Ontario County

Board of Supervisors

Jack F. Marren, Chairman

Ontario County Municipal Building Robert A. Green, Jr., Vice-Chairman 20 Ontario Street Kristin A. Mueller, Clerk Canandaigua, 14424 Phone: 585-396-4447 E-Mail: [email protected] Diane R. Foster, Deputy Clerk

AGENDA REGULAR BOARD MEETING November 14, 2019

Location: Ontario County Safety Training Facility 2914 County Road 48 Town of Hopewell Canandaigua, NY 14424 At 6:30 P.M.



REGULAR MEETING CALLED TO ORDER:

PLEDGE OF ALLEGIANCE: led by Supervisor Baker

ROLL CALL:

APPROVAL OF MINUTES: Minutes of the preceding session shall be approved without being read, unless the reading thereof is called for by a Member of the Board - - the minutes are available for review in the Supervisors' Committee Room.

1. PUBLIC HEARING regarding the Tentative Budget for Fiscal Year Beginning January 1, 2020.

2. PUBLIC HEARING regarding Proposed Capital Improvement Plan 2020-2025.

3. PUBLIC HEARING regarding Local Law No. 6 (Intro.) of 2019 entitled “A Local Law to Rename the Information Services Department as the Information Technology Department and Expand the Duties of the Chief Information Officer”.

4. PUBLIC HEARING regarding Local Law No. 7 (Intro.) of 2019 entitled “A Local Law to Consolidate the Department of Records, Archives and Information Management Services with the Information Technology Department and Place its Powers, Duties and Functions Under the General Supervision of the Chief Information Officer”.

Board of Supervisors Meeting Agenda 1 | P a g e November 14, 2019 REPORTS OF COUNTY OFFICIALS:

PRIVILEGE OF THE FLOOR:

COMMUNICATIONS and REPORTS ON FILE WITH THE CLERK’S OFFICE:

1. Copies received of minutes of meetings held as follows: a. Ways and Means Committee held on July 24, 2019 b. Joint Ways and Means Committee and Public Works Committee held on July 24, 2019 c. Health and Human Services Committee held on October 15, 2019 d. Planning and Environmental Quality Committee held on October 15, 2019 e. Public Works Committee held on October 15, 2019 f. Public Safety Committee held on October 16, 2019 g. Seneca Watershed Intermunicipal Organization held on October 29, 2019

2. A letter regarding Office of Children and Family Services receiving Ontario County’s Resource Allocation Plan and Youth Bureau Narrative(s) for 2019 received from NYS Office of Children and Family Services.

3. A memo regarding 3rd Quarter Sales Tax Distribution received from Ontario County Department of Finance.

4. Notice of Obligational Authority updating the funding that is used by our Local Workforce Development Area to support the provision of services under the Trade Adjustment Assistance Program received from Karen A. Coleman, NYS Deputy Commissioner of Workforce Development.

5. A letter regarding award of NYS CDBG Project to assist ZAxis receive from NYS Homes and Community Renewal.

6. Acknowledgement of receipt of Resolution No. 624-2019 received from Brian M. Kolb, State Assembly Minority Leader.

7. Presentation of Local Law No. 8 (Intro.) of 2019 entitled “Creating A Position of Deputy Director, Community Mental Health Services”.

REPORTS OF SPECIAL COMMITTEES:

REPORTS OF STANDING COMMITTEES:

RESOLUTIONS:

8. Organizational Meeting 2020 Governmental Operations & Insurance

9. Authority to Notify Cities of Canandaigua and Geneva of 2020 County Tax Levy Governmental Operations & Insurance

10. 2020 Tax Levy Flint Creek Small Watershed Protection District Governmental Operations & Insurance

Board of Supervisors Meeting Agenda 2 | P a g e November 14, 2019 11. Officials Designated to Approve NYSRPTL Correction of Errors Governmental Operations & Insurance

12. Overages and Shortages for Levy Against Certain Towns in 2020 Governmental Operations & Insurance

13. Removal of Health Hazard – Town of Farmington Governmental Operations & Insurance

14. Removal of Health Hazard – Town of East Bloomfield Governmental Operations & Insurance

15. Adopting Local Law No. 6 (Intro.) 2019 after Public Hearing Governmental Operations & Insurance

16. Adopting Local Law No. 7 (Intro.) 2019 after Public Hearing Governmental Operations & Insurance

17. Authority to Renew Contract – Children with Special Needs Program (Preschool) – Ontario County Public Health 2020-2021 Health & Human Services

18. Authorizing an Indemnification Agreement with Genesee County for its Lead Role in an Intermunicipal Behavioral Health Consortium Health & Human Services

19. Appointment – Ontario County Youth Board – Dianna Paige Health & Human Services

20. Authorizing Intermunicipal Agreement with the City of Geneva for Implementation of an Organics Diversion Program Planning & Environmental Quality

21. Resolution to Contract for On-Demand Consultant Services Related to Development of Public Outreach and Education Programs Necessary for Implementation of the Ontario County Solid Waste Management Plan – Causewave Community Partners Planning & Environmental Quality

22. Authorization to Contract with the Town of Gorham to Prepare Town Comprehensive Plan Planning & Environmental Quality

23. Authorization to Accept 2019-2020 Aid to Defense Grant from New York State Division of Criminal Justice Services Public Safety

24. Acceptance of Grant from Emergency Management Preparedness Grant (EMPG FY19 ~ CFDA #97.042) Ontario County Emergency Management Office Public Safety

25. Acceptance of Quote for the Purchase of Laundry and Dishwashing Supplies for the Ontario County Jail Public Safety

Board of Supervisors Meeting Agenda 3 | P a g e November 14, 2019

26. Authorization to Accept Donation – Mary M. Gooley Hemophilia Center, Inc. – Office of Sheriff Public Safety

27. Capital Project No. H048-18 – Authorization to Accept Quotes from VP-Dansville Electric Supply and Gray Bar – 2018 FLCC Maintenance Capital Project Public Works

28. Capital Project No. H057-19 – Authorization to Contract with Plan Architectural Studio, P.C. for Design of Electrical Systems Upgrades – 2019 FLCC Maintenance Capital Project Public Works

29. Capital Project No. H057-19 – Authorization to Contract with Dwyer Architectural for FLCC Geneva Server Room Study – 2019 FLCC Maintenance Capital Project Public Works

30. Capital Project No. H061-19 – Authorization to Award Contract for Professional Design Services to T.Y. Lin International – CMAC Restroom Facility Renovation – 2019 FLCC-CMAC Improvements Capital Project Public Works

31. Capital Project No. H040-17 – Closing of Capital Project No. H040-17 – County Road 1 Culvert #9 Over Unnamed Tributary to Public Works

32. Capital Project No. H049-18 – County Road 46 and Smith Road Intersection Improvement – Acceptance of Supplemental Agreement #1 to New York State Revenue Contract – Department of Public Works Public Works

33. Capital Project No. H050-18 – Replacement of Main Street Fishers Bridge – Award of Contract for Construction and Contract Amendment for Construction Inspection Services – Department of Public Works Public Works

34. Renewal of Bid for Maintenance and Repair of Chillers – Department of Public Works Public Works

35. Authorization to Award Contract for Vehicle Rental – The Hertz Corporation – Department of Public Works Public Works

36. Authorizing the Fixing Date and Notice of Public Hearing Regarding Proposed Improvements to the Honeoye Lake County Consolidated Sewer District Public Works

37. Affirming Determination of Significance – Honeoye Lake Wastewater Treatment Plant Improvements – Department of Public Works Public Works

Board of Supervisors Meeting Agenda 4 | P a g e November 14, 2019

38. Apportionment of Mortgage Tax Ways and Means

39. Fixing Date and Notice for the Public Hearing on the Local Law No. 8 (Intro.) 2019 Ways & Means

40. Transfer of Position & Function of STOP-DWI Program from Office of District Attorney to Community Public Health Department and Abolishment of Human Services Worker Position Ways & Means

41. Authorization to Contract with National Employers Council, Inc., dba PeopleSystems Ways & Means

42. Adoption of County Budget for Year 2020 Ways & Means

43. Appropriation to Conduct County Government Fiscal Year 2020 Ways & Means

44. Approval of the 2020-2025 Capital Improvement Plan Ways & Means

45. Reappointment of Mary M. Gates – Director of Finance Ways & Means

UNFINISHED BUSINESS:

ADJOURNMENT:

Board of Supervisors Meeting Agenda 5 | P a g e November 14, 2019

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. ORGANIZATIONAL MEETING 2020 RESOLVED, That the Organizational Meeting of the Board of Supervisors of Ontario County for the Year 2020 will be held at the Ontario County Safety Training Facility, 2914 County Road 48, Canandaigua, New York, on Thursday, the 2nd day of January 2020, 4:30 P.M., for the organization of the Board and for such other business as may be presented to the Board at that meeting; and further RESOLVED, That the Governmental Operations and Insurance Committee has reviewed and supports this action; and further RESOLVED, That the Clerk of this Board shall forward the necessary, proper, and legal notice of the above meeting to all Supervisors, Department Heads, and designated newspapers.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORITY TO NOTIFY CITIES OF CANANDAIGUA AND GENEVA OF 2020 COUNTY TAX LEVY

WHEREAS, Section 999 of the NYS Real Property Tax Law requires the City of Geneva be annually notified by December 7th of its apportionment of the ensuing year’s fiscal County property tax levy; and WHEREAS, Adoption later than December 7th would violate the provisions of Section 999 of NYS Real Property Tax Law, as well as cause administrative hardship on the Cities of Canandaigua and Geneva; and WHEREAS, It is the wish of the Ontario County Board of Supervisors to timely advise both cities in accordance with the Law and without causing undue hardship; now, therefore, be it RESOLVED, That the Ontario County Agency for Real Property Tax Services provide the appropriate 2020 County property tax levy amounts to both cities, once the 2020 County Budget Levy has been adopted, prior to December 7, 2019; and that same be provided as advisory in nature; and further RESOLVED, That said advisory levy amounts may be utilized by the two cities until such calendar 2019 date upon which the Ontario County Board of Supervisors shall ratify those amounts through resolution adoption; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Cities of Canandaigua and Geneva.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. 2020 TAX LEVY FLINT CREEK SMALL WATERSHED PROTECTION DISTRICT

WHEREAS, By Resolutions No. 616 of 1977 and No. 693 of 1978, this Board of Supervisors approved the establishment of the Flint Creek Small Watershed Protection District, pursuant to Article 5-D of the County Law; and WHEREAS, The 2020 budget of the Flint Creek Small Watershed Protection District, approved by the Flint Creek Administrative Board on July 11, 2018, has been filed with the Clerk of this Board of Supervisors for inclusion in the 2020 Ontario County Budget, and a public hearing was duly held thereon; and WHEREAS, Resolution No. 1-19 of the Flint Creek Administrative Board requested that Ontario County levy and collect assessments on their behalf against cleared and uncleared acreage in the District, pursuant to paragraph 9 of the agreement between Yates and Ontario Counties, which agreement was approved by the Ontario County Board of Supervisors by Resolution No. 693 of 1978, in accordance with County Law 271; and WHEREAS, The 2020 assessment roll for the Flint Creek Small Watershed Protection District has been filed with the Clerk of this Board; now, therefore, be it RESOLVED, That the 2020 appropriation of $4,983.00 be levied and assessed upon the property liable therefore, pursuant to the assessment roll filed with the Clerk of this Board for the fiscal year January 1, 2020, through December 31, 2020; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Flint Creek Small Watershed Protection District Administrative Board, % Edward Hansen, Jr., 3995 Old Mill Rd, Stanley, New York 14561.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. OFFICIALS DESIGNATED TO APPROVE NYSRPTL CORRECTION OF ERRORS

WHEREAS, Chapter 515, Laws of 1997, Sections 554 and 556, New York State Real Property Tax law, have been amended to permit a tax levying body to authorize designated officials to approve correcting the tax roll and tax bill, and to authorize the payment of refunds less than $1,500 (one thousand five hundred dollars) for correction of errors appearing on assessment and tax rolls; and WHEREAS, Ontario County annually processes some 35-50 correction of errors resolutions causing related administrative effort and legislative action which can be minimized, resulting in time and cost savings; and WHEREAS, The County Treasurer and the Director of Real Property Tax Services recommend that this amendment be adopted in order to make these corrections and/or refunds to the taxpayer erroneously assessed in a more timely and efficient fashion; now, therefore, be it RESOLVED, That the County Treasurer and the Deputy County Treasurer are hereby designated pursuant to the provisions of Chapter 515, New York State Real Property Tax Law for the period beginning January 1, 2020; and be it further RESOLVED, Also pursuant to Chapter 515, that on or before the 15th day of each month, the County Treasurer shall submit a report to the County Board of Supervisors of the corrections and refunds processed by him/her during the preceding month indicating the name of each recipient, the location of the property, and the amount of the correction or refund; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to NYS-ORPTS/ Albany, NY.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. OVERAGES AND SHORTAGES FOR LEVY AGAINST CERTAIN TOWNS IN 2020

WHEREAS, There were overages and shortages of tax amounts billed and collected on the 2019 Tax Rolls due to rounding; now, therefore, be it RESOLVED, That there is levied and assessed against the following named Towns the amount set opposite the name of said Town as its share of overages and shortages on previous tax rolls to be charged or credited against the various Towns of the County of Ontario on the 2020 Tax Rolls as follows:

Over Short Combined (-) (+) Totals

Bristol (.56) (.56) Canadice .34 .34

Canandaigua (1.29) (1.29) East Bloomfield (.53) (.53)

Farmington (.30) (.30)

Geneva Town .88 .88 Gorham (.29) (.29)

Hopewell (.49) (.49) Manchester (2.47) (2.47)

Naples .04 .04

Phelps (1.19) (1.19) Richmond (.34) (.34)

Seneca .06 .06

South Bristol .41 .41 Victor (.97) (.97)

West Bloomfield (.27) (.27)

Town Totals (8.70) 1.73 (6.97) and further RESOLVED, That certified copies of this resolution be sent electronically by the Clerk of this Board to each Town Supervisor.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. REMOVAL OF HEALTH HAZARD-TOWN OF FARMINGTON

WHEREAS, The Farmington Town Board authorized their Code Enforcement Officer to take the necessary action for the maintenance of properties located in the Town of Farmington in accordance with Farmington Town Code 112; and WHEREAS, The Code Enforcement Officer ordered the following parcels maintained, and submitted a request to the Ontario County Board of Supervisors for the unpaid mowing charges to be levied against said parcels on the 2020 Town of Farmington Tax Roll; now, therefore, be it RESOLVED, That the amounts appearing below per attached reference be levied against the following properties: Date Tax Map # Location Owner Amount Ordered 7/9/2019 17.00-1-16.200 5816 Yahn Road Arlene Nodecker $592.50

9/30/2019 41.08-2-77.000 15 Coachlight Circle Wendy Sulkey $288.00 10/10/2019 $72.00 TOTAL $360.00

9/30/2019 17.00-1-5.100 6259 Brownsville Road James Duvall $324.00 10/11/2019 $180.00 TOTAL $504.00

9/30/2019 1.20-1-43.210 178 Hook Road Betty Sampson $180.00 10/11/2019 $180.00 TOTAL $360.00

7/9/2019 41.28-1-32.000 5704 Running Brook Rd. Linda Crow $72.00 9/30/2019 $108.00 TOTAL $180.00

7/9/2019 17.00-1-54.100 765 Weigert Rd. Matthew Wood $144.00 9/30/2019 $324.00 10/11/2019 $144.00 TOTAL $612.00

GRAND TOTAL $2,608.50

and further RESOLVED, The amount of $2,608.50 is to be paid to the Town of Farmington Supervisor by the Town Tax Collector; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to the Farmington Town Supervisor.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. REMOVAL OF HEALTH HAZARD - TOWN OF EAST BLOOMFIELD

WHEREAS, The East Bloomfield Town Board convened on September 23, 2019, to consider demolition of structures pursuant to Chapter 64 of the East Bloomfield Town Code, and court order dated May 3, 2019, situated at: ADDRESS TAX MAP # OWNER 2019 ASSESSED VALUE 2137 St. Rt. 444 54.03-1-51.200 Donald A. Singer $ 57,000 (Removal of Health Hazard charges $20,590.00) and WHEREAS, Upon convening determined that such structures were health hazards, and have submitted a request to the Ontario County Board of Supervisors for the unpaid charges totaling $20,590.00, to be levied against said parcel on the 2020 Town of East Bloomfield Tax Roll; and RESOLVED, The amount of $20,590.00 is hereby assessed and levied against Tax Map Parcel #54.03-1-51.200 (Donald A. Singer), to be paid to the Town of East Bloomfield Supervisor by the Town Tax Collector; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the East Bloomfield Town Supervisor, and Donald A. Singer, 2 Park Circle Dr. Fairport, NY 14450.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. ADOPTING LOCAL LAW NO. 6 (INTRO.) 2019 AFTER PUBLIC HEARING

WHEREAS, A public hearing having been held on November 14, 2019, during a duly scheduled meeting of this Board, for public input on a proposed local law entitled “A Local Law to Rename the Information Services Department as the Information Technology Department and Expand the Duties of the Chief Information Officer”; and WHEREAS, All public objection or comment presented at the public hearing, if any, having been heard and considered; now, therefore, be it RESOLVED, That Local Law No. 6 (Intro) of 2019, renaming the Information Services Department as the Information Technology Department and expanding the duties of the Chief Information Officer, is hereby adopted.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. ADOPTING LOCAL LAW NO. 7 (INTRO.) 2019 AFTER PUBLIC HEARING

WHEREAS, A public hearing having been held on November 14, 2019, during a duly scheduled meeting of this Board, for public input on a proposed local law entitled “A Local Law to Consolidate the Department of Records, Archives and Information Management Services with the Information Technology Department and Place its Powers, Duties and Functions under the General Supervision of the Chief Information Officer”; and WHEREAS, All public objection or comment presented at the public hearing, if any, having been heard and considered; now, therefore, be it RESOLVED, That Local Law No. 7 (Intro) of 2019, consolidating the Department of Records, Archives and Information Management Services with the Information Technology Department and placing its powers, duties and functions under the general supervision of the Chief Information Officer, is hereby adopted.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORITY TO RENEW CONTRACT CHILDREN WITH SPECIAL NEEDS PROGRAM (PRESCHOOL) ONTARIO COUNTY PUBLIC HEALTH 2020-2021

WHEREAS, The Children with Special Needs Program (Preschool) desires to renew authorized service provider contracts required for the provision of services required for the program; and WHEREAS, All authorized providers will continue to provide services for the period January 1, 2020 through December 31, 2021, as follows:

Contractor Professional Services Rate Wayne ARC Roosevelt Related Services, SEIT, Per State Rate Schedule “A” Children’s Center Evaluations and Center Based 150 VanBuren Street Services Newark, NY 14513 and WHEREAS, Funds have been budgeted for said contracts; and WHEREAS, The providers will be paid according to a mandated State rate schedule as specified in “Schedule A” of the contracts; and WHEREAS, The Public Health Director and the Health and Human Services Committee recommend the renewal of these contracts; now, therefore, be it RESOLVED, That upon the review and approval of the County Attorney as to form, the Board of Supervisors hereby approves the contracts with a term of January 1, 2020, through December 31, 2021; and RESOLVED, That the County Administrator be and hereby is authorized and empowered to execute these agreements with the providers for the time period of January 1, 2020, through December 31, 2021.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORIZING AN INDEMNIFICATION AGREEMENT WITH GENESEE COUNTY FOR ITS LEAD ROLE IN AN INTERMUNICIPAL BEHAVIORAL HEALTH CONSORTIUM

WHEREAS, New York Delivery System Reform Incentive Payment Program (“DSRIP”) is restructuring behavioral health care services delivery and related efficiencies transitioning from fee for service to a value-based payments readiness program (“VBPR”); and WHEREAS, Pursuant to Resolution Number 774-2017, County of Ontario (the “County”), along with fourteen (14) other counties funded preliminary and continued legal analysis of setting up a behavioral health inter-municipal consortium (“BHCC”) for the execution, delivery and performance of the VBPR and receipt and disbursement of funds under the VBPR; and WHEREAS, Genesee County has taken the lead in setting up the BHCC; and WHEREAS, Genesee County seeks indemnification from the County in its lead role of setting up and administering the BHCC; and WHEREAS, County Mental Health desires to enter into the indemnification agreement with Genesee County (“Indemnification Agreement”) to induce it to continue serving in the lead role in setting up and administering the BHCC; and WHEREAS, The Health and Human Services and Governmental Operations and Insurance Committees recommend approval of the Indemnification Agreement; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the Board of Supervisors hereby approves the Indemnification Agreement with Genesee County; and further RESOLVED, That the County Administrator be and hereby is authorized and directed to execute the agreement on behalf of the Board of Supervisors and any other documentation necessary to effectuate the purpose of this resolution; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to Genesee County Mental Health, 5130 East Main Street Batavia NY 14020.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. APPOINTMENT- ONTARIO COUNTY YOUTH BOARD DIANNA PAIGE

WHEREAS, Mr. Jason MacBride, Victor, New York, was appointed to the Ontario County Youth Board for a term that expires on June 22, 2020; and WHEREAS, Mr. MacBride has departed from the board due to increased demand in his position as Assistant District Attorney leaving a vacancy on the Ontario County Youth Board; and WHEREAS, The Executive Director of the Ontario County Youth Board expresses full support of the decision of the board that Dianna Paige at 48 Castle Street, Apt 2A, Geneva, New York 14456, be appointed to fill the board vacancy on the Ontario County Youth Board; and WHEREAS, The Health and Human Services Committee has reviewed and approved this appointment; now, therefore, be it RESOLVED, That Ms. Paige is appointed to the Ontario County Youth Board with a term which will expire June 22, 2020; and further RESOLVED, That certified copies of this resolution be sent to Ms. Paige, Youth Bureau and the County Clerk.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORIZING INTERMUNICIPAL AGREEMENT WITH THE CITY OF GENEVA FOR IMPLEMENTATION OF AN ORGANICS DIVERSION PROGRAM

WHEREAS, On July 7, 2014 the New York State Department of Environmental Conservation approved the current Ontario County Local Solid Waste Management Plan (“SWMP”); and WHEREAS, Pursuant to Resolution No. 465-2003 in November of 2003 Ontario County (“the County”) and Casella Waste Services of Ontario, LLC, New York limited liability corporation and successor in interest of New England Waste Services of N.Y., Inc., and Casella Waste Systems, Inc., a Delaware corporation (collectively “Casella”) entered into an Operation, Management and Lease Agreement concerning the Ontario County Landfill; and WHEREAS, Resolution No. 736-2007 approved the First Amendment of said agreement; and WHEREAS, Resolution No. 692-2015 approved the Second Amendment of said agreement adding language specifying the County would receive fourteen annual Permit Success Payments in the amount of $1,307,559.25 each (“Permit Success Payment”); and WHEREAS, Resolution No. 587-2016 established a plan for the use of one half of the Permit Success Payments to be dedicated to the SWMP implementation; and WHEREAS, Resolution No. 625 – 2019 approved the continued use of the Permit Success Payments for sustainability and waste diversion initiatives; and WHEREAS, The County distributed funds available from the Permit Success Payments in 2016, 2017, & 2018 from the County SWMP Implementation Budget (A8169) for Municipal SWMP projects based on the project criteria to help increase the County’s overall waste diversion efforts; and WHEREAS, On June 20, 2017 the County entered into an Agreement pursuant to Resolution number 244-2017 (“Agreement”) with the City of Geneva for the use of County provided funds to implement projects and programs to further the goals and objectives set forth by the County’s Local Solid Waste Management Plan; and WHEREAS, The City of Geneva extended said Agreement on January 3, 2019 pursuant to Resolution number 738-2018; and

WHEREAS, The City of Geneva has continued to roll their funding over year to year in order to construct a vermicomposting facility at their wastewater treatment plant (herein referred to as the “Project”); and WHEREAS, Said Project would accommodate collected organics from the City of Geneva and surrounding municipalities for the purpose of diverting organic waste from the Ontario County Landfill; and WHEREAS, Representatives from the City of Geneva attended the April 29, 2019 Planning and Environmental Quality Committee meeting to request additional County funding in order to meet a match requirement for a New York State Department of Conservation (“NYSDEC”) grant application, that would further assist in making the construction of the Project financially feasible; and WHEREAS, The funding needed to meet the match requirement is Forty-Five Thousand Five Hundred Forty-Nine Dollars and Sixty Cents ($45,549.60); and WHEREAS, The Planning and Environmental Quality Committee agreed that the Project proposed by the City of Geneva meets the objectives and overall goals of the Local Solid Waste Management Plan and that additional funding should be provided to carry out the project in furtherance of the County’s waste diversion goals upon notification of NYSDEC grant award to the City of Geneva; and WHEREAS, The Planning and Environmental Quality Committee recommends adoption of this resolution; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney, as to form, the Board of Supervisors hereby approves an Intermunicipal Agreement with the City of Geneva for an amount not to exceed Forty-Five Thousand Five Hundred Forty-Nine Dollars and Sixty Cents ($45,549.60); and further RESOLVED, That the County Administrator is hereby authorized and empowered to execute an Intermunicipal Agreement on behalf of the County with the City of Geneva in accordance with this resolution for an amount not to exceed Forty-Five Thousand Five Hundred Forty-Nine Dollars and Sixty Cents ($45,549.60); and further RESOLVED, That the above referenced funds will be taken out of the 2019 Operating Budget for the Department of Sustainability & Solid Waste Management; and further RESOLVED, That the Finance Department is authorized to make the necessary budgetary and accounting entries to effect the intent of this resolution; and further

RESOLVED, That a copy of this resolution be sent to Mr. Adam Blowers, City of Geneva, 47 Castle Street, Geneva, NY 14456

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. RESOLUTION TO CONTRACT FOR ON-DEMAND CONSULTANT SERVICES RELATED TO DEVELOPMENT OF PUBLIC OUTREACH AND EDUCATION PROGRAMS NECESSARY FOR IMPLEMENTATION OF THE ONTARIO COUNTY SOLID WASTE MANAGEMENT PLAN CAUSEWAVE COMMUNITY PARTNERS

WHEREAS, Ontario County continues to implement its Solid Waste Management Plan which includes ambitious goals for significant increases in waste reduction and diversion; and WHEREAS, Success in this effort will require continued participation and support of key stakeholders, including Ontario County residents, businesses, and institutions; and WHEREAS, This will require thoughtful engagement and communication by the County, to increase awareness and educate these stakeholders; and WHEREAS, Causewave Community Partners (formerly the Advertising Council of Rochester) is a non-profit organization that partners with other non-profit and governmental organizations to assist with efforts similar to what Ontario County would like to undertake in the areas of waste reduction and diversion; and WHEREAS, Resolution No. 589-2016 authorized execution of a contract for on-demand consulting from Causewave Community Partners services; and WHEREAS, Said contract was extended three times per Resolution Nos. 786-2017, 82-2018, and 563-2019; and WHEREAS, Causewave Community Partners has provided quality services to help the County expand waste diversion programs; and WHEREAS, The County desires to continue work with Causewave Community Partners related to solid waste diversion public education and outreach; and WHEREAS, Staff has received a proposal dated 3/13/19 for services, (the proposal); and WHEREAS, Staff has recommended executing a new contract for on-demand consulting from Causewave Community Partners services, as described in the proposal, in an amount not to exceed Eighty Thousand Dollars ($80,000.00); and

WHEREAS, The Planning and Environmental Quality Committee has reviewed and recommends adoption of this resolution; now, therefore, be it RESOLVED, That a contract between Causewave Community Partners and the County of Ontario is hereby approved for an amount not to exceed Eighty Thousand Dollars ($80,000.00); and further RESOLVED, That the cost of said contract be funded from line item AA8189 54260 Consultation and Professional; and further RESOLVED, That upon review and approval by the County Attorney as to form, the Board of Supervisors hereby approves a contract with Causewave Community Partners for an amount not to exceed Eighty Thousand Dollars ($80,000.00); and further RESOLVED, That the County Administrator is hereby authorized and empowered to execute a contract on behalf of the County with said firm for an amount not to exceed Eighty Thousand Dollars ($80,000.00); and further RESOLVED, That the term of said contract shall commence on November 14, 2019, and terminate on December 31, 2020; and further RESOLVED, That the Finance Department is authorized to make the necessary budgetary and accounting entries to effect the intent of this Resolution; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to Katelin Ryan Pellet c/o Causewave Community Partners at 274 North Goodman St, Suite B269, Rochester NY 14607.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORIZATION TO CONTRACT WITH THE TOWN OF GORHAM TO PREPARE TOWN COMPREHENSIVE PLAN

WHEREAS, The Town of Gorham is interested in securing Professional Planning Services for preparing an Update to the Town’s Comprehensive Plan; and WHEARAS, The extent of Professional Planning Services required to update said plan is beyond the 40 hour of Professional Planning Service Technical Assistance that can be requested by any Ontario County municipality in a calendar year; and WHEREAS, The County Planning Department has provided the Town with a proposal to update the Town’s Comprehensive Plan dated September 23, 2019, on file with the Clerk of this Board as Schedule “A” of the proposed Intermunicipal Cooperation Agreement between the County and the Town of Gorham; and WHEREAS, The Gorham Town Board approved acceptance of said proposal and Intermunicipal Cooperation Agreement at its meeting on October 9, 2019; and WHEREAS, The Planning and Environmental Quality Committee recommends acceptance of this resolution; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the Intermunicipal Cooperation Agreement on file with the Clerk of this Board between the County and the Town of Gorham wherein the County Planning Department shall update the Town of Gorham Comprehensive Plan is hereby approved; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute said Intermunicipal Cooperation Agreement with the Town of Gorham; and further RESOLVED, That the term of said contract shall commence on November 13, 2019 and terminate on June 1, 2021; and further RESOLVED, That a copy of this resolution be sent to the Town of Gorham by the Clerk of this Board.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORIZATION TO ACCEPT 2019-2020 AID TO DEFENSE GRANT FROM NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES

WHEREAS, Ontario County has been awarded $11,938 from the State of New York Division of Criminal Justice Services to support enhanced defense services designed to expedite the processing of services and violent felony cases through the courts by ensuring thorough case processing and effective representation; and WHEREAS, It is advantageous for Ontario County to accept these funds to ensure thorough case processing and effective representation in Ontario County through the Ontario County Public Defender’s Office over a one (1) year period with no county match requirement; and WHEREAS, The grant period is from October 1, 2019, through September 30, 2020; and WHEREAS, Acceptance of the grant will partially fund one Assistant Public Defender in the Public Defender’s Office; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommend the proposed budget transfer; now, therefore, be it RESOLVED, That the following budget is hereby approved for 2019, with unused portions flowing into future years: To: Description Revenue Appropriation AA1170 43089 2019-2020 Aid to Defense Grant Revenue $ 11,938 AA1170 51500 Full Time Salaried $ 11,938 and further RESOLVED, That the Project Number in the Munis financial system will be G19025; and further RESOLVED, That upon review and approval of the County Attorney as to form, the Board of Supervisors hereby approves a contract with New York State for a term of one year at no cost; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to

execute the contract with New York State Division of Criminal Justice Services and all other documents necessary to effectuate the purposes of this resolution; and further RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to effectuate the intent of this resolution; and further RESOLVED, That the Clerk of this Board shall email a certified copy of this resolution to the Public Defender’s Department.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. ACCEPTANCE OF GRANT FROM EMERGENCY MANAGEMENT PREPAREDNESS GRANT (EMPG FY19 ~ CFDA # 97.042) ONTARIO COUNTY EMERGENCY MANAGEMENT OFFICE

WHEREAS, Ontario County has been awarded a grant of $ 44,413 from the New York State Division of Homeland Security and Emergency Services (DHSES) through the FY19 Emergency Management Preparedness Grant (EMPG) (DHSES Project # EM19-1044-D00, Contract # T836095; CFDA Number 97.042) for the purpose of supporting activities that contribute to capability to prevent, prepare for, and to recover from natural and man-made disasters; and WHEREAS, This grant requires a County match equal to the grant allotment which is met with the utilization of funding provided for two full time positions that currently exist within the department; and WHEREAS, It is advantageous for Ontario County to accept these funds; and WHEREAS, The contract period extends from October 1, 2018 through September 30, 2021; and WHEREAS, The Public Safety and Ways and Means Committees recommend acceptance of this grant; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the Board of Supervisors, hereby approves a contract with the New York State Division of Homeland Security and Emergency Services (DHSES) for a term of October 1, 2018, through September 30, 2021 at a cost not to exceed $ 88,826; $44,413 of which is to be met with the utilization of funding provided for two full time positions that currently exist within the department; and further RESOLVED, That if a no cost time extension of up to six (6) months is necessary, the Board of Supervisors hereby approves such extension subject to review and approval by the appropriate Standing Committee; and further RESOLVED, That the County Administrator is authorized to sign the FY19 Emergency Management Preparedness Grant (EMPG) agreement with the New York State Division of Homeland Security and Emergency Services, and all other documents necessary to effectuate the purposes of this resolution; and further RESOLVED, That the following budget transfer is hereby approved, with unused portions

flowing into future years: TO: Revenue Appropriation AA3645 44389 Homeland Security Grant Revenue +44,413 AA3645 52300 Computer Equipment – Video Camera for Weather Station +11,000 AA3645 52300 Computer Equipment – Interactive White Boards +33,413 TOTAL: +44,413 +44,413 and further RESOLVED, That the Project number in the Munis financial system will be G19026; and further RESOLVED, That a certified copy of this resolution be emailed to the Office of Emergency Management.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. ACCEPTANCE OF QUOTE (Q18069) FOR THE PURCHASE OF LAUNDRY AND DISHWASHING SUPPLIES FOR THE ONTARIO COUNTY JAIL

WHEREAS, Resolution No. 617-2018 accepted the quote (Q18069) for the purchase of laundry and dishwashing supplies for the Ontario County Jail; and WHEREAS, Hill & Markes, Inc., 1997 State Highway 5S, Amsterdam, NY, 12010 has agreed to renew the quote at the current price structure; now, therefore, be it RESOLVED, The Purchasing Department and the Office of the Sheriff have deemed it to be in the County’s best interest to renew this quote with Hill & Marks, Inc.; and further RESOLVED, That said renewal shall be effective starting on September 15, 2019, through September 14, 2020.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORIZATION TO ACCEPT DONATION MARY M. GOOLEY HEMOPHILIA CENTER, INC. OFFICE OF SHERIFF

WHEREAS, From time to time the Ontario County Office of Sheriff provides enhanced traffic control and assistance for special events throughout the County; and WHEREAS, In appreciation of the extraordinary efforts of the Office of Sheriff on behalf of the 2019 Triathlon, the Mary M. Gooley Hemophilia Center, Inc. would like to make a donation in the amount of $2,028.37 to the County of Ontario for law enforcement services rendered during the triathlon; and WHEREAS, The Public Safety and Ways and Means Committees have reviewed this request and recommend the Ontario County Office of Sheriff be given authorization to accept to this contribution; now, therefore, be it RESOLVED, That the County of Ontario be, and hereby is, authorized to accept the contribution from Mary M. Gooley Hemophilia Center, Inc. in the amount of $2,028.37; and further RESOLVED, That the County’s Department of Finance is authorized to make the necessary budgetary and accounting entries to effectuate the intent of this resolution; and further, RESOLVED, That a certified copy of this resolution be sent to the Mary M. Gooley Hemophilia Center, Inc., 1415 Portland Ave, Suite 500, Rochester, New York 14621.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. CAPITAL PROJECT NO. H048-18 AUTHORIZATION TO ACCEPT QUOTES FROM VP - DANSVILLE ELECTRIC SUPPLY AND GRAYBAR 2018 FLCC MAINTENANCE CAPITAL PROJECT

WHEREAS, Resolution No. 348-2018 established Capital Project No. 3-2018 FLCC Capital Maintenance Project, now known as Capital Project No. H048-18, in the amount of Seven Hundred Forty-Seven Thousand Two Hundred Seventy-Two Dollars and Sixty Cents ($747,272.60); and WHEREAS, One of the work items to be funded within said Capital Project is the Classroom and Space Renovation at the FLCC Main Campus; and WHEREAS, Resolution No. 535-2019 approved the renewal of Bid (B17071) for electrical supplies to Dansville Electrical Supply, Inc, a division of VP Supply Corp. 30 Ossian Street, Dansville, New York, 14437; and WHEREAS, Quotes have been received from VP - Dansville Electric Supply, for a dimmer and eight foot LED strip Light totaling One Thousand Seven Hundred Seventy Dollars and Twenty Six Cents ($1,770.26) necessary for lighting in regard to the Classroom and Space Renovation work, copies of which are on file with the Clerk of this Board; and WHEREAS, A quote from Graybar for steel electric channel not available from VP-Dansville Electric Supply in the amount of Four Hundred Sixty-Six Dollars and Sixteen Cents ($466.16) necessary for lighting for the Classroom and Space Renovation Work, a copy of which is on file with the Clerk of this Board; and WHEREAS, Upon purchase of said lighting supplies, FLCC will self-perform the work associated with the lighting upgrades; and WHEREAS, FLCC staff recommends acceptance of these quotes; and WHEREAS, Sufficient funds exist in said Capital Project to fund said quotes; and WHEREAS, The Public Works Committee recommends approval of this resolution; now, therefore, be it RESOLVED, That the Ontario County Board of Supervisors hereby accepts the quotes from

the vendors as follows: 1. VP – Dansville Electric Supply Quote 2669041 for two (2) dimmers and two (2) switch plate covers in the amount of One Hundred Thirty-One Dollars and Fifty Cents ($131.50), 2. VP – Dansville Electric Supply Quote 2677366 for twelve (12) eight (8) foot LED strip lights in the amount of One Thousand Six Hundred Thirty-Eight Dollars and Seventy Six Cents ($1,638.76), 3. Graybar Quote 0233918568 for Sixty (60) KD B99510 Steel Channels and Six (6) KD B941 Steel Joiner Channels totaling Four Hundred Sixty-Six Dollars and Sixteen Cents ($466.16) and further RESOLVED, That the cost of said orders for lighting supplies shall be paid from line HH H048 18 54493 – Electric of Capital Project H048-18; and further RESOLVED, That the Purchasing Department is directed to issue a purchase order to said firms for said quoted items in accordance with this resolution; 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 for a total project budget of Seven Hundred Forty-Seven Thousand Two Hundred Seventy Two Dollars and Sixty Cents ($747,272.60); and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the County Finance Department and Vice President for Administration and Finance of Finger Lakes Community College.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. CAPITAL PROJECT NO. H057-19 AUTHORIZATION TO CONTRACT WITH PLAN ARCHITECTURAL STUDIO, P.C. FOR DESIGN OF ELECTRICAL SYSTEMS UPGRADES 2019 FLCC MAINTENANCE CAPITAL PROJECT

WHEREAS, Resolution No. 360-2019 established Capital Project No. 4-2019 FLCC Maintenance Capital Project in the amount of One Million Two Hundred Seventy-Nine Thousand Dollars ($1,279,000.00) now identified as Capital Project No. H057-19; and WHEREAS, Said project includes funding for electrical systems upgrades at Finger Lakes Community College (FLCC); and WHEREAS, FLCC Resolution No. 36-2019 authorized on-demand contracts for professional architectural and engineering consulting services needed for minor infrastructure and facility project studies from PLAN Architectural Studio, P.C. (PLAN) as one of four architectural and engineering consulting services; and WHEREAS, A proposal was provided from PLAN for the architectural and engineering services associated with the electrical systems upgrades at FLCC, in the amount, not to exceed, Twenty-Six Thousand Dollars ($26,000.00), a copy of which is on file with the Clerk of this Board; and WHEREAS, The Public Works Committee and FLCC staff recommend acceptance of this proposal; and WHEREAS, Sufficient funds exist in the 2019 FLCC Maintenance Capital Project to fund this contract; and WHEREAS, The Public Works Committee recommends adoption of this resolution; now, therefore, be it RESOLVED, Upon review and approval by the County Attorney, as to form, the Ontario County Board of Supervisors hereby accepts the proposal from PLAN Architectural Studio, P.C., 250 South Avenue, Suite 100, Rochester, New York, 14604, and approves a contract with said firm to

provide architectural and engineering consulting services associated with the electrical systems upgrades at FLCC, in the amount, not to exceed, Twenty-Six Thousand Dollars ($26,000.00), a copy of which is included as Schedule A of the proposed contract on file with the Clerk of this Board; and further RESOLVED, That the County Administrator be and hereby is authorized and empowered to execute a contract with said firm for said amount; and further RESOLVED, That the term of said contract shall commence on November 15, 2019, and terminate on November 14, 2020; and further RESOLVED, That the cost of said contract shall be paid from line HH H057 19 54260 – Consultation & Professional of Capital Project H057-19; 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 for a total project budget of One Million Two Hundred Seventy Nine Thousand Dollars ($1,279,000.00); and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the County Finance Department and Vice President for Administration and Finance of Finger Lakes Community College.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. CAPITAL PROJECT NO. H057-19 AUTHORIZATION TO CONTRACT WITH DWYER ARCHITECTURAL FOR FLCC GENEVA SERVER ROOM STUDY 2019 FLCC MAINTENANCE CAPITAL PROJECT

WHEREAS, Resolution No. 360-2019 established Capital Project No. 4 – 2019, now known as Capital Project H057-19, as the 2019 FLCC Maintenance Capital Project in the amount of One Million Two Hundred Seventy-Nine Thousand Dollars ($1,279,000.00); and WHEREAS, Said project includes funding for Technology Upgrades at Finger Lakes Community College (FLCC); and WHEREAS, The County Purchasing Department has solicited and received proposals in response to release of Request for Proposals (R18057) to provide architectural & engineering services at FLCC; and WHEREAS, FLCC Resolution No. 24-2018 awarded contracts per RFP (R18057) and FLCC Resolution No. 36-2019 approved the first of two renewals per RFP (R18057) authorizing on-demand contracts for professional architectural and engineering consulting services needed for minor infrastructure and facility project studies from Dwyer Architectural, as one of four architectural and engineering consulting services; and WHEREAS, A proposal was provided from Dwyer Architectural for professional design services to create construction documents associated with the FLCC Geneva Server Room renovations, in the amount, not to exceed, Thirteen Thousand Nine Hundred Eighty Dollars ($13,980.00) for the FLCC Geneva Server Room, a copy of which is on file with the Clerk of this Board; and WHEREAS, The Public Works Committee and FLCC staff recommend acceptance of this proposal; and WHEREAS, Sufficient funds exist in the 2019 FLCC Maintenance Capital Project to fund this contract; and

WHEREAS, The Public Works Committee recommends adoption of this resolution; now, therefore, be it RESOLVED, Upon review and approval by the County Attorney, as to form, the Ontario County Board of Supervisors hereby accepts the proposal from Dwyer Architectural, 17 Pitkin Street, Suite 200, Rochester, New York, 14607, to provide construction documents associated with the FLCC Geneva Server Room Study, in an amount not to exceed Thirteen Thousand Nine Hundred Eighty Dollars ($13,980.00); and further RESOLVED, That the County Administrator be and hereby is authorized and empowered to execute a contract with said firm for said amount; and further RESOLVED, That the term of said contract shall commence on November 15, 2019, and terminate on November14, 2020; and further RESOLVED, That the cost of said contract shall be paid from line HH H057 19 54260 – Consultation & Professional of Capital Project H057-19; 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 for a total project budget of One Million Two Hundred Seventy Nine Thousand Dollars ($1,279,000.00); and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the County Finance Department and Vice President for Administration and Finance of Finger Lakes Community College.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. CAPITAL PROJECT NO. H061-19 AUTHORIZATION TO AWARD CONTRACT FOR PROFESSIONAL DESIGN SERVICES TO T.Y. LIN INTERNATIONAL CMAC RESTROOM FACILITY RENOVATION 2019 FLCC-CMAC IMPROVEMENTS CAPITAL PROJECT

WHEREAS, Resolution No. 589-2019 created Capital Project No. H061-19 as the 2019 FLCC-CMAC Improvements Capital Project; and WHERAS, Said project budget includes funding for professional architectural and engineering services related to investigation and design services for the renovation of the restrooms at the Constellation Brands / Marvin Sands Performing Arts Center (CMAC) on the FLCC campus; and WHEREAS, T.Y. Lin International has previously performed a study of upgrade and repair options at the restroom building per Resolution No. 195-2019 and has demonstrated a thorough understanding of the requested services necessary for the survey work, structural, geotechnical and plumbing investigations, and lighting and exhaust system upgrades at the restroom building; and WHEREAS, The Commissioner of Public Works solicited a proposal from T.Y. Lin International for professional design services for the survey work, structural, geotechnical and plumbing investigations, and lighting and exhaust system upgrades required at the CMAC Performing Arts Center restroom building; and WHEREAS, T.Y. Lin International has provided a proposal for professional design services for a cost not to exceed $37,755.00; and WHEREAS, The total cost is estimated to be $38,755.00 which includes a contingency of $1,000.00 to cover unforeseen items that may arise; and WHEREAS, Sufficient funding exists in the Consultation & Professional line of Capital Project No. H061-19 for said contract (HH H061 19 54260); and WHEREAS, The Public Works Committee has reviewed this resolution and recommends its approval; now, therefore, be it

RESOLVED, That upon review and approval of the County Attorney as to form, the Board of Supervisors hereby approves a contract with T.Y. Lin International for professional design and bid phase services at a cost not to exceed $37,755.00; and further RESOLVED, That the contract shall commence on November 15, 2019 and will expire on March 29, 2020; and further RESOLVED, That if a no cost time extension of up to six (6) months is necessary, the Board of Supervisors hereby approves such extension subject to review and approval by the Public Works Committee; and further RESOLVED, That the Commissioner of Public Works is hereby authorized to approve the use of contingency funds up to the approved amount of $1,000.00; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute the Agreement with T.Y. Lin International; 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 County Finance Department, the Senior Vice President of Administration and Finance of Finger Lakes Community College, and T.Y. Lin International, 255 East Avenue, Rochester, NY 14604.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. CLOSING OF CAPITAL PROJECT NO. H040-17 COUNTY ROAD 1 CULVERT #9 OVER UNNAMED TRIBUTARY TO CANANDAIGUA LAKE

WHEREAS, The Board of Supervisors pursuant to Resolution No. 213-2017 established Capital Project No. 5-2017 (now H040-17 due to new financial system), County Road 1 Culvert #9 Over Unnamed Tributary to Canandaigua Lake; and WHEREAS, Capital Project No. H040-17 was budgeted and funded to an authorized amount of $1,356,996.21 and final project costs were $1,262,341.21; and WHEREAS, All expenditures attributable to Capital Project No. H040-17 have now been made, leaving $96,013.95 of the County’s contribution left in the project; and WHEREAS, The Public Works and Ways and Means Committees have reviewed this resolution and recommend closing Capital Project No. H040-17; now, therefore, be it RESOLVED, That Capital Project No. H040-17 is hereby closed; and further RESOLVED, That the cash balance and any additional interest earnings remaining in Capital Project No. H040-17 be transferred by the Department of Finance to the Highway Fund Fund Balance; and RESOLVED, That the Department of Finance is authorized to make all necessary accounting entries to effect the transfer of funds and the closing of Capital Project No. H040-17; and further RESOLVED, That a certified copy of this resolution be transmitted by the Clerk of the Board to the Department of Finance.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. CAPITAL PROJECT NO. H049-18 COUNTY ROAD 46 AND SMITH ROAD INTERSECTION IMPROVEMENT ACCEPTANCE OF SUPPLEMENTAL AGREEMENT #1 TO NEW YORK STATE REVENUE CONTRACT DEPARTMENT OF PUBLIC WORKS

WHEREAS, A project for County Road 46 & Smith Road Intersection Improvement, P.I.N. 4ON0.04 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such projects to be borne at the ratio of 90% Federal funds and 10% non-Federal funds; and WHEREAS, Resolution No. 784-2018 created Capital Project No. 04-2018, County Road 46 and Smith Road Intersection Improvement Project, now identified as Capital Project No. H049-18; and WHEREAS, Resolution No. 784-2018 authorized the acceptance of the New York State Revenue Contract for the Preliminary Engineering, Detailed Design, and Right-of-Way Incidentals Phase for the Project; and WHEREAS, Supplemental Agreement #1 has been received and provides Marchiselli funding for said phase; and WHEREAS, The Public Works Committee and Ways and Means Committee have reviewed this resolution and recommend its approval; now, therefore, be it RESOLVED, That the Board of Supervisors hereby accepts Supplemental Agreement #1 to the New York State Revenue Contract for Capital Project No. H049-18; and further RESOLVED, That the Board of Supervisors hereby authorizes the County Administrator to pay in the first instance 100% of the federal and non-federal share of the cost of the Project or portions thereof; and further RESOLVED, That the budget of Capital Project No. H049-18 be amended as follows:

Line Description Current Budget Change Revised Budget Appropriations: HHH04918 54495 Engineering $373,000.00 +$28,050.00 $401,050.00 HHH04918 54865 Administration $1,000.00 $1,000.00 Revenue: HHH04918 43089 State Aid $0.00 +$28,050.00 $28,050.00 HHH04918 44597 Federal Aid $336,600.00 $336,600.00 HHH04918 45031 Interfund Transfer $37,400.00 $37,400.00 and further RESOLVED, That the Department of Finance is authorized to make the necessary accounting and budget entries to affect the intent of this Resolution for a total project budget of Four Hundred Two Thousand Fifty Dollars and Zero Cents ($402,050.00); and further RESOLVED, That in the event the full Federal and non-Federal share costs of the Project exceed the amount appropriated above, the Board of Supervisors shall convene as soon as possible to appropriate said excess amount upon notification by the New York State Department of Transportation; and further RESOLVED, That the County Administrator be, and hereby is, authorized to execute all necessary Agreements and certifications on behalf of the Board of Supervisors with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality’s first instance funding of project costs and permanent funding of the local share of Federal-aid and State-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible; and further RESOLVED, That the Commissioner of Public Works be, and hereby is, authorized to execute any reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the Board of Supervisors with the New York State Department of Transportation in connection with this Project; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board of Supervisors to the Department of Finance and the New York State Department of Transportation, Regional Project Liaison, Region 4 Office, 1530 Jefferson Road, Rochester, New York 14623.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. CAPITAL PROJECT NO. H050-18 REPLACEMENT OF MAIN STREET FISHERS BRIDGE AWARD OF CONTRACT FOR CONSTRUCTION AND CONTRACT AMENDMENT FOR CONSTRUCTION INSPECTION SERVICES DEPARTMENT OF PUBLIC WORKS

WHEREAS, Resolution No.785-2018 created Capital Project No. 5-2018, Replacement of Main Street Fishers Bridge (BIN 3318560), now known as Capital Project No. H050-18; and WHEREAS, Said project, P.I.N. 4755.03 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such projects to be borne at the ratio of 80% Federal funds and 20% non-Federal funds; and WHEREAS, Ontario County Purchasing Department received bids (B19057) for construction of the Project; and WHEREAS, Ramsey Constructors, Inc., 5711 Gateway Park Lakeville NY 14480, is the apparent lowest, responsive, responsible bidder with a bid of $997,671.70; and WHEREAS, The Construction cost of the Project is estimated to be $1,047,555.29, which includes a 5% construction contract contingency of $49,883.59; and WHEREAS, Resolution No. 785-2018 awarded a contract with Fisher Associates 180 Charlotte Street, Rochester, New York, 14620, for engineering services and environmental tasks for a cost not to exceed $28,000.00; and WHEREAS, Resolution No. 398-2019 awarded a contract amendment with Fisher Associates, to modify the original bridge design performed in 2013 to meet current more stringent specifications for a cost not to exceed $12,000.00, for a total adjusted contract amount of $40,000.00; and WHEREAS, The County Public Works Department received a qualification-based proposal for construction inspection and construction support services related to the Project, under the procedures set forth by the Federal Government for use of Federal Transportation funds; and WHEREAS, The NYSDOT and County Engineering staff have reviewed and approved the construction inspection and construction support services scope and the corresponding price proposal;

and WHEREAS, After review of said proposal the Public Works Department recommends Fisher Associates for construction inspection and construction support services related to said Project for a cost not to exceed $203,000.00; and WHEREAS, Although the construction phase of this project is listed on the Proposed 2020 Capital Improvement Plan, both the Public Works Department and NYSDOT would like to advance the project by awarding construction; and WHEREAS, There is a shortfall in funding of $163,555.29; and WHEREAS, While a Supplemental State and Local Agreement covering the project shortfall is anticipated, Ontario County will fund the shortfall until such time said Supplemental is received and accepted; and WHEREAS, There are sufficient funds in the D Fund Reserve for Roads and Bridges to fund the shortfall; and WHERAES, At the time said Supplemental Agreement is received, funds will be returned to the Reserve for Roads & Bridges; and WHEREAS, The Public Works and Ways and Means Committees have reviewed this resolution and recommend its approval; now, therefore, be it RESOLVED, That the following budget transfer is approved: DD 30511 BR500 Appropriated Reserve – +$163,555.29 Roads & Bridges DD995099 59000 Transfer to Capital Projects +$163,555.29 and further RESOLVED, That the budget of Capital Project No. H050-18 be, and hereby is amended as follows in anticipation of a Supplemental State and Local Agreement with NYSDOT; Line Description Current Change Revised Budget Budget Appropriations: HHH05018 54491 General Construction $1,091,000.00 - $43,444.71 $1,047,555.29 HHH05018 54495 Architectural & $189,628.46 +$57,371.54 $247,000.00 Engineering HHH05018 54865 Administration $1,000.00 -$1,000.00 $0.00 HHH05018 54731 Contingency $32,918.54 -$23,741.54 $9,177.00 Revenue: HHH05018 43089 State Aid $197,182.00 -$27,532.00 $169,650.00 HHH05018 44597 Federal Aid $1,051,638.00 -$146,838.00 $904,800.00

HHH05018 45031 Interfund Transfer- D $65,727.00 +$163,555.29 $229,282.29 Fund and further RESOLVED, That upon review and approval by the County Attorney as to form, the Ontario County Board of Supervisors hereby approves an agreement with Ramsey Constructors, Inc., for said work for a cost not to exceed $997,671.70, said contract will expire on October 16, 2020; and further RESOLVED, That upon review and approval by the County Attorney as to form, the Ontario County Board of Supervisors hereby approves a contract amendment agreement with Fisher Associates for said work for a cost not to exceed $203,000.00 for a total amended contract price not to exceed $243,000.00 said contract will expire December 31, 2020; and further RESOLVED, That the County Administrator is authorized to sign the agreements; 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 contract’s contingency, and to report such use of the contract 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 $7,500, shall request review by the Public Works Chairperson, and if by review, the Committee Chairperson determines such field change is critical to the timely progression of the project, the Chairperson, at their discretion, will approve said change; 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 for a total project budget of One Million Three Hundred Three Thousand Seven Hundred Thirty Two Dollars and Twenty Nine Cents ($1,303,732.29); and further RESOLVED, That nothing herein shall be construed as having transferred to any officer or employee of the County any power of the Board of Supervisors, which retains absolute authority to discontinue by majority of the weighted vote any action taken without prior authorization of the

Board; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the Department of Finance, Ramsey Constructors, Inc., Fisher Associates, and New York State Department of Transportation – Regional Local Project Liaison, Region 4 Office, 1530 Jefferson Road, Rochester, NY 14623.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. RENEWAL OF BID FOR MAINTENANCE AND REPAIR OF CHILLERS DEPARTMENT OF PUBLIC WORKS

WHEREAS, Resolution No. 859-2018 awarded bid (B18098) for the maintenance and repair of chillers, per tabulation sheets on file with the Clerk of this Board; and WHEREAS, Monroe Piping and Sheet Metal, LLC has agreed to renew the current pricing for maintenance and repair of chillers for an additional twelve (12) months at no increase; and WHEREAS, The Public Works Committee has reviewed and accepts the bid renewal proposal; now, therefore, be it RESOLVED, That Bid (B18098) for the maintenance and repair of chillers be renewed with Monroe Piping and Sheet Metal, LLC, 68 Humboldt Street, Rochester, New York 14609 for a period beginning January 28, 2020, and expiring on January 27, 2021; and further RESOLVED, That a certified copy of this resolution be sent by the Clerk of this Board to Monroe Piping and Sheet Metal, LLC.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORIZATION TO AWARD CONTRACT FOR VEHICLE RENTAL – THE HERTZ CORPORATION DEPARTMENT OF PUBLIC WORKS

WHEREAS, At times County departments need a vehicle available for employees to travel on County business; and WHEREAS, The County currently has no motor pool; and WHEREAS, The Hertz Corporation, 8501 Williams Rd, Estero, FL 33928, is the current New York State Contract vendor for vehicle rental (Contract PS68908, Award Number PGB-23174, Group 72001); and WHEREAS, The Department of Public Works recommends using the New York State Contract vendor for vehicle rentals; and WHEREAS, The Hertz Corporation has an office in Canandaigua for convenient pickup and drop off of rented vehicles; and WHEREAS, The Public Works Committee has reviewed this resolution and recommends its acceptance; now, therefore, be it RESOLVED, That upon review and approval of the County Attorney as to form, the Board of Supervisors hereby approves a contract with The Hertz Corporation for vehicle rental according to the New York State Contract Number PS68908; and further RESOLVED, That said contract shall commence on November 15, 2019 and will expire on May 21, 2021; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute the vehicle rental agreement with The Hertz Corporation and all other documents necessary to effectuate the purposes of this resolution; and further RESOLVED, That the Department of Finance is hereby directed to make the necessary budgetary and accounting entries necessary to affect 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 Hertz Corporation.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORIZING THE FIXING DATE AND NOTICE OF PUBLIC HEARING REGARDING PROPOSED IMPROVEMENTS TO THE HONEOYE LAKE COUNTY CONSOLIDATED SEWER DISTRICT

WHEREAS, On the 29th day of November, 1990, the Board of Supervisors of the County of Ontario, New York, adopted a final Order establishing the Honeoye Lake County Consolidated Sewer District pursuant to Chapter 533 of the Laws of 1990; and WHEREAS, The County Board of Supervisors has determined that the public interest would be served by an increase and improvement of facilities in the Honeoye Lake County Consolidated Sewer District and that the additional amounts expended for such purposes will not be an undue burden upon the property of said district; and WHEREAS, The County Board of Supervisors has further determined that all real property to be so assessed for the cost of the proposed improvements will be benefited by the improvements and that no benefited property has been excluded; and WHEREAS, The Commissioner of Public Works has advised that improvements are needed to satisfy the Schedule of Compliance contained in State Pollutant Discharge Elimination System Discharge Permit No. NY0107255 authorized for the Honeoye Lake County Consolidated Sewer District, having an effective date of November 1, 2017; and WHEREAS, Said Schedule of Compliance requires that the District plan, design and construct improvements to the Honeoye Lake Wastewater Treatment Plant that eliminate overflows from the equalization basins and provide effluent disinfection; and WHEREAS, GHD Consulting Services, Inc., an engineering firm, duly licensed by the State of New York, has prepared and filed with the Ontario County Board of Supervisors, a report detailing the recommended improvements and an estimate of the costs; and WHEREAS, The estimated cost of such improvements is $8,750,000, which amount, less any Federal and State Aid, is proposed to be financed by the issuance of serial bonds of the County of Ontario pursuant to Local Finance Law, and if deemed advisable, by the issuance of bond anticipation notes in anticipation of the issuance of said bonds, with the proposition that the total cost of said improvements

is to be apportioned and assessed upon and collected from the several lots or parcels within such benefitted areas of the District and any extensions thereto; and WHEREAS, The Public Works Committee has met and approved this Resolution; now, therefore, be it RESOLVED, That pursuant to proceedings prescribed in Section 268 of the County Law of the State of New York, a public hearing shall be held at the Safety Training Facility, 2914 County Road 48, Canandaigua, Ontario County, New York on the 5th day of December for the purpose of conducting a public hearing upon the proposed increase and improvement of said District, and for such other action on the part of said Board of Supervisors; and further RESOLVED, That the estimated annual cost to a “typical property” in the District, as defined in the County Law, for the improvement is $115; and further RESOLVED, That prior to the publication of the notice of hearing, that the Commissioner of Public Works shall prepare a detailed explanation of how the estimated cost of the improvement to the typical property was computed, and said explanation shall be placed on file for public inspection with the Ontario County Clerk and the Clerk of the Ontario County Board of Supervisors; and further. RESOLVED, That certified copies of this Resolution be sent to the Public Works Department and the County Attorney’s Office.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AFFIRMING DETERMINATION OF SIGNIFICANCE HONEOYE LAKE WASTEWATER TREATMENT PLANT IMPROVEMENTS DEPARTMENT OF PUBLIC WORKS

WHEREAS, The Ontario County 2018-2023 Capital Improvement Plan includes the Honeoye Lake Wastewater Treatment Plant Improvements (the “Project”); and WHEREAS, The Project is subject to review as an “Action” under the New York State Environmental Quality Review Act pursuant to 6 NYCRR Part 617 (collectively “SEQR”); and WHEREAS, Pursuant to Resolution No. 268-2018 this Board initiated a coordinated environmental review process of this Action; and WHEREAS, Pursuant to Resolution No. 415-2018 this Board was duly designated as lead agency and did make a negative determination of significance pursuant to SEQR finding that the Action would not result in any significant adverse environmental impacts; and WHEREAS, Pursuant to Resolution No. 560-2018 this Board authorized an amendment agreement with GHD Consulting Services Inc. for the final design of the Project; and WHEREAS, During the final design of the Project the need to increase the capacity of the electrical service to the Honeoye Lake Wastewater Treatment Plant and install a larger transformer and larger emergency generator was identified; and WHEREAS, In order to provide sufficient space for the new transformer and generator, the acquisition of 5,600 square feet of real property from the Town of Richmond on the south side of the existing wastewater treatment plant is now proposed as part of the Project, as shown on the map on file with the Clerk of this Board; and WHEREAS, The proposed property to be acquired contains a small emergent wetland on the west side, but the areas proposed for the installation of the new electric transformer and generator have been previously disturbed as they contain a gravel driveway and storage lot; and WHEREAS, Environmental Design & Research, a sub-consultant to GHD Consulting Services Inc., conducted a review of the proposed acquisition site and the proposed construction and operation of a new electric transformer and emergency generator thereupon (collectively the “Project

Changes”) and did not identify any new potential impacts or any increase in previously identified small to moderate impacts; and WHEREAS, 6 NYCRR Part 617.7 (e) and (f) outline the circumstances under which a Lead Agency may amend or rescind a negative declaration of significance on an action; and WHEREAS, The Public Works Committee has reviewed this resolution and recommends its adoption; now, therefore, be it RESOLVED, That as the Lead Agency for the environmental review of the Honeoye Lake Wastewater Treatment Plant Improvements, after due examination and consideration of the proposed Project Changes, the analysis by GHD Consulting Services Inc., discussions with staff of the Planning and Public Works Departments, and such other information as this Board determined to be relevant to its deliberation, hereby finds that: 1. The proposed Project Changes are minor in scope; 2. The emergent wetland located on the parcel proposed to be acquired from the Town of Richmond shall not be disturbed or impacted in any way by the construction activities and operations associated with the proposed Project Changes; and further RESOLVED, That this Board hereby determines that the proposed Project Changes are not substantive and the negative declaration of significance issued on June 21, 2018 pursuant to Resolution No. 415-2018 shall not be amended or rescinded pursuant to 6 NYCRR Part 617.7 (e) and (f) and remains valid; and further RESOLVED, That copies of this resolution and the map on file with this resolution in the office of the Clerk of this Board be sent by the Clerk of this Board to all interested and involved agencies identified pursuant to the negative determination of significance adopted pursuant to Resolution No. 415-2018.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. APPORTIONMENT OF MORTGAGE TAX

WHEREAS, The amount received by the County Clerk from mortgage taxes for the period April 1, 2019, through September 30, 2019 was $1,503,893.79 and the County’s share to be distributed among the several tax districts in the County amounts to the sum of $1,491,786.78 including interest earned less County Clerk’s expense; now, therefore, be it RESOLVED, That pursuant to Section 261 of the Tax Law, the County Treasurer be, and hereby is, authorized and directed to issue checks for the distribution thereof to the several districts in the County of Ontario entitled thereto, as set forth below: CITIES, TOWNS, VILLAGES Distributed to Villages Distributed to Cities & Towns 3895 Bristol $ 34,006.51 3897 Canadice $ 20,805.65 0708 Canandaigua City $140,324.66 3899 Canandaigua Town $228,216.96 4081 Bloomfield Village $ 6,488.51 3893 East Bloomfield $ 42,453.87 3902 Farmington $180,861.59 0705 Geneva City $ 60,533.72 3904 Geneva Town $ 34,419.25 4088 Rushville Village $ 876.54 3906 Gorham $104,762.96 3908 Hopewell $ 21,155.77 4080 Clf Spg T/Man $ 5,116.53 4083 Manchstr T/Man $ 4,626.39 4089 Shortsvil T/Man $ 4,000.60 3910 Manchester Town $ 42,419.75 4084 Naples Village $ 3,228.92 3912 Naples Town $ 18,987.77 4086 Phelps Village $ 6,169.65 4080 Clif Spg T/Phelps $ 2,192.63 3928 Phelps Town $ 52,360.87 3915 Richmond $ 37,735.27 3918 Seneca $ 20,617.95 3921 South Bristol $ 58,517.46 4087 Victor Village $ 17,589.18 3923 Victor Town $317,440.30 3925 West Bloomfield $ 25,877.52 TOTALS $ 50,288.95 $ 1,441,497.83 Total Villages/Cities/Towns $ 1,491,786.78

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. FIXING DATE AND NOTICE FOR THE PUBLIC HEARING ON LOCAL LAW NO. 8 (INTRO.) 2019

WHEREAS, There has been introduced at a meeting of this Board held on November 14, 2019, a proposed local law entitled, “Creating the Position of Deputy Director of Community Mental Health Services”; now, therefore, be it

RESOLVED, That a public hearing shall be held on December 5, 2019, at 6:30 p.m. at the Ontario County Safety Training Facility, 2914 County Road 48, Canandaigua, New York; and be it further RESOLVED, That at least five days' notice of such hearing shall be given by the Clerk of this Board by the due posting thereof upon the Supervisors' bulletin board at the Ontario County Court House, and by publishing such notice at least once in the official newspapers of the County.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. TRANSFER OF POSITION & FUNCTION OF STOP-DWI PROGRAM FROM OFFICE OF DISTRICT ATTORNEY TO COMMUNITY PUBLIC HEALTH DEPARTMENT AND ABOLISHMENT OF HUMAN SERVICES WORKER POSITION

WHEREAS, By Resolution No. 99-2003, the Board of Supervisors transferred the position and functions of the STOP-DWI Coordinator from the Emergency Management Office to the District Attorney’s Office; and

WHEREAS, By Resolution No. 127-2014, the Board of Supervisors created the title of STOP- DWI Program Administrator and abolished the title of STOP-DWI Coordinator; and

WHEREAS, Upon recent review of the responsibilities of the STOP-DWI Program and Program Administrator, including those related to the administration of grant funds, the County Administrator has proposed that the STOP-DWI Program Administrator position and program functions be moved from the District Attorney’s Office to the Ontario County Community Public Health Department; and

WHEREAS, The County Compliance Officer has reviewed the funding streams of the STOP- DWI program and recommends that the program be placed with a department that is not funded by the program; and

WHEREAS, The County Administrator, the Ways and Means Committee and the Governmental Operations and Insurance Committee have reviewed and recommend the transfer of this position and its program functions to the Community Public Health Department, effective January 1, 2020; now, therefore, be it

RESOLVED, That the STOP-DWI Program Administrator position and the STOP-DWI program functions shall be transferred from the District Attorney’s Office to the Community Public Health Department, effective January 1, 2020, and all provisions needed to transfer necessary employees substantially engaged in the performance of STOP-DWI program functions shall be made in accordance with Civil Service Law §70(2); and, be it further

RESOLVED, That as soon as practicable but no later than December 11, 2019, James B. Ritts, Ontario County District Attorney, shall send to the Director of Public Health a certified list of names and titles of those employees substantially engaged in the performance of function to be transferred to the Community Public Health Department, and a copy shall be given to the Director of Human Resources; and, be it further

RESOLVED, That copies of the certified list and Civil Service Law §70 shall be conspicuously posted in the District Attorney’s Office; and, be it further

RESOLVED, That the position of Human Services Worker in the District Attorney’s Office shall be abolished effective January 1, 2020; and, be it further

RESOLVED, That the incumbent in the Human Services Worker position shall be given the opportunity to transfer to the vacant Human Services Worker position located in the Department of Probation, effective upon adoption hereof; and, be it further

RESOLVED, That the Clerk of this Board transmit copies of this resolution to the STOP-DWI Program Administrator, District Attorney, the Director of Human Resources and the Director of Community Public Health.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. AUTHORIZATION TO CONTRACT WITH NATIONAL EMPLOYERS COUNCIL, INC., DBA PEOPLESYSTEMS

WHEREAS, Resolution No. 611-2016 authorized a three-year agreement with National Employer’s Council Inc., DBA PeopleSystems to provide unemployment claims administration, hearing representation, and human resources consultation services for the term January 1, 2017- December 31, 2019; and WHEREAS, PeopleSystems proposes to continue to provide the aforementioned services in 2020 and 2021 with no change in annual cost; and WHEREAS, The Ways and Means Committee has reviewed and recommends this contract with PeopleSystems to the full Board of Supervisors; now, therefore, be it RESOLVED, That upon review and approval by the County Attorney as to form, the Ontario County Board of Supervisors hereby approves contract with National Employer’s Council Inc., DBA PeopleSystems, PO Box 4816, Syracuse, New York 13221, to provide unemployment claims administration, hearing representation, and human resources consultation services for calendar years 2020 and 2021; and further RESOLVED, That the County Administrator be, and hereby is, authorized and empowered to execute said contract and all other documents necessary to effectuate the purposes of this resolution.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO.

ADOPTION OF COUNTY BUDGET FOR YEAR 2020

WHEREAS, The Tentative County Budget for the year 2020 has been duly presented to this Board of Supervisors by the Budget Officer, and a duly advertised Public Hearing has been had thereon; now, therefore, be it RESOLVED, That pursuant to Section 360 of the County Law, the said Tentative Budget be, and it hereby is, adopted as the budget of Ontario County for the year 2020.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO.

APPROPRIATION TO CONDUCT COUNTY GOVERNMENT FISCAL YEAR 2020

WHEREAS, This Board of Supervisors on November 14, 2019, adopted a budget for the fiscal year 2020; now, therefore, be it RESOLVED, That the amount of the appropriation to be covered by property tax, $61,451,165, be levied and assessed upon the property of the county liable therefore for the fiscal year beginning January 1, 2020.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. APPROVAL OF THE 2020 – 2025 CAPITAL IMPROVEMENT PLAN

WHEREAS, The Ontario County Board of Supervisors previously did review the contents of the proposed 2020 - 2025 Capital Improvement Plan (CIP) as on file with the Clerk of this Board; and WHEREAS, A Public Hearing regarding the same was duly held at 6:30 p.m. on November 14, 2019, at the Ontario County Safety Training Facility in accordance with notice of such hearing, duly posted and published as required by law; and WHEREAS, In accordance with the process adopted by this Board in Resolution No. 201- 1999, the Board of Supervisors wishes to endorse the entire six year CIP; and WHEREAS, The Board of Supervisors wishes to highlight the projects scheduled to be undertaken in the first year of the CIP, known as the Program Budget, to emphasize the integration of the CIP and the annual budget processes by citing the year 2020 projects and listing the funding sources as follows: Project Capital Improvement 2020 2020 Project Number Tax Levy Cost BUILDING AND MAINTENANCE: Courthouse: B03-04 Heating System Upgrade Tax $176,110 $176,110 Other Agency $43,890 B01-16 Dome Restoration Tax $60,038 $60,038 Other Agency $14,963 B02-16 Exterior Lighting Tax $8,005 $8,005 Other Agency $1,995 SAM Grant $10,000 B01-17 Carpet Other Agency $30,000 B02-17 Staircase Tax $8,005 $8,005 Other Agency $1,995 SAM grant $10,000 B03-17 Public Bathroom Renovation Tax $16,010 $16,010 Other Agency $3,990 SAM Grant $20,000 B04-17 HVAC Improvements – Basement Tax $10,000 $10,000

B01-19 Strobes/Horns Building Wide Tax $6,912 $6,912 Other Agency $4,589 SAM Grant $11,500 Safety Training: B06-18 Lighting Replacements Tax $20,000 $20,000

Animal Care Facility: B03-19 Replace Kennel Fencing Tax $37,000 $37,000 DPW Building: B08-15 Co Vac System Tax $40,000 $40,000 B13-20 Common/Public Area Updates Tax $13,000 $13,000 ARC: B10-11 Roof Rear East 2020/Front 2024 Tax $180,000 $180,000 3019 County Complex Drive: B11-14 Roof Replacement Tax $265,000 $265,000 3010 County Complex Drive: B04-12 Heat Pump Replacements Tax $30,000 $30,000 B13-15 Siemens Control Tax $30,000 $30,000 B16-18 Exhaust Fans Tax $20,000 $20,000 Youth Care: B09-11 Rebuild Parking Lot Tax $80,000 $80,000 B14-17 Handicap Bathroom Tax $10,000 $10,000 State Aid- B16-20 Security Improvements $10,000 Other B17-20 Air Handler 2 of 2 Tax $4,000 $4,000 83 Seneca Street: B05-19 Roof PM Tax $9,000 $9,000 Jail Facility: B03-08 General Building Upgrades Tax $40,000 $40,000 B06-12 Resurface Showers Tax $85,000 $85,000 B18-15 Chiller (3)/Cooling Tower Tax $60,000 $60,000 B19-15 Boilers (2) Tax $70,000 $70,000 B20-17 Domestic Hot Water Tanks (6) Tax $60,000 $60,000 B06-19 Roof PM Tax $10,000 $10,000 B18-20 Mixing Valves Tax $14,200 $14,200 CTC Building: B19-20 County Truck Bay Unit Heaters (8) Tax $12,000 $12,000 Wash Bay Mechanical Reserve – A B23-15 $120,000 Replacement Fund B09-19 Roof PM Tax $7,500 $7,500 Saltonstall: B20-20 General Building Repairs Tax $50,000 $50,000 Records & Archives:

Roof B23-18 Tax $54,000 $54,000 Replacement/Repair/Maintenance Tower Sites: B21-20 Site & Tower Maintenance Tax $66,000 $66,000 County-Wide: B30-17 Building Energy Upgrades Tax $20,000 $20,000 B31-17 Masonry Repair Tax $10,000 $10,000 B33-17 Panic Buttons Tax $4,000 $4,000 B34-17 Parking Lot Relamp Tax $22,000 $22,000 B36-17 General Painting Tax $10,000 $10,000 Electrical Distribution System B15-19 Tax $12,000 $12,000 Maintenance Conference Room Furniture B23-20 Tax $12,000 $12,000 Replacement Total Buildings and Maintenance $1,924,700 $1,641,779 COUNTY PARKS: CP03-07 Larger Open Pavilion – Gannett Tax $48,000 $48,000 CP15-03 Cabins – Gannett Tax $35,000 $35,000 CP01-14 Pavilion Rahab - Gannett Tax $25,000 $25,000 CP27-20 Tree Trim/Removal – Grimes Glen Tax $20,000 $20,000 CP01-15 Building Maintenance – Grimes Tax $5,000 $5,000 Glen Total County Parks $133,000 $133,000 FINGER LAKES

COMMUNITY COLLEGE: FLCC- Capital Maintenance Tax $600,000 $600,000 2020 State $600,000 FLCC 10- Maintenance of G Lot Tax $387,500 $387,500 13 State $387,500 Total FLCC $1,975,000 $987,500 FLEET MANAGEMENT: FM01-03 Fleet Replacements - Non- Tax $1,064,328 $1,064,328 Highway Sewer $133,587 FM02-03 Fleet Replacements – Highway Tax $464,770 $464,770 Eq. Rsv $20,000 Total Fleet $1,682,686 $1,529,098 HIGHWAY SAFETY: HS03-17 CR 28 at Shortsville Intersection Tax $65,025 $65,025 Improvement Federal $2,340,900 State $195,075

HS28-20 CR 46 & Smith Rd Intersection Tax $2,200 $2,200 Improvement Federal $19,800 Total Highway Safety $2,623,000 $67,225 BRIDGES: BR01-17 Bridge Prev Maintenance Projects Tax $44,145 $44,145 Group 2-2020 Federal $706,320 State $132,435 BR02-17 Tileyard Road Bridge at Flint Tax $59,400 $59,400 Creek Federal $237,600 BR07-03 Advance Design Services Tax $20,000 $20,000 Total Bridges $1,199,900 $123,545 HIGHWAY IMPROVEMENTS: HR7-03 Advance Design Services Tax $220,000 $220,000 R05-16 CR 39 Reconstruction – Phase 2 Tax $1,182,905 $1,182,905 2.0 mi (Boughton to NY 64) CHIPS $987,395 CPR $1,329,700 R31-20 CR1 Prev Maintenance – 4 mi CHIPS $524,000 Village of Rushville to NY 364 R32-20 CR 50 Prev Maintenance - .6 mi Tax $4,600 $4,600 City to NY5-US 20 Federal $18,400 R33-20 Lakeshore Dr & NY 364 Sidewalks Tax $18,000 $18,000 State $72,000 R02-18 CR 18 Prev Maintenance – 4.7 mi CHIPS $615,700 NY 247 to NY 245 Total Highway Improvements $4,972,700 $1,425,505 HIGHWAY CULVERTS: Replace & Rehabilitate Culverts on Tax $1,500,000 $1,500,000 CR 12 (Culverts 18 & 35) & PM/Rehab of other Total Highway Culverts $1,500,000 $1,500,000 SEWER DISTRICTS Canandaigua Lake Sewer

District: S5-04 Wet Well Modifications & Repairs Sewer $70,000 – Various Pump Stations S04-05 Engineering Future Years Projects Sewer $100,000 S01-06 Sewer Investigations & Repairs Sewer $25,000 S01-14 SCADA System Installation Sewer $100,000 S04-19 Pump Station 7E Improvements Sewer $300,000 S2-16 Replacement of Generators Sewer $160,000

Route 332 Sewer District: S02-17 Sanitary Sewer Investigations & Sewer $30,000 Repairs Honeoye Lake Sewer District: S11-05 Engineering Future Years Projects Sewer $20,000 S15-04 Sewer Investigations and Repairs Sewer $50,000 S7-06 Replace pump station tops & Sewer $40,000 equipment S2-19 Sewer Rehabilitation Sewer $150,000 S4-13 Backup Generators Sewer $50,000 S3-16 Update Controls at Various Sewer $10,000 Stations S4-17 Pump Station 9E Force Main Sewer $120,000 Replacement S45-20 Sewer System Evaluation Survey Sewer $100,000 Grant $100,000 Total Sewer Districts $1,425,000 $0 MAJOR CONSTRUCTION &

RENOVATION: CR2-07 Building 3010 Renovation Tax $1,405,000 $1,405,000 Reserve $500,000 HMP3-03 Firing Range Tax $663,925 $663,925 CR02-19 County Wide Equipment Cold Tax $150,000 $150,000 Storage Total Major Construction & $2,718,925 $2,218,925 Renovation

MAJOR EQUIPMENT

SYSTEMS: EQ08-04 Aerial/Digital Imaging (Rsv Tax $70,000 $70,000 Contribution) EQ06-12 IS- Public Safety Computer SWLR Upgrade (Computer Aided $35,200 Dispatch) EQ01-20 Backup IS Server Room Tax $30,000 $30,000 State Aid- $30,000 Other EQ06-19 MUNIS – HR Software Tax $37,825 $37,825 EQ02-20 Body Scanner Grant $150,000 EQ07-17 Radio PC & PC Operating System Tax Upgrade $57,500 $57,500 (Reserve Contribution) EQ03-20 700 MHZ Deployment at Seneca Grant $700,000 Co Site

EQ04-20 Spare Parts Inventory for Interop Tax $45,000 $45,000 Control Points/Gateway Equipment EQ03-19 911 Radio System Maintenance Tax $200,000 $200,000 Agreement (Reserve Contribution) EQ05-20 GPS Replacements at Tower Sites Tax $120,000 $120,000 EQ06-20 911 Phone System Updates Tax $180,000 $180,000 EQ07-20 Mobile & Portable Radios Tax $200,000 $200,000 EQ08-20 Upgrade of Height Adjustable 911 Tax $42,000 $42,000 Consoles (Workstations) EQ09-19 Emergency Response Vehicle Grant $275,000 Total Major Equipment Systems $2,172,525 $982,325 GRAND TOTAL $22,327,436 $10,608,902

WHEREAS, The writing and adoption of the CIP does not in itself create an environmental impact and does not constitute the final approval to proceed with the specific projects listed herein; and the Board of Supervisors will direct that, prior to projects receiving funding and prior to the start of any construction, they shall be subject to review under the State Environmental Quality Review Act; now, therefore, be it RESOLVED, That this Capital Improvement Plan 2020 – 2025 is hereby approved by this Board of Supervisors; and further RESOLVED, That copies of this resolution be sent by the Clerk of this Board to the County Director of Finance and President of Finger Lakes Community College.

Board of Supervisors Canandaigua, New York 14424

Supervisor offered the following resolution and moved its adoption:

RESOLUTION NO. REAPPOINTMENT OF MARY M. GATES DIRECTOR OF FINANCE

WHEREAS, Ms. Mary M. Gates’ appointment as Director of Finance expires on December 31, 2019; and WHEREAS, The County Administrator has completed the performance review process for the Director of Finance and recommends reappointment; and WHEREAS, The Ways and Means Committee supports the County Administrator’s recommendation and recommends reappointment of Ms. Mary M. Gates to the Board of Supervisors effective January 1, 2020, through December 31, 2021; now, therefore, be it RESOLVED, That the Board of Supervisors hereby reappoints Ms. Mary M. Gates to the position of Director of Finance for a term of two years to commence on January 1, 2020; and further RESOLVED, That certified copies of this resolution be sent by the Clerk of this Board to the County Clerk and Ms. Gates.