Board of Supervisors Canandaigua, 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 396-2013 TRANSFER OF FUNDS – 2013 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:

2013 Budget From To Net Difference Human Resources Contingent Account A 1990 E 4731 - 19,189.00 F-T Salaried Personnel A 1430 E 1500 + 17,500.00 FICA A 1430 E 8020 + 1,085.00 Medicare A 1430 E 8021 + 254.00 Savings Match A 1430 E 8070 + 350.00

Public Works - Highway Highway Equipment D 5131 E 2250 - 500.00 Highway Equipment D 5131 E 2250 + 500.00 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

 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. 397-2013 ADOPTION OF COMMUNITY COLLEGE OPERATING BUDGET FOR THE FISCAL YEAR BEGINNING SEPTEMBER 1, 2013 LAID OVER

WHEREAS, The Tentative Operating Budget for the Finger Lakes Community College, for the fiscal year beginning September 1, 2013, has been duly presented to this Board; and WHEREAS, A Public Hearing on the Tentative Operating Budget was duly advertised and, in accordance with the advertisement, was duly held on July 11, 2013; now, therefore, be it RESOLVED, That said Tentative Operating Budget in the amount of $ 43,769,559.00 be, and hereby is, adopted as the Operating Budget of the Finger Lakes Community College for the fiscal year beginning September 1, 2013; and further RESOLVED, That the appropriation by the County of Ontario in support of the Finger Lakes Community College will be set at $3,204,228.00; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, and the Vice President of Administration & Finance of Finger Lakes Community College.

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 398-2013 APPROPRIATION RESOLUTION FOR THE CONDUCT OF FINGER LAKES COMMUNITY COLLEGE FOR THE FISCAL YEAR BEGINNING SEPTEMBER 1, 2013 LAID OVER

WHEREAS, The Board of Supervisors on July 11, 2013, adopted an Operating Budget for the Finger Lakes Community College for its fiscal year beginning September 1, 2013; and WHEREAS, Section 6304 of the Education Law provides that after this budget for a community college has been adopted, the Board of Supervisors shall provide for the raising of taxes required by such budget without any decrease in the amounts, in the same manner, and at the same time prescribed by law for the annual levy of taxes by the County; now, therefore, be it RESOLVED, That the amount of $3,204,228.00 for the Operating Budget be levied and assessed upon the property of the County liable therefore, in the same manner, and at the same time prescribed by law for the annual levy of taxes by the County for the Finger Lakes Community College Operating Budget for 2013-14 in the amount of $43,769,559.00; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, and the Vice President of Administration & Finance of Finger Lakes Community College.

Board of Supervisors Canandaigua, New York 14424

Supervisor Huber offered the following resolution and moved its adoption:

RESOLUTION NO. 399-2013 AWARD OF CONTRACT: TITLE SEARCH SERVICES CROSSROADS ABSTRACT

WHEREAS, The County is responsible for the collection and enforcement of real property taxes outside the cities in the County of Ontario; and WHEREAS, In the enforcement of taxes under New York State Real Property Tax Law Article 11 the County Treasurer is required to send notices to all persons and legal entities with liens or other interests recorded in the Ontario County Clerk's Office against delinquent parcels; and WHEREAS, The County and Crossroads Abstract had agreed to a three-year contract for conducting the necessary searches of the Clerk's records per Resolution No. 98-2012; and WHEREAS, The contract with Crossroads Abstract provides for a one year term, renewable at the County's option for additional one-year periods through the 2013 property tax foreclosure; and WHEREAS, Abstract and title search services are also needed for real property acquisitions by the County for bridges, roads, and other County and special district projects; and WHEREAS, Crossroads Abstract will provide the services for the following rates: Preliminary foreclosure searches $ 60 per parcel 60 year title reports: $175 per parcel Abstract updates, including closing redates: $125 per abstract and WHEREAS, The Financial Management Committee recommends accepting the contract extension with Crossroads Abstract; now, therefore, be it RESOLVED, That the contract with Crossroads Abstract is awarded for an extension of a one year term, renewable at the County's option for an additional one-year period through the 2013 property tax foreclosure; and further RESOLVED, That the Ontario County Administrator is authorized to execute the Agreement for Professional Services filed herewith; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Crossroads Abstract.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 400-2013 INTEGRATED CANCER SERVICES PROGRAM CONTRACTS PUBLIC HEALTH 2013

WHEREAS, Resolution No. 157-2013 authorized Ontario County Public Health entering into an agreement with the New York State Department of Health for the purpose of providing cancer screening services from April 1, 2013 – June 30, 2013 for an extension of the grant to allow time for the NYS Dept. of Health to obtain and review applications for the next cycle of grants and July 1, 2013 - October 31, 2013 for a transition period; and WHEREAS, These services are provided in partnership with Seneca and Yates County Public Health Departments and the S2AY Rural Health Network with Ontario County Public Health serving as lead agency and holding the contract with the Dept. of Health; and WHEREAS, There are grant monies to support the provision of these services; and WHEREAS, It is necessary to enter into agreements with these three agencies in order to be able to reimburse them for their part in the partnership; now, therefore, be it RESOLVED, That Ontario County Public Health enter into separate agreements with each of the following three agencies as specified:

Seneca County Public Health $7,815 April 1, 2013 – June 30, 2013 31 Thurber Drive $5,506 July 1, 2013 – October 31, 2013 Waterloo, NY 13165 Yates County Public Health $6,694 April 1, 2013 – June 30, 2013 417 Liberty Street, Suite 2120 $4,670 July 1, 2013 – October 31, 2013 Penn Yan, NY 14527 S2AY Rural Health Network $8,344 April 1, 2013 – June 30, 2013 P.O. Box 97 $0 July 1, 2013 – October 1, 2013 Corning, NY 14830

RESOLVED, That payment to these three agencies is contingent on reimbursement from the NYS Dept. of Health Cancer Screening Program grant to Ontario County Public Health; and RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to enter into these agreements with the Seneca and Yates County Public Health Departments and the S2AY Rural Health Network. 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 401-2013 AUTHORIZATION FOR CONTRACT WITH NYS DEPARTMENT OF HEALTH – C-027496 FOR EARLY INTERVENTION PROGRAM

WHEREAS, The New York State Department of Health established the Early Intervention Program in 1992 to address the needs of children aged 0-2 with developmental delays; and WHEREAS, The Ontario County Public Health Department has been administering this program since its inception; and WHEREAS, The NYSDOH administers this program by way of an agreement with local municipalities and provides monies for its administration; and WHEREAS, A grant award in the amount of $48,043 for the period October 1, 2012, through September 30, 2013, has been awarded by the New York State Department of Health; and WHEREAS, The Health and Medical Services Committee recommends acceptance of the grant award and continued participation in the program; now, therefore, be it RESOLVED, That the County Administrator be, and he hereby is, authorized and directed to execute said contract with the NYS Department of Health, Bureau of Early Intervention, ESP Corning Tower, Room 287, Albany, New York 12237-0660, in the amount of $48,043; and 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 402-2013 AUTHORIZATION: CERTIFICATION RENEWAL WITH COMPUTER SCIENCES CORPORATION ONTARIO COUNTY MENTAL HEALTH

WHEREAS, Computer Sciences Corporation, PO Box 4614, Rensselaer, NY 12144-8614, acts as the Medicaid Fiscal Agent for billing purposes; and WHEREAS, Ontario County Mental Health has electronically billed Medicaid through Computer Sciences Corporation since 2003; and WHEREAS, The Certification Statement previously signed by William Swingly is due to expire July 27, 2013; and WHEREAS, Computer Sciences Corporation is requesting renewal of the Certification Statement; and WHEREAS, The Health and Medical Services Committee has reviewed and approved the Certification Statement; and WHEREAS, The Certification Statement is on file in the Office of the Clerk of the Board; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize the renewal of the Certification Statement; and further RESOLVED, That the County Administrator is hereby authorized and directed to sign said statement on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to Finance Department and Computer Sciences Corporation, PO Box 4614, Rensselaer, NY 12144- 8614. 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 403-2013 PROCLAIMING WORLD BREASTFEEDING WEEK 2013 AUGUST 1-7, 2013

WHEREAS, World Breastfeeding Week 2013, Breastfeeding Support: Close to Mothers draws attention to disease prevention and the vital role that breastfeeding plays in communities worldwide; and WHEREAS, Suboptimal breastfeeding rates currently results in higher health care costs; and WHEREAS, Breastfeeding for 12 months could decrease rates of hypertension, heart attacks, and breast cancer; and WHEREAS, Breastfeeding for at least a six-month duration has the ability to impact the incidence of colic, ear infections, diarrhea, allergies, asthma, and childhood obesity as well as reducing mortality rates related to Sudden Infant Death; and WHEREAS, Breastfeeding contributes to society by maintaining healthier babies which results in reducing missed work or school days of family member due to a sick baby; and WHEREAS, Action is needed to facilitate breastfeeding education, support breastfeeding policies in the community, healthcare system, workplace, and daycares, to promote breastfeeding as a means of improving the health of mothers and babies in our community; and WHEREAS, The Finger Lakes Breastfeeding Partnership is actively pursuing breastfeeding friendly policy change in the community, healthcare system, workplace, and daycares; and WHEREAS, The Health and Medical Services Committee has historically recognized the significance of optimal community health and nutrition; now, therefore be it RESOLVED, That the Ontario County Board of Supervisors supports the World Breastfeeding Week 2013, Breastfeeding Support: Close to Mothers and the Finger Lakes Breastfeeding Partnership in their efforts, and commends all who participate in such a worthy cause, and proclaims the first week in the month of August as World Breastfeeding Week 2013, Breastfeeding Support: Close to Mothers.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 404-2013 AMENDMENT TO RESOLUTION NO. 28-2011 RATES FOR SERVICES PROVIDED IN CONNECTION TO CORONER CASES PUBLIC HEALTH

WHEREAS, Resolution No. 28-2011 established fees and services payable by the County of Ontario with regard to services authorized by the County Coroners for the time period of January 1, 2011, through December 31, 2013; and WHEREAS, Further clarification of fees and services payable by the County of Ontario is necessary; and WHEREAS, The Health and Medical Services Committee and the Public Health Department have reviewed and approved said rates; now, therefore, be it RESOLVED, That Resolution No. 28-2011 be amended; and further RESOLVED, That the following rates be amended and hereby are, established for services in connection with coroner cases: Hospital Facility Services a. The fee for performance of an autopsy by the hospital pathologist at FF Thompson, Clifton Springs and Geneva General Hospitals is hereby established at $700. This fee shall include all necessary and appropriate services in connection with the autopsy, including but not limited to transcription and stenographic services; excluding, however, such blood testing as may be directed and authorized for payment by the coroner, which shall be an additional charge at the then-current rate for such services. b. The fee for use of the hospital autopsy room is here established at $375.00.

Funeral Director Services a. Intra-county transportation of remains by private ambulance service or funeral home is hereby established at $200.00. Transportation of a body which has been released by the coroner (does not require an autopsy with transport to a morgue or medical examiner) is not reimbursed by the county. The family or estate of the deceased would be responsible for transportation costs. b. Transportation from Ontario County to the Monroe County Medical Examiner’s Office by a funeral home is hereby established at $225 plus $2.00 per loaded mile beginning 20 miles from the place of death.

RESOLUTION NO. 404-2013 c. Associated reasonable expenses for items such as disposable pouches, body bags, and other related equipment shall be reimbursed for coroner cases requiring autopsy. For cases where an autopsy has been ordered by the coroner, if additional costs are incurred for removal or transportation of a body due to highly unusual circumstances, including but not limited to size, condition or location of the body, the funeral director and the coroner may request payment for the additional costs, which the public health director may, and hereby is authorized to approve.

d. The County is not responsible for storage of remains at a funeral home; and RESOLVED, That the rate structure for services provided for herein be amended through December 31, 2013; and RESOLVED, That the amended rate structure and services provided herein be effective for an additional three (3) year period from January 1, 2014 through December 31, 2016; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, all County Coroners, FF Thompson, Clifton Springs, and Geneva General Hospitals.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 405-2013 AGREEMENT BETWEEN HUTHER DOYLE MEMORIAL INSTITUTE, INC. AND ONTARIO COUNTY MENTAL HEALTH

WHEREAS, New York's Medicaid program serves over 5 million enrollees with a broad array of health care needs and challenges; and WHEREAS, While the majority of Medicaid enrollees is relatively healthy and only requires access to primary care practitioners to obtain episodic and preventive health care, the Medicaid program also has several population groups who have complex medical, behavioral, and long term care needs that drive a high volume of high cost services including inpatient and long term institutional care; and WHEREAS, Navigating the current health care system can be difficult for relatively healthy Medicaid recipients and even more so for enrollees who have high-cost and complex chronic conditions that drive a high volume of high cost inpatient episodes; and WHEREAS, Appropriately accessing and managing these services, through improved care coordination and service integration, is essential in controlling future health care costs and improving health outcomes for this population; and WHEREAS, A Health Home is a care management service model whereby all of an individual's caregivers communicate with one another so that all of a patient's needs are addressed in a comprehensive manner; and WHEREAS, This is done primarily through a "care manager" who oversees and provides access to all of the services an individual needs to assure that they receive everything necessary to stay healthy, out of the emergency room and out of the hospital; and WHEREAS, Health records are shared (either electronically or paper) among providers so that services are not duplicated or neglected; and

RESOLUTION NO. 405-2013 WHEREAS, The health home services are provided through a network of organizations – providers, health plans and community-based organizations. When all the services are considered collectively they become a virtual "Health Home."; and WHEREAS, “Health Home”, Huther Doyle Memorial Institute, Inc., 360 East Avenue, Rochester, NY 14604, has requested a Data Exchange Application and Agreement be executed with Ontario County Mental Health; and WHEREAS, The County Attorney has reviewed all aspects of this agreement and reports it to be satisfactory to move forward; now, therefore, be it RESOLVED, That this Board of Supervisors does hereby authorize entering into an agreement with Huther Doyle Memorial Institute, Inc.; and, further RESOLVED, That the County Administrator is hereby authorized and directed to sign said agreement on behalf of the County; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Huther Doyle Memorial Institute, Inc., 360 East Avenue, Rochester, NY 14604.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 406-2013 ONTARIO COUNTY HEALTH FACILITY OFFICE OF THE MEDICAID INSPECTOR GENERAL REPAYMENT

WHEREAS, The Office of the Medicaid Inspector General (OMIG) has conducted a Payment Integrity Review for Medicaid claims by the Ontario County Health Facility between March 1, 2010, and May 31, 2012; and WHEREAS, As a result of this review a number of Medicaid overpayments to the County were identified as well as a number of Medicaid underpayments; and WHEREAS, The overpayments total $17,221.58 and underpayments total $24,978.06; and WHEREAS, While underpayments may be claimed by the County through the normal claiming process, overpayments require a check be sent directly to OMIG; and WHEREAS, Funding will be required from the Health Facility fund balance in order to process a payment; and WHEREAS, The Finance Office has reviewed this process and repayment request and recommend processing repayment to OMIG; and WHEREAS, The Health and Medical and Financial Management Committees have reviewed and recommend acceptance of this request; therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby authorize repayment to OMIG in the amount of $17,221.58, due prior to June 10, 2013; and further RESOLVED, That the following fund balance appropriate is hereby approved: Account E 0599 B 0000 Appropriated Fund Balance + $ 17,221.58 E 4530 8351 E 4769 Repayments + $ 17,221.58 and further RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department. 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Hilton offered the following resolution and moved its adoption:

RESOLUTION NO. 407-2013 ACCEPTANCE OF BID TO SELL ONTARIO COUNTY HEALTH FACILITY TO CENTERS FOR SPECIALTY CARE GROUP LLC LAID OVER WHEREAS, On April 18, 2013, pursuant to Resolution No. 154-2013, this Board determined by two-thirds vote that the Ontario County Health Facility, its fixtures and furnishings, and the approximately seven acres of land upon which it is situated, are no longer necessary for public use; and WHEREAS, On approximately March 19, 2013, the County issued a Notice to Bidders requesting Bids for the sale of the Health Facility with a minimum bid price of $2,000,000.00; and WHEREAS, On April 19, 2013, the County received two bids in response to the County’s Notice to Bidders, one from the Centers for Specialty Care LLC, and one from Jonathan Bleier, Bruce Peckman and Moshe Bain; and WHEREAS, The bid specifications required that bidders must, among other things, agree to the continued operation of the Ontario County Health Facility as a skilled nursing facility for a period of ten years, give preference in admission of Ontario County residents, retain all current Health Facility residents in accordance with Federal Law, retain all current union employees of the Health Facility after interview, background check and any testing required by the bidder, and be qualified to operate a skilled nursing facility based on the bidder’s experience and financial statements; and WHEREAS, The bid specifications stated that the winning bidder was not necessarily the bidder offering the highest purchase price and enumerated the criteria for review of the bids that would help determine which bidder, if any, would best serve the interests of the County; and WHEREAS, Bids have been reviewed upon the following criteria as set forth in the bid specifications: competency and character of bidders, the quality of care of residents, bidders’ financial stability, bidders’ prior DOH reviews and inspection reports, bidders’ occupancy rate and payer mix experience at other owned facilities, bidders’ history of expansion/grants and expansion

RESOLUTION NO. 407-2013 plans for services which may include, but are not limited to additional residential capacity (beds), expanding rehabilitation services, adult day care, assisted living facilities and/or other services benefitting the elderly, particularly those in need of medical and/or living assistance, the proposed purchase price, the bidders’ provision of nursing care services for Medicaid/Medicare individuals at levels sufficient to provide accessibility for local residents, and all additional information provided in response to the bid; and WHEREAS, Members of the Health and Medical Services Committee and County staff extensively reviewed details of the two bids, conducted interviews of each bidder, reviewed financial statements of each bidder, performed background and reference checks of each bidder, toured four facilities (two from each bidder) currently operated by each bidder, and applied the criteria listed above with respect to each bidder and reported their findings to the entire Health and Medical Services Committee; and WHEREAS, The Health and Medical Services Committee recommends adoption of this resolution; now, therefore, be it RESOLVED, That the bid of the Centers for Specialty Care Group LLC, 1601 Bronxdale Avenue, Suite 209 Bronx, NY 10462, to purchase the Ontario County Health Facility, its fixtures and furnishings, and the approximately seven acres of land upon which it is situated for a total price of $2,000,000.00 is hereby accepted; and further RESOLVED, That staff is hereby authorized and directed to negotiate the terms of a purchase and sale contract, as provided in the bid specifications, with the Centers for Specialty Care Group LLC for the sale of the Health Facility; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of the Board to the Finance Department, the Centers for Specialty Care Group LLC, 1601 Bronxdale Avenue, Suite 209 Bronx, NY 10462, and Bleier, Peckman and Bain.

Board of Supervisors Canandaigua, New York 14424

Supervisor Marshall offered the following resolution and moved its adoption:

RESOLUTION NO. 408-2013 AUTHORIZATION AGREEMENT – OFFICE FOR THE AGING MR. GRAB BAR, LLC – 2013

WHEREAS, The Office for the Aging wishes to enter into an agreement with Mr. Grab Bar, LLC for purchase and installation of ancillary equipment for EISEP clients in an amount not to exceed $2,800.00; and WHEREAS, Mr. Grab Bar, LLC., 18 Southwick Drive, Webster, NY 14580, has indicated a desire and willingness to purchase and install ancillary equipment for EISEP clients in Ontario County; and WHEREAS, The total cost for a one-year agreement starting April 1, 2013, and concluding on March 31, 2014, will be Two Thousand Eight Hundred Dollars ($2,800.00) which is present in the Office for the Aging 2013 budget; and WHEREAS, Reimbursement for services to the “Contractor” will be in an amount not to exceed $45.00 per hour for labor, 40% above cost for ancillary equipment and $120.00 cost for a home inspection; and WHEREAS, The Human Services Committee has reviewed and recommended that this proposal be accepted; now, therefore, be it RESOLVED, That the County will enter into an agreement with Mr. Grab Bar, LLC for the purchase and installation of ancillary equipment for EISEP Clients at a cost not to exceed $2,800.00; and further RESOLVED, That reimbursement for services to the “Contractor” will be in an amount not to exceed $45.00 per hour for labor, 40% above cost for ancillary equipment and $120.00 cost for a Home Inspection; and further RESOLVED, That this Board of Supervisors does hereby authorize an agreement for the period April 1, 2013, to March 31, 2014, with Mr. Grab Bar, LLC with a copy of said agreement being on file in the Office of the Clerk of this Board; and further

RESOLUTION NO. 408-2013 RESOLVED, That the County Administrator is hereby authorized to execute, on behalf of the County, said agreement as described in the contract on file with the Clerk of this Board; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, New York State Office for the Aging, and Mr. Grab Bar, LLC, 18 Southwick Drive, Webster, NY 14580.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Gallahan offered the following resolution and moved its adoption:

RESOLUTION NO. 409-2013 APPORTIONMENT OF 2014 WORKERS COMPENSATION INSURANCE EXPENSE

WHEREAS, The Insurance Committee overseeing the Ontario County Mutual Self- Insurance Plan, pursuant to the provisions of Article 5 of the Workers’ Compensation Law, has provided the Clerk of this Board an estimated sum of $2,000,000 to administer the plan from January 1, 2014, to December 31, 2014, inclusive, said sum to be apportioned to each of the participating municipal corporations as hereinafter set forth, and has requested that the amount apportioned to the County shall be included by the Board of Supervisors in the 2014 tax levy; now, therefore, be it RESOLVED, That the sum of $887,184 apportioned to Ontario County shall be included in the General Tax Levy and levied against the county, together with other 2014 taxes levied in connection with the general budget; and further RESOLVED, That the sum apportioned to Ontario County shall be defined as follows: $6,423 from the Ontario County Soil and Water Conservation District, $191,691 from the Finger Lakes Community College, and the balance of $689,070 from the Ontario County departments; and further RESOLVED, That the amounts set forth in the table below shall be charged to the participating municipal corporations as their apportionment of the 2014 Ontario County Mutual Self-Insurance Plan, to wit: Participating Municipal Corporations and Apportionment of Expense Ontario County $887,184 Bristol $ 29,311 Richmond $22,324 Canadice $ 44,212 Seneca $30,432 Canandaigua, Town $ 45,610 South Bristol $21,215 Canandaigua, City $172,691 Victor $78,310 East Bloomfield $ 28,018 West Bloomfield $11,358 Farmington $ 92,657 Bloomfield, Village $ 4,766 Geneva, Town $ 14,963 Clifton Springs, Village $10,991 Geneva, City $316,701 Manchester, Village $ 4,552 Gorham $ 19,580 Naples, Village $ 6,233 Hopewell $ 14,763 Phelps, Village $ 9,079 Manchester $ 63,596 Rushville, Village $ 4,289 Naples $ 20,453 Shortsville, Village $10,265 Phelps $ 27,058 Victor, Village $ 9,389 Total $2,000,000.00 and further

RESOLUTION NO. 409-2013 RESOLVED, That the Clerk of this Board shall certify to the participating villages, towns and cities hereinafter set forth the amount due from each said municipality as its apportionment for the 2014 year; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, Ontario County Soil & Water Conservation District, 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Gallahan offered the following resolution and moved its adoption:

RESOLUTION NO. 410-2013 DESIGNATING THE ONTARIO COUNTY ATTORNEY AS THE OFFICIAL TO RECEIVE SERVICE OF A NOTICE OF CLAIM FROM THE SECRETARY OF STATE

WHEREAS, Article 4 of the General Municipal Law of New York requires that prior to commencing any lawsuit against the County of Ontario, a Notice of Claim must be served; and WHEREAS, Effective June 15, 2013, Article 4 of the General Municipal Law of the State of New York has been amended to add the Secretary of State as an agent to receive service of a Notice of Claim against the County of Ontario; and WHEREAS, The County of Ontario is required to file a certificate designating an official to receive service from the Secretary of State within 30 days of the amendment becoming effective; and WHEREAS, The Insurance Committee recommends adoption of this resolution; now, therefore, be it RESOLVED, That the Ontario County Attorney is hereby designated as the official to receive a Notice of Claim from the Secretary of State; and further RESOLVED, That the County Administrator and County Attorney are authorized to execute any forms necessary to authorize the Secretary of State to accept service of a Notice of Claim, and designate the Ontario County Attorney as the agent-in-fact for the transmittal of any Notice of Claim served upon the Secretary of State; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and County Attorney.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 411-2013 CREATION OF POSITION – SUPERVISING CAMPUS SAFETY OFFICER (DBL) FINGER LAKES COMMUNITY COLLEGE

WHEREAS, Ms. Grace Loomis, Director of Human Resources, FLCC, has filed a New Position Duties Statement with the Director of Human Resources for a position she would like created temporarily while a Supervising Campus Safety Officer is on disability; and WHEREAS, Said position has been classified as Supervising Campus Safety Officer (DBL) by Personnel Officer Certification #57-2013; and WHEREAS, Sufficient funds exist within the appropriate line items in the Finger Lakes Community College budget; and WHEREAS, The Finger Lakes Community College Board of Trustees recommends the creation of this position on a temporary basis, without benefits; now, therefore, be it RESOLVED, That a position of Supervising Campus Safety Officer (DBL) be created effective July 3, 2013, until such time as the incumbent returns from disability; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and the Director of Human Resources at the 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 412-2013 CREATION OF SENIOR PLANNER AND SUBSEQUENT ABOLISHMENT ONTARIO COUNTY PLANNING DEPARTMENT

WHEREAS, Mr. Thomas Harvey, Director of Planning, has filed a New Positions Duties Statement with the Director of Human Resources for a position he would like to create for purposes of a reinstatement and promotion; and WHEREAS, The Director of Human Resources has classified a position of Senior Planner according to Personnel Officer Classification Certification No. 53-2013; and WHEREAS, The creation of this position for the purposes of this promotion shall not be -setting upon this Board; and WHEREAS, The Personnel Committee and the Planning and Research Committee have reviewed and approved the creation and subsequent abolishment of this position; now, therefore, be it RESOLVED, That the Board of Supervisors does hereby create a position of Senior Planner (01336/#3) in the Ontario County Planning Department, effective upon adoption; and further RESOLVED, That this position shall be abolished upon the promotion of the incumbent; 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 413-2013 CREATION OF POSITION – CORRECTION SERGEANT (DBL) ONTARIO COUNTY OFFICE OF SHERIFF

WHEREAS, Sheriff Philip C. Povero, has filed a New Position Duties Statement with the Director of Human Resources for a position he would like to create temporarily during the disability of a Correction Sergeant in the Office of Sheriff; and WHEREAS, Said position has been classified as Correction Sergeant (DBL) by Personnel Officer Classification Certification No. 54-2013; and WHEREAS, The County Administrator and the Personnel Committee recommend the creation of this position; now, therefore, be it RESOLVED, That the position of Correction Sergeant (DBL) (01261/#10) be created effective upon the first day of the disability, and until such time as the incumbent returns from disability; and further RESOLVED, That the Ontario County Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 414-2013 CREATION OF POSITION – LABORER, SEASONAL DEPARTMENT OF PUBLIC WORKS

WHEREAS, Mr. William Wright, Commissioner of Public Works, has requested to take one 40 hour per week position of Laborer, Seasonal assigned to the Parks Department and reduce the hours to 20 per week, and to create an additional position of Laborer, Seasonal, also with hours set at 20 per week; effectively splitting one full-time position in half; and WHEREAS, Mr. Wright has filed a New Position Duties Statement with the Department of Human Resources to create a position of Laborer, Seasonal; and WHEREAS, The Director of Human Resources has classified a position of Laborer, Seasonal by POCC# 55-2013; and WHEREAS, This creation of position will have no impact on the budget, but will provide additional summer employment for a student, allow better recruitment to applicants who may not be able to commit to 40 hour workweeks during the summer, and provide an additional employee to cover absences from the regular summer crew; and WHEREAS, The Personnel Committee has reviewed and approved the creation of an additional position of Laborer, Seasonal, and the reduction in hours of two positions so as not to exceed one 40 hour per week position; now, therefore, be it RESOLVED, That the Board of Supervisors does hereby create one position of Laborer, Seasonal for the Public Works Department (43106/#10), designated to work seasonally 20 hours per week; and further RESOLVED, That one 40 hour per week position of Laborer, Seasonal (43106/#6) be reduced to work seasonally 20 hours per week; and further RESOLVED, That the Department of Public Works has sufficient funds to cover the cost of this additional position since the two positions together will not exceed the funds in the budget; and further RESOLVED, That certified copies of this resolution shall be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 415-2013 ABOLISHMENT OF OFFICE SPECIALIST I POSITION CREATION OF SCHEDULING AIDE POSITION HEALTH FACILITY

WHEREAS, Mr. Gregory Powers, Health Facility Administrator, has requested that a vacant position of Office Specialist I be abolished, and creation of a Scheduling Aide position; and WHEREAS, The Director of Human Resources has classified a position of Scheduling Aide by Personnel Officer Classification Certification No. 56-2013; and WHEREAS, The Personnel Committee has reviewed and recommends the abolishment of a Office Specialist I (Grade 3) position and creation of a Scheduling Aide (Grade A3) position; and WHEREAS, Sufficient funding exists within the Health Facility’s Budget to fund this position change; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby authorize the following: a. Abolishment of an Office Specialist I (01533#1) position originally classified by POCC #92-2005 on September 9, 2005, and adopted on October 7, 2005, effective upon adoption.

b. Creation of Scheduling Aide (02734/#1) classified by POCC #56-2013, on June 27, 2013, effective upon adoption; 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 416-2013 REALLOCATION OF POSITION: DIRECTOR OF EMPLOYEE RELATIONS DEPARTMENT OF HUMAN RESOURCES

WHEREAS, Ms. Mary Krause, Director of Human Resources, has requested that the position of Director of Employee Relations be reallocated to MCP Band 7, due to the succession planning efforts in the department as well as the job duties and responsibilities of the position; and WHEREAS, The County Administrator, members of the Management Compensation Plan Committee, and the Personnel Committee have reviewed and recommend this reallocation; and WHEREAS, Sufficient funds exist within the 2013 Department of Human Resources Budget to cover the cost of this position reallocation; now, therefore, be it RESOLVED, That the position of Director of Employee Relations be reallocated from MCP Band 9 ($63,839 - $73,533) to MCP Band 7 ($74,536 - $85,233), effective upon adoption; and further RESOLVED, That the salary for Ms. Julie E. Hoffman, Director of Employee Relations, be set at MCP Band 7, Step 6 ($85,233), effective upon adoption; 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 417-2013 RECLASSIFICATION OF POSITION FISCAL MANAGER TO SENIOR FISCAL MANAGER DEPARTMENT OF FINANCE

WHEREAS, Ms. Cathy S. Bentzoni, Director of Finance, has requested that a position of Fiscal Manager be reclassified to Senior Fiscal Manager; and WHEREAS, The Director of Human Resources conducted a desk audit of the position and has reclassified the Fiscal Manager (Grade A17) to Senior Fiscal Manager (MCP Band 7) by POCC #52-2013; and WHEREAS, Sufficient funding exists within the Finance Department budgets to fund this position; and WHEREAS, The Personnel Committee and Financial Management Committee recommend the reclassification of a Fiscal Manager position to Senior Fiscal Manager, effective upon adoption; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors does hereby authorize the reclassification of a Fiscal Manager position (01245/#2) (Grade A17), originally classified as Fiscal Manager by P.O. Classification Certification No. 66-1999, BdS RES #116-2000 for the Treasurer’s Office, adopted 2/10/00, and consolidated into the Public Works Finance Office by BdS RES # 477- 2002 effective 10/1/02 to Senior Fiscal Manager (01715/#4) (MCP Band 7); and further RESOLVED, That the Ontario County Department of Finance is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That a certified copy of this resolution 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Singer offered the following resolution and moved its adoption:

RESOLUTION NO. 418-2013 ACCEPTANCE OF FUNDS FROM N.Y.S. OCCUPATIONAL SAFETY AND HEALTH HAZARD ABATEMENT GRANT – ONTARIO COUNTY HUMAN RESOURCES

WHEREAS, Ontario County has been awarded a grant of $9,924 from the New York State Occupational Safety and Health Hazard Abatement Board to be used to provide specialized onsite training to municipal employees of Ontario County, and for the purchase of safety training videos; and WHEREAS, The period of the contract is August 1, 2013, through July 31, 2014; and WHEREAS, The Insurance and Personnel Committees have reviewed and approved the acceptance of these grant funds; now, therefore, be it RESOLVED, That the following budget transfer is hereby approved, with unused funds at year end flowing into 2014: To: Revenue Appropriation A1431R3389 Other Public Safety +$9,924.00 A1431E4770 Instructional Expenses +$9,924.00 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 the County Administrator be authorized to accept the grant award and to sign contract documents with the New York State Department of Labor; and further RESOLVED, That Mr. Sherman Manchester, Safety Coordinator, will be responsible to coordinate and implement the grant proposal with representatives from N.Y.S., and to track the revenue and expenditures; and further RESOLVED, That certified copies of this resolution shall be sent by the Clerk of this Board to the Finance Department. STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Lightfoote offered the following resolution and moved its adoption:

RESOLUTION NO. 419-2013 RESOLUTION AUTHORIZING A CONTRACT WITH THE OSWEGO COUNTY SOIL AND WATER CONSERVATION DISTRICT FOR TRANSFER OF FUNDING UNDER THE FINGER LAKES-LAKE ONTARIO WATERSHED PROTECTION ALLIANCE SFY2012-2013 STATE FUNDING

WHEREAS, Ontario County, as one of the twenty-five (25) voting members of the Water Resources Board of the Finger Lakes-Lake Ontario Watershed Protection Alliance, has been allocated NYS Department of Environmental Conservation (NYSDEC) funds for SFY2012-13 in the amount of $38,250 (Thirty-eight thousand and two hundred and fifty dollars) for its associated water quality program under the Finger Lakes-Lake Ontario Watershed Protection Alliance (FLLOWPA) which is on file with the Clerk of the Board; and WHEREAS, NYSDEC has agreed to transfer funding for the twenty-five (25) member Programs to the Oswego County Soil and Water Conservation District (DISTRICT) and the Water Resources Board of FLLOWPA (WRB) via a single contract between NYSDEC, the DISTRICT and the WRB; and WHEREAS, The Planning and Research Committee recommends adoption of this resolution; now, therefore, be it RESOLVED, That the Board of Supervisors hereby authorizes and empowers the County Administrator to execute a contract with the Oswego County Soil and Water Conservation District for the Finger Lakes-Lake Ontario Watershed Protection Alliance as specified in said contracts to secure the transfer of SFY 2012-2013 FLLOWPA funding to Ontario County, and to act as the official representative of Ontario County in connection with all contracts between Ontario County and the DISTRICT for FLLOWPA funds, subject to approval of said Contracts by the County Attorney; 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

RESOLUTION NO. 419-2013 RESOLVED, That a signed, certified copy of this resolution and associated contract be sent by the Clerk of this Board to the County Planning Department; the County Finance Department; and Ms. Kristy LaManche, Program Coordinator of Finger Lakes-Lake Ontario Watershed Protection Alliance; and further RESOLVED, That this resolution take effect immediately.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 420-2013 CAPITAL PROJECT NO. 7-2006: APPROVAL OF CONTRACT WITH JOHNSTONE SUPPLY, INC. NEW ONTARIO COUNTY EMERGENCY COMMUNICATION SYSTEM

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 to construct the core radio components of the new Ontario County radio communication system; and WHEREAS, Resolution No. 558-2010 amended the budget for Capital Project No. 7 of 2006 to provide funds for the development of new tower sites and the remodeling of existing towers and equipment buildings; and WHEREAS, The HVAC equipment at the existing Cheshire Tower site is currently failing; and WHEREAS, Ontario County Buildings and Grounds staff has specified new HVAC equipment needed for the Cheshire Tower equipment building, and is willing to install said equipment; and WHEREAS, Johnstone Supply, Inc., having an office at 95 Halstead St. Rochester, NY 14610-1923, is the New York State Contract Vendor for the type of HVAC equipment needed, and have proposed to supply said equipment at a cost of Five Thousand Two Hundred Seventy Eight Dollars ($5,278.00) as described in their proposal dated June 5, 2013, a copy of which is on file with the Clerk of this Board; and WHEREAS, The Public Safety and Financial Management Committees have reviewed and recommend adoption of this resolution; now therefore, be it RESOLVED, That the following budget transfer be, and hereby is, 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 $966,094.45 $0.00 $966,094.45 HX 3153 R 5036 Interfund Transfer- Tax Levy $1,326,145.00 $0.00 $1,326,145.00

RESOLUTION NO. 420-2013

HX 3153 R 5036 Interfund Transfer- CPR Reserve $14,077,231.50 $0.00 $14,077,231.50 HX 3153 E 2550 Signal and Communication $10,277,653.26 $0.00 $10,277,653.26 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 $1,179,438.29 $0.00 $1,179,438.29 HX 3153 E 4332 Lease of Land $184,808.00 $0.00 $184,808.00 HX 3153 E 4489 Construction Inspections $15,000.00 $0.00 $15,000.00 HX 3153 E 4490 Construction Contracts $611,203.97 $0.00 $611,203.97 HX 3153 E 4491 General Construction $3,421,105.60 $0.00 $3,421,105.60 HX 3153 E 4492 HVAC $0.00 +$6,000.00 $6,000.00 HX 3153 E 4493 Electrical $564,637.00 - $6,000.00 $558,637.00 HX 3153 E 4495 Architectural/Engineering $178,685.00 $0..00 $178,685.00 HX 3153 E 4511 Licenses $28,250.00 $0.00 $28,250.00 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 $23,941.03 $0.00 $23,941.03 HX 3153 E 4731 Contingent $6,050.80 $0.00 $6,050.80 and further RESOLVED, That this Board of Supervisors hereby accepts the proposal from Johnstone Supply, Inc., to provide HVAC Equipment for the Cheshire Tower Site as specified in their letter of proposal dated June 5, 2013, for Five Thousand Two Hundred Seventy Eight Dollars ($5,278.00); and further RESOLVED, The term of the contract with Johnstone Supply, Inc., shall commence June 21, 2013, and terminate on December 31, 2013; and further RESOLVED, That the Board of Supervisors hereby authorizes and empowers County Administrator to execute a contract amendment with Johnstone Supply, Inc., for said equipment for said amount, subject to approval of said contract amendment by the County Attorney; and further RESOLVED, That the Department of Finance is authorized to make all necessary budgetary and accounting entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Finance Department and Johnstone Supply, Inc., 95 Halstead St. Rochester, NY 14610-1923.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Casella offered the following resolution and moved its adoption:

RESOLUTION NO. 421-2013 CAPITAL PROJECT NO. 7-2006 BUDGET TRANSFER TO FUND 700 MHZ RADIO LICENSE APPLICATION FEES EMERGENCY RADIO COMMUNICATIONS PROJECT

WHEREAS, Resolution No. 496-2006 created Capital Project No. 7 of 2006, the New Ontario County Emergency Communication System, and hired the firm of L. Robert Kimball & Associates, Inc., to provide engineering services in regard to the preliminary design of said communication system; and

WHEREAS, L. Robert Kimball & Associates, Inc., has been acquired by, and its contract with Ontario County assigned to, CDI-Infrastructure, LLC dba L.R. Kimball (hereinafter referred to as ‘Kimball’); and WHEREAS, 700 MHz frequencies are tightly controlled by the Federal Communications Commission (FCC) and impacted by cross border agreements between the United States and Canada; and WHEREAS, The FCC has granted Ontario County several 700 MHz licenses on a Special Temporary Basis because of the lack of a cross border agreement between the United States and Canada, and WHEREAS, An updated cross border agreement has now been signed between the United States and Canada, and the FCC has notified Ontario County that it can now apply for permanent licenses; and WHEREAS, Kimball has prepared and submitted the requisite 700 MHz frequency license applications to the FCC’s Frequency Coordinator, Radio Soft/American Association of State Highway and Transportation Officials, 8900 Dicks Hill Pkwy, Toccoa, GA 30577; and WHEREAS, Said FCC Frequency Coordinator has submitted four invoices to process said 700 MHz frequency license applications; and WHEREAS, The Public Safety Committee and Financial Management Committees have reviewed and recommend adoption of this resolution; now, therefore, be it

RESOLUTION NO. 421-2013 RESOLVED, That the following budget transfer be, and hereby is, 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 $966,094.45 $0.00 $966,094.45 HX 3153 R 5036 Interfund Transfer- Tax Levy $1,326,145.00 $0.00 $1,326,145.00 HX 3153 R 5036 Interfund Transfer- CPR Reserve $14,077,231.50 $0.00 $14,077,231.50 HX 3153 E 2550 Signal and Communication $10,277,653.26 $0.00 $10,277,653.26 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 $1,179,438.29 $0.00 $1,179,438.29 HX 3153 E 4332 Lease of Land $184,808.00 $0.00 $184,808.00 HX 3153 E 4489 Construction Inspections $15,000.00 $0.00 $15,000.00 HX 3153 E 4490 Construction Contracts $611,203.97 $0.00 $611,203.97 HX 3153 E 4491 General Construction $3,421,105.60 $0.00 $3,421,105.60 HX 3153 E 4492 HVAC $6,000.00 $0.00 $6,000.00 HX 3153 E 4493 Electrical $558,637.00 $0.00 $558,637.00 HX 3153 E 4495 Architectural/Engineering $178,685.00 $0..00 $178,685.00 HX 3153 E 4511 Licenses $28,250.00 + $1,760.00 $30,010.00 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 $23,941.03 $0.00 $23,941.03 HX 3153 E 4731 Contingent $6,050.80 - $1,760.00 $4,290.80 and further RESOLVED, That the four invoices totaling One Thousand Seven Hundred Sixty Dollars ($1,760.00) from Radio Soft/American Association of State Highway and Transportation Officials for processing multiple 700 MHz license applications with the Federal Communications Commission is hereby approved for payment from line HX 3153 E 4511 Licenses of Capital Project No. 7 - 2006; 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 a copy of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 422-2013 REVISION TO 2013-2018 CAPITAL IMPROVEMENT PLAN, APPROPRIATE COUNTY ROAD EQUIPMENT RESERVE, AND AWARD BID FOR PURCHASE OF USED ASPHALT PAVER DEPARTMENT OF PUBLIC WORKS - FLEET MANAGEMENT

WHEREAS, Pursuant to Resolution No. 665-2012, the Ontario County Board of Supervisors approved the 2013-2018 Capital Improvement Plan; and WHEREAS, The 2013-2018 Capital Improvement Plan includes, in program year 2014, $134,000.00 to replace an asphalt paver to be funded by the County Road Equipment Reserve; and WHEREAS, The Public Works Department recommends revising the 2013 -2018 Capital Improvement Plan by replacing the existing 1995 Champion Asphalt Paver in 2013 rather than 2014; and WHEREAS, The Purchasing Department advertised for and received bids (B13080) for the purchase of a used asphalt paver for the Highway Department; and WHEREAS, Monroe Tractor is the lowest responsive, responsible bidder as per the tabulation sheets on file with the Clerk of this Board; and WHEREAS, The Public Works and Financial Management Committees have reviewed and recommend adoption of this resolution, now, therefore, be it RESOLVED, That the 2013-2018 Capital Improvement Plan is hereby amended to include the purchase of a used asphalt paver in 2013 instead of 2014; and further RESOLVED, That the following budget transfer is approved:

D 0511 B 0000 County Road Equipment Reserve + $147,000.00 D 5131 E 2250 Highway Equipment + $147,000.00 and further RESOLVED, That the Ontario County Board of Supervisors hereby awards the bid (B13080) for the purchase of a used asphalt paver to Monroe Tractor, 1001 Lehigh Station Rd, Henrietta, New York 14467, for a 2009 Vogele Model 5203-2 bid amount of $175,000.00 and to accept the trade of our 1995 Champion paver at $28,000, for a cost to the County of $147,000.00; and further

RESOLUTION NO. 422-2013 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 certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and Monroe Tractor, 1001 Lehigh Station Rd, Henrietta, New York 14467.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 423-2013 AUTHORIZATION OF LEASE FOR COUNTY PROPERTY DEPARTMENT OF PUBLIC WORKS – BUILDINGS AND GROUNDS AS AMENDED

WHEREAS, The Ontario County Purchasing Department has solicited quotes in the past for the lease of approximately 37 acres of unused County property; and WHEREAS, Michael Goodman Farms, was the only responsive, responsible bidder; and WHEREAS, The Ontario County Public Works Committee has reviewed and approves the proposal; now, therefore, be it RESOLVED, Michael Goodman Farms at 2987 Algerine Street, Stanley, NY 14561, has agreed to a new lease at the price of $2,761.00 yearly; and further RESOLVED, That the Ontario County Board of Supervisors approves this lease (Q13086) with Mike Goodman Farms, starting on July 12, 2013, and end on December 31, 2014 with a 4 year renewal per the contract specifications; 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 Mike Goodman Farms, 2987 Algerine Street, Stanley, NY 14561.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 424-2013 CAPITAL PROJECT NO. 05-2012: AUTHORIZATION TO CONTRACT WITH WATCHDOG BUILDING PARTNERS LLC FOR CONSTRUCTION MANAGEMENT SERVICES AND BUDGET TRANSFER SPACE UTILIZATION AND REALLOCATION PROJECT

WHEREAS, Resolution No. 354-2012 created Capital Project No. 05-2012, Space Utilization and Reallocation Project; and WHEREAS, The County needs to hire a construction manager to provide management of safety, quality, cost, and schedule throughout the design, construction, transition to occupancy, and post occupancy phases; and WHEREAS, The Planning Department received six proposals from firms for construction management services for the Space Utilization and Reallocation Project, which were reviewed by representatives from the Board of Supervisors, County Administration, Planning Department, and Public Works; and WHEREAS, Watchdog Building Partners LLC, 3445 Winton Place, Suite 235, Rochester, NY 14623, has submitted a proposal dated June 17, 2013, to furnish the construction management services for the Space Utilization and Reallocation Project at a cost not to exceed Two Hundred Ninety Five Thousand Dollars ($295,000.00), a copy of which is on file with the Clerk of this Board; and WHEREAS, Sufficient funding is available in Capital Project No. 05-2012, and a budget transfer from the Contingency budget line item (HBM 1645 E 4731) is required to fund the cost of said construction management services; and WHEREAS, The Public Works and Finance Committees have reviewed this resolution and recommend its adoption; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby authorizes the following funding transfers:

RESOLUTION NO. 424-2013

Existing Line Description Change Revised Budget Budget HBM 1645 E 4260 Consultation and Professional $0.00 +$295,000.00 $295,000.00 HBM 1645 E 4495 Architectural/Engineering $224,600.00 +$0.00 $224,600.00 HBM 1645 E 4498 Asbestos and Related Testing $12,500.00 +$0.00 $12,500.00 HBM 1645 E 4731 Contingency $732,900.00 -$295,000.00 $437,900.00 HBM 1645 E 4865 Administrative Expenses $10,000.00 +$0.00 $10,000.00 HBM 1645 R 5036 Interfund Transfer – General Fund $250,000.00 +$0.00 $250,000.00 HBM 1645 R 5048 Interfund Transfer – CRARM $730,000.00 +$0.00 $730,000.00 and further RESOLVED, That the Board of Supervisors hereby authorizes and empowers County Administrator to execute a Contract with Watchdog Building Partners LLC to provide the construction management services for a cost not to exceed Two Hundred Ninety Five Thousand Dollars ($295,000.00), subject to approval of said Contract by the County Attorney; and further RESOLVED, The term of said contract shall commence on July 12, 2013, and shall terminate on August 31, 2015; 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 copies of this resolution be sent by the Clerk of this Board to the Department of Finance and Watchdog Building Partners LLC.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 425-2013 ACCEPTANCE OF BID FOR PURCHASE OF UTILITY WORK MACHINE DEPARTMENT OF PUBLIC WORKS – FLEET MANAGEMENT

WHEREAS, The Purchasing Department advertised for and received per tabulation sheets on file with the Clerk of this Board, bids (B13072) for the purchase of a 4 x 4 utility work machine with attachments for the Highway Department; and WHEREAS, Money is budgeted in the Highway fund for this purchase; and WHEREAS, One bid was received for this specialty equipment as per the attached tabulation sheet; and WHEREAS, After review of the bid, it is deemed in the County’s best interest to award the bid to DJM Equipment, Inc., of Fairport, NY as the responsive/responsible bidder meeting specifications; and now, therefore, be it RESOLVED, That the award of this bid (B13072) be made to DJM Equipment, Inc., for a Bobcat 5610 Toolcat with a 68” angle broom and 72” soil conditioner at a total cost of $ 51,281.68; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and DJM Equipment, 7216 Palmyra Road, Fairport, New York 14450.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 426-2013 ACCEPTANCE OF BID FOR THE BRIDGE PREVENTATIVE MAINTENANCE PROJECT – 2013 BRIDGE PAINTING DEPARTMENT OF PUBLIC WORKS - BUREAU OF HIGHWAYS

WHEREAS, The County Purchasing Department received bids (B13074) for the Bridge Preventative Maintenance Project – 2013 Bridge Painting in the Towns of Manchester, Phelps, Richmond, and Victor; and WHEREAS, The lowest responsive, responsible bid, as per the bid tabulation sheet on file with the Clerk of this Board, is as follows: Base Bid Price P.S. Bruckel, Inc. $540,180.00 2697 Lakeville Road, Suite 1 Avon, NY 14414 and WHEREAS, This project is estimated to cost $580,593.50 which includes a 7.5% contingency of $40,513.50; and WHEREAS, The 2013 Capital Improvement Plan includes $300,000 in anticipated Consolidated Local Street and Highway Improvement Program (CHIPS) funding and this project is budgeted for in the Highway Road Construction budget (D5120 E 4490); 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 accepts the above noted bid from P.S. Bruckel, Inc.; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes of the original contract, subject to review and approval by the Office of the County Attorney; and further RESOLVED, That the Commissioner of Public Works is authorized, to make necessary adjustments in unit bid quantities and to initiate field changes to complete the proposed work, within the fund limits of the project’s contingency, and to report such use of the project’s

RESOLUTION NO. 426-2013 contingency to the Public Works Committee and to the Finance Office; and further RESOLVED, That the Commissioner of Public Works, prior to authorizing a single work item financed with the project’s contingency that exceeds $5,000, shall request approval of the Public Works Committee, and shall then, at his discretion, make necessary adjustments in unit bid quantities and to initiate field changes to complete the proposed work, within the agreed limits of the project’s contingency; and further RESOLVED, That the Commissioner of Public Works be, and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate adjustments or change orders to the original contract within the limits agreed to in this resolution, subject to review and approval by the Office of the County Attorney; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and P.S. Bruckel, Inc., 2697 Lakeville Road, Suite 1, Avon, NY 14414.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Evangelista offered the following resolution and moved its adoption:

RESOLUTION NO. 427-2013 ACCEPTANCE OF BID FOR THE HONEOYE LAKE WASTEWATER TREATMENT PLANT ROOF REPLACEMENT PROJECT, DEPARTMENT OF PUBLIC WORKS HONEOYE LAKE COUNTY CONSOLIDATED SEWER DISTRICT

WHEREAS, The Purchasing Department received bids (B13055) for the Honeoye Lake Wastewater Treatment Plant Roof Replacement Project; and WHEREAS, The lowest, responsive, responsible bid, as per the bid tabulation sheet on file with the Clerk of this Board, was submitted by Elmer W. Davis, Inc., 1217 Clifford Avenue, Rochester, New York 14621, in the amount of $87,277.00; and WHEREAS; The 2013 Capital Improvement Plan includes funding for the replacement of the main control building roof at the Honeoye Lake Wastewater Treatment Plant and said funds are budgeted for in line G5 8131 E 4490; and WHEREAS, Construction of the project is estimated to cost $93,823.00 which includes a 7.5% contingency of $6,546.00; 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 awards a contract to Elmer W. Davis, Inc. for Honeoye Lake Wastewater Treatment Plant Roof Replacement Project in the amount of $87,277.00; and further RESOLVED, That the County Administrator, be and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate the purposes of the contract, subject to review and approval by the Office of the County Attorney; and further RESOLVED, That the Commissioner of Public Works is authorized, to make necessary adjustments in unit bid quantities and to initiate field changes to complete the proposed work, within the fund limits of the project’s contingency, and to report such use of the project’s contingency to the Public Works Committee and to the Finance Office; and further

RESOLUTION NO. 427-2013 RESOLVED, That the Commissioner of Public Works, be and hereby is, authorized and empowered to execute any and all documents necessary or appropriate to effectuate adjustments or change orders to the original contract within the limits agreed to in this resolution, subject to review and approval by the Office of the County Attorney; and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to effect the intent of this resolution; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance and Elmer W. Davis, Inc., 1217 Clifford Avenue, Rochester, New York

14621.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 428-2013 CAPITAL PROJECT NO. 5-2008 APPROVAL OF CHANGE ORDER C019-021 FLCC MASTER PLAN PHASE 1 CAPITAL PROJECT

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master Plan Phase I Project; and WHEREAS, Resolution No. 624-2011 awarded a bid and approved a contract with Weydman Electric, Inc., for electric work in regard to the FLCC Master Plan Phase 1B project; and WHEREAS, Resolution No. 392-2013 approved Change Order CO16-016 for cleaning provided by Christa Construction, Two Thousand Six Hundred and Eleven Dollars ($2,611.00) of which was the responsibility of Weydman Electric, Inc.; and WHEREAS, Weydman Electric, Inc., has proposed to provide a credit of Two Thousand Six Hundred and Eleven Dollars ($2,611.00) for the cost of said cleaning provided by Christa Construction, as more fully described in proposed Change Order CO19-021 on file with the Clerk of this Board; and WHEREAS, LeChase Construction Services, LLC, and JMZ Architects and Planners, P.C. recommend approval of this change order; and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend approval of this resolution; now, therefore, be it RESOLVED, That Change Order CO19-021 is hereby approved to provide a credit for cleaning provided for Weydman Electric, Inc., provided by Christa Construction of Two Thousand Six Hundred and Eleven Dollars ($2,611.00), reducing the contract total to Two Million Two Hundred Thirty Five Thousand Two Hundred Fifty Six Dollars and Thirty Four Cents ($2,235,256.34); and further RESOLVED, That the following budget transfer be, and hereby is, approved: Line Item Description Existing Budget Change New Budget HAI 2473 E 2100 Furniture & Furnishings $815,000.00 0.00 $815,000.00 HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12

RESOLUTION NO. 428-2013

HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00 HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54 HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00 HAI 2473 E 4037 Kitchen Equipment $591,344.69 $0.00 $591,344.69 HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00 HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87 HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00 HAI 2473 E 4260 Consultation & Professional 7,542,085.82 $0.00 7,542,085.82 HAI 2473 E 4280 Permits & Special Fees $30,000.00 $0.00 $30,000.00 HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74 HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00 HAI 2473 E 4491 General Construction $12,605,146.70 $0.00 $12,605,146.70 HAI 2473 E 4492 HVAC $7,842,356.33 $0.00 $7,842,356.33 HAI 2473 E 4493 Electrical $5,466,372.35 - $2,611.00 $5,463,761.35 HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69 HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77 HAI 2473 E 4498 Asbestos & Related Testing $174,700.00 $0.00 $174,700.00 HAI 2473 E 4499 Structural Steel &Misc Metals $1,534,066.05 $0.00 $1,534,066.05 HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10 HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00 HAI 2473 E 4525 Roofing $910,836.78 $0.00 $910,836.78 HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43 HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00 HAI 2473 E 4731 Contingent $836,241.02 +$2,611.00 $838,852.02 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00 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 County Director of Planning be and hereby is authorized and empowered to execute Change Order C019-021 with Weydman Electric, Inc.; 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 Finance Department and Weydman 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 429-2012 CAPITAL PROJECT NO. 5-2008 APPROVAL OF CHANGE ORDER C019-022 FLCC MASTER PLAN PHASE 1 CAPITAL PROJECT

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master Plan Phase I Project; and WHEREAS, Resolution No. 624-2011 awarded a bid and approved a contract with Weydman Electric, Inc., for electric work in regard to the FLCC Master Plan Phase 1B project; and WHEREAS, During the course of construction it was discovered that the wiring specified to feed panel LE-1 did not fit in the available conduit; and WHEREAS, JMZ Architects and Planners, P.C. as project architects approved providing a smaller gauge wire and reducing the specified circuit breaker to 150 amps; and WHEREAS, Weydman Electric, Inc., has turned over the originally specified 175 amp breaker to FLCC for their use; and WHEREAS, Weydman Electric, Inc., has proposed to provide the new wiring and circuit breaker at a cost of One Thousand Four Hundred and Twenty Dollars ($1,420.00), as more fully described in proposed Change Order CO19-022 on file with the Clerk of this Board; and WHEREAS, LeChase Construction Services, LLC., and JMZ Architects and Planners, P.C. recommend approval of this change order; 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: Line Item Description Existing Budget Change New Budget HAI 2473 E 2100 Furniture & Furnishings $815,000.00 0.00 $815,000.00 HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12 HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00 HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54 HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00 HAI 2473 E 4037 Kitchen Equipment $591,344.69 $0.00 $591,344.69 HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00

RESOLUTION NO. 429-2013

HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87 HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00 HAI 2473 E 4260 Consultation & Professional 7,542,085.82 $0.00 7,542,085.82 HAI 2473 E 4280 Permits & Special Fees $30,000.00 $0.00 $30,000.00 HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74 HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00 HAI 2473 E 4491 General Construction $12,605,146.70 $0.00 $12,605,146.70 HAI 2473 E 4492 HVAC $7,842,356.33 $0.00 $7,842,356.33 HAI 2473 E 4493 Electrical $5,463,761.35 + $1,420.00 $5,465,181.35 HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69 HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77 HAI 2473 E 4498 Asbestos & Related Testing $174,700.00 $0.00 $174,700.00 HAI 2473 E 4499 Structural Steel &Misc Metals $1,534,066.05 $0.00 $1,534,066.05 HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10 HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00 HAI 2473 E 4525 Roofing $910,836.78 $0.00 $910,836.78 HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43 HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00 HAI 2473 E 4731 Contingent $838,852.02 - $1,420.00 $837,432.02 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00 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 CO19-022 is hereby approved to provide and install a new 150 amp circuit breaker and wiring serving panel LE-1 at a cost of One Thousand Four Hundred and Twenty Dollars ($1,420.00), increasing the contract total to Two Million Two Hundred Thirty Six Thousand Six Hundred Seventy Six Dollars and Thirty Four Cents ($2,236,676.34); and further RESOLVED, That the County Director of Planning be, and hereby is, authorized and empowered to execute Change Order C019-022 with Weydman Electric, Inc.; 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 Weydman 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 430-2013 CAPITAL PROJECT NO. 5-2008 APPROVAL OF CHANGE ORDER C019-023 FLCC MASTER PLAN PHASE 1 CAPITAL PROJECT

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master Plan Phase I Project; and WHEREAS, Resolution No. 624-2011 awarded a bid and approved a contract with Weydman Electric, Inc., for electric work in regard to the FLCC Master Plan Phase 1B project; and WHEREAS, During the course of construction it was discovered that the lighting in room D226 needed to be relocated in compliance with the New York State Uniform Fire Prevention and Building Code; and WHEREAS, Weydman Electric, Inc., has proposed to relocated the lighting in room D226 in compliance with said Building Code at a cost of Two Thousand One Hundred and Fifty Seven Dollars ($2,157.00), as more fully described in proposed Change Order CO19-023 on file with the Clerk of this Board; and WHEREAS, LeChase Construction Services, LLC., and JMZ Architects and Planners, P.C. recommend approval of this change order; 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: Line Item Description Existing Budget Change New Budget HAI 2473 E 2100 Furniture & Furnishings $815,000.00 0.00 $815,000.00 HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12 HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00 HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54 HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00 HAI 2473 E 4037 Kitchen Equipment $591,344.69 $0.00 $591,344.69 HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00 HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87 HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00

RESOLUTION NO. 430-2013

HAI 2473 E 4260 Consultation & Professional 7,542,085.82 $0.00 7,542,085.82 HAI 2473 E 4280 Permits & Special Fees $30,000.00 $0.00 $30,000.00 HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74 HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00 HAI 2473 E 4491 General Construction $12,605,146.70 $0.00 $12,605,146.70 HAI 2473 E 4492 HVAC $7,842,356.33 $0.00 $7,842,356.33 HAI 2473 E 4493 Electrical $5,465,181.35 + $2,157.00 $5,467,338.35 HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69 HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77 HAI 2473 E 4498 Asbestos & Related Testing $174,700.00 $0.00 $174,700.00 HAI 2473 E 4499 Structural Steel &Misc Metals $1,534,066.05 $0.00 $1,534,066.05 HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10 HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00 HAI 2473 E 4525 Roofing $910,836.78 $0.00 $910,836.78 HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43 HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00 HAI 2473 E 4731 Contingent $837,432.02 - $2,157.00 $835,275.02 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00 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 CO19-023 is hereby approved to relocate the lighting in Room D226 at Finger Lakes Community College to be in compliance with the requirements of the New York State Uniform Fire Prevention and Building Code at a cost of Two Thousand One Hundred and Fifty Seven Dollars ($2,157.00), increasing the contract total to Two Million Two Hundred Thirty Eight Thousand Eight Hundred Thirty Three Dollars and Thirty Four Cents ($2,238,833.34); and further RESOLVED, That the County Director of Planning be and hereby is authorized and empowered to execute Change Order C019-023 with Weydman Electric, Inc.; 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 Weydman 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 431-2013 CAPITAL PROJECT NO. 5-2008 APPROVAL OF CHANGE ORDER C019-024 FLCC MASTER PLAN PHASE 1 CAPITAL PROJECT

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master Plan Phase I Project; and WHEREAS, Resolution No. 624-2011 awarded a bid and approved a contract with Weydman Electric, Inc., for electric work in regard to the FLCC Master Plan Phase 1B project; and WHEREAS, During the course of construction it was discovered that the drawings and specifications provided by JMZ Architects and Planners, P.C. did not include power and circuit breakers for HVAC condensing units CU-1 and CU-2; and WHEREAS, Weydman Electric, Inc., has proposed to provide power and the requisite circuit breakers for HVAC condensing units CU-1 and CU-2 at a cost of Three Thousand Eight Hundred and Sixty Two Dollars ($3,862.00), as more fully described in proposed Change Order CO19-024 on file with the Clerk of this Board; and WHEREAS, LeChase Construction Services, LLC., and JMZ Architects and Planners, P.C. recommend approval of this change order; 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: Line Item Description Existing Budget Change New Budget HAI 2473 E 2100 Furniture & Furnishings $815,000.00 0.00 $815,000.00 HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12 HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00 HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54 HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00 HAI 2473 E 4037 Kitchen Equipment $591,344.69 $0.00 $591,344.69 HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00 HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87 HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00

RESOLUTION NO. 431-2013

HAI 2473 E 4260 Consultation & Professional 7,542,085.82 $0.00 7,542,085.82 HAI 2473 E 4280 Permits & Special Fees $30,000.00 $0.00 $30,000.00 HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74 HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00 HAI 2473 E 4491 General Construction $12,605,146.70 $0.00 $12,605,146.70 HAI 2473 E 4492 HVAC $7,842,356.33 $0.00 $7,842,356.33 HAI 2473 E 4493 Electrical $5,467,338.35 + $3,862.00 $5,471,200.35 HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69 HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77 HAI 2473 E 4498 Asbestos & Related Testing $174,700.00 $0.00 $174,700.00 HAI 2473 E 4499 Structural Steel &Misc Metals $1,534,066.05 $0.00 $1,534,066.05 HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10 HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00 HAI 2473 E 4525 Roofing $910,836.78 $0.00 $910,836.78 HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43 HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00 HAI 2473 E 4731 Contingent $835,275.02 - $3,862.00 $831,413.02 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00 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 CO19-024 is hereby approved to provide power and the requisite circuit breakers for HVAC condensing units CU-1 and CU-2 at a cost of Three Thousand Eight Hundred and Sixty Two Dollars ($3,862.00), increasing the contract total to Two Million Two Hundred Forty Two Thousand Six Hundred Ninety Five Dollars and Thirty Four Cents ($2,242,695.34); and further RESOLVED, That the County Director of Planning be, and hereby is, authorized and empowered to execute Change Order C019-024 with Weydman Electric, Inc.; 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 Weydman 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 432-2013 CAPITAL PROJECT NO. 5-2008 APPROVAL OF CHANGE ORDER C019-025 FLCC MASTER PLAN PHASE 1 CAPITAL PROJECT

WHEREAS, Resolution No. 620-2008 created Capital Project No. 5-2008, FLCC Master Plan Phase I Project; and WHEREAS, Resolution No. 624-2011 awarded a bid and approved a contract with Weydman Electric, Inc. for electric work in regard to the FLCC Master Plan Phase 1B project; and WHEREAS, Information Technology staff at Finger Lakes Community College have requested a change in the fiber optic cable specified from 62.5 micron diameter cable to 50 micron diameter fiber optic cable; and WHEREAS, Weydman Electric, Inc., has turned over the specified 62.5 micron fiber optic cable to FLCC staff for their future use; and WHEREAS, Weydman Electric, Inc., has proposed to provide 50 micron diameter fiber optic cable at a cost of Three Thousand Two Hundred Ninety Dollars ($3,290.00), as more fully described in proposed Change Order CO19-025 on file with the Clerk of this Board; and WHEREAS, LeChase Construction Services, LLC, and JMZ Architects and Planners, P.C. recommend approval of this change order; 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: Line Item Description Existing Budget Change New Budget HAI 2473 E 2100 Furniture & Furnishings $815,000.00 0.00 $815,000.00 HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12 HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00 HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54 HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00 HAI 2473 E 4037 Kitchen Equipment $591,344.69 $0.00 $591,344.69 HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00 HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87

RESOLUTION NO. 432-2013

HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00 HAI 2473 E 4260 Consultation & Professional 7,542,085.82 $0.00 7,542,085.82 HAI 2473 E 4280 Permits & Special Fees $30,000.00 $0.00 $30,000.00 HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74 HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00 HAI 2473 E 4491 General Construction $12,605,146.70 $0.00 $12,605,146.70 HAI 2473 E 4492 HVAC $7,842,356.33 $0.00 $7,842,356.33 HAI 2473 E 4493 Electrical $5,471,200.35 + $3,290.00 $5,474,490.35 HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69 HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77 HAI 2473 E 4498 Asbestos & Related Testing $174,700.00 $0.00 $174,700.00 HAI 2473 E 4499 Structural Steel &Misc Metals $1,534,066.05 $0.00 $1,534,066.05 HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10 HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00 HAI 2473 E 4525 Roofing $910,836.78 $0.00 $910,836.78 HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43 HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00 HAI 2473 E 4731 Contingent $831,413.02 - $3, 290.00 $828,123.02 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00 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 CO19-025 is hereby approved to provide 50 micron diameter fiber optic cable at a cost of Three Two Hundred Ninety Dollars ($3,290.00), increasing the contract total to Two Million Two Hundred Forty Five Thousand Nine Hundred Eighty Five Dollars and Thirty Four Cents ($2,245,985.34); and further RESOLVED, That the County Director of Planning be, and hereby is, authorized and empowered to execute Change Order C019-025 with Weydman Electric, Inc.; 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 Weydman 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 433-2013 CAPITAL PROJECT NO. 4– 2009 BID AWARD FOR MOVING SERVICES, FLCC GENEVA CAMPUS CENTER CAPITAL PROJECT

WHEREAS, Resolution No. 346-2009 created Capital Project No. 4-2009, FLCC Geneva Campus Center; and WHEREAS, Resolution No. 143-2013 approved a lease agreement with Our Lady of Peace Parish for rental of a portion of the former DeSales High School Building to be used to house the FLCC Geneva Campus Center during the construction of the permanent home for said campus; and WHEREAS, FLCC Staff and Faculty need assistance in moving furniture, equipment, and office materials from the current facility into the former DeSales High School Building and into storage; and WHEREAS Bids for the FLCC move to DeSales have been released, duly advertised, and opened by the Purchasing Department as Bid B13071; and WHEREAS, Copies of the bid submissions are on file with the Clerk of this Board; and WHEREAS, The Ontario County Purchasing Department and Planning Department has reviewed the bids submitted and have recommended award of all items to the low responsive responsible bidder NE Enterprises LLC, doing business as Lake Country Moving and Storage, 2915 Route 96 South, P. O. Box 67, Waterloo, NY 13165; and WHEREAS, The FLCC Projects Committee and Financial Management Committee recommend approval of this resolution; now, therefore, be it RESOLVED, That the following budget transfer is hereby approved: Line Item Description Existing Budget Change New Budget HAN 2475 R 3287 State Aid $6,000,000.00 $0.00 $6,000,000.00 HAN 2475 R 5036 Interfund Transfer $305,300.00 $0.00 $305,300.00 HAN 2475 R 5048 Interfund Transfer – Reserve $4,216.50 $0.00 $4,216.50 HAN 2475 R 5710 Serial Bonds $5,695,783.50 $0.00 $5,695,783.50 HAN 2475 E 2300 Data Processing Equipment $50,000.00 $0.00 $50,000.00 HAN 2475 E 2550 Signal and Communication $5,000.00 $0.00 $5,000.00 HAN 2475 E 4038 Moving Expenses $5,000.00 + $15,000.00 $20,000.00 HAN 2475 E 4260 Consultation & Professional $635,716.00 $0.00 $635,716.00 HAN 2475 E 4280 Fees and Special Services $10,000.00 $0.00 $10,000.00 HAN 2475 E 4332 Lease of Land $180,000.00 $0.00 $180,000.00 HAN 2475 E 4444 Financing of Debt $26,437.95 $0.00 $26,437.95

RESOLUTION NO. 433-2013

HAN 2475 E 4489 Asbestos & Related Testing $29,600.00 $0.00 HAN 2475 E 4495 Architectural/Engineering $1,292,010.00 $0.00 $1,292,010.00 HAN 2475 E 4731 Contingent $9,369,536.05 - $15,000.00 $9,354,36.05 HAN 2475 E 4821 Purchase of Property $400,000.00 0.00 $400,000.00 HAN 2475 E 4865 Administrative Expenses $2,000.00 0.00 $2,000.00 and further RESOLVED, That the Bid of NE Enterprises LLC, doing business as Lake Country Moving and Storage is hereby accepted as the low responsive responsible bidder for all items pursuant to Ontario County Bid B13071 as follows: Bid Item # Description Bid Amount 1 Move from Existing Building $11,350.00 2 Allowance for Box Return $0.25 3 Hourly Rate $32.00 4 Truck and Driver Rate $52.00 and further RESOLVED, That the Board of Supervisors hereby authorizes and empowers the County Administrator to execute a contract with said firm for the initial move of materials into DeSales, based upon bid item 1, 2, 3, and 4 for an amount not to exceed Twenty Thousand Dollars ($20,000.00), subject to the review of the form of contract by the County Attorney; and further RESOLVED, That the term of said contract shall commence on July 11, 2013, and terminate on December 31, 2015; 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 NE Enterprises LLC d/b/a Lake Country Moving & Storage, 2915 Route 96 South, P. O. Box 67, Waterloo, NY 13165.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 434-2013 CAPITAL PROJECT NO. 5– 2011 AUTHORIZATION TO CONTRACT FOR CONSTRUCTION MANAGEMENT SERVICES FLCC VITICULTURE CENTER CAPITAL PROJECT

WHEREAS, Resolution No. 626-2011 established Capital Project 5-2011, FLCC Viticulture Center; and WHEREAS, Resolution No. 56-2013 authorized the Ontario County Administrator to sign a contract with New York State Agriculture and Markets to accept state funding in the amount of Three Million Two Hundred Fifty Six Thousand Dollars ($3,256,000.00) for the design and construction of the FLCC Viticulture Center on the campus of the Cornell Agriculture and Food Technology Park in the City of Geneva, New York; and WHEREAS, Resolution No. 199-2013 authorized a contract with LaBella Associates, P.C. to design the FLCC Viticulture Center project at the Geneva site; and WHEREAS, The services of a construction manager are needed as early as the design phase to provide design stage cost estimates and value engineering; and WHEREAS, Watchdog Building Partners, LLC, 3445 Winton Place, Suite 235, Rochester, NY 14623, has proposed to furnish the requisite Construction Management Consultant services for the Viticulture Center project for a total of One Hundred Forty Seven Thousand Five Hundred Dollars ($147,500.00), as described in the proposal dated June 17, 2013, on file with the Clerk of this Board; and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend adoption of this resolution; now, therefore, be it RESOLVED, That the Board of Supervisors hereby authorizes and empowers the County Administrator to execute a contract with Watchdog Building Partners, LLC for said services for an amount not to exceed One Hundred Forty Seven Thousand Five Hundred Dollars ($147,500.00), subject to the approval of the form of contract by the County Attorney; and further

RESOLUTION NO. 434-2013 RESOLVED, That the term of said contract shall commence on July 12, 2013, and terminate on December 31, 2015; and further RESOLVED, That the following budget transfer be, and hereby is, approved:

Line Item Description Existing Budget Change New Budget HBF 2479 E 2450 Operating Equipment $250,000.00 $0.00 $250,000.00 HBF 2479 E 4260 Consultation & Professional $0.00 +$147,500.00 $147,500.000 HBF 2479 E 4090 Insurance Cost $6,000.00 $0.00 $6,000.00 HBF 2479 E 4491 General Construction $1,000,000.00 $0.00 $1,000,000.00 HBF 2479 E 4495 Architectural/Engineering $262,500.00 $0.00 $262,500.00 HBF 2479 E 4497 Site Work $750,000.00 $0.00 $750,000.00 HBF 2479 E 4865 Administrative Expenses $7,500.00 $0.00 $7,500.00 HBF 2479 E 4731 Contingent $980,000.00 -$147,500.00 $832,500.00 HBF 2479 R 2705 Gifts & Donations-FLCC Assoc. $0.00 $0.00 $0.00 HBF 2479 R 3287 State Aid $3,256,000.00 $0.00 $3,256,000.00 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 certified copies of this resolution be sent by the Clerk of the Board to the Finance Department and Mr. Todd A. LaBarr of Watchdog Building Partners, LLC, 3445 Winton Place, Suite 235, Rochester, NY 14623.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 435-2013 CAPITAL PROJECT NO. 5– 2011 AUTHORIZATION OF BUDGET TRANSFER FOR SOIL ANALYSIS FLCC VITICULTURE CENTER CAPITAL PROJECT

WHEREAS, Resolution No. 626-2011 established Capital Project No. 5-2011, FLCC Viticulture Center; and WHEREAS, Resolution No. 56-2013 authorized the Ontario County Administrator to sign a contract with New York State Agriculture and Markets to accept state funding in the amount of Three Million Two Hundred Fifty Six Thousand Dollars ($3,256,000.00) for the design and construction of the FLCC Viticulture Center on the campus of the Cornell Agriculture and Food Technology Park (CAFTP) in the City of Geneva, New York; and WHEREAS, Resolution No. 250-2013 authorized Ontario County to enter into a long-term ground lease with CAFTP and FLCC for a 2.5 acre development site for the construction of the FLCC Viticulture Center; and WHEREAS, The New York State Department of Environmental Conservation Region 8 requested additional soil sampling on the 2.5 acre development site to assess levels of certain potential contaminants from past experimental agricultural use of the property; and WHEREAS, Resolution No. 237-2013 authorizes the Commissioner of Public Works to hire Lu Engineers, Corporate Crossings Office Park, 175 Sullys Trail, Suite 202, Pittsford, NY 14534, for environmental services on an on-demand basis for time critical events; and WHEREAS, Lu Engineers submitted a quote for One Thousand Eight Hundred Dollars ($1,800.00) which was accepted by the Commissioner of Public Works for soil testing at said development site and has subsequently submitted a satisfactory report of the findings; and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend adoption of this resolution; now, therefore, be it RESOLVED, That the following budget transfer be, and hereby is, approved:

RESOLUTION NO. 435-2013

Line Item Description Existing Budget Change New Budget HBF 2479 E 2450 Operating Equipment $250,000.00 $0.00 $250,000.00 HBF 2479 E 4090 Insurance Cost $6,000.00 $0.00 $6,000.00 HBF 2479 E 4260 Consultation & Professional $147,500.00 +$1,800.00 $149,300.000 HBF 2479 E 4491 General Construction $1,000,000.00 $0.00 $1,000,000.00 HBF 2479 E 4495 Architectural/Engineering $262,500.00 $0.00 $262,500.00 HBF 2479 E 4497 Site Work $750,000.00 $0.00 $750,000.00 HBF 2479 E 4865 Administrative Expenses $7,500.00 $0.00 $7,500.00 HBF 2479 E 4731 Contingent $832,500.00 -$1,800.00 $830,700.00 HBF 2479 R 2705 Gifts & Donations-FLCC Assoc. $0.00 $0.00 $0.00 HBF 2479 R 3287 State Aid $3,256,000.00 $0.00 $3,256,000.00 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 certified copies of this resolution be sent by the Clerk of the Board to the Finance Department and Lu Engineers, Corporate Crossings Office Park, 175 Sullys Trail, Suite 202, Pittsford, NY 14534.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 436-2013 CAPITAL PROJECT NO. 1-2011 CONTRACT APPROVAL FOR ASBESTOS ABATEMENT MONITORING LABELLA ASSOCIATES, P.C. - CLASSROOM UPGRADES PHASE 1 2011 FLCC CAPITAL MAINTENANCE PROJECT

WHEREAS, Resolution No. 84-2011 created and funded Capital Project No. 1 of 2011 as the 2011 FLCC Capital Maintenance Project; and WHEREAS, Resolution No. 591-2011 hired the firm of LaBella Associates, PC. to design the renovation to seven (7) classrooms as phase 1 in classroom renovations at the College; and WHEREAS, Using plans and specifications provided by LaBella Associates, PC. for the project, two proposals were solicited and reviewed by the Director of Facilities & Grounds at FLCC; and WHEREAS, FLCC staff recommend acceptance of the low bid for asbestos abatement project monitoring work from LaBella Associates, P.C., located at 300 State Street, Suite 201, Rochester, New York 14614, as the overall low responsive/responsible proposal submitted for the Classroom Renovation Project Phase 1; and WHEREAS, Sufficient funds exist in Capital Project No. 1-2011, line item HBB 2478 E 4260, Consultation and Professional; and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend adoption of this resolution; now, therefore, be it RESOLVED, That the Ontario County of Board Supervisors hereby accepts the low responsive/ responsible proposal of LaBella Associates, P.C. in the amount of Seven Thousand One Hundred Fifty Dollars ($7,150.00); and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute a Contract with said firm for said amount, subject to approval of the form of contract by the County Attorney; and further

RESOLUTION NO. 436-2013

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 certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, VP for Finance at FLCC, FLCC Director of Buildings and Grounds, and LaBella Associates, P.C., 300 State Street, Suite 201, Rochester, New York 14614.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 437-2013 CAPITAL PROJECT NO. 1-2011 APPROVAL OF CONTRACT AMENDMENT FOR AMERING & JOHNSTON INC. CO-001 2011 FLCC CAPITAL MAINTENANCE PROJECT

WHEREAS, Resolution No. 84-2011 created and funded Capital Project No.1 of 2011 as the 2011 FLCC Capital Maintenance Project and Resolution No. 104-2013 approved a contract with Amering & Johnston, Inc., for services in connection with the removal of the water softener and AC10 Humidification replacement; and WHEREAS, Finger Lakes Community College has requested a contract amendment to reduce the total amount of the contract by Six Hundred Seventy Three Dollars ($673.00) for a total amended contract cost not to exceed Thirteen Thousand Four Hundred Fifty Dollars ($13,450.00); and WHEREAS, Amering & Johnston, located at 5121 Route 96, Shortsville, New York 14568, has agreed to the reduction in total cost of the contract; and WHEREAS, All work was completed within the said contract dates of February 15, 2013, and February 15, 2014; and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend adoption of this resolution; now, therefore, be it RESOLVED, That Six Hundred Seventy Three Dollars ($673.00) be deducted from said contract, bringing the contract total to, but not to exceed, Thirteen Thousand Four Hundred Fifty Dollars ($13,450.00); and further RESOLVED, That Six Hundred Seventy Three Dollars ($673.00) of said contract shall be returned to Capital Project No. 1-2011, line item HBB2478E4491 ‘General Construction’; 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 certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, FLCC VP Finance, FLCC Director of Buildings and Grounds, and Amering & Johnston, 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 438-2013 CAPITAL PROJECT 1-2012 APPROVAL OF CHANGE ORDER CO21-002, KUITEMS CONTRACT REDUCTION 2012 CAPITAL MAINTENANCE PROJECT

WHEREAS, Resolution No. 94-2012 created and funded Capital Project No.1 of 2012 as the 2012 FLCC Capital Maintenance Project; and WHEREAS, Resolution No. 520-2012 hired Kuitems Construction Inc., 1287 Clinton Ave., Rochester, New York 14621, under bid B12065 for general construction of the lecture Halls at the College; and WHEREAS, Finger Lakes Community College has requested a contract amendment to reduce the total amount of the contract by Twenty Thousand Four Hundred Nine Dollars and Eight Cents ($20,409.08) for a total amended contract cost not to exceed Six Hundred Twenty One Thousand Three Hundred Four Dollars and Thirty Seven Cents ($621,304.37); and WHEREAS, Kuitems Construction, Inc., 1287 Clinton Ave., Rochester, New York 14621, has agreed to the reduction in total cost of the contract, and WHEREAS, All work was completed within the said contract dates of August 23, 2012, and August 30, 2013, and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend adoption of this resolution; now, therefore, be it RESOLVED, That Twenty Thousand Four Hundred Nine Dollars and Eight Cents ($20,409.08) be deducted from said contract, bringing the contract total to, but not to exceed, Six Hundred Twenty One Thousand Three Hundred Four Dollars and Thirty Seven Cents ($621,304.37); and further RESOLVED, That Twenty Thousand Four Hundred Nine Dollars and Eight Cents ($20,409.08) of said contract shall be returned to Capital Project No. 1-2012, line item HBI2480E4491 ‘General Construction’; and further

RESOLUTION NO. 438-2013 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 certified copies of this resolution be sent by the Clerk of this Board to the Finance Department, FLCC VP for Finance, FLCC Director of Buildings and Grounds, and Kuitems Construction, Inc., 1287 Clinton Ave., Rochester, New York 14621.

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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 439-2013 CAPITAL PROJECT NO. 5-2008 BID AWARD FOR SHELVING SYSTEM FOR SHEET MUSIC FILING FOR FLCC FLCC MASTER PLAN PHASE 1 PROJECT

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 and the remodeling of approximately 50,000 square feet of space of the existing building as phase IB; and WHEREAS, The furniture budget for Phase 1B included funds for the purchase of a shelving system for storing sheet music to be used in the new music recording and practice room suite; and WHEREAS, Bids for the acquisition of a Shelving System for Sheet Music Filing have been released, duly advertised, and opened by the Purchasing Department as Bid B13067; and WHEREAS, Copies of the bid submissions are on file with the Clerk of this Board; and WHEREAS, The Ontario County Purchasing Department, FLCC Staff, and Planning Department have reviewed the bids submitted and have recommended award to the low responsive responsible bidder; and WHEREAS, There are sufficient funds in line item HAI 2473 E 2100 to cover the cost of the purchase of said Shelving System; and WHEREAS, The FLCC Projects Committee recommends approval of this resolution; now, therefore, be it RESOLVED, That the Bid from Nickerson Corporation, 11 Moffitt Boulevard, Bay Shore, New York 11706, is hereby accepted as the low responsive/responsible vendor for Ontario County Bid B13067 for the purchase and installation of a Shelving System for Sheet Music Filing at a cost of Twenty Two Thousand One Hundred Fifty Dollars ($22,150.00), and the Purchasing Department is authorized to purchase said; and further

RESOLUTION NO. 439-2013 RESOLVED, That said purchase shall be charged to line HAI 2473 E 2100 Furniture and Furnishing of Capital Project No. 5 of 2008; 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 Nickerson Corporation.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 440-2013 CAPITAL PROJECT NO. 5-2008 AUTHORIZATION TO PAY PROJECT REVIEW COSTS GREEN BUILDING CERTIFICATION INSTITUTE FLCC MASTER PLAN PHASE 1 PROJECT

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 and 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, Said contract with JMZ included consultant services involved in registering and gaining Leadership in Energy and Environmental Design (LEED) certification from the Green Building Certification Institute (GBCI) for the Student Services Center and Auditorium Building; and WHEREAS, JMZ has concluded its work related to obtaining said LEED certification and submitted same to GBCI for its review; and WHEREAS, GBCI has submitted an invoice for completing the review process to provide said LEED Certification for the Student Services Center and Auditorium Building, a copy of which is on file with the Clerk of this Board; and WHEREAS, The FLCC Projects Committee and Financial Management Committee recommend approval of this resolution; now, therefore, be it RESOLVED, That the following budget transfer be and hereby is approved: Line Item Description Existing Budget Change New Budget HAI 2473 E 2100 Furniture & Furnishings $815,000.00 0.00 $815,000.00 HAI 2473 E 2300 Data Processing Equipment $578,840.12 $0.00 $578,840.12 HAI 2473 E 2450 Operating Equipment $0.00 $0.00 $0.00 HAI 2473 E 2550 Signal & Communications $105,371.54 $0.00 $105,371.54 HAI 2473 E 4035 Theatric Lighting, Rigging & Curtains $713,635.00 $0.00 $713,635.00 HAI 2473 E 4037 Kitchen Equipment $591,344.69 $0.00 $591,344.69

RESOLUTION NO. 440-2013

HAI 2473 E 4038 Moving Expenses $25,000.00 $0.00 $25,000.00 HAI 2473 E 4050 Utilities $25,241.87 $0.00 $25,241.87 HAI 2473 E 4090 Insurance Cost $37,618.00 $0.00 $37,618.00 HAI 2473 E 4230 Legal Services $ 400,000.00 $0.00 $ 400,000.00 HAI 2473 E 4260 Consultation & Professional 7,542,085.82 $0.00 7,542,085.82 HAI 2473 E 4280 Permits & Special Fees $30,000.00 +$3,703.50 $33,703.50 HAI 2473 E 4444 Financing of Debt $92,500.00 $0.00 $92,500.00 HAI 2473 E 4473 Theatric Audio Visual Sys $1,722,103.74 $0.00 $1,722,103.74 HAI 2473 E 4489 Construction Inspections $193,424.00 $0.00 $193,424.00 HAI 2473 E 4491 General Construction $12,605,146.70 $0.00 $12,605,146.70 HAI 2473 E 4492 HVAC $7,842,356.33 $0.00 $7,842,356.33 HAI 2473 E 4493 Electrical $5,474,490.35 $0.00 $5,474,490.35 HAI 2473 E 4494 Plumbing $1,079,495.69 $0.00 $1,079,495.69 HAI 2473 E 4497 Site Work $4,338,721.77 $0.00 $4,338,721.77 HAI 2473 E 4498 Asbestos & Related Testing $174,700.00 $0.00 $174,700.00 HAI 2473 E 4499 Structural Steel &Misc Metals $1,534,066.05 $0.00 $1,534,066.05 HAI 2473 E 4500 Fire Prevention $296,303.10 $0.00 $296,303.10 HAI 2473 E 4503 Fire Stopping $53,225.00 $0.00 $53,225.00 HAI 2473 E 4525 Roofing $910,836.78 $0.00 $910,836.78 HAI 2473 E 4526 Windows, Glazing & Alum Storefront $732,870.43 $0.00 $732,870.43 HAI 2473 E 4865 Administrative Expenses $52,000.00 $0.00 $52,000.00 HAI 2473 E 4731 Contingent $828,123.02 - $3,703.50 $824,419.52 HAI 2473 R 2240 Comm. College Capital Costs $517,290.00 $0.00 $517,290.00 HAI 2473 R 2705 Gifts & Donations-FLCC Assoc $1,871,938.00 $0.00 $1,871,938.00 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 invoice from the Green Building Certification Institute, PO Box 822964, Philadelphia, PA 19182-2964, to process the LEED certification for the FLCC Student Services Center and Auditorium Building is hereby approved for payment from line item HAI 2473 E4280 Permits and Special Fees in the amount of Three Thousand Seven Hundred Three Dollars and Fifty Cents ($3,703.50); 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 a certified copy of this resolution be sent by the Clerk of this Board to the Finance Department.

STATE OF NEW YORK } COUNTY OF ONTARIO}

I do hereby certify that I have compared the preceding with the original thereof, on file in the Office of the Clerk of the Board of Supervisors at Canandaigua, New York, and that the same is a correct transcript therefrom and of the whole of said original; and that said original was duly adopted at a meeting of the Board of Supervisors of Ontario County held at Canandaigua, New York, on the 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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

Board of Supervisors Canandaigua, New York 14424

Supervisor Russell offered the following resolution and moved its adoption:

RESOLUTION NO. 441-2013 CAPITAL PROJECT NO. 4– 2009 AUTHORIZATION TO AMEND CONTRACT WITH SEELER ENGINEERING, P.C. AND BUDGET TRANSFER FLCC GENEVA CAMPUS CENTER CAPITAL PROJECT

WHEREAS, Resolution No. 346-2009 created Capital Project No. 4-2009, FLCC Geneva Campus Center; and WHEREAS, Ontario County is interested in exploring whether a Project Labor Agreement (PLA) would be of benefit if employed in regard to the construction of the FLCC Geneva Campus Center; and WHEREAS, Resolution No. 305-2013 authorized a contract with Seeler Engineering, P.C. to analyze the scope of the FLCC Geneva Campus Center Construction Project, the hours and types of labor that will be involved in the construction, existing labor rates, and the potential savings that could be realized through the use of a PLA on this project; and WHEREAS, Seeler Engineering, P.C. has provided said study documenting the potential for cost savings on the FLCC Geneva Campus Center project through use of a PLA; and WHEREAS, The next step required to evaluate the benefit of using a PLA on the FLCC Geneva Campus Center Construction Project is to negotiate the details of the PLA with local trade unions and draft the PLA; and WHEREAS, Seeler Engineering, P.C., 1151 Pittsford-Victor Road, STE 125, Pittsford, NY 14534, is experienced in negotiating and drafting said PLA and has submitted a proposal to provide such negotiation services with local trade unions and prepare the PLA agreement, a copy of which is on file with the Clerk of this Board; and WHEREAS, The FLCC Projects Committee and the Financial Management Committee recommend adoption of this resolution; now, therefore, be it RESOLVED, That the following budget transfer is hereby approved:

RESOLUTION NO. 441-2013

Line Item Description Existing Budget Change New Budget HAN 2475 R 3287 State Aid $6,000,000.00 $0.00 $6,000,000.00 HAN 2475 R 5036 Interfund Transfer $305,300.00 $0.00 $305,300.00 HAN 2475 R 5048 Interfund Transfer – Reserve $4,216.50 $0.00 $4,216.50 HAN 2475 R 5710 Serial Bonds $5,695,783.50 $0.00 $5,695,783.50 HAN 2475 E 2300 Data Processing Equipment $50,000.00 $0.00 $50,000.00 HAN 2475 E 2550 Signal and Communication $5,000.00 $0.00 $5,000.00 HAN 2475 E 4038 Moving Expenses $5,000.00 $0.00 $5,000.00 HAN 2475 E 4260 Consultation & Professional $628,716.00 + $7,000.00 $635,716.00 HAN 2475 E 4280 Fees and Special Services $10,000.00 $0.00 $10,000.00 HAN 2475 E 4332 Lease of Land $180,000.00 $0.00 $180,000.00 HAN 2475 E 4444 Financing of Debt $26,437.95 $0.00 $26,437.95 HAN 2475 E 4489 Asbestos & Related Testing $29,600.00 $0.00 $29,600.00 HAN 2475 E 4495 Architectural/Engineering $1,292,010.00 $0.00 $1,292,010.00 HAN 2475 E 4731 Contingent $9,376,536.05 - $7,000.00 $9,369,536.05 HAN 2475 E 4821 Purchase of Property $400,000.00 0.00 $400,000.00 HAN 2475 E 4865 Administrative Expenses $2,000.00 0.00 $2,000.00 and further RESOLVED, That the proposal of Seeler Engineering, P.C. to negotiate with local trade unions and draft a Project Labor Agreement for the construction of the FLCC Geneva Campus Center at 63 Pulteney St. in the City of Geneva is hereby accepted at a cost not to exceed Seven Thousand Dollars ($7,000.00), increasing the total value of the contract to Twenty One Thousand Five Hundred Dollars (21,500.00); and further RESOLVED, That the Board of Supervisors hereby authorizes and empowers the County Administrator to execute a contract amendment with Seeler Engineering, P.C. for said services and amount, subject to the approval of the form of contract by the County Attorney; 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 certified copies of this resolution be sent by the Clerk of the Board to the Finance Department and Mr. Tim Seeler of Seeler Engineering, 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 11th day of July, 2013.

Given under my hand and official seal July 12, 2013 .

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