FIRST ROW, (left to right) : Joh..11 Margeson, Administrative Asswtant; Pamela Thompson: Deputy Cle:t·k; Linda Canfield, Clerk of the Board; John W. Hasper, Chairman, District I ; James Raptis~ Vice-Chairman, District IV; James T. Sikaras, County Attorney; ClaV' Wentworth , Budget Officer, District IT;
SECOND ROW, (left to right): Donald J. Kramer, District ffi ; Michael Mogavero, District lli; .F'nmces S. Farnes, District V; Alton Sylor, District I; Max N. Allen , District IV ; J . Charles Shine , District IV; Robert Hitchcock~ District V; Leonard Watson, District V; Lee Frair, District IT; Delores S. Cross, District ll; Ceylon Snider, District I; Arnold Loucks, Jr., District m;
Ha.x N. Al len ••...•• • . • • .• • . . . • . . . •• . ••.•.• .. . .• •. • Wellsville, N.Y . DIS'l'RIC'l' V
Frances Robert
s.
o.
Barnes •. .
.Belntont, N.Y .
Hitchcock .
.A l fred, N.Y .
Leonard M. Watson • • . . .•• ..• . •. . .• . . • ... . .. . •. . . .. . Be l mont, N.Y.
IV
-\,bdnl.st:rat ive J.;ssistant to the ·:!1all'man o E :.he Boar-j .••. . •..•.. , •• .• , • . Cohn Hargc.:;onr ::telmont,
~LY.
Ag ing , Office fo r , Direc tor . •.. . • . . • ~li zabeth J . Embser. Bel mont, N.Y . U .'Jil Serv ice: Personnel Office.t: . . . ... .. . .. ..Jack. RoseJ.lr Belmont., N.Y. Community Services Agency Di r • . • , . Robe rt \'i. Anderson, Wells•Tille, r< . Y. Adminis trat i v e Offic er •• •. .. ••••• . ,Leonard Jakovac, Wellsville , N.Y •
.~oro JHHs • . • . . •••••••• • • • .•• • ••• • .• • L . Herbert Williams, F:i.J.j.mo rev N.Y. Ted E. Crowe ll, Wellsville, N.Y. Thomas s. Nicholson, Cuba 1 N.Y.
David P . Schwert . Alfred , N.Y.
:.;c.•m ty At.to rney •• • •••. • •• . • • ..• •• ••. • •• James T . Si!
County rl.i.stor ian ... ...... .. . ...... ... . .. Cr a ig R. Braa.ck, Belmont, N.Y. Judges & Surrogate ::·amiJy CoL:r t Jud9es • . .. . .... . ••. •wayne A. Feeman , Jr . , Belmont, N . Y. Peter R. Spragu e, Belmont , N.Y.
(~o nnty
Ch ief Cler k, Sur rogate & Pamily Cou r ts ..... • •.. . .• . . .. • .•. •.•. .. Arlene McNinch, Bel mon t, N.Y . Co1.:nty Treasu re r . • ..•.... . • . ..• . . . • . James F. Hulholland , Belmont, N. Y. Deputy County Tr easu rer . ..... . ..• . .. . .•. TerriL. Ros s, Belmon t, N. Y.
District Atto rn ey .• • ... •. .• •..••...••.• .• James E. Euken, Belmont, N.Y. lst Ass istant District Attorn ey •.•..• Terrance Parker, Belmon·t, N.Y . 2nd Assista nt Dis tr ict Attorney ... •. . . Thomas P. Brown, Belmont, N. Y.
Developmen t, Offic e o f , Dir ec t or . .• Daniel A. McLaughlin, Belmont , N.Y.
v
Elections Commissioners ... . . . ..... . ... James G. CrE- tekos , Belmont , N .:i. Wil liam J . Heaney, Belmont, N. Y. Emergency Serv ices Director . . •..••.• . . ... John
c. Tucker, Belmont , N.Y .
Employment & Training Director ... • .. . • . •.. Carl Peterson, Be l mont, N. Y. Fire Coord i nato r ••. • . • •. • . . ..... . .• . .. . ..• Keith Barber ,
Ro ~:sburg ,
N.Y.
He alth Department Di rec tor .. • • .•.•.. . ..• . Dav i d Dorrance, Be l mont , N. Y. Ju ro rs, Commissione r of • ... ... ..•. • . . Joseph E. Presutti , Be lmont,
Ill . y .
Ma int enance Supervisor • . . . . .. .•...• • ..... • .. Peter l1nfus , Belmont, N .Y. Probation Di r ector .•. .. . • •. .• • ... . ... . .. . Da vid Sirianni, Be l mont, N.Y. Public Defender . .. . ......... ... . . . ..... Judith Sarnber, Wellsville, 1'-l .Y . Assistant Public Defender • ... ... . . . ....... Jerry Fowler , Al fred, N.Y . Publ ic Wo rk s Superintendent •.....• .•.• ...•. Ga ry Robbins, Be l mont , N.Y . ! res ig ned 10-19-861 Wi l lia~ Hanson, Belmont , N.Y . (appointed 10-27-861 Deputy Supe rintend e nt I •... . .... . • .. •. . .. . Dave Ro eske, Belrr.ont, N.Y . (appoi ~te d 10 -27- 86> Deputy Superintendent II • .. . • ... .. .. . Fred Kelle y , J r., Be l mo nt, N. Y. Real Property Tax Service Agency , Director .• •• .• . ...• . .. •. . . ... . . . . . John J .
~cGranaghan,
Be l mon t , N. Y.
Sheriff •• •• • . • • • •• •• ••••• •.•• • . . . ... Lawrence w. Scholes, Be l mont , N.Y. Undersheriff • ... . • . • • . • ••. ... ••.•.. Wi l liam Timbe rlake, Belmont, N.Y. Social Serv ices Commissioner .•.•.. • .... Joa n Habberf ie ld , Be lmont , N.Y . Veterans' Service Agency Directo r • . • • • Thomas Mc Laugh lin , Bel mont, N.Y. We ights & Measures Director . . .... .•. Alan D. Chamberla i n , Bel f ast, N.Y. Workers' Compensat ion Executive Secr eta ry ..... . .. .. ..... . ..... . . J ohn Hayn es , Belmont, N.Y.
VI
STANDING COMITTEES 1.
COUNTY OWNED
PROPER~~:
B arne~!
Ra p ti s , Syl or, BEAL~H
Cros s , Al l en
SERVICES:
Sylor. Kt"ame r , Fu.dr . I.ouck s, Sh ine 3.
PERSONNEL:
Fr air, 1.
R I STOlU CAL~ M ogav~ ro 1 i'Jentv
Kr amer r Rapti s
PUBT.IC SAFETY:
Snidet. 6.
Sylot , Louc ks, Hitchcock
PLANNING &
Cr< •ss, S.
~ arne s ,
Kats~n.
Shine, All e n, Bar nes
PU\3LIC WORi\ S;
Rapt is, Syle r, Snid er , Wentwor t h, Fr ai r , Hi tchcoc k , ~atson
K r arn~r ,
7•
REAL PROl?ERTY T i\Y =
Hitchcock, Snider, Mogave ro , Loucks , Shin e 8.
RESOURCE & D~VELOPMENT: Mogave r o, Cross, We ntwo rth, Raptis , Al l en, Hit c hcoc k , wats on
MEMBERS OF BOARDS AND AGENCIES SERVING IN 1986 ABC BOARD
George c . Derx , Angelica , N.Y. Robert McCarthy, Wellsville, N.Y. AGRICOL'l'fJRAL DISTRIC'l ' l NG ADVI:30RY
CO~Ml'M.'EE
Leonard Watson , Chairman , Belmont, N.Y. Wa l lace Francisco, Belmont, N. Y. Lester Hess, Andover, N. Y. (resigned: 3 - 31 - 86) Arthur Williams , Roughton, N. Y. Howard Lilly, Belfast, N. Y. (resigned: 3-31-86) Phyllis Herdman , Angelica, N.Y. (resigned: 3 - 31-86> Lyle Edwards, Bolivar, N.Y.
VIII
COMMUNI'IT SERVICES BOARD
James Cu rl, Cha irman , Alfred, N.Y. (resigned: 3-18-86 ) Dr. David Graham, Wellsville, N.Y . Ste p hen Phelps. Wellsville, N.Y. (r esigned: 6-23-86) Lee A. Fra ir, Po rtvill e, N.Y. Alton Sylor, Fillmore, N.Y. Dr. Albert Va nder Linde , We llsville, N. Y. Br ian Be l den, Cuba, N.Y. ( resisnec1; 9·-16- 8 6 )
William Timberla ke, Ang e l ic a , N.Y . \appointed: 12-8- 86) Donal d Dominski, Alfred Stationr N.Y. Eug ene Krumm, We llsv ille, N.Y. Daryl Stevenson, Hought on , ~.Y. No ;·t:)An Cooper, Friendship, l'· . Y. Johanna wa r d C~ece liu s, Wellsville , N.Y . Thomas Brown, Cuba, N. Y. Geor ge F . Ronan , Alfr ed Station, N,Y.
Clair wen tworth, Fri endsh ip, N.Y . DEVELOPMENT ADVISORY BOARD
Denn i s Kelsey, Cha i r man, Wellsvi lle, N. Y. Edwa r d Wi l mot , Fillmore, N.Y. Gregory Bu rg e r, Wellsv i l le, N.Y . David Ziomek, Belmont, N. Y. J effrey Morris, Alfred, N.Y. Debo ra h E. Cl ark, Wellsvi l le , N. Y. Harry Over hclt , Wel ls v i lle , N.Y. James Gal l man , Angelica, N. Y. William Ga uhs, Allegany, N.Y. FIRE ADVISORY BOARD
Pichard Fl e isc hman , Chairma n , We lls ville, N.Y. Judson Stearns , J r., Vi ce Chairman, Whitesvil l e, N.Y . Edward Hanes, Secretary, Belfast, N. Y. Pat r ick Harvey, Al mont, N. Y. Da n i e l PP.r kins, Andove r, N. Y. Richard So rto r e, Angelica , N.Y. Donald Patrick , Bel~ont, N.Y . Joe Lucas, Bla ck Creek, N.Y. Drexal Presto n, Canaseraga, N. Y. Page Cha mber la in, Caneadea, N.Y . Robe rt Lester, Cuba , N.Y. Keith Folts , Fillmore, N.Y. George Cotton, Friendship, N.Y. Richard Wilson, Houghton, N.Y . Danie l Metca l f, Rushford, N.Y. Don She rwood, Sci o, N.Y. Gi lb&rt Helmer, Wellsville, N.Y. Richard Ketch ne r , Wellsville, N.Y. Robert west l a ke, Whitesville, N.Y . Mike Mo l and, Willing, N.Y . Robert Vedder, Wiscoy-Rossburg, N.Y. IX
FISH & WILDLI FE
~.GEMENT
BOARD REPRESENTATIVES
Oak Duke , I V, Wel lsvill e, N. Y., Sportsmen ' s Representa t ive (resigned : 2- 13 -86} Robe rt Salevsky , Jr., Wellsvi lle, N.Y. , Sport s men 1 s Representative James Bleier, Swain , N.Y., Landown ers ' Representative Rober t Polanowsk i, Belfast, N.Y. ; Alternate Landowners ' Representative Max Allen, Wel lsvi ll e, N. Y., Legislative Representative Robert Hitchcock, Alfred, N.Y., Alternate Leg isla tive Rep . FOREST PRAC1·I CE ACT BOARD James Bleier, Sw ai n, N.Y . Joseph Herdman , Jr., Ange liGa, N.Y. Robe rt Hitchcock, Alfred , N.Y. (resigned : 3- 11-86) Max N. Al le n, Wellsville, N.Y . (appointed: 4-14-86) COON'I'Y BOARD OF HEAL'fH Donald J. Kramer , Chairman , Whitesville , N. Y. Dr. George Wortley, Alfred , N.Y .
YORK
Robert W. Harris, Well sv i lle , N.Y. Le e A. Frair , Po rt vil l e, N. Y. Sumner Andrews, Cuba, N.Y. INDUSTRIAL DEVELOPMENT AGENCY AND INDUSTRI AL & COMMERCIAL INCENT I VE BOARD (same members on both> Kennet h Neilsen, Chairman, Houghton, N. Y. George Schenk , Friendship, N. Y. Lance Shaner, Bolivar, N. Y. Robert Costello, Almond , N. Y. William Dorney, WellsviJl~, N. Y. MEDICAL SCHOLARSHI P BOARD J o hn w. Hasper , Chairman, .Belfas t, N.Y. Dr . George Taylor , Cuba , N.Y. Peter Finl ay , Al fred, N.Y . Donald Kramer, Whitesville, N. Y. Keith Folts, Fill more , N. Y. Dr. John Scott , Wellsvill e , N. Y. Dr. Daniel Kauffman, Fillruor e, N.Y . Dr. David Sc hwert, Alfred, N.Y. Gary Balcom , Be lfas t, N. Y.
X
PLANNING BOARD
Robert Hitchco~k, Chairma n, Alfred, N.Y . Delores Cross, Cuba, N.Y. Ceylon Snid er, Fillmore, N. Y. Gary Bastian, Wellsville, N.Y . John Walc hli, Wellsville , N.Y . Dawn Cline , Cuba, N.Y. Fra nk Williams, Cuba, N.Y. Rosemary Grastor f , Belmont , N.Y . Gor~on Sanford, Little Genesee, N.Y. Jarrtes Gall:nan, Angelica, N.Y. Leonard Cap izzi, Angelic a, N.Y. oon~ld F . Goo l c, Caneadea, N.Y. It ?ing Shelp, Bolivar, N. Y. AlJce Frost, Portville, N.Y Clifford Ackl ey, Wellsvil le , N.Y , Cr ~i g Bcaack , Almond , N.Y. ~ - f.,auren ce Da '.'is, Alfred , N.Y. George D. Bot t oms, Belmon t , N. Y. Ga ry Robbins , (ex officio), i•lellsville, N.'.! • .james MulboJ land (ex officic.), Wellsville. N.Y. RESOURCE , CONSERVATION AND REPRESENTATIVES
DEVELOP~'lENT
lrlendel1 Cl1ambe .d a in, Bel fast, N . Y. Delores S . Cross, Cuba, N.Y. Hayna r d Boyce , Scio, N. Y. SOIL &
~lA'l'ER
CONSERVATION DI STRICT BOARD O.F DIRECTORS
Wendell Chamberlai n , Be l fast, N.Y . ~obert W. Scu tt , Friendship, N.Y. Leonard Watson , Belmont, N. Y. LeP. A. Fr air, Portville, N.Y. !'Zobn ;·t nai nbr idge r AlniOOd r ~. Y. SO~'RERtt
TIER WEST REGIONAL rLANNING & DEVELOPMENT BOARD
Lee A. Frair , Po rtvil le , N. Y. Sddie Husted, Fillmore, N.Y.
Walte r Martelle , Wellsville, N. Y. Maynard Boyce , Scio , N. Y. Delores S . Cross, Cuba , N. Y.
XI
'I'RAFFIC SAFETY BOARD
Donald Higgins , Alfred Station, N.Y., Chairman Michael seiver , Belfast, N.Y . Kevin Kailbourne, Scio, N.Y. Michael Presutti, Belmont, N.Y. Rocky Mitchell, Wellsville, N. Y. Gary Robb ins, Wellsville, N. Y. (resigned : 10-9-86) Frances S. Barnes, Belmont, N. Y. Leonard Ladage, Wellsvi ll e, N.Y . Phyllis Burgess, Wellsville, N.Y. Ronald C. Greene, Fri endship, N. Y. Stephen L. Margeson, Wellsville , N.Y. Ceylon Snider, Fillmore , N. Y. Keith Cartwright, Wellsville, N.Y . William Dibble, Little Genesee, N.Y . YOOTR BOARD William Heaney, Chairman , Belfast, N.Y . Leonard Capizzi , Angelica, N.Y. Loren Sweet, Cuba, N.Y. R. Benjamin Fanton, Wellsville, N.Y. William MacCrea , Alfred Station, N.Y. Patrick Barry , Wellsville, N. Y. Ralph Eastlack, Wellsville, N.Y. Delores Cross, Cuba, N.Y. Susan Kazin, Al fred, N.Y. David Sirianni, Cuba , N. Y. Larry Wilson, Houghton, N. Y. Gary Ostrower, Alfred , N.Y. Senta Streeter, Wellsville, N.Y.
XII
LEGISLATORS' PROCEEDINGS
1
JANUARY 6, 1986
Pursuan t to call, the organization meet ing o f t he Allegany County Board of Legislators was called to order at 2:00 p. m. by the Cle rk of the Boa rd, Mrs. Linda J. Canfield. Pledge of allegiance to the flag . Roll Call :
All pres ent .
•rhe Cler k announced chat the f irst order of business would be the swearing i n of the new Board of Leg is lators at which Judge Feeman of f iciat ed . The Clerk announced t hat the next ord er of business would be the s election of a Chairman of the Board of Legislators fo r the year 1 986 and ::hat nominations were i n order . Legislator Raptis plac-c:d in nonnnat ion !: he name o£ John )v , Hasp£r to serve as Chairman of the Board. The nom ination was s econded by Legislator Snide r . Ther e being no other nominations, a motio n was made by Legislator Raptis, seconded by Legislator Snider and ca rried that the nominati ons be clo sed . Leg i slator Raptis moved for considerati o n Resolution Intra. No. 1 -8 6
Offered by :
Legislator James G. Rapt i s
Pursuan t t o County Law Section 450 RESOLVED :
1. That Leg i slator John ~1 . Hasper is hereby reappointed as Chairman of this Board of Leg is lator s, with term of office commencing immediately and exp iring December 31 , 1986. 2. Tha t said Chairman i.s hereby autho rized to determine t he numbe r of Board members to serve on each of the committees of thi s Board whic h have been or may be es tab l is hed by this Board.
Moved by : Mr. Raptis Seconded by: Mr . Snide r
Adopted:
Roll Call
14 Ayes, 0 Noes, 0 Absent
(Abstained:
Hasperl
Judge Fee man administered the Oath of Office to Mr. Rasper, the d uly appointed Chai r man of t he Board of Legislators for 1986 . Mr. Hasper t hanl
Offered
by ~
OF VICE-CHAIRlVIAt"'l
Legislat or Alton Syl or
Purs uant to Ru le 50 of Rul e s o f County Board of Le gislators as enacted by Resolution No. 231 - 83
LEGISLATORS ' PROCEEDINGS
2
RESOLVED :
1. That Legislator James G. Raptis is hereby re appointed Vic eCha irman of this Board of Legislators to act pursuant to , and duting the d es ignated time peri ods specified in , Rules o f County Board of Leg islator s . l"loved by : Mr. ~ylor Seconded by: Mr . Wat son
Adopt ed : Rol l Call 14 Ayes , 0 Noes, 0 Absent ( Absta int=?d: Raptis}
Judge Feeman administered the Oath of Office to Mr . Raptis, the dul y appointed Vice-Chairman of the Board of Legis la tor s for 1986. Le gisla t or Snider moved fo r consideration Res olution Intro. (Appointment of Budg et Officer) . The mo t ion was seconded Leg islator Rapti$ and c arried.
3·-8 6
no. by
RESOLUTION NO. 3-86 APPOIHTMENT OF BUDGET OFFICER
Off er ed by :
Legislator Ceylon Snider
Pu.rsuant ::o CoLtnty
La ~;
Sec ti on 351(3}
RESOL,TED : l. 'Phat Legislator Cl ai r \'lent\vorth , who is Chai.r.mar: of the ::.\eans and Fi nance Coml!dtt ee o f this Board o f Leg islators , i s hereby appointed Budget Office r wi t h t er m of office coilm•encing
Ways ,
January 7 , 1 98 6 and e xpiring Dec ember 31, 1 986. Moved b y:
Mr. Snid er
SE.•conded by :
Adopted: Ro ll Call 14 Ay es , 0 Noes, 0 Absent
1>11 . Rapt is
(Abs t a ined :
Wentworth)
,Ju.-lge f'eeman administered the Oat!1 o f Office t o !>1 r. Wentworth , tbl:! duly app(>inted Budget Otticer. o f th€: Boar-a of Legislators for 1986 .
RESOLUTION NO. 4-86 REAPPOIN~~NT
Offer e d by :
OF COUNTY ATTORNEY
Legisla to r James G. Raptis
Pur su ant to Cou nty Law Sect ion 500 RESOLVED: 1. "!'hat ,James 'f. Sika r as , a res id ent attorney- at-law, is he reby reappointed as County Attorney with te rm of office commencing J anuary 7 , 1986 and exp iring Dec e mber 31, 1989.
Moved by : Mr. Raptis Seconded by: Hr. t-!ogavero
Adopted: Roll Call 1 5 Ayes, 0 Noes , 0 Absent
RESOLUTION NO. 5-86 RE.APPOIN1'MENT OF CLERl\ OF BOAHD OF LEGIS.LATORS
Offer e d by:
Legislator F rances s. Barnes
Pursuant to County Law Sect ion 475 RESOLVED: •
·~-'1
,..., _ _ , ...
,...f!
......
, <:
LEGJ..SL,~. 'fC)RS' PROCEEDINGS
3
board of Leg.i.slate>J::s to S•:rvf: d ur i ng the pl<~as ur E.• of th is Board and u n: il her s uccessor is appointed and h.::.s qualified.
Moved by: Mrs . Barnes Sec0nded by; Mr. Allen
Adopted; Roll Call 15 Ayes, 0 Noes, 0 A.bsent
.R.BSO!.mr10N NO. 6-3-5
Of fe r ed by:
Leg i s l ator Delores S . Cross
:RESOL'iJED:
1. 'l'b at Pamel<~ J . Thompson i s hereby 1:eappoin ted as Journal Cle r k to this Board to ser v e during the pleas u r e of this Board.
Moved by: Secon~ed
Adopted:
Nts. Cross by : Mrs. Barnes
Roll Call
15 Ayes. 0 Nces , 0 Absent
FESO:U.JTIOfl NO. 7-86
Legi slator Alton Sylor
Offered b y :
Pu;::-sllant \:o :ceca l Law No. 3 of 1978 !RESOLi!.ED : .t. That. ~J olrn f~ ;_'n: g e son ' .. is her eby xeappointed as Adm ini strat ive Assistant to serv e dux ing th e ple as ure of th is Board.
Moved by:
Mr. Syl or 1'1r. Sni der
l.doptecl: Ro ll Ca l l 15 Ayes, 0 Noe s, 0 Abs ent
Secor.cl e d by ;
RESOLU'I'lON NO. 8-·86 RF...AJ!POHl'fl
Of f ered by : Pur~uan t
Leg isl at o J~ Clair We-n t wor tb to Loca l La w No. 2 of 1974
RESOLVED : l . That Juclitb E. Samb e r , a res i dent atto r ney-at-lawr is her eby reappointed as Public Defender wi th t erm of office commencing Janua r y 7, 1986 and expir i ng D ec:e~ber 31, 1 989 .
Moved by: Mr. Wentwor t h Se conded by: Mr. Hitchcock
Adopted: Roll Call 15 Ay es , 0 Noes, 0 Absen t
RESOI,UT! O't-1 NO. 9 - 86 RK~PPOINTMEN T
Offered
by ~
OF COUNTY HISTORIAN
Legislator Delores s. Cross
Pu rs u ant to County Law Sec ti on 400(4) and Arts and Cu l tura l Affairs La w Section 57 .13
RESOLVED: 1. That Craig R. Braack is her e by reappointed Historian to serve d u.ting the p l e a sure of this Board ,
Moved by:
Mrs. Cross Mr . Rapti s
Seconded by:
Adopted:
as
County
Roll Call
1 5 "r>,yes , 0 Noe s, 0 Ab sent
4
LEGISLA~~RS'
PROCEEDINGS
RESOLUTION NO. 10-86 REAPPOINTMENT OF DIRECTOR OF OFFICE FOR Offered by:
~~E
AGING
Legislator Lee A. Frair
Pursuant to Local Law No. 8 of 1974 RESOLVED : 1. That Elizabeth J. Embser is hereby reappointed as Director of the Office For The Aging to serve during the pleasure of this Board . Moved by: Mr. Frair Seconded by: Mr. Sylor
Adopted : Roll Call 15 Ayes, 0 Noes, 0 Absent
RESOLO'.rl ON NO. 11·· 86 REAPPOIN1MENT OF COUNTY FIRE COORDINATOR Offered by:
Legislator Ceylon Snider
Pursuant to County Law Section 225 -a RESOLVED: l . That Keith Barber is hereby reappointed as Coordinator to serve during the pleasure of this Board. Moved by: Mr . Snider Seconded by: Mr. Allen
County
Fire
Adopted: Roll Call 15 Ayes, 0 Noes , 0 Absent
RESOLUTION NO. 12-86 DESIGNATION OF MEMBER OF BOARD OF LEGISLATORS AS COUNTY JURY BOARD MEMBER Offered by:
Legislator Max N. Allen
Pursuant to Judiciary Law Section 503 (a) 1. RESOLVED: l. That Legislator Delores s. Cross is hereby designated as a member of the County Jury Board to serve at the pleasure of this Board ot Legis lators. Moved by: Mr. Al len Seconded by: Mr . Hitchcock
RESOLUTION NO. 13-86 APPOINTMENT OF MEMBERS TO ALLEGANY COUNTY BOARD OF ETHICS Offered by:
Legislator Clair Wentworth
Pursuant to Local Law No . 2 of 1970 RESOLVED: 1. That Gary D. Clements, David H. Crowley, Donald J , Kramer, John w. Walchli and Judith F.. Samber are hereby reappointed as members of the Allegany County Board of Ethics to serve at the pleasure of the Board of Legis la tors. Moved by: Mr. Wen t worth Seconded by: Mr . Mogavero
;;.&'U'PO!N~N'l' 01~ AD1-HN1STRA1'0R OF' ASS IGNED COUNSEL PLAlli
Off ered by: '?ursuant to Resolu tion No .
Legislator Max N. Allen 6S- 6S1 as amended by Resolution No. 93 -65
.RESOLilED:
1. That w. J oseph Embser is her eby reappoint ed as Ad·.-ninistr ato .r of the Allegany Coun t y Ass igned Counsel P lan for a term o f office commenci ng Jan uar y 7 , 2. 986 and exp i r ing Dece mber 31 , 1987. ?.. That said At'lministr at or sh a ll annum for such service s .
receiv€~
the s um of $900 per
3. Tha t said Admin i strator sha l l fa ithfully pc:rfo r m all the functio ns and d ut ies of an Ad min istra t o:r und e r said ll,.ssign ed Couns e J Plan and shal l allocate and coordina te servi ces of priva t e counsel as : equired by said Assign ed Coun sel Plan and Ar t icl e 18-B of the County Law. Moved by;
Mr . Allen S econd ed by: Mr s. Barn es
Ad0pted : Roll Call 1 5 Ayes, 0 Noes, 0 Abs ent
RESOLUTION NO . 15-86 R.Bl:..PPCINTMENT OF
~..LLEGA NY
Offer e d by:
C·)UNTY
Ways,
lNDUS~!.'RH\.L
~e an s
DEVEI..OPP1ENT AGENCY M.KMBERS
and Fin ance Committee
Pursuant to Tit l e l of Artic le 18- A a nd Section 906-a of the Gen era l Municipal L~w RESOLVED;
1. That Kenneth Niels en, Geor ge Schenk, Robert Cost~llo , Lane~ Shan er, and William Do rney are he reby reappoin t ed mewb e r:> of t .b e Al legany County I ndustri a l Developmen t Agency to serve at t h e p l e asur e o f this Board . 2. That the Cle rk o f t h is Board is hereby directed to send a cert if ied copy of thi s resolution to the Secretary of St ate for filin g pursuant to Section 856(2 ) of t he Genera l Muni c ipal Law . Moved b y: Mr. Wentworth Seconded by: Mr. Snider
Adc~ted:
15
~ye s ,
Roll Call
0 Noes , 0 Absent
RESOLUTION NO. 16- 86
REAPPOINTMENT OF MEMBERS TO ALLEGANY COUNTY INDUSTRIAL AND COMMERCIAL INCENTI VE BOARD
Offe r ed
by~
Ways , Means and Finance Comm ittee
Pursuan t to Locol Law No. 2 of 1976 RESOLVED:
1. Th at Kenneth Nie lsen, George Schen k , Robert Costello , Lance Shan e r , and William Do rney are hereby reappoin ted to the Allegany Coun ty Indu stri al and Commerci a l Incent i ve Bo ard to ser ve at th e pl~asure of this Board .
Moved by : ~r Second ed by:
.
Wen tworth ~l r.
Fr cdr
Ad opted : Roll Call 1 5 Ayes, 0 No e s, 0 Abs en t
6
LEGISLATORS' PROCEEDINGS
RESOLUTION NO. 17-86 .tW POlNTMENT OF ME.l
P l\b U c Safet;y Committee
Offere\l by : !tE SOL" F..:O:
1. 'J'h& t each of the f o llowing p ersons i s hereby appointed to th•:! :1ll eg any Collnty Fi.re Advi scry ao a r.d , with te rm o f o ffice fo r: e ac h ~c;. c ommen~e Janu ary : : 19 '36 and t::xp ire Decemb er 3 11 1986 : J~oson S tearns: J r. Pat rie!\ t!arvey
Alf red S t ati o n
Da n iel Perkins
And o v er
R i c h<~ rd
E:dwa .rd
rllmond
Sortor~
B~~1
Don.'.\ ld P.atr ic k
B,.: l mont
Dre x <~ l Pres t on Page Chmr~!:' er lain
Canaseraga
Rob~H t
\::uba
Ca n.-~ad -=a
Les t;:.! r
Y..eitb F olt s
F Elmore
Getl r:g \~ Cot t:vn P.i.c':ar,~ WiJsO!!
.~' ::iendsh i p
.Jo: t.u.~ ~ s Dap .i. •.:-J '1e tc.::tlf ;:) on 5r!~ ~w 0 1Jd Hi~.o;tH.. r cl :?lt? i scl~1fl a n Gi.l b .: rt He lmer
N~;; \o.'
:-toughton Httdson .ftL ~:tf.O.rcl
We_u; vl.J. 1 e lle Wt::llsv ille !\fbi te s v .il l e~-~ e .l. 2. s vi
Richard Ketchn e r H.obe r.t
vlest L-:~k e
Mi k e No l and Robe n Mo~e~
ica fast
.~ng el
Hr~n(;$
D~ :
Second~d
~
Vedd e r
\11 i SC:O}' - Ros sb u r·g
Mr . Snide r b y: Me. Aile~
Ad:Jptecl;
Roll CaJ. l
15 Ay es , 0 Noes, 0 Absent
R.ESOLU '1' I ON i-10 . 18- ~S RE.?.,P.POJ N'l'MENT GP FOUR MEMBERS TC 'fHE COUNTY T.RAi?'FIC SAFETY BOARD O ff~red
Publ i c Sa fet y Committee
b y:
Pursuant t o LOCDl Law No. 2 of 1 972
.REsor..vro: 1.
That
th e
f c.o llcwinc;
pe::son s
a re he:-eby
r e appoin ted
Tra:: fic Sc1fetv Boa r d , each 'A~ i t h a term of c o;t•a,enc ing J aJ'lU
County
to
the
o f fic e
Ke v i n Kai lb o urne, Scio , New York G ~ c y J . Robb i ns , We ll s v i l le , New York Fr a nce s S . Bar n es , Belmont, New York S t•phan L . ~a rg eson, Wellsv il le , New York
Mo ved b y :
Mr . Snide r
Seconded by :
~r .
Adopted: Roll Call 14 Ayes, 0 Noes , 0 Absent (Ab s tained : Barnes)
Al len
RESOLUTION NO. 19-86 APPOlN'l'MEN'l' OF ONE MEMBER 1.T LARGE 1 ONE PRAC TICAL P ARMER MEMBER .Ji;ND T!~O
COliNTI BOARD OF LEGISLATORS l'lF.MBERS '1'0 TBE ALLEGANY COUNTY SOI L AND WATER CONSERVATION DISTRICT BOARD
Offered by:
Natural Reso ur ces Comm i ttee
Pur s uant to Section 6 and Secti c n 7 of the Soil & Water Conservation District Law
LEGlSLATO~S '
PROCEEDINGS
7
!U!!SOL VED:
1. 'rba~ RobP.t-:: S~utt of .ii'n.e nd ship , New York is her eby &ppcil.nted to the A.tlegany 1: oun::.y Soil and Water Conservation District 3 ~arJ as the County at la rge ~ ember wbo repre sents the urban, s ubu r ban :.nd J:Llit-ll non-farll' l.and owne:.s bip inte r est; to serve for an unexpi red ~. t·;:r,, Gommenc i n g J .:mu ar.~ ' 6 , l '18 6 and o;;
?hat Robert Bainb1 idg e o f Almond, New Yor~ is hereby i.:be All egany •: o ur ty Soil and Vl'a-cer Conse rvation District t,,'l,:;. ;:-d .ts a prac tica l farn•:?r member , wi t n term of off1ce commencing J a>11.1 ar;r 6, 1 9tH) a .1d expi rir.g .i:h:·~. ember :~ 1, 1938 . : .
i",.';•o i nt ~d
\:O
Th ,.~t
.,.
lH~1:-: hy
Ccunty
.r..e~:;·i. s J,:. ~:';L·z
L eonard ?4. Watson and :c..ee At' Fraix A:•.. J.::::gany C()u n t:y Soj.l und Walter ::;·mser.•;.:::.t: ion Di s·:.:::-:ict Boa.c.:l. ~,~id1 tE:rm of l.)ffice fo r e<.-: li commencing ,] ;,:r,;aq t; , :. 986 .~,"Fi rir. s D(·c:-rnb""r 31: 1986 . ~ ~,.
a pp,)i•1tf~~!
t: o
L 1.?
a,,,.,
Moved by: S~cond E)d
Mr. Allen by:
Adoptr.·cl :
ZV.r. ~··1<:-gOI ''e' ·;
(Absta i ned:
.~.
Communication
\ta~
Rc.l.l Cal l
13 Ayes, 0 Noea, U
~bsent
Frair, Wa tson)
re ad f:om the Republican f' .3rty :nP.;t
,2(-:."l;:J of Leg i.::.lato rs r ~( omnt.:ndL1s that the Cha:i. .;:man ,lesignat e J~mes Rapti ~ as Majority Leade 1: o f ti1r: Re publ ic a r, Pact ,· i·~~mbers o f the
t t>-:
B·.),; _...-·.. t~r ~ 1-1asr '= r M~ ~ u t i t y Lead er.·
$'":~ t o?d
·:h:"i
he
'fltt s
s " Ol ..Slg:1atin ·; •
I~r .
!tapti s
as
1. , Commun.i·:· ;.:lt ;.on wa;: r. ~i)d from th e Democ rat Par t } nt0rr.b.::r:.=., of .BO, e gl .·:; J<;t( rs r e ~o,r;p •.;:;nd ir.g '::li.:~t tbe Cha.ir:ma• deslsne;te ,J, r;•. le,-.; S hi::e as i"li nority I. ead ~·r c.Z t he D~;:mocr ut P<
t :.
J.
I•. r. ot ic e
m e~.,:;. inq
wh:i.ch
Gr:J :est-"?0,
N~:'>
"'iJ..l.
,,.,·a G. b~"
rec 2i v<"d of the next Inter ·.. Co:.;:J !:~· A$soci.a t ion h eid 'i -.1t1U .:Iry 15 , 1986 at th-:~ GfH1 es0 o I nn ,
Yc: r k,
4. A l ettu: from M.:: . John fl... Glen;:er, Co, m ·':j E;-:ecu-cive, tau q ue:, Cou nty ~n6 a lett er f~om Mr Da ~id G ?utz , ~ct !ng !J .·. .r\-'c to:., T r ans i t DJ.vis i ou , J.if.!~·-~::t r-te ni: of !'tanspo;:;_ c} Li ·:·n , :_.ot;~ in t>.:c cJ r d to _the t1·a01s f er t o C ha u i:.augua ( :>unt.~' of a twenty pass~:ngf:l. b u s , L:l
0'l
W<~rf? read by the Cle r k .
i\ mo ti o n t•.; as made b:i Lt·. gislate>r Syl or seconded l~y Leg islat o r 'K :; a;m:r and c arr ied to rat i ~J--· Chairman Hasper ' s action on D<"<::e mbe.r 31, l '' '-'5~ t,.:, tJ:ansfe r possf~ Ssi..:·n o f l:he h1en ty passenger bu;,: to Chau tauqt'a Co unty.
<;;·,airman Hasper an nounced he bad made his committee ass ignments 19 S6 and re
APl?Ol N'lliJENTS:
Hasper ann ounced he was making the following ('iwir.man appcintman ts , all of whom of.
t ne
Board.
i'Jorke rs ' Compen sution and Insu r a nc e Com.mitt e e: Max N. Allan , We l lsvil le , N.Y . Roberto. Hitchcoc k, Alfred , N. Y. Ceylon Snider, Fillmor e , N. Y. Lee Frair , Portville, N.Y. Arnold Loucks, Jr., Bol ivar. , N.Y.
LEGISLATORS ' PROCEEDINGS
Employment and
T~aining Directox l!I: Carl Peterson, Belmont, N.Y .
Director of Office of Emergency Services: John C. Tucker, Belmont, N.Y.
Agricultural Districting Advisory Committee: Legislative Repr esen t ati ve: Le onard M. Watson, Belmont, N.Y . Resource Conservation ana Development Boaro: Wende l l Ch amber l a in 1 Belfast, N.Y . Delores S. Cros s, Cub a , N.Y. Maynard Boyce, Sc io, N.Y. Inter- Coun t y Assoc iation of County Legislative Bod ies Western New York: Vot i ng i\1emb ers: Frances s . Barnes, Belmont , N. Y. J. Charles Shine, Wellsvil l e, N.Y . Cey lon Snid e r, Fillmo r e, N.Y. I•1edical Scholarship Board: Dona l d J . Kr!mer, Wh ites vil le , N.Y . Coordinat or of Allegan y County S'fOP-mH: Pa tricia Reg an, Wellsville, N. Y. J\J.legany County Planning Board: Rob erto. Hitchcock, Al fred, N.Y. Delor e s S. Cross , Cuba, N.Y. Ceylon Snider, Fillmore, N.Y. Gary Bastian, Wellsville , N. Y. John Walchl i, Wellsvil le, N.Y. Dawn Cline, Cub a, N.Y. Fran k Williams, Cuba , N.Y. Rose mary Grasto r f , Belmont, N. Y. Go r d on S a nford, Little Genesee, N. Y. James Gall man, Ang el ica, N.Y . Leonard Capizzi, Angelica, N.Y. Donald F . Goold, Caneade a, N. Y. Alice Frost, Portville , N.Y. Clifford Ackley, Wellsville, N. Y . Craig Braack , Almond , N.Y. Gary Robbi n s , e x-offic io, Wells ville, N. Y . Ja mes Mulhol l a nd, ex-officio, Wel ls vil l e, N.Y. Cooperative F~tension Service Board of Directors : Legislative Representative: Clair Wentwor th , Friendship, N.Y. Chairman Ha s per also announced that he was mak i ng appoi ntments whic h are subject to Board a pprova l:
t he following
Director of the County Veterans' Service Agency: Thomas McLaug h lin, Cuba, N.Y . Citizens Advisory Council to the Office for the Aging: Flore n ce Carpenter, Wel ls v il le, N.Y. Kay Williams, Ru sh for d, N.Y. Robert McCa rthy, Wellsvil l e, N.Y . Marc Subject, Cuba, N.Y. Gail May, Cuba, N.Y. Le gis l ator ~-Jentworth, Budget Off i cer mad e t he appoin t ment to serve at th e p leasure o f the Budget Of ficer . Depu ty Budget Officer:
following
James F. Mu lholl and, Wel l svi l le, N.Y.
A mo t ion was made by Leg i slator Hitchcock , seconded Leg is lator Watson a nd carried t o go into Ex ecut iv e S ess i o n.
by
LEGISLATORS' PROCEEDINGS
Following
Exe cuti v e Sess i on,
9
there being no further b•Jsin ess t o
discues the mee ting was adjou r ned .
0ANUARY 13 , 1986
'rhe regular meeting o f the Board of Leg is lators was cal l e d to order at 2:00 p.m . by Cha i r man Hasper . Pledge of allegiance to t he flag. Roll Call: ACII'NOWLBOGMENTS
All present. I
COM.MUNICATIONS , RRPORTS , ETC.:
1. Plac ed on each l egislator's desk were minutes of December 9 and December 23, 1985 board meetings for their review . APPROVAL OF MINUTES:
A motion was made by Legisl a tor Snider , seconded by Legislator Allen and carried to appr o ve the board meeting minutes of November 2 1 and November 25 , 1 9 85. APPOIN'l."MENTS:
Chairman Haspe r announced that he was ma k ing t he f o llowing appointmen t to se rv e a t the plea sure of t he Chair ma n of the Bo ard. Eme.r g e nc y Inte rim Successor: Donald J. Krame r, Whit esv i lle, N.Y . Chairman Haspe r also a n nounced that he wa s making t he following app oi ntments which are subject to Board approval: Reg i on 9 Forest Practice Board: Legis l ative Repres entative : Max N. Allen , Wellsville , N.Y. Region 9 F ish and Wildli f e Manageme nt Board: Legislative Represe nt a tive : Max N. Allen, Wellsv ille , N.Y . Al ternate Legi slativ e Re presentative: Roberto. Hitchcoc k, Alfred , N. Y. Sportsmen's Representative: Oak Duke IV, Wellsville, N. Y. Alternate Spor tsme n 's Representative : Robert H. Salevs ky , J r . , Wellsville, N. Y. Mr. Walter Martelle , Ex ec utive Director of the Allegany Coun t y Industrial Development Ag ency, briefly addressed the board in reg ard to Resolution In t ro . No. 20- 86 (Gr an ting Consent to Cattara ugus County Industrial De velopmen t Agency t o Use its F unds i n Respect of a P ro j ect to Expand That Coun ty's Resourc e Recover y Facil ity a t Town of Cuba) . Mr . Martelle e xp l a ined tha t in o r der fo r t he Cattar aug us county Industrial De ve l opment Agency t o pr oceed with th e fi nanc ing of the e xpa nsion of t h e Resou rce Recovery Fac i l ity located i n Cuba , N. Y. , the Allegan y County Board of Legis la t o r s must give its permiss i on bec ause the facil i ty is loca t ed in Alleg a n y County and f alls unde r this county ' s jurisdiction. Mr . Mar telle urged the board to suppo rt this action . RESOLUTIONS : RESOLUTION NO. 20-86 GRANTING CONS ENT TO CATTARAUGUS COUN'l'lt' INDUSTRIAL DEVELOPMENT AGENCY TO USE ITS FONDS IN RESPECT OF A PROJECT TO EXPAND THAT COUNTY'S RESOURCE RECOVERY F ACILITY AT TOWN OF CUBA
Offered bv :
Public Works Committee
LEGISLATORS' PROCEEDINGS
10
Pursuant to General Municipal Law § 854(4) WHEREAS, t he Catt araugus County Legislatu re by Ac t No. 477 of 19B5 has requested of Allegany County its consent for Cattaraugus County ' s Industrial Development Agency to proceed with the finan cing of an expansion of Cattar a ugus County 's Resourc ~ Recovery facility at Cuba, New Yo rk, now, therefore, be it RESOLVED :
J.. That the Board of Legislators of the Coun ty of Allegany does he reby gran t its con s ent to the Cattaraugus County Industrial Deve lopment Agency to use its funds i n respect oi a project appr oved by the Cattaraugus County Legislature by Act No. 477 of 1985 for the e}:pans.ion of Cut taraugus County •s Resource Recovery facility at '!'own of Cub a in the Coun ty of Alleg any .
2. That the Clerk of this Board is he reby direc ted to send c erti fied copies of this r esol ution t o the Ca tta raugus County Lt':!g i slature , to the Allegany County I ndustrial Development Agency and to the '!'own of Cub a. t-loved by Mr. Pi tchcock Seconded by Mr. Kramer
Adopted: Roll Call 1 5 Ayes, 0 Noes , 0 Absent
RESOLUTION NO. 21-86 F.PPRO!>R!ATION OF STATE GR.ANT IN AID FUNDS ONDER Bmm ENERGY ASSIS'l'ANCJe PROGRAM TO COONT'll SOCIAL SERVICES DEP.I\RTMENT
Offered by:
Social Services Committee
RESOLVED: 1. That the su m of $1, 0 47,429,. be ing a State g rant in a id under th e Home Energy Assistance Program, is hereby appropriated as follows : $989,7 48 to Account No. A6141.4; $57,681 to Ac count No. l\6010.1; the sum of $989,748 to be credited to Reven ue Account 4641 and the sum of $57 , 681 to be credited to Revenue Account No . 4610. Moved by : Mr. Watson Seconded by : Mr. Al len
Adopted: Roll Call 15 Ayes, 0 Noes, 0 Absent
RESOLO'l'ION NO. 22-86 ESTABLISHING S'!'ANDARDS OF PAYMENT FOR CARE PROVIDED FOSTER CHILDREN BY
FAMILY BOARDING HOMES Offere d by:
Social Serv i ces Committee
Pursuant to Social Services Law § 398-a RESOLVED: 1. That the monthly care Department of Social Services for fand J y boarding homes shall be $165 of ag~ and $200 fo r each such child
rate to be paid by the County care provided foster children by for eac h such Qhild under 12 ye ars 12 years of age and older.
2. That the clothing allowance rates to be paid for fo ster children shall be such rates as ar e deemed reasonable by the County Commissioner of Social Services provided such r ates equal o r are below max i mum State r e imbursement rates . Moved by: Mr. Watson Seconded by Mr . Wentworth
Adopted: Ro l l Call 15 Ay es , 0 Noes, 0 Absent.
LEGI SLATORS' PROCEEDINGS
11
AUTEJORIZING BOARD CSAIRMAN ~'0 ENTER l NTO AGREEMENT WITB COOPERATIVE :EX~'ENS ION .ASSOC1AT10N AND AUTHORIZI NG COUNTY TREASURER TQ MAKE
APPROPRIATION PAYMENTS" IN R.EI,ATION TO THE 1 986 BUDGETARY lll>PROl:'HlATION FOR THE WOHlK OF SUCH ASSOCIATION
Offered by :
Natural Resources Comm ittee
Pursuant to County Law § 224(8)
That tbe Ch;Ji.r mnn of th:ir' Board .i.s hereby autbo.rizr.~d to into an agree~e nt, 0n b~hA l( o[ th e County, with the Coopera tiv0 '~xtens3on Associati r.·n <)f AU·: qan:~ Cou:.ty that will t::·rovidl'! for thE! ~arrying out by sajd Associ~tion of the provisions of subdivision 8 of S8 - ~ion 224 oi th~ County La\; on ar.d ~ft~ r payment of Lhe fund~ .~;>!) !:opr ia':~d by thi£ Boc::·d f or such pu::posE: . 1-
~ntAr
·~. That thr~ Connty '? teasurer is hereb y aul:boriz.o?cl and dir.ected t:o p ay :')ne quarter of 1:he 't986 budge tary appr0p1:iation bi' this Bo<.t r <>
.tor the wo r k of s a 5.d Assoc:idl:i •:·:-; in .ad ·.; ance on i': he first day of ~ach quarter beginning in January , 1986, to the duly elect ed and properly ;;.onded 'i'reas urer of sa1d Assoc .~a tion upon his deJ jvery t o t he Coun t } '!'c cosure::- of '3 Merno.rand~m RE!ceil)t agr.;;~ing to comply Y~it~ the l:t:: rras (:f ~hL;
re ~ cluticr•• Mov~~ by: M~ . Jllen Seconded by Mr. Mog aver o
Ad Of:' led:
15 Ayes, 0
F.ol 1 CaJ.!
~oes,
0 Absen t
RESOLU'l'i:ON NO. 24-8G i;.2'PROV~i..
OF
.P.GP..f:EME~T
WITH ALI.EGANY COUNTY AGRICULTURAL SOCl P.'f~ FOR
PAYMENT OF l9B6 BODGETARY APPROPRIATION
Offered by :
Natural Resourc es Comruit tee
.RE!SOLV.ED:
1. That Agreement d ated January 1, 1986 between t loc Countv of Alleganx and the Allegany C~1u nty Agricultural Society .is he~eb~· appc oved.
2. ~al~ Ag ~oc1ety
'I'hat. the Coun!.:y Treasurer 1 upon receipt of a true c:opy of is her eby authorized and c9irected to remit to said t he sum of $7,00 0 and charge Account No. AB752.4 therefor.
l: e(;'rnc::nt 5
Acl opteci'
Mo~ed by : Mr. Snider Seconded by: Mr. ~ogaver o
15 Ayes, c
RESOLU"UON NO . \Jl)J,UN'.l't~ER
FUtEMEN 'S
ASSOCI 1\TION
FOR .PP.oYMENT OF
Offered by :
198~
Roll call
No~s ,
0 Absent
25- 86
OF AJwl,F.GANY
BUDGETliKi
COUNTY 1 INC .. ,
AGREEMENT
t\l'P}~QPRIA':!'lON
Public Safety Committee
Pursuant to Section 224 of the County Law
RESOLVED; l. That the Chai r man of thl.s Board is hereby authorized t o execute an agreement between the County of Allegany and the Voluntee r Firemen•s Associati on of Alleg any County, Inc. that shall provide, in substance , (a) that the Countv of Allegany will disbu r se in advance to said Association the sum of Sl,OOO to be used by said As socia tion for
the payment of expenses which it might incur during
198~
in
pro~id~ng
fire training schools for training f iremen (b) that sald Assoclatlon will render a verified account of such expenses on or before
LEGISLATORS' PROCEEDINGS
12
December 31, 1986 with ve rif ied o r certified vouchers therefor attached and (c) that any unu sed amount will be refunded to the County of Allegany.
2. That the County Trea s ur er shall not pay the aforesaid sum until a me morandum receipt signed by the Pres ident a nd Treasurer o f said Ass oc i at i o n agreeing t o comply with the terms of this resolution is delivered to his o ffice. 3. 'r hat the Treasure r r e quired to furnish a bond.
of
said
Moved by; Mr . Snide r Seconded by : Mr . Kra me r
Assoc i ation
shall
Adopted ;
not
be
Roll Call
15 Ayes, 0 Noes, 0 Abs ent
RESOLUTION NO. 26-66 1-~IRE
RAD IO WARNING SYSTEM AGRE:F..t-1EN'l' FOR PJI.YlimN'l' OF 1966
BUDGE~t'ARY
APPROPRIATION Of fered by:
Public Safety C
WHEREAS, Melba E. Mickle of Andover, New York , has operated the Fire Radio Warning System continuously since July 1 , 1963 and the current contract covering such services expired on December 31 , 1985 , and
WHEREAS, it i s the desire of this Board of Legisla tors that this service be con t inued from January 1, 1986 to Dece mbe r 31, 1986, now, therefor e, be i t RESOLVED: 1. 'l'ba t the Chair man of this Board of Leg isla tors is authorized t o enter i nto an Agreement on behalf of Allegany County .,.lith Ivlelba E . Mickle f or t he operation of t he fire radio warning systent for th e period January 1 to December 31, 1986.
2. That upon execution of the Agreement by both parties, the County Treasurer is directed to pay for the fiscal y ea r 1986 the sum of $2 0 , 680.00 in equal payments from Account No. A3410 . 4 and t he furthe r su:m of $120.00 is t o be paid by the County Treasurer from Account No . A 3410 .4 upon the submission of p roper vouchers therefor. Moved by : Mr. Snider Seconded by : Mr. Allen
Adopted: Roll Call 15 Ayes , 0 Noes , 0 Absent
RESOLUTION NO. 27-86 A RESOLUTION PROVIDING FOR FUTURE MAINTENANCE, INCLUDING SNOW REMOVAL, AT INTERSECTIONS OF COUNTY ROADS NO. 21 AND 22 WITH STATE ROUTE 417 IN TOWN OF ANDOVER UPON COMPLETION OF STATE PROJECT NO. 6056 . 07 Offered by:
Public Works Committee
WHEREAS, the New Yo rk State Department of Transportation has notifi ed this Coun ty of the p r epara t ion of plan s , specifica t i ons and estimate of cost f o r the improvement of the S.H. 9044, AndoverGreenwood, S ta te Route 417, PIN 6056 . 0 7 and has made known its intention of advertis ing a contrac t for the improvement o f s a me, and WHEREAS, the plans, specifications and estimate of cost of th is improvement includes improvemen ts to the inter secting roads (County Roads No. 21 and 22) along this portion of State Route 417 and requiring future maintenance by the County of Allegany after completion under the aforementioned contract, in accordance with
Section 10, Subdivision 25 and Section 135 of the Highway Law, and WBE.R EAS, the contract plans include a Maintenance Jurisdicti o n Table indic atin g the future maintenanc e work to be undertak en by the
LEGISLATORS' PROCEEDINGS
of Allegany improvement, and
Co~nty
upon
the
completion
13
of
the
aforementioned
WBERRAS, the New York State Department of Transportation has requested an agreement from the Coun ty of Allegany to the effect that upon completion and acceptance of t he contract for the improvement of the highways referred to herein that, in the fLlture, the County of Allegany will maintain the work as indicated in the Maintenance Jurisdiction Table shown on the contract plans, now , therefore, be i t RESOLVED:
1. Th at this Board of Leg isla tors hereby obligates the County of All egany to provide the future ma intenance, including snow removal, of the pavement, shoulders, cl rainage and landscaping \-IOr k per formed uncler !.:he af orementioned contract, as .indicated in the Maintenance Jurisdiction Table shown on the contract plans.
2. That t he Clerk of this Board is hereby directed to transmit cett ified cop ies of the re solut ion to the New York St ate De~ ~ rtment of Transportation. four
Moved by: Mr" Kramer Seconded by: Mrs. Barnes
Adopted:
Roll Call
15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 28-86 APPROVAL OF SUPPLEMENTAL AGREEMENT WITH NEW YORK STATE COMMISSIONER OF TRANSPORTATION IN RELATION TO INCREASE OF PRELIMIN~ ENGIN~NG AND RIGBT OF WAY INCIDENTAL WORK COSTS FOR THE lU~ONSTRUCTlON OJ? WEIDRICK ROAD BRIDGE lN T.BB TOWN OF WELl~SVILLE lJNDER
STATE PROJECT NO. 6751.21 Offered by:
Public Works Committ ee
WHEREAS, this Board, by Resolution No. 87-84, appr ovt:!d on behalf of the ToHn of Wellsville t he Weidrick Road Bridge Project (P.l.N. 6751.21), and
WH.EREAS, this Board has been advised by the State Department of Transportation that due to the increase in estimated design costs submitted by the design engineers the Local Share of preliminary engineering and right of way incidental work must be increased from $3275 to $3480, an increase of $205, and
WHBREAS 1 in accordance with Resolution No. 140-80 both the County and the To~om of Wel.l svi J.le will be obligated to pay their respective share of such incr eased amount if such increased amount is approved, and WHEREAS, the Town Board of the Town of viel.lsville duly adopted on December 11 u 1985, a resolu t ion \olhich approved such Supplemental Agreement providing for such increased amount, which authorized the County to execute such Supplemental Agreement as its agent and which obligated the Town to pay it s s hare of such increased amount, and WBEREAS, it is necessary for this Board to approve of said Supplemental Agreement on behalf of the Town of Wellsville to oblig ate the County to pay such increased amount and to thereafter seek reimbursement from the Town of vlellsville for its share of such increased amount, now, theref ore, be it RESOLVED :
1. That Supplemental Agreen•ent dated Jan uary 13, 1986, with the New York State Commissioner of Transportation, which Agreement increases the Local Share of preliminary engineering and right of way incidental work costs on t he to be completed Weidricl< Road Bridge Pr ojec t, P . I.N. 6751.21 from $3275 to $3480, is hereby approved on behalf of the Town of Wellsville.
LEGISLATORS ' PROCEEDINGS
14
2. That the Chairman execute said Agreement.
of
this
Board
is hereby authorized
to
Adopted : Roll Ca ll 15 Ayes, 0 Noes, 0 Absent
Moved by : Mr. Shine Seconded by: Mr. Allen
RESOLUTION NO. 29-86 APPROVAL OP AGRE!".M.EN'l' WITH ALLEGANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY F OR PAY~lEN~ OF 1986 BUDGETARX APPROPRIATION
Offer ed b y:
Ways, Means and Finance Committee
RF...'>OLVED:
1. That Agreement dated January 1 7 1986 between the County of Allegany and the Allegany Coun t y Industrial Development Agency is hereby approved.
2.
That the Treasurer of said Agency is not required to give a
bond. 3. That the County Treasurer, upon receipt of a true copy of said Agre€ment, is hereby authorized and directed t o remit the quarterly payments to said Agency and to char-ge such p ayments to Promotion of Industry Account No. A6420.4.
Moved by: Mr. Snider Seconded by: Mr. Hj.tchcock RESOLUTION NO.
Ad opted : Roll Call 14 Ayes , 1 No, 0 Absent (Voting No: Watson) 30 - S~i
APPROVAL OF AGRE!!MEN'!' WITH ALLEGA..lllY COUNTY ASSOCIATION FOR THE BLIND AND VISUALLY HANDICAPPED, 1NC. 1 IN RELATION TO TBE RENDERING OF SERVICE, TRAINING OR AID 'l'O INDIGEN'l' BLIND IN ALLEGANY COUNTY DORING 1 986
Offered by:
Health Services Committee
Pursuant to County Law § 224 (6)
RESOLVED: 1. 'I'hat Agreement dated January 13, 1986, bet~1een the County of Allegany and Allegany County Association for the Blind and Vis u ally Handicapped , Inc., in relation to the rendering of service , training or aid to indigent blind in Allegany County during 1986 is hereby approved.
2. That the Chairman of this Board execute said Ag reement in triplicate. Moved by: Mr. Frair Seconded by: Mr. Allen
is hereby authorized
to
Adopted: Roll Call 15 Ayes, 0 Noes, 0 Absent
RESOLUTION NO. 31 - 86 RELEASE OF TAX LIEN TO VILLAGE OF WELLSVILLE ON BOOSE LOCATED AT 220 SOUTH BROOKLYN AVENUE, WELLSVILLE, NEW YORK
Offered by:
Real Property Tax Committee
WHEREAS, the Village of Wellsville has advised the County that a house located at 220 South Brooklyn Avenue in said Village is collapsing and poses a danger to the public welfare, and WHEREAS, the County has a tax lien on such property, but by reason of the owners being in bankruptcy it cannot foreclose on such 1 ien, and
LEGISLATORS' PROCEEDINGS
at
15
WBBRBAS, the Village of We llsvi.lle desires to remove such house • 3 ::~ expe nse, 1n o rder to ~liminate such danger to the public
~;el:ta .ce ,
and
WBEREAS, the prope r ty owner s have propert:y to the Village of We l lsville, and
tendered
a
deed
to
such
W"RBREAS , this Board has been advised by the Village of Wellsville that the Trustee in Bankruptcy for the property own ers has .;tati?d that he has n o objections to the Village's removal of such ho~JSI?, and li'REREAS~ ~ellsville that ~o
this Boa:rd he. ~: be en advised by the Village of the State has verbal ly a greed to release its tax liens t hat such house can be d-?s ti: ny ed, nO~
.1. . That the County of Allegany does hereby consent to the te ari ng down and removal o f a house located at 220 South Brooklyn Avt:nue, Wellsville, New Yo rk by the Village of Wellsville without fL•rther r ecourse by the Count:t of Allegany against the Village of Wcllsv 1lJ e for suc h tearing dotm anci r erncv a l not1.,rithstanding its tax li en on s uch house.
~o ved
by: Mr. Hitchcock Seconded by: Mr. ~nider
Adopted: Roll Call 15 Ayes, 0 Noe s; 0 Absent
RESOLOr!ON NO. 32-86
REFUND OF REAL PROPERTY TAXHS T O FULLEP, PERCY AND E'l":EL ESTATE Offer~d
by:
Re al Property Tax Committee
WliEDEAS , an application, in duplicate, dated November 18, 1985, has been made pursuant to Rea l Property Tax Law Section 556 by Joan D. Palmer, Executrix of the Fuller, Percy and Ethel Es tate, of Scio, New York, to tbis County's Director of Real Property Tax Service Agency , and WHEREAS, said Co unty Director has transmitted a written report ot his investigation of the claimed "clerical error" set forth in said <~pplication
and his written recommendation for action thereon, together with both copies of said application, to this Board, and
WHEREAS, this Board has examined said application and said report to determine whether th? claimed "clerical error" exists , now, therefore , be it RESOLVED :
1. That t:his Board o f Leg isla tors do<~s hereby determi n e that the claimed "clerical error" as alleged in application of Joan D. Pa l mer, Executrix of the F ull e r, Percy and Ethel Estate, under date of November 18, 1985 , exists and tha t said application is hereby approved. 2. That the County Tn!asurer is hereby directed to refund to said Fuller, Percy and Ethel Estate, c/o Attorney Sharon Bauselt, 120 North Main Street , Wellsvillt'!, New York 14895, the total sum of $12.68 and to make the followi,g charges o n his books: Allegany County Town of Scio Scio Fire Dist. 1 Scio Light District Scio Water District Moved by: Mr. Hitchcock c;:.,,..,...,.,n..,n h" · Mr. T.oucks
$
5. 80 5.01
.51 .59
.77 Adopted: Roll Call 15 Ayes, 0 Noes, 0 Absent
LEGISLATORS' PROCEEDINGS
16
RESOLUTION NO. 33-86 SALE OF 'l'AX LAND Offered by :
Real Property Tax Committee
WHEREAS, Theresa E. White , (no street Yorl<, has offered the sum of $2,974.74 for interest in property described a s follow s !
add.ress), Angelic a, New a deed o f the County ' s
ALI.. THA'l' LOT, PIECE OR PARCF.L OE' LAND situate in the Town of Angelica, County o f Allegany a nd State of New York; described as follows , viz: 29 Olean St. .50 Acr e Tax Map No. 120.18-1-79 . Said property having been acquired by a county tax deed recorded in t he Allegany Coun ty Clerk ' s Office t1ay 8, 1985, in Liber 892 o f Deeds at Page 279, and WHEREAS, the Real Property 'l'ax Comrni ttee believe s that the above sum offered is fair and r easonable and the best t hat can be obtained under the circumstances and that the said sale will be advantag e ous to the County, now, therefore , be it
RESOI.VEO:
1. That the said offer be and the same is hereby accepted and the Chairman of the Board be and he hereby i s authorized and direct~d to execute on behalf of the County of Allegany and deliver to the said purchaser quit claim deed of the County's interest in said property , and to attach to said deed the official seal ; al l up on full payment to the County Treasurer o f the aforesaid sum . It is unders t ood th at said purchaser takes Sc\id premises subject to any tax 1 ien of any othe r municipality, and the p remises t o be purchased is subj e ct to the Soldiers and Sail o rs Civil Relief Act of 1918 and 1940 and the amendments the r eto and to any and a l l provisions of the Military Law of t he State of New York . Moved by: Mr. Hitchcock Seconded by: Mr. Snider
Adopted: Roll Call 15 Ayes , 0 Noes, 0 Absent
AUDITS: A motion was made by Leg isla tor Kramer, seconded by Leg isla tor Cross and carried that the audits be acted upon collectively and by totals. A motion was made by Legislator Raptis , seconded by Legislator Watson .and adopted upon a roll call vote of 15 Ayes, 0 Noes, 0 Absent that the audit of claims be approved as recommended by the various committees. Meeting adjourned .
JANUARY 27, 1986 The regular meeting of the Board of Legislators was called to order at 2:00p.m. by Chairman Hasper. Pledge of allegiance to the flag. Roll Call:
All present.
ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, B'l'C.:
1. Placed on each legislator ' s desk was a copy of a certificate from Jame s Mulholland, County Treasurer , detailing the year-end line transfers made pursuant to Resolution No . 248-85.
LEGISLATORS' PROCEEDINGS
17
2. Also on each l egislator ' s desk was a copy of the 1985 Annual Report of the County Treasurer of th€ moni es received and disbursed by him in connection with the licensing of dogs and protection of dowestic animals there-from in accord ance with Article 7 of the Agriculture and Mar kets Law. A motion was made by Legislator Snider, ,;;ec:onc1 ed by I.egislet:or Hitchc ock r:md carried, th;~t the Report be acc eptt:d a.nd the County Trea surcH be directed to refund the apporti oned 7 5% of the surplus t0 t he various towns. 3. Also pl-:~ced on each legislator's desk 'YJas a copy of a revised o utline of procedures for convenir:g and adjourning executive session s And a memo fro!Tl Joan Habb1~rfi eld , Social Services Commissioner, r elative to the creation of two positions in the Child Support Enforcement Unit of t he Social Services Department .
4. Also on each legisla ~:or ' s desk were three memos from the Department of Pub lic \vorks enti t led 1986 Equipment Purchase Propos al, J.S86 8ridg e Pro3ram, and Landfil l Project Cost Summary.
s.
Noted r eceived and placed on f ile in the Clerk's office was of th e CO•)per ative Exte nsion Ba.l.ance Sheet for the period en-:lin9 December 3l r .l98So
a
copy
6. Also noted received and place(! on f1le in the office of the Cle1: k, was a Report of Examination for the yea r ending December 31, 1984, prepared by the Bureau of Municipal Affairs, Office of the State Comp troller, Albany, New York. 7. Also received '""'s a notic e of the NYSAC lOth Annual .Leg islative Conference to be he :\.d .Ha.rch 9 - 11, 1986, at. the Albany Hilton Hot el, Albany, New York. A~FROVAL
OF MINUTES%
A motion was made by Legislator Sylor, seconded by Legislator Barnes and carried to approve the boaJ:d meeting minutes of December 9 and December 23 1 1985 . APPOIN'l'MENTS: Chairman Hasper announced that be was making the following appointments to the Allegany County Development Advisory Board, wh ich are subject to confirmation b y the Board of Legislators: Dennis Kelsey, Wells ville, N.Y. - Chairman Ed \11ard Wilmot, Fillmore , N. Y. Gregory Burger, Wellsville, N.Y. David Zlomek, Belmont, N.Y . Jeffrey Morris, Alfred, N.Y. Deb orah E. Clark, Wellsville, N.Y . Barry Overholt, Wellsvi l le, N.Y. James Gallman, Angelica, N. Y. William Gauhs, Allegany, N. Y. Chairman Basper als o announced that he was rescinding the appointments made by him on January 6, 1986 to the Workers' Compensation and Insurance Committee and was making the following appo intments to that Committee: Max N. Allen, Wellsville, N.Y. Robert 0 . Hitchcock, Alfred, N.Y. Ceylon Snider, Fillmore, N. Y. Michael A. Mogavero, Wellsville, N.Y. Arnold Loucks, Jr., Boli var, N.Y. Mr. James Mulholland County Treasur er appeared before the board to discuss bonding activi ty , outlining a plan whereby three Public Works Projects will be coupled with required payments on Bond Ant icipat ion Notes taken out in 1984 and 1985 to fund the landfill, to represent a total bond issue i n the amount of $2,265,000.00.
LEGISLATORS' PROCE EDINGS
18
R.1!3SOLOT1 ONS:
Legislator Sylor sta ted for the r ecord he wvulo oppose Resoluti on Intro. No . 35-86 because he felt that in the past the county has b een ab le to build bridges using current fu nds and it was his opinion that if the coun t y does not have the fund s nO\~, the bridg e s should not be built. RESOLUTION
NO ~
BOND RESOI.U'riON DA'i'ED
34-86
~I".MWAPY
27 , 1 9 86.
A RESOLUTION AUTHORIZING 'l'BB .RECONSTRUCTI ON OF BRIDGES IN AND FOR THE COO};l'l'Y OF ALL.EGAN": t, NEW YORK,- A'l' A M..~I.MUM ES'!'IMA'l'ED COST OF $390,0UU, AND AO'.riJORI ZING 'l'IIE ISSUANCE o~· $370 t-000 SERli!.L .BCINDS OF S.l:\ID COUN'!'X' A..'W TBE APPROPlUA'I'lON AND F..XPENDITURE Oil' $ :20 . 0 00 AVAILABLE CURRENT FUNDS OF S~UD COUNTY TO PAY TBE COS'l' THEREOF.
Offe red by:
Ways, Means and Finance Committee
RESOLVED:
1. The reconstruction e;.f br1dges , includir.g re>ta i ning wa lls and approaches thereto, ln anc for t he County of Allegany, New York , are her eby authori z<-:d u t a rn<1:t:i.mum estimated cost of $390 , 000, i t being heceby determinea tha t suet, authorization js f or a clas s o f obj e~ts or purposes. 2.
is as f
The plan fo r
the financing of suc h maximum estimated cos t
ollo~~s:
a)
the issuance ot $370 , 000 serial bonds of said County , hereby authorized to be i ssued the:refor pu rsuant to th e Local Fi nance Law. U ___ .J..S_jjERJ::B':t_....._QJ;:~.EJ11..Iil,;J)_ THA'l:__Tii~ By
.Q.~~H .l:J:!~B.1i. AUTHO RI ZEP BJ.B,S.Ul\N:L'tQ...1.:lll.L...B~.Q..ld,!J..:I.ill!.
CONST! '!'lL'l:'F;
'£~
I1
ACJ..l.QB~ __llL_'!'HE
SEORA
.Blliilll.tAl:l.ONS OF TH_g__s.TlrrE OF NEW YQRX AND 'l'HAT SUCft_~g'.lQNS .lil.J.L NQl' H.IWE A s_.;._GNIFICAN.L...J..M?AC'J' Uk?.Q~ TtH.: ENV!RO}Jk!..EJIT;.
and b)
By t h{:! appropriation and e xpenditure of $20,000 ava ilable cu rrent fund s of said County , which approp ria tion and expend itu re is hereby author ized therefor.
3. It is he reby determined that the per iod of probable usefulness of tbe aforesaid class of objects or pu rposes is twenty years , pu rsuant to s ubdivision 1 0 of paragraph a o f Sec tion 11 .00 o f the Local Financ e Law. 4. The faith and credit of said County of Allegany, New York, are hereby irrev oc ably pledged for the p ayment o f the principa l of and interest on such bonds as the same r espectively become due and payable. An ann ual appropriation s hal l b e mad e in each year su ffic ient to pay the p rinc ipal of and interest on s uch bonds becoming due and payabl e in such year. There shall annu ally be le vied on a ll the tax able rea l p r operty of said County , a tax su ffic ient to pay the princ ipal o f and inter est on such bonds as the same become due and payable . 5. Subject to the p rovi sion s of the Local Finan ce Law, the power t o authorize the issuance o f and to sell bond ant icipation notes in anticipation of the issuance and saJ.e of the seri al bonds herein au thor ized , includi ng renewals of suc h notes , is he reby delegat ed to th e County Treasure r, the c hief fiscal officer. Such n otes shall be of such terms , for m and contents, a nd shall be sold in suc h mann er, as may b e prescribed by said County Treasurer, consi stent with the provisions of the Local Finance Law. 6. The validity of such bonds and bond anticipation notes may be conte sted on ly if:
GJ~GlSLll.'WRS
I
'?ROCEED1 NGS
19
~- }
Sucb obliga t i.ops a re a uthor. i.! ed fo~ an obj ec t ot purpose f or which sa id County is no t a ut hori zed to expend money , or
2)
The prov isi on s of law wh ich should be c omplied with at the date of P ublication of t his resolution are not substantial!; complied with,
and a n action, sui~ or proceeding contesting such validity is c ommenced within bJenty days after the date of such publication, or :l}
Such obligations a;:e authori zed p rovisions of t he Consti t ution.
in
v iol ation
of
th~=
7, This resolu t ion, which t akes efft!)Ct immediately, shall be publi shed in fu1l in The Northern Allegany Observer, Fillmore, New York, and in The Alfred Sun, Alfred, New York 1 the official ne wspapers of such County, tog e ther with a notice of the Clerk of the Soard of Legislators in substantially the form provided in Section 81.00 of the Local Finance Law. Mo v ed by: Mr. Wentworth Seconded by: Mr. Raptis
Adopt.ed:
Roll Call
14 Ayes, 1 No, 0 Absent (Voting No:
Sylor)
RESOLU'TIOW NO. 35-86 BOND RESOLOTJ.ON DATPD JANUARY 27¥ 1986. A RESOLUTlO~ AUTHORIZING TBE ISSUANCE OF M~ ADDlTIONAL $595,000 SERIAL BONOS AND TBE APPROPRIATION AND EXPENDITURE OF AN ADJH'1'!0NAL $33 6 000 .i\VAILABI.E CURRENT FUNDS OF THE COUNTY OF ALLEGANY, NEW YORK 1• 'i'O PAY P~RT OF TBE COST OF THE ORIGINAJ, IMPROVEMENT OF A REFUSE DISPOSAL AREA DESIGNED FOR LOCATION OF A SAN I TARY LANDFILl, INSTALLATION IN AND FOR SAXD COUNTY •
Offered by:
Ways, Means and Finance Commi ttee
HESOLVED: 1. The original i mp r ovement of a refuse disposal ar.·ea designed for location of a sanitary landfill installation in and for the County of Al legany, New York, including filling, drainage , fences, road ways and buildings appu r tenant or incidental thereto, and o r igina l furnishings , equipment, machinery or apparatus necessary in connec tion therewith, and other cos ts incidental to such improvement.
2. The plan for is as follows :
the financing
of such maximum estimated cost
a)
By the issuanc-e of $923,000 serial bonds and the appropriation and expenditure of $49,000 then available current funds of said County authorized to be issued therefor. pursuant to the Local Finance Law under a bond resolution (Resolution No. 26-84} duly adopted by the Board of Legislators of said County on January 23, 1984;
b)
By the issuance of ;:m additional $595,000 serial bonds~ of said County, hereby authorized to be issued therefor pursuant to the Local Finance Law . IT IS HEREBY DETERMINEQ T~~HE SERIAL BONDS TO BE ISSUED PURSUANT TO THI~ RESOLUTION ARE FOR A PROJECT WHICH HAS BEEN DETERMINED TO BE . AND STILL IS, IN COMPLIANCE WITH THE REGULATIONS PROMULGATED BY THE NEW YORK STATE DEPARTMENT Of. ENVIRONMENTAL CONSERVATION PURSUANT TO THE NEW YORK STATE ENVIRONMENTAL QUALITY. REVIEW ACT; and
c)
By the appropriati on and expenditure of an additional $33,000 available c urrent funds of said County, which appropriation and expenditure is hereby authorized therefor.
20
3. It is hereby dete rmined ~hn~ the period of p~~bable usefulness of the aforesaid specific object or p urpose is twenty years , pursuant to subdivision 6··a of pax:agraph a of Section ll.Otl o f the Local Finance Law , computed from }.'ebrua::y 16, 1984, the date of the first bond anticipation note issued therefor. Jl. The fa ith and c- r. ed it of. .said County of Allegany, New York, are hereby ir .r:evocably p l edgE'd for t he payment <•f the principal o f ana interest en such bonds as the same respectively become due und poyable . An annual applopriation shall be made in e ach yez1r s ufficient to pay the prin ci~ al of &nd i n terest on such bonds bE:-C o ming due anJ payable i n t:uch year. '!'here shall annu
5. Subject to ~.he provis ions <.Jf the Local Finance Law, the po\"EH to authorize the issuance of and to sell bond anticipation notes in anticipation of the: issuance and sal.e of the serial bonds herein authorized, includi ng renewals of such notes, is hereby d elegated to the County 1'r.easurer , the chief fiscal o fficer . Such notes shall be of such te!ms, form and contents, and shall be sold in such manner, as may be prescribed by said County Treas ure r , consistent wi th the pr.ovision s oi t he Local Finance La\o~ . 6. The validity of. s uch bonds and bond anticipation n otes may be contested only if:
and
l)
Such obligations are autbor ized for an object or purpose for which said County is not authorized to expend money, or
2)
The provisions of lel\v which should be complied with at the date of publication of this resolution are not substanti ally complied with,
an
action, suit or proceeding c ontesting such validity is wi thin twenty cays after the date of such publication, or
~ommenced
3)
Such obligations are authorized provisions of the Const itution.
in
violation
of
the
7. This resolution, which takes effect immediately, shall be published in full in The Northern Allegany Observer, Fillmore, New York, and in The Alfred Sun, Alfred, New York, the official newspapers of such County, together with a notice of the Clerk of the Board of Legislators in substantially the form p rovided in Sect ion 81.00 of the Local Finance Law . Moved by : Mr. Frair Seconded by: Mr. Snider
Adopted: Roll Call 15 Ayes , 0 Noes, 0 Absent
Mr . Gary Robbins, Superintendent of Public Works, stated that the two tractor trailers to be purchased, 1-.'0uld replace six dump trucks 1 and as a consequence, his department could reduce the numb er of drivers required and save on fuel. Mr. Robbins also noted that private hauling could be utilized when necessary. RESOLUTION NO. 36-86 BOND RESOLUTION DATED JANUARY 27, 1986. A RESOLUTION AUTHORIZING TBE PURCHASE OF MA.CHINERY FOR CONSTRUC'l'ION AND MAINTENANCE IN AND FOR THE COUNTY OF ALLEGANY, NEW YORK, AT A ~IMUM ESTIMATED COST OF $200,000, AND AUTHORIZING THE ISSUANCE OF $150,000 SERIAL BONDS OF SAID COUNTY TO PAY PART OF THE COST THEREOF.
Offered by :
Ways, Means and Finance Committee
'!'h':! pl:lr~ :1 a se of. m.;cl"d.ner ;i •:oc ccnstructi
:1 .
..:~n.:l
2. Thi? plan for the financing of such maximum estimated cost i .3 n S follows: a)
By the .issuance cf $150 , 000 s~=.:r ial bonds of sa i d County, hereby authorized co be issued there f or p ursuant to t he Local Fin~nce Law ; and
b)
Sy the application of a $50,000 trade-in allowanc~ receiv ed for equipment i n conn ect ion with such purpose. It is hereby determi ned that such $50,000 trade-in allowance shall constitute ~c ur rent funos" within the meaning of Section 107.00 of the Lo-::al Finance Law, and, therefore, shall also constitute the down payment req uired by such Section 107.00.
..
,
3. It is hereby determined that the period of probable us..:fulness of the aforesaid class of objects or purposes is fifte en 1e.ars , pursuant to subdivision 28 of paragraph a of Section 11.00 of rhc Local Finance Law. 1\. ·:rhe faith and creel i t of said County of Allegany, New York: hereby irrevocably pledged for the payment of the principal of interest on such bonds as the s ame respecti vely become due and pay:o;~b] e. An annual ap propriation shall be made in ~acb ye ar su fficient t o pay the principal of and interest on suc h bonds becvllllng due and payable in such yea r . 'rhere shalJ an m1aJ.ly be levied on all the taxable real pr operty of said County, a tax sufficient t o pa~ the pri ncipa l of and interest on such bonds as the ~ dme become due and payable~
a ce and
s. Subject to the provisions of the Local Finance Law, the power t o au t ho.r i ze the issuance of and to sell bond a nticipation notes in anticipat~on of the issuance and sale of the serial bonds herein authorized, inc luding renewals of such notes, is hereby delegated to the Coun ty Treasurer, the chief fiscal office r . Such notes shall be of such terms, for m and contents, and shall be sold in such manner, as may b e prescribed by said County Treasure r, consistent with the p rovisions of the Local Finance Law. 6. The validity o f s uch bond s and bond anticipation notes may be contested only if : 1)
Such oblig a tions are authorized for an object or purpose for which said County is not authorized to expend mon ey, or
2)
The p r ovis ions of law which should be complied with at the date of publication of this resolution are not substcntia l ly comp l ied with,
and an action , sui t or proceeding contesting such validity is commenced within twenty days after the date of such publication , or 3)
Such obligations are au thorized provisions of the Constitution.
in
violation
of
the
7, This res olution , ·~hicb takes effect immediately, shall be published in full in The Northern Allegany Observer , Fillmore , New York , and in The Alfred Sun, Alfred, New York, the official ne..,spapers of such County , together with a notice of t_he Cl~rk of ~he Board of Leg isla tors in substantially the form prov1ded 1n Sect1on 81.00 of the Local Finance Law.
22
Moved by: Mr. Snid er Seconded by: Mr. M:)gavero
lk1opt:ed r 13 Ayesr 2
(Voting No:
a!lm"NDM.BNT OiF REQUJt JR.mliEN'l' TBA'T
Nc<.~s,
Rull Ca:Lt 0 l!.bsent
Loucks, Sylor)
RULE.~ OF i~"b!ORl'l''l!'
COm:Jft BO.MID OF lT.EGISil'...ATDRS 'l'O ELIM!Nl•'l~ AND MINORITY M;AD:E.RS BE i\ID"iBEW3 OJ!' RULES l'>N' · J..EGlSL.i\.'l'lON CO~.P&;!!T"i'EF.
Offered by:
Rules and Legislation Committee
Pursuant t.o Resolution No, 164-78
l..
County
'!'hat the
Bo.::~rd
second
unnumb e ~:ed
of r,egislat.::>rs is
l:Jen~by
pat: ag rap~1 ef
The ma:jo:r i ty leader shall. be R~les-6n~-~e~is~et+eR-ead
2.
'rhat
the
the
second
}~u1
50 of Rule .s of
amended t o !:ead as foll ows:
Co~ooittee
unnumbered
<1
men;b~J:
of
{';h e-8t">mto1-~'<'!ee ·- ~:{1
on Ways , Means 7 and Fi na nce . p~·'lrc19
r ;;lph of
Rule 70 of sa:i.d
Rules i s he reby amended to read as follo ws: The minor ity le ader shall be a men0er of ~he -Semmi~~ ee - &~ the Cornmi ttee on Ways, Meansv and F1nance .
Rt:li2: e ~ - &i'li9-~esi:s:l:a'l:!~e!".!--al'l6
Moved by :
Mrs. Barnes Mr. Mogavero
Seconde~ by:
i.I.Pli?W.)JP'~!ATION
15
Adopted : Roll Cail 0 Noes, 0 Absent
Aye~ ,
OF STATE :81!D OF SPECIAL NEEDS FO!l!"DS FOP. FA.MILY 'I'YPE lUOME FOR ~G.DULT.S Offered
by:
Pursuant to
Social Services Committee Soci~l
Services Law§ 461-j .
v!BfE~S 9 the Allegany County Social Services District is r equired to establish a special account for specia l needs funds :cec"dved from the State of New York and to pay the refrow to operators of family type homes for adults certain payments for certain special needs of persons residing in such facilities, nowu t herefore, be it
1. 'I'hat the sum of $14,450 in anticipc::ted state a:id is her eby etpprop:riated to Acc ;::-unt No. J.l,6106 . 4 - Special Needs, Adult Family 'l'ype Homes2 with a like amount to be credited to Revenue Account No. 3605. Moved ~Y= Mr . Watson Seconded by: Mr. Allen
Ad opted: Rol l Cc:d. i 15 Ayes , 0 Noes~ 0 Absent
CRE!i!."i!'101Q OF POSITION OF ACCOUN'1' C[,JmK 'l'YPIST AND AiBOLISIIING POSITi ON OF ~PJ.S'T IW SOCIA!, SERVICES DJ&PAR'l'~EN'l' DUE TO P ERSONNEL OFFICE RiOCLASSIPICA'!'lON
Offered by:
Persm1nel Committee
1. That one position of Account Clerk Typist is hereby created and one position of Typist is hereby abolished in the Soc ial Serv ices Dt~partment
due to Personnel Office reclassificat.ion.
LEGISLATORS' PROCEEDINGS
Moved by: Mr . Frair Seconded by : Mr. Loucks
23
Ad opted: Roll Call 15 Ayes, 0 Noes, 0 Absent
RESOt.UTION NO. 40-86 CREATION OF POSITION OF SUPPO.RT INVESTIGATOR IN SOCIAL SERVICES DEPARTMENT
Offered by :
J
Social Services Committee
RESOLVED: 1. That one position of Support Investigator is hereby created in the Social Services Department .
Moved by : Mr. Watson Seconded by: Mrs. Cro ss
Adopted: Roll Call 14 Ayes, l No, 0 Absent (Voting No: Loucks)
RESO:WTION NO. 41-86 CREATION OF POSITION OF ACCOUNT CLERK TYPIST IN SOCIAL SERVICES DEPARTMENT
Offered by :
Social Serv ices Committee
RESOLVED :
1. That one position of Account Cle rk Typist is hereby createa in the Social Services Depar t ment. 2.
Thi s resolution shall take effect on January 28, 1986 .
Moved by: Mr. Watson Seconded by : Mr. Snider (Vot i ng No:
AND K ATHRYN il. GRAVES DUE 'I'O I .OSS OF PREVIOUS DEED
Offered by :
Real Property Tax Committee
WHEREAS , this Boar.c1 , t y Resolution No . 91 ·· 77 , approved the sale to Ne il w. Graves and Ka thr yn 7->.. Graves cf certain rea l property (lescribed therein wh ich I•Jas ac:qui.led by t:.he County of 1Ulegany through Tax Sale, and WBBREAS,
such
purchas e1: s
made
full
payment
to
the County
for
s uch re al prope rty , and WHEREAS, the Cnairm~n o£ this Bo?.td executed a quitclaim deed oi st.:sh real proper t y to s~ch pu:·chase rs, and WHEREAS, said deed \·Ji1S oel iver ec1 subsequently lost o:: misplac?.d sa id d-=eo mo re [ully set f orth in Affi davit of Neil Graves under date of D~cember 9, 1985, and Clerk of t his Board on Janu ary 6, 1986, and
to s uch pu rc haser s \-.lho before z: ecord i,ng same, as w. Graves and Kathryn A. filed in the Office of t~e
WBJ.mBA.s, such purchasers desi r e a duplicGite quitclaim deed replace said deed, no~. therefore, be it
to
RESOLVED~
1 That the Chai ::roan o f th is Board is hereby authorized t0 exec uta a c1upl icate qui tcla.i K d ee
LEGISLATORS' PROCEEDINGS
24
2. That the duplicate deed sh all convey only the right, title and interest in such.real property the County of Allegany possessed on May 23, 1977. !-loved by: J.l1r. Hitchcock Seconded by: Mr. Snider
Adopted:
Roll Call
14 Ayes, 1 No, 0 Absent
(Voting No:
Sylor)
AUDITS:
A motion was mad e by Leg isl ator Kramer, seconded by Legislatot Snider and carried that the audits be acted upon collectively and bytotals. A motion was made by Legi slator Rapt is, seconded by Legislator Cross and adopted upon a r oll call vote of 15 Ayes , 0 Noes, 0 Absent, that the audit of cla i ms be app roved as recommended by tbe various committees.
Meeting adjourned.
F EBRUARY lU , 1986
The regular meeting of the Board of Leg isl ators wa s called order at 2:00p.m . by Chairman Hasper.
to
Pledge of allegiance to the f lag.
Roll Call:
All present e xcept Legislator Fr air.
ACKNOWLEDGMENTS, COMMUNICATIONS , REPORTS, ETC.: 1. Placed on each legislator' s de sk wa s a copy o f the Legislators' Compensation Table for 1985 and a copy of Allegany County In su rance Expenditures for 1985.
2. Also on eac h legislator's desk was a copy of the Salaries of Town Office r s for 1986 and the F i na l 1986 Budget from the Coope r ative Extension As s oc i ation. 3. Also p l aced on each l egislator ' s desk were copies of 1985 Annual Reports for several County Departments. AI> POI NTMENTS:
Chairman Hasper announced h is appo i ntment of Robe rt H. Salevsky, Jr. a s the Sportsmen's Representative member of the Region 9 Fish and Wildlife Manag e ment Board s ub ject to conf irnta t ion by the Board of Leg islators. Ch airman Haspe r a nn ounced the opening of WJQZ Rad io Station in Wellsville, N.Y. and conveyed his congratulations and best wishes for its future success. RESOLUTIONS: RESOLU'l'I ON NO. 4 3- 86
CHANGING NAME OF THE
Offered by:
RESOURCES COMMITTEE TO RESOURCE AND DEVELOPMENT COMMITTEE
NATOl~L
Rules and Legislation Committee
RESOLVED: 1. That the name of the Natural Resou.r;ces Committee of this Board is hereby changed to Resource and Development Committee.
LEGi s ;·.ATCRS' ?f
2. This J"MIUary 6 , 1986,
resolution
shall
Moved by : Mr. Mogavero Seconded by : Mrs . Bar nes
be
retrc.active
25
in
effect
to
Adopted: Roll Call 14 Ayes, 0 Noes, 1 Absen t
RESOLUTION 1-10. -1 4- 86 JI.J?P ROV11L OE' BOARD CHAIP.MAN" S REAPPOIN TMEN'l' OF TBm1AS MCLAUGHLI N DIRECTOR Of' COUNTY lrETERl\NS 1 S ERVICE AGENCY
Offered bj· :
~~s
P e rsonnel Comrr.ittee
Pursuant to Executive Law § 357 WRP.REJ\5 , the Chairman of thi:; Boa r d has reappointed Thomas ::La 11ghlin to the position of Director o f the County Veterans; Ser v ice Jenc y ef[ective January 6, J986, and n~EREAS ,
f lard
for
such Chairman ~as submitted such reappointment to this itS approval 0:: OiFapp!:OVal, now, the~:efore , be it
RESOLVED :
1. That this Board does hereby approve of this Board Chairman's reappointment of Tho mas HcLc:tughl in of Cuba, Ne•tJ York, t o the position of Director of the County Veterans' Service Agency effective January 6, 1986. Moved by : Mr. Sy l or Seconded by: Mr . Snid e r
Adopted: Rol l Ca l l 14 Ayes , 0 Noes, 1 Abs ent
RESOLUTION NO . 4 5- 86 APPROVAL OF BOARD CHA I RMAN • S APPOI NTMENT OF COUNTY LEGI SLATIVE M.EMBER TO REGION NINE FOREST P RACTICE BOARD Of fered by:
Resource and De velopment Committee
Pursuant to Environmental Conservation Law S 9-0705 WHEREAS , Robert 0. Hitchcock has res igned as the Coun ty Legislative member o f the Region Nine Forest Practice Board leaving an unexpired term to March 11 , 1986, now , therefore , be it RESOLVED : 1. That the appo in t ment by the Chairman of this Board of Max N. Allen of Wellsville , New York as the County Legislative member of the Region Nine Forest P ractice Board for a term commencing February 10, 1986 and expiring March 11, 1986 , is hereby approved . Moved by : Mr . Mogave r o Seco nded b y: Mr. Shi ne
Adop t ed : Rol l Ca ll 1 3 Ayes , 0 Noes , 1 Abs ent (Abstained: Allen)
RESOLUTION NO. 46-86 APPOINTMENT OF TWO MEMBERS TO ALLEGANY COUNTY COMMUNI TY SERVICES BOARD Offered by :
Bealth Services Committee
Pursuant to Mental Hygiene Law§ 41 . 11 RESOLVED:
1. Crecelius
That No reen Coope r of Friendship , New York and Johanna Ward of Wellsville, New York are hereby appointed to the
LEGISI.A'J'ORS ' PROCE:EDINGS
26
Community Services Boarcl \¥ith t 0 rm of office fo r Febr uary 10, 1986 and expire 0n December 31, 1989.
each
to commence
Adopted : Roll can 14 Ayes, 0 Noes , 1 Abse~t
Mo ved by ~ Mr . Sylo r Se conded by: Mr. Loucks
RESOLUTION NO. 47··86
APPROVAL OF BOARD 'CBAIRM.l:\N'S APPOIN'l'MENT. OF FIVE MEt.ffiERS '1'0 CI'l'IZENS ADVISORY COUNCIL TO OPFlCE FOR THE AGING Offered by:
He alth Services Committee
Pursuant ta
rses ~ luti on
No. 221-74
RESOLVED:
1. That the appointment b y th e Chairruan of thi s Board of Florence Carpenter of Wellsville, New York, Robert McCarthy of Wellsville , New York , Kay Williams of Rus hf o r d, New York, Gail May of Cuba, New York , and Marc Subject of Cub<'l. 1 Ne\~ York, as me mbers of the Citizens Advis o ry Counc i. l to the Off ice f. or the Agi ng , with t e r m of off i ce for each to commence Janua r y 15 , 1986 and e xpire December 31 1 1 988, is hereby ap prov e d.
Adopted:
Moved by: Mr. Sylor S e conded by: Mr. Snider
Roll Call
14 Ayes , 0 Noes, 1 Absent
David Dorrance, Pub lic Hea lth Di rector, explained to the board that th e county 's Home Car e Program is exp anding and that an ad ditional Public Healt!1 Nurs e is requ ired in his d epartme nt to carry the additional pat i ent load. He also stated that thro ugh se v e ral revenue sources,. the mon ey for this position should be recov e r ed in two or three years . Re solution Ir:tro. No. 48-86 (Creati on o f P·ublic Hea lt h Nur se Posit ion in County Health Department) was moved by Legi sl ator Sylor, sec ond ed by Legislator Kra mer, but d e fea ted o n a Roll Cal l vote of 7 Ayes , 7 Noes, l _l\.bsent. v oting No: .Le9is lators Allen, Hasper , Loucks, Mogav ero, Shine, Snider, We ntwor th . RESOLUTION NO. 48-86 ABOLISHING POSITION OF M.E DICAL CONSOT../l'ANT IN COON'!'Y BEAL'l'B DEPARTMENT AND TRANSFERRING FUNDS WITHIN COUNTY HEAL'l'B DEPART~iENT ACCOUNTS 'fO COVER CONTRACTUAL EXPENSE FOR MEDICA!, CONSULTANT
Offered by:
Health Services Comm it t ee
WHRREAS, section 3 . of Resolution No . 1 5 6-74 created a part-ti me position of Medic a l Consultant for the Allegany County Public Healt h Distr i ct, and WHRREAS , the County Health De partment recommends that the services of a doctor be obtained on a contractual basis for medical consulting services for said Distri c t rather than o n a part-ti me employment basis, and
WHEREAS, after the abolishing of such part-time position it wi l l be necessary to transfer funds from said Department's personal services account to its contractual expense account to cover such contractual expense, now, therefore, be it RESOLVED:
1. REPEALED.
That
section
3.
of
Resolution
No .
156-7 4
is
hereby
~ROCEEDINGS
LEGISLATORS '
27
2. Tha t the sum o f $5 ,160 is hereby transferred fr om Accoun t No. A4010.1 tc Acc ount No . A4010.4 to c ov~ r the contractual cost of ~ r ovidi ng a medica l consultant to the County Department of Health. Moved by : Mr . Syl or Seconded by: Mr. Hi tchcock
Ad opted: Poll Call 1 4 Ayes, 0 Noes, 1 Absent
RESOLUT! ON NO. •l9- 86 !'lEMOAANDUN OF UNDERSTANDING BET'IiEE~l NEW YORK STATE DEPARn1ENT OF RNV!RONliJEN'l'AJ, CONSERVATION AND 'J.'BE COlJN'r'f OF l.U..LEGANY FOR TH.E PER I OD JANUARY 1~ 1986 TO DECEMBER 31, 1 986
Pub lic Works Committee
Of fered by: WBEREi~Sr
the
Dep<='rtmen.:
of.
Environrr.er.tal
Conserv"t ion
of
the
0 f New York )s respOJlsible for t h~ cr otecticn
Stat.<:::