AGENDA

MONTGOMERY COUNTY LEGISLATURE
Regular Meeting
Tuesday, December 15, 2020
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

 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
201

RESOLUTION APPOINTING LEGISLATOR - DISTRICT #3 (COUNTY LEGISLATURE)

Isabel/Pepe
202

RESOLUTION AMENDING THE 2020 OPERATING BUDGET (SOCIAL SERVICES)

Headwell, Jr./Pepe
203

RESOLUTION AMENDING 2020 OPERATING BUDGET – TRAVERSE DESKTOP AND MOBILE SUITE (SOCIAL SERVICES)

Pepe/Wilson
204

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AMENDED AGREEMENT WITH LIRO ENGINEERS, INC. FOR ENGINEERING SERVICES-SHARED SERVICES FACILITY (ECONOMIC DEVELOPMENT AND PLANNING)

Headwell, Jr./Dimond
205

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AGREEMENTS FOR CONSTRUCTION SERVICES- SHARED SERVICES FACILITY

Duchessi/Pepe
206

RESOLUTION ESTABLASHING ONE ADDITIONAL LPN POSITION AND AMENDING 2020 AND 2021 OPERATING BUDGET (PUBLIC HEALTH)

Purtell/Isabel
207

RESOLUTION AMENDING THE 2020 OPERATING BUDGET FOR GRANT AGREEMENT- FEDERAL OPERATING ASSISTANCE CARES FUNDING - DEPARTMENT OF TRANSPORTATION (ECONOMIC DEVELOPMENT & PLANNING)

Headwell, Jr./Pepe
208

RESOLUTION SCHEDULING SECOND PUBLIC HEARING – MONTGOMERY COUNTY CDBG GRANT- OFFICE OF HOMES AND COMMUNITY RENEWAL (ECONOMIC DEVELOPMENT/PLANNING)

Purtell/Wilson
209

RESOLUTION SCHEDULING SECOND PUBLIC HEARING – MONTGOMERY COUNTY AGRICULTURE MICROENTERPRISE PROGRAM– OFFICE OF HOMES AND COMMUNITY RENEWAL (ECONOMIC DEVELOPMENT & PLANNING)

Purtell/Kelly
210

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT WITH LEXISNEXIS (PUBLIC DEFENDER)

Isabel/Pepe
211

RESOLUTION  AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONTRACTS - INSURANCE COVERAGE (COUNTY EXECUTIVE)

Headwell, Jr./Wilson
212

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT - OFFICE FOR THE AGING (COUNTY EXECUTIVE)

Kelly/Headwell, Jr.
213

RESOLUTON AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT - CORNELL COOPERATIVE EXTENSION (COUNTY EXECUTIVE)

Kelly/Pepe
214

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT - SOIL & WATER CONSERVATION DISTRICT (COUNTY EXECUTIVE)

Purtell/Kelly
215

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AGREEMENT WITH MIDWEST EMPLOYERS CASUALTY CO. FOR EXCESS WORKERS COMPENSATION COVERAGE (PERSONNEL)

Dimond/Pepe
216

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)

Wilson/Isabel
217

RESOLUTON SETTING THE DATE AND TIME OF THE 2021 ORGANIZATIONAL MEETING (COUNTY LEGISLATURE)

Headwell, Jr./Wilson
218

RESOLUTION AUTHORIZING AGREEMENT - WELL TESTING GLEN CANAL VIEW BUSINESS PARK

Headwell, Jr./Dimond



Montgomery County Seal!RESOLUTION NO. 201 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION APPOINTING LEGISLATOR - DISTRICT #3 (COUNTY LEGISLATURE)


Resolution by Legislator: Isabel
Seconded by: Pepe

WHEREAS, there has been a resignation by the Legislator representing District #3 in Montgomery County; and

WHEREAS, the Montgomery County Charter §2.07 states that if a vacancy occurs in the office of a County Legislator, such vacancy shall be filled at the next general election for the remainder of the unexpired term.  The County Legislature shall appoint a qualified elector of the district in which the vacancy occurred to serve until a successor has been elected and qualified.

RESOLVED, the Montgomery County Legislature in accordance with the Montgomery County Charter hereby appoints Roy S. Dimond, 36 Orchard Street, Canajoharie, NY 13317 to serve as District #3 Legislator until a successor has been elected and qualified.

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

APPOINTING LEGISLATOR - DISTRICT #3


II. Justification:

The Montgomery County Charter §2.07 states that if a vacancy occurs in the office of a County Legislator, such vacancy shall be filled at the next general election for the remainder of the unexpired term.  The County Legislature shall appoint a qualified elector of the district in which the vacancy occurred to serve until a successor has been elected and qualified


III. Legislative Impact:

The Montgomery County Charter §2.07 states that if a vacancy occurs in the office of a County Legislator, such vacancy shall be filled at the next general election for the remainder of the unexpired term.  The County Legislature shall appoint a qualified elector of the district in which the vacancy occurred to serve until a successor has been elected and qualified


IV. Financial Impact:

appointment resolution



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 202 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET (SOCIAL SERVICES)


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

WHEREAS, the Department of Social Services (Medicaid) is under budget for 2020; and

WHEREAS, the Department currently needs funds for the Recorder Building project to combine all of Social Services into one office; and

WHEREAS, the Department has funds in budget line A.18.4.6011.00.6100 (Medicaid) to cover the unbudgeted expenses in line A.18.4.6010.00.4421 (Property Rent/Lease/Rep);

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2020 Operating budget as follows:

TRANSFER FROM:    
A-18-4-6011-00-.6100  Medicaid  $516,284.00 
     
TRANSFER TO:     
A-18-4-6011-00-.4421    Property Rent/Lease/Rep  $516,284.00  

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

The Department is requesting that $516,284.00 be transferred from the Medicaid Appropriations account to the Property Rent/Lease/Repair account to cover expenses related to the remodeling of the old Recorder building.


II. Justification:

These expenses are necessary to make the Recorder building a functional building for all of the Social Services staff.  


III. Legislative Impact:

Pursuant to Article 2 of the Charter, the Montgomery County Legislature has the power to make appropriations and the County Executive has the authority to sign contracts.


IV. Financial Impact:

These funds were already appropriated for the Medicaid weekly shares for which we do not receive reimbursement. With these funds being spent on the building, they will be reimbursed between 50 and 75%.

Reimbursement is based on the cost allocation plans that Venesky & Co. prepares for Montgomery County. 



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 203 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING 2020 OPERATING BUDGET – TRAVERSE DESKTOP AND MOBILE SUITE (SOCIAL SERVICES)


Resolution by Legislator: Pepe
Seconded by: Wilson

WHEREAS, the Department of Social Services has increasing demands to complete more detailed case records with multiple data entry requirements; and 

WHEREAS, these demands take a considerable amount of caseworker time such that caseworkers are spending more than fifty percent of their time completing computer work rather than working with families; and 

WHEREAS, the state data system known as Connections is not user friendly nor does it have the capability for mobile use; and 

WHEREAS, Northwood Consulting Inc. has developed a user friendly, mobile option that helps caseworkers complete case requirements more quickly and efficiently; and 

WHEREAS, the Northwood's system has been successfully implemented in other counties within New York State with great success; and 

WHEREAS, the Department has identified the need to purchase the Northwoods Traverse Desktop and Mobile suite for implementation in Montgomery County; and 

WHEREAS, the cost of this service will not exceed $279,000.00 which will be reimbursed by both Federal and State funds and is already appropriated in the Department's 2020 budget; and 

WHEREAS, the virus Covid-19 has shown that we will have an increased need for working from home and working from the field, and this program will assist in proper social distancing and increase daily work quality; and 

RESOLVED, the County Attorney the County Executive is hereby authorized to sign an agreement with Northwoods Consulting Partners, Inc. to purchase the Northwoods Traverse Desktop and Mobile suite at a cost not exceed $279,000.00 upon review and approval of the County Attorney .

FURTHER RESOLVED, the County Treasurer is hereby authorized and directed to amend the 2020 Operating Budget as follows:

TRANSFER FROM:     
 A-18-4-6011-00-.6100 Medicaid  $279,000.00 
     
TRANSFER TO:     
A-18-4-6010-00-.4459  Computer Software $279,00.00 

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

To increase efficiencies in the Department of Social Services. Caseworkers can efficiently collect, retrieve, and share case content and evidence from anywhere. Traverse automatically analyzes the information collected with no additional work required. This process empowers so caseworkers, supervisors, directors, and commissioners to make informed, confident decisions for the vulnerable adults, children, and families they serve.


II. Justification:


III. Legislative Impact:

Pursuant to Article 2 of the Charter the Montgomery County Legislature has the authority to appropriate funds and pursuant to Article 3 of the Montgomery County Charter the Montgomery County Executive has the authority to enter into contracts.


IV. Financial Impact:

The following are projections for first year cost to associated with Software-as-a-Service (SaaS) and Professional Services for the implementation of Traverse within Montgomery County DSS:

 

 

TOTAL

FEDERAL SHARE

STATE SHARE

LOCAL SHARE

279,000.00

154,739.00

89,864.00

20,534.00

Year 2 - $123,000.00

Year 3 - $126,000.00



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 204 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AMENDED AGREEMENT WITH LIRO ENGINEERS, INC. FOR ENGINEERING SERVICES-SHARED SERVICES FACILITY (ECONOMIC DEVELOPMENT AND PLANNING)


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

WHEREAS, Resolution #39 of 2019 accepted the grant funding award for the County’s Shared Services Facility project for an amount up to $2,000,000; and

WHEREAS, in order to carry out said tasks and goals associated with the awarded funds the County solicited RFP 01-19 Engineering and Architectural Services Montgomery County Shared Municipal Facility and responses were received; and

WHEREAS, Resolution #126 of 2019 awarded the contract to LiRo Engineers, Inc. at a cost not to exceed $617,000; and

WHEREAS, Construction Management services associated with the project were to be awarded at a later date should the project move forward; and

WHEREAS, LiRo Engineers, Inc. estimates that construction management, would be $297,360.

RESOLVED, the Montgomery County Legislature hereby authorizes an amendment to the contract for a total contract cost not to exceed $914,360; and

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

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes the County Executive to sign an amended contract for Engineering services as it relates to the Shared Services Facility.


II. Justification:

Continued professional engineering services for this project are necessary.


III. Legislative Impact:

Pursuant to Section 3.02(g), the County Executive can make, sign and implement all contracts on behalf of the County within the authorized appropriations.


IV. Financial Impact:

Resolution #199 of 2020 authorized issuance of $12,700,000 in serial bonds for this project.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 205 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AGREEMENTS FOR CONSTRUCTION SERVICES- SHARED SERVICES FACILITY


Resolution by Legislator: Duchessi
Seconded by: Pepe

WHEREAS, Resolution # 39 of 2019 accepted the grant funding award for the County for the Shared Services Facility Relocation Project in the amount of $2,000,000 from the Department of Environmental Conservation (NYSDEC); and

WHEREAS, the County Legislature through Resolution 199 of 2020 authorized bonding for said project in the amount of $12,700,000, for said project; and

WHEREAS, the county solicited bids for the Montgomery County Shared Services Facility and Project responses were received; and

WHEREAS, the Montgomery County shared services steering committee has reviewed all bids with Liro Engineering and recommends that contracts be awarded to the lowest, responsible, responsive bidder being:

MLB Construction Services, LLC. for the General Contract at a cost not to exceed $7,676,900.

Postler & Jaeckle Corp. for the Mechanical Contract at a cost not to exceed $1,364,000.

Upstate Companies I, LLC for the Electrical Contract at a cost not to exceed  $1,083,146.09.

BPI Piping for the Plumbing Contract at a cost not to exceed $1,681,000.

RESOLVED, the Montgomery County Legislature hereby authorizes and awards contracts to:

MLB Construction Services, LLC. for the General Contract at a cost not to exceed $7,676,900.

Postler & Jaeckle Corp. for the Mechanical Contract at a cost not to exceed $1,364,000.

Upstate Companies I, LLC for the Electrical Contract at a cost not to exceed 1,083,146.09.

BPI Piping for the Plumbing Contract at a cost not to exceed $1,681,000.

FURTHER RESOLVED, that the County Executive, upon the review and approval of the County Attorney, is hereby authorized and directed to sign the aforementioned contracts.

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

to add to the RESOLVED CLAUSE, Atlantic Testing Laboratories, 22 Corporate Drive, Clifton Park, NY 12065 for the Special Inspection and Construction Materials Engineering and Testing Services at a cost not to exceed $25,000.00 

passed with Aye(8). Legislator Sweet was absent.(12/15/2020)

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Attachment

Attachment

Attachment

Attachment

Attachment

Attachment

Attachment

Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes the entering into contracts for the construction of the Montgomery County Shared Services Facility.


II. Justification:

Relocating existing facilities out of the Flood Zone continues to be a priority for Montgomery County for efficient and cost effective operations and to avoid future costs associated with flooding events.


III. Legislative Impact:

Authorized pursuant to Article 2 and 3 of the Charter.


IV. Financial Impact:

Resolution 199 of 2020 authorized bonding in the amount of $12,700,000 for the project. The County upon completion of the project would be eligible for reimbursement of up to $2,000,000 for a grant received through NYSDEC.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 206 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION ESTABLASHING ONE ADDITIONAL LPN POSITION AND AMENDING 2020 AND 2021 OPERATING BUDGET (PUBLIC HEALTH)


Resolution by Legislator: Purtell
Seconded by: Isabel

WHEREAS, currently the Public Health Department is experiencing recruitment difficulty when looking for full time Registered Nurses (RN); and

WHEREAS, following a discussion with the Personnel Officer, there is an opportunity for increased recruitment for Licensed Practical Nurse-FT; and

WHEREAS, the position of Licensed Practical Nurse can assist with ever changing requirements for Covid-19 Tracing And Tracking as well as fulfilling other essential duties within the department; and

WHEREAS, the Public Health Director hereby requests the establishment of the position of Licensed Practical Nurse-FT at a base rate for 2020 of $42,023, Grade I in the CSEA bargaining agreement;

RESOLVED, the Montgomery County Legislature hereby establishes the position of Licensed Practical Nurse LPN-FT at a base rate for 2020 of $42,023, Grade I in the CSEA bargaining agreement.

FURTHER RESOLVED, that the County Treasurer is hereby authorized to amend the 2020 Operating Budget as follows, and

FURTHER RESOLVED, that the County Treasurer is hereby authorized to amend the 2021 Operating Budget effective January 1, 2021 as follows:

TRANSFER FROM:     
A599 2020 Appropriated Fund Balance $2,000
A599 2021 Appropriated Fund Balance $43,080
TRANSFER TO:      
A-16-4-4010-00-.1110 (NEW) 2020 LPN $2,000
A-16-4-4010-00-.1110 (established new line above) 2021   LPN $43,080

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Establish one additional position of a full time LPN for the Public Health Department.


II. Justification:

 Due to the workload as a result of COIVID 19 there is a need for an additional Licensed Practical Nurse.


III. Legislative Impact:

Pursuant to Article 2 and 3 of the Montgomery County Charter the Montgomery County Board of Legislature and County Executive have the authority to establish positions and make amendments to the operating budget.


IV. Financial Impact:

The position will be funded through the Fund Balance although there may be some reimbursements available.

For 2020 there are limited funds needed for the remainder of the year however, for 2021 the base salary as of July of 2021 will be $43,080.00



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 207 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET FOR GRANT AGREEMENT- FEDERAL OPERATING ASSISTANCE CARES FUNDING - DEPARTMENT OF TRANSPORTATION (ECONOMIC DEVELOPMENT & PLANNING)


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

WHEREAS, Section 5311 of Title 49, United States Code, provides federal financial assistance for public transportation in rural and small urban areas by way of a formula grant program to be administered by the States; and 

WHEREAS, Montgomery County makes an application annually to the New York State Department of Transportation for such federal aid for operating assistance for the annual provision of public mass transportation (transit) services on a continuing basis in Montgomery County; and 

WHEREAS, New York State Public Law No. 116-136 (3/27/20) and the CARES Act authorized temporary additional funding for operating activities related to COVID-19 that occur on or after January 20, 2020; and

WHEREAS, Resolution #128 of 2020 authorized the county to enter into CONTRACT NO: C004175 with the New York State Department of Transportation for available funding through the CARES Act, related to mass transportation services; and

WHEREAS, Montgomery County submitted a payment request through the CARES Act process for CARES Act and was awarded funding; and  

WHEREAS, the Department of Economic Development & Planning is implementing and administering said grant on behalf of Montgomery County; and

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2020 Operating Budget to receive and provide for funding to allow for continued mass transportation services. 

INCREASE REVENEUES:

A-24-3-3594                        Mass Transportation                   $480,780

INCREASE APPROPRIATIONS:

A-24-4-5630-00-4401           Mass Transportation                   $480,780

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Amends 2020 Operating budget to account for the $480,780 received from the New York State Department of Transportaion CARES Act funding and also allows funds to be disbursed. 


II. Justification:

Allows for County to disburse Federal Operating Assistance CARES Act funding.


III. Legislative Impact:

County Legislature per Charter is authorized to amend budget.


IV. Financial Impact:

All revenue received through the grant funds are used for transportation services. This resolution is budget neutral.  



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 208 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION SCHEDULING SECOND PUBLIC HEARING – MONTGOMERY COUNTY CDBG GRANT- OFFICE OF HOMES AND COMMUNITY RENEWAL (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Purtell
Seconded by: Wilson

WHEREAS, Montgomery County is applied for funding for economic development purposes through the Office of Homes and Community Renewal’s Community Development Block Grant (CDBG) Program; and

WHEREAS, the Office of Community Renewal provides grants to communities that wish to sponsor economic development activities that create or retain jobs for low- and moderate-income persons. The goal of the program is to fund projects that result in high quality, full-time jobs that are well paying and provide benefits and training to low- and moderate-income persons; and

WHEREAS, Montgomery County has prioritized economic development and job creation provisions which will result in a direct and positive impact to low and moderate income persons; and

WHEREAS, Montgomery County applied for and received funding for a CDBG in the amount of $750,000 for assistance to Dollar General under the terms set forth in the Office of Homes and Community Renewal’s Community Development Block Grant Program; and

WHEREAS, program requirements include the provision to hold two public hearings on the grant application.

RESOLVED, that the County Legislature hereby schedules a Public Hearing on the Dollar General grant to be held at 6:55 p.m., Tuesday, January 26, 2021 in the Chambers of the County Legislature, County Office Building, Fonda, New York.

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizes scheduling second public hearing for grant received on behalf of Dollar General through the NYS Office of Community Renewal’s CDBG Program.


II. Justification:

Program requirements include the provision to hold two public hearings on the grant application


III. Legislative Impact:

Authorized pursuant to the Montgomery County Charter Article 2 & 3


IV. Financial Impact:

Cost of public hearing notice est. $20.00



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 209 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION SCHEDULING SECOND PUBLIC HEARING – MONTGOMERY COUNTY AGRICULTURE MICROENTERPRISE PROGRAM– OFFICE OF HOMES AND COMMUNITY RENEWAL (ECONOMIC DEVELOPMENT & PLANNING)


Resolution by Legislator: Purtell
Seconded by: Kelly

WHEREAS, Montgomery County is applied for funding for economic development purposes through the Office of Homes and Community Renewal’s Community Development Block Grant (CDBG) Microenterprise Program, and

WHEREAS, the Office of Community Renewal provides grants to communities that wish to sponsor economic development activities that create or retain jobs for low- and moderate-income persons. The goal of the program is to fund projects that result in high quality, full-time jobs that are well paying and provide benefits and training to low- and moderate-income persons, and

WHEREAS, Montgomery County has prioritized economic development and job creation provisions which will result in a direct and positive impact to low and moderate income persons, and

WHEREAS, Montgomery County applied for and received funding for a Montgomery County Agriculture Microenterprise program in the amount of $200,000 under the terms set forth in the Office of Homes and Community Renewal’s Community Development Block Grant Program, and

WHEREAS, program requirements include the provision to hold two public hearings on the grant application.

RESOLVED, that the County Legislature hereby schedules a Public Hearing on the Montgomery County Agriculture Microenterprise grant to be held at 6:55 p.m., Tuesday, January 26, 2021 in the Chambers of the County Legislature, County Office Building, Fonda, New York.

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

SCHEDULING PUBLIC HEARING – MONTGOMERY COUNTY AGRICULTURE MICROENTERPRISE PROGRAM– OFFICE OF HOMES AND COMMUNITY RENEWAL


II. Justification:

Program requirements include the provision to hold two public hearings on the grant application


III. Legislative Impact:

Authorized pursuant to the Montgomery County Charter Article 2 & 3


IV. Financial Impact:

Cost of public hearing notice est. $20.00



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 210 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT WITH LEXISNEXIS (PUBLIC DEFENDER)


Resolution by Legislator: Isabel
Seconded by: Pepe

WHEREAS, by Resolution 143 of 2020 the Montgomery County Legislature approved NYS ILS grant Distribution Hurrell-Harring (2nd yr) which included funds for legal reference for the Public Defender's Office; and

WHEREAS, this a continuation contract of this service wherein the beginning contract was approved by resolution 237 of 2016; and

WHEREAS, this online legal reference will continue to be purchased through LexisNexis; and

WHEREAS, this online legal service has offered a continued discount of four thousand one hundred dollars ($4,100) to the Montgomery County Public Defender's Office if they enter into an amendment extending the contract; and

WHEREAS, the total amount of the two year amendment is $506 a month for 12/1/2021-11/30/2022 and $511 a month for 12/1/22- 11/30/2023 to be paid  from the Indigent Legal Services Grant.

RESOLVED, therefore that the Montgomery County Legislature hereby authorizes and directs the Montgomery County Executive, after review and approval by the County Attorney, to sign an amendment with LexisNexis for adding the term of 12/1/2021-11/30/2023 to the current contract at the rate of $506 a month for 12/1/2021-11/30/2022 and $511 a month for 12/1/2022- 11/30/2023 .

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizing the Montgomery County Executive to Sign agreement with LexisNexis


II. Justification:

This is a two year contract for continued services which is fully paid for by grant with a huge savings


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:

Paid for by the NYS ILS grant.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 211 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION  AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONTRACTS - INSURANCE COVERAGE (COUNTY EXECUTIVE)


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

WHEREAS, the county's current Property, General Liability and Insurance policies expire on January 1, 2021; and

WHEREAS, at the recommendation of the County’s Broker, Cool Insuring Agency, Inc., it is the desire of the County to maintain insurance including Property and General Liability Insurance through NYMIR, crime insurance through Travelers, and cyber insurance through _____; and

 

RESOLVED, that the County Executive, following the review and approval by the County Attorney, is hereby authorized and directed to sign a contract  for the provision of insurance including Property and General Liability policies through NYMIR at a cost not to exceed $421,719, crime insurance through Travelers at a cost not to exceed $5,949, and cyber insurance through _______ at a cost not to exceed $_______ for a term from January 1, 2021 through January 1, 2022.

MOTION TO AMEND by Legislator Kelly, seconded by Legislator Isabel,

to insert in the WHEREAS clause Travelers.  and to insert in the RESOLVED clause Travelers at a cost not to exceed $35,000.

passed with Aye(8). Legislator Sweet was absent.(12/15/2020)

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING COUNTY EXECUTIVE TO SIGN CONTRACT - INSURANCE COVERAGE


II. Justification:

Insurance policies are about to expire.


III. Legislative Impact:

The County Executive has the authority per the Montgomery County Charter under Article 3 to enter into agreements


IV. Financial Impact:

Included in the 2021 Operating Budget.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 212 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT - OFFICE FOR THE AGING (COUNTY EXECUTIVE)


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

WHEREAS, Office for the Aging, Inc. provides services to the Montgomery County residents, age 60 and older, who meet eligibility criteria; and

WHEREAS, Montgomery County and Office for the Aging, Inc. share a mutual concern for the well-being of the residents; and

WHEREAS, the Montgomery County Legislature has budgeted funds to assist Office for the Aging in maintaining programs to benefit said residents, in an amount not to exceed $335,000.

RESOLVED, the Montgomery County Legislature hereby authorizes and directs the County Executive, upon review and approval of the County Attorney, to sign an agreement with Office for the Aging, Inc. in the amount of $335,000.

FURTHER RESOLVED, said contract shall be effective January 1, 2021 - December 31, 2021.

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT - OFFICE FOR THE AGING


II. Justification:

The Montgomery County Legislature has budgeted funds to assist Office for the Aging, Inc. in maintaining programs to benefit said residents, in an amount not to exceed $335,000.


III. Legislative Impact:

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


IV. Financial Impact:

$335,000 budgeted for 2021



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 213 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTON AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT - CORNELL COOPERATIVE EXTENSION (COUNTY EXECUTIVE)


Resolution by Legislator: Kelly
Seconded by: Pepe

WHEREAS, the 2021 Operating Budget includes appropriations of $77,250 for the Cornell Cooperative Extension of Fulton and Montgomery Counties to provide funds to assist said agency in maintaining programs to benefit Montgomery County residents.

RESOLVED, that the County Executive, following review and approval by the County Attorney, hereby is authorized and directed to execute an agreement with Cornell Cooperative Extension of Fulton and Montgomery Counties for services provided under Subdivision 8 of Section 224 of County Law of the State of New York at a cost not to exceed $77,250.

FURTHER RESOLVED, said contract shall be effective January 1, 2021 - December 31, 2021.

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT - CORNELL COOPERATIVE EXTENSION


II. Justification:

To provide funds to assist said agency in maintaining programs to benefit Montgomery County residents.


III. Legislative Impact:

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


IV. Financial Impact:

$77,250 budgeted for 2021



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 214 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT - SOIL & WATER CONSERVATION DISTRICT (COUNTY EXECUTIVE)


Resolution by Legislator: Purtell
Seconded by: Kelly

WHEREAS, the 2021 Operating Budget includes appropriations of $118,000 for the Montgomery County Soil and Water Conservation District in accordance with Section 223 of County Law to provide funds to assist said agency in maintaining said District  under the provisions of the New York State Soil Conservation District Law and trail maintenance and additional work at the Burbine Forest in the Town of Charleston including clearing brush, mowing, and general upkeep to the satisfaction of the Commissioner of the Department of Public Works as well as installing a raised walkway over the wetlands at no additional cost to the County.

RESOLVED, that the Montgomery County Legislature hereby authorizes and directs the County Executive, following review and approval by the County Attorney, hereby is authorized and directed to execute agreements with the Montgomery County Soil and Water Conservation District for the aforementioned services at a cost not to exceed $118,000.

FURTHER RESOLVED, said contract shall be effective January 1, 2021 - December 31, 2021.

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AGREEMENT - SOIL & WATER CONSERVATION DISTRICT


II. Justification:

To provide funds to assist Soil & Water in maintaining said District under the provisions of the New York State Soil Conservation District Law


III. Legislative Impact:

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


IV. Financial Impact:

$118,00 budgeted in the 2021 Operating Budget.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 215 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AGREEMENT WITH MIDWEST EMPLOYERS CASUALTY CO. FOR EXCESS WORKERS COMPENSATION COVERAGE (PERSONNEL)


Resolution by Legislator: Dimond
Seconded by: Pepe

WHEREAS, quotes were received for excess workers compensation coverage and it has been recommended by the personnel officer and triad, our TPA/Broker that Montgomery County participate with Midwest Employers Casualty Co. for excess workers compensation coverage; and

RESOLVED, the Montgomery County Legislature hereby authorizes and directs the County Executive, following review and approval from the County Attorney, to sign said agreement with Midwest Employers Casualty Co.in the amount of $159,817.

FURTHER RESOLVED, that said renewal agreement shall be effective January 1, 2021 ending December 31, 2021.

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING COUNTY EXECUTIVE TO SIGN AGREEMENT WITH MIDWEST EMPLOYERS CASUALTY CO. FOR EXCESS WORKERS COMPENSATION COVERAGE


II. Justification:

Safety national had provided Montgomery County with excess workers compensation coverage in the event of individual large claims however upon renewal the rate increased significantly. It was decided to seek other quotes. As a result, Midwest Employers Casualty Co. was most competitive for the same coverage.


III. Legislative Impact:

Pursuant to Section 2.04 (b) of the charter the Montgomery County Executive has the authority to enter into contracts.


IV. Financial Impact:

Agreement with Midwest Employers Casualty Co. For excess workers compensation coverage will be at a cost of $159,817. This is an increase of $32,198 over last year’s overall cost however it is $17, 056 less than our renewal premium with our previous carrier.

 



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 216 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)


Resolution by Legislator: Wilson
Seconded by: Isabel

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 November 25, 2020 through December 15, 2020; 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. (12/15/2020)



Abstract of Audited Claims - December 2020

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




Montgomery County Seal!RESOLUTION NO. 217 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTON SETTING THE DATE AND TIME OF THE 2021 ORGANIZATIONAL MEETING (COUNTY LEGISLATURE)


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

WHEREAS, pursuant to the Montgomery County Charter § 2.05, the County Legislature shall on the first Tuesday, after the first Monday in January of each year, meet and organize by election from among its members a Chair, a Deputy Chair and such other legislative officials as it deems appropriate. The Chair shall appoint members of the County Legislature to serve on such legislative committees as are provided by the rules of the County Legislature.

RESOLVED, that the Clerk of the Legislature shall give notice that the Organizational Meeting for the Montgomery County Legislature is hereby scheduled for January 5, 2021 at 6:00 pm in the Legislative Chambers, 64 Broadway, Fonda, NY.

RESOLUTION VOTE, passed with Aye(7). Legislator Kelly voted Nay. Legislator Sweet was absent. (12/15/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

SETTING THE DATE AND TIME OF THE 2021 ORGANIZATIONAL MEETING


II. Justification:

The County Legislature shall meet and organize by election from among its members a Chair, a Deputy Chair and such other legislative officials as it deems appropriate. The Chair shall appoint members of the County Legislature to serve on such legislative committees as are provided by the rules of the County Legislature.


III. Legislative Impact:

Authorized pursuant to the Montgomery County Charter Article 2.05


IV. Financial Impact:

Organizational meeting



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 218 of 2020

DATED: December 15, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING AGREEMENT - WELL TESTING GLEN CANAL VIEW BUSINESS PARK


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

WHEREAS, the Montgomery County Industrial Development Agency and Montgomery County has developed the Glen Canal View Business Park in the Town of Glen; and

WHEREAS, to furtherance of this on-going development within this Park, the Montgomery Industrial Development Agency and Montgomery County would look to undertake an engineering and feasibility study in relation to various wells located at the park for the potential of being utilized as a public water source; and 

WHEREAS, Montgomery County has contracted with PRIME AE Group of NY to lead this study; and

WHEREAS, the next steps in this study are to perform step tests on 3 wells located within the park along with water quality tests. 

NOW THEREFORE BE IT RESOLVED, the County Executive is hereby authorized after review and approval by the County Attorney to sign an agreement with Layne Christensen Company to perform pump testing for an amount not to exceed $49,545.00. 

FURTHER RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2020 Operating Budget as follows:

INCREASE REVENUES:     
A-15-3-2264  Jail Facility Other Government  $49,545
     
INCREASE APPROPRIATIONS     
A-24-4-6430-00-.4438  Miscellaneous Service Fee $49,545 

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet was absent. (12/15/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING AGREEMENT - WELL TESTING GLEN CANAL VIEW BUSINESS PARK


II. Justification:

The Montgomery Industrial Development Agency and Montgomery County would look to undertake an engineering and feasibility study in relation to various wells located at the park for the potential of being utilized as a public water source


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:

Shawn?



cc: County Clerk
County Treasurer