Cortland County Legislature
Transcript of Cortland County Legislature
Cortland County Legislature Legislative Chambers
Cortland, NY 13045
Legislative Session http://www.cortland-co.org
~ Minutes ~
Thursday, February 27, 2020 6:00 PM Board Room
1
Call to Order
The meeting was called to order at 6:00 PM by Chairman Paul Heider
Attendee Name Organization Title Status Arrived
Douglas Bentley Cortland County, NY Legislator Present
Beau Harbin Cortland County, NY Minority Leader Present
Cathy Bischoff Cortland County, NY Legislator Present
Ronald J. Van Dee Cortland County, NY Legislator Present
Susan Wilson Cortland County, NY Legislator Present
Richard Stock Cortland County, NY Legislator Present
Ann Homer Cortland County, NY Legislator Present
Kevin Fitch Cortland County, NY Legislator Present
Linda Jones Cortland County, NY Legislator Present
Kelly L. Fairchild-Preston Cortland County, NY Legislator Present
Christopher Newell Cortland County, NY Legislator Present
Joseph Nauseef Cortland County, NY Legislator Present
Eugene Waldbauer Cortland County, NY Legislator Present
Sandra Price Cortland County, NY Legislator Present
George Wagner Cortland County, NY Majority Leader Present
Paul Heider Cortland County, NY Chairman Present
Mitchel Eccleston Cortland County, NY Legislator Present
Salute to the Flag
Roll Call
Approval of Minutes
Cortland County Legislature - Legislative Session - Jan 23, 2020 6:00 PM
RESULT: ACCEPTED [UNANIMOUS]
MOVER: George Wagner, Majority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
Proclamations & Recognitions
Privilege of the Floor
Presentation of Petitions, Communications, and Notice
The Clerk read a proclamation declaring March 22-28 as agriculture awareness week in Cortland
County and March 24th Agriculture appreciation day in Cortland County.
2
The Clerk read a recognition acknowledging County Public Health Director Catherine
Feuerherm's 31 years of service to the County. Ms. Feuerherm is retiring March 16th.
The Clerk also publicly recognized Director of Community Mental Health Services Mark
Thayer for his nine years of service to the County. Mr. Thayer has accepted another position and has
resigned effective March 16th.
Receive and File
Reports of Standing, Special and Ad Hoc Committees
Articles Postponed to Day Certain
Unfinished Business
New Business
Resolutions
Resolutions from the Chair
AGENDA ITEM NO. 1 – Appoint/Reappoint Members - Cortland County Environmental Improvement
Committee
RESULT: ADOPTED [UNANIMOUS]
MOVER: Paul Heider, Chairman
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF HEIDER RESOLUTION NO. 78-20
Appoint/Reappoint Members - Cortland County Environmental Improvement Committee
WHEREAS, it is in the best interest for Cortland County and its residents to research and
implement environmentally sound practices and policies, AND
WHEREAS, it is the desire of the Cortland County Legislature to increase recycling, improve
education and outreach, reduce greenhouse gas emissions and establish more environmentally friendly
programs, AND
WHEREAS, Resolution No. 167-15 of 2015 established the Cortland County Environmental
Improvement Committee and Resolution No. 165-16 continued the Committee as noted below, AND
WHEREAS, the Cortland County Legislature wishes to maintain the “Cortland County
Environmental Improvement Committee” - a Citizen’s Advisory Committee which shall act in an
advisory role and provide at least quarterly updates to the County Solid Waste Committee, or other
appropriate Committee, NOW THEREFORE BE IT
RESOLVED, that the Cortland County Environmental Improvement Committee’s mission shall
be to research and recommend environmentally sound programs and practices to the County Legislature.
The Committee shall recommend strategies to implement and fund “green” programs included in the
Cortland County Solid Waste Management Plan (SWMP), as well as other potential programs for
environmentally friendly initiatives, AND BE IT FURTHER
3
RESOLVED, that the following be and hereby are appointed to the Cortland County
Environmental Improvement Committee to serve without compensation for a term to expire December
31, 2021:
Amanda Barber - Cortland County Soil & Water Conservation District
Charles Sudbrink - Highway Superintendent
Trisha Jesset - Deputy Highway Superintendent
Toby Bonham - Landfill Manager
Bob Haight - Chamber of Commerce
Frank Kelly - City of Cortland Representative
Lesa Williams - Cortland Sanitation
J. Robert Messinger - Citizen
Zachariah Newswanger - SUNY Cortland Representative
, AND BE IT FURTHER
RESOLVED, that Christopher Newell, Legislator District No. 11, and Douglas Bentley,
Legislator District No. 1, be and hereby are appointed as the Legislative Liaisons for a term expiring
December 31, 2021.
AGENDA ITEM NO. 2 – Appoint/Re-Appoint Members - Cortland County Airport Citizen's Advisory
Committee
RESULT: ADOPTED [UNANIMOUS]
MOVER: Paul Heider, Chairman
SECONDER: Sandra Price, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF HEIDER RESOLUTION NO. 79-20
Appoint/Re-Appoint Members - Cortland County Airport Citizen's Advisory Committee
WHEREAS, the County owns and operates the Cortland County Airport at Chase Field, AND
WHEREAS, Resolution No. 213-15 created and appointed members to the County Airport
Citizen's Advisory Committee, AND
WHEREAS, Resolution No. 246-17 provided for the appointment of an alternate Legislative
Liaison to the County Airport Citizen's Advisory Committee, AND
WHEREAS, the Legislature believes that the overall operations and policies related to the airport
are well served by having an advisory group in place, NOW THEREFORE BE IT
RESOLVED, that the following individuals be and hereby are appointed to the Cortland County
Airport Citizen's Advisory Committee for a term to begin immediately and expire Dec. 31, 2021:
Name Address Capacity
Patrick M. Snyder 70 Port Watson Street, Cortland, NY 13045 At-large Member
Garry VanGorder 1 Harmony Circle, Cortland, NY 13045 At-large Member
James Spaller 851 Route 222, Cortland, NY 13045 At-large Member
Roger Zilliox 1691 Parker Street, Cortland, NY 13045 At-large Member
Daniel McLaughlin 922 Route 222, Cortland, NY 13045 At-large Member
William Cobb 2891 Cincinnatus Road, Cincinnatus, NY 13040 At-large Member
4
Douglas Withey 447 Hoy Road, Cortland, NY 13045 At-large Member
Charles Sudbrink 1122 State Route 4, PO Box 28, Willet, NY 13863 Superintendent of Highways
Christopher Newell 4446 Cosmos Hill Road, Cortland, NY 13045 Legislative Liaison
Richard Stock 151 Central Avenue, Cortland, NY 13045 Alternate Legislative Liaison
, AND BE IT FURTHER
RESOLVED, that the Committee shall provide advisory opinions to the Highway Committee and
Legislature on airport operations and improvements, and goals for future development and financial
security of the Cortland County Airport, AND BE IT FURTHER
RESOLVED, that the Cortland County Airport Citizen's Advisory Committee shall prepare and
submit meeting minutes to the Legislature Office.
Referred from Building & Grounds Committee
AGENDA ITEM NO. 3 – Authorize Project, Award Bid, Authorize Agreement for Stair Lift Installation -
Buildings & Grounds Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF HARBIN RESOLUTION NO. 80-20
Authorize Project, Award Bid, Authorize Agreement for Stair Lift Installation - Buildings &
Grounds Department
WHEREAS, their is a need to provide public accessibility to portions of the Cortland County
Office Building, 60 Central Ave., Cortland NY 13045 which are presently inaccessible as required under
the Americans With Disabilities Act, AND
WHEREAS, the Superintendent of County Buildings & Grounds has solicited proposals for the
purchase and installation of a freestanding platform lift, AND
WHEREAS, the following companies supplied quotes for said lift; Syracuse Elevator Company $17,620.00 26 Corporate Circle East Syracuse, NY 13057
Handi Lift $21,996.00 730 Garden Street Carlstadt, NJ 07072 Access Lifts, Ramps, Elevators $22,644.00 1523 Mt. Mead Road Rochester, NY 14606
WHEREAS, the Buildings and Grounds Department does not have adequate funds in the 2020
Departmental Budget for this work, NOW THEREFORE BE IT
5
RESOLVED, the Buildings and Grounds Committee hereby recommends that the proposal put
forth by Syracuse Elevator Company, 26 Corporate Circle, East Syracuse, NY 13057, be awarded, AND
BE IT FURTHER
RESOLVED that the funds for said project be allocated from the General Fund Balance into
account A16205.52000 to fund said project , AND BE IT FURTHER, RESOLVED, the Cortland County Legislature authorizes the County Administrator to sign an
agreement with Syracuse Elevator Company 26 Corporate Circle East Syracuse, NY 13057 for the
installation of a platform lift as outlined in the company proposal for a cost not to exceed $17,620.00
upon review of said agreement by the County Attorney or Designee.
Referred from Highway Committee
AGENDA ITEM NO. 4 – Authorizing the Acceptance of All Property Acquired by the State of New
York for the Loring Crossing Road Bridge Over the East Branch Tioughnioga River, Replacement (BIN
3312300) - Highway Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Newell, Legislator
SECONDER: Joseph Nauseef, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF NEWELL RESOLUTION NO. 81-20
Authorizing the Acceptance of All Property Acquired by the State of New York for the Loring
Crossing Road Bridge Over the East Branch Tioughnioga River, Replacement (BIN 3312300) -
Highway Department
WHEREAS, the Cortland County Legislature authorized an agreement with the New York State
Department of Transportation for the Loring Crossing Bridge (BIN 3312300) Replacement, P.I.N.
375543, by Resolution No. 9-19, AND
WHEREAS, the Project for the Loring Crossing Road Bridge Replacement 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% Federal Funds and 5% non-federal funds, AND
WHEREAS, the Highway Committee desires to Authorize the implementation, and funding in the
first instance 100% of the Federal Aid funded eligible costs of a transportation Federal Aid project, and
appropriating funds therefore, AND
WHEREAS, the New York State Department of Transportation is acquiring certain rights-of-
way, easements and titles to premises in conjunction with the Loring Crossing Road Bridge
Replacement, AND
WHEREAS, the New York State Department of Transportation has estimated the Right-of-Way
acquisition phase at $51,689.00, AND
WHEREAS, the New York State Department of Transportation requires that the County of
Cortland to submit a payment of 5% (local share) of the estimated Right-of-Way to the New York State
Department of Transportation, AND
6
WHEREAS, it is necessary for the Cortland County Legislature to agree to accept the real
property acquired by the State of New York for the Loring Crossing Road Bridge (BIN 3312300)
Replacement P.I.N. 375543, NOW THEREFORE BE IT
RESOLVED, that the Cortland County Legislature does authorize the acceptance of the deed of
all real property acquired by the State of New York for the Loring Crossing Road Bridge (BIN 3312300)
Replacement P.I.N. 375543, AND BE IT FURTHER
RESOLVED, that the County Administrator, upon review and approval by the County Attorney
or designee as to form, is hereby authorized to execute any and all document necessary to accept by deed
all real property being transferred from the State of New York to the County of Cortland for the Loring
Crossing Road Bridge (BIN 3312300) Replacement, P.I.N. 375543, AND BE IT FURTHER
RESOLVED, that the Cortland County Treasurer is hereby authorized and directed to make
payment from account HH51225.54055.LXBR in the amount of $2,585.00 to the New York State
Department of Transportation, 333 East Washington Street, Syracuse, New York 13202.
AGENDA ITEM NO. 5 – Authorize the Acceptance of All Property Acquired by the State of New York
for the McGraw Marathon Road Over Hunts Creek Bridge Replacement, BIN 3312050 - Highway
Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Newell, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF NEWELL RESOLUTION NO. 82-20
Authorize the Acceptance of All Property Acquired by the State of New York for the McGraw
Marathon Road Over Hunts Creek Bridge Replacement, BIN 3312050 - Highway Department
WHEREAS, the Cortland County Legislature authorized an agreement with the New York State
Department of Transportation for the McGraw Marathon Road Bridge (BIN 3312050) Replacement,
P.I.N. 375654 by Resolution No. 8-19, AND
WHEREAS, the Highway Committee desires to Authorize the implementation, and funding in the
first instance 100% of the State funded eligible costs of a transportation State Aid project, and
appropriating funds therefore, AND
WHEREAS, the Project for the McGraw Marathon Road Bridge (BIN 3312050) Replacement
Project was awarded funding under the BRIDGE-NY Program, that calls for the apportionment of the
costs of such program to be borne with 95% State Funds, AND
WHEREAS, the New York State Department of Transportation is acquiring certain rights-of-
way, easements and titles to premises in conjunction with the McGraw Marathon Road Bridge
Replacement, AND
WHEREAS, the New York State Department of Transportation has estimated the Right-of-Way
acquisition phase at $22,341.00, AND
WHEREAS, the New York State Department of Transportation requires that the County of
Cortland to submit a payment of 5% (local share) of the estimated Right-of-Way to the New York State
Department of Transportation, AND
7
WHEREAS, it is necessary for the Cortland County Legislature to agree to accept the real
property acquired by the State of New York for the McGraw Marathon Road Bridge (BIN 3312050)
Replacement, PIN 375654, NOW THEREFORE BE IT
RESOLVED, that the Cortland County Legislature does authorize the acceptance of the deed of
all real property acquired by the State of New York for the McGraw Marathon Road over Hunts Creek
Bridge(BIN 3312050) Replacement, PIN 375654, AND BE IT FURTHER
RESOLVED, that the County Administrator, upon review and approval by the County Attorney
as to form, is hereby authorized to execute any and all document necessary to accept by deed all real
property being transferred from the State of New York to the County of Cortland for the McGraw
Marathon Road Bridge (BIN 3312050) Replacement, PIN 375654, AND BE IT FURTHER
RESOLVED, that the Cortland County Treasurer is hereby authorized and directed to make
payment from account HH51225.54055.MMBR in the amount of $1,118.00 to the New York State
Department of Transportation, 333 East Washington Street, Syracuse, New York 13202.
AGENDA ITEM NO. 6 – Amend 2020 Budget to Reallocate Funds from 2019 Capital Project Budget to
2020 Capital Project Budget and Authorize Purchase of Utility Vehicle for County Airport - Highway
Department/County Airport
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Newell, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF NEWELL RESOLUTION NO. 83-20
Amend 2020 Budget to Reallocate Funds from 2019 Capital Project Budget to 2020 Capital Project
Budget and Authorize Purchase of Utility Vehicle for County Airport - Highway
Department/County Airport
WHEREAS, the County of Cortland was previously awarded a New York State Department of
Transportation Aviation Capital Grant to construct a new Jet-A-Fuel System at the Cortland County
Airport, GEN. Levi R. Chase field, AND
WHEREAS, the design of and construction of the Jet-A-Fuel System Project (NYS PIN 3903.08)
was approved by the Cortland County Legislature by Resolution 452-16, AND
WHEREAS, an amount of $495,000.00 for the construction and construction
administration/inspection of said project has been approved by the NYSDOT, and the said funds were
budgeted but not all expended in the 2017, 2018 and 2019 County Capital Project Budgets, AND
WHEREAS, there is an unexpended balance of $63,777.02 remaining in the 2019 Jet-A-Fuel
Farm Capital Projects Budget, AND
WHEREAS, the Cortland County Airport operations would benefit from the purchase of a work
utility vehicle to aid in the fueling of jets at the fuel tank, AND
WHEREAS, the NYSDOT Aviation Bureau has concurred with regard to the purchase of a RTV-
X900 Diesel Work Utility Vehicle from Empire Tractor NYS Contract PC# 67693 in the amount of
$24,827.18 to aid in the fueling of jets at the fuel tank, NOW THEREFORE BE IT
8
RESOLVED, that the funds remaining in the 2019 Capital Project Budget be transferred to the
2020 Capital Projects Budget as follows:
ORIGINAL in 2020 2019 Balance FINAL 2020
HH56105.52253.17JET JET A FUEL PROJECT $0 $63,777.02 $63,777.02
HH561043.43597.17JET STATE REVENUE $0 $57,399.32 $57,399.32
HH561048.45031.17JET INTER-FUND TRANSFER $0 $6,377.70 $6,377.70
A99505.99565.17JET TRANSFER TO CAPITAL $0 $6,377.70 $6,377.70
A599 Approp Fund Balance $0 $6,377.70 $6,377.70
, AND BE IT FURTHER
RESOLVED, that the County Highway Superintendent or designee is hereby authorized to
purchase of a RTV-X900 Diesel Work Utility Vehicle from Empire Tractor NYS Contract PC# 67693 in
and amount not to exceed $24,827.18 with funds for said purchase coming from account
#HH56105.52253.17JET.
Referred from Solid Waste Committee
AGENDA ITEM NO. 7 – Authorize Purchase of Skid Steer and Attachments for the Cortland County
Landfill - Highway Department Division of Solid Waste
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Newell, Legislator
SECONDER: Ronald J. Van Dee, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF NEWELL RESOLUTION NO. 84-20
Authorize Purchase of Skid Steer and Attachments for the Cortland County Landfill - Highway
Department Division of Solid Waste
WHEREAS, the operations of the Cortland County Landfill would benefit by having access to a
skid steer, AND
WHEREAS, the County Landfill Manager and the County Highway Superintendent have
solicited and reviewed proposals from Tracy Road Equipment, 6803 Manlius Center Road, East Syracuse
NY 13057 (THE VENDOR), AND
WHEREAS, it is recommended that the County purchase one (1) used 2019 New Holland Skid
Steer with attachments (New York State Office of General Services Contract number PC 67265) in an
amount not to exceed $81,528.00, AND
WHEREAS, the Solid Waste Committee has reviewed the proposed purchase with funds
available in account# EL81605.52035, NOW THEREFORE BE IT
RESOLVED, the Cortland County Highway Superintendent or designee is hereby authorized to
purchase one (1) used 2019 New Holland Skid Steer with attachments (New York State Office of General
Services Contract number PC 67265) in an amount not to exceed $81,528.00, AND BE IT FURTHER
9
RESOLVED, that the Cortland County Treasurer be and is hereby authorized and directed to
make payment from account# EL81605.52035 for the purchase of said equipment.
AGENDA ITEM NO. 8 – Authorize the Filing of an Application for Reimbursement Under the New
York State Department of Environmental Conservation's Assistance for Household Hazardous Waste
(HHW) Disposal Program - Highway Department Division of Solid Waste
RESULT: ADOPTED [UNANIMOUS]
MOVER: Christopher Newell, Legislator
SECONDER: Beau Harbin, Minority Leader
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF NEWELL RESOLUTION NO. 85-20
Authorize the Filing of an Application for Reimbursement Under the New York State Department
of Environmental Conservation's Assistance for Household Hazardous Waste (HHW) Disposal
Program - Highway Department Division of Solid Waste
WHEREAS, the State of New York provides financial assistance for household hazardous waste
collection and disposal programs, AND
WHEREAS, the County of Cortland herein called the (MUNICIPALITY), has examined and duly
considered the applicable laws of the State of New York and the (MUNICIPALITY) and 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, by the Cortland County Legislature that the filing of an application in the form
required by the (STATE) in conformity with applicable laws of the (STATE) including all understanding
and assurances contained in said application is hereby authorized, AND BE IT FURTHER
RESOLVED, that the County Administrator upon review of the County Attorney or designee is
hereby authorized as the official representative of the (MUNICIPALITY) to act in connection with the
application and to provide such additional information as may be required and is authorized to sign the
resulting contract if said application is approved by the (STATE), AND BE IT FURTHER
RESOLVED, that the (MUNICIPALITY) agrees that it will fund the entire cost of said household
hazardous waste collection program and will be reimbursed by the (STATE) for the (STATE) share of
such associated costs, AND BE IT FURTHER
RESOLVED, that five (5) Certified Copies of this Resolution be prepared and sent to the New
York State Department of Environmental Conservation together with a completed application, AND BE
IT FURTHER
RESOLVED, that this resolution shall take effect immediately.
10
Referred from Health & Human Services Committee
AGENDA ITEM NO. 9 – Authorize Agreement for Expanded In-Home Services for the Elderly (EISEP)
and Caregiver Respite Programs - Area Agency on Aging
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 86-20
Authorize Agreement for Expanded In-Home Services for the Elderly (EISEP) and Caregiver
Respite Programs - Area Agency on Aging
WHEREAS, the Expanded In-Home Services for the Elderly and Caregiver Respite programs
provide critical services to frail older adults, AND
WHEREAS, the Area Agency on Aging requires the services of outside service providers and
private organizations to fulfill its charge, AND
WHEREAS, the Area Agency on Aging wishes to enter into a contract with CNY Seniors d/b/a
Home Instead Senior Care Ithaca for the provision of non-medical personal care, chore/housekeeping
services, and caregiver respite, AND
WHEREAS, the total amount of all EISEP and Caregiver Respite contracts shall not exceed the
available funds allocated to each program, which is:
Total Allocation for EISEP Services is $130,152.
Total Allocation for Caregiver Respite is $3,500
, NOW THEREFORE BE IT
RESOLVED, that the County Administrator, upon review and approval by the County Attorney
or designee, and subject to any appropriation of funding by the Legislature, be and hereby is authorized to
execute said agreement.
AGENDA ITEM NO. 10 – Amend 2020 Budget/Re-Appropriation of 2019 Expanded In-Home Services
for the Elderly Program Grant Funds - Area Agency on Aging
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Beau Harbin, Minority Leader
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 87-20
Amend 2020 Budget/Re-Appropriation of 2019 Expanded In-Home Services for the Elderly
Program Grant Funds - Area Agency on Aging
WHEREAS, Expanded In-Home Services for the Elderly Program (EISEP) has a grant year of
April 1, 2019 through March 31, 2020, AND
11
WHEREAS, the grant had funds in the amount of $4,928 remaining at the end of 2019, which
need to be rolled over in order to be expended within the remainder of the grant year, NOW
THEREFORE BE IT
RESOLVED, that the 2020 County Budget be and hereby is amended as follows:
Increase Revenue:
A677243.43772.4326 OFA State Aid Increase: $4,928
Increase Expenditure:
A67725.54800.4326 Program Expense Increase: $4,928
AGENDA ITEM NO. 11 – Abolish/Create Food Service Helper (15 Hours/Week)/Food Service Helper
(One 6 Hours/Week, One 9 Hours/Week) - Area Agency on Aging
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 88-20
Abolish/Create Food Service Helper (15 Hours/Week)/Food Service Helper (One 6 Hours/Week,
One 9 Hours/Week) - Area Agency on Aging
WHEREAS, the needs of the Area Agency on Aging Nutrition Services will be better served by
abolishing one part-time position of Food Service Helper (15 hours/week) and creating one part-time
position of Food Service Helper (6 hours/week) and creating one part-time position of food Service
Helper (9 hours/week) in the Area Agency on Aging, AND
WHEREAS, the Health and Human Services Committee recommends the abolition and creation
of these positions, NOW THEREFORE BE IT
RESOLVED, that one part-time position of Food Service Helper, (15 hours/week, CSEA, Grade
2, $12.8427-16.0157/HR, labor class) be and hereby is abolished effective February 4, 2020 at midnight,
AND BE IT FURTHER
RESOLVED, that one part time position of Food Service Helper (6 hours/week) and one part-
time position of Food Service Helper (9 hours/week) (CSEA, Grade 2, $12.8427-16.0157/HR, labor
class) be created with approval to fill on February 28, 2020.
AGENDA ITEM NO. 12 – Amend Resolution 74-20 to Authorize Matching Funds for 2020 Contract
with New York State Children's Alliance and Accept Funds - District Attorney/Child Advocacy Center
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Beau Harbin, Minority Leader
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
12
ON MOTION OF BISCHOFF RESOLUTION NO. 89-20
Amend Resolution 74-20 to Authorize Matching Funds for 2020 Contract with New York State
Children's Alliance and Accept Funds - District Attorney/Child Advocacy Center
WHEREAS, the Cortland County Legislature adopted Resolution No. 74-20 on January 23, 2020,
AND
WHEREAS, the Cortland County Child Advocacy Center (“CAC”) has been selected as a pilot
site to participate in the Multidisciplinary Team (MDT) Enhancement Initiative, which is funded by New
York State grants through the New York State Children's Alliance (“NYSCA”), AND
WHEREAS, the CAC will be required to provide an estimated match of $10,000 annually. This
funding will come out of the New York State Office of Children and Family Services Contract #C028141
(A40505.51005 - $9,000, A40505.58060 - $1,000), NOW THEREFORE BE IT
RESOLVED, that Resolution 74-20 is hereby amended to recognize the estimated match of
$10,000 annually, and that said funding will come out of the New York State Office of Children and
Family S Contract #C028141 (A40505.51005 - $9,000, A40505.58060 - $1,000), AND BE IT FURTHER
RESOLVED, that the County Administrator, upon review and approval by the County Attorney
or designee, be and hereby is authorized to sign an agreement for the time period of January 1, 2020
through September 30, 2022 with NYSCA, and the DA be and hereby is authorized to administer funds
received from NYSCA for the CAC, in an amount not to exceed $42,000 plus 3% increase each year
through September 30, 2022.
AGENDA ITEM NO. 13 – Create Multidisciplinary Team Facilitator - District Attorney/Child Advocacy
Center
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 90-20
Create Multidisciplinary Team Facilitator - District Attorney/Child Advocacy Center
WHEREAS, the needs of the County will be better served by creating one full time position of
Multidisciplinary Team Facilitator, AND,
WHEREAS, the funding for this position will be provided through grants thru NYSCA and NYS
OCFS, AND
WHEREAS, the Health and Human Services Committee recommends the creation of this
position, NOW THEREFORE BE IT
RESOLVED, that one position of Multidisciplinary Team Facilitator (CSEA, Grade 12,
$18.1364-22.6174/hour, competitive class) be created effective February 28, 2020 at 12:01 A.M., with
approval to fill, AND BE IT FURTHER
RESOLVED, that maintaining said position in the future is contingent upon continued grant
funding.
13
AGENDA ITEM NO. 14 – Appoint Members - Cayuga/Cortland Workforce Development Board -
Employment and Training Grant Administration
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Beau Harbin, Minority Leader
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 91-20
Appoint Members - Cayuga/Cortland Workforce Development Board - Employment and Training
Grant Administration
WHEREAS, pursuant to the Workforce Innovation and Opportunity Act of 2017, the Governor of
the State of New York has authorized and directed the Chief Local Elected Officials of the Cortland and
Cayuga Counties, which have been designated as a Workforce Area, to appoint/reappoint members to the
Workforce Development Board for said Area, NOW THEREFORE BE IT
RESOLVED, that the following be and hereby are appointed effective immediately to serve on
the Cayuga/Cortland Workforce Development Board for the term and from the sector listed below:
Name Address Sector Term
Jessica Weaver 95 James Street Homer,
NY 13077
Business/Private - Bailey
Place, Director of Operations
2/27/20-6/30/23
Jackie Newton 26 Crandall Street
Cortland, NY 13045
Business/Private - Paragon
Home Loans
2/27/20-6/30/23
AGENDA ITEM NO. 15 – Appoint Employment & Training Director
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 92-20
Appoint Employment & Training Director
WHEREAS, the Cortland County Legislature has a vacant position of Employment & Training
Director, AND
WHEREAS, the County Administrator and Health and Human Services committee members
Cathy Bischoff and Ann Homer are recommending Shannon Phillips for appointment of Employment &
Training Director, NOW THEREFORE BE IT
RESOLVED, that Shannon Phillips is hereby appointed as Employment & Training Director, at
an annual salary of $47,012 (Management Compensation Plan Grade 9, step 1, competitive class)
pursuant to the terms and conditions of the Management Confidential/Management Employment Policy
effective March 2, 2020.
14
AGENDA ITEM NO. 16 – Abolish Medical Advisor (17 HRS/WK) Medical Director (4
HRS/WK)/Create Medical Advisor (5 HRS/Month Plus on Call) - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 93-20
Abolish Medical Advisor (17 HRS/WK) Medical Director (4 HRS/WK)/Create Medical Advisor (5
HRS/Month Plus on Call) - Health Department
WHEREAS, the needs of the agency will be better served by abolishing one Medical Advisor (17
hours/week) and one Medical Director (4 hours/week) and creating one position of Medical Advisor (5
hours/month and on call), AND
WHEREAS, the Health and Human Services Committee recommends the abolition and creation
of these positions, NOW THEREFORE BE IT
RESOLVED, that one Medical Advisor (Grade 7, 17 hours/week 30,966-37,676, Management,
non-competitive) position and one Medical Director (Grade 7, 4 hours/week, $6519-7,932, Management,
non-competitive) position be and hereby are abolished effective March 31, 2020 at midnight, AND BE IT
FURTHER
RESOLVED, that one part time position of Medical Advisor (off-scale,
management/management confidential, 5 hours/month, hours worked in excess of five (5) per month will
be paid at $150/hour, on call 24/7, $1500/month, non-competitive class) be created with permission to
fill effective February 28, 2020 at 12:01 am.
AGENDA ITEM NO. 17 – Amend 2020 Budget/Re-Appropriation of 2019 Advancing Tobacco Free
Communities Grant Funds - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 94-20
Amend 2020 Budget/Re-Appropriation of 2019 Advancing Tobacco Free Communities Grant
Funds - Health Department
WHEREAS, the Cortland County Health Department has funds allocated for the grant fiscal year
that is different from the County fiscal year for the Advancing Tobacco Free Communities grant, Contract #
C-34796GG, Grant Fiscal Year 7/1/19-6/30/20. Grant funds not expended from this grant need to be re-
appropriated for use in 2020, NOW, THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
15
A401043.43450.19TBC 1920 ATFC Grant $0 $191,980
Increase Expenditure:
A40105.51005.19TBC Personal Services $0 $48,186
A40105.54000.19TBC Phone $0 $89
A40105.54005.19TBC Office Supplies $0 $1,934
A40105.54020.19TBC Postage $0 $989
A40105.54035.19TBC Education & Train $0 $2,782
A40105.54045.19TBC Travel $0 $2,500
A40105.54047.19TBC Mileage $0 $1,150
A40105.54048.19TBC Program Supplies $0 $8,738
A40105.54060.19TBC Advertising $0 $28,888
A40105.54078.19TBC Fuel $0 $65
A40105.54212.19TBC IDT Phone $0 $162
A40105.54213.19TBC IDT Copy/Print $0 $150
A40105.54812.19TBC PH Contracted Agency $0 $66,519
A40105.58020.19TBC Retirement $0 $7,710
A40105.58030.19TBC FICA $0 $2,968
A40105.58060.19TBC Health Insurance $0 $19,118
A40105.58062.19TBC Dental Insurance $0 $24
A40105.58065.19TBC Vision Insurance $0 $8
AGENDA ITEM NO. 18 – Amend 2020 Budget/ReAppropriation of 2019 Traffic Safety and Child
Passenger Seat Grant Funds - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 95-20
Amend 2020 Budget/ReAppropriation of 2019 Traffic Safety and Child Passenger Seat Grant
Funds - Health Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not
included in the County fiscal year for the Traffic Safety Program Grant and the Child Passenger Seat Grant,
Contracts# HS1-2020-Cortland County HD-00219-(012) and CPS-2020-Cortland County HD-00210-(012)
for Grant Fiscal Year 10/1/19-9/30/20. Grant funds not expended from this grant need to be re-appropriated
for use in 2020, NOW THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A401043.43450.19TRS 1920 TRS Grant $0 $44,329
Increase Expenditure:
A40105.51005.19TRS Personal Services $0 $19,654
A40105.54005.19TRS Office Supplies $0 $974
16
A40105.54035.19TRS Education & Training $0 $909
A40105.54040.19TRS Dues/Membership $0 $500
A40105.54045.19TRS Travel $0 $300
A40105.54047.19TRS Mileage $0 $400
A40105.54048.19TRS Program Supplies $0 $9,801
A40105.58020.19TRS Retirement $0 $1,887
A40105.58030.19TRS FICA $0 $902
A40105.58040.19TRS Workers Comp $0 $164
A40105.58060.19TRS Health Insurance $0 $8,838
AGENDA ITEM NO. 19 – Authorize Agreement with Park Outdoor Advertising of New York to
Advertise on a Billboard for Safe Harbour - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Beau Harbin, Minority Leader
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 96-20
Authorize Agreement with Park Outdoor Advertising of New York to Advertise on a Billboard for
Safe Harbour - Health Department
WHEREAS, the Cortland County Health Department was awarded Safe Harbour funds to be used
to address the problem of human trafficking in Cortland County though education and outreach, AND
WHEREAS, Cortland County Health Department desires to contract with Park Advertising of
New York, Inc., Finger Lakes Division, 2516 Corning Rd., Elmira 14903 for human trafficking specific
advertisement(s) on a billboard located in Cortland County, AND
WHEREAS, the cost of the advertising, fabrication, installation, and removal is $2105.00. This
contract shall be for the term March 1, 2020 through May 31, 2020, AND
WHEREAS, these expenses are budgeted in account:
Legal Notices/Advertising A40105-54060-20SF
, NOW THEREFORE BE IT
RESOLVED, that the County Administrator and the Public Health Director, upon review and
approval by the County Attorney or designee, are authorized to execute agreements for the provision of
said services.
AGENDA ITEM NO. 20 – Amend 2020 Budget/Re-Appropriation of 2019 Rabies Grant Funds - Health
Department
17
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 97-20
Amend 2020 Budget/Re-Appropriation of 2019 Rabies Grant Funds - Health Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not
included in the County fiscal year for the Rabies Grant, Contract# T-32444 for Grant Fiscal Year 4/1/19-
3/31/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020, NOW
THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A401243.43450.19RAB 1920 Rabies Grant $0 $ 11,145
Increase Expenditure:
A40125.54020.19RAB Postage $0 $182
A40125.54048.19RAB Program Supplies $0 $7,164
A40125.54213.19RAB IDT Copy/Print $0 $435
A40125.54500.19RAB Med Fees $0 $3,364
AGENDA ITEM NO. 21 – Amend 2020 Budget/Re-Appropriation of 2019 Lead Poisoning Prevention
Grant Funds - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 98-20
Amend 2020 Budget/Re-Appropriation of 2019 Lead Poisoning Prevention Grant Funds - Health
Department
WHEREAS, Resolution #173-16 gave the Cortland County Health Department permission to
enter into an agreement with the New York State Dept. of Health to accept funding for the Lead
Poisoning Prevention Program for the period of 10/1/15-9/30/20, AND
WHEREAS, The New York State Health Department has allocated $24,456 for the period
covering 1/1/20-9/30/20, AND
WHEREAS, these funds will be used to support and enhance local efforts to reduce the
prevalence of elevated blood lead levels in children under six years of age through implementation of a
comprehensive program of primary and secondary prevention which includes: public and professional
outreach and education, collaboration with local primary care providers; screening, diagnostic
18
evaluation, medical management and education and environmental interventions, NOW THEREFORE
BE IT
RESOLVED, the 2020 Budget will need to be amended as follows:
Increase Revenue: Current Increase
A401143.43450.19LED 1920 Lead Grant $0 $24,456
Increase Expenditures:
A40115.51005.19LED Personal Services $0 $15,282
A40115.58020.19LED Retirement $0 $4,020
A40115.58030.19LED FICA $0 $1,922
A40115.58060.19LED Health Insurance $0 $3,232
$24,456
AGENDA ITEM NO. 22 – Amend 2020 Budget/Re-Appropriation of 2019 ATUPA Grant Funds - Health
Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 99-20
Amend 2020 Budget/Re-Appropriation of 2019 ATUPA Grant Funds - Health Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years that
are different from the County fiscal year for the ATUPA Grant, Contract# C-033452, Grant Fiscal Year
4/1/19-3/31/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020, NOW
THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A401243.43450.19ATU 1920 ATUPA Grant $0 $6,358
Increase Expenditure:
A40125.51005.19ATU Personal Services $0 $3,597
A40125.54048.19ATU Program Supplies $0 $450
A40125.54078.19ATU Fuel $0 $25
A40125.54212.19ATU IDT Phone $0 $51
A40125.54213.19ATU IDT Copy/Print $0 $25
A40125.58020.19ATU Retirement $0 $576
A40125.58030.19ATU FICA $0 $275
A40125.58060.19ATU Health Insurance $0 $1,359
AGENDA ITEM NO. 23 – Amend 2020 Budget/Re-Appropriation of 2019 HRI BioTerrorism Grant
Funds - Health Department
19
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 100-20
Amend 2020 Budget/Re-Appropriation of 2019 HRI BioTerrorism Grant Funds - Health
Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years that
are different from the County fiscal year for the HRI BioTerrorism Grant, Contract# 1596-13, Grant Fiscal
Year 7/1/19-6/30/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020,
NOW THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A401044.44401.19BTE 1920 BT Grant $0 $30,969
Increase Expenditure:
A40105.51005.19BTE Personal Services $0 $14,833
A40105.54045.19BTE Travel $0 $5,149
A40105.54048.19BTE Program Supplies $0 $1,766
A40105.58060.19BTE Health Insurance $0 $9,221
AGENDA ITEM NO. 24 – Amend 2020 Budget/Re-Appropriation of 2019 Cancer Services Grant of
Cayuga County Grant Funds - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 101-20
Amend 2020 Budget/Re-Appropriation of 2019 Cancer Services Grant of Cayuga County Grant
Funds - Health Department
WHEREAS, the Cortland County Health Department has funds allocated for CSP Subcontract that
are different from the County fiscal year for the Cancer Services Grant of Cayuga County, Grant Fiscal Year
10/1/19-9/30/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020,
NOW THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
20
A401043.43450.19CSC 1920 CA Svc Subcontract $0 $67,611
Increase Expenditure:
A40105.51005.19CSC Personal Services $0 $38,742
A40105.54000.19CSC Phone $0 $10
A40105.54020.19CSC Postage $0 $137
A40105.54045.19CSC Travel $0 $3,930
A40105.54048.19CSC Program Supplies $0 $769
A40105.54212.19CSC IDT Phone $0 $65
A40105.58020.19CSC Retirement $0 $7,245
A40105.58030.19CSC FICA $0 $3,622
A40105.58040.19CSC Workers Comp $0 $2,016
A40105.58060.19CSC Health Insurance $0 $11,022
A40105.58062.19CSC Dental Ins $0 $41
A40105.58065.19CSC Vision Ins $0 $12
AGENDA ITEM NO. 25 – Amend 2020 Budget/Re-Appropriation of 2019 Children with Special Health
Care Needs Grant Funds - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 102-20
Amend 2020 Budget/Re-Appropriation of 2019 Children with Special Health Care Needs Grant
Funds - Health Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years that
are different from the County fiscal year for the Children with Special Health Care Needs Grant, Contract#
C-032656 for Grant Fiscal Year 10/1/19-9/30/20. Grant funds not expended from this grant need to be re-
appropriated for use in 2020, NOW THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A405944.44451.19CSH CSHCN Grant $0 $ 13,754
Increase Expenditure:
A40595.51005.19CSH Personal Services $0 $8,325
A40595.54048.19CSH Program Supplies $0 $258
A40595.58020.19CSH Retirement $0 $1,144
A40595.58040.19CSH Workers Comp $0 $49
A40595.58060.19CSH Health Insurance $0 $3,978
21
AGENDA ITEM NO. 26 – Amend 2020 Budget/Re-Appropriation of 2019 Delivery System Reform
Incentive Payment Program (DSRIP) Grant Funds - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 103-20
Amend 2020 Budget/Re-Appropriation of 2019 Delivery System Reform Incentive Payment
Program (DSRIP) Grant Funds - Health Department
WHEREAS, the Cortland County Health Department has funds allocated for fiscal years not
included in the County fiscal year for the Care Compass Network to provide services for the Delivery
System Reform Incentive Payment Program (DSRIP) for 2017-2020. Funds not expended need to be re-
appropriated for use in 2020, NOW THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A401042.41689.DSRIP DSRIP Funds - HD $0 $94,612
Increase Expenditure:
A40105.54045.DSRIP Travel $0 $3,263
A40105.54048.DSRIP Program Supplies $0 $91,349
AGENDA ITEM NO. 27 – Amend 2020 Budget/Re-Appropriation of 2019 Drinking Water Program
Grant Funds - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 104-20
Amend 2020 Budget/Re-Appropriation of 2019 Drinking Water Program Grant Funds - Health
Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years that
are different from the County fiscal year for the Drinking Water Program, Contract# C-030103 for Grant
Fiscal Year 4/1/19-3/31/20. Grant funds not expended from this grant need to be re-appropriated for use in
2020, NOW THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
22
A401243.43450.19DW 1920 DW Grant $0 $ 19,350
Increase Expenditure:
A40125.51005.19DW Personal Services $0 $11,964
A40125.58020.19DW Retirement $0 $1,914
A40125.58030.19DW FICA $0 $915
A40125.58060.19DW Health Insurance $0 $4,557
AGENDA ITEM NO. 28 – Amend 2020 Budget/Re-Appropriation of 2019 EI Admin Grant Funds -
Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 105-20
Amend 2020 Budget/Re-Appropriation of 2019 EI Admin Grant Funds - Health Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not
included in the County fiscal year for the EI Admin Grant, Contract# C-031627 for Grant Fiscal Year
10/1/19-9/30/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020,
NOW THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A405944.44451.19CSN 1920 EI Admin Grant $0 $ 16,412
Increase Expenditure:
A40595.51005.19CSN Personal Services $0 $10,450
A40595.58020.19CSN Retirement $0 $3,938
A40595.58060.19CSN Health Insurance $0 $2,024
AGENDA ITEM NO. 29 – Amend 2020 Budget/Re-Appropriation of 2019 Healthy Neighborhoods Grant
Funds - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
23
ON MOTION OF BISCHOFF RESOLUTION NO. 106-20
Amend 2020 Budget/Re-Appropriation of 2019 Healthy Neighborhoods Grant Funds - Health
Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not
included in the County fiscal year for the Healthy Neighborhoods Grant, Contract# C-029590 for Grant
Fiscal Year 4/1/19-3/31/20. Grant funds not expended from this grant need to be re-appropriated for use in
2020, NOW THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A401043.43450.19HNP 1920 HNP Grant $0 $28,065
Increase Expenditure:
A40105.51005.19HNP Personal Services $0 $13,886
A40105.54000.19HNP Phone $0 $60
A40105.54005.19HNP Office Supplies $0 $77
A40105.54020.19HNP Postage $0 $63
A40105.54047.19HNP Mileage $0 $317
A40105.54048.19HNP Program Supplies $0 $4,989
A40105.54078.19HNP Fuel $0 $25
A40105.54212.19HNP IDT Phone $0 $27
A40105.54213.19HNP Copy/Print $0 $88
A40105.58020.19HNP Retirement $0 $2,222
A40105.58030.19HNP FICA $0 $1,062
A40105.58040.19HNP Workers Comp $0 $958
A40105.58060.19HNP Health Insurance $0 $4,291
AGENDA ITEM NO. 30 – Amend 2020 Budget/Re-Appropriation of 2019 Innovation Funds Program
Grant Funds - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 107-20
Amend 2020 Budget/Re-Appropriation of 2019 Innovation Funds Program Grant Funds - Health
Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not
included in the County fiscal year for the Innovation Funds program through Care Compass for 2019-2020.
Grant funds not expended from this grant need to be re-appropriated for use in 2020, NOW THEREFORE
BE IT
24
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A401043.43450.19IF 1920 IF Grant $0 $9,633
Increase Expenditure:
A40105.54035.19IF Education & Training $0 $2,950
A40105.54060.19IF Advertising $0 $4,683
A40105.54812.19IF PH Contracted Agency $0 $2,000
AGENDA ITEM NO. 31 – Amend 2020 Budget/Re-Appropriation of 2019 Radon Grant Funds - Health
Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Beau Harbin, Minority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 108-20
Amend 2020 Budget/Re-Appropriation of 2019 Radon Grant Funds - Health Department
WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not
included in the County fiscal year for the Radon Grant, Contract# T-30730 for Grant Fiscal Year 7/1/19-
6/30/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020, NOW
THEREFORE BE IT
RESOLVED, that the 2020 County Budget be amended as follows:
Current Increase
Increase Revenue:
A401243.43450.19RAD 1920 DW Grant $0 $ 3,625
Increase Expenditure:
A40125.51005.19RAD Personal Services $0 $2,353
A40125.58020.19RAD Retirement $0 $376
A40125.58030.19RAD FICA $0 $180
A40125.58060.19RAD Health Insurance $0 $716
AGENDA ITEM NO. 32 – Amend Agreements with Care Compass Network – Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
25
ON MOTION OF BISCHOFF RESOLUTION NO. 109-20
Amend Agreements with Care Compass Network – Health Department
WHEREAS, Resolution No. 426-17 gave various county departments permission to enter into a
contract with the Care Compass Network to provide services for the Delivery System Reform Incentive
Payment Program (DSRIP), AND
WHEREAS, the Care Compass Network has extended the term on contracts #081-18, Appendix
C -2di-PAM Survey Project, 2ci-Community Navigation Project, 4aiii-Strengthening the Mental Health
and substance Abuse Infrastructure Project from 3/31/2020 to 9/30/2020, NOW THEREFORE BE IT
RESOLVED, that the County Administrator and the Department Director, upon review and
approval by the County Attorney or designee are authorized to execute agreements for the provision of
said services.
AGENDA ITEM NO. 33 – Authorize Agreements for Professional Services with Lingualinx Language
Solutions, Inc. - Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 110-20
Authorize Agreements for Professional Services with Lingualinx Language Solutions, Inc. - Health
Department
WHEREAS, Resolution No. 132-18 gave the Cortland County Health Department
authorization to contract with various professional services through January 1, 2019, AND
WHEREAS, Contract # 111-18 with Lingualinx Language Solutions, Inc. has a term through
October 24, 2020, AND
WHEREAS, Resolution No. 132-18 must be amended to include all County departments per
contract #111-18, AND
WHEREAS, funds have been allocated in the 2019 and 2020, NOW THEREFORE BE IT
RESOLVED, that the County Administrator and the Public Health Director, upon review
and approval by the County Attorney or designee, are authorized to execute agreements for the
provision of said services.
AGENDA ITEM NO. 34 – Authorize Agreement/Accept Funds for Immunization Action Plan Grant -
Health Department/Nursing Clinic
26
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Beau Harbin, Minority Leader
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 111-20
Authorize Agreement/Accept Funds for Immunization Action Plan Grant - Health
Department/Nursing Clinic
WHEREAS, Resolution #36-18 gave Cortland County Health Department permission to enter
into an agreement with the New York State Dept. of Health for funding for the Immunization Action Plan
Program for $155,250 for the period of 4/1/18-3/31/23, with $31,050 being awarded each year of the
grant, AND
WHEREAS, these funds will be used to improve immunization levels of people in Cortland
County, AND
WHEREAS, funds in the 2020 County Budget will need to be amended as follows:
Increase Expenditure: Current Increase Balance
A40115.51005.20IAP Personal Services $0 $20,211 $20,211
A40115.58020.20IAP Retirement $0 $3,005 $3,005
A40115.58030.20IAP FICA $0 $1,437 $1,437
A40115.58060.20IAP Health Insurance $0 $6,397 $6,397
$31,050
Decrease Expenditure: Current Decrease Balance
A40115.51005.4037 Personal Services $276,284 ($20,211) $256,073
A40115.58020.4037 Retirement $35,921 ($3,005) $32,916
A40115.58030.4037 FICA $21,138 ($1,437) $19,701
A40115.58060.4037 Health Insurance $60,918 ($6,397) $54,521
($31,050)
, NOW THEREFORE BE IT
RESOLVED, that the County Administrator, upon review and approval by the County Attorney
or Designee and subject to appropriation of funding by the Legislature, are hereby authorized and directed
to accept these funds.
AGENDA ITEM NO. 35 – Authorize Agreement with MVP Health Solutions IPA, Inc. - Mental Health
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 112-20
Authorize Agreement with MVP Health Solutions IPA, Inc. - Mental Health
27
WHEREAS, the Cortland County Mental Health Department must execute a contract with MVP
Health Solutions IPA, Inc. (MVP), a New York corporation located at 625 State Street, Schenectady, NY
12305, AND
WHEREAS, MVP is registered as a utilization review agent pursuant to Section 4901 of the New
York State Public Health Law and has contracts with managed care organizations under which MVP
Independent Practice Associate (IPA) arranges for the provision of mental health and substance abuse
services to members of the Plan, AND
WHEREAS, Cortland County Mental Health Department wishes to become a recognized
provider of mental health services as part of the Plan, AND
WHEREAS, funds received from MVP have been included in the 2020 budget in account
A431042.41620.4200, NOW THEREFORE BE IT
RESOLVED, that the County Administrator, upon review and approval by the County Attorney
or designee, is hereby authorized to execute agreements for 2020 for or with MVP Health Solutions IPA,
Inc. (MVP).
AGENDA ITEM NO. 36 – Appoint Community Services Board and Subcommittee Members - Mental
Health Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Sandra Price, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 113-20
Appoint Community Services Board and Subcommittee Members - Mental Health Department
WHEREAS, the Bylaws of the Cortland County Community Services Board (CSB), Article 3,
Section 1 states that membership of the organization shall consist of (15) fifteen members appointed by
the Cortland County Legislature, and Article 7, Section 1 states that the which states that membership of
the Mental Health (MH), Developmental Disability (DD) and Chemical Dependence (CD)
Subcommittees shall consist of nine (9) members appointed by the Cortland County Legislature, AND
WHEREAS, the term of each member of the Board and Subcommittees shall be four years except
when completing the term created by a member resignation, AND
WHEREAS, members may serve for a maximum of two consecutive terms unless no recruitment
is available, AND
WHEREAS, second terms have expired for the some members of the Cortland County
Community Services Board and CD Subcommittee, and vacancies have incurred due to member
resignations and new members have been nominated to fill these vacancies, NOW THEREFORE BE IT
RESOLVED, that the following members be and hereby are appointed to the Cortland County
Community Services Board and two Subcommittees for terms beginning February 27, 2020 and ending as
follows:
APPOINT FIRST TERM (TERM EXPIRATION 12/31/2023):
28
Community Services Board (CSB):
Julie Partigianoni, 5365 Fairlane Rd, Homer, NY 13077 - Peer / Certified Peer Specialist / Agency
Matthew Whitman, 45 Crandall St., Cortland, NY 13045 - Cortland County Coalition Director (Cortland
Area Communities That Care)
Mental Health Subcommittee (MH):
Julie Partigianoni, 5365 Fairlane Rd, Homer, NY 13077 - Peer / Certified Peer Specialist / Agency
Christopher Driscoll, 4979 Lincklaen Rd., Cuyler, NY 13150 - Parent / County-State Department
Chemical Dependence Subcommittee (CD):
Nicholas Lynch, 54 Greenbush Street, Cortland, NY 13045 - Law Enforcement / County Department-Jail
Jackie Leaf, 189 Green Lake Rd, Little York Lake, NY 13087 - Coalition Director (Seven Valley Health
Coalition)
AGENDA ITEM NO. 37 – Amend 2019 Budget & Transfer Funds to Cover Child Care Account
Expenditures - Department of Social Services
RESULT: ADOPTED [UNANIMOUS]
MOVER: Cathy Bischoff, Legislator
SECONDER: Beau Harbin, Minority Leader
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF BISCHOFF RESOLUTION NO. 114-20
Amend 2019 Budget & Transfer Funds to Cover Child Care Account Expenditures - Department of
Social Services
WHEREAS, the Child Care account expenditures increased above the appropriated balance due
to various institutional levels of care for children leaving a $428,807.00 deficit in the Department of
Social Services 2019 budget at year end, AND
WHEREAS, there are other appropriated accounts in the Social Services budget ending the year
with surplus fund balances that can offset the deficit in Child Care in our 2019 budget, NOW,
THEREFORE BE IT
RESOLVED, that the 2019 County Budget be and hereby is amended to close the deficit as
follows:
DECREASE:
Retirement
A60105.58020 CURRENT $823,844 DECREASE ($109,507) REVISED $714,337
FICA
A60105.58030 CURRENT $396,081 DECREASE ($26,409) REVISED $369,672
Workers Comp
29
A60105.58040 CURRENT $293,389 DECREASE ($40,151) REVISED $253,238
Health Insurance
A60105.58060 CURRENT $1,276,366 DECREASE ($11,809) REVISED $1,264,557
CPA Services
A60105.54750 CURRENT $25,400 DECREASE ($25,400) REVISED $ 0
DSS Program Expense
A60105.54800 CURRENT $258,828 DECREASE ($14,679) REVISED $244,149
Behavioral Health Program
A60105.54800.4695 CURRENT $50,000 DECREASE ($37,499) REVISED $12,501
DSS Program Expense - Code Blue
A60105.54800.4696 CURRENT $101,000 DECREASE ($56,484) REVISED $44,516
DSS Contracted Agencies
A60105.54815 CURRENT $694,958 DECREASE ($38,029) REVISED $656,929
Family Assistance
A60105.56109 CURRENT $2,564,224 DECREASE ($55,330) REVISED $ 2,508,894
HEAP
A60105.56141 CURRENT $36,000 DECREASE ($13,110) REVISED $22,890
INCREASE:
Child Care
A60105.56119 CURRENT $3,557,671 INCREASE +$428,407 REVISED ($3,986,078)
Referred from Agriculture/Planning/Environment Committee
AGENDA ITEM NO. 38 – Authorize Agreement - Cornell Cooperative Extension
RESULT: ADOPTED [UNANIMOUS]
MOVER: Kevin Fitch, Legislator
SECONDER: Sandra Price, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF FITCH RESOLUTION NO. 115-20
Authorize Agreement - Cornell Cooperative Extension
WHEREAS, the 2020 Adopted Budget appropriated funds in the amount of $273,420.00 for the
operation of the Cornell Cooperative Extension of Cortland County programs, NOW THEREFORE BE
IT
RESOLVED, in consideration of the services to be performed by Cornell Cooperative Extension
of Cortland County, the County agrees to pay to Cornell Cooperative Extension of Cortland County the
sum of two hundred seventy three thousand four-hundred twenty dollars ($273,420) in payments as
follows: The amount of sixty-eight thousand three hundred fifty-five dollars ($68,355) upon the
execution of this Agreement and the amount of sixty-eight thousand three hundred fifty-five dollars
30
($68,355) on the first day of April, July and October 2020. However, prior to the payment of the second
payment and each payment thereafter, Cornell Cooperative Extension of Cortland County shall submit to
the County Auditor’s Office an account of its disbursements on a form mutually agreed to by the Cornell
Cooperative Extension of Cortland County and the County, AND BE IT FURTHER
RESOLVED, that a maintenance in lieu of rent payment in the amount of seventy-three thousand
seven hundred twenty-three dollars ($73,723) is due to the County of Cortland as follows: The amount of
eighteen thousand four hundred thirty dollars and seventy-five cents ($18,430.75) is due within 15 days of
the execution of this agreement and the amount of eighteen thousand four hundred thirty dollars and
seventy-five cents ($18,430.75) is due on the 15th day of April, July, and October, 2020, AND BE IT
FURTHER
RESOLVED, that pursuant to Section 224 of the County Law, said agency shall render to the
County Legislature a certified account of disbursements with verified or certified figures attached, AND
BE IT FURTHER
RESOLVED, that the County Administrator, upon review and approval by the County Attorney
or designee, be and hereby is authorized to enter into an agreement with Cornell Cooperative Extension of
Cortland County, AND BE IT FURTHER
RESOLVED that the County Treasurer be and hereby is authorized and directed to make payment
from account #A87505.54860, AND BE IT FURTHER
RESOLVED, that any unused amounts of said sums shall be refunded to the County of Cortland.
AGENDA ITEM NO. 39 – Accept Funds & Authorize Agreement with New York State Housing Trust
Fund Corporation for a Community Development Block Grant for Sub-Standard Housing Assessment
Project New York State Community Development Block Grant Project #286CP116-19 Regional
Economic Development Council Award Consolidated Funding Application #91509
RESULT: ADOPTED [UNANIMOUS]
MOVER: Kevin Fitch, Legislator
SECONDER: Beau Harbin, Minority Leader
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF FITCH RESOLUTION NO. 116-20
Accept Funds & Authorize Agreement with New York State Housing Trust Fund Corporation for a
Community Development Block Grant for Sub-Standard Housing Assessment Project New York
State Community Development Block Grant Project #286CP116-19 Regional Economic
Development Council Award Consolidated Funding Application #91509
WHEREAS, the Cortland County Legislature adopted resolution No. 213-18 on May 24, 2018,
AND
WHEREAS, resolution No. 213-18 authorized a grant application be made through the New York
State Office of Community Renewal for the purposes of conducting an assessment of the condition of
Cortland County's residential housing stock, AND
WHEREAS the County has been awarded up to $50,000 through the New York State Community
Development Block Grant program to conduct said housing conditions survey, AND
WHEREAS, the information gathered in the survey can also be used by the various municipalities
in Cortland County when seeking State and Federal funding for housing rehabilitation grants, AND
31
WHEREAS, there is no local share or County financial contribution to the grant award, NOW
THEREFORE BE IT
RESOLVED, that the Cortland County Legislature hereby accepts the grant funding as authorized
by the New York State Community Development Block Grant Project #286CP116-19 Regional
Economic Development Council Award Consolidated Funding Application #91509, AND BE IT
FURTHER
RESOLVED, that the County Administrator, upon review and approval of the County Attorney
or Designee is here-by authorized to enter into and execute a project agreement with the New York State
Housing Trust Fund Corporation.
AGENDA ITEM NO. 40 – Accept Request for No Cost Time Extension of Local/Miscellaneous
Contract, New York State Department of Transportation Federal Section 5311 Mass Transportation
Capital Project, Contract Number C004119 - Planning Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Ann Homer, Legislator
SECONDER: Christopher Newell, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF FITCH RESOLUTION NO. 117-20
Accept Request for No Cost Time Extension of Local/Miscellaneous Contract, New York State
Department of Transportation Federal Section 5311 Mass Transportation Capital Project,
Contract Number C004119 - Planning Department
WHEREAS, Resolution No. 181-17 authorized the County of Cortland to submit a request for
consolidated grant funds to the New York State Department of Transportation, pursuant Federal Section
5311, Title 49 United States Code, for project(s) to provide public mass transportation service for fixed
route and demand responsive service throughout the County, with limited service to contiguous counties
by First Transit, Inc., Cortland County’s public transportation provider, and the purchase of capital
equipment that would consist of new buses and other equipment that would be used by First Transit, Inc.,
Cortland County’s public transportation provider and the continuation of the Mobility Management for
the 2017 and 2018 fiscal years, AND
WHEREAS, Resolution No. 113-19 authorized Cortland County’s acceptance of the Mass
Transportation Capital Agreement under Contract Number C004119 to include specific PIN Numbers
with a completion date of December 31, 2019, AND
WHEREAS, there is no cost to the County of Cortland, as the ten percent (10%) local share for
PIN Numbers 3796.28-302; 3796.29.302 and 3797.32.302 are required to be provided by First Transit
Inc. as stipulated in the contract, AND
WHEREAS, there is no local match for PIN Number 3828.93.001 as the 2016, 2017 and 2018
ATC funding for communication systems is wholly funded by New York State, AND
WHEREAS, New York State Department of Transportation has indicated a submittal of a
Request for No Cost Time Extension by County in order to continue the funding until December 31,
2020, NOW THEREFORE BE IT
RESOLVED, that the County Administrator, upon review and approval by the County Attorney
or designee, is hereby authorized to sign the Request for No Cost Time Extension of Local/Miscellaneous
32
Contract for Contract C004119, to include 3796.28.302 - 2017-2018 Purchase 6 Replacement Buses;
3796.29.302 - 2017-2018 Purchase 3 Replacement Buses; 3797.32.302 - Acquire 2 Passenger Shelters;
3828.93.001 - 2018 ATC - Communication Equipment; 3828.93.001 - 2017 ATC - Communication
Equipment and 3928.93.001 - 2016 ATC - Communication Equipment.
AGENDA ITEM NO. 41 – Authorize Budget Modification and Request for No Cost Time Extension
Federal Section 5311 Mass Transportation Capital Project, C004119 PIN # 3796.27.302, 2017-2018
Mobility Management Seven Valley Health Coalition - Planning Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Ann Homer, Legislator
SECONDER: Christopher Newell, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF FITCH RESOLUTION NO. 118-20
Authorize Budget Modification and Request for No Cost Time Extension Federal Section 5311
Mass Transportation Capital Project, C004119 PIN # 3796.27.302, 2017-2018 Mobility
Management Seven Valley Health Coalition - Planning Department
WHEREAS, the County of Cortland was awarded consolidated grant funds from the New York
State Department of Transportation (NYSDOT), pursuant Federal Section 5311, Title 49 United States
Code, for the continuation of the Mobility Management for the 2017 and 2018 fiscal years, AND
WHEREAS, NYSDOT has been designated by the Governor of the State of New York to
administer Section 5311 Federal formula reimbursement funds for mobility management projects which
are designated to increase access for recipients of public assistance and low income persons to
employment, as identified through a coordinated planning process, and consistent with the eligible
activities described in the FTA Circular 9050.1, AND
WHEREAS, Seven Valleys Health Coalition serves as the project manager and is responsible for
the mobility management to coordinate the transportation needs of the various human service agencies in
Cortland County, AND
WHEREAS, Resolution 115-19 authorized Seven Valleys Health Coalition to perform the
services and/or supply goods in alignment with the length of Contract Number C004119, which had an
end date of December 31, 2018 for Mobility Management, the contract was extended until June 30, 2020
under the New York State Extension of Use Approval due to delay in funding from New York State
Department of Transportation, AND
WHEREAS, Cortland County has been recently awarded Federal Section 5311 Federal funds for
2017 not to exceed $182,048 including the FTA required local match of $18,205 for the continuation of
the Mobility Management for SFY 2017 under Contract #C004119, PIN#3796.25.302 and
PIN#3796.26.302, AND
WHEREAS, the New York State Department of Transportation was aware of the delay in
awarding 2017 funding to Cortland County for the 2017 Mobility Management payments under Contract
#C004119, New York State Department of Transportation reimbursed the funding with the submittal of
an Extension of Use Approval form, AND
WHEREAS, Cortland County had been awarded Federal Section 5311 Federal funds for 2018 not
to exceed $180,182 including the FTA required local match of $18,018 for the continuation of the
Mobility Management for FY 2018 under Contract #C004119, PIN#3796.27, AND
33
WHEREAS, the New York State Department of Transportation was aware of the delay in
awarding 2018 funding to Cortland County for the 2018 Mobility Management payments under Contract
#C004119, New York State Department of Transportation will reimburse the funding with the submittal
of an Extension of Use Approval form, AND
WHEREAS, Seven Valley Health Coalition has submitted a Budget Modification to Cortland
County for approval for the use of funding under PIN#3796.27.302 which would allow Mobility
Management to continue until December 31, 2020, which would exceed their contract date of June 20,
2020, AND
WHEREAS, Cortland County must submit this Budget Modification to the New York State
Department of Transportation for approval, AND
WHEREAS, there is no cost to Cortland County as the required local match would be the
responsibility of the Seven Valleys Health Coalition and the other various human service agencies
involved in this project, as well as the monies from the bus advertising which is administered by Seven
Valley Health Coalition resulting in no cost to the County, AND
WHEREAS, Cortland County has an executed the agreement with New York State Department of
Transportation Federal Section 5311 Mass Transportation Capital Project, Contract Number C004119,
which includes PIN#3796.27.302, and establishes expense and revenue lines, AND
WHEREAS, Resolution 48-20 reallocated the unspent funding from 2019 to be Federal and State
$152,496.72 and Seven Valley Health Coalition Local Match $16,860.23 under PIN# 3796.27.302, AND
WHEREAS, New York State Department of Transportation has indicated that upon approval by
Cortland County to allocated the remaining funding under PIN#3796.27.302 the County must complete a
No Cost Time Extensions as it relates to the remaining funding for SFY 2018 funding, under
PIN#3796.27.302 which will require a resolution and Cortland County Legislature approval, NOW
THEREFORE BE IT
RESOLVED, that the County Administrator is hereby authorized, upon approval by the County
Attorney or designee, to submit this Budget Modification submitted by Seven Valley Health Coalition for
PIN#3796.27.302 to New York State Department of Transportation in order to continue the Mobility
Management until December 31, 2020, AND BE IT FURTHER
RESOLVED, that the County Administrator is hereby authorized, upon approval by the County
Attorney or designee, to sign the Request for No Cost Time Extension of Local/Miscellaneous Contract
as it relates to Contract Number C004119, PIN#3796.27.302 reallocation of funding.
AGENDA ITEM NO. 42 – Authorize Extension of Agreement Seven Valley Health Coalition Federal
Section 5311 Mass Transportation Capital Project Comptroller's Contract # C004119 PIN # 3796.27.302,
2017-2018 Mobility Management - Cortland County Planning Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Ann Homer, Legislator
SECONDER: Christopher Newell, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
34
ON MOTION OF FITCH RESOLUTION NO. 119-20
Authorize Extension of Agreement Seven Valley Health Coalition Federal Section 5311 Mass
Transportation Capital Project Comptroller's Contract # C004119 PIN # 3796.27.302, 2017-2018
Mobility Management - Cortland County Planning Department
WHEREAS, the County of Cortland was awarded consolidated grant funds from the New York
State Department of Transportation (NYSDOT), pursuant Federal Section 5311, Title 49 United States
Code, for the continuation of the Mobility Management for the 2017 and 2018 fiscal years, AND
WHEREAS, NYSDOT has been designated by the Governor of the State of New York to
administer Section 5311 Federal formula reimbursement funds for mobility management projects which
are designated to increase access for recipients of public assistance and low income persons to
employment, as identified through a coordinated planning process, and consistent with the eligible
activities described in the FTA Circular 9050.1, AND
WHEREAS, Seven Valleys Health Coalition serves as the project manager and is responsible for
the mobility management to coordinate the transportation needs of the various human service agencies in
Cortland County, AND
WHEREAS, Seven Valleys Health Coalition agrees to perform the services and/or supply goods
in alignment with the length of Contract Number C004119, which has an end date of December 31, 2018
for Mobility Management, this contract will be extended until June 30, 2020 under the New York State
Extension of Use Approval due to delay in funding from New York State Department of Transportation,
AND
WHEREAS, Seven Valley Health Coalition has requested a budget modification from Cortland
County in order to extend the Mobility Management contract until December 31, 2020 under the Request
for No Cost Time Extension, AND
WHEREAS, upon approval of the budget modification by Cortland County and the New York
State Department of Transportation, NOW THEREFORE BE IT
RESOLVED, that the County Administrator is authorized, upon approval by the County Attorney
or designee, to execute an extension to the agreement with Seven Valley Health Coalition as the project
manager for mobility management under Federal Contract Number C004119, PIN# #3796.27.302 until
December 31, 2020, AND BE IT FURTHER
RESOLVED, that if the grant funding under Federal Contract C004119, PIN# 3797.27.302 is
depleted prior to December 31, 2020 that the agreement with Seven Valley Health Coalition for project
manager for Mobility Management will cease and no other funding may be used to continue Seven Valley
Health Coalition as project manager of the Mobility Management program without County approval.
AGENDA ITEM NO. 43 – Authorize Federal Section 5311 Consolidated Grant Application FY 2019-
2020, New York State Department of Transportation - Cortland County Planning Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Ann Homer, Legislator
SECONDER: Christopher Newell, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
35
ON MOTION OF FITCH RESOLUTION NO. 120-20
Authorize Federal Section 5311 Consolidated Grant Application FY 2019-2020, New York State
Department of Transportation - Cortland County Planning Department
WHEREAS, the County of Cortland is submitting a request for consolidated grant funds to the
New York State Department of Transportation, pursuant Federal Section 5311, Title 49 United States
Code, for project(s) to provide public mass transportation service for fixed route and demand responsive
service throughout the County, with limited service to contiguous counties by First Transit, Inc., Cortland
County’s public transportation provider and the purchase of capital equipment that would consist of new
buses and other equipment that would be used by First Transit, Inc., Cortland County’s public
transportation provider and the continuation of the Mobility Management for the 2019 and 2020 fiscal
years, AND
WHEREAS, the County of Cortland and the State of New York have entered into a continuing
agreement for a six-year period of 1/1/2013- 12/31/2018 that authorizes the undertaking of the Project and
payment of the Federal Share, identified as State Contract No. C005583, AND
WHEREAS, the State of New York has continued this six year agreement beyond the 12/31/18
deadline, as they prepare a new six year agreement which would have a retroactive start date of 1/1/2019,
AND
WHEREAS, there is no cost to the County of Cortland, as the local share required is provided by
First Transit, Inc. and Seven Valleys Health Coalition as stipulated in their agreements with Cortland
County, NOW THEREFORE BE IT
RESOLVED, that the County Administrator, upon review and approval by the County Attorney
or designee, is authorized to act on behalf of the County of Cortland to sign the application and progress
and complete the above named project, AND BE IT FURTHER
RESOLVED, the County Administrator, upon review and approval by the County Attorney, is
authorized to act on behalf of the County of Cortland to sign the following, contingent upon the local
share being received by First Transit, Inc. and Seven Valleys Health Coalition:
1) Any and all agreements between the County of Cortland and any third party
subcontractors necessary to complete the above named project; and
2) Any and all Municipality/Vendor contracts for the purchase and/or installation of
vehicles and/or equipment pursuant to the application and agreement which are
necessary to complete the above named project.
AGENDA ITEM NO. 44 – Appoint Members - Soil and Water Conservation District Board of Directors
RESULT: REFER TO COMMITTEE - NO VOTE Next: 3/12/2020 9:00 AM
ON MOTION OF FITCH RESOLUTION NO.
Appoint Members - Soil and Water Conservation District Board of Directors
WHEREAS, according to the Soil and Water Conservation District Law as passed by the
legislature of the State of New York, "When a county has been declared a soil and water conservation
district, a board of directors consisting of five members shall be appointed by the county board. This
board of directors shall consist of two members of the county board and three persons not members of the
county board... two of whom shall be practical farmers. One of these farmers shall be appointed from a
36
list submitted by the county grange, one of these farmers shall be appointed from a list submitted by the
county farm bureau.", AND
WHEREAS, the terms of members is one year for Legislative Representatives and three years for
other members of the Board, NOW THEREFORE BE IT
RESOLVED, that the following be and hereby are appointed to serve as members of the Soil and
Water Conservation District Board of Directors:
Name Address Capacity Term
Expiration
Beau Harbin 25 West Court Street Cortland,
NY 13045
Legislative
Representative
12/31/20
Kevin Fitch 6961 Route 41 Homer, NY 13077 Legislative
Representative
12/31/20
Referred from Judiciary & Public Safety Committee
AGENDA ITEM NO. 45 – Authorize Cortland County Clerk to Levy Residential Property Conveyance
Notice Fee - County Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Sandra Price, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF PRICE RESOLUTION NO. 121-20
Authorize Cortland County Clerk to Levy Residential Property Conveyance Notice Fee - County
Clerk
WHEREAS, the New York State Legislature has passed Senate Bill S5372 An act to amend the
real property law, in relation to notice of sale or transfer of ownership of residential property, AND
WHEREAS, Section 1 of the bill amends §291 of the New York State Real Property Law to
require the county clerk or city registrar, where applicable, to provide written notice to the title owner of
record of the conveyance of residential property to a new owner, AND
WHEREAS, the State Legislation provides that the party seeking to record such conveyance shall
be assessed the cost of such written notice, AND
WHEREAS, in order to keep the fee charged consistent across the state, the New York State
Association of County Clerks has agreed to recommend that the reasonable fee charged will be $10.00 for
the notice for each recording of a residential conveyance; NOW THEREFORE BE IT
RESOLVED, that the County Clerk is hereby authorized to charge the party seeking to record
such residential property conveyance a fee of $10.00 to cover the cost of mailing a notice of such
conveyance, AND BE IT FURTHER
RESOLVED, the Cortland County Treasurer is hereby directed to deposit revenue generated from
this fee into account # A141042.41255.
37
AGENDA ITEM NO. 46 – Appoint Members - Criminal Justice Advisory Board
RESULT: ADOPTED [UNANIMOUS]
MOVER: Sandra Price, Legislator
SECONDER: Kelly L. Fairchild-Preston, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF PRICE RESOLUTION NO. 122-20
Appoint Members - Criminal Justice Advisory Board
WHEREAS, Resolution No. 131-05 created the Cortland County Criminal Justice Advisory
Board, AND
WHEREAS, the Cortland County Legislature is required by Article III, Section 2 of the Criminal
Justice Advisory Board by-laws to make all appointments to the Board, NOW THEREFORE BE IT
RESOLVED, that the following be and hereby are appointed to the Criminal Justice Advisory
Board:
Member Capacity
Kimberly Reakes Crime Victim
AGENDA ITEM NO. 47 – Authorize Agreement with Black Creek Integrated System Corporation for
Jail Software - Sheriff/Jail
RESULT: ADOPTED [UNANIMOUS]
MOVER: Sandra Price, Legislator
SECONDER: Mitchel Eccleston, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF PRICE RESOLUTION NO. 123-20
Authorize Agreement with Black Creek Integrated System Corporation for Jail Software -
Sheriff/Jail
WHEREAS, Black Creek Integrated System Corporation, 2900 Crestwood Blvd, Irondale, AL
35210, has agreed to enter into an agreement to perform services and/or supply goods for the Cortland
County Jail Black Creek’s; Sally Port Software Unlimited Support Plan, AND
WHEREAS, the jail management system maintenance agreement for the existing Black Creek
Integrated System Corporation Software will expire December 31, 2019, AND
WHEREAS, the cost of the maintenance agreement is $20,962.30, for the period beginning on
January 1, 2020 and ending on December 31, 2020.
WHEREAS, the Sheriff is authorized to pay this billing in January, 2020, AND
WHEREAS, the funds to cover this contract are available in account number A31505.54002,
Computer Agreements, NOW THEREFORE BE IT
RESOLVED, that the County Administrator and the Sheriff of Cortland County, upon review and
38
approval by the County attorney or designee, and subject to available funds, be and herby are authorized
to contract with Black Creek Integrated System Corporation for the period of January 1, 2020 to
December 31, 2020.
AGENDA ITEM NO. 48 – Amend 2019 Budget & Appropriate Funds for Emergency Boiler
Replacement at County Jail - Sheriff's Department/ County Jail
RESULT: ADOPTED [UNANIMOUS]
MOVER: Sandra Price, Legislator
SECONDER: Kelly L. Fairchild-Preston, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF PRICE RESOLUTION NO. 124-20
Amend 2019 Budget & Appropriate Funds for Emergency Boiler Replacement at County Jail -
Sheriff's Department/ County Jail
WHEREAS, the Cortland County Legislature adopted Resolution No. 317-16 which established
the County Jail Project Reserve Account for use in renovations and projects at the Cortland County Jail,
AND
WHEREAS, the Cortland County Legislature adopted Resolution No. 157-19 requiring all future
uses of the reserve to be done through resolution, AND
WHEREAS, funds are required for the emergency replacement of two (2) hot water storage tanks
at the jail, NOW THEREFORE BE IT
RESOLVED, the Legislature approves the use of the Jail Project Reserve for the emergency
replacement of two (2) hot water storage tanks at the jail, AND BE IT FURTHER
RESOLVED, the 2019 budget is hereby amended as follows:
Increase: Account Number A16205.52025 B&G Repair & Maint $23,000
Increase: Account Number A359900 Appropriated Reserves $23,000
Referred from Personnel Committee
AGENDA ITEM NO. 49 – Amend 2020 Budget to Re-Appropriate 2019 Wellness Funds - Personnel
Department
RESULT: ADOPTED [UNANIMOUS]
MOVER: Kelly L. Fairchild-Preston, Legislator
SECONDER: Sandra Price, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF FAIRCHILD-PRESTON RESOLUTION NO. 125-20
Amend 2020 Budget to Re-Appropriate 2019 Wellness Funds - Personnel Department
WHEREAS, the Civil Service Employees Association Local 812 collective bargaining agreement
Article 10 Section 11 states that Cortland County shall provide $5,000 in funding each year, with any
39
unused funds rolled over and added to next year's funding up to a maximum of $10,000, AND
WHEREAS, this funding comes from the County Health Insurance Fund, AND
WHEREAS, the unspent balance of the 2019 allocation was $3,200.53, NOW THEREFORE BE
IT RESOLVED that the Cortland County Legislature here-by authorizes a roll over from the 2019
budget to the 2020 budget as follows: 2020 CH90605.54701 Wellness Committee +$3,200.53 (New Balance $8,200.53) 2020 CH359900 Appropriated Fund Balance +$3,200.53
AGENDA ITEM NO. 50 – Amend 2020 Budget/Recognize 2019 Revenue from the Cortland County
Tobacco Asset Securitization Corp.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Kelly L. Fairchild-Preston, Legislator
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF FAIRCHILD-PRESTON RESOLUTION NO. 126-20
Amend 2020 Budget/Recognize 2019 Revenue from the Cortland County Tobacco Asset
Securitization Corp.
WHEREAS, Cortland County provides space, legal counsel and other administrative services to the
Cortland County Tobacco Asset Securitization Corporation (TASC), AND
WHEREAS, the Cortland County TASC provides payment to the County for the aforementioned
services, AND
WHEREAS, the 2019 Cortland County TASC payment was not recognized as revenue in the 2019
budget, AND
WHEREAS, it is desired to recognize and utilize the funds in 2020 for necessary expenditures in the
County, NOW THEREFORE BE IT
RESOLVED, that the 2020 budget hereby be amended as follows:
Increase:
Revenue:
Account A104042.41289 Departmental Fees $10,000
Increase
Expense:
Account A10405.54075 Office Equipment $10,000
AGENDA ITEM NO. 51 – Amend 2020 Budget to Increase County Legislature Travel and Subsistence
Budget - County Legislature
40
RESULT: ADOPTED [15 TO 2]
MOVER: Kelly L. Fairchild-Preston, Legislator
SECONDER: Sandra Price, Legislator
AYES: Bentley, Bischoff, Van Dee, Wilson, Stock, Fitch, Jones, Fairchild-Preston,
Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
NAYS: Beau Harbin, Ann Homer
ON MOTION OF FAIRCHILD-PRESTON RESOLUTION NO. 127-20
Amend 2020 Budget to Increase County Legislature Travel and Subsistence Budget - County
Legislature
WHEREAS, there were unspent funds in the 2019 County Legislature budget, AND
WHEREAS, reductions were made to the 2020 Cortland County Legislature's travel/subsistence
budget, AND
WHEREAS, these reductions have created an unanticipated shortage in the Legislature's annual
budget, AND
WHEREAS, it is necessary to cover the 2020 travel and subsistence expenses, NOW
THEREFORE BE IT
RESOLVED, that the 2020 County Budget be and hereby is amended as follows:
Increase:
Appropriated Fund Balance A599 $5,143.82
Increase:
Travel/Subsistence A10105.54045 $5,143.82
Referred from Budget & Finance Committee
AGENDA ITEM NO. 52 – Authorize Fourth Quarter 2019 Sales Tax Distribution - Budget & Finance /
County Treasurer
RESULT: ADOPTED [15 TO 2]
MOVER: George Wagner, Majority Leader
SECONDER: Sandra Price, Legislator
AYES: Bentley, Bischoff, Van Dee, Wilson, Stock, Fitch, Jones, Fairchild-Preston,
Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
NAYS: Beau Harbin, Ann Homer
ON MOTION OF WAGNER RESOLUTION NO. 128-20
Authorize Fourth Quarter 2019 Sales Tax Distribution - Budget & Finance / County Treasurer
WHEREAS, the Cortland County Board of Legislators adopted Resolution No. 221-18, which
provides for the distribution of sales tax from the County to local municipalities, AND
WHEREAS, the sales tax sharing agreement provides for the deduction directly from the gross
sales tax distribution received from the State of New York a fixed sum of $1,500,000 for County
purposes, with the remaining balance of the revenues to be distributed for use by the County, City of
Cortland, and the various municipalities within Cortland County, AND
41
WHEREAS, the gross deduction for County purposes will be provide for quarterly, AND
WHEREAS, the 2019 fourth quarter sales tax information has been provided by the New York
State Comptroller's Office showing a total collection for fourth quarter 2019 to be $7,664,447.63 (this is
net of $151,805 AIM-related payments paid to municipalities), less $375,000 off the top deduction for
County purposes, the total amount available for distribution is $7,289,447.63, AND
WHEREAS, individual municipalities by resolution have opted to apply a portion of their sales
tax dollars to off-set the property tax levy and that amount ($801,000.00) is to be withheld from the
quarterly distribution, AND
WHEREAS, Cortland County receives (54%) or $3,936,301.72 (excluding the County's share of
$375,000 in the amount of $202,500) of the total quarterly distribution, AND
WHEREAS, respective payments are now ready for disbursement, NOW THEREFORE BE IT
RESOLVED, that the Cortland County Legislature authorizes the County Treasurer or designee
to release sales tax payments for the fourth quarter of 2019 as so stated below from Account No.
A19855.54101 in either the form of a county check or by direct bank transfer as per the request of the
receiving municipality:
Distribution Balance Owed
Amount Pre-Tax Applied Tax Net Distribution Against
Municipality Credit Credits After Tax Credit Advances
Cortland, City of $1,293,876.95 $-0- $1,293,876.95 $-0-
Cincinnatus, Town of $61,850.85 $-0- $61,850.85 $-0-
Cortlandville, Town of $611,385.96 $-0- $611,385.96 $-0-
Cuyler, Town of $55,420.00 $-0- $55,420.00 $-0-
Freetown, Town of $42,374.00 $-0- $42,374.00 $-0-
Harford, Town of $72,470.32 $-0- $72,470.32 $-0-
Homer, Town of $222,336.16 $-0- $222,336.16 $-0-
Homer, Village of $161,161.14 $-0- $161,161.14 $-0-
Lapeer, Town of $91,483.06 $(30,406.04) $61,077.02 $-0-
Marathon, Town of $69,338.87 $-0- $69,338.87 $-0-
Marathon, Village of $36,061.96 $-0- $36,061.96 $-0-
McGraw, Village of $27,896.37 $-0- $27,896.37 $-0-
Preble, Town of $112,357.58 $-0- $112,357.58 $-0-
Scott, Town of $68,410.75 $-0- $68,410.75 $-0-
Solon, Town of $57,167.01 $-0- $57,167.01 $-0-
Taylor, Town of $33,955.96 $-0- $33,955.96 $-0-
Truxton, Town of $84,305.15 $-0- $84,305.15 $-0-
Virgil, Town of $196,787.29 $-0- $196,787.29 $-0-
Willet, Town of $54,506.53 $-0- $54,506.53 $-0-
Total $3,353,145.91 $(30,406.04) $3,322,739.87 $-0-
42
, AND BE IT FURTHER
RESOLVED, that the Cortland County Treasurer or Designee is hereby directed to deposit the
County's "off the top" sum of $375,000 in the appropriate reserves and accounts as designated in
Resolution No. 226-18.
AGENDA ITEM NO. 53 – Endorsing State Legislation Amending Chapter 443 of the Laws of 2007
Amending the Tax Law Relating to Authorizing the County of Cortland to Impose an Additional
Mortgage Recording Tax, in Cortland County Until December 1, 2022 (Assembly Bill No. 9026, Senate
Bill No. 7100)
RESULT: ADOPTED [UNANIMOUS]
MOVER: George Wagner, Majority Leader
SECONDER: Kelly L. Fairchild-Preston, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF WAGNER RESOLUTION NO. 129-20
Endorsing State Legislation Amending Chapter 443 of the Laws of 2007 Amending the Tax Law
Relating to Authorizing the County of Cortland to Impose an Additional Mortgage Recording Tax,
in Cortland County Until December 1, 2022 (Assembly Bill No. 9026, Senate Bill No. 7100)
WHEREAS, the Cortland County Legislature approved Resolution No. 388-19, “A Home Rule
Request For Special Legislation to Amend the Tax Law, in Relation to Extending the Authorization For
Imposition of Mortgage Recording Tax in Cortland County Until December 1, 2022”, AND
WHEREAS, New York State Tax Law §253-v presently authorizes Cortland County to adopt and
amend local laws imposing a mortgage recording tax of twenty five cents ($.25) for each one hundred
dollars ($100.00) and each remaining major fraction thereof of principal debt or obligation which is or
under any contingency may be secured at the date of execution thereof, or at any time thereafter, by a
mortgage on real property situated in Cortland County and recorded on or after the date upon which such
tax takes effect, (beginning September 30, 2007 and ending December 1, 2020), AND
WHEREAS, in the current economic climate it would create a fiscal hardship for Cortland
County if this source of revenue was to expire, and such a loss would result in a substantial burden on
County property owners through increased property taxes or loss of essential services, NOW
THEREFORE BE IT
RESOLVED, that this Legislature endorses and requests State approval of Assembly Bill No.
9026 and Senate Bill No. 7100, and urges its elected representatives in the Senate and Assembly to
support this legislation, AND BE IT FURTHER
RESOLVED, that the Clerk of this Legislature and the County Attorney prepare the
documentation necessary for the New York State Legislature to enact said Legislation, AND BE IT
FURTHER
RESOLVED, that the Chairman of the Legislature, upon review and approval by the County
Attorney or designee, be and hereby is authorized to execute the appropriate Home Rule Request for the
enactment of said special law.
43
AGENDA ITEM NO. 54 – A Home Rule Request for Special Legislation to Amend the Tax Law, in
Relation to Extending the Authorization for Imposition of Additional 1% Sales and Compensating Use
Tax in Cortland County Until November 30, 2023 (Assembly Bill No. 9033, Senate Bill No. 7101)
RESULT: ADOPTED [16 TO 1]
MOVER: George Wagner, Majority Leader
SECONDER: Kelly L. Fairchild-Preston, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
NAYS: Ann Homer
ON MOTION OF WAGNER RESOLUTION NO. 130-20
A Home Rule Request for Special Legislation to Amend the Tax Law, in Relation to Extending the
Authorization for Imposition of Additional 1% Sales and Compensating Use Tax in Cortland
County Until November 30, 2023 (Assembly Bill No. 9033, Senate Bill No. 7101)
WHEREAS, New York State Tax Law §1210(i)(12) presently authorizes Cortland County to
adopt and amend local laws, ordinances, or resolutions imposing taxes at a rate which is one percent
additional to the three percent rate authorized for the County for a period beginning September 1, 1992
and ending November 30, 2020, AND
WHEREAS, in the current economic climate it would create a fiscal hardship for Cortland
County if this source of revenue was to expire, and such a loss would result in a substantial burden on
County property owners through increased property taxes or loss of essential services, AND
WHEREAS, the Cortland County Legislature approved Resolution No. 397-19, “A Home Rule
Request For Special Legislation to Amend the Tax Law, in Relation to Extending the Authorization For
Imposition of an Additional 1% Sales and Compensating Use Tax in Cortland County Until November
30th, 2023”, NOW THEREFORE BE IT
RESOLVED, that this Legislature endorses and requests special legislation be enacted to amend
New York State Tax Law §1210(i)(12), extending the expiration date from November 30, 2020 to
November 30, 2023, AND BE IT FURTHER
RESOLVED, the Cortland County Legislature urges its elected representatives in the Senate and
Assembly to support this special legislation, AND BE IT FURTHER
RESOLVED, that the Clerk of this Legislature and the County Attorney prepare the
documentation necessary for the New York State Legislature to enact said Legislation, AND BE IT
FURTHER
RESOLVED, that the Chairman of the Legislature, upon review and approval by the County
Attorney or designee, be and hereby is authorized to execute the appropriate Home Rule Request for the
enactment of said special law.
AGENDA ITEM NO. 55 – A Resolution Calling on the Governor and New York State Legislature to
Preserve the Zero Percent Medicaid Growth Cap for All Counties and New York City
RESULT: ADOPTED [UNANIMOUS]
MOVER: George Wagner, Majority Leader
SECONDER: Kelly L. Fairchild-Preston, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
44
ON MOTION OF WAGNER RESOLUTION NO. 131-20
A Resolution Calling on the Governor and New York State Legislature to Preserve the Zero
Percent Medicaid Growth Cap for All Counties and New York City
WHEREAS, spending in New York state for Medicaid is the single largest expense in the State
budget, AND
WHEREAS, the funding to support the Medicaid program is provided by a combination of
federal, state and local resources, AND
WHEREAS, the required county and New York City contribution is $7.6 billion annually; AND
WHEREAS, the local share of Medicaid funding paid in New York is the highest of any state in
the country and is more than what 43 individual states pay in state share for their Medicaid programs,
AND
WHEREAS, this large local funding share for Medicaid and other state programs is a major
contributor to New York’s high local tax burden compared to other states, AND
WHEREAS, the Governor and legislative leaders recognize the fiscal burden the financing of
Medicaid is for local taxpayers and initiated steps to relieve part of that burden by capping the growth in
local costs in this program, AND
WHEREAS, one of the most prominent property tax reduction and mandate relief initiatives in
state history was Governor Cuomo’s establishment of the zero percent Medicaid growth cap, AND
WHEREAS, this zero percent growth cap enables counties to keep funding for the growing cost
of many vital state programs and services, while continuing local quality of life services demanded by
taxpayers, AND
WHEREAS, the Medicaid budget is facing billions of dollars in annual deficits over the next
several years, AND
WHEREAS, these Medicaid deficits are contributing to the largest budget deficit the state has
faced since the Great Recession, AND
WHEREAS, the Governor’s Executive Budget Recommendation is proposing a variety of ways
to address these combined fiscal shortfalls, AND
WHEREAS, budget proposals advanced by the Governor rely on $150 million in Medicaid
program costs assumed by local taxpayers; and include:
Using county government federal enhanced Medicaid match savings;
Losing state Medicaid growth cap if counties breach the state property tax cap;
Shifting the local share of Medicaid growth above 3% to counties, if counties cannot contain
costs under 3%
, AND
WHEREAS, counties do not have tools to control the Medicaid program growth; some of these
limitations include:
The ability to audit the Medicaid program;
The ability to control the cost of prescription drugs;
The ability to set provider reimbursement rates;
The ability to modify eligibility and benefit levels for Medicaid recipients;
The ability to control changing demographics across the state;
45
The ability to control provider contracts
, AND
WHEREAS, if state experts in the Medicaid program are unable to develop solutions to control
growth in the Medicaid program, it will be difficult for counties to do so, since they do not have this
authority to control costs, NOW THEREFORE BE IT
RESOLVED, that the Cortland County Legislature urges the Governor and legislative leaders to
maintain the zero percent Medicaid growth cap for counties and New York City as they address state
budget shortfalls in order to keep downward pressure on the local tax burden, AND BE IT FURTHER
RESOLVED that NYSAC shall forward copies of this resolution to Governor Andrew M.
Cuomo, the New York State Legislature, and all others deemed necessary and proper.
AGENDA ITEM NO. 56 – Amend Policy and Procedure for County Budget Modifications - County
Administrator
RESULT: ADOPTED [UNANIMOUS]
MOVER: George Wagner, Majority Leader
SECONDER: Sandra Price, Legislator
AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston
ON MOTION OF WAGNER RESOLUTION NO. 132-20
Amend Policy and Procedure for County Budget Modifications - County Administrator
WHEREAS, the Cortland County Legislature adopted resolution 115-11 which amended
resolution 184-04 which established a policy and procedure for County budget modifications for
appropriate budgetary controls to promote the effective, efficient, and economical management of
appropriated County funds, AND
WHEREAS, in order to improve efficiency and reduce redundant oversight the financial
threshold for budget modifications requiring Legislative resolutions should be increased from $10,000 to
$25,000, AND
WHEREAS, the Cortland County Budget and Fiance Committee has oversight of such
modifications and recognizes the need to increase the threshold for County Administrator approved
Budget modifications in order to streamline County operations and recommends that the Cortland County
Budget Modification Policy be revised, NOW THEREFORE BE IT RESOLVED, that resolution numbers 115-11 and 184-04 are here-by rescinded and the Cortland
County Budget modification policy is hereby amended to authorize the County Administrator to authorize
budget transfers up to $25,000 without Legislative resolution.
AGENDA ITEM NO. 57 – Amend 2020 Budget & Transfer $600,000 from the Cortland County Jail
Reserve to the Cortland County General Fund
46
RESULT: ADOPTED [15 TO 2]
MOVER: George Wagner, Majority Leader
SECONDER: Ann Homer, Legislator
AYES: Bentley, Harbin, Bischoff, Wilson, Stock, Homer, Fitch, Jones, Fairchild-
Preston, Newell, Nauseef, Waldbauer, Wagner, Heider, Eccleston
NAYS: Ronald J. Van Dee, Sandra Price
ON MOTION OF WAGNER RESOLUTION NO. 133-20
Amend 2020 Budget & Transfer $600,000 from the Cortland County Jail Reserve to the Cortland
County General Fund
WHEREAS, the Cortland County Legislature adopted Resolution No. 317-16 which established
the County Jail Project Reserve Account for use in renovations and projects at the Cortland County Jail,
AND
WHEREAS, the Cortland County Legislature adopted Resolution No. 155-19 in order to transfer
$600,000 in funds from the General fund to the Cortland County Sheriff's 2019 budget to cover the cost
of boarding out Cortland County Jail inmates due to emergency repairs at said facility, AND WHEREAS, the Cortland County Legislature adopted Resolution No. 255-19 in order to transfer
$150,000 in funds from the General fund to the Cortland County Sheriff's 2019 budget to cover the cost
of boarding out Cortland County Jail inmates due to emergency repairs at said facility, AND WHEREAS, in order to off-set the financial impact the above transfers have had on the County's
General fund the Legislature wishes to transfer $600,000 from the County Jail Project Reserve to the
County General Fund, NOW THEREFORE BE IT
RESOLVED, the 2020 fund balance is hereby amended as follows: Increase: Account A10105.45055 Professional Services - Legislature $250,000
Increase: Account A10105.54040 Assoc. /Membership Dues - Legislature $29,675
Increase: Account B&G Capital Project Reserve $320,325
Decrease: Account A386300.JAIL -Jail Reserve $600,000
Announcements
Adjourn