Health and Human Services MINUTES OF MEETING September 26, 2016

Similar documents
AGENDA Health and Human Services September 26, :00 PM

Personnel Committee MINUTES OF MEETING February 6, 2017

Personnel Committee MINUTES OF MEETING January 3, 2017

Budget Committee MINUTES OF MEETING September 4, 2018

Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019.

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. April 27, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

OFFICE OF THE DISTRICT ATTORNEY SCHUYLER COUNTY

The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

MINUTES. Troup County Board of Commissioners. July 20, Troup County Government Center Building

CONTRACT ADMINISTRATION BOARD MEETING MINUTES

Pension Trustees Meeting Minutes August 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

ADMINISTRATIVE SERVICES COMMITTEE MEETING January 22, 2019

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

Pension Board. Regular Meeting. ~ Minutes ~ FRIDAY, April 10, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS

Meeting Minutes. Colonial Oaks Firehouse Commissioner Bowne Linda Nicholas Monthly Meeting

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes August 24, 2017

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010

SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

July 12, Commissioner Vinton Cassidy was not present. Executive Department business was called to order at 5:10 p.m.

Monroe County Employees Retirement System Board of Trustees MINUTES

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax:

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011

Pension Trustees Meeting Minutes December 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes October 25, 2018

MARIANNA CITY COMMISSION REGULAR MEETING MARCH 1, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance.

THE MEETING OPENED WITH THE PLEDGE OF ALLEGIANCE.

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

Chairman Darmanin called the meeting to order at 12:00 noon. Roll call was taken.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR JOINT MEETING OF THE RETIREMENT BOARDS MINUTES

Kitsap 911 Board of Directors Meeting March 6, 2018 (12:30 to 1:30) Norm Dicks Building

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018

Winnebago County Board of Health Meeting Tuesday, October 16, 6:30 p.m., 555 North Court Street Winnebago County Health Department

STEUBEN COUNTY ADMINISTRATION COMMITTEE. Tuesday, August 14, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

The Board of Ellis County Commissioners met in regular session at 6:45 p.m., Monday,

MINUTES. Board of Supervisors of Hinds County met in the Chancery Court Building, Board of

RESOLUTIONS & ORDINANCES:

Secretary Fuller Treasurer Britton Director Rosenblum Chairman Dalianis (*joined meeting in progress)

Southwest Power Pool REGIONAL STATE COMMITTEE. Teleconference. October 6, 2010 MINUTES

1. The regular meeting of the Police and Fire Retirement System was called to order by President Lamerato at 3:35 p.m.

April 23, 2018 CAB MEETING MINUTES

County of Antrim 911 Board

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

B. APPROVAL OF THE MINUTES B.1. Approval of the Minutes of the Committee of the Whole Workshop held on August 13, COW Minutes

District Officers Salaries

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

Office of the Treasurer / Clerk South Hadley Fire District No Woodbridge Street South Hadley, MA Tel: (413) Fax: (413)

Official Minutes of. MARION COUNTY BOARD OF COUNTY COMMISSIONERS.

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes January 24, 2019

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

BOARD OF COMMISSIONERS

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL BOARD MEETING OF FEBRUARY 21, 2013

TRINITY COUNTY. Board Item Request Form Phone

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF THE BOARD OF RETIREMENT February 25, 2009 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, July 10, 2017

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009

CUMBERLAND COUNTY FACILITIES COMMITTEE NEW COURTHOUSE, 117 DICK STREET, 5TH FLOOR, ROOM 564 APRIL 7, :30 AM MINUTES

The Board of Education of Moorestown Township Moorestown, New Jersey Public Agenda William Allen Middle School January 3, :00 p.m.

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Wednesday, April 15, 2015

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, October 1, 2018

PLEASE POST FOR EMPLOYEE VIEWING

Finance Committee Meeting

MINUTES LANCASTER COUNTY CAREER & TECHNOLOGY CENTER BROWNSTOWN CAMPUS THURSDAY, JUNE 23, 2016

IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, The meeting was called to order at 1:00 P.M. with the following members present:

Not Present Deborah B. Clark, Supervisor of Elections Kenneth T. Welch, County Commissioner Peggy Rowe, Director of Human Resources

CITY OF NORTH LAS VEGAS SPECIAL CITY COUNCIL MEETING MINUTES

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

THE CORPORATION OF THE COUNTY OF HASTINGS SOCIAL SERVICES AGENDA. June 8, 2016, 9:30 am.

Rodney S. Fischer, Chairman Norris E. Counts, Secretary/Treasurer Casey Cane, Assistant Secretary Robyn Fiel, Assistant Secretary

PROCEEDINGS OF THE BROWN COUNTY ADMINISTRATION COMMITTEE

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD TUESDAY, JUNE 28, 2011

PLACENTIA PLANNING COMMISSION MINUTES OF THE REGULAR MEETING

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST

Trustee Brazill Trustee Cronk Trustee Theobald Trustee Champagne Attorney Primo Clerk Snider

Official. Quil Ceda Village. Regular Council Meeting February 28, 2007 Minutes

April 30, Attached for filing on behalf of Florida Power & Light Company are its responses to Staff s Second Data Request.

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY MONTHLY MEETING

A quorum was present and the meeting was called to order at 9:00 a.m. by Madam Chair Slater.

2. Direct payments by wire transfer for the month of July 2014 (Acknowledgment Only)

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. July 5, 2016

Transcription:

Health and Human Services MINUTES OF MEETING September 26, 2016 Meeting of the Health and Human Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Health and Human Services Committee of the Chemung County Legislature held in the Legislative Chambers, 5 th Floor, Hazlett Building, 203 Lake Street, Elmira, New York on Monday, September 26, 2016 Members and officials present: John Pastrick, David Manchester, L. Thomas Sweet, Joseph Brennan, Kenneth Miller, Brian Hyland, Cornelius Milliken III, Peggy Woodard, William Fairchild, Aola Jackson, Paul Collins, Martin Chalk, Richard Madl, Rodney Strange, Donna Draxler, Richard Keyser, Michael Krusen, Karen Miner, John Brennan, Joseph Sartori, Tina Hager, Bill Hopper, Andy Avery, Matthew Hourihan, James Arey, Michael Youmans, Robert Page, Robert Dieterle, Steven Morse, Pamela Brown, Stephanie Fiorini, Jennifer Stimson The meeting was called to order by the Chairman of the committee, Joseph Brennan. Motion made by Martin Chalk, seconded by William Fairchild, and Passed with a vote of 5-0, amending the Capital Program of the County of Chemung as contained in the 2015 Chemung County Budget (Increase from $110,000 to $340,000 for Replacement of Nurse Call System Project). Motion made by William Fairchild, seconded by Kenneth Miller, and Passed with a vote of 5-0, amending agreement with Chemung County Sheriff on behalf of the Chemung County Department of Social Services. Attorney Keyser explained that the sale of the property located at 129 W. 17th Street which was deeded to the Chemung County Department of Social Services did not have to be bid because of a specific provision in County Law that allows certain exceptions regarding the sale of real property. Ms. Stimson noted that the proceeds of the sale will be used to cover Medicaid costs owed by the homeowner. Motion made by Martin Chalk, seconded by William Fairchild, and Passed with a vote of 5-0, authorizing the sale of 129 W. 17th Street, Elmira, NY 14903 on behalf of the Chemung County Department of Social Services. NEW BUSINESS - Mr. Page introduced Michael Youmans. Mr. Youmans was hired in August as the new Administrator for the Chemung County Nursing Facility. The meeting was adjourned on the motion by Mr. Fairchild, seconded by Mrs. Jackson. Motion carried.

Robert E. Page, LNHA Health Center Director TO: FROM: CHEMUNG COUNTY NURSING FACILITY 103 Washington Street Elmira, New York 14901 (607) 737-2001 FAX (607) 734-3021 Thomas J. Santulli, County Executive Robert E. Page, Health Center Director Joanne Seeley, RN Director of Nursing DATE: September 6, 2016 SUBJECT: CAPITAL PROJECT: REPLACEMENT OF NURSE CALL SYSTEM The purpose of this correspondence is to request Legislature approval for an increase in the budget for a 2015 Capital Project to replace the nurse call and public address systems at the Nursing Facility. This project was approved in the 2015 Budget, and funding of $110,000 was bonded per resolution 15-041. The nurse call system is over 20 years old, and parts are no longer readily available for a system that is obsolete. The project includes: replacement of the nurse call-light system with associated warnings for bed/chair alarms, fire alarm, and Code Blue alerts; upgrade of public address system for emergency notifications; and personal pagers for staff members to communicate messages within the facility. This project was originally planned for 2015 with a budget of $110,000. The facility was working with a company that had proposed a wi-fi system that eliminated the need for expensive rewiring of the building, and the estimated cost was based on such a system. As planning for design of the system was undertaken after 2015 budget approval, the facility was advised by its Life Safety Code consultant (Russell Phillips Associates) that wi-fi nurse call systems were not reliable due to potential radio interference plus the fact that the system could be rendered inoperative if internet service were interrupted. There was also concern that a wi-fi system might not be approved by the State Health Department as reliability was critical for resident safety and emergency notifications. Based on the reliability concerns for a wi-fi system, the facility sought proposals for hard-wired systems from vendors under state contract pricing as no vendors for nurse call systems were available under group purchasing organizations that the facility participated in. The only vendor under state contract is Ronco Specialized Systems, and a proposal was requested (attached). The system proposed is digital and computer-controlled with a price of $327,725 that does not include the removal of old wiring and installation of new wiring. The facility estimated that an additional $13,000 should be reserved for the electrical construction work. A bond for $110,000 was issued in 2015 (Resolution 15-041), but the project could not proceed due to the increased cost. The Budget Office recommended that the project be postponed for 2015 and re-submitted in 2016 with a request for an increase in the budget of $230,000 for a revised project budget of $340,000. It is requested that the additional funding and bonding be approved for 2016 to enable completion of the project in 2017. Item # 1

Item # 1

Item # 1

Item # 1

Item # 1

Item # 1

Item # 1

Item # 1

Item # 1

Item # 1

Item # 1

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending the Capital Program of the County of Chemung as contained in the 2015 Chemung County Budget (Increase from $110,000 to $340,000 for Replacement of Nurse Call System Project) Resolution #: 01 Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Replacement of the nurse call and public address systems at the Nursing Facility was approved as a 2015 Capital Project with an estimated budget of $110,000. As planning for the project was underway, it was determined that the original project specifications for a Wi-Fi based system were not acceptable due to reliability concerns. An alternative system design was undertaken for a hard-wired system that was not dependent upon Wi-Fi and internet access. As a result of the system's redesign, the original budget of $110,000 was not adequate, and the 2015 project was postponed pending approval of a revised budget request in 2016. Attached is an explanation of the proposed change in budget. Bonding of $110,000 has already been made for the original project. With a revised budget of $340,000, additional funding of $230,000 is needed to undertake the project. If the revised budget is approved, the project would begin in November of 2016 and completed in the first half of 2017. The requested vendor is Ronco Specialized Systems which has the NYS Contract for nurse call systems. Prior Resolution No. 15-041. CREATION: Date/Time: Department: 9/6/2016 1:41:28 PM Nursing Facility APPROVALS: Date/Time: Approval: Department: 9/7/2016 9:37 AM Approved Budget and Research 9/7/2016 1:56 PM Approved County Executive 9/16/2016 12:15 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Memo on Project Budget Increase Nurse_Call_System_Budget_Increase_Memo_2016.doc Cover Memo Nurse_Call_System_Capital_Project_Request_2017.pdf Nurse Call System Proposal Cover Memo Item # 1

CHEMUNG COUNTY DEPARTMENT OF SOCIAL SERVICES HUMAN RESOURCE CENTER 425-447 PENNSYLVANIA AVE. P.O. BOX 588 Elmira, New York 14902-0588 PHONE NO: (607) 737-5465 FAX: (607) 737-5547 Jennifer Stimson Commissioner of Human Services Christine O Herron Director of Administrative Services TO: CC: FROM: Tom Santulli, County Executive / Mike Krusen, Deputy County Executive Steve Hoover, Budget Director / Chemung County Legislature Jennifer Stimson, Commissioner of Human Services / Christine O Herron, Director of Administrative Services / Kellie Lowman, Director of Children & Family Services Kim Mathers, Principal Account Clerk DATE: August 30, 2016 SUBJECT: 2016 CHEMUNG COUNTY SHERIFF S DEPARTMENT AMENDMENT Please consider this request from the Department of Social Services to amend the Chemung County Sheriff Department purchase of services agreement. Per resolution #16-247, the security and patrol positions at the Human Resource Center building was budgeted not to exceed $181,463. The Department of Social Services is requesting permission to increase the budget by $40,037, not to exceed $221,500. This increase is due to a new contract being ratified increasing one Deputy Sheriff s hourly rate. Also, when the budget was submitted the second position was being filled by a Security Deputy. However, due to a PERB ruling effective 4/7/16 this position had to be covered by a Deputy Sheriff and the Security Deputy position was abolished. The hourly rate paid to a Deputy Sheriff is substantially higher. If you have any questions, please contact Tina O Herron at 737-5405. Thank you. Item # 2

ATTACHMENT "B" SCHEDULE IV AMENDMENT CHEMUNG COUNTY SHERIFF DEPARTMENT 203 WILLIAM STREET ELMIRA, NEW YORK 14901 1/1/16-12/31/16 ACCOUNT NUMBER PROGRAM BUDGET FEDERAL STATE LOCAL 10-6010-0200-50443.2018 Juvenile Transportation $80,000.00 $26,400.00 $25,600.00 $28,000.00 10-6010-0200-50490 Children & Family Services Personal Serves $2,470.00 $815.10 $790.40 $864.50 10-6010-0800-50490 Child Support Personal Serves $1,900.00 $1,254.00 $285.00 $361.00 10-6010-1000-50490 Resource Recovery Personal Serves $2,280.00 $1,140.00 $798.00 $342.00 10-6010-2000-50408 Security $221,500.00 $110,750.00 $55,375.00 $55,375.00 TOTAL $308,150.00 $140,359.10 $82,848.40 $84,942.50 Item # 2

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending agreement with Chemung County Sheriff on behalf of the Chemung County Department of Social Services Resolution #: 02 Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Prior Resolution #16-247 Vendor/Provider Chemung County Sheriff Department Term 1/1/16-12/31/16 Total Amount 308,150 Prior Amount 268,113 Local Share 84,942.50 State Share 82,848.40 Federal Share 140,359.10 Project Budgeted? Yes Funds are in Account # please see attached CREATION: Date/Time: Department: 9/13/2016 9:28:36 AM Social Services APPROVALS: Date/Time: Approval: Department: 9/15/20163:57 PM Approved Budget and Research 9/15/20164:19 PM Approved County Executive 9/16/201612:14 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Sheriff_Memo_16_AMENDMENT.doc memo Sheriff_Amended_Budget_16.xls budget Cover Memo Cover Memo Item # 2

DSS LEGAL OFFICE FAMILY COURT DIVISION TEL: (607) 737 5450 HUMAN RESOURCES BUILDING 425 PENNSYLVANIA AVENUE FAX: (607) 737 8426 ELMIRA, NEW YORK 14904 DONALD S. THOMSON LEAD COUNSEL MICHELLE C. PHILPOTT CHAD R. HAMMOND L. CRARY MYERS PAUL R. HART JAMES E. DeFILIPPO STEVEN W. BARNSTEAD ASSISTANT COUNSEL TO: CC: FROM: Tom Santulli, County Executive / Mike Krusen, Deputy County Executive Steve Hoover, Budget Director / Chemung County Legislature Jennifer Stimson, Commissioner of Human Services / Christine O Herron, Director of Administrative Services / Donald S. Thomson, Lead Counsel / Steven W. Barnstead, Assistant Counsel Traci Lowman, Paralegal Assistant DATE: August 30, 2016 SUBJECT: SALE OF 129 W. 17 TH STREET, ELMIRA HEIGHTS, NY 14903 The purpose of this correspondence is to request Legislative authorization to approve the attached Purchase and Sale Contract on behalf of the Chemung County Department of Social Services. The property was deeded to Ernest G. Stansfield and Chemung County Department of Social Services in 2011, with Ernest having Life Use until death or vacate of premises. Mr. Stansfield passed away on July 18, 2016. This agreement was completed as part of an estate settlement for Medicaid recovery. Since Mr. Stansfield has passed away, it now solely belongs to Chemung County Department of Social Services. The property has been listed with a realtor and the buyers are willing to pay asking price with minimal costs to DSS. The proceeds would be Medicaid recovery for Helen Stansfield (mother of Ernest Stansfield). For additional information, I am attaching a copy of the recorded Deed and copy of the Assessment Report. If you have any questions, please contact Steven W. Barnstead, Esq. at 734-1216. Thank you. Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

Item # 3

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the sale of 129 West 17th Street, Elmira, New York 14903 on behalf of the Chemung County Department of Social Services Resolution #: 03 Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): CREATION: Date/Time: Department: 8/31/2016 11:35:26 AM Social Services APPROVALS: Date/Time: Approval: Department: 8/31/2016 1:36 PM Approved Budget and Research 8/31/2016 3:32 PM Approved County Executive 9/16/2016 12:20 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Stansfield_Sale_Contract_Memo_to_Leg.doc Memo Cover Memo Purchase_and_Sale_Contract.pdf Purchase and Sale Contract Backup Material Deed, Assessment, Obituary Deed Assessment Obituary_Stansfield.PDF Backup Material Item # 3