ontario county board of supervisors
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.