CHAUTAUQUA COUNTY TABLED RESOLUTION NO Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown

Similar documents
CHAUTAUQUA COUNTY LEGISLATURE 1/22/14

Agenda. Public Safety Committee. December 12, 2018, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY

CHAUTAUQUA COUNTY LEGISLATURE 2/25/15

CHAUTAUQUA COUNTY LEGISLATURE 07/27/16

Agenda. Public Facilities Committee. October 15, :00 p.m., Room 331. Gerace Office Building, Mayville, NY

Chautauqua County Legislature Minutes 8/22/18

CHAUTAUQUA COUNTY LEGISLATURE 4/27/16

Agenda. Public Safety Committee. January 16, 2019, 4:15 pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Administrative Services Committee. Tuesday, February 18, 2014, 5:30pm, Room 331. Gerace Office Building, Mayville, NY

CHAUTAUQUA COUNTY LEGISLATURE 9/26/18

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

Planning & Economic Development Committee Minutes 09/16/15. Minutes. Planning & Economic Development Committee

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

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

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

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

Public Safety Committee. Gerace Office Building, Mayville, NY

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

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

Agenda. Human Services Committee. March 21, 2018, 5:15 pm, Room 331. Gerace Office Building, Mayville, NY

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

CHAUTAUQUA COUNTY CHARTER

Board of Education 1 December 3, :00 PM HS Library

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

UNIFIED OPERATIONS PLAN

AGENDA CONTINUED MARCH 3, RESOLUTIONS: No. 19 Resolution in Support of Senate Bill #S.6869 and Assembly Bill #A.9407

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016

STEUBEN COUNTY FINANCE COMMITTEE. Tuesday, May 9, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

NORTH CAROLINA GENERAL ASSEMBLY 1969 SESSION CHAPTER 1089 HOUSE BILL 1324 AN ACT TO ESTABLISH THE LAKE NORMAN MARINE COMMISSION.

County of Schenectady NEW YORK

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

The Watershed Associations Act

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

REVISOR FULL-TEXT SIDE-BY-SIDE

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

BOUNDARY COMMISSION St. Louis County, Missouri RULES

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

14. General functions, powers and duties of department. Effective: April 1, 2005

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

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION)

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

SENATE BILL No service, wireless telecommunications service, VoIP

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

CHAPTER Committee Substitute for House Bill No. 1345

Title 6: AERONAUTICS

RE-ORGANIZATIONAL MEETING ACTIONS:

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

Statutory Requirements of the Board of County Commissioners

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

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

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

Whitfield County was created by an Act of the General Assembly in 1851 Created from part of Murray County Named after George Whitefield, who was an

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Organizational Meeting of the Town Board January 3, 2017

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

CHAUTAUQUA COUNTY FIRE ADVISORY BOARD

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013)

As Introduced. 132nd General Assembly Regular Session H. B. No

2.1 Municipal Officers. Each municipal officer shall exercise the powers and perform the duties prescribed by law or this Code.

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order.

ESTABLISHING AN ALLOCATION PROCESS FOR THE STATE CEILING ON PRIVATE ACTIVITY BONDS

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

CHAUTAUQUA COUNTY LEGISLATURE 07/24/13

Became a law May 25, 2016, with the approval of the Governor. Passed by a majority vote, three-fifths being present.

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

ARKANSAS ANNEXATION LAW DRAFT #4 (1/1/2013) Subchapter 1 General Provisions [Reserved]

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

As Passed by the Senate. 130th General Assembly Regular Session Sub. S. B. No A B I L L

CHAPTER Council Substitute for House Bill No. 1387

WHEREAS, both parties now intend to make substantive revisions to the original agreement;

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

Be it enacted, etc., as follows:

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

Transcription:

CHAUTAUQUA COUNTY TABLED RESOLUTION NO. 261-16 SMA 10/31/16 JEC 10/31/16 SM 11/01/16 VWH 11/1/16 TITLE: BY: Authorize Extension of Tax Collection Agreements with the Cities of Dunkirk and Jamestown Administrative Services Committee: AT THE REQUEST OF: County Executive Vincent W. Horrigan: WHEREAS, pursuant to Resolution 251-13, the County continued tax collection agreements with the cities of Dunkirk and Jamestown providing that collection and enforcement of real property taxes for the cities and school districts within the City would be equivalent to the collection and enforcement of real property taxes afforded to the towns, villages, and school districts outside the City, including the guarantee of all such taxes; and WHEREAS, it would be appropriate to extend such agreements with the cities of Dunkirk and Jamestown under substantially the same terms and conditions for a period of up to five (5) years; therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an extension of the joint tax collection agreements with the cities of Dunkirk and Jamestown for up to a five (5) year term covering the 2017-2021 tax levies. APPROVED VETOES (VETO MESSAGE ATTACHED) County Executive Date G:\Everyone\Legislature\SHARED\LEGISLATURE BUSINESS -2016\AS -16\12 December\RES - TABLED - TaxCollectionAgreements2017.doc

LOCAL LAW INTRODUCTORY NO. 9-16 CHAUTAUQUA COUNTY SMA 11/23/16 KLC 11/30/16 SM 11/30/16 VWH 11/30/16 A LOCAL LAW CONTINUING AN ADDITIONAL MORTGAGE TAX BE IT ENACTED, by the County Legislature of the County of Chautauqua, New York, as follows: 1. Purpose. The purpose of this Local Law is to continue without interruption the additional mortgage tax previously imposed and continued pursuant to Local Laws 6-05, 8-08, 3-11, and 4-14 of the County of Chautauqua. 2. Additional Mortgage Tax. Pursuant to Section 253-o of New York State Tax Law and other applicable law, there is hereby continued an additional tax of twenty-five cents for each one hundred dollars and each remaining major fraction therof of principal debt or obligation which is or under any contingency may be secured at the date of execution thereof, or at any time thereafter, by a mortgage on real property situated within the County of Chautauqua and recorded on or after the date upon which such tax takes effect and a tax of twenty-five cents on such mortgage if the principal debt or obligation which is or by any contingency may be secured by such mortgage is less than one hundred dollars. 3. Administration, Collection, and Payment of Additional Mortgage Tax. The additional mortgage tax continued pursuant to this Local Law shall be administered, collected, and paid over to the County of Chautauqua in the manner provided in Section 253-o of New York State Tax Law and other applicable law. 4. Effective Date. This local law shall take effect March 1, 2017, and applies to the period beginning March 1, 2017, and continuing through, and including, December 31, 2019. A certified copy of this local law shall be mailed by certified mail to the New York State Commissioner of Tax and Finance and shall be filed with the County Clerk and the Office of State Comptroller.

RES. NO. 278-16 Confirm Re-Appointment NY Fish & Wildlife Management Board By Public Facilities Committee: WHEREAS, County Executive, Vincent W. Horrigan, has submitted the following re-appointment for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointment to the New York State Fish and Wildlife Management Board. Andrew Joy 9867 Farel Rd.. Fredonia, N.Y. 14063 Term Expires: 12/31/18 Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder RES. NO. 279-16 Confirm Re-Appointments South & Center Chautauqua Lake Sewer Districts Board By Public Facilities Committee: At the Request of Chairman Frank J. Gould: WHEREAS, the Board of Directors of the South & Center Chautauqua Lake Sewer District has recommended the following re-appointments; therefore be it RESOLVED, That the Chautauqua County Legislature confirm the following reappointments to the South & Center Chautauqua Lake Sewer Districts Board: Neil Robinson James M. (Jake) Kane 3863 Westman Rd. 134 W. Summit Street Bemus Point, N.Y. 14712 Lakewood, N.Y. 14750 Term Expires: 12/31/22 Term Expires: 12/31/22 Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder RES. NO. 280-16 Confirm Re-Appointments Chautauqua County Soil & Water Conservation District Board By Public Facilities Committee: WHEREAS, County Executive Vincent W. Horrigan, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it Page 1 of 34

RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Soil and Water Conservation District Board. Lisa Vanstrom Frank J. Gould 55 Plummer Ave. 70 Hoag Rd Jamestown, N.Y. 14701 Ashville, N.Y. 14710 Term Expires: 12/31/17 Term Expires: 12/31/17 Bruce Kidder 3680 Nutt Rd Jamestown, N.Y. 14701 Term Expires: 12/31/19 Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder RES. NO. 281-16 Confirm Re-Appointments - Chautauqua County Historian's Advisory Board By Administrative Services Committee: WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Historian s Advisory Commission. Paul Benson Terry Niebel 75 E. Chautauqua St. 3199 E. Main Rd. Mayville, N.Y. 14757 Dunkirk, NY 14048 Term Expires: 12/31/19 Term Expires: 12/31/19 Signed: Scudder, Vanstrom, Whitford, Starks, Muldowney RES. NO. 282-16 Confirm Re-Appointments Chautauqua County Coroners By Public Safety Committee: At the Request of Chairman Frank J. Gould: WHEREAS, two of the four offices of Coroner in Chautauqua County become vacant on January 1, 2017; and WHEREAS, the County Charter has vested in the County Legislature the power to appoint Coroners henceforth as the offices become vacant; therefore be it Page 2 of 34

RESOLVED, That the Chautauqua County Legislature does hereby appoint the following persons as Chautauqua County Coroner for three year term to expire December 31, 2019. Cassandra Brigham Lawrence J. Wilcox 316 E. 5 th Street 3105 Cable Rd. Jamestown, N.Y. 14701 Fredonia, N.Y. 14063 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel RES. NO. 283-16 Confirm Re-Appointments Chautauqua County Traffic Safety Board By Public Safety Committee: WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Traffic Safety Board. John R. Bentley II Patrick Wheeler 20 W. Summit St. 10427 Bayshore Drive Lakewood, N.Y. 14750 Dunkirk, N.Y. 14048 Term Expires: 7/31/19 Term Expires: 7/31/19 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel RES. NO. 284-16 Confirm Appointments and Re-Appointments Emergency Medical Services Council By Public Safety Committee: WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following appointments for action by the Chautauqua County Legislature, therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following appointments to the Chautauqua County Emergency Medical Services Council. New Appointments: Mark Dickey Kevin Peebles Robert Crane 28 N. State St. 2 Academy St. 120 Miller St. Ripley, N.Y. 14775 Mayville, N.Y. 14757 Sherman, N.Y. 14781 Term Expires: 12/31/17 Term Expires: 12/31/18 Term Expires: 12/31/19 (Filling in Term of Greg Scott) Page 3 of 34

Re-Appointments: Stephen Cobb Norma Cummings Maxine Davis 49 Gardner St. 7084 Vanness Rd. 7120 Vanness Rd. Fredonia, N.Y. 14063 Mayville, N.Y. 14757 Mayville, N.Y. 14757 Term Expires: 12/31/19 Term Expires: 12/31/19 Term Expires: 12/31/19 Roberta Edwards Emelia Lindquist-Harley Mike Volpe 5413 Washington St. Ext. 207 Foote Ave. 53 Pine Ridge Rd. Ashville, N.Y. 14010 Jamestown, N.Y. 14701 Jamestown, N.Y. 14701 Term Expires: 12/31/19 Term Expires: 12/31/19 Term Expires: 12/31/19 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel RES. NO. 285-16 Confirm Re-Appointments - Chautauqua County Youth Board By Human Services Committee: WHEREAS, County Executive Vincent W. Horrigan, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Youth Board. Diane Miraglia Susan Drago Leah Marsala-Chase 4066 Baker St. 9 Brook St. 8 South Gale St. Lakewood, N.Y. 14750 Lakewood, N.Y. 14750 Westfield, N.Y. 14787 Term Expires: 12/31/17 Term Expires: 12/31/19 Term Expires: 12/31/19 Raymond Rushboldt Jordan T. Woleen 3719 Middle Rd. 4 Crescent Ave. Dunkirk, N.Y. 14048 Lakewood, N.Y. 14750 Term Expires: 12/31/19 Term Expires: 12/31/19 Signed: Tarbrake, Lemon, Whitford, Wilfong RES. NO. 286-16 Confirm Re-Appointments Chautauqua County Community Services Board By Human Services Committee: Page 4 of 34

WHEREAS, Vincent W. Horrigan, County Executive, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Community Service Board: Dr. Joseph DiCarlo Lieutenant James Quattrone 11 Brook Street 14 Brook St. Lakewood, N.Y. 14750 Lakewood, N.Y. 14750 Term Expires: 12/31/20 Term Expires: 12/31/20 Ronald Sellers 38 Birchwood Dr. Fredonia, N.Y. 14063 Term Expires: 12/31/20 Signed: Tarbrake, Lemon, Whitford, Wilfong RES. NO. 287-16 Confirm Re-Appointments Off Track Betting By Planning & Economic Development Committee: At the Request of Chairman Frank J. Gould: BE IT RESOLVED, That the following individual be and hereby re-appointed to the Chautauqua County Off Track Betting Committee for a term to expire 12/31/18: Jerry Park Legstr. Frank "Jay" Gould Fran Lus 1664 Rt. 83 70 Hoag Road 71 Peerless St. Forestville, N.Y. 14062 Ashville, N.Y. 14710 Brocton, N.Y. 14716 Signed: Borrello, Chagnon, Odell, Starks, Niebel RES. NO. 288-16 Confirm Re-Appointments Agriculture & Farmland Protection Board By Planning & Economic Development Committee: At the Request of Chairman Frank J. Gould: WHEREAS, Chairman Frank J Gould, has submitted the following reappointments for action by the Chautauqua County Legislature; now therefore be it RESOLVED, That the Chautauqua County Legislature confirms the following reappointments to the Agriculture & Farmland Protection Board: Page 5 of 34

Brian Aldrich Dennis Rak 3146 E. Main Road 10277 Christy Road Dunkirk, NY 14048 Fredonia, NY 14063 Term to Expire: 12/31/2020 Term to Expire: 12/31/2020 Frank J. Gould Daniel L. Steward 70 Hoag Road 4401 Leach Hill Rd. Ashville, NY 14710 Kennedy, NY 14747 Term to Expire: 12/31/2020 Term to Expire: 12/31/2020 James Joy Katelyn Walley-Stoll 9825 Farel Road 10312 Chautauqua Road Fredonia, NY 14063 Cattaraugus, NY 14719 Term to Expire: 12/31/2020 Term to Expire: 12/31/2020 Stephen Kimball Heather Woodis 3456 Drybrook Road 5686 Centralia Hartfield Road Falconer, NY 14733 Dewittville, NY 14728 Term to Expire: 12/31/2020 Term to Expire: 12/31/2020 Signed: Borrello, Chagnon, Odell, Starks, Niebel RES. NO. 289-16 Confirm Re-Appointments Chautauqua County Sports Fishery Advisory Board By Planning & Economic Development Committee: WHEREAS, County Executive Vincent W. Horrigan has submitted the following re-appointments to the Chautauqua County Legislature for action; therefore be it RESOLVED, That the Chautauqua County Legislature hereby confirms the following re-appointments to the Chautauqua County Sports Fishery Advisory Board. Daniel Dietzen Joann Ehrhardt Lance Ehrhardt 9865 Miller Rd. 8490 Hahn Rd. 8490 Hahn Rd. Fredonia, N.Y. 14063 Fredonia, N.Y. 14063 Fredonia, N.Y. 14063 Term Expires: 12/31/18 Term Expires: 12/31/18 Term Expires: 12/31/18 Craig Robbins Mike Sperry Taylor West 28 N. Pear St. 5295 Rt. 474 56 E. Terrace Ave. Frewsburg, N.Y. 1 4738 Ashville, N.Y. 1 4710 Lakewood, N.Y. 14750 Term Expires: 12/31/18 Term Expires: 12/31/18 Term Expires: 12/31/18 Signed: Borrello, Chagnon, Odell, Starks, Niebel Page 6 of 34

RES. NO. 290-16 Confirm Re-Appointments Chautauqua County Planning Board By Planning & Economic Development Committee: WHEREAS, County Executive Vince W. Horrigan, has submitted the following re-appointments for action by the Chautauqua County Legislature, therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Chautauqua County Planning Board: Theodore J. Bogdan Douglas Bowen Bruno Bruni 57 Parkdale Dr. 5811 Welch Hill Rd. 24 Villa Dr. Jamestown, N.Y. 14701 Ripley, N.Y. 14775 Westfield, N.Y. 14787 Term Expires: 12/31/19 Term Expires: 12/31/19 Term Expires: 12/31/19 Jeffrey E. Gossett Richard Ketcham 8 Sunset Dr. 22 Bernett Dr. Fredonia, N.Y. 14063 Fredonia, N.Y. 14063 Term Expires: 12/31/19 Term Expires: 12/31/19 Signed: Borrello, Chagnon, Odell, Starks, Niebel RES. NO. 291-16 Confirm Re-Appointments Conewango Watershed Commission By Planning & Economic Development Committee: WHEREAS, County Executive Vincent W. Horrigan, has submitted the following re-appointments for action by the Chautauqua County Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature does hereby confirm the following re-appointments to the Conewango Watershed Commission. Carl (Pete) Smallback Robert Carpenter 7276 North Rd. 1074 28 th Creek Rd. Cherry Creek, N.Y. 14723 Kennedy, NY 14747 Term Expires: 12/31/19 Term Expires: 12/31/19 Ken Chase 646 Pinner Rd. Cherry Creek, NY Term Expires: 12/31/19 Signed: Borrello, Chagnon, Odell, Starks, Niebel Page 7 of 34

RES. NO. 292-16 Confirm Appointment Director of Finance By Administrative Services Committee: WHEREAS, County Executive Vincent W. Horrigan has appointed Kitty L. Crow, 48 Seymour Street, Fredonia, New York, as Director of Finance, effective February 1, 2017, subject to confirmation by the County Legislature; now therefore be it RESOLVED, That pursuant to Section 3.02(c) of the Chautauqua County Charter, the Chautauqua County Legislature hereby confirms the appointment of Kitty L. Crow as Chautauqua County Director of Finance, effective February 1, 2017. Signed: Scudder, Vanstrom, Whitford, Starks, Muldowney RES. NO. 293-16 Authorize Public Hearing on Amendments to FBO and Hangar Lease Agreement at the Chautauqua County/Jamestown Airport By Public Facilities and Audit & Control Committees: WHEREAS, pursuant to Resolution 17-15, the County entered into a lease with Jamestown Aviation Company, LLC to continue its operation of a full-service fixed base operation (FBO) and hangar facilities; and WHEREAS, amendments to the terms of the agreement have been negotiated with Jamestown Aviation Company, LLC and a public hearing is required in order to implement the amended agreement; therefore be it RESOLVED, That pursuant to General Municipal Law, a public hearing shall be held on the proposed amendments to the agreement with Jamestown Aviation Company, LLC ( JAC ) regarding its FBO operations and hangar facilities at the Chautauqua County/Jamestown Airport, at 6:35 PM during the meeting of the County Legislature to occur on January 25, 2017, in the Legislative Chambers, Gerace Office Building, Mayville, New York, to include substantially the following amended terms and conditions: 1. Term. Fifteen (15) year term ending December 31, 2029 (current agreement has a five-year term with JAC having an option to renew for two (2) additional fiveyear terms which also end December 31, 2029). 2. Termination. JAC may terminate with or without cause on two (2) years notice if the Jamestown Airport has commercial air passenger service, or one (1) years notice if the Jamestown Airport does not have commercial air passenger service (current agreement allows JAC to terminate on six months notice at each five-year anniversary date) Page 8 of 34

3. Rent and Commissions. Rent of six thousand dollars ($6,000) per month to be increased annually by two percent (2%), with no additional commissions (current agreement provides for rent of $3,700 per month of which $2400 is subject to a 2% annual increase and $1300 remains fixed; additional County commissions of 2% on Jet A fuel, 1% on all other fuel, 10% on hangar rents, 25% on parking and tie-down fees, and 90% on landing fees collected by FBO) 4. Other. As negotiated by the County Executive. and be it further RESOLVED, That the Clerk of the Legislature is authorized and directed to publish notice of this hearing at least ten (10) days prior thereto in the official newspapers of the County of Chautauqua. Signed: Hemmer, Himelein, Wilfong, Scudder, Chagnon, Borrello, Muldowney (P.F. & A.C. Nazzaro voting no ) RES. NO. 294-16 Include Additional Section of CR 647 in the County Highway System By Public Facilities Committee: WHEREAS, pursuant to resolution 125-79 Towerville Road was taken over by the county from the Town of Ellery on April 13, 1979, in connection with the construction and operation of the county landfill; and WHEREAS, resolution 125-79 designated the 3.21 miles of roadway as CR 646, beginning at CR 641 Salisbury Road and ending at CR 609 Townline Road; and WHEREAS, Old Towerville Road being a 0.60 mile long section beginning at the east end of Condin Road and ending at CR 70 / Touring Route 380 was not defined in resolution 125-79; and WHEREAS, the County has and continues to maintain the aforementioned 0.60 mile section of Old Towerville Road that extends from the east end of Condin Road, CR 647, to CR 70, and the Town of Ellery does not claim this road; and WHEREAS, New York State funding for maintenance of this road is not available without adoption of a resolution; therefore be it RESOLVED, That the 0.60 mile section of Old Towerville Road, from CR 647 to CR 70 be placed on the County Highway System; and be it further RESOLVED, That such road be known as CR 647. Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder Page 9 of 34

RES. NO. 295-16 Authorize Commitment of Funds to the Village of Brocton to Repair Traffic Signal Lights on County Road 10/Route 380 By Public Facilities and Audit & Control Committees: WHEREAS, Chautauqua County owns and maintains County Road 10 / Route 380 in the Village of Brocton ( Village ); and WHEREAS, the flood of 2014 damaged portions of County Road 10 / Route 380 as well as the control box of the traffic signal lights located on either side of the Lake Avenue tunnels; and WHEREAS, the Village is responsible for the maintenance of traffic signal lights within the Village limits, and received a cost estimate of $34,000 to repair the control box of the traffic signal lights; and WHEREAS, the cost to replace the traffic signal equipment will create a hardship on the Village, and failure to make repairs may result in safety concerns for residents; and WHEREAS, the Village Board of Trustees approved the reinstallation of the traffic signal lights on County Road 10 / Route 380, provided a commitment is made by New York State to share one-third of the cost and a commitment is made by the County to share one-third of the cost; and WHEREAS, the Village, County, and New York State recognize the importance of having functioning traffic signal lights on County Road 10 / Route 380; and WHEREAS, the Village received a commitment from New York State of $10,000 towards the cost to repair the traffic signal lights; and WHEREAS, the Village is requesting a commitment from the County of $10,000 towards the cost to repair the traffic signal lights; now therefore be it RESOLVED, That Chautauqua County authorizes the commitment of $10,000 to the Village of Brocton for the repair of the traffic signal lights located on County Road 10 / Route 380; and be it further RESOLVED, That the County Executive be and hereby is authorized to execute any and all agreements and documents associated with the commitment of funds to the Village of Brocton. Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder, Chagnon, Borrello, Muldowney RES. NO. 296-16 Authorize Agreement with New York State DOT for Performance of Federal-Aid Project PIN 5761.28 By Public Facilities and Audit & Control Committees: Page 10 of 34

WHEREAS, the Chautauqua County Bridge Deck Sealing Project, PIN 5761.28 (the "Project") is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program, now estimated to be $117,000, to be borne at the ratio of 80% Federal funds and 20% Non-Federal funds; and WHEREAS, the County of Chautauqua desires to advance the Project by making a commitment of 100% of the Non-Federal share of the costs of the Preliminary Engineering and Construction & Construction Inspection phases of the project PIN 5761.28; now therefore be it RESOLVED, That the County Legislature of the County of Chautauqua hereby approves the above-subject Project; and it is further RESOLVED, That the County Legislature of the County of Chautauqua hereby authorizes the County of Chautauqua to pay in the first instance 100% of the Federal and Non-Federal shares of the cost of the Preliminary Engineering and Construction & Construction Inspection phases of the Project or portions thereof; and it is further RESOLVED, That in the event the amount required to pay the full Federal and Non-Federal shares of the cost of the Project's Preliminary Engineering and Construction & Construction Inspection phases exceeds the amount appropriated above, the County of Chautauqua shall convene its Legislature as soon as possible to appropriate said excess amount immediately upon notification by the New York State Department of Transportation thereof; and it is further RESOLVED, That the County Executive of the County of Chautauqua be and is hereby authorized to execute all necessary agreements, certifications, or reimbursement requests for Federal Aid on behalf of the County of Chautauqua with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the County's first instance funding of Project costs and permanent funding of the local share of Federal-Aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible; and it is further RESOLVED, That a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project; and it is further RESOLVED, That D Fund Balance is appropriated as follows: INCREASE USE OF APPROPRIATED FUND BALANCE: D.----.----.909 Fund Balance, Unreserved Fund Balance Fund Balance $23,400; and it is further RESOLVED, That this Resolution shall take effect immediately and that the Director of Finance is directed to make the following changes to the Capital Budget: INCREASE CAPITAL APPROPRIATION ACCOUNT: D.5112.390.4 Contractual County Bridge Program $117,000 INCREASE CAPITAL REVENUE ACCOUNT: D.5112.390.R458.9002 Federal Aid - Surface Transp Program $93,600 Signed: Hemmer, Nazzaro, Himelein, Wilfong, Scudder, Chagnon, Borrello, Muldowney Page 11 of 34

RES. NO. 297-16 Amend 2016 Budget for Insurance Account Adjustments By Administrative Services and Audit & Control Committees: WHEREAS, insurance administration costs have exceed original estimates and health insurance premiums are less than originally planned; therefore be it RESOLVED, That the Director of Finance is hereby authorized and directed to make the following changes to the 2016 budget: DECREASE APPROPRIATION ACCOUNT: M.1930.----.4 Contractual Judgements & Claims $60,000 INCREASE APPROPRIATION ACCOUNT: M.1910.----.4 Contractual Administration $60,000 Signed: Scudder, Vanstrom, Whitford, Starks, Muldowney, Chagnon, Nazzaro, Himelein, Borrello RES. NO. 298-16 Authorize Transfer of Tax Foreclosure Properties to Jamestown Urban Renewal Agency (JURA) By Administrative Services and Audit & Control Committees: WHEREAS, the County has acquired through tax foreclosure proceedings two vacant parcels located on North Main Street in the City of Jamestown, and WHEREAS, the City of Jamestown and JURA conducted a demolition on one of the two parcels and JURA has requested that the County convey both parcels to JURA for future development of the North Main Street corridor into downtown Jamestown; therefore be it RESOLVED, That the County Executive is authorized and empowered to execute all necessary documents to transfer the following tax foreclosure properties to JURA for $1.00 each, with JURA responsible for all applicable real estate taxes and assessments commencing with the 2016-17 school taxes: 060800-387.06-3-26 851-853 N Main St 060800-387.06-3-24 N Main St Signed: Scudder, Vanstrom, Whitford, Starks, Muldowney, Chagnon, Nazzaro, Himelein, Borrello Page 12 of 34

RES. NO. 299-16 Adoption of Chautauqua County Multi-Jurisdictional Hazard Mitigation Plan By Public Safety Committee: WHEREAS, Chautauqua County has gathered information and prepared the County Multi-Jurisdictional Hazard Mitigation Plan (hereinafter the Plan ); and WHEREAS, the Plan has been prepared in accordance with the Disaster Mitigation Act of 2000; and WHEREAS, the County and its municipalities have afforded their citizens an opportunity to comment and provide input in the Plan and the actions in the Plan; and WHEREAS, County has reviewed the Plan and affirms that the Plan will be updated no less than every five (5) years; now therefore be it RESOLVED, That the County hereby adopts the Plan and resolves to execute the actions in the Plan. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel RES. NO. 300-16 Oil Spill Response Trailer and Equipment By Public Safety Committee: WHEREAS, Executive Order 125 directed State Agencies to conduct a review of safety procedures and emergency response preparedness; and WHEREAS, under Article 12, Section 186, Subdivision 3, of the New York State Navigation Law, the Department of Environmental Conservation (DEC) is authorized to make expenditures from the New York State Environmental Protection and Spill Compensation Fund to carry out specified purposes of the Law; and WHEREAS, the purposes include, but are not limited to, funding the State s response to a discharge or threat of a discharge of oil or hazardous material to the lands or waters of New York State, and providing oil spill prevention and response training to and equipment for use by municipal oil spill response agencies; and WHEREAS, the DEC has acquired trailers, equipment and supplies to support the first response by trained personnel to respond to emergency oil spills; and WHEREAS, the DEC has offered to provide the County s Department of Emergency Services an oil spill response trailer and equipment with no County contribution to the purchase price, therefore be it RESOLVED, That the County Executive is hereby authorized to execute all necessary agreements to accept custody of the trailer and equipment. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel Page 13 of 34

RES. NO. 301-16 Accept Funding from the Dormitory Authority State of New York (DASNY) Grant Program for the Purchase of Fire Police Vehicles By Public Safety and Audit & Control Committees: WHEREAS, Chautauqua County was awarded funds of $150,000 from the Dormitory Authority of the State of New York; and WHEREAS, the grant is intended for the purchase of two (2) Fire Police vehicles; and WHEREAS the County is required to officially accept the DASNY grant funding and establish the revenue and expense accounts; therefore be it RESOLVED, That the County Executive is hereby authorized to execute all necessary agreements to accept the award; and be it further RESOLVED, That the Director of Finance is hereby directed to make the following 2016 budgetary changes: INCREASE CAPITAL EXPENSE ACCOUNT: H.3997.999.4 Contractual - EMS Vehicle Replacement $150,000 INCREASE CAPITAL REVENUE ACCOUNT: H.3997.999 R266.5000 Contractual - EMS Vehicle Replacement $150,000 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 302-16 Funding Local Share of Police Consolidation Study with City of Jamestown By Public Safety and Audit & Control Committees: WHEREAS, pursuant to Resolution 125-07, the County Legislature authorized a law enforcement consolidation exploration team to work with the City of Jamestown to explore consolidation of City and County law enforcement services; and WHEREAS, the City of Jamestown successfully obtained a $400,000.00 grant for potential police consolidation efforts through New York State s Local Government Efficiency Program, and said grant requires a 10% local share; and WHEREAS, the City of Jamestown awarded contracts totaling $252,000.00 to the Center for Governmental Research, Inc. (CGR) to perform an evaluation of a potential consolidation of City and County law enforcement services and it is appropriate that the county split the 10% local share portion with the City; and Page 14 of 34

WHEREAS, pursuant to Resolution 215-12, the County Legislature authorized contribution of 5% of the cost of the initial $168,000.00 contract to CGR; now therefore be it RESOLVED, That the County of Chautauqua shall contribute 5% of the $84,000.00 cost for the remaining contracts to CGR, up to the maximum sum of $4,200.00; and be it further RESOLVED, That the Chautauqua County Legislature authorizes the allocation of $4,200.00 from the County s undesignated fund balance, and be it further RESOLVED, That the A Fund Balance is appropriated as follows: INCREASE THE USE OF FUND BALANCE: A.----.----.909 Fund Balance, Unreserved Fund Balance Fund Balance $4,200.00 and be it further RESOLVED, That the Director of Finance is authorized and directed to make the following changes to the 2016 budget: INCREASE APPROPRIATION ACCOUNT: A.3110.----.4 Contractual Sheriff $4,200.00 Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 303-16 Adjust Appropriation and Revenue Accounts due to Unbudgeted Revenues and Expenditures By Public Safety and Audit & Control Committees: WHEREAS, within the Sheriff s organization, some expenses exceed initial budgetary estimates; and WHEREAS, within the Sheriff s organization some revenues are expected to exceed budgetary estimates; now therefore be it RESOLVED, That the Director of Finance is hereby directed to make the following 2016 budgetary changes: INCREASE REVENUE ACCOUNT: A.3150.R159.2001Departmental Income - Chrgs:Commissary Reimbursement $21,662 INCREASE APPROPRIATION ACCOUNT: A.3150.----.3 Depreciable Equipment - Jail $21,662 Page 15 of 34

Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 304-16 Authorize Execution for New York State Office of Homeland Security and Emergency Services Grant for Bomb Squad Initiative Program By Public Safety and Audit & Control Committees: WHEREAS, the Chautauqua County Sheriff received notice the State of New York approved the application for an Office of Homeland Security and Emergency Services Program Grant for under the FY16 Bomb Squad Initiative Grant Program; and WHEREAS, the State of New York will provide funding for FY16 grant award C174761 in the amount of $150,000, with no local funds, for the contract period from November 8, 2016 to August 31, 2019; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement to secure the grant funding with the New York State Office of Homeland Security. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 305-16 Authorize Agreement with Village of Bemus Point for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Village of Bemus Point has requested that the Chautauqua County Office of the Sheriff provide enhanced police services within the geographical boundaries of the Village during the 2017 summer season; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Village of Bemus Point for the period of June 30, 2017 through September 5, 2017, for an estimated cost not to exceed $6,600.00, based on an hourly rate of at least $38.66 for general patrols and an hourly rate of at least $48.45 for national holidays; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement with the Village of Bemus Point for enhanced police services as set forth above with revenues to be credited to account A.3110.R226.0000. Page 16 of 34

Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 306-16 Authorize Agreement with Village of Brocton for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Village of Brocton has requested that the Chautauqua County Office of the Sheriff provide enhanced police services within the geographical boundaries of the Village during the 2017 calendar year; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Village of Brocton for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $21,000.00, based on a regular hourly rate of at least $38.66 and a holiday hourly rate of at least $48.45; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement with the Village of Brocton for enhanced police services as set forth above with revenues to be credited to account A.3110.R226.0000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 307-16 Authorize Agreement with Chautauqua Lake Central School District to Provide Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, Chautauqua Lake Central School District has requested that the Chautauqua County Office of the Sheriff provide Deputy Sheriffs at sporting and social events at the schools; and WHEREAS, the County Sheriff has negotiated a tentative agreement with Chautauqua Lake Central School District for the period from January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $3,000.00, based on an hourly rate of at least $38.66; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement with Chautauqua Lake Central School District for enhanced police services as set forth above with revenues to be credited to account A.3110.R226.0000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 17 of 34

RES. NO. 308-16 Authorize Agreement with Town of Hanover for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Town of Hanover has requested the Chautauqua County Office of the Sheriff provide enhanced police services within the geographic boundaries of the Township during the 2017 summer season; and WHEREAS, the Chautauqua County Sheriff has negotiated a tentative agreement with the Town of Hanover for additional patrols in the Sunset Bay area for the period of June 17, 2017 through September 5, 2017 for a cost not to exceed $8,000.00, based on an hourly rate of at least $38.66 for general patrols and a holiday hourly rate of at least $48.45; and RESOLVED, That the County Executive is hereby authorized and empowered to execute an agreement with the Town of Hanover for enhanced police services as set forth above with revenues to be credited to revenue account A.3110.R226.0000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 309-16 Authorize Agreement with Village of Mayville for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Village of Mayville has requested that the Chautauqua County Office of the Sheriff provide enhanced police services within the geographical boundaries of the Village during the 2017 summer season; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Village of Mayville for the period of June 18, 2017 through September 5, 2017, for an estimated cost not to exceed $10,000.00, based on an hourly rate of at least $38.66 for general patrols and a holiday hourly rate of at least $48.45; now therefore be it RESOLVED, That the County Executive is authorized to execute an agreement with the Village of Mayville for enhanced police services as set forth above with revenues to be credited to account A.3110.R226.0000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 18 of 34

RES. NO. 310-16 Authorize Agreement with Town of Ripley for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Town of Ripley has requested the Chautauqua County Office of the Sheriff provide enhanced police services within the geographic boundaries of the Township during the 2017 calendar year; and WHEREAS, the Chautauqua County Sheriff has negotiated a tentative agreement with the Town of Ripley for the period of January 1, 2017 through December 31, 2017 for an estimated cost not to exceed $32,000.00 based on an hourly rate of at least $38.66 and a holiday hourly rate of at least $48.45; now therefore be it RESOLVED, that Resolution 276-15 is superseded by this resolution; and be it further RESOLVED, That the County Executive is hereby authorized and empowered to execute an agreement with the Town of Ripley for enhanced police services as set forth above with revenues to be credited to revenue account A.3110.R226.0000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 311-16 Authorize Agreement with Village of Silver Creek for Enhanced Police Services By Public Safety and Audit & Control Committees: WHEREAS, the Village of Silver Creek and the Town of Hanover has requested the Chautauqua County Office of the Sheriff provide enhanced police services within the geographical boundaries of the Village of Silver Creek and the Town of Hanover for the 2017 calendar year; and WHEREAS, the Chautauqua County Office of the Sheriff has negotiated a tentative agreement with the Village of Silver Creek and the Town of Hanover for the period from January 1, 2017 through December 31, 2017 for an estimated cost not to exceed $550,590; and WHEREAS, expenditures associated with this agreement are included in the 2017 tentative budget; now therefore be it RESOLVED, That the County Executive is hereby authorized to and empowered to execute an agreement with the Village of Silver Creek for enhanced police services as set forth above with revenues to be credited to account A.3110.R226.0000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 19 of 34

RES. NO. 312-16 Authorize Agreement with Silver Creek Central School District for School Resource Officer By Public Safety and Audit & Control Committees: WHEREAS, the Silver Creek Central School District has requested the Chautauqua County Office of the Sheriff provide a School Resource Officer for the 2017 calendar year; and WHEREAS, the Chautauqua County Office of the Sheriff has negotiated a tentative agreement with the Silver Creek School District to provide a certified School Resource Officer for the 2017 calendar year at an annual cost of $97,966.94; and WHEREAS, the County will not be required to incur any additional expenditures to fund this position; now therefore be it RESOLVED, That the County Executive is hereby authorized and empowered to execute an agreement with Silver Creek Central School District for the purpose of providing a School Resource Officer for the 2017 calendar year as set forth above with revenues to be credited to account A.3110.R226.0000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 313-16 Authorize Agreement with Town of Chautauqua for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Chautauqua has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Chautauqua for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $2,000.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Chautauqua for court security as set forth above, with revenues to be credited to revenue account A.1162.1110.R226.000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 20 of 34

RES. NO. 314-16 Authorize Agreement with Town of Ellery for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Ellery has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Ellery for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $2,500.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Ellery for court security as set forth above, with revenues to be credited to revenue account A.1162.1110.R226.000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 315-16 Authorize Agreement with Town of Kiantone for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Kiantone has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Kiantone for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $6,500.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Kiantone for court security as set forth above, with revenues to be credited to revenue account A.1162.1110.R226.000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 21 of 34

RES. NO. 316-16 Authorize Agreement with Town of Mina for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Mina has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Mina for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $2,000.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Mina for court security as set forth above, with revenues to be credited to revenue account A.1162.1110.R226.000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 317-16 Authorize Agreement with Town of North Harmony for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of North Harmony has requested that the Chautauqua County Office of the Sheriff provide court security officers on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of North Harmony for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $6,000.00 based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of North Harmony for court security as set forth above, with revenues to be credited to revenue account A.1162.1110.R226.000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 22 of 34

RES. NO. 318-16 Authorize Agreement with Town of Stockton for Court Security Detail By Public Safety and Audit & Control Committees: WHEREAS, the Town of Stockton has requested that the Chautauqua County Office of the Sheriff provide part-time deputy sheriffs for court security detail on designated court nights; and WHEREAS, the County Sheriff has negotiated a tentative agreement with the Town of Stockton for the period of January 1, 2017 through December 31, 2017, for an estimated cost not to exceed $6,000.00, based on an hourly rate of at least $28.47; now therefore be it RESOLVED, That the County Executive is authorized and empowered to execute an agreement with the Town of Stockton for court security as set forth above, with revenues to be credited to revenue account A.1162.1110.R226.000. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 319-16 Close Accounts for Completed Sheriff Capital Projects as of 12/31/2016 By Public Safety and Audit & Control Committees: WHEREAS, the Sheriff s Office has notified the Department of Finance that the capital projects listed below have been completed or will be completed by December 31, 2016 H.3110.06881 Computer Servers: Sheriff (2012) H.3110.06961 Computer Server Backup System H.3150.06915 Jail & Security Upgrade (2014); now therefore be it RESOLVED, That the Director of Finance close out the accounts listed above from any further expenditures as of the year ending December 31, 2016, and begin capitalization as necessary; and be it further RESOLVED, That upon completion of audit and reconciliation of the accounts, any surplus or deficit be adjusted to the appropriate Fund or Reserve for Capital. Signed: Wendel, Bankoski, Whitford, Tarbrake, Niebel, Chagnon, Nazzaro, Himelein, Borrello, Muldowney Page 23 of 34

RES. NO. 320-16 Accept Family Planning Grant Funding By Human Services and Audit & Control Committees: WHEREAS, the New York State Health Department (NYSDOH) has awarded grant funding to Chautauqua County for the comprehensive Family Planning Program; and WHEREAS, the $571,094 award is for a second one year extension to the fiveyear contract cycle (01/01/10 12/31/15), covering the period 1/1/17 to 12/31/17; and WHEREAS, the 2017 Chautauqua County Adopted Budget includes this funding because the County anticipated providing these services in 2017; and WHEREAS, NYSDOH was unable to reallocate this funding to another health care provider, so that there will be a loss of this funding and any accompanying reproductive health care services for Chautauqua County if the County does not accept this one year extension; and WHEREAS, the provision of family planning and reproductive health services, including clinic services in Mayville and new, extensive outreach, education, and technical assistance to other health care providers, is essential to building and enhancing the capacity of independent providers to sustain the delivery of reproductive health care services in Chautauqua County; and WHEREAS, this one year extension will serve to properly transition traditional County services to private health care providers; now, therefore, be it RESOLVED, That the County of Chautauqua accept this State grant to support comprehensive family planning and reproductive health programs which support critical health services to a most vulnerable population and work to build a sustainable health care system for the future of Chautauqua County residents; and be it further RESOLVED, That the County Executive be authorized to execute any and all agreements and documents necessary to accept and implement this grant. Signed: Tarbrake, Lemon, Whitford, Wilfong, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 321-16 Amend Chautauqua County Health & Human Services 2016 Budget for Increased Rabies Control Costs By Human Services and Audit & Control Committees: WHEREAS, 2016 expenditures for Rabies immunization costs are now projected to be in excess of the budgeted amount; and WHEREAS, 2016 medical supply expenditures for Public Health Administration (Nursing) are now projected to be lower than the budgeted amount; therefore be it Page 24 of 34

RESOLVED, That the Director of Finance is authorized and directed to make the following changes to the 2016 budget: INCREASE APPROPRIATION ACCOUNT: A.4042.----.4 Contractual Rabies Control $17,279 DECREASE APPROPRIATION ACCOUNT: A.4010.NURS.4 Contractual- Public Health Admin (Nursing) $17,279 Signed: Tarbrake, Lemon, Whitford, Wilfong, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 322-16 Close Account for Completed HHS Capital Project as of 12/31/2016 By Human Services and Audit & Control Committees: WHEREAS, the Department Head of the Department of Health and Human Services has notified the Department of Finance that the capital project listed below has been completed H.4010.32876 SCOB Nursing; now therefore be it RESOLVED, That the Director of Finance close out the account listed above from any further expenditures as of the year ending December 31, 2016, and begin capitalization as necessary; and be it further RESOLVED, That upon completion of audit and reconciliation of the account, any surplus or deficit be adjusted to the appropriate Fund or Reserve for Capital. Signed: Tarbrake, Lemon, Whitford, Wilfong, Chagnon, Nazzaro, Himelein, Borrello, Muldowney RES. NO. 323-16 Accept NYSDOH Nursing Family Partnership Legislative Grant C31799 By Human Services and Audit & Control Committees: WHEREAS, the New York State Department of Health has awarded legislative grant C31799 to the Chautauqua County Health and Human Services Department to Page 25 of 34