Board of Supervisors Canandaigua, 14424

Supervisor Angelo offered the following resolution and moved its adoption:

RESOLUTION NO. 11-2014 RESOLUTION OF APPROVAL CORRECTION OF ERROR – 2014 COUNTY/TOWN TAX ROLL

WHEREAS, An application for corrected tax roll for the 2014 County/Town tax roll has been received by the Real Property Tax Director in accordance with RPTL §554, and WHEREAS, The property owner is Rosemarie Brehm who resides at the property located at 30 Pleasant St, Clifton Springs, NY 14432, in the Town of Manchester, Village of Clifton Springs. The tax map identification number is 46.05-2-74.000; and WHEREAS, The Real Property Tax Director has completed an investigation pursuant to RPTL §554, and has filed a copy of the findings of that investigation; and WHEREAS, The 2013-2014 school taxes have been paid in full, and were erroneously included on the list of unpaid taxes returned to the County Treasurer by the Phelps Clifton Springs Central School District; and WHEREAS, The Real Property Tax Director has recommended approval of the application for correction of error; now, therefore, be it RESOLVED, That the report of findings has been reviewed by the Governmental Operations and Improved Methods Committee, and this Board; and further RESOLVED, That the application for Correction of Error is approved; and further RESOLVED, That the 2014 County/Town tax bill shall be corrected by subtracting the amount of the school relevy, ($2,392.64), for a corrected amount of $808.54; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, Ms. Rosemarie Brehm, Phelps Clifton Springs Central School District, and the Manchester Town Tax Collector. STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Sheppard offered the following resolution and moved its adoption:

RESOLUTION NO. 12-2014 TRANSFER OF FUNDS – 2014 COUNTY BUDGET

WHEREAS, Budget Transfer Request Forms have been received by the Financial Management Committee after being reviewed and approved by the appropriate standing committee overseeing each department; and WHEREAS, The Financial Management Committee has reviewed and approved the following transfers; now, therefore, be it RESOLVED, That the following transfers be made:

2014 Budget From To Net Difference Health Facility – Administration Salaries E 4530 8351 E 1500 (85,565.53) NYS Employee Retirement E 4530 8351 E 8010 (22,724.51) FICA E 4530 8351 E 8020 (5,311.46) Medicare E 4530 8351 E 8021 (1,245.17) Cafeteria Plan Allowance E 4530 8351 E 8060 (21,740.27) Dental Insurance E 4530 8351 E 8067 (286.00) 401A County Contribution E 4530 8351 E 8070 (1,711.44) Health Reimbursement E 4530 8351 E 8075 (1,100.00) AccountConsultation & Professional E 4530 8351 E 4260 + 139,684.38 and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Sheppard offered the following resolution and moved its adoption:

RESOLUTION NO. 13-2014 AMENDMENT TO AND ADOPTION OF THE BUDGET TRANSFER POLICY AND PROCEDURES – 2014

WHEREAS, Resolution No. 36-86, adopted on January 30, 1986, established a Budget Transfer Policy and Procedures; and WHEREAS, This Board of Supervisors wishes to establish a Budgetary Transfer Policy for 2014 which is in the interest of sound financial management; and WHEREAS, Along with the policy, this Board also wishes to establish a budget transfer procedure which produces accountability, yet reduces paperflow, and shortens the time involved in approving transfers needed on an immediate basis; and WHEREAS, The Financial Management Committee has reviewed this policy and procedure and recommend the adoption; now, therefore, be it RESOLVED, That the attached Budget Transfer Policy and Budget Transfer Procedure be approved; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Sheppard offered the following resolution and moved its adoption:

RESOLUTION NO. 14-2013 AUTHORITY TO COUNTY TREASURER TO PAY 2013/2014 TAX SETTLEMENT PAYMENT TO SCHOOL DISTRICTS AS AMENDED

WHEREAS, Pursuant to Article 13, Section 1330-4 of the N.Y.S. Real Property Tax Law, school taxes have been levied against certain parcels in the County of Ontario; now, therefore, be it RESOLVED, That the County Treasurer be, and he hereby is, authorized and directed to pay on or before April 1, 2014, to the various school districts for returned unpaid school taxes for the year 2013/2014 as follows: BLOOMFIELD CENTRAL $ 388,276.91 HONEOYE CENTRAL 389,138.06 HONEOYE FALLS-LIMA CENTRAL 88,733.09 LIVONIA CENTRAL 660.14 LYONS CENTRAL 13,516.62 MARCUS WHITMAN CENTRAL 462,683.46 NAPLES CENTRAL 386,767.76 NEWARK CENTRAL 32,842.80 PALMYRA-MACEDON CENTRAL 38,208.61 PENN YAN CENTRAL 9,596.82 PHELPS-CLIFTON CENTRAL 535,076.88 PITTSFORD CENTRAL 5,859.11 RED JACKET CENTRAL 390,353.17 VICTOR CENTRAL 787,686.92 WAYLAND CENTRAL 19,595.88 TOTAL PAYMENTS $3,548,996.20

RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Sheppard offered the following resolution and moved its adoption:

RESOLUTION NO. 15-2014 AUTHORIZATION TO CANCEL UNCOLLECTIBLE DEBTS STONE CONSTRUCTION EQUIPMENT

WHEREAS, There is an outstanding amount of $15,345.94 for the 2010 Stone Construction Equipment PILOT agreement and $15,349.26 for the 2011 Stone Construction Equipment PILOT agreement for a total of $30,695.20, and after judicious efforts have been made to collect same, has been determined to be uncollectible; and WHEREAS, The Financial Management Committee has reviewed and recommend writing- off the unpaid balance; now, therefore, be it RESOLVED, That the PILOT payment due from Stone Construction Equipment be deemed uncollectible, and the Treasurer’s Office is authorized to write-off the unpaid balance of $30,695.20 from its books; and further RESOLVED, That the Treasurer’s Office is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Sheppard offered the following resolution and moved its adoption:

RESOLUTION NO. 16-2014 AUTHORITY TO COUNTY TREASURER TO PAY 2013/2014 TAX RETURNED VILLAGE TAXES

WHEREAS, In compliance with Ontario County Local Law No. 6 of the year 1977 “providing for collection of delinquent village taxes” and pursuant to Section 1442.4 of the Real Property Tax Law, the County shall, on or before the 1st day of April 2014, pay the Village Treasurer the amount of returned delinquent village taxes remaining unpaid, including interest accumulated to the time of return of the tax roll by the Village Treasurer to the Village Board; now, therefore, be it RESOLVED, That the County Treasurer be, and he hereby is, authorized and directed to make settlement payment of the following: Village Amount BLOOMFIELD $ 6,204.23 CLIFTON SPRINGS 23,699.26 MANCHESTER 23,411.11 NAPLES 19,994.39 PHELPS 27,186.30 RUSHVILLE 4,557.43 SHORTSVILLE 16,834.46 VICTOR 11,721.21 TOTAL PAYMENTS $ 133,608.39 and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Angelo offered the following resolution and moved its adoption:

RESOLUTION NO. 17-2014 RESOLUTION EXPRESSING SUPPORT OF REQUEST TO BE GRANDFATHERED INTO THE PUBLIC SAFETY OFFICER DISABILITY BENEFIT PROGRAM

WHEREAS, On November 29, 1990, the United States Justice Department established the Public Safety Officer Disability Benefit Program (PSOB) which provides a one-time benefit to eligible public safety officers who were permanently and totally disabled as a result of a catastrophic injury sustained in the line of duty on or after November 29, 1990; and WHEREAS, Victor, New York, resident Michael Nicholson became disabled in 1972 before the aforementioned law took effect and is one of at least 34 permanently and totally disabled emergency workers residing in New York State; and WHEREAS, Mr. Nicholson has requested support from the Ontario County Board of Supervisors to be grandfathered into the PSOB Program; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby expresses its support for this request and encourages our Federal and State representatives to assist Mr. Nicholson in receiving the Public Safety Officer Disability Benefit (PSOB) Program benefits he deserves; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department, Mr. Nicholson, 922 Fenwick Lane, Victor, New York 14564, who may disseminate it to any person or organization that he deems appropriate.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Angelo offered the following resolution and moved its adoption:

RESOLUTION NO. 18-2014 PROCLAIMING 225TH BIRTHDAY FOR ONTARIO COUNTY

WHEREAS, The New York State Legislature passed an Act found in Chapter 11 of the Laws of 1789 creating the County of Ontario; and WHEREAS, It is fitting and proper that this Board of Supervisors commemorates the establishment of the County; and WHEREAS, This Board of Supervisors, on behalf of the citizens of Ontario County, recognizes and celebrates the great and significant heritage of these past 225 years; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby proclaim that January 27, 2014, be designated as the 225th Birthday of the County of Ontario; and further RESOLVED, That this Proclamation be duly recorded in the official records of the Ontario County Board of Supervisors.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 19-2014 AUTHORITY TO RENEW PROFESSIONAL CONTRACTOR SERVICE CONTRACT – 2014 – ONTARIO COUNTY HEALTH FACILITY

WHEREAS, The Ontario County Health Facility desires to renew professional contractor service contract required to implement programs for the Health Facility; and WHEREAS, The terms and conditions of the respective service is set forth in contract on file in the Office of the Clerk of the Board of Supervisors; and WHEREAS, The following professional contractor service contract is required by the Health Facility: Contractor Professional Services 2014 Budgeted Yavorek, Vincent, M.D. Medical Director services $25,000 10 Maple Avenue Bloomfield, New York 14469 and WHEREAS, The 2014 county budget provides funding for the respective contract where appropriate; and WHEREAS, The Health Facility Administrator, County Administrator, and Health and Medical Services Committee, the Ontario County Board of Supervisors hereby authorizes the aforementioned listed professional contract; and further RESOLVED, That the contract be for the period January 1, 2014, through December 31, 2014; and further RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute contract between the Ontario County Health Facility and the respective professional service contractor; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Finance Department. STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 20-2014 AUTHORIZATION TO EXECUTE CONSULTING SERVICES AGREEMENT WITH MEDICAL DIRECTOR SERVICES, P.C. REGARDING ONTARIO COUNTY HEALTH FACILITY

WHEREAS, On July 11, 2013, pursuant to Resolution No.407-2013, the bid of the Centers for Specialty Care Group (“Buyer”) to purchase the Ontario County Health Facility, its fixtures and furnishings, and the approximately seven acres of land upon which it is situated for a total price of $2,000,000.00 was accepted and county staff directed to negotiate a purchase and sale contract for same; and WHEREAS, On December 5, 2013, pursuant to Resolution No. 763-2013, this Board authorized the execution of the Purchase and Sale contracts and all other documents necessary for completing the sale of the Health Facility to Ontario Operations Associates LLC and Ontario Land Associates LLC, entities formed by Buyer; and WHEREAS, The County desires quality assurance and regulatory compliance consulting services for the Health Facility during the transition period to new ownership of the Health Facility; and WHEREAS, Medical Director Services, P.C. can provide the desired services on the terms and conditions contained in the Consulting Services Agreement, which is on file with the Clerk of this Board, for a term of one year beginning upon execution of the agreement, at a cost of $4,000 per month, with an automatic renewal for one-year periods unless terminated; and WHEREAS, The Health and Medical Services Committee recommends adoption of this resolution; now, therefore, be it RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute the Consulting Services Agreement and all other documents necessary to effectuate the purposes of this resolution with Medical Director Services, P.C., subject to the review and approval of the County Attorney; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the Finance Department and Medical Director Services, P.C., 5014 16th Avenue, Suite 201, Brooklyn, NY 11042. STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 21-2014 AWARD OF CONTRACT TO UNDERBERG & KESSLER, LLP, LEGAL ASSISTANCE TO THE ONTARIO COUNTY HEALTH FACILITY

WHEREAS, The Ontario County Health Facility has identified a need for the assistance of outside legal counsel in matters involving issues specific to long term care and regulatory compliance; and WHEREAS, Perpetual changes in Medicaid regulations require review and redrafting of admission policies, procedures and forms when dictated; and WHEREAS, Assistance is needed from time to time for collections for both private pay and Medicaid charges for residents of the Health Facility; and WHEREAS, The Health Facility has contracted with Underberg & Kessler, LLP, 300 Bausch & Lomb Place, Rochester, NY 14604, since 2007, and WHEREAS, The Health Facility recommends that Underberg & Kessler, LLP, be awarded a contract for legal services for the ensuing year; and WHEREAS, The Health and Medical Services Committee has reviewed and supports said award; now, therefore, be it RESOLVED, That the contract for Legal Services for the Ontario County Health Facility be awarded to Underberg & Kessler, LLP expiring on December 31, 2014; and further RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution, and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department and Underberg & Kessler, LLP.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 22-2014 AUTHORIZATION: ACCEPTANCE OF SUPPLEMENTAL CHILDREN WITH SPECIAL HEALTH CARE NEEDS COLA FUNDS ONTARIO COUNTY PUBLIC HEALTH

WHEREAS, Resolution No. 793-2009 authorized a five year contract with New York State Department of Health to continue with the Children with Special Health Care Needs Program in Ontario County with annual grant awards set by state budget through September 30, 2014, and WHEREAS, Resolution No. 759-2011 authorized the remaining three years of the grant award contract in the amount of $62,586 ($20,862 each year) for the period of October 1, 2011 through September 30, 2014; and WHEREAS, The County has been notified by the New York State Department of Health that it is eligible to receive $1,673 in supplemental Children with Special Health Care Needs Program COLA funding for the purpose of providing support to the Ontario County Department of Health Children with Special Health Care Needs Program; and WHEREAS, The additional funding is to be used to promote the recruitment and retention of staff or respond to other critical non-personal services cost during the 2013-14 State fiscal year, and WHEREAS, There is no county cost associated with this COLA funding; and WHEREAS, The Health & Medical Services Committee has reviewed and recommended acceptance of this funding; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors accepts the supplemental Children with Special Health Care Needs Program COLA amount of $1,673 from the New York State Department of Health for the period of April 1, 2013, through March 31, 2014, and further RESOLVED, That the County Administrator be, and he hereby is authorized and directed to sign the COLA certification statement with the New York State Department of Health, Kimberley Seward, Bureau of Maternal and Child Health, Administration Unit, Empire State Plaza, Corning Tower, Room 859, Albany, NY 12237; and further

RESOLUTION NO. 22-2014 RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution, and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and New York State Department of Health.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 23-2014 AUTHORIZATION: ACCEPTANCE OF SUPPLEMENTAL CHILDHOOD LEAD POISONING PREVENTION PROGRAM COLA FUNDS ONTARIO COUNTY PUBLIC HEALTH

WHEREAS, Resolution No. 135-2011 authorized a five year contract with New York State Department of Health to continue with the Childhood Lead Poisoning Prevention Program in Ontario County with annual grant awards set by state budget through September 30, 2015, and WHEREAS, The County has been notified by the New York State Department of Health that it is eligible to receive $2,189 in supplemental Childhood Lead Poisoning Prevention Program COLA funding for the purpose of providing support to the Ontario County Department of Health Childhood Lead Poisoning Prevention Program; and WHEREAS, The additional funding is to be used to promote the recruitment and retention of staff or respond to other critical non-personal services cost during the 2013-14 State fiscal year, and WHEREAS, There is no county cost associated with this COLA funding; and WHEREAS, The Health & Medical Services Committee has reviewed and recommended acceptance of this funding; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors accepts the supplemental Childhood Lead Poisoning Prevention Program COLA amount of $2,189 from the New York State Department of Health for the period of April 1, 2013, through March 31, 2014, and further RESOLVED, That the County Administrator be, and he hereby is authorized and directed to sign the COLA certification statement with the New York State Department of Health, Patricia Burl, Health Program Administrator, Center for Environmental Health, Empire State Plaza, Corning Tower, Room 1629, Albany, NY 12237; and further RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution, and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and New York State Department of Health.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 24-2014 AUTHORIZATION: ACCEPTANCE OF SUPPLEMENTAL ZOONOSES (RABIES) PROGRAM COLA FUNDS ONTARIO COUNTY DEPARTMENT OF HEALTH

WHEREAS, Resolution No. 65-2013 authorized a five year contract with New York State Department of Health to participate in the Zoonoses (Rabies) Program in Ontario County with established funding through March 31, 2017, and WHEREAS, The County has been notified by the New York State Department of Health that it is eligible to receive $2,945 in supplemental Rabies COLA funding for the purpose of providing support to the Ontario County Department of Health (Zoonoses) Rabies Program; and WHEREAS, The additional funding is to be used to promote the recruitment and retention of staff or respond to other critical non-personal services cost during the 2013-14 State fiscal year, and WHEREAS, There is no county cost associated with this COLA funding; and WHEREAS, The Health & Medical Services Committee has reviewed and recommended acceptance of this funding; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors accepts the supplemental Zoonoses (Rabies) Program COLA amount of $2,945 from the New York State Department of Health for the period of April 1, 2013, through March 31, 2014, and further RESOLVED, That the County Administrator be, and he hereby is authorized and directed to sign the COLA certification statement with the New York State Department of Health, Renee Lund-Feisthamel, Health Program Administrator, Empire State Plaza, Corning Tower, Room 651, Albany, NY 12237; and further RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution, and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and New York State Department of Health. STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 25-2014 AUTHORITY TO RENEW CONTRACTS CHILDREN WITH SPECIAL NEEDS PROGRAM (PRESCHOOL) ONTARIO COUNTY PUBLIC HEALTH 2014-2015

WHEREAS, The Children with Special Needs Program (Preschool) desires to renew authorized service provider contracts required for the provision of services required for the program; and WHEREAS, All authorized providers will continue to provide services for the period January 1, 2014, through December 31, 2015, as follows: Contractor Professional Services Rate CARD -Center for Autism and Related Disorders 4410 Related Services Per State Rate 6 North Main Street, Suite 110 And Consultation Schedule “A” Fairport, NY 14450 Rhonda Relyea 4410 Related Services Per State Rate 6165 County Rd. 32 Speech Therapy Schedule “A” Canandaigua, NY 14424 and WHEREAS, Funds have been budgeted for said contracts; and WHEREAS, The providers will be paid according to a mandated State rate schedule as specified in “Schedule A” of the contracts; and WHEREAS, The County Administrator and the Health and Medical Services Committee recommend the renewal of these contracts; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute these agreements with the providers for the time period of January 1, 2014, through December 31, 2015; and RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 26-2014 AUTHORIZATION: AMENDED AGREEMENT BETWEEN ONTARIO COUNTY PUBLIC HEALTH AND NEW YORK STATE DEPARTMENT OF HEALTH FOR RABIES CONTROL - C027932

WHEREAS, Resolution No. 65-2013 authorized a grant contract with the New York State Department of Health for a five-year period (April 1, 2012 – March 31, 2017) for reimbursement to Ontario county for rabies expenses for a total multi-year funding in the amount of $183,632; and WHEREAS, Ontario County has been notified by the New York State Department of Health the contract multi-year funding will be amended to a total amount of $175,439 (a decrease of $2,048 for each of the remaining four years of the contract) in accordance with local assistance appropriation reductions enacted with the New York State budget; and WHEREAS, The Director of Public Health and the Health and Medical Services Committee recommend the acceptance of the amended agreement; now, therefore, be it RESOLVED, That the County Administrator, be, and he hereby is, authorized to execute the amended contract for the time period of April 1, 2012, to March 31, 2017; and RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to affect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 27-2014 AUTHORITY TO RENEW CONTRACTS PUBLIC HEALTH PROGRAMS

WHEREAS, The Ontario County Public Health Department desires to renew professional service contracts for the provision of services for Public Health Department programs; WHEREAS, All authorized providers will continue to provide services as follows: Contractor Professional Services Time Period Clifton Springs Hospital Lead, Rabies and Tuberculosis Medical January 1, 2014, through 2 Coulter Road Services, X-Ray and Lab Services, December 31, 2015 Clifton Springs, NY 14432 Provision of Prescription Drugs and Pharmacy Dispensing Services Geneva General Hospital Lead, Rabies and Tuberculosis Medical January 1, 2014, through 196 North Street Services, X-Ray and Lab Services, December 31, 2015 Geneva, NY 14456 Provision of Prescription Drugs and Pharmacy Dispensing Services Health d/b/a Soldiers and Sailors Hospital 418 North Main Street Penn Yan, NY 14527 and WHEREAS, Funds have been have been budgeted for said contracts; and WHEREAS, The Public Health Director and the Health & Medical Services Committee recommend the renewal of these contracts; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute these agreements with the providers; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 28-2014 ELIMINATION OF CHANGE FUND SUBSTANCE ABUSE SERVICES

WHEREAS, This Board of Supervisors authorized the establishment of a Change Fund for Ontario County Substance Abuse Services, by Resolution No. 560-2002, for $70 and increased the amount of the fund to $140 by Resolution No. 355-2007; and WHEREAS, The County no longer operates a Substance Abuse Services clinic and as such, has no further need for this change fund; and WHEREAS, The Health and Medical Services and Financial Management Committees support an elimination of the Change Fund and returning the $140 balance to the general fund; and therefore be it RESOLVED, That the Change Fund be closed, and the balance transferred to the general fund; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 29-2014 AMENDMENT TO AGREEMENT WITH COUNCIL ON ALCOHOLISM AND ADDICTIONS OF THE FINGER LAKES

WHEREAS, Resolution No. 762-2012 authorized an agreement with the Council on Alcoholism and Addictions of the Finger Lakes, Inc., for the provision of prevention services funded totally with state aid for the fiscal year of 2013; and WHEREAS, The New York State Office of Alcoholism and Substance Abuse Services has increased the allocation to the Council in the amount of $30,687 for 2013; and WHEREAS, The Health and Medical Services and Financial Management Committees support acceptance of this funding to be passed through to the Council on Alcoholism and Addictions of the Finger Lakes; now, therefore be it RESOLVED, The contract with the Council on Alcoholism and Addictions of the Finger Lakes, be increased for 2013 to allow for the provision of state funding in an amount not to exceed $142,603; and further RESOLVED, That the following budget transfer be authorized to allow for receipt and payment of the funding: A 4310 R 3492 Mental Health - Alcoholism + $30,687 A 4310 E 4530 Agency Contracts + $30,687 and further RESOLVED, That the County Finance Department is authorized to make all necessary accounting entries to effect the intent of this resolution; and further RESOLVED, That the County Administrator be, and hereby is, authorized and directed to execute the necessary amendment agreement after review by the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Cowley offered the following resolution and moved its adoption:

RESOLUTION NO. 30-2014 APPROVAL - BURIAL FEE SCHEDULE DEPARTMENT OF SOCIAL SERVICES - 2014

WHEREAS, Social Services Law provides that local social service districts are responsible for the costs associated with the burial of persons in receipt of certain types of public assistance and/or otherwise are indigent persons; and WHEREAS, This Board of Supervisors approved a burial fee schedule by resolution, which included an annual COLA adjustment; and WHEREAS, The Social Security COLA adjustment for 2014 is a 1.5%; and WHEREAS, Certain fees have been adjusted to reflect standard market rate in Ontario County and are detailed in the attached Fee Schedule; and WHEREAS, The Commissioner of Social Services and representatives of the Ontario County Funeral Directors Association have not updated said schedule for 2014; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby approve a Burial Fee Schedule effective January 1, 2014, with a copy of said schedule being on file in the Office of the Clerk of this Board; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Ontario County Funeral Directors Association, ℅Terry Goodman, P.O. Box 142, East Bloomfield, NY 14443.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Cowley offered the following resolution and moved its adoption:

RESOLUTION NO. 31-2014 RESOLUTION OF RECOGNITION – GARY AND CATE INGALLS

WHEREAS, Ontario County Family Court places an average of 47 children in foster care every year and the Ontario County Department of Social Services is charged with recruiting and supporting high-quality foster homes for those children; and WHEREAS, Gary and Cate Ingalls have been foster and adoptive parents for Ontario County since 2005; and WHEREAS, Gary and Cate Ingalls received the 2013 Adoption Excellence Award from the Children’s Bureau in Washington, D.C.; and WHEREAS, This award recognizes the Ingalls’ contribution to the children of Ontario County through their fostering and adopting of children, their recruitment and development of foster and adoptive parents in Ontario County and their ongoing support for foster families and children; now, therefore, be it RESOLVED, The Board of Supervisors recognizes Cate and Gary Ingalls for the significant impact they have made on behalf of the foster children of Ontario County and the families who care for them; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Cate and Gary Ingalls

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 32-2014 AMENDMENT TO RATES OF PAY FOR PART-TIME HOURLY/DAILY PERSONNEL SCHEDULE

WHEREAS, Resolution No. 281-2013 adopted the 2014 Rates of Pay for Part-Time Hourly/ Daily Personnel, for employees who are not represented by employee organizations under the Taylor Law; and WHEREAS, An amendment to this schedule has become necessary due to a proposed change in rate of pay for Community Aide to Federal minimum wage (currently $7.25/hour); and WHEREAS, The Personnel Committee has reviewed and recommends that the rate of pay for Community Aide be adjusted to Federal minimum wage retroactive to 12/31/2013 when the New York State minimum wage changed; now, therefore, be it RESOLVED, That the attached pay schedule entitled, “2014 Rates of Pay for Part-Time Hourly/Daily Personnel” be adopted, with the Community Aide rate change retroactive to 12/31/2013; and further RESOLVED, That certified copies of this resolution and salary schedule shall be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 33-2014 ABOLISHMENT OF VACANT POSITIONS SUBSTANCE ABUSE SERVICES

WHEREAS, There was a reduction in force in Substance Abuse Services on December 31, 2013 when Finger Lakes Addictions Counseling and Referral Agency, Inc. (FLACRA) took over operation of the Outpatient Chemical Dependency Clinic Treatment Program previously operated by the County; and WHEREAS, There are currently thirteen vacant positions; and WHEREAS, The Personnel Committee has reviewed and approved the abolishment of these positions; now, therefore, be it RESOLVED, That the following positions in Substance Abuse Services be abolished: 1) One position of Senior Substance Abuse Counselor, (01565/#1) 2) Six positions of Substance Abuse Counselor, (01298/#1, 2, 3 , 4, 5, 6) 3) Five positions of Substance Abuse Counselor, Substitute, (21298/#1, 2, 3, 4, 5) 4) One position of Typist, Part-Time, (12007/#24) and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 34-2014 CREATION OF POSITION - ASSISTANT PUBLIC DEFENDER OFFICE OF PUBLIC DEFENDER

WHEREAS, Ms. Leanne Lapp, Public Defender, has filed a New Positions Duties Statement with the Director of Human Resources for a position she would like to create; and WHEREAS, The Director of Human Resources has classified a position of Assistant Public Defender according to Personnel Officer Classification Certification No. 1-2014; and WHEREAS, Sufficient funding exists within the Public Defender’s budget to fund this position; and WHEREAS, The Personnel Committee and the Financial Management Committee have reviewed and approved creation of this position; now, therefore, be it RESOLVED, That the Board of Supervisors does hereby create a position of Assistant Public Defender (01905/#10), effective upon adoption, which shall be subject to the sunset clause and be abolished when 100% grant funding is no longer provided; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 35-2014 AMENDMENT TO RESOLUTION NO. 833 -2013 ACCEPTANCE OF 2013-2014 NEW YORK STATE SNOWMOBILE TRAIL DEVELOPMENT AND MAINTENANCE GRANT IN AID FUNDS

WHEREAS, The State of New York sets aside money from snowmobile registration fees annually for the purpose of awarding grants to Counties for the establishment, improvement, and maintenance of snowmobile trails; and WHEREAS, Based on initial information from the NYS Office of Parks, Recreation, and Historic Preservation (OPRHP) that Ontario County would be awarded a total of $28,800.00 this Board passed Resolution No. 833-2013 at the December 19, 2013, meeting; and WHEREAS, Said grant in aid is a reimbursement grant, which requires no contract, only an accounting of actual expenditures on snowmobile trails; and WHEREAS, Pursuant to subsequent notification dated December 23, 2013, OPRHP revised the total grant award to $29,435.00; and WHEREAS, OPRHP will send a check a70% advance payment for said revised grant in aid; and WHEREAS, The remaining 30% grant in aid will be payable by OPRHP upon receipt of a voucher indicating that the full contract amount has been spent on snowmobile trails; and WHEREAS, All grant in aid funds will be distributed to local snowmobile clubs for establishment, improvement, and maintenance of snowmobile trails; and WHEREAS, Said amendment to the grant in aid does not require any cash contribution from Ontario County; and WHEREAS, The Ontario County Planning Department will provide in-kind services to support this grant in the manner of administration, geographic information system support, and technical assistance; and

RESOLUTION NO. 35-2014 WHEREAS, The Planning and Research Committee and Finance Committee have reviewed said amendment to the grant in aid terms from OPRHP and recommends approval of same; now, therefore, be it RESOLVED, That this Board does hereby accept said revised grant from the New York State Office of Parks, Recreation and Historic Preservation in the amount of $29,435.00; and further RESOLVED, That the Department of Finance is hereby directed to amend the Planning Department Budget as follows: A8020 R 3912 Snowmobile +$29,435.00 A8020 E 4530 Agency Contracts +$29,435.00 and further RESOLVED, That the Department of Finance is authorized to make all necessary accounting and budgetary entries to effect the intent of this resolution; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute all necessary paperwork between the County and the State of New York and with the snowmobile clubs within Ontario County to receive and disburse the grant in aid funds described in this resolution, subject to review and approval of the form of such paperwork by the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 36-2014 RESOLUTION APPROVING THE OFFICIAL UNDERTAKING OF PUBLIC EMPLOYEES FIDELITY (BLANKET) BOND FOR GENESEE/FINGER LAKES REGIONAL PLANNING COUNCIL

WHEREAS, The County of Ontario has appropriated the sum of $9,970.00 as its share of the Year 2014 operating funds of the Genesee/Finger Lakes Regional Planning Council; and WHEREAS, Pursuant to Section 119-00 of the General Municipal Law of the State of New York, the County is authorized to provide for the payment of such appropriations to an officer of the agency designated by the agency to receive such monies provided that such officer shall have executed an official undertaking approved by the governing body of the County; and WHEREAS, The Genesee/Finger Lakes Regional Planning Council has designated David S. Zorn, Director of the Council, as the officer to receive payments of such monies; and WHEREAS, The Genesee/Finger Lakes Regional Planning Council has secured a Public Employees Fidelity (Blanket) Bond, issued by National Grange Mutual Insurance Company, providing faithful performance blanket bond coverage for officers and employees of the Council in the amount of $500,000.00; now, therefore, bet it RESOLVED, That the Ontario County Board of Supervisors hereby approves such bond as the official undertaking required pursuant to Section 119-00 of the General Municipal Law; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Genesee/Finger Lakes Regional Planning Council, Attn: David S. Zorn, Executive Director, 50 West Main Street, Suite 8107, Rochester, NY 14614.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 37-2014 APPOINTMENT TO THE ONTARIO COUNTY LOCAL DEVELOPMENT CORPORATION SUPERVISOR JEFFERY GALLAHAN

WHEREAS, The Ontario County Board of Supervisors, in accordance with Resolution No. 220- 10, provided for seven members to be appointed to the Ontario County Local Development Corporation (“OCLDC”); and WHEREAS, Daniel Marshall, Town of South Bristol Supervisor, is an OCLDC Board member who retired as the Town of South Bristol’s Supervisor and from the OCLDC Board on December 31, 2013; and WHEREAS, Jeffery Gallahan, 746 County Road 7, Clifton Springs, NY 14432, is the Supervisor for the Town of Manchester; and WHEREAS, The Planning and Research Committee recommends that Supervisor Jeffery Gallahan be appointed as a member of the OCLDC Board to fill the vacancy created by Supervisor Daniel Marshall’s retirement; now therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize the appointment of Supervisor Jeffery Gallahan to the OCLDC Board with a term to expire on December 31, 2015; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Executive Director of the Industrial Development Agency, Secretary of State, the County Clerk, Finance Department, and Supervisor Jeffery Gallahan.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 38-2014 APPOINTMENT TO THE ONTARIO COUNTY INDUSTRIAL DEVELOPMENT AGENCY SUPERVISOR JEFFERY GALLAHAN

WHEREAS, The Ontario County Board of Supervisors, in accordance with Resolution No. 318- 81, provided for seven members to be appointed to the Ontario County Industrial Development Agency (“OCIDA”); and WHEREAS, Daniel Marshall, Town of South Bristol Supervisor, is an OCIDA Board member who retired as the Town of South Bristol’s Supervisor and from the OCIDA Board on December 31, 2013; and WHEREAS, Jeffery Gallahan, 746 County Road 7, Clifton Springs, NY 14432, is the Supervisor for the Town of Manchester; and WHEREAS, The Planning and Research Committee recommends that Supervisor Jeffery Gallahan be appointed as a member of the OCIDA Board to fill the vacancy created by Supervisor Daniel Marshall’s retirement; now therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize the appointment of Supervisor Jeffery Gallahan to the OCIDA Board with a term to expire on December 31, 2015; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Executive Director of the Industrial Development Agency, Secretary of State, the County Clerk, Finance Department, and Supervisor Jeffery Gallahan.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 39-2014 ONTARIO COUNTY ECONOMIC DEVELOPMENT CORPORATION BOARD APPOINTMENT – SUPERVISOR FREDERICK LIGHTFOOTE

WHEREAS, The Ontario County Economic Development Corporation (“OCEDC”), with offices located at 20 Ontario Street, Suite 106B, Canandaigua, New York 14424, was created on January 11, 2010, as a not-for-profit corporation to provide various economic development services within Ontario County including, but not limited to, the use of CDBG funds to fund economic development loans and grants where appropriate to assist businesses that will provide economic benefits to Ontario County and its residents pursuant to and in compliance with the HUD Regulations; and WHEREAS, This Board of Supervisors appointed three Directors to the Board of Directors for the OCEDC as provided for in the OCEDC by-laws and the Grant Agreement between the County and OCEDC by Resolution No. 54-2010; and WHEREAS, Mary Luckern, Town of Geneva Supervisor, is an OCEDC board member who retired as the Town of Geneva’s Supervisor and from the OCEDC board on December 31, 2013; and WHEREAS, Frederick Lightfoote, 3090 DePew Road, Gorham, NY 14461, is the Supervisor for the Town of Gorham; and WHEREAS, The Planning and Research Committee recommends that Supervisor Frederick Lightfoote be appointed as a member of the OCEDC Board to fill the vacancy created by Supervisor Mary Luckern’s retirement; now therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize the appointment of Supervisor Frederick Lightfoote to the OCEDC Board with a term to expire on December 31, 2015; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, County Clerk and Supervisor Frederick Lightfoote.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 40-2014 ONTARIO COUNTY ECONOMIC DEVELOPMENT CORPORATION BOARD REAPPOINTMENT – SUPERVISOR JOHN SHEPPARD

WHEREAS, The Ontario County Economic Development Corporation (“OCEDC”), with offices located at 20 Ontario Street, Suite 106B, Canandaigua, New York 14424, was created on January 11, 2010, as a not-for-profit corporation to provide various economic development services within Ontario County including, but not limited to, the use of CDBG funds to fund economic development loans and grants where appropriate to assist businesses that will provide economic benefits to Ontario County and its residents pursuant to and in compliance with the HUD Regulations; and WHEREAS, This Board of Supervisors appointed three Directors to the Board of Directors for OCEDC as provided for in the OCEDC by-laws and the Grant Agreement between the County and OCEDC by Resolution No. 54-2010; and WHEREAS, John Sheppard, Town of Seneca Supervisor, is a OCEDC board member whose term expired December 31, 2013; and WHEREAS, The Planning and Research Committee recommends that John Sheppard, 3154 County Road 20, Stanley, NY 14561, be reappointed as a member of the Ontario County Economic Development Corporation Board; now therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize the reappointment of Supervisor John Sheppard with a term to expire on December 31, 2015; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board, to the Finance Department, County Clerk and Supervisor John Sheppard.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Gallahan offered the following resolution and moved its adoption:

RESOLUTION NO. 41-2014 ONTARIO COUNTY ECONOMIC DEVELOPMENT CORPORATION BOARD REAPPOINTMENT – SUPERVISOR ROBERT GREEN, JR.

WHEREAS, The Ontario County Economic Development Corporation (“OCEDC”), with offices located at 20 Ontario Street, Suite 106B, Canandaigua, New York 14424, was created on January 11, 2010, as a not-for-profit corporation to provide various economic development services within Ontario County including, but not limited to, the use of CDBG funds to fund economic development loans and grants where appropriate to assist businesses that will provide economic benefits to Ontario County and its residents pursuant to and in compliance with the HUD Regulations; and WHEREAS, This Board of Supervisors appointed three Directors to the Board of Directors for OCEDC as provided for in the OCEDC by-laws and the Grant Agreement between the County and OCEDC by Resolution No. 54-2010; and WHEREAS, Robert Green, Jr., Town of Bristol Supervisor, is a OCEDC board member whose term expired December 31, 2013; and WHEREAS, The Planning and Research Committee recommends that Robert Green, Jr., 6557 County Road 32, Canandaigua, NY 14424, be reappointed as a member of the Ontario County Economic Development Corporation Board; now therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize the reappointment of Supervisor Robert Green, Jr., with a term to expire on December 31, 2015; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board, to the Finance Department, County Clerk and Supervisor Robert Green, Jr.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 42-2014 REVOLVING LOAN FUND – FUNDING AUTHORIZATION CCN INTERNATIONAL, INC.

WHEREAS, The County of Ontario has received up to $7,081,438.19 in grant funds from the United States of America, acting by and through the U.S. Department of Housing and Urban Development (“HUD”), pursuant to Small Cities Single Purpose Community Development Block Grants (“CDBG”) Projects #B-83-DH-36-0090, #B-85-DH-36-0076, #B-87-36-0070, #B-89-DH- 36-0037, #B-90-DH-36-0008, #B-95-DH-36-0086, #B-96-DH-36-0248, #B-97-DH-36-0331, #B- 97-DH-36-0332, #B-98-DH-36-0333 and #B-99-36-DH-0266, and acting by and through the New York State Housing Trust Fund Corporation as represented by the New York State Office of Community Renewal (“OCR”) pursuant to Projects #850ED78-00, #850ED225-01, #850ED425-02, #850ED445-02, #850ME47-05 and #850ED672-10 (the “HUD” funds), which the County, solely in its capacity as an administrator of trust monies, desires to use for special economic development activities as permitted by the Laws of New York and applicable federal statutes and regulations; and WHEREAS, The Ontario County Economic Development Corporation (“OCEDC”), with offices located at 20 Ontario Street, Suite 106B, Canandaigua, New York 14424, was created on January 11, 2010 as a not-for-profit corporation to provide various economic development services within Ontario County including, but not limited to, the use of CDBG monies to fund economic development loans and grants where appropriate to assist businesses that will provide economic benefits to Ontario County and its residents pursuant to and in compliance with the HUD Regulations; and WHEREAS, Pursuant to Resolution No. 56-2010 Ontario County approved a contract for OCEDC to carry out such business assistance by making loans and grants, and accomplishing associated program delivery and administrative requirements of the CDBG program under HUD’s regulations; and WHEREAS, The OCEDC Board of Directors has reviewed and approved a seven (7) year loan in the amount of two hundred twenty-one thousand five hundred dollars ($221,500), with terms

RESOLUTION NO. 42-2014 acceptable to OCEDC and to CCN International, Inc., 200 Lehigh St., Geneva, NY 14456 (“The Company”), for purchase of assets and working capital requirements as part of a $443,000 project designed to retain as many as 79 full-time equivalency jobs; and WHEREAS, It is anticipated that two (2) more jobs will be created by The Company, of which at least two (2) will be made available to or filled by low to moderate income persons; and WHEREAS, The County reviewer has reviewed the eligibility of this funding request pursuant to HUD Regulations, Public Benefit Standards and National Objectives and recommends approval of this funding request; and WHEREAS, The Planning and Research Committee has reviewed and unanimously recommends approval of this resolution; now, therefore, be it RESOLVED, That the Board of Supervisors does hereby authorize this funding request for an amount not to exceed two hundred twenty-one thousand five hundred dollars ($221,500); and further RESOLVED, That the Department of Finance is authorized to make all necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and the Ontario County Economic Development Corporation.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 43-2014 DETERMINATION OF SIGNIFICANCE CCN INTERNATIONAL, INC. LOAN APPLICATION UNDER THE CDBG GRANT PROGRAM

WHEREAS, CCN International, Inc., with offices at 200 Lehigh St, Geneva, New York, 14456, a corporation formed under the Laws of the State of New York (the “Company”), has submitted a loan application to be a borrower of certain funds, made available to Ontario County (the “County”) by the U.S. Department of Housing and Urban Development (“HUD”), for the purpose of a project (the “Project”) to purchase and install new training equipment with proceeds of the loan of such funds provided by HUD as administered by the County through a grant agreement with Ontario County Economic Development Corporation (“OCEDC”); and WHEREAS, Part 1 and a draft Part 2 of a short environmental assessment form and a Certification of SEQRA Classification have been prepared (“SEQRA Forms”) which are on file with the Clerk of this Board as prescribed by 6NYCRR Part 617 of the Environmental Conservation

Law of the State of New York ( “Review Act”); and WHEREAS, a Certification of NEPA Classification and NEPA Classification Checklist of Exempt Activities ( “NEPA Forms”) have been completed and are on file with the Clerk of the Board: and WHEREAS, The Planning & Research Committee did consider and review said SEQRA Forms, said NEPA Forms, and such other information as it deemed relevant in recommending the adoption of this resolution; now, therefore, be it RESOLVED, That after due consideration of the SEQRA Forms, NEPA Forms, and such other information deemed relevant to making the determinations contained herein, this Board finds: 1. The review and decision on the Company’s loan funding request constitutes an unlisted action as defined in the Review Act. 2. As an unlisted Action, this Board elects to perform an uncoordinated environmental review of the action as defined in the Review Act. 3. The Project constitutes a categorically excluded activity pursuant to 24 CFR 58.35(b)(4) and, as such, does not require a review or compliance determination under the Federal laws and

RESOLUTION NO. 43-2014 authorities citied in 24 CFR 58.5. In addition, no Request for Release of Funds or related notices is required. 4. The Project, pursuant to 24 CFR 58.6, does not include acquisition or construction within a FEMA-designated flood hazard area, is not located in the Coastal Barrier Resources System, and does not involve the purchase or sale of property in a Runway Clear Zone or Clear Zone as defined in 24 CFR Part 51. 5. Action by this Board on the Company’s loan funding request is unrelated to any local zoning or other requisite review that may be necessary for the project to proceed. 6. The review of the SEQRA Forms, NEPA Forms and other materials deemed relevant by this Board, identified no significant negative environmental impacts associated with the review and decision of this Board on said loan funding request; and further

RESOLVED, That said SEQRA Forms and NEPA Forms are hereby accepted as final in regard to this action by this Board; and RESOLVED, That after careful consideration of said SEQRA and NEPA Forms, and such other materials deemed relevant by this Board in making its determination, this Board does hereby make a negative determination of significance finding that its decision on funding the Company’s loan request will not have a significant adverse impact on the environment; and further RESOLVED, That the County Administrator or Economic Developer be and hereby is authorized and empowered to complete and sign the SEQRA Forms and the NEPA Forms in accordance with the actions taken in this resolution; and further RESOLVED, That copies of the completed SEQRA Forms and the completed NEPA Forms be sent by the Clerk of this Board to the following entities: 1. The City of Geneva; 2. The Town of Geneva; 3. Geneva City School District, and 4. The Geneva Fire District.

RESOLVED, That this resolution shall take effect immediately.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Fafinski offered the following resolution and moved its adoption:

RESOLUTION NO. 44-2014 AUTHORIZATION TO RESCIND AND CORRECT AWARD OF BID FOR HONOR GUARD UNIFORMS FOR THE ONTARIO COUNTY OFFICE OF SHERIFF

WHEREAS, The Ontario County Board of Supervisors awarded bid (B13102) pursuant to Resolution No. 755-2013 for the purchase of Honor Guard Uniforms for the Ontario County Office of Sheriff; and WHEREAS, Items #14 and #15 were split from the award to Galls for not meeting the bid specifications at the time of department review and were awarded to United Uniform, the bid item totals were not recalculated at that time; and WHEREAS, After the award was made on Resolution No. 755-2013 United Uniform contacted Purchasing Department requesting the calculations be checked and after review it was found to be an error to split the award as the low on items #1 through #13 was United Uniform when not including the total of item #14 and #15; and WHEREAS, No purchases have been made using this bid award and Purchasing recommends rescinding the award to Galls for items #1 through #13 from bid B13102, to award all items to United Uniform Co., Inc., 495 North French Road, Buffalo, New York 14228; and WHEREAS, Public Safety Committee has reviewed and recommends rescinding said award to Galls; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes rescinding the award of items #1 through #13 on bid B13102 to Galls, 2860 Palumbo Drive, Lexington, Kentucky 40509, and awarding said items to United Uniform as the low responsive/responsible vendor; and RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Finance Department, Galls and United Uniform.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Fafinski offered the following resolution and moved its adoption:

RESOLUTION NO. 45-2014 ACCEPTANCE OF CONTRACT FOR CANANDAIGUA EMERGENCY SQUAD ONTARIO COUNTY JAIL

WHEREAS, There has been a need defined for ambulance services at the Ontario County Jail; and WHEREAS, The Office of the Sheriff and Jail desire to contract for this service to Canandaigua Emergency Squad, 233 North Pearl Street, Canandaigua, NY 14424-1439; and WHEREAS, Funding has been provided within the 2013 budget for said services which will not exceed $8,000; and WHEREAS, The Public Safety Committee recommends acceptance of this proposal for a one year contract; now, therefore, be it RESOLVED, That this Board of Supervisors awards a contract to Canandaigua Emergency Squad, 233 North Pearl Street, Canandaigua, NY 14424-1439 beginning January 1, 2013, and ending December 31, 2013, for said ambulance services; and further RESOLVED, That the County Administrator or his designee is hereby authorized to execute such documents as necessary to retain Canandaigua Emergency Squad to provide said services; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Canandaigua Emergency Squad.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Fafinski offered the following resolution and moved its adoption:

RESOLUTION NO. 46-2014 AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO ACCEPT A GRANT FROM THE NEW YORK STATE SHERIFFS’ ASSOCIATION’S COOPERATIVE RURAL TRAFFIC SAFETY INITIATIVE FOR SELECTIVE TRAFFIC ENFORCEMENT PROGRAM (STEP)

WHEREAS, The New York State Sheriffs’ Association’s Cooperative Rural Traffic Safety Initiative has awarded Ontario County a grant of $25,400 for Selective Traffic Enforcement Program (STEP); and WHEREAS, It is desirable for the Ontario County Sheriff’s Office to accept this grant from the New York State Sheriffs’ Association’s Cooperative Rural Traffic Safety Initiative, 27 Elk Street, Albany, New York 12207, for the period October 1, 2013 through September 30, 2014; and WHEREAS, Public Safety and Finance Committees have reviewed this grant and recommends the participation of the Sheriff’s Office in this program; now therefore, be it RESOLVED, That when the funding for STEP runs out the program will cease operation. RESOLVED, That this Board of Supervisors authorizes and directs the Ontario County Sheriff and County Administrator to accept this grant with the New York State Sheriffs’ Association Cooperative Rural Traffic Safety Initiative; and further RESOLVED, That the following budget revenue and appropriation is hereby approved: Traffic Safety Grant A3110R4389 +$25,400 Overtime A3110E1920 +$25,400 with the unused portions flowing into 2013; and further RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and the New York State Sheriffs’ Association’s Cooperative Rural Traffic Safety Initiative.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Fafinski offered the following resolution and moved its adoption:

RESOLUTION NO. 47-2014 ACCEPTANCE OF BID FOR THE PURCHASE OF SHERIFF’S UNIFORMS

WHEREAS, The Purchasing Department advertised for and received, per the tabulation sheet on file in Board Office, sealed bids for Sheriff’s uniforms (B13096); and WHEREAS, The Office of the Sheriff spends approximately $62,000 per year to purchase uniforms for the employees at the Sheriff’s Department, 911 Center and the Jail; and WHEREAS, The Purchasing Department and Office of Sheriff personnel has reviewed the bid responses and recommend award to United Uniform Co. Inc., Ltd., 495 North French Road, Buffalo, NY 14228, for the purchase of uniforms for the Office of Sheriff; and WHEREAS, The Public Safety Committee recommends acceptance of this bid for twelve months effective the date of acceptance with the option of two annual renewals; now, therefore, be it RESOLVED, That bid (B13096) for the purchase of uniforms for the Office of Sheriff be awarded to the United Uniform Co. Inc., Ltd., for twelve months starting January 24, 2014, through January 23, 2015, with the option of two (2) twelve (12) month renewals if mutually agreeable by the parties; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, and United Uniform Co. Inc., Ltd.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Fafinski offered the following resolution and moved its adoption:

RESOLUTION NO. 48-2014 AUTHORIZATION TO ACCEPT DONATION FOR DARE PROGRAM

WHEREAS, Ontario County Office of Sheriff has been notified of a contribution of $500 by Ontario County Town and Village Highway Superintendents Association in appreciation of the DARE Program presented by the Ontario County Office of Sheriff; and WHEREAS, It is advantageous for Ontario County to accept these funds to support the Ontario County Office of Sheriff DARE Program; and WHEREAS, The Public Safety and Financial Management Committees have reviewed this request and recommend the Ontario County Office of Sheriff be given authorization to accept to this contribution; now, therefore, be it RESOLVED, That the County of Ontario be, and hereby is, authorized to accept the contribution from Ontario County Town and Village Highway Superintendents Association in the amount of $500.00; and further RESOLVED, That the amount of $500.00 be credited to account A2989R2705 to support the Ontario County Office of DARE Program; and further RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and the Ontario County Town and Village Highway Superintendents Association, 4403 Clarks Point, Geneva, New York 14456.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Fafinski offered the following resolution and moved its adoption:

RESOLUTION NO. 49-2014 AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO CONTRACT WITH NAPLES CENTRAL SCHOOL DISTRICT SCHOOL RESOURCE OFFICER PROGRAM

WHEREAS, The Naples Central School District (School) located at 136 North Main Street, Naples, NY 14512, is desirous of contracting the services of a School Resource Officer in an attempt to deter criminal behavior through positive interactions with students during school hours; and WHEREAS, Ontario County (County), through its Sheriff’s Office, is desirous of providing law enforcement and related services to the School; and WHEREAS, The School and County recognize the potential outstanding benefits of the School Resource Officer Program to the citizens of the Naples Central School District; and WHEREAS, The School has requested to contract for a minimum of 296 hours for a Part time School Resource Officer; and WHEREAS, The County has determined an hourly billing rate to charge the School for the actual hours worked by the Part time School Resource Officer for six (6) months of service; and WHEREAS, The Naples Central School District agrees that the school district will pay the hourly billing rate and actual costs, as set forth in the contract, to the County for the Part time School Resource Officer; and WHEREAS, The Public Safety and Financial Management Committees have reviewed and approved this request; now, therefore, be it RESOLVED, That the Ontario County Sheriff’s Office is authorized and empowered to enter into contract with Naples Central School District for the provision of Part time School Resource Officer from January 24, 2014, through June 30, 2014; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and

RESOLUTION NO. 49-2014 RESOLVED, That the Board of Supervisors hereby authorizes and empowers the Sheriff and the County Administrator to execute any and all documents necessary or appropriate to effectuate the purposes hereof; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Finance Department and the Naples Central School District.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Fafinski offered the following resolution and moved its adoption:

RESOLUTION NO. 50-2014 AUTHORIZING AGREEMENT: ONTARIO COUNTY BAR ASSOCIATION ASSIGNED COUNSEL PROGRAM -2014

WHEREAS, The County is required to provide for the defense of eligible indigent persons; and WHEREAS, The County has implemented a Public Defender’s Office, but needs to continue to provide assigned counsel to eligible indigent persons for cases which the Public Defender’s Office will not be able to accept, mainly family court and conflict cases; and WHEREAS, The County is in the process of implementing a Conflict Defender’s Office, which will assume the administration of the assigned counsel program in approximately September 2014; and WHEREAS, The Ontario County Bar Association has the capability of providing the necessary administrative services to the County through September 2014 in accordance with the amended Assigned Counsel Plan (the “Plan”) adopted by the Board of Supervisors by Resolution No. 698-89, dated October 26, 1989, and amended by Resolution Nos. 205-2006 and 798-2007; and WHEREAS, The Public Safety Committee reviewed the agreement with the Ontario County Bar Association for the administration of the Plan, for family court, and conflict cases, for the period January 1, 2014, through September 30, 2014, in the amount of $50,625; and WHEREAS, Sufficient funds exist within the 2014 budget for this contract; now, therefore, be it RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Finance Department, the Ontario County Bar Association, Sonali R. Suvvaru, Esq. Acting President, PO Box 381, Canandaigua, New York 14424, and the Assigned Counsel Administrator, Alexandra Burkett, 66 North Main Street, Canandaigua, New York 14424.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Fafinski offered the following resolution and moved its adoption:

RESOLUTION NO. 51-2014 AUTHORIZATION: 2014 ATI ADVISORY BOARD APPOINTMENTS

BE IT RESOLVED, The Ontario County Board of Supervisors hereby approves the appointments of the following individuals to the ATI Advisory Board for the term January 1, 2014, through December 31, 2014, as listed below: Margaret Hilton, Hopewell Town Supervisor, Chair (Appointed as such by the Chairman of the Board of Supervisors) Ted Fafinski, Farmington Town Supervisor, Vice-Chair Honorable Craig J. Doran, County Court Judge Honorable Frederick Reed, Surrogate’s Court Judge Honorable William Kocher, County Court Judge Honorable Timothy J. Buckley, Geneva City Court Judge John Garvey, County Administrator R. Michael Tantillo, District Attorney Robert Zimmerman, Esq. (Defense Counsel) Leanne Lapp, Public Defender Philip C. Povero, Ontario County Sheriff Ginny Gumaer-Muller, Probation Supervisor (ATI) Alice Haskins, Chief Correction Officer Sarah Utter, Victims Assistance Coordinator Jeffrey Rougeux, Probation Director Diane Johnston, Director, Community Mental Health Services Martin Teller, Executive Director, FLACRA Jane Bentsen, League of Women Voters Ellen Wayne, Executive Director, Catholic Charities Deb Holland, Youth Court Betsey Lee, Drug Court Coordinator Bill Fox, Community Representative RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, the County Clerk, and each appointee.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 52-2014 CAPITAL PROJECT NO. 6-2008 HIGHWAY SAFETY IMPROVEMENTS INTERSECTION IMPROVEMENTS FOR COUNTY ROAD 23 AT MELVIN HILL ROAD AND SENECA CASTLE ROADS CONTRACT AMENDMENT AND EXTENSION – BERGMANN ASSOCIATES DEPARTMENT OF PUBLIC WORKS

WHEREAS, Resolution No. 873-2008 created Capital Project No. 6-2008, Highway Safety Improvements; and WHEREAS, A project for safety improvements at County Road 23 at Melvin Hill & Seneca Castle Roads, Town of Phelps, Ontario County, P.I.N. 4755.73 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such safety projects to be borne at the ratio of 90% Federal funds and 10% non-Federal funds; and WHEREAS, Resolution No. 88-2012 authorized the execution of a contract with Bergmann Associates, 200 First Federal Plaza, 28 East Main Street, Rochester, New York 14614, for preliminary engineering and right-of-way incidental services related to Highway Safety Improvements - Intersection Improvements for County Road 23 at Melvin Hill & Seneca Castle Roads, P.I.N. 4755.73 for a cost not to exceed $53,470; and WHEREAS, Resolution No. 178-2013 amended the agreement for detailed design, right-of- way acquisition, and bid phase services relating to said project at a cost not to exceed $74,610; and WHEREAS, Resolution No. 862-2013 awarded a construction contract to Villager Construction, Inc., for said project; and WHEREAS, Bergmann Associates has prepared a scope of services and price proposal for construction inspection and construction administration; and WHEREAS, The County and NYSDOT engineering staff have reviewed and approved the project scope and the corresponding price proposal; and WHEREAS, Sufficient funds exist in the Contingency Line of Capital Project No. 06-2008; and

RESOLUTION NO. 52-2014 WHEREAS, The Public Works and Financial Management Committees have reviewed this resolution and recommend its approval; now, therefore, be it RESOLVED, On the recommendation of the Public Works Committee, the Ontario County Board of Supervisors hereby authorizes an amended contract with Bergmann Associates to include construction inspection and construction administration services for a cost not to exceed $122,387.00 appropriated from expense line HAJ 5114 E 4495, increasing the contract total to $250,467.00; and further RESOLVED, That said contract extension will commence October 2, 2013, and will expire on December 31, 2014; and further RESOLVED, That the budget of Capital Project No. 06-2008 be amended as follows: Existing Budget Amendment Revised Budget Appropriations: HAJ 5114 E 4491 General Construction $317,300.05 $317,300.05 HAJ 5114 E 4495 Engineering/Architectural $159,000.00 +$122,387.00 $281,387.00 HAJ 5114 E 4731 Contingency $378,631.95 -$122,387.00 $256,244.95 HAJ 5114 E 4820 Land Acquisition $20,000.00 $20,000.00 HAJ 5114 E 4865 Administrative Expenses $500.00 $500.00 Revenue: HAJ 5114 R 3089 State Aid $27,750.00 $27,750.00 HAJ 5114 R 4591 Highway Capital Projects $469,382.00 $469,382.00 HAJ 5114 R 5036 Interfund Transfer –General Fund $21,997.00 $21,997.00 HAJ 5114 R 5041 Interfund Transfer – County Road Fund $356,303.00 $356,303.00 and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes of the original contract, subject to review and approval by the Office of the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, Bergmann Associates, and the New York State Department of Transportation – Regional Local Project Liaison, Region 4 Office, 1530 Jefferson Road, Rochester, NY 14623.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 53-2014 CAPITAL PROJECT NO. 05-2012 APPROVAL OF CONTRACT AMENDMENT WITH TY LIN INTERNATIONAL AND BUDGET TRANSFER - SPACE UTILIZATION AND REALLOCATION PROJECT SPLITTING PHASE 2 INTO TWO PHASES

WHEREAS, Resolution No. 354-2012 created Capital Project No. 05-2012, Space Utilization and Reallocation Project, and awarded a contract to TY Lin International to design a space program and interior renovations for the County Courthouse, 20 Ontario Street, and 3019 County Complex Drive; and WHEREAS, The Planning Department has requested a proposal from TY Lin describing additional work and associated costs for bidding renovations to 20 Ontario Street separately from those for the County Courthouse; and WHEREAS, This has been requested in order to:

 Avoid delay in completion of the project by allowing the work in 20 Ontario Street to commence shortly after completion of the work in Phase 1 (3019 County Complex Drive); and  Afford additional time for completion of the bid documents for the work to be done in the County Courthouse which has recently been amended to include additional analysis and design related to electrical wiring and data cabling for a larger portion of the building; and  Avoid potentially higher bids likely to result if there is a significant delay between bidding and actual construction; and  Ensure work being completed within the courthouse is done by qualified personnel familiar with historic structures; and

WHEREAS, In response TY Lin submitted a proposal dated January 6, 2014; and WHEREAS, Additional funds will need to be transferred to the Architectural Fees budget line item (HBM 1645 E 4495) of this capital project to cover costs of the additional work; and WHEREAS, Sufficient funds exist in the Contingent Account budget line item (HBM 1645 E 4731) of the capital project for said transfer; and

RESOLUTION NO. 53-2014 WHEREAS, The existing contract enlisting architectural services from TY Lin will need to be amended to allow them to perform the additional work; and WHEREAS, The Public Works and Financial Management Committees have reviewed and recommend approval of this resolution; now, therefore, be it RESOLVED, That the Capital Project budget be, and hereby is, amended as follows: Line Description Existing Budget Change Revised Budget Appropriations: HBM 1645 E 2100 Furniture & Furnishings $100,000.00 $0.00 $100,000.00 HBM 1645 E 2300 Computers & Equipment $25,000.00 $0.00 $25,000.00 HBM 1645 E 2550 Signal & Communications $5,000.00 $0.00 $5,000.00 HBM 1645 E 2802 Security Equipment $20,000.00 $0.00 $20,000.00 HBM 1645 E 4038 Moving Expenses $50,000.00 $0.00 $50,000.00 HBM 1645 E 4260 Consultation & Professional $295,000.00 $0.00 $295,000.00 HBM 1645 E 4489 Construction Inspections $1,000.00 $0.00 $1,000.00 HBM 1645 E 4491 General Construction $311,000.00 $0.00 $311,000.00 HBM 1645 E 4492 HVAC $178,900.00 $0.00 $178,900.00 HBM 1645 E 4493 Electrical $123,900.00 $0.00 $123,900.00 HBM 1645 E 4494 Plumbing & Fire Suppression $35,662.00 $0.00 $35,662.00 HBM 1645 E 4495 Architectural Fees $224,600.00 + $20,000.00 $244,600.00 HBM 1645 E 4498 Asbestos and Related Testing $12,500.00 $0.00 $12,500.00 HBM 1645 E 4731 Contingent Account $357,438.00 -$20,000.00 $337,438.00 HBM 1645 E 4865 Administrative Expenses $10,000.00 $0.00 $10,000.00 Total Appropriations $1,750,000.00 $1,750,000.00 Revenues: HBM 1645 R 5036 Interfund Transfer – General Fund $250,000.00 $0.00 $250,000.00 HBM 1645 R 5048 Interfund Transfer - CRARM $1,500,000.00 $0.00 $1,500,000.00 Total Revenues $1,750,000.00 $1,750,000.00 and further RESOLVED, That the total amount to be paid to TY Lin for architectural services in support of Capital Project No. 5-2012 may be increased by up to twenty thousand dollars ($20,000), bringing the total value of the contract to Two Hundred Forty Four Thousand Six Hundred Dollars ($244,600.00); and further RESOLVED, That the Board of Supervisors hereby authorizes and empowers the County Administrator to execute a Contract Amendment with TY Lin to include services to bid complete renovations to 20 Ontario Street separately from those for the County Courthouse and extend the time period for the contract by one year to terminate on December 31st, 2015, subject to approval of the Contract Amendment by the County Attorney; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and TY Lin International.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 54-2014 AUTHORIZATION TO ACCEPT BID AND APPROPRIATE FUND BALANCE FOR SCADA SYSTEM UPGRADES DEPARTMENT OF PUBLIC WORKS HONEOYE LAKE COUNTY CONSOLIDATED SEWER DISTRICT

WHEREAS, The 2013 Ontario County Budget appropriated $30,000 for updating the Supervisory Control and Data Acquisition (SCADA) system in the Honeoye Lake County Consolidated Sewer District and $1,500 for replacing a laptop computer used for SCADA system programming and maintenance; and WHEREAS, The scope of the SCADA System Update project as originally proposed in the 2013-2018 Capital Improvement Plan was amended to include (1) the addition of a laptop computer with SCADA development software and licenses, and (2) setting up the system to continuously record the flow at 18 remote pump stations and to transmit the flow information to the main computer at the treatment plant; and WHEREAS, Having the capability to monitor and record flow at each pump station is critical to the District’s ongoing efforts to locate and eliminate sources of clean water inflow and infiltration to the sanitary sewer system; and WHEREAS, The Purchasing Department solicited bids for an Upgrade to the Honeoye Lake County Sewer District SCADA System (B14003); and WHEREAS, $31,500 appropriated in the 2013 County Budget for updating the SCADA system and replacing computer equipment was returned to the Honeoye Lake Sewer District fund balance pending review of said bids by the Public Works Committee; and WHEREAS, The apparent low, responsive bid was submitted by Turner Integrated Systems, LLC, 349 West Commercial Street, Suite 2190, East Rochester, New York 14445, at a cost of $47,600.00 per the bid tabulation sheet on file with the Clerk of the Board; and WHEREAS, Sufficient monies are available within the HLCCSD Equipment Replacement Reserve and HLCCSD Fund Balance to provide the funding necessary to implement this project; and

RESOLUTION NO. 54-2014 WHEREAS, The Public Works and Financial Management Committees have reviewed this resolution and recommend its adoption; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby accepts the bid of Turner Integrated Systems, LLC for the Upgrade to the Honeoye Lake County Sewer District SCADA System in the amount of $47,600.00; said work to commence immediately upon issuance of a Notice to Proceed and is to be completed on or before June 23, 2014; and further RESOLVED, That the Ontario County Board of Supervisors hereby authorizes the following funding transfer: G5 0511 B 0000 Appropriated Reserve ˗˗ $ 16,100.00 G5 0599 B 0000 Appropriated Fund Balance ˗˗ $ 31,500.00 G5 8131 E 4490 Construction Contracts + $ 47,600.00 and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes of the original contract, subject to review and approval by the Office of the County Attorney; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Turner Integrated Systems, LLC.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 55-2014 AWARD OF BID FOR MAINTENANCE OF FIRE ALARM SYSTEMS AND SUPPRESSION DETECTION SYSTEMS DEPARTMENT OF PUBLIC WORKS - BUREAU OF BUILDINGS AND GROUNDS

WHEREAS, Ontario County is in need of maintenance of fire alarm systems and suppression detection systems; and WHEREAS, The Ontario County Purchasing Department solicited bids (B13129) for said maintenance; and WHEREAS, It has been determined that Great Lakes Building Systems, 116 Gruner Road, Buffalo, New York 14227, is the apparent low responsible, responsive bidder per the bid tabulation sheet on file with the Clerk of this Board; and WHEREAS, The Public Works Committee has reviewed and recommends said proposal; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby awards the maintenance of fire alarm systems and suppression detection systems to Great Lakes Building Systems for a price not to exceed $18,370 for the listed facilities and $ 110.00 per hour for labor and a discount of 25% off the manufacturers list price for parts and material of additional work; and further RESOLVED, That said contract shall be for a period from February 16, 2014, through February 15, 2015; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Great Lakes Building Systems.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 56-2014 AUTHORIZATION: TWO-YEAR APPOINTMENTS

BE IT RESOLVED, That the Ontario County Board of Supervisors hereby approves the appointments of the following individuals to the appropriate boards for the term January 1, 2014, through December 31, 2015, as listed below:

Fish and Wildlife Management Act Board Jeffery Gallahan, Supervisor Representative John T. Sheppard, Supervisor Representative Alternate Frank Shutter, Sportsmen’s Representative James DeMay, Sportsmen’s Representative Alternate

Ontario County Board of Ethics Patrick Burns Ralph Brandt, Jr. Patrick Crowley Edward Hemminger Donald Leysath Richard Onze Melanie Steger

Genesee Valley Regional Market Authority Gertrude Watkins

Ontario County Industrial Development Agency Jeffery Gallahan

RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, County Clerk, appropriate boards, committees, agencies, and associations, and the appointees.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Green offered the following resolution and moved its adoption:

RESOLUTION NO. 57-2014 AUTHORIZATION: ONE-YEAR APPOINTMENTS

BE IT RESOLVED, The Ontario County Board of Supervisors hereby approves the appointments of the following individuals to the appropriate boards, committees, agencies, and associations for the term January 1, 2014, through December 31, 2014, as listed below: CORNELL COOPERATIVE EXTENSION ASSOCIATION OF ONTARIO COUNTY Frederick S. Lightfoote, Supervisor Representative FISH AND WILDLIFE MANAGEMENT ACT BOARD Samuel J. Casella, Landowner Representative Wayne F. Houseman, Landowner Representative Alternate GENESEE/FINGER LAKES REGIONAL PLANNING COUNCIL John F. Marren, Chairman, Board of Supervisors Jeffery Gallahan, Alternate to Chairman Pamela Helming, Legislator Representative GENESEE TRANSPORTATION COUNCIL John F. Marren, Chairman, Board of Supervisors Todd D. Campbell, Alternate Representative for the Chairman INTER-COUNTY ASSOCIATION OF Robert A. Green, Jr., Representative Pamela A. Helming, Representative Theodore M. Fafinski, Representative Karen R. DeMay, Alternate Representative ONTARIO COUNTY JURY BOARD Norman Teed, Member ONTARIO COUNTY SOIL AND WATER CONSERVATION DISTRICT BOARD OF DIRECTORS Richard S. Russell and Mark Venuti ONTARIO COUNTY TOURISM BUREAU John B. Cowley, Member REGIONAL CRIME LABORATORY ADVISORY COMMITTEE Philip C. Povero and David Tillman RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, County Clerk, appropriate boards, committees, agencies, and associations, and the appointees. STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 23rd day of January, 2014.

Given under my hand and official seal January 24, 2014 .

 Clerk, Board of Supervisors of Ontario County, NY