2017 regular session allegany county legislative meeting monday, june 26, 2017 … · 2017. 6....
TRANSCRIPT
Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222
2017 REGULAR SESSION
Allegany County Legislative Meeting Monday, June 26, 2017 - 2:00 p.m.
Legislative Chambers - Belmont, New York
NOTICE IS HEREBY GIVEN, that in accordance with the Board Rules of the Allegany County Board of Legislators, the first regular scheduled monthly meeting of the Board will be held on Monday, June 26, 2017, at 2:00 p.m. in the Legislative Chambers, County Office Building, 7 Court Street, Belmont, New York 14813.
PROPOSED RESOLUTIONS
BOARD MEETING - June 26, 2017
INTRO. NO. TITLE PAGE NO.
121 - 17 RESOLUTION SETTING DATE OF PUBLIC HEARING ON A LOCAL LAW TO REPEAL THE WIRELESS COMMUNICATIONS SURCHARGE AUTHORIZED BY ARTICLE SIX OF THE COUNTY LAW OF THE STATE OF NEW YORK; AND IMPOSING THE WIRELESS COMMUNICATIONS SURCHARGES PURSUANT TO THE AUTHORITY OF TAX LAW § 186-g 1
122 - 17 REPEALING RESOLUTION NUMBER 75-2017; REAPPOINTMENT OF TWO MEMBERS TO THE COUNTY BOARD OF HEALTH; APPOINTMENT OF TWO MEMBERS TO THE COUNTY BOARD OF HEALTH 4
123-17 APPROVAL OF SALE OF 2017 TAX SALE PROPERTIES 5
124-17 ABOLISHING ONE PART-TIME POSITION OF PUBLIC HEALTH NURSE, ONE FULL-TIME POSITION OF PUBLIC HEALTH NURSE, AND ONE FULL-TIME POSITION OF DEPUTY PUBLIC HEALTH DIRECTOR IN THE HEALTH DEPARTMENT 13
125-17 CREATING ONE FULL-TIME POSITION OF HEAVY MOTOR EQUIPMENT OPERATOR 1 AND ABOLISHING ONE FULL-TIME POSITION OF LANDFILL HEAVY EQUIPMENT OPERATOR IN THE PUBLIC WORKS DEPARTMENT 15
COUNTS New York
Board Meeting Notice & Proposed Resolutions June 26, 2017
Page 2 of 2
126-17 TRANSFER OF FUNDS WITHIN HEALTH DEPARTMENT ACCOUNTS 17
127-17 ACCEPTANCE OF FUNDS RECEIVED FROM THE COUNSEL AT FIRST APPEARANCE GRANT FOR THE PUBLIC DEFENDERS OFFICE 19
128-17 ACCEPTANCE AND APPROPRIATION OF PERFORMANCE INCENTIVE INITIATIVE MONIES FOR THE GENERAL FUND 25
129-17 ACCEPTANCE AND APPROPRIATION OF DONATION FROM THE ALLEGANY SENIOR FOUNDATION 27
130-17 ACCEPTANCE AND APPROPRIATION OF ADDITIONAL FUNDS RECEIVED FROM THE MEDICARE IMPROVEMENTS FOR PATIENTS AND PROVIDERS ACT (MIPPA) TO OFFICE FOR THE AGING ACCOUNTS 29
131-17 ACCEPTANCE AND APPROPRIATION OF AN INCREASE IN NY CONNECTS EXPANSION AND ENHANCEMENT GRANT (BIP) FUNDING FOR THE OFFICE FOR THE AGING 31
132-17 ACCEPTANCE AND APPROPRIATION OF DONATIONS FOR THE BICYCLE SAFETY PROGRAM 33
133-17 ACCEPTANCE OF GRANT FUNDS FROM THE ARTICLE 13-CLASSIFICATION/ALTERNATIVES TO INCARCERATOIN (ATI) PROGRAM 35
134-17 TRANSFER OF FUNDS WITHIN PUBLIC WORKS DEPARTMENT ACCOUNTS 37
135-17 APPROVAL OF RENT INCREASE FOR THE FAMILY PLANNING SITE IN WELLSVILLE 39
1
Intro. No. 121-17 RESOLUTION NO. _ Page _J of 1 pages
County Attorney />»•,
RESOLUTION SETTING DATE OF PUBLIC HEARING ON A LOCAL LAW TO REPEAL THE WIRELESS COMMUNICATIONS SURCHARGE AUTHORIZED BY ARTICLE SIX OF THE COUNTY LAW OF THE STATE OF NEW YORK; AND IMPOSING THE WIRELESS
COMMUNICATIONS SURCHARGES PURSUANT TO THE AUTHORITY OF TAX LAW § 186-g.
Offered by: Ways & Means Committee
WHEREAS, on this 26th day of June, 2017, a Local Law (Intro. No. 1-2017, Print No. 1) was introduced in relation to a surcharge on wireless communications in the County of Allegany, and
WHEREAS, it will be necessary to set a date for public hearing on said proposed Local Law, now, therefore, be it
RESOLVED:
1. That a public hearing shall be held on July 10, 2017, at 2:00 p.m. in the County Legislators' Chambers, Room 221, County Office Building, Belmont, New York, before the Allegany County Board of Legislators, in relation to proposed local law Intro. No. 1-2017, Print No. 1.
2. That the Clerk of the Board of Legislators is directed to prepare, with the assistance of the County Attorney, a notice of said public hearing, to cause the publication of a copy of said notice in each of the two newspapers which have been officially designated by this Board to publish "notices," and to affix a copy of said notice on the County bulletin board in the County Courthouse at Belmont, New York; both publication and posting to be made at least five days before the public hearing.
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York, this day of , 20_ Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice_
2
COUNTY OF ALLEGANY
Intro. No. 1-2017 Print No. 1
A LOCAL LAW TO REPEAL LOCAL LAW NO. 2-2005, THE WIRELESS COMMUNICATIONS SURCHARGE AUTHORIZED BY ARTICLE SIX OF THE COUNTY LAW OF THE STATE OF NEW YORK, ORIGINALLY ADOPTED BY RESOLUTION NO. 175-05 ON SEPTEMBER 2, 2005; AND IMPOSING THE
WIRELESS COMMUNICATIONS SURCHARGES PURSUANT TO THE AUTHORITY OF TAX LAW § 186-g.
BE IT ENACTED by the Board of Legislators of the County of Allegany, State of New York, as follows:
Section 1. A LOCAL LAW IMPOSING A SURCHARGE ON WIRELESS COMMUNICATIONS SERVICE IN THE COUNTY OF ALLEGANY, LOCAL LAW NO. 2 of 2005 is hereby REPEALED.
Section 2. Imposition of wireless communications surcharges.
a) Pursuant to the authority of Tax Law § 186-g, there are hereby imposed and there shall be paid surcharges within the territorial limits of the County of Allegany on: (i) wireless communications service provided to a wireless communications customer with a place of primary use within such County, at the rate of 30 cents per month on each wireless communications device in service during any part of the month; and (ii) the retail sale of prepaid wireless communications service sold within such County, at the rate of 30 cents per retail sale, whether or not any tangible personal property is sold therewith.
b) Wireless communications service suppliers shall begin to add such surcharge to the billings of its customers and prepaid wireless communications sellers shall begin to collect such surcharge from its customers commencing December 1, 2017.
c) Each wireless communications service supplier and prepaid wireless communications seller is entitled to retain, as an administrative fee, an amount equal to three percent of its collections of the surcharges imposed by this Local Law, provided that the supplier or seller files any required return and remits the surcharges due to the New York State Commissioner of Taxation and Finance on or before its due date.
Section 3. Administration of surcharges. The surcharges imposed by this Local Law shall be administered and collected by the New York State Commissioner of Taxation
and Finance as provided in paragraph (8) of Tax Law § 186-g, and in a like manner as the taxes imposed by Articles 28 and 29 of the Tax Law.
Section 4. Applicability of State law to surcharges imposed by this Local Law. All the provisions of Tax Law § 186-g shall apply to the surcharges imposed by this Local Law with the same force and effect as if those provisions had been set forth in full in this Local Law, except to the extent that any of those provisions is either inconsistent with or not relevant to the surcharges imposed by this Local Law.
Section 5. Net collections received by this County from the surcharges imposed by this Local Law shall be expended only upon authorization of the Board of Legislators of the County of Allegany and only for payment of system costs, eligible wireless 911 service costs, or other costs associated with the administration, design, installation, construction, operation, or maintenance of public safety communications networks or a system to provide enhanced wireless 911 service serving such County, as provided in paragraph (9) of Tax Law § 186-g, including, but not limited to, hardware, software, consultants, financing, and other acquisition costs. The County shall separately account for and keep adequate books and records of the amount and object or purpose of all expenditures of all such monies. If, at the end of any fiscal year, the total amount of all such monies exceeds the amount necessary for payment of the above mentioned costs in such fiscal year, such excess shall be reserved and carried over for the payment of those costs in the following fiscal year.
Section 6. Effective date. This Local Law shall take effect December 1, 2017.
4
Intro. No. 122-17 RESOLUTION NO. _ Page _J of 1 pages
County Attorney
REPEALING RESOLUTION NUMBER 75-2017; REAPPOINTMENT OF TWO MEMBERS TO THE COUNTY BOARD OF HEALTH; APPOINTMENT OF TWO MEMBERS TO THE COUNTY BOARD OF HEALTH
Offered by: Human Services Committee
WHEREAS, Public Health Law §344 requires that the members of the Board of Health serve staggered six-year terms; and
WHEREAS, Resolution number 75-2017 mistakenly reappointed various members of the Board of Health to terms that would not allow for staggered terms; and
WHEREAS, in order to maintain staggered terms, it is necessary to reappoint one Board member to a term less than six years; and
WHEREAS, Resolution number 75-2017 mistakenly reappointed Dr. Brubaker to a new six-year term when in fact his current term was not due to expire until July 7, 2019; now therefore, be it
RESOLVED: 1. That resolution number 75-2017 is hereby repealed effective immediately.
2. That Timothy LaFever of Bolivar, New York, is hereby reappointed to the County Board of Health for a six-year term beginning July 8, 2017, and expiring July 7, 2023.
3. That M. Zahi Kassas is hereby reappointed to the County Board of Health for a three-year term beginning July 8, 2017, and expiring July 7, 2020.
4. That Legislator Kevin S. LaForge is appointed, effective immediately, to the County Board of Health for the remainder of a six-year term expiring July 7, 2019.
5. That Dr. Joseph Felsen is appointed, effective immediately, to the County Board of Health to fill the unexpired six-year term of Susan Dougherty expiring July 7, 2018.
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 . Dated at Belmont, New York, this day of , 20_
Clerk, Board of Legislators, Allegany County Moved by ; Seconded by VOTE: Ayes Noes Absent Voice_
5
Intro. No. 123-17 RESOLUTION NO Page 1 of 8 pages
County Attorney
APPROVAL OF SALE OF 2017 TAX SALE PROPERTIES
Offered by: Ways & Means Committee
Pursuant to New York Uniform Delinquent Tax Enforcement Act and Resolution No. 195-97, as amended by Resolution No. 95-98
RESOLVED:
1. That the sale of tax delinquent properties as shown below, to the owners and purchasers shown, for the consideration shown, subject to terms and conditions of sale for such properties, is approved.
2. That upon the securing by the County Attorney of a proper court order authorizing the conveyance to the County of the below mentioned properties which are subject to the 2015 and/or back to the year 1995 (TF95 up to and including TF2015) tax foreclosure proceedings and the subsequent execution of a deed of all of the below mentioned properties to the County by the County Tax Enforcement Officer, the Chairman of this Board of Legislators is authorized and directed to execute on behalf of the County of Allegany and to cause to deliver to such owners and purchasers quit claim deeds of the County's interest in such properties and to affix to each such deed the official seal; all upon satisfaction of the terms and conditions of sale and the full payment to the County Treasurer of the monetary considerations.
New Owner Address Sale Price Parcel Details
County title Recorded date Liber Page
JOHNSON, WALLACE R. Ill 4688 SOUTH ROAD CAZENOVIA, NY 13035 Tax sale amount: $6,500
Parcel ID: 022089; 177.-1-17.13 Property loc: Green Rd. Assessed value: 12,000 Acres: 9.83
County of Allegany Book: Page:
DUDEK, RICHARD C. DUDEK, ROBIN L. 3698 WOODHAVEN CIRCLE HAMBURG, NY 14075 Tax sale amount: $1,000
Parcel ID: 022400; 263.-1-56.1 Property loc: Co. Rd. 18 Assessed value: 3,900 Acres: 0
County of Allegany Book: Page:
GOODSELL, JOY 38 MAIN STREET SAVONA, NY 14879
Parcel ID: 022601; 126.7-2-41 Property loc: 59 Main St. Assessed value: 50,000 Acres: 0.4
County of Allegany Book: 2009 Page:37595
Tax sale amount: $250
Intro. No. 123-17
MCELHENRY, DEBRA & JOHNSON, KEVIN 778 STATE ROUTE 21 Hornell, NY 14843 Tax sale amount: $34,000
MCMICHAEL, NYKOL & MCMICHAEL, JAMES 3542 COUNTY ROAD 21 ANDOVER, NY 14806 Tax sale amount: $2,300
DENNIS, LUELLA 4486 COUNTY ROAD 12 ANDOVER, NY 14806 Tax sale amount: $1,100
KWIATEK, KRISTEN 532 PLEASANT VIEW DRIVE LANCASTER, NY 14086 Tax sale amount: $1,450
KWIATEK, KRISTEN 532 PLEASANT VIEW DRIVE LANCASTER, NY 14086 Tax sale amount: $450
WARD, CHRISTINE E. 614A ROUTE 417E ANDOVER, NY 14806 Tax sale amount: $750
BUTLER, DOUGLAS W. & BAILEY, JUDITH L. 44 STATE STREET WARSAW, NY 14569 Tax sale amount: $16,000
MURPHY, TENISHA 291 PEACOCK HILL ROAD ANGELICA, NY 14709 Tax sale amount: $2,900
KWIATEK, KRISTEN 532 PLEASANT VIEW DRIVE LANCASTER, NY 14086 Tax sale amount: $13,000
ADAMS, TEDDY J. ADAMS, DAVID A. 8289 FEDERAL RD. BLACK CREEK, NY 14714 Tax sale amount: $5,100
6
Page 2 of _8_ pages
Parcel ID: 022689; 126.14-1-11 County of Allegany Property loc: 386 McHenry Valley Rd. Book: Assessed value: 75,000 Page: Acres: 0.9
Parcel ID: 022689; 139.-1-65 County of Allegany Property loc: 6621 Whitford Rd. Book: 2009 Assessed value: 12,000 Page: 36682 Acres: 1.34
Parcel ID: 022801; 172.17-1-5 County of Allegany Property loc: 9 Pike Ave. Book: Assessed value: 26,400 Page: Acres: 0.23
Parcel ID: 023089; 216.-1-67 Property loc: Grove St. Assessed value: 1,600 Acres: 2.7
County of Allegany Book: 908 Page: 00123
Parcel ID: 023089; 216.-1-68 Property loc: 1363 Dyke Rd. Assessed value: 10,200 Acres: 0.75
Parcel ID: 023089; 217.-1-26.5 Property loc: 641 -2 St. Rte. 417 Assessed value: 12,000 Acres: 0.92
County of Allegany Book: 709 Page: 00091
County of Allegany Book: 956 Page: 00256
ParcellD: 023289; 108.-1-4.2 County of Allegany Property loc: 4479 East Rd. Book: 1433 Assessed value: 32,400 Page: 1 Acres: 10
Parcel ID: 023289; 108.-1-25.4 County of Allegany Property loc: 7655 Common Rd. Book: 854 Assessed value: 9,600 Page: 00132 Acres: 1.5
Parcel ID: 023400; 104.-1-10.1 County of Allegany Property loc: 6962 Gleason Hill Rd. Book: 2010 Assessed value: 29,000 Page: 41899 Acres: 23.6
Parcel ID: 023400; 131.-1-6.2 County of Allegany Property loc: 6848 County Road 17 Book: 1688 Assessed value: 10,000 Page: 346 Acres: 0.25
Intro. No. 123-17 Page _3 of 8 pages
PORTER, DANIEL 300 STATE ROUTE 21 HORNELL, NY 14843 Tax sale amount: $1,000
ERWIN, DOUGLAS 136 NORTH MAIN STREET BOLIVAR, NY 14715 Tax sale amount: $1,000
LEWIS, MARIA 8907 BARBER ROAD BOLIVAR, NY 14715 Tax sale amount: $450
MOLISANI, LOUIS C. JR. 6750 PLEASANT VALLEY ROAD FRIENDSHIP, NY 14739 Tax sale amount: $2,700
BOLIVAR-RICHBURG EDUCATIONAL FOUNDATION 100 SCHOOL STREET BOLIVAR, NY 14715 Tax sale amount: $150
FARIS, PETER 326 PINEBROOK ROAD ROCHESTER, NY 14616 Tax sale amount: $1,500
Parcel ID: 023400:143.-1-19 Property loc: 6925 Tibbetts Hill Rd. Assessed value: 8,500 Acres: 0.75
Parcel ID: 023801; 260.13-1-14 Property loc: 142 Main Street Assessed value: 49,000 Acres: 0
Parcel ID: 023801; 260.13-1-49 Property loc: 121 North Main Street Assessed value: 26,400 Acres: 0
Parcel ID: 023801; 260.17-1-26 Property loc: 57 Liberty Street Assessed value: 23,900 Acres: 0.03
Parcel ID: 023801; 260.17-5-59 Property loc: 138 Olean Street Assessed value: 6,000 Acres: 0.28
Parcel ID: 023889; 260.-1-61.12 Property loc: 30 North Main Street Assessed value: 2,900 Acres: 4.4
County of Allegany Book: 2009 Page: 38736
County of Allegany Book: 1261 Page: 345
County of Allegany Book: 1180 Page: 91
County of Allegany Book: 1261 Page: 344
County of Allegany Book: 2009 Page: 40515
County of Allegany Book: 1807 Page: 69
ARBORVIEW BUSINESS PARK INC. 3900 BUFFALO ROAD ROCHESTER, NY 14624 Tax sale amount: $200 REAL INCORPORATED 303 SENECA ROAD HORNELL, NY 14843 Tax sale amount: $400
SLEIGHT, BOBBIE 55 NORTH CHURCH STREET CANASERAGA, NY 14822 Tax sale amount: $150
KERR, DANIEL 39 EAST WASHINGTON STREET HORNELL, NY 14843 Tax sale amount: $300
Parcel ID: 023889; 261.-1-56 Property loc: State Route 417E Assessed value: 5,000 Acres: 1
Parcel ID: 023889; 287.-1-29.1 Property loc: County Road 33 Assessed value: 6,600 Acres: 1.7
Parcel ID: 024001; 34.20-2-2 Property loc: 43 Main Street Assessed value: 33,500 Acres: 0.11
Parcel ID: 024001; 34.20-2-19 Property loc: 6 Miller Street Assessed value: 11,000 Acres: 0.92
County of Allegany Book: 1169 Page: 252
County of Allegany Book: 1250 Page: 112
County of Allegany Book: 1235 Page: 146
County of Allegany Book: Page:
Intro. No. 123-17
COBADO, KENT 4544 FIVE MILE ROAD ALLEGANY, NY 14706 Tax Sale Amount: $3,900
BURNELL, KEITH 11735 DOWD ROAD FILLMORE, NY 14735 Tax sale amount: $2,250
DUNN, MIKE 2473 SR 49 EAST COUDERSPORT, PA 16915 Tax sale amount: $4,100
HUPP, MARY M. & RHODES, THERESA J. 22 STEVENS AVENUE CUBA, NY 14727 Tax sale amount: $1,950
KARST, DONALD E. & WHITE, LAUEENE R. 9752 NORTH SHORE ROAD CUBA, NY 14727 Tax sale amount: $150
HOPE, SCOTT P. JR. & HOPE, SAMANTHA L. 6832 COUNTY ROAD 31, LOT 7 FRIENDSHIP, NY 14739 Tax sale amount: $2,500
KERR, DANIEL 39 EAST WASHINGTON STREET HORNELL, NY 14843 Tax sale amount: $200
KERR, DANIEL 39 EAST WASHINGTON STREET HORNELL, NY 14843 Tax sale amount: $150
RUFFELL, JESSICCA M. 9490 PENNYCOOK ROAD HUNT, NY 14846 Tax sale amount: $1,100
VAUGHN, ADELLA 39 DEPOT STREET FRIENDSHIP, NY 14739 Tax sale amount: $850
Parcel ID: 024200; 78.13-1-9 Property loc: 7411 Mill Street Assessed value: 15,400 Acres: 4.1
Parcel ID: 024200; 91.2-1-39 Property loc: 8391 State Route 19 Assessed value: 19,400 Acres: 0.28
Parcel ID: 024600; 206.-1-25.2 Property loc: 8489 Co. Rd. 1 Assessed value: 30,300 Acres: 1.2
Parcel ID: 024801; 179.7-4-78 Property loc: 31 Bishop Street Assessed value: 38,500 Acres: 0.24
8
Page _4_ of 8 pages
County of Allegany Book: 2009 Page:40567
County of Allegany Book: 2009 Page: 38191
County of Allegany Book: Page:
County of Allegany Book: 1097 Page: 336
Parcel ID: 024889; 153.5-1-11 County of Allegany Property loc: 87 Clark Div Book: Assessed value: 700 Page: Acres: 0.43
Parcel ID: 025000; 182.-1-25.4 County of Allegany Property loc: 6832-12 County Rd. 31 Book: 1731 Assessed value: 7,200 Page: 1 Acres: 0.5
Parcel ID: 025000; 182.7-1-37 Property loc: 53 Linwood Avenue Assessed value: 3,200 Acres: 0.25
County of Allegany Book: 1189 Page: 314
Parcel ID: 025000; 182.7-1-38 Property loc: 51 Linwood Avenue Assessed value: 6,200 Acres: 0.6
County of Allegany Book: 1108 Page: 307
Parcel ID: 025000; 182.7-1-39.1 Property loc: 40 W. Queen Ann St. Assessed value: 5,200 Acres: 0.46
County of Allegany Book: 1108 Page: 307
Parcel ID: 025000; 182.8-1-13 Property loc: 39 Depot Street Assessed value: 11,000 Acres: 0.33
County of Allegany Book: 1194 Page: 156
ntro. No. 123-17 Page _5_ of 8 pages
TORREY, TOBI L. & BOYD, TERESA J. 7 SOUTH STREET FRIENDSHIP, NY 14739 Tax sale amount: $10,000
ARBOWVIEW BUSINESS PARK INC. 3900 BUFFALO ROAD ROCHESTER, NY 14624 Tax sale amount: $150
Parcel ID: 025000; 182.11-1-9 Property loc: 9 Linwood Avenue Assessed value: 21,400 Acres: 0. 2
Parcel ID: 025200; 296.20-1-26 Property loc: Low Street Assessed value: 2,400 Acres: 0.25
County of Allegany Book: 1230 Page: 197
County of Allegany Book: 1096 Page:91
DUESLER, CHARLES J. & DUESLER, SHARON S. 8525 STATE ROUTE 417 LITTLE GENESEE, NY 14754 Tax sale amount: $13,100
MELLIN, CRAIG A. & MELLIN, GINELLE L. 9942 SMITH HILL ROAD HUNT, NY 14846 Tax sale amount: $3,100
Parcel ID: 025200; 297.-1-14.11 Property loc: Rt. 417 Assessed value: 11,300 Acres: 10.6
Parcel ID: 025400; 8.-1-25.120 Property loc: Kemp-Shaw Road Assessed value: 5,100 Acres: 2.31
County of Allegany Book: 1070 Page: 60
County of Allegany Book:14884 Page: 250
MELLIN, CRAIG A. & MELLIN, GINELLE L. 9942 SMITH HILL ROAD HUNT, NY 14846 Tax sale amount: $1,700
HOLLIS, RICHARD G. & HOLLIS, KATHLEEN S. 10987 OLD STATE ROAD DALTON, NY 14836 Tax sale amount: $25,200
SYLOR, EDWIN M. 4124 COUNTY ROAD 15A ANGELICA, NY 14709 Tax sale amount: $3,500
Parcel ID: 025400; 8.-1-25.124 Property loc: Kemp-Shaw Road Assessed value: 3,700 Acres: 1.45
Parcel ID: 025400; 19.-1-10 Property loc: Old State Road Assessed value: 28,100 Acres: 14.3
Parcel ID: 025400; 30.-1-11.152 Property loc: Old State Road Assessed value: 9,100 Acres: 4.8
County of Allegany Book: 1721 Page: 159
County of Allegany Book: 1165 Page: 132
County of Allegany Book: 1503 Page:133
MILKS, BRYAN R. 36 NORTH MAIN STREET DELEVAN, NY 14047 Tax sale amount: $5,900
Parcel ID: 025400; 41 .-3-2.31 Property loc: 5961 Co. Rd. 4 Assessed value 22,500 Acres: 4.73
County of Allegany Book: Page:
BOTTOM OF THE HILL REALTY, LLC 10272 VALLEY ROAD DANSVILLE, NY 14437 Tax sale amount: $4,800
Parcel ID: 025600; 22.17-1-17.3 Property loc: 2232 Co. Rd. 24 Assessed value: 5,000 Acres: 0.49
County of Allegany Book: 1116 Page: 281
HARRIS, ANDREW 7184 COUNTY ROAD 26 BELFAST, NY 14711 Tax sale amount: $400
Parcel Id: 025800; 3.-3-9 Property loc: Trail Road Assessed value: 1,700 Acres: 0.34
County of Allegany Book: 1234 Page: 43
10
Intro. No. 123-17 Page __6_ of 8 pages
DUBOIS, TRACY A. & DUBOIS, RICKY L. 10809 CLAYBED ROAD FILLMORE, NY 14735 Tax sale amount: $650
MILLIMAN, FLOYD A. & MILLIMAN, LILLIAN M. 55 EMERALD STREET FILLMORE, NY 14735 Tax sale amount: $4,800
LEWIS, JAIME L. 531 MAIN STREET WHITESVILLE, NY 14897 Tax sale amount: $12,900
LANG, DAVID W. 60 LEE PLACE WELLSVILLE, NY 14895 Tax sale amount: $16,100
FOTH, FAY L. & FOTH, CHARLES W. 211 OLD COUNTY ROAD WHITESVILLE, NY 14897 Tax sale amount: $1,800
LATU, KIMBERLY 895 MILL ROAD EAST AURORA, NY 14052 Tax sale amount: $75,000
DUNHAM, RAY M. & DUNHAM, VIENNIA L. 165 EAST MAIN STREET, LOT 7A ANGELICA, NY 14709 Tax sale amount: $4,000
DEGROFF, TIMOTHY J. 6218 PHILLIPS HILL ROAD BOLIVAR, NY 14715 Tax sale amount: $450
Parcel ID: 025800; 26.15-1-2 Property loc: 10810 Claybed Road Assessed value: 2,500 Acres: 0.5
Parcel ID: 025800; 27.10-1-11 Property loc: 49 Emerald Street Assessed value: 6,400 Acres: 0.5
Parcel ID: 026000; 294.8-1-30 Property loc: 637 Main Street Assessed value: 42,500 Acres: 0.37
Parcel ID: 026000; 295.-1-25 Property loc: 718 Snow Road Assessed value: 48,000 Acres: 0.53
Parcel ID: 026000; 308.-1-11 Property loc: 441 South Hill Road Assessed value: 21,000 Acres: 0.5
Parcel ID: 026400; 77.9-1-7 Property loc: 8816 Balcom Beach Rd. Assessed value: 115,200 Acres: 0.07
Parcel ID: 026600; 212.-1-35.22 Property loc: 3604 Riverside Dr. Assessed value: 46,800 Acres: 1.2
Parcel ID: 026600; 249.3-1-16.1 Property loc: 5800 Bolivar Road Assessed value: 10,000 Acres: 0.8
County of Allegany Book: 1796 Page: 96
County of Allegany Book: 1163 Page: 216
County of Allegany Book: Page:
County of Allegany Book: 1263 Page: 262
County of Allegany Book: 676 Page: 00280
County of Allegany Book: 1228 Page: 271
County of Allegany Book: 1424 Page: 249
County of Allegany Book: 1734 Page: 222
PETTENATI, STEVEN N. & PETTENATI, MICHELE A. 53 O'CONNOR STREET WELLSVILLE, NY 14895 Tax sale amount: $4,500
SHUTT, PEGGY J. 136 E. GENESEE STREET WELLSVILLE, NY 14895 Tax sale amount: $350
Parcel ID: 027001; 225.20-1-85 Property loc: 43 O'Connor Street Assessed value: 23,000 Acres: 0.45
Parcel ID: 027001; 225.20-2-79 Property loc: Scott Avenue Assessed value: 6,000 Acres: 1.2
County of Allegany Book: 1520 Page: 160
County of Allegany Book: 1101 Page: 280
11
Intro. No. 123-17 Page _7_ of 8 pages
O'KEEFE, DENNIS M. 4023 COUNTY ROAD 12 ANDOVER, NY 14806 Tax sale amount: $3,100
O'KEEFE, DENNIS M. 4023 COUNTY ROAD 12 ANDOVER, NY 14806 Tax sale amount: $14,100
Parcel ID: 027001; 238.16-1-3 Property loc: 46 North Highland Ave. Assessed value: 46,000 Acres: 0.16
Parcel ID: 027001; 238.16-1-53 Property loc: 363 West State Street Assessed value: 50,000 Acres: 0.17
County of Allegany Book: 1179 Page: 127
County of Allegany Book: 2009 Page: 40529
GOGOLACK, SIMON P. 130 CABLE RAOD FREDONIA, NY 14063 Tax sale amount: $650
Parcel ID: 027001; 239.5-1-47 Property loc: 296 Scott Avenue Assessed value: 24,000 Acres: 0.22
County of Allegany Book: Page:
YAZAK, CHARLES E. & VREELAND, VALERIE E. 18 SUNSET AVENUE WELLSVILLE, NY 14895 Tax sale amount: $550
LANG, DAVID W. 60 LEE PLACE WELLSVILLE, NY 14895 Tax sale amount: $8,000
ENGLEBAUGH, THOMAS H. 193 SCOTT AVENUE WELLSVILLE, NY 14895 Tax sale amount: $6,000
Parcel ID: 027001; 239.5-2-11 Property loc: Off Sunset Avenue Assessed value: 10,900 Acres: 0.34
Parcel ID: 027001; 239.5-3-25.1 Property loc: 179 Madison Street Assessed value: 64,000 Acres: 0.55
Parcel ID: 027001; 239.5-3-31 Property loc: 185 Scott Avenue Assessed value: 52,000 Acres: 0.05
County of Allegany Book: 2010 Page: 43490
County of Allegany Book: 1137 Page: 162
County of Allegany Book: 1327 Page: 222
THOMPSON, BRADLEY J. THOMPSON, DEBRA L. 47 S. FRANKLIN STREET WELLSVILLE, NY 14895 Tax sale amount: $350
PRESCOTT, THOMAS N. 2766 MILLER ROAD WELLSVILLE, NY 14895 Tax sale amount: $10,900
& Parcel ID: 027001; 239.14-3-38 Property loc: S. Franklin Street Assessed value: 15,600 Acres: 1.1
Parcel ID: 027089; 239.-1-48.1 Property loc: Co. Rd. 28 Assessed value: 11,800 Acres: 24.54
County of Allegany Book: 1732 Page: 314
County of Allegany Book: 2010 Page: 43490
MAY, PHILIP G. & MAY, JUDY L. 41 FITZSTEVENS ROAD WELLSVILLE, NY 14895 Tax sale amount: $40,000
Parcel ID: 027400; 265.-1-13.1 Property loc: 3465 Jack Bridge Road Assessed value: 47,300 Acres: 16.03
County of Allegany Book: 1727 Page; 88
SHERWOOD, ROBERT E. 123 REED STREET BOLIVAR, NY 14715 Tax sale amount: $2,600
Parcel ID: 027601; 247.14-1-7 Property loc: 340 Co. Rd. 34 W. Notch Rd. Assessed value: 40,000 acres: 1
County of Allegany Book: 1149 Page: 186
12
Intro. No. 123-17 Page 8 of 8 pages
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York this day of , 20_ Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice_
13
Intro. No. 124-17 RESOLUTION NO. _ Page _J of 1 pages
County Attorney V
ABOLISHING ONE PART-TIME POSITION OF PUBLIC HEALTH NURSE, ONE FULLTIME POSITION OF PUBLIC HEALTH NURSE, AND ONE FULL-TIME POSITION OF
DEPUTY PUBLIC HEALTH DIRECTOR IN THE HEALTH DEPARTMENT
Offered by: Human Services Committee
RESOLVED:
1. That one part-time position of Public Health Nurse (NYSNA), one full-time position of Public Health Nurse (NYSNA), and one full-time position of Deputy Public Health Director (Non-Unit, Grade 10) are abolished in the Health Department.
2. That this resolution shall take effect June 27, 2017.
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York, this day of , 20_ Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice_
14
MEMORANDUM OF EXPLANATION
Introduction No: (clerk's use only)
COMMITTEE: Human Services DATE: June 7, 2017
The Health Department requests approval to abolish one part-time Public Health Nurse and one full-time Public Health Nurse. These positions were "left-overs" from the Home Care Programs and have not been filled or budgeted since 2010.
Lori Ballengee would also like to abolish the Deputy Public Health Director position. This position was vacated via retirement in January of 2016 and is not funded in the 2017 budget.
FISCAL IMPACT: No effect at this time.
For further information regarding this matter, contact:
David Rahr, Department of Health Accountant Lori Ballengee, Public Health Director
X9261 X9247
15
Intro. No. 125-17 RESOLUTION NO Page _1 of 1 pages
County Attorney 7s*-*
CREATING ONE FULL-TIME POSITION OF HEAVY MOTOR EQUIPMENT OPERATOR 1 AND ABOLISHING ONE FULL-TIME POSITION OF LANDFILL HEAVY EQUIPMENT
OPERATOR IN THE PUBLIC WORKS DEPARTMENT
Offered by: Public Works Committee
RESOLVED:
1. That one position of full-time Heavy Motor Equipment Operator 1 (AFSCME, Grade 13) is created in the Public Works Department.
2. That one position of full-time Landfill Heavy Equipment Operator (AFSCME, Grade 15) is hereby abolished in the Public Works Department.
3. This resolution shall take effect June 27, 2017.
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York, this day of ,20. Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice.
16
MEMORANDUM OF EXPLANATION
INTRODUCTION NO: (CLERK'S USE ONLY)
COMMITTEE: PUBLIC WORKS DATE: June 7.2017
Due to the Landfill being full, the Public Works Department requests to abolish the position of Heavy Landfill Equipment Operator, HLEO, (AFSCME, Grade 15) and to create (1) Heavy Motor Equipment Operator I position, HMEO I, (AFSCME, Grade 13).
The HMEO I is responsible for the maintenance and operation of specialized Heavy Motor Equipment necessary to the daily operation of the County's Solid Waste/Recycling Program.
FISCAL IMPACT: ($2,989.90)
For further information regarding this matter, contact:
Guy R James (585) 268-9230 Superintendent
GRJ:lrd
n
17
Intro. No. 126-17 RESOLUTION NO. _ Page _J of 1 pages
County Attorney 7
TRANSFER OF FUNDS WITHIN HEALTH DEPARTMENT ACCOUNTS Offered by: Human Services and Ways & Means Committees
RESOLVED: 1. That the transfer of $16,681 within Health Department accounts is approved
as follows:
From: Amount: A4010.101 Health Department - Regular Pay $11,342 A4189.802 Bio-Terrorism Preparedness - Retirement 1,869 A4189.803 Bio-Terrorism Preparedness - FICA 868 A4189.804 Bio-Terrorism Preparedness - Workers Compensation 165 A4189.805 Bio-Terrorism Preparedness - Disability 26 A4189.806 Bio-Terrorism Preparedness - Hosp/Med Insurance 2.411
Total: $16,681 To: A4189.206 Bio-Terrorism Preparedness - Health Equipment $13,687 A4189.408 Bio-Terrorism Preparedness - General Supplies 250 A4189.409 Bio-Terrorism Preparedness - Fees 650 A4189.416 Bio-Terrorism Preparedness - Cent Service Telephone 2.094
Total: $16,681
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York, this day of , 20_ Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice_
18
MEMORANDUM OF EXPLANATION
Introduction No: (clerk's use only)
COMMITTEE: Human Services DATE: 06/07/2017
From: To: Amount:
A4010.101 Regular Pay $ 11,342.00 A4189.802 Retirement 1,869.00 A4189.803 FICA 868.00 A4189.804 Workers Compensation 165.00 A4189.805 Disability 26.00 A4189.806 Hosp/Med Insurance 2,411.00
A4189.206 Health Equipment $ 13,687.00 A4189.408 General Supplies 250.00 A4189.409 Fees 650.00 A4189.416 Cent Service Telephone 2,094.00
Total $ 16.681.00
To transfer monies from the Health Department's payroll and fringe accounts to equipment, general supplies, fees, and telephone accounts on the Bio Terrorism Preparedness general ledger. This transfer is necessary to bring the 2016/17 grant and the county general ledger into line as the Public Health Emergency Preparedness Coordinator position has been vacant for two months.
The Health Equipment being purchased consists of a surface pro4, surface pro accessories (mice, docking stations, etc.), wireless access points for the 3rd floor, conference room smart TV, conference room phone, projection unit/screen, white boards, as well as a computer and printer for the 3rd floor conference room so that it is equipped to serve as an Emergency Operations Center.
The general supply being purchased is antibacterial hand sanitizer for the office and wall dispensers.
The fees represent Microsoft office license fees for the surface pro and conference room computer.
The telephone expense is being increased to cover the cell phone costs for the PH Director, Director of Patient Services, and the Environmental Health Director as these staff members are instrumental in public health operations and must carry a cell phone for emergency communication purposes
FISCAL IMPACT: None.
For further information regarding this matter, contact:
David Rahr, Accountant-Department of Health (585)268-9261
19
Intro. No. 127-17 RESOLUTION NO. _ Page _J of 1 pages
County Attorney
ACCEPTANCE OF FUNDS RECEIVED FROM THE COUNSEL AT FIRST APPEARANCE GRANT FOR THE PUBLIC DEFENDERS OFFICE
Offered by: Public Safety and Ways & Means Committees
RESOLVED:
1. That the sum of $645,000 from the Counsel of First Appearance Grant for the Public Defenders Office, is accepted.
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
. Dated at Belmont, New York, this day of , 20_ Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice_
20
MEMORANDUM OF EXPLANATION For Acceptance and Budgeting of GRANTS
INTRODUCTION NO: (Clerk's use only)
Committee of Jurisdiction: Public Safety Date: June 7,2017
Explanation of Grant: (Please attach copy of grant application and award letter and/or renewal letter with original resolution # and list any future requirements of the grant after expiration.)
Public Defender, Barbara J. Kelley, requests a resolution accepting and appropriating funds from the Counsel at First Appearance Grant as illustrated below. Authorization to apply for this grant was approved by Resolution No, 24-17.
Appropriations ($645,000.00 over three years/$215.000 year one - 215.000.00 year two - 215.000,00 year three) 2018 2019 2020
Attorney Year One Year Two * Year Three' A 11731.01-1.07 Salary $ 70,000.00 72,100.00 74,263.00 A1173 8,02 Retirement $ 10,108.00 10,411.00 10,724.00 A1173 8,03 FICA $ 5,355.00 5,516.00 5,681,00 A 1173 8,04 Workers Comp $ 959.00 988.00 1,017.00 A 1173 8.05 Disability $ 245.00 253.00 260.00 A1173 8.06 Hosp/Med Ins $ 14,623.00 15,060.00 15,515.00
Investiaative Case Assistant Year One Year Two* Year Three1
A11731,01-1.07 Salary $45,000.00 46,350.00 47,740.00 A1173 8,02 Retirement $ 6,498,00 6,693.00 6,894.00 A 11738.03 FICA $ 3,443.00 3,546.00 3,652.00 A 11738.04 Workers Comp $ 616.00 635.00 654.00 A1173 8,05 Disability $ 158.00 162.00 167.00 A1173 8.06 Hosp/Med Ins $ 9,400.00 9,680.00 9,973.00
Additional Compensation Fund Year One Year Two* Year Three' A11731.01-107 Salary $15,000.00 15,450.00 15,913.00 A1173 8,02 Retirement $ 2,166.00 2,231.00 2,298.00 A 11738.03 FICA $ 1,148.00 1,182.00 1,217.00 A 1173 8.04 Workers Comp $ 205.00 212.00 218.00 A1173 8.05 Disability $ 53.00 57.00 56.00 A 1173 8.06 Hosp/Med Ins $ 3,133.00 3,227.00 3,324.00
* Using 2017 Estimated Fringe Costs
Contractual Expenses Year One Year Two Year Three A 1173 2.01 Equipment $ 11,800.00 5,700.00 0 A 11734.02 Mileage $ 7,000.00 7,000.00 7,000.00 A 1173 4.05 Conference Expense $ 3,500.00 2,500.00 2,500.00 A 1173 4.09 Fees $ 2,590.00 4,047.00 3,934.00 A 1173 4.16 Cent Serv Telephone $ 2,000.00 2,000,00 2,000,00
21
Revenues ($ 645,000.00 over three year/$215.000.00 per year ) A1173 3025.ILS Counsel at First Appearance Grant $645,000.00
FISCAL IMPACT: Total grant: $645.000.00
Local county share: 0
State Grant? X Revenue # $
Federal Grant? Revenue # $ __ If Federal, please list Federal Catalog of Federal Domestic Assistance
$
(CFDA) number
This grant is a renewal of existing grant funded program or X new grant fund program.
Grant Fiscal Year: Three years beginning June 1,2017 through May 31,2020, Allegany County effective date January 1,2018 through December 31,2020. (An extension will be filed toward the end of the Grant.)
Obligation of County after grant expires: None
Major benefits of accepting this grant are; Will allow Allegany County to improve quality of service and begin to comply with the requirements of the Hurrell-Harring settlement, including provision of Counsel at First Appearance.
No budget adjustments are necessary for 2017.
For additional information please contact Barbara J. Kelley at 585-268-9246
22
ALLEGANY COUNTY PROPOSAL FOR SECOND COUNSEL AT FIRST APPEARANCE GRANT
I. PROJECT SUMMARY Allegany County is requesting funding in the amount of $645,000 over 3 years; $215,000 per year.
The contact person is:
Barbara J. Kelley, Allegany County Public Defender 7 Court Street, Room 1 Belmont, NY 14843 Phone: 585-268-9246 Fax: 585-268-5888 Email: [email protected]
The fiscal intermediary is:
Terri L. Ross, Allegany County Treasurer 7 Court Street Belmont, NY 14813 Phone: 585-268-9289 \ Fax: 585-268-7506 j
Email: [email protected] jj I
Allegany County seeks funding to hire an additional full-time attorney in the Public Defender's Office. This attorney's primary responsibility would be to cover off-hour arraignments in most of the 37 Town and Village Justice Courts in the County. An on-call system would be initiated with rotation coverage provided by existing legal staff. Funds are also sought to hire a full-time investigative caseworker whose responsibilities would support the work of the attorneys with the goal of providing meaningful representation at all stages of the proceedings.
The grant would cover the salary and benefits of the two proposed positions, as well as training, equipment and mileage. In addition, we are seeking funding to be used as additional compensation for our current attorneys whose duties are proposed to expand to include on-call j off-hour coverage for arraignments overnight, on weekends and on holidays. The remaining 1 funds requested would support the proposed positions.
23
Kelley, Barbara J.
Cc: Subject:
From: Sent: To:
Colvin, Jennifer (ILS) <[email protected]> Friday, May 05, 2017 4:10 PM Goldsmith, Sharon M.; Kelley, Barbara J.; Ross, Terri L,; [email protected]; [email protected] Wierschem, Joseph (ILS) Notice of Award for Second Counsel at First Appearance RFP
Dear Ms. Kelley:
I am pleased to inform you that the New York State Office of Indigent Legal Services (ILS) has selected Allegany County to receive a grant in the amount of $645,000.00 for the Second Counsel at First Appearance grant. This grant award is approved pending establishment of a budget and work plan, and upon final approval of the contract by the New York State Attorney General and State Comptroller. As a first step in this approval process, the procurement record for this grant must be reviewed and approved by the State Comptroller
Staff from ILS will be contacting you over the next number of weeks regarding development of the formal contract, including the work plan and budget. If you have any questions regarding this process please contact me at 518-486-9713 or [email protected].
On behalf of the Office of Indigent Legal Services, we look forward to a successful working partnership with you in implementing this important initiative.
Sincerely,
Jennifer Colvin
Jennifer Colvin Manager of Grant Solicitation and Distribution NYS Office of Indigent Legal Services (www.ils.nv.eov> A.E. Smith Office Bldg., 11th Floor 80 South Swan Street Albany, NY 12210 Phone: (518) 486-9713 Email: Jennifer.Colvin(5>ils,nv.gov
l
24
1 i
Intro. No. 26-17 RESOLUTION NO. <34- Page 1 of 1 pages j County Attorney ^*"1
APPROVAL OF GRANT APPLICATION TO THE NEW YORK STATE OFFICE OF INDIGENT LEGAL SERVICES FOR FUNDS TO HELP COVER THE COST OF
PROVIDING INDIGENT LEGAL SERVICES AT FIRST APPEARANCE • :
Offered by: Public Safety and Ways & Means Committees i I 5
WHEREAS, the Allegany County Public Defender is requesting approval to apply for j a grant through the New York State Office of Indigent Legal Services to help cover the cost i of providing indigent legal services at first appearance; and jj
. !
WHEREAS, counties may apply for a grant up to a maximum of $250,000 per year ! for three years; and
WHEREAS, if awarded, the funding will be used to facilitate Allegany County's compliance with the Court of Appeals decision in Harrell-Harrina v. New York. 15 NYS3d 8 (2010), which calls for the presence of defense counsel at arraignment, now, therefore, be it
RESOLVED:
1. That the Public Defender is authorized to act on behalf of the County of Allegany to apply for a grant through the New York State Office of Indigent Legal Services for funds to assist in covering the cost of indigent legal services at first appearance.
I I
I, Brenda Rigby Riehle, Clark of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
ro
. Dated at Belmont, New York, this (0* day of AW 20 n Moved by _ C-UrtTQU Seconded by _ PulUy\ VOTE: Aves H~Noes O Absent \ Voice
25
Intro. No. 128-17 RESOLUTION NO. _ Page of 1 pages
County Attorney
ACCEPTANCE AND APPROPRIATION OF PERFORMANCE INCENTIVE INITIATIVE MONIES FOR THE GENERAL FUND
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. The sum of $12,000 in Performance Incentive Initiative monies for the General Fund for the 2017 budget year is accepted.
2. The sum of $12,000 shall be placed in Account No. A4010.408 (County Health Department - General Supplies) with a like sum credited to Revenue Account No. A4010.3450.00 (Public Health - State Aid).
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Clerk, Board of Legislators, Allegany County
Moved by Seconded by
Dated at Belmont, New York, this
VOTE: Ayes
day of
Noes Absent.
, 20.
Voice.
26
MEMORANDUM OF EXPLANATION For acceptance and budgeting of Award
INTRODUCTION NO: (Clerk's use only)
Committee of Jurisdiction: Human Services Date: June 7.2017
Explanation of Award: The Health Department requests a resolution to accept and appropriate Performance Incentive Initiative monies for the General Fund for the 2017 Budget year. This incentive was awarded by the NYS Department of Health for Allegany County's ability to "maintain high standards of communicable disease reporting measures".
Revenues $12,000.00
A4010-3450.00 Public Health-State Aid Other $12,000.00
Appropriations $12,000.00
A4010.408 General Supplies $ 12,000.00
The performance incentive will be utilized to purchase additional vaccine for the Health Department.
FISCAL IMPACT: Total award: $ 12.000.00
Local county share: $ 0,00
State Award? X Revenue# A4010.3450.00 $ 12.000.00 ;
Federal Award? Revenue# $
If Federal, please list Federal Catalog of Federal Domestic Assistance (CFDA) number
This Award is renewal of existing Award funded program or X new Award fund program.
Award Fiscal Year - (Contract Period) 2017-18
Obligation of County after Award expires: None
Major benefits of accepting this Award are: Offset Cost of Vaccine.
Department Head Signature
27
Intro. No. 129-17 RESOLUTION NO Page _J of 1 pages
County Attorney
ACCEPTANCE AND APPROPRIATION OF DONATION FROM THE ALLEGANY SENIOR FOUNDATION
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the sum of $4,000 from the Allegany Senior Foundation is accepted.
2. That the accepted sum of $4,000 is placed in Account No. A6776.409 (OFA -Community Services for Elderly - Fees) with a like sum credited to Revenue Account No. A6776.1972.00 (OFA - Community Services for Elderly - Local Contribution).
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York, this day of ,20. Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice.
MEMORANDUM OF EXPLANATION
Intro. No. (Clerk's use only)
COMMITTEE: Human Services DATE: June 7.2017
The Allegany County Office for the Aging requests a resolution to accept a donation of $4,000.00 from the Allegany Senior Foundation. $1,000 of the donation comes from a grant the Foundation applied for and received from The Renodin Foundation, which is affiliated with the Franciscan Sisters of Allegany, NY. The other $3,000.00 was from funds raised by the Senior Foundation thru donations and fundraising events. The $4,000.00 will be used to fund Personal Emergency Response Systems (Mercyline) for low-income and frail elderly.
Please appropriate as follows: Increase Expenditure Account #
A6776.409 Fees $4,000.00
Increase Revenue Account # A 6776.1972.00 CSE - Local Contrib. $4,000.00
FISCAL IMPACT: Increase contributions.
For further information regarding this matter, contact:
Madeleine Gasdik. Director Office for the Aging Name and Department
(585) 268-9390 Telephone
29
Intro. No. 130-17 RESOLUTION NO Page _1 of 1 pages
County Attorney T
ACCEPTANCE AND APPROPRIATION OF ADDITIONAL FUNDS RECEIVED FROM THE MEDICARE IMPROVEMENTS FOR PATIENTS AND PROVIDERS ACT (MIPPA) TO
OFFICE FOR THE AGING ACCOUNTS
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. The sum of $1,286 in Medicare Improvements for Patients and Providers ACT (MIPPA) funds is accepted and appropriated as follows:
Appropriation Accounts Amount
A6774.402 (OFA MIPPA - Mileage) $ 286 A6774.424 (OFA MIPPA - Advertising) 1.000
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
$1,286
Revenue Account A6774.4772.00 (OFA - MIPPA)
Amount $1,286
Board on the day of 20 .
Dated at Belmont, New York, this day of , 20. Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice.
30
MEMORANDUM OF EXPLANATI ON For acceptance and budgeting of GRANTS
INTRODUCTION NO: (Clerk's use only)
Committee of Jurisdiction: Human Services Date: June 7.2017
Explanation of Grant: (Please attach copy of grant application and award letter and/or renewal letter with original resolution # and list any future requirements of the grant after expiration)
The Allegany County Office for the Aging requests a resolution to accept an increase of $1,286.00 in Medicare Improvements for Patients and Providers Act (MIPPA) funding. Please appropriate funding as follows:
Appropriations ($1,286)
A 6774.402 Mileage $ 286 A 6774.424 Advertising $ 1,000
$ 1,286
Revenues ($1,286) A 6774 4772.00 MIPPA $1,286
FISCAL IMPACT: Total grant: $1.286.00 Local county share: $ 0
Federal Grant? Yes (CFDA) Numbers 93.071
. new grant fund program.
Revenue# A 6774 4772.00
This grant is X renewal of existing grant funded program or _
Grant Fiscal Year- 09/30/16-09/29/17
Obligation of County after grant expires: None
Major benefits of accepting this grant are: Increased federal appropriation of already accepted grant.
Department Head Signature OQrtoCWa ffr&dkU
31
Intro. No. 131-17 RESOLUTION NO. _ Page _J. of 1 pages County Attorney >v*v
ACCEPTANCE AND APPROPRIATION OF AN INCREASE IN NY CONNECTS EXPANSION AND ENHANCEMENT GRANT (BIP) FUNDING FOR
THE OFFICE FOR THE AGING
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. The sum of $40,187 in additional NY Connects Expansion and Enhancement Grant (BIP) funding is accepted.
2. The sum of $40,187 shall be appropriated to the following accounts:
Appropriation: Amount: A6790.101 OFA - Balancing Incentive Program - Regular Pay $14,100 A6790.201 OFA - Balancing Incentive Program - Office Equipment 1,500 A6790.401 OFA - Balancing Incentive Program - Postage 700 A6790.402 OFA - Balancing Incentive Program - Mileage 649 A6790.409 OFA - Balancing Incentive Program - Fees 700 A6790.416 OFA - Balancing Incentive Program - Telephone 1,000 A6790.419 OFA - Balancing Incentive Program - Printing 1,000 A6790.802 OFA - Balancing Incentive Program - Retirement 1,396 A6790.803 OFA - Balancing Incentive Program - FICA 1,078 A6790.804 OFA - Balancing Incentive Program - Workers Compensation 240 A6790.806 OFA - Balancing Incentive Program - Hosp/Med Insurance 17.824
Total: $40,187
with the like sum of $40,187 credited to Revenue Account No. A6790.4772.6790 (Federal Aid - OFA BIP).
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York, this day of , 20_ Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice_
32
MEMORANDUM OF EXPLANATION For acceptance and budgeting of GRANTS
INTRODUCTION NO:
Committee of Jurisdiction: Human Services (Clerk's use only)
Date: June 7. 2017
Explanation of Grant: (Please attach copy of grant application and award letter and/or renewal letter with original resolution # and list any future requirements of the grant after expiration)
The Allegany County Office for the Aging requests a resolution to accept an increase of $40,187,00 in NY Connects Expansion and Enhancement Grant (BIP) funding. Please appropriate funding as follows:
Appropriations ($40,187) A 6790.101 Regular Pay $14,100
A 6790.201 Office Equipment $ 1,500
A 6790.401 Postage $ 700 A 6790.402 Mileage $ 649 A 6790.409 Fees $ 700 A 6790.416 Telephone $ 1,000 A 6790.419 Printing $ 1.000
$ 4,049
A 6790.802 Retirement $ 1,396 A 6790.803 F.I.C.A. $ 1,078 A 6790.804 Workers' Comp. $ 240 A 6790.806 Hosp/Med Ins. $ 17.824
$ 20,538 Revenues ($40,187)
A 6790 4772.6790 BIP
FISCAL IMPACT: Total grant: Local county share:
Federal Grant? Yes
$40.187.00 10
$40,187
(CFDA) Numbers 93.778
Revenue# A 6790 4772.6790
This grant is _X_ renewal of existing grant funded program
Grant Fiscal Year- 01/01/17-03/31/18
Obligation of County after grant expires: None
or . new grant fund program.
Major benefits of accepting this grant are: Increased federal appropriation of already accepted grant.
Department Head Signature.
33
Intro. No. 132-17 RESOLUTION NO Page _J of 1 pages
County Attorney
ACCEPTANCE AND APPROPRIATION OF DONATIONS FOR THE BICYCLE SAFETY PROGRAM
Offered by: Public Safety and Ways & Means Committees
RESOLVED:
1. That the sum of $50 from the Bolivar Lions Club, $50 from Rick Whitney, $50 from Timothy Boyde, $100 from State Farm (Michael Cook), $50 from David & Linda Edwards, $50 from the Scio Lions Club, and $1,100 from Allegany County Highway Superintendents Association are accepted.
2. That the total accepted sum of $1,450 is placed in Account No. A3114.408 (Traffic Program - Contractual Expenses) with a like sum credited to Revenue Account No. A3114.3389.00 (Traffic Program - State Aid Public Safety).
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York, this day of ,20. Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice.
S 34 | |
MEMORANDUM OF EXPLANATION
Intro. No. (Clerk's Use Only)
COMMITTEE: Public Safety and Wavs & Means DATE: 611111
We are requesting a resolution accepting donations for the Bicycle Safety Program for bicycle helmets. A 2017 budget adjustment is necessary.
Revenues to A.3114.3389.00 ($1,450.00) Bolivar Lions Club $ 50.00 Rick Whitney 50.00 Timothy Boyde 50.00 State Farm (Michael Cook) 100.00 David & Linda Edwards 50.00 Allegany County Highway Superintendent's Association 1,100.00 Scio Lions Club 50.00
Total $1,450.00
Appropriations to A.3114.408 $1,450.00
FISCAL IMPACT: none
For further information regarding this matter, contact:
Linda Edwards, Director STOP-DWI Program
(585^ 268-5394 Telephone Number
35
Intro. No. 133-17 RESOLUTION NO Page _J of 1 pages
County Attorney /su
ACCEPTANCE OF GRANT FUNDS FROM THE ARTICLE 13-CLASSIFICATION/ALTERNATIVES TO INCARCERATOIN (ATI) PROGRAM
Offered by: Public Safety and Ways & Means Committees RESOLVED:
1. That the sum of $5,835 in Article 13-A Classification/Alternatives to Incarceration grant funding from the Division of Criminal Justice Services for use in the Community Service Program for period July 1, 2017, to June 30, 2018, is accepted.
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of 20 .
Dated at Belmont, New York, this day of ,20. Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice
36
MEMORANDUM OF EXPLANATION
Intro. No. (Clerk's Use Only)
COMMITTEE: Public Safety DATE: May 25,2017
The NYS Division of Criminal Justice Services notified the Allegany County Probation Department on April 28,2017 that the County has been awarded a renewal grant of our Article 13-A Classification/Alternatives to Incarceration (ATI) program in the following amounts:
$2,274 for Pretrial Services $3,561 for Community Service
The contract period for this award is July 1,2017 through June 30,2018.
I request the Committee authorize the acceptance of these funds and approve Chairman Crandall's signing of the contract.
FISCAL IMPACT: These funds have already been budgeted. Appropriations Account No.: A3142.101 (ATI-Personnel)-$5,835.00 Revenue Account No.: A.3142 3310.00-(ATI-State Aid)-$5,835.00
For further information regarding this matter, contact:
Robert P. Starks, Director of Probation x9375 at work 585-593-6506 at home
37
Intro. No. 134-17 RESOLUTION NO. _ Page _1 of 1 pages
County Attorney
TRANSFER OF FUNDS WITHIN PUBLIC WORKS DEPARTMENT ACCOUNTS Offered by: Public Works and Ways & Means Committees
RESOLVED: 1. That the transfer of $322,723.92 within Public Works Department accounts is
approved as follows:
From: Amount: H1641.200 Fuel Tank Upgrade District 2 $ 7,215.98 H5939.200 Burns Bridge Narrows Road 315.507.94
Total: $322,723.92 To: H5132.200 DPW Main Shop Friendship Rood Repair $ 4,370.00 D5020.201 Engineering - Office Equipment 10,500.00 D5110.408 County Road - General Supplies 50,000.00 H5197.200 Highway Equipment & Capital Outlays 257.853.92
Total: $322,723.92
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, State of New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York, this day of , 20_ Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice_
38
MEMORANDUM OF EXPLANATION Intro. No. (Clerk's Use Only)
NAME OF COMMITTEE MEETING DATE:
PUBLIC WORKS DATE: June 7.2017
Public Works requests a Resolution to transfer funds remaining from Capital Project Accounts to several different accounts necessary for Road Repairs and Equipment Purchases.
Transfers should be as follows:
From H1641.200 Fuel Tank Upgrade District 2 $ 7,215.98
H5939.200 Burns Bridge Narrows Road $315,507.94
To H5132.200 DPW Main Shop Friendship Roof Repair $ 4,370.00
Total cost of project $102,620.00
D5020.201 Engineering - Office Equipment $ 10,500.00 Purchase large format scanner Replace old unrepairable one Will be used to scan old historical paper documents
D5110.408 County Road - General Supplies $ 50,000.00 Materials necessary in the repair of slide areaonCR27
H5197.200 Highway Equipment & Capital Outlays $257,853.92 Purchase equipment needed for the Bridge Crew and 3 new flail mowers.
Fiscal Impact - $0
For further information regarding this matter, contact: Guy R. James, Superintendent X9234 Department of Public Works Telephone Number
39
Intro. No. 135-17 RESOLUTION NO. _ Page _1 of 1 pages
County Attorney
APPROVAL OF RENT INCREASE FOR THE FAMILY PLANNING SITE IN WELLSVILLE
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That effective June 1, 2017, a 2.5 percent monthly rent increase from $551.40 to $565.18 for the family planning site in Wellsville, is approved.
I, Brenda Rigby Riehle, Clerk of the Board of Legislators of the County of Allegany, Stateof New York, do hereby certify that the foregoing constitutes a correct copy of the original on file in my office and the whole thereof of a resolution passed by said
Board on the day of , 20 .
Dated at Belmont, New York, this day of , 20_ Clerk, Board of Legislators, Allegany County
Moved by Seconded by VOTE: Ayes Noes Absent Voice_
40
MEMORANDUM OF EXPLANATION
Introduction No: (clerk's use only)
COMMITTEE: Human Services DATE: June 7, 2017
The Health Department requests approval of:
Barbara Graves is increasing the Family Planning building rental cost 2.5% from $551.40 to $565.18. This is a $13.78 per month increase which equates to $165.36 per year. This increase will be effective June 1, 2017.
The family planning program has budgeted this increase in their 2017 budget and will budget it for 2018. The Health Department has leased this property from Ms. Graves for several years and have been extremely pleased with her as a landlord and the space has been exceptional for the Family Planning program.
FISCAL IMPACT: No effect at this time.
For further information regarding this matter, contact:
David Rahr, Department of Health Accountant Lori Ballengee, Public Health Director
X9261 X9247