AGENDA

MONTGOMERY COUNTY LEGISLATURE
Regular Meeting
Tuesday, April 24, 2018
7:00 PM
Legislative Chambers, Montgomery County Office Bldg, 64 Broadway, Fonda, NY



I. Call to Order

II. Roll Call of Members

III. Salute to the Flag

IV. Moment of Silence

V. Public Comment and Presentation

     A. Public Comment

     B. Proclamations

  • Dr. Govind Rao, Medical Director for Montgomery County Public Health
  • Montgomery County Public Health staff

VI. Communications

VII. Approval of Minutes

VIII. Acceptance of Budgetary Transfers

IX. Acceptance of Procurement Record

X. Old Business

XI. New Business

       A. Resolutions
       B. Other   

XII. Adjournment



Proposed Resolutions

Res. #Sponsor/SecondRecommendation
83

RESOLUTION RATIFYING A MEMORANDUM OF AGREEMENT BETWEEN THE COUNTY OF MONTGOMERY AND THE MONTGOMERY COUNTY DEPUTY SHERIFF POLICE BENEVOLENT ASSOCIATION, INC. FOR DEPUTY SHERIFFS, AND AUTHORIZATION OF COUNTY EXECUTIVE TO SIGN A CONTRACT FOR A PERIOD OF 1/1/2013-12/31/2017 (PERSONNEL) 

Dimond/SweetMove to Full Legislature
84

RESOLUTION AMENDING THE 2018 OPERATING BUDGET - DEPUTY SHERIFFS SALARIES

Sweet/PepeMove to Full Legislature
85

RESOLUTION AMENDING 2018 OPERATING BUDGET - MONTGOMERY COUNTY BUS TRANSPORTATION SYSTEM (ECONOMIC DEVELOPMENT AND PLANNING)

Pepe/WilsonMove to Full Legislature
86

RESOLUTION ADOPTING INTRODUCTORY LOCAL LAW C (LOCAL LAW 3 OF 2018) - A LOCAL LAW ESTABLISHING A COUNTY PLANNING BOARD IN MONTGOMERY COUNTY AND RESCINDING LOCAL LAW 1 OF 2014 (EC/DEV, PLANNING & DEVELOPMENT)

Wilson/DimondMove to Full Legislature
87

RESOLUTION ESTABLISHING THE POSITION OF DIRECTOR OF PATIENT SERVICES, ELIMINATING ONE COMMUNITY HEALTH NURSE POSITION AND REALLOCATING THE GRADE OF THE REMAINING COMMUNITY HEALTH NURSE (PUBLIC HEALTH)

Pepe/DuchessiMove to Full Legislature
88

RESOLUTION ESTABLISHING A PUBLIC HEALTH PROGRAM COORDINATOR TRAINEE POSITION (PUBLIC HEALTH)

Isabel/WilsonMove to Full Legislature
89

RESOLUTION AMENDING THE 2018 OPERATING BUDGET ACCEPTING SAFE HARBOR FUNDS (YOUTH & VETERANS SERVICES)

Dimond/SweetMove to Full Legislature
90

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO INTERMUNICIPAL AGREEMENTS FOR THE PROVISON OF YOUTH SERVICE PROGRAMS (DEPT. OF YOUTH & VETERANS)

Pepe/WilsonMove to Full Legislature
91

RESOLUTION AMENDING THE 2018 OPERATING BUDGET - FEDERAL BYRNE JAG GRANT (SHERIFF)

Pepe/WilsonMove to Full Legislature
92

RESOLUTION AUTHORIZING ABANDONMENT OF A SECTION OF UNUSED COUNTY ROAD-BULLSHEAD ROAD, TOWN OF FLORIDA (PUBLIC WORKS)

Dimond/SweetMove to Full Legislature
93

RESOLUTION RESCINDING RESOLUTION 63 OF 2018, AWARDING MATERIALS BIDS AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO CONTRACTS (PUBLIC WORKS)

Sweet/PepeMove to Full Legislature
94

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AGREEMENTS-GRASS AND BRUSH CONTROL ON COUNTY ROADS FOR 2018-2019 (PUBLIC WORKS)

Sweet/DimondMove to Full Legislature
95

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO AWARD AIR VALVE REPLACEMENT PROJECT CONTRACT AND APPROPRIATE FUND BALANCE TO COVER THE COST OF THE ENTIRE PROJECT (SANITARY DISTRICT)

Dimond/SweetMove to Full Legislature
96

RESOLUTION AMENDING THE 2018 OPERATING BUDGET (PERSONNEL)

Duchessi/PepeMove to Full Legislature
97

RESOLUTION ESTABLISHING AUTOMOTIVE MECHANIC HELPER POSITION (PUBLIC WORKS)

Purtell/DimondMove to Full Legislature
98

RESOLUTION AUTHORIZING COUNTY TREASURER TO DISBURSE MORTGAGE TAX MONEY

Sweet/IsabelMove to Full Legislature
99

RESOLUTION DESIGNATING ADDITIONAL DEPOSITORY FOR COUNTY FUNDS IN THE NAME OF THE COUNTY TREASURER DURING 2018 AND FIXING MAXIMUM AMOUNTS WHICH MAY BE KEPT ON DEPOSIT THEREIN AT ANY ONE TIME

Dimond/SweetMove to Full Legislature
100

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)

Dimond/WilsonMove to Full Legislature



Montgomery County Seal!RESOLUTION NO. 83 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION RATIFYING A MEMORANDUM OF AGREEMENT BETWEEN THE COUNTY OF MONTGOMERY AND THE MONTGOMERY COUNTY DEPUTY SHERIFF POLICE BENEVOLENT ASSOCIATION, INC. FOR DEPUTY SHERIFFS, AND AUTHORIZATION OF COUNTY EXECUTIVE TO SIGN A CONTRACT FOR A PERIOD OF 1/1/2013-12/31/2017 (PERSONNEL) 


Resolution by Legislator: Dimond
Seconded by: Sweet

WHEREAS, negotiations for a successor employment agreement to contract with the Montgomery County Deputy Sheriff Police Benevolent Association, Inc. has been conducted; and

WHEREAS, the parties reached a Memorandum of Agreement for Deputy Sheriffs; and

WHEREAS, the Memorandum of Agreement has been ratified by the the Montgomery County Deputy Sheriff Police Benevolent Association, Inc.

WHEREAS, the contract includes retoractivity from January 1, 2015 - December 31, 2017 in the amount of $392,500.00.

RESOLVED, that the Montgomery County Legislature hereby ratifies and approves the Memorandum of Agreement between the County of Montgomery and the Montgomery County Deputy Sheriff Police Benevolent Association, Inc.; and be it

FURTHER RESOLVED, that the County Executive, upon review and approval of the County Attorney is hereby authorized to sign the contract, incorporating said memorandum of agreement, with Deputy Sheriffs for the period of January 1, 2013 through December 31, 2017.

FURTHER RESOLVED, the County Treasurer is authorized and directed to amend the 2018 Operating Budget as follows:

 

 

TRANSFER FROM:    
     
A-30-4-1990-00-4400 Contingent Account $107,500.00
     
TRANSFER TO:    
     
A-10-4-1430-00-.1125 (337) Other Compensation/Raises $107,500.00

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Memorandum of Agreement - PBA - January 1, 2013 - December 31, 2017

Statement of Legislative and Financial Impact:

I. Nature of Request:

On April 5th, 2018, Montgomery County entered into a memorandum of agreement with the Montgomery County Deputy Sheriff Police Benevolent Association, inc. for Deputy Sheriffs. This agreement resolved contract issues that have been outstanding since December 31, 2012. The term of the new agreement will be January 1, 2013 through December 31, 2017. Upon ratification of this agreement, PBA will receive retroactivity for the period of 1/1/2015-ratification. PBA will be subject to random drug/alcohol testing and will receive increases to longevity as well as salary. Adjustments to the base salary will compensate PBA for pay scale that was inconsistent with agencies of similar liking.


II. Justification:

Successor contract expired on 12/31/2012 and negotiations are complete.


III. Legislative Impact:

Pursuant to article 2 of the charter the Montgomery county legislature has the power to make appropriations. Pursuant to article 3 of the charter the Montgomery county executive has the authority to sign contracts.


IV. Financial Impact:

$392,500.00 will be needed to fund the retoractivity from 2015 through 2017. $285,000 will be used from the 2018 Personnel Budget in addition to the $107,500 from the Contingent Account.

Upon adoption of this policy, employees shall receive retroactivity from 2015 through ratification, payments to be made within 30 days after ratification.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 84 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2018 OPERATING BUDGET - DEPUTY SHERIFFS SALARIES


Resolution by Legislator: Sweet
Seconded by: Pepe

WHEREAS, pursuant to Resolution 83 of 2018 the Montgomery County Legislature ratified and approved a full-time Memorandum of Agreement between Montgomery County and the Montgomery County Deputy Sheriff’s PBA; and

WHEREAS, the funding of the salary changes for 2018 were not included in the 2018 Operating Budget.

RESOLVED, that the County Treasurer hereby is authorized and directed to amend the 2018 Operating Budget as follows: 

TRANSFER FROM:    
A599 Appropriated Fund Balance $189,378
     
TRANSFER TO:    
     
A-15-4-3110-00-.1110 (0116) DEPUTY SHERIFF $6,566
A-15-4-3110-00-.1110  (0038) DEPUTY SHERIFF $7,577
A-15-4-3110-00-.1110  (1267) DEPUTY SHERIFF $8,498
A-15-4-3110-00-.1110  (0438) DEPUTY SHERIFF - INV $9,659
A-15-4-3110-00-.1110  (0484) DEPUTY SHERIFF $5,993
A-15-4-3110-00-.1110  (0975) DEPUTY SHERIFF - SEN INV $11,547
A-15-4-3110-00-.1110 (0921) DEPUTY SHERIFF $7,577
A-15-4-3110-00-.1110 (0482) DEPUTY SHERIFF - SERGEANT $10,333
A-15-4-3110-00-.1110 (0429) DEPUTY SHERIFF $5,633
A-15-4-3110-00-.1110 (0436) DEPUTY SHERIFF $6,566
A-15-4-3110-00-.1110 (1012) DEPUTY SHERIFF $5,677
A-15-4-3110-00-.1110 (0481) DEPUTY SHERIFF $6,077
A-15-4-3110-00-.1110 (0637) DEPUTY SHERIFF - SERGEANT $10,504
A-15-4-3110-00-.1110 (0639) DEPUTY SHERIFF $6,566
A-15-4-3110-00-.1110 (1117) DEPUTY SHERIFF $6,389
A-15-4-3110-00-.1110 (0003) DEPUTY SHERIFF $11,992
A-15-4-3110-00-.1110 (0638) DEPUTY SHERIFF $9,382
A-15-4-3110-00-.1110 (1115) DEPUTY SHERIFF $6,370
A-15-4-3110-00-.1110 (0640) DEPUTY SHERIFF $5,006
A-15-4-3110-00-.1110 (0068) DEPUTY SHERIFF $6,152
A-15-4-3110-00-.1110 (1295) DEPUTY SHERIFF - INV $7,343
A-15-4-3110-00-.1110 (0507) DEPUTY SHERIFF - SERGEANT $7,645
A 15 4 3110 0 1110 (0922) DEPUTY SHERIFF $8,779
A 15 4 3110 0 1110 (0524) DEPUTY SHERIFF - LT $11,547

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

 Amending the 2018 operating budget to reflect the ratified PBA agreement.


II. Justification:

Resolution 84 ratified the PBA agreement and therefore modifications to salaries for 2018 operating budget must be made.


III. Legislative Impact:

Article 2, Section 2.04 of the Montgomery County Charter states that the Montgomery County Legislature shall be the legislative, appropriating and policy-determining body of the County.


IV. Financial Impact:

The financial impact for 2018 is $189,378.00 to be funded through appropriated fund balance. 



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 85 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AMENDING 2018 OPERATING BUDGET - MONTGOMERY COUNTY BUS TRANSPORTATION SYSTEM (ECONOMIC DEVELOPMENT AND PLANNING)


Resolution by Legislator: Pepe
Seconded by: Wilson

WHEREAS, the County has been notified by New York State Department of Transportation that it will receive $285,500.00, which is Montgomery County’s share of the balances that were distributed from the 2017 Federal 5311 Assistance; and

WHEREAS, said payment will be passed through to Brown’s Coach, the County’s third party provider for mass transportation; and

WHEREAS, the 2017 Operating Budget only provided $274,500 for this receipt and disbursement of said payment.

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2018 Operating Budget as follows to allow for the additional receipt and disbursement of payment:

INCREASE REVENUES:     
A-24-3-3589 Transportation $11,000.00
     
INCREASE APPROPRIATIONS:     

A-24-4-5630-00.4403

Federal Section 18

 $11,000.00

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution amends 2018 Operating Budget to reflect additonal revenues received from the Federal 5311 Assistance program for transportation services provided by Brown's Coach.


II. Justification:

Additional revenues from the State were received that are passed through to our third party provider Brown's Transporation.


III. Legislative Impact:

Pursuant to Article 2 of the Charter, the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

None. Expenditures issued to Brown's are offset by the revenues which are recieved by the County.



cc: County Clerk
County Treasurer
Economic Development/Planning Director




Montgomery County Seal!RESOLUTION NO. 86 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION ADOPTING INTRODUCTORY LOCAL LAW C (LOCAL LAW 3 OF 2018) - A LOCAL LAW ESTABLISHING A COUNTY PLANNING BOARD IN MONTGOMERY COUNTY AND RESCINDING LOCAL LAW 1 OF 2014 (EC/DEV, PLANNING & DEVELOPMENT)


Resolution by Legislator: Wilson
Seconded by: Dimond

WHEREAS, the Montgomery County Legislature wishes to allow alternate members to be allowed to vote in the event there is not a quorum,  and

WHEREAS, pursuant to General Municipal Law, membership and composition is to be determined by the governing body of the county,

RESOLVED, that Introductory Local Law C of 2018  hereby is submitted to the Montgomery County Legislature for consideration:

A LOCAL LAW ESTABLISHING A COUNTY PLANNING BOARD IN MONTGOMERY COUNTY 

BE IT ENACTED by the Legislature of the County of Montgomery as follows:

Section 1. Pursuant to the provisions of Article XII-b of the General Municipal Law of the State of New York, there is hereby established a Montgomery County Planning Board.

Section 2. The County Planning Board shall consist of nine (9) regular board members, and two alternate board members to be appointed by the Legislature.  The nine (9) members duly appointed represent each of the County Legislative Districts.  Two alternate members may be appointed to serve at the discretion of the chairman of the Planning Board, when regular board members are unavailable. The respective terms of the members of the Planning Board shall be commensurate with that of the Legislature.  Two alternate board members will have a two year term.  In the event a vacancy occurs other than by expiration of a term, it shall be filled by appointment for the unexpired term.

Section 3. The Montgomery County Planning Board shall have the following powers and duties:

1.  The board shall annually elect from its own membership a chairman, vice chairman, and a secretary and may from time to time elect other officers of said board as it deems necessary.

2.  The Chairperson of the board will have the discretion to allow an alternate board member to substitute for a regular member in the event such member is unable to participate because of a conflict of interest.

3. The Chairperson of the Board will have the discretion to allow an alternate board member to substitute for a regular member in the event that there is not a quorum of the board.

4.  Adopt rules and regulations necessary to implement the board’s own procedures and organization.

5.  Formulate and recommend to the County Legislature major development policies in the form of statements, plans, maps and other appropriate materials to serve as reference guides with the objective of achieving an orderly, attractive, harmonious, and economically sound development pattern. Such policies shall relate, among other things to: land use, population density, transportation facilities, including roads and highways, parks, recreation areas, open space, community appearance, economic development, and public infrastructure.

6.  To advise the County Legislature with respect to any subject falling within the policies herein enumerated, and with respect to any matter relating to the physical from or development pattern of the County.

7.  In addition to the powers and duties set forth herein, the Montgomery County Planning Board shall have and is vested with all the powers, authority, and responsibilities provided by Sections 239-D, 239-L, 239-M of Article 12-B of General Municipal Law.

Section 4. The Legislature of Montgomery County is hereby authorized to appropriate and raise by taxation money for the expenses of the Montgomery County Planning Board; and the County of Montgomery shall not be chargeable with any expense incurred by such Planning Board except pursuant to such an appropriations. The members of the Planning Board shall receive no salary or compensation for their services as a member of such board, but shall be reimbursed for their expenses actually and necessarily incurred by them in the performance of their duties.

Section 5. Rescind Local Law #1 of 2014 A Local Law Establishing a County Planning Board in Montgomery County.

Section 6. This local law shall take effect upon the adoption and the filing of one certified copy thereof with the County Clerk, one certified copy with the Office of the State Comptroller and four certified copies in the Office of the Secretary of State.

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution rescinds Local Law #1 of 2014 in relation to Establishing a County Planning Board and re-establishes County Planning Board to account for alternate members to be utilized in the event of a lack of a quorum.


II. Justification:

There is a need a to allow for alternate members to be allowed to vote in the event there isn't a quorum for County Planning Board meetings as it is difficult to be sure there is a quorum each month.


III. Legislative Impact:

Purusant to Article 2 of the Montgomery County Charter, the Montgomery County Legislature has the authority  to exercise all powers of local legilsation in relation to enacting, amending ro rescinding local laws.


IV. Financial Impact:

None



cc: County Clerk
County Treasurer
Economic Development/Planning Director




Montgomery County Seal!RESOLUTION NO. 87 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION ESTABLISHING THE POSITION OF DIRECTOR OF PATIENT SERVICES, ELIMINATING ONE COMMUNITY HEALTH NURSE POSITION AND REALLOCATING THE GRADE OF THE REMAINING COMMUNITY HEALTH NURSE (PUBLIC HEALTH)


Resolution by Legislator: Pepe
Seconded by: Duchessi

WHEREAS, article 6 of new york state public health law, requires a staff person holding a bachelor's of nursing to cover the position of director of patient services in order to be in compliance with the law; and

WHEREAS, the law provides the authority for the local government unit to provide and implement the local services plan for public health; and

WHEREAS, one of the Community Health Nurses must be converted to a Director of Patient Services at a Grade O with a base salary of  $51,278.00 to comply with Article 6 of the Public Health Law; and

WHEREAS, the remaining position of community health nurse shall be csea grade m with a base salary of $46,755.

RESOLVED, the Montgomery County Legislature hereby creates the position of Director of Patient Services at a Grade O with a base salary of  $51,278.00 and eliminates a Community Health Nurse position with a base salary of $51,278.00 at a Grade O; and

FURTHER RESOLVED, the Montgomery County Legislature hereby reallocates the remaining Community Health Nurse to a Grade M with a base salary of $46,755.00; and

FURTHER RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2018 Operating Budget as follows:

 

TRANSFER FROM:     
A-16-4-4010-00-.1110 (356) Community Health Nurse  $39,091.34
     
TRANSFER TO:     
 A-16-4-4010-00-.1110 (New) Director of Patient Services $39,091.34

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

NY STATE ARTICLE 6, PUBLIC HEALTH LAW, MANDATES THAT PUBLIC HEALTH MUST HAVE A DIRECTOR OF PATIENT SERVICES INCORPORATED WITHIN THE DEPARTMENT.


II. Justification:

AS PER NY STATE ARTICLE 6, PUBLIC HEALTH LAW, A MEMBER OF THE NURSING STAFF OF PUBLIC HEALTH MUST HOLD THE RESPONSIBILITIES OF THE DIRECTOR OF PATIENT SERVICES IN ORDER TO PROVIDE MANDATED TREATMENT TO UNDERSERVED POPULATIONS OF THE COUNTY.


III. Legislative Impact:

PURSUANT TO SECTION 2.04 (B) OF THE MONTGOMERY COUNTY CHARTER THE LEGISLATURE HAS THE POWER TO MAKE APPROPRIATIONS.


IV. Financial Impact:

THERE IS NO FINANCIAL IMPACT TO THIS RESOLUTION. RESOLUTION NO. 215 OF 2017 ADDRESSED THE CREATION OF THE POSITION AND FUNDING AT THAT TIME.



cc: County Clerk
County Treasurer
Public Health Director




Montgomery County Seal!RESOLUTION NO. 88 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION ESTABLISHING A PUBLIC HEALTH PROGRAM COORDINATOR TRAINEE POSITION (PUBLIC HEALTH)


Resolution by Legislator: Isabel
Seconded by: Wilson

WHEREAS, it has been determined that there is a need to establish the position of a Program Coordinator Trainee in order to be in compliance with Article 6 and 10 NYS DOH guidelines and requirements for grant based funding; and

WHEREAS, the position of Public Health Program Coordinator has been vacant for a period of 6 months and the county has had signigicant recruitment difficulties with trying to fill this vacancy; and

WHEREAS, after discussions with the Personnel Officer, in order to address the established recruitment difficulty, it has been determined that the establishment of the trainee position will allow Public Heatlh to fill the position with lower qualificiation allowing the prospective candidate a year to develop the full performance knowldege, skills and ablilities; and

WHEREAS, after a period of one year with permanent status and providing the candidate is successful during the trainee period, the trainee postion will evolve into the Program Coordinator without further examination; and

WHEREAS, the Personnel Officer has adopted the title of Public Health Program Coordinator Trainee, a Competitive title and has allocated said title to a salary Grade I in the CSEA Bargaining Unit with a base salary of $39,214.00

RESOLVED, the Montgomery County Legislature hereby authorizes and establishes the position of Public Health Program Coordinator Trainee at a Grade I and base salary of $39,214.00. 

FURTHER RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2018 Operating Budget as follows:

TRANSFER FROM:     
  A-16-4-4010-00-.1110 (790) Public Health Program Coordinator $39,214.00
     
TRANSFER TO:     
  A-16-4-4010-00-.1110 (NEW) Public Health Program Coordinator Trainee  $39,214.00

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Establishing a Program Coordinator Trainee position to address the recruitment difficulties of the higher title and allow for the developmemt of the full performance knowldege, skills and ablilities to be gained over the course of a traineeship.


II. Justification:

Position is required as per Article 6 and 10 NYS DOH Public Health Law and a cost savings to the Department Operating Budget


III. Legislative Impact:

Pursuant to Article 2 of the Charter, the Montgomery Legislature has the power to make appropriations and establish positions of employment


IV. Financial Impact:

The position of Public Health Program Coordinator Trainee will be established at a lower grade for a period of one year and will evolve into the higher title of Public Health Program Coordinator established at a grade M.

This will be an initial cost savings of $7,541.00 until the posistion matures into the Public Health Program Coordinator.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 89 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2018 OPERATING BUDGET ACCEPTING SAFE HARBOR FUNDS (YOUTH & VETERANS SERVICES)


Resolution by Legislator: Dimond
Seconded by: Sweet

WHEREAS, the New York State Safe Harbor for Exploited Children Act was signed into law on September 25, 2008; and

WHEREAS, New York State enacted the Safe Harbor for Exploited Children Act to recognize that minors who are commercially sexually exploited are victims, not perpetrators, of crimes; and

WHEREAS, the New York State Office of Children and Family Services is committed to preventing human trafficking in New York State and supporting child-serving professionals in identifying and providing services to survivors of human trafficking and commercial sexual exploitation of children by raising awareness, providing training and technical assistance, and developing and implementing the Safe Harbor: NY program; and

WHEREAS, the New York State Office of Children and Family Services has allocated Sexually Exploited Youth (SEY) funds in the amount of $30,000 for calendar year 2018 to the Montgomery County Youth Bureau in support of raising awareness of human trafficking and sexual exploitation of youth (SEY).

NOW, THEREFORE BE IT RESOLVED, the County Treasurer is hereby authorized and directed to amend the 2018 Operating Budget as follows:

INCREASE REVENUES:     
 A-21-3-3820 State Aid - Youth Programs   $30,000.00 
     
INCREASE APPROPRIATIONS:     
A-21-4-7310-00-.4585  Youth Development Programs  $30,000.00

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Amend the 2018 Operating Budget in order to utilize State funds allocated to raise awareness of human trafficking and the commercial sexual exploitation of children.


II. Justification:

Amend the 2018 Operating Budget in order to utilize State funds allocated to raise awareness of human trafficking and the commercial sexual exploitation of children.


III. Legislative Impact:

Pursuant to Article 2 of the Charter the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

Increase Revenues $30,000

Increase Appropriations $30,000



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 90 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO INTERMUNICIPAL AGREEMENTS FOR THE PROVISON OF YOUTH SERVICE PROGRAMS (DEPT. OF YOUTH & VETERANS)


Resolution by Legislator: Pepe
Seconded by: Wilson

WHEREAS, the NYS Office of Children and Family Services has allocated funding to the Montgomery County Youth Bureau for youth Development Funding; and

WHEREAS, upon receipt of funding applications, the Youth Advisory Board will vote to allocate Youth Development Funding to the following municipalities to sponsor youth programs: 

Village of St. Johnsville
Village of Fort Plain
City of Amsterdam
Tribes Hill Youth Commission

RESOLVED, that the Montgomery County Executive, upon review and approval of the County Attorney is authorized to enter into agreements with the Village of St. Johnsville, Village of Fort Plain, City of Amsterdam and Tribes Hill Youth Commission for a term of January 1, 2018 to December 31, 2018 for the amounts approved by the Youth Advisory Board for the provision of youth service programs.

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO  AGREEMENTS FOR THE PROVISION OF YOUTH SERVICE PROGRAMS


II. Justification:

A resolution is required to authorize the County Executive to enter into agreements for the provision of youth service programs


III. Legislative Impact:

Pursuant to Article 3 of the Charter the Montgomery County Executive has the authority to enter into contracts.


IV. Financial Impact:

Funded by grant funding.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 91 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2018 OPERATING BUDGET - FEDERAL BYRNE JAG GRANT (SHERIFF)


Resolution by Legislator: Pepe
Seconded by: Wilson

WHEREAS, the Sheriff has been notified that the Sheriff's Office has been awarded a Federal Byrne Grant totaling $3,060 to purchase updated camera/computer equipment to be used during interviews of victims and suspects; and

RESOLVED, upon the review and approval of the County Attorney, the County Executive is hereby authorized and directed to sign said grant award; and

FURTHER RESOLVED, the County Treasurer is hereby authorized and directed to amend the 2018 Operating Budget as follow:

INCREASE REVENUES:     
 A-3-15-3889.14 Other Public Safety $3,060.00
     
INCREASE APPROPRIATIONS:    
A-15-4-3110-00-.2259  Computer Equipment $3,060.00

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

To purchase new camera and computer equipment to record interviews.


II. Justification:

The Sheriff's Office is required by state law to video record certian interviews. 


III. Legislative Impact:

Pursuant to Art. 2 of the Charter the Montgomery County Legislature has the authority to make appropriations.


IV. Financial Impact:

One time cost with no matching funds from the county. 



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 92 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AUTHORIZING ABANDONMENT OF A SECTION OF UNUSED COUNTY ROAD-BULLSHEAD ROAD, TOWN OF FLORIDA (PUBLIC WORKS)


Resolution by Legislator: Dimond
Seconded by: Sweet

WHEREAS, in the 1950's Bullshead Road was straightened and relocated due to the construction of the NYS Thruway; and

WHEREAS, there is a section of the old road as it existed before the improvement of Bullshead Road which is of no further use for highway purposes to Montgomery County; and

WHEREAS, this section of the old road is depicted on the Survey of a Portion of Right of Way of Bulls Head Road to Be Abandoned to Persons, by Azimuth Surveying Cartography dated August 30, 2017 (hereinafter refered to as the "Survey"), attached hereto and made a part hereof.

WHEREAS, the Montgomery County Legislature, upon recommendation of the County Superintendant of Highways wishes to abandon to the abutting landowners the section of the old road depicted on the Survey  as it existed before the improvement of Bullshead Road which is of no further use for highway purposes; and

WHEREAS, Bullshead Road after this abandonment shall not be less than three rods in width.

THEREFORE BE IT RESOLVED, that the Montgomery County Executive, upon review and approval of the County Attorney, is authorized to execute and acknowledge in the name of Montgomery County and affix the seal of Montgomery County to a quit-claim deed of the land containing a section of the old road depicted in the Survey and deliver it to the abutting landowner for the consideration of $1.00.

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

To transfer a portion of the former Bulls Head Road to the abutting landowner.


II. Justification:

The portion of Bulls Head Road is no longer needed for highway purposes.


III. Legislative Impact:

Authorized pursuant to Highway Law 118-a.


IV. Financial Impact:

No financial impact.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 93 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION RESCINDING RESOLUTION 63 OF 2018, AWARDING MATERIALS BIDS AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO CONTRACTS (PUBLIC WORKS)


Resolution by Legislator: Sweet
Seconded by: Pepe

WHEREAS,  clarification is necessary for the award of materials bids for the 2018 Season; and

WHEREAS, the Department of Public Works has solicited bids for the 2018 Season; and

WHEREAS, the Department of Public Works advertised for bids pursuant to Section 103, Article 5-a of General Municipal Law, for a period of 30 days; and

WHEREAS, bids were opened and read aloud on March 6, 2018, at 10 a.m. per bid specifications.

RESOLVED, that Resolution 63 of 2018 is hereby rescinded; and

FURTHER RESOLVED, no bids were received for A-21 pavement markings for 2018 , accordingly Montgomery County, by recommendation of the Commissioner of Public Works, wishes to exercise the option to extend the 2017 bid pricing for a period of one (1) year per the 2017 bid specifications to Seneca Pavement Markings of Horseheads, New York as the lowest responsible responsive bidder from 2017, for the amounts indicated on Attachment A, which is incorporated herein and made a part hereof; and

FURTHER RESOLVED,that bids for materials and/or professional service will be awarded to the lowest responsible responsive bidder with an option to extend the contracts for a period of  (1) year per the 2018 bid specifications; and

FURTHER RESOLVED, the remaining materials and/or professional services bids are awarded pursuant to the recommendation of the Commissioner of Public Works as follows:

 

A-3 Pipe:

CMP circular galvanized –

Chemung Supply                               

P O Box 527                                                                  

Elmira ,N.Y. 14902                   

 

A-3 Pipe:

CMP circular aluminized-

Lane Enterprises Inc.

825 NYS Rt 67

Ballston Spa N.Y. 12020

 

CMP Arch aluminized and galvanized–All bidders (specific size needed, purchased from low bidder)

 

Chemung Supply                         Town & County Bridge & Rail           Lane Enterprises Inc.

P O Box 527                               P O Box 16395                                   825 NYS Rt 67

Elmira ,N.Y. 14902                    Albany N.Y. 12212                             Ballston Spa N.Y. 12020

 

High Density Polyethylene and Fittings-

 

Lane Enterprises Inc.

825 NYS Rt 67

Ballston Spa N.Y. 12020

 

A-4 Crushed Stone

(All bidders – price per ton +haul to determine vendor)

 

Rifenburg Construction Inc              Hanson Aggregates NY LLC           Santos Construction Corp

159 Brick Church Rd                        P.O. Box 513                                   39 Gilliland Ave

Troy, N.Y. 12180                             Jamesville N.Y. 13078                  Amsterdam N.Y. 12010

 

Cobleskill Stone Products Inc             Callanan Industries Inc.              Cushing Stone Co.Inc.

112 Rock Rd. /P.O. Box 220              P.O. Box 15097                             725 State Hwy 5S

Cobleskill N.Y. 12043                        Albany N.Y. 12212-5097                Amsterdam N.Y. 12010

                                                                                                                     

Carver Sand & Gravel LLC             Cranesville Block Co./Aggregates

494 Western Tpk                          427 Sacangaga Rd.

Altamont N.Y. 12009                   Scotia N.Y.12302

 

A-5 Stone Fill

(All bidders – price per ton +haul to determine vendor)

 

Hanson Aggregates NY LLC                   Cushing Stone Co.Inc                         Carver Sand & Gravel LLC

P.O. Box 513                                         725 State Hwy 5S                               494 Western Tpk

Jamesville N.Y. 13078                           Amsterdam N.Y. 12010                       Altamont N.Y. 12009

 

Cobleskill Stone Products Inc                   Callanan Industries Inc.

112 Rock Rd. /P.O. Box 220                      P.O. Box 15097

Cobleskill N.Y. 12043                                Albany N.Y. 12212-5097

 

 

A-31 Fine Gravel

(All bidders – price per ton +haul to determine vendor)

 

Rifenburg Construction Inc                      Santos Construction Corp            Carver Sand & Gravel LLC

159 Brick Church Rd                                39 Gilliland Ave                             494 Western Tpk

Troy, N.Y. 12180                                     Amsterdam N.Y. 12010                  Altamont N.Y. 12009

 

 

A-32 Foundation Course Gravel

(All bidders – price per ton +haul to determine vendor)

 

Rifenburg Construction Inc                         Santos Construction Corp            

159 Brick Church Rd                                    39 Gilliland Ave                          

Troy, N.Y. 12180                                         Amsterdam N.Y. 12010                

 

A-34 Cable Guiderail

 

Chemung Supply

P O Box 527

Elmira ,N.Y. 14902

 

A-35 Box Beam Guiderail

 

Chemung Supply

P O Box 527

Elmira ,N.Y. 14902

 

A-36 Guiderail Posts   A-37 Guiderail Nuts,Bolts,Anchor Studs

 

Chemung Supply

P O Box 527

Elmira ,N.Y. 14902

 

A-38 Bridge Rail Accessories

 

Town & County Bridge & Rail

P.O.Box 16395

Albany N.Y. 12212

 

A-39 Rail Connectors

A-40 Corrugated Beam Rail

 

Chemung Supply

P O Box 527

Elmira ,N.Y. 14902

 

A-64 In Place Recycled Base Course Type III

 

Peckham Road Corp

375 Bay Rd. Suite 100

Queensbury N.Y. 12804

 

A-65 Liquid Calcium Chloride

 

Gorman Brothers Inc

200 Church Street

Albany N.Y. 12202

 

A-67 Pneumatically Projected Concrete (Shot-Crete)

 

Town & County Bridge & Rail

P.O.Box 16395

Albany N.Y. 12212

 

A-69 Cold In-Place Surface Recycling

 

Peckham Road Corp

375 Bay Rd. Suite 100

Queensbury N.Y. 12804

 

 

A-71 Latex Modified Pavement Course

 

Gorman Brothers Inc

200 Church Street

Albany N.Y. 12202

 

A-79 In-Place recycled Base Course w/ Portland Cement

 

Peckham Road Corp

375 Bay Rd. Suite 100

Queensbury N.Y. 12804

 

A-80 Bituminous Concrete

(All bidders – price per ton +haul to determine vendor)

 

Hanson Aggregates NY LLC                 Cushing Stone Co.Inc             Cobleskill Stone Products Inc

P.O. Box 513                                       725 State Hwy 5S                    112 Rock Rd. /P.O. Box 220

Jamesville N.Y. 13078                        Amsterdam N.Y. 12010              Cobleskill N.Y. 12043

 

Callanan Industries Inc.                             Empire Paving

P.O. Box 15097                                         1900 Duanesburg Rd.

Albany N.Y. 12212-5097                           Duanesburg N.Y. 12056

 

 

A-81 Cold Planing

 

Peckham Road Corp

375 Bay Rd. Suite 100

Queensbury N.Y. 12804

 

 

A-82 Hot In-Place Recycling

 

Highway Rehab Corp.

2258 Route 22

Brewster N.Y. 10509

 

A-88 Abrasives for Snow & Ice Control

(All bidders – price per ton +haul to determine vendor)

 

Rifenburg Construction Inc          Hanson Aggregates NY LLC               Cobleskill Stone Products Inc

159 Brick Church Rd                     P.O. Box 513                                    112 Rock Rd. /P.O. Box 220

Troy, N.Y. 12180                          Jamesville N.Y. 13078                         Cobleskill N.Y. 12043

 

Carver Sand & Gravel LLC               Cushing Stone Co.Inc.

494 Western Tpk                             725 State Hwy 5S

Altamont N.Y. 12009                       Amsterdam   N.Y. 12010                                                      

                                                                                                                                   

A-93 Application of Silane Sealer to Various County Bridges

 

Town & County Bridge & Rail

P.O.Box 16395

Albany N.Y. 12212

 

A-94 Bridge Maintenance &Repair Labor & Equipment Rental

 

Santos Construction Corp

39 Gilliland Ave

Amsterdam N.Y. 12010

 

 

FURTHER RESOLVED, the Montgomery County Executive is authorized, upon review and approval of the Montgomery County Attorney, to execute the necessary contracts in accordance with this resolution.

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION RESCINDING RESOLUTION 63 OF 2018 AND AWARDING MATERIALS BIDS


II. Justification:

Clarification is necessary for the award of materials bids for the 2018 Season


III. Legislative Impact:

Pursuant to Article 3 of the Charter the Montgomery County Executive has the authority to sign contracts.


IV. Financial Impact:

Funds for materials and all services are included in the 2018 County Road Fund Budget; both maintenance and CHIPS funding.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 94 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AGREEMENTS-GRASS AND BRUSH CONTROL ON COUNTY ROADS FOR 2018-2019 (PUBLIC WORKS)


Resolution by Legislator: Sweet
Seconded by: Dimond

WHEREAS, Montgomery County contracts for grass and brush control with the ten towns, the City of Amsterdam, and the Village of St. Johnsville on county roads; and

WHEREAS, the current contract is due to expire for such services and there is a need to renew the contract for Grass and Brush Control on County Roads;

RESOLVED, pursuant to Section 135a of the Highway Law, the Montgomery County Legislature hereby authorizes and directs the County Executive, upon review and approval of the County Attorney, to enter into agreements with the ten towns located within Montgomery County; the City of Amsterdam and the Village of St. Johnsville for provision of grass and brush control on county roads, and

FURTHER RESOLVED, payment for work to be performed under the terms of said agreement for grass and brush control shall be at a rate of $400.00 per center line mile for the contract year June 1, 2018 through May 31, 2019, at a total cost of $157,912.00 to the County Road Fund.

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AGREEMENTS- GRASS AND BRUSH CONTROL ON COUNTY ROADS FOR 2018-2019

For authorization allowing the County Executive to enter into contracts with the ten towns, the City of Amsterdam and the Village of St. Johnsville, for the purpose of grass and brush control on 398.4 miles of county roads for the period of one year- June 1, 2018, through May 31, 2019.


II. Justification:

The current contract with the ten towns, the City of Amsterdam and the Village of St. Johnsville is due to expire.

There is a need for grass and brush control on county roads for maintenance and safety reasons.


III. Legislative Impact:

Pursuant to Article 3 of the Montgomery County Charter, the County Executive has the authority to enter into contracts.


IV. Financial Impact:

Appropriations for the contract are included in the 2018 Operating Budget.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 95 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO AWARD AIR VALVE REPLACEMENT PROJECT CONTRACT AND APPROPRIATE FUND BALANCE TO COVER THE COST OF THE ENTIRE PROJECT (SANITARY DISTRICT)


Resolution by Legislator: Dimond
Seconded by: Sweet

WHEREAS, Resolution #184 of 2017 authorized McDonald Engineering to perform an evaluation of the Fort Plain and Palatine Bridge Forcemains and pump stations,

WHEREAS, Resolution #279 of 2017 recommended retaining the services of McDonald Engineering to provide design specifications, solicit bids, and oversee the Air Valve replacement project,

WHEREAS, bids were opened on March 27, 2018,

WHEREAS, the Montgomery County Sanitary District No.1 Board of Directors has reviewed all bids and recommends awarding a  contract to the lowest responsive, responsible bidder being Horender Construction Co. of Fort Plain NY at a cost not to exceed $109,400.00 for the air valve replacement project.

WHEREAS, a transfer of funds is needed to cover the cost of the project and all associated engineering fees,

RESOLVED, the County Treasurer is hereby authorized and directed to amend the 2018 Sanitary District operating budget as follows:

INCREASE:    
G-599  Appropriated Fund Balance $127,400.00
     
INCREASE APPROPRIATIONS:    
G-26-4-8120-00-.4421  Property Rent/Lease/Repair  $109,400.00
G-26-4-8120-00-.4431 Professional Services $18,000.00

RESOLVED, the Montgomery County Legislature hereby authorizes awarding a contract to Horender Construction Co., the lowest responsible, responsive bidder,  for the Air Valve Replacement project at a cost not to exceed $109,400.00.

FURTHER RESOLVED, the County Executive, upon the review and approval of the County Attorney, is hereby authorized and directed to execute the aforementioned contract.

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

To award the air valve replacement contract and appropriate funds to cover the project.


II. Justification:

This is necessary to comply with NYSDEC regulations.


III. Legislative Impact:

Pursuant to Article 3 of the Montgomery County Charter, the Montgomer County Executive has the authority to enter into contracts.

Pursuant to Section 2.04 (b) of the Charter the County Legislature has the power to make appropriations.


IV. Financial Impact:

Funds are available in the Montgomery County Sanitary District No.1 fund balance.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 96 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2018 OPERATING BUDGET (PERSONNEL)


Resolution by Legislator: Duchessi
Seconded by: Pepe

WHEREAS, titles along with duties and responsibilities within the county have periodically been reviewed by Civil Service or when requested by an employee or department; and

WHEREAS, attempts have been made to recognize areas in which discrepancies have been identified; and

WHEREAS, the clerical/assistant titles located in Grade R in the Non-Bargaining Policy have been identified as having a discrepancy in pay when comparing the similar responsibilities; and

WHEREAS, the Personnel Officer recommends the equalization of said positions;

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2018 Operating Budget as follows:

TRANSFER FROM:     
A-30-4-1990-00-.4400     Contingent Account  $10,638.00
     
TRANSFER TO:     
A-12-4-1490-00-.1110 (1088)    Confidential Secretary - DPW  $3,546.00 
A-18-4-6010-00-.1110 (1091)    Confidential Secretary - DSS  $3,546.00 
A-10-4-1430-00-.1110 (1140)     Personnel Assistant $3,546.00 

 

 

MOTION TO AMEND by Legislator Headwell, Jr., seconded by Legislator Pepe,

to remove from the FINANCIAL IMPACT "which includes retroactivity to 1/1/2018 of $2649.19"

passed with Aye(9).(4/24/2018)

RESOLUTION VOTE, passed with Aye(6). Legislators Dimond, Isabel and Purtell voted Nay. (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Clerical/Assistant titles within group R of the Non-Bargaining Policy have been identified as titles that are equal in responsibilities however are not equal in salary. Therefore this resolution would assist in making the necessary changes to avoid pay inequities.


II. Justification:

The Personnel Officer recommends the equalization of said positions in the clerical/assistant titles located in grade R in the Non-Bargaining Policy as they have been identified as having a discrepancy in pay when comparing the similar responsibilities and duties.


III. Legislative Impact:

Pursuant to section 2.04 (b) of the charter the Montgomery County Legislature has the power to make appropriations


IV. Financial Impact:

The financial impact of this resolution for the 2018 budget is $10,638.00 which includes retroactivity to 01/01/2018 of $2649.18.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 97 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION ESTABLISHING AUTOMOTIVE MECHANIC HELPER POSITION (PUBLIC WORKS)


Resolution by Legislator: Purtell
Seconded by: Dimond

WHEREAS, there are currently two (2) open Automotive Mechanic positions in the Department of Public Works; and

WHEREAS, the Commissioner of Public Works has reviewed the workload of the department, and is requesting one (1) Automotive Mechanic position be eliminated and replaced with an Automotive Mechanic Helper; and

WHEREAS, funding for the position already exists in the 2018 Budget; and

WHEREAS, the Personnel Officer has adopted the title of Automotive Mechanic Helper, a Non-Competitive title and has allocated said title at a base salary of $30,167.00, Grade D in the CSEA Bargaining Unit .

RESOLVED, that the Montgomery County Legislators hereby establish a full time Automotive Mechanic Helper position in the Department of Public Works, at a base salary of $30,167.00, Grade D in the CSEA Bargaining Unit .

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

To eliminate an existing position in the Department of Public Works  and create an Automotive Mechanic Helper, based on Commissioner's recommendation for the department's demands.


II. Justification:

There is a need in the Department of Public Works for an Automotive Mechanic, and after several failed attempts to fill the position, the Commissioner is seeking an entry level Automotive Mechanic Helper who will gain the essential knowledge, skills and abilities to eventually perform the duties of the hgher title.


III. Legislative Impact:

The Montgomery County Legislature has the authority to create new positions.


IV. Financial Impact:

Base salary will be reduced from:

Automotive Mechanic-               $33,559.00 to

Automotive Mechanic Helper-    $30,167.00

Funding for position is already budgeted in the 2018 budget, therefore, no financial impact is forseen.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 98 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY TREASURER TO DISBURSE MORTGAGE TAX MONEY


Resolution by Legislator: Sweet
Seconded by: Isabel

WHEREAS, Montgomery County collects a Mortgage Tax which pursuant to local law must be distributed to local municipalities of the County; and

WHEREAS, the County Treasurer disburses the Mortage Tax funds bi-annually.

RESOLVED, that the Montgomery County Legislature hereby authorizes the County Treasurer to disburse Mortgage Tax money for the period October 1, 2017 through March 31, 2018, and

FURTHER RESOLVED, that said Treasurer is directed to take all necessary steps, under proper accounting procedure, to adjust the books of his office, effective immediately.

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorization to disburse mortgage tax held in trust


II. Justification:

Authorization of governing body required to disburse mortgage tax.


III. Legislative Impact:

Authorized pursuant to Article 2 of the Charter.


IV. Financial Impact:

No financial impact to County, disbursing funds that have already been collected and being held in Trust account.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 99 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION DESIGNATING ADDITIONAL DEPOSITORY FOR COUNTY FUNDS IN THE NAME OF THE COUNTY TREASURER DURING 2018 AND FIXING MAXIMUM AMOUNTS WHICH MAY BE KEPT ON DEPOSIT THEREIN AT ANY ONE TIME


Resolution by Legislator: Dimond
Seconded by: Sweet

WHEREAS, according to Section 212 of County Law, the Legislature shall designate the banks, bankers or banking associates for deposit of all County funds received by the County Treasurer heretofore according to law, and

WHEREAS, the Legislature, in accordance with said section, shall likewise specify the name of each so designated and the maximum amount, which may be kept on deposit therein at any one time in the name of said County Treasurer,

RESOLVED, that pursuant to Section 212 of County Law, the following bank is hereby designated by the Montgomery County Legislature as an additional depository for the deposit of County funds by the County Treasurer of this County and deposited in the name of said County Treasurer for the year 2018, namely:

NATIONAL UNION BANK KINDERHOOK, 1 HUDSON STREET, KINDERHOOK, NY

FURTHER RESOLVED, that the maximum amount of County funds which may be kept on deposit in said depository at any one time in the name of the County Treasurer be and the same hereby is fixed and determined as follows:

NATIONAL UNION BANK OFKINDERHOOK, KINDERHOOK, NY  $10,000,000

FURTHER RESOLVED, that said depository shall give good and sufficient collateral as prescribed by law, as security for the amount so deposited in said depository, the amount thereof to be at least equal to the amount hereby authorized to be deposited by said bank on behalf of the County Treasurer shall also be approved as to the amount by the County Treasurer, and

FURTHER RESOLVED, that such designated depository may execute their own undertaking and deposit on behalf of the County Treasurer outstanding unmatured bonds or other obligation of the United States of America, the State of New York, or of any County, Town, Village or School District in the State of New York, to the amount on deposit, less the amount certified by the depository as covered by insurance under the Federal Depositor Insurance Act as pursuant to Section 212, Subdivision 6 of the County Law of the State of New York, subject to approval of said County Attorney and said County Treasurer.

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

DESIGNATING ADDITIONAL DEPOSITORY FOR COUNTY FUNDS IN THE NAME OF THE COUNTY TREASURER DURING 2018 AND FIXING MAXIMUM AMOUNTS WHICH MAY BE KEPT ON DEPOSIT THEREIN AT ANY ONE TIME

 


II. Justification:

Pursuant to the Montgomery County Charter Article 2.04 (n)


III. Legislative Impact:

Pursuant to the Montgomery County Charter Article 2.04 (n)

 


IV. Financial Impact:

There is no financial impact 



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 100 of 2018

DATED: April 24, 2018

RECOMMENDATION:
     

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)


Resolution by Legislator: Dimond
Seconded by: Wilson

WHEREAS, pursuant to the Audit Guidelines, Section 2.02 (2), requires after examination and review of the claims by the County Auditor, and there being no objection to any of the claims by any committee or Board member, shall move that the claims as audited are approved and presented to the Board for approval of payment; and

WHEREAS, the County Auditor has audited claims for the period of March 27, 2018 through  April 24, 2018; and the County Auditor recommends the payment of the claims as attached hereto in the "Abstract of Audited Claims".

RESOLVED, after examination and review of the claims by the County Auditor, the claims are audited and attached hereto, are hereby approved for payment by the Montgomery County Legislature.

RESOLUTION VOTE, passed with Aye(9). (4/24/2018)



Abstract of Audited Claims - April 24, 2018

Statement of Legislative and Financial Impact:

I. Nature of Request:

APPROVING ABSTRACT OF AUDITED CLAIMS


II. Justification:

pursuant to the Audit Guidelines, Section 2.02 (2), requires after examination and review of the claims by the County Auditor, and there being no objection to any of the claims by any committee or Board member, shall move that the claims as audited are approved and presented to the Board for approval of payment


III. Legislative Impact:

Pursuant to the Audit Guidelines, Section 2.02 (2), requires after examination and review of the claims by the audit committee, and there being no objection to any of the claims by any committee or Board member, shall move that the claims as audited are approved and presented to the Board for approval of payment.


IV. Financial Impact:

no impact on the fund balance



cc: County Clerk
County Treasurer