I. Call to Order II. Roll Call of Members III. Salute to the Flag IV. Moment of Silence V. Public Comment and Presentation B. Proclamations
VI. Communications VII. Approval of Minutes
VIII. Acceptance of Budgetary Transfers IX. Acceptance of Procurement Record X. Old Business XI. New Business A. Resolutions XII. Adjournment |
Res. # | Sponsor/Second | Recommendation | |
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/Sweet | Move to Full Legislature |
84 | RESOLUTION AMENDING THE 2018 OPERATING BUDGET - DEPUTY SHERIFFS SALARIES | Sweet/Pepe | Move to Full Legislature |
85 | RESOLUTION AMENDING 2018 OPERATING BUDGET - MONTGOMERY COUNTY BUS TRANSPORTATION SYSTEM (ECONOMIC DEVELOPMENT AND PLANNING) | Pepe/Wilson | Move 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/Dimond | Move 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/Duchessi | Move to Full Legislature |
88 | RESOLUTION ESTABLISHING A PUBLIC HEALTH PROGRAM COORDINATOR TRAINEE POSITION (PUBLIC HEALTH) | Isabel/Wilson | Move to Full Legislature |
89 | RESOLUTION AMENDING THE 2018 OPERATING BUDGET ACCEPTING SAFE HARBOR FUNDS (YOUTH & VETERANS SERVICES) | Dimond/Sweet | Move 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/Wilson | Move to Full Legislature |
91 | RESOLUTION AMENDING THE 2018 OPERATING BUDGET - FEDERAL BYRNE JAG GRANT (SHERIFF) | Pepe/Wilson | Move to Full Legislature |
92 | RESOLUTION AUTHORIZING ABANDONMENT OF A SECTION OF UNUSED COUNTY ROAD-BULLSHEAD ROAD, TOWN OF FLORIDA (PUBLIC WORKS) | Dimond/Sweet | Move 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/Pepe | Move 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/Dimond | Move 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/Sweet | Move to Full Legislature |
96 | RESOLUTION AMENDING THE 2018 OPERATING BUDGET (PERSONNEL) | Duchessi/Pepe | Move to Full Legislature |
97 | RESOLUTION ESTABLISHING AUTOMOTIVE MECHANIC HELPER POSITION (PUBLIC WORKS) | Purtell/Dimond | Move to Full Legislature |
98 | RESOLUTION AUTHORIZING COUNTY TREASURER TO DISBURSE MORTGAGE TAX MONEY | Sweet/Isabel | Move 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/Sweet | Move to Full Legislature |
100 | RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE) | Dimond/Wilson | Move to Full Legislature |
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)
|
|
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)
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 |
RESOLUTION NO. 84 of 2018 DATED: April 24, 2018 RECOMMENDATION: |
RESOLUTION AMENDING THE 2018 OPERATING BUDGET - DEPUTY SHERIFFS SALARIES
|
|
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)
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 |
RESOLUTION NO. 85 of 2018 DATED: April 24, 2018 RECOMMENDATION: |
RESOLUTION AMENDING 2018 OPERATING BUDGET - MONTGOMERY COUNTY BUS TRANSPORTATION SYSTEM (ECONOMIC DEVELOPMENT AND PLANNING)
|
|
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)
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 |
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)
|
|
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)
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 |
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)
|
|
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)
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 |
RESOLUTION NO. 88 of 2018 DATED: April 24, 2018 RECOMMENDATION: |
RESOLUTION ESTABLISHING A PUBLIC HEALTH PROGRAM COORDINATOR TRAINEE POSITION (PUBLIC HEALTH)
|
|
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)
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 |
RESOLUTION NO. 89 of 2018 DATED: April 24, 2018 RECOMMENDATION: |
RESOLUTION AMENDING THE 2018 OPERATING BUDGET ACCEPTING SAFE HARBOR FUNDS (YOUTH & VETERANS SERVICES)
|
|
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)
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 |
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)
|
|
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)
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 |
RESOLUTION NO. 91 of 2018 DATED: April 24, 2018 RECOMMENDATION: |
RESOLUTION AMENDING THE 2018 OPERATING BUDGET - FEDERAL BYRNE JAG GRANT (SHERIFF)
|
|
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)
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 |
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)
|
|
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)
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 |
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)
|
|
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)
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 |
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)
|
|
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)
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 |
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)
|
|
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)
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 |
RESOLUTION NO. 96 of 2018 DATED: April 24, 2018 RECOMMENDATION: |
RESOLUTION AMENDING THE 2018 OPERATING BUDGET (PERSONNEL)
|
|
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)
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 |
RESOLUTION NO. 97 of 2018 DATED: April 24, 2018 RECOMMENDATION: |
RESOLUTION ESTABLISHING AUTOMOTIVE MECHANIC HELPER POSITION (PUBLIC WORKS)
|
|
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)
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 |
RESOLUTION NO. 98 of 2018 DATED: April 24, 2018 RECOMMENDATION: |
RESOLUTION AUTHORIZING COUNTY TREASURER TO DISBURSE MORTGAGE TAX MONEY
|
|
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)
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 |
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
|
|
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)
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 |
RESOLUTION NO. 100 of 2018 DATED: April 24, 2018 RECOMMENDATION: |
RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)
|
|
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)
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 |