ontario county board of supervisors

89
1 | Page Board of Supervisors Meeting Agenda December 8, 2016 Robert A. Green, Jr., Vice-Chairman Karen R. DeMay, Clerk Kristin A. Haremza, Deputy Clerk Ontario County Board of Supervisors Jack F. Marren, Chairman Ontario County Municipal Building 20 Ontario Street Canandaigua, New York 14424 Phone: 585-396-4447 E-Mail: [email protected] AGENDA REGULAR BOARD MEETING December 8, 2016 Location: Ontario County Safety Training Facility 2914 County Road 48 Town of Hopewell Canandaigua, NY 14424 At 6:30 P.M 1 st PUBLIC HEARING concerning proposed Lakeside Estates Sewer Extension to the Canandaigua Lake County Sewer District Discussion. Public Hearing Closed. 2 nd PUBLIC HEARING concerning Local Law 6 (Intro.) of 2016 entitled “The Ontario County Sewer Rents Local Law, As Amended” Discussion. Public Hearing Closed. REGULAR MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE: led by Supervisor Baker ROLL CALL:

Upload: others

Post on 04-Apr-2022

2 views

Category:

Documents


0 download

TRANSCRIPT

1 | P a g e Board of Supervisors Meeting Agenda December 8, 2016

Robert A. Green, Jr., Vice-Chairman

Karen R. DeMay, Clerk

Kristin A. Haremza, Deputy Clerk

Ontario County Board of Supervisors

Jack F. Marren, Chairman Ontario County Municipal Building

20 Ontario Street Canandaigua, New York 14424

Phone: 585-396-4447 E-Mail: [email protected]

AGENDA

REGULAR BOARD MEETING December 8, 2016

Location: Ontario County Safety Training Facility

2914 County Road 48 Town of Hopewell

Canandaigua, NY 14424 At 6:30 P.M

1st PUBLIC HEARING concerning proposed Lakeside Estates Sewer Extension to the Canandaigua Lake County Sewer District

Discussion. Public Hearing Closed.

2nd PUBLIC HEARING concerning Local Law 6 (Intro.) of 2016 entitled “The Ontario County Sewer

Rents Local Law, As Amended” Discussion. Public Hearing Closed.

REGULAR MEETING CALLED TO ORDER: PLEDGE OF ALLEGIANCE: led by Supervisor Baker ROLL CALL:

2 | P a g e Board of Supervisors Meeting Agenda December 8, 2016

APPROVAL OF MINUTES: Minutes of the preceding session shall be approved without being read, unless the reading thereof is called for by a Member of the Board - - the minutes are available for review in the Supervisors' Committee Room.

REPORTS OF COUNTY OFFICIALS: PRIVILEGE OF THE FLOOR: PJ Emerick and Sam Casella for Ontario County Soil & Water Conservation District

COMMUNICATIONS and REPORTS: 1. Copies received of minutes of meetings held as follows:

a. Insurance Committee held October 4, 2016. b. Public Safety Committee held November 7, 2016. c. Public Works Committee held November 7, 2016. d. Governmental Operations & Improved Methods Committee held November 8, 2016. e. Environmental Quality Committee held November 9, 2016. f. Health & Medical Services Committee held November 9, 2016. g. Human Services Committee held November 9, 2016. h. Finger Lakes Visitors Connection Board of Directors held October 5, 2016. i. Ontario County Municipal Clerks Association held October 26, 2016. j. New York State Fish & Wildlife Management Board held October 27, 2016. k. VAVS/ Community Council Committee held November 2, 2016. File.

2. Notification of revised Grant Award and Annual Implementation Plan received from the New York State

Office for the Aging. File. 3. Results of the Annual Evaluation and Progress Report of the Ontario County Office for the Aging

received from New York State Office for the Aging. File.

4. Revised Notice of Obligational Authority for additional funds for the Trade Adjustment Assistance Program. File.

5. Information regarding the New York State Department of Public Service’s winter outreach and education

campaign received from New York State Department of Public Service. File.

6. Copy of Resolution No. 500-2016 entitled “Resolution Proclaiming the Month of November as “Veterans Outreach Month” for the Town of Farmington and to Recognize and Acknowledge the Achievements of our Veterans and to Credit the Agencies that Serve them” File.

7. Annual report for 2016 received from Cornell Cooperative Extension of Ontario County. File.

REPORTS OF SPECIAL COMMITTEES:

REPORTS OF STANDING COMMITTEES:

3 | P a g e Board of Supervisors Meeting Agenda December 8, 2016

RESOLUTIONS: 8. Authorizing Submission of a Permit Variance Application for Construction at the Ontario County

Landfill. Environmental Quality

9. Authorization to contract with EWASTE+ for County Electronics Waste Recycling Collection Event Environmental Quality 10. Apportionment of Mortgage Tax Financial Management 11. Transfer of Funds – 2016 County Budget Financial Management 12. Authorization to Contract with Fiscal Advisors & Marketing, Inc. to Provide Financial Advisor Services

Financial Management 13. Approval of the 2017-2022 Capital Improvement Plan Financial Management 14. Authorization to Execute Sales Tax Distribution Agreement Governmental Operations/Financial Management 15. Adoption of Ontario County Sub-Recipient Monitoring Policy Governmental Operations 16. Adoption of Ontario County Grant Administration Policy Governmental Operations 17. Code of Ethics – Amendment Governmental Operations 18. Levying 2017 County Taxes per Apportionment of 2017 Ontario County Budget Tax Levy Governmental Operations 19. Schedule of Equalization and Ration of Percentages for 2017 County Taxes Governmental Operations 20. 2017 County Taxes Levied Against the Cities of Canandaigua and Geneva Governmental Operations 21. Levy of Omitted Taxes (Hess), Town of Farmington Governmental Operations 22. Levy of Omitted Taxes (Safe Place), Town of Farmington Governmental Operations 23. Levy of Omitted Taxes (Stein) Town of Farmington Governmental Operations

4 | P a g e Board of Supervisors Meeting Agenda December 8, 2016

24. Unpaid County Sewer Charges for Levy on 2017 Town Tax Rolls of Canadice, Canandaigua, Gorham, Hopewell, Richmond

Governmental Operations 25. Unpaid Town Sewer Charges to be Placed on 2017 Town Tax Rolls Governmental Operations 26. Unpaid Water Charges to be Placed on 2017 Town Tax Rolls Governmental Operations 27. Organizational Meeting 2017 Governmental Operations 28. Amendment – Authorization for Renewal of Professional Consultant Contract, Council on Alcoholism

and Addictions of the Finger Lakes – Mental Health Health & Medical Services 29. Authorization for Renewal of Professional Consultant Contract, NYSARC, Inc., Ontario County Chapter

– Mental Health - 2017 Health & Medical Services 30. Authorization for Renewal of Professional Consultant Contract, Council on Alcoholism & Addictions of

the Finger Lakes – Mental Health – 2017 Health & Medical Services 31. Authorization for Professional Contract , Partnership for Ontario County – Mental Health – 2017 Health & Medical Services 32. Authorization for Renewal of Professional Consultant Contract, Finger Lakes Parent Network – Mental

Health – 2017 Health & Medical Services 33. Authorization: Amendment Agreement Finger Lakes Parent Network – Mental Health – 2016 Health & Medical Services 34. Authorization: Amendment Agreement William E. Mitchell, PSYD – Ontario County Mental Health Health & Medical Services 35. Authorization for Renewal of Professional Consultant Contract, Mental Health Association of

Rochester/Monroe County, Inc. – Mental Health – 2017 Health & Medical Services 36. Authority to Cancel Uncollectable Debts, Ontario County Office for the Aging Human Services 37. Amendment to Resolution No. 544-2016, Contract Amendment, Office for the Aging and Experience

Works Human Services

5 | P a g e Board of Supervisors Meeting Agenda December 8, 2016

38. Authorization to Contract with Center of Disability Rights (CDR) for Social Adult Day Respite Services, Office for the Aging – 2017

Human Services 39. Authorization to Contract with Geneva Housing Authority for Space to Operate a Congregate Meal

Program, Office for the Aging – 2017 Human Services 40. Authorization to Contract with Genesee Region Home Care of Ontario County, Inc. for Respite Services,

Office for the Aging – 2017 Human Services 41. Authorization to Contract with Homemakers of the Genesee, DBA Caregivers for Respite Services,

Office of the Aging – 2017 Human Services 42. Approval Agreement, Legal Assistance of Western New York, Inc., Office for the Aging – 2017 Human Services 43. Approval Agreement, Lifespan of Greater Rochester, Ontario County Office for the Aging – 2017 Human Services 44. Authorization to Contract with Salvation Army for Space to Operate a Congregate Meal Program Rental

Agreement the Salvation Army, Office for the Aging – 2017 Human Services 45. Authorization to Contract with Canandaigua Salvation Army for Senior Center Recreation, Office for the

Aging – 2017 Human Services 46. Approval of Collective Bargaining Agreement, Ontario County & Finger Lakes Community College &

FLCC Professional Association Personnel 47. Approval of Collective Bargaining Agreement, Ontario County & Finger Lakes Community College &

FLCC G.R.A.D.E Personnel 48. Creation of Position – Social Welfare Examiner (DBL), Ontario County Department of Social Services Personnel 49. Creation of Position – Correction Office (DBL), Office of Sheriff Personnel 50. Authorizing a Second Contract with Genesee Finger Lakes Regional Planning Council to Complete the

Update of the Ontario County Multi-Jurisdictional All Hazard Mitigation Plan Planning & Research 51. Acceptance of 2016-2017 New York State Snowmobile Trail Development & Maintenance Grant in Aid

Funds Planning & Research

6 | P a g e Board of Supervisors Meeting Agenda December 8, 2016

52. Authorization to Accept the New York State Office of Parks Recreation and Historic Preservation Project Planning for Improvements to Ontario County Beach and Deep Run County Park on Canandaigua Lake – Grant #155956

Planning & Research 53. Authorization to Accept Alzheimer’s Foundation of America Grant Public Safety 54. Authorization to Accept Donation for Dare Program, Ontario County Town and Village Highway

Superintendents Association Public Safety 55. Acceptance of Contract Gregory Freeland, Ontario County Public Defender’s Office Public Safety 56. 2017 Craig W. Johnson, M.S., C.A.S.A.C Contract, Mind Evolution Behavior Change Counseling,

Probation Department Public Safety 57. Partnership for Ontario County Youth Court Program Contract, Probation Department Public Safety 58. Capital Project No. 6-2015, Authorization to Contract with Insight Public Sector for Purchase of

Monitors, Closing of Geneva PSAP Project Public Safety 59. Reappointment of Jeffery Harloff, Director of Emergency Management Office Public Safety 60. Capital Project No. 1-2015, Approval of Change Order CO01-02 HVAC Rehabilitation in the Fine Arts

& Graphic Design Area, 2015 FLCC Capital Maintenance Project Public Works 61. Capital Project No. 1-2015, Approval of Change Order CO02-02 HVAC Rehabilitation in the Fine Arts

& Graphic Design Area, 2015 FLCC Capital Maintenance Project Public Works 62. Capital Project No. 1-2015, Approval of Change Order CO03-02 HVAC Rehabilitation in the Fine Arts

& Graphic Design Area, 2015 FLCC Capital Maintenance Project Public Works 63. Renewal of Quote for Waste Water Testing Services Honeoye Lake County Consolidated Sewer District,

Department of Public Works Public Works 64. Authorize Amendment Agreement for Professional Services Pump Station 10E Improvements,

Department of Public Works, Canandaigua Lake County Sewer District Public Works

7 | P a g e Board of Supervisors Meeting Agenda December 8, 2016

65. Authorization for Granting Easement to the Town of Canadice, Department of Public Works, Honeoye Lake County Sewer District

Public Works 66. Resolution Making Certain Determinations in Relation to the Extension of the Canandaigua Lake County

Sewer District in the County of Ontario, New York to be Known as the Lakeside Estates Sewer Extension to the Canandaigua Lake County Sewer District, and Approving the Establishment of Said Extension

Public Works 67. Closing of Capital Project No. 06-2009, County Road 10 Intersection Improvements and Preventative

Maintenance, Department of Public Works - Highways Public Works 68. Capital Project No. 6-2013, Intersection Improvements County Road 8 at County Road 41 & Shortsville

Road, Award of Contract for Construction and Authorization of No-Cost Time Extension Bergmann Associates, Department of Public Works – Bureau of Highways

Public Works 69. Capital Project No. 2-2015, Hopewell Complex Improvements Authorization of No-Cost Time Extension

McFarland Johnson, Department of Public Works Public Works 70. Motion to Adopt Local Law No. 6 (Intro.) of 2016 Public Works

UNFINISHED BUSINESS:

ADJOURNMENT:

Board of Supervisors

Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 775-2016

AUTHORIZING SUBMISSION OF A PERMIT VARIANCE APPLICATION FOR

CONSTRUCTION AT THE ONTARIO COUNTY LANDFILL

LAIDOVER

WHEREAS, The County of Ontario owns a Part 360 Sanitary Landfill located in the Town

of Seneca currently permitted by the New York State Department of Environmental Conservation

(DEC), including approval for expansion; and

WHEREAS, Resolution 464 – 2003 approved a contract with New England Waste Services

of N.Y., Inc. (Casella Waste Management Systems, Inc.), hereinafter referred to as “CASELLA” to

operate such landfill, including management of the construction of permitted new cells; and

WHEREAS, Part 360 of the Conservation Law of the State of New York requires a double

liner system for the construction of new landfill cells; and

WHEREAS, 6 NYCRR Part 360, Section 2.13, paragraph (k)(2)(ix) deals with the welding

together of the sheets of liner and states in part that field seaming is prohibited when either air or

sheet temperature is below 32ºF; and

WHEREAS, CASELLA has requested permission to weld the HDPE geomembrane liner at

temperatures below 32ºF using protocols approved by the Geosynthetic Research Institute’s Test

Method GM9 and testing verifying weld strengths complying with DEC requirements in order to

complete construction of the next landfill cell in a timely manner and ensuring no interruption in the

landfill’s ability to accept municipal solid waste; and

WHEREAS, The DEC has issued similar variances for welding HDPE geomembrane at

temperatures below 32ºF; and

WHEREAS, A draft variance application to allow welding of the HDPE geomembrane at

temperatures below 32ºF is on file with the Clerk of this Board; and

WHEREAS, Said draft variance application has been reviewed by the County’s landfill

engineering consultant, SCS Engineers, who have recommended approval of the variance as not

compromising either the integrity or longevity of the HDPE geomembrane liner system with the

following conditions:

• Sharp or metal tools for removal of snow/ice/frost on top of the geomembrane shall

be avoided.

• Geomembrane rub sheets, where utilized, shall be completely removed upon

completion of welding.

• Movable enclosures travelling along with the welding device should be considered,

particularly during windy conditions.

• At the end of long seams (i.e., >300ft), we recommend cutting one x 1” strip at end

of the seam to test for peel and shear. This will verify any change in the welding device

settings since trial weld testing has not impacted production seaming. This is something

most installers do to check their work.

• A destructive seam sample shall be taken at a minimum of one sample per 400 feet

of seam length produced by each welding machine per day. If a welding machine

produces less than 400 feet of seam length per day, a destructive seam sample shall be

obtained from that machine.

• While it is expected that full-time construction quality assurance oversight will be

provided during the geomembrane installation, it is important that the same effort

continue during placement of the overlying drainage gravel as the geomembrane will be

brittle during cold weather and thus, more susceptible to damage; and

WHEREAS, CASELLA has agreed to all of said conditions recommended by SCS

Engineers as documented in the letter from CASELLA on file with the Clerk of this Board; and

WHEREAS, The Environmental Quality Committee has reviewed said landfill permit

variance request and recommends submitting said application to DEC; now, therefore, be it

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

sign said landfill permit variance application on file with the Clerk of this Board on behalf of the

County of Ontario; and further

RESOLVED, That said variance application be submitted to the New York State

Department of Environmental Conservation; and further

RESOLVED, That this resolution shall take effect immediately.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 776-2016

AUTHORIZATION TO CONTRACT WITH EWASTE+ FOR COUNTY ELECTRONICS

WASTE RECYCLING COLLECTION EVENT

WHEREAS, Resolution No. 683-2016 approved applying for funding under the New York

State Department of Environmental Conservation Electronics Waste Assistance Grant / Household

Hazardous Waste Assistance Program; and

WHEREAS, All municipalities within New York State that have incurred expenses during

the funding period for covered e-waste collection through collection events, pickup of abandoned e-

waste, managing or paying for the management of e-waste on behalf of one or more municipalities

are eligible to apply for and receive reimbursement of eligible expenses; and

WHEREAS, It was the recommendation of the Environmental Quality Committee that an

electronics collection event be held within the first quarter of the 2017 calendar year utilizing

available funding within the Local Solid Waste Management Plan Budget; and

WHEREAS, EWASTE+, 7318 Victor - Mendon Road, Victor, NY 14564, has provided a

quote for electronics collection event day services including; collection, transportation, packing

supplies, environmentally sound disposal/ recycling and reporting for an amount not to exceed

Twenty Thousand Dollars ($20,000.00), that is on file with the Clerk of this Board; and

WHEREAS, There is sufficient funds in the Local Solid Waste Management Plan Budget,

Line Item A8189 E4530 – Agency Contracts to fund the proposed event; and

WHEREAS, The Environmental Quality Committee has reviewed this resolution and

recommends approval; now, therefore be it

RESOLVED, Upon review and approval by the County Attorney’s Office the Board of

Supervisor’s hereby approves an agreement with EWASTE+, 7318 Victor - Mendon Road, Victor,

NY 14564 for a cost not to exceed Twenty Thousand Dollars ($20,000.00); and further

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

execute a contract with EWASTE+, 7318 Victor - Mendon Road, Victor, NY 14564 for a cost not to

exceed Twenty Thousand Dollars ($20,000.00); and further

RESOLVED, That the term of said contract will begin on December 9, 2016 and terminate

on March 31, 2017; 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 and Mr. Scott Pastorell of EWASTE+, 7318 Victor - Mendon Road, Victor,

NY 14564.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 777-2016

APPORTIONMENT OF MORTGAGE TAX

WHEREAS, The amount received by the County Clerk from mortgage taxes for the period

April 1, 2016, through September 30, 2016 was $1,512,580.67, and the County’s share to be

distributed among the several tax districts in the County amounts to the sum of $1,499,124.12

including interest earned less County Clerk’s expense; and

WHEREAS, The aforementioned semi-annual report of Mortgage Tax Receipts and

Disbursements has been reviewed and approved by the Financial Management Committee; now,

therefore, be it

RESOLVED, That pursuant to Section 261 of the Tax Law, the County Treasurer be, and

hereby is, authorized and directed to issue checks for the distribution thereof to the several districts

in the County of Ontario entitled thereto, as set forth below:

CITIES, TOWNS, VILLAGES

Distributed Distributed To To Cities & Villages Towns 3895 Bristol 36,460.72 3897 Canadice 19,654.08 0708 Canandaigua City 103,539.58 3899 Canandaigua Town 199,547.60 4081 Bloomfield Village 3,736.04 3893 East Bloomfield 24,764.07 3902 Farmington 281,676.15 0705 Geneva City 69,249.69 3904 Geneva Town 32,556.21 4088 Rushville Village 704.61 3906 Gorham 80,228.91 3908 Hopewell 30,389.22 4080 Clf Spg T/Man 4,670.47 4083 Manchstr T/Man 4,260.10 4089 Shortsvil T/Man 3,737.45 3910 Manchester Town 38,935.77 4084 Naples Village 3,758.05 3912 Naples Town 21,388.95

4086 Phelps Village 6,107.49 4080 Clif Spg T/Phelps 2,080.81 3928 Phelps Town 49,800.69 3915 Richmond 39,641.17 3918 Seneca 36,706.96 3921 South Bristol 50,409.72 4087 Victor Village 18,403.79 3923 Victor Town 316,208.90 3925 West Bloomfield 20,506.92 TOTALS $ 47,458.81 $ 1,451,665.31 Total

Villages/Cities/Towns $ 1,499,124.12

and further

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

Finance Department.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 778-2016

TRANSFER OF FUNDS – 2016 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:

2016 Budget FROM TO NET DIFFERENCE

Office of Sheriff

Self-Insurance Recoveries A 3110 R 2683 + 11,400.00

Vehicles A 3110 E 2200 + 36,733.35

Contingency A 1990 E 4731 - 25,333.35

DSS

Assistance Payments A 6100 E 4350 - 80,000.00

Overtime AF 010 E 1920 0000 + 80,000.00

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

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

to the Director of Finance.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 779-2016

AUTHORIZATION TO CONTRACT WITH FISCAL ADVISORS & MARKETING, INC.

TO PROVIDE FINANCIAL ADVISOR SERVICES

WHEREAS, Ontario County is in need of independent financial advisor services to prepare required

documentation for the issuance of municipal bonds and for Continuing Disclosure Compliance; and

WHEREAS, The contract with Fiscal Advisors & Marketing, Inc., will expire as of 12/31/16; and

WHEREAS, Fiscal Advisors has agreed to provide for said financial services, with pricing as

follows: the fee for each issue of Bond Anticipation Notes (BANS) with an Official Statement will be

$4,750 and without an Official Statement will be $1,900, the fee for the issuance of Serial Bonds with an

Official Statement and Notice of Sale will be $7,500 and for issues greater than $3,000,000, the fee will be

$7,500 plus 1/10th of 1% of the amount above $3,000,000, and the fee for the required documentation and

filing of the continuing Disclosure Statement will be $2,000; and

WHEREAS, The funding for this contract will be provided as part of the bonding costs in the

Capital Projects Fund and within the budget of the Debt Service Fund; and

WHEREAS, The Ontario County Finance department recommends and the Financial Management

Committee concurs to contract with Fiscal Advisors & Marketing; now therefore, be it

RESOLVED, That the Ontario County Board of Supervisors Board desires to enter into a contract with

Fiscal Advisors & Marketing, Inc., 120 Walton Street, Suite 600, Syracuse, NY, 13202, for financial advisor

services; and further

RESOLVED, That said contract shall be in effect for twelve (12) months starting January 01, 2017,

through December 31, 2017; and further

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

contract with Fiscal Advisors & Marketing, Inc.; and further

RESOLVED, That certified copies of this resolution be sent to Ontario County Finance Department,

Ontario County Attorney, and Fiscal Advisors & Marketing, Inc., by the Clerk of this Board.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 780-2016

APPROVAL OF THE 2017 – 2022 CAPITAL IMPROVEMENT PLAN

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

the proposed 2017 - 2022 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

17, 2016, 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 2017 projects and listing the funding

sources as follows:

Project Capital Improvement 2017 2017

Number Project Cost Tax Levy

BUILDING AND MAINTENANCE:

Courthouse:

B06-03 Large Interior Painting – Public Spaces Tax $25,000 $25,000

B01-15 Replace Chillers (5) Equip Rsv $100,000

B02-15 Siemens Control Replacement Tax $25,000 $25,000

B03-17 Public Bathroom Renovations Tax $10,000 $10,000

B05-17 HVAC Insulation Repair Tax $5,000 $5,000

20 Ontario Street:

B06-14 Replace Rubber Roof Membrane Tax $10,000 $10,000

B04-15 Chiller Replacement (study/design) Tax $15,000 $15,000

B06-17 Siemens Control Replacement Tax $20,000 $20,000

B07-17 HVAC Insulation Repair Tax $5,000 $5,000

74 Ontario Street:

B08-11 Roof (design) Tax $20,000 $20,000

B05-15 Ontario Street Parking Lot Tax $18,000 $18,000

B08-17 IS/911 UPS Battery Replacement Tax $14,000 $14,000

Safety Training:

B09-17 Concrete Sidewalks Tax $15,000 $15,000

B10-17 Heat Recovery Ventilator Equip Rsv $50,000

Animal Care Facility:

B09-13 Reline Crematory (walls/ceiling) Tax $11,000 $11,000

B11-17 Kennel Run Guillotine Doors Tax $5,000 $5,000

DPW Building:

B02-12 Overhead Door Replacements Tax $15,000 $15,000

B07-15 Furnace Equip Rsv $20,000

ARC/Abbey:

B10-11 Roof Tax $300,000 $300,000

B37-17 General Building Repairs Tax $20,000 $20,000

3010 County Complex Drive:

B07-07 Replace (2) hot water boilers Tax $48,000 $48,000

B04-12 Heat Pump Replacements Tax $30,000 $30,000

B13-17 Critical Lock Replacement Tax $15,000 $15,000

83 Seneca Street:

B16-17 Exterior Painting Tax $20,000 $20,000

Jail Facility:

B03-08 General Building Upgrades (flooring, doors) Capital Project $50,000

B09-16 Lock Preventive Maintenance Capital Project $60,000

CTC Building:

B21-15 Seal Concrete Floors Tax $44,500 $44,500

RGRTA $44,500

212 Saltonstall Street:

B24-15 Concrete Wall Repair (Exterior), paint Tax $50,000 $50,000

3059 County Complex Drive:

B26-15 Dehumidification/HVAC & General Building Renovation Tax $40,000 $40,000

B27-17 Storage Racks Tax $6,000 $6,000

B28-17 Fire Alarm System Tax $15,000 $15,000

County-Wide:

B30-17 Building Energy Upgrades Tax $20,000 $20,000

B31-17 Masonry Repair Tax $25,000 $25,000

B32-17 Elevator Improvements Tax $25,000 $25,000

B33-17 Panic Buttons Tax $4,000 $4,000

Total Buildings and Maintenance $1,200,000 $875,500

COUNTY PARKS:

CP13-03 Landscaping – Gannett Hill Tax $5,000 $5,000

CP15-03 Cabin – Gannett Hill Tax $35,000 $35,000

CP01-13 Lifeguard Station Improvements, Bathroom & Picnic Area

Upgrades – Deep Run & Ontario Beach

Tax $50,000 $50,000

State $50,000

CP02-17 Water & Sewer/Septic Improvements- Grimes Glen Tax $45,000 $45,000

CP01-15 Building Improvements (HVAC, Window, Door) – Grimes Glen Tax $10,000 $10,000

Total County Parks $195,000 $145,000

FINGER LAKES COMMUNITY COLLEGE:

FLCC-2017 Capital Maintenance Tax $500,000 $500,000

State $500,000

FLCC10-13 Maintenance of G Lot Tax $200,000 $200,000

State $200,000

FLCC01-16 Refurbish Concession Building & Restroom Building at CMAC Tax $10,000 $10,000

State $10,000

FLCC01-17 AAON HVAC/Fire Dampers CMAC Tax $26,000 $26,000

State $26,000

FLCC02-17 Trench Drains Tax $17,500 $17,500

State $17,500

FLCC05-17 Phone Room Renovation State $400,000

FLCC $400,000

FLCC06-17 Greenhouse Renovation (design) State $50,000

FLCC $50,000

FLCC07-17 Classroom Renovation State $50,000

FLCC $50,000

Total FLCC $2,507,000 $753,500

FLEET MANAGEMENT:

FM01-03 Fleet Replacements - Non-Highway Tax $776,920 $776,920

Reserve $14,494

Grant $50,000

Sewer $262,275

FM02-03 Fleet Replacements – Highway Tax $395,000 $395,000

Eq. Rsv $65,967

Total Fleet $1,564,656 $1,171,920

HIGHWAY SAFETY:

HS02-17 CR 23 at Fort Hill/McIvor Intersection Improvement Federal $185,130

State $20,570

HS01-17 Road Safety Assessments Capital Project $90,000

Total Highway Safety $295,700 $0

BRIDGES:

BR07-03 Advance Design Services Tax $20,000 $20,000

BR01-04 Old Mill Rd. Bridge at Flint Creek Tax $67,417 $67,417

Federal $1,078,664

State $202,250

BR06-05 Ferguson Rd. Bridge at Flint Creek Tax $70,700 $70,700

Federal $1,131,204

State 212,101

BR01-15 Bridge Preventive Maintenance Projects – 2018 Tax $41,149 $41,149

Federal $658,376

State $123,446

BR02-11 Allen Padgham Rd Bridge at Ganargua Creek Tax $3,502 $3,502

Federal $14,008

BR06-07 Bridge Painting Program Tax $58,550 $58,550

Federal $936,800

State $175,650

Total Bridges $4,793,817 $261,318

HIGHWAY IMPROVEMENTS:

HR7-03 Advance Design Services Tax $165,000 $165,000

R01-07 CR 33 Reconstruction – Phase III Tax $950,000 $950,000

R04-13 CR 36 Reconstruction CPR $1,750,000

CHIPS $428,000

R03-13 CR 16 Preventive Maintenance CPR $500,000

R02-16 Lakeshore Dr. & Moran Rd. – Sidewalk Improvement Tax $250,000 $250,000

Federal $1,000,000

R03-16 Moran Rd Rehabilitation Tax $404,701 $404,701

CHIPS $395,299

R04-16 CR 21 Preventive Maintenance CHIPS $125,914

R06-13 CR 42 Preventive Maintenance Tax $56,250 $56,250

Federal $900,000

State $168,750

Total Highway Improvements $7,093,914 $1,825,951

HIGHWAY CULVERTS:

HC01-17 Various Culvert Repair & Replacements CR 36 (Cv. 4, 22, 30, &

34) & Various Repairs

Reserve $160,000

CHIPS $1,015,000

Total Highway Culverts $1,175,000 $0

CLSD:

S05-04 Wet Well Modifications & Repairs Sewer $125,000

S11-04 Installation of Pump Station Monitoring & Control Equip Sewer $40,000

S04-05 Engineering Future Years Projects Sewer $100,000

S01-06 Sewer Investigations and Repairs Sewer $25,000

S01-14 SCADA System Installation Sewer $100,000

S02-15 Pump Station 10E Improvements Sewer $300,000

Route 332:

S01-17 Pump Station 1N Standby Generator Sewer $20,000

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

S04-13 Backup Generator Installations at Various Pump Stations Sewer $50,000

S03-16 Update Controls at Various Pump Stations Sewer $10,000

S04-16 Replacement of Doors at Wastewater Treatment Plant Buildings Sewer $6,500

S2-13 Rotating Biological Contactor Replacement Project BAN $70,000

Total Sewer Districts $926,500 $0

MAJOR CONSTRUCTION & RENOVATION:

CR01-15 74 Ontario – Phase II Tax $1,166,000 $1,166,000

CPR $2,000,000

CR02-07 Building 3010 Renovation Tax $100,000 $100,000

HMP 03-03 Sheriff’s Firing Range Tax $500,000 $500,000

HMP1-04 Hopewell Master Plan Improvements Tax $300,000 $300,000

CR01-14 Burn Building Tax $80,000 $80,000

Total Major Construction & Renovation $4,146,000 $2,146,000

MAJOR EQUIPMENT SYSTEMS:

EQ08-04 Aerial/Digital Imaging (Rsv Contribution) Tax $70,000 $70,000

EQ05-12 Integrated Financial System Replacement SWLR $1,260,000

EQ03-13 Time and Attendance Software Reserve $350,000

EQ01-17 RAIMS – Book Scanner Tax $34,000 $34,000

EQ02-17 Hillside Tank Seneca Co Co-Location Simulcast Radio System Grant $1,058,000

EQ03-17 Mary St Simulcast Radio System Deployment Grant $633,000

EQ04-17 Preschool Software Tax $60,000 $60,000

EQ07-17 Public Safety Equipment/Contribution to Reserve:

- Radio PC Console & Move to Symphony Tax $127,500 $127,500

- Spare Parts Inventory (Harris Radio Control) Tax $85,000 $85,000

- Mobile & Portable Radios (to reserve) Tax $200,000 $200,000

- Site & Tower Maintenance Tax $185,000 $185,000

Total Major Equipment Systems $4,062,500 $761,500

GRAND TOTAL $27,960,087 $7,940,689

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 2017 – 2022 is hereby approved by this Board of

Supervisors; and further

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

Director of Finance and President of Finger Lakes Community College.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 781-2016

AUTHORIZATION TO EXECUTE SALES TAX DISTRIBUTION AGREEMENT

WHEREAS, Resolution No. 137-2006 approved a formal sales tax sharing and distribution

Agreement with the cities of Geneva and Canandaigua for the distribution of County sales tax

revenues among the cities, towns and villages of the County and provided a term of March 1, 2006,

through December 31, 2015; and

WHEREAS, Resolution No. 479-2015 approved continuing distribution of the County’s

sales tax in the same method and manner as in the Agreement until December 31, 2016; and

WHEREAS, The County and the cities have met and recommend that the distribution

formula in the Agreement continue indefinitely; that from 2017 to 2023 there be up to three further

$25,000 increases to the City set-asides if sales taxes increase by at least one-half percent over the

previous year; that the set-asides be permanently capped at the 2023 amounts; and that the County

and cities shall meet between January 1, 2023 and June 30, 2023 to review the sales tax distribution

and methodology in the Agreement along with the 2020 Census results; and

WHEREAS, The Governmental Operations and Improved Methods and Financial

Management Committees recommend adoption of this resolution conditioned on approval of similar

resolutions by the cities; now, therefore, be it

RESOLVED, That this Board does hereby approve continuation of distribution of the

County’s sales tax for an indefinite period in the method and manner set forth in the Agreement

filed herewith, and pursuant to the State’s authorization; and further

RESOLVED, That from 2017 to 2023 there be up to three further $25,000 increases to the

City set-asides if sales taxes increase by at least one-half percent over the previous year; and further

RESOLVED, That the City set-asides will be permanently capped at the 2023 amount; and

further

RESOLVED, That the County and cities shall meet between January 1, 2023, and June 30,

2023, to review the sales tax distribution and methodology in the Agreement along with the 2020

Census results; and further

RESOLVED, That this approval is conditioned on and shall not be effective unless and until

the cities have each adopted similar resolutions; and further

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves the Agreement; and further

RESOLVED, The County Administrator is hereby authorized to sign the Agreement; and

further

RESOLVED, That certified copies of this resolution be sent to both city managers, the

County Administrator, the Department of Finance, the County Treasurer, and the County Attorney.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 782-2016

ADOPTION OF ONTARIO COUNTY SUB-RECIPIENT MONITORING POLICY

WHEREAS, In response to the County’s independent audit report for 2015, and in order to

ensure compliance with all Federal, State and local laws, the County administration has drafted the

attached sub-recipient monitoring policy; and

WHEREAS, The sub-recipient policy details compliance with federal requirements

associated with pass through funding; and

WHEREAS, The Board of Supervisors is interested in creating policy relative to sub-

recipient monitoring; and

WHEREAS, The Governmental Operations and Improved Methods and Financial

Management Committees have reviewed this policy and recommend its adoption; now, therefore, be

it

RESOLVED, That the attached Sub-Recipient Monitoring Policy be approved; and further

RESOLVED, That any revisions to the procedural implementation of this policy may be

made through the approval of the County Administrator’s Office; and further

RESOLVED, That this policy shall be effective immediately and distributed to and reviewed

with department heads and relevant staff.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bedzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 783-2016

ADOPTION OF ONTARIO COUNTY GRANT ADMINISTRATION POLICY

WHEREAS, In response to a review by the New York State Department of Homeland

Security the County administration has drafted the attached policy relative to grant administration to

outline the necessary process for applying for, receiving and administering grant funding awarded to

the County in order to ensure compliance with Federal, State and local requirements; and

WHEREAS, The Governmental Operations and Improved Methods and Financial

Management Committees has reviewed this policy and recommend its adoption; now therefore be it

RESOLVED, That the attached Grant Administration Policy be approved; and further

RESOLVED, That any revisions to the procedural implementation of this policy may be

made through the approval of the County Administrator’s Office; and further

RESOLVED, That this policy shall be effective immediately and distributed to and reviewed

with department heads and relevant staff.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 784-2016

CODE OF ETHICS – AMENDMENT

WHEREAS, Resolution No. 205-1970 established a code of ethics for the County of

Ontario, its public officers and employees; and

WHEREAS, The Board of Supervisors of the County of Ontario continues to recognize the

necessity of the rules of ethical conduct for the attainment of a high degree of moral conduct and the

achievement and maintenance of public confidence in local government: and

WHEREAS, Such awareness requires periodic review and discussion of the code of ethics to

insure compliance with the laws of the State of New York and of the County of Ontario; and

WHEREAS, Said discussions have indicated individuals are held to differing standards

between the laws of the State of New York and of the County of Ontario; and

WHEREAS, There are towns within Ontario County who comply with New York State Law

which causes conflict for town officials operating under two standards; and

WHEREAS, The lack of continuity between New York State and Ontario County causes

confusion in the interpretation and administration of the code of ethics; and

WHEREAS, As a result of the differing standards there is a need to clarify and amend a

portion of the code of ethics with respect to “Section 3 Standards of Conduct” to comply with

General Municipal Law Sec. 805-a(1); and

WHEREAS, The Governmental Operations and Improved Methods Committee recommends

adoption of this resolution; now therefore, be it

RESOLVED, The Ontario County Board of Supervisors hereby authorizes the amendment of

Resolution No. 205-1970 Section 3 (a) to read as follows:

(a) Gifts. No municipal officer or employee shall: 1. directly or indirectly, solicit any

gifts in any amount for his or her personal use or benefit, or accept or receive any gifts

having a total value of seventy-five dollars or more per year, whether in the form of

money, service, loan, travel, entertainment, hospitality, thing or promise, or in any other

form, under circumstances in which it could be reasonably inferred that the gift was

intended to influence him or her, or could reasonably be expected to influence him or

her, in the performance of his official duties or was intended as a reward for any official

action on his or her part; 2. Said monetary limits set forth in this section shall be indexed

to NYS General Municipal Law Section 805-a(1); and further

RESOLVED, This resolution shall be effective upon adoption; and further

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

Governmental Operations and Improvement Methods Committee, all Department Heads, and the

Ontario County Board of Ethics.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 785-2015

LEVYING 2017 COUNTY TAXES

PER APPORTIONMENT OF 2017 ONTARIO COUNTY BUDGET TAX LEVY

WHEREAS, This Board, by Resolution No. 726-2016 adopted November 17, 2016, has

adopted a budget for the fiscal year 2017; and

WHEREAS, This Board by Resolution No. 726-2016 adopted November 17, 2016, made

appropriations for the conduct of the County Government for the fiscal year 2017; now, therefore,

be it

RESOLVED, That to meet the amount of said appropriations, this Board hereby levies the

following taxes pursuant to the provisions of Section 360 of the County Law and Section 900 of the

NYS Real Property Tax Law, upon all taxable property in the County of Ontario, upon the full

valuation as adopted in the Schedule of Equalization by this Board on December 8, 2016, as

hereinafter specified on attached report entitled ‘Apportionment of 2017 Ontario County Budget

Tax Levy’, to wit:

“Upon all the taxable real property in the County of Ontario, the sum of $55,553,833 for

2017 shall be levied.”

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 786-2016

SCHEDULE OF EQUALIZATION AND

RATIO OF PERCENTAGES FOR 2017 COUNTY TAXES

RESOLVED, That the ratio of percentages reflects the net taxable assessed value of taxable

real property in each Town and City, and the equalized taxable value of taxable real property in each

Town and City plus appropriate exemptions, and the same is, hereby fixed and determined as set

forth in the Report of the Governmental Operations/Improved Methods Committee dated November

29, 2016, as presented and adopted; and further

RESOLVED, That the required Schedule of Equalization prepared by the Ontario County

Agency for Real Property Tax Services be designated and utilized to distribute County property tax

on the basis of their equalized taxable assessed values.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 787-2016

2017 COUNTY TAXES LEVIED AGAINST THE CITIES OF

CANANDAIGUA AND GENEVA

RESOLVED, That the following amounts be, and the same are hereby, levied against the

Cities of Canandaigua and Geneva as their proportionate share of the 2017 County Budget Levy in

accordance with the Schedule of Equalization Resolution No. 786-2016, dated December 8, 2016 as

adopted by the Ontario County Board of Supervisors, to wit:

CITY OF CANANDAIGUA

County General Fund $ 3,741,056.49

Animal Control 7,256.45

County Road Fund 707,480.40

Community Development Fund 6,882.12

$ 4,462,675.46

CITY OF GENEVA

County General Fund $ 2,099,538.23

Animal Control 4,072.43

County Road Fund 397,048.84

Community Development Fund 3,862.35

$ 2,504,521.85 and further

RESOLVED, The Clerk of this Board send certified copies of this resolution to the

Department of Finance and the Cities of Canandaigua and Geneva in care of the City Managers as

due notification of their respective shares of the 2017 County Tax Levy.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 788-2016

LEVY OF OMITTED TAXES (HESS)

TOWN OF FARMINGTON

WHEREAS, On the 2016 tax roll for the Town of Farmington, there were omitted taxes on a

certain parcel, being owned by Scott A. & Rebecca A. Hess; and

WHEREAS, In accordance with NYS RPTL 551, omitted taxes may be extended on the 2017

Town of Farmington tax roll, using the preceding year’s tax rates, in the amounts appearing below per

attached reference:

TAX MAP # TAXING PURPOSE AMOUNT

41.10-2-501.000 County $ 1,553.79

Town 270.96

Farmington Fire Protection-FD281 168.52

Cdga-Farm Water Dist-WD281 100.16

Drainage Dist #1-DD281 66.03

Auburn Meadows Light – LB281 13.00

Auburn Meadows Sidewalk – SW281 21.28

now, therefore, be it

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

2017; and further

RESOLVED, That the Clerk of this Board send certified copies of this resolution to the

Director of Real Property Tax Services, Ontario County Treasurer, the Supervisor of the Town of

Farmington, the Farmington Sole Assessor, and Scott A. and Rebecca A. Hess, 6065 Amber Drive,

Farmington, NY 14425.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 789-2016

LEVY OF OMITTED TAXES (SAFE PLACE)

TOWN OF FARMINGTON

WHEREAS, On the 2016 tax roll for the Town of Farmington, there were omitted taxes on a

certain parcel, being owned by A Safe Place Self Storage LLC; and

WHEREAS, In accordance with NYS RPTL 551, omitted taxes may be extended on the 2017

Town of Farmington tax roll, using the preceding year’s tax rates, in the amounts appearing below per

attached reference:

TAX MAP # TAXING PURPOSE AMOUNT

29.00-2-1.120 County $ 471.79

Town 82.28

Farmington Fire Protection-FD281 51.16

Cdga-Farm Water Dist-WD281 30.42

Drainage Dist #1-DD281 20.05

now, therefore, be it

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

2017; and further

RESOLVED, That the Clerk of this Board send certified copies of this resolution to the

Director of Real Property Tax Services, Ontario County Treasurer, the Supervisor of the Town of

Farmington, the Farmington Sole Assessor, and A Safe Place Self Storage LLC, 6025 Denny Drive,

Farmington, NY 14425.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 790-2016

LEVY OF OMITTED TAXES (STEIN)

TOWN OF FARMINGTON

WHEREAS, On the 2016 tax roll for the Town of Farmington, there were omitted taxes on a

certain parcel, being owned by Marc J. & Jamie L. Stein; and

WHEREAS, In accordance with NYS RPTL 551, omitted taxes may be extended on the 2017

Town of Farmington tax roll, using the preceding year’s tax rates, in the amounts appearing below per

attached reference:

TAX MAP # TAXING PURPOSE AMOUNT

41.10-2-549.000 County $ 1,285.81

Town 224.23

Farmington Fire Protection-FD281 139.45

Cdga-Farm Water Dist-WD281 82.88

Drainage Dist #1-DD281 54.64

Auburn Meadows Light – LB281 10.76

Auburn Meadows Sidewalk – SW281 17.61

now, therefore, be it

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

2017; and further

RESOLVED, That the Clerk of this Board send certified copies of this resolution to the

Director of Real Property Tax Services, Ontario County Treasurer, the Supervisor of the Town of

Farmington, the Farmington Sole Assessor, and Marc J. and Jamie L. Stein, 6054 Amber Drive,

Farmington, NY 14425.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 791-2016

UNPAID COUNTY SEWER CHARGES

FOR LEVY ON 2017 TOWN TAX ROLLS

TOWNS OF CANADICE, CANANDAIGUA, GORHAM, HOPEWELL, RICHMOND

WHEREAS, Pursuant to General Municipal Law 452, Paragraph 4, the Public Works

Committee has reported to the Clerk of this Board the Unpaid County Sewer Charges, which

include penalties for non-payment; now, therefore, be it

RESOLVED, That pursuant to General Municipal Law 452, Paragraph 4, the Clerk of this

Board is hereby authorized and directed to levy the various amounts so reported by the Public

Works Committee totaling $218,381.14 for all County Sewer Districts against the individual

properties which are liable for these charges on the 2017 Tax Rolls for the Towns of Canadice,

Canandaigua, Gorham, Hopewell, and Richmond; totals within the Towns hereinafter listed as

follows:

DISTRICT NAME TOTAL TOTAL GRAND MUNICIPALITY NAME BY TOWN BY

DISTRICT

TOTAL

Canandaigua Lake County Sewer District:

Town Canandaigua 53,582.97

Town Gorham 37,742.52

Town Hopewell 10,037.82 101,363.31

Canandaigua, Route 332: Town Canandaigua 15,493.88 15,493.88

Honeoye Lake County Consolidated Sewer District:

Town Canadice 18,200.66 Town Richmond 83,323.29 101,523.95

Grand Total all Unpaid County Sewer Charges: $ 218,381.14

and further

RESOLVED, That the Clerk of this Board send a certified copy of this resolution to the

Department of Finance.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 792-2016

UNPAID TOWN SEWER CHARGES TO BE PLACED ON 2017 TOWN TAX ROLLS

WHEREAS, Pursuant to Town Law, Section 198, paragraph (1k), there has been reported to

this Board statements of unpaid sewer charges in the Towns of Canandaigua, East Bloomfield,

Farmington, Geneva, Gorham, Seneca, and Victor; now, therefore, be it

RESOLVED, That pursuant to said Town Law, Section 198, paragraph (1k), the Clerk of this

Board is hereby authorized and directed to levy the amounts so reported against the properties liable on

the 2017 tax rolls for the Towns of Canandaigua, East Bloomfield, Farmington, Geneva, Gorham,

Seneca and Victor Town Sewer Districts in the amounts as reported, with the totals for each District

listed hereinafter:

NAME OF TOWN DISTRICT TOTAL AMOUNT

CANANDAIGUA Canandaigua Sanitary Sewer $ 1,718.08 EAST BLOOMFIELD Bloomfield Sewer District 775.00

FARMINGTON Farmington Sanitary Sewer

District

65,585.03 GENEVA TOWN Geneva Sewer District #1 29,234.79 GORHAM Gorham Sewer District 16,074.70 PHELPS Sewer District #1 NONE SENECA Sanitary Sewer Imp #1 346.50 VICTOR East Victor Sewer District 90,367.80 TOTAL $ 204,101.90

and further

RESOLVED, That the Clerk of this Board send certified copies of this resolution to the

Department of Finance/Treasurer, and the Supervisors for the Towns of Canandaigua, East

Bloomfield, Farmington, Geneva, Gorham, Seneca and Victor.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 793-2016

UNPAID WATER CHARGES TO BE PLACED ON 2017 TOWN TAX ROLLS

WHEREAS, Pursuant to Town Law, Section 198, paragraph (3) there has been reported to

this Board a statement of unpaid water charges in some of the Towns of the County; now, therefore,

be it

RESOLVED, That pursuant to said Town Law, Section 198, paragraph (3), the Clerk of this

Board is hereby authorized and directed to levy the amounts against the various properties liable in

the 2017 Town Tax Rolls of the following Towns, on behalf of the water districts named

hereinafter, total amounts for each district being listed below:

UNPAID

NAME OF TOWN INDIVIDUAL SPECIAL DISTRICT

SPECIAL DISTRICT TOTAL TOTALS BY TOWN

BRISTOL

WD201 – Bristol-Cdga Water 1,535.60 $ 1,535.60

CANANDAIGUA TOWN WA241 -Andrews & North Rd Wtr 477.38 $ 75,922.86

WA245-Parrish Street Water Ext

#20

0.00

WA246 – Cdga-Townline

Hopewell

26.64

WA248 – Hopkins Grimble Wtr 458.70

WD241 - Cdga-Farmington

Water

13,906.70

WD247 - Cdga-Cons. Water-Etc. 47,761.37

WD248 – Cdga-Hopewell Wtr 5.786.11

WD249 - Cdga Cons Water-

Parrish St.

1,177.51

WO245 - McIntyre Rd Water Ext 158.18

WO246 - Cdga-Bristol Water 1,657.85

WO247 – Cdga Cons. Water #36 245.86

WO249 – Nott Rd Ext. #40 14.17

WT241 - Cdga Cons. Water #6 1,001.69

WT243 - Cdga Cons. Water #8 485.78

WT244 - Cdga Cons. Water #9 589.19

WT245 - West Lake Rd Benefit 1,557.28

WT246 - Wyffels Rd Water 618.45

WT247 - Cdga Cons. Water #11 0.00

EAST BLOOMFIELD WD261 - E. Bloomfield Water Dist #1 1,589.57 $ 7,999.69

WD262 - E. Bloomfield Water

Dist #2

6,243.03

WD266 – Bloomfield Water #2

Ext. #2

167.09

FARMINGTON WD281 - Cdga-Farmington Water Dist 47,126.31 $ 49,044.03

WD285 – Fox Road Water Dist 951.30

WD286 - North Farmington

Water #2

708.00

WD287 – Sheldon Road Water

Dist

258.42

GENEVA TOWN

WD301 – Water District #1 1,047.93 $ 10,228.45

WD302 – Water District #2 1,255.27

WD304 – Water District #6 1,813.07

WD305 – Water District #3 Ext

#4

236.39

WD306 – Water District #3 Ext

#5

0.00

WD308 – Water District #8 1,136.42

WD309 – Water District #3 2,177.66

WT303 – Water District #7 1,963.20

WT305 – Water District #3 Ext

#6

295.68

WT307 – Water District #10 302.83

GORHAM

WD321 – Gorham Water District

#1

26,500.88 $ 26,500.88

HOPEWELL

WD341 – Hopewell Water

District #1

3,370.41 $ 16,937.78

WD342 – Hopewell Water

District #2

6,004.97

WD343 – Cdga-Hopewell Water 3,412.68

WD344 – Central Hopewell

Water Dist

1,798.09

WD345 – Canandaigua Townline 124.68

WD346 – Hopewell Water

District #5

1,550.56

WD347 – Central Hopewell Ext

#2

676.39

MANCHESTER

WD361 – Port Gibson Water 2,225.12 $ 8,553.75

WD363 – Manchester Route 96-

C

918.77

WD364 – Stafford Rd Water 0.00

WD365 – Central Water 2,806.63

WD366 Co Rd 13 Water District 421.26

WD367 – Central Water Dist Ext

#2

1,276.18

WD369 – Manchester Central

Ext #3

679.06

WT361 – Central Water Dist

Ext#4

36.58

Out of District Water Users 190.15

PHELPS

WD402 – Orleans Water District 424.41 $ 424.41

SENECA

UWOO1 – Town Water

Improvement Area

48,131.63 $ 48,131.63

TOTAL UNPAID $ 245,279.08

and further

RESOLVED, That the Clerk of this Board send certified copies of this resolution to the

Department of Finance and the Town Supervisor for each town listed above.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Bendzlowicz offered the following resolution and moved its adoption:

RESOLUTION NO. 794-2016

ORGANIZATIONAL MEETING 2017

RESOLVED, That the Organizational Meeting of the Board of Supervisors of Ontario

County for the Year 2017 will be held at the Finger Lakes Community College, Victor Campus

Center, 200 Victor Heights Parkway, Victor, New York, on Thursday, the 5th

day of January 2017,

4:00 P.M., for the organization of the Board and for such other business as may be presented to the

Board at that meeting; and further

RESOLVED, That the Victor Campus Center is handicapped accessible, meets all applicable

codes, and will be open to the general public; and further

RESOLVED, That the Governmental Operations and Improved Methods Committee

supports this action; and further

RESOLVED, That the Clerk of this Board shall forward the necessary, proper, and legal

notice of the above meeting to all Supervisors, Department Heads, and designated newspapers.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 795-2016

AMENDMENT - AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT

CONTRACT- COUNCIL ON ALCOHOLISM AND ADDICTIONS OF THE

FINGER LAKES- MENTAL HEALTH –2016

WHEREAS, Pursuant to Resolution No. 855-15, this Board approved the renewal of an agreement

(the “Agreement”) with Council on Alcoholism and Addictions of the Finger Lakes (the “Consultant”) for

an amount not to exceed $328,209 to provide professional services related to the provision of

Community Alcoholism and Addiction Services; and

WHEREAS, A Cost of Living Adjustment resulted in additional NYS aid from the Office of Mental

Health in the amount of $2,834 to be passed on to the Provider; and

WHEREAS, It has been determined that the award of the Agreement was a “sub-award” and the

Consultant is a “sub-recipient” of Federal funds requiring the Consultant to meet additional requirements;

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 upon the review and approval of the County Attorney, this Board of Supervisors

approves the attached amendment to the Agreement awarding Consultant an additional amount of $2,834

making the total not to exceed amount of the Agreement $331,043 and adding additional requirements due

to the Consultant’s status as a sub-recipient; and further

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

said amendment on behalf of the Board of Supervisors; 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:

A 4310 R 4492 Mental Health Revenue ~ NYS OASAS + $ 2,834

A 4310 E 4530 Agency Contracts + $ 2,834

and further

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

Council on Alcoholism Addictions of the Finger Lakes, 620 West Washington Street, Geneva, NY 14456.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 796-2016

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

NYSARC, INC., ONTARIO COUNTY CHAPTER

MENTAL HEALTH – 2017

WHEREAS, Ontario County Mental Health has been notified by the NYS Office of Mental

Health of pass through funding to NYSARC, Inc., Ontario County Chapter for professional services;

and

WHEREAS, The State Aid Letter for Ontario County currently reflects $64,838 of State Aid

for the provision of Pathways Plus Services and the County’s contribution of $276,143; and

WHEREAS, Sufficient funds exist within the 2017 budget for this contract, which will

encompass the period of January 1, 2017, through December 31, 2017; 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 upon review and approval by the County Attorney, the Board of

Supervisors hereby approves the agreement with NYSARC, Inc., Ontario County Chapter for the

amount designated by NYS OMH State Aid Letter, which is currently $64,838 and a County

contribution of $276,143 for a total of $340,981; and further

RESOLVED, That the County Administrator is hereby authorized to sign the agreement on

behalf of the Ontario County Board of Supervisors; 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

NYS ARC, Inc., 3071 County Complex Drive, Canandaigua, NY 14424.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 797-2016

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

COUNCIL ON ALCOHOLISM AND ADDICTIONS OF THE FINGER LAKES

MENTAL HEALTH – 2017

WHEREAS, Ontario County Mental Health has been notified by the NYS Office of Alcoholism and

Substance Abuse Services of pass through funding for Council on Alcoholism and Addictions of the Finger

Lakes for professional services; and

WHEREAS, The State Aid Funding Authorization Letter for Ontario County currently reflects

$233,747 of Federal funds and the required $97,296 of the County Local Share, towards services related to

the provision of Community Alcoholism and Addiction Services; and

WHEREAS, Sufficient funds exist within the 2017 budget for this contract, which will encompass

the period of January 1, 2017 through December 31, 2017; and

WHEREAS, The funds being funneled through Ontario County and NYS Office of Alcoholism and

Substance Abuse Services are indeed, in part, Federal Aid which constitutes a “sub-award” to a “sub-

recipient”, there are additional requirements for documentation that must be fulfilled in order to obtain the

federal funds 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 upon review and approval by the County Attorney, the Board of Supervisors

hereby approves this agreement with Council on Alcoholism and Addictions of the Finger Lakes for the

amount designated by NYS OASAS State Aid Funding Authorization, which is currently $331,043; and

further

RESOLVED, That the County Administrator is hereby authorized to initiate the agreement on behalf

of the Ontario County Board of Supervisors; 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 Council

on Alcoholism and Addictions of the Finger Lakes, 620 West Washington Street, Geneva, NY 14456.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 798-2016

AUTHORIZATION FOR PROFESSIONAL CONTRACT

PARTNERSHIP FOR ONTARIO COUNTY

MENTAL HEALTH – 2017

WHEREAS, Ontario County Mental Health has been notified by the NYS Office of

Alcoholism and Substance Abuse Services of pass through funding for the Partnership for Ontario

County Inc.; and

WHEREAS, The State Aid Funding Authorization Letter for Ontario County currently

reflects $250,000 towards services in connection with Coordination and Delivery of Clubhouse

Services to Adolescents, which has been budgeted and will not require a local share/County

Contribution; and

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

Community Services Board and the Health & Medical Services Committee support the acceptance

of the pass through funding; now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves this agreement with the Partnership for Ontario County for the amount

designated by NYS OASAS State Aid Funding Authorization, which is currently $250,000; and

further

RESOLVED, That the County Administrator is hereby authorized to initiate this agreement

on behalf of the Ontario County Board of Supervisors; and further

RESOLVED, That the contract with the Partnership for Ontario County shall begin January

1, 2017 through December 31, 2017; and further

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

Partnership for Ontario County, 482 North Main Street, Canandaigua, NY 14424.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 799-2016

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

FINGER LAKES PARENT NETWORK

MENTAL HEALTH – 2017

WHEREAS, Ontario County Mental Health has been notified by the NYS Office of Mental

Health of pass through funding to Finger Lakes Parent Network for professional consultant services;

and

WHEREAS, The State Aid Letter for Ontario County currently reflects $77,866 of State Aid

for the provision of Family Support Services, which does not require a County contribution; and

WHEREAS, Sufficient funds exist within the 2017 budget for this contract, which will

encompass the period of January 1, 2017, through December 31, 2017; 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 upon review and approval by the County Attorney, the Board of

Supervisors hereby approves of this agreement with Finger Lakes Parent Network for the amount

designated by NYS OMH State Aid Letter, which is currently $77,866; and further

RESOLVED, That the County Administrator is hereby authorized to sign the agreement on

behalf of the Ontario County Board of Supervisors; 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

Finger Lakes Parent Network, 25 West Steuben Street, Bath, NY 14810.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 800-2016

AUTHORIZATION: AMENDMENT AGREEMENT

FINGER LAKES PARENT NETWORK

MENTAL HEALTH –2016

WHEREAS, Pursuant to Resolution No. 776-2015, this Board approved the renewal of an

agreement (the “Agreement”) with Finger Lakes Parent Network (the “Consultant”) for an amount not

to exceed $77,866 to provide professional services related to the provision of Family Support Services;

and

WHEREAS, A Cost of Living Adjustment resulted in additional NYS aid from the Office of

Mental Health in the amount of $116, to be passed on to the Provider; and

WHEREAS, The Director of Community Mental Health Services, The Health and

Medical Services and Financial Management Committees have reviewed this proposal and recommend

its acceptance; now, therefore, be it

RESOLVED, That upon the review and approval of the County Attorney, this Board of

Supervisors approves the attached amendment to the Agreement awarding Finger Lakes Parent Network

an additional amount of $116 making the total not to exceed amount of the Agreement $77,982; and,

further

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

execute said amendment on behalf of the Board of Supervisors; 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;

A 4310 R 3490 MH Revenue ~ NYS OMH + $ 116

A 4310 E 4530 Agency Contracts + $ 116

and further

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

to the Finger Lakes Parent Network, 25 West Steuben Street, Bath, NY 14810.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 801-2016

AUTHORIZATION: AMENDMENT AGREEMENT

WILLIAM E. MITCHELL, PSYD

ONTARIO COUNTY MENTAL HEALTH

WHEREAS, Resolution No. 858-2015 authorized a contract with William E. Mitchell, PsyD

for Psychological Consultation Services; and

WHEREAS, There is a need for additional services for 2016; and

WHEREAS, William E. Mitchell, PsyD is willing to provide the needed additional services

at an additional cost of $4,520; and

WHEREAS, Funding for the additional services is available in the current budget; and

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

recommend acceptance of a contract amendment with William E. Mitchell, PsyD; now, therefore, be

it

RESOLVED, That this Board of Supervisors approves the contract amendment with

William E. Mitchell, PsyD for an additional amount of $4,520 for a total contract amount not to

exceed $14,120; and further

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

with William E. Mitchell, PsyD in acceptance of this amendment; and further

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

to William E. Mitchell, PsyD., 100 Linden Oaks, Suite 200, Rochester, NY 14625.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 802-2016

AUTHORIZATION FOR RENEWAL OF PROFESSIONAL CONSULTANT CONTRACT

MENTAL HEALTH ASSOCIATION OF ROCHESTER/MONROE COUNTY, INC.

MENTAL HEALTH – 2017

WHEREAS, Ontario County Mental Health desires to renew a consultant service contract

with Mental Health Association of Rochester/Monroe County, Inc. for services aimed at supporting

recovering adults with serious mental illnesses by focusing on the concepts of self-help and

empowerment; and

WHEREAS, Sufficient funds exist within the 2017 budget for this contract, which will

encompass the period of January 1, 2017, through December 31, 2017; 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 upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with Mental Health Association of the

Rochester/Monroe County, Inc., at a cost of $20,120; and further

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

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

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

Mental Health Association of Rochester/Monroe County, Inc.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 803-2016

AUTHORITY TO CANCEL UNCOLLECTABLE DEBTS

ONTARIO COUNTY OFFICE FOR THE AGING

WHEREAS, There are balances on the accounts receivable ledger of the Ontario County

Office for the Aging for specific client services that were provided during the year 2015; and

WHEREAS, Efforts have been made to collect these unpaid amounts, and they now have

been determined to be uncollectable; and

WHEREAS, The Human Services Committee, and the Financial Management Committee

recommend discharging the unpaid balances; now, therefore, be in

RESOLVED, That said accounts totaling $1,049.11 be, and hereby are, deemed

uncollectable, and the Ontario County Office f or the Aging is hereby authorized to remove the

unpaid balances from its books; and further

RESOLVED, That the County Finance Department is authorized to make all necessary

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

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

the County Finance Department.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 804-2016

AMENDMENT TO RESOLUTION NO. 544-2016

CONTRACT AMENDMENT

OFFICE FOR THE AGING AND EXPERIENCE WORKS

WHEREAS, Resolution No 544-2016 authorized the County to enter into an agreement for

with Experience Works, 277 Tompkins Street, Suite # 2, Cortland, New York 13045, to administer

Ontario County’s Senior Community Service Employment Program (SCSEP) which helps job

seekers age 55 or over improve their skills, obtain on-the-job training and find a permanent job for

the period covering July 1, 2016, to September 30, 2016; and

WHEREAS, The Office for the Aging desires to extend the contract through December 31,

2016; and

WHEREAS, For the additional services to be rendered by the Contractor, the Contractor shall

be paid an additional sum not to exceed $7,672 as provided in Schedule "A” for a total amended

contract price not to exceed $15,343; now, therefore, be it

RESOLVED, That this Board of Supervisors does hereby authorize an amendment to

Resolution No. 544-2016 and to this contract for the period July 1, 2016, to December 31, 2016,

with the aforementioned agency, with a copy of said agreement being on file in the Office of the

Clerk of this Board; and further

RESOLVED, That the County Administrator is hereby authorized and directed to sign said

agreement; and further

RESOLVED, That certified copies of this resolution be sent to Experience Works, and the

New York State Office for the Aging.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 805-2016

AUTHORIZATION TO CONTRACT WITH

CENTER FOR DISABILITY RIGHTS (CDR) FOR SOCIAL ADULT DAY RESPITE SERVICES

OFFICE FOR THE AGING - 2017

WHEREAS, The Director of the Office for the Aging recommends that the County enter into an

agreement for Respite Services with The Center for Disability Rights (CDR) located at 497 State Street,

Rochester, New York 14608, and operating a Social Adult Day Service located at 195 Parrish Street,

Canandaigua, NY 14424, for its Caregiver Program; and

WHEREAS, The purpose of this contract is to provide social adult day respite services to give

temporary relief to informal caregivers who are caring for an older adult age 60 years of age or older living

in Ontario County and has chronic illness or dementia; and

WHEREAS, The Center for Disability Rights will be paid at rate of $60.00 per full day, $40.00 for

half day of social adult day service and $15.00 per one-way trip for transportation to and or from the center and

a fee up to $20.00 for bathing a client, based on a care plan authorized by the Office for the Aging; and

WHEREAS, The funds for this contract have been allocated in the Office for the Aging 2017

budget; and

WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of

respite clients and the Center for Disability Rights (CDR) is one of those providers; and

WHEREAS, The Human Services Committee has reviewed this request and has approved this

resolution; now, therefore, be it

RESOLVED, That upon review and approval of the County Attorney, the Board of Supervisors

hereby approves an agreement with the Center for Disability Rights (CDR) for the period January 1, 2017, to

December 31, 2017, for social adult day respite services for a total cost not to exceed $55,000.00 for all

respite care providers; and further

RESOLVED, That the County Administrator is hereby authorized and directed to sign said

agreement; and further

RESOLVED, That certified copies of this resolution be sent to the Center for Disability Rights

(CDR) and the New York State Office for the Aging.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 806-2016

AUTHORIZATION TO CONTRACT WITH GENEVA HOUSING AUTHORITY FOR SPACE

TO OPERATE A CONGREGATE MEAL PROGRAM

OFFICE FOR THE AGING - 2017

WHEREAS, The County desires to enter into an agreement with the Geneva Housing

Authority, 41 Lewis Street, P.O. Box 153, Geneva, New York 14456, for the use of space to operate

a congregate meal program for older adults; and

WHEREAS, The time frame for this agreement is January 1, 2017, to December 31, 2017,

and the funds for this contract have been allocated in the 2017 Office for the Aging budget; and

WHEREAS, The Human Services Committee has reviewed this request and has approved

this resolution; now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with the Geneva Housing Authority at a cost not to

exceed $8,835.00; and further

RESOLVED, That the County Administrator is hereby authorized and directed to sign said

agreement on behalf of the County; and further

RESOLVED, That certified copies of this resolution be sent to the Salvation Army and the

NYS Office for the Aging.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 807-2016

AUTHORIZATION TO CONTRACT WITH

GENESEE REGION HOME CARE OF ONTARIO COUNTY, INC.

FOR RESPITE SERVICES

OFFICE FOR THE AGING - 2017

WHEREAS, The Director of the Office for the Aging recommends that the County enter into an

agreement with Genesee Region Home Care of Ontario County, Inc., 3111 Winston Road, South,

Rochester, New York 14623, for personal care services; and

WHEREAS, The purpose of this contract is to provide respite care for informal caregivers of people

60 years of age or older living in Ontario County who have a chronic illness or dementia; and

WHEREAS, The Genesee Region Home Care of Ontario County will be paid a rate of $23.85 per

hour for personal care services; and

WHEREAS, The funds for this contract have been allocated in the Office for the Aging 2017

budget; and

WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of

respite clients and Genesee Region Home Care of Ontario County, Inc., is one of those providers; and

WHEREAS, The Human Services Committee has reviewed and recommends this resolution; now,

therefore, be it

RESOLVED, That upon review and approval of the County Attorney, the Board of Supervisors

hereby approves an agreement with Genesee Region Home Care of Ontario County, Inc. for the period

January 1, 2017, to December 31, 2017, at a rate not to exceed $55,000.00 for all respite care providers; and

further

RESOLVED, That the County Administrator is hereby authorized to sign said agreement; and

further

RESOLVED, That certified copies of this resolution be sent to the Genesee Region Home Care of

Ontario County, Inc. and the New York State Office for the Aging.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 808-2016

AUTHORIZATION TO CONTRACT WITH

HOMEMAKERS OF THE GENESEE, DBA, CAREGIVERS FOR RESPITE SERVICES

OFFICE FOR THE AGING - 2017

WHEREAS, The Director of the Office for the Aging recommends that the County enter into an

agreement with Homemakers of the Genesee, DBA, Caregivers, 2465 Sheridan Drive, P.O. Box 1264,

Buffalo, New York 14240, for personal care services; and

WHEREAS, The purpose of this contract is to provide respite care for informal caregivers of people

60 years of age or older living in Ontario County who have a chronic illness or dementia; and

WHEREAS, The Homemakers of the Genesee, DBA, Caregivers will be paid a rate of $24.50 per

hour for personal care services; and

WHEREAS, The funds for this contract have been allocated in the Office for the Aging 2017

budget; and

WHEREAS, The County finds it necessary to contract with multiple providers to meet the needs of

respite clients and Homemakers of the Genesee, DBA, Caregivers, is one of those providers; and

WHEREAS, The Human Services Committee has reviewed and recommends this resolution; now,

therefore, be it

RESOLVED, That upon review and approval of the County Attorney, the Board of Supervisors

hereby approves an agreement with Homemakers of the Genesee, DBA, Caregivers, for the period January

1, 2017, to December 31, 2017, at a total cost not to exceed $55,000.00 for all respite care providers; and

further

RESOLVED, That the County Administrator is hereby authorized to sign said agreement; and

further

RESOLVED, That certified copies of this resolution be sent to the Homemakers of the Genesee,

DBA Caregivers, and the New York State Office for the Aging.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 809-2016

APPROVAL AGREEMENT

LEGAL ASSISTANCE OF WESTERN NEW YORK, INC

OFFICE FOR THE AGING - 2017

WHEREAS, The U.S. Older American's Act rules and regulations require that each recipient

of aging funds provide for legal services to persons 60 years of age and over; and

WHEREAS, New York State Office for the Aging requires Counties to contract with Legal

Assistance for this service; and

WHEREAS, The Legal Assistance of Western New York, Inc., 361 South Main Street,

Geneva, New York 14456, has offered to provide such service to Ontario County; and

WHEREAS, The time frame for this agreement is January 1, 2017, to December 31, 2017,

and the funds for this contract have been allocated in the 2017 Office for the Aging budget; and

WHEREAS, The Human Services Committee has reviewed and recommends this resolution;

now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with Legal Assistance of Western New York, Inc., at a

cost not to exceed $20,000; and further

RESOLVED, That the County Administrator is hereby authorized and directed to sign said

agreement on behalf of the County; and further

RESOLVED, That certified copies of this resolution be sent to Legal Assistance of Western

New York, Inc., and the NYS Office for the Aging.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 810-2016

APPROVAL AGREEMENT

LIFESPAN OF GREATER ROCHESTER

ONTARIO COUNTY OFFICE FOR THE AGING - 2017

WHEREAS, The New York State Office for the Aging has provided the Ontario County

Office for the Aging with a Balancing Incentive Program (BIP) grant to expand and enhance the

NY Connects Program with the objective of increasing access to non-institutional long term care

services and supports (LTSS); and

WHEREAS, The Office for the Aging has determined that it is in the best interest of the

County to contract with Lifespan of Greater Rochester, with offices at 1900 S. Clinton Avenue,

Rochester, NY 146218, to provide key components of the NY Connects Expansion and

Enhancement Program including needs assessment, information and assistance, care coordination

and options counseling; and

WHEREAS, The time frame for this contract is January 1, 2017, to December 31, 2017, and

the funds for this contract have been allocated in the Office for the Aging 2017 budget; and

WHEREAS, The Human Services Committee has reviewed this request and has approved

this resolution; now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with Lifespan of Greater Rochester at a cost not to

exceed $58,710.00; and further

RESOLVED, That the County Administrator is hereby authorized and directed to sign said

agreement on behalf of the County; and further

RESOLVED, That certified copies of this resolution be sent to Lifespan of Greater

Rochester and the NYS Office for the Aging.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 811-2016

AUTHORIZATION TO CONTRACT WITH THE SALVATION ARMY

FOR SPACE TO OPERATE A CONGREGATE MEAL PROGRAM RENTAL AGREEMENT

THE SALVATION ARMY

OFFICE FOR THE AGING - 2017

WHEREAS, The County desires to enter into an agreement with the Canandaigua Salvation

Army located at 110 Saltonstall Street, Canandaigua, New York 14424, for the use of space to

operate a congregate meal program for older adults; and

WHEREAS, The time frame for this agreement is January 1, 2017, to December 31, 2017,

and the funds for this contract have been allocated in the 2017 Office for the Aging budget; and

WHEREAS, The Human Services Committee has reviewed this request and has approved

this resolution; now, therefore, be it

RESOLVED, that upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with the Salvation Army at a cost not to exceed

$5,616.00; and further

RESOLVED, That the County Administrator is hereby authorized and directed to sign said

agreement on behalf of the County; and further

RESOLVED, That certified copies of this resolution be sent to the Salvation Army and the

NYS Office for the Aging.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Helming offered the following resolution and moved its adoption:

RESOLUTION NO. 812-2016

AUTHORIZATION TO CONTRACT WITH

CANANDAIGUA SALVATION ARMY

FOR SENIOR CENTER RECREATION

OFFICE FOR THE AGING - 2017

WHEREAS, The County desires to enter into an agreement for a Senior Center Recreation

Program with the Canandaigua Salvation Army, 110 Saltonstall Street, P.O. Box 510, Canandaigua,

New York 14424; and

WHEREAS, The time frame for this agreement is January 1, 2017, to December 31, 2017,

and the funds for this contract have been allocated in the 2017 Office for the Aging budget; and

WHEREAS, The Human Services Committee has reviewed this request and has approved

this resolution; now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with the Salvation Army at a cost not to exceed

$1,600.00; and further

RESOLVED, That the County Administrator is hereby authorized and directed to sign said

agreement on behalf of the County; and further

RESOLVED, That certified copies of this resolution be sent to the Salvation Army and the

NYS Office for the Aging.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 813-2016

APPROVAL OF COLLECTIVE BARGAINING AGREEMENT

ONTARIO COUNTY

AND

FINGER LAKES COMMUNITY COLLEGE

AND

FLCC PROFESSIONAL ASSOCIATION

WHEREAS, negotiating teams representing Ontario County and Finger Lakes Community

College, and the FLCC Professional Association have reached agreement on terms and conditions of

employment for the period September 1, 2016, through and including August 31, 2018; and

WHEREAS, The original Tentative Agreement, dated October 28, 2016, stating these terms

and conditions is on file with the Clerk of this Board; and

WHEREAS, The Personnel Committee has reviewed and recommends adoption of this

resolution; now, therefore, be it

RESOLVED, That, subject to the approval of the Tentative Agreement by the FLCC Board

of Trustees, the Chairman of the Board of Supervisors is hereby authorized and directed to execute a

collective bargaining agreement, incorporating the terms and conditions of employment set forth in

the Tentative Agreement on file with the Clerk of this Board and approved as to form by the County

Attorney; and further

RESOLVED, That the Clerk shall provide a certified copy of this resolution to the FLCC

Professional Association, the Finger Lakes Community College, and the County Attorney.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 814-2016

APPROVAL OF COLLECTIVE BARGAINING AGREEMENT

ONTARIO COUNTY AND FINGER LAKES COMMUNITY COLLEGE

AND FLCC G.R.A.D.E.

WHEREAS, Negotiating teams representing Ontario County and Finger Lakes Community

College, and the FLCC G.R.A.D.E. have reached agreement on terms and conditions of employment

for the period September 1, 2016, through and including August 31, 2018; and

WHEREAS, The original Tentative Agreement, dated November 14, 2016, stating these

terms and conditions is on file with the Clerk of this Board; and

WHEREAS, The Personnel Committee has reviewed and recommends adoption of this

resolution; now, therefore, be it

RESOLVED, That, subject to the approval of the Tentative Agreement by the FLCC Board

of Trustees, the Chairman of the Board of Supervisors is hereby authorized and directed to execute a

collective bargaining agreement, incorporating the terms and conditions of employment set forth in

the Tentative Agreement on file with the Clerk of this Board and approved as to form by the County

Attorney; and be it further

RESOLVED, That the Clerk shall provide a certified copy of this resolution to the FLCC

G.R.A.D.E., Finger Lakes Community College, and the County Attorney.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 815-2016

CREATION OF POSITION – SOCIAL WELFARE EXAMINER (DBL)

ONTARIO COUNTY DEPARTMENT OF SOCIAL SERVICES

WHEREAS, Ms. Eileen Tiberio, has filed a New Position Duties Statement with the Director

of Human Resources for a position she would like to create temporarily during the disability of a

Social Welfare Examiner; and

WHEREAS, Said position has been classified as Social Welfare Examiner (DBL) by Personnel

Officer Certification No. 101-2016; and

WHEREAS, The position shall be limited to 90 days, working no more than 28 hours per

week; and

WHEREAS, This position does not constitute full-time status under the Affordable Care Act

so no health insurance offer is required; and

WHEREAS, The County Administrator and the Personnel Committee recommend the creation

of this position; now, therefore, be it

RESOLVED, That the position of Social Welfare Examiner (DBL) (01041/#45) be created,

without benefits, effective upon adoption, for a period not to exceed 90 days; and further

RESOLVED, That sufficient funding exists within the Department of Social Services’ budget

for this position.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 816-2016

CREATION OF POSITION – CORRECTION OFFICER (DBL)

OFFICE OF SHERIFF

WHEREAS, Sheriff Philip C. Povero has filed a New Position Duties Statement with the

Director of Human Resources for a position he would like to create temporarily during the disability

of a Correction Officer; and

WHEREAS, Said position has been classified as Correction Officer (DBL) by Personnel

Officer Classification Certification No. 100-2016; and

WHEREAS, The position shall be created for a not-to-exceed period of ninety days and the

part-time employee assigned to the position shall not work in excess of 42.50 hours per week,

including roll call, and shall retain his/her part-time benefits, therefore no offer of health insurance

under the Affordable Care Act is necessary; and

WHEREAS, The County Administrator and the Personnel Committee recommend the

creation of this position; now, therefore, be it

RESOLVED, That the position of Correction Officer (DBL), (01261/#102), be created,

effective upon adoption, for a not-to-exceed period of ninety days; and further

RESOLVED, That sufficient funds exist within the Office of Sheriff’s budget for this

position.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Lightfoote offered the following resolution and moved its adoption:

RESOLUTION NO. 817-2016

AUTHORIZING A SECOND CONTRACT WITH GENESEE FINGER LAKES REGIONAL

PLANNING COUNCIL TO COMPLETE THE UPDATE OF THE

ONTARIO COUNTY MULTI-JURISDICTIONAL ALL HAZARD MITIGATION PLAN

WHEREAS, Resolution No. 550-2013 authorized execution of a contract to pay $75,000 to

the Genesee/Finger Lakes Regional Planning Council, 50 West Main Street, Suite 8107, Rochester,

New York 14614 (the Consultant) for services related to update of the Ontario County Multi-

Jurisdictional All Hazard Mitigation Plan; and

WHEREAS, Subsequent resolutions authorized modifications to the total amount and term

of said contract so that the final amount was $84,500 and the final termination date was 12/31/15,

and

WHEREAS, Before 12/31/15 the Consultant delivered a completed final draft document

which was later submitted to the New York State Office of Emergency Management (SEMO) for

review and comment; and

WHEREAS, At that time it was staff’s understanding that there would be minimal changes

to the document resulting from the SEMO review and that County staff would be able to make those

changes without the need for additional work from the Consultant; and

WHEREAS, The contract with the Consultant was allowed to expire on 12/31/15 with

$68,821.18 paid to the Consultant; and

WHEREAS, SEMO review of the draft plan identified significant additional work to be

completed before the plan update can be considered to be in compliance with State and Federal

requirements; and

WHEREAS, The Consultant has submitted a proposal detailing the additional work to be

completed and the additional cost for completion ($14,000) which also includes an allowance for

changes to the plan update that may result from subsequent reviews by the SEMO and Federal

Emergency Management Agency (FEMA); and

WHEREAS, Ontario County has been awarded a ($60,000) grant that will reimburse the

County for 75% of the cost of the plan update; and

WHEREAS, There are sufficient grant funds available to reimburse the County for 75% of

the additional $14,000 of work; and

WHEREAS, The required 25% local match for the remaining work is $3,500 which is

available in the Planning Department budget line item 8020 4260 Consultation & Professional, and

WHEREAS, A draft contract with the Consultant’s proposal and scope of the additional

services to be provided is on file with the Clerk of the Board of Supervisors; and

WHEREAS, The Planning and Research Committee has recommended approval of this

resolution; now, therefore, be it

RESOLVED, That this Board of Supervisors hereby accepts the proposal from the

Consultant and authorizes and empowers the County Administrator to execute a contract with the

Consultant, subject to approval by the County Attorney, that will start on 12/1/16 and terminate on

12/31/17, so that they may provide services described in said proposal for a cost not to exceed

fourteen thousand dollars ($14,000.00); and further

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

Consultant.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Lightfoote offered the following resolution and moved its adoption:

RESOLUTION NO. 818-2016

ACCEPTANCE OF 2016-2017 NEW YORK STATE SNOWMOBILE TRAIL DEVELOPMENT

AND MAINTENANCE GRANT IN AID FUNDS

WHEREAS, The State of New York sets aside money from snowmobile registration fees

annually for the purpose of awarding grants to Counties for the establishment, improvement, and

maintenance of snowmobile trails; and

WHEREAS, The County of Ontario applied to the New York State Office of Parks,

Recreation and Historic Preservation (OPRHP) for such grant in aid funds at the request of three

snowmobile clubs within Ontario County for the 2016-2017season; and

WHEREAS, OPRHP has awarded Ontario County a total of $22,980.00 to support

snowmobile trail development and maintenance in Ontario County; and

WHEREAS, Said grant in aid is a reimbursement grant, which requires no contract, only an

accounting of actual expenditures on snowmobile trails; and

WHEREAS, OPRHP will send a check for $16,086.00 as a 70% advance payment for said

grant; and

WHEREAS, The remaining 30% grant in aid amount of $6,894.00 will be payable by

OPRHP upon receipt of a voucher indicating that the full contract amount has been spent on

snowmobile trails; and

WHEREAS, All grant in aid funds will be distributed to local snowmobile clubs for

establishment, improvement, and maintenance of snowmobile trails; and

WHEREAS, Said grant in aid does not require any cash contribution from Ontario County;

and

WHEREAS, The Ontario County Planning Department will provide in-kind services to

support this grant in the manner of administration, geographic information system support, and

technical assistance; and

WHEREAS, The Planning and Research Committee and Finance Committee have reviewed

said grant in aid terms from OPRHP and recommends approval of same; now, therefore, be it

RESOLVED, That this Board does hereby accept said grant from the New York State Office

of Parks, Recreation and Historic Preservation in the amount of $22,980.00; and further

RESOLVED, That the Department of Finance is hereby directed to amend the 2017

Planning Department Budget as follows:

A8020 R. 3089 Snowmobile +$22,980.00

A8020 E. 4530 Agency Contracts +$22,980.00

and further

RESOLVED, That any unspent and unencumbered appropriation be carried forward into the

2017 Planning Department budget; and further

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

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

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

execute all necessary paperwork between the County and the State of New York and with the

snowmobile clubs within Ontario County to receive and disburse the grant in aid funds described in

this resolution, subject to review and approval of the form of such paperwork by the County

Attorney; and further

RESOLVED, That the Clerk of this Board shall send a copy of this resolution to the

Director of the Planning Department.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Lightfoote offered the following resolution and moved its adoption:

RESOLUTION NO. 819-2016

AUTHORIZATION TO ACCEPT

THE NEW YORK STATE OFFICE OF PARKS RECREATION AND HISTORIC

PRESERVATION PROJECT PLANNING FOR IMPROVEMENTS TO ONTARIO COUNTY

BEACH AND

DEEP RUN COUNTY PARK ON CANANDAIGUA LAKE – GRANT #155956

WHEREAS, The Ontario County Board of Supervisors authorized the Ontario County

Planning Department to apply to the NYS Office of Parks, Recreation and Historic Preservation

(NYS OPRHP) to for improvements to Ontario Beach and Deep Run County Parks for a total

project cost of $72,000.00 pursuant to Resolution No. 504-2015; and

WHEREAS, The New York Office of Parks Recreation and Historic Preservation-

Environmental Protection Fund has awarded a planning grant for development of said Plan for

$36,000 in state funds to be matched with Ontario County providing $36,000 of the project cost in

cash for a total project cost of $72,000.00; and

WHEREAS, Said state grant requires a 50% match of which 50% must be in cash and/or in

kind services; and

WHEREAS, The $36,000.00 cash match for said grant is included in the 2017 Capital

Improvements Plan - Parks CIP Account, A 7116 E 4031; and

WHEREAS, The Planning and Research, Public Works, and Financial Management

Committees have reviewed this request and recommend authorization to accept this grant; now,

therefore, be it

RESOLVED, Upon review and approval by the County Attorney, that this Board does

hereby accept said grant from the New York State Office of Parks Recreation and Historic

Preservation in the amount of $36,000.00; and further

RESOLVED, That the Department of Finance is hereby directed to amend the 2017

Planning Department Budget as follows:

A7116E4031 - $36,000.00

.00 A8021R3902

A80A8020R3902/Pla

nning

+$36,000.00

A8021E4260 +$72,000.00

and further

RESOLVED, That any unexpended or unencumbered funds related to this grant be rolled

over into future budgets; and further

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

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

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

execute all necessary paperwork between the County and the State of New York to receive and

disburse the grant funds described in this resolution such paperwork subject to approval of said

contract by the County Attorney; and further

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

Department of Public Works and the Planning Department.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 820-2016

AUTHORIZATION TO ACCEPT

ALZHEIMER’S FOUNDATION OF AMERICA GRANT

WHEREAS, Alzheimer’s Foundation of America has awarded Ontario County a Bi-annual Grant that

supports programming and supportive services that improve the lives of people living with Alzheimer’s disease

or a related dementia, and their families and caregivers; and

WHEREAS, Authorization to apply for the funding was previously approved pursuant to Resolution

No. 62-2016; and

WHEREAS, It is advantageous for Ontario County Sheriff to accept these funds for which there is no

county match to support the Project Lifesaver Program; and

WHEREAS, The grant award is in the amount of $5,000; and

WHEREAS, There is no guarantee of ongoing funding for these purposes beyond this grant; and

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

recommend the Ontario County Sheriff authorization to accept this funding; now, therefore, be it

RESOLVED, That this Board of Supervisors does hereby authorize and directs the Office of Sheriff

to accept this grant from Alzheimer’s Foundation of America in support of the Project Lifesaver Program;

and further

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

unused portions flowing into future years:

TO: Revenue Appropriation

A 3114 R 2770 Miscellaneous Revenue + $ 5,000

A 3114 E 4101 Minor Equipment + $ 5,000

and further

RESOLVED, That this grant is to purchase a Data ID Card Printer and supplies at a cost not to

exceed $5,000; 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 to the Office of Sheriff.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 821-2016

AUTHORIZATION TO ACCEPT DONATION FOR DARE PROGRAM

ONTARIO COUNTY TOWN AND VILLAGE HIGHWAY SUPERINTENDENTS

ASSOCIATION

WHEREAS, Ontario County Office of Sheriff has been notified of a contribution from the

Ontario County Town and Village Highway Superintendents Association in support of the DARE

Program sponsored by the Ontario County Office of Sheriff; and

WHEREAS, It is advantageous for Ontario County to accept these funds to support the

students through Ontario County Office of Sheriff DARE Program; and

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

request and recommend the Ontario County Office of Sheriff be given authorization to accept to these

contributions; now, therefore, be it

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

contribution from the Ontario County Town and Village Highway Superintendents Association in the

amount of $2,000.00; 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 to the Sheriff and the Ontario

County Town and Village Highway Superintendents Association, Attn: Michael Virgil, 6264

Canadice Hill Road, Springwater, NY 14560.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 822-2016

ACCEPTANCE OF CONTRACT

GREGORY FREELAND

ONTARIO COUNTY PUBLIC DEFENDER’S OFFICE

WHEREAS, Pursuant to Resolution No. 554-2013, this Board authorized participation in the

Upstate Quality Improvement and Caseload Reduction grant; and

WHEREAS, Part of these grants include funding to retain a mitigation expert who will be

responsible for facilitating mental health referrals to Ontario County Public Defender clients,

supporting these clients after a referral has been made and while they are in treatment, and updating

the Courts as to the client’s progress; and

WHEREAS, Gregory M. Freeland, 32 Stewart Street, Waterloo, NY 13165, has proposed to

provide such services for an amount not to exceed $10,000; and

WHEREAS, The Public Safety Committee has approved a contract period commencing

January 1, 2017, and terminating December 31, 2017; now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with Gregory M. Freeland at a cost not to exceed

$10,000; and further

RESOLVED, That the County Administrator is authorized to sign the agreement; and further

RESOLVED, That the contract period shall commence January 1, 2017, and terminate

December 31, 2017; and further

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

Gregory M. Freeland, 32 Stewart Street, Waterloo, NY 13165.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 823-2016

2017 CRAIG W. JOHNSON, M.S., C.A.S.A.C. CONTRACT

MIND EVOLUTION BEHAVIOR CHANGE COUNSELING

PROBATION DEPARTMENT

WHEREAS, As part of the Felony Diversion Program, approved by this Board of Supervisors,

there are provisions for non-violent offenders to participate in a counseling program; and

WHEREAS, The funds budgeted in the 2017 Probation Department's budget for these services

is $10,000; and

WHEREAS, The Public Safety Committee has reviewed the contract and recommends

approval; now, therefore, be it

RESOLVED, That the contract shall cover the period of January 1, 2017, through December

31, 2017; and further

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with Craig W. Johnson at a cost not to exceed $10,000; and

further

RESOLVED, That the County Administrator is authorized to sign the agreement; and further

RESOLVED, That certified copies of this resolution be sent to Craig W. Johnson, Mind

Evolution Behavior Change Counseling, 215 Alexander Street, Rochester, New York 14607, by the

Clerk of the Board.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 824-2016

PARTNERSHIP FOR ONTARIO COUNTY

YOUTH COURT PROGRAM CONTRACT

PROBATION DEPARTMENT

WHEREAS, The Partnership for Ontario County Youth Court Program has developed over

the years into an early intervention program which now largely serves youth up to the age of 18 who

are charged with offenses that are criminal in nature; and

WHEREAS, The Probation Department would like to continue to have this service available

for referrals from Town Courts, and Police agencies in the county, as well as School Resource

Officers and the Office of Sheriff Juvenile Aid Bureau; and

WHEREAS, It is in the best interest of the County to divert these youth from the more costly

traditional criminal justice system; and

WHEREAS, The Public Safety Committee support the authorization for the Probation

Department to contract with the Youth Court Program, via the Partnership for Ontario County, to

provide this service; now therefore, be it

RESOLVED, That the contract shall cover the period of January 1, 2017, through December

31, 2017; and further

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with The Partnership for Ontario County at a cost not to

exceed $40,000; and further

RESOLVED, That the County Administrator is authorized to sign the agreement; and further

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

Ontario County Probation Department and Ms. Bonnie Ross, Executive Director, Partnership for

Ontario County, 482 North Main, Canandaigua, NY 14424.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 825-2016

REAPPOINTMENT OF JEFFREY HARLOFF

DIRECTOR OF EMERGENCY MANAGEMENT OFFICE

WHEREAS, The term of appointment for the Director of Emergency Management, Mr.

Jeffrey Harloff, expires on December 31, 2016; and

WHEREAS, On recommendation of the County Administrator, the Public Safety Committee

is recommending the reappointment of Mr. Harloff; now, therefore, be it

RESOLVED, That Mr. Jeffrey Harloff be, and he hereby is, reappointed as the Director of

the Ontario County Emergency Management Office for a two-year term from January 1, 2017, to

December 31, 2018; and further

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

Clerk and Mr. Harloff.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 826-2016

CAPITAL PROJECT NO. 1-2015

APPROVAL OF CHANGE ORDER CO01-02

HVAC REHABILITATION IN THE FINE ARTS AND GRAPHIC DESIGN AREA

2015 FLCC CAPITAL MAINTENANCE PROJECT

WHEREAS, Resolution No. 620-2014 adopted the Ontario County 2015-2020 Capital

Improvement Plan; and

WHEREAS, Said plan included a list of projects provided by FLCC to be funded in 2015 as

the 2015 FLCC Capital Maintenance Project; and

WHEREAS, Resolution No. 153-2015 established Capital Project No. 1-2015 FLCC Capital

Maintenance Project in the amount of Two Million Seven Hundred Fifty Thousand Dollars

($2,750,000.00) to provide funding for implementation of said list of projects; and

WHEREAS, Said list includes HVAC Rehabilitation and Maintenance for a proposed

budgeted amount of One Million Seven Hundred Fifty Thousand ($1,750,000.00); and

WHEREAS, Resolution No. 926-2015 authorized a contract with PLAN Architectural

Studio, P.C. (hereinafter Architect) to design the HVAC Rehabilitation in the Fine Arts and Graphic

Design Area project on the fourth floor of FLCC’s Main Campus in Canandaigua, NY; and

WHEREAS, Resolution No. 157-2016 authorized a contract with The Pike Company for

construction management services associated with said Project; and

WHEREAS, Resolution 372-2016 awarded Bid #16045 and authorized contract with UDN,

Inc., 315 Alexander Street, Suite 301, Rochester, New York 14604 for General Construction Work

for said Project, including demolition and asbestos abatement; and

WHEREAS, During the course of construction certain existing conditions and deficiencies

were revealed which necessitated additional work on a time and materials basis by UDN, Inc.,

including removal of undocumented asbestos ($3,428.36); furring out new casework to allow flush

installation ($740.12); provision of 517 square feet of new ceiling grid ($2,631.53); custom infill to

close gap between soffit and ceiling grid in Room 4619 ($209.10); repair of Corridor Door 4660

($321.76); and roof infill for two rooftop exhaust fans ($864.44) and

WHEREAS, The demolition phase of the project revealed a fire-rated corridor with multiple

above ceiling penetrations out of compliance with the NYS Uniform Fire Prevention and Building

Code as verified by the Ontario County Code Enforcement Officer; and

WHEREAS, UDN, Inc. provided a proposal for additional work in response to the

Architect’s Request for Proposal dated August 9, 2016 to provide fire-stopping at a cost of

$19,611.44; and

WHEREAS, The demolition phase of the project revealed three atypical door openings with

deeper than normal depths requiring modified door frames; and

WHEREAS, UDN, Inc. provided a door frame solution acceptable to the Architect per

Request for Information No. 15 at a cost of $496.36; and

WHEREAS, UDN, Inc. has agreed to provide credits to Ontario County for repair of

electrical wires cut unintentionally in two locations during demolition (-$2,237.71); labor and

materials provided by The Pike Company August 21-22, 2016 in order to complete final cleanup of

the work area for timely turnover to FLCC per project schedule (-$2,669.15); and UDN’s share of

the cost to repair Corridor Door 4660, which is apportioned across the prime contracts for said

project (-$110.05); and

WHEREAS, The Pike Company has reviewed all time and material tickets submitted by

UDN, Inc. for aforementioned work and verified their accuracy and compliance with the contract

documents; and

WHEREAS, The Architect and The Pike Company have reviewed and recommend approval

of Change Order CO01-02; and

WHEREAS, The Public Works Committee and Financial Management Committee

recommend approval of this resolution; now, therefore, be it

RESOLVED, That Capital Project 1-2015 budget be and hereby is, amended as follows:

Line Description Current

Budget Change Revised Budget

Appropriations:

HBZ 2485 E 4038

HBZ 2485 E 4260

Moving Expense

Consultation & Professional

$2,240.00

$363,529.40

$0.00

$0.00

$2,240.00

$363,529.40

TO: HBZ 2485 E 4491 General Construction $1,034,759.27 +$23,286.20 $1,058,045.47

HBZ 2485 E 4492 HVAC $822,965.66 $0.00 $822,965.66

HBZ 2485 E 4493 Electric $309,750.34 $0.00 $309,750.34

HBZ 2485 E 4494 Plumbing $92,548.78 $0.00 $92,548.78

HBZ 2485 E 4498 Asbestos & Related Testing $12,281.00 $0.00 $12,281.00

FROM: HBZ 2485 E 4743 Change Order Contingency $107,163.95 -$23,286.20 $83,877.75

HBZ 2485 E 4865 Administrative $4,761.60 $0.00 $4,761.60

HBZ 2485 R 2240 Community College $75,000.00 $0.00 $75,000.00

HBZ 2485 R 3287 State Aid $1,375,000.00 $0.00 $1,375,000.00

HBF 2485 R 5036 General Fund-Interfund

Transfer $1,300,000.00 $0.00 $1,300,000.00

; and further

RESOLVED, That Change Order CO1-02 with UDN, Inc. is hereby approved bringing the

total contract amount to Four Hundred Eighty Three Thousand Four Hundred and Seven Cents

($483,400.07); and further

RESOLVED, That the Project Manager be and hereby is authorized and empowered to

execute Change Order CO1-02 with UDN, Inc.; and further

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

and accounting entries to effect the intent of this resolution for a total project budget of Two Million

Seven Hundred Fifty Thousand Dollars ($2,750,000.00); and further

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

Department of Finance, FLCC Vice President of Finance, and Mr. Nick Charvella, UDN, Inc., 315

Alexander Street, Rochester, NY, 14604.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 827-2016

CAPITAL PROJECT NO. 1-2015

APPROVAL OF CHANGE ORDER CO02-02

HVAC REHABILITATION IN THE FINE ARTS AND GRAPHIC DESIGN AREA

2015 FLCC CAPITAL MAINTENANCE PROJECT

WHEREAS, Resolution No. 620-2014 adopted the Ontario County 2015-2020 Capital

Improvement Plan; and

WHEREAS, Said plan included a list of projects provided by FLCC to be funded in 2015 as

the 2015 FLCC Capital Maintenance Project; and

WHEREAS, Resolution No. 153-2015 established Capital Project No. 1-2015 FLCC Capital

Maintenance Project in the amount of Two Million Seven Hundred Fifty Thousand Dollars

($2,750,000.00) to provide funding for implementation of said list of projects; and

WHEREAS, Said list includes HVAC Rehabilitation and Maintenance for a proposed

budgeted amount of One Million Seven Hundred Fifty Thousand ($1,750,000.00); and

WHEREAS, Resolution No. 926-2015 authorized a contract with PLAN Architectural

Studio, P.C. (hereinafter Architect) to design the HVAC Rehabilitation in the Fine Arts and Graphic

Design Area project on the fourth floor of FLCC’s Main Campus in Canandaigua, NY; and

WHEREAS, Resolution No. 157-2016 authorized a contract with The Pike Company for

construction management services associated with said Project; and

WHEREAS, Resolution 372-2016 awarded Bid #16045 and authorized contract with

Concord Electric Corporation, 705 Maple Street, Rochester, New York 14611 for Electrical Work

for said Project; and

WHEREAS, During the course of construction certain deficiencies were revealed which

necessitated additional work on a time and materials basis by Concord Electric Corporation,

including location and repair of wiring cut unintentionally during demolition ($2,020.97); installing

additional ground fault circuit interrupters ($216.46); reinstalling electrical and life safety systems in

the ceiling grid in Rooms 4290 and 4260 ($2,793.12); and replacement of a dust collector controller

box ($658.42); and

WHEREAS, During the construction phase of the project, existing electrical work in several

above ceiling locations was found to be deficient and required upgrades for compliance with the

NYS Uniform Fire Prevention and Building Code as verified by the Ontario County Code

Enforcement Officer; and

WHEREAS, Concord Electric Corporation provided a proposal for additional work in

response to the Architect’s Request for Proposal, Item #5, dated August 9, 2016 to provide new

junction boxes and wire terminations in deficient areas for a cost of $5,725.90; and

WHEREAS, Concord Electric Corporation has agreed to provide a credit to Ontario County

for said contractor’s share of the cost to repair Corridor Door 4660, which is apportioned across the

prime contracts for said project (-$39.48); and

WHEREAS, The Pike Company has reviewed all time and material tickets submitted by

Concord Electric Corporation for aforementioned work and verified their accuracy and compliance

with the contract documents; and

WHEREAS, The Architect and The Pike Company have reviewed and recommend approval

of Change Order CO02-02; and

WHEREAS, The Public Works Committee and Financial Management Committee

recommend approval of this resolution; now, therefore, be it

RESOLVED, That Capital Project 1-2015 budget be and hereby is, amended as follows:

Line Description Current

Budget Change Revised Budget

Appropriations:

HBZ 2485 E 4038

HBZ 2485 E 4260

Moving Expense

Consultation & Professional

$2,240.00

$363,529.40

$0.00

$0.00

$2,240.00

$363,529.40

HBZ 2485 E 4491 General Construction $1,058,045.47 $0.00 $1,058,045.47

HBZ 2485 E 4492 HVAC $822,965.66 $0.00 $822,965.66

TO: HBZ 2485 E 4493 Electric $309,750.34 +$11,375.39 $321,125.73

HBZ 2485 E 4494 Plumbing $92,548.78 $0.00 $92,548.78

HBZ 2485 E 4498 Asbestos & Related Testing $12,281.00 $0.00 $12,281.00

FROM: HBZ 2485 E 4743 Change Order Contingency $83,877.75 -$11,375.39 $72,502.36

HBZ 2485 E 4865 Administrative $4,761.60 $0.00 $4,761.60

HBZ 2485 R 2240 Community College $75,000.00 $0.00 $75,000.00

HBZ 2485 R 3287 State Aid $1,375,000.00 $0.00 $1,375,000.00

HBF 2485 R 5036 General Fund-Interfund

Transfer $1,300,000.00 $0.00 $1,300,000.00

; and further

RESOLVED, That Change Order CO2-02 with Concord Electric Corporation is hereby

approved bringing the total contract amount to One Hundred Seventy Nine Thousand Six Hundred

Thirty Six Dollars and Fifty Four Cents ($179,636.54); and further

RESOLVED, That the Project Manager be and hereby is authorized and empowered to

execute Change Order CO2-02 with Concord Electric Corporation; and further

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

and accounting entries to effect the intent of this resolution for a total project budget of Two Million

Seven Hundred Fifty Thousand Dollars ($2,750,000.00); and further

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

Department of Finance, FLCC Vice President of Finance, and Concord Electric Corporation, 705

Maple Street, Rochester, NY, 14611.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 828-2016

CAPITAL PROJECT NO. 1-2015

APPROVAL OF CHANGE ORDER CO03-02

HVAC REHABILITATION IN THE FINE ARTS AND GRAPHIC DESIGN AREA

2015 FLCC CAPITAL MAINTENANCE PROJECT

WHEREAS, Resolution No. 620-2014 adopted the Ontario County 2015-2020 Capital

Improvement Plan; and

WHEREAS, Said plan included a list of projects provided by FLCC to be funded in 2015 as

the 2015 FLCC Capital Maintenance Project; and

WHEREAS, Resolution No. 153-2015 established Capital Project No. 1-2015 FLCC Capital

Maintenance Project in the amount of Two Million Seven Hundred Fifty Thousand Dollars

($2,750,000.00) to provide funding for implementation of said list of projects; and

WHEREAS, Said list includes HVAC Rehabilitation and Maintenance for a proposed

budgeted amount of One Million Seven Hundred Fifty Thousand ($1,750,000.00);

WHEREAS, Resolution No. 926-2015 authorized a contract with PLAN Architectural

Studio, P.C. (hereinafter, Architect) to design the HVAC Rehabilitation in the Fine Arts and

Graphic Design Area project on the fourth floor of FLCC’s Main Campus in Canandaigua, NY; and

WHEREAS, Resolution No. 157-2016 authorized a contract with The Pike Company for

construction management services associated with said Project; and

WHEREAS, Resolution 372-2016 awarded Bid #16045 and authorized contract with

Monroe Piping and Sheet Metal, LLC, 68 Humbolt Street, Rochester, New York 14609 for HVAC

Work for said Project; and

WHEREAS, During the course of construction, existing isolation valves in the heating and

cooling system were found to be deficient and replacement was needed in order to allow proper

isolation of heating and cooling zones important for maintenance of the system; and

WHEREAS, During the course of construction it was determined that additional transfer

ducts were needed which involved certain design revisions to duct work in Rooms 4630, 4624 and

4628 as described in Architect’s Supplemental Instructions dated June 8, 2016 and August 3, 2016;

and

WHEREAS, The Architect, The Pike Company, FLCC and Ontario County staff agreed to

the installation of galvanized metal bands to wrap visible duct joint sealant in the art studios; and

WHEREAS, Aforesaid items necessitated additional work on a time and materials basis by

Monroe Piping and Sheet Metal, LLC at a total cost of $9,342.17; and

WHEREAS, Monroe Piping and Sheet Metal, LLC has agreed to provide credits to Ontario

County for said contractor’s share of the cost to repair Corridor Door 4660, which is apportioned

across the prime contracts ($172.23) and for the replacement of the controller for a dust collector

with a model specified per contract ($658.42); and

WHEREAS, The Pike Company has reviewed all time and material tickets submitted by

Monroe Piping and Sheet Metal, LLC for aforementioned work and verified their accuracy and

compliance with the contract documents; and

WHEREAS, The Architect and The Pike Company have reviewed and recommend approval

of Change Order CO03-02; and

WHEREAS, The Public Works Committee and Financial Management Committee

recommend approval of this resolution; now, therefore, be it

RESOLVED, That the Capital Project budget for Capital Project 1-2015 be and hereby is,

amended as follows:

RESOLVED, That Capital Project 1-2015 budget be and hereby is, amended as follows:

Line Description Current

Budget Change Revised Budget

Appropriations:

HBZ 2485 E 4038

HBZ 2485 E 4260

Moving Expense

Consultation & Professional

$2,240.00

$363,529.40

$0.00

$0.00

$2,240.00

$363,529.40

HBZ 2485 E 4491 General Construction $1,058,045.47 $0.00 $1,058,045.47

TO: HBZ 2485 E 4492 HVAC $822,965.66 +$8,511.52 $831,477.18

HBZ 2485 E 4493 Electric $321,125.73 $0.00 $321,125.73

HBZ 2485 E 4494 Plumbing $92,548.78 $0.00 $92,548.78

HBZ 2485 E 4498 Asbestos & Related Testing $12,281.00 $0.00 $12,281.00

FROM: HBZ 2485 E 4743 Change Order Contingency $72,502.36 -$8,511.52 $63,990.84

HBZ 2485 E 4865 Administrative $4,761.60 $0.00 $4,761.60

HBZ 2485 R 2240 Community College $75,000.00 $0.00 $75,000.00

HBZ 2485 R 3287 State Aid $1,375,000.00 $0.00 $1,375,000.00

HBF 2485 R 5036 General Fund-Interfund

Transfer $1,300,000.00 $0.00 $1,300,000.00

; and further

RESOLVED, That Change Order CO2-02 with Monroe Piping and Sheet Metal, LLC is

hereby approved bringing the total contract amount to Six Hundred Seventy Seven Thousand Four

Hundred Twelve and Eighteen Cents ($677,412.18); and further

RESOLVED, That the Project Manager be and hereby is authorized and empowered to

execute Change Order CO3-02 with Monroe Piping and Sheet Metal, LLC; and further

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

and accounting entries to effect the intent of this resolution for a total project budget of Two Million

Seven Hundred Fifty Thousand Dollars ($2,750,000.00); and further

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

Department of Finance, FLCC Vice President of Finance, and Monroe Piping and Sheet Metal,

LLC, 68 Humbolt Street, Rochester, NY, 14609.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 829-2016

RENEWAL OF QUOTE FOR WASTE WATER TESTING SERVICES

HONEOYE LAKE COUNTY CONSOLIDATED SEWER DISTRICT

DEPARTMENT OF PUBLIC WORKS

WHEREAS, Resolution No. 817-2015 awarded quote (Q15106) for wastewater testing at the

Honeoye Lake Sewer Plant; and

WHEREAS, The Public Works Committee has agreed to renew the quote at the current price

structure; now, therefore, be it

RESOLVED, On the recommendation of the Public Works Committee, the Ontario County

Board of Supervisors hereby authorizes a renewal for Wastewater Testing Services with ALS Group

USA Corp., dba ALS Environmental, 1565 Jefferson Road, Building 300, Suite 360, Rochester, New

York 14623, for the period of January 1, 2017, to December 31, 2017, at a cost of $110.00 per test for

semi-monthly wastewater testing and $216.00 per test for semi-annual sludge testing; and further

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

Group USA Corp., dba ALS Environmental.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 830-2016

AUTHORIZE AMENDMENT AGREEMENT FOR PROFESSIONAL SERVICES

PUMP STATION 10E IMPROVEMENTS

DEPARTMENT OF PUBLIC WORKS

CANANDAIGUA LAKE COUNTY SEWER DISTRICT

WHEREAS, The approved 2017-2022 Capital Improvement Plan includes funding for the

Pump Station 10E Improvements Project in 2017; and

WHEREAS, The adopted 2016 Canandaigua Lake County Sewer District Budget includes

funding for consultation and professional services for engineering future years’ projects; and

WHEREAS, Resolution No. 813-2015 authorized a contract with Arcadis of New York, Inc.

(Arcadis) for preparing advanced detail plans and specifications for Pump Station 10E

Improvements; and

WHEREAS, Arcadis has submitted a proposal to complete bid ready design documents and

bidding phase services for a cost not to exceed $28,700.00; and

WHEREAS, Sufficient funds are available in the Canandaigua Lake County Sewer District

Budget Line G1 8111 E 4260 to fully fund these services; and

WHEREAS, The Public Works Committee has reviewed this resolution and recommends its

adoption; now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Ontario County

Board of Supervisors hereby approves an amendment agreement with Arcadis of New York, Inc.,

295 Woodcliff Drive, Suite 301, Fairport, New York 14450, for final design and bidding period

services for Pump Station 10E Improvements for a not to exceed fee of $28,700.00; the total

amended contract sum not to exceed $109,616.00; and further

RESOLVED, That the County Administrator is authorized to sign the agreement; and further

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

Arcadis of New York, Inc.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 831-2016

AUTHORIZATION FOR GRANTING EASEMENT

TO THE TOWN OF CANADICE

DEPARTMENT OF PUBLIC WORKS

HONEOYE LAKE COUNTY SEWER DISTRICT

WHEREAS, The Town of Canadice, having offices at 5949 County Road 37, Springwater,

New York 14560, herein called the “Town”, has requested that a permanent easement be granted by

Ontario County over lands of the Honeoye Lake County Sewer District located at 6112 Southwest

Shores in the Town of Canadice, for constructing, repairing and maintaining a water line; and

WHEREAS, The Town has prepared the necessary easement agreement and map; and

WHEREAS, The Commissioner of Public Works has examined the easement documents

along with the construction plans for said water line, and inspected the property and determined

there are no adverse impacts to district facilities associated with granting this easement; and

WHEREAS, The Ontario County Public Works Committee recommends adoption of this

resolution; now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves the conveyance of an easement to the Town of Canadice over lands of

the Honeoye Lake County Sewer District located at 6112 Southwest Shores in the Town of

Canadice, Tax Account No. 174.11-1-31.200; and further

RESOLVED, That the Commissioner of Public Works is hereby authorized to execute said

easement; and further

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

County Attorney and the Town of Canadice.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 832-2016

RESOLUTION MAKING CERTAIN DETERMINATIONS IN RELATION TO THE

EXTENSION OF THE CANANDAIGUA LAKE COUNTY SEWER DISTRICT IN

THE COUNTY OF ONTARIO, NEW YORK TO BE KNOWN AS THE

LAKESIDE ESTATES SEWER EXTENSION TO THE CANANDAIGUA LAKE COUNTY

SEWER DISTRICT, AND APPROVING THE ESTABLISHMENT OF SAID EXTENSION

WHEREAS, The Board of Supervisors of the County of Ontario, New York, duly adopted a

resolution on November 17, 2016, calling a public hearing to be held on December 8, 2016, at the

Safety Training Facility, 2914 County Road 48, Canandaigua, New York at 6:30 p.m., on said date,

for the purpose of considering a proposal to establish a county sewer district extension in said

County to comprise the area hereinafter described in accordance with certain maps and plans filed

with said County Board of Supervisors by the Commissioner of Public Works of said County; and

WHEREAS, Notice of said public hearing was duly published in the manner and within the

time provided by law and said public hearing was duly held at the time and place aforesaid, at which

all persons desiring to be heard were duly heard; and

WHEREAS, Said Board of Supervisors has duly considered the maps, plans,

recommendations and other data filed with it by the said Commissioner of Public Works; now,

therefore, be it

RESOLVED, By the Board of Supervisors of the County of Ontario, New York as follows:

Section 1: Upon the evidence presented at the aforesaid public hearing, and after due

consideration of the maps, plans, recommendations and other data filed with it, the Board of

Supervisors of the County of Ontario, New York, hereby finds and determines as follows:

(a) That the proposed extension is appropriate; and

(b) That all the property owners within the proposed extension are benefited thereby; and

(c) That all the property and property owners benefited are included within the limits of

said proposed extension; and

(d) That the proposed extension is in the public interest; and

(e) That the capital improvements will be constructed by the property owners at no cost

to the County or District.

Section 2. The establishment of said proposed county sewer district extension, to

comprise the area in the County of Ontario consisting of the areas and descriptions filed herewith, is

approved.

Section 3. Since the County is not financing the costs of the extension by the issuance of

bonds, notes, certificates or other evidences of indebtedness of the County therefor, or assuming the

payment of annual installments of debt service on obligations issued to finance the cost of facilities

in the extension, permission of the New York State Department of Audit and Control to establish

the district extension is not required.

Section 4. Pursuant to Sections 256 and 257 of the County Law, this resolution is

adopted subject to permissive referendum.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 833-2016

CLOSING OF CAPITAL PROJECT NO. 06-2009

COUNTY ROAD 10 INTERSECTION IMPROVEMENTS

AND PREVENTIVE MAINTENANCE

DEPARTMENT OF PUBLIC WORKS – HIGHWAY

WHEREAS, The Board of Supervisors pursuant to Resolution No. 583-2009 established

Capital Project No. 06-2009, County Road 10 Intersection Improvements and Preventive

Maintenance; and

WHEREAS, Capital Project No. 06-2009 is a federal-aid project that was budgeted and

funded to an authorized amount of $3,925,960.00 including federal, state, and county funds; and

WHEREAS, Final costs were $3,668,714.73; and

WHEREAS, All expenditures attributable to Capital Project No. 06-2009 have now been

made, leaving $152,690.07 of the County’s contribution left in the project; now, therefore, be it

RESOLVED, That Capital Project No. 06-2009 is hereby closed; and further

RESOLVED, That the cash balance and any additional interest earnings remaining in Capital

Project No. 06-2009 be transferred by the Department of Finance to the Fund Balance of the County

Road Fund; and further

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

accounting entries to effect the transfer of funds and the closing of Capital Project No. 06-2009; and

further

RESOLVED, That certified copies of this resolution be transmitted by the Clerk of the

Board to the Department of Finance.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 834-2016 CAPITAL PROJECT NO. 06-2013, INTERSECTION IMPROVEMENTS

COUNTY ROAD 8 AT COUNTY ROAD 41 & SHORTSVILLE ROAD

AWARD OF CONTRACT FOR CONSTRUCTION AND

AUTHORIZATION OF NO-COST TIME EXTENSION BERGMANN ASSOCIATES

DEPARTMENT OF PUBLIC WORKS – BUREAU OF HIGHWAYS

WHEREAS, Resolution No. 641-2013 created Capital Project No. 6-2013, County Road 8 at

County Road 41 & Shortsville Road Intersection Improvement; and

WHEREAS, A project for safety improvements at County Road 8 at County Road 41 &

Shortsville Road, Town of Farmington, Ontario County, P.I.N. 4755.86 is eligible for funding under

Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such safety projects

to be borne at the ratio of 90% Federal funds and 10% non-Federal funds; and

WHEREAS, Resolutions No. 641-2013, 465-2014, and 325-2015 awarded contracts with

Bergmann Associates, 280 East Broad Street, Suite 200, Rochester, New York 14604, for

preliminary engineering, right-of-way, detailed design, construction inspection and construction

support services related to the Project for a total amended contract price of $592,100; and

WHEREAS, A street light located at the northeast corner of said intersection has been struck

twice since the roundabout went into service in September 2015; and

WHEREAS, County engineering staff and Bergmann Associates assessed the need for the

street light and determined it is necessary to meet lighting standards; and

WHEREAS, A new location for said street light was established and Contract Documents

were prepared for quotation and construction; and

WHEREAS, Ontario County Public Works received quotes for the County Road 8 at County

Road 41 and Shortsville Road intersection street light relocation; and

WHEREAS, M.L. Caccamise Electric Corp., 721 Portland Avenue, Rochester, NY 14621,

provided the lowest responsive responsible quote of $5,476.30; and

WHEREAS, Construction contract is estimated to cost $6,476.30, which includes a contract

contingency of $1,000; and

WHEREAS, Resolution No. 153-2016 extended Bergmann Associates contract to August

31, 2016, because additional time was required for final inspection of uncompleted work agreement

items; and

WHEREAS, Resolution No. 630-2016 extended said contract to October 31, 2016, because

additional time was required for final acceptance of replacement plantings due to dry summer

conditions and for review of street light damage; and

WHEREAS, Additional time is required for Bergmann Associates to provide construction

inspection and construction support services for the street light relocation project; and

WHEREAS, The Public Works Committee has reviewed the progress of said work and

recommends that Bergmann Associates be granted an extension to April 28, 2017, with no

additional increase to the contract amount; and

WHEREAS, Sufficient funding currently exists within the Construction Line (HBU 5150

4491) for the street light relocation project; now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves an agreement with M.L. Caccamise Electric Corp., at a cost not to exceed

$5,476.30; and further

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves a no-cost time extension with Bergmann Associates; and further

RESOLVED, That the County Administrator is authorized to sign the agreements; 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

Department of Finance, M.L. Caccamise Electric Corp., and Bergmann Associates.

Board of Supervisors

Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 835-2016

CAPITAL PROJECT NO. 2 – 2015

HOPEWELL COMPLEX IMPROVEMENTS

AUTHORIZATION OF NO-COST TIME EXTENSION

MCFARLAND JOHNSON - DEPARTMENT OF PUBLIC WORKS

WHEREAS, Resolution No. 576-2015 created Capital Project No. 2 – 2015, Hopewell

Complex Improvements, and awarded a contract to McFarland Johnson for planning and

preliminary design services for the Hopewell County Complex access road rehabilitation; and

WHEREAS, Resolution No. 72-2016 granted a no-cost time extension to June 30, 2016; and

WHEREAS, Resolution No. 455-2016 granted a no-cost time extension to August 31, 2016;

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 McFarland Johnson be granted an extension to March 1, 2017 with no additional

increase to the contract amount; now, therefore, be it

RESOLVED, That upon review and approval by the County Attorney, the Board of

Supervisors hereby approves a no-cost time extension to McFarland Johnson, 49 Court Street,

Binghamton, NY 13902, to March 1, 2017; and further

RESOLVED, That the County Administrator is, authorized to sign the agreement; and

further

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

Department of Finance and McFarland Johnson.