News, Politics, and Culture from 14895

Rauber Hill Sunrise, by Mel Hunt

Allegany County Legislature, Full Board Meeting Minutes from 2/22/21

Share:

Meeting held via Zoom and livestreamed on Facebook

CALL TO ORDER:  The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall.

PLEDGE OF ALLEGIANCE TO THE FLAG:  The Pledge of Allegiance was led by Legislator Philip G. Stockin.

INVOCATION:  The Invocation was given by Chairman Curtis W. Crandall.

ROLL CALL:  14 Legislators Present:  Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Debra Root, Philip Stockin (Absent:  Dwight Fanton)

APPROVAL OF MINUTES:

            The Committee of the Whole meeting minutes of February 3, 2021, were amended to remove the first paragraph on page 2 of 13 – Approval of Supplemental Agreement #2 with NYS DOT for CR 20 Over Tannery Creek, Village of Cuba, Bridge BIN 3090290 on a motion made by Legislator Dibble, seconded by Legislator Decker, and carried.  The minutes were approved as amended on a motion made by Legislator Dibble, seconded by Legislator Havey, and carried.

            The Committee of the Whole meeting minutes of February 8, 2021, were approved on a motion made by Legislator Curran, seconded by Legislator Healy, and carried.

            The Board meeting minutes of February 8, 2021, were approved on a motion made by Legislator Stockin, seconded by Legislator Havey, and carried.

PUBLIC HEARING:

            Chairman Crandall closed the regular meeting to hold a public hearing on a proposed grant application seeking a $47,000 Community Development Block Grant to implement a county-wide database to track vacant and abandoned housing, rental properties, and bank foreclosure properties in Allegany County. 

            County Planner Kier Dirlam stated that the last study of this type was done in 1999.  Southern Tier West put together that study which included housing stock from three counties.  He stated he doesn’t believe another thorough analysis has been done in a long time.  The data would be very useful.  There currently isn’t good data to support the type of housing that is needed.  The project will also identify abandoned properties in the County.  No matching funds are required from the County.

            As there were no further comments, the public hearing was declared closed, and the Board reconvened in regular session.

ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:

  1. March 2021 Calendar
  • 2021 Allegany County Directory
  • 2019 Journal of Proceedings
  • Declaration of State of Emergency due to COVID-19:

      Village of Alfred:  Issued February 4, 2021, for the period February 4 through       March 4, 2021

  • Correspondence dated February 11, 2021, from the Allegany County Industrial Development Agency (ACIDA) regarding the proposed deviation from Uniform Tax Exemption Policy by the ACIDA in connection with its proposed Great Lakes Cheese Project.
  • Notice of Public Hearing from the ACIDA pursuant to Article 2 of the NYS Eminent Domain Procedure relative to the Great Lakes Cheese Project at 11:00 a.m. on February 22.
  • Reminder that Legislators are invited to join ACCORD and Connecting Communities in Action for a very powerful and empowering training addressing the crisis of adverse childhood experiences and their long-term impact on public health via Zoom on March 11 from 1:00 to 3:00 p.m.  Please let Clerk of the Board Riehle know if you would like to participate; you must pre-register.

RESOLUTIONS:

RESOLUTION NO. 54-21

AMENDING RESOLUTION NO. 42-21 TO INCLUDE THE APPOINTMENT OF COUNTY ADMINISTRATOR CARISSA M. KNAPP TO THE ALLEGANY COUNTY

“POLICE REFORM AND REINVENTION COMMITTEE”

Offered by:  Public Safety Committee

            RESOLVED:

            1.         That Resolution No. 42-21 shall be amended to include the appointment of County Administrator Carissa M. Knapp to the Allegany County “Police Reform and Reinvention Committee.”

            Moved by:  Mr. Healy                                                                                Adopted:  Roll Call

            Seconded by:  Mr. Dibble                                                           14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 55-21

RESOLUTION AUTHORIZING ALLEGANY COUNTY TO PURSUE A COMMUNITY DEVELOPMENT BLOCK GRANT PLANNING/CAPACITY BUILDING GRANT IN THE AMOUNT OF $47,000 FOR THE CREATION OF A COUNTY-WIDE DATABASE TO TRACK VACANT AND ABANDONED HOUSING, RENTAL PROPERTIES, AND BANK FORECLOSURE PROPERTIES IN ALLEGANY COUNTY;

AUTHORIZING CHAIRMAN TO SIGN DOCUMENTS

Offered by:  Ways and Means Committee

            WHEREAS, Allegany County, in partnership with the Allegany County Land Bank, wishes to submit a grant application under the Community Development Block Grant (CDBG) Planning/Capacity Building Grant, and  

            WHEREAS, the application will seek a grant in the amount of $47,000 to implement a county-wide, map-based property survey application. The project partners will conduct a survey of housing conditions utilizing data from multiple departments, the property application, random sampling, and by targeted property assessments, and

            WHEREAS, the data gathered will be used to create an accurate and up-to-date county-wide database to track vacant and abandoned housing, rental properties, and bank foreclosure properties in Allegany County, and

            WHEREAS, the data will be instrumental in leveraging funding to achieve housing stability goals and community improvement outcomes, and

            WHEREAS, Allegany County has held a public hearing to obtain citizens’ views regarding the CDBG Planning/Capacity Building Grant, now, therefore, be it

            RESOLVED:

            1.         That Allegany County is authorized to pursue a grant application seeking $47,000 under the CDBG Planning/Capacity Building Grant to implement a county-wide, map-based property survey application. The project partners will conduct a survey of housing conditions utilizing data from multiple departments, the property application, random sampling, and by targeted property assessments.

            2.         That the Chairman of this Board is hereby authorized to execute the grant agreement and all related documents associated with the grant, including agreements with Allegany County Land Bank relating to the use and administration of the grant funds, subject to review and approval by the County Attorney.

            Moved by:  Mr. Stockin                                                                             Adopted:  Roll Call

            Seconded by:  Mr. Havey                                                               13 Ayes, 1 No, 1 Absent

Voting No:  Decker

RESOLUTION NO. 56-21

A RESOLUTION DETERMINING THAT ERRORS EXIST ON THE 2021 COUNTY AND TOWN TAX ROLLS FOR THE TOWN OF INDEPENDENCE WITH REGARD TO REAL PROPERTY OF A TAXPAYER THEREIN; DIRECTING MAILING OF NOTICES OF APPROVAL OF APPLICATIONS FOR CORRECTED TAX ROLLS AND ORDERING THE TOWN TAX COLLECTOR TO CORRECT THE TAX ROLLS;

PROVIDING FOR CHARGEBACKS OR CREDITS

Offered by:  Ways & Means Committee

Pursuant to Real Property Tax Law § 554

            WHEREAS, applications for the taxpayer hereafter described have been made to the County’s Director of Real Property Tax Service Agency for the correction of certain errors affecting their real property on the 2021 County and Town tax rolls, and

            WHEREAS, the Director has transmitted to this Board the applications, in duplicate, together with a written report of his investigation of the claimed errors and his written recommendation for action thereon by this Board as to each application, and

            WHEREAS, this Board has examined each application and report to determine whether the claimed error exists, now, therefore, be it

RESOLVED:

            1.         That with regard to the applications of Plants & Goodwin pertaining to claimed errors regarding their real property on the tax rolls of the Town of Independence, this Board of Legislators does determine that the claimed errors as alleged in those applications exist and does approve those applications.

            2.         That the Chairman of this Board is authorized and directed to make a notation on those applications and the duplicates thereof that they are approved, to enter thereon the respective correct extension of taxes as set forth by the Director in his report, to enter thereon the respective date of mailing of a notice of approval, to enter thereon the date of mailing of a certified copy of this resolution to the proper Tax Collector, and to sign thereon as Chairman.

            3.         That the Clerk of this Board is directed to mail to the below listed taxpayer a notice of approval stating, in substance, that his application made has been approved, to inform the Chairman of this Board of the date of the mailing thereof, and to inform such taxpayer of the applicable provisions of subdivision seven of Section 554 of the Real Property Tax Law.

            4.         That the Tax Collector of the Town of Independence is ordered and directed to correct in the 2021 County and Town Tax Roll the assessment or taxes, or both, of the property assessed to the following taxpayer and described as follows:

                               Plants & Goodwin: Parcel 188.-1-952

                        Assessment: Total $0

the parcel is an oil lease that had no production thus the taxable value is $0, and the County Treasurer is directed to make the following chargebacks:

Allegany County         $1,141.13
Town           816.78
Fire81.72
School Relevy      1,813.43
Total:$3,853.06

            5.         That the Clerk of this Board is directed to mail a certified copy of this resolution to the Tax Collector for the Town stated above together with the original copies of those applications completed in accordance with section two of this resolution.

            6.         The Clerk of this Board shall mail a copy of this resolution to the School on which the above described taxes were relevied and the amount to be charged to the School shall not be charged until 10 days after such mailing.  Such amount shall be deducted by the County Treasurer from the money payable to such School as a result of school taxes returned after the date such amount is charged and which shall be paid to such School after May 1, 2021.  The County Treasurer shall send a written notice to the School of the amount of such deduction prior to May 1, 2021.

            Moved by:  Mr. Stockin                                                                             Adopted:  Roll Call

            Seconded by:  Mr. Curran                                                          14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 57-21

AUTHORIZING THE IMPLEMENTATION AND FUNDING OF THE COSTS OF ONE HUNDRED PERCENT OF THE COSTS OF A TRANSPORTATION PROJECT, WHICH MAY BE ELIGIBLE FOR FEDERAL AID AND/OR STATE AID, OR REIMBURSEMENT FROM BRIDGE NY FUNDS; APPROVAL OF SUPPLEMENTAL AGREEMENT #1 BETWEEN THE COUNTY OF ALLEGANY AND THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION FOR THE BRIDGE REPLACEMENT ON COUNTY ROAD 20 OVER TANNERY CREEK, VILLAGE OF CUBA

Offered by:  Public Works and Ways & Means Committees

            WHEREAS, a project for the Bridge NY (2) Bridge Replacement (BIN 3090290) on CR 20 over Tannery Creek, Village of Cuba, Allegany County, P.I.N. 6755.35 (the Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs such program to be borne at the ratio of 95 percent Federal funds and 5 percent non-federal funds, and

            WHEREAS, the County of Allegany will design, let and construct the Project, and

            WHEREAS, the County of Allegany desires to advance the Project by making a commitment of one hundred (100) percent of the costs of the work for the Project or portions thereof, now, therefore, be it

            RESOLVED:            

            1.         That the Allegany County Board of Legislators hereby approves the above-described subject Project.

            2.         That the Allegany County Board of Legislators hereby authorizes the County of Allegany to pay one hundred (100) percent of the cost of Design and Construction phase work for the Project or portions thereof, with the understanding that qualified costs may be eligible for federal aid, state aid, or reimbursement from Bridge NY funds.

            3.         That the sum of $1,987,165 is hereby appropriated from Account No. H5958.200 (Cuba, BR #15-20, CR20) and made available to cover the cost of participation in the above phase(s) of the Project.

            4.         That the Allegany County Board of Legislators hereby agrees that the County of Allegany shall be responsible for all costs of the Project that exceed the amount of federal aid, state aid, or NY Bridge funding awarded to the County of Allegany.

            5.         That in the event the Project costs not covered by federal aid, state aid, or NY Bridge funding exceed the amount appropriated above, the County of Allegany shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof.

            6.         That County of Allegany hereby agrees that construction of the Project shall begin no later than twenty-four (24) months after award and the construction phase of the Project shall be completed within thirty (30) months.

            7.         That the Chairman of the Allegany County Board of Legislators be and is hereby authorized to execute on behalf of the County of Allegany all necessary agreements, certifications, or reimbursement requests for federal aid and/or state aid with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the County of Allegany’s funding of Project costs and permanent funding of the local share of federal aid and state aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible.

            8.         That a certified copy of this resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project.

            9.         That Supplemental Agreement #1 between the County of Allegany and the New York State Department of Transportation for the bridge replacement on County Road 20 over Tannery Creek in the Village of Cuba, New York, is approved.

            10.      This Resolution shall take effect immediately.

            Moved by:  Mr. Ricci                                                                                  Adopted:  Roll Call

            Seconded by:  Mr. Healy                                                            14 Ayes, 0 Noes, 1 Absent

Comments made regarding Resolution No. 57-21:  A motion was made by Legislator Dibble, seconded by Legislator Hopkins, and carried to amend the resolution by adding Public Works and Ways & Means as sponsoring committees.

RESOLUTION NO. 58-21

BUDGET ADJUSTMENT TO APPROPRIATE ADDITIONAL FEDERAL AID FOR COUNTY ROAD 20 BRIDGE OVER TANNERY CREEK IN THE VILLAGE OF CUBA

(BIN 3090290)

Offered by: Public Works and Ways & Means Committees

RESOLVED:

            1.         That the following adjustments to the 2021 Budget to appropriate the federal aid for the County Road 20 Bridge over Tannery Creek in the Village of Cuba, (BIN 3020290) are approved:

Appropriation:  
H5958.200Cuba, BR # 15-20, CR20$1,347,665
   
Revenue:  
From:  
H5958.5031.00Cuba, BR #15-20, CR20($150,642)
   
To:  
H5958.4097.00Cuba, BR #15-20, CR20$1,498,307

            Moved by:  Mr. Ricci                                                                                  Adopted:  Roll Call

            Seconded by:  Mr. Healy                                                            14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 59-21

BUDGET ADJUSTMENT FOR FY2020 EMERGENCY MANAGEMENT PERFORMANCE GRANT FOR THE OFFICE OF EMERGENCY SERVICES; ADJUSTING REVENUE ACCOUNT FOR THE 2020 GRANT

Offered by: Public Safety and Ways & Means Committees

RESOLVED:

            1.         That a budget adjustment in the amount of $146 in additional aid received for the FY2020 Performance Grant for the Office of Emergency Services is approved.

            2.         That the 2021 Budget is adjusted as follows:

Appropriation Acct No.:  
A3645.101 (Homeland Security – Salary)Increased$146
   
Revenue Acct No.:   
A3645.3306.EMP20 (State Aid – 2020 HS EMPG)Increased$146

            3.         That the budget adjustment to move the funds to a new revenue account for the 2020 grant #T838205 is approved.

            4.         That the 2021 Budget is adjusted as follows:

From Revenue Acct No.:  
A3645.3306.EMPG8State Aid – 2018 HS LEMPG #T838285($22,873)
   
To Revenue Acct No. :  
A3645.3306.EMP20State Aid – 2020 HS EMPG #T838205$22,873

            Moved by:  Mr. Healy                                                                                Adopted:  Roll Call

            Seconded by:  Mr. Dibble                                                           14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 60-21

ACCEPTANCE AND APPROPRIATION OF APPROVED MARCHISELLI FUNDING FOR THE DESIGN AND RIGHT-OF-WAY INCIDENTAL PHASES NOT PREVIOUSLY APPROPRIATED TO THE CAPITAL PROJECT MAIN STREET BRIDGE, ANDOVER; BUDGET TRANSFERS TO REALLOCATE FUNDING NOW COVERED BY MARCHISELLI FUNDING

Offered by:  Public Works Committee

            WHEREAS, by Resolution No. 139-20 a Project for the Bridge Replacement (BIN 2215290) on North Main Street over East Valley Creek in the Town of Andover, Allegany County, P.I.N. 6755.47 (the “Project”) was deemed 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 eighty (80) percent federal funds and twenty (20) percent non-federal funds, and

            WHEREAS, Allegany County has received notice that the project funding will now be eighty (80) percent federal, fifteen (15) percent state, and five (5) percent town and county (split fifteen (15) percent town and eighty-five (85) percent county), and

            WHEREAS, by Resolution No. 138-20 a Capital Project Account was established and the original appropriation for funding for the bridge replacement on North Main Street in the Town of Andover was approved, and

            WHEREAS, it is now necessary to reallocate the portion of town and county funding now being covered by Marchiselli funding, reducing the local share from the Town of Andover and the County of Allegany to five (5) percent of the project, now, therefore, be it

            RESOLVED:

             1.        That the sum of $60,600 in additional Marchiselli funding for the Design and Right-of-Way Incidental phases for the capital project Main Street Bridge, Andover, BIN 2215290, is accepted.

            2.         That the following budget adjustment to reallocate the portion of town and county funding now being covered by Marchiselli funding is approved:

From:  
H5971.2300.00Main St. Bridge, Andover, BIN 2215290($9,090)
H5971.5031.00Main St. Bridge, Andover, BIN 2215290($51,510)
   
To:  
H5971.3097.00Main St. Bridge, Andover, BIN 2215290$60,600

            Moved by:  Mr. Ricci                                                                                  Adopted:  Roll Call

            Seconded by:  Mr. Graves                                                         14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 61-21

ACCEPTANCE AND APPROPRIATION OF ADDITIONAL COVID-19 EMERGENCY RESPONSE EFFORT GRANT FUNDS FOR THE HEALTH DEPARTMENT

Offered by:  Human Services and Ways & Means Committees

            RESOLVED:

            1.         That the sum of $1,785 in additional COVID-19 Emergency Response Effort Grant funds for the Health Department is accepted.

            2.         That the accepted sum of $1,785 is placed in Account No. A2025.408 (COVID-19 – Dept of Health – General Supplies) with a like sum credited to Revenue Account No. A2025.1689.NYSHF (DOH NYS Health Foundation COVID-19 Emergency Response Efforts).

            Moved by:  Mrs. Hopkins                                                                          Adopted:  Roll Call

            Seconded by:  Mrs. Burdick                                                       14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 62-21

ACCEPTANCE AND APPROPRIATION OF A DONATION FROM THE BLUE FUND OF BLUE CROSS/BLUE SHIELD OF WNY FOR THE OFFICE FOR THE AGING

Offered by:  Human Services and Ways & Means Committees

            RESOLVED:

            1.         That the sum of $3,000 from the Blue Fund of Blue Cross/Blue Shield of WNY for the Office for the Aging is accepted.

            2.         That the accepted sum of $3,000 is placed in Account No. A6786.2705.00 (OFA III-E Family Caregiver – Contracts) with a like sum credited to Revenue Account No. A6786.2705.00 (OFA III-E Family Caregiver – Gifts and Donations).

            Moved by:  Mrs. Hopkins                                                                          Adopted:  Roll Call

            Seconded by:  Mrs. Burdick                                                       14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 63-21

ACCEPTANCE OF RENEWAL GRANT FUNDS FROM NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES FOR THE ARTICLE 13-A CLASSIFICATION/ATI PROGRAMS FOR THE PROBATION DEPARTMENT

Offered by:  Public Safety Committee

            RESOLVED:

            1.         That the amount of $5,835 from renewal grant funds from the New York State Division of Criminal Justice Services for the Article 13-A Classification/ATI Programs for the Probation Department is accepted.

            2.         No budget adjustment is necessary; the revenue was not included in the 2021 budget but will be posted to offset County expenses in A3142.3301.00 State Aid – Probation.

            Moved by:  Mr. Healy                                                                                Adopted:  Roll Call

            Seconded by:  Mr. Dibble                                                           13 Ayes, 0 Noes, 2 Absent

(Memo:  Due to internet connection issues, Legislator Curran was unable to vote on Resolution No. 63-21.)

RESOLUTION NO. 64-21

APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND JOHN F. COYNE, M.D., F.A.A.P., FOR THE DEPARTMENT OF SOCIAL SERVICES

Offered by:  Human Services Committee

            RESOLVED:

            1.         That the Agreement between the County of Allegany and John F. Coyne, M.D., F.A.A.P., to serve as the Medical Director of the Southern Tier Child Advocacy Center for the Department of Social Services for the period of March 1, 2021, to December 31, 2021, is approved.

            2.         The County agrees to pay $2,000 monthly for Medical Director services.

            3.         That the Chairman of this Board is authorized to execute said Agreement.

            Moved by:  Mrs. Hopkins                                                                          Adopted:  Roll Call

            Seconded by:  Mrs. Burdick                                                       14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 65-21

APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND

NICOLE STEINHAUER, RN, FOR THE DEPARTMENT OF SOCIAL SERVICES

Offered by:  Human Services Committee

            RESOLVED:

            1.         That the Agreement between the County of Allegany and Nicole Steinhauer, RN, as a Sexual Assault Nurse Examiner – Adult/Adolescents (SANE-A) at the Southern Tier Child Advocacy Centers for the Department of Social Services for the period of March 1, 2021, to December 31, 2021, is approved.

            2.         The County agrees to pay a per diem rate of $33 per hour for RN duties.

            3.         That the Chairman of this Board is authorized to execute said Agreement.

            Moved by:  Mrs. Hopkins                                                                          Adopted:  Roll Call

            Seconded by:  Mrs. Burdick                                                       14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 66-21

APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND

CHERYL WIER, RN, FOR THE DEPARTMENT OF SOCIAL SERVICES

Offered by:  Human Services Committee

            RESOLVED:

            1.         That the Agreement between the County of Allegany and Cheryl Wier, RN, as a Sexual Assault Nurse Examiner – Pediatric (SANE-P) at the Southern Tier Child Advocacy Centers for the Department of Social Services for the period of March 1, 2021, to December 31, 2021, is approved.

            2.         The County agrees to pay a per diem rate of $33 per hour for RN duties.

            3.         That the Chairman of this Board is authorized to execute said Agreement.

            Moved by:  Mrs. Hopkins                                                                          Adopted:  Roll Call

            Seconded by:  Mrs. Burdick                                                       14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 67-21

APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND THORNTON ENGINEERING, LLP, FOR THE DEPARTMENT OF HEALTH

Offered by: Human Services Committee

            RESOLVED:

            1.         That the agreement between the County of Allegany and Thornton Engineering, LLP, for engineering services for the Health Department for the period of April 1, 2021, through March 31, 2023, is approved.

            2.         The County agrees to compensate Thornton Engineering according to the following rate structure:

            Hourly Rate for Licensed Engineer/Consultant              $130

            Hourly Rate for Clerical Support                                       $42

            3.         That the Chairman of this Board is authorized to execute said Agreement.

            Moved by:  Mrs. Hopkins                                                                          Adopted:  Roll Call

            Seconded by:  Mrs. Burdick                                                       14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 68-21

APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND NEW YORK STATE DEPARTMENT OF CORRECTIONAL SERVICES’ OFFICE OF NUTRITIONAL SERVICES FOR THE SHERIFF’S OFFICE

Offered by: Public Safety Committee

            RESOLVED:

            1.         That the agreement between the County of Allegany and the New York State Department of Correctional Services’ Office of Nutritional Services for the Sheriff’s Office for the period of July 1, 2021, through June 30, 2026, is approved.

            2.         That the Chairman of this Board is authorized to execute said Agreement.

            Moved by:  Mr. Healy                                                                                Adopted:  Roll Call

            Seconded by:  Mr. Dibble                                                           14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 69-21

APPROVAL OF ENTRY INTO AN INTER-MUNICIPAL MUTUAL AID AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND THE ALLEGANY COUNTY

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION

Offered by: Public Works Committee

            RESOLVED:

            1.         That entry into an Inter-Municipal Mutual Aid Agreement between the County of Allegany and the Allegany County Town Highway Superintendents Association for period January 1, 2021, to December 31, 2021, is approved.

            2.         That the Superintendent of the Department of Public Works is authorized to execute the agreement.

            Moved by:  Mr. Ricci                                                                                  Adopted:  Roll Call

            Seconded by:  Mr. Curran                                                          14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 70-21

APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND

THE ERIC RYAN CORPORATION

Offered by: Ways & Means Committee

            RESOLVED:

            1.         That the agreement between the County of Allegany and the Eric Ryan Corporation for the purpose of examining existing invoices for billing errors and investigating opportunities in the market area related to better pricing of services for a twelve-month term, is approved.

            2.         The consideration for the Agreement is fifteen percent of all refunds/credits recovered as a result of the Contractor’s analysis, not to exceed $15,000.

            3.         That the Chairman of this Board is authorized to execute said Agreement.

            Moved by:  Mr. Stockin                                                                             Adopted:  Roll Call

            Seconded by:  Mrs. Hopkins                                                     14 Ayes, 0 Noes, 1 Absent

AUDITS:

            A motion was made by Legislator Stockin, seconded by Legislator Harris, and carried, that the audits be acted upon collectively and by totals.

A motion was made by Legislator Root, seconded by Legislator Harris, and adopted on a roll call vote of 14 Ayes, 0 Noes, 1 Absent, that the audit of claims, totaling $3,057,873.58 including prepaid expenses, be approved for payment as recommended by the County Administrator.  (Allegany County’s Local Dollar Share of the NYS Medicaid Program paid year-to-date is $1,064,690.)

COMMENTS:

            Legislator Barnes stated that according to a recent State Comptroller’s report, Allegany County had seen a very slight increase in sales tax revenue as compared to January 2020.  He wondered if that figure is before or after the State takes out the AIM payment.  County Treasurer Ross stated that it is likely that the figure reported is before subtracting the AIM payment.  She stated she would take a look at the report and let Legislator Barnes know for sure.   

ADJOURNMENT:  The meeting was adjourned at 2:43 p.m. on a motion made by Legislator Graves, seconded by Legislator Decker, and carried.

Previous Article

Joint Assessor To Hold Amity Meeting Next Week, Please register to attend.

Next Article

Allegany County Human Services Committee Meeting

You may also like