Board of Supervisors Canandaigua, 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 65 – 2012 TRANSFER OF FUNDS – 2012 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:

From To Net Difference Sheriff Crime Proceeds Crime Proceeds – Restricted A 0511 B 7189 +$15,000.00 Data Processing Equipment A 3115 E 2300 +$ 1,600.00 PC Software A 3115 E 4621 +$ 2,990.00 Travel & Conference A 3115 E 4750 +$10,410.00 Finance Training & Conferences A 1310 E 4750 -$ 2,000.00 Agency Contracts A 1682 E 4530 -$10,000.00 Overtime A 1310 E 1920 +$12,000.00 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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 66 - 2012 AUTHORITY TO RENEW AND AMEND PROFESSIONAL CONSULTANT SERVICE CONTRACT – 2012 – ONTARIO COUNTY HEALTH FACILITY

WHEREAS, The Ontario County Health Facility desires to renew professional consultant service contracts required to implement programs for the Health Facility; and WHEREAS, The terms and conditions of the respective services are set forth in contracts on file in the Office of the Clerk of the Board of Supervisors; and WHEREAS, The following professional consultant service contracts are required by the Health Facility:

Contractor Professional Services 2012 Budgeted American Health Care, Inc. Prosthetic devices/supplies $ 2,625 (formerly Buffalo Hospital Supply/ American Health Care, Inc.) Bus Service Transportation services $ 4,500 Nursefinders, Inc. Agency nursing staffing services $48,000* total between (2) nursing agencies P&NP Computer Service, Inc. Computer software system maintenance services $6,900 and WHEREAS, The 2012 county budget provides funding for the respective contracts where appropriate; and WHEREAS, The Health Facility Administrator, County Administrator, and Health and Medical Services Committee recommend said contracts; now, therefore, be it RESOLVED, That on the recommendation of the Health and Medical Services Committee, the Ontario County Board of Supervisors hereby authorizes the aforementioned listed professional contracts; and further RESOLVED, That the contracts be for the period 1/1/2012 – 12/31/2012; and further RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute contracts between the Ontario County Health Facility and the respective professional service consultants; 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 Department of Finance.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 67 - 2012 AUTHORIZATION: PROFESSIONAL CONSULTANT AGREEMENT THANKAMMA MATHEW, MD – PSYCHIATRIC SERVICES

WHEREAS, There is a need to replace psychiatrist hours of a contractor who decided not to renew a contract for 2012 due to allocating more hours to private practice; and WHEREAS, Thankamma Mathew, MD, 62 Cobble Creek Road, Victor, NY, is qualified and willing to provide services to Ontario County; and WHEREAS, The Community Services Board has reviewed the need and recommends a professional consultant agreement with Dr. Mathew, not to exceed the sum of $53,760; and WHEREAS, There are sufficient funds in the existing budget to fund the contract; and WHEREAS, The County Administrator and the Health and Medical Services Committee have reviewed and approved the agreement; and WHEREAS, The agreement is on file in the Office of the Clerk of the Board; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to sign the agreement with Thankamma Mathew, MD; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 68 – 2012 AUTHORIZATION FOR SERVICES MEGAN C. SCHEWE ONTARIO COUNTY CHILDREN WITH SPECIAL NEEDS PROGRAM PRESCHOOL/EARLY INTERVENTION 2012-2013

WHEREAS, The following new provider is authorized for payment of services for the Children With Special Needs Program – Preschool and Early Intervention for the period of February 1, 2012 through December 31, 2013: Contractor Professional Services Rate Megan C. Schewe Children With Special Needs Program – Per mandated State rate – P.O. Box 674 Preschool/Early Intervention (EI/4410) Schedule A Penn Yan, NY 14424 Occupational Therapy and WHEREAS, Funds have been appropriated in the budget to pay the provider; and WHEREAS, The Director of Public Health and the Health & Medical Services Committee recommend this new contractor; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute this agreement for the time period February 1, 2012, through December 31, 2013; and RESOLVED, That the Ontario County Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 69 - 2012 AUTHORITY TO RENEW CONTRACT CLIFTON SPRINGS HOSPITAL PUBLIC HEALTH PROGRAMS – 2012-2013

WHEREAS, The Ontario County Public Health Department desires to renew the professional service contract with Clifton Springs Hospital for the provision of services for Public Health Department programs; and WHEREAS, Clifton Springs Hospital will continue to provide services for the period January 1, 2012 through December 31, 2013, as follows: Contractor Professional Services Clifton Springs Hospital Lead and Rabies Related Medical Services, X-Ray and Lab Services, 2 Coulter Road Tuberculosis Programs, Provision of Prescription Drugs and Pharmacy Clifton Springs, NY 14432 Dispensing Services, Prevention Program and Cancer Services Program of Ontario, Seneca and Yates Counties and WHEREAS, There is no cost increase to this contract and funds have been budgeted; and WHEREAS, The County Administrator and the Health and Medical Services Committee recommend the renewal of this contract; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute the agreement with Clifton Springs Hospital for the time period of January 1, 2012, through December 31, 2013; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Department of Finance.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 70 - 2012 AUTHORITY TO ACCEPT GRANT AWARD NEW YORK STATE DEPT. OF HEALTH CHILDHOOD LEAD POISONING PREVENTION PROGRAM PUBLIC HEALTH – 2011-2012

WHEREAS, Ontario County Public Health has been a continuous provider of the Childhood Lead Poisoning Prevention Program as part of its Public Health responsibilities; and WHEREAS, The New York State Department of Health requests that counties approve participation in the program for five-year cycles with annual grant awards to support the program; and WHEREAS, Resolution No. 135-2011 authorized the renewal of the Childhood Lead Poisoning Prevention Program grant from 2010-2015; and WHEREAS, A grant award in the amount of $27,291 has been approved by the New York State Department of Health for the period October 1, 2011, through September 30, 2012; and WHEREAS, The Director of Public Health and Health & Medical Services Committee recommend continuing participation in the program and renewing the agreement authorizing the grant award for $27,291; and WHEREAS, The anticipated grant award has been included in the 2012 county budget; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized to accept the grant award of $27,291 for the period of October 1, 2011, through September 30, 2012; and further 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 Department of Finance.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 71 – 2012 AUTHORITY TO RENEW CONTRACTS CHILDREN WITH SPECIAL NEEDS PROGRAM ONTARIO COUNTY PUBLIC HEALTH -- 2012-2013

WHEREAS, The Children with Special Needs Program desires to renew authorized service provider agreements 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, 2012, through December 31, 2013, as follows: Contractor Professional Services Rate Wayne ARC-Roosevelt Children's Center EI/4410 Evaluations/Related Per State Rate Schedule 150 VanBuren Street Services/Center Based Newark, NY 14513 Yates ARC-Keuka Lakes School EI/4410 Evaluations/Related Per State Rate Schedule 235 North Avenue Services/Center Based Penn Yan, NY 14527 School of 4410 Psychological and Behavioral Per State Rate Schedule Medicine and Dentistry – Strong Center Related Services for Developmental Disabilities and WHEREAS, There is no cost increase to said agreements and funds have been budgeted; and WHEREAS, The providers will be paid according to a mandated State rate schedule as specified in “Schedule A” of the agreements; and WHEREAS, The County Administrator and the Health and Medical Services Committee recommend the renewal of these agreements; 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 RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Department of Finance.

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 16th day of February, 2012. Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 72 - 2012 AMENDMENT TO RESOLUTION NO. 697-2011 INFORMATION MANAGEMENT SYSTEM 2011-2012 OFFICE FOR THE AGING AND PEERPLACE NETWORKS, LLC

WHEREAS, In 2011, the County authorized an agreement for the provision of an Information Management System with PeerPlace Networks, LLC having an office at 300 Main Street, Suite 4-214, East Rochester, New York 14445, and the Office for the Aging; and WHEREAS, At that time it was uncertain if NY Connects would be funded and if there would be a need for one staff person in the Department of Social Services to be connected to the system for the purpose of serving Ontario County residents under the age of 60; and WHEREAS, It has been determined that NY Connects will continue; and WHEREAS, The monthly user fee is $40.00 per month minus a 5% discount for a 15 month total of $570.00 from October 2011 through December 2012; and WHEREAS, The current contract amount is $11,495.00 through December 22, 2012; and WHEREAS, The current invoices for Office for the Aging and NY Connects amount to $11,753.50; and WHEREAS, An additional amount of $258.50 is needed to complete payment of these invoices; and WHEREAS, The Office for the Aging and NY Connects have funds present in the 2012 county budget; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize an amendment to the Office for the Aging 2011-12 agreement with PeerPlace LLC for the additional $258.50 for a total amended contract amount of $11,753.50, and further RESOLVED, That the following budget transfer be made to fund this additional amount: A6772 E4130 A060 Telephone -144.50 A6772 E4272 A060 Host Computer Service Contract +144.50 A6777 E4966 Workshop Refreshments -114.00 A6777 E4272 Host Computer Service Contract +114.00 and further RESOLVED, That the County Finance Department 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, PeerPlace Networks LLC and the NYS Office for the Aging. 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 16th day of February, 2012. Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 73 - 2012 RENEWAL OF CONTRACT FOR RISK MANAGEMENT SERVICES JOHN P. PARROTT

WHEREAS, Resolution No. 638-86 states, “…this Board directs that a lost control program be developed as soon as practicable…,” and WHEREAS, The Insurance Committee has been consulting continually with John P. Parrott, having an office at 62 Reed Street, P.O. Box 431, Geneva, New York 14456-0059, the county’s risk management consultant as authorized by Resolution No. 675-1987, in its efforts to address risk management issues; and WHEREAS, The contract for risk management services expired on December 31, 2011, and John P. Parrott has offered to renew this contract at a rate of $26,500 per year; and WHEREAS, The Insurance Committee recommends adoption of this resolution; now therefore be it RESOLVED, That the County Administrator be authorized and directed to execute a two year contract to expire December 31, 2013, with John P. Parrott for the provision of risk management services as set forth therein, at an annual fee of $26,500, said contract being presently on file with the Clerk of this Board of Supervisors; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and the Consultant.

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 16th day of February, 2012. Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 74 - 2012 AUTHORIZATION TO AMEND HEALTHWORKS CONTRACT TO INCLUDE INDUSTRIAL REHABILITATION SERVICES

WHEREAS, Resolution 777-2011 adopted a contract with Healthworks to provide occupational health services in 2012 and 2013; and WHEREAS, The Director of Human Resources would like to purchase industrial rehabilitation services which include a Safe Patient Moving and Handling initiative for the Health Facility employees, and to develop a job function description and testing program; and WHEREAS, Healthworks has proposed an updated Schedule A to be attached to their contract to reflect these additional services and related costs; and WHEREAS, Funds exist within the current County Budget to cover the cost of these services; and WHEREAS, The Personnel Committee has reviewed and recommends amending the existing contract with Healthworks to provide these additional services during the term of the contract; now, therefore, be it RESOLVED, That the County Administrator be authorized to sign the Amendment Agreement with Healthworks to adopt a revised Schedule A for the existing contract in place through December 31, 2013, subject to the review and approval of the County Attorney’s Office; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, and to Healthworks, 1160 Corporate Drive, Farmington, NY 14425.

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 16th day of February, 2012. Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 75 - 2012 SALARY ADJUSTMENT – TERRI A. HEALY OFFICE OF SHERIFF

WHEREAS, Sheriff Philip C. Povero, has recommended the salary adjustment of Ms. Terri A. Healy, Registered Professional Nurse (Grade SP2), from Step 1 ($22.79/hr.) to Step 2 $23.34/hr.) based on her years of experience, in accordance with the Salary Guidelines for Nursing Post Licensure; and WHEREAS, The Personnel Committee has reviewed and approved the salary adjustment for Ms. Healy, effective upon date of hire; and WHEREAS, Sufficient funding exists within the Office of Sheriff’s budget for this salary adjustment; now, therefore, be it RESOLVED, That the rate of pay for Ms. Terri A. Healy, Registered Professional Nurse, be set at Grade SP2, Step 2 ($23.34/hr.) effective upon date of hire; and further RESOLVED, That the Department of Finance shall be authorized to make the necessary budgetary and accounting entries to meet 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 Department of Finance.

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 16th day of February, 2012. Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 76 - 2012 CREATION OF POSITION – SOCIAL WELFARE EXAMINER (DBL) DEPARTMENT OF SOCIAL SERVICES

WHEREAS, Ms. Eileen Tiberio, Commissioner of Social Services has filed a New Position Duties Statement with the Director of Human Resources for a position she would like to create temporarily while a Social Welfare Examiner is on Disability; and WHEREAS, Said position has been classified as Social Welfare Examiner (DBL) by Personnel Officer Certification No. 6-2012; and WHEREAS, The County Administrator and the Personnel Committee recommend the creation of this position; now, therefore, be it RESOLVED, That the position of Social Welfare Examiner (DBL) (01041/#43) be created effective February 17, 2012, until such time as the incumbent returns from disability; and further RESOLVED, That sufficient funding exists within the Department of Social Services’ budget for this position; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance.

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 16th day of February, 2012. Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 77 - 2012 ONTARIO COUNTY SAFE HARBOR POLICY

WHEREAS, The Personnel Committee has recommended implementing a Safe Harbor Policy; and WHEREAS, The Personnel Committee has recommended implementing a Safe Harbor Policy to ensure that exempt and non-exempt employees are compensated accurately, and to provide employees with a process for reporting potential errors and/or violations to insure compliance with applicable State and Federal Laws; and WHEREAS, The Personnel Committee and the Financial Management Committee have reviewed and recommend this policy; now, therefore, be it RESOLVED, That Ontario County shall hereby implement the attached Safe Harbor Policy; and further RESOLVED, That this policy shall become effective upon adoption; and further RESOLVED, That the Director of Human Resources shall be authorized to administer this new policy on behalf of the County; and further RESOLVED, That certified copies of this resolution shall be sent by the Clerk of this Board to the Department of Finance.

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 16th day of February, 2012. Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 78 - 2012 AMENDMENT TO RESOLUTION NO. 878-2011 INTERMUNICIPAL COOPERATION AGREEMENT FOR ENHANCED LAW ENFORCEMENT SERVICES WITH TOWN OF GENEVA

WHEREAS, Resolution No 878-2011, adopted on December 23, 2011, entered into an Agreement with the Town of Geneva for enhanced law enforcement services for approximately seventeen (17) hours per week not to exceed $28,840 from January 1, 2012, through December 31, 2012; and WHEREAS, The Town of Geneva and the Office of Sheriff have determined there is an additional continued need for enhanced law enforcement services within its jurisdiction and changed the original contracts to read approximately nineteen (19) hours per week not to exceed $29,551 from January 1, 2012, through December 31, 2012; and WHEREAS, The Ontario County Office of Sheriff is capable of providing the requisite equipment, manpower, and expertise to perform such services with Part-Time County Police Officers for the Town of Geneva; and WHEREAS, The Public Safety Committee has reviewed the matter and recommends authorization to enter into the intermunicipal cooperation agreement as amended for the provision of such services; now, therefore, be it RESOLVED, That the Ontario County Office of Sheriff is authorized and empowered to enter into an intermunicipal cooperation agreement with the Town of Geneva for the provision of enhanced law enforcement services in that jurisdiction not to exceed $29,551 for the term or approximately nineteen (19) hours per week from January 1, 2012, through December 31, 2012; and further RESOLVED, That the Ontario County Board of Supervisors hereby authorizes and empowers 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 this Board to the County Finance Department and the Town of Geneva.

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 16th day of February, 2012. Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 79 - 2012 AUTHORIZATION FOR THE ONTARIO COUNTY SHERIFF TO ACCEPT FUNDS FROM THE NEW YORK STATE SHERIFFS’ ASSOCIATION’S COOPERATIVE RURAL TRAFFIC SAFETY INITIATIVE FOR A TRAFFIC SAFETY AWARENESS PROGRAM

WHEREAS, The New York State Sheriffs’ Association’s Cooperative Rural Traffic Safety Initiative has notified the Ontario County Sheriff’s Office that $2,651.00 was awarded for funding of a Traffic Safety Awareness Program in partnership with Yates County Sheriff’s Office; and WHEREAS, Authorization to participate in the funding was previously approved pursuant to Resolution No. 210-2011; and WHEREAS, It is desirable for the Ontario County Sheriff’s Office to accept the funds from the New York State Sheriffs’ Association’s Cooperative Rural Traffic Safety Initiative, 27 Elk Street, Albany, New York 12207, in the amount of $2,651.00; and WHEREAS, The Ontario County Sheriff’s Office recognizes that buggy carriage accidents in Ontario County result in personal injury and/or fatalities; and WHEREAS, Funding from this grant would allow the Ontario County Sheriff’s Office to promote traffic safety and increase awareness through the purchase of warning signs; and WHEREAS, The Public Safety and Financial Management Committees have reviewed this request and recommends the participation of the Sheriff’s Office in this program; now therefore, be it RESOLVED, That this Board of Supervisors authorizes and directs the Ontario County Sheriff to accept from the New York State Sheriffs’ Association’s Cooperative Rural Traffic Safety Initiative, $2,651.00 as reimbursement for the cost of warning signs to be manufactured and installed by the Ontario County Department of Public Works; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Ontario County Finance Department and Ontario County Sheriff’s Office.

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 16th day of February, 2012. Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 80 - 2012 AUTHORIZATION TO ENTER INTO A CONTRACT FOR THE PURCHASE OF FOOD PRODUCTS FROM THE NEW YORK STATE DEPARTMENT OF CORRECTIONAL AND COMMUNITY SUPERVISION’S OFFICE OF NUTRITIONAL SERVICES (DOCCS-NS) FOR USE AT THE ONTARIO COUNTY JAIL

WHEREAS, The Sheriff’s Department wishes to obtain food products for the purpose of feeding the inmate population at the Ontario County Jail; and WHEREAS, The county spends approximately $300,000 each year for inmate food at the jail; and WHEREAS, The New York State Department of Correctional and Community Supervision’s Office of Nutritional Services (DOCCS-NS) located on the grounds of Mohawk Correctional Facility, Rome, New York, produces wholesome food for various inmate populations across the state consistent with Correction Law Sections 170 and 184; and WHEREAS, The Sheriff’s Department has evaluated the savings of this program and believe it is in the best interest of the county to enter into a contract with DOCCS-NS for delivery to the Ontario County Jail on a weekly basis; and WHEREAS, The Public Safety Committee has reviewed this agreement and recommends award by the Board of Supervisors; and WHEREAS, The contract will take effect February 1, 2012, through January 31, 2017, and with the approval of the Attorney General and Comptroller of New York State; now, therefore, be it RESOLVED, That the County Administrator is directed to sign the contract with DOCCS-NS for inmate meals starting February1, 2012, through January 31, 2017, as directed by resolution of the Ontario County Board of Supervisors; 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 Correctional and Community Supervision’s Office of Nutritional Services. 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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 80 - 2012

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

Karen R. DeMay Karen R. DeMay, Clerk, Board of Supervisors of Ontario County, NY

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 81 - 2012 CAPITAL PROJECT NO. 7-2006, APPROVAL OF STRUCTURAL UPGRADES TO SBA SOUTH BRISTOL TOWER

WHEREAS, Resolution No. 496-2006 created Capital Project No.7 of 2006, the New Ontario County Emergency Communication System; and WHEREAS, Resolution No. 559-2010 awarded a contract to the Harris Corporation (Harris) to construct the core radio components of the new Ontario County radio communication system; and WHEREAS, Said contract with Harris calls for the use of the County’s existing eight communication facility locations and the addition of six to eight additional communication facility locations (hereinafter collectively referred to as “communication facilities”) in order to provide public safety level coverage over the County’s service area; and WHEREAS, Resolution No. 784-2011 approved a lease of a site owned by SBA Towers II LLC. located at 5701 South Hill Road, in the Town of South Bristol for use in the new Ontario County Emergency Communication System at a rate of $1,950.00 per month plus the cost, if any, of structurally modifying said tower to support the radio antennas and equipment Ontario County desires to place on said tower per the contract with Harris; and WHEREAS, SBA Properties has finished the structural analysis of said tower and determined the modifications necessary for said tower to support the radio antennas and equipment Ontario County desires to place on said tower; and WHEREAS, SBA Properties has proposed to perform said modifications for a cost of $52,808.00, as described in the letter of proposal and plans on file with the Clerk of this Board; and WHEREAS, The Public Safety and Financial Management Committees recommend adoption of this resolution; now therefore, be it RESOLVED, That the following budget transfer is hereby approved:

Existing Budget Change New Budget HX 3153 R 2619 Fines – Other 377,111.00 0.00 377,111.00 HX 3153 R 4385 Homeland Security Grant 0.00 0.00 0.00

RESOLUTION NO. 81 - 2012

HX 3153 R 5036 Interfund Transfer- 911 Reserve 726,094.45 0.00 726,094.45 HX 3153 R 5036 Interfund Transfer- Tax Levy 1,048,050.00 0.00 1,048,050.00 HX 3153 R 5036 Interfund Transfer- CPR Reserve 13,331,231.50 0.00 13,331,231.50 HX 3153 E 2550 Signal and Communication 9,280,120.26 0.00 9,280,120.26 HX 3153 E 4054 Gas and Heating Oil $1,200.00 0.00 $1,200.00 HX 3153 E 4056 Electricity 1,000.00 0.00 $1,000.00 HX 3153 E 4080 Taxes and Assessments 20,000.00 0.00 20,000.00 HX 3153 E 4260 Consultation & Professional 1,139,438.29 0.00 1,139,438.29 HX 3153 E 4332 Lease of Land 32,000.00 0.00 32,000.00 HX 3153 E 4489 Construction Inspections 15,000.00 0.00 15,000.00 HX 3153 E 4490 Construction Contracts 532,130.00 + 52,808.00 584,938.00 HX 3153 E 4491 General Construction 3,398,841.00 0..00 3,398,841.00 HX 3153 E 4493 Electrical 538,530.00 0.00 538,530.00 HX 3153 E 4495 Architectural/Engineering 156,910.00 0.00 156,910.00 HX 3153 E 4511 Licenses 20,000.00 0.00 20,000.00 HX 3153 E 4621 Software 40,810.00 0.00 40,810.00 HX 3153 E 4820 Acquisition of Land 192,800.00 0.00 192,800.00 HX 3153 E 4865 Administrative 45,500.00 0.00 45,500.00 From: HX 3153 E 4731 Contingent 68,207.40 - 52,808.00 $15,399.40 and further

RESOLVED, That this Board does hereby accept the proposal from SBA Properties to make modifications to the SBA Towers II LLC. tower located at 5701 South Hill Road, in the Town of South Bristol for a cost of Fifty Two Thousand Eight Hundred Eight Dollars ($52,808.00); and further RESOLVED, That the County Administrator is authorized to execute an agreement with SBA Properties for said modifications to the SBA Towers II LLC. tower at 5701 South Hill Road, in the Town of South Bristol, subject to the approval of the form of the agreement by the County Attorney; and further RESOLVED, That cost of said agreement with SBA Properties shall be paid from line HX 3153 E 4490 Construction Contracts of Capital Project No. 7-06; and further RESOLVED, That the Department of Finance is authorized to make the necessary budgetary and accounting 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 SBA Properties, Attention Tracy Gilbert, Properties Regional Site Manager, PO Box 66,Clifton Springs, NY 14432-2797, and the County 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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 82 - 2012 CAPITAL PROJECT NO. 7-2006, APPROVAL OF DESIGN COSTS FOR STRUCTURAL UPGRADES TO SBA CANADICE TOWER

WHEREAS, Resolution No. 496-2006 created Capital Project No.7 of 2006, the New Ontario County Emergency Communication System; and WHEREAS, Resolution No. 559-2010 awarded a contract to the Harris Corporation (Harris) to construct the core radio components of the new Ontario County radio communication system; and WHEREAS, Said contract with Harris calls for the use of the County’s existing eight communication facility locations and the addition of six to eight additional communication facility locations (hereinafter collectively referred to as “communication facilities”) in order to provide public safety level coverage over the County’s service area; and WHEREAS, Resolution No. 783-2011 approved a lease of a site owned by SBA Towers II LLC. located at 9651 Lawrence Hill Road, in the Town of Canadice for use in the new Ontario County Emergency Communication System at a rate of $1,800.00 per month plus the cost, if any, of structurally modifying said tower to support the radio antennas and equipment Ontario County desires to place on said tower per the contract with Harris, including the design fees associated with said structural modifications; and WHEREAS, SBA Properties has proposed to furnish the design drawings for the structural modifications of said SBA Canadice tower for a cost of $4,000.00, as described in the letter of proposal and plans on file with the Clerk of this Board; and WHEREAS, The Public Safety and Financial Management Committees recommend adoption of this resolution; now therefore, be it RESOLVED, That the following budget transfer is hereby approved:

Existing Budget Change New Budget HX 3153 R 2619 Fines – Other 377,111.00 0.00 377,111.00 HX 3153 R 4385 Homeland Security Grant 0.00 0.00 0.00 HX 3153 R 5036 Interfund Transfer- 911 Reserve 726,094.45 0.00 726,094.45 HX 3153 R 5036 Interfund Transfer- Tax Levy 1,048,050.00 0.00 1,048,050.00

RESOLUTION NO. 82 - 2012

HX 3153 R 5036 Interfund Transfer- CPR Reserve 13,331,231.50 0.00 13,331,231.50 HX 3153 E 2550 Signal and Communication 9,280,120.26 0.00 9,280,120.26 HX 3153 E 4054 Gas and Heating Oil $1,200.00 0.00 $1,200.00 HX 3153 E 4056 Electricity 1,000.00 0.00 $1,000.00 HX 3153 E 4080 Taxes and Assessments 20,000.00 0.00 20,000.00 HX 3153 E 4260 Consultation & Professional 1,139,438.29 0.00 1,139,438.29 HX 3153 E 4332 Lease of Land 32,000.00 0.00 32,000.00 HX 3153 E 4489 Construction Inspections 15,000.00 0.00 15,000.00 HX 3153 E 4490 Construction Contracts 584,938.00 0.00 584,938.00 HX 3153 E 4491 General Construction 3,398,841.00 0..00 3,398,841.00 HX 3153 E 4493 Electrical 538,530.00 0.00 538,530.00 HX 3153 E 4495 Architectural/Engineering 156,910.00 0.00 156,910.00 To: HX 3153 E 4511 Licenses 20,000.00 + 4,000.00 24,000.00 HX 3153 E 4621 Software 40,810.00 0.00 40,810.00 HX 3153 E 4820 Acquisition of Land 192,800.00 0.00 192,800.00 HX 3153 E 4865 Administrative 45,500.00 0.00 45,500.00 From: HX 3153 E 4731 Contingent $15,399.40 - 4,000.00 $11,399.40 and further RESOLVED, That this Board does hereby accept the proposal from SBA Properties to make modifications to the SBA Towers II LLC. tower located at 9651 Lawrence Hill Road, in the Town of Canadice for a cost of Four Thousand Dollars ($4,000.00); and further RESOLVED, That the County Purchasing Department is authorized and directed to issue a Purchase Order to SBA Properties for said services for Four Thousand Dollars; and further RESOLVED, That cost of said services from SBA Properties shall be paid from line HX 3153 E 4511 Licenses of Capital Project No. 7-06; and further RESOLVED, That the Department of Finance is authorized to make the necessary budgetary and accounting 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 SBA Properties, Attention Tracy Gilbert, Properties Regional Site Manager, PO Box 66,Clifton Springs, NY 14432-2797, and the County 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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 83 - 2012 RENEWAL OF BID – PURCHASE OF WORK UNIFORMS DEPARTMENT OF PUBLIC WORKS

WHEREAS, The Department of Public Works is in need of work uniforms purchased annually; and WHEREAS, The Purchasing Department currently has a bid (B11027) per Resolution No. 227-2011 for the purchase of work uniforms; and WHEREAS, United Uniform Company has agreed to renew this bid with a price increase of 3.8%. This increase is within the CPI requirements set forth in the bid; and WHEREAS, The Public Works Committee has reviewed this proposal and recommends its acceptance; now, therefore, be it RESOLVED, That Bid (B11027) for the purchase of work uniforms be renewed for United Uniform Company, Inc., 495 North French Road, Buffalo, New York 14228, for a period beginning April 2, 2012, and expiring on April 1, 2013; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and United Uniform Company, Inc.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors

Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 84 - 2012 AUTHORIZATION TO RENEW AGREEMENT FOR HAULING AND DISPOSAL OF TRASH/RECYCLABLES AT VARIOUS COUNTY BUILDINGS DEPARTMENT OF PUBLIC WORKS –BUILDINGS AND GROUNDS

WHEREAS, Ontario County approved Resolution No. 331-2010 authorizing an agreement for the Hauling and Disposal of Trash/Recyclables generated by various county departments with Community Waste Services, Inc., per bid (B10026); and WHEREAS, Community Waste Services, Inc., has agreed to a 12-month renewal at current price structure; and WHEREAS, The Purchasing Department recommends the agreement renewal; and WHEREAS, The Public Works Committee has reviewed this proposal and recommends its approval; now, therefore, be it RESOLVED, The Ontario County Board of Supervisors hereby authorizes the renewal of an agreement with Community Waste Services, Inc., 420 County Road 46, Canandaigua, New York 14424, for the hauling and disposal of trash/recyclables per the tabulation sheets for a 1-year period starting May 1, 2012, through April 30, 2013; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and Community Waste Services, Inc.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors

Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 85 - 2012 RESOLUTION TO AWARD BID FOR ASPHALT PATCHING EQUIPMENT DEPARTMENT OF PUBLIC WORKS

WHEREAS, The Public Works Department discussed the need to replace the 30 year “hot box” with a new unit that efficiently provides hot asphalt patching material for use in filling potholes and small pavement replacement; and WHEREAS, Resolution No. 900-2011 amended the 2012 County Budget to include an asphalt “hot box”; and WHEREAS, Purchasing Department solicited bids (B12011) for the purchase of said equipment; and WHEREAS, Three bidders provided equipment ranging from $26,104 to $41,400 as noted in the bid tabulation; now, therefore, be it RESOLVED, That the award be made to Stephenson Equipment, Inc., of 6018 Drott Drive, East Syracuse NY 13057, for a Stepp SSPH-4.0 slip-in style patching box for $26,104 and an option for a compactor plate carrier (model A10005952) for $1,100 for a total of $27,204; and further RESOLVED, That sufficient funding exists in D5131E2250; 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 Department of Finance and Stephenson Equipment, Inc.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 86 - 2012 EXTENSION OF CONTRACT – RICCELLI ENTERPRISES, INC. HAULING AND DISPOSAL OF SLUDGE HONEOYE LAKE COUNTY CONSOLIDATED SEWER DISTRICT DIVISION OF PUBLIC WORKS - BUREAU OF SEWER AND WATER

WHEREAS, Resolution No. 269-2011 authorized a contract with Riccelli Enterprises, Inc., 6800 West Henrietta Road, Rush, New York 14543, for the collection, hauling and disposal of sludge (B11026) from the Honeoye Lake County Consolidated Sewer District Wastewater Treatment Facility for the period beginning May 1, 2011, through April 30, 2012; and WHEREAS, Riccelli Enterprises, Inc., has agreed to renew its contract for an additional twelve months at the current pricing structure; now, therefore, be it RESOLVED, That on the recommendation of the Public Works Committee, the Ontario County Board of Supervisors authorizes an extension of the contract for the hauling and disposal of sludge from the Honeoye Lake County Sewer District for the period beginning May 1, 2012, through April 30, 2013, for the price of nine and two tenths cents ($0.092) per gallon, subject to fuel price adjustments as allowed per the bid specifications; and further RESOLVED, That the County Administrator is hereby authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereof, 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

Department of Finance and Riccelli Enterprises, Inc.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 87 - 2012 NO-COST TIME EXTENSION FOR PROFESSIONAL ENGINEERING SERVICES FOR ONTARIO PARKS DAM – ENGINEERING ASSESSMENT DEPARTMENT OF PUBLIC WORKS - HIGHWAY

WHEREAS, Resolution No. 775-2010 awarded a contract to Gomez and Sullivan Engineers, P.C. for engineering services for Ontario County Parks Dam engineering assessment which expired on June 30, 2011; and WHEREAS, Gomez and Sullivan Engineers, P.C. has requested a no-cost time extension to the contract; and WHEREAS, The Public Works Committee has reviewed this proposal and recommends its acceptance; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes a no-cost time extension for Gomez and Sullivan Engineers, P.C., 288 Genesee Street, Utica, New York 13502, to January 31, 2012; 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 hereof, subject to the review and approval of 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 and Gomez and Sullivan Engineers, P.C.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 88 - 2012 CAPITAL PROJECT NO. 6-2008 HIGHWAY SAFETY IMPROVEMENTS INTERSECTION IMPROVEMENTS FOR COUNTY ROAD 23 AT MELVIN HILL ROAD AND SENECA CASTLE ROADS ACCEPTANCE OF NEW YORK STATE REVENUE CONTRACT, BUDGET AMENDMENT AND AWARD OF CONSULTANT CONTRACT 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, A New York State Revenue Contract is now required to fund the engineering & design phases of the project; and WHEREAS, The New York State Department of Transportation has agreed to reimburse Ontario County for Scoping, Preliminary Design, Detailed Design, and Right-of-Way Incidental costs up to 90% of $86,000 ($77,400); and WHEREAS, Resolution No. 425-2011 Ontario County made a commitment of 100% of the non-Federal share of the costs for the project; and WHEREAS, The County Public Works Department received qualifications based proposals for the Engineering and Design Services related to Intersection Improvements for County Road 23 at Melvin Hill & Seneca Castle Roads, P.I.N. 4755.73, under the procedures set forth by the Federal Government for the use of Federal Transportation funds; and WHEREAS, After review of said proposals the Public Works Department recommends Bergmann Associates, 200 First Federal Plaza, 28 East Main Street, Rochester, New York 14614, for preliminary engineering services related to said project; and WHEREAS, The NYSDOT and County engineering staff have reviewed and approved the project scope and the corresponding price proposal; and

RESOLUTION NO. 88 - 2012 WHEREAS, The Public Works and Finance Committees have reviewed the proposal and recommended its approval; now, therefore, be it RESOLVED, The Ontario County Board of Supervisors accepts the New York State Funding Contract for Capital Project No. 6-2008, Highway Safety Improvements - Intersection Improvements for County Road 23 at Melvin Hill & Seneca Castle Roads, P.I.N. 4755.73; and further RESOLVED, That the Board of Supervisors hereby authorizes the County Administrator to pay in the first instance 100% of the federal and non-federal share of the cost of preliminary engineering work for the Project or portions thereof; and further RESOLVED, That the Capital Project budget be, and hereby is, amended as follows: Description Current Budget Change Revised Budget Appropriations HAJ 5114 E 4490 Construction $496,000.00 -$496,000.00 $ 0.00 HAJ 5114 E 4491 Engineering $208,085.00 $208,085.00 HAJ 5114 E 4731 Contingency $233,415.00 +$496,000.00 $729,415.00 HAJ 5114 E 4820 Land Acquisition $20,000.00 $ 20,000.00 Revenues HAJ 5114 R 4591 Highway Capital Projects $607,500.00 $607,500.00 HAJ 5114 R 5036 Interfund Transfer – Co Road Fund $350,000.00 $350,000.00 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 in the event the full Federal and non-Federal share costs of the Project exceed the amount appropriated above, the Board of Supervisors shall convene as soon as possible to appropriate said excess amount upon notification by the New York State Department of Transportation; and further RESOLVED, That the County Administrator be, and hereby is, authorized to execute all necessary Agreements and certifications on behalf of the Board of Supervisors with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality’s first instance funding of project costs and permanent funding of the local share of Federal-aid and State-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible; and further RESOLVED, That the Commissioner of Public Works be, and hereby is, authorized to execute any reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the Board of Supervisors with the New York State Department of Transportation in connection with this Project; and further

RESOLUTION NO. 88 - 2012 RESOLVED, On the recommendation of the Public Works Committee, the Ontario County Board of Supervisors hereby authorizes a contract with Bergmann Associates for Phase 1 Preliminary Engineering Services for a cost not to exceed $53,470 appropriated from expense line HAJ 5114 E 4495; and further RESOLVED, That said contract will expire on October 1, 2012; 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 of Supervisors to the Department of Finance, the New York State Department of Transportation, and Bergmann Associates.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

RESOLUTION NO. 88 - 2012

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 89 - 2012 CAPITAL PROJECT NO. 5-2010 ONTARIO COUNTY ENERGY CONSERVATION PROJECTS AUTHORIZATION TO ACCEPT BID FOR INTERIOR LIGHTING FIXTURES DEPARTMENT OF PUBLIC WORKS – BUILDINGS AND GROUNDS

WHEREAS, Resolution No. 477-2009 authorized the application for Energy Conservation Grants; and WHEREAS, Resolution No. 373-2010 created Capital Project No. 05-2010, Human Services Building Lighting Retrofits and Motion Sensors. Said resolution also accepted grant monies from the New York State Energy Research and Development Authority (NYSERDA) under the American Resource and Recovery Act (ARRA) in the amount of $103,425.00 and transferred $70,000.00 ($20,000 from Buildings & Grounds CIP and $50,000 from Fund Balance) to Capital Project No. 05-2010 to fund the County share of said upgrade. The anticipated total cost of said upgrade was $173,425.00; and WHEREAS, Said bids came in much lower than anticipated and Resolution No. 116-2011 authorized a contract to Hewitt Young Electric for the upgrade and retrofit of lighting at the Human Services Building for $92,600.00 and a contingent amount of $6,000.00 for unanticipated changes; and WHEREAS, Resolution No. 582-2011, amended the name of the Capital Project to Ontario County Energy Conservation Projects and authorized the acceptance of additional grant monies from NYSERDA under the American Resource and Recovery Act (ARRA) RFP10 for energy conservation projects as follows: NYSERDA Project Description Contract # State Share County Share Total Project Cost Replace (3) Existing Boilers w/ New Energy 19403 $48,960 $12,240 $61,200 Efficient Boilers at Ontario County Courthouse Replace or retrofit Perimeter Lighting Fixtures 19441 $66,333 $7,371 $73,704 at Various County Building Locations Replace or Retrofit Interior & Perimeter 19450 $81,968 $9,108 $91,076 Lighting Fixtures at Ontario Co Health Complex Total $197,261 $28,719 $225,980 and

RESOLUTION NO. 89 - 2012 WHEREAS, In anticipation of project savings and discussion with grant representative, it was decided to bid two additional projects: interior lighting at Department of Public Works and interior & exterior lighting at the Honeoye Lake Sewer District; and WHEREAS, The Purchasing Department solicited bids for both the interior lighting upgrades (B11149) and exterior lighting upgrades (B11150) at various County Buildings; and WHEREAS, A combination of the lighting project bid coming in higher than anticipated and scheduling conflicts with completing the Court House boiler project, it was decided to drop two projects; replace Court House boilers and DPW interior lighting; and WHEREAS, Ontario County anticipates receiving amended NYSERDA contracts as follows:

NYSERDA Total Project Project Description Contract # State Share County Share Cost Replace (3) Existing Boilers with New 19403 $0 $0 $0 Energy Efficient Boilers at Ontario County Courthouse Replace or Retrofit Exterior Perimeter 19441 $107,280 $11,920 $119,200 Lighting Fixtures at Various County Building Locations and the Honeoye Lake Sewer District Replace or Retrofit Interior Lighting 19450 $88,920 $9,880 $98,800 Fixtures at the Health Facility and Honeoye Lake Sewer District Total $196,200 $21,800 $218,000 and WHEREAS, Separate bids were issued for the interior lighting project (B11149) and exterior lighting project (B11150); and WHEREAS, Connors-Haas, Inc., 6337 Dean Parkway, Ontario, New York 14519, is the apparent low, responsive bid for the interior lighting (Health Facility and Honeoye Lake Sewer District) Items #1 and #3 (B11149) at a cost of $92,800.00 per the bid tabulation sheet on file with the Clerk of the Board; and WHEREAS, Sufficient funding exists in the Electrical Line of Capital Project 05-2010, HAU 1637 E 4493; and WHEREAS, It is necessary to pay local newspapers for the Notice to Bidders for both the interior and exterior lighting bids and sufficient funds are available in the HVAC line of the Capital Project to pay for said notices; and

RESOLUTION NO. 89 - 2012 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 Item #1 and Item #3 of bid (B11149) for the relamping of Ontario County Health Facility, and Honeoye Lake Sewage Treatment Plant from Connors-Haas, Inc., for $92,800.00 and a contingent amount of $6,000.00 for unanticipated changes. Said project is to start upon Notice to Proceed and shall be completed within 60 days of said Notice; and further RESOLVED, That the Capital Project budget be amended as follows: Line Description Current Budget Change Revised Budget Appropriations: HAU 1637 E 4492 HVAC $ 61,200.00 - $56,045.00 $ 5,155.00 HAU 1637 E 4493 Electrical $333,205.00 $333,205.00 HAU 1637 E 4495 Engineering/Architectural $ 5,000.00 $ 5,000.00 HAU 1637 E 4865 Administrative $ 0.00 + $ 200.00 $ 200.00 Revenues: HAU 1637 R 4097 ARRA Energy Program $300,686.00 -$48,926.00 $251,760.00 HAU 1637 R 5036 Interfund Transfer – General Fund $ 98,719.00 -$ 6,919.00 $ 91,800.00 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 the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject to the review and approval of 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 and Connors-Haas, Inc.

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 16th day of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 90 - 2012 CAPITAL PROJECT NO. 5-2010 ONTARIO COUNTY ENERGY CONSERVATION PROJECTS AUTHORIZATION TO ACCEPT BID FOR EXTERIOR LIGHTING FIXTURES DEPARTMENT OF PUBLIC WORKS – BUILDINGS AND GROUNDS

WHEREAS, Resolution No. 477-2009 authorized the application for Energy Conservation Grants; and WHEREAS, Resolution No. 373-2010 created Capital Project 05-2010, Human Services Building Lighting Retrofits and Motion Sensors; and WHEREAS, Resolution No. 582-2011 amended the name of the Capital Project to Ontario County Energy Conservation Projects and authorized the acceptance of additional grant monies from NYSERDA under the American Resource and Recovery Act (ARRA) RFP10 for additional energy conservation projects; and WHEREAS, The Purchasing Department solicited bids for the exterior lighting upgrades at various County Buildings (B11150); and WHEREAS, Blackmon-Farrell Electric, Inc., 57 Halstead Street, Rochester, New York 14610, is the apparent low, responsive bid for the exterior lighting (B11150) at a cost of $113,200.00 per the bid tabulation sheet on file with the Clerk of the Board; and WHEREAS, Sufficient funding exists in the Electrical line of Capital Project NO. 05-2010, HAU 1637 E 4493; and WHEREAS, The Public Works Committee has reviewed this resolution and recommends its adoption; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby accepts bid (B11150) for the replacement of wall pack fixtures at various Ontario County Buildings from Blackmon-Farrell Electric, Inc. for $113,200.00 and a contingent amount of $6,000.00 for unanticipated changes; 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 the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes hereof, subject to the review and approval of 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 and Blackmon-Farrell Electric, Inc. 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 16th of February, 2012. Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 91 – 2012 CAPITAL PROJECT NO. 5-2008 AUTHORIZATION TO CONTRACT FOR MOVING SERVICES

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master Plan Phase I Project consisting of the construction of a Student Services Center and Auditorium Building as phase IA to be followed by the remodeling of approximately 50,000 square feet of space of the existing building as phase IB; and WHEREAS, A large amount of furniture, file cabinets, and equipment must be relocated from the existing FLCC building into the new Student Services Center and Auditorium Building and into temporary storage during a short amount of time in order to allow remodeling work to proceed in the FLCC main building; and WHEREAS, While FLCC staff have identified the furniture, file cabinets, and equipment that will be moved into the new building, a large amount of furniture and equipment must be placed in temporary storage until such time as renovations progress to a point where such furniture and equipment can be moved back into the building; and WHEREAS, Bid specifications for the moving services required have been released and duly advertised, and bids received opened by the Purchasing Department as Bid B11123; and WHEREAS, Copies of the bid submissions are on file with the Clerk of this Board; and WHEREAS, FLCC staff, the Ontario County Purchasing Department, and County Planning Department have reviewed the bids submitted and have recommended award to the low responsive responsible bidder; and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend approval of this resolution; now, therefore, be it RESOLVED, That the Capital Project budget be and hereby is, amended as follows: Existing Line Item Description Budget Change New Budget HAI 2473 E 2100 Furniture & Furnishings $565,000.00 $0.00 $565,000.00 HAI 2473 E 2300 Data Processing Equipment $355,015.12 $0.00 $355,015.12

RESOLUTION NO. 91 - 2012

HAI 2473 E 2450 Operating Equipment $15,000.00 $0.00 $15,000.00 HAI 2473 E 2550 Signal & Communications $94,984.88 $0.00 $94,984.88 Theatric Lighting, Rigging & HAI 2473 E 4035 $713,635.00 $0.00 $713,635.00 Curtains HAI 2473 E 4037 Kitchen Equipment $590,913.55 $0.00 $590,913.55 To: HAI 2473 E 4038 Moving Expenses $0.00 + $25,000.00 $25,000.00 HAI 2473 E 4050 Utilities $195,000.00 $0.00 $195,000.00 HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 100,000.00 $0.00 $ 100,000.00 HAI 2473 E 4260 Consultation & Professional $6,319,663.00 $0.00 $6,319,663.00 HAI 2473 E 4280 Permits & Fees $5,000.00 $0.00 $5,000.00 HAI 2473 E 4444 Financing of Debt $95,000.00 $0.00 $95,000.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,755,769.00 $0.00 $1,755,769.00 HAI 2473 E 4489 Construction Inspections $175,924.00 $0.00 $175,924.00 HAI 2473 E 4491 General Construction $13,117,756.21 $0.00 $13,117,756.21 HAI 2473 E 4492 HVAC $7,878,000.00 $0.00 $7,878,000.00 HAI 2473 E 4493 Electrical $5,274,283.00 $0.00 $5,274,283.00 HAI 2473 E 4494 Plumbing $1,073,300.00 $0.00 $1,073,300.00 HAI 2473 E 4497 Site Work $4,355,350.68 $0.00 $4,355,350.68 HAI 2473 E 4498 Asbestos & Related Testing $84,700.00 $0.00 $84,700.00 Structural Steel HAI 2473 E 4499 $1,546,956.00 $0.00 $1,546,956.00 &Miscellaneous Metals HAI 2473 E 4500 Fire Prevention $299,875.00 $0.00 $299,875.00 HAI 2473 E 4503 Fire Stopping $60,000.00 $0.00 $60,000.00 HAI 2473 E 4525 Roofing $883,275.97 $0.00 $883,275.97 Windows, Glazing & HAI 2473 E 4526 $756,500.00 $0.00 $756,500.00 Aluminum Storefront HAI 2473 E 4865 Administrative Expenses $62,000.00 $0.00 $62,000.00 From: HAI 2473 E 4731 Contingent $2,383,980.59 - $25,000.00 $2,358,980.59 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 Gifts & Donations-FLCC HAI 2473 R 2705 $1,871,938.00 $0.00 $1,871,938.00 Assoc HAI 2473 R 3287 State Aid $24,397,250.00 $0.00 $24,397,250.00 HAI 2473 R 5710 Serial Bonds $22,008,022.00 $0.00 $22,008,022.00 and further RESOLVED, That the Bid from Champion Moving & Storage, Inc., 100 Owens Road, Brockport, NY 14420, is hereby accepted as the low responsive/responsible vendor for the following items:

RESOLUTION NO. 91 - 2012

Bid Item Description Bid Amount 1 Complete Price for Move into storage $13,221.06 2 Refund per box returned $0.00 3 Hourly rate per man 200% of state wage rate 4 Hourly rate per truck with driver $88.18 and further RESOLVED, That the Board of Supervisors hereby authorizes and empowers County Administrator to execute a Contract with Champion Moving & Storage, Inc. for a cost not to exceed Twenty-Five Thousand Dollars ($25,000.00) that shall include Bid Item 1 from Bid B11123 as a fixed cost with the remainder charges on an hourly basis per bid items 3 and 4 from Bid B11123 as determined necessary by the County Project Manager during the course of this Capital Project, subject to approval of said Contract by the County Attorney; and further RESOLVED, That the term of said contract shall commence on February 16, 2012 and terminate on December 31, 2013; and further RESOLVED, That the cost of this contract shall be made from line item HAI 2473 E 4038 Moving Expenses; and further RESOLVED, That the Department of Finance is directed to make all necessary budgetary and accounting 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 Department of Finance and Champion Moving & Storage, Inc.

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 16th of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 92 - 2012 CAPITAL PROJECT NO. 5-2008, APPROVAL OF CHANGE ORDERS C4-003 and C2-003

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master Plan Phase I Project consisting of the construction of a Student Services Center and Auditorium Building as phase IA to be followed by the remodeling of approximately 50,000 square feet of space of the existing building as phase IB; and WHEREAS, Resolution No. 85-2010 awarded a bid and approved a contract with Northeastern Insulation, Inc., for roofing work and Pepe Construction Co., Inc., for General Construction Work in regard to the construction of the Student Services Center and Auditorium Building; and WHEREAS, Installation of both elevators in the new Student Services Center and Auditorium Building required removal of the roof on both elevator shafts; and WHEREAS, Northeastern Insulation Co., Inc., has performed removal of both elevator shaft roofs at the request of Pepe Construction Co., Inc., the General Contractor responsible for provision and installation of both elevators, at a cost of $2,254.00, as described in the Change Order C4-003 on file with the Clerk of this Board; and WHEREAS, Northeastern Insulation Co., Inc., has refused to execute a contract with Pepe Construction Co., Inc. for said elevator shaft roof removal; and WHEREAS, Pepe Construction Co., Inc., has agreed to reduce their contract by $2,254.00 to compensate for the cost of having Northeastern Insulation Co., Inc., remove said elevator shaft roofs, as described in Change Order C2-003 on file with the Clerk of this Board; and WHEREAS, Pepe Construction Co., Inc., has hired and directly paid another certified roofing contractor to replace both elevator shaft roofs after installation of said elevators as Northeastern Insulation; and WHEREAS, LeChase Construction Services, Inc., and JMZ have reviewed and recommend approval of Change Order C4-003 with Northeastern Insulation Co., Inc.; and

RESOLUTION NO. 92 - 2012 WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend approval of this resolution; now, therefore, be it RESOLVED, That the Capital Project budget be and hereby is, amended as follows: Existing Line Item Description Budget Change New Budget HAI 2473 E 2100 Furniture & Furnishings $565,000.00 $0.00 $565,000.00 HAI 2473 E 2300 Data Processing Equipment $355,015.12 $0.00 $355,015.12 HAI 2473 E 2450 Operating Equipment $15,000.00 $0.00 $15,000.00 HAI 2473 E 2550 Signal & Communications $94,984.88 $0.00 $94,984.88 Theatric Lighting, Rigging & HAI 2473 E 4035 $713,635.00 $0.00 $713,635.00 Curtains HAI 2473 E 4037 Kitchen Equipment $590,913.55 $0.00 $590,913.55 HAI 2473 E 4038 Moving Expenses $25,000.00 0.00 $25,000.00 HAI 2473 E 4050 Utilities $195,000.00 $0.00 $195,000.00 HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 100,000.00 $0.00 $ 100,000.00 HAI 2473 E 4260 Consultation & Professional $6,319,663.00 $0.00 $6,319,663.00 HAI 2473 E 4280 Permits & Fees $5,000.00 $0.00 $5,000.00 HAI 2473 E 4444 Financing of Debt $95,000.00 $0.00 $95,000.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,755,769.00 $0.00 $1,755,769.00 HAI 2473 E 4489 Construction Inspections $175,924.00 $0.00 $175,924.00 From: HAI 2473 E 4491 General Construction $13,117,756.21 - $2,254.00 $13,115,502.21 HAI 2473 E 4492 HVAC $7,878,000.00 $0.00 $7,878,000.00 HAI 2473 E 4493 Electrical $5,274,283.00 $0.00 $5,274,283.00 HAI 2473 E 4494 Plumbing $1,073,300.00 $0.00 $1,073,300.00 HAI 2473 E 4497 Site Work $4,355,350.68 $0.00 $4,355,350.68 HAI 2473 E 4498 Asbestos & Related Testing $84,700.00 $0.00 $84,700.00 Structural Steel HAI 2473 E 4499 $1,546,956.00 $0.00 $1,546,956.00 &Miscellaneous Metals HAI 2473 E 4500 Fire Prevention $299,875.00 $0.00 $299,875.00 HAI 2473 E 4503 Fire Stopping $60,000.00 $0.00 $60,000.00 To: HAI 2473 E 4525 Roofing $883,275.97 + $2,254.00 $885,529.97 Windows, Glazing & HAI 2473 E 4526 $756,500.00 $0.00 $756,500.00 Aluminum Storefront HAI 2473 E 4865 Administrative Expenses $62,000.00 $0.00 $62,000.00 HAI 2473 E 4731 Contingent $2,358,980.59 0.00 $2,358,980.59 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 Gift s& Donations-FLCC HAI 2473 R 2705 $1,871,938.00 $0.00 $1,871,938.00 Assoc HAI 2473 R 3287 State Aid $24,397,250.00 $0.00 $24,397,250.00 HAI 2473 R 5710 Serial Bonds $22,008,022.00 $0.00 $22,008,022.00 and further RESOLVED, That Change Order C2-003 with Pepe Construction Co., Inc., is hereby accepted at a cost savings of Two Thousand Two Hundred Fifty Four Dollars ($2,254.61), reducing the total contract to Seven Million Seven Hundred Ninety Eight Thousand Five Hundred Forty Six Dollars ($7,798,546.00); and further

RESOLUTION NO. 92 - 2012 RESOLVED, That Change Order C4-003 with Northeastern Insulation Co., Inc., to add the removal of the roofs covering both elevator shafts to accommodate installation of the elevators, as requested by Pepe Construction Co., Inc., for an additional cost of Two Thousand Two Hundred Fifty Four Dollars ($2,254.61), increasing the total contract to Eight Hundred Eighty Five Thousand Five Hundred Twenty Nine Dollars and Ninety Seven Cents ($885,529.97).; and further RESOLVED, That this Board of Supervisors hereby authorized and empowers Associate Planner, Thomas P. Harvey, to execute Change Order C2-003 reducing the amount of the contract with Pepe Construction Company, Inc., by the cost of the removal of the roofs on both elevator shafts at the Student Services Center and Auditorium; and further RESOLVED, That this Board of Supervisors hereby authorized and empowers Associate Planner, Thomas P. Harvey, to execute Change Order C4-003 incorporating removal of the roofs on both elevator shafts at the Student Services Center and Auditorium into the contract with Northeastern Insulation Co., Inc., for said amount; and further RESOLVED, That the Finance Department is authorized to make the necessary budgetary and accounting 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 Department of Finance and FLCC.

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 16th of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 93 - 2012 CAPITAL PROJECT NO. 5-2008 APPROVAL OF CHANGE ORDER C9-003 AND BUDGET TRANSFER

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master Plan Phase I Project consisting of the construction of a Student Services Center and Auditorium Building as phase IA to be followed by the remodeling of approximately 50,000 square feet of space of the existing building as phase IB; and WHEREAS, Resolution No. 621 - 2008 hired the firm of JMZ Architects and Planners, P.C. (hereinafter referred to as ‘JMZ’) to design a new Student Services Center and Auditorium and provide a concept design for the remodeling of space to be vacated in the existing building at FLCC; and WHEREAS, Resolution No. 475-2009 hired LeChase Construction Services, LLC to provide professional consultant services as construction manager during design and bidding of the Student Services Center and Auditorium Building; and WHEREAS, Resolution No. 87-2010 amended the contract with LeChase Construction Services, LLC to provide professional consultant services as construction manager during construction of the Student Services Center and Auditorium Building; and WHEREAS, Resolution No. 85-2010 awarded a bid and approved a contract with Billitier Electric, Inc. for Electrical work in regard to the construction off the FLCC Student Services Center and Auditorium Building; and WHEREAS, During the course of construction Billitier Electric, Inc., has provided materials and services in addition to what was specified in the contract documents as follows: 1. Additional telephone and internet service for the Construction Manager 2. Modified the FR20 light fixtures in the cafeteria to work properly with the ceiling system 3. Provide and later remove temporary power feed to the light poles along Marvin Sands Drive

RESOLUTION NO. 93 - 2012 4. Move fire alarm locations based upon building code requirements as directed by the project Architect 5. Change the orientation of a light along the sidewalk leading to the student housing project 6. Install electrical service for boilers 7. Install a smoke detector in the costume room at the interconnection to the main building on the second floor 8. Move power and network connections to alight with new locations for the digital signage system 9. Install conduit for the phone switchboard into the ticket booth area in the lobby of the new building 10. Provide disconnects for elevators and switch leg in the bookstore; and WHEREAS, Billitier Electric, Inc. has provided time and material tickets for all such work and attached them to proposed Change Order C9-003 on file with the Clerk of this Board; and WHEREAS, LeChase Construction and JMZ have recommended approval of Change Order C9-003; and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend approval of this resolution; now, therefore, be it RESOLVED, That the following budget transfer be and hereby is approved: Existing Line Item Description Change New Budget Budget HAI 2473 E 2100 Furniture & Furnishings $565,000.00 $0.00 $565,000.00 HAI 2473 E 2300 Data Processing Equipment $355,015.12 $0.00 $355,015.12 HAI 2473 E 2450 Operating Equipment $15,000.00 $0.00 $15,000.00 HAI 2473 E 2550 Signal & Communications $94,984.88 $0.00 $94,984.88 Theatric Lighting, Rigging & HAI 2473 E 4035 $713,635.00 $0.00 $713,635.00 Curtains HAI 2473 E 4037 Kitchen Equipment $590,913.55 $0.00 $590,913.55 HAI 2473 E 4038 Moving Expenses $25,000.00 0.00 $25,000.00 HAI 2473 E 4050 Utilities $195,000.00 $0.00 $195,000.00 HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 100,000.00 $0.00 $ 100,000.00 HAI 2473 E 4260 Consultation & Professional $6,319,663.00 $0.00 $6,319,663.00 HAI 2473 E 4280 Permits & Fees $5,000.00 $0.00 $5,000.00 HAI 2473 E 4444 Financing of Debt $95,000.00 $0.00 $95,000.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,755,769.00 $0.00 $1,755,769.00 HAI 2473 E 4489 Construction Inspections $175,924.00 $0.00 $175,924.00 HAI 2473 E 4491 General Construction $13,115,502.21 $0.00 $13,115,502.21

RESOLUTION NO. 93 - 2012

HAI 2473 E 4492 HVAC $7,878,000.00 $0.00 $7,878,000.00 TO: HAI 2473 E 4493 Electrical $5,274,283.00 + $15,960.39 $5,290,243.39 HAI 2473 E 4494 Plumbing $1,073,300.00 $0.00 $1,073,300.00 HAI 2473 E 4497 Site Work $4,355,350.68 $0.00 $4,355,350.68 HAI 2473 E 4498 Asbestos & Related Testing $84,700.00 $0.00 $84,700.00 Structural Steel HAI 2473 E 4499 $1,546,956.00 $0.00 $1,546,956.00 &Miscellaneous Metals HAI 2473 E 4500 Fire Prevention $299,875.00 $0.00 $299,875.00 HAI 2473 E 4503 Fire Stopping $60,000.00 $0.00 $60,000.00 HAI 2473 E 4525 Roofing $885,529.97 $0.00 $885,529.97 Windows, Glazing & HAI 2473 E 4526 $756,500.00 $0.00 $756,500.00 Aluminum Storefront HAI 2473 E 4865 Administrative Expenses $62,000.00 $0.00 $62,000.00 FROM: HAI 2473 E 4731 Contingent $2,358,980.59 - $15,960.39 $2,343,020.20 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 Gift s& Donations-FLCC HAI 2473 R 2705 $1,871,938.00 $0.00 $1,871,938.00 Assoc HAI 2473 R 3287 State Aid $24,397,250.00 $0.00 $24,397,250.00 HAI 2473 R 5710 Serial Bonds $22,008,022.00 $0.00 $22,008,022.00 and further RESOLVED, That Change Order C9-003 with Billitier Electric, Inc., is hereby accepted at a cost of Fifteen Thousand Nine Hundred Sixty Dollars and Thirty Nine Cents ($15,960.39), increasing the total contract to Three Million One Hundred Seventy Eight Thousand Three Hundred Thirty Two Dollars and Thirty Nine Cents ($3,178,332.39); and further RESOLVED, That this Board of Supervisors hereby authorized and empowers Associate Planner, Thomas P. Harvey, to execute Change Order C9-003 with Billitier Electric, Inc., for said services for said amount; and further RESOLVED, That the Finance Department is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That a copy of this resolution be sent by the Clerk of this Board to the Department of Finance and Billitier Electric, Inc. 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 16th of February, 2012. Given under my hand and official seal February 17, 2012 .

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

RESOLUTION NO. 93 - 2012

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 94 - 2012 ESTABLISH CAPITAL PROJECT NO. 1-2012 PROJECT APPROVAL – FLCC 2012 MAINTENANCE CAPITAL PROJECT

WHEREAS, The Ontario County 2012-2017 Capital Improvement Plan and the Approved 2012 Ontario County Budget specify that a sum of $1,000,000 is allocated to capital maintenance items at the Finger Lakes Community College (FLCC) FOR 2012; and WHEREAS, FLCC has applied to the State of New York to provide funding matching the funding level provided by Ontario County for said annual capital maintenance items, so that a total of $1,000,000 would be available for said items; and. WHEREAS, FLCC has provided a list of individual projects to be funded utilizing said $1,000,000, a copy of which is on file with the Clerk of this Board; and WHEREAS, The FLCC and the County desire to maximize the opportunities to obtain matching funds from the state for these capital maintenance projects; and WHEREAS, Creating a County Capital Project for these capital maintenance items will maximize opportunities to obtain matching state funding and will also provide a mechanism for communication between the County and FLCC in the event that changes to the list of capital maintenance items are proposed or needed; and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend creation of a capital project to fund and track the 2012 capital maintenance items at FLCC; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby establishes Capital Project No. 01 - 2012 entitled the 2012 FLCC Maintenance Capital Project and assign it budget number HBI 2480; and further RESOLVED, That the following budget transfer be and hereby is approved: Line Item Description Change From: A2496 E 4030 Repair/Bldg Maintenance/Property - $ 500,000.00 To: A 9950 E 9950 Transfer to Capital Projects + $ 500,000.00 and further

RESOLUTION NO. 94 - 2012 RESOLVED, That the budget for Capital Project No. 1 of 2012 be, and hereby is, established as follows: Line Item Description Change Appropriations HBI 2480 E 4260 Consultation & Professional $ 125,000.00 HBI 2480 E 4491 General Construction $ 766,500.00 HBI 2480 E 4492 HVAC $ 25,000.00 HBI 2480 E 4494 Plumbing $ 25,000.00 HBI 2480 E 4493 Electric $ 50,000.00 HBI 2480 E 4865 Administration $ 8,500.00 Revenues HBI 2480 R 3287 State Aid $ 500,000.00 HBI 2480 R 5036 Interfund Transfer $ 500,000.00 and further RESOLVED, That the FLCC Director of Buildings and Grounds shall be administratively responsible for this capital project; and further RESOLVED, That the FLCC Projects Committee is hereby designated to oversee said capital project; and further RESOLVED, The list of projects to be funded from this Capital Project on file with the Clerk of this Board is hereby approved and any deviation from said project list shall not occur without the approval of the FLCC Projects Committee; and further RESOLVED, That at no time shall contracts be approved or funds appropriated from this Capital Project in excess of the total of the funding available from the county plus the confirmed funding available from the State of New York or other non-Ontario County sources; and further RESOLVED, That the Department of Finance is directed 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 Finger Lakes Community College.

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 16th of February, 2012. Given under my hand and official seal February 17, 2012 .

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

RESOLUTION NO. 94 - 2012

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 95 - 2012 AMENDMENT TO RESOLUTION NO. 470-2010 CREATION OF SPECIAL COMMITTEE TO OVERSEE PROJECTS AT FLCC

WHEREAS, Pursuant to Resolution No. 12-2006, and at the direction of the Chairman of the Board, a special committee was created to be known as the FLCC Projects Committee; and WHEREAS, Pursuant to Rule No. 4 of the Rules and Order of Business of this Board, it is necessary to specify the powers and duties of the committee and to clarify the number of its members; and WHEREAS, This Special Committee was delegated the responsibility and authority to provide oversight necessary to manage capital projects, related budgets, and approval of bill payments relating to College construction projects; now, therefore, be it RESOLVED, That the following be the fixed number of members of the Finger Lakes Community College Project Committee, a special committee of this board:  Voting Members: 4 members of the Board of Supervisors and 2 college trustees  Non-Voting members: designated County staff as well as other members of the Board of Supervisors or other designated individuals, who may attend and participate in Committee discussions, but not vote or make or second motions; and further

RESOLVED, That a quorum of this Special Committee shall be three (3) voting members; and further RESOLVED, That Resolution No. 470-2010 be amended to reflect the aforementioned member designations; and further RESOLVED, That the Chairman of this Board shall have the authority to amend the membership of said FLCC Projects Committee in the same manner as regular committee assignments; and further RESOLVED, That this resolution shall take effect immediately; and further RESOLVED, That copies of this resolution shall be sent by the Clerk of this Board to FLCC President Dr. Risser and 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 16th of February, 2012.

Given under my hand and official seal February 17, 2012 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 96 - 2012 APPOINTMENT TO FLCC PROJECTS COMMITTEE GEOFFREY C. ASTLES

WHEREAS, Resolution No. 12-2006 created a special committee of this board called the FLCC Projects Committee; and WHEREAS, This committee was delegated the responsibility and authority of oversight necessary to manage college projects beyond the scope of responsibility of any existing standing committee of the board; and WHEREAS, Geoffrey C. Astles, former County Administrator, has indicated his willingness to serve as a member of the FLCC Projects Committee, and it is in the best interest of the County and the College to take advantage of his knowledge and expertise; now, therefore, be it RESOLVED, That Mr. Geoffrey C. Astles, 1739 Birchwood Drive, Farmington, New York 14425, is hereby appointed as a non-voting member of the FLCC Projects Committee with a term to commence on February 16, 2012; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, Finger Lakes Community College Board of Trustees, County Clerk, and Mr. Astles.

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 16th of February, 2012.

Given under my hand and official seal February 17, 2012 .

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