MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

Similar documents
MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. July 1, 2015

FLCC Projects Committee

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

Ontario County Board of Supervisors

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

October 4, The following communications and reports are on file in the Clerk s Office:

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Board of County Commissioners Prepared by the Office of the Clerk of Laramie County Laramie County, Wyoming AGENDA

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

Blackstone Valley Vocational Regional School District Committee Minutes of Regular Meeting November 17, 2016

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

March 26, March 26, 2015

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

Board of Supervisors Canandaigua, New York 14424

CONSTRUCTION COMMITTEE MEETING AGENDA

November 4, 2015 Page 1

KENOSHA COUNTY BOARD OF SUPERVISORS COUNTY BOARD CHAMBERS COUNTY ADMINISTRATION BUILDING. July 17, 2007

Rochester Joint Schools Construction Board Minutes May 6, :30 PM

HERKIMER COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES

GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07

The regular meeting of the Ontario County Board of Supervisors was called to order at 6:30 p.m. with Chairman Fafinski presiding.

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Rochester Joint Schools Construction Board Minutes February 4, :30 PM

SUMMARY OF PROCEEDINGS

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, JULY 9, :30 A.M.

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

The Vance County Board of Commissioners met in regular session on Monday, January 3,

WORK SESSION CALL TO ORDER CALL OF ROLL

Agenda August 27, 2013

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

RECORD OF PROCEEDINGS MINUTES of the Board of Water Commissioners

Maple Grove City Council Meeting. Meeting Minutes. February 2, 2015

Minutes Lakewood City Council Regular Meeting held April 11, 2017

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

Council Proceedings of January 7, 2015 Page 1 Ishpeming, MI 49849

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 16, 2007

Budget and Finance Committee Minutes - June

Paul Mueller shared the financials for the month of May, 2018.

Boone County Commission Minutes 22 July July Session of the July Adjourned Term. Boone County Fairgrounds Multi-Purpose Building

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

MINUTES NORTH IOWA AREA COMMUNITY COLLEGE BOARD OF DIRECTORS. Regular Board Meeting December 21, 2017

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Conference Room February 23, :30 PM

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

RESOLUTION NO /2017

SUMMARY OF PROCEEDINGS

Also attending were David White, County Administrator Paul Cunningham, and Clerk Rick Peoples. COMMISSIONERS AGENDA. June 21, 2012

MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy

CHARTER TOWNSHIP OF FLUSHING

President Quigley called the regular meeting to order at 7:00 p.m., with a salute to the flag. The following were present:

Wallingford Selectboard Meeting Minutes April 17, 2017

Motion to approve Minutes for January 24, 2012 Board of Directors Meeting Motioned by Vicki Minnaugh, Second by Colleen Cheney, unanimously approved

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

CITY OF BEAVER BAY BEAVER BAY, MN December 13, 2012, MEETING OF THE COUNCIL

SUMMARY OF PROCEEDINGS

CITY COMMISSION MEETING

Municipal Utilities Commission April 2014 Meeting Minutes

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, NOVEMBER 7, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

DELTA COLLEGE BOARD OF TRUSTEES REGULAR MEETING BOARD ROOM TUESDAY, DECEMBER 13, :00 p.m.

The Russell County Commission Meeting Minutes April 22, :30 A.M. EST. A public comment was made by Mamie Sanders concerning Honeysuckle Dr.

City of Sammamish City Council Minutes Regular Meeting April 4, 2001

AMBLER BOROUGH COUNCIL MINUTES

AGENDA Denver Board of Water Commissioners

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

A Regular May 12, 2015

Work Session Agenda Tuesday, January 2, :00 AM

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

LENNY CURRY, MAYOR MAYOR'S BUDGET REVIEW COMMITTEE. Agenda for. Monday, January 11, 2016 MAYOR'S CONFERENCE ROOM. 4th FLOOR, CITY HALL, 2:00 P.M.

Mark Venuti Richard Larsen Patrick Malcuria Melissa Nault Mark Palmieri

Stephen F. Austin State University

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M.

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

Ontario County Board of Supervisors AGENDA REGULAR BOARD MEETING

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office

Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018

CONSTRUCTION COMMITTEE MEETING AGENDA

1. Finance Committee...3 Chairman: Oliver Ollie Overton, Jr. 2. Public Works, Watershed and Agricultural Affairs Committee...5 Chairman: Craig Smith

Transcription:

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York September 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker, John Cowley, Robert Green, Rich Russell In addition to Committee Members: John Garvey, Cathy Bentzoni, Lorrie Scarrott, Gary Baxter, Sean Barry, Debbie Gierman, Tom Harvey, Jeff Harloff, Mary Krause, Phil Povero, Bill Wright, Julie Hoffman, Rochelle Gray, Nellie Puma, Michael Wojcik, Kathleen Meyers, Sandy Seeber, Halle Stevens, Steve Healy-CSEA, Judy Manntai The meeting of the Financial Management Committee was called to order at 1:00 p.m. by Chairman Sheppard. Supervisor Russell made a motion to approve the minutes of the Financial Management Committee meeting on August 12, 2015. Supervisor Astles PUBLIC SAFETY Resolution: Sheriff ~ Acceptance of FY15 Law Enforcement Terrorism Program Grant The following two items were considered as a block. Supervisor Green made the motion to file the resolutions. Supervisor Cowley The motion carried to file the resolution authorizing the Office of Sheriff to accept the $50,000 award for the FY15 Law Enforcement Terrorism Program Grant for equipment and training. Resolution: Sheriff ~ Authorization to Apply for Autism Speaks Grant The motion carried to file the resolution authorizing the Office of Sheriff to apply for the Autism Speaks Family Services Community Grant which provides funding up to $5,000 for Project Lifesaver equipment to be utilized by individuals with autism in Ontario County. Motion: Emergency Management ~ 2016 CIP Request Jeff Harloff, Director of Emergency Management, presented a 2016 CIP request for a proposed Sandbag Project which involves the purchase of a sandbag machine (cost $30,021) and the creation of a County owned stockpile of empty sandbags with an initial purchase of 40,000 empty sandbags (cost $8,000). Approved - 09/23/2015 Page 1

Supervisor Green made a motion to approve the 2016 CIP Request for the Sandbag Project. Supervisor Cowley seconded the motion. The motion carried. Supervisors Sheppard and Baker voted in opposition to the motion. Resolution: Emergency Management ~ Acceptance of Grant from Local Emergency Management Performance Grant (EMPG) Program Resolution: Emergency Management ~ Acceptance of Grant from State Homeland Security Program (SHSP) Supervisor Russell made a motion to file the resolution authorizing the Office of Emergency Management to accept the award of $45,611 and establish the budget for the FY15 EMPG Grant to support activities that contribute to the capability to prevent, prepare for, and to recover from natural and man-made disasters. Supervisor Green seconded the motion. The motion carried. Supervisor Green made a motion to file the resolution authorizing the Office of Emergency Management to accept the award of $150,000 and establish the budget for the FY15 SHSP Grant to be used for planning, equipment, training and exercises associated with specific Office of Homeland Security Priority Projects. The contract period expires August 31, 2018. Supervisor Baker HEALTH & MEDICAL Transfer: Public Health ~ Budget Transfer for TB Services Supervisor Astles made a motion to approve the budget transfer of $10,000 to cover TB Services that will be provided by contract with FF Thompson. Supervisor Cowley seconded the motion. The motion carried. GOVERNMENT OPERATIONS & IMPROVED METHODS Resolution: Information Services ~ Creation/Abolishment of Positions Resolution: Information Services ~ Creation of Technical Specialist (Temporary) The following two items were considered as a block. Supervisor Russell made the motion to file the resolutions. Supervisor Baker The motion carried to file the resolution creating one position of Business Analyst and abolishing the position of Computer Operations Supervisor upon the retirement of the incumbent, effective January 9, 2016, ensuring that there is no net increase in positions. The motion passed to file the resolution to create one position of Technical Specialist (Temporary) without benefits to work parttime (up to 28 hours per week) for up to ninety days, effective upon adoption. Approved - 09/23/2015 Page 2

PERSONNEL Resolution: Human Resources ~ Creation of Human Resource Analyst Trainee (Temporary) Supervisor Green made a motion to file the resolution to create one position of Human Resource Analyst Trainee (Temporary) with benefits to work for up to 120 days effective upon adoption. Supervisor Baker PUBLIC WORKS Resolution: Public Works ~ Award of Contract for Ticket Booth Roof Replacement at CMAC Supervisor Green made a motion to file the resolution authorizing a contract with DioGuardi Construction, Inc., for the roof replacement on the ticket booth at CMAC for a contract price of $54,019. The contact shall commence on September 11, 2015, and will expire on December 30, 2015. Supervisor Cowley CAPITAL PROJECTS Resolution: Public Works ~ CP 06-2013: Intersection Improvement County Road 8 at County Road 41 & Shortsville Road - Acceptance of NYS Revenue Contract Supervisor Russell made a motion to file the resolution to accept Supplemental Agreement #2 to the NYS Revenue contract for the construction and construction inspection phases of the Project and to amend the budget for the Project per the resolution. Supervisor Green Motion to Reconsider Agenda Item 6a - Award of Contract for Ticket Booth Roof Replacement at CMAC Supervisor Sheppard made a motion to reconsider Agenda Item 6a - Award of Contract for Ticket Booth Roof Replacement at CMAC. Supervisor Russell seconded the motion. The motion to reconsider carried. Supervisors Green and Astles opposed the motion to reconsider. Discussion took place regarding the replacement of the roof on the ticket booth at CMAC at a total project cost estimated to be $58,000. It was noted that it is a County-owned building and the County is required to maintain the building. The structure has a unique octagon design and Code Enforcement cited the need for roof replacement last year. A new roof structure has been designed that will meet all current building codes. The motion to approve the resolution as presented carried. Approved - 09/23/2015 Page 3

Resolution: Public Works ~ Establish Capital Project No. 02-2015: Hopewell Complex Improvements - Award Contract for Planning and Preliminary Design - Hopewell County Complex Access Road Rehabilitation Resolution: Planning ~ CP 05-2012: Space Utilization and Reallocation Project -Phase III - Courthouse Renovations - Authorization of Budget Transfer and Award Contract for Construction Management Services Supervisor Russell made a motion to file the resolution to establish Capital Project No. 02-2015 - Hopewell Complex Improvements and to authorize a contract with McFarland Johnson for a cost not to exceed $34,860 for planning and preliminary design services for the Hopewell County Complex access road rehabilitation. Supervisor Baker seconded the motion. The motion carried. Supervisor Russell made a motion to file the resolution authorizing the budget transfer from the Contingency budget line as indicated and accepting the bid for construction management services from The Pike Company for $175,000 for American Institute of Architects contract C132-2009 as amended for this project. Supervisor Green seconded the motion. The motion carried. Resolution: FLCC 2014 Capital Maintenance Project ~ CP 01-2014: Authorizing Change Order CO02-012 with LeChase Resolution: FLCC Geneva Campus Center ~ CP 04-2009: Approval of Change Order CO02-013 with LeChase Resolution: FLCC Geneva Campus Center ~ CP 04-2009: Approval of Change Order CO02-014 with LeChase Supervisor Russell made a motion to file the resolution accepting the proposal from LeChase, LLC, to provide the necessary labor and materials for Change Order CO02-012 which includes Sewer Line Flushing, Tree Removal, and Add Study Nook Ceiling at the FLCC Geneva Campus Center in the amount of $7,511.86. Supervisor Cowley seconded the motion. The motion carried. Supervisor Baker made a motion to file the resolution authorizing Change Order CO02-013 with LeChase, LLC, to provide all materials and labor necessary to create a one hour fire rated corridor through the 1965 classroom wing at the FLCC Geneva Campus Center at a cost of $115,246.07. Supervisor Russell Supervisor Russell made a motion to file the resolution authorizing Change Order CO02-014 with LeChase Construction Services, LLC, to provide all materials and labor necessary to modify building mechanical, electrical, and plumbing systems to comply with Change Order Directive 004 with the exception of materials and work performed by Monroe Piping and Sheet Metal as subcontractors to LeChase at the FLCC Geneva Campus Center at a cost of $70,458.82. Supervisor Baker Approved - 09/23/2015 Page 4

Resolution: FLCC Geneva Campus Center ~ CP 04-2009: Approval of Change Order CO02-016 with LeChase Supervisor Astles made a motion to file the resolution authorizing Change Order CO02-016 with LeChase, LLC, to provide all materials and labor necessary to remove floor tile in Room 129, remove ABM in the 1965 classroom wing, removal of PA/Clock system, and complete Room 129 block walls at the FLCC Geneva Campus Center at a cost of $27,248.42. Supervisor Russell seconded the motion. The motion carried. FMC STANDING COMMITTEE ITEMS Resolution: Purchasing ~ Authorization to Participate in Cooperative Bids Coordinated by Wayne Finger Lakes BOCES Supervisor Baker made a motion to file the resolution authorizing the Purchasing Director to sign the General Resolution for Ontario County participation in cooperative bids coordinated by Wayne-Finger Lakes BOCES. Supervisor Green seconded the motion. The motion carried. Transfer: Finance ~ Budget Transfer to Cover Overtime Supervisor Green made a motion to approve the budget transfer of $5,000 from Training and Conferences to cover the cost of additional overtime expenses due to OneSolution. Supervisor Russell 2016 Budget Position Changes Mary Krause, Director of Human Resources, briefly commented on the information distributed regarding the proposed 2016 Budget Position Changes. The net FTE change is +1.60 positions. (Information only, no action required.) Resolution: Reappointment of Ms. Catherine S. Bentzoni - Director of Finance Supervisor Baker made a motion to file the resolution recommending the reappointment of Catherine S. Bentzoni as Director of Finance for a term of two years beginning on January 1, 2016. Supervisor Russell seconded the motion. The motion carried with expressions of appreciation for Cathy Bentzoni s excellent work as Director of Finance and her valuable participation in management level matters. OTHER BUSINESS County Administrator Update County Administrator John Garvey updated the Committee regarding the ongoing difficulties with implementation of the OneSolution software. The contract to upgrade the software was signed in July 2011 at a cost of $319,000 ($53,625 retainage). Mr. Garvey has met with the Senior Vice President of Sungard, who has committed to have the system operational in six weeks to ninety days. There are multiple complex problems, some Approved - 09/23/2015 Page 5

related to mandated government reports. Currently, the General Ledger and Purchasing components work. The HR/Payroll components have many issues. The staff has worked diligently over the past four years and continues to have weekly phone calls with Sungard to address the problems related to going live with OneSolution. FMC Budget Review with Non-FMC Reporting Departments ADJOURNMENT Meetings with department directors have been scheduled during the following dates and times. Wednesday, September 9-8:00-12:00 Tuesday, September 15-8:00-12:00 Friday, September 18-8:00-10:00 Being no further business to come before the Committee, the meeting was adjourned at 2:10 p.m., following a motion by Supervisor Cowley. The motion was seconded by Supervisor Green. The motion carried. The next regularly scheduled meeting is Wednesday, September 23, 2015, at 1:00 p.m.. The meeting will be held at the 3019 Building, Room 205. Respectfully submitted, Judy Manntai Recording Secretary Approved - 09/23/2015 Page 6