AGENDA

MONTGOMERY COUNTY LEGISLATURE
Regular Meeting
Tuesday, January 26, 2021
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
9

RESOLUTION CONFIRMING APPOINTMENTS MADE BY THE COUNTY EXECUTIVE TO THE MONTGOMERY COUNTY SOIL & WATER CONSERVATION BOARD OF DIRECTORS (COUNTY LEGISLATURE)

Sweet/DimondMove to Full Legislature
10

RESOLUTION APPOINTING MEMBER OF THE MONTGOMERY COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD (COUNTY LEGISLATURE)

Sweet/PepeMove to Full Legislature
11

RESOLUTION AUTHORIZING THE MONTGOMERY COUNTY TO ENTER INTO A LICENSE AGREEMENT WITH THE MONTGOMERY INDUSTRIAL DEVELOPMENT AGENCY-SHARED SERVICES FACILITY PROJECT (ECONOMIC DEVELOPMENT AND PLANNING)

Kelly/WilsonMove to Full Legislature
12

RESOLUTION APPOINTING MEMBERS TO COUNTY PLANNING BOARD (ECONOMIC DEVELOPMENT AND PLANNING) 

Kelly/SweetMove to Full Legislature
13

RESOLUTION AMENDING 2021 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY WESTERN LOCAL WATERFRONT REVITALIZATION PLAN UPDATE PROJECT – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)

Kelly/SweetMove to Full Legislature
14

RESOLUTION AMENDING 2021 OPERATING BUDGET - GRANT FUNDING FOR MICROENTERPRISE PROJECT – HOMES AND COMMUNITY RENEWAL (ECONOMIC DEVELOPMENT/PLANNING)

Kelly/WilsonMove to Full Legislature
15

RESOLUTION AMENDING 2021 OPERATING BUDGET - GRANT FUNDING FOR MUNICIPAL RESTRUCTURING FUND – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING) 

Kelly/PepeMove to Full Legislature
16

RESOLUTION AMENDING 2021 OPERATING BUDGET - WELL TESTING GLEN CANAL VIEW BUSINESS PARK (ECONOMIC DEVELOPMENT AND PLANNING)

Kelly/SweetMove to Full Legislature
17

RESOLUTION AMENDING 2021 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY KAYAK SHARE PROJECT – (ECONOMIC DEVELOPMENT/PLANNING)

Wilson/SweetMove to Full Legislature
18

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN FOR ADDITIONAL FEDERAL TRANSIT FUNDING RECEIVED FROM NEW YORK STATE THROUGH OPERATING ASSISTANCE AGREEMENT - CONTRACT NO: C004086 - NYSDOT 01/01/18 - 12/31/22

Kelly/DimondMove to Full Legislature
19

RESOLUTION AUTHORIZING APPLICATION FOR “I LOVE NEW YORK” TOURISM PROMOTION MATCHING GRANT FUNDS (ECONOMIC DEVELOPMENT/PLANNING & TOURISM)

Pepe/KellyMove to Full Legislature
20

RESOLUTION ACCEPTING GRANT FOR MONTGOMERY COUNTY CLEAN ENERGY COMMUNITY GRANT PROJECT AMENDING 2021 OPERATING BUDGET – NYS ENERGY RESEARCH AND DEVELOPMENT AUTHORITY (NYSERDA) (ECONOMIC DEVELOPMENT & PLANNING)

Dimond/WilsonMove to Full Legislature
21

RESOLUTION ESTABLISHING ADDITIONAL FULL TIME WORKING HIGHWAY SUPERVISOR POSITION- PUBLIC WORKS

Wilson/Headwell, Jr.Move to Full Legislature
22

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT BETWEEN GLOVERSVILLE-JOHNSTOWN JOINT WASTEWATER TREATMENT FACILITY AND MONTGOMERY COUNTY SANITARY DISTRICT NO.1 FOR SLUDGE TREATMENT/DISPOSAL.

Kelly/SweetMove to Full Legislature
23

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN THE 2021 INSURANCE RENEWAL CONTRACT FOR MONTGOMERY COUNTY SANITARY DISTRICT NO.1.

Purtell/SweetMove to Full Legislature
24

RESOLUTION APPOINTING MEMBER OF MONTGOMERY COUNTY SANITARY DISTRICT NO.1 BOARD OF DIRECTORS

Kelly/IsabelMove to Full Legislature
25

RESOLUTION CONFIRMING MEMBERS - MONTGOMERY COUNTY CRIMINAL JUSTICE COORDINATING COUNCIL (PROBATION)

Pepe/WilsonMove to Full Legislature
26

RESOLUTION CONFIRMING THE APPOINTMENT OF HEAD CORONER MADE BY THE COUNTY EXECUTIVE (COUNTY LEGISLATURE)

Headwell, Jr./DimondMove to Full Legislature
27

RESOLUTION AMENDING THE 2021 OPERATING BUDGET WITH CARRY-OVER FORFEITURE MONEY (DISTRICT ATTORNEY)

Kelly/WilsonMove to Full Legislature
28

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT ACCEPTING THE FY2020 STATE HOMELAND SECURITY PROGRAM (SLETPP)(SHSP) GRANT FUNDS AND AMENDING THE 2021 OPERATING BUDGET (SHERIFF/EMO) 

Kelly/SweetMove to Full Legislature
29

RESOLUTION ACCEPTING THE FY2020 STATE EMERGENCY MANAGEMENT PERFORMANCE GRANT(EMPG) FROM NYS HOMELAND SECURITY AND AMENDING THE 2021 OPERATING BUDGET (EMERGENCY MANAGEMENT) 

Sweet/KellyMove to Full Legislature
30

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CAR SEAT SAFETY PROGRAM GRANT (PUBLIC HEALTH)

Purtell/WilsonMove to Full Legislature
31

RESOLUTION ACCEPTING CHILDREN WITH SPECIAL HEALTHCARE NEEDS (CSHCN) PROGRAM GRANT (PUBLIC HEALTH)

Purtell/WilsonMove to Full Legislature
32

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN NYS RABIES GRANT FUNDS (PUBLIC HEALTH)

Kelly/IsabelMove to Full Legislature
33

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN OD2A GRANT (PUBLIC HEALTH)

Kelly/WilsonMove to Full Legislature
34

RESOLUTION AMENDING 2020 OPERATING BUDGET – COVID-19 EMERGENCY RESPONSE FUNDING AWARD (PUBLIC HEALTH)

Purtell/KellyMove to Full Legislature
35

RESOLUTION AMENDING 2021 OPERATING BUDGET AND ESTABLISHING A PRINCIPAL ACCOUNT CLERK TYPIST POSITION

Dimond/WilsonMove to Full Legislature
36

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN ST. MARY'S DRUG & ALCOHOL SCREENING CONTRACT (SOCIAL SERVICES)

Purtell/KellyMove to Full Legislature
37

RESOLUTION CONFIRMING APPOINTMENT OF PERSONNEL OFFICER MADE BY THE COUNTY EXECUTIVE (COUNTY LEGISLATURE)

Dimond/Headwell, Jr.Move to Full Legislature
38

RESOLUTION APPOINTING MEMBER - MONTGOMERY COUNTY JURY BOARD (COUNTY LEGISLATURE)

Kelly/PepeMove to Full Legislature
39

RESOLUTION APPOINTING A MEMBER OF THE LEGISLATURE TO CORNELL COOPERATIVE EXTENSION OF FULTON AND MONTGOMERY COUNTIES ASSOCIATION BOARD OF DIRECTORS (COUNTY LEGISLATURE)

Wilson/IsabelMove to Full Legislature
40

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AGREEMENTS FOR HEALTH AND SAFETY PROJECTS AT FMCC

Pepe/KellyMove to Full Legislature
41

RESOLUTION ADOPTING INTRODUCTORY LAW A (LOCAL LAW 1 OF 2021) - A LOCAL LAW AUTHORIZING LEASE AGREEMENTS WITH CORNELL COOPERATIVE EXTENSION AND FULMONT COMMUNITY ACTION AGENCY

Kelly/DimondMove to Full Legislature
42

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

Kelly/PurtellMove to Full Legislature
43

RESOLUTION AMENDING THE 2021 OPERATING BUDGET AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO A CONTRACT WITH CALDERWOOD (COUNTY EXECUTIVE)

Purtell/PepeMove to Full Legislature
44

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)

Kelly/PurtellMove to Full Legislature
45

RESOLUTION AUTHORIZING THE WRITE-OFF OF COUNTY TAXES ON PROPERTIES WITHIN THE CITY OF AMSTERDAM (COUNTY TREASURER)

Purtell/WilsonMove to Full Legislature
46

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AGREEMENT – COUNTY-WIDE COST ALLOCATION PLAN SERVICES (COUNTY TREASURER)

Headwell, Jr./Kelly
47

RESOLUTION AUTHORIZING THE MONTGOMERY COUNTY EXECUTIVE TO SIGN RESTORE GRANT (ECONOMIC DEVELOPMENT)

Kelly/Sweet



Montgomery County Seal!RESOLUTION NO. 9 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION CONFIRMING APPOINTMENTS MADE BY THE COUNTY EXECUTIVE TO THE MONTGOMERY COUNTY SOIL & WATER CONSERVATION BOARD OF DIRECTORS (COUNTY LEGISLATURE)


Resolution by Legislator: Sweet
Seconded by: Dimond

WHEREAS, pursuant to Section 6 of the New York State Soil and Water Conservation Law, when a County has been declared a Soil and Water Conservation District  a  Board  of  Directors  consisting  of five members shall be appointed by the Montgomery County Legislature; and

WHEREAS, this Board of Directors shall consist of two members of the Montgomery County Legislature  and  three  persons  not  members  of the Montgomery County Legislature, two of whom shall be practical farmers; and

WHEREAS, the two members from the Montgomery County Legislature shall be appointed annually and the remainder shall have a term of three years; and

WHEREAS, the current Board of Directors consists of:

NAME  REPRESENTS TERM
Brian Holloway Active Farmer 12/31/2020
Scott Ryan  Active Farmer 12/31/2020
Richard Kennedy  Member at Large 12/31/2020
Robert Headwell  County Legislator  12/31/2020
Martin Kelly  County Legislator 12/31/2020

RESOLVED, the Montgomery County Legislature hereby confirms the appointment of the following:

NAME  REPRESENTS TERM
Brian Holloway Active Farmer 12/31/2023
Scott Ryan  Active Farmer 12/31/2023
Richard Kennedy  Member at Large 12/31/2023
Robert Headwell  County Legislator  12/31/2021
Martin Kelly  County Legislator 12/31/2021

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Confirming Appointments made by the County Executive to the Montgomery County Soil & Water Conservation Baord of Directors


II. Justification:

Legislative representation on Soil Conservation Board of Directors


III. Legislative Impact:

Pursuant to Article 3 of the Charter the Montgomery County Executive has the authority to make appointments. Further authorized pursuant to the New York State Soil and Water Conservation District Law.


IV. Financial Impact:

Appointment resolution - no financial impact



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 10 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION APPOINTING MEMBER OF THE MONTGOMERY COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD (COUNTY LEGISLATURE)


Resolution by Legislator: Sweet
Seconded by: Pepe

WHEREAS, Article 25AA, Section 302 of the New York State Agricultural and Markets Law, as amended, provided for the establishment of an Agricultural and Farmland Protection Board; and

WHEREAS, the Montgomery County Board of Supervisors established the Montgomery County Agricultural and Farmland Protection Board in 1993; and

WHEREAS, the Board shall consist of eleven members, at least four of whom shall be active farmers, one shall represent agribusiness, and one may represent an organization dedicated to agricultural land preservation, all whom shall reside within Montgomery County; and

WHEREAS, the Board also shall include the Chairperson of the County Soil and Water Conservation District's Board of Directors or an employee of the County Soil and Water Conservation District designated by the Chairperson, a member of the County legislative body, a County Cooperative Extension agent, the County Planning Director, and the County Director of Real Property Tax Services; and

WHEREAS, the members of the Board shall be appointed by the Chairperson of the County legislative body, who shall solicit nominations from farm membership organizations except for the chairperson of the county soil and water conservation district's board of directors or his or her designee, the county planning director and director of real property tax services who shall serve ex officio; and

WHEREAS, the term for the members shall be four years; and

WHEREAS, the Montgomery County Agricultural and Farmland Protection Board currently consists of the following members:

NAME 

TITLE

ADDRESS

TERM EXPIRES

Roy Dykeman 

Active Farmer

RD#1, Box 331, Fultonville, NY 12072

12/31/2021

David Rivkovich 

Active Farmer

7350 Sthwy 5s, Fort Plain, NY 13339

12/31/2021

James Hoffman

Agribusiness

371 Martin Road, Fonda, NY 12068

12/31/2021

Kenneth Rose

Director of Economic Development/Planning

Old Court House, 9 Park Street, Fonda, NY 12068

12/31/2021

Martin Kelly

Montgomery County Legislator

187 Sthwy 163, Fort Plain, NY 13339

12/31/2020

Michael Cole

Active Farmer

142 Hickory Grove Road, Canajoharie, NY 13317

12/31/2020

Tom Nelson

Farm Bureau

 829 Pattersonville Road Pattersonville, NY 12137

12/31/2020

Robert Harris

Active Farmer

923 Sthwy 162, Sprakers, NY 12166

12/31/2020

Russ Kelly 

Cornell Cooperative Extension

120 Scott Road, Fultonville, NY 12072

12/31/2020

Corey Nellis

Montgomery County Soil & Water

4001 Sthwy 5s, Fultonville, NY 12072

Co-terminious with Scott Ryan's

Term of Office

Christine DePasquale

Montgomery County Director of Real Property

20 Park Street, Fonda, NY 12068

Co-terminious with her term of Office

WHEREAS, the terms of some current members have expired.

RESOLVED, that the following  is hereby appointed for the following terms as members of the Montgomery County Agricultural and Farmland Protection Board:

NAME  TITLE ADDRESS TERM EXPIRES
Martin Kelly  Montgomery County Legislator 187 Sthwy 163, Fort Plain, NY 13339 12/31/2021

Michael Cole

Active Farmer

142 Hickory Grove Road, Canajoharie, NY 13317

 12/31/2024

Tom Nelson

Farm Bureau

 829 Pattersonville Road Pattersonville, NY 12137

 12/31/2024

Robert Harris

 Active Farmer 923 Sthwy 162, Sprakers, NY 12166  12/31/2024

Russ Kelly 

Cornell Cooperative Extension  120 Scott Road, Fultonville, NY 12072  12/31/2024

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

APPOINTING MEMBER OF THE MONTGOMERY COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD


II. Justification:

This is authorized pursuant to Agriculture and Markets Law Section 302.


III. Legislative Impact:

This is authorized pursuant to Agriculture and Markets Law Section 302. Appointment of a member of the county legislative body shall be for a term coterminous with the member's term of office


IV. Financial Impact:

Appointing resolution - no financial impact



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 11 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE MONTGOMERY COUNTY TO ENTER INTO A LICENSE AGREEMENT WITH THE MONTGOMERY INDUSTRIAL DEVELOPMENT AGENCY-SHARED SERVICES FACILITY PROJECT (ECONOMIC DEVELOPMENT AND PLANNING)


Resolution by Legislator: Kelly
Seconded by: Wilson

WHEREAS, the Montgomery County Industrial Development Agency (the “Agency”) owns Parcels SBL# 52-4-1.1 and SBL# 52-4-1.2 comprising of approximately 20 acres of land in the Glen Canal View Business Park; and

WHEREAS, Montgomery County (the “County”) is in the process of developing and constructing a Shared Services Facility; and

WHEREAS, the County has asked the Agency for permission to enter upon the Land for the purpose of allowing the County to begin work associated with the Montgomery County Shared Services Facility Project; and

WHEREAS, to facilitate the County’s development of the Land for the Montgomery County Shared Services Facility Project, the Agency passed a Resolution to allow the County to access the Land by entering into a license agreement (the “License Agreement”) with the Agency.

RESOLVED, upon review and approval by the County Attorney, the County Executive is hereby authorized and directed to execute a license agreement with the Agency for purposes of constructing the Montgomery County Shared Services Facility with the condition that if the property is not ultimately transferred to the County that the County will be reimbursed for their expenditures in conjunction with constructing the Montgomery County Shared Services Facility.      

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING THE MONTGOMERY COUNTY TO ENTER INTO A LICENSE AGREEMENT WITH THE MONTGOMERY INDUSTRIAL DEVELOPMENT AGENCY-SHARED SERVICES FACILITY PROJECT


II. Justification:

Resolution is necessary to allow access to the site.


III. Legislative Impact:

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


IV. Financial Impact:

None.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 12 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION APPOINTING MEMBERS TO COUNTY PLANNING BOARD (ECONOMIC DEVELOPMENT AND PLANNING) 


Resolution by Legislator: Kelly
Seconded by: Sweet

WHEREAS, Local Law 2 of 2018 established a County Planning Board in Montgomery County; and

WHEREAS, the County Planning Board shall consist of nine (9) regular members and two (2) alternate members to be appointed by the Legislature; and

WHEREAS, the respective terms of the members of the Planning Board shall be commensurate with that of the Legislature; and

WHEREAS, the two alternate board members will have a two year term.

RESOLVED, the Montgomery County Legislature hereby confirms the following appointments:

APPOINTEE 

ADDRESS 

REPRESENTING

TERM

EXPIRATION

Angela Frederick

6711 Sthway 5s, Fort Plain, NY 13339

District #1

12/31/2022

Mark Hoffman

2306 Hickory Hill Road, Fonda, NY 12068

District #2 

12/31/2022

John Lyker 

655 West Lyker Road, Sprakers, NY 12166

District #3 

12/31/2022

David Weiner 

139 Fox Street, Esperance, NY 12066

District #4 

12/31/2022

Wayne De Mallie

159 Third Avenue, Tribes Hill, NY 12177

District #5 

12/31/2022

Irene Collins

322 Guy Park Avenue, Amsterdam, NY 12010

District #6

12/31/2022

Doug Stahura

23 Village Lane East, Amsterdam, NY 12010

District #7

12/31/2022

Ronald Jemmott

143 Yale Street, Amsterdam, NY 12010

District #8

12/31/2022

Erin Covey

PO Box 145, Hagaman, NY 12086

District #9

12/31/2022

Vacant

 

Alternate Member

 

Betty Sanders

163 Gerhartz Road, Palatine Bridge, NY 13428

Alternate Member

12/31/2022

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

This resolution re-appoints members to the County Planning Board.


II. Justification:

A resolution is required to appoint County Planning Board members.


III. Legislative Impact:

General Municipal Law 12(b) states that members and officers of a County Planning Board shall be selected in a number and manner determined by the County Legislative Body.  The Montgomery County Legislature passed Local 1 of 2014 to govern the Montgomery County Planning Board.


IV. Financial Impact:

Members of this board are volunteer in nature, therefore, there is no financial impact.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 13 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AMENDING 2021 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY WESTERN LOCAL WATERFRONT REVITALIZATION PLAN UPDATE PROJECT – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Kelly
Seconded by: Sweet

WHEREAS, Resolution 205 of 2018 authorized the County Executive to sign contracts with the Department of State (NYSDOS) to update the existing and out of date Western LWRP plan for the Erie Canal/Mohawk River waterfront in the Village and Town of St. Johnsville, Village of Fort Plain, and Town of Minden, in which Montgomery County was awarded and said funds were included in the 2018 Operating Budget and amended in 2019 and 2020; and

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

WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2020, and

WHEREAS, it is necessary to carry forward said funding in the 2021 Operating Budget to bring said project to fruition.

 RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2021 Operating Budget to receive and provide for grant funding to allow for completion of the Microenterprise grant.

INCREASE REVENUES: 

 

 

A-24-3-3889

Other Culture & Recreation

$34,000.00

 

 

 

INCREASE APPROPRIATIONS:

 

 

A-24-4-6430-00-.4431

Professional Services

$34,000.00

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment to the 2021 Operating Budget to carry forward funds in relation to the Department of State of Grant for the Western Montgomery County LWRP Project.


II. Justification:

Resolution is necessary to pay for work associated with grant.


III. Legislative Impact:

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


IV. Financial Impact:

Revenues received from the grant offset the appropriations.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 14 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AMENDING 2021 OPERATING BUDGET - GRANT FUNDING FOR MICROENTERPRISE PROJECT – HOMES AND COMMUNITY RENEWAL (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Kelly
Seconded by: Wilson

WHEREAS, Resolution 50 of 2019 authorized the County Executive to sign contracts with Homes and Community Renewal (NYSHCR) to request funding in order to assist local farmers and to target agriculture start-up and expanding businesses throughout the boundaries of Montgomery County in which Montgomery County was awarded and said funds were included in the 2019 and 2020 Operating Budget; and

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

WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2020; and 
 
WHEREAS, it is necessary to carry forward said funding in the 2021 Operating Budget to bring said project to fruition.

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2021 Operating Budget to receive and provide for grant funding to allow for completion of the Microenterprise grant.

 

INCREASE REVENUES:

 

 

A-24-3-3789

Other Econ Assistance & Opport

$22,889.62

INCREASE APPROPRIATIONS:

 

 

A-24-4-6430-00-.4431 

Professional Services

$22,889.62

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment to the 2021 Operating Budget to carry forward fund in relation to Ag Micro 2 CDBG Grant.


II. Justification:

Resolution is necessary to fund businesses who recieved grant dollars through the program.


III. Legislative Impact:

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


IV. Financial Impact:

Revenues received from the grant offset appropriations.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 15 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AMENDING 2021 OPERATING BUDGET - GRANT FUNDING FOR MUNICIPAL RESTRUCTURING FUND – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING) 


Resolution by Legislator: Kelly
Seconded by: Pepe

WHEREAS, Resolution 266 of 2018 authorized the County Executive to sign contracts with New York State Department of State (NYSDOS) to request funding in order to undertake (Phase 2) study/planning projects associated with four intergovernmental initiatives through-out Montgomery County in which Montgomery County was awarded and said funds were included in the 2018 Operating Budget and amended in 2019 and 2020; and

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

WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2020, and

WHEREAS, it is necessary to carry forward said funding in the 2021 Operating Budget to bring said project to fruition.

 RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2021 Operating Budget to receive and provide for grant funding to allow for completion of the Microenterprise grant.

INCREASE REVENUES: 

 

 

A-24-3-3789

Other Econ Assistance & Opport

$90,547.00

INCREASE APPROPRIATIONS:

 

 

A-24-4-6430-00-.4438 

Misc Supporting Services

$90,547.00

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment to the 2021 Operating Budget to carry forward funds in relation to the Department of State Grant received through the Municipal Restructuring Fund initiative.


II. Justification:

Resolution is ncessary to pay for work associated with said grant.


III. Legislative Impact:

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


IV. Financial Impact:

Revenues recieved from the grant offset the appropriations.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 16 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AMENDING 2021 OPERATING BUDGET - WELL TESTING GLEN CANAL VIEW BUSINESS PARK (ECONOMIC DEVELOPMENT AND PLANNING)


Resolution by Legislator: Kelly
Seconded by: Sweet

WHEREAS, Resolution 218 of 2020 authorized the County Executive to sign contracts with Layne Christensen Company to perform well testing and said funds were included in the 2020 Operating Budget; and

 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; and

WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2020, and

WHEREAS, it is necessary to carry forward said funding in the 2021 Operating Budget to bring said project to fruition.

 RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2021 Operating Budget to receive and provide funding to allow for completion of the well testing.

 

 

 

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(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment to the 2021 Operating Budget to carry forward funds in relation to the Well Testing and water supply project in the Glen Canal View Business Park.


II. Justification:

Resolution is necessary to pay for said work associated with the project.


III. Legislative Impact:

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


IV. Financial Impact:

Project was already budgeted for in 2020.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 17 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AMENDING 2021 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY KAYAK SHARE PROJECT – (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Wilson
Seconded by: Sweet

WHEREAS, Resolution 74 of 2019 authorized the County Executive to sign contracts with New York State Department of State (NYSDOS) for a projects that would further the goals and objectives of the Local Waterfront Revitalization Program in respect to the Kayak Share Project, in which Montgomery County was awarded and said funds were included in the 2019 Operating Budget and amended in 2020; and

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

WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2020; and

WHEREAS, it is necessary to carry forward said funding in the 2021 Operating Budget to bring said project to fruition.

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2021 Operating Budget to receive and provide for grant funding to allow for completion of the Kayak Share project grant.

INCREASE REVENUES: 

 

 

A-24-3-3789

Other Econ Assistance & Opport

$148,740.00

 

 

 

INCREASE APPROPRIATIONS:

 

 

A-24-4-6430-00-.4431 

Professional Services

$148,740.00

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment to the 2021 Operating Budget to carry forward funds in relation to the Department of State grant recevied for the Kayak Share Project.


II. Justification:

Resolution is necessary to pay for said work associated with grant.


III. Legislative Impact:

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


IV. Financial Impact:

Revenues recieved from the grant offset appropriations.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 18 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN FOR ADDITIONAL FEDERAL TRANSIT FUNDING RECEIVED FROM NEW YORK STATE THROUGH OPERATING ASSISTANCE AGREEMENT - CONTRACT NO: C004086 - NYSDOT 01/01/18 - 12/31/22


Resolution by Legislator: Kelly
Seconded by: Dimond

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, in April 2020, the Montgomery County Legislature approved a resolution to allow the County Executive to sign Contract No. C004086 (NYSDOT 1/1/18 - 12/31/22), an agreement with New York State for Federal Operating Assistance; and

WHEREAS, the New York State Department of Transportation (NYSDOT) has recently provided Montgomery County with additional FTA Section 5311 (Rural) Grant funds; and 

RESOLVED, that the County Executive is hereby authorized and directed to sign the Schedule A attachment for the receipt of the additional Section 5311 funding from the State of New York for providing and undertaking of the provision of public mass transportation (transit) services. 

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Federal Transit 5311 Schedule A

Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING COUNTY EXECUTIVE TO SIGN FOR ADDITIONAL FEDERAL TRANSIT FUNDING RECEIVED FROM NEW YORK STATE THROUGH OPERATING ASSISTANCE AGREEMENT - CONTRACT NO: C004086 - NYSDOT 01/01/18 - 12/31/22


II. Justification:

Montgomery County desires to continue providing with mass transportation services and receiving 5311 Federal transportation grant funding from the State of New York.


III. Legislative Impact:

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


IV. Financial Impact:

All revenue received through the grant funds are used for transportation services.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 19 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING APPLICATION FOR “I LOVE NEW YORK” TOURISM PROMOTION MATCHING GRANT FUNDS (ECONOMIC DEVELOPMENT/PLANNING & TOURISM)


Resolution by Legislator: Pepe
Seconded by: Kelly

WHEREAS, the Montgomery County Legislature encourages and supports tourism promotion within Montgomery County; and

WHEREAS, the Fulton Montgomery Regional Chamber of Commerce and Industry (the County's Tourism Promotion Agency) wishes to apply for the New York State - "I Love New York" funds for the 2021 tourism year; and

WHEREAS, funds for this program were adopted in the 2021 Operating Budget.

RESOLVED, the Montgomery County Legislature hereby authorizes the Fulton Montgomery Regional Chamber of Commerce and Industry (the County’s Tourism Promotion Agency) to submit an “I Love New York” Tourism Matching Funds Application, in an amount of $89,928 (projected local match of $44,964) for the County’s 2021 tourism and promotion programs.

FURTHER RESOLVED, the Montgomery County Legislature hereby authorizes the County Executive, following review and approval by the County Attorney to sign the application and any associated grant documents related to carrying out this resolution.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING APPLICATION FOR “I LOVE NEW YORK” TOURISM PROMOTION MATCHING GRANT FUNDS


II. Justification:

The Montgomery County Legislature encourages and supports tourism promotion in Montgomery County.


III. Legislative Impact:

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


IV. Financial Impact:

Funds are made part of the 2021 Budget



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 20 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION ACCEPTING GRANT FOR MONTGOMERY COUNTY CLEAN ENERGY COMMUNITY GRANT PROJECT AMENDING 2021 OPERATING BUDGET – NYS ENERGY RESEARCH AND DEVELOPMENT AUTHORITY (NYSERDA) (ECONOMIC DEVELOPMENT & PLANNING)


Resolution by Legislator: Dimond
Seconded by: Wilson

WHEREAS, the New York State Energy Research and Development Authority (NYSERDA) designated Montgomery County as a Clean Energy Community; and

WHEREAS, the County was awarded a grant in the amount of $150,000 from the New York State Energy Research and Development Authority (NYSERDA) to purchase four (4) plug-in hybrid Electric Vehicles (EVs) and two (2) EV Charging Stations for County owned property.

RESOLVED, the County Executive is hereby authorized to sign any documents associated with said grant funds and project, upon review and approval of the County Attorney; and

FURTHER RESOLVED, that the Montgomery County Department of Economic Development & Planning are hereby authorized to administer said grant on behalf of Montgomery County; and

FURTHER RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2021 Operating Budget as follows:

INCREASE REVENUES: 

 

 

A-24-3-3789 

Other Culture & Recreation 

$150,000

 

 

 

INCREASE APPROPRIATIONS:

 

 

A-24-4-6430-00-.4438

Misc. Supporting Services

$150,000

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Grant Award Letter

Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution accepts award of grant from NYSERDA for EV Charging Stations and Vehicles.


II. Justification:

Resolution is necessary to pay for said funds awarded by grant.


III. Legislative Impact:

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


IV. Financial Impact:

Revenues received from the grant offset the approrpiations.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 21 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION ESTABLISHING ADDITIONAL FULL TIME WORKING HIGHWAY SUPERVISOR POSITION- PUBLIC WORKS


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

WHEREAS, the Commissioner of Public Works has reviewed the current work load of the Department of Public Works and has determined that an additional Working Highway Supervisor is needed; and

WHEREAS, the Department of Public Works currently maintains 392 miles of road, 93 bridges, approximately 300 catch basins and 1,000 cross culverts throughout Montgomery County, and

WHEREAS, the addition of a Working Highway Supervisor will allow a crew to be dedicated to the required maintenance of the county's 93 bridges annually; and

WHEREAS, the Commissioner of Public Works hereby requests the establishment of an additional Working Highway Supervisor with a base salary as of 1/1/2021 of $40,913 a Grade H, in the CSEA Bargaining Agreement.

RESOLVED,that the Montgomery County Legislature hereby establishes the additional position of Working Highway Supervisor, Full time, Grade H, in the CSEA Bargaining Agreement.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Establish one additional position of a full time Working Highway Supervisor for the Department of Public Works.


II. Justification:

The amount of highway work and bridge maintenance conducted throughout each year requires staffing of four crews.  The department currently operates with three crews.  It is the Commissioner's intent to promote from within the department and utilize budgeted salaries to satisfy the request.


III. Legislative Impact:

Pursuant to Articles 2 and 3 of the Montgomery County Charter, the Montgomery County Board of Legislature has the authority to establish positions and make amendments.


IV. Financial Impact:

No financial impact to the 2021 Operating Budget

The position will be funded through the 2021 Operating Budget from savings of current unfilled positions and the remainder through the reimbursed CHIPS Program.

The additional position will require funding in the 2022 Budget of approximately $42,000, minus any CHIPS Program funding used diring the 2022 highway construction season.

This position will receive a negotiated salary increase in July of 2021 at which time the base salary will be $41,424



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 22 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT BETWEEN GLOVERSVILLE-JOHNSTOWN JOINT WASTEWATER TREATMENT FACILITY AND MONTGOMERY COUNTY SANITARY DISTRICT NO.1 FOR SLUDGE TREATMENT/DISPOSAL.


Resolution by Legislator: Kelly
Seconded by: Sweet

WHEREAS, the Montgomery County Sanitary District No.1 operates a wastewater treatment plant that generates sludge that needs treatment/disposal; and

WHEREAS, the Gloversville-Johnstown Joint Wastewater Treatment Facility is the owner and operator of a wastewater treatment facility used to treat/dispose of said sludge; and

WHEREAS, the sludge disposal agreement is expected to be a benefit to Montgomery County and the Gloversville-Johnstown Joint Wastewater Treatment Facility; and

WHEREAS, the Gloversville-Johnstown Wastewater Treatment Facility has approved of the sludge disposal agreement and has already signed the agreement.

RESOLVED, the Montgomery County Legistature hereby authorizes and directs the County Executive, upon the review and approval of the County Attorney, to execute a contract for sludge treatment/disposal with the Gloversville-Johnstown Joint Wastewater Treatment Facility terminating on December 31, 2022 at a cost of $.055.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Agreement between MontCo Sanitary District 1 and Glov/Johnstown Sewer Board

Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizing the County Executive to sign the disposal agreement with the Gloversville-Johnstown Joint Wastewater Facility.


II. Justification:

Montgomery County Sanitary DIstrict No.1 generates sludge that requires disposal.  The Gloversville-Johnstown Joint Wastewater Facility is capable of treating such sludge.


III. Legislative Impact:

Pursuant to General Municipal Law 119-o, Municipal Corporations have the power to enter into agreements for the performance among themselves or one for the other respective functions, powers, and duties on a cooperative or contract basis. These agreements must be entered into by a majority vote of the voting strength of its governing body.


IV. Financial Impact:

Budgeted.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 23 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN THE 2021 INSURANCE RENEWAL CONTRACT FOR MONTGOMERY COUNTY SANITARY DISTRICT NO.1.


Resolution by Legislator: Purtell
Seconded by: Sweet

WHEREAS, the Montgomery County Sanitary District No.1's current property, general liability, automobile, excess catastrophe, inland marine, and crime policies are set to expire January 1, 2021; and

WHEREAS, a majority of the Montgomery County Sanitary DIstrict No.1 Board of Directors recommends binding insurance coverage for property, general liability, automobile, excess catastrophe, inland marine, and crime policies with NYMIR at a cost not to exceed $23,003.53; and

WHEREAS, NBT Mang Insurance - William VanGorder is named the broker of record.

RESOLVED, upon review and approval of the COunty Attorney, the County Exectuive is hereby authorized and directed to sign a contract for the renewal of insurance coverage for property, general liability, automobile, excess catastrophe, inlad marine, and crime policies with NYMIR for a term of January 1, 2021 through Decembe 31, 2021 at an amount not to exceed $23,003.53.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Premium Summary

Statement of Legislative and Financial Impact:

I. Nature of Request:

To bind insurance coverage with NYMIR.  Coverage includes property, general liability, automobile, excess catastrophe, inland marine, and crime policies.


II. Justification:

T provide insurance coverage fgor the Montgomery County Sanitary District No.1 for 2021.


III. Legislative Impact:

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


IV. Financial Impact:

Budgeted 2021



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 24 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION APPOINTING MEMBER OF MONTGOMERY COUNTY SANITARY DISTRICT NO.1 BOARD OF DIRECTORS


Resolution by Legislator: Kelly
Seconded by: Isabel

WHEREAS, Resolution 281 of 2013 states that the Montgomery County Sanitary District No.1 Board of Directors shall consist of seven (7) members comprised of the current legislators representing Legislative Districts No.1, No.2, and No.3, the Mayors of the Villages of Fort Plain, Nelliston, and Palatine Bridge and one (1) member at large to be approved by the County Legislative Board, for a one year term, and

WHEREAS, the Montgomery County Sanitary District No.1 Board of Directors recommends appointing George Capece Jr. as Member at Large for 2021.

RESOLVED, that George Capece Jr. is hereby appointed as the "at-large" member of the Board of Directors of the Montgomery County Sanitary District No.1 for a one year term ending on December 31, 2021.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Appointment of "at-large" member to the Montgomery County Sanitary District NO.1 Board of Directors.


II. Justification:

Pursuant to Resolution 281 of 2013 an "at-large" member of the Sanitary District No.1 Board of Directors shall be appointed by the Montgomery County Legislature.


III. Legislative Impact:

Pursuant to Resolution 281 of 2013 an "at-large" member of the Sanitary Disitrct No.1 Board of Directors shall be appointed by the Montgomery County Legislature.


IV. Financial Impact:

None.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 25 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION CONFIRMING MEMBERS - MONTGOMERY COUNTY CRIMINAL JUSTICE COORDINATING COUNCIL (PROBATION)


Resolution by Legislator: Pepe
Seconded by: Wilson

WHEREAS, Article 13-A, Section 261, of NYS Executive Law requires certain appointments to be made to the Montgomery County Criminal Justice Coordinating Council; and

WHEREAS, additional members beyond the specified appointments within the Executive Law are encouraged by the New York State Division of Criminal Justice Services; and

WHEREAS, the representative of private organization operating within the county who has experience and involvement in alternatives to incarceration programs or pre-trial service programs, an ex-offender, and a crime victim shall be designated by the Montgomery County Executive; and

WHEREAS, it is recommended that the Council be updated by resolution annually to reflect the people who are currently in each designated position.

NOW THEREFORE BE IT RESOLVED, that the Montgomery County Legislature hereby confirms that the 2021 Council shall consist of the following:

POSITION  NAME
County Court Judge  Honorable Felix J. Catena 
Town Court Judge Honorable Kathleen R. Buck, Town of Mohawk
District Attorney  Lorriane Dimond
Legal Services Representative William F. Martuscello, Public Defender
Member of the Montgomery County Legislature Joseph Isabel, Public Safety Committee Chairperson
Director of Probation Lucille Sitterly
Chief Administrative Officer Matthew Ossenfort
Representative of Local Police Agency Carl Rust, Montgomery County Undersheriff
Reprsentative of Private Agency involved with ATI  John DiMezza
Ex-Offender Dale Haight
Crime Victim Jean Karutis
County Executive Matthew Ossenfort
Director of Community Mental Hygiene Services Sara Boerenko
NYS Certified Alcohol/Substance Abuse Treatment Provider Program for Women Pat Trombley, Director of "The Lighthouse" Treatment

 

(Additional Members)

POSITION  NAME
Hamilton, Fulton and Montgomery Prevention Council Rachel Truckenmiller 
Corrections Administrator Robert Barbuti
Director of Youth, ATI & Veterans Brenda Rava

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Appointment of members to the Criminal Justice Coordinating Council


II. Justification:

Article 13A, Section 261 of the NYS Executive Law calls for certain appointments to a County Criminal Justice Coordinating Coucil.


III. Legislative Impact:

Appointment resolution - no financial impact


IV. Financial Impact:

Authorized by Article 13A, Section 261 of NYS Executive Law



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 26 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION CONFIRMING THE APPOINTMENT OF HEAD CORONER MADE BY THE COUNTY EXECUTIVE (COUNTY LEGISLATURE)


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

WHEREAS, pursuant to §12.05 of the Montgomery County Charter the County Executive shall appoint a Head Coroner, subject to confirmation of the Legislature; and

WHEREAS, pursuant to §2.08 of the Montgomery County Charter the County Legislature shall confirm appointments no longer than sixty (60) days after the appointment has been filed with the Clerk of the Legislature; and

WHEREAS, there is a vacancy in the position of Head Coroner; and

WHEREAS, the County Executive has made the following appointment:

Christopher Hanley, Head Coroner

WHEREAS, the Montgomery County Legislature has undergone a committee review of the foregoing appointment; and

WHEREAS, it has been less than sixty (60) days after the appointment was filed with the Clerk of the Legislature.

RESOLVED, that the Montgomery County Legislature confirms the following appointment:

Christopher Hanley, Head Coroner at an annual salary of $10,000.00

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Head Coroner Appointment Letter

Statement of Legislative and Financial Impact:

I. Nature of Request:

Confirming the appointment of Head Coroner made by the County Executive 

 

 


II. Justification:

There is a vacancy in the position of Head Coroner.


III. Legislative Impact:

Pursuant to §12.05 of the Montgomery County Charter the County Executive shall appoint a Head Coroner, subject to confirmation of the Legislature


IV. Financial Impact:

Included in the 2021 Operating Budget.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 27 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2021 OPERATING BUDGET WITH CARRY-OVER FORFEITURE MONEY (DISTRICT ATTORNEY)


Resolution by Legislator: Kelly
Seconded by: Wilson

WHEREAS, the District Attorney has received monies from forfeiture crime proceeds in the year 2020 to be used to purchase equipment for law enforcement agencies throughout Montgomery County; and

WHEREAS, said monies have been deposited with the Montgomery County Treasurer in 2020 into Revenue Line A-25-3-2626-Forfeiture Crime Proceeds - Restricted in the amount of $4,848.89 and said monies were never placed into the DA/Law Enforcement Program Appropriation Line .4522 (DA/Law Enforcement Program); and

WHEREAS, $454.39 was the remaining balance in the DA/Law Enforcement Program line as of December 31, 2020 and said monies were unable to be used in the 2020 fiscal year; and

WHEREAS, it is necessary to add $5,303.28 into the 2021 Operating Budget;

RESOLVED, that the Montgomery County Treasurer is hereby authorized and directed to amend the 2021 Operating Budget as follows:

INCREASE REVENUES:     
A-25-3-2626  Forfeiture Crime Proceeds   $5,303.28 
     
INCREASE APPROPRIATIONS:      
A-25-4-1165-00-4522  DA/Law Enforcement Program   $5,303.28 

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution to place forfeiture crime proceeds into expenditure line to be used for purchasing equipment for various law enforcement agencies throughout Montgomery County.  Said money was deposited with the Treasurer in the amount of $4,848.89 and placed in Revenue but never placed in Appropriation line .4522 -(DA/Law Enforcement Program) and the balance of $454.39 remaining in .4522 was unable to be used in the year 2020.  We request a resolution to be passed to carry over $454.39 and place $4,848.89 into Expenditure Line from monies already deposited with the Treasurer into Revenue Line from forfeiture proceeds totaling $5303.28


II. Justification:

Forfeiture money received during 2020 was unable to be used by end of year.  We request said money to be carried over to the 2021 budget for expenditure.


III. Legislative Impact:

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


IV. Financial Impact:

Budget neutral.  Amount received would be the same amount appropriated.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 28 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT ACCEPTING THE FY2020 STATE HOMELAND SECURITY PROGRAM (SLETPP)(SHSP) GRANT FUNDS AND AMENDING THE 2021 OPERATING BUDGET (SHERIFF/EMO) 


Resolution by Legislator: Kelly
Seconded by: Sweet

WHEREAS, the Sheriff's Office and Emergency Services applied for and received the FY2020 State Homeland Security Program (SLETPP)(SHSP) Grant  to assist in law enforcement/Emergency Services operations throughout Montgomery County; and

WHEREAS, the Sheriff's Office/Emergency Services has been notified by the New York State Division of Homeland Security and Emergency Services that Montgomery County has been awarded $114,555.00, with no County match, to assist in law enforcement/Emergency Services operations throughout Montgomery County; and

WHEREAS, the Montgomery County Legislature hereby authorizes the acceptance of the FY2020 State Homeland Security Program (SLETPP)(SHSP)Grant; and

RESOLVED, the Montgomery County Legislature hereby authorizes and directs the County Executive, following review and approval of the County Attorney to sign the agreement for FY2020 State Homeland Security Program (SLETPP)(SHSP) Grant.

FURTHER RESOLVED, the Montgomery County Treasurer is hereby authorized and directed to amend the 2021 Operating Budget as follows: 

INCREASE REVENUES:     
A-15-3-3389   Other Public Safety  $49,362.00
A-02-3-3640  Grants  $65,193.00
     
INCREASE APPROPRIATIONS:    
A-15-4-3110.00-.2259 Computer Equipment $14,465.00
A-15-4-3110.00-.2230 Motor Vehicle Equipment $2,200.00
A-15-4-3110.00-.4459 Computer Software  $5,728.00
A-15-4-3110.00-.2250 Techinical Equipment $22,969.00
A-15-4-3110.00-.4449 Special Supplies & Mat $4,000.00
A-2-4-3640.00-.2230 Motor Vehicle Equipment $6,100.00
A-2-4-3640.00-.4438 Misc. Supporting Services $55,000.00
A-2-4-3640.00-.4447 Clothing & Unifroms $4,093.00

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



FY2020 SHSP Grant Award Letter

Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT ACCEPTING THE FY2020 STATE HOMELAND SECURITY PROGRAM (SLETPP)(SHSP) GRANT FUNDS AND AMENDING THE 2021 OPERATING BUDGET (SHERIFF/EMO)


II. Justification:

The Sheriff's office and Emergency Services has for years received grant monies from the State to enhance our ability to serve the residents of Montgomery County.  The purchases set forth in this years grant will support Fire, EMS and Law Enforcement across the entire county.  Some of it is geared towards response, other parts are for operations, safety and intelligents gathering.

All of these items have been determined as needs based from experiences from prior inicdents.


III. Legislative Impact:

Pursuant to Article 2 of the Charter the County Legislature has the authority to make appropriations. According to Article 3 of the Charter the County Executive has the authority to sign contracts.


IV. Financial Impact:

There is no financial impact for this resolution as it is a 100% no match grant provided to our agencies.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 29 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION ACCEPTING THE FY2020 STATE EMERGENCY MANAGEMENT PERFORMANCE GRANT(EMPG) FROM NYS HOMELAND SECURITY AND AMENDING THE 2021 OPERATING BUDGET (EMERGENCY MANAGEMENT) 


Resolution by Legislator: Sweet
Seconded by: Kelly

WHEREAS, the Emergency Management Office applied for and received the FY2020 State Emergency Performance Grant (EMPG) to assist with the payment of maintenance agreements within the emergency management office for things that assist first responders and the community throughout Montgomery County; and

WHEREAS, the Emergency Management Office has been notified by the New York State Division of Homeland Security and Emergency Services that Montgomery County has been awarded $23,487.00, to assist in providing important services throughout Montgomery County; and 

WHEREAS, revenue in the amount of $23,000 was included in the 2021 budget, however, the grant award was for $23,487.00.

RESOLVED, the Montgomery County Legislature hereby authorizes and directs the County Executive, following review and approval of the County Attorney to sign the agreement for FY2020 State Emergency Performance Grant (EMPG).

FURTHER RESOLVED, the Montgomery County Treasurer is hereby authorized and directed to amend the 2021 Operating Budget as follows: 

INCREASE REVENUES:     
A-02-3-4305-00  Emerg Mgmt - EMPG $487.00
     
INCREASE APPROPRIATIONS:     
A-02-4-3020-00-.4425  Maintenance $487.00

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

This grant is provided to Montgomery County in order to assist with emergency preparedness.  We utilize it to assist in paying for our microwave maintenance.  At times we use this grant for other strategic purposes that will benefit the office and county. 


II. Justification:

RESOLUTION ACCEPTING THE FY2020 STATE EMERGENCY MANAGEMENT PERFORMANCE GRANT(EMPG) FROM NYS HOMELAND SECURITY AND AMENDING THE 2020 OPERATING BUDGET (EMERGENCY MANAGEMENT)


III. Legislative Impact:

Authorized pursuant to Article 2 of the Montgomery County Charter.


IV. Financial Impact:

The financial impact for this resolution is that it requires a 50/50 match, the benefit is that 50% of our maintenance bill is covered by grant funds. 



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 30 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CAR SEAT SAFETY PROGRAM GRANT (PUBLIC HEALTH)


Resolution by Legislator: Purtell
Seconded by: Wilson

WHEREAS, Montgomery County Public Health is awarded the Car Seat Safety Program Grant; and

WHEREAS, the Car Seat Safety Program Grant funds are appropriated in the current Operating Budget.

RESOLVED, that the Montgomery County Legislature hereby authorizes acceptance of the Car Seat Safety Program Grant funds; and

RESOLVED, that the County Executive, upon review and approval by the County Attorney, hereby is authorized and directed to sign any and all Car Seat Safety Program Grant contract documents for the contract period of October 1, 2020 - September 30, 2021.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Funds will be accepted annually as per the contract with NYS DOH.


II. Justification:

Funds will be used for cost of the implementation of the program and to be reimbursed for expenses.


III. Legislative Impact:

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


IV. Financial Impact:

No financial impact to the general fund as revenues offset expenditures.

Total contract amount - $1,985



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 31 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION ACCEPTING CHILDREN WITH SPECIAL HEALTHCARE NEEDS (CSHCN) PROGRAM GRANT (PUBLIC HEALTH)


Resolution by Legislator: Purtell
Seconded by: Wilson

WHEREAS, Montgomery County Public Health is awarded the Children with Special Health Care Needs (CSHCN) Program Grant; and

WHEREAS, the Children with Special Health Care Needs (CSHCN) Program Grant funds are appropriated in the current Operating Budget.

RESOLVED, that the Montgomery County Legislature hereby authorizes acceptance of the Children with Special Health Care Needs (CSHCN) Program Grant funds.

RESOLVED, that the County Executive, upon review and approval by the County Attorney, hereby is authorized and directed to sign any and all Children with Special Health Care Needs (CSHCN) Program Grant contract documents October 1, 2020 - September 30, 2025.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Funds will be accepted as per grant contract via NYS DOH.


II. Justification:

Funds will be accepted in order to offset the expenditures.


III. Legislative Impact:

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


IV. Financial Impact:

No financial impact as revenues will offset expenditures.

Annual amount - $22,891



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 32 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN NYS RABIES GRANT FUNDS (PUBLIC HEALTH)


Resolution by Legislator: Kelly
Seconded by: Isabel

WHEREAS, Montgomery County Public Health is awarded the Rabies Program Grant annually; and

WHEREAS, the Rabies Program Grant funds are appropriated in the current Operating Budget.

RESOLVED, that the Montgomery County Legislature hereby authorizes acceptance of the Rabies Program Grant funds.

RESOLVED, that the County Executive, upon review and approval by the County Attorney, hereby is authorized and directed to sign any and all Rabies Program Grant contract documents for the contract period April 1, 2019 to March 31, 2022.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Funds will be accepted as per the annual Rabies grant via NYS DOH.


II. Justification:

Funds will be used in order to be reimbursed for services rendered.


III. Legislative Impact:

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


IV. Financial Impact:

No financial impact to the genreal fund as the State revenue will offset cost of the program. 

Total contract amount - $26,679



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 33 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN OD2A GRANT (PUBLIC HEALTH)


Resolution by Legislator: Kelly
Seconded by: Wilson

WHEREAS, Montgomery County Public Health is awarded the Opioid Overdose Prevention (OD2A) Program Grant annually; and

WHEREAS, the Opioid Overdose Prevention (OD2A) Program Grant funds are appropriated in the current Operating Budget.

RESOLVED, that the Montgomery County Legislature hereby authorizes acceptance of the Opioid Overdose Prevention (OD2A) Program Grant funds.

FURTHER RESOLVED, that the County Executive, upon review and approval by the County Attorney, hereby is authorized and directed to sign any and all Opioid Overdose Prevention (OD2A) Program Grant contract documents for the contract period September 1, 2020 - August 31, 2021.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Funds will be accepted as per the grant contract with NYS DOH.


II. Justification:

Funds will be used in order to offset and be reimbursed for services rendered.


III. Legislative Impact:

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


IV. Financial Impact:

No financial impact to the general fund as the revenues will be used to offset the expenditures.

Total contract amount - $72,000



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 34 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AMENDING 2020 OPERATING BUDGET – COVID-19 EMERGENCY RESPONSE FUNDING AWARD (PUBLIC HEALTH)


Resolution by Legislator: Purtell
Seconded by: Kelly

WHEREAS, the Montgomery County Public Health Department applied to the NYS Health Foundation RFP for Local Health Department COVID-19 Emergency Response funding award funds; and

WHEREAS, the NYS Health Foundation RFP has awarded the Montgomery County Public Health Department funding in the amount of $1785 based on the application to be used for COVID-19 Test Kits for School aged children and PPE. 

RESOLVED, that the Montgomery County Legislature hereby authorizes and directs the County Treasurer to amend the 2021 Operating Budget as follows:

INCREASE REVENUES:     
A-16-3-3401-09  COVID-19 Grant  $1,785 
     
INCREASE APPROPRIATIONS:      
A-16-4-4010-09.4490  COVID-19 Grant Misc.   $1,785 

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AMENDING 2020 OPERATING BUDGET – COVID-19 EMERGENCY RESPONSE FUNDING AWARD


II. Justification:

The NYS Health Foundation RFP has awarded the Montgomery County Public Health Department funding in the amount of $1785 based on the application to be used for COVID-19 Test Kits for School aged children and PPE


III. Legislative Impact:

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


IV. Financial Impact:

No financial impact, revenues offset expenses via grant increasing funds to counties with COVID-19 cases



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 35 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AMENDING 2021 OPERATING BUDGET AND ESTABLISHING A PRINCIPAL ACCOUNT CLERK TYPIST POSITION


Resolution by Legislator: Dimond
Seconded by: Wilson

WHEREAS; the Department has reviewed the workload in the DSS Accounting office and has deemed an additional Principal Account Clerk Typist is a necessary and vital role; and

WHEREAS, the Commissioner of Social Services recommends hiring a Principal Account Clerk Typist, with a base salary as of 1/1/2021 of $38,049 a Grade G, CSEA to handle accounting duties.

RESOLVED, that the Montgomery County Legislature hereby establishes the Principal Account Clerk Typist, with a base salary as of 1/1/2021 of $38,049 a Grade G in the CSEA Bargaining Agreement.

FURTHER RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2021 Operating budget as follows:

TRANSFER FROM:    
A-18-4-6010-00-1110 (514)   Social Welfare Examiner $38,696.00
     
TRANSFER TO:    
A-18-4-6010-00-1110 (NEW)   Principal Account Clerk Typist $38,696.00

    

RESOLUTION VOTE, passed with Aye(6). Legislator Kelly voted Nay. Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

The Department is requesting to add the additional position of Principal Account Clerk Typist within in the Accounting Office.


II. Justification:

The Principal Account Clerk Typist is vital for providing support and tracking of various DSS programs in the Accounting Office in an efficient manner.


III. Legislative Impact:

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


IV. Financial Impact:

Both positions are funded between 55% Federal, 33% State and 12% Local dollars.  Respectively that would be $21,282 Federal, $12,769 State, and $4,643 Local Share. Since this is replacing one position with another, and they both have the same reimbursement, there is no financial impact.

Please note, in July of 2021 CSEA receives a negotiated base salary increase. At that time, the base salary will be $38,525



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 36 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN ST. MARY'S DRUG & ALCOHOL SCREENING CONTRACT (SOCIAL SERVICES)


Resolution by Legislator: Purtell
Seconded by: Kelly

WHEREAS, the Commissioner of Social Services in accordance with Administrative Directive 98-3 is required by Title 18 NYCRR 351.2(L) and the Welfare Reform Act of 1997 to provide, through the Drug and Alcohol Core Program, drug and alcohol screening services to victims or potential victims of drug and alcohol abuse and families at or below a certain level of the Federal poverty guidelines; and 

WHEREAS, St. Mary’s Hospital at Amsterdam CMHAC Outpatient Alcoholism Clinic provides assessment services for victims and families of Montgomery County that meet the guidelines. 

WHEREAS, the agreement is for a term of January 1, 2020 - December 31, 2021 in the amount of $35,689.00 per year.

RESOLVED, that the County Executive, upon review and approval of the County Attorney, is authorized to execute the agreement with St. Mary's Hospital for drug and alcohol screening for the contract period of January 1, 2020 - December 31, 2021 in the amount of $35,689.00 per year.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizing County Executive to sign St. Mary’s Healthcare f/k/a St. Mary’s Hospital at Amsterdam CMHAC Outpatient Alcoholism Clinic for Drug and Alcohol Screening


II. Justification:

Social Services is required to provide Montgomery County with drug and alcohol screening services to victims or potential victims of drug and alcohol abuse and families who are at or below a specific amount of the Federal poverty guidelines.


III. Legislative Impact:

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


IV. Financial Impact:

This program is currently budgeted in the amount of $35,689 annually.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 37 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION CONFIRMING APPOINTMENT OF PERSONNEL OFFICER MADE BY THE COUNTY EXECUTIVE (COUNTY LEGISLATURE)


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

WHEREAS, the term of the current Personnel Officer is expiring and needs to be filled; and

WHEREAS,  pursuant to §3.02 and §3.03 of the Montgomery County Charter, the County Executive has the power to make appointments; and

WHEREAS,  pursuant to §6.01 of the Montgomery County Charter there shall be a Department of Personnel under the direction of a Personnel Officer who shall be appointed by the County Executive to a six year term subject to confirmation by the County Legislature; and  
 
WHEREAS,  pursuant to §6.01 of the Montgomery County Charter the Personnel Officer shall be appointed on the basis of his or her training and experience in personnel administration and other qualifications for the responsibilities of his or her office; and

WHEREAS, pursuant to §6.01 of the Montgomery County Charter the powers and duties of the Personnel Officer are as follows:

(a)  Exercise all the powers and perform all the duties of a personnel officer as provided by the New York State Civil Service law;

(b)  Prepare and administer personnel rules for County officers and employees subject to approval by the County Executive and as otherwise provided by law;

(c)  Assist the County Executive in negotiations and administration on behalf of the County for personnel contract agreements with recognized employee representatives;

(d)  Be responsible for a comprehensive salary plan for the County, job training and development for employees and labor relations with County employees through the bargaining units in the County;

(e)  Be responsible for administration and coordination of all benefit programs and plans for all current County employees and eligible retired employees, as appropriate;

(f)  Administer civil service laws, rules and regulations for all Montgomery County departments, towns, villages, school districts, public libraries and special districts;

(g)  Provide certification for payroll by reviewing County officer’s and employee’s appointments and confirming that the appointments are in compliance of the law, rules and regulations;

(h)  Perform such other and related duties as may be required by the County Executive; and

(i)  Perform all the duties now or hereafter conferred or imposed by law.

WHEREAS, pursuant to §2.08 of the Montgomery County Charter the County Legislature shall confirm appointments no longer than sixty (60) days after the appointment has been filed with the Clerk of the Legislature; and

WHEREAS, pursuant to §2.08 of the Montgomery County Charter the County Legislature shall undergo a committee review of appointees; and

WHEREAS, the County Executive appointed Nicole Yaggle as the Personnel Officer on the basis of her training and experience in personnel administration and other qualifications for the responsibilities of her office; and

WHEREAS, the Montgomery County Legislature has undergone a committee review of Nicole Yaggle; and

WHEREAS, the Montgomery County Legislature has approved the appointment of Nicole Yaggle as Personnel Officer; and

WHEREAS, it has been less than sixty (60) days after the appointment was filed with the Clerk of the Legislature.


THEREFORE BE IT RESOLVED, that the Montgomery County Legislature hereby confirms the appointment of Nicole Yaggle as Personnel Officer for a six year term commencing March 21, 2021; and

FURTHER RESOLVED, that it is understood and agreed that such benefits of defense and indemnification are conferred upon Nicole Yaggle as Personnel Officer for any acts or omissions while acting within the scope of her duties as Personnel Officer.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Personnel Officer Appointment Letter

Statement of Legislative and Financial Impact:

I. Nature of Request:

Confirmation by the County Legislature of the County Executive's appointment of Nicole Yaggle as Personnel Officer.


II. Justification:

Article 6 of the Montgomery County Charter dictates that there shall be a Department of Personnel under the direction of a Personnel Officer.  


III. Legislative Impact:

Pursuant to pursuant to §6.01 of the Montgomery County Charter there shall be a Department of Personnel under the direction of a Personnel Officer who shall be appointed by the County Executive, subject to confirmation by the County Legislature.


IV. Financial Impact:

This position was budgeted for in the 2021 Operating Budget.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 38 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION APPOINTING MEMBER - MONTGOMERY COUNTY JURY BOARD (COUNTY LEGISLATURE)


Resolution by Legislator: Kelly
Seconded by: Pepe

WHEREAS, Section 503a(1) of the Judiciary Law provides for the appointment of a member of the Montgomery County Legislature to the County Jury Board; and

WHEREAS, said appointment shall be designated by the Montgomery County Legislature.

RESOLVED, that Legislator, District 4, Robert Headwell, Jr., hereby is appointed to serve on the Montgomery County Jury Board for a one-year term ending on December 31, 2021.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

APPOINTING MEMBER - MONTGOMERY COUNTY JURY BOARD


II. Justification:

Section 503a(1) of the Judiciary Law provides for the appointment of a member of the Montgomery County Legislature to the County Jury Board


III. Legislative Impact:

Section 503a(1) of the Judiciary Law provides for the appointment of a member of the Montgomery County Legislature to the County Jury Board


IV. Financial Impact:

Appointment resolution - no financial impact



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 39 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION APPOINTING A MEMBER OF THE LEGISLATURE TO CORNELL COOPERATIVE EXTENSION OF FULTON AND MONTGOMERY COUNTIES ASSOCIATION BOARD OF DIRECTORS (COUNTY LEGISLATURE)


Resolution by Legislator: Wilson
Seconded by: Isabel

WHEREAS, Article V, Section 3B of the Constitution and Bylaws of the Cornell Cooperative Extension of Fulton and Montgomery Counties states that the Montgomery County Legislature shall appoint one Legislator to a one-year term to serve as a Director on the Association Board of Directors.

RESOLVED, that Martin Kelly is hereby appointed as a Director on the Association Board of Directors of the Cooperative Extension Association of Fulton and Montgomery Counties for a term beginning on January 1, 2021 and ending on December 31, 2021.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

APPOINTING A MEMBER OF THE LEGISLATURE TO CORNELL COOPERATIVE EXTENSION OF FULTON AND MONTGOMERY COUNTIES ASSOCIATION BOARD OF DIRECTORS


II. Justification:

Article V, Section 3B of the Constitution and Bylaws of the Cornell Cooperative Extension of Fulton and Montgomery Counties states that the Montgomery County Legislature shall appoint one Legislator to a one-year term to serve as a Director on the Association Board of Directors


III. Legislative Impact:

Article V, Section 3B of the Constitution and Bylaws of the Cornell Cooperative Extension of Fulton and Montgomery Counties states that the Montgomery County Legislature shall appoint one Legislator to a one-year term to serve as a Director on the Association Board of Directors


IV. Financial Impact:

Appointing resolution - no financial impact



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 40 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AGREEMENTS FOR HEALTH AND SAFETY PROJECTS AT FMCC


Resolution by Legislator: Pepe
Seconded by: Kelly

WHEREAS, the 2017 Capital Plan identified a Campus Critical Maintenance Project: Campus Labs and Classrooms Design at FMCC; and 

WHEREAS, the FMCC Campus Labs and Classroom Building Renovation Project is a three (3) phase project (2018-2020); and 

WHEREAS, Fulton County’s 2020 Capital Plan included a $1,300,000 appropriation for Classrooms Phase III that included the FMCC Financial Technology Lab Project in the amount of $300,000 with SUNY funding and the local share to be provided by the FMCC Foundation; and  

WHEREAS, due to the COVID-19 pandemic, the SUNY Office of Capital Facilities communicated that the New York State Division of Budget would only approve capital projects that related to immediate health and safety needs and therefore would not continue to support the Campus Labs and Classrooms Phase III & Financial Technology Lab projects in 2020; and 

WHEREAS, FMCC requested that $125,000 in Montgomery County Capital Funds allocated for the Campus Labs and Classrooms Phase III project be re-allocated to various campus health and safety projects and design services that were rendered by JMZ Architects & Planners, LLC prior to defunding by the SUNY for the Campus Labs and Classrooms Phase III project; and 

WHEREAS, FMCC requested the following: 

  1. Fire Alarm obsolescence – Obsolete panels and smoke detectors will be replaced – $324,250 
  1. Chiller Renewal – Campus central cooling plant compressor rebuild – $100,000 
  1. WWTP Alarm – DEC mandating that an alarm system be added to the plant – $60,000 
  1. JMZ Reimbursement for Design Work for 2020 Lab Project – $15,750 ($20,800) 

And 

WHEREAS, Montgomery County passed Resolution No. 131 of 2020 authorized bonding for $125,000 for these capital projejcts; and

WHEREAS, bids were solicited to complete the Capital Project; and

WHEREAS, FMCC recommends awarding the bids to the  lowest, responsible, responsive bidders as detailed below.

NOW, THEREFORE BE IT 

RESOLVED,  the Montgomery County Legislature authorizes and directs the Montgomery County Executive to enter into contracts, upon review and approval of the County Attorney, with the lowest, responsible responsive bidders for the FMCC Capital Project as follows:

 

 

Contract Work

 

Contractor

 

Overall Project Budget

 

Actual Cost

Fire Alarm Obsolescence

Davis-Ulmer Fire Protection1

$ 324,250.00

$ 307,100.00

Chiller Renewal

Trane2

$ 100,000.00

$   99,070.47

WWTP Design

Ryan-Biggs Clark-Davis

$   16,000.00

$   16,000.00

WWTP Work

 

$   44,000.00

$  

JMZ Reimbursement for 2020 Lab Project

JMZ

$   15,750.00

$   20,800.00

Total:

 

$ 500,000.00

$ 442,970.47

1State Contract PT68782

2State Contract PT68873

 

And be it further 

RESOLVED, this resolution is contingent on a similar resolution being passed by Fulton County.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AGREEMENTS TO HEALTH AND SAFETY PROJECTS AT FMCC


II. Justification:

Bids have been solicited for the FMCC Capital Project.


III. Legislative Impact:

The Montgomery County Legislature is authorized to pass this Resolution  pursuant to Article 2 of the Montgomery County Charter.


IV. Financial Impact:

Montgomery County's share is $125,000



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 41 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION ADOPTING INTRODUCTORY LAW A (LOCAL LAW 1 OF 2021) - A LOCAL LAW AUTHORIZING LEASE AGREEMENTS WITH CORNELL COOPERATIVE EXTENSION AND FULMONT COMMUNITY ACTION AGENCY


Resolution by Legislator: Kelly
Seconded by: Dimond

WHEREAS, Montgomery County is not currently utilizing all of the space in the Annex Building; and

WHEREAS, Montgomery County wishes to lease this property to other entities that benefit the public.

WHEREAS, a copy of this local law in final form has been on the desks of the Montgomery County Legislature for ten days, excluding Sundays.

NOW THEREFORE BE IT RESOLVED, that Introductory Local Law A(Local Law 1) of 2021 hereby is submitted to the Legislature of the County of Montgomery for consideration:

INTRODUCTORY LOCAL LAW A (LOCAL LAW 1 OF 2021) - A LOCAL LAW AUTHORIZING LEASE AGREEMENTS WITH CORNELL COOPERATIVE EXTENSION AND FULMONT COMMUNITY ACTION AGENCY

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

SECTION 1. The purpose of this local law is to authorize the Montgomery County Executive to enter into leases with Cornell Cooperative Extension and Fulmont Community Action Agency for space in the Montgomery County Office Buildings.

SECTION 2.   That the spaces to be leased are as follows:

                     Cornell Cooperative Extension: Room 202 at 20 Park Street, Fonda NY 12068
                     Fulmont Community Action Agency:  Annex Rooms 205, 206, 212, 213 at 20 Park Street, Fonda NY 12068 & Basement space, 9 Park Street, Fonda, NY 12068

SECTION 3.  That the lands described in Section 2 are not being used by the County for ordinary county purposes.

SECTION 4. The interests of Montgomery County in the lands described in Section 2 were not acquired for highway purposes or through tax sale. They may only be leased pursuant to the provisions of this law.

SECTION 5.  That the lands described in Section 2 may be leased to Cornell Cooperative Extension and Fulmont without advertising or competitive bidding.

SECTION 6.  That rent to Cornell Cooperative Extension shall be waived as a portion of the County’s annual support and maintenance.

That rent between Fulmont to Montgomery County for the property described in Section 2 shall be as follows:

                        $120.00 annually due by January 30 of each year.

SECTION 7.  That the County Executive be, and hereby is, authorized to sign leases for a term of three years with Cornell Cooperative Extension and Fulmont for the property described in Section 2.

SECTION 8.  To the extent that this local law is inconsistent with Section 215 of the County Law of the State of New York it shall supersede that section.

SECTION 9.  If any clause, sentence or paragraph of this local law shall be adjudged by any court of competent jurisdiction to be invalid, such judgment, decree or order shall not affect, impair or invalidate the remainder of the local law, which shall as to such remainder remain in effect. 

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

A LOCAL LAW AUTHORIZING LEASE AGREEMENTS WITH CORNELL AND FULMONT  


II. Justification:

To provide authorization for leases with Cornell Cooperative Extension and Fulmont.


III. Legislative Impact:

The Legislature is empowered by the Municipal Home Rule Law to pass local laws relating to the sale or lease of County owned property.


IV. Financial Impact:

Will result in lease payments of $120.00 a year for Fulmont.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 42 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

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


Resolution by Legislator: Kelly
Seconded by: Purtell

WHEREAS, the County's flood insurance is about to expire and needs to be renewed; and 

WHEREAS, it is the recommendation of the County’s Broker, Cool Insuring Agency, Inc., that the County enter into a contract for flood insurance through the National Flood Insurance Plan with National Grange Mutual at a cost not to exceed $77,557 for a term from January 22, 2021 through January 22, 2022.

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 Flood Insurance policies through National Flood Insurance Plan with National Grange Mutual at a cost not to exceed $77,557 for a term from January 22, 2021 through January 22, 2022.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

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


II. Justification:

Flood 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. 43 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2021 OPERATING BUDGET AND AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO A CONTRACT WITH CALDERWOOD (COUNTY EXECUTIVE)


Resolution by Legislator: Purtell
Seconded by: Pepe

WHEREAS, the nation is in the midst of a global pandemic cause by COVID-19; and

WHEREAS, vaccinations against COVID-19 are starting to be distributed and it is necessary to make them available to the residents of Montgomery County in an efficient manner; and

WHEREAS, there is a need to contract with an independent contractor to help administer these vaccines to the public; and

WHEREAS, insurance pricing for 2021 came in under budget so there are  additional funds in the 2021 Operating Budget that can be moved to pay for an independent contractor to assist with the administration of COVID-19 vaccines. 

BE IT RESOLVED, that the Montgomery County Treasurer is authorized and directed to amend the 2021 Operating Budget as follows:

TRANSFER FROM:     
A-01-4-1910-00.4480   Insurances $70,000
     
TRANSFER TO:    

A-01-4-1011-00.4431   

Professional services $70,000

FURTHER RESOLVED, that the County Executive, after review and approval of the County Attorney, is hereby authorized to enter into a contract with Calderwood to assist with the administration of COVID-19 vaccinations.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AMENDING THE 2021 OPERATING BUDGET (COUNTY EXECUTIVE)


II. Justification:

Vaccinations against COVID-19 are starting to be distributed and it is necessary to make them available to the residents of Montgomery County in an efficient manner.


III. Legislative Impact:

Authorized pursuant to Articles 2 and 3 of the Montgomery County Charter.


IV. Financial Impact:

No negative impact to the 2021 Operating Budget at this time.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 44 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)


Resolution by Legislator: Kelly
Seconded by: Purtell

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 December 15, 2020 through January 26, 2021; 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(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Abstract of Audited Claims - January 26, 2021

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. 45 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE WRITE-OFF OF COUNTY TAXES ON PROPERTIES WITHIN THE CITY OF AMSTERDAM (COUNTY TREASURER)


Resolution by Legislator: Purtell
Seconded by: Wilson

WHEREAS, County taxes on properties in the City of Amsterdam for the years 2000 through 2010 remain unpaid; and

WHEREAS, the amount of these outstanding taxes remain as a receivable from the City of Amsterdam on the County's financial statement; and

WHEREAS, the City of Amsterdam is unable to identify what tax parcels constitute outstanding amounts that are due to the County; and

WHEREAS, the City of Amsterdam has requested that these outstanding taxes receivable be written off the County's financial statements as uncollectible.

RESOLVED, the County Legislature authorizes and directs the County Treasurer to write-off the taxes receivable from the City of Amsterdam for the years 2000 through 2010 in the amount of $513,500.78; and

FURTHER RESOLVED, the breakdown of the outstanding taxes to be written off are as follows:

     2000          $40,390.70

     2001          $40,254.81

     2002          $39,185.20

     2003          $46,110.72

     2004          $38,528.71

     2005          $30,304.33

     2006          $41,415.42

     2007          $34,125.30

     2008          $61,262.97

     2009          $76,001.17

     2010          $65,921.45

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.

MOTION TO TABLE by Legislator Headwell, Jr., seconded by Legislator Isabel, passed with Aye(6). Legislator Wilson voted Nay. Legislators Dimond and Duchessi were absent. (1/26/2021)

MOTION TO REMOVE FROM TABLE by Legislator Pepe, seconded by Legislator Purtell, passed with Aye(8). Legislator Duchessi was absent. (2/23/2021)

MOTION TO TABLE by Legislator Pepe, seconded by Legislator Headwell, Jr., passed with Aye(8). Legislator Duchessi was absent. (2/23/2021)

MOTION TO REMOVE FROM TABLE by Legislator Pepe, seconded by Legislator Headwell, Jr., passed with Aye(8). Legislator Duchessi was absent. (3/23/2021)

MOTION TO TABLE by Legislator Pepe, seconded by Legislator Headwell, Jr., passed with Aye(8). Legislator Duchessi was absent. (3/23/2021)



request from City

Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorization to write off delinquent taxes as uncollectible


II. Justification:

City cannot identify delinquent taxes outstanding that are due to the County


III. Legislative Impact:

Pursuant to Article 2 of the Charter the Motngomery County Legislature 


IV. Financial Impact:

Loss of $513,500.78 in receivables from the City of Amsterdam on the County's balance sheet.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 46 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AGREEMENT – COUNTY-WIDE COST ALLOCATION PLAN SERVICES (COUNTY TREASURER)


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

WHEREAS, a proposal for County-Wide Cost Allocation Plan services was received for the years ending on December 2020, 2021 and 2022.

RESOLVED,  that the County Executive, following review and approval by the County Attorney, is hereby authorized and directed to sign said agreement with Venesky & Company of Cicero, NY; and

FURTHER RESOLVED, that said agreement shall be for a three-year period, with annual fees, as follows:

2020   $11,000.00
2021   $11,000.00
2022   $11,000.00

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorization to sign three year contract


II. Justification:

Contract to perform mandated Cost Allocation Plan for County with no increase in fees from previous contract


III. Legislative Impact:

Approval required for multi-year contract


IV. Financial Impact:

Cost is $11,000 per year (budgeted in 2021 Adopted Budget) - no increase over previous 3 years.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 47 of 2021

DATED: January 26, 2021

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE MONTGOMERY COUNTY EXECUTIVE TO SIGN RESTORE GRANT (ECONOMIC DEVELOPMENT)


Resolution by Legislator: Kelly
Seconded by: Sweet

WHEREAS, Resolution 250 of 2017 supported a grant application by the Village of Canajoharie for Restore funds for the Beech-Nut redevelopment project; and

WHEREAS, the Village of Canajoharie was awarded the Restore grant in an amount of $6,500,000.00; and

WHEREAS, Resolution 103 of 2018 authorized the County entering into a Memorandum of Understanding with the Village of Canajoharie regarding grant administration; and

WHEREAS, due to the unique relationship between the County and the Village the County as the property owner is required to also become a signatory of the Restore grant.

NOW THEREFORE BE IT RESOLVED, that the Montgomery County Executive is authorized and directed to sign any and all contracts associated with the Restore grant for the Beech-Nut projects in the amount of $6,500,000.00.

RESOLUTION VOTE, passed with Aye(7). Legislators Dimond and Duchessi were absent. (1/26/2021)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AUTHORIZING THE MONTGOMERY COUNTY EXECUTIVE TO SIGN RESTORE GRANT (ECONOMIC DEVELOPMENT)


II. Justification:

Due to the unique relationship between the County and the Village the County as the property owner is required to also become a signatory of the Restore grant.


III. Legislative Impact:

Authorized pursuant to Article 3 of the Montgomery County Charter.


IV. Financial Impact:

Will result in funds being received by the County.



cc: County Clerk
County Treasurer