allegany...jun 24, 2019  · whereas, this board concurs in such recommendation, now, therefore, be...

49
Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2019 REGULAR SESSION Allegany County Legislative Meeting Monday, June 24, 2019 - 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 second regular scheduled monthly meeting of the Board will be held on Monday, June 24, 2019, at 2:00 p.m. in the Legislative Chambers, County Office Building, 7 Court Street, Belmont, New York 14813. PROPOSED RESOLUTIONS BOARD MEETING : June 24. 2019 INTRO. NO. TITLE PAGE NO. 140 - 19 RESOLUTION SETTING DATE OF A PUBLIC HEARING ON A LOCAL LAW AUTHORIZING APPROPRIATION OF FUNDS TO THE WELLSVILLE MUNICIPAL AIRPORT BY ALLEGANY COUNTY 1 141-19 RESOLUTION SETTING DATE OF A PUBLIC HEARING FOR A COMMUNITY DEVELOPMENT BLOCK GRANT APPLICATION 3 142 - 19 GRANTING SALARY INCREMENTS EFFECTIVE JULY 1, 2019, TO UNIT AND NON-UNIT EMPLOYEES 5 143-19 CREATING ONE FULL-TIME POSITION OF AGING SERVICES TECHNICIAN AND ABOLISHING ONE PART-TIME POSITION OF AGING SERVICES TECHNICIAN IN THE OFFICE FOR THE AGING 7 144 - 19 REAPPOINTMENT OF TWO MEMBERS TO COUNTY BOARD OF HEALTH 9 145 - 19 A RESOLUTION IN RELATION TO THE CONSTRUCTION OF LOCAL BRIDGE NO. 26-19, MADISON STREET IN THE VILLAGE OF WELLSVILLE 10 146 - 19 APPROVAL OF SALE OF 2019 TAX SALE PROPERTIES 12 Allegany OC0UNTY New York

Upload: others

Post on 08-Jul-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222

2019 REGULAR SESSION

Allegany County Legislative Meeting Monday, June 24, 2019 - 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 second regular scheduled monthly meeting of the Board will be held on Monday, June 24, 2019, at 2:00 p.m. in the Legislative Chambers, County Office Building, 7 Court Street, Belmont, New York 14813.

PROPOSED RESOLUTIONS

BOARD MEETING : June 24. 2019

INTRO. NO. TITLE PAGE NO.

140 - 19 RESOLUTION SETTING DATE OF A PUBLIC HEARING ON A LOCAL LAW AUTHORIZING APPROPRIATION OF FUNDS TO THE WELLSVILLE MUNICIPAL AIRPORT BY ALLEGANY COUNTY 1

141-19 RESOLUTION SETTING DATE OF A PUBLIC HEARING FOR A COMMUNITY DEVELOPMENT BLOCK GRANT APPLICATION 3

142 - 19 GRANTING SALARY INCREMENTS EFFECTIVE JULY 1, 2019, TO UNIT AND NON-UNIT EMPLOYEES 5

143-19 CREATING ONE FULL-TIME POSITION OF AGING SERVICES TECHNICIAN AND ABOLISHING ONE PART-TIME POSITION OF AGING SERVICES TECHNICIAN IN THE OFFICE FOR THE AGING 7

144 - 19 REAPPOINTMENT OF TWO MEMBERS TO COUNTY BOARD OF HEALTH 9

145 - 19 A RESOLUTION IN RELATION TO THE CONSTRUCTION OF LOCAL BRIDGE NO. 26-19, MADISON STREET IN THE VILLAGE OF WELLSVILLE 10

146 - 19 APPROVAL OF SALE OF 2019 TAX SALE PROPERTIES 12

Allegany OC0UNTY

New York

Page 2: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

Board Meeting Notice & Proposed Resolutions June 24, 2019

Page 2 of 2

147 - 19 APPROVAL OF GRANT APPLICATION FOR THE STATE AND MUNICIPAL FACILITIES PROGRAM BY THE DEPARTMENT OF PUBLIC WORKS 23

148 - 19 APPROVAL OF GRANT APPLICATION FOR HOMELAND SECURITY AND EMERGENCY SERVICES LEMPG FY 2019 GRANT BY THE OFFICE OF EMERGENCY MANAGEMENT AND FIRE SERVICES 25

149-19 BUDGET TRANSFER WITHIN HEALTH DEPARTMENT ACCOUNTS 27

150 - 19 RE-APPROPRIATION OF THE REMAINING 2018 CHIPS (CONSOLIDATED HIGHWAY IMPROVEMENT PROGRAM) FUNDING; BUDGET ADJUSTMENT TO PUBLIC WORKS ACCOUNTS DUE TO THE ELIMINATION OF EXTREME WINTER RECOVERY FUNDS FROM THE STATE BUDGET 29

151-19 ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE FROM THE NEW YORK CONNECTS EXPANSION AND ENHANCEMENT FOR THE OFFICE FOR THE AGING 31

152 - 19 ACCEPTANCE AND APPROPRIATION OF UNMET NEEDS GRANT FUNDS FOR THE OFFICE FOR THE AGING 33

153 - 19 ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE FROM THE NEW YORK STATE OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES FOR COMMUNITY SERVICES 35

154 - 19 ACCEPTANCE AND APPROPRIATION OF FUNDS FROM THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES NARCOTICS GRANT FOR THE SHERIFFS OFFICE 37

155 - 19 ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS 39

156 - 19 APPROVAL OF RENEWAL OF THE AGREEMENT BETWEEN ALLEGANY COUNTY AND NMS LABS FOR FORENSIC LABORATORY SERVICES; AUTHORIZING CHAIRMAN TO EXECUTE AGREEMENT 41

Page 3: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

1

Intro. No. 140-19 RESOLUTION NO. _ Page _J of 1 pages

County Attorney

RESOLUTION SETTING DATE OF A PUBLIC HEARING ON A LOCAL LAW AUTHORIZING APPROPRIATION OF FUNDS TO THE WELLSVILLE MUNICIPAL

AIRPORT BY ALLEGANY COUNTY

Offered by: Ways & Means Committee

WHEREAS, on this 24th day of June 2019 a local law (Intro. No. 3-2019, Print No. 1) was introduced to provide authorization for Allegany County to provide funding to the Town of Wellsville for said Airport without creating a joint airport between Allegany County and the Town of Wellsville, and

WHEREAS, it will be necessary to set a date for a public hearing on said proposed law, now, therefore, be it

RESOLVED:

1. That a public hearing shall be held on July 8, 2019, at 2:00 p.m. in the County Legislative Chambers, Room 221, County Office Building, Belmont, New York, before the Allegany County Board of Legislators, in relation to proposed Local Law Intro. No. 3-2019, 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 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_

Page 4: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

COUNTY OF ALLEGANY

Intro. No. 3-2019 Print No. 1

A LOCAL LAW AUTHORIZING APPROPRIATION OF FUNDS TO THE WELLSVILLE MUNICIPAL AIRPORT BY ALLEGANY COUNTY

BE IT ENACTED by the Board of Legislators of Allegany County, State of New York, as follows:

SECTION 1. Purpose and Intent. Allegany County has received a request for financial support for the Wellsville Municipal Airport, located within Allegany County and situated in the Town of Wellsville. The Wellsville Municipal Airport is solely maintained and operated by and for the Town of Wellsville. The intent of this Local Law is to provide authorization for Allegany County to provide funding to the Town of Wellsville for said Airport without creating a joint airport between Allegany County and the Town of Wellsville.

SECTION 2. The Allegany County Board of Legislators is hereby authorized to appropriate moneys to the Wellsville Municipal Airport because of the beneficial impact upon industry and tourism in the County by said Airport.

SECTION 3. The appropriation of money may be made from such funds and in such amounts as the Allegany County Board of Legislators may designate by Resolution on an annual basis.

SECTION 4. No money may be appropriated unless the Town of Wellsville and the Wellsville Municipal Airport shall indemnify Allegany County and hold them harmless from any and all claims against the County arising out of the use or operation of said Wellsville Municipal Airport in consideration for the appropriation of said funds.

SECTION 5. This Local Law shall enable the Allegany County Board of Legislators to allocate such funds and monies as it may deem proper on an annual basis until such time as it is repealed. There is no requirement however that due to the existence of this Local Law that money necessarily must be appropriated in any certain year.

SECTION 6. If any provision, clause, sentence, or paragraph of this Local Law or the application thereof to any person or circumstance shall be held invalid, such invalidity shall not affect the other provisions of this Local Law which can be given effect without the valid provision or application, and to this end the provisions of this Local Law are declared to be severable.

SECTION 7. This Local Law shall take effect upon filing with the Secretary of State.

SECTION 8. This Local Law shall remain in effect until January 1, 2024.

Page 5: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

3

Intro. No. 141-19 RESOLUTION NO. _ Page _J of 1 pages

County Attorney. CAT RESOLUTION SETTING DATE OF A PUBLIC HEARING FOR A COMMUNITY

DEVELOPMENT BLOCK GRANT APPLICATION

Offered by: Planning & Economic Development Committee

WHEREAS, the Allegany County Board of Legislators wishes to assess the advisability of submitting a Community Development Block Grant (CDBG) application to the New York State Office of Community Renewal for a grant to implement a microenterprise assistance program, and

WHEREAS, the Allegany County Board of Legislators is required to hold a public hearing to provide information to the public and to consider citizen comments regarding community needs and the proposal prior to submitting an application for CDBG funding, now, therefore, be it

RESOLVED:

1. That a public hearing will be held on July 8, 2019, at 2:00 p.m. in the County Legislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York, before the Allegany County Board of Legislators, where all interested parties shall be heard regarding the CDBG program, the County's community development and economic development programs, and the proposed funding application.

2. That the Clerk of this Board is directed to prepare a notice of said hearing, to cause the publication of the notice of such hearing 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 eight 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_

Page 6: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

4

MEMORANDUM OF EXPLANATION For Authorization to Apply for Grant

INTRODUCTION NO: (Clerk's use only)

Committee of Jurisdiction: Planning and Economic Development Date: June 10, 2019

Seeking authorization to apply for: CDBG Microenterprise Grant Program

Explanation of grant application:

The CDBG Microenterprise Grant funds will be used to implement a grant program to assist small businesses. This CDBG Microenterprise Grant will be administered by the ACIDA, with small businesses receiving grants of up to $35,000 to assist with startup or expansion costs. Grant recipients will either have to qualify as low-moderate income or create jobs which are available to low-mod individuals.

FISCAL IMPACT:

Total COUNTY SHARE of grant: $0

Local county share: $0

State Grant? Yes Revenue: # will be established when awarded $

This grant is renewal of existing grant funded program or a —X— new grant fund program.

Grant Fiscal Year: 2019

Obligation of County after grant expires: The Microenterprise Grant will have a two (2) year term. At the end of the grant term, NYS Office of Community Renewal will monitor the grant process to confirm that the grant was implemented in accordance with its program requirements.

Major benefits of applying for this grant are: The Microenterprise Grant will provide funding to assist in the creation or expansion of small businesses and will support business investment and job creation within the County. The grant will also include funds to cover administrative expenses associated with the grant, including third-party administrative costs.

Page 7: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

5

Intro. No. 142-19 RESOLUTION NO. _ Page _1 of 1 pages

County Attorney. qc GRANTING SALARY INCREMENTS EFFECTIVE JULY 1, 2019,

TO UNIT AND NON-UNIT EMPLOYEES

Offered by: Personnel Committee

Pursuant to Resolution No. 1-69, as amended and Resolution No. 297-75, as amended

WHEREAS, fifteen County unit and non-unit employees are eligible to receive an annual salary increment effective July 1, 2019, and

WHEREAS, the proper County department heads have recommended that such employees receive their respective annual salary increment effective July 1, 2019, having been satisfied, after review, with each of such employees' service, with attention having been given to the efficiency with which each of such employees has performed his or her respective duties, as well as the attendance record of each and all other factors having an effect on the work record of each, and

WHEREAS, this Board concurs in such recommendation, now, therefore, be it

RESOLVED:

1. That the following listed employees are granted their respective annual increment effective July 1, 2019, to wit:

Department Name Title Increment Community Services McGee, Mark Intensive Case Manager .8370 Health Carl, Hannah M. Clerk .2891 Health Bianchi, Megan M. WIC Nutritionist .6478 Sheriff's Office Baker, Dylan S. Correction Officer .5017 Sheriff's Office Green, Devon M. Correction Officer .5017 Office for the Aging Geffers, Kimberly R. Accountant .8370 Office for the Aging Malota, Crystal L. Nutrition Svc. Coordinator .7888 Social Sen/ices Hyde, Joshua L. Senior Caseworker .7128 Social Services Reisman, Malinda M. Account Clerk Typist .3587 Social Services Wonderling, Stacia Social Welfare Examiner .5010 Social Services Yates, Cindy A. Account Clerk Typist .3587 Public Works Armstrong, William Jr Transfer Station Operator .4561 Public Works Histed, Patrick D. Janitor .3958 Public Works Skinner, Scott D. HME01 .4561 Probation Doane, Kami M. Probation Officer Trainee .6726

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

Page 8: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

MEMORANDUM OF EXPLANATION 6

INTRODUCTION NO: (Clerk's use only)

Committee of Jurisdiction: Personnel Date: June 5. 2019

JULY INCREMENTS

The following employees are eligible for an increment per Resolution No. 1-69 beginning in July. They were hired between 07/01/18 and 12/31/18 and did not receive an increment in January.

Name Title Date of Hire Rate Increment

COMMUNITY SERVICES

McGee, Mark

HEALTH

Intensive Case Manager 07/10/18 $24.6737 .8370

Carl, Hannah M Bianchi, Megan M

Clerk WIC Nutritionist

10/01/18 10/09/18

$15.9563 $24.0210

.2891

.6478

SHERIFF'S OFFICE

Baker, Dylan S Green, Devon M

Correction Officer Correction Officer

09/29/18 09/29/18

$20.6305 $20.6305

.5017

.5017

OFFICE FOR THE AGING

Geffers, Kimberly R Malota, Crystal L

Accountant Nutrition Svc Cord.

07/23/18 08/01/18

$24.6737 $23.2642

.8370

.7888

SOCIAL SERVICES

Hyde,Joshua L Reisman, Malinda M Wonderling, Stacia M Yates, Cindy A

Sr. Caseworker Account Clerk Typist Social Welfare Examiner Account Clerk Typist

11/05/18 08/27/18 09/04/18 09/24/18

$23.1799 $17.2055 $20.3102 $17.2055

.7128

.3587

.5010

.3587

DEPARTMENT OF PUBLIC WORKS

Armstrong, William L JR Histed, Patrick D Skinner, Scott D

Transfer Station Operator 08/28/18 Janitor 12/17/18 Heavy Motor Equipment Operator 1 11/10/18

$16.7974 $18.0343 $17.8859

.4561

.3958

.4561

PROBATION

Doane, Kami N Probation Officer Trainee 12/13/18 $22.4748 .6726

Page 9: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

7

Intro. No. 143-19 RESOLUTION NO. _ Page _± of 1 pages

County Attorney. Ctc CREATING ONE FULL-TIME POSITION OF AGING SERVICES TECHNICIAN AND

ABOLISHING ONE PART-TIME POSITION OF AGING SERVICES TECHNICIAN IN THE OFFICE FOR THE AGING

Offered by: Human Services Committee

RESOLVED:

1. That one full-time position of Aging Services Technician (AFSCME, Grade 13) in the Office for the Aging is created.

2. That one part-time position of Aging Services Technician (AFSCME, Grade 13) in the Office for the Aging is hereby abolished.

3. This resolution shall take effect June 25, 2019.

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_

Page 10: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

8

MEMORANDUM 0 F EXPLAN AT 10 N

INTRODUCTION NO: (Clerk's use only)

Committee of Jurisdiction: Human Services Date: June 05.2019

The Allegany County Office for the Aging requests a resolution to create and fill a full-time Aging Services Technician position, and eliminate the currently vacant position of Part-Time Aging Services Technician. This will allow the office to accommodate growing caseloads.

FISCAL IMPACT: Minimal

For further information regarding this matter, contact

Madeleine Gasdik, Director Office for the Aging NAME AND DEPARTMENT

268-9390 TELEPHONE

Page 11: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

9

Intro. No. 144-19 RESOLUTION NO. _ Page _1 of 1 pages

County Attorney, Q& REAPPOINTMENT OF TWO MEMBERS TO COUNTY BOARD OF HEALTH

Offered by: Human Services Committee

Pursuant to Public Health Law §§ 343 and 344

RESOLVED:

1. That Judith D. Hopkins and Dr. David Brubaker are reappointed to the County Board of Health, with term of office commencing July 8, 2019, and expiring July 7, 2025.

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_

Page 12: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

10

Intro. No. 145-19 RESOLUTION NO Page _J of 1 pages

County Attorney. Cjc A RESOLUTION IN RELATION TO THE CONSTRUCTION OF LOCAL BRIDGE

NO. 26-19, MADISON STREET IN THE VILLAGE OF WELLSVILLE

Offered by: Public Works Committee i Pursuant to Highway Law § 234(14)

WHEREAS, the County Public Works Department has submitted a report to this Board stating its reasons why Local Bridge No. 26-19 (BIN 2255160) on Madison Street in the Village of Wellsville should be constructed, and

WHEREAS, the County Public Works Department has estimated the project costs at $2,572,000, and

WHEREAS, pursuant to Highway Law § 234(14), the County is authorized to contribute funds towards reconstructing said bridge, now, therefore, be it

RESOLVED:

1. That this Board of Legislators does determine that it considers Local Bridge No. 26-19 (BIN 2255160) on Madison Street in the Village of Wellsville to be of sufficient importance to be reconstructed.

2. That the authorized cost for the construction of such Bridge shall not exceed $2,572,000.

3. That the Federal/State share of the project is $2,224,400.

4. The County's share of such cost is estimated to be $109,310 and has been placed in Capital Project Account No. H5965 for 2018 budget year.

5. That the Village's share of such cost, estimated to be $19,290, shall be paid to the County at a time or times specified by the County Department of Public Works; said amount may be contributed to by the Town of Wellsville at a time or times specified by the County Department of Public Works should the Town and Village of Wellsville agree to share the cost.

6. That such Bridge shall not be constructed until the Village of Wellsville files the appropriate Village Board resolution in accordance with the terms of this Resolution.

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.

Page 13: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

11

MEMORANDUM OF EXPLANATION

INTRODUCTION NO: (CLERK'S USE ONLY)

COMMITTEE: PUBLIC WORKS DATE: June 5. 2019

Resolution is required to approve the attached bridge for funding under the County/Town Bridge Cost Share Program- Resolution No. 65-95

Madison Street over WNY & PA Railroad, Village of Welisville, B.I.N. 2255160, Local Bridge #26-19.

Estimated Cost $2,572,000.00

Federal/State Share: $2,224,400.00

County Share: (4.25%) $ 109,310.00

Town Share: (0.75%) $ 19,290.00

FISCAL IMPACT: $ 0.00 Already in 2018 Budget Capital #H5965

For further information regarding this matter, contact:

Justin D. Henry (585) 268-9230 Superintendent

JDHrlrd

Page 14: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

12

Intro. No. 146-19 RESOLUTION NO. _ Page 1 of 8 pages

County Attorney. OC APPROVAL OF SALE OF 2019 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 2017 and/or back to the year 1995 (TF95 up to and including TF2017) 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.

County title New Owner Recorded date Address Liber Sale Price Parcel Details Page

GROSSE NORMAN & Parcel ID: 022089; 151.-1-8.1 County of Allegany VANHORN ELIZABETH Property loc: 6303 Palm iter Road Book: 5589-C COUNTY ROUTE 12 Assessed value: 83,125 Page: ALFRED STATION, NY 14803 Acres: 7.21

Page:

Tax sale amount: $11,000

BLAZYNSKI DEREK Parcel ID: 022400; 262.-1-6.21 County of Allegany 584 EVERGREEN DRIVE Property loc: State Route 417 Book: 1577 LOCKPORT, NY 14094 Assessed value: 4,600 Page: 146 Tax sale amount: $700 Acres: 2

Page: 146

ORDWAY TERRY & Parcel ID: 022400; 301.-1-30 County of Allegany COOK ADAM Property loc: 5910 County Road 18 Book: 1679 97 SOUTH STREET Assessed value: 35,000 Page: 65 BOLIVAR, NY 14715 Acres: 1

Page: 65

Tax sale amount: $2,400

O'HEARN PATRICK Parcel ID: 022689; 111.-1-2.5 County of Allegany 344 SOUTH CLINTON STREET Property loc: Ryan Road Book: 1178 ALBION, NY 14411 Assessed value: 20,500 Page: 329 Tax sale amount: $28,000 Acres: 11.68

Page: 329

Page 15: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

13

Intro. No. 146-19 Page 2 of _8_ pages

KERR DANIEL 39 WASHINGTON STREET HORNELL, NY 14843 Tax sale amount: $250

Parcel ID: 022801; 171.20-1-21.1 Property loc: Whitney Avenue Assessed value: 8,000 Acres: 0.63

County of Allegany Book: 1043 Page: 45

ALLEGANY COUNTY LAND BANK 6087 ROUTE 19N, SUITE 300 BELMONT, NY 14813 Tax sale amount: $750

BLAZYNSKI DEREK 584 EVERGREEN DRIVE LOCKPORT, NY 14094 Tax sale amount: $1,100

LINKE ROBERT O. & LINKE DAWN M. 3887 SWAIN HILL ROAD ANDOVER, NY 14806 Tax sale amount: $1,500

JOHNSON WALLACE III 4056 PICCIOLA ROAD FRUITLAND PARK, FL 34731 Tax sale amount: $1,000

BURDETT, CHRISTOPHER J 54 EAST GREENWOOD STREET ANDOVER, NY 14806 Tax sale amount: $2,000

GALLMAN TRAVIS & KRON-GALLMAN MELISSA 3597 HARDT ROAD EDEN, NY 14057 Tax sale amount: $2,500

JACKLING ANDREW 192 LEONORE ROAD AMHERST, NY 14226 Tax sale amount: $750

Parcel ID: 023001; 216.10-1-26 Property loc: 1 South Main Street Assessed value: 12,000 Acres: 0.13

Parcel ID: 023089; 216.-1-9 Property loc: 3864 Swain Hill Road Assessed value: 7,500 Acres: 1

Parcel ID: 023089; 216.-1-75 Property loc: 3860 Swain Hill Road Assessed value: 25,000 Acres: 0.83

Parcel ID: 023089; 228.-1-3.2 Property loc: 2295 State Route 417 Assessed value: 20,600 Acres: 0.52

Parcel ID: 023400; 105.9-1-6 Property loc: 81 West Hughes Street Assessed value: 43,700 Acres: 0.25

Parcel ID: 023400; 142.-1-70 Property loc: 7741 Searles Road Assessed value: 26,300 Acres: 1.8

Parcel ID: 023600; 58.-1-30 Property loc: County Road 16 Assessed value: 500 Acres: 0.5

County of Allegany Book: 1779 Page: 117

County of Allegany Book: 1489 Page: 123

County of Allegany Book: 1314 Page: 11

County of Allegany Book: 1038 Page: 232

County of Allegany Book: 1141 Page: 139

County of Allegany Book: 819 Page: 00313

County of Allegany Book: 1131 Page: 268

HOHMAN BRADLEY 545 WASHINGTON HIGHWAY SNYDER, NY 14226 Tax sale amount: $5,700

MCLAUGHLIN JOHN 100 OLEAN STREET BOLIVAR, NY 14715 Tax sale amount: $1,000

VILLAGE OF BOLIVAR 252 MAIN STREET BOLIVAR, NY 14715 Tax sale amount: $1

Parcel ID: 023600; 71.-1-20.2 Property loc: 3008 Hiltonville Road Assessed value: 39,300 Acres: 6.8 ,

Parcel ID: 023801; 259.20-1-54 Property loc: Boss Street Assessed value: 19,000 Acres: 0

Parcel ID: 023801; 260.17-3-48 Property loc: 352 Main Street Assessed value: 28,800 Acres: 0.06

County of Allegany Book:

County of Allegany Book: 1680 Page: 309

County of Allegany Book: 1719 Page: 264

Page 16: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

14

Intro. No. 146-19 Page _3 of 8 pages

ALLEN JAMES 3045 STATE ROUTE 275 BOLIVAR, NY 14715 Tax sale amount: $2,200

GRISWOLD ISAAC 6685 PHILLIPS HILL ROAD BOLIVAR, NY 14715 Tax sale amount: $3,500

DIEBLER PATRICIA & COLLESANO JOSEPH 992 BROOKSIDE DRIVE NORTH LEWISTON, NY 14092 Tax sale amount: $900

Parcel ID: 023803; 260.6-1-18 Property loc: 67 South Main Street Assessed value: 10,000 Acres: 0.5

Parcel ID: 023889; 261.-1-47.11 Property loc: 6661 Phillips Hill Road Assessed value: 27,200 Acres: 4.2

Parcel ID: 023889; 272.-3-27.2 Property loc: State Route 417W Assessed value: 2,200 Acres: 2.8

County of Allegany Book: 1113 Page: 312

County of Allegany Book: 1314 Page: 177

County of Allegany Book: 1125 Page: 313

DIEBLER PATRICIA & COLLESANO JOSEPH 992 BROOKSIDE DRIVE NORTH LEWISTON, NY 14092 Tax sale amount: $3,300

PERRIN, GARY, BUTTON DAVID JR. & SLOAT RANDY 1971 DUTCH HOLLOW ROAD AVON, NY 14414 Tax sale amount: $10,500

PERRIN, GARY, BUTTON DAVID JR. & SLOAT RANDY 1971 DUTCH HOLLOW ROAD AVON, NY 14414 Tax sale amount: $1,200

Parcel ID: 023889; 272.-3-27.3 Property loc: State Route 417W Assessed value: 6,200 Acres: 8.2

Parcel ID: 023889; 286.-1-31 Property loc: Horse Run Road Assessed value: 13,000 Acres: 10.3

Parcel ID: 023889; 286.-1-32 Property loc: Horse Run Road Assessed value: 6,600 Acres: 1

County of Allegany Book: 1162 Page: 318

County of Allegany Book: Page:

County of Allegany Book: Page:

WAISS CHRISTOPHER & KUREK JEFFREY 13363 NORTH ROAD ALDEN, NY 14004 Tax sale amount: $22,000

PERRIN, GARY, BUTTON DAVID JR. & SLOAT RANDY 1971 DUTCH HOLLOW ROAD AVON, NY 14414 Tax sale amount: $12,500

MOLISANI JR LOUIS 6750 PLEASANT VALLEY ROAD FRIENDSHIP, NY 14739 Tax sale amount: $10,500

CLARK ANTHONY 1910 WEST SHORE ROAD BATH, NY 14810 Tax sale amount: $14,500

Parcel ID: 023889; 286.-1-41.122 Property loc: Mead Hollow Road Assessed value: 37,000 Acres: 44.5

Parcel ID: 023889; 286.-1-57 Property loc: Horse Run Road Assessed value: 15,700 Acres: 14.2

Parcel ID: 023889; 299.-1-15.6 Property loc: 6777 County Road 18 Assessed value: 41,900 Acres: 1.9

Parcel ID: 024001; 34.19-1-33 Property loc: 4 Depot Street Assessed value: 55,000 Acres: 0.25

County of Allegany Book: Page:

County of Allegany Book: Page:

County of Allegany Book: 1133 Page: 144

County of Allegany Book: 1168 Page: 165

Page 17: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

Intro. No. 146-19

DIBBLE II ALBERT S. 404 5™ AVENUE OLEAN, NY 14760 Tax Sale Amount: $700

RAJ IA JAMES P 139 HAMBURG STREET BUFFALO, NY 14204 Tax sale amount: $2,000

HARRINGTON AMANDA 6 SKYLINE DRIVE AKRON, NY 14001 Tax sale amount: $6,000

5597 CORP 218 EAST DYKE STREET WELLSVILLE, NY 14895 Tax sale amount: $4,700

SMITH ANDREW 9050 GROSS ROAD CUBA, NY 14727 Tax sale amount: $7,300

ORLANDO MICHAEL R & ORLANDO CINDY L 225 CAMPBELL ROAD GETZVILLE, NY 14068 Tax sale amount: $9,000

MOSES JOHN M 4665 ROUTE 305 CUBA, NY 14727 Tax sale amount: $1,600

GALLMAN AARON & GALLMAN ALISHA 82 CHRISTINE DRIVE AMHERST, NY 14228 Tax sale amount: $57,000

DRAKE ROBERT D. & DRAKE KELLY L 97 GEORGIA AVENUE LOCKPORT, NY 14094 Tax sale amount: $4,000

SERRA JOHN 17 CHERRYWOOD RIDGE HOLLAND, NY 14080 Tax sale amount: $2,500

15

Page of 8 pages

Parcel ID: 024600; 205.-1-48.1 County of Allegany Property loc: Witter Road Book: Assessed value: 6,300 Page: Acres: 2.84

Parcel ID: 024600; 206.-1-31.42 County of Allegany Property loc: 9063 Davis Road Book: 1626 Assessed value: 29,300 Page: 313 Acres: 3

Parcel ID: 024600; 218.-2-23 County of Allegany Property loc: 9386 Morris Ln/Wolf Creek Rd Book: 1103 Assessed value: 17,700 Page: 21 Acres: 0.72

Parcel ID: 024889; 153.-1-59.1 County of Allegany Property loc: 5597 Smith Road Book: 1083 Assessed value: 13,900 Page: 203 Acres: 15.72

Parcel ID: 024889; 167.-1-16.4 County of Allegany Property loc: 9056 Gross Road Book: 1065 Assessed value: 45,500 Page: 147 Acres: 0.41

Parcel ID: 024889; 168.-1-16.2 County of Allegany Property loc: Hubbell Hill Road N Book: 2009 Assessed value: 29,000 Page: 37606 Acres: 13.36

Parcel ID: 024889; 179.-1-45.22 County of Allegany Property loc: 4685 Prospect St Rd Book: Assessed value: 27,585 Page: Acres: 1.5

Parcel ID: 024889; 180.-1-21.341 County of Allegany Property loc: 8731 Bump Road Book: 1021 Assessed value: 77,310 Page: 336 Acres: 2

Parcel ID: 025000; 157.-1-19.12 County of Allegany Property loc: 6047 West Hess Road Book: 2009 Assessed value: 22,500 Page: 40283 Acres: 24.83

Parcel ID: 025000; 170.-1-14.13 County of Allegany Property loc: County Road 20 Book: 2010 Assessed value: 6,500 Page: 41606 Acres: 8

Page 18: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

16

Intro. No. 146-19 Page J5_ of 8 pages

CHESNEY PATRICK 6306 COUNTY ROAD 20 FRIENDSHIP, NY 14739 Tax sale amount: $8,100

SWIFT LARUE E& DUNHAM REBECCA L 22 EAST MAIN STREET FRIENDSHIP, NY 14739 Tax sale amount $5,300

Parcel ID: 025000; 182.11-2-14 Property loc: 1 West Main Street Assessed value: 34,000 Acres: 0.04

Parcel ID: 025000; 182.11-2-44 Property loc: 11 Maple Avenue Assessed value: 30,100 Acres: 0.35

County of Allegany Book: 1715 Page: 61

County of Allegany Book: 1087 Page: 170

IRVIN MARTY 45 EAST MAIN STREET FRIENDSHIP, NY 14739 Tax sale amount: $150

SARDINA PAUL 9354 PINYON COURT CLARENCE CENTER, NY 14032 Tax sale amount: $31,000

TUTTLE BRITTANY 4338 STATE ROUTE 275 FRIENDSHIP, NY 14739 Tax sale amount: $1,600

WETZLER GERALD A & WETZLER FRANCES M 418 BUTTERNUT BROOK ROAD PORTVILLE, NY 14770 Tax sale amount: $20,500

Parcel ID: 025000; 182.11-2-68 Property loc: 24 Maple Avenue Assessed value: 33,000 Acres: 0.4

Parcel ID: 025000; 182.12-1-24.1 Property loc: 51 East Main Street Assessed value: 113,000 Acres: 1

Parcel ID: 025000; 182.12-2-36 Property loc: 40 West Water Street Assessed value: 29,500 Acres: 0.33

Parcel ID: 025200; 283.-1-7.2 Property loc: 844 Butternut Brook Rd Assessed value: 54,800 Acres: 11.43

County of Allegany Book: 1608 Page: 138

County of Allegany Book: 965 Page:00312

County of Allegany Book: 1185 Page: 342

County of Allegany Book: Page:

CRAWFORD KARRIE 615 SANFORD HOLLOW ROAD LITTLE GENESEE, NY 14754 Tax sale amount: $1,000

HESLIN SAMANTHA 185 WILLIS AVENUE ROCHESTER, NY 14616 Tax sale amount: $1,850

MCHUGH NATALIE 5233 COTTON ROAD SILVER SPRINGS, NY 14550 Tax sale amount: $3,600

Parcel ID: 025200; 284.-1-48 Property loc: 627 Sanford Hollow Rd Assessed value: 24,860 Acres: 0.81

Parcel ID: 025400; 7.-1-28 Property loc: County Road 15 Assessed value: 3,300 Acres: 1.2

Parcel ID: 025400; 43.-1-15.1 Property loc: Schneider Road Assessed value: 14,000 Acres: 1.95

County of Allegany Book: 874 Page: 00153

County of Allegany Book: 1185 Page: 86

County of Allegany Book: 1088 Page: 185

ABBOTT HUNTER J 11395A LAPP ROAD FILLMORE, NY 14735 Tax sale amount: $1,000

Parcel ID: 025800; 26.-1-52 Property loc: County Road 23 Assessed value: 10,600 Acres: 1.4

County of Allegany Book: 1481 Page: 201

WHITESELL JESSE 1306 SAUNDERS ROAD REXVILLE, NY 14877 Tax sale amount: $2,500

Parcel ID: 026000; 282.-1-25 Property loc: Heselton Gully Road Assessed value: 6,100 Acres: 5.1

County of Allegany Book: 1607 Page: 138

Page 19: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

17

Intro. No. 146-19 Page _6_ of 8 pages

SUTLEY WAYNE F & SUTLEY PATRICIA A 135 AVERY STREET, PO BOX 288 COVE CITY, NC 28523 Tax sale amount: $13,500

Parcel ID: 026000; 295.-1-10.12 Property loc: 809 Snow Road Assessed value: 54,500 Acres: 0.9

County of Allegany Book: 1186 Page: 294

LEWIS JAIME L 531 MAIN STREET WHITESVILLE, NY 14897 Tax sale amount: $450

Parcel ID: 026000; 295.-1-24.25 Property loc: Snow Road Assessed value: 3,100 Acres: 1.1

County of Allegany Book: 1457 Page: 31

LEWIS JAIME L 531 MAIN STREET WHITESVILLE, NY 14897 Tax sale amount: $350

Parcel ID: 026000; 295.5-1-32.1 Property loc: 888 County Road 19 Assessed value: 27,500 Acres: 0.5

County of Allegany Book: 1084 Page: 126

JABLONSKI CHESTER 14 HIGH STREET FRIENDSHIP, NY 14739 Tax sale amount: $250

Parcel ID: 026000; 295.5-2-46 Property loc: 869 County Road 19 Assessed value: 3,000 Acres: 0.13

County of Allegany Book: 2010 Page: 42173

NICKERSON JONATHAN 4012 DAVIS HILL ROAD SCIO, NY 14880 Tax sale amount: $3,800

Parcel ID: 026600; 199.18-3-58 Property loc: 3954 Nickerson Avenue Assessed value: 61,400 Acres: 0.36

County of Allegany Book: 1037 Page: 68

BURCH JULIE M & HARDING THOMAS-GAGE 17201 ELIZABETH DRIVE HOLLEY, NY 14470 Tax sale amount: $8,100

Parcel ID: 026600; 224.-1-30.2 Property loc: Knights Creek Road Assessed value: 13,700 Acres: 10

County of Allegany Book: 1208 Page: 19

BOECKMANN WILLIAM G & PENNY PATRICIA K 3374 DAVIDSON ROAD FRIENDSHIP, NY 14739 Tax sale amount: $11,300

Parcel ID: 026600; 224.-1-35 Property loc: 3263 Knights Creek Rd Assessed value: 48,000 Acres: 0.83

County of Allegany Book: 944 Page: 00107

STEVENS MICHAEL W & STEVENS TAFFIE M 2 CHURCH STREET WALLKILL, NY 12589 Tax sale amount: $5,700

Parcel ID: 026600; 249.-1-8.12 Property loc: 5788 Wolf Spring Road Assessed value: 14,300 Acres: 10.8

County of Allegany Book: 1360 Page: 58

HADSELL CHARLES 2809 STATE ROUTE 244 BELMONT, NY 14813 Tax sale amount: $2,250

Parcel ID: 026800; 162.-1-12 Property loc: 5961 Decker Road Assessed value: 28,900 Acres: 0.75

County of Allegany Book: 1083 Page: 167

ALLEGANY COUNTY LAND BANK 6087 STATE ROUTE 19N, SUITE 300 BELMONT, NY 14813 Tax sale amount: $1,950

Parcel ID: 027001; 238.16-2-48 Property loc: 51 Clark Street Assessed value: 25,000 Acres: 0.2

County of Allegany Book: 1112 Page: 74

Page 20: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

18

Intro. No. 146-19 Page _7_ of 8 pages

ALLEGANY COUNTY LAND BANK 6087 STATE ROUTE 19N, SUITE 300 BELMONT, NY 14813 Tax sale amount: $1,450

Parcel ID: 027001; 238.16-3-42 Property loc: 37 King Street Assessed value: 20,000 Acres: 0.18

County of Allegany Book: 2010 Page: 42618

TWO GUYS AFFORDABLE HOMES,LLC 8760 OAK HILL ROAD SAVONA, NY 14879 Tax sale amount: $2,400

Parcel ID: 027001; 239.10-1-23 Property loc: 297 East Dyke Street Assessed value: 48,000 Acres: 0.4

County of Allegany Book: 1244 Page: 266

DUNN MARCIA 2473 STATE ROUTE 49E COUDERSPORT, PA 16915 Tax sale amount: $1,400

Parcel ID: 027001; 239.14-2-52 Property loc: 277 South Main Street Assessed value: 30,000 Acres: 0.21

County of Allegany Book: 1136 Page: 72

DIXON TIMOTHY C 171 EAST DYKE STREET WELLSVILLE, NY 14895 Tax sale amount: $5,000

Parcel ID: 027089; 226.19-1-5 Property loc: 3474 East Side Avenue Assessed value: 25,000 Acres: 1.36

County of Allegany Book: 1150 Page: 342

SWIFT SCOTT L 833 CARPENTER HILL ROAD CUBA, NY 14727 Tax sale amount: $400

Parcel ID: 027089; 238.7-1-17 Property loc: 2876 Sheridan Avenue Assessed value: 6,000 Acres: 0

County of Allegany Book: 1141 Page: 64

TOWN OF WELLSVILLE 156 MAIN STREET WELLSVILLE, NY 14895 Tax sale amount: $1

Parcel ID: 027089; 239.-1-3 Property loc: 3013 Madison Hill Road Assessed value: 32,000 Acres: 0.25

County of Allegany Book: Page:

ALLEGANY COUNTY LAND BANK 6087 STATE ROUTE 19N, SUITE 300 BELMONT, NY 14813 Tax sale amount: $2,800

Parcel ID: 027400; 265.7-2-33.1 Property loc: 1936 State Route 19 Assessed value: 62,500 Acres: 0.76

County of Allegany Book: 919 Page: 00092

2650 CORP 218 EAST DYKE STREET WELLSVILLE, NY 14895 Tax sale amount: $2,200

Parcel ID: 027400; 266.1-1-28.3 Property loc: Hallsport Road Assessed value: 3,000 Acres: 3.6

County of Allegany Book: 953 Page: 00249

DUNN MARCIA 2473 STATE ROUTE 49E COUDERSPORT, PA 16915 Tax sale amount: $1,350

Parcel ID: 027400; 292.3-1-21 Property loc: 407A State Route 19 Assessed value: 35,200 Acres: 0.22

County of Allegany Book: 906 Page: 00035

MILLER WILLIAM J & MILLER ELLA Y 8823 COUNTY ROAD 15 ANGELICA, NY 14709 Tax sale amount: $9,000

Parcel ID: 027400; 305.-1-63 Property loc: Hawks Road Assessed value: 12,500 Acres: 19.2

County of Allegany Book: 1719 Page: 187

DORAN FRANK A 2692 ROUTE 93 RANSOMV1LLE, NY 14131 Tax sale amount: $2,200

Parcel ID: 027689; 208.-1-43.32 Property loc: 7474-C Blaine Road Assessed value: 11,700 Acres: 3.1

County of Allegany Book: 1766 Page: 171

Page 21: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

19

Intro. No. 146-19 Page _8_ of 8 pages

EATON DANIEL 38 MAIN STREET SAVONA, NY 14879 Tax sale amount: $4,000

Parcel ID: 027689; 234.-1-34.1 Property loc: 2487 St Rte 275 East Notch Assessed value: 61,200 Acres: 5.7

County of Allegany Book: Page:

JABLONSKI CHESTER 14 HIGH STREET FRIENDSHIP, NY 14739 Tax sale amount: $700

Parcel ID: 027689; 246.-3-22.21 Property loc: County Road 40 Assessed value: 6,500 Acres: 1.6

County of Allegany Book: 1643 Page: 85

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_

Page 22: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

20

MEMORANDUM OF EXPLANATION

Intro. No. (Clerk's Use Only)

COMMITTEE: Ways and Means DATE: June 10, 2019

Requesting approval and resolution for the following results of our annual tax sale....

Allegany County 2019 Tax Auction Sales - May 4. 2019

63 parcels need approval/resolution to accept bids and transfer properties to bidders who have fulfilled their agreement from the 2019 Tax Auction.

Total of 74 parcels were taken to auction after removing 39 parcels for the following reasons: - 5 properties that were posted - last date to redeem 2/28/19 - 4 parcels that the Land Bank bid on (approved by W&M on 4/17/19) - 2 parcels that Municipalities bid on (approved by W&M on 4/17/19) - 11 parcels that presented a Court Order - 8 parcels that qualified for the Owner Occupied Re-Acquisition Program - 4 parcels that filed an Answer to our Petition of Notice of Foreclosure -- 5 parcels - filed bankruptcy

There are 11 parcels that are leftover.

For further information regarding this matter, contact:

Terri Ross, Allegany County Treasurer 268-9290

Page 23: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

21

2019 TAX SALE RESULTS 6/10/19

SERIAL#. ARCELtD ? rtiiiiciRM rtv s »TREET. »RWR OWNER ' t 5LASS 1 m. BACKTiXES.w/PM NET

17-24 51.-1-8.1 > Mfred 303 Palmiter Rd 'almiter Kevin 3ROSS. NORMAN 240 $11,000.00 $11,290.42 ($79042) 17-77 01.-1-30 Mma 910 Co Rd 18 Sreeman Christina 500K, ADAM 210 $2,400.00 $5,251.75 fS2.851.751 17-86 >62.-1-6.21 Mma at Rt 417 )Aadra2o Forrest & Felix 3LAZYNSKI, DEREK 314 $700.00 $846.77 ($146,771 17-133 11.-1-2.5 Umond 3yan Rd iorey David R 3'HEARN, PATRICK 270 $28,000.00 $3,052.52 $24,947.48 17-161 71.20-1-21.1 torty Whitney Ave 'ettit Mark (ERR, DANIEL 314 $250.00 $1,133.76 ($883,761 17-207 216.10-1-26 \ndover S Main St Hering Sherry ' M-LEGANV COUNTY LAND BANK CORP 210 $750.00 $3,066.42 ($2,316,421 17-219 216.-1-9 \ndover 3864 Swain Hill Road bounty {Ika Button) 3LAZYNSKI. DEREK 213 $1,100.00 $3,634.74 ($2,534.74) 17-220 228.-1-3.2 ^ndover 2295 St Rt 417 -hind Richard A OHNSON, RAY WALLACE II 220 $1,000.00 $3,392.25 ($2 392.251 17-231 216.-1-75 tadover 3860 Swain Hll Rd HuriburtDuane J JNKE, ROBERT 210 $1,500.00 $4,594.26 (S3.094.26l 17-325 42.-1-70 3elfast 7741 Searies Rd uke Thaddeus J 3ALLMAN, TRAViS 280 $2,500.00 $2,465.45 $34.55 17-342 05.9-1-6 3elfast 31 W Hughes St rruax Lisa 3URDETT, CHRISTOPHER 210 $2,000.00 $4,561.83 ($2,561.83) 17-349 58.-1-30 3lrdsall bounty Road 16 Srambeck Dawn JACKLING, ANDREW 314 $750.00 $414.95 $335.05 17-359 M.-1-20.2 3lrdsall 3008 Hiltonville Rd McGregor Mary P HOFFMAN. BRADLEY 210 $5,700.00 $10,369.85 ($4,669,851 17-367 259.20-1-54 Bolivar Boss St Mams Bernard MCLAUGHLIN, JOHN 449 $1,000.00 $3,074.96 ($2.074 961 HSU wsmm MID r, v qjj mil mmmxm 17-400 260.6-1-18 Bolivar 67 5 Main St Olejniczak Thomas ALLEN, JAMES 270 $2,200.00 $1,195.03 $1,004.97 17-406 286.-1-41.122 Bolrvar dead Hollow Rd terry David WAISS, CHRISTOPHER 322 $22,000.00 $5,002.70 $16,997.30 17-407 286.-1-57 3olivar Horse Run Rd 3ates Bennie PERRIN, GARY 322 $12,500.00 $2.04B.19 S10.451.81 17-409 286.-1-31 Bolivar -torse Run Rd 3ates Bennie & Virginia PERR1N, GARY 322 $10,500.00 $1,459.06 $9,040.94 17-408 286.-1-32 Bolivar Horse Run Rd Bates Bennie & Virginia PERRIN, GARY 312 $1,200.00 $1,148.22 $51.78 17-426 299.-1-15.6 3olivar 6777 CoRd 18 -ifer Andrew MOLISANI. LOUIS 210 $10,500.00 $4,847.84 $5,652.16 17-429 261.-1-47.11 3olrvar 6661 Phillips Hill Rd Griswold Chad & Amanda GRISWOLD, ISAAC 270 $3,500.00 $3,650.74 ($150.74) 17-431 272.-3-27.2 Bolivar St Rt 417 W Hatch Aaron DIEBLER, PATRICIA 314 $900.00 $600.45 $299.55 17-432 272.-3-27.3 Bolivar St Rt417 W Hatch Aaron COLLESANO, JOSEPH 314 $3,300.00 $1,025.37 $2,274.63 17-482 34.19-1-33 Bums 4 Depot St Neetz Jeannette CLARK, ANTHONY 210 $14,500.00 $4,813.41 $9,686.59 17-578 218.-2-23 Clarksville 9386 Morris In/Wolf Crk. Rd DiGiulio Michael J Sr HARRINGTON, AMANDA 270 $6,000.00 $4,979.72 $1,020.28 17-592 206.-1-31.42 Clarksville 9063 Davis Rd Kaczmarczyk Peter RAJIA, JAMES 260 $2,000.00 $3,985.84 ($1,985.84) 17-600 205.-1-48.1 Clarksville Witter Rd Mealey Ethel Damiani V DIBBLE. ALBERT SR. 314 $700.00 $1,107.41 ($407,411 17-659 167.-1-16.4 Cuba 9056 Gross Rd Joy Ralph SMfTH, ANDREW 210 $7,300.00 $4,230.22 $3,069.78 17-667 153.-1-59.1 Cuba 5597 Smith Rd Loghmanieh Rahmat 2650 CORP 312 $4,700.00 $2,018.00 $2,682.00 17-643.2 179.-1-45.22 Cuba 4685 Prospect St Rd Pierce Keith R MOSES. JOHN 240 $1,600.00 $2,729.98 ($1,129,981 17-673 180.-1-21.341 Cuba 8731 Bump Rd Rosenberger Debora GALLMAN, AARON S ALISHA 210 $57,000.00 $6,703.47 S50.296.53 17-674 168.-1-16.2 Cuba Hubbell Hil Rd N Rose William CII ORLANDO, MICHAEL 270 $9,000.00 $3,587.88 $5,412.12 17-684 182.12-2-36 Friendship 40 W Water St Barrett Donald L TUTTLE, BRFTTANY 210 $1,600.00 $2,994.22 ($1,394,221 17-702 182.11-2-44 Friendship 11 Maple Ave Cross Denise SWIFT. LARUE S DUNHAM, REBECCA 210 $5,300.00 $3,729.99 $1,570.01 17-703 182.12-1-24.1 Friendship 51 E Main St Cuba Comm DevipmntCorp JJAK PROPERTY HOLDINGS. LLC 411 $31,000.00 $17,715.36 $13,284.64 17-705 182.11-2-14 Friendship 1 W Main St Cuba Community Dev. Corp. CHESNEY. PATRICK 464 $8,100.00 $902.68 $7,197.32 17-717 157.-1-19.12 Friendship 6047 W Hess Rd Goss Dennis DRAKE, ROBERT 322 $4,000.00 $2,943.50 $1,056.50 17-715 170.-1-14.13 Friendship County Rd 20 Goss Dennis SERRA, JOHN 311 $2,500.00 $1,107.77 $1,392.23 17-742 182.11-2-68 Friendship 24 Maple Ave Rapino Geraldine 1RVIN, MARTY 220 $150.00 $5,819.70 ($5,669,701 17-775 284.-1-48 Genesee 627 Sanford Hollow Rd Baker William FOSS, JAYLYNN 210 $1,000.00 $2,171.47 ($1,171,471 17-842 283.-1-7.2 Genesee 844 Butternut Brook Rd Wilsey Maureen L WETZLER, GERALD A & FRANCES M 240 $20,500.00 $8,078.59 $12,421.41 17-850 43.-1-15.1 Granger Schneider Rd Bentley Gordon MCHUGH, NATALIE 210 $3,600.00 $4,422.27 ($822,271 17-855 7.-1-28 Granger Co. Rd. 15 Esposito Michael HESLIN, SAMANTHA 314 $1,850.00 $692.83 $1,157.17 17-933 26.-1-52 Hume County Road 23 Myers Donald P ABBOTT. HUNTER 270 $1,000.00 $1,441.14 ($441.14) 17-946 295.5-1-32.1 Independence 888 Co Rd 19 Allen William LEWIS, JAMIE 210 $350.00 $1,895.55 {$1,545,551 17-960 295.5-2-46 Independence 869 Co Rd 19 Johanson Judy JABLONSKI. CHESTER 210 $250.00 $1,687.39 ($1 437.39) 17-970 295.-1-10.12 Independence 809 Snow Rd Payne Thomas L SUTLEY, WAYNE & PATRICIA 210 $13,500.00 $5,196.02 $6,301.96 17-971 295.-1-24.25 Independence SnowRd Powers Michelle & Michael LEWIS. JAMIE 314 $450.00 $720.39 ($270.39) 17-972 282.-1-25 Independence Heseiton Gully Rd Remein Jon WHITESELL, JESSE 314 $2,500.00 $1,065.28 $1,434.72 17-1086 224.-1-35 Scio 3263 Knights Creek Rd Jefferds Cindy L BOECKMANN, WILLIAM 210 $11,300.00 $4,337.66 $6,962.34 17-1093 199.18-3-58 Scio 3954 Nickerson Ave Lewis Angela NICKERSON. JONATHAN 210 $3,800.00 $6,272.58 ($2,472.58) 17-1096 224.-1-30.2 Scio Knights Creek Rd Jefferds Cindy L BURCH. JULIE 314 $8,100.00 $2,021.60 $6,078.40 17-1099 249.-1-8.12 Scio 5788 Wolf Spring Rd Olrveras Lynn M STEVENS. TAFFIE 314 $5,700.00 $2,094.22 $3,605.78 17-1121 162.-1-12 Ward 5961 Decker Rd Dodge David A HADSELL. CHARLES 270 $2,250.00 $4,328.59 ($2,078.59) 17-1140 238.16-2*48 Wellsville 51 Clark St Bridge John C ALLEGANY COUNTY LAND BANK CORP 210 $1,950.00 $3,741.58 ($1,791:59) 17-1141 239.10-1-23 Wellsviile 297 E Dyke St Burdick Jason L TWO GUYS AFFORDABLE HOMES. LLC 210 $2,400.00 $7,002.02 (S4 602.021 17-1165 239.14-2-52 Wellsville 277 S Main St Giddings Gary W DUNN. MARCIA 220 $1,400.00 $6,624.92 ($5,224,921 17^1193. 238.16-3-42 Weilsvi]le 37 King St Peterson Robert ALLEGANY COUNTY LAND BANK CORP 210 $1,450.00 $3,730.84 ($2:280.841 mmm ••• s® mmmmm mssim 17-1260 238.7-1-17 Wellsville 2876 Sheridan Ave Nathan Clark, LLC SWIFT. SCOTT 210 $400.00 $2,041.45 1 ($1.641 49) 17-1265 226.19-1-5 Wellsville 3474 East Side Ave Pfuntner Robert J DIXON, TIMOTHY 210 $5,000.00 $5,424.5( I ($424,581 17-1299 292.3-1-21 Willing 407A St Rt 19 Geffers Raymond & Debra DUNN, MARCIA 210 $1,350.00 $2,329.02 J ($979 03) 17-1304 265,7-2-33.1 Willing 1936 St Rt 19 Layfield Barbara B ALLEGANY COUNTY LAND BANK CORP 210 $2,800.00 $7,686.45 > ($4,888 491 17-1314 305.-1-63 Willing Hawks Rd Mickey's Fishery. Inc MILLER, WILLIAM 322 $9,000.00 S1.571.tf ' $7,428.13 17-1320 266.1-1-28.3 Willing HailsportRd Smith Thomas F 5597 CORP 314 $2,200.00 $627.6* $1,572.36 17-1335 234.-1-34.1 Wirt 2487 St Rte 275 Bishop Richard J EATON. DANIEL 210 $4,000.00 $27.358.7( ($23,358.76) 17-1358 208.-1-43.32 Wirt 7474-C Blaine Rd Quast Arthur W DORAN. FRANK 270 $2,200.00 $2,263.1] ($63.17) 17-1364 246.-3-22.21 Wirt Co Rd 40 Smith Andrew JABLONSKI, CHESTER 314 $700.00 $914.1! ($214,151

$391,701.01 ) $277,574.2* $114,126.73 : municipal bids approved by W&M on 4/17/19

land bank bids approved by W&M on 4/17/19

JIK 6/4/2019

Page 24: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

22

LEFTOVERS as of 6/3/19 Does NOT include 2019-20 Village/School

17-10 Alfred 151.-1-18 1474Terbury Road 210 $ 183.00 $3,851.95 17-40 Allen 82.-1-18.13 4216 Holdridqe 210 $ 183.00 $2,148.26 17-67 Alma 262.6-1-19 5827 St Rt 417 481 $ 308.00 $2,155.20 17-689 Friendship 182.15-1-40.1 80 W Main St 210 $ 183.00 $2,248.55 17-701 Friendship 182.7-1-41 39 Queen Ann St 311 $ 308.00 $651.75 17-725 Friendship 182.-1-91 Sleecv Hollow Rd 314 $ 308.00 $7.18 17-1064 Scio 249.-1-36 5753 Bolivar Rd 210 $ 183.00 $1,458.40 17-1124 Ward 161.-1-29 State Route 244 322 $ 308.00 $600.62 17-1170 Wellsville 239.9-2-22 172 EState St 210 $ 183.00 $2,130.64 17-1171 Wellsville 239.9-2-23 178 EState St 220 $ 183.00 $2,027.26 17-1292 Willing 292.3-1-32.2 282 St Rt 19 210 $ 183.00 $2,554.38

All bids must be submitted with 10% of bid or $150, whichever is greater. Bid deposits must be in the form of cash, certified check, or money order. NO PERSONAL CHECKS

** Successful bidders are responsible for the bid amount, filing fee, 2019 T&C tax and 2019-20 Village tax (June), if applicable and will become responsible for all taxes beginning in 2019-20 School taxes (Sept.).

*** Use the sealed bid form on the back when submitting.

Terri L. Ross, Allegany County Treasurer 7 Court Street, Room 134 Belmont, NY 14813 (585) 268-9289

SEALED BIDS MUST BE RECEIVED BY JUNE 10, 2019 AT 4:00PM.

Page 25: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

23

Intro. No. 147-19 RESOLUTION NO. _ Page _± of 1 pages

County Attorney, CIc

APPROVAL OF GRANT APPLICATION FOR THE STATE AND MUNICIPAL FACILITIES PROGRAM BY THE DEPARTMENT OF PUBLIC WORKS

Offered by. Public Works and Ways & Means Committees

RESOLVED:

1. That the Department of Public Works is authorized to act on behalf of the County of Allegany to apply for grant funds through the State and Municipal Facilities Program for the renovation and improvements to the ground floor of the County Office Building.

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_

Page 26: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

24

MEMORANDUM OF EXPLANATION

INTRODUCTION NO: (CLERK'S USE ONLY)

COMMITTEE: PUBLIC WORKS COMMITTEE DATE: June 5. 2019

Public Works requests permission to apply for SAM Grant (The State and Municipal Facilities Program) for the Renovation and Improvements to the Ground Floor of the County Office Building.

FISCAL IMPACT: $100,000.00 in Revenue

For further information regarding this matter, contact:

Justin D. Henry (585) 268-9230 Superintendent

Page 27: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

25

Intro. No. 148-19 RESOLUTION NO Paae 1 of 1 cages

County Attorney QM-

APPROVAL OF GRANT APPLICATION FOR HOMELAND SECURITY AND EMERGENCY SERVICES LEMPG FY 2019 GRANT BY THE OFFICE OF

EMERGENCY MANAGEMENT AND FIRE SERVICES

Offered by: Public Safety and Ways & Means Committees

WHEREAS, the Office of Emergency Management and Fire Services is requesting approval to apply for grant money through the Homeland Security and Emergency Services Local Emergency Management Performance Grant (LEMPG) FY 2019, and

WHEREAS, the grant funds would supplement the wages and expenses for the Office of Emergency Services, cover training costs, and enhance the County's ability to deal with a natural disaster, and

WHEREAS, if approved, the grant would provide approximately $23,215 and the County share would be $23,215, now, therefore, be it

RESOLVED:

1. That the Office of Emergency Management and Fire Services is authorized to act on behalf of the County of Allegany to apply for grant funds through the Homeland Security and Emergency Services LEMPG FY 2019 grant.

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.

Page 28: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

26

MEMORANDUM OF EXPLANATION For Authorization to Apply for Grant

INTRODUCTION NO: (Clerk's use only)

Committee of Jurisdiction: Public Safety Date: 6/5/2019

Seeking authorization to apply for: Homeland Security and Emergency Services LEMPG FY 2019. It is anticipated this grant will be coming out with a short application period so we are seeking authorization to apply when it is released.

Explanation of grant application: Labor cost for the three employees on a 50/50 split for work on the EOP. Training used to enhance the capabilities of state and local emergency management personnel. Training related cost such as

materials, supplies, and equipment will be included. Travel and travel costs for attendance at FEMA or approved training courses and allowable programs. Conducting all hazards emergency management training, attending EMI training and delivering train the trainer courses. Exercises - funds used to design, develop, conduct and evaluate an Exercise. Includes planning, meeting space and other facilitation costs. Developing and enhancing the Continuity of Operation (COOP Continuity of Government (COG). Development and enhancement of emergency operations plans in integrate citizen I volunteer and other non-governmental organization resources and participation. Developing and enhancing logistics and resource management plans. Used to develop and enhance evacuation plans including plans for: alerts/ warning, crisis communications, pre-positioning of equipment for areas potentially impacted by mass evacuations, sheltering and re-entry. Rent - There will be funds used for rent for the Emergency Services Space. This will help to offset the rent paid for our office. Allowable equipment through the EMPG program through categories- information, cyber security, interoperable communication, detection equipment, power equipment, CBRNE incident response vehicles, and physical Security Enhancement Equipment. Any remaining grant money will be used to purchase equipment for the Emergency Management Operations.

FISCAL IMPACT: Total COUNTY SHARE of grant: $23,215.00 - Approximately

Local county share: —$23,215.00 - approximately

State Grant? yes Revenue: # will be established when awarded $

This grant is _X renewal of existing grant funded program or a new grant fund program.

Grant Fiscal Year: 2019

Obligation of County after grant expires:

Major benefits of applying for this grant are: Supplement the wages and expenses for the Office of Emergency Services, get needed training, and provide the exercises to better the county in dealing with a disaster if and when it arises. The grant will allow for the development and enhancement of logistics and resource management plans.

Department Head Signature: Jeff Luckev 585-268-5290 for questions

Page 29: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

27

Intro. No. 149-19 RESOLUTION NO Page _J oM pages County Attorney CAC.

BUDGET TRANSFER WITHIN HEALTH DEPARTMENT ACCOUNTS

Offered by: Human Services and Ways & Means Committees

RESOLVED: 1. That the sum of $33,600 shall be transferred from Account No. A4010.101

(Health Department - Regular Pay) to Account No. A4035.409 (Family Planning - Fees) to fund the costs of contracting a Nurse Practitioner for the Family Planning Program through the year end.

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.

Page 30: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

28

MEMORANDUM OF EXPLANATION

Introduction No: (clerk's use only)

COMMITTEE: Human Services DATE: 06/05/19

From: A4010.101 Regular Pay

lo: A4035.409 Fees

Amount: $33,600

Total $33.600

The Health Department is requesting to transfer monies from the Health Department's Regular Pay account to Family Planning Fees. These monies will be utilized to fund the costs of contracting a Nurse Practitioner for the Family Planning Program through the year-end and are available as the full-time budgeted Nurse Practitioner position remains unfilled. Please note that $16,800 of these fees will be funded through the Family Planning grant with the remaining fees covered by Article 6, General Public Health Works, funding.

FISCAL IMPACT: None.

For further information regarding this matter, contact:

David Rahr, Accountant-Department of Health (585)268-9261

Page 31: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

29

Intro. No. 150-19 RESOLUTION NO. _ Page _1 of 1 pages

County Attorney, _CJ<L RE-APPROPRIATION OF THE REMAINING 2018 CHIPS (CONSOLIDATED

HIGHWAY IMPROVEMENT PROGRAM) FUNDING; BUDGET ADJUSTMENT TO PUBLIC WORKS ACCOUNTS DUE TO THE ELIMINATION OF EXTREME WINTER

RECOVERY FUNDS FROM THE STATE BUDGET

Offered by: Public Works and Ways & Means Committees

RESOLVED:

1. That the sum of $12,563.97, the remaining funds from the 2018 CHIPS funding, shall be re-appropriated to Account No. D5112.223 (County Road-CHIPS Paving) with a like sum credited to Revenue Account No. D5110.3501.00 (State Aid-CHIPS Revenue).

2. That the following budget adjustment shall be made due to the elimination of the Extreme Winter Recovery funds from the State Budget:

Reduction in Appropriation CHIPS Paving D5112.223 ($307,234) Reduction in Revenue State Aid Consolidated D5110.3501.00 ($307,234)

Highway 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 .

Dated at Belmont, New York, this day of , 20_ Clerk, Board of Legislators, Allegany County

Moved by Seconded by VOTE: Ayes Noes Absent Voice_

Page 32: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

30

MEMORANDUM OF EXPLANATION

INTRODUCTION NO: (CLERK'S USE ONLY)

COMMITTEE: PUBLIC WORKS DATE: June 05. 2019

Public Works requests a resolution be prepared adjusting the amount of SFY 2019-20 Consolidated Highway Improvement Program (CHIPS) funds due to the following:

Elimination of the EWR - Extreme Winter Recovery funds from the State Budget in the amount of $319,797.97

Re-appropriate carryover funds remaining from 2018 in the amount of $12,563.97. -

Net Reduction to County Road Fund

Reduction in Appropriation D5112.223 $307,234.00 CHIPS Paving

Reduction in Revenue D5110.3501.00 $307,234.00 State Aid Consolidated Highway Aid

FISCAL IMPACT: $307,234.00 reduction in revenue

For further information regarding this matter, contact:

Justin Henry (585)268-9230 Superintendent

Page 33: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

31

Intro. No. 151-19 RESOLUTION NO Page _J of 1 pages

County Attorney.

ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE FROM THE NEW YORK CONNECTS EXPANSION AND ENHANCEMENT FOR

THE OFFICE FOR THE AGING

Offered by: Human Services and Ways & Means Committees

RESOLVED:

1. That the sum of $9,368 in additional revenue from the New York Connects Expansion and Enhancement funding for the Office for the Aging is accepted.

2. The sum of $9,368 shall be appropriated to the following accounts:

A6790.101 Balancing Incentive Program - Personnel $3,500 A6790.402 Balancing Incentive Program - Mileage 2,000 A6790.405 Balancing Incentive Program - Conference 868 A6790.407 Balancing Incentive Program - Office Supplies 1,000 A6790.806 Balancing Incentive Program - Health Insurance 2.000

with the like sum credited to Revenue Account No. A6790 3772.6790 (Balancing Incentive Program - NY Connects E & E).

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

Total: $9,368

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.

Page 34: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

32

MEMORANDUM OF EXPLANATION For acceptance and budgeting of GRANTS

INTRODUCTION NO: (Clerk's use only)

Committee of Jurisdiction: Human Services Date: June 5. 2019

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 finalize revenue from State Grant New York Connects Expansion and Enhancement (NYCEE). The Office for the Aging budgeted $222,222.00 in the 2019 County Budget but will be receiving $231,590 in State funding. (See attached allocation schedule)

Please appropriate funding as follows:

Appropriations ($9,368.00)

A6790.101 Personnel $ 3,500 A6790.806 Health Insurance $ 2,000 A6790.405 Conference $ 868 A6790.407 Office Supplies $1,000 A6790.402 Mileage $ 2,000

Revenues ($9,368.00) A 6790 3772.6790 NY Connects E&E $9,368

FISCAL IMPACT: Total grants: $9.368 Local county share: £0

Federal Grant? No (CFDA) Numbers

This grant is _X_ renewal of existing grant funded program or new grant fund program. Grant Fiscal Year- 4/1/19-3/31/20

Obligation of County after grant expires: None

Major benefits of accepting this grant are: Additional State & Federal funding for Personnel, Fringe Benefits, Staff mileage, office supplies, and conference expenses for staff.

For additional information, please contact: Madeleine Gasdik, Office for the Aging Director Phone: 585-268-9390

Page 35: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

33

Intro. No. 152-19 RESOLUTION NO. Page 1_ of 1 pages

County Attorney. £K ACCEPTANCE AND APPROPRIATION OF UNMET NEEDS GRANT FUNDS FOR

THE OFFICE FOR THE AGING

Offered by: Human Services and Ways & Means Committees

RESOLVED:

1. That the Unmet Needs Grant funding in the amount of $111,753 for the Office of the Aging, is accepted.

2. That the sum of $111,753, Unmet Needs Grant funds shall be appropriated to the following accounts:

A6792.101 A6792.201 A6792.402 A6792.408 A6792.409 A6792.422 A6792.474 A6792.475 A6792.476 A6792.802 A6792.803 A6792.804 A6792.805 A6792.806

OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet OFA Unmet

Needs Grant -Needs Grant -Needs Grant -Needs Grant -Needs Grant -Needs Grant -Needs Grant -Needs Grant -Needs Grant -Needs Grant • Needs Grant • Needs Grant • Needs Grant • Needs Grant •

Regular Pay Equipment/Other Mileage General Supplies Fees Gas/Oil Contractor - Homecare Contractor - Legal Contractor - PERS Retirement

•FICA • Worker's Comp. • Disability • Hospital/Medical

Total:

$58,096 2,500 3,162 2,500 1,500 1,500

16,663 1,000 1,000 3,860 4,445

895 222

14.410 $111,753

with a like sum of $111,753 credited to Revenue Account No. A6792.3772.00 (State Aid OFA - Unmet Needs Grant).

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_

Page 36: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

34

MEMORANDUM 0FEXPLANAT 10 N For acceptance and budgeting of GRANTS

INTRODUCTION NO: (Clerk's use only)

Committee of Jurisdiction: Human Services Date: June 5.2019

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 Office for the Aging requests a resolution to accept and appropriate $111,753 in State Funds under the Unmet Needs Grant. This funding is part of a State initiative to reduce wait lists and support OFAs in meeting the needs of older adults in the community. This grant is 100 percent state funded with no county match required. Please appropriate as follows:

Appropriations ($111,753.00) A 6792.101 Regular Pay $58,096 A 6792.201 Equipment/Other $ 2,500 A 6792.402 Mileage $3,162 A 6792.422 Gas/Oil $ 1,500 A 6792.408 General Supplies $ 2,500 A 6792.409 Fees $ 1,500 A 6792.474 Contractor-Homecare $16,663 A 6792.475 Contractor-Legal $ 1,000 A 6792.476 Contractor-PERS $ 1,000 A 6792.802 Retirement $ 3,860 A 6792.803 F.I.C.A. $4,445 A 6792.804 Worker's Comp. $ 895 A 6792.805 Disability $ 222 A 6792.806 Hosp/Med $14,410

Revenues ($111,753.00) A 6792.3772.00 $111,753

FISCAL IMPACT: Total grant: $111,753 Local county share: Q-00

Federal Grant? No Revenue # $ if Federal, please list Federal Catalog of Federal Domestic Assistance (CFDA) number This grant is renewal of existing grant funded program or X new grant fund program.

Grant Fiscal Year - 4/1 /2019-3/31/2020

Obligation of County after grant expires: None

Major benefits of accepting this grant are: Reducing wait list for services, helping more elderly adults remain safely in their homes, 100% state grant, no county match required. For more information on this matter, contact Madeleine Gasdik, OFA Director x9392

Kimberly Geffers, OFA Accountant x9396

Page 37: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

35

Intro. No. 153-19 RESOLUTION NO. _ Page of 1 pages

County Attorney.

ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE FROM THE NEW YORK STATE OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES

FOR COMMUNITY SERVICES

Offered by. Human Services and Ways & Means Committees

RESOLVED:

1. That the sum of $54,000 in additional revenue from the New York State Office of Alcoholism and Substance Abuse Services for Community Services, is accepted.

2. That the sum of $54,000 shall be placed in Account No. A4220.458 (Council on Alcoholism & Substance Abuse - Contractual Expenses) with a like sum credited to Revenue Account No. A4220.3486.00 (Council on Alcoholism & Substance Abuse - 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 .

Dated at Belmont, New York, this day of , 20_ Clerk, Board of Legislators, Allegany County

Moved by Seconded by VOTE: Ayes Noes Absent Voice_

Page 38: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

36

MEMORANDUM OF EXPLANATION

INTRO. NO. (CLERK'S USE ONLY)

COMMITTEE: Human Services DATE: June 5,2019

I am requesting a 2019 budget adjustment for Allegany Council - Community Residence - Account # A4220.458.

Per OASAS State Aid Funding Letter

County Budget $329,037

State Budget 324,149

Increase 54,000 (one time only)

Total $378,149

Increase the Revenue $54,000- Revenue Code A4220.3486.00

Increase Expense Code $54,000 - A4220.458

FISCAL IMPACT: None to the County

FOR FURTHER INFORMATION REGARDING THIS MATTER CONTACT:

Robert W. Anderson, PhD. Allegany County Community Services (585) 593-1991

NAME AND DEPARTMENT TELEPHONE NUMBER

9/2016

Page 39: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

37

Intro. No. 154-19 RESOLUTION NO. _ Page _J. of 1 pages

County Attorney. CJK ACCEPTANCE AND APPROPRIATION OF FUNDS FROM THE NEW YORK STATE

DIVISION OF CRIMINAL JUSTICE SERVICES NARCOTICS GRANT FOR THE SHERIFFS OFFICE

Offered by: Public Safety and Ways & Means Committees

RESOLVED:

1. The sum of $45,000 in funds from the New York State Division of Criminal Justice Services Narcotics Grant for the Sheriff's Office is accepted.

2. That the sum of $45,000 from the New York State Division of Criminal Justice Services Narcotics Grant funds shall be appropriated to the following accounts:

A3119.103 Sheriff Narcotic Unit #T023523 LG18-1512-DOO - Overtime $8,378 A3119.208 Sheriff Narcotic Unit #T023523 LG18-1512-DOO - Equipment 32,122 A3119.421 Sheriff Narcotic Unit #T023523 LG18-1512-DOO - Education 4.500

Total: $45,000

with a like sum of $45,000 credited to Revenue Account No. A3119.3324.DCJS (Sheriff Narcotic Unit #T023523 LG18-1512-DOO).

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_

Page 40: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

38

MEMORANDUM OF EXPLANATION For acceptance and budgeting of GRANTS

INTRODUCTION NO: (Clerk's use only)

Committee of Jurisdiction: Public Safety Date: June 5,2019

Explanation of Grant: {please attach award letter and/or renewal letter with original resolution # and list any future requirements of the grant after expiration)

The Allegany County Sheriffs Office is requesting approval to accept and appropriate the 2018-19 New York State Division of Criminal Justice Service Narcotics Grant. This grant is filed jointly with Cattaraugus County's Narcotics Unit. The total award for the grant is $90,000 split equally between the Cattaraugus and Allegany County. Allegany County Narcotics Unit will receive $45,000.

FISCAL IMPACT: Total Grant: $45,000.00

Local county share: $0.00

State Grant? _X_ Revenue# A3119.3324.DCJS Sheriff Narcotic Unit #T023523 LG-18-1512-DOO $ 45.000.00

Federal Grant Revenue# $

if Federal, please list Federal Catalog of Federal Domestic Assistance (CFDA) number -

Appropriation breakdown: A 3119.103 Sheriff Narcotic Unit #T023523 LG-18-1512-DOO. (Overtime) $8.378 (Offset Personnel Costs) A 3119.208 Sheriff Narcotic Unit #T023523 LG-18-1512-DOO. (Police Equipments $32.122 (Radios) A 3119.421 Sheriff Narcotic Unit #T023523 LG-18-1512-DOO. (Education/School) $4.500 (Drone Training)

Total: $45,000

X This grant is a renewal of an existing grant funded program.

This is a new grant fund program.

Please contact County Treasurer for new account numbers for any new grants.

For further information regarding this matter please contact:

Sheriff Rick Whitney (585) 268-9797 Lt. Andrew Bigelow (585) 268-9677

Department Head Signature

Page 41: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

39

Intro. No. 155-19 RESOLUTION NO. . Page 1 of_J pages

County Attorney.

ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS

Offered by: Ways & Means Committee

WHEREAS, a check in the amount of $1,680.80, representing the cost, less a $500 deductible, to repair an Office for the Aging 2016 Dodge Caravan (VIN#2C4RDGBGXGR383234) that was damaged in a motor vehicle accident on May 17, 2019, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it

RESOLVED:

1. That the sum of $1,680.80 representing the settlement on a Office for the Aging 2016 Dodge Caravan (VIN#2C4RDGBGXGR383234) that was damaged on May 17, 2019, is accepted.

2. That the sum of $1,680.80 is placed in Account No. CS1931.429 (Risk Retention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Insurance Recovery).

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_

Page 42: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

40

MEMORANDUM OF EXPLANATION

Intro. No. (Clerk's Use Only)

COMMITTEE: Ways and Means DATE: June 10,2019

RE: Appropriation of Insurance Recovery

Clerk of the Board Brenda Rigby Riehle requests a resolution accepting a check in the amount of $1,680.80 from the New York Municipal Insurance Reciprocal (NYMIR) representing the cost, less a $500 deductible, to repair our 2016 Dodge Caravan (VIN #2C4RDGBGXGR383234) assigned to the Office for the Aging that was involved in a motor vehicle accident on May 17, 2019, at approximately 11:00 a.m.

The funds should be appropriated to CS1931.429 (Risk Retention - Uninsured Property Loss) with a like sum placed in revenue account CS1930.2680.00 (Insurance Recovery).

FISCAL IMPACT: $500 Deductible

For further information regarding this matter, contact:

Brenda Rigby Riehle, Clerk of the Board 268-9220

Page 43: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

41

Intro. No. 156-19 RESOLUTION NO. _ Page _J of 1 pages

County Attorney.

APPROVAL OF RENEWAL OF THE AGREEMENT BETWEEN ALLEGANY COUNTY AND NMS LABS FOR FORENSIC LABORATORY SERVICES; AUTHORIZING

CHAIRMAN TO EXECUTE AGREEMENT

Offered by: Human Services Committee

Pursuant to County Law § 675

RESOLVED:

1. That the renewal of the Agreement between Allegany County and NMS Labs for forensic toxicology services for the period of January 1, 2019, to December 31, 2019, is approved.

2. The following contracted rates shall apply for services:

Test Number Test DescriDtion Price Per Sample 8051B Basic Postmortem Toxicology Panel - Blood, Urine, Serum/Plasma $180 8051FL Basic Postmortem Toxicology Panel - Non-Routine Fluids 280 8051TI Basic Postmortem Toxicology Panel - Tissue 300 8052B Expanded Postmortem Toxicology Panel - Blood, Urine, 250

Serum/Plasma 8052FL Expanded Postmortem Toxicology Panel - Non-Routine Fluids 490 8052TI Expanded Postmortem Toxicology Panel - Tissue 540 8050U Urine Drug Screen 25

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_

Page 44: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

42

MEMORANDUM OF EXPLANATION

Committee of Jurisdiction: Human Services Date: June 5, 2018

Explanation of Agreement:

I received a letter from Monroe County ME (MCME) Office last year. Due to "extremely high volume of cases for both forensic pathology and toxicology services", MCME no longer includes the lab/toxicology fees into their fees and now require us to contract directly with NMS Lab. This is a renewal of that contract. We have forged an excellent working relationship with NMS and have encountered no problems.

We have a locked in rate through 04/30/20 that has not and will not increase since May of 2018. This is a year to year contract because we get a discounted rate renewing it annually compared to a multi-year contract.

Department Head Signature:

Date: June 5, 2019

Page 45: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

Intro. No. 157-19 RESOLUTION NO. _ Page _J_ of 1_ pages

County Attorney

APPROVAL OF AGREEMENT WITH CONTINUUM SYSTEMS FOR THE PURCHASE AND IMPLEMENTATION OF ONBASE CORE SOFTWARE AND ONBASE AGENDA

MODULE SOFTWARE; BUDGET TRANSFER FROM CONTINGENCY

Offered by: Ways & Means Committee

RESOLVED:

1. That the agreement with Continuum Systems for the purchase and implementation of OnBase Core Software and OnBase Agenda Module Software at an estimated package cost of $96,100 payable over two years, is approved.

2. That the sum of $13,600 is transferred from A1990.429 (Contingency) to H1680.200 (Software Upgrades) to cover the 2019 payment.

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_

Page 46: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

MEMORANDUM OF EXPLANATION

Introduction No: (clerk's use only)

COMMITTEE: Ways & Means DATE: June 19, 2019

Requesting approval of an agreement with Continuum Systems to purchase and implement OnBase Scan, Store and Retrieve Software along with a module for Agenda Management.

Will need to come off the floor for Board approval on June 24. 2019. to take advantage of discount.

This software will allow us to store documents electronically and functionally. This will enhance our current method and allow a direct flow of documents to various departments. It provides the ability to store, manage, and search documents with ease. The additional agenda module is intended to be used with the base software and will allow us to electronically create and manage meeting templates, meeting dates and times, as well as agenda, agenda packets and minutes. The cost for the software, licensing, maintenance, hardware, and training is as follows:

OnBase Core Software $ 62,380.00 Discount if approved by 6/26/2019 - $ 10,000.00

Additional Annual Maintenance Fees - Core

OnBase Agenda Module Annual Maintenance

Total Package Estimate

2 payments - $ 73.600 in 2019 and $ 22.500 in 2020

FISCAL IMPACT: $ 60,000 Budgeted in H 1680.200 $ 13,600 Transfer from contingency A 1990.429 for 2019

$ 22,500 to be budgeted in 2020

For further information regarding this matter, contact: Keith Hooker, Director of Information Technology 585-268-9802

$ 52,380.00 $ 6.820.00 $ 59,200.00

$ 34,500.00 $ 2.400.00 $ 36,900.00

$ 96.100.00

Page 47: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

Intro. No. 158-19 RESOLUTION NO. _ Page _J_ of 1 pages

County Attorney DIS­APPROVAL OF AGREEMENT WITH LOYOLA RECOVERY FOUNDATION, INC.

TO PROCURE INPATIENT/OUTPATIENT SUBSTANCE ABUSE TREATMENT SERVICES

Offered by: Human Services and Ways & Means Committees

RESOLVED:

1. That the agreement with Loyola Recovery Foundation, Inc. (Loyola), for Inpatient/Outpatient Substance Abuse Treatment services for the term commencing January 1, 2019, and expiring December 31, 2019, is approved.

2. The County agrees to pay Loyola, $25,000 initial consideration and authorizes the County to pass through to Loyola any additional amounts allocated or awarded to Loyola by the New York State Office of Alcohol and Substance Abuse Services during the term of this Agreement.

3. That the Chairman of the Board is authorized to execute said Agreement.

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_

Page 48: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

Intro. No. 159-19 RESOLUTION NO. _ Page _J_ of 1 pages

County Attorney

APPOINTMENT OF DEBORAH A. MCDONNELL AS COUNTY AUDITOR

Offered by: Ways & Means Committee

Pursuant to County Law § 600

RESOLVED:

1. That Deborah A. McDonnell is appointed County Auditor with term of office to commence June 25, 2019, and expire December 31, 2021.

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_

Page 49: Allegany...Jun 24, 2019  · WHEREAS, this Board concurs in such recommendation, now, therefore, be it RESOLVED: 1. That the following listed employees are granted their respective

Intro. No. 160-19 RESOLUTION NO. Page _1 of 1 pages n js

County Attorney

APPOINTMENT OF DEBORAH A. MCDONNELL AS BUDGET OFFICER

Offered by: Ways & Means Committee

Pursuant to County Law §351 (3)

RESOLVED:

1. That Allegany County Administrator Deborah A. McDonnell, a County officer, is appointed Budget Officer to serve during the pleasure of this Board of Legislators and until her successor is appointed and has qualified.

2. That this resolution shall take effect June 25, 2019.

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_