Full Text
641 Index 2015 INDEX APPOINTMENTS Ag & Farmland Protection Board: Jeff Ten Eyck 128 Clerk of the Legislature - Sheila Smith 4 Various appointments 9, 35, 62, 99, 154, 287, 317, 346 AWARDS Employees 1st Awards 61 Naming Senior Citizens of the Year 2015 126 LOCAL LAWS #1 Public Hearing to Adopt Local Law No. for the Year 2015 a Local Law amending Local Law No. 1 for 2012 - To Continue Room Tax for Three Years 81 #2 Public Hearing to Adopt Local Law No. for the Year 2015, Establishing County Department of Information Technology & Designating Chief Information Officer - 201 Local Law No. for the Year 2015, A Local Law to Override The Tax Levy Limit - DEFEATED 309 #3 Public Hearing to Adopt Local Law No. for the Year 2015 Providing for Salary Increases for Certain County Officers and Officials 383 PRESENTATIONS Steve Churchill, Seneca County Supervisor - Gas Storage 6 Joe Del Sindaco, Energize New York 57 NYSEG 60 OpenGov Draft Site 152 Cayuga Mental Health Facility Roof- Gary Duckett 179 Tentative Budget Presentation- Suzanne Sinclair 211 2016 Tentative Budget 266 PROCLAMATIONS 2015 Dr. Martin Luther King Jr. Millennium Award Recipients 8 Recognizing NYSAC’s 90 Years of Dedicated Service 8 Cayuga County Salutes James M. Mickle - Eagle Scout 8 Gerald Shaw Day in Cayuga County 8 Lynn Mozur Day in Cayuga County 61 Jean Bennett Schumaker Day in Cayuga County 61 Federation of NY Insurance Professionals Week 61 ---PAGE BREAK--- 642 Index Worker’s Memorial Day 2015 61 National County Government Month April 2015 96 National Hospital Week 96 Senior Citizen’s Month in Cayuga County (May 2015) 126 Susan Barrette Day in Cayuga County 126 Michael Vitale Day in Cayuga County 126 June P. Seamans Day in Cayuga County 126 Community Action Awareness Month 126 Elder Abuse Awareness Day, June 15, 2015 152 St. Baldrick’s Day, June 14, 2015 152 Barb Coleman Day, June 30, 2015 152 Chief Jeffrey Dygert Day (Career Fire Chief of New York Award) 179 Heights- Assisted Living Week (September 13-19, 2015) 179 Celebrating Mount Carmel, West, East, Central 50 Year Reunion 179 Cayuga County Salutes Eagle Scout Allen Donald Bocian 179 Cayuga County Salutes Eagle Scout Nicholas Alexander 179 Cayuga County Salutes Eagle Scout Matthew Conner 179 Cayuga County Salutes Eagle Scout Zachary Kurtz 179 Cayuga County Salutes Eagle Scout Justin Janes 179 Marcus Capeder Dedicated Auburn Police Officer 209 Michael Beck Dedicated Cayuga County Sheriff’s Officer 209 Andrew Campbell Dedicated New York State Trooper 209 Women’s Equality Day, August 26th 2015 209 Freedom from Workplace Bullies Week, October 18-24, 2015 246 Sheriff’s Week in Cayuga County 246 National Disability Employment Awareness Month 246 Breast Cancer Awareness Month 286 Nancy Rose DiLorenzo Day in Cayuga County 286 In Memory of Bill Irwin 286 William (Bill) Speck Day in Cayuga County, October 27, 2015 286 Chief William Marventano Day in Cayuga County 286 Domestic Violence Awareness Month in Cayuga County 286 William (Bill) Speck Day in Cayuga County, November 19, 2015 311 Employee Learning Week in Cayuga County, December 7-11, 2015 316 PUBLIC HEARINGS Public Hearing to Adopt Local Law No. for the Year 2015 a Local Law amending Local Law No. 1 for 2012 - To Continue Room Tax for Three Years 60 Public Hearing to Adopt Local Law No. for the Year 2015, Establishing County Department of Information Technology & Designating Chief Information Officer 179 Public Hearing on 2016 County Budget 305 Public Hearing to Adopt Local Law No. for the Year 2015 Providing for Salary Increases for Certain County Officers and Officials 346 ---PAGE BREAK--- 643 Index REPORTS CCC Report 8, 33, 62, 98, 127, 153, 181, 209, 246, 286, 316, 346 Chairman’s Report 5, 9, 35, 62, 99, 128, 153,183, 210, 247, 286, 317, 346 County Administrator 9, 35, 62, 98, 128, 153, 182, 210, 247, 286, 317, 346 Leg. Batman 34, 153, 181, 286, 317 Leg. Chapman 35 Leg. Didio 8, 35, 98, 127, 181, 210, 247, 317 Leg. Foley 33, 181 Leg. Lattimore 8, 34, 127, 181, 210, 247, 317 Leg. Runkle 34 Leg. Vitale 34 ---PAGE BREAK--- 644 Index WAYS & MEANS RES. NO. RESOLUTION TILE PAGE 2-15 Authorizing the County Treasurer to pay December 9-17, 2014 Audit of Claims. 11 3-15 Authorizing the County Treasurer to pay December 18- January 5, 2015 Audit of Claims. 11 4-15 Authorizing the County Treasurer to pay January 6-12, 2015 Audit of Claims. 12 5-15 Authorizing the County Treasurer to pay Remaining 2014 Audit of Claims. 12 6-15 Requesting State Home Rule Legislation for Extension of Additional 1% Sales Tax to November 30, 2017. 12 7-15 Amend the 2015 Soil and Water Conservation District Budget. 13 8-15 Authorize Chairman to sign contracts with certain Agencies. 13 39-15 Authorizing the County Treasurer to pay January 13-26 Audit of Claims. 37 40-15 Authorizing the County Treasurer to pay January 27- February 9, 2015 Audit of Claims. 37 70-15 Authorizing the County Treasurer to pay February 10-23, 2015 Audit of Claims. 63 71-15 Authorizing the County Treasurer to pay February 24- March 9, 2015 Audit of Claims. 63 73-15 Resolution of the Cayuga County Legislature petitioning Governor Cuomo and the State Legislature to Delay Proposed Legislation which would move the Star Exemption from a Real Property Tax Exemption to a Personal Income Tax Credit. 64 74-15 Motion by Runkle amend the resolution to strike the word permanent in Section 13, page 4, 2nd by Baxter, all in favor except Bennett abstains. Motion by Batman to amend Section 7 to read: Section 7. The intent of this resolution is to give the County Treasurer sufficient authority to execute those applications, agreements, instruments or to do any similar acts necessary to effect the issuance of the aforesaid bonds and/or notes; however prior to the issuance of Bond Anticipation Notes the Treasurer shall seek an obtain the prior approval of the Cayuga County Legislature before further action., 2nd by Baxter, all in favor except Whitman and Pecher. 2/3 Vote on the resolution as amended all in favor except Farrell, Bennett abstains, Pinckney and Didio excused, 189/15/14/31. Bond Resolution of the County of Cayuga, New York, Adopted March 2015 authorizing issuance of up to $750,000 bonds of the County to undertake an Asbestos Removal Project at Cayuga Community College 65 ---PAGE BREAK--- 645 Index 75-15 Resolution authorizing the establishment of a Capital Project No. 15-01C, Asbestos Remediation, in the amount of $750,000.00 and authorizing the Execution of Documents. (2/3) 69 108-15 Authorizing the County Treasurer to pay March 10-30, 2015 Audit of Claims. 100 109-15 Authorizing the County Treasurer to pay March 31-April 13, 2015 Audit of Claims. 100 110-15 Approving the Collective Bargaining Agreement between the Civil Service Employees Association, Inc. and County of Cayuga for the Period January 1, 2015 through December 31, 2018. 101 111-15 Adopting Resolution to extend the contract with Heritage Abstract to provide In Rem Tax Foreclosure Searches for an additional year. 101 112-15 Authorizing the Chairperson of the Cayuga County Legislature to sign an Agreement of Three Years’ Duration with First Niagara Benefits Consulting for services related to Health Insurance Administration. 102 145-15 Authorizing the County Treasurer to pay April 14-27, 2015 Audit of Claims. 128 146-15 Authorizing the County Treasurer to pay April 28-May 11, 2015 Audit of Claims. 129 147-15 Authorize the County Treasurer to pay Mortgage Tax. 129 148-15 Authorization to Create and Fill a Human Resources Associate. 130 149-15 Authorization to Fill a Deputy Human Resources Administrator. 130 150-15 Determining Lead Agency Status, making a determination of no environmental significance, declaring a parcel of Cayuga County owned Real Property Surplus and authorizing the Transfer of said Property to the Village of Weedsport without consideration. 131 180-15 Authorizing the County Treasurer to pay May 12-26, 2015 Audit of Claims. 156 181-15 Authorizing the County Treasurer to pay May 27-June 8, 2015 Audit of Claims. 156 182-15 Allocate Insurance Costs to Departments that receive Reimbursement. 156 183-15 Award the Proposal for the Deferred Compensation County Auditing Services. 157 184-15 Authorizing the Chair of the Cayuga County Legislature to execute a Waiver of Default Agreement and the Third Amendment to Lease Purchase and Sublease Agreement. 158 185-15 Authorizing the Repurchase of Tax-Delinquent Property Owned by Cayuga County. 159 186-15 Approving the Collective Bargaining Agreement between the Cayuga County Deputy Sheriff’s Police Association (DSPA) and County of Cayuga for the Period January 1, 2014 through December 31, 2016. 160 ---PAGE BREAK--- 646 Index 215-15 Authorizing the County Treasurer to pay June 9-29, 2015 Audit of Claims. 184 216-15 Authorizing the County Treasurer to pay June 30-July 13, 2015 Audit of Claims. 184 217-15 Authorization to fill a Full Time Real Property Clerk position in the County Treasurer’s Office. 185 218-15 Authorizing the Chairman to sign a Contract with Auctions International, Inc. Real Property Auctions for the year 2015. 185 219-15 Authorization to Fill a Deputy Human Resources Administrator. 185 220-15 Determining Lead Agency Status, making a determination of no environmental significance, declaring a parcel of Cayuga County owned Real Property Surplus and authorizing the Transfer of said Property to Elkendale Realty 186 221-15 Determining Lead Agency Status, making a Determination of no Environmental Significance, declaring a Parcel of Cayuga County Owned Real Property Surplus and authorizing the Transfer of said property to Philip L. Kenyon, Joan Kenyon, RLU. 187 222-15 Determining Lead Agency Status, making a Determination of no Environmental Significance, Declaring a Parcel of Cayuga County Owned Real Property Surplus and authorizing the Transfer of said Property to SKR Land, LLC. 189 248-15 Authorizing the County Treasurer to pay July 14-27, 2015 Audit of Claims. 212 249-15 Authorizing the County Treasurer to pay July 28-August 10, 2015 Audit of Claims. 213 250-15 Resolution to authorize the Chairman and Human Resources Administrator to receive Grant Funds for the Purpose of Conducting Safety Training for County Employees. 213 251-15 Increasing the Rates 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. 214 252-15 Determining Lead Agency Status, Making a Determination of no Environmental Significance, Declaring a Parcel of Cayuga County Owned Property Surplus and authorizing the transfer of said property to Frank & Sandra Sellen. 216 253-15 Determining Lead Agency Status, Making a Determination of no Environmental Significance, Declaring a Parcel of Cayuga County Owned Property Surplus and authorizing the transfer of said property to David & Marielen Leonard. 217 254-15 Determining Lead Agency Status, Making a Determination of no Environmental Significance, Declaring a Parcel of Cayuga County Owned Property Surplus and authorizing the transfer of said property to Kenneth & Patricia Burke. 219 ---PAGE BREAK--- 647 Index 255-15 The County agrees that it will make no claim against any equipment which is leased by NFS to Auburn Community Hospital under any of the Equipment Schedules to the lease in order to satisfy any financial or other obligations of Auburn Community Hospital as from time to time may exist, whether secured by the County’s Liens or otherwise and that the Chairman of the Cayuga County Legislature is hereby authorized and directed to execute the documents required to implement the intent of this resolution. 220 286-15 Authorizing the County Treasurer to pay August 11-24, 2015 Audit of Claims. 248 287-15 Authorizing the County Treasurer to pay August 25- September 8, 2015 Audit of Claims. 248 288-15 Authorizing the County Attorney to Commence an Action Against the Town of Throop and various Town Officials and Employees to seek Compliance with the New York Civil Service Laws, Rules, and Regulations. 249 289-15 Authorizing the Creation of a Temporary Leave Bank for a Cayuga County Office of Real Property Services Employee. 249 318-15 Authorizing the County Treasurer to pay September 9-28, 2015 Audit of Claims. 287 319-15 Authorizing the County Treasurer to pay September 29- October 13, 2015 Audit of Claims. 288 352-15 Authorizing the County Treasurer to pay October 14-26, 2015 Audit of Claims. 318 353-15 Authorizing the County Treasurer to pay October 27- November 9, 2015 Audit of Claims. 318 354-15 Authorizing the Chairman of the Cayuga County Legislature to execute documents Transferring a Parcel of Real Property commonly known as 1661 Houghtaling Road, Cato, New York, also known as Tax Map Number 44.00-1-4.21, in the Town of Victory back to Randall B. Hoyt and Connie L. Hoyt. 319 355-15 Prorate Costs of services provided to Towns. 320 356-15 Resolution to accept agreement to Collect Taxes for the Town of Springport for the 2016 Tax Year. 320 357-15 Authorize the County Treasurer to pay Mortgage Tax. 321 358-15 Authorize Director of Real Property Services to Apportion Community College costs for Tax Purposes. 322 359-15 Authorizing corrections of Real Property taxes in the amount of $2,500 or less by the County Treasurer. 322 360-15 To Adopt Equalization Rates for the Apportionment of the 2016 County Tax Levy. 323 361-15 Authorizing the Levy of Omitted Taxes. 323 362-15 Authorize the Human Resources Administrator to create and fill a Temporary Clerk Position. 324 363-15 Approving the 2016-2017 Capital Budget Submission for Cayuga Community College. 325 ---PAGE BREAK--- 648 Index 364-15 Authorizing the acceptance of the sum of $35,000.00 from the Cayuga County TASC for the specific purpose of assisting the Cayuga County Veterans Office in purchasing a van. 325 365-15 Authorizing Salary Adjustments for Part II and Part IV of the County of Cayuga Compensation Plan for Non-Bargaining Employees for the years 2015 and 2016. 326 366-15 Resolution awarding the Personnel/Civil Service Software System Request for Proposals to Catalog and Commerce Solutions, LLC. And authorizing the Chairman to execute the agreement between Cayuga County and Catalog and Commerce Solutions, LLC. 328 367-15 Motion by Chapman to amend, remove the County Administrator and the County Auditor from the resolution, 2nd by Whitman, all in favor, except Farrell, Vitale, and Foley voting no. Motion as amended, all in favor. 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. 329 394-15 Authorizing the County Treasurer to pay November 10 thru November 23, 2015 Audit of Claims. 348 395-15 Authorizing the County Treasurer to pay November 24 thru December 7, 2015 Audit of Claims. 348 396-15 Approving and Consenting to the Withdrawal by the Auburn Community Hospital of the sum of $152,000.00 from the Operating Fund and authorizing the Chairman of the Cayuga County Legislature to Execute Documents. 349 397-15 Adopting Resolution for Annual Update to Cayuga County Investment Policy. 349 398-15 Authorizing accounts Payable Year end Adjustments - 2015 Operating Budget. 350 399-15 Approve the Taxes as Extended and Authorize the Chairman and the Clerk of the Legislature to sign the Tax Rolls. 350 400-15 Designating December 15, 2015 as the Date to Annex the Tax Warrant. 350 401-15 Levy Returned Village Taxes & Authorize the County Treasurer to Pay Same. 351 402-15 Levy returned School Tax and authorize County Treasurer to pay same. 352 403-15 Levy Taxes provided for in the Adopted Annual Budgets of the Towns and Fire Districts of Cayuga County. 353 404-15 Levy Unpaid Water and Sewer Bills - Several Towns and Cayuga County Sewer and Water Authority. 359 405-15 Authorizing the Levy of Taxes for the CCSWA in County Water District 3 & Sewer District 2 for Several Towns. 359 ---PAGE BREAK--- 649 Index 406-15 Authorizing the Validation and Ratification of the acts of the Chairman of the Cayuga County Legislature in executing a Release and other documents required to accept the terms and conditions of a Universal Settlement Agreement for the settlement of Medicaid rate Lawsuits and Appeals. 360 447-15 Adopting a Local Law Providing for Salary Increases for Certain County Officers and Officials appointed or elected for a fixed term, during their term. 383 448-15 Directing the Levy of Tax against the City of Auburn for County Purposes for 2016. 385 449-15 Authorizing the Director of Real Property Tax Services to extend the Levy of Taxes, Establish rates for the Same and Relevy Unpaid Items. 385 HEALTH & HUMAN SERVICES RES. NO. RESOLUTION TILE PAGE 9-15 Authorizing the Director of Public Health to fill the WIC Program Coordinator Position due to a Vacancy. 14 10-15 Authorizing the Chairman of the Legislature and the Director of Public Health to enter into a contract with East Hill Family Medical, Inc. for the Provision of STD Services Including HIV Testing and Counseling. 14 11-15 Authorizing the Director of Public Health to accept a one-time $3,004.18 Donation from the Allyn Foundation to cover the cost of producing Developmental Wheels and Child-Find Brochures for the Health Department’s Children with Special Needs Program. 15 12-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Partnership for Results, Inc. for the Provision of Preventive Services. 15 13-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into contracts for Day Care Services. 16 14-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with the District Attorney for Welfare Fraud Services (P.T. Investigator) 16 15-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with the Fort Hill Cemetery to Provide for Indigent Burials. 17 16-15 Authorizing the Chairman of the Legislature and the Director of Community Services to renew the contract with Cayuga/Seneca Community Action Agency, Inc. for the Provision of Non-Residential Domestic Violence Services. 18 ---PAGE BREAK--- 650 Index 17-15 Authorizing the Chairman of the Legislature and the Director of Community 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. 18 18-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Cayuga Centers for the Provision of “Placement in Another Planned Permanent Living Arrangement” Services (80% Federally Funded). 19 19-15 Authorizing the Chairman of the Legislature and the Director of Community 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. 19 20-15 Authorizing the Director of Community Services to Renew a contract with Catholic Charities for Case Management of TANF Clients (100% Funded). 20 21-15 Authorizing the Chairman of the Legislature and the Director of Community Services to Enter into a Contract with Catholic Charities for the Provision of Parenting Case Management 21 22-15 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. 21 41-15 Authorizing the Public Health Director to fill the Coordinator of Services for Children with Special Healthcare Needs position within the Health Department and set the salary. 37 42-15 Authorizing the Chairman of the Legislature and the Director of Public Health to enter into contracts with Cayuga Medical Associates. 38 43-15 Authorizing the Chairman of the Legislature and the Public Health Director to enter into a contract with NYS Department of Health to accept funding for the IAP Grant. 38 44-15 Authorizing the Chairman of the Legislature and the Public Health Director to enter into an Agreement with other Central New York County Health Departments for the purpose of Mutual Aid. 39 45-15 Authorizing the Director of Public Health to fill the WIC Program Coordinator Position due to a vacancy and amending Resolution No. 9-15. 39 46-15 Authorizing the County Legislature to Create 4 Full-Time Temporary Clerk Positions in the HEAP Unit of the Department of Social Services and Authorizing the Director of Community Services to Fill the 4 Newly Created Full-Time Temporary HEAP Clerk Positions. 40 47-15 Authorizing the Director of Community Services to Fill the FT Clerk Position in the Public Assistance, Applications, Pre-Screening Unit. 41 ---PAGE BREAK--- 651 Index 48-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into contracts with Cayuga County Employment & Training Department for Provision of Services. 42 49-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with the Cayuga County Community Mental Health Center to provide Contract Management Services. 42 50-15 Amending the Agreement between the Community Mental Health Center and Positively You, LLC. For Mental Health Counseling Services and amending Resolution No. 358-14. 43 51-15 Authorizing the Chairman of the Legislature to award the bid for the printing of the Cayuga County Office for the Aging Senior Citizen Newsletter and to sign contract for service. 43 76-15 Authorizing the Chairman of the Legislature and the Director of the Office for the Aging to sign a contract with Loretto Management Corporation dba Auburn Senior Services (Formerly Mercy) for Caregiver Respite Services. 70 77-15 Authorizing the Chairman of the Legislature and the Director of the Office for the Aging to sign contracts with various Subcontractors. 71 78-15 Authorizing the Director of Public Health to accept $3,582.00 from the NYSDOH-Bureau of Women, Infants and Adolescent Health for costs associated with operating a Nurse Family Partnership Program. 71 79-15 Authorizing the Chairman of the Legislature and the Director of Public Health to enter into a contract with East Hill Family Medical to complete nutrition demonstrations in the office waiting room. 72 80-15 Authorizing the Chairman of the Legislature and the Public Health Director to enter into a contract with New York State Department of Health - Health Research, Inc. and accept funds for Ebola Preparedness and Response Activities. 72 81-15 Authorizing the Chairman of the Legislature and the Director of Public Health to enter into a contract with Partnership for Results to complete dental health education in the Auburn City Schools. 73 82-15 Authorizing the Director of Public Health to fill a Nutritionist or RN vacancy in the Health Department. 73 83-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Laboratory Corporation of America Holdings (AKA Lab Corp) for the Provision of Parentage Testing for the Child Support Enforcement Unit of Department of Social Services. 74 ---PAGE BREAK--- 652 Index 84-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Catholic Charities to provide SSI Maximization for Safety Net Assistance (SNA) and Temporary Assistance to Needy Families (TANF). 75 85-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Catholic Charities for provision of Homeless Coordinator Services. 75 113-15 Authorizing the Office for the Aging to Abolish Two F/T Aging Services Aide Positions, Create/Fill one F/T Aging Services Specialist position, Fill Two P/T Aging Services Specialist Positions, and Amend the Office for the Aging 2015 Budget. 102 114-15 Authorizing the Public Health Director to purchase a vehicle for the Health Department. 103 115-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Cayuga Centers for short-term placements to low-risk youth as an alternative to Non-Secure Detention Placement. 104 116-15 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign a contract with Coordinated Care Services, Inc. 104 117-15 Authorize the Director of Community Services to sign an agreement with Upstate Medical University for the provision of a Violence Risk Assessment. 105 118-15 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 Skill Building Services. 105 119-15 Amending the Mental Health 2015 Budget to increase State Aid funding for Unity House of Cayuga County, Inc. and Confidential Help for Alcohol and Drugs, Inc. 106 120-15 Amending the agreement between the Community Mental Health Center and Sandra Zambello, NP, PLLC for Services and Amending Resolution No. 411-14. 107 121-15 Authorizing the Director of Community Services to purchase a Vehicle for Department of Social Services. 107 122-15 Authorizing the Chairman of the Legislature and the Director of Community Services to renew the contract with Rescue Mission for Homeless Family and Transitional Housing. 108 123-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Chapel House for Provision of a Supportive Case Manager. 108 124-15 Authorizing the Director of Community Services to fill a Sr. Caseworker Vacancy in Child Welfare Unit. 109 ---PAGE BREAK--- 653 Index 125-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Cayuga Counseling for provision of services through the Journey Program. 110 126-15 Authorizing the Chairman of the Legislature and the Director of Community Services to renew the contract with Huntington Family Center, Inc. 110 127-15 Authorization for the Health and Human Services Department to discontinue the $2.00 fee for residents attending the Pool Therapy Program. 111 128-15 Authorizing the Public Health Director to restore Full Funding to the Pool Therapy Program 111 152-15 Authorizing the Director of the Office for the Aging to fill a Food Services Helper position in the Senior Nutrition Program. 132 153-15 Authorizing the Director of Public Health to accept a one-time donation from the Allyn Foundation to cover the cost of producing a jumbo sized developmental wheel for the Health Department’s Children with Special Needs Program. 133 154-15 Authorizing the Director of Public Health to accept a one-time donation from the Zonta Club to the Nurse Family Partnership Program to cover the cost of materials to use with Nurse Family Partnership Program. 133 155-15 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 2015 Health Department Budget to accept funding. 134 156-15 Authorizing the Chairman of the Legislature and the Director of Public Health to amend Resolution #229-14 regarding the WIC Contract with New York State Department of Health. 134 157-15 Authorizing the Cayuga County Legislature and the Director of Public Health to fill a F/T E-I Service Coordinator Position. 135 158-15 Authorize the filling of the Nurse Practitioner position at the Community Mental Health Center due to a resignation. 135 159-15 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign an agreement with the Professional Practice Group of the Department of at the Upstate Medical University. 136 160-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Consultant JoAnn Lamm for consultation services in more fully incorporating family centered practice by applying a System of Care Approach/Framework within the Cayuga County Children and Family Services Unit. 136 ---PAGE BREAK--- 654 Index 161-15 Authorizing the Director of Community Services to accept funding for Behavioral Health Clinician within Child Protective Services. 137 162-15 Authorizing the Director of Community Services to fill a Caseworker Vacancy in Child Protective Services Unit. 138 187-15 Authorize the Director of Public Health to reset the grade for the WIC Nutritionist Assistant Position within the Health Department. 161 188-15 Authorizing the Chairman of the Legislature and the Director of Public Health to enter into a Contract with the State to accept funds for the Early Intervention Administration Grant. 161 189-15 Authorizing the Director of Community Services to Purchase Q-matic Software. 162 190-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with FIRMS for the Provision of Debt Recovery Services. 162 191-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Cayuga Centers for the Provision of Multi-Systemic Therapy. 163 192-15 Authorizing the Chairman of the Legislature and the Director of Community Services to contract with Rescue Mission for TANF Case Management Services. 163 193-15 Authorizing the Director of Community Services to fill a Full-Time Human Services Examiner Position (50% Funded) in the SNAP Unit of Social Services. 164 194-15 Authorizing the Public Health Director to fill the Director of Community Health Services position within the Health Department. 164 195-15 Authorize the Director of Public Health to create and fill a Sr. Public Health Educator Position within the Health Department and authorize the re-grading of the Senior Public Health Educator Positions and the Health Program Coordinator Positions within the Health Department. 165 223-15 Authorizing the Chairman of the Legislature and the Public Health Director to accept WIC Award and Contract with the NYS Department of Health. 190 224-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into contracts with various Clinical to conduct Clinical Parental and Child Assessments for Child Welfare Cases. 191 225-15 Authorizing the Chairman of the Legislature and the Director of Community 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. 191 ---PAGE BREAK--- 655 Index 226-15 Authorizing the Chairman of the Legislature and the Director of Community 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. 192 227-15 Authorizing the Chairman of the Legislature and the Director of Community Services to renew the Contract with Cayuga Centers for the Provision of Preventive Respite and Child Welfare Diagnostic Services. 193 228-15 Authorizing the Director of Community Services to Reclassify the Clerk Position in Temporary Assistance Unit of Department of Social Services to Sr. Clerk. 194 229-15 Authorizing the Director of Community Services to fill 4 Full-Time Temporary Clerk Positions in the HEAP Unit of the Department of Social Services. 194 230-15 Authorizing the Director of Community Services to fill a Caseworker Vacancy in Child Protective Services Unit. 195 231-15 Authorize the Chairman of the Cayuga County Legislature and the Director of Community Services to enter into an agreement with Seneca Cayuga ARC for the provision of Consultation. 195 232-15 Authorizing the Chairman of the Cayuga County Legislature and the Director of Community Services to enter into an Agreement with Cross Country Education for DSM-5 Training. 196 233-15 Amending the 2015 Mental Health Budget. 196 234-15 Authorizing the Creation and Filling of one Community Mental Health Professional Position at the Community Mental Health Center. 197 235-15 Authorize the Chairman of the Cayuga County Legislature and the Director of Community Services to enter into an agreement with the State University of New York College at Brockport. 198 236-15 Adjusting the hours of a Coding and Billing Specialist at the Community Mental Health Center. 198 237-15 Attesting to the Use of 2014-2015 Direct Care Worker Program Funds to provide Salary and related Fringe Benefit Increases to Direct Care Staff and Direct Support Professionals. 199 256-15 Authorizing the Chairman of the Legislature and the Director of the Office for the Aging to sign a contract with Cayuga Community Health Network for health promotion services. 221 257-15 Authorizing the Director of Public Health to accept a one-time donation from the Allyn Foundation to utilize in the Nurse Family Partnership Program. 221 258-15 Authorizing the Public Health Director to fill a Registered Professional Nurse position within the Health Department. 222 259-15 Amending the Mental Health 2015 Budget to adjust State Aid funding for multiple contract agencies. 222 ---PAGE BREAK--- 656 Index 260-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Cayuga Seneca Community Action Agency to perform any outreach activities for this State Mandated HEAP Program (100% Federally Funded), for the period of October 19, 2015 through March 31, 2016. 223 261-15 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign a contract for Nurse Practitioner Services. 224 262-15 Motion by Farrell to amend salary from up to $64,000 to up to $62,500, 2nd by Vitale, all in favor except Whitman, Pinckney, Runkle, Baxter, and Chapman. Motion on resolution as amended, all in favor except Foley, Whitman, Pinckney, Baxter, Chapman, and Lattimore. Authorizing the Public Health Director to reset the salary for the Director of Community Health Services position with a range of up to $62,500. 225 263-15 Authorizing the Director of Community Services to Reclassify the Sr. Stenographer Position in Services Unit of Department of Social Services to Principal Typist Position. 225 290-15 Authorizing the Chairman of the Legislature and the Director of the Office for the Aging to Create/Fill an Aging Services Specialist and amend the 2015 Office for the Aging budget. 250 291-15 Authorizing the Creation and Filling of one Community Mental Health Professional Position at the Community Mental Health Center. 251 292-15 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign a contract for Licensed Clinical Social Work Services. 251 293-15 Authorizing the Director of Community Services to fill a Human Services Examiner Position (100% Funded) in the Medicaid Unit of Social Services. 252 294-15 Authorizing the Creation and Filling of one Community Mental Health Professional Position at the Community Mental Health Center due to re-assigned duties. 252 295-15 Authorizing the Director of Community Services to accept additional State Aid Funding from the New York State Office of Mental Health for Children’s Services. 253 296-15 Authorizing the Chairman of the Legislature and the Director of the Office for the Aging to sign a contract with Boyle & Anderson P.C. for Legal Services. 254 297-15 Authorizing the Chairman of the Legislature and the Director of Health Department to renew the Contract with HRI to Provide Clinical Services for the Integrated Cancer Services Program. 254 ---PAGE BREAK--- 657 Index 320-15 Authorizing the Public Health Director to fill a PT Lactation Peer Counselor Position in the Health Department’s WIC Program. 288 321-15 Authorizing the Public Health Director to renew the Lease Agreement with Cayuga County for space at the Historic Post Office Building to house the WIC Office/Clinic from October 1, 2015 through September 30, 2020. 289 322-15 Authorizing the Chairman of the Legislature and the Public Health Director to utilize unallocated funds from the WIC Program Budget for Necessary Office Renovations. 289 323-15 Authorizing the Chairman of the Legislature and the Public Health Director to enter into a contract with NYS DOH to provide services for the Indoor Radon Program and accept 100% Funding. 290 324-15 Authorizing the Chairman of the Legislature and the Director of Public Health to enter into a contract with NYS for the Bike/Pedestrian/Wheel Sport Safety Program. 290 325-15 Authorizing the Cayuga County Community Mental Health Center to establish satellite offices in the Union Springs School District and the Cayuga-Onondaga BOCES. 291 326-15 Authorizing the Chairman of the Cayuga County Legislature and the Director of Community Services to contract with Cayuga Centers for the Provision of Functional Family Therapy. 291 327-15 Amending the Mental Health 2015 Budget to adjust Health Home Revenue and Fees. 292 328-15 Authorize the filling of one vacant part-time Mental Health Therapy Aide position in the Mental Health Department due to a resignation. 292 329-15 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to rescind Resolution 159-15 and to sign an agreement with St. Andrews Neuroscience, LLC. 293 330-15 Authorizing the Director of Community Services and the Chairman of the Cayuga County Legislature to sign any and all agreements that are related to Mental Health Services in the Delivery System Reform Incentive Payment Process. 294 331-15 Authorizing the County Treasurer to amend the 2015 Cayuga County Social Services Budget. 294 368-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a Contract with Cayuga Centers for the Provision of Preventive Respite. 330 369-15 Authorizing the Director of Community Services to Purchase two Vehicles for Department of Social Services. 330 370-15 Amending the Social Services 2015 Budget to accept 100% Federal Funding from the Flexible Fund for Family Services (FFFS). 331 ---PAGE BREAK--- 658 Index 371-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Hillside Children’s Center for the Recruitment, Training, and Retention of Foster Parents. 332 372-15 Authorizing the Director of Community Services to Create and Fill 2 Part-Time Transportation Aide Positions in the Services Unit of Social Services. 332 407-15 Authorizing the Chairman of the Legislature to execute an amended Contract with Advanced Institutional Support Services for provision of meals for the Cayuga County Office for the Aging Senior Nutrition Program. 361 408-15 Authorizing the Chairman of the Legislature and the Director of Public Health to renew the contract between Finger Lakes Dog Protection Agency, Inc. and the County of Cayuga. 361 409-15 Authorizing the Chairman of the Legislature and the Director of Public Health to enter into a contract with the Finger Lakes SPCA of CNY to provide Rabies Vaccination Clinics. 362 410-15 Authorizing the Chairman of the Legislature and the Director of Public Health to renew our contract with Jack Venesky, CPA, for Auditing and Consulting Services for the Health Department’s Diagnostic and Treatment Center. 363 411-15 Authorizing the Chairman of the Legislature and the Director of Public Health to enter into a contract with NYS Department of Health to accept funding for IAP Grant. 363 412-15 Authorizing the Chairman of the Cayuga County Legislature and the Director of Community Services to contract with Cayuga Centers for the Provision of Family Based Respite. 364 413-15 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. 364 414-15 Authorizing the Filling of One Staff Social Worker (CMH) position at the Community Mental Health Center. 365 415-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a 2-year contract with Chapel House (Temporary Homeless Shelter for Men). 366 416-15 Authorizing the Chairman of the Legislature and the Director of Community Services to extend the Contract with Aurora of Central New York, Inc. for 2 more years of Interpreting Services. 366 417-15 Authorizing the Chairman of the Legislature and the Director of Community Services to enter into a contract with Cayuga Counseling Services, Inc. for the Provision of Employment Experience for Temporary Assistance Recipients and Able Bodied Adults w/out Dependents (ABAWD). 367 418-15 Authorizing the Director of Community Services to Create & Fill one Part-Time Residential Safety Inspector in the Services Unit of the Department of Social Services. 367 ---PAGE BREAK--- 659 Index GOVERNMENT OPS RES. NO. RESOLUTION TILE PAGE 23-15 Authorizing the Chairperson of the Legislature to sign the Renewal Agreement for Annual Support Agreement and License Agreement for Aegis Software. 22 24-15 Authorizing to enter into an agreement with Safari Books Online. 22 25-15 Authorizing the Chairperson of the Legislature to sign the Renewal Agreement for Annual Support Agreement and License Agreement for Munis Software. 23 26-15 Authorizing the Chairperson of the Legislature to sign a Renewal Agreement with DotNetNuke Corporation for Software Subscription Services. 23 38-15 Motion by Batman to bring resolution GO-5 to the floor, 2nd by Foley. Motion by Vitale to amend the salary to $80,000.00, 2nd by Pinckney, motion passes by show of hands, all in favor except Whitman, Runkle, Pecher and Bennett. Resolution passes as amended by Majority Vote. Ayes, Vitale, Farrell, Pinckney, Batman, Baxter, Reginelli, Mahunik, Lattimore, Didio and Foley. Nays, Whitman, Runkle, Pecher, Bennett and Chapman, 559/324. Creating the Position of Cayuga County Chief Information Officer, Authorizing the Appointment of the Director of Technology and Setting the Salary Therefor. 32 52-15 Amending Resolution No. 244-14 of 7-22-14, Procedure to have a Resolution Placed on the Legislative Agenda, and Amending and Updating Existing County Policies and Procedures, Section 41. 44 53-15 (Also Judicial & Public Safety Resolution) Authorizing the Chairperson of the Legislature to sign the Renewal Agreement for Annual Support Agreement and License Agreement for Black Creek Sallyport Software. 44 54-15 Authorization to fill a part-time Senior Clerk Position in the County Clerks Office. 45 72-15 PULLED - REPLACED BY GO-3 Authorizing the Chairman of the Cayuga County Legislature to execute a Lease Agreement with Guaranteed Energy Services Performance Contract Inc., DBA Smartedge, to assist the Cayuga Community College to become Energy Efficient through the Installation of Energy Conservation Measures and the Implementation of Optimal Operation and Maintenance Procedures. 63 86-15 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. 76 ---PAGE BREAK--- 660 Index 87-15 Authorizing the Cayuga County Treasurer to write a check out of the CM17064 Trust Account (Handicapped Parking Awareness Program Parking Fees) to ARISE Cayuga/Seneca Office, for the amount of $2,534.00, cost for advertising 2014. 76 88-15 Calling to increase the share of revenue Counties retain for providing State DMV Services. 77 89-15 Authorization to fill the position of Driver in the Office of Veterans Services. 78 90-15 Classifying Action to undertake certain project as a Type II Action not subject to SEQR Review. 78 91-15 Resolution of the County of Cayuga, New York Authorizing the Negotiation, Execution, and Delivery of Energy Performance Contracts and related Lease/Purchase Agreements with Building Controls & Services, Inc. for Cayuga Community College. 79 92-15 Motion by Foley to amend the resolution that once someone hits 80 years old they no longer have to physically go down to the DMV to get their picture updated every 8 years, 2nd by Baxter, motion defeated by show of hands all Noes, except Foley. Motion by Chapman on original resolution, all in favor. Resolution requiring Updated Driver’s License Photos over a reasonable period of time. 80 129-15 Amending the Cayuga County Vehicle Policy No. 57 for County Employees. 112 130-15 Amending the Cayuga County Travel/Training Policy No. 55 for County Employees. 113 163-15 Authorizing the Chairperson of the Legislature to sign the Renewal Agreement for Annual Support Agreement and License Agreement for Automon Software. 138 164-15 Standard Work Day and Reporting Resolution for Elected and Appointed Officials. 138 196-15 Authorizing the Chairperson of the Legislature to sign the Renewal Agreement for Annual Support and Maintenance for AEGIS Software. 166 197-15 Fixing Day and Notice of Public Hearing on Adopting a Local Law for the year 2015, a Local Law of the County of Cayuga, New York, establishing the Cayuga County Department of Information Technology and Designating the Chief Information Officer as the Department Head. 167 198-15 Authorizing the County Attorney to fill a vacant Assistant County Attorney Position within the County Attorney’s Office and setting the Salary for the Same. 167 238-15 Authorizing the Chairperson of the Legislature to sign the Agreement for the Upgrade of Ejustice Software. 199 239-15 Approving the 2015-2016 Budget for Cayuga Community College. 200 ---PAGE BREAK--- 661 Index 240-15 Motion by Pecher to amend Section 2 in the Local Law to remove the part giving the Chief Information Officer the ability to appoint a Deputy, 2nd by Bennett, motion Defeated by show of hands. Noes, Vitale, Farrell, Pinckney, Runkle, Batman, Reginelli, Mahunik, Didio, and Foley. Ayes, Whitman, Pecher, Bennett, Lattimore, and Chapman, Excused Baxter. Motion on Original Resolution passed by majority vote, all voting Yes except Whitman, Pecher, and Bennett; Excused Baxter. 653/163/67. To Adopt Local Law No. 2 for the Year 2015, a Local Law of the County of Cayuga, New York, establishing the Cayuga County Department of Information Technology and Designating the Chief Information Officer as the Department Head. 201 264-15 Adopting the Cayuga County Policy: Non-Discrimination and Prohibited Harassment (Sexual, Racial, National Origin, and other forms of Prohibited Harassment) in employment for County Employees and Designating the Human Resource Administrator as the “Sexual, Racial, National Origin, and other forms of Prohibited Harassment Officer. 226 265-15 Amending Resolution N198-15 to reset the salary of the Assistant County Attorney, position control number SYS 0037. 226 298-15 Adopting the Cayuga County Breach Notification Policy. 255 299-15 Authorizing the Clerk of the Legislature to pay the Sunset Restaurant for Student Government Day Lunches for Students and School Chaperons. 255 300-15 Authorizing the County of Cayuga to accept a gift of Real Estate from Marty Baumes and Mary Baumes, said gift to be held in trust for the Cayuga Community College and authorizing and directing the Chairperson of the Cayuga County Legislature to execute documents to implement the intent of the resolution 256 332-15 Authorizing the Chairperson of the Legislature to sign the renewal agreement for Annual Support for Image Mate Software. 295 333-15 Authorizing to enter into Phone System Maintenance Agreement with Frontrunner Network Systems Corp. (ICS Telecom). 295 334-15 Standard Work Day and Reporting Resolution for Elected and Appointed Officials, Correction. 296 335-15 Authorizing Naming of the Dog Park at Emerson Park the Lakeside Dog Park. 296 336-15 Authorizing Naming of Emerson Park Roads for Emergency Services Dispatch Purposes. 297 337-15 Authorizes Cayuga County Clerk to fill a Part Time Cashier in the Motor Vehicle Department. 297 373-15 Authorizing the Continuation of the Night Quarantine on Dogs in Cayuga County. 333 374-15 Authorizing the and Chairman to Extend the Contract for Auctions International for one additional year. 333 ---PAGE BREAK--- 662 Index 375-15 Designating December 15, 2015 as the date of the Final Meeting of the Cayuga County Legislature for the Fiscal Year 2015. 334 419-15 To Fix Date, Time, and Place of the Meeting to Organize the Cayuga County Legislature for 2016. 368 420-15 Designating Newspapers to publish County matters for the year 2016. 368 PLANNING RES. NO. RESOLUTION TILE PAGE 27-15 Authorization to fill a vacant Planner Position on or after April 1, 2015 due to a Resignation of a Planner in November 2014. 24 55-15 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. 45 56-15 Authorizing the Chairman of the Legislature to execute an agreement between the Finger Lakes Institute and Cayuga County for Implementation of the FY 2015 Owasco Lake and Stream Monitoring Program. 46 57-15 Authorizing the Chairman for 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 Development Local Development Corporation for calendar years 2015, with the option to fund and extend the contract to December 31, 2017. 47 58-15 Motion by Pinckney to amend the cost to the County from $.09 cents per Kilowattt Hour to $.085 cents per Kilowatt Hour, 2nd by Baxter, all in favor. Motion by Farrell to delete the language in the Resolved, Section 1, “with a term of one-year”, 2nd by Pinckney, all in favor. Motion by Chapman on resolution as amended, all in favor. Authorizing the Preparation and Execution of an Energy Services Agreement between Cayuga County and the Cayuga County Soil and Water Conservation District allowing the County to Purchase Electricity produced by the Soil and Water Conservation District Community Digester for an additional One Hundred Twenty Days. 48 94-15 Authorizing the Cayuga County Employment and Training Department to enter into a Sub-Lease Agreement with Seneca Cayuga Counties Chapter NYSARC, Inc. and authorizing the Chairman of the Cayuga County Legislature to sign said Agreement. 83 ---PAGE BREAK--- 663 Index 95-15 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. 83 131-15 Authorizing the Cayuga County Employment and Training Department to enter into a Sub-Lease Agreement with Staffworks, Inc. and Authorizing the Chairman of the Cayuga County Legislature to sign said Agreement. 113 165-15 Authorizing the Submittal of a Grant Application and Funding Request to the New York State Local Waterfront Revitalization Program (LWRP) by the Cayuga County Department of Planning and Economic Development on Behalf of the Town of Springport and the Village of Union Springs to prepare a Joint Local Waterfront Revitalization Program Plan. 139 199-15 Authorizing the Cayuga County Employment and 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. 168 200-15 Authorizing the Submittal of a Grant Application and Funding Request to the New York State Local Waterfront Revitalization Program (LWRP) by the Cayuga County Department of Planning and Economic Development on the Behalf of the Town of Owasco to incorporate the EPA’s Nine Elements into the Owasco Lake Watershed Management and Waterfront Revitalization Plan. 168 201-15 Authorizing Modification of the agreement for Engineering Services for Owasco Flats Wetland Restoration and Riparian Buffers Initiative Project and authorizing the Chairman of the Cayuga County Legislature to execute documents. 170 202-15 Resolution authorizing Cayuga County to apply for NYS ESD CFA Funding Round for Phased Implementation of the Cayuga County Tourism Wayfinding Plan to support and expand Local and Regional Tourism and Economic Development Efforts. 171 203-15 Authorizing the preparation and execution of an Energy Services Agreement between Cayuga County and the Cayuga County Soil and Water Conservation District allowing the County to Purchase Electricity produced by the Soil and Water Conservation District Community Digester for an additional Five Years. 172 241-15 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 2014-2015 Funding. 203 266-15 Authorizing Allocation of Balance of County Infrastructure Fund in Account A19050 to Cayuga County Water and Sewer Authority as Grant Matching Funds for the Development of a Countywide Comprehensive Water and Sewer Plan. 227 ---PAGE BREAK--- 664 Index 267-15 Resolution Authorizing the Chairman of the Legislature to execute an Industrial Utility Easement between Cayuga County and Bob Veal Corp. over certain County-Owned Lands within the Cayuga County Industrial Park for the extension of various Industrial Pipes and Utility Lines between the Cayuga Milk Ingredients Facility and the Grober Facility and Adopting Findings of the County Pursuant to the State Environmental Quality Review Act (“SEQRA”). 229 268-15 Resolution Awarding the Demand Response Energy Curtailment Program Request for Proposals to Johnson Controls, Inc. and authorizing the Chairman to execute a Three-Year Energy Connect Demand Response Master Service Agreement between Cayuga County and EnergyConnect, Inc., a Johnson Controls, Inc. company for Cayuga County’s enrollment and participation in Demand Response Energy Curtailment Programs. 230 301-15 Designating the Cayuga County Convention and Visitors Bureau as the Cayuga County Tourism Promotion Agency (“CCTPA”) for New York State Grant Funding for the 2016 State Program Year and Designating the Program Project Director. 257 338-15 Authorizing award of Contract for Professional Design Services for Emerson Park Master Plan Projects and Establishing a Capital H Account for Administration of Funds Associated with Design and Project Development. 298 421-15 Authorizing the Cayuga County Treasurer to amend the 2015 Planning Budget due to the Increased Costs of the Cayuga County Hazardous Waste and Recycling Programs. 368 422-15 Authorizing the Chairman of the Cayuga County Legislature and the Director of the Cayuga County Employment & Training Department to enter into an agreement with the Cayuga-Seneca Community Action Agency to operate a Job Readiness program. 369 423-15 Authorizing the Amendment of the 2016 Planning Budget due to the Increased Costs of the Cayuga County Hazardous Waste and Recycling Programs. 370 PUBLIC WORKS RES. NO. RESOLUTION TILE PAGE 28-15 Authorizing the Hiring of Seasonal Staff for the Parks & Trails Department for the 2015 Season. 25 29-15 Amending Resolution 436-12 to allow a Three Year Agreement with the Vendor Renting Kayaks, Canoes, Paddleboards and similar Recreational Equipment from Emerson Park Property. 25 ---PAGE BREAK--- 665 Index 30-15 Authorizing the Chairman of the Cayuga County Legislature to sign an agreement with Cornell Cooperative Extension of Cayuga County (CCE) to allow the 2015 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 2015. 26 31-15 Authorizing the Purchase of Flowers for Various Flowerbeds at Emerson Park. 27 59-15 Approving new Elevator Maintenance Agreements with Elevator Corp. 49 60-15 Authorization to amend Snow and Ice Contracts with the Towns of Scipio and Fleming. 49 61-15 Approving the Contract with Pyrotecnico, the Syracuse University Brass Ensemble, and other expenses associated with the Annual July Third Event at Emerson Park and accepting a donation from the Fred L. Emerson Foundation for $6,350 to assist with the cost. 50 96-15 Amending Resolution 468-14 Agreement Extending Natural Gas Supply for various County Owned Buildings for 2015 to FTR Energy Services LLC Authorizing the Assignment of the Energy Services Contract for Natural Gas to Viridian Energy PA, LLC. 84 97-15 Approve report on 2015 Bid Letting. 85 98-15 Authorization to approve 2015 Paving List. 86 99-15 Authorization for Superintendent of Highways to fill a Motor Equipment Operator - Heavy (2424) within the Highway Department. 88 100-15 Authorization to approve 2015 Surface Treatment List. 88 101-15 Resolution Authorizing the Establishment of a Capital Project No. 15-02 (Emerson Park Boat Launch Dock Project), in the amount of $75,000.00 to fund improvements to the Boat Launch at Emerson Park to be reimbursed under the Dormatory Authority of the State of New York (DASNY) State and Municipal Facilities Program (SAM) Grant 90 132-15 Authorizing Creation and Hiring of one Seasonal Typist for Emerson Park to replace a Part Time Typist and to authorize the Transfer of Funds from the Emerson Park PT Account A71101-51002 to Emerson Park Seasonal Account A71101-51005. 114 133-15 Authorization to enter into a Service Agreement with LINSTAR for Security Equipment including Printers, Cameras, Controllers, Card Readers, and other related equipment. 114 ---PAGE BREAK--- 666 Index 134-15 Authorizing the Implementation and Funding in the First Instance 100% of the Federal-Aid and State “Marchiselli” Program-Aid Eligible Costs, of a Transportation Federal-Aid Project CR 31B-East Brutus St. Road Preservation Authorizing the establishment of a Capital Project No. 15-03 (CR 31B-East Brutus St. Road Preservation), in the amount of $2,000,000.00 and authorizing the execution of documents. 116 135-15 Authorizing the Chairman of the Legislature and Highway Superintendent to enter into an agreement for mowing with Towns of Cayuga County. 117 136-15 Authorization to Hire 7 Seasonal Laborers and 1 Seasonal Engineering Technician Assistant 117 137-15 Authorizing an agreement with the Aces Baseball Club and the Auburn Legends 12U Travel Team allowing for the use of the ball fields at Emerson Park (also known as the Little League Fields). 118 138-15 Approving and Adopting the 2015 Emerson Park Master Plan as recommended by the Cayuga County Parks Commission. 119 139-15 Resolution offered by Joseph Runkle, who moved its adoption, and 2nd by Michael Didio. Bond Resolution of the County of Cayuga, New York, adopted on April 28, 2015 Authorizing Issuance of up to $2,000,000 Bonds of the County to pay the Cost of Repaving a Portion of East Brutus St. Road. 120 143-15 By Vitale and Mahunik. Resolved, that the Cayuga County Legislature expresses its continued interest in moving forward with a plan to collocate the Cayuga County Motor Pool with the City Motor Pool at Genesee Street in the City of Auburn; and it be further Resolved, that the Cayuga County Attorney is hereby authorized to continue negotiations with the Corporation counsel to develop a Memorandum of Understanding to submit to the county Legislature for its consideration. 124 151-15 Requesting State Home Rule Legislation for Extension of Additional 1% Sales Tax to November 30, 2017. 132 166-15 Authorizing an agreement with E. John Gavras Center allowing the continued use of County Owned Property at 182 North Street, Auburn, NY 13021. 141 167-15 Authorizing the Chairman of the Cayuga County Legislature to sign a renewed License Agreement with Soules & Dunn Associates for 30 Parking Spaces in the County Parking lot at 172 Genesee Street, Parcel ID Number 115.6-1-36 as mentioned in Resolution 424-13. 141 168-15 Authorizing Issuance of Vendor License to Merry Go Round (MGR) Theatre for the sale of alcohol. 142 ---PAGE BREAK--- 667 Index 169-15 Authorizing the Purchasing Department to advertise and receive request for proposals for the design and construction of a 100 foot by 40 foot Pole Barn at the Ward W. O’Hara Agricultural Museum and the Dr. Joseph F. Karpinski Sr. Educational Center. 143 170-15 Authorize Chairman to sign fuel purchase agreement, contract (C034869) with New York State Department of Transportation to purchase Compressed Natural Gas Fuel. 143 171-15 Authorization for the Highway Superintendent to purchase a Tandem Axle Dump Truck with Plow Package. 144 172-15 Authorizing the transfer of Surplus Highway Equipment to the Cayuga County Soil & Water Conservation District 144 173-15 Resolution offered by Tucker Whitman, who moved its adoption, and 2nd by Timothy Lattimore. Bond Resolution of the County of Cayuga, New York, adopted on May 26, 2015 Authorizing Issuance of up to $3,405,000 Bonds of the County to pay the cost of Repaving a Portion of CR 10 Turnpike Road 145 174-15 Amending resolution No. 81-14 that authorized the Implementation and Funding in the first instance 100% of the Federal-Aid and State “Marchiselli” Program-Aid eligible costs, of a transportation federal-aid project CR 10 Turnpike Rd. Preservation, Preservation authorizing the establishment of a Capital Project No. 15-04 (CR 10 Turnpike Rd Preservation), in the amount of $3,405,000.00 and authorizing the execution of documents. 148 175-15 Authorizing the Cayuga County Chairman to execute a Memorandum of Understanding with the County of Cayuga and the City of Auburn to co-locate the Motor Pool at the City of Auburn DPW Location. 149 204-15 Authorizing the Buildings Department to repair or replace the Engine in the Parks Clark Loader. 173 205-15 Authorization for the Highway Superintendent to purchase a Pickup Truck. 174 206-15 Authorization for the Highway Superintendent to Replace a wheel loader. 174 207-15 Authorization the Hiring of a Consultant to assist in Pavement Management Services for the Highway Department. 175 208-15 Amending Resolution 168-15 Authorizing issuance of Vendor License to Merry Go Round (MGR) Theatre for the sale of Alcoholic Beverages at Merry Go Round Theatre Performances. 175 242-15 Declaring that the Property Commonly Known as 1-7 State Street, Auburn, New York, Tax Map No. 115.60-2-47 is not required for College Purposes and authorizing the Chairman of the Cayuga County Legislature to execute any and all documents required to convey 1-7 State Street, Auburn, New York to the City of Auburn. 204 ---PAGE BREAK--- 668 Index 243-15 Authorizing the Creation of a Temporary Leave Bank for a Cayuga County Highway Employee. 205 269-15 Authorize a transfer of function of one full time Mobile Work Crew Supervisor from the Department of Social Services to the Buildings and Grounds Department and authorizing the amendment of budgets. 231 270-15 Authorizing the Buildings and Grounds Department to hire a part time Building Maintenance Mechanic to replace a full time Janitor. 233 271-15 Authorizing the Construction of a Dog Park at Emerson Park and Authorizing the County Treasurer to Establish Capital Project No. 15-04, Emerson Park Dog Park, in which to deposit all funds associated with said project. 233 272-15 Authorizing the rejection of the single bid received for RFP-2015-14 Architectural and Engineering Services for the Emerson Park Boat Launch Improvements. 234 273-15 Authorizing the Chairman of the Legislature to sign the amendment to change the estimated Expenditure for NYS Snow & Ice Agreement for the 2014-2015 Season and Amend Highway Budget. 235 274-15 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. 236 275-15 Authorizing the County Chairman to sign the snow removal agreement with NYS DOT for the 2015-2016 Season. 236 276-15 Motion by Whitman to amend resolution title to remove the wording, “the parts of” & “under the control of the Unified Court System,” amend the fifth Whereas the dollar amount from $295,682.00 to $183,518.00, remove the last Whereas, amend the first Resolved to remove the wording, “being utilized by the Unified Court System,” 2nd by Batman, all in favor. motion on resolution as amended, all in favor. Authorizing the Chairperson of the Cayuga County Legislature to sign a one year renewal of the agreement with GDI Services, Inc. formally known as Matrix Integrated Facility Management, Johnson City, New York for the cleaning of certain County owned buildings and to authorize an RFP for the Courthouse and the Historic Post Office under the control of the Unified Court System. 237 302-15 Authorizing the acceptance of a donation of $100,000 from Cathy and Lloyd O’Hara for the design and construction of a 100 foot by 40 foot Pole Barn addition to the Ward W. O’Hara Agricultural Museum and allowing the establishment of Capital Project No. 15-06, Ward W. O’Hara Agricultural Museum Display Barn, to receive the funds and from which to pay all expenses for the building. 257 303-15 Awarding materials for Booth Road Bridge rehabilitation project over the Owasco Inlet. 258 ---PAGE BREAK--- 669 Index 304-15 Authorization for the Highway Superintendent to purchase a 2016 Service Truck. 259 305-15 Authorizing the Highway Superintendent and Chairman to Extend the Contract for Laundry Services for one additional year. 259 306-15 Authorizing the Cayuga County Highway Superintendent to execute a Memorandum of Understanding with the Town of Summerhill. 260 307-15 Authorization to request Lower Speed Limit on a portion of Weedsport Sennett Rd. 260 308-15 Amending Resolution 271-15 to change the Capital Project Number to 15-05. 261 309-15 TABLED - Authorizing the Chairperson of the Cayuga County Legislature to sign an agreement for the cleaning of the Cayuga County Courthouse and the Historic Post Office. 261 310-15 Authorizing the Chairman of the Cayuga County Legislature to Negotiate and Execute an Agreement to Permit the Emerson Foundation through the Entity Emerson Park Pavilion, LLC to License the Pavilion from H&J Hospitality, Inc. and the County to Install Acoustical Panels on the Ceiling of the Ballroom and the Installation of Sound Attenuators in the Ductwork of the Pavilion HVAC System. 262 339-15 Amending the 2015 County Budget to allow the Court “Tenant” Work to be completed in County Courthouse and the Historic Post Office with the cost to be reimbursed by the State of New York. 299 340-15 Authorizing the Chairperson of the Cayuga County Legislature to sign an agreement for the cleaning of two County Buildings the Cayuga County Courthouse and the Historic Post Office. 300 341-15 Authorizing a Budget Adjustment of the sum of $19,500.00 for repairs at the Cayuga County Nursing Home Building. 300 342-15 Authorization to Hire Seasonal Laborers for 2014-2015 Snow Season. 301 376-15 Declaring the County Owned Garbage Truck in the Parks and Trails Department surplus property and authorizing its Disposal pursuant to County Policy. 334 377-15 Authorization for Superintendent of Highways to fill a Motor Equipment Operator - Light (2479) within the Highway Department. 334 378-15 Authorization for Superintendent of Highways to fill an Auto Mechanic Diesel Position within the Highway Department. 335 379-15 Authorizing Expenditure of funds from Capital Reserve Account No. A-18838 Pavilion Building and Equipment, for Improvements to the Pavilion Loading Dock Area. 335 424-15 Authorizing the Transfer of Year End 2015 Cato-Fair Haven Trails Contractual Budget Funds in an amount not to exceed $3,015.09 to Capital H Funds 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 Project. 370 ---PAGE BREAK--- 670 Index 425-15 Approving new Elevator Maintenance Agreements with Elevator Corp. 371 426-15 Transferring funds remaining in the 2015 Nursing Home Contractual Budget Accounts Org A16254 into the Buildings Reserve Fund Account Number A18860. 371 427-15 Transferring funds to the Buildings Reserve Fund for general improvement of County Owned Buildings and Grounds. 372 428-15 Awarding the bid for Electrical Energy for various County Accounts. 373 429-15 Awarding the bid for Natural Gas for Various County Owned Buildings. 374 430-15 Authorization to amend the 2015 Cayuga County Highway budget for Contract Plowing. 374 431-15 Resolution to Extend Certain Bid Items. 375 432-15 Authorizing the County Administrator’s Office and the County Highway Superintendent to Advertise and Receive Sealed Bids for the Purchase of Machinery, Materials, Tools, Equipment, Fuel, and Equipment Rentals. 375 433-15 Authorization to enter into a Preventive Maintenance Agreement for the Chiller in the County Office Building AC System. 376 JUDICIAL & PUBLIC SAFETY RES. NO. RESOLUTION TILE PAGE 32-15 Authorization to renew One-Year Maintenance Agreement with Simplex Grinnell for Preventative Maintenance, Testing and Service to the Fire Control System at the Cayuga County Jail. 27 33-15 Authorizing changes to the 2015 Cayuga County Compensation Plan to Reflect Salary Increases of Certain Non-Bargaining Positions in the Cayuga County Sheriff’s Office. 28 34-15 Authorize the Sheriff to fill Two Vacant Sheriff Custody Officer Positions in the Custody Division of the Cayuga County Sheriff’s Office. 28 35-15 Authorize the Sheriff to fill one Vacant Deputy Sheriff Position in the Law Enforcement Division of the Cayuga County Sheriff’s Office. 29 36-15 Amending the Cayuga County 2015 Adopted Budget and the Cayuga County Compensation Plan. 29 62-15 Authorizing the Chairperson of the Legislature to sign a three year contract with Powerware for Maintenance of the Uninterruptible Power Supply (UPS) in the 911 Center. 51 63-15 Authorizing the Chairman of the Legislature and the Cayuga County Coroner to Renew the contract with Onondaga County Medical Examiner for Autopsies and other related Professional Services. 51 64-15 Authorizing the Creation of a Temporary Leave Bank for a Cayuga County Sheriff’s Employee. 52 ---PAGE BREAK--- 671 Index 65-15 Authorizing the Cayuga County Sheriff’s Office to accept funding through the 2014 Operation Stonegarden Grant from the Division of Homeland Security and Emergency Services and to amend the 2015 Sheriff’s Grants Budget to accept the 2014 Funding. 53 66-15 Authorizing the Sheriff of Cayuga County to Hire Two Part-Time Special Patrol Officers. 53 67-15 Authorizing the Chairperson of the Legislature to sign a Two Year Renewal with Penn Power Systems for the Maintenance of the Generator at the Public Safety Building. 54 102-15 Authorizing the Creation of a Temporary Leave Bank for a Cayuga County Sheriff’s Employee. 91 103-15 Authorizing the Chairman of the Legislature to accept a Grant from the New York State Sheriff’s Association’s Sheriff’s Cooperative Traffic Safety Initiative. 92 104-15 Authorization to enter into a two-year Agreement with Lexis Nexis for Electronic Law Library Services at the Cayuga County Jail. 92 105-15 Authorization to increase the Part-Time Grant Program Coordinator Position into a Full-Time Position within the District Attorney’s Office to implement the CARP (Crimes Against Revenue) Grant and assist Existing Support Staff. 93 106-15 Authorizing the Sheriff of Cayuga County to Employ Seasonal Personnel for the Marine Unit. 94 140-15 Authorize the Chairperson of the Legislature to sign a One Year Contract with Penn Power Systems for the Maintenance of the Generators located at all Cayuga County Tower Site Shelters. 122 141-15 Authorize the Sheriff to fill one Vacant Deputy Sheriff Position in the Law Enforcement Division of the Cayuga County Sheriff’s Office. 123 142-15 Motion by Runkle to amend the second resolved strike the fourth line, “Decrease A10164 54000 Contingent $4,247,” Resolved, that the funding for this resolution come from the Sheriff’s salary line, Account Number A31101 51001, by reducing the 2015 Salary Sweep by $4,247, motion passed by majority vote. Ayes, Whitman, Pinckney, Runkle, Batman, Pecher, Baxter, Lattimore, Didio, and Chapman, Noes, Vitale, Farrell, Bennett, Reginelli, Mahunik, and Foley, 568/315. Motion on resolution as amended, all in favor except Mahunik, Foley, Bennett, Farrell, and Vitale. Authorizing a Raise for the Undersheriff and Amend the 2015 Budget. 124 176-15 Authorizing the Hiring of one Coroner’s Investigator Part Time to Replace a Person who is Retiring. 149 178-15 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 2015 Law Enforcement Budget. 150 ---PAGE BREAK--- 672 Index 209-15 Authorizing the Chair of the Cayuga County Legislature to execute a Memorandum of Understanding with the New York State Division of Homeland Security and Emergency Services to Permit the County of Cayuga to receive and use equipment, software, and/or Mutualink Edge subscription service. 176 210-15 Authorize the Cayuga County Sheriff to fill the position of Jail Physician to provide Medical Services to the Inmates Housed at the Cayuga County Jail. 177 211-15 Authorizing the Cayuga County Sheriff to fill one vacant Behavioral Health Care Nurse Position in the Custody Division of the Cayuga County Sheriff’s Office. 177 244-15 Authorizing the Chairman of the Cayuga County Legislature and the Cayuga County 911 Administrator to Accept a New York State Office of Interoperable Communications (OIEC) Grant to help fund a New CAD/RMS/Mobile Project and to authorize the Cayuga County Treasurer to amend the 911 budget (A3020) by Creating a Revenue Line and an Offsetting Contractual Expenses Line in order to accept and execute the purposes of the Grant. 206 245-15 Authorizing the Chairman of the Cayuga County Legislature and the Cayuga County 911 Administrator to Accept a New York State Office of Interoperable Communications (OIEC) Grant to enhance the 911 Center Dispatch Consoles and to authorize the Cayuga County Treasurer to amend the 911 budget (A3020) by Creating a Revenue Line and an Offsetting Contractual Expenses Line in order to accept and execute the purposes of the Grant. 207 246-15 Awarding the General Contractor Bid for the installation of Bullet-Resistant Glazing to twenty (20) windows at the Public Safety Building. 207 277-15 Authorizing the Chairperson of the Legislature to sign a Three Year Contract renewal with Finger Lakes Communications for the Microwave Maintenance. 238 278-15 Authorizing the Continuation of the District Attorney’s Enhanced Felony Prosecution Project and the Receipt and Distribution of Aid to Prosecution to Fund Same. 238 279-15 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 2015 Hazardous Materials Grant to be Utilized for Sustainment and Maintenance of the Regional Hazardous Materials Response Capabilities, and to support Hazardous Materials 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 2014 Budget (A3640) by creating a Revenue and a Contractual Line in order to accept and execute the purposes of the Grant. 239 ---PAGE BREAK--- 673 Index 280-15 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 2015 Budget (A3640) by creating revenue and a contractual line in order to accept and execute the purposes of the Grant. 240 281-15 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 FY2015 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 2015 Budget (A3640) in order to accept and execute the purposes of the Grant. 241 282-15 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 FY2015 Regional Hazardous Materials Emergency Preparedness Grant (HMEP) on behalf of Cayuga and Cortland County Emergency Services to enhance Hazardous Materials Emergency Preparedness, Mitigation, Response, and Recovery Programs and Capabilities in Cayuga and Cortland County, and to authorize the Cayuga County Treasurer to amend the Emergency Management 2015 Budget (A3640) in order to accept and execute the purposes of the Grant. 242 283-15 Authorizing the Sheriff’s Office to accept funding through the 2015 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 2015 Sheriff’s Grants budget to accept the 2015 Funding. 243 284-15 Authorize the Sheriff to fill one vacant Sheriff Custody Officer Position in the Custody Division of the Cayuga County Sheriff’s Office. 243 285-15 Motion by Foley to amend resolution to change the wording in the 2nd Whereas to “due to these vacancies” & “reduces the minimum staffing to below State Mandates,” 2nd by Baxter, all in favor. Authorize the Sheriff to fill two vacant Sheriff Custody Officer Positions in the Custody Division of the Cayuga County Sheriff’s Office. 244 311-15 Authorization to fill one Clerk Part-Time Position in the Cayuga County Probation Department. 262 ---PAGE BREAK--- 674 Index 312-15 Authorize the Sheriff to fill the Detective Lieutenant Position in the Criminal Investigation Division of the Cayuga County Sheriff’s Office. 263 313-15 Authorizing the Cayuga County Sheriff to Promote a Deputy Sheriff to a Vacant Detective Position in the Criminal Investigation Division and to Backfill the Deputy Sheriff Vacancy created by said promotion. 263 343-15 Amending Resolutions 312-15 and 313-15 to Reflect the Correct Deputy Sheriff’s Police Association Compensation Plan. 302 344-15 Authorize the Sheriff to fill one vacant Sheriff Custody Officer Position in the Custody Division of the Cayuga County Sheriff’s Office. 302 345-15 Authorizing the Cayuga County Sheriff to enter an agreement with other Counties within New York State as may be necessary for the Temporary Housing of Inmates. 303 346-15 Authorizing the Chairman of the Cayuga County Legislature and the Director of Emergency Services to enter into a Memorandum of Understanding (MOU) with the Central New York Chapter of the American Red Cross for the Relocation and Storage of Disaster Relief Trailer and Supplies contained in said Trailer at the Cayuga County Property known as the Fire Training Grounds, at 14 Quarry Road, Auburn. 303 380-15 Authorization to fill a Vacant Part-Time Emergency Services Dispatcher Position due to a Resignation. 336 381-15 Authorization to fill a Vacant Emergency Services Dispatcher Position due to a voluntary Resignation. 336 382-15 Authorizing the Cayuga County Sheriff to charge a rate of $70.00 an hour for Deputy Sheriff’s working pursuant to agreements entered into with Municipalities, Fire Departments, School Districts, Organizations, and other Entities. 337 383-15 Authorizing the Cayuga County Sheriff to enter Memorandums of Agreement with other Law Enforcement Agencies for usage of the Cayuga County Sheriff’s Weapons Range. 337 384-15 Authorizing the Creation of a Temporary Leave Bank for a Cayuga County Sheriff’s Employee. 338 385-15 Authorize the Sheriff to fill one vacant Sheriff Custody Officer Position in the Custody Division of the Cayuga County Sheriff’s Office. 339 386-15 Authorize the Chairman of the Cayuga County Legislature and the Sheriff of Cayuga County to renew the Agreement with the County of Monroe for Security Services for Inmates Housed and Treated at Rochester Center Forensic Unit. 339 387-15 Authorizing the Chairperson of the Legislature to sign a Contract with Spillman Technologies, Inc. to provide CAD, Mapping, Records Management, and AVL Services to Public Safety Agencies in Cayuga County. 340 ---PAGE BREAK--- 675 Index 388-15 Authorizing the Creation of a Temporary Leave Bank for a Cayuga County District Attorney’s Office Employee. 341 389-15 Motion by Chapman to have winning bidder remove the shed, chain link fence, generator, and any other equipment, leaving only the foundation, 2nd by Vitale, all in favor. Motion as amended, all in favor. Authorizing the County to Accept a Bid for the Demolition of the Radio Tower located in the Village of Cato. 341 434-15 Authorization to Create and Fill the Position of Deputy Administrator in the Cayuga County E-911 Center. 377 435-15 Authorizing the Director of Emergency Services to fill one vacant Full Time Administrative Officer for Emergency Services Position created due to a Retirement. 377 436-15 Authorize the Sheriff to fill one vacant Sheriff Custody Officer Position in the Custody Division of the Cayuga County Sheriff’s Office. 378 437-15 Authorizing the Cayuga County Sheriff to fill one vacant Registered Professional Nurse position in the Custody Division of the Cayuga County Sheriff’s Office. 379 438-15 Granting the Cayuga County Sheriff and the Cayuga County Legislative Chairman the authority to enter agreements with other Municipalities and Agencies to Deputize Law Enforcement Officers pursuant to NYS County Law Section 654. 379 439-15 Appointing Administrator indigent Defendants, Part Time, and Deputy Administrator Indigent Defendants, Part Time. 380 440-15 Authorizing the Chairperson of the Cayuga County Legislature to sign a transportation agreement with Key Livery, Inc. 380 LEGISLATURE RES. NO. RESOLUTION TILE PAGE 1-15 Re-Appointing Clerk to the Cayuga County Legislative Board and setting salary (Majority Vote) 4 37-15 Cayuga County Legislature requests that the Bureau of Indian Affairs, Congress of the United States and any entity having jurisdiction to do so, make a decision on the Leadership Dispute within the Cayuga Indian Nation so that the issues of interest to the County of Cayuga and the Cayuga Indian Nation may proceed safely and without unnecessary expense. 31 68-15 Fixing Day and Notice of Public Hearing on Local Law No. in the year 2015, a Local Law Amending Local Law No. 1 for the year 2012, Local Law No. 1 for the year 2009, Amending Local Law No. 5 of 2007, and Amending Local Law No. 3 of 1994, to Continue the Room Tax for Three Years. 54 ---PAGE BREAK--- 676 Index 69-15 Motion by Pecher to amend the resolution to as the DEC to remove the landfill from the Seneca Falls Area, no 2nd. Cayuga County Concerns over proposed LPG Storage Project in the Seneca Lake Watershed. 55 93-15 To adopt Local Law No. 1 in the year 2015, a Local Law amending Local Law No. 1 for the year 2012, Local Law No. 1 for the Year 2009, amending Local Law No. 5 of 2007, and amending Local Law No. 3 of 1994, to continue the Room Tax for Three years. 81 107-15 Legislative Declaration asking that the NYS Public Service Commission consider the objections of the residents and provide a Mitigation Plan that would minimize the negative impacts of the Proposed 14.5 Mile Transmission Line on the residents of the Town of Throop and the Town of Brutus Cayuga County. 95 144-15 Emergency Authorization to Authorize the Expenditure of Unexpended Aid to Prosecution funds according to the District Attorney’s approved request for a Grant Contract Amendment by the New York State Division of Criminal Justice Services. 126 177-15 Cayuga County Legislature ask our State Representatives to work to Repeal the Safe Act. 150 179-15 Emergency Authorization to Authorize the Temporary Filling of the Director of Community Health Services Position within the Health Department. 155 212-15 The Cayuga County Legislature Commends and Supports the Efforts of Congressman Katko to place the Image of Harriet Tubman on Bill of U.S. Currency. 178 314-15 TABLED - Fixing Day and Notice of Public Hearing on Adopting Local Law for the Year 2015, a Local Law to Override the Tax Levy Limit established in General Municipal Law 3-c. 265 315-15 Changes Alterations or Revisions by the Legislature for the 2016 Preliminary Budget. 270 316-15 Fixing Day and Notice of Public Hearing on Adopting Local Law No. for the year 2015, a Local Law to Override the Tax Levy Limit Established in General Municipal Law 3-c. 283 317-15 Changes Alterations or Revisions by the Legislature for the 2016 Preliminary Budget. 283 347-15 Setting Date for Public Hearing on the 2016 Preliminary County Budget, with any changes, alterations or revisions. 304 349-15 Changes Alterations or Revisions made by the Legislature at the Public Hearing Held on November 18, 2015 on the 2016 Preliminary Budget. 307 ---PAGE BREAK--- 677 Index 350-15 DEFEATED - To Adopt Local Law No. for the year 2015, a Local Law to Override the Tax Levy Limit Established in General Municipal Law 3-c. 309 393-15 PULLED - Accepting and Agreeing to the Cayuga Nation of New York (the “Nation”) proposed Cooperation Agreement with Cayuga County pursuant to which certain grant payments by the Nation to the County would be applied to 2015 and 2016 Real Property Taxes attributed to nine Parcels of Real Property owned by the Nation in the County of Cayuga that are not the subject of the Nation’s trust application currently pending with the Bureau of Indian Affairs. 347 441-15 Establishing the Salary for the Cayuga County Clerk, Clerk of the Legislature, County Attorney, Indigent Defendant Administrator, and Indigent Defendant Deputy Administrator. 381 445-15 Repealing Resolution No. 159-13, which states that, “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 the Medical, Health, and Dental Insurance Premium.” 382 446-15 Motion by Runkle to amend LEG-2 to take $98,821.00 from the fund balance and move it to the provision for salary adjustment account, 2nd by Baxter. Motion by Runkle to amend his motion to move the $53,600.00 from the insurance lines to the appropriate salary lines to reduce the draw on the fund balance, 2nd by Baxter, all in favor, by show of hands except Farrell, Whitman, Bennett, and Mahunik. Adopting the Cayuga County Budget for 2016. 383 450-15 Motion by Chapman to amend the Cooperation Agreement, Page 2, Section replacing the word shall with should, 2nd by Didio, all in favor of amendment. Accepting and agreeing to the Cayuga Nation of New York (the “Nation”) proposed Cooperation agreement with Cayuga County pursuant to which certain grant payments by the Nation to the County would be applied to the 2016 Town/County (including the re-levied 2015-2016 Village and 2015-2016 School taxes), 2016-17 Village and 2016-17 School real property taxes attributed to nine parcels of real property owned by the Nation in the County of Cayuga that are not the subject of the Nation’s trust application currently pending with the Bureau of Indian Affairs. 389 ---PAGE BREAK--- 678 Index PECHER RES. NO. RESOLUTION TILE PAGE 213-15 Motion by Pecher to send it back through committee (the decision on which option to choose with C&S Companies on the Cayuga Mental Health Facility Roof), 2nd by Didio, Motion defeated by majority vote. Noes, Vitale, Farrell, Runkle, Batman, Reginelli, Mahunik, and Chapman. Ayes, Whitman Pinckney, Pecher, Bennett, Lattimore, Didio, and Foley. Baxter excused. 444/372/67. 180 RUNKLE RES. NO. RESOLUTION TILE PAGE 214-15 Motion by Runkle to accept C&S Companies offer of Option #1 (Install thermostatically controlled permanent heat trace in problem areas), 2nd by Vitale, motion passed by majority vote. Ayes, Vitale, Farrell, Runkle, Batman, Reginelli, Mahunik, and Chapman. Noes, Whitman, Pinckney, Pecher, Bennett, Lattimore, Didio, and Foley. Baxter excused. 444/372/67. 181 CHAPMAN RES. NO. RESOLUTION TILE PAGE 247-15 Motion by Chapman for the County to declare the Nursing Home Equipment (up to 80 dressers, and privacy curtains) as surplus and accept Loretto’s offer of $19,500.00 to purchase the equipment, 2nd by Didio, all in favor. 208 442-15 Motion by Chapman to reduce the Property Tax Levy in the 2016 Preliminary Budget from $38,806,544 to $38,635,189, a reduction of $171,355, by reducing the Worker’s Compensation insurance expense accounts under each department object code 58005, 2nd by Baxter, all in favor. 381 444-15 Motion by Chapman to remove the E-911 Deputy Administrator from the grid as it is a vacant position, to change 911 Administrator from grade 8 scale to grade 9, Chief Assistant District Attorney from grade 13 to grade 11, Deputy County Treasurer from grade 11 to grade 8, and all Confidential Secretaries placed on the salary scale for the purposes of this salary adjustment (Confidential Secretaries in the DA’s office to move from grade 5 to grade 2nd by Baxter, all in favor by majority vote, except Farrell, Pinckney excused. 381 ---PAGE BREAK--- 679 Index PINCKNEY RES. NO. RESOLUTION TILE PAGE 348-15 Motion by Pinckney to forgive a Constituent’s Delinquent Tax Bill, 2nd by Didio, all in favor, except Whitman. 304 390-15 TABLED - Motion by Pinckney to repeal Resolution No. 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 the Medical, Health, and Dental Insurance Premium), 2nd by Didio. Motion by Mahunik to Table and send through Committee, 2nd by Bennett, all in favor, except Vitale, Batman, Pinckney, and Lattimore voting no, Passed. Motion Tabled. 342 FARRELL RES. NO. RESOLUTION TILE PAGE 351-15 Motion by Mark Farrell and Joseph Bennett - Whereas, the Cayuga County Legislature has been considering compensation adjustment plans for non-bargaining employees; and Whereas, the Cayuga County Legislature has received a non-bargaining compensation plan report with proposals at its November 19, 2015 meeting; and Whereas, the Cayuga County Legislature wishes to have the report and the proposals contained therein considered deliberately; now therefore be it Resolved, that the Cayuga County Legislature hereby refers the November 19th report and the proposals contained therein to the Legislature’s Standing Committees for consideration, each utilizing said plan as a guide for its discussions on specific compensation adjustments for non-bargaining employees; and Resolved, that each Standing Committee shall consider the positions contained in the departments under its scope during their December committee meetings for the purpose of making recommendations for compensation adjustments for non-bargaining employees; and Resolved, that the Standing Committees shall report these recommendation to the Ways and Means Committee at its December meeting for consideration and deliberation; and Resolved, that the Ways & Means Committee shall submit its recommendations to the full Legislature for consideration at the December 15, 2015 Legislature meeting. 315 ---PAGE BREAK--- 680 Index VITALE RES. NO. RESOLUTION TILE PAGE 391-15 Motion by Vitale as of January 1, 2016, do the pay increases that are on the last column of the spreadsheet (40%) and make it available for anyone that does not have it at this time, 2nd by Batman. Motion by Baxter to amend the motion to go to the 50%, 2nd by Pinckney, all in favor, except Runkle, Pecher, Whitman, and Farrell voting No. Passed. Motion as Amended, all in favor. 343 443-15 Motion by Vitale to amend Motion 391-15 to exclude the elected, appointed, and contract positions that are on the grid (Clerk of the Legislature, County Attorney, County Auditor, Director of Public Health, Director of Real Property Tax Services, and Highway Superintendent), 2nd by Baxter, all in favor. 381 WHITMAN RES. NO. RESOLUTION TILE PAGE 392-15 DEFEATED - Motion by Whitman to abolish position, line A12301-51001, $95,000, Social Security, $6,983, Retirement, $15,865, Health Insurance, $5,256, Dental $395 and Workers Comp for $2,802, 2nd by Didio. Defeated by Majority Vote, all opposed, except Whitman voting yes. 344