TO:Physical Services Committee
Daniel P. Wilson, Chair, Legislator, District 5
Martin P. Kelly, Legislator, District 1
Brian D. Sweet, Legislator, District 2
Herbert T. Allen, Legislator, District 3
Robert Headwell, Jr., Legislator, District 4
Chad J. Majewski, Legislator, District 6
Michael J. Pepe, Legislator, District 7
Maria Kowalczyk, Legislator, District 8
Robert A. Purtell, Legislator, District 9
FROM:Patricia J. Beck, Clerk of the Legislature
CC:Legislators, County Attorney, County Treasurer
DATE:5/8/2024
RE:Committee Meetings

Chair Daniel Wilson has called a meeting of the Physical Services Committee for 6:02 PM on Tuesday, April 16, 2024 in the Legislative Chambers, Montgomery County Office Bldg, 64 Broadway, Fonda, NY.

Minutes of the meeting will be later posted on the Montgomery County website at www.co.montgomery.ny.us

Items on the agenda, at this time, are as follows:

1. (DISCUSSION) 

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

 B.  Accepting Grant and Renovations to the Old County Courthouse - DPW Commissioner Mead

2. RESOLUTION AMENDING RESOLUTION 273 OF 2021 (PUBLIC WORKS)

3. RESOLUTION AWARDING BRIDGE REPLACEMENT CONTRACT CRANES HOLLOW RD BRIDGE IN THE TOWN OF AMSTERDAM TO ING CIVIL (PUBLIC WORKS)

4. RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO AMEND AGREEMENT WITH UTC (DATA)

5. OTHER



Proposed Resolutions

Res. #Sponsor/SecondRecommendation
127

RESOLUTION AMENDING RESOLUTION 273 OF 2021 (PUBLIC WORKS)

Wilson/PepeMove to Full Legislature
128

RESOLUTION AWARDING BRIDGE REPLACEMENT CONTRACT CRANES HOLLOW RD BRIDGE IN THE TOWN OF AMSTERDAM TO ING CIVIL (PUBLIC WORKS)

Purtell/KowalczykMove to Full Legislature
129

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO AMEND AGREEMENT WITH UTC (DATA)

Pepe/KowalczykMove to Full Legislature
130

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN INTERMUNICIPAL AGREEMENT FOR LEACHATE DISPOSAL WITH THE VILLAGE OF CANAJOHARIE (PUBLIC WORKS)

Purtell/KellyMove to Full Legislature



Montgomery County Seal!RESOLUTION NO. 127 of 2024

DATED: April 23, 2024

RECOMMENDATION:
     

RESOLUTION AMENDING RESOLUTION 273 OF 2021 (PUBLIC WORKS)


Resolution by Legislator: Wilson
Seconded by: Pepe

WHEREAS, Resolution 273 of 2021 authorized finalizing the subdivision of properties formerly held by MOSA to transfer the Western Transfer Station to Montgomery County pursuant to the dissolution agreement; and

WHEREAS, after this resolution passed the surveyor made some amendments to the deed description for the transfer.

NOW THEREFORE BE IT RESOLVED, that the Further Resolved clause in Resolution 273 of 2021 is amended so that the description of the Western Transfer Station lands is being generally described as follows:

 ALL THAT PIECE or parcel of land situate in the Town of Root, County of Montgomery and State of New York being described as follows:

Beginning at a set re-rod marking the southeasterly corner of parcel of land designated as parcel 17D of a public trail easement conveyed to The People of the State of New York in book 739 at page 37 and running thence along the easterly line of said parcel 17D N 07°25’23”E a distance of 90.00 feet to a point at the southeasterly corner of parcel 17C of said easement, thence along said parcel 17C and continuing through parcel 17C  N 09°46’26”E a distance of 177.70 feet to a point in the southerly margin of New York State Route 5S, thence along said southerly margin the following three courses; S 82°07’E a distance of 326.93 feet to a point, S 55°32’E a distance of 69.94 feet to a point and N 08°56’55”E  a distance of 12.09 feet to a point at the southwesterly corner of parcel 17B of said easement, thence along said parcel 17B the following three courses; S 79°29’56”E a distance of 83.40 feet to a point, S 67°32’30”E a distance of 2.00 feet to a point  and S 22°27’30”W a distance of 13.85 feet to a point , thence through parcel 17B S 76°26’E a distance of 148.65 feet to a set re-rod, thence through parcel 17B and continuing through lands of the County of Montgomery, the County of Otsego and the County of Schoharie the following six courses; S 01°17’W a distance of 79.74 feet to a set re-rod,

S 85°03’W a distance of 243.61 feet to a set re-rod, S 04°49’E a distance of 255.60 feet to a set re-rod, S 60°55’W a distance of 395.01 feet to a set re-rod, S 89°23’W a distance of 59.96 feet to a set re-rod and N 02°44’W a distance of 420.31 feet to the point or place of beginning and containing 5.993 acres of land.

Accepting and reserving a right of way for ingress and egress over an existing driveway with the centerline of said right of way being described as follows:

Beginning at a point in the southerly margin of New York State Route 5S located S 82°07’E a distance of 77.93 feet from the northwest corner of the above described parcel and running thence through the above described parcel the following five courses; on a curve to the left having a radius of 80.00 feet for an arc length of 72.77 feet and a chord of S32°28’31” E a distance of 70.29 feet to a point, S 58°32’E a distance of 151.02 feet to a point, on a curve to the right having a radius of 140.00 feet for an arc length of 100.87 feet and a chord of S 37°53’34”E for a distance of 98.70 feet to a point, S 17°15’09”E a distance of 89.71 feet to a point and on a curve to the left having a radius of 38.76 feet for an arc length of 51.83 feet and a chord of S 55°34’05”E for a distance of 48.06 feet to a point in the easterly line of the above described parcel located N 04°49’W a distance of 152.53 feet from the southeasterly corner of the above described parcel.

EXCEPTING AND RESERVING a Public Trail easement to the New York State Office of Parks as recorded in Deed Book 739, page 037 in the Montgomery County Clerk’s Office.

Being a portion of the premises described in a deed from the Montgomery, Otsego, and Schoharie Solid Waste Management Authority to the County of Montgomery, County of Otsego and County of Schoharie dated April 25, 2014 and recorded as Instrument Number 2014-57194 of deeds in the Montgomery County Clerk’s Office on May 1, 2014.

RESOLUTION VOTE, passed with Aye(8). Legislator Majewski was absent. (4/23/2024)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AMENDING RESOLUTION 273 OF 2021 (PUBLIC WORKS)


II. Justification:

An amendment was made to the deed description.


III. Legislative Impact:

Authorized pursuant to Article 2 of the Montgomery County Charter.  Public Authorities Law 2041-w (2) (a) (ii) requires that ownership of the transfer station be transferred to Montgomery County.


IV. Financial Impact:

None



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 128 of 2024

DATED: April 23, 2024

RECOMMENDATION:
     

RESOLUTION AWARDING BRIDGE REPLACEMENT CONTRACT CRANES HOLLOW RD BRIDGE IN THE TOWN OF AMSTERDAM TO ING CIVIL (PUBLIC WORKS)


Resolution by Legislator: Purtell
Seconded by: Kowalczyk

WHEREAS, by Resolution 145 of 2023, Montgomery County Legislature authorized a design engineering service agreement for the replacement of Cranes Hollow Rd Bridge, BIN#3310320, in the Town of Amsterdam; and

WHEREAS, design for replacement of the structure was completed by AECOM USA and released for bid by RFP#4-24 on March 15, 2024; and

WHEREAS, on April 4, 2024, bids were opened for RFP#4-24 with the following results:

ING Civil - $1,084,240.00

Winn Construction - $1,219,620.00

Jablonski Excavating - $1,263,000.00

Slate Hill Constructors - $1,326,162.75

James H Maloy - $1,374,000.00

WHEREAS, AECOM USA, as Engineer for the project, has recommended project be awarded to ING Civil of Waterveliet, NY as the lowest most responsible responsive bidder, recommendation letter attached as attachment “A”; and

RESOLVED, the Montgomery County Executive is hereby authorized to sign contract with ING Civil for an amount not to exceed $1,084,240.00 upon review and approval of the County Attorney.

FURTHER RESOLVED, the Montgomery County Treasurer is hereby authorized to amend the 2024 Operating Budget as follows:

INCREASE:

A599 Appropriated Fund Balance $1,084,240.00

INCREASE APPROPRIATIONS:

A-06-4-9900-00-9950 Transfer to Capital Projects $1,084,240.00

RESOLUTION VOTE, passed with Aye(8). Legislator Majewski was absent. (4/23/2024)



Click here for resolution attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

To award bridge replacement project to the lowest responsible bidder.


II. Justification:

The structure is part of Montgomery County's Commitment to the Capital Bridge Program to update the bridge inventory.

Resolution 145 of 2023 approved design engineering services with construction to be completed in 2024.  Project bids are within the engineers estimate for construction.


III. Legislative Impact:

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


IV. Financial Impact:

Project will require use of fund balance in the amount of $1,084,240.00.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 129 of 2024

DATED: April 23, 2024

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO AMEND AGREEMENT WITH UTC (DATA)


Resolution by Legislator: Pepe
Seconded by: Kowalczyk

Whereas: Resolution 34 of 2024 authorized UTC to continue work through January 31, 2024 and

Whereas: additional time and funds are needed to finish implementing IT upgrades

Resolved: that the Montgomery Legislature authorizes and directs the Montgomery County Executive to execute an amendment to the contract with UTC Associates, Inc. to increase the contract not to exceed $930,000 for a term through May 31, 2024

Further Resolved, that the Montgomery County Treasurer is authorized and directed to amend the 2024 Operating Budget as follows

Transfer from:

A599    Appropriated Fund Balance 15,000
A-14-4-1680-00-2259      39,000

Transfer to:

A-14-4-1680-00-4438 54,000

RESOLUTION VOTE, passed with Aye(8). Legislator Majewski was absent. (4/23/2024)



Statement of Legislative and Financial Impact:

I. Nature of Request:

  Resolution Authorizing the County Executive to Amend the Agreement with UTC Associates, INC


II. Justification:

Additional work is necessary to finish implementing the IT upgrades that are currently being rolled out.


III. Legislative Impact:

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


IV. Financial Impact:

Transfer of funds no effect on fund balance



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 130 of 2024

DATED: April 23, 2024

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN INTERMUNICIPAL AGREEMENT FOR LEACHATE DISPOSAL WITH THE VILLAGE OF CANAJOHARIE (PUBLIC WORKS)


Resolution by Legislator: Purtell
Seconded by: Kelly

WHEREAS, Montgomery County has entered into an Intermunicipal Agreement with Schoharie and Otsego Counties for the purpose of landfill management; and

WHEREAS, said agreement calls for Montgomery County to provide post closure services and bill the other counties; and

WHEREAS, the leachate generated by the landfills needs to be treated at a sewage plant, and the Village of Canajoharie operates such plant; and

WHEREAS, the Village of Canajoharie currently accepts the leachate generated by the landfills; and

WHEREAS, the current contract with the Village of Canajoharie which sets forth the terms and provisions for the acceptance of the leachate generated by the landfills for treatment (hereinafter referred to "Leachate Agreement") is about to expire; and

WHEREAS, Montgomery County and the Village of Canajoharie are municipal corporations; and

WHEREAS, Montgomery County and the Village of Canajoharie will both benefit from the Leachate Agreement.

NOW, THEREFORE, BE IT RESOLVED, that the Montgomery County Legislature hereby authorizes and directs the County Executive, following review and approval of the County Attorney, to sign the Leachate Agreement, which is an Intermunicipal agreement for leachate disposal, with the Village of Canajoharie for a term of one year at a rate of .0325 cents per gallon up to two million gallons, and .0225 cents per gallon after.

RESOLUTION VOTE, passed with Aye(8). Legislator Majewski was absent. (4/23/2024)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizing the County Executive to sign the Leachate Agreement with the Village of Canajoharie.


II. Justification:

Montgomery County has entered into an Intermunicipal Agreement with Schoharie and Otsego Counties for the purpose of landfill management, which requires Montgomery County to provide post closure services and bill the other counties.  The contract currently in place to dispose of leachate for the landfills with the Village of Canajoharie is about to expire and needs to be renewed or other arrangements made.


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 of their respective functions, powers and duties on a cooperative or contract basis.  Pursuant to Article 3 of the Montgomery County Charter, the Montgomery County Executive has the authority to enter into contracts.


IV. Financial Impact:

Costs are paid jointly by Otsego, Schoharie and Montgomery Counties, and have been included in 2024 Operating Budget.



cc: County Clerk
County Treasurer