Post on 14-Feb-2022
PROCEEDINGS
OF THE
BOARD OF LEGISLATORS
OF
ALLEGANY COUNTY
NEW YORK
2019
Printed by Two Brothers Printing
Moravia, New York
CONTENTS
Officers of the Board .......................................................................................... III
Legislators .................................................................................................... IV
Standing Committees......................................................................................... V
County Officials ................................................................................................. VI
Members of Boards and Agencies .................................................................. VIII
Session Minutes:
January 2 (Organization Meeting) ............................................................ 1 January 14 ............................................................................................. 10 January 25 ............................................................................................. 18 February 11 ............................................................................................ 26 February 25 ............................................................................................ 28 March 11 ................................................................................................ 45 March 25 ................................................................................................ 53 April 8 .................................................................................................... 64 April 22 ................................................................................................... 72 May 13 .................................................................................................. 88 May 28 ................................................................................................. 103 June 10 ................................................................................................ 114 June 24 ................................................................................................ 125 July 8 ................................................................................................. 143 July 18 (County Fair Meeting) .............................................................. 158 August 12 ............................................................................................. 166 August 26 ............................................................................................. 175 September 9 ........................................................................................ 190 September 23....................................................................................... 197 October 15 ........................................................................................... 204 October 28 ........................................................................................... 210 November 12 ....................................................................................... 218 November 14 (Budget Hearing) ........................................................... 232 November 25........................................................................................ 234 December 9 ......................................................................................... 248 December 23........................................................................................ 259
Certification for Printing Journal ...................................................................... 293
Annual Reports ............................................................................................... 294
Mortgage Tax Apportionment Tables .............................................................. 397
Workers’ Compensation Budget & Cost Apportionment ................................. 399
Legislators’ Compensation Table .................................................................... 400
Tax Tables .................................................................................................. 401
Towns:
Salaries of Officers ............................................................................... 405 Summaries of Budgets ......................................................................... 406
County Budget ................................................................................................ 412
General Index ................................................................................................. 519
Numerical Listing of Resolutions ..................................................................... 547
II
OFFICERS OF THE BOARD
CURTIS W. CRANDALL, Chairman Belfast, New York
TIMOTHY T. BOYDE, County Administrator (1/1/19-6/10/19) Administrative Assistant (6/11/19-8/7/19)
Acting County Administrator (10/29/19-12/31/19) Wellsville, New York
DEBORAH A. MCDONNELL, County Administrator (6/11/19-10/28/19) Wellsville, New York
CARISSA M. KNAPP, Acting County Administrator (10/29/19-12/31/19) Belmont, New York
BRENDA RIGBY RIEHLE, Clerk of the Board Belmont, New York
SARAH M. DECKER, Journal Clerk & Deputy Clerk Fillmore, New York
III
ALLEGANY COUNTY BOARD OF LEGISLATORS FOR 2019
DISTRICT I Curtis W. Crandall (R) (Chairman) ............................................................. Belfast Judith D. Hopkins (R) .............................................................................. Fillmore Philip G. Stockin (R) ............................................................................ Caneadea
DISTRICT II David A. Decker (R) ..................................................................................... Cuba Dwight (Mike) Healy (R) ........................................................................... Belmont John D. Ricci (R) .......................................................................................... Cuba
DISTRICT III William G. Dibble (R) ............................................................................. Genesee Dwight R. Fanton (R) ............................................................................. Wellsville Debra A. Root (R) .......................................................................................... Scio
DISTRICT IV Gary R. Barnes (R) ................................................................................ Wellsville Karl Graves (R) ...................................................................................... Wellsville Steven A. Havey (R) .............................................................................. Wellsville
DISTRICT V
Janice L. Burdick (R) ...................................................................... Alfred Station Philip B. Curran (R) (Vice Chairman) .............................................. Alfred Station Brooke Harris (R) ........................................................................................ Alfred (R) - Republican
IV
STANDING COMMITTEES FOR 2019
1. HUMAN SERVICES: Chairman: Hopkins, Vice Chairman: Burdick Committee Members: Barnes, Decker, Havey, Root, Stockin
2. PERSONNEL: Chairman: Havey, Vice Chairman: Harris Committee Members: Burdick, Graves, Ricci, Root, Stockin Special – Negotiations Liaison Committee (Sub-Committee of Personnel) Chairman: Ricci
3. PLANNING AND ECONOMIC DEVELOPMENT: Chairman: Root, Vice Chairman: Barnes Committee Members: Burdick, Curran, Dibble, Healy, Hopkins, Ricci
4. PUBLIC SAFETY:
Chairman: Healy, Vice Chairman: Dibble Committee Members: Decker, Harris, Havey, Hopkins
5. PUBLIC WORKS:
Chairman: Fanton, Vice Chairman: Ricci Committee Members: Barnes, Curran, Dibble, Graves, Healy
6. RESOURCE MANAGEMENT Chairman: Decker, Vice Chairman: Graves Committee Members: Barnes, Dibble, Fanton, Harris
7. WAYS & MEANS: Chairman: Stockin, Vice Chairman: Fanton Committee Members: Curran, Decker, Havey, Healy, Hopkins, Root Special – Budget Committee (Sub-Committee of Ways & Means) Chairman: Curran, Vice Chairman: Stockin
Committee Members: Burdick, Fanton, Harris, Ricci
V
COUNTY OFFICIALS OF ALLEGANY COUNTY FOR 2019 Aging, Office for the, Director ................................................ Madeleine Gasdik (Retired 7/31/19) Aging, Office for the, Director .................................................. Anita Mattison (Appointed 7/31/19) Coordinator of Services ...................................................................................... Anita Mattison Board of Legislators, Chairman ......................................................................... Curtis W. Crandall Board of Legislators, Clerk of the Board ........................................................ Brenda Rigby Riehle Deputy Clerk of the Board .............................................................................. Sarah M. Decker Community Services Agency, Director .......................................................... Robert W. Anderson Assistant Director ............................................................................................... Lindy L. White Coroners ...................................................................................................... Maynard (Bud) Baker ........................................................................................................ Theodore E. Crowell ..................................................................................................................... Mark Rinker .......................................................................................................... L. Herbert Williams County Administrator ............................................................... Timothy T. Boyde (1/1/19-6/10/19) County Administrator ........................................................ Deborah McDonnell (6/11/19-10/28/19) Acting County Administrator ............................................ Timothy T. Boyde (Appointed 10/29/19) Acting County Administrator ............................................ Carissa M. Knapp (Appointed 10/29/19) Deputy County Administrator ................................. John J. DiPasquale, Jr. (Resigned 4/12/19) Part-Time Deputy County Administrator ................................. Guy R. James (4/29/19-7/31/19) County Attorney ................................................................................................ Carissa M. Knapp 1st Assistant County Attorney ..................................................... Ian Jones (Resigned 12/2/19) 2nd Assistant County Attorney ........................................................................... Sarah E. Hicks 3rd Assistant County Attorney ......................................... Aaron G. Moore (Appointed 8/19/19) County Clerk .................................................................................................. Robert L. Christman Deputy County Clerk ............................................................................................ Ryan M. Keib Deputy County Clerk II .................................................................................... Jessica L. Lynch Deputy County Clerk III-DMV............................................................................... Alice M. Hunt County Historian................................................................................................... Craig R. Braack County Treasurer ...................................................................................................... Terri L. Ross Deputy County Treasurer ................................................................................. Jenna L. Kelley Courts: County, Family, Supreme, & Surrogate Courts Judge ............................................................................................................ Thomas P. Brown Judge .......................................................................................................... Terrence M. Parker Chief Clerk, County & Supreme Courts ............................................................. Jenise Cicirello Chief Clerk, Family Court ..................................................................................... Heather Kunz Chief Clerk, Surrogate Court............................................................................... Dorine Jacobs District Attorney ......................................................................................................... Keith A. Slep 1st & 6th Assistant District Attorney .................................................................. Michael B. Finn 2nd & 5th Assistant District Attorney ................................................................ Amanda B. Finn 3rd & 4th Assistant District Attorney .............................................................. J. Thomas Fuoco 4th Assistant District Attorney ................................................ Ian M. Jones (Appointed 12/2/19) Elections Commissioners ..........................................................................Michael McCormick (D) ...................................................................................................... Brent R. Reynolds (R) Deputy Elections Commissioners ...................................................... Barbara L. Broughton (D) ......................................................................................................... Marcy Crawford (R)
VI
Emergency Management and Fire, Director ....................................................... Jeffrey N. Luckey Employment & Training, Director ................................................................... Reita Sobeck-Lynch Health, Director .................................................................................................. Loreen Ballengee Director of Environmental Health ......................................................................... Tyler J. Shaw Human Resources & Civil Service, Personnel Officer ................................ Harold R. Budinger, III Industrial Development Agency, Executive Director ................................................ Craig R. Clark Information Technology, Director .............................................................................. Keith Hooker Planner .................................................................................................................. H. Kier Dirlam Probation, Director .............................................................................................. Robert P. Starks Supervisor ...................................................................................................... Scott G. Grantier Supervisor ............................................................................................................. Jody Ralyea Public Defender ................................................................................................. Barbara J. Kelley 1st Assistant Public Defender ....................................................................... Patricia K. Fogarty 2nd Assistant Public Defender .................................................................... J.R. Santana Carter 3rd Assistant Public Defender ............................................................................. Paul S. DiCola 4th Assistant Public Defender ................................................... Jake Rood (Appointed 2/19/19) Public Works Superintendent ................................................................................ Justin D. Henry Deputy Superintendent I ................................................................................. Dean P. Scholes Maintenance Supervisor ................................................................................... Stephen Brown Real Property Tax Service Agency, Director ................................................... Joseph L. Budinger Mapping ......................................................................................................... Holgar Kurschner Assessment ........................................................................................................ Bonnie Foster Sheriff .............................................................................................................. Ricky L. Whitney Undersheriff .................................................................................................... Kevin D. Monroe Social Services Commissioner ....................................................... Vicki Grant (Retired 11/30/19) Social Services Commissioner ............................................... Edna B. Kayes (Appointed 12/1/19) Deputy Commissioner ......................................................... Julie Tomasi (Resigned 10/18/19) Deputy Commissioner ...................................................... Donald Horan (Appointed 12/10/19) STOP-DWI Program Coordinator ............................................................................. Brian Perkins Tourism - Greater Allegany County Chamber of Commerce, Executive Director ....................................................................................... Gretchen Hanchett Veterans' Service Agency Director ............................................................... Michael D. Hennessy Assistant Director ............................................................................................. Pamela Fanton Weights & Measures Director ............................................................................... Gilbert E. Green Workers' Compensation (Mutual Self-Insurance Plan) Office Manage ....................................................................................................... Heather Bedow Youth Bureau Program Director ............................................................................... Brian Perkins
VII
MEMBERS OF BOARDS AND AGENCIES SERVING IN 2019
ACCORD CORPORATION, BOARD OF DIRECTORS
Joseph Damiano, Belfast Vicki Grant, Belmont Joanne LaForge, Wellsville Reita Sobeck-Lynch, Belmont
Debra Miller, Wellsville Bernie Riley, Wellsville Crystal Sallazzo, Belmont Carrie Whitwood, Wellsville
AGING, CITIZENS ADVISORY COUNCIL
Janice L. Burdick, Alfred Station (Leg. Rep.) Dr. William Coch, Alfred Station William Emrick, Scio Dr. Joseph Felson, Wellsville Vicki Grant, Belmont Gordon Grantier, Willing Carol Onoda, Almond David Porter, Wellsville
Susan Potter, Belmont David Pullen, Fillmore Robert Riber, Alfred Station Rita Sibble, Independence Susan Stout, Wellsville Mary Ann Trice, Wellsville Dawn Young, Belfast
AGRICULTURAL AND FARMLAND PROTECTION BOARD
Rodney Bennett, Dalton Lynn Bliven, Franklinville Joseph L. Budinger, AngelicaDavid A. Decker (Leg. Rep.), CubaKier Dirlam, Angelica
Tom Kent, Andover Dr. Robert McNeill, Rushford Jack Potter, Scio Chris Reinbold, Whitesville Scott Torrey, Belmont
COMMUNITY SERVICES BOARD
Kathy Bentley, Andover Katherine Bower, Fillmore Brooke Bradt, Angelica Janice Burdick, Alfred Station
Deborah Marshall, Wellsville Sharon Mulligan, Belmont Calvin Schierer, Houghton Carol Stonemetz, Houghton
COMPREHENSIVE PLAN IMPLEMENTATION GROUP
Lynn Bliven, Belmont Donald Cameron, Alfred Station Linda Clayson, Belmont Ed Eicher, Wellsville Lee Gridley, Wellsville Gretchen Hanchett, Belmont
Steve Havey, Wellsville Lee James, Cuba Charles Jessup, Alfred Station Steven Rennie, Fillmore William Shuler, Cuba
CORNELL UNIVERSITY COOPERATIVE EXTENSION – ALLEGANY COUNTY
Board of Directors: Kevin LaForge, President Lisa Clark-Shay, Treasurer David Pullen, Vice President Meghan Snyder, Secretary Members at Large: Gary Barnes Nora Carnes David Decker Sue Fontaine
Kristen Poppo Chelsea Presutti Jeffrey Stevens
VIII
FIRE ADVISORY BOARD
Alfred – Kevin Gagne Alfred Station – Judson Stearns, Jr. Allentown – Paul Edwards Almond – Emily Ormsby Andover – Randy Whitesell Angelica – Rick Abbott Belfast – James Wooley Belmont – Brandon LaValley Birdsall – Heidi Wilmart Bolivar – Terry Richardson Canaseraga – Kym Duthoy
Cuba – John Wilson Fillmore – Gerald Gayford Friendship – Carl Green New Hudson – Richard Bunk Richburg – Sherman Gage Rushford – Dan Metcalf Short Tract – Tim Voss Wellsville – David Helmer, Sr. Whitesville – Dennis Graves Wiscoy-Rossburg – Alan Mills
FISH & WILDLIFE MANAGEMENT BOARD
Dwight Fanton, Wellsville, Legislative Representative Brooke Harris, Alfred, Alt. Legislative Representative Rob Chamberlain, Belfast, Landowner Representative Scott Alsworth, Scio, Alternate Landowner Representative John Lewis, Wellsville, Sportsmen’s Representative Zoltan Szabo, Wellsville, Alternate Sportsmen’s Representative
HAZARD MITIGATION Kevin (Fred) Demick Jeff Luckey H. Kier Dirlam Kyle Redman Karl Graves Tyler Shaw Justin Henry Scott Torrey
HEALTH, BOARD OF David Brubaker, MD, Houghton Leo Cusumano, MD, Cuba Joseph Felsen, MD, Wellsville
M. Zahi Kassas, MD, Wellsville Timothy LaFever, W. Clarksville Willard Simons, DDS, Cuba
Judith Hopkins, Fillmore
INDUSTRIAL DEVELOPMENT AGENCY Craig Clark, Executive Director Richard Ewell, Wellsville Douglas Frank, Cuba
Michael Johnsen, Dalton Randy Shayler, Wellsville
Judith Hopkins, Fillmore Ward “Skip” Wilday, Cuba
IX
PLANNING BOARD Bryan Fanton, Wellsville Aaron Dale Foster, Andover Jon Gorton, Grove Lee Gridley, Wellsville James Ninos, Alfred
Valerie Perkins, Caneadea Jean-Louis Roederer, Houghton John Stolzfus, Independence Paula VanDyke, Amity
Ex-officio Members: Philip Stockin, Houghton (Legislator, Ways & Means Committee Chair) Justin Henry (Superintendent, Public Works) Terri Ross, Angelica (County Treasurer)
RESOURCE CONSERVATION AND DEVELOPMENT BOARD Scott Torrey, Belmont, County Rep. Philip Curran, Alfred Station, County Alt.
Dwight “Mike” Healy, Belmont Norman Ungermann, Jr., Cuba
SOIL & WATER CONSERVATION DISTRICT, BOARD OF DIRECTORS
Rodney Bennett, Dalton Joseph Cygan, Dalton Karl Graves, Wellsville
Judith Hopkins, Fillmore James Wilcox, Almond
SOUTHERN TIER WEST REGIONAL PLANNING & DEVELOPMENT BOARD
Craig Clark, Alfred H. Kier Dirlam, Angelica Charles Jessup, Alfred Station
Debra Root, Scio Jerry Scott, Cuba
Ex-officio Members: Curtis W. Crandall, Belfast (Chairman, Board of Legislators) Lee Gridley, Wellsville (Chairman, Planning Board) Justin Henry (Superintendent, Public Works)
TRAFFIC SAFETY BOARD Dean Arnold Dustin Burch Gwendolyn Cooper Kevin E. Demick Linda Edwards Dean Giopulos Guy R. James Jimmy Joyce
Ray M. Parlett Brian Perkins David S. Roeske Melinda Rounds Timothy Walsh Willy Weaver Shawn Whitney
Ex-Officio Member: Ricky Whitney (Sheriff)
X
WORKFORCE DEVELOPMENT BOARD, CATTARAUGUS-ALLEGANY Timothy T. Boyde Cesar Cabrera Lesley Christman Karen Comstock Ed Giardini, Jr. Brian George Gretchen Hanchett Matt Harrington Mike Hendrix Ron Kanka Mary King Keith Kranick Lisa Lee Jeremy Martin Mike Marvin Brad Monroe Spencer Murray John Searles James Snyder Mary Trzcinkski Carrie Walker David Wilkinson MeMe Yanetsko Richard Zink
YOUTH BOARD
Deborah Aumick, Rushford Kim Bolander, Wellsville Corinne Davis, Angelica Jack Emrick, Scio Kelly Goble, Cuba Michele Henry, Wellsville Deborah Hint, Cuba
Amy Jacobson, Alfred Kristina Male, Caneadea Michelle McGraw, Alfred Station Robert Starks, Wellsville Sherry Weirich, Scio Vicky Westacott, Alfred
XI
ORGANIZATION MEETING - JANUARY 2, 2019
CALL TO ORDER: The Organization meeting of the Board of Legislators was called to order at 2:05 p.m. by Clerk of the Board Brenda Rigby Riehle.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Navy Pharmacist’s Mate Third Class Raymond McClure.
INVOCATION: The Invocation was given by Legislator Philip G. Stockin
ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin.
RESOLUTIONS:
RESOLUTION NO. 1-19
REAPPOINTMENT OF LEGISLATOR CURTIS W. CRANDALL TO CHAIRMANSHIP OF BOARD OF LEGISLATORS; AUTHORITY TO DETERMINE NUMBER
OF BOARD MEMBERS ON COMMITTEES
Offered by: Legislator Dwight R. Fanton
Pursuant to County Law § 450
RESOLVED:
1. That Legislator Curtis W. Crandall is reappointed Chairman of this Board ofLegislators, with term of office commencing immediately and expiring December 31, 2019.
2. That said Chairman is authorized to determine the number of Board membersto serve on each of the standing and special committees of this Board which have been or may be established by this Board.
Moved by: Mr. Fanton Adopted: Voice Vote Seconded by: Mrs. Root
OATH OF OFFICE ADMINISTERED:
Allegany County Judge Thomas Brown administered the Oath of Office to Chairman Curtis W. Crandall, who was accompanied by his wife, Cathy, following adoption of Resolution No. 1-19. Chairman Crandall assumed leadership of the meeting.
RESOLUTION NO. 2-19
REAPPOINTMENT OF LEGISLATOR PHILIP B. CURRAN AS VICE CHAIRMAN
Offered by: Legislator Dwight R. Fanton
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 2, 2019 1
Pursuant to Rule 70 of County Board Rules as enacted by Resolution No. 77-89
RESOLVED:
1. That Legislator Philip B. Curran is reappointed Vice Chairman of this Board ofLegislators to act pursuant to, and during the designated time periods specified in, County Board Rules.
Moved by: Mr. Fanton Adopted: Voice Vote Seconded by: Mr. Healy
OATHS OF OFFICE ADMINISTERED:
Allegany County Judge Thomas Brown administered the Oath of Office to Vice Chairman Philip B. Curran following adoption of Resolution No. 2-19.
Allegany County Judge Thomas Brown administered the Oath of Office to Sheriff Ricky L. Whitney.
PRIVILEGE OF THE FLOOR:
Chairman Crandall asked Clerk of the Board Riehle to play two videos for the audience that he had selected. The videos were based on “The Ragged Old Flag” written by Johnny Cash to remind us all of the importance of honoring our flag and our country as well as our veterans and currently enlisted service men and women for their sacrifices in defending our country.
Chairman Crandall presented a certificate to Raymond D. McClure, former United States Navy Pharmacist’s Mate Third Class, in grateful appreciation of his service to our country. Mr. McClure served during World War II from June 12, 1944, to June 4, 1946. He served in the reserves and was then called back up to serve during the Korean War from 1950 to 1952. Following Basic Training at San Diego, CA, assignments included: Long Beach Hospital, CA; USS President Adams; Hawaii; Oregon; Saint Auburn; and Japan Occupation Forces. Commendations he received included: World War II Victory Medal. Chairman Crandall remarked on many important historical events that took place during Mr. McClure’s time of service. Senator Catharine Young joined Chairman Crandall in presenting a certificate to Mr. McClure. Senator Young congratulated and thanked Mr. McClure for his service. She remarked that he’s part of what has come to be known as the greatest generation. She said, we all think about the sacrifice and courage it takes to serve in time of war; he served during World War II and then went back to serve during the Korean War. Senator Young thanked Mr. McClure again and said she was honored to be part of paying tribute to him. Mr. McClure led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
Senator Catharine Young presented Public Health Director Lori Ballengee with Women’s Health Initiative Grant funds in the amount of $250,000. These funds will enable the Health Department to offer women’s health screenings, prevention education and professional training. Senator Young stated that for several years she has been able to secure $50,000 in funding for Cancer Services here in Allegany County. This is an additional $250,000 that will provide resources for people to get the screenings and help that they need. She said that many people live here because it’s rural and they love it, but it also makes it more difficult to find health care providers. Senator Young stated that this will go a long way
2 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
in doing the best we can here in Allegany County. Lori Ballengee thanked Senator Young for her commitment to Allegany County. Mrs. Ballengee said that they already had one screening event planned for women aged fifty and older, as well as women over forty with chronic health issues. This screening event will be free of charge. These are truly lifesaving screenings. Chairman Crandall thanked Senator Young for being a voice for Allegany County and asked her to share some current events.
Senator Young stated that the next two years will be challenging. For the first time since 2010, we have total New York City centered control over both houses of the Legislature. The Governor is very focused on New York City issues. She mentioned the push for the legalization of marijuana saying that it doesn’t make sense to her that we spend $30 million on smoking cessation programs to then go ahead and legalize marijuana. There are health concerns with marijuana. Legalizing it will increase access to our children. She believes there will also be an increase in the problem with people driving under the influence. She stated that she will continue to be a strong voice for Allegany County. We are going to have to fight over the distribution of State funds. We need to advocate for ourselves.
RESOLUTIONS (Continued):
RESOLUTION NO. 3-19
APPOINTMENT OF JUSTIN HENRY AS COUNTY SUPERINTENDENT OF PUBLIC WORKS
Offered by: Public Works Committee RESOLVED: 1. That Justin Henry of the Town of Almond is appointed to the office of County
Superintendent of Public Works for a term of four years to commence January 5, 2019, and expire January 4, 2023, at an annual salary of $86,000.
Moved by: Mr. Fanton Adopted: Voice Vote Seconded by: Mr. Ricci
RESOLUTION NO. 4-19
APPOINTMENT OF BRIAN PERKINS AS YOUTH BUREAU PROGRAM DIRECTOR
Offered by: Resource Management Committee
RESOLVED:
1. That Brian Perkins is appointed Youth Bureau Program Director effectiveDecember 29, 2018, to serve during the pleasure of this Board of Legislators and until a successor is appointed and qualified.
Moved by: Mr. Decker Adopted: Voice Vote Seconded by: Mr. Graves
RESOLUTION NO. 5-19
APPROVAL OF BOARD CHAIRMAN’S APPOINTMENT OF MICHAEL D. HENNESSY AS DIRECTOR OF COUNTY VETERANS’ SERVICE AGENCY
Offered by: Personnel Committee
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 2, 2019 3
Pursuant to Executive Law § 357 and Resolution No. 58-45
RESOLVED:
1. That the appointment by the Chairman of this Board of Legislators of Michael D.Hennessy as Director of the County Veterans’ Service Agency for a term commencing January 1, 2019, and ending December 31, 2019, is approved.
Moved by: Mr. Havey Adopted: Voice Vote Seconded by: Mr. Harris
APPOINTMENTS:
Chairman’s Appointments:
ACCORD Board of Directors (1-year term)
Vicki Grant Reita Sobeck-Lynch
Allegany County Agricultural & Farmland Protection Board (4-year term)
Scott Torrey, Belmont (coterminous with his designation as Executive Director of the Soil & Water Conservation District)
Cattaraugus-Allegany Workforce Development Board (3-year term) (Joint Measure with Cattaraugus County Chair James J. Snyder)
Reappointments: (3-year term) Cesar Cabrera, Buffalo Mike Hendrix, Olean Spencer Murray, Ellicottville Matt Harrington, Cuba Lisa Lee, Belmont Richard Zink, Salamanca
New Appointments: (3-year term) Jeremy Martin, Olean Carrie Walker, Wellsville
New Appointment: (Remainder of Celeste Schoonover’s 3-year apt. expiring 12/31/19)
Mike Marvin, Olean
Comprehensive Planning Board (2-year term)
Legislative Members: Gary R. Barnes, District IV John D. Ricci, District III Debra Root, District III
Planning Board Members: Aaron Dale Foster, Andover Jon Gorton, Portageville
4 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Lee Gridley, Wellsville
At-Large Members: Edward Eicher, Wellsville Richard Ewell, Wellsville Charles O. Jessup, Alfred Station Michael Johnsen, Dalton
Cornell Cooperative Extension (1-year term)
David A. Decker, Cuba (Legislative Representative) Gary R. Barnes, Wellsville (Legislative Representative)
Emergency Food and Shelter Program (Local Board) (1-year term)
Jeffrey N. Luckey, Fillmore
Emergency Interim Successor (1-year term)
Philip G. Stockin, Houghton
Emergency Management and Fire Director (1-year term)
Jeffrey N. Luckey, Fillmore
EMS Coordinator (1-year term)
Jeffrey N. Luckey, Fillmore
Hazard Mitigation Team
Jeffrey Luckey, Allegany County Office of Emergency Services Karl Graves, Allegany County District IV Legislator, Member of Resource
Management Committee Justin Henry, Allegany County Public Works Superintendent Kevin (Fred) Demick, Allegany County Highway Superintendent Association
President H. Kier Dirlam, Allegany County Planning Director (GIS Mapping) Scott Torrey, Allegany County Soil and Water Conservation District Executive
Director Kyle Redman, Allegany County Soil and Water Technician Tyler Shaw, Allegany County Environmental Health Director
InterCounty Association
Voting Members: Gary R. Barnes, Wellsville Brooke Harris, Alfred Brenda Rigby Riehle, Belmont
Alternate Voting Members: Philip B. Curran, Alfred Station William G. Dibble, Little Genesee
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 2, 2019 5
Majority Leader
Dwight “Mike” Healy, District II Legislator
Open Space Advisory Committee (1-year term)
H. Kier Dirlam, Angelica
Resource Conservation and Development Board (1-year term)
County Representative Member: Scott Torrey, Belmont Philip B. Curran, Alfred Station (Alternate)
Legislative Member: Dwight “Mike” Healy, Belmont
Member at Large: Norman G. Ungermann, Jr., Cuba
Solid Waste Hearing Board (1-year term) Members must include the Chairman of Public Works and two Legislators who are not on the Public Works Committee.
Dwight R. Fanton, Chairman of Public Works David A. Decker, District II Legislator Philip G. Stockin, District I Legislator
Alternates John D. Ricci, District II Legislator Dwight “Mike” Healy, District III Legislator
STOP-DWI Coordinator (1-year term)
Brian Perkins, Andover
Transportation Task Force (1-year term)
Dwight R. Fanton, Wellsville Gary R. Barnes, Wellsville
Chairman’s Appointments Subject to Board Approval:
Fish & Wildlife Management Board (2-year term)
Landowner Representative Rob Chamberlain, Belfast
Alternate: Scott Alsworth
Allegany County Land Bank Corporation Board of Directors (2-year term)
H. Kier Dirlam, Allegany County Planning Director Darwin Fanton, Wellsville
6 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Planning Board (3-year term)
John Roederer, Houghton Lee Gridley, Wellsville Bryan D. Fanton, Wellsville
Ex-Officio Members (1-year term) Justin Henry, County Superintendent of Public Works Terri L. Ross, County Treasurer Philip G. Stockin, Ways & Means Committee Chairman
Veterans Service Agency Director
Michael Hennessy
Certification was received from the Personnel Committee appointing Heather Bedow as EXECUTIVE SECRETARY OF THE ALLEGANY COUNTY MUTUAL SELF-INSURANCE PLAN for 2019.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. Communication from the Republican Party Board members recommending that theChairman designate Dwight “Mike” Healy as Majority Leader for 2019.
2. Communication from the Republican Party Board members recommending that theSpectator be designated their official newspaper for 2019.
3. Any Legislator wishing to attend the NYSAC Conference in Albany from January28-30, 2019, should let Clerk of the Board Riehle know today or as soon aspossible.
MESSAGE FROM THE CHAIRMAN:
“Looking back at prior statements I have made at our Organization meetings; I have always taken the opportunity to humbly say to my fellow Legislators ‘thank you.’ Thank you for the privilege and honor to be your Chairman. I accept this position with the utmost sincerity, and I continue my promise that I will treat this position with the dignity it deserves and you with the respect you deserve. As your Chairman, I will do all I can to help this Board not only meet but exceed the responsibilities each of us has accepted as County Legislators. It’s truly a blessing to serve and work with this Board of Legislators and to witness your dedication to making Allegany County a better place to live. As Chairman, I have been fortunate to have Legislative colleagues that have been ready, willing, and able to sort through information, address the issues, and make tough choices to overcome obstacles and advance the County in a variety of positive ways.
‘These words have been spoken in some form or another each time I have taken the floor as the ‘new’ Chairman. I say new since this is an annual appointment – good for one year. I want you to know that when I entered the building today, I had the same feelings of excitement and honor in serving as a County Legislator, let alone Chairman of the Board, as I had the first day I took the oath of office. Each time I enter the building for our meetings, I pray for guidance in all that I say and do as a Legislator and that each of us is utilized to the best of our abilities and that we make the right decisions for Allegany County.
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 2, 2019 7
‘A year ago, we started the first year of our four-year term together. Many of us didn’t know each other at that time and we were wondering how we were going to “hit it off” as they say – what is this person I’m now serving with really like? I wonder what committees I will be assigned to. As you were sitting here as Legislators, the Department Heads were sitting in the back as they are today, and they were thinking – I wonder if I’m going to “hit it off” with the new Legislators, what are they really like, I wonder who is going to be on my committee of jurisdiction? And everyone in the room was thinking – I hope Crandall doesn’t screw up and do something stupid with the committee assignments.
‘The distribution of the committee assignments always seems to be the focus and highlight of this meeting. And making those assignments is one of the more difficult duties as Chairman. I did something different a year ago with the assignments – each Legislator was given a leadership position of either Committee Chairman or Vice-Chairman, and that was done before I knew if we were going to “hit it off” or not. I figured that if I made some drastic mistake, changes could be made to correct them. I have had a few comments and questions on the committee assignments for 2019, and I was asked whether or not I planned to make any changes, and if changes were typical. When I asked back if there was a problem, the answer was no. As typical, we will distribute the Standing Committee list at the end of the meeting and keep everyone in suspense and keep everyone here while I finish my statement – by now - I know how you are.
‘I have been blessed in the time I have served as Chairman to have back-to-back exceptionally good Boards, and I state that on a regular basis when asked about the job as Chairman. That has not always been the case and is not the case in many other counties and other governmental bodies. While we have healthy differences of opinion on various subjects, we approach them and express them as ladies and gentlemen and maintain the proper decorum in this Board Room and out. We show the proper respect for one another, and for these positions – for that, I Thank You.
‘Beyond the Board, the key to a successful operation is the management, staff, and employees. Our first line of operational management is our County Administrator. To our County Administrator Tim Boyde thank you for the expertise and professionalism you have given to Allegany County and for the capable day-to-day management of operations. It has been comforting to know that you have been at the helm and that you are willing to spend a little of 2019 with us as well. Landing in Tim’s lap was the County-Wide Shared Services Initiative in which he went beyond the call of duty. Tim, you did an excellent job in the planning, carrying out numerous meetings, and coordinating the leadership of the Towns and Villages to a successful plan. Tim also has utilized key management positions as an advisory cabinet and elevated communications between his office and the departments. For a great job as County Administrator, Thank You Tim.
‘To our Clerk of the Board Brenda Riehle and her staff, I express my gratitude to the handling of a very busy 2018. Besides the dozens of regular Board meetings and Standing Committee meetings we kept your office extra busy with a record number of Committee of the Whole meetings. Our Committee of the Whole meetings exceeded the number of regular Board meetings and topped the number of these meetings in many years. Starting the year with department tours and a number of Roundtable 2021 conversations which added to an already full schedule of meetings and the minutes they produce. Thanks, Brenda.
‘To our County Treasurer Terri Ross and her staff, thank you for the many times you were called on to analyze and explain our financial position, budget line items, matching and optimizing state and federal funding, and the efforts and expertise you contributed to our budgetary obligations. Thanks, Terri.
‘To our County Attorney Carissa Knapp, 2018 provided a hectic and full calendar for you as well to say the least. Starting the year as our interim County Attorney, patiently waiting
8 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
for us to advertise and scrutinize the position, and ultimately concluding that on May 29 you should be officially appointed the Allegany County Attorney. In hiatus for the first part of the year did not prevent you from confidently planning and preparing the County Attorney’s office for your management once officially appointed. Madam Counselor, you definitely pass the stress test. All this going on while at the same time fielding legal fast balls in a calm, confident, and professional manner. Thank you, Carissa.
‘I would like to acknowledge and thank each of our Department Heads and the employees of Allegany County. Your hard work and dedication is noticed and it is appreciated, thank you for the great jobs you do.
‘Sheriff Rick Whitney – congratulations on your reelection. No offense but we hope to hear less of you in 2019 than we did in 2018. Congratulations, Sheriff.
‘Senator Young, thanks for being here today at our Organization Meeting and bearing gifts no less. More importantly thank you for the voice you provide us in Albany and properly conveying the needs and concerns of Allegany County. For many years you have given tirelessly to both Senate and Assembly positions. Thank you, Senator Young
‘As this Board of Legislators moves into 2019 and beyond, we will:
Continue to advance the Action Items brought forward in the Roundtable 2021conversations. We will expand and use the document as a guide and scorecard forour time together.
We will continue responsible stewardship of Allegany County finances that has beentrusted to us.
We will deliberate on all matters that effect the people of Allegany County and dutifullywork on their behalf.
We will continue to advocate and invest in economic development for our County.
We will take ownership of the many programs directed to us that improve the quality oflife for our more vulnerable population including our seniors, our veterans, and ouryouth.
‘In conclusion, It’s by working together that positive change is made, a combination of experience and expertise, mixed with some new and fresh ideas that will move things forward. Our term as Legislators is moving fast, let’s not waste it, let’s spend it on the proper stewardship, accomplishments and good deeds, so that at the end of this short time together we can look back and say, Yes, we did make a difference for Allegany County. Thank you.”
MESSAGE FROM THE COUNTY ADMINISTRATOR:
County Administrator Tim Boyde mentioned some of the improvements made to County buildings during 2018. Renovations were made to the third floor to give more office space to departments that were overcrowded. The Park-n-Ride Project at the Crossroads Center was completed. Further upgrades will be made to this in the future. Records storage space was increased. The Legislative Chambers was improved. A new sound system, video projector and screen, as well as a new heating and cooling system were added.
In the area of economic development, although there were some negative things that occurred, we shouldn’t lose sight of the positive. PM Research expanded into the facility by Wellsville Airport. Site Selectors came to Allegany County and spoke about our strengths and our ability to attract businesses that are willing to relocate. A Young Professionals group was developed. Hopefully this will help us to keep some of our youth in the area and possibly bring others into our county. The Crossroads development project is still underway. Our number of unemployed residents has decreased from 1,300 to 800.
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 2, 2019 9
The Public Defender’s Office received a grant to allow for counsel at first appearance. The Department of Health has added a water lab. They now have the ability to test both public and private water supplies. This should allow for quicker results and therefore cut down on the time needed for real estate transactions to take place.
The County-wide Shared Services Plan as well as looking at staffing patterns at the Jail should provide us opportunities to save in the future. In 2019, we will need to look at Ground Floor renovations, additional Social Services space needs, and continued work on the Crossroads development project.
Mr. Boyde stated that it had been his privilege and honor to serve in the role of County Administrator.
COMMITTEE ASSIGNMENTS:
Committee assignments were distributed to Legislators.
ADJOURNMENT: The meeting was adjourned at 3:34 p.m. on a motion made by Legislator Graves, seconded by Legislator Dibble, and carried.
- - - - - - - -
REGULAR SESSION - JANUARY 14, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army and Army Reserve Sergeant First Class David Wlodarcyzk.
INVOCATION: The Invocation was given by Legislator Judith D. Hopkins.
ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin
APPROVAL OF MINUTES:
The Committee of the Whole meeting minutes of December 20, 2018, were approved on a motion made by Legislator Curran, seconded by Legislator Decker, and carried.
The Board meeting minutes of December 20, 2018, were approved on a motion made by Legislator Fanton, seconded by Legislator Stockin, and carried.
The Organization meeting minutes of January 2, 2019, were approved on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
10 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
PRIVILEGE OF THE FLOOR:
Chairman Crandall presented a certificate to David Wlodarcyzk, former United States Army and Army Reserve Sergeant First Class, in grateful appreciation of his service to our country. Mr. Wlodarcyzk’s service dates were from June 1964 to December 1993. Following Basic Training and Advanced Training at Fort Dix, NJ, assignments included: Fort Knox, KY, and Fort Campbell, KY. Commendations he received included: Army Commendation Medal, Army Achievement Medal, Good Conduct Medal, Marksmanship Badge, Non-Commissioned Officers Advanced Training, and NYS Commendation Medal, Mr. Wlodarcyzk led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. Report of IntraFund Transfers Approved by the County Administrator in December2018
2. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer TerriRoss filed a Certificate of Withdrawal of Delinquent Tax Lien for property in theTown of Clarksville in the Clerk of the Board’s Office on December 31, 2018.
3. Correspondence from the NYS Agriculture and Markets Association EnvironmentalAnalyst Jeff Kehoe notifying the Board that we must conduct an 8-year review ofAllegany County Agricultural District No. 3
4. Notice that the next Fire Advisory Board meeting will be held at 7:00 p.m. onThursday, January 24, 2019, at the Public Safety Building
5. Notice that the Fire Advisory Board will hold meetings on the following dates in2019: January 24, March 28, May 23, September 26, and November 21
APPOINTMENTS:
Allegany County Budget Officer Timothy T. Boyde has appointed Terri L. Ross as DEPUTY BUDGET OFFICER, to serve at his pleasure commencing January 1, 2019.
Public Works Superintendent Justin D. Henry has appointed Dean P. Scholes as DEPUTY SUPERINTENDENT I of the Allegany County Department of Public Works effective January 5, 2019, for the duration of his term of office.
RESOLUTIONS:
RESOLUTION NO. 6-19
APPROVAL OF BOARD CHAIRMAN’S APPOINTMENTS OF TWO MEMBERS TO REGION NINE FISH AND WILDLIFE MANAGEMENT BOARD
Offered by: Resource Management Committee
Pursuant to Environmental Conservation Law § 11-0501
RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 14, 2019 11
1. That the appointments by the Chairman of this Board of Rob Chamberlain ofBelfast, New York, as the Landowner Representative Member and Scott Alsworth of Scio, New York, as the Alternate Landowner Representative Member, to the Region Nine Fish and Wildlife Management Board, for a two-year term commencing January 1, 2019, and expiring December 31, 2020, are approved.
Moved by: Mr. Decker Adopted: Voice Vote Seconded by: Mr. Graves
RESOLUTION NO. 7-19
REAPPOINTMENT OF TWO MEMBERS TO THE ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS
Offered by: Planning & Economic Development Committee
RESOLVED:
1. That the reappointments by the Chairman of the Board of H. Kier Dirlam andDarwin Fanton to the Allegany County Land Bank Corporation Board of Directors, for a two-year term commencing January 1, 2019, and expiring September 30, 2020, are confirmed.
Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mr. Barnes
RESOLUTION NO. 8-19
REAPPOINTMENT OF MEMBERS AND APPOINTMENT OF ONE NEW MEMBER TO THE ALLEGANY COUNTY PLANNING BOARD
Offered by: Planning & Economic Development Committee
RESOLVED:
1. That each of the following persons is reappointed to the Allegany CountyPlanning Board, with term of office for each commencing January 1, 2019, and expiring December 31, 2021:
John Roederer Houghton, New York District I Lee Gridley Wellsville, New York District IV Bryan D. Fanton Wellsville, New York District IV
2. That Philip G. Stockin, Chairman of the Ways and Means Committee of thisBoard and Terri L. Ross, Allegany County Treasurer, are reappointed ex-officio members of the Allegany County Planning Board with terms of office to commence January 1, 2019, and expiring December 31, 2019.
3. That Justin Henry, County Superintendent of Public Works, is appointed as anew ex-officio member to the Allegany County Planning Board with a term of office commencing January 1, 2019, and expiring December 31, 2019.
Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mr. Barnes
12 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 9-19
REAPPOINTMENT OF TWO LEGISLATIVE MEMBERS AND APPOINTMENT OF ONE COUNTY FARM BUREAU MEMBER TO THE ALLEGANY COUNTY SOIL AND WATER
CONSERVATION DISTRICT BOARD
Offered by: Resource Management Committee
Pursuant to Soil and Water Conservation District Law §§ 6 and 7
RESOLVED:
1. That Judith D. Hopkins of Fillmore, New York, and Karl Graves of Wellsville,New York, are reappointed to the Allegany County Soil and Water Conservation District Board as Legislative Members, with term of office commencing January 1, 2019, and expiring December 31, 2019.
2. That Joseph Cygan of Dalton, New York, is appointed to the Allegany CountySoil and Water Conservation District Board as the County Farm Bureau appointee, with term of office commencing January 1, 2019, and expiring December 31, 2021.
Moved by: Mr. Decker Adopted: Voice Vote Seconded by: Mr. Graves
RESOLUTION NO. 10-19
APPOINTMENT OF ONE MEMBER TO COUNTY TRAFFIC SAFETY BOARD
Offered by: Public Safety Committee
Pursuant to Local Law No. 2 of 1972
RESOLVED:
1. That Dean Arnold shall be appointed to the Allegany County Traffic SafetyBoard commencing January 1, 2019, and expiring December 31, 2021.
Moved by: Mr. Healy Adopted: Voice Vote Seconded by: Mr. Dibble
RESOLUTION NO. 11-19
ACCEPTANCE AND APPROPRIATION OF STATE GRANT-IN-AID FOR THE ALLEGANY COUNTY FEDERATION OF SNOWMOBILERS, INC.
Offered by: Resource Management and Ways & Means Committees
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
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 14, 2019 13
WHEREAS, the New York State Office of Parks, Recreation and Historic Preservation approved said submission for the 2018-2019 fiscal year of the Snowmobile Trail Development and Maintenance State Grant-in-Aid with an award of $111,348, now, therefore, be it
RESOLVED:
1. That the amount of $111,348 from the New York State Office of Parks,Recreation and Historic Preservation State Grant-in-Aid funds is accepted.
2. That the sum of $111,348 in State Grant-in-Aid was appropriated in the 2019Budget 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. Decker Adopted: Roll Call Seconded by: Mr. Graves 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 12-19
ACCEPTANCE OF GRANT FUNDS FROM THE INDIGENT LEGAL SERVICES UPSTATE QUALITY IMPROVEMENT AND CASELOAD GRANT
FOR THE PUBLIC DEFENDER’S OFFICE
Offered by: Ways & Means Committee
RESOLVED:
1. That the amount of $99,843 from the Indigent Legal Services Upstate QualityImprovement and Caseload Grant funds is accepted.
2. No budget adjustments are necessary as the funds are already included in the2019 Budget.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 13-19
ACCEPTANCE AND APPROPRIATION OF ADDITIONAL FUNDS FROM THE NEW YORK STATE TOURISM MATCHING FUNDS GRANT FOR ALLEGANY COUNTY
Offered by: Planning & Economic Development and Ways & Means Committees
WHEREAS, the sum of $68,000 from New York State Tourism Matching Funds Grant was previously appropriated in the 2019 Budget under Account No. A6989.476, and
WHEREAS, the County has received notification that the actual amount of funds from the New York State Tourism Matching Funds Grant is $69,174, now, therefore, be it
RESOLVED:
1. That total funds in the amount of $69,174 from the New York State TourismMatching Funds Grant are hereby accepted.
14 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
2. That the sum of $1,174 is transferred from Account No. A1990.429(Contingency) to Account No. A6989.475 (Tourism and Culture - Contractual) to cover the County’s share of matching funds for this additional amount.
3. That the sum of $1,174, representing the additional grant funds received, isappropriated to Account No. A6989.476 (Tourism and Culture - Contractual) with a like amount credited to Revenue Account No. A6989.3715.00 (State Aid - Tourism Promotion).
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 0 Absent
Abstain: Havey
Comments made regarding Resolution No. 13-19: Legislator Havey requested permission to abstain. A motion was made by Legislator Stockin, seconded by Legislator Healy, and carried to allow Legislator Havey to abstain from the vote on the resolution.
RESOLUTION NO. 14-19
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 $188.30, representing the cost to replace a windshield on a 2015 Chevrolet Impala (VIN:2G1WA5E34F1127007) assigned to Community Services, has been offered by NYMIR in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the sum of $188.30 from NYMIR, representing the cost to replace awindshield on a 2015 Chevrolet Impala (VIN:2G1WA5E34F1127007), is accepted.
2. That the sum of $188.30 should be appropriated in the 2018 Budget inAccount 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 Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 15-19
BUDGET TRANSFER FROM DSS SNAP BONUS FEDERAL AWARD TO THE CAPITAL
COUNTY BUILDING/JAIL FLOOR RENOVATION PROJECT ACCOUNT
Offered by: Ways & Means Committee
RESOLVED:
1. That the sum of $6,650 shall be transferred in the 2018 Budget from Account
No. A6010.201 (Social Services - Other) to Account No. H5633.200 (Capital Project – Cty
Building – Jail Floor Renovation) for the purpose of intake renovation to occur in the year
2019.
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 14, 2019 15
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 16-19
APPROVAL OF SALE OF A LEFTOVER 2018 TAX SALE PROPERTY
Offered by: Ways & Means Committee
Pursuant to New York Uniform Delinquent Tax Enforcement Act and Resolution No. 195-97, as amended by Resolution No. 95-98
RESOLVED:
1. That the sale of tax delinquent properties as shown below, to the owners andpurchasers shown, for the consideration shown, subject to terms and conditions of sale for such properties, is approved.
2. That upon the securing by the County Attorney of a proper court order authorizingthe conveyance to the County of the below mentioned properties which are subject to the 2016 and/or back to the year 1995 (TF95 up to and including TF2016) tax foreclosure proceedings and the subsequent execution of a deed of all of the below mentioned properties to the County by the County Tax Enforcement Officer, the Chairman of this Board of Legislators is authorized and directed to execute on behalf of the County of Allegany and to cause to deliver to such owners and purchasers quit claim deeds of the County's interest in such properties and to affix to each such deed the official seal; all upon satisfaction of the terms and conditions of sale and the full payment to the County Treasurer of the monetary considerations.
County title New Owner Recorded date Address Liber Sale Price Parcel Details Page _________________________ _________________________ ____________ ALLEGANY COUNTY LAND BANK Parcel ID: 023001; 216.14-2-86 County of Allegany 6087 ROUTE 19N Property loc: 19 Maple Street Book: 984 BELMONT, NY 14813 Assessed value: 10,000 00234 Tax sale amount: $750 Acres: 0.11 acre
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
Comments made regarding Resolution No. 16-19: Legislator Harris asked County Treasurer Ross if this parcel was a vacant lot. Ms. Ross stated that the assessment says there is a two family dwelling. Legislator Harris asked Ms. Ross how long the County has owned the property. Ms. Ross stated that the County has owned the property for two years and it has gone through two auctions without a bid.
RESOLUTION NO. 17-19
APPROVAL OF AGREEMENT WITH D.I. JACOBS CONSULTING COMPANY FOR A CORRECTIONAL FACILITY STAFFING STUDY; AUTHORIZING CHAIRMAN TO
EXECUTE AGREEMENT; TRANSFER OF FUNDS
Offered by: Public Safety Committee
16 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLVED:
1. That the agreement with D.I. Jacobs Consulting Company to conduct a CorrectionalFacility Staffing Study for Allegany County at a cost not to exceed $24,300, is approved.
2. That the Chairman of this Board is authorized to execute the agreement.
3. That the sum of $24,300 is transferred from A1990.429 (Contingency) to A1011.409(County Administrator - Fees).
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 18-19
APPROVAL TO SECURE EMPLOYER’S EXCESS LIABILITY COVERAGE WITH SAFETY NATIONAL
Offered by: Personnel Committee
RESOLVED:
1. The request to secure employer’s excess liability coverage in the amount of$93,087 for the period of December 31, 2018, through December 31, 2019, with Safety National is approved.
Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Harris 15 Ayes, 0 Noes, 0 Absent
AUDITS:
A motion was made by Legislator Stockin, seconded by Legislator Fanton, and carried, that the audits be acted upon collectively and by totals.
Legislator Decker reminded everyone of the Medicaid expense the County incurs each year. The total for 2018 is $9,357,837. He said, this is a State program that was mandated and then left unfunded by the State. We have to pay for it every year. It’s part of our tax levy. In his opinion the State should be paying for it. County property taxes could be reduced by one-third if the State paid for this. Legislator Graves stated that New York State is one of only a few states that distributes this bill to counties. Legislator Barnes remarked that the New York State Medicare program costs more than the states of Texas and California combined. Their combined population is somewhere around 50 million; New York State’s population is around 18 million.
A motion was made by Legislator Root, seconded by Legislator Fanton, and adopted on a roll call vote of 15 Ayes, 0 Noes, 0 Absent, that the audit of claims, totaling $5,496,308.54 including prepaid expenses, be approved for payment as recommended by the County Administrator. (Allegany County’s Local Dollar Share of the NYS Medicaid Program for 2018 is $9,357,837.)
COMMENTS:
Legislator Decker remarked on a newsletter he was reading recently that showed a map of the United States. The map was depicting which states have more money going to
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 14, 2019 17
Washington, D.C., than they get in return. New York was at the bottom of the list for net money received.
ADJOURNMENT: The meeting was adjourned at 2:41 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - JANUARY 25, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:04 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army First Lieutenant Isaac M. Matson.
INVOCATION: The Invocation was given by Legislator Dwight R. Fanton.
ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin
APPROVAL OF MINUTES:
The Committee of the Whole meeting minutes of January 14, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Havey, and carried.
The Board meeting minutes of January 14, 2019, were approved on a motion made by Legislator Graves, seconded by Legislator Curran, and carried.
PRIVILEGE OF THE FLOOR:
Chairman Crandall presented a certificate to Isaac M. Matson, former United States Army First Lieutenant, in grateful appreciation of his service to our country. Mr. Matson’s service dates were from February 19, 2015, to February 19, 2018. Following Basic Training at Fort Jackson, SC, and Officer Training at Fort Benning, GA, he was assigned to Fort Bliss, TX. Commendations he received included: Army Commendation Medal, National Defense Service Medal, Global War on Terrorism Service Medal, and Army Service Ribbon. Mr. Matson led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. February 2019 Calendar
2. Correspondence from former Youth Bureau Director/STOP-DWI Coordinator LindaEdwards thanking the Board for the plaque and recognizing her at our Boardmeeting.
3. Correspondence from the Career and Technical Center at Belmont and theAllegany County Chamber of Commerce inviting Board members to their annualopen house and community night on February 7.
18 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTIONS:
RESOLUTION NO. 19-19
DIRECTING NOTICE OF DISTRICT REVIEW OF AGRICULTURAL DISTRICT NUMBER THREE PURSUANT TO SECTION 303-A OF THE AGRICULTURE AND MARKETS LAW
Offered by: Resource Management Committee
Pursuant to Agriculture and Markets Law § 303-a
WHEREAS, Agricultural District Number Three, being within the Towns of Almond,
Birdsall, Burns, and Grove was created by Resolution No. 158-2002 on May 28, 2002, and
WHEREAS, pursuant to Agriculture and Markets Law § 303-a an eight-year review of
the District is required, now, therefore, be it
RESOLVED:
1. That the Clerk of the Board of Legislators is directed to provide proper notice ofsuch district review as provided for in Section 303-a subdivision 2. a. of the Agriculture and Markets Law.
2. That the County Agricultural and Farmland Protection Board is directed to
prepare and file with the Board of Legislators a report in accordance with Section 303-a
subdivision 2. b. of the Agriculture and Markets Law.
Moved by: Mr. Decker Adopted: Roll Call Seconded by: Mr. Graves 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 20-19
A RESOLUTION IN RELATION TO THE CONSTRUCTION OF TOWN BRIDGE NO. 04-11, EMERSON ROAD IN TOWN OF ALMOND
Offered by: Public Works Committee
Pursuant to Highway Law § 238 and Resolution No. 65-95
WHEREAS, the County Public Works Department has submitted a report to this Board stating its reasons why Town Bridge No. 04-11 (BIN 2213850) on Emerson Road in the Town of Almond should be constructed, and
WHEREAS, the County Public Works Department has submitted plans, maps, and specifications for the construction of such Bridge and estimated the project costs at $284,550, and
WHEREAS, such Bridge qualifies under the Cost Sharing Plan set forth in Resolution No. 65-95, now, therefore, be it
RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 25, 2019 19
1. That this Board of Legislators does determine that it considers Town Bridge No.04-11 (BIN 2213850) on Emerson Road in the Town of Almond to be of sufficient importance to be constructed.
2. That the plans, maps, and specifications prepared by the County Public WorksDepartment are approved and the County Public Works Department is directed to construct such Bridge in accordance with such plans, maps, and specifications.
3. That the authorized cost for the construction of such Bridge shall not exceed$284,550.
4. That in accordance with Resolution No. 65-95, the County’s share of such costis estimated to be $241,867.50 and shall be transferred to a Capital Project Account No. H5960.2.
5. That the Town’s share of such cost, estimated to be $42,682.50, shall be paidto the County pursuant to the provisions of section 1 g. of Resolution No. 65-95.
6. That such Bridge shall not be constructed until the Town of Almond files theappropriate Town Board resolution in accordance with Resolution No. 65-95.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 21-19
A RESOLUTION IN RELATION TO THE CONSTRUCTION OF TOWN BRIDGE NO. 11-10, NARROWS ROAD IN TOWN OF BURNS
Offered by: Public Works Committee
Pursuant to Highway Law § 238 and Resolution No. 65-95
WHEREAS, the County Public Works Department has submitted a report to this Board stating its reasons why Town Bridge No. 11-10 (BIN 2214400) on Narrows Road in the Town of Burns should be constructed, and
WHEREAS, the County Public Works Department has submitted plans, maps, and specifications for the construction of such Bridge and estimated the project costs at $368,000, and
WHEREAS, such Bridge qualifies under the Cost Sharing Plan set forth in Resolution No. 65-95, now, therefore, be it
RESOLVED:
1. That this Board of Legislators does determine that it considers Town Bridge No.11-10 (BIN 2214400) on Narrows Road in the Town of Burns to be of sufficient importance to be constructed.
2. That the plans, maps, and specifications prepared by the County Public WorksDepartment are approved and the County Public Works Department is directed to construct such Bridge in accordance with such plans, maps, and specifications.
20 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
3. That the authorized cost for the construction of such Bridge shall not exceed$368,000.
4. That in accordance with Resolution No. 65-95, the County’s share of such costis estimated to be $312,800.00 and shall be transferred to a Capital Project Account No. H5939.2.
5. That the Town’s share of such cost, estimated to be $55,200, shall be paid tothe County pursuant to the provisions of section 1 g. of Resolution No. 65-95.
6. That such Bridge shall not be constructed until the Town of Burns files theappropriate Town Board resolution in accordance with Resolution No. 65-95.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 22-19
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 $118,168.76, representing the final settlement for damages to electronic equipment sustained during a lightning strike on May 22, 2018, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the sum of $118,168.76 representing the final settlement for damages toelectronic equipment sustained during a lightning strike on May 22, 2018, is accepted.
2. That the sum of $118,168.76 is placed in Account No. CS1931.429 (RiskRetention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Insurance Recovery).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 23-19
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 $2,835.67, representing the cost to repair a Public Works 2012 Ford F350 Truck (VIN#1FD7W3E60CEC27364) that was damaged in a motor vehicle/deer accident on December 14, 2018, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 25, 2019 21
RESOLVED:
1. That the sum of $2,835.67 representing the settlement on a Public Works 2012Ford F350 Truck (VIN#1FD7W3E60CEC27364) that was damaged on December 14, 2018, is accepted.
2. That the sum of $2,835.67 is placed in Account No. CS1931.429 (RiskRetention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Insurance Recovery).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 24-19
BUDGET ADJUSTMENT TO THE 2019 BUDGET FOR THE COST OF THE WHITE HILL TOWER CLOSE-OUT
Offered by: Ways & Means Committee
WHEREAS, Resolution No. 284-18 approved an agreement with Saia
Communications, Inc. regarding the White Hill Tower close-out, and
WHEREAS, a 2019 budget adjustment is necessary to complete the tower close-out,
now, therefore, be it
RESOLVED:
1. That the transfer of $5,500 from Account No. A3645.217 (Homeland Security –Equipment Other) to Revenue Account No. A3645.2655.00 (Homeland Security Sheriff – Sales Other) is approved.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 25-19
APPROVAL OF AGREEMENT WITH ADASTRAGOV, INC. FOR THE PROVISION OF LABOR COSTING MODULE SOFTWARE SERVICES
Offered by: Ways and Means Committee
RESOLVED:
1. That the agreement with AdastraGov, Inc., to provide Labor Costing Modulesoftware services for a five-year period, is approved.
2. The County agrees to pay AdastraGov, Inc. $9,000 annually for a five-yearperiod with a onetime implementation fee of $11,500.
3. That the Chairman of the Board is authorized to execute said Agreement.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
22 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 26-19
APPROVAL OF AGREEMENT BETWEEN ELDERWOOD AT HORNELL, LLC, AND THE COUNTY OF ALLEGANY FOR OVERNIGHT RESPITE
Offered by: Human Services Committee
RESOLVED:
1. That the Agreement for overnight respite services between the County ofAllegany and Elderwood at Hornell, LLC, for the period of January 1, 2019, to December 31, 2019, is approved.
2. The provider agrees to accept, and the County agrees to pay for such care asfollows:
DAILY RATE: The daily rate (24 hour stay) for such services will be $325 for a private room and $265 for a semi-private room.
3. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 27-19
APPROVAL OF AGREEMENT WITH ALLEGANY COUNTY ASSOCIATION FOR THE BLIND AND VISUALLY HANDICAPPED, INC., IN RELATION TO THE RENDERING OF
SERVICE, TRAINING, OR AID TO INDIGENT BLIND IN ALLEGANY COUNTY
Offered by: Human Services Committee
Pursuant to County Law § 224 (6)
RESOLVED:
1. That the Agreement in the amount of $8,000 between the County of Alleganyand Allegany County Association for the Blind and Visually Handicapped, Inc., in relation to the rendering of service, training, or aid to indigent blind in Allegany County during 2019, is approved.
2. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 28-19
APPROVAL OF AGREEMENT WITH FIRSTLIGHT TO PROVIDE INTERNET SERVICE TO THE COUNTY OFFICE BUILDING
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 25, 2019 23
Offered by: Ways & Means Committee
RESOLVED:
1. That the agreement with FirstLight for internet service to the County OfficeBuilding is approved.
2. FirstLight will provide both the fiber connection and managed internet service tothe County Office Building at a cost of $537 per month for a 36-month term.
3. That the Director of Information Technology shall be authorized to execute andreceive any and all equipment and services for the FirstLight Service Order form.
4. No budget adjustments are necessary as the funds are already included in the2019 Budget.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 29-19
APPROVAL OF EQUIPMENT LOAN AGREEMENTS BETWEEN THE COUNTY OF ALLEGANY AND VARIOUS FIRE AND EMS DEPARTMENTS FOR THE LOAN OF
LAPTOP COMPUTERS PREVIOUSLY PURCHASED WITH HOMELAND SECURITY GRANT FUNDS
Offered by: Public Safety Committee
RESOLVED:
1. That Equipment Loan Agreements between the County of Allegany and variousfire and EMS departments for the loan of laptop computers previously purchased with Homeland Security Grant funds are approved.
2. That the Chairman of this Board is authorized to execute said Agreements.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 30-19
ACCEPTANCE OF THE INSURANCE PROPOSAL OF NYMIR SUBMITTED BY RICHARDSON & STOUT, A DIVISION OF THE EVANS AGENCY; CONTINUED
AUTHORITY OF BOARD CLERK AND PERSONNEL COMMITTEE TO SECURE OTHER INSURANCE
Offered by: Personnel Committee
RESOLVED:
1. That the NYMIR insurance proposal and related services as submitted byRichardson & Stout, a division of The Evans Agency, of Wellsville, New York, to the County of Allegany for the period February 1, 2019, to February 1, 2020, is approved.
24 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
2. That the premium of $281,950.80, plus any additional premium amountsresulting from the addition or inclusion of vehicles, equipment, and other property to the policies, is charged to Account No. A1910.406 of the 2019 County Final Budget in which the funds are proportionately provided to cover the whole of such premium.
3. That all other insurance not provided for in the foregoing proposal shall continueto be secured by the Clerk of the County Board of Legislators with approval of the Personnel Committee of such County Board, limited by the funds appropriated by such County Board therefor.
Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Harris 15 Ayes, 0 Noes, 0 Absent
Comments made regarding Resolution No. 30-19: Legislator Decker remarked that in the age of doing so much on the internet, it’s nice we have a local agent that provides us with this coverage through NYMIR. They do a great job.
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 Stockin, seconded by Legislator Root, and adopted on a roll call vote of 15 Ayes, 0 Noes, 0 Absent, that the audit of claims, totaling $3,760,980.51 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 $731,900.)
MEDIA:
Rich Mangels (WJQZ), asked if there had been any discussion amongst the Legislators about opting out of legalizing cannabis in the County. Chairman Crandall stated that they have not had any formal discussion on the topic. Mr. Mangels then asked about the Governor cutting aid to municipalities and wondered if the County would be affected by that. Chairman Crandall said that particular funding is not something the County would receive; however, all but two towns in the County would be affected. He added that there are some other changes (mandates/unfunded programs) at the State level that are going to cost the County additional money. One example was a change in election laws concerning voting procedures and early voting.
Mr. Mangels remarked on Kmart closing in Wellsville and wondered how much tax revenue might be lost with its closing. Chairman Crandall stated that they don’t know for sure. The County sales tax is only a portion of the total tax collected.
Mr. Mangels noted that the County has been giving $8,000 to the Allegany County Association for the Blind and Visually Handicapped for several years. He wondered why the County doesn’t rotate funding between other charitable organizations in the County. Chairman Crandall stated that there are several entities that we have used County monies for. This particular entity falls under a different category than some other organizations in the County.
ADJOURNMENT: The meeting was adjourned at 2:34 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
BOARD OF LEGISLATORS SESSION MINUTES, JANUARY 25, 2019 25
- - - - - - - -
REGULAR SESSION - FEBRUARY 11, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:01 p.m. by Vice-Chairman Philip B. Curran.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army Specialist Fifth Class Richard N. Bennett.
INVOCATION: The Invocation was given by Legislator William G. Dibble.
ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin (Absent: Curtis Crandall)
APPROVAL OF MINUTES:
The Board meeting minutes of January 25, 2019, were approved on a motion made by Legislator Graves, seconded by Legislator Stockin, and carried.
PRIVILEGE OF THE FLOOR:
Vice-Chairman Curran presented a certificate to Richard N. Bennett, former United States Army Specialist Fifth Class, in grateful appreciation of his service to our country. Mr. Bennett’s service dates were from November 3, 1966, to November 1, 1968. Following Basic Training at Fort Dix, NJ, he attended Advanced Individual Training at Fort Belvoir, VA, where he was stationed for the remainder of his service. Commendations he received included: Army Good Conduct Medal, Defense Service Medal, and Marksmanship Badge for the M-14. Mr. Bennett led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program. Mr. Bennett remarked that it was a great privilege to be asked to lead the Pledge of Allegiance. He said, we are in tumultuous times. I’m hoping this legislature will not support the legalization of marijuana. He then quoted two bible passages. Mr. Bennett said to the Board, please do what you can to keep this country great.
Vice-Chairman Curran read a memorandum from Chairman Crandall regarding an article published in Buffalo Business First on February 7, 2019. The article looked at the economies of all 48 upstate New York Counties based on population, gross domestic product, private sector businesses, private sector workers, and average weekly wages in the private sector. Allegany County fairs well in the study. The article states, “No Western New York county fared better than Allegany and Erie, which tied for 10th place.” Chairman Crandall stated, “Many factors contribute to the rise and fall of these economic indicators, but it’s important to note that Allegany County has worked hard both in the public and private sector to improve our standing over the years. To me, this is a clear sign that the pride, determination, and quality of our workforce and business leaders is paying off.”
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. 2018 Legislators’ Compensation Table
2. Report of Tax Bill Corrections Approved by the County Administrator in January
26 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
3. Report of Intrafund Transfers Approved by the County Administrator in January
4. Notice of next InterCounty Association meeting to be hosted by Monroe County atthe Greater Rochester International Airport
5. Financial Reports for the period ending November 30, 2018, for the AlleganyCounty Agricultural Society
6. Financial Reports for 2017 and 2018 as well as a proposed budget for 2019 fromthe Allegany County Association for the Blind and Visually Handicapped
7. Correspondence from Workers’ Compensation Executive Secretary HeatherBedow inviting Board members to attend the Safety Awards Programs andLuncheons on March 20, 21, 27, and 28. Please RSVP by March 13.
APPOINTMENTS:
Chairman Curtis W. Crandall appointed Susan Stout of Wellsville, New York, as a member of the CITIZENS ADVISORY COUNCIL TO THE OFFICE FOR THE AGING for a three-year term commencing February 11, 2019, and expiring December 31, 2021, subject to confirmation by the Board of Legislators.
RESOLUTIONS:
RESOLUTION NO. 31-19
APPROVAL OF AGREEMENT WITH ALLEGANY COUNTY AGRICULTURAL SOCIETY FOR PAYMENT OF 2019 BUDGETARY APPROPRIATION
Offered by: Resource Management Committee
RESOLVED:
1. That the Agreement between the County of Allegany and the Allegany CountyAgricultural Society is approved.
2. That the Chairman of this Board is authorized to execute said Agreement.
3. That the County Treasurer, upon receipt of a true copy of said Agreement, isauthorized and directed to remit to said Society the sum of $8,000 and charge Account No. A8752.492 (Agricultural Society) therefor.
Moved by: Mr. Decker Adopted: Voice Vote Seconded by: Mr. Graves
AUDITS:
A motion was made by Legislator Stockin, seconded by Legislator Healy, and carried, that the audits be acted upon collectively and by totals.
BOARD OF LEGISLATORS SESSION MINUTES, FEBRUARY 11, 2019 27
A motion was made by Legislator Stockin, seconded by Legislator Root, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $3,201,367.21 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 $1,097,850.)
ADJOURNMENT: The meeting was adjourned at 2:17 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - FEBRUARY 25, 2019
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 Specialist Fourth Class Brandy M. Brodman.
INVOCATION: The Invocation was given by Chairman Curtis Crandall.
ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Philip Stockin (Absent: Debra Root)
APPROVAL OF MINUTES:
The Board meeting minutes of February 11, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Graves, and carried.
PRIVILEGE OF THE FLOOR:
Chairman Crandall displayed a flag disposal container that the County had received from NYSAC (New York State Association of Counties) in conjunction with NACo (National Association of Counties) as part of a program that was put together in an effort to make proper flag disposal more accessible to the public. Disposal containers will be available outside of the Clerk of the Board’s Office as well as the Veterans Service Agency for the collection of worn and tattered flags. Chairman Crandall remarked on the importance of properly disposing of flags.
Chairman Crandall presented a certificate to Brandy M. Brodman, former United States Army Specialist Fourth Class, in grateful appreciation of her service to our country. Mrs. Brodman’s service dates were from July 6, 1993, to July 3, 1996. Following Basic Training at Fort Jackson, SC, and Advanced Individual Training at Fort Lee, VA, assignments included: Fort Bragg, NC; Honduras (Joint Task Force); and Haiti (Operation Uphold Democracy). Commendations she received included: National Defense Service Medal, Armed Forces Expeditionary Medal, Army Service Ribbon, Expert Marksmanship Qualification Badge with Rifle Bar, and Army Lapel Button. Mrs. Brodman works for the Department of Public Works. It was mentioned by Chairman Crandall that Mrs. Brodman’s grandfather flew with the Flying Tigers in World War II. Mrs. Brodman led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
28 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. March 2019 Calendar
2. Allegany County 2019 Directory
3. 2018 Annual Reports for Review: County Attorney, County Clerk, CooperativeExtension, Information Technology, Public Works, Weights & Measures
4. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer TerriRoss filed a Certificate of Withdrawal of Delinquent Tax Liens for 2017 and 2018for property in the town of Rushford in the Clerk of the Board’s Office on February21, 2019.
5. Correspondence from the NYS Board on Electric Generation Siting and theEnvironment regarding the Alle-Catt Wind Energy Project and some deficiencies ontheir application.
PROCLAMATION:
Chairman Curtis W. Crandall declared March 1-7, 2019, as WEIGHTS AND MEASURES WEEK in Allegany County.
RESOLUTIONS:
RESOLUTION NO. 32-19
APPOINTMENT OF ONE MEMBER TO THE CITIZENS ADVISORY COUNCIL TO THE OFFICE FOR THE AGING
Offered by: Human Services Committee
Pursuant to Resolution No. 221-74
RESOLVED:
1. That the appointment of Susan Stout of Wellsville, New York, to the CitizensAdvisory Council to the Office for the Aging for a three-year term commencing February 11, 2019, and expiring December 31, 2021, is confirmed.
Moved by: Mrs. Hopkins Adopted: Voice Vote Seconded by: Mrs. Burdick
RESOLUTION NO. 33-19
A RESOLUTION IN RELATION TO THE CONSTRUCTION OF LOCAL BRIDGE NO. 26-04, WEIDRICK ROAD IN TOWN OF WELLSVILLE
Offered by: Public Works Committee
BOARD OF LEGISLATORS SESSION MINUTES, FEBRUARY 25, 2019 29
Pursuant to Highway Law § 238 and Resolution No. 65-95
WHEREAS, the County Public Works Department has submitted a report to this Board stating its reasons why Local Bridge No. 26-04 (BIN 2254400) on Weidrick Road in the Town of Wellsville should be constructed, and
WHEREAS, the County Public Works Department has estimated the project costs at $2,140,000, and
WHEREAS, such Bridge qualifies under the Cost Sharing Plan set forth in Resolution No. 65-95, now, therefore, be it
RESOLVED:
1. That this Board of Legislators does determine that it considers Local Bridge No.26-04 (BIN 2254400) on Weidrick Road in the Town of Wellsville to be of sufficient importance to be constructed.
2. That the authorized cost for the construction of such Bridge shall not exceed$2,140,000.
3. That the Federal/State share of the project is $2,033,000.
4. That in accordance with Resolution No. 65-95, the County’s share of such costis estimated to be $90,950 and has been placed in Capital Project Account No. H5929 for 2019 budget year.
5. That the Town’s share of such cost, estimated to be $16,050, shall be paid tothe County pursuant to the provisions of section 1 g. of Resolution No. 65-95.
6. That such Bridge shall not be constructed until the Town of Wellsville files theappropriate Town Board resolution in accordance with Resolution No. 65-95.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 34-19
ESTABLISHMENT OF A CAPITAL PROJECT ACCOUNT FOR THE REBUILD OF THE CURRENT UNDER BRIDGE UNIT; TRANSFER OF FUNDS FOR THE
ESTABLISHMENT OF SAID CAPITAL ACCOUNT
Offered by: Public Works and Ways & Means Committees
RESOLVED:
1. A Capital Project Account, designated as Account H5305 (DPW – Bridge UnitRebuild), is hereby established.
2. That the sum of $502,000 shall be transferred from Account No. H5197.5031.00(DPW Highway and Capital Outlay) to Account No. H5305.200 (DPW – Bridge Unit Rebuild) for the rebuild of the current Aspen A-40 under bridge unit.
30 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 35-19
COUNTY ROAD 20 OVER TANNERY CREEK, VILLAGE OF CUBA, ALLEGANY COUNTY, BRIDGE REPLACEMENT, BIN 3090290; AUTHORIZING THE IMPLEMENTATION AND
FUNDING IN THE FIRST INSTANCE OF 100 PERCENT OF THE COSTS OF A TRANSPORTATION PROJECT WHICH MAY BE ELIGIBLE FOR FEDERAL AID AND/OR STATE AID, OR REIMBURSEMENT FROM BRIDGE NY FUNDS; BUDGET ADJUSTMENT
AND TRANSFER OF FUNDS FOR THE PROJECT
Offered by: Public Works and Ways & Means Committees
WHEREAS, a Project for the Bridge NY (2) Bridge Replacement (BIN 3090290) County Road 20 over Tannery Creek in the Village of Cuba, Allegany County, P.I.N. 6755.35 (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 to be borne at the ratio of 95 percent federal funds and 5 percent non-federal funds, and
WHEREAS, the County of Allegany will design, let and construct the Project, and
WHEREAS, the County of Allegany desires to advance the Project by making a commitment of 100 percent of the costs of the work for Project or portions thereof, now, therefore, be it
RESOLVED:
1. That the Allegany County Board of Legislators hereby approves the Project.
2. That this Board hereby authorizes the County of Allegany to pay 100 percent ofthe cost of design work for the Project or portions thereof, with the understanding that qualified costs may be eligible for federal aid, state aid, or reimbursement from Bridge NY funds.
3. That the following adjustments shall be made to the 2019 budget:
Appropriation Amount H5958.200 Cuba, BR #15-20, CR 20 $389,500
Revenue: Amount H5958.4097.00 Federal Aid – 95% 389,500
And such funds shall be made available to cover the cost of participation in the above phase of the Project.
4. That this Board hereby agrees that the County of Allegany shall be responsiblefor all costs of the Project which exceed the amount of federal aid, state aid, or NY Bridge funding awarded to the County of Allegany.
5. That in the event the Project costs not covered by federal aid, state aid, or NYBridge funding exceed the amount appropriated above, the County of Allegany shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation.
BOARD OF LEGISLATORS SESSION MINUTES, FEBRUARY 25, 2019 31
6. That the County of Allegany hereby agrees that construction of the Project shallbegin no later than 24 months after award and the construction phase of the Project shall be completed within 30 months.
7. That the Chairman of this Board is authorized to execute all necessaryagreements, certifications, or reimbursement requests for federal aid and/or state aid 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 of Allegany’s funding of Project costs and permanent funding of the local share of federal aid and state aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible.
8. That a certified copy of the resolution be filed with the New York StateCommissioner of Transportation by attaching it to any necessary Agreement in connection with the Project.
9. That this Resolution shall take effect immediately.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 36-19
ACCEPTANCE OF FUNDS FROM THE FY2017 EMERGENCY MANAGEMENT PERFORMANCE GRANT
Offered by: Public Safety Committee
RESOLVED:
1. That the sum of $23,177 from the FY2017 Emergency ManagementPerformance Grant, for the Office of Emergency Services, is accepted.
2. No budget adjustment is necessary as this grant is already budgeted for 2019.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 37-19
ACCEPTANCE AND APPROPRIATION OF ADDITIONAL FEDERAL AID FOR THE SFY 2018-2019 FOR THE DEPARTMENT OF SOCIAL SERVICES – CHILD ABUSE OR
NEGLECT PREVENTION AND TREATMENT ACT (CAPTA) COMPREHENSIVE ADDICTION AND RECOVERY ACT OF 2016 (CARA) FUNDS
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the sum of $50,000 in Child Abuse or Neglect Prevention and TreatmentAct (CAPTA) Comprehensive Addiction and Recovery Act of 2016 (CARA) funds for the 2018-2019 budget year is accepted.
32 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
2. That the accepted sum of $50,000 shall be appropriated to the followingaccounts:
A6010.103 Social Serv Admin – Premium Pay $1,000 A6010.482 Social Serv Admin – Contractual 49,000
TOTAL $50,000
with a like sum credited to Revenue Account No. A6010.4610.00 (Federal Aid – Social Serv Admin – CAPTA Funds).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 38-19
ACCEPTANCE AND APPROPRIATION OF UNALLOCATED FUNDS FOR THE WIC PROGRAM FOR THE 2019 BUDGET YEAR
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the sum of $20,150 in unallocated funds for the WIC Program for the 2019budget year is accepted.
2. That the accepted sum of $20,150 shall be appropriated to the followingaccounts:
A4010.101 Health Dept. – Regular Pay $5,000 A4190.201 WIC – Office Equipment 800 A4190.405 WIC – Conference Expense 5,100 A4190.407 WIC – Office Supplies 450 A4190.412 WIC – Repairs: Real Property 750 A4190.416 WIC – Central Serv Telephone 850 A4190.424 WIC – Legal/Advertising 7,200
TOTAL $20,150
with a like sum credited to Revenue Account No. A4190.4452.00 (Federal Aid – WIC).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 39-19
APPROVAL OF AGREEMENT WITH JONES MEMORIAL HOSPITAL FOR LABORATORY SERVICES FOR ANALYSIS OF BLOOD LEAD LEVELS; AUTHORIZING PUBLIC HEALTH
DIRECTOR TO EXECUTE AGREEMENT
Offered by: Human Services Committee
RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, FEBRUARY 25, 2019 33
1. That the agreement with Jones Memorial Hospital for laboratory services foranalysis of blood lead levels, effective January 1, 2019, through December 31, 2019, is approved.
2. The Hospital shall be reimbursed at the rate of $10.40 per test for each bloodlead test specimen analyzed and $15.65 per test for venipuncture draw.
3. That the Public Health Director is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 40-19
APPROVAL OF AGREEMENT WITH JONES MEMORIAL HOSPITAL FOR TUBERCULOSIS TESTING; AUTHORIZING PUBLIC HEALTH DIRECTOR
TO EXECUTE AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That the agreement with Jones Memorial Hospital for tuberculosis testing,effective January 1, 2019, through December 31, 2019, is approved.
2. The Hospital shall be reimbursed at the rate of $50.00 per comprehensivemetabolic profile, $15.00 for Venipuncture, and $46.80 for posteroanterior Chest x-ray and lateral chest x-ray for the testing and diagnosis or tuberculosis.
3. That the Public Health Director is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 41-19
APPROVAL OF AGREEMENT WITH WILLCARE, INC. FOR HOME CARE SERVICES FOR THE EISEP, III-E, AND ALZHEIMER’S RESPITE GRANTS; AUTHORIZING BOARD
CHAIRMAN TO EXECUTE SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That the Willcare, Inc. agreement for home care services for the EISEP and III-E grants, for the Office for the Aging effective January 1, 2019, through December 31, 2019, is approved.
2. If the County utilizes the services of the Agency during the term of this Contract,all payments for such services shall be in accordance with the following rates in calendar years 2019:
PCA I (Housekeeping/Chore): $21.79 per hour PCA II (Homemaking/Personal Care): $22.55 per hour
34 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RN Supervisory Visits: $100.95 per visit
3. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 42-19
APPROVAL OF COOPERATIVE AGREEMENT BETWEEN THE ALLEGANY COUNTY ATTORNEY’S OFFICE AND THE DEPARTMENT OF SOCIAL SERVICES FOR
CHILD SUPPORT ENFORCEMENT
Offered by: Human Services Committee
WHEREAS, Section 454 of the Federal Social Security Act, Sections 101 and 111-c of the Social Services Law of the State of New York, and the rules and regulations promulgated by the New York State Office of Temporary and Disability Assistance (OTDA), provide that the Department is responsible through its Child Support Enforcement Unit (CSEU) for providing child support services to eligible individuals, including the establishment of paternity, locating of noncustodial parents, and the collection, modification, adjustment, and enforcement of support, including medical support, from legally responsible relatives of persons applying for or receiving public assistance and care, and foster care, and
WHEREAS, Code of Federal Regulations 45 CFR Section 302.33, Social Services Law SSL section 111-g, and New York Code of Rules and Regulations 18 NYCRR 347.17, require that services relating to the establishment of paternity and the establishment, modification, adjustment or enforcement of support obligations be made available to persons (hereinafter referred to as “CSS recipients”): 1) not receiving public assistance and care, and foster care, upon application for such services; 2) upon the filing of a petition to establish paternity and/or support which makes application of child support services; or 3) for persons formally in receipt of public assistance, Medicaid, or foster care, and
WHEREAS, 45 CFR 302.34, 303.10, Section 352-a(1)(d) of the Social Services Law and Section 347.4 of Volume 18 of the New York Code of Rules and Regulations require that cooperative agreements and purchase of services be in the form of written agreements meeting the requirements and rules set out in those sections of law, and
WHEREAS, an agreement with the Allegany County Attorney’s Office is a cost-effective way of providing the services and the cost is reasonable and necessary to ensure the quality of the services, and
WHEREAS, the parties desire to enter into an agreement whereby the Allegany County Attorney’s Office will provide legal services necessary to the fulfillment of the Department’s responsibilities under the child support program established pursuant to Title IV-D of the Social Security Act and the Social Services Law, now, therefore, be it
RESOLVED:
1. That the cooperative agreement between the Allegany County Attorney’s Officeand the Department of Social Services commencing calendar year 2018 with a budget not to exceed $100,000 for said calendar year, is approved.
2. That the agreement, including new yearly budgets, may be renewed on anannual basis.
BOARD OF LEGISLATORS SESSION MINUTES, FEBRUARY 25, 2019 35
3. That the Chairman of this Board, the County Attorney, and the Commissioner ofSocial Services are authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 43-19
APPROVAL OF COOPERATIVE AGREEMENT BETWEEN THE ALLEGANY COUNTY ATTORNEY’S OFFICE AND THE DEPARTMENT OF SOCIAL SERVICES
FOR LEGAL SERVICES
Offered by: Human Services Committee
WHEREAS, the Allegany County Department of Social Services (ACDSS) requires legal services and support for its staff, and
WHEREAS, the Allegany County Attorney’s Office represents the County and its departments in all legal matters and serves as legal counsel for the same, and
WHEREAS, the Allegany County Attorney’s Office may provide legal services to ACDSS in lieu of a separately funded Social Services Attorney as authorized by §66 of the Social Services Law, and
WHEREAS, ACDSS has determined that the amount of funds to be paid to Law Department is reasonable and necessary to assure quality services, now, therefore, be it
RESOLVED:
1. That the cooperative agreement between the Allegany County Attorney’s Officeand the Department of Social Services commencing calendar year 2018 with a budget not to exceed $450,000 for said calendar year, is approved.
2. That the agreement, including new yearly budgets, may be renewed on anannual basis.
3. That the Chairman of this Board, the County Attorney, and the Commissioner ofSocial Services are authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 44-19
APPROVAL OF COOPERATIVE AGREEMENT BETWEEN THE ALLEGANY COUNTY EMPLOYMENT AND TRAINING CENTER AND THE
DEPARTMENT OF SOCIAL SERVICES
Offered by: Human Services Committee
WHEREAS, the Allegany County Department of Social Services (ACDSS) has received public funds to render services to Public Assistance clients, and
36 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, ACDSS wishes to engage the Allegany County Employment and Training Center to perform a portion of the services required, and
WHEREAS, ACDSS has determined that the amount of funds to be paid to the Allegany County Employment and Training Center is reasonable and necessary to assure quality services, now, therefore, be it
RESOLVED:
1. That the cooperative agreement between the Allegany County Employment andTraining Center and the Department of Social Services commencing calendar year 2018 with a budget not to exceed $415,464 for said calendar year, is approved.
2. That the agreement, including new yearly budgets, may be renewed on anannual basis.
3. That the Chairman of this Board, the Director of Employment and Training, andthe Commissioner of Social Services are authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 45-19
APPROVAL OF COOPERATIVE AGREEMENT BETWEEN THE ALLEGANY COUNTY DISTRICT ATTORNEY’S OFFICE AND THE DEPARTMENT OF SOCIAL SERVICES
Offered by: Human Services Committee
WHEREAS, the Allegany County Department of Social Services (ACDSS) is responsible for the provision of various forms of public assistance and as such has the authority and responsibility to oversee eligibility requirements and seek reimbursement for payments made to ineligible recipients because of the fraudulent acts or omissions of such recipients of public assistance, and
WHEREAS, the Allegany County District Attorney’s Office (ACDAO) is charged with enforcing criminal and related laws of the state by prosecuting criminal behavior and as such has both the authority and expertise to investigate and prosecute fraud related matters, and
WHEREAS, ACDSS, in undertaking its responsibilities relative to maintaining the integrity of the public assistance grant process, desires to utilize the services of ACDAO to assist in the investigation, prosecution, and recovery of public assistance monies fraudulently obtained, and
WHEREAS, ACDSS has determined that the amount of funds to be paid to ACDAO is reasonable and necessary to assure quality services, now, therefore, be it
RESOLVED:
1. That the cooperative agreement between the Allegany County DistrictAttorney’s Office and the Department of Social Services commencing calendar year 2018 with a budget not to exceed $25,000 for said calendar year, is approved.
2. That the agreement, including new yearly budgets, may be renewed on anannual basis.
BOARD OF LEGISLATORS SESSION MINUTES, FEBRUARY 25, 2019 37
3. That the Chairman of this Board, the District Attorney, and the Commissioner ofSocial Services are authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 46-19
APPROVAL OF COOPERATIVE AGREEMENT BETWEEN THE ALLEGANY COUNTY SHERIFF’S OFFICE AND THE DEPARTMENT OF SOCIAL SERVICES
FOR SECURITY SERVICES
Offered by: Human Services Committee
WHEREAS, the Allegany County Department of Social Services (ACDSS) requires office security services and support for its staff, and
WHEREAS, the Allegany County Sheriff’s Office is willing to provide office security coverage for ACDSS, and
WHEREAS, ACDSS has determined that the amount of funds to be paid to Allegany County Sheriff’s Office is reasonable and necessary to ensure quality services, now, therefore, be it
RESOLVED:
1. That the cooperative agreement between the Allegany County Sheriff’s Officeand the Department of Social Services commencing calendar year 2018 with a budget not to exceed $146,916 for said calendar year, is approved.
2. That the agreement, including new yearly budgets, may be renewed on anannual basis.
3. That the Chairman of this Board, the Allegany County Sheriff, and theCommissioner of Social Services are authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 47-19
APPROVAL OF COOPERATIVE AGREEMENT BETWEEN THE ALLEGANY COUNTY SHERIFF’S OFFICE AND THE DEPARTMENT OF SOCIAL SERVICES FOR
AFTER-HOUR SERVICES
Offered by: Human Services Committee
WHEREAS, the Allegany County Department of Social Services (ACDSS) requires after-hour and holiday phone answering, screening, and services and support for its staff, and
WHEREAS, the Allegany County Sheriff’s Office is willing to provide after-hour and holiday phone answering, screening, and services and support for ACDSS, and
38 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, ACDSS has determined that the amount of funds to be paid to Allegany County Sheriff’s Office is reasonable and necessary to ensure quality services, now, therefore, be it
RESOLVED:
1. That the cooperative agreement between the Allegany County Sheriff’s Officeand the Department of Social Services commencing calendar year 2018 with a budget not to exceed $21,713 for said calendar year, is approved.
2. That the agreement, including new yearly budgets, may be renewed on anannual basis.
3. That the Chairman of this Board, the Allegany County Sheriff, and theCommissioner of Social Services are authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 48-19
APPROVAL OF COOPERATIVE AGREEMENT BETWEEN THE ALLEGANY COUNTY INFORMATION TECHNOLOGY DEPARTMENT AND THE
DEPARTMENT OF SOCIAL SERVICES
Offered by: Human Services Committee
WHEREAS, the Allegany County Department of Social Services (ACDSS) requires information technology and communication services and support for its staff, and
WHEREAS, the Allegany County Information Technology Department represents the County and its departments in all technology and communication matters, and
WHEREAS, ACDSS has determined that the amount of funds to be paid to Allegany County Information Technology Department is reasonable and necessary to ensure quality services, now, therefore, be it
RESOLVED:
1. That the cooperative agreement between the Allegany County InformationTechnology Department and the Department of Social Services commencing calendar year 2018 with a budget not to exceed $47,000 for said calendar year, is approved.
2. That the agreement, including new yearly budgets, may be renewed on anannual basis.
3. That the Chairman of this Board, the Information Technology Director, and theCommissioner of Social Services are authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 49-19
APPROVAL OF INTERMUNICIPAL AGREEMENT BETWEEN MONROE
BOARD OF LEGISLATORS SESSION MINUTES, FEBRUARY 25, 2019 39
COUNTY AND ALLEGANY COUNTY FOR MEDICOLEGAL DEATH INVESTIGATIVE SERVICES AND FORENSIC PATHOLOGY SERVICES THROUGH THE MONROE
COUNTY MEDICAL EXAMINER’S OFFICE
Offered by: Human Services Committee
Pursuant to County Law § 675
RESOLVED:
1. That the Intermunicipal Agreement between Monroe County and AlleganyCounty for medicolegal death investigative services and forensic pathology services for the period of January 1, 2019, to December 31, 2019, is approved.
2. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 50-19
APPROVAL OF AGREEMENT BETWEEN ALLEGANY COUNTY DEPARTMENT OF HEALTH AND CHRISTOPHER DEPNER, M.D. TO PROVIDE MEDICAL DIRECTOR
SERVICES; AUTHORIZING THE PUBLIC HEALTH DIRECTOR TO EXECUTE SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That the Agreement between Allegany County Department of Health andChristopher Depner, M.D. for Medical Director services for the period of January 1, 2019, through December 31, 2019, is approved.
2. The County agrees to pay the Medical Director $1,000 per month for hisservices as Medical Director.
3. That the Public Health Director is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 51-19
APPROVAL OF REVOCABLE PERMIT BETWEEN STATE UNIVERSITY OF NEW YORK (SUNY) COLLEGE OF TECHNOLOGY AT ALFRED AND THE COUNTY OF ALLEGANY; AUTHORIZING CHAIRMAN OF THIS BOARD TO EXECUTE SAID REVOCABLE PERMIT
Offered by: Public Safety Committee
RESOLVED:
1. That the revocable permit between the State University of New York (SUNY)College of Technology at Alfred and the County of Allegany permitting the County of Allegany
40 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
to use a road on SUNY property to access the 911 emergency tower located on Educational Foundation property adjacent to SUNY property.
2. That the Chairman of this Board is authorized to execute said revocable permit.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 52-19
APPROVAL OF MEMORANDUM OF AGREEMENT BETWEEN YOUR LOCAL PRODUCE CONNECTION, LLC, NEW YORK SUSTAINABLE AGRICULTURE WORKING GROUP,
AND THE ALLEGANY COUNTY SHERIFF’S OFFICE FOR THE FARM TO SCHOOL PROGRAM
Offered by: Public Safety Committee
RESOLVED:
1. That the Memorandum of Agreement between Your Local Produce Connection,LLC, New York Sustainable Agriculture Working Group, and the Allegany County Sheriff’s Office for the “Farm to School” program, is hereby approved.
2. That the Allegany County Sheriff’s Office is authorized to execute theMemorandum of Agreement.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 52-19: Legislator Decker remarked that it’s a wonderful program. He asked Sheriff Whitney to give a brief overview of the program. Sheriff Whitney stated that the program will allow schools to receive produce from local farms. The produce will be processed and stored at the Jail until the schools can use it. It will be a cost savings for the schools. Legislator Dibble added that it will also help to provide healthy lunches for kids.
RESOLUTION NO. 53-19
APPROVAL OF AGREEMENT WITH MOTOROLA SOLUTIONS FOR THE RADIO CHANNEL EXPANSION OF THE ALLEGANY COUNTY 911 RADIO PROJECT;
AUTHORIZING CHAIRMAN OF THIS BOARD TO EXECUTE AGREEMENT
Offered by: Public Safety and Ways & Means Committees
RESOLVED:
1. That the agreement with Motorola Solutions for the radio channel expansion ofthe Allegany County 911 Radio Project, is approved.
2. The project is fully funded through previously accepted Statewide InteroperableCommunications Grants as follows:
H3026.200 (SICG-911 FY16 #C198626 – Approved by Res #97-17) $80,968.10 H3027.200 (SICG-911 FY17 #C198786 – Approved by Res #65-18) 848,841.00
BOARD OF LEGISLATORS SESSION MINUTES, FEBRUARY 25, 2019 41
H3028.200 (SICS-911 FY18 #C198168 – Approved by Res #243-18) 550,191.52 Total: $1,480,000.62
3. That the Chairman of this Board is authorized to execute said agreement.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 54-19
APPROVAL OF AGREEMENT WITH WILLETT BUILDERS, INC. FOR GROUND AND MAIN FLOOR RENOVATIONS FOR THE COUNTY OFFICE BUILDING; AUTHORIZING
BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT
Offered by: Public Works Committee
WHEREAS, Willett Builders, Inc. was the lowest bidder for general contracting services on a project to renovate the ground and main floor of the County Office Building; and
WHEREAS, the bid price for the renovations from Willett Builders, Inc. was $388,900, now, therefore, be it
RESOLVED:
1. That the agreement with Willett Builders, Inc. for ground and main floorrenovations for the county office building, is approved.
2. That the Chairman of this Board shall execute said agreement upon finalapproval by the County Attorney.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 55-19
APPROVAL OF AGREEMENT WITH NEWCASTLE COMMUNICATIONS FOR THE RENEWAL OF THE SERVICE CONTRACT FOR THE SUPPORT OF THE
COUNTY NEC UNIVERGE 3C PHONE SYSTEM
Offered by: Ways & Means Committee
RESOLVED:
1. That the agreement with Newcastle Communications for the renewal of theservice contract for support of the County NEC Univerge 3C phone system is approved.
2. Newcastle Communications will provide support 24/7/365 for the County NECUniverge 3C phone system at a cost of $18,732 for a one-year term.
3. That the Director of Information Technology shall be authorized to execute saidAgreement.
4. No budget adjustments are necessary as the funds are already included in the2019 Budget.
42 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Decker 14 Ayes, 0 Noes, 1 Absent
Resolution No. 56-19, (APPROVAL OF AGREEMENT WITH DOMINIC F. MAZZA TO ASSIST IN THE RECRUITMENT AND HIRING PROCESS FOR A NEW COUNTY ADMINISTRATOR) was not pre-filed and was considered from the floor on a motion made by Legislator Stockin, seconded by Legislator Fanton, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 56-19
APPROVAL OF AGREEMENT WITH DOMINIC F. MAZZA TO ASSIST IN THE RECRUITMENT AND HIRING PROCESS FOR A NEW COUNTY ADMINISTRATOR
Offered by: Ways & Means Committee
WHEREAS, the present County Administrator announced his intention to not seek reappointment to the position of County Administrator, and
WHEREAS, the present County Administrator is currently serving in that position on an interim basis to assist the Board in the transition process, and
WHEREAS, the County is interested in having consulting services available on an as-needed basis to assist in the process of recruiting and hiring a new County Administrator, and
WHEREAS, Dominic F. Mazza has expertise in assisting municipalities in finding candidates for key government positions and has indicated he is willing to provide consulting services on an as-needed basis at a rate of $75 per hour, now, therefore, be it
RESOLVED:
1. That the agreement for consulting services on an as-needed basis with DominicF. Mazza related to the recruitment and hiring process for a new County Administrator at the rate of $75 per hour is hereby approved.
2. The Chairman of this Board is authorized to execute that agreement.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Resolution No. 57-19, (A RESOLUTION OPPOSING THE PROPOSED AND AMENDED 2020 EXECUTIVE STATE BUDGET IMPACTING AID AND INCENTIVES TO MUNICIPALITIES AND THE STATE COST SHIFTS TO COUNTIES) was not pre-filed and was considered from the floor on a motion made by Legislator Stockin, seconded by Legislator Fanton, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 57-19
A RESOLUTION OPPOSING THE PROPOSED AND AMENDED 2020 EXECUTIVE STATE BUDGET IMPACTING AID AND INCENTIVES TO MUNICIPALITIES AND THE STATE
COST SHIFTS TO COUNTIES
Offered by: Ways & Means Committee
WHEREAS, on February 15, 2019, Governor Cuomo announced a 30-Day Amendment to the 2020 Executive Budget making impacted towns and villages whole from
BOARD OF LEGISLATORS SESSION MINUTES, FEBRUARY 25, 2019 43
changes to Aid and Incentives for Municipalities (AIM) funding by utilizing revenue from county sales tax, and
WHEREAS, instead of restoring AIM with State funding and signifying a desire by the State to act as partners with local governments, this budget amendment requires counties to make up for lost AIM funding with sales tax revenue, imposing a new mandate on counties, and
WHEREAS, already-existing unfunded State mandates are the cause of high local taxes in New York State, and
WHEREAS, counties were granted the authority to levy a local sales tax in the late 1960s to help pay for Medicaid, indigent legal defense services, and other state mandates on counties, and
WHEREAS, requiring counties to make up for the State's cut in AIM funding to villages and towns sets an unsustainable precedent and unnecessarily shifts the State's burden to local taxpayers who already pay some of the highest property taxes in the nation, and
WHEREAS, currently nine state mandated programs placed on counties equals more than 90 percent of the typical county property tax levy, and these mandated costs continue to grow, and
WHEREAS, cutting AIM funding in the first place is a tax-shift from broad-based State income taxes to regressive local property taxes, and
WHEREAS, the Fiscal Year 2020 Executive Budget recommends a reduction in AIM funding for town and villages in Allegany County, cutting a total of $507,462, and
WHEREAS, replacing what had been State AIM assistance with funding from county revenues is simply a tax-shift that will ultimately result in higher property taxes, now, therefore, be it
RESOLVED:
1. That the Allegany County Board of Legislators supports the full restoration ofthis state aid program to local governments and urges the Governor and State Legislature to fully restore this state funding in the final 2019/2020 state budget.
2. That the Clerk of this Board is directed to send a certified copy of this resolutionto Governor Andrew M. Cuomo, State Senator Catharine M. Young, Assemblyman Joseph M. Giglio, State Senate Majority Leader Andrea Stewart-Cousins, State Assembly Speaker Carl E. Heastie, the New York State Association of Counties, and the InterCounty Association of WNY.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 57-19: Legislator Graves remarked, “Apparently our governor has his eyes on our sales tax revenue. It’s legalized robbery.” He went on to say that it’s money that is due to the County. The State is going to collect the money and then the County has to distribute it to towns and villages. Legislator Graves said that he’s very much opposed. He feels it’s an intrusion on the Board’s ability to govern. Legislator Havey agreed saying he thinks it’s counterproductive and stands in the way of them doing their jobs. Legislator Decker added that sales tax is one of our primary sources of income. Legislator Stockin said that from a town perspective, it would create a large increase in our property tax rates. Legislator Healy said the Governor is going to make the County be the bad guy much like he did with the two percent tax cap. He instituted the tax cap and then increased mandated programs. The County is the scapegoat for the State. Legislator Dibble remarked that the bridges are now ours to take care of. We need sales tax to cover the cost
44 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
of these items. Legislator Fanton stated that the sales tax generated from sales on the internet is not going to cover the AIM Program. If you look at online sales tax projections, we’ll end up a couple hundred thousand dollars short. Sales tax is supposed to be for the counties. Who’s to say that at some point he won’t take more. Legislator Graves said under the Home Rule Law it’s an illegal act. That money should be spent on our priorities. Legislator Hopkins pointed out the sixth whereas. Nine mandated programs account for ninety percent of our local tax dollars. This is just another unfunded mandate. After the vote on the resolution, Chairman Crandall said that this equates to approximately half a million dollars that would go to towns and villages. If this were to go through, it would be backfilled from the County. He also questions the legality of it. He said those in Albany are changing the rules of the game. It’s a very scary position that all of the counties are put in.
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 Dibble, seconded by Legislator Stockin, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $3,622,131.26 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 $1,463,800.)
ADJOURNMENT: The meeting was adjourned at 3:01 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - MARCH 11, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:24 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by retired United States Army First Sergeant Philippe C. Rocheleau.
INVOCATION: The Invocation was given by Legislator David A. Decker.
ROLL CALL: 13 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Karl Graves, Brooke Harris, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin (Absent: Dwight Fanton, Steven Havey)
APPROVAL OF MINUTES:
The Board meeting minutes of February 25, 2019, were approved on a motion made by Legislator Decker, seconded by Legislator Curran, and carried.
PRIVILEGE OF THE FLOOR:
Chairman Crandall presented a certificate to Philippe C. Rocheleau, retired United States Army First Sergeant, in grateful appreciation of his service to our country. Mr. Rocheleau’s service dates were from April 15, 1986, to August 31, 2012. Following Basic Training and Advanced Training at Fort Sill, OK, assignments included: Fort Benning, GA,
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 11, 2019 45
Fort Bragg, NC, Fort Campbell, KY, Fort Polk, LA, Germany, Saudi Arabia, Korea, Schofield Barracks, HI, Kuwait, Afghanistan, Iraq, and St. Bonaventure University, Alfred University, and Houghton College (ROTC). Commendations he received included: Bronze Star Medal (2 awards), Meritorious Service Medal (4 awards), National Defense Service Medal (2 awards), Iraq Campaign Medal with two Campaign Stars, South West Asia Medal with Bronze Service Star, Global War on Terrorism Expeditionary Medal, Global War on Terrorism Service Medal, Korean Defense Service Medal, Kuwait Liberation Medal (Saudi Arabia), Kuwait Liberation Medal, Army Commendation Medal (5 awards), Army Achievement Medal (5 awards), Good Conduct Medal (7 awards), Non-Commissioned Officer Professional Development Ribbon (3 awards), Overseas Service Ribbon (5 awards), Gold Recruiter Badge with Three Star Sapphires, Combat Action Badge, Master Parachutist Badge, Air Assault Badge, Army Service Ribbon, Meritorious Unit Commendation, Expert Marksmanship Badge with Rifle Bar, Driver and Mechanic Badge with Driver-Wheeled Vehicle Clasp, and Russian Parachutist Badge. Mr. Rocheleau led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
Allegany County Farm Bureau Vice President Nora Carnes spoke in recognition of Agriculture Month. Ms. Carnes stated it’s important to appreciate and support agriculture. Agriculture is entwined in the history of our county. It’s easy to forget about farming. She asked that everyone reach out to farmers to show appreciation, and she encouraged residents to take part in supporting agricultural programs. Ms. Carnes extended an invitation to the Agriculture Foundation’s Fundraising Feast as a way to support agriculture. Chairman Crandall read a proclamation declaring March 2019 as Agriculture Month in Allegany County.
Representatives were present from the following departments to answer questions regarding their 2018 Annual Reports: County Attorney, County Clerk, Cooperative Extension, Information Technology, Public Works, Weights & Measures. Legislator Dibble thanked DPW Superintendent Justin Henry for a recent presentation Mr. Henry had given.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. Report of Intrafund Transfers Approved by the County Administrator in February2019.
2. Report of Tax Bill Corrections Approved by the County Administrator in February2019.
3. 2018 Annual Reports for Review: Office for the Aging, Community Services, Boardof Elections, Emergency Management & Fire, Human Resources, Real PropertyTax
4. Correspondence from the Allegany County Association for the Blind thanking theBoard for their annual appropriation.
5. Notice of next InterCounty Association meeting to be hosted by Seneca County inWaterloo on March 15
6. Correspondence from the NYS Board on Electric Generation Siting and theEnvironment regarding a notice of availability of application stage intervenor fundsand schedule for requesting funds issued March 4, 2019, relative to the Alle-CattWind Energy Project
46 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
7. Correspondence from the NYS Board on Electric Generation Siting and theEnvironment regarding a ruling requiring further action for party status issuedMarch 6, 2019, relative to the Alle-Catt Wind Energy Project
PROCLAMATION:
Chairman Curtis W. Crandall declared March 2019 as AGRICULTURE MONTH in Allegany County.
RESOLUTIONS:
RESOLUTION NO. 58-19
ESTABLISHING OFFICE HOURS FOR COUNTY OFFICES; REPEALING RESOLUTION NOS. 87-74 AND 229-92
Offered by: Ways & Means Committee
Pursuant to County Law Section 206
WHEREAS, Section 206 of the County Law authorizes the Board of Legislators to fix the hours that the County Clerk, County Treasurer, Clerk of the Board of Legislators, the Civil Office of the Sheriff, and other County departments shall be kept open for the transaction of business, and
WHEREAS, Allegany County desires to fix the hours that offices shall be kept open for the transaction of business and establish standardized core hours of operation, now therefore, be it
RESOLVED:
1. All County offices except Community Services shall be kept open for thetransaction of business every day, from 8:30 a.m. to 4:00 p.m., except Saturdays, Sundays and holidays; said hours shall be known as the core hours of operation.
2. That in addition to the core hours of operation, the County Administrator isauthorized to approve County offices, on a case-by-case basis, to extend their office hours between 8:00 a.m. and 8:30 a.m. and between 4:00 p.m. and 5:00 p.m.
3. That within the core hours of operation, the County Administrator is authorizedto approve County offices, on a case-by-case basis, to close for a lunch period if minimum staffing requirements for the transaction of business cannot otherwise be met.
4. That the County Administrator is authorized to approve County offices, otherthan the County Clerk, County Treasurer, Clerk of the Board of Legislators, and the Civil Office of the Sheriff, to be kept open for the limited transaction of business at such other times and days not inconsistent with law or Resolution of this Board and as are necessary for the effective and efficient provision of public services.
5. That for the purposes of this Resolution, the word holiday means those publicholidays set forth in Section 24 of the General Construction Law of the State of New York or as otherwise defined by Resolution of this Board.
6. That the Community Services office shall be kept open for the transaction ofbusiness at least thirty-five hours per week, but no regular office hours shall be scheduled on
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 11, 2019 47
Sundays or holidays. The days and times of business hours shall be established by the County Community Services Board except as limited above.
7. That the hours hereby fixed to keep County offices open for the transaction ofbusiness shall not alter the terms and conditions of any collective bargaining agreement.
8. That Resolution No. 87-74 is hereby REPEALED.
9. That Resolution No. 229-92 is hereby REPEALED.
10. That this Resolution shall take effect June 1, 2019.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Curran 12 Ayes, 1 No, 2 Absent
Voting No: Healy
RESOLUTION NO. 59-19
AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO JOIN THE OPIOID ADDICTOIN EPIDEMIC LITIGATION ON BEHALF OF ALLEGANY COUNTY
Offered by: Ways & Means Committee
WHEREAS, more than 50 counties have now joined lawsuits to seek payment of damages resulting from actionable conduct in what is commonly known as the opioid addiction epidemic, and
WHEREAS, the New York State Attorney General has also commenced a lawsuit to seek the same or similar remedies on behalf of the State of New York, and
WHEREAS, it is in the best interest of Allegany County to establish independent legal standing as well as being dependent upon consideration in such damages as the Attorney General may elect to secure in his action, and
WHEREAS, pursuant to Section 501 of the County Law, the County Attorney is authorized to secure legal representation for the County in litigation provided the Board of Legislators provides adequate funding therefore, and
WHEREAS, the County Attorney has received proposals for retaining such counsel and after review has recommended to this body a retainer proposal providing reasonable compensation for counsel from any proceeds of an award out of this action, now therefore, be it
RESOLVED:
1. That the County Attorney be and hereby is authorized to institute legalproceedings on behalf of Allegany County against any and all persons and/or entities responsible, in any part, for damages caused to Allegany County out of what is known as the Opioid Addiction Epidemic.
2. That the County Attorney is authorized to enter into such retainer for legalrepresentation where compensation thereof is to be paid out of proceeds of an actual award to the County under such terms as the County Attorney deems reasonable and in the County’s best interest.
48 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
3. That the County Attorney, her duly designated representative or any law firm orcounsel which she may retain, are hereby authorized and empowered to undertake such legal proceedings and prepare all documents necessary or desirable to accomplish the purpose of this resolution.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Curran 12 Ayes, 1 No, 2 Absent
Voting No: Harris
RESOLUTION NO. 60-19
ACCEPTANCE OF FEDERAL TRANSIT ADMINISTRATION FORMULA GRANT FUNDING FOR RURAL AREAS, SECTION 5311 FOR CALENDAR YEARS 2017 AND 2018
THROUGH THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION
Offered by: Ways & Means Committee
WHEREAS, Allegany County previously approved a Mass Transportation Capital Project by Resolution No. 64-17; and
WHEREAS, Allegany County has received Federal Transit Administration Grant funding for Rural Areas, Section 5311 for calendar years 2017 and 2018 through the New York State Department of Transportation, now therefore, be it
RESOLVED:
1. The Allegany County Board of Legislators does hereby accept the award ofgrant funds in the amount of $1,194,314.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
Comments made regarding Resolution No. 60-19: Legislator Dibble remarked that this is a good program for the County. Legislator Harris stated that it’s a good program but it’s extraordinarily expensive, especially for the few people who are transported. Legislator Healy said that it saves the County money, and that’s the main purpose of this resolution and the agreement. (Memo: Res. No. 60-19 was amended by Res. No. 122-19 to correct the amount of Grant Funds.)
RESOLUTION NO. 61-19
ACCEPTANCE OF INSURANCE PAYMENT AND A SUPPLEMENTAL INSURANCE PAYMENT FROM NYMIR; APPROPRIATION OF FUNDS TO RISK
RETENTION ACCOUNTS
Offered by: Ways & Means Committee
WHEREAS, a check in the amount of $3,335.40, representing the cost less a $500 deductible to repair a Department of Public Works 2012 Ford F350 Truck (VIN#1FD7WE60CEC27364) that was damaged in a motor vehicle accident on January 31, 2019, has been offered by New York Municipal Insurance Reciprocal (NYMIR) in settlement for such property damage, and
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 11, 2019 49
WHEREAS, a check in the amount of $1,333, supplemental charges associated with repairs to said Department of Public Works 2012 Ford F350 Truck, has been offered by NYMIR in settlement of such claim, now therefore, be it
RESOLVED:
1. That the sum of $3,335.40 from NYMIR, representing the cost less a $500deductible to repair a Department of Public Works 2012 Ford F350 Truck (VIN#1FD7WE60CEC27364), and the amount of $1,333, representing the cost for supplemental charges associated with repairs to said Department of Public Works 2012 Ford F350 Truck, are accepted.
2. That the total sum of $4,668.40 is appropriated to Account No. CS1931.429(Risk Retention – Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Risk Retention – Insurance Recovery).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Curran 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 62-19
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 $20,196.89, representing the cost less a $2,500 deductible, to repair a Department of Public Works 2016 Kenworth Dump Truck (VIN#1NKDL40X9GR495302) that was damaged in a motor vehicle accident on January 4, 2019, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the sum of $20,196.89 representing the cost less a $2,500 deductible, torepair a Department of Public Works 2016 Kenworth Dump Truck (VIN#1NKDL40X9GR495302) that was damaged in a motor vehicle accident on January 4, 2019, is accepted.
2. That the sum of $20,196.89 is placed in Account No. CS1931.429 (RiskRetention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Insurance Recovery).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 63-19
BUDGET ADJUSTMENT NECESSARY TO RESTRUCTURE STATE AID REVENUE FOR GRANT FUNDS RECEIVED BY THE PUBLIC DEFENDER’S OFFICE FROM THE NEW
YORK STATE OFFICE OF INDIGENT LEGAL SERVICES
Offered by: Ways & Means Committee
RESOLVED:
50 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
1. That the 2019 revenue budget be adjusted as follows:
From: Amount: A1170.3025.00 State Aid – Indigent Legal Services $140,868
To: Amount: A1170.3025.ILS7 State Aid – Indigent Legal Services District #7 $35,217
A1170.3025.ILS8 State Aid – Indigent Legal Services District #8 70,434
A1170.3025.ILS9 State Aid – Indigent Legal Services District #9 35,217 Total: $140,868
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Curran 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 64-19
APPROVAL OF MEMORANDUM OF AGREEMENT WITH CORNELL COOPERATIVE EXTENSION ASSOCIATION OF ALLEGANY COUNTY AND AUTHORIZING CHAIRMAN
TO EXECUTE MEMORANDUM OF AGREEMENT; AUTHORIZING COUNTY TREASURER TO MAKE APPROPRIATION PAYMENTS IN RELATION TO THE 2019 BUDGETARY
APPROPRIATION FOR THE WORK OF SUCH ASSOCIATION
Offered by: Resource Management Committee
Pursuant to County Law § 224 (8)
RESOLVED:
1. That Memorandum of Agreement between the County of Allegany and theCornell Cooperative Extension Association of Allegany County, dated February 10, 2019, in relation to the payment of appropriations to such Association by the County and the providing of services for such appropriations is approved and the Chairman of this Board is authorized to execute such Memorandum of Agreement.
2. That the County Treasurer is authorized and directed to pay one-half of the sumprovided in the 2019 County Final Budget for such Association in advance on the first day of each half of the year beginning January 2019, to be used by such Association pursuant to the terms and conditions of such Agreement; such payments to be made to the duly bonded Treasurer of such Association.
Moved by: Mr. Decker Adopted: Roll Call Seconded by: Mr. Graves 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 65-19
APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND TYLER TECHNOLOGIES FOR THE UPGRADE OF THE CURRENT PAYROLL SYSTEM
Offered by: Ways & Means Committee
RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 11, 2019 51
1. That the agreement between the County of Allegany and Tyler Technologies forthe upgrade of the current payroll system to include ExecuTime Time and Attendance and ExecuTime Advanced Scheduling, is approved.
2. The County agrees to pay Tyler Technologies $124,760 for the upgrade to thepayroll system, no budget adjustments are necessary as the funds are included in the 2019 budget.
3. That the Chairman of the Board is authorized to execute said Agreement.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Curran 13 Ayes, 0 Noes, 2 Absent
Comments made regarding Resolution No. 65-19: Legislator Dibble stated that he would like to see a timeframe for this including a projected completion date.
RESOLUTION NO. 66-19
APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND OLIVER WYMAN ACTUARIAL CONSULTING, INC.
Offered by: Ways & Means Committee
RESOLVED:
1. That the agreement in the amount of $6,000 between the County of Alleganyand Oliver Wyman Actuarial Consulting, Inc. for actuarial consulting services, is approved.
2. That the signature of the County Treasurer on said Agreement is hereby
ratified.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Healy 13 Ayes, 0 Noes, 2 Absent
AUDITS:
A motion was made by Legislator Stockin, seconded by Legislator Dibble, 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 13 Ayes, 0 Noes, 2 Absent, that the audit of claims, totaling $3,875,208.79 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 $1,829,750.)
MEDIA:
Rich Mangels (WJQZ) referring to Resolution No. 59-19, asked what the advantage might be of not joining the other counties in the opioid addiction epidemic litigation. County Attorney Carrisa Knapp stated that this falls under attorney-client privileged conversations and it’s not something she can disclose right now.
Mr. Mangels asked if buses had been purchased for the public transportation system in the County. Mr. Larry Kaminski (Mobility Management Planner, Ardent Solutions) stated
52 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
that the buses have been purchased, and they will be retained through their normal useful life.
ADJOURNMENT: The meeting was adjourned at 3:01 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - MARCH 25, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:05 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by retired United States Army Colonel Edward G. Tezak.
INVOCATION: The Invocation was given by Legislator Philip G. Stockin.
ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin
APPROVAL OF MINUTES:
The Committee of the Whole meeting minutes of March 11, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Curran, and carried.
The Board meeting minutes of March 11, 2019, were approved on a motion made by Legislator Graves, seconded by Legislator Stockin, and carried.
The Committee of the Whole meeting minutes of March 20, 2019, were approved on a motion made by Legislator Root, seconded by Legislator Curran, and carried.
PRIVILEGE OF THE FLOOR:
Chairman Crandall presented a certificate to Edward G. Tezak, retired United States Army Colonel, in grateful appreciation of his service to our country. Mr. Tezak’s service dates were from June 5, 1963, to June 30, 1993. He graduated from West Point Military Academy, New York. Following graduation, Mr. Tezak was part of the 13th Engineer Battalion stationed in Korea. He then served at UCLA; Qui Nhon, Vietnam; Marine Amphibious Warfare School, Quantico, VA; US Army Engineer Headquarters, Vietnam; Armed Forces Staff College, Norfolk, VA; Virginia Polytechnic Institute and State University Blacksburg, VA; and finally served as a staff and faculty member at US Military Academy, West Point, New York. Commendations he received included: Legion of Merit, Bronze Star Medal with One Oak Leaf Cluster, Meritorious Service Medal, National Defense Service Medal with Five Bronze Service Stars, Armed Forces Reserve Medal, Vietnam Service Medal with Five Bronze Service Stars, Republic of Vietnam Campaign Medal, Republic of Korea Presidential Unit Citation Medal, Army Commendation Medal with Three Oak Leaf Clusters, Good Conduct Medal, Overseas Service Ribbon, Army Service Ribbon, Meritorious Unit Commendation, Expert Qualification Badge with Rifle (M-14 and M-16) and Pistol (.30 Caliber and .45 Caliber) Bars, and a Parachutist Badge. Mr. Tezak received a Bachelor of Science, United States Military Academy in 1963, Master of Science in Astrodynamics, University of California at Los Angeles in 1967, and a Doctor of Philosophy in Engineering Mechanics,
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 25, 2019 53
Virginia Polytechnic Institute and State University in 1979. Following retirement from the United States Army in 1993, Mr. Tezak served as a faculty member at SUNY Polytechnic Institute, Utica, and Alfred State College. Mr. Tezak led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program. Mr. Tezak thanked the Board for recognizing his service. He said one of his career highlights was teaching at the military academy.
Representatives were present to answer questions regarding their 2018 Annual Reports for the following: Office for the Aging, Community Services, Board of Elections, Emergency Management & Fire, Human Resources, and Real Property Tax.
Legislator Stockin remarked that reading these Annual Reports has impressed him in all that gets done by these departments each year. Legislator Dibbled concurred.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. April 2019 Calendar
Legislator Harris requested that legislators receive Committee of the Whole meeting agendas as soon as possible after meetings are scheduled. Chairman Crandall stated that it’s not something that can always be done in advance but that they will get those out in advance as much as possible.
2. 2018 Annual Reports for Review: District Attorney, Employment & Training,Historian, Public Defender, STOP-DWI Program, Veterans, Workers’ Comp., andYouth Bureau
3. Allegany County Director of Planning H. Kier Dirlam released a draft version of theCounty Comprehensive Plan update on March 20.
4. Notice of next Fire Advisory Board meeting to be held at 7:00 p.m. on March 28 inthe Public Safety Building
APPOINTMENTS:
Chairman Curtis W. Crandall has appointed the following individuals as members of the ALLEGANY COUNTY TRAILS TASK FORCE, effective immediately, to serve at his pleasure:
Debra A. Root, Planning & Economic Development Committee Chair (Task Force Chair)
David A. Decker, Resource Management Chair William G. Dibble, District III Legislator Brooke Harris, District V Legislator H. Kier Dirlam, Director of Planning Craig Clark, Economic Development/IDA Executive Director Gretchen Hanchett, Greater Allegany County Chamber of Commerce Executive
Director
Chairman Curtis W. Crandall has appointed the following individuals as members of the BROADBAND TASK FORCE, effective immediately, to serve at his pleasure:
Curtis W. Crandall, Chairman of the Board
54 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Philip B. Curran, Legislator and Chairman of the Allegany County Telecommunications Development Corporation
Dwight R. Fanton, Public Works Committee Chairman Debra A. Root, Planning & Economic Development Committee Chair Timothy T. Boyde, County Administrator H. Kier Dirlam, Director of Planning Keith Hooker, Information Technology Director Matthew Evans, Radio Technician Andrew Bigelow, Lieutenant Richard Zink, Southern Tier West Executive Director David Pullen, Representative from Win-Win Chris Syracuse, Representative from TelStar
Chairman Crandall stated that the Trails Task Force was developed as interest in various trails (motorized, foot, water, equestrian, etc.) has expanded. Additional people will be used as resources. We would like to include this in the Comprehensive Plan. The Broadband Task Force will look at efficiencies in the County related to fiber and internet service.
RESOLUTIONS:
RESOLUTION NO. 67-19
RESOLUTION URGING THE GOVERNOR AND STATE LEGISLATURE TO ENACT LEGISLATION THAT ENSURES A FAIR AND LEVEL PLAYING FIELD FOR ALL
RETAILERS BY UPDATING THE STATE SALES TAX CODE IN RECOGNITION OF THE RECENT SUPREME COURT DECISION THAT RULED STATES HAVE THE RIGHT TO
COLLECT SALES TAX ON PURCHASES MADE OVER THE INTERNET
Offered by: Ways & Means Committee
WHEREAS, the United States Supreme Court recently ruled in favor of all states to collect sales tax on internet purchases made by consumers in their state under South Dakota v. Wayfair, and
WHEREAS, the South Dakota v. Wayfair decision declared that their prior ruling under “Quill creates rather than resolves market distortions,” and
WHEREAS, the Decision further declares, “In effect, it is a judicially created tax shelter for businesses that limit their physical presence in a state but sell their goods and services to the state’s consumers…,” and
WHEREAS, the decision also states, “By giving some online retailers an arbitrary advantage over their competitors who collect sales taxes, Quill’s physical presence rule has limited States’ ability to seek long-term prosperity and has prevented market participants from competing on a level playing field,” and
WHEREAS, the Court’s ruling reiterates many of the same reasons counties and the Governor put forth relating to the need for New York to update its sales tax collection system, and
WHEREAS, the Supreme Court ruling in South Dakota v. Wayfair provides a clear blueprint on how states can proceed in changing their state laws to comport with the decision while maintaining the rights of all market participants, and
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 25, 2019 55
WHEREAS, as of December 2018, 31 states and the District of Columbia had enacted laws or regulations requiring out-of-state retailers to collect and remit sales taxes on their transactions within their state, with most using the guidance laid out in the Supreme Court Decision, now, therefore, be it
RESOLVED:
1. That the Allegany County Board of Legislators calls on the Governor and StateLegislature to update the state’s sales tax laws to ensure that sales tax lawfully owed is collected on internet purchases in a way that conforms to the principles laid out in South Dakota v. Wayfair.
2. That the Clerk of this Board is directed to send a certified copy of this resolutionto Governor Andrew M. Cuomo, Assemblyman Joseph M. Giglio, State Senate Majority Leader Andrea Stewart-Cousins, State Assembly Speaker Carl E. Heastie, the New York State Association of Counties, and the InterCounty Association of WNY.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 68-19
RESOLUTION OPPOSING ASSEMBLY BILL A01413 THAT WOULD AMEND THE GENERAL MUNICIPAL LAW, IN RELATION TO PROHIBITING FIREARMS AS PRIZES IN
ANY GAME OF CHANCE
Offered by: Ways & Means Committee
WHEREAS, Section 9 of Article 1 of the State Constitution has vested the cities, towns, and villages of the State of New York with the power to enact local laws authorizing the conduct of games of chance within their municipal borders, and
WHEREAS, the State Constitution has reserved to the State of New York the power to supervise and control such games of chance and the State Legislature has enacted Article 9-a of the General Municipal Law to do so declaring that “the raising of funds for the promotion of bona fide charitable, educational, scientific, health, religious, and patriotic causes and undertakings, where the beneficiaries are undetermined, is in the public interest,” and
WHEREAS, the purpose of Article 9-a of the General Municipal Law is to provide rigid regulations to prevent commercialized gambling, prevent participation by criminal and other undesirable elements, and prevent the diversion of funds from the organizations that may conduct such games of chance, and
WHEREAS, Article 9-a of the General Municipal Law regulates and prescribes restrictions upon games of chance but does not limit municipalities from imposing additional restrictions upon the conduct of such games, and
WHEREAS, Section 922 of Title 18 of the United States Code and Part 478 of Title 27 of the Code of Federal Regulations regulate the sale of firearms and include prohibitions against the sale of firearms to individuals less than eighteen years of age as well as to individuals who do not pass a Federal Bureau of Investigation (FBI) National Instant Criminal Background Check System (NICS) check, and
56 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, said Federal laws allow organizations to award firearms as prizes in games of chance by working with licensed firearms dealers to perform age and NICS checks on a prize winner prior to the award of the firearm, and
WHEREAS, any organization conducting a game of chance must comply with their municipality’s controlling local law as well as the applicable State and Federal laws, and
WHEREAS, Assembly Bill A01413 was introduced with the justification that firearms should be prohibited as prizes in games of chance as firearms may be raffled off to individuals regardless of their age and that awarding of firearms as a prize is related to the public health and safety problems associated with firearm related violence, and
WHEREAS, the public health and safety justification for Assembly Bill A01413 exceeds the stated purpose of Article 9-a of the General Municipal Law, and
WHEREAS, Assembly Bill A01413 falsely implies that firearms are given away in an unregulated manner as prizes in games of chance, and
WHEREAS, the constitutional power to authorize the conduct of games of chance specifically belongs to the cities, towns, and villages of the State of New York and said municipalities currently have it within their authority to impose the prohibition of firearms as prizes in said games of chance, and
WHEREAS, the cities, towns, and villages of the State of New York are better positioned to understand the conduct of their citizens engaging in games of chance as well as the fundraising needs of the community organizations that rely on, and are authorized by local law to conduct, games of chance, and
WHEREAS, Assembly Bill A01413 exceeds the statutory purpose of the General Municipal Law, falsely implies that localities cannot regulate games of chance to comply with strict Federal firearm laws, and impedes on a localities constitutional authority to authorize the conduct of games of chance, now, therefore, be it
RESOLVED:
1. That the Allegany County Board of Legislators hereby calls on the Statelawmakers to oppose an amendment to the General Municipal Law to prohibit firearms as prizes in any game of chance by opposing the enactment of Assembly Bill A01413 into law.
2. That the Clerk of this Board is directed to send a certified copy of this resolutionto Governor Andrew M. Cuomo, Assemblyman Joseph M. Giglio, State Senate Majority Leader Andrea Stewart-Cousins, State Assembly Speaker Carl E. Heastie, the New York State Association of Counties, and the InterCounty Association of WNY.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 69-19
RESOLUTION SETTING DATE FOR PUBLIC HEARING ON A GRANT APPLICATION SEEKING A $600,000 GRANT UNDER THE COMMUNITY DEVELOPMENT BLOCK
GRANT HOUSING ACTIVITIES PROGRAM FOR OWNER OCCUPIED HOME IMPROVEMENT PROJECTS IN ALLEGANY COUNTY
Offered by: Ways & Means Committee
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 25, 2019 57
WHEREAS, Cattaraugus Community Action agency has approached Allegany County to act as the lead agency on a grant application under the Community Development Block Grant (CDBG) Housing Activities Program, and
WHEREAS, the application will seek a grant in the amount of $600,000 to complete twenty or more owner-occupied home improvement projects in Allegany County, and
WHEREAS, eligible recipients will include the elderly, disabled, and veterans, and
WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and
WHEREAS, Cattaraugus Community Action intends to prepare the grant application and oversee administration of the grant, and
WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and
WHEREAS, Allegany County is willing to serve as the lead agency, and
WHEREAS, the grant application process requires that Allegany County hold a public hearing concerning the grant prior to submission of the grant application, now, therefore, be it
RESOLVED:
1. That a public hearing on the proposed grant application shall be held by thisBoard at the County Legislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York 14813, on April 8, 2019, at 2:00 p.m.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 70-19
RESOLUTION SETTING DATE FOR PUBLIC HEARING ON A GRANT APPLICATION SEEKING A $400,000 GRANT UNDER THE COMMUNITY DEVELOPMENT BLOCK GRANT HOUSING ACTIVITIES PROGRAM FOR WELL WATER/SEPTIC SYSTEM
REPLACEMENTS IN ALLEGANY COUNTY
Offered by: Ways & Means Committee
WHEREAS, Allegany County Community Opportunities & Rural Development Corporation (ACCORD) has approached Allegany County to act as the lead agency on a grant application under the Community Development Block Grant (CDBG) Housing Activities Program, and
WHEREAS, the application will seek a grant in the amount of $400,000 to complete thirty-one or more well water/septic system replacements in Allegany County, and
WHEREAS, eligible recipients will include the elderly, disabled, and veterans, and
WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and
58 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, ACCORD intends to prepare the grant application and oversee administration of the grant, and
WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and
WHEREAS, Allegany County is willing to serve as the lead agency, and
WHEREAS, the grant application process requires that Allegany County hold a public hearing concerning the grant prior to submission of the grant application, now, therefore, be it
RESOLVED:
1. That a public hearing on the proposed grant application shall be held by thisBoard at the County Legislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York 14813, on April 8, 2019, at 2:00 p.m.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 71-19
CREATION OF ONE FULL-TIME POSITION OF SENIOR CASEWORKER AND ONE PART-TIME POSITION OF SENIOR CASEWORKER WITHIN THE
DEPARTMENT OF SOCIAL SERVICES
Offered by: Human Services Committee
RESOLVED:
1. That one full-time position of Senior Caseworker (AFSCME, Grade 17) iscreated.
2. That one part-time position of Senior Caseworker (AFSCME, Grade 17) iscreated.
3. The part-time position of Senior Caseworker will follow the AFSCME pay scalebut will not be a Union position due to the part-time status.
4. This resolution shall take effect March 26, 2019.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 72-19
APPROVAL OF ALLOCATION PAYMENT TO THE ALLEGANY COUNTY LAND BANK
Offered by: Ways & Means Committee
WHEREAS, the Allegany County Board of Legislators, by Resolution 23-2016, established the Allegany County Land Bank pursuant to Article 16 of the Not-For-Profit Corporation Law for the purpose of taking control and redeveloping vacant, abandoned,
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 25, 2019 59
and/or tax-delinquent properties to rebuild communities and foster local economic development, and
WHEREAS, Section 1610 of the New York State Land Bank Act permits land banks to receive funding through grants from the foreclosing governmental unit which created the land bank, and
WHEREAS, the Allegany County Land Bank has applied for and received grant funds from the State to assist with start-up costs and fund its ongoing community development work, and
WHEREAS, although the Allegany County Land Bank has taken measures to significantly reduce its annual costs, State grant funds are insufficient to support the purpose the Allegany County Land Bank was created for, and
WHEREAS, the Allegany County Land Bank requested this Board allocate $30,000 to facilitate the continuation of its operations, now therefore, be it
RESOLVED:
1. That an allocation payment of $30,000 to the Allegany County Land Bank isapproved.
2. That the sum of $30,000 was appropriated in the 2019 Budget to Account No.A8666.493 Land Bank (Home and Community Service – Contractual). No budget adjustments are necessary at this time.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 1 No, 0 Absent
Voting No: Harris
RESOLUTION NO. 73-19
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 $225, representing the cost to replace a windshield on a 2008 Chevrolet Tahoe Suburban (VIN#1GNFK13078J136869) assigned to the Sheriff’s Office, has been offered by NYMIR in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the amount of $225 from NYMIR, representing the cost to replace awindshield on a 2008 Chevrolet Tahoe Suburban (VIN#1GNFK13078J136869), is accepted.
2. That the sum of $225 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 Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
60 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 74-19
ACCEPTANCE AND APPROPRIATION OF DONATION FROM COMMUNITY BANK, NA
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the sum of $100 from Community Bank, NA is accepted.
2. That the accepted sum of $100 is placed in Account No. A4190.408 (WIC –General Supplies) with a like sum credited to Revenue Account No. A4190.2705.00 (WIC – Gifts and Donations).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 75-19
RE-APPROPRIATION OF UNSPENT FUNDS FOR THE 2017 LETPP HOMELAND SECURITY GRANT
Offered by: Public Safety and Ways & Means Committees
WHEREAS, by Resolution No. 233-2017, the 2017 LETPP Homeland Security Grant in the amount of $17,495 was accepted and appropriated for the 2018 budget year, and
WHEREAS, it is necessary to re-appropriate the unexpended 2017 LETPP Homeland Security Grant funds in the amount of $325, now, therefore, be it
RESOLVED:
1. That the sum of $325 in unexpended 2017 LETPP Homeland Security Grantfunds shall be re-appropriated to Account No. A3660.210 (Homeland Security FY2017 LETPP #T969172) with a like sum credited to Revenue Account No. A3660.3306.SH17 (State Aid – Homeland Security 2017 LETPP #T969172).
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 76-19
ACCEPTANCE OF NEW YORK STATE EXECUTIVE LAW 13A/ATI PROGRAMS GRANT FUNDING FOR THE DEPARTMENT OF PROBATION
Offered by: Public Safety Committee
RESOLVED:
1. That the sum of $5,835 in from the New York State Executive Law 13A/ATIPrograms Grant for the Department of Probation is accepted.
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 25, 2019 61
2. No budget adjustments are necessary as the funds have already been allocatedin the 2019 budget.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 77-19
APPROVAL OF AGREEMENT BETWEEN ALFRED STATE COLLEGE AND THE DEPARTMENT OF HEALTH TO ALLOW INTERNSHIP FOR STUDENTS’ CURRICULUM
STUDIES; AUTHORIZING CHAIRMAN TO EXECUTE AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That the Agreement to allow students to shadow and/or complete an internshipfor their curriculum studies between Alfred State College and the Department of Health, is approved.
2. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 78-19
APPROVAL OF AGREEMENT BETWEEN WOMEN’S BEHAVIORAL HEALTH SERVICE AND THE DEPARTMENT OF HEALTH TO PROVIDE A SPEAKING ENGAGEMENT ON
POSTPARTUM DEPRESSION USING WOMEN’S HEALTH INITIATIVE FUNDING; RATIFYING PRIOR SIGNATURE OF CHAIRMAN ON SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That the Agreement for a speaking engagement on Postpartum Depressionbetween Women’s Behavioral Health Service and the Department of Health, is approved.
2. The speaking engagement is being funded using the Women’s Health Initiativefunding.
3. That the prior signature of the Chairman of this Board is hereby ratified on saidagreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 79-19
APPROVAL OF AGREEMENT BETWEEN POSITIVE DIRECTION AND ASSOCIATES, INC. AND THE DEPARTMENT OF HEALTH FOR TWO SPEAKING ENGAGEMENTS ON
62 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
HEROIN/OPIOID USE/ADDICTION USING WOMEN’S HEALTH INITIATIVE FUNDING; RATIFYING PRIOR SIGNATURE OF CHAIRMAN ON SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That the Agreement for two speaking engagements on Heroin/OpioidUse/Addiction between Positive Direction and Associates, Inc. and the Department of Health, is approved.
2. The speaking engagements are being funded using the Women’s HealthInitiative funding.
3. That the prior signature of the Chairman of this Board is hereby ratified on saidagreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent
Comments made regarding Resolution No. 79-19: Legislator Hopkins expressed her appreciation for Former Senator Young in helping to bring funding for this to Allegany County. It has been a very good thing for the County, and we’ve made good use of the money.
Resolution No. 80-19 (APPROVAL OF AGREEMENT BETWEEN ALLEGANY COUNTY AND NEWCASTLE COMMUNICATIONS FOR THE PURCHASE OF A VOICEMAIL SYSTEM; BUDGET TRANSFER FROM CONTINGENCY FUND FOR COST ASSOCIATED WITH PURCHASE OF VOICEMAIL SYSTEM) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Healy, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 80-19
APPROVAL OF AGREEMENT BETWEEN ALLEGANY COUNTY AND NEWCASTLE
COMMUNICATIONS FOR THE PURCHASE OF A VOICEMAIL SYSTEM; BUDGET
TRANSFER FROM CONTINGENCY FUND FOR COST ASSOCIATED WITH
PURCHASE OF VOICEMAIL SYSTEM
Offered by: Ways & Means Committee
RESOLVED:
1. That the Agreement with Newcastle Communications for the purchase of a NECUM8700 voicemail system in the amount of $18,000 is approved.
2. That the Director of Information Technology shall be authorized to execute saidAgreement.
3. That the sum of $18,000 shall be transferred from Account No. A1990.429
(Contingency) to Account No. A1610.201 (Central Service Telephone - Equipment) to cover
the cost of purchasing the voicemail system.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
BOARD OF LEGISLATORS SESSION MINUTES, MARCH 25, 2019 63
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 15 Ayes, 0 Noes, 0 Absent, that the audit of claims, totaling $4,067,868.12 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 $2,195,700.)
ADJOURNMENT: The meeting was adjourned at 2:46 p.m. on a motion made by Legislator Graves, seconded by Legislator Dibble, and carried.
- - - - - - - -
REGULAR SESSION - APRIL 8, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:05 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army Specialist 4th Class Cecil E. Jenison.
INVOCATION: The Invocation was given by Legislator Judith D. Hopkins.
ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin
APPROVAL OF MINUTES:
The Committee of the Whole meeting minutes of March 25, 2019, were approved on a motion made by Legislator Root, seconded by Legislator Dibble, and carried.
The Board meeting minutes of March 25, 2019, were approved on a motion made by Legislator Curran, seconded by Legislator Graves, and carried.
The Committee of the Whole meeting minutes of April 3, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Fanton, and carried.
PUBLIC HEARINGS:
Chairman Crandall closed the regular meeting to hold a public hearing on a grant application developed in partnership with the Cattaraugus Community Action Agency and directed to the New York State Community Development Block Grant Program Housing Activities Program, seeking a $600,000 grant to complete twenty or more owner-occupied home improvement projects within Allegany County. There being no one desiring to speak, the public hearing was declared closed.
64 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Chairman Crandall opened a public hearing on a grant application developed in partnership with Allegany County Community Opportunities & Rural Development (ACCORD) and directed to the New York State Community Development Block Grant Program Housing Activities Program, seeking a $400,000 grant to complete thirty-one or more well water/septic system replacements within Allegany County. There being no one desiring to speak, the public hearing was declared closed, and the Board reconvened in regular session.
PRIVILEGE OF THE FLOOR:
Chairman Curtis Crandall asked those in attendance to join him in a moment of silence in honor of former Allegany County Legislator Dr. Robert Hassan. On March 27, Dr. Hassan died from a gunshot wound during a shooting rampage in Seattle. Dr. Hassan was a retired physician and Air Force Colonel. He was a District V Legislator from Belmont and served on the Board from January 1, 1994, to September 1, 1994.
Chairman Crandall presented a certificate to Cecil E. Jenison, former United States Army Specialist 4th Class, in grateful appreciation of his service to our country. Mr. Jenison’s service dates were from November 18, 1961, to October 3, 1964. Following Basic Training at Fort Dix, NJ, and Advanced Training at Aberdeen Proving Ground Army Base, Aberdeen, MD, assignments included: Fort Baker, CA, Fort Dix, NJ, and France. Commendations he received included: Good Conduct Medal and Marksmanship Badge (Rifle M-1). Mr. Jenison led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
Sheriff Rick Whitney spoke in commemoration of National Emergency Telecommunications Week to honor our dedicated communications officers who last year handled more than 90,000 emergency and non-emergency calls, and generated over 49,000 CAD incident reports. He said, “The Allegany County E911 Center manages dispatch services for the Allegany County Sheriff’s Office, New York State Police, Town and Village Police Departments, Allegany County Office of Emergency Services, Allegany County SPCA, and Allegany County Volunteer Fire and EMS. The dispatchers at the Allegany County E911 Center are a team of highly trained and dedicated communications professionals who are ready to respond to the needs of the public in emergency situations. Public Safety Communications Officers are the first and most critical contact citizens have with emergency services and are the single most vital link for our emergency responders.” Sheriff Whitney was joined by E911 Coordinator Randy Swarthout and Dispatcher Chantel Cline. Sheriff Whitney shared the story of a recent E911 call received by Ms. Cline. A woman had called because her husband was experiencing a heart attack. Ms. Cline was able to talk the woman through performing CPR on her husband until an ambulance arrived. The man survived the heart attack. Sheriff Whitney presented Ms. Cline with a certificate to honor her for her ability to remain calm and for communicating lifesaving information to the caller. Mr. Swarthout presented Ms. Cline with a CPR Save pin. Chairman Crandall read a proclamation declaring April 14-19, 2019, as Public Safety Telecommunications Week in Allegany County.
Chairman Crandall invited Crime Victims Advocate Shannon Ozzella forward and read a proclamation declaring April 2019 Sexual Assault Awareness Month.
Supervising Public Health Educator Theresa Moore spoke in recognition of National Public Health Week, which is being observed April 1-7, 2019. Ms. Moore noted some of the many programs and services provided by the Allegany County Department of Health, including: immunizations, lead poisoning prevention, water supply testing, rabies testing, cancer services, and restaurant inspections. The Department of Health also provides services through the WIC program to ensure healthy pregnancies, and to make sure young children have healthy food to eat.
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 8, 2019 65
Representatives were present to answer questions regarding 2018 Annual Reports for the following: District Attorney, Employment & Training, Historian, Public Defender, STOP-DWI Program, Veterans, Workers’ Compensation, and Youth Bureau. Legislator Stockin stated he found it interesting that Allegany County is ranked number one, for counties our size, for bringing in money for our veterans. Legislator Barnes remarked that many of the Annual Reports include acronyms that he is not familiar with. He asked that department heads consider including a definition for those acronyms.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. Report of Intrafund Transfers Approved by the County Administrator in March 2019
2. Report of Tax Bill Corrections Approved by the County Administrator in March 2019
3. 2018 Annual Reports for Review: Health Department w/ Coroners, Parks &Forests, Soil & Water Conservation, and Sheriff.
4. Notice of next InterCounty Association meeting to be hosted by Genesee County atthe Iroquois National Wildlife Refuge on April 19, 2019.
5. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer TerriRoss filed Certificates of Reinstatement for properties in the towns of Almond andWest Almond in the Clerk of the Board’s office on April 3, 2019.
APPOINTMENTS:
Chairman Curtis W. Crandall reappointed Jonathan Denehy of Alfred Station, New York, as a member of the ALLEGANY COUNTY TELECOMMUNICATIONS DEVELOPMENT CORPORATION for a two-year term effective April 24, 2019, and expiring September 30, 2020. This reappointment is subject to confirmation by the Board of Legislators.
Chairman Curtis W. Crandall reappointed Jack Potter of Scio, New York, and Tom Kent of Andover, New York, as active farmer members on the ALLEGANY COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD for a four-year term commencing March 5, 2019, and expiring March 4, 2023.
PROCLAMATIONS:
Chairman Curtis W. Crandall declared April 1-7, 2019, as PUBLIC HEALTH WEEK in Allegany County.
Chairman Curtis W. Crandall declared April 14-19, 2019, as PUBLIC SAFETY TELECOMMUNICATIONS WEEK in Allegany County.
Chairman Curtis W. Crandall declared April 2019 as SEXUAL ASSAULT AWARENESS MONTH in Allegany County.
Chairman Curtis W. Crandall declared April 2019 as CHILD ABUSE PREVENTION AND AWARENESS MONTH in Allegany County.
INTRODUCTION OF LEGISLATION:
66 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Legislator Philip G. Stockin introduced Local Law Intro. No. 1-2019, Print No. 1 – A Local Law Establishing the Office of County Administrator for Allegany County and Repealing Local Law No. 3 of 1992, (As Amended by Local Law No. 3 of 1995, Local Law No. 2 of 2010, and Local Law No. 2 of 2016)
(Memo: A change was made to Local Law No. 1 of 2019, via Resolution No. 161-19, to correct a typographical error. The reference to Local Law No. 2 of 2016 should have read Local Law No. 1 of 2016.)
RESOLUTIONS:
RESOLUTION NO. 81-19
RESOLUTION SETTING DATE OF A PUBLIC HEARING ON A LOCAL LAW ESTABLISHING THE OFFICE OF COUNTY ADMINISTRATOR FOR ALLEGANY COUNTY AND REPEALING LOCAL LAW NO. 3 OF 1992, (AS AMENDED BY LOCAL LAW NO. 3
OF 1995, LOCAL LAW NO. 2 OF 2010, AND LOCAL LAW NO. 2 OF 2016)
Offered by: Ways & Means Committee
WHEREAS, on this 8th day of April, 2019, a local law (Intro. No. 1-2019, Print No. 1) was introduced establishing the Office of County Administrator for Allegany County and repealing Local Law No. 3 of 1992, (as amended by Local Law No. 3 of 1995, Local Law No. 2 of 2010, and Local Law No. 2 of 2016), and
WHEREAS, it will be necessary to set a date for a public hearing on said proposed law, now, therefore, be it
RESOLVED:
1. That a public hearing shall be held on April 22, 2019, at 2:00 p.m. in the CountyLegislative Chambers, Room 221, County Office Building, Belmont, New York, before the Allegany County Board of Legislators, in relation to proposed Local Law Intro. No. 1-2019, Print No.1.
2. That the Clerk of the Board of Legislators is directed to prepare, with theassistance of the County Attorney, a notice of said public hearing, to cause the publication of said notice in each of the two newspapers which have been officially designated by this Board to publish “notices,” and to affix a copy of said notice on the County bulletin board in the County Courthouse at Belmont, New York; both publication and posting to be made at least five days before the public hearing.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
(Memo: A change was made to Local Law No. 1 of 2019, via Resolution No. 161-19, to correct a typographical error. The reference to Local Law No. 2 of 2016 should have read Local Law No. 1 of 2016.)
RESOLUTION NO. 82-19
RESOLUTION AUTHORIZING ALLEGANY COUNTY TO PURSUE A GRANT APPLICATION SEEKING A $600,000 GRANT UNDER THE COMMUNITY DEVELOPMENT
BLOCK GRANT HOUSING ACTIVITIES PROGRAM FOR OWNER OCCUPIED HOME
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 8, 2019 67
IMPROVEMENT PROJECTS IN ALLEGANY COUNTY; AUTHORIZING CHAIRMAN TO SIGN DOCUMENTS
Offered by: Ways & Means Committee
WHEREAS, Cattaraugus Community Action agency has approached Allegany County to act as the lead agency on a grant application under the Community Development Block Grant (CDBG) Housing Activities Program, and
WHEREAS, the application will seek a grant in the amount of $600,000 to complete twenty or more owner occupied improvement projects in Allegany County, and
WHEREAS, eligible recipients will include the elderly, disabled, and veterans, and
WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and
WHEREAS, Cattaraugus Community Action intends to prepare the grant application and oversee administration of the grant, and
WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and
WHEREAS, Allegany County is willing to serve as the lead agency, and
WHEREAS, as part of the grant process a public hearing was conducted, now, therefore, be it
RESOLVED:
1. That Allegany County is authorized to pursue a grant application seeking a$600,000 grant under the CDBG Housing Activities Program.
2. That the Chairman of this Board is authorized to sign all documents necessaryto apply for the grant.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 83-19
RESOLUTION AUTHORIZING ALLEGANY COUNTY TO PURSUE A GRANT APPLICATION SEEKING A $400,000 GRANT UNDER THE COMMUNITY DEVELOPMENT BLOCK GRANT HOUSING ACTIVITIES PROGRAM FOR WELL WATER/SEPTIC SYSTEM
REPLACEMENTS IN ALLEGANY COUNTY; AUTHORIZING CHAIRMAN TO SIGN DOCUMENTS
Offered by: Ways & Means Committee
WHEREAS, Allegany County Community Opportunities & Rural Development Corporation (ACCORD) has approached Allegany County to act as the lead agency on a grant application under the Community Development Block Grant (CDBG) Housing Activities Program, and
68 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, the application will seek a grant in the amount of $400,000 to complete thirty-one or more well water/septic system replacements in Allegany County, and
WHEREAS, eligible recipients will include the elderly, disabled, and veterans, and
WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and
WHEREAS, ACCORD intends to prepare the grant application and oversee administration of the grant, and
WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and
WHEREAS, Allegany County is willing to serve as the lead agency, and
WHEREAS, as part of the grant process a public hearing was conducted, now, therefore, be it
RESOLVED:
1. That Allegany County is authorized to pursue a grant application seeking a$400,000 grant under the CDBG Housing Activities Program.
2. That the Chairman of this Board is authorized to sign all documents necessaryto apply for the grant.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 84-19
AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO EMPLOY OUTSIDE COUNSEL
Offered by: Ways & Means Committee
Pursuant to: Section 501 of the County Law
WHEREAS, Allegany County has a long standing relationship utilizing the legal services of Bond, Schoeneck & King in relation to labor and employment matters, and
WHEREAS, the current County Attorney desires to continue to employ Bond, Schoeneck & King as outside counsel for labor and employment matters pursuant to her powers and duties defined in Section 501 of the County Law, now therefore, be it
RESOLVED:
1. That the County Attorney is authorized to employ Bond, Schoeneck & King asoutside counsel to perform services in relation to labor and employment matters under such terms as the County Attorney deems reasonable and in the County’s best interest and within the limits of the appropriations set by this Board.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 8, 2019 69
Comments made regarding Resolution No. 84-19: Chairman Crandall asked for confirmation from the County Attorney that this simply formalizes what we’ve been doing. County Attorney Knapp affirmed that it doesn’t change anything.
RESOLUTION NO. 85-19
CHANGING LOCATION AND DATE OF JULY 22, 2019, REGULAR BOARD MEETING
Offered by: Ways & Means Committee
RESOLVED:
1. Notwithstanding Rule 110. A. of County Board Rules, the second regularmeeting of this Board in the month of July 2019 shall be held on July 18, 2019, at 2:00 p.m. and not on July 22, 2019, at 2:00 p.m.
2. Notwithstanding Rule 110.F. of County Board Rules, the second regular Boardmeeting for July 2019 shall be held at the Allegany County Fairgrounds, Angelica, New York, and not at the Board Chambers in Belmont, New York.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 86-19
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 $220, representing the cost to replace a windshield on a 2014 Jeep Patriot (VIN#1C4NJRBB1ED924808) assigned to the Office for the Aging, has been offered by NYMIR in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the amount of $220 from NYMIR, representing the cost to replace awindshield on a 2014 Jeep Patriot (VIN#1C4NJRBB1ED924808), is accepted.
2. That the sum of $220 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 Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
70 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 87-19
BUDGET TRANSFER FROM CONTINGENCY FUND TO FUND AN ALLOCATION FOR ADDITIONAL START-UP FUNDS TO THE ALLEGANY COUNTY
TELECOMMUNICATIONS DEVELOPMENT CORPORATION
Offered by: Planning & Economic Development and Ways & Means Committees
WHEREAS, it is the intent of the County and the Allegany County
Telecommunications Development Corporation (ACTDC) that through the terms of a
licensing agreement between the parties, most of the income generated by the ACTDC by
selling internet service to last mile providers will be returned to the County to assist in the
maintenance of its E-911 and wireless broadband systems, and
WHEREAS, the County wishes to provide additional start-up funds to assist the
ACTDC in getting the wireless broadband system up and running and entering into contracts
with last mile providers, and
WHEREAS, these funds will not be disbursed until an addendum to the current
licensing agreement between the County and the ACTDC providing for the eventual
repayment of these funds to the County is entered into between the parties, now therefore,
be it
RESOLVED:
1. That the sum of $50,000 shall be transferred from Account No. A1990.429(Contingent) to Account No. A8676.492 (Home and Community Service - Contractual) to fund an allocation to the Allegany County Telecommunications Development Corporation for the purpose of financing the cost of monthly operating expenses and to erect and service Micro Cells to allow further expansion of the wireless broadband system.
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Barnes 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 88-19
BUDGET TRANSFER WITHIN THE 2019 TOURISM BUDGET
Offered by: Planning & Economic Development and Ways & Means Committees
RESOLVED:
1. That the sum of $4,050 shall be transferred from Account No. A6989.478(Tourism & Culture – Econ Opp & Dev) to Account No. A6989.201 (Tourism & Culture – Equipment) for the purchase of a tourism trailer, is approved.
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Barnes 14 Ayes, 0 Noes, 0 Absent
Comments made regarding Resolution No. 88-19: Legislator Havey asked for permission to abstain. A motion was made by Legislator Graves, seconded by Legislator Healy, and carried to allow Legislator Havey to abstain from voting on this resolution.
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 8, 2019 71
AUDITS:
A motion was made by Legislator Stockin, seconded by Legislator Dibble, and carried, that the audits be acted upon collectively and by totals.
A motion was made by Legislator Root, seconded by Legislator Ricci, and adopted on a roll call vote of 14 Ayes, 0 Noes, 0 Absent, 1 Abstaining (B. Harris), that the audit of claims, totaling $3,112,007.83 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 $2,561,650.)
MEDIA:
Rich Mangels (WJQZ) asked if the funding for the Community Development Block Grants is state or federal money. County Administrator Tim Boyde stated that it is a combination.
Mr. Mangels asked how much progress has been made on the telecommunication project. Chairman Crandall stated that the project is progressing. They have recently developed a task force to look at the project. Some things have changed since we first received the $800,000 grant money from the State. There has been a change from wireless to a fiber optic system that the Governor proposed and came out with. The task force is going to look at the areas that won’t be covered by the fiber optic service and see how we can enhance the County system. It’s moving forward. Mr. Mangels asked how long this project will take to complete. Chairman Crandall stated it will continually grow and add new customers.
Mr. Mangels stated that as a result of the State’s ban on plastic bags, Monroe County has decided it is not going to charge five cents for paper bags. Mr. Mangels wondered if Allegany County had made a decision on this. He added that Erie County Legislators feel this is a form of tax, do you agree? Chairman Crandall remarked that he thinks they could agree.
COMMENTS:
Legislator Decker remarked that today’s approval of funding for the Telecommunications Development Corporation is the third installment the Board has authorized for this project.
Today’s honored veteran Cecil Jenison remarked that there is a lack of good cellular phone service in his area. Legislator Curran stated there is a new tower in Alfred, but I don’t think the service will get over the hill. There are a lot of valleys in that area.
ADJOURNMENT: The meeting was adjourned at 3:01 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - APRIL 22, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall.
72 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army and Army Reserve Staff Sergeant Thomas E. Farmer.
INVOCATION: The Invocation was given by Chairman Curtis Crandall.
ROLL CALL: 13 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, (Absent: Karl Graves, Philip Stockin)
APPROVAL OF MINUTES:
The Committee of the Whole meeting minutes of April 8, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Curran, and carried.
The Board meeting minutes of April 8, 2019, were approved on a motion made by Legislator Fanton, seconded by Legislator Havey, and carried.
PUBLIC HEARING:
Chairman Crandall closed the regular meeting to hold a public hearing on Local Law Intro. No. 1-2019, entitled “A Local Law Establishing the Office of County Administrator for Allegany County and Repealing Local Law No. 3 of 1992, (as Amended by Local Law No. 3 of 1996, Local Law No. 2 of 2010, and Local Law No. 2 of 2016).” There being no one desiring to speak, the public hearing was declared closed and the Board reconvened in regular session.
(Memo: A change was made to Local Law No. 1 of 2019, via Resolution No. 161-19, to correct a typographical error. The reference to Local Law No. 2 of 2016 should have read Local Law No. 1 of 2016.)
PRIVILEGE OF THE FLOOR:
Chairman Crandall read a proclamation declaring May 5-18, 2019, as the 59th Anniversary Celebration of Western New York Armed Forces Week. He remarked that this proclamation is signed by all eight county legislative chairpersons from Western New York.
Chairman Crandall presented a certificate to Thomas E. Farmer, former United States Army and Army Reserve Staff Sergeant, in grateful appreciation of his service to our country. Mr. Farmer served in the United States Army from March 28, 1983, to July 1, 1983 and United States Army Reserve from 1985 to 1995. Following Basic Training and Advanced Training at Fort Leonard Wood, MO, he was assigned to Fort Drum, NY. Commendations he received included: Army Accommodation Medal, Army Achievement Medal, Good Conduct Medal, Army Service Ribbon, Expert Marksmanship Badge- Rifle (M-16), and Expert Hand Grenade Badge. Mr. Farmer led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
Allegany County Fair President Karen L. Tripp updated the Board on what to expect at this years’ County Fair. Ms. Tripp said that would not hold a preview night as they did in 2018. The turnout for it wasn’t very good which may have been due to not having advertising well enough in advance. Other than that, the schedule is similar to previous years. She encouraged everyone to check out their Facebook page. Ms. Tripp thanked the Board for its continued support for the Fair and for holding a meeting at the Fair each year. Legislator Barnes asked if there were any plans to upgrade the stage and grandstand area. Ms. Tripp stated that they have been working on securing some grants to make some upgrades. One of the grants would allow them to make improvements to the barns including plumbing,
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 22, 2019 73
electrical, and roofing repairs. They have also talked about widening the track which would allow for better shows and make it safer for spectators.
Office for the Aging Services Specialist Lynn Oyer thanked the Board for supporting older Americans. She said their office’s main goal is to keep people in their homes as long as they can. Meals on Wheels, home care, and other services help. They have a grant for caregivers who take care of loved ones with dementia. This program is doing well. Chairman Crandall read a proclamation declaring May 2019 as Older American’s Month in Allegany County. Ms. Oyer reminded everyone of the upcoming Senior Forum’s coming up on May 3 and May 10.
Representatives were present to answer questions regarding the 2018 Annual Reports for the following: Health Department, Coroners, Parks & Forests, Soil & Water Conservation, and Sheriff.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. May 2019 Calendar.
2. 2018 Annual Reports for Review: County Administrator, Development, IndustrialDevelopment Agency, Planning Department, Planning Board, Probation, SocialServices, and Tourism.
3. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer TerriRoss filed a Certificate of Withdrawal of Delinquent Tax Lien for Property in theTown of Genesee in the Clerk of the Board’s Office on April 12, 2019.
4. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer TerriRoss filed a Certificate of Reinstatement of Delinquent Tax Lien for Property in theTown of Independence in the Clerk of the Board’s Office on April 12, 2019.
5. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer TerriRoss filed Certificates of Partial Reinstatement of Delinquent Tax Liens forProperties in the Town of Rushford in the Clerk of the Board’s Office on April 12,2019.
6. Notice of the Allegany County Office for the Aging 2019 Public Hearing and SeniorForum to be held on May 3 at the Wellsville American Legion and on May 10 at theHoughton Wesleyan Church
7. Correspondence from the Allegany County Agricultural Society inviting Boardmembers to attend the Annual Allegany County Fair Appreciation Dinner on May14. Please let Clerk of the Board Riehle know if you plan to attend by May 3.
APPOINTMENTS:
Chairman Curtis W. Crandall has appointed Corrine Davis of Angelica, Deborah Hint of Cuba, and Robert Starks of Wellsville, as members of the ALLEGANY COUNTY YOUTH BOARD for a three-year term effective March 26, 2019, and expiring March 25, 2022, subject to confirmation by the Board of Legislators.
74 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
The Board of Health has reappointed Lori Ballengee to a six-year term as PUBLIC HEALTH DIRECTOR.
PROCLAMATIONS:
Chairman Curtis W. Crandall declared May 2019 as OLDER AMERICAN’S MONTH in Allegany County
Chairman Curtis W. Crandall, in conjunction with the other county legislative chairpersons from Western New York, declared May 5-18, 2019, as the 59TH ANNIVERSARY OF THE WESTERN NEW YORK ARMED FORCES CELEBRATION.
RESOLUTIONS:
RESOLUTION NO. 89-19 (See Resolution No. 161-19)
ADOPTION OF LOCAL LAW INTRO. NO. 1-2019, PRINT NO.1, A LOCAL LAW ESTABLISHING THE OFFICE OF COUNTY ADMINISTRATOR FOR ALLEGANY COUNTY AND REPEALING LOCAL LAW NO. 3 OF 1992, (AS AMENDED BY LOCAL LAW NO. 3
OF 1995, LOCAL LAW NO. 2 OF 2010, AND LOCAL LAW NO. 2 OF 2016)
Offered by: Ways & Means Committee
RESOLVED:
1. That proposed Local Law, Intro. No. 1-2019, Print No. 1, is adopted without anychange in language, to wit:
COUNTY OF ALLEGANY
Intro. No. 1-2019 Print No. 1
A LOCAL LAW ESTABLISHING THE OFFICE OF COUNTY ADMINISTRATOR FOR ALLEGANY COUNTY AND REPEALING LOCAL LAW NO. 3 OF 1992, (AS AMENDED BY LOCAL LAW NO. 3 OF 1995, LOCAL LAW NO. 2 OF 2010, AND LOCAL LAW NO. 2 OF
2016) BE IT ENACTED, by the Board of Legislators of the County of Allegany, State of New
York, as follows:
Section 1. Legislative Intent. The Allegany County Board of Legislators established the position of County Administrator by Local Law No. 3 of 1992, which was subsequently amended by Local Law No. 3 of 1995, Local Law No. 2 of 2010, and Local Law No. 2 of 2016, and set forth the powers and duties of said position. The Board of Legislators of the County of Allegany now desires to revise the powers and duties set forth in said Local Law and by this Local Law set forth the powers, duties, mode of selection and removal, and term of Office of the County Administrator.
Section 2. County Administrator: Appointment and Term of Office. There shall be a County Administrator who shall be directly responsible to the Board of Legislators and on behalf of the Board of Legislators shall perform the functions of a Chief Administrative Officer, with the Board of Legislators retaining the final administrative authority.
a. The position of County Administrator shall be unclassified for Civil Servicepurposes.
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 22, 2019 75
b. The Board of Legislators shall have the power to appoint and remove the CountyAdministrator and shall set the County Administrator’s annual salary and allowableexpenses and benefits.
c. The Board of Legislators shall have the authority to enter into a written agreementwith the County Administrator setting forth the County Administrator’s salary,allowable expenses and benefits, and such other terms and conditions ofemployment as the Board of Legislators deem appropriate.
d. The County Administrator shall, on an annual basis, undergo an evaluation of hisor her job performance as conducted by the Board of Legislators in a manner to bedetermined by the Board of Legislators.
e. The term of office of the first County Administrator appointed pursuant to this locallaw shall commence on the date of his or her appointment and shall expire onDecember 31, 2021.
f. The term of office of each subsequent County Administrator shall be for four yearsor such lesser term as agreed upon between the Board of Legislators and theCounty Administrator in a written employment agreement; however, in no eventshall the Board of Legislators appoint a County Administrator to a term of office thatexceeds the tenure of the Board of Legislators making said appointment.
Section 3. Removal of County Administrator During His or Her Term. The Allegany County Board of Legislators may remove the County Administrator prior to the expiration of the County Administrator’s term of office upon the terms and conditions agreed upon between the Board of Legislators and the County Administrator in a written employment agreement or upon cause; cause being insubordination, neglect of duty, or inability, by reason of sickness or disability, to discharge the duties and responsibilities of office beyond the period of any leave authorized by the New York State Civil Service Law, subject to the following conditions:
a. The Board of Legislators shall adopt a Resolution stating their intention to removethe County Administrator and the reasons therefore.
b. A copy of the Resolution shall be served upon the County Administrator. TheCounty Administrator may, within thirty (30) days, demand a hearing.
c. If the County Administrator demands a hearing, the Board of Legislators shallappoint a committee to hold a hearing, in executive session, not less than ten (10)days or more than twenty (20) days from the date of the demand. After the hearing,the committee shall recommend dismissal or retention of the County Administrator.The Board of Legislators may accept or reject the recommendation of thecommittee. The decision of the Board of Legislators shall be final and binding,subject to the right of appeal in accordance with law.
d. If the County Administrator does not demand a hearing, the Board of Legislatorsmay dismiss the County Administrator thirty (30) days after service of a copy of theResolution upon the County Administrator.
e. Upon the passing of the Resolution, the Board of Legislators may suspend theCounty Administrator from official duties without pay. If the charges against theCounty Administrator are not sustained by the Board of Legislators or are notsustained after any appeal from the decision of the Board of Legislators, theCounty Administrator shall be entitled to be paid for the period of suspension.
76 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Section 4. Qualifications. At the time of appointment, the County Administrator shall have the following education, training, and/or experience:
a. Possess a Bachelor’s Degree from an accredited college or university and haveseven years paid full-time management experience in a private or public businessor industrial enterprise, or
b. Possess a Master of Public Administration or Master of Business AdministrationDegree and have five years of paid full-time management experience in private orpublic business or industrial enterprise, or
c. An equivalent combination of education, training, and managerial experience listedabove.
d. The County Administrator shall have the qualifications set forth in Section 3 of thePublic Officer’s Law except that the County Administrator need not be a resident ofAllegany County at the time of his or her appointment but instead shall be subjectto the residency requirements as set forth in this Section.
e. The appointee need not be a resident of Allegany County at the time ofappointment but shall become so within 180 days of appointment and remain soduring his or her term of office. Failure to become such a resident or to remainsuch a resident shall be cause for dismissal by the Allegany County Board ofLegislators. Once appointed and residence in Allegany County is established, nosuch 180-day grace period for residency shall apply to any reappointments to theoffice unless the appointee previously vacated office or was granted leave ofabsence approved by the Board of Legislators.
f. The County Administrator is to hold no other public office, political office, or otheremployment, except upon the approval of the Board of Legislators. This position isa full-time position in service to Allegany County.
g. The County Administrator shall be appointed on the basis of these and such otherqualifications as may be required for the responsibilities of the office.
Section 5. Powers and Duties. Without curtailing, diminishing, or transferring the powers of any elected County Official, the County Administrator shall oversee, provide leadership for, and have general supervision over all departments, offices, and agencies within the county government structure. The County Administrator shall act as the representative of the Board of Legislators. Within the limits of his or her authority, the County Administrator shall be responsible to the Board of Legislators for the overall administration of county government, as directed by the Board of Legislators, and shall provide a full range of staff services to the Board of Legislators, the Chairman of the Board of Legislators, and the various committees of the Board of Legislators. The County Administrator shall coordinate the activities of the several officers, employees, agents, departments, boards, and agencies so that the policies and programs enunciated by the Board of Legislators, as well as programs mandated by other governmental authority are implemented in a cost effective manner for the most benefit to the citizens served. The County Administrator shall perform all the duties now and hereafter conferred or imposed upon the office by law and directed by the Board of Legislators and shall have all the powers and perform all the duties necessarily implied or incidental thereto. Such powers and duties include the following:
a. To appoint staff within the Office of the County Administrator as may be authorizedby the Board of Legislators.
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 22, 2019 77
b. To assist the Chairman in ensuring that statutes, local laws, and resolutions of theBoard of Legislators are faithfully executed and to report to the Board of Legislatorsany neglect of duty.
c. To attend meetings of the Board of Legislators, its committees, and such othermeetings as the Board of Legislators may direct.
d. To participate when requested by a member of the Board of Legislators indiscussions of issues being considered by the Board at its meetings.
e. To develop policy and procedural recommendations for consideration by the Boardof Legislators.
f. To aid the Board of Legislators in evaluating proposals presented to it and makerecommendations concerning such proposals.
g. To undertake such administrative and management studies that are requested byor approved by the Board of Legislators.
h. To submit to the Board of Legislators reports and recommendations regardinggovernmental operations.
i. In conjunction with Board of Legislators, to maintain liaisons and represent theBoard of Legislators with political subdivisions, state and federal officials, andagencies.
j. To have general supervision of all County Department Heads except the CountyAttorney, Clerk of the Board, and those that are elected officials.
k. To work in conjunction with and coordinate the activities of County DepartmentHeads and the administration of all units of county government in order to mostefficiently implement the directives of the Board of Legislators, with a particularemphasis on the provision of consistent and fair departmental goals, objectives,staffing practices, and operations in accordance with established policies.
l. To conduct regular meetings with County Department Heads and others deemednecessary and to ensure all County Department Heads are aware and kept abreastof all developments which would have a potential impact to the individualdepartments.
m. To have the administrative responsibility of approving the organization and staffingwithin any specific department, or agency or operation subject to his or heradministrative control.
n. To make recommendations for appointments by the Board of Legislators for allheads of units of county government, except the County Attorney, Clerk of theBoard, and those that are elected officials.
o. To undertake annual performance evaluations and annual salary recommendationsto the Board of Legislators for all head of units of county government except theCounty Attorney, Clerk of the Board, and those that are elected officials.
p. To determine what officer shall perform a particular power or duty not clearlydefined by law.
78 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
q. To review proposed department and office budgets collaboratively with CountyDepartment Heads and the Budget Officer, if one is separately appointed, andmake recommendations for expenditures to be in the County Budget, and monitorexpenditures throughout the year.
r. If also appointed as Budget Officer, prepare the annual tentative budget for reviewand adoption by the Board of Legislators to ensure appropriate budgetary controlsand to promote the effective, efficient, and economical management ofappropriated funds.
s. To recommend for approval all bills, vouchers, invoices, and other evidence ofclaims, demands, or charges paid from County funds or by any County agency, orpayment for which the County, its officers, or agents are responsible.
t. With the approval of the County Treasurer, to prescribe the form of financialreports, receipts, vouchers, bills, or claims to be filed by all administrative agencies,departments, offices, or officials of the County.
u. To authorize individual departmental transfers of funds within any equipment orcontractual expense appropriation account in amounts of less than $5,000 pertransaction and report same to the Board of Legislators on a monthly basis.
v. To authorize all attendance at conferences, conventions, and schools pursuant toLocal Law 2 of 1995 as the same may be amended from time to time.
w. To direct all labor relations activities, including the responsibility for collectivebargaining, contract administration, grievance processing, the modification andadministration of county work rules, and to cooperate with the County Attorney inthe selection and employment of such counsel as may be required to assist inthese matters.
x. To execute and approve contracts and other related documents, in the name of theCounty, up to an amount and process directed by the Board of Legislators subjectto the approval of the County Attorney as to form and legality, and subject to therules and regulations of the Board of Legislators and applicable laws.
y. To perform those specific tasks directed to be performed by him or her by theBoard of Legislators or Standing Committee overseeing the Office of the CountyAdministrator pursuant to its authority under the County Board Rules. The CountyAdministrator shall not perform specific tasks requested of him or her by anyindividual Legislator.
z. To have such other related powers and perform such other related duties as maynow or hereafter be confirmed or imposed by the Board of Legislators.
Section 6. Deputies.
a. The County Administrator shall have the power to appoint a Deputy CountyAdministrator in the exempt class for purposes of the Civil Service Law and whoshall serve at the pleasure of the County Administrator with a term of office tocoincide with that of the County Administrator, provided that any such appointmentmay be revoked, at any time, by the County Administrator, by written revocationfiled with the County Clerk and the Clerk of the Board of Legislators.
b. The Board of Legislators may authorize the County Administrator’s appointment ofsuch additional deputies as it may determine and whose positions are created by
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 22, 2019 79
separate Resolution and subject to the Civil Service Law. Any additional deputies determined to be in the exempt class for purposes of the Civil Service Law shall serve at the pleasure of the County Administrator with a term of office to coincide with that of the County Administrator, provided that any such appointment may be revoked, at any time, by the County Administrator, by written revocation filed with the County Clerk and the Clerk of the Board of Legislators.
c. Deputies shall have the qualifications set forth in Section 3 of the Public Officer’sLaw except that a Deputy County Administrator need not be a resident of AlleganyCounty at the time of his or her appointment but instead shall be subject to thesame residency requirements as the County Administrator set forth in Section 4(e)above.
d. Every appointment of a Deputy shall be in writing, filed and recorded in the Officeof the County Clerk and the Clerk of the Board of Legislators.
e. Deputies shall perform such duties not inconsistent with law and pertaining to theOffice of the County Administrator as shall be assigned to the Deputy by theCounty Administrator.
f. If there be but one Deputy, the Deputy County Administrator shall possess thepowers and perform the duties of the County Administrator during the CountyAdministrator’s absence, the inability of the County Administrator to act, or during avacancy in the Office of the County Administrator. The Deputy CountyAdministrator shall possess said powers and perform said duties until the Board ofLegislators appoints an Acting County Administrator or until the CountyAdministrator returns, is able to act, or, in case of a vacancy, until a successor isappointed. If there be more than one Deputy, the County Administrator shalldesignate in writing and file in the Office of the County Clerk and with the Clerk ofthe Board of Legislators the order in which they are to serve during the CountyAdministrator’s absence, the inability of the County Administrator to act, or during avacancy in the Office of the County Administrator.
Section 7. Acting County Administrator; Delegation; Powers and Duties. In the event that either i) the County Administrator is absent or unable to perform and exercise the powers and duties of his or her office, or ii) a vacancy in the Office of County Administrator occurs; the County Board of Legislators may appoint a person to serve as Acting County Administrator or more than one person to serve simultaneously as Acting County Administrators.
a. Any person appointed as an Acting County Administrator shall have only thosepowers and duties of the County Administrator as are granted and directed to themby the County Board of Legislators, as well as any other additional and relatedpowers and duties granted and directed by the County Board of Legislators.
b. Any person serving as Acting County Administrator does not have to possess theminimum qualifications prescribed for the office of County Administrator.
c. The work hours, work schedule, and total compensation for any person service asan Acting County Administrator shall be determined by the County Board ofLegislators at its discretion.
d. The position of Acting County Administrator shall be at will, and as such, anyperson so appointed as an Acting County Administrator shall serve at and duringthe pleasure of the County Board of Legislators appointing him or her; but in noevent shall such service extend beyond the time when the County Administrator is
80 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
no longer absent or unable to act, or any vacancy in the Office of County Administrator is filled by the appointment and qualification of a new County Administrator.
Section 8. Limitations. Nothing contained herein shall be deemed to alter or impair any powers, duties, or responsibilities which are provided to the County Board of Legislators under law, nor shall anything herein be deemed to curtail, diminish, or transfer the powers of any elected County Official.
Section 9. Separability of Provisions. If any clause, sentence, paragraph, subdivision, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, such judgment, decree, or order shall not affect, impair or invalidate the remainder thereof, but shall be confined in its operation of the clause, sentence, paragraph, subdivision, section, or part thereof directly involved in the controversy in which such judgment, decree or order shall have been rendered.
Section 10. Local Laws Repealed. The following Local Laws are collectively hereby repealed and shall be superseded by this Local Law, with said repeal to take effect upon the effective date of this Local Law:
a. Local Law No. 3 of 1992 entitled “A Local Law Establishing the Office of County Administrator”, and all amendments thereto, including Local Law No. 3 of 1995, Local Law No. 2 of 2010, and Local Law No. 2 of 2016.
Section 11. Conflict with Previous Local Laws or Resolutions. In the event of a conflict or inconsistency between this Local Law and any previous Local Law or Resolution of the Board of Legislators, the terms of this Local Law shall govern.
Section 12. Effective Date. This Local Law shall become effective upon its filing in the Office of the New York State Secretary of State.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Curran 13 Ayes, 0 Noes, 2 Absent
(Memo: A change was made to Local Law No. 1 of 2019, via Resolution No. 161-19, to correct a typographical error. The reference to Local Law No. 2 of 2016 should have read Local Law No. 1 of 2016.)
RESOLUTION NO. 90-19
AMENDING RESOLUTION NO. 48-94, TO DEFINE THE DUTIES OF THE COUNTY AUDITOR
Offered by: Ways & Means Committee
RESOLVED:
1. That Section 2. of Resolution No. 48-94 is hereby amended to read:
2. That the County Auditor shall audit all claims, accounts, and demandswhich are made county charges by law and which otherwise would be audited by the Board of Legislators. Additionally, the County Auditor’s powers and duties shall expressly include, but not be limited to:
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 22, 2019 81
a. The County Auditor shall audit those claims, accounts, and demandsagainst certain social services funds as required by and in accordance with section 83 of the New York State Social Services Law.
b. The County Auditor shall audit those claims, accounts, and demandsagainst funds of the Allegany County Health District as required by and in accordance with section 346 of the New York Public Health Law.
c. The County Auditor shall audit those claims, accounts, and demandswhich relate to a County self-insurance medical plan or plans which have been or may be approved by resolution or local law of the County Board of Legislators.
d. The County Auditor shall examine and audit, at times to be determinedby the Board of Legislators, the books, records, vouchers, and other papers pertaining to the money, funds, and property of any County Officer or department and render a report to the Board of Legislators as to whether proper books and records have been kept and all money and property accounted for.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Healy 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 91-19
APPOINTMENT OF DR. CHRISTOPHER DEPNER AS THE CORONER’S PHYSICIAN
Offered by: Human Services Committee
Pursuant to County Law § 400(4-b)
RESOLVED:
1. That Dr. Christopher Depner shall be appointed as the Coroner’s Physiciancommencing April 22, 2019 and expiring December 31, 2019.
Moved by: Mrs. Hopkins Adopted: Voice Vote Seconded by: Mrs. Burdick
RESOLUTION NO. 92-19
CREATION OF ONE TEMPORARY FULL-TIME POSITION OF CORRECTIONS SERGEANT IN THE SHERIFF’S OFFICE
Offered by: Public Safety Committee
RESOLVED:
1. That one temporary full-time position of Corrections Sergeant (Council 82, Local39889 Bargaining Unit) within the Sheriff’s Office is created.
2. That this position shall take effect April 23, 2019.
82 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 93-19
CREATION OF ONE TEMPORARY FULL-TIME POSITION OF ACCOUNTANT IN THE SHERIFF’S OFFICE
Offered by: Public Safety Committee
RESOLVED:
1. That one temporary full-time position of Accountant (PEF, Grade 7) within theSheriff’s Office is created.
2. That this position shall take effect April 23, 2019.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
Comments made regarding Resolution No. 93-19 included: Legislator Harris asked about the fiscal impact of this resolution and the previous one. Sheriff Whitney stated that neither position has been budgeted as we didn’t know the people in these positions were going to retire.
RESOLUTION NO. 94-19
ACCEPTANCE OF INSURANCE PAYMENT FROM NATIONWIDE AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS
Offered by: Ways & Means Committee
WHEREAS, a check in the amount of $1,517.96, representing the cost to repair the 2006 Chevrolet Silverado (VIN#3GCEK14V86G217277) assigned to the Department of Public Works that was damaged in a motor vehicle accident on February 21, 2019, has been offered by Nationwide in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the amount of $1,517.96 from Nationwide, representing the cost to repairthe 2006 Chevrolet Silverado (VIN#3GCEK14V86G217277), is accepted.
2. That the sum of $1,517.96 is placed in Account No. CS1931.429 (RiskRetention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Insurance Recovery).
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Havey 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 95-19
ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 22, 2019 83
APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS
Offered by: Ways & Means Committee
WHEREAS, a check in the amount of $299.44, representing the cost to replace a windshield on a 2008 Chevrolet Impala (VIN#2G1WB58N889192392) assigned to the Community Services Agency, has been offered by NYMIR in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the amount of $299.44 from NYMIR, representing the cost to replace awindshield on a 2008 Chevrolet Impala (VIN#2G1WB58N889192392), is accepted.
2. That the sum of $299.44 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. Fanton Adopted: Roll Call Seconded by: Mr. Curran 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 96-19
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 $235, representing the cost to replace a windshield on a 2016 Dodge Caravan (VIN#2C4RDGBGXG3832345) assigned to the Office for the Aging, has been offered by NYMIR in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the amount of $235 from NYMIR, representing the cost to replace awindshield on a 2016 Dodge Caravan (VIN#2C4RDGBGXG3832345), is accepted.
2. That the sum of $235 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. Fanton Adopted: Roll Call Seconded by: Mr. Decker 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 97-19
APPROVAL OF TRANSPORTATION OF PRESCHOOL CHILDREN WITH HANDICAPPING CONDITIONS AGREEMENTS WITH SIXTEEN CENTRAL SCHOOL DISTRICTS;
AUTHORIZING CHAIRMAN TO EXECUTE AGREEMENTS
Offered by: Human Services Committee
84 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, sixteen central school districts have agreed to provide transportation for County preschool children with handicapping conditions, now, therefore, be it
RESOLVED:
1. That each Agreement titled “Agreement Concerning The Transportation OfPreschool Children With Handicapping Conditions” for the period July 1, 2019, to June 30, 2021, with the respective Central School Districts of Alfred-Almond, Andover, Arkport, Belfast, Bolivar-Richburg, Canaseraga, Canisteo-Greenwood, Cuba-Rushford, Fillmore, Friendship, Genesee Valley, Keshequa, Portville, Scio, Wellsville, and Whitesville, is approved.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
Comments made regarding Resolution No. 97-19: Chairman Crandall stated that former Legislator Lee Friar (1980-1993), who chaired the Human Services Committee, was the Principal of Portville Central School. He lived just this side of the Cattaraugus County line. He came up with this idea for transportation, and it has saved the County millions of dollars. Other counties have looked at it as well.
RESOLUTION NO. 98-19
APPROVAL OF AGREEMENT WITH ANDOVER CENTRAL SCHOOL TO PROVIDE EVALUATION SERVICES TO PRESCHOOL PROGRAM RECIPIENTS; AUTHORIZING
PUBLIC HEALTH DIRECTOR TO EXECUTE AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That Agreements titled "County of Allegany Contract for Evaluation Services forPreschool Children with Disabilities” with Andover Central School for the period December 15, 2018, to August 31, 2019, is approved.
2. That the Public Health Director shall execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 99-19
APPROVAL OF AGREEMENT BETWEEN IOWA STATE UNIVERSITY OF SCIENCE AND TECHNOLOGY AND THE ALLEGANY COUNTY DEPARTMENT OF HEALTH TO ALLOW INTERNSHIP FOR STUDENTS’ CURRICULUM STUDIES; AUTHORIZING CHAIRMAN TO
EXECUTE AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That the Agreement to allow students to shadow and/or complete an internshipfor their curriculum studies between Iowa State University of Science and Technology and the Allegany County Department of Health, is approved.
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 22, 2019 85
2. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 100-19
APPROVAL OF AGREEMENT BETWEEN LIFESTATION, INC. AND THE COUNTY OF ALLEGANY FOR PERSONAL EMERGENCY RESPONSE SYSTEM SERVICES;
AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That the LifeStation, Inc. agreement for Personal Emergency Response Systemservices for the Office for the Aging for a term of three years, is approved.
2. Services will be paid at the following rates with consideration not exceeding$30,000 per calendar year:
Landline Compatible: $13.50 per calendar month per individual In-Home Cellular: $13.50 per calendar month per individual Mobile/GPS Compatible: $15.50 per calendar month per individual Fall Detection (Optional): $Additional $5.00 per calendar month per individual
3. No budget adjustments are necessary as the funds are included in the 2019budget.
4. That the Chairman of this Board is authorized to execute said agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 101-19
APPROVAL OF EXTENSION OF AGREEMENT WITH NEW YORK STATE DEPARTMENT OF WEIGHTS AND MEASURES FOR THE REIMBURSEMENT OF TIME SPENT
COLLECTING PETROLEUM SAMPLES; AUTHORIZING CHAIRMAN TO EXECUTE AGREEMENT
Offered by: Public Safety Committee
RESOLVED:
1. That the extension of the Agreement with the New York State Department ofWeights and Measures for the reimbursement of time spent collecting petroleum samples, is approved.
2. That the Chairman of this Board shall execute said Agreement.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
86 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Resolution Intro. No. 102-19, (APPOINTMENT OF TIMOTHY T. BOYDE AS ACTING COUNTY ADMINISTRATOR) was not pre-filed and was considered from the floor on a motion made by Legislator Fanton, seconded by Legislator Dibble, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 102-19
APPOINTMENT OF TIMOTHY T. BOYDE AS ACTING COUNTY ADMINISTRATOR
Offered by: Ways & Means Committee
Pursuant to Local Law No. 1 of 2019
WHEREAS, Resolution 260-18 appointed the County Administrator pursuant to Local Law 3 of 1992, as subsequently amended by Local Law No. 3 of 1995, Local Law No. 2 of 2010 and Local Law No. 2 of 2016, and
WHEREAS, Resolution 89-19 adopted Local Law 1 of 2019 and repealed Local Law 3 of 1992, Local Law No. 3 of 1995, Local Law No. 2 of 2010 and Local Law No. 2 of 2016, and
WHEREAS, this Board desires to continue Mr. Boyde’s service in his current role by exercising its authority, granted by Local Law No. 1 of 2019, to appoint an Acting County Administrator, and
WHEREAS, this Board believes that it is in the County’s best interest to appoint Timothy T. Boyde as Acting County Administrator pending the appointment of a new County Administrator, now therefore, be it
RESOLVED:
1. That effective April 22, 2019, Timothy T. Boyde is appointed Acting CountyAdministrator to exercise the full powers and duties of the Office of County Administrator as set forth in Local Law No. 1 of 2019 until such time as this Board appoints his successor as County Administrator.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
(Memo: A change was made to Local Law No. 1 of 2019, via Resolution No. 161-19, to correct a typographical error. The reference to Local Law No. 2 of 2016 should have read Local Law No. 1 of 2016.)
Resolution Intro. No. 103-19, (CREATION OF ONE TEMPORARY FULL-TIME POSITION OF DIRECTOR OF PATIENT SERVICES IN THE HEALTH DEPARTMENT) was not pre-filed and was considered from the floor on a motion made by Legislator Hopkins, seconded by Legislator Root, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 103-19
CREATION OF ONE TEMPORARY FULL-TIME POSITION OF DIRECTOR OF PATIENT SERVICES IN THE HEALTH DEPARTMENT
BOARD OF LEGISLATORS SESSION MINUTES, APRIL 22, 2019 87
Offered by: Human Services Committee
RESOLVED:
1. That one temporary full-time position of Director of Patient Services (PEF,Grade 9) is created.
2. That the temporary position of Director of Patient Services shall be effectiveMay 1, 2019, and abolished October 1, 2019.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
Comments made regarding Resolution No. 103-19: Legislator Harris apologized for not being present for the committee discussion on this position. He asked Public Health Director Lori Ballengee for a description of the position. Ms. Ballengee explained the need for the position saying that they cannot be without a clinical medical director.
AUDITS:
A motion was made by Legislator Healy, seconded by Legislator Ricci, and carried, that the audits be acted upon collectively and by totals.
Legislator Barnes asked about RTA (Raise the Age) expenses under Public Safety. County Administrator Boyde explained that this is money we have to pay out to two facilities, and we get reimbursed by the State.
A motion was made by Legislator Fanton, seconded by Legislator Ricci, and adopted on a roll call vote of 13 Ayes, 0 Noes, 2 Absent, that the audit of claims, totaling $4,121,321.59 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 $2,927,600.)
COMMENTS:
Legislator Barnes asked what the topics were for the Committee of the Whole meetings on May 1 and May 6. County Administrator Tim Boyde stated that the meeting on May 6 will be to interview candidates for the County Administrator position. The meeting on May 1 would be with our consultant for the County Administrator search in order to go over the process for May 6.
ADJOURNMENT: The meeting was adjourned at 2:56 p.m. on a motion made by Legislator Decker, seconded by Legislator Dibble, and carried.
- - - - - - - -
REGULAR SESSION - MAY 13, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by United States Air Force Reserve Technical Sergeant Cory S. Higby.
88 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
INVOCATION: The Invocation was given by Legislator William G. Dibble.
ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin
APPROVAL OF MINUTES:
The Committee of the Whole meeting minutes of April 17, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Root, and carried.
The Committee of the Whole meeting minutes of April 22, 2019, were approved on a motion made by Legislator Curran, seconded by Legislator Graves, and carried.
The Board meeting minutes of April 22, 2019, were approved on a motion made by Legislator Barnes, seconded by Legislator Decker, and carried.
The Committee of the Whole meeting minutes of May 1, 2019, were approved on a motion made by Legislator Ricci, seconded by Legislator Fanton, and carried.
The Committee of the Whole meeting minutes of May 6, 2019, were approved on a motion made by Legislator Stockin, seconded by Legislator Decker, and carried.
PRIVILEGE OF THE FLOOR:
Chairman Crandall presented a certificate to Cory S. Higby, United States Air Force Reserve Technical Sergeant, in grateful appreciation of his service to our country. Mr. Higby enlisted in January 2009 and continues to serve. Following Basic Training at Lackland Air Force Base, TX, and Advanced Individual Training at Charleston Air Force Base, SC, assignments include: Niagara Falls Air Reserve Station, Jordan, and Iraq. Commendations he’s received include: Air Force Meritorious Service Award, Air Force Good Conduct Medal, Air Force Longevity Service Ribbon, Air Force Training Ribbon, and Expeditionary Service Medal. Mr. Higby 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 was joined by Belmont American Legion Poppy Chair Suzie Thomas and several American Legion Auxiliary members from around the County. Chairman Crandall read a few lines from the poem “In Flanders Fields” and gave some history regarding Poppy Day. He thanked the members of the Legion Auxiliary for bringing the poppies to the Board meeting and helping to remind us of the freedoms we enjoy. Chairman Crandall read a proclamation declaring May 24, 2019, as Poppy Day in Allegany County.
Chairman Crandall stated that the County is at the point of entering into an agreement for the Friendship Waterline Project. He asked IDA members Craig Clark, Michael Johnsen and Judy Hopkins to join him. (Friendship Town Board members were unable to attend.) Chairman Crandall stated that he’s received a number of questions about the project. Former Senator Pat McGee had worked on getting funds that had been earmarked for the County. The funds were for litigation and other costs resulting from the low-level nuclear waste dump that had been proposed for Allegany County in the late 1980s and early 1990s. Senator McGee passed away in 2005, and Senator Young was able to finish securing those funds for the County. Roughly $400,000 was used to begin the process of mapping out the system. In 2012, the Board of Legislators adopted Resolution No. 14-12 approving the purchase of certain obligations issued by the Allegany County Industrial Development Agency to finance a certain infrastructure project for the Allegany County Industrial
BOARD OF LEGISLATORS SESSION MINUTES, MAY 13, 2019 89
Development Agency. It also included the lease of a piece of property and the grant of an easement on County Route 20. That resolution was not sponsored by a committee, but by all fifteen legislators. Mike Healy, Karl Graves, Dwight Fanton, Phil Curran, and Chairman Crandall were legislators at that time. There were no descending votes on the resolution. Before its adoption, Legislator Healy made the following remarks, “In the history of civilization, all development has taken place along major transportation corridors. The intersection of I-86 and State Route 19 in Belvidere is the best intersection between Painted Post and Erie, Pennsylvania. It has the most flat land that has potential for development. The only drawback we’ve had is the lack of water. With this resolution, we’ve reached a crossroads of our destiny in the County – we need to decide whether to live in the past, or invest in the future. We have chosen, or are about to choose, to invest in the future. This resolution is a true County project for the reasons that Legislator Hopkins just expressed: 1) immediate development which is likely to occur in the area, 2) generation of sales tax, the majority of which will be paid by passing motorists on I-86 and not by our local residents, 3) building the infrastructure will add to our tax base, 4) creation of jobs, and 5) it will foster further development, both locally in the area and also County-wide. For most people who come here, this area is the first thing they see when they enter the County. Mr. Healy commended the Board and the leadership of the Board for putting us in a position to be able to take advantage of this.” Chairman Crandall went on to say that we now have an agreement between Allegany County, the Town of Friendship, and The Allegany County Crossroads Utility Corporation. A waterline will be constructed between Friendship and the Crossroads area. Chairman Crandall commended the Town of Friendship for working toward this goal. Water users will pay fees which will in turn pay for our investment. This project is much needed development in Allegany County. Mr. Johnsen stated that it’s heartening to realize that the IDA has a good working relationship with the County Legislature. This is really the last hurdle before we can call the low bidder and tell them to get started. Dr. Clark thanked the Legislators for their support.
Emergency Management & Fire Assistant Director Bonnie VanHousen spoke in commemoration of EMS Week. Ms. VanHousen stated that EMS Week is being recognized May 19-25. She said that Allegany County has a really good volunteer EMS service. There aren’t many paid EMS people in the County. Classes are held at the Crossroads Center and they have some new EMTs who are beginning training. Ms. VanHousen asked that community members please thank their local EMS workers.
Representatives were present to answer questions regarding 2018 Annual Reports for the following: County Administrator, Development, Industrial Development Agency, Planning Department, Planning Board, Probation, Social Services, and Tourism.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. Report of Tax Bill Corrections Approved by the County Administrator in April.
2. Report of Intrafund Transfers Approved by the County Administrator in April.
3. County Treasurer Terri Ross filed Allegany County’s Annual Report of FinancialCondition to the New York State Comptroller (Appendix A) for the Year EndedDecember 31, 2018, in the Clerk of the Board’s Office on April 29.
4. Allegany County Traffic Safety Board Chair Linda Edwards forwarded a copy of herletter to Governor Cuomo opposing the proposed legalization of Marijuana.
90 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
5. Reminder that there will be a special Committee of the Whole meeting at 11:00a.m. on Tuesday, May 28. The majority of the meeting will be held in executivesession to discuss the proposed appointment of a particular individual.
6. Correspondence from the NYS Board on Electric Generation Siting and theEnvironment indicating that the Article 10 Application filed by Alle-Catt WindEnergy LLC complies with Public Service Law.
7. The Government Intern final program will be in the Board Chambers on Monday,May 20, from 10:00 to 11:15 a.m. All Legislators and Department Heads areinvited to attend.
APPOINTMENTS:
Chairman Curtis W. Crandall, in a joint measure with James J. Snyder, Chairman of the Cattaraugus County Board of Legislators, has appointed Kris Green to serve the remainder of Karen Comstock’s three-year term as a member of the CATTARAUGUS-ALLEGANY WORKFORCE DEVELOPMENT BOARD commencing immediately and expiring December 31, 2019.
Chairman Curtis W. Crandall appointed David Evans of Bolivar, New York, to fill the remainder of Dean Scholes’ two-year term and Aaron Whitehouse of Wellsville, New York, to fill the remainder of James Knapp’s two-year term as members of the ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS effective immediately and expiring September 30, 2019, subject to confirmation by the Board of Legislators.
Acting County Administrator Timothy T. Boyde appointed Guy R. James as DEPUTY COUNTY ADMINISTRATOR, effective April 29, 2019, to serve during the present term and at the pleasure of the County Administrator.
PROCLAMATIONS:
Chairman Curtis W. Crandall proclaimed May 19-25, 2019, as EMERGENCY MEDICAL SERVICES WEEK in Allegany County.
Chairman Curtis W. Crandall proclaimed May 24, 2019, as POPPY DAY in Allegany County.
RESOLUTIONS:
RESOLUTION NO. 104-19
RESOLUTION SETTING DATE FOR PUBLIC HEARING ON MODIFICATION AND CONTINUATION OF AGRICULTURAL DISTRICT NUMBER THREE WITHIN THE TOWNS OF ALMOND, BIRDSALL, BURNS, AND GROVE AND THE VILLAGES OF ALMOND AND
CANASERAGA
Offered by: Planning and Development Committee
Pursuant to Agriculture and Markets Law Sections 303-a and 303-b
WHEREAS, Agricultural District Number Three, being within the Towns of Almond, Birdsall, Burns, and Grove and the Villages of Almond and Canaseraga was created through
BOARD OF LEGISLATORS SESSION MINUTES, MAY 13, 2019 91
consolidation of Agricultural Districts Number Seven and Thirteen by Resolution 158-02 on May 28, 2002, and
WHEREAS, by Resolution 19-2019, Allegany County published notice of the eight-year review of Allegany County Agricultural District Number Three, providing notice that any proposed modification of such District must be filed within 30 days with the Allegany County Clerk or the Clerk of the County Board of Legislators, and directing Agricultural District 3 and the Farmland Protection Board to submit a report after the termination of the 30-day period, and
WHEREAS, the 30-day period for requests has terminated and the Farmland Protection Board submitted a report on April 12, 2019, and
WHEREAS, 14 requests for inclusion were submitted, consisting of approximately 1,148.43 acres of predominately viable agricultural land within Agricultural District Number Three, and
WHEREAS, the report of the Allegany County Agricultural and Farmland Protection Board has been received recommending the inclusion of approximately 1,148.43 acres of predominantly viable agricultural land located within Agricultural District Number Three, in the Towns of Almond, Birdsall, Burns, and Grove and the Villages of Almond and Canaseraga, and
WHEREAS, the report of the Allegany County Agricultural and Farmland Protection Board has also recommended the removal of approximately 44.69 acres of predominantly viable agricultural land located within Agricultural District Number Three, in the Towns of Almond, Birdsall, Burns, and Grove and the Villages of Almond and Canaseraga, and
WHEREAS, the continuation and requested modifications to Agricultural District Number Three will result in 160 landowners enrolling approximately 16,668.74 acres, now, therefore, be it
RESOLVED:
1. That a public hearing on the proposed modifications and continuation ofAgricultural District Number Three shall be held by this Board at the County Legislative Chambers, Room 221, County Office Building, Belmont, New York, on May 28, 2019, at 2:00 p.m.
2. That the Clerk of the Board of Legislators shall prepare, with the assistance ofthe County Attorney, a notice of the public hearing, and cause such notice to be published in The Spectator and mailed in accordance with Sections 303-a and 303-b of the Agriculture and Markets Law.
Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mr. Havey
RESOLUTION NO. 105-19
SUPPORTING THE CREATION OF A STATE FOREST IN THE TOWN OF ANGELICA
Offered by: Planning & Economic Development Committee
92 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, the New York State Department of Environmental Conservation has proposed the acquisition of land in the Town of Angelica by the State of New York for the purpose of creating a New York State Forest, and
WHEREAS, the location of the proposed State Forest is centrally located in Allegany County and situated on approximately 615 acres along County Road 43 in the Town of Angelica; home to diverse wildlife and natural features, it is comprised of productive upland forest, fertile pastures and cropland, floodplain forest, and significant frontage on the Genesee River, and
WHEREAS, the New York State Department of Environmental Conservation envisions the State Forest being used by the public for a variety of recreational opportunities, including: hunting, fishing, trapping, kayaking, canoeing, hiking, biking, cross-country skiing, snowshoeing, camping, birding, and wildlife viewing, and
WHEREAS, plans and improvements proposed for the State Forest include creation of public fishing access and canoe and kayak launch sites on the Genesee River, conversion of the railroad beds to a multipurpose trail system, and installation of covered pavilions and picnic tables for creation of a day-use picnic area, and
WHEREAS, the creation of a State Forest in the Town of Angelica would be the first such forest created in Allegany County in over 85 years; it is a historic proposal by the State of New York for the investment in Allegany County public lands, and
WHEREAS, the location of the property and its physical assets present a unique opportunity for recreational activities and wildlife enjoyment that are consistent with Allegany County’s commitment towards adopting a strategic plan for the development, expansion, and enhancement of all recreational trails located in Allegany County, and
WHEREAS, the creation of a State Forest in the Town of Angelica would enhance the initiatives of Allegany County both towards recreational tourism as well as towards economic development of the crossroads of nearby I-86 and New York State Route 19, and
WHEREAS, the acquisition of lands by the State of New York for a State Forest would have the additional benefit of continued inclusion of the property in the town and school property tax assessments, therefore ensuring that the Town of Angelica and the local school district continue to collect property taxes on the property at the same rate as any other privately-owned property in the Town of Angelica, and
WHEREAS, the recreational, tourism, and economic opportunities presented by the creation of a centrally located State Forest on the banks of the Genesee River would greatly benefit Allegany County, now, therefore, be it
RESOLVED:
1. That the Allegany County Board of Legislators hereby urges the Town ofAngelica and the State of New York to approve the creation of a State Forest located on approximately 615 acres along County Road 43 in the Town of Angelica.
2. That the Clerk of this Board is directed to send a certified copy of this resolutionto the Town of Angelica and the New York State Department of Environmental Conservation.
Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mr. Barnes
BOARD OF LEGISLATORS SESSION MINUTES, MAY 13, 2019 93
Comments made regarding Resolution No. 105-19: Legislator Dibble gave a brief description of where the property is located saying that it was in the area of the former Brentwood Stables. Legislator Barnes asked how this parcel becoming State Forest would affect property taxes. Chairman Crandall stated that it was his understanding that town and school taxes will still be paid. There would no longer be an agricultural exemption for the parcel so the school and town would receive more than they currently do. He said he thought the impact to our County tax was minimal, around $6,500, and wouldn’t have much effect on our tax rate. County Treasurer Terri Ross agreed saying that it will result in an increase of approximately one-third of a penny per $1,000 of assessed value. Legislator Stockin remarked there had been discussion a couple of years ago regarding development of that land. He’s glad to see something finally being done and is in support of it. Legislator Dibbled noted that the railroad bed is on the property adjacent to it.
RESOLUTION NO. 106-19
OPPOSING PASSAGE OF SENATE BILL S.01747 AND ASSEMBLY BILL A.03675, KNOWN AS THE “DRIVER’S LICENSE ACCESS AND PRIVACY ACT,” THAT WOULD
AMEND THE VEHICLE AND TRAFFIC LAW IN RELATION TO AUTHORIZING THE DEPARTMENT OF MOTOR VEHICLES TO ISSUE STANDARD DRIVERS’ LICENSES
Offered by: Personnel Committee
WHEREAS, Assembly Bill A.03675 was introduced to secure driving privileges for undocumented immigrants and to protect the data of those applying for such privileges from access to any third party, including any law enforcement agency, without a judicial subpoena or judicial warrant and upon notice to the individual identifying the person or agency requesting said records, and
WHEREAS, the justification for the legislation is to address “the long-held need by undocumented immigrants and workers to secure driving privileges not only to get back and forth to work but to conduct the task of their personal lives like going to doctor visits and taking their children to school,” and
WHEREAS, Senate Bill A.01747 was introduced and acts as “same as” legislation to Senate Bill S.01428, and
WHEREAS, the federally enacted REAL ID Act of 2005, established minimum security standards for state-issued driver’s licenses and prohibits federal agencies from accepting non-compliant driver’s licenses for official purposes; said standards require proof of United States citizenship, lawful permanent residency, or temporary lawful status in the United States, and
WHEREAS, Assembly Bill A.03675 and Senate Bill S.01747 would distinguish between New York standard and REAL ID federal-purpose drivers’ licenses and would allow individuals who are otherwise ineligible for a federal-purpose driver’s license due to their citizenship or immigration status to qualify for a standard driver’s license in the State of New York, and
WHEREAS, the legislation requires that standard drivers’ licenses shall be visually identical to federal-purpose driver’s license “except that such licenses may state “Not for Federal Purposes” in a font no larger than the smallest font otherwise appearing on the face of the card,” and
94 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, such insignificant demarcation is likely to cause confusion in identifying whether an individual holds a standard license or a REAL ID compliant federal-purpose driver’s license, and
WHEREAS, the inability to readily identify whether an individual holds a REAL ID federally compliant driver’s license could hinder other states and jurisdictions from effectively enforcing their laws and interfere in the ability to uphold matters of interstate public safety, and
WHEREAS, as drivers’ licenses are a common source of official identification used for obtaining other legal documents, the inability to readily identify whether an individual holds a REAL ID federally compliant driver’s license could, at worst, be used to falsely obtain other official documents and, at best, diminish the value of a New York State driver’s license as a proof of identity to federal and interstate government agencies, and
WHEREAS, the legislation would also require local Department of Motor Vehicle offices, for the sole purposes of determining eligibility for a standard driver’s license, to accept a passport or government identification document issued in a foreign country as a form of proof of identity, and
WHEREAS, employees in local Department of Motor Vehicle offices lack the training and tools common to immigration agents that allow for the verification of foreign passports and government identification are authentic documents, and
WHEREAS, the inability to accurately authenticate such documents may further frustrate both the stated justification of the legislation as well as the overriding public safety concerns inherent in issuing drivers’ licenses, and
WHEREAS, New York State presently suspends or revokes drivers’ licenses for a variety of acts illegal in this State, yet this legislation proposes to issue drivers’ licenses to individuals whose presence is illegal under federal law due to their lack of United States citizenship, lawful permanent residency, or temporary lawful status in the United States, and
WHEREAS, holding a driver’s license in New York State is a privilege, not a personal right, and
WHEREAS, issuing drivers’ licenses to undocumented immigrants and workers so that they may enjoy the privilege of driving themselves to work or doctor visits or chauffeuring their children to school do not outweigh the underlying and overwhelming purpose of the vehicle and traffic law to promote public safety, and
WHEREAS, there is no evidence or argument that Assembly Bill A.03675 and Senate Bill S.01747 will make the intrastate or interstate roads any safer, now, therefore, be it
RESOLVED:
1. That the Allegany County Board of Legislators hereby calls on the Statelawmakers to oppose an amendment to the vehicle and traffic law in relation to authorizing the department of motor vehicles to issue standard drivers’ licenses by opposing the enactment of Assembly Bill A.03675 and Senate Bill S.01747 into law.
2. That the Clerk of this Board is directed to send a certified copy of this resolutionto Governor Andrew M. Cuomo; Assemblyman Joseph M. Giglio; United States Representative Tom Reed; New York Senate District 57 Office; State Senate Majority Leader
BOARD OF LEGISLATORS SESSION MINUTES, MAY 13, 2019 95
Andrea Stewart-Cousins; State Assembly Speaker Carl E. Heastie; New York State Association of Counties; and InterCounty Association of WNY.
Moved by: Mr. Havey Adopted: Voice Vote Seconded by: Mr. Harris
Comments made regarding Resolution No. 106-19: Legislator Decker asked for someone to give an explanation of this bill. Legislator Graves read a statement he had prepared.
“When is a lie a lie? The resolution we are discussing today has been labeled by Albany as the ‘Green Light Bill.’ The people in support of this effort say that it ‘restores’ a ‘right’ undocumented immigrants had, prior to 9/11, to be issued a New York State Driver License. First of all, let’s get one misconception cleared up. ‘Undocumented Immigrant’ means that you are here in this country illegally. You are an illegal immigrant. You are here in violation of our laws, and you have failed to follow the rules to gain the right to be here. You have no ‘right’ to anything here. You need to go back where you came from and start to gain access to our country legally. The events of September 11, 2001, were horrific. Illegal immigrants killed 3,000 of our citizens and caused billions of dollars-worth of property damage. If (I say ‘if’ because I also think it’s a lie) a change was made afterwards in our laws regarding issuing drivers licenses, it was made for a very good reason and that reason is that some of them are not here because they are dreamers, full of hope and opportunity. They are here to disrupt our way of life and to kill us. We need to know who these people are. They need to be vetted properly so that we know that their intentions are honorable, not deadly. My family started here as immigrants. They came her for a better life, not to end life as we know it. They say that licensing these illegals will make our roads safer, that they will have to pass a written exam, a road test, and will be able to buy insurance. All so that they can ‘meet all their needs’ and that it will boost our state’s economy. I think it’s more important that we know that their ‘needs’ are honorable. Licensing them will not help our economy. Only a change in Albany’s way of thinking and doing business will help our economy. Taking jobs from our citizens and giving them to illegal immigrants should be considered an act of treason. The national economy is soaring. Employment is at a fifty-year high. The stock market is at historic levels yet here our economy is struggling. Dresser Rand, a pillar of our local economy for years, is shutting down. Air Preheater is laying dozens of people off. Kmart is gone. Something is terribly wrong. It’s an honorable thing for people to have good intentions, but this ‘green light bill’ is another example of good intentions gone bad. Adding insult to injury, I’m now hearing that the Governor proposes to remove any County Clerk who refuses to enforce this proposed law. A constitutionally elected public official, sworn to uphold the law, is being forced to serve illegal immigrants or be fired by the Governor. Someone should get fired. I agree with that assessment, but I don’t think it should be the County Clerk. The real reason for this law is obvious. The Governor and the Legislature are worried about the upcoming 2020 Census. Reports are that if these illegal immigrants are not included in the Census we stand to lose a Congressional seat. This would mean possibly losing billions of dollars in federal aid for our state. Instead of trying to make New York a place of opportunity, a place to grow your business and to prosper so that people and businesses will return, this is their answer. I urge that this resolution receive unanimous support, and that we also do everything in our power to support and protect our County Clerk.”
Legislator Dibble thanked Legislator Graves for his statement. Mr. Dibble moved that we add Congressman Tom Reed and the New York State 57th District Office to the last paragraph of the resolution directing who the resolution should be sent to. The motion was seconded by Legislator Graves, and carried to add those recipients. Legislator Harris asked County Clerk Robert Christman if he was in support of the resolution as it is written. Mr. Christman said that it’s common sense. His staff would have to be able to interpret documents that they aren’t able to read. He thanked the Board for bringing this resolution forward for consideration.
96 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 107-19
AMENDMENT OF RESOLUTION NO. 249-18 TO REFLECT CHANGES IN THE SALARY OF THE DISTRICT ATTORNEY
Offered by: Ways & Means Committee
Pursuant to Judiciary Law 183-a and Chapter 567 of the 2010 Laws of New York
RESOLVED:
1. That Resolution No. 249-18 is amended to include Section 8 which shall readas follows:
8. That beginning January 1, 2019, and ending March 31, 2019, the basesalary of the District Attorney, (calculated over a twelve-month period), none of which includes any earned longevity increment, shall be $197,600. That commencing April 1, 2019, and ending March 31, 2020, the base salary of the District Attorney, (calculated over a twelve-month period), none of which includes any earned longevity increment, shall be $200,355.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
Comments made regarding Resolution No. 107-19: Legislator Harris wanted to note that although he feels our District Attorney is worth every penny, this salary is established by the State.
RESOLUTION NO. 108-19
CREATION OF ONE PART-TIME JAIL PHYSICIAN – MEDICAL DIRECTOR IN THE SHERIFF’S OFFICE; AMENDING SECTION 4 OF RESOLUTION NO. 297-75
Offered by: Personnel and Public Safety Committees
Pursuant to Correction Law § 501
WHEREAS, Correction Law § 501 requires the County to appoint a physician to the jail, now, therefore, be it
RESOLVED:
1. That one part-time position of Jail Physician – Medical Director is created in theSection IV Salary Plan at an annual salary of $20,000.
2. That Section 4 of Resolution No. 297-75, as amended, is hereby amended byadding the title of Jail Physician – Medical Director.
3. This resolution shall take effect on May 14, 2019.
Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Healy 15 Ayes, 0 Noes, 0 Absent
BOARD OF LEGISLATORS SESSION MINUTES, MAY 13, 2019 97
RESOLUTION NO. 109-19
REAPPOINTMENT OF ONE MEMBER TO THE ALLEGANY COUNTY TELECOMMUNICATIONS DEVELOPMENT CORPORATION
Offered by: Planning & Economic Development Committee
RESOLVED:
1. That the reappointment of Jonathan Denehy of Alfred Station, New York, as amember of the Allegany County Telecommunications Development Corporation, with term of office commencing April 24, 2019, and expiring September 30, 2020, is approved.
Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mr. Barnes
RESOLUTION NO. 110-19
REAPPOINTMENT OF FIVE MEMBERS AND APPOINTMENT OF ONE MEMBER TO THE SOUTHERN TIER WEST REGIONAL
PLANNING AND DEVELOPMENT BOARD
Offered by: Planning & Economic Development Committee
Pursuant to Resolution No. 35-68, as amended by Resolution No. 93-75
RESOLVED:
1. That the reappointments of H. Kier Dirlam of Almond, New York, Jerry Scott ofCuba, New York, and Craig Clark of Alfred, New York, by the Chairman of this Board as members of the Southern Tier West Regional Planning and Development Board, with term of office commencing June 1, 2019, and expiring May 31, 2022, are approved.
2. That the reappointment of Curtis W. Crandall of Belfast, New York, and LeeGridley of Wellsville, New York, by the Chairman of this Board as Ex-officio members of the Southern Tier West Regional Planning and Development Board, with term of office commencing June 1, 2019, and expiring May 31, 2022, are approved.
3. That the appointment of Justin Henry of Almond, New York, by the Chairman ofthis Board as Ex-officio member of the Southern Tier West Regional Planning and Development Board, with term of office commencing June 1, 2019, and expiring May 31, 2022, is approved.
Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mr. Barnes
RESOLUTION NO. 111-19
REAPPOINTMENT OF THREE MEMBERS TO ALLEGANY COUNTY YOUTH BOARD
98 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Offered by: Resource Management Committee
Pursuant to Resolution No. 95-79
RESOLVED:
1. That the reappointments by the Chairman of this Board of Corinne Davis(District I) of Angelica, New York, Deborah Hint (District II) of Cuba, New York, and Robert Starks (District III) of Wellsville, New York, to the Allegany County Youth Board, with term of office commencing March 26, 2019, and expiring March 25, 2022, are approved.
Moved by: Mr. Decker Adopted: Voice Vote Seconded by: Mr. Graves
RESOLUTION NO. 112-19
A RESOLUTION DETERMINING THAT ERRORS EXIST ON THE 2019 COUNTY AND TOWN TAX ROLLS FOR THE TOWN OF AMITY WITH REGARD TO REAL PROPERTY OF A TAXPAYER THEREIN; DIRECTING MAILING OF NOTICES OF APPROVAL OF APPLICATIONS FOR CORRECTED TAX ROLLS AND ORDERING THE TOWN 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, applications, for the taxpayer hereafter described, has been made to the County's Director of Real Property Tax Service Agency, for the correction of certain errors affecting their real property on the 2019 County and Town tax rolls, and
WHEREAS, the Director has transmitted to this Board the applications, in duplicate, together with a written report of his investigation of the claimed errors and his written recommendation for action thereon by this Board as to each application, and
WHEREAS, this Board has examined each application and report to determine whether the claimed error exists, now, therefore, be it
RESOLVED:
1. That with regard to the applications of Francisco Living Trust, Miles & LoisFrancisco pertaining to claimed errors regarding their real property on the tax rolls of the Town of Amity, this Board of Legislators does determine that the claimed errors as alleged in those applications exist and does approve those applications.
2. That the Chairman of this Board is authorized and directed to make a notationon those applications and the duplicates thereof that they are 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 anotice of approval stating, in substance, that their application has been approved, to inform
BOARD OF LEGISLATORS SESSION MINUTES, MAY 13, 2019 99
the Chairman of this Board of the date of the mailing thereof, and to inform such taxpayer of the applicable provisions of subdivision seven of Section 554 of the Real Property Tax Law.
4. That the Tax Collector of the Town of Amity is ordered and directed to correct inthe 2019 County and Town Tax Roll the assessment or taxes, or both, of the property assessed to the following taxpayer and described as follows:
Francisco Living Trust, Miles & Lois Francisco: Parcel 185.-1-14Assessment: Land $272,300 Total $272,300
by reducing the taxable value to $0 and the County Treasurer is directed to make the following chargebacks:
Allegany County $4,336.00 Town 2,662.86 Fire 258.69 School Relevy $4,570.53 Total: $11,828.08
5. That the Tax Collector of the Town of Amity is ordered and directed to correct inthe 2019 County and Town Tax Roll the assessment or taxes, or both, of the property assessed to the following taxpayer and described as follows:
Francisco Living Trust, Miles & Lois Francisco: Parcel 185.-1-14.2 Assessment: Land $148,500 Total $148,500
by reaffirming the taxable value of $148,500 and the County Treasurer is directed to make the following chargebacks:
Allegany County $2,401.24 Town 1,385.47 Fire 139.81 School Relevy $2,290.17 Total: $6,216.69
6. That the Clerk of this Board is directed to forthwith mail a certified copy of thisresolution to the Tax Collector for the Town stated above together with the original copies of those applications completed in accordance with section two of this resolution.
7. The Clerk of this Board shall mail a copy of this resolution to the School onwhich the above described taxes were relevied 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 such School as a result of school taxes returned after the date such amount is charged and which shall be paid to such 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 Adopted: Roll Call Seconded by: Mr. Healy 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 113-19
ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS
100 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Offered by: Ways & Means Committee
WHEREAS, a check in the amount of $140,000, representing the settlement on the 2009 International Tri-Axle Dump Truck (VIN#1HTWXAHT29J107426) assigned to the Public Works Department, that was totaled in a motor vehicle accident on March 21, 2019, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the sum of $140,000 representing the settlement on a 2009 InternationalTri-Axle Dump Truck (VIN#1HTWXAHT29J107426), is accepted.
2. That the sum of $140,000 is placed in Account No. DM5130.204 (RoadMachinery – Motor Vehicles) with a like sum credited to Revenue Account No. DM5130.2680.00 (Road Machinery – Insurance Recovery).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 114-19
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 $50, representing the cost to repair a windshield on a 2017 Dodge Caravan (VIN#2C4RDGBG7HR783947) assigned to the Office for the Aging, has been offered by NYMIR in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the amount of $50 from NYMIR, representing the cost to repair awindshield on a 2017 Dodge Caravan (VIN#2C4RDGBG7HR783947), is accepted.
2. That the sum of $50 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 Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 115-19
APPROVAL OF AGREEMENT WITH MEYER SEPTIC SERVICE FOR REPAIRS TO THE ON-SITE WASTEWATER TREATMENT SYSTEM AT THE PUBLIC SAFETY FACILITY;
AUTHORIZING CHAIRMAN TO EXECUTE AGREEMENT
Offered by: Public Works Committee
RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, MAY 13, 2019 101
1. That the agreement with Meyer Septic Service for repairs to the on-sitewastewater treatment system at the Public Safety Facility at a cost not to exceed $426,000, is approved.
2. That the Chairman of this Board is authorized to execute the agreement.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 15 Ayes, 0 Noes, 0 Absent
Comments made regarding Resolution No. 115-19: Legislator Dibble stated that he’s in favor of this, but he hopes in the future we can get the Public Safety Facility connected to the village sewer system.
RESOLUTION NO. 116-19
APPROVAL OF AN OUT OF DISTRICT WATER SERVICE AGREEMENT BETWEEN ALLEGANY COUNTY, TOWN OF FRIENDSHIP AND THE ALLEGANY CROSSROADS
UTILITY CORPORATION
Offered by: Ways & Means Committee
RESOLVED:
1. That an out of district water service agreement between Allegany County, Townof Friendship, and the Allegany Crossroads Utility Corporation is approved.
2. That the Chairman of the Board is authorized to execute said Agreement.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
Comments made regarding Resolution No. 116-19: Legislator Dibble remarked that although this took a while, it’s a good thing for the County.
RESOLUTION NO. 117-19
APPROVAL OF LEASE FOR RUSHFORD LAKE SWIMMING AREA; DESIGNATING ALLEGANY COUNTY ADMINISTRATOR AS COUNTY OFFICIAL FOR OPERATION OF PUBLIC BEACH
Offered by: Resource Management Committee
RESOLVED:
1. That the Lease between the Rushford Lake Recreation District, as Landlord,and the County of Allegany, as Tenant, for the leasing of premises at Rushford Lake for recreation purposes for the period January 1, 2019, to December 31, 2021, is approved.
2. That the Chairman of this Board is authorized to execute the Lease.
3. That pursuant to Paragraph 6. of the Lease, the Allegany County Administratoris designated the County official responsible for the administration of the operation of the public beach for swimming and directly related activities on the Lease premises and is authorized to establish rules and regulations for such operation.
102 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
4. That the Clerk of this Board is directed to send a certified copy of this resolutionto the Rushford Lake Recreation District and to the Allegany County Administrator.
Moved by: Mr. Decker Adopted: Roll Call Seconded by: Mr. Graves 15 Ayes, 0 Noes, 0 Absent
Comments made regarding Resolution No. 117-19: Legislator Decker remarked that this swimming area has been operating since at least the 1950s or 1960s. It’s a great thing for kids in the County. Legislator Fanton stated that his children went swimming there in the 1960s. Legislator Dibble said it’s a good public place to go swimming.
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 Decker, and adopted on a roll call vote of 15 Ayes, 0 Noes, 0 Absent, that the audit of claims, totaling $3,383,137.20 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 $3,476,525.)
COMMENTS:
Legislator Healy reminded his fellow Legislators of the Fair Board dinner taking place on May 14.
ADJOURNMENT: The meeting was adjourned at 3:09 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - MAY 28, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:06 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army Staff Sergeant Thomas S. Hanrahan.
INVOCATION: The Invocation was given by Legislator Dwight R. Fanton.
ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin
APPROVAL OF MINUTES:
The Board meeting minutes of May 13, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Graves, and carried.
BOARD OF LEGISLATORS SESSION MINUTES, MAY 28, 2019 103
PUBLIC HEARING:
Chairman Crandall closed the regular meeting to hold a public hearing on the modification and continuation of Agricultural District Number Three within the Towns of Almond, Birdsall, Burns, and Grove and the Villages of Almond and Canaseraga.
There being no one desiring to speak, the public hearing was declared closed, and the Board reconvened in regular session.
PRIVILEGE OF THE FLOOR:
Chairman Crandall remarked that the flag disposal receptacle located outside of the Clerk of the Board’s office is nearly full. Chairman Crandall felt it was appropriate to mention this as we just celebrated Memorial Day and remember those who fought for our freedoms. He said, we know there is a proper way to display, and a proper was to dispose of flags once they are tattered and worn. Our Director of Veterans’ Services will take those flags to be properly disposed of. Chairman Crandall thanked all who have put flags in the receptacle.
Chairman Crandall presented a certificate to Thomas S. Hanrahan, former United States Army Staff Sergeant, in grateful appreciation of his service to our country. Mr. Hanrahan’s service dates were from October 7, 1952, to September 21, 1954. He completed his Basic and Advanced Training at Aberdeen Proving Grounds, MD, and was briefly in Japan before serving in Korea. Commendations he received included: Korean Service Medal, National Defense Service Medal, United Nations Service Medal, and Meritorious Unit Commendation. Mr. Hanrahan 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 invited Office for the Aging Director Madeleine Gasdik and Office for the Aging Volunteer Coordinator Karen Chamberlain forward to join Mr. Hanrahan. Chairman Crandall stated that Mr. Hanrahan had recently been recognized in Albany for his volunteer work with the Office for the Aging. Mr. Hanrahan was employed for 36 years by the Federal Government Defense Contract Audit Agency. Tom began volunteering with the Allegany County Office for the Aging Tax Counseling for the Elderly Program in 2012. His work with the program requires approximately four months of dedication each year. Mr. Hanrahan travels to different locations in the County to help with tax return preparation. He reviews all of the work of the volunteer preparers and they’ve never had any tax returns rejected that have been prepared by the volunteers in this program. Mr. Hanrahan has been recognized by Governor Cuomo, Assemblyman Giglio, as well as the New York State Office for the Aging. Chairman Crandall read a proclamation recognizing Mr. Hanrahan for his dedication to the older population in Allegany County.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. June 2019 Calendar
2. Veterans’ Service Agency Director Michael Hennessy filed his annual NecrologyReport from May 17, 2018, through May 16, 2019, in the Clerk of the Board’s Officeon May 23, 2019.
3. The NYS Board on Electric Generation Siting and the Environment issued a Noticeof Information Forums and Public Statement Hearings for the Alle-Catt WindEnergy Project on May 20, 2019.
104 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
4. The NYS Board on Electric Generation Siting and the Environment issued a Noticeof Procedural Conference for the Alle-Catt Wind Energy Project on May 20, 2019.
5. Correspondence from Assemblyman Joseph Giglio thanking the Allegany CountyTraffic Safety Board Chair Linda Edwards for her letter regarding the legalization ofmarijuana and noting that he is not in favor of legalizing recreational marijuana.
PROCLAMATION:
Chairman recognized Thomas Hanrahan for his dedication to older citizens in Allegany County.
INTRODUCTION OF LEGISLATION:
Legislator Philip G. Stockin introduced Intro. No. 2-2019, Print No. 1, A Local Law Declaring the Opioid Epidemic and its Effects on Allegany County a Public Nuisance and Further Establishing a Cost Recovery Procedure for the County’s Expenditures Incurred in Providing Services Related to the Opioid Epidemic
RESOLUTIONS:
RESOLUTION NO. 118-19
RESOLUTION SETTING DATE OF PUBLIC HEARING ON A LOCAL LAW DECLARING THE OPIOID EPIDEMIC AND ITS EFFECTS ON ALLEGANY COUNTY A PUBLIC
NUISANCE AND FURTHER ESTABLISHING A COST RECOVERY PROCEDURE FOR THE COUNTY’S EXPENDITURES INCURRED IN PROVIDING SERVICES RELATED TO
THE OPIOID EPIDEMIC
Offered by: Ways & Means Committee
WHEREAS, on this 28th day of May, 2019, a Local Law (Intro. No. 2-2019, Print No. 1) was introduced in relation to allowing the County to recover the costs related to healthcare, family and social services, criminal justice, addiction and rehabilitation, and other areas that are a result of the opioid epidemic; despite the existence of the common-law municipal cost recovery rule (a.k.a. free public services doctrine) and declare the opioid epidemic and its effects on the County a public nuisance, and
WHEREAS, it will be necessary to set a date for a public hearing on said proposed Local Law, now, therefore, be it
RESOLVED:
1. That a public hearing shall be held on June 10, 2019, at 2:00 p.m. in the CountyLegislative Chambers, Room 221, County Office Building, Belmont, New York, before the Allegany County Board of Legislators, in relation to proposed Local Law Intro. No. 2-2019, Print No. 1.
2. That the Clerk of the Board of Legislators is directed to prepare, with theassistance of the County Attorney, a notice of said public hearing, to cause the publication of a copy of said notice in each of the two newspapers which have been officially designated by this Board to publish "notices," and to affix a copy of said notice on the County bulletin board
BOARD OF LEGISLATORS SESSION MINUTES, MAY 28, 2019 105
in the County Courthouse at Belmont, New York; both publication and posting to be made at least five days before the public hearing.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
Comments made regarding Resolution No. 118-19: Legislator Harris asked if it’s possible to make amendments to this local law. County Attorney Knapp suggested he should wait until after the public hearing. Legislator Harris asked if an amendment would require another public hearing. County Attorney Knapp stated that it would not. (Memo: County Attorney Knapp later corrected this information before the meeting was adjourned.)
RESOLUTION NO. 119-19
ESTABLISHING STANDARD WORK DAYS FOR ELECTED AND APPOINTED OFFICIALS AND DIRECTING A REPORT OF DAYS WORKED TO THE NEW YORK STATE AND
LOCAL EMPLOYEES’ RETIREMENT SYSTEM
Offered by: Personnel Committee
RESOLVED:
1. Effective immediately, the Allegany County Board of Legislators herebyestablishes the following as standard work days for elected and appointed officials and will report the days worked of such officials to the New York State and Local Employees’ Retirement System based on the record of activities maintained and submitted by these officials to the Clerk of the Board.
Standard Employer Days
Day Record of Worked
Title Name (Hrs./Day) Term Time (Y/N)
Per Month
ELECTED OFFICIALS:
Sheriff Whitney, Ricky L. 8 01/01/19-12/31/22 N 24.25
Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Harris 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 120-19
APPROVAL OF APPORTIONMENT OF MORTGAGE TAX TO TAX DISTRICTS AND AUTHORIZING WARRANT THEREFOR
Offered by: Ways & Means Committee
Pursuant to Tax Law § 261 (3)
RESOLVED:
1. That the Semi-Annual Report for the period October 1, 2018, through March 31,2019, relating to Mortgage Tax Receipts and Disbursements, and the proposed distribution of such mortgage tax receipts therein, is approved as follows:
106 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
TOWN AMOUNT OF TAX
(4B) PAYABLE
TO TOWN (5) PAYABLE TO VILLAGE (6)
NAME OF VILLAGE
Alfred 5,702.75 4,590.50 1,112.25 Alfred
Allen 3,243.15 3,243.15
Alma 237.92 237.92
Almond 3,922.44 3,641.03 281.41 Almond
Amity 5,030.83 4,258.38 772.45 Belmont
Andover 2,694.27 2,256.94 437.33 Andover
Angelica 2,478.88 2,103.76 375.12 Angelica
Belfast 2,271.24 2,271.24
Birdsall 1,350.82 1,350.82
Bolivar 2,706.11 2,162.16 507.55 Bolivar
36.40 Richburg
Burns 2,599.10 2,301.05 298.05 Canaseraga
Caneadea 6,926.15 6,926.15
Centerville 3,676.64 3,676.64
Clarksville 3,080.86 3,080.86
Cuba 6,160.55 5,320.11 840.44 Cuba
Friendship 2,886.28 2,886.28
Genesee 3,928.45 3,928.45
Granger 2,292.35 2,292.35
Grove 2,518.69 2,518.69
Hume 12,067.43 12,067.43
Independence 2,442.30 2,442.30
New Hudson 1,092.33 1,092.33
Rushford 10,044.66 10,044.66
Scio 5,106.80 5,106.80
Ward 131.27 131.27
Wellsville 15,511.75 11,371.59 4,140.16 Wellsville
West Almond 328.58 328.58
Willing 2,302.61 2,302.61
Wirt 3,056.30 2,844.34 211.96 Richburg
TOTALS 115,791.51 106,778.39 9,013.12
2. That the Clerk of this Board is authorized and directed to execute a warrant ofthis Board to the County Treasurer directing her to distribute to the several tax districts in the County their respective share of such mortgage tax.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 121-19
AUTHORIZING PAYMENT TO TOWNS AND VILLAGES FROM ADDITIONAL MORTGAGE TAX FEE RETAINAGE BY COUNTY CLERK;
APPROPRIATING FUNDS THEREFOR
BOARD OF LEGISLATORS SESSION MINUTES, MAY 28, 2019 107
Offered by: Ways & Means Committee
WHEREAS, by Resolution No. 214-2004 the County Clerk was authorized pursuant to Section 262 of the Tax Law to request and receive reimbursement from the State of New York for all of his necessary expenses incurred in the administration of the Mortgage Tax Program on behalf of the State of New York, and
WHEREAS, it was the intent of this Board in adopting such resolution that the Towns and Villages of the County would not suffer any adverse financial consequences as a result of any increased retained expense reimbursement to the County Clerk, and
WHEREAS, the County Clerk has received reimbursement of his necessary expenses incurred in the administration of the Mortgage Tax Program, and
WHEREAS, this Board wishes to appropriate part of such reimbursement of necessary expenses received by the County Clerk for the administration of the Mortgage Tax Program to the Towns and Villages of the County, now, therefore, be it
RESOLVED:
1. The amount of $25,345.05 is appropriated from Account No. A1410.432(County Clerk – Contractual) and shall be distributed to the Towns and Villages of the County as follows:
TOWNS
AMOUNT RETAINED BY COUNTY CLERK’S
OFFICE FOR MORTGAGE TAX FEE
REBATE AMOUNT TO TOWN
REBATE AMOUNT TO VILLAGE VILLAGES
Alfred 1,248.25 1,004.79 243.46 Alfred
Allen 709.88 709.88
Alma 52.08 52.08
Almond 858.56 796.96 61.60 Almond
Amity 1,101.17 932.09 169.08 Belmont
Andover 589.73 494.01 95.72 Andover
Angelica 542.59 460.48 82.11 Angelica
Belfast 497.14 497.14
Birdsall 295.68 295.68
Bolivar 592.33 412.09 178.97 Bolivar
1.27 Richburg
Burns 568.90 503.66 65.24 Canaseraga
Caneadea 1,516.03 1,516.03
Centerville 804.76 804.76
Clarksville 674.36 674.36
Cuba 1,348.45 1,164.49 183.96 Cuba
Friendship 631.77 631.77
Genesee 859.88 859.88
Granger 501.76 501.76
Grove 551.31 551.31
Hume 2,641.38 2,641.38
Independence 534.58 534.58
New Hudson 239.10 239.10
Rushford 2,198.63 2,198.63
108 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Scio 1,117.80 1,117.80
Ward 28.73 28.73
Wellsville 3,395.29 2,489.07 906.22 Wellsville
West Almond 71.92 71.92
Willing 504.01 504.01
Wirt 668.98 622.58 46.40 Richburg
TOTALS 25,345.05 23,311.02 2,034.03
2. The Chairman of this Board, Allegany County Clerk, and Allegany CountyTreasurer are authorized to execute any and all vouchers, warrants, and other necessary documents of every nature and kind in order to affect the purpose of this resolution.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 122-19
AMENDING RESOLUTION NO. 60-19 TO REFLECT THE CORRECTED AMOUNT OF FEDERAL TRANSIT ADMINISTRATION FORMULA GRANT FUNDS FOR RURAL AREAS,
SECTION 5311, FOR CALENDAR YEARS 2017 AND 2018 THROUGH THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION
Offered by: Ways & Means Committee
WHEREAS, Resolution No. 60-19 accepted Federal Transit Grant funding for Rural Areas, Section 5311, for calendar years 2017 and 2018 through the New York State Department of Transportation, and
WHEREAS, the grant award was reduced, now, therefore, be it
RESOLVED:
1. That Resolution No. 60-19 is hereby amended to show the corrected award ofgrant funds in the amount of $1,187,814.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 123-19
APPROVAL OF GRANT APPLICATION TO THE CATTARAUGUS ALLEGANY WORKFORCE DEVELOPMENT BOARD TO PROVIDE WORKFORCE INNOVATION AND
OPPORTUNITY ACT TITLE 1 YOUTH PROGRAM SERVICES
Offered by: Planning & Economic Development and Ways & Means Committees
WHEREAS, Employment and Training is requesting approval to apply for grant money through the Cattaraugus Allegany Workforce Development Board, and
BOARD OF LEGISLATORS SESSION MINUTES, MAY 28, 2019 109
WHEREAS, if approved, the grant would provide an estimated $183,292 for Employment and Training to provide Workforce Innovation and Opportunity Act Youth Program Services, now, therefore, be it
RESOLVED:
1. That Employment and Training is authorized to act on behalf of the County ofAllegany to apply for grant funds through the Cattaraugus Allegany Workforce Development Board.
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Barnes 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 124-19
APPROVAL OF GRANT APPLICATION FOR HOMELAND SECURITY AND EMERGENCY SERVICES SHSP FY2019 GRANT BY THE OFFICE OF
EMERGENCY MANAGEMENT AND FIRE SERVICE
Offered by: Public Safety Committee
WHEREAS, the Office of Emergency Management and Fire Service is requesting approval to apply for grant money through the Homeland Security and Emergency Services SHSP FY2019 grant, and
WHEREAS, the grant funds would be used to support regional preparedness for the County by increasing communication within and out of the County and to enhance communication between multiple law enforcement, fire, and EMS, and
WHEREAS, if approved, the grant would provide an estimated $52,485, now, therefore, be it
RESOLVED:
1. That the Office of Emergency Management and Fire Service is authorized to acton behalf of the County of Allegany to apply for grant funds through the Homeland Security and Emergency Services SHSP FY2019 grant.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 125-19
AUTHORIZATION OF THE FILING OF AN APPLICATION FOR STATE ASSISTANCE FROM THE HOUSEHOLD HAZARDOUS WASTE (HHW) STATE ASSISTANCE
PROGRAM AND AUTHORIZATION OF THE ASSOCIATED STATE CONTRACT UNDER THE APPROPRIATE LAWS OF NEW YORK STATE
Offered by: Public Works Committee
WHEREAS, the State of New York provides financial aid for household hazardous waste programs, and
110 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, the County of Allegany, herein called the Municipality, has examined and duly considered the applicable laws of the State of New York and the Municipality deems it to be in the public interest and benefit to file an application under these laws, and
WHEREAS, it is necessary that a Contract by and between the People of the State of New York, herein called the State, and the Municipality be executed for such State aid, now, therefore, be it
RESOLVED:
1. That the filing of an application in the form required by the State of New York inconformity with the applicable laws of the State of New York including all understanding and assurances contained in said application is hereby authorized.
2. That the Chairman of the Board or his designee is directed and authorized asthe official representative of the Municipality to act in connection with the application and to provide such additional information as may be required and to sign the resulting contract if said application is approved by the State.
3. That the Municipality agrees that it will fund the entire cost of said householdhazardous waste program and will be reimbursed by the State for the State share of such costs.
4. That five (5) Certified Copies of this Resolution be prepared and sent to theNYSDEC together with a complete application.
5. That this resolution shall take effect immediately.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 126-19
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 $2,258.00, representing the cost, less a $500 deductible, to repair a Sheriff’s Office 2018 Ford Police Interceptor (VIN#1FM5K8AR8JGB19459) that was damaged in a motor vehicle accident on April 10, 2019, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the sum of $2,258.00 representing the lost, less a $500 deductible torepair a Sheriff’s Office 2018 Ford Police Interceptor (VIN#1FM5K8AR8JGB19459) that was damaged on April 10, 2019, is accepted.
2. That the sum of $2,258.00 is placed in Account No. CS1931.429 (RiskRetention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Insurance Recovery).
BOARD OF LEGISLATORS SESSION MINUTES, MAY 28, 2019 111
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
Resolution Intro. No. 127-19 (RESOLUTION OPPOSING A PORTION OF PROPOSED LEGISLATIVE BILLS S4676A/A4863 CHANGING THE ORDER IN WHICH MULTIPLE TAX LIENS ARE TO BE REDEEMED) was not pre-filed and was considered from the floor on a motion made by Legislator Healy, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 127-19
RESOLUTION OPPOSING A PORTION OF PROPOSED LEGISLATIVE BILLS S4676A/A4863 CHANGING THE ORDER IN WHICH
MULTIPLE TAX LIENS ARE TO BE REDEEMED
Offered by: Ways & Means Committee
WHEREAS, since the adoption of the Uniform Delinquent Tax Act in 1995, the County of Allegany, New York, (the ”County”) enforces real property taxes pursuant to Article 11 of the New York State Real Property Tax Law (“Article 11”); and
WHEREAS, Under Article 11, the County is responsible for enforcing school, village, town, and county taxes on all parcels within its boundaries; and
WHEREAS, the County is responsible for guaranteeing town, school, and village taxes; and
WHEREAS, for the year 2019, the County enforces taxes on approximately 33,000 parcels having a total taxable assessed value of approximately $1,981,114,581 and a total tax amount of approximately $53,614,769; and
WHEREAS, enforcement of taxes under the current Article 11 has resulted in 99.39 percent of the parcels in the County being paid by the redemption date; and
WHEREAS, Legislative Bills S4676A/A4863 (the “Bill”), have been introduced proposing to amend Article 11; and
WHEREAS, the Bill proposes to amend Article 11, Section 1112(1), by changing the order in a which a tax lien must be redeemed when the County holds more than one tax lien; and
WHEREAS, Article 11, Section 1112(1), currently provides that multiple tax liens must be paid in reverse chronological order. In other words, the most recent lien must be redeemed first; and
WHEREAS, the Bill proposes to amend Article 11 so that tax liens must be paid in chronological order. In other words, the oldest tax lien must be paid first; and
WHEREAS, the Bill as proposed will have detrimental effects on both taxpayers and the municipality collecting taxes; and
WHEREAS, the purpose for requiring that tax liens be paid in reverse chronological order is that pursuant to Article 11, Section 1123, the County cannot file its lis pendens to enforce the taxes until twenty-one (21) months after the lien date; and
112 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, this requirement of a two-year cycle combined with the Bill’s change allowing the oldest tax lien to be paid first may result in taxpayers always being a year in delinquency; and
WHEREAS, the Bill would result in the County’s inability to enforce the most recent tax lien; and
WHEREAS, the Bill would further result in the County expending additional resources to manage the increased number of delinquent parcels; and
WHEREAS, permitting taxpayers to be a year in arrears would be unfair to the taxpayers who timely pay their taxes; and
WHEREAS, the Ways & Means Committee recommends adoption of this resolution; not therefore, be it
RESOLVED:
1. That the Allegany County Board of Legislators opposes the Bill to the extentthat it changes the order in which multiple tax liens are to be redeemed.
2. That the Clerk of this Board is directed to send a certified copy of this resolutionto Governor Andrew M. Cuomo; Assemblyman Joseph M. Giglio; State Senate Majority Leader Andrea Stewart-Cousins; State Assembly Speaker Carl E. Heastie; New York Senate District 57 Office; New York State Association of Counties; and InterCounty Association of WNY.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 1 No, 0 Absent
Voting No: Harris
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 Ricci, and adopted on a roll call vote of 15 Ayes, 0 Noes, 0 Absent, that the audit of claims, totaling $3,443,518.87 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 $3,842,475.)
COMMENTS:
County Attorney Knapp stated that the information she had given earlier about amending a local law was not correct. She said, if a local law was amended, a new public hearing would have to be held and a new intro. number would be assigned to the local law as well.
ADJOURNMENT: The meeting was adjourned at 2:40 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
BOARD OF LEGISLATORS SESSION MINUTES, MAY 28, 2019 113
REGULAR SESSION - JUNE 10, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:04 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Air Force Sergeant Leland D. Lafferty, Jr.
INVOCATION: The Invocation was given by Legislator David A. Decker.
ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin (Absent: Philip Curran)
APPROVAL OF MINUTES:
The Committee of the Whole meeting minutes of May 28, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Graves, and carried.
The Board meeting minutes of May 28, 2019, were approved on a motion made by Legislator Root, seconded by Legislator Decker, and carried.
PUBLIC HEARING:
Chairman Crandall closed the regular meeting to hold a public hearing on Local Law Intro. No. 2-2019, entitled “A Local Law Declaring the Opioid Epidemic and its Effect on Allegany County a Public Nuisance and Further Establishing a Cost Recovery Procedure for the County’s Expenditures Incurred in Providing Services Related to the Opioid Epidemic.”
There being no one desiring to speak, the public hearing was declared closed and the Board reconvened in regular session.
PRIVILEGE OF THE FLOOR:
Chairman Crandall presented a certificate to Leland D. Lafferty, Jr., former United States Air Force Sergeant, in grateful appreciation of his service to our country. Mr. Lafferty’s service dates were from June 23, 1970, to February 26, 1974. Following Basic Training at Lackland Air Force Base, TX, and Advanced Individual Training at Chanute Air Force Base, IL, assignments included: Thailand, and Loring Air Force Base, ME. Commendations he received included: Bronze Star Medal, Air Force Good Conduct Medal, National Defense Service Medal, Vietnam Service Ribbon, Air Force Training Ribbon, and Republic of Vietnam Campaign Ribbon. Mr. Lafferty led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. Report of Tax Bill Corrections Approved by the County Administrator in May
2. Report of Intrafund Transfers Approved by the County Administrator in May
3. The NYS Board of Electric Generation Siting and the Environment issued a Noticeof Information Forums and Public Statement Hearings for the Alle-Catt Wind
114 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Energy Project on May 20, 2019, noting that they will be held at 1:30 p.m. at the Arcade Fire Hall and 6:00 p.m. at the Pioneer Central School Building on June 11.
4. Notice of next InterCounty Association meeting to be hosted by Cayuga County atthe Springside Inn in Auburn on June 21
5. Correspondence from the Concerned Citizens of Rushford regarding the proposedAlle-Catt Wind Energy Project
6. Notice that the Allegany County Senior Picnic will be held on Wednesday, August14, at the County Fairgrounds in Angelica
RESOLUTIONS:
RESOLUTION NO. 128-19
ADOPTION OF LOCAL LAW INTRO. NO. 2-2019, PRINT NO.1, A LOCAL LAW DECLARING THE OPIOID EPIDEMIC AND ITS EFFECTS ON ALLEGANY COUNTY A
PUBLIC NUISANCE AND FURTHER ESTABLISHING A COST RECOVERY PROCEDURE FOR THE COUNTY’S EXPENDITURES INCURRED IN PROVIDING SERVICES RELATED
TO THE OPIOID EPIDEMIC
Offered by: Ways & Means Committee
RESOLVED:
1. That proposed Local Law, Intro. No. 2-2019, Print No. 1, is adopted without anychange in language, to wit:
COUNTY OF ALLEGANY
Intro. No. 2-2019 Print No. 1
A LOCAL LAW DECLARING THE OPIOID EPIDEMIC AND ITS EFFECTS ON ALLEGANY COUNTY A PUBLIC NUISANCE AND FURTHER ESTABLISHING A COST RECOVERY
PROCEDURE FOR THE COUNTY’S EXPENDITURES INCURRED IN PROVIDING SERVICES RELATED TO THE OPIOID EPIDEMIC
BE IT ENACTED by the Board of Legislators of Allegany County, State of New York, as follows:
SECTION 1. Purpose and Intent.
The opioid epidemic is sweeping the country. Indeed, addiction to and abuse of opioids is one of the greatest challenges facing Allegany County, New York, (the “County”). A cause of this increasing crisis is the overabundance of prescription opioids. Vast amounts of prescription opioids were sold, distributed, and prescribed in the County over the past several years, a practice that continues today. The selling, distributing, and prescribing of large amounts of opioids in our community has created a public health and safety hazard affecting the residents of the County. This crisis has devastated families, wreaked havoc on our economy, and produced a generation of narcotic dependence. As a result of the opioid epidemic, costs related to healthcare, family and social services, criminal justice, addiction
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 10, 2019 115
and rehabilitation, and many other areas have significantly increased. Many of these costs are paid by the County.
The purpose and intent of this legislation is to allow the County to recover these costs, despite the existence of the common-law municipal cost recovery rule (a.k.a. free public services doctrine) and declare the opioid epidemic and its effects on the County a public nuisance. Specifically, the County provides services related to the opioid epidemic, which are funded by tax revenues. This statute clarifies that reimbursement may be sought for the costs of providing such services, whenever practicable, from the responsible party. To accomplish this, the County establishes this cost recovery procedure and declares the opioid epidemic and its effects on the County a public nuisance.
SECTION 2. Definitions.
“Costs” means all expenditures related to the opioid epidemic that directly or indirectly arise from the County’s response to a responsible party’s action or inaction.
“Responsible party” means any person or corporation whose negligent, intentional, or otherwise wrongful conduct causes the incident resulting in the County incurring costs or who is found liable or made responsible by a court for the costs incurred by the County in the form of damages, regardless of the cause of action.
SECTION 3. Governmental Function Cost Recovery.
The County may recover the costs of governmental functions related to opioids marketed, sold, manufactured, dispensed, prescribed, and/or distributed by the responsible party. If a responsible party fails to pay the costs demanded, the County may initiate and recover costs through administrative, civil, and/or criminal action against the responsible party. In that case, the County may also recover attorney’s fees, interest, and any other payment or type of damages the court deems proper.
SECTION 4. Effect of Criminal or Civil Proceedings on Governmental Function Cost Recovery.
The initiation of administrative or civil proceedings for governmental function cost recovery does not bar the criminal prosecution of a responsible party for any associated violation. Similarly, criminal prosecution does not bar civil collection of costs for the violation giving rise to the criminal prosecution.
SECTION 5. Public Nuisance.
The County hereby finds and declares the following:
1. That addiction to and abuse of opioids is one of the greatest challenges facing theCounty;
2. A cause of this increasing crisis is the overabundance of prescription opioids. Vastamounts of prescription opioid pain pills were sold, distributed, and prescribed inthe County over the past several years, which practice continues today;
3. There is evidence showing that approximately four in five heroin users began theiraddiction by first using and then misusing prescription pain medications containingopioids
4. The selling, distributing, and prescribing of large amounts of opioid pain pills in theCounty has created a public health and safety hazard affecting the residence of the
116 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
County, resulting in devastation to County families, a negative effect on the County economy, wasted public resources, and a generation of narcotic dependence;
5. That selling, distributing, and prescribing of prescription opioid pain pills is a hazardto public health and safety, which has created a public nuisance to the citizens ofthe County, and said nuisance remains unabated;
6. That, in addition to all other powers and duties now conferred by law upon theCounty, the County is authorized to enact ordinances, issue orders, and take otherappropriate and necessary actions for the elimination of hazards to public healthand safety and to abate or cause to be abated anything which the commissiondetermines to be a public nuisance;
7. That manufacturers of prescription opioids and those in the chain of distributionhave wrongfully abused the privilege of selling and/or providing medication to ourresidents and must be held accountable; and
8. That it is the duty of the County to vindicate the rights of the citizens of the Countyand take action to abate this public nuisance.
SECTION 6. Retroactive Application.
This Local Law applies retroactively.
SECTION 7. Severability.
If any provision, clause, sentence, or paragraph of this Local Law or the application thereof to any person or circumstance shall be held invalid, such invalidity shall not affect the other provisions of this Local Law which can be given effect without the valid provision or application, and to this end the provisions of this Local Law are declared to be severable.
SECTION 8. Effective Date.
This Local Law shall take effect upon filing with the Secretary of State.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 0 Noes, 1 Absent
Abstain: Harris
RESOLUTION NO. 129-19
APPOINTMENT OF DEBORAH A. MCDONNELL AS COUNTY ADMINISTRATOR; AMENDING RESOLUTION NO. 249-18 TO AMEND THE SALARY OF THE
COUNTY ADMINISTRATOR
Offered by: Ways & Means Committee
Pursuant to Local Law No. 1 of 2019
RESOLVED:
1. That effective June 11, 2019, Deborah A. McDonnell is appointed CountyAdministrator at an annual salary of $124,000, with a term of office commencing June 11, 2019, and expiring December 31, 2021.
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 10, 2019 117
2. Paragraph number “7” of resolution No. 249-18 is hereby amended to show the
annual base salary of the County Administrator as $124,000.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 129-19: Chairman Crandall invited Ms. McDonnell forward to join him. He stated that Ms. McDonnell is our fourth County Administrator in the history of our County. The position was established in 1992. Chairman Crandall stated, “In Debbie’s 20-year tenure in local governments, she held prominent positions as the City Manager for the Village of Ossining, City Administrator of Poughkeepsie, NY, City Manager for Fairborn, Ohio, and Development Director for the Village of Saranac Lake, NY. Debbie holds a Master’s Degree in Business Administration and is studying for her doctorate in Public Administration with a focus on building sustainable communities. She has extensive experience in economic development, downtown redevelopment, and waterfront planning. She is keenly focused on customer service, public outreach, and inclusion, which leads to a strong community. She has served on various boards including the local chamber of commerce, military affairs, Rotary, and served twice for Congressman Austria (Ohio) on a regional economic development project. Debbie once served as an elected official in Saranac Lake which gives her a balanced perspective on government services.” Chairman Crandall welcomed her to Allegany County. Ms. McDonnell thanked the Board for putting their faith in her. She noted that she has spent time in both cities and small towns, but she really likes the small town atmosphere. Ms. McDonnell said she looks forward to working with the fabulous staff and expressed the importance of communication and sharing ideas.
RESOLUTION NO. 130-19
APPROVAL OF EMPLOYMENT AGREEMENT WITH DEBORAH A. MCDONNELL AS COUNTY ADMINISTRATOR
Offered by: Ways & Means Committee
WHEREAS, Allegany County Local Law No. 1 of 2019, Section 2 Subsection c, allows the Allegany County Board of Legislators to negotiate and by resolution authorize the Chairman to execute a written employment agreement with the County Administrator, and such agreement to contain terms and conditions of employment, now, therefore, be it
RESOLVED:
1. That the employment agreement with Deborah A. McDonnell as CountyAdministrator, effective June 11, 2019, through December 31, 2021, is approved.
2. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 131-19
CREATION OF ONE TEMPORARY, PART-TIME ADMINISTRATIVE ASSISTANT IN THE CLERK OF THE BOARD’S OFFICE;
AMENDING SECTION 4 OF RESOLUTION NO. 297-75
118 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Offered by: Ways and Means Committee
WHEREAS, the Board of Legislator’s anticipate appointing a new County Administrator, and
WHEREAS, the creation of the temporary, part-time position of Administrative Assistant in the Clerk of the Board’s Office will allow the County to retain the current Administrator to aide in the transition, now, therefore, be it
RESOLVED:
1. That one temporary, part-time position of Administrative Assistant is created inthe Section IV Salary Plan at a salary of $56/per hour, not to exceed $10,000.
2. That Section 4 of Resolution No. 297-75, as amended, is hereby amended byadding the title of Administrative Assistant.
3. That the temporary, part-time position of Administrative Assistant shall takeeffect June 11, 2019, and be abolished September 1, 2019.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 131-19: A motion was made by Legislator Stockin, seconded by Legislator Healy, and carried to amend the resolution. In both the heading and body of the resolution it should say “Clerk of the Board’s Office” rather than “County Administrator’s Office.”
RESOLUTION NO. 132-19
APPOINTMENT OF TIMOTHY T. BOYDE AS ADMINISTRATIVE ASSISTANT
Offered by: Ways & Means Committee
RESOLVED:
1. That Timothy T. Boyde is appointed Administrative Assistant to serve during thepleasure of this Board of Legislators.
2. That this resolution shall be effective June 11, 2019.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 133-19
APPOINTMENT OF TWO MEMBERS TO THE ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS
Offered by: Planning & Economic Development Committee
RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 10, 2019 119
1. That the appointments by the Chairman of the Board of David Evans of Bolivar,NY, to fill the remainder of Dean Scholes’ two-year term and Aaron Whitehouse of Wellsville, NY, to fill the remainder of James Knapp’s two-year term as members of the Allegany County Land Bank Corporation Board of Directors, effective immediately and expiring September 30, 2019, are confirmed.
Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mr. Ricci
RESOLUTION NO. 134-19
ADJUSTMENT TO THE 2019 OFFICE OF EMERGENCY SERVICES BUDGET
Offered by: Ways & Means Committee
WHEREAS, by Resolution No. 179-18, grant funds in the amount of $52,485 for the Office of Emergency Services were accepted, and
WHEREAS, it is necessary to appropriate the funds in the 2019 budget, now, therefore, be it
RESOLVED:
1. That a budget adjustment of $52,485 for the Office of Emergency Servicesshall be appropriated as follows:
A3662.204 Homeland Security – Motor Vehicles $50,000 A3662.207 Homeland Security – Emergency Services Equip. 2,485
Total: $52,485
with a like sum of $52,485 credited to Revenue Account No. A3662.3306.EM18 (Homeland Security – State Aid).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 135-19
APPROVAL OF ADDENDUMS TO LEASE AGREEMENTS WITH ALLEGANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY
Offered by: Ways & Means Committee
WHEREAS, by Resolution No. 57-16 Allegany County entered into a lease agreement with the Allegany County Industrial Development Agency for a portion of land at the Crossroads site to be used as a parking lot for a period of twenty-five years effective January 1, 2016, and expiring December 31, 2040, and
WHEREAS, by Resolution No. 58-16 and further amended by Resolution No. 79-16, Allegany County entered into a lease agreement with the Allegany County Industrial Development Agency for approximately 5,275 square feet of space in the Crossroads Commerce Center for a period of 5 years effective January 1, 2016, and expiring December 31, 2020, and
120 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, by Resolution No. 59-16 Allegany County entered into a lease agreement with the Allegany County Industrial Development Agency for approximately 8,000 square feet of space in the Crossroads Commerce Center for a period of 5 years effective January 1, 2016, and expiring December 31, 2020, and
WHEREAS, addendums to the above referenced lease agreements will clarify Allegany County’s commitment to maintaining the Allegany County Park and Ride Lot, now, therefore, be it
RESOLVED:
1. That the Addendums to the above referenced Lease Agreements with theAllegany County Industrial Development Agency are approved.
2. That the Chairman of this Board is authorized to execute said Addendums.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 0 Noes, 1 Absent
Abstain: Hopkins
RESOLUTION NO. 136-19
APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND VILLAGE OF BELMONT TO MANAGE AND PROVIDE MAINTENANCE TO
ALLEGANY COUNTY WATER DISTRICT NO. 1 LOCATED IN THE VILLAGE OF BELMONT AND TOWN OF AMITY
Offered by: Ways & Means Committee
RESOLVED:
1. That the Agreement with the Village of Belmont, to provide maintenance toAllegany County Water District No. 1, located in the Village of Belmont and the Town of Amity, for the period August 1, 2019, to July 31, 2022, is approved.
2. The County agrees to pay $12,500 for such services annually for the term of theAgreement
3. That the Chairman of this Board is authorized to execute such Agreement.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Healy 14 Ayes, 0 Noes, 1 Absent
Resolution No. 137-19, (APPROVAL OF THE PURCHASE OF PROPERTIES LOCATED IN THE VILLAGE OF BELMONT, NY, FROM THE EPISCOPAL DIOCESE OF ROCHESTER; AUTHORIZING BOARD CHAIRMAN TO EXECUTE NECESSARY DOCUMENTATION FOR THE PURCHASE OF PROPERTIES; APPROVAL OF BUDGET TRANSFER FROM CONTINGENCY FOR SAID PURCHASE) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Ricci, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 10, 2019 121
RESOLUTION NO. 137-19
APPROVAL OF THE PURCHASE OF PROPERTIES LOCATED IN THE VILLAGE OF BELMONT, NY, FROM THE EPISCOPAL DIOCESE OF ROCHESTER; AUTHORIZING
BOARD CHAIRMAN TO EXECUTE NECESSARY DOCUMENTATION FOR THE PURCHASE OF PROPERTIES; APPROVAL OF BUDGET TRANSFER FROM
CONTINGENCY FOR SAID PURCHASE
Offered by: Public Works and Ways & Means Committees
WHEREAS, the County of Allegany desires to purchase properties located at 8 Willets Avenue (tax parcel number 171.16-2-4), 10 Willets Avenue (tax parcel numbers 171.16-2-3 and 171.16-2-10), and 12 Willets Avenue (tax parcel number 171.16-2-2) within the Village of Belmont, now, therefore, be it
RESOLVED:
1. That the Board of Legislators does authorize the purchase of properties locatedat 8 Willets Avenue (tax parcel number 171.16-2-4), 10 Willets Avenue (tax parcel numbers 171.16-2-3 and 171.16-2-10), and 12 Willets Avenue (tax parcel number 171.16-2-2), Belmont, New York, by the County of Allegany from the Episcopal Diocese of Rochester for the sum of $105,000.
2. That Chairman of this Board of shall be authorized to execute all necessarydocuments for the purchase of the properties.
3. That the sum of $105,000 shall be transferred from Account No. A1990.429(Contingency) to Account No. A1622.200 (Land Acquisition or Lease).
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Resolution No. 138-19, (APPROVAL OF AGREEMENT WITH JAMES B. SCHWAB CO., INCORPORATED FOR THE LEASE OF A COPIER FOR THE PUBLIC DEFENDER’S OFFICE) was not pre-filed and was considered from the floor on a motion made by Legislator Root, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 138-19
APPROVAL OF AGREEMENT WITH JAMES B. SCHWAB CO., INCORPORATED FOR THE LEASE OF A COPIER FOR THE PUBLIC DEFENDER’S OFFICE
Offered by: Ways & Means Committee
RESOLVED:
1. That the agreement with James B. Schwab Co., Incorporated for the lease of acopier for the Public Defender’s Office, is approved.
2. The County agrees to pay James B. Schwab Co., Incorporated $954 annuallyfor a five-year period.
3. That the Chairman of the Board is authorized to execute said Agreement.
122 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Resolution No. 139-19, (RESOLUTION OPPOSING THE PLANNED CLOSURE OF THE LIVINGSTON CORRECTIONAL FACILITY AND CALLING ON LEADERSHIP IN ALBANY TO RECONSIDER THE PLANNED CLOSURE) was not pre-filed and was considered from the floor on a motion made by Legislator Root, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 139-19
RESOLUTION OPPOSING THE PLANNED CLOSURE OF THE LIVINGSTON CORRECTIONAL FACILITY AND CALLING ON LEADERSHIP IN ALBANY TO
RECONSIDER THE PLANNED CLOSURE
Offered by: Ways & Means Committee
WHEREAS, During the 2019-2020 New York State Budget negotiation process, the Governor requested and subsequently received expanded authority to have discretion to arbitrarily close prisons with merely a 90-day notice, and
WHEREAS, the New York State Department of Corrections and Community Supervision (DOCCS) announced the closure of two state prisons via press release on May 18, 2019, and
WHEREAS, neither DOCCS, nor the Executive Branch, nor any other New York State Agency had a single public hearing or public comment period on the announced closure of the Livingston Correctional Facility, and
WHEREAS, 327 people, including Allegany County residents, work in some capacity at the Livingston Correctional Facility and these jobs are good, middle-class, public sector positions, and
WHEREAS, the public deserves a more informed, more transparent process with more opportunity for comment than a 90-day, definitive closing announcement, and
WHEREAS, the Livingston Correctional Facility was well-occupied at 92 percent and was recently upgraded with millions of dollars in taxpayer-funded capital upgrades, and
WHEREAS, DOCCS officials have provided no statement on redevelopment or re-use plans for the to-be-closed prison, and
WHEREAS, the Allegany County Board of Legislators stands simply for good government and has recognized and thanked the Governor and State government when decisions were of positive impact and conversely has taken to task and opposed the same parties when actions were of negative consequences, now, therefore, be it
RESOLVED:
1. That the Allegany County Board of Legislators hereby strongly opposes theplanned closure of the Livingston Correctional Facility, and the complete lack of fair process in reaching this decision and respectfully calls on leadership in Albany to reconsider this decision.
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 10, 2019 123
2. That the Clerk of this Board is directed to send a certified copy of this resolutionto Governor Andrew M. Cuomo, New York Senate District 57 Office, Assemblyman Joseph M. Giglio, State Senate Majority Leader Andrea Stewart-Cousins, State Assembly Speaker Carl E. Heastie, the New York State Association of Counties, and the InterCounty Association of WNY.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
Comments made regarding Resolution No. 139-19: Legislator Harris stated that he doesn’t have a good understanding of this issue as he just received the resolution today. He stated that because he doesn’t know a lot about this he can’t vote on it today. He asked Legislator Graves to give some insight. Legislator Graves remarked that it’s like putting ten pounds of potatoes into a five-pound bag. It just doesn’t work. Corrections facilities have resorted to double-bunking inmates. Legislator Graves believes this leads to increased levels of stress and assaults due to confinement. Problems arise when they aren’t able to separate inmates. Additionally, it’s stressful and dangerous for law enforcement staff who must work in these conditions. Legislator Graves said it’s the right thing to do to support this resolution. He asked Legislator Harris to reconsider voting in favor of this resolution. Legislator Graves noted that there are Allegany County residents who work at this facility. He urged the Board’s support of the resolution. Legislator Healy remarked that it’s another example of the pattern of how the State handles criminal justice. Legislator Harris said it’s very evident that it is an attempt by Albany to take care of something and not do a good job of it. He agrees that the safety of inmates and jail staff should trump any cost savings. He stated he is still unable to vote for this as he doesn’t have enough information.
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 Healy, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $2,551,842.12 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 $4,208,425.)
MEDIA:
Rich Mangels (WJQZ) asked about the local law regarding the opioid crisis in Allegany County and wondered if a law firm had been selected. County Attorney Knapp indicated that a law firm had been selected. Paul Napoli is the main attorney at the firm. We do have a retainer agreement with them. Mr. Mangels asked how the law firm would be compensated. Ms. Knapp stated that it is a contingent fee. The County won’t have to pay anything unless we get a recovery. If we receive a recovery, they will get a certain percentage of that.
Mr. Mangels asked what the Episcopal Church property in Belmont will be used for. Chairman Crandall stated that primarily it will be used to address the needs of our Board of Elections. The County has been looking for a number of years for a better option for housing the Board of Elections. We have been renting a building downtown. A portion of the church property will likely be sold and another portion used for meeting space. Minor renovations are needed to make it ready for use. We expect that the sale of one of the buildings will offset the renovation costs. Mr. Boyde elaborated saying that the Parish Hall will be converted into the Board of Elections office. We will look at converting the church into meeting and training space. The house is currently being used by Ardent Solutions. He noted that none of the properties are currently on the tax rolls.
124 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
ADJOURNMENT: The meeting was adjourned at 2:45 p.m. on a motion made by Legislator Graves, seconded by Legislator Dibble, and carried.
- - - - - - - -
REGULAR SESSION - JUNE 24, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:06 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army Specialist Fourth Class William L. Shuler.
INVOCATION: The Invocation was given by Legislator Philip G. Stockin.
ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin (Absent: Philip Curran)
APPROVAL OF MINUTES:
The Committee of the Whole meeting minutes of June 10, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Fanton, and carried.
The Board meeting minutes of June 10, 2019, were approved on a motion made by Legislator Root, seconded by Legislator Graves, and carried.
PRIVILEGE OF THE FLOOR:
Chairman Crandall welcomed County Administrator McDonnell to her first official meeting as County Administrator.
Chairman Crandall presented a certificate to William L. Shuler, former United States Army Specialist Fourth Class, in grateful appreciation of his service to our country. Mr. Shuler’s service dates were from February 17, 1964, to February 14, 1966. Following Basic Training at Fort Dix, New Jersey, and Advanced Individual Training at Fort Sill, Oklahoma, assignments included: Büdingen, Germany, and Fort Hamilton, New York. Commendations he received included: Army Service Ribbon, Expert Marksmanship Qualification Badge with Rifle Bar, and Army Lapel Button. Mr. Shuler led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. July Calendar
2. Correspondence from Dadd, Nelson, Wilkinson & Wujcik, legal counselrepresenting the Town of Eagle, regarding Local Law No. A of 2019, Town of EagleSolar Energy Law of 2019. There will be a public hearing at the Town of EagleBoard meeting on July 25, 2019.
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 125
APPOINTMENTS:
Chairman Curtis W. Crandall appointed Deborah A. McDonnell as a member of the ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS for the remainder of Timothy T. Boyde’s two-year term effective June 24, 2019, and expiring September 30, 2019, subject to confirmation by the Board of Legislators.
Chairman Curtis W. Crandall appointed Deborah A. McDonnell as a member of the ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS for a new two-year term effective October 1, 2019, and expiring September 30, 2021, subject to confirmation by the Board of Legislators.
Chairman Curtis W. Crandall appointed Jerry Scott of Cuba, New York, to the CHAUTAUQUA, CATTARAUGUS, ALLEGANY, AND STEUBEN SOUTHERN TIER EXTENSION RAILROAD AUTHORITY to fill a three-year term commencing August 28, 2019, and expiring August 27, 2022, subject to confirmation by the Board of Legislators.
County Administrator Deborah A. McDonnell appointed Guy R. James as DEPUTY COUNTY ADMINISTRATOR, effective June 11, 2019, to serve at her pleasure.
INTRODUCTION OF LEGISLATION:
Legislator Philip G. Stockin introduced Local Law Intro. No. 3-2019, Print No. 1, A Local Law Authorizing Appropriation of Funds to the Wellsville Municipal Airport by Allegany County.
RESOLUTIONS:
RESOLUTION NO. 140-19
RESOLUTION SETTING DATE OF A PUBLIC HEARING ON A LOCAL LAW AUTHORIZING APPROPRIATION OF FUNDS TO THE WELLSVILLE MUNICIPAL
AIRPORT BY ALLEGANY COUNTY
Offered by: Ways & Means Committee
WHEREAS, on this 24th day of June 2019 a local law (Intro. No. 3-2019, Print No. 1) was introduced to provide authorization for Allegany County to provide funding to the Town of Wellsville for said Airport without creating a joint airport between Allegany County and the Town of Wellsville, and
WHEREAS, it will be necessary to set a date for a public hearing on said proposed law, now, therefore, be it
RESOLVED:
1. That a public hearing shall be held on July 8, 2019, at 2:00 p.m. in the CountyLegislative Chambers, Room 221, County Office Building, Belmont, New York, before the Allegany County Board of Legislators, in relation to proposed Local Law Intro. No. 3-2019, Print No.1.
2. That the Clerk of the Board of Legislators is directed to prepare, with theassistance of the County Attorney, a notice of said public hearing, to cause the publication of said notice in each of the two newspapers which have been officially designated by this Board to publish “notices,” and to affix a copy of said notice on the County bulletin board in
126 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
the County Courthouse at Belmont, New York; both publication and posting to be made at least five days before the public hearing.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 141-19
RESOLUTION SETTING DATE OF A PUBLIC HEARING FOR A COMMUNITY DEVELOPMENT BLOCK GRANT APPLICATION
Offered by: Planning & Economic Development Committee
WHEREAS, the Allegany County Board of Legislators wishes to assess the advisability of submitting a Community Development Block Grant (CDBG) application to the New York State Office of Community Renewal for a grant to implement a microenterprise assistance program, and
WHEREAS, the Allegany County Board of Legislators is required to hold a public hearing to provide information to the public and to consider citizen comments regarding community needs and the proposal prior to submitting an application for CDBG funding, now, therefore, be it
RESOLVED:
1. That a public hearing will be held on July 8, 2019, at 2:00 p.m. in the CountyLegislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York, before the Allegany County Board of Legislators, where all interested parties shall be heard regarding the CDBG program, the County’s community development and economic development programs, and the proposed funding application.
2. That the Clerk of this Board is directed to prepare a notice of said hearing, tocause the publication of the notice of such hearing in each of the two newspapers which have been officially designated by this Board to publish “notices” and to affix a copy of said notice on the County bulletin board in the County Courthouse at Belmont, New York; both publication and posting to be made at least eight days before the public hearing.
Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mrs. Burdick
RESOLUTION NO. 142-19
GRANTING SALARY INCREMENTS EFFECTIVE JULY 1, 2019, TO UNIT AND NON-UNIT EMPLOYEES
Offered by: Personnel Committee
Pursuant to Resolution No. 1-69, as amended and Resolution No. 297-75, as amended
WHEREAS, fifteen County unit and non-unit employees are eligible to receive an annual salary increment effective July 1, 2019, and
WHEREAS, the proper County department heads have recommended that such employees receive their respective annual salary increment effective July 1, 2019, having
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 127
been satisfied, after review, with each of such employees’ service, with attention having been given to the efficiency with which each of such employees has performed his or her respective duties, as well as the attendance record of each and all other factors having an effect on the work record of each, and
WHEREAS, this Board concurs in such recommendation, now, therefore, be it
RESOLVED:
1. That the following listed employees are granted their respective annualincrement effective July 1, 2019, to wit:
Department Name Title Increment Community Services McGee, Mark Intensive Case Manager .8370 Health Carl, Hannah M. Clerk .2891 Health Bianchi, Megan M. WIC Nutritionist .6478 Sheriff’s Office Baker, Dylan S. Correction Officer .5017 Sheriff’s Office Green, Devon M. Correction Officer .5017 Office for the Aging Geffers, Kimberly R. Accountant .8370 Office for the Aging Malota, Crystal L. Nutrition Svc. Coordinator .7888 Social Services Hyde, Joshua L. Senior Caseworker .7128 Social Services Reisman, Malinda M. Account Clerk Typist .3587 Social Services Wonderling, Stacia Social Welfare Examiner .5010 Social Services Yates, Cindy A. Account Clerk Typist .3587 Public Works Armstrong, William Jr Transfer Station Operator .4561 Public Works Histed, Patrick D. Janitor .3958 Public Works Skinner, Scott D. HMEO 1 .4561 Probation Doane, Kami M. Probation Officer Trainee .6726
Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mrs. Root 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 143-19
CREATING ONE FULL-TIME POSITION OF AGING SERVICES TECHNICIAN AND ABOLISHING ONE PART-TIME POSITION OF AGING SERVICES TECHNICIAN
IN THE OFFICE FOR THE AGING
Offered by: Human Services Committee
RESOLVED:
1. That one full-time position of Aging Services Technician (AFSCME, Grade 13)in the Office for the Aging is created.
2. That one part-time position of Aging Services Technician (AFSCME, Grade 13)in the Office for the Aging is hereby abolished.
3. This resolution shall take effect June 25, 2019.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
128 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 144-19
REAPPOINTMENT OF TWO MEMBERS TO COUNTY BOARD OF HEALTH
Offered by: Human Services Committee
Pursuant to Public Health Law §§ 343 and 344
RESOLVED:
1. That Judith D. Hopkins and Dr. David Brubaker are reappointed to the CountyBoard of Health, with term of office commencing July 8, 2019, and expiring July 7, 2025.
Moved by: Mrs. Hopkins Adopted: Voice Vote Seconded by: Mrs. Burdick
RESOLUTION NO. 145-19
A RESOLUTION IN RELATION TO THE CONSTRUCTION OF LOCAL BRIDGE NO. 26-19, MADISON STREET IN THE VILLAGE OF WELLSVILLE
Offered by: Public Works Committee
Pursuant to Highway Law § 234(14)
WHEREAS, the County Public Works Department has submitted a report to this Board stating its reasons why Local Bridge No. 26-19 (BIN 2255160) on Madison Street in the Village of Wellsville should be constructed, and
WHEREAS, the County Public Works Department has estimated the project costs at $2,572,000, and
WHEREAS, pursuant to Highway Law § 234(14), the County is authorized to contribute funds towards reconstructing said bridge, now, therefore, be it
RESOLVED:
1. That this Board of Legislators does determine that it considers Local Bridge No.26-19 (BIN 2255160) on Madison Street in the Village of Wellsville to be of sufficient importance to be reconstructed.
2. That the authorized cost for the construction of such Bridge shall not exceed$2,572,000.
3. That the Federal/State share of the project is $2,224,400.
4. The County’s share of such cost is estimated to be $109,310 and has beenplaced in Capital Project Account No. H5965 for 2018 budget year.
5. That the Village’s share of such cost, estimated to be $19,290, shall be paid tothe County at a time or times specified by the County Department of Public Works; said amount may be contributed to by the Town of Wellsville at a time or times specified by the County Department of Public Works should the Town and Village of Wellsville agree to share the cost.
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 129
6. That such Bridge shall not be constructed until the Village of Wellsville files theappropriate Village Board resolution in accordance with the terms of this Resolution.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 145-19: Legislator Harris questioned the figures on the Memorandum of Explanation that accompanied the resolution. Public Works Superintendent Justin Henry stated that the figures include an anticipated receipt of Marchiselli Aid. Further discussion between Mr. Henry, County Treasurer Ross, and the Board revealed that the figures may need to be adjusted. Chairman Crandall stated that the resolution would be authorizing the construction, not to exceed a specified amount. County Attorney Knapp indicated that the resolution could be voted on as is. If it’s determined that there is a clerical error, we can amend the resolution at a later time.
RESOLUTION NO. 146-19
APPROVAL OF SALE OF 2019 TAX SALE PROPERTIES
Offered by: Ways & Means Committee
Pursuant to New York Uniform Delinquent Tax Enforcement Act and Resolution No. 195-97, as amended by Resolution No. 95-98
RESOLVED:
1. That the sale of tax delinquent properties as shown below, to the owners andpurchasers shown, for the consideration shown, subject to terms and conditions of sale for such properties, is approved.
2. That upon the securing by the County Attorney of a proper court order authorizingthe conveyance to the County of the below mentioned properties which are subject to the 2017 and/or back to the year 1995 (TF95 up to and including TF2017) tax foreclosure proceedings and the subsequent execution of a deed of all of the below mentioned properties to the County by the County Tax Enforcement Officer, the Chairman of this Board of Legislators is authorized and directed to execute on behalf of the County of Allegany and to cause to deliver to such owners and purchasers quit claim deeds of the County's interest in such properties and to affix to each such deed the official seal; all upon satisfaction of the terms and conditions of sale and the full payment to the County Treasurer of the monetary considerations.
County title New Owner Recorded date Address Liber Sale Price Parcel Details Page _________________________ _________________________ _______________ GROSSE NORMAN & Parcel ID: 022089; 151.-1-8.1 County of Allegany VANHORN ELIZABETH Property loc: 6303 Palmiter Road Book: 5589-C COUNTY ROUTE 12 Assessed value: 83,125 Page: ALFRED STATION, NY 14803 Acres: 7.21 Tax sale amount: $11,000
BLAZYNSKI DEREK Parcel ID: 022400; 262.-1-6.21 County of Allegany 584 EVERGREEN DRIVE Property loc: State Route 417 Book: 1577 LOCKPORT, NY 14094 Assessed value: 4,600 Page: 146 Tax sale amount: $700 Acres: 2
130 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
ORDWAY TERRY & Parcel ID: 022400; 301.-1-30 County of Allegany COOK ADAM Property loc: 5910 County Road 18 Book: 1679 97 SOUTH STREET Assessed value: 35,000 Page: 65 BOLIVAR, NY 14715 Acres: 1 Tax sale amount: $2,400
O’HEARN PATRICK Parcel ID: 022689; 111.-1-2.5 County of Allegany 344 SOUTH CLINTON STREET Property loc: Ryan Road Book: 1178 ALBION, NY 14411 Assessed value: 20,500 Page: 329 Tax sale amount: $28,000 Acres: 11.68
KERR DANIEL Parcel ID: 022801; 171.20-1-21.1 County of Allegany 39 WASHINGTON STREET Property loc: Whitney Avenue Book: 1043 HORNELL, NY 14843 Assessed value: 8,000 Page: 45 Tax sale amount: $250 Acres: 0.63
ALLEGANY COUNTY LAND BANK Parcel ID: 023001; 216.10-1-26 County of Allegany 6087 ROUTE 19N, SUITE 300 Property loc: 1 South Main Street Book: 1779 BELMONT, NY 14813 Assessed value: 12,000 Page: 117 Tax sale amount: $750 Acres: 0.13
BLAZYNSKI DEREK Parcel ID: 023089; 216.-1-9 County of Allegany 584 EVERGREEN DRIVE Property loc: 3864 Swain Hill Road Book: 1489 LOCKPORT, NY 14094 Assessed value: 7,500 Page: 123 Tax sale amount: $1,100 Acres: 1
LINKE ROBERT O. & Parcel ID: 023089; 216.-1-75 County of Allegany LINKE DAWN M. Property loc: 3860 Swain Hill Road Book: 1314 3887 SWAIN HILL ROAD Assessed value: 25,000 Page: 11 ANDOVER, NY 14806 Acres: 0.83 Tax sale amount: $1,500
JOHNSON WALLACE III Parcel ID: 023089; 228.-1-3.2 County of Allegany 4056 PICCIOLA ROAD Property loc: 2295 State Route 417 Book: 1038 FRUITLAND PARK, FL 34731 Assessed value: 20,600 Page: 232 Tax sale amount: $1,000 Acres: 0.52
BURDETT, CHRISTOPHER J Parcel ID: 023400; 105.9-1-6 County of Allegany 54 EAST GREENWOOD STREET Property loc: 81 West Hughes Street Book: 1141 ANDOVER, NY 14806 Assessed value: 43,700 Page: 139 Tax sale amount: $2,000 Acres: 0.25
GALLMAN TRAVIS & Parcel ID: 023400; 142.-1-70 County of Allegany KRON-GALLMAN MELISSA Property loc: 7741 Searles Road Book: 819 3597 HARDT ROAD Assessed value: 26,300 Page: 00313 EDEN, NY 14057 Acres: 1.8 Tax sale amount: $2,500
JACKLING ANDREW Parcel ID: 023600; 58.-1-30 County of Allegany 192 LEONORE ROAD Property loc: County Road 16 Book: 1131 AMHERST, NY 14226 Assessed value: 500 Page: 268 Tax sale amount: $750 Acres: 0.5
HOHMAN BRADLEY Parcel ID: 023600; 71.-1-20.2 County of Allegany 545 WASHINGTON HIGHWAY Property loc: 3008 Hiltonville Road Book: SNYDER, NY 14226 Assessed value: 39,300 Tax sale amount: $5,700 Acres: 6.8
MCLAUGHLIN JOHN Parcel ID: 023801; 259.20-1-54 County of Allegany 100 OLEAN STREET Property loc: Boss Street Book: 1680 BOLIVAR, NY 14715 Assessed value: 19,000 Page: 309 Tax sale amount: $1,000 Acres: 0
VILLAGE OF BOLIVAR Parcel ID: 023801; 260.17-3-48 County of Allegany 252 MAIN STREET Property loc: 352 Main Street Book: 1719 BOLIVAR, NY 14715 Assessed value: 28,800 Page: 264 Tax sale amount: $1 Acres: 0.06
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 131
ALLEN JAMES Parcel ID: 023803; 260.6-1-18 County of Allegany 3045 STATE ROUTE 275 Property loc: 67 South Main Street Book: 1113 BOLIVAR, NY 14715 Assessed value: 10,000 Page: 312 Tax sale amount: $2,200 Acres: 0.5
GRISWOLD ISAAC Parcel ID: 023889; 261.-1-47.11 County of Allegany 6685 PHILLIPS HILL ROAD Property loc: 6661 Phillips Hill Road Book: 1314 BOLIVAR, NY 14715 Assessed value: 27,200 Page: 177 Tax sale amount: $3,500 Acres: 4.2
DIEBLER PATRICIA & Parcel ID: 023889; 272.-3-27.2 County of Allegany COLLESANO JOSEPH Property loc: State Route 417W Book: 1125 992 BROOKSIDE DRIVE NORTH Assessed value: 2,200 Page: 313 LEWISTON, NY 14092 Acres: 2.8 Tax sale amount: $900
DIEBLER PATRICIA & Parcel ID: 023889; 272.-3-27.3 County of Allegany COLLESANO JOSEPH Property loc: State Route 417W Book: 1162 992 BROOKSIDE DRIVE NORTH Assessed value: 6,200 Page: 318
LEWISTON, NY 14092 Acres: 8.2
Tax sale amount: $3,300
PERRIN, GARY, BUTTON DAVID JR. & Parcel ID: 023889; 286.-1-31 County of Allegany SLOAT RANDY Property loc: Horse Run Road Book: 1971 DUTCH HOLLOW ROAD Assessed value: 13,000 Page:
AVON, NY 14414 Acres: 10.3 Tax sale amount: $10,500
PERRIN, GARY, BUTTON DAVID JR. & Parcel ID: 023889; 286.-1-32 County of Allegany SLOAT RANDY Property loc: Horse Run Road Book: 1971 DUTCH HOLLOW ROAD Assessed value: 6,600 Page:
AVON, NY 14414 Acres: 1
Tax sale amount: $1,200
WAISS CHRISTOPHER & Parcel ID: 023889; 286.-1-41.122 County of Allegany KUREK JEFFREY Property loc: Mead Hollow Road Book: 13363 NORTH ROAD Assessed value: 37,000 Page: ALDEN, NY 14004 Acres: 44.5 Tax sale amount: $22,000
PERRIN, GARY, BUTTON DAVID JR. & Parcel ID: 023889; 286.-1-57 County of Allegany SLOAT RANDY Property loc: Horse Run Road Book: 1971 DUTCH HOLLOW ROAD Assessed value: 15,700 Page: AVON, NY 14414 Acres: 14.2 Tax sale amount: $12,500
MOLISANI JR LOUIS Parcel ID: 023889; 299.-1-15.6 County of Allegany 6750 PLEASANT VALLEY ROAD Property loc: 6777 County Road 18 Book: 1133 FRIENDSHIP, NY 14739 Assessed value: 41,900 Page: 144 Tax sale amount: $10,500 Acres: 1.9
CLARK ANTHONY Parcel ID: 024001; 34.19-1-33 County of Allegany 1910 WEST SHORE ROAD Property loc: 4 Depot Street Book: 1168 BATH, NY 14810 Assessed value: 55,000 Page: 165
Tax sale amount: $14,500 Acres: 0.25
DIBBLE II ALBERT S. Parcel ID: 024600; 205.-1-48.1 County of Allegany 404 5TH AVENUE Property loc: Witter Road Book: OLEAN, NY 14760 Assessed value: 6,300 Page: Tax Sale Amount: $700 Acres: 2.84
RAJIA JAMES P Parcel ID: 024600; 206.-1-31.42 County of Allegany 139 HAMBURG STREET Property loc: 9063 Davis Road Book: 1626 BUFFALO, NY 14204 Assessed value: 29,300 Page: 313 Tax sale amount: $2,000 Acres: 3
132 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
HARRINGTON AMANDA Parcel ID: 024600; 218.-2-23 County of Allegany 6 SKYLINE DRIVE Property loc: 9386 Morris Ln/Wolf Creek Rd Book: 1103 AKRON, NY 14001 Assessed value: 17,700 Page: 21 Tax sale amount: $6,000 Acres: 0.72
5597 CORP Parcel ID: 024889; 153.-1-59.1 County of Allegany 218 EAST DYKE STREET Property loc: 5597 Smith Road Book: 1083 WELLSVILLE, NY 14895 Assessed value: 13,900 Page: 203
Tax sale amount: $4,700 Acres: 15.72
SMITH ANDREW Parcel ID: 024889; 167.-1-16.4 County of Allegany 9050 GROSS ROAD Property loc: 9056 Gross Road Book: 1065 CUBA, NY 14727 Assessed value: 45,500 Page: 147
Tax sale amount: $7,300 Acres: 0.41
ORLANDO MICHAEL R & Parcel ID: 024889; 168.-1-16.2 County of Allegany ORLANDO CINDY L Property loc: Hubbell Hill Road N Book: 2009 225 CAMPBELL ROAD Assessed value: 29,000 Page: 37606
GETZVILLE, NY 14068 Acres: 13.36
Tax sale amount: $9,000
MOSES JOHN M Parcel ID: 024889; 179.-1-45.22 County of Allegany 4665 ROUTE 305 Property loc: 4685 Prospect St Rd Book: CUBA, NY 14727 Assessed value: 27,585 Page:
Tax sale amount: $1,600 Acres: 1.5
GALLMAN AARON & Parcel ID: 024889; 180.-1-21.341 County of Allegany GALLMAN ALISHA Property loc: 8731 Bump Road Book: 1021 82 CHRISTINE DRIVE Assessed value: 77,310 Page: 336
AMHERST, NY 14228 Acres: 2
Tax sale amount: $57,000
DRAKE ROBERT D. & Parcel ID: 025000; 157.-1-19.12 County of Allegany DRAKE KELLY L Property loc: 6047 West Hess Road Book: 2009 97 GEORGIA AVENUE Assessed value: 22,500 Page: 40283
LOCKPORT, NY 14094 Acres: 24.83
Tax sale amount: $4,000
SERRA JOHN Parcel ID: 025000; 170.-1-14.13 County of Allegany 17 CHERRYWOOD RIDGE Property loc: County Road 20 Book: 2010 HOLLAND, NY 14080 Assessed value: 6,500 Page: 41606 Tax sale amount: $2,500 Acres: 8
CHESNEY PATRICK Parcel ID: 025000; 182.11-2-14 County of Allegany 6306 COUNTY ROAD 20 Property loc: 1 West Main Street Book: 1715 FRIENDSHIP, NY 14739 Assessed value: 34,000 Page: 61
Tax sale amount: $8,100 Acres: 0.04
SWIFT LARUE E& Parcel ID: 025000; 182.11-2-44 County of Allegany DUNHAM REBECCA L Property loc: 11 Maple Avenue Book: 1087 22 EAST MAIN STREET Assessed value: 30,100 Page: 170 FRIENDSHIP, NY 14739 Acres: 0.35 Tax sale amount: $5,300
IRVIN MARTY Parcel ID: 025000; 182.11-2-68 County of Allegany 45 EAST MAIN STREET Property loc: 24 Maple Avenue Book: 1608 FRIENDSHIP, NY 14739 Assessed value: 33,000 Page: 138 Tax sale amount: $150 Acres: 0.4
SARDINA PAUL Parcel ID: 025000; 182.12-1-24.1 County of Allegany 9354 PINYON COURT Property loc: 51 East Main Street Book: 965 CLARENCE CENTER, NY 14032 Assessed value: 113,000 Page: 00312 Tax sale amount: $31,000 Acres: 1
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 133
TUTTLE BRITTANY Parcel ID: 025000; 182.12-2-36 County of Allegany 4338 STATE ROUTE 275 Property loc: 40 West Water Street Book: 1185 FRIENDSHIP, NY 14739 Assessed value: 29,500 Page: 342 Tax sale amount: $1,600 Acres: 0.33
WETZLER GERALD A & Parcel ID: 025200; 283.-1-7.2 County of Allegany WETZLER FRANCES M Property loc: 844 Butternut Brook Rd Book: 418 BUTTERNUT BROOK ROAD Assessed value: 54,800 Page:
PORTVILLE, NY 14770 Acres: 11.43
Tax sale amount: $20,500
CRAWFORD KARRIE Parcel ID: 025200; 284.-1-48 County of Allegany 615 SANFORD HOLLOW ROAD Property loc: 627 Sanford Hollow Rd Book: 874 LITTLE GENESEE, NY 14754 Assessed value: 24,860 Page: 00153
Tax sale amount: $1,000 Acres: 0.81
HESLIN SAMANTHA Parcel ID: 025400; 7.-1-28 County of Allegany 185 WILLIS AVENUE Property loc: County Road 15 Book: 1185 ROCHESTER, NY 14616 Assessed value : 3,300 Page: 86
Tax sale amount: $1,850 Acres: 1.2
MCHUGH NATALIE Parcel ID: 025400; 43.-1-15.1 County of Allegany 5233 COTTON ROAD Property loc: Schneider Road Book: 1088 SILVER SPRINGS, NY 14550 Assessed value: 14,000 Page: 185
Tax sale amount: $3,600 Acres: 1.95
ABBOTT HUNTER J Parcel ID: 025800; 26.-1-52 County of Allegany 11395A LAPP ROAD Property loc: County Road 23 Book: 1481 FILLMORE, NY 14735 Assessed value: 10,600 Page: 201 Tax sale amount: $1,000 Acres: 1.4
WHITESELL JESSE Parcel ID: 026000; 282.-1-25 County of Allegany 1306 SAUNDERS ROAD Property loc: Heselton Gully Road Book: 1607 REXVILLE, NY 14877 Assessed value: 6,100 Page: 138 Tax sale amount: $2,500 Acres: 5.1
SUTLEY WAYNE F & Parcel ID: 026000; 295.-1-10.12 County of Allegany SUTLEY PATRICIA A Property loc: 809 Snow Road Book: 1186 135 AVERY STREET, PO BOX 288 Assessed value: 54,500 Page: 294 COVE CITY, NC 28523 Acres: 0.9 Tax sale amount: $13,500
LEWIS JAIME L Parcel ID: 026000; 295.-1-24.25 County of Allegany 531 MAIN STREET Property loc: Snow Road Book: 1457 WHITESVILLE, NY 14897 Assessed value: 3,100 Page: 31
Tax sale amount: $450 Acres: 1.1
LEWIS JAIME L Parcel ID: 026000; 295.5-1-32.1 County of Allegany 531 MAIN STREET Property loc: 888 County Road 19 Book: 1084 WHITESVILLE, NY 14897 Assessed value: 27,500 Page: 126
Tax sale amount: $350 Acres: 0.5
JABLONSKI CHESTER Parcel ID: 026000; 295.5-2-46 County of Allegany 14 HIGH STREET Property loc: 869 County Road 19 Book: 2010 FRIENDSHIP, NY 14739 Assessed value: 3,000 Page: 42173 Tax sale amount: $250 Acres: 0.13
NICKERSON JONATHAN Parcel ID: 026600; 199.18-3-58 County of Allegany 4012 DAVIS HILL ROAD Property loc: 3954 Nickerson Avenue Book: 1037 SCIO, NY 14880 Assessed value: 61,400 Page: 68
Tax sale amount: $3,800 Acres: 0.36
BURCH JULIE M & Parcel ID: 026600; 224.-1-30.2 County of Allegany HARDING THOMAS-GAGE Property loc: Knights Creek Road Book: 1208 17201 ELIZABETH DRIVE Assessed value: 13,700 Page: 19
HOLLEY, NY 14470 Acres: 10
Tax sale amount: $8,100
134 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
BOECKMANN WILLIAM G & Parcel ID: 026600; 224.-1-35 County of Allegany PENNY PATRICIA K Property loc: 3263 Knights Creek Rd Book: 944 3374 DAVIDSON ROAD Assessed value: 48,000 Page: 00107
FRIENDSHIP, NY 14739 Acres: 0.83
Tax sale amount: $11,300
STEVENS MICHAEL W & Parcel ID: 026600; 249.-1-8.12 County of Allegany STEVENS TAFFIE M Property loc: 5788 Wolf Spring Road Book: 1360 2 CHURCH STREET Assessed value: 14,300 Page: 58 WALLKILL, NY 12589 Acres: 10.8 Tax sale amount: $5,700
HADSELL CHARLES Parcel ID: 026800; 162.-1-12 County of Allegany 2809 STATE ROUTE 244 Property loc: 5961 Decker Road Book: 1083 BELMONT, NY 14813 Assessed value: 28,900 Page: 167 Tax sale amount: $2,250 Acres: 0.75
ALLEGANY COUNTY LAND BANK Parcel ID: 027001; 238.16-2-48 County of Allegany 6087 STATE ROUTE 19N, SUITE 300 Property loc: 51 Clark Street Book: 1112 BELMONT, NY 14813 Assessed value: 25,000 Page: 74 Tax sale amount: $1,950 Acres: 0.2
ALLEGANY COUNTY LAND BANK Parcel ID: 027001; 238.16-3-42 County of Allegany 6087 STATE ROUTE 19N, SUITE 300 Property loc: 37 King Street Book: 2010 BELMONT, NY 14813 Assessed value: 20,000 Page: 42618 Tax sale amount: $1,450 Acres: 0.18
TWO GUYS AFFORDABLE HOMES,LLC Parcel ID: 027001; 239.10-1-23 County of Allegany 8760 OAK HILL ROAD Property loc: 297 East Dyke Street Book: 1244 SAVONA, NY 14879 Assessed value: 48,000 Page: 266 Tax sale amount: $2,400 Acres: 0.4
DUNN MARCIA Parcel ID: 027001; 239.14-2-52 County of Allegany 2473 STATE ROUTE 49E Property loc: 277 South Main Street Book: 1136 COUDERSPORT, PA 16915 Assessed value: 30,000 Page: 72 Tax sale amount: $1,400 Acres: 0.21
DIXON TIMOTHY C Parcel ID: 027089; 226.19-1-5 County of Allegany 171 EAST DYKE STREET Property loc: 3474 East Side Avenue Book: 1150 WELLSVILLE, NY 14895 Assessed value: 25,000 Page: 342
Tax sale amount: $5,000 Acres: 1.36
SWIFT SCOTT L Parcel ID: 027089; 238.7-1-17 County of Allegany 833 CARPENTER HILL ROAD Property loc: 2876 Sheridan Avenue Book: 1141 CUBA, NY 14727 Assessed value: 6,000 Page: 64 Tax sale amount: $400 Acres: 0
TOWN OF WELLSVILLE Parcel ID: 027089; 239.-1-3 County of Allegany 156 MAIN STREET Property loc: 3013 Madison Hill Road Book: WELLSVILLE, NY 14895 Assessed value: 32,000 Page:
Tax sale amount: $1 Acres: 0.25
ALLEGANY COUNTY LAND BANK Parcel ID: 027400; 265.7-2-33.1 County of Allegany 6087 STATE ROUTE 19N, SUITE 300 Property loc: 1936 State Route 19 Book: 919 BELMONT, NY 14813 Assessed value: 62,500 Page: 00092 Tax sale amount: $2,800 Acres: 0.76
2650 CORP Parcel ID: 027400; 266.1-1-28.3 County of Allegany 218 EAST DYKE STREET Property loc: Hallsport Road Book: 953 WELLSVILLE, NY 14895 Assessed value: 3,000 Page: 00249
Tax sale amount: $2,200 Acres: 3.6
DUNN MARCIA Parcel ID: 027400; 292.3-1-21 County of Allegany 2473 STATE ROUTE 49E Property loc: 407A State Route 19 Book: 906 COUDERSPORT, PA 16915 Assessed value: 35,200 Page: 00035 Tax sale amount: $1,350 Acres: 0.22
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 135
MILLER WILLIAM J & Parcel ID: 027400; 305.-1-63 County of Allegany MILLER ELLA Y Property loc: Hawks Road Book: 1719 8823 COUNTY ROAD 15 Assessed value: 12,500 Page: 187 ANGELICA, NY 14709 Acres: 19.2 Tax sale amount: $9,000
DORAN FRANK A Parcel ID: 027689; 208.-1-43.32 County of Allegany 2692 ROUTE 93 Property loc: 7474-C Blaine Road Book: 1766 RANSOMVILLE, NY 14131 Assessed value: 11,700 Page: 171 Tax sale amount: $2,200 Acres: 3.1
EATON DANIEL Parcel ID: 027689; 234.-1-34.1 County of Allegany 38 MAIN STREET Property loc: 2487 St Rte 275 East Notch Book: SAVONA, NY 14879 Assessed value: 61,200 Page: Tax sale amount: $4,000 Acres: 5.7
JABLONSKI CHESTER Parcel ID: 027689; 246.-3-22.21 County of Allegany 14 HIGH STREET Property loc: County Road 40 Book: 1643 FRIENDSHIP, NY 14739 Assessed value: 6,500 Page: 85 Tax sale amount: $700 Acres: 1.6
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 1 No, 1 Absent
Voting No: Harris
RESOLUTION NO. 147-19
APPROVAL OF GRANT APPLICATION FOR THE STATE AND MUNICIPAL FACILITIES PROGRAM BY THE DEPARTMENT OF PUBLIC WORKS
Offered by: Public Works and Ways & Means Committees
RESOLVED:
1. That the Department of Public Works is authorized to act on behalf of theCounty of Allegany to apply for grant funds through the State and Municipal Facilities Program for the renovation and improvements to the ground floor of the County Office Building.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 148-19
APPROVAL OF GRANT APPLICATION FOR HOMELAND SECURITY AND EMERGENCY SERVICES LEMPG FY 2019 GRANT BY THE OFFICE OF
EMERGENCY MANAGEMENT AND FIRE SERVICES
Offered by: Public Safety and Ways & Means Committees
WHEREAS, the Office of Emergency Management and Fire Services is requesting approval to apply for grant money through the Homeland Security and Emergency Services Local Emergency Management Performance Grant (LEMPG) FY 2019, and
WHEREAS, the grant funds would supplement the wages and expenses for the Office of Emergency Services, cover training costs, and enhance the County’s ability to deal with a natural disaster, and
136 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, if approved, the grant would provide approximately $23,215 and the County share would be $23,215, now, therefore, be it
RESOLVED:
1. That the Office of Emergency Management and Fire Services is authorized toact on behalf of the County of Allegany to apply for grant funds through the Homeland Security and Emergency Services LEMPG FY 2019 grant.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 149-19
BUDGET TRANSFER WITHIN HEALTH DEPARTMENT ACCOUNTS
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the sum of $33,600 shall be transferred from Account No. A4010.101
(Health Department – Regular Pay) to Account No. A4035.409 (Family Planning – Fees) to
fund the costs of contracting a Nurse Practitioner for the Family Planning Program through
the year end.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
A motion was made by Legislator Fanton, seconded by Legislator Dibble, and carried to withdraw Resolution Intro. No. 150-19. Resolution Intro. No. 150-19 (RE-APPROPRIATION OF THE REMAINING 2018 CHIPS [CONSOLIDATED HIGHWAY IMPROVEMENT PROGRAM] FUNDING; BUDGET ADJUSTMENT TO PUBLIC WORKS ACCOUNTS DUE TO THE ELIMINATION OF EXTREME WINTER RECOVERY FUNDS FROM THE STATE BUDGET) was WITHDRAWN due to the fact that New York State has now approved the Extreme Winter Recovery Funds.
RESOLUTION NO. 150-19
ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE FROM THE NEW YORK CONNECTS EXPANSION AND ENHANCEMENT FOR
THE OFFICE FOR THE AGING
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the sum of $9,368 in additional revenue from the New York ConnectsExpansion and Enhancement funding for the Office for the Aging is accepted.
2. The sum of $9,368 shall be appropriated to the following accounts:
A6790.101 Balancing Incentive Program – Personnel $3,500
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 137
A6790.402 Balancing Incentive Program – Mileage 2,000 A6790.405 Balancing Incentive Program – Conference 868 A6790.407 Balancing Incentive Program – Office Supplies 1,000 A6790.806 Balancing Incentive Program – Health Insurance 2,000
Total: $9,368
with the like sum credited to Revenue Account No. A6790 3772.6790 (Balancing Incentive Program – NY Connects E & E).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 151-19
ACCEPTANCE AND APPROPRIATION OF UNMET NEEDS GRANT FUNDS FOR THE OFFICE FOR THE AGING
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the Unmet Needs Grant funding in the amount of $111,753 for the Officeof the Aging, is accepted.
2. That the sum of $111,753, Unmet Needs Grant funds shall be appropriated tothe following accounts:
A6792.101 OFA Unmet Needs Grant – Regular Pay $58,096 A6792.210 OFA Unmet Needs Grant – Equipment/Other 2,500 A6792.402 OFA Unmet Needs Grant – Mileage 3,162 A6792.408 OFA Unmet Needs Grant – General Supplies 2,500 A6792.409 OFA Unmet Needs Grant – Fees 1,500 A6792.422 OFA Unmet Needs Grant – Gas/Oil 1,500 A6792.474 OFA Unmet Needs Grant – Contractor – Homecare 16,663 A6792.475 OFA Unmet Needs Grant – Contractor – Legal 1,000 A6792.476 OFA Unmet Needs Grant – Contractor – PERS 1,000 A6792.802 OFA Unmet Needs Grant – Retirement 3,860 A6792.803 OFA Unmet Needs Grant – FICA 4,445 A6792.804 OFA Unmet Needs Grant – Worker’s Comp. 895 A6792.805 OFA Unmet Needs Grant – Disability 222 A6792.806 OFA Unmet Needs Grant – Hospital/Medical 14,410
Total: $111,753
with a like sum of $111,753 credited to Revenue Account No. A6792.3772.00 (State Aid – OFA – Unmet Needs Grant).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 152-19
ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE FROM THE NEW YORK STATE OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
FOR COMMUNITY SERVICES
138 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the sum of $54,000 in additional revenue from the New York State Officeof Alcoholism and Substance Abuse Services for Community Services, is accepted.
2. That the sum of $54,000 shall be placed in Account No. A4220.458 (Council onAlcoholism & Substance Abuse – Contractual Expenses) with a like sum credited to Revenue Account No. A4220.3486.00 (Council on Alcoholism & Substance Abuse – State Aid).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 153-19
ACCEPTANCE AND APPROPRIATION OF FUNDS FROM THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES NARCOTICS GRANT FOR
THE SHERIFF’S OFFICE
Offered by: Public Safety and Ways & Means Committees
RESOLVED:
1. The sum of $45,000 in funds from the New York State Division of CriminalJustice Services Narcotics Grant for the Sheriff’s Office is accepted.
2. That the sum of $45,000 from the New York State Division of Criminal JusticeServices Narcotics Grant funds shall be appropriated to the following accounts:
A3119.103 Sheriff Narcotic Unit #T023523 LG18-1512-DOO - Overtime $8,378 A3119.208 Sheriff Narcotic Unit #T023523 LG18-1512-DOO - Equipment 32,122 A3119.421 Sheriff Narcotic Unit #T023523 LG18-1512-DOO – Education 4,500
Total: $45,000
with a like sum of $45,000 credited to Revenue Account No. A3119.3324.DCJS (Sheriff Narcotic Unit #T023523 LG18-1512-DOO).
Moved by: Mr. Dibble Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 1 Noes, 1 Absent
Voting No: Graves
RESOLUTION NO. 154-19
ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS
Offered by: Ways & Means Committee
WHEREAS, a check in the amount of $1,680.80, representing the cost, less a $500 deductible, to repair an Office for the Aging 2016 Dodge Caravan (VIN#2C4RDGBGXGR383234) that was damaged in a motor vehicle accident on May 17,
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 139
2019, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the sum of $1,680.80 representing the settlement on an Office for theAging 2016 Dodge Caravan (VIN#2C4RDGBGXGR383234) that was damaged on May 17, 2019, is accepted.
2. That the sum of $1,680.80 is placed in Account No. CS1931.429 (RiskRetention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Insurance Recovery).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 154-19: Legislator Barnes remarked that it seems we’ve been voting on receiving insurance checks at almost every Board meeting. Are the number of accidents increasing? Clerk of the Board Riehle stated that we haven’t necessarily had an increase in the number of accidents, but we’ve had more broken windshields than we’ve ever had in the past.
RESOLUTION NO. 155-19
APPROVAL OF RENEWAL OF THE AGREEMENT BETWEEN ALLEGANY COUNTY AND NMS LABS FOR FORENSIC LABORATORY SERVICES; AUTHORIZING CHAIRMAN TO
EXECUTE AGREEMENT
Offered by: Human Services Committee
Pursuant to County Law § 675
RESOLVED:
1. That the renewal of the Agreement between Allegany County and NMS Labs forforensic toxicology services for the period of January 1, 2019, to December 31, 2019, is approved.
2. The following contracted rates shall apply for services:
Test Number Test Description Price Per Sample 8051B Basic Postmortem Toxicology Panel – Blood, Urine, Serum/Plasma $180 8051FL Basic Postmortem Toxicology Panel – Non-Routine Fluids 280 8051TI Basic Postmortem Toxicology Panel – Tissue 300 8052B Expanded Postmortem Toxicology Panel – Blood, Urine,
Serum/Plasma 250
8052FL Expanded Postmortem Toxicology Panel – Non-Routine Fluids 490 8052TI Expanded Postmortem Toxicology Panel – Tissue 540 8050U Urine Drug Screen 25
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
Resolution No. 156-19, (APPROVAL OF AGREEMENT WITH CONTINUUM SYSTEMS FOR THE PURCHASE AND IMPLEMENTATION OF ONBASE CORE
140 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
SOFTWARE AND ONBASE AGENDA MODULE SOFTWARE; BUDGET TRANSFER FROM CONTINGENCY) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Hopkins, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 156-19
APPROVAL OF AGREEMENT WITH CONTINUUM SYSTEMS FOR THE PURCHASE AND IMPLEMENTATION OF ONBASE CORE SOFTWARE AND ONBASE AGENDA MODULE
SOFTWARE; BUDGET TRANSFER FROM CONTINGENCY
Offered by: Ways & Means Committee
RESOLVED:
1. That the agreement with Continuum Systems for the purchase andimplementation of OnBase Core Software and OnBase Agenda Module Software at an estimated package cost of $96,100 payable over two years, is approved.
2. That the sum of $13,600 is transferred from A1990.429 (Contingency) toH1680.200 (Software Upgrades) to cover the 2019 payment.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 156-19: Legislator Barnes asked if the software was for use throughout all County offices or by just one or two departments. Clerk of the Board Riehle stated that it was for use by all County departments. Any department that has documents to be managed will be able to use the software.
Resolution No. 157-19, (APPROVAL OF AGREEMENT WITH LOYOLA RECOVERY FOUNDATION, INC. TO PROCURE INPATIENT/OUTPATIENT SUBSTANCE ABUSE TREATMENT SERVICES) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Root, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 157-19
APPROVAL OF AGREEMENT WITH LOYOLA RECOVERY FOUNDATION, INC. TO PROCURE INPATIENT/OUTPATIENT SUBSTANCE ABUSE
TREATMENT SERVICES
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the agreement with Loyola Recovery Foundation, Inc. (Loyola), forInpatient/Outpatient Substance Abuse Treatment services for the term commencing January 1, 2019, and expiring December 31, 2019, is approved.
2. The County agrees to pay Loyola, $25,000 initial consideration and authorizesthe County to pass through to Loyola any additional amounts allocated or awarded to Loyola by the New York State Office of Alcohol and Substance Abuse Services during the term of this Agreement.
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 141
3. That the Chairman of the Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mr. Decker 14 Ayes, 0 Noes, 1 Absent
Resolution No. 158-19, (APPOINTMENT OF DEBORAH A. MCDONNELL AS COUNTY AUDITOR) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Dibble, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 158-19
APPOINTMENT OF DEBORAH A. MCDONNELL AS COUNTY AUDITOR
Offered by: Ways & Means Committee
Pursuant to County Law § 600
RESOLVED:
1. That Deborah A. McDonnell is appointed County Auditor with term of office tocommence June 25, 2019, and expire December 31, 2021.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
Resolution No. 159-19, (APPOINTMENT OF DEBORAH A. MCDONNELL AS BUDGET OFFICER) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Dibble, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 159-19
APPOINTMENT OF DEBORAH A. MCDONNELL AS BUDGET OFFICER
Offered by: Ways & Means Committee
Pursuant to County Law §351(3)
RESOLVED:
1. That Allegany County Administrator Deborah A. McDonnell, a County officer, isappointed Budget Officer to serve during the pleasure of this Board of Legislators and until her successor is appointed and has qualified.
2. That this resolution shall take effect June 25, 2019.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
AUDITS:
A motion was made by Legislator Stockin, seconded by Legislator Fanton, and carried, that the audits be acted upon collectively and by totals.
142 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
A motion was made by Legislator Root, seconded by Legislator Ricci, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $4,782,956.14 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 $4,574,375.)
MEDIA:
Rich Mangels (WJQZ) inquired about the local law regarding funding for the Wellsville Airport. He remarked on the fact that it was recently announced that the Airport would be receiving money from the federal government. Legislator Barnes stated that the funds from the federal government are for a different purpose. Mr. Mangels then asked why there was no dollar amount mentioned in the resolution. Chairman Crandall stated that the local law is to give the County the ability to transfer funds to the Airport. There will need to be a separate resolution in the future to actually transfer the funds. County Attorney Carissa Knapp clarified that it’s a two-step process. First, we have to create a local law and then we must adopt a resolution for the allocation of funds.
Mr. Mangels asked what the anticipated dates were for starting and completing the Madison Street Bridge Project. Public Works Superintendent Justin Henry stated that it would be started and completed in 2021.
COMMENTS:
Legislator Graves invited everyone to the annual Fourth of July Celebration in Andover.
Legislator Dibble reminded those in attendance that Pioneer Oil Days is being celebrated this week in Bolivar.
ADJOURNMENT: The meeting was adjourned at 2:52 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - JULY 8, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by retired United States Air Force Senior Master Sergeant Meredith A. Hubbard.
INVOCATION: The Invocation was given by Legislator Judith D. Hopkins.
ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Philip Stockin (Absent: Debra Root)
BOARD OF LEGISLATORS SESSION MINUTES, JUNE 24, 2019 143
APPROVAL OF MINUTES:
The Board meeting minutes of June 24, 2019, were approved on a motion made by Legislator Decker, seconded by Legislator Dibble, and carried.
PUBLIC HEARINGS:
Chairman Crandall closed the regular meeting to hold a public hearing on Local Law Intro. No. 3-2019, entitled “A Local Law Authorizing Appropriation of Funds to the Wellsville Municipal Airport by Allegany County.” There being no one desiring to speak, the public hearing was declared closed.
Chairman Crandall opened a public hearing on a grant application developed in partnership with the Allegany County Industrial Development Agency to pursue a Community Development Block Grant through the New York State Office of Community Renewal in the amount of $200,000 to implement a Microenterprise Assistance Program. There being no one desiring to speak, the public hearing was declared closed, and the Board reconvened in regular session.
PRIVILEGE OF THE FLOOR:
Chairman Crandall presented a certificate to Meredith A. Hubbard, retired United States Air Force Senior Master Sergeant, in grateful appreciation of her service to our country. Ms. Hubbard’s service dates were from November 21, 1991, to June 30, 2014. Following Basic Training at Lackland Air Force Base, TX, and Advanced Individual Training at Keesler Air Force Base, MS, assignments included: MacDill Air Force Base, FL, Moody Air Force Base, GA, Lackland Air Force Base, TX, Hollman Air Force Base, NM, Gwangju, South Korea, Hurlburt Air Force Base, FL, Menwith Hill Air Force Base, England, Travis Air Force Base, CA, Al Udeid Air Force Base, Qatar, Shaw Air Force Base, SC, and Osan Air Force Base, South Korea. Commendations she received included: Air Force Meritorious Service Medal with two Oak Leaf Clusters, Air Force Commendation Medal with eight Oak Leaf Clusters, Army Commendation Medal, Joint Service Achievement Medal, Air Force Achievement Medal with one Oak Leaf Cluster, Joint Meritorious Unit Award with one Oak Leaf Cluster, Meritorious Unit Award, Air Force Outstanding Unit Award with one Oak Leaf Cluster, Air Force Good Conduct Medal with seven Oak Leaf Clusters, National Defense Service Medal with one Service Star, Armed Forces Expeditionary Medal, Kosovo Campaign Medal with two Service Stars, Afghanistan Campaign Medal with one Service Star, Global War on Terrorism Expeditionary Medal, Global War on Terrorism Service Medal, Korean Defense Service Medal, Armed Forces Service Medal, Humanitarian Service Medal, Military Outstanding Volunteer Service Medal, Air Force Overseas Ribbon – Short, Air Force Overseas Service Ribbon – Long, Air Force Longevity Service with four Oak Leaf Clusters, United States Air Force Non-Commissioned Officer Professional Military Education Graduate Ribbon with two Oak Leaf Clusters, Air Force Training Ribbon, and North Atlantic Treaty Organization Medal with one Service Star. Ms. Hubbard 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 Curtis Crandall presented a plaque to Office for the Aging Director Madeleine Gasdik in recognition of her retirement following eleven years of dedicated service. Chairman Crandall stated that Ms. Gasdik began her career with the County in 2008 as Coordinator of Services for Office for the Aging. In 2013, Ms. Gasdik was appointed Director of the Office for the Aging. Chairman Crandall remarked that Ms. Gasdik has done a great deal for our aging population in her eleven years. Ms. Gasdik said that it’s been and
144 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
honor and a privilege serving the seniors of Allegany County. She thanked the Legislators for supporting her.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. County Administrator’s Report of IntraFund Transfers Approved in the Month ofJune
2. County Administrator’s Report of Tax Bill Corrections Approved in the Month ofJune
3. Correspondence from Assemblyman Joseph M. Giglio informing us that legislationwas adopted approving additional capital spending for the Extreme WinterRecovery Program
4. 2019 Allegany County Fair Brochure
5. Letter from Allegany County Director of Planning Kier Dirlam regarding theAllegany County Comprehensive Plan Update
APPOINTMENTS:
Chairman Curtis W. Crandall, in a joint measure with Cattaraugus County Legislative Board Chairman James J. Snyder, Sr., has appointed Deborah McDonnell to serve on the CATTARAUGUS-ALLEGANY WORKFORCE DEVELOPMENT BOARD for an indefinite period of time coterminous with her appointment as County Administrator for Allegany County.
Deborah A. McDonnell, Allegany County Budget Officer, has appointed Terri L. Ross of Angelica, New York, as DEPUTY BUDGET OFFICER, to serve at her pleasure commencing June 25, 2019.
Deborah A. McDonnell, Allegany County Auditor, has appointed Donald Horan, of Wellsville, New York, as DEPUTY COUNTY AUDITOR, to serve at her pleasure commencing June 25, 2019, and expiring December 31, 2021.
PROCLAMATION:
Chairman Curtis W. Crandall proclaimed July 21-27, 2019, as PRETRIAL, PROBATION, AND PAROLE SUPERVISION WEEK in Allegany County and encourages all citizens to honor these community corrections professionals and to recognize their achievements.
RESOLUTIONS:
RESOLUTION NO. 160-19
ADOPTION OF LOCAL LAW INTRO. NO. 3-2019, PRINT NO.1, A LOCAL LAW AUTHORIZING APPROPRIATION OF FUNDS TO THE WELLSVILLE MUNICIPAL
AIRPORT BY ALLEGANY COUNTY
Offered by: Ways & Means Committee
RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, JULY 8, 2019 145
1. That proposed Local Law, Intro. No. 3-2019, Print No. 1, is adopted without anychange in language, to wit:
COUNTY OF ALLEGANY
Intro. No. 3-2019 Print No. 1
A LOCAL LAW AUTHORIZING APPROPRIATION OF FUNDS TO THE WELLSVILLE MUNICIPAL AIRPORT BY ALLEGANY COUNTY
BE IT ENACTED by the Board of Legislators of Allegany County, State of New York, as follows:
SECTION 1. Purpose and Intent. Allegany County has received a request for financial support for the Wellsville Municipal Airport, located within Allegany County and situated in the Town of Wellsville. The Wellsville Municipal Airport is solely maintained and operated by and for the Town of Wellsville. The intent of this Local Law is to provide authorization for Allegany County to provide funding to the Town of Wellsville for said Airport without creating a joint airport between Allegany County and the Town of Wellsville.
SECTION 2. The Allegany County Board of Legislators is hereby authorized to appropriate moneys to the Wellsville Municipal Airport because of the beneficial impact upon industry and tourism in the County by said Airport.
SECTION 3. The appropriation of money may be made from such funds and in such amounts as the Allegany County Board of Legislators may designate by Resolution on an annual basis.
SECTION 4. No money may be appropriated unless the Town of Wellsville and the Wellsville Municipal Airport shall indemnify Allegany County and hold them harmless from any and all claims against the County arising out of the use or operation of said Wellsville Municipal Airport in consideration for the appropriation of said funds.
SECTION 5. This Local Law shall enable the Allegany County Board of Legislators to allocate such funds and monies as it may deem proper on an annual basis until such time as it is repealed. There is no requirement, however, that due to the existence of this Local Law that money necessarily must be appropriated in any certain year.
SECTION 6. If any provision, clause, sentence, or paragraph of this Local Law or the application thereof to any person or circumstance shall be held invalid, such invalidity shall not affect the other provisions of this Local Law which can be given effect without the valid provision or application, and to this end the provisions of this Local Law are declared to be severable.
SECTION 7. This Local Law shall take effect upon filing with the Secretary of State.
SECTION 8. This Local Law shall remain in effect until January 1, 2024.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 12 Ayes, 2 Noes, 1 Absent
Voting No: Harris, Ricci
146 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 161-19
AUTHORIZING THE CLERK OF THE BOARD’S OFFICE TO CORRECT AND CHANGE ANY REFERENCE TO LOCAL LAW NO. 2 OF 2016 TO LOCAL LAW NO. 1 OF 2016 IN
LOCAL LAW NO. 1-2019
Offered by: Ways & Means Committee
WHEREAS, on April 22, 2019, the Board held a public hearing and adopted Resolution No. 89-19 which adopted Local Law Intro. No.1-2019, Print No. 1, A Local Law Establishing the Office of County Administrator for Allegany County and Repealing Local Law No. 3 of 1992, (as Amended by Local Law No. 3 of 1996, Local Law No. 2 of 2010, and Local Law No. 2 of 2016), and
WHEREAS, shortly after adoption it was discovered that the final Local Law that was referenced in the title and throughout the Local Law as Local Law No. 2 of 2016 should have read Local Law No. 1 of 2016, and
WHEREAS, the New York Department of State has agreed to allow Allegany County to correct the error as a typographical error and posted the corrected Local Law on June 18, 2019, now, therefore, be it
RESOLVED:
1. Authorization be given to the Clerk of the Board’s Office to correct and changeany reference to Local Law No. 2 of 2016 to Local Law No. 1 of 2016 in Local Law No. 1-2019 (A Local Law Establishing the Office of County Administrator for Allegany County and Repealing Local Law No. 3 of 1992, (as Amended by Local Law No. 3 of 1996, Local Law No. 2 of 2010, and Local Law No. 1 of 2016).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 161-19: Legislator Healy stated that it seemed clear to him and he would be supporting the resolution.
RESOLUTION NO. 162-19
RESOLUTION SETTING DATE OF PUBLIC HEARING RELATIVE TO THE UPDATED ALLEGANY COUNTY COMPREHENSIVE PLAN
Offered by: Planning & Economic Development Committee
Pursuant to New York State General Municipal Law § 239-d 6
WHEREAS, it is necessary to set a date for a public hearing on the updated Allegany County Comprehensive Plan, now, therefore, be it
RESOLVED:
1. That a public hearing shall be held on August 12, 2019, at 2:00 p.m. in theCounty Legislative Chambers, Room 221, County Office Building, Belmont, New York, before the Allegany County Board of Legislators, in relation to the updated Allegany County Comprehensive Plan.
BOARD OF LEGISLATORS SESSION MINUTES, JULY 8, 2019 147
2. That the Clerk of the Board of Legislators is directed to prepare, with theassistance of the County Attorney, a notice of said public hearing, to cause the publication of a copy of said notice in each of the two newspapers which have been officially designated by this Board to publish “notices,” and to affix a copy of said notice on the county bulletin board in the County Courthouse at Belmont, New York; both publication and posting to be made at least ten days before the public hearing.
Moved by: Mr. Barnes Adopted: Voice Vote Seconded by: Mr. Ricci
RESOLUTION NO. 163-19
AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO JOIN LITIGATION ON BEHALF OF ALLEGANY COUNTY FOR THE PRICE FIXING, MARKET DIVISION, AND OTHER ANTI-TRUST VIOLATIONS RELATED TO ALLEGANY COUNTY’S PURCHASE
OF GENERIC PHARMACEUTICALS
Offered by: Ways & Means Committee
WHEREAS, the Department of Justice has been investigating price fixing and market allocation agreements involving 16 companies and over 300 drugs, including numerous generic pharmaceutical products, including doxycycline, an antibiotic, and glyburide, a treatment for diabetes, and
WHEREAS, the state attorney generals of 48 states brought a civil action alleging price fixing, market division, and other anti-trust violations by 20 defendant pharmaceutical companies related to fifteen (15) generic prescription drugs, and
WHEREAS, many, if not the majority of counties in New York, including Allegany County, “self-insure,” meaning that they themselves pay the costs of workers’ compensation, health insurance, and pharmaceuticals for their employees, dependents, and retirees, and
WHEREAS, because Allegany County directly purchases, indirectly reimburses for, or otherwise pays for the generic drugs at issue, Allegany County should join the legal action that the counties are contemplating, and
WHEREAS, the County Attorney has received proposals for retaining counsel to pursue such legal action and after review has recommended to this body a retainer proposal providing reasonable compensation for counsel from any proceeds of an award out of this action, now therefore, be it
RESOLVED:
1. That the County Attorney be and hereby is authorized to institute legalproceedings on behalf of Allegany County against any and all persons and/or entities responsible, in any part, for damages caused to Allegany County from the price fixing, market division, and other anti-trust violations related to Allegany County’s purchase, whether directly or indirectly, of generic pharmaceuticals.
2. That the County Attorney is authorized to enter into such retainer for legalrepresentation where compensation thereof is to be paid out of proceeds of an actual award to the County under such terms as the County Attorney deems reasonable and in the County’s best interest.
148 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
3. That the County Attorney, her duly designated representative or any law firm orcounsel which she may retain, are hereby authorized and empowered to undertake such legal proceedings and prepare all documents necessary or desirable to accomplish the purpose of this resolution.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 164-19
AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO JOIN LITIGATION ON BEHALF OF ALLEGANY COUNTY AGAINST TELECOMMUNICATIONS COMPANIES
REGARDING 911 SURCHARGES
Offered by: Ways & Means Committee
WHEREAS, pursuant to New York State law, telecommunications companies are required to collect a 911 surcharge from their customers and to remit such funds collected to the appropriate county, and
WHEREAS, it has been reported that some counties may not have received the amount due from the telecommunications companies either due to their failure to collect the surcharge and/or their failure to remit such 911 surcharges to the counties, and
WHEREAS, the County Attorney has received proposals for retaining counsel to pursue such legal action and after review has recommended to this body a retainer proposal providing reasonable compensation for counsel from any proceeds of an award out of this action, now therefore, be it
RESOLVED:
1. That the County Attorney be and hereby is authorized to institute legalproceedings on behalf of Allegany County against telecommunications companies, in any part, for damages caused to Allegany County from the failure to collect and/or remit 911 surcharges to Allegany County.
2. That the County Attorney is authorized to enter into such retainer for legalrepresentation where compensation thereof is to be paid out of proceeds of an actual award to the County under such terms as the County Attorney deems reasonable and in the County’s best interest.
3. That the County Attorney, her duly designated representative or any law firm orcounsel which she may retain, are hereby authorized and empowered to undertake such legal proceedings and prepare all documents necessary or desirable to accomplish the purpose of this resolution.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 165-19
APPOINTMENT OF ONE MEMBER TO THE ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS
BOARD OF LEGISLATORS SESSION MINUTES, JULY 8, 2019 149
Offered by: Planning & Economic Development Committee
RESOLVED:
1. That the appointment by the Chairman of the Board of Deborah A. McDonnell tofill the remainder of Timothy T. Boyde’s two-year term as a member of the Allegany County Land Bank Corporation Board of Directors, commencing June 24, 2019, and expiring September 30, 2019, is confirmed.
2. That the appointment by the Chairman of the Board of Deborah A. McDonnell toa two-year term as a member of the Allegany County Land Bank Corporation Board of Directors, commencing October 1, 2019, and expiring September 30, 2021, is confirmed.
Moved by: Mr. Barnes Adopted: Voice Vote Seconded by: Mr. Curran
RESOLUTION NO. 166-19
APPROVAL OF BOARD CHAIRMAN'S REAPPOINTMENT OF ONE MEMBER TO THE CHAUTAUQUA, CATTARAUGUS, ALLEGANY AND STEUBEN
SOUTHERN TIER EXTENSION RAILROAD AUTHORITY
Offered by: Planning & Economic Development Committee
RESOLVED:
1. That Jerry Scott of Cuba, New York, is reappointed to the Chautauqua,Cattaraugus, Allegany, and Steuben Southern Tier Extension Railroad Authority, commencing August 28, 2019, and expiring August 27, 2022.
Moved by: Mr. Barnes Adopted: Voice Vote Seconded by: Mr. Ricci
RESOLUTION NO. 167-19
RESOLUTION AUTHORIZING ALLEGANY COUNTY TO PURSUE A COMMUNITY DEVELOPMENT BLOCK GRANT IN THE AMOUNT OF $200,000 TO IMPLEMENT A
MICROENTERPRISE ASSISTANCE PROGRAM; AUTHORIZING CHAIRMAN TO SIGN DOCUMENTS
Offered by: Planning & Economic Development Committee
WHEREAS, the New York State Community Development Block Grant Program (CDBG) provides funding to communities under the Microenterprise Program to undertake activities that focus on community development needs such as creating and expanding job opportunities, and
WHEREAS, Allegany County desires to partner with the Allegany County Industrial Development Agency (ACIDA) as a subrecipient to apply to the New York State Office of Community Renewal (OCR) for $200,000 for eligible Microenterprise activities which will provide grants to eligible businesses (including startup and existing) for working capital, equipment, etc., and
150 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, Allegany County has held a public hearing to obtain citizens’ views regarding the CDBG program as administered by OCR and regarding the proposed Microenterprise Program, now, therefore, be it
RESOLVED:
1. That Allegany County is authorized to pursue a grant application seeking a$200,000 grant under the New York State Community Development Block Grant Program to provide business grants and fund the costs of grant administration and program activities.
2. That the Chairman of this Board is hereby designated as the EnvironmentalCertifying Officer for the purposes of complying with the applicable federal environmental review requirements for the OCR grant.
3. That the Chairman of this Board is hereby authorized to execute the OCR grantagreement and all related documents associated with the OCR grant, including agreements with ACIDA relating to the use and administration of the grant funds, subject to review and approval by the County Attorney.
Moved by: Mr. Barnes Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 168-19
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 $255.98 representing the cost to replace a windshield on a 2008 Chevrolet Impala (VIN:2G1WS553081336079) assigned to the District Attorney’s office, has been offered by NYMIR in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the sum of $255.98 from NYMIR, representing the cost to replace awindshield on a 2008 Chevrolet Impala (VIN: 2G1WS553081336079), is accepted.
2. That the sum of $255.98 is place 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 Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 169-19
ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS
Offered by: Ways & Means Committee
BOARD OF LEGISLATORS SESSION MINUTES, JULY 8, 2019 151
WHEREAS, a check in the amount of $6,738.11, representing a supplemental charge on the repair of a Department of Public Works 2016 Kenworth Dump Truck (VIN#1NKDL40X9GR495302) that was damaged in a motor vehicle on January 4, 2019, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the sum of $6,738.11 representing a supplemental charge on the repair ofa Department of Public Works 2016 Kenworth Dump Truck (VIN#1NKDL40X9GR495302) that was damaged on January 4, 2019, is accepted.
2. That the sum of $6,738.11 is placed in Account No. CS1931.429 (RiskRetention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Insurance Recovery).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 170-19
ACCEPTANCE AND APPROPRIATION OF ADDITIONAL TANF SUMMER YOUTH FUNDING
Offered by: Planning & Economic Development and Ways & Means Committees
WHEREAS, the Employment & Training Center budgeted $175,547 in 2019 and has received $188,920, which is an additional $13,373 in TANF Summer Youth funding; in addition, $6,000 carried over from last year’s Grant which is remaining in the Fund Balance, now, therefore, be it
RESOLVED:
1. That the sum of $19,373 in additional TANF Summer Youth funding isaccepted.
2. The sum of $19,373 shall be appropriated to the following accounts:
CD1 6794.101 TANF – Staff Regular Pay $ (3) CD1 6794.401 TANF – Postage 50 CD1 6794.402 TANF – Mileage/Transportation 170 CD1 6794.413 TANF – Rentals: Personal Prop 10 CD1 6794.414 TANF – Rentals: Real Property 75 CD1 6794.416 TANF – Telephone 50 CD1 6794.424 TANF – Legal Advertising 10 CD1 6794.474 TANF – Youth Stipend 600 CD1 6795.101 TANF – Part. Regular Pay 17,875 CD1 6795.802 TANF – Part. Retirement (2,500) CD1 6795.803 TANF – Part. FICA 1,500 CD1 6795.804 TANF – Part. Workers Comp. 1,536
Total: $19,373
With a like sum credited to Revenue Account No. CD1 6794.4701.12 (TANF – Federal Aid).
152 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mr. Barnes Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 171-19
APPROVING THE 2019 RESOURCE ALLOCATION PLAN AGREEMENT WITH OFFICE OF CHILDREN AND FAMILY SERVICES; PROVIDING FOR APPROPRIATION OF FUNDS
WHEN SUBCONTRACTS ARE APPROVED
Offered by: Resource Management and Ways & Means Committees
RESOLVED:
1. That the 2019 Resource Allocation Plan Agreement with Office of Children andFamily Services in relation to the State's allocation of funds to the County for providing youth services under its Comprehensive Youth Service Plan, is approved.
2. That the Chairman of this Board is authorized to execute such Plan Agreement.
3. That a portion of the funds to be received under such Plan Agreement shall beappropriated from time to time to cover the costs under sub-contractor service provider agreements as may be approved by this Board.
Moved by: Mr. Decker Adopted: Roll Call Seconded by: Mr. Graves 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 172-19
APPROVAL OF 2019 OFFICE OF CHILDREN AND FAMILY SERVICES SUBCONTRACT AGREEMENTS FOR YOUTH PROGRAMS; PROVIDING PROGRAM FUNDS;
ACCEPTANCE AND APPROPRIATION OF 2019 MUNICIPAL YOUTH PROJECTS
Offered by: Resource Management and Ways & Means Committees
RESOLVED:
1. That the following Office of Children and Family Services Subcontract Agreements for calendar year 2019, are approved and appropriated as follows. These funds are paid to the County and passed through to the agencies.
Agreement Amount Appropriation Account Revenue Account
Allegany County Mental Health Association, Inc. (Youth Compeer Program)
$2,968 A7313.488 A.7313.3821.07
Allegany County Employment & Training (SYEP) $4,225 A7318.486 A.7318.3822.02
Literacy West NY, Inc. (Career Pathways) $1,239 A7318.489 A.7318.3820.50
Allegany Co.Youth Court/ Council on Alcoholism
$3,869 A7321.483 A.7321.3825.00
BOARD OF LEGISLATORS SESSION MINUTES, JULY 8, 2019 153
Allegany Council on Alcoholism and Substance Abuse, Inc. – Week of Alternatives
$2,845 A7312.488 A.7312.3820.85
Southern Tier Traveling Teacher HSE
$2,526 A7318.487 A.7318.3822.03
TOTAL pass through programs from OCFS: $17,672
2. That the Office of Children and Family Services funding for the followingCounty-sponsored programs is approved. No budget adjustments are necessary, as these funds are allocated in the County budget.
Program Amount Appropriation Account Revenue Account
Rushford Lake Project $6,721 A7180.100 A.7180.3820.01 Youth Bureau Administration $6,365 A7310.000 A.7310.3820.03 Gov. for Youth/BOCES $3,138 A7312.489 A.7312.3820.10
TOTAL OCFS Funding for County-sponsored programs: $16,224
3. That the 2019 Municipal Youth Projects for recreation are approved and the
Office of Children and Family Services funding in the amount of $12,502 is accepted,
appropriated, and credited as follows:
Municipality Appropriation Account Revenue Account Amount
Village of Alfred A7310.485 A7310.3820.YTVP $2,995 Village of Angelica A7310.485 A7310.3820.YTVP $432 Town of Belfast A7310.485 A7310.3820.YTVP $1,815 Village of Bolivar A7310.485 A7310.3820.YTVP $715 Village of Cuba A7310.485 A7310.3820.YTVP $972 Village of Cuba/A Sound Beginning A7310.485 A7310.3820.YTVP $1,295 Town of Hume A7310.485 A7310.3820.YTVP $795 Town of Independence A7310.485 A7310.3820.YTVP $425 Wellsville YMCA A7310.485 A7310.3820.YTVP $1,363 Wellsville YMCA/Dance Theater Program A7310.485 A7310.3820.YTVP $1,295 Town of Wirt A7310.485 A7310.3820.YTVP $400
TOTAL OCFS pass through to municipalities: $12,502
TOTAL OCFS funding awarded to County in 2019: $46,398
Moved by: Mr. Decker Adopted: Roll Call Seconded by: Mr. Graves 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 173-19
AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO EMPLOY OUTSIDE COUNSEL; APPROVAL OF AGREEMENT WITH PHILLIPS LYTLE, LLP FOR THE REVIEW OF TAX SEARCHES REQUIRED FOR ENFORCEMENT OF DELINQUENT
TAXES; AUTHORIZING THE ALLEGANY COUNTY TREASURER TO SIGN SAID AGREEMENT
Offered by: Ways & Means Committee
154 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Pursuant to: Section 501 of the County Law
WHEREAS, Allegany County has a long standing relationship utilizing the legal services of Phillips Lytle, LLP to provide legal services for the tax enforcement process, and
WHEREAS, in addition to legal services, Phillips Lytle, LLP provides Allegany County with additional services to support the Allegany County Treasurer in fulfilling the requirements of Article 11 of the Real Property Tax Law, and
WHEREAS, the County Attorney desires to continue to employ Phillips Lytle, LLP to provide legal services for the tax enforcement process pursuant to her powers and duties defined in Section 501 of the County Law, now therefore, be it
RESOLVED:
1. That the County Attorney is authorized to employ Phillips Lytle, LLP as outsidecounsel to review tax searches required for the enforcement of delinquent taxes under such terms as the County Attorney deems reasonable and in the County’s best interest and within the limits of the appropriations set by this Board.
2. That the Agreement with Phillips Lytle, LLP to provide legal services for the taxenforcement process is approved.
3. That the County Treasurer’s signature on the engagement letter/contract isratified.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Resolution Intro. No. 175-19, Resolution No. 174-19, (REPEALING RESOLUTION NO. 142-19; GRANTING SALARY INCREMENTS EFFECTIVE JULY 1, 2019, TO UNIT AND NON-UNIT EMPLOYEES) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Hopkins, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 174-19
REPEALING RESOLUTION NO. 142-19; GRANTING SALARY INCREMENTS EFFECTIVE JULY 1, 2019, TO UNIT AND NON-UNIT EMPLOYEES
Offered by: Personnel Committee
Pursuant to Resolution No. 1-69, as amended and Resolution No. 297-75, as amended
WHEREAS, fifteen County unit and non-unit employees are eligible to receive an annual salary increment effective July 1, 2019, and
WHEREAS, the proper County department heads have recommended that such employees receive their respective annual salary increment effective July 1, 2019, having been satisfied, after review, with each of such employees’ service, with attention having been given to the efficiency with which each employee has performed his or her respective duties, as well as the attendance record of each and all other factors having an effect on the work record of each, and
WHEREAS, this Board concurs in such recommendation, and
BOARD OF LEGISLATORS SESSION MINUTES, JULY 8, 2019 155
WHEREAS, Resolution No. 142-19 granted the increments due to the fifteen County employees but mistakenly used “average increments” instead of “actual increments,” and
WHEREAS, this Board desires to correct the error and grant the fifteen County employees the correct increment due, now therefore, be it
RESOLVED:
1. That Resolution No. 142-19 is hereby repealed.
2. That the following listed employees are granted their respective annualincrement retroactively effective July 1, 2019, to wit:
Department Name Title Actual Increment Community Services McGee, Mark Intensive Case Manager .7111 Health Carl, Hannah M. Clerk .3587 Health Bianchi, Megan M. WIC Nutritionist .7298 Sheriff’s Office Baker, Dylan S. Correction Officer .5160 Sheriff’s Office Green, Devon M. Correction Officer .5160 Office for the Aging Geffers, Kimberly R. Accountant .7111 Office for the Aging Malota, Crystal L. Nutrition Svc. Coordinator .6853 Social Services Hyde, Joshua L. Senior Caseworker .8659 Social Services Reisman, Malinda M. Account Clerk Typist .3958 Social Services Wonderling, Stacia Social Welfare Examiner .5442 Social Services Yates, Cindy A. Account Clerk Typist .3958 Public Works Armstrong, William Jr Transfer Station Operator .4948 Public Works Histed, Patrick D. Janitor .4206 Public Works Skinner, Scott D. HMEO 1 .5443 Probation Doane, Kami M. Probation Officer Trainee .7421
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Harris 14 Ayes, 0 Noes, 1 Absent
Resolution Intro. No. 176-19, Resolution No. 175-19, (CREATING ONE FULL-TIME POSITION OF SENIOR ACCOUNT CLERK TYPIST AND ABOLISHING ONE PART-TIME POSITION OF JUNIOR ACCOUNTANT IN THE SHERIFF’S OFFICE) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Dibble, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 175-19
CREATING ONE FULL-TIME POSITION OF SENIOR ACCOUNT CLERK TYPIST AND ABOLISHING ONE PART-TIME POSITION OF JUNIOR ACCOUNTANT
IN THE SHERIFF’S OFFICE
Offered by: Public Safety, Personnel, and Ways & Means Committees
RESOLVED:
1. That one full-time position of Senior Account Clerk Typist (AFSCME, Grade 10)in the Sheriff’s Office is created.
2. That one part-time position of Junior Accountant (AFSCME, Grade 11) in theSheriff’s Office is hereby abolished.
156 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
3. This resolution shall take effect July 9, 2019.
Moved by: Mr. Ricci Adopted: Roll Call Seconded by: Mr. Havey 14 Ayes, 0 Noes, 1 Absent
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 Dibble, seconded by Legislator Curran, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $3,190,996.45 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 $4,940,325.)
MEDIA:
Rich Mangels (WJQZ) asked if the updated Comprehensive Plan would be available for viewing on the County website. Planning Director Kier Dirlam indicated that it has already been posted.
Mr. Mangels inquired about Allegany County joining litigation against telecommunication companies regarding 911 surcharges. County Attorney Carissa Knapp stated it is something that the New York State Association of Counties (NYSAC) has suggested that counties take a look at. Allegany County is being underpaid for our 911 fees. Mr. Mangels asked if she had checked on the State surcharges. Ms. Knapp stated she believes there will be a resolution urging the State to come into compliance.
Rich Mangels asked about the Rushford Lake Project mentioned in the resolution regarding youth programs. Youth Director Brian Perkins stated that it is funding for the swimming beach at Rushford Lake. It mostly covers the cost of the lifeguards.
Hiring an outside attorney to handle delinquent taxes was also questioned by Mr. Mangels. He wondered if they would be collecting more than the $190,000 the County would be paying Phillips Lytle, LLP. County Attorney Knapp stated that the agreement isn’t just for legal services. County Treasurer Ross further explained the services they would be providing as well as how the fees were determined. Ms. Ross indicated the fees were set by law.
COMMENTS:
Legislator Harris stated that he and Legislator Barnes had been contacted about the 2020 Census. Mr. Harris remarked that it’s extraordinarily important to have an accurate count for Allegany County. He suggested that a committee be formed, and with the Board’s permission, passed along to Legislator Root. Chairman Crandall agreed that it’s very important. Legislator Decker shared his experience with working on the 2010 Census. Mr. Decker expressed his support.
ADJOURNMENT: The meeting was adjourned at 2:54 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
BOARD OF LEGISLATORS SESSION MINUTES, JULY 8, 2019 157
REGULAR SESSION - JULY 18, 2019
CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall.
NATIONAL ANTHEM: The National Anthem was sung by Kaylin Kratts.
PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Army Specialist Third Class Henry Mercier, with the flag being presented by Angelica Boy Scout Troop 736 represented by Austin Ford, Noah Ford, and Jacob Bliss.
INVOCATION: The Invocation was given by Legislator Dwight R. Fanton.
RECITATION OF GETTYSBURG ADDRESS: Legislator Karl Graves recited the Gettysburg Address.
ROLL CALL: 13 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Judith Hopkins, Debra Root, Philip Stockin (Absent: Dwight “Mike” Healy, John Ricci)
Chairman Crandall introduced Assemblyman Joseph Giglio, and Lee James who was representing Congressman Tom Reed. He also introduced Journal Clerk Sarah Decker, Clerk of the Board Brenda Rigby Riehle, County Administrator Deborah McDonnell, and County Attorney Carissa Knapp, who were sitting at the dais.
APPROVAL OF MINUTES:
The Board meeting minutes of July 8, 2019, were approved on a motion made by Legislator Graves, seconded by Legislator Dibble, and carried.
PRIVILEGE OF THE FLOOR:
Chairman Crandall presented a certificate to Henry (Hank) Mercier, former United States Army Specialist Third Class, in grateful appreciation of his service to our country. Mr. Mercier’s service dates were from September 27, 1954, to June 7, 1957. Following Basic and Advanced Training at Fort Dix, NJ, assignments included: Philadelphia, Quartermaster Depot, Philadelphia, PA, and Nike Base, Richboro, Pennsylvania. Commendations he received included: Expert Badge with Carbine Bar and Sharpshooter Badge with Rifle Bar. Mr. Mercier led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program. Ms. Lee James thanked Mr. Mercier for his service and presented him with a Congressional Proclamation on behalf of Congressman Tom Reed.
Chairman Crandall invited Allegany County Fair President Karen Tripp forward to join him and thank her and all of the directors of the Fair who are so dedicated. He remarked that they have had a couple of nights of poor weather which affected the horse pull and car show, but today is a beautiful day and hopefully they will have some more nice days for the Fair. Chairman Crandall said there are numerous people who spend a great deal of time over the course of the year organizing and putting the Fair together. Chairman Crandall read a proclamation declaring July 15-20, 2019, as Allegany County Fair Week in honor of its 175th Anniversary. He remarked that each year the Fair is dedicated to an individual, but this year the Fair Board decided to dedicate it to all individuals, past and present, who have made the Fair what it is today. Ms. Tripp stated that they’ve had good attendance. The rain has
158 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
interfered with some of the scheduled events, but the weather has improved, and they have a rodeo scheduled for tonight. Friday night, country musician Keith Anderson will perform, followed by fireworks, and Saturday they will have the annual demolition derby. Ms. Tripp thanked the Board for holding its meeting at the Fair. She encouraged everyone to stay after the meeting and enjoy the Fair. Assemblyman Joe Giglio presented Ms. Tripp with a certificate commemorating the 175th anniversary of the Allegany County Fair. Lee James read a Congressional Proclamation she presented to Ms. Tripp on behalf of Congressman Tom Reed.
Chairman Crandall presented Kaylin Kratts with a certificate thanking her for singing the National Anthem. He stated that Miss Kratts is from Olean and has sung at many different events in Cattaraugus and Allegany County over the past few years. Lee James also presented a certificate to Kaylin from Congressman Tom Reed.
Angelica Boy Scout Troop 736 members were presented certificates for their participation in the meeting. Austin Ford is currently a Life Scout and is working towards earning the rank of Eagle Scout. Noah Ford is a First Class Scout, and Jacob Bliss is a Second Class Scout. Certificates were also presented to the scouts on behalf of Congressman Tom Reed.
Chairman Crandall invited 4-H Member Megan Jozwiak forward. He said, each year we recognize 4-H, and the great things happening in regards to youth at the Fair. He noted that Miss Jozwiak is an honor student having recently graduated from Hinsdale Central School. Miss Jozwiak has been involved in 4-H for many years and has been a member of the Cuba Gold Diggers 4-H Club. She will be attending Jamestown Community College in the Fall to study nursing with plans to become a certified midwife. Chairman Crandall read comments written by Megan’s mother that talked about the positive role 4-H has had in helping to mold Megan into the person she is today. Chairman Crandall congratulated Megan on her accomplishments and presented her with a certificate. Lee James presented Miss Jozwiak with a certificate on behalf of Congressman Tom Reed.
Assemblyman Joseph Giglio was invited to address those in attendance. Assemblyman Giglio reminisced about the tornado that passed not far from the fairgrounds during the legislative meeting a couple of years earlier. He spoke about our nation’s history and the bravery of those who came before us. He noted that the Allegany County Fair began long before the Gettysburg Address. He remarked on how brave the President was at that time. It’s interesting how history keeps evolving. Look at what we’re doing here. You wonder what kind of responsibility is invested in us as representatives. How are we going to do the job and make them proud of us? That’s one of the things that drives us. They entrust in us to do the same things George Washington, Abraham Lincoln, Theodore Roosevelt, and all of the wonderful Presidents who have served did. It’s an awesome responsibility. He mentioned a plaque on his office wall that says, “Today, do something good,” and that’s what he tries to do. The Fair is a representation of who we are and what we do as a community. That’s what makes us uniquely American.
Chairman Crandall introduced elected County Treasurer Terri Ross and recognized Allegany County Department Heads who were in attendance.
On behalf of Congressman Tom Reed, Lee James wished everyone well. She thanked the Legislators for bringing government to the people. Ms. James stated that Congressman Reed was in Washington, D.C., and regretted not being able to attend. She thanked everyone for their hard work and commitment to the County.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. August Calendar
BOARD OF LEGISLATORS SESSION MINUTES, JULY 18, 2019 159
2. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer TerriRoss filed a Certificate of Withdrawal of Delinquent Tax Lien for property in theTown of Amity in the Clerk of the Board’s Office on July 10, 2019.
3. Reminder that the Allegany County Senior Picnic will be held on Wednesday,August 14, at the Fairgrounds in Angelica.
4. Correspondence from the NYS Homes and Community Renewal Office indicatingthat we were not awarded grants for the Allegany County Housing RehabilitationProgram or the Wells and Septic Replacement Program.
APPOINTMENTS:
Curtis W. Crandall, Chairman of the Allegany County Board of Legislators, appointed Robert Thompson of Scio to fill the unexpired term of William Emrick as a member of the ALLEGANY COUNTY PLANNING BOARD commencing August 12, 2019, and expiring December 31, 2021, subject to confirmation by the Board of Legislators.
PROCLAMATION:
Chairman Curtis W. Crandall proclaimed July 15-20, 2019, as ALLEGANY COUNTY FAIR WEEK in honor of the 175TH ANNIVERSARY OF THE ALLEGANY COUNTY FAIR and encouraged residents to visit the Allegany County Fair, to walk the grounds, and enjoy the many displays representing Allegany County. (The proclamation was read earlier in the meeting.)
RESOLUTIONS:
A motion was made by Legislator Hopkins, seconded by Legislator Burdick, and carried to withdraw Resolution Intro. No. 177-19. Resolution Intro. No. 177-19 (CREATION OF ONE FULL-TIME POSITION OF PUBLIC HEALTH NURSE WITHIN THE DEPARTMENT OF SOCIAL SERVICES) was WITHDRAWN.
RESOLUTION NO. 176-19
CREATION OF ONE FULL-TIME POSITION OF TAX MAP TECHNICIAN WITHIN THE REAL PROPERTY TAX SERVICES DEPARTMENT
Offered by: Personnel and Ways & Means Committees
RESOLVED:
1. That one full-time position of Tax Map Technician (AFSCME, Grade 15) in theReal Property Tax Services Department is created.
2. This resolution shall take effect July 19, 2019.
Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Harris 13 Ayes, 0 Noes, 2 Absent
160 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 177-19
APPOINTMENT OF ANITA M. MATTISON AS DIRECTOR OF OFFICE FOR THE AGING; AMENDING RESOLUTION NO. 249-18 TO AMEND THE
SALARY OF THE OFFICE FOR THE AGING DIRECTOR
Offered by: Human Services Committee
Pursuant to Local Law No. 8 of 1974
RESOLVED: 1. That Anita M. Mattison is appointed Director of the Office for The Aging to serve during the pleasure of this Board of Legislators and until a successor is appointed and qualified.
2. Paragraph number “7” of resolution No. 249-18 is hereby amended to show the
annual base salary of the Office for the Aging Director as $60,000.
3. That this resolution shall be effective July 31, 2019.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent Comments made regarding Resolution No. 177-19: Chairman Crandall congratulated Anita Mattison on her appointment. Human Services Committee Chairperson Judy Hopkins thanked Madeleine Gasdik for her years of service to the County.
RESOLUTION NO. 178-19
ACCEPTANCE AND APPROPRIATION OF ADDITIONAL LOCAL ASSISTANCE
GENERAL FUNDS FOR 2019 FOR EXPENDITURES RELATED TO THE FAMILY FIRST TRANSITION FUND FOR THE DEPARTMENT OF SOCIAL SERVICES
Offered by: Human Services and Ways & Means Committees
RESOLVED: 1. That the sum of $30,000 in additional Local Assistance General Funds for 2019 for the Department of Social Services is accepted. 2. The sum of $30,000 shall be appropriated as follows: Appropriation: Amount: A6070.474 (Services for Recipients – Hillside One Family) $23,000 A6010.482 (DSS Admin – Recruitment/Retention Support & Incentives) $ 4,000 A6010.101 (DSS Admin – Staff Administration) $ 2,000 A6010.482 (DSS Admin – Mobility Mapping) $ 1,000 Total: $30,000 Revenue: Amount: A6070.4670.00 (Federal Aid – Family First Transition Funds) $23,000 A6010.4610 (DSS Admin – Family First Transition Funds) $ 7,000
Total: $30,000
BOARD OF LEGISLATORS SESSION MINUTES, JULY 18, 2019 161
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 179-19
ACCEPTANCE AND APPROPRIATION OF A DONATION FROM GRACE UNITED CHURCH FOR THE OFFICE FOR THE AGING
Offered by: Human Services and Ways & Means Committees
RESOLVED: 1. That the sum of $1,000 from Grace United Church for the Office for the Aging is accepted. 2. That the accepted sum of $1,000 is placed in Account No. A6779.422 (OFA Wellness in Nutrition – Gas & Oil) with a like sum credited to Revenue Account No. A6779.1972.PC (OFA Wellness in Nutrition – Local Contribution).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 180-19
APPROVAL OF AGREEMENTS WITH PROVIDERS OF PROGRAMS, SPECIAL EDUCATION ITINERANT SERVICES (SEIS) AND/OR EVALUATIONS FOR
PRESCHOOLERS WITH DISABILITIES
Offered by: Human Services Committee RESOLVED: 1. That Agreements titled "County of Allegany Contract for Approved Providers of Programs, SEIS and/or Evaluations for Preschoolers with Disabilities” with Catt-Allegany BOCES, The Children’s League, and Pathways, Inc. for the period September 1, 2019, to August 31, 2024, are approved. 2. That the Chairman of this Board shall execute said Agreements.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 181-19
APPROVAL OF AGREEMENTS WITH SPEECH LANGUAGE PATHOLOGISTS FOR RELATED SERVICES PROVIDED TO PRESCHOOLERS WITH DISABILITIES
Offered by: Human Services Committee
RESOLVED:
162 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
1. That Agreements titled "County of Allegany Contract for Related Services Provided to Preschoolers with Disabilities” with Jillian Short and Tommie Pomeroy for the period June 15, 2019, to August 31, 2019, are approved. 2. That the Chairman of this Board shall execute said Agreements.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 182-19
APPROVAL OF AGREEMENTS WITH PROVIDERS FOR THERAPY SERVICES PROVIDED TO PRESCHOOLERS WITH DISABILITIES
Offered by: Human Services Committee
RESOLVED: 1. That Agreements titled "County of Allegany Contract for Therapy Services Provided to Preschoolers with Disabilities” with the following providers: Speech Language Pathologists Angela Baron Jaime Beardsley Sara Carbone Jennifer Callahan Maggie Pomeroy Dena Hess Renee Giardini Caroline Painter Ben Palmer Tommie Pomeroy Tanya Scholla Jillian Short Jean Walk Jennifer Williamson Kristina Waters Building Blocks Susan Cochrane, Freedom to Speak Occupational Therapists Brandi Duvall Kirsten Clancy Trey Marra, SDAA OT Solutions Southtowns Children’s Associates Jones Memorial Hospital Building Blocks Physical Therapists Denise Cornell Rachael Martin Candy Hodnett Building Blocks Maple City PT Jones Memorial Hospital
BOARD OF LEGISLATORS SESSION MINUTES, JULY 18, 2019 163
Rehabilitation Today Parent Trainers Kelly Morehouse Dr. Lynn O’Connell Joanne Ross Southtowns Children’s Associates Behavior Consultants Southtowns Children’s Associates Special Education Itinerant Services Friendship Central School for the period September 1, 2019, to August 31, 2024, are approved. 2. That the Chairman of this Board shall execute said Agreements.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 183-19
APPROVAL OF AGREEMENTS WITH PROVIDERS FOR EVALUATION SERVICES FOR PRESCHOOL CHILDREN WITH DISABILITIES
Offered by: Human Services Committee
RESOLVED: 1. That Agreements titled "County of Allegany Contract for Evaluation Services for Preschool Children with Disabilities” with the following providers: Faith Stewart (Social Histories) Dr. Lynn O'Connell (Psychological Evaluations/ Social Histories) Dr. Cindy Dodge (Psychological Evaluations/ Social Histories) Renee Giardini (Speech and Language Evaluations) Candy Hodnett (Physical Therapy Evaluations) Trey Marra, SDAA OT Solutions (Occupational Therapy Evaluations) Maggie Pomeroy (Speech and Language Evaluations) Brandi Duvall (Occupational Therapy Evaluations) Jones Memorial Hospital (All evaluation services) for the period September 1, 2019, to August 31, 2024, are approved. 2. That the Chairman of this Board shall execute said Agreements.
RESOLUTION NO. 184-19
URGING PASSAGE OF SENATE BILL S5472A AND ASSEMBLY BILL A706A THAT WOULD AMEND THE EDUCATION LAW, IN RELATION TO PROHIBITING SCHOOL
DISTRICTS FROM DISALLOWING HOME-SCHOOLED STUDENTS FROM PARTICIPATING IN DISTRICT INTERSCHOLASTIC SPORTS
164 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Offered by: Ways & Means Committee
WHEREAS, participation in athletics has the intrinsic value of increased physical and mental health, and WHEREAS, participation in athletics is one of the most effective ways for students in the United States to develop leadership skills, self-discipline, initiative, and dedication, and WHEREAS, the communication and cooperation skills learned through athletic experience play a key role in the contributions of athletes to the home, school, and community, and WHEREAS, the additional benefits of athletics participation, including social interaction and teamwork, could be considered more vital for home-schooled students, who often lack the opportunity to otherwise enjoy those benefits due to the nature of their educational environment, and WHEREAS, the current regulations of the New York State Public High School Athletics Association (NYSPHSAA) prohibit participation in high school athletics by home-school athletes, and WHEREAS, those regulations run counter to the NYSPHSAA’s stated objective to encourage as many students as possible to participate in athletic games, and WHEREAS, public schools in New York enjoy the benefits of funding through taxation, which enables them to provide expensive athletic programming that home-schooled students are unable to fund independently, and WHEREAS, the families of home-schooled children contribute to the funding of public school athletics programs at the same rate as other taxpayers, now, therefore, be it
RESOLVED: 1. That the Allegany County Board of Legislators hereby calls on the State lawmakers to amend the education law to allow home-schooled students to participate in interscholastic athletics, by enacting Senate Bill S5472A and Assembly Bill A706A into law. 2. That the Clerk of this Board is directed to send a certified copy of this resolution to Governor Andrew M. Cuomo; Assemblyman Joseph M. Giglio; New York Senate District 57 Office; State Senate Majority Leader Andrea Stewart-Cousins; State Assembly Speaker Carl E. Heastie; New York State Association of Counties; and InterCounty Association of WNY.
Comments made regarding Resolution No. 184-19: Legislator Harris thanked his fellow Board members for supporting the legislation. He noted that a similar resolution was passed last year. It’s an important issue for all home-schooled children. He stated his personal opinion is that many parents of home-schooled children pay school taxes, and home-schooled children should be allowed to participate in school sports. Legislator Decker thanked Legislator Harris for pursuing this. He remarked that it’s a big disservice to home-schooled children. Participating in sports is part of the school experience and every student should be able to participate.
BOARD OF LEGISLATORS SESSION MINUTES, JULY 18, 2019 165
AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Curran, and carried, that the audits be acted upon collectively and by totals.
A motion was made by Legislator Root, seconded by Legislator Fanton, and adopted on a roll call vote of 13 Ayes, 0 Noes, 2 Absent, that the audit of claims, totaling $3,007,316.09 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 $5,306,275.) COMMENTS: Chairman Crandall thanked everyone for attending, in particular Assemblyman Giglio and Lee James for representing Congressman Reed. ADJOURNMENT: The meeting was adjourned at 3:23 p.m. on a motion made by Legislator
Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - AUGUST 12, 2019 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at
2:05 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by Chairman
Curtis W. Crandall. INVOCATION: The Invocation was given by Legislator William Dibble. ROLL CALL: 13 Legislators Present: Gary Barnes, Curtis Crandall, Philip Curran, David
Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Judith Hopkins, John Ricci, Debra Root, Philip Stockin (Absent: Janice Burdick, Dwight “Mike” Healy)
APPROVAL OF MINUTES: The Board meeting minutes of July 18, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Decker, and carried. PUBLIC HEARING: Chairman Crandall closed the regular meeting to hold a public hearing on the updated Allegany County Comprehensive Plan. Comments from the public included the following: Debbie Bigelow, Town of Amity, Concerned Citizens of Allegany County Ms. Bigelow congratulated the staff who put the Comprehensive Plan together. She remarked that it’s a beautiful document and likely another award winner. She said it’s very straightforward and informative. The Concerned Citizens of Allegany County had made some suggestions, some of which were incorporated. She believes they had requested an outline of the criteria for selecting the priorities as they are listed near the end of the document. She would like clarification on what steps were taken to select the criteria.
166 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
As there were no further comments, the public hearing was declared closed, and the Board reconvened in regular session. PRIVILEGE OF THE FLOOR: Chairman Crandall stated that this meeting is one of only a few in recent years that we have had without an honored veteran present. Occasionally, someone who is scheduled to join us will have an illness or something comes up that keeps them from coming to the meeting. Chairman Crandall remarked that it’s not just an opportunity to thank our veterans for their service, but it also serves as a reminder to Allegany County residents of the assistance available through our Veterans’ Service Agency. Legislator Hopkins recognized Personnel Officer Bobby Budinger for his recent service. Mr. Budinger is enlisted in the United Stated Army Reserve and recently returned from active duty. William Heaney spoke to those in attendance about Allegany County History Awareness Week which takes place September 23-29, 2019. Mr. Heaney stated that this event was put together four year ago when a group of historians from across the County sat down to discuss Allegany County history and the fact that very few schools in the County delve into local history. He remarked that although Allegany County may not be rich in the financial sense, we are rich in history. Mr. Heaney read a passage from historian and Pulitzer Prize winning author David McCullough’s book, “The Pioneers.” In it, Mr. McCullough remarks on the lack of basic knowledge of United States history among our younger American population. Mr. Heaney said that this event has provided an opportunity for schools to bring students to the David Howe Library in Wellsville to speak with historians and view displays on Allegany County history. Community members are invited to take part in the event as well. In addition to the displays at the Library, a performance of first-person presentations of local and national personalities will take place at the Palmer Opera House in Cuba on Sunday, September 29. The theme of this year’s event is “People, Places, and Collectables.” Mr. Heaney said that he has been invited to speak at the New York State Association of Historians meeting in Albany to share about Allegany County History Awareness Week. Our event will be a model for other counties to follow. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. County Administrator’s Report of IntraFund Transfers Approved in the Month of July
2. County Administrator’s Report of Tax Bill Corrections Approved in the Month of July
3. A Ruling Adopting Litigation Schedule Issued July 19, 2019, from the NYS Board of Electric Generation Siting and the Environment Relative to the Alle-Catt Wind Energy Project
4. A Ruling on Application-Phase Intervenor Funds Requests Issued July 19, 2019, from the NYS Board of Electric Generation Siting and the Environment Relative to the Alle-Catt Wind Energy Project
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 12, 2019 167
5. A Ruling Adopting Protective Order Issued July 19, 2019, from the NYS Board of Electric Generation Siting and the Environment Relative to the Alle-Catt Wind Energy Project
6. Correspondence from Industrial Development Agency Executive Director Craig R. Clark announcing a public hearing on August 29, 2019, at 10:00 a.m. at Crossroads Commerce Center regarding the Proposed PILOT Project (Travel Center) on County Road 20
7. Correspondence from the NYS Department of Public Service notifying us of public statement hearings regarding proposed electric and gas rate increases by NYSEG and RG&E
8. Correspondence from Director of Planning H. Kier Dirlam announcing that a Planning Board meeting has been scheduled for 7:00 p.m. on August 21 at the Crossroads Center
9. Correspondence from Director of Planning H. Kier Dirlam announcing a shared services meeting at 5:30 p.m. on August 27 in the Legislative Board Chambers
10. Reminder that the Office for the Aging annual senior picnic is Wednesday, August 14
11. Notice that the next InterCounty meeting will be hosted by Ontario County in Naples on August 16
RESOLUTIONS:
RESOLUTION INTRO. No. 187-19 (CHANGING THE POSITION OF ACCOUNTANT IN THE SHERIFF’S OFFICE FROM A 40-HOUR WORK WEEK TO A 35-HOUR WORK WEEK DESIGNATION) was TABLED following a motion made by Legislator Graves, seconded by Legislator Stockin, and carried.
RESOLUTION NO. 185-19
AMENDING RESOLUTION NO. 249-18 TO INCLUDE THE TITLE OF OFFICE AIDE
Offered by: Ways & Means Committee
RESOLVED: 1. That Resolution No. 249-18 be amended to include the title of Office Aide at a salary of $11.10 to $15.00 per hour.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 0 Noes, 2 Absent
168 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 186-19
APPOINTMENT OF ONE NEW MEMBER TO THE ALLEGANY COUNTY PLANNING BOARD
Offered by: Planning & Economic Development Committee
RESOLVED:
1. The Chairman of the Board plans to appoint Robert Thompson of Scio, NewYork (District II), to fill the unexpired three-year term of William Emrick as a member of the Allegany County Planning Board commencing August 12, 2019, and expiring December 31, 2021.
Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mr. Barnes
RESOLUTION NO. 187-19
APPROVAL OF SALE OF LEFTOVER 2019 TAX SALE PROPERTIES
Offered by: Ways & Means Committee
Pursuant to New York Uniform Delinquent Tax Enforcement Act and Resolution No. 195-97, as amended by Resolution No. 95-98
RESOLVED:
1. That the sale of tax delinquent properties as shown below, to the owners andpurchasers shown, for the consideration shown, subject to terms and conditions of sale for such properties, is approved.
2. That upon the securing by the County Attorney of a proper court order authorizingthe conveyance to the County of the below mentioned properties which are subject to the 2017 and/or back to the year 1995 (TF95 up to and including TF2017) tax foreclosure proceedings and the subsequent execution of a deed of all of the below mentioned properties to the County by the County Tax Enforcement Officer, the Chairman of this Board of Legislators is authorized and directed to execute on behalf of the County of Allegany and to cause to deliver to such owners and purchasers quit claim deeds of the County's interest in such properties and to affix to each such deed the official seal; all upon satisfaction of the terms and conditions of sale and the full payment to the County Treasurer of the monetary considerations.
County title New Owner Recorded date Address Liber Sale Price Parcel Details Page _________________________ _________________________ ____________ EATON, DANIEL Parcel ID: 022200; 82.-1-18.13 County of Allegany
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 12, 2019 169
38 MAIN STREET Property loc: 4216 Holdridge Road Book: 1685 SAVONA, NY 14879 Assessed value: 47,600 Page: 212 Tax sale amount: $2,000 Acres: 2.61 KRAUSE, JOHN Parcel ID: 025000; 182.15-1-40.1 County of Allegany 31 SUNNYSIDE STREET Property loc: 80 W Main Street Book: 2009 FRIENDSHIP, NY 14739 Assessed value: 19,600 Page: 41103 Tax sale amount: $4,000 Acres: .41 BUTTON, STEVEN Parcel ID: 027400; 292.3-1-32.2 County of Allegany 666 MAIN STREET Property loc: 282 State Route 19 Book: 689 WHITESVILLE, NY 14897 Assessed value: 51,800 Page: 00134 Tax sale amount: $500 Acres: .33 ALLEGANY COUNTY LAND BANK Parcel ID: 027001; 239.9-2-22 County of Allegany 6087 Route 19N, Suite 300 Property loc: 172 East State Street Book: 996 Belmont, NY 14813 Assessed value: 29,000 Page: 00042 Tax sale amount: $1,950 Acres: .69 ALLEGANY COUNTY LAND BANK Parcel ID: 027001; 239.9-2-23 County of Allegany 6087 Route 19N, Suite 300 Property loc: 178 East State Street Book: 764 Belmont, NY 14813 Assessed value: 29,000 Page: 00158 Tax sale amount: $1,850 Acres: .72 EDDY, DAVID W. & Parcel ID: 022089; 151.-1-18 County of Allegany EDDY, JOETTA E. Property loc: 1474 Terbury Road Book: 1185 209 EMICK ROAD Assessed value: 64,600 Page: 323 LIBERTY, PA 16930 Acres: 1.7 Tax sale amount: $928.37
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 12 Ayes, 1 No, 2 Absent
Voting No: Harris
RESOLUTION NO. 188-19
AMENDING RESOLUTION 145-19 TO SHOW THE CORRECT AMOUNT OF THE FEDERAL AND STATE PROJECT SHARE OF THE
MADISON STREET BRIDGE PROJECT
Offered by: Public Works Committee
Pursuant to Highway Law § 234(14) WHEREAS, by Resolution 240-18, this Board approved a Project for the Bridge Replacement (BIN 2255160) Madison Street over Western New York & Pennsylvania Railroad in the Town of Wellsville, Allegany County, P.I.N. 6755.18 (the Project) and appropriate funds to cover the cost of participation in the Design and Right-of-Way Incidentals work phase for the Project, and
WHEREAS, by Resolution 241-18, this Board established a capital account for the Bridge Replacement (BIN 2255160) Madison Street over Western New York & Pennsylvania Railroad in the Town of Wellsville, Allegany County, P.I.N. 6755.18 (the Project), and WHEREAS, the County Public Works Department has submitted a report to this Board stating its reasons why Local Bridge No. 26-19 (BIN 2255160) on Madison Street in the Village of Wellsville should be constructed, and WHEREAS, the County Public Works Department has estimated the project costs at $2,572,000, and
170 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, pursuant to Highway Law § 234(14), the County passed Resolution 145-19 authorizing the County to contribute funds towards reconstructing said bridge, and
WHEREAS, Resolution 145-19 incorrectly resolved that the Federal/State share of the project is $2,224,400 when the actual Federal/State share of the project is $2,443,400, now, therefore, be it RESOLVED: 1. That this Board of Legislators does determine that it considers Local Bridge No. 26-19 (BIN 2255160) on Madison Street in the Village of Wellsville to be of sufficient importance to be reconstructed. 2. That the authorized cost for the construction of such Bridge shall not exceed $2,572,000. 3. That the Federal/State share of the project is $2,443,400. 4. The County’s share of such cost is estimated to be $109,310 and has been placed in Capital Project Account No. H5965 for 2018 budget year. 5. That the Village’s share of such cost, estimated to be $19,290, shall be paid to the County at a time or times specified by the County Department of Public Works; said amount may be contributed to the Village of Wellsville by the Town of Wellsville at a time or times specified by the County Department of Public Works should the Town and Village of Wellsville agree to share the cost. 6. That such Bridge shall not be constructed until the Village of Wellsville files the appropriate Village Board resolution in accordance with the terms of this Resolution. Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 189-19
ACCEPTANCE OF BID FROM TWO RIVERS TIMBER CO., INC., FOR THE SALE OF TIMBER PRODUCTS ON THE TRAVIS LOT IN THE TOWNSHIPS OF ALLEN AND ANGELICA; APPROVAL OF AGREEMENT AND AUTHORIZING CHAIRMAN TO
EXECUTE SAID AGREEMENT WITH TWO RIVERS TIMBER CO., INC.,
Offered by: Resource Management Committee
WHEREAS, at the bid opening held July 17, 2019, Two Rivers Timber Co. Inc., had the highest bid of $330,000 for the sale of timber products on the Travis Lot located in the Townships of Allen and Angelica, and
WHEREAS, the County wishes to accept the bid from Two Rivers Timber Co., Inc.,
and enter into an agreement for the sale of timber products on the Travis Lot, now therefore, be it
RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 12, 2019 171
1. That this Board hereby accepts the bid of $330,000 from Two Rivers Timber Co., Inc., for the sale of timber products on the Travis Lot located in the Townships of Allen and Angelica. 2. That the Agreement with Two Rivers Timber Co., Inc., for the sale of timber products on the Travis Lot is approved. 3. That the Chairman of the Board is authorized to execute said Agreement.
Moved by: Mr. Decker Adopted: Roll Call Seconded by: Mr. Curran 13 Ayes, 0 Noes, 2 Absent
Resolution Intro. No. 193-19, Resolution No. 190-19, (A RESOLUTION PROPOSING ALLEGANY COUNTY ACT AS LEAD AGENCY FOR PURPOSE OF THE SEQR REVIEW OF UPDATES TO THE ALLEGANY COUNTY COMPREHENSIVE PLAN; DIRECTING THE CHAIRMAN TO NOTIFY INVOLVED AGENCIES OF SUCH PROPOSED STATUS; DIRECTING PREPARATION OF THE REQUISITE ENVIRONMENTAL ASSESSMENT FORM) was not pre-filed and was considered from the floor on a motion made by Legislator Root, seconded by Legislator Ricci, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 190-19
A RESOLUTION PROPOSING ALLEGANY COUNTY ACT AS LEAD AGENCY FOR PURPOSES OF THE SEQR REVIEW OF UPDATES TO THE ALLEGANY COUNTY COMPREHENSIVE PLAN; DIRECTING THE CHAIRMAN TO NOTIFY INVOLVED
AGENCIES OF SUCH PROPOSED STATUS; DIRECTING PREPARATION OF THE REQUISITE ENVIRONMENTAL ASSESSMENT FORM
Offered by: Planning & Economic Development Committee
WHEREAS, the draft of the proposed updates to the Allegany County Comprehensive Plan has been completed, and WHEREAS, under the State Environmental Quality Review Act various actions which may have a significant impact on the environment require a process of governmental review, and WHEREAS, pursuant to Part 617 of the regulations adopted under the State Environmental Quality Review Act, the adoption of updates to the County Comprehensive Plan constitutes a Type I action requiring the preparation of a Full Environmental Assessment Form, and WHEREAS, in order to conduct the appropriate environmental review a Lead Agency must be established to coordinate the review process, and WHEREAS, as the project sponsor Allegany County appears best suited to undertake the role of Lead Agency, now, therefore, be it
RESOLVED:
1. That Allegany County undertakes to act as Lead Agency for purposes of the environmental review of the updates to its County Comprehensive Plan.
172 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
2. That the Chairman of the Board of Legislators is authorized and directed to prepare the requisite Environmental Assessment Form and advise all involved agencies of the County’s desire to serve as Lead Agency for purposes of the environmental review process.
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Ricci 13 Ayes, 0 Noes, 2 Absent Comments made regarding Resolution No. 190-19 included: Legislator Hopkins remarked that the Comprehensive Plan, which was prepared by Kier Dirlam and his staff, is an excellent document and provides a clear plan for Allegany County’s future. Resolution Intro. No. 194-19, Resolution No. 191-19, (AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO INVESTIGATE, COMMENCE OR JOIN LITIGATION TO ENJOIN IMPLEMENTATION AND ENFORCEMENT OF THE “GREEN LIGHT LAW” ON BEHALF OF ALLEGANY COUNTY) was not pre-filed and was considered from the floor on a motion made by Legislator Dibble, seconded by Legislator Ricci, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 191-19
AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO INVESTIGATE, COMMENCE OR JOIN LITIGATION TO ENJOIN IMPLEMENTATION AND ENFORCEMENT OF THE
“GREEN LIGHT LAW” ON BEHALF OF ALLEGANY COUNTY
Offered by: Ways & Means Committee
WHEREAS, on June 17, 2019, New York State Governor Andrew Cuomo signed into law the “Green Light Law” securing driving privileges for undocumented immigrants and protecting the data of those applying for such privileges from access to any third party, including any law enforcement agency, without a judicial subpoena or judicial warrant and upon notice to the individual identifying the person or agency requesting said records, and
WHEREAS, the federally enacted REAL ID Act of 2005, established minimum security standards for state-issued driver’s licenses and prohibits federal agencies from accepting non-compliant driver’s licenses for official purposes; said standards require proof of United States citizenship, lawful permanent residency, or temporary lawful status in the United States, and
WHEREAS, the “Green Light Law” impedes the purpose of the federally enacted
REAL ID Act of 2005, and WHEREAS, the federally enacted National Voter Registration Act, requires States
offer voter registration opportunities to citizens at motor vehicle agencies, and WHEREAS, the “Green Light Law” would also enable non-United States citizens to
register to vote as it fails to provide any provision to allow the employees of the Department of Motor Vehicles to monitor the voter registration application of any such non-United States citizen who registers to vote at the time of applying for such New York State Driver’s license as such voter registration application is in all respects carried out in secrecy, and
WHEREAS, the “Green Light Law” requires the Allegany County Clerk, who is
statutorily responsible for the Allegany County Department of Motor Vehicles, to infringe on the intent and purposes of federal legislation, and
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 12, 2019 173
WHEREAS, pursuant to Section 501 of the County Law, the County Attorney is
authorized to secure legal representation for the County in litigation provided the Board of Legislators provides adequate funding, now, therefore, be it
RESOLVED: 1. That the County Attorney be and hereby is authorized to investigate, commence, or join litigation to enjoin implementation and enforcement of the “Green Light Law” on behalf of Allegany County.
2. That the County Attorney is authorized to enter into such retainer for legal representation under such terms as the County Attorney deems reasonable and in the County’s best interest and within the limits of the appropriations set by this Board.
3. That the County Attorney, her duly designated representative or any law firm or
counsel which she may retain, are hereby authorized and empowered to undertake such legal proceedings and prepare all documents necessary or desirable to accomplish the purpose of this resolution.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 0 Noes, 2 Absent Comments made regarding Resolution No. 191-19 included: Legislator Harris stated that he’s in favor of the resolution and the litigation in general. His concern is if the County would be held liable for court fees if we were to join in the lawsuit and then lose the case. County Attorney Knapp stated that is often a possibility. This resolution will allow her to move forward with investigating litigation and join in if she feels it’s in the best interest of the County. She can follow up and keep the Board informed. Legislator Harris asked if Allegany County does not join in the litigation but another county wins a lawsuit will the effect of the lawsuit apply to all of the other counties in the State? Ms. Knapp stated that if a lawsuit is successful it would invalidate the law. Legislator Decker asked if this resolution gives the County Attorney authorization to proceed with litigation. Ms. Knapp stated should would not have to come back to the Board for authorization, but she can keep them informed on the subject. 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 Dibble, seconded by Legislator Root, and adopted on a roll call vote of 12 Ayes, 1 No (Barnes), 2 Absent, that the audit of claims, totaling $6,360,710.61 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 $5,855,200.) MEDIA:
Rich Mangels (WJQZ) asked if the agreement approved by Resolution No. 189-19 was
for cutting of trees. Chairman Crandall stated that the bid and accompanying agreement is for cutting trees on County forest land. Mr. Mangels wondered how it was decided that this was the best time for cutting the trees. County Attorney Knapp stated that Allegany County Soil and Water Conservation District has a forester on staff. Assessment of the forest and the market was done to aid in the decision. They are not clearcutting the forest. Selective cutting of trees is being done. Legislator Hopkins added that they are cutting the trees to
174 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
improve the overall health of the forest. Trees are culled in order to provide a better environment for the remaining trees to grow. Mr. Mangels asked what the $330,000 in proceeds from the agreement would be used for. County Attorney Knapp indicated that the proceeds would go into the General Fund. ADJOURNMENT: The meeting was adjourned at 2:43 p.m. on a motion made by Legislator
Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - AUGUST 26, 2019 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at
2:09 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former
United States Navy Petty Officer Second Class Donald R. Ross. INVOCATION: The Invocation was given by Chairman Curtis W. Crandall. 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, John Ricci, Philip Stockin (Absent: Decker, Root)
APPROVAL OF MINUTES: The Board meeting minutes of August 12, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Curran, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Donald R. Ross, former United States Navy Petty Officer Second Class, in grateful appreciation of his service to our country. Mr. Ross’ service dates were from April 7, 1977, to June 3, 1981. Following Basic Training and Advanced Individual Training at Great Lakes, IL, assignments included: Navy Nuclear Power Operations in Ballston Spa, NY, Naval Air Warfare Center, Orlando, FL, and USS Gato. He received the Navy Good Conduct Medal for his service. Mr. Ross 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 invited Office for the Aging Director Anita Mattison, along with members of the Order of the Eastern Star forward. Through a series of fundraising activities, Order of the Eastern Star was able to donate $5,210.45 to the Allegany County Meals-on-Wheels Program. Chairman Crandall remarked that the Meals-on-Wheels Program is of great importance and needs more funding than it receives from government sources. The program delivers meals all over Allegany County by both paid and volunteer drivers. Additionally, there are nine senior luncheon centers that serve meals, as well as offer nutrition education and counseling, and exercise classes. Order of the Eastern Star teamed up with community partners Richburg Fire Company and Ladies Auxiliary, Wellsville Save-A-Lot, Kristen Ives, Heather Cox, Debbie Kling, and Karyn Pratt in raising funds for the Meals-on-Wheels Program.
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 26, 2019 175
Lori Ballengee reminded those in attendance of Allegany County Cancer Services, Inc. 8th Annual Kevin Myers Memorial Gun-Sport Raffle being held on Saturday, September 21, 2019. Ms. Ballengee stated that Allegany County Cancer Services is not part of the Health Department. This organization is a non-profit 501(c)(3) organization founded in 2006 to help residents in Allegany County who are dealing with cancer. She remarked that almost 700 County residents have been helped over the course of thirteen years, and $300,000 has been distributed. The organization does not receive any grants and operates on donations and fundraisers alone. Ms. Ballengee stated that the upcoming Gun-Sport Raffle is the main fundraiser for the gas cards they distribute. She thanked the Wellsville American Legion for its help in hosting the event. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. September Calendar
2. Pursuant to Subdivision 5 of Section 502 of County Law, County Attorney Carissa Knapp filed her succession to the Office of the Allegany County Attorney naming Ian M. Jones as First Assistant County Attorney, Sarah E. Hicks as Second Assistant County Attorney, and Aaron G. Moore as Third Assistant County Attorney.
3. Reminder that the next shared services meeting will be at 5:30 p.m. on August 27 in the Legislative Board Chambers.
4. Reminder that there will be a public hearing on August 29, 2019, at 10:00 a.m. at the Crossroads Commerce Center regarding the Proposed PILOT Project (Travel Center) on County Road 20.
APPOINTMENTS: Chairman Curtis W. Crandall appointed David Evans of Bolivar, New York, to fill a two-year term as a member of the ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS effective October 1, 2019, and expiring September 30, 2021, subject to confirmation by the Board of Legislators. RESOLUTIONS:
RESOLUTION NO. 192-19
A RESOLUTION SUPPORTING H.R. 1629, the “911 SAVES” ACT AND THE SENATE COMPANION BILL
Offered by: Public Safety Committee
WHEREAS, the 911 Saves Act directs the United States Office of Management and Budget (OMB) to reclassify Public Safety Telecommunicators from “Office and Administrative Support Occupations” to the category of “Protective Service Occupations,” and WHEREAS, the federal government’s OMB Standard Occupation Classification System (SOCS) sorts workers into occupational categories for statistical purposes, according to the nature of the work performed, and in some cases, on the skills, education, or training needed to perform the work, and
176 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, 911 Telecommunicators in the United States are currently incorrectly categorized in the SOCS as an “Office and Administrative Support Occupation,” a category which included secretaries, office clerks, and taxi cab dispatchers, and WHEREAS, classifying 911 Telecommunicators as an “Office and Administrative Support Occupation” fails to recognize their central role in public safety and homeland security, their specialized training and skills, and their uniquely stressful work environment, and WHEREAS, classifying Public Safety Telecommunicators as “Protective Service Occupations” alongside police, firefighters, security guards, lifeguards, and others whose job is to protect our communities would better reflect the work they perform, and align the SOCS with related classification systems, now therefore, be it RESOLVED: 1. That the Allegany County Board of Legislators supports the passage of H.R. 1629, the Supporting Accurate Views of Emergency Services Act of 2019 (911 SAVES Act), which would direct the Office of Management and Budget to reclassify public safety telecommunicators as a “Protective Service Occupation.” 2. That this Board calls upon members of the State of New York’s House of Representatives delegation to co-sponsor H.R. 1629. 3. That this Board will continue to advocate for an accurate statistical classification for 911 professionals to support critical research into the nature and impact of 911 jobs, which differ substantially from those encountered by non-public safety “Office and Administrative Support Occupations.” Moved by: Mr. Healy Adopted: Voice Vote Seconded by: Mr. Dibble
RESOLUTION NO. 193-19
A RESOLUTION CALLING ON GOVERNOR ANDREW M. CUOMO AND THE DEPARTMENT OF HOMELAND SECURITY AND EMERGENCY SERVICES OFFICE OF INTEROPERABLE COMMUNICATIONS TO SET ASIDE SUFFICIENT 911 FUNDING TO COUNTIES IN ORDER TO PROPERLY MAINTAIN EXISTING SYSTEMS AND BECOME
COMPLIANT WITH FEDERAL FCC FUNDING OPTIONS
Offered by: Public Safety Committee
WHEREAS, the funding mechanism that New York State counties use to help operate, maintain, and upgrade 911 system capability and performance is out of date and does not correspond well to recent technology and marketplace changes, and WHEREAS, the Federal Communications Commission (FCC) found that in 2017, New York State diverted $170.9 million (90.35%) of E911 consumer fees generated for non 911 related programs thus shifting the bulk of Next Generation 911 (NG911) readiness financing to counties and other local governments public safety answering points (PSAP) in New York State, and WHEREAS, for many years the diversion of E911 funds result in a system that does not direct sufficient revenue to allow counties to properly maintain existing systems while also preparing to implement NG911 technology required under federal law, and
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 26, 2019 177
WHEREAS, under current law, for the last two budget years, $10 million was authorized and targeted directly to PSAPs and up to $65 million was set aside for the provision of grants and reimbursement to counties administered by the State Interoperable Communications Grants (SICG) program, administered by the Division of Homeland Security, and WHEREAS, due to the designation of said E911 fees by New York State for non 911 related expenses, New York State PSAPs are not eligible for any of the $115 million federal grant funding for E911 and NG911 enhancements and IP based advanced networks, and WHEREAS, the goal of upgraded NG911 systems is to make sure that all devices capable of connecting to the system can do so using voice, text, video images, and other data formats to better inform the emergency responders to the situation they will be entering, and WHEREAS, NG911 upgraded systems will be able to better pinpoint an emergency call that may be in a remote area of the state or in a multi-storied building in one of our communities, and WHEREAS, recognizing a more precise location of those needing emergency services will improve outcomes and save lives, but this cannot be accomplished without consistent and timely funding from the state, now therefore, be it
RESOLVED: 1. That the Allegany County Board of Legislators calls upon Governor Andrew M. Cuomo and the Department of Homeland Security and Emergency Services and the Office of Interoperable & Emergency Communications to release all funds authorized to ensure eligibility for Federal FCC E911/NG911 resources and to ensure that future authorizations are released in full in the budget year they are appropriated. 2. That the Clerk of this Board is directed to send a certified copy of this resolution to Governor Andrew M. Cuomo; the Commissioner of the Division of Homeland Security and Emergency Services; Assemblyman Joseph M. Giglio; New York Senate District 57 Office; Senate Majority Leader Andrea Stewart-Cousins; Senate Minority Leader John J. Flanagan; State Assembly Speaker Carl E. Heastie; State Assembly Majority Leader Crystal Peoples-Stokes; State Assembly Minority Leader Brian Kolb; New York State Association of Counties; and InterCounty Association of WNY. Moved by: Mr. Healy Adopted: Voice Vote Seconded by: Mr. Dibble
RESOLUTION NO. 194-19
REAPPOINTMENT OF JOSEPH L. BUDINGER AS DIRECTOR OF ALLEGANY COUNTY REAL PROPERTY TAX SERVICE AGENCY
Offered by: Ways & Means Committee
Pursuant to Real Property Tax Law § 1530
RESOLVED:
178 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
1. That Joseph L. Budinger is reappointed to Director of the Allegany County Real Property Tax Service Agency for a term of six years to commence October 1, 2019, and expire September 30, 2025.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 195-19
CREATING ONE TEMPORARY FULL-TIME POSITION OF COMMISSIONER OF SOCIAL SERVICES TRAINEE IN THE DEPARTMENT OF SOCIAL SERVICES; AMENDING
SECTION 4 OF RESOLUTION NO. 297-75
Offered by: Human Services and Personnel Committees RESOLVED: 1. That one temporary full-time position of Commissioner of Social Services Trainee is created in the Section IV Salary Plan at an annual salary of $83,000. 2. That Section 4 of Resolution No. 297-75, as amended, is hereby amended by adding the title of Commissioner of Social Services Trainee.
3. That the temporary full-time position of Commissioner of Social Services
Trainee shall be effective September 2, 2019, and abolished November 30, 2019.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 196-19
CREATION OF ONE FULL-TIME POSITION OF PUBLIC HEALTH NURSE WITHIN THE DEPARTMENT OF SOCIAL SERVICES
Offered by: Human Services and Personnel Committees
RESOLVED: 1. That one full-time position of Public Health Nurse (NYSNA) within the
Department of Social Services is created. 2. This resolution shall be retroactive to April 29, 2019.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 197-19
APPROVAL OF INCREASE IN PETTY CASH FUNDS FOR THE OFFICE FOR THE AGING
Offered by: Human Services and Ways & Means Committees
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 26, 2019 179
WHEREAS, the Office for the Aging requests an increase in the amount of petty cash kept for the office due to a state requirement to furnish a small petty cash fund to each luncheon center manager, and WHEREAS, per the County Treasurer the request would be to reduce the Clerk of the Board’s petty cash and increase the Office for the Aging petty cash, now therefore, be it RESOLVED: 1. The request of the Office for the Aging for an increase of $200 in petty cash is approved. 2. The journal transfer of $200 shall be from Account No. A1040.407 (Clerk of the Board – Office Supplies) to Account No. A6772.408 (OFA – General Supplies).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 198-19
APPROVAL OF GRANT APPLICATION FOR THE NEW YORK STATE 2019 STATE LAW ENFORCEMENT TERRORISM PREVENTION PROGRAM (SLETPP) GRANT
BY THE SHERIFF’S OFFICE
Offered by: Public Safety and Ways & Means Committees WHEREAS, the Sheriff’s Office is requesting approval to apply for grant money through the New York State 2019 State Law Enforcement Terrorism Prevention Program (SLETPP) Grant, and WHEREAS, the grant funds would be used to purchase body armor, hearing protection, night vision equipment, and WHEREAS, if approved, the grant would provide an estimated $17,495, now, therefore, be it RESOLVED: 1. That the Sheriff’s Office is authorized to act on behalf of Allegany County to apply for grant funds through the New York State 2019 SLETPP Grant.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 199-19
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 $5,076.05, representing the cost, less a $200 deductible to repair a 2013 Chevrolet Tahoe (VIN#1GNSK2E0XDR326226) assigned to Emergency Management & Fire Services that was involved in a motor vehicle accident on
180 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
July 18, 2019, has been offered by NYMIR in settlement for such damage, now, therefore, be it RESOLVED: 1. That the amount of $5,076.05 from NYMIR, representing the cost, less a $200 deductible to repair a 2013 Chevrolet Tahoe (VIN#1GNSK2E0XDR326226), is accepted. 2. That the sum of $5,076.05 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 Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 200-19
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 $353.10, representing a supplemental charge
associated with repairing a 2016 Dodge Caravan (VIN#2C4RDGBGXGR383234) assigned to
the Office for the Aging that was involved in a motor vehicle accident on May 17, 2019, has
been offered by NYMIR in settlement for such damage, now, therefore, be it
RESOLVED: 1. That the amount of $353.10 from NYMIR, representing a supplemental charge associated with repairing a 2016 Dodge Caravan (VIN#2C4RDGBGXGR383234), is accepted. 2. That the sum of $353.10 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 Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 201-19
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 $2,500.00, representing a return of our deductible on the repair of a 2016 Kenworth Dump Truck (VIN#1NKDL40X9GR495302) assigned to the Department of Public Works that was involved in a motor vehicle accident on January 4, 2019, has been offered by NYMIR in settlement for such damage, now, therefore, be it RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 26, 2019 181
1. That the amount of $2,500.00 from NYMIR, representing a return of our deductible on the repair of a 2016 Kenworth Dump Truck (VIN#1NKDL40X9GR495302), is accepted. 2. That the sum of $2,500.00 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 Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 202-19
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 $155.77, representing a supplemental charge associated with repairing a 2018 Ford SUV Police Interceptor (VIN#1FM5K8AR8JGB19459) assigned to the Sheriff’s Office that was involved in a motor vehicle accident on April 10, 2019, has been offered by NYMIR in settlement for such damage, now, therefore, be it RESOLVED: 1. That the amount of $155.77 from NYMIR, representing a supplemental charge associated with repairing a 2018 Ford SUV Police Interceptor (VIN#1FM5K8AR8JGB19459), is accepted. 2. That the sum of $155.77 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 Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 203-19
ACCEPTANCE OF STATEWIDE EXPANSION OF HURRELL-HARRING REFORM GRANT FUNDS; APPROPRIATION OF 2019 FUNDING FROM THE GRANT
Offered by: Public Safety and Ways & Means Committees
WHEREAS, the Statewide Expansion of a Hurrell-Harring Reform Grant will provide $3,134,842.11 over five years for use by the Public Defender’s Office, Assigned Counsel Program, and Conflict Office, and WHEREAS, yearly total amounts are predetermined but will be appropriately allocated to each office in collaboration with Indigent Legal Services on an annual basis, and WHEREAS, appropriations are necessary for 2019 with the balance of year one budgeted for 2020 during the budget process, now therefore, be it
182 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLVED: 1. That the sum of $3,134.842.11 from the Statewide Expansion of Hurrell-Harring Reform Grant funds over five years is accepted. 2. That the sum of $49,200 for the Public Defender’s Office for the remainder of 2019 is appropriated as follows:
A1174.201PD Hurrell-Harring Reform Grant – Equipment $10,850 A1174.405PD Hurrell-Harring Reform Grant – Cont Legal Educ. 3,500 A1174.407PD Hurrell-Harring Reform Grant – Office Supplies 350 A1174.409PD Hurrell-Harring Reform Grant – Fees 34,500 Total: $49,200.00
with a like sum credited to Revenue Account No. A1174.3089.PD (State Aid – ILS C3 STWIDEHHO2 Public Defender Statewide Expansion of Hurrell-Harring Reform Grant).
3. That the sum of $12,430 for the Assigned Counsel Program for the remainder of 2019 is appropriated as follows:
A1174.201AC Hurrell-Harring Reform Grant – Equipment $1,380 A1174.405AC Hurrell-Harring Reform Grant – Cont Legal Educ. 3,250 A1174.416AC Hurrell-Harring Reform Grant – Telephone 80 A1174.431AC Hurrell-Harring Reform Grant – Gen Govt Cont. $7,720 Total: $12,430
with a like sum credited to Revenue Account No. A1174.3089.AC (State Aud – ILS C3 STWIDEHHO2 Assigned Counsel Statewide Expansion of Hurrell-Harring Reform Grant).
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 204-19
ACCEPTANCE OF GRANT FUNDS FROM THE PROBATION STATE AID BLOCK GRANT FOR STATE FISCAL YEAR 2019-2020
Offered by: Public Safety and Ways & Means Committees
RESOLVED: 1. That the amount of $151,101 from the New York State Division of Criminal Justice Services Probation State Aid Block Grant funds is accepted. 2. No budget adjustments are necessary as the funds are already included in the 2019 Budget.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 205-19
ACCEPTANCE AND APPROPRIATION OF A DONATION FROM ORDER OF THE EASTERN STAR FOR THE OFFICE FOR THE AGING
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 26, 2019 183
Offered by: Human Services and Ways & Means Committees
RESOLVED: 1. That the sum of $4,960.45 from the Order of the Eastern Star for the Office for the Aging is accepted. 2. That the accepted sum of $4,960.45 is appropriated as follows:
A6779.402 OFA – Wellness in Nutrition - Mileage $1,500.00 A6779.422 OFA – Wellness in Nutrition – Gas & Oil 3,460.45 Total: $4,960.45
with a like sum credited to Revenue Account No. A6779.1972.PC (OFA Wellness in Nutrition – Local Contribution).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 206-19
APPROVAL OF RENEWAL OF EMERGENCY PREPAREDNESS GRANT WITH HEALTH RESEARCH, INC. FOR THE DEPARTMENT OF HEALTH
Offered by: Human Services Committee
RESOLVED: 1. That the renewal of the Emergency Preparedness Grant with Health Research, Inc., is approved.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 207-19
AMENDING RESOLUTION NO. 180-19 TO REFLECT THE ADDITION OF AGREEMENTS WITH SIXTEEN SCHOOL DISTRICTS AS PROVIDERS OF PROGRAMS, SPECIAL
EDUCATION ITINERANT SERVICES (SEIS) AND/OR EVALUATIONS FOR PRESCHOOLERS WITH DISABILITIES
Offered by: Human Services Committee
WHEREAS, Resolution No. 180-19 approved multiple Agreements with providers of programs, SEIS and/or Evaluations for Preschoolers with Disabilities, and WHEREAS, the approval of agreements with sixteen school districts is necessary, now, therefore, be it RESOLVED: 1. That Resolution No. 180-19 is hereby amended to show that Agreements with Andover, Alfred-Almond, Arkport, Belfast, Bolivar-Richburg, Canaseraga, Canisteo-
184 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Greenwood, Cuba-Rushford, Fillmore, Friendship, Genesee Valley, Keshequa, Portville, Scio, Wellsville, and Whitesville are approved.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 208-19
AMENDING RESOLUTION NO. 182-19 TO REFLECT THE ADDITION OF AGREEMENTS WITH SIXTEEN SCHOOL DISTRICTS AS PROVIDERS FOR THERAPY SERVICES
PROVIDED TO PRESCHOOLERS WITH DISABILITIES; CORRECTIONS OF MULTIPLE SERVICE PROVIDER’S NAMES
Offered by: Human Services Committee
WHEREAS, Resolution No. 182-19 approved multiple Agreements with providers for therapy services provided to preschoolers with disabilities, and WHEREAS, the approval of additional agreements with sixteen school districts is necessary, and WHEREAS, Resolution No. 182-19 incorrectly identified service provider Kristina Winters as Kristina Waters, Mary Jeanne Walk as Jean Walk, Benjamin Palmer IV as Ben Palmer, and Building Blocks Comprehensive Services a Building Blocks, and WHEREAS, this Board wishes to make the appropriate changes to Resolution No. 182-19, now therefore, be it RESOLVED: 1. That Resolution No. 182-19 is hereby amended to show that Agreements with Andover, Alfred-Almond, Arkport, Belfast, Bolivar-Richburg, Canaseraga, Canisteo-Greenwood, Cuba-Rushford, Fillmore, Friendship, Genesee Valley, Keshequa, Portville, Scio, Wellsville, and Whitesville are approved. 2. That Resolution No. 182-19 is hereby amended to change the following service providers listed as: Kristina Waters to Kristina Winters. Jean Walk to Mary Jeanne Walk Ben Palmer to Benjamin Palmer IV Building Blocks to Building Blocks Comprehensive Services
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
Comments made regarding Resolution No. 208-19: A motion was made by Legislator Hopkins, seconded by Legislator Burdick, and carried to make additional amendments to this resolution. “Jean Walk” should be changed to “Mary Jeanne Walk.” “Ben Palmer should be changed to Benjamin Palmer IV.” “Building Blocks” should be changed to “Building Blocks Comprehensive Services.”
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 26, 2019 185
RESOLUTION NO. 209-19
AMENDING RESOLUTION NO. 183-19 FOR THE CORRECTION OF AN EVALUATION SERVICE PROVIDER’S NAME
Offered by: Human Services Committee
WHEREAS, Resolution No. 183-19 incorrectly identified an evaluation service provider as Trey Marra, the correct provider name is Anthony Marra, SDAA Occupational Therapy Solutions, and WHEREAS, this Board wishes to make the appropriate change to Resolution No. 182-19, now therefore, be it RESOLVED: 1. That Resolution No. 183-19 is hereby amended to change the evaluation service provider listed as Trey Marra to Anthony Marra, SDAA Occupational Therapy Services.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 210-19
APPROVAL OF AGREEMENT WITH CATTARAUGUS REHABILITATION CENTER FOR SPECIAL EDUCATION ITINERANT SERVICES (SEIS) AND/OR EVALUATIONS FOR
PRESCHOOLERS WITH DISABILITIES
Offered by: Human Services Committee RESOLVED: 1. That the Agreement titled "County of Allegany Contract for Approved Providers of Programs, SEIS and/or Evaluations for Preschoolers with Disabilities” with Cattaraugus Rehabilitation Center for the period September 1, 2019, to August 31, 2024, is approved. 2. That the Chairman of this Board shall execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 211-19
APPROVAL OF EXTENSION OF SOLID WASTE DISPOSAL AGREEMENTS BY ADDENDUM WITH CASELLA WASTE DISPOSAL AND STEUBEN COUNTY
DEPARTMENT OF PUBLIC WORKS; AUTHORIZING CHAIRMAN TO EXECUTE AGREEMENTS
Offered by: Public Works Committee
RESOLVED:
186 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
1. That the addendums to extend Solid Waste Disposal Agreements with Casella Waste Disposal and Steuben County Department of Public Works for the time period of January 1, 2020 through December 31, 2023, are approved, subject to final review and approval by the County Attorney.
2. That the Chairman of this Board is authorized to execute said Agreements.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 212-19
APPROVAL OF AGREEMENT WITH VOLUNTEER FIREMEN'S ASSOCIATION OF ALLEGANY COUNTY, INC., FOR PAYMENT OF
2019 BUDGETARY APPROPRIATION
Offered by: Public Safety Committee
Pursuant to County Law § 224 RESOLVED: 1. That the Chairman of this Board is hereby authorized to execute an agreement between the County of Allegany and the Volunteer Firemen's Association of Allegany County, Inc. that shall provide, in substance: (a) that the County of Allegany will disburse in advance to said Association the sum of $2,000 to be used by said Association for the payment of expenses which it might incur during 2019 in providing fire training schools for training firefighters; (b) that said Association will render a verified account of such expenses on or before December 31, 2019, with verified or certified vouchers therefor attached; and (c) that any unused amount will be refunded to the County of Allegany. 2. That the County Treasurer shall not pay the aforesaid sum until a memorandum receipt signed by the President and Treasurer of said Association agreeing to comply with the terms of this resolution is delivered to her office. 3. That the Treasurer of said Association shall not be required to furnish a bond.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 213-19
APPROVAL OF AGREEMENT BETWEEN ACCORD CORP., AND THE COUNTY OF ALLEGANY TO PROVIDE OUTREACH AND CERTIFICATION SERVICES FOR HEAP
FOR THE 2019-2020 SEASON; AUTHORIZING COMMISSIONER OF SOCIAL SERVICES TO EXECUTE SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED: 1. That the Agreement to provide outreach and certification services for HEAP for the 2019-2020 season between ACCORD Corp., and the County of Allegany is approved.
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 26, 2019 187
2. That the Commissioner of Social Services is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 214-19
APPROVAL OF RENEWAL OF AGREEMENT BETWEEN DEBORAH FARBERMAN AND THE COUNTY OF ALLEGANY AS A HEARING OFFICER FOR THE DEPARTMENT OF
HEALTH; AUTHORIZING CHAIRMAN TO EXECUTE SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED: 1. That the Agreement as a Hearing Officer for the Department of Health between Deborah Farberman and the County of Allegany is approved. 2. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
RESOLUTION NO. 215-19
APPROVAL OF AGREEMENT BETWEEN KINSHIP FAMILY AND YOUTH SERVICES AND THE COUNTY OF ALLEGANY FOR RESPITE SERVICES TO PERSONS IN NEED
OF SUPERVISION; AUTHORIZING COMMISSIONER OF SOCIAL SERVICES TO EXECUTE SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED: 1. That the Agreement for respite services to Persons In Need of Supervision (PINS) between Kinship Family and Youth Services and the County of Allegany, for the period of September 1, 2019, to August 31, 2020, is approved. 2. That the Commissioner of Social Services is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
188 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 216-19
APPROVAL OF AGREEMENT BETWEEN OFFICE FOR THE AGING AND THE DEPARTMENT OF SOCIAL SERVICES TO PROVIDE OUTREACH AND CERTIFICATION SERVICES FOR HEAP FOR THE 2019-2020 SEASON; AUTHORIZING COMMISSIONER
OF SOCIAL SERVICES TO EXECUTE SAID AGREEMENT
Offered by: Human Services Committee RESOLVED: 1. That the Agreement to provide outreach and certification services for HEAP for the 2019-2020 season between Office for the Aging and the Department of Social Services is approved. 2. That the Commissioner of Social Services is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
Resolution Intro. No. 220-19, Resolution No. 217-19, (CREATION OF ONE FULL-TIME POSITION OF PUBLIC HEALTH TECHNICIAN WITHIN THE DEPARTMENT OF HEALTH; ABOLISHMENT OF ONE PART-TIME PUBLIC HEALTH TECHNICIAN AND ONE PART-TIME EMERGENCY PREPAREDNESS SPECIALIST WITHIN THE DEPARTMENT OF HEALTH) was not pre-filed and was considered from the floor on a motion made by Legislator Dibble, seconded by Legislator Stockin, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 217-19
CREATION OF ONE FULL-TIME POSITION OF PUBLIC HEALTH TECHNICIAN WITHIN THE DEPARTMENT OF HEALTH; ABOLISHMENT OF ONE PART-TIME PUBLIC HEALTH
TECHNICIAN AND ONE PART-TIME EMERGENCY PREPAREDNESS SPECIALIST WITHIN THE DEPARTMENT OF HEALTH
Offered by: Human Services Committee
RESOLVED: 1. That one full-time position of Public Health Technician (AFSCME, Grade 13)
within the Department of Health is created. 2. That one part-time position of Public Health Technician (AFSCME, Grade 13)
and one part-time Emergency Preparedness Specialist (AFSCME, Grade 13) are abolished. 3. This resolution shall take effect August 27, 2019.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 13 Ayes, 0 Noes, 2 Absent
BOARD OF LEGISLATORS SESSION MINUTES, AUGUST 26, 2019 189
AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Fanton, and carried, that the audits be acted upon collectively and by totals. Legislator Barnes inquired about the juvenile detention expense listed under Public Safety. County Treasurer Terri Ross indicated that is something we are fully reimbursed for by the State. There is about a 90-day lag in receiving reimbursement.
A motion was made by Legislator Dibble, seconded by Legislator Havey, and adopted on a roll call vote of 13 Ayes, 0 Noes, 2 Absent, that the audit of claims, totaling $4,767,413.78 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 $6,221,150.) ADJOURNMENT: The meeting was adjourned at 3:03 p.m. on a motion made by Legislator
Graves, seconded by Legislator Dibble, and carried.
- - - - - - - -
REGULAR SESSION - SEPTEMBER 9, 2019 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at
2:05 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former
United States Marine Corps Lance Corporal Donald C. Hall. INVOCATION: The Invocation was given by Legislator David A. Decker. ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip
Curran, David Decker, William Dibble (arrived at 2:28 p.m.), Dwight Fanton, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin (Absent: Karl Graves)
APPROVAL OF MINUTES: The Committee of the Whole meeting minutes of August 26, 2019 (Morning Meeting), were approved on a motion made by Legislator Fanton, seconded by Legislator Curran, and carried. The Board meeting minutes of August 26, 2019, were approved on a motion made by Legislator Barnes, seconded by Legislator Decker, and carried. The Committee of the Whole meeting minutes of August 26, 2019 (Afternoon Meeting), were approved on a motion made by Legislator Stockin, seconded by Legislator Ricci, and carried. The Committee of the Whole meeting minutes of September 4, 2019, were approved on a motion made by Legislator Curran, seconded by Legislator Havey, and carried. PRIVILEGE OF THE FLOOR:
190 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Chairman Crandall presented a certificate to Donald C. Hall, former United States Marine Corps Lance Corporal, in grateful appreciation of his service to our country. Mr. Hall’s service dates were from May 1, 1972, to May 3, 1974. Following Basic Training at Parris Island, SC, Mr. Hall was then assigned to Camp Lejeune, NC, before spending time on ships in the Mediterranean and Caribbean. Commendations he received included: National Defense Service Medal, Good Conduct Medal, Rifle Marksmanship Badge, and Pistol Marksmanship Badge. Mr. Hall 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 Curtis W. Crandall recognized members of the Allegany County Comprehensive Planning Board and Planning Office staff for their part in putting together and updating the Allegany County Comprehensive Plan. In attendance were Allegany County Comprehensive Planning Board members Lee Gridley, Dale Foster, Debra Root, John Ricci, Gary Barnes, Charles Jessup, Edward Eicher, Richard Ewell, and Michael Johnsen. County Planner Kier Dirlam along with staff members Michelle Denhoff and Angela McKay were also present. Chairman Crandall said, Allegany County never had an official comprehensive plan until 2008. A comprehensive plan is necessary to be able to take advantage of certain grants and other programs. A lot of hard work has gone into putting this Plan together. After the original Comprehensive Plan was adopted, the Board adopted a revised Plan in 2013. That Plan was awarded New York Planning Federation’s 2014 Comprehensive Plan of the Year award. He remarked that not only was it an award-winning plan, but it’s a plan that was done rather inexpensively as well. Planning Director Kier Dirlam stated that Chuck Jessup has been the Chairman of the Allegany County Comprehensive Planning Board and has done a great job. This group has gone through the Plan line-by-line to make sure it is as good as it can be. Mr. Dirlam said that his staff members Michelle Denhoff and Angela McKay have done a great job in improving the overall appearance of the Plan. He noted the Plan lists $270 million in projects that are needed in this County. Members of the Catherine Schuyler Chapter of the Daughters of the American Revolution joined Chairman Crandall in commemoration of Constitution Week. Constitution Week is celebrated annually during the week of September 17-23. Constitution Committee Chair and Vice Regent Deborah Snyder shared the history of Constitution Week. It began with a resolution that was adopted by the U.S. Congress and signed into public law on August 2, 1956, by President Dwight D. Eisenhower. Chairman Crandall read a proclamation declaring September 17-23, 2019, as Constitution Week in Allegany County. Legislator Decker mentioned that this DAR chapter participates in National Wreaths Across America Day. Each December on National Wreaths Across America Day, wreaths are laid on the graves of veterans. On December 14, 2019, they will be laying wreaths at Bath National Cemetery. It was noted that the wreaths can be purchased online or through a DAR member. Chairman Crandall stated that this organization does a lot of great work in the County. He thanked them for coming in and reminding us of the importance of the Constitution. 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, and the effects are not reversible. Even children who appear healthy can have elevated lead levels in their blood. Health care providers are mandated to do lead testing at the age of one and again at two-years of age. She said, we need to work together to protect our youngest and most vulnerable residents. Cornell Cooperative Extension of Allegany County Farm-to-School Coordinator Cassandra Bull and Wellsville Central School Cafeteria Manager Bob Meyers addressed those in attendance about National School Lunch Week 2019. Ms. Bull said this is a program that been developing over the last few years. On October 17, 2019, County school districts will be serving New York State products in their cafeterias. Mr. Meyers stated Wellsville School has been spending approximately thirty percent of its cafeteria budget on local
BOARD OF LEGISLATORS SESSION MINUTES, SEPTEMBER 9, 2019 191
products from New York State. A lot of the products are from here in Allegany County. Ms. Bull invited the Legislators to join their district schools in serving lunch on October 17. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. County Administrator’s Report of IntraFund Transfers Approved in the Month of August
2. County Administrator’s Report of Tax Bill Corrections Approved in the Month of August
3. Correspondence from NYS Assembly Minority Leader Brian M. Kolb acknowledging receipt of our Resolution Nos. 192-19 and 193-19.
4. Notice of next Fire Advisory Board meeting on Thursday, September 26, 2019, at the Public Safety Facility
APPOINTMENTS: Chairman Curtis W. Crandall appointed the following as members of the CENSUS 2020 COMPLETE COUNT COMMITTEE for a one-year term effective September 1, 2019, and expiring August 31, 2020: Angela McKay, Allegany County Planning Department (Committee Chair) Corine Bump, Village of Cuba Keturah Cappadonia, Southern Tier Library System Ashley Elias, ACCORD Amanda Joyce-Phelps, Town of Andover/Allegany County United Way Michelle Staedt, Town of Alma Clerk PROCLAMATION: Chairman Curtis W. Crandall proclaimed September 17-23, 2019, as CONSTITUTION WEEK in Allegany County. Chairman Curtis W. Crandall proclaimed October 14-18, 2019, as SCHOOL LUNCH WEEK in Allegany County. RESOLUTIONS: Resolution Intro. No. 225-19, Resolution No. 218-19, (DETERMINATION OF NO SIGNIFICANT ENVIRONMENTAL IMPACT WITH RESPECT TO THE ADOPTION OF THE UPDATED ALLEGANY COUNTY COMPREHENSIVE PLAN) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Dibble, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 218-19
DETERMINATION OF NO SIGNIFICANT ENVIRONMENTAL IMPACT WITH RESPECT TO THE ADOPTION OF THE UPDATED ALLEGANY COUNTY
COMPREHENSIVE PLAN
192 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Offered by: Ways & Means Committee
WHEREAS, Allegany County previously declared its intent to act as Lead Agency for purposes of the SEQRA environmental review of its proposed updated County Comprehensive Plan and provided the required notice to involved agencies who might wish to be heard on the question of Lead Agency status or assume the role of Lead Agency, and
WHEREAS, more than thirty days have elapsed since providing such notice of Lead Agency status and no party having objected to Allegany County acting as Lead Agency, and
WHEREAS, the Allegany County Board of Legislators, acting as Lead Agency, met at a Committee of the Whole meeting on September 4, 2019, and undertook an environmental review of the updated County Comprehensive Plan, and
WHEREAS, following a review of a Full Environmental Assessment Form and discussion of the potential environmental significance of the updated County Comprehensive Plan it was determined that the updated County Comprehensive Plan would not have a significant environmental impact, now, therefore, be it
RESOLVED:
1. That the Allegany County Board of Legislators hereby finds that the updated County Comprehensive Plan will not have a significant environmental impact and determines that a Negative Declaration shall be issued and authorizes the Chairman to prepare and sign the Negative Declaration.
2. That the Clerk of the Board of Legislators is directed to send a copy of the Negative Declaration to all towns and villages within Allegany County, all local and regional planning boards, all involved agencies and appropriate state agencies.
3. That the Clerk of the Board of Legislators is directed to cause the Notice of the Negative Declaration to be published in the Environmental Notice Bulletin (ENB).
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 219-19
APPROVAL OF THE UPDATED 2019 ALLEGANY COUNTY COMPREHENSIVE PLAN
Offered by: Planning & Economic Development Committee
WHEREAS, the proposed updated Allegany County Comprehensive Plan has undergone the appropriate environmental review, and WHEREAS, the proposed updated Allegany County Comprehensive Plan has been referred to the county and regional planning boards, as well as to the legislative bodies and to the planning boards of each municipality within Allegany County for review and recommendation, and WHEREAS, upon proper notice being given, a public hearing was held on August 12, 2019, with regard to the proposed updated Allegany County Comprehensive Plan, and
BOARD OF LEGISLATORS SESSION MINUTES, SEPTEMBER 9, 2019 193
WHEREAS, it appears that all appropriate legal steps leading up to the adoption of the proposed updated Allegany County Comprehensive Plan have been taken and that adoption of the proposed updated Allegany County Comprehensive Plan is in the best interest of the County, now, therefore, be it RESOLVED: 1. That Allegany County does hereby adopt the proposed updated Allegany County Comprehensive Plan as its County Comprehensive Plan. 2. That the Clerk of the Board of Legislators is authorized and directed to file the updated Allegany County Comprehensive Plan in the Office of the County Clerk and file a copy of the same in the Office of the County Planning Board, with the Secretary of State, and with the clerk of each town and village within Allegany County.
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Barnes 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 220-19
CREATION OF THE CENSUS 2020 COMPLETE COUNT COMMITTEE
Offered by: Planning & Economic Development Committee
WHEREAS, the United States Constitution requires a count of the population every ten years with the next census of the population, as administered by the United States Census Bureau, scheduled to occur in 2020, and
WHEREAS, census data impacts federal and state funding allocated to Allegany
County and its communities and is an essential tool in planning for the future growth and development of Allegany County, and
WHEREAS, census data helps determine how many seats each state will have in the
United States House of Representatives and is necessary for an accurate and fair redistricting of state and local legislative and voting districts, and
WHEREAS, Allegany County recognizes the importance of the 2020 Census and is
committed to providing the most accurate demographic information of its citizens as a part of such census, and
WHEREAS, the United States Census Bureau has invited local governments across
the nation to create Complete Count Committees in order to develop and implement a locally based outreach program for the 2020 Census, and
WHEREAS, Allegany County can promote an accurate count of its citizens through
forming a Census 2020 Complete Count Committee, now therefore, be it RESOLVED: 1. That a new committee to be known as the Census 2020 Complete Count Committee consisting of at least five (5) members, but no more than nine (9) members, is hereby created.
194 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
2. That additional interested people and organizations may participate in the Census 2020 Complete County Committee as non-voting members.
3. That the Census 2020 Complete Count Committee shall be responsible for
working with interested people, agencies and organizations throughout Allegany County to promote a complete count of Allegany County citizens in the 2020 Census. 4. That the Chair of the Board of Legislators shall be responsible for making appointments to the committee.
5. That the Census 2020 Complete Count Committee shall be authorized from September 1, 2019, through August 31, 2020.
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Barnes 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 221-19
REAPPOINTMENT OF ONE MEMBER TO THE ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS
Offered by: Planning & Economic Development Committee
RESOLVED: 1. That the reappointment by the Chairman of the Board of David Evans of Bolivar, NY, to the Allegany County Land Bank Corporation Board of Directors, for a two-year term commencing October 1, 2019, and expiring September 30, 2021, is confirmed. Moved by: Mrs. Root Adopted: Voice Vote Seconded by: Mr. Barnes
RESOLUTION NO. 222-19
ADJUSTMENT TO THE 2019 BUDGET
Offered by: Ways & Means Committee RESOLVED: 1. That the sum of $420 shall be transferred from Account No. A1170.413 (Public Defender – Rentals Personal Property) to Account No. A1681.413 (Central Service Copiers – Rentals Personal Property) for the new lease of a Public Defender copier.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent Resolution Intro. No. 226-19, Resolution No. 223-19, (RESOLUTION APPROVING SNOW REMOVAL AND ICE CONTROL AGREEMENTS BETWEEN COUNTY OF ALLEGANY AND VARIOUS TOWNS IN ALLEGANY COUNTY; AUTHORIZING CHAIRMAN TO EXECUTE SAID AGREEMENTS) was not pre-filed and was considered from the floor on a motion made by Legislator Fanton, seconded by Legislator Ricci, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
BOARD OF LEGISLATORS SESSION MINUTES, SEPTEMBER 9, 2019 195
RESOLUTION NO. 223-19
RESOLUTION APPROVING SNOW REMOVAL AND ICE CONTROL AGREEMENTS
BETWEEN COUNTY OF ALLEGANY AND VARIOUS TOWNS IN ALLEGANY COUNTY; AUTHORIZING CHAIRMAN TO EXECUTE SAID AGREEMENTS
Offered by: Public Works Committee
Pursuant to Highway Law § 135-a
WHEREAS, the Public Works Committee and the County Superintendent of Public Works have recommended to this Board that they approve the proposed contracts between the County of Allegany and various Towns in Allegany County for the removal of snow from County Roads and for sanding or otherwise treating them for the purpose of removing the danger of snow and ice, now, therefore, be it RESOLVED: 1. That Snow Removal and Ice Control Contracts between the County of Allegany and various Towns in Allegany County for a term covering three (3) seasons beginning with the 2019-2020 snow season and ending with the 2021-2022 snow season, are approved. 2. That an executed duplicate original of each such Contract shall be filed in the office of the Clerk of this Board along with a certified copy of each such Town Board’s resolution approving such Contract.
3. That the Clerk of this Board is directed to send a certified copy of this resolution to each of the Town Clerks of such Towns for filing in his or her office.
4. That the Chairman of this Board shall execute said agreements upon final
approval by the County Attorney. Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent 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 Dibble, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $2,932,392.98 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 $6,587,100.) COMMENTS: Legislator Stockin shared some positive press for Allegany County. Buffalo Business First announced a survey naming the best neighborhoods for young adults. Houghton made the list of the top fifty neighborhoods. Legislator Stockin stated factors used in determining the ratings included the percentage of young adults to the overall population, as well as having close proximity to activities young adults enjoy.
196 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Legislator Decker stated that there is a law that was adopted in 2004 that requires, “Each educational institution that receives Federal funds for a fiscal year shall hold an educational program on the United States Constitution on September 17 of such year for the students served by the educational institution.” He encouraged his fellow Legislators to check with schools in their legislative districts to see if they are complying with this law. ADJOURNMENT: The meeting was adjourned at 2:54 p.m. on a motion made by Legislator
Decker, seconded by Legislator Stockin, and carried.
- - - - - - - -
REGULAR SESSION - SEPTEMBER 23, 2019 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at
2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former
United States Army Captain Jon S. Gardner. INVOCATION: The Invocation was given by Legislator Philip G. Stockin. ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip
Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, Debra Root, Philip Stockin (Absent: Ricci)
APPROVAL OF MINUTES: The Committee of the Whole meeting minutes of September 9, 2019, (Morning Meeting), were approved on a motion made by Legislator Dibble, seconded by Legislator Decker, and carried. The Board meeting minutes of September 9, 2019, were approved on a motion made by Legislator Curran, seconded by Legislator Havey, and carried. The Committee of the Whole meeting minutes of September 9, 2019, (Afternoon Meeting), were approved on a motion made by Legislator Fanton, seconded by Legislator Root, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Jon S. Gardner, former United States Army Captain, in grateful appreciation of his service to our country. Mr. Gardner entered the United States Military Academy on June 24, 1964. He was discharged from the Army on June 6, 1974. Mr. Gardner graduated with honors from West Point Military Academy. He ranked number 1 out of 706 cadets his senior year. Mr. Gardner attended Combat Engineer Officer School, Airborne School, and an Advanced Officers course. He was assigned to West Point, New York, Cambridge, Massachusetts, Fort Belvoir, Virginia, Fort Benning, Georgia, Fort Bragg, North Carolina, South Korea, Fort Shafter, Hawaii, Washington, DC, and Bethesda, Maryland. Mr. Gardner thanked the Board for the recognition, saying there are many other people who should receive the honor. He has been blessed and many of those blessings are because he was born and raised in Wellsville, New York. Mr. Gardner led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program.
BOARD OF LEGISLATORS SESSION MINUTES, SEPTEMBER 23, 2019 197
Chairman Crandall invited former Allegany County Legislator David Pullen forward to join him. Mr. Pullen served as Legislator from January 2006 until March 2017. Chairman Crandall shared that Mr. Pullen came today under the guise that he was to report on the state of broadband service in the County. He didn’t know that his family had contacted Chairman Crandall hoping that he could be honored on the occasion of his 70th birthday. Chairman Crandall presented Mr. Pullen with a certificate and lead everyone in singing Happy Birthday to him. Mr. Pullen stated that he was expecting to address the Board on the progress of broadband and he was going to tell them to go easy on him because he’s getting old, and it’s his birthday. He stated he’s been greatly blessed in so many ways; God’s love, his family’s love, the opportunity to live in a wonderful community. Mr. Pullen remarked that since he left the Board, he’s been involved in trying to bring broadband to the County. On another occasion he will share that with the Board.
East Wind Landscape Nursery Owner Lisa Clark-Shay was given privilege of the floor to remind everyone of the Belmont Tractor Show taking place on October 26. Ms. Clark-Shay stated that approximately 300 people attended the event last year. She explained the schedule of events and told about some of the things available at the show. Ms. Clark-Shay announced that East Wind has acquired Hannigan’s Greenhouse. Don Zajicek will continue to manage the florist business when it moves to the East Wind location on October 27.
Farm Bureau Representative Robin Kellogg spoke about the annual Farm Bureau meeting and Farm-to-Table Dinner. Ms. Kellogg explained some of the important things that are carried out by the Farm Bureau. She noted that the Dairy of Distinction honor is awarded by the Farm Bureau. Important legislation representing local farmers is sent to the State by the Farm Bureau. She encouraged everyone to attend the Farm-to-Table Dinner being held on Thursday, October 10, at 6:30 p.m. at the Wellsville American Legion.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. October 2019 Calendar
2. Correspondence from the NYS Board on Electric Generation Siting and theEnvironment regarding the application of Alle-Catt Wind Engergy NY LLC for aCertificate of Environmental Compatibility and the Public Need Pursuant to Article10 for Construction of a Wind Project
3. NYS Board on Electric Generation Siting and the Environment Ruling ModifyingLitigation Schedule relative to the Application of Alle-Catt Wind Energy LLC for aCertificate of Environmental Compatibility and Public Need issued September 17,2019.
4. NYS Board on Electric Generation Siting and the Environment Notice of Availabilityof Additional Application Stage Intervenor Funds and Schedule for RequestingFunds relative to the Application of Alle-Catt Wind Energy LLC for a Certificate ofEnvironmental Compatibility and Public Need issued September 17, 2019.
5. Reminder that the Farm to School Initiative is Thursday, October 17, 2019.
6. Reminder that the Allegany County Health Department in conjunction with theCuba Memorial and Jones Memorial Hospitals is holding a Key Stakeholders
198 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
meeting for the Community Health Assessment, Community Services Plan, and Community Health Improvement Plan from 1:00 to 4:00 p.m. on October 30.
PROCLAMATION: Chairman Curtis W. Crandall declared September 23-29, 2019, as ALLEGANY COUNTY HISTORY AWARENESS WEEK. RESOLUTIONS:
RESOLUTION NO. 224-19
APPROVAL OF GRANT APPLICATION FOR NEW YORK STATE DEPARTMENT OF HOMELAND SECURITY 2019 PUBLIC SAFETY ANSWERING POINTS (PSAP)
OPERATIONS GRANT BY THE ALLEGANY COUNTY SHERIFF’S OFFICE
Offered by: Public Safety Committee WHEREAS, the Sheriff’s Office is requesting approval to apply for grant money through the New York State Department of Homeland Security 2019 Public Safety Answering Points (PSAP) Operations Grant, and WHEREAS, the grant funds would be used to update electronic equipment in the County Dispatch Center, and WHEREAS, if approved, the grant would provide a portion of $10 million dollars shared throughout the 57 counties as well as the City of New York, now, therefore, be it RESOLVED: 1. That the Sheriff’s Office is authorized to act on behalf of the County of Allegany
to apply for grant funds through the New York State Homeland Security 2019 PSAP
Operations Grant.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 225-19
APPROVAL OF GRANT APPLICATION FOR NEW YORK STATE DEPARTMENT OF
HOMELAND SECURITY AND EMERGENCY SERVICES 2019 STATEWIDE INTEROPERABLE COMMUNICATIONS FORMULA-BASED GRANT BY THE ALLEGANY
COUNTY SHERIFF’S OFFICE
Offered by: Public Safety Committee WHEREAS, the Sheriff’s Office is requesting approval to apply for grant money through the New York State Department of Homeland Security and Emergency Services (DHSES) 2019 Statewide Interoperable Communications Formula-Based Grant (2019 SICG-Formula Program), and WHEREAS, the grant funds would be used to continue to enhance our 911 Public Safety Radio Communications, and WHEREAS, if approved, the grant would provide a portion of $45 million dollars shared throughout the 57 counties as well as the City of New York, now, therefore, be it
BOARD OF LEGISLATORS SESSION MINUTES, SEPTEMBER 23, 2019 199
RESOLVED: 1. That the Sheriff’s Office is authorized to act on behalf of the County of Allegany to apply for grant funds through the New York State DHSES 2019 SICG – Formula Program grant.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 226-19
ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE FROM THE NEW YORK STATE OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES FOR
THE 2019 BUDGET IN COMMUNITY SERVICES
Offered by: Human Services and Ways & Means Committees RESOLVED:
1. That the sum of $44,712 in increased revenue from the New York State Office of Alcoholism and Substance Abuse Services for the 2019 budget for Allegany County Community Services is accepted.
2. That the sum of $44,712 shall be placed in Account No. A4220.456 (Council on
Alcoholism & Substance Abuse – Contractual Expenses) with a like sum credited to Revenue Account No. A4220.3486.00 (Council on Alcoholism & Substance Abuse – State Aid).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 227-19
ACCEPTANCE AND APPROPRIATION OF FUNDS FOR THE ELECTRONIC POLL BOOKS CAPITAL GRANT PROJECT FOR THE BOARD OF ELECTIONS
Offered by: Personnel and Ways & Means Committees
RESOLVED:
1. That the sum of $36,219 in funds from the Electronic Poll Books Capital Grant Project (BOE01-C444011-1110000) for the Board of Elections is accepted.
2. That the sum of $36,219 shall be appropriated as follows:
A1452.201 Elections – Office Equipment $22,000 A1452.404 Elections – Maintenance Contracts 14,219 Total: $36,219
with a like sum credited to Revenue Account No. A1452.3089.BOE (State Aid – Elections Poll Book Grant BOE 01-C004011-1110000).
Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Harris 14 Ayes, 0 Noes, 1 Absent
200 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 228-19
BUDGET TRANSFER WITHIN PUBLIC WORKS ACCOUNT TO COVER THE COST OF LARGE REPAIRS
Offered by: Public Works and Ways & Means Committees
RESOLVED:
1. That the sum of $70,000 shall be transferred from Account No. H8197.200 (Waste Water Treatment – Jail Septic Repairs) to the following accounts:
A3152.412 Public Safety Complex – Repair Real Property $59,000 A3152.422 Public Safety Complex – Fuels 11,000 Total: $70,000
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 229-19
BUDGET TRANSFER WITHIN HEALTH DEPARTMENT ACCOUNTS
Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. That the sum of $19,250 shall be transferred from Account No. A4010.101
(County Health Department – Regular Pay) to Account No. A4037.206 (Public Health-Lead –
Health Equipment) for the purchase of an x-ray florescence analyzer.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 230-19
BUDGET ADJUSTMENT FOR THE CARRYOVER OF REMAINING 2018 FUNDS FOR SFY 2019-20 CONSOLIDATED HIGHWAY IMPROVEMENT PROGRAM (CHIPS) IN THE
DEPARTMENT OF PUBLIC WORKS
Offered by: Public Works and Ways & Means Committees RESOLVED: 1. That a budget adjustment of $12,564 for the carryover of remaining 2018 funds for SFY 2019-20 Consolidated highway Improvement Program (Chips) in the Department of Public Works is approved. 2. That the 2019 Budget is adjusted as follows:
Appropriation Acct No. D5112.223 (CHIPS Paving) Increased $12,564
BOARD OF LEGISLATORS SESSION MINUTES, SEPTEMBER 23, 2019 201
Revenue Acct No. D5110.3501.00 (State Aid) Increased $12,564
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent Resolution Intro. No. 234-19, Resolution No. 231-19, (APPROVAL OF A FINDING OF NO SIGNIFICANT ENVIRONMENTAL IMPACT FOR ALLEGANY COUNTY AGRICULTURAL DISTRICT NUMBER THREE MODIFICATION AND CONTINUATION) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Dibble, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 231-19
APPROVAL OF A FINDING OF NO SIGNIFICANT ENVIRONMENTAL IMPACT FOR ALLEGANY COUNTY AGRICULTURAL DISTRICT NUMBER THREE MODIFICATION
AND CONTINUATION
Offered by: Ways & Means Committee
WHEREAS, the County of Allegany, as lead agency acting through its Committee of the Whole, conducted an environmental review by examining a State Environmental Quality Review (SEQR) Short Environmental Assessment Form (SEAF) pertaining to the Eight-Year Review of Allegany County Agricultural District Number Three Modification and Continuation, and
WHEREAS, the Committee of the Whole determined that the action constituted an “Unlisted Action” for purposes of SEQR, and
WHEREAS, after taking a hard look at the various areas covered by the SEAF, it was determined that the proposed modification and continuation of Allegany County Agricultural District Number Three does not create any significant environmental impact because the action entails no physical change to the land or environment nor anticipated changes, now therefore, be it
RESOLVED: 1. That this Board confirms the action of the Committee of the Whole and declares that the County of Allegany is the lead agency in the proposed action.
2. That the lead agency determines that this Unlisted Action will not have a significant impact because the proposed modification and continuation does not change the current or projected use of the land.
3. That as lead agency, the County of Allegany issues a Negative Declaration for this Unlisted Action, and directs the Chairman to sign both the SEAF and Negative Declaration and further directs that this Notice of Non-Significance will be sent to the Towns of Almond, Birdsall, Burns, and Grove and the Villages of Almond and Canaseraga, and to the New York State Agricultural Commissioner.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Decker 14 Ayes, 0 Noes, 1 Absent
202 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Resolution Intro. No. 235-19, Resolution No. 232-19, (RESOLUTION CONTINUING AGRICULTURAL DISTRICT NUMBER THREE WITH MODIFICATIONS) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Hopkins, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 232-19
RESOLUTION CONTINUING AGRICULTURAL DISTRICT NUMBER THREE WITH MODIFICATIONS
Offered by: Resource Management Committee
Pursuant to Agriculture and Markets Law Sections 303-a and 303-b
WHEREAS, Agricultural District Number Three was created within the Towns of Almond, Birdsall, Burns, and Grove and the Villages of Almond and Canaseraga by Resolution No. 158-2002 on May 28, 2002, and continued on June 27, 2011, by Resolution No. 96-11, and
WHEREAS, the eight-year review of Agricultural District Number Three for requesting inclusion of predominantly viable agricultural land into said District has been completed, and WHEREAS, the thirty-day notice of the eight-year review of the District was given and reports of the Agricultural and Farmland Protection Board have been received, and WHEREAS, 14 landowners have requested the inclusion of approximately 1,148.43 acres of predominantly viable agricultural land within Agricultural District Number Three, and WHEREAS, the report of the Allegany County Agricultural and Farmland Protection Board has also recommended the removal of approximately 44.69 acres of predominantly viable agricultural land due to parcels being split or acreage being adjusted on parcels within Agricultural District Number Three, and WHEREAS, due notice of a public hearing on whether such predominantly viable agricultural land should be included or removed in the District having been published as required by Agriculture and Markets Law Section 303-b, and such hearing having been held before this Board on May 28, 2019, and
WHEREAS, this Board has duly deliberated on whether the District should be continued or modified, now, therefore, be it RESOLVED:
1. That this Board of Legislators determines after review of the report of the County Agricultural and Farmland Protection Board and after a public hearing held on May 28, 2019, that Agricultural District Number Three be continued and modified to include the addition of approximately 1,148.43 acres of predominantly viable agricultural lands and removal of 44.69 acres as described in the Reports and Recommendations of the Allegany County Agricultural and Farmland Protection Board.
2. That the Clerk of this Board is directed to send a certified copy of the Reports
and Recommendations of the Allegany County Agricultural and Farmland Protection Board, encompassing the district review plan, together with this resolution to the New York State Commissioner of Agriculture.
BOARD OF LEGISLATORS SESSION MINUTES, SEPTEMBER 23, 2019 203
3. That this Board requests that the New York State Commissioner of Agriculture
certify that the proposed inclusion of the approximately 1,148.43 acres of predominantly viable agricultural land and removal of 44.69 acres as described in the district review plan is feasible and in the public interest.
Moved by: Mr. Decker Adopted: Roll Call Seconded by: Mr. Graves 14 Ayes, 0 Noes, 1 Absent 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 Dibble, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $3,450,171.71 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 $6,953,050.) COMMENTS: Chairman Crandall reminded the Board of a Committee of the Whole meeting being held at 3 p.m. Chairman Crandall encouraged those in attendance to take part in Allegany County History Awareness Week. He noted that the Board of Legislators has a nice display at the David A. Howe Library in Wellsville. He thanked Clerk of the Board Brenda Rigby Riehle and her staff for putting the display together. ADJOURNMENT: The meeting was adjourned at 2:56 p.m. on a motion made by Legislator
Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - OCTOBER 15, 2019 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at
2:04 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former
United States Army Specialist Fourth Class Scott Lewis. INVOCATION: The Invocation was given by Legislator Judith D. Hopkins. ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin APPROVAL OF MINUTES:
204 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
The Committee of the Whole meeting minutes of September 23, 2019, (Morning Meeting), were approved on a motion made by Legislator Graves, seconded by Legislator Curran, and carried. The Board meeting minutes of September 23, 2019, were approved on a motion made by Legislator Decker, seconded by Legislator Stockin, and carried. The Committee of the Whole meeting minutes of September 23, 2019, (Afternoon Meeting), were approved on a motion made by Legislator Fanton, seconded by Legislator Graves, and carried. The Committee of the Whole meeting minutes of October 2, 2019, were approved on a motion made by Legislator Curran, seconded by Legislator Havey, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Scott Lewis, former United States Army Specialist Fourth Class, in grateful appreciation of his service to our country. Mr. Lewis’ service dates were from November 2, 2005, to December 27, 2013. Following Basic Training and Advanced Individual Training at Fort Benning, GA, assignments included: Hohenfels, Germany, Fort Drum, NY, and two tours in Iraq. Commendations he received included: Army Commendation Medal, Army Achievement Medal (with one Oak Leaf Cluster), Good Conduct Medal (twice), National Defense Service Medal, Global War on Terrorism Service Medal, Iraq Campaign Medal with Campaign Star (indicating combat zone), Meritorious Unit Commendation, Overseas Service Ribbon, Army Service Ribbon, and M-16 Marksmanship Badge. Mr. Lewis led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program. Portville Central School Teacher Gary Swetland spoke to the Board about Portville Central School’s Envisioneering Center. The Portville Central School Envisioneering Center is a STEM (Science, Technology, Engineering, and Mathematics) based resource center located at Portville Central School. Mr. Swetland spoke about encouraging communities to get involved, and providing opportunities for community members to use school facilities in the same way they use public libraries. He then talked about education and students having many types of intelligences. It’s not just about getting good grades. We need to encourage students to develop their soft skills and talents. We need to create more opportunities in our area so students can stay here after they graduate. He said, “We can’t send our children or grandchildren to yesterday’s school and deliver tomorrow’s results. A great challenge is to provide an education for tomorrow’s workforce.” He feels Portville is doing that. It’s something they have to budget for, but there are grant monies out there. Allegany County Farm Bureau Vice President/Secretary Nora Carnes spoke in commemoration of Farm-to-School/Farm-to-Table Month. Ms. Carnes stated that the Farm-to-School program began in 2002. Its purpose is to connect schools with local producers and farms to introduce fresh food to students, strengthen local agriculture, and promote awareness of regional food systems. In 2019, New York State enacted the “No Student Goes Hungry” program which increases the reimbursement rate for school meals if the district spends at least 30 percent of their food budget on locally grown or produced products. Ms. Carnes also shared statistical information regarding farms in New York State. The 2017 Census of Agriculture saw the largest drop in the number of farms overall in two decades, although there has been an increase in the number of organic and produce farms, as well as maple operations. She encouraged everyone to support our local farms and the Farm Bureau.
BOARD OF LEGISLATORS SESSION MINUTES, OCTOBER 15, 2019 205
Allegany Artisan Terri Ross addressed those in attendance regarding the upcoming Allegany Artisans Annual Studio Tour. This year marks the 32nd year of the event. It began when a group of artists and craftspeople joined together, naming themselves the “Allegany Artisans” and opening their studios to the public. The Artisans have a wide variety of offerings, working with clay, wood, metal, glass, wax, fiber, precious metals, found objects, gems, paint, paper, and more. Ms. Ross noted that this year’s brochure includes ads of local businesses providing food and lodging in the area of the studios. The Studio Tour takes place October 19 and 20 from 10 a.m. to 5 p.m., with select studios opening Friday, October 18, from 5 p.m. to 8 p.m. Ms. Ross encouraged everyone to support the local artists. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. County Administrator’s Report of Intrafund Transfers and Tax Bill Corrections for the month of September
2. Notice of next InterCounty meeting to be hosted by Ontario County at Garlock Sealing Technologies in Palmyra on October 18
3. County Treasurer Terri Ross filed Basic Financial Statements, Supplementary Information, and Independent Auditors’ Reports as of December 31, 2018, for the County of Allegany, prepared by EFPR Group Certified Public Accountants in the Clerk of the Board’s Office on September 24, 2019.
4. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer Terri Ross filed Certificates of Withdrawal of Delinquent Tax Liens for properties in the towns of Amity, Burns, and Cuba in the Clerk of the Board’s Office on October 1, 2019.
5. Pursuant to Article 11 of the NYS Real Property Tax Law, Deputy County Treasurer Jenna Kelley filed a Certificate of Withdrawal of Delinquent Tax Lien for a property in the town of Friendship in the Clerk of the Board’s Office on October 3, 2019.
6. Pursuant to Article 11 of the NYS Real Property Tax Law, Deputy County Treasurer Jenna Kelley filed Certificates of Withdrawal of Delinquent Tax Liens for properties in the town of Granger and village of Bolivar in the Clerk of the Board’s Office on October 4, 2019.
7. NYS Board on Electric Generation Siting and the Environment Ruling Partially Granting Request for Extension of Schedule for Filing of Testimony relative to the Alle-Catt Wind Energy Project issued October 1, 2019
8. Reminder that the Board of Elections’ Open House is from 3 to 5 p.m. on October 15 at their new office at 8 Willets Avenue in Belmont
9. Reminder that the Allegany County Health Department in conjunction with the Cuba Memorial and Jones Memorial Hospitals is holding a Key Stakeholders meeting for the Community Health Assessment, Community Services Plan, and Community Health Improvement Plan from 1 to 4 p.m. on October 30
206 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
APPOINTMENTS: Chairman Curtis W. Crandall appointed Janis Carson as a member of the CITIZENS ADVISORY COUNCIL TO THE OFFICE FOR THE AGING for the remainder of a vacant three-year term commencing October 15, 2019, and expiring December 31, 2021, subject to confirmation by the Board of Legislators. Chairman Curtis W. Crandall appointed Joseph L. Budinger to serve on the ALLEGANY COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD coterminous with his tenure as Real Property Tax Service Director, effective October 1, 2019, and expiring September 20, 2025. Chairman Curtis W. Crandall, in a joint measure with Cattaraugus County Chairman James Snyder, has appointed Frank McAndrew to serve the remainder of Cesar Cabrera’s three-year term as a member of the CATTARAUGUS-ALLEGANY WORKFORCE DEVELOPMENT BOARD commencing immediately and expiring December 31, 2021. PROCLAMATION: Chairman Curtis W. Crandall proclaimed October as ALLEGANY COUNTY ARTISAN’S MONTH. INTRODUCTION OF LEGISLATION: Legislator Philip G. Stockin introduced Local Law Intro. No. 4-2019, Print No. 1, entitled, “A LOCAL LAW TO PROVIDE INCREASES IN THE COMPENSATION OF CERTAIN COUNTY OFFICERS”
RESOLUTIONS:
RESOLUTION NO. 233-19
RESOLUTION SETTING DATE OF PUBLIC HEARING ON A LOCAL LAW TO PROVIDE INCREASES IN THE COMPENSATION OF CERTAIN COUNTY OFFICERS
Offered by: Ways & Means Committee
WHEREAS, on this 15th day of October 2019 a local law (Intro. No. 4-2019, Print No. 1) was introduced to provide increases in the compensation of certain county officers, and WHEREAS, it will be necessary to set a date for public hearing on said proposed local law, now, therefore, be it RESOLVED: 1. That a public hearing shall be held on October 28, 2019, at 2:00 p.m. in the County Legislative Chambers, Room 221, County Office Building, 7 Court Street, Belmont, New York, before the Allegany County Board of Legislators, in relation to proposed Local Law Intro. No. 4-2019, Print No. 1. 2. That the Clerk of the Board of Legislators is directed to prepare, with the assistance of the County Attorney, a notice of said public hearing, to cause the publication of a copy of said notice in each of the two newspapers which have been officially designated by
BOARD OF LEGISLATORS SESSION MINUTES, OCTOBER 15, 2019 207
this Board to publish “notices,” and to affix a copy of said notice on the County bulletin board in the County Courthouse at Belmont, New York; both publication and posting to be made at least five days before the public hearing.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 234-19
AMENDMENT OF RESOLUTION NO. 153-19 TO CORRECT THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES NARCOTICS CONTRACT
GRANT NUMBER
Offered by: Ways & Means Committee
WHEREAS, Resolution No. 153-19 accepted and appropriated the New York State Division of Criminal Justice Services Narcotics Grant in the amount of $45,000, and WHEREAS, Resolution No. 153-19 incorrectly listed the contract number for the grant as T023523, now therefore, be it RESOLVED: 1. That Resolution No. 153-19 is hereby amended to show the correct contract number of T103512 for the New York State Division of Criminal Justice Services Narcotics Grant.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 235-19
AUTHORIZING THE PLANNING AND ECONOMIC DEVELOPMENT COMMITTEE OF THE COUNTY BOARD OF LEGISLATORS TO ACT AS TOURISM
PROMOTION AGENCY AND TO APPLY FOR STATE FUNDS FOR TOURISM PROMOTION PURPOSES
Offered by: Planning & Economic Development and Ways & Means Committees
Pursuant to Article 5-A of the Economic Development Law
RESOLVED: 1. That the Planning & Economic Development Committee of the Allegany County Board of Legislators is authorized to act as a tourism promotion agency and to apply for state funds up to $220,400 for tourism promotion purposes. 2. That if the application for the funding is approved, such Committee, or its designee, shall submit the grant agreement to this Board for approval and appropriation of such funds prior to commencing any work pursuant to the terms of the grant agreement or expending any of such funds. 3. That the Clerk of this Board is directed to send a certified copy of this resolution to the New York State Commissioner of Economic Development.
208 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Barnes 14 Ayes, 0 Noes, 0 Absent
Abstain: Havey Comments made regarding Resolution No. 235-19: Legislator Havey requested permission to abstain from the vote on the resolution. A motion was made by Legislator Graves, seconded by Legislator Curran, and carried to allow Legislator Havey permission to abstain.
RESOLUTION NO. 236-19
BUDGET TRANSFER WITHIN COUNTY ADMINISTRATOR’S OFFICE ACCOUNTS
Offered by: Ways & Means Committee
RESOLVED:
1. That the sum of $1,400 shall be transferred from Account No. A1011.407
(County Administrator - Supplies) to Account No. A1011.201 (County Administrator -
Equipment) for the purchase of a Microsoft Surface Pro computer.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 237-19
APPROVAL OF AMENDMENT TO THE ELECTRONIC MONITORING SERVICE AGREEMENT WITH BI INCORPORATED ORIGINALLY PASSED BY RESOLUTION NO.
55-16; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AMENDMENT
Offered by: Public Safety and Ways & Means Committees RESOLVED: 1. That the amendment to the Electronic Monitoring Service Agreement between the County of Allegany and BI Incorporated that was originally passed by Resolution No. 55-16 is approved. 2. That the Chairman of this Board is authorized to execute said amendment.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 15 Ayes, 0 Noes, 0 Absent 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 Havey, and adopted on a roll call vote of 15 Ayes, 0 Noes, 0 Absent, that the audit of claims, totaling $3,700,446.41 including prepaid expenses, be approved for payment as recommended by
BOARD OF LEGISLATORS SESSION MINUTES, OCTOBER 15, 2019 209
the County Administrator. (Allegany County’s Local Dollar Share of the NYS Medicaid Program paid year-to-date is $7,501,975.) MEDIA: Rich Mangels (WJQZ) asked what the percentage increase is going to be for the County Officers listed in Resolution No. 233-19. Chairman Crandall replied that he believed they are all three percent. After further review, Chairman Crandall stated that the increases range from 1.5 percent to 3 percent. Mr. Mangels asked when the County would know what amount they would be receiving from New York State for Tourism funding and how they are able to budget for that. Tourism Coordinator Gretchen Hanchett stated that they are anticipating approximately $61,000, and they budgeted accordingly. Rich Mangels inquired about the BI Incorporated agreement for home monitoring devices, including the cost for the devices as well as who’s responsible for paying. Probation Director Robert Starks stated that the cost is approximately 15-20 cents lower per unit than it’s been. All defendants, with the exception of juveniles, pay for the devices, but that may change in 2020. COMMENTS: Chairman Crandall stated that although it is listed on the agenda, there is no Committee of the Whole meeting following the Board meeting. He reminded everyone of the open house being held at the new Board of Elections Office today from 3 p.m. to 5 p.m. ADJOURNMENT: The meeting was adjourned at 2:59 p.m. on a motion made by Legislator
Graves, seconded by Legislator Curran, and carried.
- - - - - - - -
REGULAR SESSION - OCTOBER 28, 2019 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at
2:13 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former
United States Army Staff Sergeant Gary H. Kurschner. INVOCATION: The Invocation was given by Chairman Curtis W. Crandall. ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip
Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin
APPROVAL OF MINUTES: The Committee of the Whole meeting minutes of October 15, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Root, and carried.
210 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
The Board meeting minutes of October 15, 2019, were approved on a motion made by Legislator Graves, seconded by Legislator Havey, and carried. The Committee of the Whole meeting minutes of October 16, 2019, were approved on a motion made by Legislator Stockin, seconded by Legislator Decker, and carried. PUBLIC HEARING: Chairman Crandall closed the regular meeting to hold a public hearing on Local Law Intro. No. 4-2019, entitled “A Local Law to Provide Increases in the Compensation of Certain County Officers.” There being no one desiring to speak, the public hearing was declared closed and the Board reconvened in regular session. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Gary H. Kurschner, former United States Army Staff Sergeant, in grateful appreciation of his service to our country. Mr. Kurschner’s service dates were from January 2, 1977, to March 1, 1985. Following Basic Training at Fort Dix, NJ, and Advanced Individual Training at Aberdeen Proving Ground, MD, assignments included: Fort Riley, KS, Schweinfurt, Germany, and Fort Knox, KY. Commendations he received included: Army Accommodation Medal, Army Achievement Medal, Good Conduct Award (twice), Expert M-16 Badge, and Overseas Service Ribbon. Mr. Kurschner led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program. Director of Planning H. Kier Dirlam and Planning & Development Specialist Michelle Denhoff gave an update on the Allegany County Shared Services Plan. Mr. Dirlam stated that Allegany County has a long history of sharing services, which has worked quite well for the most part. Some of those agreements were handshake agreements many years ago. In 2009, the State decided they wanted to know what our shared services are. The County Treasurer and County Administrator came up with a list. In 2017, the State wanted counties to come up with additional ways to share services. The County held a meeting with our towns and villages. CGR was hired to help develop additional ways to share services amongst our towns, villages, and the County. A plan has been developed, and we are required to give the plan to our Legislators and then hold three public hearings. Ms. Denhoff stated that she had created a survey for the municipalities to identify projects, and now she needs to contact those who have identified projects. She stated that they also need to hold three public hearings before Christmas. Mr. Dirlam said he’s hoping the State will reimburse municipalities that have completed projects in 2019. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. November 2019 Calendar
2. 2020 Tentative Budget (with Draft Resolution Making Appropriations for the Conduct of the County Government for Fiscal Year 2020)
3. NYMIR’s (New York Municipal Insurance Reciprocal) 2018 Annual Report
4. Allegany County Area Foundation’s 2018-2019 Annual Report
BOARD OF LEGISLATORS SESSION MINUTES, OCTOBER 28, 2019 211
5. Reminder that the Allegany County Health Department in conjunction with the Cuba Memorial and Jones Memorial Hospitals is holding a Key Stakeholders meeting for the Community Health Assessment, Community Services Plan, and Community Health Improvement Plan from 1:00 to 4:00 p.m. on October 30
RESOLUTIONS:
RESOLUTION NO. 238-19
ADOPTION OF LOCAL LAW INTRO. NO. 4-2019, PRINT NO. 1, TO PROVIDE INCREASES IN THE COMPENSATION OF CERTAIN COUNTY OFFICERS
Offered by: Ways & Means Committee
RESOLVED: 1. That proposed Local Law, Intro. No. 4-2019, Print No. 1, is adopted without any change in language, to wit:
COUNTY OF ALLEGANY
Intro. No. 4-2019 Print No. 1
A LOCAL LAW TO PROVIDE INCREASES IN THE COMPENSATION OF CERTAIN COUNTY OFFICERS
BE IT ENACTED by the Board of Legislators of the County of Allegany, State of New York, as follows:
Section 1. Commencing January 1, 2020, the annual salary of the incumbents of the following County offices shall be as follows:
Aging Director, Office for the 61,800 Clerk of the Board 75,190 County Attorney 105,060 County Treasurer 90,253 Election Commissioners 18,811 Employment & Training Director 69,016 Information Technology Director 83,888 Personnel Officer 77,261 Planning, Director of 73,403 Public Defender 109,451 Public Health Director 85,475 Public Works Superintendent 88,580 Real Property Tax Director 75,954 Sheriff 79,639 Social Services Commissioner 84,245 Workers’ Compensation Executive Secretary 57,783 Youth Director 36,583
Section 2. This local law shall take effect on the date of its filing with the Secretary
of State.
212 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 239-19
SETTING DATE OF A PUBLIC HEARING ON 2020 COUNTY TENTATIVE BUDGET AND PROVIDING CONTENTS OF SUCH NOTICE
Offered by: Ways & Means Committee
WHEREAS, the 2020 County Tentative Budget has been presented to this Board together with a copy of the proposed appropriation resolution, and WHEREAS, it is necessary to hold a public hearing on the Budget before any further action can be taken on the Budget and on the appropriation resolution, and WHEREAS, it is necessary to provide notice to the public of such public hearing and to also include in such notice or in a separate notice published in the same manner and at the same time as such notice of public hearing, a statement of the maximum salary that may be fixed and payable during the year 2020 to the members of the County Board of Legislators and to its officers, now, therefore, be it RESOLVED: 1. That a public hearing on the 2020 County Tentative Budget shall be held in the Legislative Chambers, Room 221, at the County Office Building, 7 Court Street, Belmont, New York, at 7:00 p.m. on November 14, 2019. 2. That the notice of public hearing shall include a statement that the 2020 maximum salary for members of the Board of Legislators and the maximum salary that may be fixed and payable during said fiscal year 2020 to the Majority Leader, Minority Leader, and Board Chairman, are as follows:
Members of the Board of Legislators $8,500. annual Chairman of the Board of Legislators $8,500. annual Majority Leader of Board $300. annual
Minority Leader of Board $300. annual
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 240-19
RESOLUTION AUTHORIZING ACTION TO ENFORCE AN AGREEMENT WITH THE ALLEGANY GENERATING STATION, LLC (d/b/a ALLIANCE) FOR PAYMENTS IN LIEU
OF TAXES; AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO EMPLOY OUTSIDE COUNSEL
Offered by: Ways & Means Committee
RESOLVED: 1. That Allegany County, in conjunction with the Allegany County Industrial Development Agency (ACIDA), the Town of Hume, and Fillmore Central School, shall take all
BOARD OF LEGISLATORS SESSION MINUTES, OCTOBER 28, 2019 213
available action to enforce an Agreement for Payments in Lieu of Taxes (PILOT) between the Allegany Generating Station, LLC (d/b/a Alliance) and Allegany County, ACIDA, the Town of Hume, and Fillmore Central School.
2. That the costs of said action shall be shared using the same percentages currently used to split the PILOT payments amongst Allegany County, ACIDA, the Town of Hume, and Fillmore Central School.
3. That the County Attorney is authorized to employ Hodgson Russ, LLP as
outside counsel to perform services in relation to this matter under such terms as the County Attorney deems reasonable and in the County’s best interest and within the limits of the appropriations set by this Board.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 241-19
APPOINTMENT OF ONE MEMBER TO THE CITIZENS ADVISORY COUNCIL TO THE OFFICE FOR THE AGING
Offered by: Human Services Committee
Pursuant to Resolution No. 221-74
RESOLVED: 1. That the appointment of Janis Carson of Belmont, New York, as an over 60 member, to the Citizens Advisory Council to the Office for the Aging, to fill the remainder of a vacant three-year term commencing October 15, 2019, and expiring December 31, 2021, is confirmed.
Moved by: Mrs. Hopkins Adopted: Voice Vote Seconded by: Mrs. Burdick
RESOLUTION NO. 242-19
ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE RECEIVED FROM THE FEDERAL TITLE III-E CAREGIVER’S RESPITE GRANT FOR THE
OFFICE FOR THE AGING Offered by: Human Services and Ways & Means Committees
RESOLVED:
1. The sum of $2,370 in additional revenue from the Federal Title III-E Caregiver’s
Respite Grant is accepted and appropriated as follows: Appropriations: Amount: A6786.474 OFA III-E Family Caregiver – Homecare $1,870 A6786.476 OFA III-E Family Caregiver – PERS 500
Total: $2,370
214 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
with a like sum credited to Revenue Account No. A6786.4772.00 (OFA III-E Caregiver – Federal Revenue).
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 243-19
ACCEPTANCE AND APPROPRIATION OF 2019 HOMELAND SECURITY AND EMERGENCY SERVICES SHSP FY2019 (C969190) GRANT SHARED BETWEEN THE
OFFICE OF EMERGENCY SERVICES AND THE SHERIFF’S OFFICE
Offered by: Public Safety and Ways & Means Committees
WHEREAS, Resolution No. 124-19 granted approval to apply for the Homeland Security and Emergency Services SHSP FY2019 (C969190) Grant to be shared between the Office of Emergency Services and the Sheriff’s Office, and WHEREAS, Allegany County has been notified of an award in the amount of $69,980 under the FY2019 SHSP (C969190) Grant, now, therefore, be it RESOLVED: 1. That the sum of $52,485, representing the Office of Emergency Services portion of the grant funds, from the SHSP FY2019 (C969190) is accepted. 2. That the sum of $52,485 in Office of Emergency Services SHSP FY 2019 (C969190) grant funds shall be appropriated as follows:
A3665E.207 Emergency Services – Equipment $51,685 A3665E.416 Emergency Services – Telephone 800 Total: $52,485
with a like sum credited to Revenue Account No. A3665E.3306.ES19 (HS Emergency Services). 3. That the sum of $17,495, representing the Sheriff’s Office portion of the grant funds, from the SHSP FY 2019 (C969190) is accepted. 4. That the sum of $17,495 shall be placed in Account No. A3665S.210 (Equipment Other FY2019 SHSP) with a like sum credited to Revenue Account No. A3665S.3306.SH19 (2019 SHSP# C969190 Homeland Security Sheriff).
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 15 Ayes, 0 Noes, 0 Absent Resolution Intro. No. 247-19, Resolution No. 244-19, (APPROVAL OF AGREEMENT BETWEEN SNOW HILL, INC., AND THE COUNTY OF ALLEGANY FOR SNOW AND ICE REMOVAL AND MOWING/WEEDING AT THE ALLEGANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY CROSSROADS FACILITY; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT) was not pre-filed and was considered from the floor on a motion made by Legislator Stockin, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
BOARD OF LEGISLATORS SESSION MINUTES, OCTOBER 28, 2019 215
RESOLUTION NO. 244-19
APPROVAL OF AGREEMENT BETWEEN SNOW HILL, INC., AND THE COUNTY OF ALLEGANY FOR SNOW AND ICE REMOVAL AND MOWING/WEEDING AT THE
ALLEGANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY CROSSROADS FACILITY; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT
Offered by: Ways & Means Committee
RESOLVED: 1. That the agreement between Snow Hill, Inc., and Allegany County for snow and ice removal and mowing/weeding at the Allegany County Industrial Development Agency Crossroads Facility for a term of five years, is approved. 2. Services will be paid at the following rates:
Mowing and Trimming Year Per Trip Mowing and Trimming Per Trip Weeding
2019-2020 $245 $118 2020-2021 $245 $120 2021-2022 $249 $120 2022-2023 $249 $120 2023-2024 $255 $122
Snow and Ice Removal
Year Per Trip Driveway/Parking Lot Per Trip Sidewalk Plowing Salting Plowing Salting
2019-2020 $277 $197 $94 $56 2020-2021 $285 $202 $97 $58 2021-2022 $290 $206 $99 $59 2022-2023 $294 $210 $101 $61 2023-2024 $297 $213 $103 $63
3. That the Chairman of this Board is authorized to execute said agreement.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent Resolution Intro. No. 248-19, Resolution No. 245-19, (ACCEPTING RESIGNATION OF DEBORAH A. MCDONNELL) was not pre-filed and was considered from the floor on a motion made by Legislator Havey, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 245-19
ACCEPTING RESIGNATION OF DEBORAH A. MCDONNELL
Offered by: Ways & Means Committee RESOLVED: 1. That this Board accepts the resignation of Deborah A. McDonnell from her positions of County Administrator, County Auditor, and County Budget Officer effective October 28, 2019.
216 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton Resolution Intro. No. 249-19, Resolution No. 246-19, (APPOINTMENT OF TIMOTHY T. BOYDE AND CARISSA M. KNAPP AS ACTING COUNTY ADMINISTRATORS TO SERVE SIMULTANEOUSLY; APPOINTMENT OF TERRI L. ROSS AS BUDGET OFFICER; APPOINTMENT OF BRENDA RIGBY RIEHLE AS ACTING COUNTY AUDITOR; AMENDING SECTION 4 OF RESOLUTION NO. 297-75) was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Dibble, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 246-19
APPOINTMENT OF TIMOTHY T. BOYDE AND CARISSA M. KNAPP AS ACTING COUNTY ADMINISTRATORS TO SERVE SIMULTANEOUSLY;
APPOINTMENT OF TERRI L. ROSS AS BUDGET OFFICER; APPOINTMENT OF BRENDA RIGBY RIEHLE AS ACTING COUNTY AUDITOR;
AMENDING SECTION 4 OF RESOLUTION NO. 297-75
Offered by: Ways & Means Committee
Pursuant to Local Law No. 1 of 2019; County Law § 600; and County Law §351(3) RESOLVED:
1. That effective October 29, 2019, Timothy T. Boyde and Carissa M. Knapp are appointed Acting County Administrators to serve simultaneously and to exercise the full powers and duties of the Office of County Administrator at a monthly salary of $5,000, to serve during the pleasure of this Board of Legislators and until this Board appoints a successor as County Administrator.
2. That effective October 29, 2019, Terri L. Ross, County Treasurer and current Deputy Budget Officer, is appointed Budget Officer at a monthly salary of $500, to serve during the pleasure of this Board of Legislators and until her successor is appointed and has qualified.
3. That effective October 29, 2019, Brenda Rigby Riehle is appointed Acting
County Auditor at a monthly salary of $400, to serve during the pleasure of this Board of Legislators and until her successor is appointed and has qualified.
4. That Section 4 of Resolution No. 297-75, as amended, is hereby amended by adding the titles of Acting County Administrator, Budget Officer, and Acting County Auditor and setting the salaries of those positions as set forth above. Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Decker 12 Ayes, 2 Noes, 0 Absent
Abstain: Healy; Voting No: Graves, Ricci
Comments made regarding Resolution No. 246-19: Legislator Healy requested permission to abstain from the vote on the resolution. A motion was made by Legislator Graves, seconded by Legislator Dibble, and carried to allow Legislator Healy to abstain. Legislator Fanton asked if these appointments were in effect until December 31, 2019. Chairman Crandall indicated that was correct. Legislator Graves stated that he too supports the appointments,
BOARD OF LEGISLATORS SESSION MINUTES, OCTOBER 28, 2019 217
with one exception. He has nothing personal against Mr. Boyde, but feels his appointment is unnecessary. During the period we’ve been without a County Administrator, it’s been smooth sailing. We have excellent, trustworthy, competent employees who’ve been able to keep things operating. 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 Dibble, seconded by Legislator Root, and adopted on a roll call vote of 15 Ayes, 0 Noes, 0 Absent, that the audit of claims, totaling $3,149,823.54 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 $7,867,925.) MEDIA: Chris Potter (The Spectator) asked what the timetable is for hiring a new County Administrator. Chairman Crandall indicated it would probably be after January 1, 2020. Rich Mangels (WJQZ) asked if the ten cent increase in property tax rates proposed by the 2020 Tentative Budget was final. Chairman Crandall stated that there are still some meetings before the Final Budget is adopted. Mr. Mangels asked when the Final Budget would be adopted. Chairman Crandall said we currently plan to adopt the Budget at the November 25 Board meeting. Any changes to the Tentative Budget would be made prior to the adoption of the 2020 Budget. Mr. Mangels inquired about Alliance and who they are. Chairman Crandall stated that Alliance is a cogeneration plant located in the Town of Hume. ADJOURNMENT: The meeting was adjourned at 2:50 p.m. on a motion made by Legislator
Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - NOVEMBER 12, 2019 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 Air Force Staff Sergeant Brandon G. Fegley. INVOCATION: The Invocation was given by Legislator William G. Dibble. RECITATION OF GETTYSBURG ADDRESS: The Gettysburg Address was recited by
Legislator Karl Graves. ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip
Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin
218 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
APPROVAL OF MINUTES: The Committee of the Whole meeting minutes of October 28, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Graves, and carried. The Board meeting minutes of October 28, 2019, were approved on a motion made by Legislator Havey, seconded by Legislator Root, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Brandon G. Fegley, former United States Air Force Staff Sergeant, in grateful appreciation of his service to our country. Mr. Fegley’s service dates were from April 14, 2009, to April 13, 2015. Following Basic Training and Advanced Individual Training at Lackland Air Force Base, assignments included: Tinker Air Force Base, OK, Beale Air Force Base, CA, 2 tours at Bagram Air Force Base, Afghanistan, and Kandahar, Afghanistan. Commendations he received included: Air Medal with 10 Oak Leaf Clusters, Air Force Achievement Medal, Air Force Meritorious Unit Award with 2 Oak Leaf Clusters, Air Force Outstanding Unit Award with 1 Oak Leaf Cluster, Air Force Good Conduct Medal, National Defense Service Medal, North Atlantic Treaty Organization Medal, Afghanistan Campaign Medal with 3 Service Stars, Global War on Terrorism Service Medal, Air Force Expeditionary Service Ribbon with Gold Border and 2 Oak Leaf Clusters, Air Force Longevity Service Ribbon, United States Air Force Noncommissioned Professional Military Education Graduate Ribbon, Small Arms Expert Marksmanship Ribbon with 1 Service Star, United States Air Force Training Ribbon, Academic Achievement Award, and Distinguished Graduate Award. Mr. Fegley led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program. Mr. Grant thanked the Board for the recognition and acknowledged his family who attended including his grandparents and his mother Vicki Grant. Chairman Crandall invited Social Services Commissioner Vicki Grant forward to recognize her as she retires from Allegany County. He stated that Ms. Grant began working in the Social Services Department in October 1988 as a Social Welfare Examiner. She then worked as a Caseworker, Case Supervisor, and Director of Services before being named Commissioner on January 3, 2011. Chairman Crandall went on to say that Commissioner of Social Services is probably not the most desirable position. There’s a lot that goes with the job. It’s a large department that deals with some very challenging issues, which Ms. Grant has handled extremely well. Chairman Crandall remarked on how smoothly things have run under Ms. Grant’s leadership. Human Services Committee Chair Judy Hopkins joined Chairman Crandall in recognizing Ms. Grant saying that it’s so difficult to have Ms. Grant leave. Legislator Hopkins remarked on the dedication and respect that Ms. Grant brought to the position of Commissioner. There are so many very sensitive and complicated things to deal with in Social Services. Ms. Grant has championed for trauma informed care and will continue to work on trauma informed care through the University of Buffalo. Chairman Crandall presented Ms. Grant with a plaque thanking her for her 31 years of dedicated service to Allegany County. Ms. Grant shared a conversation she’d had with her mother in which her mother asked her to explain what her job was. After explaining her job, Ms. Grant’s mother replied, “It kind of sounds like you’re the mom of the County. There is a lot of caring involved.” Ms. Grant stated that it’s been an honor and a privilege to serve the County. She thanked her staff for their dedication. Allegany County United Way Program Manager Amanda Joyce-Phelps addressed those in attendance regarding the United Way Campaign and the services and support offered by the United Way of Allegany County. Ms. Joyce-Phelps stated that she wanted to remind everyone of the program, show what the United Way can do, and inspire everyone to give.
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 12, 2019 219
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. County Administrator’s Report of Intrafund Transfers approved for the month of October
2. County Administrator’s Report of Tax Bill Corrections for the month of October
3. Notice of Next InterCounty meeting to be hosted by Chemung County at the Elmira Corning Regional Airport in Horseheads on November 15
4. Correspondence from the NYS Board on Electric Generation Siting and the Environment regarding the application of Alle-Catt Wind Energy NY LLC and a Ruling Denying Motion for Sanctions and Requiring Further Discussion between Alle-Catt Wind Energy and the Coalition for Concerned Citizens issued on October 11, 2019
5. Correspondence from the NYS Department of Environmental Conservation (DEC) indicating that in September they finalized a ten-year, multiple use plan for three state forests – Ossian, Canaseraga, and Sonyea and two wildlife Management Areas – Rattlesnake Hill and Conesus Inlet, noting that no significant changes to the draft plan released in 2016 were made. The final plan is available online.
APPOINTMENTS: Acting County Auditor Brenda Rigby Riehle appointed Donald Horan as DEPUTY COUNTY AUDITOR commencing October 29, 2019, and expiring December 31, 2019. RESOLUTIONS:
RESOLUTION NO. 247-19
APPROVAL OF ALLOCATION PAYMENT TO THE ALLEGANY COUNTY LAND BANK
Offered by: Ways & Means Committee
WHEREAS, the Allegany County Board of Legislators, by Resolution 23-2016, established the Allegany County Land Bank pursuant to Article 16 of the Not-For-Profit Corporation Law for the purpose of taking control and redeveloping vacant, abandoned, and/or tax-delinquent properties to rebuild communities and foster local economic development, and
WHEREAS, Section 1610 of the New York State Land Bank Act permits land banks to receive funding through grants from the foreclosing governmental unit which created the land bank, and
WHEREAS, the Allegany County Land Bank has applied for and received grant funds from the State to assist with start-up costs and fund its ongoing community development work, and
220 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, although the Allegany County Land Bank has taken measures to significantly reduce its annual costs, State grant funds are insufficient to support the purpose the Allegany County Land Bank was created for, and
WHEREAS, the Allegany County Land Bank requested this Board allocate $50,000 to facilitate the continuation of its operations, now therefore, be it
RESOLVED: 1. That an allocation payment of $50,000 to the Allegany County Land Bank is
approved. 2. That the sum of $50,000 was appropriated in the 2019 Budget to Account No.
A8666.493 Land Bank (Home and Community Service – Contractual). No budget adjustments are necessary at this time.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 2 Noes, 0 Absent
Voting No: Decker, Harris
RESOLUTION NO. 248-19
A RESOLUTION LEVYING THE AMOUNT OF UNPAID SEWER AND WATER RENTS IN
VARIOUS TOWN SEWER AND WATER DISTRICTS AGAINST THE VARIOUS REAL PROPERTIES LIABLE THEREFOR
Offered by: Ways & Means Committee
Pursuant to Article 14-F of the General Municipal Law and Town Law § 198
WHEREAS, the Towns of Belfast, Bolivar, Caneadea, Friendship, Hume, Independence, Scio, and Wellsville have submitted to this Board of Legislators statements showing sewer and water rents unpaid by the persons or entities noted therein and the real property to be charged with such unpaid rents, and WHEREAS, pursuant to law this Board is required to levy such sums against the real property liable therefor, now, therefore, be it RESOLVED: 1. That the unpaid sewer and water rents by the persons or entities noted in statements filed with this Board of Legislators by the respective Supervisors of the Towns of Belfast, Bolivar, Caneadea, Friendship, Hume, Independence, Scio, and Wellsville between September 24, 2019, and October 31, 2019, are levied against the real property noted in such statements and are to be placed on the tax rolls of such Towns in the manner provided by law.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 249-19
RELEVY OF RETURNED SCHOOL TAXES
Offered by: Ways & Means Committee
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 12, 2019 221
Pursuant to Real Property Tax Law § 1330
RESOLVED: 1. That the amount of the unpaid returned school taxes of the several school districts of Allegany County with seven per centum of the amount of principal and interest in addition thereto, is relevied upon the real property upon which the same were imposed. 2. This resolution shall take effect on November 1, 2019.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 1 No, 0 Absent
Voting No: Ricci
RESOLUTION NO. 250-19
RELEVY OF RETURNED VILLAGE TAXES
Offered by: Ways & Means Committee
Pursuant to Local Law No. 4 of 1978 and Real Property Tax Law § 1442
RESOLVED: 1. That the amount of the unpaid returned village taxes of each village of Allegany County which has complied with the provisions of Local Law No. 4 of 1978, together with seven per centum of the amount of principal and interest, is relevied upon the real property upon which the same were originally imposed by each such respective village. 2. This resolution shall take effect on November 1, 2019.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 251-19
APPROVAL OF APPORTIONMENT OF MORTGAGE TAX TO TAX DISTRICTS AND AUTHORIZING WARRANT THEREFOR
Offered by: Ways & Means Committee
Pursuant to Tax Law § 261 (3)
RESOLVED: 1. That the Semi-Annual Report for the period April 1, 2019, through September 30, 2019, relating to Mortgage Tax Receipts and Disbursements, and the proposed distribution of such mortgage tax receipts therein, is approved as follows:
TOWN
AMOUNT OF TAX
(4B)
PAYABLE
TO TOWN (5)
PAYABLE TO
VILLAGE (6) NAME OF VILLAGE
Alfred 6,983.63 5,621.56 1,362.07
222 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Alfred
Allen 2,508.82 2,508.82
Alma 1,901.38 1,901.38
Almond 6,325.58 5,871.76 453.82 Almond
Amity 3,798.67 3,215.41 583.26 Belmont
Andover 8,601.96 7,205.71 1,396.25 Andover
Angelica 2,979.32 2,528.47 450.85 Angelica
Belfast 4,662.83 4,662.83
Birdsall 387.25 387.25
Bolivar 4,566.77 3,648.81 856.53 Bolivar
61.43 Richburg
Burns 2,200.55 1,948.20 252.35 Canaseraga
Caneadea 6,605.08 6,605.08
Centerville 4,573.42 4,573.42
Clarksville 1,722.89 1,722.89
Cuba 13,613.20 11,756.04 1,857.16 Cuba
Friendship 8,112.24 8,112.24
Genesee 5,703.23 5,703.23
Granger 230.99 230.99
Grove 1,774.02 1,774.02
Hume 8,291.03 8,291.03
Independence 2,796.59 2,796.59
New Hudson 3,083.08 3,083.08
Rushford 9,431.55 9,431.55
Scio 4,816.97 4,816.97
Ward 2,292.78 2,292.78
Wellsville 21,470.00 15,739.55 5,730.45 Wellsville
West Almond 793.29 793.29
Willing 4,385.31 4,385.31
Wirt 2,131.81 1,983.96 147.85 Richburg
TOTALS 146,744.24 133,592.22 13,152.02
2. That the Clerk of this Board is authorized and directed to execute a warrant of this Board to the County Treasurer directing her to distribute to the several tax districts in the County their respective share of such mortgage tax.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 252-19
AUTHORIZING PAYMENT TO TOWNS AND VILLAGES FROM ADDITIONAL MORTGAGE TAX FEE RETAINAGE BY COUNTY CLERK;
APPROPRIATING FUNDS THEREFOR
Offered by: Ways & Means Committee
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 12, 2019 223
WHEREAS, by Resolution No. 214-2004 the County Clerk was authorized pursuant to Section 262 of the Tax Law to request and receive reimbursement from the State of New York for all of his necessary expenses incurred in the administration of the Mortgage Tax Program on behalf of the State of New York, and WHEREAS, it was the intent of this Board in adopting such resolution that the Towns and Villages of the County would not suffer any adverse financial consequences as a result of any increased retained expense reimbursement to the County Clerk, and WHEREAS, the County Clerk has received reimbursement of his necessary expenses incurred in the administration of the Mortgage Tax Program, and WHEREAS, this Board wishes to appropriate part of such reimbursement of necessary expenses received by the County Clerk for the administration of the Mortgage Tax Program to the Towns and Villages of the County, now, therefore, be it RESOLVED: 1. The amount of $25,103.42 is appropriated from Account No. A1410.432 (County Clerk – Contractual) and shall be distributed to the Towns and Villages of the County as follows:
TOWNS
AMOUNT RETAINED BY
COUNTY CLERK’S
OFFICE FOR
MORTGAGE TAX FEE
REBATE AMOUNT
TO TOWN
REBATE AMOUNT
TO VILLAGE
VILLAGES
Alfred 1,194.68 961.67 233.01
Alfred
Allen 429.18 429.18
Alma 325.27 325.27
Almond 1,082.11 1,004.47 77.64 Almond
Amity 649.83 550.05 99.78 Belmont
Andover 1,471.53 1,232.68 238.85 Andover
Angelica 509.68 432.55 77.13 Angelica
Belfast 797.67 797.67
Birdsall 66.25 66.25
Bolivar 781.23 600.99 178.97 Bolivar
1.27 Richburg
Burns 376.45 333.28 43.17 Canaseraga
Caneadea 1,129.92 1,129.92
Centerville 782.37 782.37
Clarksville 294.73 294.73
Cuba 2,328.80 2,011.10 317.70 Cuba
Friendship 1,387.76 1,387.76
Genesee 975.65 975.65
Granger 39.51 39.51
Grove 303.48 303.48
Hume 1,418.34 1,418.34
Independence 478.41 478.41
New Hudson 527.42 527.42
Rushford 1,613.45 1,613.45
224 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Scio 824.03 824.03
Ward 392.22 392.22
Wellsville 3,672.86 2,692.56 980.30 Wellsville
West Almond 135.71 135.71
Willing 750.19 750.19
Wirt 364.69 339.40 25.29 Richburg
TOTALS 25,103.42 22,830.31 2,273.11
2. The Chairman of this Board, Allegany County Clerk, and Allegany County Treasurer are authorized to execute any and all vouchers, warrants, and other necessary documents of every nature and kind in order to affect the purpose of this resolution. Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 253-19
ACCEPTANCE OF ANNUAL UNDERWRITING EARNINGS FROM NYMIR
Offered by: Ways & Means Committee WHEREAS, a check in the amount of $1,056.82 from New York Municipal Insurance Reciprocal (NYMIR) has been received, representing a return of annual underwriting earnings authorized by Chapter 433 of the Laws of 2016, now, therefore, be it RESOLVED: 1. That the sum of $1,056.82 from NYMIR, representing a return of annual underwriting earnings, is accepted.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent RESOLUTION NO. 254-19 ACCEPTANCE AND APPROPRIATION OF EARLY VOTING AID TO LOCALITIES GRANT
FROM THE NEW YORK STATE BOARD OF ELECTIONS
Offered by: Personnel and Ways & Means Committees RESOLVED:
1. That the sum of $28,000 in funds from the Early Voting Aid to Localities Grant from the New York State Board of Elections (BOE01-C004072-1110000) is accepted.
2. That the sum of $28,000 shall be placed in Account No. A1452.201 (Early
Voting Aid to Localities Grant – Office Equipment) with a like sum credited to Revenue Account No. A1452.3089.BOE2 (State Aid – Early Voting Aid to Localities Grant BOE 01-C004072-1110000). Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Harris 15 Ayes, 0 Noes, 0 Absent
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 12, 2019 225
RESOLUTION NO. 255-19
TRANSFER OF FUNDS WITHIN EMPLOYMENT AND TRAINING ACCOUNTS
Offered by: Planning & Economic Development and Ways & Means Committees RESOLVED: 1. That the transfer of $8,037 to balance the TANF line items within Employment and Training Center accounts, is approved as follows: From Account No. To Account No. Amount CD16794.101 TANF – Staff Regular Pay CD16794.408 TANF – General Supplies $625 CD16794.103 TANF – Staff Premium Pay CD16794.408 TANF – General Supplies 500 CD16794.105 TANF – Staff Vacation Pay CD16794.408 TANF – General Supplies 295 CD16794.401 TANF – Postage CD16794.408 TANF – General Supplies 135 CD16794.402 TANF – Mileage CD16794.408 TANF – General Supplies 610 CD16794.413 TANF – Rentals/Pers. Prop CD16794.408 TANF – General Supplies 61 CD16794.414 TANF – Rentals/Real Prop CD16794.408 TANF – General Supplies 56 CD16794.416 TANF – Telephone CD16794.408 TANF – General Supplies 179 CD16794.419 TANF – Printing/Microfilm CD16794.408 TANF – General Supplies 50 CD16794.424 TANF – Legal Advertising CD16794.408 TANF – General Supplies 100 CD16794.474 TANF – SYEP Contracts CD16794.408 TANF – General Supplies 1,800 CD16794.802 TANF – Retirement CD16794.408 TANF – General Supplies 490 CD16794.803 TANF – FICA CD16794.408 TANF – General Supplies 136 CD16794.805 TANF – Disability CD16794.408 TANF – General Supplies 55 CD16795.804 TANF – Part. Workers Comp CD16794.408 TANF – General Supplies 272 CD16795.804 TANF – Part. Workers Comp CD16794.803 TANF – FICA 103 CD16795.804 TANF – Part. Workers Comp CD16794.806 TANF – Hosp/Med Ins 321 CD16795.804 TANF – Part. Workers Comp CD16795.101 TANF – Part. Regular Pay 458 CD16795.804 TANF – Part. Workers Comp CD16795.802 TANF – Part. Retirement 1,768 CD16795.804 TANF – Part. Workers Comp CD16795.803 TANF – Part. FICA 23
Total: $8,037
Moved by: Mr. Root Adopted: Roll Call Seconded by: Mr. Barnes 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 256-19
APPROVAL OF AGREEMENT WITH WELLSVILLE MUNICIPAL AIRPORT FOR THE PROVISION OF AN ALLOCATION OF FUNDS; BUDGET TRANSFER FROM
CONTINGENCY; AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID AGREEMENT
Offered by: Ways & Means Committee
Pursuant to Local Law No. 3 of 2019
RESOLVED: 1. That the two-year Agreement between the Town of Wellsville and the County of
Allegany for the provision of an allocation of funds for the Wellsville Municipal Airport is approved.
2. That an allocation payment of $100,000, representing a $50,000 payment for
2019 and a $50,000 payment for 2020, to the Town of Wellsville for the Wellsville Municipal Airport is approved.
226 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
3. That the sum of $100,000 shall be transferred from Account No. A1990.429
(Contingency) to A5610.465 (Airport – Contractual). 4. That the Chairman of this Board shall execute said Agreement.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 2 Noes, 0 Absent
Voting No: Harris, Ricci Comments made regarding Resolution No. 256-19: Legislator Havey said that he is going to support this resolution. He thinks it’s a targeted investment on the County’s part. There is a list of repairs that need to be made to equipment. This enhancement of the airport will benefit the entire County.
RESOLUTION NO. 257-19
APPROVAL OF THREE-YEAR EXTENDED WARRANTY AGREEMENT WITH CONXX SMART TECHNOLOGIES; APPROPRIATION OF FUNDS FROM THE E911 RESERVE ACCOUNT TO FUND THE UPGRADES NEEDED FOR THE E911 TOWER PROJECT;
AUTHORIZING BOARD CHAIRMAN TO EXECUTE SAID WARRANTY AGREEMENT
Offered by: Ways & Means Committee
RESOLVED: 1. That the Three-Year Extended Warranty Agreement between Conxx Smart
Technologies and the County of Allegany is approved. 2. That the balance of the cost estimate, $24,000, is requested to be transferred
from A14.511.05 (Appropriated Reserve – E911 Surcharge Reserve) to the following accounts:
A3020.203 (Public Safety Communication – Equipment) $6,500 A3020.404 (Public Safety Communication – Main. Cont.) 17,500 Total: $24,000
3. That the Chairman of this Board shall execute said Agreement.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 1 No, 0 Absent
Voting No: Fanton Resolution Intro. No. 261-19, Resolution No. 258-19 (AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO OPT OUT OF THE NEGOTIATION CLASS IN IN RE NATIONAL PRESCRIPTION OPIATE LITIGATION), was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Hopkins, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 258-19
AUTHORIZING THE ALLEGANY COUNTY ATTORNEY TO OPT OUT OF THE NEGOTIATION CLASS IN IN RE NATIONAL PRESCRIPTION OPIATE LITIGATION
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 12, 2019 227
Offered by: Ways & Means Committee
WHEREAS, Judge Polster of the United States District Court, Northern District of Ohio has preliminarily approved a request to certify a negotiating class setting forth the framework to assist the Court and the parties to achieve a national resolution of the opioid litigation, and WHEREAS, it is advantageous to negotiate in a group and the New York cities and counties, including Allegany County, are currently coordinated in a state litigation in Suffolk County, and WHEREAS, the coordinated litigation in Suffolk County will be the next county case to be tried and the New York cities and counties, including Allegany County, are already in a unique situation to negotiate as a group, and WHEREAS, to opt out of the class, an Exclusion Request Form needs to be signed on behalf of Allegany County and submitted to counsel prior to November 22, 2019, now, therefore, be it RESOLVED: 1. That County Attorney is authorized to execute an Exclusion Request Form to opt out of the Negotiation Class on behalf of Allegany County as is advised by our legal counsel in this matter.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent Resolution Intro. No. 262-19, Resolution No. 259-19 (RESOLUTION SETTING DATE FOR PUBLIC HEARING ON A GRANT APPLICATION SEEKING A $400,000 GRANT UNDER THE NEW YORK STATE HOMES AND COMMUNITY RENEWAL COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM), was not pre-filed and was considered from the floor on a motion made by Legislator Havey, seconded by Legislator Curran, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 259-19
RESOLUTION SETTING DATE FOR PUBLIC HEARING ON A GRANT APPLICATION SEEKING A $400,000 GRANT UNDER THE NEW YORK STATE HOMES AND
COMMUNITY RENEWAL COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM
Offered by: Ways & Means Committee
WHEREAS, Cattaraugus Community Action Agency has approached Allegany County to act as the lead agency on a round two grant application under the New York State Homes and Community Renewal Community Development Block Grant Program, and WHEREAS, the application will seek a grant in the amount of $400,000 to replace, within Allegany County, four dilapidated owner occupied manufactured homes and address septic and well issues serving those properties, and WHEREAS, the houses to be replaced will target the most vulnerable populations within Allegany County comprising the elderly, disabled, veterans, and low income families, and
228 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and WHEREAS, Cattaraugus Community Action Agency intends to prepare the grant application and oversee administration of the grant, and WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and WHEREAS, Allegany County is willing to serve as the lead agency, and
WHEREAS, the grant application process requires that Allegany County hold a public hearing concerning the grant prior to submission of the grant application, now, therefore, be it RESOLVED: 1. That a public hearing on the proposed grant application shall be held by this Board at the County Legislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York 14813, on November 25, 2019, at 2:00 p.m.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton Resolution Intro. No. 263-19, Resolution No. 260-19 (RESOLUTION SETTING DATE FOR PUBLIC HEARING ON A GRANT APPLICATION SEEKING A $400,000 GRANT UNDER THE COMMUNITY DEVELOPMENT BLOCK GRANT HOUSING ACTIVITIES PROGRAM FOR WELL WATER/SEPTIC SYSTEM REPLACEMENTS IN ALLEGANY COUNTY), was not pre-filed and was considered from the floor on a motion made by Legislator Graves, seconded by Legislator Ricci, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 260-19
RESOLUTION SETTING DATE FOR PUBLIC HEARING ON A GRANT APPLICATION SEEKING A $400,000 GRANT UNDER THE COMMUNITY DEVELOPMENT BLOCK GRANT HOUSING ACTIVITIES PROGRAM FOR WELL WATER/SEPTIC SYSTEM
REPLACEMENTS IN ALLEGANY COUNTY
Offered by: Ways & Means Committee WHEREAS, Allegany County Community Opportunities & Rural Development Corporation (ACCORD) has approached Allegany County to act as the lead agency on a grant application under the Community Development Block Grant (CDBG) Housing Activities Program, and WHEREAS, the application will seek a grant in the amount of $400,000 to complete twenty-five or more well water/septic system replacements in Allegany County, and WHEREAS, eligible recipients will include the elderly, disabled, and veterans, and WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and WHEREAS, ACCORD intends to prepare the grant application and oversee administration of the grant, and
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 12, 2019 229
WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and WHEREAS, Allegany County is willing to serve as the lead agency, and
WHEREAS, the grant application process requires that Allegany County hold a public hearing concerning the grant prior to submission of the grant application, now, therefore, be it RESOLVED: 1. That a public hearing on the proposed grant application shall be held by this Board at the County Legislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York 14813, on November 25, 2019, at 2:00 p.m.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton Resolution Intro. No. 264-19, Resolution No. 261-19 (CREATING ONE FULL-TIME POSITION OF FOURTH ASSISTANT DISTRICT ATTORNEY AND ABOLISHING ONE PART-TIME POSITION OF FOURTH ASSISTANT DISTRICT ATTORNEY; AMENDING SECTION 4 OF RESOLUTION NO. 297-75), was not pre-filed and was considered from the floor on a motion made by Legislator Dibble, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 261-19 CREATING ONE FULL-TIME POSITION OF FOURTH ASSISTANT DISTRICT ATTORNEY
AND ABOLISHING ONE PART-TIME POSITION OF FOURTH ASSISTANT DISTRICT ATTORNEY; AMENDING SECTION 4 OF
RESOLUTION NO. 297-75
Offered by: Public Safety and Personnel Committees
RESOLVED:
1. That one full-time position of Fourth Assistant District Attorney is created in the Section IV Salary Plan at an annual salary of $85,000.
2. That one part-time position of Fourth Assistant District Attorney is abolished in
the Section IV Salary Plan. 3. That Section 4 of Resolution No. 297-75, as amended, is hereby amended to
include one full-time position of Fourth Assistant District Attorney. 4. That this resolution shall take effect November 13, 2019.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 15 Ayes, 0 Noes, 0 Absent Resolution Intro. No. 265-19, Resolution No. 262-19 (CREATING ONE FULL-TIME POSITION OF SPECIALIST – SERVICES FOR THE AGING, AND ABOLISHING ONE FULL-TIME POSITION OF AGING SERVICES TECHNICIAN IN THE OFFICE FOR THE AGING), was not pre-filed and was considered from the floor on a motion made by Legislator
230 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Ricci, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 262-19 CREATING ONE FULL-TIME POSITION OF SPECIALIST – SERVICES FOR THE AGING, AND ABOLISHING ONE FULL-TIME POSITION OF AGING SERVICES TECHNICIAN IN
THE OFFICE FOR THE AGING
Offered by: Human Services Committee
RESOLVED:
1. That one full-time position of Specialist – Services for the Aging (AFSCME, Grade 16) is created.
2. That one full-time position of Aging Services Technician (AFSCME, Grade 13)
is abolished.
3. This resolution shall take effect November 13, 2019. Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent Resolution Intro. No. 266-19, Resolution No. 263-19 (ACCEPTANCE AND APPROPRIATION OF ADDITIONAL REVENUE RECEIVED FROM TITLE III FEDERAL GRANTS FOR THE OFFICE FOR THE AGING), was not pre-filed and was considered from the floor on a motion made by Legislator Graves, seconded by Legislator Curran, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 263-19
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
RESOLVED:
1. The sum of $6,592 in additional revenue from Federal Grant – Title III –
Caregiver’s Respite (A-6786) is accepted and appropriated as follows: Appropriations: Amount: A6786.402 OFA III-E Family Caregiver – Mileage $600 A6786.405 OFA III-E Family Caregiver – Conference 611 A6786.408 OFA III-E Family Caregiver – General Supplies 400 A6786.424 OFA III-E Family Caregiver – Advertising 423 A6786.474 OFA III-E Family Caregiver – Contracts (Homecare) 4,408 A6786.476 OFA III-E Family Caregiver – Contracts (PERS) 150
Total: $6,592 Revenues: A6786.4772.00 OFA Title III-E Family Caregiver $6,592
Moved by: Mrs. Hopkins Adopted: Roll Call
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 12, 2019 231
Seconded by: Mrs. Burdick 15 Ayes, 0 Noes, 0 Absent AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Dibble, 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 15 Ayes, 0 Noes, 0 Absent, that the audit of claims, totaling $3,979,558.69 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 $8,233,875.) MEDIA: Rich Mangels (WJQZ) inquired about the $50,000 being paid to the Land Bank saying, when the Land Bank was established weren’t they supposed to be getting money from the State? Acting County Administrator Tim Boyde stated that these funds were put in place to help the Land Bank secure additional funding. They are matching funds. Chairman Crandall noted that at this time there is nothing allocated in the 2020 Budget for the Land Bank. Mr. Mangels asked if there would be more money paid to the Wellsville Municipal Airport in the future. He also asked what kind of accountability there will be for the funding the Airport is receiving from the County. Chairman Crandall said there would have to be further discussion if any additional allocation was made to the Airport. As far as the accountability, the County is looking for a report back from the Airport. ADJOURNMENT: The meeting was adjourned at 3:05 p.m. on a motion made by Legislator
Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
PUBLIC HEARING - NOVEMBER 14, 2019 CALL TO ORDER: The Public Hearing on the 2020 Allegany County Tentative Budget was declared open at 7:17 p.m. by Chairman Curtis W. Crandall PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by Chairman Crandall. ROLL CALL: Gary Barnes, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, Debra Root (Absent: Janice Burdick, John Ricci, Philip Stockin) ALSO PRESENT: C. Beckman, S. Decker, D. Horan, E. Kayes, C. Knapp, K. Monroe, C. Potter (The Spectator), B. Riehle, T. Ross Chairman Curtis Crandall welcomed everyone and thanked them for coming to the Public Hearing for the 2020 Allegany County Tentative Budget. He noted that it’s being held a week later than we typically hold our public hearing. Chairman Crandall thanked the department heads and their staff, especially those who work in finance and accounting for working to help put this together. The Tentative Budget was released on October 16. We are hoping to adopt the Final Budget later this month. Chairman Crandall thanked the
232 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Legislators for their involvement with the Budget noting there are a lot of hours involved. He thanked Budget Committee Chairman Curran and the Budget Committee for their part in putting the Budget together. County Treasurer and Budget Officer Terri Ross read the following message: Good evening and welcome to tonight’s Public Hearing on the proposed Tentative Operating Budget for 2020. The purpose of this hearing is to afford the public an opportunity to become familiar with our proposed spending plan on behalf of the citizens of Allegany County. Further, the public will be afforded the opportunity to ask questions about the contents of the spending plan as well as provide comment for the members of the Board of Legislators. The Operating Budget was compiled with input from the County Department Heads, Budget Officer, and the Legislative Budget Committee. Our plan was compiled, presented, reviewed, and approved by the full Board of Legislators on October 15, 2019. It was released for public review on October 16, 2019. The format we will follow tonight in reviewing the Tentative Budget is identical to the format we have used for several years. If you do not have a copy of the Tentative Budget and would like one, they are available on a table just outside the back of the room. The Appropriations portion of the Budget, which is the only portion we review during the Public Hearing, is comprised of 18 major categories, beginning with General Government Support and ending with the Debt Service Fund. The Clerk of the Board will read the total appropriated amount for each major category. We will then pause and ask if anyone has a question or comment with regard to that specific category or any departmental cost center contained in that category. Once questions have been addressed, or if there are no questions or comments, we will proceed until we have worked through the entire budget. On a final note, I would like to remind those in attendance that the sole purpose of this hearing is to address the Tentative Budget. This hearing is not intended as a forum to debate the value or necessity of particular County agencies or programs. Anyone who has a desire to express his or her opinion with regard to individual programs or services should do so with your elected legislative representatives at another time. If, during this Public Hearing, you wish to address the Board of Legislators, please state you name and identify the town in which you live. Clerk of the Board Brenda Rigby Riehle read the following message: The 2020 Tentative Budget, which is the subject of tonight’s public hearing is a joint effort of the County Budget staff, the Budget Committee of the Board of Legislators, and our Department Heads. The Tentative Budget, when taking into account all nine major appropriation funds, totals $133,702,350. Offsetting these appropriations are anticipated revenues of $98,448,697, appropriated reserves of $105,400, and appropriated fund balance of $5,371,000, leaving a balance of $ 29,777,253 to be raised in County property tax to balance the budget. The property tax levy necessary to balance the 2020 Tentative Budget represents an increase of $474,006 (1.62%) from the property tax levy contained in the Final 2019 County Budget. The Average County Property Tax Rate for 2020 increased by $.10 cents per thousand dollars of assessed value as compared to the 2019 Average County Tax Rate. The 2019 Rate was $14.79 per thousand dollars of assessed value. The 2020 Rate is $ 14.89 per thousand. It is expected that a Final County Budget will be adopted by the Board of Legislators at its regularly scheduled meeting on Monday, November 25, at 2:00 p.m. The Clerk of the Board read each major category of the Budget Appropriations, along with the corresponding total. Total Government Support
$10,573,180
PUBLIC HEARING, 2020 TENTATIVE BUDGET, NOVEMBER 14, 2019 233
Total Education $2,616,315
Total Public Safety $21,891,375
Total Health $5,599,074
Total Bus Transportation $1,249,500
Total Economic Assistance & Opportunity
$33,777,180
Total Culture and Recreation $288,979
Total Home & Community Services $2,637,222
Total Undistributed $25,057,244 Grand Total General Fund $103,690,069 Grand Total WIA Grant Fund $1,160,252
Grand Total Risk Retention Fund $291,000
Grand Total Risk Retention – Health Fund
$9,558,000
Grand Total County Road Fund $12,063,007
Grand Total Road Machinery Fund $1,683,422
Grand Total Capital Projects Fund $1,700,000
Grand Total Self Insurance Fund $950,000
Grand Total Debt Service Fund $2,606,600 Total Appropriations for 2020
$133,702,350
There being no one desiring to speak, the public hearing was declared closed by Chairman Crandall. ADJOURNMENT: The Public Hearing was closed at 7:30 p.m.
- - - - - - - -
REGULAR SESSION - NOVEMBER 25, 2019 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at
2:05 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 Fred C. Kelley, Jr. INVOCATION: The Invocation was given by Legislator Dwight R. Fanton.
234 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root (Absent: Philip Stockin)
APPROVAL OF MINUTES: The Committee of the Whole meeting minutes of November 6, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Root, and carried. The Committee of the Whole meeting minutes of November 12, 2019, were approved on a motion made by Legislator Curran, seconded by Legislator Havey, and carried. The Board meeting minutes of November 12, 2019, were approved on a motion made by Legislator Curran, seconded by Legislator Graves, and carried. The minutes from the November 14, 2019, Public Hearing on the 2020 Budget were approved on a motion made by Legislator Decker, seconded by Legislator Barnes, and carried. The Committee of the Whole meeting minutes of November 20, 2019, were approved on a motion made by Legislator Graves, seconded by Legislator Dibble, and carried. PUBLIC HEARINGS:
Chairman Crandall closed the regular meeting to hold a public hearing on a proposed grant application developed in partnership with Allegany County Community Opportunities & Rural Development (ACCORD) and directed to the NYS Community Development Block Grant (CDBG) Program, seeking a $400,000 grant to complete twenty-five or more well water/septic system replacements within Allegany County for a vulnerable population. There being no one desiring to speak, this public hearing was declared closed. Chairman Crandall opened a public hearing on a proposed grant application developed in partnership with Cattaraugus Community Action (CCA) and directed to the CDBG, seeking a $400,000 grant to replace four dilapidated owner-occupied manufactured homes and address septic and well issues for a vulnerable population. Casey Jones, Belmont, New York Mr. Jones stated that over the past couple of years or so, the County Legislature has approved applications for over $1.2 million for replacing mobile homes at a rate of around $100,000 per home. He wondered why a public hearing was being held on an application that has not yet been filed. He feels it’s an outlandish use of money. Mr. Jones also noted that according to the website Realtor.com, properties in Wellsville are currently selling for an average of $50,000. That means that twice as much money is being spent to replace these mobile homes as other people are spending on houses. Mr. Jones suggested having a housing study done by the County to see how to address the housing issue. He stated that the County Comprehensive Plan actually recommends that. Mr. Jones mentioned the Land Bank and how this is potentially a duplication of the Land Bank’s efforts. He does feel that the replacements of well water/septic systems make sense. There are a lot of people who need that. He also remarked that the life expectancy of a mobile home is not great. He urged that this be rejected. He would like to see the County create a housing plan and stop having a “money grab.”
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 25, 2019 235
As there were no further comments, the public hearing was declared closed, and the Board reconvened in regular session. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Fred C. Kelley, Jr., former United States Army Sergeant, in grateful appreciation of his service to our country. Mr. Kelley’s service dates were from August 14, 1969, to August 13, 1971. Following Basic Training at Fort Dix, NJ, assignments included: Fort Lewis, WA, Vietnam, and Fort Benning, GA. Commendations he received included: Bronze Star Medal, Air Medal, Army Commendation Medal, Good Conduct Medal, National Defense Service Medal, Vietnam Service Medal with 2 Bronze Stars, Vietnam Campaign Medal with 1960 Device, Combat Infantryman Badge, and Sharpshooter (Rifle, M-14 and M-16). Chairman Crandall stated that Mr. Kelley was a Deputy Superintendent of Public Works in the 1980s when John Hasper was Chairman of the Board. Mr. Kelley has been an integral part of speaking with and encouraging our young veterans to utilize the services available to them. Mr. Kelley is also a member of the Forty and Eight veterans’ organization. Chairman Crandall gave some history about the organization saying, it was founded in 1920 by veterans of World War I as an honor society for certain Legion members. The title comes from the box cars that were used to transport troops to the front lines in France. Each box car had the emblem 40/8 on the side of the box car to indicate that it could carry 40 men or 8 horses. The organization became independent of the American Legion in 1959 and today is involved in a number of charitable causes including child welfare, nurses training, youth sports, etc. The Allegany County chapter gives out scholarships to second-year nursing students. Mr. Kelley led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program. Deputy Superintendent of Public Works in the 1980s when John Hasper was Chairman of the Board. Social Services Commissioner Vicki Grant and NYS Office of Children and Family Services (OCFS) Representatives Alan Lawitz and Michael Cahill were granted privilege of the floor to recognize Allegany County’s Adult Services Unit for its Outstanding Service Award. Ms. Grant stated she had nominated her staff for the award. They are a great staff. Mr. Cahill remarked on each staff member’s area of expertise. Angela Tinder, Belinda Schlafer, Lynnae Loring, Chris Clow, and Steve Michalak were recognized for their outstanding work. Chairman Crandall thanked the Adult Service Unit for their hard work and dedication. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. December 2019 Calendar
2. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer Terri Ross filed a Certificate of Reinstatement of Delinquent Tax Lien for property in the Town of Clarksville
3. Correspondence from the NYS Department of Public Service regarding their winter outreach and education campaign.
4. NYS Board on Electric Generation Siting and the Environment Notice of Evidentiary Hearing relative to the Alle-Catt Wind Energy Project issued November 12, 2019.
236 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
5. Correspondence from the US Department of Justice Federal Bureau of Investigation confirming the renewal of the Standard FBI Antenna Site License Agreement for the period October 1, 2019, through September 30, 2020. The original ten-year agreement was approved by Resolution No. 216-16.
APPOINTMENT: Chairman Curtis W. Crandall appointed Edna Kayes of Alfred, New York, as his designated representative to the ACCORD BOARD OF DIRECTORS, effective December 1, 2019, to serve at his pleasure. RESOLUTIONS: Resolution Intro. No. 288-19, Resolution No. 264-19 (AMENDMENT OF 2020 COUNTY TENTATIVE BUDGET), was not pre-filed and was considered from the floor on a motion made by Legislator Fanton, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership. Resolution Intro. No. 288-19, Resolution No. 264-19, (AMENDMENT OF 2020 COUNTY TENTATIVE BUDGET) was considered ahead of other agenda items, following a motion made by Legislator Dibble, seconded by Legislator Decker, and carried.
RESOLUTION NO. 264-19
AMENDMENT OF 2020 COUNTY TENTATIVE BUDGET
Offered by: Ways & Means Committee RESOLVED: 1. That the 2020 County Tentative Budget dated October 16, 2019, is amended as follows: Appropriations:
Account# Account Description Amendment Change A1165.101 District Attorney – Personnel Change from $547,013 to $632,013 $85,000 A1452.404 Elections – Poll Books Grant –
Maint. Change from $0 to $8,125 $8,125
A1990.431 Contingency Change from $150,000 to $65,000 ($85,000) A3020.404 Public Safety Comm – Tower
Maint. Change from $61,768 to $49,800 ($11,968)
A3150.103 Jail – Personnel – Overtime Change from $1,200,000 to $1,075,000 ($125,000) Total Appropriations Adjustments: ($128,843)
Revenue:
Account# Account Description Amendment Change A1340.1110.00 Sales and Use Tax Change from $20,750,000 to
$21,120,000 $370,000
A3140.3310.07 State Aid – Probation Ignition Interlock
Change from $3,693 to $3,290 ($403)
A3150.2260.00 Court & DSS Security Change from $660,000 to $710,000 $50,000 A3150.2264.06CT Housing Other Counties Change from $75,000 to $0 ($75,000) A4025.2378.00 Water Service Fees - ACCEL Change from $15,000 to $23,000 $8,000 Total Revenues Adjustments: $352,597
Change to Tentative Budget: $481,440 Decrease to Tentative Levy
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 25, 2019 237
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Curran 14 Ayes, 0 Noes, 1 Absent RESOLUTION INTRO. NO. 267-19 (ALLEGANY COUNTY BOARD OF LEGISLATORS DEMANDS NATIONAL GRID TO FULFILL ITS OBLIGATIONS TO MAINTAIN ITS OWN EQUIPMENT) was WITHDRAWN and will be sent back to the Ways & Means Committee to allow for further discussion. A motion to withdraw the resolution was made by Legislator Fanton, seconded by Legislator Graves, and carried.
RESOLUTION NO. 265-19
RESOLUTION SETTING DATES FOR PUBLIC HEARINGS ON THE COUNTY-WIDE SHARED SERVICES INITIATIVE TAX SAVINGS PLAN FOR ALLEGANY COUNTY
Offered by: Ways & Means Committee
WHEREAS, Allegany County wishes to revise and update its County-Wide Shared Services Initiative Tax Savings Plan in collaboration with the towns and villages, and WHEREAS, the revised and updated Tax Savings Plan will meet the requirements prescribed by the New York State County-Wide Shared Services Initiative (Enacted by Part BBB of Chapter 59 of the Laws of 2017 and Article 12-I of the General Municipal Law), and WHEREAS, the Plan will yield viable cost-saving projects that can be implemented during 2020, and WHEREAS, the County wishes to hold public hearings to discuss the proposed revisions and updates to its County-Wide Shared Service Initiative Savings Plan, now, therefore, be it RESOLVED: 1. That a public hearing to discuss the proposed revisions and updates to the County-Wide Shared Services Initiative Tax Savings Plan shall be held by this Board at the County Legislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York 14813, on Monday, December 9, 2019, at 2:00 p.m. 2. That a public hearing to discuss the proposed revisions and updates to the County-Wide Shared Services Initiative Tax Savings Plan shall be held by this Board in the Computer Lab at the Crossroads Center, 6087 State Route 19N, Belmont, New York 14813, on Tuesday, December 10, 2019, at 4:00 p.m. 3. That a public hearing to discuss the proposed revisions and updates to the County-Wide Shared Services Initiative Tax Savings Plan shall be held by this Board in the Computer Lab at the Crossroads Center, 6087 State Route 19N, Belmont, New York 14813, on Thursday, December 12, 2019, at 5:00 p.m. Moved by: Mr. Fanton Adopted: Voice Vote Seconded by: Mr. Havey
RESOLUTION NO. 266-19
APPOINTMENT OF EDNA B. KAYES AS COMMISSIONER OF SOCIAL SERVICES
238 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Offered by: Human Services Committee
Pursuant to Social Services Law § § 65 and 116
RESOLVED: 1. That Edna B. Kayes is appointed Commissioner of Social Services commencing December 1, 2019, and expiring November 30, 2024. Moved by: Mrs. Hopkins Adopted: Voice Vote Seconded by: Mrs. Burdick
RESOLUTION NO. 267-19
APPOINTMENT OF EDNA B. KAYES AS A DIRECTOR ON THE BOARD OF THE FINGER LAKES SOUTHERN TIER COUNTY COLLABORATIVE, INC.
Offered by: Human Services Committee
Pursuant to Resolution No. 253-18
WHEREAS, Resolution No. 253-18 authorized an Inter-Municipal Agreement to further the establishment of a local development corporation that will explore options for detention subject to Raise the Age requirements, and WHEREAS, as a result of the Inter-Municipal Agreement authorized by Resolution 253-18, the corporation known as the Finger Lakes Southern Tier County Collaborative, Inc., was created, and
WHEREAS, Allegany County’s membership in the Finger Lakes Southern Tier County Collaborative, Inc. requires the Board of Legislators to appoint one individual to serve as a Director on the corporation’s board of directors, now, therefore, be it RESOLVED: 1. That Edna B. Kayes is appointed as a director to represent Allegany County’s membership in the Finger Lakes Southern Tier County Collaborative, Inc. commencing December 1, 2019.
Moved by: Mrs. Hopkins Adopted: Voice Vote Seconded by: Mrs. Burdick
RESOLUTION NO. 268-19
CREATION OF ONE FULL-TIME POSITION OF PUBLIC HEALTH TECHNICIAN WITHIN THE HEALTH DEPARTMENT
Offered by: Human Services Committee
RESOLVED:
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 25, 2019 239
1. That one full-time position of Public Health Technician (AFSCME, Grade 13) is created.
2. This resolution shall take effect November 26, 2019.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 269-19
ADOPTION OF 2020 COUNTY FINAL BUDGET
Offered by: Ways & Means Committee RESOLVED: 1. That the 2020 County Tentative Budget, as amended and revised, dated October 16, 2019, is adopted as the 2020 County Final Budget.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Graves 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 269-19: Following the vote on the resolution, Chairman Crandall remarked that this is the tenth year in a row that the County tax rate has decreased. There is also a decrease in the County tax levy for 2020, while maintaining good financial ratings with Moody’s and Standard & Poor’s. A great deal of work was done by both the Board and our County Treasurer and Budget Officer Terri Ross. Chairman Crandall thanked the acting County Administrators and others who worked to put it together. He thanked Budget Committee Chairman Phil Curran for keeping tabs on the budget throughout the year. Legislator Decker stated that he is very happy to support this. He remarked that recent news predicted New York State is expected to have a $6.1 billion deficit next year. Legislator Decker said he’s thankful for the position Allegany County is in.
RESOLUTION NO. 270-19
RESOLUTION MAKING APPROPRIATIONS FOR THE CONDUCT OF THE COUNTY GOVERNMENT FOR FISCAL YEAR 2020
Offered by: Ways & Means Committee
WHEREAS, this Board, by Resolution No. 269-19, has adopted a budget for the fiscal year 2020, now, therefore, be it RESOLVED: 1. That the several amounts specified in the 2020 County Final Budget in the column entitled “Final Budget 2020” be and they hereby are appropriated for the objects and purposes specified. 2. This resolution shall take effect on January 1, 2020.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
240 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 271-19
RESOLUTION LEVYING COUNTY TAXES
Offered by: Ways & Means Committee
Pursuant to County Law § 360 and Real Property Tax Law § 900 WHEREAS, this Board, by Resolution No. 269 -19, has adopted a final budget for the fiscal year 2020, and WHEREAS, this Board, by Resolution No. 270-19, made appropriations for the conduct of the County Government for the fiscal year 2020, and WHEREAS, in order to meet such appropriations, it will be necessary to levy taxes, now, therefore, be it RESOLVED: 1. That the Allegany County Board of Legislators levies County taxes in the amount of $29,295,813 upon all the taxable real property in the County liable therefor.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Curran 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 272-19
CHARGEBACK TO TOWNS THE COST OF VARIOUS TAX SUPPLIES PURCHASED OR PROVIDED BY COUNTY
Offered by: Ways & Means Committee
WHEREAS, assessment rolls, field books, and various other tax supplies have been purchased or provided by the County for Towns within the County, and WHEREAS, it is necessary to charge the cost of such items back to the Towns, now, therefore, be it RESOLVED: 1. That the cost of assessment rolls, field books and various other tax supplies purchased or provided by the County to the Towns within Allegany County shall be charged back to the Towns on the 2020 tax rolls, as follows:
Alfred 1,552.80 Friendship 1,591.20
Allen 747.60 Genesee 1,449.60
Alma 1,257.60 Granger 729.60
Almond 1,387.20 Grove 852.00
Amity 1,701.60 Hume 1,434.00
Andover 1,664.20 Independence 1,017.60
Angelica 1,446.00 New Hudson 927.60
Belfast 1,440.00 Rushford 2,068.60
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 25, 2019 241
Birdsall 733.20 Scio 1,446.00
Bolivar 1,880.40 Ward 547.20
Burns 978.00 Wellsville 4,394.40
Caneadea 1,797.60 West Almond 676.80
Centerville 769.20 Willing 1,263.60
Clarksville 1,382.40 Wirt 1,214.40
Cuba 2,721.60
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Graves 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 273-19
RESOLUTION LEVYING TOWNS’ 2020 SHARE OF ALLEGANY COUNTY MUTUAL SELF-INSURANCE PLAN
Offered by: Ways & Means Committee
Pursuant to § 67 (2) and § 71 of the Workers’ Compensation Law
and § 13 of Local Law No. 3 of 2002
RESOLVED:
1. That this Board levies the sum of $341,430 upon the taxable property of the
Towns participating in the Allegany County Mutual Self-Insurance Plan, in the proportionate
amount which each such Town is required to pay for such participation as determined by the
provisions of Section 12 of Local Law No. 3 of 2002.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Curran 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 274-19
ACCEPTANCE OF FUNDS RECEIVED FROM THE GOVERNOR’S TRAFFIC SAFETY COMMITTEE FOR AN ALLOCATION TO BE USED FOR THE ALLEGANY COUNTY
PROBATION DEPARTMENT IGNITION INTERLOCK DEVICE MONITORING PROGRAM
Offered by: Public Safety Committee RESOLVED: 1. That the sum of $3,289.65 from the Governor’s Traffic Safety Committee for State Fiscal Year 2019-20, is accepted. 2. That the funds have been appropriated in the 2019-2020 budget and no budget adjustments are necessary at this time.
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
242 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 275-19
RE-APPROPRIATION OF UNSPENT FUNDS FROM 2018 COUNSEL AT FIRST APPEARANCE GRANT FOR THE PUBLIC DEFENDER’S OFFICE
Offered by: Public Safety and Ways & Means Committees
WHEREAS, by Resolution No. 125-17, the Counsel at First Appearance Grant fund were accepted, and WHEREAS, it is necessary to re-appropriate the unexpended 2018 Counsel at First Appearance Grant funds in the amount of $36,590, now, therefore, be it RESOLVED: 1. That the sum of $36,590 in unexpended 2018 Counsel at First Appearance Grant funds shall be re-appropriated as follows: A1173.101 First Appearance Grant – Regular Pay $9,990 A1173.102 First Appearance Grant – Holiday Pay 4 A1173.105 First Appearance Grant – Vacation Pay 3 A1173.106 First Appearance Grant – Sick Pay 3 A1173.201 First Appearance Grant – Equipment 4,800 A1173.402 First Appearance Grant – Mileage 3,285 A1173.405 First Appearance Grant – Conference 1,655 A1173.409 First Appearance Grant – Fees 1,600 A1173.416 First Appearance Grant – Cent Serv Telephone 870 A1173.802 First Appearance Grant – Retirement 2,820 A1173.803 First Appearance Grant – FICA 1,345 A1173.804 First Appearance Grant – Workers Comp 330 A1173.805 First Appearance Grant – Disability 75 A1173.806 First Appearance Grant – Hosp/Med Ins. 9,810 Total $36,590 with a like sum credited to Revenue Account No. A1173.3089.FAG (State Aid – First Appearance Grant).
Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 276-19
BUDGET TRANSFER WITHIN PUBLIC WORKS ACCOUNT FOR THE PURCHASE OF A NEW TRUCK TIRE CHANGER
Offered by: Public Works and Ways & Means Committees
RESOLVED:
1. That the sum of $9,800 shall be transferred from the following accounts:
D5020.403 County Road Engineering – Maintenance Contracts $1,000 D5020.465 County Road Engineering – Engineering Contracts 8,800 Total: $9,800
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 25, 2019 243
to Account No. DM5130.202 (Road Machinery – Tools) for the purchase of a new truck tire changer.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 277-19
APPROVAL OF SERVICE AGREEMENT BETWEEN LITURGICAL PUBLICATIONS, INC., AND THE COUNTY OF ALLEGANY FOR THE PUBLICATION AND PREPARATION OF
QUARTERLY NEWSLETTER FOR THE OFFICE FOR THE AGING
Offered by: Human Services Committee RESOLVED: 1. That the three-year Agreement between Liturgical Publications, Inc., and the County of Allegany, for the publication and preparation of a quarterly newsletter for the Office for the Aging, is approved. 2. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 278-19
APPROVAL OF AGREEMENT BETWEEN ONTARIO COUNTY AND THE COUNTY OF ALLEGANY FOR NON-SECURE DETENTION AS NEEDED
Offered by: Human Services Committee
RESOLVED: 1. That the Agreement for non-secure detention between the County of Allegany and Ontario County, for the period of January 1, 2020, to December 31, 2020, is approved. 2. The County agrees to pay Ontario County, at the rate of $325 per day per Juvenile as needed. 3. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 279-19
APPROVAL OF AGREEMENT BETWEEN MONROE COUNTY CHILDREN’S DETENTION CENTER AND THE COUNTY OF ALLEGANY FOR SECURE DETENTION FOR JUVENILE
DELINQUENTS, JUVENILE OFFENDERS AND ADOLESCENT OFFENDERS IN ACCORDANCE WITH APPLICABLE LAWS AND REGULATIONS
Offered by: Human Services Committee
244 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLVED: 1. That the Agreement for secure detention for juvenile delinquents, juvenile offenders, and adolescent offenders in accordance with applicable laws and regulations between the County of Allegany and Monroe County Children’s Detention Center, for the period of January 1, 2020, to December 31, 2020, is approved. 2. The County agrees to pay Monroe County Children’s Detention Center, at the rate of $917 per day per Juvenile Delinquent, Juvenile Offender, or Adolescent Offender. 3. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 280-19
APPROVAL OF MEMORANDUM OF UNDERSTANDING WITH ALLEGANY COUNTY COMMUNITY OPPORTUNITIES AND RURAL DEVELOPMENT (ACCORD) TO
COORDINATE SERVICES TO INDIVIDUALS RESIDING IN ALLEGANY COUNTY ENROLLED IN EARLY INTERVENTION AND ATTENDING THE EARLY HEAD START
PROGRAM; AUTHORIZING CHAIRMAN TO EXECUTE MEMORANDUM OF UNDERSTANDING
Offered by: Human Services Committee
RESOLVED: 1. That the Memorandum of Understanding with ACCORD to coordinate services to individuals residing in Allegany County enrolled in Early Intervention and attending the Early Head Start program for the period September 1, 2019, to August 31, 2020, is approved. 2. That the Chairman of this Board shall execute said Memorandum of Understanding.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 281-19
APPROVAL TO RENEW THE COUNTY STOP-LOSS INSURANCE WITH GERBER LIFE
Offered by: Personnel Committee
RESOLVED:
1. The request to renew the County’s Stop-Loss Insurance with Gerber Life in the
amount of $538,452 is approved.
Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Harris 14 Ayes, 0 Noes, 1 Absent
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 25, 2019 245
RESOLUTION NO. 282-19
APPROVAL OF ADDENDUM TO THE TOWN OF BOLIVAR SNOW REMOVAL AND ICE
CONTROL AGREEMENT; AUTHORIZING CHAIRMAN TO EXECUTE SAID AGREEMENT
Offered by: Public Works Committee
Pursuant to Highway Law § 135-a
WHEREAS, Resolution No. 223-19 approved the proposed contracts between the County of Allegany and various Towns in Allegany County for the removal of snow from County Roads and for sanding or otherwise treating them for the purpose of removing the danger of snow and ice, and WHEREAS, the County did not receive an executed agreement from the Town of Alma, and WHEREAS, the County wishes to enter into an Addendum to the original Agreement with the Town of Bolivar to cover an additional 3.11 miles of County Roads, historically done by the Town of Alma, for the 2019-2020 Snow Season, now, therefore, be it RESOLVED: 1. That the Contract Addendum with the Town of Bolivar for the 2019-2020 Snow Season, is approved.
2. That the Chairman of this Board shall execute said Contract Addendum.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 283-19
APPROVAL OF AGREEMENT WITH PUBWORKS FOR COMPUTER SOFTWARE AND SERVICES; BUDGET TRANSFER WITHIN PUBLIC WORKS ACCOUNTS FOR THE PURCHASE OF PUBWORKS SOFTWARE; AUTHORIZING BOARD CHAIRMAN TO
EXECUTE SAID AGREEMENT
Offered by: Public Works and Ways & Means Committees
RESOLVED: 1. That the agreement with PubWorks, for computer software and services, is approved.
2. That the Chairman of this Board is authorized to execute said agreement. e. That the sum of $29,640 shall be transferred from Account No. A8160.204 (Solid Waste – Motor Vehicle) to Account No. A1490.201 (Public Works Administration – Office Equipment) for the purchase of PubWorks Software for tracking departmental information. Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
246 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 284-19
APPROVAL OF RENEWAL AGREEMENT BETWEEN THE NEW YORK STATE UNIFIED COURT SYSTEM AND THE COUNTY OF ALLEGANY FOR
SFY 2019-2020 MAINTENANCE AND OPERATION OF COURT FACILITIES
Offered by: Public Works Committee RESOLVED: 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, 2019, to March 31, 2020, is approved. 2. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent AUDITS: A motion was made by Legislator Healy, seconded by Legislator Hopkins, and carried, that the audits be acted upon collectively and by totals. Legislator Harris asked about the $100,000 under transportation. County Treasurer Ross stated that the $100,000 includes both the 2019 and 2020 allocations to the Wellsville Airport.
A motion was made by Legislator Root, seconded by Legislator Havey, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $4,555,684.58 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 $8,599,825.) MEDIA:
Chris Potter (The Spectator) asked what the new average tax rate per thousand of assessed value will be for 2020. County Treasurer and Budget Officer Terri Ross stated that the new average tax rate, including the adjustments just made by resolution, will be $14.65. ADJOURNMENT: The meeting was adjourned at 3:12 p.m. on a motion made by Legislator
Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
BOARD OF LEGISLATORS SESSION MINUTES, NOVEMBER 25, 2019 247
REGULAR SESSION - DECEMBER 9, 2019 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 Coast Guard Petty Officer First Class Mark E. Voorheis. INVOCATION: The Invocation was given by Legislator Philip G. Stockin. ROLL CALL: 15 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip
Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin
APPROVAL OF MINUTES: The Committee of the Whole meeting minutes of November 25, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Curran, and carried. The Board meeting minutes of November 25, 2019, were approved on a motion made by Legislator Graves, seconded by Legislator Root, and carried. PUBLIC HEARING: Chairman Crandall closed the regular meeting to hold a public hearing on the proposed County-Wide Shared Services Initiative Tax Savings Plan. There being no one desiring to speak, the public hearing was declared closed and the Board reconvened in regular session. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Mark E. Voorheis, former United States Coast Guard Petty Officer First Class, in grateful appreciation of his service to our country. Mr. Voorheis’ service dates were from October 9, 1967, to October 8, 1971. Following Basic Training at Cape May, NJ, and Advanced Training at Governors Island, NY, assignments included: the USS Barataria and Seattle WA. Commendations he received included: National Defense Service Medal, Coast Guard Good Conduct Medal, and Coast Guard Sea Service Ribbon. Chairman Crandall noted that Mr. Voorheis is a member of the Allegany County Veterans Organization that has land in the Wellsville area to serve as a place for Veterans to spend time outdoors. They have done a great deal of renovations to make it more accessible to all veterans. They are now able to bring veterans from the Bath VA over to enjoy the property. Mr. Voorheis 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 presented certificates to the following Allegany County employees for achieving 30 years of service: Randy Swarthout – Sheriff’s Department, Head Emergency Services Dispatcher Dean Robinson – DPW, Senior Sign Maker (not in attendance) Brian Blouvet – DPW, Senior Heavy Equipment Mechanic (not in attendance) Richard Haywood – Health Department, Public Health Sanitarian Steven Chaffee – Health Department, Public Health Sanitarian Christine Todd – Social Services, Principal Social Welfare Examiner Kathy Van Etten – Social Services, Principal Social Welfare Examiner Christine Kelley – Social Services, Public Health Nurse
248 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Chairman Crandall remarked that there is a great deal of experience amongst our employees here in Allegany county. They have a lot of knowledge to share with their coworkers and others. STOP-DWI Program Coordinator Brian Perkins made the following comments in recognition of Impaired Driving Prevention Month: “The National Impaired Driving Prevention Month effort began in 1981 with a Presidential Proclamation to raise awareness about the consequences of driving while under the influence of alcohol and drugs. The holiday season is the time of the year when drunk and impaired driving accidents are most prevalent. Drug and alcohol use impair judgment, decrease motor coordination, delay reaction times, and can result in deadly consequences when driving. Combine that with the hazardous roadways this time of year, and an increase in the number of holiday parties involving alcohol, and you are creating a recipe for disaster. According to the National Highway Traffic Safety Administration, drugs are involved in about 18 percent of motor vehicle driver deaths; while drunk driving crashes account for 29 percent of all motor vehicle accidents. One death occurs about every 48 minutes. What can you do to support National Drunk and Drugged Driving Prevention Month? Follow the current New State STOP-DWI program to ‘Have a Plan.’ There are already many plans to be made during this season. Planning the party, the food, the drinks…there is only one thing left to plan, and that is how to get everyone home safely.” Chairman Crandall read a proclamation declaring December 2019 as Impaired Driving Prevention Month in Allegany County. He thanked Mr. Perkins for the cookies and wassail served today to remind us that parties don’t have to include alcohol. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. County Administrator’s Report of Tax Bill Corrections Approved in November 2019
2. County Administrator’s Report of IntraFund Transfers Approved in November 2019
3. Allegany County 2020 Budget Adopted by Resolution No. 269-19 on November 25, 2019
4. County Attorney Carissa Knapp filed a Designation of Succession to the Office of Allegany County Attorney in the Clerk of the Board’s Office effective December 1, 2019, designating the order in which the following Assistant County Attorneys shall exercise the powers and duties of the County Attorney’s Office during the period the 1st Assistant position is vacant: First – Sarah E. Hicks, Second – Aaron G. Moore
5. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer Terri Ross filed Certificates of Withdrawal of Delinquent Tax Liens for properties in the Town of Alma in the Clerk of the Board’s Office on December 6, 2019.
APPOINTMENTS: Chairman Curtis W. Crandall appointed the following as members of the Citizens Advisory Council to the Office for the Aging for a term of three years commencing January 1, 2020, and expiring December 31, 2023, subject to confirmation by the Board of Legislators:
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 9, 2019 249
Over 60 Members Carole Onoda, Almond David Pullen, Fillmore Mary Ann Trice, Wellsville William Coch, MD, Alfred Station PROCLAMATION: Chairman Curtis W. Crandall declared December 2019 as IMPAIRED DRIVING PREVENTION MONTH in Allegany County. (This proclamation was read earlier in the meeting.)
RESOLUTIONS:
RESOLUTION NO. 285-19
APPROVAL OF FIVE-YEAR AGREEMENT BETWEEN COUNTY OF ALLEGANY AND THE PUBLIC EMPLOYEES FEDERATION, AFL-CIO
Offered by: Personnel and Ways & Means Committees
RESOLVED: 1. That the Agreement between the County of Allegany and the Public Employees Federation, AFL-CIO, covering the period January 1, 2020, to December 31, 2024, is approved. 2. That each employee occupying a position set forth in the Agreement between the County of Allegany and the Public Employees Federation, AFL-CIO, approved by this resolution, shall receive the salary or rate of compensation for the Step of the Grade of the position occupied that is set forth in such Agreement, and which salary or rate of compensation such employee is entitled to receive commencing January 1, 2020, pursuant to such Agreement; the increment recommendations from the department heads for each employee under their jurisdiction receiving such recommendation being approved. 3. That the Chairman of this Board is authorized to execute said Agreement.
Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Harris 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 286-19
AMENDMENT OF RESOLUTION NO. 297-75 TO PROVIDE NEW SALARY GRADE SCHEDULE IN COUNTY NON-UNIT SALARY PLAN
Offered by: Ways & Means Committee RESOLVED: 1. That effective January 1, 2020, Section 6 of Resolution No. 297-75, as last amended by Resolution No. 248-2018, is amended to read as follows: Section 6. The following salary grades are hereby established for use in determining the
compensation for the positions graded in Section Three of this resolution:
Grade Base Step 1 Step 2 Step 3 Step 4 Step 5 Step 6 Step 7 Step 8 Step 9 Step 10
Step 11
1 32,929 33,917 34,934 35,982 37,054 38,165 39,310 40,489 41,714 42,966 44,255 45,582
250 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
2 34,933 35,981 37,060 38,172 39,314 40,494 41,708 42,960 44,255 45,582 46,950 48,358
3 37,054 38,165 39,310 40,489 41,714 42,966 44,255 45,582 46,958 48,367 49,818 51,312
4 39,314 40,494 41,078 42,960 44,255 45,582 46,950 48,358 49,801 51,295 52,834 54,419
5 41,714 42,966 44,255 45,582 46,958 48,367 49,818 51,312 52,854 54,439 56,073 57,755
6 44,255 45,582 46,950 48,358 49,801 51,295 52,834 54,419 56,070 57,752 59,484 61,269
7 46,958 48,367 49,817 51,312 52,854 54,439 56,073 57,755 59,472 61,257 63,094 64,987
8 49,801 51,295 52,834 54,419 56,070 57,752 59,484 61,269 63,108 65,001 66,951 68,959
9 52,854 54,439 56,072 57,755 59,472 61,257 63,094 64,987 66,930 68,938 71,006 73,136
10 56,070 57,752 59,484 61,269 63,108 65,001 66,951 68,959 71,008 73,138 75,332 77,592
11 59,472 61,257 63,094 64,987 66,930 68,938 71,006 73,136 75,343 77,603 79,931 82,329
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 287-19
A RESOLUTION IN RELATION TO THE COMPENSATION OF COUNTY OFFICERS AND EMPLOYEES
Offered by: Ways & Means Committee
RESOLVED: 1. That commencing January 1, 2020, each unit employee occupying a position set forth in the Agreement between the County of Allegany and the American Federation of State, County, and Municipal Employees (AFSCME), which Agreement was approved by Resolution No. 22-2017 and extended by Resolution 111-2018, shall receive the salary or rate of compensation for the step of the Grade of the position occupied that is set forth in "Appendix A-4" or in "Appendix B-4” of said Agreement, and which salary or rate of compensation such unit employee is entitled to receive commencing January 1, 2020, pursuant to said Agreement and pursuant to the "County Unit Salary Plan"; the increment recommendations from the department heads for each such unit employee under their jurisdiction receiving such recommendation being approved. 2. That commencing January 1, 2020, each unit employee occupying a position set forth in Agreement between the County of Allegany and the New York State Nurses Association, which Agreement was approved by Resolution No. 289-2016, shall receive the salary or rate of compensation for the step of the Grade of the position occupied that is set forth in "Schedule A" of said Agreement, and which salary or rate of compensation such unit employee is entitled to receive commencing January 1, 2020, pursuant to said Agreement and pursuant to the "County Unit Salary Plan"; the increment recommendation from the Public Health Director for each such unit employee under her jurisdiction receiving such recommendation being approved. 3. That commencing January 1, 2020, each unit employee occupying a position set forth in Agreement between the County of Allegany and the Allegany County Deputy Sheriff's Association, which Agreement was approved by Resolution No. 96-2015, shall receive the salary or rate of compensation for the step of the Grade of the position occupied that is set forth in "Appendix A" of said Agreement, and which salary or rate of compensation such unit employee is entitled to receive commencing January 1, 2020, pursuant to said Agreement and pursuant to the "County Unit Salary Plan"; the increment recommendation from the Sheriff for each such unit employee under his jurisdiction receiving such recommendation being approved.
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 9, 2019 251
4. That commencing January 1, 2020, each employee occupying a position set forth in Agreement between the County of Allegany and the New York State Public Employees Federation, which Agreement was approved by Resolution No. 285-2019, shall receive the salary or rate of compensation for the step of the Grade of the position occupied that is set forth in said Agreement, and which salary or rate of compensation such employee is entitled to receive commencing January 1, 2020, pursuant to said Agreement and pursuant to the "County Unit Salary Plan"; the increment recommendations from the department heads for each such unit employee under their jurisdiction receiving such recommendation being approved.
5. That commencing January 1, 2020, each non-unit employee occupying a position set forth in the "County Non-Unit Salary Plan" shall receive the salary for the step of the Grade of the position occupied that is set forth in section 6 of Resolution No. 297-75, as last amended by Resolution No. 286-2019, and which salary such non-unit employee is entitled to receive commencing January 1, 2020; the increment recommendations from the department heads for each such non-unit employee under their jurisdiction receiving such recommendation being approved.
6. That the Personnel Officer is directed to prepare and deliver a list of the names and pay of the employees affected by sections one, two, three, four and five of this resolution to the County officers who are responsible for preparing the payrolls of such employees. 7. That commencing January 1, 2020, the base salaries, none of which include any earned longevity increment, of the incumbents of the titled positions herein set forth shall be the amount set forth opposite such position, to wit:
SECTION IV (NON-GRADED) POSITIONS – 2020 SALARIES
TITLE BASE SALARY Legislative Positions: County Legislator 8,500 Chairman of the Board 8,500 Majority Leader 300 Minority Leader 300 Aging, Office for the Positions: Site Managers 12-14/hr. Drivers and Aides 12-14/hr. Community Services Director 46,853 Coroners: Local Transport 300 p/d Autopsy Transport – Olean 450 p/d Autopsy Transport – Monroe Co. 600 p/d County Administrator’s Office: Deputy County Auditor 2,300 Deputy Budget Officer 4,000 Acting County Administrator (2 Positions) 5,000/mo. Acting Budget Officer 500/mo. Acting County Auditor 400/mo. County Attorney Assistants: Assistant County Attorney (1) 86,149 Assistant County Attorney (2) 80,765 Assistant County Attorney (3) 74,000 County Clerk 77,906 District Attorney Assistants, etc.
252 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Assistant District Attorney (1) 43,462 Assistant District Attorney (2) 40,334 Assistant District Attorney (3) 91,087 Assistant District Attorney (4) 85,000 Assistant District Attorney (5) V&T 26,585 Assistant District Attorney (6) Welfare 24,000 District Attorney Investigator (PT) 15,000 Crime Victims Coordinator 34,061 Economic Development and Planning: Assistant Director of Econ. Dev. & Planning 56,650 Elections, Board of Positions: Election Technicians Election Machine Tech 1 15.00/hr. Election Machine Tech 2 20.20/hr. Election Inspectors 190/day Elections Inspectors – Training 39.50/day Elections Coordinator 230/day Emergency Management & Fire Director 59,795 Employment & Training Positions: SYEP Summer Counselors 14-16/hr. Health Dept. Early Intervention Positions: Physical Therapist (EI Part-time) 11.80/hr. Occupational Therapist (EI Part-time) 11.80/hr. Speech-Language Pathologist (EI Part-time) 11.80/hr. Special Education Teacher (EI Part-time) 11.80/hr. Office Aide 11.80-15/hr. Probation Director 74,185 Public Defender Assistants: Assistant Public Defender (1) 91,180 Assistant Public Defender (2) 82,397 Assistant Public Defender (3) 80,386 Assistant Public Defender (4) 73,542 APD Counsel at First Appear. (3 PT) 15,000 Investigative Case Assistant 47,277 Public Works’ Positions: Seasonal Laborers (Public Works) 11.80/hr. Laborers (Gatekeepers) Part-time 12.45/hr. Rushford Lake: Youth Agencies Director 577/wk. Lifeguards 11.80/hr. Sheriff’s Office: E911 Enumerator (Part-time) 13.00/hr. Undersheriff 72,155 STOP-DWI Coordinator 17,944 Veterans’ Service Agency Director 65,689
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
(Memo: Res. 287-19 was amended by Res. No. 10-20)
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 9, 2019 253
RESOLUTION NO. 288-19
CHANGING THE DATE OF THE JANUARY 27, 2020, REGULAR BOARD MEETING
Offered by: Ways & Means Committee RESOLVED: 1. Notwithstanding Rule 110. A. of County Board Rules, the second regular meeting of this Board in the month of January 2020 shall be held on January 24, 2020, at 2:00 p.m. and not on January 27, 2019, at 2:00 p.m.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 289-19
RESOLUTION AUTHORIZING ALLEGANY COUNTY TO PURSUE A GRANT APPLICATION SEEKING A $400,000 GRANT UNDER THE COMMUNITY DEVELOPMENT
BLOCK GRANT HOUSING ACTIVITIES PROGRAM; AUTHORIZING CHAIRMAN TO SIGN DOCUMENTS
Offered by: Ways & Means Committee
WHEREAS, Cattaraugus Community Action agency has approached Allegany County to act as the lead agency on a grant application under the Community Development Block Grant (CDBG) Housing Activities Program, and WHEREAS, the application will seek a grant in the amount of $400,000 to replace four dilapidated owner occupied manufactured homes and address septic and well issues serving those properties in Allegany County, and WHEREAS, eligible recipients will include the elderly, disabled, and veterans, and WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and WHEREAS, Cattaraugus Community Action intends to prepare the grant application and oversee administration of the grant, and WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and WHEREAS, Allegany County is willing to serve as the lead agency, and WHEREAS, as part of the grant process a public hearing was conducted, now, therefore, be it RESOLVED: 1. That Allegany County is authorized to pursue a grant application seeking a $400,000 grant under the CDBG Housing Activities Program. 2. That the Chairman of this Board is authorized to sign all documents necessary to apply for the grant.
254 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 0 Absent
Abstain: Root
Comments made regarding Resolution No. 289-19: An amendment was offered by Legislator Stockin in which the wording “For Owner-Occupied Home Improvement Projects in Allegany County” would be removed. A motion was made by Legislator Stockin, seconded by Legislator Decker, and carried to remove the specified wording from the resolution. Legislator Root asked for permission to abstain from the vote on the resolution. A motion was made by Legislator Graves, seconded by Legislator Curran, and carried to allow Legislator Root to abstain.
RESOLUTION NO. 290-19
RESOLUTION AUTHORIZING ALLEGANY COUNTY TO PURSUE A GRANT
APPLICATION SEEKING A $400,000 GRANT UNDER THE COMMUNITY DEVELOPMENT BLOCK GRANT HOUSING ACTIVITIES PROGRAM FOR WELL WATER/SEPTIC SYSTEM
REPLACEMENTS IN ALLEGANY COUNTY; AUTHORIZING CHAIRMAN TO SIGN DOCUMENTS
Offered by: Ways & Means Committee
WHEREAS, Allegany County Community Opportunities & Rural Development Corporation (ACCORD) has approached Allegany County to act as the lead agency on a grant application under the Community Development Block Grant (CDBG) Housing Activities Program, and WHEREAS, the application will seek a grant in the amount of $400,000 to complete twenty-five or more well water/septic system replacements in Allegany County, and WHEREAS, eligible recipients will include the elderly, disabled, and veterans, and WHEREAS, there is no requirement that any County dollars be committed as a condition of receiving the grant, and WHEREAS, ACCORD intends to prepare the grant application and oversee administration of the grant, and WHEREAS, the program requires that a municipal corporation act as the lead agency and recipient of the grant funds, and WHEREAS, Allegany County is willing to serve as the lead agency, and WHEREAS, as part of the grant process a public hearing was conducted, now, therefore, be it RESOLVED: 1. That Allegany County is authorized to pursue a grant application seeking a $400,000 grant under the CDBG Housing Activities Program. 2. That the Chairman of this Board is authorized to sign all documents necessary to apply for the grant.
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 9, 2019 255
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 0 Absent
Abstain: Root
Comments made regarding Resolution No. 290-19: Legislator Root requested permission to abstain from the vote on the resolution. A motion was made by Legislator Graves, seconded by Legislator Havey, and carried to allow Legislator Root to abstain.
RESOLUTION NO. 291-19
APPROVAL OF THE FINAL ASSESSMENT ROLLS WITH TAXES EXTENDED THEREON; AUTHORIZING AND DIRECTING THE PREPARATION AND EXECUTION OF TAX
WARRANTS AND CAUSING DELIVERY OF TAX ROLLS TO COLLECTING OFFICERS
Offered by: Ways & Means Committee
Pursuant to Real Property Tax Law §§ 900 and 904
WHEREAS, upon the final assessment rolls of the several Towns, the several taxes have been duly extended as provided by law, now, therefore, be it
RESOLVED:
1. That the final assessment rolls of the several Towns with the taxes so extendedthereon are approved.
2. That the taxes so extended opposite the assessment of eachparcel of real property in such rolls are determined to be the taxes thereon.
3. That there be annexed to each such roll a tax warrant in the form prepared bythe Clerk of this Board to contain the respective amounts heretofore authorized to be levied upon the taxable property in each such roll and to bear the seal of the County Board of Legislators.
4. That the Chairman and Clerk of this Board shall sign each such warrant.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 292-19
ACCEPTANCE OF INSURANCE PAYMENT FROM GEICO AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS
Offered by: Ways & Means Committee
WHEREAS, a check in the amount of $863.23, representing the cost to repair a Health Department 2015 Ford Fusion (VIN #3FA6P0G78FR266115) that was involved in a motor vehicle accident on October 18, 2019, has been offered by GEICO in settlement for such damage, now, therefore, be it
RESOLVED:
256 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
1. That the sum of $863.23 representing the cost to repair a Health Department 2015 Ford Fusion (VIN #3FA6P0G78FR266115) that was involved in a motor vehicle accident on October 18, 2019, is accepted. 2. That the sum of $863.23 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 Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 293-19
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 $2,622.16, representing the cost, less a $200 deductible, to repair an Emergency Management & Fire Office 2019 Chevrolet Tahoe (VIN # 1GNSKAKC8KR289165) that was involved in a motor vehicle accident on November 5, 2019, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it RESOLVED: 1. That the sum of $2,622.16 representing the cost, less a $200 deductible, to repair an Emergency Management & Fire Office 2019 Chevrolet Tahoe (VIN # 1GNSKAKC8KR289165) that was involved in a motor vehicle accident on November 5, 2019, is accepted. 2. That the sum of $2,622.16 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 Adopted: Roll Call Seconded by: Mr. Fanton 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 294-19
TRANSFER OF FUNDS WITHIN OFFICE OF PLANNING ACCOUNTS
Offered by: Planning & Economic Development Committee RESOLVED: 1. That the transfer of $7,700 within the Office of Planning accounts for the purchase of a HP Designjet Large Format Plotter and to cover the deficit in the Pictometry line item, is approved as follows: From Account No. To Account No. Amount A8020.405 Planning – Conference A8020.201 Planning – Equipment $1,000 A8020.420 Planning – Advisory Board A8020.201 Planning – Equipment 1,000 A8020.493 Planning – Contractual A8020.201 Planning – Equipment 3,500
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 9, 2019 257
A8020.401 Planning – Postage A8020.404 Planning – Maint. 200 A8020.494 Planning – Home & Community/GIS A8020.404 Planning – Maint. 2,000 Total: $7,700
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Ricci 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 295-19
APPROVAL OF AGREEMENT WITH THE ALLEGANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY FOR SERVICES TO PUBLICIZE THE ADVANTAGES OF
ALLEGANY COUNTY; AUTHORIZING CHAIRMAN TO EXECUTE AGREEMENT
Offered by: Ways & Means Committee
WHEREAS, the Allegany County Industrial Development Agency (ACIDA) is a public benefit corporation organized under Article 18-a of the General Municipal Law to advance the job opportunities, health, general prosperity and economic growth of the people of the State of New York and the County of Allegany; and
WHEREAS, pursuant to Section 224(14) of the County Law, the County is
authorized to contract with ACIDA to publicize the advantages of Allegany County; and WHEREAS, it is in the best interest of the County that the many advantages of
Allegany County be promoted to those who may be interested in establishing, maintaining or expanding business and industry in Allegany County in order to create new employment and maintain a healthy economy: and
WHEREAS, equally as important is the ability to retain within Allegany County
the business and industry already located here in order to maintain employment; and WHEREAS, the County desires to enter into a contract with ACIDA whereby
ACIDA will provide an energetic and continuing program of promoting industrial development and enhancing the economic climate of the County; and
WHEREAS, the County also desires to integrate economic development efforts with
workforce improvement; now therefore, be it
RESOLVED: 1. That an Agreement with the Allegany County Industrial Development Agency, to publicize the advantages of Allegany County, at a cost not to exceed $225,000 per year for a maximum not to exceed $450,000 for the period expiring December 31, 2021, is approved. 2. That the Chairman of this Board shall execute said agreement upon final approval by the County Attorney.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 0 Absent
Abstain: Hopkins
Comments made regarding Resolution No. 295-19: Legislator Hopkins requested permission to abstain from the vote on the resolution. A motion was made by Legislator Root, seconded by Legislator Healy, and carried to allow Legislator Hopkins to abstain.
258 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
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 Havey, and adopted on a roll call vote of 15 Ayes, 0 Noes, 0 Absent, that the audit of claims, totaling $3,056,776.26 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 $8,965,775.) MEDIA: Bob Clark (Olean Times Herald) asked how many employees are included under the Public Employees Federation, AFL-CIO agreement. County Attorney Carissa Knapp indicated there are approximately 54 employees. COMMENTS: Legislator Decker stated that Saturday, December 14, 2019, is Wreaths Across America Day. He will be part of a group of individuals who will go to the Bath National Cemetery to lay wreaths on graves. He stated that 6,000 wreaths will be placed and will remain there for a month. Legislator Decker remarked what a spectacular view it is to see all of the wreaths in place. ADJOURNMENT: The meeting was adjourned at 2:54 p.m. on a motion made by Legislator
Graves, seconded by Legislator Decker, and carried.
- - - - - - - -
REGULAR SESSION - DECEMBER 23, 2019 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at
2:05 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by retired
United States Army Sergeant First Class Edward Elling. INVOCATION: The Invocation was given by Legislator Judith D. Hopkins. ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip
Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin (Absent: Brooke Harris)
APPROVAL OF MINUTES: The Board meeting minutes of December 9, 2019, were approved on a motion made by Legislator Dibble, seconded by Legislator Graves, and carried.
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 259
The Committee of the Whole meeting minutes of December 18, 2019, were approved on a motion made by Legislator Havey, seconded by Legislator Fanton, and carried.
PRIVILEGE OF THE FLOOR:
Chairman Crandall presented a certificate to Edward Elling, retired United States Army Sergeant First Class, in grateful appreciation of his service to our country. Mr. Ellings’ service dates were from May 8, 1997, to August 31, 2017. Following Basic Training at Ft. Leonard Wood, MO, and Advanced Individual Training at Sheppard Air Force Base, Wichita Falls, TX, assignments included: Hunter Army Airfield, GA, Camp Stanley, Korea (2 tours), Ft. Campbell, KY, Ft. Drum, NY (2 tours), and Olean Recruiting Company, Olean, NY. Commendations he received included: Meritorious Service Medal (2 awards), Army Accommodation Award (7 awards), Afghanistan Campaign Medal with 2 Stars, Global War on Terrorism Expeditionary Medal, Global War on Terrorism Service Medal, Army Achievement Medal (4 awards), Korean Defense Service Medal, North Atlantic Treaty Organization Medal, Overseas Service Ribbon (3 awards), Noncommissioned Officers Professional Development Ribbon (3 awards), Army Service Ribbon, Military Outstanding Volunteer Service (helped raise money for St. Jude’s Children’s Hospital), Gold Recruiter Badge, Master Aviation Crewmember Badge, Driver and Mechanic Badge, and Expert Marksmanship Badge with Pistol and Rifle Bar. Mr. Elling 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 Curtis Crandall presented certificates and a County pin to Allegany County employees having reached 35 and 40 years of service during 2019.
35 Years of Service James Mulligan – DSS (not in attendance) Barbara Benjamin – DSS
40 Years of Service Sheila Linnecke – Probation (not in attendance) Julie Hoshal – Human Resources
Chairman Crandall thanked them for their years of service and remarked on how valuable their knowledge is to the County.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:
1. January 2020 Calendar
2. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer TerriRoss filed Certificates of Withdrawal of Delinquent Tax Liens for properties in theTowns of Alfred, Genesee, and Independence, as well as the Village of Alfred inthe Clerk of the Board’s Office on December 11 and 16, 2019.
3. Correspondence from the Town of Alfred notifying us that they intend to act as leadagency pertaining to the State Environmental Quality Review Act of theEnvironmental Conservation Law for the Alfred Comprehensive Plan Update
4. Correspondence from the NYS Board on Electric Generation Siting and theEnvironment regarding the application of Alle-Catt Wind Energy NY LLC and arequest to reconsider additional intervenor fees of $75,000
260 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTIONS:
RESOLUTION NO. 296-19
IMPLORING THE STATE OF NEW YORK TO IMMEDIATELY AMEND OR DELAY IMPLEMENTATION OF BAIL AND DISCOVERY REFORM LAWS THAT WILL ENDANGER THE PEOPLE OF NEW YORK AND REVERSE DECADES OF BIPARTISAN PROGRESS
IN REDUCING CRIME
Offered by: Public Safety Committee WHEREAS, protecting the people from harm by enforcing the rule of law is the foundational role of government, and WHEREAS, County governments are vested by the State of New York with the responsibility to protect the most vulnerable among us, including the socioeconomically disadvantaged, the disabled, the elderly, and children, and WHEREAS, no group is more vulnerable than the victims of crime, and a just society demands that crime victims should be recognized as key participants within the criminal justice system and be treated with dignity, fairness, and respect, and, WHEREAS, for the past twenty-five years the State of New York has committed itself to reducing crime, and has succeeded as evidenced by official U.S. Department of Justice Uniform Crime Reporting Statistics showing that New York transformed from the second most dangerous state in America in the early 1990s to the safest large state in America by the early 2000s, and WHEREAS, in the final stages of adopting its FY 2020 budget, the State of New York enacted sweeping criminal justice reforms including the elimination of cash bail for many specific enumerated crimes and the imposition of stringent discovery mandates on police and prosecutors, and WHEREAS, under bail reform, beginning January 1, 2020, judges will be stripped of their discretion to set bail for many specific enumerated crimes, which means those suspected of committing these crimes can no longer be held in jail after their arrest, regardless of the strength of the case against these defendants, or the length of the potential sentence faced by these defendants, or the extent of the harm allegedly caused by these defendants, and instead these defendants will be released back into the general public, and WHEREAS, these crimes include those that result in the deaths of innocent people, including several subcategories of homicide and manslaughter, resulting in those responsible for these deaths being released back into the community of grieving families, and WHEREAS, these crimes include Making a Terroristic Threat and Money Laundering in Support of Terrorism in the Third and Fourth degree, resulting in those alleged to have supported terrorism in this manner, or who have threatened to commit acts of terrorism, being released immediately from police custody, and WHEREAS, these crimes include Promoting an Obscene Sexual Performance by a Child; Possessing an Obscene Sexual Performance by a Child; Failure to Register as a Sex
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 261
Offender; and Patronizing a Person for Prostitution in a School Zone, resulting in suspected child predators being released and returning into our community, and WHEREAS, these crimes include Aggravated Assault Upon a Person Less than Eleven Years Old; Reckless Assault of a Child by a Daycare Provider; Criminal Sale of a Controlled Substance to a Child; Abandonment of a Child; and Criminal Possession of a Weapon on School Grounds, resulting in those suspected to have physically harmed or endangered children in this manner being free from custody, and WHEREAS, these crimes include Female Genital Mutilation; Stalking in the Second Degree; and Aggravated Harassment, resulting in those suspected of violating victims in this manner being returned to the community of those victims, and WHEREAS, these crimes include Endangering the Welfare of a Vulnerable Elderly Person or an Incompetent or Physically Disabled Person, resulting in the potential for further endangerment of seniors and these defenseless individuals, and WHEREAS, these crimes include Aggravated Cruelty to Animals; Torturing Animals and Injuring Animals, resulting in the immediate release of those suspected of deliberately injuring, torturing and killing animals, and WHEREAS, these crimes include Assault in the Third Degree, Aggravated Vehicular Assault, and other crimes of physical violence against people, and WHEREAS, these crimes include Burglary of a Residence, resulting in the immediate release of these individuals back into the neighborhoods they are suspected of targeting, and WHEREAS, these crimes include Bail Jumping and Unlawfully Fleeing a Police Officer in a Motor Vehicle, resulting in release on recognizance of the very individuals who have demonstrated a propensity to evade the law, and WHEREAS, all of the offenders mentioned heretofore are at risk of not showing up for court, thereby placing a burden on public employees who, under this law, are required to send multiple court appearance reminders to these offenders, as well as police officers and District Attorneys who must commit resources to tracking and pursuing those who evade prosecution, and WHEREAS, all offenders who are currently being held in custody for non-qualifying crimes including those mentioned heretofore will be eligible for release from custody on January 1, 2020, and
WHEREAS, the discovery mandates imposed by the State of New York will require police and District Attorneys, beginning January 1, 2020, to turn over voluminous trial-related materials to defense attorneys within 15 days, creating a mandate that will inevitably not be achieved in some cases and may result in the inability of the People to properly prosecute cases against criminal defendants, and WHEREAS, the office of New York State’s chief law enforcement officer, Attorney General Letitia James, testified at a state legislative hearing on October 28, 2019, that there will be implementation difficulties because prosecutors across the state lack the resources required to fully comply with discovery mandates, and WHEREAS, the Attorney General’s office further testified that their own office, which carries a limited criminal caseload, lacks resources required to fully comply with discovery mandates and consequently needs an additional $10 million in state funding, and
262 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WHEREAS, discovery reform will also result in an opportunity for defendants to gain access to crime scenes that may include a victim's residence, thereby giving defendants accused of burglaries, assaults, rapes, and other crimes committed in victims’ homes the right to return to those same homes, and WHEREAS, the issues mentioned heretofore will undeniably impact past, present, and future victims of crime in a negative manner, and in so doing, the bail and discovery reforms adopted by the State of New York will themselves further victimize these innocent individuals, and WHEREAS, these bail and discovery laws, in their current form, represent a clear and present danger to society, will tilt the scales of justice in favor of suspected criminals and away from innocent crime victims, and risk reversing decades of bipartisan progress made by the State of New York in reducing crime, and WHEREAS, the fundamental responsibility of governments to protect the vulnerable in society demands that the shortcomings of these laws be remedied prior to their effective date of January 1, 2020, now, therefore, be it RESOLVED 1. That the Allegany County Board of Legislators hereby implores the State of New York to immediately amend or otherwise delay implementation of these laws by convening an emergency session of the State Legislature, or by emergency executive authority, or by any other means deemed possible by the State, and to do so before December 31, 2019. 2. That the following improvements to these laws be implemented as soon as possible:
A. Give judges the discretion to impose bail when appropriate for all of the crimes enumerated in this resolution;
B. Increase the discovery timeline from 15 days to a minimum of 45 days;
C. Phase in discovery reform by applying these new mandates only to misdemeanors effective January 1, 2020, and then to felonies effective January 1, 2021, and repeal the provision that makes the new discovery mandates applicable to violations of the Vehicle and Traffic law;
D. Require that court appearance reminders are sent not only to defendants but also to the victims of their crimes; and
E. Extend appropriate dignity, fairness, and respect to crime victims by soliciting input from victim advocate organizations and considering their suggestions for improving these laws.
3. That the Allegany County Board of Legislators asks all counties in New York State to urge their state representatives to take immediate action on the foregoing issues. 4. That copies of this resolution be provided to every member of the New York State Legislature, Attorney General Letitia James, Lieutenant Governor Kathy Hochul, Governor Andrew Cuomo, New York Senate District 57 Office, Senator Kirsten Gillibrand, Senator Charles Schumer, United States Representative Tom Reed, the New York State Association of Counties, the New York State Sheriffs’ Association, the New York State Association of Chiefs of Police, the District Attorneys Association of New York, the New York
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 263
State Defenders Association, the New York State Probation Officers Association, the New York Council of Probation Administrators, the Association of Justices of the Supreme Court of the State of New York, the New York State Association of City Court Judges, the County Judges Association of the State of New York, County Attorneys’ Association of the State of New York, and the InterCounty Association of WNY.
Moved by: Mr. Healy Adopted: Voice Vote Seconded by: Mr. Dibble Comments made regarding Resolution No. 296-19: Legislator Healy stated that the new bail and discovery reform laws are ill conceived and show little concept of reality. He feels it will result in undue burden on our criminal justice system and undue costs to the taxpayer, while endangering public safety. He remarked that the State Legislature is more concerned with giving illegal immigrants drivers’ licenses and felons the right to vote, while restricting the rights of taxpayers. Legislator Healy encouraged his fellow legislators to support this resolution. A motion was made by Legislator Dibble, seconded by Legislator Graves, and carried to add InterCounty Association of WNY to the list of individuals and organizations this resolution will be sent to.
RESOLUTION NO. 297-19
FIXING THE DATE, TIME, AND PLACE OF THE 2020 ORGANIZATION MEETING
Offered by: Ways & Means Committee
Pursuant to County Law § 151.
RESOLVED: 1. That the Board of Legislators shall meet on Thursday, January 2, 2020, at 2:00 p.m. in the Legislative Chambers in the County Office Building, Belmont, New York, for the purpose of organizing the Board, selecting a Chairman, and such other officers or appointees as may be desired, and for the transaction of any other business which could properly come before any regular meeting of the Board.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
RESOLUTION NO. 298-19
SUSPENDING CERTAIN COUNTY BOARD RULES AFFECTING PROPOSED RESOLUTIONS REQUESTED TO BE SUBMITTED AT ORGANIZATION MEETING ON
JANUARY 2, 2020
Offered by: Ways & Means Committee
RESOLVED: 1. That section D. of Rule 170 and sections C., D., and E. of Rule 180 of County Board Rules, are suspended for proposed resolutions which are requested to be submitted at the organization meeting of the County Board of Legislators to be held on January 2, 2020.
Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton
264 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 299-19
DELEGATING AUTHORITY FOR CERTAIN REAL PROPERTY TAX REFUNDS AND CORRECTION OF TAX BILLS AND TAX ROLLS
Offered by: Ways & Means Committee
Pursuant to Sections 554 (9) (a) and 556 (8) (a) of the
Real Property Tax Law WHEREAS, Sections 554 and 556 of the Real Property Tax Law authorize the County Board of Legislators to delegate the authority to make real property tax refunds and correct tax bills and tax rolls where the recommended refund or correction is $2,500 or less, and WHEREAS, utilization of this option will save numerous resolutions per year, and WHEREAS, it is proposed that the County Administrator, who is also the County Auditor, as the individual who audits bills for payments, would be the official to perform the delegated refund and correction duties, and WHEREAS, should the County Administrator as County Auditor deny the refund, the application would then be presented to the County Board of Legislators for its consideration, and WHEREAS, the delegation must be given each calendar year, now, therefore, be it RESOLVED:
1. This Board does delegate the authority to make real property tax refunds and to correct tax bills and tax rolls to the County Administrator as County Auditor pursuant to the above sections of the Real Property Tax Law subject to the limitations in paragraphs 2. and 3. of this resolution for calendar year 2020. 2. That for calendar year 2020, the County Administrator as County Auditor is authorized to perform the duties of the County Board of Legislators in providing real property tax refunds, where the recommended refund is $2,500 or less, in accordance with Section 556 of the Real Property Tax Law. 3. That for calendar year 2020, the County Administrator as County Auditor is authorized to correct tax bills and tax rolls, where the recommended correction is $2,500 or less, in accordance with Section 554 of the Real Property Tax Law.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 300-19
DESIGNATION OF OFFICIAL NEWSPAPERS FOR THE PUBLICATION OF LOCAL LAWS, NOTICES, AND OTHER MATTERS REQUIRED
BY LAW TO BE PUBLISHED IN 2020
Offered by: Ways & Means Committee
WHEREAS, in accordance with subdivision 1 of Section 214 of the County Law the members of this Board of Legislators representing respectively each of the two principal political parties into which the people of this State are divided have designated in writing the
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 265
newspapers set forth below to publish, in 2020, the concurrent resolutions of the State Legislature, election notices issued by the Secretary of State, and the official canvass: Concurrent resolutions of the Legislature: The Alfred Sun, Alfred, New York (Republican) The Spectator, Hornell, NY (Republican) Cuba Patriot & Free Press, Cuba, New York (Democrat) Election Notices and Official Canvass: The Alfred Sun, Alfred, New York (Republican) The Spectator, Hornell, NY (Republican) Cuba Patriot & Free Press, Cuba, New York (Democrat)
WHEREAS, subdivision 2 of Section 214 of the County Law requires this Board of Legislators to annually designate at least two newspapers within the County of Allegany as official newspapers for the publication of all local laws, notices and other matters required by law to be published, now, therefore, be it
RESOLVED:
1. That the newspapers listed below are designated as the official newspapers of the County of Allegany for the publication of local laws, notices and other matters required by law to be published in 2020: The Alfred Sun, Alfred, New York (Republican) The Spectator, Hornell, New York (Republican) Cuba Patriot & Free Press, Cuba, New York (Democrat)
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 301-19
LEVYING TAXES AND ASSESSMENTS REQUIRED FOR PURPOSES OF ANNUAL BUDGETS OF THE TOWNS OF ALLEGANY COUNTY
Offered by: Ways & Means Committee
Pursuant to Town Law § 115
WHEREAS, there has been presented to the Board of Legislators a duly certified copy
of the annual adopted budget of each of the several Towns in the County of Allegany for the fiscal year beginning January 1, 2020, now, therefore, be it
RESOLVED:
1. That there is levied, assessed, and raised by tax and assessments upon the real property liable therefore situated in the following Towns outside of any incorporated villages wholly or partially located therein, the General Fund and Highway Fund amounts specified in the annual adopted budgets of such Towns and indicated opposite such Towns, as follows:
General Fund Highway Fund
266 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Alfred 39,580.00 130,185.00 Almond 14,046.00 185,880.00 Amity 950.00 358,403.00 Andover 19,757.00 180,935.00 Angelica 1,756.00 60,704.00 Bolivar 19,830.00 201,307.00 Burns 0.00 119,533.00 Cuba 0.00 226,098.00 Wellsville 123,154.60 361,463.52 Wirt 4,422.95 160,324.86
2. That there is levied, assessed, and raised by tax and assessments upon the real property liable therefore situated in the following Towns, the General Fund and Highway Fund amounts specified in the annual adopted budgets of such Towns and indicated opposite such Towns, as follows:
General Fund Highway Fund
Alfred 163,732.00 213,239.00 Allen 137,172.00 192,174.00 Alma 199,918.00 424,984.00 Almond 254,532.00 237,380.00 Amity 187,104.00 Combined w/Village
Outside Andover 158,314.00 165,603.00 Angelica 174,518.00 62,951.00 Belfast 279,414.00 473,696.00 Birdsall 139,500.00 54,500.00 Bolivar 156,556.00 218,695.00 Burns 152,000.00 197,105.00 Caneadea 236,500.00 352,788.00 Centerville 126,264.00 335,506.00 Clarksville 184,907.30 357,655.70 Cuba 785,225.00 379,723.00 Friendship 449,853.00 383,477.00 Genesee 168,640.00 472,636.00 Granger 155,140.00 201,688.00 Grove 108,909.00 398,641.00 Hume 269,050.42 472,898.00 Independence 236,039.00 386,815.00 New Hudson 153,170.00 347,340.00 Rushford 287,400.00 470,000.00 Scio 291,728.00 282,872.00 Ward 119,430.00 171,633.00 Wellsville 701,973.91 363,414.51 West Almond 136,115.00 30,000.00 Willing 249,984.00 340,112.00 Wirt 192,207.83 211,590.88
3. That there is levied, assessed, and raised by tax and assessments upon the real property liable therefore in the following fire, fire protection, improvement and other special districts in the following Towns, the amounts specified in the annual adopted budgets of such Towns for such districts and indicated opposite such Towns, as follows:
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 267
Alfred Fire Protection 41,310.00 Hydrant 352.00 Allen Fire District 17,525.00 Alma Fire Protection 64,587.00 Light District 2,000.00 Almond Fire Protection 25,000.00 Amity Fire District 49,500.00 Andover Fire Protection 34,000.00 Angelica Fire Protection District 36,300.00 Belfast Light District #1 8,500.00 Fire Protection 64,396.00 Water District 95,976.00 Birdsall Fire 26,160.00 Bolivar Richburg-Wirt Fire District 4,409.00 Bolivar Joint Fire District 128,163.00 Burns Canaseraga Fire Protection 30,000.00 Caneadea Caneadea Water District 176,999.00 Houghton Sewer District 161,899.00 Caneadea Light 3,000.00 Houghton Light 18,000.00 Oramel Light 1,100.00 Caneadea Fire 120,824.00 Rushford Lake District 57,045.00 Centerville Fire Districts 30,200.00 Clarksville Fire District 85,643.00 Cuba Lake District 43,596.00 Water District 3,000.00 Fire Protection District 261,428.00 Sewer District 189,459.00 Friendship Lighting District #1 27,000.00 Fire District 108,768.00 Sidewalks Fund 30,000.00 Refuse & Garbage District 95,000.00 Genesee Fire Protection 1 (Bolivar) 47,151.00 Fire Protection 2 (Portville) 37,148.00 Granger Fire Protection 22,500.00 Grove Lighting District 2,500.00 Canaseraga Fire District 30,000.00 Nunda Fire District 8,000.00 Hume Fire Protection 98,050.93 Light District 1 (Hume) 4,600.00 Light District 2 (R & W) 5,000.00 Light District 3 (Hume) 12,000.00 Sidewalk 9,000.00 Sewer District 0.00 Consolidated Water Dist. 0.00 Independence Fire 59,897.00 Street Light (Whitesville) 8,000.00 Water District (Whitesville) 0.00 New Hudson Light District 1 2,600.00 Fire District 1 45,500.00 Rushford Lighting District 9,100.00 Rushford Lake District 262,751.00 Fire District 87,650.00 Scio Consolidated Water Dist. 18,551.00 Light District 1 21,000.00
268 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Fire District 1 102,000.00 Ward Fire Protection 11,000.00 Wellsville Fire Protection District 128,000.00 Hillcrest Lighting District 175.00 E. State St. Sewer District 250.00 Sinclair Sewer District 2,000.00 Sinclair Water District 2,500.00 Riverside Water District 3,000.00 East State Water District 500.00 W. Wellsville Water District 18,656.26 Dyke Water District Project 12,986.60 West Almond Fire District 12,685.00 Willing Fire Department 68,500.00 Comp. Ins. (Mutual Self) 10,509.00 Tax Serv. 1,300.00 Wirt Fire Protection Townwide 93,563.26
4. That such taxes and assessments, when collected, shall be paid to the Supervisors of the several Towns in the amounts as shown in this resolution, for distribution by them in the manner provided by law. Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 302-19 CREATION OF ONE FULL-TIME POSITION OF CASE SUPERVISOR, GRADE B WITHIN
THE DEPARTMENT OF SOCIAL SERVICES
Offered by: Human Services Committee
RESOLVED: 1. That one full-time position of Case Supervisor, Grade B (PEF, Grade 7) is created within the Department of Social Services. 2. That this resolution shall take effect December 24, 2019. Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mr. Curran 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 303-19 CREATION OF ONE POSITION OF EMERGENCY SERVICES DISPATCHER WITHIN THE
SHERIFF’S OFFICE; BUDGET TRANSFER FROM CONTINGENCY TO FUND NEWLY CREATED POSITION
Offered by: Public Safety and Ways & Means Committees
RESOLVED: 1. That one position of full-time Emergency Services Dispatcher (AFSCME, Grade 13) is created in the Sheriff’s Office.
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 269
2. That the sum of $37,100 shall be transferred in the 2020 Budget from Account No. A1990.429 (Contingency) to Account No. A3112.101 (E911 Dispatch – Personnel) to fund the newly created position. 3. This resolution shall take effect December 24, 2019. Moved by: Mr. Healy Adopted: Roll Call Seconded by: Mr. Dibble 14 Ayes, 0 Noes, 1 Absent Comments made regarding Resolution No. 303-19: Legislator Healy stated that this will not only increase the quality of service, but is an effort to reduce overtime costs as well.
RESOLUTION NO. 304-19
REAPPOINTMENT OF FOUR MEMBERS TO THE CITIZENS ADVISORY COUNCIL TO THE OFFICE FOR THE AGING
Offered by: Human Services Committee
Pursuant to Resolution No. 221-74
RESOLVED: 1. That the reappointments of Carole Onoda (Over 60 Member) of Almond, New York, David Pullen (Over 60 Member) of Fillmore, New York, Mary Ann Trice (Over 60 Member) of Wellsville, New York, and William Coch, MD, (Over 60 Member) of Alfred Station, New York, to the Citizens Advisory Council to the Office for the Aging, with a term of office for each commencing January 1, 2020, and expiring December 31, 2022, are confirmed.
Moved by: Mrs. Hopkins Adopted: Voice Vote Seconded by: Mrs. Burdick
RESOLUTION NO. 305-19
REAPPOINTMENT OF ONE MEMBER TO THE ALLEGANY COUNTY COMMUNITY SERVICES BOARD
Offered by: Human Services Committee
RESOLVED: 1. That Calvin L. Schierer, of Houghton, New York, is reappointed to the Allegany County Community Services Board, with term of office to commence January 1, 2020, and expire December 31, 2023.
Moved by: Mrs. Hopkins Adopted: Voice Vote Seconded by: Mrs. Burdick
RESOLUTION NO. 306-19
APPOINTMENT OF MEMBERS TO ALLEGANY COUNTY FIRE ADVISORY BOARD
Offered by: Public Safety Committee
270 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Pursuant to County Law § 225-a. RESOLVED:
1. That each of the following persons is appointed to the Allegany County Fire
Advisory Board, with term of office for each to commence January 1, 2020, and expire December 31, 2020:
Kevin Gagne Alfred Judson Stearns, Jr. Alfred Station Ezura Taylor Allentown Emily Ormsby Almond Randy Whitesell Andover Rick Abbott Angelica James Woolley Belfast Brandon LaValley Belmont Eric Schmidt Birdsall Terry Richardson Bolivar Kym Duthoy Canaseraga John Wilson Cuba Gerald Gayford Fillmore Carle Green Friendship Richard Bunk New Hudson Sherman Gage Richburg Bonnie VanHousen Rushford Tim Voss Short Tract Jeff Ormsby Wellsville Chris Reinbold Wiscoy-Rossburg Matt Lee Whitesville
Moved by: Mr. Healy Adopted: Voice Vote Seconded by: Mr. Dibble
RESOLUTION NO. 307-19
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 $3,141.52, representing the cost, less a $200 deductible, to repair a Sheriff’s Office 2018 Ford Explorer (VIN # 1FM5K8AR8JGB19429) that was involved in a motor vehicle accident on November 8, 2019, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it RESOLVED: 1. That the sum of $3,141.52 representing the cost, less a $200 deductible, to repair a Sheriff’s Office 2018 Ford Explorer (VIN # 1FM5K8AR8JGB19429) that was involved in a motor vehicle accident on November 8, 2019, is accepted. 2. That the sum of $3,141.52 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).
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 271
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 308-19
ACCEPTANCE AND APPROPRIATION OF FEDERAL AID FOR THE STATE FISCAL YEAR 2019-2020 FOR THE DEPARTMENT OF SOCIAL SERVICES
Offered by: Human Services and Ways & Means Committees RESOLVED: 1. The sum of $50,000 in additional Federal Aid for the SFY 2019-2020 for the Department of Social Services – Child Abuse or Neglect Prevention and Treatment Act (CAPTA) Comprehensive Addiction and Recovery Act of 2016 (CARA) funds, is accepted. 2. The funds shall be appropriated to the 2019 Budget as follows: Appropriation: A6010.103 Social Services Administration – Premium Pay $1,000 A6010.482 Social Services Administration – Contractual 49,000 Total: $50,000 Revenue: A6010.4610.00 Federal Aid – Social Services Admin – CAPTA Funds $50,000
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 309-19
TRANSFER OF FUNDS WITHIN EMPLOYMENT AND TRAINING ACCOUNTS
Offered by: Planning & Economic Development and Ways & Means Committees RESOLVED: 1. That the transfer of $19,000 to balance the Employment and Training Center accounts, is approved as follows:
From Account No. To Account No. Amount CD16402.474 WIOA Adult Training Contract CD16402.802 WIOA Adult Retirement $5,000 CD16403.408 DSS General Supplies CD16403.802 DSS Retirement 1,000 CD16403.414 DSS Rentals: Real Property CD16403.802 DSS Retirement 1,000 CD16403.475 DSS Incentive-NCP Participants CD16403.101 DSS Regular Pay 4,000 CD16406.474 WIOA D/W Training Contract CD16402.101 WIOA Adult Regular Pay 6,000 CD16412.474 WIOA Youth Training CD16402.101 WIOA Adult Regular Pay 2,000
Total: $19,000
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Barnes 14 Ayes, 0 Noes, 1 Absent
272 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 310-19
TRANSFERS BETWEEN APPROPRIATION ACCOUNTS
Offered by: Ways & Means Committee
WHEREAS, the Committees of this Board have authorized expenditures and such expenditures may be in excess of appropriations, and
WHEREAS, unexpended, unencumbered balances may exist in accounts, now, therefore, be it
RESOLVED:
1. That the County Treasurer is authorized to make transfers betweenappropriation accounts upon her books and to expend the same therefrom as she deems necessary for the purpose of balancing the accounts for the end of the 2019 fiscal year.
2. That upon the completion of such transfers the County Treasurer shall file acertification listing such transfers with the Clerk of this Board. Such certification shall be incorporated in the 2019 proceedings of this Board following this resolution.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Year-End 2019 Budget Transfers, Per Resolution No. 310- 19:
TO: FROM:
GENERAL (A FUND)
Legislative Board A1010101 185 A1010405 560
A1010402 375 A1010201 8,005
A1010201 890
A1010201 135
County Administrator A1011102 645 A1011101 8,570
A1011104 105 A1011107 875
A1011105 22,100 A1011401 265
A1011106 9,665 A1011402 750
A1011405 595
A1011409 13,155
A1011424 300
Clerk, Legislative Board A1040104 300 A1040101 2,145
A1040105 590
A1040107 1,105
A1040429 150
District Attorney A1165101 16,655 A1165102 2,370
A1165104 810 A1165105 5,615
A1165106 165 A1165107 530
A1165409 10 A1165401 300
A1165422 740 A1165402 3,490
A1165431 1,055 A1165403 540
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 273
A1165433 5,460 A1165404 440
A1165436 23,100 A1165405 3,735
A1165407 280
A1165411 1,515
A1165416 1,140
A1165419 180
A1165429 960
A1165435 4,000
A1165407 105
Public Defender A1170101 30,310 A1170105 4,460
A1170102 385 A1170106 3,585
A1170107 830 A1170806 23,480
ILS Public Defender Grant A1172101 3,240 A1172806 8,990
A1172102 215
A1172105 1,565
A1172106 585
A1172107 385
A1172802 1,485
A1172803 1,055
A1172804 410
A1172805 50
First Appearance Grant Public Defender A1173107 55 A1173101 80
A1173804 25
Hurrell-Harring Reform Grant A1174431AC 11,580 A1174409PD 11,580
Medical Exam & Coroners A1185101 1,650
A1185408 160
A1185429 16,000
Grand Jury A1190429 945 A1190402 740
A1190408 100
Auditor A1320101 890
Treasurer A1325101 21,910 A1325105 15,515
A1325102 330 A1325106 12,845
A1325103 3,755 A1325107 1,955
A1325104 3,395 A1325401 725
A1325201 95 A1325402 280
A1325403 2,500 A1325405 3,285
A1325409 10,185 A1325407 4,030
A1325419 1,030 A1325411 500
A1325413 130
Budget A1340101 135
Assessment A1355101 7,965 A1355105 8,330
TO: FROM:
274 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
A1355201 780 A1355106 415
Tax Sale & Redemption A1362409 31,585 A1362429 3,935
A1362429 31,585
A1362429 13,000
County Clerk A1410103 1,300 A1410101 1,300
County Attorney A1420102 2,640 A1420101 6,095
A1420106 1,365
A1420107 2,090
Human Resources A1430101 675 A1430102 430
A1430104 3,320 A1430103 3,680
A1430105 775 800
A1430106 1,725 1,585
Elections A1450103 1,470 A1450101 2,925
A1450105 380 A1450101 2,365
A1450402 265 A1450102 415
A1450407 810 A1450406 2,980
A1450107 715
A1450201 670
A1450401 1,770
A1450405 1,365
A1450412 2,000
A1450414 1,200
A1450419 4,385
A1450421 1,925
A1450424 500
A1450427 1,435
A1450432 1,840
Elections - Bldgs & Grounds A1451201 1,135
A1451409 17,555
A1451412 36,500
A1451416 785
A1451426 440
A1451427 760
A1451428 940
Elections Poll Books/Early Voting Grant A1452201 1,485 A1452404 3,935
A1452408 425
A1452421 2,025
Public Works Admin. A1490101 8,120 A1490102 1,445
A1490104 720 A1490103 4,910
A1490105 460 A1490106 2,945
Shared Services - Telephone A1610403 765 A1610416 765
TO: FROM:
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 275
Buildings & Grounds A1620102 635 A1620412 18,210
A1620104 4,025 A1620101 17,800
A1620105 8,695 A1620404 17,290
A1620106 4,445 A1620427 235
Land - Acquisition or Lease A1622404 16,905 A1622414 590
A1622409 1,850 A1622427 690
A1622424 50
Central Garage - Fleet A1642404 5,130 A1642422 5,130
Accounting & Auditing A1671429 17,600
Central Service Computer A1680101 10,970 A1680103 5,950
A1680104 1,170 A1680105 7,255
A1680404 75 A1680106 2,585
A1680409 3,575
Central Service Copier Lease A1681413 235
A1681419 80
Contingency A1990429 17,810
A1990429 16,340
A1990429 4,600
A1990429 315
A1990429 2,655
A1990429 6,775
Special Education/PHC A2960402 240 A2960401 -225
188,405 A2960405 100
34,775 A2960407 190
A2960409 1,365
A2960438 13,005
A2960439 5,040
A2960441 14,195
A2960442 32,740
Public Safety Communication A3020427 20,710 A3020203 6,500
A3020404 14,000
A3020428 210
A3020428 5,230
Municipal Public Safety Radio Program A3021403 11,095
A3021.2260.00 5,865
Sheriff A3110103 75,550 A3110101 134,835
A3110104 52,040 A3110101 15,245
A3110208 6,065 A3110102 3,495
A3110404 1,180 A3110105 12,615
A3110106 1,510
TO: FROM:
276 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
E911 Dispatch A3112102 1,955 A3112101 64,240
A3112103 49,600 A3112107 4,430
A3112104 50,875 A3112201 1,495
A3112105 14,220 A3112203 160
A3112106 6,230 A3112205 2,000
A3112406 7,485
A3112407 1,725
A3112408 635
A3112409 1,000
A3112411 2,085
A3112421 4,065
A3112425 695
Sheriff Narcotic Unit A3119208 1,775 A3119103 1,775
Probation A3140104 15,705 A3140103 18,470
A3140105 2,650
A3140422 115
STOP DWI Program A3141101 1,200 A3141105 1,215
A3141804 15
Alternatives to Incarceration A3142102 1,735 A3142102 1,660
A3142104 545 A3142103 1,500
A3142105 450 A3142407 225
A3142107 5
A3142804 120
A3142806 530
Juvenile Detention - Anchor RTA A3145447B 5,202,185
A3145448B 2,516,580
A31453089.BED 7,718,765
Jail A3150104 186,760 A3150101 10,215
A3150105 7,640 A3150103 186,310
A3150106 2,125 A3150101 30
Public Safety - Bldgs. & Grounds A3152104 3,220 A3152101 3,500
A3152107 780 A3152103 7,370
A3152409 105
A3152416 680
A3152428 6,085
Other Corrections Agencies A3170447 30
Raise the Age DSS - Other A3175475 1,560 A3175474 1,560
Fire A3410405 145 A3410402 860
A3410407 715
Emergency Services A3640103 90 A3640101 19,825
TO: FROM:
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 277
A3640104 6,150
A3640405 150
A3640408 30
A3640409 60
A3640447 13,345
Homeland Security A3645102 525 A3645101 1,800
A3645105 1,075 A3645217 770
A3645106 245
A3645207 285
A3645405 440
Health A4010104 35,940 A4010408 68,900
A4010105 825 A4010101 88,110
A4010107 305 A4010101 17,970
A4010204 22,230 A4010102 10,425
A4010404 65 A4010103 30,970
A4010101 29,540
A4010106 10,310
Rabies Clinic A4043401 35 A4043402 150
A4043409 43,325 A4043408 3,360
Water Quality Management A4050409 1,270 A4050456 1,270
Immunizations Under 24 Mo. A4056405 40 A4056407 40
TB Care & Treatment A4070401 5 A4070402 5
Women's Health Initiative A4100408 20,430 A4100409 8,260
A4100421 7,430
A4100424 4,740
Mental Health Admin. A4310101 29,835 A4310105 1,380
A4310102 1,120 A4310201 275
A4310104 3,000 A4310403 165
A4310106 1,850 A4310405 4,365
A4310107 135 A4310407 350
A4310802 3,015 A4310409 260
A4310803 2,955 A4310412 690
A4310804 735 A4310427 915
A4310805 320 A4310429 985
A4310806 12,975
Mental Health - Youth ICM A4312104 760 A4312101 46,555
A4312416 105 A4312101 9,570
A4312803 5,030 A4312102 2,685
A4312804 1,015 A4312105 5,110
A4312805 225 A4312106 4,830
A4312806 17,290 A4312457 2,230
TO: FROM:
278 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
MH Contracts A4313457 1,420 A4313458 4,000
A4313460 395 A4313461 2,735
A4313464 325 A4313461 3,365
A4313464A 1,860
MH CSS A4314458 2,735
MH Reinvestment A4315460 3,365
Mental Health Home Adult A4316102 1,350 A4316101 8,865
A4316104 1,990
A4316105 3,790
A4316106 1,295
A4316804 345
A4316805 95
Bus Transportation A5630409 1,200 A5630468 1,200
Social Services Admin. A6010104 147,220 A6010102 11,820
A6010406 1,010 A6010103 143,010
A6010413 3,705 A6010474 40,650
A6010476 2,895 A6010477 10,650
Medical Assistance A6101474 44,640 A6101479 3,990
State Fuel Crisis Asst. A6141474 597,000
A6141464100 586,350
Veterans Services A6510104 165 A6510101 795
A6510105 2,100 A6510201 300
A6510106 3,590 A6510401 220
A6510407 5 A6510405 1,890
Consumer Affairs A6610102 30 A6610101 460
A6610104 765 A6610106 430
A6610105 225 A6610201 480
A6610107 350
Nutrition A6772101 140 A6772103 345
A6772102 165 A6772105 345
A6772104 710 A6772106 890
A6772404 935 A6772806 1,245
A6772802 525
A6772804 335
A6772805 15
OFA Supportive Services A6773103 120 A6773101 1,710
A6773104 1,550 A6773101 3,435
A6773402 10 A6773101 9,354
A6773804 30 A6773106 1,931
TO: FROM:
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 279
OFA MIPPA A6774104 150 A6774101 150
OFA Community Serv for Elderly A6776102 310 A6776101 3,415
A6776104 1,255
A6776105 1,630
A6776804 45
A6776805 175
OFA HEAP A6777104 405 A6777101 445
A6777103 40
OFA - EISEP A6778104 645 A6778101 1,190
A6778210 2,670 A6778476 2,205
A6778804 80
OFA - Wellness in Nutrition A6779104 940 A6779101 3,955
A6779402 135
A6779404 2,565
A6779804 300
A6779805 15
OFA - HIICA A6782104 765 A6782101 1,855
A6782105 495 A6782102 15
A6782106 255
A6782107 145
A6782416 115
A6782804 95
OFA Title III D A6783102 30 A6783105 95
A6783104 35
A6783106 25
A6783804 5
OFA III E Fam Caregiver A6786101 765 A6786102 175
A6786104 210 A6786103 200
A6786106 145 A6786405 710
A6786107 30 A6786408 305
A6786802 75
A6786803 60
A6786804 55
A6786806 50
OFA NY Connects E&E A6790104 4,165 A6790101 4,370
A6790107 500 A6790103 710
A6790402 200
A6790407 90
A6790804 125
OFA Alzheimers Caregivers Support A6791101 1,875 A6791102 345
A6791103 1,880 A6791106 1,695
A6791104 860 A6791408 515
TO: FROM:
280 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
A6791105 1,945 A6791416 225
A6791107 95 A6791419 200
A6791402 415 A6791806 7,740
A6791474 6,050
A6791476 465
A6791803 350
A6791804 205
A6791805 15
OFA Unmet Needs Grant A6792102 155 A6792101 3,630
A6792104 910
A6792402 190
A6792474 2,375
OFA Senior Event A6793408 740
A6793409 400
A6793413 5,180
A6793419 400
A6793423 4,085
A6793424 480
Aging Mastering Program A6800103 60 A6800101 200
A6800104 140
Beach & Pool A7180103 1,040 A7180101 1,040
Youth Bureau A7310101 2,835 A7310102 60
A7310804 30 A7310105 2,805
Historian A7510107 390 A7510101 390
Planning A8020104 9,335 A8020101 5,875
A8020105 2,260 A8020102 10
A8020107 275 A8020103 6,000
A8020409 15
Solid Waste A8160104 150 A8160103 4,855
A8160106 565
A8160492 535
A8160499 3,605
County Reforestation A8710409 6,775
WIA GRANT (CD1 FUND)
WIA Title I Admin. CD16400105 2,165 CD16400101 3,180
CD16400107 140 CD16400101 4,030
CD16400415 15 CD16400101 9,495
CD16400806 860
WIA Adult/Youth Program CD16402101 12,615 CD16402103 500
CD16402102 190 CD16402107 805
CD16402104 85 CD16402402 240
TO: FROM:
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 281
CD16402105 645 CD16402405 415
CD16402106 900 CD16402407 300
CD16402803 1,625 CD16402408 350
CD16402804 445 CD16402413 160
CD16402805 95 CD16402416 240
CD16402474 3,565
CD16402475 2,000
CD16402802 2,345
CD16402806 1,030
ACDSS Employment Services CD16403102 1,160 CD16403101 4,880
CD16403104 145 CD16403103 1,475
CD16403105 6,855 CD16403106 1,185
CD16403107 1,235 CD16403802 8,830
CD16403803 6,055
CD16403804 755
CD16403805 165
WIA Title I Dislocated Worker CD16403101 345 CD16406102 400
CD16406104 110 CD16406103 500
CD16406106 2,790 CD16406105 2,360
CD16406107 365 CD16406806 470
CD16406803 30
CD16406804 90
WIA Youth CD16410101 6,720 CD16410103 500
CD16410102 430 CD16410106 580
CD16410104 320 CD16410405 565
CD16410105 2,315 CD16410409 270
CD16410802 845 CD16410416 155
CD16410803 655
CD16410804 280
WIA Youth CD16411802 710 CD16411101 710
WIA Youth CD16413101 410
WIA Youth CD16794102 65 CD16794105 290
CD16794104 635
CD16794106 20
CD16794804 105
RISK RETENTION (CS Account)
Claims Approved - Supreme Court CS1930429 7,000
Labor Settlements CS1931429 28,440
Judgements CS1932430 136,000
Uninsured Property Loss CS1933431 90,000
Actions Approved by Courts CS1934432 25,000
Claims Less Than $25,000 - Leg. Approv. CS1935433 35,000
Claims $5,000-$15,000 - Committee Approv. CS1936434 7,440
TO: FROM:
282 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RISK RETENSION MEDICAL INSURANCE (CSH Account)
Administration CSH1710409 1,120 CSH1710430 20,880
Excess Insurance CSH1722429 14,565
Hospital CSH9062806 1,880
Drugs CSH9063806 3,315
COUNTY ROAD (D Fund)
Trraffic Control D3310102 5 D3310101 395
D3310103 390
Engineering D5020104 1,660 D5020101 5,160
D5020105 1,655
D5020106 1,740
D5020107 95
Maintenance - Roads & Bridges D5110104 1,935 D5110103 1,935
ROAD MACHINERY (DM Fund)
Road Machinery DM5130101 830 DM5130103 5,790
DM5130104 8,145 DM5130408 4,160
DM5130106 455
DM5130409 290
DM5130416 230
SELF INSURANCE - WORKERS' COMP. (S Fund)
Administration S1710102 2,365 S1710101 8,710
S1710105 2,580 S1710406 6,265
S1710106 2,660
S1710107 815
S1710416 360
S1710431 3,365
S1710804 140
S1710806 2,690
RESOLUTION NO. 311-19
APPROVAL TO SECURE EXCESS WORKERS’ COMPENSATION AND EMPLOYERS’ LIABILITY INSURANCE
Offered by: Personnel Committee
RESOLVED:
1. The request to secure Excess Workers’ Compensation & Employers’ LiabilityInsurance with Safety National for the period December 31, 2019, through December 31, 2020, in the amount of $99,341, is approved.
Moved by: Mr. Havey Adopted: Roll Call
TO: FROM:
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 283
Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 312-19
APPROVING SUPPLEMENTAL AGREEMENT BETWEEN COUNTY OF ALLEGANY AND NEW YORK STATE DEPARTMENT OF TRANSPORTATION FOR THE CONSTRUCTION
AND CONSTRUCTION INSPECTION PHASE OF THE BRIDGE REPLACEMENT (BIN 3047860) COUNTY ROAD 16 OVER BLACK CREEK, TOWN OF BIRDSALL, COUNTY OF
ALLEGANY
Offered by: Public Works and Ways & Means Committees
WHEREAS, a Project for the Bridge Replacement (BIN 3047860) County Road 16 over Black Creek in the Town of Birdsall, Allegany County, P.I.N. 6754.96 (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 to be borne at the ratio of 80 percent federal funds and 20 percent non-federal funds; and
WHEREAS, the County of Allegany desires to advance the Project by making a commitment of 100 percent of the non-federal share of the Bridge Replacement (BIN 3047860) County Road 16 over Black Creek in the Town of Birdsall, Allegany County, now, therefore, be
RESOLVED:
1. That the Allegany County Board of Legislators hereby approves the Project.
2. That this Board hereby authorizes the County of Allegany to pay in the firstinstance 100 percent of the federal and non-federal share of the cost of Design and Construction/Construction Inspection phase work for the Project or portions thereof.
3. That the sum of $2,758,940 is hereby made available to cover the cost of participation in the above phase of the Project.
4. That in the event the full federal and non-federal share of the costs of the project exceeds the amount appropriated above, this Board shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof.
5. That the Chairman be and is hereby authorized to execute all necessaryAgreements, certifications, or reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the County of Allegany with NYSDOT in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality's first instance funding of project costs and permanent funding of the local share of federal aid and state aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible.
6. That a certified copy of this resolution be filed with the New York StateCommissioner of Transportation by attaching it to any necessary Agreement in connection with the Project.
7. This resolution shall take effect immediately.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
284 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTION NO. 313-19
APPROVAL OF ENTRY INTO AN INTER-MUNICIPAL MUTUAL AID AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND THE ALLEGANY COUNTY
TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION
Offered by: Public Works Committee
RESOLVED:
1. That entry into an Inter-Municipal Mutual Aid Agreement between the County ofAllegany and the Allegany County Town Highway Superintendents Association for period January 1, 2020, to December 31, 2020, is approved.
2. That the Superintendent of the Department of Public Works is authorized toexecute the agreement.
Moved by: Mr. Fanton Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 313-19: Legislator Decker remarked that the State has threatened to take away funding if we didn’t demonstrate to them a plan for sharing services. This shared services agreement has been in place for many years, long before the State required us to do so.
RESOLUTION NO. 314-19
APPROVAL OF MASTER SERVICE AGREEMENT AND ADDENDUM WITH WESTERN NEW YORK INTEGRATED CARE COLLABORATIVE, INC., TO BECOME A MEAL
PROVIDER FOR THE POST-ACUTE DISCHARGE MEAL PROGRAM; AUTHORIZING CHAIRMAN TO EXECUTE SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED:
1. That the Agreement with Western New York Integrated Care Collaborative Inc.,to become a meal provider for the Post-Acute Discharge Meal Program, for the period January 1, 2020, to December 31, 2020, is approved.
2. That the Chairman of this Board shall execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 315-19
APPROVAL OF AGREEMENT BETWEEN UNITEDHEALTHCARE OF NEW YORK, INC., OXFORD HEALTH PLANS (NY) INC., AND UNITEDHEALTHCARE INSURANCE
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 285
COMPANY AND THE COUNTY OF ALLEGANY AS INSURANCE COMPANY PROVIDERS FOR THE DEPARTMENT OF HEALTH
Offered by: Human Services Committee
RESOLVED: 1. That the Agreement with UnitedHealthCare of New York, Inc., Oxford Health Plans (NY) Inc., and UnitedHealthCare Insurance Company commencing January 15, 2020, is approved. 2. That the Chairman of the Board is authorized to execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
RESOLUTION NO. 316-19
APPROVAL OF AGREEMENT WITH HILLSIDE CHILDREN’S CENTER TO PROVIDE EARLY INTERVENTION ON-GOING SERVICE COORDINATION TO CHILDREN DUALLY ENROLLED IN EARLY INTERVENTION AND CHILDREN’S HEALTH HOMES THROUGH
HILLSIDE CHILDREN’S CENTER; AUTHORIZING CHAIRMAN TO EXECUTE SAID AGREEMENT
Offered by: Human Services Committee
RESOLVED: 1. That the Agreement with Hillside Children’s Center to provide Early Intervention On-going Service Coordination to children dually enrolled in Early Intervention and Children’s Health Homes through Hillside Children’s Center for the period October 1, 2019, to September 30, 2020, is approved. 2. That the Chairman of this Board shall execute said Agreement.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
Resolution Intro. No. 321-19, Resolution No. 317-19 (AMENDING RESOLUTIONS NOS. 249-18 AND 287-19), was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Dibble, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 317-19
AMENDING RESOLUTION NOS. 249-18 AND 287-19
Offered by: Ways & Means Committees RESOLVED: 1. That Resolutions 249-18 and 287-19 are amended to correct the reference of "Appendix A-4" and "Appendix B-4” of the Agreement between the County of Allegany
286 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
and the American Federation of State, County, and Municipal Employees (AFSCME) to "Appendix A-5" and "Appendix B-5” of said Agreement.
2. That Resolution 287-19 is corrected to read that: commencing January 1, 2020,each unit employee occupying a position set forth in the Agreement between the County of Allegany and the American Federation of State, County, and Municipal Employees (AFSCME), which Agreement was approved by Resolution No. 22-2017, shall receive the salary or rate of compensation for the step of the Grade of the position occupied that is set forth in "Appendix A-5" or in "Appendix B-5” of said Agreement with a two percent (2%) raise as set forth in the Memorandum of Understanding approved by Resolution 111-2018, and which salary or rate of compensation such unit employee is entitled to receive commencing January 1, 2020, pursuant to said Agreement and pursuant to the "County Unit Salary Plan"; the increment recommendations from the department heads for each such unit employee under their jurisdiction receiving such recommendation being approved.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Resolution Intro. No. 322-19, Resolution No. 318-19 (AMENDING RESOLUTION NO. 266-19 TO INCLUDE THE SALARY FOR THE COMMISSIONER OF SOCIAL SERVICES), was not pre-filed and was considered from the floor on a motion made by Legislator Curran, seconded by Legislator Havey, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 318-19
AMENDING RESOLUTION NO. 266-19 TO INCLUDE THE SALARY FOR THE COMMISSIONER OF SOCIAL SERVICES
Offered by: Human Services Committee
WHEREAS, Resolution No. 266-19 appointed Edna B. Kayes as Commissioner of Social Services, and
WHEREAS, this Board wishes to affix the salary of $83,000 for the position of Commissioner of Social Services, now, therefore, be it
RESOLVED:
1. That Resolution No. 266-19 shall be amended to set the annual salary for theCommissioner of Social Services at $83,000 effective December 1, 2019, through December 31, 2019.
Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent
Resolution Intro. No. 323-19, Resolution No. 319-19 (APPROVAL OF GRANT APPLICATION TO THE CENSUS 2020 COMPLETE COUNT OUTREACH GRANT FOR FUNDS TO PROVIDE SUPPORT FOR TARGETING EFFORTS IN HARD TO REACH COMMUNITIES THROUGHOUT THE 2020 CENSUS), was not pre-filed and was considered from the floor on a motion made by Legislator Root, seconded by Legislator Ricci, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 287
APPROVAL OF GRANT APPLICATION TO THE CENSUS 2020 COMPLETE COUNT OUTREACH GRANT FOR FUNDS TO PROVIDE SUPPORT FOR TARGETING EFFORTS
IN HARD TO REACH COMMUNITIES THROUGHOUT THE 2020 CENSUS
Offered by: Planning & Economic Development and Ways & Means Committees
WHEREAS, the Allegany County Office of Planning is requesting approval to apply to the Census 2020 Complete Count Outreach Grant to provide support for targeting efforts in hard to reach communities throughout the 2020 census; and
WHEREAS, if awarded the grant funds would be $105,079 for Allegany County; and
WHEREAS, if awarded, the funding will be used to ensure that Allegany County is able to establish an accurate census count and avoid any loss of significant funding from federal programs that use census data, now, therefore, be it
RESOLVED:
1. That the Office of Planning is authorized to act on behalf of the County ofAllegany to apply for a grant through Census 2020 Complete Count Outreach Grant for funds to provide support for targeting efforts in hard to reach communities throughout the 2020 census.
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Ricci 14 Ayes, 0 Noes, 1 Absent
Resolution Intro. No. 324-19, Resolution No. 320-19 (APPROVAL OF GRANT APPLICATION TO THE COMMUNITY FOUNDATION FOR GREATER BUFFALO UNDER THE RALPH C. WILSON, JR., LEGACY FUNDS DESIGN AND ACCESS PROGRAM TO PROVIDE SUPPORT FOR A 2020 PRE-PLANNING TRAILS PROJECT), was not pre-filed and was considered from the floor on a motion made by Legislator Graves, seconded by Legislator Barnes, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 320-19
APPROVAL OF GRANT APPLICATION TO THE COMMUNITY FOUNDATION FOR GREATER BUFFALO UNDER THE RALPH C. WILSON, JR., LEGACY FUNDS DESIGN
AND ACCESS PROGRAM TO PROVIDE SUPPORT FOR A 2020 PRE-PLANNING TRAILS PROJECT
Offered by: Planning & Economic Development and Ways & Means Committees
WHEREAS, the Allegany County Office of Planning is requesting approval to apply to The Community Foundation for Greater Buffalo under the Ralph C. Wilson, Jr., Legacy Funds Design and Access Program to provide support for a 2020 pre-planning Trails project; and
WHEREAS, if awarded the grant funds could be $50,000 for Allegany County; and
WHEREAS, if awarded, the funding would provide planning and legal work for developing connectivity between trails and trail systems in Allegany County, now, therefore, be it
RESOLVED:
RESOLUTION NO. 319-19
288 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
1. That the Office of Planning is authorized to act on behalf of the County ofAllegany to apply to The Community Foundation for Greater Buffalo under the Ralph C. Wilson, Jr., Legacy Funds Design and Access Program to provide support for a 2020 pre-planning Trails project.
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Barnes 14 Ayes, 0 Noes, 1 Absent
Comments made regarding Resolution No. 320-19: Legislator Decker stated that Ralph Wilson’s name is one many recognize as a former owner of the Buffalo Bills. He was a successful business man and set aside money for different projects in Western New York. This funding will help us with our trails projects. Mr. Decker thanked the Foundation for reaching out to us.
Resolution Intro. No. 325-19, Resolution No. 321-19 (AUTHORIZING THE PLANNING AND ECONOMIC DEVELOPMENT COMMITTEE OF THE ALLEGANY COUNTY BOARD OF LEGISLATORS TO ACT AS TOURIST PROMOTION AGENCY AND TO APPLY FOR STATE FUNDS FOR TOURISM PROMOTION PURPOSES), was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Ricci, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 321-19
AUTHORIZING THE PLANNING AND ECONOMIC DEVELOPMENT COMMITTEE OF THE ALLEGANY COUNTY BOARD OF LEGISLATORS TO ACT AS TOURIST
PROMOTION AGENCY AND TO APPLY FOR STATE FUNDS FOR TOURISM PROMOTION PURPOSES
Offered by: Planning & Economic Development and Ways & Means Committees
Pursuant to Article 5-A of the Economic Development Law
RESOLVED:
1. That the Planning & Economic Development Committee of the Allegany CountyBoard of Legislators is authorized to act as a tourist promotion agency and to apply for state funds up to $220,400 for tourism promotion purposes.
2. That if the application for the funding is approved, such Committee, or itsdesignee, shall submit the grant agreement to this Board for approval and appropriation of such funds prior to commencing any work pursuant to the terms of the grant agreement or expending any of such funds.
3. That the Clerk of this Board is directed to send a certified copy of this resolutionto the New York State Commissioner of Economic Development.
Moved by: Mrs. Root Adopted: Roll Call Seconded by: Mr. Barnes 13 Ayes, 0 Noes, 1 Absent
Abstain: Havey
Comments made regarding Resolution No. 321-19: Legislator Havey asked for permission to abstain. A motion was made by Legislator Graves, seconded by Legislator Root, and carried to allow Legislator Havey to abstain from the vote on the resolution.
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 289
Resolution Intro. No. 326-19, Resolution No. 322-19 (BUDGET TRANSFER FROM CONTINGENCY FUND FOR THE IDA SERVICE AGREEMENT), was not pre-filed and was considered from the floor on a motion made by Legislator Fanton, seconded by Legislator Decker, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 322-19
BUDGET TRANSFER FROM CONTINGENCY FUND FOR THE IDA SERVICE AGREEMENT
Offered by: Ways & Means Committee RESOLVED: 1. That the sum of $450,000 shall be transferred from Account No. A1990.429
(Contingency) to Account No. A6460.429 (IDA Service Agreement – Resolution #295-19) for the IDA Service Agreement approved by Resolution No. 295-19.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 13 Ayes, 0 Noes, 1 Absent
Abstain: Hopkins
Comments made regarding Resolution No. 322-19: Legislator Hopkins asked for permission to abstain. A motion was made by Legislator Decker, seconded by Legislator Healy, and carried to allow Legislator Hopkins permission to abstain from the vote on the resolution.
Resolution Intro. No. 327-19, Resolution No. 323-19 (ACCEPTANCE OF INSURANCE PAYMENT FROM NYMIR AND APPROPRIATION OF FUNDS TO RISK RETENTION ACCOUNTS), was not pre-filed and was considered from the floor on a motion made by Legislator Decker, seconded by Legislator Ricci, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 323-19
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 $12,437.85, representing the cost, less a $2,500 deductible, to repair a Department of Public Works 2007 International 7600 Dump Truck (VIN # 1HTWXAHT07J463662) that was involved in a motor vehicle accident on November 19, 2019, has been offered by NYMIR (New York Municipal Insurance Reciprocal) in settlement for such damage, now, therefore, be it
RESOLVED:
1. That the sum of $12,437.85 representing the cost, less a $2,500 deductible, torepair a Department of Public Works 2007 International 7600 Dump Truck (VIN # 1HTWXAHT07J463662) that was involved in a motor vehicle accident on November 19, 2019, is accepted.
2. That the sum of $12,437.85 is placed in Account No. CS1931.429 (RiskRetention - Uninsured Property Loss) with a like sum credited to Revenue Account No. CS1930.2680.00 (Insurance Recovery).
290 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
Resolution Intro. No. 328-19, Resolution No. 324-19 (ACCEPTANCE AND APPROPRIATION OF NYS 2019-20 APPROPRIATION AWARD TO NYSDOH OFFICE OF RURAL HEALTH FUNDS; APPROVAL OF SUBCONTRACTOR AGREEMENT WITH THE NYS ASSOCIATION FOR RURAL HEALTH), was not pre-filed and was considered from the floor on a motion made by Legislator Havey, seconded by Legislator Graves, and carried by an affirmative voice vote of the requisite two-thirds of the Board membership.
RESOLUTION NO. 324-19
ACCEPTANCE AND APPROPRIATION OF NYS 2019-20 APPROPRIATION AWARD TO NYSDOH OFFICE OF RURAL HEALTH FUNDS; APPROVAL OF SUBCONTRACTOR
AGREEMENT WITH THE NYS ASSOCIATION FOR RURAL HEALTH
Offered by: Ways & Means Committee
RESOLVED:
1. That the sum of $15,904 in NYS Senate Appropriation Award funds to theNYSDOH Office of Rural Health for the 2019-2020 budget year is accepted.
2. That the accepted sum of $15,904 shall require the following budgetadjustments:
2019 Budget Adjustment Appropriation: Amount A4191.458 Rural Health Network - Contractual $10,504
Revenue: Amount A4191.3489.NYSS State Aid – NYS Senate 19-20 Award $10,504
2020 Budget Adjustment Appropriation: A4191.458 Rural Health Network – Contractual $5,400
Revenue: A4191.3489.NYSS State Aid – NYS Senate 19-20 Award $5,400
3. That the Subcontractor Agreement with the NYS Association for Rural Healthfor the period April 1, 2019, through March 31, 2020, is approved.
4. That the prior signature of the Director of Community Services is hereby ratifiedon said agreement.
Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent
AUDITS:
BOARD OF LEGISLATORS SESSION MINUTES, DECEMBER 23, 2019 291
A motion was made by Legislator Stockin, seconded by Legislator Dibble, and carried, that the audits be acted upon collectively and by totals.
Legislator Barnes inquired about the charges under Special Education PHC. Public Health Director Lori Ballengee stated that those expenses are for the preschool program. It’s a very expensive program. Those expenses are related to monies paid out to various service providers. Legislator Barnes asked how the program is funded. Ms. Ballengee stated that 59 percent is funded by the State, some of the services can be billed to participants’ insurance, but the remainder is paid for by the County.
Legislator Barnes asked if it would be possible to get a report on what’s being spent out of the juvenile detention account, and how much the County is actually getting back from the State. Chairman Crandall stated that the Treasurer would be able to provide that information. Legislator Barnes said he understands that the County is reimbursed, but he’d like to see a report on those reimbursements.
A motion was made by Legislator Dibble, seconded by Legislator Root, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $4,790,574.31 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 $9,331,725.)
COMMENTS:
Chairman Crandall wished everyone a Merry Christmas and Happy New Year.
ADJOURNMENT: The meeting was adjourned at 3:01 p.m. on a motion made by Legislator Graves, seconded by Legislator Dibble, and carried.
292 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
CERTIFICATE OF JOURNAL LEGISLATORS’ CHAMBERS BELMONT, NEW YORK ) STATE OF NEW YORK )SS: COUNTY OF ALLEGANY ) Pursuant to the provisions of law, we do hereby certify that this Journal was printed by authority of the Board of Legislators of Allegany County, and the foregoing contains a true record of the Proceedings of said Board and the whole thereof, at all Regular and Special Sessions held during the year 2019. CURTIS W. CRANDALL, Chairman BRENDA RIGBY RIEHLE, Clerk of the Board
OFFICE FOR THE AGING 2019 ANNUAL REPORT
The Allegany County Office for the Aging (ACOFA) is the identified focal point through whichaging programs are funded and integrated. The ACOFA plans, coordinates and advocates thedevelopment of comprehensive and coordinated service delivery systems for all elderly, andprovides limited funds for services directed at those elderly with the greatest economic or socialneed. Twenty-one percent of Allegany County’s population is over age 60. The Office for theAging is committed to helping Allegany county residents over age 60 remain productive,independent, and maintain personal integrity.
FUNDING 2019Total 2019 Funding $2,287,590
The County share of that total was $623,223The State share of that total was $872,329The Federal Share of that total was $539,047The Long Term Home Care of that total was $56,096Contributions to the agency were $196,895
SERVICES 3,569 PEOPLE SERVEDNUTRITION
Total Meals Served 100,333Meals on Wheels (Includes Blizzard
Boxes with 3 Meals Each)86,295
Congregate Meals 14,038NON-MEDICAL IN-HOME SERVICES
Homemaker/Personal Care 3,733.75 HoursHousekeeper/Chore 5, 287.50 HoursCase Management 1,581.50 Hours
TRANSPORTATION 1,763 ContactsLEGAL 44.42 HoursIN-HOME CONTACT & SUPPORT 335 ContactsINFORMATION & ASSISTANCE 19,163.95 ContactsHEALTH PROMOTION 8,155ContactsCAREGIVER SERVICES 1,089.75 ContactsPERS (MercyLine & Life Station) 149 Clients
OTHER ACTIVITIES
Alzheimer’s Caregiver Respite Program; Two Monthly Caregiver Support Groups; HealthInsurance Assistance including Monthly Medicare Basics Trainings, Medicare Low IncomeSubsidy Program Education and Outreach, Medicare Insurance Forum, and One-on-OneInsurance Counseling; Caregiver workshops; Aging Mastery Program (AMP) in Cuba andWellsville; Nutrition Education; Nutrition Counseling; Home Energy Assistance Program (HEAP)Application Assistance; Growing Stronger Exercise Classes; Farmer’s Market CouponDistribution (expanded into Senior housing facilities across Allegany County); Tax PreparationAssistance; Senior Forum; Senior Picnic; Silver Linings Newsletter; Allegany County Fair Booth;Volunteer Programs; and NY Connects.
Respectfully submitted,
Anita Mattison, Director
294 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COMMUNITY SERVICES
2019 ANNUAL REPORT
Allegany County Community Services (ACCS) consists of two major divisions. The first is
the Local Government Unit (LGU) that receives money from the following New York State
Departments: Office of Mental Health (OMH), Office for People With Developmental
Disabilities (OPWDD), Office of Addiction Services and Supports (OASAS) and Office of
Rural Health. ACCS contracts with local agencies to provide services to Allegany County
residents and acts as the local regulatory oversight for these agencies. Also, the
department provides services within the County including but not limited to Intensive Case
Management (ICM), Single Point of Access (SPOA), Assisted Outpatient Treatment
(AOT), Health Home Care Management and the Mental Hygiene Law hospitalizations.
In compliance with the Mental Hygiene Law, the Community Services Board (CSB)
oversees the operations of the department. Policy making functions are vested in this
Board which is comprised of nine members appointed by the Legislature. The Board is
organized with three subcommittees: Developmental Disabilities, Substance Use
Disorders; and Mental Health. These subcommittees work with the CSB and the Director
of Community Services (DCS) to provide local planning that ensures the most efficacious
delivery of services to Allegany County residents.
This year the SUD Subcommittee which includes members of the previous Allegany
County Ad Hoc Committee on Opioids awarded the first grant using money provided by
the Legislature. The recipient, Casey Jones, (Knights Creek Church) used the grant for
prevention by preparing Celebrate Recovery bill boards. Future requests for grants will
continue to be solicited.
The DCS is responsible to the CSB and the Legislature for implementing existing policies.
The office engages in contract management with provider agencies and must assure the
contractual, budgetary and regulatory compliance of these agencies. The Office is
accountable for processing monthly expenditures and reimbursement claims from the
contract agencies and to complete the quarterly state aid claim process.
During 2019, Allegany County provided financial support to the following agencies:
ACCORD; Allegany Council on Alcoholism and Substance Abuse; Allegany County Arc;
Allegany County Mental Health Association; ARA; Arbor Development; Ardent Solutions;
AspireHopeNY, Inc.; Family Services; Housing Options Made Easy; Literacy Volunteers;
and Loyola Recovery Services. Agency Annual Reports are attached.
Changes to the public behavioral health system continue to be required by the
Government and payer agencies.
Allegany County residents receive excellent behavioral health services from providers.
Robert W. Anderson, Ph.D., Director
Allegany County Community Services
2019 ANNUAL REPORTS 295
CORNELL COOPERATIVE EXTENSION OF ALLEGANY COUNTY 2019 ANNUAL REPORT
Our agriculture program offers a wide range of support to established and beginning farmers, from in-person and on-farm technical assistance and one-day workshops to ongoing certification courses, enterprise-specific trainings and business plan development. Dairy remains the largest agricultural sector in Allegany County. In the past 12 months, 65% of dairy operations have attended programs and/or received services offered through extension. “Pasture walks” or on-farm programming allows farmers a chance to see other operations and exchange management ideas and methods. The 6th Annual Farmer Neighbor Dinner brought together the community and showcased locally grown and raised products exquisitely prepared by ACES Catering. This year, dinner was followed by our keynote speaker, Tony Shelton, PhD. International Professor of Entomology, from Cornell University who provided an overview of genetic engineering and how it is being used in agriculture. The new Southwest NY Dairy, Livestock & Field Crops Team offers educational programming and research based information to agricultural producers, growers and agribusinesses in the five-county region of SW New York. Four specialists have been hired to offer programming and assistance in Dairy, Livestock, Field Crops and Ag Business Management. The Horticulture Department covers a vast array of topics and many programs are created to meet the needs of our local residents. The Master Gardener Program is a national program of trained volunteers who work to expand educational outreach in the community providing home gardeners with research-based information. Annually, volunteers visit local 2nd grade classrooms during Ag Literacy Week in March to read and talk to children about NY agriculture. The selected book for 2019 was On the Farm, At the Market written and illustrated by G. Brian Karas. Twenty-two classrooms were involved this year reaching 439 students.
In 4-H, we believe in the power of young people. Locally, kids complete hands-on projects in areas such as health, science, agriculture and civic engagement in a positive environment where they receive guidance from adult mentors and are encouraged to take on proactive leadership roles. Kids experience 4-H in New York through in-school and after-school programs, school and community clubs and 4-H camps. In Allegany County, there are 16 clubs, 240 enrolled youth and 127 volunteers. Our Job and Life Skills Boot Camp was designed to give students “a leg up” on seeking and retaining employment, as well as building necessary life skills to balance home and life. We collaborated with 6 school districts, 33 volunteers and involved 339 students. A new programmatic offering in the 4-H department is the STORY Project (Science and Technology Opportunities for Rural Youth). This is a regional initiative where students are challenged to produce an agriculturally-related project that can be applied to a future career. Topics introduced included: invasive species; bats in the environment; and human impacts on wildlife. Our Farm-to-School program, ‘From Carrots to Curriculum’ has continued to assist local schools incorporate local New York sourced foods into their cafeterias. Local impacts of note include: $103,000 in grant funding awarded in Allegany County for Farm-to-School purposes in 2019; 5,161 pounds of meat from Allegany / Steuben Farms served in one year; and approximately 20% of all school lunch purchases help support WNY dairy farms and families. The Expanded Food and Nutrition Education Program (EFNEP) is a federally funded nutrition education program for limited-resource youth and families delivered through the Cooperative Extension System in every state and U.S. territory. EFNEP offers hands-on, interactive workshops to help participants improve food and physical activity behaviors, food resource management, food safety and food security. Programs serve income eligible parents, caregivers, expecting mothers, as well as children and teens.
296 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
CORONERS 2019 ANNUAL REPORT
CORONERS: L. Herbert Williams Mark Rinker Fillmore, NY 14735 Cuba, NY 14727 Ted Crowell Maynard Baker Wellsville, NY 14895 Andover, NY 14806 106 deaths were pronounced by coroners in 2019 and the following compensations were earned: Cases Local ($300) OGH ME ($450) Roch. ME ($600) Mileage TOTAL Rinker 12 6 =$1,800 6 = $2,700 0 $103.07 $4,603.07 Baker 31 21 = $6,300 8 = $3,600 2 = $1,200 $1,019.06 $12,119.06 Crowell 58 36 = $10,800 20 = $9,000 2 = $1,200 $851.44 $21,851.44 Williams 5 2 = $600 3 = $1,350 0 $0 $1,950_____ Total 106 $19,500 $16,650 $2,400 $1,973.57 $40,523.57 The County contracts with Monroe County Department of Health’s Medical Examiner’s Office to perform autopsies. They performed 6 Full Autopsies and 1 Blood/Description Autopsies for a total of 7 and were reimbursed $14,225. NMS Labs provided labs for these autopsies totaling $2,760. The County also contracts with Olean Genera Hospital to perform autopsies. They performed 35 full autopsies, 0 Blood/Description, 13 Case Reviews/Death Certificate Signatures, 13 labs and were reimbursed $59,380. Total ME costs were $76,365. Causes of Death for Autopsy Cases Monroe County ME: 7 Cases Homicide = 2 Suicide = 1 (Gunshot) Accident = 4 All motor vehicle accidents. Olean General Hospital: 35 Natural = 21 Suicide = 5 (3 = Gunshot and 2 = Hanging) Accidental = 9 (Overdose = 6, Trauma = 1, Hypothermia = 1 and Motor Vehicle Accident = 1) Total Coroner and Medical Examiner Cost in 2019 = $116,888.57
2019 ANNUAL REPORTS 297
COUNTY ADMINISTRATOR 2019 ANNUAL REPORT
2019 was a year of transition within the department. Tim Boyde and I assumed the shared role
as Acting County Administrators on October 28, 2019. Together, with other key staff we
managed the day-to-day operations and provided oversight ensuring that county business
continued moving in a positive direction. On January 14, 2020 I assumed the position of County
Administrator and Tim Boyde assumed the role as Deputy County Administrator. Additionally,
other departments experienced new leadership in 2019 including the Youth Bureau, Office for
the Aging, Department of Social Services, and the Superintendent of Public Works.
A considerable amount of time and energy was dedicated this year to negotiating Collective
Bargaining Agreements for the Deputy Sheriff’s Association, New York State Nurses
Association, Sheriff’s Association, and AFSCME Association Council 82-Local 3989.
Optimistically, by mid-year the Board will have certified all agreements thanks to the collective
efforts of the bargaining unit representatives and the negotiating committee for the County.
The 2020 Budget was adopted by the Board on November 25. Treasurer Terri Ross provided
significant leadership throughout the process. The entire budget calls for appropriations of
$133,573,507. With the combined efforts of Elected Officials, Legislature, and Department
Heads, this budget was compiled within the State-imposed tax cap of 2 percent and maintains
services at the current level for the citizens of Allegany County with minimal impact to the
taxpayers.
The Administrator continues to attend many meetings and provide administrative assistance and
guidance. Substantial time and effort is dedicated to the overall County government operations
including assisting with the following projects:
• Broadband/Local Development Corporation/911 Enumeration
• 2020 Census
• Renovations to the 1st Floor of the County Office Building & Space Needs
• Economic Development at Crossroads
• Land Bank Project
• Episcopal Church & Murray House Properties
• Elections Office Relocation
• Security & Technology System Upgrades
• CWSSI Plan
Additionally, we continue to provide oversight to the Workers Compensation plan, Public Beach
at Rushford Lake, and the Allegany County Snowmobiler’s Trail Maintenance Program. On
behalf of myself and staff, I would like to thank the Board for the opportunity to serve them and
the citizens of Allegany County.
Respectfully submitted,
Carissa M. Knapp
Allegany County Administrator
298 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY ATTORNEY 2019 ANNUAL REPORT
In 2019, the County Attorney’s Office was comprised of the County Attorney, three
Assistant County Attorneys, and two secretaries. The Allegany County Attorney's Office provided legal representation to the County Board of Legislators and all other County offices and departments. This involved the rendering of formal and informal opinions, legal research, participation in collective bargaining negotiations, attendance at conferences, attendance at Board and Committee meetings, individual and group consultations, and the preparation for and appearances in Supreme, County, and Family Court actions and proceedings. Numerous laws affecting County operations were examined and appropriate legal advice rendered as a result. A wide variety of work was undertaken for the Board of Legislators, County departments and offices. In addition to the review and preparation of numerous agreements, the following legislation, instruments and documents were prepared: 328 resolutions; 4 Local Laws; 76 tax deeds; 107 confessions of judgments for DSS; 305 satisfactions of judgment; 6 discharges of mortgages; 12 bond and mortgages.
The County Attorney also oversaw the work of outside counsel involved in representing Allegany County in tort claims, labor-management issues, real property tax foreclosure, and litigation pursuing monies legally due the County from overcharged fees, unrecovered fees, or other remedies related to civil causes of action. Finally, this office represents the Soil & Water Conservation District and provides services to ancillary Boards such as the Board of Health and Planning Board.
Work on behalf of the Department of Social Services, and as the Presentment Agency for PINS and juvenile delinquency petitions, comprises a substantial part of the legal services performed by this office. Each of these proceedings requires multiple court appearances and conferences on behalf of the attorneys in this office. In particular, Family Court work was undertaken on the following petitions filed in 2019: 24 juvenile delinquency proceedings and juvenile delinquency related proceedings; 20 PINS proceedings; 170 neglect petitions and neglect related petitions. In addition, Family Court work was performed on numerous petitions filed prior to 2019.
For calendar year 2019, the Allegany County Support Collection Unit collected a total of
$5,786,265. Of that amount, $239,071 will reimburse public assistance grants. For 2019, the County Attorney's Office received revenues of $512,343.51 from legal services provided to the Department of Social Services, a portion of which is recouped by DSS from the state and federal government. Also, this office received revenue of $1,406.25 for services provided to the STOP-DWI Office. Although not reflected in revenue received by this office, money is also returned to the County as a result of legal services related to enforcing liens for Medicaid and/or public assistance grants. Respectfully submitted, Carissa M. Knapp, County Attorney
2019 ANNUAL REPORTS 299
COUNTY CLERK 2019 ANNUAL REPORT
Fiscal year beginning January 1, 2019 through December 31, 2019 RECEIPTS Total Receipts ---------------------------------------------------------------------------------------- $598,747.00 MORTGAGE TAX Total Mortgage Tax Collected -------------------------------------------------------------------- $595,915.27 TRANSFER TAX Total Transfer Tax Collected --------------------------------------------------------------------- $316,948.00 EQUALIZATION & ASSESSMENT FORMS Total Equalization & Assessment Fees Collected ------------------------------------------ $287,875.00 RECORD MANAGEMENT & CULTURAL EDUCATION FUND Total Record Management & Cultural Education Fund ------------------------------------ $110,660.00 CLERK OF COURT Clerk of Court Monies Collected ----------------------------------------------------------------- $195,029.94 NOTARY PUBLIC Total Notary Public Monies Collected ------------------------------------------------------------- $5,250.00 MOTOR VEHICLE DEPARTMENT Total Motor Vehicle Department -------------------------------------------------------------- $2,491,030.46 Total Motor Vehicle Fees Collected -------------------- $1,618,212.05 Auto Use Tax --------------------------------------------------- $300,540.83 NYs Sales Tax Collected ------------------------------------ $572,239.92 Interest Collected on Sales & Use Tax -------------------------- $37.66 All receipts are on file. See full Annual Report for breakdowns. Dated: February 5, 2020 Respectfully submitted, Robert L. Christman Clerk of Allegany County
300 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY HISTORIAN 2019 ANNUAL REPORT
Once again it has been my pleasure to serve as your County Historian and County Records Management Officer. For the year 2019, I presented 44 digital and film slide programs throughout our county and Western New York State. Scanning old film slides and prints into digital format continues to be a major priority as the former items tend to face or deteriorate over time to point of being useless. Many events around the county were photographed by me with CD copies given to local groups. Two major disastrous events occurred in the county in 2019 with the closing of the K-Mart store in Wellsville and the announcement that Dresser-Rand would close in early 2020. At its peak just a few years ago, D-R employed over 1,300 people in well-paying jobs. In 2019, I made about 15 trips to the County landfill property where our two records storage buildings are located. We made only one major purge of out-dated records this year of about 100 boxes. This was done in accordance with guidelines established by the NYS Archives and Records Administration. Respectfully submitted, Craig R. Braack, County Historian and Records Management Officer
2019 ANNUAL REPORTS 301
DEVELOPMENT
2019 ANNUAL REPORT The Allegany County Office of Development continued with Dr. Craig Clark as the county economic developer and as the Executive Director of the ACIDA. The Office of Development is part of the Office of Planning. We focused our development efforts through the retention, expansion, and attraction of business and services. The Allegany County Economic Development Steering Committee, a team of business, manufacturing, education and county government officials met regularly throughout the year.
Crossroads: We developed a new relationship with fueling station developer, 5744 County Route 20 LLC, who demolished the old fueling station on December 8th and plan to start construction of a new fueling station building in January. A hotel developer relationship has also started with an option to build adjacent to the fueling station to be signed in January 2020 with anticipated construction to start prior to April 2021.The waterline project from Friendship to the Crossroads site was awarded and started construction in August and is anticipated to be completed in February.
Angel Fund: We continue to work on launching the Southern Tier NY Angel funded through
investors with a goal of having $500,000 available.
Clean Energy projects: Currently working on five 5 Megawatt solar projects that will start in 2020 with others being discussed. Moraine solar in Burns is a 100 Megawatt solar project currently and the 340 Megawatt Wind turbine project that includes Centerville and Rushford is are undergoing Article 10 state review process.
ATV system and Trails system: Participated in the Allegany County Trail system task force discussing how trails can have a significant county economic impact
Startup-Allegany County: Group started that includes Incubator Works, the three county colleges, County Development and ACCORD to work on engaging the three colleges and students on entrepreneurship and staying in county. First project is a collegiate business plan competition with students from all three colleges being held April 3-5.
Microenterprise Grant Program: Economic development submitted a CBDG grant to start a microenterprise grant program that was funded by the state. Program administered by ACIDA will assist small companies and startups to grow with grants in the $25,000 to $35,000 grants.
Marketing: The County Development marketing information continues to be updated on the website. We attended the two annual Site Selectors Guild conferences and work with two site selectors to develop plans on attracting new companies to the county. We also have joined the Transatlantic Business and Investment Council to attract direct foreign investment. Available property listing databases continue to be maintained and staff responds to requests. Statebook profiles and website continue to be maintained and updated. We assisted in the branding of the county as WNY Wilds which will be used in expanded digital marketing.
Regular Meetings: Either staff or contractors attended monthly meetings for, Incubator Works, Southern Tier West, New York State Economic Development Council, Site Selectors Guild, and the ACIDA Craig R Clark PE, PhD Economic Developer
302 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
DISTRICT ATTORNEY 2019 ANNUAL REPORT
This report begins where the others have all begun. The calendar year 2019 saw the high caseload numbers of prior years continued, while the total numbers are down slightly from the previous year, they are still high. The caseload of all the prosecutors remains at levels far exceeding limits recommended by National and State Prosecution standards, with a corresponding impact on efficiency and effectiveness. Budget limitations, with corresponding decreases in the operational abilities of the office, are once again the norm. The funding received by this office, while increased slightly over the years, is still far below the level provided to other prosecutors in counties of similar, or even smaller, population. This administration, as well as the previous ones, has worked hard to keep within budget constraints, and to obtain outside sources of revenue.
Keith A. Slep finished the fourth year of his second elected term as District
Attorney, his ninth year as DA (the first being as Acting District Attorney) and twenty-ninth as a prosecutor. The year, like the others, has passed quickly. Kristen M. Mills of Willing, NY and Suzanne B. Colligan of Wellsville, NY, served as the Confidential Secretaries to the District Attorney for the year. Kristen completed her second full year, and Suzanne B. Colligan completed her eighth full year, having taken over the position in December of 2011. Michael B. Finn and Amanda B. Finn continued as part-time assistants. The position of 5th Assistant DA (which is combined with the 2nd Asst. slot) continued to be funded from the diversion program for Vehicle & Traffic offenses, which also funds the Victim Advocate’s position. Welfare Fraud Prosecution was continued with funding from the Dept. of Social Services for the 6th Assistant position (combined with 1st Asst. slot). (The policy of the office has been to combine the duties of additional prosecutor positions such as the 5th and 6th slots with existing positions in order to avoid the cost of additional fringe benefits.) Tom Fuoco began and ended the year as a full-time Assistant DA and Ian Jones was added as a full-time ADA in December.
During the 2019 calendar year, 3,037 new files were opened to be added to those carried over from 2018. Each of these files required the attention of one or more prosecutors, as well as support staff. In many cases there are various or multiple crimes charged against one individual. For statistical purposes we have counted only the highest crime charged in each incident. The only Felonies itemized above are those reaching the Indictment or Superior Court Information stage. Of the 3,037 files opened, 915 of these were misdemeanors, 283 were investigations or miscellaneous or initially regarded as a felony level arrest, 1,761 were violations and 78 were violations of probation. Of the new files, 1st Assistant DA Mike Finn was assigned 702, Assistant DA Amanda Finn was assigned 1,308, Assistant J. Thomas Fuoco was assigned 931 and Assistant DA Ian Jones 14. Keith A. Slep, as District Attorney, assumed direct responsibility for 83 new files, including a homicide case, other pending major felony cases and exercised supervisory authority over all other files. A Special Prosecutor was needed and appointed to handle 13 files in 2019, most of which were handled by other DA’s.
In conclusion, as in the past, I would invite any member of the public to inquire
further if they have any questions regarding our office and invite anyone with an interest to examine the expanded report on file with the Clerk of the Board of Legislators, visit our web page, or request a copy from our office. Keeping with the tradition begun by my predecessors in 1974, I offer the following quote for your consideration and reflection:
Common sense often makes good law. William O. Douglas The spirit of resistance to government is so valuable on certain occasions, that I
wish it to be always kept alive. Thomas Jefferson in letter to Abagail Adams Firearms are second only to the Constitution in importance; they are the people’s
liberty’s teeth. George Washington
Respectfully submitted, Keith A. Slep, District Attorney
2019 ANNUAL REPORTS 303
BOARD OF ELECTIONS
2019 ANNUAL REPORT
2019 Michael McCormick and Brent L. Reynolds continue on as Commissioners. The Board of Elections moved into a new office at 8 Willets Ave on September 16, 2019. This building was procured for the reason of Early Voting. 9 out of the 10 days prior to the General Election, Early Voting hours were implemented. Our County was required to have 1 poll site for the number
of registered voters which was held in our new office. A total of 259 early voters compared to 70 absentees in the same time frame for the General Election 2018.
We did an E-poll book pilot that worked very well in all districts within the Towns of Amity, Angelica and Wellsville. E-poll books and supplies were purchased with reimbursable State grant money for all districts across the county.
All 33 poll sites remain at 100% compliance with the requirements of the Americans with Disabilities Act; with the Town of Birdsall using their alternate site due to storm damage on June 20, 2019. The Village of Andover was added to the list of Villages elections we run. We continued to assist Wellsville School.
General Election ballots were 17 and 22 inches long with paper jams at several poll sites. We had 5 scanners malfunction that had to be replaced on Election Day.
We held 9 inspector training classes at the Crossroads complex in May, training 183
inspectors/alternates, with the average class being 20-25 inspectors. 170 inspectors were assigned to work the General Election. We continue per state law to upload all Election results directly from the machine SD cards, as they come in, to the County website. With continued help from IT the bugs in the upload to the
website have been corrected. Final results were completed by 11:30pm. We continue with the efficient & secure delivery of returning Election Day material being done by 4 Deputy Sheriffs.
ELECTIONS 2019: There were 2 elections.
PETITIONS AND CAUCUSES: 127 designating and Independent nominating petitions were filed
for positions up for election. 10 Caucus Certificates of Nomination were filed for town offices.
FEDERAL/STATE/LOCAL PRIMARY: June 25, 2019 – Republican Party Primary for the ENTIRE
County and Democrat primary in the Town of Alma – There were no Affidavits processed;
Absentees processed 59. Voter turnout in person: 19.03%. Mandatory 3% audit (hand count) was
done on the Town of Almond. Results were 100% in agreement with the machine.
GENERAL ELECTION: November 5, 2019 – Positions on the ballot were for State, County, ALL
Towns & Villages (Andover, Angelica & Wellsville). Affidavits received 38; counted 34, voided 4.
Absentees issued 553; returned 384; counted 371, voided 13. Average turnout in person: 33.51%,
early voting: 259 voters turned out. Mandatory 3% audit (hand count) was done on the machine
for Friendship; results were not in agreement with the machine results so a 5% audit was done
on the machine for Birdsall; results were 100% in agreement with the machine. Towns continue to be charged back for inspector wages, mileage and the costs of setting up the machines.
VOTER REGISTRATION, ENROLLMENT AND LIST MAINTENANCE: There were 25165 voters
eligible to cast ballots in the General Election. We processed 8778 registrations, 2298 purged
registrations and processed 706 changes of enrollment. County Enrollment: February 1st 25120;
October 1st 25280. Mail Check – 23916 individual voter cards were sent, 914 cards were
returned. Confirmations - 538 notices mailed, 275 notices were returned undeliverable.
Michael McCormick Brent L. Reynolds Commissioner Commissioner
304 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
EMERGENCY MANAGEMENT 2019 ANNUAL REPORT
The Office of Emergency Management continues to be the main conduit for all natural and man-made disasters occurring within Allegany County and the surrounding areas. This office continues to manage the funding from Homeland Security Grants. Our office hosted a Public Information Officer course by NYS Department of Homeland Security. This training was attended by a multi-faceted of people. We had students from county departments, law enforcement, and higher education. This course better prepares the agencies to give information to the public during an emergency or disaster. The office participated with the Health Department with their small staging drill. Bonnie used her HSEEP certification to assist the Department of Health as an evaluator for this drill. We participated with Belfast School, NYSP, Sheriffs and Belfast Fire/ EMS with active shooter planning. We have been actively participating as part of the Joint Preparedness Team which includes the Allegany County Department of Health, American Red Cross, Jones Memorial Hospitals, Mercy Flight & Life Net, the EMS Council and the Sheriff’s Department. Our office also attends the Allegany County Highway Association Meetings to keep up with the Hazard Mitigation information. We continue be a liaison between the highway superintendents and the fire and EMS departments The Director attended several training courses and also attended the NYSEMA Conference along with numerous meetings and trainings hosted by New York State, Emergency Management, DHSES, the NYS Fire Academy and various agencies. He also attended the ILO (Intelligence Liaison Officer) annual training. The Director and Assistant director have been working with FEMA for both Levee updates for Wellsville Dyke and Flood Plain administration to assist our county. Bonnie was promoted to Assistant Director and attended trainings and meetings to better her knowledge of Emergency Management. She attended Tier 1 and Tier 2 training in Albany. The Hazard Mitigation Plan had been sent back from NYS after review for some corrections. It has now been approved by NYS and FEMA. It has now been approved by Allegany County, and all of the Towns and Villages in Allegany County. This will be an ongoing plan that will be updated annually at the county level. The next update will be in 2023. The office attended the National Homeland Security Conference in Phoenix, AZ July 17-22. The conference tracks and sessions addressed a wide range of critical topics including recent events, grant management, emergency responder’s issues, public health issues, terrorism and cyber security. The OES continues as the Course Sponsor for Allegany County under the auspices of NYSDOH Bureau of EMS. The 2019 EMS training program provided the County with 29 EMTs, 4 AEMTs, and 5 CFRs. A new AEMT class started in September and is scheduled to test out in April. The expenses for the courses are still reimbursed by the New York State Department of Health Bureau of EMS. The “Continuity of Government” and the “Emergency Operations Procedures Manual” were revised as required on an annual basis. The Director and Asst Director attended training on the Continuity of Operations and will be working on that plan in 2020. The Office is maintaining and reviewing Emergency Plans for towns, schools, colleges, hospitals, nursing homes, American Red Cross, and public structures such as the dams for Cuba and Rushford Lakes on a yearly basis. Respectfully submitted,
Jeff Luckey Director OEM
2019 ANNUAL REPORTS 305
EMPLOYMENT AND TRAINING 2019 ANNUAL REPORT
During 2019, a total of 4,859 visits were made to the Center for career development and employment related services. Staff worked with individuals who benefitted directly from intensive and training services such as tuition assistance, wage subsidies, supportive services, counseling and job placement. Sixty one customers utilizing our services reported finding employment. There were 402 business contacts, including 29 new contacts, and 713 services were provided that included application processing, testing for math and reading skill levels, work experience subsidies, job postings, applicant screening, referrals, follow-up services and tax credit information. Two Job Fairs were held and 30 businesses with open positions participated and over 200 job seekers attended. Funding from the Workforce Innovation and Opportunity Act assisted 16 county residents in specific occupational skills training programs linked to demand occupations for a total cost of $28,887.00. Eleven Adults and dislocated workers participated in training programs. 9 completed training that resulted in certifications leading to careers in health care & support fields and transportation with an average hourly wage of $15.11. Five training plans were approved through the Trade Adjustment Assistance Act. Three successfully completed the training and 2 remain enrolled. Services to low income and at risk youth included counseling, work experience, exposure to post secondary opportunities, occupational skills training and supportive services. 70 youth participated in the Summer Youth Employment Program at 39 worksites within the County. The Workforce Innovation & Opportunity Act (WIOA) Youth Services Program provided 11 youth with a paid Work Experience and 2 received occupational skills training to become Certified Nursing Assistants. Ten Youth entered employment. Two earned High School Equivalency Diplomas. A total of $230,541 was spent on youth programs. Intensive services are provided to public assistance applicants and recipients. There were 5125 services/activities provided to SNAP and Public Assistance recipients. 568 applicants were assessed for employability and, if employable, were assigned to participate in Employment Assessment Class, individualized job search, resume development and job retention skills. Fifty three people were in the Non-Custodial Parent Program, 50% are working and $101,915 in child support was received this year as a result of this program. The Center continues to partner with ACCES-VR, Adult Educational Opportunity Center, Alfred State College, CA-BOCES, Department of Social Services, Jamestown Community College, NYSDOL, Southern Tier Traveling Teacher and Pro Action. We are actively involved with the Cattaraugus Allegany Workforce Development Board, The Greater Allegany County Chamber of Commerce, NYS DOL Regional Business Services Team, Allegany County Youth Bureau and Southern Tier Library System. I would like to commend the Employment & Training Center Team for their dedication and service to customers, the County Administrator and the Board of Legislators for their support. Respectfully submitted by Reita Sobeck-Lynch, MPH, Director
306 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
FIRE SERVICES
2019 ANNUAL REPORT During the year 2019 our Allegany County Fire Department’s volunteers responded to 125
structure fires, 354 MVAs with injury, 52 vehicle fires, 98 outside fires and 465 fire alarms. The
total number of calls for service was 3234 fire calls. These were answered by 1263 dedicated
volunteers. Fire and independent EMS agencies were dispatched from Allegany County 911
center for 8925 EMS calls.
Our six District Deputy Coordinators attended all mutual aid incidents in and out of their Districts and conducted meetings with chief officers on a regular schedule to promote training, safety, and address concerns. Our eleven Deputy Fire Investigators responded to 51 incidents to assist the fire chiefs in determining the cause and origin. These fire investigators performed over 212 investigation hours and over 106 hours of continuing education training. Five investigators attended the Arson Seminar at the Academy. We had 1 investigator received level two certification. Our three Deputy Hazmat Coordinators continue to respond and maintain our two hazmat trailers and one tow vehicle. They conduct meetings to keep the HazMat team up-to-date on any changes in policies and protocols. Our five local State Fire Instructors taught 9 fire classes with 195 students for a total of 5380 hours of State Training. These numbers do not reflect any department or individual hours outside of the training that was offered through my office. This office with the assistance of my District Deputy Coordinators continued to issue and update County-wide Fire and EMS photo ID card system for identification and accountability. This year the NYS Office of Fire Protection & Control started with a new Skills Instructor. Allegany County has one at this time to assist with training. This office facilitated a Regional Swift Water Rescue Operations Course through New York State OFPC. We held a Cold-Ice Water Rescue in Cuba with approximately 22 students with hands on practice on Cuba Lake. The Fire Service office, along with District Deputies and local Fire/EMS agencies, assisted our Fire/EMS agencies with coverage for events throughout the year, some of which included: the Allegany County Fair, Wellsville Balloon Rally, Ridge Walk, Fire Expo, etc. I attended all of the WNY Fire Coordinators quarterly meetings. I have also attended numerous conferences, meetings and trainings to keep up with the newest regulations facing our first responders. Some of these conferences included the State Chiefs, the Regional Fire Administrators’ and Fire Coordinators' Annual Conferences. .
Respectfully submitted; Jeff Luckey Allegany County Fire Coordinator
2019 ANNUAL REPORTS 307
DEPARTMENT OF HEALTH
2019 ANNUAL REPORT
As you can see from the attached report, the Early Intervention Program (A4060) had the most
referrals in 2019 (104) than in the past several years for children under the age of 3. This
mandated program brought in $10,237 less in revenue than budgeted but spent $38,335 less
than budgeted.
Our Physically Handicapped Children’s program (A4046) currently has 10 active participants
while our 3-5 (Preschool) Program (A2960) served 197 children with 24,732 units of service.
The Preschool Program spent $156,408 more than budgeted but brought in $889,718 more in
revenue than budgeted.
Our Environmental Health staff provided a total of 3,809 services in 2019 while our Diagnostic
and Treatment Center Staff provided 3,239 services to county residents. A total of 1,356 women
participated in a variety of education and services provided by Senator Cathy Young’s Women’s
Health Initiative funds.
The Women, Infants and Children’s (WIC) Program Report shows that they generated $12,400
in Farmer’s Market checks that financially assist local farmers. Because they converted to an
Electronic Benefits Card system, the dollar amount of WIC checks that are used at local grocery
and drug stores, is unavailable. Their average monthly caseload is 942.
The Coroner’s Program (A1185) conducted 106 coroner investigations for a total of $40,524.
The ME activity for the Monroe County ME Office was 7 cases at $16,985, while Olean General
Hospital performed 35 autopsies and 13 case reviews and were reimbursed $59,380. This
program was over budget by $17,776 but saw a significant increase in the number of cases.
This program has no mechanism to generate any revenue, so it is 100% county tax dollars.
Looking at Budgeted versus Recorded Revenues and Appropriations, we drove $613,805 more
in revenue than budgeted and also spent $217,276 less in budgeted expenses. Add the overage
in budgeted revenue to the underspent budgeted expenses and this puts the Health Department
operating at plus $831,081 for 2019’s budget.
308 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
HUMAN RESOURCES & CIVIL SERVICE
2019 ANNUAL REPORT
Listed below are some highlights of activities for 2019 in our role as a human resources office:
o Our office was involved in negotiations for successor collective bargaining agreements
with three unions, the Deputy Sheriff’s Association Council 82, the Public Employees
Federation (PEF), and the New York State Nurses Association (NYSNA). An agreement
was successfully completed with PEF. Preliminary work was also done for our upcoming
negotiations with the American Federation of State, County and Municipal Employees
Council 66
o Worked closely with our third-party administrators in overseeing our self-insurance health
plan. Our self-insurance health plan had 1,223 members and dependents enrolled and
our three Medicare Advantage Plans had 175 participants
o Oversaw the Retiree Drug Subsidy (RDS) program which reimbursed the county $54,480
for qualified retiree prescription drug costs
o Administered a health wellness program which requires our employees to complete steps
designed to identify potential health issues in order to receive a monetary incentive. 158
employees completed at least one step in this program
o Worked with county departments and unions in addressing employee issues. 2 official
grievances were filed which were both settled without the use of costly arbitration
o Provided voluntary cafeteria health benefits to 358 enrollees
o Evaluated 34 requests for Family Medical Leave (FMLA)
o Processed 18 applications for short-term disability and carried over 2 claims from 2018
o In-processed 168 full-time, part-time, temporary, seasonal, and promoted individuals
o Provided Sexual Harassment and Workplace Violence Prevention training to 499 county
employees. Provided guidance to other local municipalities and volunteer fire
departments regarding compliance with these state mandates
o Scheduled 4 site visits from the New York State Deferred Compensation Plan allowing
our employees to interact face-to-face with a Plan representative
As the Civil Service Agency, we are responsible for the administration of civil service law to 2,208
classified employees in our county government, 29 towns, 10 villages, 12 school districts, and
the Soil & Water Conservation District. A summary of the services provided are:
• Civil service law requires that all classified employee transactions be documented, i.e.,
hiring, termination, promotion, demotion, pay change, etc. We receive, review, and if
necessary, approve these transactions
• Civil Service examination administration
Administered centralized examinations (scheduled and scored by the State) and
decentralized examinations (scheduled and scored by us) for 44 different titles
Reviewed 379 applications for examinations of which 271 were tested. Also
conducted numerous application reviews for non-competitive positions. Total
examination fees revenue was $3,561
• Conducted 2 payroll certifications for the county, towns and villages, 4 for each school
district
• Evaluated 14 New Position Duties Statements used in the creation of new positions
• Regularly consulted with the various municipalities on civil service matters
2019 ANNUAL REPORTS 309
INDUSTRIAL DEVELOPMENT AGENCY 2019 ANNUAL REPORT
The Industrial Development Agency (IDA) continued its focus in 2019 to: (1) underwrite new and maintain existing PILOT agreements and tax incentives in support of the retention, expansion, and attraction of new businesses and industries; and, (2) purchase, develop, and maintain real estate specifically targeted for economic development and growth throughout Allegany County. The IDA website continues to be updated using Southern Tier West RDPB. The updated PILOT application and other documents are on the website. The IDA will be live streaming all meetings starting in January 2020. IDA Board: Craig R Clark continues as Executive Director with current board members including: Judy Hopkins, Randy Shayler, Rich Ewell, Mike Johnsen with the addition of Douglas Frank and Ward (Skip) Wilday. PM Research : The long term 20 year lease will allow PM Research and specifically their Precision Armament to grow. PILOT is in place. Alliance Energy: Alliance Energy continues to be behind on paying their newer PILOT agreements and action has taken place to recover the past due funds. IDA Annual Audit: The 2019 field audit was completed with report to be submitted in the near future. Cathleen Whitfield continues as CFO of the IDA. Swain Ski Resort: Swain Ski Recreational Center, LLC, continues operation and has made some minor payments with promises to work on past due payments. Crossroads Development / I-86 & State Route 19: The fuel tanks were removed in January and February 2019. We approved a new fueling station project by 5744 County Road 20 LLC. Amity planning board approved the reviewed site plan. Project started with demolition of the old facility on Dec 6, 2019 and construction planned to start in January 2020 with building permit approved in December. Opening of fueling station should be after 9-month construction phase. We plan to sign option in January 2020 with developer to build a brand named hotel next to the fueling station with developer to be announced in near future. Waterline from Friendship The waterline from Friendship to the Crossroads site was awarded and started construction in August and is anticipated to be completed in February with final cleanup in late spring. Moraine Solar Project: The 100 Megawatt solar project proposed for the Town of Burns has submitted their article 10 filing with informational meetings being held in the Town of Burns with a possible start date in 2021. Alle-Catt Wind Project: We hosted the two required public hearings in December for the financial assistance package supporting the 117 wind turbine project. The project will be located in Allegany, Cattaraugus and Wyoming counties. Invenergy has submitted their Article 10 paperwork to allow them to possibly start in 2020 if approved. Small Scale Solar Projects: We hosted 2 public hearings for the financial assistance package supporting two 5 Megawatt systems in Angelica and two 5 Megawatt systems in Belfast. We also hosted a public hearing financial assistance supporting a 5 Megawatt system in Independence. All projects plan to start construction in spring after town final approvals. There are at least 2 or 3 other small scale (5 Megawatt or smaller) being proposed in county. Microenterprise Grant Program: Economic development submitted a CBDG grant to start a microenterprise grant program that was funded by the state. Program administered by the ACIDA to assist small companies and startups to grow with grants in the $25,000 to $35,000 range from a $200,000 grant. Respectfully submitted, Craig R Clark, PE, PhD IDA Executive Director
310 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
INFORMATION TECHNOLOGY 2019 ANNUAL REPORT
The Information Technology Department has had a busy year working on several projects that are in different stages of development. The main projects that we have worked on are Exchange Online, Executime-Time and Attendance, Onbase records and storage solution, and the central service copier project. Along with these larger projects, we have several reoccurring projects/upgrades such as the NEC phone system, New World ERP (our finance and payroll system), and Caseload Explorer. We spent our “free” time during the second half of the year upgrading computers and laptops to Windows 10 due to the discontinuation of support of Windows 7. We have assisted in moving the Board of Elections to a new building and setting them up for their current electronic needs for several years to come. Along with their move, we have assisted them in choosing and ordering their new devices for early voting. I attended the spring and fall session of the NYS Local Government IT Directors Association (NYSLGITDA) and the New World Conference for our financial system and our 911 dispatch software. These conferences are a great way to network with my counterparts from other NYS counties to see how they are meeting the demands of their jobs. It is also an opportunity to meet with IT Vendors to stay up-to-date on the latest technologies. The I.T. Department continues to service and support all servers, computers, computer related equipment, software, and telephone equipment throughout the County with a staff of four people. Part of our support involves the purchase of new servers and computers as well as setting them up and installing the necessary software needed for the employee to do his/her job. We are instrumental in software purchases to aid departments to do business more efficiently. We continue to work with all state agencies that rely on our local expertise to make sure that the County worker has the tools required that the NY State Office For Technology requires them to use. The following departments rely on us for computer support, network connectivity, phone support, and technical expertise: Elections Public Safety Building Public Works Clerk of the Board Emergency Services Real Property Tax Services Community Services Employment & Training Sheriff County Administrator Fire Service Social Service County Attorney Historian Stop DWI/Youth Bureau County Clerk/Motor Vehicles Office for Aging Treasurer County Courts Personnel Veterans District Attorney Probation Weights & Measurers E-911 Public Defender Workers Compensation Economic Development Health Department Cancer Services WIC office. Health Clinic sites
Respectfully submitted,
Keith M. Hooker Keith M Hooker, Director Information Technology
2019 ANNUAL REPORTS 311
PARKS AND FORESTS 2019 ANNUAL REPORT
The Allegany County Forests consists of over 2,000 acres of designated forest land. The County Forest is managed by the Soil & Water Conservation District for the sale of forest products, continued growth, wildlife habitat, and recreation. In 2019 the District utilized a District employee, Scott Alsworth to manage the sale of county owned timber. A planned timber cut on the Travis Lot timber in the Towns of Angelica and Allen was put out to bid. Bids were opened in July. Three bids were received with the highest one being Two Rivers Timber Company in the amount of $330,000.00. This bid was accepted. The following list is what was bid out:
• Ash - 352,557 BF
• Basswood - 54,852 BF
• Cherry - 8,407 BF
• Hard Maple - 119,738 BF
• Hickory - 2,011 BF
• Red Oak - 44,671 BF
• Soft Maple - 24,946 BF
• Totaling - 607,182 BF Other work continued on County Forest Land in 2019. This included monitoring areas of concern for erosion, marking boundaries and working with neighboring landowners concerning right of way issues. Respectfully Submitted, Scott H. Torrey Executive Director, Allegany County Soil & Water Conservation District
312 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
PLANNING 2019 ANNUAL REPORT
The Allegany County Planning Office Director is Kier Dirlam. The Assistant Director of Economic Development & Planning is Angela McKay and the Planning and Development Specialist is Michelle Denhoff. Cathleen Whitfield provides all financial service for Planning, Tourism, and Development. The office is located at the Crossroads Center. The office assists the County in maintaining the website www.alleganyco.com and there is a page dedicated to County Planning activities. We also Facebook Pages to let the public know of grants, training, Development and news related to Planning and Development. During 2019 a wide variety of projects were worked on and completed. The Planning Office continues to work in conjunction with the many offices in the county including: Soil & Water, Emergency Management, Southern Tier West, Cornell Cooperative Extension, Tourism and Development offices. During the year the following items were undertaken.
GENERAL PLANNING: Participated in the Meetings of Comprehensive Plan Implementation Group, Planning & Economic Development Committee, Southern Tier West Regional Planning and Development Board, Genesee River Wilds, and the Allegany County Planning Board. The office assisted the Town and Village of Alfred to complete and approve their Comprehensive Plans. Assisted the Town of Alma to create a Planning Board. Assisted the Village of Angelica to update their Comprehensive Plan, create a Planning Board and create a site plan review law. Reviewed projects under General Municipal Law Section 239 and reported to the Allegany County Planning Board. Participated in a strategic plan development and community visualization project in the Town and Village of Bolivar. Completed the update to the 2013 Comprehensive Plan and it was approved in September. Analyzed various issues including census, population, labor, solar siting, and wind farm siting. Assisted with grant applications through consultants for Towns, Villages and County needs. Assisted the County Administrator with the NYS required Shared Services plan development. Created many GIS maps in support of tourism, trails development, blueways development, river access parks, EMS needs, and election districts. Started a complete count committee of the upcoming Census 2020. Completed a Trails Plan for the County. Began work with a five county group on a USDA REDI project from PA line to Rochester. Provided online access to Pictometry photography to departments, Towns and Villages. The office continues to participate in the Allegany County Land Bank to improve housing stock and improve property values within the County.
DEVELOPMENT: Participated on the Allegany County Economic Development Team activities. Developed marketing materials for the County including profiles, folders, digital marketing, new development Facebook page, etc. Worked on various projects including: the Crossroads Development, Industrial parks, mapping. The waterline project was mostly completed from Friendship to Belvidere. The Truck Stop has been demolished and a new fueling facility is started construction. Continued to improve the databases for businesses and available properties. Worked on developing a new brand for development and tourism to replace the current ones. Continued work to reinvigorate a County-wide Young Professionals Group. Supported training and outreach for local businesses. Completed the 2017 Empire Zone report with $322,351 of capital investment in 11 businesses with over 123 employees. The Empire Zone is going to be effectively done with the 2018 report. Provide on-going support to the Allegany County website for management and updates. Worked with the Tourism staff to update the Tourism website [www.discoveralleganycounty.com] and prepare to transition to the new brand. Notified of numerous energy projects in development including community solar, the Alle-Catt Wind Facility in the northwest part of the County and the 500 Acre Moraine Solar Facility in the northeast part of the County. See the Development Report for additional items related to this office.
Respectfully submitted, H. Kier Dirlam - Director of Planning
2019 ANNUAL REPORTS 313
PLANNING BOARD 2019 ANNUAL REPORT
The Allegany County Planning Board continued its role with various municipalities by aiding and reviewing several matters relative to planning and land use. Board members for 2019 included: Bryan Fanton, Dale Foster, Jon Gorton, Lee Gridley, James Ninos, Valerie Perkins, Jean Louis Roederer, John Stoltzfus, Paula VanDyke, and Robert Thompson. Officers for 2019 were elected as follows on one year terms: Chairman - Lee Gridley, Vice-Chairman – Dale Foster, Secretary –James Ninos. Planning & Technical Assis-tance were provided by Planning Director Kier Dirlam and Planning & Development Specialist Michelle Denhoff. During the year in addition to referrals, agenda items include review of Intergovernmental reports, action items from the NYSDEC, EPA and other agencies, and general correspondence regarding neighboring counties and/or projects. The annual planning board dinner was held on January 16th, 2019 at Off-Duty in Belmont, NY. Dr. Shirley Mullen, President of Houghton College, was the guest speaker for the evening. A short business meeting was held with the election of officers for the year, and Director Dirlam provided a slide show for the Year in Review regarding tourism, planning and development related activities within Allegany County borders. Regularly scheduled meetings were announced for the third Wednesday of each month at 7 PM, excluding July and August. July and August were scheduled at a later date. There were several referrals received in 2019, with an increase in review of solar regulations and development projects as follows.
• Two (2) meetings were canceled due to lack of a quorum and weather.
• Two (2) Article 10 projects are on-going within Allegany County borders but do not require Planning Board review, namely Alle-Catt Wind Project and Moraine Solar.
• Two (2) Comprehensive Plan referrals were received – The Allegany County Comprehensive Plan and the Town and Village of Alfred Comprehensive Plan.
• One (1) referral for amendments to the Town of Alfred Zoning Law was received.
• One (1) referral for a law excluding truck traffic with certain weight limits from travel of Town of Alfred roads that may be materially damaged due to the trucks’ operation was received.
• Two (2) special use permit referrals were received from the Town of Rushford, as well as one (1) area variance request.
• A survey notice was received for a cellular antenna facility in the Town of Independence, although no official action was requested. Instead, we received a request to provide comments on the location of the facility.
• At the June 19th meeting, the County Comprehensive Plan was officially referred to the Allegany County Legislature for approval and adoption.
• Three (3) referrals regarding laws from the Town of Angelica, Town of Belfast and Town of Independence allowing them to opt out of the real property exemption per RPTL-487 (Real Property Tax Law).
• Three (3) referrals regarding laws from the Town of Burns, Town of Angelica, and Town of Independence for solar energy systems regulation.
• One (1) site plan review referral was received from the Town of Amity for the Allegany Travel Plaza to be constructed at the corner of State Route 19 and County Road 20.
• Three (3) solar projects were referred from around the county including the Town of Independence, Town of Burns, and Town of Rushford.
• The resignation of board member Bryan Fanton was accepted with regret and thanks for his years of service.
Lee Gridley Chairman - Allegany County Planning Board
314 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
PROBATION 2019 ANNUAL REPORT
Staff Development- All eligible staff met or exceeded the minimum 21 training credit hours they
are required to have. There were no new hires.
Intake- The unit screened 124 new Juvenile Delinquency and Person in Need of Supervision
referrals.
Investigations- A total of 328 Pre-Dispositional, Pre-Plea, and Pre-Sentence investigations were
ordered by the end of 2019.
Supervision- The Department supervised an average of 368 criminal court cases and 38 Family
Court cases each month.
Ignition Interlock-The Department received 35 new Ignition Interlock orders. Eighteen (18)
defendants installed a device.
Pre-Trial Release-543 defendants screened, 150 defendants interviewed; and 100 defendants
released under supervision.
Community Service sentencing Program- 21 offenders screened with all 21 offenders received
into the program. They completed 1,554 hours of community service work.
Sex Offender Treatment Program-There were 21 offenders in groups at the end of 2019. There
were a total of 33 sex offenders on supervision at the end of 2019.
Electronic Home Monitoring- 46 new individuals ordered to EHM. The Department monitored a
total of 54 defendants throughout the year. Allegany County had a potential savings of
$436,100.00 from incarceration or residential care costs through the use of EHM.
3R Domestic Violence Treatment Program- 28 evaluations completed, 18 defendants entered
the program; 11 successful completions with 15 program terminations.
Thinking For a Change- there were no groups.
Offender Workforce Development Services-there was no groups.
Internship Program-The Department hosted two interns during the year.
Collections- The total collections for 2019 were $88,653.88. This total includes restitution in the
amount of $34,067.42 to victims of crimes. The Department opened 201 new accounts in 2019.
Respectfully submitted,
Robert P. Starks
Director of Probation
2019 ANNUAL REPORTS 315
PUBLIC DEFENDER
2019 ANNUAL REPORT 2019 proved to be an exciting and challenging year in the Allegany County Public
Defender’s Office. In the spring of 2019 the NYS Legislature enacted sweeping criminal justice reforms in the areas of bail and discovery. My office devoted a great deal of time, energy and resources to familiarize ourselves with the changes in order to provide the best representation possible to the clients we serve.
In February 2019 we were able to fill our vacant attorney position funded under the Counsel
at First Appearance (CAFA) state grant. This allowed us to better meet our obligation to have an attorney present at criminal arraignments. We expect to see even further improvements in this regard with bail reform and the contemporaneous reduction in offenses for which people can be jailed prior to conviction simply because they are too poor to post bail.
Throughout 2019 my office continued to pursue all available state funding in order to
alleviate financial burden on the County while fulfilling our representation responsibilities. After much planning, many meetings and numerous proposals, we secured a contract with the state by which Allegany County stands to receive in excess of $3,000,000 (three million dollars) over a five-year period to improve indigent defense.
As to our Family Court responsibilities, I continued to work in my position with the NYS
Commission on Parental Representation. The Commission issued an interim report in February. I testified at a public hearing in Rochester in August on the issue of financial eligibility for Family Court Representation.
In 2019 the Public Defender’s Office reviewed 1831 Applications for Assigned Counsel
under the terms of the County Law. Of the 1831 applications initially processed, 502 were recognized as conflicts and referred to Allegany-Cattaraugus Legal Services, Inc. or to the Assigned Counsel Administrator. There were 18 applications denied on the basis of financial or other ineligibility.
The Allegany County Public Defender’s Office opened 1311 cases, consisting of 855
Criminal and 456 Family Court matters, in 2019. A more detailed breakdown of the caseload is as follows:
601 Misdemeanors/Violations 116 Felonies 11 Violent Felonies 109 Post Disposition Matters 14 Parole Violations
256 Custody/Visitation 91 Family Offenses 74 Support Matters 21 Abuse/Neglect 10 Paternity Cases
As always, the Allegany County Public Defender’s Office remains committed to the zealous
representation of our clients and the protection of the rights they enjoy by virtue of the constitution and the laws of the State of New York.
Respectfully Submitted,
Barbara J. Kelley Allegany County Public Defender
316 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
DEPARTMENT OF PUBLIC WORKS 2019 ANNUAL REPORT
2019 was a productive year for the department. Several bridge and culvert projects, road maintenance projects and other construction projects were completed. My thanks to our employees for their versatility, dedication, and hard work. They always strive to do the best job possible for the taxpayers. DPW implemented an infrastructure/pavement asset management plan, this plan greatly expanded on the current system and affords the department the opportunity to better plan, budget, and track County infrastructure. The department also made many changes to increase production and to gain savings for the County taxpayers. Some noteworthy changes were the initiation of a crack seal program, the reorganization of the Bridge Maintenance crew painting schedule, and the elimination of lump-sum award for County paving contracts. Public Works crews completed two bridges on the County Road System and three Town bridges. CHIPS aid received from NYS in 2019 was $3,213,935. By utilizing CHIPS funds, 27 miles of County roads were paved this year. Using local funds, over 43 miles of County road surfaces received treatment this year. 20 miles received oil and stone treatment. The remaining 23 miles of road were crack sealed under the newly implemented crack seal program The Bridge Maintenance Crew worked on sixty-two different structures during the year. The landfill staff Hauled 10,567 tons of residential waste collected at county transfer stations to the Hyland Landfill (operated by Casella) in Angelica and the Steuben County landfill in Bath, NY. Landfill staff also hauled 1,537,710 gallons of leachate from the landfill to local wastewater treatment facilities. Public Works completed the Ground Floor renovations. In addition, they made upgrades and improvements in the First Floor DSS Office, the Old Court House, and the County Clerk’s Office. Extensive renovations to the third floor of the County Office Building began for the purpose of converting the old jail into new offices. To accommodate the implementation of a new Building Security policy, all of the exterior locks to the Court Street campus were replaced. Additionally, interior and exterior security cameras were placed with new units. At the Public Safety Complex, the newly commissioned septic system was brought on-line. Also, Public Work crews renovated the recently purchased St. Philips Episcopal Church Office Building to accommodate the Elections Offices. These accomplishments, along with our regular workload, were handled by our dedicated and professional staff. My thanks to them, for without them, none of this would have been possible. Respectfully submitted, Justin D. Henry Superintendent of Public Works
2019 ANNUAL REPORTS 317
REAL PROPERTY TAX SERVICE AGENCY
2019 ANNUAL REPORT In compliance with Section 1532 R.P.T.L.
County Reporting: Allegany Reporting Period: Calendar Year 2019 Major Functions: Maintenance of Assessment Rolls, Tax Rolls, Tax Bills, Tax Maps and Assessor Training
MAINTENANCE OF ASSESSMENT ROLLS AND TAX ROLLS:
The production of Assessment Rolls, Tax Rolls, Tax Bills, Cross Reference Listings, Change of Assessment Notices, Sales Transmittals and Special Reports were all processed by Allegany County. This includes the 19 School Districts, 29 Towns and 10 Villages that have assessable property in Allegany County. There are 29 towns with the Real Property System on their own computers and they were responsible for their own processing in 2019. We provided program and technical support for the Real Property System for these towns. Allegany County received $87,873.43 in revenue from municipalities, villages and school districts for tax roll and bill processing, and services.
TAX MAP MAINTENANCE:
Tax maps were maintained for all 29 towns in the county. Copies of new deeds, land contract sales, and property transfer reports (RP-5217’s) were delivered daily by the County Clerk’s Office. Split-offs of property sales are plotted on the maps; also, map overlays and new tax map index cards are generated. The overlays and a copy of the index cards are sent to the assessors along with copies of the deeds and property transfer reports. There were 1,961 transfers in Allegany County in 2019. Revenue from the sale of tax maps, deed reviews and pictometry photos was $9,331.65. All tax maps have been digitized and the NYSORPTS has approved and certified them for use. Two thousand and ten marked the first year that this office used a Geo Database system to maintain the tax map information. All tax maps have also been updated to the NAD83 projection making our data more compatible with other data throughout the State.
ASSESSOR TRAINING: Assessors in New York State must meet minimum training requirements. When assessors do not
meet these requirements, they can be removed from office. Many of the assessors in Allegany County took advantage of the consolidated training courses offered by the State Office of Real Property Tax Services. The Allegany County Assessors Association met monthly and several training seminars were conducted at these meetings.
DIRECTOR’S ACTIVITIES:
In 2019, a large portion of the Director’s time was allocated to researching and answering assessor and taxpayer specific questions and concerns. With the State “take-over” of the STAR exemption, our office assisted assessors in converting all Enhanced STAR recipients to the IVP verification program as well as assisting taxpayers who were converted over to the STAR Credit. The Director attended several town board meetings and corresponded with many municipalities to address town specific exemption, legislative and general questions. Two thousand nineteen was a reappointment year for all assessors and the Director worked with towns to ensure that these positions were maintained with State approved candidates.
I am an active member of the Western Region County Directors Association and the New York State
Directors Association. I attended the winter training conference in Latham, NY, and fall training conference in Java, NY. Our office continues to host the monthly County Assessors Association meetings where we continue to assist them in their efforts to maintain equity and fairness throughout the county. I would like to thank my staff for their efforts and hard work, and the Board of Legislators for their continued support. RESPECTFULLY SUBMITTED, Joseph L. Budinger Director of Real Property Tax Service Agency
318 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
SHERIFF’S OFFICE 2019 ANNUAL REPORT
During the past year, 543 inmates were booked into the jail. The highest single day
population was 124 with an average daily population of 88. The average daily population of housed in inmates was 43, 40 of which were Federal Detainees. A total of 30 inmates were sentenced and transported to state prison. The office generated just over 1.4 million dollars in revenue from housing and transportation of inmates.
Once again this office came in under budget due to better attention being paid to
effectively and efficiently assigning staff. Inmates in the working inmate program worked a total of 19,744 hours, the equivalent of
over 9 full time employees, at a cost of $2,468.00, which was paid from the inmate commissary account. The inmate garden raised over 13,000 pounds of produce which was used to reduce the cost of meals at the jail. The pheasant program, which is run at no expense to the taxpayers, raised and released 1,724 birds.
We also partnered with Cornell Cooperative Extension and Southern Tier West to offer
the NYS Farm to School program to our local school districts. Through this program we received 7,860 pounds of produce from local farmers. The working inmates and kitchen staff processed and froze this produce for distribution to local schools for their students to enjoy.
These activities help the inmates learn responsibility and give them a sense of pride gained by a job well done, hopefully reducing the probability of them re-offending and returning to our facility.
Although the primary responsibility of the Sheriff’s Office is the operation of the Allegany
County Jail, we are also charged with the security at the county office building and court complex, law enforcement activities on both Cuba and Rushford lakes, the civil process and the operation of the county’s E-911 dispatch center.
Our civil division served 1,128 processes in 2019 and processed over $614,000.00 in
undertakings, fines, bail, fees and monies for judgement as prescribed by CPLR.
As directed by statute, this office monitored as many as 116 registered sex offenders in 2019, including 30 level III offenders which are classified as the highest risk to the community and most likely to re-offend.
Our Office is also involved in the community. In 2019, in partnership with PPAC, the
Sheriff’s Office sponsored a total of four drug take-backs throughout Allegany County and maintained several drop boxes collecting and destroying over 1,500 pounds of drugs, keeping them off our streets. Partnering with the county Office for the Aging and the New York State Police we continue to sponsor the TRIAD program that brings members of several senior citizen groups together monthly to listen to speakers on topics that affect the lives of our seniors.
Despite new sweeping legislation, including raise the age and bail reform, the Sheriff’s Office continued to move forward in 2019 and I am confident that the men and women of the Allegany County Sheriff’s Office will again meet the challenges of the upcoming year in a professional and fiscally responsible manner.
Respectfully submitted, Sheriff Ricky L. Whitney
2019 ANNUAL REPORTS 319
DEPARTMENT OF SOCIAL SERVICES 2019 ANNUAL REPORT
The Department of Social Services has undergone many Federal and State policy and
regulation changes in 2019. These changes include victims of domestic violence who do not
have to complete an application for services, changes to both the Welfare Management System
and Child Welfare Connections System, Child Care Subsidy regulations, PINS Reform, and re-
formatting applications that persons seeking assistance must use.
The Department continually looks for ways to deliver benefits and services at minimal
cost to the county taxpayers. All the programs offered by the Department receive reimbursement
through Federal or State grants, some at 100% reimbursement, and some as low as 29%
reimbursement. Case counts remained constant in some areas, while others changed more
significantly.
Temporary Assistance to Families 172 cases 0% Change from 2018 Safety Net Assistance to Adults 176 cases 27% Decrease from 2018 Medicaid Assistance 3,265 cases 1% Decrease from 2018 Medicaid Assistance – Exchange 7,920 cases 0% Change from 2018 Supplemental Nutrition Assistance Program 2,833 cases 3% Decrease from 2018 Home Energy Assistance Program 2,078 cases 8% Increase from 2018 Services 312 cases 15% Decrease from 2018 Child Support Enforcement 3,243 cases 5% Decrease from 2018 Social Services will be presented with bigger challenges in 2020. With New York State trying to close a $6.8-billion budget gap, local Departments of Social Services will find themselves strategizing on revenue maximization to protect the local share. Also, the State is shifting more monies by increasing the child welfare threshold of the Flexible Funds for Families Services allocation of $1.4 million, making the funding stream increasingly less flexible for Federal funds. More stringent deadlines under new regulations, training new staff due to retirements and employee turnover, and new criteria for eligibility will change the operation of the department. We also said good bye to Commissioner Vicki Grant, who retired at the end of November after many years with the agency, the last nine as Commissioner. She took with her years of experience and leadership, and a dedication to the employees of this agency and the clients we serve. She has left us with a better understanding of Trauma Informed Care, so we have more of the tools needed to continue to serve our clients with compassion and understanding. Projections of Expenses vs. Revenues collected by the Department show that Social Services did not require the amount budgeted for local share. Over the past 20 years, the department has not required the total amount budget for local share. We are fortunate to have an excellent Leadership Team and a qualified, effective, professional, and dedicated staff to deliver services to the community that we serve in their time of need. Staff continually works toward preserving families, protecting individuals – children and adults alike – and promoting self-sufficiency.
Edna B. Kayes
Commissioner Department of Social Services
320 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
SOIL & WATER CONSERVATION DISTRICT 2019 ANNUAL REPORT
DISTRICT CONSERVATION PROGRAMS:
• Agricultural Environmental Management (AEM) program serviced 62 farms at several different levels of service. $110,000 of funding was secured for the 2020 AEM program.
• Ag Assessments Completed – 93 parcels for a total agriculture acreage of 3,817.
• Approximately 250 requests for assistance were acted upon
• 12 municipalities requested assistance WATER RESOURCES MANAGEMENT: Projects completed and Grants Received
• Cover Crops – 63 acres planted for a total amount of $4,725
• Barnyard Systems – 5 systems for a total amount of $ 74,117.98
• Erosion Control Systems – 4 systems for a total amount of $54,905
• Pasture Systems – 6 systems for a total amount of $179,581.19
• Manure Storage and Handling Structures – 2 systems for a total of $432,561.81
• Reduced Tillage Planting – 150 acres for a total amount of $3,750
• Worked on stabilizing approximately 1,785’ of streambanks.
• Completed removal of debris from the Belmont Dam.
• Assisted 11 landowners with DEC and Army Corp permitting.
• Awarded a WQIP grant for $80,000 to construct a salt storage building in the Town of Independence. Total project cost is $160,000.
• Awarded a WQIP grant for $68,486 to replace a culvert in the Town of Belfast. Total project is $91,315.
• Awarded three WQIP grants for $90,000 to prepare engineering plans for 3 areas of streambank erosion. Total project cost is $102,828.
• Awarded eight grants for agricultural projects on 16 farms Total grant funding awarded - $1,165,335 with a total project cost of $1,693,872.
• Awarded six grants for streambank stabilization projects. Total grant funding awarded - $283,489 with a total project cost of $396,965.
CONSERVATION EDUCATION:
• 35 students from Allegany County participated in the Envirothon Program
• Co-sponsored a grazing meeting “Project Grass - Grazing Workshop” – 55 attendees.
• Co-sponsored the “Irrigation Training for Small Farms” – 16 attendees. REVENUES:
• Estimated value of service to the non-agriculture community - $125,000 and $521,975 in grant funds secured for future projects.
• Estimated value of service to the agriculture community - $823,000 in projects completed and $1,275,335 in grant funds secured for future projects.
• Total estimated value of practices and services provided to the county - $2,745,310.
ADMINISTRATION AND STAFFING:
• Staff was involved with the Seneca Trails RC&D, Hazard Mitigation Plan Group, and Genesee River Watershed Coalition of Conservation Districts.
• Positions of Executive Director, Engineer/Watershed Technician, Agricultural Environmental Planner, District Technician and the position Account Clerk Typist were maintained.
Respectfully Submitted, Scott H. Torrey Executive Director
2019 ANNUAL REPORTS 321
STOP-DWI PROGRAM 2019 ANNUAL REPORT
In 2019, the Allegany County STOP-DWI Program completed 35 years as a community based resource totally funded by drunk driver fines. The 2019 budget of $97,594 was expended to provide a variety of services to the community to battle drunk driving. Funding from the agency aided in increased enforcement, prosecution, and supervision of offenders as well as improving education efforts and public information. The agency relies on positive partnerships with law enforcement, Probation, the District Attorney’s office, town and village officials and not-for-profit organizations. During the year funding was provided to ten municipalities. All of these departments, the New York State Police and the NYS University Police participated in unannounced DWI patrols. A total of 192 alcohol-related arrests were made in 2019. The number of DWI arrests appears to be about average. It is down slightly from the previous year. There were 4 fatalities in the county this year, all resulting from one crash. The STOP-DWI Program received a grant of $10,000 from the NYS STOP-DWI Foundation to provide crackdown enforcement during designated holiday periods. The STOP-DWI office continues to provide funding to the District Attorney’s Office to provide support for an ADA and secretary to assist prosecutions of DWI arrests. The Probation Department received funding for the year 2019 to be applied toward salaries for a Probation Officer and an Account Clerk to assist in the collection of fines, preparation of pre-sentence investigations, and supervision of those convicted of DWI offenses. The Victim Impact Panel, collaboratively administered by this agency, Probation, and the Allegany Council on Alcoholism and Substance Abuse, continued to be a viable tool for offender accountability and a method of Restorative Justice for victims of DWI crimes. In 2018, four Victim Panels were held with 160 defendants attending. This year defendants from Allegany County Courts who attended the panels continued paying a fee of $25.00. Defendants from out-of-county courts now pay $40.00. This generated income of $4,675. The STOP-DWI Program continued to provide prevention and education services to youth and adults in the County. The agency supported the local SADD chapters by sponsoring the leadership training Conference in October. There was a great turnout in students attending the event. A donation was also made to the Allegany County Counselor’s Association in support of their annual basketball tournament. This provides college scholarships to local students through a positive holiday activity. The STOP-DWI Program supported the 4th Annual Dan Barkley Basketball Showcase by sponsoring Media Day. Exhibits regarding Athletes and Prescription Drug Abuse were displayed. Educational information and giveaways were also provided. Finally, the DWI program supports local radio programs and public service announcements promoting DWI efforts. STOP-DWI is grateful for the efforts of local and State legislators who have lobbied to increase sanctions for offenders. Brian Perkins, Coordinator Allegany County STOP-DWI Program
322 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
TOURISM 2019 ANNUAL REPORT
Our tourism marketing and communications plans were reviewed, updated, and approved by
P&D in February 2019. These plans describe our marketing plans based on county, region,
and state objectives.
In an effort to keep the public informed, the Chamber of Commerce and Tourism Office has
continued to maintain, and update our respective web sites utilizing Facebook. We continue to
use the “URL” for discoveralleganycounty.com, soon to be “WNYwilds.com”. The tourism
website features social media and interactive maps, including information to make it easy to
visit Allegany County. A recreation page gives tourist access to maps to the trails and other
Allegany County areas and tourism businesses. We continue to promote things to do in
Allegany County through digital marketing. A new publication of “25 must do” in Allegany
County was developed to be released in 2020
We continue to promote Allegany County tourism at out-of-county and out-of-state trade shows
and tourism related events, including appearances for purpose of informing the public of
Allegany County tourism activities. The new “Mobile Tourism Information trailer” has been a
success in promoting Allegany County at our county events.
Through our Tourism region we developed Regional Programs for the “Chautauqua/Allegany”
“I Love NY” region with an updated regional website and a new regional video.
The Front Line A2D on-line tourism program to promote a positive Allegany County was
launched in November, with over 50 students enrolled by the end of the year. We continue to
utilize the resources and input of tourism consultant Josiah Brown, CEO of New York
Welcomes you. This year we spent the year collecting data and running focus groups for our
new Allegany County Brand “Western New York wilds” A new County economic team was
formed along with our new marketing Logo.
We utilize promotional campaigns applying digital marketing, radio, media and print advertising
in and out of the county to promote Allegany County and the many festivals and events we
offer. We have set up a regular spot with the local radio station to be used through multiple
radio sources. Target Promotion and marketing for AC covers, local, NYS, out of state,
national, Canada and global through the website and social media.
We have continued to maintain and improve the quality and content of our brochure series
catering to the specific traveler and/or season. These brochures include: Scenic Drives,
Festivals & Events Rack cards, Hunting & Fishing, and Historic Allegany County. An Allegany
County Travel guide, now including a pull-out map that highlights and covers all aspects of
Allegany County was developed and published for a comprehensive representation of Allegany
County creating destinations through the county. Also added to the destination guide are
Allegany County interest stories. We continue to adhere to all state guidelines throughout the
year in good faith.
2019 ANNUAL REPORTS 323
VETERANS’ SERVICE AGENCY
2019 ANNUAL REPORT
The department is serviced by the Director and the Assistant Director, both of whom are
American Legion Accredited Service Officers. There are under 4,000 veterans in Allegany
County. The Allegany County Veterans’ Office assists veterans, widows, family members and
advocates in regards to the following services: Service Connected Compensation claims,
Pension benefits, Veterans’ Home Loans, New York State Tax Exemptions for Real Property,
education benefits, Survivor’s benefits , burial markers, burial benefits, correcting discharge
paperwork, recording DD-214’s at the County Clerk’s Office, ordering military medals, acquiring
veteran’s medical and/or personnel records to ensure the maximum benefits, VA approved
home modification, assisting funeral directors with burial rituals, assistance with VA medical bills
and veterans identification cards. Office personnel also work closely with nursing home social
workers, VA social workers, Department of Social Services, Social Security Disability,
Employment and Training Center and the Office of the Aging to ensure veterans are receiving
benefits and advise all veteran’s service organizations of pending VA directives. In addition, the
office provides a well balance of veterans to lead the Pledge of Allegiance at County Legislators
meetings.
The Assistant Director completed Advance Service Officer Refresher Course and passed all of
the required tests. The Director continues to volunteer at the Hart Comfort House when veterans
are in residence. Director also helped family members transport veterans to hospitals,
appointments and nursing homes.
We have indexed the WWII files and continue researching the Korean War files to ensure
veterans are in Allegany County. We feel there is less than 50 WWII veterans left in the county.
The employees of the Veterans Service Agency, along with their primary duties, are involved
with numerous other veterans’ organizations providing assistance with veterans fundraising and
medical appointments. This office has continued to assist veterans and/or family members in
Cattaraugus County, Livingston County, Steuben County, PA, and FL. Both Service Officers
have assisted veterans, widows and advocates to submit claims to the VA. The office has also
provided 22 veterans for the Legislators meetings.
The veteran population for 2019 is listed as 3856 veterans with about 500 widows. We feel that
the county has more veterans than reported, due to veterans moving into the county. The county
Veterans Necrology report for 2019 is as follows; WWII- 15/Korean- 42/Vietnam- 34/Peacetime-
18/ Persian Gulf- 2 and Multiple Era- 0, for a total of 111 people. The office processed a total of
34 Veterans Memorial Marker applications in the year 2019.
According to the Geographic Distribution of VA Expenditures (GDX) for year 2018, (our last
available report until April 2020) compared to counties with 4,000 veterans and less, Allegany
County continues to be first place for money coming to county veterans. GDX Report indicated
$34,878,000.00 is being provided to the veterans/spouses in Allegany County.
Respectfully Submitted: Michael Hennessy, Director
324 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
WEIGHTS & MEASURES 2019 ANNUAL REPORT
The year 2019 began with the annual reports to the County and State being filed. I
again tried to organize my duties to eliminate the amount of repetition that occurred in previous years. I continue to get better notification from businesses when seals are broken or problems arise with devices. I was able to attend my state school and other trainings this year and thus gain valuable information. I have more stations that upgrade their pumps to non-ethanol (90).
I tested over 200 establishments with over 700 inspections made. The 8 grocery stores and 8 other food store/delis were checked. 29 commercial gas stations including 2 marinas were tested, inspected and approved. The number of fuel pump inspections is down somewhat this year because I only checked low and high grade and not midgrade because of the cost of fuel. I used the gas samples to check the midgrade octane with no obvious errors. This year 36 gas and diesel samples were taken under the NYS Petroleum Testing Program. 11 pharmacies (losing 1) were tested, inspected and approved. 10 of 13 (1 new) active truck scales were tested and approved. I assisted other Counties when needed. I got state or other county help to check the 2 fuel pumps at the airport. 7 bulk tanks were checked and/or recalibrated with 2 a being new installs. This brings to 42 tanks that have been checked in the last five years. Device test summary as follows:
DEVICE CHECKED CORRECTED TOTAL Scales 280 5 320 Fuel pumps 385 12 423 Weights 140 0 140# Bulk tanks 7 2 90* Non-Commercial 54 0 103**
* approximate based on count by milk inspectors ** approximate based on count # includes 132 pharmacy weights
When I get any complaints I will follow up with inspections. I try not to cause problems
where none exist at present. Some businesses in our area do not always get updates on some of the new regulations or understand and I try to explain these details. Most want to be in compliance but don’t know what they need to do.
I had a few phone inquiries but no written complaints about devices in the county. I also
had reports on pump jump ($ charge activating prior to fuel being dispensed) with all problems resolved. I had some complaints about some nearby gas stations dispensing incorrectly amounts but I have no jurisdiction over these.
All inaccuracies found during testing and inspecting were explained to owner and/or
manager and corrected at that time or in a period of time allowed by the Director. I worked neighboring jurisdictions to check for credit card skimmers placed in gas pump, finding none.
This department has followed up on all calls for assistance and will continue to do so.
Respectfully submitted Gilbert Green, Director (585):268-5002 Cell:(585) 808-3518 Fax:(585) 268-5933
2019 ANNUAL REPORTS 325
MUTUAL SELF- INSURANCE PLAN (WORKERS’ COMPENSATION) 2019 ANNUAL REPORT
The Allegany County Mutual Self-Insurance Plan is the Workers’ Compensation insurance carrier for Allegany County, Town, Village, and Soil & Water Conservation District employees and all active Firefighters and Ambulance Corps Volunteers in Allegany County. Plan participants include (28) Towns, (10) Villages, (31) Fire Departments, and (8) Ambulance Corps. ALLEGANY COUNTY BENEFITS PAID FOR WORKERS’ COMPENSATION 2018 2019 County Benefits $269,088 $121,624.08 Town Benefits $206,453 $111,586.53 Village Benefits $ 76,087 $ 130,693.93 TOTALS BENEFITS PAID $551,628 $363,904.54 *Note – The benefits paid amount does not include volunteer firefighter or volunteer ambulance benefits paid. PLAN PARTICIPANTS 2018 2019 County 717 728 Town 544 597 Village 265 317 Ambulance 266 253 Fire 1,182 1,157 2,974 3,052 WORKERS’ COMPENSATION REPORTS
2018 2019
County 17 17 Towns 4 12 Villages 4 4 Fire 14 10 Ambulance 2 1 Total Claims 41 44 PHYSICAL EXAMINATIONS COMPLETED 2018 2019 Firefighters 87 82 Ambulance Volunteers 7 15 94 97 Safety trainings were presented at luncheons for the Towns, Villages, and County Public Works Department employees. Awards were presented to those full-time employees with no lost time claims in 2018. Every employee was eligible for an award. 73 total work related incidents were reported. 44 of those incidents resulted in paid claims while the other 29 were recorded as event only. UMR/POMCO, Inc. continued to administer our claims. RLD Audit continues to provide the annual payroll audit. Respectfully submitted, Heather Bedow, Executive Secretary Workers’ Compensation
326 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
YOUTH BUREAU 2019 ANNUAL REPORT
During 2019 the Office of Children and Family Services allocated $46,415 to Allegany County for youth programs. Our allocations dropped from 2018 funding levels. Money was again received in one allocation, with funding allocations to be determined by the counties. All twenty agencies and town/village recreation programs were allocated funding. Over 12,000 youth participated in 20 programs funded through the Youth Bureau. The Youth Bureau continues to actively collaborate with governmental, civic and not-for-profit agencies throughout Allegany County in order to meet the needs of all County youth. For example, as a member of the Partners for Prevention in Allegany County (PPAC) and several of its sub-committees, this agency continues to work with others to address identified gaps in services to our county youth and families. Significant time and effort is spent on initiatives to reduce risk factors leading to alcohol/substance use, teen pregnancy, violence and school dropout. The PPAC collaborative effort is working to create a healthy environment for our youth. The Director continues to be a member of many boards and committees, including the Youth Court Board, Traffic Safety Board, and PPAC, which address needs of our youth. The Bureau continues to work with other agencies to provide assistance to troubled youth so that they may successfully remain in the community. Specifically, funding for these “high risk” youth is granted to programs such as Allegany County Summer Youth Employment Program, Allegany Council Week of Alternatives, Mental Health Association Compeer Program and Literacy West Career Pathways. Through these programs, targeted youth are given jobs, mentored, learn life skills and earn their GEDs, and are held responsible for their actions while earning a second chance to follow a law-abiding life. The Youth Bureau continues to work closely with the various towns and villages which administer youth recreation programs. These contacts are valuable for monitoring and evaluation purposes, and also for networking and sharing information between and among youth organizations. Town and Village recreation programs continue to be utilized heavily, with many programs adding components such as nutrition and reading programs. Several Towns and Villages have waived their allocations to the Rushford Lake Beach due to the limited reimbursement amount and lack of resources to maintain a summer program. In September of 2009 the Youth Bureau assumed the responsibilities of the Juvenile Arson Program. No referrals were received this year. The Allegany County Youth Bureau is committed to encouraging the development of innovative youth programs which are based upon the principles of Positive Youth Development. Brian Perkins, Youth Bureau Director
2019 ANNUAL REPORTS 327
COUNTY TREASURER 2019 ANNUAL REPORT
Pursuant to Resolution No. 123-85 of the Board of Legislators and requirements of the Governmental Accounting Standards Board (GASB) Statement 34, the following titled portions of each Allegany County Treasurer’s annual report shall be the only portions printed in the annual printed volume of the “Proceedings of the Board of Legislators of Allegany County, New York,” to wit:
a. Management’s Discussion and Analysis b. Statement of Net Assets c. Statement of Activities d. Balance Sheet, Governmental Funds e. Reconciliation of the Governmental Funds Balance Sheet to the Statement of
Net Assets f. Statement of Revenues, Expenditures, and Changes in Fund Balances,
Governmental Funds g. Reconciliation of the Statement of Revenues, Expenditures, and Changes in
the Fund Balance of Governmental Funds to the Statement of Activities h. Notes to Financial Statements
Each annual report of the Allegany County Treasurer, in its entirety, is on filed in the Office of the Clerk of the Board of Legislators. Respectfully submitted, Terri L. Ross, County Treasurer
328 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY OF ALLEGANY, NEW YORK Basic Financial Statements,
Supplementary Information and Independent Auditors’ Report
December 31, 2019
2019 ANNUAL REPORTS 329
COUNTY OF ALLEGANY, NEW YORKTable of Contents
Page
Independent Auditors’ Report 1 - 3
Management’s Discussion and Analysis 4 - 15
Basic Financial Statements:Government-Wide Financial Statements:
Statement of Net Position 16Statement of Activities 17
Fund Financial Statements:Balance Sheet - Governmental Funds 18Reconciliation of the Governmental Funds Balance Sheet to the
Government-Wide Statement of Net Position 19Statement of Revenue, Expenditures and Changes in Fund Balances -
Governmental Funds 20Reconciliation of the Statement of Revenue, Expenditures and Changes in
Fund Balances - Governmental Funds to the Statement of Activities 21Statement of Net Position - Proprietary Funds 22Statement of Revenue, Expenses and Changes in Net Position -
Proprietary Funds 23Statement of Cash Flows - Proprietary Funds 24Statement of Net Position - Fiduciary Funds 25Statement of Net Position - Component Units 26Statement of Revenue, Expenditures and Changes in Fund Net Position - Component Units 27
Notes to Financial Statements 28 - 62
Required Supplementary Information: Schedule of Revenue, Expenditures and Changes in Fund Balances - Budget
to Actual - General Fund 63Schedule of Changes in the County’s Total OPEB Liability and Related
Ratios 64Schedule of County’s Proportionate Share of the Net Pension Liability 65Schedule of County’s Pension Contributions 66Notes to Required Supplementary Information 67
* * * * * *
330 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
6390 Main Street, Suite 200Williamsville, NY 14221
P 716.634.0700TF 800.546.7556F 716.634.0764W EFPRgroup.com
INDEPENDENT AUDITORS’ REPORT
To the Board of LegislatorsCounty of Allegany, New YorkBelmont, New York
Report on the Financial Statements
We have audited the accompanying financial statements of the governmental activities, each majorfund, and the aggregate remaining fund information of the County of Allegany, New York (theCounty) as of and for the year ended December 31, 2019 and the related notes to financial statements,which collectively comprise the County’s basic financial statements as listed in the table of contents. We did not audit the financial statements of the Allegany County Industrial Development Agencyand Allegany County Land Bank Corporation, which is 81.7%, 11.9% and 97.2%, respectively, of the assets, net position and operating revenues of the discretely presented component units.
Management’s Responsibility for the Financial Statements
Management is responsible for the preparation and fair presentation of these financial statements inaccordance with accounting principles generally accepted in the United States of America; thisincludes the design, implementation, and maintenance of internal control relevant to the preparationand fair presentation of financial statements that are free from material misstatement, whether due tofraud or error.
Auditors’ Responsibility
Our responsibility is to express opinions on these financial statements based on our audit. We did notaudit the financial statements of the Allegany County Industrial Development Agency and AlleganyCounty Lank Bank Corporation which represents 81.7%, 11.9% and 97.2%, respectively, of theassets, net position and operating revenues of the discretely presented component unit activities.Those financial statements were audited by other auditors whose report thereon has been furnished tous, and in our opinion, insofar as it relates to the amounts included for the Allegany County Industrial Development Agency and the Allegany County Lank Bank Corporation, are based solely on the reports of the other auditors. We conducted our audit in accordance with auditing standards generallyaccepted in the United States of America and the standards applicable to financial audits contained inGovernment Auditing Standards, issued by the Comptroller General of the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whetherthe financial statements are free from material misstatement.
2019 ANNUAL REPORTS 331
An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. The procedures selected depend on the auditors’ judgment, including the assessment of the risks of material misstatement of the financial statements, whether due to fraud orerror. In making those risk assessments, the auditor considers internal control relevant to the County’s preparation and fair presentation of the financial statements in order to design audit procedures thatare appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the County’s internal control. Accordingly, we express no such opinion. An auditalso includes evaluating the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as evaluating the overall presentationof the financial statements.
We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basisfor our audit opinions.
Opinions
In our opinion, based on our audit and the report of the other auditors, the financial statements referredto above present fairly, in all material respects, the respective financial position of the governmental activities, the aggregate discretely presented component units, each major fund, and the aggregateremaining fund information of the County of Allegany, New York, as of December 31, 2019, and therespective changes in financial position and, where applicable, cash flows thereof for the year then ended in accordance with accounting principles generally accepted in the United States of America.
Required Supplementary Information
Accounting principles generally accepted in the United States of America require that the management’s discussion and analysis on pages 4 through 15 and the additional information on pages63 through 67 be presented to supplement the basic financial statements. Such information, although not a part of the basic financial statements, is required by the Governmental Accounting Standards Board, who considers it to be an essential part of financial reporting for placing the basic financialstatements in an appropriate operational, economic, or historical context. We have applied certainlimited procedures to the required supplementary information in accordance with auditing standards generally accepted in the United States of America, which consisted of inquiries of management about the methods of preparing the information and comparing the information for consistency withmanagement’s responses to our inquiries, the basic financial statements, and other knowledge weobtained during our audit of the basic financial statements. We do not express an opinion or provide any assurance on the information because the limited procedures do not provide us with sufficientevidence to express an opinion or provide any assurance.
332 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
3
Other Reporting Required by Government Auditing Standards
In accordance with Government Auditing Standards, we have also issued our report dated September23, 2020, on our consideration of the County of Allegany, New York’s internal control over financialreporting and on our tests of its compliance with certain provisions of laws, regulations, contracts,and grant agreements and other matters. The purpose of that report is solely to describe the scope ofour testing of internal control over financial reporting and compliance and the results of that testing,and not to provide an opinion on the effectiveness of the County’s internal control over financialreporting or on compliance. That report is an integral part of an audit performed in accordance withGovernment Auditing Standards in considering the County’s internal control over financial reporting and compliance.
Williamsville, New YorkSeptember 23, 2020
2019 ANNUAL REPORTS 333
Management’s Discussion and AnalysisDecember 31, 2019
The following is a discussion and analysis of the County’s financial performance for the fiscal yearended December 31, 2019. This section is a summary of the County’s financial activities based on currently known facts, decisions, or conditions. It is also based on both the government-wide andfund based financial statements. This section is only an introduction and should be read inconjunction with the County’s financial statements, which immediately follow this section.
FINANCIAL HIGHLIGHTS
• During 2019, the County’s general fund generated $95.0 million in revenue, taxes and other sources while spending $94.1 million in expenditures and other uses. This is compared to$91.3 million and $88.6 million, respectively in 2018.
• General Fund expenditures and revenues continue to fluctuate depending on the services weprovide and the number of individuals that meet the requirements for the service. The County continues to monitor and control local spending while meeting mandated costs. We strive tomaintain our infrastructure with as little impact as possible to our taxpayer, but it is a continual challenge to accomplish this with the tax cap restrictions and the lack of real mandate reliefto counties.
• Our overall net change to General Fund Balance was an increase of approximately $0.8 million with an overall general fund year end balance of $39.0 million.
OVERVIEW OF THE FINANCIAL STATEMENTS
This annual report consists of three parts: management’s discussion and analysis (this section), the basic financial statements, and required supplementary information. The basic financial statementsinclude two kinds of statements that present different views of the County:
• The first two statements are government-wide financial statements that provide both long- term and short-term information about the County’s overall financial status.
• The remaining are fund financial statements that focus on individual parts of the County government, reporting the County’s operations in more detail than the government-widestatements.- The governmental funds statements tell how general government services were financed
in the short-term as well as what remains for future spending. - Proprietary fund statements offer short and long-term financial information about the
activities the government operates like a business. - Fiduciary fund statements provide information about financial relationships in which the
County acts solely as a trustee or agent for the benefit of others, to whom the resources inquestion belong.
334 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
5
COUNTY OF ALLEGANY, NEW YORK
Management’s Discussion and Analysis, Continued
The financial statement also include notes that explain some of the information in the financialstatements and provide more detailed data. The financial statements are followed by a section ofrequired supplementary information that further explains and supports the information in the financialstatements.
Government-Wide Statements
The government-wide financial statements are designed to provide readers with a broad overview of the County’s finances, in a manner similar to a private-sector business. The statement of net position presents financial information on all of the County’s assets, liabilities, and deferred inflows/outflows of resources, with the difference reported as net position. Over time, increases or decreases in netposition may serve as a useful indicator of whether the financial position of the County is improvingor deteriorating. Net position is classified into three components as follows:
Net Investment in Capital Assets - This amount of net position reports the difference betweencapital assets and the outstanding balance of debt issued to purchase or construct capital assets,with adjustments for premiums/discounts on debt issuances, debt related outflows/inflows andunspent debt proceeds.Restricted Net Position - This amount is restricted by external creditors, grantors, contributors or laws or regulations of other governments. Unrestricted Net Position (Deficit) - This amount is all net position that is not invested in capitalassets or restricted net position.
The two government-wide statements report the County’s net position and how it has changed. Netposition, the difference between the County’s assets, liabilities and deferred inflows and outflows of resources is one way to measure the County’s financial health, or net position.
• Over time, increases or decreases in the County’s net position are an indicator of whether itsfinancial health is improving or deteriorating, respectively.
• To assess the overall health of the County, you need to consider additional nonfinancial factorssuch as changes in the County’s property tax base and the condition of the County’s roads.
The government-wide financial statements of the County are divided into two categories:
• Governmental Activities - Most of the County’s basic services are included here, such aspublic safety, health and social services, and general administration. Property taxes, sales anduse taxes, and state and federal grants finance most of these activities.
• Component Units - The County’s component units report the activities of the Allegany County Soil and Water Conservation District, the Allegany Land Bank Corporation and the AlleganyCounty Industrial Development Agency, which are described in detail in the notes to the financial statements. Although legally separate, these component units are important becausethe County is financially accountable for them.
2019 ANNUAL REPORTS 335
Net position of the governmental activities differ from the governmental fund balances becausegovernmental fund level statements only report transactions using or providing current financialresources. Also, capital assets are reported as expenditures when financial resources (money) areexpended to purchase or build said assets. Likewise, the financial resources that may have beenborrowed are considered revenue when they are received. The principal and interest payments areboth considered expenditures when paid. Depreciation is not calculated as it does not provide or reduce current financial resources.
Entity-wide statements are reported utilizing an economic resources measurement focus and fullaccrual basis of accounting that involves the following steps to prepare the statement of net position:
• Capitalize current outlays for capital assets;• Report long-term debt as a liability;• Depreciate capital assets and allocate the depreciation to the proper program/activities;• Calculate revenues and expenses using the economic resources measurement focus and the
accrual basis of accounting; • Allocate net position balances as follows;
- Net investment in capital assets;- Restricted net position is those with constraints placed on their use by external sources
(creditors, grantors, contributors, or laws or regulations of governments) or imposed bylaw through constitutional provisions or enabling legislation; and
- Unrestricted net position (deficit) is net position that does not meet any of the above restrictions.
Fund Financial Statements
The fund financial statements provide more detailed information about the County’s most significantfunds, not the County as a whole. Funds are accounting devices that the County uses to keep track of specific sources of funding and spending for particular purposes. Some funds are required by Statelaw and by bond covenants. The County Board of Legislators establishes other funds to control andmanage money for particular purposes or to show that it is properly using certain taxes and grants.
The County has three kinds of funds: • Governmental Funds - Most of the County’s basic services are included in governmental
funds, which focus on (1) how cash and other financial assets that can readily be converted tocash flow in and out and (2) the balances left at year-end that are available for future allocation.Consequently, the governmental funds statements provide a detailed short-term view thathelps you determine whether there are more or fewer financial resources that can be spent inthe near future to finance the County’s programs. Because this information does notencompass the additional long-term focus of the government-wide statements, a separatereconciliation provides additional information that explains the relationship (or differences)between them. The governmental funds consist of the general fund, special revenue funds, and capital project funds. Required statements are the balance sheet and the statement ofrevenues, expenditures and changes in fund balances.
336 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
7
COUNTY OF ALLEGANY, NEW YORK
Management’s Discussion and Analysis
• Proprietary Funds - The proprietary funds generally report services for which customers arecharged a fee. Like entity-wide statements, proprietary funds provide both long and short- term financial information. The County uses internal service funds (the other type of proprietary fund) to report activities that provide services to its other programs and activities.The County currently has three internal service funds. These funds are used to account for the County’s risk management activities, worker’s compensation and medical insurance.Required statements are the statement of net position, the statement of revenues, expenses andchanges in net position, and the statement of cash flows.
• Fiduciary Funds - The County is the trustee or fiduciary for assets that belong to others. TheCounty is responsible for ensuring that the assets reported in these funds are used only fortheir intended purposes and by those to whom the assets belong. The County excludes theseactivities from the entity-wide financial statements because it cannot use these assets tofinance its operations. Fiduciary fund reporting focuses on net position and changes in netposition. This report should be used to support the County’s own programs and is developed using the economic resources measurement focus and the accrual basis of accounting, exceptfor the recognition of certain liabilities of defined benefit pension plans and certainpostemployment healthcare plans. Required statements are the statement of fiduciary netposition and the statement of changes in fiduciary net position. Since the County has only agency funds, no statement of changes in fiduciary net position has been presented.
FINANCIAL ANALYSIS OF THE COUNTY AS A WHOLE
Net position may serve over time as a useful indicator of a government’s financial position. Thefollowing table reflects the condensed government-wide statement of net position.
Table 1 Condensed Statement of Net Position
December 31, 2019 and 2018 Total
Assets:
Governmental Activities Percentage2019 2018 Change
Current assets $ 68,111,098 65,345,117 4.2%Capital assets 87,281,152 87,186,771 0.1%
Total assets 155,392,250 152,531,888 1.9% Deferred outflows of resources 18,948,249 11,965,802 58.4%Liabilities:
Other liabilities 14,256,424 13,400,262 6.4%Long-term liabilities 171,243,258 184,155,229 (7.0%)
Total liabilities 185,499,682 197,555,491 (6.1%)
2019 ANNUAL REPORTS 337
TotalGovernmental Activities Percentage
2019 2018 ChangeDeferred inflows of resources $ 46,654,849 33,383,026 39.8%Net Position:
Net investment in capital assets 64,344,470 62,739,324 2.6%Restricted 872,531 775,495 12.5%Unrestricted (deficit) (123,031,033) (129,955,646) 5.3%
Total net position $ (57,814,032) (66,440,827) 13.0%
• The County’s year 2019 revenues totaled $106,132,105 (see Table 2). Property and other taxes and operating grants and contributions accounted for most of the County’s revenue bycontributing 87% of every dollar raised. The remainder came from charges for services andother miscellaneous sources.
• The total cost of all programs and services totaled $97,505,310 for the year 2019. Of thisamount, 58% of these expenses are predominantly related to public safety and economicassistance and opportunity.
• Net position increased by $8,626,795. • Unrestricted net position for governmental activities - the part of net position that can be used
to finance day-to day operations without constraints established by debt covenants, enabling legislation, or other legal requirements, totaled a $123.0 million deficit for the year 2019. Thisis compared to a $130.0 million deficit for the year 2018. The change is primarily due to the changes in long-term liabilities.
338 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
9
COUNTY OF ALLEGANY, NEW YORK
Management’s Discussion and Analysis, Continued
Table 2 Changes in Net Position
Years ended December 31, 2019 and 2018 Total
Revenue: Program revenue:
Governmental Activities Percentage2019 2018 Change
Charges for services $ 6,619,035 9,722,335 (31.9%)Operating grants and contributions 35,107,833 31,852,237 10.2%Capital grants and contributions 3,318,088 2,427,749 36.7%
General revenue:Real property taxes 29,471,251 29,252,525 0.7%Real property tax items 1,478,900 1,529,756 (3.3%)Nonproperty tax items 22,558,781 21,784,123 3.6%Use of money and property 1,323,194 1,014,797 30.4%Sale of property and compensation for loss 1,596,503 1,238,455 28.9%Miscellaneous local sources 2,140,191 2,271,205 (5.8%)Interfund revenues 2,518,329 2,582,134 (2.5%)
Total revenue 106,132,105 103,675,316 2.4% Program expenses:
General government support 15,279,014 9,405,235 62.5%Education 2,698,982 2,889,707 (6.6%)Public safety 23,694,852 20,556,585 15.3%Health 6,022,375 6,907,752 (12.8%)Transportation 11,439,748 15,698,701 (27.1%)Economic assistance and opportunity 33,256,414 35,444,899 (6.2%)Culture and recreation 231,006 774,843 (70.2%)Home and community services 3,735,353 3,700,746 0.9%Debt interest 1,147,566 922,760 24.4%
Total program expenses 97,505,310 96,301,228 1.3% Change in net position $ 8,626,795 7,374,088 17.0%
2019 ANNUAL REPORTS 339
Tables 3-A and B show the revenue and program expenses on a percentage basis for the governmental activities:
Sources of Revenue for Governmental ActivitiesFiscal Year 2019
Real propertytaxes, 28%
Capital grants andcontributions, 3%
Real propertytax items, 1%
Nonproperty taxitems, 21% Use of money and
property, 1%
Sale of property andcompensation for loss, 2%
Miscellaneous localsources, 2%
Interfund revenues, 2%
Charges forservices, 6%
Operating grants and contributions, 34%
Program Expenses for Governmental Activities Fiscal Year 2019
Transportation, 12%
Health, 6%
Economic assistance andopportunity, 33%
Culture andrecreation, 1%
Home andcommunityservices, 4%
Debt interest, 1%
Public safety, 24%
Education, 3%
Generalgovernment
support, 16%
340 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
11
COUNTY OF ALLEGANY, NEW YORK
Management’s Discussion and Analysis, Continued
Governmental Activities
Revenues for the County’s governmental activities totaled $106,132,105 while expenses amounted to $97,505,310. The increase in net position for governmental activities was $8,626,795 for 2019.
In Table 4, we have presented comparative information on the cost of each of the County functionsand programs, as well as each function’s net cost (total cost less revenues generated by the activities).Providing this information allows our citizens to consider the cost of each function in comparison tothe benefits they believe are provided by that function.
Table 4Total Cost Net Expense Total Cost Net Expenseof Services of Services of Services of Services
Functions/Programs 2019 2018
General government support $ 15,279,014 2,128,189 9,405,235 585,857Education 2,698,982 1,009,541 2,889,707 1,520,843Public safety 23,694,852 20,493,424 20,556,585 16,476,271Health 6,022,375 1,416,076 6,907,752 1,803,791Transportation 11,439,748 6,874,992 15,698,701 9,522,415Economic assistance 33,256,414 16,970,344 35,444,899 18,555,300
and opportunity Culture and recreation 231,006 136,059 774,843 723,428Home and community services 3,735,353 2,284,163 3,700,746 2,188,242Debt interest 1,147,566 1,147,566 922,760 922,760
Total expenses $ 97,505,310 52,460,354 96,301,228 52,298,907
• The users of these programs contributed $6,619,035 to the cost of the programs.• The federal and state governments subsidized certain programs with grants and contributions
amount to $38,425,921. • The remainder of the County’s net costs, $52,460,354, were financed by real property taxes
and tax items of $30,950,151, sales tax and other nonproperty taxes of $22,558,781 and$7,578,217 of other revenue.
2019 ANNUAL REPORTS 341
• General government support - Includes expenses of the County board, County offices andadministration, contracted professional services, buildings and grounds maintenance, andinsurance.
• Education - Includes the expenses for special education, the handicapped children programand for contractual expenses with community colleges.
• Public safety - Includes the expenses for the sheriff, jail, probation, fire protection and other services and programs along with the associated employee benefits.
• Health - Includes the expenses for public and mental health. In addition, it includes the earlyintervention and narcotic addiction programs.
• Transportation - Includes salaries for employees in the transportation department and the costof repairing and maintaining County roads and sidewalks.
• Economic assistance and opportunity - Includes expenses for the County’s counselingservices, family, child care, veterans, aging and nutrition programs.
• Culture and recreation - Includes the salaries for employees and cost associated withmaintaining the County’s beach, tourism department, youth programs and historian.
• Home and community services - Includes expenses for the County’s solid waste program, planning department, reforestation, conservation, agricultural society, blind and visually handicapped and Cooperative Extension contribution.
• Debt interest - Includes the transactions associated with the payment of interest and otherrelated charges to debt for improvements to the County.
THE COUNTY’S MAJOR GOVERNMENTAL FUNDS
Variances between years for the governmental fund financial statements are not the same as variancesbetween years for the governmental activities on the entity-wide financial statements. The County’sgovernmental fund financial statements are presented on the current financial resources measurementfocus and the modified accrual basis of accounting. Based on this presentation, these statements donot include long-term debt liabilities for the funds projects and capital assets purchased by the funds. The governmental statements will include the proceeds received from the issuance of debt, the currentpayments for capital assets, and the current payments for debt.
GENERAL FUND BUDGETARY HIGHLIGHTS
Over the course of the year, the County Legislature revised the budget several times. These budget amendments fall into three categories:
• Changes made to account for significant events• Increases in appropriations to prevent budget overruns • Grants
342 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
13
COUNTY OF ALLEGANY, NEW YORK
Management’s Discussion and Analysis, Continued
CAPITAL ASSETS AND DEBT ADMINISTRATION
Capital Assets
At the end of fiscal year 2019, the governmental activities of the County had $87,281,152 invested inland, construction in progress, buildings, land improvements, infrastructure, and machinery andequipment, net of accumulated depreciation. This amount represents an increase (including additions,deletions and adjustments) of $94,381, net of depreciation, or 0.1%, above last year. Depreciationexpense of $7,945,033 has been recorded in the current year. Additional information on the County’s capital assets can be found in notes to these financial statements.
Table 5 shows the fiscal 2019 and 2018 balances for the major classes of assets:
Table 5 Capital Assets (Net of Depreciation) At December 31, 2019 and 2018
Land
Governmental Activities2019 2018
TotalPercentage
Change $ 354,409 354,411 -
Construction in progress 4,462,454 11,405,824 (60.9%)Buildings and improvements 26,690,812 27,601,768 (3.3%)Land improvements 15,582,069 8,727,314 78.5%Machinery and equipment 5,569,422 4,488,020 24.1%Infrastructure 34,621,986 34,609,434 -Total $ 87,281,152 87,186,771 0.1%
Long Term Debt
At December 31, 2019, the County had total long-term debt of $171,243,258 outstanding which wasa decrease of $12,911,971 from the previous year. At year-end, the County had $23.9 million ingeneral obligation debt outstanding. More detailed information about the County’s long-termliabilities is presented in the notes to the financial statements and on Table 6.
2019 ANNUAL REPORTS 343
Table 6 Total
Governmental Activities Percentage2019 2018 Change
Bonds payable $ 23,863,252 25,405,632 (6.1%)Landfill closure costs 8,563,800 6,524,850 31.2%Compensated absences 2,008,880 2,147,523 (6.5%)Total OPEB liability 128,578,031 145,894,964 (11.9%)Claims and judgments 976,689 873,269 11.8%Net pension liability 7,252,606 3,308,991 119.2%Total $ 171,243,258 184,155,229 (7.0%)
The County’s bond rating was A1 and A2 with Moody’s for 2019 and 2018, respectively, and A+with Standard and Poor’s for both 2019 and 2018.
ECONOMIC FACTORS AND NEXT YEAR’S BUDGET
The County’s elected and appointed officials considered many factors when preparing and lateradopting a budget for the fiscal year 2020, the most important is the impact on the local taxpayer.One of the biggest factors in the County is the economy. Over the past several years, we havecontinued to see unemployment rise and businesses reducing their staff in order to maintain theiroperations. This has a double impact when considering the level of income in the County. Mostresidents are eligible for some form of aid thru Social Services. This has contributed to the county’s cost of Medicaid and other programs available to the citizens of the County. Even with the Stateplacing a cap on Medicaid, the cost of that one program is a large portion of our county’s tax levy.Medicaid continues to put local strain on county budgets for New York State Counties. The County continues to absorb the increases in Medicaid and other unfunded mandates, by tightening our belteach year, reducing costs in areas we control, and fortunately with the growth of real estateassessments in various towns each year through the revaluation of property assessment, we have beenable to decrease the tax rates to our taxpayers and remain under the state implement tax cap.
In closing 2019, we continued to reflect positive unassigned general fund balance of over $27 million.For 2020, Allegany County was able to assign over $6 million of general fund balance to offset a larger tax increase for 2020 and to remain under the cap without major cuts to programs and services.We were able to completely fund the capital project to close our landfill by appropriating andassigning fund balance for the last couple years to this project. This has resulted in no borrowing tocomplete this. Allegany County continues to house inmates from other agencies that provide a significant revenue source to offset the payment of the construction of our jail. (Federal, ICE, various other counties). In 2019, our population remained stable allowing us to receive enough revenue tocontinue to pay the bond payments from inmate housing fees. We continue to operate inmate runprograms at the jail such as a large garden, providing food for the inmates and a pheasant farm,supplementing to reduce food costs.
344 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
15
COUNTY OF ALLEGANY, NEW YORK
Management’s Discussion and Analysis, Continued
2020 brings additional challenges with the tax cap and the pressure of meeting the cap by not only Allegany County but our other municipalities. The unstable sales tax has us revisiting spending to beable to absorb that loss of revenue, in addition to the State recouping the County’s AIM paymentsfrom sales tax revenue. The Board has not, nor is expected to, approve an override to the mandatedcap, therefore between cuts in the budget requests and the use of fund balance, our budget should be below our calculated cap and we anticipate that for the ninth year we will present a budget that willlower the tax rate while still maintaining services.
Additionally, the United States is presently in the midst of a national health emergency related to theCOVID-19 virus. The overall consequences of the COVID-19 on a national, regional and local levelare unknown, but has the potential to result in a significant economic impact. The impact of thissituation on the County and its future results and financial position is not presently determinable.
CONTACTING THE COUNTY’S FINANCIAL MANAGEMENT
This financial report is designed to provide the County’s citizens, taxpayers, customers, investors, and creditors with a general overview of the County’s finances and to demonstrate the County’s accountability for the money it receives.
If you have questions about this report or need additional financial information, contact:
County of Allegany Treasurer’s Office7 Court Street
Belmont, New York 14813
2019 ANNUAL REPORTS 345
COUNTY OF ALLEGANY, NEW YORKStatement of Net Position
December31,2019Primary
GovernmentGovernmental
ActivitiesComponent
UnitsAssets:
Cash and cash equivalents, unrestricted $ 19,558,327 360,994Cashandcashequivalents, restricted 872,531 1,325,857Investments 21,191,319 Taxes receivable, net 7,292,070 Other receivables, net 2,733,161 82,562Stateandfederal aidreceivables 10,986,570 Due from other governments 476,461 Inventory 672,848 932,993Bond receivable 3,335,000 Prepaid expenses 992,811 29,205Other assetsCapitalassetsnotdepreciated 4,816,863
7,624
Capitalassets,netofdepreciation 82,464,289 2,996,640
Total assets 155,392,250 5,735,875
Deferred Outflows ofResources: Lossonrefunding 871,078 Pensions 5,965,849 OPEB 12,111,322
Total deferredoutflows of resources 18,948,249
Liabilities:Accounts payable 4,571,991 199,743Accrued liabilities 258,462 1,918Other liabilities 38,967 12,000Due to agency fund 585,685 Due to other governments 3,676,304 Advances from grantors Deferred revenue
5,125,015128,719
Long-term liabilities: Portion dueorpayable within oneyear:
Bonds payable 1,592,380 85,000Compensated absencesMortgage payable
200,888635,200
Portion due or payable after one year: Mortgage payable 231,926Bonds payable 22,270,872 3,250,000Landfill liability 8,563,800 Compensated absences 1,807,992 Total OPEB liability 128,578,031 Claims andjudgments 976,689 Net pension liability 7,252,606
Total liabilities 185,499,682 4,544,506
Deferred Inflows of Resources:PensionsOPEB
Total deferred inflows ofresources
3,347,448 43,307,401
46,654,849
Net Position:Net investment incapitalassets 64,344,470 (6,908)Restricted 872,531 822,425Unrestricted (deficit) (123,031,033) 375,852
Total net position {57,814,032) 1,191,369
Total liabilities, deferred inflows ofresources andnetposition $ 174,340,499 5,735,875
See accompanying notes to fmancial statements.16
346 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY OF ALLEGANY, NEW YORKStatement of Activities
Year ended December 31, 2019
Program Revenue Operating Capital
Net Revenue (Expense)and Changes in Net Position
PrimaryGovernment
Functions/ProgramsPrimary government:
Governmental activities:
ExpensesCharges for Grants and Grants and
Services Contributions ContributionsTotal
GovernmentComponent
Units
General government support $15,279,014 2,727,856 8,429,125 l,993,844 (2,128,189)Education 2,698,982 1,689,441 (1,009,541)Public safety 23,694,852 607,938 1,562,075 1,031,415 (20,493,424)Health 6,022,375 864,351 3,741,948 (1,416,076)Transportation - 11,439,748 315,759 3,956,168 292,829 (6,874,992)Economic assistance and opportunity 33,256,414 1,034,099 15,251,971 (16,970,344)Culture and recreation 231,006 16,440 78,507 (136,059)Home and community services 3,735,353 1,052,592 398,598 (2,284,163)Debt interest 1,147,566 (1,147,566)
Total governmental activities
Component units:
$97,505,310 6,619,035 35,107,833 3,318,088 (52,460,354)
General revenue:
Total component unit $ 2,165,113 350,543 1,767,636 (46,934)
Real property taxes 29,471,251 Real property tax items 1,478,900Nonproperty tax items 22,558,781Use of money and property 1,323,194 5,294Sale of property and compensation for loss 1,596,503 89,504Miscellaneous local sources 2,140,191 113,278Interfund revenues 2,518,329
Total general revenue 61,087,149 208,076
Change in net position 8,626,795 161,142
Net position (deficit) at beginning of year {66,440,827) 1,030,227
Net position (deficit) at end of year $ (57,814,032) 1,191,369
See accompanying notes to financial statements. 17
Soil and Water Conservation District 1,236,382 2,223 1,244,880 10,721Industrial Development Agency 441,908 348,320 (93,588)Land Bank Corporation 486,823 522,756 35,933
2019 ANNUAL REPORTS 347
COUNTY OF ALLEGANY, NEW YORKStatement of Activities
Year ended December 31, 2019
Program Revenue Operating Capital
Net Revenue (Expense)and Changes in Net Position
PrimaryGovernment
Functions/ProgramsPrimary government:
Governmental activities:
ExpensesCharges for Grants and Grants and
Services Contributions ContributionsTotal
GovernmentComponent
Units
General government support $15,279,014 2,727,856 8,429,125 l,993,844 (2,128,189)Education 2,698,982 1,689,441 (1,009,541)Public safety 23,694,852 607,938 1,562,075 1,031,415 (20,493,424)Health 6,022,375 864,351 3,741,948 (1,416,076)Transportation - 11,439,748 315,759 3,956,168 292,829 (6,874,992)Economic assistance and opportunity 33,256,414 1,034,099 15,251,971 (16,970,344)Culture and recreation 231,006 16,440 78,507 (136,059)Home and community services 3,735,353 1,052,592 398,598 (2,284,163)Debt interest 1,147,566 (1,147,566)
Total governmental activities
Component units:
$97,505,310 6,619,035 35,107,833 3,318,088 (52,460,354)
General revenue:
Total component unit $ 2,165,113 350,543 1,767,636 (46,934)
Real property taxes 29,471,251 Real property tax items 1,478,900Nonproperty tax items 22,558,781Use of money and property 1,323,194 5,294Sale of property and compensation for loss 1,596,503 89,504Miscellaneous local sources 2,140,191 113,278Interfund revenues 2,518,329
Total general revenue 61,087,149 208,076
Change in net position 8,626,795 161,142
Net position (deficit) at beginning of year {66,440,827) 1,030,227
Net position (deficit) at end of year $ (57,814,032) 1,191,369
See accompanying notes to financial statements. 17
Soil and Water Conservation District 1,236,382 2,223 1,244,880 10,721Industrial Development Agency 441,908 348,320 (93,588)Land Bank Corporation 486,823 522,756 35,933
2019 ANNUAL REPORTS 347
Balance Sheet - Governmental FundsDecember 31, 2019
County Other TotalGeneral
Fund RoadFund
GovernmentalFunds
GovernmentalFunds
AssetsCash and cash equivalents, unrestricted $12,173,963 626,837 3,644,530 16,445,330Cash and cash equivalents, restricted 835,414 29,188 7,929 872,531Investments 21,191,319 21,191,319Taxes receivable, net 7,292,070 7,292,070Other receivables, net 2,342,539 76 359,190 2,701,805State and federal aid receivables 7,439,443 627,973 2,919,154 10,986,570Due from other funds 3,328,005 1,911,091 458,757 5,697,853Due from other governments 78,321 78,321Inventory 13,185 600,304 59,359 672,848Bonds receivable 3,335,000 3,335,000Prepaid expenses 897,976 79,198 15,637 992,811
Total assets $ 58,927,235 3,874,667 7,464,556 70,266,458
Liabilities, deferred inflows of resources, and fund balancesLiabilities:
Accounts payable 2,787,939 690,311 249,432 3,727,682Other liabilities 38,967 38,967Due to other funds 5,139,001 839,886 1,751,092 7,729,979Due to other governments 3,676,304 3,676,304Advances from grantors 5,125,015 5,125,015
Total liabilities 16,767,226 1,530,197 2,000,524 20,297,947
Deferred inflows of resources - unavailablerevenue 3,115,075 354,438
3,469,513 Fund balances:
See accompanying notes to financial statements.
Nonspendable 4,246,161 679,502 74,996 5,000,659Restricted 835,414 29,188 7,929 872,531Assigned 6,286,364 1,635,780 5,026,669 12,948,813Unassigned 27,676,995 27,676,995
Total fund balances 39,044,934 2,344,470 5,109,594 46,498,998
Total liabilities, deferred inflows of
resources and fund balances $58,927,235 3,874,667 7,464,556 70,266,458
348 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY OF ALLEGANY, NEW YORK
19
Reconciliation of the Governmental Funds Balance Sheetto the Government-Wide Statement of Net Position
December 31, 2019
Total governmental fund balancesAmounts reported for governmental activities in the statement of net position are different because:
Capital assets used in governmental activities are not financialresources and therefore are not reported in the funds. Theseassets consist of the following:
Capital assets not depreciatedCapital assets, net of depreciation
Some liabilities are not due and payable in the current periodand therefore are not reported in the funds. These liabilitiesconsist of the following:
Bonds payableCompensated absences Accrued interestLandfill liabilityNet pension liability
$ 4,816,86382,464,289
(23,863,252) (2,008,880)
(258,462) (8,563,800) (7,252,606)
$ 46,498,998
87,281,152
Total OPEB liability
Pension related liabilities and deferred inflows and outflows are not financial resources or are not due and payable in the currentperiod and therefore are not reported in the funds. These consistof the following:
(128,578,031) (170,525,031)
Deferred outflows of resources - pensions 5,965,849 Deferred outflows of resources - OPEB 12,111,322 Deferred inflows of resources - pensions (3,347,448) Deferred inflows of resources - OPEB (43,307,401) (28,577,678)
Other differences:Internal service funds used by management to charge the costs of certain activities to individual. funds.Some of the County's revenues will be collected after year-
3,167,660
end but are not available soon enough to pay for current period's expenditures and therefore are deferred in the funds. 3,469,789Deferred charge on refunded debt 871,078 7,508,527
Net position of governmental activities $(57,814,032)
See accompanying notes to financial statements.
2019 ANNUAL REPORTS 349
Statement of Revenue, Expenditures and Changes in Fund Balances - Governmental Funds Year ended December 31, 2019
County Other TotalGeneral Road Governmental Governmental
Fund Fund Funds FundsRevenue:
Real property taxes $29,461,115 29,461,115Real property tax items 1,478,900 1,478,900Nonproperty tax items 22,558,781 22,558,781Departmental income 5,269,781 5,269,781Intergovernmental charges 161,563 69,645 157,029 388,237Use of money and property 877,935 59,169 360,569 1,297,673Fines and forfeitures 60,126 60,126Sale of property and compensation for loss 1,100,476 22,523 189,923 1,312,922Miscellaneous local sources 941,113 5,402 19,000 965,515Interfund revenues 853,651 313,327 942,313 2,109,291State sources 19,666,211 3,139,682 2,319,566 25,125,459Federal sources 12,473,228 827,234 13,300,462
Total revenue 94,902,880 3,609,748 4,815,634 103,328,262Expenditures:
General government support 8,369,741 847,339 9,217,080Education 2,698,982 2,698,982Public safety 18,287,933 288,201 1,615,256 20,191,390Public health 5,498,324 5,498,324Transportation 1,210,124 9,407,059 3,189,588 13,806,771Economic assistance and opportunity 30,452,791 1,050,514 31,503,305Culture and recreation 190,488 190,488Home and community services 2,607,345 998,753 3,606,098Employee benefits 4,713,057 551,197 106,142 5,370,396Debt service:
Principal 1,355,000 1,355,000Interest 1,261,669 1,261,669
Total expenditures 74,028,785 10,246,457 10,424,261 94,699,503
Excess (deficiency) of revenue over expenditures 20,874,095 (6,636,709) (5,608,627) 8,628,759
Other financing sources (uses):
Interfund transfers in 70,000 7,280,932 5,909,881 13,260,813Interfund transfers (out) (20,119,645) (1,050,818) (259,100) (21,429,563)
Total other financing sources (uses) (20,049,645) 6,230,114 5,650,781 (8,168,750)
Net change in fund balances 824,450 (406,595) 42,154 460,009 Fund balances at beginning of year 38,220,484 2,751,065 5,067,440 46,038,989
Fund balances at end of year $ 39,044,934 2,344,470 5,109,594 46,498,998
350 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY OF ALLEGANY, NEW YORK
See accompanying notes to financial statements.
21
Reconciliation of the Statement of Revenue, Expenditures and Changes inFund Balances - Governmental Funds to the Statement of Activities
December 31, 2019
Net change in fund balances - total governmental funds Amounts reported for governmental activities in the statement of activities aredifferent because:
Governmental Funds report capital outlay as expenditures. However, in theStatement of Activities, the cost of those assets is allocated over their estimated useful lives as depreciation expense. This is the amount by which capital outlay exceeded depreciation expense and disposals in the current period.
$ 460,009
Capital outlay $ 8,300,046 Depreciation expense (7,945,033) Loss on disposal of capital assets (260,632) 94,381
Repayment of long-term debt is reported as an expenditure in governmental funds, but the repayment reduces long-term liabilities in the statement of netassets.
Some expenses reported in the statement of activities do not require the use ofcurrent financial resources and, therefore, are not reported as expenditures inGovernmental Funds.
Changes:
1,355,000
Accrued interest 13,830Compensated absences 138,643Other postemployement benefits obligation:
Total OPEB liability 17,316,933 Deferred outflows ofresources - OPEB 12,006,327 Deferred inflows of resources - OPEB (21,407,930) 7,915,330
Pensions: Net pension liability, proportionate share (3,943,615) Deferred outflows of resources - pensions (4,936,773) Deferred inflows of resources - pensions 8,136,107 (744,281)
Premiums and discounts are reported as revenues and expenditures in thegovernmental fund financial statements. These are capitalized on thegovernment-wide financial statements and amortized over the life of the debt.
Deferred charges on refunded debt are reported as other financing sources in thegovernmental funds upon refunding of debt, but are capitalized for reportingpurposes in the government-wide statement of net position. Amounts will be amortized over the lives of the related debt.
Other differences:Deferred property tax revenueInternal service fund current year activityChange in landfill liability
Change in net position of governmental activities
10,1361,322,424
(2,038,950)
187,380
(87,107)
(706,390)
$ 8,626,795
2019 ANNUAL REPORTS 351
Statement of Net Position -Proprietary Funds
December 31, 2019
Assets:Current assets:
Internal ServiceFunds
Cash and cash equivalents $ 2,283,467Other receivables, net 31,356Due from other funds 1,508,409Due from other governments 398,140
Total current assets 4,221,372
Restricted assets - cash and equivalents 829,530
Total assets
5,050,902
Liabilities:Current liabilities:
Accounts payable 844,309Due to other funds 61,968Deferred revenues 276
Total current liabilities 906,553
Long-term liabilities - claims and judgments 976,689
Total liabilities 1,883,242
Net Position:Restricted 829,530Unrestricted 2,338,130
Total net position $ 3,167,660
352 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY OF ALLEGANY, NEW YORK
See accompanying notes to financial statements.
23
Statement of Revenue, Expenses and Changesin Net Position - Proprietary Funds
Year ended December 31, 2019
Operating revenue:
InternalServiceFunds
Miscellaneous $ 1,174,676 Intergovernmental charges 900,891 Interfund revenues 409,038
Total operating revenue 2,484,605
Operating expenditures: Employee benefits and awards 7,797,300Administrative expenses 1,842,733
Total operating expenditures 9,640,033
Loss from operations (7,155,428)
Nonoperating revenue:
Use of money and property 25,521Compensation for loss 283,581
Total nonoperating revenue 309,102
Other financing sources - transfers in 8,168,750
Change in net position 1,322,424
Net position at beginning of year 1,845,236
Net position at end of year $ 3,167,660
2019 ANNUAL REPORTS 353
Statement of Cash Flows -Proprietary Funds
Year ended December 31, 2019
Cash flows from operating activities: Cash received from participantsCash payments for personal services and benefits
Net cash used in operating activities
Cash flows from noncapital financing activities - operatingsubsidies and transfers from other funds
Cash flows from capital and related financing activities -
Internal ServiceFunds
$ 1,811,694{9,632,908)
{7,821,214)
8,168,750
compensation for loss 283,581
Cash flows from investing activities - interest and dividends 25,521
Change in cash and equivalents 656,638
Cash and equivalents at beginning of year 2,456,359
Cash and equivalents at end of year $ 3,112,997
Reconciliation of loss to net cash used in operating activities:Loss from operations $ (7,155,428)Adjustments to reconcile loss from operations to net
cash used in operating activities: Changes in:
Other receivablesDue from other fundsDue from other governmentsAccounts payableDue to other fundsDeferred revenuesClaims and judgements
Net cash used in operating activities
(21,920)(592,587)(112,169)
(96,295)53,741
24103,420
$ (7,821,214)
See accompanying notes to financial statements.
354 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
25
COUNTY OF ALLEGANY, NEW YORK
Statement of Net Position -Fiduciary' Funds
December 31, 2019
Assets
Cash and cash equivalents, unrestrictedDue from other funds
Total assets
Agency
$ 963,5321,872,356
$ 2,835,888
Liabilities
Agency liabilities 1,496,611Due to other funds 1,286,671Due to other governments 52,606
Total liabilities $ 2,835,888
See accompanying notes to financial statements.
2019 ANNUAL REPORTS 355
Assets:Current assets:
Statement of Net Position - Component UnitsDecember 31, 2019
Soil andWater Industrial Land
Conservation Developmen1 BankDistrict Agencx Comoration Total
Cash and cash equivalents, unrestricted $ 184,794 41,785 134,415 360,994Other receivables, net 7,562 75,000 82,562Prepaid expenses 28,983 222 29,205Due from ACUD 411 411Other assets 7,624 7,624
Total current assets 228,963 117,418 134,415
480,796 Noncurrent assets:
Liabilities:Current liabilities:
Accounts payable 195,817 3,926 199,743Accrued liabilities 1,918 1,918Due to ACIDA 411 411Security deposits 12,000 12,000Mortgages payable - current portion 635,200 635,200Bond payable - current portion 85,000 85,000Deferred revenue 128,719 128,719
Total current liabilities 1,918 928,428 132,645 1,062,991
Noncurrent liabilities:
Cash and cash equivalents, restricted 822,425 503,432 1,325,857Property, plant and equipment, net 2,996,640 2,996,640Property held for resa,le 881,915 51,078 932,993
Total noncurrent assets 822,425 4,381,987 51,078 5,255,490
Total assets 1,051,388 4,499,405 185,493 5,736,286
Mortgages payable - long-term portion 231,926 231,926Bond payable - long-term portion 3,250,000 3,250,000
Total noncurrent liabilities 3,481,926 3,481,926
Total liabilities 1,918 4,410,354 132,645 4,544,917
Net Position:Net investment in capital assets
(6,908)
(6,908)
Restricted 822,425 822,425Unrestricted (deficit) 227,045 95,959 52,848 375,852
Total net position $ 1,049,470 89,051 52,848 1,191,369
See accompanying notes to financial statements.
356 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY OF ALLEGANY, NEW YORK
27
Statement of Revenue, Expenditures, and Changes inFund Net Position - Component Units
Year ended December 31, 2019
Soil and
WaterConservation
District
IndustrialDevelopment
Agency
LandBank
Cornoration TotalOperating revenue:
Land leases $ 2,223 2,223Sale of supplies 26,504 26,504Grant income 522,756 522,756Fees 100,260 100,260Rental income 248,060 248,060Gain on sale of asset 3,000 3,000In-kind donations 82,673 82,673Other income 24,255 24,255Transfer from Capital Resource
Corporation
600
600
Total operating revenue 28,727 455,848 525,756 1,010,331
Operating expenses: Salaries and benefits 323,830 82,673 46,023 452,526Depreciation 60,620 60,620Equipment and capital outlay 27,664 27,664Contractual expenditures 884,888 884,888General government support 298,015 440,800 738,815Transfer to Industrial Development
Agency
600
600
Total operating expenses 1,236,382 441,908 486,823 2,165,113
Gain (loss) from operations (1,207,655) 13,940 38,933 (1,154,782)
Nonoperating revenue:
State aid 1,005,285 1,005,285Federal aid 99,595 99,595Interest income 749 4,545 5,294Miscellaneous 5,750 5,750Refund of expenses, prior year 60,000 60,000County appropriations 140,000 140,000
Total nonoperating revenue 1,311,379 4,545 1,315,924
Change in net position 103,724 18,485 38,933 161,142 Net position at beginning of year 945,746 70,566 13,915 1,030,227
Net position at end of year $ 1,049,470 89,051 52,848 1,191,369
See accompanying notes to financial statements.
2019 ANNUAL REPORTS 357
Notes to Financial StatementsDecember 31, 2019
(1)Summary of Significant Accounting Policies
The financial statements of the County of Allegany, New York (the County) have been preparedin conformity with accounting principles generally accepted in the United States of Americaas applied to government units (hereinafter referred to as generally accepted accounting principles (GAAP). The Government Accounting Standards Board (GASB) is the acceptedstandard setting body for establishing government accounting and financial reporting principles. The following is a summary of significant accounting policies and reportingpractices of the County:
(a) Reporting EntityPrimary Government - The County is a municipal corporation established in 1806, which
performs local governmental functions within its jurisdiction including: law enforcementservices; economic assistance; health and nursing services; and maintenance of County roads. The County is governed by County Law, general laws of the State of New York(the “State”) and various local laws and ordinances. The County Legislature, which is the legislative body responsible for the overall operation of the County, consists of fifteenlegislators. The Chairman of the Legislature serves as the Chief Executive Officer, andthe County Treasurer serves as the Chief Fiscal Officer of the County. The County Administrator, appointed by the legislature, is responsible for the overall administrationof the County government.
The County provides mandated social service programs such as Medicaid, TemporaryAssistance for Needy Families and Safety Net. The County also provides services andfacilities in the areas of culture, recreation, education, police, youth, health, seniorservices, roads, and sanitary sewerage. These general government programs and servicesare financed by various taxes, state and federal aid and departmental revenue (which isprimarily comprised of service fees and various types of program-related charges).
The financial reporting entity is composed of the primary government, component units, andother organizations that are included to ensure the financial statements of the County arenot misleading. The primary government for the County consists of all funds, departments, boards, and agencies that are not legally separate from the County. Inevaluating the County as a reporting entity, management has included all component units in accordance with the GASB Statement No. 14 - “Defining the Financial Reporting Entity” and Statement No. 61 - “The Financial Reporting Entity: Omnibus.” The decisionto include a potential component unit in the County’s reporting entity is based on severalcriteria set forth in GASB Statements No. 14 and No. 61 including legal standing, fiscaldependency, and financial accountability. Based on the application of these criteria, the following is a brief review of certain entities considered in determining the County’s reporting entity.
358 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
29
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(1)Summary of Significant Accounting Policies, Continued (a) Reporting Entity, Continued
Allegany County Industrial Development Agency - (the Agency) is a Public BenefitCorporation created by state legislation to promote industrial and economic welfare forCounty inhabitants. The Agency is considered legally separate from the County. TheAgency’s Board of Directors are appointed or removed by the County Legislature. TheAgency’s finances are generally restricted to amounts generated by project revenue bonds and such bonds are only secured to the extent of the assets acquired for the related project.Based on the authority that the County Legislature has to appoint or remove the Agency’s Board of Directors and the significant influence the County Legislature can impose, theAgency is considered a component unit and is discretely presented. The Agency usesproprietary accounting.
Allegany County Soil and Water Conservation District - (the District) is a County-widedistrict created by the County Legislature to provide for the control and conservation of soil and water resources. The District is considered legally separate from the County. TheDistrict’s Board of Directors are appointed or removed by the County Legislature. Basedon the authority that the County Legislature has to appoint or remove the District’s Boardof Directors and the significant influence the County Legislature can impose, the Districtis considered a component unit and is discretely presented. The Soil and WaterConservation District uses proprietary accounting.
Allegany County Land Bank Corporation - (the Corporation) is a Public Benefit Corporationcreated by the County to combat the problem of vacant and abandoned properties withinthe County and to facilitate the return of vacant, abandoned and tax-delinquent propertiesto productive use through the use of funds and powers granted under the New York State(NYS) Community Revitalization Initiative Program (CRI) administered by the New YorkState Office of the Attorney General. The Corporation is considered legally separate fromthe County. The Corporation’s Board of Directors are appointed or removed by the County Legislature. Based on the authority that the County Legislature has to appoint or remove the Corporation’s Board of Directors and the significant influence the County Legislature can impose, the Corporation is considered a component unit and is discretelypresented. The Corporation uses proprietary accounting.
Complete financial statements of individual component units can be obtained from theirrespective administrative offices:
Allegany County Industrial Development Agency6087 State Route 19N Belmont, New York 14813
Allegany County Soil and Water Conservation District5390 County Rd 48, Lot A Belmont, New York 14813
Allegany County Land Bank Corporation 6087 State Route 19N Belmont, New York 14813
2019 ANNUAL REPORTS 359
(1) Summary of Significant Accounting Policies, Continued(b)Basis of Presentation
(1)Government - Wide Financial StatementsThe statement of net position and the statement of activities present financial information
about the County’s primary government. These statements include the financialactivities of the overall government in its entirety, except those that are fiduciary.Eliminations have been made to minimize the double counting of the internaltransactions. Governmental activities generally are financed through taxes, State andFederal aid, intergovernmental revenues, and other exchange and non-exchangetransactions. Operating grants include operating-specific and discretionary (eitheroperating or capital) grants, while the capital grants column reflects capital-specificgrants.
The statement of activities presents a comparison between direct expenses and programrevenue for each function of the County’s primary government. Direct expenses arethose that are specifically associated with and are clearly identifiable to a particularfunction. Program revenue include charges paid by the recipients of goods or servicesoffered by the program, and grants and contributions that are restricted to meeting the operational or capital requirements of a particular program. Revenue that is not classified as program revenue, including all taxes, is presented as general revenue.
Government-wide financial statements include all applicable GASB pronouncements required to have been adopted as of December 31, 2019.
This government-wide focus is more on the sustainability of the County as an entity andthe change in the County’s net position resulting from the current year’s activities.
(2)Fund Financial StatementsThe fund financial statements provide information about the County’s funds, including
governmental, proprietary and fiduciary. Separate statements for each fund category- governmental, proprietary, and fiduciary - are presented. A fund is a separateaccounting entity with a self-balancing set of accounts. Fund accounting is designedto demonstrate legal compliance and to aid financial management by segregatingtransactions related to certain government functions or activities. The emphasis offund financial statements is on major governmental funds, each displayed in a separatecolumn. All remaining funds are aggregated and reported as non-major funds.
(a) The County reports the following major governmental funds:(i) The General Fund is the County’s primary operating fund and is always considered
a major fund. It accounts for all the financial resources of the general government, except those required to be accounted for in another fund.
(ii) The County Road Fund is used to account for financial resources to be used for the repairs and maintenance of county roads in accordance with New York State Laws.
360 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
31
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(1)Summary of Significant Accounting Policies, Continued (b)Basis of Presentation, Continued(2)Fund Financial Statements, Continued
(b) The County reports the following component units: (i) Allegany County Industrial Development Agency(ii) Allegany County Soil and Water Conservation District
(iii) Allegany County Land Bank Corporation (c) Fund Types
(1) Governmental Fund TypesGovernmental funds are those through which most governmental functions are financed.
The acquisition, use and balances of expendable financial resources and the relatedliabilities are accounted for through governmental funds. The measurement focus of the governmental funds is upon determination of financial position and changes infinancial position. The following are the County’s governmental fund types:General Fund - The general fund is the general operating fund of the County. The
fund is used to account for all financial resources except for those required to be accounted for in a separate fund.
Special Revenue Funds - The special revenue funds are used to account for the proceeds of specific revenue sources (other than expendable trusts or major capitalprojects) that are legally restricted to expenditures for specified purposes or forwhich separate accounting is required by administrative action.Housing Rehabilitation Fund - Federal/state aided program for community
development block grants administered by the ACCORD Corp. and passedthru the County to recipients for housing rehabilitation projects.
Micro-Enterprise Grant Fund - Federal/state aided program administered by the County economic development department. This is primarily a revolving loanfund to aid small businesses in the County, either for start up funds or rehabilitation funds.
Special Grant Fund - To account for use of federal monies received under the workforce investment act.
County Road - To account for the repairs and maintenance of county roads inaccordance with New York State laws.
Road Machinery - To account for the purchase of highway machinery andequipment in accordance with New York State laws.
Debt Service Fund - The debt service fund is used to finance and account for revenuesraised for the payment of interest and principal on debt and to account for those expenditures.
2019 ANNUAL REPORTS 361
(1) Summary of Significant Accounting Policies, Continued(c) Fund Types, Continued
(1)Governmental Fund Types, Continued Capital Projects Fund - The capital projects fund is used to account for financial
resources to be used for the acquisition or construction of major capital facilitiesor equipment when bond anticipation notes or capital notes are issued to financesuch acquisitions or construction.
(2)Proprietary Fund TypesProprietary Funds - Used to account for the financing of goods or services provided by
one County fund for the other County funds on a cost reimbursement basis. The self- insurance reserve fund is a type of propriety fund used to accumulate reserve funds toaccount for certain claims, judgments and losses in lieu of, or in addition to, purchasing insurance coverage from an insurance company.
Proprietary fund operating revenues, such as charges for services, result from exchangetransactions associated with the principal activity of the fund. Exchange transactionsare those in which each party receives and gives up essentially equal values.Nonoperating revenues, such as subsidies and investment earnings, result fromnonexchange transactions or ancillary activities.Internal Service Funds - are used to account for special activities or services provided
by one department to other departments or to other governments on a cost- reimbursement basis. This fund includes the following:Self-Insurance Fund - The self-insurance fund is used to accumulate reserve funds
to account for certain claims, judgments, and losses in lieu of, or in additionto, purchasing insurance coverage from an insurance company.
Risk Retention Fund - The risk retention fund is used to account for its riskmanagement activities.
Risk Retention-Health Fund - The risk retention-health fund is used to account forits risk management activities relating to health services.
(3)Fiduciary Funds (Trust and Agency Funds) Fiduciary funds are used to account for fiduciary activities. Fiduciary activities are those
in which the County acts as trustee or agent for resources that belong to others. Theseactivities are not included in the government-wide financial statements because theirresources do not belong to the County and are not available for use. Agency funds arecustodial in nature (assets equal liabilities) and do not involve measurement of resultsof operations. The fiduciary funds consist of the Trust and Agency Fund and the TrustPayroll Fund.
362 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
33
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(1)Summary of Significant Accounting Policies, Continued (d)Measurement Focus and Basis of Accounting
(1) Accrual BasisThe government-wide, proprietary, and fiduciary fund financial statements are reported
using the economic resource measurement focus. The government-wide andproprietary fund financial statements are reported using the accrual basis of accounting. Revenues are recorded when earned and expenses are recorded at the timeliabilities are incurred, regardless of when the related cash flows take place.Nonexchange transactions, in which the County gives (or receives) value without directly receiving (or giving) equal value in exchange, include property taxes, grants,entitlements, and donations. On an accrual basis, revenue from property taxes isrecognized in the fiscal year for which the taxes are levied. Revenue from grants,entitlements, and donations is recognized in the fiscal year in which all eligibilityrequirements have been satisfied.
As a general rule, the effect of interfund activity has been eliminated from the government- wide financial statements except when the elimination would distort direct costs andprogram revenue reported for the various functions concerned.
(2)Modified Accrual BasisThe governmental fund statements are reported using the current financial resources
measurement focus and the modified accrual basis of accounting. Under this method, revenues are recognized when both measurable and available. The County considers all revenues reported in the governmental funds to be available if the revenues arecollected within sixty days after year-end. Property taxes, sales taxes, franchise taxes,licenses, and interest are considered to be susceptible to accrual. Expenditures arerecorded when the fund liability is incurred, except for principal and interest on generallong-term debt, claims and judgments, and compensated absences, which arerecognized as expenditures to the extent they have matured. General capital assetacquisitions are reported as expenditures in governmental funds. Proceeds of generallong-term debt and acquisitions under capital leases are reported as other financingsources.
Under the terms of grant agreements, the County funds certain programs by a combinationof specific cost• reimbursement grants, categorical block grants, and general revenues. Thus, when program expenses are incurred, there are both restricted and unrestrictednet assets available to finance the program. It is the County’s policy to first applycost-reimbursement grant resources to such programs, followed by categorical block grants, and then by general revenues.
(3)Use of EstimatesThe financial statements have been prepared in conformity with accounting principles
generally accepted in the United States of America and, as such, include amounts based on informed estimates and judgments of management with consideration givento materiality. Actual results could differ from these estimates.
2019 ANNUAL REPORTS 363
(1) Summary of Significant Accounting Policies, Continued(d) Measurement Focus and Basis of Accounting, Continued
(4) Net Position and Fund BalancesGovernment-wide Financial Statements - When the County incurs an expense for which
it may use either restricted or unrestricted net position, it uses restricted net position first unless unrestricted net position will have to be returned because it was not used.Net position on the statement of net position include the following: Net Investment in Capital Assets - The components of net position that reports the
difference between capital assets, bond discounts and deferred refunding proceeds,less both the accumulated depreciation and the outstanding balance of debt andbond premiums, excluding unspent bond proceeds, that is directly attributable tothe acquisition, construction, or improvement of capital assets.
Restricted - The components of restricted net position report amounts restricted byexternal parties. The components that make up the County’s restricted net positioninclude the following: In the fund financial statements, designations of non- proprietary fund balances are used to show the amounts within unreserved fundequity which are intended to be used for specific purposes; primarily to provide funding for appropriations in the subsequent fiscal year and for specific programpurposes. The following is a summary of the reserves for specific programpurposes as of December 31, 2019: Repairs $ 40,142 Landfill closure costs 428,794Other purposes 395,666Debt service payments 7,929Total $ 872,531
Unrestricted - The difference between the assets, deferred outflows in resources,liabilities and deferred inflows of resources that is not reported in net positioninvested in capital assets or restricted fund balance.
Governmental Fund Financial Statements - The County complies with GASB StatementNo. 54 - “Fund Balance Reporting and Governmental Fund Type Definitions.” Thisstatement improves the usefulness and clarity of fund balance categories to make the nature and extent of the constraints placed on a government’s fund balance moretransparent. The following classifications describe the relative strength of the spending constraints placed on the purposes for which resources can be used: Nonspendable Fund Balance - amounts that are not in spendable form (such as long-
term receivables, inventory and prepaids) or are required to be maintained intact.Restricted Fund Balance - amounts with constraints placed on the use of resources by
creditors, grantors, contributors, or laws or regulations of other governments.
364 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
35
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(1) Summary of Significant Accounting Policies, Continued(d)Measurement Focus and Basis of Accounting, Continued
(4) Net Position and Fund Balances, ContinuedCommitted Fund Balance - amounts constrained to specific purposes by the County
itself, by adopting a formal resolution from the County Legislature. To be reportedas committed, amounts cannot be used for any other purpose unless the County Legislature adopts a resolution to remove or change the constraint.
Assigned Fund Balance - amounts a government intends to use for a specific purpose. Intent can be expressed by the County Legislature or by an official or body towhich the County Legislature delegates the authority.
Unassigned Fund Balance - amounts that are available for any purpose. For the classification of governmental fund balances, the County considers an expenditure
to be made from the budgetary appropriations first when more than one classificationis available. The County establishes and modifies fund balance commitments by the passage of a resolution in meetings of the Board of Legislators. Assigned fund balanceis established by the County through adoption or amendment of the budget as intendedfor specific purposes (such as the purchase of capital assets, construction, debt serviceor for other purposes). The County’s Treasurer and County Legislature is responsiblefor all purchasing activities of the County and encumbrances at year end, which areconsidered assigned funds and therefore, the Treasurer and County Legislature isdesignated as having the authority to assign amounts intended to be used for specificpurposes. The Board of Legislators approves the adoption and amendment of thebudget and has the authority of final review of all assignments of fund balance.
The following is a detail summary of the different classifications of fund balance withinthe County:
• Nonspendable:Long-term receivables - amounts classified as nonspendable for long-term
receivables related directly to the amounts recorded in the statement of netposition as long-term receivables. This amounted to $3,335,000 for allgovernmental funds as of December 31, 2019.
Inventory - amounts classified as nonspendable for inventory related directly tothe amounts recorded in the statement of net position as inventory. Thisamounted to $672,848 for all governmental funds as of December 31, 2019.
Prepaid expenditures - amounts classified as nonspendable for prepaidexpenditures related directly to the amounts recorded in the statement of netposition as prepaid expenditures. This amounted to $992,811 for allgovernmental funds as of December 31, 2019.
2019 ANNUAL REPORTS 365
(1) Summary of Significant Accounting Policies, Continued(d)Measurement Focus and Basis of Accounting, Continued
(4) Net Position and Fund Balances, Continued• Restricted Fund Balance:
Reserve for repairs - represents funds restricted for use on repairs of the County’s capital assets. This amounted to $40,142 for all governmental funds as of December 31, 2019.
Reserve for landfill closure costs - represents funds restricted for the landfill liability in future years. This amounted to $428,794 for all governmentalfunds as of December 31, 2019.
Miscellaneous reserve - represents funds restricted for use by specificdepartments programs such as; STOP - DWI, Office of the Aging, Health, E- 911 services, record management, District Attorney and handicappedparking. This amounted to $395,666 for all governmental funds as of December 31, 2019.
Debt service - represents funds restricted for the payments of future debt obligations. This amounted to $7,929 for all governmental funds as ofDecember 31, 2019.
• Assigned Fund Balance:Assigned for next year - represents funds that have been encumbered or
appropriated by the County Legislature for expenses in the next year. Thisamounts to $6,286,364 as of December 31, 2019.
Assigned for special grant - represents assigned amounts strictly related to the operations and activities of the special grant fund. This amounted to $86,759as of December 31, 2019.
Assigned for county road - represents assigned amounts strictly related to theoperations and activities of the county road fund. This amounted to$1,635,780 as of December 31, 2019.
Assigned for road machinery - represents assigned amounts strictly related to the operating and activities of the road machinery fund. This amounted to$582,050 for all governmental funds as of December 31, 2019.
Assigned for capital projects - represents funds assigned for use on highway capital projects. This amounted to $4,357,860 for all governmental funds asof December 31, 2019.
• Unassigned Fund Balance:Unassigned fund balance consists of excess funds that have not been classified in
the previous four categories. All funds in this category are considered spendable resources. This category also provides the resources necessary tomeet unexpected expenditures and revenue shortfalls. This amounted to$27,676,995 for all governmental funds as of December 31, 2019.
366 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
37
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(1)Summary of Significant Accounting Policies, Continued (d)Measurement Focus and Basis of Accounting, Continued
(5) Budgetary DataThe budget of the County is a detailed operating plan which identifies estimated costs and
results in relation to estimated revenues. The budget utilizes the modified accrualmethod of accounting and includes:
• The programs, projects, services and activities to be carried on during the fiscal year.• The estimated revenue available to finance the operating plan. • The estimated spending requirements of the operating plan.
The County follows these procedures in establishing the budgetary data reflected in thefinancial statements.
• No later than November 15th, the Budget Officer/County Administrator submits a tentative budget to the Legislature for the fiscal year commencing the following January 1.
• Public hearings are conducted to obtain taxpayers’ comments.• After public hearings are conducted to obtain taxpayer comments, no later than
December 20th, the governing board adopts the budget. • Budgetary controls are established for the capital projects fund through resolutions
authorizing individual projects, these resolutions remain in effect for the life of the project.
• During the year the Board has, by resolution, authorized additional appropriations andincreased existing appropriations. The additional funds were provided from anyunencumbered balances in appropriations, the contingency funds, or from anticipatedrevenues and appropriated cash surplus. All unused, unencumbered appropriationslapse at the end of the fiscal year.
• Certain individual budgetary expenditures exceeded their budgetary authorizations inthe general fund.
(6)Cash and Cash Equivalents For purposes of reporting in these financial statements, the County includes all cash
accounts and all highly liquid debt instruments purchased with a maturity of threemonths or less from the date of purchase as cash and cash equivalents.
(7)Inventories Inventories are stated at the lower of average cost or market, using the first-in, first-out
(FIFO) method.
2019 ANNUAL REPORTS 367
(1)Summary of Significant Accounting Policies, Continued (d) Measurement Focus and Basis of Accounting, Continued
(8) Capital AssetsPurchased or constructed capital assets, which include property, plant, equipment and
infrastructure assets (e.g., roads, sidewalks and similar items), are reported in theapplicable governmental type activity column in the government-wide financial statements. Capital assets are defined by the County within the capitalization policyas assets with an initial individual cost of more than $1,000 and an estimated usefullife in excess of one year. Such assets are recorded at historical cost or estimatedhistorical cost. Donated capital assets are recorded at estimated fair market value atthe date of donation. Cost of normal maintenance and repairs that do not add to thevalue of the asset or materially extend assets’ lives are not capitalized.
Capital assets are depreciated using the straight line method over the following estimateduseful lives:
Buildings and improvements 20 - 40Land improvements 20Machinery and equipment 3 - 10Infrastructure 10 - 100
(9)Long-Term ObligationsIn the government-wide financial statements and proprietary fund financial statements,
long-term debt and other long-term obligations are reported as liabilities in theapplicable governmental activities or business-type activities columns in the statementof net position. Long-term debt is recorded net of applicable premiums and discounts, which are amortized, as a component of interest expense, over the life of the debt usingthe effective interest rate method. Advanced refunding proceeds resulting from the refunding of long-term debt are recorded as a deferred outflow of resources andamortized, as a component of interest expense, over the shorter of the life of the newdebt or life of the refunded debt. The costs of issuing debt, excluding insurance, areexpensed in the government•wide statement of activities and in the fund financialstatements. The face amount of debt issued is reported as an other financing source.Premiums and discounts received on debt issuances are reported as other financing sources and uses in the governmental fund financial statements.
(10)Compensated Absences, Vacation and Sick LeaveQualified County employees are granted vacation and sick leave and earn compensatory
absences in varying amounts. The liability for compensated absences has beencalculated using the vesting method. In the event of termination, or upon retirement,an employee is entitled to payment for accumulated vacation and sick leave andunused compensatory absences at various rates subject to certain maximum limitations. Estimated vacation and sick leave and compensatory absences have beenrecorded in the government-wide financial statements.
368 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
39
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(1)Summary of Significant Accounting Policies, Continued (d) Measurement Focus and Basis of Accounting, Continued
(10)Compensated Absences, Vacation and Sick Leave, ContinuedPayment of vacation and sick leave, as recorded in the government-wide financial
statements, is dependent upon many factors, therefore, timing of future payments isnot readily determinable. However, management believes that sufficient resourceswill be made available for the payments of vacation and sick leave and compensatoryabsences when such payments become due.
(11)Interfund TransfersInterfund transfers are generally recorded as operating transfers in (out) except for the
following types of transactions:• Interfund revenues which are recorded as revenues of the performing fund and
expenditures of the requesting fund. • Reimbursements for services performed, which are recorded as a reduction of
expenditures in the performing fund and an expenditure of the requesting fund. (12)Encumbrances
Encumbrance accounting, under which purchase order, contracts and other commitmentsfor the expenditure of monies are recorded in order to reserve applicableappropriations, is employed as a control in preventing over expenditure of establishedappropriations. Open encumbrances are reported as a reservation of fund balancesince such commitments will be honored through budget appropriations in the subsequent year.
(13)Other Postemployment BenefitsIn addition to providing pension benefits, the County also provides other postemployment
health insurance coverage and survivor benefits for retired employees and theirsurvivors. Substantially all of the County’s employees become eligible for thesebenefits if they reach normal retirement age while working for the County. TheCounty recognizes the cost of providing benefits by recording its share of insurance premiums as expenditures in the year paid.
2019 ANNUAL REPORTS 369
(1) Summary of Significant Accounting Policies, Continued(d) Measurement Focus and Basis of Accounting, Continued
(14) Accounting and Financial Reporting for Pensions The County complies with GASB Statement No. 68 - “Accounting and Financial
Reporting for Pensions - Amendment to GASB Statement No. 27” and GASBStatement No. 71 - “Pension Transition for Contributions Made Subsequent to theMeasurement Date.” The primary objective of the Statements is to improve accounting and financial reporting by state and local governments for pensions. Theimplementation of the Statements requires the County to report as a liability its portion of the collective pension liability of the New York State & Local Retirement System.The implementation of the Statements also requires the County to report a deferredoutflow and/or inflow for the effect of the net change in the County’s proportion ofthe collective net pension liability and the difference during the measurement periodbetween the County’s contributions and its proportion share of total contributions tothe pension system not included in pension expense, the difference between expectedand actual experience, changes in assumptions, and net difference between projectedand actual investment earnings on pension plan investments. Also included as a deferred outflow is the County contributions to the pension systems subsequent to the measurement date. See note 8 for the financial statement impact of the Statements.
(15) Deferred Outflows of Resources and Deferred Inflows of ResourcesIn the Statement of Net Position, in addition to assets, the County will report separate
sections of deferred outflows of resources. This separate financial statement element,deferred outflows of resources, represents a consumption of net position that applies to a future period and so will not be recognized as an outflow of resources(expense/expenditure) until then. The County has three items that qualify for reporting in this category. The first item is related to pensions reported in the government-wideStatement of Net Position. This represents the effect of the net change in the County’sproportion of the collective net pension liability and difference during the measurement period between the County’s contributions and its proportion share of total contributions to the pension systems not included in pension expense. This itemalso includes the County’s contributions to the pension system subsequent to the measurement date. The second item is the deferred loss the County incurred on itsdebt refunding transaction. The third item is the difference between actual andexpected experience and the changes of assumptions related to OPEB.
370 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
41
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(1)Summary of Significant Accounting Policies, Continued (d)Measurement Focus and Basis of Accounting, Continued
(15) Deferred Outflows of Resources and Deferred Inflows of ResourcesThe County’s Statement of Net Position and governmental funds report a separate section
for deferred inflows of resources. This separate financial statement element reflectsan increase in net position that applies to future periods. The County will not recognize the related revenues until a future event occurs. The County has threetypes of items that qualify for reporting in this category. The first item occurs becausegovernmental fund revenues are not recognized until available (collected not laterthan 60 days after the end of the fiscal year) under the modified accrual basis ofaccounting that qualifies for reporting in this category. Accordingly, deferredproperty taxes and grants are reported in the governmental funds balance sheet. Thesecond item is related to pensions reported in the County’s Statement of Net Position,and represents the change in the proportion between the County’s contributions andproportionate share of contributions. The third item is the difference between actualand expected experience and the changes of assumptions or other inputs related toOPEB.
(e) Property TaxesThe Countywide property tax is levied by the County Legislature effective January 1 of the
year the taxes are recognizable as revenue. Taxes become a lien on the related propertyon January 1 of the year for which they are levied. In the fund financial statements,property tax is only recognized as revenue in the year for which the levy is made and tothe extent that such taxes are received within the reporting period or sixty days thereafter.
Delinquent property taxes not collected at year-end (excluding collections in the 60-day subsequent period) are recorded as deferred inflows of resources in the fund financialstatements.
The towns and special districts receive the full amount of their levies annually out of the firstamounts collected on the combined bills. The County assumes the enforcementresponsibility for all taxes levied in the towns.
Unpaid village and school district taxes are turned over to the County for enforcement andare re-levied with the County taxes in subsequent years.
(f)Operating Revenues and ExpensesOperating revenues are those revenues that are generated directly from the primary activity
of the enterprise funds. Operating expenses are the necessary costs incurred to provide the service that is the primary activity of the funds. Revenues and expenses not meetingthese definitions are reported as non-operating.
2019 ANNUAL REPORTS 371
(2)Deposits and Investments
The County’s investment policies are governed by State statutes. In addition, the County has itsown written investment policy. County monies must be deposited in FDIC-insured commercial banks or trust companies located within the State. The County is authorized toinvest in certificates of deposit, time deposit accounts, obligations of New York State andthe U.S. Government and repurchase agreements. At December 31, 2019, cash and cashequivalents are entirely composed of demand accounts and certificates of deposit.
Collateral is required for time deposits and certificates of deposit at 100 percent of all depositsnot covered by the federal deposit insurance. Obligations that may be pledged as collateralare obligations of the United States and its agencies and obligations of the State and itsmunicipalities and towns.
The written investment policy requires repurchase agreements to be purchased from banks located within the State and that underlying securities must be obligations of the federalgovernment. Underlying securities must have a market value of at least 100 percent of the cost of the repurchase agreement.
DepositsAt December 31, 2019 the County’s bank balances can be categorized as follows:
Carrying BankAmount Balance
Cash and cash equivalents, including proprietary and trust funds $ 21,394,390 27,198,736
Collateralized with securities held by the County or by its agent in the County’s name $ 25,728,044
Covered by FDIC insurance 1,470,692
Total deposits $ 27,198,736
As of December 31, 2019 the deposits of the component units of the County were fullycollateralized.
InvestmentsAt December 31, 2019 the County’s investments consisted entirely of fully insured or
collateralized certificate of deposits of $21,191,319.
(3)Bond Receivable
On February 1, 2012, the County entered into a bond purchase and disbursing agreement withthe Allegany County Industrial Development Agency. The County issued a Series 2012A bond in the amount of $3.5 million with interest at 2%.
The following schedule represents the maturity of the bond over its terms:
372 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
43
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(3) Bond Receivable, Continued
Principal
Interest
Total
2020 $ 85,000
66,700
151,7002021 85,000 65,000 150,0002022 90,000 63,300 153,3002023 90,000 61,500 151,5002024 95,000 59,700 154,700
2025 - 2029 510,000 269,000 779,0002030 - 2034 575,000 215,600 790,6002035 - 2039 640,000 155,600 795,6002040 - 2044 705,000 88,800 793,8002045 - 2047 460,000 18,500 478,500
$ 3,335,000 1,063,700 4,398,700
(4)Capital Assets
Capital asset activity for the year ended December 31, 2019 was as follows:
Balance BalanceDecember 31, Disposals/ December 31,
2018 Additions Transfers 2019GovernmentalActivities:
Capital assets, not being depreciated:Land $ 354,411 - (2) 354,409Construction in progress 11,405,824 3,360,247 (10,303,617) 4,462,454
Total capital assets, not being depreciated 11,760,235 3,360,247 (10,303,619) 4,816,863
Capital assets, being depreciated:
Total capital assets, being depreciated 170,621,509 4,939,799 9,244,523 184,805,831
Buildings and improvements 42,019,815 105,000 - 42,124,815Land improvements 24,804,997 - 9,280,525 34,085,522Machinery and equipment 17,914,465 1,301,380 (9,938) 19,205,907Infrastructure 85,882,232 3,533,419 (26,064) 89,389,587
2019 ANNUAL REPORTS 373
(4)Capital Assets, Continued Balance Balance
December 31, Disposals/ December 31,2018 Additions Transfers 2019
GovernmentalActivities, Continued: Less accumulated depreciation:
Buildings and improvements $ 14,418,047 1,015,956 - 15,434,003Land improvements 16,077,683 2,425,770 - 18,503,453Machinery and equipment 13,426,445 982,440 (772,400) 13,636,485Infrastructure 51,272,798 3,520,867 (26,064) 54,767,601
Total accumulated depreciation 95,194,973 7,945,033 (798,464) 102,341,542
Total capital assets depreciated, net 75,426,536 (3,005,234) 10,042,987 82,464,289
Governmentalactivities capital assets, net $87,186,771 355,013 (260,632) 87,281,152
Depreciation expense was charged to functions/programs of the primary government as follows:Governmental Activities:
(5)Bonds Payable and Other Long-term Debt
At December 31, 2019, total outstanding bond indebtedness of the County was $23,863,252 . TheCounty borrows money in order to acquire land or equipment or construction of buildings andimprovements. This enables the cost of these capital assets to be borne by the present andfuture taxpayers receiving the benefit of the capital assets. These long-term liabilities are fullfaith and credit debt of the local government. The following is a description of bonds payable obligations as of December 31, 2019:
Due DateInterest Balance
Balance
AmountsDue Within
Purpose/Issue Date Rate 12/31/18 Additions Reductions 12/31/19 One Year
General purpose - 2010 2035; 3.99% $ 10,705,000 - 450,000 10,255,000 465,000General purpose - 2014 2029: 2.00% 12,625,000 - 905,000 11,720,000 940,000Plus, premium on refinancing 2,075,632 - 187,380 1,888,252 187,380
Total governmental activities $ 25,405,632 - 1,542,380 23,863,252 1,592,380
General government support $ 2,773,998Public safety 2,107,312Health 14,910Transportation 2,353,240Economic assistance and opportunity 87,716Culture and recreation 13,565Home and community services 594,292Total depreciation expense $ 7,945,033
374 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
45
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(5) Bonds Payable and Other Long-term Debt, ContinuedIn October 2014, the County issued $16,025,000 in new serial bonds for the purpose of refunding
existing bonded indebtedness that became callable over the next two years. The proceeds from the new issuance is being held by an escrow agent until such time as the bonds intended to be refunded by the proceeds of this new issuance become callable, at which time the bonds will be called and paid off by the escrow agent. The economic gain or loss is the differencebetween the present value of the old debt service requirements and the present value of thenew debt service requirements, discounted at the effective interest rate. The refunding resultedin an economic gain of $1,862,821. The cash flow difference is the difference between the cash flow required to service old debt and the cash flow required to service new debt. Thecash flow difference from the refunding was $1,367,719. As of December 31, 2019, the balance of the County’s debt was $21,975,000.
Annual debt service requirements to maturity are as follows: Year2020
Principal$ 1,405,000
Interest1,201,641
Total2,606,641
2021 1,460,000 1,139,497 2,599,4972022 1,530,000 1,063,255 2,593,2552023 1,600,000 981,455 2,581,4552024 1,680,000 895,969 2,575,969
2025 - 2029 9,650,000 3,019,490 12,669,4902030 - 2034 3,790,000 890,139 4,680,1392035 - 2036 860,000 26,513 886,513
Total $ 21,975,000 9,217,959 31,192,959
Changes in other long-term liabilities for the governmental activities during the year were asfollows:
Amounts Balance
12/31/18 Additions DeductionsBalance12/31/19
Due WithinOne Year
Landfill closure costs $ 6,524,850 2,038,950 - 8,563,800 -Compensated absences 2,147,523 - 138,643 2,008,880 200,888Total OPEB liability 145,894,964 - 17,316,933 128,578,031 -Net pension liability 3,308,991 3,943,615 - 7,252,606 -
Total $ 157,876,328 5,982,565 17,455,576 146,403,317 200,888
2019 ANNUAL REPORTS 375
(5)Bonds Payable and Other Long-term Debt, Continued(a) Restricted Cash/Reserves - IDA
As discussed in the long-term debt note below, when the Agency executed its mortgageagreement, $50,000 was received to be utilized towards building improvements. As of December 31, 2019, $341 was held in escrow as funds remaining for futureimprovements. In addition, in 2012 the Agency issued $3.5 million in bonds for a capitalinfrastructure project. As of December 31, 2019, $503,091 of the bond proceedsremained unspent and are required to be utilized towards the project.
(b)Long-Term Debt - IDA Bonds PayableOn February 1, 2012, the Agency entered into a bond purchase and disbursing agreement
with the County. The County issued a Series 2012A bond in the amount of $3.5 millionwith interest at 2%. The net proceeds of $3,453,280 (after bond issuance costs of $46,720) were utilized for the acquisition of an interest in various parcels of land alongRoute 20 in the towns of Friendship and Amity and the construction of water, sewer, andother related infrastructure. The balance outstanding as of December 31, 2019 was$3,335,000.
The following schedule represents the maturity of the bond over its terms:Year2020
Principal$ 85,000
Interest66,700
Total151,700
2021 85,000 65,000 150,0002022 90,000 63,300 153,3002023 90,000 61,500 151,5002024 95,000 59,700 154,700
2025 - 2029 510,000 269,000 779,0002030 - 2034 575,000 215,600 790,6002035 - 2039 640,000 155,600 795,6002040 - 2044 705,000 88,800 793,8002045 - 2047 460,000 18,500 478,500
Total $ 3,335,000 1,063,700 4,398,700
376 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
47
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(5) Bonds Payable and Other Long-term Debt, Continued(c) IDA Mortgages Payable
In August, 2008, the Agency entered into a Mortgage with Community Bank, N.A. Themortgage provided proceeds totaling $450,000 for the purchase ($400,000) of theCrossroads Commerce Center located at 6087 State Route 19 N, Belmont, New Yorkfrom the Willard J. Houghton Foundation and future improvements ($50,000). Theborrowings were to be repaid over a term of twenty years with monthly payments of $3,224, including interest, at a fixed interest rate of 6%. The interest rate was to be reviewed every five years. On January 23, 2012, the mortgage was refinanced; the newterms call for monthly payments of $3,005 with an interest rate of 5% and a balloon payment of $289,000 on September 14, 2018. On September 13, 2018, the mortgagewas refinanced; the new terms call for monthly payments of $3,124 with an interest rateof 5.26%. The interest rate is to be reviewed every five years. The unpaid principal andinterest balance will be due in full on September 14, 2028. The balanced outstanding asof December 31, 2019 was $256,514.
The following schedule represents the maturity of the mortgage over the term of the note: Year2020
Principal$ 24,588
Interest12,895
Total37,483
2021 25,912 11,570 37,4822022 27,309 10,173 37,4822023 28,780 8,702 37,4822024 30,331 7,151 37,482
2025 - 2028 119,594 11,566 131,160Total $ 256,514 62,057 318,571
On October 7, 2009, the Agency entered into a $762,000 construction loan with CommunityBank, N.A. The loan financed an 8,179 square foot expansion of the Agency’s property located at 6085 State Route 19 N., Belmont, New York. The commercial constructionloan agreement required interest only payments through December 12, 2010.
The Agency began making principal payments on the $762,000 mortgage beginning January5, 2011. On January 23, 2012, the mortgage was refinanced, the new terms call formonthly payments of $5,035 at an interest rate of 5%. The unpaid principal and interestbalance will be due in full on December 21, 2020 as the mortgage is based on a 20 yearamortization period, with a ten year call. The final balloon payment due on December21, 2020 will be approximately $484,000. The balance outstanding as of December 31,2019 was $517,685.
The following schedule represents the maturity of the mortgage over the term of the note: Year Principal Interest Total2020 $ 517,685 26,743 544,428
2019 ANNUAL REPORTS 377
(5)Bonds Payable and Other Long-term Debt, Continued(c) IDA Mortgages Payable, Continued
On June 16, 2015, the Agency entered into a $150,000 mortgage with Community Bank, N.A. The mortgage is being repaid over a term of 5 years with monthly payments of $1,630, including interest, at a fixed rate of 5.5%. The unpaid principal and interest willbe due in full June 16, 2020 as the mortgage is based on a 10 year amortization periodwith a five year call. The final balloon payment due on June 16, 2020 will be approximately $87,000. The balance outstanding as of December 31, 2019 was $92,927.
The following schedule represents the maturity of the mortgage over the term of the note: Year Principal Interest Total2020 $ 92,927 2,464 95,391
(6)Interfund Receivables and Payables
The County reports internal balances between many of its funds. The sum of all balancespresented in the table below agrees with the sum of interfund balances presented in the balance sheet for governmental funds, the statement of net position for proprietary funds, and statement of net position for the fiduciary fund.
Amount Receivable
Amount Payable
General fund $ 3,328,005 5,139,001County road fund 1,911,091 839,886Other governmental funds 458,757 1,751,092Total governmental 5,697,853 7,729,979Internal service funds 1,508,409 61,968Fiduciary funds 1,872,356 1,286,671Total $ 9,078,618 9,078,618
Interfund receivables and payables are used to: (a) move revenues from the fund that statute or budget requires to collect them to the fund
that statute or budget requires to expend them(b) move expenditures from chargeable funds to a single fund for disbursement and(c) compensate for the time lag between the dates interfund goods and services are provided
or reimbursable and the payments are actually made between the funds.
378 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
49
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(7)Interfund Transfers
The County reports interfund transfers between many of its funds. The sum of all transferspresented in the table below agrees with the sum of interfund transfers presented in the statement of revenues, expenditures and changes in fund balance for governmental funds and the statement of revenues, expenses and changes in fund net position for proprietary funds.
TransfersIn
TransfersOut
General fund $ 70,000 20,119,645County road fund 7,280,932 1,050,818Other governmental funds 5,909,881 259,100Total governmental 13,260,813 21,429,563Internal service funds 8,168,750 -Total $ 21,429,563 21,429,563
Interfund transfers are used to:
(1) move revenues from the fund that statute or budget requires to collect them to the fund that statute or budget requires to expend them
(2) fund capital projects from operating funds.
(8) Pension Plan
(a) Plan DescriptionThe employees of the County participate in the New York State and Local Employees’
Retirement System (ERS) which is also referred to as the New York State and LocalRetirement System (the System). This is a cost-sharing multiple• employer defined benefit retirement system. The net position of the System is held in the New York StateCommon Retirement Fund (the Fund), which was established to hold all net assets andrecord changes in fiduciary net position allocated to the System. The Comptroller of the State of New York serves as the trustee of the Fund and is the administrative head of the System. The Comptroller is an elected official determined in a direct statewide electionand serves a four year term. Thomas P. DiNapoli has served as Comptroller sinceFebruary 7, 2007. In November 2014, he was elected for a new term commencingJanuary 1, 2015. System benefits are established under the provisions of the New YorkState Retirement and Social Security Law (RSSL). Once a public employer elects toparticipate in the System, the election is irrevocable. The New York State Constitutionprovides that pension membership is a contractual relationship and plan benefits cannotbe diminished or impaired. Benefits can be changed for future members only by
2019 ANNUAL REPORTS 379
(8)Pension Plan, Continued (a) Plan Description, Continued
enactment of a State statute. The employees of the County also participate in the Public Employees’ Group Life Insurance Plan (GLIP), which provides death benefits in the formof life insurance. The System is included in the State’s financial report as a pension trustfund. That report may be found at www.osc.state.ny.us/retire/publications/index.php or obtained by writing to the New York State and Local Retirement System, 110 StateStreet, Albany, NY 12244.
(b)BenefitsThe System provides retirement benefits as well as death and disability benefits.Tiers 1 and 2 Eligibility: Tier 1 members, with the exception of those retiring under special retirement
plans, must be at least age 55 to be eligible to collect a retirement benefit. There is no minimum service requirement for Tier 1 members. Tier 2 members, with the exceptionof those retiring under special retirement plans, must have five years of service and be atleast age 55 to be eligible to collect a retirement benefit. The age at which full benefitsmay be collected for Tier 1 is 55, and the full benefit age for Tier 2 is 62.
Benefit Calculation: Generally, the benefit is 1.67 percent of final average salary for each yearof service if the member retires with less than 20 years. If the member retires with 20 or more years of service, the benefit is 2 percent of final average salary for each year ofservice. Tier 2 members with five or more years of service can retire as early as age 55 with reduced benefits. Tier 2 members age 55 or older with 30 or more years of servicecan retire with no reduction in benefits. As a result of Article 19 of the RSSL, Tier 1 andTier 2 members who worked continuously from April 1, 1999 through October 1, 2000 received an additional month of service credit for each year of credited service they haveat retirement, up to a maximum of 24 additional months.
Final average salary is the average of the wages earned in the three highest consecutive years.For Tier 1 members who joined on or after June 17, 1971, each year of final average salaryis limited to no more than 20 percent of the previous year. For Tier 2 members, each yearof final average salary is limited to no more than 20 percent of the average of the previous two years.
Tiers 3, 4, and 5 Eligibility: Tier 3 and 4 members, with the exception of those retiring under special retirement
plans, must have five years of service and be at least age 55 to be eligible to collect a retirement benefit. Tier 5 members, with the exception of those retiring under specialretirement plans, must have ten years of service and be at least age 55 to be eligible tocollect a retirement benefit. The full benefit age for Tiers 3, 4 and 5 is 62.
380 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
51
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(8) Pension Plan, Continued(b) Benefits, Continued
Benefit Calculation: Generally, the benefit is 1.67 percent of final average salary for eachyear of service if the member retires with less than 20 years. If a member retires withbetween 20 and 30 years of service, the benefit is 2 percent of final average salary for eachyear of service. If a member retires with more than 30 years of service, an additional benefit of 1.5 percent of final average salary is applied for each year of service over 30 years. Tier 3 and 4 members with five or more years of service and Tier 5 members withten or more years of service can retire as early as age 55 with reduced benefits. Tier 3 and4 members age 55 or older with 30 or more years of service can retire with no reduction in benefits.
Final average salary is the average of the wages earned in the three highest consecutive years.For Tier 3, 4 and 5 members, each year of final average salary is limited to no more than10 percent of the average of the previous two years.
Tier 6 Eligibility: Tier 6 members, with the exception of those retiring under special retirement plans,
must have ten years of service and be at least age 55 to be eligible to collect a retirementbenefit. The full benefit age for Tier 6 is 63 for ERS members.
Benefit Calculation: Generally, the benefit is 1.67 percent of final average salary for eachyear of service if the member retires with less than 20 years. If a member retires with 20 years of service, the benefit is 1.75 percent of final average salary for each year of service.If a member retires with more than 20 years of service, an additional benefit of 2 percentof final average salary is applied for each year of service over 20 years. Tier 6 memberswith ten or more years of service can retire as early as age 55 with reduced benefits.
Final average salary is the average of the wages earned in the five highest consecutive years.For Tier 6 members, each year of final average salary is limited to no more than 10 percentof the average of the previous four years.
Special PlansThe 25-Year Plans allow a retirement after 25 years of service with a benefit of one-half of
final average salary, and the 20-year plans allow a retirement after 20 years of service witha benefit of one-half of final average salary. These plans are available to certain PFRSmembers, sheriffs, and corrections officers.
Disability Retirement BenefitsDisability retirement benefits are available to ERS And PFRS members unable to perform
their job duties because of permanent physical or mental incapacity. There are threegeneral types of disability benefits: ordinary, performance of duty and accidentaldisability benefits. Eligibility, benefit amounts, and other rules such as offsets of other benefits depend on a member’s term years of service and plan.
2019 ANNUAL REPORTS 381
(8) Pension Plan, Continued(b)Benefits, Continued
Ordinary Death BenefitsDeath benefits are payable upon the death, before retirement, of a member who meets
eligibility requirements as set forth by law. The first $50,000 of an ordinary death benefitis paid in the form of group term life insurance. The benefit is generally three times the member’s annual salary. For most members, there is also a reduced post-retirementordinary death benefit available.
Post-Retirement Benefit IncreasesA cost-of-living adjustment is provided annually to: (i) all pensioners who have attained age
62 and have been retired for five years; (ii) all pensioners who have attained age 55 andhave been retired for ten years; (iii) all disability pensioners, regardless of age, who havebeen retired for five years; (iv) ERS recipients of an accidental death benefit, regardlessof age, who have been receiving such benefit for five years and (v) the spouse of a deceased retiree receiving a lifetime benefit under an option elected by the retiree atretirement. An eligible spouse is entitled to one-half the cost-of-living adjustment amount that would have been paid to the retiree when the retiree would have met the eligibilitycriteria. This cost-of-living adjustment is a percentage of the annual retirement benefit of the eligible member as computed on a base benefit amount not to exceed $18,000 of the annual retirement benefit. The cost-of-living percentage shall be 50 percent of the annual Consumer Price Index as published by the U.S. Bureau of Labor, but cannot be less than1 percent or exceed 3 percent.
(c) Contributions The System is noncontributory except for employees who joined the New York State and
Local Employees’ Retirement System after July 27, 1976, who contribute 3 percent of their salary for the first ten years of membership, and employees who joined on or afterJanuary 1, 2010 who generally contribute 3 percent of their salary for their entire lengthof service. For Tier 6 members, the contribution rate varies from 3 percent to 6 percentdepending on salary. Generally, Tier 5 and 6 members are required to contribute for allyears of service. Under the authority of the NYSRSSL, the Comptroller annually certifiesthe actuarially determined rates expressly used in computing the employers’ contributions based on salaries paid during the Systems’ fiscal year ending March 31. Contributions forthe current year and two preceding years were equal to 100 percent of the contributions required, and were as follows:
2019 $ 3,508,4782018 $ 3,501,3722017 $ 3,535,949
382 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
53
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(8) Pension Plan, Continued(d)Pension Liabilities, Pension Expense, and Deferred Outflows of Resources and Deferred
Inflows of Resources Related to Pensions At December 31, 2019, the County reported a liability of $7,252,606 for its proportionate
share of the net pension liability. The net pension liability was measured as of March 31, 2019, and the total pension liability used to calculate the net pension liability wasdetermined by an actuarial valuation as of that date. The County’s proportionate share of the net pension liability was based on a projection of the County’s long-term share ofcontributions to the pension plan relative to the projected contributions of all participatingmembers, actuarially determined.
At December 31, 2019, the County’s proportionate share was 0.10231612%, which was a percentage decrease of 0.0001654 from its proportionate share measured as of March 31, 2019.
For the year ended December 31, 2019, the County recognized pension expense of $4,252,759. At December 31, 2019, the County reported deferred outflows of resourcesand deferred inflows of resources related to pensions from the following sources:
DeferredOutflows of Resources
DeferredInflows ofResources
Differences between expected and actual experience $ 1,428,190 486,854Changes of assumptionsNet difference between projected and actual investment
earnings on pension plan investments
1,823,009
-
-
1,861,419
Changes in proportion and differences between the County’s contributions and proportionate share of contributions 78,634 999,175
County contributions subsequent to the measurement
County contributions subsequent to the measurement date will be recognized as a reductionof the net pension liability in the year ending December 31, 2020. Other amounts reportedas deferred outflows of resources related to pensions will be recognized in pensionexpense as follows:
Year ending
1,132,970(1,706,006)
(316,360) 817,781
--
date 2,636,016 -Total $ 5,965,849 3,347,448
2020 $2021
, 2022 2023 2024 Thereafter
2019 ANNUAL REPORTS 383
(8) Pension Plan, Continued
(e) Actuarial Assumptions The total pension liability as of the measurement date of March 31, 2019 was determined by
using an actuarial valuation date of April 1, 2018, with update procedures used to rollforward the total pension liability to the measurement date. The actuarial valuation usedthe following actuarial assumptions: Inflation rate 2.5%Salary increases 4.2%Cost-of-living adjustments 1.3%
Investment rate of return (net of investment expense, including inflation) 7.0%
Annuitant mortality rates are based on April 1, 2010 - March 31, 2015 System’s experience withadjustments for mortality improvements based on the Society of Actuaries’ Scale MP-2014.
The actuarial assumptions used in the April 1, 2018 valuation are based on the results of anactuarial experience study for the period April 1, 2010 - March 31, 2015.
The long term rate of return on pension plan investments were determined using a building block method in which best estimate ranges of expected future real rates of return(expected returns net of investment expense and inflation) are developed for each majorasset class. These ranges are combined to produce the long term expected rate of returnby weighing the expected future real rates of return by each target asset allocationpercentage and by adding expected inflation. The target allocation and best estimates of arithmetic real rates of return for each major asset class included in the target allocationare summarized in the following table:
384 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
55
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(8) Pension Plan, Continued(e) Actuarial Assumptions,
Continued
Asset type:
Long-termexpected
Target real rateallocation of return*
Domestic equity 36.00% 4.55%International equity 14.00% 6.35%Private equity 10.00% 7.50%Real estate 10.00% 5.55%Absolute return strategies (1) 2.00% 3.75%Opportunistic portfolio 3.00% 5.68%Real assets 3.00% 5.29%Bonds and mortgages 17.00% 1.31%Cash 1.00% (0.25%)Inflation - indexed bonds 4.00% 1.25%
*Real rates of return are net of long-term inflation assumption of 2.50%.(1) Excludes equity oriented and long-only funds. For investment management purposes, these funds are included in domestic equity and international equity.
(f)Discount RateThe discount rate used to calculate the total pension liability was 7.0%. The projection of cash
flows used to determine the discount rate assumes that contributions from plan memberswill be made at the current contribution rates and that contributions from employers will be made at statutorily required rates, actuarially. Based upon the assumptions, the System’sfiduciary net position was projected to be available to make all projected future benefitpayments of current plan members. Therefore the long term expected rate of return onpension plan investments was applied to all periods of projected benefit payments todetermine the total pension liability.
(g)Sensitivity of the Proportionate Share of the Net Pension Liability to Changes in the Discount Rate Assumption
The following presents the County’s proportionate share of the net pension liability calculatedusing the discount rate of 7.0% as well as what the County’s proportionate share of the netpension liability would be if it were calculated using a discount rate that is 1-percentagepoint lower (6.0%), or 1-percentage point higher (8.0%) than the current rate.
1% Decrease(6.0%)
CurrentDiscount (7.0%)
1% Increase(8.0%)
The County’s proportionate share ofthe net pension asset (liability) $(31,709,550) (7,252,606) 13,292,962
2019 ANNUAL REPORTS 385
(8)Pension Plan, Continued (h)Pension Plan Fiduciary Net Position
The components of the current-year net pension liability of the plan as of March 31, 2019, were as follows:
(Dollars in Millions)
Employers’ total pension liability $ 189,803 Plan net position (182,718)
Employers’ net pension liability $ 7,085
Ratio of plan net position to the Employers’ total pension liability 96.27%
(i)Contributions to the Pension PlanEmployer contributions are paid annually based on the System’s fiscal year which ends on
March 31st. Retirement contributions as of December 31, 2019 represent the projectedemployer contribution for the period of April 1, 2019 through March 31, 2020, respectively based on paid ERS wages multiplied by the employer’s contribution rate, bytier. This amount has been recorded as a deferred outflow of resources in the accompanying financial statements.
(9)Other Postemployment Benefits (OPEB)
Plan Description and BenefitsIn addition to providing pension benefits, the County provides certain health care benefits for
retired employees through a single employer defined benefit plan. The cost of providing postemployment health care benefits is shared between the County and the retired employee.The various collective bargaining agreements stipulate the employees covered and theirpercentage of contribution. Contributions by the County may vary according to length of service. Substantially all of the County’s employee’s may become eligible for those benefitsif they reach normal retirement age while working for the County. The cost of retiree healthcare benefits is recognized as an expenditure as claims are paid in the fund financialstatements.
Employees Covered by Benefit TermsAt December 31, 2019, the following employees were covered by the benefit terms:
Active employees 245Retirees 295Survivors 5
545Total OPEB LiabilityThe County’s total OPEB liability of $128,578,031 was measured as of December 31, 2019 and
was determined by an actuarial valuation as of January 1, 2019.
386 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
57
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(9) Other Postemployment Benefits (OPEB), Continued Actuarial Assumptions and Other Inputs The total OPEB liability in the January 1, 2019 actuarial valuation was determined using the
following actuarial assumptions and other inputs, applied to all periods included in the measurement, unless otherwise specified:Salary increases 2.50% Discount rate 2.75% Healthcare cost trend rates From 7.00% for 2019, decreasing to an ultimate
rate of 3.78% The discount rate was updated from 3.71% to 2.75%. The change in discount rate resulted in a
decrease in liabilities.The mortality assumption was revised to the sex-distinct RPH-2014 Mortality Tables for
employees and healthy annuitants, adjusted backward to 2006 with Scale MP-2014, and thenadjusted for mortality improvements with the Scale MP-2018 mortality improvement scale on a fully generational basis. This assumption was based on a review of published mortalitytables and the demographics of the Plan.
The annual rate of increase in healthcare costs developed based on a review of published Nationaltrend survey data in relation to the retiree health plan offerings and updated long-term ratesbased on the Society of Actuaries Long Term Healthcare Cost Trends Model v2019_b (theGetzen model).
Changes in the Total OPEB LiabilityTotal OPEB liability as of January 1, 2019 $ 145,894,964Changes for the year:
Service cost 2,200,703Interest cost 4,509,185Differences between expected and actual experience (36,697,362)Change of assumptions or other inputs 16,185,109Benefit payments (3,514,568)Total changes (17,316,933)Total OPEB liability as of December 31, 2019 $ 128,578,031
2019 ANNUAL REPORTS 387
(9)Other Postemployment Benefits (OPEB), ContinuedSensitivity of the Total OPEB Liability to Changes in the Discount RateThe following presents the total OPEB liability of the County, as well as what the County’s total
OPEB liability would be if it were calculated using a discount rate that is 1-percentage point lower (1.75%) or 1-percentage point higher (3.75%) than the current discount rate:
1% Discount 1%Decrease Rate Increase(1.75%) (2.75%) (3.75%)
Total OPEB liability $ 151,724,539 128,578,031 110,120,710 Sensitivity of the Total OPEB Liability to Changes in the Healthcare Costs Trend RatesThe following presents the total OPEB liability of the County, as well as what the County’s total
OPEB liability would be if it were calculated using a trend rate that is 1-percentage point lower or 1-percentage point higher than the current trend rate:
Total OPEB liabilityOPEB Expense and Deferred Outflows of Resources and Deferred Inflows of Resources Related
to OPEBFor the year ended December 31, 2019, the County recognized OPEB expense of $4,400,762. At
December 31, 2019, the County reported deferred outflows of resources and deferred inflows of resources related to OPEB from the following sources:
Deferred DeferredOutflows of Inflows ofResources Resources
Difference between expected and actual experience $ 70,697 27,361,951Changes of assumptions 12,040,625 15,945,450
Total $ 12,111,322 43,307,401County contributions subsequent to the measurement date will be recognized as a reduction of the
other postemployment benefit liability in the year ending December 31, 2020. Other amounts reported as deferred outflows of resources related to other postemployment benefits will be recognized in OPEB expense as follows:
1% Decrease Trend Rate 1% Increase
$ 108,813,276 128,578,031 153,815,499
388 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
59
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(9)Other Postemployment Benefits (OPEB), ContinuedYear ending
2020 $ (9,837,926)2021 (7,273,820)2022 (6,490,304)2023 (4,704,055)2024 (953,785)
Thereafter (1,936,189)Total $ (31,196,079)
(10)Contingencies
The County is involved in litigation arising in the ordinary course of its operations. The County has adequate insurance to cover any settlement or judgment above the insurance reserveamount. The County believes that its ultimate liability, if any, in connection with these matterswill not have a material effect on the County’s financial condition or results of operations.
Also in the normal course of operations the County receives grant funds from various Federal andState agencies. These grant programs are subject to audit by agents of the granting authority,the purpose of which is to ensure compliance with conditions precedent to the granting of funds. Any disallowed expenditures resulting from such audits could become a liability of the governmental funds. While the amount of any expenditures which may be disallowed cannot be determined at this time, management expects any amounts to be immaterial.
(11)Self-Insurance Reserve Fund
The County is exposed to various risks of loss related to torts; theft of, damage to, and destruction of assets; errors and omissions, injuries to employees and their survivors. The County usesthe internal service funds to account for and finance risks for workers’ comp, health insurance and general liability. Assessments are paid in to this fund from other funds and participatingmunicipalities, and are available to pay claims and administrative costs of the program. Claimliabilities are reported when it is probable that a loss has occurred and the amount of the loss can be reasonably estimated. Liabilities include amounts for claims that have been incurredbut not reported. Claim liabilities are estimated considering recent claim settlement trendsand the effects of inflation using the present value method. Due to the uncertain nature of the timing of workers’ compensation and general liability claims, judgments and payments, the portion due and payable in the next fiscal year is not reasonably determinable. Accordingly, management has elected to record the entire amount of the workers’ compensation liabilityand general insurance liability as a current liability as of year end. Based on management’s review of historical health insurance claims and claim runouts, management has estimatedthat the entire liability for health insurance claims will be paid out by the end of the next fiscal
2019 ANNUAL REPORTS 389
(11)Self-Insurance Reserve Fund, Continuedyear. Accordingly, the entire health insurance liability has been recorded as a current liabilityin these financial statements. The County holds stop loss coverage for health insurance claims. The stop loss coverage limits the County’s exposure to $1,000,000 per incident and$3,000,000 in aggregate. Claims have not exceeded insurable limits in the previous threeyears. Changes in the balances of claims liabilities reported in the internal service fund forthe past two fiscal years ended December 31 are as follows:
Beginning Changes in Claims Ending Balance Estimates Payments Balance
2018 $ 1,186,591 354,645 (667,967) 873,269
2019 $ 873,269 346,611 (243,191) 976,689 The County is self-insured for the cost of hospital, medical and prescription drugs for its
employees, board members and retirees. The County maintains excess insurance coverage for significant long-term claims. The County accounts for this activity in an internal servicefund. The County’s liability for unpaid medical claims was $794,332 at December 31, 2019.
(12)Landfill Closure Costs
State and Federal laws and regulations require the County to place a final cover on the AlleganyCounty Sanitary Landfill when it stops accepting waste and to perform certain maintenanceand monitoring functions at the site for thirty years after closure. Although closure andpostclosure care costs will be paid only near or after the date that the landfill stops acceptingwaste, the County reports a portion of these closure and post-closure care costs in its non- current liabilities on the government-wide statement of net position based on landfill capacityused as of each balance sheet date. The $8,563,800 reported as landfill closure and postclosurecare liability at December 31, 2019, represents 100% of the estimated closure costs and 100% of the estimated postclosure costs of the remaining cells based on the use of the estimatedcapacity of the landfill.
The County recognized the remaining estimated cost of closure and post closure care costs as the remaining capacity was filled. The County closed the remaining cells of the landfill during 2018. Actual cost may be higher due to inflation, changes in technology, or changes inregulations. Such costs will be recognized as an expenditure in the general or capital projectsfund when they require the use of available and measurable resources.
The County has reserved $428,794 of the general fund balance as of December 31, 2019. Additionally, the County assigned $559,027 of the capital projects fund balance for thesepurposes. The remaining balance will be funded through the use of bonds, when necessary.
390 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
61
COUNTY OF ALLEGANY, NEW YORK
Notes to Financial Statements, Continued
(13)Tax Abatements
As of December 31, 2019, tax abatement programs include abatements on property taxes, salestaxes and mortgage recording taxes. The programs have the stated purpose of increasingbusiness activity and employment in the region and the state, respectively. The County issubject to tax abatements granted by the Allegany County Industrial Development Agency(the “Agency”), a component unit of the County.
Property Taxes - All property tax abatements are performed through Payment In Lieu of Tax(PILOT) agreements made by the Agency. The PILOT agreements are made to support manufacturing, retail, utilities, real estate and other purposes. Total taxes abated by the Agency in each of these categories for the year ended December 31, 2019 are as follows:
Manufacturing $ 17,917Financial services $ 33,287Real estate/construction $ 82,400
(14)Future Implementations of GASB Pronouncements
The effects of the implementation of these pronouncements are not known at this time.
• Statement No. 84 - “Fiduciary Activities.” Effective for periods beginning after December15, 2019.
• Statement No. 87 - “Leases.” Effective for periods beginning after June 15, 2021.
• Statement No. 88 - Certain Disclosures Related to Debt, including Direct Borrowing andDirect Placements. Effective for fiscal years beginning after June 15, 2019.
• Statement No. 89 - “Accounting for Interest Cost Incurred Before the End of a ConstructionPeriod.” Effective for periods beginning after December 15, 2020.
• Statement No. 90 - “Majority Equity Interest - an Amendment of GASB Statements No. 14 and No. 61.” Effective for periods beginning after December 15, 2019.
• Statement No. 91 - “Conduit Debt Obligations.” Effective for periods beginning afterDecember 15, 2021.
• Statement No. 92 - “Omnibus 2020.” Effective for periods beginning after June 15, 2021.
• Statement No. 93 -“Replacement of Interbank Offered Rates.” Effective for periods beginning after December 31,2022.
• Statement No. 94 - “Public-Private and Public-Public Partnerships and Availability PaymentArrangements.” Effective for periods beginning after June 15, 2022.
• Statement No. 96 - “Subscription-Based Information Technology Arrangements”. Effectivefor periods beginning after June 15, 2022.
2019 ANNUAL REPORTS 391
(14)Future Implementations of GASB Pronouncements, Continued
• Statement No. 97 - “Certain Component Unit Criteria, and Accounting and FinancialReporting for Internal Revenue Code Section 457 Deferred Compensation Plans - anamendment of GASB Statements No. 14 and No. 84, and a supersession of GASB StatementNo. 32.” Effective for periods beginning after June 15, 2021.
(15)Subsequent Events
The County has evaluated subsequent events through the date of the report which is the date the financial statements were available to be issued. No significant events were identified thatwould require adjustment of or disclosure in the financial statements except as indicatedbelow.
The County issued $5,145,000 in public improvement refunding bonds on August 11, 2020 withan interest rate ranging from 1.00% - 4.00% and will be maturing on May 1, 2033.
The United States is presently in the midst of a national health emergency related to the COVID- 19 virus. The overall consequences of the COVID-19 on a national, regional and local levelare unknown, but has the potential to result in a significant economic impact. The impact of this situation on the County and its future results and financial position is not presentlydeterminable.
GASB issued Statement No. 95 - “Postponement of the Effective Dates of Certain Authoritative Guidance” in May 2020. This Statement has the primary objective of providing temporaryrelief to governments and other stakeholders in light of the COVID-19 pandemic. Thatobjective is accomplished by postponing the effective dates of certain provisions in Statementsand Implementation Guides that first became effective or are scheduled to become effectivefor periods beginning after June 15, 2018, and later. Earlier application of the provisions addressed in this Statement is encouraged and is permitted to the extent specified in eachpronouncement as originally issued. Disclosures in note 14 have been updated accordingly.
392 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY OF ALLEGANY, NEW YORKRequired Supplementary Information
63
Schedule of Revenue, Expenditures, and Changes in Fund Balances -Budget to Actual - General Fund Year ended December 31, 2019
VarianceBudget Amounts Actual Favorable
Original Final Amounts Encumbrances (Unfavorable)Revenue:
Real property taxes $ 1,642,981 30,946,228 30,940,015 (6,213)Nonproperty tax items 20,900,000 20,900,000 22,558,781 1,658,781Departmental income 4,944,373 4,935,333 5,269,781 334,448Intergovernmental charges 3,010,750 3,025,850 161,563 (2,864,287)Use of money and property 338,400 338,400 877,935 539,535Licenses and permits 4,100 4,100 (4,100)Fines and forfeitures 167,000 167,000 60,126 (106,874)Sale of property and
compensation for loss 1,219,000 1,224,500 1,100,476 (124,024)Miscellaneous local sources 364,900 364,900 941,113 576,213Interfund revenues 958,800 958,800 853,651 (105,149)State sources 12,256,018 13,002,858 19,666,211 6,663,353Federal sources 12,872,111 12,972,261 12,473,228 (499,033)
Total revenue 58,678,433 88,840,230 94,902,880 6,062,650
Expenditures:
General government support 9,459,380 9,526,845 8,369,741 1,298,438 2,455,542Education 2,544,485 2,544,485 2,698,982 (154,497)Public safety 12,431,453 12,559,763 18,287,933 132,526 (5,595,644)Health 5,707,736 5,781,986 5,498,324 283,662Transportation 1,243,000 1,243,000 1,210,124 32,876Economic assistance and
opportunity 33,396,295 33,642,117 30,452,791 3,189,326Culture and recreation 285,747 315,921 190,488 125,433Home and community services 2,847,145 2,913,356 2,607,345 306,011Employee benefits 5,217,745 5,217,745 4,713,057 504,688
Total expenditures 73,132,986 73,745,218 74,028,785 1,430,964 1,147,397
Excess of revenue over expenditures (14,454,553) 15,095,012 20,874,095 {l,430,964) 7,210,047
Other financing sources (uses): Interfund transfers (19,954,094) (19,884,094) (20,049,645) (165,551)Appropriated reserve 5,105,400 5,105,400 (5,105,400)
Total other financing sources (uses) (14,848,694) (14,778,694) (20,049,645) {5,270,951)
Excess (deficiency) ofrevenue andother sources (uses) overexpenditures $ (29,303,247) 316,318 824,450 (1,430,964) 1,939,096
2019 ANNUAL REPORTS 393
Schedule of Changes in the County'sTotal OPEB Liability and Related Ratios
Year ended December 31, 2019
Total OPEB liability 2019 2018
Service cost $ 2,200,703 3,926,142 Interest cost 4,509,185 5,621,543Changes of benefit terms Differences between expected and actual experience (36,697,362) 139,293Changes of assumptions or other inputs 16,185,109 (27,853,492)Benefit payments (3,514,568) (3,695,021)
Net change in total OPEB liability (17,316,933) (21,861,535)Total OPEB liability - beginning 145,894,964 167,756,499
Total OPEB liability- ending
Covered payroll
Total OPEB liability as a percentage of covered payroll
$ 128,578,031 145,894,964
$ 25,986,516 25,511,167
494.79% 571.89%
Notes to schedule:Changes of assumptions - Changes of assumptions and other inputs reflect the effects of changesin the discount rate each period. The following are the discount rates used in each period:
2019 2.75% 2018 3.71%
This schedule is presented to illustrate the requirement to show information for 10 years.However, until a full 10 year trend is compiled, the County is presenting information for those years for which information is available.
394 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY OF ALLEGANY, NEW YORKRequired Supplementary Information
65
Schedule of County's Proportionate Share of the Net Pension LiabilityDecember 31, 2019
County's proportion of the net
2019 2018 2017 2016 2015
pension liability 0.1023612% 0.1025266% 0.1001441% 0.1007710% 0.1010530%
County's proportionate share of thenet pension liability $ 7,252,606 3,308,991 9,409,702 16,174,090 3,413,806
County's covered payroll $24,356,275 23,880,346 24,094,291 22,812,439 22,591,351
County's proportionate share of the net pension liability as a percentage of its covered - payroll 29.78% 13.86% 39.05% 70.90% 15.11%
Plan fiduciary net position as apercentage of the total pensionliability 96.27% 98.24% 94.70% 90.70% 97.90%
This schedule is presented to illustrate the requirements to show information for 10 years. However,information is presented for those years that are available.
2019 ANNUAL REPORTS 395
CO
UN
TYO
FA
LLEG
AN
Y,N
EWY
OR
KR
equi
red
Supp
lem
enta
ryIn
form
atio
n Sc
hedu
leof
Cou
nty's
Pens
ion
Con
tribu
tions
Yea
rend
edD
ecem
ber
31,2
019
20
1920
1820
1720
1620
1520
1420
1320
1220
1120
10
Con
tract
ually
requ
ired
cont
ribut
ion
$ 3,
508,
478
3,50
1,37
23,
535,
949
3,48
9,85
23,
921,
016
4,29
9,77
04,
196,
196
4,17
1,67
34,
104,
959
2,27
9,79
5
Con
tribu
tions
inre
latio
nto
the
cont
ract
ually
requ
ired
cont
ribut
ion
3,50
8,47
83,
501,
372
3,53
5,94
93,
489,
852
3,92
1,01
64,
299,
770
4,19
6,19
64,
171,
673
4,10
4,95
92,
279,
795
Con
tribu
tion
defic
ienc
y(e
xces
s)$
Cou
nty's
cove
red
payr
oll
$24,
356,
275
23,8
80,3
4624
,094
,291
22,8
12,4
3922
,591
,351
21,6
28,6
2221
,289
,680
20,7
33,9
6119
,869
,114
19,4
19,0
37
Con
tribu
tions
as a
per
cent
age
ofco
vere
dpa
yrol
l14
.40%
14.6
6%14
.68%
15.3
0%17
.36%
19.8
8%19
.71%
20.1
2%20
.66%
11.7
4%
66
396 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Pursuant to the authority conferred by the Tax Law of the State of New York, the Board ofLegislators of Allegany County, New York, does hereby order and direct that there be paid byyou to the proper officers of the several tax districts entitled thereto, the mortgage tax moneysnow in your hands and belonging to the several towns and villages of the county for the periodApril 1, 2019 to September 30, 2019
AMOUNT PAYABLE PAYABLE NAME OFTOWN OF TAX TO TOWN TO VILLAGE VILLAGE
4b 5 6Alfred 6,983.63 5,621.56 1,362.07 AlfredAllen 2,508.82 2,508.82Alma 1,901.38 1,901.38Almond 6,325.58 5,871.76 453.82 AlmondAmity 3,798.67 3,215.41 583.26 BelmontAndover 8,601.96 7,205.71 1,396.25 AndoverAngelica 2,979.32 2,528.47 450.85 AngelicaBelfast 4,662.83 4,662.83Birdsall 387.25 387.25Bolivar 4,566.77 3,648.81 856.52 (Bolivar)
61.43 (Richburg)Burns 2,200.55 1,948.20 252.35 CanaseragaCaneadea 6,605.08 6,605.08Centerville 4,573.42 4,573.42Clarksville 1,722.89 1,722.89Cuba 13,613.20 11,756.04 1,857.16 CubaFriendship 8,112.24 8,112.24Genesee 5,703.23 5,703.23Granger 230.99 230.99Grove 1,774.02 1,774.02Hume 8,291.03 8,291.03Independence 2,796.59 2,796.59New Hudson 3,083.08 3,083.08Rushford 9,431.55 9,431.55Scio 4,816.97 4,816.97Ward 2,292.78 2,292.78Wellsville 21,470.00 15,739.55 5,730.45 WellsvilleWest Almond 793.29 793.29Willing 4,385.31 4,385.31Wirt 2,131.81 1,983.96 147.85 Richburg
-------------------- ------------------- --------------------146,744.24 133,592.22 13,152.02
Resolution No. 251-19 Brenda Rigby Riehle, ClerkDated: November 12, 2019 Allegany County Board of Legislators
TABLES, CHARTS, FINANCIAL INFORMATION 397
MORTGAGE TAX APPORTIONMENT TABLE
Pursuant to the authority conferred by the Tax Law of the State of New York, the Board ofLegislators of Allegany County, New York, does hereby order and direct that there be paid byyou to the proper officers of the several tax districts entitled thereto, the mortgage tax moneysnow in your hands and belonging to the several towns and villages of the county for the periodOctober 1, 2018 to March 31, 2019
AMOUNT PAYABLE PAYABLE NAME OFTOWN OF TAX TO TOWN TO VILLAGE VILLAGE
4b 5 6Alfred 5,702.75 4,590.50 1,112.25 AlfredAllen 3,243.15 3,243.15Alma 237.92 237.92Almond 3,922.44 3,641.03 281.41 AlmondAmity 5,030.83 4,258.38 772.45 BelmontAndover 2,694.27 2,256.94 437.33 AndoverAngelica 2,478.88 2,103.76 375.12 AngelicaBelfast 2,271.24 2,271.24Birdsall 1,350.82 1,350.82Bolivar 2,706.11 2,162.16 507.55 (Bolivar)
36.40 (Richburg)Burns 2,599.10 2,301.05 298.05 CanaseragaCaneadea 6,926.15 6,926.15Centerville 3,676.64 3,676.64Clarksville 3,080.86 3,080.86Cuba 6,160.55 5,320.11 840.44 CubaFriendship 2,886.28 2,886.28Genesee 3,928.45 3,928.45Granger 2,292.35 2,292.35Grove 2,518.69 2,518.69Hume 12,067.43 12,067.43Independence 2,442.30 2,442.30New Hudson 1,092.33 1,092.33Rushford 10,044.66 10,044.66Scio 5,106.80 5,106.80Ward 131.27 131.27Wellsville 15,511.75 11,371.59 4,140.16 WellsvilleWest Almond 328.58 328.58Willing 2,302.61 2,302.61Wirt 3,056.30 2,844.34 211.96 Richburg
-------------------- ------------------- --------------------115,791.51 106,778.39 9,013.12
Resolution No. 120-19 Brenda Rigby Riehle, ClerkDated: May 28, 2019 Allegany County Board of Legislators
398 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
MORTGAGE TAX APPORTIONMENT TABLE
TABLES, CHARTS, FINANCIAL INFORMATION 399
LE
GIS
LA
TO
RS
CO
MP
EN
SA
TIO
N T
AB
LE
FO
R 2
01
9
CO
MM
ITT
EE
WO
RK
RE
GU
LA
R/S
PE
CIA
L S
ES
SIO
NS
AT
TE
ND
ED
TO
TA
L
OT
HE
RM
ILE
AG
EG
RA
ND
LE
GIS
LA
TO
RS
# M
TG
S.
MIL
ES
MIL
EA
GE
EX
PE
NS
ES
# M
TG
S.
MIL
ES
MIL
EA
GE
& E
XP
EN
SE
SS
AL
AR
YT
OT
AL
BA
RN
ES
, G
ary
R.
154
567
$328.8
6627.2
025
542
$314.3
6$1,2
70.4
2$8,5
00.0
0$9,7
70.4
2
BU
RD
ICK
, Janic
e L
.136
840
$487.2
0321.9
024
704
$408.3
2$1,2
17.4
2$8,5
00.0
0$9,7
17.4
2
CR
AN
DA
LL, C
urt
is W
.149
608
$352.6
4454.7
224
437
$253.4
6$1,0
60.8
2$17,0
00.0
0$18,0
60.8
2
CU
RR
AN
, P
hili
p B
.123
578
$335.2
4247.9
423
407
$236.0
6$819.2
4$8,5
00.0
0$9,3
19.2
4
DE
CK
ER
, D
avid
A.
126
792
$459.3
6222.1
423
864
$501.1
2$1,1
82.6
2$8,5
00.0
0$9,6
82.6
2
DIB
BLE
, W
illia
m G
.154
1,3
50
$783.0
0590.0
625
1,2
52
$726.1
6$2,0
99.2
2$8,5
00.0
0$10,5
99.2
2
FA
NT
ON
, D
wig
ht R
.139
832
$482.5
6429.2
024
746
$432.6
8$1,3
44.4
4$8,5
00.0
0$9,8
44.4
4
GR
AV
ES
, K
arl
141
0$0.0
00.0
023
0$0.0
0$0.0
0$8,5
00.0
0$8,5
00.0
0
HA
RR
IS, B
rooke
127
0$0.0
00.0
025
0$0.0
0$0.0
0$8,5
00.0
0$8,5
00.0
0
HA
VE
Y, S
teven A
.124
24
$13.9
2115.4
224
0$0.0
0$129.3
4$8,5
00.0
0$8,6
29.3
4
HE
ALY
, D
wig
ht (M
ike)
147
0$0.0
00.0
023
0$0.0
0$0.0
0$8,8
00.0
0$8,8
00.0
0
HO
PK
INS
, Judith D
.157
1,3
20
$765.6
01,0
70.1
025
1206.5
$699.7
7$2,5
35.4
7$8,5
00.0
0$11,0
35.4
7
RIC
CI, J
ohn D
.149
780
$452.4
0358.4
423
690
$400.2
0$1,2
11.0
4$8,5
00.0
0$9,7
11.0
4
RO
OT
, D
ebra
A.
129
528
$306.2
4532.4
422
541.6
$314.1
3$1,1
52.8
1$8,5
00.0
0$9,6
52.8
1
ST
OC
KIN
, P
hili
p G
.151
918
$532.4
4597.6
923
778
$451.2
4$1,5
81.3
7$8,5
00.0
0$10,0
81.3
7
$15,6
04.2
1$151,9
04.2
1
I here
by c
ert
ify that th
e B
oard
of
Legis
lato
rs o
f A
llegany C
ounty
was in s
essio
n 2
5 d
ays f
or
the p
eriod c
om
mencin
g J
anuary
1, 2019, and e
ndin
g D
ecem
ber
31, 2019. T
he a
bove
constitu
tes a
com
ple
te s
tate
ment of
all
com
pensation p
aid
and e
xpenses r
eim
burs
ed to e
ach m
em
ber
during s
aid
period. T
he a
bove c
om
pensation f
or
Curt
is W
. C
randall
inclu
des
$8,5
00 a
s C
hairm
an o
f th
e B
oard
and c
om
pensation f
or
Dw
ight (M
ike)
Healy
inclu
des $
300 a
s M
ajo
rity
Leader,
purs
uant to
Resolu
tion N
o. 249-1
8 a
dopte
d D
ecem
ber
10, 2018.
Bre
nda R
igby R
iehle
, C
lerk
of
the B
oard
400 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
SPECIAL DISTRICT VALUATIONS 2020
WATER LIGHT FIRE Belfast 26,607,563 Alma 2,083,545 Belfast 66,737,472 Caneadea 10,981,211 Belfast 19,164,673 Bolivar 1 74,813,605 Houghton Water 83,239,812 Caneadea 3,387,226 Bolivar 2 2,110,175 Cuba Oramel 1,640,938 Caneadea 93,700,126 WD481 151,700 Houghton 21,387,166 Centerville 51,398,496 WD483 0 Friendship 16,126,906 Clarksville 50,041,591 WD484 16,250,000 Grove Friendship 67,893,107 Hume 17,096,907 Swain 38,000 Grove District 1(Can.) 26,077,483 Independence Hume Grove District 2 (Nun.) 18,460,147 WD601 9,320,150 LD581 4,067,741 Richburg-Wirt 45,108,358 Scio LD582 4,591,699 Rushford 137,158,549 WD664 W. Cons. 25,578,181 LD583 16,644,056 Scio District 1 69,599,247 Wellsville Independence 9,658,831 Sinclair 4,255,600 New Hudson 2,128,974 Riverside 4,610,300 Rushford 5,576,902 East State Street 315,580 Scio 19,372,343 FIRE PROTECTION Bolivar Road 7,925,870 Wellsville Alfred 54,777,560 George Street 0 Hillcrest 2,231,200 Allen 38,869,636 West Wellsville 5,749,900 Alma 36,981,708 Dyke St. Proj. 11,804,300 Almond 70,543,222
SEWER Amity 51,158,113 HYDRANT Caneadea Andover 50,003,019 Alfred 6,638,991 Houghton 74,701,022 Angelica 58,362,637
Cuba Birdsall 31,052,347 SIDEWALK SD482 151,700 Burns 41,868,449 Friendship 16,790,306 SD483 125,000 Cuba 157,345,153 Hume 16,693,786 SW485 Genesee
Hume 16,884,898 Fire District 1 29,010,867 Wellsville Fire District 2 30,769,938
REFUSE Sinclair 4,497,700 Granger 36,263,082 Friendship 15,013,960 Bolivar Road 0 Hume 86,015,361
East State St. 315,380 Independence 61,776,503 Airport 0 New Hudson 39,182,108 Airway Sanitary S. 0 Ward 33,463,011 Highland 0 Wellsville 121,538,813
West Almond 37,993,633 LAKE DISTRICT Willing 100,204,613 Caneadea 14,258,800 Wirt 54,199,776 Cuba 42,681,763 Rushford 80,618,088
TABLES, CHARTS, FINANCIAL INFORMATION 401
20
19
E
QU
AL
IZA
TIO
N A
ND
AP
PO
RT
ION
ME
NT
TA
BL
E2
9,3
03
,24
7F
INA
L
----
----
----
----
----
----
---
----
----
----
----
----
----
----
----
----
---
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
---
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
---
----
----
----
----
--
To
tal
To
tal
To
tal
Ta
xa
ble
Va
lue
Eq
ua
lize
dC
ou
nty
To
wn
%T
ota
lT
ax R
ate
Ve
ts &
20
17
Ad
j.A
dju
ste
dA
du
ste
d
Asse
sse
dE
xe
mp
tT
axa
ble
Use
d F
or
Eq
ua
lT
rue
Ta
xa
ble
of
Co
un
tyC
ou
nty
for
cle
rgy
72
,75
0L
evy
Ta
x R
ate
To
wn
Va
lue
Va
lue
Va
lue
Ap
po
rtio
nm
en
tR
ate
Va
lue
Eq
ua
lize
dB
ud
ge
tL
evy
Co
un
ty
Use
d F
or
Inc V
ets
&F
or
Va
lue
by
Le
vy
Ta
x R
ate
Cle
rgy E
xe
mp
tA
pp
ort
ion
me
nt
To
wn
----
----
----
----
----
----
---
----
----
----
----
----
----
----
----
----
---
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
---
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
---
----
----
----
----
--
AL
FR
ED
43
2,0
68
,27
73
43
,10
3,7
22
88
,96
4,5
55
89
,52
6,2
05
88
.80
%1
00
,81
7,7
98
10
0,1
85
,31
04
.80
89
18
65
%1
,40
9,1
69
15
.83
96
71
56
1,6
50
3,4
98
1,4
05
,67
11
5.8
00
34
7
AL
LE
N3
9,6
42
,44
04
,05
5,8
04
35
,58
6,6
36
35
,77
0,9
45
96
.00
%3
7,2
61
,40
13
7,0
69
,41
31
.77
73
35
44
%5
20
,81
71
4.6
35
18
51
84
,30
91
,29
35
19
,52
41
4.5
98
85
1
AL
MA
46
,79
5,3
61
2,2
82
,18
54
4,5
13
,17
64
5,0
20
,94
69
9.0
0%
45
,47
5,7
03
44
,96
2,8
04
2.1
69
15
02
9%
63
5,6
31
14
.27
96
25
50
7,7
70
1,5
78
63
4,0
53
14
.24
41
74
AL
MO
ND
10
7,8
04
,43
84
1,0
34
,53
26
6,7
69
,90
66
7,6
27
,08
69
9.0
0%
68
,31
0,1
88
67
,44
4,3
49
3.2
58
33
47
5%
95
4,7
98
14
.29
98
24
85
7,1
80
2,3
70
95
2,4
27
14
.26
43
22
AM
ITY
11
6,2
23
,69
44
5,9
04
,37
77
0,3
19
,31
77
1,4
76
,02
28
9.0
0%
80
,31
0,1
37
79
,01
0,4
69
3.8
30
72
15
8%
1,1
22
,52
61
5.9
63
26
41
,15
6,7
05
2,7
87
1,1
19
,73
91
5.9
23
63
2
AN
DO
VE
R8
2,5
87
,50
91
0,3
82
,93
07
2,2
04
,57
97
3,1
67
,24
11
00
.00
%7
3,1
67
,24
17
2,2
04
,57
93
.49
00
11
84
%1
,02
2,6
87
14
.16
37
39
96
2,6
62
2,5
39
1,0
20
,14
81
4.1
28
57
5
AN
GE
LIC
A8
6,5
88
,49
91
0,2
44
,30
57
6,3
44
,19
47
7,1
64
,48
01
00
.00
%7
7,1
64
,48
07
6,3
44
,19
43
.68
06
76
56
%1
,07
8,5
58
14
.12
75
67
82
0,2
86
2,6
78
1,0
75
,88
01
4.0
92
49
3
BE
LF
AS
T7
4,2
50
,40
11
2,0
51
,92
36
2,1
98
,47
86
3,1
42
,88
99
8.0
0%
64
,43
1,5
19
63
,46
7,8
35
3.0
73
32
57
4%
90
0,5
84
14
.47
92
00
94
4,4
11
2,2
36
89
8,3
48
14
.44
32
54
BIR
DS
AL
L3
2,5
35
,59
31
1,6
44
,69
52
0,8
90
,89
82
1,0
39
,99
89
5.0
0%
22
,14
7,3
66
21
,99
0,4
19
1.0
56
40
95
3%
30
9,5
62
14
.81
80
46
14
9,1
00
76
93
08
,79
41
4.7
81
25
8
BO
LIV
AR
86
,35
5,2
15
11
,59
0,1
62
74
,76
5,0
53
76
,11
1,8
93
10
0.0
0%
76
,11
1,8
93
74
,76
5,0
53
3.6
30
46
91
0%
1,0
63
,84
51
4.2
29
17
91
,34
6,8
40
2,6
41
1,0
61
,20
41
4.1
93
85
3
BU
RN
S5
8,5
52
,89
21
1,7
87
,99
24
6,7
64
,90
04
7,3
85
,67
81
00
.00
%4
7,3
85
,67
84
6,7
64
,90
02
.26
02
54
38
%6
62
,32
81
4.1
62
92
86
20
,77
81
,64
46
60
,68
41
4.1
27
76
7
CA
NE
AD
EA
17
4,3
49
,38
99
0,0
12
,39
88
4,3
36
,99
18
5,0
10
,74
19
3.0
0%
91
,40
9,3
99
90
,68
4,9
37
4.3
60
14
64
2%
1,2
77
,66
41
5.1
49
51
56
73
,75
03
,17
21
,27
4,4
92
15
.11
19
04
CE
NT
ER
VIL
LE
52
,13
4,2
99
12
,79
1,2
69
39
,34
3,0
30
39
,75
0,7
10
10
0.0
0%
39
,75
0,7
10
39
,34
3,0
30
1.8
96
07
32
5%
55
5,6
11
14
.12
22
23
40
7,6
80
1,3
79
55
4,2
32
14
.08
71
62
CL
AR
KS
VIL
LE
51
,61
8,6
50
3,6
46
,30
04
7,9
72
,35
04
8,8
09
,29
68
4.0
0%
58
,10
6,3
05
57
,10
9,9
40
2.7
71
61
86
7%
81
2,1
74
16
.93
00
50
83
6,9
46
2,0
16
81
0,1
58
16
.88
80
18
CU
BA
23
6,5
89
,86
18
2,1
73
,43
21
54
,41
6,4
29
15
6,2
15
,38
09
1.0
0%
17
1,6
65
,25
31
69
,68
8,3
84
8.1
88
27
87
4%
2,3
99
,43
21
5.5
38
70
61
,79
8,9
51
5,9
57
2,3
93
,47
51
5.5
00
12
9
FR
IEN
DS
HIP
76
,70
9,3
42
12
,96
0,9
05
63
,74
8,4
37
64
,67
7,6
22
91
.00
%7
1,0
74
,31
07
0,0
53
,22
73
.39
01
80
90
%9
93
,43
31
5.5
83
64
69
29
,18
52
,46
69
90
,96
71
5.5
44
95
7
GE
NE
SE
E6
3,3
15
,29
14
,42
2,1
10
58
,89
3,1
81
59
,65
9,7
64
92
.00
%6
4,8
47
,57
06
4,0
14
,32
73
.09
31
70
96
%9
06
,40
01
5.3
90
56
87
66
,58
32
,25
09
04
,14
91
5.3
52
35
9
GR
AN
GE
R3
7,6
14
,22
34
,73
7,4
06
32
,87
6,8
17
33
,12
3,7
84
96
.00
%3
4,5
03
,94
23
4,2
46
,68
41
.64
58
07
10
%4
82
,27
51
4.6
69
14
92
46
,96
71
,19
74
81
,07
81
4.6
32
73
0
GR
OV
E4
4,5
16
,81
36
,58
4,9
65
37
,93
1,8
48
38
,23
5,1
83
10
0.0
0%
38
,23
5,1
83
37
,93
1,8
48
1.8
23
78
39
7%
53
4,4
28
14
.08
91
61
30
3,3
35
1,3
27
53
3,1
01
14
.05
41
83
HU
ME
94
,47
7,5
24
20
,99
3,4
51
73
,48
4,0
73
74
,61
4,4
86
98
.00
%7
6,1
37
,23
17
4,9
83
,74
83
.63
16
77
68
%1
,06
4,1
99
14
.48
20
43
1,1
30
,41
32
,64
21
,06
1,5
57
14
.44
60
89
IND
EP
EN
DE
NC
E8
7,1
00
,82
41
9,8
86
,02
76
7,2
14
,79
76
7,8
88
,52
89
9.0
0%
68
,57
4,2
71
67
,89
3,7
34
3.2
70
93
12
7%
95
8,4
89
14
.26
00
90
67
3,7
31
2,3
80
95
6,1
09
14
.22
46
87
NE
W H
UD
SO
N4
2,9
03
,85
98
,69
6,8
94
34
,20
6,9
65
34
,51
9,3
65
94
.00
%3
6,7
22
,72
93
6,3
90
,38
81
.75
16
41
26
%5
13
,28
81
5.0
05
35
83
12
,40
01
,27
45
12
,01
31
4.9
68
10
5
RU
SH
FO
RD
13
1,9
53
,46
31
8,4
07
,56
81
13
,54
5,8
95
11
4,4
35
,43
58
9.0
0%
12
8,5
79
,14
01
27
,57
9,6
57
6.1
33
10
97
9%
1,7
97
,20
01
5.8
27
96
48
89
,54
04
,46
21
,79
2,7
38
15
.78
86
68
SC
IO7
8,6
91
,69
91
1,5
21
,10
56
7,1
70
,59
46
8,1
13
,83
31
00
.00
%6
8,1
13
,83
36
7,1
70
,59
43
.24
89
68
80
%9
52
,05
31
4.1
73
66
39
43
,23
92
,36
49
49
,69
01
4.1
38
47
4
WA
RD
31
,09
7,7
20
7,8
86
,52
32
3,2
11
,19
72
3,5
19
,08
79
5.0
0%
24
,75
6,9
34
24
,43
2,8
39
1.1
80
88
35
5%
34
6,0
37
14
.90
82
02
30
7,8
90
85
93
45
,17
81
4.8
71
19
0
WE
LL
SV
ILL
E3
17
,64
7,6
25
73
,08
7,7
49
24
4,5
59
,87
62
48
,27
3,7
84
99
.00
%2
50
,78
1,6
00
24
7,0
30
,17
81
1.9
62
05
76
1%
3,5
05
,27
11
4.3
32
97
83
,71
3,9
08
8,7
02
3,4
96
,56
91
4.2
97
39
4
WE
ST
AL
MO
ND
38
,83
1,2
48
14
,62
3,3
85
24
,20
7,8
63
24
,51
5,2
03
10
0.0
0%
24
,51
5,2
03
24
,20
7,8
63
1.1
69
35
32
2%
34
2,6
58
14
.15
48
41
30
7,3
40
85
13
41
,80
81
4.1
19
70
0
WIL
LIN
G1
07
,94
5,0
99
5,3
54
,26
51
02
,59
0,8
34
10
3,3
12
,29
61
00
.00
%1
03
,31
2,2
96
10
2,5
90
,83
44
.92
79
03
95
%1
,44
4,0
36
14
.07
56
81
72
1,4
62
3,5
85
1,4
40
,45
11
4.0
40
73
6
WIR
T5
8,0
96
,95
56
,01
2,2
43
52
,08
4,7
12
52
,80
6,1
28
10
0.0
0%
52
,80
6,1
28
52
,08
4,7
12
2.5
18
80
49
9%
73
8,0
92
14
.17
09
85
72
1,4
16
1,8
32
73
6,2
59
14
.13
58
03
----
----
----
----
----
----
---
----
----
----
----
----
----
----
----
----
----
----
----
----
----
----
---
----
----
----
----
----
----
----
----
----
----
----
----
----
----
---
----
----
----
----
----
----
----
----
----
----
----
----
----
----
---
----
----
----
----
----
TO
TA
LS
2,8
88
,99
8,2
03
90
7,8
80
,62
21
,98
1,1
17
,58
12
,00
4,9
14
,00
8
2,0
96
,47
5,4
40
2,0
71
,64
6,2
49
10
0.0
0%
29
,30
3,2
47
2
3,7
96
,42
77
2,7
50
29
,23
0,4
97
Co
un
ty E
q. R
ate
95
.63
26
02
%F
ull
Va
lue
Ta
x R
ate
14
.14
49
09
Est. R
ev. to
be
Ra
ise
d$
29
,30
3,2
47
Ta
xa
ble
Ra
te1
4.7
91
27
1
402 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
2020 TOWN AND COUNTY RATES, AS SPREAD
TOWNS COUNTY RATE
TOWN AND FORESTLAND
RATE
COUNTY AND
TOWN OUTSIDE
RATE
TOWN INSIDE RATE
COUNTY AND
TOWN INSIDE
ALFRED 15.892942 7.438226 23.331168 4.333566 20.226508
ALLEN 14.661737 9.059152 23.720889
ALMA 14.903096 14.215405 29.118501
ALMOND 14.002223 9.536671 23.538894 6.567750 20.569973
AMITY 15.873361 10.114741 25.988102 2.892409 18.765770
ANDOVER 13.741425 8.721322 22.462747 4.627682 18.369107
ANGELICA 13.420774 4.407210 17.827984 3.276349 16.697123
BELFAST 14.190494 11.925978 26.116472
BIRDSALL 14.855099 6.455550 21.310649
BOLIVAR 13.514560 10.124884 23.639444 5.205518 18.720078
BURNS 14.465363 10.322387 24.787750 7.229498 21.694861
CANEADEA 15.752644 7.002825 22.755469
CENTERVILLE 13.409292 10.516029 23.925321
CLARKSVILLE 17.983534 11.334679 29.318213
CUBA 15.458380 9.682718 25.141098 7.679318 23.137698
FRIENDSHIP 15.490542 12.910088 28.400630
GENESEE 16.816589 10.984700 27.801289
GRANGER 14.375911 10.871292 25.247203
GROVE 13.378252 13.204786 26.583038
HUME 14.040898 10.071553 24.112451
INDEPENDENCE 14.114395 9.412085 23.526480
NEW HUDSON 15.762891 13.842923 29.605814
RUSHFORD 13.377001 5.931737 19.308738
SCIO 14.192337 8.778110 22.970447
WARD 13.473721 9.550064 23.023785
WELLSVILLE 15.142776 8.875766 24.018542 4.594175 19.736951
WEST ALMOND 13.712952 5.015828 18.728780
WILLING 13.365454 5.849627 19.215081
WIRT 14.025527 11.599667 25.625194 7.943446 21.968973
TABLES, CHARTS, FINANCIAL INFORMATION 403
ALLEGANY COUNTY 2020 TAX RATES – TOWN AND COUNTYSPECIAL DISTRICTS
TOWNS FIRE PROTECTION
FIRE DISTRICT
FIRE #1 FIRE #2 LIGHT DISTRICT
WATER DISTRICT
HYDRANT DISTRICT
ALFRED .754141 .053020 ALLEN .4501866 ALMA 1.746458 .959902 ALMOND .354393 AMITY .967588 ANDOVER .679959 ANGELICA .621973 BELFAST .964915 .443524 3.607095 BIRDSALL .842448 BOLIVAR BURNS .716530 CANEADEA 1.289475 CENTERVILLE .587566 CLARKSVILLE 1.711436 CUBA 1.661494 FRIENDSHIP 1.602048 GENESEE 1.625288 1.207282 GRANGER .620466 GROVE 1.150418 .433366 65.789474 HUME 1.139923 INDEPENDENCE .969576 .828258 NEW HUDSON 1.161244 1.221246 RUSHFORD .639041 1.631730 SCIO 1.465533 1.084020 WARD .328721 WELLSVILLE 1.053162 .078433 WEST ALMOND .333872 WILLING .683601 WIRT 1.726267
BOLIVAR RATE CANEADEA RATE CUBA RATE FRIENDSHIP RATE FD381 1.713098 LD 423 Houghton Light .841626 Lake 1.021420 SW501 1.786745 FD761 2.089400 WD 421 Houghton Wtr. 1.871208 SD482 Sewer 2 LD501 1.674221
SD 421 Houghton Sewer 2.167293 SD483 Sewer 3 RD501 6.327445 LD 421 Oramel Light .670348 SW485 Sewer 5 LD 422 Caneadea Light .885680 WD481 Water 1 CD 421 Lake 4.000687 WD483 Water 3 WD 422 Caneadea Water 1.934213 WD484 Water 4 .184615
HUME RATE RUSHFORD RATE SCIO RATE WELLSVILLE RATE LD581HumeLight 1.130849 Lake 2.521506 WD661 SD701 Sinclair Sewer .444672 LD582R&WLight 1.088922 WD664WCW .725227 SD702 Bolivar Rd Sewer LD583HumeLt II .720978 SD703 E. State St Sewer .792695 SD581Hume Sew SD706 Airway Sanitary S SW581Sidewalk .539123 WD701 Sinclair Water .587461 WD581Hume Water WD702 Riverside Water .650717
WD703 East St Water 1.584384 WD707 West Wlsv. Wat. 3.244623 WD709 Dyke St. Proj. 1.100158
404 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
SA
LA
RIE
S O
F T
OW
N O
FF
ICE
RS
- 2
020
TO
WN
SU
PE
RV
ISO
R
HIG
HW
AY
SU
PE
R.
TO
WN
CL
ER
KJU
ST
ICE
SC
OU
NC
ILM
EN
AS
SE
SS
OR
SC
OL
LE
CT
OR
S
ALF
RE
D$4,1
52
$47,6
28
$41,3
32
$8,9
44
$5,7
10
$13,5
00
a
ALLE
N$4,0
00
$36,5
65
$4,5
00
$3,7
50
$2,0
00
$4,7
50
$1,3
00
ALM
A$4,2
84
$47,0
58
$12,3
99
$5,2
14
$4,9
92
ca
ALM
ON
D$4,4
81
$57,4
07
$12,3
75
$10,4
41
$7,0
20
$12,4
28
a
AM
ITY
$4,5
00
$52,0
00
$11,2
50
$6,0
00
$5,0
00
$8,5
19
$4,0
00
AN
DO
VE
R$6,1
00
$55,5
55
$10,0
00
$6,7
98
$4,6
00
$8,3
03
$3,4
00
AN
GE
LIC
A$6,0
00
$57,7
00
$10,7
55
$9,6
50
$5,0
00
$7,1
46
a
BE
LF
AS
T$4,8
18
$45,6
79
$10,1
80
$6,5
11
$4,0
00
$7,1
05
$1,7
10
BIR
DS
ALL
$3,0
00
$43,9
14
$3,0
00
$1,5
00
$2,4
00
$3,6
17
$800
BO
LIV
AR
$4,8
10
$47,5
54
$15,2
88
$5,3
04
$4,4
00
$13,8
56
a
BU
RN
S$6,0
00
$54,5
25
$9,0
00
$5,5
00
$4,8
00
$4,8
25
a
CA
NE
AD
EA
$3,1
00
$52,5
30
$12,0
43
$6,4
94
$5,0
00
b$2,0
58
CE
NT
ER
VIL
LE
$3,6
00
$45,0
00
$4,2
00
$2,1
00
$3,6
00
$3,8
13
$1,4
00
CLA
RK
SV
ILLE
$7,5
00
$53,4
12
$10,0
50
$5,2
50
$5,3
60
$7,5
00
a
CU
BA
$7,5
00
$51,7
00
$16,2
36
$13,4
94
$1,8
00
$16,3
56
a
FR
IEN
DS
HIP
$5,2
00
$50,5
00
$17,6
01
$13,3
32
$9,6
00
$8,0
60
a
GE
NE
SE
E$4,0
00
$41,5
00
$13,2
00
$5,0
00
$5,0
00
$6,4
56
a
GR
AN
GE
R$3,5
00
$49,5
00
$4,0
00
$3,7
50
$2,8
00
$4,5
00
$1,4
00
GR
OV
E$4,0
00
$51,0
00
$3,0
00
$3,1
00
$2,4
00
$3,0
00
$1,2
50
HU
ME
$6,8
50
$52,9
66
$22,1
83
$8,3
64
$8,1
88
e$3,2
47
IND
EP
EN
DE
NC
E$4,9
43
$46,3
75
$7,8
00
$5,3
06
$4,0
19
$7,0
00
$1,6
40
NE
W H
UD
SO
N$4,5
00
$48,5
00
$5,2
00
$3,0
00
$3,2
00
$4,5
82
$2,5
00
RU
SH
FO
RD
$4,7
00
$53,6
03
$17,2
45
$7,4
00
$4,1
92
da
SC
IO$6,0
00
$49,2
01
$8,4
00
$15,2
62
$5,0
00
$7,1
34
$2,1
00
WA
RD
$3,0
00
$42,8
40
$10,5
40
$3,1
00
$2,4
00
$2,7
06
$1,7
00
WE
LLS
VIL
LE
$8,3
23.2
0$59,7
72.2
9$44,7
06.5
4$10,1
75.1
8$13,7
90.4
0$22,2
53.0
0$5,3
98.3
0
WE
ST
ALM
ON
D$2,8
60
$42,8
40
$4,0
80
$2,8
60
$2,8
60
f
$1,4
28
WIL
LIN
G$5,2
75
$54,8
00
$8,1
32
$6,7
17
$6,3
48
$6,4
01
$1,8
42
WIR
T$4,6
80
$44,0
27.3
5$12,0
00
$8,1
66
$5,2
80
$11,5
20
a
a. S
ala
ry f
or
Tow
n C
lerk
and T
ax C
olle
cto
r are
com
bin
ed.
*Tow
ns o
f C
uba a
nd G
enesee -
am
ount sta
ted d
enote
s the
b. C
aneadea c
ontr
acte
d o
ut $8,8
69 f
or
assessm
ent serv
ices.
sala
ry f
or
thre
e a
ssessors
.
c. A
lma c
ontr
acte
d o
ut $6,3
64 f
or
assessm
ent serv
ices.
d. R
ushfo
rd c
ontr
acte
d o
ut $10,0
83 f
or
assessm
ent serv
ices.
**T
ow
ns o
f A
lfre
d, C
uba, F
riendship
and S
cio
- a
mount sta
ted
e. H
um
e c
ontr
acte
d o
ut $7,0
81 f
or
assessm
ent serv
ices.
denote
s the s
ala
ry f
or
two justices.
f. W
est A
lmond c
ontr
acte
d o
ut $3,3
39 f
or
assessm
ent serv
ices.
TABLES, CHARTS, FINANCIAL INFORMATION 405
SUMMARY OF THE TOWN BUDGETS FOR THE YEAR 2020
Estimated Unexpended Amount to be
Expenditures Revenues Balance Raised by Tax
&/or Appropriated
ALFRED Reserves
General Fund $282,957 $48,025 $71,200 $163,732
General Outside Fund $59,180 $19,600 $0 $39,580
Highway - Townwide $344,789 $26,550 $105,000 $213,239
Highway - Outside Village $249,351 $94,166 $25,000 $130,185
Fire Protection $41,310 $0 $0 $41,310
Hydrant $352 $0 $0 $352
Total $977,939 $188,341 $201,200 $588,398
ALLEN
General Fund $153,240.00 $7,300.00 $8,768.00 $137,172.00
Highway - Townwide $416,357.00 $182,362.00 $41,821.00 $192,174.00
Fire Protection $17,525.00 $0.00 $17,525.00
Total $587,122.00 $189,662.00 $50,589.00 $346,871.00
ALMA
General Fund $238,528 $13,610 $25,000 $199,918
Highway - Townwide $592,711 $137,727 $30,000 $424,984
Fire Protection $64,587 $0 $0 $64,587
Light District $2,000 $0 $0 $2,000
Total $897,826 $151,337 $55,000 $691,489
ALMOND
General Fund $297,468.00 $42,936.00 $0.00 $254,532.00
General Outside Fund $14,986.00 $940.00 $0.00 $14,046.00
Highway - Townwide $466,672.00 $136,784.00 $92,508.00 $237,380.00
Highway - Outside Village $352,600.00 $126,595.00 $40,125.00 $185,880.00
Fire Protection $25,000.00 $0.00 $0.00 $25,000.00
Total $1,156,726.00 $307,255.00 $132,633.00 $716,838.00
AMITY
General Fund $312,296 $49,180 $76,012 $187,104
General Outside Fund $1,750 $800 $0 $950
*Highway - Townwide* (*Highway - Townwide & Outside Village are combined for 2019.)
Highway - OV comb'd. amt. $503,864 $119,200 $26,261 $358,403
Fire District $49,500 $0 $0 $49,500
Total $867,410 $169,180 $102,273 $595,957
406 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Estimated Unexpended Amount to be
Expenditures Revenues Balance Raised by Tax
&/or Appropriated
ANDOVER Reserves
General Fund $190,664 $32,350 $0 $158,314
General Outside Village $27,267 $7,510 $0 $19,757
Highway - Townwide $314,608 $141,505 $7,500 $165,603
Highway - Outside Village $237,035 $56,100 $0 $180,935
Fire District $34,000 $0 $0 $34,000
Total $803,574 $237,465 $7,500 $558,609
ANGELICA
Tipping Fees Revenues
General Fund $461,712 $202,344 $84,850 $174,518
General Outside Fund $8,081 $5,000 $1,325 $1,756
Highway - Townwide $324,001 $180,500 $80,550 $62,951
Highway - Outside Village $318,510 $151,226 $106,580 $60,704
Fire District $36,300 $0 $0 $36,300
Total $1,148,604 $539,070 $273,305 $336,229
BELFAST
General Fund $384,161 $38,661 $66,086 $279,414
Highway - Townwide $700,022 $215,657 $10,669 $473,696
Lighting District #1 $8,500 $0 $0 $8,500
Fire District $64,396 $0 $0 $64,396
Water District $232,870 $130,500 $6,394 $95,976
Total $1,389,949 $384,818 $83,149 $921,982
BIRDSALL
General Fund $147,500 $3,000 $5,000 $139,500
Highway - Townwide $203,000 $135,500 $13,000 $54,500
Fire Protection $26,160 $0 $0 $26,160
Total $376,660 $138,500 $18,000 $220,160
BOLIVAR
&/or Appropriated
Reserves
General Fund $237,391 $60,835 $20,000 $156,556
General Outside Village $57,830 $2,000 $36,000 $19,830
Highway - Townwide $543,058 $284,363 $40,000 $218,695
Highway - Outside Village $325,307 $104,000 $20,000 $201,307
Richburg-Wirt Fire District $4,409 $0 $0 $4,409
Bolivar Joint Fire District $128,163 $0 $0 $128,163
Total $1,296,158 $451,198 $116,000 $728,960
TABLES, CHARTS, FINANCIAL INFORMATION 407
Estimated Unexpended Amount to be
Expenditures Revenues Balance Raised by Tax
&/or Appropriated
BURNS Reserves
General Fund $213,431 $20,510 $40,921 $152,000
General Outside Village $10,344 $5,100 $5,244 $0
Highway - Townwide $226,130 $29,025 $0 $197,105
Highway - Outside Village $219,533 $100,000 $0 $119,533
Fire Protection $30,000 $0 $0 $30,000
Total $699,438 $154,635 $46,165 $498,638
CANEADEA
General Fund $297,300 $60,800 $0 $236,500
Highway - Townwide $707,538 $187,750 $167,000 $352,788
Caneadea Water District $433,499 $144,500 $112,000 $176,999
Houghton Sewer District $411,899 $163,000 $87,000 $161,899
Caneadea Light District $3,000 $0 $0 $3,000
Houghton Light District $18,000 $0 $0 $18,000
Oramel Light District $1,100 $0 $0 $1,100
Caneadea Fire District $120,824 $0 $0 $120,824
Rushford Lake District $57,045 $0 $0 $57,045
Total $2,050,205 $556,050 $366,000 $1,128,155
CENTERVILLE
General Fund $160,315 $8,350 $25,701 $126,264
Highway - Townwide $490,506 $155,000 $0 $335,506
Fire District $30,200 $0 $0 $30,200
Total $681,021 $163,350 $25,701 $491,970
CLARKSVILLE
General Fund $228,261.30 $15,200.00 $28,154.00 $184,907.30
Highway - Townwide $461,855.70 $84,200.00 $20,000.00 $357,655.70
Fire Protection $85,643.00 $0.00 $0.00 $85,643.00
Total $775,760.00 $99,400.00 $48,154.00 $628,206.00
CUBA
General Fund $1,059,557.00 $254,514.00 $19,818.00 $785,225.00
General Outside Village $34,162.00 $25,826.00 $8,336.00 $0.00
Highway - Townwide $439,387.00 $50,000.00 $9,664.00 $379,723.00
Highway - Outside Village $410,256.00 $150,000.00 $34,158.00 $226,098.00
Lake District $43,596.00 $0.00 $0.00 $43,596.00
Water District $10,600.00 $7,600.00 $0.00 $3,000.00
Fire Protection District $261,428.00 $0.00 $0.00 $261,428.00
Sewer District $195,693.00 $6,234.00 $0.00 $189,459.00
Total $2,454,679.00 $494,174.00 $71,976.00 $1,888,529.00
408 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Estimated Unexpended Amount to be
Expenditures Revenues Balance Raised by Tax
&/or Appropriated
FRIENDSHIP Reserves
General Fund $581,614 $112,487 $19,274 $449,853
Highway - Townwide $575,142 $154,593 $37,072 $383,477
Lighting District #1 $27,357 $357 $0 $27,000
Fire District $108,768 $0 $0 $108,768
Sidewalks Fund $33,817 $357 $3,460 $30,000
Refuse & Garbage District $180,798 $85,798 $0 $95,000
Water District $286,181 $286,181 $0 $0
Sewer District $232,385 $214,750 $17,635 $0
Total $2,026,062 $854,523 $77,441 $1,094,098
GENESEE
General Fund $242,086 $53,446 $20,000 $168,640
Highway - Townwide $603,030 $124,500 $5,894 $472,636
Fire District #1 - Bolivar $47,151 $0 $0 $47,151
Fire District #2 - Portville $37,148 $0 $0 $37,148
Total $929,415 $177,946 $25,894 $725,575
GRANGER
General Fund $174,771 $10,830 $8,801 $155,140
Highway - Townwide $397,047 $158,045 $37,314 $201,688
Fire Protection $22,500 $0 $0 $22,500
Total $594,318 $168,875 $46,115 $379,328
GROVE
General Fund $162,433 $21,800 $31,724 $108,909
Highway - Townwide $633,444 $206,300 $28,503 $398,641
Lighting District $2,500 $0 $0 $2,500
Canaseraga Fire District $30,000 $0 $0 $30,000
Nunda Fire District $8,000 $0 $0 $8,000
Total $836,377 $228,100 $60,227 $548,050
HUME
General Fund $425,733.00 $131,430.00 $25,252.58 $269,050.42
Highway - Townwide $742,441.68 $223,188.00 $46,355.68 $472,898.00
Fire Protection $98,050.93 $0.00 $0.00 $98,050.93
Light # 1 $4,600.00 $0.00 $0.00 $4,600.00
Light #2 $5,000.00 $0.00 $0.00 $5,000.00
Light #3 $12,000.00 $0.00 $0.00 $12,000.00
Sidewalk District $17,224.00 $0.00 $8,224.00 $9,000.00
Sewer District $168,370.01 $115,030.00 $53,340.01 $0.00
Consolidated Water District $152,698.75 $145,410.00 $7,288.75 $0.00
Total $1,626,118.37 $615,058.00 $140,461.02 $870,599.35
TABLES, CHARTS, FINANCIAL INFORMATION 409
Estimated Unexpended Amount to be
Expenditures Revenues Balance Raised by Tax
&/or Appropriated
INDEPENDENCE Reserves
General Fund $280,189 $24,150 $20,000 $236,039
Highway- Townwide $558,550 $141,735 $30,000 $386,815
Fire $59,897 $0 $0 $59,897
Street Light $8,000 $0 $0 $8,000
Water District $59,050 $59,050 $0 $0
Total $965,686 $224,935 $50,000 $690,751
NEW HUDSON
General Fund $172,870 $10,700 $9,000 $153,170
Highway - Townwide $530,440 $183,100 $0 $347,340
Light District 1 $2,600 $0 $0 $2,600
Fire District 1 $45,000 $0 $0 $45,000
Total $750,910 $193,800 $9,000 $548,110
RUSHFORD
General Fund $354,688.00 $47,300.00 $19,988.00 $287,400.00
Highway - Townwide $682,580.00 $205,500.00 $7,080.00 $470,000.00
Lighting District $9,100.00 $0.00 $0.00 $9,100.00
Rushford Lake District $262,751.00 $0.00 $0.00 $262,751.00
Fire District $87,650.00 $0.00 $0.00 $87,650.00
$1,396,769.00 $252,800.00 $27,068.00 $1,116,901.00
SCIO
General Fund $359,739 $59,011 $9,000 $291,728
Highway - Townwide $480,213 $197,341 $0 $282,872
Consolidated Water Dist. $164,556 $146,006 $0 $18,550
Light District #1 $21,000 $0 $0 $21,000
Fire District #1 $102,000 $0 $0 $102,000
Total $1,127,508 $402,358 $9,000 $716,150
WARD
General Fund $125,181 $5,751 $0 $119,430
Highway - Townwide $273,097 $101,464 $0 $171,633
Fire Protection $11,000 $0 $0 $11,000
Total $409,278 $107,215 $0 $302,063
410 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Estimated Unexpended Amount to be
Expenditures Revenues Balance Raised by Tax
&/or Appropriated
WELLSVILLE Reserves
General Fund - Townwide $878,283.70 $171,235.00 $5,074.79 $701,973.91
General Outside Village $156,767.39 $30,000.00 $3,612.79 $123,154.60
Highway - Townwide $467,730.95 $90,200.00 $14,116.44 $363,414.51
Highway - Outside Village $684,685.09 $256,465.89 $66,755.68 $361,463.52
Enterprise Fund - Airport $4,413,904.35 $4,403,727.99 $10,176.36 $0.00
Enterprise Shared Assessor $113,516.50 $113,516.50 $0.00 $0.00
Fire Protection District $128,000.00 $0.00 $0.00 $128,000.00
Hillcrest Lighting District $175.00 $0.00 $0.00 $175.00
E. State St. Sewer District $250.00 $0.00 $0.00 $250.00
Sinclair Sewer District $2,000.00 $0.00 $0.00 $2,000.00
Sinclair Water District $2,500.00 $0.00 $0.00 $2,500.00
Riverside Water District $3,000.00 $0.00 $0.00 $3,000.00
East State Water District $500.00 $0.00 $0.00 $500.00
West Wellsville Water Dist $18,656.26 $0.00 $0.00 $18,656.26
$0.00 $0.00 $0.00 $0.00
$0.00 $0.00 $0.00 $0.00
Dyke Water Dist. Project $12,986.60 $0.00 $0.00 $12,986.60
Total $6,882,955.84 $5,065,145.38 $99,736.06 $1,718,074.40
WEST ALMOND
General Fund $149,170.00 $13,055.00 $0.00 $136,115.00
Highway - Townwide $292,609.00 $214,470.00 $48,139.00 $30,000.00
Fire Protection $12,685.00 $0.00 $0.00 $12,685.00
Total $454,464.00 $227,525.00 $48,139.00 $178,800.00
WILLING
General Fund $311,549 $51,565 $10,000 $249,984
Highway - Townwide $549,039 $190,927 $18,000 $340,112
Fire Department $68,500 $0 $0 $68,500
Comp. Ins. (Mutual Self) $0 $0 $0 $10,509
Tax Serv. $0 $0 $0 $1,300
Total $929,088 $242,492 $28,000 $670,405
WIRT
General Fund $225,789.83 $28,016.00 $5,566.00 $192,207.83
General Outside Village $4,622.95 $200.00 $0.00 $4,422.95
Highway - Townwide $314,641.88 $82,424.00 $20,627.00 $211,590.88
Highway - Outside Village $328,324.86 $161,000.00 $7,000.00 $160,324.86
Fire Protection Townwide $93,563.26 $0.00 $0.00 $93,563.26
Total $966,942.78 $271,640.00 $33,193.00 $662,109.78
TABLES, CHARTS, FINANCIAL INFORMATION 411
AL
LE
GA
NY
CO
UN
TY
BU
DG
ET
20
20
Terri
L. R
oss, C
ou
nty
Trea
su
rer a
nd
D
ep
uty
Bu
dg
et
Off
icer
Ten
tati
ve B
ud
get – O
cto
ber 1
6, 2019
Fin
al
Bu
dg
et
- N
ov
em
ber 2
5, 2019
Com
pil
ed
in
th
e O
ffic
e o
f B
ren
da
Rig
by R
ieh
le,
Cle
rk
of
the B
oa
rd
of
Leg
isla
tors
412 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
ALLE
GAN
Y C
OU
NTY
APP
RO
PRIA
TIO
N A
ND
TAX
BU
DG
ET F
OR
202
0TA
BLE
OF
CO
NTE
NTS
Pa
geSU
MM
ARY
OF
BU
DG
ET:
Exhi
bit A
- Su
mm
ary
of B
udge
t - B
y Fu
nds.
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
415
SCH
EDU
LES
SHO
WIN
G B
UD
GET
DET
AILS
:Ap
prop
riatio
nsSc
hedu
le 1
-A
Gen
eral
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
416
Sche
dule
1-C
D1
W.I.
A. G
rant
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.... 4
43Sc
hedu
le 1
-CS
Ris
k R
eten
tion
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....4
45Sc
hedu
le 1
-CSH
R
isk
Ret
entio
n –
Hea
lth F
und.
......
......
......
......
......
......
......
......
......
......
......
......
......
.447
Sche
dule
1-D
C
ount
y R
oad
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
448
Sche
dule
1-D
MR
oad
Mac
hine
ry F
und
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.450
Sche
dule
1-H
C
apita
l Pro
ject
s Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
451
Sche
dule
1-S
Se
lf-In
sura
nce
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....4
56Sc
hedu
le 1
-V
Deb
t Ser
vice
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
... 4
57Es
timat
ed R
even
ues
Oth
er T
han
Rea
l Pro
perty
Tax
es
(Sor
ted
by B
udge
t Cat
egor
y, In
com
plet
e Ac
coun
t Num
bers
)Sc
hedu
le 2
-A
Gen
eral
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
458
Sche
dule
2-C
D1
W.I.
A. G
rant
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.... 4
69Sc
hedu
le 2
-CS
Ris
k R
eten
tion
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....4
70Sc
hedu
le 2
-CSH
Ris
k R
eten
tion
– H
ealth
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
....4
70Sc
hedu
le 2
-D
Cou
nty
Roa
d Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
...47
1Sc
hedu
le 2
-DM
Roa
d M
achi
nery
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....4
73Sc
hedu
le 2
-H
Cap
ital P
roje
cts
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
..47
4Sc
hedu
le 2
-S
Self-
Insu
ranc
e Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.475
Sche
dule
2-V
D
ebt S
ervi
ce F
und.
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
476
Estim
ated
Rev
enue
s O
ther
Tha
n R
eal P
rope
rty T
axes
(S
orte
d by
Dep
artm
ent,
Com
plet
e Ac
coun
t Num
bers
)Sc
hedu
le 3
-A
Gen
eral
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
477
Sche
dule
3-C
D1
W.I.
A. G
rant
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.... 4
98Sc
hedu
le 3
-CS
Ris
k R
eten
tion
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....5
00Sc
hedu
le 3
-CSH
Ris
k R
eten
tion
– H
ealth
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
....5
01Sc
hedu
le 3
-D
Cou
nty
Roa
d Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
...50
2Sc
hedu
le 3
-DM
Roa
d M
achi
nery
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....5
03Sc
hedu
le 3
-H
Cap
ital P
roje
cts
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
..50
3Sc
hedu
le 3
-S
Self-
Insu
ranc
e Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.508
Sche
dule
3-V
D
ebt S
ervi
ce F
und.
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
509
2020 ALLEGANY COUNTY BUDGET 413
ALLE
GAN
Y C
OU
NTY
APP
RO
PRIA
TIO
N A
ND
TAX
BU
DG
ET F
OR
202
0TA
BLE
OF
CO
NTE
NTS
Pa
geSU
MM
ARY
OF
BU
DG
ET:
Exhi
bit A
- Su
mm
ary
of B
udge
t - B
y Fu
nds.
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
415
SCH
EDU
LES
SHO
WIN
G B
UD
GET
DET
AILS
:Ap
prop
riatio
nsSc
hedu
le 1
-A
Gen
eral
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
416
Sche
dule
1-C
D1
W.I.
A. G
rant
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.... 4
43Sc
hedu
le 1
-CS
Ris
k R
eten
tion
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....4
45Sc
hedu
le 1
-CSH
R
isk
Ret
entio
n –
Hea
lth F
und.
......
......
......
......
......
......
......
......
......
......
......
......
......
.447
Sche
dule
1-D
C
ount
y R
oad
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
448
Sche
dule
1-D
MR
oad
Mac
hine
ry F
und
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.450
Sche
dule
1-H
C
apita
l Pro
ject
s Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
451
Sche
dule
1-S
Se
lf-In
sura
nce
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....4
56Sc
hedu
le 1
-V
Deb
t Ser
vice
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
... 4
57Es
timat
ed R
even
ues
Oth
er T
han
Rea
l Pro
perty
Tax
es
(Sor
ted
by B
udge
t Cat
egor
y, In
com
plet
e Ac
coun
t Num
bers
)Sc
hedu
le 2
-A
Gen
eral
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
458
Sche
dule
2-C
D1
W.I.
A. G
rant
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.... 4
69Sc
hedu
le 2
-CS
Ris
k R
eten
tion
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....4
70Sc
hedu
le 2
-CSH
Ris
k R
eten
tion
– H
ealth
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
....4
70Sc
hedu
le 2
-D
Cou
nty
Roa
d Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
...47
1Sc
hedu
le 2
-DM
Roa
d M
achi
nery
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....4
73Sc
hedu
le 2
-H
Cap
ital P
roje
cts
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
..47
4Sc
hedu
le 2
-S
Self-
Insu
ranc
e Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.475
Sche
dule
2-V
D
ebt S
ervi
ce F
und.
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
476
Estim
ated
Rev
enue
s O
ther
Tha
n R
eal P
rope
rty T
axes
(S
orte
d by
Dep
artm
ent,
Com
plet
e Ac
coun
t Num
bers
)Sc
hedu
le 3
-A
Gen
eral
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.....
477
Sche
dule
3-C
D1
W.I.
A. G
rant
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.... 4
98Sc
hedu
le 3
-CS
Ris
k R
eten
tion
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....5
00Sc
hedu
le 3
-CSH
Ris
k R
eten
tion
– H
ealth
Fun
d....
......
......
......
......
......
......
......
......
......
......
......
......
....5
01Sc
hedu
le 3
-D
Cou
nty
Roa
d Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
...50
2Sc
hedu
le 3
-DM
Roa
d M
achi
nery
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....5
03Sc
hedu
le 3
-H
Cap
ital P
roje
cts
Fund
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
..50
3Sc
hedu
le 3
-S
Self-
Insu
ranc
e Fu
nd...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.508
Sche
dule
3-V
D
ebt S
ervi
ce F
und.
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
509
2020 ALLEGANY COUNTY BUDGET 413
Stat
emen
t of S
peci
al R
eser
ves
Sche
dule
4
All F
unds
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....5
10St
atem
ent o
f Deb
tSc
hedu
le 5
All F
unds
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....5
11C
apita
l Fun
d Pr
ojec
tSc
hedu
le 6
Cap
ital P
roje
ct F
und
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....5
12Es
timat
ed U
nres
erve
d Fu
nd B
alan
ce a
t 9/3
0/18
Sc
hedu
le 7
All F
unds
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....5
14Ex
empt
ion
Impa
ct R
epor
tSc
hedu
le 8
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.515
Equa
lizat
ion
and
Appo
rtion
men
t Tab
le ..
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....4
02
414 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGSSt
atem
ent o
f Spe
cial
Res
erve
sSc
hedu
le 4
Al
l Fun
ds...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.510
Stat
emen
t of D
ebt
Sche
dule
5Al
l Fun
ds...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.511
Cap
ital F
und
Proj
ect
Sche
dule
6C
apita
l Pro
ject
Fun
d...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.512
Estim
ated
Unr
eser
ved
Fund
Bal
ance
at 9
/30/
18
Sche
dule
7Al
l Fun
ds...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.514
Exem
ptio
n Im
pact
Rep
ort
Sche
dule
8...
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
....5
15Eq
ualiz
atio
n an
d Ap
porti
onm
ent T
able
.....
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
......
.402
414 2019 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
W.I.A
.R
ISK
RIS
K R
ET
EN
.C
OU
NT
YR
OA
DC
AP
ITA
LS
EL
FD
EB
T
GE
NE
RA
LG
RA
NT
RE
TE
N.
HE
AL
TH
RO
AD
MA
CH
.P
RO
JE
CT
SIN
S.
SE
RV
ICE
AP
PR
OP
RIA
TIO
NS
TO
TA
LF
UN
DF
UN
DF
UN
DF
UN
DF
UN
DF
UN
DF
UN
DF
UN
DF
UN
D
Ge
ne
ral G
ove
rnm
en
t S
up
po
rt1
1,8
46
,30
51
0,5
81
,30
52
50
,00
01
,01
5,0
00
Ed
uca
tio
n2
,61
6,3
15
2,6
16
,31
5
Pu
blic
Sa
fety
21
,75
4,4
07
21
,75
4,4
07
He
alth
5,5
99
,07
45
,59
9,0
74
Bu
s T
ran
sp
ort
atio
n1
,24
9,5
00
1,2
49
,50
0
Eco
no
mic
Asst. &
Op
po
rtu
nity:
33
,77
7,1
80
33
,77
7,1
80
S
ocia
l S
erv
ice
s3
0,6
60
,97
0
E
co
no
mic
De
ve
lop
me
nt
27
6,8
00
V
ete
ran
s' S
erv
ice
11
2,9
73
C
on
su
me
r A
ffa
irs
78
,63
5
P
rog
. F
or
Ag
ing
2,3
97
,90
2
T
ou
rism
& C
ultu
re2
49
,90
0
Cu
ltu
re &
Re
cre
atio
n2
88
,97
92
88
,97
9
Ho
me
& C
om
mu
nity S
erv
ice
s2
,63
7,2
22
2,6
37
,22
2
Un
dis
trib
ute
d:
E
mp
loye
e B
en
efits
5,9
74
,88
05
,22
0,0
00
41
,00
06
01
,75
01
12
,13
0
Inte
r-F
un
d T
ran
sfe
rs:
21
,19
3,4
94
C
ou
nty
Ro
ad
Fu
nd
7,9
43
,22
27
,94
3,2
22
R
oa
d M
ach
ine
ry F
un
d1
,09
8,4
22
1,0
98
,42
2
W
.I.A
. G
ran
t F
un
d6
0,0
00
60
,00
0
C
ap
ita
l F
un
d1
,59
1,2
50
23
5,0
00
1,1
50
,25
02
06
,00
0
D
eb
t S
erv
ice
Fu
nd
2,2
46
,60
02
,24
6,6
00
R
isk R
ete
ntio
n -
In
su
ran
ce
0
0
R
isk R
ete
ntio
n -
Me
dic
al
8,2
54
,00
08
,25
4,0
00
W.I.A
. G
ran
t F
un
d1
,16
0,2
52
1,1
60
,25
2
Tra
nsp
ort
atio
n (
Hig
hw
ay)
11
,67
6,2
99
10
,31
1,0
07
1,3
65
,29
2
Ca
pita
l P
roje
cts
Fu
nd
1,7
00
,00
01
,70
0,0
00
De
bt S
erv
ice
2,6
06
,60
02
,60
6,6
00
Ris
k R
en
ten
tio
n H
ea
lth
Fu
nd
8,5
43
,00
08
,54
3,0
00
Se
lf In
su
ran
ce
Fu
nd
95
0,0
00
95
0,0
00
---
----
----
----
---
---
----
----
----
---
---
----
----
----
---
---
----
----
----
---
---
----
----
----
---
---
----
----
----
---
---
----
----
----
---
---
----
----
----
---
---
----
----
----
---
---
----
----
----
---
TO
TA
L A
PP
RO
PR
IAT
ION
S:
13
3,5
73
,50
71
03
,56
1,2
26
1,1
60
,25
22
91
,00
09
,55
8,0
00
12
,06
3,0
07
1,6
83
,42
21
,70
0,0
00
95
0,0
00
2,6
06
,60
0
13
3,5
73
,50
7
LE
SS
:
Estim
ate
d R
eve
nu
es O
the
r T
ha
n
R
ea
l P
rop
ert
y T
axe
s:
Oth
er
Re
al P
pty
. T
ax Ite
ms
1,6
27
,60
11
,62
7,6
01
No
n-P
rop
ert
y T
axe
s2
1,5
47
,00
02
1,5
47
,00
0
De
pa
rtm
en
tal In
co
me
4,9
91
,53
54
,99
1,5
35
Inte
rgo
ve
rnm
en
tal C
ha
rge
s4
,47
1,4
80
2,5
32
,73
08
55
,00
02
5,0
00
10
8,7
50
95
0,0
00
Use
of M
on
ey &
Pro
pe
rty
1,1
18
,15
06
88
,40
03
,00
04
7,7
50
19
,00
03
60
,00
0
Lic
en
se
s &
Pe
rmits
4,1
00
4,1
00
Fin
es &
Fo
rfe
itu
res
16
8,5
00
16
8,5
00
Pp
ty. S
ale
s &
Co
mp
. F
or
Lo
ss
80
9,1
00
76
9,0
00
20
,10
02
0,0
00
Mis
ce
llan
eo
us
66
1,4
00
65
6,4
00
5,0
00
Sta
te A
id2
5,7
98
,38
02
2,5
84
,44
53
,21
3,9
35
Fe
de
ral A
id1
3,4
85
,30
51
2,8
51
,80
26
33
,50
3
Inte
r-F
un
d R
eve
nu
es
2,9
25
,24
99
88
,50
04
66
,74
94
46
,00
04
78
,00
05
46
,00
0
Inte
r-F
un
d T
ran
sfe
rs
21
,19
3,4
94
60
,00
08
,25
4,0
00
7,9
43
,22
21
,09
8,4
22
1,5
91
,25
02
,24
6,6
00
----
----
----
----
---
----
----
----
---
----
----
----
----
---
----
----
----
---
----
----
----
----
---
----
----
----
---
----
----
----
----
---
----
----
----
---
----
----
----
----
---
----
----
----
---
TO
TA
L E
ST
IMA
TE
D R
EV
EN
UE
S:
98
,80
1,2
94
69
,41
0,0
13
1,1
60
,25
20
9,5
58
,00
01
1,7
33
,00
71
,68
3,4
22
1,7
00
,00
09
50
,00
02
,60
6,6
00
AP
PR
OP
RIA
TE
D R
ES
ER
VE
:1
05
,40
01
05
,40
0
AP
PR
OP
RIA
TE
D F
UN
D B
AL
AN
CE
:5
,37
1,0
00
4,7
50
,00
02
91
,00
03
30
,00
0
----
----
----
----
---
----
----
----
---
----
----
----
----
---
----
----
----
---
----
----
----
----
---
----
----
----
---
----
----
----
----
---
----
----
----
---
----
----
----
----
---
----
----
----
---
10
4,2
77
,69
47
4,2
65
,41
31
,16
0,2
52
29
1,0
00
9,5
58
,00
01
2,0
63
,00
71
,68
3,4
22
1,7
00
,00
09
50
,00
02
,60
6,6
00
BA
LA
NC
E T
O B
E R
AIS
ED
BY
R
EA
L P
RO
PE
RT
Y T
AX
ES
:2
9,2
95
,81
3(7
,43
4)
de
cre
ase
in
le
vy o
ve
r p
revio
us y
r.(0
.13
92
)
de
cre
ase
in
ta
x r
ate
pe
r th
ou
sa
nd
(2
01
9 -
$2
9,3
03
,24
7)
AV
ER
AG
E C
OU
NT
Y T
AX
RA
TE
:1
4.6
52
04
75
28
(0.0
3)
% d
ecre
ase
in
ta
x le
vy
(0.9
4)
% d
ecre
ase
in
ta
x r
ate
(2
01
9 -
$1
4.7
91
27
09
88
)
CO
UN
TY
TA
XA
BL
E A
SS
ES
SE
D V
AL
UE
**1
,99
9,4
34
,75
1**
Fin
al ta
xa
ble
asse
sse
d v
alu
e a
s o
f 1
1/1
8/1
9)
10
,11
6,2
21
$
To
tal B
ud
ge
t In
cre
ase
/De
cre
ase
(2
01
9 -
$1
,98
1,1
17
,58
1)
18
,31
7,1
70
incre
ase
in
ta
xa
ble
asse
sse
d v
alu
e (
20
19
- $
12
3,4
57
,28
6)
E X
H I B
I T
A
-
S
U M
M A
R Y
O
F 2
02
0 B
U D
G E
T -
B
Y F
U N
D S
2020 ALLEGANY COUNTY BUDGET 4152020 ALLEGANY COUNTY BUDGET 415
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
LE
GIS
LA
TIV
E
A1
01
0
Le
gis
lative
Bo
ard
A1
01
0.1
Pe
rso
nn
el S
erv
ice
s1
36
,78
21
36
,60
01
36
,60
01
36
,60
01
36
,60
0A
10
10
.2E
qu
ipm
en
t1
4,1
41
10
,00
05
,00
05
,00
05
,00
0A
10
10
.4C
on
tra
ctu
al E
xp
en
se
s3
0,9
42
36
,35
03
3,2
00
37
,70
03
7,7
00
To
tal L
egis
lative
Bo
ard
18
1,8
64
18
2,9
50
17
4,8
00
17
9,3
00
17
9,3
00
A1
01
1
Co
un
ty A
dm
inis
tra
tor
A1
01
1.1
Pe
rso
nn
el S
erv
ice
s1
80
,29
52
35
,10
72
85
,75
51
80
,40
51
80
,40
5A
10
11
.2E
qu
ipm
en
t0
10
00
82
08
20
A1
01
1.4
Co
ntr
actu
al E
xp
en
se
s1
03
,26
37
0,7
00
35
,18
03
4,3
60
34
,36
0T
ota
l C
ou
nty
Ad
min
istr
ato
r2
83
,55
83
05
,90
73
20
,93
52
15
,58
52
15
,58
5
A1
04
0
Cle
rk,
Le
gis
lative
Bo
ard
A1
04
0.1
Pe
rso
nn
el S
erv
ice
s2
37
,77
52
48
,71
92
63
,40
62
61
,64
72
61
,64
7A
10
40
.2E
qu
ipm
en
t1
,49
82
,77
53
,00
03
,00
03
,00
0A
10
40
.4C
on
tra
ctu
al E
xp
en
se
s1
7,4
25
26
,44
52
5,0
50
25
,05
02
5,0
50
To
tal C
lerk
, L
egis
lative
Bo
ard
25
6,6
98
27
7,9
39
29
1,4
56
28
9,6
97
28
9,6
97
TO
TA
L L
EG
ISL
AT
IVE
72
2,1
20
76
6,7
96
78
7,1
91
68
4,5
82
68
4,5
82
JU
DIC
IAL
A1
16
5
Dis
tric
t A
tto
rne
yA
11
65
.1P
ers
on
ne
l S
erv
ice
s5
44
,11
75
55
,46
56
72
,09
85
88
,81
36
73
,81
3A
11
65
.2E
qu
ipm
en
t3
30
00
00
A1
16
5.4
Co
ntr
actu
al E
xp
en
se
s1
60
,31
01
50
,24
01
95
,44
01
95
,44
01
95
,44
0T
ota
l D
istr
ict
Att
orn
ey
70
4,7
57
70
5,7
05
86
7,5
38
78
4,2
53
86
9,2
53
A1
17
0
Pu
blic
De
fen
de
r
S C
H E
D U
L E
1 -
A
A P
P R
O P
R I
A T
I O
N S
-
G
E N
E R
A L
F
U N
D
G E
N E
R A
L
G O
V E
R N
M E
N T
S
U P
P O
R T
416 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A1
17
0.1
Pe
rso
nn
el S
erv
ice
s3
76
,77
03
65
,60
13
74
,99
53
77
,75
93
77
,75
9A
11
70
.2E
qu
ipm
en
t5
,29
01
,20
01
,20
01
,20
01
,20
0A
11
70
.4C
on
tra
ctu
al E
xp
en
se
s2
9,3
95
41
,76
04
0,9
80
40
,98
04
0,9
80
A1
17
0.8
Em
plo
ye
e B
en
efits
10
,71
75
5,9
31
00
0T
ota
l P
ub
lic D
efe
nd
er
42
2,1
73
46
4,4
92
41
7,1
75
41
9,9
39
41
9,9
39
A1
17
1
Assig
ne
d C
ou
nse
lA
11
71
.4C
on
tra
ctu
al E
xp
en
se
s3
80
,08
64
73
,00
04
73
,00
04
73
,00
04
73
,00
0T
ota
l A
ssig
ne
d C
ou
nse
l3
80
,08
64
73
,00
04
73
,00
04
73
,00
04
73
,00
0
A1
17
2 I
LS
Pu
blic
De
fen
de
r G
ran
tA
11
72
.1P
ers
on
ne
l S
erv
ice
s7
8,5
67
78
,04
57
9,6
06
79
,60
67
9,6
06
A1
17
2.2
Equ
ipm
en
t0
00
00
A1
17
2.4
Co
ntr
actu
al E
xp
en
se
s0
00
00
A1
17
2.8
Em
plo
ye
e B
en
efits
23
,64
13
7,0
48
34
,02
73
4,0
27
34
,02
7T
ota
l IL
S P
ub
lic D
efe
nd
er
Gra
nt
10
2,2
08
11
5,0
93
11
3,6
33
11
3,6
33
11
3,6
33
A1
17
3
First
Ap
pe
ara
nce
Gra
nt
- P
ub
lic D
efe
nd
er
A1
17
3.1
Pe
rso
nn
el S
erv
ice
s1
19
,99
91
32
,60
01
35
,25
21
36
,60
51
36
,60
5A
11
73
.2E
qu
ipm
en
t0
5,7
00
00
0A
11
73
.4C
on
tra
ctu
al E
xp
en
se
s1
4,6
83
15
,54
71
5,4
35
15
,43
51
5,4
35
A1
17
3.8
Em
plo
ye
e B
en
efits
43
,72
86
2,9
46
57
,82
15
7,8
21
57
,82
1T
ota
l F
irst
Ap
pe
ara
nce
Gra
nt
- P
D1
78
,41
12
16
,79
32
08
,50
82
09
,86
12
09
,86
1
A1
17
4
Hu
rre
ll-H
arr
ing R
efo
rm G
ran
tA
11
74
.2E
qu
ipm
en
t0
12
,23
00
00
A1
17
4.4
Co
ntr
actu
al S
erv
ice
s0
49
,40
00
1,0
35
,56
91
,03
5,5
69
To
tal H
urr
ell-
Ha
rrin
g R
efo
rm0
61
,63
00
1,0
35
,56
91
,03
5,5
69
A1
18
0
Ju
stice
s &
Co
nsta
ble
sA
11
80
.4C
on
tra
ctu
al E
xp
en
se
s2
,22
02
,50
02
,50
02
,50
02
,50
0T
ota
l Ju
stice
s &
Co
nsta
ble
s2
,22
02
,50
02
,50
02
,50
02
,50
0
A1
18
5
Me
dic
al E
xa
min
ers
& C
oro
ne
rsA
11
85
.1P
ers
on
ne
l S
erv
ice
s4
1,7
00
36
,90
03
5,1
00
35
,10
03
5,1
00
2020 ALLEGANY COUNTY BUDGET 417
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A1
18
5.4
Co
ntr
actu
al E
xp
en
se
s6
7,7
80
63
,10
06
4,9
00
64
,90
06
4,9
00
To
tal M
ed
ica
l E
xa
m.
& C
oro
ne
rs1
09
,48
01
00
,00
01
00
,00
01
00
,00
01
00
,00
0
A1
19
0
Gra
nd
Ju
ryA
11
90
.4C
on
tra
ctu
al E
xp
en
se
s5
,53
27
,40
07
,40
07
,40
07
,40
0T
ota
l G
ran
d J
ury
5,5
32
7,4
00
7,4
00
7,4
00
7,4
00
TO
TA
L J
UD
ICIA
L1
,90
4,8
66
2,1
46
,61
32
,18
9,7
54
3,1
46
,15
53
,23
1,1
55
FIN
AN
CE
A1
32
0
Au
dito
rA
13
20
.1P
ers
on
ne
l S
erv
ice
s1
,50
02
,30
02
,30
02
,30
02
,30
0T
ota
l A
ud
ito
r1
,50
02
,30
02
,30
02
,30
02
,30
0
A1
32
5
Tre
asu
rer
A1
32
5.1
Pe
rso
nn
el S
erv
ice
s4
84
,87
34
95
,70
25
30
,37
95
21
,36
55
21
,36
5A
13
25
.2E
qu
ipm
en
t5
47
1,5
00
1,5
00
1,5
00
1,5
00
A1
32
5.4
Co
ntr
actu
al E
xp
en
se
s1
26
,12
81
07
,95
01
14
,95
01
14
,95
01
14
,95
0T
ota
l T
rea
su
rer
61
1,5
47
60
5,1
52
64
6,8
29
63
7,8
15
63
7,8
15
A1
34
0
Bu
dge
tA
13
40
.1P
ers
on
ne
l S
erv
ice
s3
,50
04
,00
04
,00
04
,00
04
,00
0T
ota
l B
ud
ge
t3
,50
04
,00
04
,00
04
,00
04
,00
0
A1
35
5
Asse
ssm
en
tsA
13
55
.1P
ers
on
ne
l S
erv
ice
s3
13
,71
43
14
,82
53
19
,96
13
20
,25
23
20
,25
2A
13
55
.2E
qu
ipm
en
t0
1,0
00
50
05
00
50
0A
13
55
.4C
on
tra
ctu
al E
xp
en
se
s6
0,4
69
61
,86
06
3,3
60
63
,36
06
3,3
60
To
tal A
sse
ssm
en
ts3
74
,18
33
77
,68
53
83
,82
13
84
,11
23
84
,11
2
A1
36
2
Ta
x S
ale
& R
ed
em
ptio
nA
13
62
.4C
on
tra
ctu
al E
xp
en
se
s2
54
,36
41
90
,00
01
90
,00
01
90
,00
01
90
,00
0T
ota
l T
ax S
ale
& R
ed
em
ptio
n2
54
,36
41
90
,00
01
90
,00
01
90
,00
01
90
,00
0
TO
TA
L F
INA
NC
E1
,24
5,0
95
1,1
79
,13
71
,22
6,9
50
1,2
18
,22
71
,21
8,2
27
418 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
ST
AF
F
A1
41
0
Co
un
ty C
lerk
A1
41
0.1
Pe
rso
nn
el S
erv
ice
s6
28
,91
26
58
,12
36
79
,31
06
79
,29
56
79
,29
5A
14
10
.2E
qu
ipm
en
t1
,64
72
5,8
54
2,0
00
2,0
00
2,0
00
A1
41
0.4
Co
ntr
actu
al E
xp
en
se
s1
36
,22
61
48
,35
01
47
,60
01
47
,60
01
47
,60
0T
ota
l C
ou
nty
Cle
rk7
66
,78
58
32
,32
78
28
,91
08
28
,89
58
28
,89
5
A1
42
0
Co
un
ty A
tto
rne
yA
14
20
.1P
ers
on
ne
l S
erv
ice
s3
51
,08
54
43
,93
24
52
,58
24
51
,39
54
51
,39
5A
14
20
.2E
qu
ipm
en
t9
85
2,0
00
2,0
00
2,0
00
2,0
00
A1
42
0.4
Co
ntr
actu
al E
xp
en
se
s6
2,7
29
10
1,6
50
10
2,3
00
10
2,3
00
10
2,3
00
To
tal C
ou
nty
Att
orn
ey
41
4,7
98
54
7,5
82
55
6,8
82
55
5,6
95
55
5,6
95
A1
43
0
Hu
ma
n R
eso
urc
es
A1
43
0.1
Pe
rso
nn
el S
erv
ice
s2
42
,52
92
58
,50
62
76
,66
52
76
,82
72
76
,82
7A
14
30
.2E
qu
ipm
en
t1
,65
36
50
3,5
00
3,5
00
3,5
00
A1
43
0.4
Co
ntr
actu
al E
xp
en
se
s4
0,2
66
37
,75
03
8,1
50
38
,15
03
8,1
50
To
tal H
um
an
Re
so
urc
es
28
4,4
47
29
6,9
06
31
8,3
15
31
8,4
77
31
8,4
77
A1
45
0
Ele
ctio
ns
A1
45
0.1
Pe
rso
nn
el S
erv
ice
s1
42
,29
91
48
,53
01
59
,80
11
58
,43
81
58
,43
8A
14
50
.2E
qu
ipm
en
t1
,10
22
,00
02
,00
02
,00
02
,00
0A
14
50
.4C
on
tra
ctu
al E
xp
en
se
s1
83
,88
21
44
,10
02
21
,35
52
21
,35
52
21
,35
5T
ota
l E
lectio
ns
32
7,2
83
29
4,6
30
38
3,1
56
38
1,7
93
38
1,7
93
A1
45
1
Ele
ctio
ns -
- B
ldgs a
nd
Gro
un
ds
A1
45
1.2
Equ
ipm
en
t0
00
00
A1
45
1.4
Co
ntr
actu
al E
xp
en
se
s0
03
,50
03
,50
03
,50
0T
ota
l E
lectio
ns -
- B
ldgs a
nd
Gro
un
ds
00
3,5
00
3,5
00
3,5
00
A1
45
2
Ele
ctio
ns -
Po
ll B
oo
ks G
ran
tA
14
52
.2E
qu
ipm
en
t0
22
,00
00
08
,12
5A
14
52
.4C
on
tra
ctu
al E
xp
en
se
s0
14
,21
90
00
To
tal E
lectio
ns -
- B
ldgs a
nd
Gro
un
ds
03
6,2
19
00
8,1
25
2020 ALLEGANY COUNTY BUDGET 419
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A1
49
0
Pu
blic
Wo
rks A
dm
inis
tra
tio
nA
14
90
.1P
ers
on
ne
l S
erv
ice
s3
49
,44
33
29
,95
63
92
,81
83
23
,79
33
23
,79
3A
14
90
.2E
qu
ipm
en
t2
,09
53
,00
02
6,0
00
00
A1
49
0.4
Co
ntr
actu
al E
xp
en
se
s9
,34
71
3,6
95
12
,24
01
2,2
40
12
,24
0T
ota
l P
ub
lic W
ork
s A
dm
inis
tra
tio
n3
60
,88
53
46
,65
14
31
,05
83
36
,03
33
36
,03
3
TO
TA
L S
TA
FF
2,1
54
,19
92
,35
4,3
15
2,5
21
,82
12
,42
4,3
93
2,4
32
,51
8
SH
AR
ED
SE
RV
ICE
S
A1
61
0
Ce
ntr
al S
erv
ice
Te
lep
ho
ne
A1
61
0.2
Equ
ipm
en
t0
18
,00
00
00
A1
61
0.4
Co
ntr
actu
al E
xp
en
se
s9
3,8
46
12
0,0
00
10
5,0
00
10
5,0
00
10
5,0
00
To
tal C
en
tra
l S
erv
ice
Te
lep
ho
ne
93
,84
61
38
,00
01
05
,00
01
05
,00
01
05
,00
0
A1
62
0
Bu
ildin
gs
A1
62
0.1
Pe
rso
nn
el S
erv
ice
s5
47
,21
15
89
,84
55
90
,18
95
80
,38
95
80
,38
9A
16
20
.2E
qu
ipm
en
t1
0,8
07
20
,20
01
4,6
00
7,6
00
7,6
00
A1
62
0.4
Co
ntr
actu
al E
xp
en
se
s5
00
,81
45
74
,28
05
61
,34
05
55
,34
05
55
,34
0T
ota
l B
uild
ings
1,0
58
,83
21
,18
4,3
25
1,1
66
,12
91
,14
3,3
29
1,1
43
,32
9
A1
62
2
La
nd
Acqu
isitio
n o
r L
ea
se
A1
62
2.2
Equ
ipm
en
t0
10
5,0
00
00
0A
16
22
.4C
on
tra
ctu
al E
xp
en
se
s1
29
,15
21
13
,50
01
33
,50
01
33
,50
01
33
,50
0T
ota
l L
an
d A
cqu
isitio
n o
r L
ea
se
12
9,1
52
21
8,5
00
13
3,5
00
13
3,5
00
13
3,5
00
A1
64
2 C
en
tra
l G
ara
ge
--
Fle
et
A1
64
2.4
Co
ntr
actu
al E
xp
en
se
s1
12
,00
81
11
,00
01
31
,00
01
31
,00
01
31
,00
0T
ota
l C
en
tra
l G
ara
ge
Fle
et
11
2,0
08
11
1,0
00
13
1,0
00
13
1,0
00
13
1,0
00
A1
67
0
Ce
ntr
al S
erv
ice
Co
pyin
gA
16
70
.4C
on
tra
ctu
al E
xp
en
se
s1
3,0
34
20
,00
02
0,0
00
20
,00
02
0,0
00
To
tal C
en
tra
l S
erv
ice
Co
pyin
g1
3,0
34
20
,00
02
0,0
00
20
,00
02
0,0
00
A1
67
1
Acco
un
tin
g &
Au
ditin
g
420 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A1
67
1.4
Co
ntr
actu
al E
xp
en
se
s6
5,0
50
65
,00
08
2,0
00
82
,00
08
2,0
00
To
tal A
cco
un
tin
g &
Au
ditin
g6
5,0
50
65
,00
08
2,0
00
82
,00
08
2,0
00
A1
67
2
Ce
ntr
al S
erv
ice
U.P
.S.
A1
67
2.4
Co
ntr
actu
al E
xp
en
se
s2
,53
73
,10
02
,70
02
,70
02
,70
0T
ota
l C
en
tra
l S
erv
ice
U.P
.S.
2,5
37
3,1
00
2,7
00
2,7
00
2,7
00
A1
67
3
Ce
ntr
al S
erv
ice
Po
sta
ge
A1
67
3.4
Co
ntr
actu
al E
xp
en
se
s-5
86
31
,26
03
1,2
60
31
,26
03
1,2
60
To
tal C
en
tra
l S
erv
ice
Po
sta
ge
-58
63
1,2
60
31
,26
03
1,2
60
31
,26
0
A1
68
0
Ce
ntr
al S
erv
ice
Co
mp
ute
rA
16
80
.1P
ers
on
ne
l S
erv
ice
s2
54
,86
62
72
,05
82
81
,49
42
79
,53
42
79
,53
4A
16
80
.2E
qu
ipm
en
t5
,94
63
3,7
36
20
,00
02
0,0
00
20
,00
0A
16
80
.4C
on
tra
ctu
al E
xp
en
se
s3
1,9
61
55
,02
05
6,7
20
56
,72
05
6,7
20
To
tal C
en
tra
l S
erv
ice
Co
mp
ute
r2
92
,77
33
60
,81
43
58
,21
43
56
,25
43
56
,25
4
A1
68
1
Ce
ntr
al S
erv
ice
Co
pie
r L
ea
se
A1
68
1.4
Co
ntr
actu
al E
xp
en
se
04
20
00
0T
ota
l C
en
tra
l S
erv
ice
Co
pie
r L
ea
se
04
20
00
0
A1
68
2
Ce
ntr
al S
erv
ice
Mic
roso
ft 3
65
A1
68
2.4
Co
ntr
actu
al E
xp
en
se
00
02
5,0
00
25
,00
0T
ota
l C
en
tra
l S
erv
ice
Co
pie
r L
ea
se
00
02
5,0
00
25
,00
0
TO
TA
L S
HA
RE
D S
ER
VIC
ES
1,7
66
,64
62
,13
2,4
19
2,0
29
,80
32
,03
0,0
43
2,0
30
,04
3
SP
EC
IAL
IT
EM
S
A1
91
0
Un
allo
ca
ted
In
su
ran
ce
A1
91
0.4
Co
ntr
actu
al E
xp
en
se
s2
74
,17
93
00
,00
03
00
,00
03
00
,00
03
00
,00
0T
ota
l U
na
lloca
ted
In
su
ran
ce
27
4,1
79
30
0,0
00
30
0,0
00
30
0,0
00
30
0,0
00
A1
92
0
Mu
nic
ipa
l A
sso
cia
tio
n D
ue
sA
19
20
.4C
on
tra
ctu
al E
xp
en
se
s7
,99
98
,13
98
,28
08
,28
08
,28
0T
ota
l M
un
icip
al A
sso
cia
tio
n D
ue
s7
,99
98
,13
98
,28
08
,28
08
,28
0
2020 ALLEGANY COUNTY BUDGET 421
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A1
93
0
Ju
dgm
en
tsA
19
30
.4C
on
tra
ctu
al E
xp
en
se
s0
50
05
00
50
05
00
To
tal Ju
dgm
en
ts0
50
05
00
50
05
00
A1
95
0
Ta
xe
s o
n M
un
icip
al P
rop
ert
yA
19
50
.4C
on
tra
ctu
al E
xp
en
se
s4
24
1,0
00
1,0
00
1,0
00
1,0
00
To
tal T
axe
s o
n M
un
icip
al P
rop
ert
y4
24
1,0
00
1,0
00
1,0
00
1,0
00
A1
99
0
Co
ntin
ge
nt
A1
99
0.4
Co
ntr
actu
al E
xp
en
se
s0
63
7,9
26
61
0,0
00
76
0,0
00
67
5,0
00
To
tal C
on
tin
ge
nt
06
37
,92
66
10
,00
07
60
,00
06
75
,00
0
TO
TA
L S
PE
CIA
L I
TE
MS
28
2,6
03
94
7,5
65
91
9,7
80
1,0
69
,78
09
84
,78
0
TO
TA
L G
EN
ER
AL
GO
VE
RN
ME
NT
SU
PP
OR
T8
,07
5,5
29
9,5
26
,84
59
,67
5,2
99
10
,57
3,1
80
10
,58
1,3
05
CO
MM
UN
ITY
C
OL
LE
GE
S
A2
49
5
Co
mm
un
ity C
olle
ge
sA
24
95
.4C
on
tra
ctu
al E
xp
en
se
s9
44
,13
19
50
,00
09
50
,00
09
50
,00
09
50
,00
0T
ota
l C
om
mu
nity C
olle
ge
s9
44
,13
19
50
,00
09
50
,00
09
50
,00
09
50
,00
0
SP
EC
IAL
ED
UC
AT
ION
PH
C
A2
96
0
Sp
ecia
l E
du
ca
tio
n P
HC
A2
96
0.4
Co
ntr
actu
al E
xp
en
se
s1
,94
5,5
77
1,5
94
,48
51
,90
5,1
15
1,6
66
,31
51
,66
6,3
15
To
tal S
pe
cia
l E
du
ca
tio
n P
HC
1,9
45
,57
71
,59
4,4
85
1,9
05
,11
51
,66
6,3
15
1,6
66
,31
5
TO
TA
L E
DU
CA
TIO
N2
,88
9,7
07
2,5
44
,48
52
,85
5,1
15
2,6
16
,31
52
,61
6,3
15
E D
U C
A T
I O
N
P U
B L
I C
S A
F E
T Y
422 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
LA
W
EN
FO
RC
EM
EN
T
A3
02
0
Pu
blic
Sa
fety
Co
mm
un
ica
tio
nA
30
20
.2E
qu
ipm
en
t6
18
00
00
A3
02
0.4
Co
ntr
actu
al E
xp
en
se
s3
5,9
41
48
,98
01
01
,74
81
01
,74
88
9,7
80
To
tal P
ub
lic S
afe
ty C
om
mu
nic
atio
n3
6,5
60
48
,98
01
01
,74
81
01
,74
88
9,7
80
A3
02
1 M
un
cip
al P
ub
lic S
afe
ty R
ad
io P
rogra
mA
30
21
.4C
on
tra
ctu
al E
xp
en
se
s1
5,7
06
00
00
To
tal M
un
icip
al P
ub
lic S
fty R
ad
io P
rgm
15
,70
60
00
0
A3
11
0
Sh
eriff
A3
11
0.1
Pe
rso
nn
el S
erv
ice
s1
,21
7,7
56
1,3
90
,47
41
,38
6,7
50
1,3
88
,47
61
,38
8,4
76
A3
11
0.2
Equ
ipm
en
t1
4,0
15
39
,50
01
7,5
00
14
,50
01
4,5
00
A3
11
0.4
Co
ntr
actu
al E
xp
en
se
s1
66
,38
91
98
,50
02
05
,20
01
90
,20
01
90
,20
0T
ota
l S
he
riff
1,3
98
,16
01
,62
8,4
74
1,6
09
,45
01
,59
3,1
76
1,5
93
,17
6
A3
11
1
Sh
eriff
- D
rug P
rogra
mA
31
11
.1P
ers
on
ne
l S
erv
ice
s0
00
00
A3
11
1.2
Equ
ipm
en
t7
2,6
74
00
00
A3
11
1.4
Co
ntr
actu
al E
xp
en
se
s3
,11
65
,00
05
,00
05
,00
05
,00
0T
ota
l S
he
riff
- D
rug P
rogra
m7
5,7
90
5,0
00
5,0
00
5,0
00
5,0
00
A3
11
2
E-9
11
Dis
pa
tch
A3
11
2.1
Pe
rso
nn
el S
erv
ice
s1
,01
4,6
17
98
3,0
62
1,0
85
,06
61
,08
5,0
66
1,0
85
,06
6A
31
12
.2E
qu
ipm
en
t3
5,6
32
8,5
00
6,0
00
6,0
00
6,0
00
A3
11
2.4
Co
ntr
actu
al E
xp
en
se
s9
9,8
26
15
7,6
00
19
6,6
00
19
6,6
00
19
6,6
00
To
tal E
-91
1 D
isp
atc
h1
,15
0,0
75
1,1
49
,16
21
,28
7,6
66
1,2
87
,66
61
,28
7,6
66
A3
11
4
ST
OP
-DW
I T
raff
ic P
rogra
mA
31
14
.4C
on
tra
ctu
al E
xp
en
se
s2
,98
83
,00
03
,00
03
,00
03
,00
0T
ota
l T
raff
ic P
rogra
m2
,98
83
,00
03
,00
03
,00
03
,00
0
A3
11
7
Act
II B
att
ere
rs P
rogra
mA
31
17
.4C
on
tra
ctu
al E
xp
en
se
s3
3,9
33
41
,30
04
1,3
00
41
,30
04
1,3
00
2020 ALLEGANY COUNTY BUDGET 423
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
To
tal A
ct
II B
att
ere
rs P
rogra
m3
3,9
33
41
,30
04
1,3
00
41
,30
04
1,3
00
A3
11
9
Sh
eriff
Na
rco
tic U
nit #
T1
03
51
2A
31
19
.1P
ers
on
ne
l S
erv
ice
s0
8,3
78
00
0A
31
19
.2E
qu
ipm
en
t0
32
,12
20
00
A3
11
9.4
Co
ntr
actu
al E
xp
en
se
s0
4,5
00
00
0T
ota
l S
he
riff
Na
rco
tic U
nit #
T1
03
51
20
45
,00
00
00
A3
14
0
Pro
ba
tio
nA
31
40
.1P
ers
on
ne
l S
erv
ice
s8
72
,75
99
12
,56
19
33
,65
29
31
,07
29
31
,07
2A
31
40
.2E
qu
ipm
en
t2
42
75
07
50
75
07
50
A3
14
0.4
Co
ntr
actu
al E
xp
en
se
s6
0,6
29
78
,95
08
2,2
00
82
,20
08
2,2
00
To
tal P
rob
atio
n9
33
,63
09
92
,26
11
,01
6,6
02
1,0
14
,02
21
,01
4,0
22
A3
14
1
ST
OP
-DW
I P
rogra
mA
31
41
.1P
ers
on
ne
l S
erv
ice
s3
2,1
67
23
,34
22
1,8
46
21
,88
92
1,8
89
A3
14
1.2
Equ
ipm
en
t0
00
00
A3
14
1.4
Co
ntr
actu
al E
xp
en
se
s5
0,4
04
59
,51
65
3,0
50
53
,05
05
3,0
50
A3
14
1.8
Em
plo
ye
e B
en
efits
13
,91
71
6,1
86
15
,31
81
5,3
18
15
,31
8T
ota
l S
TO
P-D
WI
Pro
gra
m9
6,4
87
99
,04
49
0,2
14
90
,25
79
0,2
57
A3
14
2
Alte
rna
tive
s t
o I
nca
rce
ratio
nA
31
42
.1P
ers
on
ne
l S
erv
ice
s4
7,7
90
49
,67
75
1,6
37
51
,63
75
1,6
37
A3
14
2.4
Co
ntr
actu
al E
xp
en
se
s7
63
1,2
30
1,2
30
1,2
30
1,2
30
A3
14
2.8
Em
plo
ye
e B
en
efits
28
,15
52
8,0
63
28
,16
42
8,1
64
28
,16
4T
ota
l A
lte
rna
tive
s t
o I
nca
rce
ratio
n7
6,7
08
78
,97
08
1,0
31
81
,03
18
1,0
31
A3
14
5 J
uve
nile
De
ten
tio
n -
An
ch
or
RT
AA
31
45
.4C
on
tra
ctu
al E
xp
en
se
s3
,21
4,6
40
09
,18
4,3
64
9,1
84
,36
49
,18
4,3
64
To
tal Ju
ve
nile
De
ten
tio
n -
An
ch
or
RT
A3
,21
4,6
40
09
,18
4,3
64
9,1
84
,36
49
,18
4,3
64
A3
14
6 P
rob
atio
n J
uve
nile
Ju
stice
A3
14
2.4
Co
ntr
actu
al E
xp
en
se
s2
3,2
27
28
,20
00
00
To
tal P
rob
atio
n J
uve
nile
Ju
stice
23
,22
72
8,2
00
00
0
424 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A3
15
0
Ja
ilA
31
50
.1P
ers
on
ne
l S
erv
ice
s5
,00
9,9
82
5,2
45
,15
55
,27
4,7
64
5,2
76
,50
15
,15
1,5
01
A3
15
0.2
Equ
ipm
en
t2
3,1
02
29
,46
02
5,5
00
20
,50
02
0,5
00
A3
15
0.4
Co
ntr
actu
al E
xp
en
se
s5
52
,54
67
68
,13
07
38
,67
97
38
,67
97
38
,67
9T
ota
l Ja
il5
,58
5,6
30
6,0
42
,74
56
,03
8,9
43
6,0
35
,68
05
,91
0,6
80
A3
15
2
Pu
blic
Sa
fety
Co
mp
lex -
Bu
ildin
gs &
Gro
un
ds
A3
15
2.1
Pe
rso
nn
el S
erv
ice
s2
10
,70
62
34
,35
22
46
,11
32
46
,11
32
46
,11
3A
31
52
.2E
qu
ipm
en
t5
,23
52
,00
07
1,6
25
71
,62
57
1,6
25
A3
15
2.4
Co
ntr
actu
al E
xp
en
se
s5
07
,14
36
01
,59
55
48
,15
05
39
,45
05
39
,45
0T
ota
l P
ub
lic S
afe
ty C
om
p.
- B
ldgs/G
rou
nd
s7
23
,08
38
37
,94
78
65
,88
88
57
,18
88
57
,18
8
A3
17
5 R
ais
e t
he
Age
- D
SS
, o
the
rA
31
75
.4C
on
tra
ctu
al S
erv
ice
s4
,19
71
,10
8,0
00
1,1
50
,00
01
,15
0,0
00
1,1
50
,00
0T
ota
l R
ais
e t
he
Age
- D
SS
, o
the
r4
,19
71
,10
8,0
00
1,1
50
,00
01
,15
0,0
00
1,1
50
,00
0
A3
17
6 R
ais
e t
he
Age
- P
rob
atio
n,
oth
er
A3
17
6.1
Pe
rso
nn
el S
erv
ice
s0
07
,38
07
,38
07
,38
0A
31
76
.4C
on
tra
ctu
al E
xp
en
se
s0
02
5,0
28
25
,02
82
5,0
28
To
tal R
ais
e t
he
Age
--
Pro
ba
tio
in,
oth
er
00
32
,40
83
2,4
08
32
,40
8
TO
TA
L L
AW
EN
FO
RC
EM
EN
T1
3,3
70
,81
51
2,0
63
,08
32
1,5
07
,61
42
1,4
76
,84
02
1,3
39
,87
2
TR
AF
FIC
C
ON
TR
OL
A3
31
0
Tra
ffic
Co
ntr
ol
A3
31
0.4
Co
ntr
actu
al E
xp
en
se
s2
,09
62
,12
52
,25
02
,25
02
,25
0T
ota
l T
raff
ic C
on
tro
l2
,09
62
,12
52
,25
02
,25
02
,25
0
TO
TA
L T
RA
FF
IC C
ON
TR
OL
2,0
96
2,1
25
2,2
50
2,2
50
2,2
50
FIR
E
PR
EV
EN
TIO
N
AN
D
CO
NT
RO
L
A3
41
0
Fire
A3
41
0.2
Equ
ipm
en
t7
,62
19
,70
09
,70
09
,70
09
,70
0A
34
10
.4C
on
tra
ctu
al E
xp
en
se
s1
5,5
52
21
,82
52
4,6
75
24
,67
52
4,6
75
2020 ALLEGANY COUNTY BUDGET 425
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
To
tal F
ire
23
,17
33
1,5
25
34
,37
53
4,3
75
34
,37
5
A3
51
0
Sh
eriff
E-9
11
A3
51
0.4
Co
ntr
actu
al E
xp
en
se
s8
7,0
04
10
5,4
00
10
5,4
00
10
5,4
00
10
5,4
00
To
tal S
he
riff
E-9
11
87
,00
41
05
,40
01
05
,40
01
05
,40
01
05
,40
0
TO
TA
L F
IRE
PR
EV
EN
TIO
N A
ND
CO
NT
RO
L1
10
,17
71
36
,92
51
39
,77
51
39
,77
51
39
,77
5
EM
ER
GE
NC
Y
SE
RV
ICE
S
A3
64
0
Em
erg
en
cy S
erv
ice
sA
36
40
.1P
ers
on
ne
l S
erv
ice
s8
7,0
95
13
4,0
55
13
4,6
53
13
2,8
12
13
2,8
12
A3
64
0.2
Equ
ipm
en
t8
56
3,0
75
3,0
75
3,0
75
3,0
75
A3
64
0.4
Co
ntr
actu
al E
xp
en
se
s6
8,8
39
88
,52
51
13
,75
01
13
,75
01
13
,75
0T
ota
l E
me
rge
ncy S
erv
ice
s1
56
,79
02
25
,65
52
51
,47
82
49
,63
72
49
,63
7
TO
TA
L E
ME
RG
EN
CY
SE
RV
ICE
S1
56
,79
02
25
,65
52
51
,47
82
49
,63
72
49
,63
7
HO
ME
LA
ND
SE
CU
RIT
Y
A3
64
5 H
om
ela
nd
Se
cu
rity
A3
64
5.1
Pe
rso
nn
el S
erv
ice
s1
7,6
27
15
,21
51
5,2
15
15
,21
51
5,2
15
A3
64
5.2
Equ
ipm
en
t2
,29
38
,50
03
,00
02
,65
82
,65
8A
36
45
.4C
on
tra
ctu
al E
xp
en
se
s5
,00
05
,00
05
,00
05
,00
05
,00
0T
ota
l H
om
ela
nd
Se
cu
rity
24
,92
02
8,7
15
23
,21
52
2,8
73
22
,87
3
A3
65
6 H
om
ela
nd
Se
cu
rity
A3
65
6.2
Equ
ipm
en
t3
6,5
85
00
00
A3
65
6.4
Co
ntr
actu
al S
erv
ice
s9
55
00
00
To
tal H
om
ela
nd
Se
cu
rity
37
,54
00
00
0
A3
65
9 H
om
ela
nd
Se
cu
rity
A3
65
9.2
Equ
ipm
en
t1
,77
04
6,5
00
00
0A
36
59
.4C
on
tra
ctu
al S
erv
ice
s3
98
65
0T
ota
l H
om
ela
nd
Se
cu
rity
2,1
68
47
,15
00
00
A3
66
0 H
om
ela
nd
Se
cu
rity
(S
he
riff
LE
TP
P #
T9
69
17
2)
426 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A3
66
0.2
Equ
ipm
en
t1
7,1
70
32
50
00
To
tal H
om
ela
nd
Se
cu
rity
17
,17
03
25
00
0
A3
66
1 H
om
ela
nd
Se
cu
rity
(E
me
rge
ncy S
erv
ice
s S
HS
P #
C9
69
17
0)
A3
66
1.2
Equ
ipm
en
t3
9,8
36
2,3
00
00
0A
36
61
.4C
on
tra
ctu
al S
erv
ice
s1
,38
01
,00
00
00
To
tal H
om
ela
nd
Se
cu
rity
41
,21
63
,30
00
00
A3
66
2 H
om
ela
nd
Se
cu
rity
A3
66
2.2
Equ
ipm
en
t0
52
,48
50
00
To
tal H
om
ela
nd
Se
cu
rity
05
2,4
85
00
0
TO
TA
L H
OM
EL
AN
D S
EC
UR
ITY
12
3,0
15
13
1,9
75
23
,21
52
2,8
73
22
,87
3
TO
TA
L P
UB
LIC
SA
FE
TY
13
,76
2,8
93
12
,55
9,7
63
21
,92
4,3
32
21
,89
1,3
75
21
,75
4,4
07
PU
BL
IC H
EA
LT
H
A4
01
0
Co
un
ty H
ea
lth
De
pa
rtm
en
tA
40
10
.1P
ers
on
ne
l S
erv
ice
s1
,54
9,2
39
1,5
46
,84
61
,61
2,8
88
1,6
04
,29
21
,60
4,2
92
A4
01
0.2
Equ
ipm
en
t1
0,7
99
22
,31
01
7,7
00
17
,70
01
7,7
00
A4
01
0.4
Co
ntr
actu
al E
xp
en
se
s2
17
,90
02
42
,87
51
94
,55
51
94
,55
51
94
,55
5T
ota
l C
ou
nty
He
alth
De
pa
rtm
en
t1
,77
7,9
38
1,8
12
,03
11
,82
5,1
43
1,8
16
,54
71
,81
6,5
47
A4
02
5 W
ate
r L
ab
-AC
CE
LA
40
25
.2E
qu
ipm
en
t2
,15
21
50
15
01
50
15
0A
40
25
.4C
on
tra
ctu
al E
xp
en
se
s4
,84
47
,72
07
,72
07
,72
07
,72
0T
ota
l W
ate
r L
ab
-AC
CE
L6
,99
67
,87
07
,87
07
,87
07
,87
0
A4
03
5
Fa
mily
Pla
nn
ing
A4
03
5.2
Equ
ipm
en
t0
1,0
00
50
05
00
50
0A
40
35
.4C
on
tra
ctu
al E
xp
en
se
s6
4,1
29
11
5,4
73
91
,99
39
9,7
43
99
,74
3A
40
35
.8E
mp
loye
e B
en
efits
14
,06
42
1,4
97
00
0
H E
A L
T H
2020 ALLEGANY COUNTY BUDGET 427
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
To
tal F
am
ily P
lan
nin
g7
8,1
93
13
7,9
70
92
,49
31
00
,24
31
00
,24
3
A4
03
7
Pu
blic
He
alth
- L
ea
dA
40
37
.2E
qu
ipm
en
t0
19
,75
00
00
A4
03
7.4
Co
ntr
actu
al E
xp
en
se
s2
,65
14
,34
56
,60
06
,60
06
,60
0T
ota
l P
ub
lic H
ea
lth
- L
ea
d2
,65
12
4,0
95
6,6
00
6,6
00
6,6
00
A4
04
3
Ra
bie
s C
linic
sA
40
43
.4C
on
tra
ctu
al E
xp
en
se
s5
0,4
95
27
,23
52
9,7
92
29
,79
22
9,7
92
To
tal R
ab
ies C
linic
s5
0,4
95
27
,23
52
9,7
92
29
,79
22
9,7
92
A4
04
6
Ph
ysic
ally
Ha
nd
ica
pp
ed
Ch
ildre
n P
rogra
mA
40
46
.4C
on
tra
ctu
al E
xp
en
se
s8
,88
11
0,2
50
10
,25
01
0,2
50
10
,25
0T
ota
l P
.H.
Ch
ildre
n P
rogra
m8
,88
11
0,2
50
10
,25
01
0,2
50
10
,25
0
A4
05
0
Wa
ter
Qu
alit
y M
an
age
me
nt
A4
05
0.2
Equ
ipm
en
t0
00
00
A4
05
0.4
Co
ntr
actu
al E
xp
en
se
s1
8,1
76
21
,15
02
2,7
40
22
,74
02
2,7
40
A4
05
0.8
Em
plo
ye
e B
en
efits
21
,32
42
9,8
58
23
,98
32
3,9
83
23
,98
3T
ota
l W
ate
r Q
ua
lity M
an
age
me
nt
39
,49
95
1,0
08
46
,72
34
6,7
23
46
,72
3
A4
05
1
To
ba
cco
Aw
are
ne
ss
A4
05
1.2
Equ
ipm
en
t0
00
00
A4
05
1.4
Co
ntr
actu
al E
xp
en
se
s6
,54
99
,21
39
,25
09
,25
09
,25
0A
40
51
.8E
mp
loye
e B
en
efits
1,4
32
7,1
25
6,6
18
6,6
18
6,6
18
To
tal T
ob
acco
Aw
are
ne
ss
7,9
81
16
,33
81
5,8
68
15
,86
81
5,8
68
A4
05
2
He
alth
De
pt.
- E
arly I
nte
rve
ntio
n A
dm
in.
A4
05
2.2
Equ
ipm
en
t8
00
1,0
00
3,0
00
3,0
00
3,0
00
A4
05
2.4
Co
ntr
actu
al E
xp
en
se
s3
,50
05
,17
65
,82
65
,82
65
,82
6T
ota
l H
ea
lth
- E
arly I
nte
rve
ntio
n A
dm
in.
4,3
00
6,1
76
8,8
26
8,8
26
8,8
26
A4
05
4
He
alth
- C
hild
ren
w/
Sp
ecia
l H
ea
lth
Ca
re N
ee
ds
A4
05
4.4
Co
ntr
actu
al E
xp
en
se
s8
71
2,3
27
2,0
70
2,0
70
2,0
70
428 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
To
tal H
ea
lth
- C
WS
HC
N8
71
2,3
27
2,0
70
2,0
70
2,0
70
A4
05
6
Imm
un
iza
tio
n U
nd
er
24
Mo
.A
40
56
.2E
qu
ipm
en
t2
37
50
00
00
A4
05
6.4
Co
ntr
actu
al E
xp
en
se
s2
,63
53
,49
05
,88
05
,88
05
,88
0T
ota
l Im
mu
niz
atio
n U
nd
er
24
Mo
.2
,87
23
,99
05
,88
05
,88
05
,88
0
A4
06
0
He
alth
- E
arly I
nte
rve
ntio
n P
rogra
mA
40
60
.2E
qu
ipm
en
t4
21
,00
03
,00
03
,00
03
,00
0A
40
60
.4C
on
tra
ctu
al E
xp
en
se
s1
99
,57
52
60
,92
52
51
,30
02
51
,30
02
51
,30
0T
ota
l H
ea
lth
- E
arly I
nte
rve
ntio
n P
rogra
m1
99
,61
62
61
,92
52
54
,30
02
54
,30
02
54
,30
0
A4
07
0
TB
Ca
re &
Tre
atm
en
tA
40
70
.4C
on
tra
ctu
al E
xp
en
se
s2
01
1,3
95
1,0
15
1,0
15
1,0
15
To
tal T
B C
are
& T
rea
tme
nt
20
11
,39
51
,01
51
,01
51
,01
5
A4
07
1
Ca
nce
r S
erv
ice
s P
rogra
mA
40
71
.2E
qu
ipm
en
t0
00
00
A4
07
1.4
Co
ntr
actu
al E
xp
en
se
s1
6,4
21
00
00
A4
07
1.8
Em
plo
ye
e B
en
efits
25
,71
80
00
0T
ota
l C
an
ce
r S
erv
ice
s P
rogra
m4
2,1
39
00
00
A4
07
2
Ko
me
n K
are
s G
ran
tA
40
72
.4C
on
tra
ctu
al E
xp
en
se
s1
,22
00
00
0A
40
72
.8E
mp
loye
e B
en
efits
63
00
00
0T
ota
l K
om
en
Ka
res G
ran
t1
,85
00
00
0
A4
07
4 C
an
ce
r S
erv
ice
s G
& D
A4
07
4.4
Co
ntr
actu
al E
xp
en
se
s3
9,3
76
00
00
To
tal C
an
ce
r S
erv
ice
s G
& D
39
,37
60
00
0
A4
10
0 W
om
an
's H
ea
lth
In
itita
tive
C3
44
53
GG
A4
10
0.4
Co
ntr
actu
al E
xp
en
se
s0
25
0,0
00
00
0T
ota
l W
om
an
's H
ea
lth
In
itita
tive
C3
44
53
GG
02
50
,00
00
00
2020 ALLEGANY COUNTY BUDGET 429
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A4
10
1 W
om
an
's H
ea
lth
In
itita
tive
T3
44
80
GG
A4
10
1.4
Co
ntr
actu
al E
xp
en
se
s0
50
,00
00
00
To
tal W
om
an
's H
ea
lth
In
itita
tive
T3
44
80
GG
05
0,0
00
00
0
A4
18
9
Bio
-Te
rro
rism
Pre
pa
red
ne
ss
A4
18
9.2
Equ
ipm
en
t2
,19
67
,74
94
,40
04
,40
04
,40
0A
41
89
.4C
on
tra
ctu
al E
xp
en
se
s1
4,2
49
12
,27
31
1,6
00
11
,60
01
1,6
00
A4
18
9.8
Em
plo
ye
e B
en
efits
9,0
66
10
,61
41
0,0
70
10
,07
01
0,0
70
To
tal B
io-T
err
orism
Pre
pa
red
ne
ss
25
,51
13
0,6
36
26
,07
02
6,0
70
26
,07
0
A4
19
0
WIC
A4
19
0.2
Equ
ipm
en
t2
,20
62
,12
55
80
58
05
80
A4
19
0.4
Co
ntr
actu
al E
xp
en
se
s6
5,7
91
86
,44
76
2,3
53
62
,35
36
2,3
53
A4
19
0.8
Em
plo
ye
e B
en
efits
10
1,7
82
98
,71
89
7,7
36
97
,73
69
7,7
36
To
tal W
IC1
69
,77
81
87
,29
01
60
,66
91
60
,66
91
60
,66
9
A4
19
1 R
ura
l H
ea
lth
Ne
two
rkA
41
91
.4C
on
tra
ctu
al E
xp
en
se
s1
74
,77
92
25
,00
02
25
,00
02
25
,00
02
25
,00
0T
ota
l R
ura
l H
ea
lth
Ne
two
rk1
74
,77
92
25
,00
02
25
,00
02
25
,00
02
25
,00
0
TO
TA
L P
UB
LIC
HE
AL
TH
2,6
33
,92
82
,80
5,5
36
2,7
18
,56
92
,71
7,7
23
2,7
17
,72
3
NA
RC
OT
IC
AD
DIC
TIO
N
CO
NT
RO
L
A4
22
0
Co
un
cil
on
Alc
oh
olis
m &
Su
bsta
nce
Ab
use
A4
22
0.4
Co
ntr
actu
al E
xp
en
se
s8
72
,27
79
05
,34
99
36
,37
28
81
,00
08
81
,00
0T
ota
l C
ou
ncil
on
Alc
oh
olis
m &
Su
bs.
Ab
use
87
2,2
77
90
5,3
49
93
6,3
72
88
1,0
00
88
1,0
00
A4
23
0 N
arc
otic A
dd
ictio
n C
on
tro
l H
OA
A4
23
0.4
Co
ntr
actu
al S
erv
ice
s1
0,0
00
25
,00
00
25
,00
02
5,0
00
To
tal C
ou
ncil
on
Alc
oh
olis
m &
Su
bs.
Ab
use
10
,00
02
5,0
00
02
5,0
00
25
,00
0
TO
TA
L N
AR
CO
TIC
AD
DIC
TIO
N C
ON
TR
OL
88
2,2
77
93
0,3
49
93
6,3
72
90
6,0
00
90
6,0
00
ME
NT
AL
H
EA
LT
H
430 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A4
31
0
Me
nta
l H
ea
lth
Ad
min
istr
atio
nA
43
10
.1P
ers
on
ne
l S
erv
ice
s1
90
,19
01
88
,74
12
21
,55
52
22
,92
02
22
,92
0A
43
10
.2E
qu
ipm
en
t4
,54
71
0,5
00
10
,50
01
0,5
00
10
,50
0A
43
10
.4C
on
tra
ctu
al E
xp
en
se
s1
27
,59
71
16
,80
01
17
,80
01
17
,80
01
17
,80
0A
43
10
.8E
mp
loye
e B
en
efits
64
,74
05
2,1
20
72
,29
57
2,2
95
72
,29
5T
ota
l M
en
tal H
ea
lth
Ad
min
.3
87
,07
43
68
,16
14
22
,15
04
23
,51
54
23
,51
5
A4
31
2
Me
nta
l H
ea
lth
- Y
ou
th I
CM
A4
31
2.1
Pe
rso
nn
el S
erv
ice
s7
1,0
08
13
5,1
94
13
0,8
36
13
0,8
36
13
0,8
36
A4
31
2.2
Equ
ipm
en
t9
82
,50
02
,50
02
,50
02
,50
0A
43
12
.4C
on
tra
ctu
al E
xp
en
se
s4
6,8
17
82
,45
48
2,4
54
82
,45
48
2,4
54
A4
31
2.8
Em
plo
ye
e B
en
efits
36
,98
26
1,2
50
56
,29
65
6,2
96
56
,29
6T
ota
l M
en
tal H
ea
lth
- Y
ou
th I
CM
15
4,9
05
28
1,3
98
27
2,0
86
27
2,0
86
27
2,0
86
A4
31
3 M
en
tal H
ea
lth
Co
ntr
acts
A4
31
3.4
Co
ntr
actu
al E
xp
en
se
s8
80
,38
86
71
,14
21
24
,15
65
80
,50
05
80
,50
0T
ota
l M
en
tal H
ea
lth
Co
ntr
acts
88
0,3
88
67
1,1
42
12
4,1
56
58
0,5
00
58
0,5
00
A4
31
4
Me
nta
l H
ea
lth
CS
SA
43
14
.4C
on
tra
ctu
al E
xp
en
se
s1
23
,01
71
24
,60
95
3,3
40
12
6,5
00
12
6,5
00
To
tal M
en
tal H
ea
lth
CS
S1
23
,01
71
24
,60
95
3,3
40
12
6,5
00
12
6,5
00
A4
31
5
Me
nta
l H
ea
lth
Re
inve
stm
en
tA
43
15
.4C
on
tra
ctu
al E
xp
en
se
s2
60
,85
52
63
,41
82
41
,02
92
55
,50
02
55
,50
0T
ota
l M
en
tal H
ea
lth
Re
inve
stm
en
t2
60
,85
52
63
,41
82
41
,02
92
55
,50
02
55
,50
0
A4
31
6
Me
nta
l H
ea
lth
IC
MA
43
16
.1P
ers
on
ne
l S
erv
ice
s1
45
,88
91
82
,10
21
90
,87
51
91
,19
91
91
,19
9A
43
16
.4C
on
tra
ctu
al E
xp
en
se
s2
3,2
40
23
,56
82
3,5
68
23
,56
82
3,5
68
A4
31
6.8
Em
plo
ye
e B
en
efits
53
,88
98
6,3
20
70
,23
37
0,2
33
70
,23
3T
ota
l M
en
tal H
ea
lth
IC
M2
23
,01
92
91
,99
02
84
,67
62
85
,00
02
85
,00
0
A4
31
7
Me
nta
l H
ea
lth
AO
TA
43
17
.4C
on
tra
ctu
al E
xp
en
se
s1
2,0
00
12
,02
61
2,0
26
12
,25
01
2,2
50
To
tal M
en
tal H
ea
lth
AO
T1
2,0
00
12
,02
61
2,0
26
12
,25
01
2,2
50
2020 ALLEGANY COUNTY BUDGET 431
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A4
31
8 M
en
tal H
ea
lth
AM
HC
4,3
18
Co
ntr
actu
al S
erv
ice
s1
3,3
57
13
,35
70
00
To
tal M
en
tal H
ea
lth
AM
HC
13
,35
71
3,3
57
00
0
A4
39
0
Me
nta
l H
ygie
ne
La
w E
xp
.A
43
90
.4C
on
tra
ctu
al E
xp
en
se
s0
20
,00
02
0,0
00
20
,00
02
0,0
00
To
tal M
en
tal H
ygie
ne
La
w E
xp
.0
20
,00
02
0,0
00
20
,00
02
0,0
00
TO
TA
L M
EN
TA
L H
EA
LT
H2
,05
4,6
15
2,0
46
,10
11
,42
9,4
63
1,9
75
,35
11
,97
5,3
51
TO
TA
L H
EA
LT
H5
,57
0,8
20
5,7
81
,98
65
,08
4,4
04
5,5
99
,07
45
,59
9,0
74
BU
S T
RA
NS
PO
RT
AT
ION
A5
63
0
Bu
s T
ran
sp
ort
atio
nA
56
30
.2E
qu
ipm
en
t2
03
,16
20
00
0A
56
30
.4C
on
tra
ctu
al E
xp
en
se
s1
,14
0,3
87
1,2
43
,00
01
,24
9,5
00
1,2
49
,50
01
,24
9,5
00
To
tal B
us T
ran
sp
ort
atio
n1
,34
3,5
49
1,2
43
,00
01
,24
9,5
00
1,2
49
,50
01
,24
9,5
00
TO
TA
L B
US
TR
AN
SP
OR
TA
TIO
N1
,34
3,5
49
1,2
43
,00
01
,24
9,5
00
1,2
49
,50
01
,24
9,5
00
SO
CIA
L S
ER
VIC
ES
(N
on
-Pro
gra
m)
A6
01
0
So
cia
l S
erv
ice
s A
dm
inis
tra
tio
nA
60
10
.1P
ers
on
ne
l S
erv
ice
s4
,47
6,8
60
5,1
65
,94
55
,24
2,3
82
5,2
42
,63
85
,24
2,6
38
A6
01
0.2
Equ
ipm
en
t4
5,8
70
74
,66
86
0,0
00
60
,00
06
0,0
00
A6
01
0.4
Co
ntr
actu
al E
xp
en
se
s2
,66
1,2
40
3,2
76
,50
53
,39
4,6
31
3,3
94
,63
13
,39
4,6
31
To
tal S
ocia
l S
erv
ice
s A
dm
in.
7,1
83
,96
98
,51
7,1
18
8,6
97
,01
38
,69
7,2
69
8,6
97
,26
9
A6
05
5
Da
y C
are
Blo
ck G
ran
t
B U
S
T R
A N
S P
O R
T A
T I
O N
E C
O N
O M
I C
A
S S
I S
T A
N C
E
A N
D
O P
P O
R T
U N
I T
Y
432 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A6
05
5.4
Co
ntr
actu
al E
xp
en
se
s2
60
,93
32
87
,50
03
23
,19
63
23
,19
63
23
,19
6T
ota
l D
ay C
are
Blo
ck G
ran
t2
60
,93
32
87
,50
03
23
,19
63
23
,19
63
23
,19
6
A6
07
0
Se
rvic
es f
or
Re
cip
ien
tsA
60
70
.4C
on
tra
ctu
al E
xp
en
se
s7
82
,95
49
59
,18
79
36
,59
09
36
,59
09
36
,59
0T
ota
l S
erv
ice
s f
or
Re
cip
ien
ts7
82
,95
49
59
,18
79
36
,59
09
36
,59
09
36
,59
0
TO
TA
L S
OC
IAL
SE
RV
ICE
S (
NO
N-P
RO
GR
AM
)8
,22
7,8
56
9,7
63
,80
59
,95
6,7
99
9,9
57
,05
59
,95
7,0
55
SO
CIA
L S
ER
VIC
ES
PR
OG
RA
MS
A6
10
1
Me
dic
al A
ssis
tan
ce
A6
10
1.4
Co
ntr
actu
al E
xp
en
se
s9
,53
7,3
78
9,6
43
,11
59
,64
0,6
15
9,6
40
,61
59
,64
0,6
15
To
tal M
ed
ica
l A
ssis
tan
ce
9,5
37
,37
89
,64
3,1
15
9,6
40
,61
59
,64
0,6
15
9,6
40
,61
5
A6
10
6
Ad
ult F
am
ily S
pe
cia
l N
ee
ds H
om
es
A6
10
6.4
Co
ntr
actu
al E
xp
en
se
s0
20
02
00
20
02
00
To
tal A
du
lt F
am
. S
pe
c.
Ne
ed
s H
om
es
02
00
20
02
00
20
0
A6
10
9
Aid
to
De
pe
nd
en
t C
hild
ren
A6
10
9.4
Co
ntr
actu
al E
xp
en
se
s2
,67
8,6
85
3,4
93
,02
03
,14
0,0
60
3,1
40
,06
03
,14
0,0
60
To
tal A
id t
o D
ep
en
de
nt
Ch
ildre
n2
,67
8,6
85
3,4
93
,02
03
,14
0,0
60
3,1
40
,06
03
,14
0,0
60
A6
11
9
Ch
ild C
are
A6
11
9.4
Co
ntr
actu
al E
xp
en
se
s3
,36
4,0
92
4,3
21
,28
33
,95
5,4
40
3,9
55
,44
03
,95
5,4
40
To
tal C
hild
Ca
re3
,36
4,0
92
4,3
21
,28
33
,95
5,4
40
3,9
55
,44
03
,95
5,4
40
A6
12
9
Sta
te T
rain
ing S
ch
oo
lA
61
29
.4C
on
tra
ctu
al E
xp
en
se
s3
0,0
00
30
,00
03
0,0
00
30
,00
03
0,0
00
To
tal S
tate
Tra
inin
g S
ch
oo
l3
0,0
00
30
,00
03
0,0
00
30
,00
03
0,0
00
A6
14
0
Ho
me
Re
lief
A6
14
0.4
Co
ntr
actu
al E
xp
en
se
s1
,27
4,0
70
1,2
50
,00
01
,40
0,0
00
1,4
00
,00
01
,40
0,0
00
To
tal H
om
e R
elie
f1
,27
4,0
70
1,2
50
,00
01
,40
0,0
00
1,4
00
,00
01
,40
0,0
00
2020 ALLEGANY COUNTY BUDGET 433
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A6
14
1
Sta
te F
ue
l C
risis
Assis
tan
ce
-
HE
AP
A6
14
1.4
Co
ntr
actu
al E
xp
en
se
s2
,65
2,6
64
2,0
00
,00
02
,50
0,0
00
2,5
00
,00
02
,50
0,0
00
To
tal S
tate
Fu
el C
risis
Asst.
2,6
52
,66
42
,00
0,0
00
2,5
00
,00
02
,50
0,0
00
2,5
00
,00
0
A6
14
2
Em
erg
en
cy A
id f
or
Ad
ults
A6
14
2.4
Co
ntr
actu
al E
xp
en
se
s2
9,1
91
37
,60
03
7,6
00
37
,60
03
7,6
00
To
tal E
me
rge
ncy A
id f
or
Ad
ults
29
,19
13
7,6
00
37
,60
03
7,6
00
37
,60
0
TO
TA
L S
OC
IAL
SE
RV
ICE
S P
RO
GR
AM
S1
9,5
66
,08
12
0,7
75
,21
82
0,7
03
,91
52
0,7
03
,91
52
0,7
03
,91
5
TO
TA
L S
OC
IAL
SE
RV
ICE
S2
7,7
93
,93
73
0,5
39
,02
33
0,6
60
,71
43
0,6
60
,97
03
0,6
60
,97
0
OF
FIC
E O
F D
EV
EL
OP
ME
NT
A6
43
0
Off
ice
of
De
ve
lop
me
nt
A6
43
0.2
Equ
ipm
en
t0
1,5
00
1,5
00
1,5
00
1,5
00
A6
43
0.4
Co
ntr
actu
al E
xp
en
se
s2
54
,19
12
53
,05
02
50
,30
02
50
,30
02
50
,30
0T
ota
l O
ffic
e o
f D
eve
lop
me
nt
25
4,1
91
25
4,5
50
25
1,8
00
25
1,8
00
25
1,8
00
A6
43
1
Ec.
De
v.
Co
mp
reh
en
siv
e P
lan
A6
43
1.4
Co
ntr
actu
al E
xp
en
se
s3
1,9
70
37
,00
02
5,0
00
25
,00
02
5,0
00
To
tal E
c.
De
v.
Co
mp
reh
en
siv
e P
lan
31
,97
03
7,0
00
25
,00
02
5,0
00
25
,00
0
TO
TA
L O
FF
ICE
OF
D
EV
EL
OP
ME
NT
28
6,1
61
29
1,5
50
27
6,8
00
27
6,8
00
27
6,8
00
VE
TE
RA
NS
' S
ER
VIC
E
A6
51
0
Ve
tera
ns' S
erv
ice
A6
51
0.1
Pe
rso
nn
el S
erv
ice
s1
00
,66
21
03
,96
71
08
,46
71
08
,22
31
08
,22
3A
65
10
.2E
qu
ipm
en
t8
33
00
30
03
00
30
0A
65
10
.4C
on
tra
ctu
al E
xp
en
se
s2
,72
44
,90
04
,45
04
,45
04
,45
0T
ota
l V
ete
ran
s' S
erv
ice
10
3,4
69
10
9,1
67
11
3,2
17
11
2,9
73
11
2,9
73
TO
TA
L V
ET
ER
AN
S' S
ER
VIC
E1
03
,46
91
09
,16
71
13
,21
71
12
,97
31
12
,97
3
CO
NS
UM
ER
AF
FA
IRS
434 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A6
61
0
Co
nsu
me
r A
ffa
irs
A6
61
0.1
Pe
rso
nn
el S
erv
ice
s6
4,9
56
64
,87
37
0,2
50
70
,25
07
0,2
50
A6
61
0.2
Equ
ipm
en
t1
,80
31
,20
00
00
A6
61
0.4
Co
ntr
actu
al E
xp
en
se
s6
,62
17
,20
08
,38
58
,38
58
,38
5T
ota
l C
on
su
me
r A
ffa
irs
73
,37
97
3,2
73
78
,63
57
8,6
35
78
,63
5
TO
TA
L C
ON
SU
ME
R A
FF
AIR
S7
3,3
79
73
,27
37
8,6
35
78
,63
57
8,6
35
OF
FIC
E F
OR
TH
E A
GIN
G P
RO
GR
AM
S
A6
77
2
OF
A -
Nu
tritio
nA
67
72
.1P
ers
on
ne
l S
erv
ice
s1
36
,03
51
52
,68
51
54
,75
11
54
,75
11
54
,75
1A
67
72
.2E
qu
ipm
en
t1
,32
01
,40
01
,40
01
,40
01
,40
0A
67
72
.4C
on
tra
ctu
al E
xp
en
se
s2
32
,02
42
70
,41
02
63
,71
12
63
,71
12
63
,71
1A
67
72
.8E
mp
loye
e B
en
efits
29
,03
32
8,0
89
32
,25
83
2,2
58
32
,25
8T
ota
l O
FA
- N
utr
itio
n3
98
,41
34
52
,58
44
52
,12
04
52
,12
04
52
,12
0
A6
77
3
OF
A -
Su
pp
ort
ive
Se
rvic
es
A6
77
3.1
Pe
rso
nn
el S
erv
ice
s1
47
,72
81
47
,94
91
30
,22
81
27
,02
61
27
,02
6A
67
73
.2E
qu
ipm
en
t1
40
2,0
00
2,0
00
2,0
00
2,0
00
A6
77
3.4
Co
ntr
actu
al E
xp
en
se
s2
9,6
39
28
,56
03
0,6
60
30
,66
03
0,6
60
A6
77
3.8
Em
plo
ye
e B
en
efits
36
,66
84
3,2
04
47
,34
34
7,3
43
47
,34
3T
ota
l O
FA
- S
up
po
rtiv
e S
erv
ice
s2
14
,17
52
21
,71
32
10
,23
12
07
,02
92
07
,02
9
A6
77
4
OF
A -
Me
dic
are
Im
pro
ve
me
nts
-Pa
tie
nts
/Pro
vid
ers
Act
A6
77
4.1
Pe
rso
nn
el S
erv
ice
s9
,65
49
,72
79
,53
19
,53
19
,53
1A
67
74
.4C
on
tra
ctu
al E
xp
en
se
s1
,92
42
,00
02
,00
02
,00
02
,00
0A
67
74
.8E
mp
loye
e B
en
efits
1,8
28
1,8
43
1,8
29
1,8
29
1,8
29
To
tal O
FA
- M
IPP
A1
3,4
06
13
,57
01
3,3
60
13
,36
01
3,3
60
A6
77
6
OF
A -
Co
mm
un
ity S
erv
ice
s f
or
Eld
erly
A6
77
6.1
Pe
rso
nn
el S
erv
ice
s1
00
,34
21
15
,45
81
04
,19
21
04
,19
21
04
,19
2A
67
76
.2E
qu
ipm
en
t1
20
60
01
,50
01
,50
01
,50
0A
67
76
.4C
on
tra
ctu
al E
xp
en
se
s4
2,4
87
38
,50
04
9,6
60
49
,66
04
9,6
60
A6
77
6.8
Em
plo
ye
e B
en
efits
32
,27
43
9,1
96
37
,59
63
7,5
96
37
,59
6T
ota
l O
FA
- C
om
m.
Se
rvic
es f
or
Eld
erly
17
5,2
24
19
3,7
54
19
2,9
48
19
2,9
48
19
2,9
48
2020 ALLEGANY COUNTY BUDGET 435
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A6
77
7
OF
A -
Ho
me
En
erg
y A
ssis
tan
ce
Pro
gra
mA
67
77
.1P
ers
on
ne
l S
erv
ice
s2
4,8
70
23
,07
82
1,8
48
21
,84
82
1,8
48
A6
77
7.4
Co
ntr
actu
al E
xp
en
se
s7
,93
98
,85
08
,87
28
,87
28
,87
2A
67
77
.8E
mp
loye
e B
en
efits
5,7
55
5,9
69
4,8
64
4,8
64
4,8
64
To
tal O
FA
- H
EA
P3
8,5
63
37
,89
73
5,5
84
35
,58
43
5,5
84
A6
77
8
OF
A -
Exp
an
de
d I
n-H
om
e S
rvcs.
for
Eld
erly P
rogra
mA
67
78
.1P
ers
on
ne
l S
erv
ice
s5
0,9
10
49
,14
74
6,5
78
46
,57
84
6,5
78
A6
77
8.2
Equ
ipm
en
t0
01
,50
01
,50
01
,50
0A
67
78
.4C
on
tra
ctu
al E
xp
en
se
s1
90
,86
32
03
,73
02
13
,65
52
13
,65
52
13
,65
5A
67
78
.8E
mp
loye
e B
en
efits
15
,44
91
6,4
41
15
,97
31
5,9
73
15
,97
3T
ota
l O
FA
- E
ISE
P2
57
,22
22
69
,31
82
77
,70
62
77
,70
62
77
,70
6
A6
77
9
OF
A -
We
llne
ss in
Nu
tritio
nA
67
79
.1P
ers
on
ne
l S
erv
ice
s1
63
,47
31
89
,83
71
92
,99
71
92
,99
71
92
,99
7A
67
79
.4C
on
tra
ctu
al E
xp
en
se
s3
42
,78
23
76
,16
03
85
,37
23
85
,37
23
85
,37
2A
67
79
.8E
mp
loye
e B
en
efits
42
,93
04
9,2
17
40
,58
24
0,5
82
40
,58
2T
ota
l O
FA
- W
elln
ess in
Nu
tritio
n5
49
,18
56
15
,21
46
18
,95
16
18
,95
16
18
,95
1
A6
78
2
OF
A -
He
alth
In
su
ran
ce
In
fo.,
Co
un
se
ling,
& A
sst.
Pro
g.
A6
78
2.1
Pe
rso
nn
el S
erv
ice
s4
7,0
45
45
,94
34
7,0
30
47
,03
04
7,0
30
A6
78
2.4
Co
ntr
actu
al E
xp
en
se
s2
,20
62
,50
01
,90
01
,90
01
,90
0A
67
82
.8E
mp
loye
e B
en
efits
14
,81
31
5,4
79
14
,25
71
4,2
57
14
,25
7T
ota
l O
FA
- H
IIC
AP
64
,06
46
3,9
22
63
,18
76
3,1
87
63
,18
7
A6
78
3
OF
A -
Title
III
-DA
67
83
.1P
ers
on
ne
l S
erv
ice
s1
,98
12
,04
11
,98
91
,98
91
,98
9A
67
83
.4C
on
tra
ctu
al E
xp
en
se
s8
28
1,5
40
1,5
40
1,5
40
1,5
40
A6
78
3.8
Em
plo
ye
e B
en
efits
37
53
87
38
23
82
38
2T
ota
l O
FA
- T
itle
III
-D3
,18
43
,96
83
,91
13
,91
13
,91
1
A6
78
5
OF
A -
Co
ngre
ga
te S
erv
ice
s I
nitia
tive
A6
78
5.4
Co
ntr
actu
al E
xp
en
se
s1
,47
01
,60
01
,60
01
,60
01
,60
0T
ota
l O
FA
- C
SI
1,4
70
1,6
00
1,6
00
1,6
00
1,6
00
436 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A6
78
6
OF
A -
III
-E F
am
ily C
are
giv
er
A6
78
6.1
Pe
rso
nn
el S
erv
ice
s1
7,7
77
18
,93
81
9,6
73
19
,67
31
9,6
73
A6
78
6.4
Co
ntr
actu
al E
xp
en
se
s1
2,1
38
14
,49
51
4,5
15
14
,51
51
4,5
15
A6
78
6.8
Em
plo
ye
e B
en
efits
5,1
55
5,3
79
5,7
19
5,7
19
5,7
19
To
tal O
FA
- I
II-E
Fa
mily
Ca
regiv
er
35
,06
93
8,8
12
39
,90
73
9,9
07
39
,90
7
A6
78
7 O
FA
- S
ingle
Po
int
of
En
try
A6
78
7.1
Pe
rso
nn
el S
erv
ice
s1
3,2
82
00
00
A6
78
7.4
Co
ntr
actu
al E
xp
en
se
s1
,11
70
00
0A
67
87
.8E
mp
loye
e B
en
efits
3,5
48
00
00
To
tal O
FA
- S
PO
E1
7,9
47
00
00
A6
79
0 O
FA
Ba
lan
cin
g I
nce
ntive
Pro
gra
mA
67
90
.1P
ers
on
ne
l S
erv
ice
s1
40
,42
81
49
,54
11
49
,43
01
49
,43
01
49
,43
0A
67
90
.2E
qu
ipm
en
t0
1,5
00
2,0
00
2,0
00
2,0
00
A6
79
0.4
Co
ntr
actu
al E
xp
en
se
s1
7,6
80
25
,21
42
4,1
73
24
,17
32
4,1
73
A6
79
0.8
Em
plo
ye
e B
en
efits
55
,60
95
8,5
13
56
,00
25
6,0
02
56
,00
2T
ota
l O
FA
Ba
lan
cin
g I
nce
ntive
Pro
gra
m2
13
,71
72
34
,76
82
31
,60
52
31
,60
52
31
,60
5
A6
79
1 O
FA
Alz
he
ime
r's C
are
giv
er
Su
pp
ort
A6
79
1.1
Pe
rso
nn
el S
erv
ice
s5
9,5
56
58
,06
56
4,7
37
64
,73
76
4,7
37
A6
79
1.2
Equ
ipm
en
t0
00
00
A6
79
1.4
Co
ntr
actu
al E
xp
en
se
s4
0,1
79
37
,55
74
2,8
39
42
,83
94
2,8
39
A6
79
1.8
Em
plo
ye
e B
en
efits
24
,37
62
5,2
41
19
,36
51
9,3
65
19
,36
5T
ota
l O
FA
Alz
he
ime
r's C
are
giv
er
Su
pp
ort
12
4,1
11
12
0,8
63
12
6,9
41
12
6,9
41
12
6,9
41
A6
79
2 O
FA
Un
me
t N
ee
ds G
ran
t 2
01
9A
67
92
.1P
ers
on
ne
l S
erv
ice
s0
58
,09
65
8,0
97
58
,09
75
8,0
97
A6
79
2.2
Equ
ipm
en
t0
2,5
00
2,0
00
2,0
00
2,0
00
A6
79
2.4
Co
ntr
actu
al E
xp
en
se
s0
27
,32
52
6,9
36
26
,93
62
6,9
36
A6
79
2.8
Em
plo
ye
e B
en
efits
02
3,8
32
24
,72
02
4,7
20
24
,72
0T
ota
l O
FA
Un
me
t N
ee
ds G
ran
t 2
01
90
11
1,7
53
11
1,7
53
11
1,7
53
11
1,7
53
A6
79
3 O
FA
Se
nio
r E
ve
nt
2020 ALLEGANY COUNTY BUDGET 437
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A6
79
3.4
Co
ntr
actu
al E
xp
en
se
s0
01
0,9
00
10
,90
01
0,9
00
To
tal O
FA
Se
nio
r E
ve
nt
00
10
,90
01
0,9
00
10
,90
0
A6
80
0 A
gin
g M
aste
rin
g P
rogra
mA
68
00
.1P
ers
on
ne
l S
erv
ice
s3
,49
63
,76
43
,58
53
,58
53
,58
5A
68
00
.4C
on
tra
ctu
al S
erv
ice
s2
,77
02
,47
55
,79
15
,79
15
,79
1A
68
00
.8E
mp
loye
e B
en
efits
1,1
57
1,5
11
1,0
24
1,0
24
1,0
24
To
tal A
gin
g M
aste
rin
g P
rogra
m7
,42
37
,75
01
0,4
00
10
,40
01
0,4
00
TO
TA
L O
FF
ICE
FO
R T
HE
AG
ING
PR
OG
RA
MS
2,1
13
,17
12
,38
7,4
86
2,4
01
,10
42
,39
7,9
02
2,3
97
,90
2
TO
UR
ISM
& C
UL
TU
RE
A6
98
9
To
urism
& C
ultu
reA
69
89
.2E
qu
ipm
en
t0
4,0
50
00
0A
69
89
.4C
on
tra
ctu
al E
xp
en
se
s2
33
,42
52
41
,61
82
69
,90
02
49
,90
02
49
,90
0T
ota
l T
ou
rism
& C
ultu
re2
33
,42
52
41
,61
82
69
,90
02
49
,90
02
49
,90
0
TO
TA
L T
OU
RIS
M &
CU
LT
UR
E2
33
,42
52
41
,61
82
69
,90
02
49
,90
02
49
,90
0
TO
TA
L E
CO
NO
MIC
AS
SIS
TA
NC
E &
OP
PO
RT
UN
ITY
30
,60
3,5
41
33
,64
2,1
17
33
,80
0,3
70
33
,77
7,1
80
33
,77
7,1
80
BE
AC
H A
ND
PO
OL
A7
18
0
Be
ach
an
d P
oo
lA
71
80
.1P
ers
on
ne
l S
erv
ice
s3
3,1
33
39
,66
03
9,6
60
38
,93
83
8,9
38
A7
18
0.4
Co
ntr
actu
al E
xp
en
se
s5
,35
87
,32
51
2,7
25
12
,72
51
2,7
25
To
tal B
ea
ch
an
d P
oo
l3
8,4
90
46
,98
55
2,3
85
51
,66
35
1,6
63
TO
TA
L B
EA
CH
AN
D P
OO
L3
8,4
90
46
,98
55
2,3
85
51
,66
35
1,6
63
OT
HE
R R
EC
RE
AT
ION
A7
18
5
Oth
er
Re
cre
atio
n
C U
L T
U R
E
A N
D
R E
C R
E A
T I
O N
438 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A7
18
5.4
Co
ntr
actu
al E
xp
en
se
s1
09
,36
51
25
,00
01
25
,00
01
25
,00
01
25
,00
0T
ota
l O
the
r R
ecre
atio
n1
09
,36
51
25
,00
01
25
,00
01
25
,00
01
25
,00
0
TO
TA
L O
TH
ER
RE
CR
EA
TIO
N1
09
,36
51
25
,00
01
25
,00
01
25
,00
01
25
,00
0
YO
UT
H P
RO
GR
AM
S
A7
31
0
Yo
uth
Bu
rea
uA
73
10
.1P
ers
on
ne
l S
erv
ice
s6
5,3
08
46
,68
94
3,6
93
45
,44
34
5,4
43
A7
31
0.2
Equ
ipm
en
t0
50
05
00
50
05
00
A7
31
0.4
Co
ntr
actu
al E
xp
en
se
s1
6,5
74
17
,60
24
,90
04
,90
04
,90
0A
73
10
.8E
mp
loye
e B
en
efits
27
,81
33
2,5
23
32
,52
33
2,5
23
32
,52
3T
ota
l Y
ou
th B
ure
au
10
9,6
95
97
,31
48
1,6
16
83
,36
68
3,3
66
A7
31
2
Yo
uth
Bu
rea
u A
dvis
ory
Co
mm
itte
eA
73
12
.4C
on
tra
ctu
al E
xp
en
se
s1
0,5
43
10
,54
57
,70
07
,70
07
,70
0T
ota
l Y
ou
th B
ure
au
Ad
vis
ory
Co
mm
.1
0,5
43
10
,54
57
,70
07
,70
07
,70
0
A7
31
3
Yo
uth
Pro
gra
ms
A7
31
3.4
Co
ntr
actu
al E
xp
en
se
s3
,28
92
,96
80
00
To
tal Y
ou
th P
rogra
ms
3,2
89
2,9
68
00
0
A7
31
8
Yo
uth
Su
cce
ss T
racks
A7
31
8.4
Co
ntr
actu
al E
xp
en
se
s8
,85
37
,99
00
00
To
tal Y
ou
th S
ucce
ss T
racks
8,8
53
7,9
90
00
0
A7
32
1
Yo
uth
Co
urt
A7
32
1.4
Co
ntr
actu
al E
xp
en
se
s4
,28
83
,86
90
00
To
tal Y
ou
th C
ou
rt4
,28
83
,86
90
00
TO
TA
L Y
OU
TH
PR
OG
RA
MS
13
6,6
68
12
2,6
86
89
,31
69
1,0
66
91
,06
6
HIS
TO
RIA
N
A7
51
0
His
toria
nA
75
10
.1P
ers
on
ne
l S
erv
ice
s1
0,8
93
20
,00
02
0,0
00
20
,00
02
0,0
00
A7
51
0.2
Equ
ipm
en
t4
29
00
00
2020 ALLEGANY COUNTY BUDGET 439
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A7
51
0.4
Co
ntr
actu
al E
xp
en
se
s7
75
1,2
50
1,2
50
1,2
50
1,2
50
To
tal H
isto
ria
n1
2,0
97
21
,25
02
1,2
50
21
,25
02
1,2
50
TO
TA
L H
IST
OR
IAN
12
,09
72
1,2
50
21
,25
02
1,2
50
21
,25
0
TO
TA
L C
UL
TU
RE
AN
D R
EC
RE
AT
ION
29
6,6
21
31
5,9
21
28
7,9
51
28
8,9
79
28
8,9
79
PL
AN
NIN
G
A8
02
0
Pla
nn
ing
A8
02
0.1
Pe
rso
nn
el S
erv
ice
s1
93
,15
42
31
,66
93
73
,71
52
53
,34
02
53
,34
0A
80
20
.2E
qu
ipm
en
t2
,08
62
,20
02
,20
02
,20
02
,20
0A
80
20
.4C
on
tra
ctu
al E
xp
en
se
s5
7,0
62
69
,38
67
8,8
06
78
,80
67
8,8
06
To
tal P
lan
nin
g2
52
,30
23
03
,25
54
54
,72
13
34
,34
63
34
,34
6
TO
TA
L P
LA
NN
ING
25
2,3
02
30
3,2
55
45
4,7
21
33
4,3
46
33
4,3
46
SO
LID
WA
ST
E
A8
12
0 D
EC
Gra
nt
Se
wa
ge
Co
ll. S
ys
A8
12
0.4
Co
ntr
actu
al S
erv
ice
s2
,94
77
5,0
00
69
,66
96
9,6
69
69
,66
9T
ota
l D
EC
Gra
nt
Se
wa
ge
Co
ll S
ys
2,9
47
75
,00
06
9,6
69
69
,66
96
9,6
69
A8
16
0
So
lid W
aste
A8
16
0.1
Pe
rso
nn
el S
erv
ice
s7
52
,98
08
83
,44
08
72
,65
78
67
,65
78
67
,65
7A
81
60
.2E
qu
ipm
en
t2
,95
12
68
,50
01
13
,50
08
3,5
00
83
,50
0A
81
60
.4C
on
tra
ctu
al E
xp
en
se
s8
55
,12
37
55
,76
17
81
,85
07
81
,85
07
81
,85
0T
ota
l S
olid
Wa
ste
1,6
11
,05
51
,90
7,7
01
1,7
68
,00
71
,73
3,0
07
1,7
33
,00
7
TO
TA
L S
OL
ID W
AS
TE
1,6
14
,00
21
,98
2,7
01
1,8
37
,67
61
,80
2,6
76
1,8
02
,67
6
GE
NE
RA
L N
AT
UR
AL
RE
SO
UR
CE
S
H O
M E
A
N D
C
O M
M U
N I
T Y
S
E R
V I
C E
440 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A8
17
5 D
em
o o
f U
nsa
fe B
uild
ings
A8
17
5.4
Co
ntr
actu
al S
erv
ice
s3
0,3
90
00
00
To
tal D
em
o o
f U
nsa
fe B
uild
ings
30
,39
00
00
0
A8
66
6
La
nd
Ba
nk
A8
66
6.4
Co
ntr
actu
al S
erv
ice
s0
10
0,0
00
00
0T
ota
l L
an
d B
an
k0
10
0,0
00
00
0
A8
67
6 B
roa
db
an
dL
DC
A8
67
6.4
Co
ntr
actu
al S
erv
ice
s0
50
,00
00
00
To
tal B
roa
db
an
d L
DC
05
0,0
00
00
0
A8
71
0
Co
un
ty R
efo
resta
tio
nA
87
10
.4C
on
tra
ctu
al E
xp
en
se
s5
4,7
97
35
,40
05
5,4
00
55
,40
05
5,4
00
To
tal C
ou
nty
Re
fore
sta
tio
n5
4,7
97
35
,40
05
5,4
00
55
,40
05
5,4
00
A8
72
0
Wild
life
Ha
bita
t &
Str
ea
mA
87
20
.4C
on
tra
ctu
al E
xp
en
se
s2
,50
02
,50
02
,50
02
,50
02
,50
0T
ota
l W
ildlif
e H
ab
ita
t &
Str
ea
m2
,50
02
,50
02
,50
02
,50
02
,50
0
A8
73
0
Co
nse
rva
tio
nA
87
30
.4C
on
tra
ctu
al S
erv
ice
s1
43
,50
01
45
,50
01
46
,30
01
46
,30
01
46
,30
0T
ota
l C
on
se
rva
tio
n1
43
,50
01
45
,50
01
46
,30
01
46
,30
01
46
,30
0
A8
75
1
Co
op
era
tive
Exte
nsio
nA
87
51
.4C
on
tra
ctu
al E
xp
en
se
s2
78
,00
02
78
,00
02
78
,00
02
78
,00
02
78
,00
0T
ota
l C
oo
pe
rative
Exte
nsio
n2
78
,00
02
78
,00
02
78
,00
02
78
,00
02
78
,00
0
A8
75
2
Agricu
ltu
ral S
ocie
tyA
87
52
.4C
on
tra
ctu
al E
xp
en
se
s8
,00
08
,00
08
,00
08
,00
08
,00
0T
ota
l A
gricu
ltu
ral S
ocie
ty8
,00
08
,00
08
,00
08
,00
08
,00
0
TO
TA
L G
EN
ER
AL
NA
TU
RA
L R
ES
OU
RC
ES
51
7,1
87
61
9,4
00
49
0,2
00
49
0,2
00
49
0,2
00
BL
IND
AN
D V
ISU
AL
LY
HA
ND
ICA
PP
ED
2020 ALLEGANY COUNTY BUDGET 441
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A8
82
3
Blin
d a
nd
Vis
ua
lly H
an
dic
ap
pe
dA
88
23
.4C
on
tra
ctu
al E
xp
en
se
s8
,00
08
,00
01
0,0
00
10
,00
01
0,0
00
To
tal B
lind
& V
isu
ally
Ha
nd
ica
pp
ed
8,0
00
8,0
00
10
,00
01
0,0
00
10
,00
0
TO
TA
L B
LIN
D A
ND
VIS
UA
LL
Y H
AN
DIC
AP
PE
D8
,00
08
,00
01
0,0
00
10
,00
01
0,0
00
TO
TA
L H
OM
E A
ND
CO
MM
UN
ITY
SE
RV
ICE
S2
,39
1,4
91
2,9
13
,35
62
,79
2,5
97
2,6
37
,22
22
,63
7,2
22
EM
PL
OY
EE
BE
NE
FIT
S
A9
01
0
Sta
te R
etire
me
nt
A9
01
0.8
Em
plo
ye
e B
en
efits
2,8
04
,45
62
,94
7,5
00
3,3
00
,00
03
,00
0,0
00
3,0
00
,00
0T
ota
l S
tate
Re
tire
me
nt
2,8
04
,45
62
,94
7,5
00
3,3
00
,00
03
,00
0,0
00
3,0
00
,00
0
A9
03
0
So
cia
l S
ecu
rity
A9
03
0.8
Em
plo
ye
e B
en
efits
1,4
54
,74
81
,75
0,0
00
1,9
55
,00
01
,75
0,0
00
1,7
50
,00
0T
ota
l S
ocia
l S
ecu
rity
1,4
54
,74
81
,75
0,0
00
1,9
55
,00
01
,75
0,0
00
1,7
50
,00
0
A9
04
0
Wo
rke
rs' C
om
pe
nsa
tio
nA
90
40
.8E
mp
loye
e B
en
efits
32
2,1
77
44
0,2
45
43
8,0
00
39
0,0
00
39
0,0
00
To
tal W
ork
ers
' C
om
pe
nsa
tio
n3
22
,17
74
40
,24
54
38
,00
03
90
,00
03
90
,00
0
A9
05
5
Dis
ab
ility
In
su
ran
ce
A9
05
5.8
Em
plo
ye
e B
en
efits
67
,52
88
0,0
00
80
,00
08
0,0
00
80
,00
0T
ota
l D
isa
bili
ty I
nsu
ran
ce
67
,52
88
0,0
00
80
,00
08
0,0
00
80
,00
0
TO
TA
L E
MP
LO
YE
E B
EN
EF
ITS
4,6
48
,90
85
,21
7,7
45
5,7
73
,00
05
,22
0,0
00
5,2
20
,00
0
INT
ER
FU
ND
TR
AN
SF
ER
S
A9
52
2
Inte
rfu
nd
Tra
ns.
Co
un
ty R
oa
d F
un
dA
95
22
.9In
terf
un
d T
ran
sfe
r7
,51
4,8
09
7,2
80
,93
28
,70
6,2
22
7,9
43
,22
27
,94
3,2
22
To
tal In
terf
un
d T
ran
s.
Co
un
ty R
oa
d F
un
d7
,51
4,8
09
7,2
80
,93
28
,70
6,2
22
7,9
43
,22
27
,94
3,2
22
U N
D I
S T
R I
B U
T E
D
442 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A9
52
3
Inte
rfu
nd
Tra
ns.
Ro
ad
Ma
ch
ine
ry F
un
dA
95
23
.9In
terf
un
d T
ran
sfe
r1
,04
6,9
52
1,1
92
,61
21
,25
3,4
22
1,0
98
,42
21
,09
8,4
22
To
tal In
terf
un
d T
ran
s.
Ro
ad
Ma
ch
. F
un
d1
,04
6,9
52
1,1
92
,61
21
,25
3,4
22
1,0
98
,42
21
,09
8,4
22
A9
56
0
Oth
er
Inte
rfu
nd
Tra
nsfe
rsA
95
60
.90
3W
.I.A
. G
ran
t F
un
d3
5,0
00
60
,00
06
0,0
00
60
,00
06
0,0
00
A9
56
0.9
04
Ca
pita
l F
un
d3
62
,00
09
95
,00
03
85
,00
02
35
,00
02
35
,00
0A
95
60
.90
5D
eb
t S
erv
ice
Fu
nd
2,2
49
,00
02
,25
6,8
00
2,2
46
,60
02
,24
6,6
00
2,2
46
,60
0A
95
60
.91
2R
isk R
ete
ntio
n -
H
ea
lth
Fu
nd
7,0
60
,00
08
,16
8,7
50
8,5
39
,00
08
,25
4,0
00
8,2
54
,00
0T
ota
l O
the
r In
terf
un
d T
ran
sfe
rs9
,70
6,0
00
11
,48
0,5
50
11
,23
0,6
00
10
,79
5,6
00
10
,79
5,6
00
TO
TA
L I
NT
ER
FU
ND
TR
AN
SF
ER
S1
8,2
67
,76
11
9,9
54
,09
42
1,1
90
,24
41
9,8
37
,24
41
9,8
37
,24
4
TO
TA
L U
ND
IST
RIB
UT
ED
22
,91
6,6
69
25
,17
1,8
39
26
,96
3,2
44
25
,05
7,2
44
25
,05
7,2
44
GR
AN
D T
OT
AL
GE
NE
RA
L F
UN
D8
7,8
50
,81
99
3,6
99
,31
31
04
,63
2,8
12
10
3,6
90
,06
91
03
,56
1,2
26
WIA
GR
AN
T F
UN
DC
D1
64
00
W
IA T
itle
I A
dm
inis
tra
tio
n
CD
16
40
0.1
Pe
rso
nn
el S
erv
ice
s4
1,5
01
71
,01
35
0,3
00
50
,30
05
0,3
00
CD
16
40
0.2
Equ
ipm
en
t0
1,0
00
1,0
00
1,0
00
1,0
00
CD
16
40
0.4
Co
ntr
actu
al E
xp
en
se
s5
,19
07
,26
06
,10
06
,10
06
,10
0C
D1
64
00
.8E
mp
loye
e B
en
efits
19
,23
42
9,2
24
25
,70
02
5,7
00
25
,70
0T
ota
l W
IA T
itle
I A
dm
inis
tra
tio
n6
5,9
24
10
8,4
97
83
,10
08
3,1
00
83
,10
0
CD
16
40
1
WIA
Ad
ult/Y
ou
th S
up
po
rtC
D1
64
01
.4C
on
tra
ctu
al E
xp
en
se
s3
,75
06
,00
09
,00
09
,00
09
,00
0T
ota
l W
IA A
du
lt/Y
ou
th S
up
po
rt3
,75
06
,00
09
,00
09
,00
09
,00
0
A P
P R
O P
R I
A T
I O
N S
-
W O
R K
F O
R C
E
I N
V E
S T
M E
N T
A
C T
(
W.
I. A
.)G
R A
N T
F
U N
D
SC
HE
DU
LE
1 -
CD
1
2020 ALLEGANY COUNTY BUDGET 443
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
CD
16
40
2
WIA
Ad
ult/Y
ou
th P
rogra
m
CD
16
40
2.1
Pe
rso
nn
el S
erv
ice
s5
0,0
67
46
,50
05
9,5
00
59
,50
05
9,5
00
CD
16
40
2.4
Co
ntr
actu
al E
xp
en
se
s2
0,7
65
37
,40
05
3,4
50
53
,45
05
3,4
50
CD
16
40
2.8
Em
plo
ye
e B
en
efits
21
,68
42
2,7
50
28
,50
02
8,5
00
28
,50
0T
ota
l W
IA A
du
lt/Y
ou
th P
rogra
m9
2,5
16
10
6,6
50
14
1,4
50
14
1,4
50
14
1,4
50
CD
16
40
3
AC
DS
S E
mp
loym
en
t S
erv
ice
CD
16
40
3.1
Pe
rso
nn
el S
erv
ice
s2
80
,35
42
90
,00
02
88
,36
72
88
,36
72
88
,36
7C
D1
64
03
.2E
qu
ipm
en
t0
4,2
50
3,0
00
3,0
00
3,0
00
CD
16
40
3.4
Co
ntr
actu
al E
xp
en
se
s9
,77
82
3,6
31
30
,50
03
0,5
00
30
,50
0C
D1
64
03
.8E
mp
loye
e B
en
efits
12
3,9
60
12
9,9
14
13
9,9
07
13
9,9
07
13
9,9
07
To
tal A
CD
SS
Em
plo
ym
en
t S
erv
ice
41
4,0
93
44
7,7
95
46
1,7
74
46
1,7
74
46
1,7
74
CD
16
40
6
WIA
Title
I D
islo
ca
ted
Wo
rke
rC
D1
64
06
.1P
ers
on
ne
l S
erv
ice
s5
0,6
52
44
,60
05
0,0
00
50
,00
05
0,0
00
CD
16
40
6.4
Co
ntr
actu
al E
xp
en
se
s4
,07
41
4,4
25
11
,17
51
1,1
75
11
,17
5C
D1
64
06
.8E
mp
loye
e B
en
efits
20
,31
42
1,7
50
20
,00
02
0,0
00
20
,00
0T
ota
l W
IA T
itle
I D
islo
ca
ted
Wo
rke
r7
5,0
40
80
,77
58
1,1
75
81
,17
58
1,1
75
CD
16
40
7
Dis
loca
ted
Wo
rke
r S
up
po
rt
CD
16
40
7.4
Co
ntr
actu
al E
xp
en
se
s2
69
2,5
00
1,5
00
1,5
00
1,5
00
To
tal D
islo
ca
ted
Wo
rke
r S
up
po
rt2
69
2,5
00
1,5
00
1,5
00
1,5
00
CD
16
41
0
WIA
Yo
uth
CD
16
41
0.1
Pe
rso
nn
el S
erv
ice
s5
6,1
76
66
,26
48
9,5
00
89
,50
08
9,5
00
CD
16
41
0.4
Co
ntr
actu
al E
xp
en
se
s3
,86
76
,77
57
,47
57
,47
57
,47
5C
D1
64
10
.8E
mp
loye
e B
en
efits
29
,79
03
1,7
74
50
,15
85
0,1
58
50
,15
8T
ota
l W
IA Y
ou
th8
9,8
33
10
4,8
13
14
7,1
33
14
7,1
33
14
7,1
33
CD
16
41
1
WIA
Yo
uth
CD
16
41
1.1
Pe
rso
nn
el S
erv
ice
s1
9,0
81
27
,00
02
7,0
00
27
,00
02
7,0
00
CD
16
41
1.8
Em
plo
ye
e B
en
efits
2,5
71
3,5
00
3,7
25
3,7
25
3,7
25
To
tal W
IA Y
ou
th2
1,6
53
30
,50
03
0,7
25
30
,72
53
0,7
25
444 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
CD
16
41
2
WIA
Yo
uth
- R
FP
CD
16
41
2.4
Co
ntr
actu
al E
xp
en
se
s0
00
00
CD
16
41
2.4
Co
ntr
actu
al E
xp
en
se
s5
,30
89
,50
09
,00
09
,00
09
,00
0C
D1
64
12
.8E
mp
loye
e B
en
efits
00
00
0T
ota
l W
IA Y
ou
th -
RF
P5
,30
89
,50
09
,00
09
,00
09
,00
0
CD
16
41
3
WIA
Yo
uth
- R
FP
CD
16
41
3.1
Pe
rso
nn
el S
erv
ice
s3
,66
64
,50
04
,25
04
,25
04
,25
0C
D1
64
13
.4C
on
tra
ctu
al E
xp
en
se
s2
62
2,0
00
1,5
00
1,5
00
1,5
00
CD
16
41
3.8
Em
plo
ye
e B
en
efits
51
48
00
72
57
25
72
5T
ota
l W
IA Y
ou
th -
RF
P4
,44
27
,30
06
,47
56
,47
56
,47
5
CD
16
79
4
TA
NF
Su
mm
er
Yo
uth
Em
plo
ym
en
t P
rogra
m (
SY
EP
)C
D1
67
94
.1P
ers
on
ne
l S
erv
ice
s4
8,5
19
52
,22
85
1,0
00
51
,00
05
1,0
00
CD
16
79
4.4
Co
ntr
actu
al E
xp
en
se
s5
,92
26
,96
58
,61
58
,61
58
,61
5C
D1
67
94
.8E
mp
loye
e B
en
efits
21
,71
92
3,0
00
24
,22
82
4,2
28
24
,22
8T
ota
l T
AN
F S
YE
P7
6,1
60
82
,19
38
3,8
43
83
,84
38
3,8
43
CD
16
79
5
TA
NF
Su
mm
er
Yo
uth
Em
plo
ym
en
t P
rogra
m (
SY
EP
)C
D1
67
95
.1P
ers
on
ne
l S
erv
ice
s8
2,2
80
97
,87
58
9,3
27
89
,32
78
9,3
27
CD
16
79
5.8
Em
plo
ye
e B
en
efits
11
,10
41
4,8
52
15
,75
01
5,7
50
15
,75
0T
ota
l T
AN
F S
YE
P9
3,3
84
11
2,7
27
10
5,0
77
10
5,0
77
10
5,0
77
TO
TA
L W
IA G
RA
NT
FU
ND
94
2,3
70
1,0
99
,25
01
,16
0,2
52
1,1
60
,25
21
,16
0,2
52
RIS
K R
ET
EN
TIO
N F
UN
D
CS
19
30
Ju
dgm
en
tsC
S1
93
0.4
Co
ntr
actu
al E
xp
en
se
s0
7,0
00
7,0
00
7,0
00
7,0
00
To
tal Ju
dgm
en
ts0
7,0
00
7,0
00
7,0
00
7,0
00
S C
H E
D U
L E
1
- C
S
A P
P R
O P
R I
A T
I O
N S
-
R I
S K
R E
T E
N T
I O
N
F
U N
D
2020 ALLEGANY COUNTY BUDGET 445
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
CS
19
31
U
nin
su
red
Pro
pe
rty L
oss
CS
19
31
.4C
on
tra
ctu
al E
xp
en
se
s8
4,3
07
18
1,4
35
14
,00
01
4,0
00
14
,00
0T
ota
l U
nin
su
red
Pro
pe
rty L
oss
84
,30
71
81
,43
51
4,0
00
14
,00
01
4,0
00
CS
19
32
A
ctio
ns A
pp
rove
d b
y C
ou
rts
CS
19
32
.4C
on
tra
ctu
al E
xp
en
se
s0
9,0
00
9,0
00
9,0
00
9,0
00
To
tal A
ctio
ns A
pp
rove
d b
y C
ou
rts
09
,00
09
,00
09
,00
09
,00
0
CS
19
33
C
laim
s A
pp
rove
d b
y S
up
rem
e C
ou
rtC
S1
93
3.4
Co
ntr
actu
al E
xp
en
se
s0
90
,00
09
0,0
00
90
,00
09
0,0
00
To
tal C
laim
s A
pp
r. b
y S
up
rem
e C
ou
rt0
90
,00
09
0,0
00
90
,00
09
0,0
00
CS
19
34
C
laim
s L
ess 2
5,0
00
Le
gis
latu
re A
pp
rova
lC
S1
93
4.4
Co
ntr
actu
al E
xp
en
se
s0
25
,00
02
5,0
00
25
,00
02
5,0
00
To
tal C
laim
s L
ess 2
5,0
00
Le
g.
Ap
pr.
02
5,0
00
25
,00
02
5,0
00
25
,00
0
CS
19
35
C
laim
s 5
,00
0-1
5,0
00
Co
mm
itte
e A
pp
rova
lC
S1
93
5.4
Co
ntr
actu
al E
xp
en
se
s0
35
,00
03
5,0
00
35
,00
03
5,0
00
To
tal C
laim
s 5
,00
0-1
5,0
00
Co
mm
. A
pp
r.0
35
,00
03
5,0
00
35
,00
03
5,0
00
CS
19
36
C
laim
s 5
,00
0 a
nd
Le
ss C
ha
irm
an
Ap
pro
va
lC
S1
93
6.4
Co
ntr
actu
al E
xp
en
se
s5
,47
02
0,0
00
20
,00
02
0,0
00
20
,00
0T
ota
l C
laim
s 5
,00
0 &
Le
ss C
ha
ir.
Ap
pr.
5,4
70
20
,00
02
0,0
00
20
,00
02
0,0
00
CS
19
37
E
xp
ert
or
Pro
fessio
na
l S
erv
ice
sC
S1
93
7.4
Co
ntr
actu
al E
xp
en
se
s3
9,3
52
50
,00
05
0,0
00
50
,00
05
0,0
00
To
tal E
xp
ert
or
Pro
fessio
na
l S
erv
ice
s3
9,3
52
50
,00
05
0,0
00
50
,00
05
0,0
00
CS
90
50
U
ne
mp
loym
en
t In
su
ran
ce
CS
90
50
.8E
mp
loye
e B
en
efits
22
,33
94
1,0
00
41
,00
04
1,0
00
41
,00
0T
ota
l U
ne
mp
loym
en
t In
su
ran
ce
22
,33
94
1,0
00
41
,00
04
1,0
00
41
,00
0
TO
TA
L R
ISK
RE
TE
NT
ION
FU
ND
15
1,4
68
45
8,4
35
29
1,0
00
29
1,0
00
29
1,0
00
446 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
RIS
K R
ET
EN
TIO
N -
HE
AL
TH
CS
H1
71
0
Ad
min
istr
atio
nC
SH
17
10
.4C
on
tra
ctu
al E
xp
en
se
s5
51
,74
34
65
,00
04
80
,00
04
65
,00
04
65
,00
0T
ota
l A
dm
inis
tra
tio
n5
51
,74
34
65
,00
04
80
,00
04
65
,00
04
65
,00
0
CS
H1
72
2
Exce
ss I
nsu
ran
ce
CS
H1
72
2.4
Co
ntr
actu
al E
xp
en
se
s5
06
,81
05
25
,00
05
50
,00
05
50
,00
05
50
,00
0T
ota
l E
xce
ss I
nsu
ran
ce
50
6,8
10
52
5,0
00
55
0,0
00
55
0,0
00
55
0,0
00
CS
H9
06
1
Ris
k R
ete
ntio
n -
Me
dic
al
CS
H9
06
1.8
Em
plo
ye
e B
en
efits
6,1
38
,55
36
,20
0,0
00
6,4
00
,00
06
,20
0,0
00
6,2
00
,00
0T
ota
l R
isk R
ete
ntio
n -
Me
dic
al
6,1
38
,55
36
,20
0,0
00
6,4
00
,00
06
,20
0,0
00
6,2
00
,00
0
CS
H9
06
2
Ris
k R
ete
ntio
n -
Ho
sp
ita
lC
SH
90
62
.8E
mp
loye
e B
en
efits
15
,20
01
1,7
50
13
,00
01
3,0
00
13
,00
0T
ota
l R
isk R
ete
ntio
n -
Ho
sp
ita
l1
5,2
00
11
,75
01
3,0
00
13
,00
01
3,0
00
CS
H9
06
3
Ris
k R
ete
ntio
n -
Pre
scrip
tio
nC
SH
90
63
.8E
mp
loye
e B
en
efits
2,1
57
,40
12
,15
0,0
00
2,3
00
,00
02
,25
0,0
00
2,2
50
,00
0T
ota
l R
isk R
ete
ntio
n -
Pre
scrip
tio
n2
,15
7,4
01
2,1
50
,00
02
,30
0,0
00
2,2
50
,00
02
,25
0,0
00
CS
H9
06
4
Ris
k R
ete
ntio
n -
In
Lie
u o
f In
su
ran
ce
CS
H9
06
4.8
Em
plo
ye
e B
en
efits
35
,90
74
0,0
00
10
0,0
00
80
,00
08
0,0
00
To
tal R
isk R
ete
ntio
n -
In
Lie
u o
f In
su
r.3
5,9
07
40
,00
01
00
,00
08
0,0
00
80
,00
0
TO
TA
L R
ISK
RE
TE
NT
ION
- H
EA
LT
H F
UN
D9
,40
5,6
15
9,3
91
,75
09
,84
3,0
00
9,5
58
,00
09
,55
8,0
00
A P
P R
O P
R I
A T
I O
N S
-
R
I S
K
R
E T
E N
T I
O N
-
H
E A
L T
H
F U
N D
S C
H E
D U
L E
1 -
C S
H
2020 ALLEGANY COUNTY BUDGET 447
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
A P
P R
O P
R I
A T
I O
N S
-
C O
U N
T Y
R
O A
D
F U
N D
TR
AF
FIC
CO
NT
RO
L
D3
31
0
Tra
ffic
Co
ntr
ol
D3
31
0.1
Pe
rso
nn
el S
erv
ice
s4
9,1
08
60
,52
85
9,8
37
59
,83
75
9,8
37
D3
31
0.2
Equ
ipm
en
t9
48
1,0
00
1,0
00
1,0
00
1,0
00
D3
31
0.4
Co
ntr
actu
al E
xp
en
se
s2
33
,55
32
40
,15
02
50
,15
02
50
,15
02
50
,15
0T
ota
l T
raff
ic C
on
tro
l2
83
,61
03
01
,67
83
10
,98
73
10
,98
73
10
,98
7
TO
TA
L T
RA
FF
IC C
ON
TR
OL
28
3,6
10
30
1,6
78
31
0,9
87
31
0,9
87
31
0,9
87
EN
GIN
EE
RIN
G
D5
02
0
En
gin
ee
rin
gD
50
20
.1P
ers
on
ne
l S
erv
ice
s1
97
,31
32
53
,61
12
26
,53
32
26
,53
32
26
,53
3D
50
20
.2E
qu
ipm
en
t3
,09
23
,00
03
,00
03
,00
03
,00
0D
50
20
.4C
on
tra
ctu
al E
xp
en
se
s8
,99
91
9,5
00
18
,81
01
8,8
10
18
,81
0T
ota
l E
ngin
ee
rin
g2
09
,40
32
76
,11
12
48
,34
32
48
,34
32
48
,34
3
TO
TA
L E
NG
INE
ER
ING
20
9,4
03
27
6,1
11
24
8,3
43
24
8,3
43
24
8,3
43
SN
OW
RE
MO
VA
L &
MA
INT
EN
AN
CE
RO
AD
S &
BR
IDG
ES
D5
11
0
Ma
inte
na
nce
Ro
ad
s &
Brid
ge
sD
51
10
.1P
ers
on
ne
l S
erv
ice
s2
,03
0,1
18
2,2
29
,67
72
,30
1,3
67
2,3
01
,36
72
,30
1,3
67
D5
11
0.2
Equ
ipm
en
t1
1,3
60
3,0
00
3,0
00
3,0
00
3,0
00
D5
11
0.4
Co
ntr
actu
al E
xp
en
se
s1
,71
4,7
36
1,8
52
,14
51
,87
8,3
75
1,7
63
,37
51
,76
3,3
75
To
tal M
ain
ten
an
ce
Ro
ad
s &
Brid
ge
s3
,75
6,2
15
4,0
84
,82
24
,18
2,7
42
4,0
67
,74
24
,06
7,7
42
D5
11
2
Ro
ad
Co
nstr
uctio
nD
51
12
.2E
qu
ipm
en
t (H
ot
Mix
Pa
vin
g)
3,2
01
,37
13
,22
6,4
99
3,2
13
,93
53
,21
3,9
35
3,2
13
,93
5T
ota
l R
oa
d C
on
str
uctio
n3
,20
1,3
71
3,2
26
,49
93
,21
3,9
35
3,2
13
,93
53
,21
3,9
35
D5
14
2
Sn
ow
Re
mo
va
lD
51
42
.4C
on
tra
ctu
al E
xp
en
se
s2
,54
2,8
27
2,8
46
,14
82
,47
0,0
00
2,4
70
,00
02
,47
0,0
00
S C
H E
D U
L E
1
- D
448 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
To
tal S
no
w R
em
ova
l2
,54
2,8
27
2,8
46
,14
82
,47
0,0
00
2,4
70
,00
02
,47
0,0
00
TO
TA
L S
NO
W R
EM
OV
AL
/MA
INT
. R
OA
DS
& B
RID
GE
S9
,50
0,4
13
10
,15
7,4
69
9,8
66
,67
79
,75
1,6
77
9,7
51
,67
7
TO
TA
L C
OU
NT
Y R
OA
D9
,99
3,4
26
10
,73
5,2
58
10
,42
6,0
07
10
,31
1,0
07
10
,31
1,0
07
EM
PL
OY
EE
BE
NE
FIT
S
D9
01
0
Sta
te R
etire
me
nt
D9
01
0.8
Em
plo
ye
e B
en
efits
31
9,5
09
36
0,0
00
35
4,0
00
35
4,0
00
35
4,0
00
To
tal S
tate
Re
tire
me
nt
31
9,5
09
36
0,0
00
35
4,0
00
35
4,0
00
35
4,0
00
D9
03
0
So
cia
l S
ecu
rity
D9
03
0.8
Em
plo
ye
e B
en
efits
18
0,0
00
19
0,0
00
19
8,0
00
19
8,0
00
19
8,0
00
To
tal S
ocia
l S
ecu
rity
18
0,0
00
19
0,0
00
19
8,0
00
19
8,0
00
19
8,0
00
D9
04
0
Wo
rke
rs' C
om
pe
nsa
tio
nD
90
40
.8E
mp
loye
e B
en
efits
36
,00
03
5,0
00
39
,00
03
9,0
00
39
,00
0T
ota
l W
ork
ers
' C
om
pe
nsa
tio
n3
6,0
00
35
,00
03
9,0
00
39
,00
03
9,0
00
D9
05
5
Dis
ab
ility
In
su
ran
ce
D9
05
5.8
Em
plo
ye
e B
en
efits
9,5
78
10
,50
01
0,7
50
10
,75
01
0,7
50
To
tal D
isa
bili
ty I
nsu
ran
ce
9,5
78
10
,50
01
0,7
50
10
,75
01
0,7
50
TO
TA
L E
MP
LO
YE
E B
EN
EF
ITS
54
5,0
87
59
5,5
00
60
1,7
50
60
1,7
50
60
1,7
50
INT
ER
FU
ND
TR
AN
SF
ER
S
D9
55
3
Inte
rfu
nd
Tra
nsfe
rsD
95
53
.9In
terf
un
d T
ran
sfe
r1
,21
0,5
00
1,0
50
,81
81
,65
3,2
50
1,1
50
,25
01
,15
0,2
50
To
tal In
terf
un
d T
ran
sfe
rs1
,21
0,5
00
1,0
50
,81
81
,65
3,2
50
1,1
50
,25
01
,15
0,2
50
TO
TA
L I
NT
ER
FU
ND
TR
AN
SF
ER
S1
,21
0,5
00
1,0
50
,81
81
,65
3,2
50
1,1
50
,25
01
,15
0,2
50
U N
D I
S T
R I
B U
T E
D
2020 ALLEGANY COUNTY BUDGET 449
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
TO
TA
L U
ND
IST
RIB
UT
ED
1,7
55
,58
71
,64
6,3
18
2,2
55
,00
01
,75
2,0
00
1,7
52
,00
0
GR
AN
D T
OT
AL
CO
UN
TY
RO
AD
FU
ND
11
,74
9,0
13
12
,38
1,5
76
12
,68
1,0
07
12
,06
3,0
07
12
,06
3,0
07
RO
AD
MA
CH
INE
RY
DM
51
30
R
oa
d M
ach
ine
ryD
M5
13
0.1
Pe
rso
nn
el S
erv
ice
s4
41
,33
64
62
,96
24
82
,09
24
82
,09
24
82
,09
2D
M5
13
0.2
Equ
ipm
en
t4
90
,07
17
60
,50
06
34
,25
04
96
,25
04
96
,25
0D
M5
13
0.4
Co
ntr
actu
al E
xp
en
se
s3
80
,22
23
63
,45
03
86
,95
03
86
,95
03
86
,95
0T
ota
l R
oa
d M
ach
ine
ry1
,31
1,6
29
1,5
86
,91
21
,50
3,2
92
1,3
65
,29
21
,36
5,2
92
TO
TA
L R
OA
D M
AC
HIN
ER
Y1
,31
1,6
29
1,5
86
,91
21
,50
3,2
92
1,3
65
,29
21
,36
5,2
92
EM
PL
OY
EE
BE
NE
FIT
S
DM
90
10
S
tate
Re
tire
me
nt
DM
90
10
.8E
mp
loye
e B
en
efits
60
,40
86
5,0
00
65
,95
06
5,9
50
65
,95
0T
ota
l S
tate
Re
tire
me
nt
60
,40
86
5,0
00
65
,95
06
5,9
50
65
,95
0
DM
90
30
S
ocia
l S
ecu
rity
DM
90
30
.8E
mp
loye
e B
en
efits
34
,00
03
6,0
00
36
,88
03
6,8
80
36
,88
0T
ota
l S
ocia
l S
ecu
rity
34
,00
03
6,0
00
36
,88
03
6,8
80
36
,88
0
DM
90
40
W
ork
ers
' C
om
pe
nsa
tio
nD
M9
04
0.8
Em
plo
ye
e B
en
efits
6,5
50
6,7
00
7,4
00
7,4
00
7,4
00
To
tal W
ork
ers
' C
om
pe
nsa
tio
n6
,55
06
,70
07
,40
07
,40
07
,40
0
S C
H
E D
U L
E
1
- D
M
A P
P R
O P
R I
A T
I O
N S
-
R O
A D
M
A C
H I
N E
R Y
F
U N
D
U N
D I
S T
R I
B U
T E
D
450 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
DM
90
55
D
isa
bili
ty I
nsu
ran
ce
DM
90
55
.8E
mp
loye
e B
en
efits
1,5
53
1,8
00
1,9
00
1,9
00
1,9
00
To
tal D
isa
bili
ty I
nsu
ran
ce
1,5
53
1,8
00
1,9
00
1,9
00
1,9
00
TO
TA
L E
MP
LO
YE
E B
EN
EF
ITS
10
2,5
11
10
9,5
00
11
2,1
30
11
2,1
30
11
2,1
30
INT
ER
FU
ND
TR
AN
SF
ER
S
DM
95
53
In
terf
un
d T
ran
sfe
rsD
M9
55
3.9
Inte
rfu
nd
Tra
nsfe
r1
55
,00
02
59
,10
02
98
,00
02
06
,00
02
06
,00
0T
ota
l In
terf
un
d T
ran
sfe
rs1
55
,00
02
59
,10
02
98
,00
02
06
,00
02
06
,00
0
TO
TA
L I
NT
ER
FU
ND
TR
AN
SF
ER
S1
55
,00
02
59
,10
02
98
,00
02
06
,00
02
06
,00
0
TO
TA
L U
ND
IST
RIB
UT
ED
25
7,5
11
36
8,6
00
41
0,1
30
31
8,1
30
31
8,1
30
GR
AN
D T
OT
AL
RO
AD
MA
CH
INE
RY
FU
ND
1,5
69
,14
01
,95
5,5
12
1,9
13
,42
21
,68
3,4
22
1,6
83
,42
2
CA
PIT
AL
PR
OJ
EC
TS
FU
ND
H1
62
9
Bu
ildin
g I
mp
rove
me
nt
- C
ou
nty
Cle
rkH
16
29
.2E
qu
ipm
en
t2
,56
75
7,4
33
00
0T
ota
l B
uild
ing I
mp
rove
me
nts
- C
ou
nty
Cle
rk2
,56
75
7,4
33
00
0
H1
63
0
Mis
c.
Bu
ildin
g R
ep
airs
H1
63
0.2
Equ
ipm
en
t2
,53
71
7,4
63
00
0T
ota
l M
isc.
Bu
ildin
g R
ep
airs
2,5
37
17
,46
30
00
H1
63
1 B
uild
ing S
afe
ty U
pgra
de
sH
16
31
.2E
qu
ipm
en
t4
,39
37
0,0
00
00
0T
ota
l B
uild
ing S
afe
ty U
pgra
de
s4
,39
37
0,0
00
00
0
A P
P R
O P
R I
A T
I O
N S
-
C
A P
I T
A L
P
R O
J E
C T
S
F U
N D
S C
H E
D U
L E
1
- H
2020 ALLEGANY COUNTY BUDGET 451
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
H1
68
0
So
ftw
are
Up
gra
de
sH
16
80
.2E
qu
ipm
en
t0
26
3,6
00
20
0,0
00
50
,00
05
0,0
00
To
tal C
en
tra
l T
ele
ph
on
e S
yste
m0
26
3,6
00
20
0,0
00
50
,00
05
0,0
00
H1
90
3 R
ive
r B
an
k R
ep
air C
ou
rth
ou
se
H1
90
3.2
Equ
ipm
en
t0
06
0,0
00
00
To
tal R
ive
r B
an
k R
ep
air C
ou
rth
ou
se
00
60
,00
00
0
H3
02
1 M
un
icip
al P
ub
lic S
afe
ty R
ad
io P
rogra
mH
30
21
.2E
qu
ipm
en
t0
88
,33
10
00
To
tal M
un
icip
al P
ub
lic S
afe
ty R
ad
io P
rogra
m0
88
,33
10
00
H3
02
2 S
ICG
-91
1 F
Y1
3 C
#1
98
37
0H
30
22
.2E
qu
ipm
en
t1
,81
1,6
23
00
00
To
tal S
icg-9
11
FY
13
C#
19
83
70
1,8
11
,62
30
00
0
H3
02
5 P
SA
P-9
11
FY
17
#C
19
85
66
H3
02
5.2
Equ
ipm
en
t0
10
50
00
To
tal P
SA
P-9
11
FY
17
#C
19
85
66
01
05
00
0
H3
02
6
SIC
G-9
11
FY
16
#C
19
86
26
H3
02
6.2
Equ
ipm
en
t6
74
,15
40
00
0T
ota
l S
ICG
-91
1 F
Y 1
6 #
C1
98
62
66
74
,15
40
00
0
H3
03
0
P
ub
lic S
afe
ty 9
11
- C
AD
#C
19
82
45
H3
03
0.2
Equ
ipm
en
t2
16
,69
24
4,1
72
00
0T
ota
l P
ub
lic S
afe
ty 9
11
- C
AD
#C
19
82
45
21
6,6
92
44
,17
20
00
H3
20
0 9
11
Equ
ipm
en
t R
oo
m P
roje
ct
H3
20
0.2
Equ
ipm
en
t6
,84
40
00
0T
ota
l 9
11
Equ
ipm
en
t R
oo
m P
roje
ct
6,8
44
00
00
H3
20
1
Pu
blic
Sa
fety
Bu
ildin
g R
ep
airs
H3
20
1.2
Equ
ipm
en
t0
44
,55
10
00
452 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
To
tal P
ub
lic S
afe
ty B
uild
ing R
ep
airs
04
4,5
51
00
0
H5
13
2
DP
W M
ain
Sh
op
Frie
nd
sh
ipH
51
32
Equ
ipm
en
t0
05
0,0
00
00
To
tal D
PW
Ma
in S
ho
p F
rie
nd
sh
ip0
05
0,0
00
00
H5
19
7 H
igh
wa
y E
qu
ipm
en
t &
Ca
pita
l O
utla
ys
H5
19
7.2
Equ
ipm
en
t1
36
,85
44
63
,86
00
00
To
tal H
igh
wa
y E
qu
ipm
en
t &
Ca
pita
l O
utla
ys
13
6,8
54
46
3,8
60
00
0
H5
30
5 D
PW
-Brid
ge
Un
it R
eb
uild
H5
30
5.2
Equ
ipm
en
t0
50
2,0
00
00
0T
ota
l D
PW
-Brid
ge
Un
it R
eb
uild
05
02
,00
00
00
H5
60
8
Ca
ne
ad
ea
Brid
ge
, E
ast
Hill
H5
60
8.2
Equ
ipm
en
t0
10
2,9
06
00
0T
ota
l C
an
ea
de
a B
rid
ge
, E
ast
Hill
01
02
,90
60
00
H5
63
3 C
ou
nty
Bu
ildin
g -
Ja
il F
loo
r R
en
ova
tio
nH
56
33
.2E
qu
ipm
en
t1
,06
1,5
76
74
9,9
92
00
0T
ota
l C
ou
nty
Bu
ildin
g -
Ja
il F
loo
r R
en
ova
tio
n1
,06
1,5
76
74
9,9
92
00
0
H5
92
9
We
llsvill
e W
eid
rick R
oa
d B
rid
ge
H5
92
9.2
Equ
ipm
en
t0
90
,95
00
00
To
tal W
ells
vill
e W
eid
rick R
oa
d B
rid
ge
09
0,9
50
00
0
H5
93
9 B
urn
s N
aro
ws R
D B
R #
11
-10
H5
93
9.2
Equ
ipm
en
t0
3,6
80
,00
00
00
To
tal B
urn
s N
arr
os R
D B
R #
11
-10
03
,68
0,0
00
00
0
H5
94
8
Pin
e S
t B
rid
ge
, A
lfre
d B
IN 2
32
97
70
H5
94
8.2
Equ
ipm
en
t9
2,0
79
00
00
To
tal P
ine
St
Brid
ge
, A
lfre
d B
IN 2
32
97
70
92
,07
90
00
0
H5
94
9
59
49
CR
16
, B
ird
sa
ll B
rid
ge
BIN
30
47
86
0
2020 ALLEGANY COUNTY BUDGET 453
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
H5
94
9.2
Equ
ipm
en
t1
75
,02
50
00
0T
ota
l 5
94
9 C
R 1
6,
Bird
sa
ll B
rid
ge
BIN
30
47
81
75
,02
50
00
0
H5
95
1
GN
SE
, B
R#
17
-10
, D
ee
r C
ree
k R
oa
dH
59
51
.2E
qu
ipm
en
t6
7,6
59
00
00
To
tal G
NS
E,
BR
#1
7-1
0,
De
er
Cre
ek R
oa
d6
7,6
59
00
00
H5
95
3
Alle
n,
CR
15
A,
Cu
lve
rt #
15
A-0
6H
59
53
.2E
qu
ipm
en
t0
21
0,0
00
00
0T
ota
l A
llen
, C
R1
5A
, C
ulv
ert
#1
5A
-06
02
10
,00
00
00
H5
95
4
Gro
ve
, C
R1
5B
, C
ulv
ert
15
B-5
1H
59
54
.2E
qu
ipm
en
t8
4,0
66
30
0,0
00
00
0T
ota
l G
rove
, C
R1
5B
, C
ulv
ert
15
B-5
18
4,0
66
30
0,0
00
00
0
H5
95
5
Ce
nte
rvill
e,
Hig
gin
s C
ree
k,
BR
#1
3-0
6H
59
55
.2E
qu
ipm
en
t3
80
,27
25
9,2
68
00
0T
ota
l C
en
terv
ille
, H
iggin
s C
ree
k,
BR
#1
3-0
63
80
,27
25
9,2
68
00
0
H5
95
6
Hu
me
, P
urd
y C
ree
k R
oa
d,
BR
#2
0-0
1H
59
56
.2E
qu
ipm
en
t1
45
,04
51
31
,26
70
00
To
tal H
um
e,
Pu
rdy C
ree
k R
oa
d,
BR
#2
0-0
11
45
,04
51
31
,26
70
00
H5
95
7
Am
ity,
Sa
un
de
rs H
ill R
oa
d,
BR
#0
5-0
9H
59
57
.2E
qu
ipm
en
t1
54
,71
61
06
,49
10
00
To
tal A
mity,
Sa
un
de
rs H
ill R
oa
d,
BR
#0
5-0
91
54
,71
61
06
,49
10
00
H5
95
8
Cu
ba
, C
ou
nty
Ro
ad
20
, B
R #
15
-20
H5
95
8.2
Equ
ipm
en
t0
63
9,5
00
00
0T
ota
l C
ub
a,
Co
un
ty R
oa
d 2
0,
BR
#1
5-2
00
63
9,5
00
00
0
H5
95
9
Bird
sa
ll, C
ou
nty
Ro
ad
15
B,
Cu
lve
rt #
15
B-1
7H
59
59
.2E
qu
ipm
en
t1
59
,19
70
00
0T
ota
l B
irsdall,
County
Rd 1
5B
, C
ulv
ert
#15B
-17
15
9,1
97
00
00
454 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
H5
96
0
BR
#0
4-1
1,
Alm
on
d,
Em
ers
on
RD
H5
96
0.2
Eq
uip
ment
02
84
,55
00
00
Tota
l B
R #
04-1
1,
Alm
ond,
Em
ers
on R
D0
28
4,5
50
00
0
H5
96
3
BR
#1
0-0
1,
CR
18
, B
oliv
ar
H5
96
3.2
Eq
uip
ment
03
75
,55
00
00
Tota
l B
R #
10-0
1,
CR
18,
Boliv
ar
03
75
,55
00
00
H5
96
4
Cu
lve
rt #
49
-34
, C
R 4
9,
Ru
sh
ford
H5
96
4.2
Eq
uip
ment
03
79
,70
0T
ota
l C
ulv
ert
#49-3
4,
CR
49,
Rushfo
rd0
37
9,7
00
00
0
H5
96
5
WL
SV
, M
ad
iso
n S
tre
et
Brid
ge
H5
96
5.2
Eq
uip
ment
01
09
,31
00
00
Tota
l W
LS
V,
Madis
on S
treet
Bridg
e0
10
9,3
10
00
0
H5
96
6 A
lmo
nd
, B
ush
Ro
ad
, B
R #
04
-19
H5
96
6.2
Eq
uip
ment
00
45
0,0
00
45
0,0
00
45
0,0
00
Tota
l A
lmond,
Bush R
oad,
BR
#04-1
90
04
50
,00
04
50
,00
04
50
,00
0
H5
96
7 B
urn
s,
Na
rro
ws R
oa
d,
BR
#1
1-0
9H
59
67
.2E
qu
ipm
en
t0
02
75
,00
02
75
,00
02
75
,00
0T
ota
l B
urn
s,
Na
rro
ws R
oa
d,
BR
#1
1-0
90
02
75
,00
02
75
,00
02
75
,00
0
H5
96
8 W
. A
lmo
nd
, C
R 2
A C
ulv
ert
#2
A-1
8.5
H5
96
8.2
Equ
ipm
en
t0
03
30
,00
03
30
,00
03
30
,00
0T
ota
l W
. A
lmo
nd
, C
R 2
A C
ulv
ert
#2
A-1
8.5
00
33
0,0
00
33
0,0
00
33
0,0
00
H5
96
9 W
irt,
Co
Rd
8 C
ulv
ert
#0
8-3
4H
59
69
.2E
qu
ipm
en
t0
04
10
,00
04
10
,00
04
10
,00
0T
ota
l W
irt,
Co
Rd
8 C
ulv
ert
#0
8-3
40
04
10
,00
04
10
,00
04
10
,00
0
H5
97
0 A
llen
, C
o R
d 1
5,
BR
#0
2-0
1H
59
70
.2E
qu
ipm
en
t0
05
35
,00
00
0T
ota
l a
llen
, C
o R
d.
15
, B
R #
02
-01
00
53
5,0
00
00
2020 ALLEGANY COUNTY BUDGET 455
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
H5
99
7
Ve
hic
le P
urc
ha
se
/Re
pla
ce
me
nt
H5
99
7.2
Equ
ipm
en
t2
06
,97
36
22
,10
21
85
,00
01
85
,00
01
85
,00
0T
ota
l V
eh
icle
Pu
rch
ase
/Re
pla
ce
me
nt
20
6,9
73
62
2,1
02
18
5,0
00
18
5,0
00
18
5,0
00
H5
99
8
TR
AN
S P
ark
& R
ide
-Cro
ssro
ad
s C
trH
59
98
.2E
qu
ipm
en
t1
76
,66
6(1
61
,73
1)
00
0T
ota
l T
RA
NS
Pa
rk &
Rid
e-C
rossro
ad
s C
tr1
76
,66
6(1
61
,73
1)
00
0
H7
51
0
His
toria
n/R
eco
rds S
tora
ge
H7
51
0.2
Equ
ipm
en
t1
72
,08
20
00
0T
ota
l H
isto
ria
n/R
eco
rds S
tora
ge
17
2,0
82
00
00
H8
17
4 L
an
dfill
Clo
su
re P
ha
se
4 F
ina
lH
81
74
.2E
qu
ipm
en
t2
,20
4,2
99
76
0,1
13
00
0T
ota
l L
an
dfill
Clo
su
re P
ha
se
4 F
ina
l2
,20
4,2
99
76
0,1
13
00
0
H8
19
7 W
aste
Wa
ter
Tre
atm
en
tH
81
97
.2E
qu
ipm
en
t3
3,3
03
48
6,4
97
00
0T
ota
l W
aste
Wa
ter
Tre
atm
en
t3
3,3
03
48
6,4
97
00
0
H9
56
0
Oth
er
Inte
rfu
nd
Tra
nsfe
rsH
95
60
.9O
the
r In
terf
un
d T
ran
sfe
rs0
70
,00
00
00
To
tal O
the
r In
terf
un
d T
ran
sfe
rs0
70
,00
00
00
GR
AN
D T
OT
AL
CA
PIT
AL
PR
OJE
CT
S F
UN
D7
,96
8,6
24
10
,54
7,9
82
2,4
95
,00
01
,70
0,0
00
1,7
00
,00
0
SE
LF
-IN
SU
RA
NC
E P
LA
N
S1
71
0
Ad
min
istr
atio
n
S1
71
0.1
Pe
rso
nn
el S
erv
ice
s5
1,8
40
56
,40
05
7,8
00
57
,80
05
7,8
00
S C
H E
D U
L E
1
- S
A P
P R
O P
R I
A T
I O
N S
-
S
E L
F -
I N
S U
R A
N C
E
F U
N D
456 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
FIN
AL
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
UD
GE
T
20
18
20
19
20
20
20
20
20
20
S1
71
0.2
Equ
ipm
en
t7
01
65
06
50
65
06
50
S1
71
0.4
Co
ntr
actu
al E
xp
en
se
s3
10
,30
62
97
,20
02
91
,56
02
91
,56
02
91
,56
0
S1
71
0.8
Em
plo
ye
e B
en
efits
12
,16
72
6,7
50
27
,61
02
7,6
10
27
,61
0
To
tal A
dm
inis
tra
tio
n3
75
,01
33
81
,00
03
77
,62
03
77
,62
03
77
,62
0
S1
72
0
Be
ne
fits
an
d A
wa
rds
S1
72
0.4
Co
ntr
actu
al E
xp
en
se
s6
67
,96
75
19
,00
05
22
,38
05
22
,38
05
22
,38
0
To
tal B
en
efits
an
d A
wa
rds
66
7,9
67
51
9,0
00
52
2,3
80
52
2,3
80
52
2,3
80
S1
72
2
Exce
ss I
nsu
ran
ce
S1
72
2.4
Co
ntr
actu
al E
xp
en
se
s0
05
0,0
00
50
,00
05
0,0
00
To
tal E
xce
ss I
nsu
ran
ce
00
50
,00
05
0,0
00
50
,00
0
TO
TA
L S
EL
F-I
NS
UR
AN
CE
FU
ND
1,0
42
,98
19
00
,00
09
50
,00
09
50
,00
09
50
,00
0
DE
BT
SE
RV
ICE
FU
ND
V9
71
0
De
bt
Se
rvic
e S
eria
l B
on
ds
V9
71
0.6
De
bt
Se
rvic
e -
Bo
nd
s1
,30
0,0
00
1,3
55
,00
01
,40
5,0
00
1,4
05
,00
01
,40
5,0
00
To
tal P
rin
cip
al
1,3
00
,00
01
,35
5,0
00
1,4
05
,00
01
,40
5,0
00
1,4
05
,00
0
V9
71
0.7
De
bt
Se
rvic
e -
In
tere
st
1,3
18
,54
31
,26
1,8
00
1,2
01
,60
01
,20
1,6
00
1,2
01
,60
0
To
tal In
tere
st
1,3
18
,54
31
,26
1,8
00
1,2
01
,60
01
,20
1,6
00
1,2
01
,60
0
TO
TA
L D
EB
T S
ER
VIC
E F
UN
D2
,61
8,5
43
2,6
16
,80
02
,60
6,6
00
2,6
06
,60
02
,60
6,6
00
A P
P R
O P
R I
A T
I O
N S
-
D
E B
T
S E
R V
I C
E
F U
N D
S C
H E
D U
L E
1
- V
2020 ALLEGANY COUNTY BUDGET 457
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
10
01
.00
Re
al P
rop
ert
y T
ax
29
,26
5,6
17
29
,30
3,2
47
00
0
A**
**.
10
51
.00
Ga
in o
n S
ale
of
Ta
x P
rop
ert
y2
73
,62
02
50
,00
02
50
,00
02
50
,00
02
50
,00
0
A**
**.
10
81
.00
Oth
er
Pa
ym
en
t in
Lie
u o
f T
axe
s8
0,7
74
92
,98
17
7,6
01
77
,60
17
7,6
01
A**
**.
10
90
.00
Inte
rest
& P
en
altie
s o
n R
ea
l P
rop
Ta
xe
s1
,17
5,3
62
1,3
00
,00
01
,30
0,0
00
1,3
00
,00
01
,30
0,0
00
To
tal R
ea
l P
rop
ert
y T
ax I
tem
s3
0,7
95
,37
33
0,9
46
,22
81
,62
7,6
01
1,6
27
,60
11
,62
7,6
01
A**
**.
11
10
.00
Sa
les &
Use
Ta
x2
1,3
57
,35
22
0,5
00
,00
02
0,4
90
,00
02
0,7
50
,00
02
1,1
20
,00
0
A**
**.
11
13
.00
Ta
x o
n H
ote
l R
oo
m O
ccu
pa
ncy
11
7,4
65
11
0,0
00
12
5,0
00
12
5,0
00
12
5,0
00
A**
**.
11
36
.00
Au
tom
ob
ile U
se
Ta
x2
93
,73
02
82
,00
02
82
,00
02
82
,00
02
82
,00
0
A**
**.
11
90
.00
Inte
rest
& P
en
altie
s -
Sa
les T
ax
15
,57
68
,00
02
0,0
00
20
,00
02
0,0
00
To
tal N
on
-Pro
pe
rty T
axe
s2
1,7
84
,12
32
0,9
00
,00
02
0,9
17
,00
02
1,1
77
,00
02
1,5
47
,00
0
A**
**.
12
30
.00
Tre
asu
rer
Fe
es
14
,84
51
9,0
00
19
,00
01
9,0
00
19
,00
0
A**
**.
12
30
.CC
FT
rea
su
rer
Fe
es -
Cre
dit C
ard
9,6
10
6,5
00
10
,00
01
0,0
00
10
,00
0
A**
**.
12
30
.TC
CF
Tre
asu
rer
Fe
es -
To
wn
Cre
dit C
ard
(57
4)
00
00
A**
**.
12
35
.00
Ch
arg
es f
or
Ta
x R
ed
em
ptio
n A
dv
10
,77
51
2,0
00
12
,00
01
2,0
00
12
,00
0
A**
**.
12
35
.01
Ch
arg
es f
or
Ta
x S
ale
Se
arc
h2
45
,88
42
75
,00
02
75
,00
02
75
,00
02
75
,00
0
A**
**.
12
55
.00
Co
un
ty C
lerk
Fe
es
58
7,2
23
55
0,0
00
55
0,0
00
55
0,0
00
55
0,0
00
A**
**.
12
55
.01
Co
Cle
rk F
ee
s -
Ad
dtl M
ort
ga
ge
Ta
x1
61
,42
61
25
,00
01
25
,00
01
25
,00
01
25
,00
0
A**
**.
12
55
.02
Co
un
ty C
lerk
Fe
es M
isc
15
,77
55
,00
05
,00
05
,00
05
,00
0
A**
**.
12
56
.R1
Re
se
rve
Re
co
rds M
gm
t &
Im
prv
mt
5,9
72
00
00
A**
**.
12
60
.00
Pe
rso
nn
el F
ee
s0
3,0
00
3,0
00
3,0
00
3,0
00
RE
AL
PR
OP
ER
TY
TA
X I
TE
MS
, N
ON
-PR
OP
ER
TY
TA
XE
S
AN
D D
EP
AR
TM
EN
TA
L I
NC
OM
E
No
n-P
rop
ert
y T
axe
s
S C
H E
D U
L E
2
-
A
R E
V E
N U
E S
-
G
E N
E R
A L
F
U N
D
(So
rte
d b
y B
ud
ge
t C
ate
go
ry)
Re
al P
rop
ert
y T
ax I
tem
s
De
pa
rtm
en
tal I
nco
me
- G
en
era
l
458 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
12
66
.00
Lo
ca
l F
ee
s3
,51
53
,50
03
,70
03
,70
03
,70
0
A**
**.
12
66
.01
Lo
ca
l F
ee
s9
80
1,0
00
1,0
00
1,0
00
1,0
00
A**
**.
12
67
.00
Ta
x M
ap
Ch
an
ge
Fe
e6
,75
07
,50
07
,00
07
,00
07
,00
0
A**
**.
12
89
.00
Oth
er
Ge
n D
ep
t In
c0
00
00
A**
**.
13
20
.00
Oth
er
Ge
n D
ep
t In
c -
PH
C M
ed
ica
id5
65
,06
83
00
,00
05
00
,00
04
00
,00
04
00
,00
0
To
tal D
ep
art
me
nta
l In
co
me
- G
en
era
l1
,62
7,2
50
1,3
07
,50
01
,51
0,7
00
1,4
10
,70
01
,41
0,7
00
A**
**.
15
10
.00
Sh
eriff
Fe
es
58
,39
86
1,0
00
61
,00
06
1,0
00
61
,00
0
A**
**.
15
80
.00
Pro
ba
tio
n -
Re
stitu
tio
n S
urc
ha
rge
1,8
89
4,0
00
3,0
00
3,0
00
3,0
00
A**
**.
15
80
.01
Pro
ba
tio
n -
Ad
min
Fe
es
7,7
32
8,0
00
8,0
00
8,0
00
8,0
00
A**
**.
15
80
.03
Pro
ba
tio
n -
EH
M F
ee
s7
,67
01
0,0
00
10
,00
01
0,0
00
10
,00
0
A**
**.
15
80
.04
Pro
ba
tio
n -
Dru
g T
estin
g1
,19
36
,40
06
,40
06
,40
06
,40
0
A**
**.
15
80
.05
Pro
ba
tio
n -
Asse
ssm
en
t F
ee
s5
04
3,5
00
3,5
00
3,5
00
3,5
00
A**
**.
15
80
.06
Pro
ba
tio
n -
Se
x O
ffe
nd
er
Fe
es
4,9
95
7,2
42
7,2
42
7,2
42
7,2
42
A**
**.
15
80
.07
Pro
ba
tio
n -
AC
CO
RD
5,0
00
5,0
00
00
0
A**
**.
15
89
.00
Oth
er
Pu
blic
Sa
fety
De
pt
Re
ve
nu
e1
20
,34
71
13
,17
31
11
,77
21
11
,77
21
11
,77
2
A**
**.
15
89
.08
Pro
ba
tio
n -
ST
SJP
DS
S0
1,0
00
1,0
00
1,0
00
1,0
00
A**
**.
15
89
.CE
NY
S S
TO
P D
WI
Cra
ckd
ow
n E
nfo
rce
me
nt
11
,31
21
2,3
00
00
0
A**
**.
15
89
.DW
IN
YS
ST
OP
DW
I M
isc.
22
,50
06
,46
60
00
A**
**.
15
89
.OP
DV
DA
OP
DV
- A
CC
OR
D3
,75
05
,00
05
,00
05
,00
05
,00
0
A**
**.
15
89
.PL
Pu
b.
Sa
fety
De
pt.
Fe
es -
Pro
ject
Life
sa
ve
00
00
0
A**
**.
15
89
.R4
E-9
11
Mu
nic
ipa
l S
urc
ha
rge
15
1,0
91
00
00
To
tal P
ub
lic S
afe
ty I
nco
me
39
6,3
81
24
3,0
81
21
6,9
14
21
6,9
14
21
6,9
14
A**
**.
16
01
.00
Pu
blic
He
alth
Fe
es
93
,46
41
09
,65
09
8,9
00
98
,90
09
8,9
00
A**
**.
16
01
.01
Fa
mily
Pla
nn
ing F
ee
s -
Se
lf P
ay
10
02
50
25
02
50
25
0
A**
**.
16
05
.00
Ch
arg
es f
or
Ca
re o
f P
HC
1,7
77
1,2
50
1,5
00
1,5
00
1,5
00
A**
**.
16
06
.03
Pu
blic
He
alth
Fe
es -
Lo
an
Su
rve
y4
7,0
35
43
,00
04
5,0
00
45
,00
04
5,0
00
A**
**.
16
06
.05
Fa
mily
Pla
nn
ing -
Me
dic
aid
90
,10
79
8,0
00
10
0,0
00
10
0,0
00
10
0,0
00
A**
**.
16
10
.00
Ho
me
Nu
rsin
g C
ha
rge
s1
37
,28
32
00
,00
01
25
,00
01
25
,00
01
25
,00
0
A**
**.
16
20
.05
Ea
rly I
nte
rve
ntio
n F
ee
s -
Me
dic
aid
15
5,0
23
19
0,0
00
19
0,0
00
19
0,0
00
19
0,0
00
De
pa
rtm
en
tal In
co
me
- P
ub
lic S
afe
ty
De
pa
rtm
en
tal In
co
me
- H
ea
lth
2020 ALLEGANY COUNTY BUDGET 459
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
16
20
.06
Ea
rly I
nte
rve
ntio
n F
ee
s -
Priva
te I
nsu
r.3
,95
45
,00
07
,00
07
,00
07
,00
0
A**
**.
16
21
.00
EI
Fe
es f
or
Se
rvic
es
41
,49
66
0,0
00
55
,00
05
5,0
00
55
,00
0
A**
**.
16
25
.03
ICM
Me
dic
aid
34
4,9
16
42
7,3
37
34
4,9
63
36
2,0
00
36
2,0
00
A**
**.
16
89
.00
Oth
er
He
alth
- D
ep
art
me
nta
l In
co
me
3,2
06
3,3
00
3,3
00
3,3
00
3,3
00
To
tal H
ea
lth
In
co
me
91
8,3
61
1,1
37
,78
79
70
,91
39
87
,95
09
87
,95
0
A**
**.
17
10
.00
Pu
blic
Wo
rks C
ha
rge
s2
,65
13
,50
05
00
50
05
00
A**
**.
17
50
.00
Fa
re B
ox
34
,57
53
8,0
00
39
,50
03
9,5
00
39
,50
0
A**
**.
17
89
.GA
SF
lee
t G
as
10
4,3
55
10
0,0
00
11
0,0
00
11
0,0
00
11
0,0
00
A**
**.
17
89
.MA
NT
Fle
et
Ma
inte
na
nce
Fe
es
8,7
00
11
,00
02
1,0
00
21
,00
02
1,0
00
To
tal T
ran
sp
ort
atio
n I
nco
me
15
0,2
80
15
2,5
00
17
1,0
00
17
1,0
00
17
1,0
00
A**
**.
18
01
.00
Re
pa
y M
ed
ica
l A
ssis
tan
ce
- D
SS
1,6
58
20
01
,65
01
,65
01
,65
0
A**
**.
18
09
.00
Re
pa
y F
am
ily A
ssis
tan
ce
- D
SS
AD
C3
47
,53
23
38
,20
03
49
,05
03
49
,05
03
49
,05
0
A**
**.
18
10
.DS
RP
DS
S D
SR
IP A
dm
in O
ffse
t3
60
00
0
A**
**.
18
11
.00
Me
dic
al In
c E
arn
ings -
DS
S C
S3
7,3
38
24
,85
13
5,5
00
35
,50
03
5,5
00
A**
**.
18
19
.00
Re
pa
y C
hild
Ca
re -
DS
S7
0,3
28
61
,00
09
7,4
00
97
,40
09
7,4
00
A**
**.
18
23
.00
Re
pa
y J
D -
DS
S P
INS
9,7
58
10
01
00
10
01
00
A**
**.
18
40
.00
Re
pa
y S
afe
ty N
et
- D
SS
HR
25
3,3
27
23
0,0
00
25
2,0
00
25
2,0
00
25
2,0
00
A**
**.
18
41
.00
Re
pa
y H
EA
P -
DS
S1
00
,20
49
8,0
22
10
3,5
50
10
3,5
50
10
3,5
50
A**
**.
18
42
.00
Re
pa
y E
me
rg C
are
Ad
ults -
DS
S5
85
00
50
50
50
A**
**.
18
55
.00
Re
pa
y D
ay C
are
- D
SS
52
91
,06
14
50
45
04
50
A**
**.
18
70
.00
Re
pa
y S
erv
ice
s f
or
Re
cip
ien
ts -
DS
S1
4,9
97
6,0
00
13
,50
01
3,5
00
13
,50
0
A**
**.
19
72
.00
Ch
arg
es f
or
OF
A -
Nu
tritio
n1
27
,45
01
44
,41
41
32
,66
41
32
,66
41
32
,66
4
A**
**.
19
72
.01
Ch
arg
es f
or
OF
A -
Su
pp
ort
ive
Se
rvic
es
13
,71
21
7,4
00
18
,72
01
8,7
20
18
,72
0
A**
**.
19
72
.LT
HC
Ch
rgs f
or
OF
A -
Lo
ng T
erm
He
alth
Ca
re4
2,1
50
45
,72
04
7,4
00
47
,40
04
7,4
00
A**
**.
19
72
.PC
Ch
rgs f
or
OF
A -
Pa
rtic
ipa
nts
Co
ntr
ibu
tio
ns
68
,21
81
27
,79
71
30
,93
71
30
,93
71
30
,93
7
A**
**.
19
89
.01
Oth
er
Eco
no
mic
Assis
t -
To
urism
5,2
25
6,5
00
6,5
00
6,5
00
6,5
00
A**
**.
19
89
.AM
PO
the
r E
co
no
mic
Assis
t &
Op
p R
EV
OF
A1
0,5
70
7,6
00
10
,40
01
0,4
00
10
,40
0
To
tal E
co
no
mic
Assis
t. &
Op
po
rtu
nity
1,1
03
,09
01
,10
9,3
65
1,1
99
,87
11
,19
9,8
71
1,1
99
,87
1
De
pa
rtm
en
tal In
co
me
- T
ran
sp
ort
atio
n
De
pa
rtm
en
tal In
co
me
- E
co
no
mic
Assis
t. &
Op
po
rtu
nity -
So
cia
l S
erv
ice
s
460 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
21
30
.03
Re
fuse
& G
arb
age
- S
/W O
the
r1
15
10
01
00
10
01
00
A**
**.
21
30
.04
Re
fuse
& G
arb
age
- S
/W P
erm
its
89
1,3
43
87
5,0
00
87
5,0
00
87
5,0
00
87
5,0
00
A**
**.
21
30
.05
Re
fuse
& G
arb
age
- S
/W T
ire
s2
7,8
12
20
,00
02
5,0
00
25
,00
02
5,0
00
A**
**.
21
30
.09
Re
fuse
& G
arb
age
- T
ipp
ing
10
2,6
39
90
,00
01
05
,00
01
05
,00
01
05
,00
0
To
tal S
olid
Wa
ste
In
co
me
1,0
21
,90
89
85
,10
01
,00
5,1
00
1,0
05
,10
01
,00
5,1
00
57
,79
6,7
66
56
,78
1,5
61
27
,61
9,0
99
27
,79
6,1
36
28
,16
6,1
36
A**
**.
22
10
.00
Ge
ne
ral S
erv
- I
nte
rgo
vt
RP
T F
ee
s8
8,6
30
90
,00
09
0,0
00
90
,00
09
0,0
00
A**
**.
22
15
.00
Ele
ctio
n S
erv
ice
Ch
arg
es
77
,58
85
0,0
00
11
1,1
80
11
1,1
80
11
1,1
80
A**
**.
27
25
.00
Trib
al C
om
pa
ct
- N
on
Ho
st
AID
10
%
UN
YG
ED
A o
f 2
01
30
00
00
To
tal G
en
era
l1
66
,21
81
40
,00
02
01
,18
02
01
,18
02
01
,18
0
A**
**.
22
60
.00
Pu
blic
Sa
fety
Se
rvic
es f
or
Oth
er
Go
vts
73
3,8
66
72
6,3
00
72
6,3
00
72
6,3
00
77
6,3
00
A**
**.
22
60
.02
Pu
b S
afe
ty S
erv
Oth
er
- Ja
il2
18
,29
02
00
,00
01
30
,00
01
30
,00
01
30
,00
0
A**
**.
22
64
.06
CT
Pu
b S
afe
ty H
ou
sin
g O
the
r C
ou
ntie
s1
27
,17
04
0,0
00
75
,00
07
5,0
00
0
A**
**.
22
64
.06
FD
Pu
b S
afe
ty H
ou
sin
g F
ed
era
l P
riso
ne
rs1
,93
6,3
60
1,9
00
,00
01
,40
0,0
00
1,4
00
,00
01
,40
0,0
00
To
tal P
ub
lic S
afe
ty3
,01
5,6
86
2,8
66
,30
02
,33
1,3
00
2,3
31
,30
02
,30
6,3
00
A**
**.
22
80
.00
He
alth
Se
rvic
es f
or
Oth
er
Go
vts
99
12
,35
02
50
25
02
50
A**
**.
23
78
.00
Wa
ter
Se
rvic
e F
ee
s -
AC
CE
L0
15
,00
01
5,0
00
15
,00
02
3,0
00
A**
**.
27
05
.00
Gifts
& D
on
atio
ns
90
32
,20
02
,00
02
,00
02
,00
0
A**
**.
27
05
.RG
&D
Ca
nce
r S
erv
ice
s R
ese
rve
00
00
0
To
tal H
ea
lth
1,8
94
19
,55
01
7,2
50
17
,25
02
5,2
50
Tra
nsp
ort
atio
n
A**
**.
23
00
.00
Tra
nsp
ort
Se
rv O
th G
ovt
33
,15
80
00
0
He
alth
TO
TA
L T
AX
IT
EM
S A
ND
DE
PA
RT
ME
NT
AL
IN
CO
ME
INT
ER
GO
VE
RN
ME
NT
AL
CH
AR
GE
S
Pu
blic
Sa
fety
De
pa
rtm
en
tal In
co
me
- H
om
e &
Co
mm
Se
rv -
So
lid W
aste
Ge
ne
ral
2020 ALLEGANY COUNTY BUDGET 461
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
To
tal T
ran
sp
ort
atio
in3
3,1
58
00
00
3,2
16
,95
63
,02
5,8
50
2,5
49
,73
02
,54
9,7
30
2,5
32
,73
0
A**
**.
24
01
.00
Inte
rest
& E
arn
ings
46
8,7
78
25
0,0
00
55
0,0
00
60
0,0
00
60
0,0
00
A**
**.
24
01
.ID
AIn
tere
st
on
ID
A B
on
d7
0,0
00
70
,00
07
0,0
00
70
,00
07
0,0
00
A**
**.
24
10
.00
Re
nta
l o
f R
ea
l P
rop
ert
y1
8,9
07
14
,20
01
4,2
00
14
,20
01
4,2
00
A**
**.
24
12
.00
Re
nta
l o
f R
ea
l P
rop
- M
ain
t in
Lie
u R
en
t1
,20
00
00
0
A**
**.
24
40
.00
WIC
- R
en
tals
, O
the
r2
,45
04
,20
04
,20
04
,20
04
,20
0
To
tal U
se
of
Mo
ne
y &
Pro
pe
rty
56
1,3
35
33
8,4
00
63
8,4
00
68
8,4
00
68
8,4
00
A**
**.
25
45
.01
Lic
en
se
s -
Gu
nsm
ith
& D
ea
ler
01
00
10
01
00
10
0
A**
**.
25
45
.03
Lic
en
se
s,
Oth
er
- P
isto
l0
4,0
00
4,0
00
4,0
00
4,0
00
To
tal L
ice
nse
s &
Pe
rmits
04
,10
04
,10
04
,10
04
,10
0
A**
**.
26
10
.00
Fin
es &
Fo
rfe
ite
d B
ail
19
3,4
26
16
7,0
00
16
8,5
00
16
8,5
00
16
8,5
00
A**
**.
26
11
.00
DA
Dru
g F
orf
eitu
res
30
30
00
0
A**
**.
26
15
.R1
ST
OP
-DW
I R
ese
rve
72
,71
90
00
0
To
tal F
ine
s a
nd
Fo
rfe
itu
res
26
6,4
47
16
7,0
00
16
8,5
00
16
8,5
00
16
8,5
00
A**
**.
26
50
.00
Sa
le o
f S
cra
p &
Exce
ss M
ate
ria
l1
35
,78
01
00
,00
08
0,0
00
80
,00
08
0,0
00
A**
**.
26
52
.00
Sa
le o
f F
ore
st
Pro
du
cts
04
00
,00
00
00
A**
**.
26
52
.01
Fo
rest
Stu
mp
age
Ta
x7
,23
40
00
0
A**
**.
26
55
.00
Sa
les -
Oth
er
3,0
56
9,5
00
4,0
00
4,0
00
4,0
00
A**
**.
26
65
.00
Sa
le o
f E
qu
ipm
en
t2
6,4
70
15
,00
01
0,0
00
10
,00
01
0,0
00
A**
**.
26
90
.00
To
ba
cco
Se
ttle
me
nt
69
5,8
29
70
0,0
00
67
5,0
00
67
5,0
00
67
5,0
00
To
tal S
ale
of
Pro
p.
& C
om
p.
for
Lo
ss
86
8,3
69
1,2
24
,50
07
69
,00
07
69
,00
07
69
,00
0
TO
TA
L I
NT
ER
GO
VE
RN
ME
NT
AL
CH
AR
GE
S
HO
ME
& C
OM
MU
NIT
Y S
ER
VIC
ES
- M
ISC
EL
LA
NE
OU
S
INC
OM
E
Sa
le o
f P
rop
ert
y a
nd
Co
mp
en
sa
tio
n F
or
Lo
ss
Use
of
Mo
ne
y a
nd
Pro
pe
rty
Lic
en
se
s a
nd
P
erm
its
Fin
es a
nd
Fo
rfe
itu
res
462 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
27
00
.00
Re
fun
d P
rio
r Y
r E
xp
- M
ed
ica
re P
art
D2
5,5
34
45
,00
04
5,0
00
45
,00
04
5,0
00
A**
**.
27
01
.00
Re
fun
d P
rio
r Y
ea
r's E
xp
en
se
1,1
14
,92
43
19
,90
06
11
,40
06
11
,40
06
11
,40
0
A**
**.
27
70
.00
Un
cla
ssifie
d R
eve
nu
e2
,11
20
00
0
To
tal M
isce
llan
eo
us
1,1
42
,57
03
64
,90
06
56
,40
06
56
,40
06
56
,40
0
A**
**.
28
01
.00
Inte
rfu
nd
Re
ve
nu
es
21
5,4
79
20
1,5
00
20
0,9
00
20
0,9
00
20
0,9
00
A**
**.
28
01
.01
Inte
rfu
nd
Re
ve
nu
es -
Mis
c1
35
,99
01
54
,00
01
79
,30
01
79
,30
01
79
,30
0
A**
**.
28
01
.02
Inte
rfu
nd
- D
ep
art
me
nta
l1
,40
61
,40
01
,40
01
,40
01
,40
0
A**
**.
28
01
.15
Inte
rfu
nd
Re
v -
PIC
(E
mp
& T
rng)
Au
dit
1,9
00
1,9
00
1,9
00
1,9
00
1,9
00
A**
**.
28
01
.19
Inte
rfu
nd
Re
v -
DS
S A
ud
it9
,50
09
,50
09
,50
09
,50
09
,50
0
A**
**.
28
01
.CS
EU
IF R
ev f
or
CS
EU
Att
y S
erv
ice
s6
9,6
37
10
0,0
00
10
0,0
00
10
0,0
00
10
0,0
00
A**
**.
28
01
.CS
SIF
Re
v f
or
CS
S C
SE
U A
tty S
erv
ice
s1
,00
41
5,5
00
15
,50
01
5,5
00
15
,50
0
A**
**.
28
01
.DS
SIF
Re
v f
rom
DS
S f
or
Ge
ne
ral A
tty S
erv
ice
39
1,9
29
45
0,0
00
45
5,0
00
45
5,0
00
45
5,0
00
A**
**.
28
01
.DS
SL
IF R
ev f
or
DS
S L
iab
ility
Att
y S
erv
ice
s0
25
,00
02
5,0
00
25
,00
02
5,0
00
To
tal In
terf
un
d R
eve
nu
es
82
6,8
45
95
8,8
00
98
8,5
00
98
8,5
00
98
8,5
00
3,6
65
,56
63
,05
7,7
00
3,2
24
,90
03
,27
4,9
00
3,2
74
,90
0
ST
AT
E A
ID,
AL
L C
AT
EG
OR
IES
Sta
te A
id
-
Ge
ne
ral
A**
**.
30
25
.IL
S6
Sta
te A
id -
IL
S G
ran
t D
istr
ibu
tio
n #
63
5,2
17
00
00
A**
**.
30
25
.IL
S7
Sta
te A
id -
IL
S G
ran
t D
istr
ibu
tio
n #
77
0,4
34
35
,21
73
5,2
17
35
,21
73
5,2
17
A**
**.
30
25
.IL
S8
Sta
te A
id -
IL
S G
ran
t D
istr
ibu
tio
n #
87
0,4
34
70
,43
47
0,4
34
70
,43
47
0,4
34
A**
**.
30
25
.IL
S9
Sta
te A
id -
IL
S G
ran
t D
istr
ibu
tio
n #
90
35
,21
73
5,2
17
35
,21
73
5,2
17
A**
**.
30
30
.00
Sta
te A
id -
Dis
tric
t A
tto
rne
y S
ala
ry7
2,1
89
72
,18
97
2,1
89
72
,18
97
2,1
89
A**
**.
30
31
.01
Sta
te A
id -
DA
Crim
e V
ictim
21
,13
52
1,3
70
21
,37
02
1,3
70
21
,37
0
A**
**.
30
31
.02
Sta
te A
id -
DA
Aid
to
Pro
se
cu
tio
n5
1,6
04
30
,20
03
0,2
00
30
,20
03
0,2
00
A**
**.
30
89
.00
Sta
te A
id -
Oth
er
Ge
ne
ral
10
9,3
65
12
5,0
00
14
5,0
00
14
5,0
00
14
5,0
00
A**
**.
30
89
.11
72
Sta
te A
id -
Oth
er
- C
ase
loa
d R
ed
uc.
14
6,3
84
99
,84
31
00
,00
01
00
,00
01
00
,00
0
A**
**.
30
89
.AC
Sta
te A
id -
IL
S C
# S
TW
IDE
HH
02
Assig
n0
12
,43
00
73
,80
07
3,8
00
A**
**.
30
89
.BO
ES
tate
Aid
- E
lectio
ns P
oll
Bo
oks G
ran
t0
36
,21
90
00
Mis
ce
llan
eo
us
Inte
rfu
nd
Re
ve
nu
es
TO
TA
L M
ISC
EL
LA
NE
OU
S I
NC
OM
E
2020 ALLEGANY COUNTY BUDGET 463
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
30
89
.FA
GS
tate
Aid
- O
the
r -
First
Ap
pe
ara
nce
17
8,4
11
21
5,0
00
21
5,0
00
21
5,0
00
21
5,0
00
A**
**.
30
89
.GS
tate
Aid
- O
the
r0
00
88
8,2
09
88
8,2
09
A**
**.
30
89
.PD
Sta
te A
id -
IL
S C
# S
TW
IDE
HH
Pu
b D
ef
04
9,2
00
07
3,5
60
73
,56
0
A**
**.
30
89
.R1
Sta
te A
id -
Ha
nd
i P
ark
ing R
ese
rve
10
20
00
0
A**
**.
32
62
.00
Sta
te A
id -
Un
ifie
d C
ou
rt C
osts
21
9,0
12
21
5,0
00
22
0,0
00
22
0,0
00
22
0,0
00
To
tal S
tate
Aid
- G
en
era
l9
74
,28
61
,01
7,3
19
94
4,6
27
1,9
80
,19
61
,98
0,1
96
Sta
te A
id -
Ed
uca
tio
n
A**
**.
32
77
.00
Sta
te A
id -
Ed
uc H
an
dic
ap
pe
d C
hild
ren
1,0
84
,02
48
86
,55
01
,00
2,8
73
92
0,3
00
92
0,3
00
A**
**.
32
77
.01
Sta
te A
id -
Ed
uc H
an
di C
hild
- A
dm
in6
5,8
28
50
,00
05
0,0
00
50
,00
05
0,0
00
To
tal S
tate
Aid
- E
du
ca
tio
n1
,14
9,8
52
93
6,5
50
1,0
52
,87
39
70
,30
09
70
,30
0
Sta
te A
id -
Pu
blic
Sa
fety
A**
**.
30
89
.BE
DS
tate
Aid
- J
D G
AP
RT
A1
,03
2,4
62
09
,18
4,3
64
9,1
84
,36
49
,18
4,3
64
A**
**.
30
89
.RT
AS
tate
Aid
- J
D A
NC
HO
R R
TA
2,1
82
,17
90
00
0
A**
**.
33
05
.00
Sta
te A
id -
Civ
il D
ef
Em
erg
en
cy S
erv
21
,09
53
0,0
00
03
4,0
00
34
,00
0
A**
**.
33
06
.EM
15
Sta
te A
id -
20
15
HS
#C
96
91
50
37
,24
20
00
0
A**
**.
33
06
.EM
16
Sta
te A
id -
20
16
HS
#C
96
91
60
2,1
68
47
,15
00
00
A**
**.
33
06
.EM
17
Sta
te A
id -
20
17
HS
#C
96
91
70
41
,21
63
,30
08
,10
08
,10
08
,10
0
A**
**.
33
06
.EM
18
Sta
te A
id -
20
18
HS
#C
96
91
80
05
2,4
85
00
0
A**
**.
33
06
.EM
PG
7S
tate
Aid
- 2
01
7 H
S L
EM
PG
#T
96
91
75
16
,64
70
00
0
A**
**.
33
06
.EM
PG
8S
tate
Aid
- 2
01
8 H
S L
EM
PG
#T
83
82
85
3,9
21
23
,21
52
3,2
15
00
A**
**.
33
06
.EM
PG
9S
tate
Aid
- 2
01
9 H
S L
EM
PG
#T
00
02
2,8
73
22
,87
3
A**
**.
33
06
.HZ
MT
Sta
te A
id -
20
14
HS
HZ
MT
#C
00
07
55
(9,5
45
)0
00
0
A**
**.
33
06
.RE
DT
Sta
te A
id -
15
/16
HS
SH
SP
#T
17
05
50
3,3
20
00
00
A**
**.
33
06
.SH
16
Sta
te A
id -
HS
LE
TP
P #
T9
69
16
22
,92
80
00
0
A**
**.
33
06
.SH
17
Sta
te A
id -
HS
LE
TP
P #
T9
69
17
21
7,1
70
32
50
00
A**
**.
33
10
.00
Sta
te A
id -
Pro
ba
tio
n S
erv
ice
s1
56
,43
01
56
,93
61
56
,93
61
56
,93
61
56
,93
6
A**
**.
33
10
.07
Sta
te A
id -
Pro
ba
tio
n -
Ign
itio
n I
nte
rlo
ck
4,5
74
3,6
93
3,6
93
3,6
93
3,2
90
A**
**.
33
15
.00
Sta
te A
id -
Na
vig
atio
n L
aw
En
f9
,38
02
,50
02
,50
02
,50
02
,50
0
A**
**.
33
24
.DC
JS
Sh
eriff
- N
arc
otics G
ran
t6
1,7
47
45
,00
00
00
A**
**.
33
89
.00
Sta
te A
id -
Oth
er
Pu
blic
Sa
fety
2,9
87
00
00
A**
**.
33
89
.01
Sta
te A
id -
Tra
nsp
ort
Priso
ne
rs8
,22
32
,50
02
,50
02
,50
02
,50
0
464 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
33
89
.RT
AS
tate
Aid
- O
the
r P
rob
atio
n0
03
2,4
08
32
,40
83
2,4
08
To
tal S
tate
Aid
- P
ub
lic S
afe
ty3
,59
4,1
45
36
7,1
04
9,4
13
,71
69
,44
7,3
74
9,4
46
,97
1
Sta
te A
id -
He
alth
A**
**.
34
01
.00
Sta
te A
id -
Pu
blic
He
alth
82
1,7
95
69
4,4
00
71
0,0
00
71
0,0
00
71
0,0
00
A**
**.
34
01
.01
Sta
te A
id -
CW
SH
CN
19
,02
91
8,9
51
18
,95
11
8,9
51
18
,95
1
A**
**.
34
01
.02
Sta
te A
id -
Ea
rly I
nte
rve
ntio
n A
dm
in.
19
,97
12
2,6
91
22
,69
12
2,6
91
22
,69
1
A**
**.
34
37
.00
Sta
te A
id -
Le
ad
35
,27
73
7,8
86
37
,88
63
7,8
86
37
,88
6
A**
**.
34
46
.00
Sta
te A
id -
Ha
nd
ica
pp
ed
Ch
ildre
n3
,74
15
,00
05
,00
05
,00
05
,00
0
A**
**.
34
50
.00
Sta
te A
id -
Pu
blic
He
alth
Oth
er
30
0,9
08
32
4,5
54
31
2,1
45
31
2,1
45
31
2,1
45
A**
**.
34
73
.00
Sta
te A
id -
Im
mu
niz
atio
n3
1,7
49
31
,05
03
1,0
50
31
,05
03
1,0
50
A**
**.
34
86
.00
Sta
te A
id -
Su
bsta
nce
Ab
use
75
0,1
26
90
3,3
47
88
6,6
12
83
4,5
00
83
4,5
00
A**
**.
34
89
.00
Sta
te A
id -
Oth
er
He
alth
03
00
,00
00
00
A**
**.
34
89
.02
Sta
te A
id -
Oth
er
He
alth
- R
esp
ite
51
81
,25
01
,25
01
,25
01
,25
0
A**
**.
34
89
.41
91
Sta
te A
id -
Ru
ral H
ea
lth
Ne
two
rk -
MH
17
4,2
05
22
5,0
00
22
5,0
00
22
5,0
00
22
5,0
00
A**
**.
34
89
.DE
CS
tate
Aid
- D
EC
Gra
nt
Se
wa
ge
Co
llectio
n2
,94
87
5,0
00
69
,66
96
9,6
69
69
,66
9
A**
**.
34
90
.03
Sta
te A
id -
Me
nta
l H
ea
lth
94
,82
81
03
,16
01
03
,16
07
1,7
50
71
,75
0
A**
**.
34
90
.03
4K
Sta
te A
id -
MH
C&
F C
ase
Mgt
09
0,4
56
00
0
A**
**.
34
90
.03
9P
Sta
te A
id -
MH
Clin
ica
l In
fra
Ad
ult
17
,51
21
7,5
12
17
,51
21
7,5
00
17
,50
0
A**
**.
34
90
.04
6A
Sta
te A
id -
MH
Clin
ica
l In
fra
C&
F1
6,7
56
16
,75
61
6,7
56
17
,00
01
7,0
00
A**
**.
34
90
.04
6L
Sta
te A
id -
MH
Co
mm
Su
pp
ort
Pro
g0
00
54
,50
05
4,5
00
A**
**.
34
90
.10
14
Sta
te A
id -
MH
- C
SS
16
3,1
92
16
3,1
92
91
,92
31
74
,75
01
74
,75
0
A**
**.
34
90
.10
1A
Sta
te A
id -
MH
- L
A A
du
lt1
8,7
40
18
,70
41
8,7
40
18
,75
01
8,7
50
A**
**.
34
90
.10
37
Sta
te A
id -
MH
- I
S E
mp
loy
5,0
72
25
,36
06
,28
46
,50
06
,50
0
A**
**.
34
90
.10
37
PS
tate
Aid
- P
ros
68
,99
27
0,7
84
68
,99
26
9,0
00
69
,00
0
A**
**.
34
90
.10
78
Sta
te A
id -
MH
- S
up
po
rte
d H
ou
sin
g1
39
,51
21
37
,71
21
51
,50
01
51
,75
01
51
,75
0
A**
**.
34
90
.11
22
Sta
te A
id -
MH
- C
SP
Mis
ce
llan
eo
us
10
6,6
67
01
06
,66
70
0
A**
**.
34
90
.12
00
Sta
te A
id -
MH
- C
om
m R
ein
v4
60
,12
84
60
,12
84
37
,73
94
38
,50
04
38
,50
0
A**
**.
34
90
.13
9J
Sta
te A
id -
MH
- F
ore
nsic
s2
9,2
44
23
,12
82
9,2
44
29
,50
02
9,5
00
A**
**.
34
90
.14
00
Sta
te A
id -
MH
- C
om
m P
erf
1,6
20
1,6
20
1,6
20
1,5
00
1,5
00
A**
**.
34
90
.14
6L
Sta
te A
id -
MH
- C
&F
CS
P G
en
68
,58
06
8,5
80
15
,77
81
6,0
00
16
,00
0
A**
**.
34
90
.15
70
Sta
te A
id -
He
alth
Ho
me
Ad
ult
52
,05
64
3,4
11
52
,05
65
2,2
50
52
,25
0
A**
**.
34
90
.17
0B
Sta
te A
id -
Tra
ns M
gt
- K
en
dra
's L
aw
3,8
56
3,8
56
3,8
56
4,0
00
4,0
00
2020 ALLEGANY COUNTY BUDGET 465
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
34
90
.17
5A
Sta
te A
id -
MH
Ad
ult I
np
atie
nt
Ca
re9
5,1
92
95
,19
29
5,1
92
95
,00
09
5,0
00
A**
**.
34
90
.57
0K
Kid
s H
ea
lth
Ho
me
s8
9,2
64
97
,16
68
9,2
64
89
,50
08
9,5
00
A**
**.
34
90
.96
5S
tate
Aid
- C
OL
A0
03
,10
00
0
A**
**.
34
90
.96
5S
He
alth
No
n-M
ed
ica
id8
,65
61
,71
11
,71
11
,75
01
,75
0
A**
**.
34
90
.AM
HC
Sta
te A
id -
MH
- A
MH
C1
3,3
57
13
,35
70
00
To
tal S
tate
Aid
- H
ea
lth
3,6
13
,48
94
,09
0,9
14
3,6
31
,34
83
,57
7,6
42
3,5
77
,64
2
A**
**.
35
89
.00
Sta
te A
id -
Oth
er
Tra
nsp
ort
atio
n5
29
,73
55
25
,00
05
25
,00
05
25
,00
05
25
,00
0
A**
**.
35
89
.BU
SS
tate
Aid
- B
us T
ran
sp
ort
atio
n3
3,5
06
00
00
A**
**.
35
89
.NE
MT
NE
MT
Re
gio
na
l B
roke
rage
Aid
73
,36
26
5,0
00
70
,00
07
0,0
00
70
,00
0
To
tal S
tate
Aid
- T
ran
sp
ora
tio
n6
36
,60
35
90
,00
05
95
,00
05
95
,00
05
95
,00
0
Sta
te A
id -
So
cia
l S
erv
ice
s
A**
**.
36
01
.00
Sta
te A
id -
Me
dic
al A
ssis
tan
ce
DS
S(2
85
,42
1)
(14
4,2
92
)(3
10
,87
0)
(31
0,8
70
)(3
10
,87
0)
A**
**.
36
09
.00
Sta
te A
id -
Fa
mily
Assis
tan
ce
DS
S1
,03
70
00
0
A**
**.
36
10
.00
Sta
te A
id -
So
c S
erv
Ad
min
CP
S7
97
,38
21
,26
9,3
75
1,1
90
,47
51
,19
0,4
75
1,1
90
,47
5
A**
**.
36
19
.00
Sta
te A
id -
Ch
ild C
are
DS
S1
,38
0,1
71
1,7
16
,77
31
,65
7,7
78
1,6
57
,77
81
,65
7,7
78
A**
**.
36
40
.00
Sta
te A
id -
Sa
fety
Ne
t H
om
e R
elie
f3
07
,24
73
04
,62
33
36
,53
13
36
,53
13
36
,53
1
A**
**.
36
42
.00
Sta
te A
id -
Em
erg
en
cy A
id A
du
lts
13
,65
91
8,5
25
19
,12
01
9,1
20
19
,12
0
A**
**.
36
65
.00
Sta
te A
id -
Da
y C
are
31
0,0
42
27
1,7
33
31
6,4
96
31
6,4
96
31
6,4
96
A**
**.
36
70
.00
Sta
te A
id -
Se
rv f
or
Re
cip
ien
ts D
SS
1,2
05
,67
14
41
,46
95
05
,83
36
05
,83
36
05
,83
3
A**
**.
36
89
.RT
AS
tate
Aid
- D
SS
Oth
er
01
,05
0,0
00
1,1
50
,00
01
,15
0,0
00
1,1
50
,00
0
To
tal S
tate
Aid
- S
ocia
l S
erv
ice
s3
,72
9,7
88
4,9
28
,20
64
,86
5,3
63
4,9
65
,36
34
,96
5,3
63
Sta
te A
id -
Eco
n.
Assis
tan
ce
& O
pp
ort
un
ity
A**
**.
37
10
.00
Sta
te A
id -
Ve
tera
ns' S
erv
ice
Age
ncy
08
,65
41
0,0
00
10
,00
01
0,0
00
A**
**.
37
15
.00
Sta
te A
id -
To
urism
Pro
mo
tio
n6
3,0
66
69
,17
47
4,0
00
64
,00
06
4,0
00
A**
**.
37
72
.00
Sta
te A
id -
OF
A -
EIS
EP
62
1,8
69
71
9,6
93
73
4,4
93
73
4,4
93
73
4,4
93
A**
**.
37
72
.67
90
Sta
te A
id -
OF
A N
Y C
ON
NE
CT
S E
&E
17
2,2
80
23
1,5
90
23
1,0
00
23
1,0
00
23
1,0
00
To
tal S
tate
Aid
- E
co
n.
Assis
t. &
Op
po
r.8
57
,21
41
,02
9,1
11
1,0
49
,49
31
,03
9,4
93
1,0
39
,49
3
Sta
te A
id -
Cu
ltu
re a
nd
Re
cre
atio
n
Sta
te A
id -
Tra
nsp
ort
atio
n
466 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
38
20
.01
Sta
te A
id -
Ru
sh
ford
La
ke
7,4
48
5,0
00
00
0
A**
**.
38
20
.03
Sta
te A
id -
Yo
uth
Bu
rea
u7
,05
20
00
0
A**
**.
38
20
.10
Yo
uth
Go
ve
rnm
en
t In
tern
s3
,47
80
00
0
A**
**.
38
20
.50
Sta
te A
id -
Yo
uth
- S
ucce
ss T
racks
1,3
73
1,2
39
00
0
A**
**.
38
20
.85
Sta
te A
id -
Yo
uth
- W
ee
k o
f A
lte
rna
tive
s3
,15
22
,84
50
00
A**
**.
38
20
.YT
VP
Yo
uth
To
wn
an
d V
illa
ge
Pro
gra
ms
13
,85
51
2,5
02
00
0
A**
**.
38
21
.07
Sta
te A
id -
Yo
uth
Co
mp
ee
r3
,28
92
,96
80
00
A**
**.
38
22
.02
Sta
te A
id -
Yo
uth
SY
EP
/PE
CE
4,6
81
4,2
25
00
0
A**
**.
38
25
.00
Sta
te A
id -
Yo
uth
Co
urt
4,2
88
3,8
69
00
0
To
tal S
tate
Aid
- C
ultu
re &
Re
cre
atio
n4
8,6
16
32
,64
80
00
Sta
te A
id -
Ho
me
& C
om
mu
nity S
erv
ice
s
A**
**.
38
22
.03
Sta
te A
id -
GE
D P
rogra
m2
,79
92
,52
60
00
A**
**.
39
89
.00
Sta
te A
id -
Oth
er
Ho
me
& C
om
m S
erv
4,9
39
4,0
00
5,0
00
5,0
00
5,0
00
A**
**.
39
89
.01
Sta
te A
id -
Oth
er
H&
C -
W&
M T
estin
g2
,55
04
,48
04
,48
04
,48
04
,48
0
To
tal S
tate
Aid
- H
om
e &
Co
mm
.1
0,2
88
11
,00
69
,48
09
,48
09
,48
0
TO
TA
L S
TA
TE
AID
- A
LL
CA
TE
GO
RIE
S1
4,6
14
,28
01
3,0
02
,85
82
1,5
61
,90
02
2,5
84
,84
82
2,5
84
,44
5
FE
DE
RA
L A
ID -
AL
L C
AT
EG
OR
IES
Fe
de
ral A
id -
Pu
blic
Sa
fety
A**
**.
43
16
.00
Fe
de
ral A
id -
Bu
lletp
roo
f V
est
Pro
gra
m0
9,5
00
00
0
A**
**.
43
89
.00
Fe
de
ral A
id -
Oth
er
22
,29
62
8,2
00
00
0
To
tal F
ed
era
l A
id -
Pu
blic
Sa
fety
22
,29
63
7,7
00
00
0
Fe
de
ral A
id -
He
alth
A**
**.
44
51
.00
Fe
de
ral A
id -
Oth
er
- B
rea
st
He
alth
3,2
37
00
00
A**
**.
44
52
.00
Fe
de
ral A
id -
WIC
43
1,2
36
45
5,2
56
44
6,4
36
44
6,4
36
44
6,4
36
A**
**.
44
90
.00
Fe
de
ral A
id -
Fe
d M
ed
Ad
m (
Fe
d S
ala
ry S
82
,24
00
00
0
To
tal F
ed
era
l A
id -
He
alth
51
6,7
12
45
5,2
56
44
6,4
36
44
6,4
36
44
6,4
36
Fe
de
ral A
id -
Pu
blic
Tra
nsp
ort
atio
n
2020 ALLEGANY COUNTY BUDGET 467
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A**
**.
45
89
.00
Fe
de
ral A
id -
Oth
er
Tra
nsp
ort
atio
n0
28
0,0
00
28
0,0
00
28
0,0
00
28
0,0
00
A**
**.
45
89
.BU
SF
ed
era
l A
id -
Bu
s 5
31
12
68
,10
13
35
,00
03
35
,00
03
35
,00
03
35
,00
0
To
tal F
ed
era
l A
id -
Tra
nsp
ort
atio
n2
68
,10
16
15
,00
06
15
,00
06
15
,00
06
15
,00
0
Fe
de
ral A
id -
S
ocia
l S
erv
ice
s
A**
**.
44
89
.00
Fe
de
ral A
id -
Oth
er
He
alth
54
,40
75
2,0
96
49
,62
54
9,6
25
49
,62
5
A**
**.
46
01
.00
Fe
de
ral A
id -
Me
dic
aid
Assis
tan
ce
(23
4,2
36
)(1
44
,29
2)
(26
5,7
87
)(2
65
,78
7)
(26
5,7
87
)
A**
**.
46
09
.00
Fe
de
ral A
id -
Fa
mily
Assis
t -
De
p C
hild
1,1
76
,98
41
,28
8,5
61
1,1
84
,09
31
,18
4,0
93
1,1
84
,09
3
A**
**.
46
10
.00
Fe
de
ral A
id -
So
cia
l S
erv
ice
s A
dm
in2
,48
3,8
81
2,9
86
,25
33
,05
0,5
55
3,0
50
,55
53
,05
0,5
55
A**
**.
46
11
.00
Fe
de
ral A
id -
Fo
od
Sta
mp
Ad
min
86
4,9
10
94
2,5
56
91
5,9
18
91
5,9
18
91
5,9
18
A**
**.
46
15
.00
Fe
de
ral A
id -
DS
S F
FF
S2
,30
3,9
25
2,7
18
,96
52
,59
9,0
00
2,5
99
,00
02
,59
9,0
00
A**
**.
46
19
.00
Fe
de
ral A
id -
Ch
ild W
elfa
re1
,28
8,0
37
1,4
52
,20
71
,28
4,0
97
1,2
84
,09
71
,28
4,0
97
A**
**.
46
40
.00
Fe
de
ral A
id -
Sa
fety
Ne
t D
SS
(3)
1,0
00
00
0
A**
**.
46
41
.00
Fe
de
ral A
id -
HE
AP
2,5
55
,96
41
,90
1,9
78
2,3
96
,45
02
,39
6,4
50
2,3
96
,45
0
A**
**.
46
61
.00
Fe
de
ral A
id -
DS
S T
itle
IV
-B5
9,2
93
25
,00
02
5,0
00
25
,00
02
5,0
00
A**
**.
46
70
.00
Fe
de
ral A
id -
Se
rvic
es f
or
Re
cip
ien
ts2
25
,32
23
31
,91
62
40
,45
02
40
,45
02
40
,45
0
To
tal F
ed
era
l A
id -
So
cia
l S
erv
ice
s1
0,7
78
,48
41
1,5
56
,24
01
1,4
79
,40
11
1,4
79
,40
11
1,4
79
,40
1
Fe
de
ral A
id -
Eco
no
mic
Assis
tan
ce
& O
pp
ort
un
ity
A**
**.
47
72
.00
Fe
de
ral A
id -
OF
A2
89
,58
82
76
,83
52
79
,73
52
79
,73
52
79
,73
5
A**
**.
47
72
.03
Fe
de
ral A
id -
Ca
sh
in
Lie
u M
ea
ls3
0,7
58
31
,23
03
1,2
30
31
,23
03
1,2
30
A**
**.
47
72
.67
90
Fe
de
ral A
id -
OF
A B
ala
ncin
g I
nce
ntive
Prg
39
,32
40
00
0
To
tal F
ed
era
l A
id -
Eco
n.
Asst.
& O
pp
.3
59
,67
03
08
,06
53
10
,96
53
10
,96
53
10
,96
5
TO
TA
L F
ED
ER
AL
AID
- A
LL
CA
TE
GO
RIE
S1
1,9
45
,26
31
2,9
72
,26
11
2,8
51
,80
21
2,8
51
,80
21
2,8
51
,80
2
INT
ER
FU
ND
TR
AN
SF
ER
S
Inte
rfu
nd
Tra
nsfe
rs
A**
**.
50
31
.00
Inte
rfu
nd
Tra
nsfe
rs0
70
,00
00
00
To
tal In
terf
un
d T
ran
sfe
rs0
70
,00
00
00
07
0,0
00
00
0T
OT
AL
IN
TE
RF
UN
D T
RA
NS
FE
RS
468 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
AP
PR
OP
RIA
TE
D R
ES
ER
VE
S
Ap
pro
pria
ted
Re
se
rve
s
A**
**.
51
1.3
51
0A
pp
rop
ria
ted
Re
se
rve
- E
91
10
10
5,4
00
10
5,4
00
10
5,4
00
10
5,4
00
A**
**.
59
9.0
0A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
05
,00
0,0
00
04
,75
0,0
00
4,7
50
,00
0
To
tal A
pp
op
ria
ted
Re
se
rve
s0
5,1
05
,40
01
05
,40
04
,85
5,4
00
4,8
55
,40
0
TO
TA
L A
PP
RO
PR
IAT
ED
RE
SE
RV
ES
05
,10
5,4
00
10
5,4
00
4,8
55
,40
04
,85
5,4
00
GR
AN
D T
OT
AL
GE
NE
RA
L F
UN
D R
EV
EN
UE
S9
1,2
38
,83
29
4,0
15
,63
06
7,9
12
,83
17
3,9
12
,81
67
4,2
65
,41
3
CD
1**
**.
24
01
.00
Inte
rest
& E
arn
ings
1,8
30
00
00
To
tal U
se
of
Mo
ne
y &
Pro
p,
Mis
c1
,83
00
00
0
INT
ER
FU
ND
RE
VE
NU
ES
CD
1**
**.
28
01
.00
Inte
rfu
nd
Re
ve
nu
es
40
2,1
77
42
0,4
64
42
8,7
49
42
8,7
49
42
8,7
49
CD
1**
**.
28
01
.NC
PIn
terf
un
d R
eve
nu
es N
CP
Gra
nt
16
,69
83
2,3
31
38
,00
03
8,0
00
38
,00
0
To
tal In
terf
un
d R
eve
nu
es
41
8,8
75
45
2,7
95
46
6,7
49
46
6,7
49
46
6,7
49
ST
AT
E A
ID
Sta
te A
id -
Ge
ne
ral
CD
1**
**.
30
89
.00
Sta
te A
id -
Oth
er
Ge
ne
ral
2,1
60
2,1
60
00
0
To
tal S
tate
Aid
- G
en
era
l2
,16
02
,16
00
00
FE
DE
RA
L A
ID
CD
1**
**.
47
01
.00
Fe
de
ral A
id2
99
,88
63
57
,03
84
44
,58
34
44
,58
34
44
,58
3
Use
of
Mo
ne
y &
Pro
pe
rty,
Mis
ce
llan
eo
us
S C
H E
D U
L E
2
-
C D
1
R E
V E
N U
E S
-
W.
I. A
.
G R
A N
T
F U
N D
HO
ME
& C
OM
MU
NIT
Y S
ER
VIC
ES
2020 ALLEGANY COUNTY BUDGET 469
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
CD
1**
**.
47
01
.12
Fe
de
ral A
id -
TA
NF
SY
EP
17
5,5
44
19
4,9
20
18
8,9
20
18
8,9
20
18
8,9
20
To
tal F
ed
era
l A
id4
75
,43
05
51
,95
86
33
,50
36
33
,50
36
33
,50
3
CD
1**
**.
50
31
.00
Inte
rfu
nd
Tra
nsfe
rs3
5,0
00
60
,00
06
0,0
00
60
,00
06
0,0
00
To
tal In
terf
un
d T
ran
sfe
rs3
5,0
00
60
,00
06
0,0
00
60
,00
06
0,0
00
AP
PR
OP
RIA
TE
D R
ES
ER
VE
S
CD
1**
**.
59
9.0
0A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
03
2,3
37
00
0
To
tal A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
03
2,3
37
00
0
GR
AN
D T
OT
AL
W.I
.A.
GR
AN
T F
UN
D R
EV
EN
UE
S9
33
,29
51
,09
9,2
50
1,1
60
,25
21
,16
0,2
52
1,1
60
,25
2
CS
****
.2
40
1.0
0In
tere
st
& E
arn
ings
12
,75
10
00
0
CS
****
.2
68
0.0
0In
su
ran
ce
Re
co
ve
rie
s7
4,6
47
16
7,4
35
00
0
To
tal U
se
of
Mo
ne
y &
Pro
p,
Mis
c8
7,3
98
16
7,4
35
00
0
AP
PR
OP
RIA
TE
D R
ES
ER
VE
S
CS
****
.5
99
.00
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
02
91
,00
02
91
,00
02
91
,00
02
91
,00
0
To
tal A
pp
rop
ria
ted
Re
se
rve
s0
29
1,0
00
29
1,0
00
29
1,0
00
29
1,0
00
GR
AN
D T
OT
AL
RIS
K R
ET
EN
. F
UN
D R
EV
EN
UE
S8
7,3
98
45
8,4
35
29
1,0
00
29
1,0
00
29
1,0
00
R E
V E
N U
E S
-
R I
S K
R
E T
E N
T I
O N
F
U N
D
Use
of
Mo
ne
y &
Pro
pe
rty,
Mis
ce
llan
eo
us
S C
H E
D U
L E
2
-
C S
HO
ME
& C
OM
MU
NIT
Y S
ER
VIC
ES
S C
H E
D U
L E
2
-
C S
H
INT
ER
FU
ND
TR
AN
SF
ER
S
470 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
CS
H**
**.
24
01
.00
Inte
rest
& E
arn
ings
46
53
,00
03
,00
03
,00
03
,00
0
To
tal U
se
of
Mo
ne
y a
nd
Pro
pe
rty
46
53
,00
03
,00
03
,00
03
,00
0
Mis
ce
llan
eo
us
CS
H**
**.
26
80
.DR
UG
Ph
arm
acy R
eb
ate
s7
9,4
63
00
00
CS
H**
**.
27
01
.00
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
19
6,9
15
00
00
CS
H**
**.
27
09
.00
Em
plo
ye
e C
on
trib
utio
ns,
15
%6
05
,42
66
25
,00
06
90
,00
06
90
,00
06
90
,00
0
CS
H**
**.
27
09
.01
Re
tire
e C
on
trib
utio
ns
15
0,6
00
16
5,0
00
16
5,0
00
16
5,0
00
16
5,0
00
CS
H**
**.
27
09
.02
CO
BR
A C
on
trib
utio
ns
14
,35
70
00
0
To
tal M
isce
llan
eo
us
1,0
46
,76
17
90
,00
08
55
,00
08
55
,00
08
55
,00
0
INT
ER
FU
ND
RE
VE
NU
ES
CS
H**
**.
28
01
.01
Inte
rfu
nd
Re
ve
nu
e -
Mis
c1
12
,61
71
30
,00
01
30
,00
01
30
,00
01
30
,00
0
CS
H**
**.
28
01
.11
Inte
rfu
nd
Re
ve
nu
e -
Wo
rk/C
om
p0
01
6,0
00
16
,00
01
6,0
00
CS
H**
**.
28
01
.16
Inte
rfu
nd
Re
ve
nu
e -
Ge
ne
ral F
un
d3
16
,07
63
00
,00
03
00
,00
03
00
,00
03
00
,00
0
To
tal In
terf
un
d R
eve
nu
es
42
8,6
93
43
0,0
00
44
6,0
00
44
6,0
00
44
6,0
00
INT
ER
FU
ND
TR
AN
SF
ER
S
CS
H**
**.
50
31
.00
Inte
rfu
nd
Tra
nsfe
rs7
,81
0,0
00
8,1
68
,75
08
,53
9,0
00
8,2
54
,00
08
,25
4,0
00
To
tal In
terf
un
d T
ran
sfe
rs7
,81
0,0
00
8,1
68
,75
08
,53
9,0
00
8,2
54
,00
08
,25
4,0
00
GR
AN
D T
OT
AL
RIS
K R
ET
EN
TIO
N -
HE
AL
TH
FU
ND
RE
VE
NU
ES
9,2
85
,91
89
,39
1,7
50
9,8
43
,00
09
,55
8,0
00
9,5
58
,00
0
HO
ME
& C
OM
MU
NIT
Y S
ER
VIC
ES
R E
V E
N U
E S
-
R
I S
K
R E
T E
N T
I O
N
-
H E
A L
T H
F
U N
D
S C
H E
D U
L E
2
-
D
Use
of
Mo
ne
y &
Pro
pe
rty
2020 ALLEGANY COUNTY BUDGET 471
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
D**
**.
23
06
.00
Ro
ad
s &
Brid
ge
s -
Oth
er
Go
vt
33
,01
52
0,0
00
25
,00
02
5,0
00
25
,00
0
To
tal In
terg
ove
rnm
en
tal C
ha
rge
s3
3,0
15
20
,00
02
5,0
00
25
,00
02
5,0
00
D**
**.
24
01
.00
Inte
rest
& E
arn
ings
47
,54
02
5,0
00
30
,00
03
0,0
00
30
,00
0
D**
**.
28
01
.19
03
I/F
Re
ve
nu
e f
rom
Ca
pita
l0
01
7,7
50
17
,75
01
7,7
50
To
tal U
se
of
Mo
ne
y &
Pro
pe
rty
47
,54
02
5,0
00
47
,75
04
7,7
50
47
,75
0
Sa
le o
f P
rop
ert
y a
nd
Co
mp
en
sa
tio
n f
or
Lo
ss
D**
**.
26
50
.00
Sa
le o
f S
cra
p &
Exce
ss M
ate
ria
l2
6,8
99
20
,00
02
0,0
00
20
,00
02
0,0
00
D**
**.
26
55
.00
Sa
les,
Oth
er
11
01
00
10
01
00
10
0
To
tal S
ale
of
Pro
p.
& C
om
p.
fo
r L
oss
27
,00
92
0,1
00
20
,10
02
0,1
00
20
,10
0
Mis
ce
llan
eo
us
D**
**.
27
01
.00
Re
fun
d P
rio
r Y
ea
r's E
xp
en
se
2,8
71
00
00
D**
**.
27
70
.00
Un
cla
ssifie
d R
eve
nu
e6
,60
13
,00
05
,00
05
,00
05
,00
0
To
tal M
isce
llan
eo
us
9,4
71
3,0
00
5,0
00
5,0
00
5,0
00
INT
ER
FU
ND
RE
VE
NU
ES
D**
**.
28
01
.09
Ca
pita
l T
ow
n B
rid
ge
s2
24
,92
62
23
,90
03
30
,00
03
30
,00
03
30
,00
0
D**
**.
28
01
.10
Ca
pita
l C
ou
nty
Ro
ad
Brid
ge
s1
60
,30
03
17
,85
03
20
,00
01
35
,00
01
35
,00
0
D**
**.
28
01
.13
Inte
rfu
nd
Re
ve
nu
es
14
,13
01
2,5
00
13
,00
01
3,0
00
13
,00
0
To
tal In
terf
un
d R
eve
nu
es
39
9,3
56
55
4,2
50
66
3,0
00
47
8,0
00
47
8,0
00
ST
AT
E A
ID
D**
**.
35
01
.00
Sta
te A
id -
Co
nso
lida
ted
Hig
hw
ay
3,2
01
,37
13
,22
6,4
99
3,2
13
,93
53
,21
3,9
35
3,2
13
,93
5
D**
**.
35
89
.00
Sta
te A
id -
Oth
er
Tra
nsp
ort
atio
n1
74
,73
50
00
0
To
tal S
tate
Aid
- T
ran
sp
ort
atio
n3
,37
6,1
06
3,2
26
,49
93
,21
3,9
35
3,2
13
,93
53
,21
3,9
35
Use
of
Mo
ne
y &
Pro
pe
rty
R E
V E
N U
E S
-
C
O U
N T
Y
R O
A D
F
U N
D
Sta
te A
id -
Tra
nsp
ort
atio
n
INT
ER
GO
VE
RN
ME
NT
AL
CH
AR
GE
S -
TR
AN
SP
OR
TA
TIO
N
HO
ME
& C
OM
MU
NIT
Y S
ER
VIC
ES
472 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
INT
ER
FU
ND
TR
AN
SF
ER
S
D**
**.
50
31
.00
Inte
rfu
nd
Tra
nsfe
rs7
,51
4,8
09
7,2
80
,93
28
,70
6,2
22
7,9
43
,22
27
,94
3,2
22
To
tal In
terf
un
d T
ran
sfe
rs7
,51
4,8
09
7,2
80
,93
28
,70
6,2
22
7,9
43
,22
27
,94
3,2
22
AP
PR
OP
RIA
TE
D R
ES
ER
VE
S
D**
**.
59
9.0
0A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
07
55
,25
00
33
0,0
00
33
0,0
00
To
tal A
pp
rop
ria
ted
Re
se
rve
s0
75
5,2
50
03
30
,00
03
30
,00
0
GR
AN
D T
OT
AL
CO
UN
TY
RO
AD
FU
ND
RE
VE
NU
ES
11
,40
7,3
07
11
,88
5,0
31
12
,68
1,0
07
12
,06
3,0
07
12
,06
3,0
07
DM
****
.2
40
1.0
0In
tere
st
& E
arn
ings
1,6
57
80
02
,00
02
,00
02
,00
0
DM
****
.2
80
1.1
90
3I/
F R
eve
nu
e f
rom
Ca
pita
l0
01
7,0
00
17
,00
01
7,0
00
To
tal U
se
of
Mo
ne
y &
Pro
pe
rty
1,6
57
80
01
9,0
00
19
,00
01
9,0
00
Sa
le o
f P
rop
ert
y &
Co
mp
en
sa
tio
n f
or
Lo
ss
DM
****
.2
66
5.0
0S
ale
of
Equ
ipm
en
t1
1,7
23
20
,00
02
0,0
00
20
,00
02
0,0
00
To
tal S
ale
of
Pro
p.
& C
om
p.
for
Lo
ss
11
,72
32
0,0
00
20
,00
02
0,0
00
20
,00
0
Insu
ran
ce
Re
co
ve
rie
s
DM
****
.2
68
0.0
0In
su
ran
ce
Re
co
ve
rie
s0
14
0,0
00
00
0
To
tal In
su
ran
ce
Re
co
ve
rie
s0
14
0,0
00
00
0
INT
ER
FU
ND
RE
VE
NU
ES
DM
****
.2
80
1.0
6In
terf
un
d R
eve
nu
e3
34
,98
03
35
,00
03
35
,00
03
35
,00
03
35
,00
0
DM
****
.2
80
1.0
9C
ap
ita
l T
ow
n B
rid
ge
s1
02
,49
61
37
,35
01
11
,00
01
11
,00
01
11
,00
0
S C
H E
D U
L E
2
-
D
M
R E
V E
N U
E S
-
R O
A D
M
A C
H I
N E
R Y
F
U N
D
HO
ME
& C
OM
MU
NIT
Y S
ER
VIC
ES
Use
of
Mo
ne
y &
Pro
pe
rty
2020 ALLEGANY COUNTY BUDGET 473
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
DM
****
.2
80
1.1
0C
ap
ita
l C
ou
nty
Ro
ad
Brid
ge
s6
3,3
59
12
1,7
50
17
0,0
00
95
,00
09
5,0
00
DM
****
.2
80
1.1
3In
terf
un
d R
eve
nu
e7
,53
18
,00
05
,00
05
,00
05
,00
0
To
tal In
terf
un
d R
eve
nu
es
50
8,3
65
60
2,1
00
62
1,0
00
54
6,0
00
54
6,0
00
ST
AT
E A
ID
DM
****
.3
58
9.0
0S
tate
Aid
- O
the
r T
ran
sp
ort
atio
n1
31
,06
60
00
0
To
tal S
tate
Aid
13
1,0
66
00
00
INT
ER
FU
ND
TR
AN
SF
ER
S
DM
****
.5
03
1.0
0In
terf
un
d T
ran
sfe
rs1
5,0
00
00
00
DM
****
.5
03
2.0
0In
terf
un
d T
ran
sfe
rs f
rom
Ge
ne
ral F
un
d1
,04
6,9
52
1,1
92
,61
21
,25
3,4
22
1,0
98
,42
21
,09
8,4
22
To
tal In
terf
un
d T
ran
sfe
rs1
,06
1,9
52
1,1
92
,61
21
,25
3,4
22
1,0
98
,42
21
,09
8,4
22
GR
AN
D T
OT
AL
RO
AD
MA
CH
. F
UN
D R
EV
EN
UE
S1
,71
4,7
63
1,9
55
,51
21
,91
3,4
22
1,6
83
,42
21
,68
3,4
22
L D
EP
T I
NC
- G
EN
ER
AL
GO
VE
RN
ME
NT
H**
**.
12
89
.00
Oth
er
Ge
ne
ral D
ep
t In
c.
15
,84
70
00
0
To
tal L
De
pt
Inc.
- G
en
era
l G
ovt.
To
tals
15
,84
70
00
0
L I
NT
ER
GO
V -
PU
BL
IC S
AF
ET
Y
H**
**.
23
21
.00
Ra
dio
Pro
gra
m -
Oth
er
Go
ve
rnm
en
ts6
,94
10
00
0
To
tal L
De
pt
Inc.
- G
en
era
l G
ovt.
To
tals
6,9
41
00
00
H**
**.
23
00
.00
Tra
nsp
ort
atio
n S
erv
ice
s -
Oth
er
Go
vt
11
1,7
10
97
,88
31
08
,75
01
08
,75
01
08
,75
0
To
tal In
terg
ove
rnm
en
tal C
ha
rge
s1
11
,71
09
7,8
83
10
8,7
50
10
8,7
50
10
8,7
50
R E
V E
N U
E S
-
C
A P
I T
A L
P
R O
J E
C T
S
F U
N D
INT
ER
GO
VE
RN
ME
NT
AL
CH
AR
GE
S -
TR
AN
SP
OR
TA
TIO
N
S C
H E
D U
L E
2
-
H
474 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
HO
ME
& C
OM
MU
NIT
Y S
ER
VIC
ES
H**
**.
26
55
.00
Sa
les,
Oth
er
9,4
60
00
00
To
tal S
tate
Aid
9,4
60
00
00
ST
AT
E A
ID
H**
**.
30
97
.00
Sta
te A
id -
DP
W2
,77
7,5
46
00
00
H**
**.
35
89
.00
Sta
te A
id -
Tra
nsp
ort
atio
n5
94
,19
90
00
0
To
tal S
tate
Aid
3,3
71
,74
50
00
0
FE
DE
RA
L A
ID
H**
**.
40
97
.00
Fe
de
ral A
id -
Ca
pita
l P
roje
cts
24
2,6
56
38
9,5
00
00
0
To
tal F
ed
era
l A
id2
42
,65
63
89
,50
00
00
INT
ER
FU
ND
TR
AN
SF
ER
S
H**
**.
50
31
.00
Inte
rfu
nd
Tra
nsfe
rs1
,73
1,3
00
2,3
18
,51
72
,38
6,2
50
1,5
91
,25
01
,59
1,2
50
To
tal In
terf
un
d T
ran
sfe
rs1
,73
1,3
00
2,3
18
,51
72
,38
6,2
50
1,5
91
,25
01
,59
1,2
50
AP
PR
OP
RIA
TE
D R
ES
ER
VE
S
H**
**.
59
9.0
0A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
0(4
,43
0,0
82
)
To
tal A
pp
rop
ria
ted
Re
se
rve
s0
(4,4
30
,08
2)
00
0
GR
AN
D T
OT
AL
CA
PIT
AL
PR
OJE
CT
S F
UN
D5
,48
9,6
59
(1,6
24
,18
2)
2,4
95
,00
01
,70
0,0
00
1,7
00
,00
0
INT
ER
GO
VE
RN
ME
NT
AL
CH
AR
GE
S
S**
**.
22
22
.00
Pa
rtic
ipa
nt
Asse
ssm
en
ts8
68
,50
08
98
,00
09
48
,00
09
48
,00
09
48
,00
0
S C
H E
D U
L E
2
-
S
R E
V E
N U
E S
-
S E
L F
I
N S
U R
A N
C E
F
U N
D
2020 ALLEGANY COUNTY BUDGET 475
*F
ull
acco
un
t n
um
be
rs c
an
be
fo
un
d in
Sch
ed
ule
3 w
he
re t
he
re
ve
nu
es a
re a
rra
nge
d b
y d
ep
art
me
nt
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
S**
**.
22
23
.00
JT
PA
Asse
ssm
en
ts2
,39
92
,00
02
,00
02
,00
02
,00
0
S**
**.
24
01
.00
Inte
rest
& E
arn
ings
6,2
14
00
00
To
tal In
terg
ove
rnm
en
tal C
ha
rge
s8
77
,11
39
00
,00
09
50
,00
09
50
,00
09
50
,00
0
GR
AN
D T
OT
AL
SE
LF
IN
SU
RA
NC
E R
EV
EN
UE
S8
77
,11
39
00
,00
09
50
,00
09
50
,00
09
50
,00
0
US
E O
F M
ON
EY
AN
D P
RO
PE
RT
Y
V**
**.
24
01
.00
Inte
rest
& E
arn
ings
1,7
57
00
00
V**
**.
24
01
.AR
RA
Inte
rest
on
AR
RA
Bo
rro
win
g2
17
,12
62
20
,00
02
20
,00
02
20
,00
02
20
,00
0
V**
**.
24
01
.OC
AIn
tere
st
- O
ffic
e o
f C
ou
rt A
dm
in1
46
,22
11
40
,00
01
40
,00
01
40
,00
01
40
,00
0
To
tal U
se
of
Mo
ne
y a
nd
Pro
pe
rty
36
5,1
05
36
0,0
00
36
0,0
00
36
0,0
00
36
0,0
00
INT
ER
FU
ND
TR
AN
SF
ER
S
V**
**.
50
31
.00
Inte
rfu
nd
Tra
nsfe
rs2
,24
9,0
00
2,2
56
,80
02
,24
6,6
00
2,2
46
,60
02
,24
6,6
00
To
tal In
terf
un
d T
ran
sfe
rs2
,24
9,0
00
2,2
56
,80
02
,24
6,6
00
2,2
46
,60
02
,24
6,6
00
GR
AN
D T
OT
AL
DE
BT
SE
RV
ICE
FU
ND
RE
VE
NU
ES
2,6
14
,10
52
,61
6,8
00
2,6
06
,60
02
,60
6,6
00
2,6
06
,60
0
R E
V E
N U
E S
-
D E
B T
S E
R V
I C
E
F
U N
D
S C
H E
D U
L E
2
-
V
476 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A1
16
5.
15
89
.OP
DV
3,7
50
5,0
00
5,0
00
5,0
00
5,0
00
A1
16
5.
22
60
.00
25
,00
02
5,0
00
25
,00
02
5,0
00
25
,00
0
A1
16
5.
26
10
.00
18
9,9
00
16
5,0
00
16
5,0
00
16
5,0
00
16
5,0
00
A1
16
5.
26
11
.00
30
30
00
0
A1
16
5.
28
01
.00
3,0
00
3,0
00
3,0
00
3,0
00
3,0
00
A1
16
5.
30
30
.00
72
,18
97
2,1
89
72
,18
97
2,1
89
72
,18
9
A1
16
5.
30
31
.01
21
,13
52
1,3
70
21
,37
02
1,3
70
21
,37
0
A1
16
5.
30
31
.02
51
,60
43
0,2
00
30
,20
03
0,2
00
30
,20
0
A1
16
5.
30
31
.05
00
00
0
36
6,8
81
32
1,7
59
32
1,7
59
32
1,7
59
32
1,7
59
A1
17
0.
30
25
.IL
S6
35
,21
70
00
0
A1
17
0.
30
25
.IL
S7
70
,43
43
5,2
17
35
,21
73
5,2
17
35
,21
7
A1
17
0.
30
25
.IL
S8
70
,43
47
0,4
34
70
,43
47
0,4
34
70
,43
4
A1
17
0.
30
25
.IL
S9
03
5,2
17
35
,21
73
5,2
17
35
,21
7
17
6,0
85
14
0,8
68
14
0,8
68
14
0,8
68
14
0,8
68
A1
17
1.
27
01
.00
75
00
00
75
00
00
A1
17
2.
30
89
.11
72
14
6,3
84
99
,84
31
00
,00
01
00
,00
01
00
,00
0
14
6,3
84
99
,84
31
00
,00
01
00
,00
01
00
,00
0
(So
rte
d b
y D
ep
art
me
nt)
Sta
te A
id -
DA
Aid
to
Pro
se
cu
tio
n
Sta
te A
id -
DA
Lo
ca
l V
RS
Gra
nt
Sta
te A
id -
IL
S G
ran
t D
istr
ibu
tio
n #
9
To
tal D
istr
ict
Att
orn
ey
Pu
blic
De
fen
de
r
To
tal P
ub
lic D
efe
nd
er
ILS
Pu
blic
De
fen
de
r G
ran
t
Sta
te A
id O
the
r -
Ca
se
loa
d R
ed
uctio
n G
ran
t
To
tal IL
S P
ub
lic D
efe
nd
er
Gra
nt
Inte
rfu
nd
Re
ve
nu
es
Fin
es &
Fo
rfe
ite
d B
ail
Assig
ne
d C
ou
nse
l
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
To
tal A
ssig
ne
d C
ou
nse
l
Sta
te A
id -
IL
S G
ran
t D
istr
ibu
tio
n #
6
Sta
te A
id -
Dis
tric
t A
tto
rne
y S
ala
ry
Sta
te A
id -
DA
Crim
e V
ictim
Gra
nt
Pu
blic
Sa
fety
Se
rvic
es f
or
Oth
er
Go
vts
Sta
te A
id -
IL
S G
ran
t D
istr
ibu
tio
n #
7
Sta
te A
id -
IL
S G
ran
t D
istr
ibu
tio
n #
8
S C
H E
D U
L E
3
-
A
R E
V E
N U
E S
-
G
E N
E R
A L
F
U N
D
Dis
tric
t A
tto
rne
yD
A O
PD
V -
AC
CO
RD
DA
Dru
g F
orf
eitu
res
2020 ALLEGANY COUNTY BUDGET 477
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A1
17
3.
30
89
.FA
G1
78
,41
12
15
,00
02
15
,00
02
15
,00
02
15
,00
0
17
8,4
11
21
5,0
00
21
5,0
00
21
5,0
00
21
5,0
00
A1
17
4.
30
89
.AC
01
2,4
30
07
3,8
00
73
,80
0
A1
17
4.
30
89
.G0
00
88
8,2
09
88
8,2
09
A1
17
4.
30
89
.PD
04
9,2
00
07
3,5
60
73
,56
0
06
1,6
30
01
,03
5,5
69
1,0
35
,56
9
A1
32
5.
12
30
.00
14
,84
51
9,0
00
19
,00
01
9,0
00
19
,00
0
A1
32
5.
12
30
.CC
F9
,61
06
,50
01
0,0
00
10
,00
01
0,0
00
A1
32
5.
12
30
.TC
CF
(57
4)
00
00
A1
32
5.
12
35
.00
10
,77
51
2,0
00
12
,00
01
2,0
00
12
,00
0
A1
32
5.
12
35
.01
24
5,8
84
27
5,0
00
27
5,0
00
27
5,0
00
27
5,0
00
28
0,5
41
31
2,5
00
31
6,0
00
31
6,0
00
31
6,0
00
A1
34
0.
10
01
.00
29
,26
5,6
17
29
,30
3,2
47
00
0
A1
34
0.
10
81
.00
80
,77
49
2,9
81
77
,60
17
7,6
01
77
,60
1
A1
34
0.
10
90
.00
1,1
75
,36
21
,30
0,0
00
1,3
00
,00
01
,30
0,0
00
1,3
00
,00
0
A1
34
0.
11
10
.00
21
,35
7,3
52
20
,50
0,0
00
20
,49
0,0
00
20
,75
0,0
00
21
,12
0,0
00
A1
34
0.
11
13
.00
11
7,4
65
11
0,0
00
12
5,0
00
12
5,0
00
12
5,0
00
A1
34
0.
11
90
.00
15
,57
68
,00
02
0,0
00
20
,00
02
0,0
00
A1
34
0.
24
01
.00
46
8,7
78
25
0,0
00
55
0,0
00
60
0,0
00
60
0,0
00
A1
34
0.
24
01
.ID
A7
0,0
00
70
,00
07
0,0
00
70
,00
07
0,0
00
A1
34
0.
24
10
.00
10
,95
71
0,0
00
10
,00
01
0,0
00
10
,00
0
A1
34
0.
26
10
.00
05
00
50
05
00
50
0
A1
34
0.
26
55
.00
00
00
0
A1
34
0.
26
90
.00
69
5,8
29
70
0,0
00
67
5,0
00
67
5,0
00
67
5,0
00
A1
34
0.
27
70
.00
40
00
00
53
,25
7,7
50
52
,34
4,7
28
23
,31
8,1
01
23
,62
8,1
01
23
,99
8,1
01
Inte
rest
& P
en
alty -
Sa
les T
ax
Sa
les &
Use
Ta
x
First
Ap
pe
ara
nce
Gra
nt
Sta
te A
id O
the
r -
First
Ap
pe
ara
nce
Gra
nt
To
tal F
irst
Ap
pe
ara
nce
Gra
nt
Tre
asu
rer
Fe
es -
Cre
dit C
ard
Tre
asu
rer
Fe
es -
To
wn
Cre
dit C
ard
To
tal H
urr
ell-
Ha
rrin
g R
efo
rm G
ran
t
Sta
te A
id -
Oth
er
Sta
te A
id -
IL
S C
# S
TW
IDE
HH
02
Pu
blic
De
fen
d
Un
cla
ssifie
d R
eve
nu
e
Hu
rre
ll-H
arr
ing R
efo
rm G
ran
t Sta
te A
id -
IL
S C
# S
TW
IDE
HH
02
Assig
ne
d C
ou
To
tal B
ud
ge
t
Ch
arg
es f
or
Ta
x S
ale
Se
arc
h
Tre
asu
rer
Fe
es
Tre
asu
rer
Inte
rest
& P
en
alty o
n R
ea
l P
rop
ert
y T
axe
sO
the
r P
aym
en
t in
Lie
u o
f T
axe
sR
ea
l P
rop
ert
y T
ax
Bu
dge
t
To
tal T
rea
su
rer
Inte
rest
on
ID
A B
on
d
Fin
es &
Fo
rfe
ite
d B
ail
Sa
les,
Oth
er
Re
nta
l o
f R
ea
l P
rop
ert
y
To
ba
cco
Se
ttle
me
nt
Inte
rest
& E
arn
ings
Ta
x o
n H
ote
l R
oo
m O
ccu
pa
ncy
Ch
arg
es f
or
Ta
x R
ed
em
ptio
n A
dv
478 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A1
35
5.
12
66
.00
3,5
15
3,5
00
3,7
00
3,7
00
3,7
00
A1
35
5.
12
66
.01
98
01
,00
01
,00
01
,00
01
,00
0
A1
35
5.
12
67
.00
6,7
50
7,5
00
7,0
00
7,0
00
7,0
00
A1
35
5.
22
10
.00
88
,63
09
0,0
00
90
,00
09
0,0
00
90
,00
0
A1
35
5.
26
55
.00
2,9
06
4,0
00
4,0
00
4,0
00
4,0
00
A1
35
5.
27
01
.00
01
,00
00
00
10
2,7
82
10
7,0
00
10
5,7
00
10
5,7
00
10
5,7
00
A1
36
2.
10
51
.00
27
3,6
20
25
0,0
00
25
0,0
00
25
0,0
00
25
0,0
00
27
3,6
20
25
0,0
00
25
0,0
00
25
0,0
00
25
0,0
00
A1
4.
51
1.3
51
00
10
5,4
00
10
5,4
00
10
5,4
00
10
5,4
00
01
05
,40
01
05
,40
01
05
,40
01
05
,40
0
A1
41
0.
11
36
.00
29
3,7
30
28
2,0
00
28
2,0
00
28
2,0
00
28
2,0
00
A1
41
0.
12
55
.00
58
7,2
23
55
0,0
00
55
0,0
00
55
0,0
00
55
0,0
00
A1
41
0.
12
55
.01
16
1,4
26
12
5,0
00
12
5,0
00
12
5,0
00
12
5,0
00
A1
41
0.
12
55
.02
15
,77
55
,00
05
,00
05
,00
05
,00
0
A1
41
0.
12
56
.R1
5,9
72
00
00
A1
41
0.
24
10
.00
4,2
00
4,2
00
4,2
00
4,2
00
4,2
00
1,0
68
,32
69
66
,20
09
66
,20
09
66
,20
09
66
,20
0
A1
42
0.
28
01
.01
00
12
,80
01
2,8
00
12
,80
0
A1
42
0.
28
01
.02
1,4
06
1,4
00
1,4
00
1,4
00
1,4
00
A1
42
0.
28
01
.CS
EU
69
,63
71
00
,00
01
00
,00
01
00
,00
01
00
,00
0
A1
42
0.
28
01
.CS
S1
,00
41
5,5
00
15
,50
01
5,5
00
15
,50
0
A1
42
0.
28
01
.DS
S3
91
,92
94
50
,00
04
55
,00
04
55
,00
04
55
,00
0
Ap
pro
pria
ted
Re
se
rve
To
tal A
pp
rop
ria
ted
Re
se
rve
Co
un
ty C
lerk
To
tal C
ou
nty
Cle
rk
Co
un
ty A
tto
rne
y
IF R
ev f
or
CS
EU
Att
y S
erv
ice
sIF
Re
v f
or
CS
S C
SE
U A
tty S
erv
ice
sIF
Re
v f
rom
DS
S f
or
Ge
ne
ral A
tty S
vcs.
Re
nta
l o
f R
ea
l P
rop
ert
y
Co
un
ty C
lerk
Fe
es M
isc
Ta
x M
ap
Ch
an
ge
Fe
e
To
tal A
sse
ssm
en
ts
Asse
ssm
en
ts
Ta
x S
ale
& R
ed
em
ptio
n
To
tal T
ax S
ale
& R
ed
em
ptio
n
Ap
pro
pria
ted
Re
se
rve
s E
91
1
Ga
in o
n S
ale
of
Ta
x P
rop
ert
y
Inte
rfu
nd
Re
ve
nu
e -
De
pa
rtm
en
tal
Lo
ca
l F
ee
s
Co
un
ty C
lerk
Fe
es
Co
un
ty C
lerk
Fe
es A
dd
tl M
ort
ga
ge
Ta
x
Au
tom
ob
ile U
se
Ta
x
Ge
n S
er
- In
ter
Go
vt
RP
T F
ee
s
Lo
ca
l F
ee
s
Re
se
rve
Re
co
rds M
gm
t Im
pv
Sa
les,
Oth
er
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Inte
rfu
nd
Re
ve
nu
e -
Mis
c.
2020 ALLEGANY COUNTY BUDGET 479
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A1
42
0.
28
01
.DS
SL
02
5,0
00
25
,00
02
5,0
00
25
,00
04
63
,97
65
91
,90
06
09
,70
06
09
,70
06
09
,70
0
A1
43
0.
12
60
.00
03
,00
03
,00
03
,00
03
,00
0
A1
43
0.
27
00
.00
25
,53
44
5,0
00
45
,00
04
5,0
00
45
,00
02
5,5
34
48
,00
04
8,0
00
48
,00
04
8,0
00
A1
45
0.
12
89
.00
00
00
0
A1
45
0.
22
15
.00
77
,58
85
0,0
00
11
1,1
80
11
1,1
80
11
1,1
80
A1
45
0.
30
89
.00
00
00
07
7,5
88
50
,00
01
11
,18
01
11
,18
01
11
,18
0
A1
45
2.
30
89
.BO
E0
36
,21
90
00
03
6,2
19
00
0
A1
49
0.
17
10
.00
2,6
51
3,5
00
50
05
00
50
0
A1
49
0.
26
65
.00
26
,47
01
5,0
00
10
,00
01
0,0
00
10
,00
02
9,1
21
18
,50
01
0,5
00
10
,50
01
0,5
00
A1
5.
59
9.0
00
5,0
00
,00
00
4,7
50
,00
04
,75
0,0
00
05
,00
0,0
00
04
,75
0,0
00
4,7
50
,00
0
A1
61
0.
26
55
.00
15
00
00
0
A1
61
0.
27
01
.00
48
00
00
A1
61
0.
28
01
.00
60
,42
47
0,0
00
60
,00
06
0,0
00
60
,00
06
0,6
22
70
,00
06
0,0
00
60
,00
06
0,0
00
To
tal C
ou
nty
Att
orn
ey
Hu
ma
n R
eso
urc
es
To
tal H
um
an
Re
so
urc
es
IF R
ev f
or
DS
S L
iab
ility
Att
y S
erv
ice
s
Re
fun
d P
rio
r Y
ea
r's E
xp
- M
ed
ica
re P
art
D
Pe
rso
nn
el F
ee
s
Sta
te A
id -
Oth
er
Ge
ne
ral
Ele
ctio
n S
erv
ice
Ch
arg
es
Oth
er
Ge
n D
ep
t In
cE
lectio
ns
Inte
rfu
nd
Re
ve
nu
es
To
tal E
lectio
ns
Sa
le o
f E
qu
ipm
en
t
Pu
blic
Wo
rks C
ha
rge
sP
ub
lic W
ork
s A
dm
inis
tra
tio
n
To
tal P
ub
lic W
ork
s A
dm
inis
tra
tio
n
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
To
tal A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
Sh
are
d S
erv
ice
s -
Ce
ntr
al S
erv
ice
Te
lep
ho
ne
To
tal C
en
tra
l S
erv
ice
Te
lep
ho
ne
To
tal S
tate
Aid
- E
lectio
ns P
oll
Bo
ok G
ran
t
Sa
les,
Oth
er
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Ele
ctio
ns -
Po
ll B
oo
k G
ran
tS
tate
Aid
- E
lectio
ns P
oll
Bo
ok G
ran
t
480 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A1
62
0.
32
62
.00
21
9,0
12
21
5,0
00
22
0,0
00
22
0,0
00
22
0,0
00
21
9,0
12
21
5,0
00
22
0,0
00
22
0,0
00
22
0,0
00
A1
62
2.
24
10
.00
3,7
50
00
00
3,7
50
00
00
A1
64
2.
17
89
.GA
S1
04
,35
51
00
,00
01
10
,00
01
10
,00
01
10
,00
0
A1
64
2.
17
89
.MA
NT
8,7
00
11
,00
02
1,0
00
21
,00
02
1,0
00
11
3,0
55
11
1,0
00
13
1,0
00
13
1,0
00
13
1,0
00
A1
67
0.
28
01
.00
1,9
06
3,9
00
2,5
00
2,5
00
2,5
00
1,9
06
3,9
00
2,5
00
2,5
00
2,5
00
A1
67
1.
28
01
.15
1,9
00
1,9
00
1,9
00
1,9
00
1,9
00
A1
67
1.
28
01
.19
9,5
00
9,5
00
9,5
00
9,5
00
9,5
00
11
,40
01
1,4
00
11
,40
01
1,4
00
11
,40
0
A1
67
2.
28
01
.00
2,4
11
2,1
00
2,4
00
2,4
00
2,4
00
2,4
11
2,1
00
2,4
00
2,4
00
2,4
00
A1
68
0.
28
01
.01
47
,00
04
7,0
00
50
,00
05
0,0
00
50
,00
04
7,0
00
47
,00
05
0,0
00
50
,00
05
0,0
00
A1
91
0.
28
01
.00
84
,48
88
4,5
00
95
,00
09
5,0
00
95
,00
08
4,4
88
84
,50
09
5,0
00
95
,00
09
5,0
00
Ce
ntr
al G
ara
ge
- F
lee
tC
en
tra
l G
ara
ge
- G
as
To
tal C
en
tra
l G
ara
ge
- F
lee
tC
en
tra
l G
ara
ge
- M
ain
ten
an
ce
Inte
rfu
nd
Re
ve
nu
es
To
tal C
en
tra
l S
erv
ice
Co
mp
ute
r
Un
allo
ca
ted
In
su
ran
ce
s
To
tal U
na
lloca
ted
In
su
ran
ce
s
Inte
rfu
nd
Re
v -
PIC
Au
dit (
Em
p &
Trn
g)
Inte
rfu
nd
Re
ve
nu
es -
Mis
c
To
tal C
en
tra
l S
erv
ice
UP
S
Ce
ntr
al S
erv
ice
Co
mp
ute
r
Sta
te A
id -
Un
ifie
d C
ou
rt C
osts
To
tal B
uild
ings
Bu
ildin
gs
Inte
rfu
nd
Re
ve
nu
es
To
tal A
cco
un
tin
g &
Au
ditin
g
Ce
ntr
al S
erv
ice
UP
S
To
tal C
en
tra
l S
erv
ice
Co
pyin
g
Acco
un
tin
g &
Au
ditin
g
Inte
rfu
nd
Re
ve
nu
es
Inte
rfu
nd
Re
v -
DS
S A
ud
it
Ce
ntr
al S
erv
ice
Co
pyin
g
La
nd
- A
cqu
isitio
n o
r L
ea
se
Re
nta
l o
f R
ea
l P
rop
ert
yT
ota
l L
an
d -
Acqu
isitio
n o
r L
ea
se
2020 ALLEGANY COUNTY BUDGET 481
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A2
96
0.
13
20
.00
56
5,0
68
30
0,0
00
50
0,0
00
40
0,0
00
40
0,0
00
A2
96
0.
27
01
.00
10
3,3
54
00
00
A2
96
0.
32
77
.00
1,0
84
,02
48
86
,55
01
,00
2,8
73
92
0,3
00
92
0,3
00
A2
96
0.
32
77
.01
65
,82
85
0,0
00
50
,00
05
0,0
00
50
,00
01
,81
8,2
74
1,2
36
,55
01
,55
2,8
73
1,3
70
,30
01
,37
0,3
00
Mu
nic
ipa
l P
ub
lic S
afe
ty R
ad
io P
rogra
mA
30
21
.2
26
0.0
05
,01
80
00
05
,01
80
00
0
A3
11
0.
15
10
.00
58
,39
86
1,0
00
61
,00
06
1,0
00
61
,00
0
A3
11
0.
25
45
.01
01
00
10
01
00
10
0
A3
11
0.
25
45
.03
04
,00
04
,00
04
,00
04
,00
0
A3
11
0.
27
01
.00
2,0
44
00
00
A3
11
0.
28
01
.01
5,8
73
5,0
00
5,0
00
5,0
00
5,0
00
A3
11
0.
33
15
.00
9,3
80
2,5
00
2,5
00
2,5
00
2,5
00
A3
11
0.
33
16
.31
10
00
00
0
A3
11
0.
33
89
.01
8,2
23
2,5
00
2,5
00
2,5
00
2,5
00
A3
11
0.
43
16
09
,50
00
00
83
,91
98
4,6
00
75
,10
07
5,1
00
75
,10
0
Sh
eriff
Dru
g P
rog-C
on
trA
31
11
.2
70
1.0
01
5,2
94
00
00
A3
11
1.
33
24
.DC
JS
61
,74
70
00
07
7,0
41
00
00
E9
11
Dis
pa
tch
A3
11
2.
15
89
.00
21
,71
32
1,7
00
21
,70
02
1,7
00
21
,70
02
1,7
13
21
,70
02
1,7
00
21
,70
02
1,7
00
Sta
te A
id -
Oth
er
Tra
ns P
riso
ne
rs
Sta
te A
id -
Na
vig
atio
n L
aw
En
f
Lic
en
se
s,
Oth
er
- P
isto
l
Oth
er
Pu
blic
Sa
fety
De
pt
Re
v
Sh
eriff
- N
arc
otics G
ran
tT
ota
l S
he
riff
Dru
g P
rog-C
on
tr
To
tal M
un
icip
al P
ub
lic S
afe
ty R
ad
io P
rogra
m
Pro
tective
Ge
ar
- S
he
riff
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
To
tal S
he
riff
Sp
ecia
l E
du
ca
tio
n P
hysic
ally
Ha
nd
ica
pp
ed
Ch
ildre
n
Sta
te A
id -
Ed
uc H
an
dic
ap
pe
d C
hild
ren
Sta
te A
id -
Ed
uc H
an
dic
ap
pe
d C
hild
- A
dm
Oth
er
Ge
n D
ep
t In
c -
PH
C M
ed
ica
id
To
tal S
pe
cia
l E
du
ca
tio
n P
HC
Lic
en
se
s -
Gu
nsm
ith
& D
ea
ler
Sh
eriff
Fe
es
Sh
eriff
Pu
blic
Sa
fety
Se
rvic
e f
or
OT
H G
ovts
Bu
lletp
roo
f V
est
Pro
gra
m
Inte
rfu
nd
Re
ve
nu
es -
Mis
c
To
tal E
91
1 D
isp
atc
h
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
482 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A3
11
4.
30
89
.R1
10
20
00
0
A3
11
4.
33
89
.00
2,9
87
00
00
3,0
88
00
00
A3
11
7.
22
60
.00
33
,74
24
1,3
00
41
,30
04
1,3
00
41
,30
03
3,7
42
41
,30
04
1,3
00
41
,30
04
1,3
00
A3
11
9.
A3
32
4.D
CJS
04
5,0
00
00
00
45
,00
00
00
A3
14
0.
15
80
.00
1,8
89
4,0
00
3,0
00
3,0
00
3,0
00
A3
14
0.
15
80
.01
7,7
32
8,0
00
8,0
00
8,0
00
8,0
00
A3
14
0.
15
80
.03
7,6
70
10
,00
01
0,0
00
10
,00
01
0,0
00
A3
14
0.
15
80
.04
1,1
93
6,4
00
6,4
00
6,4
00
6,4
00
A3
14
0.
15
80
.05
50
43
,50
03
,50
03
,50
03
,50
0
A3
14
0.
15
80
.06
4,9
95
7,2
42
7,2
42
7,2
42
7,2
42
A3
14
0.
15
80
.07
5,0
00
5,0
00
00
0
A3
14
0.
15
89
.00
78
,18
07
1,4
73
73
,07
27
3,0
72
73
,07
2
A3
14
0.
15
89
.08
01
,00
01
,00
01
,00
01
,00
0
A3
14
0.
27
01
.00
1,2
50
00
00
A3
14
0.
28
01
.00
3,0
00
3,0
00
3,0
00
3,0
00
3,0
00
A3
14
0.
33
10
.00
15
1,1
01
15
1,1
01
15
1,1
01
15
1,1
01
15
1,1
01
A3
14
0.
33
10
.07
4,5
74
3,6
93
3,6
93
3,6
93
3,2
90
26
7,0
88
27
4,4
09
27
0,0
08
27
0,0
08
26
9,6
05
A3
14
1.
15
89
.00
5,6
35
4,0
00
4,0
00
4,0
00
4,0
00
A3
14
1.
15
89
.CE
11
,31
21
2,3
00
00
0
A3
14
1.
15
89
.DW
I2
2,5
00
6,4
66
00
0
Pu
blic
Sa
fety
Se
rvic
es f
or
Oth
er
Go
vts
Act
II B
att
ere
rs P
rogra
m
To
tal A
ct
II B
att
ere
rs P
rogra
m
Pro
ba
tio
n
Oth
er
Pu
blic
Sa
fety
De
pt
Re
v
Pro
ba
tio
n -
Dru
g T
estin
g
Pro
ba
tio
n -
Asse
ss F
ee
s
Pro
ba
tio
n -
Ad
min
Fe
eP
rob
atio
n -
EH
M F
ee
s
Pro
ba
tio
n -
AC
CO
RD
Oth
er
Pu
blic
Sa
fety
De
pt
Re
v
Sta
te A
id -
Pro
ba
tio
n I
gn
itio
n I
nte
rlo
ck
To
tal P
rob
atio
n
ST
OP
-DW
I P
rogra
m
Inte
rfu
nd
Re
ve
nu
es
NY
S S
TO
P-D
WI
MIS
C.
Sta
te A
id -
Pro
ba
tio
n S
erv
ice
s
St
Aid
- O
the
r P
ub
lic S
afe
tyT
ota
l T
raff
ic P
rogra
m
Pro
ba
tio
n -
Re
s S
urc
hg
Tra
ffic
Pro
gra
mS
t A
id -
Ha
nd
i P
ark
ing R
ese
rve
Pro
ba
tio
n -
Se
x O
ffe
nd
er
Fe
es
NY
S S
TO
P-D
WI
Cra
ckd
ow
n E
nfo
rce
me
nt
Pro
ba
tio
n -
ST
SJP
DS
S
Sh
eriff
Na
rco
tic U
nit #
T1
03
51
2 Sh
eriff
- N
arc
otics G
ran
tT
ota
l S
he
riff
Na
rco
tic U
nit #
T1
03
51
2
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
2020 ALLEGANY COUNTY BUDGET 483
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A3
14
1.
26
15
.R1
72
,71
90
00
01
12
,16
62
2,7
66
4,0
00
4,0
00
4,0
00
A3
14
2.
15
89
.00
75
61
,00
01
,00
01
,00
01
,00
0
A3
14
2.
33
10
.00
5,3
29
5,8
35
5,8
35
5,8
35
5,8
35
6,0
86
6,8
35
6,8
35
6,8
35
6,8
35
A3
14
5.
30
89
.BE
D1
,03
2,4
62
09
,18
4,3
64
9,1
84
,36
49
,18
4,3
64
A3
14
5.
30
89
.RT
A2
,18
2,1
79
00
00
3,2
14
,64
10
9,1
84
,36
49
,18
4,3
64
9,1
84
,36
4
A3
14
6.
43
89
.00
22
,29
62
8,2
00
00
02
2,2
96
28
,20
00
00
A3
15
0.
15
89
.00
12
,00
01
2,0
00
12
,00
01
2,0
00
12
,00
0A
31
50
.2
26
0.0
06
70
,10
76
60
,00
06
60
,00
06
60
,00
07
10
,00
0
A3
15
0.
22
60
.02
21
8,2
90
20
0,0
00
13
0,0
00
13
0,0
00
13
0,0
00
A3
15
0.
22
64
.06
CT
12
7,1
70
40
,00
07
5,0
00
75
,00
00
A3
15
0.
22
64
.06
FD
1,9
36
,36
01
,90
0,0
00
1,4
00
,00
01
,40
0,0
00
1,4
00
,00
0
A3
15
0.
27
01
.00
3,2
11
00
00
2,9
67
,13
82
,81
2,0
00
2,2
77
,00
02
,27
7,0
00
2,2
52
,00
0
A3
15
2.
50
31
.00
07
0,0
00
00
00
70
,00
00
00
A3
17
5.
36
89
.RT
A0
1,0
50
,00
01
,15
0,0
00
1,1
50
,00
01
,15
0,0
00
01
,05
0,0
00
1,1
50
,00
01
,15
0,0
00
1,1
50
,00
0
Pro
ba
tio
n J
uve
nile
Ju
stice
DC
JS
Fe
d A
id -
Oth
er
To
tal P
rob
atio
n J
uve
nile
Ju
stice
DC
JS
Ra
ise
th
e A
ge
- D
SS
Oth
er
Sta
te A
id -
DS
S O
the
rT
ota
l R
ais
e t
he
Age
- D
SS
Oth
er
ST
OP
-DW
I R
ese
rve
Ja
il
Pu
b S
afe
ty H
ou
sin
g F
ed
Priso
ne
rs
Pu
b S
afe
ty S
erv
ice
s O
the
r Ja
ilP
ub
Sa
fety
Ho
usin
g O
the
r C
ou
ntie
s
To
tal Ja
il
To
tal S
TO
P-D
WI
Pro
gra
m
Alte
rna
tive
s t
o I
nca
rce
ratio
nO
the
r P
ub
lic S
afe
ty D
ep
t R
ev
To
tal A
lte
rna
tive
s t
o I
nca
rce
ratio
n
Pu
b S
afe
ty S
erv
ice
s f
or
Oth
er
Go
vts
Oth
er
Pu
blic
Sa
fety
Re
ve
nu
e
To
tal Ju
ve
nile
De
ten
tio
n -
An
ch
or
RT
A
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Pu
blic
Sa
fety
Co
mp
- B
ldgs &
Gro
un
ds
Inte
rfu
nd
Tra
nsfe
rsT
ota
l P
ub
lic S
afe
ty C
om
p -
Bld
gs &
Gro
un
ds
Sta
te A
id -
Pro
ba
tio
n S
erv
ice
s
Ju
ve
nile
De
ten
tio
n -
An
ch
or
RT
AS
tate
Aid
- J
D G
AP
RT
AS
tate
Aid
- J
D A
nch
or
RT
A
484 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A3
17
6.
33
89
.RT
A0
03
2,4
08
32
,40
83
2,4
08
00
32
,40
83
2,4
08
32
,40
8
A3
51
0.
15
89
.R4
15
1,0
91
00
00
15
1,0
91
00
00
A3
64
0.
15
89
.00
2,0
62
3,0
00
00
0
A3
64
0.
33
05
.00
21
,09
53
0,0
00
03
4,0
00
34
,00
02
3,1
57
33
,00
00
34
,00
03
4,0
00
A3
64
5.
26
55
.00
05
,50
00
00
A3
64
5.
33
06
.EM
PG
71
6,6
47
00
00
A3
64
5.
33
06
.EM
PG
83
,92
12
3,2
15
23
,21
50
0
A3
64
5.
33
06
.EM
PG
90
00
22
,87
32
2,8
73
20
,56
82
8,7
15
23
,21
52
2,8
73
22
,87
3
Ho
me
lan
d S
ecu
rity
A3
65
5.
33
06
.HZ
MT
(9,5
45
)0
00
0(9
,54
5)
00
00
Ho
me
lan
d S
ecu
rity
A3
65
6.
33
06
.EM
15
37
,24
20
00
03
7,2
42
00
00
Ho
me
lan
d S
ecu
rity
A3
65
7.
33
06
.SH
16
2,9
28
00
00
2,9
28
00
00
Sta
te A
id -
20
14
HS
HZ
MT
#C
00
07
55
To
tal H
om
ela
nd
Se
cu
rity
(#
C0
00
75
5)
E-9
11
Mu
nic
ipa
l S
urc
ha
rge
To
tal S
he
riff
E-9
11
Em
erg
en
cy S
erv
ice
s
Ho
me
lan
d S
ecu
rity
Sta
te A
id -
20
15
HS
SH
SP
#C
96
91
50
To
tal H
om
ela
nd
Se
cu
rity
(#
C9
69
15
0)
To
tal H
om
ela
nd
Se
cu
rity
(#
T9
69
16
2)
Sta
te A
id -
20
16
HS
LE
TP
P #
T9
69
16
2
To
tal E
me
rge
ncy S
erv
ice
s
Sh
eriff
E-9
11
Oth
er
Pu
blic
Sa
fety
De
pt
Re
vS
tate
Aid
- C
ivil
De
f -
Em
erg
Se
rv
Sta
te A
id -
HS
LE
MP
G #
T9
69
17
5S
ale
s,
Oth
er
Sta
te A
id -
HS
LE
MP
G #
T8
38
28
5S
tate
Aid
- H
S L
EM
PG
#T
To
tal H
om
ela
nd
Se
cu
rity
To
tal R
ais
e t
he
Age
- P
rob
atio
n O
the
rS
tate
Aid
- O
the
r P
rob
atio
nR
ais
e t
he
Age
- P
rob
atio
n O
the
r
2020 ALLEGANY COUNTY BUDGET 485
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
Ho
me
lan
d S
ecu
rity
A3
65
9.
33
06
.EM
16
2,1
68
47
,15
00
00
2,1
68
47
,15
00
00
Ho
me
lan
d S
ecu
rity
A3
66
0.
33
06
.SH
17
Sta
te A
id -
HS
LE
TP
P #
T9
69
17
21
7,1
70
32
50
00
17
,17
03
25
00
0
Ho
me
lan
d S
ecu
rity
A3
66
1.
33
06
.EM
17
Sta
te A
id -
20
17
HS
#C
96
91
70
41
,21
63
,30
08
,10
08
,10
08
,10
04
1,2
16
3,3
00
8,1
00
8,1
00
8,1
00
Ho
me
lan
d S
ecu
rity
A3
66
2.
33
06
.EM
18
Sta
te A
id -
20
18
HS
SH
SP
#C
96
91
80
05
2,4
85
00
00
52
,48
50
00
Ho
me
lan
d S
ecu
rity
A3
66
3.
33
06
.RE
DT
Sta
te A
id -
15
/16
HS
SH
SP
#T
17
05
50
3,3
20
00
00
3,3
20
00
00
A4
01
0.
16
01
.00
80
,72
28
4,0
00
81
,40
08
1,4
00
81
,40
0
A4
01
0.
16
06
.03
47
,03
54
3,0
00
45
,00
04
5,0
00
45
,00
0
A4
01
0.
16
10
.00
13
7,2
83
20
0,0
00
12
5,0
00
12
5,0
00
12
5,0
00
A4
01
0.
16
89
.00
1,5
27
1,5
00
1,5
00
1,5
00
1,5
00
A4
01
0.
26
10
.00
3,5
26
1,5
00
3,0
00
3,0
00
3,0
00
A4
01
0.
27
01
.00
1,0
42
00
00
A4
01
0.
27
70
.00
2,0
72
00
00
A4
01
0.
34
01
.00
68
2,6
82
66
5,0
00
67
5,0
00
67
5,0
00
67
5,0
00
A4
01
0.
34
50
.00
00
00
09
55
,88
79
95
,00
09
30
,90
09
30
,90
09
30
,90
0
Pu
blic
He
alth
Fe
es -
Lo
an
Su
rve
y
Sta
te A
id -
20
16
HS
SH
SP
#C
96
91
60
To
tal H
om
ela
nd
Se
cu
rity
(#
C9
69
16
0)
Sta
te A
id -
Pu
blic
He
alth
Fin
es &
Fo
rfe
ite
d B
ail
To
tal H
ea
lth
De
pa
rtm
en
tS
tate
Aid
- P
ub
lic H
ea
lth
Oth
er
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
He
alth
De
pa
rtm
en
t
Ho
me
Nu
rsin
g C
ha
rge
s
Oth
er
He
alth
- I
mm
un
iza
tio
ns
Pu
blic
He
alth
Fe
es
Wa
ter
La
b -
AC
CE
L
To
tal H
om
ela
nd
Se
cu
rity
(#
C9
69
18
0)
To
tal H
om
ela
nd
Se
cu
rity
(#
T1
70
55
0)
Un
cla
ssifie
d R
eve
nu
e
To
tal H
om
ela
nd
Se
cu
rity
(#
T9
69
17
2)
To
tal H
om
ela
nd
Se
cu
rity
(#
C9
69
17
0)
486 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A4
02
5.
23
78
.00
01
5,0
00
15
,00
01
5,0
00
23
,00
00
15
,00
01
5,0
00
15
,00
02
3,0
00
A4
03
5.
16
01
.00
12
,74
22
5,6
50
17
,50
01
7,5
00
17
,50
0
A4
03
5.
16
01
.01
10
02
50
25
02
50
25
0
A4
03
5.
16
06
.05
90
,10
79
8,0
00
10
0,0
00
10
0,0
00
10
0,0
00
A4
03
5.
16
89
.00
00
00
0
A4
03
5.
27
01
.00
33
,55
70
00
0
A4
03
5.
34
50
.00
16
7,2
56
16
3,8
80
16
3,8
80
16
3,8
80
16
3,8
80
30
3,7
63
28
7,7
80
28
1,6
30
28
1,6
30
28
1,6
30
A4
03
7.
22
80
.00
99
12
,35
02
50
25
02
50
A4
03
7.
34
37
.00
35
,27
73
7,8
86
37
,88
63
7,8
86
37
,88
63
6,2
68
40
,23
63
8,1
36
38
,13
63
8,1
36
A4
04
3.
27
01
.00
00
00
0
A4
04
3.
27
05
.00
45
85
00
50
05
00
50
0A
40
43
.3
45
0.0
02
0,3
04
14
,09
51
4,0
95
14
,09
51
4,0
95
20
,76
11
4,5
95
14
,59
51
4,5
95
14
,59
5
A4
04
6.
16
05
.00
1,7
77
1,2
50
1,5
00
1,5
00
1,5
00
A4
04
6.
34
46
.00
3,7
41
5,0
00
5,0
00
5,0
00
5,0
00
5,5
19
6,2
50
6,5
00
6,5
00
6,5
00
A4
05
0.
34
50
.00
99
,83
51
15
,23
21
02
,82
31
02
,82
31
02
,82
39
9,8
35
11
5,2
32
10
2,8
23
10
2,8
23
10
2,8
23
Oth
er
De
pa
rtm
en
tal In
co
me
Pu
blic
He
alth
Fe
es
Pu
blic
He
alth
Fe
es -
FP
Se
lf P
ay
Wa
ter
Se
rvic
e F
ee
s -
AC
CE
LT
ota
l W
ate
r L
ab
- A
CC
EL
Fa
mily
Pla
nn
ing
Sta
te A
id -
Ha
nd
ica
pp
ed
Ch
ildre
n
Wa
ter
Qu
alit
y M
an
age
me
nt
To
tal W
ate
r Q
ua
lity M
an
age
me
nt
To
ba
cco
Aw
are
ne
ss
Sta
te A
id -
Pu
blic
He
alth
Oth
er
Pu
blic
He
alth
- L
ea
d
Sta
te A
id -
Le
ad
He
alth
Se
rvic
es f
or
Oth
er
Go
vts
To
tal P
ub
lic H
ea
lth
- L
ea
d
Ra
bie
s C
linic
s
Ch
arg
es f
or
Ca
re o
f P
HC
Sta
te A
id -
Pu
blic
He
alth
Oth
er
To
tal R
ab
ies C
linic
s
Ph
ysic
ally
Ha
nd
ica
pp
ed
Ch
ildre
n
To
tal F
am
ily P
lan
nin
g
To
tal P
hysic
ally
Ha
nd
ica
pp
ed
Ch
ildre
n
Sta
te A
id -
Pu
blic
He
alth
Oth
er
Gifts
& D
on
atio
ns
Pu
blic
He
alth
Fe
es -
FP
Me
dic
aid
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
2020 ALLEGANY COUNTY BUDGET 487
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A4
05
1.
34
50
.00
13
,51
43
1,3
47
31
,34
73
1,3
47
31
,34
71
3,5
14
31
,34
73
1,3
47
31
,34
73
1,3
47
A4
05
2.
28
01
.01
83
,11
71
02
,00
01
11
,50
01
11
,50
01
11
,50
0
A4
05
2.
34
01
.02
19
,97
12
2,6
91
22
,69
12
2,6
91
22
,69
11
03
,08
71
24
,69
11
34
,19
11
34
,19
11
34
,19
1
A4
05
4.
34
01
.01
19
,02
91
8,9
51
18
,95
11
8,9
51
18
,95
11
9,0
29
18
,95
11
8,9
51
18
,95
11
8,9
51
A4
05
6.
34
73
.00
31
,74
93
1,0
50
31
,05
03
1,0
50
31
,05
03
1,7
49
31
,05
03
1,0
50
31
,05
03
1,0
50
A4
06
0.
16
20
.05
15
5,0
23
19
0,0
00
19
0,0
00
19
0,0
00
19
0,0
00
A4
06
0.
16
20
.06
3,9
54
5,0
00
7,0
00
7,0
00
7,0
00
A4
06
0.
16
21
.00
41
,49
66
0,0
00
55
,00
05
5,0
00
55
,00
0
A4
06
0.
27
01
.00
22
,36
30
00
0
A4
06
0.
34
01
.00
37
,58
22
9,4
00
35
,00
03
5,0
00
35
,00
0
A4
06
0.
34
89
.02
51
81
,25
01
,25
01
,25
01
,25
02
60
,93
62
85
,65
02
88
,25
02
88
,25
02
88
,25
0
A4
07
0.
16
89
.00
1,6
79
1,8
00
1,8
00
1,8
00
1,8
00
1,6
79
1,8
00
1,8
00
1,8
00
1,8
00
A4
07
1.
34
01
.00
10
1,5
31
00
00
A4
07
1.
44
51
.00
3,2
37
00
00
Sta
te A
id -
Pu
blic
He
alth
Oth
er
To
tal T
ob
acco
Aw
are
ne
ss
Ea
rly I
nte
rve
ntio
n F
ee
s -
Me
dic
aid
Ea
rly I
nte
rve
ntio
n F
ee
s -
Priva
te I
ns
To
tal H
ea
lth
- E
arly I
nte
rve
ntio
n P
rogra
m
Oth
er
He
alth
- I
mm
un
iza
tio
ns
Sta
te A
id -
Oth
er
He
alth
Re
sp
ite
TB
Ca
re &
Tre
atm
en
t
Sta
te A
id -
Pu
blic
He
alth
EI
Ad
min
To
tal H
ea
lth
- E
I A
dm
in G
ran
t
He
alth
- C
hild
ren
with
Sp
ecia
l H
ea
lth
Ca
re N
ee
ds
To
tal H
ea
lth
- C
WS
HC
N
Sta
te A
id -
Im
mu
niz
atio
nIm
mu
niz
atio
n U
nd
er
24
Mo
.
To
tal Im
mu
niz
atio
n U
nd
er
24
Mo
.
Sta
te A
id -
Pu
blic
He
alth
CW
SH
CN
He
alth
- E
arly I
nte
rve
ntio
n P
rogra
m
Sta
te A
id -
Pu
blic
He
alth
EI
Fe
es f
or
Se
rvic
es
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
To
tal T
B C
are
& T
rea
tme
nt
Sta
te A
id -
Pu
blic
He
alth
Ca
nce
r S
erv
ice
s P
rogra
m
Fe
de
ral A
id -
Oth
er
- B
rea
st
He
alth
He
alth
- E
arly I
nte
rve
ntio
n A
dm
in G
ran
t
Inte
rfu
nd
Re
ve
nu
es -
Mis
c
488 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
10
4,7
68
00
00
A4
07
2.
27
05
.00
(12
2)
00
00
(12
2)
00
00
A4
10
0.
34
89
.00
02
50
,00
00
00
02
50
,00
00
00
A4
10
1.
34
89
.00
05
0,0
00
00
00
50
,00
00
00
A4
18
9.
44
89
.00
54
,40
75
2,0
96
49
,62
54
9,6
25
49
,62
55
4,4
07
52
,09
64
9,6
25
49
,62
54
9,6
25
A4
19
0.
24
40
.WIC
2,4
50
4,2
00
4,2
00
4,2
00
4,2
00
A4
19
0.
27
05
.00
01
00
00
0A
41
90
.4
45
2.0
04
31
,23
64
55
,25
64
46
,43
64
46
,43
64
46
,43
64
33
,68
64
59
,55
64
50
,63
64
50
,63
64
50
,63
6
A4
19
1.
34
89
.41
91
17
4,2
05
22
5,0
00
22
5,0
00
22
5,0
00
22
5,0
00
17
4,2
05
22
5,0
00
22
5,0
00
22
5,0
00
22
5,0
00
A4
22
0.
34
86
.00
73
8,6
26
89
1,8
70
87
5,1
12
82
3,0
00
82
3,0
00
73
8,6
26
89
1,8
70
87
5,1
12
82
3,0
00
82
3,0
00
Bio
-Te
rro
rism
Pre
pa
red
ne
ss
To
tal B
io-T
err
orism
Pre
pa
red
ne
ss
Fe
de
ral A
id -
WIC
Wo
me
n,
Infa
nts
& C
hild
ren
(W
IC)
To
tal W
IC
To
tal C
an
ce
r S
erv
ice
s
Gifts
& D
on
atio
ns
Ko
me
n K
are
s G
ran
t
Fe
de
ral A
id -
Oth
er
He
alth
To
tal K
om
en
Ka
res G
ran
t
Wo
me
n's
He
alth
In
itia
tive
C3
44
53
GG
To
tal W
om
en
's H
ea
lth
In
itia
tive
C3
44
53
GG
Gifts
& D
on
atio
ns
To
tal C
ou
ncil
on
Alc
oh
olis
m &
Su
bst
Ab
use
Me
nta
l H
ea
lth
Ad
min
istr
atio
n
Ru
ral H
ea
lth
Ne
two
rk
Sta
te A
id -
Ru
ral H
ea
lth
Ne
two
rk -
MH
To
tal R
ura
l H
ea
lth
Ne
two
rk
Co
un
cil
on
Alc
oh
olis
m &
Su
bsta
nce
Ab
use
Sta
te A
id -
Su
bsta
nce
Ab
use
Re
nta
ls,
Oth
er
Sta
te A
id -
Oth
er
He
alth
Wo
me
n's
He
alth
In
itia
tive
T3
44
80
GG
Sta
te A
id -
Oth
er
He
alth
To
tal W
om
en
's H
ea
lth
In
itia
tive
T3
44
80
GG
2020 ALLEGANY COUNTY BUDGET 489
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A4
31
0.
24
12
.00
1,2
00
00
00
A4
31
0.
34
86
.00
11
,50
01
1,4
77
11
,50
01
1,5
00
11
,50
0
A4
31
0.
34
90
.03
28
,79
83
1,3
28
31
,32
83
1,5
00
31
,50
0
A4
31
0.
34
90
.10
14
38
,58
33
8,5
83
48
,09
74
8,2
50
48
,25
0
A4
31
0.
34
90
.10
1A
18
,74
01
8,7
04
18
,74
01
8,7
50
18
,75
0
A4
31
0.
34
90
.12
00
18
8,5
40
18
8,5
40
18
8,5
40
18
8,7
50
18
8,7
50
A4
31
0.
44
90
.00
82
,24
00
00
03
69
,60
12
88
,63
22
98
,20
52
98
,75
02
98
,75
0
A4
31
2.
16
25
.03
10
7,4
64
16
1,9
34
10
7,4
63
11
0,0
00
11
0,0
00
A4
31
2.
27
01
.00
8,8
11
00
00
A4
31
2.
34
90
.03
4K
06
1,2
12
00
0
A4
31
2.
34
90
.57
0K
89
,26
49
7,1
66
89
,26
48
9,5
00
89
,50
02
05
,53
93
20
,31
21
96
,72
71
99
,50
01
99
,50
0
A4
31
3.
34
90
.03
66
,03
07
1,8
32
71
,83
24
0,2
50
40
,25
0
A4
31
3.
34
90
.03
4K
02
9,2
44
00
0
A4
31
3.
34
90
.03
9P
17
,51
21
7,5
12
17
,51
21
7,5
00
17
,50
0
A4
31
3.
34
90
.04
6A
16
,75
61
6,7
56
16
,75
61
7,0
00
17
,00
0
A4
31
3.
34
90
.04
6L
00
05
4,5
00
54
,50
0
A4
31
3.
34
90
.10
37
5,0
72
25
,36
06
,28
46
,50
06
,50
0
A4
31
3.
34
90
.10
37
P6
8,9
92
70
,78
46
8,9
92
69
,00
06
9,0
00
A4
31
3.
34
90
.10
78
13
9,5
12
13
7,7
12
15
1,5
00
13
7,7
50
13
7,7
50
A4
31
3.
34
90
.11
22
10
6,6
67
01
06
,66
70
0
A4
31
3.
34
90
.13
9J
29
,24
42
3,1
28
29
,24
42
9,5
00
29
,50
0
A4
31
3.
34
90
.14
00
1,6
20
1,6
20
1,6
20
1,5
00
1,5
00
A4
31
3.
34
90
.14
6L
68
,58
06
8,5
80
15
,77
81
6,0
00
16
,00
0
A4
31
3.
34
90
.15
70
8,3
29
6,9
45
20
,88
52
1,0
00
21
,00
0
A4
31
3.
34
90
.17
5A
95
,19
29
5,1
92
95
,19
29
5,0
00
95
,00
0
A4
31
3.
34
90
.96
50
03
,10
00
0
Kid
s H
ea
lth
Ho
me
s
Sta
te A
id -
MH
Clin
ica
l In
fra
C&
F
Sta
te A
id -
MH
- L
A A
du
lt
Sta
te A
id -
Su
bsta
nce
Ab
use
Re
nta
l o
f R
ea
l P
rop
- M
ain
t in
Lie
u o
f R
en
t
Sta
te A
id -
MH
Sta
te A
id -
MH
- C
SS
Sta
te A
id -
MH
- C
om
m.
Re
inv.
Me
nta
l H
ea
lth
- Y
ou
th I
CM
ICM
Me
dic
aid
To
tal M
en
tal H
ea
lth
- Y
ou
th I
CM
Me
nta
l H
ea
lth
Co
ntr
acts
Sta
te A
id -
MH
- C
om
m P
erf
Sta
te A
id -
MH
- C
&F
CS
P G
en
Sta
te A
id -
MH
- S
up
po
rte
d H
ou
sin
g
Sta
te A
id -
MH
- F
ore
nsic
s
Sta
te A
id -
MH
Sta
te A
id -
MH
- I
S E
mp
loy
To
tal M
en
tal H
ea
lth
Ad
min
istr
atio
n
Sta
te A
id -
Pro
s
Sta
te A
id -
MH
C&
F C
ase
Mgm
t
Sta
te A
id -
MH
Clin
ica
l In
fra
Ad
ult
Sta
te A
id -
He
alth
Ho
me
Ad
ult
Sta
te A
id -
MH
Ad
ult I
np
atie
nt
ca
re
Sta
te A
id -
CO
LA
Sta
te A
id -
MH
C&
F C
ase
Mgm
t.
Fe
de
ral A
id -
Me
d A
dm
(F
ed
Sa
lary
Sh
arin
g)
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Sta
te A
id -
MH
Co
mm
Su
pp
ort
Pro
gra
m
Sta
te A
id -
MH
- C
SP
Mis
c
490 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
62
3,5
06
56
4,6
65
60
5,3
62
50
5,5
00
50
5,5
00
A4
31
4.
34
90
.10
14
12
4,6
09
12
4,6
09
43
,82
61
26
,50
01
26
,50
01
24
,60
91
24
,60
94
3,8
26
12
6,5
00
12
6,5
00
A4
31
5.
34
90
.10
78
00
01
4,0
00
14
,00
0
A4
31
5.
34
90
.12
00
26
3,4
18
26
3,4
18
24
1,0
29
24
1,5
00
24
1,5
00
26
3,4
18
26
3,4
18
24
1,0
29
25
5,5
00
25
5,5
00
A4
31
6.
16
25
.03
23
7,4
52
26
5,4
03
23
7,5
00
25
2,0
00
25
2,0
00
A4
31
6.
34
90
.15
70
43
,72
73
6,4
66
31
,17
13
1,2
50
31
,25
0
A4
31
6.
34
90
.96
5S
8,6
56
1,7
11
1,7
11
1,7
50
1,7
50
28
9,8
35
30
3,5
80
27
0,3
82
28
5,0
00
28
5,0
00
A4
31
7.
34
90
.12
00
8,1
70
8,1
70
8,1
70
8,2
50
8,2
50
A4
31
7.
34
90
.17
0B
3,8
56
3,8
56
3,8
56
4,0
00
4,0
00
12
,02
61
2,0
26
12
,02
61
2,2
50
12
,25
0
A4
31
8.
34
90
.AM
HC
13
,35
71
3,3
57
00
01
3,3
57
13
,35
70
00
A5
63
0.
17
50
.00
Fa
re B
ox
34
,57
53
8,0
00
39
,50
03
9,5
00
39
,50
0
A5
63
0.
23
00
.00
Tra
nsp
ort
Se
rv O
th G
ov't
33
,15
80
00
0A
56
30
.3
58
9.0
05
29
,73
55
25
,00
05
25
,00
05
25
,00
05
25
,00
0
A5
63
0.
35
89
.BU
S3
3,5
06
00
00
A5
63
0.
35
89
.NE
MT
73
,36
26
5,0
00
70
,00
07
0,0
00
70
,00
0
A5
63
0.
45
89
.00
02
80
,00
02
80
,00
02
80
,00
02
80
,00
0
To
tal M
en
tal H
ea
lth
Co
ntr
acts
Me
nta
l H
ea
lth
CS
S
Sta
te A
id -
MH
- C
om
m R
ein
v
To
tal M
en
tal H
ea
lth
CS
S
Me
nta
l H
ea
lth
Re
inve
stm
en
t
To
tal M
en
tal H
ea
lth
Re
inve
stm
en
t
Sta
te A
id -
Tra
ns M
gm
t -
Ke
nd
ra's
La
wT
ota
l M
en
tal H
ea
lth
AO
T
Bu
s T
ran
sp
ort
atio
n
Sta
te A
id -
MH
- C
SS
To
tal M
en
tal H
ea
lth
Ho
me
Ad
ult
Me
nta
l H
ea
lth
Ho
me
Ad
ult
Sta
te A
id H
ea
lth
Ho
me
Ad
ult
NE
MT
Re
gio
na
l B
roke
rage
Aid
Fe
d A
id -
OT
H T
ran
sp
ort
Sta
te A
id -
Oth
er
Tra
nsp
ort
atio
n
Me
nta
l H
ea
lth
AO
T
Sta
te A
id -
MH
- A
MH
CT
ota
l M
en
tal H
ea
lth
Re
inve
stm
en
t
Me
nta
l H
ea
lth
AM
HC
Sta
te A
id -
Bu
s T
ran
sp
ort
atio
n
He
alth
- N
on
-Me
dic
aid
ICM
Me
dic
aid
Sta
te A
id -
MH
- C
om
m.
Re
inv
Sta
te A
id -
MH
- S
up
po
rt H
ou
sin
g
2020 ALLEGANY COUNTY BUDGET 491
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A5
63
0.
45
89
.BU
S2
68
,10
13
35
,00
03
35
,00
03
35
,00
03
35
,00
09
72
,43
51
,24
3,0
00
1,2
49
,50
01
,24
9,5
00
1,2
49
,50
0
A6
01
0.
18
10
.DS
RP
36
00
00
A6
01
0.
27
01
.00
11
9,8
12
00
00
A6
01
0.
36
10
.00
79
7,3
82
1,2
69
,17
51
,19
0,2
75
1,1
90
,27
51
,19
0,2
75
A6
01
0.
46
10
.00
2,4
83
,88
12
,98
6,2
53
3,0
50
,55
53
,05
0,5
55
3,0
50
,55
5
A6
01
0.
46
11
.00
86
4,9
10
94
2,5
56
91
5,9
18
91
5,9
18
91
5,9
18
A6
01
0.
46
15
.00
1,5
09
,84
71
,54
1,5
16
1,5
49
,66
61
,54
9,6
66
1,5
49
,66
6
A6
01
0.
46
61
.00
59
,29
32
5,0
00
25
,00
02
5,0
00
25
,00
05
,83
5,1
61
6,7
64
,50
06
,73
1,4
14
6,7
31
,41
46
,73
1,4
14
A6
01
1.
18
23
.00
9,7
58
00
00
9,7
58
00
00
A6
05
5.
18
55
.00
52
91
,06
14
50
45
04
50
A6
05
5.
36
65
.00
31
0,0
42
27
1,7
33
31
6,4
96
31
6,4
96
31
6,4
96
31
0,5
71
27
2,7
94
31
6,9
46
31
6,9
46
31
6,9
46
A6
07
0.
18
70
.00
14
,99
76
,00
01
3,5
00
13
,50
01
3,5
00
A6
07
0.
36
70
.00
1,2
05
,67
14
41
,46
95
05
,83
36
05
,83
36
05
,83
3
A6
07
0.
46
70
.00
22
5,3
22
33
1,9
16
24
0,4
50
24
0,4
50
24
0,4
50
1,4
45
,99
07
79
,38
57
59
,78
38
59
,78
38
59
,78
3
A6
10
1.
18
01
.00
1,6
58
20
01
,65
01
,65
01
,65
0
A6
10
1.
27
01
.00
76
2,1
72
29
5,0
00
57
5,0
00
57
5,0
00
57
5,0
00
A6
10
1.
36
01
.00
(28
5,4
21
)(1
44
,29
2)
(31
0,8
70
)(3
10
,87
0)
(31
0,8
70
)
A6
10
1.
46
01
.00
(23
4,2
36
)(1
44
,29
2)
(26
5,7
87
)(2
65
,78
7)
(26
5,7
87
)
To
tal B
us T
ran
sp
ort
atio
nF
ed
Aid
- B
us 5
31
1
So
cia
l S
erv
ice
s A
dm
inis
tra
tio
n Sta
te A
id -
So
cia
l S
erv
ice
s A
dm
in C
PS
DS
S D
SR
IP A
dm
in O
ffse
t
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Da
y C
are
Blo
ck G
ran
t
Re
pa
y S
erv
ice
s f
or
Re
cip
ien
ts -
DS
S
Sta
te A
id -
Da
y C
are
To
tal D
ay C
are
Blo
ck G
ran
t
Se
rvic
es f
or
Re
cip
ien
ts
Fe
de
ral A
id -
So
cia
l S
erv
ice
s A
dm
inF
ed
era
l A
id -
Fo
od
Sta
mp
Ad
min
Fe
de
ral A
id -
DS
S F
FF
S
To
tal S
ocia
l S
erv
ice
s A
dm
inis
tra
tio
n
To
tal S
ocia
l S
erv
ice
s -
Ca
p
Re
pa
y D
ay C
are
- D
SS
Re
fun
d P
rio
r Y
ea
r's E
xp
en
se
Re
pa
y M
ed
ica
l A
ssis
tan
ce
- D
SS
To
tal S
erv
ice
s f
or
Re
cip
ien
ts
Me
dic
al A
ssis
tan
ce
Sta
te A
id -
Me
dic
al A
ssis
tan
ce
- D
SS
Fe
de
ral A
id -
Se
rvic
es f
or
Re
cip
ien
ts
Fe
de
ral A
id -
Me
dic
aid
Assis
tan
ce
So
cia
l S
erv
ice
s -
Ca
p
Fe
de
ral A
id -
DS
S T
itle
IV
-B
Sta
te A
id -
Se
rvic
es f
or
Re
cip
ien
ts -
DS
S
Re
pa
y J
D C
are
- D
SS
PIN
S
492 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
24
4,1
73
6,6
16
(7)
(7)
(7)
A6
10
6.
36
10
.00
02
00
20
02
00
20
00
20
02
00
20
02
00
A6
10
9.
18
09
.00
34
7,5
32
33
8,2
00
34
9,0
50
34
9,0
50
34
9,0
50
A6
10
9.
18
23
.00
01
00
10
01
00
10
0
A6
10
9.
27
01
.00
4,7
84
23
,70
03
,40
03
,40
03
,40
0
A6
10
9.
36
09
.00
1,0
37
00
00
A6
10
9.
46
09
.00
1,1
76
,98
41
,28
8,5
61
1,1
84
,09
31
,18
4,0
93
1,1
84
,09
3
A6
10
9.
46
15
.00
79
4,0
78
1,1
77
,44
91
,04
9,3
34
1,0
49
,33
41
,04
9,3
34
2,3
24
,41
62
,82
8,0
10
2,5
85
,97
72
,58
5,9
77
2,5
85
,97
7
A6
11
9.
18
11
.00
37
,33
82
4,8
51
35
,50
03
5,5
00
35
,50
0
A6
11
9.
18
19
.00
70
,32
86
1,0
00
97
,40
09
7,4
00
97
,40
0
A6
11
9.
27
01
.00
31
,57
40
30
,00
03
0,0
00
30
,00
0
A6
11
9.
36
19
.00
1,3
80
,17
11
,71
6,7
73
1,6
57
,77
81
,65
7,7
78
1,6
57
,77
8
A6
11
9.
46
19
.00
1,2
88
,03
71
,45
2,2
07
1,2
84
,09
71
,28
4,0
97
1,2
84
,09
72
,80
7,4
48
3,2
54
,83
13
,10
4,7
75
3,1
04
,77
53
,10
4,7
75
A6
14
0.
18
40
.00
25
3,3
27
23
0,0
00
25
2,0
00
25
2,0
00
25
2,0
00
A6
14
0.
27
01
.00
3,3
50
20
03
,00
03
,00
03
,00
0
A6
14
0.
36
40
.00
30
7,2
47
30
4,6
23
33
6,5
31
33
6,5
31
33
6,5
31
A6
14
0.
46
40
.00
(3)
1,0
00
00
05
63
,92
05
35
,82
35
91
,53
15
91
,53
15
91
,53
1
A6
14
1.
18
41
.00
10
0,2
04
98
,02
21
03
,55
01
03
,55
01
03
,55
0A
61
41
.2
70
1.0
02
,18
30
00
0
Ad
ult F
am
ily S
pe
cia
l N
ee
ds H
om
es
Re
pa
y F
am
ily A
ssis
tan
ce
- D
SS
AD
C
Sta
te A
id -
So
cia
l S
erv
ice
s A
dm
in -
CP
ST
ota
l A
du
lt F
am
ily S
pe
cia
l N
ee
ds H
om
es
Aid
to
De
pe
nd
en
t C
hild
ren
Fe
de
ral A
id -
Fa
mily
Assis
t -
De
p C
hild
Sta
te A
id -
Fa
mily
Assis
tan
ce
DS
S
Sta
te A
id -
Ch
ild C
are
DS
S
Me
dic
al In
c E
arn
ings -
DS
S C
SR
ep
ay C
hild
Ca
re -
DS
S
To
tal A
id t
o D
ep
en
de
nt
Ch
ildre
n
Ch
ild C
are
To
tal M
ed
ica
l A
ssis
tan
ce
Re
pa
y J
D C
are
- D
SS
PIN
SR
efu
nd
Prio
r Y
ea
rs E
xp
en
se
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Re
pa
y H
EA
P -
DS
SS
tate
Fu
el C
risis
Assis
tan
ce
To
tal C
hild
Ca
re
Re
pa
y S
afe
ty N
et
- D
SS
HR
Fe
de
ral A
id -
DS
S F
FF
S
Fe
de
ral A
id -
Ch
ild W
elfa
re
Ho
me
Re
lief
Fe
de
ral A
id -
Sa
fety
Ne
t D
SS
Sta
te A
id -
Sa
fety
Ne
t H
om
e R
elie
f
To
tal H
om
e R
elie
f
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
2020 ALLEGANY COUNTY BUDGET 493
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A6
14
1.
46
41
.00
2,5
55
,96
41
,90
1,9
78
2,3
96
,45
02
,39
6,4
50
2,3
96
,45
02
,65
8,3
51
2,0
00
,00
02
,50
0,0
00
2,5
00
,00
02
,50
0,0
00
A6
14
2.
18
42
.00
58
50
05
05
05
0A
61
42
.3
64
2.0
01
3,6
59
18
,52
51
9,1
20
19
,12
01
9,1
20
13
,71
71
9,0
25
19
,17
01
9,1
70
19
,17
0
A6
51
0.
37
10
.00
08
,65
41
0,0
00
10
,00
01
0,0
00
08
,65
41
0,0
00
10
,00
01
0,0
00
A6
61
0.
39
89
.01
2,5
50
4,4
80
4,4
80
4,4
80
4,4
80
2,5
50
4,4
80
4,4
80
4,4
80
4,4
80
A6
77
2.
19
72
.00
81
,62
59
6,1
64
87
,66
48
7,6
64
87
,66
4
A6
77
2.
19
72
.01
13
,71
21
7,4
00
18
,72
01
8,7
20
18
,72
0
A6
77
2.
47
72
.00
10
1,9
20
10
0,0
00
10
2,0
00
10
2,0
00
10
2,0
00
A6
77
2.
47
72
.03
30
,75
83
1,2
30
31
,23
03
1,2
30
31
,23
02
28
,01
52
44
,79
42
39
,61
42
39
,61
42
39
,61
4
A6
77
3.
19
72
.00
14
,74
29
,75
09
,00
09
,00
09
,00
0
A6
77
3.
47
72
.00
48
,92
55
0,4
00
48
,80
04
8,8
00
48
,80
06
3,6
67
60
,15
05
7,8
00
57
,80
05
7,8
00
A6
77
4.
47
72
.00
13
,26
21
3,2
00
13
,20
01
3,2
00
13
,20
01
3,2
62
13
,20
01
3,2
00
13
,20
01
3,2
00
Fe
de
ral A
id -
HE
AP
To
tal S
tate
Fu
el C
risis
Assis
tan
ce
Sta
te A
id -
Em
erg
en
cy A
id A
du
lts
Em
erg
en
cy A
id f
or
Ad
ults
To
tal E
me
rge
ncy A
id f
or
Ad
ults
OF
A -
Ca
sh
in
Lie
u M
ea
lsT
ota
l O
FA
- N
utr
itio
n
OF
A -
Su
pp
ort
ive
Se
rvic
es
Ve
tera
ns' S
erv
ice
Sta
te A
id -
We
igh
ts &
Me
asu
res T
estin
g
To
tal V
ete
ran
s' S
erv
ice
Co
nsu
me
r A
ffa
irs
To
tal C
on
su
me
r A
ffa
irs
OF
A -
Co
mm
un
ity S
erv
ice
s f
or
Eld
erly
Fe
de
ral A
id -
OF
AT
ota
l O
FA
- S
up
po
rtiv
e S
erv
ice
s
OF
A -
Me
dic
are
Im
pro
ve
me
nts
- P
atie
nts
/Pro
vid
ers
Act
To
tal O
FA
- M
IPP
A
Ch
arg
es f
or
OF
A -
Nu
tritio
nO
FA
- N
utr
itio
n
Sta
te A
id -
Ve
tera
ns' S
erv
ice
Age
ncy
Fe
de
ral A
id -
OF
A
Fe
de
ral A
id -
OF
AC
ha
rge
s f
or
OF
A -
Su
pp
ort
Se
rvic
es
Ch
arg
es f
or
OF
A -
Nu
tritio
n
Re
pa
y E
me
rge
ncy C
are
Ad
ults -
DS
S
494 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A6
77
6.
19
72
.00
18
,87
42
3,5
00
21
,00
02
1,0
00
21
,00
0
A6
77
6.
37
72
.00
10
5,0
83
10
7,0
00
11
2,6
00
11
2,6
00
11
2,6
00
12
3,9
56
13
0,5
00
13
3,6
00
13
3,6
00
13
3,6
00
A6
77
7.
28
01
.00
36
,89
43
5,0
00
35
,00
03
5,0
00
35
,00
03
6,8
94
35
,00
03
5,0
00
35
,00
03
5,0
00
A6
77
8.
19
72
.00
8,7
15
15
,00
01
5,0
00
15
,00
01
5,0
00
A6
77
8.
37
72
.00
17
2,8
31
18
0,0
00
17
9,0
00
17
9,0
00
17
9,0
00
18
1,5
46
19
5,0
00
19
4,0
00
19
4,0
00
19
4,0
00
A6
77
9.
19
72
.00
3,4
94
00
00
A6
77
9.
19
72
.LT
HC
42
,15
04
5,7
20
47
,40
04
7,4
00
47
,40
0
A6
77
9.
19
72
.PC
68
,21
81
27
,79
71
22
,23
71
22
,23
71
22
,23
7
A6
77
9.
28
01
.00
23
,35
60
00
0
A6
77
9.
37
72
.00
20
3,0
00
20
4,0
00
20
4,0
00
20
4,0
00
20
4,0
00
A6
77
9.
47
72
.00
52
,78
45
0,8
35
50
,83
55
0,8
35
50
,83
53
93
,00
24
28
,35
24
24
,47
24
24
,47
24
24
,47
2
A6
78
2.
47
72
.00
44
,05
43
2,7
00
33
,10
03
3,1
00
33
,10
04
4,0
54
32
,70
03
3,1
00
33
,10
03
3,1
00
A6
78
3.
27
05
.00
25
02
00
10
01
00
10
0
A6
78
3.
47
72
.00
2,5
90
3,2
00
3,3
00
3,3
00
3,3
00
2,8
40
3,4
00
3,4
00
3,4
00
3,4
00
A6
78
5.
37
72
.00
1,1
02
1,1
40
1,1
40
1,1
40
1,1
40
Sta
te A
id -
OF
A -
EIS
EP
Sta
te A
id -
OF
A -
EIS
EP
Ch
arg
es f
or
OF
A -
Nu
tritio
n
To
tal O
FA
- C
om
m S
erv
ice
s f
or
Eld
erly
OF
A -
Ho
me
En
erg
y A
ssis
tan
ce
Pro
gra
mIn
terf
un
d R
eve
nu
es
Sta
te A
id -
OF
A -
EIS
EP
OF
A -
Co
ngre
ga
te S
erv
ice
s I
nitia
tive
To
tal O
FA
- H
EA
P
OF
A -
Exp
an
de
d I
n-H
om
e S
erv
ice
s f
or
Eld
erly P
rogra
m
To
tal O
FA
- E
ISE
P
OF
A -
Su
pp
lem
en
tal N
utr
itio
n A
ssis
tan
ce
Pro
gra
m
To
tal O
FA
- S
NA
P
OF
A -
He
alth
In
su
ran
ce
In
fo.,
Co
un
se
ling,
& A
ssis
tan
ce
Pro
gra
m
To
tal O
FA
- H
IIC
AP
OF
A -
Title
III
-DG
ifts
& D
on
atio
ns
Inte
rfu
nd
Re
ve
nu
es
Fe
de
ral A
id -
OF
A
Fe
de
ral A
id -
OF
AT
ota
l O
FA
- T
itle
III
-D
Ch
arg
es f
or
OF
A -
Nu
tritio
n
Fe
de
ral A
id -
OF
A
Ch
arg
es f
or
OF
A -
Nu
tritio
n
Ch
arg
es f
or
OF
A -
Lo
ng T
erm
He
alth
Ca
reC
ha
rge
s f
or
OF
A -
Pa
rtic
ipa
nts
Co
ntr
ibu
tio
n
Sta
te A
id -
OF
A -
EIS
EP
2020 ALLEGANY COUNTY BUDGET 495
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
1,1
02
1,1
40
1,1
40
1,1
40
1,1
40
A6
78
6.
27
05
.00
31
71
,40
01
,40
01
,40
01
,40
0
A6
78
6.
47
72
.00
26
,05
32
6,5
00
28
,50
02
8,5
00
28
,50
02
6,3
70
27
,90
02
9,9
00
29
,90
02
9,9
00
A6
78
7.
37
72
.00
17
,77
30
00
01
7,7
73
00
00
A6
79
0.
37
72
.67
90
17
2,2
80
23
1,5
90
23
1,0
00
23
1,0
00
23
1,0
00
A6
79
0.
47
72
.67
90
39
,32
40
00
02
11
,60
42
31
,59
02
31
,00
02
31
,00
02
31
,00
0
A6
79
1.
37
72
.00
12
2,0
80
11
5,8
00
12
6,0
00
12
6,0
00
12
6,0
00
12
2,0
80
11
5,8
00
12
6,0
00
12
6,0
00
12
6,0
00
A6
79
2.
37
72
.00
01
11
,75
31
11
,75
31
11
,75
31
11
,75
30
11
1,7
53
11
1,7
53
11
1,7
53
11
1,7
53
A6
79
3.
19
72
.PC
00
8,7
00
8,7
00
8,7
00
00
8,7
00
8,7
00
8,7
00
A6
80
0.
19
89
.AM
P1
0,5
70
7,6
00
10
,40
01
0,4
00
10
,40
01
0,5
70
7,6
00
10
,40
01
0,4
00
10
,40
0
A6
98
9.
19
89
.01
5,2
25
6,5
00
6,5
00
6,5
00
6,5
00
OF
A -
Alz
he
ime
r's C
are
giv
er
Su
pp
ort
Ch
arg
es f
or
OF
A -
Pa
rtic
ipa
nts
Co
ntr
ibu
tio
ns
OF
A -
Sin
gle
Po
int
of
En
try
To
tal O
FA
- C
SI
Fe
de
ral A
id -
OF
AG
ifts
& D
on
atio
ns
To
tal O
FA
- T
itle
III
-E F
am
ily C
are
giv
er
To
tal O
FA
- N
Y C
on
ne
cts
E &
E
To
urism
OF
A -
NY
Co
nn
ects
E &
ES
tate
Aid
- N
Y C
on
ne
cts
E &
E
OF
A -
Agin
g M
aste
rin
g P
rogra
m Oth
er
Eco
no
mic
Assis
tan
ce
& O
pp
ort
Re
vT
ota
l O
FA
- A
gin
g M
aste
rin
g P
rogra
m
To
tal O
FA
- A
lzh
eim
er's C
are
giv
er
Su
pp
ort
Sta
te A
id -
OF
A
OF
A -
Title
III
-E F
am
ily C
are
giv
er
Sta
te A
id -
OF
A -
EIS
EP
To
tal O
FA
- S
PO
E
Fe
d A
id -
OF
A B
ala
ncin
g I
nce
ntive
Pro
gra
m
Oth
er
Eco
no
mic
Assis
tan
ce
- T
ou
rism
OF
A -
Un
me
t N
ee
ds G
ran
t 2
01
9S
tate
Aid
- O
FA
To
tal O
FA
- U
nm
et
Ne
ed
s G
ran
t 2
01
9
OF
A -
Se
nio
r E
ve
nt
To
tal O
FA
- S
en
ior
Eve
nt
496 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A6
98
9.
37
15
.00
63
,06
66
9,1
74
74
,00
06
4,0
00
64
,00
06
8,2
91
75
,67
48
0,5
00
70
,50
07
0,5
00
A7
18
0.
38
20
.01
7,4
48
5,0
00
00
07
,44
85
,00
00
00
A7
18
5.
30
89
.00
10
9,3
65
12
5,0
00
12
5,0
00
12
5,0
00
12
5,0
00
10
9,3
65
12
5,0
00
12
5,0
00
12
5,0
00
12
5,0
00
A7
31
0.
38
20
.03
7,0
52
00
00
A7
31
0.
38
20
.YT
VP
13
,85
51
2,5
02
00
02
0,9
07
12
,50
20
00
A7
31
2.
38
20
.10
3,4
78
00
00
A7
31
2.
38
20
.85
3,1
52
2,8
45
00
06
,63
02
,84
50
00
Yo
uth
Pro
gra
ms
A7
31
3.
38
21
.07
3,2
89
2,9
68
00
03
,28
92
,96
80
00
A7
31
8.
38
20
.50
1,3
73
1,2
39
00
0
A7
31
8.
38
22
.02
4,6
81
4,2
25
00
0
A7
31
8.
38
22
.03
2,7
99
2,5
26
00
08
,85
37
,99
00
00
To
tal O
the
r R
ecre
atio
n
Yo
uth
Go
ve
rnm
en
t In
tern
s
Oth
er
Re
cre
atio
n
Yo
uth
Bu
rea
u
To
tal Y
ou
th B
ure
au
Sta
te A
id -
Oth
er
Ge
ne
ral
Sta
te A
id -
GE
D P
rogra
m
Sta
te A
id -
Yo
uth
Co
mp
ee
r
Sta
te A
id -
Yo
uth
- W
ee
k o
f A
lte
rna
tive
sT
ota
l Y
ou
th B
ure
au
Ad
vis
ory
Co
mm
itte
e
Sta
te A
id -
Yo
uth
Bu
rea
u
To
tal Y
ou
th P
rogra
ms
To
tal T
ou
rism
Sta
te A
id -
To
urism
Pro
mo
tio
n
Sta
te A
id -
Yo
uth
SY
EP
/PE
CE
Yo
uth
Su
cce
ss T
racks
To
tal Y
ou
th S
ucce
ss T
racks
Yo
uth
Bu
rea
u A
dvis
ory
Co
mm
itte
e
Sta
te A
id -
Yo
uth
- R
ush
ford
La
ke
Yo
uth
Co
urt
Yo
uth
To
wn
an
d V
illa
ge
Pro
gra
ms
To
tal B
ea
ch
& P
oo
l
Be
ach
& P
oo
l
Sta
te A
id -
Yo
uth
Su
cce
ss
2020 ALLEGANY COUNTY BUDGET 497
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
A7
32
1.
38
25
.00
4,2
88
3,8
69
00
04
,28
83
,86
90
00
A8
02
0.
30
89
.00
00
20
,00
02
0,0
00
20
,00
00
02
0,0
00
20
,00
02
0,0
00
DE
C G
ran
t S
ew
age
Co
llectio
ns S
yste
mA
81
20
.3
48
9.D
EC
Sta
te A
id -
DE
C G
ran
t S
ew
age
Co
llectio
ns
2,9
48
75
,00
06
9,6
69
69
,66
96
9,6
69
To
tal D
EC
Gra
nt
Se
wa
ge
Co
llectio
ns S
ys
2,9
48
75
,00
06
9,6
69
69
,66
96
9,6
69
A8
16
0.
21
30
.03
11
51
00
10
01
00
10
0
A8
16
0.
21
30
.04
89
1,3
43
87
5,0
00
87
5,0
00
87
5,0
00
87
5,0
00
A8
16
0.
21
30
.05
27
,81
22
0,0
00
25
,00
02
5,0
00
25
,00
0
A8
16
0.
21
30
.09
10
2,6
39
90
,00
01
05
,00
01
05
,00
01
05
,00
0
A8
16
0.
26
50
.00
13
5,7
80
10
0,0
00
80
,00
08
0,0
00
80
,00
0
A8
16
0.
39
89
.00
4,9
39
4,0
00
5,0
00
5,0
00
5,0
00
1,1
62
,62
71
,08
9,1
00
1,0
90
,10
01
,09
0,1
00
1,0
90
,10
0
A8
71
0.
26
52
.00
04
00
,00
00
00
A8
71
0.
26
52
.01
7,2
34
00
00
7,2
34
40
0,0
00
00
0
91
,23
8,8
32
94
,01
5,6
30
67
,91
2,8
31
73
,91
2,8
16
74
,26
5,4
13
Co
un
ty R
efo
resta
tio
n
Fo
rest
Stu
mp
age
ta
xT
ota
l C
ou
nty
Re
fore
sta
tio
n
S C
H E
D U
L E
3
-
C D
1
R E
V E
N U
E S
-
S
P E
C I
A L
G
R A
N T
F
U N
D
1
-
W I
A
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
Sta
te A
id -
Yo
uth
Co
urt
To
tal Y
ou
th C
ou
rt
TO
TA
L G
EN
ER
AL
FU
ND
RE
VE
NU
ES
Sa
le o
f S
cra
p &
Exce
ss M
ate
ria
l
Re
fuse
& G
arb
age
- S
/W O
the
r
Re
fuse
& G
arb
age
- T
ire
s &
Wh
ite
Go
od
s
To
tal P
lan
nin
g
Pla
nn
ing
Sa
le o
f F
ore
st
Pro
du
cts
Re
fuse
& G
arb
age
- S
/W P
erm
its
So
lid W
aste
To
tal S
olid
Wa
ste
Sta
te A
id -
Oth
er
Ho
me
& C
om
m S
erv
Sta
te A
id -
Oth
er
Ge
ne
ral
Re
fuse
& G
arb
age
- T
ipp
ing
498 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
CD
1 1
5.
59
9.0
00
32
,33
70
00
03
2,3
37
00
0
CD
1 6
40
0.
24
01
.00
1,8
30
00
00
CD
1 6
40
0.
30
89
.00
2,1
60
2,1
60
00
0
CD
1 6
40
0.
47
01
.00
11
,48
11
4,0
00
23
,10
02
3,1
00
23
,10
0
CD
1 6
40
0.
50
31
.00
35
,00
06
0,0
00
60
,00
06
0,0
00
60
,00
0
50
,47
17
6,1
60
83
,10
08
3,1
00
83
,10
0
CD
1 6
40
1.
47
01
.00
3,7
50
6,0
00
9,0
00
9,0
00
9,0
00
3,7
50
6,0
00
9,0
00
9,0
00
9,0
00
CD
1 6
40
2.
47
01
.00
92
,51
61
06
,65
01
41
,45
01
41
,45
01
41
,45
0
92
,51
61
06
,65
01
41
,45
01
41
,45
01
41
,45
0
CD
1 6
40
3.
28
01
.00
39
7,4
96
41
5,4
64
42
3,7
74
42
3,7
74
42
3,7
74
CD
1 6
40
3.
28
01
.NC
P1
6,6
98
32
,33
13
8,0
00
38
,00
03
8,0
00
41
4,1
94
44
7,7
95
46
1,7
74
46
1,7
74
46
1,7
74
CD
1 6
40
6.
47
01
.00
67
,76
88
0,7
75
81
,17
58
1,1
75
81
,17
5
67
,76
88
0,7
75
81
,17
58
1,1
75
81
,17
5
CD
1 6
40
7.
47
01
.00
7,6
72
2,5
00
1,5
00
1,5
00
1,5
00
7,6
72
2,5
00
1,5
00
1,5
00
1,5
00
AC
DS
S E
mp
loym
en
t S
erv
ice
Fe
de
ral A
id
I/F
Re
v N
CP
Gra
nt
To
tal W
IA T
itle
I A
dm
inis
tra
tio
n
WIA
Ad
ult/Y
ou
th S
up
po
rt
To
tal W
IA A
du
lt/Y
ou
th S
up
po
rt
WIA
Ad
ult/Y
ou
th P
rogra
m
Fe
de
ral A
id
Inte
rfu
nd
Re
ve
nu
es
WIA
Title
I A
dm
inis
tra
tio
n
To
tal A
CD
SS
Em
plo
ym
en
t S
erv
ice
WIA
Title
I D
islo
ca
ted
Wo
rke
r To
tal W
IA T
itle
I D
islo
ca
ted
Wo
rke
r
Dis
loca
ted
Wo
rke
r S
up
po
rt P
aym
en
ts
Fe
de
ral A
id
To
tal D
islo
ca
ted
Wo
rke
r S
up
po
rt P
aym
en
ts
To
tal W
IA A
du
lt/Y
ou
th P
rogra
m
Fe
de
ral A
id
Inte
rest
& E
arn
ings
Sta
te A
id -
Oth
er
Ge
ne
ral
Inte
rfu
nd
Tra
nsfe
rs
Fe
de
ral A
id
To
tal A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
2020 ALLEGANY COUNTY BUDGET 499
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
CD
1 6
41
0.
47
01
.00
10
4,4
50
10
4,8
13
14
7,1
33
14
7,1
33
14
7,1
33
10
4,4
50
10
4,8
13
14
7,1
33
14
7,1
33
14
7,1
33
CD
1 6
41
1.
47
01
.00
9,5
57
30
,50
03
0,7
25
30
,72
53
0,7
25
9,5
57
30
,50
03
0,7
25
30
,72
53
0,7
25
CD
1 6
41
2.
28
01
.00
4,6
81
5,0
00
4,9
75
4,9
75
4,9
75
CD
1 6
41
2.
47
01
.00
2,6
92
11
,80
01
0,5
00
10
,50
01
0,5
00
7,3
73
16
,80
01
5,4
75
15
,47
51
5,4
75
CD
1 6
79
4.
47
01
.12
17
5,5
44
19
4,9
20
18
8,9
20
18
8,9
20
18
8,9
20
17
5,5
44
19
4,9
20
18
8,9
20
18
8,9
20
18
8,9
20
93
3,2
95
1,0
99
,25
01
,16
0,2
52
1,1
60
,25
21
,16
0,2
52
CS
15
.5
99
.00
02
91
,00
02
91
,00
02
91
,00
02
91
,00
0
02
91
,00
02
91
,00
02
91
,00
02
91
,00
0
CS
19
30
.2
40
1.0
01
2,7
04
00
00
To
tal A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
S C
H E
D U
L E
3
-
C S
R E
V E
N U
E S
-
R
I S
K
R E
T E
N T
I O
N
F U
N D
Fe
de
ral A
id
Inte
rfu
nd
Re
ve
nu
es
Inte
rest
& E
arn
ings
To
tal W
IA Y
ou
th
TO
TA
L W
IA G
RA
NT
FU
ND
RE
VE
NU
ES
TA
NF
Su
mm
er
Yo
uth
Em
plo
ym
en
t P
rogra
m (
SY
EP
)
To
tal T
AN
F S
YE
P
Fe
de
ral A
id
To
tal W
IA Y
ou
th
WIA
Yo
uth
To
tal W
IA Y
ou
th
WIA
Yo
uth
TA
NF
SY
EP
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
Fe
de
ral A
id
Ju
dge
me
nts
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
WIA
Yo
uth
500 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
CS
19
30
.2
68
0.0
07
4,6
47
16
7,4
35
00
0
CS
19
30
.2
70
1.0
00
00
00
87
,35
11
67
,43
50
00
CS
90
50
.2
40
1.0
04
70
00
0
47
00
00
87
,39
84
58
,43
52
91
,00
02
91
,00
02
91
,00
0
CS
H1
71
0.
24
01
.00
46
53
,00
03
,00
03
,00
03
,00
0
CS
H1
71
0.
27
01
.00
30
,68
90
00
0
CS
H1
71
0.
27
09
.00
60
5,4
26
62
5,0
00
69
0,0
00
69
0,0
00
69
0,0
00
CS
H1
71
0.
27
09
.01
15
0,6
00
16
5,0
00
16
5,0
00
16
5,0
00
16
5,0
00
CS
H1
71
0.
27
09
.02
14
,35
70
00
0
CS
H1
71
0.
28
01
.01
11
2,6
17
13
0,0
00
13
0,0
00
13
0,0
00
13
0,0
00
CS
H1
71
0.
28
01
.11
00
16
,00
01
6,0
00
16
,00
0
CS
H1
71
0.
28
01
.16
31
6,0
76
30
0,0
00
30
0,0
00
30
0,0
00
30
0,0
00
CS
H1
71
0.
50
31
.00
7,8
10
,00
08
,16
8,7
50
8,5
39
,00
08
,25
4,0
00
8,2
54
,00
0
9,0
40
,22
99
,39
1,7
50
9,8
43
,00
09
,55
8,0
00
9,5
58
,00
0
CS
H1
72
2.
27
01
.00
16
6,2
26
00
00
16
6,2
26
00
00
Inte
rfu
nd
Re
ve
nu
e -
Mis
c
Inte
rfu
nd
Re
ve
nu
e -
Ge
ne
ral F
un
d
S C
H E
D U
L E
3
-
C S
H
R E
V E
N U
E S
-
R
I S
K
R E
T E
N T
I O
N
-
H E
A L
T H
F
U N
D
Inte
rest
& E
arn
ings
To
tal Ju
dge
me
nts
Un
em
plo
ym
en
t In
su
ran
ce
To
tal U
ne
mp
loym
en
t In
su
ran
ce
Inte
rest
& E
arn
ings
Inte
rfu
nd
Re
ve
nu
e -
Wo
rk/C
om
p
Exce
ss I
nsu
ran
ce
Ad
min
istr
atio
n
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
To
tal E
xce
ss I
nsu
ran
ce
CO
BR
A C
on
trib
utio
ns
TO
TA
L R
ISK
RE
TE
NT
ION
FU
ND
RE
VE
NU
ES
Em
plo
ye
e C
on
trib
utio
ns 1
5%
Insu
ran
ce
Re
co
ve
rie
s
Inte
rfu
nd
Tra
nsfe
rs
To
tal A
dm
inis
tra
tio
n
Re
tire
e C
on
trib
utio
ns
Re
fun
d P
rio
r Y
ea
rs E
xp
en
se
2020 ALLEGANY COUNTY BUDGET 501
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
CS
H9
06
3.
26
80
.DR
UG
79
,46
30
00
0
79
,46
30
00
0
9,2
85
,91
89
,39
1,7
50
9,8
43
,00
09
,55
8,0
00
9,5
58
,00
0
D1
55
99
.00
07
55
,25
00
33
0,0
00
33
0,0
00
07
55
,25
00
33
0,0
00
33
0,0
00
D5
11
0.
23
06
.00
33
,01
52
0,0
00
25
,00
02
5,0
00
25
,00
0
D5
11
0.
24
01
.00
47
,54
02
5,0
00
30
,00
03
0,0
00
30
,00
0
D5
11
0.
26
50
.00
26
,89
92
0,0
00
20
,00
02
0,0
00
20
,00
0
D5
11
0.
26
55
.00
11
01
00
10
01
00
10
0
D5
11
0.
27
01
.00
2,8
71
00
00
D5
11
0.
27
70
.00
6,6
01
3,0
00
5,0
00
5,0
00
5,0
00
D5
11
0.
28
01
.09
22
4,9
26
22
3,9
00
33
0,0
00
33
0,0
00
33
0,0
00
D5
11
0.
28
01
.10
16
0,3
00
31
7,8
50
32
0,0
00
13
5,0
00
13
5,0
00
D5
11
0.
28
01
.13
14
,13
01
2,5
00
13
,00
01
3,0
00
13
,00
0
D5
11
0.
28
01
.19
03
00
17
,75
01
7,7
50
17
,75
0
D5
11
0.
35
01
.00
3,2
01
,37
13
,22
6,4
99
3,2
13
,93
53
,21
3,9
35
3,2
13
,93
5
D5
11
0.
35
89
.00
17
4,7
35
00
00
D5
11
0.
50
31
.00
7,5
14
,80
97
,28
0,9
32
8,7
06
,22
27
,94
3,2
22
7,9
43
,22
2
11
,40
7,3
07
11
,12
9,7
81
12
,68
1,0
07
11
,73
3,0
07
11
,73
3,0
07
Inte
rest
& E
arn
ings
Ma
inte
na
nce
Ro
ad
s &
Brid
ge
s Sta
te A
id -
Co
nso
lida
ted
Hig
hw
ay A
id
Sa
les,
Oth
er
Re
fun
d P
rio
r Y
ea
r's E
xp
en
se
S C
H E
D U
L E
3
-
D
R E
V E
N U
E S
-
C
O U
N T
Y
R O
A D
F
U N
D
Un
cla
ssifie
d R
eve
nu
e
Ca
pita
l T
ow
n B
rid
ge
s
Ca
pita
l C
ou
nty
Ro
ad
Brid
ge
s
Inte
rfu
nd
Re
ve
nu
e
Ro
ad
s &
Brid
ge
s -
Oth
er
Go
vt
Sa
le o
f S
cra
p &
Exce
ss M
ate
ria
l
Ris
k R
en
ten
tio
n -
Dru
gs
Inte
rfu
nd
Tra
nsfe
rs
TO
TA
L R
ISK
RE
TE
NT
ION
-HE
AL
TH
FU
ND
RE
VE
NU
ES
I/F
Re
ve
nu
e f
rom
Ca
pita
l
Sta
te A
id -
Oth
er
Tra
nsp
ort
atio
n
To
tal M
ain
ten
an
ce
Ro
ad
s &
Brid
ge
s
Ph
arm
acy R
eb
ate
s
To
tal R
isk R
ete
ntio
n -
Dru
gs
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
To
tal A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
502 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
11
,40
7,3
07
11
,88
5,0
31
12
,68
1,0
07
12
,06
3,0
07
12
,06
3,0
07
DM
51
30
.2
40
1.0
01
,65
78
00
2,0
00
2,0
00
2,0
00
DM
51
30
.2
66
5.0
01
1,7
23
20
,00
02
0,0
00
20
,00
02
0,0
00
DM
51
30
.2
68
0.0
00
14
0,0
00
00
0
DM
51
30
.2
80
1.0
63
34
,98
03
35
,00
03
35
,00
03
35
,00
03
35
,00
0
DM
51
30
.2
80
1.0
91
02
,49
61
37
,35
01
11
,00
01
11
,00
01
11
,00
0
DM
51
30
.2
80
1.1
06
3,3
59
12
1,7
50
17
0,0
00
95
,00
09
5,0
00
DM
51
30
.2
80
1.1
37
,53
18
,00
05
,00
05
,00
05
,00
0
DM
51
30
.2
80
1.1
90
30
01
7,0
00
17
,00
01
7,0
00
DM
51
30
.3
58
9.0
01
31
,06
60
00
0
DM
51
30
.5
03
1.0
01
5,0
00
00
00
DM
51
30
.5
03
2.0
01
,04
6,9
52
1,1
92
,61
21
,25
3,4
22
1,0
98
,42
21
,09
8,4
22
1,7
14
,76
31
,95
5,5
12
1,9
13
,42
21
,68
3,4
22
1,6
83
,42
2
1,7
14
,76
31
,95
5,5
12
1,9
13
,42
21
,68
3,4
22
1,6
83
,42
2
H1
5.
59
9.0
00
(4
,43
0,0
82
)0
00
0
(4,4
30
,08
2)
00
0
Inte
rest
& E
arn
ings
To
tal R
oa
d M
ach
ine
ry
Inte
rfu
nd
Re
ve
nu
e
Ca
pita
l T
ow
n B
rid
ge
s
Ca
pita
l C
ou
nty
Ro
ad
Brid
ge
s
Inte
rfu
nd
Re
ve
nu
e
Inte
rfu
nd
Tra
nsfe
rs f
rom
Ge
ne
ral
S C
H E
D U
L E
3
-
D M
R E
V E
N U
E S
-
R
O A
D
M A
C H
I N
E R
Y
F U
N D
S C
H E
D U
L E
3
-
H
R E
V E
N U
E S
-
C
A P
I T
A L
P
R O
J E
C T
S
F U
N D
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
Ap
pro
pria
ted
Fu
nd
Ba
lan
ce
Sa
le o
f E
qu
ipm
en
t
Inte
rfu
nd
Tra
nsfe
rs
TO
TA
L C
OU
NT
Y R
OA
D F
UN
D R
EV
EN
UE
S
To
tal A
pp
rop
ria
ted
Fu
nd
Ba
lan
ce
I/F
Re
ve
nu
e f
rom
Ca
pita
l
Insu
ran
ce
Re
co
ve
rie
s
Ro
ad
Ma
ch
ine
ry
TO
TA
L R
OA
D M
AC
HIN
ER
Y F
UN
D R
EV
EN
UE
S
Sta
te A
id -
Oth
er
Tra
nsp
ort
atio
n
2020 ALLEGANY COUNTY BUDGET 503
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
H.1
62
9.
50
31
.00
60
,00
00
00
0
60
,00
00
00
0
Bu
ildin
g S
afe
ty U
pgra
de
s
H.1
63
1.
50
31
.00
07
0,0
00
00
0
07
0,0
00
00
0
Ce
ntr
al S
erv
ice
Co
mp
ute
r
H.1
68
0.
50
31
.00
02
63
,60
02
00
,00
05
0,0
00
50
,00
0
02
63
,60
02
00
,00
05
0,0
00
50
,00
0
H.1
90
3.
50
31
.00
00
60
,00
00
0
00
60
,00
00
0
H3
02
1.
23
21
.00
6,9
41
00
00
6,9
41
00
00
SIC
G-9
11
FY
13
C#
19
83
70
H3
02
2.
30
97
.00
1,8
11
,62
30
00
0
1,8
11
,62
30
00
0
H3
02
5.
30
97
.00
53
,64
80
00
0
53
,64
80
00
0
H3
02
6.
30
97
.00
72
5,5
55
00
00
To
tal P
SA
P-9
11
FY
17
#C
19
85
66
Ra
dio
Pro
gra
m -
Oth
er
Go
ve
rnm
en
ts
SIC
G-9
11
FY
11
6 #
C1
98
62
6
Sta
te A
id -
Ca
pita
l
Mu
nic
ipa
l P
ub
lic S
afe
ty R
ad
io P
rogra
m
PS
AP
-91
1 F
Y1
7 #
C1
98
56
6
Sta
te A
id -
Ca
pita
l
To
tal S
ICG
-91
1 F
Y1
3 C
#1
98
37
0
Inte
rfu
nd
Tra
nsfe
rs
To
tal C
en
tra
l S
erv
ice
Co
mp
ute
r
Riv
erb
an
k R
ep
air C
ou
rth
ou
se S
tate
Aid
- C
ap
ita
l
Inte
rfu
nd
Tra
nsfe
rs
To
tal M
un
icip
al P
ub
lic S
afe
ty R
ad
io P
rogra
m
To
tal B
uild
ing S
afe
ty U
pgra
de
s
Bld
g I
mp
- C
o.
Cle
rk
Inte
rfu
nd
Tra
nsfe
rs
To
tal B
ldg I
mp
- C
o.
Cle
rk
To
tal R
ive
rba
nk R
ep
air C
ou
rth
ou
se
Inte
rfu
nd
Tra
nsfe
rs
504 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
72
5,5
55
00
00
H3
03
0.
30
97
.00
17
4,5
90
00
00
H3
03
0.
50
31
.00
52
,00
00
00
0
22
6,5
90
00
00
H5
13
2.
50
31
.00
00
50
,00
00
0
00
50
,00
00
0
H5
63
3.
50
31
.00
18
,80
00
00
0
18
,80
00
00
0
H5
93
9.
23
00
.00
05
5,2
00
00
0
H5
93
9.
50
31
.00
03
12
,80
00
00
03
68
,00
00
00
H5
94
8.
30
97
.00
18
,41
60
00
0
H5
94
8.
40
97
.00
73
,66
30
00
0
92
,07
90
00
0
H5
94
9.
30
97
.00
35
,00
50
00
0
H5
94
9.
40
97
.00
14
0,0
20
00
00
17
5,0
25
00
00
Sta
te A
id -
Ca
pita
l
Bird
sa
ll, C
R1
6 B
rid
ge
BIN
30
47
86
0
Sta
te A
id -
Ca
pita
l
Ca
pita
l P
roje
ct
Fe
d
To
tal S
ICG
-91
1 F
Y1
16
#C
19
86
26
Cty
Bld
g J
ail
Flo
or
Re
no
va
tio
n Inte
rfu
nd
Tra
nsfe
rs
To
tal B
urn
s N
arr
ow
s R
d.
Brid
ge
#1
1-1
0
To
tal B
ird
sa
ll, C
R1
6 B
rid
ge
BIN
30
47
86
0
Ge
ne
se
e,
De
er
Cre
ek R
d.
Brid
ge
#1
7-1
0
To
tal A
lfre
d,
Pin
e S
tre
et
Brid
ge
BIN
23
29
77
0
Bu
rns N
arr
ow
s R
d.
Brid
ge
#1
1-1
0
Tra
nsp
ort
atio
n S
erv
ice
s -
Oth
er
Go
vt
Inte
rfu
nd
Tra
nsfe
rs
To
tal C
ty B
ldg J
ail
Flo
or
Re
no
va
tio
n
Alfre
d,
Pin
e S
tre
et
Brid
ge
BIN
23
29
77
0
Ca
pita
l P
roje
ct
Fe
d
Pu
blic
Sa
fety
91
1 -
CA
D #
C1
98
24
5
Inte
rfu
nd
Tra
nsfe
rs
To
tal P
ub
lic S
afe
ty 9
11
- C
AD
#C
19
82
45
Sta
te A
id -
Ca
pita
l
DP
W M
ain
Sh
op
Frie
nd
sh
ip
Inte
rfu
nd
Tra
nsfe
rs
To
tal D
PW
Ma
in S
ho
p F
rie
nd
sh
ip
2020 ALLEGANY COUNTY BUDGET 505
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
H5
95
1.
23
00
.00
10
,14
90
00
0
10
,14
90
00
0
H5
95
3.
35
89
.00
25
9,2
85
00
00
25
9,2
85
00
00
H5
95
4.
35
89
.00
33
4,9
14
00
00
33
4,9
14
00
00
H5
95
5.
23
00
.00
57
,04
10
00
0
H5
95
5.
50
31
.00
38
2,5
00
00
00
43
9,5
41
00
00
H5
95
6.
23
00
.00
Tra
nsp
ort
Se
rvic
es -
Oth
er
Go
vt
21
,31
30
00
0
H5
95
6.
50
31
.00
25
5,0
00
00
00
27
6,3
13
00
00
H5
95
7.
23
00
.00
23
,20
70
00
0
H5
95
7.
50
31
.00
23
8,0
00
00
00
26
1,2
07
00
00
H5
95
8.
40
97
.00
03
89
,50
00
00
H5
95
8.
50
31
.00
25
0,0
00
00
00
25
0,0
00
38
9,5
00
00
0
Tra
nsp
ort
Se
rvic
es -
Oth
er
Go
vt
Cu
ba
, C
R 2
0 B
rid
ge
#1
5-2
0
Inte
rfu
nd
Tra
nsfe
rs
To
tal C
ub
a,
CR
20
Brid
ge
#1
5-2
0
Ce
nte
rvill
e,
Hig
gin
s C
rk B
rid
ge
#1
3-0
6
Ca
pita
l P
roje
ct
Fe
d
Tra
nsp
ort
Se
rvic
es -
Oth
er
Go
vt
To
tal G
en
ese
e,
De
er
Crk
. R
d.
Brid
ge
#1
7-1
0
Sta
te A
id -
Oth
er
Tra
nsp
ort
atio
n
Tra
nsp
ort
atio
n S
erv
ice
s -
Oth
er
Go
vt
Inte
rfu
nd
Tra
nsfe
rs
Alle
n,
CR
15
A C
ulv
ert
15
A-0
6
To
tal A
llen
, C
R1
5A
Cu
lve
rt 1
5A
-06
Gro
ve
, C
R1
5B
Cu
lve
rt 1
5B
-51 S
tate
Aid
- O
the
r T
ran
sp
ort
atio
n
To
tal G
rove
, C
R1
5B
Cu
lve
rt 1
5B
-51
To
tal C
en
terv
ille
, H
iggin
s C
rk B
rid
ge
#1
3-0
6
Hu
me
, P
urd
y C
ree
k B
rid
ge
#2
0-0
1
Inte
rfu
nd
Tra
nsfe
rs
To
tal H
um
e,
Pu
rdy C
ree
k B
rid
ge
#2
0-0
1
Am
ity,
Sa
un
de
rs H
ill B
rid
ge
#0
5-0
9
Inte
rfu
nd
Tra
nsfe
rs
Am
ity,
Sa
un
de
rs H
ill B
rid
ge
#0
5-0
9
506 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
H5
95
9.
50
31
.00
22
5,0
00
00
00
22
5,0
00
00
00
H5
96
0.
23
00
.00
04
2,6
83
00
0
H5
96
0.
50
31
.00
02
41
,86
70
00
02
84
,55
00
00
H5
96
3.
50
31
.00
03
75
,55
00
00
03
75
,55
00
00
H5
96
4.
50
31
.00
03
79
,70
00
00
03
79
,70
00
00
H5
96
6.
23
00
.00
00
67
,50
06
7,5
00
67
,50
0
H5
96
6.
50
31
.00
00
38
2,5
00
38
2,5
00
38
2,5
00
00
45
0,0
00
45
0,0
00
45
0,0
00
H5
96
7.
23
00
.00
00
41
,25
04
1,2
50
41
,25
0
H5
96
7.
50
31
.00
00
23
3,7
50
23
3,7
50
23
3,7
50
00
27
5,0
00
27
5,0
00
27
5,0
00
H5
96
8.
50
31
.00
00
33
0,0
00
33
0,0
00
33
0,0
00
00
33
0,0
00
33
0,0
00
33
0,0
00
To
tal R
ush
ford
, C
R4
9 C
ulv
ert
#4
9-3
4
Bird
sa
ll, C
R1
5B
Brid
ge
#1
5B
-17
Inte
rfu
nd
Tra
nsfe
rs
To
tal B
ird
sa
ll, C
R1
5B
Brid
ge
#1
5B
-17
Alm
on
d,
Em
ers
on
Rd
. B
rid
ge
#0
4-1
1
Tra
nsp
ort
Se
rvic
es -
Oth
er
Go
vt
Bu
rns,
Na
rro
ws R
oa
d,
BR
#1
1-0
9
Inte
rfu
nd
Tra
nsfe
rs
To
tal B
urn
s,
Na
rro
ws R
oa
d,
BR
#1
1-0
9
W A
lmo
nd
, C
R 2
A C
ulv
ert
#2
A-1
8.5
Bo
liva
r, C
R1
8 B
rid
ge
#1
0-0
1
Inte
rfu
nd
Tra
nsfe
rs
Inte
rfu
nd
Tra
nsfe
rs
To
tal A
lmo
nd
, E
me
rso
n R
d.
Brid
ge
#0
4-1
1
Inte
rfu
nd
Tra
nsfe
rs
To
tal B
oliv
ar,
CR
18
Brid
ge
#1
0-0
1
Ru
sh
ford
, C
R4
9 C
ulv
ert
#4
9-3
4 To
tal W
Alm
on
d,
CR
2A
Cu
lve
rt #
2A
-18
.5
Inte
rfu
nd
Tra
nsfe
rs
Tra
nsp
ort
Se
rv -
Oth
er
Go
v't
Alm
on
d,
Bu
sh
Ro
ad
BR
#0
4-1
9 To
tal A
lmo
nd
, B
ush
Ro
ad
BR
#0
4-1
9
Tra
nsp
ort
Se
rvic
es -
Oth
er
Go
vt
Inte
rfu
nd
Tra
nsfe
rs
2020 ALLEGANY COUNTY BUDGET 507
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
H5
96
9.
50
31
.00
00
41
0,0
00
41
0,0
00
41
0,0
00
00
41
0,0
00
41
0,0
00
41
0,0
00
H5
97
0.
50
31
.00
00
53
5,0
00
00
00
53
5,0
00
00
H5
99
7.
12
89
.00
15
,84
70
00
0
H5
99
7.
12
89
.DA
00
00
0
H5
99
7.
26
55
.00
9,4
60
00
00
H5
99
7.
50
31
.00
25
0,0
00
18
5,0
00
18
5,0
00
18
5,0
00
18
5,0
00
27
5,3
07
18
5,0
00
18
5,0
00
18
5,0
00
18
5,0
00
H5
99
8.
30
97
.00
-41
,29
10
00
0
H5
99
8.
40
97
.00
28
,97
30
00
0
-12
,31
80
00
0
H8
19
7.
50
31
.00
04
90
,00
00
00
04
90
,00
00
00
5,4
89
,65
9
(1,6
24
,18
2)
2,4
95
,00
01
,70
0,0
00
1,7
00
,00
0
R E
V E
N U
E S
-
S
E L
F
- I
N S
U R
A N
C E
F
U N
D
To
tal V
eh
icle
Pu
rch
ase
/Re
pla
ce
me
nt
S C
H E
D U
L E
3
-
S
Oth
er
Ge
ne
ral D
ep
art
me
nt
Inc
Oth
er
Ge
ne
ral D
ep
art
me
nt
Inc -
DA
Ve
hic
le P
urc
ha
se
/Re
pla
ce
me
nt
Sta
te A
id -
Ca
pita
l
To
tal T
ran
s P
ark
& R
ide
- C
rossro
ad
s
Tra
ns P
ark
& R
ide
- C
rossro
ad
s
Wa
ste
Wa
ter
Tre
atm
en
t
Inte
rfu
nd
Tra
nsfe
rs
To
tal W
aste
Wa
ter
Tre
atm
en
t
Inte
rfu
nd
Tra
nsfe
rs
Ca
pita
l P
roje
ct
Fe
d
Ad
min
istr
atio
nTO
TA
L C
AP
ITA
L P
RO
JE
CT
S F
UN
D R
EV
EN
UE
S
Sa
les,
Oth
er
Wirt,
Co
Rd
. 8
Cu
lve
rt #
08
-34 In
terf
un
d T
ran
sfe
rs
To
tal W
irt,
Co
Rd
. 8
Cu
lve
rt #
08
-34
Alle
n,
Co
. R
d.
15
, B
R #
02
-01
Inte
rfu
nd
Tra
nsfe
rs
To
tal A
llen
, C
o.
Rd
. 1
5,
BR
#0
2-0
1
508 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
AM
EN
DE
DD
EP
T.
HE
AD
BU
DG
ET
OF
FC
R.
Fin
al
AC
TU
AL
BU
DG
ET
RE
QU
ES
TR
EC
OM
ME
ND
.B
ud
ge
t
20
18
20
19
20
20
20
20
20
20
S1
71
0.
22
22
.00
86
8,5
00
89
8,0
00
94
8,0
00
94
8,0
00
94
8,0
00
S1
71
0.
22
23
.00
2,3
99
2,0
00
2,0
00
2,0
00
2,0
00
S1
71
0.
24
01
.00
6,2
14
00
00
87
7,1
13
90
0,0
00
95
0,0
00
95
0,0
00
95
0,0
00
87
7,1
13
90
0,0
00
95
0,0
00
95
0,0
00
95
0,0
00
V9
71
0.
24
01
.00
1,7
57
00
00
V9
71
0.
24
01
.AR
RA
21
7,1
26
22
0,0
00
22
0,0
00
22
0,0
00
22
0,0
00
V9
71
0.
24
01
.OC
A1
46
,22
11
40
,00
01
40
,00
01
40
,00
01
40
,00
0
V9
71
0.
50
31
.00
2,2
49
,00
02
,25
6,8
00
2,2
46
,60
02
,24
6,6
00
2,2
46
,60
0
2,6
14
,10
52
,61
6,8
00
2,6
06
,60
02
,60
6,6
00
2,6
06
,60
0
2,6
14
,10
52
,61
6,8
00
2,6
06
,60
02
,60
6,6
00
2,6
06
,60
0
To
tal S
eria
l B
on
ds
Inte
rfu
nd
Tra
nsfe
rs
S C
H E
D U
L E
3
-
V
R E
V E
N U
E S
-
D
E B
T
S E
R V
I C
E
F U
N D
Inte
rest
& E
arn
ings
Pa
rtic
ipa
nt
Asse
ssm
en
ts
JT
PA
Asse
ssm
en
ts
TO
TA
L D
EB
T S
ER
VIC
E F
UN
D R
EV
EN
UE
S
Inte
rest
on
AR
RA
Bo
rro
win
g
Inte
rest
- O
ffic
e o
f C
ou
rt A
dm
inis
tra
tio
n
Se
ria
l B
on
ds
Inte
rest
& E
arn
ings
TO
TA
L S
EL
F-I
NS
UR
AN
CE
FU
ND
RE
VE
NU
ES
To
tal A
dm
inis
tra
tio
n
2020 ALLEGANY COUNTY BUDGET 509
Balan
ceIn
tere
st E
arni
ngs
Tran
sfer
s and
Appr
opria
tions
or
Rese
rve B
alanc
e1/1
/2019
9/30/2
019
Othe
r Inc
ome
Expe
nded
9/30
/2019
9/30/2
019
GENE
RAL
FUND
Rep
air R
eser
ve
15,39
1 15
,391
Soli
d Was
te 42
8,794
15
,050
- 44
3,844
D
WI
(42,7
97)
29,60
6 38
,490
(51,6
82)
Rec
ord M
anag
emen
t 43
,458
3,68
4 -
47,14
2 E
911 R
eser
ve 25
4,141
10
0,487
52
,289
302,3
39
Hea
lth C
ar S
eats
438
438
Han
dicap
ped P
arkin
g 65
6 -
656
Offic
e for
the A
ging
34,20
0 -
34,20
0 D
istric
t Atto
rney
Spe
cial
- -
- -
C
ance
r Ser
vices
- -
- -
CO
UNTY
ROA
D C
anea
dea H
ist B
ridge
- -
R
epair
Res
erve
29,70
1 29
,701
10/1
/201
9
Sche
dule
4St
ateme
nt of
Spec
ial R
eser
ves a
t Sep
tembe
r 30,
2019
510 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
BOND
S - L
ong
Term
Fund
Purp
ose
Date
of I
ssue
Inte
rest
Rat
eOu
tsta
ndin
g as
of
Prin
cipal
Date
of M
atur
ity9/3
0/201
9Du
e 202
0De
bt Se
rvice
Publi
c Safe
ty Co
mplex
– Ja
il9/1
5/201
4 orig
inal
issue
9/15
/2006
4.00%
11,7
20,00
0
9
40,00
0 9/1
5/202
9
Debt
Servi
ceNe
w Co
urtho
use
5/10/2
010
5.10%
10,2
55,00
0
4
65,00
0 11
/10/20
35Ad
dition
and R
enov
ation
sto
Curre
nt Co
urtho
use
10/1
/201
921
,975
,000
1,
405,
000
.
Sche
dule
5St
ateme
nt of
Debt
as of
Sep
tembe
r 31,
2019
2020 ALLEGANY COUNTY BUDGET 511
Year
Acct
#Ti
tleAu
thor
izatio
n Pr
ior Y
ear
2019
Tota
l Pro
ject
Auth
oriza
tion
Tota
l Pro
ject
Expe
nditu
res
Tota
l Un
expe
nded
20
18H1
629.2
00Bl
dg. Im
prov
emen
ts - C
ounty
Cler
k
6
0,000
60
,000
30,72
1
29
,279
2017
H163
0.200
Misc
Buil
ding R
epair
s
2
0,000
20
,000
2,537
17,4
63
2017
H163
1.200
Build
ing S
afety
Upgr
ades
57,0
00
70,00
0
12
7,000
57
,424
69,57
6
2019
H168
0.200
Centr
al Se
rvice
Com
puter
Upg
rade
s
26
3,600
26
3,600
19
9,889
63,7
11
2013
H302
1.200
Munic
ipal P
ublic
Safe
ty Ra
dio P
rogr
am
19
7,500
19
7,500
44
,819
1
52,68
1
2014
H302
2.200
HS S
ICG
- 911
FY1
3 C#1
9837
0
4,87
9,031
4,87
9,031
5,95
1,039
(1
,072,0
08)
2016
H302
5.200
HS P
SAP
- 911
FY1
7 #C1
9856
6
12
8,008
12
8,008
18
1,446
(53,4
38)
2017
H302
6.200
HS S
ICG
- 911
FY1
6 #C1
9862
6
86
0,122
86
0,122
80
6,144
53,9
79
2018
H302
7.200
HS S
ICG
- 911
FY1
7-18
#C19
8786
958,8
41
958,8
41
76,55
2
882
,289
2017
H303
0.200
911 C
AD #C
1982
45 &
#C19
8107
454,5
90
44,17
2
49
8,762
43
8,712
60,0
50
2015
H320
0.200
911 E
quipm
ent R
oom
Proje
ct
34
3,888
34
3,888
34
3,640
24
8
2017
H320
1.200
Publi
c Safe
ty Bl
dg R
epar
is
21
0,000
21
0,000
16
5,449
44,5
51
2015
H519
7.200
High
way E
quip
& Ca
pital
Outla
ys
93
4,674
93
4,674
47
0,813
463,8
60
2003
H560
8.200
Cane
adea
Brid
ge E
ast H
ill
12
0,400
12
0,400
17
,494
1
02,90
6
2017
H563
0.200
Bus T
rans
porta
tion
113,4
33
113,4
33
852
1
12,58
1
2012
H563
3.200
Coun
ty Bu
ilding
Jail f
loor R
enov
ation
s
2,72
9,750
2,72
9,750
1,97
9,420
750,3
30
2013
H592
9.200
Fede
ral W
ellsv
ille W
eidric
k Roa
d Brid
ge
35
4,060
35
4,060
71
,725
2
82,33
5
2019
H593
9.200
Burn
s, Na
rrows
Rd B
R #1
1-10
368,0
00
368,0
00
154,2
47
21
3,753
2017
H594
8.200
Alfre
d Pine
St -
Fed
/Stat
e
44
0,000
44
0,000
17
5,889
264,1
11
Sche
dule
6Ca
pital
Fund
Pro
ject –
Sep
tembe
r 30,
2019
512 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
2017
H594
9.200
Bird
sall C
R 16
- Fe
d/Stat
e
70
1,000
70
1,000
21
7,673
483,3
27
2017
H595
3.200
Allen
, CR1
5A, C
ulver
t 15A
-06
210,0
00
210,0
00
259,2
85
(4
9,285
)
2017
H595
4.200
Grov
e, CR
15B,
Culv
ert 1
5B-5
1
30
0,000
30
0,000
33
4,914
(34,9
14)
2018
H595
5.200
Cente
rville
, BR
#13-
06 -
Higg
ins C
reek
Rd
450,0
00
450,0
00
398,3
70
5
1,630
2018
H595
6.200
Hume
, BR
#20-
01 -
Purd
y Cre
ek R
d
30
0,000
30
0,000
16
2,569
137,4
31
2018
H595
7.200
Amity
, BR
#05-
09 -
Saun
ders
Hill R
d
28
0,000
28
0,000
22
8,340
51,6
60
2018
H595
8.200
Cuba
, BR
#15-
20 -
CR 20
250,0
00
250,0
00
31,99
0
218
,010
2018
H595
9.200
Bird
sall,
BR #
15B-
17 -
CR15
B
22
5,000
22
5,000
15
9,197
65,8
03
2019
H596
0.200
BR #0
4-11
, Alm
ond,
Emer
son R
d
28
4,550
28
4,550
15
1,628
132,9
22
2019
H596
3.200
BR #1
0-01
, CR
18, B
oliva
r
37
5,550
37
5,550
25
5,496
120,0
54
2019
H596
4.200
Rush
ford,
Culve
rt #4
9-34
, CR
49
37
9,700
37
9,700
6,6
76
37
3,024
2018
H596
5.200
Well
sville
, Mad
ison S
treet
Bridg
e
47
6,990
47
6,990
-
4
76,99
0
2005
H599
7.200
Vehic
le Re
place
ment
Acct
1,
883,4
40
622,1
02
2,
505,5
42
1,
885,0
08
62
0,534
2016
H599
8.200
Tran
spor
tation
- Pa
rk &
Ride
Cro
ssro
ads C
tr
77
4,900
77
4,900
88
1,016
(
106,1
16)
2016
H817
4.200
Land
fill C
losur
e Fina
l Pha
se
3,00
0,000
3,00
0,000
2,28
7,480
712,5
20
2017
H819
7.200
Jail S
eptic
Sys
tem -
Stud
y
10
9,000
42
0,000
52
9,000
44
7,077
81,9
23
10/1/
2019
22,1
89,62
7
2,45
9,674
2
4,649
,300
18
,875,5
31
5,77
3,769
2020 ALLEGANY COUNTY BUDGET 513
Unap
prop
riate
dAs
signe
d Es
timat
ed
Estim
ated
Unr
eser
ved
Estim
ated
Unr
eser
ved
Unre
serv
edUn
appr
opria
ted
Encu
mbr
ance
sFu
nd B
alanc
eFu
nd B
alanc
eFu
nd B
alanc
e Fu
nd B
alanc
eTe
ntat
ive
Avail
able
for
Appr
opria
ted
by1/1
/2019
1/1/20
1910
/1/20
19-1
2/31/2
019
Appr
opria
tion
Gove
rnin
g Bo
ard
for 2
020
Gene
ral F
und C
ounty
Wide
31,39
3,556
5,0
00,00
0 5,5
00,00
0 25
,893,5
56
4,750
,000
Coun
ty Ro
ad F
und
1,312
,257
500,0
00
812,2
57
330,0
00
Road
Mac
hiner
y Fun
d38
6,873
10
0,000
28
6,873
-
Sp
ecial
Gra
nt Fu
nd (E
&T)
65,80
5 10
0,000
(3
4,195
)-
Ri
sk R
etenti
on G
ener
al Ins
ur.
512,5
57
50,00
0 46
2,557
29
1,000
Ri
sk R
etenti
on H
ealth
Insu
r.54
6,522
40
0,000
14
6,522
-
De
bt Se
rvice
Fun
d15
,053
395,0
00
(379
,947)
-
estim
ates 1
0/11/2
019
Sche
dule
7Es
timate
d Unr
eser
ved F
und B
alanc
e at 9
/30/19
514 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Equa
lized
Tota
l Ass
esse
d Valu
e3,
218,
469,
146
Exem
ptio
nEx
empt
ion
Stat
utor
yN
umbe
r of
Tota
l Equ
alize
d Va
lue
% o
f Val
ueAv
erag
e Te
ntat
ive
Exem
ptio
n's T
axCo
deN
ame
Auth
ority
Exem
ptio
nsof
Exe
mpt
ions
Exem
pted
Full
Valu
e Co
Tax
Rat
eDo
llar I
mpa
ct V
alue
1210
0N
YS -
GEN
ERAL
LYRP
TL 4
04(1
)18
816
2,66
5,95
4
5.05
14.6
5204
7528
2,38
3,38
9$
13
100
CO -
GEN
ERAL
LYRP
TL 4
06(1
)61
10,1
33,3
76
0.31
14.6
5204
7528
148,
475
$
1350
0TO
WN
- GE
NER
ALLY
RPTL
406
(1)
242
44,6
09,2
69
1.39
14.6
5204
7528
653,
617
$
1351
0TO
WN
- CE
MET
ARY
LAN
DRP
TL 4
4613
55,
228,
877
0.
1614
.652
0475
2876
,614
$
1365
0VG
- GE
NER
ALLY
RPTL
406
(1)
138
38,1
62,4
60
1.19
14.6
5204
7528
559,
158
$
1366
0VG
- CE
MET
ARY
LAN
DRP
TL 4
4628
456,
885
0.
0114
.652
0475
286,
694
$
1375
0VG
O/S
LIM
ITS
- AVI
ATIO
NRP
TL 4
06(7
)10
1,81
4,34
3
0.06
14.6
5204
7528
26,5
84$
13
800
SCHO
OL
DIST
RICT
RPTL
408
9813
1,06
9,48
6
4.07
14.6
5204
7528
1,92
0,43
6$
13
850
BOCE
SRP
TL 4
084
5,02
8,38
0
0.16
14.6
5204
7528
73,6
76$
13
870
SPEC
DIS
T U
SED
FOR
PURP
OSE
EST
ABRP
TL 4
107
11,6
40,4
99
0.36
14.6
5204
7528
170,
557
$
1389
0PU
BLIC
AU
THO
RITY
- LO
CAL
RPTL
412
155,
181,
910
0.
1614
.652
0475
2875
,926
$
1400
0LO
CAL
AUTH
ORI
TIES
SPE
CIFI
EDRP
TL 4
1212
7,87
0,56
6
0.24
14.6
5204
7528
115,
320
$
1410
0U
SA -
GEN
ERAL
LYRP
TL 4
00 (1
)5
799,
402
0.
0214
.652
0475
2811
,713
$
1430
0IN
DIAN
RES
ERVA
TIO
NRP
TL 4
542
4,58
5,49
2
0.14
14.6
5204
7528
67,1
87$
18
020
MU
NIC
IPAL
INDU
STRI
AL D
EV A
GEN
CYRP
TL 4
12-a
2231
,520
,295
0.
9814
.652
0475
2846
1,83
7$
21
100
IN T
RUST
BY
CLER
GY F
OR
CHU
RCH
RPTL
436
581
4,67
5
0.03
14.6
5204
7528
11,9
37$
21
600
RES
OF
CLER
GY -
RELI
G CO
RP O
WN
ERRP
TL 4
6212
1,12
6,04
8
0.03
14.6
5204
7528
16,4
99$
25
100
SYST
EM C
ODE
Stat
utor
y6
582,
843
0.
0214
.652
0475
288,
540
$
2511
0N
ON
PRO
F CO
RP -
RELI
G (C
ON
ST P
ROT)
RPTL
420
-a23
234
,396
,552
1.
0714
.652
0475
2850
3,98
0$
25
120
NO
NPR
OF
CORP
- ED
UCL
(CO
NST
PRO
T)RP
TL 4
20-a
160
319,
823,
398
9.
9414
.652
0475
284,
686,
068
$
2513
0N
ON
PRO
F CO
RP -
CHAR
(CO
NST
PRO
T)RP
TL 4
20-a
201,
719,
069
0.
0514
.652
0475
2825
,188
$
2521
0N
ON
PRO
F CO
RP -
HOSP
ITAL
RPTL
420
-a19
9,23
5,28
1
0.29
14.6
5204
7528
135,
316
$
2523
0N
ON
PRO
F CO
RF -
MO
RAL/
MEN
TAL
IMP
RPTL
420
-a28
4,76
2,34
5
0.15
14.6
5204
7528
69,7
78$
25
300
NO
NPR
OF
CORP
- SP
ECIF
IED
USE
SRP
TL 4
20-b
532,
911,
209
0.
0914
.652
0475
2842
,655
$
2540
0FR
ATER
NAL
ORG
ANIZ
ATIO
NRP
TL 4
2813
724,
381
0.
0214
.652
0475
2810
,614
$
2605
0AG
RICU
LTU
RAL
SOCI
ETY
RPTL
450
750
6,78
7
0.02
14.6
5204
7528
7,42
5$
26
100
VETE
RAN
S O
RGAN
IZAT
ION
RPTL
452
181,
938,
060
0.
0614
.652
0475
2828
, 397
$
2625
0HI
STO
RICA
L SO
CIET
YRP
TL 4
446
326,
537
0.
0114
.652
0475
284,
784
$
2640
0IN
C VO
LUN
TEER
FIR
E CO
OR
DEPT
RPTL
464
(2)
424,
725,
362
0.
1514
.652
0475
2869
,236
$
3225
2N
YS O
WN
ED R
EFO
REST
ATIO
N L
AND
RPTL
534
358
57,0
86,6
90
1.77
14.6
5204
7528
836,
437
$
Sche
dule
8S4
95 E
xemp
tion I
mpac
t Rep
ort –
Nov
embe
r 25,
2019
2020 ALLEGANY COUNTY BUDGET 515
3230
1N
YS L
AND
TAXA
BLE
FOR
SCHO
OL
ON
LYRP
TL 5
362
- 0.
0014
.652
0475
28-
$
3230
5N
YS L
AND
TAXA
BLE
FOR
SCHO
OL
ON
LYRP
TL 5
361
- 0.
0014
.652
0475
28-
$
3330
2CO
UN
TY O
WN
ED R
EFO
REST
ED L
AND
RPTL
406
(6)
211,
336,
335
0.
0414
.652
0475
2819
,580
$
4110
1VE
TS E
X BA
SED
ON
ELI
GIBL
E FU
NDS
RPTL
458
(1)
4016
2,63
4
0.01
14.6
5204
7528
2,38
3$
41
102
VETS
EX
BASE
D O
N E
LIGI
BLE
FUN
DSRP
TL 4
58(1
)1
3,10
9
0.00
14.6
5204
7528
46$
41
120
ALT
VET
EX_W
AR P
ERIO
D-N
ON
-CO
MBA
TRP
TL 4
58-a
16,
000
0.
0014
.652
0475
2888
$
4112
1AL
T VE
T EX
-WAR
PER
IOD-
NO
N-C
OM
BAT
RPTL
458
-a11
487,
053,
309
0.
2214
.652
0475
2810
3,34
5$
41
122
ALT
VET
EX-W
AR P
ERIO
D-N
ON
-CO
MBA
TRP
TL 4
58-a
6941
9,79
0
0.01
14.6
5204
7528
6,15
1$
41
130
ALT
VET
EX-W
AR P
ERIO
D-CO
MBA
TRP
TL 4
58-a
220
,000
0.
0014
.652
0475
2829
3$
41
131
ALT
VET
EX-W
AR P
ERIO
D-CO
MBA
TRP
TL 4
58-a
903
9,26
0,00
0
0.29
14.6
5204
7528
135,
678
$
4113
2AL
T VE
T EX
-WAR
PER
IOD-
COM
BAT
RPTL
458
-a62
626,
691
0.
0214
.652
0475
289,
182
$
4114
0AL
T VE
T EX
-WAR
PER
IOD
- DIS
ABIL
ITY
RPTL
458
-a1
16,4
55
0.00
14.6
5204
7528
241
$
4114
1AL
T VE
T EX
-WAR
PER
IOD-
DISA
BILI
TYRP
TL 4
58-a
469
7,20
7,08
8
0.22
14.6
5204
7528
105,
599
$
4114
2AL
T VE
T EX
-WAR
PER
IOD-
DISA
BILI
TYRP
TL 4
58-a
2232
4,54
0
0.01
14.6
5204
7528
4,75
5$
Exem
ptio
nEx
empt
ion
Stat
utor
yN
umbe
r of
Tota
l Equ
alize
d Va
lue
% o
f Val
ueAv
erag
e Te
ntat
ive
Exem
ptio
n's T
axCo
deN
ame
Auth
ority
Exem
ptio
nsof
Exe
mpt
ions
Exem
pted
Full
Valu
e Co
Tax
Rat
eDo
llar I
mpa
ct V
alue
4115
0CO
LD W
AR V
ETER
ANS
(10%
) RP
TL 4
58-b
28,
574
0.
0014
.652
0475
2812
6$
41
151
COLD
WAR
VET
ERAN
S (1
0%)
RPTL
458
-b26
103,
524
0.
0014
.652
0475
281,
517
$
4115
2CO
LD W
AR V
ETER
ANS
(10%
)RP
TL 4
58-b
116
467,
953
0.
0114
.652
0475
286,
856
$
4117
1CO
LD W
AR V
ETER
ANS
(DIS
ABLE
D)RP
TL 4
58-b
588
,660
0.
0014
.652
0475
281,
299
$
4117
2CO
LD W
AR V
ETER
ANS
(DIS
ABLE
D)RP
TL 4
58-b
1321
2,57
4
0.01
14.6
5204
7528
3,11
5$
41
300
PARA
PLEG
IC V
ETS
RPTL
458
(3)
111
3,26
5
0.00
14.6
5204
7528
1,66
0$
41
400
CLER
GYRP
TL 4
6036
59,9
81
0.00
14.6
5204
7528
879
$
4170
0AG
RICU
LTU
RAL
BUIL
DIN
GRP
TL 4
8319
77,
783,
914
0.
2414
.652
0475
2811
4,05
0$
41
720
AGRI
CULT
URA
L DI
STRI
CTAG
MKT
S L
305
1145
29,9
38,3
18
0.93
14.6
5204
7528
438,
658
$
4173
0AG
RIC
LAN
D-IN
DIV
NO
T IN
AG
DIST
AG M
KTS
L 30
632
37,
858,
059
0.
2414
.652
0475
2811
5,13
7$
41
800
PERS
ON
S AG
E 65
OR
OVE
RRP
TL 4
6741
1,41
9,25
2
0.04
14.6
5204
7528
20,7
95$
41
801
PERS
ON
S AG
E 65
OR
OVE
RRP
TL 4
6731
98,
359,
710
0.
2614
.652
0475
2812
2,48
7$
41
802
PERS
ON
S AG
E 65
OR
OVE
RRP
TL 4
6757
113
,018
,002
0.
4014
.652
0475
2819
0,74
0$
41
805
PERS
ON
S AG
E 65
OR
OVE
RRP
TL 4
6713
417,
252
0.
0114
.652
0475
286,
114
$
4181
0CE
RTAI
N L
IVIN
G Q
UAR
TERS
CO
NST
RUCT
EDRP
TL 4
67-d
186
3
0.00
14.6
5204
7528
13$
41
811
CERT
AIN
LIV
ING
QU
ARTE
RS C
ON
STRU
CTED
RPTL
467
-d1
9,31
6
0.00
14.6
5204
7528
136
$
4198
0LO
W O
R M
ODE
RATE
INCO
ME
HOU
SIN
GRP
TL 4
21-e
22,
192,
235
0.
0714
.652
0475
2832
,121
$
4210
0SI
LOS,
MAN
URE
STO
RAGE
TAN
KSRP
TL 4
83-a
1823
3,69
1
0.01
14.6
5204
7528
3,42
4$
42
120
TEM
PORA
RY G
REEN
HOU
SERP
TL 4
83-c
615
9,45
4
0.00
14.6
5204
7528
2,33
6$
516 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
4701
0SY
STEM
CO
DESt
at A
uth-
Not
Def
1215
9,22
7
0.
0014
.652
0475
282,
333
$
47
100
Mas
s Tel
ecom
m C
eilin
gRP
TL S
499-
qqqq
421
,069
0.00
14.6
5204
7528
309
$
4745
0FO
REST
/REF
LAN
D - F
ISHE
R AC
TRP
TL 4
8052
2,36
3,11
2
0.07
14.6
5204
7528
34,6
24$
47
460
FORE
ST L
AND
CERT
D AF
TER
8/74
RPTL
480
-a79
4,01
0,40
2
0.12
14.6
5204
7528
58,7
61$
47
610
BUSI
NES
S IN
VEST
MEN
T PR
OPE
RTY
POST
8/5
/97
RPTL
485
-b73
1,07
3,45
8
0.03
14.6
5204
7528
15,7
28$
49
500
SOLA
R O
R W
IND
ENER
GY S
YSTE
MRP
TL 4
875
4,46
7,79
2
0.14
14.6
5204
7528
65,4
62$
49
501
SOLA
R O
R W
IND
ENER
GY S
YSTE
MRP
TL 4
871
15,8
67
0.
0014
.652
0475
2823
2$
50
000
SYST
EM C
ODE
Stat
Aut
h-N
otDe
f64
24,4
79,4
43
0.
7614
.652
0475
2835
8,67
4$
5000
1SY
STEM
CO
DESt
at A
uth-
Not
Def
2677
,002
0.00
14.6
5204
7528
1,12
8$
5000
5SY
STEM
CO
DESt
at A
uth-
Not
Def
1377
,014
0.00
14.6
5204
7528
1,12
8$
Tota
l Exe
mpt
ions
Exc
lusiv
e of
Sys
tem
s Exe
mpt
ions
(-W
holly
Exe
mpt
)77
501,
012,
437,
906
31.4
615
,195
,093
$
Tota
l Cou
nty
Tota
l Sys
tem
Exe
mpt
ions
(Who
lly E
xem
pt)
103
24,6
33,4
59
0.
76Ex
empt
ion'
s Tax
Tota
ls78
531,
037,
071,
365
32.2
2Do
llar I
mpa
ct V
alue
Valu
es h
ave
been
equ
alize
d us
ing
the
Uni
form
Per
cent
age
of V
alue
. Th
e Ex
empt
am
ount
s do
not t
ake
into
con
sider
atio
n, p
aym
ents
in li
eu o
f tax
es
or o
ther
pay
men
ts fo
r mun
icip
al se
rvic
es.
Amou
nt, i
f any
, att
ribut
able
to p
aym
ents
in li
eu o
f tax
es:
77,6
01$
12/2
/201
9
2020 ALLEGANY COUNTY BUDGET 517
(This page intentionally left blank.)
518 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
INDEX - 2019
RES. PAGE
"A"
ACCORD (Allegany County Community Opportunities and Rural Development);ACCORD Board of Directors
Appointments 4,237Community Development Block Grant Housing Activities Program:
Resolution Setting Date for Public Hearing 70,260 58,229Public Hearing Held 65,235Resolution Authorizing Application to Pursue Grant 83,290 68,255
Early Intervention – Early Head Start, Approval of Agreement 280 245HEAP (Home Energy Assistance Program) Certification Services
Approval of Agreement 213 187
AGING, OFFICE FOR THE:Alzheimer’s:
Willcare, Inc., Agreement for Home Care Services 41 34Annual Report – 2019 294Citizens Advisory Council Members Appointed 27,207,249
Confirmed by Board 32,241,304 29,214,270Donations:
Acceptance and Appropriation of Donation - Grace United Church 179 162Acceptance and Appropriation of Donation - Order of Eastern Star 205 183
Family Caregiver (Title III-E):Acceptance and Appropriation of Additional Revenue 242,263 214,231
HEAP (Home Energy Assistance Program) Services 216 189Liturgical Publications, Inc., Agreement for Publication of Newsletter 277 244New York Connects Expansion and Enhancement
Acceptance and Appropriation of Additional Revenue 150 137Overnight Respite
Elderwood at Hornell, LLC, Agreement 26 23Personal Emergency Response System Services:
Lifestation, Inc., Agreement 100 86Personnel:
Aging Services Technician, Abolishing One Full-Tim Position 262 231Aging Services Technician, Abolishing One Part-Time Position 143 128Aging Services Technician, Creating One Full-Time Position 143 128Director Appointed, Salary Amended (A. Mattison) 177 161Specialist – Services for the Aging, Creating One Full-Time Position262 230
Petty Cash, Increase in Funds 197 179Post-Acute Discharge Meal Program
WNY Integrated Care Collaborative, Inc., Agreement 314 274Privilege of the Floor:
Office for the Aging Director Madeleine Gasdik, Retirement Recognized 144Older Americans Month, Aging Services Specialist Lynn Oyer 74Order of the Eastern Star, Donation to Meals-On-Wheels Program 175Volunteer Recognition:
Mr. Thomas Hanrahan, OFA Tax Counseling for the Elderly 104Proclamations:
Mr. Thomas Hanrahan – Recognition for His Dedication to Older Citizens 105Older Americans Month – May 2019 74
Senior Forum Notice 74Senior Picnic Reminder 168
2019 PROCEEDINGS INDEX 519
Supplemental Nutrition Assistance Program (SNAP): Budget Transfer from DSS SNAP Bonus Federal Award To Capital County Bldg./Jail Floor Renovation Project 15 15
Unmet Needs Grant Acceptance and Appropriation of Funds 151 138
AGRICULTURAL & FARMLAND PROTECTION BOARD: Members Appointed 4,66,207
AGRICULTURAL DISTRICTS: District #3, Towns of Almond, Birdsall, Burns, and Grove, Eight-Year Review:
Correspondence Received from NYS Ag & Markets 11Notice of District Review Directed 19 19 Public Hearing, Date Set 104 91 Public Hearing, Held 104 No Significant Environmental Impact 231 202 Resolution Continuing, with Modifications 232 203 Correspondence, Ag District Program Manager Ronald Mead
Soil & Water Conservation District, Management Agreement: (See Soil & Water Cons. Dist. Section)
AGRICULTURAL SOCIETY: Agreement, Budget Appropriation, 2019 31 27 Annual Financial Report Filed: 27 County Fair Update, Fair President Karen Tripp 73
AGRICULTURE: (See Also Farm Bureau or Soil & Water Conservation)
ALCOHOL & DRUG ABUSE: (See Community Services)
ALFRED STATE COLLEGE: Department of Health, Agreement for Student Internship 77 62
ANNUAL REPORTS: (See Reports, Annual)
APPOINTMENTS: ACCORD Board of Directors 4,237 Administrative Assistant (T. Boyde) 132 119 Aging, Citizens Advisory Council 27,207,249
Confirmed by Board 32,241,304 29,214,270 Aging, Office for the, Director (A. Mattison) 177 161 Agricultural & Farmland Protection Board 4,66,207 Broadband Task Force 54 Budget Officer (D. McDonnell) 159 142 Budget Officer (T. Ross) 246 217
Budget Officer Resignation Accepted (D. McDonnell) 245 216 Deputy Budget Officer (T. Ross) 11,145 Cattaraugus-Allegany Workforce Development Board:
(See Workforce Development Board) Chautauqua, Cattaraugus, Allegany and Steuben Southern Tier Extension Railroad Authority: (See Railroad) Community Services Board 305 270 Coroner’s Physician (Dr. Christopher Depner) 92 82 Cornell University Cooperative Extension Board, Legislative Member Recommended (D. Decker, G. Barnes) 5 County Administrator (D. McDonnell) 129 117
RES. PAGE
520 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Resignation Accepted 245 216County Administrator, Acting (T. Boyde) 102,246 87,216County Administrator, Acting (C. Knapp) 246 216County Administrator, Deputy (G. James) 91,126County Attorney (C. Knapp)
Succession to Office Designations Filed 176,249County Auditor (D. McDonnell) 158 142
County Auditor Resignation Accepted 245 216County Auditor, Acting (B. Riehle) 246 216
Emergency Food and Shelter Program (J. Luckey) 5Emergency Management and Fire Director (J. Luckey) 5EMS Coordinator (J. Luckey) 5Fire Advisory Board 306 270Fish & Wildlife Management Board, Region 9 6
Confirmed by Board 6 11Hazard Mitigation Team 5Health: (See Public Health)Health, Board of 144 129InterCounty Association Members 5Land Bank Corporation Board of Directors 6,91,126,176
Confirmed by Board 7,133,165 12,119,149221 195
Legislators, Board of:Chairman (C. Crandall) 1 1Emergency Interim Successor (P. Stockin) 5Majority Leader Designated (D.M. Healy) 6Standing Committee Assignments (List on Page V)Vice Chairman (P. Curran) 2 1
Open Space Advisory Committee, Region 9 6Planning Board 7,160
Confirmed by Board 8,186 12,169Planning, Comprehensive Planning Board 4Public Health Director (L. Ballengee)
Appointed by County Board of Health 75Public Works:
Deputy Superintendent I (D. Scholes) 11Superintendent (J. Henry) 3 3
Railroad Authority, Chautauqua, Cattaraugus, Allegany and SteubenSouthern Tier Extension 126
Confirmed by Board 166 150Real Property Tax Service Agency Director (J. Budinger) 194 178Resource Conservation & Development Board 6Social Services Commissioner (E. Kayes) 266 238Soil & Water Conservation District Board:
Farm Bureau Appointee 9 13Legislative Members 9 13
Solid Waste Hearing Board 6Southern Tier West Regional Planning & Development Board
Confirmed by Board 110 98STOP-DWI Coordinator (B. Perkins) 6Telecommunications Development Corporation 109 66,98Traffic Safety Board 10 13Trails Task Force 54Transportation Task Force 6Veterans’ Service Agency Director (M. Hennessy) 7
Confirmed by Board 5 3
RES. PAGE
2019 PROCEEDINGS INDEX 521
Workforce Development Board, Cattaraugus-Allegany 4, 91,145207
Youth Board 74Confirmed by Board 111 98
Youth Bureau Program Director (B. Perkins) 4 3
ARDENT SOLUTIONS:Mobility Management Program (See Bus Transportation)
ASSESSMENTS: (See Tax)
ASSIGNED COUNSEL: (See Also Public Defender)
"B"
BLIND & VISUALLY HANDICAPPED, ASSOCIATION FOR:Agreement Approved, 2019 27 23
BOARD OF ELECTIONS: (See Elections)
BOARD OF HEALTH: (See Public Health)
BOARD OF LEGISLATORS: (See Legislators, Board of)
BRIDGES: (See Public Works)
BROADBAND:Broadband Task Force:
Members Appointed 54
BUDGET, COUNTY:2020 County Budget:
Tentative Budget Released 211Public Hearing, Date Set 239 212Public Hearing, Held 232Amendment of 2020 Tentative Budget 264 237Adoption of 2020 County Budget 269 239Appropriations for Conduct of County Government, 2020 270 240
BUDGET OFFICER:Budget Officer Appointed (D. McDonnell) 159 142
Budget Officer Resignation Accepted 245 216Budget Officer Appointed (T. Ross) 246 216
Deputy Budget Officer Appointed (T. Ross) 11
BUS TRANSPORTATION:Public Transportation Grants, NYS DOT, U.S. Section 5311:
Acceptance of Funding for 2017 and 2018 60 49Amendment of Res. No. 60-19 to Correct Amount of Grant 122 109
Transportation Task Force Appointments 6
"C"
CENTRAL SERVICE ACCOUNTS:Computer: (See Information Technology)
RES. PAGE
522 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Copying: Adjustment to Budget 222 195 Telephone:
Budget Transfer for Cost Associated with Voicemail System 80 63
CHAMBER OF COMMERCE: (See Greater Allegany County Chamber of Commerce)
CHARGEBACK TO TOWNS: (See Tax)
CHAUTAUQUA, CATTARAUGUS, ALLEGANY & STEUBEN SOUTHERN TIER EXTENSION RAILROAD AUTHORITY: (See Railroad)
CIVIL SERVICE: (See Human Resources and Civil Service)
COMMUNICATIONS INFRASTRUCTURE: (See Telecommunications Infrastructure)
COMMUNITY DEVELOPMENT BLOCK GRANT: Microenterprise Assistance Program, $200,000
Setting Date for Public Hearing 141 127 Authorization of Grant Application 167 150
Owner-Occupied Home Improvement Project Grant, $600,000 Authorization of Grant Application 82 67 Public Hearing Held 64 Setting Date for Public Hearing 69 57
Water/Septic System Replacements Grant, $400,000 Authorization of Grant Application 83 68 Public Hearing Held 65 Setting Date for Public Hearing 70 58
Water/Septic System Replacements Grant, $400,000 (Catt. Comm. Action) Authorization of Grant Application 289 253 Public Hearing Held 235Setting Date for Public Hearing 259 228
Water/Septic System Replacements Grant, $400,000 (ACCORD) Authorization of Grant Application 290 254 Public Hearing Held 235 Setting Date for Public Hearing 260 229
COMMUNITY SERVICES: Annual Report – 2019 295 Community Services Board, Members Appointed 305 270 Mental Health:
NYS Office of Alcoholism and Substance Abuse Services Acceptance and Appropriation of Additional Revenue 152,226 138,199 Substance Abuse Treatment Services:
Loyola Recovery Foundation, Inc., Approval of Agreement 157 141
COMPREHENSIVE PLAN: (See Planning)
CORNELL UNIVERSITY COOPERATIVE EXTENSION: Agreement, Budget Appropriation, 2019 64 51 Annual Report – 2019 296 Board of Directors, Legislative Member Recommended (D. Decker, G. Barnes) 5
RES. PAGE
2019 PROCEEDINGS INDEX 523
Privilege of the Floor: National School Lunch Week 2019 191
CORONERS: (See Medical Examiners & Coroners)
COUNTY ADMINISTRATOR: Annual Report – 2019 298 Labor Costing Module Software Services
Agreement, AdastraGov, Inc. 25 22 Message from the County Administrator 9 Outside Counsel:
Authorizing to Employ Bond, Schoeneck & King Labor and Employment Matters 84 69
Personnel: Acting County Administrator Appointed (T. Boyde) 102,246 87,216 Acting County Administrator Appointed (C. Knapp) 246 216 County Administrator Appointed (D. McDonnell) 129 117
Employment Agreement (D. McDonnell) 130 118 Resignation Accepted 245 216
County Administrator, Hiring Process: Dominic F. Mazza, Agreement to Assist with Process 56 43
Deputy County Administrator Appointed (G. James) 91,126 Rushford Lake Swimming Area, Lease Approved,
County Administrator Designated for Operation 117 102 Tax Refunds and Correction of Tax Bills and Rolls, Delegating
Authority to County Administrator 299 265 Transfer of Funds:
From County Administrator-Supplies to Equipment (Surface Pro) 236 208
COUNTY ATTORNEY: Annual Report – 2019 299 Cooperative Agreement with DSS for Child Support Enforcement 42 35 Cooperative Agreement with DSS for Legal Services 43 36 Litigation:
Authorization to Join Litigation, “Green Light Law” 191 173 Authorization to Join Litigation for Opioid Addiction Epidemic 59 48 Authorization to Join Litigation for Price Fixing, Market Division, And Other Anit-Trust Violations Related to Allegany County’s
Purchase of Generic Pharmaceuticals 163 148 Authorization to Join Litigation against Telecommunications Companies
Regarding 911 Surcharges 164 149 National Prescription Opiate Litigation:
Authorizing Co. Atty to Opt Out of the Negotiation Class 258 227 Outside Counsel:
Bond, Schoeneck & King – Labor and Employment Matters 84 69 Hodgson Russ, LLP – Enforcement of PILOT
Allegany Generating Station, LLC (d/b/a Alliance) 240 213 Phillips Lytle, LLP – Tax Searches, Agreement 173 154
Personnel: County Attorney Appointed (C. Knapp) Succession to Office Designation Filed:
First Assistant (Ian M. Jones); Second Assistant (Sarah E. Hicks); Third Assistant (Aaron G. Moore) 176
Succession to Office Designation Filed 12/1/19: First Assistant (Sarah E. Hicks); Second Assistant (Aaron G. Moore) 249
RES. PAGE
524 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
COUNTY AUDITOR: County Auditor Appointed (D. McDonnell) 158 142 County Auditor Resignation Accepted 245 216 County Auditor, Acting Appointed (B. Riehle) 246 216 Deputy County Auditor Appointed (D. Horan) 145,220 Duties Defined, Amending Res. No. 48-94 90 81
COUNTY CLERK: Annual Report – 2019 300 Mortgage Recording Tax:
Apportionment 120,251 106,222 Apportionment Tables 403,508 Town & Village Payment from Additional Mortgage Tax Fee 121 107 Retainage by County Clerk
Motor Vehicles: Driver’s License Access and Privacy Act, Legislation Opposing 106 94 “Green Light Law”, Authorization County to Join Litigation 191 173
COUNTY COMPREHENSIVE PLAN: (See Planning)
COUNTY HISTORIAN: Annual Report – 2019 301
COUNTY OWNED PROPERTY, BUILDINGS, EQUIPMENT: (See Public Works)
COUNTY TREASURER: Annual Report – 2019 328 Annual Report of Financial Condition Filed, Year Ended 12/31/18 90 Auditor Report, Financial Statements Filed, Year Ended 12/31/18, (EFPR Group) 206 Budget: (See Budget Section) Consulting Services: Oliver Wyman Actuarial Consulting, Inc., Agreement 66 52 Payments in Lieu of Taxes (PILOT):
Allegany Generating Station, LLC (d/b/a Alliance) Authorizing Action to Enforce Agreement 240 213
Payroll: Tyler Technologies, Upgrade Agreement 65 51 Tax Collection: Tax Liens, Changing the Order in Which Multiple Liens are Redeemed Legislation Opposing 127 112 Tax Sale: (See Tax Section) Tax Searches, Agreement with Phillips Lytle, LLP 173 154 Transfer of Funds:
Between Appropriation Accounts 310 273
COUNTY WATER AND SEWER DISTRICTS: Out of District Water Service Agreement between Allegany County, Town of Friendship, & Crossroads Utility Corp. 116 102 Water District No. 1:
Village of Belmont, Agreement for Maintenance 136 121
CROSSROADS COMMERCE AND CONFERENCE CENTER: (See Industrial Development Agency)
CROSSROADS DEVELOPMENT AREA (Interstate 86, NYS Route 19, and County Rd. 20,
RES. PAGE
2019 PROCEEDINGS INDEX 525
North of Town of Amity): Friendship Waterline Project 89Out of District Water Service Agreement between
Allegany County, Town of Friendship, & Alleg. Crossroads Utility Corp.116 102
"D"
DEVELOPMENT, OFFICE OF: Annual Report – 2019 302 County Comprehensive Plan: (See Planning) Crossroads Development Area: (See Section by that Name) Land Bank Corporation, Allegany County:
Allocation Payment Approved $50,000 72,247 59,220 Board of Directors Appointment 6,91,126 Confirmed by Board 7,133,165 12,119,149
Lease of Property from IDA for Office Space, Approval of Addendum 135 120 Micro-Enterprise Business Program: (See Also ACCORD)
DISTRICT ATTORNEY: Annual Report – 2019 303 Bail and Discovery Reform Laws, Res. asking State to Amend/Delay 296 261 Cooperative Agreement with DSS 45 37 District Attorney Salary, Amendment of Res. No. 249-18 107 97 Personnel:
Fourth Assistant District Attorney Creating 1 Full-Time, Abolishing 1 Part-Time Position 261 230
"E"
E-911: (See Sheriff)
EDUCATION: (See Also Community Colleges or Public Health Handicapped Children’s Program)
ELECTIONS, BOARD OF: Annual Report – 2019 304 Early Voting Aid to Localities Grant, Acceptance and Appropriation 254 225 Electronic Poll Books Capital Grant Project:
Acceptance and Appropriation of Funds 227 200 Willets Avenue Parcels Purchase, Episcopal Diocese of Rochester 137 122,124
EMERGENCY SERVICES, OFFICE OF: “911 Saves” Act, Resolution Supporting 192 176 911 Funding, Calling on State to Set Aside Sufficient Funding 193 177 Annual Report – 2019 305 Budget Adjustment 134 120 E-911 Dispatch: (See Sheriff) Emergency Food and Shelter Program (J. Luckey) 5 Emergency Management Performance Grant: Acceptance of FY2017 Funds 36 32 Equipment Loan to various Fire and EMS Departments: Laptop Computers, Agreements 29 24 Hazard Mitigation Team: Appointed 5 Homeland Security and Emergency Services SHSP FY2019 Grant
RES. PAGE
526 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Acceptance and Appropriation of Grant 243 214 Approval of Grant Application 124 110 Homeland Security, New York State Office of:
LEMPG FY 2019 Grant, Application Approved 148 136 Personnel:
Director of Emergency Management and Fire Appointed (J. Luckey) 5 EMS Coordinator (J. Luckey) 5 Proclamations:
Emergency Medical Services Week – May 19-25, 2019 90
EMPLOYEES: (See Human Resources, Insurance, Labor Relations, Retirement, Salary Sections, or Work Rules)
EMPLOYMENT & TRAINING CENTER: (See Also Workforce Development Board) Annual Report – 2019 306 Cooperative Agreement with DSS 44 36 Summer Youth Employment Program (SYEP): Acceptance and Appropriation of Additional TANF Funding 170,172 152,153 Transfer of Funds:
Between TANF Accounts 255 225 Within Accounts to Balance E&T Accounts 309 272 Youth Program Services:
Approval of Grant Application Workforce Innovation and Opportunity Act Title 1 123 109
ENVIRONMENTAL CONSERVATION: (See Also Recreation or Reforestation or Resource Conservation and Development Board or Soil & Water Conservation)
Fish & Wildlife Management Board Members Appointed 6 Confirmed by Board 6 11
Open Space Advisory Committee, Region 9: Member Appointed 6
EQUIPMENT: (See Public Works County Owned Property or Individual Department Listings)
"F"
FARMERS; FARM BUREAU: (See Also Agriculture) Agricultural District No. 3 Review:
Notice of Review 11 Directing Notice of Review 19 19 No Significant Environmental Impact 231 202 Setting Date for Public Hearing 104 91 Continuing Ag. District No. 3 with Modifications 232 203
Agricultural Society, 2019 Budgetary Appropriation Agreement 31 27 Agriculture and Farmland Protection Board, Appointments 6,66 Agriculture Month, Privilege of the Floor, Nora Carnes 46 Agriculture Month, Proclamation 47 County Farm Bureau
Appointment of One Member to Soil & Water Conserv. District Board 9 13 Farm-to-School Program 52 41,191,205 Farm-to-Table Dinner, Farm Bureau Meeting 198 Farmland Protection Board, Appointment 207
RES. PAGE
2019 PROCEEDINGS INDEX 527
FIRE SERVICE: Annual Report – 2019 307 E-911 Dispatch: (See Sheriff) Equipment Loan to various Fire and EMS Departments:
Laptop Computers, Agreements 29 24 Fire Advisory Board Members Appointed 306 270 Homeland Security and Emergency Services LEMPG FY2019 Grant 148 136 Approval of Grant Application Homeland Security and Emergency Services SHSP FY2019 Grant
Approval of Grant Application 124 110Personnel: Emergency Management & Fire Director Appointed (J. Luckey) 5 Volunteer Firemen’s Association:
Agreement, Budget Appropriation, 2019 212 187
FISH & WILDLIFE: (See Environmental Conservation)
"G"
GREATER ALLEGANY COUNTY CHAMBER OF COMMERCE: (See Also Tourism)
"H"
HANDICAPPED CHILDREN’S PROGRAMS: (See Public Health)
HEALTH: (See Public Health)
HEALTH INSURANCE, COUNTY EMPLOYEES: (See Insurance or Human Resources)
HIGHWAYS AND BRIDGES: (See Public Works)
HISTORIAN: (See County Historian)
HOMELAND SECURITY PROGRAM FUNDING: (See Emergency Services or Public Health or Sheriff)
HOUSING AND URBAN DEVELOPMENT (HUD): (See ACCORD or Development)
HUMAN RESOURCES AND CIVIL SERVICE: Excess Liability Coverage: Safety National 18,311 17,272 Health Insurance: (See Also Insurance or Work Rules) Human Resources & Civil Service Office:
Annual Report – 2019 309 Personnel: Recognition for 40 Years of Service (J. Hoshal) 260
Labor Relations and Negotiations: (See Section by that Name) Retirement: (See Retirement Section)
"I"
INDUSTRIAL DEVELOPMENT AGENCY (IDA): Agreement for Services to Publicize Advantages of Allegany County 295 257 Annual Report – 2019 310 Community Development Block Grant (Microenterprise Assistance):
RES. PAGE
528 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Public Hearing 144 Resolution Authorizing Allegany County to Pursue Grant 167 150
Crossroads Commerce Center: Notification of Public Hearing on Proposed PILOT Project 168 Crossroads Facility:
Lease Agreements Approval of Addendums to Agreements (Res. No. 57, 58, 59-16)135 120
Friendship Waterline Project 89 PILOT Agreement:
Res. Authorizing Action to Enforce Agreement Allegany Generating Station, LLC (d/b/a Alliance) 240 213
Snow Removal/Mowing Agreement, Snow Hill, Inc. 244 215
INFORMATION TECHNOLOGY: Annual Report – 2019 311 Broadband Task Force Appointments 54 Contiunuum Systems, OnBase Software Agreement, Approval 156 141 Cooperative Agreement with DSS 48 39 Internet Service FirstLight, Agreement 28 23 Telephone System:
Newcastle Communications, Service Agreement 55 42 Newcastle Communications, Voicemail System Purchase 80 63
INSURANCE: (See Also Workers’ Compensation Mutual Self-Insurance Plan) Property, Liability, Auto, Excess Liability Umbrella Insurance
Package, Proposal Accepted (Richardson & Stout Insurance, NYMIR), 02/01/19-02/01/20 30 24
Health Department: Approval of Agreement with UnitedHealthCare Insurance Company315 285 NYMIR:
Acceptance of Annual Underwriting Earnings from NYMIR 253 224 Annual Report – 2018 211 Settlement of Claims:
Insurance Recoveries, Payment Accepted/Appropriated: Aging:
2014 Jeep Patriot, Windshield 86 70 2016 Dodge Caravan, Windshield 96 84 2016 Dodge Caravan, MV Accident 5/17/19 154,200 139,181 2017 Dodge Caravan, Windshield 114 101
Community Services: 2008 Chevrolet Impala, Windshield 95 83
2015 Chevrolet Impala, Windshield 14 15 District Attorney:
2008 Chevrolet Impala, Windshield 168 151 Electronic Equipment: Lightning Strike on 5/22/18 22 21 Emergency Management & Fire:
2013 Chevrolet Tahoe, MV Accident 7/18/19 199 180 2019 Chevrolet Tahoe, MV Accident 11/5/19 293 256 Health:
2015 Ford Fusion, MV Accident 10/18/19 292 256 Public Works:
2006 Chevrolet Silverado, MV Accident 2/21/19 94 83 2007 International Dump, MV Accident 11/19/19 323 279 2009 International Tri-Axle Dump, MV Accident 3/21/19 113 101
RES. PAGE
2019 PROCEEDINGS INDEX 529
2012 Ford F350, MV/deer Accident 12/14/18 23 21 2012 Ford F350, MV Accident 1/31/19 61 49 2016 Kenworth Dump Truck, MV Accident 62,169,201 50,151,181
Sheriff: 2008 Chevrolet Tahoe, Windshield Replacement 73 60 2018 Ford Explorer, MV Accident 11/8/19 307 271 2018 Ford Police Interceptor, MV Accident 4/10/19 126,202 111,182
Stop-Loss Insurance Renewal of policy with Gerber Life 281 245
INTERCOUNTY ASSOCIATION OF COUNTY LEGISLATIVE BODIES OF WESTERN NY: Meetings:
Monroe County (Greater Rochester International Airport) 27 Seneca County (Waterloo) 46 Genesee County (Iroquois National Wildlife Refuge) 66 Cayuga County (Springside Inn, Auburn) 115 Ontario County (Naples) 168 Ontario County (Garlock Sealing Technologies, Palmyra) 206 Chemung County (Elmira Corning Regional Airport, Horseheads) 220
Members Appointed 5
INTERMUNICIPAL WATER & SEWER: (See County Water & Sewer Districts)
"J"
JAIL: (See Sheriff)
"L"
LABOR RELATIONS AND NEGOTIATIONS:
PEF Five-Year Agreement Approved, 01/01/2020-12/31/2024 285 250
LAND BANK CORPORATION, ALLEGANY COUNTY: Approval of Allocation Payment to Land Bank 72,247 59,220 Board of Directors:
Appointment 6,91,126,176 Confirmed by Board of Legislators 7,133,165 12,119,149
221 195 Tax Sale Property, Approval of Purchase 16,146,187 16,130,169
LEGAL DEFENSE OF INDIGENTS: (See Also Public Defender)
Hurrell-Harring Reform Grant Funds, Acceptance of Funds 203 182 Indigent Legal Services
Budget Adjustment – State Aid Revenue Restructure 63 50 Upstate Quality Improvement and Caseload Grant:
Acceptance of Grant Funds 12 14
LEGISLATION REQUESTED; SUPPORT RESOLUTIONS: 2020 Executive State Budget:
Resolution Opposing 57 43 Bail and Discovery Reform Law, Imploring State to Delay or Amend 296 260 Driver’s License Access and Privacy Act, Opposing Passage 106 94 H.R. 1629, the “911 Saves” Act and Senate Companion Bill 192 176 Homeland Security and Interoperable Communications, 911 Funding 193 177
RES. PAGE
530 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Inter-Scholastic Sports, Home-Schooled Student Participation 184 164 Livingston Correctional Facility, Planned Closure: Legislation Opposing 139 123 Prohibiting Firearms as Prizes in Any Game of Chance: Legislation Opposing 68 56 Sales Tax: Collection of Sales Tax on Purchases Made Over the Internet 67 55 Tax Liens, Changing the Order in Which Multiple Liens are Redeemed
Legislation Opposing 127 112
LEGISLATORS, BOARD OF: Appointments:
Chairman (C. Crandall) 1 1 Emergency Interim Successor (P. Stockin) 5 Majority Leader Designated (D.M. Healy) 6 Standing Committee Assignments (List on Page V) 10 Vice Chairman (P. Curran) 2 1
Clerk of the Board’s Office: Personnel:
Administrative Assistant, Creation of Part-Time Position 131 118 Appointment, Administrative Assistant (T. Boyde) 132 119
Compensation Table – 2019 Meetings:
Organization Meeting, 2020 Date Set 297 263 Regular Meeting Changed:
07/22/19 Date and Location Changed to 07/18/19 at Fairgrounds 85 70 01/27/20 Date and Location Changed to 01/24/20 288 253
Veterans’ Honorary Pledge of Allegiance Program: (See Proclamations and Special Recognition Section)
Message from the Chairman 7 Proclamations by Chairman: (See Proclamations Section) Rules: Suspended, Proposed Resolutions at Organization Meeting 298 264 Salary for Board Members, Majority Leader, Minority Leader, and Chairman, 2020: 287 251 Standing Committees & Special Ad Hoc Committees:
Assignments (List on Page V)
LOCAL LAWS: Intro. No. 1-2019 A Local Law Establishing the Office of County Administrator for Allegany County and
Repealing Local Law No. 3 of 1992, (As Amended by Local Law No. 3 of 1995, Local Law No. 2 of 2010, and Local Law No. 1 of 2016.)
Introduction 67 Public Hearing, Date Set 81 67 Public Hearing, Held 73 Adoption (Local Law No. 1-2019) 89 75 Correction of Typo 161 147
Intro. No. 2-2019 A Local Law Declaring the Opioid Epidemic and its Effects on Allegany County a Public
Nuisance and Further Establishing a Cost Recovery Procedure for the County’s Expenditures Incurred in Providing Services Related to the Opioid Epidemic
Introduction 105
RES. PAGE
2019 PROCEEDINGS INDEX 531
Public Hearing, Date Set 118 105 Public Hearing, Held 114 Adoption (Local Law No. 2-2019) 128 115
Intro. No. 3-2019 A Local Law Authorizing Appropriation of Funds to the Wellsville Municipal Airport by
Allegany County.
Introduction 126 Public Hearing, Date Set 140 126 Public Hearing, Held 144 Adoption (Local Law No. 3-2019) 160 145
A Local Law to Provide Increases in the Compensation of Certain County Officers.
Introduction 207Public Hearing, Date Set 233 207 Public Hearing, Held 210 Adoption (Local Law No. 4-2019) 238 211
"M"
MEDICAL EXAMINERS & CORONERS: Annual Report – 2019 297 Coroner’s Physician Appointment, Dr. Christopher Depner 91 82
MEMORIALS: (See Proclamations, Memorials, and Special Recognition Section)
MENTAL HEALTH: (See Community Services)
MICRO-ENTERPRISE BUSINESS PROGRAM: (See ACCORD or Development)
MORTGAGE RECORDING TAX: (See County Clerk or Tax)
MOTOR VEHICLE BUREAU: (See County Clerk)
MUTUAL SELF-INSURANCE PLAN: (See Workers’ Compensation Mutual Self-Ins.)
"N"
NATURAL RESOURCES: (See Environmental Conservation or Reforestation or Soil & Water Conservation)
NEW YORK STATE AND LOCAL EMPLOYEES’ RETIREMENT SYSTEM: (See Retirement)
NEW YORK STATE DEPT. OF ENVIRONMENTAL CONSERVATION: (See Environmental Conservation)
NEW YORK STATE DEPT. OF TRANSPORTATION: (See Public Works)
NEW YORK STATE COUNTY-WIDE SHARED SERVICES INITIATIVE (Tax Savings Plan): Public Hearing, Dates Set 265 237 Public Hearing, Held 247
RES.
PAGERES.
532 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Intro. No. 4-2019
"O"
OFFICE HOURS: Establishing Office Hours for County Offices 58 47
OFFICIAL NEWSPAPERS: Designation for 2019 7 Designation for 2020 300 265
OPEN SPACE ADVISORY COMMITTEE: (See Environmental Conservation)
OPIOID ADDICTION EPIDEMIC: Litigation on Behalf of Allegany, Authorizing County Attorney 59 48
"P"
PARKS: (See Recreation, Reforestation, or Soil & Water)
PARKS & FORESTS: Annual Report 2019 312
PERSONNEL: (See Human Resources and Civil Service)
PHYSICALLY HANDICAPPED CHILDREN’S PROGRAM: (See Public Health)
PLANNING: Annual Report 2019 313 Census 2020 Complete Count:
Committee Created 220 194 Appointment of Members 192
Grant Application Approved 319 277 Comprehensive Plan, Updated:
Draft Version Released 54 Letter from Director of Planning 145 Public Hearing, Setting Date 162 147 Recognition of Contributors 191 SEQR Review, County to Act as Lead Agency 190 172
Determination of No Significant Environmental Impact 218 192 Updated 2019 Allegany County Comprehensive Plan, Approved 219 193 Comprehensive Planning Board:
Appointments 4 Recognition 191 Land Bank Corporation Board of Directors:
Appointment 6,91,126,176 Confirmed by Board of Legislators 7,133,165 12,119,149
221 195 Lease of Property from IDA Office Space 135 120 Planning Board:
Annual Report – 2019 314 Members Appointed 7,160 Confirmed by Board 8,186 12,169
Shared Services Plan Update 211 Southern Tier West Regional Planning & Development Board Appointment 110 98 Trails:
RES. PAGE
2019 PROCEEDINGS INDEX 533
Ralph C. Wilson, Jr. Legacy Funds, Approval of Grant Application 320 277 Trails Task Force: Appointment of Members 54 Transfer of Funds:
Within Planning Accounts for Purchase of Large Format Plotter 294 257
POLICIES: (See Human Resources or Specific Topic)
PRESENTATIONS, SPECIAL RECOGNITION: (See Proclamations Section)
PROBATION: NYS Executive Law 13A/ATI Programs:
Acceptance of Grant Funding 76 61 Annual Report – 2019 315 Electronic Home Monitoring Agreement, BI Incorporated Approval of Amendment to Agreement Passed by Res. No. 55-16 237 209,210 Governor’s Traffic Safety Committee:
Acceptance of Funds for Ignition Interlock Device Monitoring 274 242 NYS Division of Criminal Justice Services Probation State Aid Grant Funds Accepted 204 183 Personnel:
Recognition for 40 Years of Service (S. Linnecke) 260
PROCLAMATIONS, MEMORIALS, AND SPECIAL RECOGNITION: (See Also Human Resources or Individual Departments for Employee Recognition)
Agriculture Month, March 2019 47 Child Abuse Prevention and Awareness Month – April 2019 66 Emergency Medical Services Week – May 19-25, 2019 90 Moment of Silence – Dr. Robert Hassan, Former District V Legislator 65 National Public Health Week – April 1-7, 2019 65 Poppy Day – May 24, 2019 89 Public Safety Telecommunications Week – April 14-19, 2019 66 Sexual Assault Awareness Month – April 2019 65 Veterans’ Honorary Pledge of Allegiance Program:
January 2, 2019 – Former U.S. Navy Pharmacist’s Mate Third Class Raymond McClure2
January 14, 2019 – Former U.S. Army and Army Reserve Sergeant First Class David Wlodarcyzk 11
January 25, 2019 – Former U.S. Army First Lieutenant Isaac M. Matson 18 February 11, 2019 – Former U.S. Army Specialist Fifth Class Richard N. Bennett 26 February 25, 2019 – Former U.S. Army Specialist Fourth Class Brandy M. Brodman 28 March 11, 2019 – Retired U.S. Army First Sergeant Philippe C. Rocheleau 45 March 25, 2019 – Retired U.S. Army Colonel Edward G. Tezak 53 April 8, 2019 – Former U.S. Army Specialist Fourth Class Cecil E. Jenison 64 April 22, 2019 – Former U.S. Army and Army Reserve Staff Sergeant Thomas E.
Farmer 73 May 13, 2019 – U.S. Air Force Reserve Technical Sergeant Cory S. Higby 89 May 28, 2019 – Former U.S. Army Staff Sergeant Thomas S. Hanrahan 103 June 10, 2019 – Former U.S. Air Force Sergeant Leland D. Lafferty, Jr. 114 June 24, 2019 – Former U.S. Army Specialist Fourth Class William L. Shuler 125 July 8, 2019 – Retired U.S. Air Force Senior Master Sergeant Meredith A. Hubbard 144 July 18, 2019 – Former U.S. Army Specialist Third Class Henry Mercier 158 August 26, 2019 – Former U.S. Navy Petty Officer Second Class Donald R. Ross 175 September 9, 2019 – Former U.S. Marine Corps Lance Corporal Donald C. Hall 190 September 23, 2019 – Former U.S. Army Captain Jon S. Gardner 197 October 15, 2019 – Former U.S. Army Specialist Fourth Class Scott Lewis 204
RES. PAGE
534 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
210 218 234
248
October 28, 2019 – Former U.S. Army Staff Sergeant Gary H. Kurschner November 12, 2019 – Former U.S. Air Force Staff Sergeant Brandon G. Fegley November 25, 2019 – Former U.S. Army Sergeant Fred C. Kelley, Jr. December 9, 2019 – Former U.S. Coast Guard Petty Officer First Class
Mark E. Voorheis December 23, 2019 – Retired U.S. Army Sergeant First Class Edward Elling 259
Weights and Measures Week – March 1-7, 2019 29 Western New York Armed Forces Week – May 5-18, 2019 73
PROPERTY TRANSFERS: (See Tax Sale Property or Public Works County Owned Property)
PUBLIC DEFENDER: (See Also Assigned Counsel or Legal Defense of Indigents) Annual Report – 2019 316 Budget Adjustment to Rentals Personal Property Account (Copier) 222 195 Copier Lease, James B. Schwab Co. 138 122 Counsel at First Appearance Grant
Re-Appropriation of Unspent 2018 Funds 275 242
PUBLIC HEALTH: Alfred State College, Agreement for Student Internship 77 62 Annual Report – 2019 308 Board of Health Members Appointed 144 129 Cancer Screening:
Allegany County Cancer Services: Privilege of the Floor 176
Early Intervention: ACCORD, Agreement for Coordination of Services 280 244
Hillside Children’s Center, Agreement for Coordination of Services 316 275 Emergency Preparedness Grant:
Approval of Renewal with Health Research, Inc. 206 184 Family Planning:
United Health Care, Inc., Oxford Health Plans, Inc., United Health Care Insurance Company, Agreement for Insurance Reimbursements315 275
Forensic Pathology Services: Forensic Laboratory Services Agreement
NMS Labs 155 140 Inter-municipal Agreement Monroe County Medical Examiner’s Office, 01/01/19-12/31/19 49 39
Handicapped Children’s Program:
Education Programs/SEIT/Evaluations, Preschoolers w/ Disabilities: Andover Central School, Agreement 12/15/18-8/31/19 98 85
Evaluation Services, Preschoolers with Disabilities 183 164 Amended 209 185
Special Education Itinerant Services, Preschoolers w/ Disabilities: Agreement with Cattaraugus Rehabilitation Center 210 186 Agreements with Providers 9/1/19-8/31/2024 180 162
Amended 207 184 Speech Language Pathologists, Preschoolers w/ Disabilities 181 162 Therapy Services, Preschoolers w/ Disabilities 182 163
Amended 208 185 Transportation Agreements Approved, 7/1/19-6/30/21 97 84
Hearing Officer, Deborah Farberman Agreeement Approved 214 188 Insurance:
Agreement with Oxford Health Plans, Inc. and UnitedHealthCare 315 286
RES. PAGE
2019 PROCEEDINGS INDEX 535
Iowa State University of Science and Technology, Internship Agreement99 85 Lead Poisoning Prevention Program:
Cattaraugus County Inter-Municipal Agreement, 2013 Jones Memorial Hospital, Agreement Blood Lead Level Analysis 39 33
Medical Director Services Christopher Depner, M.D., Agreement 50 40
Personnel: Emergency Preparedness Specialist, Abolish 1 Part-Time Position 217 189 Patient Services Director, Creation of 1 Temporary Position 103 87 Public Health Director Appointment (L. Ballengee) 75 Public Health Technician, Creation of 1 Full-Time Position 268 239 Public Health Technician, Creation of 1 Full-Time, Abolish Part-Time217 189 Recognition for 30 Years of Service, R. Haywood 248 Recognition for 30 Years of Service, S. Chaffee 248
Privilege of the Floor: Lead Poisoning Prevention 191 National Public Health Week, April 1-7 65 Women’s Health Initiative Grant Funds Presented by Senator Catharine Young, $250,000 2
Proclamations: Public Health Week 66 Rural Health Funds, Accept & Appropriate, Agreement NYS Association324 280 Transfer of Funds:
From Health Dept. - Regular Pay to Family Planning – Fees 149 137 From Health Dept. – Regular Pay to Lead Health Equipment 229 201
Tuberculosis: Jones Memorial Hospital, Agreement for TB Testing 40 34
Women’s Health Initiative: Granting Funding, $250,000
Presented by Senator Catharine Young 2 Positive Direction and Associates, Inc., Speaking Engagements 79 62 Women’s Behavioral Health Service, Speaking Engagement 78 62
Women, Infants, and Children (WIC) Program: Donation from Community Bank, $100, Acceptance & Appropriation 74 61 Lease of Property: (See Lease Section Above) Unallocated Funds, Acceptance and Appropriation 38 33
PUBLIC SAFETY FACILITY: (See Also Emergency Srvcs, Fire, Public Works, or Sheriff)
PUBLIC TRANSPORTATION: (See Bus Transportation)
PUBLIC WORKS: Annual Report – 2019 317 Bridges, County:
County Road 16 Over Black Creek, Town of Birdsall BIN 3047860, PIN 6754.96
Construction Approved 312 273 County Road 20 over Tannery Creek, Village of Cuba
BIN 3090290, PIN 6755.35: Construction Approved 35 31
Bridges, Town & Village: Almond, Town Bridge No. 04-11, BIN 2213850, Emerson Road, Construction Approved 20 19 Burns, Town Bridge No. 11-10, BIN 2214400, Narrows Road, Construction Approved 21 20 Wellsville, Local Bridge No. 26-04, BIN 2254400, Weidrick Road,
RES. PAGE
536 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Construction Approved 33 29 Wellsville, Local Bridge No. 26-19, BIN 2255160, Madison Street
Construction Approved 145 129 Amending Res. to Show Correct Amount of Funding 188 170
County Owned Property, Buildings & Equipment: (See Also Courts/Court Facilities Section and Tax Sale Property)
County Office Building Main Floor Renovations: State and Municipal Facilities Program Grant
Approval of Grant Application 147 136 Willett Builders, Inc., Agreement 54 42
Jail Septic Repairs, Budget Transfer 228 200 Under Bridge Unit, Rebuild:
Establishment of Capital Account, Transfer of Funds 34 30 Willets Avenue Parcels, Purchase from Episcopal Diocese of Roch.137 122
Courts: (See Also Courts/Court Facilities Section) Unified Court System, Cleaning and Minor Repairs,
Contract Renewal, 04/01/19-3/31/20 284 246 Highways, County:
Consolidated Highway Improvement Program (CHIPS) Funds: Budget Adjustment for Carryover of Remaining 2018 Funds 230 201
Inter-Municipal Mutual Aid Agreement with Town Highway Superintendents Association 313 274
Snow Removal & Ice Control (See Separate Section) Personnel:
Deputy Superintendent Reappointed by Superintendent J. Henry: Deputy Superintendent I (D. Scholes) 11
Employee Recognition: 30 Years of Service (D. Robinson) 248 30 Years of Service (B. Blouvet) 248
Superintendent Appointed (J. Henry) 3 3 PubWorks Software, Approval of Agreement 283 246 Real Property – Purchase, Rental, or Lease by County:
Crossroads Commerce and Conference Center: Lease of Property from IDA:
Office Space 135 120 Parking Lot 135 120
Snow Removal & Ice Control Contracts w/ Towns: 2019-2020 Snow Season through 2021-2022 Snow Season 223 195
Town of Bolivar, Approval of Addendum to Agreement 282 245 Solid Waste:
Landfill: Solid Waste Disposal Agreements:
Casella Waste Disposal, Approval of Extension 211 186 Steuben County DPW, Approval of Extension 211 186
Solid Waste Hearing Board, Members Appointed 6 Recycling:
Household Hazardous Waste State Assistance Program, Application & Contract Authorized 125 110
Solid Waste Hearing Board: Members Appointed 6
Traffic Safety Board: (See Section by that Name) Transfer of Funds:
From Solid Waste to Administration for PubWorks Software 283 246 Within County Road Funds for New Truck Tire Changer 276 243 Water Districts: (See County Water and Sewer Districts)
RES. PAGE
2019 PROCEEDINGS INDEX 537
PURCHASING: (See Also Individual Departments)
"R"
RAILROAD AUTHORITY, CHAUTAUQUA, CATTARAUGUS, ALLEGANY & STEUBEN SOUTHERN TIER EXTENSION:
Members Appointed 126 Confirmed by Board 166 150
REAL PROPERTY TAX SERVICE AGENCY: (See Tax)
RECREATION: (See Also Environmental Conservation or Reforestation or Soil & Water Conservation)
Rushford Lake Swimming Area: Lease Approved, County Administrator Designated for Operation 117 102 Snowmobilers, Allegany County Federation:
Acceptance and Appropriation of State Grant 11 13
REFORESTATION: (See Also Environmental Conservation or Recreation or Soil & Water Conservation)
Annual Report – 2019 312,321 State Forest in Town of Angelica, Support for Creation 105 92 Timber Products, Acceptance of Bid from Two Rivers Timber Co., Inc.189 171
REPORTS, ANNUAL: Aging, Office for the 294 Community Services 295 Cornell University Cooperative Extension 296 Coroners 297 County Administrator 298 County Attorney 299 County Clerk 300 County Historian 301 County Treasurer 328 Development 302 District Attorney 303 Elections, Board of 304 Emergency Services, Office of 305 Employment & Training 306 Fire Service 307 Health 308 Human Resources and Civil Service 309 Industrial Development Agency 310 Information Technology 311 Parks & Reforestation 312 Planning 313 Planning Board 314 Probation 315 Public Defender 316 Public Works 317 Real Property Tax Service Agency 318 Sheriff 319 Social Services 320 Soil & Water Conservation District 321 STOP-DWI 322 Tourism 323
RES. PAGE
538 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Veterans’ Service Agency 324 Weights & Measures 325 Workers’ Compensation 326 Youth Bureau 327
RESOLUTIONS: Indexed by Subject Matter 506 Numerical Listing 534
RESOURCE CONSERVATION & DEVELOPMENT BOARD, SENECA TRAIL: Members Appointed 6
RETIREMENT: (See Also Human Resources or Work Rules) New York State and Local Employees’ Retirement System:
Establishing Standard Work Days for Elected and Appointed Officials119 106
RULES, COUNTY BOARD: (See Legislators, Board of)
RULES, OPERATING: (See Work Rules)
RUSHFORD LAKE: (See Recreation)
"S"
SALARY PLAN (BARGAINING UNIT): (Titles Added; Titles Deleted; Grades Changed; See Also Individual Departments for Positions Created and Abolished; See Labor Relations for Union Contracts)
Titles Added: Accountant, Temporary Full-Time Position (Sheriff) 93 83 Aging Services Technician, Full-Time Position (OFA) 143 128 Case Supervisor, Full-Time Position (DSS) 302 269 Corrections Sergeant, Temporary Full-Time Position (Sheriff) 92 82 Director of Patient Services, Temporary Full-Time Position ( 103 87 Emergency Services Dispatcher, Full-Time Position (Sheriff) 303 269 Public Health Nurse, Full-Time Position (DSS) 196 179 Public Health Technician, Full-Time Position (Health) 217,268 189,239 Senior Account Clerk Typist, Full-Time Position (Sheriff) 175 156 Senior Caseworker, Full-Time Position 71 59 Senior Caseworker, Part-Time Position 71 59 Specialist – Services for the Aging, Full-Time Position 262 231 Tax Map Technician, Full-Time Position 176 160
Titles Deleted: Aging Services Technician, Full-Time Position (OFA) 262 231 Aging Services Technician, Part-Time Position (OFA) 143 128 Director of Patient Services, Temporary Full-Time (Health) 103 87 Emergency Preparedness Specialist (Health) 217 189 Junior Accountant, Part-Time Position (Sheriff) 175 156 Public Health Technician, Part-Time Position (Health) 217 189
SALARY PLAN (NON-BARGAINING UNIT): (Titles Added; Titles Deleted; Grades Changed; See Also Individual Departments for Positions Created and Abolished)
Titles Added; Titles Deleted; Grades Changed
Titles Added: Administrative Assistant, Temporary Part-Time Position 131 118
RES. PAGE
2019 PROCEEDINGS INDEX 539
Commissioner of Social Services Trainee, Temporary Full-Time 195 179 Fourth Assistant District Attorney, Full-Time Position 261 230 Jail Physician – Medical Director, Part-Time Position 108 97
Titles Deleted: Fourth Assistant District Attorney, Part-Time Position 261 230 Grades Changed:
SALARY SCHEDULES: (See Also Labor Relations for Union Contracts) Compensation of County Officers & Employees,
(Unit, Non-Unit, Section 4), 2020 287 250 Amended by Res. No. 317-19 317 286 Amending Res. No. 249-18 to add Office Aide Title 185 168 Amending Section 4 of Res. No. 297-75 131 118
Increments Granted (Unit, Non-Unit), 07/01/19 142,174 127,155 Repealing Res. No. 142-19 174 155
Salary Grade Schedule (Non-Unit), 2020, Amending Res. No. 297-75 286 250
SENECA TRAIL RESOURCE CONSERVATION & DEVELOPMENT: (See Resource Conservation & Development)
SEQRA (State Environmental Quality Review Act):
SHERIFF:
Annual Report – 2019 319 Cooperative Agreement with DSS for After-Hour Services 47 38 Cooperative Agreement with DSS for Security Services 46 38 Courts, Unified Court System, Security Agreement,
Renewal, 284 247 E-911 Dispatch:
Legislation Supporting 192,193 176,177 Litigation Regarding 911 Surcharges 164 149,157 Radio Channel Expansion:
Motorola Solutions, Agreement 53 41 Recognition of Dispatcher Chantel Cline 65 Resolution Support “911 Saves” Act 192 176 Towers:
CONXX Smart Technologies, Approval of Extended Warranty 257 226 SUNY Alfred Revocable Permit Agreement 51 40 White Hill Tower Close-Out 24 22
Farm to School Program: Approval of Agreement 52 41
Grants: Homeland Security and Emergency Services (SHSP):
Acceptance and Appropriation of 2019 Funds 243 214 Approval of Application 124 110
Law Enforcement Terrorism Prevention Program (LETPP): Re-Appropriation of Unspent 2017 Funds 75 61
NYS Division of Criminal Justice Services Narcotics Grant, Acceptance and Appropriation 153 139 Amendment to Res. No. 153-19 to Correct Contract Number 234 207
Public Safety Answering Points (PSAP) Operations Grant Approval of Grant Application 224 198
State Law Enforcement Terrorism Prevention Program (SLETPP): Approval of Application 198 180
RES. PAGE
540 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Statewide Interoperable Communications Formula-Based Grant: Approval of Application 225 199
Jail: Budget Transfer – Public Safety Complex Repairs 228 201 Correctional Facility Staffing Study, Agreement
(D.I. Jacobs Consulting Company) 17 16 Farm to School Program:
Local Produce Connection, LLC, Agreement 52 41 Jail Physician – Medical Director, Creation of Part-Time Position 108 97 Wastewater Treatment System:
Meyer Septic Service, Agreement for Repairs to System 115 101 Narcotics:
NYS Division of Criminal Justice Services Narcotics Grant, Acceptance and Appropriation 153 139 Amendment to Res. No. 153-19 to Correct Contract Number 234 207
Personnel: Accountant, Creation of One Full-Time Position 93 83 Corrections Sergeant, Creation of One Temporary Full-Time 92 82 Emergency Services Dispatcher, Creation of One Position 303 269 Jail Physician – Medical Director, Creation of One Part-Time 108 97 Junior Accountant, Abolishing One Part-Time Position 175 156 Recognition – 30 Years of Service (R. Swarthout) 248 Recognition of Dispatcher Chantel Cline 65 Senior Account Clerk Typist, Creation of One Full-Time Position 175 156 Sheriff, Oath of Office Administered to R. Whitney 2
Privilege of the Floor: National Emergency Telecommunications Week 65
SNOWMOBILERS, ALLEGANY COUNTY FEDERATION: (See Recreation)
SOCIAL SERVICES: Adult Services Unit: Recognized for Outstanding Service 236 Annual Report – 2019 320 Child Abuse or Neglect Prevention and Treatment Act (CAPTA):
Accept & Appropriate Federal Aid 37 32 Cooperative Agreements:
County Attorney for Child Support Enforcement 42 35 County Attorney for Legal Services 43 36 District Attorney 45 37 Employment & Training Center for Public Assistance Clients 44 36 Information Technology 48 39 Sheriff for After-Hour Services 47 38 Sheriff for Security Services 46 38
Detention: Monroe Co. Children’s Detention Center, Agreement Secure Detention279 244 Ontario County, Agreement for Non-Secure Detention as Needed 278 244
Family First Transition Fund, Accept & Appropriate Local Funds 178 161 Federal Aid, Acceptance and Appropriation for SFY 19-20 308 271 Finger Lakes Southern Tier County Collaborative, Inc.
Appointment to Board (E. Kayes) 267 238 HEAP (Home Energy Assistance Program):
ACCORD Corp., Approval of Agreement for Outreach & Certification213 187 Office for the Aging, Approval of Agreement for Outreach & Cert. 216 188 Personnel:
Case Supervisor, Creation of 1 Full-Time Position 302 268
RES. PAGE
2019 PROCEEDINGS INDEX 541
Commissioner Appointed (E. Kayes) 266 238 Amended by Res. No. 318-19 to Include Salary
Commissioner Trainee, Creation of 1 Full-Time Position 195 179 Public Health Nurse, Creation of 1 Full-Time Position 196 179 Recognition – 30 Years of Service (C. Kelley) 248 Recognition – 30 Years of Service (C. Todd) 248 Recognition – 30 Years of Service (K. Van Etten) 248 Retirement of Social Services Commissioner (V. Grant) 219 Senior Caseworker, Creation of 1 Full-Time and 1 Part-Time 71 59
Persons in Need of Supervision (PINS): Kinship Family and Youth Services, Agreement for Respite Services215 188 Transfer of Funds:
From DSS SNAP Bonus Federal Award to Capital Project – Jail Floor15 15
SOIL & WATER CONSERVATION DISTRICT: Agricultural Districts: (See Section by that Name) Annual Report – 2019 321 Board Appointments:
Farm Bureau Appointee 9 13 Legislative Members 9 13
SOLID WASTE: (See Public Works)
SOUTHERN TIER EXTENSION RAILROAD AUTHORITY: (See Railroad)
SOUTHERN TIER WEST REGIONAL PLANNING & DEVELOPMENT BOARD: Members Appointed 126
Confirmed by Board 110,166 98,150
STOP DWI (SPECIAL TRAFFIC OPTIONS PROGRAM FOR DRIVING WHILE INTOXICATED):
Annual Report – 2019 322 National Drunk & Drugged Driving Prevention Campaign, Privilege of Floor 249 Personnel:
Coordinator Appointed (B. Perkins) 6
SUPPORT RESOLUTIONS: (See Legislation Requested/Support Resolutions)
"T"
TABLES, STATISTICAL: Equalization & Apportionment 402 Legislators’ Compensation Table 400 Mortgage Tax Apportionment Tables 397,398 Special District Valuation 401 Town and County Tax Rates, as Spread 403 Town and County Tax Rates, Special Districts 404 Town Budgets, Summaries 406 Town Officers, Salaries 405 Workers’ Compensation (Mutual Self-Insurance Plan)
Budget and Apportionment 399
TAX: (See Also Tables) Assessment Rolls Approved; Authorizing Warrants and Delivery of Rolls to Collecting Officers 291 255 Chargebacks to Towns, Tax Supplies 272 241
RES. PAGE
542 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Delinquent Taxes: Agreement with Phillips Lytle, LLP for Review of Tax Searches 173 154 Delinquent Tax Liens:
Certificates of Withdrawal Filed Town of Alfred 260 Town of Alma 249Town of Amity 160,206 Town of Burns 206 Town of Clarksville 11 Town of Cuba 206 Town of Friendship 206 Town of Genesee 260 Town of Granger 206 Town of Independence 260 Town of Rushford 29,74 Village of Alfred 260 Village of Bolivar 206
Reinstatement of Delinquent Tax Lien Town of Clarksville 236 Town of Independence 74 Town of Rushford 74
Legislation: Resolution Opposing Legislative Bills Changing Order in Which Multiple Tax Liens are to be Redeemed 127 112
Levies: County Taxes 271 240 Returned School Taxes 249 221 Returned Village Taxes 250 221 Town Levy 301 266 Unpaid Sewer and Water Rents 248 220
Mortgage Recording Tax: Apportionment 251 222 Apportionment Tables Town & Village Payment from Additional Mortgage Tax Fee 252 223 Retainage by County Clerk
Real Property Tax Service Agency Office: Annual Report – 2019 Personnel:
Director Appointed (J. Budinger) 194 178 Tax Map Technician, Creation of One Full-Time Position 176 160
Transfer of Funds: Refunds and Correction of Tax Bills and Rolls, Delegating Authority to County Administrator 299 264 Sales Tax:
Aid and Incentives to Municipalities (AIM), Proposed Changes 57 43 Collection of Sales Tax on Purchases Made Over the Internet
Urging Governor and State Legislature for Legislation 67 55
TAX ROLLS, ERRORS & CORRECTIONS: Approved by County Administrator 26,46,66
90,145,167 192,206,220
249 Francisco Living Trust, Miles & Lois Francisco (Amity) 112 99
RES. PAGE
2019 PROCEEDINGS INDEX 543
TAX SALE PROPERTY, SALE OR TRANSFER OF: Andover: Land Bank, Allegany County 16 16 2019 Tax Sale Properties, Sale Approved 146,187 130,169
TELECOMMUNICATIONS INFRASTRUCTURE: Allegany County Telecommunications Development Corporation:
Appointment of Members 66 Confirmation by Board 109 98 Budget Transfer from Contingency, Start-Up Funds 87 71
TELEPHONES: (See Central Service Telephone)
TOBACCO AWARENESS: (See Public Health)
TOURISM: Annual Report – 2019 323 Lease of Property from IDA for Office Space,
Approval of Addendum 135 120 NYS Tourism Matching Funds Grant:
Acceptance and Appropriation of Funds 13 14 Tourist Promotion Agency, Apply for State Funds, Planning and Economic Development Committee Authorized 235,321 208,278 Transfer of Funds:
Within, from Economic Opportunity & Development to Equipment, $4,050 To Purchase Tourism Trailer 88 71
TRAFFIC SAFETY BOARD: Members Appointed 10 13
TRAILS TASK FORCE: Members Appointed 54
TRANSFER OF FUNDS: Aging:
Transfer from Clerk of the Board Office Supplies to OFA – General Supplies To Increase Petty Cash 197 179
Appropriation Accounts, Year-End Balancing of Accounts 310 272 Central Service:
From Public Defender – Rentals to Central Service Copiers Copier Lease for Public Defender 222 195
Contractual: From Contingency to Home & Community Service
Telecommunication Development Corporation 87 71 From Contingency to Airport for Wellsville Municipal Airport 256 226
County Administrator: From Contingency to County Administrator – Fees
Correctional Facility Staffing Study 17 16 From Supplies to Equipment for Microsoft Surface Pro 236 209
DSS: From SNAP to Capital County Building/Jail Floor Renovation 15 15
Employment & Training: Between TANF Accounts 255 226 To Balance Accounts 309 272
Health Department: From Regular Pay to Family Planning – Fees for Nurse Practitioner149 137
RES.
PAGERES.
544 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
From Regular Pay to Lead for Purchase of X-Ray Florescence Analyzer229 201IDA:
From Contingency to IDA Service Agreement Account 322 279 Information Technology:
From Contingency to Central Service Telephone – Voicemail System80 63 From Contingency to Software Upgrades – OnBase Software 156 141
Intrafund Transfers Approved by County Administrator, Monthly Reports 11,27,46 66,90,114
145,167,192 206,220,249
Land Acquisition or Lease: From Contingency to Land Acquisition or Lease – Episcopal Church137 122 Planning: From Conference, Contractual to Equipment for Large Format Plotter294 257 Public Works:
From Highway to DPW – Bridge Unit Rebuild for Under Bridge Unit 34 30 From Waste Water Treatment – Jail to Public Safety Complex – Repair228 201 From County Road Engineering to Road Machinery for Tire Changer276 243 From Solid Waste to Public Works Admin. for PubWorks Software 283 246
Sheriff: Homeland Security to Homeland Security Revenue – Sales Other
White Hill Tower Close-Out 24 22 From Appropriated Reserve to Public Safety Communication
Upgrades for E911 Tower Project 257 227 From Contingency to E911 Dispatch for New Position 303 269 Tourism:
From Contingency to Tourism – Contractual for Matching Funds 13 14 From Tourism – Econ Opp & Dev to Culture & Equipment
Tourism Trailer 88 71
TRANSPORTATION: (See Bus or Public Health Air Medical or Public Health Handicapped Children or Social Services Non-Emergency Medical)
"V"
VEHICLES: (See County Vehicles)
VETERANS’ SERVICE AGENCY: Annual Report – 2019 324 Awards, Commendations: (See Also Proclamations Section) Necrology Report Filed (5/17/18-5/16/19) 104 Personnel:
Director Appointed (M. Hennessy) 7 Confirmed by Board 5 3
Veterans’ Honorary Pledge of Allegiance Program, Legislative Meetings, (See Proclamations, Memorials, and Special Recognition Section)
"W"
WAG TRAIL: (See Recreation)
WATER DISTRICTS: (See County Water and Sewer Districts)
WEIGHTS & MEASURES: Annual Report – 2019 325 Petroleum Sample Collection Reimbursement:
RES. PAGE
2019 PROCEEDINGS INDEX 545
NYS Dept. of Weights & Measures, Extension of Agreement 101 86Proclamations:
Weights and Measures Week, March 1-7, 2019 29
WELLSVILLE MUNICIPAL AIRPORT:Approval of Agreement for the Provision of an Allocation of Funds 256 226
WORK RULES, POLICIES, & FRINGE BENEFITS: (See Also Human Resources orInsurance or Salary Sections)
WORKERS’ COMPENSATION MUTUAL SELF-INSURANCE PLAN:Annual Report – 2019 326Budget and Apportionment for 2020 400Excess Workers’ Compensation and Employers’ Liability Insurance
Approval to Secure 311 283Levying Towns’ Share, 2020 273 241Personnel:
Appointment of Executive Secretary (H. Bedow) 7Stop-Loss Insurance, Approval of Renewal with Gerber Life 281 245
WORKFORCE DEVELOPMENT BOARD, CATTARAUGUS-ALLEGANY:(See Also Employment and Training)
Grant, Youth Program Services, Approve of Application 123 109Members Appointed 4,91,145
207
"Y"
YOUTH PROGRAMS & SERVICES:Annual Report – 2019 327Governor’s Traffic Safety Program
Acceptance of Funds to be Used by Probation for Ignition Interlock 274 242Personnel:
Director Appointed (B. Perkins) 4 3Resource Allocation Plan Agreement w/ Office of Children and
Family Services Approved, Providing for Appropriation of FundsWhen Subcontracts for Services are Approved, 2019 171 153
Subcontract Agreements, Approved 172 153Youth Board Members Appointed 74
Confirmed by Board 111 98
RES. PAGE
546 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
RESOLUTIONS 2019
Res. No. Page No.
January 2, 2019
1-19 Reappointment of Legislator Curtis W. Crandall to Chairmanshipof Board of Legislators; Authority to Determine Number of BoardMembers on Committees ................................................................................. 1
2-19 Reappointment of Legislator Philip B. Curran as Vice Chairman ..................... 1
3-19 Appointment of Justin Henry as County Superintendent of PublicWorks ............................................................................................................... 3
4-19 Appointment of Brian Perkins as Youth Bureau Program Director ................... 3
5-19 Approval of Board Chairman’s Appointment of Michael D.Hennessy as Director of County Veterans’ Service Agency ............................. 3
January 14, 2019
6-19 Approval of Board Chairman’s Appointments of Two Members toRegion Nine Fish and Wildlife Management Board ........................................ 11
7-19 Reappointment of Two Members to the Allegany County LandBank Corporation Board of Directors ............................................................. 12
8-19 Reappointment of Members and Appointment of One NewMember to the Allegany County Planning Board............................................ 12
9-19 Reappointment of Two Legislative Members and Appointment ofOne County Farm Bureau Member to the Allegany County Soiland Water Conservation District Board .......................................................... 13
10-19 Appointment of One Member to County Traffic Safety Board ........................ 13
11-19 Acceptance and Appropriation of State Grant-in-Aid for theAllegany County Federation of Snowmobilers, Inc. ........................................ 13
12-19 Acceptance of Grant Funds from the Indigent Legal ServicesUpstate Quality Improvement and Caseload Grant for the PublicDefender’s Office ........................................................................................... 14
13-19 Acceptance and Appropriation of Additional Funds from the NewYork State Tourism Matching Funds Grant for Allegany County .................... 14
14-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ............................................................. 15
15-19 Budget Transfer from DSS SNAP Bonus Federal Award to theCapital County Building/Jail Floor Renovation Project Account ..................... 15
16-19 Approval of Sale of a Leftover 2018 Tax Sale Property ................................. 16
17-19 Approval of Agreement with D.I. Jacobs Consulting Company fora Correctional Facility Staffing Study; Authorizing Chairman toExecute Agreement; Transfer of Funds ......................................................... 16
18-19 Approval to Secure Employer’s Excess Liability Coverage withSafety National ............................................................................................... 17
2019 NUMERICAL RESOLUTION INDEX 547
Res. No. Page No.
January 25, 2019
19-19 Directing Notice of District Review of Agricultural District NumberThree Pursuant to Section 303-A of the Agriculture and MarketsLaw ................................................................................................................ 19
20-19 A Resolution in Relation to the Construction of Town Bridge No.04-11, Emerson Road in Town of Almond ..................................................... 19
21-19 A Resolution in Relation to the Construction of Town Bridge No.11-10, Narrows Road in Town of Burns ......................................................... 20
22-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ............................................................. 21
23-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ............................................................. 21
24-19 Budget Adjustment to the 2019 Budget for the Cost of the WhiteHill Tower Close-Out ...................................................................................... 22
25-19 Approval of Agreement with AdastraGov, Inc. for the Provision ofLabor Costing Module Software Services ...................................................... 22
26-19 Approval of Agreement between Elderwood at Hornell, LLC, andthe County of Allegany for Overnight Respite ................................................ 23
27-19 Approval of Agreement with Allegany County Association for theBlind and Visually Handicapped, Inc., in Relation to the Renderingof Service, Training, or Aid to Indigent Blind in Allegany County ................... 23
28-19 Approval of Agreement with FirstLight to Provide Internet Serviceto the County Office Building .......................................................................... 23
29-19 Approval of Equipment Loan Agreements between the County ofAllegany and Various Fire and EMS Departments for the Loan ofLaptop Computers Previously Purchased with Homeland SecurityGrant Funds ................................................................................................... 24
30-19 Acceptance of the Insurance Proposal of NYMIR Submitted byRichardson & Stout, A Division of The Evans Agency; ContinuedAuthority of Board Clerk and Personnel Committee to SecureOther Insurance ............................................................................................. 24
February 11, 2019
31-19 Approval of Agreement with Allegany County Agricultural Societyfor Payment of 2019 Budgetary Appropriation ............................................... 27
February 25, 2019
32-19 Appointment of One Member to the Citizens Advisory Council tothe Office for the Aging .................................................................................. 29
33-19 A Resolution in Relation to the Construction of Local Bridge No.26-04, Weidrick Road in Town of Wellsville ................................................... 29
34-19 Establishment of a Capital Project Account for the Rebuild of theCurrent Under Bridge Unit; Transfer of Funds for theEstablishment of Said Capital Account .......................................................... 30
548 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Res. No. Page No.
35-19 County Road 20 Over Tannery Creek, Village of Cuba, AlleganyCounty, Bridge Replacement, BIN 3090290; Authorizing theImplementation and Funding in the First Instance of 100 Percentof the Costs of a Transportation Project Which May Be Eligible forFederal Aid and/or State Aid, or Reimbursement from Bridge NYFunds; Budget Adjustment and Transfer of Funds for the Project.................. 31
36-19 Acceptance of Funds from the FY2017 Emergency ManagementPerformance Grant ......................................................................................... 32
37-19 Acceptance and Appropriation of Additional Federal Aid for theSFY 2018-2019 for the Department of Social Services – ChildAbuse or Neglect Prevention and Treatment Act (CAPTA)Comprehensive Addiction and Recovery Act of 2016 (CARA)Funds ............................................................................................................. 32
38-19 Acceptance and Appropriation of Unallocated Funds for the WICProgram for the 2019 Budget Year ................................................................ 33
39-19 Approval of Agreement with Jones Memorial Hospital forLaboratory Services for Analysis of Blood Lead Levels;Authorizing Public Health Director to Execute Agreement ............................. 33
40-19 Approval of Agreement with Jones Memorial Hospital forTuberculosis Testing; Authorizing Public Health Director toExecute Agreement ........................................................................................ 34
41-19 Approval of Agreement with Willcare, Inc., for Home CareServices for the EISEP, III-E, and Alzheimer’s Respite Grants;Authorizing Board Chairman to Execute Said Agreement .............................. 34
42-19 Approval of Cooperative Agreement between the Allegany CountyAttorney’s Office and the Department of Social Services for ChildSupport Enforcement ..................................................................................... 35
43-19 Approval of Cooperative Agreement between the Allegany CountyAttorney’s Office and the Department of Social Services for LegalServices ......................................................................................................... 36
44-19 Approval of Cooperative Agreement between the Allegany CountyEmployment and Training Center and the Department of SocialServices ......................................................................................................... 36
45-19 Approval of Cooperative Agreement between the Allegany CountyDistrict Attorney’s Office and the Department of Social Services ................... 37
46-19 Approval of Cooperative Agreement between the Allegany CountySheriff’s Office and the Department of Social Services for SecurityServices ......................................................................................................... 38
47-19 Approval of Cooperative Agreement between the Allegany CountySheriff’s Office and the Department of Social Services for After-Hour Services................................................................................................. 38
48-19 Approval of Cooperative Agreement between the Allegany CountyInformation Technology Department and the Department of SocialServices ......................................................................................................... 39
49-19 Approval of Intermunicipal Agreement between Monroe Countyand Allegany County for Medicolegal Death Investigative Servicesand Forensic Pathology Services Through the Monroe CountyMedical Examiner’s Office ............................................................................. 39
2019 NUMERICAL RESOLUTION INDEX 549
Res. No. Page No.
50-19 Approval of Agreement between Allegany County Department ofHealth and Christopher Depner, M.D. to Provide Medical DirectorServices; Authorizing the Public Health Director to Execute SaidAgreement ..................................................................................................... 40
51-19 Approval of Revocable Permit between State University of NewYork (SUNY) College of Technology at Alfred and the County ofAllegany; Authorizing Chairman of this Board to Execute SaidRevocable Permit ........................................................................................... 40
52-19 Approval of Memorandum of Agreement between Your LocalProduce Connection, LLC, New York Sustainable AgricultureWorking Group, and the Allegany County Sheriff’s Office for theFarm to School Program ................................................................................ 41
53-19 Approval of Agreement with Motorola Solutions for the RadioChannel Expansion of the Allegany County 911 Radio Project;Authorizing Chairman of this Board to Execute Agreement ........................... 41
54-19 Approval of Agreement with Willett Builders, Inc., for Ground andMain Floor Renovations for the County Office Building;Authorizing Board Chairman to Execute Said Agreement .............................. 42
55-19 Approval of Agreement with Newcastle Communications for theRenewal of the Service Contract for the Support of the CountyNEC Univerge 3C Phone System .................................................................. 42
56-19 Approval of Agreement with Dominic F. Mazza to Assist in theRecruitment and Hiring Process for a New County Administrator .................. 43
57-19 A Resolution Opposing the Proposed and Amended 2020Executive State Budget Impacting Aid and Incentives toMunicipalities and the State Cost Shifts to Counties ...................................... 43
March 11, 2019
58-19 Establishing Office Hours for County Offices; RepealingResolution Nos. 87-74 and 229-92 ................................................................. 47
59-19 Authorizing the Allegany County Attorney to Join the OpioidAddiction Epidemic Litigation on Behalf of Allegany County .......................... 48
60-19 Acceptance of Federal Transit Administration Formula GrantFunding for Rural Areas, Section 5311 for Calendar Years 2017and 2018 through the New York State Department ofTransportation ................................................................................................ 49
61-19 Acceptance of Insurance Payment and a Supplemental InsurancePayment from NYMIR; Appropriation of Funds to Risk RetentionAccounts ........................................................................................................ 49
62-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ............................................................. 50
63-19 Budget Adjustment Necessary to Restructure State Aid Revenuefor Grant Funds Received by the Public Defender’s Office fromthe New York State Office of Indigent Legal Services .................................... 50
550 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Res. No. Page No.
64-19 Approval of Memorandum of Agreement with Cornell CooperativeExtension Association of Allegany County and AuthorizingChairman to Execute Memorandum of Agreement; AuthorizingCounty Treasurer to Make Appropriation Payments in Relation tothe 2019 Budgetary Appropriation for the Work of SuchAssociation ..................................................................................................... 51
65-19 Approval of Agreement between the County of Allegany and TylerTechnologies for the Upgrade of the Current Payroll System ........................ 51
66-19 Approval of Agreement between the County of Allegany andOliver Wyman Actuarial Consulting, Inc. ........................................................ 52
March 25, 2019
67-19 Resolution Urging the Governor and State Legislature to EnactLegislation that Ensures a Fair and Level Playing Field for AllRetailers by Updating the State Sales Tax Code in Recognition ofthe Recent Supreme Court Decision that Ruled States Have theRight to Collect Sales Tax on Purchases Made Over the Internet ................. 55
68-19 Resolution Opposing Assembly Bill A01413 that Would Amendthe General Municipal Law, In Relation to Prohibiting Firearms asPrizes in Any Game of Chance ...................................................................... 56
69-19 Resolution Setting Date for Public Hearing on a Grant ApplicationSeeking a $600,000 Grant Under the Community DevelopmentBlock Grant Housing Activities Program for Owner OccupiedHome Improvement Projects in Allegany County ........................................... 57
70-19 Resolution Setting Date for Public Hearing on a Grant ApplicationSeeking a $400,000 Grant Under the Community DevelopmentBlock Grant Housing Activities Program for Well Water/SepticSystem Replacements in Allegany County .................................................... 58
71-19 Creation of One Full-Time Position of Senior Caseworker and OnePart-Time Position of Senior Caseworker within the Department ofSocial Services............................................................................................... 59
72-19 Approval of Allocation Payment to the Allegany County Land Bank .............. 59
73-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ............................................................. 60
74-19 Acceptance and Appropriation of Donation from Community Bank,NA .................................................................................................................. 61
75-19 Re-Appropriation of Unspent Funds for the 2017 LETPPHomeland Security Grant ............................................................................... 61
76-19 Acceptance of New York State Executive Law 13A/ATI ProgramsGrant Funding for the Department of Probation ............................................. 61
77-19 Approval of Agreement between Alfred State College and theDepartment of Health to Allow Internship for Students’ CurriculumStudies; Authorizing Chairman to Execute Agreement .................................. 62
78-19 Approval of Agreement between Women’s Behavioral HealthServices and the Department of Health to Provide a SpeakingEngagement on Postpartum Depression Using Women’s HealthInitiative Funding; Ratifying Prior Signature of Chairman on SaidAgreement ..................................................................................................... 62
2019 NUMERICAL RESOLUTION INDEX 551
Res. No. Page No.
79-19 Approval of Agreement between Positive Direction andAssociates, Inc. and the Department of Health for Two SpeakingEngagements on Heroin/Opioid Use/Addiction Using Women’sHealth Initiative Funding; Ratifying Prior Signature of Chairman onSaid Agreement ............................................................................................. 62
80-19 Approval of Agreement between Allegany County and NewcastleCommunications for the Purchase of a Voicemail System; BudgetTransfer from Contingency Fund for Cost Associated withPurchase of Voicemail System....................................................................... 63
April 8, 2019
81-19 Resolution Setting Date of a Public Hearing on a Local LawEstablishing the Office of County Administrator for AlleganyCounty and Repealing Local Law No. 3 of 1992, (As Amended byLocal Law No. 3 of 1995, Local Law No. 2 of 2010, and Local LawNo. 2 of 2016) ................................................................................................ 67
82-19 Resolution Authorizing Allegany County to Pursue a GrantApplication Seeking a $600,000 Grant Under the CommunityDevelopment Block Grant Housing Activities Program for OwnerOccupied Home Improvement Projects in Allegany County;Authorizing Chairman to Sign Documents ..................................................... 67
83-19 Resolution Authorizing Allegany County to Pursue a GrantApplication Seeking a $400,000 Grant Under the CommunityDevelopment Block Grant Housing Activities Program for WellWater/Septic System Replacements in Allegany County;Authorizing Chairman to Sign Documents ..................................................... 68
84-19 Authorizing the Allegany County Attorney to Employ OutsideCounsel .......................................................................................................... 69
85-19 Changing Location and Date of July 22, 2019, Regular BoardMeeting .......................................................................................................... 70
86-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ............................................................. 70
87-19 Budget Transfer from Contingency Fund to Fund an Allocation forAdditional Start-Up Funds to the Allegany CountyTelecommunications Development Corporation ............................................ 71
88-19 Budget Transfer within the 2019 Tourism Budget .......................................... 71
April 22, 2019
89-19 Adoption of Local Law Intro. No. 1-2019, Print No. 1, A Local LawEstablishing the Office of County Administrator for AlleganyCounty and Repealing Local Law No. 3 of 1992, (As Amended byLocal Law No. 3 of 1995, Local Law No. 2 of 2010, and Local LawNo. 2 of 2016) ................................................................................................ 75
90-19 Amending Resolution No. 48-94, To Define the Duties of theCounty Auditor ............................................................................................... 81
91-19 Appointment of Dr. Christopher Depner as the Coroner’sPhysician ........................................................................................................ 82
92-19 Creation of One Temporary Full-Time Position of CorrectionsSergeant in the Sheriff’s Office....................................................................... 82
93-19 Creation of One Temporary Full-Time Position of Accountant inthe Sheriff’s Office .......................................................................................... 83
552 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Res. No. Page No.
94-19 Acceptance of Insurance Payment from Nationwide andAppropriation of Funds to Risk Retention Accounts ....................................... 83
95-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ............................................................. 83
96-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ............................................................. 84
97-19 Approval of Transportation of Preschool Children withHandicapping Conditions Agreements with Sixteen Central SchoolDistricts; Authorizing Chairman to Execute Agreements ................................ 84
98-19 Approval of Agreement with Andover Central School to ProvideEvaluation Services to Preschool Program Recipients; AuthorizingPublic Health Director to Execute Agreement ................................................ 85
99-19 Approval of Agreement between Iowa State University of Scienceand Technology and the Allegany County Department of Health toAllow Internship for Students’ Curriculum Studies; AuthorizingChairman to Execute Agreement ................................................................... 85
100-19 Approval of Agreement between Lifestation, Inc. and the Countyof Allegany for Personal Emergency Response System Services;Authorizing Board Chairman to Execute Said Agreement .............................. 86
101-19 Approval of Extension of Agreement with New York StateDepartment of Weights and Measures for the Reimbursement ofTime Spent Collecting Petroleum Samples; Authorizing Chairmanto Execute Agreement .................................................................................... 86
102-19 Appointment of Timothy T. Boyde as Acting County Administrator ................ 87
103-19 Creation of One Temporary Full-Time Position of Director ofPatient Services in the Health Department .................................................... 87
May 13, 2019
104-19 Resolution Setting Date for Public Hearing on Modification andContinuation of Agricultural District Number Three within theTowns of Almond, Birdsall, Burns, and Grove and the Villages ofAlmond and Canaseraga ............................................................................... 91
105-19 Supporting the Creation of a State Forest in the Town of Angelica ................ 92
106-19 Opposing Passage of Senate Bill S.01747 and Assembly BillA.03675, Known as the “Driver’s License Access and Privacy Act,”That Would Amend the Vehicle and Traffic Law in Relation toAuthorizing the Department of Motor Vehicles to Issue StandardDrivers’ Licenses ............................................................................................ 94
107-19 Amendment of Resolution No. 249-18 to Reflect Changes in theSalary of the District Attorney ......................................................................... 97
108-19 Creation of One Part-Time Jail Physician – Medical Director in theSheriff’s Office; Amending Section 4 of Resolution No. 297-75 ..................... 97
109-19 Reappointment of One Member to the Allegany CountyTelecommunications Development Corporation ............................................ 98
110-19 Reappointment of Five Members and Appointment of OneMember to the Southern Tier West Regional Planning andDevelopment Board ....................................................................................... 98
2019 NUMERICAL RESOLUTION INDEX 553
Res. No. Page No.
111-19 Reappointment of Three Members to Allegany County YouthBoard ............................................................................................................. 98
112-19 A Resolution Determining that Errors Exist on the 2019 Countyand Town Tax Rolls for the Town of Amity with Regard to RealProperty of a Taxpayer Therein; Directing Mailing of Notices ofApproval of Applications for Corrected Tax Rolls; Providing forChargebacks or Credits ................................................................................. 99
113-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds ....................................................................................................... 100
114-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 101
115-19 Approval of Agreement with Meyer Septic Service for Repairs tothe On-Site Wastewater Treatment System at the Public SafetyFacility; Authorizing Chairman to Execute Agreement ................................. 101
116-19 Approval of an Out of District Water Service Agreement betweenAllegany County, Town of Friendship and the Allegany CountyCrossroads Utility Corporation ..................................................................... 102
117-19 Approval of Lease for Rushford Lake Swimming Area;Designating Allegany County Administrator as County Official forOperation of Public Beach ........................................................................... 102
May 28, 2019
118-19 Resolution Setting Date of Public Hearing on a Local LawDeclaring the Opioid Epidemic and Its Effects on Allegany Countya Public Nuisance and Further Establishing a Cost RecoveryProcedure for the County’s Expenditures Incurred in ProvidingServices Related to the Opioid Epidemic ..................................................... 105
119-19 Establishing Standard Work Days for Elected and AppointedOfficials and Directing a Report of Days Worked to the New YorkState and Local Employees’ Retirement System ......................................... 106
120-19 Approval of Apportionment of Mortgage Tax to Tax Districts andAuthorizing Warrant Therefor ....................................................................... 106
121-19 Authorizing Payment to Towns and Villages from AdditionalMortgage Tax Fee Retainage by County Clerk; AppropriatingFunds Therefor............................................................................................. 107
122-19 Amending Resolution No. 60-19 to Reflect the Corrected Amountof Federal Transit Administration Formula Grant Funds for RuralAreas, Section 5311, for Calendar Years 2017 and 2018 throughthe New York State Department of Transportation ....................................... 109
123-19 Approval of Grant Application to the Cattaraugus-AlleganyWorkforce Development Board to Provide Workforce Innovationand Opportunity Act Title 1 Youth Program Services ................................... 109
124-19 Approval of Grant Application for Homeland Security andEmergency Services SHSP FY2019 Grant by the Office ofEmergency Management and Fire Service .................................................. 110
125-19 Authorization of the Filing of an Application for State Assistancefrom the Household Hazardous Waste (HHW) State AssistanceProgram and Authorization of the Associated State ContractUnder the Appropriate Laws of New York State ........................................... 110
554 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Res. No. Page No.
126-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 111
127-19 Resolution Opposing a Portion of Proposed Legislative BillsS4676A/A4863 Changing the Order in Which Multiple Tax LiensAre to Be Redeemed .................................................................................... 112
June 10, 2019
128-19 Adoption of Local Law Intro. No. 2-2019, Print No. 1, A Local LawDeclaring the Opioid Epidemic and Its Effects on Allegany Countya Public Nuisance and Further Establishing a Cost RecoveryProcedure for the County’s Expenditures Incurred in ProvidingServices Related to the Opioid Epidemic ..................................................... 115
129-19 Appointment of Deborah A. McDonnell as County Administrator;Amending Resolution No. 249-18 to Amend the Salary of theCounty Administrator .................................................................................... 117
130-19 Approval of Employment Agreement with Deborah A. McDonnellas County Administrator ............................................................................... 118
131-19 Creation of One Temporary, Part-Time Administrative Assistant inthe Clerk of the Board’s Office; Amending Section 4 of ResolutionNo. 297-75 ................................................................................................... 118
132-19 Appointment of Timothy T. Boyde as Administrative Assistant .................... 119
133-19 Appointment of Two Members to the Allegany County Land BankCorporation Board of Directors..................................................................... 119
134-19 Adjustment to the 2019 Office of Emergency Services Budget .................... 120
135-19 Approval of Addendums to Lease Agreements with AlleganyCounty Industrial Development Agency ....................................................... 120
136-19 Approval of Agreement between the County of Allegany andVillage of Belmont to Manage and Provide Maintenance toAllegany County Water District No. 1 Located in the Village ofBelmont and Town of Amity ......................................................................... 121
137-19 Approval of the Purchase of Properties Located in the Village ofBelmont, NY, From the Episcopal Diocese of Rochester;Authorizing Board Chairman to Execute NecessaryDocumentation for the Purchase of Properties; Approval of BudgetTransfer from Contingency for Said Purchase ............................................. 122
138-19 Approval of Agreement with James B. Schwab Co., Incorporatedfor the Lease of a Copier for the Public Defender’s Office ........................... 122
139-19 Resolution Opposing the Planned Closure of the LivingstonCorrectional Facility and Calling on Leadership in Albany toReconsider the Planned Closure.................................................................. 123
June 24, 2019
140-19 Resolution Setting Date of a Public Hearing on a Local LawAuthorizing Appropriation of Funds to the Wellsville MunicipalAirport by Allegany County ........................................................................... 126
141-19 Resolution Setting Date of a Public Hearing for a CommunityDevelopment Block Grant Application .......................................................... 127
142-19 Granting Salary Increments Effective July 1, 2019, to Unit andNon-Unit Employees .................................................................................... 127
2019 NUMERICAL RESOLUTION INDEX 555
Res. No. Page No.
143-19 Creating One Full-Time Position of Aging Services Technician andAbolishing One Part-Time Position of Aging Services Technicianin the Office for the Aging ............................................................................. 128
144-19 Reappointment of Two Members to County Board of Health ....................... 129
145-19 A Resolution in Relation to the Construction of Local Bridge No.26-19, Madison Street in the Village of Wellsville......................................... 129
146-19 Approval of Sale of 2019 Tax Sale Properties ............................................. 130
147-19 Approval of Grant Application for the State and Municipal FacilitiesProgram by the Department of Public Works ............................................... 136
148-19 Approval of Grant Application for Homeland Security andEmergency Services LEMPG FY 2019 Grant by the Office ofEmergency Management and Fire Services ................................................ 136
149-19 Budget Transfer within Health Department Accounts ................................... 137
150-19 Acceptance and Appropriation of Additional Revenue from theNew York Connects Expansion and Enhancement for the Officefor the Aging ................................................................................................. 137
151-19 Acceptance and Appropriation of Unmet Needs Grant Funds forthe Office for the Aging ................................................................................ 138
152-19 Acceptance and Appropriation of Additional Revenue from theNew York State Office of Alcoholism and Substance AbuseServices for Community Services ................................................................ 138
153-19 Acceptance and Appropriation of Funds from the New York StateDivision of Criminal Justice Services Narcotics Grant for theSheriff’s Office .............................................................................................. 139
154-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 139
155-19 Approval of Renewal of the Agreement between Allegany Countyand NMS Labs for Forensic Laboratory Services; AuthorizingChairman to Execute Agreement ................................................................. 140
156-19 Approval of Agreement with Continuum Systems for the Purchaseand Implementation of OnBase Core Software and OnBaseAgenda Module Software; Budget Transfer from Contingency .................... 141
157-19 Approval of Agreement with Loyola Recovery Foundation, Inc. toProcure Inpatient/Outpatient Substance Abuse TreatmentServices ....................................................................................................... 141
158-19 Appointment of Deborah A. McDonnell as County Auditor ........................... 142
159-19 Appointment of Deborah A. McDonnell as Budget Officer ........................... 142
July 8, 2019
160-19 Adoption of Local Law Intro. No. 3-2019, Print No. 1, A Local LawAuthorizing Appropriation of Funds to the Wellsville MunicipalAirport by Allegany County ........................................................................... 145
161-19 Authorizing the Clerk of the Board’s Office to Correct and ChangeAny Reference to Local Law No. 2 of 2016 to Local Law No. 1 of2016 in Local Law No. 1-2019...................................................................... 147
556 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Res. No. Page No.
162-19 Resolution Setting Date of Public Hearing Relative to the UpdatedAllegany County Comprehensive Plan ......................................................... 147
163-19 Authorizing the Allegany County Attorney to Join Litigation onBehalf of Allegany County for the Price Fixing, Market Division,and Other Anti-Trust Violations Related to Allegany County’sPurchase of Generic Pharmaceuticals ......................................................... 148
164-19 Authorizing the Allegany County Attorney to Join Litigation onBehalf of Allegany County Against TelecommunicationsCompanies Regarding 911 Surcharges ....................................................... 149
165-19 Appointment of One Member to the Allegany County Land BankCorporation Board of Directors..................................................................... 149
166-19 Approval of Board Chairman’s Reappointment of One Member tothe Chautauqua, Cattaraugus, Allegany and Steuben SouthernTier Extension Railroad Authority ................................................................. 150
167-19 Resolution Authorizing Allegany County to Pursue a CommunityDevelopment Block Grant in the Amount of $200,000 toImplement a Microenterprise Assistance Program, AuthorizingChairman to Sign Documents ...................................................................... 150
168-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 151
169-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 151
170-19 Acceptance and Appropriation of Additional TANF Summer YouthFunding ........................................................................................................ 152
171-19 Approving the 2019 Resource Allocation Plan Agreement withOffice of Children and Family Services; Providing for Appropriationof Funds When Subcontracts Are Approved ................................................ 153
172-19 Approval of 2019 Office of Children and Family ServicesSubcontract Agreements for Youth Programs; Providing ProgramFunds; Acceptance and Appropriation of 2019 Municipal YouthProjects ........................................................................................................ 153
173-19 Authorizing the Allegany County Attorney to Employ OutsideCounsel; Approval of Agreement with Phillips Lytle, LLP for theReview of Tax Searches Required for Enforcement of DelinquentTaxes; Authorizing the Allegany County Treasurer to Sign SaidAgreement ................................................................................................... 154
174-19 Repealing Resolution No. 142-19; Granting Salary IncrementsEffective July 1, 2019, to Unit and Non-Unit Employees .............................. 155
175-19 Creating One Full-Time Position of Senior Account Clerk Typistand Abolishing One Part-Time Position of Junior Accountant in theSheriff’s Office .............................................................................................. 156
July 18, 2019
176-19 Creation of One Full-Time Position of Tax Map Technician Withinthe Real Property Tax Services Department ................................................ 160
177-19 Appointment of Anita M. Mattison as Director of Office for theAging; Amending Resolution No. 249-18 to Amend the Salary ofthe Office for the Aging Director ................................................................... 161
2019 NUMERICAL RESOLUTION INDEX 557
Res. No. Page No.
178-19 Acceptance and Appropriation of Additional Local AssistanceGeneral Funds for 2019 for Expenditures Related to the FamilyFirst Transition Fund for the Department of Social Services ........................ 161
179-19 Acceptance and Appropriation of a Donation from Grace UnitedChurch for the Office for the Aging ............................................................... 162
180-19 Approval of Agreements with Providers of Programs, SpecialEducation Itinerant Services (SEIS) and/or Evaluations forPreschoolers with Disabilities ....................................................................... 162
181-19 Approval of Agreements with Speech Language Pathologists forRelated Services Provided to Preschoolers with Disabilities ........................ 162
182-19 Approval of Agreements with Providers for Therapy ServicesProvided to Preschoolers with Disabilities .................................................... 163
183-19 Approval of Agreements with Providers for Evaluation Services forPreschool Children with Disabilities ............................................................. 164
184-19 Urging Passage of Senate Bill S5472A and Assembly Bill A706AThat Would Amend the Education Law, In Relation to AllowingSchool Districts to Permit Home-Schooled Students to Participatein District Interscholastic Sports ................................................................... 164
August 12, 2019
185-19 Amending Resolution No. 249-18 to Include the Title of OfficeAide .............................................................................................................. 168
186-19 Appointment of One New Member to the Allegany CountyPlanning Board............................................................................................. 169
187-19 Approval of Sale of Leftover Tax Sale Properties ........................................ 169
188-19 Amending Resolution 145-19 to Show the Correct Amount of theFederal and State Project Share of the Madison Street BridgeProject .......................................................................................................... 170
189-19 Acceptance of Bid from Two Rivers Timber Co., Inc., For the Saleof Timber Products on the Travis Lot in the Townships of Allenand Angelica; Approval of Agreement and Authorizing Chairmanto Execute said Agreement with Two Rivers Timber Co., Inc. ..................... 171
190-19 A Resolution Proposing Allegany County Act as Lead Agency forPurposes of the SEQR Review of Updates to the Allegany CountyComprehensive Plan; Directing the Chairman to Notify InvolvedAgencies of Such Proposed Status; Directing Preparation of theRequisite Environmental Assessment Form ................................................ 172
191-19 Authorizing the Allegany County Attorney to Investigate,Commence or Join Litigation to Enjoin Implementation andEnforcement of the “Green Light Law” on Behalf of AlleganyCounty .......................................................................................................... 173
August 26, 2019
192-19 A Resolution Supporting H.R. 1629, the “911 Saves” Act and theSenate Companion Bill ................................................................................. 176
558 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Res. No. Page No.
193-19 A Resolution Calling on Governor Andrew M. Cuomo and theDepartment of Homeland Security and Emergency Services Officeof Interoperable Communications to Set Aside Sufficient 911Funding to Counties in Order to Properly Maintain ExistingSystems and Become Compliant with Federal FCC FundingOptions ......................................................................................................... 177
194-19 Reappointment of Joseph L. Budinger as Director of AlleganyCounty Real Property Tax Service Agency .................................................. 178
195-19 Creating One Temporary Full-Time Position of Commissioner ofSocial Services Trainee in the Department of Social Services;Amending Section 4 of Resolution No. 297-75 ............................................ 179
196-19 Creation of One Full-Time Position of Public Health Nurse withinthe Department of Social Services ............................................................... 179
197-19 Approval of Increase in Petty Cash Funds for the Office for theAging ............................................................................................................ 179
198-19 Approval of Grant Application for the New York State 2019 StateLaw Enforcement Terrorism Prevention Program (SLETPP) Grantby the Sheriff’s Office ................................................................................... 180
199-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 180
200-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 181
201-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 181
202-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 182
203-19 Acceptance of Statewide Expansion of Hurrell-Harring ReformGrant Funds; Appropriation of 2019 Funding from the Grant ....................... 182
204-19 Acceptance of Grant Funds from the Probation State Aid BlockGrant for State Fiscal Year 2019-2020 ......................................................... 183
205-19 Acceptance and Appropriation of a Donation from Order of theEastern Star for the Office for the Aging ...................................................... 183
206-19 Approval of Renewal of Emergency Preparedness Grant withHealth Research, Inc. for the Department of Health ..................................... 184
207-19 Amending Resolution No. 180-19 to Reflect the Addition ofAgreements with Sixteen School Districts as Providers ofPrograms, Special Education Itinerant Services (SEIS) and/orEvaluations for Preschoolers with Disabilities .............................................. 184
208-19 Amending Resolution No. 182-19 to Reflect the Addition ofAgreements with Sixteen School Districts as Providers forTherapy Services Provided to Preschoolers with Disabilities;Correction of a Service Provider’s Name ..................................................... 185
209-19 Amending Resolution No. 183-19 for the Correction of anEvaluation Service Provider’s Name ............................................................ 186
2019 NUMERICAL RESOLUTION INDEX 559
Res. No. Page No.
210-19 Approval of Agreement with Cattaraugus Rehabilitation Center forSpecial Education Itinerant Services (SEIS) and/or Evaluations forPreschoolers with Disabilities ....................................................................... 186
211-19 Approval of Extension of Solid Waste Disposal Agreements byAddendum with Casella Waste Disposal and Steuben CountyDepartment of Public Works; Authorizing Chairman to ExecuteAgreements .................................................................................................. 186
212-19 Approval of Agreement with Volunteer Firemen’s Association ofAllegany County, Inc., for Payment of 2019 BudgetaryAppropriation ................................................................................................ 187
213-19 Approval of Agreement between ACCORD Corp., and the Countyof Allegany to Provide Outreach and Certification Services forHEAP for the 2019-2020 Season; Authorizing Commissioner ofSocial Services to Execute Said Agreement ................................................ 187
214-19 Approval of Renewal of Agreement between Deborah Farbermanand the County of Allegany as a Hearing Officer for theDepartment of Health; Authorizing Chairman to Execute SaidAgreement ................................................................................................... 188
215-19 Approval of Agreement between Kinship Family and YouthServices and the County of Allegany for Respite Services toPersons in Need of Supervision; Authorizing Commissioner ofSocial Services to Execute Said Agreement ................................................ 188
216-19 Approval of Agreement between Office for the Aging and theDepartment of Social Services to Provide Outreach andCertification Services for HEAP for the 2019-2020 Season;Authorizing Commissioner of Social Services to Execute SaidAgreement ................................................................................................... 189
217-19 Creation of One Full-Time Position of Public Health Technicianwithin the Department of Health; Abolishment of One Part-TimePublic Health Technician and One Part-Time EmergencyPreparedness Specialist within the Department of Health ........................... 189
September 9, 2019
218-19 Determination of No Significant Environmental Impact withRespect to the Adoption of the Updated Allegany CountyComprehensive Plan .................................................................................... 192
219-19 Approval of the Updated 2019 Allegany County ComprehensivePlan .............................................................................................................. 193
220-19 Creation of the Census 2020 Complete Count Committee .......................... 194
221-19 Reappointment of One Member to the Allegany County LandBank Corporation Board of Directors ........................................................... 195
222-19 Adjustment to the 2019 Budget .................................................................... 195
223-19 Resolution Approving Snow Removal and Ice Control Agreementsbetween County of Allegany and Various Towns in AlleganyCounty; Authorizing Chairman to Execute Said Agreements ....................... 196
September 23, 2019
224-19 Approval of Grant Application for New York State Department ofHomeland Security 2019 Public Safety Answering Points (PSAP)Operations Grant by the Allegany County Sheriff’s Office ............................ 199
560 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Res. No. Page No.
225-19 Approval of Grant Application for New York State Department ofHomeland Security and Emergency Services 2019 StatewideInteroperable Communications Formula-Based Grant by theAllegany County Sheriff’s Office ................................................................... 199
226-19 Acceptance and Appropriation of Additional Revenue from theNew York State Office of Alcoholism and Substance AbuseServices for the 2019 Budget in Community Services ................................. 200
227-19 Acceptance and Appropriation of Funds for Electronic Poll BooksCapital Grant Project for the Board of Elections ........................................... 200
228-19 Budget Transfer within Public Works Account to Cover the Cost ofLarge Repairs............................................................................................... 201
229-19 Budget Transfer within Health Department Accounts ................................... 201
230-19 Budget Adjustment for the Carryover of Remaining 2018 Fundsfor SFY 2019-20 Consolidated Highway Improvement Program(CHIPS) in the Department of Public Work .................................................. 201
231-19 Approval of a Finding of No Significant Environmental Impact forAllegany County Agricultural District Number Three Modificationand Continuation .......................................................................................... 202
232-19 Resolution Continuing Agricultural District Number Three withModifications ................................................................................................ 203
October 15, 2019
233-19 Resolution Setting Date of Public Hearing on a Local Law toProvide Increases in the Compensation of Certain County Officers ............. 207
234-19 Amendment of Resolution No. 153-19 to Correct the New YorkState Division of Criminal Justice Services Narcotics ContractGrant Number .............................................................................................. 208
235-19 Authorizing the Planning and Economic Development Committeeof the County Board of Legislators to Act as Tourism PromotionAgency and to Apply for State Funds for Tourism PromotionPurposes ...................................................................................................... 208
236-19 Budget Transfer within County Administrator’s Office Accounts .................. 209
237-19 Approval of Amendment to the Electronic Monitoring ServiceAgreement with BI Incorporated Originally Passed by ResolutionNo. 55-16; Authorizing Board Chairman to Execute SaidAgreement ................................................................................................... 209
October 28, 2019
238-19 Adoption of Local Law Intro. No. 4-2019, Print No. 1, to ProvideIncreases in the Compensation of Certain County Officers .......................... 212
239-19 Setting Date of a Public Hearing on 2020 County TentativeBudget and Providing Contents of Such Notice ........................................... 213
240-19 Resolution Authorizing Action to Enforce an Agreement with theAllegany Generating Station, LLC (d/b/a Alliance) for Payments inLieu of Taxes; Authorizing the Allegany County Attorney toEmploy Outside Counsel .............................................................................. 213
241-19 Appointment of One Member to the Citizens Advisory Council tothe Office for the Aging ................................................................................ 214
2019 NUMERICAL RESOLUTION INDEX 561
Res. No. Page No.
242-19 Acceptance and Appropriation of Additional Revenue Receivedfrom the Federal Title III-E Caregiver’s Respite Grant for the Officefor the Aging ................................................................................................. 214
243-19 Acceptance and Appropriation of 2019 Homeland Security andEmergency Services SHSP FY2019 (C969190) Grant Sharedbetween the Office of Emergency Services and the Sheriff’s Office ............ 215
244-19 Approval of Agreement between Snow Hill, Inc., and the County ofAllegany for Snow and Ice Removal and Mowing/Weeding at theAllegany County Industrial Development Agency CrossroadsFacility; Authorizing Board Chairman to Execute Said Agreement............... 216
245-19 Accepting Resignation of Deborah A. McDonnell......................................... 216
246-19 Appointment of Timothy T. Boyde and Carissa M Knapp as ActingCounty Administrators to Serve Simultaneously; Appointment ofTerri L. Ross as Budget Officer; Appointment of Brenda RigbyRiehle as Acting County Auditor; Amending Section 4 ofResolution No. 297-75 ................................................................................. 217
November 12, 2019
247-19 Approval of Allocation Payment to the Allegany County Land Bank ............ 220
248-19 A Resolution Levying the Amount of Unpaid Sewer and WaterRents in Various Town Sewer and Water Districts Against theVarious Real Properties Liable Therefor ...................................................... 221
249-19 Relevy of Returned School Taxes ................................................................ 221
250-19 Relevy of Returned Village Taxes ................................................................ 222
251-19 Approval of Apportionment of Mortgage Tax to Tax Districts andAuthorizing Warrant Therefor ....................................................................... 222
252-19 Authorizing Payment to Towns and Villages from AdditionalMortgage Tax Fee Retainage by County Clerk; AppropriatingFunds Therefor............................................................................................. 223
253-19 Acceptance of Annual Underwriting Earnings from NYMIR ......................... 225
254-19 Acceptance and Appropriation of Early Voting Aid to LocalitiesGrant from the New York State Board of Elections ...................................... 225
255-19 Transfer of Funds within Employment and Training Accounts ..................... 226
256-19 Approval of Agreement with Wellsville Municipal Airport for theProvision of an Allocation of Funds; Budget Transfer fromContingency; Authorizing Board Chairman to Execute saidAgreement ................................................................................................... 226
257-19 Approval of Three-Year Extended Warranty Agreement withCONXX Smart Technologies; Appropriation of Funds from theE911 Reserve Account to Fund the Upgrades Needed for theE911 Tower Project; Authorizing Board Chairman to Execute saidWarranty Agreement .................................................................................... 227
258-19 Authorizing the Allegany County Attorney to Opt Out of theNegotiation Class in In Re National Prescription Opiate Litigation ............... 227
259-19 Resolution Setting Date for Public Hearing on a Grant ApplicationSeeking a $400,000 Grant Under the New York State Homes andCommunity Renewal Community Development Block GrantProgram ....................................................................................................... 228
562 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Res. No. Page No.
260-19 Resolution Setting Date for Public Hearing on a Grant ApplicationSeeking a $400,000 Grant Under the Community DevelopmentBlock Grant Housing Activities Program for Well Water/SepticSystem Replacements in Allegany County .................................................. 229
261-19 Creating One Full-Time Position of Fourth Assistant DistrictAttorney and Abolishing One Part-Time Position of FourthAssistant District Attorney; Amending Section 4 of Resolution No.297-75 .......................................................................................................... 230
262-19 Creating One Full-Time Position of Specialist – Services for theAging, and Abolishing One Full-Time Position of Aging ServicesTechnician in the Office for the Aging .......................................................... 231
263-19 Acceptance and Appropriation of Additional Revenue Receivedfrom Title III Federal Grants for the Office for the Aging ............................... 231
November 25, 2019
264-19 Amendment of 2020 County Tentative Budget ............................................ 237
265-19 Resolution Setting Dates for Public Hearings on the County-WideShared Services Initiative Tax Savings Plan for Allegany County ................ 238
266-19 Appointment of Edna B. Kayes as Commissioner of SocialServices ....................................................................................................... 238
267-19 Appointment of Edna B. Kayes as a Director on the Board of theFinger Lakes Southern Tier County Collaborative, Inc. ................................ 239
268-19 Creation of One Full-Time Position of Public Health TechnicianWithin the Health Department ...................................................................... 239
269-19 Adoption of 2020 County Final Budget ......................................................... 240
270-19 Resolution Making Appropriations for the Conduct of the CountyGovernment for Fiscal Year 2020 ................................................................ 240
271-19 Resolution Levying County Taxes ................................................................ 241
272-19 Chargeback to Towns the Cost of Various Tax SuppliesPurchased or Provided by County ................................................................ 241
273-19 Resolution Levying Towns’ 2020 Share of Allegany County MutualSelf-Insurance Plan ...................................................................................... 242
274-19 Acceptance of Funds Received from the Governor’s Traffic SafetyCommittee for an Allocation to be Used for the Allegany CountyProbation Department Ignition Interlock Device MonitoringProgram ....................................................................................................... 242
275-19 Re-Appropriation of Unspent Funds from 2018 Counsel at FirstAppearance Grant for the Public Defender’s Office ..................................... 243
276-19 Budget Transfer within Public Works Accounts for the Purchase ofa New Truck Tire Changer ........................................................................... 243
277-19 Approval of Service Agreement between Liturgical Publications,Inc., and the County of Allegany for the Publication andPreparation of Quarterly Newsletter for the Office for the Aging .................. 244
278-19 Approval of Agreement between Ontario County and the Countyof Allegany for Non-Secure Detention as Needed........................................ 244
2019 NUMERICAL RESOLUTION INDEX 563
Res. No. Page No.
279-19 Approval of Agreement between Monroe County Children’sDetention Center and the County of Allegany for Secure Detentionfor Juvenile Delinquents, Juvenile Offenders and AdolescentOffenders in Accordance with Applicable Laws and Regulations ................. 244
280-19 Approval of Memorandum of Understanding with Allegany CountyCommunity Opportunities and Rural Development (ACCORD) toCoordinate Services to Individuals Residing in Allegany CountyEnrolled in Early Intervention and Attending the Early Head StartProgram; Authorizing Chairman to Execute Memorandum ofUnderstanding .............................................................................................. 245
281-19 Approval to Renew the County Stop-Loss Insurance with GerberLife ............................................................................................................... 245
282-19 Approval of Addendum to the Town of Bolivar Snow Removal andIce Control Agreement; Authorizing Chairman to Execute SaidAgreement ................................................................................................... 246
283-19 Approval of Agreement with PubWorks for Computer Softwareand Services; Budget Transfer within Public Works Accounts forthe Purchase of PubWorks Software; Authorizing Board Chairmanto Execute Said Agreement ......................................................................... 246
284-19 Approval of Renewal Agreement between the New York StateUnified Court System and the County of Allegany for SFY 2019-2020 Maintenance and Operation of Court Facilities ................................... 247
December 9, 2019
285-19 Approval of Five-Year Agreement between County of Alleganyand the Public Employees Federation, AFL-CIO ......................................... 250
286-19 Amendment of Resolution No. 297-75 to Provide New SalaryGrade Schedule in County Non-Unit Salary Plan ......................................... 250
287-19 A Resolution in Relation to the Compensation of County Officersand Employees ............................................................................................ 251
288-19 Changing the Date of the January 27, 2020, Regular BoardMeeting ........................................................................................................ 254
289-19 Resolution Authorizing Allegany County to Pursue a GrantApplication Seeking a $400,000 Grant Under the CommunityDevelopment Block Grant Housing Activities Program; AuthorizingChairman to Sign Documents ...................................................................... 254
290-19 Resolution Authorizing Allegany County to Pursue a GrantApplication Seeking a $400,000 Grant Under the CommunityDevelopment Block Grant Housing Activities Program for WellWater/Septic System Replacements in Allegany County;Authorizing Chairman to Sign Documents ................................................... 255
291-19 Approval of the Final Assessment Rolls with Taxes ExtendedThereon; Authorizing and Directing the Preparation and Executionof Tax Warrants and Causing Delivery of Tax Rolls to CollectingOfficers ......................................................................................................... 256
292-19 Acceptance of Insurance Payment from GEICO and Appropriationof Funds to Risk Retention Accounts ........................................................... 256
293-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 257
564 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS
Res. No. Page No.
294-19 Transfer of Funds within Office of Planning Accounts .................................. 257
295-19 Approval of Agreement with the Allegany County IndustrialDevelopment Agency for Services to Publicize the Advantages ofAllegany County; Authorizing Chairman to Execute Agreement .................. 258
December 23, 2019
296-19 Imploring the State of New York to Immediately Amend or DelayImplementation of Bail and Discovery Reform Laws that WillEndanger the People of New York and Reverse Decades ofBipartisan Progress in Reducing Crime ....................................................... 261
297-19 Fixing the Date, Time, and Place of the 2020 OrganizationMeeting ........................................................................................................ 264
298-19 Suspending Certain County Board Rules Affecting ProposedResolutions Requested to be Submitted at Organization Meetingon January 2, 2020 ...................................................................................... 264
299-19 Delegating Authority for Certain Real Property Tax Refunds andCorrection of Tax Bills and Tax Rolls ........................................................... 265
300-19 Designation of Official Newspapers for the Publication of LocalLaws, Notices, and Other Matters Required by Law to bePublished in 2020 ......................................................................................... 265
301-19 Levying Taxes and Assessments Required for Purposes ofAnnual Budgets of the Towns of Allegany County ....................................... 266
302-19 Creation of One Full-Time Position of Case Supervisor, Grade Bwithin the Department of Social Services ..................................................... 269
303-19 Creation of One Position of Emergency Services Dispatcher withinthe Sheriff’s Office; Budget Transfer from Contingency to FundNewly Created Position ................................................................................ 269
304-19 Reappointment of Four Members to the Citizens Advisory Councilto the Office for the Aging ............................................................................ 270
305-19 Reappointment of One Member to the Allegany CountyCommunity Services Board .......................................................................... 270
306-19 Appointment of Members to Allegany County Fire Advisory Board .............. 270
307-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 271
308-19 Acceptance and Appropriation of Federal Aid for the State FiscalYear 2019-2020 for the Department of Social Services ............................... 272
309-19 Transfer of Funds within Employment and Training Accounts ..................... 272
310-19 Transfers between Appropriation Accounts ................................................. 273
311-19 Approval to Secure Excess Workers’ Compensation andEmployers’ Liability Insurance ...................................................................... 283
312-19 Approving Supplemental Agreement between County of Alleganyand New York State Department of Transportation for theConstruction and Construction Inspection Phase of the BridgeReplacement (BIN 3047860) County Road 16 Over Black Creek,Town of Birdsall, County of Allegany ............................................................ 284
2019 NUMERICAL RESOLUTION INDEX 565
Res. No. Page No.
313-19 Approval of Entry into an Inter-Municipal Mutual Aid Agreementbetween the County of Allegany and the Allegany County TownHighway Superintendents Association ......................................................... 285
314-19 Approval of Master Service Agreement and Addendum withWestern New York Integrated Care Collaborative, Inc., to Becomea Meal Provider for the Post-Acute Discharge Meal Program;Authorizing Chairman to Execute Said Agreement ...................................... 285
315-19 Approval of Agreement between UnitedHealthCare of New York,Inc., Oxford Health Plans (NY) Inc., and UnitedHealthCareInsurance Company and the County of Allegany as InsuranceCompany Providers for the Department of Health........................................ 285
316-19 Approval of Agreement with Hillside Children’s Center to ProvideEarly Intervention On-Going Service Coordination to ChildrenDually Enrolled in Early Intervention and Children’s Health HomesThrough Hillside Children’s Center; Authorizing Chairman toExecute Said Agreement ............................................................................. 286
317-19 Amending Resolution Nos. 249-18 and 287-19 ........................................... 286
318-19 Amending Resolution No. 266-19 to Include the Salary for theCommissioner of Social Services ................................................................. 287
319-19 Approval of Grant Application to the Census 2020 CompleteCount Outreach Grant for Funds to Provide Support for TargetingEfforts in Hard to Reach Communities Throughout the 2020Census ......................................................................................................... 288
320-19 Approval of Grant Application to the Community Foundation forGreater Buffalo Under the Ralph C. Wilson, Jr., Legacy FundsDesign and Access Program to Provide Support for a 2020 Pre-Planning Trails Project ................................................................................. 288
321-19 Authorizing the Planning and Economic Development Committeeof the Allegany County Board of Legislators to Act as TouristPromotion Agency and to Apply for State Funds for TourismPromotion Purposes ..................................................................................... 289
322-19 Budget Transfer from Contingency Fund for the IDA ServiceAgreement ................................................................................................... 290
323-19 Acceptance of Insurance Payment from NYMIR and Appropriationof Funds to Risk Retention Accounts ........................................................... 290
324-19 Acceptance and Appropriation of NYS 2019-20 AppropriationAward to NYSDOH Office of Rural Health Funds; Approval ofSubcontractor Agreement with the NYS Association for RuralHealth ........................................................................................................... 291
566 ALLEGANY COUNTY LEGISLATIVE PROCEEDINGS