Top Banner
Board of Supervisors Canandaigua, New York 14424 Supervisor Sheppard offered the following resolution and moved its adoption: RESOLUTION NO. 654-2013 APPROVAL OF CONTRACT WITH LANDFILL ODOR CONTROL CONSULTANT SERVICES SCS ENGINEERS WHEREAS, The Environmental Quality Committee determined to seek consultant services related to Landfill Odor Control; and WHEREAS, Casella Waste Systems has offered to the County the amount of $10,000 toward this work; and WHEREAS, Three firms responded to the County’s Request For Proposal for said services and all three firms were interviewed by a team consisting of a Supervisor representing the Environmental Quality Committee and staff from the County Administrator’s Office, the Planning Department, and the Department of Public Works; and WHEREAS, The Environmental Quality Committee recommends to the Board of Supervisors that Ontario County enter into a contract with the firm of SCS Engineers for a scope of work including review of landfill engineering drawings, landfill gas data, landfill gas modeling, field investigation, and analysis and report with recommendations for improvements, such as to infrastructure or operations, as is described in the Schedule A on file with the Clerk of the Board, for a price not to exceed $13,000; now, therefore, be it RESOLVED, That the Board of Supervisors does hereby authorize a contract with SCS Engineers, 4 Executive Boulevard, Suffern, NY 10901, for a cost not to exceed $13,000 for the said services; and further RESOLVED, That the County Administrator is authorized to sign such agreement subject to approval as to form by the County Attorney; and further RESOLVED, That the Finance Department is authorized to make the necessary budgetary and accounting entries to implement the intent of this resolution; and further
86

Board of Supervisors Canandaigua, New York 14424

Dec 10, 2021

Download

Documents

dariahiddleston
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Sheppard offered the following resolution and moved its adoption:

RESOLUTION NO. 654-2013

APPROVAL OF CONTRACT WITH

LANDFILL ODOR CONTROL CONSULTANT SERVICES

SCS ENGINEERS

WHEREAS, The Environmental Quality Committee determined to seek consultant services

related to Landfill Odor Control; and

WHEREAS, Casella Waste Systems has offered to the County the amount of $10,000

toward this work; and

WHEREAS, Three firms responded to the County’s Request For Proposal for said services

and all three firms were interviewed by a team consisting of a Supervisor representing the

Environmental Quality Committee and staff from the County Administrator’s Office, the Planning

Department, and the Department of Public Works; and

WHEREAS, The Environmental Quality Committee recommends to the Board of

Supervisors that Ontario County enter into a contract with the firm of SCS Engineers for a scope of

work including review of landfill engineering drawings, landfill gas data, landfill gas modeling,

field investigation, and analysis and report with recommendations for improvements, such as to

infrastructure or operations, as is described in the Schedule A on file with the Clerk of the Board,

for a price not to exceed $13,000; now, therefore, be it

RESOLVED, That the Board of Supervisors does hereby authorize a contract with SCS

Engineers, 4 Executive Boulevard, Suffern, NY 10901, for a cost not to exceed $13,000 for the said

services; and further

RESOLVED, That the County Administrator is authorized to sign such agreement subject to

approval as to form by the County Attorney; and further

RESOLVED, That the Finance Department is authorized to make the necessary budgetary

and accounting entries to implement the intent of this resolution; and further

Page 2: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 654-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and SCS Engineers, 4 Executive Boulevard, Suffern, NY 10901, and Casella

Waste Systems.

Page 3: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 655-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

ADOPTION OF COUNTY BUDGET FOR YEAR 2014

WHEREAS, The Tentative County Budget for the year 2014 has been duly presented to this

Board of Supervisors by the Budget Officer, and a duly advertised Public Hearing has been had

thereon; now, therefore, be it

RESOLVED, That pursuant to Section 360 of the County Law, the said Tentative Budget be,

and it hereby is, adopted as the budget of Ontario County for the year 2014.

Page 4: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 656-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

APPROPRIATION TO CONDUCT COUNTY GOVERNMENT

FISCAL YEAR 2014

WHEREAS, This Board of Supervisors on November 14, 2013, adopted a budget for the

fiscal year 2014; now, therefore, be it

RESOLVED, That the amount of the appropriation to be covered by property tax, $51,934,777,

be levied and assessed upon the property of the county liable therefore for the fiscal year beginning

January 1, 2014.

Page 5: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 657-2013

APPROVAL OF THE 2014 – 2019 CAPITAL IMPROVEMENT PLAN

WHEREAS, The Ontario County Board of Supervisors previously did review the contents of

the proposed 2014 - 2019 Capital Improvement Plan (CIP) as on file with the Clerk of this Board;

and

WHEREAS, A Public Hearing regarding the same was duly held at 6:30 p.m. on November

14, 2013, in the Board Room of said Supervisors in accordance with notice of such hearing, duly

posted and published as required by law; and

WHEREAS, In accordance with the process adopted by this Board in Resolution No. 201-

99, the Board of Supervisors wishes to endorse the entire six year CIP; and

WHEREAS, The Board of Supervisors wishes to highlight the projects scheduled to be

undertaken in the first year of the CIP, known as the Program Budget, to emphasize the integration

of the CIP and the annual budget processes by citing the year 2014 projects and listing the funding

sources as follows:

Project Capital Improvement 2014 2014 Number Project Cost Tax Levy

BUILDING AND MAINTENANCE: Court House:

B02-07 Replace Pumps/Motors Tax $10,000 $10,000 B01-14 Fire Panel Replacement Tax $10,000 $10,000 B02-14 Data Power Paths Tax $80,000 $80,000 20 Ontario Street: B04-14 Attic Vapor Barrier – Humidity Control Tax $24,000 $24,000 74 Ontario Street: B07-14 Switch for Generator Tax $9,000 $9,000 Safety Training: B05-07 Reconstruction of Parking Lot CPR $250,000 B16-11 Heat Recovery Replacement Tax $50,000 $50,000 Animal Care Facility: B15-13 Snow & Sun Shield for Kennel Area Tax $15,000 $15,000 Private $10,000 ARC/Abbey: B09-14 Roofing/Insulation Tax $35,000 $35,000 3019 County Complex Drive: B07-13 Hot Water Tank Replacement Tax $9,000 $9,000 Human Services Building: B14-11 Front Facade Replacement Tax $110,000 $110,000 Jail Facility: B16-07 Replace High-Use Interior Door Units Tax $20,000 $20,000 B08-12 Roof Access from Boiler Room Tax $10,000 $10,000 B14-13 Retrofit Constant Watch Area CPR $200,000

Page 6: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 657-2013

B15-14 Pod Segregation CPR $60,000 CTC Building: B05-08 General Building Repair/Upgrades Tax $30,000 $30,000 County-Wide: B13-05 Transfer County Bldg Drawings to Electronic Tax $20,000 $20,000 Total Buildings and Maintenance $952,000 $432,000 COUNTY PARKS: CP06-03 Trail Repair/Expansion & Signage - Gannett Tax $10,000 $10,000 CP10-03 Water Lines/Well Improvements - Gannett Tax $30,000 $30,000 CP16-03 Roadwork/Repaving – Gannett Tax $30,000 $30,000 CP04-12 Security System for Building – Grimes Glen Tax $3,000 $3,000 CP01-13 Replace Lifeguard Chairs/Picnic Area Upgrades - Deep Run Tax $6,000 $6,000 Total County Parks $79,000 $79,000 FINGER LAKES COMMUNITY COLLEGE: FLCC01-14 Capital Maintenance Tax $500,000 $500,000 State $500,000 FLCC11-13 CMAC Sanitary Sewer Improvements Tax $50,000 $50,000 Total FLCC $1,050,000 $550,000 FLEET MANAGEMENT: FM01-03 Fleet Replacements - Non-Highway Tax $706,000 $706,000 Sewer $81,000 FM02-03 Fleet Replacements – Highway Tax $390,000 $390,000 Eq. Rsv $(30,000) TR1-13 Buses for County Area Transit System Tax $72,000 $72,000 Federal $576,000 State $72,000 Total Fleet $1,867,000 $1,168,000 HIGHWAY SAFETY: HS01-14 Intersection Improvement – CR 8 at CR 41 /Shortsville Rd Tax $21,000 $21,000 Federal $84,000 HS02-14 Traffic Signal Improvements – CR 42 & Phillips Rd/Fishers Run CHIPS $150,000 Total Highway Safety $255,000 $21,000 BRIDGES: BR04-11 Bridge Preventive Maint – 2014 Tax $40,450 $40,450 Federal $647,200 State $121,350 BR07-03 Advance Design Services Tax $20,000 $20,000 Total Bridges $829,000 $60,450 HIGHWAY IMPROVEMENTS: HR7-03 Advance Design Services Tax $75,000 $75,000 R01-07 CR 33 Rehabilitation Tax $850,000 $850,000 R02-13 CR 48 Preventive Maintenance CHIPS $350,000 R02-14 CR 4 Preventive Maintenance Tax $263,085 $263,085 CHIPS $99,415 R01-14 Ontario Parks Dam Rehabilitation Tax $100,000 $100,000 Total Highway Improvements $1,737,500 $1,288,085 HIGHWAY CULVERTS: HC01-07 Various Culvert Repair & Replacements – CR 16 CHIPS $741,414 HC02-08 Various Culvert Repair & Replacements – CR 9, CR 12, CR 16 CHIPS $866,414 Total Highway Culverts $1,607,828 CLSD: S05-04 Wet Well Modifications & Repairs Sewer $55,000 S11-04 Installation of Pump Station Monitoring & Control Equip Sewer $20,000 S04-05 Engineering Future Years Projects Sewer $25,000 S07-05 Generator & Control Panel Installations at Various Stations Sewer $140,000 S01-06 Sewer Investigations and Repairs Sewer $25,000

Page 7: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 657-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

S02-06 Replace doors & locks at various facilities Sewer $10,000 HLCCSD: S11-05 Engineering Future Years Projects Sewer $20,000 S15-04 Sewer Investigations and Repairs Sewer $30,000 S07-06 Replace Pump Station Tops & Equipment Sewer $30,000 S09-06 Replace Filter Building Roof Sewer $50,000 S03-14 Installation of Automated Level Controls Sewer $25,000 Total Sewer Districts $430,000 MAJOR CONSTRUCTION & RENOVATION: CR01-03 Remodeling 74 Ontario CPR $766,000 CR01-13 Space Utilization & Reallocation Project CPR $1,840,273 CR01-14 Burn Building Tax $93,000 $93,000 CR03-14 Jail Future Needs Analysis CPR $150,000 Total Major Construction & Renovation $2,849,273 $93,000 MAJOR EQUIPMENT SYSTEMS: EQ17-03 Emergency Communications System Replacement Municipal/

EMS/ Fire $3,516,870

EQ08-04 Aerial/Digital Imaging (Rsv Contribution) Tax $70,000 $70,000 EQ08-12 Treasurer’s Office Delinquent Tax Collection Software Tax $58,334 $58,334 EQ01-14 Network Core Switch Replacement Tax $105,000 $105,000 Eq.Reserve $195,000 EQ03-14 Police Officer Scheduling System Tax $25,000 $25,000 EQ04-14 Route Match CA (Fixed Route) Licensing Module Tax $5,485 $5,485 Federal $43,880 State $5,485 EQ05-14 Movable Shelving – RAIMS Tax $125,000 $125,000 EQ06-14 Pictometry Aerial Imagery Flight Tax $200,000 $200,000 Total Major Equipment Systems $4,350,054 $588,819 GRAND TOTAL $16,006,655 $4,280,354

WHEREAS, The writing and adoption of the CIP does not in itself create an environmental

impact and does not constitute the final approval to proceed with the specific projects listed herein;

and the Board of Supervisors will direct that, prior to projects receiving funding and prior to the

start of any construction, they shall be subject to review under the State Environmental Quality

Review Act; now, therefore, be it

RESOLVED, That this Capital Improvement Plan 2014-2019 is hereby approved by this

Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and the President of Finger Lakes Community College.

Page 8: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 658-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

TRANSFER OF FUNDS – 2013 COUNTY BUDGET

WHEREAS, Budget Transfer Request Forms have been received by the Financial Management

Committee after being reviewed and approved by the appropriate standing committee overseeing each

department; and

WHEREAS, The Financial Management Committee has reviewed and approved the following

transfers; now, therefore, be it

RESOLVED, That the following transfers be made:

2013 Budget From To Net Difference

Health Facility – Resident Donation Funds

Appropriated Reserve – General Donations E 0511 B 7184 + 4,675.00

Working Capital Equipment E 9999 E 3051 + 4,675.00

Health Facility – Transition

Appropriated Fund Balance E 0599 B 0000 + 75,000.00

Electrical E 9999 E 4493 + 50,000.00

Professional Services E 9999 E 4266 + 25,000.00

Emergency Management – County Firefighters

Operating Supplies A 3410 E 4610 - 2,300.00

Maint. Operating Equipment A 3410 E 4520 - 1,080.30

Building Equipment A 3410 E 2450 + 3,380.30

Emergency Management – County Firefighters

Safety Equipment A 3410 E 2600 - 4,843.00

Safety Equipment A 3410 E 2600 + 4,843.00

Office of the Sheriff – Correctional Facility

Appropriated Fund Balance A 0599 B 0000 + 150,000.00

Overtime A 3150 E 1920 + 150,000.00

Office of the Sheriff – 911 Communications

Contingent Account A 1990 E 4731 - 13,100.00

Overtime A 3020 E 1920 + 13,100.00

and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance

Department.

Page 9: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Luckern offered the following resolution and moved its adoption:

RESOLUTION NO. 659-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

2014 TAX LEVY FLINT CREEK SMALL WATERSHED PROTECTION DISTRICT

WHEREAS, Pursuant to Resolutions No. 616 of 1977 and No. 693 of 1978, this Board of

Supervisors approved the establishment of the Flint Creek Small Watershed Protection District,

pursuant to Article 5-D of the County Law; and

WHEREAS, The 2014 budget of the Flint Creek Small Watershed Protection District,

approved by the Flint Creek Administrative Board on July 10, 2013, has been filed with the Clerk of

this Board of Supervisors for inclusion in the 2014 Ontario County Budget, and a public hearing

was duly held thereon; and

WHEREAS, Resolution No. 1-2013 of the Flint Creek Administrative Board requested that

Ontario County levy and collect assessments on their behalf against cleared and uncleared acreage

in the District, pursuant to paragraph 9 of the agreement between Yates and Ontario Counties,

which agreement was approved by the Ontario County Board of Supervisors by Resolution No. 693

of 1978, in accordance with County Law 271; and

WHEREAS, The 2014 assessment roll for the Flint Creek Small Watershed Protection

District has been filed with the Clerk of this Board; now, therefore, be it

RESOLVED, That the 2014 appropriation of $8,232.50 be levied and assessed upon the

property liable therefore, pursuant to the assessment roll filed with the Clerk of this Board for the

fiscal year January 1, 2014, through December 31, 2014; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and the Flint Creek Small Watershed Protection District Administrative Board,

℅ Edward Hansen, Jr., 3995 Old Mill Rd, Stanley, New York 14561.

Page 10: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Luckern offered the following resolution and moved its adoption:

RESOLUTION NO. 660-2013

REMOVAL OF HEALTH HAZARD-TOWN OF FARMINGTON

WHEREAS, The Farmington Town Board authorized their Code Enforcement Officer to

take the necessary action for the maintenance of properties located in the Town of Farmington in

accordance with Farmington Town Code 112; and

WHEREAS, The Code Enforcement Officer ordered the following parcels maintained, and

submitted a request to the Ontario County Board of Supervisors for the unpaid mowing charges to

be levied against said parcels on the 2014 Town of Farmington Tax Roll, now, therefore, be it:

RESOLVED, That the amounts appearing below per attached reference be levied against the

following properties:

Date Ordered Tax Map # Location Owner Amount

6/4/13 29.12-1-3.000 5902 King Hill Dr Parks, Harry & Tamara $ 525.00

6/23/13 135.00

7/10/13 67.50

7/15/13 67.50

TOTAL $ 795.00

6/4/13 29.18-2-58.000 6167 Hunters Dr Barber, James $1,087.50

6/23/13 270.00

7/10/13 135.00

7/15/13 135.00

TOTAL $1,627.50

6/4/13 41.06-1-35.000 1483 Coral Dr Bohrer, Shelley $ 487.50

6/23/13 135.50

TOTAL $ 623.00

7/10/13 29.12-1-2.000 5904 King Hill Dr Federal Home Loan $ 525.00

7/15/13 135.00

TOTAL $ 660.00

6/4/13 41.08-3-90.000 5741 Dalton Dr Tillotson, Nicole $ 787.50

6/23/13 202.50

7/10/13 135.00

7/15/13 67.50

TOTAL $1,192.50

6/4/13 41.08-4-32.000 5707 Bean Pole Cir Weaver, Scott & Kelly $ 937.50

6/23/13 202.50

7/10/13 67.50

Page 11: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 660-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

7/15/13 67.50

TOTAL $1,275.00

6/4/13 41.16-1-8.000 5817 Mountain Ash Hyder, Housman $ 675.00

6/23/13 135.00

TOTAL $ 810.00

7/10/13 41.16-2-18.000 5781 Mountain Ash Maio-Kissell, Sabrina $ 675.00

7/15/13 270.00

TOTAL $ 945.00

7/10/13 41.16-2-23.000 1721 Maplewood Thompson, Brian $ 675.00

7/15/13 525.00

TOTAL $1,200.00

7/10/13 41.16-2-25.000 1731 Maplewood Pioli, Anthony & Denise $ 675.00

TOTAL $ 675.00

7/15/13 30.00-1-2.000 1094 Co Rd 8 Heisig Estate, William $1,545.00

TOTAL $1,545.00

7/15/13 41.08-2-52.000 40 Coachlight Cir Harvey, Donna $ 450.00

TOTAL $ 450.00

7/15/13 41.12-4-56.100 5791 Oatfield Dr Halliday, Malcolm $ 525.00

TOTAL $ 525.00

now, therefore, be it

RESOLVED, The amount of $ 12,323.00 is to be paid to the Town of Farmington

Supervisor by the Town Tax Collector; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and the Farmington Town Supervisor.

Page 12: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Luckern offered the following resolution and moved its adoption:

RESOLUTION NO. 661-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

LEVY OF OMITTED TAXES

TOWN OF PHELPS

WHEREAS, On the 2012 tax roll for the Town of Phelps there were omitted taxes on a

parcel, being owned by Finger Lakes Reg. Telecom Dev.; and

WHEREAS, Per notification from NYS Office of Real Property Tax Services, special

franchise assessments for Finger Lakes Reg. Telecom Dev. have now been determined for the 2012

assessment roll for the 2013 taxes; and

WHEREAS, In accordance with NYS RPTL 551, omitted taxes may be extended on the

2014 tax roll for the Town of Phelps, using the preceding year’s tax rates, in the amounts appearing

below per attached reference:

Town Tax Map # Taxing Purpose Amount

PHELPS 540.89-1-28.000 County $ 724.07

Town 263.10

FD401-Fire 39.63

FD402-Fire 15.85

FD403-Fire 23.78

now, therefore, be it

RESOLVED, There shall be levied the amounts as hereinbefore set forth for the taxable year

2013; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, Town of Phelps Supervisor, and the Town of Phelps Sole Assessor.

Page 13: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Luckern offered the following resolution and moved its adoption:

RESOLUTION NO. 662-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

OFFICIALS DESIGNATED TO APPROVE

NYSRPTL CORRECTION OF ERRORS

WHEREAS, Chapter 515, Laws of 1997, Sections 554 and 556, New York State Real

Property Tax law, have been amended to permit a tax levying body to authorize designated officials

to approve correcting the tax roll and tax bill, and to authorize the payment of refunds less than

$1,500 (one thousand five hundred dollars) for correction of errors appearing on assessment and tax

rolls; and

WHEREAS, Ontario County annually processes some 35-50 correction of errors resolutions

causing related administrative effort and legislative action which can be minimized, resulting in

time and cost savings; and

WHEREAS, The County Treasurer and the Director of Real Property Tax Services

recommend that this amendment be adopted in order to make these corrections and/or refunds to the

taxpayer erroneously assessed in a more timely and efficient fashion; now, therefore, be it

RESOLVED, That the County Treasurer and the Deputy County Treasurer are hereby

designated pursuant to the provisions of Chapter 515, New York State Real Property Tax Law for

the period beginning January 1, 2014; and further

RESOLVED, Also pursuant to Chapter 515, that on or before the 15th

day of each month, the

County Treasurer shall submit a report to the County Board of Supervisors of the corrections and

refunds processed by him/her during the preceding month indicating the name of each recipient, the

location of the property, and the amount of the correction or refund; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and NYS-ORPTS/Albany, NY.

Page 14: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Luckern offered the following resolution and moved its adoption:

RESOLUTION NO. 663-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

OVERAGES AND SHORTAGES FOR

LEVY AGAINST CERTAIN TOWNS IN 2014

WHEREAS, There has been a Report of Overages and Shortages on 2013 Tax Rolls filed

with the Clerk of this Board by the Ontario County Treasurer stating said overages and shortages be

adjusted against the various Towns on the 2014 Tax Rolls; now, therefore, be it

RESOLVED, That there is levied and assessed against the following named Towns the

amount set opposite the name of said Town as its share of overages and shortages on previous tax

rolls to be charged or credited against the various Towns of the County of Ontario on the 2014 Tax

Rolls as follows:

Over Short Combined

(-) (+) Totals

Bristol (.25) (.25)

Canadice (.03) (.03)

Canandaigua 3.29 3.29

East Bloomfield (.51) (.51)

Farmington (2.42) (2.42)

Geneva Town .36 .36

Gorham (.51) (.51)

Hopewell (.33) (.33)

Manchester (3.13) (3.13)

Naples (.19) (.19)

Phelps (.44) (.44)

Richmond .06 .06

Seneca (.18) (.18)

South Bristol (.19) (.19)

Victor .20 .20

West Bloomfield .36 .36

Town Totals (8.18) 4.27 (3.91)

and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and each Town Supervisor.

Page 15: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Luckern offered the following resolution and moved its adoption:

RESOLUTION NO. 664-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

LEVY OF STAR PENALTY TAX

TOWN OF EAST BLOOMFIELD

WHEREAS, A material misstatement was made on a STAR exemption application for the

2012 Assessment Roll, and the Town of East Bloomfield Assessor removed the STAR exemption

from the property for a period of five years; and

WHEREAS, The determination and action was upheld by the Board of Assessment Review;

and

WHEREAS, The Town of East Bloomfield Assessor determined that a penalty tax is

appropriate, and should be imposed pursuant to Real Property Tax Law 425(13)(a), and such

determination has been made within the time limit of three years from the date of application; and

WHEREAS, The Governmental Operations and Improved Methods Committee has

reviewed and approved this resolution; now, therefore, be it

RESOLVED, That there shall be levied the amount appearing below per attached reference:

Name Tax Map # Taxing Purpose Amount

Linda Starkweather 81.00-1-71.000 Penalty Tax – STAR $100.00

on the 2014 Tax Roll for the town of East Bloomfield; and further

RESOLVED, That the penalty tax shall be retained by the Town of East Bloomfield; and

further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, Town of East Bloomfield Supervisor, East Bloomfield Sole Assessor, and

Linda Starkweather, 5801 Smith Rd., Canandaigua, NY 14424.

Page 16: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 665-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

DAILY PRIVATE PAY ROOM AND BOARD CHARGE

ADJUSTMENT EFFECTIVE JANUARY 1, 2014

ONTARIO COUNTY HEALTH FACILITY

WHEREAS, The Ontario County Health Facility is desirous of adjusting the daily room and

board charges to defray the rising costs of running the Ontario County Health Facility; and

WHEREAS, Effective January 1, 2014, the established daily room and board charge will be as

follows:

Private Room $358.00 per day (from $341.00) Semi-Private Room $348.00 per day (from $331.00)

and

WHEREAS, The Health and Medical Services Committee has reviewed these changes and

recommends their adoption; now, therefore, be it

RESOLVED, That the Ontario County Board of Supervisors hereby approves the new private

pay daily room and board rates of $358.00 for a private room and $348.00 for a semi-private room;

and further

RESOLVED, That the rates shall become effective January 1, 2014, until such time as they

require further adjustment; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 17: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 666-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RENEWAL OF BID FOR MEDICAL SUPPLIES FOR USE BY

PUBLIC HEALTH AND THE HEALTH FACILITY

WHEREAS, The Purchasing Department advertised for, and received bids for the purchase

of Medical Supplies for Various Departments (B11115) in 2011 per tabulation sheets on file with

the Board Office; and

WHEREAS, The County typically spends in excess of $120,000 annually for these items;

and

WHEREAS, The bid allows for the option of one (1) additional twelve (12) month renewal

if mutually agreeable by both parties; and

WHEREAS, Buffalo Hospital Supply has agreed to renew the bid for another twelve months

at the current bid price structure; and

WHEREAS, The Health and Medical Services Committee has reviewed and recommends

the award; now, therefore, be it

RESOLVED, That the bid renewal for Buffalo Hospital Supply, 4039 Genesee Street,

Buffalo, New York 14225, be awarded for a period of twelve months beginning November 13,

2013, and expiring on November 12, 2014; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Buffalo Hospital Supply, 4039 Genesee Street, Buffalo, New York 14225.

Page 18: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 667-2013

AUDIT OF THE FINANCIAL RECORDS FOR YEAR ENDING 12/31/2013

PREPARATION OF COST REPORT FOR YEAR ENDING 12/31/2013

MEDICAID RATE REVIEW AND SPECIAL PROJECTS

BONADIO & CO., LLP

ONTARIO COUNTY HEALTH FACILITY

WHEREAS Bonadio & Co., LLP, 171 Sully’s Trail, Pittsford, NY 14534, has provided

auditing, cost report preparation and rate review services for the Ontario County Health Facility in

the past; and

WHEREAS, Bonadio & Co., LLP has agreed to extend the previous contract for one

additional year with an increase of 1.5% or $270.43 for the completion of the audit of financial

records for the year ending December 31, 2013, bringing this portion of the contract to $18,299.37;

and

WHEREAS, Bonadio & Co., LLP has agreed to extend the previous contract for one

additional year with an increase of 1.5% or $154.53 for the completion of the 2013 Medicare and

Medicaid cost reports, brining this portion of the contract to $10,456.78; and

WHEREAS, Bonadio & Co., LLP has agreed to extend the previous contract for special

projects one additional year with no increase, keeping this portion of the contract at $3,000; and

WHEREAS, Sufficient funds exist within the Health Facility’s operating budget for the

preparation of the cost reports; and

WHEREAS, It is the recommendation of the Ontario County Health Facility, Health Finance

Office, and the Health and Medical Services Committee, to accept the one-year extension proposal

submitted by the accounting firm of Bonadio & Co., LLP, for completion of the 2013 Financial

Records Audit, the 2013 Medicare and Medicaid cost reports and special projects as may be needed

in 2014, including but not limited to any rate reviews that may be required; now, therefore, be it

RESOLVED, That this Board of Supervisors accepts the extension submitted by the

accounting firm of Bonadio & Co., LLP, for the completion of the 2013 Financial Records Audit for

a cost not to exceed $18,299.37; and further

Page 19: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 667-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RESOLVED, That this Board of Supervisors accepts the extension submitted by the

accounting firm of Bonadio & Co., LLP, for the completion of the 2013 Medicare and Medicaid

cost reports for a cost not to exceed $10,456.78; and further

RESOLVED, That this Board of Supervisors accepts the proposal by the accounting firm of

Bonadio & Co., LLP for the completion of the Medicaid rate review and other special projects if

needed at a cost not to exceed $3,000; and further

RESOLVED, That said contract expiration date be December 31, 2014; and further

RESOLVED, That the County Administrator is authorized to sign the necessary agreement

with Bonadio & Co., LLP, 171 Sully’s Trail, Pittsford, NY 14534, in acceptance of the proposal;

and further

RESOLVED, That the Department of Finance is authorized to make the necessary accounting

and budget entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and to Bonadio & Co., LLP.

Page 20: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 668-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORITY TO RENEW CONTRACT WITH ROCHESTER HEARING AND SPEECH

CENTER, CHILDREN WITH SPECIAL HEALTH CARE NEEDS PROGRAM - PHCP

ONTARIO COUNTY PUBLIC HEALTH, 2014-2015

WHEREAS, The Children with Special Health Care Needs Program, Physically

Handicapped Children’s Program (PHCP) desires to renew an authorized service provider contract

required for the provision of services required for the program; and

WHEREAS, Rochester Hearing and Speech Center will continue to provide services for the

period January 1, 2014, through December 31, 2015, as follows:

Contractor Professional Services Rate

Rochester Hearing and Speech Center

1000 Elmwood Avenue

Rochester, NY 14620

Exams, purchase and dispensing of hearing aids

and all related hearing supplies and services

Per State Rate

Schedule “A”

and

WHEREAS, There is no cost increase to said contract and funds have been budgeted; and

WHEREAS, The provider will be paid according to a mandated State rate schedule as

specified in “Schedule A” of the contract; and

WHEREAS, The County Administrator and the Health and Medical Services Committee

recommend the renewal of this contract; now, therefore, be it

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute this agreement with the above listed provider for the time period of January 1, 2014,

through December 31, 2015; and

RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 21: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 669-2013

AUTHORITY TO RENEW CONTRACTS

CHILDREN WITH SPECIAL NEEDS PROGRAM (PRESCHOOL)

ONTARIO COUNTY PUBLIC HEALTH, 2014-2015

WHEREAS, The Children with Special Needs Program (Preschool) desires to renew authorized

service provider contracts required for the provision of services required for the program; and

WHEREAS, All authorized providers will continue to provide services for the period

January 1, 2014, through December 31, 2015, as follows:

Contractor Professional Services Rate

Maida Bachman

5371 NYS Route 364

Middlesex, NY 14507

4410 Related Services

Preschool

Occupational Therapy

Per State Rate

Schedule “A”

Anthony Cerneskie

4693 South Hill Rd.

Middlesex, NY 14507

4410 Related Services

Preschool

Speech Therapy

Per State Rate

Schedule “A”

Susan Cochrane

8619 North Shore Drive

Honeoye, NY 14471

4410 Related Services

Preschool

Speech Therapy

Per State Rate

Schedule “A”

Megan Schewe

P.O. Box 674

Penn Yan, NY 14527

4410 Related Services

Preschool

Occupational Therapy

Per State Rate

Schedule “A”

Christine Toner

127 Maxwell Avenue

Geneva, NY 14456

4410 Related Services

Preschool

Speech Therapy

Per State Rate

Schedule “A”

Association for the Blind and Visually Impaired (ABVI)

422 S. Clinton Avenue

Rochester, NY 14620

4410 Related Services

Preschool

Agency/Center Based

Per State Rate

Schedule “A”

Bright Start Pediatric Services

149 N. Main St.

Fairport, NY 14450

4410 Evaluations/Related

Services/Center Based

Preschool

Per State Rate

Schedule “A”

FLCP Happiness House

731 Pre-Emption Road

Geneva, NY 14456

4410 Evaluations/Related

Services/Center Based

Preschool

Per State Rate

Schedule “A”

Messineo-Cowles Speech Therapy Services

111 Gibson Street,

Canandaigua, NY 14424

4410 Related Services

Preschool

Per State Rate

Schedule “A”

Rochester Hearing and Speech Center

1000 Elmwood Avenue

Rochester, NY 14620

4410 Evaluations/Related

Services/Center Based

Preschool

Per State rate

Schedule “A”

Page 22: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 669-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

Stepping Stones Learning Center

41 Colebrook Drive

Rochester, NY 14617

4410 Evaluations/Related

Services/Center Based

Preschool

Per State rate

Schedule “A”

United Cerebral Palsy of the Greater Rochester Area Inc.

dba CP Rochester

3399 Winton Road South

Rochester, NY 14623

4410 Related Services/Center

Based

Preschool

Per State rate

Schedule “A”

Upstate Music Therapy Center, LLC

401 Penbrooke Drive, Building 3, Suite SE

Penfield, NY 14526

4410 Related Services

Music Therapy

Preschool

Per State rate

Schedule “A”

Wayne ARC – Roosevelt Children’s Center

150 VanBuren Street

Newark, NY 14513

4410 Evaluations/Related

Services/SEIT/Center Based

Preschool

Per State rate

Schedule “A”

Language Education & Play for Kids OT & SLP dba Leap for

Kids

700 Cottage Brook Lane

Webster, NY 14580

4410 Related Services/SEIT

Preschool

Per State rate

Schedule “A”

and

WHEREAS, Funds have been budgeted for said contracts; and

WHEREAS, The providers will be paid according to a mandated State rate schedule as

specified in “Schedule A” of the contracts; and

WHEREAS, The County Administrator and the Health and Medical Services Committee

recommend the renewal of these contracts; now, therefore, be it

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute these agreements with the providers for the time period of January 1, 2014, through

December 31, 2015; and

RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 23: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 670-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZING PROFESSIONAL SERVICE CONTRACT

HEALTH FACILITY – TEMPORARY AGENCY NURSING STAFF SERVICES

MEDICAL STAFFING NETWORK HEALTHCARE, LLC

WHEREAS, The Health Facility is required to maintain nursing services coverage 24 hours

per day; and

WHEREAS, Medical Staffing Network Healthcare, LLC, is qualified and able to provide

temporary nursing staff services on a per shift basis where appropriate; and

WHEREAS, Such temporary services will be used only when all other reasonable staffing

options have been exhausted; and

WHEREAS, Medical Staffing Network, LLC, is established to provide services with

qualified personnel for the term of August 1, 2013, through December 31, 2013; and

WHEREAS, The 2013 county budget provides funding for temporary agency nursing staff

services where appropriate; and

WHEREAS, The County Administrator, Health Facility Administrator and Health and

Medical Committee have reviewed this proposed agreement and recommend its acceptance; now,

therefore, be it

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute a contract with Medical Staffing Network Healthcare, LLC; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Medical Staffing Network Healthcare, LLC, 97 Canal Lancing, Suite 4,

Rochester, New York 14626.

Page 24: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 671-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AMENDMENT OF 2013 CONTRACT WITH JESSICA R. NORTON, M.D.

ONTARIO COUNTY MENTAL HEALTH

WHEREAS, Resolution No. 762-2012 authorized a contract with Jessica R. Norton, M.D., for

Psychiatric Evaluation and Treatment Services for Adults, for the period January 1, 2013, through

December 31, 2013; and

WHEREAS, It has been necessary to request Dr. Norton work additional time due to vacancies

within the Mental Health Department; and

WHEREAS, Sufficient funding exists within the personal services area of the Mental Health budget

due to said vacancies; and

WHEREAS, Health and Medical and Financial Management Committees have reviewed and

recommend acceptance of a contract amendment with the Jessica R. Norton, M.D., and the following budget

transfer to cover the increased contract costs; now, therefore, be it

RESOLVED, That this Board of Supervisors accepts a contract amendment with Jessica R. Norton,

M.D. for an additional amount of $12,000.00 for a total contract amount not to exceed $132,848.00; and

further

RESOLVED, The following budget transfer be approved to provide funding for this contract

amendment:

A 4310 E 1800 Part-time Hourly -$12,000

A 4310 R 4264 Psychiatrist + $12,000

and further

RESOLVED, That the County Administrator is authorized to sign the necessary agreement with

Jessica R. Norton, M.D., 100 Buckland Avenue, Rochester, New York 14618, in acceptance of this

amendment; and further

RESOLVED, That the Department of Finance is authorized to make the necessary accounting and

budget entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and to Jessica R. Norton, M.D.

Page 25: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 672-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AMENDMENT OF 2013 CONTRACT WITH KATHLEEN KLEIN, RN, MSN, NPP

ONTARIO COUNTY MENTAL HEALTH

WHEREAS, Resolution No. 762-2012 authorized a contract with Kathleen Klein, RN, MSN, NPP

for Psychiatric Nurse Practitioner services, for the period January 1, 2013, through December 31, 2013; and

WHEREAS, It has been necessary to request Ms. Klein work additional time due to vacancies

within the Mental Health Department; and

WHEREAS, Sufficient funding exists within the personal services area of the Mental Health budget

due to said vacancies; and

WHEREAS, Health and Medical and Financial Management Committees have reviewed and

recommend acceptance of a contract amendment with the Kathleen Klein, RN, MSN, NPP, and the

following budget transfer to cover the increased contract costs; now, therefore, be it

RESOLVED, That this Board of Supervisors accepts a contract amendment with Jessica R. Norton,

M.D. for an additional amount of $8,000.00 for a total contract amount not to exceed $35,040.00; and

further

RESOLVED, The following budget transfer be approved to provide funding for this contract

amendment:

A 4310 E 1800 Part-time Hourly -$8,000

A 4310 R 4266 Professional Services + $8,000

and further

RESOLVED, That the County Administrator is authorized to sign the necessary agreement with

Kathleen Klein, RN, MSN, NPP, 270 Prospect Street, Newark, New York 14513, in acceptance of this

amendment; and further

RESOLVED, That the Department of Finance is authorized to make the necessary accounting and

budget entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Kathleen Klein, RN, MSN, NPP.

Page 26: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 673-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

SUDHA D BAKSHI, MD, MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with Sudha D Bakshi, MD for professional services related to the provision of

Children and Youth Psychiatric Consultation Services in 2014 for a cost not to exceed $61,984.00;

and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to Sudha D Bakshi,

MD, 5 Hipp Brook Dr., Penfield, NY 14526, for said services beginning January 1, 2014 and ending

December 31, 2014, for an amount not to exceed $61,984.00; and further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 27: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 674-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

ROBERT B HALL, PhD, MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with Robert B Hall, PhD for professional services related to the provision of

Psychology Consultation Services in 2014 for a cost not to exceed $23,000.00; and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to Robert B Hall,

PhD, 122 Chadbourne Road, Rochester, NY 14618, for said services beginning January 1, 2014, and

ending December 31, 2014, for an amount not to exceed $23,000.00; and further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 28: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 675-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

FINGER LAKES PARENT NETWORK, MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with Finger Lakes Parent Network for professional services related to the provision

of Family Support Services in 2014 for a cost not to exceed $77,866.00; and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to Finger Lakes

Parent Network, 25 West Steuben Street, Bath, NY 14810, for said services beginning January 1,

2014 and ending December 31, 2014, for an amount not to exceed $77,866.00; and further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 29: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 676-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

THANKAMMA MATHEW, MD, MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with Thankamma Mathew, MD for professional services related to the provision of

Psychiatric Consultation Services for Adults in 2014 for a cost not to exceed $59,904.00; and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to Thankamma

Mathew, MD, 62 Cobble Creek Road, Victor, NY 14564, for said services beginning January 1,

2014, and ending December 31, 2014, for an amount not to exceed $59,904.00; and further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 30: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 677-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

JESSICA R NORTON, MD, MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with Jessica R Norton, MD for professional services related to the provision of

Adult Psychiatric Consultation Services in 2014 for a cost not to exceed $123,816.00; and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to Jessica R Norton,

MD, 100 Buckland Avenue, Rochester, NY 14610, for said services beginning January 1, 2014, and

ending December 31, 2014, for an amount not to exceed $123,816.00; and further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 31: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 678-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

NYSARC, INC., ONTARIO COUNTY CHAPTER, MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with NYSARC, Inc., Ontario County chapter for professional services related to the

provision of Pathways Plus Services in 2014 for a cost not to exceed $306,934, and if available from

State Aid, an additional $61,800, for a total not to exceed $368,734.00; and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to NYSARC, Inc.,

Ontario County Chapter, 3071 County Complex Drive, Canandaigua, NY 14424, for said services

beginning January 1, 2014, and ending December 31, 2014, for an amount not to exceed $306,934,

and if available from State Aid, an additional $61,800, for a total not to exceed $368,734.00; and

further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 32: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 679-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

PATHWAYS, INC., MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with Pathways, Inc. for professional services related to the provision of Crisis

Respite Services in 2014 for a cost not to exceed $123,624.00; and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to Pathways, Inc., 33

Denison Parkway West, Corning, NY 14830, for said services beginning January 1, 2014, and

ending December 31, 2014, for an amount not to exceed $123,624.00; and further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 33: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 680-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

COUNCIL ON ALCOHOLISM AND ADDICTIONS OF THE FINGER LAKES

MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with Council on Alcoholism and Addictions of the Finger Lakes for professional

services related to the provision of Community Alcoholism and Addiction Services in 2014 for a

cost not to exceed $111,916.00; and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to Council on

Alcoholism Addictions of the Finger Lakes, 620 West Washington Street, Geneva, NY 14456, for

said services beginning January 1, 2014, and ending December 31, 2014, for an amount not to

exceed $111,916.00; and further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 34: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 681-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

KATHLEEN KLEIN, MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with Kathleen Klein for professional services related to the provision of Psychiatric

Nurse Practitioner Services in 2014 for a cost not to exceed $38,592.00; and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to Kathleen Klein,

NP, 270 Prospect Street, Newark, NY 14513, for said services beginning January 1, 2014, and

ending December 31, 2014, for an amount not to exceed $38,592.00; and further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 35: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 682-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

FINGER LAKES ADDICTIONS COUNSELING AND REFERRAL AGENCY

MENTAL HEALTH – 2014

WHEREAS, Ontario County Mental Health desires to renew the professional consultant

service contract with Finger Lakes Addictions Counseling and Referral Agency for professional

services related to the provision of Community Alcoholism and Substance Abuse Services in 2014

for a cost not to exceed $631,094.00; and

WHEREAS, Sufficient funds exist within the 2014 budget for this contract; and

WHEREAS, The Director of Community Mental Health Services, The Ontario County

Community Services Board and The Health and Medical Services Committee have reviewed this

proposal and recommend its acceptance; now, therefore, be it

RESOLVED, That this Board of Supervisors awards a contract renewal to Finger Lakes

Addictions Counseling and Referral Agency, 28 East Main Street, Clifton Springs, NY 14432, for

said services beginning January 1, 2014, and ending December 31, 2014, for an amount not to

exceed $631,094.00; and further

RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to

execute said contract on behalf of the Board of Supervisors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 36: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 683-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AWARD OF CONTRACT: THE COUNCIL ON ALCOHOLISM AND OTHER CHEMICAL

DEPENDENCIES OF THE FINGER LAKES, INC., TO PROVIDE SCHOOL BASED SUBSTANCE

ABUSE SERVICES WITHIN ONTARIO COUNTY

WHEREAS, The Ontario County Health and Medical Services Committee recommended the

implementation of a Request for Proposal (RFP) to explore the potential for a community provider to

provide substance abuse prevention services within Ontario County schools, as outlined in the 2012 OASAS

Prevention Guidelines; and

WHEREAS, The Community Services Board (CSB) was in agreement with the release of an RFP

for said purpose; and

WHEREAS, The RFP was released as RFP R13113; and

WHEREAS, RFP responses were received by the Purchasing Department; and

WHEREAS, A review team, established jointly by the Health and Medical Services Committee and the

CSB, was formed to review the proposals and make an award recommendation; and

WHEREAS, The review team performed an in depth evaluation of the received proposals; and

WHEREAS, The amount not to exceed $97,296 as county contribution as well as the amount of

$118,746 State Aid, which is dependent on receiving the State Contribution, has been budgeted in the 2014

budget for said contract; and

WHEREAS, The review team recommends the contract be awarded to the Council on Alcoholism

and Other Chemical Dependencies of the Finger Lakes, Inc (COUNCIL), 620 W. Washington Street,

Geneva NY 14456; now, therefore, be it

RESOLVED, That the Ontario County Administrator is hereby authorized to execute a contract with

COUNCIL on behalf of the Board of Supervisors and as approved by the County Attorney’s Office; and

further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and COUNCIL.

Page 37: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 684-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION TO ENTER INTO A CONTRACT

FOR THE SHORT TERM LEASE OF COUNTY SPACE, EQUIPMENT

AND FURNISHINGS TO FLACRA DURING

TRANSITION OF TURNINGS

WHEREAS, On September 12, 2013, in Resolution No. 543-2013, this Board awarded a

contract to Finger Lakes Addictions Counseling and Referral Agency, Inc. (“FLACRA”) to operate

a New York State Public Health Law Article 822 Outpatient Chemical Dependency Clinic

Treatment Program currently operated by the County as “Turnings”; and

WHEREAS, For purposes of making a smooth transition of client services from Turnings to

FLACRA prior to FLACRA obtaining appropriate private space elsewhere within Ontario County,

the County wishes to lease the current Turnings space, equipment and furnishings to FLACRA for a

period of 6 months, from January 1, 2014, to June 30, 2014, with an option to extend the lease on a

month-to-month basis for up to 6 additional months; and

WHEREAS, Said lease shall be for an amount that does not exceed fair market value; and

WHEREAS, The Health and Medical Services Committee recommends adoption of this

resolution; now, therefore, be it

RESOLVED, That the Ontario County Administrator is hereby authorized to execute a lease

and all other necessary documents with FLACRA, subject to the approval of the County Attorney, to

effectuate the purposes of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and FLACRA, 28 East Main Street, Clifton Springs, NY 14432.

Page 38: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Marshall offered the following resolution and moved its adoption:

RESOLUTION NO. 685-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION TO ENTER INTO CONTRACTS IN 2014

DEPARTMENT OF SOCIAL SERVICES

WHEREAS, The Ontario County Department of Social Services requires contracts for

services used during the year and is desirous of having said contracts in place; and

WHEREAS, New contracts, previously authorized and not already approved in the budget,

will be brought to Committee for review; and

WHEREAS, Said contracts begin and end at different times within the year; now, therefore

be it

RESOLVED, That this Board of Supervisors does hereby authorize the Commissioner of

Social Services, and her designee, to enter into contracts for the period specified; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 39: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 686-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

ABOLISHMENT OF TWO VACANT FINANCE CLERK I POSITIONS

CREATION OF FINANCE CLERK II POSITION

DEPARTMENT OF FINANCE

WHEREAS, Ms. Catherine Bentzoni, Director of Finance, has filed a New Position Duties

Statement with the Director of Human Resources for a position she would like to create; and

WHEREAS, The Director of Human Resources has classified a position of Finance Clerk II

by Personnel Officer Classification Certification No. 92-2013; and

WHEREAS, The Personnel Committee has reviewed and recommends the abolishment of

two vacant Finance Clerk I (Grade 6) positions and creation of a Finance Clerk II (Grade 8)

position; and

WHEREAS, Sufficient funding exists within the Department of Finance’s Budget to fund

this position change; now, therefore, be it

RESOLVED, That the Ontario County Board of Supervisors does hereby authorize the

following:

a. Abolishment of a vacant position of Finance Clerk I (01674/#11) which was originally created as a Senior

Clerk for Emergency Management on January 1, 1967. On October 27, 2008, the position currently

classified as a Finance Clerk I was transferred from Emergency Management to Public Safety Finance by

Board Resolution No. 645-2008;

b. Abolishment of a vacant position of Finance Clerk I (01674/#2) originally created as Account Clerk,

Temporary for Community Public Health effective March 22, 2001. On November 1, 2001, the position

currently classified as Account Clerk was consolidated into the Health Finance Office and then re-titled to

Finance Clerk I by POCC # 78-2012;

c. Creation of Finance Clerk II (01673/#9) classified by POCC # 92-2013, on October 30, 2013, effective

upon adoption; and further

RESOLVED, That certified copies of this resolution shall be sent by the Clerk of this Board

to the Finance Department.

Page 40: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 687-2013

CREATION/DELETION OF POSITIONS

2014 ONTARIO COUNTY BUDGET

WHEREAS, During the budget process each year, the County Administrator and

Management Compensation Committee review the creation, deletion and reclassification of County

positions; and

WHEREAS, The County Administrator and Management Compensation Committee have

reviewed the current position requests and are recommending that the following position changes be

made in the 2014 Budget; and

WHEREAS, The Personnel Committee and Financial Management Committee have

reviewed and approved these position changes; now, therefore, be it

RESOLVED, That the Ontario County Board of Supervisors does hereby authorize the

following position changes for January 1, 2014, unless otherwise noted:

1. Health Facility, E4530, Abolishment of:

Supervising Nurse,(01299/#3);

(2) LPN, Part-time, (12067/#1 & 2);

(2) Nursing Assistant, Per Diem, (23068/#2 & 3);

2. Mental Health, A4310, Abolishment of:

Nurse Practitioner, (01492/#1);

Staff Psychiatrist, Part-Time, (12306/#1);

3. Public Works, Abolishment of:

A1640, Fleet Manager, (01490/#1);

G58120, Pump Station and Sewer Line Maintainer Trainee, (01983/#1);

4. Social Services, A6010, Abolishment of:

Sr. Caseworker, (01043/#3);

Support Investigator, (01254/#7);

(2) RN, Part-Time, (12068/#3 & #5);

Social Welfare Examiner, (01041/#24);

5. Substance Abuse Services, A4211, Abolishment of:

Office Specialist II, (01534/#1);

Typist, Part-time, (12007/#22);

6. Transportation, A5630, Abolishment of two Typist, Part-time positions, (12007/#3 and #6);

Page 41: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 687-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

7. Workforce Development, CD6242, Abolishment of Workforce Development Assistant,

(01239/#1);

8. Probation Office, A3140, Creation of a Probation Officer, (01047/#1);

9. Veterans Services Agency, A6510, Creation of an Office Specialist I position (01533/#36);

10. Veterans Services Agency, A6510, Abolishment of a Sr. Clerk position (01002/#10); effective

11/9/2013;

11. Finance Department, Health Finance Office, Abolishment of one Sr. Medical Billing Clerk

(01666/#1);

12. Office for the Aging, Creation of an Office Specialist I (01533/#35) and abolishment of a

Typist, P-T (12007/#21) position, effective 1/15/2014; and further

RESOLVED, That the County Finance Office is authorized to make the necessary budgetary

and accounting entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution shall be sent by the Clerk of this Board

to the Finance Department.

Page 42: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Lightfoote offered the following resolution and moved its adoption:

RESOLUTION NO. 688-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

ONTARIO COUNTY FOUR SEASONS LOCAL DEVELOPMENT CORPORATION,

d.b.a. A Finger Lakes Visitors Connection, Ontario County, NY

DESIGNATION TOURIST PROMOTION AGENCY AND AUTHORIZATION

NEW YORK STATE TOURISM GRANT PROGRAMS

WHEREAS, Ontario County contracts with the Ontario County Four Seasons Local

Development Corporation to publicize and advertise Ontario County; and

WHEREAS, Pursuant to the contract between the Ontario County Four Seasons Local

Development Corporation and Ontario County, one of the functions of the Ontario County Four

Seasons Local Development Corporation is to coordinate collateral development and plan for New

York State tourism grant programs; and

WHEREAS, A County authorized Tourist Promotion Agency (TPA) is required to make

application and receive funds for most New York State tourism grants programs; and

WHEREAS, The Ontario County Four Seasons Local Development Corporation Board of

Directors has recommended to the Planning & Research Committee of the Board of Supervisors that

the Ontario County Four Seasons Local Development Corporation be designated as the Tourist

Promotion Agency for 2014; now, therefore, be it

RESOLVED, That the Ontario County Board of Supervisors does hereby designate the

Ontario County Four Seasons Local Development Corporation to be its official Tourist Promotion

Agency for 2014; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the

Finance Department and Ontario County Four Seasons Local Development Corporation.

Page 43: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Lightfoote offered the following resolution and moved its adoption:

RESOLUTION NO. 689-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

ONTARIO COUNTY FOUR SEASONS LOCAL DEVELOPMENT CORPORATION

AUTHORIZING CONTRACT – 2014

WHEREAS, This Board of Supervisors created the Ontario County Four Seasons Local

Development Corporation for the purpose of tourism promotion; and

WHEREAS, Local Law 1 of 2011, adopted on July 5, 2011, renewed a funding source for tourism

promotion using occupancy tax revenues; and

WHEREAS, Resolution No 848-2008 reaffirmed a systematic approach for the level of funding; and

WHEREAS, Ontario County Four Seasons Local Development Corporation presented a plan and

contract for services for tourism promotion for 2014 to the Planning and Research Committee based on the

funding amount determined and set by the County Treasurer’s Office; and

WHEREAS, The Planning and Research Committee has recommended approval of the 2014

contract in the amount of $950,678.40 between the County and Ontario County Four Seasons Local

Development Corporation, a copy of which is on file with the Clerk of the Board of Supervisors; now,

therefore, be it

RESOLVED, That the contract between the County and Ontario County Four Seasons Local

Development Corporation is hereby approved; and further

RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to

execute said contract between the County and Ontario County Four Seasons Local Development

Corporation; and further

RESOLVED, That the Department of Finance is authorized to make the necessary accounting and

budget entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance

Department, and the President of the Ontario County Four Seasons Local Development Corporation.

Page 44: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Lightfoote offered the following resolution and moved its adoption:

RESOLUTION NO. 690-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RE-APPOINTMENTS TO THE ONTARIO COUNTY FOUR SEASONS LOCAL

DEVELOPMENT CORPORATION

BE IT RESOLVED, That the following individuals are hereby re-appointed as members of

the Ontario County Four Seasons Local Development Corporation for three-year terms expiring

September 30, 2016:

Russ Kenyon

Kenyon & Kenyon

11 North St.

Canandaigua, NY 14424

Frank Riccio

Bagels, Cakes & More

476 Hamilton St.

Geneva, NY 14456

Richard Maltman

Five Star Bank ( Retired)

7521 Dryer Rd.

Victor, NY 14564

Jessica Bacher

Hampton Inn Geneva

45 Lake Street

Geneva, NY 14456

Lisa Fitzgerald

Finger Lakes Winery Tours

Box 221

Geneva, NY 14456

and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, County Clerk, Ontario County Four Seasons Local Development Corporation,

and the appointees.

Page 45: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 691-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

INCREASE OF PETTY CASH FUND

PROBATION DEPARTMENT

WHEREAS, The Probation Department currently has a petty cash fund of $100; and

WHEREAS, An internal audit was conducted of the Probation Department and it was

determined that an increase in the petty cash fund of $100 would provide the department with a fund

at a level more appropriate to its needs; and

WHEREAS, The cashier for the petty cash account will remain the full-time typist in the

Probation Department; and

WHEREAS, The petty cash will continue to be audited quarterly by the Fiscal Manager for

the Department; and

WHEREAS, The Public Safety and Financial Management Committees have reviewed this

request and recommend approval; now, therefore, be it

RESOLVED, That the County Board of Supervisors authorizes and directs the Finance

Department to increase the Probation Department petty cash account from $100 to $200; and further

RESOLVED, That the Finance Department is authorized to make the necessary budgetary

and accounting entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 46: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 692-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

ACCEPTANCE OF DONATION

FINGER LAKES RACING ASSOCIATION

ONTARIO COUNTY SHERIFF'S OFFICE

WHEREAS, From time to time the Ontario County Office of Sheriff provides enhanced traffic

control and assistance for special events throughout the County; and

WHEREAS, In appreciation of the extraordinary efforts of the Office of Sheriff, Finger Lakes

Racing Association would like to make a donation in the amount of $3,947.04 to the County of

Ontario for law enforcement services rendered during the Summer Concert Series; and

WHEREAS, The Public Safety and Finance Committees have reviewed and desire to accept

said donation; now, therefore, be it

RESOLVED, That the County of Ontario be, and hereby is, authorized and empowered to

accept a donation from Finger Lakes Racing Association in the amount of $3,947.04; and further

RESOLVED, That the Department of Finance is authorized to make the necessary accounting

and budget entries to effect the intent of this resolution; and further

RESOLVED, That the amount of $3,947.04 be credited to account A3110R2705 to offset the

Sheriff’s overtime charges incurred in providing services to Finger Lakes Racing Association; and

further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Finger Lakes Racing Association, P.O. Box 25250, Farmington, New York

14425.

Page 47: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 693-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

ACCEPTANCE OF DONATION

CHURCH OF JESUS CHRIST OF THE LATTER DAY SAINTS

ONTARIO COUNTY SHERIFF'S OFFICE

WHEREAS, The Church of Jesus Christ of the Latter Day Saints is operator of the Hill

Cumorah Pageant and the Temple; and

WHEREAS, The Pageant and Temple attract a large number of visitors to the region, resulting

in significant automobile traffic volumes; and

WHEREAS, The Church of Jesus Christ of the Latter Day Saints has requested the assistance

of the Sheriff in controlling said traffic volumes and a crosswalk; and

WHEREAS, The Sheriff has provided enhanced traffic control as requested by the Church of

Jesus Christ of the Latter Day Saints at an actual cost of $19,168.85; and

WHEREAS, In appreciation of the extraordinary efforts of the Office of Sheriff, the Church of

Jesus Christ of the Latter Day Saints would like to donate the sum of $19,168.85 for traffic control

detail to the County of Ontario; and

WHEREAS, The County desires to accept said donations and apply such funds to offset the

overtime charges incurred by the Sheriff's Office in providing such services; now, therefore, be it

RESOLVED, That the County of Ontario be, and hereby is, authorized and empowered to

accept a donation from the Church of Jesus Christ of the Latter Day Saints in the amount of

$19,168.85; and further

RESOLVED, That the amount of $19,168.85 be credited to account A3110R2705 to offset the

Sheriff’s overtime charges incurred in providing services to the Hill Cumorah Pageant and Temple;

and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and the Church of Jesus Christ of the Latter Day Saints.

Page 48: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 694-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF

TO ACCEPT A GRANT FROM THE NEW YORK

STATE GOVERNOR’S TRAFFIC SAFETY COMMITTEE

FOR THE CHILD PASSENGER SAFETY PROGRAM

WHEREAS, The Governor’s Traffic Safety Committee has awarded Ontario County a grant

of $4,500 to administer Child Passenger Safety Program in Ontario County from October 1, 2013,

through September 30, 2014; and

WHEREAS, It is desirable for the Ontario County Sheriff’s Office to accept this grant from

the State of New York Governor’s Traffic Safety Committee, 6 Empire State Plaza, Albany, New

York 12228; and

WHEREAS, The Public Safety Committee and Finance Committee have reviewed this

program and recommends the participation of the Sheriff’s Office in this program; now, therefore, be it

RESOLVED, That the following budget revenue and appropriation is hereby approved:

Traffic Safety Grant A3110R4389 +$4,500

Safety Expenses A3110E4500 +$4,500

with the unused portions flowing into 2014; and further

RESOLVED, That this Board of Supervisors authorizes and directs the Ontario County

Sheriff and County Administrator to accept this grant with the New York State Governor’s Traffic

Safety Committee; and further

RESOLVED, That the County’s Department of Finance is authorized to make the necessary

budgetary and accounting entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Governor’s Traffic Safety Committee.

Page 49: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 695-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORIZATION TO APPLY FOR GRANT FROM

NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES

WHEREAS, The New York State Division of Criminal Justice Services has notified Ontario

County of eligibility to apply for funding up to $ 50,000 to participate in the Operation IMPACT

Tools Initiative; and

WHEREAS, The purpose of this program is to support innovative strategies designed to

address documented crime problems; and

WHEREAS, These grant funds may support the purchase new scanners for patrol cars for

new operator licenses for the Ontario County Office of Sheriff patrol cars; and

WHEREAS, There is no guarantee of ongoing funding beyond this project; and

WHEREAS, It is advantageous for Ontario County to apply for these funds, which currently

require no county match requirement; and

WHEREAS, The Public Safety and Financial Management Committees have reviewed this

request and recommend the Office of Sheriff authorization to apply to this program; now, therefore,

be it

RESOLVED, That the County Board of Supervisors authorizes and direct the Office of

Sheriff to apply for this grant from the Operation IMPACT Tools Initiative; and further

RESOLVED, That the County Administrator be authorized to electronically sign

certification and assurances to submit said application with the New York State Division of

Criminal Justice Services; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and the New York State Division of Criminal Justice Services.

Page 50: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 696-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RENEWAL OF BID FOR THE PURCHASE OF

DIVING GEAR AND EQUIPMENT

WHEREAS, The Purchasing Department advertised for, and received per tabulation sheets on

file with the Clerk of this Board, sealed bids (B11118) for Diving Gear and Equipment and said contract

was awarded per RES 711-2011; and

WHEREAS, The Ontario County Sheriff’s Department has a need for various diving gear and

equipment throughout the year; and

WHEREAS, The bid offered the option of two (2) twelve (12) month renewals if mutually

agreeable by both parties, this being the second and last renewal; and the following vendor has indicated

a willingness to renew said contract at the current pricing structure, which in within the bid guidelines;

and

WHEREAS, The Purchasing Department recommends a renewal of one year beginning

November 18, 2013, through November 17, 2014, with the following vendor:

Items: 5,7,8,9,10,11,12,15,16,17,18,19,20,21,22,23C,23E,28,

30,34,35,39,42,43,44,45,46,47,49,50,51,53,54,56,57,58,59,60

,61,62,63A,63B,63C,63D,63E, & 63F

Dive Quarters Inc

1725 Laskin Road Hilltop Plaza Unit 515

Virginia Beach, VA 23454

Items: 23A, 23B, 23D, 25, 40, 41, & 48 No Renewal vendor, if needed to purchase

new pricing will need to be obtained.

Items 6, 36, 37, & 38 No Bid Received

and

WHEREAS, The Public Safety Committee has recommends that the bid renewal be accepted; now

therefore, be it

RESOLVED, That bid (B11118) for the purchase of Diving Gear and Equipment be renewed for

twelve (12) months starting November 18, 2013, and ending November 17, 2014, with the aforementioned

vendors; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Divers Quarters, Inc.

Page 51: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 697-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RENEWAL OF BID – JAIL COMMISSARY SERVICES

WHEREAS, The Ontario County Jail is required to provide commissary services to inmates

of the facility; and

WHEREAS, The Purchasing Department issued a request for proposals (R08119) for Jail

commissary services which was awarded pursuant to Resolution No. 860-2008; and

WHEREAS, The contract was awarded to Swanson Services Corporation, 1133

Pennsylvania St., Denver, CO 80203, for inmate commissary services at the current commission

percentage of 34.25% for scanned orders and 23.25% for kiosk orders; and

WHEREAS, This agreement offered the option of a five-year renewal if mutually agreeable

by both parties and Swanson Services Corporation has indicated a willingness to renew said contract

at the current pricing structure for the five-year term of January 1, 2014, to December 31, 2018; and

WHEREAS, The Public Safety Committee recommends adoption of this resolution; now,

therefore, be it

RESOLVED, That Ontario County is authorized and directed to renew said agreement

(R08119) with Swanson Services Corporation, for the five-year term of January 1, 2014, to

December 31, 2018; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Swanson Services Corporation, 1133 Pennsylvania St., Denver, CO 80203.

Page 52: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 698-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

ACCEPTANCE OF CONTRACT

BETWEEN FLACRA AND

ONTARIO COUNTY PUBLIC DEFENDER’S OFFICE

WHEREAS, Pursuant to Resolution No. 623-2012 this Board accepted the Indigent Legal

Services grant; and

WHEREAS, Part of this grant includes funding for mental health evaluations and referrals of

inmates at the Ontario County Jail who are seeking release while their cases are pending and/or

seeking referral to Finger Lakes Treatment Court – Mental Health track, that are referred by the

Public Defender; who also are clients of the Ontario County Public Defender or Assigned Counsel

Program; and

WHEREAS, Finger Lakes Addiction Counseling and Referral Agency(FLACRA), 28 East

Main Street, Clifton Springs, NY 14432, has proposed to provide such services for a fee of one

hundred ten dollars ($110.00) per evaluation; and

WHEREAS, Sufficient funding for this contract exists within the budget for this Indigent

Legal Services grant; now, therefore, be it

RESOLVED, That the Ontario County Board of Supervisors, on the recommendation of the

Public Safety Committee, hereby awards a contract for said services to FLACRA for a term

commencing on October 1, 2013, and terminating on September 30, 2014; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and FLACRA.

Page 53: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 699-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

FIXING DATE AND NOTICE FOR THE PUBLIC HEARING ON

LOCAL LAW NO. 3 (INTRO.) 2013

WHEREAS, There has been introduced at a meeting of this Board held on November 14,

2013, a proposed local law entitled “A Local Law Establishing the Office of the Ontario County

Conflict Defender”; now, therefore, be it

RESOLVED, That a public hearing shall be held on December 5, 2013, at 6:30 p.m. at the

Supervisors' Chambers, Ontario County Court House, 27 North Main Street, Canandaigua, New York;

and further

RESOLVED, That at least five days' notice of such hearing shall be given by the Clerk of this

Board by the due posting thereof upon the Supervisors' bulletin board at the Ontario County Court

House, and by publishing such notice at least once in the official newspapers of the County.

Page 54: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 700-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORITY TO SIGN AGREEMENTS FOR HOUSING OUT

ONTARIO COUNTY JAIL INMATES

WHEREAS, The Sheriff and the Public Safety Committee of the Ontario County Board of

Supervisors recognize there may be a need to house Ontario County inmates at another county

correctional facility; and

WHEREAS, Agreements for housing out such inmates at county correctional facilities

outside Ontario County have been filed with the Clerk of the Board of Supervisors; now, therefore,

be it

RESOLVED, That the Sheriff and the Ontario County Administrator be, and they hereby

are, authorized to execute said agreements for 2014; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 55: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 701-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

ESTABLISHING RATE FOR LODGING OF OUTSIDE PRISONERS

AT THE ONTARIO COUNTY JAIL FOR THE YEAR 2014

WHEREAS, The Public Safety Committee of the Ontario County Board of Supervisors

recommends the establishing of a rate to be charged by the County of Ontario for the lodging of

outside prisoners in the Ontario County Jail; now, therefore, be it

RESOLVED, That the rate be set for the year 2014 at $85.00 per day plus any medical

expenses incurred while housed in the Ontario County Jail; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 56: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 702-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AUTHORITY TO SIGN AGREEMENTS FOR HOUSING

OUT-OF-COUNTY PRISONERS - ONTARIO COUNTY JAIL

WHEREAS, The Sheriff and the Public Safety Committee of the Ontario County Board of

Supervisors recommend that Ontario County Contract with other new York State counties and

federal agencies to house their prisoners because such arrangements enable the Ontario County Jail

to operate at a higher capacity and recover costs in so doing: and

WHEREAS, Agreements for housing such prisoners have been filed with the Clerk of the

Board of Supervisors; now, therefore be it

RESOLVED, That the Sheriff and the Ontario County Administrator be, and they hereby

are, authorized to execute said agreements for 2014; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department.

Page 57: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 703-2013

AMEND CAPITAL PROJECT NO. 6-2012

UHF SIMULCAST NETWORK PROJECT

APPROPRIATE RESERVE FUNDING AND

CONTRACT WITH FINGER LAKES COMMUNICATION COMPANY, INC.

WHEREAS, Resolution No. 577-2012 created Capital Project No. 6-2012 - UHF Simulcast

Network Project; and

WHEREAS, Part of the project includes accommodation for low frequency band paging as

part of a multi-site UHF simulcast paging system; and

WHEREAS, It is necessary, to provide adequate coverage for the southwestern part of

Ontario County, to include a site at the Hunt Hollow tower; and

WHEREAS, Finger Lakes Communication Company, Inc., 305 Clark Street, Auburn, New

York 13021, is a state contract vendor for the requisite UHF equipment, software and installation to

finalize the implementation of this site and has provided a quote of $31,367.90; and

WHEREAS, The Wireless 9-1-1 Reserve could be utilized to provide the project with this

additional funding and sufficient funds exist within that Reserve; and

WHEREAS, After the installation and final implementation there will be equipment

available to sell to assist in providing reimbursement to the Wireless 9-1-1 Reserve for partially

funding Capital Project No. 6-2012 – UHF Simulcast Network Project; and

WHEREAS, The Public Safety and Financial Management Committees have reviewed this

request and recommend the use of Reserve funds for the Hunt Hollow site; now, therefore, be it

RESOLVED, That the Ontario County Board of Supervisors, on the recommendation of the

Public Safety and Financial Management Committees, hereby amends Capital Project No. 6-2012,

UHF Simulcast Network Project to include the inclusion of the Hunt Hollow site; and further

RESOLVED, That the Ontario County Board of Supervisors, on the recommendation of the

Public Safety and Financial Management Committees, hereby authorizes the use of $31,367.90 from the

Wireless 9-1-1 Reserve to fund the necessary contract with Finger Lakes Communication; and further

RESOLVED, That the Ontario County Board of Supervisors, on recommendation of the

Public Safety and Financial Management Committees, hereby accepts the proposal from Finger

Lakes Communications Company, Inc. for the requisite UHF equipment, software and installation to

finalize the implementation of this site for a cost not to exceed $31,367.90; and further

Page 58: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 703-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RESOLVED, That said contract shall commence on November 15, 2013 and shall terminate

on March 31, 2014; and further

RESOLVED, That this work shall be paid for from the budget of Capital Project No. 6-

2012, line item HBN 3167 E 2550 Signal and Communication; and further

RESOLVED, That the Capital Project No. 6-2012 budget be, and hereby is, amended as

follows:

Appropriations Original Budget Change Amended Budget

HBN 3158 E 2550 Signal & Communications $187,671.00 $187,671.00

HBN 3164 E 2550 Signal & Communications $149,612.00 $149,612.00

HBN 3165 E 2550 Signal & Communications $ 99,750.00 $ 99,750.00

HBN 3167 E 2550 Signal & Communications $120,000.00 + $31,367.90 $151,367.90

Revenues

HBN 3158 R 4385 Homeland Security Grant $187,671.00 $187,671.00

HBN 3164 R 4385 Homeland Security Grant $149,612.00 $149,612.00

HBN 3165 R 4385 Homeland Security Grant $ 99,750.00 $ 99,750.00

HBN 3167 R 5036 Interfund Trans – 911 Reserve $120,000.00 + $31,367.90 $151,367.90

and further

RESOLVED, That the following budget transfer be, and hereby is, approved:

A 0511 B 7178 911 Surcharge Reserve + $31,367.90

A 9950 E 9950 Transfer to Capital Projects + $31,367.90

and further

RESOLVED, That the Department of Finance is directed to make all necessary budgetary

and accounting entries to effect the intent of this resolutions; and further

RESOLVED, That the County Administrator is authorized to sign the necessary agreement

with Finger Lakes Communication Company, Inc., 305 Clark Street, Auburn, New York 13021; and

further

RESOLVED, That with assistance from the Purchasing Department, the Planning

Department shall itemize and prepare for sale any equipment that is no longer needed for the various

sites; and further

RESOLVED, That any proceeds from the sale of said equipment shall be utilized to

reimburse the Wireless 9-1-1 Reserve, in part or in full, for the funding removed from said reserve

to assist in funding Capital Project No. 6-2012 – UHF Simulcast Network Project; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Finger Lakes Communication Company, Inc.

Page 59: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 704-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RESOLUTION OF SYMPATHY – WILLIAM A. BROOKS

WHEREAS, This Board of Supervisors was saddened to learn from Sheriff Povero of the

recent death of William A. Brooks, a Part-time Police Officer serving the Ontario County Office of

Sheriff from 1978 until 2001; and

WHEREAS, Deputy Brooks served the County faithfully and diligently in the Office of

Sheriff; and

WHEREAS, This Board of Supervisors wishes to express its sorrow in the loss of a very

valued employee and respected individual; now, therefore, be it

RESOLVED, That this Board of Supervisors, on behalf of its members, both past and

present, mourns the death of William A. Brooks and extends its sympathy to his family; and further

RESOLVED, That this resolution be included in the minutes of this Board and a copy sent to

his family.

Page 60: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 705-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

CAPITAL PROJECT NO. 06-2010

REPLACEMENT OF FERGUSON ROAD BRIDGE AT FLINT CREEK

AUTHORIZATION OF NO-COST TIME EXTENSION

LU ENGINEERS P.C. - DEPARTMENT OF PUBLIC WORKS

WHEREAS, Resolution No. 566-2010 created Capital Project No. 06-2010, Replacement of

Ferguson Road Bridge at Flint Creek; and

WHEREAS, Resolution No. 391-2012 awarded a contract for final design to Lu Engineers,

P.C.; and

WHEREAS, Resolution No. 41-2013 authorized a no-cost time extension to Lu Engineers,

P.C. to June 30, 2013; and

WHEREAS, Additional time is required to complete the work; and

WHEREAS, The Public Works Committee has reviewed the progress of said work and

recommends that Lu Engineers, P.C. be granted an extension to October 31, 2013, with no

additional increase to the contract amount; now, therefore, be it

RESOLVED, That the Ontario County Board of Supervisors hereby authorizes a no-cost

time extension for Lu Engineers, P.C., 175 Sully’s Trail, Pittsford, New York 14534, to October 31,

2013; and further

RESOLVED, That the County Administrator be, and hereby is, authorized and empowered

to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject

to the review and approval of the Office of the County Attorney; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Lu Engineers, P.C.

Page 61: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 706-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

CAPITAL PROJECT NO. 6-2011

BRIDGE PREVENTIVE MAINTENANCE 2012

CONTRACT AMENDMENT, BARTON & LOGUIDICE, P.C.

DEPARTMENT OF PUBLIC WORKS

WHEREAS, Resolution No. 668-2011 created Capital Project No. 6-2011, Bridge Preventive

Maintenance – 2012, P.I.N. 4755.14 (the “project”) with costs to be borne at the ratio of 80% Federal funds and

20% County funds; and

WHEREAS, Resolution No. 179-2013 awarded a contract to Barton & Loguidice, P.C. for construction

inspection services for a cost not to exceed $83,000.00; and

WHEREAS, Additional inspection work is required for the project due to unanticipated technical issues

with the specified concrete crack repair materials; and

WHEREAS, The cost of providing said additional inspection services is $6,291.00, increasing the total

contract amount to $89,291.00; and

WHEREAS, Sufficient funding exists in the engineering line of Capital Project No. 06-2011, HBG 5145

E 4495; and

WHEREAS, The Public Works Committee has reviewed this proposal and recommends its acceptance;

now, therefore, be it

RESOLVED, That on the recommendation of the Public Works Committee, the Ontario County Board of

Supervisors hereby authorizes a contract amendment with Barton & Loguidice, P.C., 290 Elwood Davis Road,

Box 3107, Syracuse, New York 13220 for additional construction inspection services for an additional cost of

$6,291.00, increasing the total contract amount not to exceed $89,291.00; and further

RESOLVED, That the County Administrator, be and hereby is, authorized and empowered to execute any

and all documents necessary or appropriate to effectuate the purposes of this contract, subject to review and

approval by the Office of the County Attorney; and further

RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget

entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance

Department and Barton & Loguidice, P.C.

Page 62: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 707-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

CAPITAL PROJECT NO. 7-2012

PUMP STATIONS 4W AND 5W IMPROVEMENTS

AUTHORIZING NO-COST TIME EXTENSION WITH BARTON & LOGUIDICE, P.C.

DEPARTMENT OF PUBLIC WORKS, CANANDAIGUA LAKE COUNTY SEWER DISTRICT

WHEREAS, Resolution No. 815-2012 created Capital Project No. 7-2012, Pump Stations 4W

and 5W Improvements, and authorized a contract with Barton & Loguidice, P.C. for professional

engineering services related to said project; and

WHEREAS, Resolution No. 530-2013 extended said contract to November 30, 2013, and

additional time is required to complete the work; and

WHEREAS, The Public Works Committee has reviewed the progress of said work and

recommends that Barton & Loguidice, P.C. be granted an extension to complete said contract on or

before January 31, 2014, with no additional increase to the contract amount; now, therefore, be it

RESOLVED, That the Ontario County Board of Supervisors hereby authorizes a no-cost time

extension for Barton & Loguidice, P.C., 290 Elwood Davis Road, Box 3107, Syracuse, New York

13220, to January 31, 2014; and further

RESOLVED, That the County Administrator be, and hereby is, authorized and empowered

to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject

to the review and approval of the Office of the County Attorney; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Barton & Loguidice, P.C., 290 Elwood Davis Road, Box 3107, Syracuse,

New York 13220.

Page 63: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 708-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

CONTRACT EXTENSION WITH BERGMANN ASSOCIATES

FOR VECTORIZATION OF COUNTY BUILDING FLOOR PLANS

DEPARTMENT OF PUBLIC WORKS – BUILDINGS & GROUNDS

WHEREAS, Resolution No. 568-2013 authorized the execution of a contract with

Bergmann Associates, 200 First Federal Plaza, 28 East Main Street, Rochester, NY 14614, for

vectorization of County building floor plans for a cost not to exceed $9,332.00; and

WHEREAS, Resolution No. 643-2013 amended said contract to include the survey location

of County building corners for an additional cost of $1,300.00, bringing the total cost of the

contract not to exceed $10,632.00; and

WHEREAS, Said contract will expire November 29, 2013, and additional time is required to

complete the work; and

WHEREAS, The Public Works Committee has reviewed the progress of said work and

recommends that Bergmann Associates be granted an extension to December 31, 2013, with no

additional increase to the contract amount; now, therefore, be it

RESOLVED, That the Ontario County Board of Supervisors hereby authorizes a no-cost

time extension for Bergmann Associates to December 31, 2013; and further

RESOLVED, That the County Administrator be, and hereby is, authorized and empowered

to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject

to the review and approval of the Office of the County Attorney; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Bergmann Associates.

Page 64: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 709-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

AWARD OF BID FOR MAINTENANCE OF FIRE PROTECTION EQUIPMENT

DEPARTMENT OF PUBLIC WORKS - BUILDINGS AND GROUNDS

WHEREAS, Ontario County has the need for maintenance and repair of fire protection

equipment; and

WHEREAS, The Ontario County Purchasing Department solicited bids (B13115) for said

maintenance; and

WHEREAS, It has been determined that Great Lakes Building Systems, Inc. 111 Gruner

Road, Buffalo, NY 14227, is the apparent low responsible, responsive bidder per the bid tabulation

sheet on file with the Clerk of this Board; and

WHEREAS, The Public Works Committee has reviewed and recommends said award; now,

therefore, be it

RESOLVED, That the Ontario County Board of Supervisors hereby awards the bid for

maintenance of fire protection equipment to Great Lakes Building Systems, Inc., 111 Gruner Road,

Buffalo, NY 14227; and further

RESOLVED, That said award shall commence on December 7, 2013, and run through

December 16, 2014; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department and Great Lakes Building Systems, Inc.

Page 65: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 710-2013

ESTABLISHMENT OF LEAD AGENCY STATUS, DETERMINATION OF SIGNIFICANCE,

AND DETERMINATION OF EXEMPTION FROM LOCAL ZONING

SUBDIVISION OF LAND AND SALE OF ONTARIO COUNTY HEALTH FACILITY

WHEREAS, Ontario County owns and maintains several buildings and facilities located on

a 104 acre parcel of land (85.00-1-15.200) located on the south side of County Road 46 in the Town

of Hopewell, NY; and

WHEREAS, That parcel of land also accommodates a County owned and operated skilled

nursing facility which includes a 3-story, 47,651 square feet masonry structure, additions, parking and

other necessary appurtenances, known as the Ontario County Health Facility (‘the Facility’); and

WHEREAS, Ontario County is considering subdivision of an approximately 7 acre parcel

which includes the Facility, from the larger parcel, establishing County exemption from local zoning

and subdivision requirements, and subsequent sale of the Facility to a private entity (‘the Action’); and

WHEREAS, Pursuant to the State Environmental Quality Review Act and its implementing

regulations, found at 6 NYCRR Part 617 (hereinafter collectively referred to as ‘SEQR’) Ontario

County must investigate the potential for environmental impacts that may result from the Action; and

WHEREAS, A short Environmental Assessment Form (EAF) part I and Draft part II

regarding the Action has been prepared by the County Planning Department; and

WHEREAS, Resolution No. 611-2013 stated this Board’s desire to serve as Lead Agency for

the environmental review of the Action pursuant to SEQR; and

WHEREAS, Said EAF was duly circulated to all involved and interested agencies and this

Board has received no comments objecting to its establishment as Lead Agency; and

WHEREAS, The County Planning Department has made a presentation to the Town of

Hopewell Planning Board on October 21, 2013 to solicit their input as to the proposed subdivision

configuration and exemption from zoning and subdivision review for the proposed subdivision; and

WHEREAS, This Board of Supervisors duly advertised and conducted a public hearing on

the proposed Action and the environmental review being conducted thereof at its regular meeting on

October 24, 2013 at 6:30 p.m.; and

Page 66: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 710-2013

WHEREAS, This Board of Supervisors solicited written comments on the Action and the

environmental review being conducted thereof through November 8, 2013; and

WHEREAS, This Board has reviewed said EAF and all the information contained therein,

the Request for bids for the sale of the Ontario County Health Facility, the responses to said request

for bids, the comments received and correspondence received pursuant to the environmental review

of the Action; the draft analysis on the consideration of exemption from local zoning prepared by

the County Planning Department, and such other documents as this Board felt it necessary or

appropriate to examine to adequately review the proposed Action supporting and/or supplementing

the EAF; and

WHEREAS, The Public Works Committee and the Health and Medical Committee

recommend adoption of this resolution; now, therefore, be it

RESOLVED, That this Board hereby classifies the subdivision of 7 acres containing the

Health Facility, the sale of said property, and the exemption of said subdivision from the local

zoning review process as an unlisted action pursuant to SEQR; and further

RESOLVED, That this Board hereby declares itself to serve as lead agency for the

environmental review of said Action pursuant to SEQR; and further

RESOLVED, That the EAF part 1,and 2 on file with the Clerk of this Board is hereby

approved and adopted as complete and final; and further

RESOLVED, That the information developed and the public input received concerning this

Action are sufficient for weighing the significance of the impacts involved; and further

RESOLVED, That this Board does hereby make a negative declaration of significance in

regard to this Action constituted of the subdivision of approximately 7 acres of land from tax parcel

85.00-1-15.200, sale of said land including the Health Facility to a private entity that will continue

to operate said Health Facility, and the exemption of said subdivision from local zoning and

subdivision review, thus stating that the Action will not result in any significant adverse

environmental impacts; and further

RESOLVED, That the County Administrator be and hereby is authorized and empowered to

complete the determination of significance section of said EAF, indicating that the proposed action

will not result in any large and important impact(s) and, therefore, is one which will not have

significant impact on the environment; and further

Page 67: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 710-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RESOLVED, That County staff are hereby directed to complete the contract for sale,

preparation of subdivision map, easements, and such other documents as may be necessary to

complete the Action; and further

RESOLVED, That certified copies of this resolution and the completed EAF be sent by the

Clerk of this Board to the Finance Department, Town of Hopewell, the New York State Department

of Health, the Planning Board of the Town of Hopewell, and the Director of Region 8 of the New

York State Department of Environmental Conservation; and further

RESOLVED, That this resolution take effect immediately.

Page 68: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 711-2013

CONSIDERATION OF ZONING EXEMPTION IN REGARD TO PROPOSED SALE OF HEALTH FACILITY AND RELATED SUBDIVISION OF PROPERTY

WHEREAS, Ontario County owns and maintains several buildings and facilities located on

a 104 acre parcel of land (85.00-1-15.200) located on the south side of County Road 46 in the Town

of Hopewell, NY; and

WHEREAS, That parcel of land also accommodates a County owned and operated skilled

nursing facility which includes a 3-story, 47,651 square feet masonry structure, additions, parking

and other necessary appurtenances, known as the Ontario County Health Facility (‘the Facility’);

and

WHEREAS, Ontario County is considering subdivision of an approximately 7 acre parcel

which includes the Facility, from the larger parcel, establishing County exemption from local zoning

and subdivision requirements; and

WHEREAS, Resolution No. 710-2013 made a negative determination of significance for the

proposed subdivision and the exemption of said subdivision from local zoning and subdivision

review, and instructed staff to finalize the documents necessary to implement the subdivision; and

WHEREAS, The County Planning Department prepared a draft Exemption from Zoning

Analysis considering whether the proposed subdivision of 7 acres should be deemed exempt from

local zoning and subdivision review, a copy of which is on file with the Clerk of this Board; and

WHEREAS, A Public Hearing was duly advertised and held before this Board in the

Sessions Room of the Ontario County Court House, 27 North Main St., Canandaigua, NY 14424, at

6:30 p.m. on October 24, 2013, to collect public comment and input into this Board’s consideration

of exemption from zoning of the proposed subdivision; and

WHEREAS, Written comments on said balancing of interests analysis were accepted by this

Board until November 8, 2013; and

WHEREAS, The Public Works Committee and Health and Medical Committee recommends

adoption of this resolution; now, therefore, be it

Page 69: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 711-2013

RESOLVED, That after due consideration of the negative determination, the comments

received from the public, the Draft Exemption from Zoning Analysis report prepared by the County

Planning Department, and such other documents as this Board felt necessary or appropriate to

examine to adequately review and consider in making this balancing of interests analysis, this Board

finds the following with respect to each of the factors in the balancing of interests test:

1. The nature and scope of the instrumentality seeking immunity: Ontario County is seeking

immunity from the Town of Hopewell Regulations for Subdivisions. Hopewell is a lesser

municipality within Ontario County.

2. The kind of function or land use involved: The County proposes subdivision of a 7ac

parcel from tax map parcel 85.00-1-15.200. The 104 acre parent parcel is owned by the

County and accommodates a wide variety of government and institutional uses. The 7 acre

property to be subdivided accommodates a skilled nursing facility which is also owned and

operated by Ontario County in compliance with NYS requirements. The proposed

subdivision and subsequent sale will not change the current land use. It is being proposed to

create viable options for continuation of the existing skilled nursing facility which serves

seniors and others needing similar care. The facility is in operation 24 hours/day and 7

days/week. The building is a 3-story, 47,651 square feet masonry structure built in 1975.

Appurtenances include parking (80 spaces) and utilities (public water, public sanitary sewer

and natural gas). A portion of the parking on the proposed 7acre site is shared with offsite

uses.

3. The extent of the public interest to be served thereby: The facility currently provides long

term skilled nursing care for the elderly as well as housing for rehabilitative care. This is not

a mandated county function, and due to market conditions and funding, the facility currently

operates and is expected to operate in the future with a significant budget shortfall each year.

The cost of operation annually exceeds Medicaid, Medicare, and private payer

reimbursement by $3-4 million dollars. The County is proposing to sell the facility to a

private operator to preserve the service for County residents while reducing the burden of the

deficit on County taxpayers. The subdivision of the property will allow sale of the facility to

a private interest and will ensure the facility can continue to operate.

4. The effect local land use regulation would have upon the enterprise concerned: Local

review of the 7ac subdivision would be problematic because there are no lot size or setback

requirements in local code for the pre-existing use. However, the proposed lot configuration

is appropriate for the use and is consistent with the requirements for similar facilities

allowed in other districts and as operation of the facility over the last 40 years has

demonstrated. Historically, development and use of the County owned parcel and facilities

has been exempt from local zoning requirements. The Town has determined that after sale

of the subdivided parcel to a private entity, the facility would be designated a pre-existing

Page 70: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 711-2013

non-conforming use with the option for up to 70% expansion without the need for a

variance. Since there are no plans for modification or expansion of the existing facility at

this time, local land use regulations should have no impact on the facility or its operations.

5. The impact on legitimate local interests: Physical impacts of the subdivision and eventual

sale would be negligible as the proposed action does not change the current use and would

simply increase options for continuation of the existing use. There are no plans for

expansion. There would be no increased need for Town services. The Town already

provides fire protection and services the public water lines and hydrants. Once the property

is in private ownership, the Town and County would benefit from an increase in tax base.

The bid documents sent to potential buyers of the facility requires protections for current

County Union employees. These protections will become part of the contract for sale.

6. The applicant’s legislative grant of authority: Ontario County is also empowered to

subdivide and sell the subject 7ac along with buildings and appurtenances pursuant to NY

County Law §215 and Ontario County Board of Supervisors Resolution No. 154-2013.

7. Alternative locations for the facility in less restrictive zoning areas: No new development

is being proposed. Relocating the existing facility is not a practical option and will not

address the significant cost issues related to a County operated facility. The subdivision is

being proposed to allow the same service to be provided in the same location, but at a lower

cost to the community.

8. Alternative methods of providing the needed improvements (services): The proposed

action is a subdivision of property with no physical improvements and no change in the use.

It will allow the sale of the property to a private owner/operator. The County examined

several alternatives, including continuing to operate the facility at a deficit being subsidized

by County taxpayers, closing of the facility, or selling the facility to a private operator.

Efforts to develop a community-based solution through partnership with F.F. Thompson

Hospital, Inc., and the State of New York’s HEAL grant program were unsuccessful.

Continued County ownership and operation would be far more expensive and would

ultimately lead to closing down the facility.

9. Intergovernmental participation in the project development process: On October 21,

2013 the County met with the Hopewell Town Planning Board and Hopewell Town Board to

discuss the proposed subdivision and answer questions regarding current plans. Also

discussed were Town regulation of future development and use of the property after it

transfers to private ownership. To date no written comments have been received from the

Hopewell Town Board or the Planning Board of the Town of Hopewell.

10. An opportunity to be heard: In conjunction with the environmental review being

conducted pursuant to the New York State Environmental Quality Review Act, the Ontario

County Board of Supervisors published a Public Hearing Notice in the official newspapers

of the County, conducted a public hearing at 6:30 p.m. on October 24, 2013, and accepted

Page 71: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 711-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

comments until November 8, 2013, to solicit input regarding the subdivision and sale of 7

acres with the existing skilled nursing facility as well as the possible exemption from

regulation by the Town of Hopewell. No comments were made at the public hearing. The

County also advertised that it would accept written comments from the public until 5:00pm

November 8, 2013. To date, not comments have been received. See also #9 above.

and further

RESOLVED, That this Board hereby finds that the balancing of interests analysis weighs in

favor of the subdivision of approximately 7 acres of property, including the Health Facility, from tax

parcel 85.00-1-15.200 being exempt from local zoning, and is hereby declared so exempt; and

further

RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Finance

Department, Town of Hopewell and the Town of Hopewell Planning Board.

Page 72: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 712-2013

CAPITAL PROJECT NO. 5-2008

APPROVAL OF CHANGE ORDER C019-030

FLCC MASTER PLAN PHASE 1

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master

Plan Phase I Project; and

WHEREAS, Resolution No. 624-2011 awarded a bid and approved a contract with

Weydman Electric, Inc., for electric work in regard to the FLCC Master Plan Phase 1B project; and

WHEREAS, During the course of construction the need for additional fire alarm devices in

science labs C 313 and C 318, exit passages C 336 and C337, and lab preparation rooms C317 and

C329; and

WHEREAS, Weydman Electric, Inc., has proposed to provide and install all the additional

fire alarm devices needed on the third floor of C wing for a cost of Three Thousand Five Hundred

Eighty Three Dollars ($3,583.00), as more fully described in proposed Change Order CO19-030 on

file with the Clerk of this Board; and

WHEREAS, LeChase Construction Services, LLC, and JMZ Architects and Planners, P.C.

recommend approval of this change order; and

WHEREAS, The FLCC Projects Committee and the Financial Management Committee

recommend approval of this resolution; now, therefore, be it

RESOLVED, That the following budget transfer be, and hereby is, approved:

Line Item Description Existing Budget Change New Budget

HAI 2473 E 2100 Furniture & Furnishings $815,000.00 $0.00 $815,000.00

HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12

HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00

HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54

HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00

HAI 2473 E 4037 Kitchen Equipment $591,344.69 $0.00 $591,344.69

HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00

HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87

HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00

Page 73: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 712-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00

HAI 2473 E 4260 Consultation & Professional $7,623,269.82 $0.00 $7,623,269.82

HAI 2473 E 4280 Permits & Special Fees $33,703.50 $0.00 $33,703.50

HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00

HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74

HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00

HAI 2473 E 4491 General Construction $12,719,169.41 $0.00 $12,719,169.41

HAI 2473 E 4492 HVAC $7,839,745.33 $0.00 $7,839,745.33

HAI 2473 E 4493 Electrical $5,507,714.05 +$3,583.00 $5,511,297.05

HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69

HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77

HAI 2473 E 4489 Asbestos & Related Testing $182,088.50 $0.00 $182,088.50

HAI 2473 E 4499 Structural Steel & Misc Metals $1,527,170.83 $0.00 $1,527,170.83

HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10

HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00

HAI 2473 E 4525 Roofing $930,803.78 $0.00 $930,803.78

HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43

HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00

HAI 2473 E 4731 Contingent $578,139.83 - $3,583.00 $574,556.83

HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00

HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00

HAI 2473 R 3287 State Aid $24,397,250.00 $0.00 $24,397,250.00

HAI 2473 R 5710 Serial Bonds $22,008,022.00 $0.00 $22,008,022.00

and further

RESOLVED, That Change Order CO19-030 is hereby approved to provide and install all the

additional fire alarm devices needed on the third floor of C wing at FLCC for a cost of Three

Thousand Five Hundred Eighty Three Dollars ($3,583.00), increasing the contract total to Two

Million Two Hundred Eighty Five Thousand Six Hundred Ninety Seven Dollars and Four Cents

($2,285,697.04); and further

RESOLVED, That the County Director of Planning be and hereby is authorized and

empowered to execute Change Order C019-030 with Weydman Electric, Inc.; and further

RESOLVED, That the Department of Finance is directed to make all necessary budgetary

and accounting entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, FLCC Vice President of Finance, and Weydman Electric, Inc.

Page 74: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 713-2013

CAPITAL PROJECT NO. 5-2008

APPROVAL OF CHANGE ORDER C019-031

FLCC MASTER PLAN PHASE 1

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master

Plan Phase I Project; and

WHEREAS, Resolution No. 624-2011 awarded a bid and approved a contract with

Weydman Electric, Inc., for electric work in regard to the FLCC Master Plan Phase 1B project; and

WHEREAS, During the course of construction the need to provide 208 volt power to the

still and 115 volt power to the still’s water tanks in science lab preparation room C317 was

identified; and

WHEREAS, Weydman Electric, Inc., has proposed to provide and install 208 volt power to

the still and 115 volt power to the still’s water tanks in science lab preparation room C317 at a cost

of Two Thousand Eight Hundred Thirty Nine Dollars ($2,839.00), as more fully described in

proposed Change Order CO19-031 on file with the Clerk of this Board; and

WHEREAS, LeChase Construction Services, LLC, and JMZ Architects and Planners, P.C.

recommend approval of this change order; and

WHEREAS, The FLCC Projects Committee and the Financial Management Committee

recommend approval of this resolution; now, therefore, be it

RESOLVED, That the following budget transfer be, and hereby is, approved:

Line Item Description Existing Budget Change New Budget

HAI 2473 E 2100 Furniture & Furnishings $815,000.00 $0.00 $815,000.00

HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12

HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00

HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54

HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00

HAI 2473 E 4037 Kitchen Equipment $591,344.69 $0.00 $591,344.69

HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00

HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87

HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00

Page 75: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 713-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00

HAI 2473 E 4260 Consultation & Professional $7,623,269.82 $0.00 $7,623,269.82

HAI 2473 E 4280 Permits & Special Fees $33,703.50 $0.00 $33,703.50

HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00

HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74

HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00

HAI 2473 E 4491 General Construction $12,719,169.41 $0.00 $12,719,169.41

HAI 2473 E 4492 HVAC $7,839,745.33 $0.00 $7,839,745.33

HAI 2473 E 4493 Electrical $5,511,297.05 +$2,839.00 $5,514,136.05

HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69

HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77

HAI 2473 E 4489 Asbestos & Related Testing $182,088.50 $0.00 $182,088.50

HAI 2473 E 4499 Structural Steel & Misc Metals $1,527,170.83 $0.00 $1,527,170.83

HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10

HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00

HAI 2473 E 4525 Roofing $930,803.78 $0.00 $930,803.78

HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43

HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00

HAI 2473 E 4731 Contingent $574,556.83 - $2,839.00 $571,717.83

HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00

HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00

HAI 2473 R 3287 State Aid $24,397,250.00 $0.00 $24,397,250.00

HAI 2473 R 5710 Serial Bonds $22,008,022.00 $0.00 $22,008,022.00

and further

RESOLVED, That Change Order CO19-031 is hereby approved to provide and install 208

volt power to the still and 115 volt power to the still’s water tanks in science lab preparation room

C317 at FLCC at a cost of Two Thousand Eight Hundred Thirty Nine Dollars ($2,839.00),

increasing the contract total to Two Million Two Hundred Eighty Eight Thousand Five Hundred

Thirty Six Dollars and Four Cents $2,288,536.04); and further

RESOLVED, That the County Director of Planning be, and hereby is, authorized and

empowered to execute Change Order C019-031 with Weydman Electric, Inc.; and further

RESOLVED, That the Department of Finance is directed to make all necessary budgetary

and accounting entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, FLCC Vice President of Finance, and Weydman Electric, Inc.

Page 76: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 714-2013

CAPITAL PROJECT NO. 5-2008

APPROVAL OF CHANGE ORDER CO13-004

FLCC MASTER PLAN PHASE 1

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master

Plan Phase I Project consisting of the construction of a Student Services Center and Auditorium

Building as phase IA to be followed by the remodeling of approximately 50,000 square feet of space

of the existing building as phase IB; and

WHEREAS, Resolution No. 85-2010 awarded a bid and approved a contract with Main-

Ford General Supply, 366 Lyell Ave, Rochester, NY 14606, for Kitchen Equipment work, and to

Pepe Construction Co., Inc., for General Construction Work, both in regard to the construction off

the FLCC Student Services Center and Auditorium Building; and

WHEREAS, Resolution No. 648-2012 approved Change Order CO02-027 with Pepe

Construction Co., Inc., for additional final cleaning made necessary by other contractors in the

FLCC Student Services Center and Auditorium Building; and

WHEREAS, Main-Ford General Supply has agreed to pay for its share of said additional

final cleaning as described in proposed Change Order CO13-004 providing a credit of One

Thousand Six Hundred Twenty One Dollars and Fifty Three Cents ($1,621.53), a copy of which is

on file with the Clerk of this Board; and

WHEREAS, LeChase Construction Services, LLC, and JMZ Architects and Planners, PC

have reviewed and recommend approval of Change Order C13-004 with Main-Ford Supply; and

WHEREAS, The FLCC Projects Committee and the Financial Management Committee

recommend approval of this resolution; now, therefore, be it

RESOLVED, That Change Order CO13-004 with Main-Ford Supply is hereby approved

decreasing the amount of the Contract by One Thousand Six Hundred Twenty One Dollars and Fifty

Three Cents ($1,621.53), thus decreasing the total contract to Five Hundred Eighty Nine Thousand

Seven Hundred Twenty Three Dollars and Sixteen Cents ($589,723.16); and further

Page 77: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 714-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RESOLVED, That the following budget transfer be and hereby is approved:

Line Item Description Existing Budget Change New Budget HAI 2473 E 2100 Furniture & Furnishings $815,000.00 $0.00 $815,000.00 HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12 HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00 HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54 HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00 HAI 2473 E 4037 Kitchen Equipment $591,344.69 - $1,621.53 $589,723.16 HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00 HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87 HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00 HAI 2473 E 4260 Consultation & Professional $7,623,269.82 $0.00 $7,623,269.82 HAI 2473 E 4280 Permits & Special Fees $33,703.50 $0.00 $33,703.50 HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74 HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00 HAI 2473 E 4491 General Construction $12,719,169.41 $0.00 $12,719,169.41 HAI 2473 E 4492 HVAC $7,839,745.33 $0.00 $7,839,745.33 HAI 2473 E 4493 Electrical $5,514,136.05 $0.00 $5,514,136.05 HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69 HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77 HAI 2473 E 4498 Asbestos & Related Testing $182,088.50 $0.00 $182,088.50 HAI 2473 E 4499 Structural Steel & Misc Metals $1,527,170.83 $0.00 $1,527,170.83 HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10 HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00 HAI 2473 E 4525 Roofing $930,803.78 $0.00 $930,803.78 HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43 HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00 HAI 2473 E 4731 Contingent $571,717.83 +$1,621.53 $573,339.36 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00 HAI 2473 R 3287 State Aid $24,397,250.00 $0.00 $24,397,250.00 HAI 2473 R 5710 Serial Bonds $22,008,022.00 $0.00 $22,008,022.00

and further

RESOLVED, That Associate Planner Thomas P. Harvey is hereby authorized and

empowered to execute Change Orders CO13-004 with Main-Ford Supply; and further

RESOLVED, That the Finance Department is authorized to make the necessary budgetary

and accounting entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, FLCC Vice President of Finance, and Main-Ford Supply.

Page 78: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 715-2013

CAPITAL PROJECT NO. 5-2008

APPROVAL OF CHANGE ORDER CO13-005

FLCC MASTER PLAN PHASE 1

WHEREAS, Resolution No. 620-2008 created Capital Project 5-2008, FLCC Master Plan

Phase I Project consisting of the construction of a Student Services Center and Auditorium Building

as phase IA to be followed by the remodeling of approximately 50,000 square feet of space of the

existing building as phase IB; and

WHEREAS, Resolution No. 85-2010 awarded a bid and approved a contract with Main-

Ford General Supply, 366 Lyell Ave, Rochester, NY 14606 for Kitchen Equipment work in regard

to the construction off the FLCC Student Services Center and Auditorium Building; and

WHEREAS, During the course of operation of the servery and kitchen in the FLCC Student

Services Center and Auditorium Building modifications to the tray slides, adding venting to the

metal door of the pizza oven, adding additional gas control valves for individual kitchen appliances,

and making modifications to the cooking kettle to allow better drainage were identified; and

WHEREAS, Main-Ford General Supply has proposed to provide the requisite materials and

modify said kitchen equipment at a cost of Three Thousand Five Hundred Four Dollars ($3,504.00)

as more fully described in proposed Change Order CO13-005 on file with the Clerk of this Board;

and

WHEREAS, LeChase Construction Services, LLC, and JMZ Architects and Planners, PC

have reviewed and recommend approval of Change Order C13-005 with Main-Ford Supply; and

WHEREAS, The FLCC Projects Committee and the Financial Management Committee

recommend approval of this resolution; now, therefore, be it

RESOLVED, That the following budget transfer be and hereby is approved:

Line Item Description Existing Budget Change New Budget

HAI 2473 E 2100 Furniture & Furnishings $815,000.00 $0.00 $815,000.00

HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12

HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00

HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54

Page 79: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 715-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00

HAI 2473 E 4037 Kitchen Equipment $589,723.16 +$3,504.00 $593,227.16

HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00

HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87

HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00

HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00

HAI 2473 E 4260 Consultation & Professional $7,623,269.82 $0.00 $7,623,269.82

HAI 2473 E 4280 Permits & Special Fees $33,703.50 $0.00 $33,703.50

HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00

HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74

HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00

HAI 2473 E 4491 General Construction $12,719,169.41 $0.00 $12,719,169.41

HAI 2473 E 4492 HVAC $7,839,745.33 $0.00 $7,839,745.33

HAI 2473 E 4493 Electrical $5,514,136.05 $0.00 $5,514,136.05

HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69

HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77

HAI 2473 E 4489 Asbestos & Related Testing $182,088.50 $0.00 $182,088.50

HAI 2473 E 4499 Structural Steel & Misc Metals $1,527,170.83 $0.00 $1,527,170.83

HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10

HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00

HAI 2473 E 4525 Roofing $930,803.78 $0.00 $930,803.78

HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43

HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00

HAI 2473 E 4731 Contingent $573,339.36 - $3,504.00 $569,835.36

HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00

HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00

HAI 2473 R 3287 State Aid $24,397,250.00 $0.00 $24,397,250.00

HAI 2473 R 5710 Serial Bonds $22,008,022.00 $0.00 $22,008,022.00

and further

RESOLVED, That Change Order CO13-005 with Main-Ford Supply is hereby approved to provide

material and labor to modify the tray slides, add venting to the metal door of the pizza oven, add additional

gas control valves for individual kitchen appliances, and make modifications to the cooking kettle to allow

better drainage at a cost of Three Thousand Five Hundred Four Dollars ($3,504.00), and thus increasing the

total contract to Five Hundred Ninety Three Thousand Two Hundred Twenty Seven Dollars and Sixteen

Cents ($593,227.16); and further

RESOLVED, That Associate Planner Thomas P. Harvey is hereby authorized and empowered to

execute Change Orders CO13-005 with Main-Ford Supply; and further

RESOLVED, That the Finance Department is authorized to make the necessary budgetary and

accounting entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, FLCC Vice President of Finance, and Main-Ford Supply.

Page 80: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 716-2013

CAPITAL PROJECT NO. 4– 2009

AUTHORIZING CONTRACT WITH ENVOY ENVIRONMENTAL, INC., FOR

AIR MONITORING SERVICES DURING ABATEMENT AND DEMOLITION

FLCC GENEVA CAMPUS CENTER

WHEREAS, Resolution No. 346-2009 created Capital Project No. 4-2009, FLCC Geneva

Campus Center; and

WHEREAS, Resolution No. 204-2012 hired Robert R. ZilchAIA

, Architect for professional

consultant services in regard to the design of the FLCC Geneva Campus Center Project, including

asbestos abatement and demolition in the existing facilities; and

WHEREAS, Resolution No. 254-2012 hired The Pike Company as Construction Manager in

regard to the FLCC Geneva Campus Center Project; and

WHEREAS, Resolution No. 649-2013 awarded bid and authorized a contract with Sabre

Demolition Corporation, 115 Railroad Street, Warners, NY 13164, for the FLCC Geneva Campus

Center Asbestos Removal and Building Demolition involving the 1965 Athletic wing and the main

multi-story 1925 building at 63 Pulteney Street in the City of Geneva, Ontario County, NY, pursuant

to Ontario County Bid B13050; and

WHEREAS, Ontario County is required to provide an independent qualified consulting

service to take and test air samples and monitor means and methods of asbestos containment

(hereinafter collectively referred to as ‘air monitoring services) during the abatement of asbestos at

said buildings located at 63 Pulteney Street by Sabre Demolition Corporation and/or their sub-

contractors; and

WHEREAS, The County Planning Department solicited quotes from two qualified firms

familiar with said buildings located at 63 Pulteney Street, and recommends contracting with the firm

proposing the lowest overall cost; and

WHEREAS, A budget transfer within this capital project is necessary to fund the cost of the

contract for air monitoring services; and

Page 81: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 716-2013

WHEREAS, The FLCC Projects Committee and Financial Management Committee

recommend approval of this resolution; now, therefore, be it

RESOLVED, That the Capital Project budget be, and hereby is, amended as follows:

Line Item Description Existing Budget Change New Budget

HAN 2475 R 2240 Community College Capital Costs $562,000.00 $0.00 $562,000.00

HAN 2475 R 3287 State Aid $6,058,079.00 $0.00 $6,058,079.00

HAN 2475 R 5036 Interfund Transfer $305,300.00 $0.00 $305,300.00

HAN 2475 R 5048 Interfund Transfer – CPR Reserve $58,079.00 $0.00 $58,079.00

HAN 2475 R 5048 Interfund Transfer – Reserve $4,216.50 $0.00 $4,216.50

HAN 2475 R 5710 Serial Bonds $5,695,783.50 $0.00 $5,695,783.50

HAN 2475 E 2300 Data Processing Equipment $50,000.00 $0.00 $50,000.00

HAN 2475 E 2550 Signal and Communication $5,000.00 $0.00 $5,000.00

HAN 2475 E 4038 Moving Expenses $20,000.00 $0.00 $20,000.00

HAN 2475 E 4050 Utilities $5,000.00 $0.00 $5,000.00

HAN 2475 E 4260 Consultation & Professional $635,716.00 $0.00 $635,716.00

HAN 2475 E 4280 Fees and Special Services $10,000.00 $0.00 $10,000.00

HAN 2475 E 4332 Lease of Land $180,000.00 $0.00 $180,000.00

HAN 2475 E 4444 Financing of Debt $26,437.95 $0.00 $26,437.95

HAN 2475 E 4488 Demolition $2,300,310.00 $0.00 $2,300,310.00

HAN 2475 E 4489 Asbestos & Related Testing $29,600.00 + $37,800.00 $67,400.00

HAN 2475 E 4495 Architectural/Engineering $1,292,010.00 $0.00 $1,292,010.00

HAN 2475 E 4731 Contingent $7,719,384.05 - $37,800.00 $7,681,584.05

HAN 2475 E 4821 Purchase of Property $400,000.00 $0.00 $400,000.00

HAN 2475 E 4865 Administrative Expenses $10,000.00 $0.00 $10,000.00

and further

RESOLVED, That the proposal from Envoy Environmental Consultants, Inc., 57 Ambrose

Street, Rochester, NY 14608, is hereby accepted to provide air monitoring services during the

abatement of asbestos and demolition of the 1965 athletic wing and multi-story main portion of the

building located at 63 Pulteney Street, Geneva, NY 14456 for a total contract amount of Thirty

Seven Thousand Eight Hundred Dollars ($37,800.00); and further

RESOLVED, That the Board of Supervisors hereby authorizes and empowers the County

Administrator to execute a contract with said firm for said services for said amount, subject to the

approval of the form of contract by the County Attorney; and further

RESOLVED, That the term of said contract shall commence on November 1, 2013, and

terminate on December 31, 2014; and further

RESOLVED, That the Pike Company shall be responsible for coordinating the provision of

services from Envoy Environmental Consultants, Inc., under this contract under the direction of the

Director of Planning; and further

Page 82: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 716-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RESOLVED, That the Department of Finance is directed to make all necessary budgetary

and accounting entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, FLCC Vice President of Finance, and Envoy Environmental Consultants, Inc.

Page 83: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 717-2013 CAPITAL PROJECT NO. 5-2011

AUTHORIZING CONTRACT WITH

FINGER LAKES COMMUNITY COLLEGE FOUNDATION, INC.

FOR PARTIAL FUNDING OF FLCC VITICULTURE CENTER

WHEREAS, Resolution No. 626-2011 created Capital Project No. 5-2011 as the FLCC

Viticulture Capital Project; and

WHEREAS, Resolution No. 56-2013 authorized a contract with the New York State

Department of Agriculture and Markets (Ag & Markets) to provide grant funding in the amount of

Three Million Two Hundred and Fifty Six Thousand Dollars ($3,256,000.00) for the construction of

the FLCC Viticulture Center; and

WHEREAS, Resolution No. 199-2013 authorized a contract with LaBella Associates, P.C.

to design the FLCC Viticulture Center project on the campus of the Cornell Agriculture and Food

Technology Park in Geneva, N.Y.; and

WHEREAS, The total cost of construction of the Viticulture Center is estimated at the

concept design phase as approximately Three Million Six Hundred and Fifty Six Thousand Dollars

($3,656,000.00); and

WHEREAS, The Finger Lakes Community College Foundation (hereinafter FLCC

Foundation), a not-for-profit corporation formed for the purposes of promoting educational

activities for the FLCC community and having offices at 3325 Marvin Sands Drive, Canandaigua,

New York 14424, has committed by contract, a copy of which is on file with the Clerk of this

Board, to fund the local share of Two Hundred Thousand Dollars ($200,000.00) of the cost of

construction of the Viticulture Center; and

WHEREAS, The Ontario County, as sponsor of FLCC, may apply to the State University of

New York for funds to match the local share toward this project; and

WHEREAS, The FLCC Projects Committee and Financial Management Committee

recommend approval of said contract with the FLCC Foundation; now, therefore, be it

Page 84: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 717-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RESOLVED, That the proposed contract between the Finger Lakes Community College

Foundation and the County of Ontario for the transfer of Two Hundred Thousand Dollars ($200,000.00)

of funding as a local share to be directed by the County toward costs incurred for the construction of the

FLCC Viticulture Center is hereby approved; and further

RESOLVED, That the County Administrator be and hereby is authorized and empowered to

execute said contract with the FLCC Foundation, subject to the review and approval of the form of said

contract by the County Attorney; and further

RESOLVED, That the Ontario County Board of Supervisors hereby increases the budget of this

capital project to Three Million Six Hundred and Fifty Six Thousand Dollars ($3,656,000.00); and

further

RESOLVED, That the Ontario County Board of Supervisors hereby authorizes the County to

advance the money from General Fund until state aid is received; and further

RESOLVED, That in the event the anticipated state aid is denied by SUNY/Dormitory

Authority of the State of New York then FLCC shall be responsible for the funding and will reimburse

the County for any advanced funds; and further

RESOLVED, That the Capital Project budget be, and hereby is, amended as follows:

Line Item Description Existing Budget Change New Budget HBF 2479 E 2450 Operating Equipment $ 250,000.00 $0.00 $ 250,000.00 HBF 2479 E 4090 Insurance Cost $ 6,000.00 $0.00 $ 6,000.00 HBF 2479 E 4260 Consultation & Professional $ 152,300.00 $0.00 $ 152,300.000 HBF 2479 E 4489 Construction Testing & Inspections $ 10,0000.00 $0.00 $ 10,000.00 HBF 2479 E 4491 General Construction $1,000,000.00 $0.00 $1,000,000.00 HBF 2479 E 4495 Architectural/Engineering $ 262,500.00 $0.00 $ 262,500.00 HBF 2479 E 4497 Site Work $ 750,000.00 $0.00 $7 50,000.00 HBF 2479 E 4865 Administrative Expenses $ 7,500.00 $0.00 $ 7,500.00 HBF 2479 E 4731 Contingent $ 817,700.00 +$400,000.00 $1,217,700.00 HBF 2479 R 2705 Gifts & Donations-FLCC Foundation $0.00 +$200,000.00 $ 200,000.00 HBF 2479 R 3287 State Aid-Dept Agr $3,256,000.00 $0.00 $3,256,000.00 HBF 2479 R 3287 State Aid $0.00 +$200,000.00 $ 200,000.00

and further

RESOLVED, That the Department of Finance is authorized to make all necessary budgetary and

accounting entries to effect the intent of this resolution; and further

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, FLCC Vice President of Administration/Treasurer, Amy Pauley, Development

Officer for the FLCC Foundation, the Dormitory Authority of the State of New York and State University

Construction Fund.

Page 85: Board of Supervisors Canandaigua, New York 14424

Board of Supervisors

Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 718-2013

CAPITAL PROJECT 1-2011 - AUTHORIZING CONTRACT WITH

ENVOY ENVIRONMENTAL CONSULTANTS, INC.

2011 CAPITAL MAINTENANCE PROJECT

WHEREAS, Resolution No. 84-2011 created and funded Capital Project No. 1 of 2011 as

the 2011 FLCC Capital Maintenance Project; and

WHEREAS, It was necessary to contract with Envoy Environmental Consultants, Inc., for an

incidental disturbance variance and monitoring for the B3 door that was damaged during Phase 1B

at the College; and

WHEREAS, Using the variance in place for Phase 1B we were able to hire Envoy

Environmental Consultants, Inc., to complete tasks required for emergency cleanup of the incidental

disturbance; and

WHEREAS, Envoy Environmental Consultants, Inc., provided a proposal which is on file

with the Clerk of this Board; and

WHEREAS, Sufficient funds exist in line item HBB 2478 E 4260 ‘Consultation &

Professional’ of Capital Project No. 1-2011; and

WHEREAS, FLCC staff recommend acceptance of the proposal from Envoy Environmental

Consultants, Inc., 57 Ambrose Street, Rochester, New York 14608, for the work associated with the

emergency variance for door B3 work; and

WHEREAS, The FLCC Projects Committee and the Financial Management Committee

recommend adoption of this resolution; now, therefore, be it

RESOLVED, That the Ontario County of Board Supervisors hereby accepts proposal from

Envoy Environmental Consultants, Inc. for the work associated with the emergency variance for

door B3 work, in the amount of One Thousand Eight Hundred Dollars ($1,800.00); and further

RESOLVED, That the County Administrator be, and hereby is, authorized and empowered

to execute a Contract with said firm in the amount of One Thousand Eight Hundred Dollars

($1,800.00) , subject to approval of the form of contract by the County Attorney; and further

Page 86: Board of Supervisors Canandaigua, New York 14424

RESOLUTION NO. 718-2013

STATE OF NEW YORK } COUNTY OF ONTARIO} I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 14th day of November, 2013.

Given under my hand and official seal November 15, 2013 .

Clerk, Board of Supervisors of Ontario County, NY

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the

Finance Department, FLCC V.P. of Finance, FLCC Director of Buildings and Grounds, and Envoy

Environmental Consultants, Inc., 57 Ambrose Street, Rochester, New York 14608.