Full Text
713 Index CERTIFICATE OF THE CLERK OF THE LEGISLATURE I hereby certify that I have compared the foregoing proceedings of the County Legislature of said County with the original record of proceedings and that the same is a correct transcript therefrom and of the whole of said original record, typographical errors excepted. Sheila Smith, Clerk Cayuga County Legislature Certificate of the Clerk ---PAGE BREAK--- 714 Index 2013 INDEX APPOINTMENTS Clerk of the Legislature - Sheila Smith 2 Various appointments 11 Various appointments 50 Various appointments 90 Various appointments 126 Various appointments 183 Various appointments 206 Various appointments 243 Cayuga-Cortland Workforce Investment Board - Demetrius Murphy 273 Various appointments 299 Cayuga County Water and Sewer Authority - Paul Dudley 334 Various appointments 384 AWARDS Naming Senior Citizens of the Year 2013 150 LOCAL LAWS #1 Adopt Local Law No. 1 for the Year 2013, A Local Law to Re-affirm the Position of Deputy County Treasurer I and Create the Position of Deputy County Treasurer II 93 #2 Adopt Local Law No. 2 for the Year 2013, Establishing the continuity of County Government in the Event of a Disaster and Amending Local Law No. 1 of 1999. 202 #3 A Local Law Authorizing the County to Lease Part of Premises Commonly Known as 614 Clark Street Road 238 #4 A Local Law Authorizing the County to Lease Part of Premises Commonly Known as 2189 Mott Road, Cato 268 #5 To Adopt Local Law No. for the year 2013, a Local Law for Tobacco Retail Licensing 283 #6 To Adopt Local Law No. for the year 2013, a Local Law to Prevent the Spread of Aquatic Invasive Species in Cayuga County 285 #7 A Local Law Authorizing the County to Lease Part of Premises Commonly Known as Pine Street, Port 311 PRESENTATIONS Bill Speck, Cayuga-Onondaga BOCES, Superintendent and Michele Brantner, Moravia School Superintendent - School Districts and Tax Cap 7 Nick Mazza, The Bonadio Group 88 Dr. Daniel Larson, President CCC - College property update 88 ---PAGE BREAK--- 715 Index Bank of America 88 Steve - Ag Districts 182 Loretto Mgt. Group - HEAL Grant 205 Jeff Bartholomew, Regional Manager (ORPTS) Office of Real Property Tax Services - STAR presentation 272 Van Horn, President & Dick Miller, Treasurer - SCAT Van 272 Jamie Ciaschi - H& J Hospitality 296 Tentative 329 Janice Sanders & Gilda Brower - Tomatofest 332 PROCLAMATIONS NAACP - 14th Annual Millennium Luncheon, January 23, 7 Year of Harriet Tubman - 2013 47 Martin “Marty” Francis Conkright 88 Colon Cancer Awareness Month 88 Howard “Buck” Haines IV 88 Lisa Marsh Ryerson - Shawn Bissetta 123 Senior Citizens Month - May 2013 150 Auburn/Cayuga County NAACP 46th Annual Freedom Fund Banquet “Harriet Tubman: The One Who Never Gave Up” 150 St. Baldrick’s Foundation Day 182 Elder Abuse Awareness 182 Constitution Week 241 Elisa Carabjal Hunt 241 Sheriff’s Week in Cayuga 272 National Recovery Month 272 United Way Day in Cayuga County 272 Coaching Legends Gino Alberici and Ron Crowell Day 272 Histiocytosis Awareness Month 272 Domestic Violence Awareness Month 298 Larry Wilt Dedicated Director of Cayuga County Veterans Services 298 Mark Cahill Dedicated Veterans Volunteer 298 Paul Farrelly Dedicated Veterans Volunteer 298 Joanne Matthews Dedicated Veterans Driver and Volunteer 298 Robert Pennell Dedicated Veterans 298 Steve Weldon Dedicated Veterans 298 Employee Learning Week in Cayuga County 332 Cayuga County Salutes Steven P. 332 Cayuga County Salutes Jonathan J. Westmiller 332 PUBLIC HEARINGS Public Hearing to Adopt Local Law No. for the Year 2013 A Local Law to Re-affirm the Position of Deputy County Treasurer I and Create the Position of Deputy County Treasurer II 88 ---PAGE BREAK--- 716 Index Requests for Addition of Viable Farm Land into County’s Agricultural 182 Public Hearing to Adopt Local Law Establishing the continuity of County Government in the Event of a Disaster and Amending Local Law No. 1 of 1999. 183 A Local Law Authorizing the County to Lease Part of Premises Commonly Known as 614 Clark Street Road 205 A Local Law Authorizing the County to Lease Part of Premises Commonly Known as 2189 Mott Road, Cato 240 To Adopt Local Law No. for the year 2013, a Local Law for Tobacco Retail Licensing 271 To Adopt Local Law No. for the year 2013, a Local Law to Prevent the Spread of Aquatic Invasive Species in Cayuga County 271 A Local Law Authorizing the County to Lease Part of Premises Commonly Known as Pine Street, Port 295 REPORTS Chairman’s 3 CCC Report 8 Leg. Didio - Inter County meeting in 9 County Administrator 9 Chairman’s 10 CCC Report 48 Leg. Didio - Owasco Lake Inspection Committee 49 County Administrator 49 Chairman’s 50 CCC Report 88 Leg. Lattimore - Weedsport receiving water award 89 Leg. Didio - Inter County of Western NY 89 County Administrator 89 Chairman’s 90 CCC Report 124 Leg. Didio - Owasco Lake Watershed Committee 125 Budget Director’s Report 125 Chairman’s 125 CCC Report 151 Leg. Didio - Inter County of Western NY 151 Chairman’s 151 CCC Report 183 Leg. Didio - Alcohol and Substance Abuse Sub-Committee 183 Chairman’s 183 CCC Report 206 Leg. Axton - NACO 206 Leg. Didio - Inter County Association meeting 206 Budget Director’s Report 206 Chairman’s 206 ---PAGE BREAK--- 717 Index CCC Report 241 Leg. Didio - Inter County Association meeting 241 Leg. Chapman - City/County meeting 241 County Administrator 242 Chairman’s 242 CCC Report 272 Leg. Didio - Inter County 273 County Administrator 273 Chairman’s 273 CCC Report 298 Leg. Didio - Inter County 298 Leg. Axton - NYSAC 298 Leg. Lattimore - $100 million milk plant 298 County Administrator 298 Chairman’s 298 CCC Report 333 Leg. Didio - Inter County 333 Leg. Lattimore - Approve lighting change at college 333 Leg. Fearon - Approve 333 County Administrator 333 Chairman’s 334 CCC Report 383 Leg. Didio - Alcohol Substance Abuse Community Service 384 Leg. Aikman - Report from ESF 384 Leg. Lattimore - Alternative Energy 384 Leg. Chapman - Fire Advisory 384 County Administrator 384 Chairman’s 384 ---PAGE BREAK--- 718 Index WAYS & MEANS RES. NO. RESOLUTION TILE PAGE 1-13 Appointing Clerk to the Cayuga County Legislative Board and setting salary (Majority 2 4-13 Authorizing the County Treasurer to pay December 11,2012 through December 19,2012 Audit of Claims 12 5-13 Authorizing the County Treasurer to pay December 20,2012 through December 31,2012 Audit of Claims 12 6-13 Authorizing the County Treasurer to pay January 1,2013 through January 7, 2013 Audit of Claims 13 7-13 Requesting State Home Rule Legislation for extension of additional 1% Sales Tax to November 30,2015 13 8-13 Adopting Resolution for Annual Support Agreement and License Agreement for Munis 13 9-13 Authorize Chairman to sign contracts with certain agencies 14 10-13 Resolution to authorize the Chairman and Human Resources Administrator to apply for Grant to conduct safety training for Highway, Parks and Trails, and Buildings and Grounds Employees........ 15 11-13 Authorization to increase the fee for applying for decentralized Civil Service exams 15 50-13 Authorizing the County Treasurer to pay January 8,2013 through January 28, 2013 Audit of Claims 53 51-13 Authorizing the County Treasurer to pay January through February 11, 2013 Audit of Claims 53 52-13 Authorizing correction of tax errors in the Town of Throop 54 53-13 Authorization to abolish Part-time Sr Account Clerk and create and fill a Real Property Clerk within the County Treasurer’s Office 54 54-13 Authorizing renewal of agreements with Nationwide Retirement Solutions, Nationwide Financial Services Inc. and Nationwide Trust Company for continuation of the County of Cayuga’s Deferred Compensation Plan for five 55 55-13 Fixing Day and notice of Public Hearing on adopting Local Law for the Year 2013 Local Law to reaffirm the position of Deputy County Treasurer I and create the position of Deputy County Treasurer II 55 56-13 (Defeated) Directing the County Administrator to defund the appropriation for libraries in Cayuga County in the 2014 Budget-Defeated 56 102-13 Authorizing the County Treasurer to pay February 12-25, 2013 Audit of Claims 91 103-13 Authorizing the County Treasurer to pay February 26, 2013 Audit of Claims 92 104-13 Authorizing the County Treasurer to pay February 27-March 11, 2013 Audit of Claims 92 ---PAGE BREAK--- 719 Index 105-13 Authorizing the transfer of 2013 Budget Funds in the Tourism Promotion Entity 92 106-13 Award the proposal for the Deferred Compensation County Auditing Services 93 107-13 To adopt Local Law No. 1 for the year 2013, a Local Law to reaffirm the position of Deputy County Treasurer I and create the position of Deputy County Treasurer II. 93 108-13 Authorization to re-affirm the position of Deputy Treasurer I fill Deputy County Treasurer II within the County Treasurer’s Office 94 139-13 Authorizing the County Treasurer to Pay March 12-25, 2013 Audit of Claims 126 140-13 Authorizing the County Treasurer to pay March 26-April 8, 2013 Audit of Claims 127 141-13 Authorizing the Chairperson of the Cayuga County Legislature is hereby authorized and directed to enter into an agreement with Paylocity for Payroll Services 127 174-13 Authorizing the County Treasurer to pay April 8-29, 2013 Audit of Claims 152 175-13 Authorizing the County Treasurer to pay April 29-May 13, 2013 Audit of Claims 152 176-13 Authorize the County Treasurer to pay mortgage tax 153 177-13 Authorizing the Chairman of the Cayuga County Legislature to renew the Labor Relations Services Contract with Bond, Schoeneck, & King, PLLC, for service with both the County of Cayuga and Cayuga Community College, for a term of three years expiring on June 30, 2016. 154 214-13 Authorizing the County Treasurer to pay May 13-28, 2013 Audit of Claims 185 215-13 Authorizing the County Treasurer to pay May 28-June 10, 2013 Audit of Claims 185 216-13 Allocate insurance costs to departments that receive reimbursement 185 246-13 Authorizing the County Treasurer to pay June 11-24, 2013 Audit of Claims 207 247-13 Authorizing the County Treasurer to pay June 24-July 8, 2013 Audit of Claims 207 248-13 DEFEATED- Reappointing Kelly A. Anderson to 6-year term as County Director of Real Property Tax Services 208 249-13 Amending Capital Project numbered 09-02 and 12-03 to transfer the sum of $2,869.91 from Capital Project No. 09-02 to Capital Project No. 12-03. (2/3) 208 280-13 Authorizing the County Treasurer to pay July-29, 2013 Audit of Claims 244 281-13 Authorizing the County Treasurer to pay July 29-August 12, 2013 Audit of Claims 245 282-13 Authorizing the Chairman of the Legislature and the County Treasurer to enter into an agreement with credit card processor 245 ---PAGE BREAK--- 720 Index 283-13 Increasing the rate of taxes on sales and uses of tangible personal property and of certain services, and on occupancy of hotel rooms and amusement charges, pursuant to Article 29 of the Tax Law of the State of New York 246 284-13 Authorizing the repurchase of Tax-Delinquent Property owned by Cayuga County 249 285-13 Reappointing Kelly A. Anderson to a 6-year term as County Director of Real Property Tax Services III 249 311-13 Authorizing the County Treasurer to pay August 13-August 26, 2013 Audit of Claims 274 312-13 Authorizing the County Treasurer to pay August 27-September 9, 2013 Audit of Claims 274 313-13 Resolution to delete unenforceable tax liens 274 314-13 Authorizing correction of tax errors in the Town of Genoa 275 344-13 Authorizing the County Treasurer to pay September 10-23, 2013 Audit of Claims 301 345-13 Authorizing the County Treasurer to pay September 24-October 7, 2013 Audit of Claims 301 346-13 Authorizing the Office of Real Property Tax Services to renew a Maintenance Agreement with ESRI for mapping and GIS related software 301 347-13 PULLED- Authorizing the reappointment of the County Auditor; setting salary; and authorizing Chairperson of the Cayuga County Legislature to execute an Employment Agreement. 302 390-13 Authorizing the County Treasurer to pay October 8-28, 2013 Audit of Claims 335 391-13 Authorizing the County Treasurer to pay October 29-November 12, 2013 Audit of Claims 335 392-13 Award proposal for Cost Allocation Plan 335 393-13 Authorize Director of Real Property Services to apportion Community College costs for tax purposes 336 394-13 To adopt Equalization Rates for the apportionment of the 2014 County Tax Levy 336 395-13 Authorizing corrections of Real Property Taxes in the amount of $2,500 or less by the County 337 396-13 Authorizing the levy of omitted 338 397-13 Prorate costs of services provided to towns 338 398-13 Setting date for Public Hearing on tentative County Budget. 339 399-13 Authorizing the reappointment of the County Auditor; setting salary; and authorizing Chairperson of the Cayuga County Legislature to execute an Employment Agreement. 339 400-13 TABLED- Bond Resolution of the County of Cayuga, New York, adopted on November 26, 2013 authorizing issuance of up to $736,000.00 Bonds of the County of Cayuga to acquire and install a Voice Over Internet Protocol (VOIP) Telephone System Network throughout Cayuga Community College Facilities. (2/3) 341 ---PAGE BREAK--- 721 Index 401-13 Tabled- Approving the purchase and installation of a Voice Over Internet Protocol (VOIP) Telephone System and Television Studio Lighting System at the Auburn Campus and creating Capital Project No, CC 2013-01 344 402-13 Tabled- Bond Resolution of the County of Cayuga, New York, adopted on November 26, 2013 authorizing issuance of up to $50,000.00 bonds of the County of Cayuga to acquire and install Television Studio Lighting Equipment at Cayuga Community College. (2/3) 345 437-13 Ways and Means recommendation on 2014 Budget Officer’s Tentative 368 453-13 Authorizing the County Treasurer to pay November 13-25, 2013 Audit of Claims 385 454-13 Authorizing the County Treasurer to pay November 26-December 9, 2013 Audit of Claims 386 455-13 Levy unpaid Water and Sewer Bills-several Towns and Cayuga County Sewer and Water Authority 386 456-13 Levy returned Village Taxes & authorize the County Treasure to pay same 387 457-13 Authorizing the Levy of Taxes for the CCSWA in County Water District 2 & Sewer District 2 for several towns 388 458-13 Authorize the County Treasurer to pay Mortgage Tax 388 459-13 Levy taxes provided for in the adopted annual budgets of the Towns and Fire Districts of Cayuga County 389 460-13 Adopting Resolution for annual update to Cayuga County Investment Policy 393 461-13 Resolution to delete tax liens on county owned parcel. 394 462-13 Approve the taxes as extended and authorize the Chairman and the Clerk of the Legislature to sign the tax rolls. 394 463-13 Authorizing accounts payable year end adjustments- 2013 operating budget. 394 464-13 Designating December 17, 2013, as the date to annex the tax warrant. 395 465-13 Directing the levy of tax against the city of Auburn for county purposes for 2014. 395 466-13 Authorizing the Director of Real Property Tax Services to extend the levy of taxes, establish rates for the same and relevy unpaid items. 396 467-13 Approving the collective bargaining agreement between the Civil Service Employees Association, Inc. and county of Cayuga for the period January 1, 2012 through December 31, 2014. 397 468-13 Authorizing salary adjustments for part III, appointed and elected officials, of the county of Cayuga Compensation Plan for the year 2013 and 2014. 397 ---PAGE BREAK--- 722 Index 469-13 Authorizing salary adjustments for part II, and part IV of the county of Cayuga Compensation Plan for Non-Bargaining Employees for the years 2013 and 399 470-13 Fixing day and notice of Public Hearing on a Local Law providing for salary increases for certain County Officers and Officials appointed or elected for a fixed term, during their term. 401 471-13 Approving the purchase and installation of television studio lighting system at the Auburn Campus, appropriating monies and creating Capital Project No. CC 2013-01 402 490-13 To adopt the County Budget for 2014. 414 HEALTH & HUMAN SERVICES RES. NO. RESOLUTION TILE PAGE 12-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with East Hill Family Medical, Inc. for the provision of STD services including HIV testing and counseling 16 13-13 Authorizing the Cayuga County Legislature to create a Family Partnership Nurse Specialist Position in the Health Department; authorizing the Director of Health and Human Services to fill the newly created position; and contract with the Human Services Department for use of their Flexible Fund for Family Services to cover the costs of the new position 16 14-13 Authorizing the Director of Health & Human Services to enter into a contract with Partnership for Results, Inc. to accept $65,000 from Partnership for Results as Pass-Through Grant Funding from the Allyn Foundation to cover start-up costs of the Nurse-Family Partnership Program 17 15-13 Amending Resolution #384-12 to accept additional funds from HRI to provide Clinical Services for the Integrated Cancer Services 18 16-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Catholic Charities to provide SSI Maximization for Safety Net Assistance (SNA) and Temporary Assistance to Needy Families 18 17-13 Authorizing the Director of Health & Human Services to renew a contract with Catholic Charities for Case Management of TANF Clients (100% 19 18-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Catholic Charities for the provision of Parenting Case Management 19 ---PAGE BREAK--- 723 Index 19-13 Authorizing the Chairman of the legislature and the Director of Health & Human Services to enter into a contract with Cayuga Centers for the provision of “ Placement in Another Planned Permanent Living Arrangement” Services (100% Funded) 20 20-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Cayuga Centers for the provision of Family Preservation Services, Early Residential Discharge Program, Multi-Systemic Therapy, and Family Support 20 21-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Partnership for Results, Inc. for the provision of Preventative Services 21 22-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to renew the contract with Cayuga/Seneca Community Action Agency, Inc. for the provision of Residential Domestic Violence Services 22 23-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to renew the contract with Cayuga/Seneca Community Action Agency, Inc. for the provision of Non-Residential Domestic Violence Services 22 24-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to renew the contract with Huntington Family Center, Inc. 23 25-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Cayuga Counseling Services, Inc. for the provision of PINS Adjustment Services, Parent Aide, Juvenile Special Supervision Services, and Aftercare 23 26-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with the District Attorney for Welfare Fraud Services (Investigative and Prosecution) 24 27-13 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to enter into an agreement with the Professional Practice Group of the Department of at the Upstate Medical University for Professional Staff Training 25 28-13 Authorizing the Chairman of the Legislature and the Director of Community Services to renew an agreement with Time Warner Cable Business Class for cable service at 146 North Street, Auburn, NY, 13021 25 29-13 Authorize the Chairman of the Cayuga County Legislature and the Director of Community Services to renew an agreement with Hillside Children’s Center, Inc. to provide Customized Services 26 ---PAGE BREAK--- 724 Index 30-13 Authorizing the Chairman of the Legislature and the Administrator of Cayuga County Nursing Home to sign an agreement with Central Healthcare for medical supplies 26 31-13 Abolishing an Account Clerk Typist Position in the Office for the Aging; creating a Senior Clerk Position in that office; and authorizing the Director of the Office for the Aging to fill the newly created Senior Clerk Position 27 32-13 Authorizing the Chairman of the Legislature and the Director of the Office for the Aging to sign contracts with various subcontractors for Caregiver Respite and Title IIIB services 27 33-13 Authorization to create and hire a medical billing and records specialist and abolish a medical records transcriptionist at the Cayuga County Nursing Home 28 34-13 Authorizing the Director of Health & Human Services to fill one Part-Time RN as a Fill-Behind a PT RN in the Long Term Care Access Office (LTCAO) on a Leave of Absence for a 2-month period commencing on January 28, 2013 29 57-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a 5-year agreement with the NYS Department of Health to allow the Health Department continued participation in the Zoonoses (Rabies) Program 56 58-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to accept 100% State funding to continue to participate in the Creating Healthy Places in Cayuga County Program 57 59-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Fort Hill Cemetery to provide for indigent 57 60-13 Authorizing the County Legislature to create a Temporary Caseworker Position (90 days or less) in the Child Welfare Unit of Human Services (75% funded) and authorizing the Director of Health & Human Services to fill the newly created position 58 61-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to renew the contract with Chapel House (Temporary Homeless Shelter for Men) 59 62-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Hillside Children’s Center for the Recruitment, Training and Retention of Foster Parents 59 63-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into contracts with Cayuga County Employment & Training Department for Provision of Services 60 ---PAGE BREAK--- 725 Index 64-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a Health Department contract and a Human Services Department Contract each with the County’s Information Technology Department for Provision of Services 60 65-13 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign a Lease Agreement with Unity House of Cayuga County, 61 66-13 Authorizing the Director of Community Services to enter into negotiations regarding a Lease Agreement with Cayuga/Seneca Community Action Agency Safe Haven’s Program 62 67-13 Amending the Mental Health 2013 Budget to increase State Aid funding for confidential help for Alcohol and Drugs, Inc. 62 68-13 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign a contract for services for children and youth 63 69-13 Authorizing the Chairman of the Legislature and the Administrator of Cayuga County Nursing Home to enter into an agreement with Time Warner Cable for television services 63 70-13 Authorizing the Chairman of the Legislature and the Administrator of Cayuga County Nursing Home to accept a proposal for architect/engineering roof replacement or restoration of the roof at the Nursing Home 64 71-13 Authorizing the Administrator of Cayuga County Nursing Home to sign an agreement with Syracuse Time and Alarm 64 72-13 Authorizing the Chairman of the Legislature and the Director of the Office for the Aging to sign contracts with various 65 77-13 Amend 2013 Human Services Budget in order to fund the County share of the Cayuga County Nursing Home’s Inter-Governmental Transfer (2/3) 68 109-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into an agreement with NYS DOH Bureau of Early Intervention to provide Early Intervention Coordination Services for the Early Intervention Program 94 110-13 Authorizing the Director of Health & Human Services to fill a caseworker vacancy in Child Welfare Unit 95 111-13 Authorizing the County Legislature to create a Sr. Clerk Position in the Accounting Division of Human Services; abolish an Account Clerk Position in that unit; and authorize the Director of Health & Human Services to fill the newly created Sr. Clerk 95 112-13 Authorizing the creation of a temporary leave bank for a Cayuga County Human Services Employee 96 ---PAGE BREAK--- 726 Index 113-13 Authorize the Chairman of the Cayuga County Legislature and the Director of Community Services to enter into an agreement with the Medaille College 96 114-13 Authorizing the Chairman of the Legislature and the Administrator of Cayuga County Nursing Home to renew an agreement with K & A Radiology Services 97 142-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a “Right of Agreement” with Time Warner 128 143-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into an agreement with NYS Department of Health for the establishment of an escrow account and the initial escrow deposit 128 144-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Nancy Rose Stormer, P.C., and Whiteman, Osterman and Hanna to provide services to identify & recover Medicaid revenue 129 145-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into an agreement with CNY Health Home Network, LLC 129 146-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to renew the contract with Rescue Mission for Homeless Family and Transitional Housing 130 147-13 Authoring the Chairman of the Legislature and the Director of Health & Human Services to renew our contract with Bonadio Group to conduct eligibility reviews for Medicaid Health Benefits 130 148-13 Authorizing the Director of Community Services to revise the Sliding Fee Scale Policy at the Community Mental Health Center 131 149-13 Authorize the Chairman of the Cayuga County Legislature and the Director of Community Services to enter into an agreement with Central New York Health Home Network, LLC 131 150-13 Authorize the Director of Community Services to enter into a Business Associate Agreement with the Abilify Maintena Access Program 132 151-13 Authorization to create and fill a Principal Account Clerk Typist position and to abolish a Senior Account Clerk Typist position in the Mental Health 132 152-13 Authorize the Chairman of the Cayuga County Legislature and the Director of Community Services to enter into an agreement with Health Homes of Upstate New York, a component of New York Care Coordination Program, Inc. 133 153-13 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign a Lease Agreement with Cayuga/Seneca Action Agency Safe Havens Program 133 ---PAGE BREAK--- 727 Index 154-13 Authorizing the Cayuga County Legislature to create a Family Partnership Nurse Specialist Position in the Health Department and authorizing the Director of Health and Human Services to fill the newly created position 134 178-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with NYS Department of Health to accept funding for IAP Grant 154 179-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to extend the existing contract with NYSDOH for participation in the Integrated Cancer Services Program for the period 4/1/13 to 10/31/13, and accept additional funding for the infrastructure portion of the extension 155 180-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to extend the Public Health Preparedness with HRI (working in collaboration with NYSDOH) and accept funding for an additional four years 155 181-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into an agreement with TransUnion, LLC, to proceed with set-up and access to TransUnion, LLC, to proceed with set-up and access to TransUnion Credit files for foster youth 156 182-13 Authorizing the Director of Health & Human Services to reclassify the Sr. Computer Specialist position in Human Services to Sr. Computer Systems Technician (DP) 157 183-13 Authorize the filling of a vacant staff Social Worker (CMH) position at the Community Mental Health Center due to 157 184-13 Authorize the Chairman of the Cayuga County Legislature and the Director of Community Services to enter into an agreement with St. Joseph’s Care Coordination Network 158 185-13 Authorizing the Chairman of the Legislature and the Administrator of Cayuga County Nursing Home to accept a change to the proposal for replacement of the HVAC System. 158 186-13 Authorizing Chairman of the Legislature and Administrator of Cayuga County Nursing Home to enter into an agreement with Medical Staffing Network to provide temporary nursing staff for June 1, 2013 until May 1, 2014. 159 187-13 Authorizing the Chairman of the Legislature and the Administrator of Cayuga County Nursing Home t o accept a proposals for renovation of the rook at the Nursing Home, and authorizing the transfer of money. (2/3) 159 188-13 Authorizing the Administrator of Cayuga County Nursing Home to accept a proposal for replacement of sprinkler heads at the Nursing Home. 160 189-13 Authorizing the Administrator of Cayuga County Nursing Home to accept a proposal for installing a pathway at the Nursing Home. 160 ---PAGE BREAK--- 728 Index 217-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into an agreement with the State to participate in the 100% State funded Drinking Water Program Enhancement Grant and to authorize the Cayuga County Treasurer to amend the 2013 Health Department Budget to accept funding 186 218-13 Authorizing the Director of Health & Human Services to fill a caseworker vacancy in Child Welfare 187 219-13 Authorizing the Director of Health and Human Services to fill a Human Services Examiner position in the Public Assistance Unit of Human Services 187 220-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to contract with Rescue Mission for Rapid Re-Housing Case Management Services 188 221-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to contract with Multiple Service Agencies (listed) for the provision of Child Welfare Placement Services 188 222-13 Amending the 2013 Mental Health Budget 189 223-13 Authorize the filling of a vacant Junior Accountant position at the Community Mental Health Center due to a retirement 190 224-13 Authorize the filling of two vacant part time Mental Health Therapy Aide positions in the Mental Health 190 225-13 Amending the 2013 Mental Health Budget for additional designated State funds received 191 226-13 To authorize the Chairman of the Legislature and the Administrator of Cayuga County Nursing Home to enter into an agreement with Board of Cooperative Educational Services for provision of educational and clinical experiences for practical Nursing Students and Nurse Aides for the 2013-2014 school year. 191 250-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a mullet-year agreement (5 years) with NYS DOH to participate in the Youth Tobacco Enforcement and Prevention Program and accept 100% State funding 209 251-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into two contracts with the NYS Department of Health to accept funding for the infrastructure portion and the clinical services portion for participation in the Integrated Cancer Services 210 252-13 Authorizing the Director of Health & Human Services to fill a Caseworker vacancy in Child Protective Services (CPS) due to resignation of incumbent 211 253-13 Authorizing the creation of a temporary Leave Bank for a Cayuga County Human Services Employee 211 ---PAGE BREAK--- 729 Index 254-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Catholic Charities of the Finger Lakes to provide supervised visitation services for clients referred to them by the Department of Social Services 212 255-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to renew the contract with Cayuga Centers for the provision of Preventive Respite and Child Welfare Diagnostic Services 213 256-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Cayuga Counseling Services, Inc. for the provision of Community, Detention or Respite Based Mental Health Diagnostic Assessments to Children and to make recommendations for treatment 214 257-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into contracts with various Clinical to conduct Clinical Parental and Child Assessments for Child Welfare cases 214 286-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to accept WIC Award and contract with NYS Department of Health 250 287-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with LexisNexis Accurint, a service of LexisNexis Risk 251 288-13 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to enter into an agreement with the Seventh Judicial District of the Unified Court System 251 289-13 Authorizing the Chairman of the Legislature and the Administrator of Cayuga County Nursing Home to enter into an agreement with Demetra Vounas, M.D.P.C. as Medical Director of Cayuga County Nursing Home. 252 290-13 To authorize the Chairman of the Legislature and the Administrator of Cayuga County Nursing Home to enter into an agreement with Menter, Rudin and Trivelpiece for collection services at Cayuga County Nursing Home. 252 291-13 Fixing day and notice of Public Hearing on adopting Local Law No.___for the year 2013, Local Law for Tobacco Retail Licensing Ordinance 253 292-13 Fixing day and notice of Public Hearing on adopting Local Law No.____for the year 2013, a Local Law prohibiting the use or possession of tobacco products by minors in Cayuga County 253 315-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to renew the contract with HRI to provide clinical services for the Integrated Cancer Services Program 276 ---PAGE BREAK--- 730 Index 316-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a 2-year contract with NYS Department of Health to participate in the 100% funded “Childhood Lead Poisoning Prevention Program” for the period 10/1/13-9/30/15 276 317-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with NYS OCFS to accept a 100% Funded Child Care Fraud Prevention and Detection Incentive Grant and to create a fill a part-time Social Services Investigator Position 277 318-13 Authorizing the Director of Health & Human Services to fill a Caseworker vacancy in Child Protective Services (CPS) due to resignation of incumbent 278 319-13 Authorizing the Chairman of the Legislature and the Director of Health and Human Services to enter into a contract with Catholic Charities of the Fingerlakes, Inc., to perform any outreach activities for this State Mandated HEAP Program (100% Federally Funded), for the period of September 1, 2013 through April 30, 2014 278 320-13 Authorizing the Director of Health & Human Services to full a full-time Human Services Examiner Position (502% funded) in the Food Stamp Unit of Human Services 279 321-13 Authorizing the Director of Community Services to enter into an agreement with Integrative Counseling Services, PLLC for Play Therapy staff training 280 322-13 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to amend a lease agreement with Unity House of Cayuga County, 280 323-13 Authorizing the Director of Community Services to sign an agreement with the Minnesota Multistate Contracting Alliance for Pharmacy........ 281 324-13 Amending the 2013 Mental Health Department budget for medications. 281 325-13 Authorizing the Chairman of the Legislature and the Director of the Cayuga County Nursing Home to negotiate and to enter into agreements with Civil Service Employees Union (CESA) and to enter into an agreement with New York State Nurses Association (NYSNA) along with the non-union employees of the Nursing Home to recognize employees work at the Nursing Home with a Stay/Attendance Retention Payments and Release/Stay Payment. 282 326-13 Authorize the filling of a vacant Community Mental Health Nurse Supervisor position at the Community Mental Health Center due to a resignation 283 327-13 To adopt Local Law No. 5 for the year 2013, a Local Law for Tobacco Retail Licensing Ordinance 283 ---PAGE BREAK--- 731 Index 348-13 Authorizing the Director of Health & Human Services to fill a Director of Community Health Services Position in the Health Department due to retirement and to set the salary 302 349-13 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign a contract with Coordinated Care Services, Inc. 303 350-13 Amending the 2013 Mental Health Budget for additional designated funding received 303 351-13 Amending the Mental Health 2013 Budget to increase State Aid funding for Unity House of Cayuga County, Inc. 304 352-13 Authorizing the creation and filling of a part0time Coding and Billing Specialist position at the Cayuga County Community Mental Health Center 304 353-13 Authorizing the creation and filling of a Social Work Assistant position at the Cayuga County Community Mental Health Center and abolishing an Intensive Case Manager 305 354-13 Authorizing the creation and filling of a Senior Community Mental Health Nurse position at the Community Mental Health Center and abolishing one Behavioral Health Care Nurse position 305 355-13 Authorize the filling of a Senior Clerk position at the Community Mental Health Center due to a retirement. 306 356-13 Authorizing the Administrator of Cayuga County Nursing Home to accept a proposal for replacement of doors at the Nursing Home. 307 357-13 Authorizing to amend the County 2013 Budget for the provision of increased home delivered meals by the Office for the Aging Senior Nutrition 307 358-13 Authorizing the payment of a Medicare overpayment matter and the loan of monies from the A Fund to the Nursing Home E fund. (2/3) 308 403-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with NYS for the Bike/Pedestrian/Wheel Sport Safety Program 348 404-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to renew our contract with Jack Venesky, CPA, for Auditing and Consulting Services for the Health Department’s Diagnostic and Treatment Center 348 405-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with HRI, Inc. and accept the Immunization Billing Grant from HRI, Inc. in the amount of $21,500 349 406-13 Authorizing the Director of Health & Human Service to fill 2 PT Lactation Peer Counselor positions in the Health Department’s WIC Program 350 ---PAGE BREAK--- 732 Index 407-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into an agreement with Finger Lakes Answering Service 350 408-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to accept funding for the Supplemental Nutrition Assistance Program- education and contract with Cornell Cooperative Extension for Related Services 351 409-13 Authorizing implementation of transfer of function of a Sr. Computer Systems Technician in the Human Services Department to the Information Technology Department pursuant to the recommendation of the Director of Health and Human Services and the Director of Information Technology 352 410-13 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign a contract for Nurse PR actioner in Services. 353 411-13 Authorizing the Director of Community Services to accept a grant from the Allyn 353 412-13 Authorizing the Chairman of the Cayuga County Legislature and the County Administrator to extend and agreement for auditing the Cayuga County Nursing 354 413-13 Authorizing the Chairman of the Legislature to amend the contract with Advanced Institutional Support Services for provision of meals for the Cayuga County Office for the Aging Senior Nutrition 354 472-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with John J. Tonzi to conduct administrative hearings for the Cayuga County Board of Health. 403 473-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with the Finger Lakes SPCA of CNY to provide rabies vaccination clinics (100% funded). 403 474-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to enter into a contract with Thadine Collier, RN. 404 475-13 Authorizing the Chairman of the Legislature and the Director of Health & Human Services to renew the contract between Finger Lakes Dog Protection Agency, Inc. and the County of Cayuga. 404 476-13 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign contracts with various human service agencies for services to individuals with disabilities. 405 477-13 Amending the Mental Health 2013 Budget to increase State Aid funding for Unity House of Cayuga County, Inc. 406 ---PAGE BREAK--- 733 Index 478-13 Authorizing the Mental Health Department to fill a full time Staff Social Worker position and abolish a part time Staff Social Worker position. 406 479-13 Authorizing the Director of the Office for the Aging to fill a vacant part-time Food Services Helper position in the Senior Nutrition Program. 407 GOVERNMENT OPERATIONS RES. NO. RESOLUTION TILE PAGE 35-13 Authorization to revise the salary of the Commissioners of the Board of Elections pursuant to the 2013 budget 29 36-13 Authorizing the Chairperson of the Legislature to sign a renewal agreement with DotNetNuke Corporation for software subscription services 30 37-13 Corrected Standard Work Day and reporting Resolution for elected and appointed officials 30 73-13 Authorizing the amendment of the Rules of Order- Cayuga County Legislature to reflect the movement of Emergency Medical Services from Health and Human Services to Judicial and Public Safety and to add CEDA as letter under Planning and Economic Development 65 74-13 Approving a policy allowing employees with specifically identified skills to be temporarily assigned to other agencies under emergency circumstances, and to be kept whole 66 75-13 RE: Standard Work Day and reporting resolution for elected and appointed officials 67 76-13 Authorization for the County Veterans Office to purchase a license in order to obtain a continually updated Cayuga County Veterans “Read-Only” database (2/3) 68 115-13 Authorizing the allocation of the 2013 Attorney fees paid from the Cayuga County Tobacco Asset Securitization Corporation and the amendment of the 2013 County Budget 97 116-13 Authorizing the Chairman of the Legislature to sign the First Amendment to Employment Agreement between the County of Cayuga and the County 98 117-13 Authorizing the hiring of a consultant to assist the County Legislature in its search for a County Administrator and providing funding. (2/3) 98 118-13 Authorizing the amendment of the 2013 budget to transfer the sum of $5,000.00 from the Contingency Account No. A10164 54000 for the Employee Recognition Program to Account NO. A14304 54134 for employee recognition. (2/3) 99 155-13 Authorizing the Chairman of the Legislature and the Commissioners of the Cayuga County Board of Elections to sign contracts for HAVA funds for the Board of Elections 135 ---PAGE BREAK--- 734 Index 156-13 Correcting Standard Work Day and reporting Resolution Number 286-12 (7-24-12) and 37-13 (1-22-13) for elected and appointed Officials of 7-24-12. 135 157-13 Standard Work Day and reporting Resolution for elected and appointed Officials 136 158-13 Authorizes Cayuga County Clerk to transfer funds from her budget to the DMV budget and obtain funds from the contingency account to cover the balance of costs associated with installation of a Q-Matic System in the Department of Motor Vehicles 137 190-13 Adopting the Cayuga County Tool and Power Tool Safety Policy for County Employees. 161 191-13 Adopting the Cayuga County Hearing Conservation Policy for County Employees. 161 192-13 Adopting the Cayuga County Lockout/Tagout/Verify Policy for County Employees. 162 227-13 Adopting an Equal Employment Opportunity (EEO) Policy and a Women & Minority Owned Business Opportunity (W/MBO) 192 228-13 Authorizing the creation of a Temporary Leave Bank for a Cayuga County Dept. of Motor Vehicles 192 229-13 Designating the Cayuga County Attorney as the Official to receive service of a Notice of Claim from the Secretary of State 193 258-13 Authorizing the Chairman of the Cayuga County Legislature to execute Memorandum of Understandings with epN to enable delivery of electronic recording documents in the Cayuga County Clerks Office. 215 259-13 RE: Standard Work Day and reporting resolution for elected and appointed officials 216 260-13 Authorization to fill a part-time Senior Clerk position in the County Clerks 216 261-13 Authorizing the Cayuga County Clerk to fill a part time Cashier in the Motor Vehicle Department. 217 262-13 Authorizes Cayuga County Clerk to temporarily replace Recording Clerk 217 263-13 Approving 2013-2014 Budget for Cayuga Community College 218 328-13 Authorizing the County Treasurer to pay the Sunset Restaurant for Student Government Day lunches. 284 359-13 Authorizing the amendment of the Rules of Order- Section II Rule No.7 Agenda and 8 Minutes, Section III - Committees, Rule No.5: Committee Minutes. 308 360-13 Authorizing the County to accept a bid for xerographic copy paper for various departments within Cayuga County. 309 361-13 Authorizing the Chairperson of the Legislature to sign a one year renewal agreement with ENTRE Computer Services, Inc. for Information Technology Services 310 ---PAGE BREAK--- 735 Index 362-13 Authorizing the creation of a temporary leave bank for a Cayuga County Clerk Employee 310 414-13 Adopting the Cayuga County Excavation/Trenching Safety Policy for County Employees. 355 415-13 Declaring a 24 Hour Dog Quarantine during the Winter Season. 355 416-13 Authorizing the continuation of the night quarantine on dogs in Cayuga County. 355 417-13 Designating December 17, 2013, as the date of the final meeting of the Cayuga County Legislature for the Fiscal Year 2013. 356 418-13 Authorizing the Chairperson of the Cayuga County Legislature to enter into a phone system maintenance agreement with Frontrunner Network Systems Corp. 356 419-13 Authorizing to enter into an agreement with Safari Books Online. 357 420-13 Authorization to fill a part-time Senior Clerk position in the County Clerks 357 480-13 Designating newspapers to publish county matters for the year 2014. 407 481-13 To fix date, time, and place of the meeting to organize the Cayuga County Legislature for 2014. 408 482-13 Authorizing the County Attorney to fill a vacant Paralegal Specialist position in the County Attorney’s 408 PLANNING RES. NO. RESOLUTION TILE PAGE 38-13 Authorizing the signing of a contract with the Oswego County Soil and Water Conservation District for the transfer of NYSDEC funding for the Finger Lakes-Lake Ontario Watershed Protection Alliance to Cayuga County, State Fiscal Years 2010-2011 funding 31 39-13 Authorization to amend Capital project No 10-01 (Meridian Environmental Restoration Project) for the Environmental Restoration Project and authorization for the Chairman to sign the amended State Aid Contract 32 78-13 Authorizing the Chairman of the Cayuga County Legislature to sign an agreement with Carl Latting to speak at Cayuga Works Career Center’s Youth Leadership Forum 69 79-13 Authorizing the Chairman of the Legislature to execute an agreement between the Finger Lakes Institute and Cayuga County for Implementation of the FY 20136 Owasco Lake and Stream Monitoring Program 69 80-13 Authorizing the filing of an application for state assistance from the Household Hazardous Waste (HHW) State Assistance Program and signing of the associated state contract, under the appropriate laws of New York State 70 ---PAGE BREAK--- 736 Index 119-13 Authorizing the Chairman of the Legislature and the Director of Planning and Economic development to execute a memorandum of agreement between Cayuga County and the Town of Ira for the Cayuga County Department of Planning & Economic Development to prepare a Town of Ira Agriculture and Farmland Protection 100 120-13 Authorizing the Chairman of the Legislature to execute a services contract allowing the Planning Department to utilized Cornell University student interns to complete components of the County-wide Agriculture and Farmland Protection Plan being prepared under a New York State Department of Ag & Markets grant with the Cayuga County matching funds for the internships fully paid out of the grant funds 101 121-13 Resolution Authorizing the assumption of sole membership of the Cayuga County Development Corporation (the “Corporation”); (ii) appointing the Board of Directors of the Corporation; (iii) authorizing the Corporation to perform essential governmental functions including activities associated with job creation and the promotion of community and economic development initiatives; and (iv) authorizing the Corporation to issue certain bonds on behalf of the 102 122-13 Authorizing the Chairman of the Cayuga County Legislature to execute a contract for the delivery of Coordinated County-wide Economic Development Services between the Cayuga County Legislature and the Cayuga Economic Development Agency, Inc. (CEDA), a private sector Economic Developmental Local Development Corporation 104 123-13 Authorizing the amendment of the 2013 budget to transfer the sum of $7,500.00 from the Contingency Account No. A10164-54529 for the Cayuga County Fair to Account No. A10104 54529 County Youth Fair. (2/3) 105 160-13 Authorizing the signing of a contract with the Oswego County Soil and Water Conservation District for the transfer of NYSDEC funding for the Finger Lakes-Lake Ontario Watershed Protection Alliance to Cayuga County, State Fiscal Years 2011-2012 funding 139 193-13 Authorizing the Cayuga County Employment & Training Department to enter into a Lease Agreement with Cayuga Community College and authorizing the Chairman of the County Legislature to sign said 162 194-13 Authorizing the Chairman of the Cayuga County Legislature to sign the local plan for program year 2013 for the Workforce Investment Act Title I-B and Wagner Peyser Programs 163 195-13 Resolution authorizing and setting the date of a Legislative Public Hearing on additions to Cayuga County Consolidated Agricultural District #5 163 ---PAGE BREAK--- 737 Index 196-13 Resolution authorizing and setting the date of a Legislative Public Hearing on renewal of Cayuga County Agricultural Districts into Consolidated Agricultural District #5 164 231-13 Authorizing the filling of a Workforce Development Program Assistant position in the Employment & Training Department due to a 194 232-13 Authorize agreement between the Cayuga-Cortland Workforce Investment Board (WIB) and the Chief Elected Officials of Cayuga and Cortland Counties. 195 264-13 Resolution authorizing the addition of requested parcels to Cayuga County consolidated Agricultural District #5 218 265-13 Resolution authorizing the renewal of Cayuga County Agricultural Districts into consolidated Agricultural District #5 219 266-13 Authorizing the signing of a contract with the Oswego County Soil and Water Conservation District for the transfer of NYSDEC funding for the Finger Lakes-Lake Ontario Watershed Protection Alliance to Cayuga County, State Fiscal Years 2012-2013 funding 220 267-13 Authorizing the Cayuga County Employment & Training Department to enter into a sub-lease agreement with Cayuga-Onondaga BOCES and authorizing the Chairman of the Cayuga County Legislature to sign said agreement 221 293-13 Authorizing the Cayuga County Employment and Training Department to enter into a sub-lease agreement with New York State Education Department and authorizing the Chairman of the Cayuga County Legislature to sign said agreement 254 294-13 Fixing Day and Notice of Public Hearing on adopting Local Law No.____for the year 2013, a Local Law to prevent the spread of aquatic invasive species in Cayuga 254 295-13 Resolution of the County of Cayuga, New York, adopted on August 27, 2013 determining “Type II” action and determining no further environmental review of the proposed action is required...... 255 296-13 Memorializing support for participation in the Local Waterfront Revitalization 256 297-13 Resolution of the County of Cayuga, New York, authorizing the issuance of certain bonds (as defined below) by the Cayuga County Development Corporation, (ii) the modification of certain documents relating to the Cayuga County Hospital Improvement corporation (Auburn Memorial Hospital Project) certificates of participation, series 1994, and (iii) the execution of related documents. (2/3) 257 329-13 Designating the Cayuga County Convention and Visitors Bureau as the Cayuga County Tourism Promotion Agency (“CCTPA”) for New York State Grant Funding for the 2014 State Program Year and designating the Program Project Director 284 330-13 To adopt Local Law No. 6 for the year 2013, a Local Law to prevent the spread of Aquatic Invasive Species in Cayuga County 285 ---PAGE BREAK--- 738 Index 331-13 Making a Negative Declaration of Environmental Significance in relation to adoption of Local Law No. 6 for the year 2013, a Local Law to prevent the spread of Aquatic Invasive Species in Cayuga County 286 364-13 DEFEATED- Authorizing the transfer of $25,000 from FY 013 CCPUSA Contingency Account to the FY 2013 CCPUSA Appropriation Account for allocation to the Cayuga County Public Utility Services Agency (“CCPUSA”) for securing legal and technical services related to Energy Project Development. (2/3) 312 PUBLIC WORKS RES. NO. RESOLUTION TILE PAGE 40-13 Authorizing the purchase of flowers for the various flowerbeds at Emerson Park 33 41-13 Authorization to enter into an Assured Maintenance Agreement for the Chiller in the County Office Building AC System 33 42-13 Repealing Resolution 438-12, authorizing the County Chairman to sign a five year snow removal agreement with Onondaga County for 2012/2013-2016/2017 34 43-13 Repealing Resolution 484-12, and authorization for Superintendent of Highways to fill a Motor Equipment Operator- Light (2479) within the Highway Department 34 81-13 Authorizing the abandonment of Cross Road in the Town of Fleming 71 82-13 Authorizing the Chairman of the Cayuga County Legislature to sign and execute a deed and other recording documents to restrict the use of property commonly known as Tax Map No 101-1-71 in the Towns of Throop and 72 83-13 Authorizing the Chairman of the Cayuga County Legislature to sign any agreement with AJH Design for architect services to oversee Historic Post Office roofing project 73 84-13 Authorization to purchase a truck and plow for the Buildings and Grounds Department and surrender 2003 sedan for auction or transfer. 74 85-13 Memorializing support for participation in a study regarding shared services with municipal entities, and authorizing the Chairman of the Cayuga County Legislature to execute grant application documents. 74 86-13 Authorization to hire 10 seasonal laborers 75 87-13 Authorizing the Superintendent of Highways to fill a Sign Maintenance Person I position within the Highway Department 76 88-13 Authorization for the Highway Superintendent to purchase a 2013 Ford pick up truck 76 ---PAGE BREAK--- 739 Index 89-13 Authorizing the Chairman of the Cayuga County Legislature to sign an agreement with Cornell Cooperative Extension of Cayuga County (CCE) to allow the 2013 Youth Fair to be held at the Ward W. O’Hara Agricultural Museum and the Dr. Joseph F. Karpinski Sr. Educational Center at Emerson Park in July of 2013 77 90-13 Authorizing the Parks and Trails Department to accept a $7,000 grant from the Schwartz Family Foundation Inc. to purchase Conex Audio Tour Units for the Ward W. O’Hara Agricultural Museum and the Dr. Joseph F. Karpinski Sr. Educational Center 78 91-13 Approving an increased vendor fee for vendors wishing to use electrical power when they are not on park grounds and approving the parks use of the attached agreement drawn up by the County Attorney 78 92-13 Authorizing the hiring of seasonal staff for the Parks & Trails Department for the 2013 79 93-13 Revising Resolution 543-11 which authorized the hiring of up to eight part-time museum aides and one part-time museum assistant to allow up to 14 part-time museum aides and one part-time museum assistant for the Ward W. O’Hara Agricultural Museum and the Dr. Joseph F. Karpinski Sr. Educational Center 80 94-13 Increasing the hours worked by the Museum Direct PT and increasing the salary for the position established per Resolution 586-06 to reflect the increased hours 81 95-13 Authorization to create and fill a Part-Time Maintenance position in the Buildings and Grounds Department to assist at the County House Road complex and to amend 2013 Buildings and Grounds budget. 81 96-13 Authorizing the Cayuga County Legislators to authorize funding for improvements of the new Emergency Communications System 82 97-13 Authorizing the Cayuga County Legislators to increase the membership on the Policy Review and Oversight Committee (PROC) for Cayuga County E-911 and the new Emergency Communications System 83 98-13 Authorizing the Treasurer’s Department to amend the 2012 Sheriff’s Grants Budget according to an approved modification of the 2011 Operation Stonegarden Grant from the Office of Homeland Security. 84 99-13 Authorizing the Sheriff of Cayuga County to purchase a pickup truck (CBRNE Prime Mover) with funds awarded through the 2011 Operation Stonegarden Grant for use by the Law Enforcement Division. 84 ---PAGE BREAK--- 740 Index 100-13 Authorizing the Sheriff of Cayuga County to purchase seven new marked patrol cars to replace existing patrol cars that have exceeded their useful life span and have accumulated high mileage. 85 101-13 Asking the State of New York to repeal the NY SAFE Act 86 124-13 Authorizing an agreement with Auburn YMCA-WEIU allowing for the operation of Auburn Little League at Emerson Park 105 125-13 Authorization to approve 2013 paving list 106 126-13 Approve report on 2013 bid letting 106 127-13 Authorization for Superintendent of Highways to fill an Auto Mechanic Position within the Highway Department 107 128-13 Authorize Chairman and Highway Superintendent to sign fuel purchase agreement with City of Auburn for purchase of Gasoline and Diesel Fuel 108 129-13 Approving the contract with Pyrotechnico (formally Auburn Telstar Display Fireworks Inc.) and other expenses associated with the Annual July third Event at Emerson Park 108 161-13 Resolution authorizing the Chairman of the Legislature to execute a Gas Line Utility Easement between Cayuga County and New York State Electric and Gas Corporation (“NYSEG”) over certain County-Owned lands within the Cayuga County Industrial Park for the extension of Gas Utilities within the park 140 162-13 Authorization to enter into an Assured Maintenance Agreement with Upstate Temperature Control Inc. for the controls of the Metasys system that controls the Public Safety Building HVAC 141 163-13 Awarding the bid for Natural Gas for various County owned buildings 141 164-13 Authorization for Superintendent of Highways to fill a Motor Equipment Operator-Light (2480) within the Highway 142 165-13 Authorization to sign agreement with Barrett Paving for recycled asphalt 142 166-13 Authorizing the Chairman of the Cayuga County Legislature to sign any and all paperwork necessary to allow the transfer of West Barrier Bar to the State of New York 143 167-13 Awarding the Historic Post Office Roofing Contractor bid and amending the 2013 Buildings Department Budget. (2/3) 144 197-13 Authorizing Park Director to fill Building Maintenance Mechanic position upon its vacancy 165 198-13 Change order procedure for the HPO Roof Project 165 199-13 Authorization for Superintendent of Highways to fill an Auto Mechanic Diesel position within the Highway Department 166 200-13 Authorization for Superintendent of Highways to fill a Motor Equipment Operator-Medium 2409 within the Highway 166 201-13 Authorization to approve 2013 Surface Treatment List 166 ---PAGE BREAK--- 741 Index 202-13 Declaring that the preservation covenant between the County of Cayuga and the New York State Office of Parks, Recreation and Historic Preservation expires on October 31, 2013 as a grant for construction for repair work at the pavilion awarded in 1989 167 203-13 Transferring the sum of $6,500.00 from the Capital Reserve Fund established for Emerson Park by Resolution No. 93-12 to pay for an architect to provide documentation needed by Wladis to apply for a grant for Emerson Park and authorizing Chairman of the Cayuga County Legislature to execute documents 168 233-13 Allowing a variation form Schedule A of the agreement with the Oswego Valley ATV Club titled “Cayuga County Insurance Requirements” 196 234-13 Remove Cottle Rd from County Network in Town of Brutus and authorization to amend Highway MAPO and execute documents 196 235-13 Authorizing the County Highway Superintendent to accept bid and purchase lowboy trailer 197 236-13 Authorization to sign supplemental agreement with NYS for Erron Hill Bridge replacement 198 237-13 Authorization to sign supplemental agreement with NYS for Grove Street Bridge replacement 198 238-13 Establishing Capital H 13-02 for repair of the Hardenburgh Building façade at 95 Genesee Street Auburn NY 199 239-13 Amending Capital Project No. 11-04 Glen Haven Rd stabilization and transferring funds from Highway Budget (2/3) 200 268-13 Memorializing support for participation in the Local Waterfront Revitalization Program, Green Innovation Grant Program and Environmental Protection Fund Municipal Grant Program 221 269-13 Authorizing the Chairman of the Legislature to sign NYSDOT PERM-1 Permit 222 270-13 Authorization to accept 12/13 NYS Snow and Ice Removal Winter Severity Index payment and sign amendment to contract 223 271-13 Authorizing the Chairperson of Cayuga County Legislature to enter into a cleaning service agreement with Matrix Integrated Facility Management, Johnson City, New York for cleaning of county owned buildings. 223 272-13 Authorization to accept bid for Glen Haven Road (Site 2) slope stabilization; authorizing the transfer of monies from the Contingency Account to Capital Project No. 11-04; and amending Capital Project No. 11-04 (2/3) 224 298-13 Authorizing the Purchasing Department to advertise and receive request for proposals for the design and construction of a climate controlled classroom at the Ward W. O’Hara Agricultural Museum and the Dr. Joseph F. Karpinski Sr. Educational Center. 260 299-13 Initiation of SEQR Process and declaration of intent that Cayuga County Legislature be lead agency for environmental review of Emerson Park Boat Launch Improvements Project 261 ---PAGE BREAK--- 742 Index 300-13 Authorization for Superintendent of Highways to fill an Auto Mechanic Diesel Helper position within the Highway Department 262 301-13 Awarding the design of the Courthouse roof replacement 262 302-13 Declaring two parcels of real property located in the Town of Fleming, Parcel 1, Tax Map No. 123.18-1-81,0.0960 acres of vacant land and Parcel 2, Tax Map No. 123.18-1-82,-0.058 acres of land surplus real property and authorizing and directing the Chairman of the Cayuga County Legislature to execute any and all documents required to convey the parcels to the Town of Fleming 263 303-13 Authorizing the Chairman of the Cayuga County Legislature to execute any and all documents required to convey a parcel of land known as Cross Road, in the Town of Fleming to Sean Lattimore. (2/3) 263 304-14 Authorizing the Chairman of the Cayuga County Legislature to execute any and all documents required to convey a water and sewer right of way and easement to the Town of Fleming for the towns water and sewer lines located within the bounds of Cross Road (2/3) 264 332-13 Authorizing the Chairman of the Legislature and Highway Superintendent to enter into a one year agreement for snow and ice removal with Towns and Villages of Cayuga County 286 333-13 Authorizing appointment of County Highway Superintendent 287 334-13 Memorializing support for participation in the Local Waterfront Revitalization Program and Environmental Protection Fund Municipal Grant Program 287 335-13 Authorization to enter into a service agreement with LINSTAR for the ID badge system for the County 288 336-13 Transferring funds to cover repair of the Hardenburg Building façade at 95 Genesee Street Auburn NY Capital H 13-02 and awarding contractor 289 337-13 Authorization to enter into an inspection agreement with Davis-Ilmer for the Hardenburg Building and the Cayuga County Mental Health Center 290 338-13 Authorizing the Superintendent of Highways to utilize the Town of Verona Fuel Management Software Bid 290 339-13 Awarding the bid for electrical energy for various County Accounts 291 365-13 Authorizing the License Agreement with H and J Hospitality, Inc. to operate the Emerson Park Pavilion to be extended for one three year term 313 366-13 Authorizing the Fred L. Emerson Foundation to replace the windows at the Emerson Park Pavilion Building and authorizing and directing the Chairman of the Cayuga County Legislature to execute an agreement with the Emerson 314 367-13 Authorizing the County Chairman to sign the Snow Removal Agreement with NYS DOT for the 2013-2014 314 ---PAGE BREAK--- 743 Index 368-13 Authorizing the establishment of Capital H [Project #13-03] for the replacement of Long Hill Bridge, BIN 3311680 and transferring funds from the Highway Budget and General Fund Loan 315 369-13 Authorization to hire seasonal laborers for 2013/2014 snow season 315 370-13 PULLED- Authorizing the Chairman of the Cayuga County Legislature to sign a License Agreement with Soules & Dunn Associates for 20 parking spaces in the County Parking Lot at 172 Genesee Street, Parcel ID number 115.60-1-36 and 10 parking spaces behind the Historic Post Office at 1 South Street, Parcel ID number 115.60-2-64. 316 371-13 Declaring a parcel of Real Property approximately 0.054+/- acres subject to a finalized abandonment map located in the Town and Village of Cato directly along the road in front of Tax Map Number 45.20-2-39.1 as surplus and authorizing and directing the Chairman of the Cayuga County Legislature to convey the parcels to Patricia Hemler once all concerns of the County of Cayuga and the State of New York are satisfied. (2/3) 317 372-13 Amending Resolution 166-13 which authorized the Chairman of the Cayuga County Legislature to sign any and all paperwork necessary to allow the transfer of West Barrier Bar to the State of New York 318 373-13 Authorizing acceptance of a donation of funds in the amount of $4,900.00 from the Fred L. Emerson Foundation, amending the 2013 Parks Budget, and awarding contract. 318 421-13 Authorizing the Chairman of the Cayuga County Legislature to sign an agreement with the Oswego Valley ATV Club to allow access to the Hojack Trail from Oswego County West to the Cato/Fair Haven Trail and for the entire length of the Cato/Fair Haven Trail for the 2014, 2015 and 2016 Seasons 358 422-13 Authorizing the transfer of year end 2013 Cato-Fair Haven Trails Contractual Budget Funds in an amount not to exceed $3,781.00 to Capital H Fun 07-02 to be used as matching funds for improvements to the Cato-Brutus Trail as required by the Transportation Enhancement Program (TEP) Grant for the 359 423-13 Declaring the Cayuga County Legislature lead agency under SEQRA for the Emerson Park Boat Launch and Road Improvements Project and concluding environmental review by determining no significant environmental impact 359 424-13 Authorizing the Chairman of the Cayuga County Legislature to sign a License Agreement with Soules & Dunn Associates for 30 parking spaces in the County Parking Lot at 172 Genesee Street, Parcel ID number 115.60-1-36. 361 425-13 Authorization to hire a temporary seasonal help too cover a medical leave of an employee in the Buildings and Grounds Department. 361 ---PAGE BREAK--- 744 Index 426-13 Authorization for Superintendent of Highways to fill a Motor Equipment Operator-Light (3844) within the Highway 362 427-13 Authorizing the transfer of remaining 2013 Sterling Nature Center Contractual Budget Funds in the amount not to exceed $6,792.00 to the Capital Reserve Fund established for Building Improvements at the Sterling Nature 362 428-13 Authorizing the Chairman of the Cayuga County Legislature to sign a contract with the Unified Court System for court cleaning and minor 363 429-13 Authorizing the Cayuga County Administrator and the Superintendent of Buildings and Grounds to advertise for sealed bids for the roof replacement of the Cayuga County Courthouse 158 Genesee Street, Auburn New York 364 483-13 Authorizing the acceptance of a bid for the construction of a classroom addition to the Ward W. O’Hara Agricultural Museum; authorizing the Chairman of the Legislature to execute an agreement with Secor Buildings Solutions to construct the building and complete electrical work in the building.; authorizing the Chairman of the Legislature to execute an inter municipal agreement with Cayuga County Soil and Water Conservation District to preform site work for the project and the establishment of Capital Project No. 13-04, (Agricultural Museum Classroom Project). 408 484-13 Authorization to amend the 2013 Cayuga County Highway budget for salt. 410 485-13 Authorizing the County Administrator’s Office and the County Highway Superintendent to advertise and receive sealed bids for the purchase of machinery, materials, told, equipment, fuel, and equipment rentals. 411 486-13 Resolution to extend certain 2013 bid items. 411 487-13 Authorization to amend the 2013 Cayuga County Highway budget for internal equipment rentals. 412 488-13 Authorizing the Superintendent of Highways to fill a Laborer position within the Highway Department. 413 489-13 Transfer funds to the Buildings Reserve for general improvement of county owned buildings. 413 JUDICIAL & PUBLIC SAFETY RES. NO. RESOLUTION TILE PAGE 44-13 Fixing day and notice of Public Hearing on Adopting Local Law No___ for the year of 2013 a Local Law authorizing the Civil Seizure and Forfeiture of Property used in connection with misdemeanor criminal acts 35 ---PAGE BREAK--- 745 Index 45-13 Authorizing the Chairperson of the Legislature to sign a contract with New World Systems to upgrade our CAD, Mapping, Records Management, and AVL Services 35 46-13 Authorizing the Chairperson of the Legislature to sign a one year renewal Software Maintenance Agreement with Tri Tech 36 47-13 Authorizing the Sheriff of Cayuga County to accept Grant monies from the New York State Child Passenger Safety (CPS) Grant Program and the Treasurer’s Department to amend the 2013 Law Enforcement Budget 36 48-13 Authorizing the Chairman of the Legislature to accept a Grant from the New York State Sheriffs’ Association’s Sheriff’s Cooperative Traffic Safety Initiative 37 49-13 Authorize the Sheriff to fill one vacant Deputy Sheriff position in the Law Enforcement Division of the Cayuga County Sheriff’s Office 38 130-13 Authorizing the Sheriff of Cayuga County to employ Seasonal Personnel for the Marine Unit 109 131-13 Authorization to create and fill one Deputy Sheriff Sergeant Position within the Law Enforcement Division of the Cayuga County Sheriff’s Office 110 132-13 Authorization to create and fill 2 Deputy Sheriff Corporal positions within the Law Enforcement Davison of the Cayuga County Sheriff’s Office. 110 133-13 Awarding the bid for replacement of the Cayuga County Sheriff’s Jail Security System to Black Creek Integrated Systems Corp. and authorizing the transfer of monies from the County Fund Balance to the Sheriff’s 2013 Custody Equipment Budget Line A31502 52100 to accommodate the cost of replacing the Cayuga County Jail’s Security Systems 134-13 Authorization to fill a vacant Emergency Services Dispatcher position 112 135-13 Declaring the County of Cayuga SEQRA Lead Agency for the E911 Secondary Bonding 113 136-13 Determining that authorizing issuance of $23,000,000.00 Bonds of the County of Cayuga to pay a portion of the costs of additional construction of the County’s E-911 system, and executing contracts for the purchase, construction and operation of additional communication towers in connection with the Emergency Radio Communications System Upgrade Project constitutes an unlisted action under SEQRA and adopting a negative declaration. (2/3) 114 137-13 Amending Bond Resolution of the County of Cayuga, New York, adopted on March 26, 2013 amending a prior Bond Resolution adopted on May 24, 2011 relating to the construction of the County’s E 9-1-1 Communications System. 116 ---PAGE BREAK--- 746 Index 138-13 Authorization to amend contract with Motorola to deploy three additional Tower Sites for the new Radio Communications System for the County of Cayuga, authorizing the Chairperson of the Cayuga County Legislature to execute contracts, and to amend Capital Project No. 10-03 119 168-13 Authorizing the Chairman of the Legislature and the Director of Emergency Services to enter into contracts with the Emergency Medical Technician Course Sponsorship Instructors for a period of five years. 144 169-13 Authorization to create and fill one Emergency Services Dispatcher (ESD) position to maintain continuity of services. 145 170-13 Authorize the Sheriff of Cayuga County to fill one vacant Detective position in the Criminal Investigation Division of the Cayuga County Sheriff’s Office. 146 171-13 Authorizing the Chairman of the Legislature and the Cayuga County Sheriff to enter into a contract with Dr. Pang Lay Kooi to provide physician services to the inmates housed at the Cayuga County Jail 146 172-13 Authorizing changes to the 2013 Cayuga County Compensation Plan to reflect salary increases of certain Non-Bargaining positions in the Cayuga County Sheriff’s Office 147 173-13 Authorizing the District Attorney to fill ft ADA vacancy in the District Attorney’s Office. 148 204-13 Authorizing the Chairman of the Cayuga County Legislature and the Director of Emergency Services to accept a New York State Division of Homeland Security and Emergency Services FY2012 Emergency Management Performance Grant (EMPG) to enhance the all hazards preparedness, mitigation, response and recovery programs and capabilities of Cayuga County Office of Emergency Services, and to authorize the Cayuga County Treasurer to amend the Emergency Management 2013 Budget (A 3640) by creating a revenue line and an offsetting contractual expenses line in order to accept and execute the purposes of the grant. 169 205-13 Authorize the Sheriff to fill one vacant position in each of Sheriff Custody Lieutenant, Sheriff Custody Sergeant, Sheriff Custody Corporal and Sheriff Custody Officer in the Custody Division of the Cayuga County Sheriff’s Office. 170 206-13 Authorizing the Chairperson of the Legislature to sign a two year contract renewal with Fingerlakes Communications 170 207-13 Authorizing the Chairperson of the Legislature to renew a one year contract with New World Systems to provide CAD, Mapping, Records Management, and AVL Services. 171 208-13 Authorizing the Chairperson of the Legislature to sign contract with New World Systems to implement an interface for EMD Software in our Computer Aided Dispatch 171 209-13 Amending the 2013 E-911 Budget to permit purchase of a printer. 172 ---PAGE BREAK--- 747 Index 240-13 Authorize the Sheriff of Cayuga County to transfer monies from their Computer Software line to the Sheriff’s Equipment and Equipment Trackable lines 200 241-13 Fixing Day and Notice of a Public Hearing on adopting Local Law No.___for the year 2013. A Local Law authorizing the County of Cayuga to lease part of the premises, commonly known as Tax Map No. 113.00-1-3, 614 Clark Street Road, Cayuga, New York, from Thomas for a term of 99 201 273-13 Rescinding Resolution No. 171-13 that authorized the Chairman of the Cayuga County Legislature and the Cayuga County Sheriff to enter into a contract with Dr. Pang Lay Kooi to provide physician services to the inmates housed at the Cayuga County Jail 225 274-13 Authorize the Sheriff to fill three vacant Sheriff Custody Officer positions in the Custody Division of the Cayuga County Sheriff’s Office. 226 275-13 Fixing day and notice of Public Hearing on adopting Local Law No.____for the year 2013. A Local Law authorizing the County of Cayuga to lease part of the premises, commonly known as 2189 Mott Road, Cato, New York, Town of Ira Tax Map No. 39.00-1-2.2, County of Cayuga, New York, from Donna Bessee for a term of 99 years. 226 276-13 Authorizing the creation and filing of a part time Coroner’s Investigator in the Coroner’s Office and the transfer of monies. (2/3) 227 278-13 To adopt Local Law No. 3 for the year 2013. A Local Law authorizing the County of Cayuga to lease part of the premises, commonly known as Tax Map No. 113.00-1-3, 614 Clark Street Road, Town of Aurelius, County of Cayuga, New York, from Thomas for a term of 99 years. 238 305-13 Authorization to create & fill 1 Clerk FT position in the Cayuga County Probation Department 265 306-13 Authorize the Sheriff to fill one vacant Sheriff Custody Officier Position in the Custody Division of the Cayuga County Sheriff’s Office 266 307-13 Fixing Day and Notice of Public Hearing on Adopting Local Law for the Year 2013. A Local Law Authorizing the County of Cayuga to Lease Part of the Premises, Commonly known as Orchard St. Port Byron, NY, Village of Port Byron, Tax Map No. 81.19-2-57, County of Cayuga, State of New York, from the Village of Port Byron for a term of 99 years 266 308-13 Authorizing the District Attorney to accept an annual Grant from the New York State Crime Victims Board in order to continue the full-time position of “Victim/Witness Coordinator” in the district Attorney’s Office to comply with legal requirements and carry out the terms of the grant program 267 ---PAGE BREAK--- 748 Index 309-13 To adopt Local Law No. 4 for the year 2013. A Local Law authorizing the County of Cayuga to lease part of the premises, commonly known as 2189 Mott Road, Cato, New York, Town of Ira Tax Map No. 39.00-1-2.2, County of Cayuga, New York, from Donna Bessee for a term of 99 years. 268 340-13 Authorizing the Sheriff of Cayuga County to accept monies from Senator DeFrancisco’s Office through the Division of Criminal Justice earmarked for Law Enforcement and permitting for the Treasurer’s Department to amend the 2013 Law Enforcement Budget 292 341-13 Authorizing the Chairperson of the Legislature to renew a one year contract with ESRI Inc. to provide maintenance on ARC Editor 292 342-13 Authorization to fill two vacant Emergency Services Dispatcher Positions 293 343-13 Fixing Day and Notice of a Public Hearing on adopting Local Law for the year 2013. A Local Law authorizing the County of Cayuga to lease part of the premises, commonly known as Pine Street, Port Byron, New York, Village of Port Byron, Tax Map No. 81.20-2-16.2, County of Cayuga, State of New York, from the Village of Port Byron for a term of 99 years. 293 363-13 To adopt Local Law No. & for the year 2013. A Local Law authorizing the County of Cayuga to lease part of the premises, commonly known as Pine Street, Port Byron, New York, Village of Port Byron, Tax Map No. 81.20-2-16.2, County of Cayuga, State of New York, from the Village of Port Byron for a term of 99 years 311 374-13 Authorization to fill a vacant Emergency Services Dispatcher position 319 375-13 Authorizing the Chairman of the Cayuga County Legislature and the Director of Emergency Services to accept a New York State Homeland Security Program (SHSP) Grant to enhance the all hazards preparedness and response capabilities of Cayuga County, and to authorize the Cayuga County Treasurer to amend the Emergency Management 2013 Budget (A 3640) by creating a revenue and a contractual line in order to accept and execute the purposes of the Grant. 319 376-13 Authorizing the County to purchase Caseload Explorer Software authorizing the Chairman of the Cayuga County Legislature to sign documents 320 377-13 Authorizing the Sheriff of Cayuga County to purchase speed radar units and tasers for the Law Enforcement Division of the Cayuga County Sheriff’s 321 378-13 Authorizing the Chairman of the Cayuga County Legislature and the Sheriff of Cayuga County to enter a Memorandum of Understanding with Appriss for a free MobilePatrol Smartphone Application 322 ---PAGE BREAK--- 749 Index 379-13 Authorizing the Chairman of the Legislature and the Sheriff of Cayuga County to renew the Standard Software Maintenance Agreement with New World Systems to provide Records Management, Mobile Services and Automatic Vehicle Locator (AVL) Services. 322 380-13 Authorizing the Sheriff’s Office to apply and accept funding through the 2013 SLETPP (State Law Enforcement Terrorism Prevention Program) Grant from the Division of Homeland Security and Emergency Services to support prevention and preparedness efforts and amend the 2013 Sheriff’s Grants Budget to accept the 2013 funding 323 381-13 Authorizing the Cayuga County Sheriff’s Office to apply for the 2013 Operation Stonegarden Grant from the NYS Division of Homeland Security and Emergency Services. 323 382-13 Authorizing the Chairman of the Cayuga County Legislature and the Director of Emergency Services to accept the New York State Division of Homeland Security and Emergency Services 2013 Hazardous Materials Grant to be utilized for sustainment and maintenance of the regional response with equipment and supplies deemed appropriate for CBRNE (Chemical, Biological, Radiological, Nuclear, & Explosive) Response, and to authorize the Cayuga County Treasurer to amend the Emergency Management 2013 Budget (A 3640) by creating a revenue and a contractual line in order to accept and execute the purposes of the Grant. 324 383-13 Authorizing the Sheriff of Cayuga County to replace a 2008 Dodge Durango that has been rendered inoperable due to a fire in the engine compartment 325 384-13 Authorizing the Chairman of the Cayuga County Legislature to sign contract with the New York State Office of Indigent Legal Services 326 385-13 Authorization to fill the vacancy for Probation Director II at the Cayuga County Probation Dept. 326 386-13 Authorizing the continuation of the District Attorney’s Enhanced Felony Prosecution Project and the receipt and distribution of aid to prosecution to fund 327 387-13 Authorizing the Chairman of the Cayuga County Legislature to execute an amendment to the 2012 agreement with the Onondaga County Medical Examiners for autopsies, on call services and, other related professional 328 430-13 Authorizing the Chairperson of the Legislature to sign a Memorandum of Understanding with the New York State Department of Environmental Conservation for use of the Frozen Ocean Tower Site located on Quarry Road. 364 431-13 Authorizing the Chairperson of the Legislature to sign a five year Maintennance Agreement with Motorola Solutions for maintenance of the new Emergency Comunications System, 365 ---PAGE BREAK--- 750 Index 432-13 Authorizing thr Chairman of the Cayuga County Legislature to sign a contract with the New York State Office of Indigent Legal Services and amend 365 433-14 Authorizing the creation of a temporary leave bank for a Cayuga County Sheriff’s Employee 366 434-13 Authorizing the Chairperson of the Cayuga County Legisalture to sign a transportation agreement with Key Livery, Inc. 367 435-13 Authorizing to create and fill one Supervising Emergency Services Dispatcher (SESD) position to maintain continuity of services. 367 490-13 Appointing Administrator Indigent Defendants, part time, and setting salaries for Administrator Indigent Defendants, part time, and Deputy Administrator indigent defendants, part time. 414 491-13 Authorizing the creation and filing of a part time Coroner’s Investigator in the Coroner’s Office and the transfer of monies. (2/3) 414 LEGISLATURE RES. NO. RESOLUTION TILE PAGE 3-13 Bennett vs. Cayuga County 5 210-13 Fixing Day and Notice of Public Hearing on adopting Local Law for the year 2013, a Local Law establishing the continuity of County Government in the event of a disaster and amending Local Law No. 1 of 1999 172 211-13 Resolution declaring May 28, 2013 to be “Mayday for Mandate Relief” and urging the Mandate Relief Council to take swift action in submitting a package of Mandate Relief Proposals to Governor Cuomo and the State Legislature to be voted on this 173 212-13 Resolution opposing proposed Legislation A.689/S.1461 establishing Early Voting for General. Primary and Special Elections 174 242-13 To adopt Local Law No.2 for the year 2013, a Local Law establishing the continuity of County Government in the event of a disaster and amending Local Law No.1 of 1999 202 243-13 Memorializing the intent of the Cayuga County Legislature regarding the need to maintain the existing alignment of Interstate 81 through Syracuse 202 244-13 Authorizing the hiring of a County Administrator; setting salary; and, authorizing Chairperson of the Cayuga County Legislature to execute an Employment Agreement. 203 ---PAGE BREAK--- 751 Index 277-13 Approving the county’s participation in the HEAL-21 Funding Grant to Mercy Health and Rehabilitation Center, authorizing the Chairman of the Cayuga County Legislature to negotiate and execute a transfer agreement between the County of Cayuga; a new corporation (yet to be created); Mercy Health and Rehabilitation Center; and Loretto Management Corporation along with the execution of any and all documents required to implement the intent of this resolution. 236 310-13 Authorizing the Cayuga County Legislature to request the International Joint Commission to reject the proposed Plan2014 in its entirety 268 FEARON RES. NO. RESOLUTION TILE PAGE 445-13 Motion by Fearon to do the proper accounting moves to balance the budget and move $100,825 to the general fund, 2nd by Bennett, all in favor. 377 446-13 TABLED- Motion by Fearon to remove two road patrol positions effective April 1, 2014, 2nd by Farrell. Motion by Farrell to table Fearon’ s motion, 2nd by Cuddeback, all in favor except Fearon. 377 PECHER RES. NO. RESOLUTION TILE PAGE 159-13 Effective January 1, 2016, Medical, Health and Dental Insurance benefits will be available for Cayuga County Legislators, their family or dependents on that condition that the Legislator pays one hundred per-centum (100.00) of Medical, Health and Dental Insurance premium. 137 447-13 Motion by Pecher to raise the tax levy amount to the maximum allowed by the tax cap (clarified by Chairman Michael Chapman maximum cap 2nd by Fearon, all in favor except Pinckney, Barski, Mahunik, Whitman, Bennett, Didio and Axton. 377 AXTON RES. NO. RESOLUTION TILE PAGE 279-13 DEFEATED- Motion by Axton to amend the original resolution (248-13) to $1 less to make it $65,514 dollars, 2nd by Fearon; Amendment defeated by majority vote. 239 ---PAGE BREAK--- 752 Index 436-13 Motion by Axton to make amendment to the 2014 tentative budget as amended, of $64,274 to cover salary, social security, retirement, health insurance and dental insurance for the Supervising Emergency Services Dispatcher position, 2nd by Pinckney, all in favor except Whitman, Cuddeback, Bennett, Pecher and Barski. 368 451-13 Motion by Axton to reduce Soil & Water budget by $150,000, 2nd by Whitman. Motion by Pinckney to amend Axton’s motion and reduce Soil & Water by total cut of $36,117, 2nd by Didio, passed by majority vote ayes- Didio, Farrell, Pinckney, Runkle, Cuddeback, Barski, Mahunik, Lattimore, noes- Aikman, Pecher, Whitman, Axton, Fearon, Bennett and Chapman, 461/422. Motion as amended, passed by majority vote, ayes- Didio, Whitman, Farrell, Pinckney, Runkle, Cuddeback, Barski, Mahunik and Lattimore, noes- Aikman, Pecher, Axton, Fearon, Bennett and Chapman, 379 BARSKI RES. NO. RESOLUTION TILE PAGE 388-13 TABLED- Motion by Legislator Stephen Barski on fixing the day and notice of the public hearing to appeal the Local Law No. 2 for the year 1994, the Local Law Making the position of the Chairman of the Cayuga County Legislature full-time and establishing the salary for the said position, he is proposing to make it apart-time position, no 2nd. Motion by Pecher to refer it to committee and table the motion, 2nd by Aikman, all in favor except Barski. 328 389-13 TABLED- Motion by Legislator Stephen Barski to set the salary of the Chairman of the Cayuga County Legislature to $15,000 for the year 2014 and thereafter, 2nd by Bennett. Motion by Aikman to table, 2nd by Pecher, all in favor except Barski. 328 FARRELL RES. NO. RESOLUTION TILE PAGE 440-13 Motion by Farrell to amend the 2014 tentative budget, Line Item# D511014-54059-(Hwy Dept.) Professional Services, amend from $20,000and reduce it by $2,500 to make it $17,500, 2nd by Axton, all in favor. 376 444-13 TABLED- Motion by Farrell to amend the 2014 tentative budget, and remove the Line Item #A11651-51002-(District Attorney) Salary PT in the amount of $22,377 and to move the vehicle of the PT investigator to DSS and remove the $17,777 from the DSS budget for the vehicle, 2nd by Fearon. Motion by Cuddeback to table Farrell’s motion, 2nd by Didio, all in favor except Fearon, Mahunik, Aikman, Axton, and Farrell. 376 ---PAGE BREAK--- 753 Index PINCKNEY RES. NO. RESOLUTION TILE PAGE 448-13 Motion by Pinckney that the County Attorney not be re-appointed at the end of 2013 and that the job posting be constructed and advertised for the county Attorney position, 2nd by Didio, motion passed by show of hands 10-4, Axton excused. 377 WHITMAN RES. NO. RESOLUTION TILE PAGE 449-13 Motion by Whitman to increase line A11651-51002 by $27,976, line A11651-58001 by $2,056, line A1651-58002 by $5,730, and line A11651-58003 by $977.00 which would reinstate the position for a part position in the District Attorney’s office, 2nd by Cuddeback, passed by majority vote, ayes- Didio, Whitman, Pinckney, Runkle, Cuddeback, Bennett, Barski and Lattimore, noes- Aikman, Pecher, Axton, Farrell, Fearon, Mahunik and Chapman, 465/ 378