ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

Similar documents
ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017

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

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

FEBRUARY 5, the immediate hire 2 additional part time Jail employees.

PURPOSE AND OBJECTIVE OF THE ORGANIZATION.

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED

HUMAN SERVICES March 1, 2017 AMENDED

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

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

City of Mesquite, Texas

Pierce Township Trustees Meeting Minutes April 13, 2016

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

Pre-Council Conference July 21, :30 P.M. Main Conference Room 1st Floor To discuss any or all of the following items: MAYOR JOHNNY ISBELL

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, :00PM

City of Mesquite, Texas

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

FOURTH SPECIAL SESSION DECEMBER 30, 2013

Ald. Barr moved, Ald. Stroik seconded, for approval of the Common Council minutes of October 17, 2005.

CITY OF BELLAIRE TEXAS

Thereafter, a quorum was declared present for the transaction of business.

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

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, APRIL 1, 2003

AGENDA CITY OF GARDENA

The Board's Minutes of the East Donegal Township Board of Supervisors Held on October 5, 2017

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Regular Meeting May 22, 2017

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES OF THE MEETING OF THE CADDO PARISH COMMISSION S ECONOMIC DEVELOPMENT COMMITTEE HELD ON THE 6 th DAY OF OCTOBER, 2016

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

The Clerk called the Roll. Those present were Roberts, Sutker, Ulrich, Bromberg, Klein, Gray- Keeler and Mayor Van Dusen.

Pastor Weinhold of St. John Lutheran Church gave the invocation.

ALEXANDRIA CITY COUNCIL REGULAR COUNCIL AGENDA TUESDAY, JUNE 26, 2018 CITY COUNCIL CHAMBERS- 5:00 P.M.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church

MINUTES OF PROCEEDINGS

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Urbandale City Council Minutes October 13, 2015

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

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MINUTES City Council Regular Meeting 7:00 PM Monday, May 21, 2018 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017

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

CITY COMMISSION MEETING

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

INVOCATION: Mayor Doug Knapp gave invocation.

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

Human Services Meeting Minutes. January 4, 2012 ** NOT APPROVED **

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014

TOWN OF AMITY MINUTES

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

City of Hot Springs, Arkansas. Board of Directors. Regular Meeting Minutes

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

MINUTES OF THE COMMISSIONERS COURT SPECIAL SESSION February 6, 2012

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

BOROUGH OF AVALON REGULAR COUNCIL MEETING February 20, 2018

REGULAR SESSION JANUARY 14, :00 P.M. 1. Special Presentation of plaques to President and Vice President.

Board Meeting Minutes January 30, 2018

Transcription:

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 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 Vernon M. Dean. INVOCATION: The Invocation was given by Legislator Dwight Fanton. ROLL CALL: 13 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight Mike Healy, Judith Hopkins, Debra Root, Philip Stockin (Absent: David Decker, John Ricci) APPROVAL OF MINUTES: The Committee of the Whole (12:30 p.m.) meeting minutes of August 27, 2018, were approved on a motion made by Legislator Dibble, seconded by Legislator Curran, and carried. The Board meeting minutes of August 27, 2018, were approved on a motion made by Legislator Graves, seconded by Legislator Healy, and carried. The Committee of the Whole (3:27 p.m.) meeting minutes of August 27, 2018, were approved on a motion made by Legislator Stockin, seconded by Legislator Havey, and carried. The Committee of the Whole meeting minutes of September 5, 2018, were approved on a motion made by Legislator Fanton, seconded by Legislator Curran, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall remarked that the Board of Legislators had recently decided to loosen the rule of no food or drink allowed in the Legislative Chambers. Several years ago when the Chambers underwent needed renovations, it was decided that in order to preserve the new condition of the room they would not allow food or drink. After recent discussion, the Board has decided to allow only water in sealed containers. Chairman Crandall presented a certificate to Vernon M. Dean, former United States Army Sergeant, in grateful appreciation of his service to our country. Mr. Dean s service dates were from January 12, 1953, to January 12, 1955. Following Basic Training at Fort Dix, NJ, assignments included: Camp Atterbury, IN, and Fort Carson, CO. He received

Page 2 of 7 a National Defense Service Medal. Mr. Dean led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans Honorary Pledge of Allegiance Program. Chairman Crandall noted that Mr. Dean has served as a Meals-on-Wheels driver for over ten years and is also a retired pastor of the Belmont Baptist Church, having counseled inmates at the Allegany County Jail. Supervising Public Health Educator Theresa K. Moore spoke about the importance of lead poisoning prevention. Lead poisoning can affect a child s brain and developing nervous system. It can cause reduced IQ, learning disabilities, and behavioral problems. Lead is also harmful to adults, especially pregnant women who may transfer lead to their unborn child. Ms. Moore shared ways to prevent lead poisoning. Children should be tested for lead at age one and again at age 2. Homes should be kept free of lead dust and items that may contain lead. Children s hands should be washed often, especially before eating. She also suggested using only cold tap water for drinking and cooking and letting water run for one minute before using in order to clear lead from old plumbing. Catherine Schuyler Chapter DAR Representatives were granted privilege of the floor in commemoration of Constitution Week. Meredith Chilson shared some interesting facts about the Constitution and reminded everyone that the Constitution is a living document. Chairman Crandall read a proclamation declaring September 17-23, 2018, as Constitution Week in Allegany County. Allegany County Federation of Snowmobilers President Gail Bartas addressed the Board of Legislators thanking them for the continued support of their organization. Allegany County has served as a sponsor for the last 22 years for a NYS grant from which funds are used to maintain snowmobile trails in Allegany County. The money comes from registration fees for snowmobiles registered in New York State. The Federation is made up of eleven different snowmobile clubs throughout the County. There are 358 miles of snowmobile trails maintained by these clubs, and the money is distributed to clubs based on the number of miles that particular club maintains and the work being done. In 22 seasons, approximately $1.9 million has been received to improve the trail system here in our County. Our trails connect with neighboring counties which are part of a 10,000-mile trail system in New York State. Ms. Bartas thanked the Board again for their continued support. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.: 1. Report of IntraFund Transfers Approved by the County Administrator in August 2. Report of Tax Bill Corrections Approved by the County Administrator in August 3. NYMIR (New York Municipal Insurance Reciprocal) 2017 Annual Report 4. Notice of next Fire Advisory Board meeting to be held on Thursday, September 27, 2018, at 7:00 p.m. in the Crossroads Conference Center

Page 3 of 7 5. Correspondence from the Allegany County Federation of Snowmobilers President Gail Bartas thanking the Board for its continued support and providing additional information about the group 6. Resolution from the Town and Village of Almond requesting to combine Registrar Districts 7. Invitation to the Allegany County Farm Bureau Annual Banquet on Thursday, October 11, 2018, at the Wellsville American Legion PROCLAMATIONS: Chairman Curtis Crandall proclaimed September 17-23, 2018, as CONSTITUTION WEEK in Allegany County. Chairman Curtis Crandall proclaimed September 15, 2018, as DICKERSON MEMORIAL PARK DEDICATION DAY. (This proclamation will be read at a dedication ceremony on September 15.) RESOLUTIONS: RESOLUTION NO. 169-18 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 $230, representing the cost to replace a windshield on a 2016 Dodge Caravan (VIN: 2C4RDGB8GR383233) assigned to the Office for the Aging, has been offered by NYMIR in settlement for such damage, now, therefore, be it 1. That the amount of $230 from NYMIR, representing the cost to replace a windshield on a 2016 Dodge Caravan (VIN: 2C4RDGB8GR383233), is accepted. 2. That the sum of $230 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). Moved by: Mr. Stockin Seconded by: Mr. Curran

Page 4 of 7 RESOLUTION NO. 170-18 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 $2,045, representing the cost less a $500 deductible, to repair a DPW 2011 Ford F350 Crew Cab Truck (VIN: 1FD7W3E65BEC71133) that was damaged in a motor vehicle/deer accident on July 26, 2018, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it 1. That the sum of $2,045 representing the settlement on a DPW 2011 Ford F350 Crew Cab Truck (VIN: 1FD7W3E65BEC71133) that was damaged on July 26, 2018, is accepted. 2. That the sum of $2,045 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). Moved by: Mr. Stockin RESOLUTION NO. 171-18 APPROVAL OF AGREEMENT BETWEEN COUNTY OF ALLEGANY AND ALLEGANY COUNTY FEDERATION OF SNOWMOBILERS, INC.; ACCEPTANCE AND APPROPRIATION OF STATE GRANT-IN-AID Offered by: Resource Management Committee WHEREAS, the Allegany County Federation of Snowmobilers, Inc. (Federation) in conjunction with the County submitted a grant application to the New York State Office of Parks, Recreation and Historic Preservation for funding to undertake snowmobile trail development and maintenance, and WHEREAS, the New York State Office of Parks, Recreation and Historic Preservation approved said submission for the 2017-2018 Phase III of the snowmobile trail development and maintenance state grant-in-aid with an award of $104,738.00, and

Page 5 of 7 WHEREAS, the County desires that such snowmobile trail development and maintenance be the sole responsibility of the Federation, and WHEREAS, the County desires to enter into an agreement with the Federation to set forth the County s role and limit its liability relative to the performance of the terms and conditions of any grant award from the New York State Office of Parks, Recreation and Historic Preservation under the above described grant application, now, therefore, be it 1. That the Agreement between the County of Allegany and Allegany County Federation of Snowmobilers, Inc., is approved. 2. That the Chairman of this Board is authorized to execute said Agreement. 3. That the amount of $104,738 from the New York State Office of Parks, Recreation and Historic Preservation State grant-in-aid funds is accepted. 4. That the sum of $104,738 in State grant-in-aid was appropriated in the 2018 Budget to Account No. A7185.483 (NYS OPRHP Funding Award), with a like sum credited to Revenue Account A7185.3089.00 (AC Snowmobile Association State Aid). No budget adjustments are necessary at this time. Moved by: Mr. Graves Comments made regarding Resolution No. 171-18: Legislator Dibble asked Emergency Services Director Jeff Luckey how the interface between Emergency Services and the Allegany County Federation of Snowmobilers during winter situations was going. Mr. Luckey stated that it has been a good partnership. Mr. Dibble asked about GPS/GIS capability for the snowmobile trails. Allegany County Federation of Snowmobilers President Gail Bartas stated that they do have GPS for their trails and will soon have GIS in place. RESOLUTION NO. 172-18 APPROVAL OF APPROPRIATION FOR DISTRICT OPERATIONS AND AGREEMENT WITH ALLEGANY COUNTY SOIL AND WATER CONSERVATION DISTRICT FOR THE MANAGEMENT OF COUNTY REFORESTATION AREAS, PARKS, AND AGRICULTURAL DISTRICTS FOR A THREE YEAR PERIOD; AUTHORIZING CHAIRMAN TO EXECUTE AGREEMENT Offered by: Resource Management and Ways & Means Committees

Page 6 of 7 1. That the appropriation for District operations and agreement with the Allegany County Soil and Water Conservation District for the management of County Reforestation Areas, Parks, and Agricultural Districts for year beginning January 1, 2019, to December 31, 2019, in the amount of $140,000, January 1, 2020, to December 31, 2020, in the amount of $142,800, and January 1, 2021, to December 31, 2021, in the amount of $145,656, is approved. 2. The Chairman of this Board is authorized to execute the Agreement. Moved by: Mr. Graves Comments made regarding Resolution No. 172-18: A motion was made by Legislator Graves, seconded by Legislator Stockin, and carried to amend the sponsorship of the resolution. The resolution is being sponsored by the Resource Management and Ways & Means Committees. RESOLUTION NO. 173-18 APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND LABELLA ASSOCIATES, D.P.C. Offered by: Public Works and Ways & Means Committees 1. This Board approves entering into an Agreement with LaBella Associates, D.P.C. for design phase services, bidding/negotiating, and construction administration services to remodel portions of the ground floor and the main floor of the Allegany County Office Building, along the terms of the proposal of August 24, 2018, received from LaBella Associates, D.P.C. at a total maximum cost of $72,000. 2. That the Chairman of this Board is authorized to execute said Agreement. Moved by: Mr. Fanton 12 Ayes, 1 No, 2 Absent Voting No: Harris Comments made regarding Resolution No. 173-18: A motion was made by Legislator Fanton, seconded by Legislator Dibble, and carried to amend the sponsorship of the resolution. The resolution is being sponsored by the Public Works and Ways & Means Committees.

Page 7 of 7 AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Fanton, and carried, that the audits be acted upon collectively and by totals. A motion was made by Legislator Root, seconded by Legislator Dibble, and adopted on a roll call vote of, that the audit of claims, totaling $2,531,206.77 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 $6,613,212.) COMMENTS: Chairman Crandall announced there would be a Public Works Committee meeting following the Board meeting and that the Committee of the Whole meeting that had previously been scheduled for after the Board meeting had been cancelled. Emergency Services Director Jeff Luckey announced that FEMA has approved the additional town and village annexes for the 2018 Hazard Mitigation Plan. The Hazard Mitigation Plan Committee needs everyone s help in getting the towns and villages to adopt their annexes. ADJOURNMENT: The meeting was adjourned at 3:00 p.m. on a motion made by Legislator Graves, seconded by Legislator Barnes, and carried.