ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

Similar documents
ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

HUMAN SERVICES March 1, 2017 AMENDED

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

CATTARAUGUS COUNTY John R. Searles, County Administrator

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

King and Queen County Board of Supervisors Meeting. Monday, August 11, 2014

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Clerk paid to Supervisor $ for November 2017 fees and commissions.

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE

ALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED

Borough of Elmer Minutes January 3, 2018

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

RESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

CHRISTIAN COUNTY FISCAL COURT

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

TOWN OF AMITY MINUTES

Commissioners gave the opening invocation and said the Pledge of Allegiance.

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

***************************************************************************************

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

TOWN OF FOSTER ADOPTED CONSTITUTIONAL CHARTER PREAMBLE

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 23, 2016

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

APPLICATION FOR PUBLIC PROPERTY DESIGNATION ****** Street, Facility, Park, Building or Property

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

Secretary s Handbook GFWC Florida Federation of Women s Clubs

The Municipal Unit and Country Act

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

Organizational Meeting of the Town Board January 3, 2017

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

FREEHOLD TOWNSHIP COMMITTEE MINUTES REGULAR MEETING. May 23, 2017

Hancock County Council

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling.

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

County of Schenectady NEW YORK

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

Henry County 4-H Club President

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

MINUTES OF THE MEETING OF THE OSWEGO COUNTY LEGISLATURE HELD DECEMBER 13, 2007.

CONSTITUTION, BY-LAWS & STANDING RULES OF ORDER

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885

ITEM 10.B. Moorpark. California May

ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED **

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

County Extension Councils and District Governing Bodies

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

CLINTON COUNTY BOARD OF COMMISSIONERS

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

CITY COUNCIL MINUTES. May 14, 2012

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

Transcription:

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army Sergeant Susan Bull. INVOCATION: The Invocation was given by Chairman Curtis Crandall. ROLL CALL: 12 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Dwight Mike Healy, John Ricci, Debra Root, Philip Stockin (Absent: Philip Curran, Steven Havey, Judith Hopkins) APPROVAL OF MINUTES: The Board meeting minutes of September 10, 2018, were approved on a motion made by Legislator Dibble, seconded by Legislator Fanton, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Susan Bull, former United States Army Sergeant, in grateful appreciation of her service to our country. Ms. Bull s service dates were from September 1, 1988, to September 3, 1993. Following Basic and Advanced Training at Ft. McClellan, AL, assignments included: Daegu City, South Korea; Panama; and Fort Leonard Wood, MO. Commendations she received included: Army Achievement Medal, Army Good Conduct Medal, National Defense Service Medal, Marksmanship Qualification Badge (M16 Rifle), Marksmanship Qualification Badge (45 Caliber Pistol), Marksmanship Qualification Badge (9 Millimeter Pistol), Marksmanship Qualification Badge (38 Caliber Pistol), Expert Qualification Badge (Hand Grenade), Army Service Ribbon, Overseas Service Ribbon, Non-Commissioned Officer Professional Development Badge, and Driver s Badge. Ms. Bull led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans Honorary Pledge of Allegiance Program. Tri-County Arts Council Executive Director Tina Hastings spoke to those in attendance to promote the organization and encourage the County to recognize the Tri-County Arts Council as the official arts council of Allegany County. The Tri-County Arts Council is located in Allegany, New York. They administer grants through the New York State Council on Arts (NYSCA) Decentralization Program for Cattaraugus, Allegany, and Chautauqua Counties.

Page 2 of 11 They also offer art classes, a consignment shop, and coordinate events such as Art in the Park. They advocate on behalf of arts in the region. Allegany Artisan s Publicity Chair Pat Gay addressed the audience in commemoration of Artisan s Month. She was joined by fellow Allegany Artisan s Member and County Treasurer Terri Ross. Ms. Gay stated that Allegany Artisans began as a way to bring people into artists studios. In 1987, we had 10 participants; this year we have 40 participating in our annual Allegany Artisan s Studio Tour. They are reaching out beyond Allegany County to bring people into the County. She thanked the Board for recognizing the Artisans and allowing her the opportunity to promote the organization. United Way Executive Director Susan Bull and United Way Board President Abbie Pritchard were granted privilege of the floor to speak about the United Way of Allegany County. Ms. Bull remarked that while she was recently named director, the United Way has been in the community for 60 years. She encouraged everyone to participate in the fundraising campaign taking place now until the end of December. It helps to build the budget for the upcoming year. United Way assists people of all ages from birth to the elderly. Ms. Bull stated that just under half of the population in Allegany County is struggling. United Way Board President Abbie Pritchard said, Give, advocate, volunteer. She said it s been an honor to be a part of the United Way. Even a donation of one dollar per week makes a difference. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.: 1. October 2018 Calendar 2. Invitation to attend the Allegany County Farm Bureau Annual Banquet on October 11, 2018, at the Wellsville American Legion. 3. Invitation to attend the Visiting Nursing Association of WNY and NWPA grand opening ribbon cutting celebration on September 28 at 11:00 a.m. APPOINTMENTS: Chairman Curtis W. Crandall appointed Scott Torrey of Belmont, New York, to fill the unexpired term of Rodney K. Bennett on the ALLEGANY COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD conterminous with his designation as Executive Director of the Soil and Water Conservation District Board, for a one-year term expiring December 31, 2018. Chairman Curtis W. Crandall appointed Rodney K. Bennett of Dalton, New York, to serve on the ALLEGANY COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD as an active farmer member for the remainder of a four-year term commencing immediately and expiring March 4, 2021.

Page 3 of 11 Chairman Curtis W. Crandall re-appointed Brian Loucks, of Black Creek, New York, as a member of the ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS for another two-year term effective October 1, 2018, and expiring September 30, 2020, subject to confirmation by the Board of Legislators. Chairman Curtis W. Crandall in a joint measure with James Snyder, Chairman of the Cattaraugus County Board of Legislators, has appointed Brian George to fill the remainder of Carrie Childs three-year term on the CATTARAUGUS-ALLEGANY WORKFORCE DEVELOPMENT BOARD effective immediately and expiring December 31, 2019. Chairman Curtis W. Crandall in a joint measure with James Snyder, Chairman of the Cattaraugus County Board of Legislators, has appointed Mary Trzcinski to fill the remainder of Chris Luly s three-year term on the CATTARAUGUS-ALLEGANY WORKFORCE DEVELOPMENT BOARD effective immediately and expiring December 31, 2020. PROCLAMATIONS: Chairman Crandall proclaimed September 24 through September 30, 2018, as ALLEGANY COUNTY HISTORY AWARENESS WEEK in Allegany County. Chairman Crandall proclaimed October 2018 as ALLEGANY COUNTY ARTISAN S MONTH. RESOLUTIONS: RESOLUTION NO. 174-18 APPROVING CONSOLIDATION OF THE VITAL STATISTICS REGISTRATION DISTRICTS OF THE TOWN OF ALMOND AND THE VILLAGE OF ALMOND Offered by: Ways & Means Committee WHEREAS, New York State previously assigned Vital Statistics Registration District 0253 to the Town of Almond and Vital Statistics Registration District 0230 to the Village of Almond, and WHEREAS, the Town of Almond and the Village of Almond desire to consolidate their Vital Statistics Registration Districts into one primary district under the Town of Almond s registration number, and

Page 4 of 11 WHEREAS, on June 12, 2018, the Town Board and the Village Board approved the consolidation of the Vital Statistics Registration Districts of the Town of Almond and Village of Almond, and WHEREAS, pursuant to Public Health Law Section 4120, the combination of two primary Vital Statistics Registration Districts into a single primary Vital Statistics Registration District also requires the approval of the legislative body of the county in which each affected district is located, now, therefore, be it 1. That the Allegany County Board of Legislators hereby approves the consolidation of Vital Statistics Registration District 0253 in the Town of Almond and Vital Statistic Registration District 0230 in the Village of Almond into one primary Vital Statistics Registration District (0253). 2. That the Clerk of the Board is directed to mail a certified copy of this resolution to the Town of Almond, Village of Almond, and the New York State Department of Health. Moved by: Mr. Stockin Seconded by: Mr. Fanton RESOLUTION NO. 175-18 APPROVAL OF GRANT APPLICATION FOR THE 2018 STATEWIDE INTEROPERABLE COMMUNICATIONS TARGETED GRANT FOR THE SHERIFF S OFFICE WHEREAS, the Sheriff s Office is requesting approval to apply for grant money through the 2018 Statewide Interoperable Communications Targeted Grant (2018 SICG- Targeted), and WHEREAS, the grant funds would be used to continue enhancing the 911 public safety radio communications, and WHEREAS, the grant is awarded yearly in the amount of $65 million shared throughout the 57 counties and the City of New York, now, therefore, be it 1. That the Sheriff s Office is authorized to act on behalf of the County of Allegany to apply for grant funds through the 2018 Statewide Interoperable Communications Targeted Grant.

Page 5 of 11 RESOLUTION NO. 176-18 CORRECTING WHITESVILLE CENTRAL SCHOOL TAX BILL FOR PROPERTY OWNED BY PLANTS & GOODWIN, INC., DIRECTING MAILING OF NOTICE OF APPROVAL OF APPLICATION FOR CORRECTED TAX ROLLS AND ORDERING THE SCHOOL TAX COLLECTOR TO CORRECT THE TAX ROLLS; PROVIDING FOR CHARGEBACKS OR CREDITS Offered by: Ways & Means Committee Pursuant to Real Property Tax Law 554 WHEREAS, an application for the taxpayer hereafter described, has been made to the County s Director of Real Property Tax Service Agency, for the correction of a certain error affecting their real property on the various tax rolls, and WHEREAS, the Director has transmitted to this Board the application, in duplicate, together with a written report of his investigation of the claimed error and his written recommendation for action thereon by this Board as to the application, and WHEREAS, this Board has examined the application and report to determine whether the claimed error exists, now, therefore, be it 1. That with regard to the application for the named taxpayer pertaining to claimed errors regarding their real property on the tax roll of the Whitesville Central School, this Board of Legislators does determine that the claimed error as alleged in the application exists and does approve the application. 2. That the Chairman of this Board is authorized and directed to make a notation on the application and the duplicates thereof that it is approved, to enter thereon the respective correct extension of taxes as set forth by the Director in his report, to enter thereon the respective date of mailing of a notice of approval, to enter thereon the date of mailing of a certified copy of this resolution to the proper Tax Collector, and to sign thereon as Chairman. 3. That the Clerk of this Board is directed to mail to the below listed taxpayer a notice of approval stating, in substance, that their application made has been approved, to inform the Chairman of this Board of the date of the mailing thereof, and to inform the taxpayer of the applicable provisions of subdivision seven of Section 554 of the Real Property Tax Law.

Page 6 of 11 4. That the Tax Assessor for the Town of Independence is ordered and directed to correct in the 2018-2019 Whitesville Central School Tax Roll the assessment or taxes, or both, of the properties assessed to the following taxpayer and described as follows: Plants & Goodwin, Inc.: Parcel 188.-1-960 Assessment: $191,100 In that the assessment on this parcel was incorrect due to clerical error, thereby reducing the Total Taxable Value to $35,920, and correcting the taxes as follows; School $654.40 Library $24.41 Total $678.81 Plants & Goodwin, Inc.: Parcel 188.-1-987 Assessment: $338,251 In that the assessment on this parcel was incorrect due to the clerical error, thereby reducing the Total Taxable Value to $38,933, and correcting the taxes as follows; School $709.29 Library $26.45 Total $735.74 5. That the Clerk of this Board is directed to forthwith mail a certified copy of this resolution to the Tax Collector for the Whitesville Central School District together with the original copy of the application completed in accordance with section two of this resolution. 6. That the Clerk of this Board shall mail a copy of this resolution to the above named school and the amount to be charged to the school shall not be charged until 10 days after such mailing. Such amount shall be deducted by the County Treasurer from the money payable to the school as a result of school taxes returned after the date such amount is charged and which shall be paid to the school after May 1, 2019. The County Treasurer shall send a written notice to the school of the amount of such deduction prior to May 1, 2019. Moved by: Mr. Stockin Seconded by: Mr. Fanton RESOLUTION NO. 177-18 ACCEPTANCE OF GRANT FUNDS RECEIVED FROM NYS STOP-DWI FOUNDATION FOR CRACKDOWN ENFORCEMENT FOR THE FEDERAL FISCAL YEAR OCTOBER 1, 2018, TO SEPTEMBER 30, 2019

Page 7 of 11 1. That the sum of $10,850 in grant funds from NYS STOP-DWI Foundation for Crackdown Enforcement for the federal fiscal year of October 1, 2018, to September 30, 2019, is accepted. 2. No budget adjustment is necessary as these funds will be included in the 2019 Budget. RESOLUTION NO. 178-18 ACCEPTANCE OF FUNDS RECEIVED FROM THE GOVERNOR S TRAFFIC SAFETY PROGRAM, STEPS IN SAFETY GRANT (SAFETY ON WHEELS), FROM OCTOBER 1, 2018, THROUGH SEPTEMBER 30, 2019 1. That the sum of $3,000 from the STEPS in Safety Grant (Safety on Wheels) from the Governor s Traffic Safety Program, is accepted. 2. No budget adjustment is necessary as these funds will be included in the 2019 Budget. RESOLUTION NO. 179-18 ACCEPTANCE OF FUNDS RECEIVED FROM THE SHSP 18 GRANT FOR THE OFFICE OF EMERGENCY SERVICES 1. That the sum of $52,485 from the SHSP 18 Grant for the Office of Emergency Services is accepted.

Page 8 of 11 2. No budget adjustment is necessary as these funds will be included in the 2019 Budget. 11 Ayes, 1 No, 3 Absent Voting No: Decker RESOLUTION NO. 180-18 ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE RECEIVED FROM TITLE III FEDERAL GRANTS FOR THE OFFICE FOR THE AGING Offered by: Human Services and Ways & Means Committees 1. The sum of $8,575 in additional revenue from Title III federal grants (III C-2, III- D, and III-E) is accepted and appropriated as follows: Appropriations: Amount: A6772.402 OFA Nutrition Mileage $1,266 A6772.422 OFA Nutrition Gas & Oil 1,000 A6783.408 OFA Title III-D General Supplies 347 A6786.474 OFA III-E Family Caregiver Homecare 5,962 Total: $8,575 Revenues: A6772.4772.00 OFA Nutrition III C-2 $2,266 A6783.4772.00 OFA Title III-D 347 A6786.4772.00 OFA Title III-E Family Caregiver 5,962 Total: $8,575 Moved by: Mrs. Burdick Seconded by: Mrs. Root RESOLUTION NO. 181-18 ACCEPTANCE AND APPROPRIATION OF INCREASED FUNDING FROM THE DEPARTMENT OF SOCIAL SERVICES FOR CERTIFYING HEAP CLAIMS FOR THE OFFICE FOR THE AGING Offered by: Human Services and Ways & Means Committees

Page 9 of 11 1. That the sum of $2,000 in additional funding from the Department of Social Services to the Office for the Aging for certifying HEAP claims, is accepted. 2. The sum of $2,000 shall be placed in Account No. A6777.101 (OFA Home Energy Assistance Program Regular Pay), with a like sum credited to Revenue Account No. A6777.2801.00 (OFA Home Energy Assistance Program). Moved by: Mrs. Burdick Seconded by: Mrs. Root RESOLUTION NO. 182-18 ACCEPTANCE AND APPROPRIATION OF NEW YORK STATE 2019 PUBLIC SAFETY ANSWERING POINTS SUSTAINMENT GRANT 1. That the sum of $156,944 from New York State for the 2019 Public Safety Answering Points Sustainment Grant, is accepted. 2. That the sum of $156,944 shall be placed in Account No. H3030.210 (Public Safety 911 - CAD) with a like sum credited to Revenue Account No. H3030.3097.00 (Public Safety 911 CAD State Aid). RESOLUTION NO. 183-18 BUDGET TRANSFER WITHIN DEPARTMENT OF PUBLIC WORKS ACCOUNTS Offered by: Public Works and Ways & Means Committees 1. That the sum of $108,800 shall be transferred from Account No. H5935.200 (CR43 Bridge - Angelica) with $15,810 transferred to Account No. H5929.200 (Weidrick Road Wellsville Bridge) and $92,990 transferred to Account No. H5965.000 (Madison Street Wellsville Bridge) to cover the County share on the Wellsville Bridge projects being constructed with Federal and Marchiselli Aid.

Page 10 of 11 Moved by: Mr. Fanton RESOLUTION NO. 184-18 APPROVAL OF THE 2019 ALLEGANY COUNTY PLAN UNDER COUNTY SPECIAL TRAFFIC OPTIONS PROGRAM FOR DRIVING WHILE INTOXICATED; AUTHORIZING STOP-DWI COORDINATOR TO ENTER INTO AGREEMENTS FOR SERVICES Pursuant to Vehicle and Traffic Law 1197 1. That the Allegany County 2019 STOP-DWI Plan is approved. 2. That the Chairman of this Board is authorized to sign the Allegany County 2019 STOP-DWI Plan. 3. That the STOP-DWI Coordinator is authorized to enter into agreements with Towns and Villages who wish to participate in the STOP-DWI Program; all such agreements to be in accordance with the approved Plan. Seconded by: Mr. Stockin RESOLUTION NO. 185-18 RATIFYING AGREEMENT WITH MAXIMUS, INC. TO PREPARE COUNTY-WIDE COST ALLOCATION PLANS AND RELATED INDIRECT COST RATE PROPOSALS FOR CALENDAR YEARS 2017, 2018 AND 2019 Offered by: Ways & Means Committee 1. That a three-year Agreement with MAXIMUS, Inc., at a total cost of $27,000, covering calendar years 2017, 2018 and 2019, to prepare the annual Federal (OMB A-87) cost allocation plan for Allegany County as a condition for receipt of Federal aid, is approved. 2. That the signature of the County Treasurer on said Agreement is hereby ratified. An executed copy of the Agreement shall be filed with the Clerk of this Board and one sent to MAXIMUS, Inc.

Page 11 of 11 Moved by: Mr. Stockin Seconded by: Mr. Fanton RESOLUTION NO. 186-18 APPROVAL OF RENEWAL AGREEMENT BETWEEN THE NEW YORK STATE UNIFIED COURT SYSTEM AND THE COUNTY OF ALLEGANY FOR SFY 2018-2019 MAINTENANCE AND OPERATION OF COURT FACILITIES Offered by: Public Works Committee 1. That the Renewal Agreement between the New York State Unified Court System and County of Allegany, in relation to cleaning services for the interior of the Allegany County Courthouse as well as minor and emergency repairs to that facility for the period April 1, 2018, to March 31, 2019, is approved. 2. That the Chairman of this Board is authorized to execute said Agreement. Moved by: Mr. Fanton Seconded by: Mr. Ricci AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Healy, and carried, that the audits be acted upon collectively and by totals. A motion was made by Legislator Root, seconded by Legislator Barnes, and adopted on a roll call vote of, that the audit of claims, totaling $3,354,497.93 including prepaid expenses, be approved for payment as recommended by the County Administrator. (Allegany County s Local Dollar Share of the NYS Medicaid Program paid year-to-date is $6,979,162.) ADJOURNMENT: The meeting was adjourned at 2:50 p.m. on a motion made by Legislator Graves, seconded by Legislator Fanton, and carried.