AGENDA

MONTGOMERY COUNTY LEGISLATURE
Regular Meeting
January 28, 2020
Tuesday
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

     B. Proclamations

  • Montgomery County Dispatchers

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
8

RESOLUTION AMENDING 2020 OPERATING BUDGET – 2020 PUBLIC HEALTH COMMUNITY CANCER PREVENTION PROJECTS FUNDING AWARD (PUBLIC HEALTH)

Pepe/WilsonMove to Full Legislature
9

RESOLUTION AMENDING 2020 OPERATING BUDGET – 2020 PUBLIC HEALTH THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK AWARD FUNDS (PUBLIC HEALTH)

Purtell/PepeMove to Full Legislature
10

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN BERKSHIRE FARMS CENTER AND SERVICES FOR YOUTH (ENHANCED STEPPING STONES) AGREEMENT (SOCIAL SERVICES)

Wilson/PurtellMove to Full Legislature
11

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN BERKSHIRE FARMS CENTER AND SERVICES FOR YOUTH (STEPPING STONES) AGREEMENT (SOCIAL SERVICES)

Purtell/PepeMove to Full Legislature
12

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN CONTRACTS WITH BERKSHIRE FARMS CENTER AND SERVICES FOR YOUTH, FONDA-FULTONVILLE CENTRAL SCHOOL, CANAJOHARIE CENTRAL SCHOOL, FORT PLAIN CENTRAL SCHOOL OPPENHEIM-EPHRATAH-ST. JOHNSVILLE CENTRAL SCHOOL AND GREATER AMSTERDAM CENTRAL SCHOOL FOR HOMERUN AND TURNABOUT PROGRAMS (SOCIAL SERVICES)

Pepe/SweetMove to Full Legislature
13

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN RENEWAL AGREEMENT - 2020 TRANSPORTATION OF FULTON COUNTY VETERANS - YOUTH & VETERANS' SERVICES

Sweet/DuchessiMove to Full Legislature
14

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN UNDERTAKING AGREEMENT IN CONNECTION WITH THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION FOR COMPLETING HIGHWAY WORK WITHIN NEW YORK STATE DEPARTMENT OF TRANSPORTATION RIGHT OF WAYS (PUBLIC WORKS)

Sweet/PepeMove to Full Legislature
15

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONSTRUCTION AGREEMENT FOR CR160 BURTONSVILLE ROAD SPUR BRIDGE REPLACEMENT BIN 330140 (PUBLIC WORKS)

Purtell/PepeMove to Full Legislature
16

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

Sweet/KellyMove to Full Legislature
17

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - NYS LOCAL GOV'T RECORDS MANAGEMENT IMPROVEMENT FUND GRANT (HISTORY & ARCHIVES)

Kelly/WilsonMove to Full Legislature
18

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN REVOLVING LOAN FUND AGREEMENT- FOR EISENADLER BRAUHAUS, LLC (ECONOMIC DEVELOPMENT/PLANNING)

Thayer/KellyMove to Full Legislature
19

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

Sweet/ThayerMove to Full Legislature
20

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

Pepe/WilsonMove to Full Legislature
21

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

Pepe/WilsonMove to Full Legislature
22

RESOLUTION CONFIRMING APPOINTMENT MADE BY THE COUNTY EXECUTIVE TO THE HUDSON MOHAWK RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL (COUNTY LEGISLATURE)

Thayer/SweetMove to Full Legislature
23

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - CARRY-OVER FUNDS (PUBLIC DEFENDER)

Headwell, Jr./WilsonMove to Full Legislature
24

RESOLUTION AMENDING THE 2020 OPERATING BUDGET WITH CARRY-OVER FORFEITURE MONEY (DISTRICT ATTORNEY)

Purtell/ThayerMove to Full Legislature
25

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

Wilson/ThayerMove to Full Legislature
26

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT ACCEPTING THE FY2019 STATE HOMELAND SECURITY PROGRAM (SHSP) GRANT FUNDS AND AMENDING THE 2020 OPERATING BUDGET (EMERGENCY MANAGEMENT)

Headwell, Jr./WilsonMove to Full Legislature
27

RESOLUTION ACCEPTING THE FY2019 STATE EMERGENCY MANAGEMENT PERFORMANCE GRANT(EMPG) FROM NYS HOMELAND SECURITY AND AMENDING THE 2020 OPERATING BUDGET (EMERGENCY MANAGEMENT) 

Pepe/SweetMove to Full Legislature
28

RESOLUTION AMENDING 2020 OPERATING BUDGET - K9 (SHERIFF)

Sweet/KellyMove to Full Legislature
29

RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS IN SUPPORT OF CLASSIFYING 911 TELECOMMUNICATORS AS A PROTECTIVE SERVICE OCCUPATION (SHERIFF)

Sweet/Headwell, Jr.Move to Full Legislature
30

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT ACCEPTING THE FY2019 STATE HOMELAND SECURITY PROGRAM (SLETPP) GRANT FUNDS AND AMENDING THE 2020 OPERATING BUDGET (SHERIFF) 

Pepe/WilsonMove to Full Legislature
31

RESOLUTION ACCEPTING AND AMENDING THE 2020 OPERATING BUDGET TO UTILIZE A 2019/2020 NEW YORK STATE HOMELAND SECURITY LEGISLATIVE MEMBER GRANT FROM ASSEMBLYMEN SANTABARBARA (SHERIFF)

Purtell/PepeMove to Full Legislature
32

RESOLUTION ACCEPTING THE 2019 PSAP GRANT AND AMENDING THE 2020 OPERATING BUDGET - 2019 PUBLIC SAFETY ANSWERING POINT(PSAP) GRANT PROGRAM (SHERIFF)

Sweet/ThayerMove to Full Legislature
33

RESOLUTION APPOINTING MEMBER - MONTGOMERY COUNTY LAW LIBRARY BOARD OF TRUSTEES (COUNTY LEGISLATURE)

Kelly/WilsonMove to Full Legislature
34

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

Kelly/PepeMove to Full Legislature
35

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)

Kelly/IsabelMove to Full Legislature



Montgomery County Seal!RESOLUTION NO. 8 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING 2020 OPERATING BUDGET – 2020 PUBLIC HEALTH COMMUNITY CANCER PREVENTION PROJECTS FUNDING AWARD (PUBLIC HEALTH)


Resolution by Legislator: Pepe
Seconded by: Wilson

WHEREAS, the Montgomery County Public Health Department applied to the Health Research, Inc./New York State Department of Health for Community Cancer Prevention Projects award funds; and

WHEREAS, the Health Research, Inc./New York State Department of Health has awarded the Montgomery County Public Health Department funding in the amount of $1,000.00 based on the application to be used for advertising and educating the community on cancer prevention. 

RESOLVED,  that the Montgomery County Legislature hereby authorizes and directs the County Treasurer to amend the 2020 Operating Budget as follows:

INCREASE REVENUES:     
A-16-3-3401-00  Public Health State Aid   $1,000.00
     
INCREASE APPROPRIATIONS:     
A-16-4-4010-00-.4491    Public Health Legal Notice and Advertising $750.00
A-16-4-4010-00-.4526  Public Health Education Programs  $250.00

              

       

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AMENDING 2020 OPERATING BUDGET – 2020 PUBLIC HEALTH COMMUNITY CANCER PREVENTION PROJECTS FUNDING AWARD


II. Justification:

Funds will be used to assist with costs related to event


III. Legislative Impact:

Pursuant to section 2.04 (b) of the charter the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

Funds will be used to off set costs for the event so that funds will remain in place for event.  Budget will remain.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 9 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING 2020 OPERATING BUDGET – 2020 PUBLIC HEALTH THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK AWARD FUNDS (PUBLIC HEALTH)


Resolution by Legislator: Purtell
Seconded by: Pepe

WHEREAS, the Montgomery County Public Health Department applied to The Research Foundation for The State University of New York, a private, non-profit educational organization, for Rural Communities Opioid Response Program; and

WHEREAS, the Research Foundation for The State University of New York has awarded the Montgomery County Public Health Department funding in the amount of $24,999.00, based on the application to be used to reduce the morbidity and mortality of substance use disorder in New York’s rural communities to be awarded as $10,000 for year one, $8,333.00 for year two, and $6,666.00 for year three. 

RESOLVED, that the Montgomery County Legislature hereby authorizes and directs the County Treasurer to amend the 2020 Operating Budget as follows:

INCREASE REVENUES:     
A-16-3-3401-07 OD2A GRANT/OPIATE $10,000.00
     
INCREASE APPROPRIATIONS:     
A-16-4-4010-07-.4438  OD2A GRANT MISC. SUPPORTING SVC. $10,000.00 

 

           

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Public Health has been awarded additioanl funding via a grant in conjunction with SUNY Buffalo and NYS DOH opiate program


II. Justification:

Funds will be used to offset costs of OD2A grant monies in order to continue efforts for the overdose epidemic.


III. Legislative Impact:

Pursuant to section 2.04 (b) of the charter the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

Funds will be used to off set costs for the grant so that funds will remain in place for operating costs.  Budget will remain. No impact to fund balance.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 10 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN BERKSHIRE FARMS CENTER AND SERVICES FOR YOUTH (ENHANCED STEPPING STONES) AGREEMENT (SOCIAL SERVICES)


Resolution by Legislator: Wilson
Seconded by: Purtell

WHEREAS, Berkshire Farm Center and Services for Youth Enhanced Stepping Stones provides intensive prevention programs to reduce the need to place youth in detention or out-of-home placements; and

WHEREAS, Berkshire Farm Center and Services for Youth Enhanced Stepping Stones reduces admissions thus reducing the County’s detention costs; and

WHEREAS, Berkshire Farm Center and Services for Youth Enhanced Stepping Stones is an intensive home and community-based JD Diversion program maintaining youth safely at home and in the community while averting the need for out-of-home placement, detention services and re-arrests.

FURTHER RESOLVED, that the Montgomery County Legislature, after review and approval by the County Attorney, herby authorizes and directs the County Executive to sign, and execute prospective contract documents entered into between the County and Berkshire Farm Center (Enhanced Stepping Stones) for the period of January 1, 2020 through December 31, 2020 not to exceed $94,000.00 without legislative approval.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizing County Executive to sign Berkshire Farms Center and Services for Youth (Enhanced Stepping Stones) agreement.


II. Justification:

This helps to reduce out of home placements, detention services and re-arrests


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 $94,000.00 for the 2020 year.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 11 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN BERKSHIRE FARMS CENTER AND SERVICES FOR YOUTH (STEPPING STONES) AGREEMENT (SOCIAL SERVICES)


Resolution by Legislator: Purtell
Seconded by: Pepe

WHEREAS, Berkshire Farm Center and Services for Youth Stepping Stones provides intensive prevention programs to reduce the need to place youth in detention or out-of-home placements; and

WHEREAS, Berkshire Farm Center and Services for Youth Stepping Stones reduces admissions thus reducing the County’s detention costs; and

WHEREAS, Berkshire Farm Center and Services for Youth Stepping Stones reduces the number of Person In Need of Supervision (PINS) petitions being filed and placed.

FURTHER RESOLVED, that the Montgomery County Legislature, after review and approval by the County Attorney, herby authorizes and directs the County Executive to sign, and execute prospective contract documents entered into between the County and Berkshire Farm Center (Stepping Stones) for the period of January 1, 2020 through December 31, 2020 not to exceed $181,869.00 without legislative approval.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizing County Executive to sign Berkshire Farms Center and Services for Youth (Stepping Stones) agreement.


II. Justification:

 This helps to reduce out of home placements 


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 $181,869.00 for the 2020 year.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 12 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN CONTRACTS WITH BERKSHIRE FARMS CENTER AND SERVICES FOR YOUTH, FONDA-FULTONVILLE CENTRAL SCHOOL, CANAJOHARIE CENTRAL SCHOOL, FORT PLAIN CENTRAL SCHOOL OPPENHEIM-EPHRATAH-ST. JOHNSVILLE CENTRAL SCHOOL AND GREATER AMSTERDAM CENTRAL SCHOOL FOR HOMERUN AND TURNABOUT PROGRAMS (SOCIAL SERVICES)


Resolution by Legislator: Pepe
Seconded by: Sweet

WHEREAS, Berkshire Farm Center and Services for Youth Homerun Program provides intensive year-round school and home-based prevention programs for elementary students (K-5) and the Turnabout Program provides the same program for Middle School students and their families, identified by school officials to need intensive, prevention services for any identifying reason; and

WHEREAS, Berkshire Farm Center and Services for Youth places a Family Specialist in the school and they become part of the school culture. The program provides family counseling and empowers families to get involved with school, community, and family; and

WHEREAS, since this program is in collaboration with local school districts, the Department of Social Services would also like to enter into contracts with participating school districts (Fonda – Fultonville, Canajoharie, Fort Plain and Oppenheim-Ephratah-St.Johnsville, (Homerun) and Amsterdam (Turnabout) in order to bill them for the local share of this contract, and, be it

RESOLVED, that the County Executive, upon review and approval of the County Attorney, is hereby authorized and directed to sign a contract with Berkshire Farm Center in the amount of $464,230.00, to be paid monthy at a rate of $38,685.83 for the period of January 1, 2020 through December 31, 2020; and

FURTHER RESOLVED,  that the County Executive, upon review and approval of the County Attorney, is hereby authorized and directed to sign contracts with Fonda – Fultonville, Canajoharie, Fort Plain and Oppenheim-Ephratah-St.Johnsville Central Districts for the Homerun program and the Greater Amsterdam School District for the Turnabout program in the amount of $35,281.48 for the period of January 1, 2020 through December 31, 2020; and

FURTHER RESOLVED, New York State reimburses Montgomery County 62% of the $464,230, which amounts to $287,822.30 for the period of January 1, 2020 through December 31, 2020 for all school districts.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING COUNTY EXECUTIVE TO SIGN CONTRACTS WITH BERKSHIRE FARMS CENTER AND SERVICES FOR YOUTH, FONDA-FULTONVILLE CENTRAL SCHOOL, CANAJOHARIE CENTRAL SCHOOL, FORT PLAIN CENTRAL SCHOOL OPPENHEIM-EPHRATAH-ST. JOHNSVILLE CENTRAL SCHOOL AND GREATER AMSTERDAM CENTRAL SCHOOL FOR HOMERUN AND TURNABOUT PROGRAMS 


II. Justification:

This program will reduce costly foster care placements by keeping children in their own homes


III. Legislative Impact:

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


IV. Financial Impact:

The Berkshire Farm Center and Services for Youth contract will be funded 62% State dollars ($287,822.30) and 38% Local dollars ($176,407.40).

The contracts with the school districts will reimburse the local dollar amount at a rate of $35,281.48 to the County by each participating school district.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 13 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN RENEWAL AGREEMENT - 2020 TRANSPORTATION OF FULTON COUNTY VETERANS - YOUTH & VETERANS' SERVICES


Resolution by Legislator: Sweet
Seconded by: Duchessi

WHEREAS, the Executive Director of Youth & Veterans' Services has recommended that Montgomery County continue to transport Fulton County veterans to and from the VA Medical Center in Albany, NY; and

WHEREAS, 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; and

WHEREAS, the proposed agreement would benefit both Montgomery County and Fulton County.

RESOLVED, that the County Executive, following review and approval by the County Attorney, hereby is authorized and directed to sign a renewal agreement for the transportation of Fulton County veterans to and from the VA Medical Center in Albany, NY; and

FURTHER RESOLVED, that said Agreement shall be for a one-year period beginning on January 1, 2020 and ending on December 31, 2020, and

FURTHER RESOLVED, that said Agreement shall provide for transportation of Fulton County veterans, depending upon availability of space, at a charge of $30.00 each way.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING COUNTY EXECUTIVE TO SIGN RENEWAL AGREEMENT - TRANSPORTATION OF FULTON COUNTY VETERANS


II. Justification:

Fulton County's agreement to pay Montgomery County for transportation of Fulton County Veterans to and from the VA Hospital.


III. Legislative Impact:

Pursuant to Article 3 of the Charter the County Executive has the power to enter into contracts. 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 coooperative or contract basis. Intermunicipal agreements must be authorized by a majority vote of the Montgomery County Legislature.


IV. Financial Impact:

Montgomery County will receive up to $9,000 for performance of the contract.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 14 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN UNDERTAKING AGREEMENT IN CONNECTION WITH THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION FOR COMPLETING HIGHWAY WORK WITHIN NEW YORK STATE DEPARTMENT OF TRANSPORTATION RIGHT OF WAYS (PUBLIC WORKS)


Resolution by Legislator: Sweet
Seconded by: Pepe

WHEREAS, Montgomery County Department of Public Works is in charge of all maintenance and repairs to County Highways; and

WHEREAS, Montgomery County Department of Public Works from time to time has the need to work, maintain, or detour traffic for the safety of motorists within the New York State Department of Transportation Right of Ways; and

WHEREAS, New York State Department of Transportation requires an Undertaking Agreement be on file for any municipality performing work within their right of way.

RESOLVED, the Montgomery County Legislature hereby authorizes and directs the County Executive, upon reveiw and approval of the County Attorney, to the sign an Undertaking Agreement on behalf of the Montgomery County Department of Public Works.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizing the County Executive to sign an agreement with the New York State Department of Transportation as substitute for providing insurance requirements as a municipality to perfom work within the New York State Department of Transportation right of way.


II. Justification:

Required by New York State Department of Transportation prior to performing any work or detouring any traffic for safety reasons within the right of way of the New York State Department of Transportation.


III. Legislative Impact:

Montgomery County Legislature has the authority to authorize the County Executive to enter into agrements.


IV. Financial Impact:

No financial impact.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 15 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONSTRUCTION AGREEMENT FOR CR160 BURTONSVILLE ROAD SPUR BRIDGE REPLACEMENT BIN 330140 (PUBLIC WORKS)


Resolution by Legislator: Purtell
Seconded by: Pepe

WHEREAS, funding for Burtonsville Road Spur Bridge Replacement P.I.N 2754.26("The Project") was funded for by resolution 128 of 2017; and

WHEREAS, the approval of Resolution 128 of 2017 accepted a Federal Aid and State "Marchiselli" Program Aid for project funding in the amount of $1,030,000.00, with an 80% Federal and 20% State, with no local share required; and

WHEREAS, the federal process for Engineering Procurement was approved by Resolution 182 of 2017, and design of structure is complete and approved by NYS Department of Transporation, and bid letting was approved also by NYS Department of Transportation; and

WHEREAS, bids were received for P.I.N. 2754.26 on January 9, 2020, opened and read aloud with the following contractors bidding in order from lowest most responsible responsive bidder to highest:

1.) Tioga Construction - $2,369,041.95

2.) Bette & Cring Construction - $2,510,561.00

3.) Winn Construction - $2,607,458.49

4.) WJ Keller & Son - $2,919,919.20

5.) J.H. Maloy Inc. - $3,075,000.00

6.) DA Collins Construction - $3,413,414.26

WHEREAS, Tioga Construction, 333 Gros Blvd, Herkimer, NY 13350, was the low bid at $2,369,041.95, which is within the budget of the project, and the project engineer has recommended the services of said firm. "Recommendation letter attached".

RESOLVED, the Montgomery County Legislature hereby authorizes and directs the County Executive, upon reveiw and approval of the County Attorney, to enter into an agreement with Tioga Construction for an amount not to exceed $2,369,041.95 for P.I.N. 2754.26.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizing the County Executive to sign contract for bridge replacement on Burtonsville Road in the town of Charleston with Tioga Construction for $2,369,041.95.


II. Justification:

*The bridge has deteriorated and must be replaced

*Federal and State funds have been secured for the project

*Bids came in under budget for the project


III. Legislative Impact:

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


IV. Financial Impact:

Project is 100% reimbursed by an 80% Federal share and a 20% State share with no local share required

County will and pay interest on borrowing for the project until reimbursement is received from Federal and State and the borrowing is repaid.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 16 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

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


Resolution by Legislator: Sweet
Seconded by: Kelly

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 appointed by the County Legislative Board, for a one year term; and

WHEREAS, the Montgomery County Board of Directors recommends appointing George Capece Jr. as Member at Large for 2020.

RESOLVED, that George Capece Jr. hereby is 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, 2020.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



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 District 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. 17 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - NYS LOCAL GOV'T RECORDS MANAGEMENT IMPROVEMENT FUND GRANT (HISTORY & ARCHIVES)


Resolution by Legislator: Kelly
Seconded by: Wilson

WHEREAS, pursuant to Resolution 235 of 2019 the Montgomery County Legislature accepted a grant in the amount of $17,325 from the New York State Local Government Improvement Fund for a project scanning Montgomery County payroll records for import into the Laserfiche electronic content management system; and

WHEREAS, the grant funding approved in 2019 was not expended and needs to be carried over to the 2020 Operating Budget.

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

INCREASE REVENUES:     
A-22-3-3889  State Aid  $17,325.00
     
INCREASE APPROPRIATIONS:     
A-22-4-7540-00-.4431  Professional Services $17,325.00

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

Carrying over grant funds from Local Government Records Management Improvement grant to digitize and import county payroll records into Laserfiche for preservation and improved access.


II. Justification:

Carrying over unexpended grant funds.


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 only grants funds will be used for this project.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 18 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN REVOLVING LOAN FUND AGREEMENT- FOR EISENADLER BRAUHAUS, LLC (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Thayer
Seconded by: Kelly

WHEREAS, Montgomery County administers an Economic Development Program for the purpose of creating and retaining jobs in Montgomery County; and 

WHEREAS, the Montgomery Industrial Development Agency (MCIDA) has reviewed and recommended approval of a business loan application from Eisenadler Brauhaus, LLC; and 

WHEREAS, the said applicant has requested a loan for the purposes of purchasing equipment and for working capital for a new brewery located at 88 East Main St, Nelliston; and

WHEREAS, said applicant has agreed to create five (5) full time employee jobs over the next three (3) years in conjunction with receiving the loan.

RESOLVED, that the County Executive, following review and approval by the County Attorney, hereby is authorized and directed to sign an agreement, and any other legal documents necessary to process an economic development loan, in a principal amount not to exceed $150,000 to Eisenadler Braushaus, LLC; and 

FURTHER RESOLVED, that the proceeds shall come from Montgomery County’s Program Income Account; and 

FURTHER RESOLVED, that said loan shall be payable in not more than one hundred and twenty (120) equal monthly installments, with an interest of 5.00% (percent); and 

FURTHER RESOLVED, that, at the time of closing, attorney closing fee’s will be deducted from the loan proceeds.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Backup

Backup

Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes County Executive to sign all documents associated witht he approval of a loan through the County Revolving Loan Fund.


II. Justification:

Montgomery County administers a Revolving Loan Fund for the purposes of providing an opportunity for businesses to create and retain jobs within the County.


III. Legislative Impact:


The County Executive has the authority to sign contracts on behalf of the County pursuant to Article 3 of the Charter.


IV. Financial Impact:

All loan proceeds and closting costs are appropriated through the County's CD Fund.  This has no impact on the County's general fund.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 19 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

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


Resolution by Legislator: Sweet
Seconded by: Thayer

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

12/31/2019

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 term for the Montomery County Legislature has 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 12/31/2020

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



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.


IV. Financial Impact:

Appointing resolution - no financial impact



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 20 of 2020

DATED: January 28, 2020

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: Pepe
Seconded by: Wilson

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, 2020 and ending on December 31, 2020.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



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. 21 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

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


Resolution by Legislator: Pepe
Seconded by: Wilson

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  12/31/2019
Martin Kelly  County Legislator 12/31/2019

 

RESOLVED, the Montgomery County Legislature hereby confirms the appointment of Legislators Robert Headwell and Martin Kelly made by the County Executive to the Montgomery County Soil & Water Conservation Board of Directors for a term of January 1, 2020 to December 31, 2020.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



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. 22 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION CONFIRMING APPOINTMENT MADE BY THE COUNTY EXECUTIVE TO THE HUDSON MOHAWK RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL (COUNTY LEGISLATURE)


Resolution by Legislator: Thayer
Seconded by: Sweet

WHEREAS, the Hudson Mohawk Resource Conservation and Development Council is an independent non profit group that provides local leadership required for development and carrying out a plan for the orderly development, improvement, conservation and wise use of the natural resources thereby improving the economic opportunities of the people within the Hudson Mohaw Resource Conservation and Development Area consisting of Albany, Columbia, Greene, Montgomery, Rensselear and Schenectady counties; and

WHEREAS, membership of the Hudson Mohawk Resource Conservation and Development Council shall consist of one representative from the County Legislature or Board of Supervisors of each of the six counties along with two representatives appointed by the Soil and Water Conservation District from each of the six counties with a member at large elected by a simple majority of the Council members present; and

WHEREAS, membership on the Hudson Mohawk Resource Conservation and Development Council shall continue until a replacement is appointed; and

WHEREAS, all members must be in attendance of four meetings a year and failure to do so will result in a letter to the appointing authority requesting another representative; and

WHEREAS, the County Executive has appointed Legislator Martin Kelly to be the representative on the Hudson Mohawk Resource Conservation and Development Council; and

WHEREAS, this appointment has undergone committee review.

RESOLVED, the Montgomery County Legislature hereby confirms the appointment of Legislator Martin Kelly made by the County Executive to the Hudson Mohawk Resource Conservation and Development Council for a term of January 1, 2020 to December 31, 2020.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Confirming Appointments made by the County Executive to the Hudson Mohawk Resource Conservation and Development Council 


II. Justification:

Legislative representation on Hudson Mohawk Resource Conservation and Development Council 


III. Legislative Impact:

Pursuant to Article 3 of the Charter the Montgomery County Executive has the authority to make appointments.


IV. Financial Impact:

Appointment resolution - no financial impact



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 23 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - CARRY-OVER FUNDS (PUBLIC DEFENDER)


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

WHEREAS, there are unexpected Indigent Legal Services Grant funds available for carry-over in the 2019 Public Defender budget; and

WHEREAS, funds from said grant monies are needed to purchases supplies, office equipment, office furniture, computer software, mileage, legal reference manuals and attend conferences and trainings.

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

INCREASE REVENUES

A-28-3-3025-01             Indigent Legal Services     $37,694.10

A-28-3-3025-03             Indigent Legal Services     $ 9,625.00

A-28-3-3025-04             Indigent Legal Services     $13,194.15

A-28-3-3025-05             Indigent Legal Services     $11,905.09

INCREASE APPROPRIATIONS

A-28-4-1170-01-.2259   Computer Equipment        $      97.35

A-28-4-1170-01-.4431   Professional Services         $12,000.00

A-28-4-1170-01-.4433   Court Related Expenses     $  2,000.00

A-28-4-1170-01-.4459   Computer Software           $15,001.00

A-28-4-1170-01-.4470   Travel:Related Costs         $  8,595.75  

A-28-4-1170-03-.4459   Computer Software           $  9,625.00

A-28-4-1170-04-.4471   Mileage                             $13,194.15

A-28-4-1170-05-.2259   Computer Equipment         $      98.34

A-28-4-1170-05-.4407   Office Equipment              $  3,000.01

A-28-4-1170-05-.4408   Office Supplies                  $  1,122.56

A-28-4-1170-05-.4409   Office Furniture                $      30.88

A-28-4-1170-05-.4438   Legal Reference                $ 1,653.30

A-28-4-1170-05-.4470   Travel:Related Costs         $  6,000.00

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Amend the 2020 Operating Budget - Carry-Over Grant Funds.


II. Justification:

Utilize needed grant funds and further enhance the abilities of the Public Defender's Office and staff to provide the public with up to date services.


III. Legislative Impact:

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


IV. Financial Impact:

None - Increased appropriations are completely offset by grant funding.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 24 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET WITH CARRY-OVER FORFEITURE MONEY (DISTRICT ATTORNEY)


Resolution by Legislator: Purtell
Seconded by: Thayer

WHEREAS, the District Attorney has received monies from forfetiure crime proceeds in the year 2019 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 2019; and

WHEREAS, $4,667.12 was unable to be used during the 2019 fiscal year; and

WHEREAS, it is ncessary to add $4,667.12 to the 2020 Operating Budget;

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

INCREASE REVENUES:     
 A-25-3-2626   Forfeiture Crime Proceeds - Restricted Crime Proceeds  $4,667.12 
     
INCREASE APPROPRIATIONS:     
A-25-4-1165-00-.4522  Da/Law Enforcement Program $4,667.12  

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution to carryover 2019 forfetiure money to the 2020 budget for expenditure.


II. Justification:

The forfeiture money received during 2019 was used to purchase equipment for law enforcement agencies in Montgomery County and the balance of $4667.12 was unable to be used prior to the end of 2019.  We request a resolution to be passed to carry over this amount of money to the 2019 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. 25 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

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


Resolution by Legislator: Wilson
Seconded by: Thayer

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 2020 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  Kelli McCoski
Legal Services Representative William F. Martuscello, Public Defender
Member of the Montgomery County Legislature Brian Sweet, 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(9). (1/28/2020)



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:

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


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 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT ACCEPTING THE FY2019 STATE HOMELAND SECURITY PROGRAM (SHSP) GRANT FUNDS AND AMENDING THE 2020 OPERATING BUDGET (EMERGENCY MANAGEMENT)


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

WHEREAS, the Emergency Management Office applied for and received the FY2019 State Homeland Security Program (SHSP) Grant  to assist in emergency preparedness 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 $89,974.00, with no County match, to assist in emergency preparedness throughout Montgomery County; and

WHEREAS, the Montgomery County Legislature hereby authorizes the acceptance of the FY2019 State Homeland Security Program (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 FY2019 State Homeland Security Program (SHSP) Grant.

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

INCREASE REVENUES:     
A-02-3-4389-03  Federal Aid SHSP 2019 $89,974.00
     
INCREASE APPROPRIATIONS:    
A-02-4-3640-03-.4447 Clothing & Uniforms $2,400.00
A-02-4-3640-03-.2230 Motor Vehicle Equipment $37,241.00
A-02-4-3640-03-.2250 Technical Equipment $30,304.00
A-02-4-3640-03-.4449 Special Supplies $20,029.00

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT ACCEPTING THE FY2019 STATE HOMELAND SECURITY PROGRAM (SHSP) GRANT FUNDS AND AMENDING THE 2020 OPERATING BUDGET (EMERGENCY MANAGEMENT)


II. Justification:

This SHSP grant is provided to Emergency Management/Services for the purpose of bettering our community for emergency/disaster response.  The items listed specifically for this grant will allow for a better working enviorment in low or no light situations for the counties law enforcement,EMS and Fire.  It will also enhance the Counties response with our current rescue boats. The training aid (simulated body part) will enable us to increase the size of out "stop the bleed" training classes and better prepare the county for active shooter situations.


III. Legislative Impact:

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


IV. Financial Impact:

No financial impact for this resolution, this is a 100% grant funded program with no match funds required.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 27 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION ACCEPTING THE FY2019 STATE EMERGENCY MANAGEMENT PERFORMANCE GRANT(EMPG) FROM NYS HOMELAND SECURITY AND AMENDING THE 2020 OPERATING BUDGET (EMERGENCY MANAGEMENT) 


Resolution by Legislator: Pepe
Seconded by: Sweet

WHEREAS, the Emergency Management Office applied for and received the FY2019 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 $23,338.00, to assist in providing important services throughout Montgomery County; and 

WHEREAS, revenue in the amount of $23,000 was included in the 2020 budget, however, the grant award was for $23,338.00.

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 FY2019 State Emergency Performance Grant (EMPG).

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

INCREASE REVENUES:     
A-02-3-4305-00  Emerg Mgmt - EMPG $338.00
     
INCREASE APPROPRIATIONS:     
A-02-4-3020-00-.4425  Maintenance $338.00

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



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 FY2019 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. 28 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING 2020 OPERATING BUDGET - K9 (SHERIFF)


Resolution by Legislator: Sweet
Seconded by: Kelly

WHEREAS, the Sheriff has recommended purchasing a bullet proof vest for its newest K-9; and 

WHEREAS, gifts and donations have been made to the Sheriff’s Office to completely cover the cost of acquiring said vest. 

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

INCREASE REVENUES:     
A-15-3-2705  Gifts and Donations $1,500.00
     
INCREASE APPROPRIATIONS:     
 A-15-4-3110-00-.4587  K-9 Supplies $1,500.00

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AMENDING 2020 OPERATING BUDGET - K9 (SHERIFF)


II. Justification:

This request is for the purchase of a bullet proof vest for our newest K-9.  We have received numerous donations to cover the entire cost of said vest.  The vest will add protection when and if the K-9 is put into a more serious type of incident.


III. Legislative Impact:

Pursuant to section 2.04 (b) of the charter the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

No financial impact, all of this money was donated to the K-9 program.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 29 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS IN SUPPORT OF CLASSIFYING 911 TELECOMMUNICATORS AS A PROTECTIVE SERVICE OCCUPATION (SHERIFF)


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

WHEREAS, H.R.1629 and its U.S. Senate companion bill, also known as the "911 SAVES" Act, directs the U.S. Office of Management and Budget to reclassify public safety telecommunicators from "Office and Administrative Support Occupations" to the category of "Protective Service Occupations"; and

WHEREAS, the federal government's Standard Occupational Classification System (SOCS) sorts workers in occupational categories for statistical purposes, according to the nature of the work performed and, in some cases, on the skills, education, or training needed to perform the work; and

WHEREAS, America's 9-1-1 telecommunicators are currently incorrectly categorized in the SOCS as an "Office and Administrative Support Occupation", a category which includes secretaries, office clerks, and taxicab dispatchers; and

WHEREAS, classifying public safety telecommunicators as "Protective Service Occupations" alongside police, firefighters, security guards, lifeguards, and others whose job it is to protect our communities, would better reflect the work they perform, and align the SOCS with related classifications systems; now, therefore, 

BE IT RESOLVED, that the Montgomery County Legislature hereby encourages all members of the New York Congressional delegation to support H.R. 1629, the Supporting Accurate Views of Emergency Services Act of 2019 (911 SAVES ACT), which would direct the White House Office of Management and Budget (0MB) to re-reclassify public safety telecommunicators as a "Protective Service Occupation".

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

MEMORIALIZING THE UNITED STATES CONGRESS IN SUPPORT OF CLASSIFYING 911 TELECOMMUNICATORS AS A PROTECTIVE SERVICE OCCUPATION


II. Justification:

Our 911 Dispatchers are a vital part of the first responder family, this action is long overdue.  This resolution is simply a request to join other counties throughout New York State and ask for support.  Ths is something that has been talked about at the statewide 911 conference for many years and something that organizations have been striving for. 

I know firsthand the work that our 911 Dispatchers do, they are the first line of defense and are invaluable to the entire first responder concept.


III. Legislative Impact:

Authorized pursuant to Article 2 of the Montgomery County Charter.


IV. Financial Impact:

No financial impact for this resolution.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 30 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT ACCEPTING THE FY2019 STATE HOMELAND SECURITY PROGRAM (SLETPP) GRANT FUNDS AND AMENDING THE 2020 OPERATING BUDGET (SHERIFF) 


Resolution by Legislator: Pepe
Seconded by: Wilson

WHEREAS, the Sheriff's Office applied for and received the FY2019 State Homeland Security Program (SLETPP) Grant  to assist in law enforcement operations throughout Montgomery County; and

WHEREAS, the Sheriff's Office has been notified by the New York State Division of Homeland Security and Emergency Services that Montgomery County has been awarded $29,991.00, with no County match, to assist in law enforcement operations throughout Montgomery County; and

WHEREAS, the Montgomery County Legislature hereby authorizes the acceptance of the FY2019 State Homeland Security Program (SLETPP)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 FY2019 State Homeland Security Program (SLETPP) Grant.

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

INCREASE REVENUES:     
A-15-3-3389   Other Public Safety  $29,991.00
     
INCREASE APPROPRIATIONS:    

A-15-4-3110.00-.2259 

A-15-4-3110.00-.4447

A-15-4-3110.00-.4459

Computer Equipment

Clothing & Uniforms

Computer Software 

$14,050.00

$ 7,391.00

$ 8,550.00

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Attachment

Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN AN AGREEMENT ACCEPTING THE FY2019 STATE HOMELAND SECURITY PROGRAM (SLETPP) GRANT FUNDS AND AMENDING THE 2020 OPERATING BUDGET (SHERIFF) 


II. Justification:

The Justification for this resolution is recieving this 100% grant with no match funds required.  We are proposing to replace two (2) vehicle mobile data terminals (laptops), purchase SWAT gear for SWAT Team Members and purchase software from Tips 411 a company that provides the public an easy way to communicate with our office.

All of these items will serve the office and the public well and meet the requirements of the grant specifications.


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:

This grant is a no match grant with 100% of the money able to be spent on the listed items.  



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 31 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION ACCEPTING AND AMENDING THE 2020 OPERATING BUDGET TO UTILIZE A 2019/2020 NEW YORK STATE HOMELAND SECURITY LEGISLATIVE MEMBER GRANT FROM ASSEMBLYMEN SANTABARBARA (SHERIFF)


Resolution by Legislator: Purtell
Seconded by: Pepe

WHEREAS, the Sheriff's Office has been awarded a Legislative Member grant from Assemblymen Santabarbara to assist with the enhancing and deployment of the Project Lifesaver program. This grant is for $10,000.00 with no match funds and is provided through Homeland Security.

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

INCREASE REVENUES:     
A-03-15-3389-14  State Aid, Other Public Safety  $10,000.00 
     
INCREASE APPOPRIATIONS:     
A-15-4-3110-00-.4438 Misc Supporting Services $3,000.00
A-15-4-3110-00-.4449 Special Supplies & Materials $7,000.00

 FURTHER RESOLVED, Montgomery County Sheriff's Office accepts a grant in the amount of $10,000.00 with no match funds and is provided through Homeland Security.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

ACCEPTING AND AMENDING THE 2020 OPERATING BUDGET TO UTILIZE A 2019/2020 NEW YORK STATE HOMELAND SECURITY LEGISLATIVE MEMBER GRANT FROM ASSEMBLYMEN SANTABARBARA(SHERIFF)LUTION


II. Justification:

Project Lifesaver is a program that allows us to provide monitoring bracelets to children with Autism who are potential wanderers, elderly citizens who suffer from dementia and/or alzhiemers and are potentail wwanderers.  It provides us with equipment that can assist locating people if they become lost.

It is our goal to advertise this program, enhance this program and educate the public on this program.  This grant will go a long way in accomplishing that task.  


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, this grant requires no match funds!



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 32 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION ACCEPTING THE 2019 PSAP GRANT AND AMENDING THE 2020 OPERATING BUDGET - 2019 PUBLIC SAFETY ANSWERING POINT(PSAP) GRANT PROGRAM (SHERIFF)


Resolution by Legislator: Sweet
Seconded by: Thayer

WHEREAS, the Sheriff has been awarded a grant totaling $197,601.00 from the 2019 Public Safety Answering Point (PSAP) Grant Program; and

WHEREAS, the funding has been approved by the State to use for any beneficial reason pertaining to the 911 Dispatch Center operated by the Sheriff's Office; and 

WHEREAS, the items and equipment being purchased will be used to directly to benefit the employees working within the 911 Dispatch Center and our constituents living in, traveling through or visiting Montgmery County.

RESOLVED, the County Executive is hereby authorized after review and approval of the County Attorney to sign contract with Frontier Communication for a period of 66 months at a cost of $1040 per month, not to exceed $68,640.

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

INCREASE REVENUES:     
A-15-3-3389.14  State Aid Other Public Safety $197,601.00
     
INCREASE APPROPRIATIONS:     
A-15-4-3020-14-.2250 Technical Equipment $4,283.00
A-15-4-3020-14-.2259 Computer Equipment $99,027.00
A-15-4-3020-14-.4449 Special Supplies & Materials $2,295.00
A-15-4-3020-14-.4455  Training $22,500.00
A-15-4-3020-14-.4459  Computer Software  $68,640.00 
A-15-4-3020-14-.4476 Assoc/Dues $856.00

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Attachment

Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION ACCEPTING THE 2019 PSAP GRANT AND AMENDING THE 2020 OPERATING BUDGET - 2019 PUBLIC SAFETY ANSWERING POINT(PSAP) GRANT PROGRAM (SHERIFF)


II. Justification:

This PSAP grant will allow us to upgrade some of our computer equipment.  This grant is also allowing us to upgrade our Internet service from 10MB to 100 MB and create a Wi-fi in our office, which currently does not exist.  This grant pays for this service for 5.5 years with no match funds.  

It will also allow us to replace some of the dispatcher equipment especially headsets and items used on a regular basis. 


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:

No financial impact as this grant requires no match funds.  



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 33 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION APPOINTING MEMBER - MONTGOMERY COUNTY LAW LIBRARY BOARD OF TRUSTEES (COUNTY LEGISLATURE)


Resolution by Legislator: Kelly
Seconded by: Wilson

WHEREAS, Section 814(1) of the Judiciary Law provides for the appointment of a member of the Montgomery County Legislature to the Montgomery County Law Library Board of Trustees for a period of two years; and

RESOLVED, that John Duchessi hereby is appointed to serve on the Montgomery County Court Law Library Board for a term ending on December 31, 2021.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

APPOINTING MEMBER - MONTGOMERY COUNTY LAW LIBRARY BOARD OF TRUSTEES


II. Justification:

Section 814(1) of the Judiciary Law provides for the appointment of a member of the Montgomery County Legislature to the Montgomery County Law Library Board of Trustees for a period of two years


III. Legislative Impact:

Section 814(1) of the Judiciary Law provides for the appointment of a member of the Montgomery County Legislature to the Montgomery County Law Library Board of Trustees for a period of two years


IV. Financial Impact:

Appointing resolution - no financial impact



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 34 of 2020

DATED: January 28, 2020

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, 2020.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



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. 35 of 2020

DATED: January 28, 2020

RECOMMENDATION:
     

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)


Resolution by Legislator: Kelly
Seconded by: Isabel

WHEREAS, pursuant to the Audit Guidelines, Section 2.02 (2), requires after examination and review of the claims by the County Auditor, and there being no objection to any of the claims by any committee or Board member, shall move that the claims as audited are approved and presented to the Board for approval of payment; and

WHEREAS, the County Auditor has audited claims for the period of December 18, 2020 through January 28, 2020; and the County Auditor recommends the payment of the claims as attached hereto in the "Abstract of Audited Claims".

RESOLVED, after examination and review of the claims by the County Auditor, the claims are audited and attached hereto, are hereby approved for payment by the Montgomery County Legislature.

RESOLUTION VOTE, passed with Aye(9). (1/28/2020)



Abstract of Audited Claims - January 2020

Statement of Legislative and Financial Impact:

I. Nature of Request:

APPROVING ABSTRACT OF AUDITED CLAIMS


II. Justification:

Pursuant to the Audit Guidelines, Section 2.02 (2), requires after examination and review of the claims by the County Auditor, and there being no objection to any of the claims by any committee or Board member, shall move that the claims as audited are approved and presented to the Board for approval of payment.


III. Legislative Impact:

Pursuant to the Audit Guidelines, Section 2.02 (2), requires after examination and review of the claims by the audit committee, and there being no objection to any of the claims by any committee or Board member, shall move that the claims as audited are approved and presented to the Board for approval of payment.


IV. Financial Impact:

no impact on the fund balance



cc: County Clerk
County Treasurer