AGENDA

MONTGOMERY COUNTY LEGISLATURE
Regular Meeting
April 28, 2020
Tuesday
7:00 PM
being held via teleconference



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   

  • RESOLUTION ADOPTING INTRODUCTORY LOCAL LAW  A OF 2020 (LOCAL LAW 1 OF 2020) - A LOCAL LAW AMENDING SECTION 7.03 OF THE MONTGOMERY COUNTY CHARTER , LOCAL LAW 2 OF 2012 (COUNTY LEGISLATURE)

XI. New Business

       A. Resolutions
       B. Other   

XII. Adjournment



Proposed Resolutions

Res. #Sponsor/SecondRecommendation
57

RESOLUTION ADOPTING INTRODUCTORY LOCAL LAW  A OF 2020 (LOCAL LAW 1 OF 2020) - A LOCAL LAW AMENDING SECTION 7.03 OF THE MONTGOMERY COUNTY CHARTER , LOCAL LAW 2 OF 2012 (COUNTY LEGISLATURE)

Thayer/SweetMove to Full Legislature
60

RESOLUTION AMENDING 2020 OPERATING BUDGET – 2020 PUBLIC HEALTH CORONAVIRUS (COVID-19) CRISIS RESPONSE GRANT FUNDS (PUBLIC HEALTH)

Wilson/KellyDid Not Go Through Committee
61

RESOLUTION AMENDING 2020 OPERATING BUDGET – 2020 PUBLIC HEALTH CORONAVIRUS (COVID-19) CRISIS RESPONSE GRANT FUNDS (PUBLIC HEALTH)

Thayer/WilsonDid Not Go Through Committee
62

RESOLUTION AWARDING CONTRACT TO MCGUINNESS & ASSOCIATES, INC. (PUBLIC HEALTH)

Pepe/WilsonDid Not Go Through Committee
63

RESOLUTION AMENDING THE 2020 OPERATING BUDGET TO TRANSFER FUNDS FOR WORK TO BE COMPLETED AT COUNTY COURTHOUSE (PUBLIC WORKS)

Thayer/PepeDid Not Go Through Committee
64

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONTRACT FOR UNIFORM SERVICES WITH CINTAS CORPORATION (PUBLIC WORKS)

Purtell/PepeDid Not Go Through Committee
65

RESOLUTION TO AWARD BIDS AND AUTHORIZE COUNTY EXECUTIVE TO EXECUTE CONTRACTS - 2020 ROAD MAINTENANCE PROGRAM (PUBLIC WORKS)

Wilson/PurtellDid Not Go Through Committee
66

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

Purtell/ThayerDid Not Go Through Committee
67

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT - GRASS AND BRUSH CONTROL ON COUNTY ROADS FOR 2020-2021 (PUBLIC WORKS)

Pepe/ThayerDid Not Go Through Committee
68

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONTRACT EXTENSION, SANTOS CONSTRUCTION CORPORATION- DEPARTMENT OF PUBLIC WORKS

Headwell, Jr./WilsonDid Not Go Through Committee
69

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN FEDERAL TRANSIT OPERATING ASSISTANCE AGREEMENT (ECONOMIC DEVELOPMENT & PLANNING)

Purtell/PepeDid Not Go Through Committee
70

RESOLUTION AMENDING 2020 OPERATING BUDGET - 2019-2020 SNOWMOBILE TRAILS GRANT-IN-AID PROGRAM (ECONOMIC DEVELOPMENT AND PLANNING)

Kelly/PurtellDid Not Go Through Committee
71

RESOLUTION AUTHORIZING DEFERMENT OF PAYMENTS TO REVOLVING LOAN FUNDS (ECONOMIC DEVELOPMENT/PLANNING)

Purtell/ThayerDid Not Go Through Committee
72

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN STATE APPROVED CHILD CARE FACILITIES AGREEMENTS (SOCIAL SERVICES)

Pepe/ThayerDid Not Go Through Committee
73

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AGREEMENTS FOR SERVICES APPROVED IN 2020 (SOCIAL SERVICES)

Thayer/WilsonDid Not Go Through Committee
74

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONTRACT - RAMJAG PRODUCTIONS (SHERIFF)

Purtell/ThayerDid Not Go Through Committee
75

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - ESTABLISHING POSITION OF AN ADDITIONAL DEPUTY SHERIFF SERGEANT AND ELIMINATING THE POSITION OF DEPUTY SHERIFF-SENIOR INVESTIGATOR (SHERIFF)

Headwell, Jr./PepeDid Not Go Through Committee
76

RESOLUTION APPROVING SALE OF A SURPLUS VEHICLE (SHERIFF)

Wilson/Headwell, Jr.Did Not Go Through Committee
77

RESOLUTION AMENDING THE 2020 OPERATING BUDGET (COUNTY EXECUTIVE)

Thayer/PepeDid Not Go Through Committee
78

RESOLUTION AMENDING THE 2020 OPERATING BUDGET (COUNTY EXECUTIVE)

Pepe/PurtellDid Not Go Through Committee
79

RESOLUTION GRANTING TEMPORARY REVOCABLE LICENSES (COUNTY LEGISLATURE)

Thayer/SweetDid Not Go Through Committee
80

RESOLUTION AUTHORIZING THE COUNTY TO MOVE FORWARD WITH SUBDIVIDING 68 CHURCH STREET IN THE VILLAGE OF CANAJOHARIE (COUNTY LEGISLATURE)

Purtell/ThayerDid Not Go Through Committee
81

RESOLUTION AUTHORIZING COMMENCEMENT OF LITIGATION (COUNTY LEGISLATURE)

Headwell, Jr./PepeDid Not Go Through Committee
82

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)

Thayer/PepeDid Not Go Through Committee
83

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AGREEMENTS FOR THE FMCC CAMPUS LABS AND CLASSROOMS PHASE III AND FINANCIAL TECHNOLOGY LAB RENOVATION PROJECT (FMCC)

Pepe/WilsonDid Not Go Through Committee
84

RESOLUTION AUTHORIZING AMENDMENT NO. 1 TO CONTRACT WITH JMZ ARCHITECTS FOR DESIGN SERVICES FOR THE FMCC FINANCIAL TECHNOLOGY LAB PROJECT (FMCC)

Pepe/SweetDid Not Go Through Committee
85

RESOLUTION AUTHORIZING COUNTY TREASURER TO DISBURSE MORTGAGE TAX MONEY (COUNTY TREASURER)

Wilson/ThayerDid Not Go Through Committee
86

RESOLUTION AUTHORIZING THE EXECUTION OF A LETTER OF RESOLUTION FOR THE WEST SIDE OF THE FORMER BEECH-NUT SITE BETWEEN THE NEW YORK STATE OFFICE OF PARKS RECREATION AND HISTORIC PRESERVATION, EMPIRE STATE DEVELOPMENT AND MONTGOMERY COUNTY, AND VILLAGE OF CANAJOHARIE (ECONOMIC DEVELOPMENT & PLANNING)

Purtell/ThayerDid Not Go Through Committee
87

BOND RESOLUTION OF THE COUNTY OF MONTGOMERY, NEW YORK (THE “COUNTY”), DATED APRIL 28, 2020, AUTHORIZING FULTON MONTGOMERY COMMUNITY COLLEGE IMPROVEMENTS, ESTIMATING THE AGGREGATE COST THEREOF TO BE $250,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $250,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST AND RELATED EXPENSES

Pepe/KellyDid Not Go Through Committee
88

BOND RESOLUTION OF THE COUNTY OF MONTGOMERY, NEW YORK (THE “COUNTY”), DATED APRIL 28, 2020, AUTHORIZING VARIOUS IMPROVEMENTS TO COUNTY BUILDINGS, ESTIMATING THE AGGREGATE COST THEREOF TO BE $300,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $300,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST AND RELATED EXPENSES

Thayer/WilsonDid Not Go Through Committee
89

BOND RESOLUTION OF THE COUNTY OF MONTGOMERY, NEW YORK (THE “COUNTY”), DATED APRIL 28, 2020, AUTHORIZING THE ACQUISITION OF VEHICLES AND EQUIPMENT, ESTIMATING THE AGGREGATE COST THEREOF TO BE $516,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $516,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST AND RELATED EXPENSES

Pepe/WilsonDid Not Go Through Committee
90

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AN AGREEMENT TO PURCHASE BUILDING/PROPERTY PURCHASE 1 VENNER RD, AMSTERDAM AND AMENDING THE 2020 OPERATING BUDGET (SOCIAL SERVICES)

Purtell/DuchessiDid Not Go Through Committee
91

BOND RESOLUTION OF THE COUNTY OF MONTGOMERY, NEW YORK (THE “COUNTY”), DATED APRIL 28, 2020, AUTHORIZING THE ACQUISITION OF CERTAIN REAL PROPERTY WITHIN THE COUNTY, ESTIMATING THE AGGREGATE COST THEREOF TO BE $800,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $800,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST

Kelly/PurtellDid Not Go Through Committee



Montgomery County Seal!RESOLUTION NO. 57 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION ADOPTING INTRODUCTORY LOCAL LAW  A OF 2020 (LOCAL LAW 1 OF 2020) - A LOCAL LAW AMENDING SECTION 7.03 OF THE MONTGOMERY COUNTY CHARTER , LOCAL LAW 2 OF 2012 (COUNTY LEGISLATURE)


Resolution by Legislator: Thayer
Seconded by: Sweet

WHEREAS, pursuant to §15.02 of the Charter of Montgomery County, the County Legislature is empowered to clarify and elaborate on any provision of said Charter in a local law; and
  
WHEREAS, § 7.03 of the Charter has been deemed to require clarification and elaboration for the efficient operation of County business; and

WHEREAS, a copy of this law has been on the desks of all legislators for a period of ten days.
 
RESOLVED, that Introductory Local Law A of 2020 (LOCAL LAW 1 of 2020) hereby is submitted to the Montgomery County Legislature for consideration:

A LOCAL LAW AMENDING SECTION 7.03 OF THE MONTGOMERY COUNTY CHARTER, LOCAL LAW 2 OF 2012

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

Local Law Number 2 of 2012 is amended to read as follows: 

§7.03 Annual Operating Budget

A. Preparation of the tentative budget.

1. On or before the 15th day of July in each year the County Legislature shall notify the County Executive in writing of any changes to the policy and practice guidelines previously adopted by the Legislature for determining expenditures, limits and priorities.

2. Notification of dates and data. The County Executive shall notify, in writing, the head of each administrative unit and authorized agency receiving County funds during the fiscal year of:
(a) The date fixed to receive estimates of revenues and expenditures for the ensuing fiscal year;
(b) The forms and information to be contained in such estimate and request;
(c) Such policy guidelines as may be provided by the County Legislature for determining expenditures, limits and priorities;
(d) This notification shall be sent to the head of each administrative unit and authorized agency not less than thirty (30) days prior to the date fixed for the submission of requests;

3. Submission of estimates and appropriation requests. On or before the fifteenth (15th) day of August in each year, or such earlier date as the County Executive may prescribe, the head of each unit of County government or authorized agency shall furnish to the County Treasurer an estimate of revenues and expenditures of his or her respective unit or authorized agency for the ensuing fiscal year, exclusive of capital projects. The estimates of each unit shall show the sources of revenues and the character and object of expenditures, which may be sub-classified by functions and activities. The estimate of eachunit shall be subdivided according to the internal organization of such unit. Estimates shall be submitted in such form and shall contain such additional information as the County Executive and the County Treasurer shall require, and the estimate of expenditures shall constitute or be accompanied by a request for an appropriation. Such estimates shall be based on and shall be accompanied by a tentative work program by each unit or authorized agency.

4. Review of requests. The County Treasurer, upon receipt of the estimates and requests for appropriations, shall proceed to make such review and investigation thereon, as he or she may deem necessary. He or she may require the head of each unit or any officer or employee thereof and any authorized agency requesting County funds to furnish, data and information and answer inquiries pertinent to such review or investigation. Members of the Legislature, the Clerk of the Legislature and the County Auditor shall be entitled to attend and participate in all such meetings and hearings.

5. Tentative County budget.
(a) Upon completion of the review and investigation of the estimates and requests from the various units and authorized agencies, the County Treasurer shall prepare, under the direction of the County Executive, the tentative County budget for the ensuing fiscal year for both current operating and capital purposes;
(b) The tentative budget shall be filed with the Clerk of the Legislature on or before the fifth (5th) day of September. The tentative budget shall include such information and detail as may be requested by the Legislature pursuant to § 7.04A2(c);
(c) The tentative budget shall include, without modification by the County Executive, such line item appropriation requests for the County Legislature and the Clerk of the County Legislature as are submitted by the Chair of the Legislature. This budget request shall be submitted to the County Treasurer in writing before the fifteenth (15th) day of September;

6. Estimated revenues. The estimated revenues in the tentative County budget shall be classified by accounts and units of County government, shall show sources of income and shall contain:
(a) A statement of all revenues which, it is estimated will be received by the County during the ensuing fiscal year, except from taxes to be levied;
(b) A statement of all unexpended balances, if any, at the end of the last completed fiscal year which are available to meet the expenditure requirements of the fiscal year for which the tentative budget is being prepared;
(c) An estimate of anticipated receipts from delinquent taxes, which shall not exceed the amount received in the previous fiscal year.

7. Additional data concerning debt. In addition to items of operation and maintenance, the tentative County budget shall include or be supplemented by a statement showing the bonded indebtedness of the County government and its agencies, the debt redemption and interest requirements, the indebtedness authorized and unissued, the condition of the capital reserve funds and the borrowing capacity of the County, and any other matter which the County Executive may deem advisable and the County Legislature may require.

8. Budget message. The tentative County budget shall be accompanied by the budget message from the County Executive. The budget message shall include an outline of the fiscal policy of the County government, a description of the important features of the budget with reference both to proposed expenditures and anticipated income. It shall include a request for an appropriation for the ensuing fiscal year.

B. Adoption of the annual operating budget.
1. Submission to the Legislature. The Clerk of the Legislature, upon receipt of the tentative budget from the County Executive as provided in § 7.03A5(b), shall transmit a copy of said tentative budget to each legislator and cause copies to be printed and made available to the public.

2. Preliminary review. The County Executive and County Treasurer shall meet with the Budget and Finance Committee of the Legislature within five (5) days after the transmittal of the tentative budget to review the document with said Committee.

3. Review by the Budget and Finance Committee. The Budget and Finance Committee of the Legislature shall conduct a public hearing on the tentative budget as submitted by the County Executive. The County Executive and the County Treasurer shall be present to answer questions about the budget. The Budget and Finance Committee shall then review the tentative budget submitted by the County Executive and shall file a report with the Clerk of the County Legislature on or before the twenty-fifth (25th) day of October. The report shall include any recommendations made by the Budget and Finance Committee. Copies of the report shall be made available to the public.

4. Public hearing by the County Legislature. On or before the fifth (5th) day of November, the County Legislature shall conduct a public hearing on the tentative County budget submitted by the County Executive and the report of the Budget and Finance Committee of the Legislature.

5. Legislative action after hearing. Following completion of the public hearing and prior to the tenth (10th) day of November, the Chair of the County Legislature shall convene a regular or special meeting of the County Legislature to consider for adoption the annual budget. The County Legislature may strike items of appropriations or anticipated revenues from the tentative budget or reduce items therein, excepting appropriations required by law for debt service, or add to or increase all such appropriations or revenue items in such budget. The Legislature shall state separately and distinctly any change and provide along with the budget it adopted a legislative memorandum detailing its amendments to the tentative budget.

6. Legislature's failure to act. If a budget has not been adopted, as herein provided, on or before the fifteenth (15th) day of November, the tentative budget as submitted by the County Executive shall be the budget for the ensuing fiscal year.

7. Executive veto. Within three (3) business days following the adoption of said annual budget by the Legislature, the Clerk of the Legislature shall forward to the County Executive the changes made by the County Legislature in the tentative budget for, approval or veto by the County Executive. The County Executive shall approve or veto any or all such changes by line item and return the same to the Clerk of the Legislature on or before the twenty-third (23rd) day of November together with a message containing justification of each line item veto. If no action is taken by the County Executive on or before the twenty-third (23rd) day of November, he or she shall be deemed to have approved the amendments.

8. Legislative reconsideration. Upon receipt of the veto message from the County Executive, the Chair of the Legislature shall convene the County Legislature on or before the thirtieth (30th) day of November for the purpose of reconsidering each vetoed item. Following such final action of the Legislature, the tentative budget, as amended by the legislative revision and approved by the County Executive, and items vetoed by the County Executive but overridden by the County Legislature by an affirmative vote of at least two-thirds (2/3) of the whole number of its members, shall become the final annual budget for the ensuing fiscal year.

9. Appropriations resolution. Upon adoption of the final annual budget, the County Legislature shall adopt an appropriations resolution to provide for the conduct of County government for the ensuing fiscal year.

The rest of Local Law 2 of 2012 shall remain unchanged and in full force and effect.  

SAVING CLAUSE: If any clause, sentence, paragraph, section or part 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 thereof, but shall be confined in its operation to the clause, sentence, paragraph, subdivision, section or part thereof directly involved in the controversy in which such judgment, decree or order shall have been rendered and the remainder of this Local Law shall not be affected thereby and shall remain in full force and effect; and 

EFFECTIVE DATE:   This Local Law shall take effect when all applicable statutory requirements for its passage and adoption have been fully complied with and it has been filed in the Office of the Secretary of State.

RESOLVED, that the Clerk of the Montgomery County Legislature hereby is authorized and directed to file one certified copy thereof in the Office of the Secretary of State and to ensure that it is published in the County’s designated legal newspapers, as required by law.

RESOLUTION VOTE, passed with Aye(7). Legislator Headwell, Jr. voted Nay. Legislator Pepe was absent. (2/25/2020)



Veto Message

Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION ADOPTING INTRODUCTORY LOCAL LAW  A OF 2020(LOCAL LAW 1 OF 2020) - A LOCAL LAW AMENDING SECTION 7.03 OF THE MONTGOMERY COUNTY CHARTER , LOCAL LAW 2 OF 2012 (COUNTY LEGISLATURE)


II. Justification:

This Local Law would amend Section 7.03 of the Montgomery County Charter to move the timeframe for passing the Montgomery County budget back by a month to improve efficiency and accuracy in the budgeting process.


III. Legislative Impact:

Pursuant to Section 15.01 of the Charter of Montgomery County, the County Legislature is empowered to amend the Montgomery County Charter by a local law passed by a two-thirds (2/3) vote of the Montgomery County Legislature.


IV. Financial Impact:

Anticipated to improve the efficiency of budgeting.



cc: County Clerk
County Treasurer
Legislators




Montgomery County Seal!RESOLUTION NO. 60 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING 2020 OPERATING BUDGET – 2020 PUBLIC HEALTH CORONAVIRUS (COVID-19) CRISIS RESPONSE GRANT FUNDS (PUBLIC HEALTH)


Resolution by Legislator: Wilson
Seconded by: Kelly

WHEREAS, the Montgomery County Public Health Department has been awarded grant funds provided through existing Public Health Emergency Preparedness (PHEP) for Coronavirus (COVID-19) response activities; 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 $7,700 based on the population of Montgomery County to fund allowable activities as outlined by NYSDOH.

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

INCREASE REVENUES:    
A-16-3-3401-06 PH Emergency Preparedness $7,700
     
INCREASE APPROPRIATONS:    
A-16-4-4010-00.1125 (760) On Call $3,700
A-16-4-4010-06.4436 Medical Fees $2,000
A-16-4-4010-06.4438 Misc. Supporting Services $2,000

 

           

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Funds need to be adjusted via budget in order for reimbursement


II. Justification:

Funds need to be approved in order to be recieved and utilized via grants


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



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 61 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING 2020 OPERATING BUDGET – 2020 PUBLIC HEALTH CORONAVIRUS (COVID-19) CRISIS RESPONSE GRANT FUNDS (PUBLIC HEALTH)


Resolution by Legislator: Thayer
Seconded by: Wilson

WHEREAS, the Montgomery County Public Health Department has been awarded grant funds provided through existing Public Health Emergency Preparedness (PHEP) for Coronavirus (COVID-19) response activities; 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 $95,323 based on the population of Montgomery County to fund allowable activities as outlined by NYSDOH. 

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

INCREASE REVENUES:    
A-16-3-3401-09 COVID-19 $95,323.00
     
INCREASE APPROPRIATIONS:    
A-16-4-4010-09.-.4490 COVID-19 Related Expenses $95,323.00

 

           

           

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Funds need to be adjusted via budget in order for reimbursement as costs for COVID-19 overtime pay are higher than expected


II. Justification:

Funds need to be approved in order to be recieved and utilized via grants


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. 62 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AWARDING CONTRACT TO MCGUINNESS & ASSOCIATES, INC. (PUBLIC HEALTH)


Resolution by Legislator: Pepe
Seconded by: Wilson

WHEREAS, the Montgomery County Public Health Department staff has met with and reviewed the program services offered by James McGuinness & Associates; and

WHEREAS, the Public Health Director has recommended that the Montgomery County Public Health Department enter into a contract with James McGuinness & Associates, Inc. to continue to provide their software program to enable Medicaid claims processing, tracking of services and documentation, reports for payment details, payment history, enrollments and steam-line the AVL claiming process; and

WHEREAS, the contract would be for a three year period beginning September 1, 2019 and ending August 31, 2022; and 

WHEREAS, the contract includes annual maintenance and support charges totaling $11,750.00 a year; and

WHEREAS,  the annual fee shall be billed quarterly based on $625.00/month ($7,500.00 annually) for 3 hours of support per month and $4250.00/year for utilizing James McGuinnes & Associates, Inc. as an approved Medicaid Service Bureau for the purpose of submitting 3-5 Preschool Medicaid claims; and 

WHEREAS, James McGuinness & Associates, Inc. will provide the Montgomery County Public Health Department will all new software releases with the cost of installation of such updates included as part of the annual maintenance and support services fee; and 

WHEREAS, the Montgomery County Public Health Department may purchase additional support hours, at a rate of $125.00/hour for services such as custom changes to the stock software, custom inquiries of the data, any Custom Ad-Hoc reports to support one-time queries such as NYSAC/NYSACHO research and end user support. 

RESOLVED, that the Montgomery County Legislature hereby accepts and authorizes the aforementioned contract with James McGuinness & Associates, Inc; and

BE IT FURTHER RESOLVED, that the County Executive, following review and approval by the County Attorney, hereby is authorized to sign and execute contract documents with James McGuinness & Associates, Inc. to continue to provide their software program to enable Medicaid claims processing, tracking of services and documentation, reports for payment details, payment history, enrollments and steam-line the AVL claiming process for a three year period beginning September 1, 2019 and ending August 31, 2022 for an amount not to exceed $11,750.00 annually.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING COUNTY EXECUTIVE TO SIGN CONTRACT


II. Justification:

To utilize and continue contract through funding period end of 2022


III. Legislative Impact:

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


IV. Financial Impact:

Contract started in September but had to be negoatiated due to increase in number of providers.  The amount of the contract was reflected the 2020 Budget.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 63 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET TO TRANSFER FUNDS FOR WORK TO BE COMPLETED AT COUNTY COURTHOUSE (PUBLIC WORKS)


Resolution by Legislator: Thayer
Seconded by: Pepe

WHEREAS, Montgomery County is under contract with the New York State Unified Court System to lease space at the County Court House Building; and

WHEREAS,  per part of the agreement, the Unified Court System reimburses Montgomery County for services provided to the Court House facility; and

WHEREAS, the Unified Court System has budgeted in their 2020 Operating Budget appropriations for Architectural Services and Renovations to the facility; and

WHEREAS, cost for Architectural Services to complete the Facility Space Study, Data Analysis, Development of Program, and Preliminary Design to present for owner approval is not to exceed $24,800.00.

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

INCREASE REVENUES:    
A-12-4-3090  Court Maintenance Operations  $24,800.00
     
INCREASE APPROPRIATIONS:    
A-12-4-1620-00-.4431 Professional Services $24,800.00

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Amending the 2020 Operating Budget for Professional Services in anticipation of renovating the Supreme and County Court House Buildings


II. Justification:

Request has been made by the Supreme Court and authorized by the Unified Court System.


III. Legislative Impact:

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


IV. Financial Impact:

Appropriation will be offset by 100% reimbursement from the Unified Court System  -    $24,800.00

Future Expenses to complete the project will also be reimbursed by the Unified Court System.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 64 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONTRACT FOR UNIFORM SERVICES WITH CINTAS CORPORATION (PUBLIC WORKS)


Resolution by Legislator: Purtell
Seconded by: Pepe

WHEREAS, per agreement with CSEA, Montgomery County is to provide uniforms to employees in the Department of Public Works; and

WHEREAS, the Montgomery County Purchasing Agent solicited bids for uniform services; and

WHEREAS, CINTAS Corporation, 292 Wolf Road, Latham, New York, 12110, was the lowest, responsible, responsive bidder to this solicitation.

RESOLVED, upon review and approval from the Montgomery County Attorney, the County Executive is authorized to enter into an agreement with CINTAS Corporation for a period of five (5) years commencing on June 1, 2020, through May 31, 2025 to provide uniform services to the Montgomery County Department of Public Works.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

To provide uniform services to the Montgomery County Department of Public Works for a period of five (5) years, commencing on June 1, 2020, through May 31, 2025.


II. Justification:

As per contract with CSEA, Montgomery County is to provide uniforms to the employees of the Department of Public Works


III. Legislative Impact:

Per the Montgomery County Charter, the Montgomery County Legislature has the authority to authorize the County Executive to enter into contracts. 


IV. Financial Impact:

The current contract expires June 1, 2020, uniform services were put to bid for a 5 year contract with a locked in rate.  Overall expenses for uniforms in 2020 is budgeted at $28,500.  Projected increase for 2021 - 2024 will be $33,000.  Cintas was the lowest most responsible responsive bidder.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 65 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION TO AWARD BIDS AND AUTHORIZE COUNTY EXECUTIVE TO EXECUTE CONTRACTS - 2020 ROAD MAINTENANCE PROGRAM (PUBLIC WORKS)


Resolution by Legislator: Wilson
Seconded by: Purtell

WHEREAS, the Department of Public Works has solicited bids for the 2020 season; and

WHEREAS, the Department of Public Works advertised for bids pursuant to section 103, Article 5-a of General Municipal Law, for a period of 30 days; and

WHEREAS, bids were opened and read aloud on March 3, 2020, at 10 a.m., per bid specifications.

RESOLVED, that bids for materials and/or professional services will be awarded to the lowest responsible responsive bidder with an option to extend the contracts for a period of one (1) year per the 2020 bid specifications; and

FURTHER RESOLVED, that the Montgomery County Executive is authorized to enter into contracts, upon review by the Montgomery County Attorney, with the following companies for material and professional services for 2020 as the lowest most responsible bidders as follows:

A-3 PIPE:

CMP circular galvanized - (specific size needed, purchased from low bidder)

Lane Enterprises, Inc.
825 NYS Rte. 67
Ballston Spa, NY 12020

CMP circular aluminized - (specific size needed, purchased from low bidder)

Lane Enterprises, Inc.
825 NYS Rte. 67
Ballston Spa, NY 12020

CMP Arch aluminized and galvanized - All bidders (specific size needed, purchased from low bidder)

Lane Enterprises, Inc.
825 NYS Rte. 67
Ballston Spa, NY 12020

High Density Polyethylene and Fittings-

Lane Enterprises, Inc.
825 NYS Rte 67
Ballston Spa, NY 12020


A-4 Crushed Stone

(All bidders - price per ton + haul to determine vendor)

Rifenburg Construction, Inc.
159 Brick Church Rd.
Troy,  NY 12180

Hanson Aggregates NY, LLC
PO Box 513 
Jamesville, NY 13078

Santos Construction Corp.
39 Gilliland Ave.
Amsterdam, NY 12010

Cobleskill Stone Products, Inc.
112 Rock Rd., PO Box 220
Cobleskill, NY 12043

Callanan Industries, Inc.
PO Box 15097
Albany, NY 12212-5097

Carver Sand and Gravel, LLC
494 Western Turnpike
Altamont, NY 12009

Cranesville Block
427 Sacandage Rd.
Scotia, NY 12302


A-5 Stone Fill

(All bidders - price per ton + haul determine vendor)

Hanson Aggregates NY, LLC
PO Box 513
Jamesville, NY 13078

Carver Sand and Gravel, LLC
494 Western Turnpike
Altamont, NY 12009

Cobleskill Stone Products, Inc.
112 Rock Rd., PO Box 220
Cobleskill, NY 12043

Callanan Industries, Inc.
PO Box 15097
Albany, NY 12212-5097


A-31 Fine Gravel

(All bidders - price per ton + haul to determine vendor)

Rifenburg Construction, Inc.
159 Brick Church Rd.
Troy, NY 12180

Santos Construction Corp.
39 Gilliland Ave.
Amsterdam, NY 12010

Carver Sand and Gravel, LLC
494 Western Turnpike
Altamont, NY 12009To


A-32 Foundation Course Gravel

(All bidders - price per ton + haul to determine vendor)

Rifenburg Construction, Inc.
159 Brick Church Rd.
Troy, NY 12180

Santos Construction Corp.
39 Gilliland Ave.
Amsterdam, NY 12010


A-34 Cable Guiderail - (specific size needed, purchased from low bidder)

Town and County Bridge and Rail
PO Box 16395
Albany, NY 12212


A 35 Box Beam Guiderail

Chemung Supply
PO Box 527
Elmira, NY 14902


A-36 Guiderail Posts  A-37 Guiderail Nuts, Bolts, Anchor Studs

Chemung Supply 
PO Box 527
Elmira, NY 14902

Town and County Bridge and Rail
PO Box 16395
Albany, NY 12212


A-38 Bridge Rail Accessories

Town and County Bridge and Rail
PO Box 16395
Albany, NY 12212


A-39 Rail Connectors

Town and County Bridge and Rail
PO Box 16395
Albany, NY 12212


A-40 Corrugated Beam Rail - (specific size needed, purchased from low bidder)

Chemung Supply
PO Box 527 
Elmira, NY 14902


A-65 Liquid Calcium Chloride - (specific % needed, purchased from low bidder)

Peckham Road Corp.
375 Bay Rd., Suite 100
Queensbury, NY 12804


A-80 Bituminous Concrete

(All bidders - price per ton + haul to determine vendor)

Hanson Aggregates NY, LLC
PO Box 513
Jamesville, NY 13078

Cobleskill Stone Products, Inc.
112 Rock Rd., PO Box 220
Cobleskill, NY 12043

Callanan Industries, Inc.
PO Box 15097
Albany, NY 12212-5097

Empire Paving
1900 Duanesburg Rd.
Duanesburg, NY 12056


A-81 Cold Planing - (specific width needed, purchased from low bidder)

Peckham Road Corp.
375 Bay Rd., Suite 100
Queensbury, NY 12804

Callanan Industries, Inc.
PO Box 15097
Albany, NY 12212-5097

Cobleskill Stone Products, Inc.
112 Rock Rd., PO Box 220
Cobleskill, NY 12043


A-88 Abrasives for Snow & Ice Control

(All bidders - price per ton + haul to determine vendor)

Rifenburg Construction, Corp.
159 Brick Church Rd.
Troy, NY 12180

Carver Sand and Gravel, LLC
494 Western Turnpike
Altamont, NY 12009

Hanson Aggregates NY, LLC
PO Box 513
Jamesville, NY 13078

Cobleskill Stone Products, Inc.
112 Rock Rd., PO Box 200
Cobleskill, NY 12043

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

To award bids for material and professional services for the 2020 construction season to the lowest, most responsible responsive bidder.


II. Justification:

Montgomery County Department of Public Works has a need to award bids to the lowest responsible responsive bidder for the purchase of materials and award of professional services on county highways for the 2020 construction season.


III. Legislative Impact:

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


IV. Financial Impact:

Funds for materials and all services are included in the 2020 County Road Fund Budget, both maintenance and CHIPS funding.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 66 of 2020

DATED: April 28, 2020

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: Thayer

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(9). (4/28/2020)



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 the 2020 Operating Budget.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 67 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT - GRASS AND BRUSH CONTROL ON COUNTY ROADS FOR 2020-2021 (PUBLIC WORKS)


Resolution by Legislator: Pepe
Seconded by: Thayer

WHEREAS, Montgomery County contracts for grass and brush control with the ten towns, the City of Amsterdam, and the Village of St. Johnsville on county roads; and

WHEREAS, the current contract is due to expire for such services and there is a need to renew the contract for Grass and Brush Control on County Roads;

RESOLVED, pursuant to Section 135 a of the Highway Law, Montgomery County Legislature hereby authorizes and directs the County Executive, upon review by the County Attorney, to enter into agreements with the ten towns located within Montgomery County; the City of Amsterdam and the Village of St. Johnsville for provision of grass and brush control on county roads; and

FURTHER RESOLVED, payment for work to be performed under the terms of said agreement for grass and brush control shall be at a rate of $400.00 per center line miles for the contract year June 1, 2020, through May 31, 2021, at a total cost of $157,912.00 to the County Road Fund.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

For authorization allowing the County Executive to enter into contracts with the ten towns, the City of Amsterdam and Village of St. Johnsville, for the purpose of grass and brush control on 398.4 miles of county roads for the period of one year- June 1, 2020, through May 31, 2021.


II. Justification:

The current contract with the ten towns, the City of Amsterdam and the Village of St. Johnsville is due to expire.

There is a need for grass and brush control on county roads for maintenance and safety reasons.


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:

Appropriations for the contract are included in the 2020 Operating Budget.  This is not an increase from previous contract.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 68 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONTRACT EXTENSION, SANTOS CONSTRUCTION CORPORATION- DEPARTMENT OF PUBLIC WORKS


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

WHEREAS, in 2019, Montgomery County extended their contract with Santos Construction Corporation for bid Item A-94, Bridge Maintenance, Repair, Labor and Equipment Rental; and

WHEREAS, under this contract extension, Santos Construction Corporation began work on Lepper Road Project with design, material requirements and acquisition; and

WHEREAS, the Project was not able to be completed during the 2019 construction season, and the terms of the original contract extension due to permitting, and is in need of being extended.

NOW, THEREFORE, BE IT RESOLVED, that the Montgomery County Legislature authorizes the Montgomery County Executive, upon review and approval of the County Attorney, to execute an amendment to the contract with Santos Construction Corporation dated April 1, 2019, to extend the contract through October 1, 2020, at an amount not to exceed $310,000.00, to complete the Multiplate Culvert Project for Lepper Road.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorizing the County Executive to extend contract for completion of county highway project on Lepper Road in the Town of Amsterdam.


II. Justification:

Project began in 2018 with engineer design of widening of roadway and culvert replacement. In 2019, preliminary work began with tree removal, material ordering, and permitting process.  Stream water permit authorizes construction during 2020 season, which justifies the contract extension through October 2020.


III. Legislative Impact:

The County Legislature has the authority to authorize the County Executive to enter into agreements.


IV. Financial Impact:

Total project expenditures are estimated at $500,000.00 to $550,000.00.  Project is part of the 2019 Montgomery County CHIPS Program.  CHIPS Projects are 100% reimbursable by New York State.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 69 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN FEDERAL TRANSIT OPERATING ASSISTANCE AGREEMENT (ECONOMIC DEVELOPMENT & PLANNING)


Resolution by Legislator: Purtell
Seconded by: Pepe

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

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

WHEREAS, Montgomery County desires to enter into a continuing agreement with the State of New York for the undertaking of the provision of public mass transportation (transit) services on a continuing basis . 

RESOLVED, that the County Executive, upon review and approval of the County Attorney, is hereby authorized and directed to sign the agreement between the County of Montgomery and the State of New York providing and undertaking of the provision of public mass transportation (transit) services  on a continuing basis and authorizing annual grant applications for such Section 5311 funds. 

RESOLUTION VOTE, passed with Aye(8). Legislator Headwell, Jr. abstained. (4/28/2020)



Federal Transit Operating Assistance Agreement

Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING COUNTY EXECUTIVE TO SIGN FEDERAL TRANSIT OPERATING ASSISTANCE AGREEMENT - CONTRACT NO: C004086 - NYSDOT 01/01/18 - 12/31/22


II. Justification:

Montgomery County desires to enter into a continuing agreement with the State of New York for the usage of 5311 Federal transportation grant funding. 


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. This contract is budget neutral.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 70 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING 2020 OPERATING BUDGET - 2019-2020 SNOWMOBILE TRAILS GRANT-IN-AID PROGRAM (ECONOMIC DEVELOPMENT AND PLANNING)


Resolution by Legislator: Kelly
Seconded by: Purtell

WHEREAS, the New York State Office of Parks, Recreation and Historic Preservation has awarded Montgomery County $65,232 from the 2019-2020 Snowmobile Trails Grant-In-Aid Program, based upon an application submitted in cooperation with the Mohawk Valley Snowmobile Clubs; Inc.

RESOLVED, that the Montgomery County Legislature hereby authorizes the County Executive, following review and approval by the County Attorney, to execute all documents associated with this grant.

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

INCREASE REVENUES:     
A-24-3-3889  State Aid - Other Culture and Recreation $65,232
     
INCREASE APPROPRIATIONS:     
A-24-4-7180-00-.4572 Recreation Trails  $65,232

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

This resolution will amend the 2020 operating budget to reflect the grant award amount through the New York State Snowmobile Trails Grant-In-Aid Program.


II. Justification:

This will allow the County to receive and appropriate the grant awarded funds to the Mohawk Valley Snowmobile Clubs, Inc.


III. Legislative Impact:

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


IV. Financial Impact:

Resolution is budget neutral as revenues from the grant will offset the appropriations.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 71 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING DEFERMENT OF PAYMENTS TO REVOLVING LOAN FUNDS (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Purtell
Seconded by: Thayer

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

WHEREAS, as part of this program Montgomery County administers a County Revolving Loan Fund whereby by there currently are nine (9) loans to various companies throughout the County; and

WHEREAS, Resolutions 184 of 2009 and 180 of 2014 updated the Revolving Loan Fund Regulations; and 

WHEREAS, adequate security is available and projections are that adequate resources exist for payments to be made as scheduled after the deferral; and

WHEREAS, due to the current economic hardship being created by the current COVID-19 crisis for businesses and the uncertainty of the future length of said crisis it is necessary to suspend payments on these loans as established by the Revolving Loan Fund Regulations.

RESOLVED, Montgomery County will defer all loan payments to said Loan Fund for a period of March 1, 2020 - June 30, 2020;  and

FURTHER RESOLVED, that all other terms and conditions of said loans will remain in place.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes deferment of loans  through the County Revolving Loan Fund for a period of March 1, 2020 to June 30, 2020.


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 and the current COVID-19 crises as caused undue hardship to various businesses throughout the County.


III. Legislative Impact:

Authorized pursuant to Article 2 of the Montgomery County Charter and the Revolving Loan Fund Regulations.


IV. Financial Impact:

All loans are appropriated through the County’s Loan Fund Program and not the general fund.  Loan payments are only being deferred through a certain period.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 72 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN STATE APPROVED CHILD CARE FACILITIES AGREEMENTS (SOCIAL SERVICES)


Resolution by Legislator: Pepe
Seconded by: Thayer

WHEREAS, New York State Office of Children and Family Services (OCFS) requires counties to enter into contract with state approved child care facilities that provide services to our foster care, and/or behavioral children of the county; and

WHEREAS, these facilities are regulated by OCFS, and the per diem rates for these facilities are also established by OCFS; and

RESOLVED, the facilities that are used in Montgomery County are as follows:

FURTHER RESOLVED, that the Montgomery County Legislature, after review and approval by the County Attorney, hereby authorizes and directs the County Executive to sign, and execute prospective contract documents for a term of June 1, 2020 to May 31, 2021 entered into between the County and OCFS-approved agencies providing services to county children in need of foster care and/or behavioral services.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

 

 Authorization of the County Executive to sign state approved child care facilities agreements


II. Justification:

The department is mandated to contract with state approved agencies to provide services to children in foster care


III. Legislative Impact:

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


IV. Financial Impact:

There is no additional financial impact as these services are already budgeted for in lines A-18-4-6011-00-6119 and A-18-4-6011-00-6123. This resolution is just granting us the authority to sign contracts to be able to use the appropriated funds.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 73 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AGREEMENTS FOR SERVICES APPROVED IN 2020 (SOCIAL SERVICES)


Resolution by Legislator: Thayer
Seconded by: Wilson

WHEREAS, the Commissioner of Social Services, is required to enter into agreements with New York state approved providers for services to the aging population within the county; and

WHEREAS, the services provided are at the cost of the client(s) and are only mandated agreements; and

RESOLVED,  the facilities that are used in Montgomery County are as follows:

 

FURTHER RESOLVED, that the Montgomery County Legislature, after review and approval by the County Attorney, hereby authorizes and directs the County Executive to sign, and execute prospective contract documents for a term of January 1, 2020 – December 31, 2020 entered into between the County and approved agencies providing services to county aging population in need of Personal Care Services, Assisted Living, Hospice and Personal Emergency Response Systems.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorization of the County Executive to sign state approved facilities agreements


II. Justification:

The department is mandated to contract with state approved agencies to provide needed services to our aging population


III. Legislative Impact:

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


IV. Financial Impact:

Agreements are for services for which DSS does not pay. We are contracting to facilitate programs use for our clients who are Medicaid eligible.  



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 74 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONTRACT - RAMJAG PRODUCTIONS (SHERIFF)


Resolution by Legislator: Purtell
Seconded by: Thayer

WHEREAS, the Montgomery County Sheriff requests that the County Executive be authorized after review and approval by the County Attorney to sign a contract with RAMJAG Productions in order to film portions of a movie on county property; and

WHEREAS, the contract provided is the contract the county uses for projects like this; and

WHEREAS, the property considered for use in this production are parts of the Sheriff's Office, all of which will be pre-approved and monitored by the Sheriff.

RESOLVEDupon the review and approval of the County Attorney, the County Executive is hereby authorized and directed to sign a contract with RAMJAG Productions.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Attachment

Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SIGN CONTRACT - RAMJAG PRODUCTIONS (SHERIFF)


II. Justification:

The Sheriff was contacted by James Glorioso Jr and asked about the possibility of filming portions of a movie he and others were producing in Montgomery County.  The Sheriff communictaed wiht the County Attorney and shared the contract and Insurance requirements.  Glorioso came to the office and went over his intentions.  If the county approves, the Sheriff can and will cooperate wiht this project.  


III. Legislative Impact:

Pursuant to Article 3 of the Montgomery County Charter the County Executive is authorized to sign contracts

There should be no legislative Impact, it is hopeful that this is a successful project in attempt to highlight Montgomery County.


IV. Financial Impact:

There is no financial impact and no cost to the county.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 75 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - ESTABLISHING POSITION OF AN ADDITIONAL DEPUTY SHERIFF SERGEANT AND ELIMINATING THE POSITION OF DEPUTY SHERIFF-SENIOR INVESTIGATOR (SHERIFF)


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

WHEREAS, due to a recent retirement in the Sheriff’s office, a review of the responsibilities has led to the need to modify the organization; and

WHEREAS, the Sheriff hereby requests the elimination of the Deputy Sheriff-Senior Investigator position (PBA Grade 20) and the creation of an additional Deputy Sheriff Sergeant (PBA grade 19); and

WHEREAS, the additional Deputy Sheriff Sergeant will allow for greater flexibility between units; and

RESOLVED, the Montgomery County Legislature hereby authorizes and creates an additional Deputy Sheriff Sergeant (PBA Grade 19); and

FURTHER RESOLVED, that the Montgomery County Legislature hereby eliminates the Deputy Sheriff-Senior Investigator position (PBA Grade 20) ;

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

TRANSFER FROM:     
A-15-4-3110-00-.1110 (975)  Deputy Sheriff-Senior Investigator  $47,536.97 
     
TRANSFER TO:     
A-15-4-3110-00-.1110 (NEW)  Deputy Sheriff Sergeant  $47,536.97 

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - ESTABLISHING POSITION OF AN ADDITIONAL DEPUTY SHERIFF SERGEANT AND ELIMINATING THE POSITION OF DEPUTY SHERIFF- SENIOR INVESTIGATOR (SHERIFF)


II. Justification:

A recent retirement in the Sheriffs office created a need to review the responsibilities of the current position and has led to need to modify the organization.


III. Legislative Impact:

Pursuant to Article 2 of the Charter the Montgomery County Legislature has the authority to create and abolish positions and to make appropriations.


IV. Financial Impact:

No fiscal impact - salary of new position would be one grade less than that of the current title. (with an approximate savings of $3,000)



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 76 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION APPROVING SALE OF A SURPLUS VEHICLE (SHERIFF)


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

WHEREAS, the Sheriff states that he has a surplus vehicle that is no longer needed for County use; and

WHEREAS, the Sheriff usually disposes of these vhicles in the county auction but has recieved a specific request for this vehicle, a copy of which has been provided; and

WHEREAS, the price being offered is fair and is consistent with previous offers.

RESOLVED, the County Legislature and the County Executive with approval from the County Attorney authorize accepting the offer to sell 2013 Chevrolet Impala for $500.00 and authorizes and directs that any necessary paperwork be completed to effectuate this sale.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

APPROVING SALE OF A SURPLUS VEHICLE


II. Justification:

This surplus vehicle sale is a one time sale for the movie company attempting to produce a movie within Montgomery County.  We have other surplus items that will be sold in the county auction at a later date.  The offer seems fair and consistent, please see the attached proposal provided, thank you!


III. Legislative Impact:

Authorized pursuant to Article 2 of the Charter.


IV. Financial Impact:

Increase of $500 in revenues



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 77 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET (COUNTY EXECUTIVE)


Resolution by Legislator: Thayer
Seconded by: Pepe

WHEREAS,  it is necessary to amend the 2020 Operating Budget to cover insurance costs for additional vehicles.

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

TRANSFER FROM:     
A-30-4-1990-00-.4400  Contingent Account  $803.00
     
TRANSFER TO:     
A-01-4-1910-00.4480 Insurances  $803.00

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Move money into the insurance line to pay for vehicles that were added.


II. Justification:

vehicles that were added would not have insurance if we cant move the money.


III. Legislative Impact:

Authorized pursuant to Article 2 of the Charter.


IV. Financial Impact:

To cover insurance costs for additional vehicles that was not originally budgeted.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 78 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET (COUNTY EXECUTIVE)


Resolution by Legislator: Pepe
Seconded by: Purtell

WHEREAS, it is necessary to pay several deductibles to our insurance carrier. 

THEREFORE BE IT RESOLVED, the Montgomery County Treasurer is directed to amend the 2020 Operating Budget as follows:

TRANSFER FROM:     
A599 Appropriated Fund Balance $50,000
     
TRANSFER TO:    

A-01-1930-00-.4431 

Judgement and Claims  $50,000

 

 

 

 

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

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


II. Justification:

It is necessary to pay several deductibles to our insurance carrier


III. Legislative Impact:

 

 

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


IV. Financial Impact:

One time reduction from fund balance.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 79 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION GRANTING TEMPORARY REVOCABLE LICENSES (COUNTY LEGISLATURE)


Resolution by Legislator: Thayer
Seconded by: Sweet

WHEREAS, the Incinerator Road Bridge in the Village of Canajoharie has been deemed dangerous and unsuitable for travel by the New York State Department of Transportation; and

WHEREAS, this bridge is the only access the Village of Canajoharie has to its Wastewater Treatment Plant; and

WHEREAS, Resolution 295 of 2019 granted he Village of Canajoharie a temporary revocable license through the East Side of the former Beech-Nut facility located at 68 Church Street in the Village of Canajoharie, Montgomery County, New York (Tax Map Parcel No. 63.14-1-9.1) for the purpose of accessing the Canajoharie Wastewater Treatment Plant; and

WHEREAS, there are other parties who regularly access the Canajoharie Wastewater Treatment Plant that also need a temporary revocable license; and

NOW THEREFORE BE IT RESOLVED, that the Montgomery County Legislature authorizes granting the following parties a temporary revocable license through the East Side of the former Beech-Nut facility located at 68 Church Street in the Village of Canajoharie, Montgomery County, New York (Tax Map Parcel No. 63.14-1-9.1) for the purpose of accessing the Canajoharie Wastewater Treatment Plant:

Green Pine Septic
682 Starkville Road
Fort Plain, NY 13339 

Horender Construction
2155 River Road
Fort Plain NY 13339 

Stocking Stalls Septic
1312 county highway 54
Cherry Valley NY 13320 

Randy& Brenda Septic
7761 State Highway 80
Springfield Center NY 13468 

Wanes Burner Service
84 North Division Street
St Johnsville NY 13452 

Lenz Hardware
14 Bridge Street
St Johnsville NY 13452

Fisher Auto
14 River Street
Fort Plain NY 13339 

Slack Chemical
465 S Clinton St
Carthage NY 13619 

JB Supply
373 Klemme Rd
Spakers NY 12166 

Bearing Supply
1 spring Avenue
Troy NY 12180 

R & L Carriers (Logistics)
NYS Rural Water Association
Claverack NY 

BE IT FURTHER RESOLVED, that the exact location of the accessway shall be subject to the review and approval of the Montgomery County Executive after consultation with LiRo Engineering; and

BE IT FURTHER RESOLVED, that this access shall in no way interfere with Montgomery County activites at 68 Church Street in the Village of Canajoharie, Montgomery County, New York (Tax Map Parcel No. 63.14-1-9.1); and

BE IT FURTHER RESOLVED, that this access can be revoked at anytime; and

BE IT FURTHER RESOLVED, that all parties receiving a temporary revocable license shall maintain proper insurance coverage in a format acceptable to the Montgomery County Attorney and indemnify Montgomery County from any claims that arise from the use of 68 Church Street in the Village of Canajoharie, Montgomery County, New York (Tax Map Parcel No. 63.14-1-9.1) by the Village of Canajoharie; and

BE IT FURTHER RESOLVED, that Montgomery County shall not be responsible for any costs associated with providing this temporary access, including but not limited to testing or infrastructure; and

BE IT FURTHER RESOLVED, that the Montgomery County Executive, upon review and approval of the County Attorney, is authorized and directed to execute  any necessary legal documents to effectuate this resolution.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION GRANTING  TEMPORARY REVOCABLE LICENSES (COUNTY LEGISLATURE)


II. Justification:

The Incinerator Road Bridge in the Village of Canajoharie has been deemed dangerous and unsuitable for travel by the New York State Department of Transportation and this bridge is the only access to the VIllage of Canajoharie's Wastewater Treatment Plant.


III. Legislative Impact:

Authorized pursuant to Article 2 of the Montgomery County Charter

 

 


IV. Financial Impact:

None



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 80 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY TO MOVE FORWARD WITH SUBDIVIDING 68 CHURCH STREET IN THE VILLAGE OF CANAJOHARIE (COUNTY LEGISLATURE)


Resolution by Legislator: Purtell
Seconded by: Thayer

WHEREAS, the County foreclosed on 68 Church Street in the Village of Canajoharie, Montgomery County, New York (Tax Map Parcel No. 63.14-1-9.1); and

WHEREAS, the County is in the process of marketing this site for redevelopment; and

WHEREAS, it has been determined that subdividing this site would make it more marketable to potention developers.

NOW THEREFORE BE IT RESOLVED, that the Montgomery County Legislature authorizes moving forward with subdividing 68 Church Street in the Village of Canajoharie, Montgomery County, New York (Tax Map Parcel No. 63.14-1-9.1) into two parcels, one being the east side of the creek that transects the property and one being the west side of the creek that transects the property and directs County authorities to sign any necessary documents to effectuate this resolution.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AUTHORIZING THE COUNTY TO MOVE FORWARD WITH SUBDIVIDING 68 CHURCH STREET IN THE VILLAGE OF CANAJOHARIE (County Legislature)


II. Justification:

It has been determined that subdividing this site would make it more marketable to potention developers


III. Legislative Impact:

Authorized pursuant to Article 2 of the Montgomery County Charter.


IV. Financial Impact:

Will be subject to subdivision fees and the cost of preparing a new survey map and deed descriptions.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 81 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COMMENCEMENT OF LITIGATION (COUNTY LEGISLATURE)


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

WHEREAS, Buck Construction entered into an Agreement in April 2019 to reconstruct stairs at the two main entrances to the County Annex Building, where the majority of public offices are located; and

WHEREAS, in § 2.3 of the Contract  Buck Construction recognized that time was of the essence and that Montgomery County would face financial loss if the work was not substantially complete by June 28, 2019; and

WHEREAS, Buck Construction failed to construct the stairs resulting in two of the main public entrances being cut off to the public for months and requiring the County to hire a new contractor to complete the work; and

WHEREAS, Buck Construction agreed in the Agreement with Montgomery County to pay liquidated damages for delay in the amount of $500.00 a day; and

WHEREAS, that as a result of Buck Construction's delay, Montgomery County and the Montgomery County taxpayers have been damaged.

RESOLVED, that the Montgomery County Legislature authorizes the Montgomery County Attorney to commence litigation against Buck Construction to recover liquidated damages for Buck Construction's  breach of contract.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AUTHORIZING COMMENCEMENT OF LITIGATION


II. Justification:

Montgomery County has been damaged by Buck Construction's delay and wishes to seek liquidated damages as set forth in the Agreement.


III. Legislative Impact:

Authorized pursuant to Article 2 of the Charter.


IV. Financial Impact:

Initial litigation expenses are anticipated to be covered in the County Attorney's budget.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 82 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)


Resolution by Legislator: Thayer
Seconded by: Pepe

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 February 26, 2020 through April 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). (4/28/2020)



Abstract of Audited Claims - March and April 2020

Statement of Legislative and Financial Impact:

I. Nature of Request:

APPROVING ABSTRACT OF AUDITED CLAIMS


II. Justification:

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


III. Legislative Impact:

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


IV. Financial Impact:

no impact on the fund balance



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 83 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AGREEMENTS FOR THE FMCC CAMPUS LABS AND CLASSROOMS PHASE III AND FINANCIAL TECHNOLOGY LAB RENOVATION PROJECT (FMCC)


Resolution by Legislator: Pepe
Seconded by: Wilson

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) with a $250,000 contribution from Montgomery County; and

WHEREAS, the FMCC Financial Technology Lab Project is a $300,000 project with SUNY funding and the local share to be provided by the FMCC Foundation; and 

WHEREAS, the Classrooms Phase III and Financial Technology Lab Projects were bid as one project with each respective costs being separated; and 

WHEREAS, Funding for the Phase III Project will be from: 

SUNY                                       :           $500,000

Fulton County                          :           $250,000

Montgomery County               :           $250,000

And 

WHEREAS, funding for the Financial Technology Lab portion of the project will be from:

SUNY                           :           $150,000

FMCC Foundation       :           $150,000

And

WHEREAS, on February 12, 2020, the following bids were received for the four (4) prime construction contracts:

  1. Contract No. 1: General Construction:

 

 

 

 

CONTRACTOR

 

BASE BID

 

ALT. 1-2 BID (ADD)1

 

 

ALT. 1-3 BID (ADD)2

 

 

ALT. 1-4 BID (ADD)3

 

 

ALT. 1-5 BID (ADD)4

 

 

ALT. 2-1 BID (ADD)5

 

 

ALT. 2-2 BID (ADD)6

 

Bid Item 1

 

Bid Item 2

TOTAL BASE BID WITH CONTINGENCY

VMJR Companies

$568,000

$   42,000

$640,000

$   89,000

$     5,000

$     5,000

$     4,000

$     4,000

$     4,000

Gallo Construction

$552,500

$   48,500

$631,000

$   98,000

$     5,000

$     5,000

$     9,200

$   9,600

$ 12,900

AOW Associates

$394,437

$   98,609

$523,046

$123,774

$     3,285

 

$     6,650

$     3,000

$     8,077

$ 18,390

1Alt. 1-2 (Add) – Renovate/Abate Room C137.

2Alt. 1-3 (Add) – Change Lab top material to epoxy resin in lieu of phenolic resin.

3Alt. 1-4 (Add) – Provide five (5) loose tables in Room C239.

4Alt. 1-5 (Add) – Provide $3,000.00 Allowance for Lab Equipment to be selected by Owner.

5Alt. 2-1 (Add) – Room C123 Air Conditioning.

6Alt. 2-2 (Add) – Oak Veneer Panels.

 

  1. Contract No. 2: Plumbing Construction: 

CONTRACTOR

BASE BID WITH CONTINGENCY

ALT. 1-2 BID (ADD)1

Tri-Valley Plumbing & Heating

$   61,500

$     982

John W. Danforth Company

$ 66,500

$ 1,000

1Alt. 1-2 (Add) – Renovate/Abate Room C137

 

  

  1. Contract No. 3: HVAC:

 



CONTRACTOR

BASE BID

 

ALT. 1-1 BID (ADD) 1

 

ALT. 1-2 BID (ADD) 2

 

ALT. 2-1 BID (ADD)3

Bid Item 1

Bid Item 2

TOTAL BASE BID WITH CONTINGENCY

John W. Danforth Company

$ 44,900

N/A

$   49,900

$108,000

$   19,800

$   52,000

Tri-Valley Plumbing & Heating, Inc.

$ 21,900

N/A

$ 26,900

$103,300

$ 10,900

$ 32,600

RMB Mechanical, Inc.

$ 34,000

N/A

$ 39,000

$110,690

$ 16,300

$ 41,250

1Alt. 1-1 Bid (Add) – Chiller Renew

2Alt. 1-2 Bid (Add) – Renovate/Abate Room C137

3Alt. 2-1 Bid (Add) – Room C123 Air Conditioning

 

  1. Contract No. 4: Electrical:

 

 

 

 

 

CONTRACTOR

 

BASE BID

 

 

ALT. 1-2 BID (ADD) 1

 

 

ALT. 1-6 BID (ADD) 2  

 

 

ALT. 2-1 (ADD)3

 

 

ALT. 2-3 BID (ADD) 4

 

 

Bid Item 1

Bid Item 2

TOTAL BASE BID WITH CONTINGENCY

LaCorte Companies Inc.

$   92,223

$   63,000

$160,223

$   45,500

$   30,900

$ 15,250

$   13,250

J McBain, Inc.

$117,500

$ 79,939

$202,439

$ 55,611

$ 44,500

$ 17,614

$ 13,875

Harold R. Clune, Inc.

$ 66,200

$ 52,500

$123,700

$ 34,790

$ 29,950

$   5,100

$ 12,125

1Renovate/Abate Room C137

2Fire Alarm panel upgrade

3Room C123 Air Conditioning

4Provide a second data jack to each computer

NOW, THEREFORE BE IT RESOLVED, that based upon the bids received, and the written recommendation from JMZ Architects regarding lowest rresponsible responsive bidders, the following construction contracts are recommended to be awarded: 

 

CONSTRUCTION CONTRACT

 

CONTRACTOR

 

TOTAL BASE BID

TOTAL BASE BID W/ ALTERNATES

Contract No. 1: General Construction

AOW Associates

$523,046

$ 676,5721

Contract No. 2: Plumbing Construction

Tri-Valley Plumbing & Heating

$ 61,500

$   62,4822

Contract No. 3: HVAC

Tri-Valley Plumbing & Heating

$ 26,900

$   173,7003

Contract No. 4: Electrical

Harold R. Clune

$123,700

$   193,5404

Total

 

 

$1,106,294

1Add Alt 1-2, 1-3, 2-1, 2-2

2Add Alt 1-2

3Add Alt 1-1, 1-2

4Add Alt 1-2, 1-6, 2-1

  

And be it further RESOLVED, in addition to the four (4) prime construction contracts, FMCC recommends the following additional six (6) contracts be awarded for various services: 

 And be it further RESOLVED, FMCC recommends the following:

 

Contract

 

Contractor

 

Address

Contract Amount

Clerk of the Works

Fulmont College Association

2805 State Highway 67, Johnstown, NY

$10,000.00

Special Testing and Inspections

CME Associates, Inc.

439 N. Pearl Street, Albany, NY 12204

$ 1,400.00

Hazmat Monitoring

C.T. Male Associates

50 Century Hill Dr., Latham, NY 12110

$17,850.00

A/V Equipment

Ray Audio Video

9 Pine Street, Glens Falls, NY12801

$57,721.02

Furniture and Furnishings

Standard Commercial Interiors

107 Champlain Street, Albany, NY 12204

$23,301.30

Construction Administration

JMZ Architects

190 Glen Street,Glens Falls, NY 12801

$25,682.00

                                                                                                                                                                                                                                            

And be it further RESOLVED, Montgomery County Legislature will award these prime construction and other contracts at their March 24, 2020 meeting. 

And be it further 

  1. SUMMARY OF PROJECT BUDGET CLASSROOM PHASE III PROJECT:

 

TOTAL PROJECT BUDGET                                            :       $1,000,000.00

(LESS) CA PHASE III                                                       :           $     25,682.00

(LESS) 4 PRIME CONTRACTS                                       :           $   896,118.00

(LESS) OTHER CONTRACTS                                         :           $     68,304.29

CURRENT BALANCE                                                    :           $       9,895.71

 

needs to include jmz break down INCLUDING FROM 2019 RESOLUTION!

  1. SUMMARY OF PROJECT BUDGET FINANCIAL TECHNOLOGY LAB PROJECT:

 

TOTAL PROJECT BUDGET                                            :           $   300,000.00

(LESS) DESIGN                                                                :           $     20,800.00

(LESS) CA AND A/C DESIGN (AMENDMENT NO. 1) :           $       9,851.00

(LESS) 4 PRIME CONTRACTS                                       :           $   210,176.00

(LESS) OTHER CONTRACTS                                         :           $     41,968.03

CURRENT BALANCE                                                    :           $     17,204.97

 

RESOLUTION VOTE, passed with Aye(8). Legislator Sweet abstained. (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AGREEMENTS FOR THE FMCC CAMPUS LABS AND CLASSROOMS PHASE III AND FINANCIAL TECHNOLOGY LAB RENOVATION PROJECT


II. Justification:

Awarding bids for Classrooms Phase III and Financial Technology Lab Projects.


III. Legislative Impact:

Authorized pursuant to Article 2 of the Montgomery County Charter.


IV. Financial Impact:

Montgomery County will need to issue a bond for $250,000



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 84 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING AMENDMENT NO. 1 TO CONTRACT WITH JMZ ARCHITECTS FOR DESIGN SERVICES FOR THE FMCC FINANCIAL TECHNOLOGY LAB PROJECT (FMCC)


Resolution by Legislator: Pepe
Seconded by: Sweet

WHEREAS, Resolution 259 of 2019 authorized an agreement with JMZ Architects for design services for the FMCC Financial Technology Lab project in the amount of $20,800; and

WHEREAS,  FMCC is requesting to add design services for an independent air conditioning system as part of the Financial Technology Labs Project in the amount of $9.851.00. 

NOW THEREFORE BE IT RESOLVED, that the Montgomery County Executive is authorized and directed to sign a change order for the Financial Technology Labs Project in the amount of $9,851 for design services for an independent air conditioning system as part of the Financial Technology Labs Project as follows:
 

Original Contract                     :           $20,800.00

Amendment No. 1                   :           $  9,851.00

Revised Contract                    :           $30,651.00 

RESOLVED, that this resolution is contingent upon a similar resolution being passed by Fulton County and the overall  project funds remaining within budget and at no cost to Montgomery County.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

RESOLUTION AUTHORIZING AMENDMENT NO. 1 TO CONTRACT WITH JMZ ARCHITECTS FOR DESIGN SERVICES FOR THE FMCC FINANCIAL TECHNOLOGY LAB PROJECT (FMCC)


II. Justification:

To add design services for an independent air conditioning system as part of the Financial Technology Labs Project


III. Legislative Impact:

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


IV. Financial Impact:

Project is still within the 300k budget, which invovles no county funds.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 85 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY TREASURER TO DISBURSE MORTGAGE TAX MONEY (COUNTY TREASURER)


Resolution by Legislator: Wilson
Seconded by: Thayer

WHEREAS, Montgomery County collects a Mortgage Tax which pursuant to local law must be distributed to local municipalities of the County; and

WHEREAS, the County Treasurer disburses the Mortage Tax funds bi-annually.

RESOLVED, that the Montgomery County Legislature hereby authorizes the County Treasurer to disburse Mortgage Tax money for the period October 1, 2019 through March 31, 2020, and

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.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Authorization to disburse mortgage tax held in trust


II. Justification:

Authorization of governing body required to disburse mortgage tax.


III. Legislative Impact:

Authorized pursuant to Article 2 of the Charter.


IV. Financial Impact:

No financial impact to County, disbursing funds that have already been collected and being held in Trust account.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 86 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING THE EXECUTION OF A LETTER OF RESOLUTION FOR THE WEST SIDE OF THE FORMER BEECH-NUT SITE BETWEEN THE NEW YORK STATE OFFICE OF PARKS RECREATION AND HISTORIC PRESERVATION, EMPIRE STATE DEVELOPMENT AND MONTGOMERY COUNTY, AND VILLAGE OF CANAJOHARIE (ECONOMIC DEVELOPMENT & PLANNING)


Resolution by Legislator: Purtell
Seconded by: Thayer

WHEREAS, Montgomery County in conjunction with the Village of Canajoharie is in the process of undertaking various action items associated with the Exit 29 Redevelopment Project; and

WHEREAS, in order to proceed with the proposed actions the and to be in compliance with Section 14.09 of the New York State Parks, Recreation and Historic Preservation Act of 1980 and 9NYCRR Part 428 the New York State Office of Parks, Recreation and Historic Preservation (OPRHP) is requested that the Montgomery County enter into a Letter of Resolution for the West Side of the former Beech-Nute site located at 68 Church St in the Village of Canajoharie; and

WHEREAS, parties to said Letter of Resolution will be OPRHP, Empire State Development, Village of Canajoharie and Montgomery County.

RESOLVED, that the Montgomery County Executive, upon review and approval of the County Attorney, is authorized to sign a Letter of Resolution anwith OPRHP, Empire State Development, Village of Canajoharie and Montgomery County and any other documents associated with said request.

RESOLUTION VOTE, passed with Aye(9). (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes the County to enter into a Letter of Resolution with the New York State Office of Parks Recreation and Historic Preservation as it relates to the Western Side of the former Beech-Nut site at 68 Church St in the Village of Canajoharie.


II. Justification:

The Letter of Resolution is necessary in order to fulfill the requirements associated with the State Environmental Quality Review Act.


III. Legislative Impact:

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


IV. Financial Impact:

Associated costs in the long term will be with providing signage and preserving historic materials at the site.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 87 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

BOND RESOLUTION OF THE COUNTY OF MONTGOMERY, NEW YORK (THE “COUNTY”), DATED APRIL 28, 2020, AUTHORIZING FULTON MONTGOMERY COMMUNITY COLLEGE IMPROVEMENTS, ESTIMATING THE AGGREGATE COST THEREOF TO BE $250,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $250,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST AND RELATED EXPENSES


Resolution by Legislator: Pepe
Seconded by: Kelly

WHEREAS, the County Legislature has heretofore approved funding its twenty-five percent (25%) share of the cost of renovating classrooms and laboratories phase 3 at Fulton-Montgomery Community College (the “FMCC Project”), all as more particularly described in the County’s approved plan of capital improvements and acquisitions (the “Capital Plan”); and 

WHEREAS, the County Legislature desires to approve the method of financing the costs of the Projects; 

NOW, THEREFORE, IT IS HEREBY RESOLVED, by the Montgomery County Legislature of the County of Montgomery, New York, (by a favorable vote of not less than two-thirds of all of its members), as follows:

 SECTION 1

Pursuant to Sections 31.00 and 32.00 of the Local Finance Law, constituting Chapter 33-A of the Consolidated Laws of the State of New York (the “Law”), the County hereby authorizes the Projects as follows: 

the FMCC Project, the maximum aggregate cost of the County’s portion thereof being hereby estimated to be $250,000.00, appropriating said amount therefor and authorizing the issuance of $250,000.00 serial bonds to finance such cost and related expenses;

SECTION 2

It is determined that the period of probable usefulness of the aforesaid specific objects or purposes are as follows:

the FMCC Project - Ten (10) years pursuant to Section 11.00(a)(12)(a)(2) of the L

SECTION 3

The plan of financing includes the issuance of $250,000.00 serial bonds and the levy of a tax upon all of the real property in the County to pay the principal of and interest on said bonds as the same shall become due and owing.

SECTION 4

The temporary use of available funds of the County, not immediately required for the purpose or purposes for which the same were borrowed, raised or otherwise created, is hereby authorized to be expended pursuant to Section 165.10 of the Local Finance Law for the specific objects or purposes described in Section 1 of this resolution. If such temporary funds are used for any expenditure authorized in this resolution, the County intends to reimburse such funds with the proceeds of the tax-exempt borrowing authorized and identified pursuant to Section 1 above.

SECTION 5

The proposed average maturity date of the bonds authorized pursuant to this resolution is not expected to exceed five (5) years.

SECTION 6

The serial bonds issued to finance the cost of each object or purpose described in Section 1 above shall mature no later than the date of the expiration of the period of probable usefulness for each such object or purpose.

SECTION 7

The County hereby covenants and agrees with the holders from time to time of the serial bonds of the County issued pursuant to this resolution, and any bond anticipation notes of the County issued in anticipation of the sale of said bonds, that the County will duly and faithfully observe and comply with all provisions of the United States Internal Revenue Code of 1986, as amended (the “Code”), and any proposed or final regulations of the Internal Revenue Service issued pursuant thereto (the “Regulations”) unless, in the opinion of Bond Counsel to the County, such compliance is not required by the Code and Regulations to maintain the exemption of interest on said obligations from Federal income taxation.

SECTION 8

Pursuant to Section 617.5(a) of the regulations of the New York State Department of Environmental Conservation, in the event that certain components of the Project set forth in Section 1 of this resolution are subject to the procedures required by the State Environmental Quality Review Act (“SEQRA”), no “action”, as the same is referred to in Article 9 of SEQRA and SEQRA regulations, shall be taken and no serial bonds shall be issued until all of the procedures and requirements set forth therein have been completed with respect to such project.

SECTION 9

Each of the serial bonds authorized by this resolution and any bond anticipation notes issued in anticipation of said bonds shall contain the recital of validity prescribed by Section 52.00 of the Law and said serial bonds and any notes issued in anticipation of said bonds shall be general obligations of the County, payable as to both principal and interest by a general tax upon all the real property within the County without legal or constitutional limitation as to rate or amount. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said serial bonds and any bond anticipation notes issued in anticipation of said bonds and provision shall be made annually in the budget of the County by appropriation for (a) the amortization and redemption of the bonds and notes to mature in such year, and (b) the payment of interest to be due and payable in such year.

SECTION 10

Subject to the provisions of this Bond Resolution and the Law, pursuant to the provisions of Section 30.00 relative to the authorization of the issuance of serial bonds and bond anticipation notes, or the renewals of said obligations and of Section 50.00 and Section 60.00 of the Law, the powers and duties of the Montgomery County Legislature relative to authorizing serial bonds and bond anticipation notes and prescribing the terms, form and content as to sale and issuance of the bonds herein authorized and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said notes, are hereby delegated to the Treasurer of the County, the chief fiscal officer of the County. Pursuant to the provisions of paragraph a of Section 56.00 of the Local Finance Law, the power to determine whether to issue bonds and bond anticipation notes having substantially level or declining annual debt service, as provided in paragraph d of Section 21.00 of the Local Finance Law, is hereby delegated to the Treasurer of the County, the chief fiscal officer of said County. In addition to the delegation of powers described above, the powers and duties of advertising such bonds for sale, conducting the sale and awarding the bonds, are hereby delegated to the County Treasurer, who shall advertise such bonds for sale, conduct the sale and award the bonds in such manner as she shall deem best for the interests of the County; provided, however, that in the exercise of these delegated powers, she shall comply fully with the provisions of the Local Finance Law and any other order or rule of the State Comptroller applicable to the sale of municipal bonds.

SECTION 11

All costs and expenses in connection with the acquisition and development of the objects and purposes set forth in Section 1 above, and the financing thereof by the sale of bonds, including but not limited to, the fees and expenses of bond counsel, financial advisors, underwriters, feasibility consultants, counsel for the County and other professionals, shall be paid to the extent permitted by law from the proceeds of the sale of such bonds.

 SECTION 12

 The validity of the bonds authorized by this bond resolution and of any notes issued in anticipation of said bonds may be contested only if:

 (a)       Such obligations are authorized for any object or purpose for which the County is not authorized to expend money; or

 (b)       The provisions of law which should be complied with at the date of the publication of such resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication; or

 (c)       Such obligations are authorized in violation of the provisions of the constitution.

SECTION 13

This resolution shall be published in full in the designated official newspapers of the County for such purpose, together with a notice of the Clerk of the Montgomery County Legislature in substantially the form provided in Section 81.00 of the Law.

SECTION 14

This resolution shall take effect immediately.

MOTION TO CALL THE QUESTION, passed with Aye(8). Legislator Thayer voted Nay. (4/28/2020)

RESOLUTION VOTE, passed with Aye(8). Legislator Thayer voted Nay. (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING COMMUNITY COLLEGE IMPROVEMENTS, ESTIMATING THE AGGREGATE COST THEREOF TO BE $250,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $250,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST AND RELATED EXPENSES


II. Justification:

Authorization of the legislature needed to incur indebtness to the county


III. Legislative Impact:

Pursuant to law 2/3 of legislature is needed for all bonding resolutions


IV. Financial Impact:

issuance of $250,000.00 debt to be paid for the next 10 years.  To be included as indebtness payments in subsequent years

 



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 88 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

BOND RESOLUTION OF THE COUNTY OF MONTGOMERY, NEW YORK (THE “COUNTY”), DATED APRIL 28, 2020, AUTHORIZING VARIOUS IMPROVEMENTS TO COUNTY BUILDINGS, ESTIMATING THE AGGREGATE COST THEREOF TO BE $300,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $300,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST AND RELATED EXPENSES


Resolution by Legislator: Thayer
Seconded by: Wilson

WHEREAS, the County Legislature has heretofore approved the construction and installation of improvements, repairs and renovations to the DPW Facility, the County Office Buildings, the Public Safety Center and the County courthouses (the “Buildings Project”), all as more particularly described in the County’s approved plan of capital improvements and acquisitions (the “Capital Plan”); and  

WHEREAS, the County Legislature desires to approve the method of financing the costs of the Projects; 

NOW, THEREFORE, IT IS HEREBY RESOLVED, by the Montgomery County Legislature of the County of Montgomery, New York, (by a favorable vote of not less than two-thirds of all of its members), as follows:

 SECTION 1

 Pursuant to Sections 31.00 and 32.00 of the Local Finance Law, constituting Chapter 33-A of the Consolidated Laws of the State of New York (the “Law”), the County hereby authorizes the Projects as follows: 

the Buildings Project, the maximum aggregate cost thereof being estimated to be $300,000, appropriating said amount therefor and authorizing the issuance of $300,000.00 serial bonds to finance such cost and related expenses. 

SECTION 2

 It is determined that the period of probable usefulness of the aforesaid specific objects or purposes are as follows:

       the Buildings Project - Ten (10) years pursuant to Section 11.00(a)(13) of the Law.

 

SECTION 3

The plan of financing includes the issuance of $300,000.00 serial bonds and the levy of a tax upon all of the real property in the County to pay the principal of and interest on said bonds as the same shall become due and owing.

SECTION 4

The temporary use of available funds of the County, not immediately required for the purpose or purposes for which the same were borrowed, raised or otherwise created, is hereby authorized to be expended pursuant to Section 165.10 of the Local Finance Law for the specific objects or purposes described in Section 1 of this resolution. If such temporary funds are used for any expenditure authorized in this resolution, the County intends to reimburse such funds with the proceeds of the tax-exempt borrowing authorized and identified pursuant to Section 1 above.

SECTION 5

The proposed average maturity date of the bonds authorized pursuant to this resolution is not expected to exceed five (5) years.

SECTION 6

The serial bonds issued to finance the cost of each object or purpose described in Section 1 above shall mature no later than the date of the expiration of the period of probable usefulness for each such object or purpose.

SECTION 7

The County hereby covenants and agrees with the holders from time to time of the serial bonds of the County issued pursuant to this resolution, and any bond anticipation notes of the County issued in anticipation of the sale of said bonds, that the County will duly and faithfully observe and comply with all provisions of the United States Internal Revenue Code of 1986, as amended (the “Code”), and any proposed or final regulations of the Internal Revenue Service issued pursuant thereto (the “Regulations”) unless, in the opinion of Bond Counsel to the County, such compliance is not required by the Code and Regulations to maintain the exemption of interest on said obligations from Federal income taxation.

SECTION 8

Pursuant to Section 617.5(a) of the regulations of the New York State Department of Environmental Conservation, in the event that certain components of the Project set forth in Section 1 of this resolution are subject to the procedures required by the State Environmental Quality Review Act (“SEQRA”), no “action”, as the same is referred to in Article 9 of SEQRA and SEQRA regulations, shall be taken and no serial bonds shall be issued until all of the procedures and requirements set forth therein have been completed with respect to such project.

 

SECTION 9

Each of the serial bonds authorized by this resolution and any bond anticipation notes issued in anticipation of said bonds shall contain the recital of validity prescribed by Section 52.00 of the Law and said serial bonds and any notes issued in anticipation of said bonds shall be general obligations of the County, payable as to both principal and interest by a general tax upon all the real property within the County without legal or constitutional limitation as to rate or amount. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said serial bonds and any bond anticipation notes issued in anticipation of said bonds and provision shall be made annually in the budget of the County by appropriation for (a) the amortization and redemption of the bonds and notes to mature in such year, and (b) the payment of interest to be due and payable in such year.

SECTION 10

Subject to the provisions of this Bond Resolution and the Law, pursuant to the provisions of Section 30.00 relative to the authorization of the issuance of serial bonds and bond anticipation notes, or the renewals of said obligations and of Section 50.00 and Section 60.00 of the Law, the powers and duties of the Montgomery County Legislature relative to authorizing serial bonds and bond anticipation notes and prescribing the terms, form and content as to sale and issuance of the bonds herein authorized and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said notes, are hereby delegated to the Treasurer of the County, the chief fiscal officer of the County. Pursuant to the provisions of paragraph a of Section 56.00 of the Local Finance Law, the power to determine whether to issue bonds and bond anticipation notes having substantially level or declining annual debt service, as provided in paragraph d of Section 21.00 of the Local Finance Law, is hereby delegated to the Treasurer of the County, the chief fiscal officer of said County. In addition to the delegation of powers described above, the powers and duties of advertising such bonds for sale, conducting the sale and awarding the bonds, are hereby delegated to the County Treasurer, who shall advertise such bonds for sale, conduct the sale and award the bonds in such manner as she shall deem best for the interests of the County; provided, however, that in the exercise of these delegated powers, she shall comply fully with the provisions of the Local Finance Law and any other order or rule of the State Comptroller applicable to the sale of municipal bonds.

SECTION 11

All costs and expenses in connection with the acquisition and development of the objects and purposes set forth in Section 1 above, and the financing thereof by the sale of bonds, including but not limited to, the fees and expenses of bond counsel, financial advisors, underwriters, feasibility consultants, counsel for the County and other professionals, shall be paid to the extent permitted by law from the proceeds of the sale of such bonds.

 SECTION 12

 The validity of the bonds authorized by this bond resolution and of any notes issued in anticipation of said bonds may be contested only if:

 (a)       Such obligations are authorized for any object or purpose for which the County is not authorized to expend money; or

 (b)       The provisions of law which should be complied with at the date of the publication of such resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication; or

 (c)       Such obligations are authorized in violation of the provisions of the constitution.

SECTION 13

This resolution shall be published in full in the designated official newspapers of the County for such purpose, together with a notice of the Clerk of the Montgomery County Legislature in substantially the form provided in Section 81.00 of the Law.

SECTION 14

This resolution shall take effect immediately.

MOTION TO TABLE by Legislator Thayer, seconded by Legislator Sweet, passed with Aye(7). Legislators Kelly and Duchessi voted Nay. (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING VARIOUS IMPROVEMNTS TO COUNTY BUILDINGS ESTIMATING THE AGGREGATE COST THEREOF TO BE $300,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $300,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST AND RELATED EXPENSES

 


II. Justification:

Authorization of the legislature needed to incur indebtness to the county


III. Legislative Impact:

Pursuant to law 2/3 of legislature is needed for all bonding resolutions


IV. Financial Impact:

issuance of $300,000.00 debt to be paid for the next 10 years.  To be included as indebtness payments in subsequent years



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 89 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

BOND RESOLUTION OF THE COUNTY OF MONTGOMERY, NEW YORK (THE “COUNTY”), DATED APRIL 28, 2020, AUTHORIZING THE ACQUISITION OF VEHICLES AND EQUIPMENT, ESTIMATING THE AGGREGATE COST THEREOF TO BE $516,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $516,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST AND RELATED EXPENSES


Resolution by Legislator: Pepe
Seconded by: Wilson

WHEREAS, the County Legislature has heretofore acquisition of various pieces of equipment and vehicles for the Department of Public Works (the “Vehicle Project”), all as more particularly described in the County’s approved plan of capital improvements and acquisitions (the “Capital Plan”).

WHEREAS, the County Legislature desires to approve the method of financing the costs of the Project; 

NOW, THEREFORE, IT IS HEREBY RESOLVED, by the Montgomery County Legislature of the County of Montgomery, New York, (by a favorable vote of not less than two-thirds of all of its members), as follows:

 SECTION 1

 Pursuant to Sections 31.00 and 32.00 of the Local Finance Law, constituting Chapter 33-A of the Consolidated Laws of the State of New York (the “Law”), the County hereby authorizes the Projects as follows: 

  1. the Vehicle Project, the maximum aggregate cost thereof being estimated to be $516,000, appropriating said amount therefor and authorizing the issuance of $516,000.00 serial bonds to finance such cost and related expenses.

SECTION 2

 It is determined that the period of probable usefulness of the aforesaid specific objects or purposes are as follows:

  1. the Vehicle Project- (i) Ten (10) years for:  the 2021 Western Star 10 wheeler with dump body; 2021 Western Star road tractor; two (2) 2019 Broce road brooms; and 2020 International truck with rear mounted aerial bucket pursuant to Section 11.00(a)(28) of the Law.

SECTION 3

The plan of financing includes the issuance of $516,000.00 serial bonds and the levy of a tax upon all of the real property in the County to pay the principal of and interest on said bonds as the same shall become due and owing.

SECTION 4

The temporary use of available funds of the County, not immediately required for the purpose or purposes for which the same were borrowed, raised or otherwise created, is hereby authorized to be expended pursuant to Section 165.10 of the Local Finance Law for the specific objects or purposes described in Section 1 of this resolution. If such temporary funds are used for any expenditure authorized in this resolution, the County intends to reimburse such funds with the proceeds of the tax-exempt borrowing authorized and identified pursuant to Section 1 above.

SECTION 5

The proposed average maturity date of the bonds authorized pursuant to this resolution is not expected to exceed five (5) years.

SECTION 6

The serial bonds issued to finance the cost of each object or purpose described in Section 1 above shall mature no later than the date of the expiration of the period of probable usefulness for each such object or purpose.

SECTION 7

The County hereby covenants and agrees with the holders from time to time of the serial bonds of the County issued pursuant to this resolution, and any bond anticipation notes of the County issued in anticipation of the sale of said bonds, that the County will duly and faithfully observe and comply with all provisions of the United States Internal Revenue Code of 1986, as amended (the “Code”), and any proposed or final regulations of the Internal Revenue Service issued pursuant thereto (the “Regulations”) unless, in the opinion of Bond Counsel to the County, such compliance is not required by the Code and Regulations to maintain the exemption of interest on said obligations from Federal income taxation.

SECTION 8

Pursuant to Section 617.5(a) of the regulations of the New York State Department of Environmental Conservation, in the event that certain components of the Project set forth in Section 1 of this resolution are subject to the procedures required by the State Environmental Quality Review Act (“SEQRA”), no “action”, as the same is referred to in Article 9 of SEQRA and SEQRA regulations, shall be taken and no serial bonds shall be issued until all of the procedures and requirements set forth therein have been completed with respect to such project.

SECTION 9

Each of the serial bonds authorized by this resolution and any bond anticipation notes issued in anticipation of said bonds shall contain the recital of validity prescribed by Section 52.00 of the Law and said serial bonds and any notes issued in anticipation of said bonds shall be general obligations of the County, payable as to both principal and interest by a general tax upon all the real property within the County without legal or constitutional limitation as to rate or amount. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said serial bonds and any bond anticipation notes issued in anticipation of said bonds and provision shall be made annually in the budget of the County by appropriation for (a) the amortization and redemption of the bonds and notes to mature in such year, and (b) the payment of interest to be due and payable in such year.

SECTION 10

Subject to the provisions of this Bond Resolution and the Law, pursuant to the provisions of Section 30.00 relative to the authorization of the issuance of serial bonds and bond anticipation notes, or the renewals of said obligations and of Section 50.00 and Section 60.00 of the Law, the powers and duties of the Montgomery County Legislature relative to authorizing serial bonds and bond anticipation notes and prescribing the terms, form and content as to sale and issuance of the bonds herein authorized and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said notes, are hereby delegated to the Treasurer of the County, the chief fiscal officer of the County. Pursuant to the provisions of paragraph a of Section 56.00 of the Local Finance Law, the power to determine whether to issue bonds and bond anticipation notes having substantially level or declining annual debt service, as provided in paragraph d of Section 21.00 of the Local Finance Law, is hereby delegated to the Treasurer of the County, the chief fiscal officer of said County. In addition to the delegation of powers described above, the powers and duties of advertising such bonds for sale, conducting the sale and awarding the bonds, are hereby delegated to the County Treasurer, who shall advertise such bonds for sale, conduct the sale and award the bonds in such manner as she shall deem best for the interests of the County; provided, however, that in the exercise of these delegated powers, she shall comply fully with the provisions of the Local Finance Law and any other order or rule of the State Comptroller applicable to the sale of municipal bonds.

SECTION 11

All costs and expenses in connection with the acquisition and development of the objects and purposes set forth in Section 1 above, and the financing thereof by the sale of bonds, including but not limited to, the fees and expenses of bond counsel, financial advisors, underwriters, feasibility consultants, counsel for the County and other professionals, shall be paid to the extent permitted by law from the proceeds of the sale of such bonds.

 SECTION 12

 The validity of the bonds authorized by this bond resolution and of any notes issued in anticipation of said bonds may be contested only if:

 (a)       Such obligations are authorized for any object or purpose for which the County is not authorized to expend money; or

 (b)       The provisions of law which should be complied with at the date of the publication of such resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication; or

 (c)       Such obligations are authorized in violation of the provisions of the constitution.

SECTION 13

This resolution shall be published in full in the designated official newspapers of the County for such purpose, together with a notice of the Clerk of the Montgomery County Legislature in substantially the form provided in Section 81.00 of the Law.

SECTION 14

This resolution shall take effect immediately.

MOTION TO TABLE by Legislator Purtell, seconded by Legislator Sweet, was defeated with Aye(2). Legislators Kelly, Thayer, Headwell, Jr., Wilson, Duchessi, Pepe and Isabel voted Nay. (4/28/2020)

RESOLUTION VOTE, was defeated with Aye(5). Legislators Sweet, Thayer, Headwell, Jr. and Isabel voted Nay. (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

AUTHORIZING THE ACQUISITION OF VEHICLES AND EQUIPMENT, ESTIMATING THE AGGREGATE COST THEREOF TO BE $516,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $516,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST AND RELATED EXPENSES

 


II. Justification:

Authorization of the legislature needed to incur indebtness to the county


III. Legislative Impact:

Pursuant to law 2/3 of legislature is needed for all bonding resolutions


IV. Financial Impact:

issuance of $516,000.00 debt to be paid for the next 10 years.  To be included as indebtness payments in subsequent years



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 90 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN AN AGREEMENT TO PURCHASE BUILDING/PROPERTY PURCHASE 1 VENNER RD, AMSTERDAM AND AMENDING THE 2020 OPERATING BUDGET (SOCIAL SERVICES)


Resolution by Legislator: Purtell
Seconded by: Duchessi

WHEREAS, the Department of Social Services is in need of a larger building to support staff and to better serve the public; and 

WHEREAS, the Department of Social Services has been renting office space but has found a property to purchase that would meet its needs; and 

WHEREAS, it is anticipated that purchasing 1 Venner Road, Amsterdam, NY 12010 ("hereinafter the "Property") will save the County money in the long term; and 

WHEREAS, County Law 215 authorizes the Montgomery County Legislature to purchase property for lawful county purposes. 

NOW THEREFORE BE IT RESOLVED, that the Montgomery County Legislature authorizes and directs the Montgomery County Executive to execute a Purchase and Sale Agreement and any necessary paperwork upon review and approval of the County Attorney to effectuate  the purchase of 1 Venner Road, Amsterdam, NY 12010, at a cost not to exceed $800,000.00  with a $1,000 deposit contingent on the County issuing a bond to fund the purchase; and 

BE IT RESOLVED, the County Treasurer is authorized and directed to amend the 2020 Operating Budget as Follows for repairs to 1 Venner Road following its purchase:

TRANSFER FROM:    
A-30-4-1990-00-.4400 Contingent Account $100,000
A-599 Appropriation Fund Balance $200,000
     
TRANSFER TO:    
A-18-4-6010-00-.4421 Property rent/lease/repair $300,000

MOTION TO CALL THE QUESTION by Legislator Purtell, seconded by Legislator Kelly, passed with Aye(9). (4/28/2020)

RESOLUTION VOTE, passed with Aye(7). Legislator Headwell, Jr. voted Nay. Legislator Isabel abstained. (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

The Department of Social Services is requesting the purchase of the former Recorder Newspaper Building and grounds located at 1 Venner Road, Amsterdam, NY 12010.


II. Justification:

The Department of Social Service requires office space to continue its operations in the eastern portion of Montgomery County. The Department has made an exhaustive search of suitable commercial leased office space in the Amsterdam area as well as other localities. The former Recorder Newspaper building located at 1 Venner Rd offers suitable office space for a reasonable cost. The location is close to the populations the Department serves as well as proximity to our partners who serve residents in the Amsterdam area. This location would require some remodeling and upgrades but would serve Montgomery County’s needs for the foreseeable future.


III. Legislative Impact:

Authorized pursuant to Articles 2 and 3 of the Montgomery County Charter  and County Law 215.


IV. Financial Impact:

Only taking into account the direct expense for the purchase of the former Recorder building versus our current lease of Riverfront Center the first few years of the agreement will see an increased expense on space. However, this is mitigated by the fact that following our ten-year agreement we will no longer be paying to lease the space, we will own it. This also does not take into account any additional reimbursement as a result of maintenance.

Local share increased cost are as follows

Year 1 - $19,853.

Year 2 - $17,530.

Year 3 - $15,192.

Year 4 - $12,840

Year 5 - $10,473

Year 6 - $8090.

Year 7 - $5692.

Year 8 - $3278.

Year 9 - $848.

Year 10 – cost savings of $3199.

Year 11+ - no longer paying for office space

 

Repairs are anticipated to be reimbursed between 50% and 51% between Federal and State sources. Therefore, financial impact of the repairs would be between $147,000 and $150,000. We are working to increase our reimbursement percentage to decrease financial impact.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 91 of 2020

DATED: April 28, 2020

RECOMMENDATION:
     

BOND RESOLUTION OF THE COUNTY OF MONTGOMERY, NEW YORK (THE “COUNTY”), DATED APRIL 28, 2020, AUTHORIZING THE ACQUISITION OF CERTAIN REAL PROPERTY WITHIN THE COUNTY, ESTIMATING THE AGGREGATE COST THEREOF TO BE $800,000.00; APPROPRIATING SAID AMOUNT THEREFOR AND AUTHORIZING THE ISSUANCE OF $800,000.00 SERIAL BONDS OF THE COUNTY TO FINANCE SAID COST


Resolution by Legislator: Kelly
Seconded by: Purtell

WHEREAS, the County Legislature has heretofore approved funding for the acquisition of certain real property and improvements thereon located at 1 Venner Road, Amsterdam, Montgomery County for the intended purpose of locating the County’s Department of Social Services at that site (the “Project”); and   

WHEREAS, the County Legislature desires to approve the method of financing the costs of such Project; 

NOW, THEREFORE, IT IS HEREBY RESOLVED, by the County Legislature of the County of Montgomery, New York, (by a favorable vote of not less than two-thirds of all of its members), as follows:

SECTION 1 
Pursuant to Sections 31.00 and 32.00 of the Local Finance Law, constituting Chapter 33-A of the Consolidated Laws of the State of New York (the “Law”), the County hereby authorizes financing of the Project. The maximum aggregate cost of the Project is hereby estimated to be $800,000.00, which shall initially be paid from proceeds of the issuance of $800,000.00 serial bonds to finance such costs.

SECTION 2 
It is determined that the period of probable usefulness of the aforesaid specific object or purpose is as follows: 
Land Acquisition – thirty (30) years pursuant to Section 11.00 a. 21(b) of the Law.


SECTION 3 
The plan of financing includes the issuance of $800,000.00 serial bonds, receipt of Federal and New York State grant funds to pay the cost thereof, and the levy of a tax upon all of the real property in the County to pay the principal of and interest on said bonds as the same shall become due and owing, to the extent of any shortfall in grant reimbursement funds. 
 
SECTION 4 
The temporary use of available funds of the County, not immediately required for the purpose or purposes for which the same were borrowed, raised or otherwise created, is hereby authorized to be expended pursuant to Section 165.10 of the Local Finance Law for the specific objects or purposes described in Section 1 of this resolution. If such temporary funds are used for any expenditure authorized in this resolution, the County intends to reimburse such funds with the proceeds of the tax-exempt borrowing authorized and identified pursuant to Section 1 above. 


SECTION 5 
The proposed average maturity date of the bonds authorized pursuant to this resolution is expected to exceed five (5) years. 


SECTION 6
The serial bonds issued to finance the cost of the object or purpose described in Section 1 above shall mature no later than the date of the expiration of the period of probable usefulness for such object or purpose.


SECTION 7 
The County hereby covenants and agrees with the holders from time to time of the serial bonds of the County issued pursuant to this resolution, and any bond anticipation notes of the County issued in anticipation of the sale of said bonds, that the County will duly and faithfully observe and comply with all provisions of the United States Internal Revenue Code of 1986, as amended (the “Code”), and any proposed or final regulations of the Internal Revenue Service issued pursuant thereto (the “Regulations”) unless, in the opinion of Bond Counsel to the County, such compliance is not required by the Code and Regulations to maintain the exemption of interest on said obligations from Federal income taxation. 


SECTION 8 
Pursuant to Section 617.5(a) of the regulations of the New York State Department of Environmental Conservation, in the event that certain components of the Project set forth in Section 1 of this resolution are subject to the procedures required by the State Environmental Quality Review Act (“SEQRA”), no “action”, as the same is referred to in Article 9 of SEQRA and SEQRA regulations, shall be taken and no serial bonds shall be issued until all of the procedures and requirements set forth therein have been completed with respect to such project.   
 
SECTION 9
Each of the serial bonds authorized by this resolution and any bond anticipation notes issued in anticipation of said bonds shall contain the recital of validity prescribed by Section 52.00 of the Law and said serial bonds and any notes issued in anticipation of said bonds shall be general obligations of the County, payable as to both principal and interest by a general tax upon all the real property within the County without legal or constitutional limitation as to rate or amount. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said serial bonds and any bond anticipation notes issued in anticipation of said bonds and provision shall be made annually in the budget of the County by appropriation for (a) the amortization and redemption of the bonds and notes to mature in such year, and (b) the payment of interest to be due and payable in such year. 

SECTION 10
Subject to the provisions of this Bond Resolution and the Law, pursuant to the provisions of Section 30.00 relative to the authorization of the issuance of serial bonds and bond anticipation notes, or the renewals of said obligations and of Section 50.00 and Section 60.00 of the Law, the powers and duties of the Montgomery County Legislature relative to authorizing serial bonds and bond anticipation notes and prescribing the terms, form and content as to sale and issuance of the bonds herein authorized and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said notes, are hereby delegated to the Treasurer of the County, the chief fiscal officer of the County. Pursuant to the provisions of paragraph a of Section 56.00 of the Local Finance Law, the power to determine whether to issue bonds and bond anticipation notes having substantially level or declining annual debt service, as provided in paragraph d of Section 21.00 of the Local Finance Law, is hereby delegated to the Treasurer of the County, the chief fiscal officer of said County. In addition to the delegation of powers described above, the powers and duties of advertising such bonds for sale, conducting the sale and awarding the bonds, are hereby delegated to the County Treasurer, who shall advertise such bonds for sale, conduct the sale and award the bonds in such manner as he shall deem best for the interests of the County; provided, however, that in the exercise of these delegated powers, he shall comply fully with the provisions of the Local Finance Law and any other order or rule of the State Comptroller applicable to the sale of municipal bonds.

SECTION 11 
All costs and expenses in connection with the acquisition and development of the objects and purposes set forth in Section 1 above, and the financing thereof by the sale of bonds, including but not limited to, the fees and expenses of bond counsel, financial advisors, underwriters feasibility consultants, counsel for the County and other professionals, shall be paid to the extent permitted by law from the proceeds of the sale of such bonds.
 
SECTION 12 
The validity of the bonds authorized by this bond resolution and of any notes issued in anticipation of said bonds may be contested only if: 
(a)        Such obligations are authorized for any object or purpose for which the County is not authorized to expend money; or 
(b)        The provisions of law which should be complied with at the date of the publication of such resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication; or 
(c)        Such obligations are authorized in violation of the provisions of the constitution. 

SECTION 13
This resolution shall be published in full in the designated official newspapers of the County for such purpose, together with a notice of the Clerk of the Montgomery County Legislature in substantially the form provided in Section 81.00 of the Law. 

SECTION 14  
This Resolution shall constitute the declaration of the County’s “official intent” to reimburse expenditures related to the additional costs of the Project authorized by Section 1 with proceeds of the bonds, as required by United States Treasury Regulation Section 1.150-2.

SECTION 15 
This resolution shall take effect immediately.
 

RESOLUTION VOTE, passed with Aye(7). Legislators Headwell, Jr. and Isabel voted Nay. (4/28/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Bond $800,000 for purchase of building


II. Justification:

The Department of Social Service requires office space to continue its operations in the eastern portion of Montgomery County. The Department has made an exhaustive search of suitable commercial leased office space in the Amsterdam area as well as other localities. The former Recorder Newspaper building located at 1 Venner Rd offers suitable office space for a reasonable cost. The location is close to the populations the Department serves as well as proximity to our partners who serve residents in the Amsterdam area. This location would require some remodeling and upgrades but would serve Montgomery County’s needs for the foreseeable future.


III. Legislative Impact:

Authorized pursuant to Articles 2 and 3 of the Montgomery County Charter  and County Law 215.


IV. Financial Impact:

Only taking into account the direct expense for the purchase of the former Recorder building versus our current lease of Riverfront Center the first few years of the agreement will see an increased expense on space. However, this is mitigated by the fact that following our ten-year agreement we will no longer be paying to lease the space, we will own it. This also does not take into account any additional reimbursement as a result of maintenance.

Local share increased cost are as follows

Year 1 - $19,853.

Year 2 - $17,530.

Year 3 - $15,192.

Year 4 - $12,840

Year 5 - $10,473

Year 6 - $8090.

Year 7 - $5692.

Year 8 - $3278.

Year 9 - $848.

Year 10 – cost savings of $3199.

Year 11+ - no longer paying for office space

 

Repairs are anticipated to be reimbursed between 50% and 51% between Federal and State sources. Therefore, financial impact of the repairs would be between $147,000 and $150,000. We are working to increase our reimbursement percentage to decrease financial impact.



cc: County Clerk
County Treasurer