TO:Budget & Finance Committee
Michael J. Pepe, Chair, Legislator, District 7
Martin P. Kelly, Legislator, District 1
Brian D. Sweet, Legislator, District 2
Roy S. Dimond, Legislator, District 3
Robert Headwell, Jr., Legislator, District 4
Daniel P. Wilson, Legislator, District 5
John M. Duchessi, Legislator, District 6
Joseph M. Isabel, Legislator, District 8
Robert A. Purtell, Legislator, District 9
FROM:Cheryl A. Reese, Clerk of the Legislature
CC:Legislators, County Attorney, County Treasurer, Public Health Director, Media
DATE:4/23/2024
RE:Committee Meetings

Chairman Michael Pepe has called a meeting of the Budget and Finance Committee meeting for 6:20 p.m. on Tuesday, June 19, 2018 in the Legislative Chambers, County Office Building, 64 Broadway, Fonda, New York. Items on the agenda, at this time, are as follows:

1.   DISCUSSION

  A.  Privilege of Committee Chair, Committee Members & Legislators to discuss items of interest, etc., regardIng departments governed by this Committee 

2.  RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT WITH WESTLAW (COUNTY ATTORNEY)

3.  RESOLUTION ESTABLISHING AN ADDITIONAL COORDINATED CHILDREN'S PROGRAM SPECIALIST POSITION (PUBLIC HEALTH)

4.  RESOLUTION AMENDING THE 2018 OPERATING BUDGET (COUNTY EXECUTIVE)

5.  RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)

6.  OTHER

  

 



Proposed Resolutions

Res. #Sponsor/SecondRecommendation
148

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT WITH WESTLAW (COUNTY ATTORNEY)

Dimond/SweetMove to Full Legislature
149

RESOLUTION ESTABLISHING AN ADDITIONAL COORDINATED CHILDREN'S PROGRAM SPECIALIST POSITION (PUBLIC HEALTH)

Headwell, Jr./DimondMove to Full Legislature
150

RESOLUTION AMENDING THE 2018 OPERATING BUDGET (COUNTY EXECUTIVE)

Headwell, Jr./WilsonMove to Full Legislature
151

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)

Sweet/KellyMove to Full Legislature



Montgomery County Seal!RESOLUTION NO. 148 of 2018

DATED: June 26, 2018

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT WITH WESTLAW (COUNTY ATTORNEY)


Resolution by Legislator: Dimond
Seconded by: Sweet

WHEREAS, by Resolution 125 of 2015 authorized the County Executive to enter into a contract the Westlaw for online legal materials for the County Attorney; and

WHEREAS, this contract expires in July of 2018; and

WHEREAS, the cost of this contract is shared between the Department of Social Services and the Department of Law.

NOW THEREFORE BE IT RESOLVED, that the Montgomery County Legislature hereby authorizes and directs the Montgomery County Executive, after review and approval by the County Attorney, to sign the three year Agreement with Westlaw at a monthly cost of $320.42 a month for a term of July 2018 until July 2023.

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (6/26/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizing the County Executive to enter into an agreement with Westlaw.


II. Justification:

The current contract is about to expire.


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:

There was a monthly increase of $93.85 of this contract, which will be shared between the Department of Social Services and the Department of Law.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 149 of 2018

DATED: June 26, 2018

RECOMMENDATION:
     

RESOLUTION ESTABLISHING AN ADDITIONAL COORDINATED CHILDREN'S PROGRAM SPECIALIST POSITION (PUBLIC HEALTH)


Resolution by Legislator: Headwell, Jr.
Seconded by: Dimond

WHEREAS, the Public Health Department is staffed by 1 Director, 1 Assistant Director, 3 Nurses, 1 Community Health Worker, 4 Clerical Staff and 3 Children with Special Healthcare Needs Staff at the present time; and

WHEREAS, according to NYS DOH and Children with Special Health care Needs standards, Medicaid Service Coordinator may carry a caseload of approximately 40 cases and our staff is holding approximately 85 families, thus making Montgomery County out of compliance with the regulation; and

WHEREAS, it is the recommendation of the Director of Public Health to add an additional Coordinated Children’s Program Specialist to meet NYS regulations; and

WHEREAS, to accomplish this, the Director of Public Health recommends adding an additional staff to the Department; and

RESOLVED, the Montgomery County Legislature hereby establishes a new position of Coordinated Children’s Program Specialist at a base salary of $39,214 Grade I in the CSEA Bargaining Agreement. 

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 (58)  Public Health Program Coord. Trainee  $13,072 
TRANSFER TO:     
A-16-4-4010-00-.1110 (369)  Coordinated Children's Program Specialist  $13,072 

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (6/26/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Adding a Coordinated Children’s Program Specialist


II. Justification:

This change will bring the Public Health Department into compliance with State regulation. 


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:

This position is replacing the Public Health Program Coordinator Trainee.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 150 of 2018

DATED: June 26, 2018

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2018 OPERATING BUDGET (COUNTY EXECUTIVE)


Resolution by Legislator: Headwell, Jr.
Seconded by: Wilson

WHEREAS, per Resolution 94 of 2017 the County Executive was directed to pay one third of the cost of the environmental impact statement in connection with the proposed annexation at a cost not to exceed $33,334; and

WHEREAS, this took a substantial amount of the professional services funds that were budgeted for 2018; and

WHEREAS, funds have also been needed to provide training during Department Head transitions.

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

TRANSFER FROM:     
A-30-4-1990-00-.4400 Contingent Account $35,000.00
     
TRANSFER TO:     

A-01-4-1011-00-.4431

Professional Services $35,000.00

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (6/26/2018)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AMENDING 2018 OPERATING BUDGET


II. Justification:

Funds are necessary to facilitate county projects.


III. Legislative Impact:

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


IV. Financial Impact:

One time transfer request.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 151 of 2018

DATED: June 26, 2018

RECOMMENDATION:
     

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)


Resolution by Legislator: Sweet
Seconded by: Kelly

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 May 23, 2018 through June 26, 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(8). Legislator Sweet was absent. (6/26/2018)



Abstract of Audited Claims - June 26, 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