JANUARY 3, 2006 1

ORGANIZATIONAL MEETING TUESDAY, JANUARY 3, 2006 1:30 PM

The Board met in accordance with the rules.

The Clerk of the Board called the meeting to order.

The roll was called showing all members present.

The Pledge of Allegiance.

TEMPORARY CHAIRMAN Nominations were called for Temporary Chairman. Mr. Schuster nominated Mr. Moore to act as Temporary Chairman and Mr. Davis seconded the nomination. Carried.

Mr. Walker moved to close the nominations and Mr. Pangrazio seconded the motion. Carried.

Mr. Walker moved to vote for Mr. Moore as Temporary Chairman and Mr. Yendell seconded the motion. Carried.

Mr. Moore took the chair and thanked the Board for their confidence in him to be Temporary Chairman.

ELECTING CHAIRMAN OF THE BOARD Mr. Moore called for nominations for the Chairman of the Board for the year 2006.

Mr. Mahus nominated Groveland Supervisor James C. Merrick. He indicated he was proud to nominate Supervisor Merrick because of his seven years of experience as Chairman of the Board and the leadership he has provided throughout his tenure.

Mr. Moore asked if there were any other nominations.

Mr. Martello moved and Mr. Pangrazio seconded to close the nominations for Chairman of the Board. Carried.

Mr. Moore asked the Clerk of the Board to call the roll. The roll was called as follows: Ayes – 1,644; Noes - 0; Absent – 0; Abstain – Merrick, 108; Adopted.

Mr. Moore declared James C. Merrick as Chairman of the Board for the year 2006.

Mr. Martello and Mr. Deming escorted Mr. Merrick to the Chairman of the Board seat.

Chairman Merrick thanked the Board for electing him as Chairman of the Board and stated he looks forward to working with everyone. He acknowledged Clerk of the Board Virginia Amico.

APPOINTMENT OF VICE CHAIRMAN OF THE BOARD Chairman Merrick appointed Leicester Supervisor Gary D. Moore as Vice Chairman of the Board for the year 2006. Chairman Merrick commented that Mr. Moore has been instrumental in attending various meetings and events on behalf of the Chairman, and he thanked him as well as other Supervisors for their service.

Vice Chairman Gary Moore thanked the Chairman for appointing him as Vice Chairman.

Chairman Merrick introduced the new Supervisors from Livonia, Conesus and Mt. Morris.

Eric R. Gott, Livonia Brenda B. Donohue, Conesus Charles J. DiPasquale, Mt. Morris Chairman Merrick reminded the Board and Department Heads that there would be a reception to welcome the new 2 REPORT OF THE SUPERVISORS’ PROCEEDINGS supervisors immediately following the organizational meeting in the Board Lounge area.

RESOLUTION NO. 2006-001. APPOINTING THE COUNTY ATTORNEY - MORRIS Mr. Walker moved and Mr. Schuster seconded to present the following resolution: RESOLVED, that the Livingston County Board of Supervisors hereby appoints David J. Morris as County Attorney for a two-year term to commence January 1, 2006 and terminate December 31, 2007. Dated at Geneseo, January 3, 2006 The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-002. APPOINTING THE COUNTY AUDITOR - DONEGAN Mr. Pangrazio moved and Mr. Walker seconded to present the following resolution: RESOLVED, that the Livingston County Board of Supervisors hereby appoints Terrence P. Donegan as County Auditor for a two-year term to commence January 1, 2006 and terminate December 31, 2007. Dated at Geneseo, New York January 3, 2006 The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-003. APPOINTING THE PUBLIC DEFENDER - CLARK Mr. Kennison moved and Mr. Moore seconded to present the following resolution: RESOLVED, that the Livingston County Board of Supervisors hereby appoints Marcea A. Clark as Public Defender for a two-year term to commence January 1, 2006 and terminate December 31, 2007. Dated at Geneseo, New York January 3, 2006 The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-004. APPOINTING THE PERSONNEL OFFICER - LYNN Mr. Yendell moved and Mr. Schuster seconded to present the following resolution: RESOLVED, that the Livingston County Board of Supervisors hereby appoints Tish Lynn as Personnel Officer for a six-year term to commence January 1, 2006 and terminate December 31, 2011. Dated at Geneseo, New York January 3, 2006 The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

OTHER BUSINESS 1. Explanation of the Rules of Order – County Attorney David J. Morris The County Attorney explained that the Rules of Order indicate that any resolution calling for or leading to an expenditure of money must be held over for one meeting unless by unanimous consent the Board authorizes the resolution to be considered at the meeting of which it is introduced. He indicated that the Chairman of each committee asks for unanimous consent when he/she presents a resolution. A supervisor must object to unanimous consent prior to the Clerk beginning the role call vote.

The County Attorney also explained that if a Supervisor desires not to vote on a particular resolution because of a conflict of interest, he/she must ask permission from the Board to abstain from voting. This request must also be done prior to the Clerk beginning the role call vote.

Chairman Merrick directed any Supervisor that had any questions or concerns about the Rules of Order to the County Attorney.

2. Appointment of 2006 Standing Committees A memorandum was distributed to each Chairperson to determine the schedule of committee meetings, and Chairman Merrick asked that they review the 2005 Committee Schedule and confirm the schedule for 2006. JANUARY 3, 2006 3

Chairman Merrick asked the Clerk of the Board to read the 2006 Standing Committees as follows:

LIVINGSTON COUNTY BOARD OF SUPERVISORS 2006 STANDING COMMITTEES WAYS & MEANS HUMAN SERVICES PUBLIC SERVICES J. Peter Yendell, Chairman Mark E. Walker, Chairman Philip S. Brooks, Chairman Dennis P. Mahus, Vice Chairman Marjorie Cansdale, Vice Chairman Gerald L. Deming, Vice Chairman Weston L. Kennison Domenick J. Martello Ivan C. Davis Daniel L. Pangrazio Mark J. Schuster David L. LeFeber Eric R. Gott Brenda B. Donohue Charles J. DiPasquale James C. Merrick James C. Merrick James C. Merrick Gary D. Moore Gary D. Moore Gary D. Moore

3. Flower Fund Collection Chairman Merrick reminded the Board of Supervisors that the Clerk of the Board is collecting $20.00 from each Supervisor for the flower fund.

4. State Of The County Chairman Merrick commented that he initiated the State of the County the second year he became Chairman of the Board, and believes that it is important to review what the Board of Supervisors and staff have done during the past year.

Chairman Merrick asked the County Administrator to narrate the State of the County.

The County Administrator proceeded to narrate the State of the County and at the same time had a power-point presentation reflecting the content.

STATE OF THE COUNTY Dear Citizens of Livingston County, I am pleased to present the 2006 State of the County. In concluding my seventh year as your Chairman of the Board of Supervisors, and one full of accomplishments, we have made the most of our opportunities and, more importantly, addressed all of our challenges. In looking back on 2005, the year can be summed up in the two months of January and December. On Saturday December 3rd, years of detailed and often painstaking, decision-making and planning was culminated with the relocation of nearly 250 residents of our health care facilities to the new Center for Nursing and Rehabilitation. Hundreds of employees and community volunteers made a very difficult task look easy. The leadership and staff of the Center planned and anticipated each and every need, not only on moving day, but throughout the entire project. The $40 Million project was finished on budget and ahead of schedule. The team of staff, consultants, and contractors is deserving of special praise for a job well done. However, not so visible, but equally important to the Centers’ success, was the teamwork and support from other County departments and staff. The hours of time and expertise from our IT, Purchasing, Legal, Personnel, Highway, Central Services, Planning, Sheriff’s, Public Health, Aging, Emergency Management, EMS, Treasurer and others, is representative of the selflessness and commitment that makes Livingston County unique and successful. However, a much different challenge presented itself on Saturday, January 29, the day of the tragic bus accident on Route 390, involving the Windsor Wildcats girls hockey team from Ontario, Canada. With no warning, on a moments notice, the agencies of Livingston County and it’s local volunteer departments had to put into action their expertise and training to respond to an emergency the magnitude of which we often hear of, but, hope to never experience. The manner in which this emergency was handled was a textbook case in interagency coordination and cooperation. Years of commitment and training by all involved very likely saved many lives. This was our “finest hour”. I believe that these two very different challenges, and their successful outcomes, demonstrate why Livingston County is a great place to live and why we will continue to thrive.

4 REPORT OF THE SUPERVISORS’ PROCEEDINGS

OPERATIONS · Throughout 2005, the development of the plans and requirements for the expansion of the Livingston County Jail took place. Site acquisition was completed, along with approvals of the environmental impact study, historic preservation requirements, and the New York State Department of Corrections. The Pike Company was selected as the Construction Manager. It is anticipated that budget finalization will be done in early 2006 and construction activities will begin in summer 2006. · Bidding was completed for the construction of an addition to the Emergency Operations Center at Hampton Corners. The completion of the shell building, which will eventually house a fully outfitted E-911 backup center, will be finished in spring 2006. · In 2006, the Livingston County Sheriff’s Department became the first New York State Sheriff’s Department to receive accreditation in all of its functional areas. These being: Court Security, Police, Jail, Civil and E-911. · The study of the County’s emergency radio communication system was completed by the New York State Technology Enterprise Corporation. Several of the recommendations have been implemented and others are under review for the development of technical specifications and budgeting. · The County Highway Department undertook several major road projects in 2005. Among these were: East Lake Road (Conesus), Lakeville-Groveland Road (Geneseo), Begole Road (Mt. Morris), Short Track Road (Portage), Reeds Corners Road (Sparta), Carney Hollow Road (Springwater). 25 miles of crack sealing were completed. 4500 tons of hot mix asphalt wedging was applied on 20 separate County roads. · Bridge projects included: Covington Road –Taunton Creek (Leicester), Moffat Road-Two Mile Creek (West Sparta), Linzy Road-Sugar Creek (Ossian), Baker Road-Keshequa Creek (Portage), Pioneer Road- (Groveland) and Sliker Hill-South McMillan Creek (Conesus). · Special recognition goes to the Highway Department for the completion of the new County Campus road, Campus and Government Center Parking lots, erosion control, and various FEMA activities. · The Department of Public Works completed the construction of the Groveland Station Sanitary Sewer System. This project will correct and improve a number of Public Health and environmental problems in the Hamlet. This project was made possible due to the receipt of over $1.4 Million in state and federal assistance. · In November, the Board of Supervisors adopted changes to its committee structure that resulted in the reduction of the number of standing committees to three from the previous number of eight. It is expected that this streamlining will result in opportunities for broader participation by Supervisors in the policy making process and create efficiencies in daily departmental operations. · A two and one-half year labor agreement was reached with the New York State Nurses Association. · The Watershed Council continued to work on improving the water quality in Conesus Lake. A Quality Communities grant was approved. This will provide funds to develop engineering plans for stream bank remediation in the watershed to reduce runoff and erosion. Plans were developed and funding was secured to improve a roadside erosion problem on the east side of the Lake. Work was begun on the possible creation of a Special Benefit District to fund lake improvement programs. A new commercial water aeration technology was evaluated for potential use in Conesus Lake. HEALTH CARE · Livingston County Department of Health was one of six model U.S. communities chosen for public health and emergency care collaboration by the Centers for Disease Control and Prevention (CDC) Terrorism Injuries: Information Dissemination and Exchange (TIIDE) project. Livingston County’s successful model demonstrated the necessity of collaboration between public health and emergency care in order for both to have a comprehensive understanding of their respective roles in emergency response and the Incident Command System. · The Department of Health’s Certified Home Health Agency was awarded a grant from the New York State Department of Health for a Telemedicine Demonstration Project. The Department will purchase home telemonitoring equipment that, with physician’s orders and pre-set parameters for physician notification, will allow the patient to measure blood pressure, pulse, O2 saturation, weight, blood glucose, and to answer to several questions about how they are feeling. · The Livingston County Department of Health held a POD (Point of Distribution) exercise on December 7, 2005. The POD Exercise served as a component of a mass immunization clinic to test the Department’s JANUARY 3, 2006 5

response plan, surge capacity, and preparedness. Participants were recruited from the first responder community. The intent of the exercise was to simulate an emergency priority call to immunize first responders and their families, as would be necessary in a biological, communicable disease outbreak, or vaccine preventable disease outbreak. · Through the Genesee Valley Health Partnership (GVHP), a three year grant from the Health Resources Services Administration (HRSA) will allow the Department of Health, Emergency Medical Services, Office for the Aging, , and Tri-County Family Medicine to develop an EMS based program for preventing illness and injury among older adults. The project’s goal is to prevent illness and injury among community dwelling older adults and maximize their quality of life by implementing an EMS based program to screen, identify, educate, and refer individuals at risk for preventable conditions. · The Office for the Aging, with the assistance of a New York State grant, conducted an outreach and counseling program designed to assist Medicare beneficiaries in the selection of supplemental insurance, prescription drug coverage, and to advise them of special programs that they might qualify for. In 2005, the Office for the Aging provided 41,904 home delivered and 11,478 congregate meals to County residents. · With the successful implementation of County operated Advanced Life Support services in 2004, the program was expanded to provide additional coverage to the southern part of the County 16 hours per day. In addition, Basic Life Support staffing was made available to the Mt. Morris Ambulance on a contractual basis. BUDGET · In 2005, Moody’s Investors Service and Standard and Poor’s, rated the County A1 and A+ respectively, the highest ratings attainable for a county of our size. In it’s analysis, Standard and Poor’s stated, “ The A+ rating ….reflects the County’s multi-year trend of improved financial position and reserve levels, which is unique given the growing financial pressures faced by New York counties…” · In November, the 2006 County Budget was approved with a property tax rate of $ 8.45 per thousand, an increase of 2.4% over 2005. The 2006 budget continues to fund all existing programs and services. The ten- year average annual increase in the property tax rate has been 1.9%. · The 2006 budget maintains sound surpluses and a strong cash flow position. In 2005, due to savings generated in a number expense lines, the Board of Supervisors was able to increase allocations to Capital Reserve Funds by $1 million. · At year-end 2005, the County’s Constitutional Tax Margin dropped by nearly 3% from 55.2% to 52.4%. This achievement is the result of several years of cost containment and revenue maximization efforts. · As a result of the State legislature’s cap on the local growth in the Medicaid program, the local share for all social services programs was reduced in the 2006 budget. Due to an improved local economy and a greater emphasis on employment for social services recipients, temporary assistance caseloads were reduced by 7.8%, through the first 11 months of 2005. · The 2006 Budget appropriations for Highway and Bridge projects were increased to $10.2 Million, an increase of 7.2% over 2005. Tax Rate History

$14.00

$12.00

$10.00

$8.00

$6.00

$4.00

$2.00

$0.00

1996 1997 1998 1999 2000 2001 2002 2003 2004 2005

6 REPORT OF THE SUPERVISORS’ PROCEEDINGS

General Fund Operating Results

$30.0

$25.0

$20.0

$15.0

Millions $ $10.0

$5.0

$0.0 2000 2001 2002 2003 2004 2005

Constitutional Tax Margin

Year Taxing Power Tax Levy $39,000,000

$34,000,000

$29,000,000

$24,000,000

$19,000,000

$14,000,000

$9,000,000

$4,000,000 1996 1997 1998 1999 2000 2001 2002 2003 2004 2005 2006

47.12% 48.79% 45.96% 44.96% 44.35% 45.09% 49.10% 55.15% 55.19% 56.06% 52.40% JANUARY 3, 2006 7

ECONOMIC DEVELOPMENT · In the 2005 State of the County Address, the redevelopment of the Foster Wheeler Complex was identified as a key County priority. That priority is now in the process of its realization with Governor Pataki’s announcement in July that three companies, with a projected employment of 300 would acquire and revitalize Dansville. In December, the Foster Wheeler sign was removed after 110 years and the facility renamed the “4M Complex”. · At a time when most hospitals are not profitable and many are closing, the County’s Industrial Development Agency issued $8 million in revenue bonds on behalf of Noyes Memorial Hospital to undertake a major facility expansion and renovation. · The return of the County’s investment in Volunteer Road was realized with the August opening of the 220,000 square-foot Super Wal-Mart in Geneseo. Increased employment at the store (460) enabled Wal-Mart to become the County’s second largest private sector employer. · A third Small Cities grant to continue the County’s successful Micro-Enterprise and downtown revitalization programs was awarded in September. Meanwhile, the new e-commerce small business initiative, the Trading Company, graduated its first class in April. · Livingston County’s long quest for an Empire Zone got a little closer as the State Legislature authorized the creation of Empire Zones in the eleven remaining counties. A new application was submitted in September. · Two new companies, California-based Rain for Rent and Genesee Valley Ford opened in the Avon Crossroads Commerce Park. 2006 ACTIVITIES · Maintain our strong financial operations and credit ratings. Continue our excellent efforts of long term financial planning, cash and debt management, and strong budgetary controls. · Finalize the long-term capital financing for the new Center for Nursing and Rehabilitation and Medicaid rebasing of the Centers’ operating costs. · Finalize the plans and begin construction for the County Jail addition and renovations. · In conjunction with the Livingston Area Transit Services, begin to undertake the construction of a centralized transportation facility at the Hampton Corners complex. · Continue the development of a fully operational Emergency Operations Center at Hampton Corners. · Finalize the plans and begin the process for the renovation and reuse of Building 1 on the Mt Morris Campus. · With Noyes Hospital, continue efforts to develop the availability for local kidney dialysis services in Livingston County. · Continue the goals of the Conesus Lake Watershed Council in its efforts for improved water quality. · The designation of Livingston County as an Empire Zone. · Building off of the success of the County’s various small business initiatives and a third feasibility study completed in 2005, achieve funding for a Small Business Incubator facility. · The sale or lease of the County’s former Skilled Nursing Home Facility in Geneseo to assist in funding the County Jail project and to return this valuable property to the tax rolls. I am most proud of the way our Livingston County government has become a model for others to study and emulate on both a statewide and national level. Our legislative, administrative, and departmental accomplishments are frequently cited as examples of best practices and the right way to serve the needs and interests of citizens. I believe our bi-partisan approach to governing is the cornerstone to our success along with the professionalism that our staff brings to the issues of the day. I want to thank our County Administrator Nick Mazza for his dedication and vision, Virginia Amico for her creativity and representation of our interests in Albany, the administrative staff, departmental leadership, County workforce, citizen volunteers, and Board members for another job well done. Looking back, I am grateful for the good year we experienced in 2005. I am optimistic about an even better year in 2006. Better, because we are prepared to meet the challenges inherent in County government. Better, because of our commitment to continuous improvement. Better, most of all, because we pride ourselves on serving the needs of our citizens in the best way possible. James C. Merrick, Chairman of the Board

Chairman Merrick thanked the County Administrator and Dale Nieswiadomy for the work they did to develop the State 8 REPORT OF THE SUPERVISORS’ PROCEEDINGS of the County. He also indicated that he looked forward to working with everyone and applauded the Board for stepping up to the plate and making these accomplishments.

Chairman Merrick stated he would like to leave the audience with a thought of the day that was originally stated by Senator Dale Volker at the new nursing home ribbon cutting ceremony. “This is what government is all about and this is what government should be doing.”

Chairman Merrick thanked everyone and asked for a motion to adjourn.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Walker to adjourn until Wednesday, January 11, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:04 p.m. JANUARY 11, 2006 9

REGULAR BOARD MEETING WEDNESDAY, JANUARY 11, 2006 1:30 P.M. ROLL CALL The roll showed all members present except Mrs. Donohue (Conesus), Mr. Yendell (Lima) and Mr. Deming (York).

Mrs. Donohue entered.

PLEDGE OF ALLEGIANCE

MINUTES Minutes of 12/21/05 Regular Meeting were approved as amended. Minutes of 1/3/06 Organizational Meeting were approved as presented.

COMMUNICATIONS 1. Letter of resignation from John N. Taylor from the New York State Fish and Wildlife Management Board 2. Thank you note from Chairman James C. Merrick 3. Thank you note from Virginia O. Amico 4. Letter from the New York State Office of Parks, Recreation and Historic Preservation notifying the County that the Kellerman Log Cabin, Conesus, New York has been listed on the New York State Register of Historic Places and nominated to the National Register of Historic Places. 5. Acknowledgement from State of New York Department of Taxation and Finance regarding receipt of Res. No. 2005-402 Increasing Taxes on Sales and uses of Tangible Personal Property and of Certain Services, on Occupancy of Hotel Rooms and on Amusement Charges Pursuant to Article 29 of the Tax Law of the state of New York 6. Acknowledgement from Assemblyman Daniel J. Burling regarding receipt of Res. No. 2005-460 Requesting all state and Federal Officials to Investigate if Refineries, Oil Companies and Distributors are Price Gouging Customers 7. Letter from Shirley and Jim McNally commending Frank Bassett and the staff for the outstanding job they did moving the residents to the new nursing home. 8. Letter from the New York State Office of Parks, Recreation and Historic Preservation notifying the County that the Delaware, Lackawanna and Western Railroad Station, Leicester, New York has been listed on the National Register of Historic Places.

RESOLUTION NO. 2006-005. APPROVING ABSTRACT OF CLAIMS #12B – DECEMBER 28, 2005 Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #12B dated December 28, 2005 in the total amount of $2,863,170.00. Dated at Geneseo, New York January 11, 2006 Finance & Administration Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-006. APPROVING ABSTRACT OF CLAIMS #1A – JANUARY 11, 2006 Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1A dated January 11, 2006 in the total amount of $966,753.67. Dated at Geneseo, New York January 11, 2006 Finance & Administration Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

PREFERRED AGENDA 10 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLUTION NO. 2006-007. APPOINTING MEMBERS TO THE NEW YORK STATE FISH & WILDLIFE MANAGEMENT BOARD – DAVIS, OSYPIAN, PELLEGRINO RESOLVED, that the following persons are hereby appointed to the New York State Fish and Wildlife Management Board for the a term designated: TERM Ivan C. Davis, Supervisor Representative, P.O. 217, Hunt, NY 14846 1/1/06 – 12/31/06 Marc Osypian, Sportsman Representative, 2551 Lakeville Road, Avon, NY 14414 1/1/06 – 12/31/07 Norma Pellegrino, Sportsman Alternate Rep., 203 Wadsworth Avenue, Avon, NY 14414 1/1/06 – 12/31/07 Dated at Geneseo, New York January 11, 2006 Human Services Committee

RESOLUTION NO. 2006-008. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY SOIL AND WATER CONSERVATION DISTRICT BOARD OF DIRECTORS – WHITE, MOORE, LEFEBER RESOLVED, that the following members be appointed to the Livingston County Soil & Water Conservation District Board of Directors for the term designated: TERM Jon P. White, At Large Member, 5746 Groveland Hill Road, Geneseo, NY 14454 1/1/06 -12/31/08 Gary D. Moore, Supervisor Member, 2085 Dunkley Road, Leicester, NY 14481 1/1/06 - 12/31/06 David L. LeFeber, Supervisor Member, 2796 Pole Bridge Road, Avon, NY 14414 1/1/06 - 12/31/06 Dated at Geneseo, New York January 11, 2006 Human Services Committee

RESOLUTION NO. 2006-009. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY BOARD OF HEALTH – HANSON, WALKER RESOLVED, that the following members be appointed to the Livingston County Board of Health for the term designated: TERM Jeffrey Hanson, M.D., 65 W. Jefferson Rd., Pittsford, NY 14534 1/1/06 – 12/21/11 Mark E. Walker, 7630 Walker Rd., Wayland, NY 14572 1/1/06 – 12/21/06 Dated at Geneseo, New York January 11, 2006 Human Services Committee

RESOLUTION NO. 2006-010. REAPPOINTING MEMBERS TO LIVINGSTON COUNTY PLANNING BOARD - MCCORMICK, TAYLOR-DAVIS, MARBLE, ROFFE, PALMER, BENSON, TOLAND, ERDLE, CRANDALL, GRAHAM, WITTE RESOLVED, that the following persons are hereby reappointed to the Livingston County Planning Board for a term commencing January 1, 2006, and expiring December 31, 2008: Town of Avon – Patrick McCormick, 30 Crestline Drive, Avon, NY 14414 Village of Avon – Bonnie Taylor-Davis, 410 North Avenue, Avon, NY 14414 Town of Conesus – Betty Marble, 7050 Stagecoach Road, County Route 71, Conesus, NY 14435 Village of Leicester – Karen Roffe, 221 Main Street, Leicester, NY 14481 Village of Livonia – Joanne Palmer, 40 Linden Street, PO Box 127, Livonia, NY 14487 Village of Nunda – William Benson, 3134 Geneseo Road, Mt. Morris, NY 14510 Town of Springwater – Havilah Toland, 7841 Main Street, Box 85, Springwater, NY 14560 Town of West Sparta – Sue Erdle, 4815 Stoner Hill Road, Dansville, NY 14437 and, be it, further RESOLVED, that the following persons are hereby reappointed to the Livingston County Planning Board for a term commencing January 1, 2006, and expiring December 31, 2006: Alternate At-Large #1 – John Crandall, 10115 State Road, Dalton, NY 14836 Alternate At-Large #2 – W. Joseph Graham, 5449 Barber Road, Dansville, NY 14437 JANUARY 11, 2006 11

Alternate At-Large #3 – Dennis Witte, 5305 East Lake Road, Conesus, NY 14435 Dated at Geneseo, New York January 11, 2006 Human Services Committee

RESOLUTION NO. 2006-011. REAPPOINTING MEMBERS TO THE COMMUNITY INITIATIVES COUNCIL - PERKINS, WEAVER, KENNISON, YENDELL, PARNELL RESOLVED, that the following persons are hereby appointed to the Livingston County Community Initiatives Council, as representatives of the Public Sector, for a term commencing on January 1, 2006, and expiring December 31, 2008: Florence Perkins, Councilman, Town of Springwater, 6785 Liberty Pole Road, Dansville, NY 14437 Brenda Weaver, Trustee, Village of Nunda, 49 East Street, PO Box 103, Nunda, NY 14517 Weston Kennison, Supervisor, Town of Geneseo, 8 Wadsworth Avenue, Geneseo, NY 14454 J. Peter Yendell, Supervisor, Town of Lima, 7449 College Street, Lima, NY 14485 Lynn Parnell, Councilman, Town of York, 2302 Dow Road, Piffard, NY 14533 Dated at Geneseo, New York January 11, 2006 Human Services Committee

RESOLUTION NO. 2006-012. REAPPOINTING MEMBERS TO LIVINGSTON COUNTY ENVIRONMENTAL MANAGEMENT COUNCIL - DONNAN, SWANSON, WALKER, GRACE, DAVIS, MCCLEARY, MEEKIN, PARISH, VANHOUTEN RESOLVED, that the following people are hereby reappointed to the Livingston County Environmental Management Council for a term to expire December 31, 2007: To represent Industry-Commerce: Vacant Vacant Vacant Vacant Vacant To represent Agriculture: Robert Donnan, 4722 Chandler Road, Piffard, NY 14533 David H. Swanson, 7014 Begole Road, Mt. Morris, NY 14510 Susan Walker, 7630 Walker Road, Wayland, NY 14572 Eric Grace, Genesee Valley Conservancy, PO Box 73, 4029 Roots Tavern Road, Geneseo, NY 14454 Vacant Citizens: Barbara Davis, 5258 Lakeville Road, Geneseo, NY 14454 William McCleary, 3247 Bronson Hill Road, Livonia, NY 14487 Jean Meekin, 3991 Graywood Center Road, Geneseo, NY 14454 David W. Parish, 5 Crosset Road, Geneseo, NY 14454 Ralph VanHouten, 1704 Parkside Place, Lima, NY 14485 Vacant Vacant Vacant Dated at Geneseo, New York January 11, 2006 Human Services Committee

RESOLUTION NO. 2006-013. APPOINTING MEMBER TO THE CORNELL COOPERATIVE EXTENSION OF LIVINGSTON COUNTY BOARD OF DIRECTORS - LEFEBER RESOLVED, that the Livingston County Board of Supervisors hereby appoints the following person to the Cornell Cooperative Extension of Livingston County Board of Directors for a term commencing January 1, 2006 and 12 REPORT OF THE SUPERVISORS’ PROCEEDINGS terminating December 31, 2006: David L. LeFeber – Supervisor, Town of Avon, 2796 Pole Bridge Road, Avon NY 14414 Dated at Geneseo, New York January 11, 2006 Human Services Committee

RESOLUTION NO. 2006-014. REAPPOINTING MEMBERS TO THE LIVINGSTON COUNTY WATER AND SEWER AUTHORITY BOARD RESOLVED, that the following persons are hereby appointed to the Livingston County Water and Sewer Authority Board for a term commencing on January 1, 2006 and expiring December 31, 2008: W. Harold Stewart, 3911 Jones Bridge Road, Geneseo, NY 14454 Dennis L. Witte, 5305 East Lake Rd, Conesus, NY 14435 Dated at Geneseo, New York January 11, 2006 Public Services Committee

RESOLUTION NO. 2006-015. APPOINTING VOTING REPRESENTATIVES TO THE INTER-COUNTY ASSOCIATION OF - SCHUSTER, MARTELLO, YENDELL RESOLVED, that the following persons are hereby appointed as Livingston County voting representatives for the Inter-County Association of Western New York, for a term expiring December 31, 2006: Mark J. Schuster, Supervisor, Town of Sparta, 6464 Liberty Pole Road, Dansville, NY 14437 Domenick J. Martello, Supervisor, Town of Ossian, 4939 Blank Hill Road, Dansville, NY 14437 Peter Yendell, Supervisor, Town of Lima, 7447 College Street, Lima, NY 14485 Dated at Geneseo, New York January 11, 2005 Public Services Committee

RESOLUTION NO. 2006-016. SUPPORTING LEGISLATION ALLOWING HALF-DAY SHIFTS FOR ELECTION INSPECTORS WHEREAS, the Election Law of the State of New York currently requires Election Inspectors to be present for the entire time that the polls are open; and WHEREAS, this can require over 15 straight hours of work; and WHEREAS, the Election Commissioners Association of the State of New York is proposing legislation that would allow the Board of Elections to employ Election Inspectors for half-day shifts with appropriate adjustments to canvass sheets and procedures, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors supports the legislation proposed by the Election Commissioners Association of the State of New York authorizing half day shifts for Election Inspectors, and, be it, further RESOLVED, that certified copies of this resolution be forwarded to Senators Dale M. Volker and Catharine M. Young and Assemblymen Daniel J. Burling and Joseph A. Errigo and the Election Commissioners Association of the State of New York. Dated at Geneseo, New York January 11, 2006 Public Services Committee

RESOLUTION NO. 2006-017. APPOINTING MEMBER TO THE LIVINGSTON COUNTY BOARD OF ETHICS – MARKS WHEREAS, Walter M. Kingston, Jr. was appointed to the Livingston County Board of Ethics pursuant to Res. No. 2002-406 for a term expiring December 31, 2005, and WHEREAS, he has served two consecutive terms and can no longer serve on the Board of Ethics, it is, hereby RESOLVED, that Leopold Marks, P.O. Box 378, Dansville, NY 14437 is hereby appointed to the Livingston County Board of Ethics for a term commencing January 1, 2006 and expiring December 31, 2008. Dated at Geneseo, New York JANUARY 11, 2006 13

January 11, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Moore and seconded by Mr. Walker to move the Preferred Agenda. Carried. The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-018. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN CONTRACTS FOR LIVINGSTON COUNTY COMMUNITY SERVICES AS FOLLOWS: DR. D. KAUFMAN, DR. S. NEERUKONDA, DR. S. REHMANI, DR. A. RACANIELLO Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for Livingston County Community Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Dr. David Kaufman 1/1/06-12/31/06 $142.50 per hour 2125 Highland Avenue Rochester, NY 14610 For 7.5 hours per week for child psychiatry Dr. Sampath Neerukonda 1/1/06-12/31/06 $131.00 per hour 6856 Brink Road Almond, NY 14804 For 10 hours per week for adult psychiatry Dr. Shahidra Rehmani 1/1/06-12/31/06 $142.50 per hour 43 Parkview Drive Pittsford, NY 14534 For 5 hours per week for child psychiatry Dr. Anthony Racaniello 1/1/06-12/31/06 $131.00 per hour PO Box 28 Derby, NY 14047 For 10 hours per week for adult psychiatry Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-019. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: KAYE K. MORGAN, D.V.M., CHERYL A. RAGALEVSKY, D.V.M., TOWN OF CONESUS, TOWN OF LIVONIA, VILLAGE OF LIVONIA, TOWN OF SPRINGWATER, NEW YORK STATE DEPARTMENT OF HEALTH, HEALTH RESEARCH, INC., LINSTAR, INC., PREFERRED CARE Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Kaye K. Morgan, D.V.M. 1/1/06-12/31/06 $500.00 annual fee York Animal Hospital 2275 Main St., PO Box 412 14 REPORT OF THE SUPERVISORS’ PROCEEDINGS

York, NY 14592 Memorandum of Understanding for consultation and clinical evaluation services, not to exceed annual fee for reimbursement training expenses Cheryl A. Ragalevsky, D.V.M. 1/1/06-12/31/06 $500.00 annual fee Home Veterinary Care 4551 Cameron Rd. Caledonia, NY 14423 Memorandum of Understanding for consultation and clinical evaluation services not to exceed annual fee plus reimbursement Town of Conesus 1/1/06-12/31/06 $2,860.00 Year 2006 6210 South Livonia Road, Box 188 Conesus, New York 14435 For the provision of dog control services to the Town by County Dog Control Town of Livonia 1/1/06-12/31/06 $2,860.00 Year 2006 35 Commercial Street, P.O. Box 43 Livonia, New York 14487 For the provision of dog control services to the Town by County Dog Control Village of Livonia 1/1/06-12/31/06 $2,860.00 Year 2006 35 Commercial Street, P.O. Box 43 Livonia, New York 14487 For the provision of dog control services to the Village by County Dog Control Town of Springwater 1/1/06-12/31/06 $2,860.00 Year 2006 8022 South Main Street Springwater, NY 14560 For the provision of dog control services to the Town by County Dog Control New York State Department of Health 1/1/06-12/31/06 $348,748.00 Division of Family Health, Fiscal Unit Empire State Plaza, Corning Tower, Room 878 Albany, NY 12237-0657 For renewal of Family Planning and Reproductive Health Contract New York State Department of Health 8/1/05-7/31/06 $160,130.00 Div. Chronic Disease Prevention/Adult Health ESP, Corning Tower, Room 515 Albany, NY 12237-0675 For amending the Community Partnership for Tobacco Control Contract Health Research, Inc. 8/31/05-8/30/06 $85,000.00 One University Place Rensselaer, NY 12144-3455 For Public Health Preparedness/Response for Bioterrorism Grant Linstar, Inc. 11/1/05-10/31/06 $1,685.00 430 Lawrence Bell Drive Buffalo, NY 14221-7085 For maintenance agreement on EMS ID System Preferred Care 1/1/06-3/31/07 Per Rate Schedule 259 Monroe Ave. Rochester, NY 14607 For amending fee rate schedule for Home Care Contract Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

JANUARY 11, 2006 15

RESOLUTION NO. 2006-020. ESTABLISHING THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH CERTIFIED HOME HEALTH AGENCY FEES EFFECTIVE JANUARY 1, 2006 Mr. Walker presented the following resolution and moved its adoption: WHEREAS, after a review of the Agency’s 2005 cost/unit of service, the estimated cost/unit of service, the Medicare and Medicaid cost limits, as well as the 2006 Medicaid Rates, it has been determined that the Agency charge structure, to maximize 2006 third-party revenue, should be modified as follows, now, therefore, be it RESOLVED, that the following schedule of charges for the Livingston County Certified Home Health Agency shall be set effective January 1, 2006: Discipline Billing 2001 2002 2003 1/1/04 7/1/04 1/1/2005 1/1/2006 Skilled Nursing Per Visit $90.00 $105.00 $115.00 $130.00 $140.00 $142.00 $145.00 Physical Therapy Per Visit $93.00 $93.00 $95.00 $100.00 $100.00 $100.00 $100.00 Speech Pathology Per Visit $100.00 $100.00 $100.00 $110.00 $120.00 $120.00 $120.00 Occupational Therapy Per Visit $100.00 $100.00 $100.00 $110.00 $110.00 $110.00 $115.00 Medical Social Services Per Visit $100.00 $100.00 $100.00 $110.00 $110.00 $110.00 $160.00 Home Health Aide Per Visit $ 60.00 $ 60.00 $ 63.00 $ 65.00 $ 70.00 $ 70.00 $ 70.00 Home Health Aide Per Hour $ 35.00 $ 35.00 $ 37.00 $ 40.00 $ 45.00 $ 45.00 $ 45.00 Nutrition Per Visit $120.00 $120.00 $120.00 $120.00 $120.00 $120.00 $120.00 Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-021. ESTABLISHING THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH HOSPICE FEES EFFECTIVE JANUARY 1, 2006 Mr. Walker presented the following resolution and moved its adoption: WHEREAS, after a review of the Agency’s 2005 cost/unit of service, the estimated cost/unit of service, the Medicare and Medicaid cost limits, as well as the 2006 Medicaid Rates, it has been determined that the Agency charge structure, to maximize 2006 third-party revenue, should remain the same, now, therefore, be it RESOLVED, that the following schedule of charges for the Livingston County Hospice Program shall be set effective January 1, 2006: Discipline Billing 2005 2006 Home Care Per Day $135.00 $135.00 Continuous Home Care Per Hour $ 35.00 $ 35.00 Respite Care in Hospital Per Day $150.00 $150.00 General In-patient Care (Hospital) Per Day $570.00 $570.00 Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-022. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: VARIOUS LICENSED DAY CARE CENTERS, VARIOUS LICENSED/REGISTERED DAY CARE PROVIDERS, DAVID CORON, PH.D., SUE IVANCIC, LCSWR- ACSW, STACEY MORISEY, LCSWR-ACSW, KATHERINE BUCKLEY, LCSWR-ACSW, HILLSIDE CHILDREN’S CENTER, RITA LIOTTA, INDUSTRIAL MEDICINE ASSOCIATES, J. COYNE, M.D., F.A.A.P., L. HUGHES, FNP-C, C. LYONS, P.N.P. Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Social Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount 16 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Various Licensed Day Care Centers 1/1/06-12/31/06 For reimbursement to Day Care Centers who care for DSS clients who are eligible for day care reimbursement. Amount paid based on duration of care and age of child. Various Licensed/Registered Day Care Providers1/1/06-12/31/06 For reimbursement to Day Care Providers who care for DSS clients who are eligible for day care reimbursement. Amount paid based on duration of care and age of child. David Coron, Ph.D. 1/1/06-12/31/06 $105.00/hr. 6137 Boughton Hill Road Farmington, NY 14425 For complete psychological evaluations of referred individuals Sue Ivancic, LCSWR-ACSW 1/1/06-12/31/06 PO Box 242 Honeoye Falls, NY 14472 For the treatment of children placed in foster care due to sexual abuse. They also assist foster parents in how to deal with the children when issues come up in the home. Amount based on fee schedule. Stacey Morisey, LCSWR-ACSW 1/1/06-12/31/06 PO Box 242 Honeoye Falls, NY 14472 For the treatment of children placed in foster care due to sexual abuse. They also assist foster parents in how to deal with the children when issues come up in the home. Amount based on fee schedule. Katherine Buckley, LCSWR-ACSW 1/1/06-12/31/06 PO Box 242 Honeoye Falls, NY 14472 For the treatment of children placed in foster care due to sexual abuse. They also assist foster parents in how to deal with the children when issues come up in the home. Amount based on fee schedule. Hillside Children’s Center 1/1/06-12/31/06 $81,600.00 1183 Monroe Avenue Rochester, NY 14620 For work experience/Community Services for youth who are adjudicated a Person in Need of Supervision or a Juvenile Delinquent. This program is not to exceed a cost of $81,600 and is funded through the Flexible Fund/TANF at 100% reimbursement. Rita Liotta 1/1/06-12/31/06 $27.00/hr. 4380 Ransom Rd. Clarence, NY 14031 For computer programming services to create, update, and maintain data based programs to meet specific needs of the Department. This contract has been recommended and approved by Livingston Co. IT Dept. Industrial Medicine Associates 1/1/06-12/31/06 280 Dobbs Ferry Rd. White Plains, NY 10607 For physical and mental impairment examinations for County Social Service claimants, in accordance with the policies and procedures of DSS and in compliance with New York State and federal welfare reform legislation regulations, to aid in determining employability. Amount based on fee schedule. Jack F. Coyne, M.D., F.A.A.P. 1/1/06-12/31/06 15 Depew Avenue Buffalo, New York 14214 For the provision of comprehensive medical evaluations and consultation services regarding children alleged to be abuse and/or neglected. Linda Hughes, FNP-C 1/1/06-12/31/06 9401 Wortendyke Road Batavia, New York 14020 For the provision of comprehensive medical evaluations and consultation services regarding children alleged to be abused and /or neglected. Cis Lyons, P.N.P. 1/1/06-12/31/06 JANUARY 11, 2006 17

311 Ortner Road Darien Center, New York 14040 For the provision of comprehensive medical evaluations and consultation services regarding children alleged to be abused and /or neglected. Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-023. REQUESTING APPROVAL FOR COMMISSIONER WRIGHT TO SIGN VARIOUS AGREEMENTS WITH THE FOLLOWING: LIVINGSTON COUNTY PLANNING DEPARTMENT & LIVINGSTON COUNTY OFFICE FOR THE AGING Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Commissioner of Social Services, Sandra K. Wright, is hereby authorized to sign the following agreements, according to the terms designated: Contractor Term Amount Livingston Co. Planning Dept. 10/1/05-9/30/06 $22,000.00 For the Weatherization and Packaging Program (WRAP) Livingston Co. Office for the Aging 10/1/05-9/30/06 $20,000.00 For the Home Energy Assistance Program (HEAP) Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-024. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION (LCCNR) AS FOLLOWS: MCCLURE DENTAL SERVICES, PC Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Center For Nursing And Rehabilitation (LCCNR), according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount McClure Dental Services, PC 1/1/06-12/31/08 $36,548.40 annually 8950 Gowanda State Road w/ 3% annual increase Eden, NY 14057-9537 For dental services w/2 additional 1-yr renewals at the sole option of the County to end 12/31/10 Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-025. AUTHORIZING CONTRACT WITH THE GENESEE VALLEY RURAL PRESERVATION COUNCIL, INC. FOR ADMINISTRATION OF LIEN REPAYMENT FUNDS FROM SMALL CITIES CDBG UTILITIES CONNECTION PROGRAM Mr. Walker presented the following resolution and moved its adoption: WHEREAS, Livingston County received a Small Cities CDBG grant from the Governor’s Office of Small Cities for the Utilities Connection Program; and WHEREAS, the Genesee Valley Rural Preservation Council, Inc. administered the Utilities Connection Program on behalf of Livingston County; and WHEREAS, recapture funds from payback of liens from the Utilities Connection Program will be used for eligible program purposes; now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract 18 REPORT OF THE SUPERVISORS’ PROCEEDINGS with the Genesee Valley Rural Preservation Council, Inc. for administration of lien repayment funds from the Small Cities CSBG Utilities Connection Program, after review by the County Attorney and County Administrator. Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-026. APPROVING THE OFFICIAL UNDERTAKING OF PUBLIC EMPLOYEES FIDELITY (BLANKET) BOND FOR GENESEE/FINGER LAKES REGIONAL PLANNING COUNCIL Mr. Walker presented the following resolution and moved its adoption: WHEREAS, the County of Livingston has appropriated the sum of $9,970.00 as its share of the Year 2006 operating funds of the Genesee/Finger Lakes Regional Planning Council; and WHEREAS, pursuant to Section 119-00 of the General Municipal Law of the State of New York, the County is authorized to provide for the payment of such appropriations to an officer of the agency designated by the agency to receive such monies provided that such officer shall have executed an official undertaking approved by the governing body of the County; and WHEREAS, the Genesee/Finger Lakes Regional Planning Council has designated David S. Zorn, Director of the Council, as the officer to receive payments of such monies; and WHEREAS, the Genesee/Finger Lakes Regional Planning Council has secured a Public Employees Fidelity (Blanket) Bond, issued by National Grange Mutual Insurance Company, providing faithful performance blanket bond coverage for officers and employees of the Council in the amount of $220,000.00; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby approves such bond as the official undertaking required pursuant to Section 119-00 of the General Municipal Law. Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-027. AUTHORIZING YEAR 2006 SECTION 8 CONTRACT EXTENSION AGREEMENT WITH THE NEW YORK STATE HOUSING AND FINANCE AGENCY AND NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Local Administrator of the Planning Department’s Office of Housing Assistance is authorized to sign the Section 8 Contract Extension Agreement with the NYS Housing and Finance Agency and the NYS Division of Housing and Community Renewal, after review by the County Attorney and County Administrator. Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-028. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE OFFICE FOR THE AGING ANNUAL IMPLEMENTATION PLAN FOR FISCAL YEAR APRIL 1, 2006 THROUGH MARCH 31, 2007 Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the Office for the Aging Implementation Plan for the fiscal year April 1, 2006 through March 31, 2007, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 11, 2006 Human Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

JANUARY 11, 2006 19

RESOLUTION NO. 2006-029. AWARDING BID FOR CUSTODIAL SERVICES - GOVERNMENT CENTER, COURTHOUSE, CAMPUS, HIGHWAY FACILITY, EMS TRAINING FACILITY Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for custodial services for the Livingston County Government Center, Livingston County Courthouse, Livingston County Campus, Highway Facility and EMS Training Facility, two bids were received, then opened on November 22, 2005, now, therefore, be it RESOLVED, that the bid of Service Master of 38 Chapel Street, Mt. Morris, NY 14510, in an amount not to exceed Fifteen Thousand One Hundred Twenty-Two Dollars ($15,122.00) per month, be and hereby is accepted as the lowest responsible bid for a term commencing January 1, 2006 and terminating December 31, 2007 with a one-year renewal option to end December 31, 2008, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said contract, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York January 11, 2006 Public Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-030. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH ST. MARY’S CATHOLIC CHURCH FOR USE OF PARKING LOT Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Central Services Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount St. Mary’s Catholic Church 1/1/06 – 12/31/06 $1,000.00 4 Avon Road Geneseo, NY 14454 For annual rental of parking lot for Courthouse overflow purposes Dated at Geneseo, New York January 11, 2006 Public Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

Chairman Merrick stated that due to the upcoming jail expansion project, additional parking spaces may be needed.

RESOLUTION NO. 2006-031. RESCINDING RESOLUTION NO. 2005-512, AND REAUTHORIZING PURCHASE OF FOUR (4) NEW 2006 CHEVROLET PICKUP TRUCKS THROUGH NEW YORK STATE CONTRACT FOR THE COUNTY HIGHWAY DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, Resolution No. 2005-512 authorized the purchase of four (4) new pickup trucks from Hoselton Chevrolet through NYS Contract #PC60924 at a total price not to exceed $97,102.19, and WHEREAS, the County Highway Superintendent subsequently found out that he overlooked inclusion of the optional Allison 6-speed Automatic Transmission for each diesel-powered truck, and the additional Contract price per vehicle is $1,904.85, for a total cost increase of $7,619.40, now, therefore, be it RESOLVED, that Resolution No. 2005-512 is hereby rescinded, and be it further RESOLVED, that the Livingston County Highway Superintendent is authorized to purchase the following four (4) new 2006 pickup trucks (with Allison 6-speed Automatic Transmissions) through NYS Contract #PC60924 from Hoselton Chevrolet, Inc. of 909 Fairport Road, East Rochester, NY 14445 at a total price not to exceed $104,721.59: One (1) Chevrolet CC25753 ¾-ton, Diesel, Extended Cab, Short Box, 4x2 @ $24,351.31 = $ 24,351.31 Two (2) Chevrolet CC25953 ¾-ton, Diesel, Extended Cab, Long Box, 4x2 @ $24,714.81 = $ 49,429.62 One (1) Chevrolet CK25953 ¾-ton, Diesel, Extended Cab, Long Box, 4x4 @ $30,940.66 = $ 30,940.66 20 REPORT OF THE SUPERVISORS’ PROCEEDINGS

(w/Snowplow Package) TOTAL = $104,721.59 Dated at Geneseo, New York January 11, 2006 Public Services Committee Mr. Brooks announced that the previous resolution did not provide for automatic transmissions. Chairman Merrick asked Donald Higgins, County Highway Superintendent to explain the resolution. D. Higgins explained that when the bid specifications were written he overlooked including an automatic transmission and this is the NYS Contract price for automatic transmissions to be installed in the vehicles. The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-032. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT - COUNTY OF MONROE/ROCHESTER PSYCHIATRIC CENTER, GOVERNORS TRAFFIC SAFETY COMMITTEE Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Sheriff’s Department, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount County of Monroe/Rochester Psychiatric Center 1/1/06 – 12/31/10 $125.00 County Office Building 39 West Main Street Rochester, NY 14614 For forensic services provided by Rochester Psychiatric Center. Amount is per day per inmate. Governor’s Traffic Safety Committee 10/1/05 – 9/30/06 $8,335.00 For Selective Traffic Enforcement Program (STEP) Dated at Geneseo, New York January 11, 2006 Public Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-033. AUTHORIZING 2006 AGREEMENT WITH THE SOCIETY FOR THE GENESEE AND THE LAKES FOR TOURIST PROMOTION AT THE SCOTTSVILLE THRUWAY TOURIST INFORMATION CENTER Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized and directed to execute the 2006 Agreement with the Society for the Genesee and the Lakes for tourist promotion at the Scottsville Thruway Tourist Information Center, in the amount of One Thousand Dollars ($1,000.00), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 11, 2006 Public Services Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-034. AUTHORIZING TRANSFER OF FUNDS – RECORDS MANAGEMENT, VETERANS’ SERVICES Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York January 11, 2006 Ways and Means Committee JANUARY 11, 2006 21

The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-035. AMENDING 2006 COUNTY BUDGET – SOCIAL SERVICES Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the 2006 Social Services Department budget be amended as follows: Department Code Description Amount Increase Revenue Account A6010 3610 State Admin. $100,000.00 Increase Appropriation Account A6010 4190 Agency Contracts $100,000.00 Dated at Geneseo, New York January 11, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-036. DECLARING SURPLUS PROPERTY – CENTRAL SERVICES, COUNTY ATTORNEY, FORMER SKILLED NURSING FACILITIES, SHERIFF’S DEPARTMENT, WATERSHED PROGRAM Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is, hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. CENTRAL SERVICES Year Model Vin # 1979 Ford F700 Truck F70BVDC6711 COUNTY ATTORNEY Property Count Outdated Law Books 11 Paper Boxes FORMER SKILLED NURSING FACILITIES See Attached Schedule A SHERIFF’S DEPARTMENT Year Model Vin # 2004 Ford Crown Victoria (Patrol 110) 2FAHP71W94X102727 2004 Ford Crown Victoria (Patrol 112) 2FAHP71WX4X102722 2004 Ford Crown Victoria (Patrol 144) 2FAHP71W54X102725 2003 Ford Crown Victoria (Patrol 119) 2FAFP71W43X108246 2003 Ford Crown Victoria (Patrol 117) 2FAFP71W63X108247 1999 Ford Crown Victoria (Silver CID) 2FAFP71W3XX205668 1998 Jeep Cherokee (Tan CID) 1J4GZ58Y1WC140152 1987 Ford Mustang (Blue CID) 1FABP42E3HF185583 WATERSHED PROGRAM Year Model Vin # 1999 Ford Escort Wage SE 3FAFP15P1XR117197 Dated at Geneseo, New York January 11, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-037. AUTHORIZING 2006 AGREEMENT WITH LIVINGSTON COUNTY CHAMBER OF COMMERCE, INC. FOR THE PROMOTION OF TOURISM 22 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, the Livingston County Chamber of Commerce functions as the County’s local tourism promotion agency, and WHEREAS, the Livingston County Chamber of Commerce has agreed to promote tourism for Livingston County, and WHEREAS, funds in the amount of $91,400.00 have been budgeted in the 2006 County budget, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with the Livingston County Chamber of Commerce for tourism promotion for a term commencing January 1, 2006 and expiring on December 31, 2006, in an amount not to exceed Ninety One Thousand Four Hundred Dollars ($91,400.00), payable quarterly, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 11, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-038. AUTHORIZING BLANKET UNDERTAKING Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, section 11 of the Public Officers Law authorizes the governing body of a municipality to procure a blanket undertaking to cover officers, clerks and employees of the municipality who would otherwise be required to post an individual undertaking; and WHEREAS, such blanket undertaking must indemnify against losses through the failure of officers, clerks or employees to faithfully perform their duties or account for moneys or property received by virtue of their position or employment and through fraudulent or dishonest acts committed by officials, clerks or employees covered thereunder, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors consents and approves a blanket undertaking to cover all officers, clerks and employees required by law to post an undertaking which undertaking shall be provided by the following policies: a) Public Officials Liability Policy, provided by New York Municipal Insurance Reciprocal, policy no. MPOL7VI001; and b) Government Crime Policy provided by Fidelity Deposit Company of Maryland, policy no. CCP0058540. Dated at Geneseo, New York January 11, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-039. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A MEMORANDUM OF AGREEMENT WITH THE CORNELL COOPERATIVE EXTENSION ASSOCIATION OF LIVINGSTON COUNTY FOR PAYMENT OF COUNTY APPROPRIATIONS FOR 2006 Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the sum of $389,995 is hereby appropriated to the Cooperative Extension Association of Livingston County for the fiscal year beginning January 1, 2006, and ending December 31, 2006, to be expended in accordance with budgets submitted to the Board of Supervisors, and be it further RESOLVED, that the County Treasurer is hereby authorized and directed to pay the sum not to exceed $389,995 in twelve monthly installments in advance of the first day of each month beginning January 1, 2006, to the duly elected and properly bonded Treasurer of the Cooperative Extension Association of Livingston County, and, be it, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign and execute such Memorandum of Agreement as may be duly approved by Cornell University as agent for the State, outlining the above conditions and methods of payment and directing the above Association to expend the funds only for the purpose set forth in said budget of said Association referred to herein and requiring an annual report at the end JANUARY 11, 2006 23 of the year containing therein a true and accurate account of all receipts and expenditures of said County Association for the fiscal year, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 11, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-040. REFUNDING BOND RESOLUTION DATED JANUARY 11, 2006 - AUTHORIZING THE ISSUANCE PURSUANT TO SECTION 90.10 OF THE LOCAL FINANCE LAW OF REFUNDING BONDS OF THE COUNTY OF LIVINGSTON, NEW YORK, TO BE DESIGNATED SUBSTANTIALLY “SEWER DISTRICT REFUNDING (SERIAL) BONDS, 2006” AND PROVIDING FOR OTHER MATTERS IN RELATION THERETO AND THE PAYMENT OF THE BONDS TO BE REFUNDED THEREBY Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, the County of Livingston, New York (the “County”) has heretofore issued $100,000 aggregate principal amount of Sewer District (Serial) Bonds, 2005 (the “2005 Bonds”) to the United States of America, acting through the United States Department of Agriculture, dated December 30, 2005, bearing interest at the rate of 4.25% per annum and maturing $1,000 on June 15 in each of the years 2006 to 2012, both inclusive, $2,000 on June 15 in each of the years 2013 to 2025, both inclusive, $3,000 on June 15 in each of the years 2026 to 2033, both inclusive, $4,000 on June 15 in each of the years 2034 to 2040, both inclusive, and $5,000 on June 15 in each of the years 2041 to 2043, both inclusive; and WHEREAS, the 2005 Bonds were issued pursuant to a bond certificate dated December 30, 2005 fixing the details and sale thereof, for purposes of financing a portion of the cost of the construction of a sanitary sewer system to serve Groveland Station County Sewer District in said County, a specific object or purpose; and WHEREAS, it would be in the public interest to refund all of the $100,000 principal amount outstanding of the 2005 Bonds maturing in 2006 and thereafter (the “Refunded Bonds”) by the issuance of refunding bonds to the New York State Environmental Facilities Corporation (“EFC”) pursuant to Section 90.10 (or Section 90.00 if applicable) of the Local Finance Law; and WHEREAS, such refunding will result in present value savings in debt service as required by Section 90.10 of the Local Finance Law; NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Livingston, New York, as follows: Section 1. For the object or purpose of refunding the $100,000 outstanding principal amount of the Refunded Bonds maturing in 2006 and thereafter (or such portion thereof as the County Treasurer shall determine to be in the best financial interests of the County), there are hereby authorized to be issued, pursuant to the provisions of Section 90.10 of the Local Finance Law, in one or more series as shall be determined by the County Treasurer, not exceeding $100,000 refunding serial bonds of the County (the “Refunding Bonds”). The Refunding Bonds shall each be designated substantially “Sewer District Refunding (Serial) Bonds, 2006,” including a series designation if appropriate, shall be dated the date of delivery or such other date as shall hereafter be determined by the County Treasurer pursuant to Section 3 hereof and shall mature annually on June 15 in each of the years 2006 to 2035, both inclusive, or such other dates as the County Treasurer shall hereafter determine pursuant to Section 3 hereof. The Refunding Bonds shall be issued in registered form and shall not be registrable to bearer or convertible into bearer coupon form. Such Refunding Bonds, which shall be issued in fully registered form, shall be signed in the name of the County of Livingston, New York, by the manual or facsimile signature of its County Treasurer, and a facsimile of its corporate seal shall be imprinted thereon. Principal on the Refunding Bonds will be payable in lawful money of the United States of America. The Refunding Bonds shall contain the recital required by subdivision 4 of paragraph j of Section 90.10 of the Local Finance Law and the recital of validity clause provided for in Section 52.00 of the Local Finance Law and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the County Treasurer shall determine. It is hereby determined that it is to the financial advantage of the County not to impose and collect from registered owners of the Refunding Bonds any charges for mailing, shipping and insuring bonds transferred or exchanged by the fiscal agent for the Refunding Bonds, and, accordingly, pursuant to paragraph c of Section 70.00 of the Local Finance Law, no such charges shall be so collected by such fiscal agent. Section 2. It is hereby determined that: (a) the maximum amount of Refunding Bonds authorized to be issued pursuant to this resolution does not 24 REPORT OF THE SUPERVISORS’ PROCEEDINGS exceed the limitation imposed by subdivision 1 of paragraph b of Section 90.10 of the Local Finance Law; (b) the maximum period of probable usefulness permitted by law at the time of the issuance of the Refunded Bonds, is forty years, pursuant to subdivision 1 of paragraph a of Section 11.00 of the Local Finance Law, calculated from June 16, 2005, the date of issuance of the first bond anticipation note for said specific object or purpose; (c) the last installment of the Refunding Bonds will mature not later than the expiration of the period of probable usefulness of the specific object or purpose for which said Refunded Bonds were issued in accordance with the provisions of subdivision 1 of paragraph c of Section 90.10 of the Local Finance Law; (d) the estimated present value of the total debt service savings anticipated as a result of the issuance of the Refunding Bonds, is $100,082.78 as shown in the Refunding Financial Plan described in Section 3 hereof. Section 3. The financial plan for the refunding authorized by this resolution (the “Refunding Financial Plan”), showing the sources and amounts of all moneys required to accomplish such refunding as well as the estimated present value of the total debt service savings, are set forth in Exhibit A attached hereto and hereby made a part of this resolution. The Refunding Financial Plan has been prepared based upon the assumption that the Refunding Bonds will be issued in the principal amount of $100,000, will mature, be of such terms, and bear 0% interest as set forth in said Refunding Financial Plan. The County Treasurer is hereby authorized and directed to determine the amount of Refunding Bonds to be issued and whether same shall be issued in one or more series, the designation thereof, the maturities and terms thereof, the respective provisions relating to the redemption of Refunding Bonds prior to maturity, if any, and the date the Refunded Bonds are to be refunded, and to prepare, or cause to be provided, a final Refunding Financial Plan and, in accordance herewith, all powers in connection therewith may be exercised by such County Treasurer; provided, that the terms of the Refunding Bonds actually to be issued shall comply with the requirements of Section 90.10 of the Local Finance Law. The County Treasurer shall file a copy of this certificate or certificates determining the details of the Refunding Bonds and the final Refunding Financial Plan with the County Clerk within ten (10) days after the delivery of the Refunding Bonds, as herein provided. Section 4. The faith and credit of said County of Livingston, New York are hereby irrevocably pledged to the payment of the principal of the Refunding Bonds as the same respectively become due and payable. To the extent not payable from other sources, all the taxable real property in said County shall be subject to the levy of ad valorem taxes sufficient to pay the principal of such bonds as the same become due and payable. Section 5. In accordance with the provisions of Section 53.00 and of paragraph h of Section 90.10 of the Local Finance Law, and subject only to the issuance of the Refunding Bonds as herein authorized, the County hereby elects to call in and redeem all Refunded Bonds which are subject to redemption prior to maturity as may be permitted by the United States Department of Agriculture on such date as the County Treasurer shall determine in accordance with the provisions of Section 3 hereof. The sum to be paid therefor on such redemption date shall be the par value thereof, and the accrued interest to such redemption date. Upon the issuance of the Refunding Bonds, the election to call in and redeem the Refunded Bonds and the direction to the Escrow Holder to redeem said Refunded Bonds as provided in this paragraph shall become irrevocable. Section 6. The County Treasurer and all other officers, employees and agents of the County are hereby authorized and directed for and on behalf of the County to execute and deliver all certificates and other documents, perform all acts and do all things required or contemplated to be executed, performed or done by this resolution or any document or agreement approved hereby. Section 7. Pursuant to the provisions of paragraph a of Section 56.00 of the Local Finance Law, the power to determine whether to issue Refunding Bonds having substantially level or declining annual debt service, as provided in paragraph 3 of Section 90.10(c) of the Local Finance Law, is hereby delegated to the County Treasurer as the chief fiscal officer of said County. All other matters relating to such Refunding Bonds to be issued by said Board of Supervisors and having substantially level or declining annual debt service, is hereby delegated to the County Treasurer. Section 8. The Refunding Bonds shall be sold at private sale to the New York State Environmental Facilities Corporation for a purchase price to be determined by the County Treasurer, subject to the approval of the terms and conditions of such sale by the State Comptroller as required by subdivision 2 of paragraph f of Section 90.10 of the Local Finance Law. The County Treasurer is hereby further authorized, at the County Treasurer’s sole discretion, to execute a project finance and/or loan agreement, and any other agreements with the New York State Department of Health and/or the New York State Environmental Facilities Corporation, including amendments thereto, and including any instruments (or amendments thereto) in the effectuation thereof, in order to effect the refinancing described in Section 1 hereof, or a portion thereof, by a refunding bond issue or issues of said County in the event of the sale of same to the New York State Environmental Facilities Corporation. JANUARY 11, 2006 25

Section 9. All other matters pertaining to the terms, issuance and sale of the Refunding Bonds, consistent with the provisions of Section 90.10 of the Local Finance Law, shall be determined by the County Treasurer and all powers in connection therewith not otherwise heretofore delegated thereto are hereby delegated to such County Treasurer. Section 10. The intent of this resolution is to give the County Treasurer sufficient authority to execute those applications, agreements, instruments or to do any similar acts necessary to effect the issuance of the aforesaid Refunding Bonds without resorting to further action of this Board of Supervisors. Section 11. The validity of the Refunding Bonds may be contested only if: 1) Such obligations are authorized for an object or purpose for which said County is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 12. This resolution, which takes effect immediately, or a summary hereof, shall be published in full in Genesee County Express and The Livingston County News, the official newspapers of said County, together with a notice in substantially the form provided in Section 81.00 of the Local Finance Law. Dated at Geneseo, New York January 11, 2006 Ways and Means Committee The roll was called as follows (2/3 vote): Ayes – 1,613; Noes - 0; Absent – Yendell, 128; Deming, 90; Total 218; Adopted.

RESOLUTION NO. 2006-041. ESTABLISHING PETTY CASH FOR VARIOUS DEPARTMENTS FOR THE YEAR 2006 Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the following petty cash amounts and designees be established for the year 2006 as follows: DEPARTMENT CUSTODIAN 2006 AMOUNT Board of Sup./Cty. Adm. Terrence Donegan $ 100.00 Center for Nursing & Rehabilitation Peter Carter $ 2,800.00 Community Services Mark Brown $ 5,000.00 County Clerk James Culbertson $ 750.00 County Treasurer Carolyn Taylor $ 2,000.00 Department of Health Joan Ellison $ 150.00 Economic Development Patrick Rountree $ 150.00 Highway Donald Higgins $ 1,000.00 Personnel Tish Lynn $ 100.00 Planning David Woods $ 125.00 Probation Edward Erhard $ 350.00 Sheriff’s Dept. John York $ 2,500.00 Social Services Sandra Wright $ 2,000.00 Weights & Measurers Michael Cloonan $ 150.00 Women’s Health Center Joan Ellison $ 500.00 Workforce Development C. Keith Mitchell $ 300.00 Youth Bureau C. Keith Mitchell $ 100.00 Dated at Geneseo, New York January 11, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

RESOLUTION NO. 2006-042. CORRECTING RESOLUTION 2005–532 RE: AMENDING 2006 DEPARTMENT HEAD SALARY SCHEDULE: DISTRICT ATTORNEY’S OFFICE, COUNTY ATTORNEY AND APPOINTING FULL TIME ASSISTANT DISTRICT ATTORNEY - MACKAY Mr. Mahus presented the following resolution and moved its adoption: 26 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that resolution 2005-532 is hereby amended to read as follows: District Attorney’s Office Convert one part-time Assistant District Attorney position to full-time, and appoint Kyle MacKay of 3240 State Street, Caledonia, New York, 14423 to the position effective January 1, 2006 at an annual salary of $58,235. Delete one part-time Assistant District Attorney position. Change the salaries of the following Assistant District Attorneys effective January 1, 2006 to read: Eric Schiener to $71,567, Jennifer Noto to $60,855, and Victor Rowcliffe to $58,235. Change the salary of Richard Corrigan, Victim/Witness Assistance Coordinator, effective January 1, 2006 to read $41,347. County Attorney Establish the salary of $45,000.00 for the Part-Time Assistant County Attorney. Dated at Geneseo, New York January 11, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,537; Noes - 0; Absent – Yendell, 125; Deming, 90; Total 215; Adopted.

OTHER BUSINESS 1. Chairman of the Board Appointments: a. Finger Lakes Tourism Alliance Board of Directors - Martin Estruch – 1/1/06 – 12/31/08 b. Genesee/Finger Lakes Regional Planning Council – Marjorie Cansdale, Chairman Designee; Weston Kennison, Member; Robert Yull, Member; Patrick Rountree, Ex-Officio Member; David Woods, Ex- Officio Member for the year 2006 c. Genesee Transportation Council – David Woods, Alternate Member for Chairman James Merrick and Donald Higgins and Heather Ferrero as Alternate for David Woods on the Planning Committee for the year 2006 d. GLOW Solid Waste Committee – Gary Moore, Chairman Designee; Brenda Donohue, Member; Charles DiPasquale, Member; Cathy Muscarella, Alternate Member for the year 2006 e. Livingston County Chamber of Commerce Board of Directors, Chairman Designee (Ex-Officio) – Virginia O. Amico

2. Harrison County Update – Geneseo Supervisor Wes Kennison Mr. Kennison expressed he has what is called the “Katrina cough” because of the unclean air in Harrison County, Mississippi. He reported that the group met with several people from the school district, colleges and County government to set up a long-term relationship. When we formed Livingston Cares, we were looking for a place that was hit hard and had been forgotten. Harrison County was hit directly and the devastation is remarkable. The devastation is the size of England. He stated the County is getting ready to send tax bills and there are no mailboxes. Mr. Kennison reported he read the resolution from the Board of Supervisors and the letter from the Chairman of the Board. The group spent a lot of time with the President of their Board of Supervisors. The people there feel they have been forgotten by the media, and the Federal government and yet they are hospitable with a sense of humor. Mr. Kennison stated Livingston County does not have problems we just have stuff to do. Mr. Kennison announced he would be showing a slide presentation at the January 25, 2006 Board of Supervisors’ meeting. He encouraged any community, church, college, and not-for-profit organization to get involved.

3. Surplus Items from Former Skilled Nursing Facilities – Dominic Mazza The County Administrator reported that the list of surplus items from the former Skilled Nursing Facilities has been distributed to all the Supervisors. He intends to distribute the list to County Departments first and then give the Towns the option to declare items. He indicated we must do this in an organized fashion to be accountable.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, January 25, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:12 p.m. JANUARY 25, 2006 27

REGULAR BOARD MEETING WEDNESDAY, JANUARY 25, 2006 1:30 P.M. ROLL CALL The roll showed all members present.

PLEDGE OF ALLEGIANCE

MINUTES Minutes of 1/11/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Notice of Public Hearings, Town of Naples, County of Ontario regarding a proposed local law for the Town of Naples Adult Use Moratorium Extension Law of 2006 and Wind Turbine Tower Moratorium Extension Law of 2006. 2. Copy of letter from Donna L. Avery, Cheryl McDougall, Carroll Jones to Time Warner Communications regarding the rates for cable service to individual rooms in the Center for Nursing & Rehabilitation. 3. Letter from NYS Ag & Markets in regard to Review and Acceptance of Plan to Modify Livingston County Agricultural District No. 2.

RESOLUTION NO. 2006-043. APPROVING ABSTRACT OF CLAIMS #1B – JANUARY 25, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1B dated January 25, 2006 in the total amount of $3,392,780.47. Dated at Geneseo, New York January 25, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

PRIVILEGES OF THE FLOOR 1. Deb Gage – Update on Foster Grandparent Program – New Initiatives (Presentation information on file in the Clerks office.)

Ms. Gage thanked the Board for allowing her to speak on the expansion of the Foster Grandparent Program. Ms. Gage provided a brief history on the program and stated since 1994 we have received local sponsorship through the Board of Supervisors, funding amount of $193,000.00, which is transferred to the Office of the Aging to serve seniors and children. Currently, 42 Foster Grandparents are serving children from 23 sites. Ms. Gage stated volunteer’s benefit in addition to the children. The children receive help in many ways, but especially in reading skills. This program is a very cost effective way of serving seniors and ensuring a brighter future for the children.

Ms. Gage explained the differences between the current Foster Grandparent program and the new initiatives. She stated the new initiatives planned for 2006 would target the unmet needs of children of incarcerated parents and those in Foster Care. Ms. Gage stated this is a pilot program with a small number of volunteers and that it does not replace the current program. She asked if there were any questions.

Supervisor Martello stated he has had first-hand experience with the program. He feels it is a proven program providing wonderful results. He stated he wondered if there will be any changes in the stipend amounts provided to the volunteers?

Ms. Gage responded the stipends are set nationally and there is nothing we can do locally to increase the stipend rate.

28 REPORT OF THE SUPERVISORS’ PROCEEDINGS

There were no further questions or comments, and Ms. Gage thanked the Chairman and the Board for their support.

Chairman Merrick thanked Ms. Gage for her informative and helpful presentation.

2. Geneseo Supervisor Wes Kennison – Harrison County Slide Presentation

Chairman Merrick stated Supervisor Kennison would present on his recent trip to Harrison County.

Supervisor Kennison stated a picture is worth a thousand words and he wished to visually and verbally share his recent experiences from his trip to Biloxi, in Harrison County Mississippi. He referenced the background and purpose for the recent Resolution 2005-423. Supporting Livingston County Cares, which supported assisting Harrison County recover from the devastation of damages due to Hurricane Katrina.

Supervisor Kennison presented a slide show and provided commentary about the individual photographs and his experiences while staying in Biloxi, Mississippi. He made an association with a trip he had taken to the Grand Canyon, stating the largeness of the devastation, unless seen, is unimaginable. He reported the water level was approximately a 25-30 foot high wave that was over the top of telephone poles in places, hitting the community in one shot causing complete devastation.

Supervisor Kennison stated it is only the faith-based groups that seem to be actually in there working in the process of clean up and rebuilding. He reported while there, nine students and several Livingston County citizens stayed in trailers and tents on the slab of the old VFW building site. A big part of the work by the volunteers is labor intensive and there is serious mold association’s to contend with, such as the locally dubbed Katrina cough.

Supervisor Kennison visited schools and colleges, churches and day cares, and met with survivors and homeless persons. He stated in spite of the devastation there, marvelous hospitality and generosity was provided by the people in the area.

He informed the Board he also was able to attend a Harrison County Board meeting and Chairperson Connie Rockco presented him with books on the area - one that was done prior to and one published after Hurricane Katrina.

Supervisor Kennison stated he feels that one of the ways we can help is through political advocacy. He spoke about the infrastructure damages, and the number of persons now unable to live there. He pointed out that funding is done in the same way there, as here, through property taxes. Currently, there is no way to deliver the tax bills, even to the persons who may still be present, making it extremely difficult to begin again with out Federal Funding assistance.

Supervisor Kennison reported this initial visit allowed us to see it, taste and feel it, and to get a real first-hand experience of exactly what those in Harrison County are dealing with. He stated we saw many very courageous individuals, and he assured the Board we are doing the right thing in assisting them in any way we can.

Chairman Merrick stated it is interesting and unimaginable devastation that took place there and he thanked Supervisor Kennison for sharing his trip with the Board.

PREFERRED AGENDA RESOLUTION NO. 2006-044. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD – COYNE, SMITH, MARTUCIO, LUTHER, BICKFORD, ROTHROCK, STRONG, DWYER, MERRICK, JOHNSTON, PAGE, VREELAND RESOLVED, that the following persons are hereby appointed to the Livingston County Traffic Safety Board for the term designated: Representative Alternate Term Expires JANUARY 25, 2006 29

Avon Deborah Coyne John Smith 12/31/08 5957 E Avon Lima Rd 2531 Pole Bridge Road Avon, NY 14414 Avon, NY 14414

Conesus Steve Martucio Thor Luther 12/31/08 6571 Hoes Hill Rd 5806 E Lake Rd Conesus, NY 14435 Conesus, NY 14435

Caledonia Todd Bickford Mark Rothrock 12/21/08 2375 Black Street 2917 W. Main Street Caledonia, NY 14423 Caledonia NY 14423

Geneseo Corrin Strong Dave Dwyer 12/31/08 17 Avon Road Po Box 531 Geneseo, NY 14454 Geneseo, NY 14454

Groveland Ron Merrick Patricia Johnston 12/31/08 4923 Maple Beach Road 5450 Gamble Road Geneseo, NY 14454 Geneseo, NY 14454

Leicester Russ Page Sanford Vreeland 12/31/08 5284 Upper Mt. Morris Rd 2561 Kingston Rd Leicester, NY 14481 Leicester, NY 14481

Dated at Geneseo, NY January 25, 2006 Public Services Committee

RESOLUTION NO. 2006-045. APPOINTING HEARING BOARD MEMBERS FOR THE ADMINISTRATION OF THE LIVINGSTON COUNTY SOURCE SEPARATION LAW – VREELAND, APPLIN, DONOHUE WHEREAS, the Livingston County Board of Supervisors adopted a Local Source Separation and Recycling Law on July 22, 1992, and WHEREAS, a Hearing Board is required to conduct hearings for arbitration of differences between the County and permittees on matters concerning interpretation and execution of the provisions of the Local Law, now, therefore, be it RESOLVED, that the following persons be appointed to the Hearing Board for the term commencing January 1, 2006 and terminating December 31, 2008: Sanford Vreeland, 2561 Kingston Road, Leicester, NY 14481 Kenneth Applin, 8806 Rt 256, Dansville, NY 14437 Brenda Donohue, Alternate, 5553 Mission Road, Conesus, NY 14435 Dated at Geneseo, New York January 25, 2006 Public Services Committee

RESOLUTION NO. 2006-046. RESOLUTION OF INTENT TO NAME LIVINGSTON COUNTY LEAD AGENCY PURSUANT TO THE NEW YORK STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) FOR PURPOSES OF TRANSFERRING THE ASSETS OF THE GROVELAND STATION COUNTY SEWER DISTRICT TO THE LIVINGSTON COUNTY WATER AND SEWER AUTHORITY WHEREAS, the Livingston County Board of Supervisors intends to evaluate the potential environmental Impacts, which may result from the transfer of the assets of the Groveland Station County Sewer District to the Livingston County Water and Sewer Authority, as required by the New York State Environmental Quality Review Act 30 REPORT OF THE SUPERVISORS’ PROCEEDINGS

(SEQRA) and proposes to serve as the lead agency for undertaking such environmental review, now, therefore, be it, RESOLVED, that the Livingston County Board of Supervisors directs that the necessary steps be implemented to establish a lead agency pursuant to SEQRA, and, be it, further RESOLVED, that the Livingston County Board of Supervisors directs that staff prepare and distribute the requisite notices to all involved agencies to commence the SEQRA review process and to duly establish a lead agency, and, be it, further RESOLVED, that upon the earlier consent of the other involved agencies or upon the expiration of the requisite period of notice without objection to such lead agency, the County of Livingston assume lead agency status and proceed with SEQRA review. Dated at Geneseo, New York January 25, 2006 Public Services Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Schuster and seconded by Mr. Moore to move the Preferred Agenda. Carried. The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-047. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN INTERMUNICIPAL AGREEMENT BETWEEN THE COUNTIES OF MONROE, LIVINGSTON, STEUBEN, YATES, SCHUYLER, CHEMUNG, ONTARIO, WAYNE, AND SENECA Mr. Walker presented the following resolution and moved its adoption: WHEREAS, the County Health Departments in the Counties of Monroe, Livingston, Steuben, Yates, Schuyler, Chemung, Ontario, Wayne, and Seneca are desirous of establishing an inter-municipal agreement to provide mutual aid to each other during a public health emergency, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign said agreement, according to the term designated, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 25, 2006 Human Services Committee The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-048. ADOPTING LIVINGSTON COUNTY SNOWPLOWING ON PRIVATE PROPERTY POLICY Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors’ hereby adopts the Snow Plowing on Private Property Policy to be effective immediately: LIVINGSTON COUNTY SNOWPLOWING ON PRIVATE PROPERTY POLICY A. General Rule: There shall be no snow plowing or other snow removal activities (e.g. shoveling, sanding, salting, etc.) on private property using County equipment, materials, and/or personnel (1) unless there is a contract between the County and the private property owner for such services. B. Exceptions: 1 Protection of County Property or Personnel. Snowplowing on private property may be permitted if it is necessary to insure the safety of County property and/or personnel and other options are not practicable. a. Examples: 1. If a County work crew must pull off the road due to extreme weather conditions and their vehicle is equipped with a snowplow, the crew may plow private property as necessary in order to pull the vehicle safely off the public highway. JANUARY 25, 2006 31

2. If a County employee is assigned a County vehicle that is equipped with a snowplow and the employee upon returning to his/her personal residence cannot get the vehicle off the public highway in order the safely park the vehicle, the employee may plow, as necessary, a portion of his/her personal driveway in order to park the vehicle a safe distance from the public highway. (It should be understood that this is a very limited exception. Employees are not permitted to use County equipment and/or materials for routine snow removal activities on their personal driveways. Employees are responsible for their own driveways and will not be permitted to utilize County equipment/materials unless there is an exceptional circumstance.) b. Procedure: 1. Whenever practicable, the employee must fully explain the circumstances to, and request authorization from, the employee’s Department Head prior to conducting any snow removal activities on private property. 2. If it is not practicable to consult with the employee’s Department Head before conducting snow removal activities or the Department Head cannot be reached, then the employee may proceed with snow removal activities if he/she determines that this is necessary for the protection of County property or personnel. The employee shall report such activities, and fully explain the necessity for such activities, to the employee’s Department Head on the following workday. 2 Assistance to Emergency Rescue Personnel. Snow removal activities may be permitted on private property if such are necessary to enable emergency rescue personnel (2) to protect the safety and/or health of individuals within Livingston County during an emergency situation. Employees who wish to engage in such activities must follow the procedure set forth in the preceding section. 3 Directive of the County Administrator or Chairman of the Board of Supervisors. Snow removal activities will be permitted on private property if directed by the County Administrator or Chairman of the Board of Supervisors after he/she determines that such is appropriate and lawful. C. Violations: Employees who violate this policy may be subject to discipline, up to and including termination of employment. D. Off-duty Snow Removal Activities. This policy does not prohibit County employees from performing paid or unpaid snow removal activities on private property using privately owned/leased equipment and materials when the employees are off-duty (3). If there are any circumstances regarding such activities that may create the appearance of a violation of this policy, the employee shall disclose such activities to the employee’s Department Head so that appropriate steps may be taken to avoid the appearance of a policy violation. E. Questions: Questions regarding this policy should be directed to the employee’s Department Head. (1) “County personnel” means County employees when they are on paid work time. (2) “Emergency rescue personnel” includes, but is not limited to: firefighters from an established fire department, ambulance workers, Sheriff’s and police department personnel, etc. (3) “Off duty” means not on paid work time. Dated at Geneseo, New York January 25, 2006 Ways and Means Committee D. Mazza commented that over the past few months grievances have come in and there seems to be confusing and contradictory understanding about the use of utilizing county equipment. This resolution clarifies and eliminates any possible confusion about equipment use practices. The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-049. AUTHORIZING TRANSFER OF FUNDS – OFFICE FOR THE AGING Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York January 25, 2006 32 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Supervisor Yendell stated due to the second Ways and Means meeting of this month cancellation, the following resolutions have not been to committee. They have been reviewed and signed by the committee members present here today. The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-050. AMENDING 2006 COUNTY BUDGET – SHERIFFS’ DEPARTMENT Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Sheriffs’ Department budget be amended as follows: Department Code Description Amount Increase Revenue Account A3020 3389 State Aid Other (Wireless 911) $38,137.00 Increase Appropriation Account A3020 2400 Law Enforcement Fire & Safety $38,137.00 and Increase Revenue Account A3110 3391 Seat Belt Enforcement $4,000.00 Increase Appropriation Account A3110 2400 Law Enforcement Fire & Safety $4,000.00 and Increase Revenue Account A3110 3395 Sheriff’s Homeland Def. Grant $60,000.00 (2nd One) Increase Appropriation Account A3110 2400 Law Enforcement Fire & Safety $60,000.00 and Increase Revenue Account A3020 3396 E-911 Expedited Deployment Funds $628,086.45 (Round II) Increase Appropriation Account A3020 2400 Law Enforcement Fire & Safety $628,086.45 and Increase Revenue Account A3110 3392 Child Safety Restraint $6,265.09 Increase Appropriation Account A3110 2400 Law Enforcement Fire & Safety $6,265.09 Dated at Geneseo, New York January 25, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-051. AMENDING 2006 COUNTY BUDGET – CENTRAL STOREROOM Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Central Storeroom budget be amended as follows: Department Code Description Amount Increase Revenue Account A1660 2219 Interfund Rev. Gov. Center Copier $1,500.00 Increase Appropriation Account A1660 2050 Office Machine $1,500.00 Dated at Geneseo, New York January 25, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-052. AUTHORIZING REAPPROPRIATION OF FUNDS – LIVINGSTON JANUARY 25, 2006 33

COUNTY DEPARTMENT OF HEALTH EMERGENCY MEDICAL SERVICES Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Department of Health Emergency Medical Services has received additional insurance recovery revenue, it is, hereby RESOLVED, that the 2006 Livingston County Department of Health Emergency Medical Services Budget be amended as follows: Department Code Description Amount Increase Revenue Account A4014 2680 EMS/Ins. Recovery $4,874.24 Increase Appropriation Account A4014 4127 EMS/Outside Repairs $4,874.24 Dated at Geneseo, New York January 25, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-053. DECLARING SURPLUS PROPERTY – FORMER SKILLED NURSING FACILITIES Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is, hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. FORMER SKILLED NURSING FACILITIES See Attached – SNF Surplus Sections #1, #2, & #3 Dated at Geneseo, New York January 11, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-054. CORRECTING TAX ROLL – TOWNS OF CONESUS, LEICESTER, LIMA AND YORK Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to four (4 parcels) applications for correction of the tax rolls, pursuant to the Real Property Tax Law, prepared by the Assessors for the Towns of Conesus, Leicester, Lima and York on the tax roll for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the applications for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax rolls so that the rolls can be corrected; and a notice of approval to the applicants, and, be it, further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for the applications. Additional Chargebacks Revenue to Year, Town & Original Corrected to Taxing Taxing Premises Taxing Jurisdiction Tax Bill Tax Bill Jurisdictions Jurisdictions 1. 2006 CONESUS Livingston County $44.69 $178.78 $ 0.00 $134.09 34 REPORT OF THE SUPERVISORS’ PROCEEDINGS

FRANCIS, Bradley Conesus Town Tax R. 39.04 156.16 0.00 117.12 & Amy M. Conesus Fire 1 19.47 19.47 0.00 0.00 Tax Map Number CtyWtr#1Zone 1Imp. 479.00 0.00 479.00 0.00 101-1-76.3 TOTAL $582.20 $354.41 $479.00 $251.21

Chargebacks Year, Town Original Corrected to Taxing &Premises Taxing Jurisdiction Tax Bill Tax Bill Refunds Jurisdictions

2. 2006 Livingston County LEICESTER $757.16 $757.16 $0.00 $0.00 MACALUSO, John Leicester Town Tax M. 567.22 567.22 0.00 0.00 Tax Map Number Leicester Fire 1 60.82 60.82 0.00 0.00 88-2-29 Leicester Water 1 78.50 0.00 0.00 78.50 TOTAL $1463.70 $1385.20 $0.00 $78.50

3. 2006 LIMA HARPER, Ralph J. Livingston $ 9704.20 $ 9704.20 $0.00 $ 0.00 County HARPER, John Liv. Co. Penalty 1806.71 1798.09 0.00 8.62 Tax Map Number Lima Town Tax 6090.60 6090.60 0.00 0.00 36-2-21 Hon.Falls-Lima Rel. 25810.18 25686.90 0.00 123.28 Lima Fire 964.18 964.18 0.00 0.00 Total $44375.87 $44243.97 $0.00 $131.90

4. 2006 YORK Livingston County $ 485.71 $412.85 $0.00 $ 72.86 Dated at Geneseo, New York January 25, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,752; Noes – 0; Absent – 0; Adopted.

OTHER BUSINESS 1. Chairman of the Board Appointments a. Agricultural & Farmland Protection Board – Town of Sparta Supervisor Mark Schuster, Coterminous with Tenure and David LeFeber, Active Farmer

EXECUTIVE SESSION Motion made by Mr. Brooks and seconded by Mr. Yendell that the Board adjourn and reconvene as a Committee of the Whole for the purpose of discussing the proposed acquisition, sale or lease of real property; and that James C. Merrick act as Chairman, County Administrator Dominic Mazza, Secretary to the Clerk of the Board Theresa Schettine act as Secretary, and Attorney David Morris, Economic Development Director Pat Rountree, Economic Development Deputy Julie Marshall and Livingston County Industrial Development Agency Chairman George Traber remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing the proposed acquisition, sale or lease of real property, hereby reports as follows: No action taken. Dated January 25, 2006 JANUARY 25, 2006 35

James C. Merrick, Chairman Theresa Schettine, Secretary to the Clerk of the Board

Motion made by Mr. Moore and seconded by Mr. Kennison that the Report of the Executive Session be accepted. Carried.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, February 8, 2006 at 1:30 p.m. Carried.

The Board adjourned at 3:25 p.m. 36 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 8, 2006 1:30 P.M. ROLL CALL The roll showed all members present except Mr. Schuster (Sparta) and Mr. Deming (York).

PLEDGE OF ALLEGIANCE

MINUTES Minutes of 1/25/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Inter-County Association of Western New York meeting to be held in Genesee County, February 17, 2006 at Liberty Pumps, Bergen, New York. Registration is at 9:30 a.m. PROGRAM: Comprehensive Planning: “A Vision for Our Community”. 2. Correspondence filed by Stuart I. Brown Associates, Inc. regarding the Dansville Properties Project Federal Environmental Review Record.

EXECUTIVE SESSION Motion made by Mr. Yendell and seconded by Mr. Walker that the Board adjourn and reconvene as a Committee of the Whole for the purpose of discussing collective negotiations pursuant to Article 24 of the Civil Service Law (the Taylor Law); and that James C. Merrick act as Chairman, County Administrator Dominic Mazza the Clerk of the Board Virginia O. Amico act as Secretary, Attorney David Morris, Personnel Officer Tish Lynn, and Attorney David Lippett remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law), hereby reports as follows: No action taken. Dated February 8, 2006 James C. Merrick, Chairman Virginia O, Amico, Clerk of the Board Motion made by Mr. Walker and seconded by Mr. Yendell that the Report of the Executive Session be accepted. Carried.

RESOLUTION NO. 2006-055. APPROVING ABSTRACT OF CLAIMS #2A – FEBRUARY 8, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #2A dated February 8, 2006 in the total amount of $1,560,352.28. Dated at Geneseo, New York February 8, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

PRIVILEGES OF THE FLOOR 1. Mark Brown, Director of Community Services – Overview of the Mental Health and Community Services Department M. Brown presented a power-point presentation explaining the structure and function of the Community Services Department. He explained the three main areas within the department including developmental disabilities, mental health, chemical dependency and indicated there are three distinct State agencies governing these areas. Pursuant to the Mental Hygiene Law, the County is required to have a Community Services Board. M. Brown reviewed the structure and function of the Community Services Board and its subcommittees. M. Brown mentioned that there were approximately 93,000 people in State psychiatric facilities and now many FEBRUARY 8, 2006 37 of those people are in the community and requiring Mental Health services. Geneseo Supervisor Kennison stated he is receiving concerns from constituents regarding the lack of availability of Medicaid and psychiatric care and the people cannot get the care they need. Supervisor Kennison requested that Director Mark Brown take this back to the Human Services Committee to explore some alternatives regarding this possible problem. Chairman Merrick thanked Mark Brown for his presentation.

PREFERRED AGENDA RESOLUTION NO. 2006-056. APPOINTING ENVIRONMENTAL MANAGEMENT COUNCIL CHAIRPERSON - GRACE WHEREAS, the bylaws of the Livingston County Environmental Management Council (EMC) provide that the EMC Chairperson be appointed by the Board of Supervisors upon the recommendation of the EMC; and WHEREAS, on January 25, 2006, the EMC voted to recommend that the Board of Supervisors appoint Eric Grace as Chairperson of the Environmental Management Council; now therefore be it RESOLVED, that Eric Grace, PO Box 73, 4029 Roots Tavern Road, Geneseo, New York, is hereby appointed as Chairperson of the Livingston County Environmental Management Council, for a term to expire March 1, 2007. Dated at Geneseo, New York February 8, 2006 Human Services Committee

RESOLUTION NO. 2006-057. SETTING PUBLIC HEARINGS FOR GOVERNOR’S OFFICE OF SMALL CITIES GRANT WHEREAS, two public hearings are necessary for the community to discuss needs and priorities and to provide residents with information about the Small Cities Program, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby schedules public hearings to be held on Wednesday, March 8, 2006 and March 22, 2006 at 1:35 PM in the Board of Supervisors Assembly Room, Livingston County Government Center, Third Floor, Geneseo, New York, and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York February 8, 2006 Public Services Committee

RESOLUTION NO. 2006-058. DECLARING LIVINGSTON COUNTY’S INTENT TO BE LEAD AGENCY FOR SEQR REVIEW OF PROPOSED LIVINGSTON COUNTY MURRAY HILL BUILDINGS #1 AND #3 OFFICE TRANSFER PROJECT WHEREAS, Livingston County is considering the proposed Livingston County Murray Hill Buildings #1 and #3 Office Transfer Project; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby declares Livingston County’s intent to be Lead Agency for the SEQR review of the proposed project; and, be it, further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign letters to other potentially involved public agencies requesting concurrence with the designation of Livingston County as Lead Agency. Dated at Geneseo, New York February 8, 2006 Public Services Committee

RESOLUTION NO. 2006-059. APPOINTING MEMBER TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD – ADAMSON RESOLVED, that the following person is hereby appointed to the Livingston County Traffic Safety Board for the term designated: Representative Alternate Term Expires Groveland Greg Adamson 12/31/08 38 REPORT OF THE SUPERVISORS’ PROCEEDINGS

4955 Aten Road Groveland, NY 14462

Dated at Geneseo, NY February 8, 2006 Public Services Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Yendell and seconded by Mr. Kennison to move the Preferred Agenda. Carried. The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-060. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE COMMUNITY SERVICES DEPARTMENT AS FOLLOWS: DEPAUL MENTAL HEALTH SERVICES, HILLSIDE CHILDREN’S CENTER, LIVINGSTON WYOMING ARC, MENTAL HEALTH ASSOCIATION OF LIVINGSTON, LAKEVIEW MENTAL HEALTH SERVICES, STEUBEN CHURCH PEOPLE AGAINST POVERTY (SCAP), COMPEER, CATHOLIC CHARITIES OF LIVINGSTON COUNTY Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for Community Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount DePaul Mental Health Services 1/1/06-12/31/06 $205,048.00 1931 Buffalo Road Rochester, NY 14624 Hillside Children’s Center 1/1/06-12/31/06 $157,996.00 P O Box 326 Bath, NY 14810 Hillside Children’s Center 1/1/06-12/31/06 $107,372.00 P O Box 326 Bath, NY 14810 School based initiatives. Livingston County’s contribution is $40,264, the remainder of funding is provided by Geneseo Central School. Livingston Wyoming ARC 1/1/06-12/31/06 $33,305.00 18 Main Street Mt. Morris, NY 14510 Mental Health Association of Livingston 1/1/06-12/31/06 $36,333.00 339 East Avenue Rochester, NY 14604 Lakeview Mental Health Services 1/1/06-12/31/06 $22,765.00 280 South Main Street Canandaigua, NY 14424 Steuben Churchpeople Against Poverty (SCAP) 1/1/06-12/31/06 $58,963.00 P O Box 31 Bath, NY 14810 Compeer 1/1/06-12/31/06 $47,981.00 259 Monroe Avenue, Suite B1 Rochester, NY 14607 Catholic Charities of Livingston County 1/1/06-12/31/06 $66,288.00 10 Chapel Street FEBRUARY 8, 2006 39

Mt. Morris, NY 14510 Dated at Geneseo, New York February 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-061. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: COORDINATED CARE SERVICES INC. (CCSI), NEW YORK STATE DEPARTMENT OF HEALTH, TOM CLARK, P.E., RUSH INTER PET Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Coordinated Care Services Inc. (CCSI) 1/1/06-12/31/06 $37,998.00 1099 Jay Street, Bldg. J Rochester, NY 14611-1153 For the New York State Facilitated Enrollment Program New York State Department of Health 4/1/06-3/31/07 $30,450.00 Attention: James Antoniak Immunization Program Room 649 Corning Tower, ESP Albany, NY 12237-0627 For renewal of Immunization Action Plan contract New York State Department of Health 4/1/06-3/31/07 $60,000.00 Div. Chronic Disease Prevention and Adult Health Empire State Plaza, Corning Tower, Room 515 Albany, NY 12237-0675 For new Tobacco Control Intervention Contract Tom Clark, P.E. 1/1/06-12/31/06 $45.00 per hr. 282 Buckman Rd., Rochester, NY 14615 For professional engineering services Rush Inter Pet 1/1/06-12/31/06 Polly Hanna 139 West Rush Rd. Rush, NY 14543 For the provision of internment for dogs that have been euthanized, rates per service-no increases Dated at Geneseo, New York February 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-062. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: GENESEE REGION HOME CARE D/B/A HOME CARE PLUS, UNLIMITED CARE, LEGAL AID SOCIETY, VARIOUS FOSTER BOARDING HOME AGREEMENTS, AND VARIOUS RESIDENTIAL TREATMENT CENTERS Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Social Services, according to the terms designated, subject to review by the County Attorney and County Administrator: 40 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Contractor Term Amount Genesee Region Home Care 1/1/06-12/31/06 20.11/hr. d/b/a Home Care Plus 3111 Winton Road South Rochester, NY 14623 For: Personal Care Services at the 2005 rates Unlimited Care 1/1/06-12/31/06 $20.36/hr. 222 Bloomingdale Rd., Suite 402 White Plains, NY 10605 For: Personal Care Services at the 2005 rates Legal Aid Society 1/1/06-12/31/06 $39,600.00 1 West Main Street, Suite 800 Rochester, NY 14614 For: Individualized advocacy for youth that have educational problems Foster Boarding Home Agreements 1/1/06-12/31/06 Based on eligibility For all agreements with various Liv. Co. Certified Foster Parents Residential Treatment Centers 7/1/05-6/30/06 Various Rates For: Purchase of Residential Treatment Center Services for Children Dated at Geneseo, New York February 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-063. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A STIPULATION OF SETTLEMENT AGREEMENT WITH THE NEW YORK STATE DEPARTMENT OF HEALTH, THE NEW YORK STATE OFFICE OF MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES, THE NEW YORK STATE OFFICE OF MENTAL HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES Mr. Walker presented the following resolution and moved its adoption: WHEREAS, Livingston County has previously paid for benefits under the Social Services Law to individuals whose benefits should have been paid for by the State of New York, and WHEREAS, the County and the State have arrived at a settlement providing for a payment to the County in full satisfaction of all past claims the County may have against the State for those expenses, now, therefore, RESOLVED, that the Chairman of The Livingston County Board of Supervisors to sign a Stipulation of Settlement Agreement with the New York State Department of Health, the New York State Office of Mental Retardation and Developmental Disabilities, the New York State Office of Mental Health and the Livingston County Department of Social Services, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-064. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO ENTER INTO A MEMORANDUM OF AGREEMENT WITH THE GENESEE-LIVINGSTON-STEUBEN-WYOMING BOCES CHARLES G. MAY CAREER & TECHNICAL EDUCATION CENTER TO RECEIVE HEALTH COSMETOLOGY CLINICAL EXPERIENCE AT THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Center for Nursing and Rehabilitation Center, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Charles G. May Career & Tech. Ed. Center 9/1/05 – 5/31/08 n/a FEBRUARY 8, 2006 41

80 Munson Street Leroy, New York 14482 Dated at Geneseo, New York February 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-065. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION CENTER AS FOLLOWS: NURSEFINDERS, INC., MEDICAL STAFFING NETWORK, INC. Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Center for Nursing and Rehabilitation Center, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Nursefinders, Inc. 1/01/06 – 12/31/07 Per Rate Schedule 2525 State Route 332 Canandaigua, New York 14424 Medical Staffing Network, Inc. 1/01/06 – 12/31/07 Per Rate Schedule 1948 South Clinton Avenue Rochester, New York 14618 Dated at Geneseo, New York February 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-066. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A PROFESSIONAL SERVICES CONTRACT WITH NEW YORK ASSOCIATION OF HOMES AND SERVICES FOR THE AGING FOR CONSULTING SERVICES FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a professional services contract with the New York Association of Homes and Services for the Aging of 150 State Street, Suite 301, Albany, New York 12207-1698 for consulting services for the Livingston County Center for Nursing and Rehabilitation in an amount not to exceed Fifteen Thousand Dollars ($15,000.00), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,585; Noes – 0; Absent – Martello, 21; Schuster, 46; Deming, 90; Total - 157; Adopted.

RESOLUTION NO. 2006-067. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT AMENDMENT WITH TIME WARNER FOR CABLE TELEVISION FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract amendment with Time Warner for cable television for the Livingston County Center for Nursing and Rehabilitation, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 8, 2006 42 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Human Services Committee The roll was called as follows: Ayes – 1,585; Noes – 0; Absent – Martello, 21; Schuster, 46; Deming, 90; Total - 157; Adopted.

RESOLUTION NO. 2006-068. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH LIVINGSTON AREA TRANSPORTATION SERVICE (LATS) FOR THE OFFICE FOR THE AGING SENIOR NUTRITION PROGRAM Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Office for the Aging, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Livingston Area Transportation Service, Inc. 4/1/05-3/31/06 $6,500.00 9384 Main Street P.O. Box 355 Dansville, NY 14437 Dated at Geneseo, New York February 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,585; Noes – 0; Absent – Martello, 21; Schuster, 46; Deming, 90; Total - 157; Adopted.

RESOLUTION NO. 2006-069. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH GENESEE COUNTY ON BEHALF OF GLOW WIB Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Workforce Development Department, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Genesee County 12/9/05 – 6/30/06 $109,366.29 On behalf of GLOW WIB Genesee County Career Center 587 E. Main Street, Suite 100 Batavia, NY 14020 For Youth Program Dated at Geneseo, New York February 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-070. AWARDING BID FOR FLAT BED TRUCK WITH LIFT GATE AND PLOW FOR THE CENTRAL SERVICES DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for a flat bed truck with lift gate and plow for the Central Services Department, eight bids were received, then opened on January 17, 2006, now, therefore, be it RESOLVED, that the bid of Fairport Ford, LLC of 71 Marsh Road, East Rochester, NY 14445, for a 2006 Ford F350 four-wheel drive flat bed truck with lift gate and plow in an amount not to exceed Twenty Three Thousand One Hundred Thirty Nine Dollars ($23,139.00), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Fairport Ford, LLC, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 8, 2006 FEBRUARY 8, 2006 43

Public Services Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-071. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH SIMPLEXGRINNELL LP TO PROVIDE FIRE DETECTION AND ALARM SYSTEM INSPECTION AND TESTING FOR COUNTY CAMPUS BUILDINGS Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Central Services Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount SimplexGrinnell LP 3/1/06- 2/28/09 $4,805.32 1999 Mt. Read Blvd. Rochester, NY 14615 Dated at Geneseo, New York February 8, 2006 Public Services Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-072. AMENDING 2006 COUNTY BUDGET – HIGHWAY Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Highway Department budget be amended as follows: Department Code Description Amount Increase Revenue Account DM5130 2770 Other Unclassified $40,000.00 Increase Appropriation Account DM5130 4124 Gasoline $40,000.00 Dated at Geneseo, New York February 8, 2006 Ways and Means Committee Supervisor Yendell stated due to the second Ways and Means meeting of this month cancellation, the following resolutions have not been to committee. They have been reviewed and signed by the committee members present here today. The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-073. AMENDING 2006 COUNTY BUDGET – PUBLIC WORKS Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Public Works Department budget be amended as follows: Department Code Description Amount Increase Revenue Account A8037 2189 Other $22,005.00 Increase Appropriation Account A8037 1000 Personal Services $9,840.00 A8037 1951 Overtime $1,218.00 A8037 8100 FICA $822.00 A8037 8500 Unemployment $10,125.00 Dated at Geneseo, New York February 8, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

RESOLUTION NO. 2006-074. CORRECTING TAX ROLL – TOWNS OF AVON AND CONESUS Mr. Yendell presented the following resolution and moved its adoption: 44 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to two (2 parcels) applications for correction of the tax rolls, pursuant to the Real Property Tax Law, prepared by the Assessors for the Towns of Avon and Conesus on the tax rolls for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the applications for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax rolls so that the rolls can be corrected; and a notice of approval to the applicants, and, be it, further RESOLVED, that the County Treasurer and/or Town Tax Collectors are hereby authorized to make the tax roll corrections and forward the corrected tax bills. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for the applications. Year, Town & Original Corrected Chargebacks to Taxing Jurisdiction Refunds Premises Tax Bill Tax Bill Taxing Jurisdictions

1. 2006 CONESUS Livingston County $ 0.00 $ 0.00 $0.00 $ 0.00 TOWN OF CONESUS Conesus Town Tax 0.00 0.00 0.00 0.00 Tax Map Number Conesus Fire 1 0.00 0.00 0.00 0.00 111.17-1-21 Co.Wtr. #1 Zone 2 437.00 10.00 0.00 427.00 Total $437.00 $10.00 $0.00 $427.00

2. 2006 AVON Livingston County $514.06 $417.67 $0.00 $ 96.39 ZITO, James F. & Avon Town Tax 240.33 195.27 0.00 45.06 Rosalie M. Avon Fire 1 158.14 158.14 0.00 0.00 Tax Map Number Total $912.53 $771.08 $0.00 $141.45 34.19-2-25 Dated at Geneseo, New York February 8, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,616; Noes – 0; Absent - Schuster, 46; Deming, 90; Total - 136; Adopted.

OTHER BUSINESS 1. Chairman of the Board Appointment Livingston County Youth Board – Michelle Cassata representing the Probation Department – at the pleasure of the Chairman 2. Supervisor Weston Kennison reported that the Livingston County News printed an error in the February 9, 2006 issue. The Village of Geneseo will conduct the public hearing on Monday, February 13, 2006 regarding the moratorium, and they intend to leave the public hearing open for a month.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Mahus to adjourn until Wednesday, February 22, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:27 p.m. FEBRUARY 22, 2006 45

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 22, 2006 1:30 P.M. ROLL CALL The roll showed all members present except Mr. Pangrazio (Caledonia) and Mr. Schuster (Sparta).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES Minutes of 2/8/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Certificate of Appreciation from Mercy Flight Central, Inc. for the contribution of $5,000. 2 . Summons from the State of New York Supreme Court in the matter of the State of New York Mortgage Agency versus Brenda L. Ricci, HSBC Bank USA, the County of Livingston and John Doe. 3. Letter from Senator Dale M. Volker responding to our funding request for various projects in Livingston County.

RESOLUTION NO. 2006-075. APPROVING ABSTRACT OF CLAIMS #2B – FEBRUARY 22, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #2B dated February 22, 2006 in the total amount of $1,835,793.15. Dated at Geneseo, New York February 22, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

PRIVILEGE OF THE FLOOR There was not a request for Privilege of the Floor.

PREFERRED AGENDA RESOLUTION NO. 2006-076. REAPPOINTING MEMBERS TO LIVINGSTON COUNTY ENVIRONMENTAL MANAGEMENT COUNCIL - GRACE, DAVIS RESOLVED, that the following people are hereby reappointed to the Livingston County Environmental Management Council for a term to expire December 31, 2007: To represent Industry-Commerce: Vacant Vacant Vacant Vacant Vacant To represent Agriculture: Eric Grace, Genesee Valley Conservancy, PO Box 73, 4029 Roots Tavern Road, Geneseo, NY 14454 Vacant Citizens: Barbara Davis, 5258 Lakeville Road, Geneseo, NY 14454 Vacant Vacant Vacant Dated at Geneseo, New York February 22, 2006 Human Services Committee

46 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLUTION NO. 2006-077. REAPPOINTING MEMBER TO THE COMMUNITY INITIATIVES COUNCIL - WEAVER RESOLVED, that the following person is hereby appointed to the Livingston County Community Initiatives Council, as representatives of the Public Sector, for a term commencing on January 1, 2006, and expiring December 31, 2008: Brenda Weaver, Trustee, Village of Nunda, 49 East Street, PO Box 103, Nunda, NY 14517 Dated at Geneseo, New York February 22, 2006

RESOLUTION NO. 2006-078. REAPPOINTING MEMBER TO LIVINGSTON COUNTY PLANNING BOARD - MCCORMICK RESOLVED, that the following person is hereby reappointed to the Livingston County Planning Board for a term commencing January 1, 2006, and expiring December 31, 2008: Town of Avon – Patrick McCormick, 30 Crestline Drive, Avon, NY 14414 Dated at Geneseo, New York February 22, 2006 Human Services Committee

RESOLUTION NO. 2006-079. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD – BICKFORD, ANDERSON, VREELAND, PAGE RESOLVED, that the following persons are hereby appointed to the Livingston County Traffic Safety Board for the term designated: Representative Alternate Term Expires Caledonia Todd Bickford Timothy Anderson 12/31/08 2375 Black Street 3277 Clover Street Caledonia, NY 14423 Caledonia, NY 14423 Leicester Sanford Vreeland Russ Page 12/31/08 2561 Kingston Rd 5284 Upper Mt. Morris Rd Leicester, NY 14481 Leicester, NY 14481

Dated at Geneseo, NY February 22, 2006 Public Services Committee

RESOLUTION NO. 2006-080. DECLARING SURPLUS PROPERTY – INFORMATION & TECHNOLOGY SERVICES DEPARTMENT WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator: Serial Serial Item Number Asset Number Item Number Asset Number 15" Monitor 66MD255 none 300 PL 23CWB43 6527 15" Monitor 231905R none 4039 11FF311 6102 15" Monitor 5043802283 none CD ROM T954278 6132 15" Monitor 2396281 none Dell Computer C6S0B01 none 17" Monitor 23FRFRG 6884 Digital Camera 237286078 none 17" Monitor 24A0407 7556 DJ 870CXI US73H1219X 6356 17" Monitor 23ZH277 6929 DJ 950C M40601C082 7108 17" Monitor 55WXZ89 7086 DJ 950C MY06O1C08T 7306 17" Monitor 23ZH175 6651 FEBRUARY 22, 2006 47

Serial Serial Item Number Asset Number Item Number Asset Number 300 GL 23NNB55 6725 DJ 950C MY06O1C054 7445 300 GL 23RPD32 6586 G72 17" Monitor 23KVN32 6542 300 GL 23RNV39 6561 HP 970 MY06K181DS 7128 300 GL 23RPM04 6574 IBM Netvista 23WRL99 7332 300 GL 23A32K7 6761 NEC P3300/P6300 560071316 6175 300 GL 23RMP48 6571 OPTRA R+ 11-CDL75 6226 300 PL 23A31Y1 6818 OPTRA R+ 11FTH80 6014 300 PL 78CKBZC 7059 OPTRA R+ 11BFT14 6269 300 PL 78CZHRP 7067 OPTRA R+ 11CDL75 6226 300 PL 78PXGRC 6968 OPTRA R+ 11GBR41 6378 300 PL 78CZKGA 7057 OPTRA S 1650 11F6432 6119 300 PL 789WC2T 6730 OPTRA S 1650 11D6101 7549 300 PL 789WB2C 6946 OPTRA S 1650 1162817 6300 300 PL 789WA4F 6926 OTC 700N 011656 none 300 PL 23A25A5 6739 Palm PDA B0PP13121779 7552 300 PL 23A29Y7 6819 STYLUS 1520C 3KDX011510 6229 300 PL 23GNK19 6781 STYLUS 1520C 3KDX100519 6223 300 PL 23HYW00 7007 Tape Drive 81986 none 300 PL 78PXGHB 7077 Thinkpad 600 78M5468 6539 300 PL 789WB1D 6919 Thinkpad 600 78KKAF8 7022 300 PL 789WB7H 6869 THINKPAD 770 78GB461 6617 300 PL 789WC8G 6881 THINKPAD 770 78HC111 7364 300 PL 789WB4H 6870 THINKPAD 770 78FX899 6744 300 PL 789WA6A 6868 THINKPAD 770 78HC113 6721 300 PL 789WC5H 6831 THINKPAD 770 78HC065 6712 300 PL 789WC5Z 6845 THINKPAD 770 78HC188 6692 300 PL 789WC2V 6843 Thinkpad A Series 78TMHLN 7559 300 PL 789WB0H 6833 Thinkpad A Series 78TMHBY 7512 300 PL 789WB9Y 6847 Thinkpad A Series 78CKVG5 7581 300 PL 789WA8Y 6839 Thinkpad T Series 78XBW65 7137 300 PL 23WZ300 7378 Thinkpad T Series 78WPB00 7275 300 PL 236NP36 6791 IBM AS400 S1036FBM none Dated at Geneseo, New York February 22, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Kennison and seconded by Mr. Deming to move the Preferred Agenda. Carried. The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

RESOLUTION NO. 2006-081. APPROVING VARIOUS CHANGE ORDERS FOR THE NEW LIVINGSTON COUNTY NURSING FACILITY Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the change orders detailed in the lists attached hereto which result in contract changes and new total contract prices as follows: CONTRACTOR NET CHANGE NEW CONTRACT AMT. Billitier Electric, Inc. +$55,177.64 $3,565,465.37 Electrical 48 REPORT OF THE SUPERVISORS’ PROCEEDINGS

American Paving & Excavating, Inc. + $13,779.69 $824,362.20 Site Work M.A. Ferrauilo Plumbing & Heating, Inc. + $41,365.00 $458,508.00 Water Loop LeChase Construction +$19,129.94 $12,588,405.68 General Contractor and, it is, further, RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign the necessary change orders, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 22, 2006 Public Services Committee The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

RESOLUTION NO. 2006-082. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH RFL ARCHITECTS, P.C. FOR A/E SERVICES FOR BUILDING #1 CAMPUS ROOF REPLACEMENT Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Central Services Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Amount RFL Architects, P.C. $14,000.00 151 St. Paul St. Rochester, NY 14604 Dated at Geneseo, New York February 8, 2006 Public Services Committee The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

RESOLUTION NO. 2006-083. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH STATE OF NEW YORK DIVISION OF CRIMINAL JUSTICE SERVICES FOR VIOLENCE AGAINST WOMEN Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the District Attorney’s Office, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount NYS Division of Criminal Justice Services 11/1/05-10/31/06 $51,207.00 Four Tower Place Albany, NY 12203-3764 Dated at Geneseo, New York February 22, 2006 Public Services Committee The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

RESOLUTION NO. 2006-084. REJECTING ALL BIDS FOR THE HAMLET OF CONESUS - CONESUS LAKE COUNTY SEWER DISTRICT EXT. #9 SEWER PROJECT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, eight (8) bids were received for the Hamlet of Conesus – Conesus Lake County Sewer District Extension #9 Sewer Project and opened on January 12, 2006, and WHEREAS, all bids received exceeded the funding available for the project, now, therefore, be it FEBRUARY 22, 2006 49

RESOLVED, that all bids for the Hamlet of Conesus – Conesus Lake County Sewer District Extension #9 Sewer Project are rejected. Dated at Geneseo, New York February 22, 2006 Public Services Committee The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

RESOLUTION NO. 2006-085. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH HILLSIDE CHILDREN’S CENTER, INC. FOR SCHOOL BASED INITIATIVES PROGRAM Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Community Services Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Hillside Children’s Center, Inc. 1/1/05-12/31/05 $56,300.00 1183 Monroe Avenue Rochester, NY 14620 and, be it, further RESOLVED, that the previous approval of this contract under Resolution No. 2004-486 is rescinded. Dated at Geneseo, New York February 22, 2006 Human Services Committee Mr. Walker announced that this resolution was not presented at a Human Services Committee meeting; however, the Committee has signed the resolution. The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

RESOLUTION NO. 2006-086. AUTHORIZING TRANSFER OF FUNDS – CENTRAL SERVICES, PUBLIC HEALTH, OFFICE FOR THE AGING, VETERANS Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York February 22, 2006 Ways and Means Committee Mr. Yendell announced that this resolution and the next resolution were not presented at a Ways and Means Committee meeting; however, the Committee has signed the resolutions. The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

RESOLUTION NO. 2006-087. ESTABLISHING AN ACCOUNT – PUBLIC HEALTH RESOLVED, that the following accounts be established for the Department of Health/Public Health: Mr. Yendell presented the following resolution and moved its adoption: Department Code Description Amount Establish Revenue Account A4093 3472 State Aid Special Health Programs $60,000.00 Establish Appropriation Account A4093 1000 Personal Services $2,066.00 A4093 1950 Temporary Services $12,414.00 A4093 2200 Data Processing Equipment $1,500.00 A4093 4025 Conferences $600.00 A4093 4060 Office Supplies $2,122.00 50 REPORT OF THE SUPERVISORS’ PROCEEDINGS

A4093 4080 Professional Services $17,019.00 A4093 4100 Postage $100.00 A4093 4200 Print & Ads $20,740.00 A4093 4340 Mileage $400.00 A4093 8100 FICA $1,108.00 A4093 8200 Retirement $131.00 A4093 8300 Health Insurance $318.00 A4093 8400 Workers Compensation $282.00 $60,000.00 Dated at Geneseo, New York February 22, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

RESOLUTION NO. 2006-088. AMENDING 2006 COUNTY BUDGET – PLANNING Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Planning Department budget be amended as follows: Department Code Description Amount Increase Revenue Account A8090 3989 State Other $34,000.00 Increase Appropriation Account A8090 4190 Agency Contracts $34,000.00 Dated at Geneseo, New York February 22, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,580; Noes – 0; Absent - Pangrazio, 126; Schuster, 46; Total - 172; Adopted.

RESOLUTION NO. 2006-089. SETTING BOARD OF SUPERVISORS MEETING DATE FOR DECEMBER 2006 Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Rules of Order of the Livingston County Board of Supervisors set the regular meetings of the Board on the second and fourth Wednesday of each month at 1:30 p.m., and WHEREAS, the Rules of Order allow the Board of Supervisors to change the regularly scheduled meetings by resolution approved by a two-third majority vote, now, therefore, be it RESOLVED, there will be only one Board of Supervisors’ meeting during the month of December 2006 to be held on December 20, 2006 at 1:30 p.m., and the Public Services Committee meeting scheduled for December 20, 2006 will be held on Monday, December 18, 2006 at the regularly scheduled time. Dated at Geneseo, New York February 22, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,657; Noes – 0; Absent - Pangrazio, 129; Schuster, 45; Total - 174; Adopted.

OTHER BUSINESS 1. Explanation of the Changes to the Terms of Sale for Foreclosed Real Property Tax Auction – County Attorney David Morris D. Morris stated that since the last tax auction, two successful bidders have backed out of the purchase of the property. One of the properties was the Least property. As a result of the bidders backing out, he advised that the terms of sale should be changed. He reviewed the following changes: · A deposit of 10% of the purchase price or $2,000.00 whichever is larger, will be paid in cash or by good personal check FEBRUARY 22, 2006 51

· If the Buyer fails to complete the purchase within the time stated through no fault of the County, the County will again put the properties up for sale. If the resale results in a sales price less than the price bid by the defaulting Buyer, the defaulting Buyer shall be liable to the County for the difference in the sales price. · No person, who has failed to complete a prior purchase at a Livingston County tax sale auction may bid on a parcel in person or by agent, unless such failure was caused by the County. D. Morris stated we are trying to discourage bidders from backing out. He asked the Board if they had any questions or comments. Vice Chairman Moore asked if a person backs out and they are banned from the process what prohibits them from having another person register for them. When bidders register, they must disclose if they are acting as an agent for another party. The next tax auction is scheduled for March 2, 2006. At that time they will auction the Least Property in Geneseo and a parcel in the Town of Portage. Portage Supervisor Davis asked if that was the property on Route 436, and the County Attorney responded yes.

2. Region 8 Deer Permits and Deer Population – Portage Supervisor Ivan C. Davis Portage Supervisor Davis, and as representative on the Fish and Wildlife Management Board, reported that only 8% (642) of all farms in Region 8 receive damage control permits and only 2% of the deer were taken from nuisance permits. Mr. Davis reviewed the Region 8 Deer Population Versus Winter Severity chart (on file). This chart reflects that the more snow the region receives, the number of bucks taken decreases. Vice Chairman Moore stated the biggest complaint he has heard is that the deer just are not around. Mr. Davis stated that 49 years of age is the average age of hunters, and that New York State is the only state in the country that requires a hunter to be 16 years of age (other States require 14 years of age).

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Walker to adjourn until Wednesday, March 8, 2006 at 1:30 p.m. Carried.

The Board adjourned at 1:50 p.m.

52 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, MARCH 8, 2006 1:30 P.M. ROLL CALL The roll showed all members present except Mr. DiPasquale (Mt. Morris) and Mr. Davis (Portage).

PLEDGE OF ALLEGIANCE

Mr. Davis entered.

APPROVAL OF MINUTES Minutes of 2/22/06 Regular Meeting were approved as presented.

PUBLIC HEARING – 1:35 1. Small Cities Grant Program Chairman Merrick opened the Public Hearing to receive comments in accordance with the notices published in the official newspapers. Chairman Merrick asked Stuart Brown of Stuart I. Brown Associates to comment on the Small Cities Grant Program. Stu Brown, Grant Writer, reported this is the first of two hearings if the county wants to apply for a small cities grant. The deadline for filing is April 3 and notification of grant award will be announced sometime in September 2006. This public hearing is to provide general information about the program and to hear about essential projects. The second public hearing that is required will be held March 22, and at that time, the County will announce the projects that will seek the small cities grant funding. Stu Brown stated he distributed a handout (on file) outlining the Small Cities Grant Program. He indicated that the County and/or public facilities can apply for up to $600,000 and $400,000 can be sought for single community applications, Micro-Enterprise applications and housing applications. Stu Brown reported that the County has been quite successful over the years in obtaining funding. Last year, the County received a grant to continue the Micro-Enterprise Program, and the Village of Nunda received funding to install a back up well for the Village water supply. Stu Brown indicated the majority of the people that will benefit from grant funding must have low or moderate incomes and income surveys will be required. The handout identifies the income limits and the numbers are adjusted by family size. He reiterated that this public hearing is to inform the public of the grant program and to receive possible projects.

The Chairman thanked Stu Brown for his remarks and asked if there was anyone wishing to speak to please come forward. No one wished to speak.

Chairman Merrick stated that the Public Hearings would remain open until the end of the meeting.

COMMUNICATIONS 1. Summons and Complaint in the matter of John Joseph Forjone and Others versus the County of Livingston and Others. 2. Letter from the New York State Office of Parks, Recreation and Historic Preservation notifying the County that the G.A.R. Memorial Hall, Main Street, Hunt, NY would be nominated to be placed on the National and State Registers of Historic Places. 3. Letter from the New York State Office of Parks, Recreation and Historic Preservation notifying the County that the Avon Opera Block, 17 Genesee Street, Avon, NY will be nominated to the National and State Registers of Historic Places. 4. Letter from the New York State Office of Parks, Recreation and Historic Preservation notifying the County that the Kellerman Log Cabin, Conesus, NY has been listed on the National Register of Historic Places. 5. Inter-County Association of Western New York meeting hosted by Schuyler County to be held March 17, 2006 at The Glen Club, Watkins Glen International Raceway. Registration 9:30 a.m. If you plan to attend, please notify the Clerk today. PROGRAM: History of the Race Track by Bill Green MARCH 8, 2006 53

6. The 8th Annual Taste of Livingston County will be held on April 4, 2006 from 5:30 p.m. to 7:30 p.m. at the Hotel in Mt. Morris, NY. Tickets are $15.00 per person and are available from Joan Ellison.

RESOLUTION NO. 2006-090. APPROVING ABSTRACT OF CLAIMS #3A – MARCH 8, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #3A dated March 8, 2006 in the total amount of $1,401,446.31. Dated at Geneseo, New York March 8, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,626; Noes – 0; Absent – DiPasquale, 126; Adopted.

PRIVILEGE OF THE FLOOR 1. County Clerk James Culbertson and Department of Motor Vehicle Acting Commissioner Nancy Naples – Presentation of Certificates of Appreciation to Livingston County Clerk and Department of Motor Vehicle Employees County Clerk James Culbertson reported that the Livingston County Department of Motor Vehicle was recently audited by the NYS DMV and obtained a score of 98.5% in the Geneseo DMV and 99% in the Dansville DMV. The Livingston County DMV has maintained a score of 98.5 to 99% over the last eight years. He commended his staff and stated he is very proud of this group of people. The County Clerk read two letters praising employees Michelle Post and Kathleen Olson. He mentioned that the department established a customer comment board, and since then, has received many compliments on a daily basis. This correspondence is placed in the prospective employee’s personnel record. County Clerk James Culbertson called the Livingston County Department of Motor Vehicle staff to come forward to be recognized. He proudly introduced Acting NYS Department of Motor Vehicle Commissioner Nancy Naples and stated it was her first visit to Livingston County. Also, in attendance with the Acting Commissioner were Executive Deputy Commissioner Renoto Donato Jr. and Assistant Commissioner County Clerk Liaison Brian Carso. Acting Commissioner Nancy Naples stated she was delighted to have the opportunity to acknowledge the staff of the Livingston County Department of Motor Vehicles and stated she has Certificates of Appreciation to bestow on each employee who provide services that are efficient and courteous to the residents in the surrounding area. She commended County Clerk James Culbertson and the employees under his leadership for a job well done. Acting Commissioner Nancy Naples stated that the Department of Motor Vehicle is committed to providing the best customer service in the most professional manner possible to the public, and the State DMV records for Livingston County show reports of integrity and efficiency. Acting Commissioner Nancy Naples proceeded to bestow Certificates of Appreciation to County Clerk James Culbertson, Deputy County Clerk Diana Moffat and employees Brenda Peters, Kathy Olson, Michelle Post, Sally Morris, Lois Shero, Erica Mike. She also acknowledged employees Linda Arndt, Pam Minnehan, Dawn Johnston who were unable to attend the ceremony. Acting Commissioner Nancy Naples extended her congratulations to all for a job well done. Chairman Merrick stated it was very gratifying observing the presentation of these awards, and he thanked County Clerk James Culbertson for the job he does. Sparta Supervisor Schuster stated that two students are in attendance from the Dansville Central School Government Class, and he introduced Hanna Cooper and his daughter Morgan Schuster. He indicated that attending a Board of Supervisors’ meeting is a great opportunity for students to observe government in progress, and, today especially to see the fine accomplishments of the Livingston County Department of Motor Vehicles and the Sheriff’s Department.

COMMITTEE OF THE WHOLE RESOLUTION NO. 2006-091. CONGRATULATING CORRECTION DEPUTY JEFFREY L. HAMMOND, CORPORAL DONALD LUBANSKI AND CORPORAL RODNEY SCHIRMER OF THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT FOR BEING RECOGNIZED AS CORRECTION OFFICERS OF THE YEAR BY THE NEW YORK STATE SHERIFFS’ ASSOCIATION INSTITUTE, INC. Mr. Kennison moved and Mr. Walker seconded to move the foregoing resolution. Carried. WHEREAS, the New York State Sheriffs’ Association Institute, Inc. held their Winter Training Conference on 54 REPORT OF THE SUPERVISORS’ PROCEEDINGS

February 14, 2006; and WHEREAS, Correction Deputy Jeffrey L. Hammond, Corporal Donald Lubanski and Corporal Rodney Schirmer of the Livingston County Sheriff’s Department were honored as Correction Officers of the Year Award for their exceptional degree of dedication and commitment to their duties exemplified by their efforts in saving the life of an inmate at the Livingston County Jail who had suffered a severe heart attack on April 5, 2005; and WHEREAS, the Livingston County Board of Supervisors are proud to have these committed and dedicated employees serving the citizens of the County of Livingston, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors congratulates Correction Deputy Jeffrey L. Hammond, Corporal Donald Lubanski and Corporal Rodney Schirmer for being recognized as Correction Officers of the Year by the New York State Sheriffs’ Association Institute, Inc. and thanks them for their dedicated service to the citizens of the County of Livingston. Dated at Geneseo, New York March 8, 2006 Committee of the Whole The roll was called as follows: Ayes – 1,626; Noes – 0; Absent – DiPasquale, 126; Adopted.

Chairman Merrick requested Sheriff York to come forward to present his comments.

Sheriff York provided the following comments: It is with great pleasure, honor, and distinction that we recognize the New York State Sheriffs’ Association Corrections Officers of the Year for 2005. I am honored to be here as the Sheriff together with the Board of Supervisors and County Administrator having the pleasure of employing today’s recipients. Corporal Donald Lubanski, Corporal Rodney Schirmer, and Deputy Jeffrey Hammond, who are joined here today with their families and friends. Although, Livingston County handles 1,000 inmates annually at the Livingston County Jail, never a day goes by without unique events in the life of both jail inmates and correctional deputies throughout the State. During the evening of April 5th, 2005 at approximately 11:50 p.m., inmates began hollering in trustee Block 3 and Corporal Donald Lubanski, Corporal Rodney Schirmer, and Deputy Jeffrey Hammond immediately responded to check the disturbance. Upon arrival, they found an inmate lying face down on the floor, stating he was dying. The inmate became very rigid, stopped breathing, and no pulse could be found. The three (3) officers immediately rolled the inmate to his side to further assist the situation, and found he had stopped breathing, and immediately removed him from the housing area, secured the facility, and immediately applied an AED (Automatic External Defibulator) as they were trained, and summoned immediate emergency management personnel. Upon arrival of the ambulance personnel, he was immediately transferred to Strong Memorial Hospital in Rochester for treatment. While there, the hospital confirmed the inmate had a severe heart attack and performed immediate surgery, for which a complete blocked artery was determined and repaired. The inmate survived, thanks to these three (3) deputies, and continues to live a productive life outside the confines of the Livingston County Jail. According to the Emergency Medical Services Coordinator, he wrote in part which stated, “Your staff should be commended that the patient in this case was in full cardiac arrest at the time of deployment of the AED device and these men are responsible for saving the life of the individual.” As we all know, Corrections Officers are called upon daily to perform some of the most difficult tasks at all hours of the day and night and due to the actions of these three (3) deputies, another life was saved and a testament to another job well done. Congratulations on behalf of all of us here today, for another job well done and another life saved.

Chairman Merrick stepped off the dias to the podium to present a framed resolution to Corporal Donald Lubanski, Corporal Rodney Schirmer, and Deputy Jeffrey Hammond, and he thanked them for their dedicated and outstanding service as employees of the Livingston County Sheriff’s Department.

RESOLUTION NO. 2006-092. CONGRATULATING DISPATCHER ANDREW EVE OF THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT FOR BEING RECOGNIZED AS EMERGENCY COMMUNICATOR OF THE YEAR BY THE NEW YORK STATE SHERIFFS’ ASSOCIATION INSTITUTE, INC. Mr. Yendell moved and Mr. Mahus seconded to move the foregoing resolution. Carried. WHEREAS, the New York State Sheriffs’ Association Institute, Inc. held their Winter Training Conference on February 14, 2006; and MARCH 8, 2006 55

WHEREAS, Dispatcher Andrew Eve of the Livingston County Sheriff’s Department was honored as Emergency Communicator of the Year Award for his exceptional degree of dedication and commitment to his duties exemplified by his efforts in controlling the emergency medical and rescue response to the crash of the bus containing the Windsor Wildcats girls hockey team on January 29, 2005; and WHEREAS, the Livingston County Board of Supervisors are proud to have this committed and dedicated employee serving the citizens of the County of Livingston, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors congratulates Dispatcher Andrew Eve for being recognized as Emergency Communicator of the Year by the New York State Sheriffs’ Association Institute, Inc. and thanks him for his dedicated service to the citizens of the County of Livingston. Dated at Geneseo, New York March 8, 2006 Committee of the Whole The roll was called as follows: Ayes – 1,626; Noes – 0; Absent – DiPasquale, 126; Adopted.

Sheriff York continued by stating the following: Again, I am honored to stand here today in conjunction with the Board of Supervisors and County Administrator to recognize the award winner of the New York State Sheriffs’ Association Dispatcher Of The Year, and again honored to be here as the Sheriff of Livingston County, employing the first accredited 911 dispatch center in the State of New York. On January 29th, 2005, events unfolded in Livingston County that would change the lives of all involved forever. At 4:41 p.m., dispatchers in the Livingston 911 center, took numerous 911 calls that a coach Canada bus loaded with Windsor Wildcat Girls Hockey Team of Windsor Ontario, Canada had slammed into a parked tractor and trailer on Interstate 390 in the Town of Geneseo, splitting the bus nearly in half, front to back, and sparked one of the largest mass casualty incident responses in Livingston County in recent year, resulting in the death of 4 persons and 28 injured. Dispatcher Andrew Eve, who continues to fight his own battle with Cystic Fibrosis, took immediate control of the emergency medical and rescue response of the incident. He oversaw and was responsible for a coordinated and controlled professional response of 18 ambulances, 8advanced life support units, 3 Mercy Flight helicopters, 3 fire departments, including extrication, lighting, 8 additional ambulances from surrounding counties for back fill and a multitude of police and fire resources, including resource staging and transportation of the injured and decedents. This continued for many hours requiring many to be extricated on site, and the closure of an interstate highway for hours and dealing with multiple calls and press, which included national media, and a multitude of public incoming and outgoing calls. This was an overwhelming task, handled with the highest of professional standards coordinated by one of Livingston’s best dispatchers in the 911 Center. We would be remiss if we did not recognize Dispatcher Brad Austin, Dispatcher Wendy Hopkins, Deputy Jody Giglio-Richardson, and Sgt. Michael Bradley, all call takers who worked with extraordinary effort providing the highest of professional standards of 911 call taking in Livingston County on a very difficult night. I present to you today, events as they unfolded on January 29, 2005. Although what you are about to see is graphic, it also includes the live calls received by Dispatcher Eve and members of the 911 Center in Livingston County on that fateful evening, also it is a very difficult to listen to a call from a frantic mother whose daughter lost her life on the same bus she was on. It shows you in real life terms the difficult job the Deputies, Dispatchers, and Staff of the Sheriff’s Offices across the State deal with on a-round-the-clock basis, and why we in this room are also proud of the job that they do. Congratulations for another job well done to Dispatcher Andrew Eve.

Sheriff York continued by presenting slides of this particular incident.

Chairman Merrick stepped to the podium to present a framed resolution to Dispatcher Andrew Eve, and he thanked him for his dedicated and outstanding service as an employee of the Livingston County Sheriff’s Department.

The Board of Supervisors provided a standing ovation to Dispatcher Andrew Eve.

PRIVILEGE OF THE FLOOR cont. 2. Sheriff John M. York presented the Livingston County Sheriff’s Department 2005 Annual Report. The report is on file. Sheriff York began his presentation by reviewing the Mission Statement and Code of Ethics of the Department 56 REPORT OF THE SUPERVISORS’ PROCEEDINGS and commenting that he has been employed by the Sheriff’s Department for 37 years and is proud to stand here today as the Sheriff of this County. Sheriff York announced that the agency maintained accreditation for Police Services, Civil, Corrections and Communications Divisions and in 2005 became accredited in the Court Security Division. Sheriff York reviewed the Goals and Objectives for 2006 and provided highlights of the Road Patrol, Criminal Investigation, Corrections, and Records Divisions. Sheriff York stated he is proud of the staff of the Livingston County Sheriff’s Department and he thanked the Board of Supervisors and County Administrator for their continued support and commitment to the County.

Chairman Merrick thanked Sheriff York for presenting the department’s 2005 Annual Report.

PREFERRED AGENDA RESOLUTION NO. 2006-093. URGING THE GOVERNOR AND THE LEGISLATURE OF THE STATE OF NEW YORK TO ENACT SENATE BILL S.5881 AND ASSEMBLY BILL A.8983 PROVIDING LONG TERM CARE FINANCING REFORM WHEREAS, Livingston County has provided quality nursing home care to the residents of Livingston County for over a century and operates a new $39 million nursing home (Livingston County Center for Nursing and Rehabilitation), exemplifying how County government is committed to providing nursing home services to its citizens; and WHEREAS, State government at one time committed to doing its part to provide nursing home services to individuals in need through establishment of the Medicaid program; and WHEREAS, today the Livingston County Center for Nursing and Rehabilitation is facing a financial crisis; and WHEREAS, the Livingston County Center for Nursing and Rehabilitation, like nursing homes statewide, is being financially hurt by a Medicaid financing system that results in rates so low that it is impossible to provide nursing home services to those in need for the amounts allowed even with the most aggressive cost containment measures; and WHEREAS, the difference between the Medicaid rate and the cost of providing the services to residents of the Livingston County Center for Nursing and Rehabilitation is costing Livingston County approximately $55 per Medicaid recipient per day; and WHEREAS, Livingston County operates 75% of the nursing home capacity of the entire county and the Livingston County Center for Nursing and Rehabilitation provides care for some of our most needy citizens, and WHEREAS, it is necessary for the State to work toward a solution to the underlying financial problems facing nursing homes; and WHEREAS, it is the desire of this Livingston County Board of Supervisors for the Governor and New York State Legislature to enact Senate Bill S.5881 and Assembly Bill A.8983; therefore be it RESOLVED, that this Livingston County Board of Supervisors hereby urges the Governor and the Legislature of the State of New York to enact Senate Bill S.5881 and Assembly Bill A.8983 to provide long term care financing reform now; and, be it further RESOLVED, that the Clerk of this Board of Supervisors hereby is directed to send certified copies of this resolution to Governor George Pataki and Senators Dale M. Volker and Catharine M. Young and Assemblymen Daniel J. Burling and Joseph A. Errigo and Inter-County Association of Western New York. Dated at Geneseo, New York March 8, 2006 Human Services Committee

RESOLUTION NO. 2006-094. APPOINTING HEARING BOARD MEMBER FOR THE ADMINISTRATION OF THE LIVINGSTON COUNTY SOURCE SEPARATION LAW – COYNE WHEREAS, the Livingston County Board of Supervisors adopted a Local Source Separation and Recycling Law on July 22, 1992, and WHEREAS, a Hearing Board is required to conduct hearings for arbitration of differences between the County and permittees on matters concerning interpretation and execution of the provisions of the Local Law, now therefore, be it RESOLVED, that the following person be appointed to the Hearing Board for the term commencing January 1, 2006 and terminating December 31, 2008: Ellen Coyne, 5780 East Lake Road, Conesus, NY 14435 MARCH 8, 2006 57

Dated at Geneseo, New York March 8, 2006 Public Services Committee

RESOLUTION NO. 2006-095. SUPPORTING PRESERVING COUNTIES' ROLE IN THE FUTURE OF OFF TRACK BETTING WHEREAS, the New York State’s contract with the New York Racing Association to run Aqueduct, Belmont and Saratoga racetracks is expiring at the end of 2007; and WHEREAS, New York State leaders have created an Ad Hoc Committee on the Future of Racing (the Committee) to assist in developing the Request for Proposal (RFP) process for companies wishing to bid on operating the state's thoroughbred racing franchise; and WHEREAS, the Committee has stated that one of the Requests for Proposals (RFPs) could merge the current Off Track Betting Corporation (OTB) structure into the racing franchise operations, which would impact the financial and operational relationship that counties have with OTBs; and WHEREAS, over the past 30 years, 43 counties have received more than $3 billion in revenue from New York's OTB Corporations that have been used to offset local tax increases; and WHEREAS, this revenue has already decreased as a result of the introduction of Video Lottery Terminals (VLTs), and policy changes that have shifted more and more OTB revenues away from counties; and WHEREAS, counties are more than by-standers in any decision that affects OTBs and horse racing in New York State, now, therefore, be it RESOLVED, that Livingston County believes counties must be represented on any committee that proposes changing the financial and operational relationship between counties and OTB Corporations; and, be it further RESOLVED, that counties' stake in the future of horse racing and OTB Corporations in New York State be preserved; and be it further RESOLVED, that Livingston County shall forward copies of this resolution to Governor George E. Pataki, Senators Dale M. Volker and Catharine M. Young and Assemblymen Daniel J. Burling and Joseph A. Errigo, the New York State Association of Counties and all others deemed necessary and proper. Dated at Geneseo, New York March 8, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Walker and seconded by Mr. Schuster to move the Preferred Agenda. Carried. The roll was called as follows: Ayes – 1,626; Noes – 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-096. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: MEDEX BILLING, INC., HOME AND HEALTH CARE SERVICES, SIBLEY NURSING PERSONNEL SERVICE, INC., UNLIMITED CARE, INC. Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount MedEx Billing, Inc. 1/1/06-12/31/08 $35.00 PO Box 186 Le Roy, NY 14482-0186 For Emergency Medical Services, ALS billing; Base Fee for each Billable account in 2006 Home and Health Care Services, Inc. 1/1/06-12/31/07 $17.00 per hour 440 Monroe Ave., DeSales Hall 58 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Hornell, NY 14843 For Amendment for rate increase in providing home health aides for CHHA and Hospice programs. Sibley Nursing Personnel Service, Inc. 1/1/06-12/31/06 $14.00 per hour 1100 University Avenue Suite 140 Rochester, NY 14607 For renewal of contract providing home health aides to CHHA and Hospice patients. Unlimited Care, Inc. 1/1/06-12/31/06 $14.35 per hour 945 East Henrietta Rd. Rochester, NY 14623 For renewal of contract providing home health aides to CHHA and Hospice patients. Dated at Geneseo, New York March 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,626; Noes – 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-097. ESTABLISHING INCREASED LIVINGSTON COUNTY EMERGENCY MEDICAL SERVICES ALS RATE FEES EFFECTIVE JANUARY 1, 2006 - MEDEX BILLING INC. Mr. Walker presented the following resolution and moved its adoption: WHEREAS, after a review of the County’s 2005 cost of ALS services billed through MedEx Billing Inc., it has been determined that the charge structure should increase as follows, now, therefore, be it RESOLVED, that the charge for the Livingston County EMS, ALS Interface, billed through MedEx Billing, Inc. shall be $555.00 effective January 1, 2006. Dated at Geneseo, New York March 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,626; Noes – 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-098. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: CHANCES AND CHANGES AND CAREER SYSTEMS DEVELOPMENT Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Social Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Chances & Changes 1/1/06-12/31/06 $20.55/hr. PO Box 326 Geneseo, NY 14454 For: The provision of services for victims of Domestic Violence. This is an additional service to our regular DV contracts. This is for a DV counselor to go in the field with DSS staff when a case has serious DV issues. The goal is to provide individual DV work with these clients. This is 100% State funding through an adoption incentive grant. The adoption incentive grant may be used for any activity that will assist in preventing placement of children in foster care. Contract amount not to exceed $16,700. Career Systems Development 3/1/06-12/31/06 Per scheduled rate 1787 Norton Street Rochester, NY 14609 For: The provision of job development activities for hard to place TANF and Safety Net recipients with significant barriers to employment, including those currently considered incapacitated but whose situation is not severe enough to qualify for SSD/SSI. Dated at Geneseo, New York March 8, 2006 Human Services Committee MARCH 8, 2006 59

The roll was called as follows: Ayes – 1,626; Noes – 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-099. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH SIBLEY NURSING PERSONNEL SERVICE, INC. FOR SUPPLEMENTAL STAFFING SERVICES TO THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Center for Nursing and Rehabilitation, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Sibley Nursing Personnel Service, Inc. 3/01/06 – 2/28/07 Per Rate Schedule 3111 Winton Road South Rochester, New York 14623 Dated at Geneseo, New York March 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,626; Noes – 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-100. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A PROFESSIONAL SERVICES CONTRACT WITH THE ALZHEIMER’S ASSOCIATION FOR CONSULTING SERVICES FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a professional services contract with the Alzheimer’s Association of 435 East Henrietta Road, Rochester, New York 14620 for consulting services for dementia caregiver training for the Livingston County Center for Nursing and Rehabilitation in an amount not to exceed Six Thousand Seven Hundred Fifty Dollars ($6,750.00), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,626; Noes – 0; Absent – DiPasquale, 126; Adopted.

Mrs. Cansdale departed

RESOLUTION NO. 2006-101. AUTHORIZING 2006-2007 WEATHERIZATION CONTRACT WITH THE NYS DIVISION OF HOUSING AND COMMUNITY RENEWAL Mr. Walker presented the following resolution and moved its adoption: WHEREAS, the New York State Division of Housing and Community Renewal has awarded Weatherization Program funds to Livingston County, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Weatherization contract with the New York State Division of Housing and Community Renewal, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-102. AUTHORIZING RENEWAL OF CONTRACT WITH STUART I. BROWN ASSOCIATES, INC. FOR CONESUS LAKE WATERSHED MANAGER SERVICES Mr. Walker presented the following resolution and moved its adoption: 60 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, Livingston County, in cooperation with involved municipalities and other public and private agencies, was the lead agency for the development of the Conesus Lake Watershed Management Plan; and WHEREAS, Livingston County and the Villages of Avon, Geneseo and Livonia, and the Towns of Conesus, Geneseo, Groveland, Livonia and Sparta signed an Intermunicipal Agreement establishing the Conesus Lake Watershed Council to oversee implementation of the Conesus Lake Watershed Management Plan; and WHEREAS, Livingston County and the Conesus Lake Watershed Council desire professional assistance in the implementation of the Watershed Management Plan; and WHEREAS, the Conesus Lake Watershed Council, has recommended the renewal of the contract with Stuart I. Brown Associates, Inc. for the provision Conesus Lake Watershed Manager Services; now therefore be it RESOLVED, that the Chairman is authorized to sign a contract renewal with Stuart I. Brown Associates, Inc., of 640 Crosskeys Office Park, Fairport, NY 14450 for the services of Donald G. Wetzel as Conesus Lake Watershed Manager, at an annual cost not-to-exceed $25,000 plus reimbursable expenses not-to-exceed $5,000. Dated at Geneseo, New York March 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-103. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN CONTRACTS WITH THE FINGER LAKES ASSOCIATION AND THE LIVINGSTON COUNTY SOIL AND WATER CONSERVATION DISTRICT Mr. Walker presented the following resolution and moved its adoption: WHEREAS, Livingston County, as one of the twenty-five (25) voting members of the Water Resources Board of the Finger Lakes-Lake Ontario Watershed Protection Alliance, has been allocated NYS Department of Environmental Conservation (NYSDEC) funds for its water quality program under the Finger Lakes-Lake Ontario Watershed Protection Alliance (FL-LOWPA); and WHEREAS, NYSDEC has agreed to transfer funding for the twenty-five (25) member Programs to the Finger Lakes Association (FLA) via a single contract between NYSDEC and FLA; now therefore be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with the Finger Lakes Association for the Finger Lakes-Lake Ontario Watershed Protection Alliance FY 2005-2006 Funding, CLAWS XVI as specified in said contract, subject to review by the County Attorney and County Administrator and to act as the official representative of Livingston County in connection with any and all contracts between Livingston County and the Finger Lakes Association for FL-LOWPA funds; and be it further RESOLVED, that a signed certified copy of this resolution be submitted to the Finger Lakes Association along with said contract; and be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with the Livingston County Soil and Water Conservation District for implementation of agricultural best management practices, subject to review by the County Attorney and County Administrator; and be it further RESOLVED, that this resolution take effect immediately. Dated at Geneseo, New York March 8, 2006 Human Services Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-104. APPROVING MAXIMUM WAGE RATES FOR TOWN, VILLAGE AND COUNTY HIGHWAY EMPLOYEES WHILE ENGAGED IN SNOW & ICE WORK ON STATE HIGHWAYS FROM 01/01/2006 TO 12/31/2006 AND FOR WORK DONE FOR THE COUNTY DURING THAT PERIOD Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the maximum wage rates shown on the attached schedules for Town, Village, and County Highway Employees, be, and the same hereby are, approved for snow and ice control on State Highways and for work done within the County of Livingston from 01/01/2006 to 12/31/2006. Dated at Geneseo, New York March 8, 2006 Public Services Committee MARCH 8, 2006 61

The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-105. AWARDING BID AND AUTHORIZING PURCHASE OF ONE (1) NEW 33,000#-GVWR SINGLE-AXLE CAB & CHASSIS TRUCK WITH HEAVY-DUTY 18-FT. FLATBED DUMP BODY, FOR COUNTY HIGHWAY DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for one (1) new 31,000#-GVWR Single-Axle Cab & Chassis Truck with Heavy-Duty 18-Ft. Flatbed Dump Body, bids were received, opened and read on February 27, 2006 in the Board of Supervisors Assembly Room of the Livingston County Government Center, and WHEREAS, a total of seven (7) bids were received, and the bid of Bison Truck Center, Inc. of Buffalo, NY in the amount of $53,548.60 for a 2007 Ford F-750 Cab & Chassis with Knapheide Model PHHS184B Flatbed Body and Crysteel ST-4000Hoist was the lowest bid received, and said bid meets all bid specifications, now, therefore be it RESOLVED, that said bid of Bison Truck Center, Inc. of Buffalo, NY in the total amount of Fifty-Three Thousand Five-Hundred Forty-Eight and 60/100 Dollars ($53,548.60) be and hereby is accepted as the lowest responsible bid, and it is further RESOLVED, that the Livingston County Highway Superintendent is hereby authorized to purchase said Cab & Chassis Truck with Flatbed Dump Body for said price, upon execution of a purchase contract with Bison Truck Center, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 8, 2006 Public Services Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-106. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH ONTARIO COUNTY FOR HOUSING PRISONERS Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Sheriff’s Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount County of Ontario 1/1/06 – 12/31/06 $85.00 per day 20 Ontario Street Canandaigua, NY 14424 For housing of prisoners Dated at Geneseo, New York March 8, 2006 Public Services Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-107. ESTABLISHING THE LIVINGSTON COUNTY AS LEAD AGENCY FOR THE FOR PURPOSES OF TRANSFERRING THE ASSETS OF THE GROVELAND STATION COUNTY SEWER DISTRICT TO THE LIVINGSTON COUNTY WATER AND SEWER AUTHORITY (LCWSA) Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the County pursuant to Resolution No. 2006-046 directed that the requisite notices be prepared and sent to all involved agencies to establish lead agency for the purpose of implementing the transfer of the assets of the Groveland Station County Sewer District to the Livingston County Water and Sewer Authority, and WHEREAS, the notices were prepared and distributed together with a short form EAF to all involved agencies on January 26, 2006, and WHEREAS, the County stated that it proposed to establish itself as the appropriate lead agency, and WHEREAS, all involved agencies agreed or were deemed to have agreed that the County should be lead agency, now, therefore be it, 62 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that in recognition of the agreement of all involved agencies, the County hereby establishes itself as lead agency for the purposes of the implementing the above referenced actions, and be it further RESOLVED, that the County hereby directs that staff shall prepare and distribute all documents and information specified in SEQRA relative to the determination of environmental significance regarding the above referenced action. Dated at Geneseo, New York March 8, 2006 Public Services Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted. County Attorney David Morris announced there is a handout on each of the Supervisors’ desks containing the SEQR findings for the transfer of the Groveland Station County Sewer District to the Livingston County Water and Sewer Authority. The County Attorney requested that each Supervisor review these documents prior to the next meeting to be held on March 22, 2006.

RESOLUTION NO. 2006-108. AUTHORIZING EXTENSION OF HOUSEHOLD HAZARDOUS WASTE COLLECTION CONTRACT WITH ENVIRONMENTAL ENTERPRISES INC. Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the GLOW Region Solid Waste Management Committee (herein referred to as “GLOW”) was awarded funding from the New York State Department of Environmental Conservation in 2005 for Household Hazardous Waste Collection Programs; and WHEREAS, this funding is to be used to pay for eligible expenses at single collections planned for May of 2006 and May of 2007; and WHEREAS, Environmental Enterprises Inc. was awarded a contract for the 2005 collection; and WHEREAS, this contract contained a one year extension option, with pricing to remain the same; and WHEREAS, GLOW recommend that this option be exercised; now, therefore, be it RESOLVED, the Livingston County Board of Supervisors authorizes the Chairperson of the Board of Supervisors to enter into an extension of this contract with the other GLOW Counties and Environmental Enterprises, Inc. for the GLOW Household Hazardous Waste Collection Program at a cost not to exceed $21,000, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 8, 2006 Public Services Committee Ossian Supervisor Martello asked if the $21,000 was Livingston County’s share in this contract. Public Works Director Cathy Muscarella indicated that three counties share this cost. The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-109. AUTHORIZING TRANSFER OF FUNDS – PUBLIC DEFENDER, PUBLIC HEALTH RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York March 8, 2006 Ways and Means Committee Mr. Yendell announced that the Ways and Means resolution were not presented at a Ways and Means Committee meeting; however, the Committee has signed the resolutions. The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-110. AUTHORIZING REAPPROPRIATION OF FUNDS – SHERIFF Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff’s Department has received additional insurance recovery revenue, it is hereby MARCH 8, 2006 63

RESOLVED, that the 2006 Livingston County Sheriff’s Department Budget be amended as follows: Department Code Description Amount Increase Revenue Account A3110 2680 Sheriff/Ins. Recovery $215.00 A3110 2680 Sheriff/Ins. Recovery $1,018.05 Increase Appropriation Account A3110 4127 Sheriff/Outside Repairs $215.00 A3110 4127 Sheriff/Outside Repairs $1,018.05 Dated at Geneseo, New York March 8, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-111. AUTHORIZING REAPPROPRIATION OF FUNDS – LIVINGSTON COUNTY DEPARTMENT OF HEALTH EMERGENCY MEDICAL SERVICES Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Department of Health Emergency Medical Services has received additional insurance recovery revenue, it is hereby RESOLVED, that the 2006 Livingston County Department of Health Emergency Medical Services Budget be amended as follows: Department Code Description Amount Increase Revenue Account A4014 2680 EMS/Ins. Recovery $732.65 Increase Appropriation Account A4014 4127 EMS/Outside Repairs $732.65 Dated at Geneseo, New York March 8, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-112. CORRECTING TAX ROLL – TOWNS OF LIVONIA AND SPARTA Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to five (5 parcels) applications for correction of the tax rolls, pursuant to the Real Property Tax Law, prepared by the Assessors for the Towns of Livonia and Sparta on the tax rolls for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the applications for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax rolls so that the rolls can be corrected; and a notice of approval to the applicants, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collectors are hereby authorized to make the tax roll corrections and forward the corrected tax bills. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for the applications. Chargebacks Year, Town & to Taxing Jurisdiction Premises Original Corrected Taxing Tax Bill Tax Bill Refunds Jurisdictions

1. 2006 LIVONIA Livingston County $178.87 $178.87 $ 0.00 $ 0.00 KUBICZ, Livonia Town Tax 114.72 114.72 0.00 0.00 Stanley & Janina Livonia Fire 3 39.59 39.59 0.00 0.00 Tax Map Number Livonia Light 2 3.22 3.22 0.00 0.00 64 REPORT OF THE SUPERVISORS’ PROCEEDINGS

92-1-29.13 Co.Wtr. #1 Zone 4A 10.00 0.00 10.00 10.00 Total $346.40 $336.40 $10.00 $10.00

2. 2005 LIVONIA Livingston County $174.66 $174.66 $ 0.00 $ 0.00 COLE, Gregory N. Livonia Town Tax 111.19 111.19 0.00 0.00 ROTHFUSS, Gwendolyn Livonia Fire 3 38.53 38.53 0.00 0.00 Tax Map Number Livonia Light 2 3.30 3.30 0.00 0.00 92-1-29.14 Co.Wtr. #1 Zone 4A 10.00 0.00 10.00 10.00 Total $337.68 $327.68 $10.00 $10.00

3. 2006 LIVONIA Livingston County $1654.12 $1654.12 $ 0.00 $ 0.00 COLE, Gregory N. Livonia Town Tax 1060.88 1060.88 0.00 0.00 ROTHFUSS, Gwendolyn Livonia Fire 3 366.14 366.14 0.00 0.00 Tax Map Number Livonia Light 2 29.77 29.77 0.00 0.00 92-1-29.14 Co.Wtr. #1 Zone 4A 10.00 0.00 10.00 10.00 Total $3120.91 $3110.91 $10.00 $10.00

4. 2005 LIVONIA Livingston County $231.75 $231.75 $ 0.00 $ 0.00 BEARDSLEE, Livonia Town Tax 148.63 148.63 0.00 0.00 Timothy & Chrisanne Livonia Fire 3 51.30 51.30 0.00 0.00 Tax Map Number Livonia Light 2 4.17 4.17 0.00 0.00 92-1-29.15 Co.Wtr. #1 Zone 4A 10.00 0.00 10.00 10.00 Total $445.85 $435.85 $10.00 $10.00

5. 2006 SPARTA Livingston County $ 20.50 $20.50 $ 0.00 $ 0.00 CLICKNER, Jayson Sparta Town Tax 16.77 16.77 0.00 0.00 Tax Map Number Sparta Fire/Amb. 2.34 2.34 0.00 0.00 137.9-1-18.111 Sparta Light 1.30 1.30 0.00 0.00 Co. Wtr. Ext. 1 395.00 10.00 385.00 385.00 Total $435.91 $50.91 $385.00 $385.00 Dated at Geneseo, New York March 8, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

RESOLUTION NO. 2006-113. AUTHORIZING CONVEYANCE OF COUNTY PROPERTIES ACQUIRED BY TAX DEEDS Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the County of Livingston acquired title to the following parcels of land, and WHEREAS, the Livingston County Board of Supervisors' Finance & Administration Committee auctioned said parcels on March 2, 2006, it is, hereby RESOLVED, that the following conveyances be approved: Tax Map No. 80.-1-13 Tax Map No. 183.-1-16 Town of Geneseo Town of Portage Formerly owned by and/or assessed to: Formerly owned by and/or assessed to: Least, Gary Christ, Ruby Conveyed to: Cottone, Samuel Conveyed to: McTarnaghan, Thomas R. Amt. $210,000.00 Amt. $2,500.00 and, be it, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute the quit-claim deeds of conveyance and any and all related documents prepared by the County Attorney to complete the aforesaid conveyances. Dated at Geneseo, New York MARCH 8, 2006 65

March 8, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,592; Noes – 0; Absent – DiPasquale, 126, Cansdale, 34; Total 160; Adopted.

CLOSE PUBLIC HEARING The Chairman asked if anyone from the public or any Supervisor wished to speak at this time regarding the Public Hearing. No one wished to speak.

The Chairman declared the public hearings closed.

EXECUTIVE SESSION Motion made by Mr. Brooks and seconded by Mr. Schuster that the Board adjourn and reconvene as a Committee of the Whole for the purpose of discussing the proposed acquisition, sale or lease of real property or the proposed acquisition of securities, or sale or exchange of securities held by such public body, as publicity would substantially affect the value thereof; and that James C. Merrick act as Chairman, County Administrator Dominic Mazza the Clerk of the Board Virginia O. Amico act as Secretary, Attorney David Morris, Director of Economic Development Patrick Rountree, Deputy Director of Economic Development Julie Marshall, and Director of Workforce Development Keith Mitchell remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing the proposed acquisition, sale or lease of real property or the proposed acquisition of securities, or sale or exchange of securities held by such public body, as publicity would substantially affect the value thereof, hereby reports as follows: No action taken. Dated March 22, 2006 James C. Merrick, Chairman Virginia O, Amico, Clerk of the Board

Motion made by Mr. Moore and seconded by Mr. Schuster that the Report of the Executive Session be accepted. Carried.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Mahus to adjourn until Wednesday, March 22, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:58 p.m. 66 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, MARCH 22, 2006 1:30 P.M. ROLL CALL The roll was called showing all members except Mr. DiPasquale (Mt. Morris) and Mr. Brooks (Nunda).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES Minutes of 3/8/06 Regular Meeting were approved as presented.

INTRODUCTION OF STUDENTS FROM MT. MORRIS CENTRAL SCHOOL Geneseo Supervisor Wes Kennison introduced Andrew Brock and Samuel Langly, seniors of Mt. Morris Central School, who are attending the meeting for a requirement of their local government course. Mr. Kennison stated that if they have any questions to please feel free to ask.

PUBLIC HEARING – 1:35 P.M. 1. SMALL CITIES GRANT PROGRAM The Chairman opened the public hearing to receive comments in accordance with the notices published in the official newspapers and asked Grant Writer Stu Brown to comment. Stu Brown stated this is the second of two public hearings scheduled prior to the Board of Supervisors considering the submission of an application. The purpose of this public hearing is to determine what projects will be included in the application and to receive comments from the public. Stu Brown indicated one proposal is to undertake needed improvements that would provide a new source of water supply to the Hamlet of Groveland Station. The County has agreed to help pay for the cost of connecting water from Scottsburg to Groveland Station Hamlet area. For years, there has been an inadequate source and quantity of water and a private water corporation has been managing the water supply to 110 households. The estimated cost to connect the Groveland Station Hamlet area is $1.9 million, and $600,000 could potentially be available through the Small Cities Grant. Chairman Merrick asked Cathy Muscarella, Director of Public Works, to comment on the project. C. Muscarella explained that the Groveland Station Private Water Corporation would transfer its assets to the Livingston County Water and Sewer Authority by March 15, 2006. There has been a moratorium in the Hamlet of Groveland, which does not allow anyone to hook up to the system because they cannot be assured of good water quality or quantity. There have been high levels of nitrate in the water. C. Muscarella stated that this project would provide an opportunity for the community to grow. She explained that the Authority is not eligible to apply for this grant. Chairman Merrick asked if there was anyone wishing to speak to please come forward. No one wished to speak. Chairman Merrick asked if any Supervisor wished to speak. Supervisor Schuster concurred with the suggestion of applying for this grant to provide water from Scottsburg to Groveland Station. He indicated there are water quality and quantity concerns, and residents are not allowed to hook up because of the moratorium. He recommended that the Board of Supervisors support this project for the Small Cities Grant application. Chairman Merrick asked if anyone else wished to speak at this time. No one wished to speak. Chairman Merrick stated that the nitrate levels have been rising every year, and the Director of Public Health Joan Ellison is here to verify this. Chairman Merrick stated that another water supply is needed, and this is the most cost effective way to bring the water to the people. He indicated that an income survey has been done, and the residents qualify for the grant. He stated he would appreciate the support of the Board of Supervisors for this project.

Chairman Merrick stated that the Public Hearing would remain open until the end of the meeting.

COMMUNICATIONS 1. Thank you note from County Treasurer Carolyn Taylor for the donation to the St. Lawrence Steam Engine Museum in memory of her father William E. Day. 2. Thank you note from the St. Lawrence Steam Engine Museum in memory of William E. Day. MARCH 22, 2006 67

3. Letter from New York State Office of Parks, Recreation and Historic Preservation notifying the County that the Elias Geiger House, Ossian, New York has been listed on the State Register of Historic Places and nominated to the National Register of Historic Places. 4. Notice of Claim in the matter of Cordelia E. Hartman versus the Livingston County Center for Nursing and Rehabilitation. 5. Thank you note from Francis P. Christiano who recovered at the Livingston County Center for Nursing & Rehabilitation January 20-February 2, 2006. 6. Annual Taste Of Livingston County is scheduled for April 4, 2006 at the Genesee River Hotel From 5:30 P.M. to 7:30 P.M. $15.00 Tickets are available through the Department Of Health or see Joan Ellison today. 7. Notice of Claim in the matter of Donald F. Hayes versus the Livingston County Center for Nursing and Rehabilitation. 8. 40th Annual County Finance School will be held May 3-5, 2006 at the Sheraton Syracuse University Hotel & Conference Center, Syracuse, New York. If you plan to attend, please notify the Clerk. 9. Letter from Livingston County Agricultural Society and Fair at Caledonia, Inc. seeking support of the fair. 10. Two copies of the 2006 County Directory were distributed to the Supervisors, and the Clerk announced that the Supervisors might pick up their remaining copies next week.

RESOLUTION NO. 2006-114. APPROVING ABSTRACT OF CLAIMS #3B – MARCH 22, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #3B dated March 22, 2006 in the total amount of $2,141,981.19. Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

PRIVILEGE OF THE FLOOR 1. Donald Higgins, County Highway Superintendent – 2005 Annual Report Due to equipment failure, the presentation was deferred until later in the meeting.

PREFERRED AGENDA RESOLUTION NO. 2006-115. SUPPORTING THE 2006 LIVINGSTON COUNTY JOB FAIR WHEREAS, the Livingston County Department of Social Services (Take Pride Program), the Livingston County Workforce Development Department, the Livingston County Economic Development Department, the Livingston County Chamber of Commerce, the New York State Department of Labor, and Catholic Charities of Livingston County sponsored the first Job Fair in Livingston County in 1997; and WHEREAS, these organizations have scheduled the 2006 Job Fair for Tuesday, May 9, 2006 at the Genesee River Hotel and Reception Center in Mt. Morris, New York from noon to 3:00 p.m., now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors supports the 2006 Livingston County Job Fair on May 9, 2006 and urges area employers and job seekers to attend. Dated at Geneseo, New York March 22, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Pangrazio and seconded by Mr. Yendell to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-116. AWARDING BID FOR ELEVATOR MAINTENANCE FOR VARIOUS COUNTY BUILDINGS Mr. Brooks presented the following resolution and moved its adoption: 68 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, after proper legal advertisement for bids for elevator maintenance for various County buildings, three bids were received, then opened on March 3, 2006, now, therefore, be it RESOLVED, that the bid of Otis Elevator Company of 2 Townline Circle, Rochester, New York 14623, for elevator maintenance for various County buildings in an amount not to exceed an annual charge of Nineteen Thousand Three Hundred Sixty Eight Dollars ($19,368.00), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Otis Elevator Company commencing April 1, 2006 and terminating March 31, 2009, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-117. AWARDING BID FOR REPLACEMENT OF THE FLAT ROOF FOR BUILDING #1 Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for replacement of flat roof for Building #1, five bids were received, then opened on March 8, 2006, now, therefore, be it RESOLVED, that the bid of Elmer W. Davis, Inc. of 1217 Clifford Avenue, Rochester, New York 14621, for replacement of the flat roof for Building #1 in an amount not to exceed One Hundred Seventy Two Thousand Seven Hundred Seventy Seven Dollars ($172,777.00), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Elmer W. Davis, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-118. AUTHORIZING A PROFESSIONAL SERVICES CONTRACT FOR ENGINEERING SERVICES FOR BUILDING #2 AIR CONDITIONING AND ATTIC EXHAUST Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the Central Services Department solicited a Request for Proposal for engineering services for Building #2 Air Conditioning and Attic Exhaust, and WHEREAS, three proposals were received, and WHEREAS, M/E Engineering, P.C. was determined to be the most qualified to provide the engineering services for Building #2 Air Conditioning and Attic Exhaust, it is hereby RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with M/E Engineering, P.C. of 150 North Chestnut Street, Rochester, New York 14604 for engineering services at a cost not to exceed Twenty Three Thousand Nine Hundred Dollars ($23,900.00), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-119. APPROVING VARIOUS CHANGE ORDERS FOR THE NEW LIVINGSTON COUNTY NURSING FACILITY Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the change orders detailed in the lists attached hereto which result in contract changes and new total contract prices as follows: MARCH 22, 2006 69

CONTRACTOR NET CHANGE NEW CONTRACT AMT. Billitier Electric, Inc. +$10,626.00 $3,576,091.37 Electrical M.A. Ferrauilo Plumbing & Heating, Inc. + $7,532.00 $4,397,077.83 HVAC LeChase Construction +$3,640.75 $12,592,045.43 General Contractor and, it is, further, RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign the necessary change orders, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-120. AWARDING BIDS AND AUTHORIZING PURCHASE OF CONSTRUCTION MATERIALS AND SERVICES FOR THE HIGHWAY DEPARTMENT THROUGH APRIL 1, 2007 Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, bids for Construction & Maintenance Materials and Services were received and opened on February 27, 2006 in Room 205/208 of the Livingston County Government Center, and WHEREAS, the Bid Specification, Bid Submissions, Bid Tabulations/Award Package are all on file at the office of the Livingston County Highway Department, for the following Materials and Services: DRAINAGE ~ STRUCTURAL ~ STRUCTURAL FILL & DUST Corrugated Metal Pipe Structural Steel, Steel Sheet Piling CONTROL ~ Corrugated Polyethylene Pipe Railroad Rails, Used Heavy Steel Controlled Low-Strength Material Precast Catch Basins Pipe, Boiler Shells (Flowable Fill) Round Frames and Grates Transit Mix Concrete & Controlled Density Fill Heavy Duty Frames and Grates Geotextiles & Geo Grids Trench Drain System Calcium Chloride Liquid Calcium Chloride & Tembind BANK & SLOPE MISCELLANEOUS HIGHWAY ASPHALT RECYCLING ~ PROTECTION ~ MATERIALS ~ Recycled Asphalt Pavement Gabion Baskets Guide Railing (COLD) TYPE I Cable Concrete Guide Railing Installation Recycled Asphalt Pavement Non-Organic Turf Stabilizing Mats Pavement Marking (COLD) TYPE II Organic Turf Stabilizing Mats Pavement Reinforcement Grids Full Depth Reclamation Precast Retaining Wall System Propane Fuel (OPEN CELL TYPE) COLD MIX ASPHALT & HOT MIX ASPHALT ~ MISCELLANEOUS ~ EMULSIONS ~ Asphalt Concrete Mixes Driveway Apron Repair Liquid Bituminous Materials Superpave Hot Mix Asphalt Labor & Tradesman Services Paver Placed Chip Seal / Ultrathin Furnishing & Placing Hot Mix Hot Mix Asphalt Asphalt Pavement Furnishing & Placing Cold Mix Asphalt Pavement now, therefore, be it RESOLVED, that said bids be accepted, and that the Superintendent of Highways is hereby authorized to purchase said Materials and Services for said prices through April 1, 2007, upon the execution of a service agreement, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York 70 REPORT OF THE SUPERVISORS’ PROCEEDINGS

March 22, 2006 Public Services Committee County Highway Superintendent Don Higgins summarized that overall aggregates went up 8%; delivery went up 20%; hot mix picked up at plant 11%; in place 5%; asphalt emulsion 16%; galvanized did not go up; plastic went up 15%; steel down; guide rail materials went down but installation up 15%. The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-121. AWARDING BIDS AND AUTHORIZING PURCHASE OF MATERIALS (AGGREGATES) FOR THE HIGHWAY DEPARTMENT THROUGH MARCH 31, 2007 Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after due advertisement, bids for materials (aggregates) were opened on February 27, 2006 in Room 205/208 of the Livingston County Government Center, and WHEREAS, the Bid Specification, Bid Submissions, Bid Tabulations and Bid Award Package are all on file at the office of the Livingston County Highway Department, and WHEREAS, authorization to purchase the following aggregate materials Sand Run of Bank Gravel Screened Gravel & Oversized Gravel Stone Screened Gravel ~ DELIVERED Crushed Gravel, Recycled Crushed Asphalt & Recycled Crushed Concrete Crushed Gravel, Recycled Crushed Asphalt & Recycled Crushed Concrete ~ DELIVERED Recycled Railroad Ballast Crushed Stone Crushed Stone ~ DELIVERED Stone Rip Rap ~ DELIVERED Stone Filling Screened Topsoil is contingent upon execution of an approved County Service Contract with each vendor, now therefore be it RESOLVED, that the Livingston County Superintendent of Highways be, and he hereby is, authorized and empowered to purchase the following highway materials (aggregates) from the bidders per bid specifications through March 31, 2007, upon the execution of a service agreement, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-122. AWARDING BIDS AND AUTHORIZING RENTAL OF VARIOUS PIECES OF CONSTRUCTION EQUIPMENT FOR THE HIGHWAY DEPARTMENT THROUGH APRIL 1, 2007 Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, bids for Rental of Various Pieces of Construction Equipment opened and read, on February 27, 2006 in Room 205/208 of the Livingston County Government Center, and, WHEREAS, the Bid Specifications, Bid Submission, Bid Tabulation/Award Package are all on file at the office of the Livingston County Highway Department, for rental of the following pieces of construction equipment: Compressors Dump Trucks Pavement Profilers Articulated Off-Road Dump Trucks Self-Propelled Shoulder Widener Bucket Truck Asphalt & Bituminous Pavers Trench Shields Single Drum Roller - Vibratory Pneumatic Tired Rollers Vermeer Pavement Cutter Dual Drum Rollers - Static Stump and Tree Grinder Dual Drum Rollers - Vibratory MARCH 22, 2006 71

Motor Graders Stump Grinder Loaders - Wheel Hydraulic Excavator Track Loaders - Wheel Skid Steer Hydraulic Excavator Track With Impact Breaker Multi-Purpose Bucket Hydraulic Excavator Track With 52' Boom Side Dump Bucket Crawler Dozers Hydraulic Excavator Track With Hydraulic Thumb Truck Mounted Hydraulic Guide rail Post Driver Hydraulic Excavator Track With Grapple Trailer Mounted Brush Chipper Rubber Tired Excavator Dual Pavement Sweepers Rubber Tired Hydraulic Excavator With Thumb Self-Propelled Sheeps Foot Roller Tractor - Loader - Backhoe Towed Sheeps Foot Roller - Vibratory Self-Propelled Pavement Broom - Rotary Portable Screening Plant Pull Type Pavement Broom Portable Crushing Plant & Conveyor Self Powered Chip Spreader Material Crushing Service Cold Mix Paver Sub-Surface Edge-Drain Tiling Installation Service * Micro Surfacing Continuous Flow Mixing Machine Trencher Installation Micro Surfacing Truck Mounted Mixing Machine Plow Installation 40 Ton Equipment Trailer Removal of Asphalt Pavement by Grinding Dump Trailer Delivery of Gravel Products Live Bottom Trailer Soil Preparator now, therefore, be it RESOLVED, that said bids be accepted, and that the Superintendent of Highways is hereby authorized to rent pieces of construction equipment for said prices through April 1, 2007, upon the execution of a service agreement, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-123. CLASSIFYING THE TRANSFER OF THE ASSETS OF THE GROVELAND STATION COUNTY SEWER DISTRICT TO THE LIVINGSTON COUNTY WATER AND SEWER AUTHORITY AS AN UNLISTED ACTION, DETERMINING THE SIGNIFICANCE OF SUCH UNLISTED ACTION AND ISSUING A NEGATIVE DECLARATION Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, pursuant to Resolution No. 2006-107, the County became lead agency, and directed that staff prepare all documents and information specified in SEQRA relative to the determination of environmental significance regarding the transferring of the assets of the Groveland Station County Sewer District to the Livingston County Water and Sewer Authority as an unlisted action, and WHEREAS, all documents and information regarding the determination of significance were distributed to the Public Service Committee on March 1, 2006 and to the Board of Supervisors on March 8, 2006, and WHEREAS, the County has considered, reviewed and analyzed all such documents and information, now, therefore, be it RESOLVED, the County as lead agency hereby determines that the proposed action is an unlisted action for purposes of SEQRA, and, be it further RESOLVED, the County finds and declares the identified environmental effects regarding the unlisted action, will not be significant, and, be it further RESOLVED, that as a consequence of such finding and declaration the County hereby issues the attached negative declaration and directs that it be filed and made available in accordance with the requirements of SEQRA, and, be it further RESOLVED, that copies of this resolution be forwarded to the appropriate officials as required by SEQRA. Dated at Geneseo, New York 72 REPORT OF THE SUPERVISORS’ PROCEEDINGS

March 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-124. AUTHORIZING THE TRANSFER OF THE REAL AND PERSONAL PROPERTY OF THE GROVELAND STATION COUNTY SEWER DISTRICT TO THE LIVINGSTON COUNTY WATER AND SEWER AUTHORITY Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors under the authority of the State Comptroller’s Opinion No 97-18, authorizes the transfer of the real and personal property of the Groveland Station County Sewer District to the Livingston County Water and Sewer Authority, but specifically not including cash on hand or debt obligations of such Sewer District; and be it further RESOLVED, that the Chairman of the Livingston County Board Supervisors is authorized to sign all documents and to take such action as may be necessary or advisable in connection with the conveyance of all real and personal property of the Groveland Station County Sewer District, subject to the approval of the County Attorney and County Administrator. Dated at Geneseo, New York March 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

Chairman Merrick mentioned for the benefit of the students in the audience that all resolutions are processed through the Committee system and have been discussed at length in the committee meetings.

RESOLUTION NO. 2006-125. AUTHORIZING TRANSFER OF FUNDS – CENTRAL SERVICES, COUNTY CLERK Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York March 22, 2006 Ways and Means Committee Mr. Yendell announced that this resolution and the next resolution were not presented at a Ways and Means Committee meeting; however, the Committee has signed the resolutions. The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-126. AMENDING 2006 COUNTY BUDGET – SHERIFF Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Sheriff Department budget be amended as follows: Department Code Description Amount Increase Revenue Account A3113 3389 Marine St. Other Pub. Safety $17,000.00 Increase Appropriation Account A3113 2400 Marine Law Enforc. Fire & Safety $17,000.00 Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-127. AMENDING 2006 COUNTY BUDGET – OFFICE FOR THE AGING Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Office for the Aging budget be amended as follows: MARCH 22, 2006 73

Department Code Description Amount Increase Revenue Account A6786 3772 State Funds $50,000.00 Increase Appropriation Account A6786 1000 Personal Services $3,232.00 A6786 1950 Temporary Services $5,102.00 A6786 2050 Office Equipment $14,053.00 A6786 4075 Data Processing $5,400.00 A6786 4020 Travel/Training $9,500.00 A6786 4055 Telephone $2,500.00 A6786 4060 Office Supplies $1,743.00 A6786 4200 Advertising $7,833.00 A6786 8100 FICA $637.00 and, Increase Revenue Account A6783 4772 Federal Funds $3,609.00 A6783 2770 Unclassified Funds $10,000.00 Increase Appropriation Account A6783 1000 Personal Services $2,175.00 A6783 1950 Temporary Services $1,185.00 A6783 4060 Office Supplies $491.00 A6783 4055 Telephone $400.00 A6783 4111 Weatherization $9,101.00 A6783 8100 FICA $257.00 Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-128. ADOPTING NOTIFICATION POLICY PURSUANT TO SECTION 208 OF THE STATE TECHNOLOGY LAW Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors hereby adopts the following notification policy pursuant to Section 208 of the State Technology Law: LIVINGSTON COUNTY NOTIFICATION POLICY PURSUANT TO SECTION 208 OF THE STATE TECHNOLOGY LAW Section 1. The intent of this policy is to provide a notification policy pursuant to and consistent with the provisions of Section 208 of the State Technology Law, adopted pursuant to Chapter 442 of the Laws of 2005. Section 2. As used in this policy, the following terms shall have the following meanings: (a) “Private information” shall mean personal information in combination with any one or more of the following data elements, when either the personal information or the data element is not encrypted or encrypted with an encryption key that has also been acquired: (1) social security number; (2) driver’s license number or non-driver identification card number; or (3) account number, credit or debit card number, in combination with any required security code, access code, or password which would permit access to an individual’s financial account. “Private information” does not include publicly available information that is lawfully made available to the general public from federal, state or local government records. (b) “Breach of the security of the system” shall mean unauthorized acquisition or acquisition without valid authorization of computerized data which compromises the security, confidentiality or integrity of personal information maintained by the County. Good faith acquisition of personal information by an employee or agent of the County for the purposes of the County is not a breach of the security of the system, provided that the private information is not used or subject to unauthorized disclosure. 74 REPORT OF THE SUPERVISORS’ PROCEEDINGS

In determining whether information has been acquired, or is reasonably believed to have been acquired, by an unauthorized person or a person without valid authorization, the County may consider the following factors, among others: (1) indications that the information is in the physical possession and control of an unauthorized person, such as a lost or stolen computer or other device containing information; or (2) indications that the information has been downloaded or copied; or (3) indications that the information was used by an unauthorized person, such as fraudulent accounts opened or instances of identity theft reported. (c) “County” or “County entity” shall mean the County of Livingston, New York, its agencies, boards, bureaus, divisions, committees, commissions, councils, departments, public authorities, public benefit corporations, offices or other governmental entities performing a governmental or proprietary function for the County of Livingston. (d) “Consumer reporting agency” shall mean any person or entity which, for monetary fees, dues or on a cooperative nonprofit basis, regularly engages in whole or in part in the practice of assembling or evaluating consumer credit information or other information on consumers for the purpose of furnishing consumer reports to third parties, and which uses any means or facility of interstate commerce for the purpose of preparing or furnishing consumer reports. Section 3. Any County entity that owns or licenses computerized data that includes private information shall disclose any breach of the security of the system following discovery or notification of the breach in the security of the system to any resident of New York state whose private information was, or is reasonably believed to have been, acquired by a person without valid authorization. The disclosure shall be made in the most expedient time possible and without unreasonable delay, consistent with the legitimate needs of law enforcement, as provided in subdivision five of this policy, or any measures necessary to determine the scope of the breach and restore the reasonable integrity of the data system. Such County entity shall consult with the Livingston County Information and Technology Services for the purpose of determining the scope of the breach and restoration measures. Section 4. Any County entity that maintains computerized data that includes private information which such entity does not own shall notify the owner or licensee of such information of any breach of the security of the system immediately following discovery, if the private information was, or is reasonably believed to have been, acquired by a person without valid authorization. Section 5. The notification required by this policy may be delayed if a law enforcement agency determines that such notification impedes a criminal investigation. The notification required by this policy shall be made after such law enforcement agency determines that such notification does not compromise such investigation. Section 6. The notice required by this policy shall be directly provided to the affected persons by one of the following methods: (a) written notice; (b) electronic notice, provided that the person to whom notice is required has expressly consented to receiving said notice in electronic form and a log of each such notification is kept by the County entity which notifies affected persons in such form; provided further, however, that in no case shall any person or business require a person to consent to accepting said notice in said form as a condition of establishing any business relationship or engaging in any transaction; (c) telephone notification, provided that a log of each such notification is kept by the County entity which notifies such affected persons; or (d) substitute notice, when the reasonable cost of providing notice as above would exceed two thousand five hundred dollars, or that the affected class of subject persons exceeds five hundred, or the County entity does not have sufficient contact information. Substitute notice shall consist of both of the following: (1) e-mail notice when such County entity has e-mail addresses for the subject persons; and (2) conspicuous posting of the notice on the County’s website page. Section 7. Regardless of the method by which notice is provided, such notice shall include contact information for the County entity making the notification and a description of the categories of information what were, or are reasonably believed to have been, acquired by a person or entity without valid authorization, including specification of which of the elements of personal information and private information were, or are reasonably believed to have been, so acquired. Section 8. In the event that any New York residents are to be notified, the County shall notify the state attorney general, the state consumer protection board and the state office of cyber security and critical infrastructure MARCH 22, 2006 75

coordination as to the timing, content and distribution of the notices and the approximate number of affected persons. Such notice shall be made without delaying notice to such affected New York residents. In the event that more than five hundred New York residents are to be notified at one time, the County shall also notify consumer reporting agencies as to the timing, content and distribution of the notices. The consumer reporting agencies to be so notified shall be those specified on a list to be compiled and maintained by the state attorney general and made available to the County upon request for same. Such notice shall be made without delaying notice to such affected New York residents. Section 9. Effective date. This policy shall take effect on April 1, 2006. Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-129. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH STUART I. BROWN ASSOCIATES, INC. FOR GRANT WRITER SERVICES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County of Livingston is authorized to enter into an Agreement with Stuart I. Brown Associates, Inc. for procuring and processing grants in aid for Livingston County, for a period commencing January 1, 2006 and terminating December 31, 2006 at the contract price per day of Five Hundred Seventy Eight Dollars and Eighty Two Cents ($578.82), and it is further RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to execute such an agreement with Stuart I. Brown Associates, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-130. ADOPTING CELLULAR TELEPHONE POLICY Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors hereby adopts the following cellular telephone policy effective immediately: LIVINGSTON COUNTY CELLULAR TELEPHONE POLICY I. INTRODUCTION. This policy governs the purchase or lease, assignment, maintenance and use of County cellular telephones. In addition, it governs the use of personal cellular telephones on County property and/or while conducting County business. II. PURCHASING OR LEASING OF COUNTY CELLULAR TELEPHONES. Whenever a department head wishes to obtain a new, or replace an existing, cellular telephone for a County employee, a Livingston County Cell Phone Request Form must be completed and forwarded to the County Auditor. A copy of this form is attached to this policy as Exhibit 1. Departments may no longer deal directly with cell phone vendors. III. ASSIGNMENT OF COUNTY CELLULAR TELEPHONES. A. Eligibility for County Cellular Telephone. 1. Discretion of County. The determination of who shall be eligible for assignment of a County cellular telephone shall rest solely with the County. The assignment of a County cellular telephone to an employee shall not create any continuing obligation on the part of the County to provide a County cellular telephone in the future. 2. Criteria for Eligibility. Any department head who considers the assignment of a County cellular telephone to any of his/her departmental staff shall consider the following criteria to determine whether such an assignment is appropriate: a. The staff member must spend a significant amount of time working away from an accessible line telephone; b. There is a regular business need for the staff member to have the cellular telephone during these periods of time in order to make or receive calls; and 76 REPORT OF THE SUPERVISORS’ PROCEEDINGS

c. The value of having the cellular telephone must outweigh the costs, both monetary and administrative, of the telephone. B. Assignments of County Cellular Telephones. Before a County cellular telephone is provided to an employee, the Department Head, or his/her designee, shall review this policy with the employee, provide a copy to him/her, and have the employee sign a Cellular Telephone Use Agreement. (For those employees who already possess a County cellular telephone on the effective date of this policy, the Department Head shall take these actions within thirty days of the implementation of the policy.) Additionally, each Department Head shall retain the original agreement in the employee’s personnel file, send a copy to the County Auditor, and may provide a copy to the employee. A copy of the agreement is attached to this policy as Exhibit 2. C. Return of County Cellular Telephone. Any employee who has been assigned a County cellular telephone shall return such promptly upon a request from his/her department head or the County Administrator or upon termination of employment. In addition, such employees may be required to produce an assigned County cellular telephone for inspection at any time, upon request. IV. MAINTENANCE AND USE OF COUNTY CELLULAR TELEPHONES. A. Maintenance of County Cellular Telephones. Any employee who is assigned a County cellular telephone shall exercise reasonable and prudent care to keep such telephone in good working order and protect it from damage and/or theft. B. Use of County Cellular Telephones. 1. Generally. County cellular telephones are provided to employees as a tool to carry out the business of Livingston County when other communications options are not reasonably available. They are not provided for the personal benefit or use of employees. 2. Personal Use. County cellular telephones are not intended for the personal use of employees. Personal use of such telephones shall be limited to infrequent, incidental and emergency use only. Any employee who engages in personal use of a County cellular telephone shall report such use to his/her Department Head within two business days of such use and shall be responsible for any charges to the County associated with the personal use. V. USE OF PERSONAL CELLULAR TELEPHONES FOR COUNTY BUSINESS. A. Permissive Use. Employees may use personal cellular telephones for County business unless they are prohibited from doing so by their Department Head or the County Administrator. Employees shall not be required to utilize a personal cellular telephone for County business. B. Reimbursement for Use. Employees shall not be reimbursed for the use of their personal cellular telephone for County business unless they have advance, written authorization from their Department Head to engage in such use, unless there is a contrary provision in an applicable collective bargaining agreement. If an employee has authorization to engage in such use, the employee must submit proof of actual out-of-pocket cost associated with such call(s) together with a voucher for payment in accordance with standard County practice in order to receive reimbursement. VI. USE OF ALL CELLULAR TELEPHONES. A. Applicability of Section. 1. County Owned/Leased Cellular Telephones. Section VI of this policy applies to the usage of County owned or leased cellular telephones at any time and at any location. 2. Personal Cellular Telephones. Section VI of this policy applies to the usage of all other cellular telephones in the possession of an employee at any time the employee is on County property, in a County owned or leased vehicle, on County work time, or engaged in County business. B. Compliance with Laws. Employees shall comply with all Federal, State and/or Local laws, rules and regulations governing the use of cellular telephones. An employee who is charged with a violation of any such law, rule or regulation will be solely responsible for any liability associated with the violation. C. Safe Usage of Cellular Telephones. Employees shall at all times exercise reasonable care in the use of cellular telephones in order to insure the safety of the employee and others. All employees, other than law enforcement personnel, shall refrain from using cellular telephones while driving a motor vehicle or operating motorized equipment whenever possible. D. Privacy and Confidentiality. 1. Privacy. Employees are not permitted to carry or use cellular telephones that have photographic MARCH 22, 2006 77

or any other audio and/or visual recording capabilities into patient care areas, rest rooms, locker rooms or other areas where there is a reasonable expectation of privacy. 2. Confidentiality. Employees are advised that cellular telephone communications are not confidential and may be overheard by third parties. Employees must exercise reasonable care to insure that confidential matters are not improperly disclosed through the use of cellular telephones. E. Personal Calls on Work Time. Personal telephone calls, including cellular telephone calls, on paid work time should be limited to infrequent, incidental and emergency calls only. VII. DEPARTMENT HEAD RESPONSIBILITIES. In addition to the Department Head obligations discussed in sections II and III of this policy, Department Heads have the following responsibilities under this policy: A. Policy Distribution. Each Department Head shall post a copy of this policy in one or more prominent location(s) within the department. In addition, each department head shall provide a copy of this policy to all departmental employees who have been assigned a County cellular telephone in accordance with section III.B of this policy. B. Compliance. 1. Take action to enforce this policy, as needed, which may include providing training regarding the terms of this policy, and counseling and/or disciplining employees who are not complying with the policy. 2. Monitor all County cellular telephone bills relating to departmental usage to insure that usage is appropriate and compliant with this policy. C. Cell – Free Zones. Each Department Head may establish areas within the department in which cellular telephones will not be permitted. These areas may be limited to specified areas or encompass the entire physical area of the department. If such cell-free zones are established, the Department Head will communicate this fact to departmental employees, and others as needed. VIII. DEFINITIONS. “County cellular telephones” means those cellular telephones that are owed or leased by Livingston County. “Other communications options” means options including, but not limited to: land-line telephones, two-way radios, call boxes, in-person communications, etc. IX. POLICY VIOLATIONS. Violations of this policy may result in disciplinary action, up to and including termination of employment, and/or civil or criminal action, if appropriate. X. QUESTIONS REGARDING POLICY. Questions regarding this policy should be directed to the Administrative Assistant to the County Administrator or the County Auditor at 6 Court Street, Room 302, Geneseo, NY 14454, (585) 243-7040. LIVINGSTON COUNTY CELL PHONE REQUEST FORM Please check one: New phone request Replacement phone request Department Name: Employee to receive the phone: Employee’s position/title: Date phone needed: Justification – need of phone:

Department Head Signature: Date:

This form is to be returned to the County Auditor, Livingston County Government Center, Room 302. Administrative Approval:

EXHIBIT 1 CELLULAR TELEPHONE USE AGREEMENT 78 REPORT OF THE SUPERVISORS’ PROCEEDINGS

I have received and read a copy of Livingston County’s Cellular Telephone Policy and agree to follow all policies and procedures that are set forth therein. I am aware that violations of the policy may subject me to disciplinary action, up to and including discharge from employment. I acknowledge receipt or possession of the following cellular telephone(s) and any related equipment:

Employee Signature Date

Employee Printed Name

Original to employee’s personnel file Copy to County Auditor EXHIBIT 2 Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-131. AMENDING 2006 COUNTY BUDGET - SALES, OTHER/TRANSFER TO CAPITAL PROJECTS AND JAIL IMPROVEMENT INTERFUND TRANSFERS/CAPITAL OUTLAY Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, Livingston County sold its future share of proceeds under the Tobacco Litigation Master Settlement Agreement through New York Counties Tobacco Trust V; and WHEREAS, the proceeds of the sale are to be used to finance the Jail Improvement capital project; and WHEREAS, Livingston County has received $5,909.04 in surplus funds from the cost of issuance for such sale; now, therefore, be it RESOLVED, that the 2006 County budget be amended as follows: Department Code Description Amount Increase Revenue Accounts A 1000 2655 Sales, Other $5,909.04 H 3150 5031 Interfund Transfers $5,909.04 Increase Appropriation Accounts A 9950 9000 Interfund transfers $5,909.04 H 3150 2900 Capital outlay $5,909.04 Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-132. CORRECTING THE HOURLY SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION, DEPARTMENT OF SOCIAL SERVICES, MENTAL HEALTH, PLANNING, VETERANS SERVICES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, the salary schedule is hereby amended to make the following corrections: Full-time Employees Department Name Number Incorrect information Correct Information Planning Mark Robinson 515 Longevity effective date Longevity effective date 9/30/2006 9/3/2006 CNR Ruth Wells 271 10.28 step NH 11.42 step B DSS Donna Mankoff 722 9/30/95 DOH 9/30/85 Part-time Employees MARCH 22, 2006 79

Department Name Number Incorrect information Correct Information Mental Health Sarah Curry 1150 10.08 9.79 Veterans Pamela Noveck 1208 10.08 9.79 Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-133. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION, PERSONNEL OFFICE Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Create one temporary, full-time Assistant Director of Nursing position. Personnel Office Increase the wage rate of Susan Lee, Clerk/Typist, to $11.22 effective March 26, 2006. Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

RESOLUTION NO. 2006-134. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: OFFICE FOR THE AGING, DEPARTMENT OF HEALTH, SHERIFFS DEPARTMENT Mr. Yendell presented the following resolution and moved its adoption: Office for the Aging Create one part-time Aging Services Caseworker Assistant position. Create one full-time Aging Services Caseworker Assistant position. Department of Health Convert two part-time Registered Professional Nurse positions into one full-time Registered Professional Nurse position. Sheriff’s Department Create one full-time Deputy Sheriff/Road Patrol position. Create one full-time Senior Typist position. Create four full-time, temporary Corrections Officer positions. Dated at Geneseo, New York March 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

CLOSE PUBLIC HEARING The Chairman asked if anyone wished to speak at this time regarding the Public Hearing.

No one wished to speak.

The Chairman declared the public hearing closed.

RESOLUTIONS cont. RESOLUTION NO. 2006-135. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO FILE AN APPLICATION FOR THE 2006 SMALL CITIES GRANT Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized as the official representative of the County to execute and submit a Small Cities application, to request funding to pay for a share 80 REPORT OF THE SUPERVISORS’ PROCEEDINGS

of the cost of constructing a connection from Groveland Station to the supply and water available at Scottsburg, to the administrative agency for the Fiscal Year 2006 program, together with all understandings and assurances contained therein, and is hereby directed and authorized to act in connection with the submission of the application and to provide such additional information as may be required; and be it further RESOLVED, that the County shall make the Small Cities grand funding available to the Livingston County Water and Sewer Authority for the implementation of the project. Dated at Geneseo, New York March 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,542; Noes - 0; Absent – DiPasquale, 126, Brooks, 84, Total 210; Adopted.

PRIVILEGE OF THE FLOOR cont. 1. Donald Higgins, County Highway Superintendent – 2005 Annual Report D. Higgins provided the Board of Supervisors with a five-year annual report 2001-2005 (on file). He highlighted information in the report using a power-point presentation. In 2001, the Highway Facility Dedication Ceremony was held on October 26, 2001, and the Highway Department completed the storage yard for pipe and materials and the landscaping. He thanked the Board of Supervisors and County Administrator for the new facility. He highlighted facts including miles of roads, bridges and culverts, total years of experience among the 27 departmental employees. He introduced Steve Cowley, Road Construction Supervisor; Richard Paul, Bridge Construction Supervisor; Michael Gridley, Shop Manger; and Elaine Szoczei, Administrative Manager, and thanked them for their dedicated service to the department. D. Higgins indicated there is an excellent working relationship among the County, Towns and outside contractors. He reviewed the elements of the working conditions, which could lead to potential health problems and reviewed the safety instruction provided by Steve Cowley. He reported on the major and miscellaneous equipment that must be maintained and acknowledged the employees that work in the Maintenance Shop. D. Higgins also acknowledged Gary Gelser, Engineering Technician and Steve Williams, Sign Shop Technician and Steve Widener, Senior Sign Technician, who have produced a number of signs, decals and delineators, of which the department installs. D. Higgins highlighted the State and Federal Aid road and bridge projects. He reviewed the elements of road construction including tree work, replacing pipes, installing edge drain tiling, ditching, embankment work, installing driveway pipes, spreading new gravel, compacting and controlling dust and hydroseeding. He highlighted the roads that were reconstructed as well as an intersection realignment project. D. Higgins commended the County Bridge Crew and referenced them as the “Best Bridge Crew in New York State” and reviewed the projects that had been completed over the last five years. The Highway Department has also been involved in special projects including the Greenway erosion project, the new access road to the nursing facility through Al Lorenz Park, Government Center parking lot, Castle demolition work, new salt storage shed and EMS training center building site work. He concluded his presentation by extending his gratitude to the Board of Supervisors and County Administrator.

Chairman Merrick thanked Don Higgins for presenting his annual report.

EXECUTIVE SESSION Motion made by Mr. Yendell and seconded by Mr. Schuster that the Board adjourn and reconvene as a Committee of the Whole for the purpose of discussing collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law); and that James C. Merrick act as Chairman, the Clerk of the Board Virginia O. Amico act as Secretary, and County Administrator Dominic Mazza and County Attorney David Morris remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing the proposed of discussing collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law), hereby reports as follows: No action taken. Dated March 22, 2006 James C. Merrick, Chairman Virginia O, Amico, Clerk of the Board

MARCH 22, 2006 81

Motion made by Mr. Mahus and seconded by Mr. Pangrazio that the Report of the Executive Session be accepted. Carried.

OTHER BUSINESS 1. STAT MEDEVAC UPDATE North Dansville Supervisor Dennis Mahus reported that Stat MedEvac plans to begin operation on April 1, 2006 at 7:00 a.m. in the Town of North Dansville.

2. DISCUSSION OF NEWSPAPER ARTICLE Conesus Supervisor Brenda Donohue referred to an article in the Livingston County News dated March 16, 2006 regarding the relationship between the Towns of Conesus and Livonia referencing Clean-up Day and the Recycling Center. She expressed the towns talked immediately about the issue and assured that the Town of Conesus recognizes the value of the Livonia Highway Department and their total cooperation.

ADJOURNMENT Motion made by Mr. Kennison and seconded by Mr. Mahus to adjourn until Wednesday, April 12, 2005 at 1:30 p.m. Carried.

The Board adjourned at 3:31 p.m.

82 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, APRIL 12, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mrs. Donohue (Conesus), Mr. Brooks (Nunda), Mr. Martello (Ossian), Mr. Davis (Portage).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 3/22/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Letter from Assemblyman Joseph A. Errigo acknowledging receipt of Res. No. 2006-093 Supporting Bills for Long Term Care Financing Reform and 2006-095 Supporting Role in the Future of Off Track Betting. 2. Letter from Assemblyman Daniel J. Burling acknowledging receipt of Res. No. 2006-095 Supporting Role in the Future of Off Track Betting. 3. Letter from Senator Catharine M. Young acknowledging receipt of Res. No. 2006-095 Supporting Role in the Future of Off Track Betting. 4. Inter-County Association of Western New York meeting will be held April 21, 2006 at 9:30 a.m. A tour of the Allegany County Public Safety Complex will be conducted at 10:00 a.m. and then the meeting will be held at Crossroads and Commerce Center in Belmont, NY. If you plan to attend, please notify the Clerk.

RESOLUTION NO. 2006-136. APPROVING ABSTRACT OF CLAIMS #4A –APRIL 12, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #4A dated April 12, 2006 in the total amount of $1,707,533.23. Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,557; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21, Davis, 24 - Total 195; Adopted.

Mr. Davis entered.

PRIVILEGE OF THE FLOOR 1. Joan Ellison, Director of Public Health – 2005 Annual Report J. Ellison distributed the Department of Health 2005 Annual Report (on file). She indicated the goal of the department is to be he healthiest county in New York State. She provided a power-point presentation highlighting the following: Livingston County’s Patient Health Status Report, Protecting the Environment, Family Planning, Health Disease and Stroke, Immunization and Infectious Disease, Injury Prevention and Control, Maternal Child Health, Mental Health (single point of access for children and youth), Nutrition, Oral Health, Respiratory Disease, Sexually Transmitted Disease and HIV/AIDS, Substance Abuse and Tobacco Use, Emergency Preparedness, Definitions of Flu, and Promoting Healthy Lifestyles. J. Ellison concluded by commenting that the department continues to make a difference by providing health and safety in our communities. Chairman Merrick thanked J. Ellison for the report.

2. Stuart I. Brown, Grant Writer – Update on Grant Writing Services Stu Brown distributed and reviewed a report that highlights the accomplishments of the Office of Grant Assistance (on file). The report provides information regarding grants awarded during January 2004 through December 2005, project proposals awaiting a decision by the funding agencies and the record of successful grant proposals since 1979. Stu Brown has served the County for 26 years, and since its inception, the office has had 265 successful grant proposals valuing at $72.6 million dollars ($20.3 million for County agencies, $44.9 million for tows and villages and APRIL 12, 2006 83

$7.4 million classified as other). The Office has served many County departments most notably the Sheriff’s Department, Health Department, Planning Department, Emergency Management Department and Records Management Department. The Office of Grant Assistance costs the County approximately $45,000 a year resulting in a positive return on its investment and contributing to the quality of life to the people of this County. Stu Brown asked the Board if they had any questions. Chairman Merrick thanked Stu Brown for the report and stated on behalf of the Board, he appreciates the work he has done for the County.

PREFERRED AGENDA RESOLUTION NO. 2006-137. APPOINTING MEMBER TO LIVINGSTON COUNTY COMMUNITY INITIATIVES COUNCIL – WEAVER RESOLVED, that the following person is hereby appointed to the Livingston County Community Initiatives Council, as representative of the Private Sector, for a term commencing on April 12, 2006, and expiring December 31, 2007: Brenda Weaver, P.O. Box 103, Nunda, NY 14517 Dated at Geneseo, New York April 12, 2006 Human Services Committee

RESOLUTION NO. 2006-138. APPOINTING MEMBER TO LIVINGSTON COUNTY PLANNING BOARD – GEHRIG RESOLVED, that the following person is hereby appointed to the Livingston County Planning Board for a term commencing March 22, 2006, and expiring December 31, 2007: Town of Mt. Morris – Cathie Gehrig, 1 Erie Street, Morris, NY 14510 Dated at Geneseo, New York April 12, 2006 Human Services Committee

RESOLUTION NO. 2006-139. REAPPOINTING MEMBER TO LIVINGSTON COUNTY ENVIRONMENTAL MANAGEMENT COUNCIL - GRACE RESOLVED, that the following person is hereby reappointed to the Livingston County Environmental Management Council for a term to expire December 31, 2007: To represent Agriculture: Eric Grace, Genesee Valley Conservancy, P.O. Box 73, 4029 Roots Tavern Road, Geneseo, NY 14454 Dated at Geneseo, New York April 12, 2006 Human Services Committee

RESOLUTION NO. 2006-140. REAPPOINTING ENVIRONMENTAL MANAGEMENT COUNCIL CHAIRPERSON - GRACE WHEREAS, the bylaws of the Livingston County Environmental Management Council (EMC) provide that the EMC Chairperson be appointed by the Board of Supervisors upon the recommendation of the EMC; and WHEREAS, on January 25, 2006, the EMC voted to recommend that the Board of Supervisors appoint Eric Grace as Chairperson of the Environmental Management Council; now therefore be it RESOLVED, that Eric Grace, P.O. Box 73, 4029 Roots Tavern Road, Geneseo, New York, is hereby appointed as Chairperson of the Livingston County Environmental Management Council, for a term to expire March 1, 2007. Dated at Geneseo, New York April 12, 2006 Human Services Committee

RESOLUTION NO. 2006-141. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY COMMUNITY SERVICES BOARD – FITZPATRICK, LOFTUS, IRWIN, CORNELL, NILSSON RESOLVED, that the following members are hereby appointed to the Livingston County Community Services 84 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Board for a term commencing January 1, 2006 and terminating December 31, 2009: Community Services Board Daniel Fitzpatrick, 18 Main Street, Mt. Morris, NY 14510 Jill Loftus, 1822 Rochester Street, Lima, NY 14485 Edwin Irwin, 23 Franklin Street, Dansville, NY 14437 Jim Cornell, 3 Livingston County Campus, Mt. Morris, NY 14510 Jonatha Nilsson, 6996 Harder Road, Hemlock, NY 14566 Dated at Geneseo, New York April 12, 2006 Human Services Committee

RESOLUTION NO. 2006-142. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY COMMUNITY SERVICES MENTAL HEALTH, DEVELOPMENTAL DISABILITIES, AND CHEMICAL DEPENDENCY SUB-COMMITTEES – LOFTUS, WILLIS, WIGGINS, NILSSON, MOONEY, DEMAY, DIETZ, PARKER, IRWIN RESOLVED, that the following members are hereby appointed to the Livingston County Community Services Board for a term commencing January 1, 2006 and terminating December 31, 2009 or for the term designated: Mental Health Sub-Committee Jill Loftus, 1822 Rochester Street, Lima, NY 14485 Betty Lou Willis, 2140 Sackett Road, Apt. 9, Avon, NY 14414 Thomas Wiggins, 172 South Street, Leicester, NY 14481 Jonatha Nilsson, 6996 Harder Road, Hemlock, NY 14566 Developmental Disabilities Sub-Committee Kathleen Mooney, 3028 Ida’s Lane, Caledonia, NY 14423 Barbara DeMay – 3 Livingston County Campus, Mt. Morris, NY 14510 Yvonne Dietz, P.O. Box 265, Nunda, NY 14517 – 1/1/05 – 12/31/08 Chemical Dependency Sub-Committee Nancy Parker, 4600 Federal Road, Livonia, NY 14487 Edwin Irwin, 23 Franklin Street, Dansville, NY 14437 - 1/1/03 – 12/31//06 Dated at Geneseo, New York April 12, 2006 Human Services Committee

RESOLUTION NO. 2006-143. PROCLAIMING THE WEEK OF MAY 7-13, 2006 AS NURSING HOME WEEK IN LIVINGSTON COUNTY IN CELEBRATION OF OLDER AMERICANS’ MONTH WHEREAS, we as Americans experience aging as the natural order of life, live longer than at any time in the past, and seek to maintain our highest practicable functional level in periods of infirmity; and WHEREAS, nursing homes at the local, state and national level provide skilled nursing care and related services for individuals who require medical or nursing care, and rehabilitation services for the rehabilitation of injured, disabled, or sick persons; and WHEREAS, the nursing homes in Livingston County provide a variety of skilled nursing and rehabilitation services to meet the needs of Livingston County residents and the greater community, now, therefore be it RESOLVED, that Livingston County Board of Supervisors proclaims May 7-13, 2006 as Nursing Home Week. Dated at Geneseo, New York April 12, 2006 Human Services Committee

RESOLUTION NO. 2006-144. REAPPOINTING MEMBER TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD – BICKFORD RESOLVED, that the following person is hereby appointed to the Livingston County Traffic Safety Board for the term designated: Representative Alternate Term Expires Caledonia Todd Bickford 12/31/08 APRIL 12, 2006 85

2375 Black Street Caledonia, NY 14423 Dated at Geneseo, NY April 12, 2006 Public Services Committee

RESOLUTION NO. 2006-145. APPOINTING MEMBER TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD – BRYANT RESOLVED, that the following person is hereby appointed to the Livingston County Traffic Safety Board for the term designated: Representative Alternate Term Expires Mt. Morris Lorrie Bryant 12/31/07 44 Murray Street Mt. Morris, NY 14510 Dated at Geneseo, NY April 12, 2006 Public Services Committee

RESOLUTION NO. 2006-146. DECLARING SURPLUS PROPERTY – WORKFORCE DEVELOPMENT WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is, hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. WORKFORCE DEVELOPMENT ITEM COUNTY ID IBM PC 300 GL LC-06769 2 Desks with side pedestal and files Apollo Overhead Projector Sharp ZX420 Electronic Typewriter LC-0609 14 Straight-back chairs 3 Secretarial Chairs Dated at Geneseo, New York April 12, 2006 Ways and Means Committee

RESOLUTION NO. 2006-147. PROCLAIMING THE WEEK OF MAY 7 – 13, 2006 AS THE 46TH ARMED FORCES WEEK WHEREAS, the first Armed Forces Day was established by President Harry S. Truman on August 31,1949, toward the goal of paying special tribute to the men and women of the Armed Forces who in the service of their country protect and defend the United States of America, and WHEREAS, the tradition continues with the 46th Anniversary of Armed Forces Day, with the eight Western New York Counties joining together in celebration, beginning on May 7,2006 and ending on May 13,2006, WHEREAS, as events have continued to develop after the tragic occurrences of September 11,2001, we have seen a renewed patriotism, derived from the spirit of honor and bravery of our military as they have responded to the call to serve across our nation and in foreign lands. WHEREAS, through the celebration of Armed Forces Week we remember and honor those members of the United States Armed Forces currently serving, many of them, many miles away from their homes and we honor their family and friends who support them everyday, and 86 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, this special time of remembrance includes and honors the Veterans of our communities who shouldered the burden of defense and because of their service, they, their families and the citizens of United States savor the blessings of citizenship, and WHEREAS, the citizens of the area counties recognize that there is no greater deed then service to your nation - there is no greater need from a nation's citizens than to support those under arms protecting our liberty, providing security and ensuring an "Enduring Freedom" and WHEREAS, the United States Marine Corps, is the host service for this year's event, we offer through this special week of celebration and remembrance as our salute to those brave men and women who have, and are still serving proudly and call on the citizens of our communities to join us in this celebration and recognition Armed Forces Week, and WHEREAS, we stop to remember in prayer the members of the Armed Services and their families from our area counties, who have lost their lives in the service to their country, they are evidence of a harsh and inescapable truth - that freedom requires sacrifices - they will never be forgotten, and, be it, further RESOLVED, that our eight Western New York counties are rightly proud of our legacy of patriotism and dedication as manifested in the persons of our active and reserve component Armed Forces and our veterans, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby proclaims the week of May 7, 2006 through May 13,2006 as the 46th Armed Forces Week. Dated at Geneseo, New York April 12, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Schuster and seconded by Mr. Moore to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

MOTION TO MOVE COMMITTEE OF THE WHOLE Mr. Kennison moved and Mr. Schuster seconded to present the following resolution. Carried.

RESOLUTION NO. 2006-148. APPOINTING LIVINGSTON COUNTY HIGHWAY SUPERINTENDENT – HIGGINS RESOLVED, that Donald Higgins of P.O. Box 322, Dansville, New York 14437 is hereby appointed as the Livingston County Highway Superintendent for a term commencing April 4, 2006 and expiring April 3, 2010. Dated at Geneseo, New York April 12, 2006 Committee of the Whole The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted. Chairman Merrick congratulated D. Higgins and asked the County Administrator if he would like to comment. County Administrator Mazza indicated that at the last meeting D. Higgins presented a five-year report for the Livingston County Highway Department highlighting the work the department had accomplished during that period. An Administrative Management team has been working with the County Highway Superintendent to improve the management structure. Another goal is to improve communications with the Towns and Villages by establishing a monthly meeting. The department is also preparing for the retirement of eligible employees by training new employees to move into these positions. The County Administrator thanked D. Higgins for his efforts and support of these objectives.

Chairman Merrick asked D. Higgins to say a few words.

The County Highway Superintendent thanked the County Administrator, Chairman Merrick and the Board of Supervisors for their continued support. He pledged to continue to work as hard as he has worked in the past and to accomplish the goals that have been established by the Board. APRIL 12, 2006 87

RESOLUTION NO. 2006-149. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: MARIA BENZONI LOMBARDO, CATHOLIC CHARITIES, CATHOLIC FAMILY CENTER Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Social Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Maria Benzoni Lombardo 3/1/06-12/31/06 $60.00/hour 5739 Barber Hill Road Geneseo, NY 14454 For: clinical time Catholic Charities 7/1/05-6/30/06 $43,000.00 10 Chapel Street Mt. Morris, NY 14510 Catholic Family Center 1/1/06-12/31/06 87 North Clinton Avenue Rochester, NY 14604-1407 Amount of fee on a service basis Dated at Geneseo, New York April 12, 2006 Human Services Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-150. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS ON BEHALF OF THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION AS FOLLOWS: DEPARTMENT OF VETERANS AFFAIRS, CARRIER COMMERCIAL SERVICE, RELIABLE HEALTH SYSTEMS, LLC Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Center for Nursing and Rehabilitation, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Department of Veterans Affairs 5/1/06 – 4/30/07 113 Holland Avenue Albany, New York 12208 For: Veterans services amount to be negotiated Carrier Commercial Service 4/1/06 – 3/31/07 $5,692.00 105 Hudson Avenue Rochester, New York 14605 For: Annual maintenance services for the Chiller unit, $1,023 paid per quarter Reliable Health Systems, LLC Software $58,000.00 2610 Nostrand Avenue Training & Travel $7,500.00 Brooklyn, New York 11210 For: Upgrade of Software Dated at Geneseo, New York April 12, 2006 Human Services Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

88 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Chairman Merrick mentioned for the benefit of people in the audience that all resolutions are processed through the Committee system and have been discussed at length in the committee meetings.

RESOLUTION NO. 2006-151. AUTHORIZING AGREEMENTS WITH THE TOWNS OF LIVONIA AND GENESEO FOR WATER QUALITY IMPROVEMENTS IN CONESUS LAKE, AND AUTHORIZING AMENDED CONTRACT WITH THE FINGER LAKES ASSOCIATION, INC. – CLAWS XIV Mr. Walker presented the following resolution and moved its adoption: WHEREAS, Livingston County was the Lead Agency for the development of the Conesus Lake Watershed Management Plan; and WHEREAS, the Conesus Lake Watershed Management Plan contains recommendations to improve the water quality in Conesus Lake; and WHEREAS, the Towns of Livonia and Geneseo are planning to conduct pilot tests of a technology which may improve water quality in Conesus Lake; and WHEREAS, Livingston County receives water quality program funding from New York State under the Finger Lakes-Lake Ontario Watershed Protection Alliance; now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign an agreement with the Town of Livonia for water quality improvements in Conesus Lake, at a cost not-to-exceed $5,192, after review by the County Attorney and County Administrator; and, be it, further RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign an agreement with the Town of Geneseo for water quality improvements in Conesus Lake, at a cost not-to-exceed $5,192, after review by the County Attorney and County Administrator; and, be it, further RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign a contract amendment with the Finger Lakes Association, Inc., after review by the County Attorney and County Administrator. Dated at Geneseo, New York April 12, 2006 Human Services Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-152. RATIFYING AMENDMENTS TO GENESEE/FINGER LAKES REGIONAL PLANNING COUNCIL COLLABORATION AGREEMENT Mr. Walker presented the following resolution and moved its adoption: WHEREAS, Livingston County is one of the nine member counties of the Genesee/Finger Lakes Regional Planning Council; and WHEREAS, Resolution No. 77-127 authorized Livingston County to join the reorganized Genesee/Finger Lakes Regional Planning Council; and WHEREAS, Livingston County has signed the Collaboration Agreement of the Genesee/Finger Lakes Regional Planning Council, and subsequent amendments thereto; and WHEREAS, the Genesee/Finger Lakes Regional Planning Council has proposed amendments to the Collaboration Agreement to improve the functioning of the Council and to more clearly communicate the intent of the Agreement; now, therefore, be it RESOLVED, that the proposed amendments to the Collaboration Agreement of the Genesee/Finger Lakes Regional Planning Council are hereby approved as submitted; and, be it, further RESOLVED, that a certified copy of this resolution shall be sent to the Genesee/Finger Lakes Regional Planning Council and to the other eight member counties of the Genesee/Finger Lakes Regional Planning Council. Dated at Geneseo, New York April 12, 2006 Human Services Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-153. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE BOARD OF ELECTIONS AS FOLLOWS: APRIL 12, 2006 89

NTS DATA SERVICES, LLC Mr. Deming presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Board of Elections, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount NTS Data Services, LLC 10/1/06-12/31/2010 $42,247.60 1342 Military Road Niagara Falls, NY 14304-1730 Dated at Geneseo, New York April 12, 2006 Public Services Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-154. AWARDING BID FOR MURRAY HILL CAMPUS WATER SUPPLY MAIN IMPROVEMENTS Mr. Deming presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for Murray Hill Campus water supply main improvements, seven bids were received, then opened on March 29, 2006, now, therefore, be it RESOLVED, that the bid of Rochester Excavating & Drilling LLC of 9 Owls Rest, Honeoye Falls, NY 14472, for Murray Hill Campus water supply main improvements in an amount not to exceed Seventy Five Thousand Five Hundred Dollars ($75,500.00), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Rochester Excavating & Drilling LLC, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 12, 2006 Public Services Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-155. AUTHORIZING A CONTRACT WITH BERGMANN ASSOCIATES FOR ENGINEERING AND DESIGN SERVICES FOR A FEDERAL/STATE-AID BRIDGE REPLACEMENT PROJECT: HUNTS HOLLOW ROAD OVER NORFOLK-SOUTHERN RAILROAD, TOWN OF PORTAGE (NYSDOT PIN 4753.66; BIN 3316570), FOR THE LIVINGSTON COUNTY HIGHWAY DEPARTMENT Mr. Deming presented the following resolution and moved its adoption: WHEREAS, eleven (11) consulting firms from the NYSDOT “LDSA List” submitted engineering/design proposals for the above-noted project, and WHEREAS, a 4-person Consultant Selection Committee comprised of NYSDOT and County officials reviewed and rated each submittal, and subsequent weighted scores were computed, and WHEREAS, the highest-ranking firm resulting from this process was Bergmann Associates of 200 First Federal Plaza, 28 East Main Street, Rochester, NY, and the Selection Committee agreed that negotiations for Scope-of-Work and Fees should commence with Bergmann, and WHEREAS, Bergmann Associate’s has submitted a cost-plus fee proposal, not to exceed the total amount of $220,000.00 for the following project phases: a) Preliminary Engineering b) Design c) Right-of-Way Incidentals d) Construction Support, and WHEREAS, the Federal Share (80%) of this cost will be approximately $176,000.00, and the County Share (20%) will be approximately $44,000.00, and WHEREAS, said proposed Fee and Scope of Services have been reviewed and approved by NYSDOT, and WHEREAS, a supplemental agreement and fee with Bergmann Associates for Construction Inspection Services 90 REPORT OF THE SUPERVISORS’ PROCEEDINGS will be negotiated following award of a construction contract, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors authorizes the Chairman of the Board to sign an Architectural/Engineering Consultant Agreement with Bergmann Associates of Rochester, New York for engineering and design services for the above-noted Federal/State-Aid project, at the above-noted maximum fee, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 12, 2006 Public Services Committee Chairman Merrick asked D. Higgins to comment. D. Higgins indicated the bridge currently closed the project has been put on the fast track to have the bridge replaced by next year. This is the first step in order to have the construction bids out by the beginning of 2007. This project is located in the Town of Portage. The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-156. AUTHORIZING EXTENSION OF SNOW AND ICE AGREEMENT BETWEEN NEW YORK STATE DEPARTMENT OF TRANSPORTATION AND LIVINGSTON COUNTY THROUGH THE 2007-2008 SEASON Mr. Deming presented the following resolution and moved its adoption: WHEREAS, the County of Livingston, pursuant to Section 12 of the Highway Law, relating to control of snow & ice on State Highways in towns and incorporated villages, has heretofore entered into an Agreement with the State of New York for such purposes, and WHEREAS, Section 7 and 10 of said Agreement respectively provide a method of modification of the map of affected State highways and of annually updating the estimated expenditure, and WHEREAS, it would be in the interest of Livingston County to extend the Agreement as modified and updated, for an additional one year, through the 2007-2008 season, and WHEREAS, each Municipality involved in this Contract has agreed to said extension, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors of Livingston County is hereby authorized and directed on behalf of Livingston County to execute an Agreement affecting such extension and modification, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York April 12, 2006 Public Services Committee D. Higgins indicated this contract is for the 2007-2008 snow and ice season. D. Higgins stated that in the last committee meeting, the committee questioned whether a Town or Village could enter into a contract with the State if they are not currently enrolled. D. Higgins answered that the State is not interested in giving up any lane miles at this time. The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-157. APPROVING HOURLY RATE TO BE PAID FOR TOWN 10-WHEEL DUMP TRUCKS WHILE ENGAGED IN COUNTY HIGHWAY MAINTENANCE & CONSTRUCTION WORK THROUGH THE END OF 2006 Mr. Deming presented the following resolution and moved its adoption: WHEREAS, the hourly reimbursement rate for the year 2005 for Town 10-Wheel Dump Trucks, including operator, was $55.00 (regular time) and $63.00 (overtime), now, therefore, be it RESOLVED, that an hourly rate of $58.00 (regular time) and $67.00 (overtime) for the year 2006 is established for reimbursement to Towns for use of all 10-Wheel Dump Trucks, including operator, while engaged in local County Highway maintenance and construction work, and, be it, further RESOLVED, that said hourly rate shall not apply to long-range hauling of materials to project sites from gravel, stone or asphalt sources, in which case a “per-ton” or “per-cubic-yard” price will be negotiated, based upon current Annual County Bid prices, and, be it, further RESOLVED, that said hourly rates of $58.00 and $67.00 shall remain in effect through the end of 2006. APRIL 12, 2006 91

Dated at Geneseo, New York April 12, 2006 Public Services Committee D. Higgins commented these new rates are based on new county bid. The rates went up for equipment rental, therefore, the County increased the rate by $3.00 per hour. The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-158. AUTHORIZING SUPPLEMENTAL AGREEMENT #2 TO MASTER AGREEMENT (COMPTROLLER’S CONTRACT #D017131) FOR THE REPLACEMENT OF CHURCH STREET BRIDGE OVER KESHEQUA CREEK, VILLAGE OF NUNDA, LIVINGSTON COUNTY, TO EXTEND COMPLETION DATES AND INCREASE COSTS OF ALL PHASES. PIN 475208; BIN 3316680; PHASES: DESIGN, ROW, CONSTRUCTION CI & CS Mr. Deming presented the following resolution and moved its adoption: WHEREAS, Livingston County Resolution No. 2000-481 authorized participation in the above-noted bridge replacement project, which is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program to be borne at the ratio of 80% Federal and 20% non-federal funds, and WHEREAS, said Livingston County Resolution No. 2000-481 authorized a total deposit of $339,400.00 to cover the estimated non-federal cost of participation in this project for all phases, and Livingston County has received total reimbursement of $254,500.00 through NYS Marchiselli funding, and WHEREAS, following completion of the project in 2002, NYS Department of Transportation actual final costs for all phases requires an additional deposit of $50,945.00, of which $38,208.75 (75%) will be reimbursed through approved NYS Marchiselli funding, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby authorizes an additional deposit of $50,945.00 be appropriated to cover the non-federal share of final project costs, and the Chairman of the Board is hereby authorized to pay said deposit, and, be it, further RESOLVED, that the Chairman of the Board be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal-Aid and/or NYS Marchiselli Aid on behalf of the Board of Supervisors with the NYS Department of Transportation in connection with the above-noted Project, subject to review by the County Attorney and County Administrator, and, be it, further RESOLVED, that a certified copy of this Resolution be filed with the NYS Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and, be it, further RESOLVED, that this Resolution shall take effect immediately. Dated at Geneseo, New York April 12, 2006 Public Services Committee D. Higgins indicated the County first applied for funding in 1991, and the bridge was completed in 2002. The State is in the process of closing out the project. The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-159. AUTHORIZING RELOCATION OF HISTORIC WHITE BRIDGE ROAD BRIDGE FOR DISPLAY ON LIVINGSTON COUNTY PROPERTY Mr. Deming presented the following resolution and moved its adoption: WHEREAS, Livingston County has committed to a Federal/State-Aid Bridge Replacement Project (PIN 475311), White Bridge Road Bridge over Canaseraga Creek, Towns of Sparta and West Sparta, and WHEREAS, replacement of the bridge is necessary to provide unrestricted access for emergency, municipal, agricultural, delivery and school vehicles WHEREAS, the existing Pratt pony truss bridge was constructed in 1894 and is of historical significance and is worthy of preservation, now, therefore, be it RESOLVED, that as part of this Federal/State-Aid bridge replacement project, Livingston County is willing to commit to the historical preservation of the White Bridge Road Bridge by providing an appropriate site and setting for relocation and display at either the Livingston County Hampton Corners Complex in Groveland, or in the “Al Lorenz” 92 REPORT OF THE SUPERVISORS’ PROCEEDINGS park on the County Campus, Murray Hill, Mt. Morris. Dated at Geneseo, New York April 12, 2006 Public Services Committee D. Higgins displayed a photograph of the White Bridge Road bridge located in the Towns of Sparta and West Sparta. He reported the bridge is scheduled for replacement, and it is a historic bridge built in 1894. The State Historic Preservation Office (SHPO) has mandated that the County preserve the bridge, and D. Higgins stated this resolution will authorize the bridge to be displayed either at Hampton Corners or Al Lorenz Park. The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-160. AUTHORIZING TRANSFER OF FUNDS – ECONOMIC DEVELOPMENT, PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-161. AMENDING 2006 COUNTY BUDGET – EMERGENCY MANAGEMENT SERVICES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Emergency Management Services Department budget be amended as follows: Department Code Description Amount Increase Revenue Account A3641 4395 Homeland Defense Grant $17,990.16 Increase Appropriation Account A3641 2400 Equipment $7,990.16 A3641 4080 Professional Services $10,000.00 $17,990.16 Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-162. AMENDING 2006 COUNTY BUDGET – HIGHWAY Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Highway Department budget be amended as follows: Department Code Description Amount Increase Revenue Account DM5130 2770 Other Unclassified $39,000.00 Increase Appropriation Account DM5130 4124 Gasoline $39,000.00 Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted. APRIL 12, 2006 93

RESOLUTION NO. 2006-163. AMENDING 2006 COUNTY BUDGET – SOCIAL SERVICES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Social Services Department budget be amended as follows: Department Code Description Amount Increase Revenue Account A6010 4610 Federal Admin. $34,655.00 Increase Appropriation Account A6010 4080 Professional Services $34,655.00 Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-164. AMENDING 2006 COUNTY BUDGET – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Public Health Department budget be amended as follows: Department Code Description Amount Increase Revenue Account A 4010 3472 State Aid Special Health Program $56,600.00 A 4010 3472 State Aid Special Health Program $1,400.00 Increase Appropriation Account A4010 2250 Medical Equipment $56,600.00 A4010 2200 Data Proc. Equipment $1,400.00 Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-165. AUTHORIZING REAPPROPRIATION OF FUNDS – SHERIFF Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff’s Department has received additional insurance recovery revenue, it is hereby RESOLVED, that the 2006 Livingston County Sheriff’s Department Budget be amended as follows: Department Code Description Amount Increase Revenue Account A3110 2680 Sheriff/Ins. Recovery $1,626.83 Increase Appropriation Account A3110 4127 Sheriff/Outside Repairs $1,626.83 Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-166. RESCINDING RESOLUTION NO. 2006-129 AND AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH STUART I. BROWN ASSOCIATES, INC. FOR GRANT WRITER SERVICES Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, Res. No. 2006-129 had the incorrect contract price, it is hereby RESOLVED, that Res. No. 2006-129 is hereby rescinded, and, it is, further RESOLVED, that the County of Livingston is authorized to enter into an Agreement with Stuart I. Brown 94 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Associates, Inc. for procuring and processing grants in aid for Livingston County, for a period commencing January 1, 2006 and terminating December 31, 2006 at the contract price per day of Six Hundred Five Dollars ($605.00), and, it is, further RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to execute such an agreement with Stuart I. Brown Associates, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-167. AUTHORIZING TRANSFER OF PROPERTY TO NEW YORK STATE- ROUTE 20A AND VOLUNTEER ROAD Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Agreement of Adjustment with the State of New York for $1.00 (payment waived), and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign any and all documents necessary to close the transaction. Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-168. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: SHERIFF’S DEPARTMENT Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Hourly Employee Salary Schedule is amended as follows: Sheriff’s Department Create one full-time Corrections Corporal position. Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-169. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION, DEPARTMENT OF HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Create one full-time, salaried Administrative Secretary position. Department Of Health Create one full-time, salaried Supervising Advanced Life Support Technician position. Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-170. ESTABLISHING HOLIDAY PAY FOR ADVANCED LIFE SUPPORT TECHNICIANS Mr. Yendell presented the following resolution and moved its adoption: APRIL 12, 2006 95

RESOLVED, that compensation as described herein will be provided to Advanced Life Support Technicians for working on designated holidays: Rate of Compensation: In the event an Advanced Life Support Technician works the majority of his/her scheduled shift on one of the holidays set forth below, the employee shall receive 1 1/2 times his regular hourly rate for the number of hours worked on the holiday shift. If the employee is working overtime as defined by the Fair Labor Standards Act, the employee will be paid two times his/her regular hourly rate for the number of hours of overtime worked on the holiday shift. It is understood that this holiday pay will be provided for shifts worked primarily on the actual holiday regardless of when other County employees celebrate such holiday. Designated Holidays: The following is a list of designated holidays: New Year’s Day Labor Day Easter Day Thanksgiving Memorial Day Christmas Day Independence Day Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-171. APPOINTING DIRECTOR OF NURSING SERVICES FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION – SHAY Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that Mary Theresa Shay of 12 Clark Street, Canaseraga, New York 14822 is hereby appointed to the position of Director of Nursing Services for Livingston County Center for Nursing and Rehabilitation at an annual salary of $59,450.00 effective April 16, 2006. Dated at Geneseo, New York April 12, 2006 Ways and Means Committee Portage Supervisor Davis questioned whether Theresa Shay is taking someone’s place, and the County Administrator stated she is filling a vacancy. The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

RESOLUTION NO. 2006-172. CORRECTING TAX ROLL-TOWN OF CONESUS Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to one (1 parcel) application for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Town of Conesus on the tax roll for the years hereinafter set forth, and WHEREAS, said parcel was incorrectly assessed and/or taxed for reasons set forth in the application for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax roll so that the roll can be corrected; and a notice of approval to the applicant, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for the application. Year, Town & Original Corrected Chargebacks to Taxing Jurisdiction Refunds Premises Tax Bill Tax Bill Taxing Jurisdictions

1. 2006 CONESUS Livingston County $216.09 $216.09 $ 0.00 $ 0.00 WOLFE, Casey Conesus Town Tax 188.75 188.75 0.00 0.00 Tax Map Number Conesus Fire 1 23.53 23.53 0.00 0.00 128-1-16.221 Co.Wtr.#1 Ext.1 Z5 395.00 10.00 385.00 385.00 96 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Total $823.37 $438.37 $385.00 $385.00 Dated at Geneseo, New York April 12, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,581; Noes - 0; Absent – Donohue, 66, Brooks, 84, Martello, 21 - Total 171; Adopted.

OTHER BUSINESS 1. Chairman of the Board Appointment Livingston County Youth Board - John Bennett, representing the Town of Geneseo, term commencing immediately and expiring 8/31/08 Replacing Darlene Hunt 2. EMS Certificate of Need Recertification Update William Sheahan, Emergency Medical Services Coordinator, stated that in July 2004 Rural Metro and Monroe Ambulance discontinued providing services to Livingston County, and at that time, the County established their ambulance service. At this time, Livingston County must go through the Certificate of Need process again. There is a strong presumption of need because we have been providing the services. He asked the Board for their support in the Certificate of Need process and indicated that a letter and sample resolution would be sent to each of their Towns.

PRIVILEGE OF THE FLOOR cont. 1. David Woods, Planning Director – Genesee/Finger Lakes Regional Planning Council Regional Local Government Workshop and EMC Earth Day Award Presentation D. Woods reported the Genesee/Finger Lakes Regional Planning Council Regional Local Government Workshop will be held on May 19, 2006 at the Burgundy Basin Inn in Pittsford, NY. He distributed and reviewed the brochure outlining the sessions of the workshop (on file). He encouraged the Supervisors to send members of their Town Board, Planning Board and Zoning Board. D. Woods stated that a bill has been introduced to the State Legislature mandating a certain amount of training for Planning and Zoning Boards. If the bill is adopted, it would mandate 4 hours of training per year for each members. Hours may be carried over to the next year. D. Woods stated that Livingston County will host the fall workshop on Friday, November 17, at the Genesee River in Mt. Morris. EMC EARTH DAY AWARD D. Woods asked EMC Vice Chairman Connie Kramer to join him at the podium. Connie Kramer thanked the Board for Privilege of the Floor. She indicated that the Environmental Management Council consists of 10 volunteers from agriculture and general citizens and acknowledged Jean Meekin and David Parish, who were in attendance, as members of the Council. She provided a brief historical background of the Council. She indicated that every year the Council selects a person to receive the EMC Earth Day Award and announced that the 2006 recipient is Richard C. Palermo, Sr. C. Kramer asked Mr. Kennison, as Chairman of the Conesus Lake Watershed Council, to come forward to the podium to say a few words. Mr. Kennison stated he has memories of the first earth day in 1970. He indicated that an activist is either advocating or benefiting from their endeavors, and he believes the recipient of this year’s Earth Day Award is honored of having both qualities. Mr. Kennison stated that the people of Livingston County are very fortunate to have a number of people on Conesus Lake that are passionate of the lake quality. He commended Richard Palermo by commenting he has passion for the lake, always does his homework, and always puts his time and talent behind his word. Mr. Kennison continued saying that an enormous amount of work has been done to improve the lake, and Mr. Palermo has been a resource and an advocate to preserve the land not yet developed. Mr. Kennison invited Chairman Merrick and Richard Palermo to the podium. Chairman Merrick presented Richard C. Palermo, Sr. with a plaque and commented that Mr. Palermo is very deserving of the award and congratulated him for his efforts.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, April 12, 2006 at 1:30 p.m. Carried. The Board adjourned at 2:47 p.m. APRIL 26, 2006 97

REGULAR BOARD MEETING WEDNESDAY, APRIL 26, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present.

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 4/12/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Summons and Complaint in the matter of Thomas Timothy versus Ralph S. Powers, Deborah A. Powers, Livingston County SCU, John Doe and Mary Roe. 2. Thank you note from the family of William E. Day, father of the County Treasurer, for the donation to the St. Lawrence Power and Equipment Museum. 3. Notification from the New York State Public Service Commission regarding notice of public statement hearings on proposals for New York State Electric & Gas Corporation’s electric rates. Hearings held in Binghamton on May 16, 2006 and Hornell on May 17, 2006. 4. Teen Recognition Award Banquet will be May 3, 2006 at 6:00 PM at the Genesee River Restaurant in Mt. Morris. Please be sure to RSVP to Workforce Development at 243-7047. 5. The Livingston County Job Fair will be May 9, 2006 from 12:00 to 3:00 PM at the Genesee River Conference Center in Mt. Morris. 6. Letter from Livingston County Chamber of Commerce President Cynthia Oswald, Tourism Director Lisa Burns and BEA Director Carrie Malone thanking the Board for the 2006 financial support. 7. Summons in the matter of Household Finance Realty Corporation of New York versus Warren C. Greenlea, Patricia E. Greenlea, Livingston County Weatherization Program, etc. 8. Mark Your Calendar: 10th Annual Mental Health Fair, Wednesday, May 24, 2006, 3:00 p.m. – 5:00 p.m.

RESOLUTION NO. 2006-173. APPROVING ABSTRACT OF CLAIMS #4B – APRIL 26, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #4B dated April 26, 2006 in the total amount of $1,401,038.26. Dated at Geneseo, New York April 26, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-174. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE GLOW WORKFORCE INVESTMENT BOARD (WIB) WIA COMPREHENSIVE THREE-YEAR PLAN FUNCTIONAL ALIGNMENT ADDENDUM Mr. Walker presented the following resolution and moved its adoption: WHEREAS, by Res. No. 2005-389 the Chairman of the Livingston County Board of Supervisors was authorized to sign a Three-Year Comprehensive Plan, and WHEREAS, the New York State Department of Labor is requiring the Chairman of the Livingston County Board of Supervisors to sign a Functional Alignment Addendum that was developed in collaboration with the GLOW Workforce Investment Board (WIB), now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the GLOW WIB WIA Comprehensive Three-Year Plan Functional Alignment Addendum, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 26, 2006 Human Services Committee 98 REPORT OF THE SUPERVISORS’ PROCEEDINGS

The roll was called as follows: Ayes - 1,752; Noes - 0; Absent – 0; Adopted.

Chairman Merrick mentioned for the benefit of people in the audience that all resolutions are processed through the Committee system and have been discussed at length in the committee meetings.

RESOLUTION NO. 2006-175. AUTHORIZING TRANSFER OF FUNDS – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfer per the Budget Transfer Request Form on file in the Office of the Clerk of the Board which has been approved by the County Administrator. Dated at Geneseo, New York April 26, 2006 Ways and Means Committee Mr. Yendell announced that this resolution and the other two resolutions were not presented at a Ways and Means Committee meeting; however, the Committee has signed the resolutions. The roll was called as follows: Ayes - 1,752; Noes - 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-176. AMENDING 2006 COUNTY BUDGET – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Public Health Department budget be amended as follows: Department Code Description Amount Increase Revenue Account A 4098 3489 State Aid Other $1,110.00 A 4098 4489 Other, Federal $1,665.00 $2,775.00 Increase Appropriation Account A4098 4080 Professional Services $600.00 A4098 4200 Advertising $2,175.00 $2,775.00 Dated at Geneseo, New York April 26, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-177. APPROVING APPOINTMENT OF LIVINGSTON COUNTY DEPUTY HIGHWAY SUPERINTENDENT – BAREFOOT Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, Section 102-a of the NYS Highway Law authorizes the County Highway Superintendent to appoint a Deputy Superintendent, with approval of the Board of Supervisors, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby approves the Superintendent’s appointment of Dennis J. Barefoot of 2015 Genesee Street, Piffard, New York, 14533 as Deputy Highway Superintendent for a term commencing April 4, 2006 and terminating April 3, 2007. Dated at Geneseo, New York April 26, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent – 0; Adopted.

Chairman Merrick asked if Dennis Barefoot was in attendance. County Highway Superintendent Donald Higgins reported that Dennis Barefoot was not in attendance; however, he thanked the Board for supporting his appointment and pledged he looks forward to many more improvements on our County roads.

OTHER BUSINESS 1. EMPLOYEE RECOGNITION CEREMONY – HONORING EMPLOYEES WITH 10 AND 25 YEARS OF APRIL 26, 2006 99

FULL-TIME SERVICE Chairman Merrick stated “On behalf of the Board of Supervisors, it’s my pleasure to welcome all employees and their families to the Ninth Annual Employee Recognition Ceremony for those employees who have 10 and 25 years of full-time service. We want to thank you for your service to Livingston County and hope you enjoy your day.” At this time, he turned the program over to County Administrator Dominic Mazza. The County Administrator thanked Clerk of the Board Virginia Amico, Secretary to the Clerk of the Board Theresa Schettine, for organizing this ceremony, and the Board of Supervisors for supporting the event. He stated, most of all, he thanks the employees who are recognized today for the work they do. County Administrator Dominic Mazza welcomed everyone, and stated he believes this is the most important Board of Supervisors meeting of the year. He reflected on the conflicting duties of Law Enforcement Officials, Probation Officers and Child Protective Workers and the illegal immigration debate that is ongoing in America. As Americans, we enjoy our way of life as we travel to the grocery store and sometimes forgetting where the worker came from or how the farmers get the food from the field to our tables. He stated that America is a special place and that Livingston County is also a special place thanks to family, friends and neighbor support and people looking out for other people. He stated one example is the decision of Barilla Pasta locating its largest factory in the United States in Avon, New York, Livingston County. Barilla is a family owned company and has high family values and found those values here in Livingston County. He reminded the audience that this company could have located anywhere it chose, and their decision to come here is a reflection of this County, its communities and the people who work here. County Administrator Mazza stated that labor and management sometimes disagree, however overall things are resolved in a civil way and once a decision is made there is no mean spiritedness among us. He indicated we should be thankful for the leadership of the Board of Supervisors, and it is also a reflection of the employees working for our County government. We want to do things the right way. He thanked those employees to be recognized today for their 750 years of combined service to Livingston County. He read a message entitled “I Am Thankful”. The County Administrator closed his remarks by again thanking the employees for everything they do and wished them a good day. At this time, Chairman Merrick, Vice Chairman Moore, the County Administrator and Clerk of the Board Virginia Amico began the program. The County Administrator reflected on tenure of Personnel Officer Tish Lynn and Emergency Management Services Coordinator Kevin Niedermaier, and thanked them both for their dedication and outstanding service to Livingston County.

10 YEARS - DEPARTMENT HEADS The County Administrator, Chairman Merrick and Vice Chairman Moore presented an afghan to Personnel Officer Tish Lynn and Emergency Management Services Director Kevin Niedermaier for their 10 years of service. The Clerk of the Board called forward those Department Heads who have employees that will be recognized for 10 & 25 years of service, then proceeded to call the names of those being recognized. Chairman Merrick, Vice Chairman Moore and the County Administrator presented the awards as follows:

10 YEARS CENTER FOR NURSING & REHABILITATION – Bobbie J. Babbitt, Linda Craun, Brenda R. Faulkner and Susan Sylvester DISTRICT ATTORNEY – Richard J. Corrigan DEPARTMENT OF HEALTH – Mary M. Aronhalt, Cathy A. MacPherson, and Kathleen Tewksbury DEPARTMENT OF SOCIAL SERVICES – Paula Christiano, Nancy J. Cimino, Brenda Haywood, Jeanette Patrick and Wendy Preston PERSONNEL – Amy J. Griffith SHERIFF – Deputy William T. Clarke

25 YEARS CENTER FOR NURSING & REHABILITATION – Vicki Putney and Pearl Runfola COMMUNITY SERVICES – Cathy Granita COUNTY CLERK – Brenda Peters 100 REPORT OF THE SUPERVISORS’ PROCEEDINGS

DEPARTMENT OF HEALTH – Nancy M. Reding DEPARTMENT OF SOCIAL SERVICES – Diane Campfield, Donna Erwin, Eileen Hynes, Francine Loverde, Gayla Morris, Barbara Muscato and Patricia Schwegler HIGHWAY – Steven P. Widener and Michael J. Gridley PLANNING – Donald E. Huff SHERIFF – Deputy Theodore J. Miskell Vice Chairman Moore again thanked those employees for their years of service and announced that a reception will be held at the Big Tree Inn, 46 Main Street, Geneseo, New York immediately following the Board meeting to honor the employees. Individual photographs were taken of all employees recognized.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, May 10, 2005 at 1:30 p.m. Carried.

The Board adjourned at 2:07 p.m.

MAY 10, 2006 101

REGULAR BOARD MEETING WEDNESDAY, MAY 10, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. DiPasquale (Mt. Morris).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 4/26/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Thank You note from Ossian Supervisor Domenick Martello for the Tops Gift Certificate. 2. Letter from Congressman Thomas M. Reynolds acknowledging receipt of correspondence regarding the Livingston County’s grant application filed under the Governor’s Office for Small Cities Community Development Grant Program. 3. Letter from Senator Catharine M. Young to Director of Governor’s Office of Small Cities supporting Livingston County’s Community Development Block Grant Application. 4. Letter from Assemblyman Daniel J. Burling regarding legislation that would amend the Public Health Law in relation to rates of payment for residential health care facilities. 5. Mark Your Calendar: 10th Annual Mental Health Fair, Wednesday, May 24, 2006, 3:00 p.m. – 5:00 p.m. 6. Departmental 2005 Annual Reports are on file. 7. Resignation of Timothy R. Wahl from the Livingston County Water and Sewer Authority effective May 15, 2006. 8. Results of NYSAC 2006 County Budget Survey. 9. Inter-County Association of Western New York meeting will be held on Friday, May 12, 2006 at 9:30 at Sorge’s Restaurant in Corning, NY. PROGRAM: Steuben County Soil and Water Conservation District “Shared Services Program” and a Special Guided Tour of Corning Museum of Glass after the meeting. 10. Letter from Alden B. Kaplan, NYS Division of the Budget, on behalf of Governor George Pataki, acknowledging receipt of the letter requesting support to provide new funding for grants to public nursing homes. 11. Letter from Commissioner Alan J. Croce of the State Commission of Correction, advising the County that the New York State Commission of Correction approved the abandoned Skilled Nursing Facility site located on Route 20A in the Village of Geneseo as a satisfactory location for construction of the new Livingston County Jail. 12. Please submit your United Way donation no later than Monday, May 15, 2006.

RESOLUTION NO. 2006-178. APPROVING ABSTRACT OF CLAIMS #5A –MAY 10, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #5A dated May 10, 2006 in the total amount of $1,511,233.34. Dated at Geneseo, New York May 10, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

PRIVILEGE OF THE FLOOR 1. Carrie Malone – Business Education Alliance C. Malone thanked the Board of Supervisors and the County Administrator for their continued support of the Business Education Alliance. This funding enables them to continue to serve the communities at large, and they continue to look for new collaborative partners. C. Malone reviewed the 2005-2006 Highlights of the Business Education Alliance including the collaboration with the Workforce Development Office Summer Youth Programs and 102 REPORT OF THE SUPERVISORS’ PROCEEDINGS the new program partnering with Johnson & Johnson to expose students in rural counties to math and technical careers. She introduced Laurie Gray who presented an update on the Junior Achievement Program. C. Malone and L. Gray thanked the Board for allowing them to speak and asked if there were any questions. The Board did not ask any questions. Mr. Merrick thanked them for their presentation.

2. County Administrator Dominic Mazza and County Treasurer Carolyn Taylor – 2005 Financial Results County Treasurer Carolyn Taylor introduced and thanked Deputy Treasurer Amy Mann and her staff for the work they do. She also thanked County Attorney David Morris for assisting her office with the tax sale auctions, and the County Administrator and Way and Means Committee for their support. The County Treasurer indicated that there have not been any material findings by the auditors over the years, and she saluted the Department Heads for the good job they do. The County Administrator and the County Treasurer presented and reviewed a comparative financial analysis of the years 2000 through 2005 (on file). The General Fund has a healthy fund balance of $25,754,296, of which $1,505,000 is used for the tax levy. The County Administrator stated in achieving these results, the County has not cut staff, and we have not used large amounts of fund balance to lower the property tax, which would create a shortfall as the use of fund balance cannot be relied upon as a recurring source of revenue. They reviewed the Reserves accounts including Infrastructure, Board of Elections Equipment, Conesus Watershed, Medicaid, and Allowance for Doubtful Receivables. The 2005 Reserves total is $1,301,701. They reviewed the amounts of money returned and relevied to the Schools and Villages. The Tax Collection Record indicated that the amount uncollected decreased from 7.59% in 2004 to 6.60% in 2005. The County Administrator stated that he and the County Treasurer strive to maintain the County’s credit rating. He believes that with our own internal operations coupled with Barilla Pasta and 4M Company coming to the County, we can make a case in order to improve our credit rating. He indicated it is important for us to continue to maintain an excellent credit rating. Our fund balance is healthy, and we will soon be closing out the nursing home project and begin capturing the rebasing and capital costs. He indicated the financial challenges continue to be the high cost of worker’s compensation and employee health insurance. The County Administrator and County Treasurer thanked the Board for their attention. The County Treasurer encouraged the Board to review her 2005 Annual Report (on file). Chairman of the Ways and Means Committee Yendell expressed his appreciation to the County Treasurer for the work she does, the County Administrator for the guidance he provides and the Department Heads for monitoring their budgets on a daily basis.

Chairman Merrick thanked the County Treasurer and the County Administrator for their presentation.

RESOLUTION NO. 2006-179. PROCLAIMING THE WEEK OF MAY 6 - 12, 2006 AS NURSES WEEK WHEREAS, the delivery of the best quality nursing care to all residents is the function of the Livingston County nursing staff, and WHEREAS the Livingston County Board of Supervisors salutes the LPNs, RNs, Nurse Practitioners, MSNs, and Nurse Administrators for their leadership and contributions to the health care of Livingston County residents, and WHEREAS, the nurses in “our neighborhoods” are employed in a variety of areas where their expertise in community resources, skilled nursing, and specialized services are utilized, and WHEREAS, the Adult Day Health Care, Center for Nursing and Rehabilitation, Home Care, Hospice, Immunization Clinics, Livingston County Jail, Mental Health, Office for the Aging, Prevent Team, Strong Memorial Hospital, WIC Program, and the Women’s Health Center, are the “neighborhoods” where nurses provide care to children, adolescents, adults, seniors, the sick, and the terminally ill, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors recognizes the contributions of Livingston County’s nursing staff, and does hereby proclaim the week of May 6-12, 2006, as Nurses Week. Dated at Geneseo, New York May 10, 2006 Human Services Committee

RESOLUTION NO. 2006-180. PROCLAIMING THE WEEK OF MAY 14-20, 2006 AS EMERGENCY MEDICAL SERVICES WEEK MAY 10, 2006 103

WHEREAS, the Emergency Medical Services community in Livingston County volunteers many hours to save lives and minimize the effects of unforeseen injuries; and WHEREAS, EMS services are available 365 days a year, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby declare the week of May 14-20, 2006 as Emergency Medical Services Week in Livingston County to honor EMS personnel Techs, nurses, and physicians who serve their community through ambulance corps and in the emergency rooms in Livingston County. Dated at Geneseo, New York May 10, 2006 Human Services Committee

RESOLUTION NO. 2006-181. APPOINTING MEMBER TO LIVINGSTON COUNTY PLANNING BOARD – FAHEY RESOLVED, that the following person is hereby appointed to the Livingston County Planning Board for a term commencing May 20, 2006, and expiring December 31, 2006: Village of Mt. Morris – Kevin Fahey, 10 Dio Lane, Mt. Morris, NY 14510 Dated at Geneseo, New York May 10, 2006 Human Services Committee

RESOLUTION NO. 2006-182. APPOINTING MEMBERS TO THE COMMUNITY INITIATIVES COUNCIL – CANNE, LOMBARDO RESOLVED, that the following persons are hereby appointed to the Livingston County Community Initiatives Council, as representatives of the Private Sector, for a term commencing on May 10, 2006 and expiring December 31, 2007: Laura Canne, 3251 East Avenue, Caledonia, NY 14423 Lou Lombardo, 5739 Barber Hill Road, Geneseo, NY 14454 Dated at Geneseo, New York May 10, 2006 Human Services Committee

RESOLUTION NO. 2006-183. DECLARING SURPLUS PROPERTY – COUNTY HIGHWAY DEPARTMENT WHEREAS, the County of Livingston owns an item of personal property no longer necessary for public use, and WHEREAS, such item of personal property owned by the County and no longer necessary for public use shall be declared to be “surplus property,” it is, hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following item as surplus property, to be disposed of as determined by the County Administrator: HIGHWAY DEPARTMENT DESCRIPTION SERIAL NUMBER One (1) 1997 Toshiba “3550” Copier w/Sorter PK-627799; Inventory #142-000611 Dated at Geneseo, New York May 10, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Kennison and seconded by Mr. Yendell to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-184. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY 104 REPORT OF THE SUPERVISORS’ PROCEEDINGS

DEPARTMENT OF HEALTH AS FOLLOWS: NEW YORK STATE DEPARTMENT OF HEALTH, PREFERRED CARE Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount New York State Department of Health 2/1/06-1/31/07 $155,000.00 Charles D. Cook Office of Rural Health Corning Tower, Room 1119, ESP Albany, NY 12237 For: Rural Health Care Network Development Program Preferred Care 1/1/06 (no termination date) Per Fee Schedules 259 Monroe Ave. Rochester, NY 14607 For: Amendment of reimbursement rates for Early Intervention Services Dated at Geneseo, New York May 10, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-185. ACCEPTING REQUEST FOR PROPOSAL (RFP) FROM HONEYWELL HOMED FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH TELEMEDICINE GRANT Mr. Walker presented the following resolution and moved its adoption: WHEREAS, the Livingston County Department of Health has received a two-year telemedicine grant in the amount of $58,000, and WHEREAS, a Request For Proposal (RFP) is required for the purchase of telemonitors, and WHEREAS, the Department of Health received four responses to the RFP, and WHEREAS, Honeywell HomEd offered the purchase price of $56,000 and additional costs of $600 for glucose cable, along with a monthly fee of $80.00, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors is hereby authorized to accept an RFP from Honeywell HomeEd, located at 3400 Intertech Drive, Suite 200, Brookfield, Wisconsin, 53045, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with Honeywell HomeEd, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 10, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-186. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH CLARK PATTERSON ASSOCIATES TO PROVIDE SQUARE FOOTAGE ASSESSMENT FOR MEDICAID REIMBURSEMENT FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Center for Nursing and Rehabilitation, subject to review by the County Attorney and County Administrator: Contractor Term Amount Clark Patterson Associates not applicable $2,000.00 186 North Water Street Rochester, New York 14604 For: Square footage assessment for Medicaid Reimbursement Dated at Geneseo, New York MAY 10, 2006 105

May 10, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-187. AUTHORIZING A SUPPLEMENTAL AGREEMENT WITH LABELLA ASSOCIATES, P.C. FOR CONSTRUCTION INSPECTION SERVICES FOR FEDERAL/STATE-AID BRIDGE REPLACEMENT PROJECT (NYSDOT PIN 4753.64, BIN 3316500), SLIKER HILL ROAD (CR 33) OVER CONESUS LAKE OUTLET, TOWN OF CONESUS Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, Resolution No. 2004-082 authorized a contract with Labella Associates, PC of Rochester, NY for Engineering, Design, ROW incidentals/Acquisition and Construction Support for the above-noted project, and WHEREAS, said Resolution and contract provided for Construction Inspection Services to be added as a Supplemental Agreement at a later date, and WHEREAS, Labella Associates has submitted a Cost-Plus-Fixed-Fee proposal in an amount not to exceed $89,000.000 for Construction Inspection Services, and said cost proposal has been reviewed and approved by NYSDOT Region 4 officials, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors authorizes the Chairman of the Board to sign a Supplemental Agreement with Labella Associates, PC of Rochester, NY, for Construction Inspection Services for the above-noted Federal/State-Aid project, at a maximum fee not to exceed $89,000 (of which, with anticipated NYS Marchiselli Aid, the County share will be 5% or $4,450.00), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 10, 2006 Public Services Committee County Highway Superintendent Donald Higgins explained this resolution and the next two resolutions, all of which pertain to Sliker Hill Road Bridge. The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-188. AWARDING BID AND AUTHORIZING A CONSTRUCTION CONTRACT FOR FEDERAL/STATE-AID BRIDGE REPLACEMENT PROJECT (NYSDOT PIN 4753.64, BIN 3316500), SLIKER HILL ROAD (CR 33) OVER CONESUS LAKE OUTLET, TOWN OF CONESUS Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, and following Federal-Aid bid regulations and requirements, bids for the Sliker Hill Road (CR 33) Bridge Replacement project were received and opened on April 24, 2006 in Room 303B of the Livingston County Government Center, and WHEREAS, the bid of A.L. Blades & Sons, Inc. of Hornell, New York in the amount of $926,679.10 was the lowest of three (3) bid proposals received, and said bid meets all bid specifications, and WHEREAS, the bid of A.L. Blades & Sons, Inc. has been reviewed and approved by Labella Associates, PC as well as NYSDOT Region 4 officials, and WHEREAS, due to the unstable steel market, it is necessary to include an additional amount of approximately $25,000.00 (+/-) for a possible NYSDOT-approved steel price adjustment contingency, now, therefore, be it RESOLVED, that the bid of A.L. Blades & Sons, Inc. of Hornell, NY of $926,679.10 be accepted, and a contingency for a possible steel price adjustment of $25,000.00 (+/-) be provided, for a total approved amount not to exceed $951,679.10 (of which, with anticipated NYS Marchiselli Aid, the County share will be 5% or $47,584), and the Chairman of the Board of Supervisors is hereby authorized to sign a construction contract for said amount, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 10, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-189. AUTHORIZING THE IMPLEMENTATION AND SUPPLEMENTAL AGREEMENT WITH NYSDOT FOR CONSTRUCTION & CONSTRUCTION INSPECTION PHASES, AND 106 REPORT OF THE SUPERVISORS’ PROCEEDINGS

FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID AND STATE “MARCHISELLI” PROGRAM-AID ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL-AID PROJECT, AND APPROPRIATING FUNDS THEREFOR: REPLACEMENT OF SLIKER HILL ROAD (CR 33) BRIDGE OVER CONESUS LAKE OUTLET, TOWN OF CONESUS Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, a project for the Replacement of the Sliker Hill Road (CR 33) Bridge over the Conesus Lake Outlet, Town of Conesus, Livingston County (NYSDOT PIN 475364; BIN 3316500) (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program to be borne at the ratio of 80% Federal funds and 20% non-federal funds; and WHEREAS, the County of Livingston desires to advance the Project by making a commitment of 100% of the non-Federal share of the costs of the Engineering, Design, Construction and Construction Inspection phases; and WHEREAS, Livingston County Resolution No. 2003-428 authorized and funded $207,000 for the costs of Preliminary Engineering, Design and ROW Incidentals, now, therefore, be it RESOLVED, that the Board of Supervisors, duly convened, does hereby approve the above-subject Project, and, be it, further RESOLVED, that the Board of Supervisors hereby authorizes the Chairman of the Board to pay in the first instance 100% of the Federal and non-Federal share of the cost of engineering, design, construction, and construction inspection work for the Project or portions thereof, and, be it, further RESOLVED, the total sum of $1,247,679.10 (of which, with anticipated NYS Marchiselli Aid, the County share will be approximately $93,500.00) is hereby appropriated from the Board of Supervisors and made available to cover the cost of participation in the following phases of the Project: $ 207,000.00 – Original Preliminary Engineering, Design and ROW Incidentals (Res. 2003-428) $ 89,000.00 – Construction Inspection $ 951,679.10 – Construction (Low bid of $926,679.10 + $25,000 +/- steel contingency), and, be it, further RESOLVED, that in the event the full Federal and non-Federal share costs of the Project exceeds the amount appropriated above, the Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon notification by the New York State Department of Transportation thereof, and, be it, further RESOLVED, that the Chairman of the Board of Supervisors be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the Board of Supervisors 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 Municipality’s first instance funding of project costs and permanent funding of the local share of Federal-aid and State-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible, and, be it, further RESOLVED, that a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and, be it, further RESOLVED, that this Resolution shall take effect immediately. Dated at Geneseo, New York May 10, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-190. APPROVING CHANGE ORDER NO. 6 FOR RAMSEY CONSTRUCTORS, INC. FOR GROVELAND STATION COUNTY SEWER DISTRICT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, Change Order No. 6 covers the cost to replace the outfall structure at the Groveland Station Treatment Plant, and the funding for this change order is grant funds, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors authorizes Change Order No. 6 for Ramsey Constructors, Inc. in an amount not to exceed Eight Thousand Eight Hundred Ninety Four Dollars ($8,894.00) and, be it, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized and directed to sign Change Order No. 6, subject to review and approval of the County Attorney and County Administrator. Dated at Geneseo, New York MAY 10, 2006 107

May 10, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-191. RESCINDING RES. NO. 2006-124 AND AUTHORIZING THE TRANSFER OF THE REAL AND PERSONAL PROPERTY OF THE GROVELAND STATION COUNTY SEWER DISTRICT TO THE LIVINGSTON COUNTY WATER AND SEWER AUTHORITY Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, Res. No. 2006-124 was adopted by the Livingston County Board of Supervisors on March 22, 2006, and WHEREAS, the roll call vote should have been a two-thirds majority vote, it is hereby RESOLVED, that Res. No. 2006-124 is hereby rescinded, and, it is, further RESOLVED, that the Livingston County Board of Supervisors under the authority of the State Comptroller’s Opinion No 97-18, authorizes the transfer of the real and personal property of the Groveland Station County Sewer District to the Livingston County Water and Sewer Authority, but specifically not including cash on hand or debt obligations of such Sewer District; and, be it, further RESOLVED, that the Chairman of the Livingston County Board Supervisors is authorized to sign all documents and to take such action as may be necessary or advisable in connection with the conveyance of all real and personal property of the Groveland Station County Sewer District, subject to the approval of the County Attorney and County Administrator. Dated at Geneseo, New York May 10, 2006 Public Services Committee County Attorney David Morris explained that when Res. No. 2006-124 was presented on March 22, 2006, a two-thirds majority roll call should have been called. The 2/3 roll was called as follows: Ayes - 1,701; Noes - 0; Absent – DiPasquale, 129; Adopted.

RESOLUTION NO. 2006-192. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A LEASE AGREEMENT WITH AVON FIRE DISTRICT Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the County of Livingston is authorized to enter into a lease agreement with the Avon Fire District to lease a portion of the building and tower, for a period commencing January 1, 2006 and terminating December 31, 2010 at an annual price of One Dollar ($1.00), and, it is, further RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to execute such an agreement with the Avon Fire District, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 10, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-193. AUTHORIZING PURCHASE OF THREE 2006 JEEP GRAND CHEROKEE VEHICLES AND A ONE-TON CHEVROLET 3500 EXPRESS PASSENGER VAN FOR THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Sheriff’s Department is hereby authorized to purchase three 2006 Jeep Grand Cherokee vehicles from Hoselton Chrysler of 50 Marsh Road, East Rochester, NY 14445, State Contract PC60957, in an amount not to exceed Fifty Five Thousand Three Hundred Thirty Two Dollars ($55,332.00), and, it is, further RESOLVED, that the Livingston County Sheriff’s Department is hereby authorized to purchase a One-Ton 2006 Chevrolet 3500 Express Passenger Van for the ATI program from Hoselton Chevrolet, Inc. of 909 Fairport Road, East Rochester, NY 14445, State Contract PC60708, in an amount not to exceed Nineteen Thousand Nine Hundred Forty Six Dollars 20/100 ($19,946.20). Dated at Geneseo, New York 108 REPORT OF THE SUPERVISORS’ PROCEEDINGS

May 10, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-194. AUTHORIZING TRANSFER OF FUNDS – HISTORIAN Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfer per the Budget Transfer Request Form on file in the Office of the Clerk of the Board which has been approved by the County Administrator. Dated at Geneseo, New York May 10, 2006 Ways and Means Committee

RESOLUTION NO. 2006-195. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A LEASE AGREEMENT WITH THE NEW YORK STATE DEPARTMENT OF LABOR Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County of Livingston is authorized to enter into a lease agreement with the New York State Department of Labor for rental of space in the Workforce Development Office, for a period commencing March 1, 2006 and terminating February 28, 2011 at an annual price of Thirty Nine Thousand Three Hundred Eighty Six Dollars 32/100 ($39,386.32), and, it is, further RESOLVED, that the space being leased to the New York State Department of Labor is not necessary for County uses, and, it is, further RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to execute such an agreement with the New York State Department of Labor, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 10, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

The County Administrator asked that the Director of Workforce Development Keith Mitchell be given the opportunity to explain the foregoing resolution. K. Mitchell stated that after two years of culmination, the NYS Department of Labor will be leasing space in the Workforce Development Office to provide a One-Stop operation to the citizens of Livingston County. He stated he looks forward to the Department of Labor sharing their offices.

RESOLUTION NO. 2006-196. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Create one full-time, salaried Director of Social Work Services position. Dated at Geneseo, New York May 10, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-197. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Hourly Employee Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Delete one full-time Senior Social Work Assistant position effective June 1, 2006. Dated at Geneseo, New York MAY 10, 2006 109

May 10, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-198. ESTABLISHING BENEFIT PACKAGE FOR COUNTY ATTORNEY DAVID J. MORRIS Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, effective January 1, 2006, David Morris, County Attorney, increased his employment status from 1/2 to 4/5 of full-time; and WHEREAS, part of the consideration for the change in status is the provision of certain employment benefits to Mr. Morris, as set forth herein; BE IT, THEREFORE, RESOLVED, that the benefits described herein shall be provided to Mr. Morris during his period of employment in calendar year 2006, and thereafter if not rescinded or modified by the Board: 1. Sick leave. Mr. Morris will be provided with two weeks of sick leave on May 1, 2006, and on January 1st of each subsequent year. Mr. Morris may carryover unused sick leave from year to year to the extent this does not cause Mr. Morris’ sick leave balance to exceed 165 days. Sick leave may be used for: (1) Mr. Morris’ own illness/injury if such causes him to be unfit to work, or (2) as otherwise permitted by the County’s Family and Medical Leave Act policy. Sick leave may only be used in full calendar week increments. If Mr. Morris’ absence from work is less than one full calendar week, he will not be required or permitted to use sick leave, but will instead receive his regular compensation. For all absences of one full calendar week, sick leave, if available, must be used. If such is not available, Mr. Morris will not be compensated for that week. Sick leave shall not be payable upon termination of employment for any reason. 2. Other Paid Time Off. Mr. Morris will be permitted to take time off from work, without any reduction in his salary, for vacations or other personal reasons if the time off is approved by the County Administrator or Board of Supervisors in their sole discretion. It is anticipated that such time off will not normally exceed 4/5 of the vacation and personal leave provided to full-time department heads who began service on January 1, 1992. 3. Retirement. Mr. Morris shall be permitted to participate in the County’s retirement program provided through the New York State and Local Retirement Systems on the same basis as other employees. 4. Deferred Compensation and Flexible Spending Programs. Mr. Morris shall be permitted to participate in the County’s deferred compensation and flexible spending programs if he meets the eligibility requirements and his participation does not cause the County to violate anti-discrimination rules or otherwise cause the plan to lose its tax- exempt status. 5. Other Benefits. No other employment benefits shall be provided to Mr. Morris. Dated at Geneseo, New York May 10, 2006 Ways and Means Committee The County Administrator reported that he and the Personnel Officer deemed this resolution to be necessary for auditing purposes. This year the County Attorney went from half time to four-fifths time. This resolution put the benefits in writing that are provided to the County Attorney The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

OTHER BUSINESS 1. Chairman of the Board Appointment Livingston County Youth Board – Holly Adams, Town of Portage, expiring 8/31/07

2. Barilla Pasta/Jacobson Financing – County Administrator Dominic Mazza and Director of Economic Development Patrick Rountree County Administrator Mazza reported that he and Director of Economic Development Patrick Rountree have updated the Public Services and Ways and Means Committees and thought it was appropriate to have a Board discussion regarding the Barilla Pasta/Jacobson warehouse project. The County Administrator explained that we are one of three counties that have special legislation to issue County General Obligation Bonds for construction, infrastructure and acquisition of land for economic development projects. The County received this approval in 1993 and used this authority for the American Rock Salt project. This 110 REPORT OF THE SUPERVISORS’ PROCEEDINGS tool allows the County to react quickly on economic development infrastructure matters. The County Administrator recommended that the Board of Supervisors support authorizing a bond resolution in an amount of $3 million dollars over a 10-year period. The debt service will be secured pursuant to a payment in lieu of tax agreement with Barilla Pasta. The costs of the project: Public infrastructure $2.4 million Land $500,000 Railroad $250,000 Total $3.15 million P. Rountree indicated this is a very fast moving project. Barilla officials are in Livingston County in order to participate in the public hearing tonight, and it is expected that the Avon Village Board will make a negative declaration under SEQR. P. Rountree stated that this negative declaration has occurred within 47 days of application. The Avon Village Board is also expected to give final site plan approval on May 22nd, which is 54 days from the date of application. These timeframes were obtainable because the property is located in a Build NOW New York certified site. P. Rountree expects the transaction closing to occur mid-June 15, and soon thereafter, a groundbreaking will take place. P. Rountree asked the Board if he and Deputy Director of Economic Development J. Marshall could answer any questions. Geneseo Supervisor Kennison stated “bravo” and commented that the Barilla project is shining as a result of private and public sector cooperation. The consensus of the Board was to authorize a bond resolution. The County Administrator stated that a bond resolution will be presented at the May 24, 2006 Board meeting. Conesus Supervisor Donohue mentioned that Barilla Pasta and Jacobson sponsored a booth at the recent Job Fair on May 9, 2006 at the Genesee River, Mt. Morris, NY. The Director of Workforce Development Keith Mitchell mentioned that he and Rick Halstead had a meeting with Human Resource Department of Barilla and Jacobson to determine what type of jobs will be offered and the training needs of the companies. Geneseo Supervisor Kennison mentioned that the companies had provided job descriptions of all the positions that would be available, and he asked K. Mitchell to copy the job descriptions and provide a packet to each Supervisor in order for them to make them available in their Town offices. The County Administrator and P. Rountree thanked the Board for their attention.

3. The County Administrator reported that the second mediation session with CSEA has been scheduled for May 31, 2006.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, May 24, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:36 p.m. MAY 24, 2006 111

REGULAR BOARD MEETING WEDNESDAY, MAY 24, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mrs. Donohue (Conesus) and Mr. Davis (Portage).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 5/10/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. There is vacancy on the Livingston County Water & Sewer Authority Board. If you know a qualified candidate, please submit the name to the Chairman of the Board no later than June 1, 2006. 2. Letter from David H. Breen, M.D. thanking the Board of Supervisors for their support of the Pre-School Committee on Special Education program. 3. A brochure outlining the economic impact that Genesee Community College provides to the local economy. 4. The 10th Annual Mental Health Fair will be held today from 3:00 p.m. – 5:00 p.m. 5. A 2006 Board of Supervisors photograph is needed. Please let me know if you will not be available August 9, 2006. 6. Thank you note from Ellicottville Great Valley Ambulance Service, Inc. for donation in memory of Gerard “Jess” Fitzpatrick, Chairman of Cattaraugus County Legislature. 7. Letters from Assemblyman Daniel J. Burling acknowledging receipt of letters requesting support for Livingston County’s application for Small Cities Grant and rejecting the Governor’s veto of continuing care funding. 8. 2005 Annual Financial Report of the Livingston County Industrial Development Agency. 9. Thank you note from the family of Gerard J. Fitzpatrick, Chairman of Cattaraugus County Legislature, for the donation to the Ellicottville Ambulance Association. 10. Letter from Senator Dale M. Volker supporting efforts in the areas of aging and health care. 11. Notice of Public Hearing for the Town of Naples, County of Ontario, regarding a proposed Local Law to amend the Zoning Chapter of the Code of the Town of Naples to add Adult Use Regulations. 12. SEQR Negative Declaration regarding Livingston Industrial Complex and Project Barilla Site Plan, Subdivision and Special Use Permit. 13. 2005 Space Occupancy Cost Analysis prepared by Jack Venesky, CPA of Venesky & Company. 14. The Livingston County Board of Supervisors was awarded the TRIAD Award in recognition of outstanding service to Livingston County Senior Citizens at the Seniorama held on May 20, 2006. Certificates of Merit were also bestowed in honor of this award from Congressman Thomas Reynolds, Senators Dale M. Volker and Catharine M. Young and Assemblymen Joseph A. Errigo and Daniel J. Burling. 15. Letter from New York State Office of Parks, Recreation and Historic Preservation notifying the County that the Elias Geiger House, Ossian, New York has been listed on the National Register of Historic Places.

Chairman Merrick apologized for not attending the Seniorama event, because he had attended his grandson’s wedding ceremony, which was scheduled the same day.

RESOLUTION NO. 2006-199. APPROVING ABSTRACT OF CLAIMS #5B – MAY 24, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #5B dated May 24, 2006 in the total amount of $1,227,419.87. Dated at Geneseo, New York May 24, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,662; Noes - 0; Absent – Donohue, 66, Davis, 24, Total - 90; Adopted.

PRIVILEGE OF THE FLOOR 112 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1. L. Robert Kimball Associates – Presentation on Jail Expansion Project County Administrator Mazza introduced Csaba Balazc of L. Robert Kimball Associates, Andy Taylor of Erdman Anthony and Mike Norton of The Pike Company who has been working on the preliminary design of the County Jail expansion project. Csaba Balazc stated the Public Services Committee asked for options of locating the County Jail in the former Geneseo Skilled Nursing Facility. He indicated he would be reviewing the proposed plan, which includes renovating two wings of the nursing home and the addition of pods and also a circular driveway around the premises. He indicated that Bill Benjamin of the NYS Commission of Correction has reviewed this proposal, and it was well received with a few suggested changes. C. Balazc reviewed the preliminary design including the pods, medical, laundry, intake and storage, and program areas. Geneseo Supervisor Kennison asked how the exercise yards would look from Route 20A. C. Balazc stated there would be further discussion regarding the exercise yards. Currently, the engineers have incorporated the recreational standards of ACI. County Administrator Mazza stated that brick is the most expensive, and C. Balazc indicated that typically the exterior walls of correctional facilities that they have recently constructed have been concrete block, tile or brick. Ossian Supervisor Martello asked what the capacity is of the jail expansion and if we are building with the expectation of the need for future space. There are 160 cells and a capacity for 184 inmates. There is a possibility to expand if necessary. C. Balazc reported the total probable construction cost is $16,265,000, which is $3 million less than the Court Street site. This particular site provides ample medical, program, storage and expansion space. SEQR has been completed. The County Administrator acknowledged the members of the Public Services Committee and Sheriff York for the numerous hours they have spent on this project. C. Balazc opened the floor for questions. Geneseo Supervisor Kennison asked for an explanation of the building elevation and what the building looks like from Route 20A. He stated his concern because the building is located in a commercial area. The building is approximately 24 feet high, which is not much higher than the existing building. The County Administrator stated that the new jail expansion should blend in very well with the existing building. The building will be on the northwest side of the existing building, away from traffic and absent of barbed wire fencing. The County Administrator stated that the Court Street site presented many construction issues, and the former nursing facility site is much more doable. Transporting the inmates from the new facility to the Court House is one issue with this site. Sheriff York expressed his appreciation to the Board for recognizing the need for jail expansion, which was mandated by the NYS Commission of Correction. He believes the site on Route 20A is the best site for the expansion. The preliminary design provides modernization at a minimum standard. Nunda Supervisor Brooks and Chairman of the Public Services Committee stated that the Public Services Committee and engineers have worked hard and has been focusing on the detail. He stated he appreciate the efforts of the Sheriff on this project as we continue to move forward. Geneseo Supervisor Kennison stated that the additional program space is absolutely vital because the lack of space has been challenging in the existing building. Chairman Merrick thanked L. Robert Kimble Associates and The Pike Company for attending. The consensus of the Board was to move forward with the jail expansion project.

2. Bo Freeman, Executive Director of Cornell Cooperative Extension – Introduction and Update Chairman Merrick stated that Avon Supervisor David LeFeber, who is on he Cornell Cooperative Extension Board of Directors, thought it might beneficial for Bo Freeman to provide an update. Bo Freeman reported he is from Tennessee and provided an overview of his background and experience. He stated he appreciates the support from the Board of Supervisors and commended the Board for everything they do. He presented a power-point presentation of how Cornell Cooperative Extension of Livingston County is involved in promoting agriculture and the environment, 4H, nutrition, strengthening families and building strong and vibrant communities. He thanked the Board for providing him the opportunity to speak. Chairman Merrick thanked him for his presentation.

3. Mark Brown, Director of Community Services – 2005 Annual Report MAY 24, 2006 113

Mark Brown announced that May is Mental Health Month, and he encouraged the Board to attend an open house at the Community Services Department on this day from 3:00 p.m. – 5:00 p.m. to support the dedicated staff and learn about the programs offered by the department. M. Brown stated he has already distributed his 2005 Annual Report to the Board and encouraged them to review the report. He shared some of the accomplishments of the Community Services Department. He stated the staff is always trying to think of things to improve what they do, develop solutions to concerns and to implement new initiatives. M. Brown indicated that each disability area, Mental Health, Disaster Mental Health Planning, Chemical Dependency and Developmental Disability, have had new initiatives this past year. One highlight he mentioned was that the Youth Assessment Committee has acted as Livingston County’s Single Point of Access for intensive services for children and their families. Since its inception is 2002, they have assisted over 300 children. He also mentioned the new initiative of the Mental Health Clinic in the Dansville High School and the development of the Drug Court. M. Brown thanked the Board for their time and attention. Chairman Merrick thanked him for his presentation.

PREFERRED AGENDA RESOLUTION NO. 2006-200. ADOPTING SEQR NEGATIVE DECLARATION – SNOWMOBILE TRAILS GRANT WHEREAS, the Caledonia Trailblazers, the X-County Riders, and the Hill and Valley Riders Snowmobile Clubs are seeking to utilize and maintain the existing 24.9-mile snowmobile trail system; and WHEREAS, these snowmobile clubs have requested an increase in State-funded snowmobile trail mileage to utilize and maintain a total of 61 miles of snowmobile trails in Livingston County; and WHEREAS, Livingston County is applying to fund these proposed trails through the NYS Office of Parks, Recreation and Historic Preservation Snowmobile Grant-In-Aid and Trail Approval Program; and WHEREAS, the maintenance activities and seasonal usage of the proposed trails will not significantly disturb the acreage along the trail route; and WHEREAS, potential impacts on the environment have been identified and will not result in any large and important impacts; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby classifies this project as an Unlisted Action pursuant to the State Environmental Quality Review Act; and, be it, further RESOLVED, that the Livingston County Board of Supervisors does hereby determine that the proposed project will not have a significant effect on the environment, a draft Environmental Impact Statement will not be prepared, and the Livingston County Board of Supervisors does hereby adopt the Negative Declaration for the project and authorizes the Chairman to sign the Environmental Assessment Form prepared for the project and file it according to law. Dated at Geneseo, New York May 24, 2006 Human Services Committee

RESOLUTION NO. 2006-201. REAPPOINTING MEMBER TO THE LIVINGSTON COUNTY COMMUNITY SERVICES DEVELOPMENTAL DISABILITIES SUB-COMMITTEE – DIETZ RESOLVED, that the following member is hereby reappointed to the Livingston County Community Services Board Sub-Committee for a term commencing January 1, 2005 and terminating December 31, 2008: Developmental Disabilities Sub-Committee Yvonne Dietz, P.O. Box 265, Nunda, NY 14517 Dated at Geneseo, New York May 24, 2006 Human Services Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Kennison and seconded by Mr. Schuster to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,662; Noes - 0; Absent – Donohue, 66, Davis, 24, Total - 90; Adopted. 114 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLUTION NO. 2006-202. AUTHORIZING SUBMISSION OF TRAIL PLAN & TRAIL SYSTEM APPROVAL AND APPLICATION TO NEW YORK STATE OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION FOR SNOWMOBILE TRAILS GRANT PROGRAM AND AUTHORIZING CONTRACT WITH THE CALEDONIA TRAILBLAZERS SNOWMOBILE CLUB Mr. Walker presented the following resolution and moved its adoption: WHEREAS, the Caledonia Trailblazers Snowmobile Club has requested that Livingston County apply on behalf of the Caledonia Trailblazers, the X-County Riders, and the Hill and Valley Riders Snowmobile Clubs to the New York State Office of Parks, Recreation and Historic Preservation for a Snowmobile Trails Grant; now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to submit a snowmobile trail plan and trail system to the New York State Office of Parks, Recreation and Historic Preservation; and, be it, further RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to submit an application to the New York State Office of Parks, Recreation and Historic Preservation for the Snowmobile Trails Grant Program; and, be it, further RESOLVED, that the Chairman is authorized to sign a contract with the Caledonia Trailblazers Snowmobile Club on behalf of the Caledonia Trailblazers, the X-County Riders, and the Hill and Valley Riders Snowmobile Clubs for the transfer of Snowmobile Trails Grant Program funds, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York May 24, 2006 Human Services Committee The roll was called as follows: Ayes - 1,662; Noes - 0; Absent – Donohue, 66, Davis, 24, Total - 90; Adopted.

RESOLUTION NO. 2006-203. CHANGING THE SCHEDULE OF THE JULY AND AUGUST 2006 BOARD MEETINGS AND THE AUGUST 14, 2006 WAYS AND MEANS COMMITTEE MEETING Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Rules of Order of the Livingston County Board of Supervisors set the regular meetings of the Board on the second and fourth Wednesday of each month at 1:30 p.m., and WHEREAS, the Rules of Order allow the Board of Supervisors to change the regularly scheduled meetings by resolution approved by a two-third-majority vote, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors will only meet the second Wednesday of the months of July and August 2006 at 1:30 p.m., and, it is, further RESOLVED, that the Ways and Means Committee meeting scheduled for August 14, 2006 will meet on August 7, 2006 at 1:30 p.m. Dated at Geneseo, New York May 24, 2006 Ways and Means Committee The 2/3 roll was called as follows: Ayes - 1,741; Noes - 0; Absent – Donohue, 66, Davis, 24, Total 90; Adopted.

RESOLUTION NO. 2006-204. AUTHORIZING A BOND RESOLUTION FOR VARIOUS INFRASTRUCTURE IMPROVEMENTS IN AND FOR THE COUNTY OF LIVINGSTON, NEW YORK, TO FACILITATE THE DEVELOPMENT OF AN INDUSTRIAL PARK IN AVON AT A TOTAL MAXIMUM ESTIMATED COST OF $3,000,000 AND AUTHORIZING THE ISSUANCE OF $3,000,000 BONDS TO PAY COSTS THEREOF Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, Chapter 644 of the Laws of New York for 1993 (as amended) authorizes the County of Livingston to acquire sites for the purpose of industrial development and install infrastructure improvements (as defined therein) thereon; and WHEREAS, such improvements are within the boundaries of, serve, or are necessitated, in whole or in part, by the development by the County and the Livingston County Industrial Development Agency of an industrial park designed primarily in conjunction with the construction of a new manufacturing and distribution facility by Barilla America, Inc. in Avon; and WHEREAS, all steps required under the State Environmental Quality Review Act have been satisfied in MAY 24, 2006 115 connection with the environmental review of the infrastructure improvements; NOW, THEREFORE, BE IT RESOLVED by the affirmative vote of not less than two-thirds of the total voting strength of the County Legislature of the County of Livingston, New York, as follows: Section 1. The following infrastructure improvements are hereby authorized: (a) The acquisition of land in the Town of Avon for use as an industrial park, at a maximum estimated cost of $500,000, being a specific object or purpose having a period of probable usefulness of thirty years pursuant to subdivision 21(a) of paragraph a of Section 11.00 of the Local Finance Law; (b) Road construction, including sidewalks, lighting, curbs, gutters, drainage, landscaping, grading and other improvements in connection therewith, at a maximum estimated cost of $1,861,000, being a specific object or purpose having a period of probable usefulness of fifteen years pursuant to subdivision 20(c) of paragraph a of Section 11.00 of the Local Finance Law; and (c) Water and sewer improvements, at an aggregate maximum estimated cost of $639,000, being a class of objects or purposes having a period of probable usefulness of forty years pursuant to subdivisions 1 and 4, respectively, of paragraph a of Section 11.00 of the Local Finance Law. Section 2. The plan for the financing of the aforesaid purposes consists of the issuance of $3,000,000 bonds of said County, hereby authorized to be issued therefor pursuant to the provisions of the Local Finance Law, which shall be allocated as per the maximum estimated costs set forth in Section 1 hereof. Section 3. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the County Treasurer, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said County Treasurer, consistent with the provisions of the Local Finance Law. Section 4. All other matters except as provided herein relating to the bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue bonds with substantially level or declining annual debt service, shall be determined by the County Treasurer, the chief fiscal officer of such County. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the County Treasurer shall determine consistent with the provisions of the Local Finance Law. Section 5. The faith and credit of said County of Livingston, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. There shall annually be levied on all the taxable real property of said County, a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Section 6. The validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said County is not authorized to expend money, or 2) The provisions of law, which should be complied with as the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 7. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150-2. Other than as specified in this resolution, no monies are, or, are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 8. This resolution, which takes effect immediately, shall be published in summary form in the Livingston County News and the Genesee Country Express, the official newspapers, together with a notice of the Clerk of the Board of Supervisors in substantially the form provided in Section 81.00 of the Local Finance Law. Dated at Geneseo, New York May 24, 2006 Ways and Means Committee County Administrator Mazza indicated the County will acquire the property and the infrastructure will be developed and lease the property back to the Livingston County Industrial Development Agency and Barilla. The State is 116 REPORT OF THE SUPERVISORS’ PROCEEDINGS providing aid for this project and ultimately the County will bond approximately $2.2 million. The County Administrator indicated this action is risk free for the County because Barilla is a strong company. County Attorney Morris stated the resolution explains the infrastructure improvements. He indicated the County will purchase the property then lease it to the Livingston County IDA then Barilla will enter into a pilot agreement. The 2/3 roll was called as follows: Ayes - 1,741; Noes - 0; Absent – Donohue, 66, Davis, 24, Total 90; Adopted.

RESOLUTION NO. 2006-205. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN ALL DOCUMENTS NECESSARY TO PURCHASE THE BARILLA AMERICA NEW YORK, INC. INDUSTRIAL SITE AND CONSTRUCT INFRASTRUCTURE IMPROVEMENTS TO SERVE THE SITE Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the County of Livingston is authorized by New York State Legislation to fund infrastructure improvements, which includes the acquisition of lands; and WHEREAS, the Livingston County Board of Supervisors has authorized the issuance of bonds to fund the purchase and infrastructure improvements; now, therefore, be it RESOLVED, that the County of Livingston is authorized to purchase the Barilla America New York, Inc. industrial site and to construct the infrastructure improvements necessary to serve the site, and, be it, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign all documents necessary to carry out the aforesaid actions, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 24, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,662; Noes - 0; Absent – Donohue, 66, Davis, 24, Total - 90; Adopted.

RESOLUTION NO. 2006-206. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE (DELETIONS): DEPARTMENT OF HEALTH, PUBLIC WORKS, RECORDS MANAGEMENT, & DEPARTMENT OF SOCIAL SERVICES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the following positions are hereby deleted: Dept. Title of position FT/ Date Vacated by Department Head PT Vacant DOH Clerk/Typist FT 3/21/05 Maruth Dieter Joan Ellison DOH Clerk/Typist FT 7/9/2004 Coreena Green Joan Ellison DOH Home Health Aide FT 8/4/2005 Jo Buchinger Joan Ellison DOH Public Health Educator FT 11/10/2000 Joanna Kennedy Joan Ellison Public Works Sewage Plant Maint. Person FT 1/1/2005 Eric Marshall Cathy Muscarella Public Works Sewage Plant Maint. Person FT 1/1/2005 Richard Stone Cathy Muscarella Records Records Inventory Clerk PT 6/30/2005 Linda Dodd Kathy Montemarano DSS Senior Clerk FT 10/1/2005 Diane Campfield Sandra Wright DSS Senior Typist FT 10/17/2005 Becky Turybury Sandra Wright Dated at Geneseo, New York May 24, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,662; Noes - 0; Absent – Donohue, 66, Davis, 24, Total - 90; Adopted.

RESOLUTION NO. 2006-207. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Increase the salary of Mary Theresa Shay, Director of Nursing Services, to $65,000 per year effective May 28, 2006. MAY 24, 2006 117

Dated at Geneseo, New York May 24, 2006 Ways and Means Committee Ossian Supervisor Martello asked why we are increasing the salary of the Director of Nursing. Ways and Means Chairman Yendell stated that the Committee held off increasing the salary for one month until the Committee was assured she was able to do the job. Chairman Yendell stated that the Director of Long-Term care Frank Bassett believes she is performing at the expected level and has maintained that performance. Chairman Merrick stated he was not in favor of increasing the salary one month ago, however, with the documentation that F. Bassett has provided the Committee, he supports the raise at this time. The roll was called as follows: Ayes - 1,628; Noes - 0; Absent – Donohue, 66, Davis, 24, Cansdale, 34, Total - 124; Adopted.

RESOLUTION NO. 2006-208. APPOINTING ADMINISTRATIVE SECRETARY FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION – SONNLEITNER-FAULDS Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Appoint Lisa Sonnleitner-Faulds of 8089 Main Street, Tuscarora, New York 14510 to the position of Administrative Secretary effective June 12, 2006, at an annual salary of $27,850. Dated at Geneseo, New York May 24, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,628; Noes - 0; Absent – Donohue, 66, Davis, 24, Cansdale, 34, Total - 124; Adopted.

RESOLUTION NO. 2006-209. APPOINTING ASSISTANT DIRECTOR OF NURSING FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION – BRITTON Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Appoint Cynthia Britton of 95 Chapel Street, Mt. Morris, New York 14510 to the position of Assistant Director of Nursing effective May 30, 2006, at an annual salary of $58,000. Dated at Geneseo, New York May 24, 2006 Ways and Means Committee Chairman Merrick requested Director of Long-Term Care Frank Bassett to comment on the recruitment procedure for the Assistant Director of Nursing and Administrative Secretary positions. F. Bassett indicated that for both positions the Director of Nursing and the Administrator conducted the first interviews, and he was involved in the second interview process, which they reached agreement on the recommended candidates. He provided a brief description of their background. The roll was called as follows: Ayes - 1,628; Noes - 0; Absent – Donohue, 66, Davis, 24, Cansdale, 34, Total - 124; Adopted.

OTHER BUSINESS 1. Chairman of the Board Appointment Livingston County Youth Board – John Bennett, reappointment, expiring August 31, 2008 2. Joan Ellison, Director of Public Health & Kevin Niedermaier, Director of Emergency Management Services – Presentation on Pandemic and Avian Flu J. Ellison and K. Niedermaier provided basic information, a checklist to assist in planning, and the roles of the Emergency Management Office and the Department of Health on Pandemic and Avian Flu outbreak. An informational folder was distributed (on file) and a power-point presentation was provided explaining Mitigation, Preparedness, Response and Recovery. J. Ellison and K. Niedermaier expressed that individual and family preparedness is crucial. They provided a 118 REPORT OF THE SUPERVISORS’ PROCEEDINGS checklist of supplies and things to do for the home emergency kit. They provided statistics on the affects and impacts of County workforce contracting the flu. They explained that epidemic is a flu that is localized and pandemic is worldwide. A joint meeting will be held on June 19, 2006 with Noyes Memorial Hospital, nursing homes, businesses, law enforcement agencies, schools and first responders to discuss Pandemic and/Avian Flu. There is not a vaccine for the Avian flu, and the development of a vaccine does not occur overnight. It will take approximately 6-9 months for disbursement of a vaccine once it is developed. J. Ellison and K. Niedermaier thanked the Board of Supervisors for their time and attention. Chairman Merrick thanked Joan Ellison and Kevin Niedermaier for providing this important information.

3. Geneseo Supervisor Kennison referred to a document that he had distributed to the Board entitled “The Geneseo Town Centre, An Economic and Fiscal Impact Assessment of the Proposed Lowe’s.” He indicated this is a public document. There is significant information from a county-wide perspective provided in the document. The study covers the tax impact of the proposed project and an interesting job analysis of how it affects employment.

4. Chairman Merrick announced that a meeting of the Compact of Towns would be held immediately following the Board meeting.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, June 14, 2006 at 1:30 p.m. Carried.

The Board adjourned at 3:28 p.m.

JUNE 14, 2006 119

REGULAR BOARD MEETING WEDNESDAY, JUNE 14, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Martello (Ossian) and Mr. Deming (York).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 5/24/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Resignation of Thomas J. Gangloff from the GLOW Workforce Investment Board effective May 30, 2006. 2. Notice of Petition and Petition in the matter of Sephora K. Davis versus Hon. Joan S. Kohout and Thomas E. Moran. 3. Notice from the New York State Office of Parks, Recreation and Historic Preservation that the Payne (Watkins) Cobblestone House, Conesus, will be considered for nomination to the National and State Registers of Historic Places. 4. Notice from the New York State Office of Parks, Recreation and Historic Preservation that the Sparta First Presbyterian Church, Groveland, will be considered for nomination to the National and State Registers of Historic Places. 5. Inter-County Association of Western New York meeting will be hosted by Monroe County on Friday, June 16, 2006 at 9:30 a.m. at Springdale Farms, Spencerport, NY 14559. PROGRAM: Save on Your Municipal Electric and Gas Bills – Barbara Blanchard, and Finger Lakes Partnership WIRED Initiative – Matthew Hurlbutt. 6. NACo Annual Conference will be held August 4-8, 2006 in Chicago, Illinois. 7. NYSAC is conducting a complimentary registration for County Officials to attend a GASB Statement 45: The Next Great Financial Challenge workshop on June 29, 2006, 9:00 a.m. – 5:00 p.m. at the Holiday Inn Turf, Albany, New York. Please notify the Clerk if you plan to attend. 8. Letter of thanks from the Breast Cancer Coalition of Rochester for the donation in memory of Patty Trill, sister of Records Management Supervisor Kathy Montemarano. 9. Invitation to the Livingston County Chamber of Commerce & Livingston County Education Alliance, 28th Annual Business & Industry Day Luncheon to be held at the Genesee River on June 23, 2006 12:00 p.m. – 1:45 p.m.. $20.00 per person, RSVP by June 16, 2006 and make check payable to Livingston County Chamber of Commerce. The invitation is on your desk. 10. Letter from Assemblyman Joseph A. Errigo acknowledging receipt of letter from Chairman Merrick requesting support of the Town of Groveland’s grant application for the Local Waterfront Revitalization Program. 11. The Board has been invited to a public hearing scheduled for June 15, 2006 in the Board Assembly Chambers at 7:00 p.m. regarding the Livingston County Ambulance Operating Authority Determination of Need.

RESOLUTION NO. 2006-210. APPROVING ABSTRACT OF CLAIMS #6A – JUNE 14, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #6A dated June 14, 2006 in the total amount of $1,698,446.82. Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

COMMITTEE OF THE WHOLE

MOTION TO MOVE A RESOLUTION FROM THE COMMITTEE OF THE WHOLE Mr. Mahus moved and Mr. Brooks seconded to move the following resolution. Carried. 120 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLUTION NO. 2006-211. COMMEMORATING THE 125TH ANNIVERSARY OF THE AMERICAN RED CROSS AND THE FIRST CHAPTER FOUNDED IN LIVINGSTON COUNTY WHEREAS, the American Red Cross was founded on May 21, 1881 in Washington, D.C., and WHEREAS, Clara Barton who maintained a “County residence” in Dansville, New York from 1876 to 1886 was one of the founders of the American Red Cross, and WHEREAS, to honor Clara Barton her friends and neighbors founded the first local society for the American Red Cross in Dansville, New York on August 22, 1881, NOW, THEREFORE, BE IT RESOLVED, that the Livingston County Board of Supervisors commemorates the 125th Anniversary of the American Red Cross and the 125th Anniversary of the Clara Barton Chapter of the American Red Cross founded in Dansville, New York. Dated at Geneseo, New York June 14, 2006 Committee of the Whole The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

PRIVILEGE OF THE FLOOR 1. David W. Parish, James Culbertson, Brad Lowell - Honoring 125th Anniversary of the American Red Cross David W. Parish thanked the Livingston County Board of Supervisors for commemorating the American Red Cross and acknowledged those volunteers who dedicate their time to this organization. He also spoke about the history of the American Red Cross in Livingston County and how it affected the organization on a national basis. Mr. Parish invited the Board to attend a reception to be held in the lobby on the third floor of the Government Center immediately following the Board meeting to celebrate the 125th Anniversary of the American Red Cross. County Clerk James Culbertson, representing Senator Dale M. Volker, and Chair of Clara Barton Chapter #1, thanked the Board for their continued support and entered into the record a State of New York Legislative Resolution from Senators Dale M. Volker and Catharine Young (on file). Chair of the Northern Livingston County Chapter Brad Lowell also thanked the Board of Supervisors for their continued support and the office space in the Government Center provided to the Northern Chapter. He briefed the Board regarding his visit to Gulfport, Mississippi, Harrison County, and thanked the County for assisting Harrison County and stated he is hopeful the County will continue these efforts. He encouraged the Supervisors and other officials to attend the reception immediately following the Board meeting. Chairman Merrick congratulated the American Red Cross on their 125th Anniversary and commended the volunteers who serve the Clara Barton Chapter and the Northern Livingston County Chapter. He stated he is proud the American Red Cross was founded in Livingston County, and he appreciates the work the American Red Cross does for the citizens of the County. A standing ovation was presented.

2. Past Dairy Princess Erica Wilkins and Current Dairy Princess Allison Stein Past Dairy Princess Erica Wilkins stated it seems like yesterday since she was before the Board introducing herself. She mentioned some of her accomplishments as Dairy Princess and that she believes she is a better person and that being Dairy Princess has opened her eyes to a lot of difference things and people. She shared one her memorable experiences of a young child’s lack of knowledge of a cow and how this incredible experience has changed her life. She congratulated Allison Stein and wished her the best of luck. Current Dairy Princess Allison Stein greeted the Board of Supervisors and stated she was a 17-year old student finishing her junior year at York Central School who enjoys music, babysitting and socializing with friends and family. She encouraged everyone to consume three servings of milk every day. Chairman Merrick congratulated both Dairy Princesses and thanked them for speaking.

PREFERRED AGENDA RESOLUTION NO. 2006-212. SCHEDULING PUBLIC HEARING ON CORRECTION TO AGRICULTURAL DISTRICT #1 WHEREAS, the Livingston County Board of Supervisors approved the Modification and Renewal of Agricultural District #1 on December 8, 2004; and JUNE 14, 2006 121

WHEREAS, Article 25-AA of the NYS Agriculture & Markets Law provides the opportunity for correction of errors in existing Agricultural Districts; and WHEREAS, a public hearing on the proposed correction of errors in Agricultural District #1 is required by NYS Department of Agriculture & Markets; now, therefore, be it RESOLVED, that a public hearing concerning the correction of errors in Agricultural District #1 will be held at 1:35 PM on June 28, 2006, in the Board Room at the Livingston County Government Center, Geneseo; and be it further RESOLVED, that a notice of the public hearing be published in the County’s official newspaper, and written notice of said hearing be mailed to the Town Clerks of Caledonia, Leicester and York, and the Village Clerk of Caledonia, all persons affected by the correction of the proposed district, the Commissioner of Agriculture & Markets, the Commissioner of Environmental Conservation, the Secretary of State, the Advisory Council on Agriculture, and as otherwise provided for by law; and, be it, further RESOLVED, that details on the proposed correction of errors of Agricultural District #1 is available for public inspection at the office of the Livingston County Planning Department, Room 305, Livingston County Government Center, Geneseo. Dated at Geneseo, New York June 14, 2006 Human Services Committee

RESOLUTION NO. 2006-213. REAPPOINTING MEMBER TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD – BICKFORD RESOLVED, that the following person is hereby appointed to the Livingston County Traffic Safety Board for the term designated: Representative Alternate Term Expires Caledonia Todd Bickford 12/31/08 2375 Black Street Caledonia, NY 14423 Dated at Geneseo, NY June 14, 2006 Public Services Committee

RESOLUTION NO. 2006-214. DESIGNATING THE FINGER LAKES TOURISM ALLIANCE AS THE OFFICIAL TOURISM PROMOTION AGENCY WHEREAS, the New York State Grants Program is designed to encourage tourism promotion throughout the regions of New York State, and WHEREAS, the Finger Lakes Tourism Alliance, a non-profit organization promoting tourism in the Finger Lakes Region since 1919, qualifies as an official Tourism Promotion Agency, and WHEREAS, the Finger Lakes Tourism Alliance, which has traditionally been, and currently is, the regional Tourism Promotion Agency for the purpose of this program has requested to be designated again for the year 2007, now, therefore, be it RESOLVED, that the Finger Lakes Tourism Alliance, be and hereby is designated by the Livingston County Board of Supervisors as their Tourism Promotion Agency under this program and is authorized to make application for and receive grants on behalf of the County pursuant to the New York State Tourist Promotion Act, and, be it, further RESOLVED, that a certified copy of this resolution be filed by the Clerk of this Board with the Finger Lakes Tourism Alliance. Dated at Geneseo, New York June 14, 2006 Public Services Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Brooks and seconded by Mr. Walker to move the Preferred Agenda. Carried. The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted. 122 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLUTION NO. 2006-215. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY OFFICE FOR THE AGING AS FOLLOWS: UNLIMITED CARE, INC., HOME & HEALTH CARE SERVICES, INC., NOYES MEMORIAL HOSPITAL-EARS/LIFELINE, CATHOLIC FAMILY CENTER Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Office for the Aging, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Unlimited Care, Inc. 1/1/06-12/31/06 $13.25/hr M-S Rochester, NY $19.88/hr Holidays For: In-Home Caregiver Respite Services Unlimited Care, Inc. 1/1/06-12/31/06 $100,795.00 Rochester, NY For: ISEP Home & Health Care Services, Inc. 1/1/06 - 12/31/06 $16.00/hr M-S Hornell, NY $24.00/hr Holidays For: In-Home Caregiver Respite Services Home & Health Care Services, Inc. 1/1/06 - 12/31/06 $16.00/hr M-S Hornell, NY For: Personal care/housekeeper chore services for the Expanded In-Home Services for the Elderly Program (EISEP) Noyes Memorial Hospital 4/1/06 – 3/31/07 Dansville, N.Y. For: EARS/LIFELINE personal emergency response units. Funding for the contract amount of $74,050 is supported as follows: a. $18,745(Community Services for the Elderly funds to OFA) & b. $55,305(Income/contributions and in kind used as Local Match). Catholic Family Center 1/1/06 – 12/31/06 $13,331.00 Rochester, N.Y. For: Legal services for the elderly Dated at Geneseo, New York June 14, 2006 Human Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-216. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: THE SUSAN G. KOMEN BREAST CANCER FOUNDATION, INC., NEW YORK STATE DEPARTMENT OF HEALTH Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount The Susan G. Komen Breast Cancer Foundation 4/1/06 – 3/31/07 $17,728.00 Kate Flannery, Executive Dr. 5008 Brittonfield Pkwy, Ste. 300 East Syracuse, NY 13057 For: The “Screen Today” Breast Cancer Project New York State Department of Health 4/1/06-3/31/07 $97,000.00 Bureau of Water Supply Protection 547 River St., Flanigan Square, Room 400 Troy, NY 12180 For: Drinking Water Enhancement Program JUNE 14, 2006 123

New York State Department of Health 8/1/06-7/31/07 $160,130.00 Div. Chronic Disease Prevention ESP, Corning Tower, Room 515 Albany, NY 12237-0675 For: NYS Community Partnerships for Tobacco Control Program Dated at Geneseo, New York June 14, 2006 Human Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-217. ESTABLISHING INCREASED RATE FEES FOR LIVINGSTON COUNTY EMERGENCY MEDICAL SERVICES INSTRUCTORS EFFECTIVE JUNE 1, 2006 Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the following schedule of fees for the Livingston County EMS Course Instructors is established June 1, 2006: Certified Instructor Coordinator (CIC) EMT Original only $ 4,800.00 EMT Original and Ref $ 5,500.00 EMT-R $ 1,600.00 CFR Original only $ 1,800.00 CFR Original and Ref $ 2,100.00 CFR-R $ 800.00 Basic Pilot $ 1,000.00 Provisional CIC $ 15.00/hr Advanced CIC (EMT-I, CC) $ 33.00/hr Substitute CIC (not a guest lecturer) $ 25.00/hr Continuing Education Instructor $ 20.00/hr Physician Instructor $ 50.00/hr R N Instructor $ 30.00/hr Regional Faculty $ 25.00/hr All other Lecturers $ 20.00/hr C P R Instructor For CPR Instruction, not LI $ 17.00/hr Instructor meetings, office work, equip mgt $ 12.00/hr Basic Certified Lab Instructor (CLI) $ 12.00/hr Advanced CLI $ 15.00/hr Basic Lab Instructor (LI) $ 9.00/hr Advanced LI $ 11.00/hr Practical Exam Coordinator (PEC) $ 17.00/hr Basic Practical Exam Evaluator (PEE) $ 9.00/hr Advanced PEE $ 11.00/hr Practical exam table helper $ 10.00/hr Practical Exam Helper & Victim $ 7.00/hr If a CFR: $ 8.00/hr If an EMT: $ 9.00/hr Students in class - not certified $ 7.00/hr All rates (other than CIC) are per “teaching” hour Dated at Geneseo, New York June 14, 2006 Human Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted. Chairman Merrick mentioned for the benefit of people in the audience that all resolutions are processed through the Committee system and have been discussed at length in the committee meetings.

RESOLUTION NO. 2006-218. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF 124 REPORT OF THE SUPERVISORS’ PROCEEDINGS

SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: CATHOLIC CHARITIES, NYS OFFICE OF CHILDREN & FAMILY SERVICES, & CHILD CARE COUNCIL, INC. Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Social Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Catholic Charities 1/1/06-12/31/06 $26,000.00 10 Chapel Street Mt. Morris, NY 14510 For: Hope Youth Mentoring Contract Catholic Charities 1/1/06-12/31/06 $25,000.00 10 Chapel Street Mt. Morris, NY 14510 For: Adult Protective Budgeting Assistance Contract Catholic Charities 7/1/06-6/30/07 $43,000.00 10 Chapel Street Mt. Morris, NY 14510 For: The Transitioning off TANF program for Families on Public Assistance. NYS Office of Children & Family Services 1/1/06-12/31/06 $76,447.00 52 Washington Street Rensselaer, New York 12144 For: Grant money to pay for the costs incurred in providing inspection and registration services on behalf of OCFS of the Licensed/Registered Group and Group Family day care homes in Livingston County. Child Care Council, Inc. 1/1/06-12/31/06 $76,447.00 595 Blossom Rd., Suite 120 Rochester, NY 14610 For: The provision of inspection and registration of Licensed/Registered Group and Group Family day care homes in Livingston County. Dated at Geneseo, New York June 14, 2006 Human Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-219. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION AS FOLLOWS: TIME WARNER CABLE AMENDMENT, ROTENBERG & CO., LLP, PIONEER NETWORK Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Center for Nursing and Rehabilitation, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Time Warner Cable Balance of Existing Contract monthly $260.00 71 Mt. Hope Avenue Rochester, New York 14620 For: Cable television services Rotenberg & Company, LLP One Time $7,750.00 1870 Winton Road South Rochester, New York 14618 For: 2005 Audit services Pioneer Network One Time $500.00 JUNE 14, 2006 125

P.O. Box 18648 Rochester, New York 14618 For: Culture Change Consulting Services Dated at Geneseo, New York June 14, 2006 Human Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-220. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY PLANNING DEPARTMENT AS FOLLOWS: THE RESEARCH FOUNDATION OF SUNY, NYS DIVISION OF HOUSING & COMMUNITY RENEWAL Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Planning Department, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount The Research Foundation of SUNY 5/15/06 – 12/31/06 $19,000.00 PO Box 9 Albany, NY 12201-0009 For: Conesus Lake Monitoring Program, including SolarBee monitoring and evaluation, amount is not to exceed $19,000.00 NYS Div. of Housing & Community Renewal 4/1/06 – 3/31/07 $465,000.00 Hampton Plaza 38-40 State Plaza Albany, NY 12207 For: Amendment to Weatherization contract – increase in allocation of grant funds from $300,000 to $465,000 Dated at Geneseo, New York June 14, 2006 Human Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-221. AWARDING BID FOR PURCHASE OF WEATHERIZATION MATERIALS - HOME WEATHERIZATION ASSISTANCE PROGRAM Mr. Walker presented the following resolution and moved its adoption: WHEREAS, after due advertisement, bids were opened on May 22, 2006 by the Office of the Livingston County Administrator for the purchase of weatherization materials used by the Livingston County Home Weatherization Assistance Program, and the following bidders were the low acceptable bids, for various materials, which are on file at the Office of the Livingston County Administrator: Gullo Enterprises Power Survey & Control Corporation 86 Main Street 2 Cooper Avenue Mt. Morris, NY 14510 Rensselaer, NY 13144-4504 Temple Products of PA General Hardware & Supply Rt. 522, P.O. Box 55 21 Chapel Street Selinsgrove, PA 17870-0055 Mt. Morris, NY 14510 Raubers, Inc. Harris Supply Co., Inc. 11851 Route 15 36 Central Place Wayland, NY 14572 Wellsville, NY 14895 NOW, THEREFORE, BE IT RESOLVED, that upon execution of a purchase contract with the successful bidders, the Livingston County Weatherization Department is hereby authorized to purchase weatherization materials from the bidders hereinbefore set forth, according to prices on file, for a term beginning July 1, 2006 and ending June 30, 2007, and, it is, further 126 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said contracts, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 14, 2006 Human Services Committee Mr. Walker announced that this resolution was not presented at a Human Services Committee meeting; however, the Committee has signed the resolution. The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-222. APPOINTING THE COMMISSIONER OF ELECTIONS – GUENTHER Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, Philip A. Jones, Secretary of the Democratic Committee, has filed with the Board of Supervisors a certificate recommending the appointment of Susan N. Guenther, a resident and qualified voter of the Town of Livonia, as a Commissioner of Elections of the County of Livingston, now, therefore, be it RESOLVED, that pursuant to the provisions of Section 31 of the Elections Law of the State of New York, Susan N. Guenther, Democrat, of 6520 Stone Hill Road, Livonia, New York 14487, is hereby appointed as Commissioner of Elections for a term commencing January 1, 2007 and terminating December 31, 2010. Dated at Geneseo, New York June 14, 2006 Public Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-223. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE DEPARTMENT OF ECONOMIC DEVELOPMENT AS FOLLOWS: HARRIS BEACH LLP, NEW YORK STATE HOUSING TRUST FUND CORPORATION, LIVINGSTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY, BME ASSOCIATES, PC Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Department of Economic Development, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Harris Beach LLP 99 Garnsey Road Pittsford, NY 14534 For: Empire Zone Administration Services New York State Housing Trust Fund Corp. 5/9/06-11/9/07 $750,000.00 9 Empire State Plaza, Suite 600 Albany, NY 12223-1401 For: Small Cities Grant Liv. Cty. Industrial Development Agency 5/9/06-11/9/07 $750,000.00 Livingston County Government Center 6 Court Street Geneseo, NY 14454 For: Sub-Recipient Agreement for the administration for the Dansville Properties Small Cities Grant Award BME Associates $70,000.00 10 Lift Bridge Lane East Fairport, New York 14450 For: Engineering Services for road, water, and sewer site work - Barilla Project Dated at Geneseo, New York June 14, 2006 Public Services Committee The County Administrator reported that the County has offered $45,000 to Harris Beach LLP for the administration of JUNE 14, 2006 127 the Empire Zone Board, however, Harris Beach LLP has not responded to date. He explained that the County went through a Request for Proposal process to select a firm to administer the Empire Zone Board and Mr. Brooks (Nunda), the Director of Economic Development Patrick Rountree and Deputy Director of Economic Development Julie Marshall and himself interviewed three firms. The team agreed that Harris Beach LLP presented the best proposal. The County Administrator indicated that the Chairman of the Board will appoint the Empire Zone Administrative Board at the end of the meeting under Other Business, and he thanked the Chairman for appointing this board in such a timely manner in order for the Board to begin their work and to be able to respond to the needs of the community. Nunda Supervisor Philip Brooks commented he believed it was important to have a local presence on the Empire Zone Administrative Board that would have office hours in the Government Center to provide access to our businesses throughout the County. Chairman Merrick asked the Director of Economic Development Patrick Rountree if he had any additional comments, and he responded all the information has been covered, however, he would answer any questions the Board may have. The Board did not have any questions. The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-224. AWARDING BID FOR INTERIOR FIT-UP FOR EMERGENCY OPERATIONS CENTER (EOC) AT HAMPTON CORNERS Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the interior fit-up for the Emergency Operations Center at Hampton Corners, four bids were received, then opened on May 25, 2006, now, therefore, be it RESOLVED, that the bid of Jade Enterprises of Rochester of 15 Canyon Trail, Rochester, New York, for the interior fit-up for the Emergency Operations Center at Hampton Corners in an amount not to exceed Sixty Eight Thousand Dollars ($68,000.00), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Jade Enterprises of Rochester, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 14, 2006 Public Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-225. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY DEPARTMENT OF PROBATION AS FOLLOWS: NYS DIVISION OF PROBATION & CORRECTIONAL ALTERNATIVES Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Probation Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount NYS Division of Probation & Correctional 1/1/06 –12/31/07 $9,700.00 Alternatives 80 Wolf Road Albany, NY 12205 For: Intensive Supervision Program Dated at Geneseo, New York June 14, 2006 Public Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-226. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY SHERIFFS DEPARTMENT AS FOLLOWS: STATE OF NEW YORK UNIFIED COURT SYSTEM SEVENTH JUDICIAL DISTRICT Mr. Brooks presented the following resolution and moved its adoption: 128 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Sheriff’s Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount State of New York Unified Court System 4/1/06 – 3/31/07 $420,285.00 Seventh Judicial District 161 Hall of Justice Rochester, NY 14614 For: Security Services Dated at Geneseo, New York June 14, 2006 Public Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-227. AWARDING BID FOR DRY CLEANING UNIFORMS FOR THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT – SILVER DRY CLEANING COMPANY, INC. Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for dry cleaning uniforms for the Livingston County Sheriff’s Department two bids were received, then opened on May 26, 2006, now, therefore, be it RESOLVED, that the bid of Silver Dry Cleaning Company, Inc. of 245 Andrews Street, Rochester, New York 14604, be awarded according to prices on file in the Office of the County Administrator. This award shall be effective July 1, 2006 and terminate June 30, 2007 with an option to renew for one additional year, and, be it, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Silver Dry Cleaning Company, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 14, 2006 Public Services Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-228. AUTHORIZING TRANSFER OF FUNDS – COUNTY TREASURER, PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-229. AUTHORIZING TRANSFER OF FUNDS – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfer per the Budget Transfer Request Form on file in the Office of the Clerk of the Board which has been approved by the County Administrator. Dated at Geneseo, New York June 14, 2006 Ways and Means Committee Mr. Yendell announced that this resolution was not presented at a Ways and Means Committee meeting; however, the Committee has signed the resolution. The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-230. AUTHORIZING REAPPROPRIATION OF FUNDS – SHERIFF JUNE 14, 2006 129

Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff’s Department has received additional insurance recovery revenue, it is hereby RESOLVED, that the 2006 Livingston County Sheriff’s Department Budget be amended as follows: Department Revenue Description Amount Increase Revenue Account A3110 2680 Sheriff/Ins. Recovery $1,376.56 Increase Appropriation Account A3110 4127 Sheriff/Outside Repairs $1,376.56 Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-231. AMENDING 2006 COUNTY BUDGET – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department of Health budget be amended as follows: Department Revenue Description Amount Increase Revenue Account A4010 2705 Gifts & Donations $6,065.00 Increase Appropriation Account A4010 4040 Rent $1,098.00 A4010 4060 Office Supplies $57.00 A4010 4100 Postage $80.00 A4010 4200 Print & Ads $4,830.00 $6,065.00 Increase Revenue Account A4099 2705 Gifts & Donations $3,500.00 Increase Appropriation Account A4099 4200 Print/Ads $3,500.00 Increase Revenue Account A4014 1610 EMS Fees $61,027.00 Increase Appropriation Account A4014 1000 Personal Services $35,000.00 A4014 2050 Office Equipment $1,000.00 A4014 2200 ITS/Comm. Equipment $3,900.00 A4014 4020 Training/Conf. $1,000.00 A4014 4055 Telephone $1,020.00 A4014 4124 Gasoline $2,000.00 A4014 4280 Uniform Allowance $2,100.00 A4014 8100 FICA $2,678.00 A4014 8200 Retirement $3,395.00 A4014 8300 Insurance $8,250.00 A4014 8400 Workers’ Compensation $684.00 $61,027.00 Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-232. AMENDING 2006 COUNTY BUDGET – CENTER FOR NURSING REHABILITATION AND GARDEN OF LIFE DAY PROGRAM Mr. Yendell presented the following resolution and moved its adoption: 130 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, one hundred percent of the Inter Governmental Transfer funds in the amount of $773,030 were deposited to the Center for Nursing Rehabilitation and Garden of Life Day Care program, and WHEREAS, the fifty percent local share expense of the funds in the amount of $386,515 was charged to the Department of Social Services, now, therefore, be it RESOLVED, that the 2006 Livingston County Budget be amended to reduce the amount of the subsidy to the Center for Nursing Rehabilitation and Garden of Life Day Care Program by $386,515 from $3,600,000 to $3,213,485 to make the Department of Social Services whole. Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-233. AUTHORIZING CONVEYANCE OF COUNTY PROPERTIES ACQUIRED BY TAX DEEDS Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the County of Livingston acquired title to the following parcels of land, and WHEREAS, the Livingston County Board of Supervisors' Ways and Means Committee auctioned said parcels on June 6, 2006, it is, hereby RESOLVED, that the following conveyances be approved: Tax Map No. 35.-1-23 Tax Map No. 7.12-1-33.2 Tax Map No. 101.-1-82 Town of Avon Village of Caledonia; Town of Town of Conesus Formerly owned by and/or assessed Caledonia Formerly owned by and/or assessed to: Bookhart, Daniel Formerly owned by and/or assessed to: Cameron, William Conveyed to: N.R.L.L. East, LLC, to: Simms, Judith A. Conveyed to: N.R.L.L. East, LLC, A A Florida LLC Conveyed to: Horne, Richard B. Florida LLC Amt. $4,400.00 and Susan H. Amt. $2,400.00 Amt. $45,000.00 Tax Map No. 203.11-5-19.1 Tax Map No. 203.7-1-64 Tax Map No. 85.15-1-28 Village of Dansville, Town of Village of Dansville, Town of Town of Livonia North Dansville North Dansville Formerly owned by and/or assessed Formerly owned by and/or assessed Formerly owned by and/or assessed to: Wiseman, Roy L. & Wife to: Weiler, Frederick & Linda to: Range, Henry B. and Thelma J. (Wiseman, Trudy) Conveyed to: Wall, Gary P., Real Conveyed to: Panipinto, John C. Conveyed to: Maggiulli, Chris & Estate, Inc. Amt. $12,000.00 Carl Amt. $8,500.00 Amt. $3,500.00 Tax Map No. 145.-1-47 Tax Map No. 208.-1-56.4 Tax Map No. 201.-1-46 Town of Mt. Morris Town of Nunda Town of Ossian Formerly owned by and/or assessed Formerly owned by and/or assessed Formerly owned by and/or assessed to: Dimmick, Robert E. to: Lupo, Mary to: Hicks, Paul D. Conveyed to: Engelsen, Jon P. Conveyed to: Brusie, David & Conveyed to: Piraino, Joseph & Amt. $6,000.00 Denise Donna Amt. $2,500.00 Amt. $19,000.00 Tax Map No. 207.-1-1.219 Tax Map No. 151.20-1-67.2 Tax Map No. 176.-2-4.32 Town of Portage Town of Springwater Town of Springwater Formerly owned by and/or assessed Formerly owned by and/or assessed Formerly owned by and/or assessed to: Didas, Rodney to: Case, Alicia to: Waide, Harold E, Conveyed to: Vasile, Michael & Conveyed to: J&S Holdings Conveyed to: Bourgoine, Sandra Rosalie Upstate N.Y. LLC Amt. $7,000.00 Amt. $500.00 Amt. $12,000.00 Tax Map No. 141.-1-55.22 Tax Map No. 186.-1-11 Town of Springwater Town of West Sparta Formerly owned by and/or assessed Formerly owned by and/or assessed JUNE 14, 2006 131

to: Chabot, Brendalee D. to: Sherman, Julie Conveyed to: Benson, Donna & Conveyed to: Hall, Ronald A. Mangold, Christopher Amt. $5,500.00 Amt. $8,500.00 NET PROFIT $30,691.40 and, be it, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute the quit-claim deeds of conveyance and any and all related documents prepared by the County Attorney to complete the aforesaid conveyances. Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-234. APPROVING APPORTIONMENT OF MORTGAGE TAX RECEIPTS FOR PERIOD OF 10/01/05 – 03/31/06 Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Ways and Means Committee submits the following report on Apportionment of the Mortgage Tax receipts for the period October 1, 2005 through March 31, 2006, among the several Towns and Villages of the County, it is hereby RESOLVED, that the County Treasurer is hereby directed to pay to the various municipalities the amount set forth herein: TAX DISTRICT AMOUNT DISTRIBUTED DISTRIBUTED TO TOWNS TO VILLAGES AVON $56,779.37 $44,315.42 $12,463.95 CALEDONIA $45,315.58 $35,673.16 $9,642.42 CONESUS $30,706.64 $30,706.64 GENESEO $58,767.55 $45,396.70 $13,370.85 GROVELAND $17,237.10 $17,237.10 LEICESTER $11,574.72 $10,573.68 $1,001.04 LIMA $35,825.41 $29,187.87 $6,637.54 LIVONIA $84,779.55 $78,835.86 $5,943.69 MT. MORRIS $20,839.01 $14,789.24 $6,049.77 N. DANSVILLE $30,007.84 $18,429.46 $11,578.38 NUNDA $22,924.07 $19,076.88 $3,847.19 OSSIAN $2,011.77 $2,011.77 PORTAGE $10,632.58 $10,632.58 SPARTA $16,324.57 $16,324.57 SPRINGWATER $17,804.29 $17,804.29 WEST SPARTA $7,709.28 $7,709.28 YORK $27,928.38 $27,928.38 TOTAL $497,167.71 $426,632.88 $70,534.83 Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-235. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION; CENTRAL SERVICES; DEPARTMENT OF HEALTH; SHERIFF’S DEPARTMENT Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Hourly Employee Salary Schedule is amended as follows: 132 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Center for Nursing and Rehabilitation Create one Physical Therapist position. Upon the retirement of Physical Therapist Richard Baumgardner, his position shall be deleted. Central Services Correct the salary schedule to provide that Building Maintenance Person Todd Valentino shall receive longevity on 6/11/2006 rather than on 10/15/2006. Department of Health Create one full-time Nursing Team Assistant – Home Health Aide position at wage grade 4. Sheriff’s Department Upon the retirement of part-time Clerk/Typist Donna Miller, that position shall be converted to a full-time Clerk/Typist position. Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-236. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Create one full-time Leisure Time Activities Director position. Dated at Geneseo, New York June 14, 2006 The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted. Ways and Means Committee

RESOLUTION NO. 2006-237. APPOINTING ADMINISTRATIVE SECRETARY FOR THE LIVINGSTON COUNTY CENTER FOR NURSING & REHABILITATION – HAMSHER Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Appoint Dawn Hamsher of 10290 Valley Road, Dansville, New York 14437 to the position of Administrative Secretary effective June 19, 2006, at an annual salary of $27,000. Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-238. APPOINTING DIRECTOR OF SOCIAL WORK SERVICES FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION – PARKER Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Appoint Kandie Parker of 82 Covington Street, Perry, New York 14530 to the position of Director of Social Work Services effective July 10, 2006, at an annual salary of $52,000 for years 2006 and 2007. Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

RESOLUTION NO. 2006-239. CORRECTING TAX ROLL - TOWN OF LIVONIA Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and JUNE 14, 2006 133 recommendation with regard to one (1 parcel) application for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Town of Livonia on the tax roll for the years hereinafter set forth, and WHEREAS, said parcel was incorrectly assessed and/or taxed for reasons set forth in the application for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax roll so that the roll can be corrected; and a notice of approval to the applicant, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for the application. Original Corrected Chargebacks to Year, Town & Taxing Jurisdiction Tax Bill Tax Bill Refunds Taxing Jurisdictions Premises (as of 4/1/06) (as of 4/1/06) (as of 4/1/06) 1. 2006 LIVONIA Livingston County $ 1751.10 $ 970.47 $ 0.00 $ 780.63 PANIPINTO, Roger P. Liv. Co. Penalties 1604.39 1146.64 0.00 457.75 Tax Map Number Livonia Town Tax 709.53 393.22 0.00 316.31 75.5-2-13 Liv. late mail Fee 2.00 2.00 0.00 0.00 Liv.Cent.Sch.Relevy 7708.64 5450.58 0.00 2258.06 Livonia Fire 3 368.38 204.16 0.00 164.22 Pro Rated Taxes 1985.70 1985.70 0.00 0.00 Total $14129.74 $10152.77 $0.00 $3976.97 Dated at Geneseo, New York June 14, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,641; Noes – 0; Absent - Martello, 21; Deming, 90; Total - 111; Adopted.

OTHER BUSINESS 1. Chairman of the Board Appointment - Empire Zone Administrative Board, letters sent June 12, 2006 NAME REPRESENTING ENTITY

Laura Wrubel Education SUNY Geneseo

Jon Shay Local Business Main Tire Exchange

Cynthia Oswald Community Organization Livingston County Chamber of Commerce

Mayor Jeff Essler Organized Labor Carpenters’ Union

Tracy Moran, CPA Financial Institution Bonadio Group

Dominic F. Mazza, Cty Administrator Zone Resident Town of Avon

James C. Merrick Chairman Chairman, Liv. County Board of Supervisors

Clerk of the Board Virginia Amico announced the appointment of the Empire Zone Administrative Board. Chairman Merrick explained he tried to balance the Board between the northern and southern parts of the County. He indicated that the law outlines the representation of the Board and requires the Chairman of the Board to be Chairman of said Board. All appointments serve at the pleasure of the Chairman of the Board. Chairman Merrick stated the County has waited a long time for an Empire Zone, and he pledged that if a person does not show interest in serving on this Board, he would appoint a new member. Geneseo Supervisor Kennison commented he was very impressed with this group of people, and thanked the Chairman of the Board for appointing this Board. 134 REPORT OF THE SUPERVISORS’ PROCEEDINGS

2. Acknowledgement of Officials in Attendance The County Administrator acknowledged the following officials in attendance at this Board meeting: Village of Dansville Mayor Barry Haywood, Village of Leicester Mayor Wendy Garagozzo, Scott Gardner from the office of Assemblyman Daniel Burling and Bonnie Turner from the office of Assemblyman Joseph Errigo. Last but not least, he acknowledged Former Sparta Supervisor Leopold Marks. Chairman Merrick welcomed everyone to the Board meeting and stated it has been a pleasure to have them in attendance.

3. Citation Filed from Governor George E. Pataki for the 125th Anniversary of the American Red Cross Springwater Supervisor Walker stated he received a citation from Governor George E. Pataki for the 125th Anniversary of the American Red Cross and moved to enter the citation into the Supervisors’ Proceedings. Mr. Schuster seconded the motion. Carried.

4. Portage Supervisor Davis announced that at a recent Region 8 Fish and Wildlife Management Board meeting a group of hunters proposed the use of high-powered rifles from the Allegany County Line to Route 5 & 20. Mr. Davis stated he is not in favor of this proposal.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, June 28, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:27 p.m. JUNE 28, 2006 135

REGULAR BOARD MEETING WEDNESDAY, JUNE 28, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Pangrazio (Caledonia), Mrs. Donohue (Conesus), Mr. Brooks (Nunda), Mr. Davis (Portage), and Mr. Walker (Springwater).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 6/14/06 Regular Meeting were approved as amended.

PUBLIC HEARING – 1:35 P.M. 1. PROPOSED CORRECTION TO LIVINGSTON COUNTY AGRICULTURAL DISTRICT #1 The Chairman opened the public hearing to receive comments in accordance with the notices published in the official newspapers and asked Planning Director David Woods to comment. Planning Director David Woods stated that previously if a correction had to be made to an agricultural district, the New York State Agriculture & Markets allowed the Chairman of the Board to send a letter to the State explaining the situation; however, now the State is requiring that a public hearing be conducted and resolutions adopted to provide the ability to correct errors. D. Woods explained that the Town of York landowner returned the card that he wanted to be in the Agricultural District and then he changed his mind and called the Planning Department but the request was not changed on the paperwork. This public hearing and the resolutions at the end of the public will correct the error. D. Woods asked the Board if they had any questions, and they did not. The Chairman thanked D. Woods for his remarks and asked if there was anyone wishing to speak to please come forward. No one wished to speak. Chairman Merrick stated that the Public Hearing would remain open until the end of the meeting.

COMMUNICATIONS 1. Notice of Claim in the matter of Cynthia A. Betts versus the Town of Mt. Morris and the County of Livingston. 2. Livingston County Environmental Management Council Letchworth Park Hike & Tour will be held Wednesday, July 26, 2006 at 6:30 p.m. Meet at the Parade Grounds of Letchworth Park off Route 436 in the Town of Portage. Call the Planning Department at 243-7550 with any questions. 3. Thank you note from West Sparta Supervisor Marjorie Cansdale for the sympathy card in memory of her Uncle. 4. Invitation to a ribbon cutting ceremony to commemorate the completion of the Allegany County Jail and Public Safety Facility to be held on Friday, July 7, 2006 at 2:00 p.m. at 4884 State Route 19, Amity, NY. Public tours of the facility will be available following the ceremony from 2:30 p.m. – 6:00 p.m. 5. The date of August 9 was not convenient for some for the Board Photograph. Please let the Clerk know if you will not be available October 11.

RESOLUTION NO. 2006-240. APPROVING ABSTRACT OF CLAIMS #6B – JUNE 28, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #6B dated June 28, 2006 in the total amount of $1,244,973.92. Dated at Geneseo, New York June 28, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

PRIVILEGE OF THE FLOOR 1. David Woods, Planning Director; Jon White, Chairman Of Livingston County Agricultural & Farmland Protection Board; Phillip Gottwals, Agriculture and Community Development Services, LLC; and Diane Held- Phillips, American Farmland Trust, to discuss public hearings on the draft Livingston County Agricultural And 136 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Farmland Protection Plan Chairman of Livingston County Agricultural & Farmland Protection Board Jon White expressed his appreciation of the Board of Supervisors’ support for the Agricultural and Farmland Protection Plan. He commented that in the past we took a reactive approach and it became apparent we needed to be proactive to administer an agricultural and farmland protection plan. We have now researched the needs and have interviewed four companies to manage the plan and ultimately selected Agriculture and Community Development Services, LLC. He introduced Phillip Gottwals of Agriculture and Community Development Services, LLC and Diane Held-Phillips of American Farmland Trust and thanked them both for their services. He also acknowledged Planning Director David Woods, Real Property Tax Director Richard Sheflin and David Thorp of Cornell Cooperative Extension of Livingston County. Phil Gottwals referred to the distributed Technical Report, Livingston County Agricultural and Farmland Protection Plan (on file). He stated it is a fairly complicated document and the Agricultural and Farmland Protection Board will solicit input from communities and farmers and a version will then be finalized. Planning Director David Woods announced that two public hearings would be held on the draft plan. The first public hearing is scheduled for Wednesday, June 28, 2006 at 7:00 p.m. in the Avon Village Hall and the second is scheduled for Thursday, June 29 at 7:00 p.m. in the North Dansville Town Hall. He encouraged people to attend the public hearings. Lima Supervisor Yendell asked if farmers have received the draft plan. D. Woods explained the plan would be distributed at the public hearings. Copies of the draft were mailed to Town and Village Clerks, public libraries and agricultural agencies and the newspapers. Geneseo Supervisor Kennison announced he would not be able to attend the public hearings, and he questioned whether the Plan addressed Agri-tourism. P. Gottwals stated the Plan has addressed Agri-tourism in a small way and he is sure there will be increased interest on this issue. Supervisor Kennison stated we have momentum now and stressed the importance of including this in the Plan. J. White thanked the Board of Supervisors for their time. Chairman Merrick thanked them for addressing the Board and stated that agriculture in the #1 industry in Livingston County and acknowledged the contributions it makes to the County.

RESOLUTION NO. 2006-241. AUTHORIZING FFY 2007 CSBG CONTRACT WITH NEW YORK STATE DEPARTMENT OF STATE Mrs. Cansdale presented the following resolution and moved its adoption: WHEREAS, the New York State Department of State has awarded Federal Fiscal year 2007 Community Services Block Grant funds to Livingston County; and WHEREAS, the Community Initiatives Council has allocated these funds to human service agencies in Livingston County; now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign the FFY 2007 CSBG contract, and amendments thereto, with the New York State Department of State, after review by the County Attorney and County Administrator; and, be it, further RESOLVED, that the Planning Director is hereby authorized to sign FFY 2007 Delegate Agency Agreements with CSBG delegate agencies and amendments thereto, pursuant to said contract with the New York State Department of State, after review by the County Attorney and County Administrator; and, be it, further RESOLVED, that the Planning Director shall be the authorized representative to sign CSBG Financial Reports, Program Reports, Vouchers, and other required Certifications. Dated at Geneseo, New York June 28, 2006 Human Services Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

RESOLUTION NO. 2006-242. APPROVING VARIOUS CHANGE ORDERS FOR THE NEW LIVINGSTON COUNTY NURSING FACILITY Mr. Deming presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the change orders detailed in the lists attached hereto which result in contract changes and new total contract prices as follows: JUNE 28, 2006 137

CONTRACTOR NET CHANGE NEW CONTRACT AMT.

Billitier Electric, Inc. +$13,854.31 $3,589,945.68 Electrical M.A. Ferrauilo Plumbing & Heating, Inc. + $1,717.00 $4,398,794.83 HVAC LeChase Construction +$95,607.58 $12,687,653.01 General Contractor Drapery Industries, Inc. +$790.00 $79,801.00 Window Treatments, etc. CNP Mechanical, Inc. +$60,000.00 $2,473,285.96 Plumbing & Fire Protection and, it is, further, RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign the necessary change orders, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 28, 2006 Public Services Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

RESOLUTION NO. 2006-243. AWARDING BID AND AUTHORIZING PURCHASE OF ONE (1) PRECAST CONCRETE BOX CULVERT SYSTEM FOR FEDERAL ROAD (CR 50), TOWN OF YORK, FOR LIVINGSTON COUNTY HIGHWAY DEPARTMENT Mr. Deming presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for one (1) precast concrete box culvert system for Federal Road (CR 50), bids were received, opened and read on June 5, 2006 in Room 303A of the Livingston County Government Center, and WHEREAS, two (2) vendors submitted bids for two (2) design alternatives as follows: Kistner Concrete Products – Design #1 (Square End Sections): $ 41,246.00 Kistner Concrete Products – Design #2 (Sloped End Sections): $ 43,549.00 Lakelands Concrete Products – Design #1 (Square End Sections): $ 44,850.00 Lakelands Concrete Products – Design #2 (Sloped End Sections): $ 45,850.00, and WHEREAS, the bid of Kistner Concrete Products of East Pembroke, NY in the amount of $43,549.00 was the lowest bid received for the #2 Design, and said bid meets all specifications and requirements, now, therefore, be it RESOLVED, that the bid of Kistner Concrete Products in the amount of Forty-Three Thousand, Five Hundred, Forty-nine Dollars ($43,549.00) for one (1) 14-ft. x 6-ft. x 49-ft. precast concrete box culvert system with sloped end sections, be and hereby is accepted, and, be it, further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a contract with Kistner Concrete Products of East Pembroke, NY for purchase of said box culvert system at said price, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 28, 2006 Public Services Committee County Highway Superintendent Don Higgins explained this is an unexpected high priority project The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

RESOLUTION NO. 2006-244. AUTHORIZING A CONTRACT FOR REMOVAL OF DEER CARCASSES FROM COUNTY ROADS FOR LIVINGSTON COUNTY HIGHWAY DEPARTMENT THROUGH APRIL 30, 2007 Mr. Deming presented the following resolution and moved its adoption: 138 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Simonsen Enterprises of 7903 Forty Dollars Road, Campbell, NY for removal and lawful disposal of deer carcasses from Livingston County Roads, at a price of Thirty-Five Dollars ($35.00) per carcass removed, through the period ending April 30, 2007, with provision for a one-year extension, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 28, 2006 Public Services Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

RESOLUTION NO. 2006-245. ACCEPTING REVISIONS TO THE SCOTTSBURG WATER PROJECT, W.D. 1, ZONE 5 AS FUNDED THROUGH USDA RURAL DEVELOPMENT Mr. Deming presented the following resolution and moved its adoption: WHEREAS, the Livingston County Board of Supervisors has reviewed USDA Form E-27 which contains the Capital Outlay Budget categories for the County Water District 1, Zone 5 Scottsburg Water Project and has decided to make provisions for the remaining administrative charges through the balance of contingency funds; and WHEREAS, the Livingston County Board of Supervisors has elected to submit for reimbursement from Rural Development and Capital Project Sources all remaining RUS Grant Funds on the project, including those administrative charges to be paid from the remaining funds, now, therefore, be it RESOLVED, that the Livingston County Board Of Supervisors hereby modifies USDA Form E-27 by deleting the following budget items amounts: Administrative: A1. Legal $3,956.00 A2. Bonding $4,117.00 A6. Single Audits $4,000.00 A7. Miscellaneous $81.30 TOTAL Administrative = $12,154.30 Technical Services: B1b. Basic Services $1,400.17 B1d. Construction Observation $1,619.66 TOTAL Technical Services = $3,019.83 Construction: C2a. Materials $277.20 TOTAL Construction = $277.20 Total Budget Deletions = $15,451.33 Said deletions leaving a balance of $1,102.99 in the Contingency Fund for closing administrative charges; and, be it, further RESOLVED, that the Livingston County Board of Supervisors approves the Budget as modified herein (Form E-27) with a not to exceed budget of $1,468,100.00 as authorized by the July 11, 2001 original bond resolution dated July 11, 2001; and, be it, further RESOLVED, that County Water District I, Zone 5 known as the Scottsburg Water Project, in operation since mid 2003, is properly established with revenues and appropriations to cover any remaining Technical Services or Administrative costs directly from the operations budget as incurred. Dated at Geneseo, New York June 28, 2006 Public Services Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

RESOLUTION NO. 2006-246. ACCEPTING AS COMPLETED THE CONSTRUCTION OF THE COUNTY WATER DISTRICT NO. 1, ZONE 5, KNOWN AS THE SCOTTSBURG WATER PROJECT, AND RECOMMENDING FINAL PAYMENT OF EXPENSES THERETO AND CONFIRMING THE OPERATION JUNE 28, 2006 139

OF THE WATER SYSTEM BY A NEW YORK STATE “CERTIFIED OPERATOR” Mr. Deming presented the following resolution and moved its adoption: WHEREAS, the County of Livingston has completed work on County Water District No. 1, Zone 5, known as the Scottsburg Water Project, and WHEREAS, the Livingston County Board of Supervisors now wishes to close on a Bond Issue from the US Department of Agriculture, New York Rural Development, and WHEREAS, the Livingston County Board of Supervisors, located in Livingston County, New York desires to provide County Water District No. 1, Zone 5, known as the Scottsburg Water System for the residents of this district, and has leased the system to the Livingston County Water and Sewer Authority who employs: NYS DOH Certified Operator: Mr. Mark Kosakowski, Operators License/Certification # NY0031978 now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors accepts as completed the Scottsburg Water Project and recommends final payment of expenses of said project, and, be it, further RESOLVED, that the Livingston County Board of Supervisors hereby ratifies and approves said lease, and does make known to USDA Rural Development its intentions to provide for the operation of County Water District # 1, Zone 5 System in accordance with all New York State and Federal Regulations. Dated at Geneseo, New York June 28, 2006 Public Services Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

RESOLUTION NO. 2006-247. AUTHORIZING TRANSFER OF FUNDS – PUBLIC HEALTH, REAL PROPERTY TAX SERVICES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York June 28, 2006 Ways and Means Committee Mr. Yendell announced that this resolution and the following two resolutions were not presented at a Ways and Means Committee meeting; however, the Committee has signed the resolutions. The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

RESOLUTION NO. 2006-248. AMENDING 2006 COUNTY BUDGET – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department of Health budget be amended as follows: Department Code Description Amount Increase Revenue Account A4035 3472 State Aid Special Health Program $17,728.00 Increase Appropriation Account A4035 1950 Temporary Services $1,471.00 A4035 4020 Travel, Training $2,399.00 A4035 4060 Office Supplies $400.00 A4035 4100 Postage $1,258.00 A4035 4200 Advertising $11,762.00 A4035 4340 Medical Travel $134.00 A4035 8100 FICA $113.00 A4035 8200 Retirement $162.00 A4035 8400 Workers’ Compensation $29.00 $17,728.00 140 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Dated at Geneseo, New York June 28, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

RESOLUTION NO. 2006-249. AUTHORIZING REAPPROPRIATION OF FUNDS – SHERIFF Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff’s Department has received additional insurance recovery revenue, it is hereby RESOLVED, that the 2006 Livingston County Sheriff’s Department Budget be amended as follows: Department Code Description Amount Increase Revenue Account A3110 2680 Sheriff/Ins. Recovery $3,070.04 Increase Appropriation Account A3110 4127 Sheriff/Outside Repairs $3,070.04 Dated at Geneseo, New York June 28, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

CLOSE PUBLIC HEARING The Chairman asked if anyone from the public or any Supervisor wished to speak at this time regarding the Public Hearing. No one wished to speak.

The Chairman declared the public hearings closed.

RESOLUTIONS cont. RESOLUTION NO. 2006-250. ADOPTING SEQR NEGATIVE DECLARATION FOR CORRECTION TO AGRICULTURAL DISTRICT #1 Mrs. Cansdale presented the following resolution and moved its adoption: WHEREAS, the Department of Agriculture & Markets, as lead agency for Agricultural Districts program, has conducted a programmatic review of the environmental effects of agricultural districting and has concluded that there is little likelihood of significant adverse impacts resulting from the formation or modification of such districts; and WHEREAS, no unique circumstances exist in Livingston County which would increase the likelihood of adverse environmental impacts from the correction to Agricultural District #1; and WHEREAS, the NYS Department of Agriculture & Markets and the Livingston County Board of Supervisors are the only agencies required to undertake actions in this case; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby find the correction to Agricultural District #1 to be an unlisted action pursuant to the State Environmental Quality Review Act; and, be it, further RESOLVED, that it is hereby determined that the correction to Agricultural District #1 will not have a significant effect on the environment and that a Draft Environmental Impact Statement will not be prepared. Dated at Geneseo, New York June 28, 2006 Human Services Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

RESOLUTION NO. 2006-251. APPROVING CORRECTION TO AGRICULTURAL DISTRICT #1 Mrs. Cansdale presented the following resolution and moved its adoption: WHEREAS, the Livingston County Board of Supervisors approved the Modification and Renewal of Agricultural District #1 on December 8, 2004; and JUNE 28, 2006 141

WHEREAS, Article 25-AA of the NYS Agriculture & Markets Law provides the opportunity for correction of errors in existing Agricultural Districts; and WHEREAS, the Livingston County Planning Board reviewed and recommended approval of the correction to Agricultural District #1 at its meeting on June 8, 2006; and WHEREAS, the Livingston County Agricultural & Farmland Protection Board reviewed and recommended approval of the correction to Agricultural District #1 at its meeting on June 15, 2006; and WHEREAS, the Livingston County Board of Supervisors held a public hearing on the correction to Agricultural District #1 on June 28, 2006; and WHEREAS, the Livingston County Board of Supervisors has determined pursuant to the State Environmental Quality Review Act, that the proposed correction to Agricultural District #1 will not have a significant impact on the environment; now, therefore, be it RESOLVED, that the Board of Supervisors hereby makes the findings contained in the Addendum to the Renewal and Modification Report for Agricultural District #1 dated June 28, 2006; and, be it, further RESOLVED, that the proposed correction to Livingston County Agricultural District #1 is hereby approved and a copy of the proposed addendum will be forwarded to the Commissioner of Agriculture and Markets. Dated at Geneseo, New York June 28, 2006 Human Services Committee The roll was called as follows: Ayes – 1,387; Noes – 0; Absent – Pangrazio, 126; Donohue, 66: Brooks, 84; Davis, 24; Walker, 65; Total - 365; Adopted.

OTHER BUSINESS 1. County Administrator Report Chairman Merrick asked County Administrator Dominic Mazza to provide his report to the Board of Supervisors.

The County Administrator distributed and reviewed the NYSAC Weekly Wire dated June 23, 2006 (on file). The highlights of the Weekly Wire included Legislative Session Ends with Last Minute Deals, and explanations regarding legislative bills in the following areas: · Medicaid and Human Services – been a lot of focus on Medicaid fraud · Taxation and Finance – change in notice of tax foreclosure proceedings · Children With Special Needs – not much of an impact on the County · Public Employee Relations – several bills that will affect counties, and he was surprised this was not on NYSAC’s radar screen. He is concerned about the impact of these bills with regard to the authority granted to PERB and hearing officers. · Economic Development – these particular bills do not affect our county · Public Safety – NYSAC supports the bill to limit certain plea-bargain limitations and the other bills affect us indirectly. · General Government – bills amending the Freedom of Information Law, the Agriculture and Markets requiring accurate pricing at all retail stores and consolidating the Office of Veteran’s Affairs. The County Administrator continued his report by updating the Board on the following topics: Surplus of Equipment from former Skilled Nursing Facilities - The County Administrator thanked Center for Nursing and Rehabilitation Administrator Paul Kesselring for organizing the surplus equipment and Administrative Assistant Lisa Grosse for assisting him. He explained that most of the beds have been sent overseas, and he thanked the Rotary Clubs for assisting in this endeavor. Some items were also given to Livingston County ARC and Elim Bible School in the Town of Lima. The County Administrator stated if Town Supervisors are interested in obtaining some of this surplus equipment to contact Lisa Grosse and set up a time. The days scheduled for walk through are July 11 morning and afternoon, July 13 morning and afternoon and July 14 afternoon. He explained there are some metal shelving units, air conditioning units, some old desks and chairs. The County will also try to reuse some of this equipment for the jail expansion. Building #1 Renovations – Building #1 renovations are moving forward and the estimated cost is $7 million; $2 million has been set aside in the 2006 and another $2 million will be appropriated in 2007 budget and the remaining will be bonded. The Committee and department have been spending a lot of time on this project. 142 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Emergency Operations Center at Hampton Corners – A meeting was recently held with the E911 committee. We will be utilizing grant money to establish a 911 backup center. Some work has been contracted and some has been done by County forces. The project should be completed by March or April 2007. LATS Building at Hampton Corners – Groundbreaking was held on June 24, 2006 and the project is under construction. Congressman Reynolds presented a check for $1.4 million dollars. Jail Expansion Project – Engineers are working on a design for the former Geneseo SNF. Dialysis Unit - Noyes Memorial Hospital will be submitting the CON in the near future. Mediation – A mediation session with CSEA is scheduled for this afternoon, and the negotiating team is optimistic that we will reach agreement. Barilla Pasta Project – This project continues to move forward. The County Administrator thanked the Board for their support and County Attorney David Morris for working on the pilot agreements. 4M Ribbon Cutting – The 4M Company had a ribbon cutting ceremony on June 24, 2006 and 600-700 people attended. A small cities grant was awarded for this project in the amount of $650,000. Congressman Reynolds and Senator Young presented a check for $1.2 million dollars. The County Administrator asked if anyone had any questions. He thanked the Board for their attention.

2. Geneseo Supervisor Kennison commented that the Town of Geneseo is moving forward with the approval process for the Lowes project. He indicated the local opposition group had written a letter regarding the County obtaining an Empire Zone and insinuating opposition to retail development. He encouraged the Supervisors to write the Town or County Planning Board to express their opinion.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Mahus to adjourn until Wednesday, July 12, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:37 p.m.

JULY 12, 2006 143

REGULAR BOARD MEETING WEDNESDAY, JULY 12, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Pangrazio (Caledonia), and Mr. Davis (Portage).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 6/28/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Reminders: The Board photograph has been changed to October 11, 2006, and there will be a Special Board Meeting on July 24, 2006 at 1:00 p.m. to authorize a contract for the Barilla project. 2. Notice of Public Hearing from the Town of Naples, County of Ontario, regarding a Local Law proposal to amend the Zoning Chapter of the Code of the Town of Naples by Adding Wind Turbine Tower Regulations. 3. Letter from Senator Dale M. Volker supporting the Town of Groveland’s grant application for the Local Waterfront Revitalization Program. 4. Copy of a letter from Assemblyman Joseph A. Errigo to Records Management Supervisor Katherine Montemarano notifying the County of a $17,078 Local Government Grant Award for historical records. 5. Livingston County 2005 Indirect Cost Recovery Project report prepared by Jack Venesky, CPA. 6. Reminder that the Towns are invited to meet at the front door of the Campus SNF on Thursday, July 13, 2006 at 10:30 a.m. to visit the former Campus SNF and Geneseo SNF nursing facilities to view the surplus equipment. 7. Thank you letter from Danby Federated Church acknowledging donation in memory of Richard Walker, brother of Springwater Supervisor Mark E. Walker.

RESOLUTION NO. 2006-252. APPROVING ABSTRACT OF CLAIMS #7A – JULY 12, 2006 RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #7A dated July 12, 2006 in the total amount of $2,396,893.77. Dated at Geneseo, New York July 12, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

PRIVILEGE OF THE FLOOR 1. Board of Elections Commissioners Susan Guenther & Gerald Smith – Help America Voters Act (HAVA) Chairman of Public Services Committee Brooks stated that at the last committee meeting, the Committee suggested having the Board of Elections Commissioners update the Board on the Help American Voters Act (HAVA). Commissioner Susan Guenther distributed a document explaining the requirements of the Act and also a document that includes an Americans With Disabilities Act Checklist for Polling Places (on file). She encouraged the Supervisors to review both documents, and if they had any questions, to call the office of the Board of Elections. Commissioner Guenther stated that New York State is the last state to do anything with the HAVA, and they are now trying to do what they should have begun three years ago. She indicated that the Board of Elections is concerned about the senior citizens, who are the best voting block, being apprehensive about using the new computerized voting machines. Livingston County has been promised $26,990 to help bring polling sites into compliance with the Americans with Disabilities Act regulations - $8,758.71 from the HHS Grant and $18,231.45 from the State grant. Our apportionment of the HAVA funds for training election inspectors, machine custodians and the general voting public is $36,463. These two funding sources require grant filings but only the training money requires a 5% match of $1,823 from the County. At this time, $510,148 has been allocated for us to purchase new voting machines, which does not have a grant requirement but requires a 5% match of $25,507. The grant filings are due to be submitted to the State Board by July 31, 2006. Commissioner Guenther explained that the Board of Elections will be mailing out informational sheets on the new machines and also displaying the machines for training purposes in Wal-Mart, Tops, etc. She asked the 144 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Supervisors to notify the Board of Elections if they know of any community group that would be willing to have a presentation on the new machines. The Commissioners should know what machine would be tested by July 17, 2006; however, they do not expect certification of the machine until the end of the year. She indicated the Board of Elections may be coming back to the Board in February or March to obtain the assistance from the towns to prepare for the primary. Commissioner Guenther announced that the current machines would be used for the primary and the 2006 November election. She asked the Board if they had any questions. Vice Chairman Moore asked if the new machines would be used for the village and school board elections. Commissioner Guenther stated that the village would be using the machines owned by the County; however the schools cannot use lever machines. If they were to use the machines, an agreement would have to be executed to cover liability issues. Ossian Supervisor Martello asked why the State has not done anything up to this time. Commissioner Guenther stated it was a political standoff between the republicans and democrats and no one wanted to make the decision. If the two parties did agree, they had trouble with the State Board of Elections. Commissioner Smith explained there are four Election Commissioners, two Republicans and two Democrats, and the Governor refused to appoint the Democratic Commissioners for 18 months. Finally, the US Department of Justice sued New York State and a Judge ordered to have new machines in place for the primary and general election of 2007. Commissioner Smith indicated that this year we were required to buy one ADA machine, and he invited the Board of Supervisors to stop down to their office to look at the machine. The Federal Law requires one machine per polling site. The Commissioners expect that it will take 40-50 minutes per voting member to cast their vote. Currently there are seven machines waiting for State certification, and Commissioner Smith stated that he and Commissioner Guenther would be selecting three machines to choose. There has been discussion of limiting each election district to 400 voters. Geneseo Supervisor Kennison asked if the new machines provided a paper trail, and Commissioner Guenther responded yes there is a paper trail for every attempted vote. If the Commissioners have to do a recount, they will have to eliminate all the voided votes. Conesus Supervisor Donohue stated that since New York State is the last to do anything, is there any information about what machines work well. Commissioner Guenther stated yes; however, each machine is unique. Currently there is only one machine that meets New York State standards. Vice Chairman Moore asked what happens if a machine breaks downs. Commissioner Guenther stated that an emergency paper ballot would be in place and a new machine would be transported to the polling site. There is a 10% failure rate on this new machine and 20% failure rate on other machines. Commissioner Smith stated the County Board of Elections would evaluate the polling sites to bring them into compliance with ADA regulations and asking for assistance from the Building and Zoning Officials of each Town. He indicated there should be enough grant money to do minor repairs and temporary installations. If the repair is considered permanent for the polling site, a five-year lease agreement is required. The Commissioners stated that we do not want to lease private property if we do not have to. Chairman Merrick thanked the Commissioners of the Board of Elections for taking the time to explain the Help America Act.

RESOLUTION NO. 2006-253. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY MENTAL HEALTH AS FOLLOWS: COUNCIL ON ALCOHOL AND SUBSTANCE ABUSE OF LIVINGSTON COUNTY Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Department of Mental Health, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Council on Alcohol and Substance 1/1/06 –12/31/06 $338,036.00 Abuse of Livingston County Holcomb Bldg, Suite 2 Geneseo, NY 14454 For: Substance Abuse Prevention and Treatment Services JULY 12, 2006 145

Dated at Geneseo, New York July 12, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-254. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: ECOSPECT, INC., NEW YORK STATE DEPARTMENT OF HEALTH Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Ecospect, Inc. 7/15/06-7/14/07 $8,000.00 Maximum Cliff Olin 468 Algerine St. Afton, NY 13730 For: Environmental Risk Assessments New York State Department of Health 7/1/06 – 6/30/11 $130,616.00 Div. Family Health, Fiscal Unit Room 878, Corning Tower, ESP Albany, NY 12237-0657 For: Community Health Worker Program Dated at Geneseo, New York July 12, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-255. AUTHORIZING THE COMMISSIONER OF SOCIAL SERVICES TO SIGN A CONTRACT WITH LIVINGSTON COUNTY WORKFORCE DEVELOPMENT Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Commissioner of Social Services, Sandra K. Wright, is hereby authorized to sign the following agreement, according to the terms designated: Contractor Term Amount Livingston Co. Workforce Development 1/1/06-12/31/06 $105,000.00 6 Court Street Geneseo, New York 14454 For: Training and employment services for recipients of Temporary Assistance Dated at Geneseo, New York July 12, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-256. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: GENESEE COMMUNITY COLLEGE Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Department of Social Services, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Genesee Community College 8/1/06-7/31/07 $283,682.00 146 REPORT OF THE SUPERVISORS’ PROCEEDINGS

One College Road Batavia, NY 14020 For: This contract provides for a large part of the training our staff receives, including training provided by the County ITS Department. Dated at Geneseo, New York July 12, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-257. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION AS FOLLOWS: ROTENBERG & CO., LLP, & WYOMING COUNTY COMMUNITY HOSPITAL Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Center for Nursing and Rehabilitation, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Rotenberg & Co. 12/03/05-12/31/08 $108,250.00 1870 Winton Road South Rochester, New York 14618 For: Financial Statement Audit per fee Proposal amount shown above. Wyoming County Community Hospital 6/19/06- 6/18/07 $60.00/hr 400 North Main Street Warsaw, New York 14569 For: An interim contract to ensure continuity of rehabilitative care. Projected use is approximately 10 to 15 hours per week. Dated at Geneseo, New York July 12, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-258. AUTHORIZING CONTRACT WITH STANTEC CONSULTING SERVICES, INC. FOR STREAMBANK REMEDIATION ENGINEERING SERVICES Mr. Walker presented the following resolution and moved its adoption: WHEREAS, Livingston County was the lead agency for the development of the Conesus Lake Watershed Management Plan; and WHEREAS, Resolution No. 2005-073 authorized an application to the New York State Quality Communities Program, and further authorized the Chairman to sign necessary contract documents with the New York State Department of State; and WHEREAS, Livingston County was awarded a $34,000 Quality Communities grant; and WHEREAS, a Request for Proposals for streambank remediation engineering services was issued, six proposals were received, and three firms were interviewed; now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with Stantec Consulting Services, Inc., 2250 Brighton Henrietta Townline Road, Rochester, New York, at a cost not-to-exceed $34,000.00, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 12, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-259. AUTHORIZING AMENDED CONTRACT WITH NEW YORK STATE DEPARTMENT OF AGRICULTURE AND MARKETS JULY 12, 2006 147

Mr. Walker presented the following resolution and moved its adoption: WHEREAS, Resolution No. 2004-408 authorized a contract with the New York State Department of Agriculture and Markets for a planning grant for the development of the Livingston County Agricultural and Farmland Protection Plan; and WHEREAS, Resolution No. 2005-027 authorized a contract with ACDS, LLC of Columbia, Maryland, for the development of the Livingston County Agricultural and Farmland Protection Plan; and WHEREAS, Livingston County and the New York State Department of Agriculture and Markets desire to extend the termination date of said contract; now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an amended planning grant contract with the New York State Department of Agriculture and Markets, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 12, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-260. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY WORKFORCE DEVELOPMENT AS FOLLOWS: GENESEE VALLEY BOCES, KESHEQUA CENTRAL SCHOOL, CORNELL COOPERATIVE EXTENSION OF LIVINGSTON COUNTY, GLOW WIB Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Workforce Development, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Genesee Valley BOCES 7/1/06-9/1/06 $13,200.00 Keshequa Central School $12,000.00 Cornell Cooperative Extension $6,190.00 For: Summer Youth Employment Career Exploration Programs GLOW WIB 7/1/06-6/30/07 N/A For: GLOW WIB-CEO Agreement Dated at Geneseo, New York July 12, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-261. AWARDING BID FOR MILITARY DISCHARGE CONVERSION PROJECT FOR THE OFFICE OF THE COUNTY CLERK Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the military discharge conversion project for the Office of the County Clerk, three bids were received, then opened on April 24, 2006, now, therefore, be it RESOLVED, that the bid of ACS State and Local Solutions, Inc. Government Records Management, P.O. Box 4889, Syracuse, New York 13221, for the military discharge conversion project in an amount not to exceed Twenty Thousand Seven Hundred Fifty Five Dollars ($20,755.00), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with ACS State and Local Solutions, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 12, 2006 Public Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-262. AWARDING BID FOR PATROL BOAT FOR THE LIVINGSTON 148 REPORT OF THE SUPERVISORS’ PROCEEDINGS

COUNTY SHERIFF’S DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for a patrol boat for the Livingston County Sheriff’s Department, two bids were received from one vendor, then opened on June 8, 2006, now, therefore, be it RESOLVED, that the bid of Seager Marine, Inc., City Park, Canandaigua, NY 14424, for a 2006 KeyWest 2020cc boat, a 2006 Loadrite 23T5000TSA2 trailer and a 2006 Honda BF 200A6XA outboard motor in an amount not to exceed Thirty Thousand Dollars ($30,000.00), which includes a trade allowance of $6,000.00, be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Seager Marine, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 12, 2006 Public Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-263. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY SHERIFFS DEPARTMENT AS FOLLOWS: NEW WORLD SYSTEMS Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Sheriff’s Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount New World Systems one year $3,800.00 888 West Big Beaver Road, Suite 600 Troy, Michigan 48084 For: Aegis/400 Customer ESRI upgrade Dated at Geneseo, New York July 12, 2006 Public Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-264. AUTHORIZING TRANSFER OF FUNDS – PROBATION, PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York July 12, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-265. ESTABLISHING ACCOUNTS – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the following accounts be established for the Department of Health/Public Health: Department Code Description Amount Increase Revenue Account A4115 3472 State Aid, Special Health Program $65,308.00 A4115 4489 Other Federal Health $65,308.00 $130,616.00 Increase Appropriation Account A4115 1000 Personal Services $61,688.00 JULY 12, 2006 149

A4115 8100 FICA $4,719.00 A4115 8200 NYS Retirement $5,984.00 A4115 8300 Health Insurance $11,807.00 A4115 8400 Workmen’s Compensation $1,203.00 A4115 2050 Office Furniture $1,868.00 A4115 2200 Office Equipment $3,036.00 A4115 4020 Training/Development $9,358.00 A4115 4055 Telephone $1,200.00 A4115 4060 Office Supplies $500.00 A4115 4062 Copier $400.00 A4115 4070 Service Contract $252.00 A4115 4100 Postage $200.00 A4115 4200 Advertising $16,761.00 A4115 4340 Mileage $11,640.00 $130,616.00 Dated at Geneseo, New York July 12, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-266. INCREASING CAPITAL PROJECT-HAMPTON CORNER’S EMERGENCY OPERATIONS CENTER Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, Resolution No. 2005-111 established Capital Project Hampton Corners Emergency Operations Center Account #H3640.2900, it is hereby RESOLVED, that the Livingston County Board of Supervisors directs the County Treasurer to increase Capital Project Hampton Corners Emergency Operations Center Account #H3640.2900 by $650,581.00 to be funded from Appropriated General Fund Balance Account #A0599.0000. Dated at Geneseo, New York July 12, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-267. ESTABLISHING CAPITAL PROJECT ACCOUNT – BARILLA INFRASTRUCTURE PROJECT Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, Barilla America New York has sited land in the Town of Avon for a new manufacturing firm, and WHEREAS, the Livingston County Board of Supervisors authorized a contract with BME Associates, pursuant to Res. No. 2006-223 adopted on June 14, 2006, for engineering services for road, water and sewer site work for Barilla America New York, and WHEREAS, it is necessary to establish a capital project account for this undertaking, it is hereby RESOLVED, that the Livingston County Board of Supervisors directs the County Treasurer to establish Capital Project Barilla Infrastructure Project Account #H6990.2900 be to be financed by H6990.5710 Serial Bonds in the amount of Three Million Dollars ($3,000,000.00). Dated at Geneseo, New York July 12, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-268. APPOINTING SUPERVISING ADVANCED LIFE SUPPORT TECHNICIAN – MCKINLEY Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that Bryan McKinley of 4260 North Road, Geneseo, New York 14454 is hereby appointed to the 150 REPORT OF THE SUPERVISORS’ PROCEEDINGS position of Supervising Advanced Life Support Technician, Department of Health/Emergency Medical Services effective July 23, 2006, at an annual salary of $36,000. Dated at Geneseo, New York July 12, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted. Chairman Merrick asked Department of Health Director Joan Ellison and Emergency Medical Coordinator Bill Sheahan to introduce Bryan McKinley and to explain the recruitment of this position. J. Ellison introduced Bryan McKinley. She reported that a few months ago the Human Services and Ways and Means Committees approved the position. The position was advertised and interviews were conducted and two candidates were called for a second interview and Bryan McKinley was selected. Bryan McKinley is currently working as an ALS Technician and also worked for the Town of Avon. He is a resident of Geneseo and has 25 years of EMS experience, and he is an instructor. J. Ellison commented that he is very qualified for this new position. Bryan McKinley thanked the Board for the appointment and stated he looks forward to serving as the Supervisor and commencing the position effective July 23, 2006. Chairman Merrick thanked J. Ellison for her comments and congratulated Bryan McKinley.

RESOLUTION NO. 2006-269. AMENDING RESOLUTION NO. 2005-529 REGARDING DEPARTMENT HEAD HEALTH INSURANCE PLAN OPTIONS WHEREAS, resolution 2005-529 sets forth the health insurance plan options for Department Heads; and WHEREAS, the options listed in the resolution are Blue Choice Select and Preferred Care Community plans; and WHEREAS the County wishes to provide Department Heads with health insurance plan options similar to those provided to other employees, now, therefore, be it RESOLVED, that resolution number 2005-529 is hereby amended to add Blue Choice Value and Preferred Care Opportunity as plan options for Department Heads. Dated at Geneseo, New York July 12, 2006 Ways and Means Committee County Administrator Mazza stated that Res. No. 2005-529 lists specific health insurance plans for Department Heads. New Department Heads are required to contribute 25% of the cost, and some have shown an interest to enroll in a lower cost plan. This resolution will allow them to enroll in those lower cost plans. The County Administrator continued by explaining the next resolution. He indicated that six retirees are enrolled in the GHI health insurance plan because at the time of enrollment Blue Choice nor Preferred Care offered a prescription drug option. Blue Choice and Preferred Care offer the drug option now and the change would result in a substantial savings of approximately $400 per person. The County Administrator insured the Board the retirees’ benefits would not be reduced. The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-270. ELIMINATION OF GHI HEALTH INSURANCE COVERAGE Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the County of Livingston currently provides GHI health insurance coverage to a small group of retirees; and WHEREAS, the cost of such coverage has become significantly higher that other comparable coverage provided to retirees; and WHEREAS, the County wishes to eliminate the GHI health insurance plan as an insurance option for retirees and replace it with less expensive, comparable coverage; now, therefore, be it RESOLVED, that the County of Livingston hereby eliminates GHI as a health insurance option for retirees as soon as administratively feasible and shall offer Blue Choice and Preferred Care Comprehensive coverage to those retirees currently enrolled in the GHI plan. Dated at Geneseo, New York July 12, 2006 Ways and Means Committee JULY 12, 2006 151

The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Total - 150; Adopted.

OTHER BUSINESS 1. Committee System Chairman Merrick stated that the Board has had its three-committee system in place since November 2005, and he reported that he has had several positive comments from the Board that the system is running smoothly. He stated that several Supervisors are attending other meetings than what they are assigned. He encouraged the Board to make any suggestions to improve the system.

2. NIMS Workshop Supervisor Cansdale stated that at the end of May she attended a NIMS workshop, and she learned that the Towns must do a resolution and/or local law. She asked that County Attorney David Morris review this process and inform the Board of the requirements.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Kennison to adjourn until Wednesday, August 9, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:19 p.m.

152 REPORT OF THE SUPERVISORS’ PROCEEDINGS

SPECIAL BOARD MEETING MONDAY, JULY 24, 2006 1:00 P.M. ROLL CALL The roll called showed all members present except Mr. Pangrazio (Caledonia), Mrs. Donohue (Conesus), Mr. Mahus (N. Dansville), Mr. Brooks (Nunda), Mr. Martello (Ossian), Mr. Davis (Portage), Mr. Walker (Springwater), and Mrs. Cansdale (W. Sparta).

PLEDGE OF ALLEGIANCE Mr. Schuster led the Pledge Of Allegiance.

PURPOSE To Award A Bid Contract for Livingston County Industrial Complex, Phase I – Livingston County Industrial Development Agency (Barilla) Infrastructure Development.

Chairman Merrick requested a motion from the floor to appoint County Attorney David Morris as Acting Clerk of the Board for this meeting, due to the absences of the Clerk of the Board and Deputy Clerk.

Supervisor Yendell moved and Supervisor Schuster seconded to appoint County Attorney David Morris as Acting Clerk of the Board for this meeting. Carried.

RESOLUTION NO. 2005-271. AWARDING BID FOR LIVINGSTON COUNTY INDUSTRIAL COMPLEX, PHASE I – LIVINGSTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY (BARILLA) INFRASTRUCTURE DEVELOPMENT WHEREAS, after proper legal advertisement for bids for Livingston County Industrial Complex, Phase I – Barilla Infrastructure Development, nine bids were received, then opened on July 18, 2006, now, therefore, be it RESOLVED, that the bid of Zoladz Construction Co., Inc. of 13600 Railroad Street, Alden, New York 14004, for Livingston County Industrial Complex, Phase I – Livingston County Industrial Development Agency (Barilla) Infrastructure Development in an amount not to exceed Two Million Three Hundred Eighty Two Thousand Five Hundred Sixty Five Dollars 31/100 ($2,382,565.31), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Zoladz Construction Co., Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 24, 2006 Public Services Committee

Chairman Merrick asked Pat Rountree Director of Economic Development to come forward and provide further information to the Board and to answer any possible questions.

P. Rountree thanked the Supervisors for their attendance and the approval of today’s resolution at this Special Board of Supervisors meeting. He explained the importance of maintaining the construction speed currently underway. He reported that if the resolution had waited until the next scheduled board meeting it would have hindered the current pace at the work site. He stated this resolution would authorize the work at the Barilla plant for thirty-eight hundred feet of road to be installed, along with water and sewer lines. P. Rountree reported that even the groundbreaking ceremony was cancelled due to the fact that on site work would have to be halted. P. Rountree reported the plan is to complete the infrastructure and building before snow and frost season.

Mrs. Donohue entered.

P. Rountree introduced Mr. Woods who has assisted in the planning process and will answer any questions. Dan Eagan with the L & A Railroad, also in attendance, was introduced.

JULY 24, 2006 153

P. Rountree stated it is our intent to move as quickly as possible to expedite these contracts. He continued in a brief report on the jobsite clearing process of this forty-nine acre parcel.

He asked if anyone present had questions for him at this time. There were none.

Economic Director P. Rountree again thanked the Board for their support of this resolution and attendance here today.

The roll was called as follows: Ayes – 1,241; Noes - 0; Absent – Pangrazio, 126; Mahus, 157; Brooks, 84; Martello, 21; Davis, 24; Walker, 65; Cansdale, 34; Total - 511; Adopted.

Chairman Merrick thanked the Board for attending this Special Board meeting and asked for a motion for adjournment, as there was no other business before the Board at this time.

ADJOURNMENT Motion made by Mr. Kennison and seconded by Mr. Schuster to adjourn until Wednesday, August 9, 2006 at 1:30 p.m. Carried.

The Board adjourned at 1:11 p.m.

154 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, AUGUST 9, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Pangrazio (Caledonia), Mr. Davis (Portage) and Mr. Walker (Springwater).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES Minutes of 7/24/06 Special Meeting were approved as presented.

COMMUNICATIONS 1. Calling hours for Former Springwater Supervisor Howard J. Kramer will be held at St. Georges Funeral Home in Wayland on Thursday, August 10, 2006 from 7:00 p.m. to 9:00 p.m. and Friday, August 11, 2006 from 2:00 p.m. to 4:00 p.m. and 7:00 to 9:00 p.m. Funeral is Saturday, August 12, 2006 at 11:00 a.m. at St. Josephs Church in Wayland followed by internment at the Wayland Cemetery across from the Wayland Central School. 2. Thank you note from the family of Springwater Supervisor Mark Walker for the donation to the Danby Federated Church in memory of his brother. 3. Thank you note from Jannie Heisinger, Director of Preventive Education of the Council on Alcohol and Substance Abuse of Livingston County, Inc., for supporting the dime carnival. 4. Notification from the Town of LeRoy regarding two local law public hearings on Wind Energy Systems and Authority of Special Use Permit. 5. Petition received from the Town of Mt. Morris. 6. Letter from Robert A. Bradshaw, Nunda, NY, to County Administrator Dominic F. Mazza commending Veterans’ Service Director Frank Hollister. 7. Letter from Charles A. Gargano of Empire State Development officially designating our Empire Zone effective March 7, 2006. 8. Letter from Caledonia Supervisor Daniel L. Pangrazio to Clerk of the Board Virginia Amico appointing Laurie Sattora as Caledonia Town Clerk effective July 1, 2006 through December 31, 2006. 9. Letter from Michelle L. Koster introducing herself as the new Rape Crisis Service Coordinator of Chances & Changes, Inc. 10. Letter from Assemblyman Daniel J. Burling supporting the Town of Groveland’s application for lead agency for the Local Waterfront Revitalization Program. 11. Notification from the Town of Covington announcing the Town will be lead agency for the Town of Covington Comprehensive Plan. 12. Inter-County Association of Western New York meeting will be hosted by Seneca County on August 18, 2006 at 9:30 a.m. at the Ventosa Vineyards in Geneva, NY. If you plan to attend, please notify the Clerk of the Board after the Board Meeting today. PROGRAM: Youth Assistance Program. 13. Letter of Resignation from Mayor Jeffery Essler from the Empire Zone Administrative Board effective August 2, 2006. 14. Please mark your calendar: The Board Photograph will be taken on October 25, 2006. The time will be determined. If this date is not convenient, please notify the Clerk as soon as possible.

INTRODUCTION TO LOCAL LAW LOCAL LAW NO. 1 – 2006 AUTHORIZING THE COUNTY OF LIVINGSTON TO SELL 1.5 ACRES ON MILLENNIUM DRIVE TO THE GVTA FEDERAL CREDIT UNION Be it enacted by the Board of Supervisors of the County of Livingston as follows: Section 1: The Board of Supervisors of Livingston County intend by this local law to supercede the provisions of County Law § 215 (5) and § 215 (6), which limits sales of County real property to the highest responsible bidder after public advertisement. The Board of Supervisors has determined that the County of Livingston would obtain a AUGUST 9, 2006 155 better price and provide a better public service by selling approximately 1 ½ acres located on Millennium Drive, Geneseo, New York to the GVTA Federal Credit Union at private sale. Section 2: The County of Livingston, by resolution adopted August 9, 2006, declared approximately 1½ acres of vacant land situate on Millennium Drive in the Village of Geneseo to be surplus property. Section 3: The County of Livingston is hereby authorized to sell said 1½ acres of vacant land at private sale to the GVTA Federal Credit Union for $130,000.00. Section 4: The final sales contract shall be subject to approval by the Livingston County Board of Supervisors by two-thirds majority vote. Section 5: This local law is subject to a permissive referendum. Section 6: This local law shall take effect on the date of filing with the Secretary of State of New York. Dated at Geneseo, New York August 9, 2006 (Introduced) Chairman Merrick asked the County Administrator Dominic Mazza to comment on the foregoing local law. The County Administrator stated this local law is a result of trying to market this property. An appraisal was done by Midland Associates resulting in a price of $130,000. GVTA agreed to pay the appraisal price for the property. GVTA is not seeking any special tax breaks or incentives.

RESOLUTION NO. 2006-272. APPROVING ABSTRACT OF CLAIMS #7B – JULY 26, 2006 RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #7B dated July 26, 2006 in the total amount of $1,367,617.70. Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,537; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-273. APPROVING ABSTRACT OF CLAIMS #8A – AUGUST 9, 2006 RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #8A dated August 9, 2006 in the total amount of $2,002,203.75. Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,537; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

PRIVILEGE OF THE FLOOR 1. Lisa Burns, Livingston County Chamber of Commerce Tourism Director – Presentation of New Tourism Logo Lisa Burns reported that the Livingston County Chamber of Commerce celebrates a milestone today because for the first time in history the Tourism office has created a logo and a tag line to promote Livingston County. She introduced Glenn Clark and Erin DiVincenzo of Clark CSM Marketing Communications who designed the logo and tag line. Lisa explained that the Tourism Office requested bids from design companies and Clark CSM Marketing Communications was selected. The Tourism Office and this firm researched brands of marketing and tag lines of other tourism offices and selected the new Livingston County Tourism Logo and tag line, which were unveiled (on file). The new tag line is “Have A Field Day”. Lisa Burns explained the piece of wheat in the logo evokes natural beauty of the County and our strong roots. She reported the Tourism Office would continue to focus on its mission of attracting visitors to the County. She asked if there were any questions. Conesus Supervisor Donohue asked if the group was asking for suggestions or if this is the logo. Lisa Burns commented that the logo has been adopted. Mrs. Donohue stated she thought the color green would have been in the logo. Lisa Burns stated they used blue to symbolize the water and sky. Geneseo Supervisor Kennison stated that Livingston County has needed a tourism log and tag line, which are tools to allow us to do other things. He indicated this logo promotes agri-tourism and he looks forward to people coming here to enjoy the good fruits of the land. 156 REPORT OF THE SUPERVISORS’ PROCEEDINGS

PREFERRED AGENDA RESOLUTION NO. 2006-274. DECLARING LIVINGSTON COUNTY INTENT TO BE LEAD AGENCY FOR THE SEQR REVIEW OF PROPOSED LIVINGSTON COUNTY JAIL WHEREAS, Livingston County is proposing to develop a new Livingston County Jail and other uses on County-owned property on Route 20A in the Village of Geneseo; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby declares Livingston County’s intent to be Lead Agency for the SEQR review of the proposed development of a new Livingston County Jail and other uses; and, be it, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign letters to other potentially involved public agencies requesting concurrence with the designation of Livingston County as Lead Agency. Dated at Geneseo, New York August 9, 2006 Public Services Committee

RESOLUTION NO. 2006-275. ADOPTING SEQR NEGATIVE DECLARATION FOR PROPOSED LIVINGSTON COUNTY MURRAY HILL BUILDINGS #1 AND #3 OFFICE TRANSFER PROJECT WHEREAS, Livingston County is proposing the Livingston County Murray Hill Buildings #1 and #3 office transfer project; and WHEREAS, the proposed action is an Unlisted Action pursuant to the State Environmental Quality Review Act; and WHEREAS, Parts I and II of the Environmental Assessment Form have been completed pursuant to the State Environmental Quality Review Act; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby determine that the proposed project will not have a significant effect on the environment, a draft Environmental Impact Statement will not be prepared, and the Livingston County Board of Supervisors does hereby adopt the SEQR Negative Declaration for the project. Dated at Geneseo, New York August 9, 2006 Public Services Committee

RESOLUTION NO. 2006-276. DECLARING SURPLUS PROPERTY – CENTER FOR NURSING & REHABILITATION, INFORMATION & TECHNOLOGY SERVICES WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be “surplus property,” it is, hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property, to be disposed of as determined by the County Administrator: CENTER FOR NURSING & REHABILITATION Description Vin Number 1987 Dodge passenger van 2B5WB31WOHK275279 INFORMATION & TECHNOLOGY SERVICES Item Serial No. Asset No. Item Serial No. Asset No. 15" Monitor 66MD261 7735 17" Monitor 23FRFTK 6846 17" Monitor 23ZH348 6686 17" Monitor 55RM069 7152 17" Monitor 23FRFRX 6899 17" Monitor 23X1490 7017 17" Monitor H7XH408385 6168 17" Monitor 55YL812 7484 17" Monitor H7XH408450 6170 17" Monitor 55XFZ61 7133 17" Monitor H7XH408453 6137 17" Monitor 23WR293 6764 17" Monitor 55WYA00 7078 17" Monitor 23WR289 6768 17" Monitor 55WYC35 7048 17" Monitor 5531804 7235 17" Monitor 23FRFTA 6807 17" Monitor 5547953 7251 17" Monitor 23WR347 6728 17" Monitor 5547949 7204 AUGUST 9, 2006 157

17" Monitor 5547852 7206 300 GL 23RMP82 6633 17" Monitor 5547947 7180 300 GL 23VAD15 6536 17" Monitor 55RM041 7143 300 GL 23VAD16 6522 17" Monitor 55RM075 7145 300 GL 23NNR77 6811 17" Monitor 55C9246 7253 300 GL 23VDB28 6769 17" Monitor 5545809 7255 300 GL 23NNR26 6891 17" Monitor 55RM101 7184 300 GL 23RPB07 6603 17" Monitor 5545896 7258 300 GL 23RMN42 6580 17" Monitor 5547951 7185 300 PL 78PXGRG 7079 17" Monitor 5545820 7256 300 PL 23XF021 8095 17" Monitor 5547968 7299 300 PL 23A16Y6 6880 17" Monitor 55RM067 7224 300 PL 78CZHCR 7065 17" Monitor 55C9164 7393 300 PL 78Z7KBY 6774 17" Monitor 5547848 7287 300 PL 78CZGLF 7053 17" Monitor 55WN182 7408 300 PL 789WC6P 6893 17" Monitor 5547957 7194 300 PL 789WC2B 6918 17" Monitor 5547849 7124 300 PL 789WB7Y 6826 17" Monitor 23WR385 6731 300 PL 78CHYKF 7041 17" Monitor 23LT112 6590 300 PL 23TMDYT 6688 17" Monitor 23WR288 6820 300 PL 789WA3W 7898 17" Monitor 66WNW68 6784 300 PL 789WC8H 6823 17" Monitor 2321254 6592 300 PL 78PXFXF 7089 17" Monitor S23BB722 7808 300 PL 78PXHDL 7071 17" Monitor 5547969 7177 300 PL 23WZ296 7012 17" Monitor 5547850 6970 300 PL 78TBDFZ 7155 17" Monitor 5547954 7187 300 PL 78PXFXD 7083 17" Monitor 5547950 7174 300 PL 78PXMKA 7163 17" Monitor 5547885 7282 300 PL 78PXMXW 7160 17" Monitor 55RL367 7151 300 PL 78PXMZX 7158 17" Monitor 5533098 7113 300 PL 78PXMZP 7156 17" Monitor 55RL408 7147 300 PL 789WA5A 6898 17" Monitor 55RM103 7237 300 PL 78PXHGR 7050 17" Monitor 5547965 7240 300 PL 78PXGGH 7058 17" Monitor 55RM048 7181 300 PL 78PXGFF 7047 17" Monitor 5547958 7288 300 PL 23A12L2 6808 17" Monitor 5547844 7192 300 PL 78CHYWT 7035 17" Monitor 5547948 7176 300 PL 78CHYWP 7031 17" Monitor 55C9237 7304 300 PL 78CH4VA 7037 17" Monitor 5545827 7245 300 PL 78C2HLY 7069 17" Monitor 5545818 7249 300 PL 78CKACH 7018 17" Monitor 88Z0322 7724 300 PL 78PXGXZ 7061 17" Monitor 554G760 7471 300 PL 789WB7N 6887 17" Monitor 55WXZ97 7062 300 PL 23A23Y8 6767 17" Monitor 32 F1294 6572 300 PL 23GNP66 7025 17" Monitor 55YM104 7486 4039 11Y8731 6375 17" Monitor 55XZM49 7154 DJ 2500CM SG04083043 6971 17" Monitor 66-WNF63 7026 DJ 890C SG79N1J0SX 6110 300 GL 23NPF34 7021 DJ 950C MY06O1C075 7101 300 GL 23RNV43 6557 DJ 950C MY06O1C073 7208 300 GL 23RPB79 6621 MonitorG72 17" 23LFX01 6577 158 REPORT OF THE SUPERVISORS’ PROCEEDINGS

MonitorG72 17" 23KVN36 6521 Thinkpad 770 78HC176 6706 MonitorG72 17" 23C5439 6641 Thinkpad 770 78HC224 6716 MonitorG72 17" 23KN940 6607 Thinkpad 770 78HC137 6708 IBM Netvista 78POX6F 7414 Thinkpad 770 78HC116 7046 IBM Netvista 23VRXPA 7496 Thinkpad 770 78HA935 6595 IBM Netvista 23RND65 7202 Thinkpad 770 78HC097 6821 IBM Netvista 23RRF02 7319 Thinkpad 770 78HC209 6986 IBM Netvista 23VPMCF 7402 Thinkpad A 78MYAV6 7362 IBM Netvista 23RPH05 7452 ThinkPad A 78MZXGM 7442 IBM Netvista 23RPH63 7150 Thinkpad A 78TMHPB 7514 IBM Netvista 23-RNX45 7261 ThinkPad A 78TLTRD 7466 IBM Netvista 23RNZ35 7250 Thinkpad A 78TMKYK 7513 Optra T 11BGTM0 7009 ThinkPad A 78TLTWR 7467 Thinkpad 770 78HC088 6711 Thinkpad A KPYWCLH 7681 Thinkpad 770 78HC078 6715 Thinkpad T 99C63LC 7885 Thinkpad 770 78HC077 6704 Thinkpad 770 78HC081 6705 Dated at Geneseo, New York August 9, 2006 Ways and Means Committee

RESOLUTION NO. 2006-277. DECLARING SURPLUS REAL PROPERTY IN THE VILLAGE OF GENESEO, NEW YORK WHEREAS, the County of Livingston owns land on Millennium Drive in the Village of Geneseo, New York, only a portion of which is used by Livingston County, and WHEREAS, approximately 1 ½ acres of vacant land located on the east side of Millennium Drive are not needed by the County of Livingston; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors determines that approximately 1 ½ acres of vacant land owned by the County of Livingston located on the east side of Millennium Drive are no longer necessary for public use and are hereby declared surplus. Dated at Geneseo, New York August 9, 2006 Ways and Means Committee

RESOLUTION NO. 2006-278. PROVIDING FOR PUBLIC HEARING ON PROPOSED LOCAL LAW NO. A - 2006 AUTHORIZING THE COUNTY OF LIVINGSTON TO SELL 1.5 ACRES ON MILLENNIUM DRIVE TO THE GVTA FEDERAL CREDIT UNION WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on August 9, 2006, a proposed Local Law entitled Local Law No. A – 2006, Authorizing The County Of Livingston To Sell 1.5 Acres On Millennium Drive To The GVTA Federal Credit Union it is, hereby RESOLVED, that a public hearing shall be held on the said proposed Local Law by this Board on the 13th day of September, 2006 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and at least six (6) days notice posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York August 9, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. AUGUST 9, 2006 159

Motion made by Mr. Deming and seconded by Mr. Kennison to move the Preferred Agenda. Carried. The roll was called as follows: Ayes – 1,537; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-279. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: HEALTH RESEARCH INC. (HRI), REID CONSULTING, INC. Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Health Research Inc. (HRI) 6/15/06-8/31/06 $4,232.00 One University Place Rensselaer, NY 12144-3455 For: two defibrillators for Dansville PD, and training for their officers REID Consulting, Inc. 01/01/03-1/31/07 10950 County Rd. 92 Wayland, NY 14572 For: contract between the County of Livingston and REID Consulting, Inc. (Reid Perkins), to serve as Coordinator for the GVHP, administer all grant activities, and provide management and oversight of all GVHP goals and objectives. The County will pay $50.00 per hour to the Coordinator and $35.00 per hour for project subcontractors plus mileage and approved State meetings and conferences expenses. Dated at Geneseo, New York August 9, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-280. APPROVING LIVINGSTON COUNTY AGRICULTURAL AND FARMLAND PROTECTION PLAN Mr. Walker presented the following resolution and moved its adoption: WHEREAS, Article 25-AAA of the New York State Agriculture and Markets Law provides for the development of county agricultural and farmland protection plans; and WHEREAS, Resolution No. 2004-408 authorized a contract with the New York State Department of Agriculture and Markets for a planning grant and Resolution No. 2006-259 authorized an extension of said contract, and Resolution No. 2005-027 authorized a contract with Agricultural & Community Development Services, LLC; and WHEREAS, the Livingston County Agricultural & Farmland Protection Board prepared a Draft Livingston County Agricultural and Farmland Protection Plan, and held two public hearings on June 28, 2006 and June 29, 2006; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby approve the Livingston County Agricultural and Farmland Protection Plan; and, be it, further RESOLVED, that the Livingston County Agricultural and Farmland Protection Plan shall be submitted to the New York State Commissioner of Agriculture for review and approval. Dated at Geneseo, New York August 9, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-281. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY 160 REPORT OF THE SUPERVISORS’ PROCEEDINGS

BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY OFFICE OF WORKFORCE DEVELOPMENT/YOUTH BUREAU AS FOLLOWS: GENESEE COUNTY RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Office of Workforce Development, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Genesee County 5/16/06-6/30/07 $79,970.00 For: addendums on behalf of the GLOW WIB to provide youth services in Livingston County in the amount of $11,979.00 for Case Management and $67,991.00 for In and Out of School Youth Services. Dated at Geneseo, New York August 9, 2006 Human Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-282. AWARDING BID FOR HAZ-MAT BUILDING ADDITION INTERIOR – MECHANICAL AND ELECTRICAL Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the Haz-Mat Building Addition Interior Fit up, six (6) bids were received and opened for the mechanical work and seven (7) bids were received and opened for the electrical work, now, therefore, be it RESOLVED, that the bid of Crosby Brownlie of 199 Nassau Street, Rochester, NY 14605, for the mechanical work in an amount not to exceed One Hundred Sixty Three Thousand Eight Hundred Dollars ($163,800.00), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the bid of Cashette Electric of 311 E. Chestnut Street, East Rochester, NY 14445, for the electrical work in an amount not to exceed Fifty Six Thousand Four Hundred Dollars ($56,400.00), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign contracts with Crosby Brownlie and Cashette Electric, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 9, 2006 Public Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-283. APPROVING EXTENSION AND RATE PER MILE FOR COUNTY SNOW & ICE CONTROL CONTRACT THROUGH AUGUST 31, 2007 Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the current County Snow & Ice Contract is effective through August 31, 1999, but allows for annual extensions through September 1, 2007, under the same terms and conditions, and WHEREAS, the Contract also provides for the “Rate-Per-Mile” to be negotiated each year, and WHEREAS, Resolution No. 2002-305 approved a Rate-Per-Mile of $3,100.00, and WHEREAS, Resolution No. 2005-351 approved a Rate-Per-Mile of $3,400.00, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors agrees to extend the County Snow & Ice Contract through August 31, 2007 and, be it, further RESOLVED, that the Rate-Per-Mile for said Contract extension period be increased to $3,500.00. Dated at Geneseo, New York August 9, 2006 Public Services Committee Mr. Brooks, Chairman of the Public Services Committee, indicated the increase of $100.00 should assist the Towns with some of their incurring expenses. The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; AUGUST 9, 2006 161

Adopted.

RESOLUTION NO. 2006-284. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY SHERIFFS DEPARTMENT AS FOLLOWS: ELECTRONIC BUSINESS SYSTEMS CORP., FRONTIER TELEPHONE Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Sheriff’s Department, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Electronic Business Systems Corp. $9,875.00 Jim Lenden 223 Westchester Dr. PO Box 373 Delmar, NY Frontier Telephone 2005-2010 $3,400.00 Rochester, NY Dated at Geneseo, New York August 9, 2006 Public Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-285. AWARDING BID FOR UNIFORMS AND ACCESSORIES FOR THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for Sheriff’s uniforms, four bids were received, then opened on July 25, 2006, now, therefore, be it RESOLVED, that the bid of Starr Uniform Center of 207 Center Street, Scranton, PA 18503, was the lowest responsible bid according to prices on file in the Office of the County Administrator, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Starr Uniform Center, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 9, 2006 Public Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-286. AUTHORIZING PURCHASE OF ONE (1) 2007 CROWN VICTORIA FOR STOP/DWI UNIT FOR THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Sheriff’s Department is hereby authorized to purchase one (1) Crown Victoria for STOP/DWI Unit from Warnock Fleet of 175 Rt 10 East, East Hanover, NJ 07936, State Contract PC57346, in an amount not to exceed Eighteen Thousand One Hundred and Nine Dollars ($18,109.00). Dated at Geneseo, New York August 9, 2006 Public Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-287. ACCEPTING REVISIONS TO THE FORM E BUDGET FOR THE GROVELAND STATION COUNTY SEWER PROJECT 162 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the Livingston County Board of Supervisors has reviewed USDA Form E that contains the capital outlay budget for the Groveland Station County Sewer District and has decided to make provisions for the remaining administrative charges through movement of funds, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby modifies USDA Form E-20 as follows: Item Activity New Budget Amount Balance Remaining A3 – Net interest decrease $9,669.82 $14,580.34 $0 A6 – Land and ROW decrease $846.34 $6,250.00 $0 B1e Prelim Eng decrease $5,400 $806.00 $806.00 A2 – Bonding increase $13,400.00 $28,400.00 $17,615.20 A5 – Fiscal Cood increase $2,516.16 $10,816.16 $4,566.16 Dated at Geneseo, New York August 9, 2006 Public Services Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-288. AUTHORIZING TRANSFER OF FUNDS – CENTRAL SERVICES, COUNTY ATTORNEY, COUNTY CLERK, DEPARTMENT OF HEALTH/PUBLIC HEALTH, EMPIRE ZONE & ECONOMIC DEVELOPMENT Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-289. AMENDING 2006 COUNTY BUDGET – HIGHWAY Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Highway budget be amended as follows: Department Code Description Amount Increase Revenue Account DM5130 2770 Other Unclassified $40,000.00 Increase Appropriation Account DM5130 4124 Gasoline $40,000.00 And, be it, further RESOLVED, that the 2006 Highway budget be amended as follows: Increase Revenue Account D5112 3501 Consolidated Highway Aid $246,787.58 Increase Appropriation Account D5112 4170 Contract Expense $246,787.58 Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-290. AMENDING 2006 COUNTY BUDGET – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: AUGUST 9, 2006 163

RESOLVED, that the 2006 Department of Health budget be amended as follows: Department Code Description Amount Increase Revenue Account A4099 4489 Other Federal Health $4,232.00 Increase Appropriation Account A4099 2250 Medical Equipment $3,880.00 A4099 4020 Training $150.00 A4099 4160 Contractual Expense $202.00 $4,232.00 Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-291. AUTHORIZING REAPPROPRIATION OF FUNDS – E-911 Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff’s Department has received additional insurance recovery revenue, it is hereby RESOLVED, that the 2006 Livingston County Sheriff’s Department Budget be amended as follows: Department Code Description Amount Increase Revenue Account A3020 2680 E-911/Ins. Recovery $3,314.60 Increase Appropriation Account A3020 4110 E-911/Building Repairs $3,314.60 Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-292. AWARDING BID FOR TRANSPORTATION OF PRE-K AND EARLY INTERVENTION CHILDREN WITH SPECIAL NEEDS Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for transportation of Pre-K Early Intervention children with special needs, two bids were received, then opened on August 1, 2006, now, therefore, be it RESOLVED, that the bid for transportation of Pre-K Early Intervention children with special needs is hereby awarded to Livingston Wyoming ARC of 18 Main Street, Mt. Morris, New York 14510, as the lowest responsible bid according to prices on file in the Office of the County Administrator, and, be it, further RESOLVED, that the contract period shall commence September 1, 2006 and terminate August 31, 2008 with the option to renew for one additional year through August 31, 2009, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors be and hereby is authorized to sign a contract with Livingston Wyoming ARC, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-293. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION; PLANNING DEPARTMENT Mr. Yendell presented the following resolution and moved its adoption: 164 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the 2006 Hourly Employee Salary Schedule is amended as follows: Center for Nursing and Rehabilitation Create one full-time Scheduler position at Salary Grade 7. Create one full-time Activities Aide position. Delete one full-time Senior Typist position. Planning Create one full-time Energy Programs Supervisor position. Upon the retirement of Energy Programs Supervisor Donald Huff, his position shall be deleted. Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-294. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: CENTRAL SERVICES RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Central Services Create one full-time Buildings and Grounds Working Foreperson position. Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-295. CORRECTING TAX ROLL – TOWN OF YORK Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to one (1 parcel) application for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Town of York on the tax roll for the years hereinafter set forth, and WHEREAS, said parcel was incorrectly assessed and/or taxed for reasons set forth in the application for correction requested from the Director of Real Property Tax Services attached hereto, now, therefore, be it RESOLVED, that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax roll so that the roll can be corrected; and a notice of approval to the applicant, and, be it, further RESOLVED, that the County Treasurer and/or Town Tax Collector are hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for the application. Year, Town Chargebacks to Taxing Original Corrected Refund to & Premises Taxing Jurisdiction Tax Bill Tax Bill Owner Jurisdictions 1. 2006 YORK Livingston County $540.46 $529.61 $10.85 $10.85 SEMMEL, William York Town Tax 278.41 272.82 5.59 5.59 Tax Map Number York Fire 68.18 67.02 1.16 1.16 50-1-4 Total $887.05 $869.45 $17.60 $17.60 2. 2005 YORK Livingston County $525.40 $514.85 $10.55 $10.55 SEMMEL, William York Town Tax 275.25 269.72 5.53 5.53 Tax Map Number York Fire 66.83 65.70 1.13 1.13 50-1-4 Total $867.48 $850.27 $17.21 $17.21 3. 2004 YORK Livingston County $506.09 $495.92 $10.17 $10.17 SEMMEL, William York Town Tax 262.17 256.90 5.27 5.27 Tax Map Number York Fire 65.59 64.48 1.11 1.11 AUGUST 9, 2006 165

50-1-4 Total $833.85 $817.30 $16.55 $16.55 Dated at Geneseo, New York August 9, 2006 Ways and Means Committee Supervisor Yendell stated that this resolution and the next have not been to committee, however, all members present have reviewed and signed the resolutions. The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

RESOLUTION NO. 2006-296. AMENDING 2006 COUNTY BUDGET – PLANNING Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Planning budget be amended as follows: Department Code Description Amount Increase Revenue A8020 3989 State -Other $1,097.00 Increase Appropriation A8020 4190 Agency Contracts $1,097.00 Dated at Geneseo, New York August 9, 2006 Ways and Means Committee The roll was called as follows: Ayes – 1,602; Noes – 0; Absent – Pangrazio, 126; Davis, 24; Walker, 65 Total - 215; Adopted.

OTHER BUSINESS 1. Chairman of the Board Appointment Livingston County Youth Board – Alise Rounsville, representing Town of Sparta, for a term commencing 9/1/06 and terminating 8/31/08. 2. Announcement of Local Waterfront Revitalization Grant Funding Chairman Merrick referred to Planning Director David Woods to comment on the Local Waterfront Revitalization Grant. David Woods stated that the Town of Groveland was lead agency for the grant application of $180,315 for roadside ditch remediation to prevent sediment from flowing into Conesus Lake. The grant application consisted of doing roadside ditch remediation on nine different roads in the Towns of Groveland, Geneseo, Livonia, Sparta and Conesus and the County of Livingston. Chairman Merrick, Supervisors Brenda Donohue, Eric Gott, Wes Kennison and Mark Schuster, Planning Director David Woods, Watershed Manager Don Wetzel, Clerk of the Board Virginia Amico attended a press conference in Auburn on Tuesday, August 8, 2006. The Secretary of State Jacobs presented a check for $180,000. David Woods announced that a resolution would be presented in the near future to authorize the contract with the Town of Groveland to pass through the grant funds from the State of New York. David Woods commented that over the last year, things are beginning to happen as a result of the Watershed Management Plan. Geneseo Supervisor Kennison and also Chairman of the Watershed Council indicated that at the press conference in Auburn, Secretary of State Jacobs commented that the degree of Inter-Municipal cooperation in Livingston County is unusual and a model for others to follow. Mr. Kennison stated that we do not quite notice or appreciate what we have; however, it is a good time to remind us of this. He acknowledged the Watershed Council members for the work they have done and also thanked David Woods, Heather Ferrero and Don Wetzel for the work they do. Chairman Merrick concurred there is a lot of Inter-Municipal cooperation throughout the County and he is grateful for this.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, September 13, 2006 at 1:30 p.m. Carried. The Board adjourned at 2:08 p.m. 166 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 13, 2006 1:30 P.M. ROLL CALL The roll showed all members present.

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 7/12/06 Regular Meeting were approved as presented. 2. Minutes of 8/9/06 Regular Meeting were approved as presented.

PUBLIC HEARING – 1:35 P.M. LOCAL LAW NO. A – 2006 AUTHORIZING THE COUNTY OF LIVINGSTON TO SELL 1.5 ACRES ON MILLENNIUM DRIVE TO THE GVTA FEDERAL CREDIT UNION The Chairman opened the public hearing to receive comments in accordance with the notices published in the official newspapers and he asked the County Attorney to explain the local law. County Attorney David Morris stated this Local Law supersedes County law to authorize the County to sell County- owned real property at private sale as opposed to public auction. He reported the property was appraised at $130,000 and GVTA has agreed to pay the appraised amount. The Local Law is the first step in selling the property. Assuming the law is adopted, there is a 45-day permissive referendum period, and then the law can be sent into the State for final approval. Once the law is filed with the State, a resolution will be presented to the Board to enter into a contract between the County and GVTA. The County Attorney stated that Mr. Koehler is here today to give presentation on what GVTA intends to do with the property.

Jerry Koehler, C.E.O., G.V.T.A. Federal Credit Union Jerry Koehler announced that GVTA is interested in constructing a beautiful commercial building to serve as their headquarters and that the Credit Union will be working with the Geneseo Village Planning Board. He stated that the Credit Union currently has sites in Retsof, Dansville and Wyoming County and the Retsof site will be moved to Geneseo. He briefly explained they are considering a one-room school-house style building, and the services they will be provide including free checking, a drive up ATM service, loans, and first-time home buyer mortgages. He emphasized their mission is “People Helping People”. J. Koehler stated that GVTA is not asking for any tax breaks and this is an opportunity for enhanced employment. Geneseo Supervisor Kennison commented this project is extraordinarily exciting and stated Geneseo values maintaining the Shaker architecture particularly in this location, and he looks forward to working with them. Mt. Morris Supervisor DiPasquale asked what the Credit Union plans to do with the current Retsof location. J. Koehler stated that the building will be for sale, and there are some people currently interested in purchasing the building. He indicated the Credit Union intends to work with the community to find the most suitable buyer. The Chairman asked if there was anyone wishing to speak to please come forward. No one wished to speak. Chairman Merrick stated that the Public Hearing would remain open until the end of the meeting.

COMMUNICATIONS 1. Notice of Public Hearing from the Town of Naples for a proposed Local Law to amend the Zoning Chapter of the Code of the Town of Naples to Provide for Mandatory Training of Regular Members and Alternate Members of the Board of Appeals of the Town of Naples and the Planning Board of the Town of Naples. 2. The Livingston County Clerk’s Office has received and placed on record a copy of the Report of Examination of the Court and Trust Funds for Livingston County for the period covered from January 1, 2005 to January 1, 2006. 3. NYSAC will host their Fall Conference in Lake George, New York at the Fort William Henry Hotel, September 27-29, 2006. If you would like to attend, please let the Clerk know as soon as possible. 4. Letter from Joseph H. Vogtli, Jr., Deputy Director of the State of New York Division of Veterans’ Affairs, notifying County Administrator Dominic F. Mazza that the State will no longer provide veterans’ services one day a week at the County Campus effective September 4, 2006. SEPTEMBER 13, 2006 167

5. Press Release from Senator Dale Volker announcing that he secured $600,000 for the Infrastructure Upgrades for the new Barilla Manufacturing facility. 6. Notice of Public Hearing from the Town of Covington regarding the adoption of a Comprehensive Plan. 7. Notice of Claim in the matter of Roberta Gibson and Janet Scoville, as Co-Executrixes of the Estate of Robert I. Wolfanger versus Livingston County. 8. Thank you letter from the Livingston County Agricultural Society & Fair at Caledonia, Inc., Donna K. Falkner, Secretary/Board of Directors, for the appropriation for 2006. 9. Letter from Governor George E. Pataki announcing that the County of Livingston has been awarded a $600,000 Community Development Block Grant through the Governor’s Office for Small Cities. 10 Letter from Senator Catharine M. Young to NYS DOH Commissioner Antonia Novello supporting the Nicholas H. Noyes Memorial Hospital Certificate of Need Application for a dialysis unit. 11. Acknowledgement from the family of former Springwater Supervisor Howard J. Kramer for the donation in his memory to Livingston County Hospice. 12. A Livingston County Child, Adult and Family Services Survey have been placed on your desks. The Department of Social Services and Youth Bureau developed this survey jointly. Please complete the survey and return to Keith Mitchell, Director of Youth Bureau, by September 15, 2006. 13. Thank you letter from Livingston County Hospice for the donation in memory of former Springwater Supervisor Howard J. Kramer.

INTRODUCTION OF RESOLUTION RESOLUTION NO. 2006-297. INCREASING MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION PURSUANT TO SECTION 467 OF THE REAL PROPERTY TAX LAW WHEREAS, the County of Livingston, by Res. No. 2005-356 set $16,500.00 as the maximum income eligibility for tax exemption under section 467 of the Real Property Tax Law and by Res. No. 94-339 adopted the income eligibility sliding scale set forth under section 467(2) of the Real Property Tax Law for incomes above the maximum income eligibility; now, therefore, be it RESOLVED, that the amount of income to determine eligibility for tax exemption under section 467 of the Real Property Tax Law is increased to $17,500.00 and, it is further RESOLVED, that the income eligibility sliding scale set forth under section 467 (b)(1), (b)(2), and (b)(3) of the Real Property Tax Law shall continue for property owners exceeding the $17,500.00 income eligibility level, and it is further RESOLVED, that this increase shall be effective with the 2007 assessment roll. Dated at Geneseo, New York September 13, 2006 (Introduced) Ways and Means Committee County Attorney David Morris stated that this resolution and Local Law B increases the maximum income eligibility $1,000 to obtain the 50% limit from $16,500 to 17,500. Geneseo Supervisor Kennison stated the Ways and Means Committee discussed the cost of fuel and proposed this increase to offer relief to those most vulnerable. He encouraged the Board to support the resolution and local law when a vote taken at the next meeting.

INTRODUCTION OF LOCAL LAWS 1. LOCAL LAW NO. B – 2006 AMENDING LOCAL LAW NO. 2 - 1998 INCREASING THE MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION FROM REAL PROPERTY TAXES TO PERSONS WITH DISABILITIES WHO HAVE LIMITED INCOME Be it enacted by the Board of Supervisors of the County Of Livingston as follows: Section 1. Section 3 of Local Law No. 2 – 1998 entitled “A Local Law Providing a Partial Exemption from Real Property Taxes to Persons with Disabilities who have Limited Income” is amended to read as follows: Section 3. To be eligible for the exemption authorized by Real Property Tax Law §459-c and implemented by this Local Law, the maximum income of such person shall not exceed $17,500.00. Any such person having a higher income shall be eligible for an exemption in accordance with the following schedule: 168 REPORT OF THE SUPERVISORS’ PROCEEDINGS

PERCENTAGE ASSESSED ANNUAL INCOME VALUATION EXEMPT FROM TAXATION More than $17,500.00 but less than $18,500.00 45 per centum $18,500.00 or more but less than $19,500.00 40 per centum $19,500.00 or more but less than $20,500.00 35 per centum $20,500.00 or more but less than $21,400.00 30 per centum $21,400.00 or more but less than $22,300.00 25 per centum $22,300.00 or more but less than $23,200.00 20 per centum $23,200.00 or more but less than $24,100.00 15 per centum $24,100.00 or more but less than $25,000.00 10 per centum $25,000.00 or more but less than $25,900.00 5 per centum Section 2. This Local Law shall take affect immediately upon its filing in the Office of the Secretary of State. Dated at Geneseo, New York September 13, 2006 (Introduced)

2. LOCAL LAW NO. C OF 2006 AMENDING LOCAL LAW NO. 5 OF 2005 TO REVISE LIVINGSTON COUNTY EMPIRE ZONE BOUNDARY BE IT ENACTED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF LIVINGSTON, as follows: Section 1. By Local Law No. 5 of 2005, this Board authorized the submission of an application for the designation of an Empire Zone relative to certain land within Livingston County. Section 2. That the County of Livingston has received Empire Zone approval from New York State. Section 3. Barilla America NY, Inc. (the "Company"), is proposing, as agent for the Livingston County Industrial Development Agency, the purchase of 49.3713 acres of land and the construction on said land of a 310,000 square foot building to house a dry pasta manufacturing plant (the “Project”). The project is located at West Main Street, Routes 5 & 20, in the Village of Avon, New York. The Project will add approximately ninety-five (95) jobs and result in approximately $94,500,000.00 in investments. The proposed expansion at West Main Street, Routes 5 & 20 in the Village of Avon is not within the Livingston County Empire Zone boundaries. The New York State Department of Economic Development has determined that the proposed expansion is eligible for Empire Zone benefits as a regionally significant project under Section 957(d)(i) of the General Municipal Law. The Zone Administrative Board of the Livingston County Empire Zone has determined that the proposed expansion is eligible for Empire Zones benefits as a regionally significant project under Section 957(d)(i) of the General Municipal Law. The Livingston County Board of Supervisors hereby approves the allocation of zone lands for the proposed expansion of the Company’s Project for a regionally significant project as determined by the Zone Administrative Board and the New York State Department of Economic Development Law, said zone lands to constitute the property described in Addendum A attached hereto. Section 4. The Livingston County Board of Supervisors authorizes the submission of an application to revise the Empire Zone boundaries to include approximately 49.3713 acres located in the Village of Avon, New York (further identified as TM# 24.17-01-02.2, hereinafter, the “Land”) and requests that the Commissioner of the New York State Department of Economic Development (“DED”) approve this Project as described in Section 3 of this local law. Section 5. The Chairman of the Livingston County Board of Supervisors, or his designee, is hereby authorized to submit an application to revise the Empire Zone boundaries to include the Land, which is more particularly described in Addendum A of this Local Law provided, however, that such authorization shall be conditioned upon the concurrence of the governing body of the Village of Avon and DED. Section 6. In all other respects, Local Law No. 5 of 2005 shall remain in full force and effect. Section 7. This Local Law shall take effect immediately upon filing in the Office of the Secretary of State as provided by Section 27 of the Municipal Home Rule Law. ADDENDUM A ALL THAT TRACT OR PARCEL OF LAND containing 49.3713 acres of land, more or less, situate in the Phelps and Gorham Purchase, Township 10, Range 7, Village of Avon, County of Livingston, and State of New York, being more particularly bounded and described as follows: SEPTEMBER 13, 2006 169

Commencing at a point, said point being the intersection of the southerly boundary line of lands now and formerly of Niagara Mohawk Power Corporation (TM #35.05-01-71) with the westerly boundary line of lands now or formerly of Niagara Mohawk Power Corporation (TM #24.18-01-76); thence S14°58’54"W, along said westerly boundary line, a distance of 686.61 feet to the Point of Beginning; thence 1. S14°58’54"W, continuing along said westerly boundary line, a distance of 495.75 feet to a point; thence The following 8 courses are through lands now or formerly Livingston Industrial Complex (TM #24.17-01-02) 2. S89°34’22"W, a distance of 1,857.47 feet to a point; thence 3. N00°25’38"W, a distance of 1,019.86 feet to a point; thence 4. Northeasterly along a curve to the right, having a radius of 50.00 feet, a distance of 78.54 feet to a point; thence 5. N89’34’22"E, a distance of 1,567.56 feet to a point; thence 6. Southeasterly along a curve to the right, having a radius of 170.00 feet, a distance of 267.04 feet to a point; thence 7. S00°25’38"E, a distance of 189.73 feet to a point; thence 8. Southeasterly along the a curve to the left, having a radius of 230.00 feet, a distance of 291.11 feet to a point; thence 9. S72°56’50"E, a distance of 42.69 feet to the Point of Beginning. ALSO ALL THAT TRACT OF PARCEL OF LAND, situate in the Phelps and Gorham Purchase, Township 10, Range 7, Village of Avon, County of Livingston, and State of New York, being more particularly bounded and described as follows: Beginning at a point, said point being the intersection of the southerly boundary line of lands now and formerly of Niagara Mohawk Power Corporation (TM #35.05-01-71) with the westerly boundary line of lands now or formerly of Niagara Mohawk Power Corporation (TM #24.18-01-76); thence 1. S14°58’54"W, along said westerly boundary line, a distance of 626.57 feet to a point; thence The following 6 courses are through lands now or formerly Livingston Industrial Complex (TM #24.17-01-02) 2. N72°56’50"W, a distance of 40.52 feet to a point; thence 3. Northwesterly along a curve to the right, having a radius of 170.00 feet, a distance of 215.17 feet to a point; thence 4. N00°25’38"W, a distance of 189.73 feet to a point; thence 5. Northwesterly along a curve to the left, having a radius of 230.00 feet, a distance of 361.28 feet to a point; thence 6. S89°34’22"W, a distance of 1,582.56 feet to a point; thence 7. Westerly along a curve to the right, having a radius of 35.00 feet, a distance of 27.13 feet to a point on the aforementioned southerly boundary line of Niagara Mohawk Power corporation; thence N89°34’22"E, along said southerly boundary line, a distance of 2,161.12 feet to the Point of Beginning Dated at Geneseo, New York September 13, 2006 (Introduced) County Attorney David Morris explained this local law would include the site of Barilla America. Chairman Merrick indicated this addition to the Empire Zone does not take acreage away from the other six blobs.

RESOLUTION NO. 2006-298. APPROVING ABSTRACT OF CLAIMS #8B – AUGUST 23, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #8B dated August 23, 2006 in the total amount of $1,708,883.24. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-299. APPROVING ABSTRACT OF CLAIMS #9A – SEPTEMBER 13, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #9A dated September 13, 2006 in the total amount of $1,893,457.95. Dated at Geneseo, New York 170 REPORT OF THE SUPERVISORS’ PROCEEDINGS

September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

PRIVILEGE OF THE FLOOR 1. Keith Mitchell, Director of Workforce Development; and Peter Pecor from the NYS Department of Labor - Announcement of the Center for Workforce Development K. Mitchell stated that Room 105 is now known as the Center for Workforce Development. He stated that Workforce Development and the NYS Department of Labor have been working on this transition for a number of years. He indicated there are other partners that complete the Center including the Department of Social Services, NYS VESID, Genesee Valley BOCES, Genesee Community College AEOC, and Disability Navigator. He explained some of the services that will be provided by the Center for a job seeker will be job matching, career counseling, assessment, workshops, funding for training, specialized services for veterans, and access to the Internet. The Center will also provide services to employers such as job matching, job listing, and screening candidates, listing their job orders, workshops, and technical assistance to obtain grants. The culmination of putting this Center of “one-stop shopping” together was a result of the collaboration of a lot of people. K. Mitchell thanked Chairman Merrick and the Board of Supervisors, and the County Administrator for their support of this One-Stop Center. He also acknowledged Tom Ganglof, who is now retired, Dawn Zigenfus, Cathy Marnell and Peter Pecor of the NYS Department of Labor. At the local level, Dale Nieswiadomy, Director of Information and Technology Services and Dave Allen, Supervisor of Buildings, Grounds and Parks, were recognized for their efforts. Last but not least, the Workforce Development and Department of Labor staff was commended for working together and making this possible. Peter Pecor, Regional Director of NYS Department of Labor, thanked Chairman Merrick and the Board of Supervisors for supporting this project. He indicated that Keith Mitchell had thanked everyone, and he stated that the collaboration of all these folks made it possible for job seekers and businesses to be served by this One-Stop system. He indicated this is a prime example of people working cooperatively together. Keith Mitchell invited everyone to the Open House in Room 105 and reminded the Supervisors to hand in their survey that was placed on their desk today.

PREFERRED AGENDA RESOLUTION NO. 2006-300. PROCLAIMING SEPTEMBER 15, 2006 AS NATIONAL POW/MIA RECOGNITION DAY WHEREAS, the Federal government has designated September 15, 2006 as National POW/MIA Recognition Day, and WHEREAS, numerous members of our Armed forces are still listed as POW/MIAs and an accurate accounting of those still listed as POW/MIA’s is needed and WHEREAS, the members of the Livingston County Board of Supervisors and the citizens of Livingston County strongly support our Veterans who sacrificed so much to insure our freedom, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby proclaim September 15, 2006 as National POW/MIA Recognition Day, and, be it, further RESOLVED, that the Clerk of the Board is hereby directed to forward certified copies of this resolution to President George W. Bush, U.S. Senators Charles Schumer and Hillary Clinton, Congressman Thomas M. Reynolds and all others deemed appropriate and necessary. Dated at Geneseo, New York September 15, 2006 Human Services Committee Mr. Kennison moved and Mr. Moore seconded to add the words “is needed” in the second Whereas. Carried.

RESOLUTION NO. 2006-301. APPOINTING LIVINGSTON COUNTY WATER AND SEWER AUTHORITY BOARD MEMBER - HINDS WHEREAS, Livingston County Water and Sewer Authority Board member Timothy Wahl resigned effective May 15, 2006, and WHEREAS, the Public Services interviewed and recommended Michael Hinds, PE to fill the unexpired term, now, therefore, be it SEPTEMBER 13, 2006 171

RESOLVED, that Michael Hinds, PE of 216 Commerce Drive, Avon, New York 14414 is hereby appointed to the Livingston County Water and Sewer Authority Board to fill the unexpired term of Timothy Wahl, which expires on December 31, 2007. Dated at Geneseo, New York September 13, 2006 Public Services Committee

RESOLUTION NO. 2006-302. PROVIDING FOR PUBLIC HEARING ON PROPOSED LOCAL LAW NO. C - 2006 TO AMEND THE EMPIRE ZONE BOUNDARIES TO INCLUDE THE BARILLA MANUFACTURING OPERATION AS A REGIONALLY SIGNIFICANT PROJECT WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on September 13, 2006, a proposed Local Law entitled Local Law No. C - 2006 To Amend The Empire Zone Boundaries To Include The Barilla Manufacturing Operation As A Regionally Significant Project, it is hereby RESOLVED, that a public hearing shall be held on the said proposed Local Law by this Board on the 27th day of September, 2006 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York September 13, 2006 Public Services Committee

RESOLUTION NO. 2006-303. PROVIDING FOR PUBLIC HEARING TO CONSIDER PUBLIC COMMENT ON THE COUNTY’S PROPOSAL TO SUBMIT AN APPLICATION FOR SMALL CITIES COMMUNITY DEVELOPMENT BLOCK GRANT (CDGB) FOR BARILLA AMERICA NY, INC. RESOLVED, that the Livingston County Board of Supervisors hereby schedules a public hearing to be held on September 27, 2006 at 1:35 PM in the Board of Supervisors Assembly Room, Livingston County Government Center, Third Floor, Geneseo, New York, with the purpose of said hearing to consider public comment on the County’s proposal to submit an application for Small Cities Community Development Block Grant (CDBG) assistance on behalf of the Village of Avon in the amount of $750,000 to assist in the financing of a new manufacturing operation of Barilla America NY, Inc. and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York September 13, 2006 Public Services Committee

RESOLUTION NO. 2006-304. PROVIDING FOR PUBLIC HEARING TO CONSIDER OBJECTIONS TO SPECIAL ASSESSMENT ROLL WHEREAS, the special assessment rolls for all County districts have been filed, and WHEREAS, the Livingston County Board of Supervisors is required to hold a public hearing to hear any objections to those rolls, now, therefore, be it RESOLVED, that the Clerk of the Livingston County Board of Supervisors shall cause the necessary notice to be published in the official newspapers, and be it further RESOLVED, that notices of the public hearing shall be mailed to property owners in the districts, and, be it further RESOLVED, that a public hearing be held on October 25, 2006 at 1:35pm in the Board of Supervisors Chambers, Livingston County Government Center, 6 Court Street, Geneseo, NY 14454 to consider objections to the special assessment roll. Dated at Geneseo, New York September 13, 2006 Public Services Committee

172 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLUTION NO. 2006-305. DECLARING SURPLUS PROPERTY – COUNTY HIGHWAY DEPARTMENT WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be “surplus property,” it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property, to be disposed of as determined by the County Administrator: HIGHWAY DEPARTMENT DESCRIPTION VIN/SERIAL NO. # 25 1994 Ford F-150 (½-ton) Pickup (2-WD) (Poor condition) 1FTEF15H5RNB54728 # 213 1998 Chevy C-3500 (1-ton) Pickup (2-WD) (Fair condition) 1GCGC33J5WF041659 # 273 1998 Chevy K-3500 (1-ton) Pickup (4-WD) (Fair condition) 1GCHK33JXWF042958 # 14 1946 Oshkosh Sno-Go Truck-Mounted Rotary Snowblower (Runs) Serial Number 2376 # 15 1946 Oshkosh Sno-Go Truck-Mounted Rotary Snowblower (Runs) Serial Number 2707 # 59 1952 Oshkosh Sno-Go Truck-Mounted Rotary Snowblower (Junked for parts) Serial Number 2440 Large Assortment of spare parts and supplies for Sno-Go’s Dated at Geneseo, New York September 13, 2006 Ways and Means Committee

RESOLUTION NO. 2006-306. PROVIDING FOR A PUBLIC HEARING TO INCREASE THE MAXIMUM ESTIMATED AMOUNT AUTHORIZED TO BE EXPENDED IN CONNECTION WITH THE CONESUS LAKE COUNTY SEWER DISTRICT EXTENSION #9 – HAMLET OF CONESUS WHEREAS, the Board of Supervisors of the County of Livingston, New York, has previously approved the creation of Conesus Lake County Sewer District Extension #9 - Hamlet of Conesus and the improvements therefore at a maximum estimated cost of $2,465,000; and WHEREAS, it is now desired to call a public hearing on the question of the increase in cost thereof by $400,000 to $2,865,000, and to hear all persons interested in the subject thereof, concerning the same, in accordance with the provisions of Section 254 of the County Law; now, therefore, be it RESOLVED, by the Board of Supervisors of the County of Livingston, New York, as follows: Section 1. A public hearing will be held at the Board of Supervisors Assembly Room, Livingston County Government Center, in Geneseo, New York, on October 11, 2006, at 1:35 P.M., on the question of the increase in cost for this Extension, and to hear all persons interested in the subject thereof, concerning the same, and to take such action thereon as is required or authorized by law. Section 2. The Clerk of the Legislature is hereby authorized and directed to cause a copy of the Notice of Public Hearing hereinafter provided to be published in the official newspaper at least 10 but not more than 20 days from the date designated for the hearing. Section 3. The notice of public hearing shall be in substantially the following form: NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Livingston, New York, will meet at the Board of Supervisors Assembly Room, Livingston County Government Center, in Geneseo, New York, on October 11, 2006, at 1:30 P.M., Prevailing Time, for the purpose of conducting a public hearing in relation to the proposed $400,000 increase in cost of the Conesus Lake County Sewer District Extension #9 – Hamlet of Conesus, which cost will ultimately be funded by grants, and, therefore, have no impact on the $615 cost to the typical property owner previously approved. The prior maximum estimated cost for improvements was approved at $2,465,000. This increase will raise the cost to $2,865,000. Hook up fees will also remain at $253. A full copy of the map, plan and report together with the computation of the cost to the typical property is on file with the Livingston County Clerk. Dated: Geneseo, New York, September 13, 2006 BY ORDER OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LIVINGSTON, NEW YORK SEPTEMBER 13, 2006 173

Virginia O. Amico Clerk of the Board Section 4. This Resolution takes effect immediately. Dated at Geneseo, New York September 13 2006 Ways and Means Committee

RESOLUTION NO. 2006-307. PROCLAIMING THE MONTH OF OCTOBER, 2006 AS LIVINGSTON COUNTY CAREER EXPLORATION MONTH WHEREAS, the Livingston County Business Education Alliance, Livingston County Chamber of Commerce, Livingston County Workforce Development, Livingston County Youth Bureau, GLOW WIB, and New York State Department of Labor have joined efforts to provide area students an opportunity to connect school with work, and WHEREAS, career exploration opportunities demonstrate a business and education partnership commitment to providing the youth of our community with insight to current job market trends, expectations and responsibilities, and WHEREAS, career exploration experiences allow students to interact with local employers throughout Livingston County, exposing students to a variety of career fields and the application of academic skills in the workforce, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby proclaims the month of October 2006 as Livingston County Career Exploration Month. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee

RESOLUTION NO. 2006-308. PROVIDING FOR PUBLIC HEARING FOR INCREASING MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION PURSUANT TO SECTION 467 OF THE REAL PROPERTY TAX LAW WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on September 13, 2006, a proposed resolution Increasing Maximum Income Eligibility For Tax Exemption Pursuant To Section 467 of the Real Property Tax Law, it is hereby RESOLVED, that a public hearing shall be held on the said proposed Resolution by this Board on the 27th day of September, 2006 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee

RESOLUTION NO. 2006-309. PROVIDING FOR PUBLIC HEARING ON PROPOSED LOCAL LAW NO. B - 2006 AMENDING LOCAL LAW NO. 2 1998 INCREASING THE MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION FROM REAL PROPERTY TAXES TO PERSONS WITH DISABILITIES WHO HAVE LIMITED INCOME WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on September 13, 2006, a proposed Local Law entitled Local Law No. B - 2006 Amending Local Law No. 2 1998 Increasing the Maximum Income Eligibility for the Exemption From Real Property Taxes To Persons With Disabilities Who Have Limited Income, it is, hereby RESOLVED, that a public hearing shall be held on the said proposed Local Law by this Board on the 27th day of September, 2006 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York 174 REPORT OF THE SUPERVISORS’ PROCEEDINGS

September 13, 2006 Ways and Means Committee

DISCUSSION OF THE RESOLUTIONS ON PREFERRED AGENDA West Sparta Supervisor Cansdale asked if the Towns have to do a local law or resolution to increase the maximum income eligibility. Chairman Merrick stated it depends on how the Town has increased the amount before.

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. DiPasquale and seconded by Mr. Mahus to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-310. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: NEW YORK STATE DEPARTMENT OF HEALTH, MEDTRONIC PHYSIO-CONTROL Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount New York State Department of Health 10/1/06-9/30/07 $357,461.00 150 Broadway Albany, NY 12204-2719 For: WIC Program Renewal Medtronic Physio-Control 10/1/06-9/30/08 per term $5,650.00 11811 Willows Road Northeast Post Office Box 97006 Redmond, Washington 98073-9906 For: EMS Technical Service Support Agreement Renewal Dated at Geneseo, New York September 13, 2006 Human Services Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-311. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: AVON, CAL-MUM, DANSVILLE & LIVONIA SCHOOLS, BONADIO GROUP Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Social Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Avon, Cal-Mum, Dansville & Livonia Schools 9/1/06-8/31/07 For: School Based Preventive Case Management including services for children and their families, which are supportive and rehabilitative Bonadio Group 9/1/06-8/31/07 $20,000.00 Corporate Crossing 171 Sully's Trail Pittsford, NY 14534 For: Bonadio Group is a CPA firm and will review two groups of our Medicaid cases: 1) The self-employed Medicaid SEPTEMBER 13, 2006 175 recipients and 2) The complex Chronic Care cases Dated at Geneseo, New York September 13, 2006 Human Services Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-312. REQUESTING APPROVAL FOR COMMISSIONER WRIGHT TO SIGN VARIOUS AGREEMENTS WITH THE FOLLOWING: LIVINGSTON COUNTY OFFICE FOR THE AGING & LIVINGSTON COUNTY PLANNING DEPARTMENT Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Commissioner of Social Services, Sandra K. Wright, is hereby authorized to sign the following agreements, according to the terms designated: Contractor Term Amount Livingston Co. Office for the Aging 10/1/06-9/30/07 $20,000.00 For: the Home Energy Assistance Program (HEAP) Livingston Co. Planning Department 10/1/06-9/30/07 $22,000.00 For: the Weatherization and Packaging Program (WRAP) Dated at Geneseo, New York September 13, 2006 Human Services Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-313. AUTHORIZING INTER-MUNICIPAL AGREEMENTS WITH THE TOWN OF GROVELAND FOR ADMINISTRATION OF ENVIRONMENTAL PROTECTION FUND GRANT AND AUTHORIZING AGREEMENTS WITH THE TOWNS OF CONESUS, GENESEO, GROVELAND, LIVONIA AND SPARTA Mr. Walker presented the following resolution and moved its adoption: WHEREAS, the Town of Groveland, on behalf of Livingston County and the Towns of Conesus, Geneseo, Livonia and Sparta, applied for a New York State Environmental Protection Fund grant for road ditch remediation in the Conesus Lake Watershed, and was awarded a grant of $180,000; now, therefore, be it RESOLVED, that the Chairman is hereby authorized to sign Intermunicipal agreements with the Town of Groveland for administration of the Environmental Protection Fund grant, after review by the County Attorney and County Administrator; and, be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign Intermunicipal agreements with the Towns of Conesus, Geneseo, Groveland, Livonia, and Sparta, for road ditch remediation, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 13, 2006 Human Services Committee Geneseo Supervisor Kennison thanked the Conesus Lake Watershed Council, David Woods and his staff and Don Wetzel for all the work they have done. He encouraged the Board to support this resolution. Chairman Merrick concurred with Mr. Kennison’s remarks and stated this is another step in the right direction to clean up Conesus Lake. The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-314. REQUESTING APPROVAL FOR OFFICE FOR THE AGING DIRECTOR TO SIGN AN AGREEMENT WITH FRONTIER SERVICES OF ROCHESTER Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Office for the Aging Director, Kaaren Smith, is hereby authorized to sign an agreement, according to the term designated: Contractor Term Amount Frontier Services of Rochester 1 year per month $59.99 For: Two (2) Computers & Internet access at the Dansville Senior Nutrition Site located in the Masonic Temple, 62 176 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Elizabeth St., Dansville, N.Y. 14437. The Dansville Public Library will reimburse the monthly charge to the Office for the Aging. The agreement will make it possible for senior citizens to participate in the computer/internet literacy program offered by the library. Dated at Geneseo, New York September 13, 2006 Human Services Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-315. AUTHORIZING THE SUBMISSION OF THE CONTROLLED SUBSTANCE LICENSE APPLICATION FOR LIVINGSTON COUNTY EMERGENCY MEDICAL SERVICES PROGRAM Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the Livingston County Emergency Medical Services needs to have access to controlled substances for administration to patients; and WHEREAS, a license is necessary to possess and administer controlled substances, now, therefore, be it RESOLVED, that the Director of Emergency Management Services is hereby authorized to submit a Controlled Substance License Application to the New York State Department of Health and Bureau of Controlled Substances. Dated at Geneseo, New York September 13, 2006 Public Services Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-316. AWARDING BIDS AND AUTHORIZING PURCHASE OF UNTREATED AND PRETREATED BULK SODIUM CHLORIDE (CRUSHED ROCK SALT) FOR LIVINGSTON COUNTY AGENCIES FROM 10/01/2006 UNTIL 05/31/2007 Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, bids for Crushed Rock Salt were received and opened on August 22, 2006 in Room 303A, of the Livingston County Government Center, and WHEREAS, submittals were received from three (3) companies, and the following 2 bids are the lowest bids which meet all specifications dated August 22, 2006: BID#1 - UNTREATED DELIVERED TO ANY POINT IN LIVINGSTON COUNTY American Rock Salt $28.87/ton BID#2 - UNTREATED F.O.B. STOCKPILE SITE (Hampton Corners) American Rock Salt $28.00/ton BID#3 - PRETREATED with Liquid Magnesium Chloride DELIVERED TO ANY POINT IN LIVINGSTON COUNTY SWP Environmental $34.26/ton BID#4 - PRETREATED with Liquid Magnesium Chloride F.O.B. STOCKPILE SITE (Wayland, NY) SWP Environmental $33.26/ton Now, therefore, be it RESOLVED, that said bids be accepted, and authorization be given to purchase said material for said prices, contingent upon American Rock Salt and SWP Environmental signing contracts with the County of Livingston, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 13, 2006 Public Services Committee County Highway Superintendent Don Higgins reported the increases over last year price as follows: Untreated Delivered $1.97 per ton, Untreated FOB $2.30; Pretreated Delivered .20; and Pretreated FOB .42. The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

SEPTEMBER 13, 2006 177

RESOLUTION NO. 2006-317. AUTHORIZING PURCHASE OF TWO (2) NEW 2007 CHEVROLET EXPRESS 2500 (¾-TON) CARGO VANS THROUGH NEW YORK STATE CONTRACT FOR THE COUNTY HIGHWAY DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Highway Superintendent is authorized to purchase two (2) 2007 Chevrolet Express 2500 (3/4-ton) Cargo Vans through NYS Contract #PC60708 from Hoselton Chevrolet, Inc. of 909 Fairport Road, East Rochester, NY 14445 at a price each not to exceed $23,000.00, for a total not to exceed $46,000.00. Dated at Geneseo, New York September 13, 2006 Public Services Committee County Highway Superintendent Don Higgins stated the engineering department would use these vehicles, and the vehicles will replace a 1998 van with 102,000 miles and a 1993 with 98,000 miles. The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-318. AWARDING BID AND AUTHORIZING PURCHASE OF USED EQUIPMENT FOR THE COUNTY HIGHWAY DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for purchase of Used Equipment, bids were received, opened and read on August 17, 2006 in Room 303A of the Livingston County Government Center, and WHEREAS, a total of two (2) bids were received as follows: a) Item: One (1) 1987 Sicard Model 5250 4x4 Truck-Mounted Snow Blower Bidder: Roy Teitsworth, Inc., 6502 Barber Hill Road, Geneseo, NY 14454 Bid Amount: $51,000.00 (Fifty-One Thousand Dollars) b) Item: One (1) 1998 JLG Model 40H 4x4 Self-Propelled Telescopic Boom Lift Bidder: Roy Teitsworth, Inc., 6502 Barber Hill Road, Geneseo, NY 14454 Bid Amount: $14,000.00 (Fourteen Thousand Dollars), and WHEREAS, both pieces of used equipment meet all bid specifications, now, therefore, be it RESOLVED, that the two (2) bids of Roy Teitsworth, Inc. for the purchase of used equipment as described above, in the total amount of $65,000.00 (Sixty-Five Thousand Dollars) be and hereby are accepted as the lowest responsible bids, and, be it further RESOLVED, that purchase of said two (2) pieces of used equipment at said total price is hereby authorized, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 13, 2006 Public Services Committee County Highway Superintendent Don Higgins stated this bid authorizes the purchase of two pieces of equipment necessary for the Highway Department. Ossian Supervisor Martello asked for an explanation of the others bids, and D. Higgins stated there were no other bids. The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-319. AWARDING BID AND AUTHORIZING PURCHASE OF VARIOUS LUBRICANTS FOR THE COUNTY HIGHWAY DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for one (1) lot of various Lubricants (oils, grease, fluids, coolants, etc.), bids were received, opened and read on September 1, 2006 in Room 303A of the Livingston County Government Center, and WHEREAS, a total of three (3) bids were received, and the bid of Emerson Oil Company, Inc. of 545 Lyell Avenue, Rochester, NY in the amount of $18,013.79 (Eighteen Thousand and Thirteen Dollars and Seventy-Nine Cents) is the lowest bid and meets all bid specifications, now, therefore, be it RESOLVED, that the bid of Emerson Oil Company, Inc. in the amount of $18,013.79 be and hereby is accepted as the lowest responsible bid, and, be it further 178 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that purchase of said lot of Lubricants at said price is hereby authorized, subject to the execution of a purchase contract with Emerson Oil Company, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 13, 2006 Public Services Committee County Highway Superintendent Don Higgins stated this bid would authorize the purchase of several lubricants to be used by the Highway Department. The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-320. AUTHORING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF PROBATION AS FOLLOWS: NEW YORK STATE DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Probation Department, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount NYS Div. of Probation & Correctional 1/1/06 –12/31/06 $14,800.00 Alternatives 80 Wolf Road Albany, NY 12205 For Work Release Program NYS Div. of Probation & Correctional 4/1/06 –3/31/07 Alternatives 80 Wolf Road Albany, NY 12205 For Enhanced supervision of Level 3 sex offenders on Probation in the amount of up to $4,000 per client NYS Div. of Probation & Correctional 1/1/06 –12/31/06 $16,625.00 Alternatives 80 Wolf Road Albany, NY 12205 For Probation Eligible Diversion Program NYS Div. of Probation & Correctional 1/1/06 –12/31/06 $134,400.00 Alternatives 80 Wolf Road Albany, NY 12205 For State Aid for Probation Services Dated at Geneseo, New York September 13, 2006 Public Services Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

Chairman Merrick asked County Highway Superintendent Don Higgins to explain the incident that occurred recently on the Sliker Hill Road bridge project. D. Higgins reported that the Sliker Hill Road Bridge is a Federal/State Aid project and A.L. Blades was awarded the contract. Fortunately, county employees were not involved in the incident. He stated that the crane operator, who works for AL Blades and who has several years of experience, was in the process of repositioning the crane. When he recognized that another employee was having trouble getting something loaded on the ground, he jumped out of the crane to help, without first engaging the boom brake. The crane boom continued to slowly lower and came down on tree limbs and the high-voltage electric lines, causing an explosion of the transformer. When the crane operator realized the boom was also going to hit his pickup truck, he jumped into the pick-up truck in an attempt to move it. While he was in the truck, the boom hit the driver's side mirror, and a tree SEPTEMBER 13, 2006 179 limb landed on the truck hood, causing the truck battery to short out and cause smoke and sparks. Unable to start or move the pickup, he exited the truck on the passenger side. He then ran back over to the crane, and climbed up into the cab to raise the boom. Each of the operator's actions was dangerous and inappropriate because the electric lines could still be energized. D. Higgins stated that the operator made a lot of mistakes and there was potential for real tragedy. Fortunately, there were no injuries. National Grid customers in the area were without power for 3 hours, and traffic was tied up for some time. The inspector on the job made timely notifications to utility and emergency personnel. Although D. Higgins was out of town at a conference, he stated he called Chairman Merrick and the County Administrator to inform them of the incident.

Vice Chairman Moore acknowledged the presence of former Conesus Supervisor Dennis Witte.

RESOLUTION NO. 2006-321. APPROVING 2007 STOP-DWI PLAN FOR LIVINGSTON COUNTY Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors hereby approves the 2007 STOP-DWI Plan for Livingston County, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the 2007 STOP-DWI Plan for Livingston County and forward the Plan to the N.Y.S. Department of Motor Vehicles Governor’s Traffic Safety Committee, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 13, 2006 Public Services Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-322. AWARDING BID FOR MEAT USED BY THE LIVINGSTON COUNTY JAIL Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for meat for the Livingston County Jail, two (2) bids were received, then opened on August 16, 2006, now, therefore, be it RESOLVED, that the bid of Palmer Food Services of 900 Jefferson Road, Rochester, New York 14623, be awarded according to prices on file in the Office of the County Administrator. This award shall be effective September 1, 2006 and terminate August 31, 2007 with an option to renew for one additional year, and be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Palmer Food Services, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 13, 2006 Public Services Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-323. AUTHORIZING TRANSFER OF FUNDS – CELEBRATIONS, CONTINGENCY/HIGHWAY, HISTORIAN, INFORMATION & TECHNOLOGY SERVICES, OFFICE FOR THE AGING, SHERIFF, SHERIFF (COPS) Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-324. AMENDING 2006 COUNTY BUDGET – PUBLIC DEFENDER Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Public Defender budget be amended as follows: 180 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Department Code Description Amount Increase Revenue Account A1170 1288 Reimbursements 722-d $1,300.00 Increase Appropriation Account A1170 2050 Office Machines/Equipment $1,300.00 Dated at Geneseo, New York September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-325. AMENDING 2006 COUNTY BUDGET – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department of Health budget be amended as follows: Department Code Description Amount Increase Revenue Account A4093 2610 Fines $1,750.00 Increase Appropriation Account A4093 4020 Travel/Training/Education $1,750.00 Increase Revenue Account A4082 4482 WIC $4,949.00 Increase Appropriation Account A4082 4020 Travel/Training/Education $4,949.00 Dated at Geneseo, New York September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-326. AMENDING 2006 COUNTY BUDGET – RECORDS MANAGEMENT Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Records Management budget be amended as follows: Department Code Description Amount Increase Revenue Account A1665 3060 Estimated Revenue $8,539.00 Increase Appropriation Account A1665 1950 Temporary Services $8,000.00 A1665 8100 FICA $539.00 $8,539.00 Dated at Geneseo, New York September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-327. RESCINDING RES. NO. 2006-286 AND AUTHORIZING PURCHASE OF ONE (1) 2007 CROWN VICTORIA FOR STOP/DWI UNIT FOR THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, Res. No. 2006-286 authorized the purchase of one Crown Victoria for the STOP/DWI Unit for the Livingston County Sheriff’s Department, and WHEREAS, the amount of $18,109.00 did not reflect the trade in allowance, now, therefore, be it RESOLVED, that the Livingston County Sheriff’s Department is hereby authorized to purchase one (1) Crown Victoria for STOP/DWI Unit from Warnock Fleet of 175 Route 10 East, East Hanover, NJ 07936, State Contract PC57346, in an amount not to exceed Twenty One Thousand Seven Hundred Fifty Nine Dollars ($21,759.00), and be it further SEPTEMBER 13, 2006 181

RESOLVED, that Res. No. 2006-286 is hereby rescinded. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee Ossian Supervisor Martello asked if he amount is correct, and the Clerk of the Board confirmed that the price was accurate and explained that the resolution must reflect the total purchase price. The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-328. ACCEPTING THE REPORT OF COMMITTEE ON WORKERS’ COMPENSATION INSURANCE ESTIMATE AND APPORTIONMENT OF COUNTY SELF INSURANCE FOR THE YEAR 2007 Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Ways and Means Committee has submitted the annual estimate and apportionment of expenses for the Livingston County Self-Insurance Plan for the fiscal year beginning January 1, 2007, and ending December 31, 2007, pursuant to Section 67 Paragraph 1 of the Workers’ Compensation Law. L. C. SELF INSURANCE PLAN ANNUAL ESTIMATE AND APPORTIONMENT OF EXPENSES JANUARY 1, 2007 AWARDS: $1,500,000.00 MEDICAL $730,000.00 CLAIM EXP: $88,000.00 SUBTOTAL $2,413,000.00 REHAB SVCS: $95,000.00 ADMINISTRATIVE COSTS: .4 - Contractual Expenses Administration (USA/TPA) $74,000.00 Legal Fees $40,000.00 W.C. Board Assessments $420,000.00 Insurance $110,000.00 Office Supplies $1,000.00 Public Goods Pool $23,000.00 SUBTOTAL $668,000.00 CONTRIBUTION TO RESERVE FUND SUBTOTAL $368,343.00 TOTAL $3,449,343.00 LESS: RECOVERIES $225,000.00 LESS: INTEREST INCOME $10,000.00 LESS: INTERFUND REVENUES $1,800,000.00 LESS: $2,035,000.00 AMOUNT TO BE RAISED BY TAX $1,414,343.00

APPORTIONMENT OF WORKERS' COMPENSATION INSURANCE FOR THE YEAR 2007 2006 2007 ASSESSED VALUES FULL % OF SHARE OF SHARE OF PARTICIPANTS RATIO 2005 VALUES TOTAL COST PARTICIPANT PARTICIPANT TOWNS Avon 90.00% $309,119,810 $343,466,456 5.21% $74,992 $73,687 Caledonia 90.00% $199,428,472 $221,587,191 3.36% $49,596 $47,522 Conesus 90.00% $126,673,083 $140,747,870 2.14% $30,864 $30,267 Geneseo 90.00% $360,076,506 $400,085,007 6.07% $88,238 $85,851 Groveland 90.00% $96,308,423 $107,009,354 1.63% $23,857 $23,054 Leicester 90.00% $97,852,082 $108,724,536 1.65% $23,819 $23,337 Lima 95.00% $199,751,246 $210,264,469 3.19% $47,072 $45,118 Livonia 90.00% $376,782,154 $418,646,838 6.36% $92,500 $89,952 Mt. Morris 90.00% $136,421,174 $151,579,082 2.30% $33,754 $32,530 North Dansville 95.00% $172,056,410 $181,112,011 2.75% $40,476 $38,894 Nunda 90.00% $93,626,292 $104,029,213 1.58% $23,056 $22,347 182 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Ossian 100.00% $41,372,759 $41,372,759 0.63% $9,345 $8,910 Portage 90.00% $30,180,056 $33,533,396 0.51% $7,588 $7,213 Sparta 90.00% $59,048,475 $65,609,417 1.00% $14,630 $14,143 Springwater 90.00% $92,061,057 $102,290,063 1.55% $22,598 $21,922 West Sparta 95.00% $52,046,985 $54,786,300 0.83% $12,191 $11,739 York 90.00% $167,220,956 $185,801,062 2.82% $41,400 $39,885 Totals $2,610,025,940 $2,870,645,029 43.58% $635,976 $616,371

COUNTY Livingston County $2,610,025,940 $2,870,645,029 43.58% $635,976 $616,371

VILLAGES Avon 90.00% $135,808,350 $150,898,167 2.29% $33,035 $32,388 Caledonia 90.00% $84,892,825 $94,325,361 1.43% $21,287 $20,225 Dansville 95.00% $132,781,128 $139,769,608 2.12% $31,820 $29,984 Geneseo 90.00% $163,869,705 $182,077,450 2.77% $39,791 $39,177 Leicester 90.00% $16,934,963 $18,816,626 0.29% $4,088 $4,102 Lima 95.00% $74,017,663 $77,913,329 1.18% $17,812 $16,689 Livonia 90.00% $52,850,270 $58,722,522 0.89% $12,864 $12,588 Mt. Morris 90.00% $79,215,970 $88,017,744 1.34% $19,589 $18,952 Nunda 90.00% $31,523,239 $35,025,821 0.53% $7,762 $7,496 Totals $771,894,113 $845,566,628 12.84% $188,048 $181,601 GRAND TOTALS $5,991,945,993 $6,586,856,686 100.00% $1,460,000 $1,414,343 and WHEREAS, the Ways and Means Committee recommends the adoption of the report, it is, hereby RESOLVED, that the estimate and apportionment of expenses be approved as submitted, and, be it further RESOLVED, that pursuant to Section 67, Paragraph 1, of the Workers’ Compensation Law, the amount apportioned to the County and each of the participating towns as set forth in the foregoing report be levied and assessed upon the taxable property of the County, and that other participating municipalities make payment to the County Treasurer not later than thirty days after the commencement of the participants next fiscal year, and, be it further RESOLVED, that certified copies of this report and resolution be forwarded to each participant of this plan. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-329. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION, DEPARTMENT OF HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Hourly Employee Salary Schedule is amended as follows: Center for Nursing and Rehabilitation Create one full-time Senior Typist position. Department of Health Create one full-time Registered Professional Nurse position. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-330. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: SEPTEMBER 13, 2006 183

Center for Nursing & Rehabilitation Create one full-time Nursing Home Administrator position. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee Vice Chairman Gary Moore objected to unanimous consent and requested that this resolution be referred back to the Ways and Means Committee for further review. Chairman Merrick stated that any resolution calling for an expenditure of money may be objected to and brought up at the next regular board meeting.

RESOLUTION NO. 2006-331. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: OFFICE FOR THE AGING Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Office for the Aging Increase the salary of Anne DeMarte, Aging Services Caseworker, to $42,000 effective September 17, 2006. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2006-332. APPOINTING LEISURE TIME ACTIVITIES DIRECTOR FOR THE CENTER FOR NURSING AND REHABILITATION – KAVANAGH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Appoint Kimberly Kavanagh of 214 Meigs Street, Apt. #2, Rochester, New York 14607 to the position of Leisure Time Activities Director, effective September 18, 2006, at an annual salary of $41,600. Dated at Geneseo, New York September 13, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted. Director of Long-Term Care Frank Bassett introduced Kim Kavanagh and briefly stated she has a Bachelors degree and is licensed and thanked the Board for their support.

CLOSE PUBLIC HEARING The Chairman asked if anyone from the public or any Supervisor wished to speak at this time regarding the Public Hearing. No one wished to speak. The Chairman declared the public hearings closed.

VOTE ON LOCAL LAW NO. A - 2006 LOCAL LAW NO. A – 2006 AUTHORIZING THE COUNTY OF LIVINGSTON TO SELL 1.5 ACRES ON MILLENNIUM DRIVE TO THE GVTA FEDERAL CREDIT UNION Be it enacted by the Board of Supervisors of the County of Livingston as follows: Section 1: The Board of Supervisors of Livingston County intend by this local law to supercede the provisions of County Law § 215 (5) and § 215 (6), which limits sales of County real property to the highest responsible bidder after public advertisement. The Board of Supervisors has determined that the County of Livingston would obtain a better price and provide a better public service by selling approximately 1½ Acres located on Millennium Drive, Geneseo, New York to the GVTA Federal Credit Union at private sale. Section 2: The County of Livingston, by resolution adopted August 9, 2006, declared approximately 1½ acres of vacant land situate on Millennium Drive in the Village of Geneseo to be surplus property. Section 3: The County of Livingston is hereby authorized to sell said 1½ acres of vacant land at private sale to the GVTA Federal Credit Union for $130,000.00. 184 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Section 4: The final sales contract shall be subject to approval by the Livingston County Board of Supervisors by two-thirds majority vote. Section 5: This local law is subject to a permissive referendum. Section 6: This local law shall take effect on the date of filing with the Secretary of State of New York. Dated at Geneseo, New York August 9, 2006 (Introduced) September 13, 2006 (Adopted) The roll was called as follows: Ayes - 1,752; Noes - 0; Absent - 0; Adopted.

OTHER BUSINESS 1. CHAIRMAN OF THE BOARD APPOINTMENTS Livingston County Youth Board Members – for term commencing 9/1/06 and expiring 8/31/08 Ted Saunders, Town of Groveland Betty McClenney, Town of Caledonia Edward Erhard, Town of Conesus Patricia Levey, Town of West Sparta Beth Dixon, Town of Avon Jack Morgan, Town of Nunda Robert Sanford, Town of Lima Empire Zone Administrative Board – Thomas A. Mairs, representing Organized Labor

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Mahus to adjourn until Wednesday, September 20, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:30 p.m.

SEPTEMBER 27, 2006 185

REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Davis (Portage) and Mr. Schuster (Sparta).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 9/13/06 Regular Meeting were approved as presented.

PUBLIC HEARINGS – 1:35 P.M. 1. INCREASING MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION PURSUANT TO SECTION 467 OF THE REAL PROPERTY TAX LAW 2. LOCAL LAW NO. B – 2006 AMENDING LOCAL LAW NO. 2 - 1998 INCREASING THE MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION FROM REAL PROPERTY TAXES TO PERSONS WITH DISABILITIES WHO HAVE LIMITED INCOME The Chairman opened the public hearings to receive comments in accordance with the notices published in the official newspapers and asked Richard Sheflin to explain the first two public hearings. Real Property Tax Director Richard Sheflin stated this is a recurring Local Law and for the last few years the income limits for both exemptions have been increased by $500.00 per year. This year we are seeking $1,000.00. R. Sheflin briefly reviewed the percentages of the increases and the sliding scale qualification process. Economic Development Director Patrick Rountree stated the next two public hearings on the agenda are to accommodate the Barilla project. P. Rountree explained that Public Hearing # 3 is additional acreage, not included in the Empire Zone. The Local Law will be submitted to the State for final approval. Public Hearing # 4 is to provide the opportunity to receive comments on the use of these funds for the Barilla project. 3. LOCAL LAW NO. C - 2006 AMENDING LOCAL LAW NO. 5 OF 2005 TO REVISE LIVINGSTON COUNTY EMPIRE ZONE BOUNDARY 4. TO CONSIDER PUBLIC COMMENT ON THE COUNTY’S PROPOSAL TO SUBMIT AN APPLICATION FOR SMALL CITIES COMMUNITY DEVELOPMENT BLOCK GRANT (CDGB) FOR BARILLA AMERICA NY, INC. Chairman Merrick asked if there was anyone wishing to speak or if anyone wished to comment on the Local Laws presented. No wished to speak. Chairman Merrick stated that the Public Hearings would remain open until the end of the meeting.

COMMUNICATIONS 1. Resignation submitted by Frank J. Riedman from the Livingston County Water and Sewer Authority effective September 13, 2006. 2. Resignation submitted by Dennis L. Witte from the Livingston County Water and Sewer Authority effective September 13, 2006. 3. Letter from Peter R. Smith, President and CEO of New York State Energy Research and Development Authority notifying Planning Director David Woods that the County received an award of $259,761 for the installation of energy efficiency measures in the Livingston County Center for Nursing and Rehabilitation. 4. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the G.A.R. Memorial Hall, Main Street, Hunt, NY has been listed on the New York State Register of historic places and nominated to the National Register. 5. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Avon Opera Block, 17 Genesee Street, Avon, NY has been listed on the New York State Register of historic places and nominated to the National Register. 6. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Sliker Cobblestone House, 6050 Sliker Hill Road, Conesus, NY will be nominated to the National and State Registers of Historic Places. 7. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Groveland 186 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Ambuscade Park, Groveland, NY will be nominated to the National and State Registers of Historic Places. 8. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Boyd- Parker Park, 3064 Cuylerville Road, Leicester, NY will be nominated to the National and State Registers of Historic Places. 9. The 2007 County Budget Workshop will be held on Monday, October 23, 2006 from 10:00 a.m. – 12:00 p.m. and the public hearing for the 2007 Proposed Budget will be set for November 8, 2006 at 1:35 and 7:00 p.m. 10. Summons in a Civil Case in the matter of Janene M. Ballard versus the County of Livingston, Livingston County Sheriff John M. York and Deputy Sheriff James W. Merrick and Deputy John Doe 11. Letter of resignation from Paul R. Kesselring, Administrator Center for Nursing and Rehabilitation 12. Invitation to the Board of Supervisors to attend a Press Conference by the Livingston County Tourism Office on Friday, September 29, 2006 at 9:00 a.m. at the Livingston County Chamber of Commerce Office.

RESOLUTION NO. 2006-333. APPROVING ABSTRACT OF CLAIMS #9B – SEPTEMBER 27, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #9B dated September 27, 2006 in the total amount of $1,815,305.66. Dated at Geneseo, New York September 27, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

PREFERRED AGENDA RESOLUTION NO. 2006-334. CLASSIFYING THE ADOPTION OF LOCAL LAW NO. 3 OF THE YEAR 2006 AS AN UNLISTED ACTION AND ISSUING A NEGATIVE DECLARATION WHEREAS, the County of Livingston has introduced Local Law No. 3 of the Year 2006, which seeks approval for an addition o the Empire Zone Boundaries within the County; and WHEREAS, the County of Livingston has prepared a short form Environmental Assessment Form pursuant to the New York State Environmental Quality Review Act (SEQRA); and WHEREAS, potential impacts to the environment have been identified and will not result in any large and important impacts, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby determines that the proposed adoption of a local law which seeks Empire Zone designation is an unlisted action under SEQRA; and, be it further RESOLVED, that the Livingston County Board of Supervisors further determines that the proposed adoption of the local law set forth above will not have a significant impact on the environment, a draft environmental impact statement will not be prepared and the Livingston County Board of Supervisors does hereby adopt the Negative Declaration for the action proposed and authorizes the Economic Development Director to sign the Negative Declaration prepared for the proposed action and file it according to law. Dated at Geneseo, New York September 27, 2006 Public Services Committee

RESOLUTION NO. 2006-335. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN DOCUMENTS CERTIFYING LIVINGSTON COUNTY AS NATIONAL INCIDENT MANAGEMENT SYSTEM (NIMS) COMPLIANT WHEREAS, the President in Homeland Security Directive (HSPD) – 5 directed the Secretary of the Department of Homeland Security to develop and administer a National Incident Management System (NIMS), which would provide a consistent nationwide approach for Federal, State, local, and tribal governments to work together more effectively and efficiently to prevent, prepare for, respond to and recover from domestic incidents, regardless of cause, size or complexity; and WHEREAS, the collective input and guidance from all Federal, State, local, and tribal homeland security partners has been, and will continue to be, vital to the development, effective implementation and utilization of a comprehensive NIMS; and WHEREAS, it is necessary and desirable that all Federal, State, local and tribal emergency agencies and SEPTEMBER 27, 2006 187 personnel coordinate their efforts to effectively provide the highest levels of incident management; and WHEREAS, to facilitate the most efficient and effective incident management it is critical that Federal, State, local and tribal organizations utilize standardized terminology, standardized organizational structures, interoperable communications, consolidated action plans, unified command structures, uniform personnel qualification standards, uniform standards for planning, training, and exercising, comprehensive resource management, and designated incident facilities during emergencies or disasters; and WHEREAS, the NIMS standardized procedures for managing personnel, communications, facilities and resources will improve the State’s, ability to utilize funding to enhance local and state agency readiness, maintain first responder safety and streamline incident management process; and WHEREAS, the Incident Command System components of NIMS are already an integral part of various incident management activities throughout the State, including current emergency management training programs; and RESOLVED, in recognition of the above actions necessary to meet the Federal NIMS Compliance requirements by September 30, 2006, I James C. Merrick hereby certify that Livingston County, including all towns, villages, and special districts have successfully complied with the requirements taken as a whole as outlined above for NIMS Implementation in FFY 06, and is eligible for Federal preparedness grant programs funds in FFY 07. Dated at Geneseo, New York September 27, 2006 Public Services Committee Chairman Merrick asked Emergency Management Director Kevin Niedermaier to comment. K. Niedermaier explained the State of New York requires this compliancy in order to receive funding. He briefly reviewed chart (on file) and stated that we made a significant headway in meeting our goals and deadlines. He stated further training would be on going. K. Niedermaier thanked all of the Supervisors for the cooperation.

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Martello and seconded by Mr. Walker to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-336. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR GEOTECHNICAL SERVICES RELATED TO THE CONSTRUCTION OF THE NEW JAIL Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the County of Livingston solicited a Request for Proposal for geotechnical services for construction of the new Jail, and WHEREAS, three proposals were received, and WHEREAS, Foundation Design, P.C. was determined to be the most qualified to provide the geotechnical services for the construction of the new Jail, it is hereby RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with Foundation Design, P.C., of 335 Colfax Street, Rochester, New York 14606 for geotechnical services at a cost not to exceed Twenty Eight Thousand Two Hundred Fifty Dollars ($28,250.00), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 27, 2006 Public Services Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-337. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR PROFESSIONAL ENVIRONMENTAL SERVICES FOR THE MILLENNIUM DRIVE COMPLEX Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the County of Livingston through Clark Patterson Associates solicited a Request for Proposal for environmental services for the Millennium Drive Complex, and 188 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, three proposals were received, and WHEREAS, T.E.S. Environmental Corporation was determined to be qualified and the low proposal to provide the environmental services for the Millennium Drive Complex, it is hereby RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with T.E.S. Environmental Corporation of 1221 East Henrietta Road, Rochester, New York 14623 for environmental services at a cost not to exceed Four Thousand Four Hundred Dollars ($4,400.00), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 27, 2006 Public Services Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-338. AWARDING BID FOR BUILDING #2 AIR CONDITIONING UPGRADE Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for a Building #2 air conditioning upgrade, three bids were received, then opened on September 12, 2006, now, therefore, be it RESOLVED, that the bid of Pipitone Enterprises, LLC of 140 Stottle Road, Churchville, NY 14428, for Building #2 air conditioning upgrade in an amount not to exceed Two Hundred Twelve Thousand Five Hundred Dollars ($212,500.00), be and hereby is accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Pipitone Enterprises, LLC, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 27, 2006 Public Services Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-339. APPROVING VARIOUS CHANGE ORDERS FOR THE NEW LIVINGSTON COUNTY NURSING FACILITY Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the change orders detailed in the lists attached hereto which result in contract changes and new total contract prices as follows: CONTRACTOR NET CHANGE NEW CONTRACT AMT.

Billitier Electric, Inc. +$45,406.06 $3,635,351.74 Electrical M.A. Ferrauilo Plumbing & Heating, Inc. + $4,209.69 $4,403,004.52 HVAC LeChase Construction +$4,249.75 $12,691,902.76 General Contractor CNP Mechanical, Inc. +$1,734.95 $2,475,020.91 Plumbing & Fire Protection Thyssenkrupp Elevator +$675.00 $368,775.00 Elevator Inspection and, it is further, RESOLVED, that the Livingston County Board of Supervisors authorizes an increase of $4,458.69 in the contract with the Pike Company, Inc. for the following additional services: fuel oil for the boiler backup and additional alarm work, and it is further, RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign the necessary change orders, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 27, 2006 Public Services Committee SEPTEMBER 27, 2006 189

County Administrator D. Mazza stated this Resolution is largely a result of the emergency alarm system upgrade completed recently at the Center for Nursing and Rehabilitation. The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-340. AUTHORIZING THE CHAIRMAN TO SIGN AN AGREEMENT WITH THE LIVINGSTON COUNTY WATER & SEWER AUTHORITY (LCWSA) THAT SETS FORTH RESPONSIBILITIES REGARDING THE CONSTRUCTION OF WATER FACILITIES Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the County have been awarded a $600,000 Grant to pay for a portion of the costs of constructing a new water supply for Groveland Station, and WHEREAS, the LCWSA will provide for the balance of the funds and will be the lead party in the construction of the project, and WHEREAS, an agreement containing understandings and responsibilities of each party for the Groveland Station Water Project has been drawn up, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said agreement, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 27, 2006 Public Services Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-341. AUTHORIZING THE CHAIRMAN TO SIGN AN AGREEMENT WITH THE TOWN OF CONESUS THAT SETS FORTH RESPONSIBILITIES REGARDING THE CONSTRUCTION OF PUBLIC SANITARY SEWER FACILITIES Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the Town of Conesus has been awarded a $400,000 grant to pay for a portion of the costs of constructing the Sanitary Sewer System in Conesus Lake County Sewer District (CLCSD) Ext. # 9 - Conesus, and WHEREAS, Livingston County will provide for the balance of the funds for the project and will be the lead party in the construction of the project, and WHEREAS, an agreement containing understandings and responsibilities of each party for the CLCSD ext. # 9 - Conesus Sewer Project has been drawn up, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said agreement, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 27, 2006 Public Services Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-342. ACCEPTING CDBG GRANT FOR GROVELAND STATION WATER PROJECT – AUTHORIZING CHAIRMAN TO SIGN GRANT CONTRACTS & NECESSARY FORMS Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, Livingston County has received a $600,000 CDBG grant for the Groveland Station Water Project, now, therefore be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign the CDBG grant contract and necessary forms after review of the County Administrator and County Attorney. Dated at Geneseo, New York September 27, 2006 The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-343. AUTHORIZING TRANSFER OF FUNDS – CONTINGENCY/LAW, HIGHWAY, MENTAL HEALTH, OFFICE FOR THE AGING, WORKFORCE DEVELOPMENT Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the 190 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York September 27, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-344. AMENDING 2006 COUNTY BUDGET – HIGHWAY Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Highway budget be amended as follows: Department Code Description Amount Increase Revenue Account DM5130 2770 Other Unclassified $80,000.00 Increase Appropriation Account DM5130 4124 Gasoline $80,000.00 Dated at Geneseo, New York September 27, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-345. MODIFYING CAPITAL PROJECT – HAMLET OF CONESUS SEWER PROJECT Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, resolution 2005-240 established the capital project for the Hamlet of Conesus Sewer project and, WHEREAS, the Town of Conesus has received CDBG grant funding for the Hamlet of Conesus Sewer Project, now, therefore, be it RESOLVED, that the County Treasurer is authorized and hereby directed to increase capital project account H8116.2900 Hamlet of Conesus Sewer Project in the amount of $400,000 to be funded from anticipated revenues H8116.3990 from the following source: Department Revenue Description Amount H8116 3990 CDBG grant $400,000 Dated at Geneseo, New York September 27, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

RESOLUTION NO. 2006-346. ESTABLISHING CAPITAL PROJECT – GROVELAND STATION WATER PROJECT Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the County is in receipt of grant funds to offset costs of the installation of a new water supply for the Hamlet of Groveland Station and, WHEREAS, the Livingston County Water & Sewer Authority is undertaking the balance of the financing for the project, now, therefore, be it RESOLVED, that the County Treasurer is authorized and hereby directed to Establish Capital Project Account H8117.2900 (Hamlet of Groveland Station water project in the amount of $600,000 to be funded from anticipated Revenues H8117.3991) from the following source: Department Revenue Description Amount H8117 3991 CDBG Grant $600,000 Dated at Geneseo, New York September 27, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted. SEPTEMBER 27, 2006 191

CLOSE PUBLIC HEARINGS The Chairman asked if anyone from the public or any Supervisor wished to speak at this time regarding the Public Hearing. No one wished to speak. The Chairman declared the public hearings closed.

VOTE ON RESOLUTION RESOLUTION NO. 2006-297. INCREASING MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION PURSUANT TO SECTION 467 OF THE REAL PROPERTY TAX LAW Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the County of Livingston, by Res. No. 2005-356 set $16,500.00 as the maximum income eligibility for tax exemption under section 467 of the Real Property Tax Law and by Res. No. 94-339 adopted the income eligibility sliding scale set forth under section 467(2) of the Real Property Tax Law for incomes above the maximum income eligibility; now, therefore, be it RESOLVED, that the amount of income to determine eligibility for tax exemption under section 467 of the Real Property Tax Law is increased to $17,500.00 and, it is further RESOLVED, that the income eligibility sliding scale set forth under section 467 (b)(1), (b)(2), and (b)(3) of the Real Property Tax Law shall continue for property owners exceeding the $17,500.00 income eligibility level, and it is further RESOLVED, that this increase shall be effective with the 2007 assessment roll. Dated at Geneseo, New York September 13, 2006 (Introduced) September 27, 2006 (Adopted) Ways and Means Committee The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

VOTE ON LOCAL LAW B -2006 1. LOCAL LAW NO. 2 – 2006 AMENDING LOCAL LAW NO. 2 - 1998 INCREASING THE MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION FROM REAL PROPERTY TAXES TO PERSONS WITH DISABILITIES WHO HAVE LIMITED INCOME Be it enacted by the Board of Supervisors of the County Of Livingston as follows: Section 1. Section 3 of Local Law No. 2 – 1998 entitled “A Local Law Providing a Partial Exemption from Real Property Taxes to Persons with Disabilities who have Limited Income” is amended to read as follows: Section 3. To be eligible for the exemption authorized by Real Property Tax Law §459-c and implemented by this Local Law, the maximum income of such person shall not exceed $17,500.00. Any such person having a higher income shall be eligible for an exemption in accordance with the following schedule: PERCENTAGE ASSESSED ANNUAL INCOME VALUATION EXEMPT FROM TAXATION More than $17,500.00 but less than $18,500.00 45 per centum $18,500.00 or more but less than $19,500.00 40 per centum $19,500.00 or more but less than $20,500.00 35 per centum $20,500.00 or more but less than $21,400.00 30 per centum $21,400.00 or more but less than $22,300.00 25 per centum $22,300.00 or more but less than $23,200.00 20 per centum $23,200.00 or more but less than $24,100.00 15 per centum $24,100.00 or more but less than $25,000.00 10 per centum $25,000.00 or more but less than $25,900.00 5 per centum Section 2. This Local Law shall take affect immediately upon its filing in the Office of the Secretary of State. Dated at Geneseo, New York September 13, 2006 (Introduced) September 27, 2006 192 REPORT OF THE SUPERVISORS’ PROCEEDINGS

The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

VOTE ON LOCAL LAW C -2006 2. LOCAL LAW NO. 3 - 2006 AMENDING LOCAL LAW NO. 5 OF 2005 TO REVISE LIVINGSTON COUNTY EMPIR E ZONE BOUNDARY Be It Enacted By The Board Of Supervisors Of The County Of Livingston, as follows: Section 1. By Local Law No. 5 of 2005, this Board authorized the submission of an application for the designation of an Empire Zone relative to certain land within Livingston County. Section 2. That the County of Livingston has received Empire Zone approval from New York State. Section 3. Barilla America NY, Inc. (the "Company"), is proposing, as agent for the Livingston County Industrial Development Agency, the purchase of 49.3713 acres of land and the construction on said land of a 310,000 square foot building to house a dry pasta manufacturing plant (the “Project”). The project is located at West Main Street, Routes 5 & 20, in the Village of Avon, New York. The Project will add approximately ninety-five (95) jobs and result in approximately $94,500,000.00 in investments. The proposed expansion at West Main Street, Routes 5 & 20 in the Village of Avon is not within the Livingston County Empire Zone boundaries. The New York State Department of Economic Development has determined that the proposed expansion is eligible for Empire Zone benefits as a regionally significant project under Section 957(d)(i) of the General Municipal Law. The Zone Administrative Board of the Livingston County Empire Zone has determined that the proposed expansion is eligible for Empire Zones benefits as a regionally significant project under Section 957(d)(i) of the General Municipal Law. The Livingston County Board of Supervisors hereby approves the allocation of zone lands for the proposed expansion of the Company’s Project for a regionally significant project as determined by the Zone Administrative Board and the New York State Department of Economic Development Law, said zone lands to constitute the property described in Addendum A attached hereto. Section 4. The Livingston County Board of Supervisors authorizes the submission of an application to revise the Empire Zone boundaries to include approximately 49.3713 acres located in the Village of Avon, New York (further identified as TM# 24.17-01-02.2, hereinafter, the “Land”) and requests that the Commissioner of the New York State Department of Economic Development (“DED”) approve this Project as described in Section 3 of this local law. Section 5. The Chairman of the Livingston County Board of Supervisors, or his designee, is hereby authorized to submit an application to revise the Empire Zone boundaries to include the Land, which is more particularly described in Addendum A of this Local Law provided, however, that such authorization shall be conditioned upon the concurrence of the governing body of the Village of Avon and DED. Section 6. In all other respects, Local Law No. 5 of 2005 shall remain in full force and effect. Section 7. This Local Law shall take effect immediately upon filing in the Office of the Secretary of State as provided by Section 27 of the Municipal Home Rule Law. ADDENDUM A ALL THAT TRACT OR PARCEL OF LAND containing 49.3713 acres of land, more or less, situate in the Phelps and Gorham Purchase, Township 10, Range 7, Village of Avon, County of Livingston, and State of New York, being more particularly bounded and described as follows: Commencing at a point, said point being the intersection of the southerly boundary line of lands now and formerly of Niagara Mohawk Power Corporation (TM #35.05-01-71) with the westerly boundary line of lands now or formerly of Niagara Mohawk Power Corporation (TM #24.18-01-76); thence S14°58’54"W, along said westerly boundary line, a distance of 686.61 feet to the Point of Beginning; thence 1. S14°58’54"W, continuing along said westerly boundary line, a distance of 495.75 feet to a point; thence The following 8 courses are through lands now or formerly Livingston Industrial Complex (TM #24.17-01-02) 2. S89°34’22"W, a distance of 1,857.47 feet to a point; thence 3. N00°25’38"W, a distance of 1,019.86 feet to a point; thence 4. Northeasterly along a curve to the right, having a radius of 50.00 feet, a distance of 78.54 feet to a point; thence 5. N89’34’22"E, a distance of 1,567.56 feet to a point; thence 6. Southeasterly along a curve to the right, having a radius of 170.00 feet, a distance of 267.04 feet to a point; thence 7. S00°25’38"E, a distance of 189.73 feet to a point; thence SEPTEMBER 27, 2006 193

8. Southeasterly along the a curve to the left, having a radius of 230.00 feet, a distance of 291.11 feet to a point; thence 9. S72°56’50"E, a distance of 42.69 feet to the Point of Beginning. ALSO ALL THAT TRACT OF PARCEL OF LAND, situate in the Phelps and Gorham Purchase, Township 10, Range 7, Village of Avon, County of Livingston, and State of New York, being more particularly bounded and described as follows: Beginning at a point, said point being the intersection of the southerly boundary line of lands now and formerly of Niagara Mohawk Power Corporation (TM #35.05-01-71) with the westerly boundary line of lands now or formerly of Niagara Mohawk Power Corporation (TM #24.18-01-76); thence 1. S14°58’54"W, along said westerly boundary line, a distance of 626.57 feet to a point; thence The following 6 courses are through lands now or formerly Livingston Industrial Complex (TM #24.17-01-02) 2. N72°56’50"W, a distance of 40.52 feet to a point; thence 3. Northwesterly along a curve to the right, having a radius of 170.00 feet, a distance of 215.17 feet to a point; thence 4. N00°25’38"W, a distance of 189.73 feet to a point; thence 5. Northwesterly along a curve to the left, having a radius of 230.00 feet, a distance of 361.28 feet to a point; thence 6. S89°34’22"W, a distance of 1,582.56 feet to a point; thence 7. Westerly along a curve to the right, having a radius of 35.00 feet, a distance of 27.13 feet to a point on the aforementioned southerly boundary line of Niagara Mohawk Power corporation; thence N89°34’22"E, along said southerly boundary line, a distance of 2,161.12 feet to the Point of Beginning Dated at Geneseo, New York September 13, 2006 (Introduced) September 27, 2006 The roll was called as follows: Ayes - 1,682; Noes - 0; Absent – Davis, 24; Schuster, 46; Total –70; Adopted.

OTHER BUSINESS 1. Discussion Of Livingston County Water And Sewer Authority Vacancies – Chairman James C. Merrick Chairman Merrick announced there were two vacancies and asked if there was anyone from the Board who wished to comment. Supervisor Brooks stated he feels the LCWASA continues to grow, and we need to keep that in mind while deciding on an appointment. He stated we should appoint someone with the skills and knowledge to continue moving the board forward. It should never be a political appointment, but one with consideration of who would truly assist the board in the best way. Supervisor Moore stated we have a good share of members from Conesus, Scottsburg, Sparta and perhaps someone in banking with financial experience should be considered. Supervisor Moore additionally stated he feels it is important to fill the vacancies as soon as possible. Supervisor Kennison agreed with Mr. Brooks, and he feels it is very important that a clear message should be sent that we need someone in support of providing good water sources, infrastructure and forward thinking. Chairman Merrick asked if there were any other comments. He asked the Director of Public Works Cathy Muscarella to comment. C. Muscarella stated all of those currently on the board are willing to work with anyone who would be appointed, who will assist us in moving our mission forward by providing cost effective, safe, and environmentally sound water in the County. Supervisor Martello asked if the current board has any ideas of whom they would like to join. Supervisor Brooks responded that they are seeking the best candidate with a solid background. Supervisor Moore stated that there are no political interests and Supervisor Kennison stated he is supporting Mr. Moore in avoiding geographical seclusions. He also stated he would like to be on record to thank the past members for the good work they accomplished while in service to the WASA Board. Chairman Merrick stated he feels it important to find someone without tunnel vision and someone with legal and/or financial background and a willingness to serve. Chairman Merrick stated if needed, he would be glad to advertise to seek candidates. Supervisor Brooks stated he would like to review list of possible candidates prior to placing an ad. If time 194 REPORT OF THE SUPERVISORS’ PROCEEDINGS passes without a positive candidate, he would consider the ad offer.

2. Discussion of Wind Turbines – Taxation/Payment In Lieu of Tax Issues – County Administrator Dominic Mazza, County Attorney David Morris, Real Property Tax Director Richard Sheflin County Administrator Mazza introduced Dr. Michael Glover, Superintendent of Genesee Valley BOCES and Dr. Jon Hunter, Geneseo School District Superintendent who have been invited to participate in the discussion and presentation regarding wind turbine taxation issues. County Administrator Mazza explained that our goal is to attain continuity and consistency for all taxing entities in regard to wind turbine facilities. The County Administrator introduced County Attorney David Morris who presented information on the legal implications for taxation and/or creation of pilot agreements as they pertain to wind turbine installations. County Administrator Mazza reminded the Board of the early installation of telephone cell towers and the lack of methodology in assessing their value and the lack of consistency in addressing their construction, which has resulted in a significant tax loss. County Attorney Morris explained the various issues and concerns for the taxation of wind turbine installations and the ramifications of taxing entities opting out, taking no action and how to require a PILOT agreement. Mr. Morris explained that it is imperative that local municipalities have in place requirements for PILOT agreements prior to the application for building permits and other construction related activities. He urged that this issue be dealt with prior to the start of a project. Supervisor Martello asked is there any advantage in opting out? County Attorney explained the implications of opting out of the Real Property Tax Law. County Administrator Mazza said that by opting out, a municipality is basically killing the project. Dr. Michael Glover provided information regarding the wind farm in Lewis County, and that local school districts would be receiving nearly $2.6 million dollars next year in PILOT payments. Dr. Glover reported that the school officials in Lewis County stressed being prepared in advance and to address all scenarios prior to the construction of wind turbine facilities. Real Property Tax Director Richard Sheflin stressed that it makes sense for all taxing entities to have a consistent approach. The State has an assessed value formula, and any PILOT agreement should be built off an assessment base. There was general discussion concerning the length and conditions that a PILOT agreement would contain. Geneseo Supervisor Kennison stated his concern than if we have a uniform PILOT agreement for all taxing entities, we should also have uniform zoning codes throughout the County. County Administrator Mazza led a discussion concerning where we go from here. Dr. Hunter stated that the Geneseo School District would like to work in concert with the Town of Groveland and the County and was supportive of a uniform approach to the taxation of wind turbine facilities. Consensus was reach that County Attorney Morris and Real Property Tax Director Sheflin would develop a proposed PILOT agreement that each of the taxing entities could adopt in anticipation of the construction of any wind turbine facilities, and that a draft PILOT agreement would be developed and distributed in the near future.

3. Discussion of Submitting a Grant Application for Shared Municipal Services Incentive Program – Health Insurance County Administrator distributed a SMSI Survey to the Board members (on file) and explained the purpose for seeking support for a Livingston County Experience-Rated Health Insurance Consortium versus the current Community-Rating system.. The grant would likely pay for the legal and administrative costs, while a business plan is being developed. The County Administrator distributed survey information on health insurance participation in the individual towns and explained that the survey is a necessary part of the grant application. The County Administrator also distributed letters of support and asked that they be returned as soon as possible as the grant application deadline is October 22, 2006.

4. Chairman Merrick noted that a letter of resignation from the CNR Administrator Paul Kesselring has been received. It is the intention that current Director of Long Term Care Franklin Basset will become the Administrator of record for the CNR. Chairman Merrick announced that on October 4, 2006 at 10:00 a.m. there will be a meeting with staff and Board members to work on the development of the job duties and needs for a position to replace Mr. Kesselring. SEPTEMBER 27, 2006 195

Supervisor Walker stated this is just part of the process to evaluate how this facility should work. He encouraged all Supervisors to attend to provide their input.

5. Chairman Merrick reported a vacancy on the Genesee Finger Lakes Planning Council Board due to Supervisor Marjorie Cansdale leaving the position. He requested Supervisor Cansdale to provide an overview of the position and she did. Conesus Supervisor Donohue volunteered to be appointed as the Chairman Designee.

6. County Administrator Update County Administrator Mazza stated we have changed the name of the Geneseo SNF to Millennium Drive Complex for future business reference. He explained his attendance at the Public Hearing to discuss the proposed dialysis center to seek approval prior to the submission of the Certificate of Need to the State. The Committee of the Finger Lakes Health Systems Agency applauded the plans and presentation. County Administrator Mazza explained that some of the financing for the renovations to the former SNF for a dialysis unit could come from the proceeds from the sale of the 1.8 acres to GVTA Federal Credit Union and tobacco settlement revenues. The State Health Department will be reviewing the CON soon, and we are optimistic that it will be approved.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Gott to adjourn until Wednesday, October 11, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:50 p.m. 196 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, OCTOBER 11, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Kennison (Geneseo) and Mr. Nunda (Brooks).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 9/27/06 Regular Meeting were approved as presented.

PUBLIC HEARING – 1:35 P.M. 1. TO INCREASE THE MAXIMUM ESTIMATED AMOUNT AUTHORIZED TO BE EXPENDED IN CONNECTION WITH THE CONESUS LAKE COUNTY SEWER DISTRICT EXTENSION #9 – HAMLET OF CONESUS The Chairman opened the public hearing to receive comments in accordance with the notices published in the official newspapers and asked the Director of Public Works Cathy Muscarella to comment. C. Muscarella stated this public hearing is to hear comments regarding the increase of $400,000 for this project as a result of receiving a small cities grant. The Chairman asked if there was anyone wishing to speak to please come forward. No one wished to speak. Chairman Merrick stated that the Public Hearing would remain open until the end of the meeting.

COMMUNICATIONS 1. The Board Photograph has been rescheduled for Wednesday, November 8, 2006 after the Board meeting. 2. Inter-County Association of Western New York will be hosted by Livingston County on Friday, October 20, 2006 at the Livingston County Center for Nursing and Rehabilitation. Registration is $15.00 and will begin at 9:30 a.m. All supervisors are invited to attend. If you plan to attend, please notify Virginia today. PROGRAM: State and Federal Legislative Panel Discussion and tour of the Center of Nursing and Rehabilitation 3. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Payne (Watkins) Cobblestone House, Conesus, NY has been listed on the New York State Register of historic places and nominated to the National Register. 4. Notification from the Town of Cohocton, New York to amend a Zoning Law to Regulate and Control Windmills and Windmill Facilities. 5. Acknowledgement letter from Assemblyman Daniel J. Burling for receipt of Res. No. 2006-300 Proclaiming September 15, 2006 as National POW/MIA Recognition Day. 6. Thank you note from Mrs. Howard Kramer for the donation to the Livingston County Hospice Program in memory of former Springwater Supervisor Howard J. Kramer. 7. Summons in a Civil Case in the matter of Ryan M. Duryea versus the County of Livingston. ET AL. 8. Summons in a Civil Case in the matter of Michael W. and Amy L. Oldfield versus the Village of Dansville, Village of Wayland, Livingston County and Deborah Babbitt. 9. The State Environmental Quality Review Negative Declaration and Short Environmental Assessment Form regarding the Proposed Sale of 1.5 acres on Millennium Drive to the GVTA Federal Credit Union in on each Supervisor’s desk and a resolution will be presented at the October 25, 2006 Board meeting. 10. The County Administrator filed the Proposed 2007 County Budget with the Clerk of the Board on this date.

RESOLUTION NO. 2006-347. APPROVING ABSTRACT OF CLAIMS #10A – OCTOBER 11, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #10A dated October 11, 2006 in the total amount of $1,943,022.06. Dated at Geneseo, New York October 11, 2006 Ways and Means Committee OCTOBER 11, 2006 197

The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted.

PREFERRED AGENDA RESOLUTION NO. 2006-348. SCHEDULING PUBLIC HEARING FOR AGRICULTURAL DISTRICTS #3 & #4 AND REFERRING IT TO THE LIVINGSTON COUNTY PLANNING BOARD AND THE LIVINGSTON COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD WHEREAS, Livingston County Agricultural Districts #3 & #4 are up for review and renewal; and WHEREAS, a public hearing on the proposed modification of Agricultural Districts #3 & #4 is required by NYS Agriculture & Markets Law Section 303-a; now, therefore, be it RESOLVED, that a public hearing concerning the renewal and modification of Agricultural Districts #3 & #4 will be held at 1:35 PM on November 8, 2006, in the Board Room at the Livingston County Government Center, Geneseo; and, be it further RESOLVED, that a notice of the public hearing be published in the County’s official newspaper, and written notice of said hearing be mailed to the Town Clerks of Mount Morris, North Dansville, Nunda, Ossian, Portage, Sparta, West Sparta and York and the Village Clerks of Dansville, Mount Morris, and Nunda, all persons owning land within the proposed district, the Commissioner of Agriculture & Markets, the Commissioner of Environmental Conservation, the Secretary of State, the Advisory Council on Agriculture, and as otherwise provided for by law; and, be it further RESOLVED, that the 30-day review period will run from October 11 through November 11, 2006; and, be it further RESOLVED, that the proposed modification of Agricultural Districts #3 & #4 be referred to the Livingston County Planning Board and the Livingston County Agricultural & Farmland Protection Board, as provided for by law; and, be it further RESOLVED, that the proposed modification of Agricultural Districts #3 & #4 is available for public inspection at the office of the Livingston County Planning Department, Room 305, Livingston County Government Center, Geneseo. Dated at Geneseo, New York October 11, 2006 Human Services Committee

RESOLUTION NO. 2006-349. SCHEDULING PUBLIC HEARING ON PETITIONS TO JOIN EXISTING AGRICULTURAL DISTRICTS AND REFERRING THEM TO THE LIVINGSTON COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD WHEREAS, Section 303-b of the New York State Agriculture and Markets Law provides for the inclusion of viable agricultural land within a certified Agricultural District; and WHEREAS, Livingston County has received petitions from landowners requesting the inclusion of their land in Agricultural Districts; now, therefore, be it RESOLVED, that a public hearing on the inclusion of viable agricultural land within existing Agricultural Districts will be held at 1:35 PM on November 8, 2006, in the Board Room at the Livingston County Government Center, Geneseo; and, be it further RESOLVED, that a notice of the public hearing be published in the County’s official newspaper, and as otherwise provided for by law; and, be it further RESOLVED, that the petitions shall be referred to the Livingston County Agricultural and Farmland Protection Board, as provided for by law. Dated at Geneseo, New York October 11, 2006 Human Services Committee

RESOLUTION NO. 2006-350. PROCLAIMING THE MONTH OF NOVEMBER 2006 AS ADOPTION AWARENESS MONTH WHEREAS, each November, when Americans offer thanks for the abundant blessings of this great Nation and our homes and families, Livingston County joins in the annual observance of Adoption Month, recognizing that the citizens of Livingston County have a compassionate tradition for opening their hearts to children in need of a permanent home; and 198 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, the children of this county, state and nation are our most precious resource and each deserves the safety and security of a nurturing and stable home that provides a strong foundation for a healthy and productive life; and WHEREAS, it is important that we remember children who are in foster care waiting to be adopted as part of a loving and caring family; and WHEREAS, finding permanent homes for these children is an objective throughout the year, and during Adoption Awareness Month, a special effort is made to match children with caring adoptive parents; and WHEREAS, many children awaiting adoption have special needs and require the compassion that is found in a loving family, and many adoptive parents have discovered that caring for such a special child has proven to be one of the most rewarding experiences in life; and WHEREAS, it is important to recognize the enduring and valuable contributions of adoptive parents who continually strive to improve the quality of life for the children they bring into their lives; and WHEREAS, this special observance reminds us that we can offer the hope of a better tomorrow to many children through adoption, and as families and communities across our County, State and Nation gather to celebrate and give thanks for our many blessings, it is the hope of all of us that every child awaiting adoption will find a permanent and loving family; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors proclaims the month of November 2006 as Adoption Awareness Month in Livingston County. Dated at Geneseo, New York November 16, 2005 Human Services Committee

RESOLUTION NO. 2006-351. PROCLAIMING OCTOBER 21 THROUGH OCTOBER 29, 2006 AS RED RIBBON CAMPAIGN WEEK WHEREAS, there is a commitment by the Livingston County Board of Supervisors toward the creation of a drug free America, and WHEREAS, there is a commitment by the Livingston County Board of Supervisors to a drug free, healthy lifestyle with no use of any illegal drug and no illegal use of a legal drug, it is, hereby, RESOLVED, that the Livingston County Board of Supervisors proclaims October 21 through October 29, 2006, as Red Ribbon Campaign Week. Dated at Geneseo, New York October 11, 2006 Human Services Committee

RESOLUTION NO. 2006-352. PROVIDING FOR PUBLIC HEARING ON PROPOSED LIVINGSTON COUNTY BUDGET FOR 2007 PURSUANT TO SECTION 359 OF THE COUNTY LAW RESOLVED, that the Livingston County Board of Supervisors, pursuant to Section 359 of the County Law, will hold a public hearing on the proposed Livingston County Budget for the fiscal year 2007 at 1:35 p.m. in the afternoon and also at 7:00 p.m. in the evening on Wednesday, November 8, 2006 in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and, be it, further RESOLVED, that the Clerk of the Board will cause a Notice of Public Hearing to be published in the official newspapers of the County in a manner required by Section 359 of the County Law. Dated at Geneseo, New York October 11, 2006 Ways and Means Committee

RESOLUTION NO. 2006-353. APPOINTING MEMBER TO THE LIVINGSTON COUNTY BOARD OF ETHICS – DONEGAN WHEREAS, Terrence P. Donegan was appointed to the Livingston County Board of Ethics pursuant to Res. No. 2003-400 for a term expiring December 31, 2006, and WHEREAS, Terrence P. Donegan desires to be reappointed to another three-year term, it is hereby RESOLVED, that Terrence P. Donegan of 16 Stoney Oak Circle, Caledonia, New York 14423 is hereby appointed to the Livingston County Board of Ethics for a term commencing January 1, 2007 and expiring December OCTOBER 11, 2006 199

31, 2009. Dated at Geneseo, New York October 11, 2006 Ways and Means Committee

RESOLUTION NO. 2006-354. PROCLAIMING THE MONTH OF OCTOBER OF EACH YEAR AS LIVINGSTON COUNTY DOMESTIC/FAMILY VIOLENCE EDUCATION AND AWARENESS MONTH WHEREAS, October is National Domestic Violence Awareness Month across the U.S., and declares Purple as the domestic violence color marker, and WHEREAS, the issue of domestic/family violence is a major societal problem that costs the County government and taxpayers millions of dollars each year and will only be reduced in part by continued focus and exposure by the County government, its affiliates and committees, and WHEREAS, the Livingston County Domestic Violence Consortium and the Livingston County Domestic Violence Task Force fully support the implementation of this resolution in support of their collaborative efforts within the County, and WHEREAS, the Education, Prevention and Awareness arm of Chances and Changes, Inc. demonstrates a partnership commitment to provide presentations and information to schools to educate students and to area public sector organizations emphasizing the need for exposure and training for County businesses on this difficult topic, and WHEREAS, events and experiences are held by the County domestic/family violence agencies and Chances and Changes, Inc. during October of each year to acknowledge National Awareness Month, it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby proclaims the month of October of each year as Livingston County Domestic/Family Violence Education and Awareness month. Dated at Geneseo, New York October 11, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Martello and seconded by Mr. Yendell to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted.

RESOLUTION NO. 2006-355. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: UNITED HEALTHCARE EMPIRE PLAN NETWORK, NEW YORK STATE DEPARTMENT OF HEALTH Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount United HealthCare Empire Plan Network 10/1/06-10/1/08 Per Fee Schedule PO Box 128 LeRoy, NY 14482 For Ancillary Agreement for membership in the Empire Plan participating provider network for Early Intervention Services. New York State Department of Health 4/1/06-3/31/07 Yearly $40,000.00 Division of Family Health, Fiscal Unit Empire State Plaza, Corning Tower, Room 878 Albany, NY 12237-0657 For Renewal of the Childhood Lead Poisoning Prevention Program New York State Department of Health 7/30/03-6/30/07 $10,000.00 Bureau of Environmental Radiation Protection Flanigan Square, Room 530 200 REPORT OF THE SUPERVISORS’ PROCEEDINGS

547 River St. Troy, NY 12180-2216 For one additional year of no cost extension for the Radon Program New York State Department of Health 4/1/06-3/31/07 $8,000.00 Bureau of Communicable Disease Control ESP, Corning Tower Albany, NY 12237 For reimbursement of rabies expenses New York State Department of Health 10/1/06-9/30/07 $34,263.00 Bureau of Community Environmental Health & Food Protection Flanigan Square, 547 River Street, Room 515 Troy, New York 12180-2216 For ATUPA Grant renewal Dated at Geneseo, New York October 11, 2006 Human Services Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted.

RESOLUTION NO. 2006-356. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: RESIDENTIAL TREATMENT CENTERS Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Department of Social Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Residential Treatment Centers 7/1/06-6/30/07 Various Rates For: Purchase of Residential Treatment Center Services for Children Dated at Geneseo, New York October 11, 2006 Human Services Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted.

RESOLUTION NO. 2006-357. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION AS FOLLOWS: GENESEE VALLEY BOARD OF COOPERATIVE EDUCATIONAL SERVICES (BOCES) PRACTICAL NURSING PROGRAM Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Center for Nursing and Rehabilitation, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Genesee Valley BOCES 6/01/06 – 5/31/09 N/A 80 Munson Street LeRoy, New York 14482 For students of the practical nurse program to obtain clinical experience at the Center under the supervision of BOCES clinical instructors Dated at Geneseo, New York October 11, 2006 Human Services Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted.

OCTOBER 11, 2006 201

RESOLUTION NO. 2006-358. AUTHORIZING SUBORDINATION OF EDITH KEATLEY HOME REHABILITATION PROGRAM MORTGAGE Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign an agreement subordinating the Edith Keatley – Livingston County Rehab I mortgage, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 11, 2006 Human Services Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted.

RESOLUTION NO. 2006-359. AUTHORIZING SUBMISSION OF A GRANT APPLICATION TO THE GOVERNOR’S OFFICE FOR SMALL CITIES FOR BARILLA AMERICA NY, INC. Mr. Deming presented the following resolution and moved its adoption: WHEREAS, Barilla America NY, Inc. plans to establish a manufacturing operation in the Village of Avon, New York, and WHEREAS, Barilla America NY, Inc. has requested that the Village of Avon apply for grant funding on its behalf from the Governor’s Office for Small Cities to provide financing for a portion of the project cost, and WHEREAS, the County has the capacity to make such application on behalf of the Village of Avon, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to submit a grant application in the amount of $750,000.00 to the Governor’s Office for Small Cities to support the Barilla America NY, Inc. project in the Village of Avon, and, be it further RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to execute the grant agreement and all related documents associated with the Governor’s Office for Small Cities grant, subject to review by the County Attorney and the County Administrator. Dated at Geneseo, New York October 11, 2006 Public Services Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted.

RESOLUTION NO. 2006-360. AWARDING BID AND AUTHORIZING A CONSTRUCTION CONTRACT FOR FEDERAL/STATE-AID BRIDGE REPLACEMENT PROJECT (NYSDOT PIN 4753.25, BIN 2210970), EAST SWAMP ROAD OVER CONESUS LAKE INLET, TOWN OF SPARTA Mr. Deming presented the following resolution and moved its adoption: WHEREAS, the County is administering the above-noted Project for the Town of Sparta, and there is a Town Resolution in place in which the Town of Sparta accepts responsibility for 100% of all applicable local shares of the costs of this Project, and WHEREAS, after legal advertisement, and following Federal-Aid bid regulations and requirements, bids for the Construction Phase of the East Swamp Road Bridge Replacement Project were received and opened on October 2, 2006 in Room 205 of the Livingston County Government Center, and WHEREAS, the bid of Ramsey Constructors, Inc. of Lakeville, New York in the amount of $244,796.00 was the lowest of seven (7) bid proposals received, and said bid meets all bid specifications, and WHEREAS, the bid of Ramsey Constructors, Inc. has been reviewed and approved by FRA Engineering, PC as well as NYSDOT Region 4 officials, now, therefore, be it RESOLVED, that the bid of Ramsey Constructors, Inc. of Lakeville, NY of $244,796.00 (Two Hundred and Forty-Four Thousand, Seven Hundred and Ninety-Six Dollars) be accepted, (of which, with anticipated NYS Marchiselli Aid, the Town of Sparta share will be 5% or $12,240.00, and the County share will be Zero), and the Chairman of the Board of Supervisors is hereby authorized to sign a construction contract for said amount, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 11, 2006 Public Services Committee 202 REPORT OF THE SUPERVISORS’ PROCEEDINGS

The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted. Chairman Merrick requested that Highway Superintendent Don Higgins comment on the next three resolutions pertaining to East Swamp Road bridge replacement project in the Town of Sparta. D. Higgins explained the Town of Sparta owns the bridge; however, the County is administering this project for the Town. He indicated the first resolution is the construction contract awarding to Ramsey Constructors, Inc. The second is authorizing a contract with NYS DOT for construction and inspection phases of the project and the third is authorizing a contract with FRA Engineering, P.C. for inspection services. There is no County local share.

RESOLUTION NO. 2006-361. AUTHORIZING THE IMPLEMENTATION AND SUPPLEMENTAL AGREEMENT WITH NYS DEPARTMENT OF TRANSPORTATION FOR CONSTRUCTION & CONSTRUCTION INSPECTION PHASES, AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID AND STATE “MARCHISELLI” PROGRAM-AID ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL-AID PROJECT (PIN 4753.25, BIN 2210970), AND APPROPRIATING FUNDS THEREFOR: REPLACEMENT OF EAST SWAMP ROAD BRIDGE OVER CONESUS LAKE INLET, TOWN OF SPARTA Mr. Deming presented the following resolution and moved its adoption: WHEREAS, a project for the Replacement of the East Swamp Road Bridge (Town of Sparta jurisdiction) over the Conesus Lake Inlet, Town of Sparta, Livingston County (NYSDOT PIN 4753.25; BIN 2210970) (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program to be borne at the ratio of 80% Federal funds and 20% non-federal funds; and WHEREAS, the County is administering the above-noted Project for the Town of Sparta, and there is a Town Resolution in place in which the Town of Sparta accepts responsibility for 100% of all applicable local shares of the costs of this Project, and WHEREAS, the County of Livingston desires to advance the Project by making a commitment of 100% of the non-Federal share of the costs of the Engineering, Design, Construction and Construction Inspection phases; and WHEREAS, Livingston County Resolution No. 2004-369 authorized and funded $60,000 for the costs of Preliminary Engineering, Design and ROW Incidentals, now, therefore be it RESOLVED, that the Board of Supervisors, duly convened, does hereby approve the above-subject Project, and, be it further RESOLVED, that the Board of Supervisors hereby authorizes the Chairman of the Board to pay in the first instance 100% of the Federal and non-Federal share of the cost of engineering, design, construction, and construction inspection work for the Project or portions thereof, and, be it further RESOLVED, the total sum of $325,796.00 (of which, with anticipated NYS Marchiselli Aid, the Town of Sparta final share will be approximately $25,290.00 and the County final share will be Zero) is hereby appropriated from the Board of Supervisors and made available to cover the cost of participation in the following phases of the Project: $ 60,000.00 – Original Preliminary Engineering, Design and ROW Incidentals (Res. 2004-369) $ 21,000.00 – Construction Inspection $ 244,796.00 – Construction Contract, and be it further RESOLVED, that in the event the full Federal and non-Federal share costs of the Project exceeds the amount appropriated above, the Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon notification by the New York State Department of Transportation thereof, and, be it further RESOLVED, that the Chairman of the Board of Supervisors be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the Board of Supervisors 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 Municipality’s first instance funding of project costs and permanent funding of the local share of Federal-aid and State-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible, and, be it further RESOLVED, that a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and, be it further RESOLVED, that this Resolution shall take effect immediately. Dated at Geneseo, New York October 11, 2006 OCTOBER 11, 2006 203

Public Services Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted.

RESOLUTION NO. 2006-362. AUTHORIZING A SUPPLEMENTAL AGREEMENT WITH FRA ENGINEERING, P.C. FOR CONSTRUCTION INSPECTION SERVICES FOR FEDERAL/STATE-AID BRIDGE REPLACEMENT PROJECT (NYSDOT PIN 4753.25, BIN 2210970), EAST SWAMP ROAD OVER CONESUS LAKE INLET, TOWN OF SPARTA Mr. Deming presented the following resolution and moved its adoption: WHEREAS, the County is administering the above-noted Project for the Town of Sparta, and there is a Town Resolution in place in which the Town of Sparta accepts responsibility for 100% of all applicable local shares of the costs of this Project, and WHEREAS, Resolution No. 2005-260 authorized a contract with FRA Engineering, P.C. of Henrietta, NY for Engineering, Design, ROW Incidentals/Acquisition and Construction Support for the above-noted project, and WHEREAS, said Resolution and contract provided for Construction Inspection Services to be added as a Supplemental Agreement at a later date, and WHEREAS, FRA Engineering, P.C. has submitted a Cost-Plus-Fixed-Fee proposal in an amount not to exceed $21,000.00 for Construction Inspection Services, and said cost proposal has been reviewed and approved by NYSDOT Region 4 officials, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors authorizes the Chairman of the Board to sign a Supplemental Agreement with FRA Engineering, P.C. of Henrietta, NY, for Construction Inspection Services for the above-noted Federal/State-Aid project, at a maximum fee not to exceed $21,000.00 (of which, with anticipated NYS Marchiselli Aid, the Town of Sparta share will be 5% or $1,050.00 and the County share will be Zero), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 11, 2006 Public Services Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted.

RESOLUTION NO. 2006-363. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN QUIT CLAIM DEED AND RELATED DOCUMENTS TO TRANSFER PARCELS ON WEST LAKE ROAD –MERRIMAN– TOWN OF GROVELAND Mr. Deming presented the following resolution and moved its adoption: WHEREAS, the State of New York has previously discontinued maintenance of certain portions of West Lake Road, and WHEREAS, the Superintendent of Highways has determined that the following parcels of property are of no further use for highway purposes for the County of Livingston, and WHEREAS, the Superintendent of Highways has recommended that the following parcels be abandoned to the adjoining landowner, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a quit claim deed and related documents to transfer the following parcels to the party listed upon payment to the County of Livingston of $100.00 per transfer: Donald G. Merriman and Diane G. Merriman ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Groveland, County of Livingston, State of New York, bounded and described as follows: PARCEL A All that tract or parcel of land situate in the Town of Groveland, County of Livingston, State of New York, and being more particularly bounded and described as follows: Commencing at a point on the east right of way line of West Lake Road at its intersection with the south line of lands conveyed to Donald G. & Diane G. Merriman by Liber 1113 of Deeds, Page 363; thence 1) S 68°-41 '-06" E, along a south line of said Merriman, a distance of 31.79 feet to a point on the old highway line of West Lake Road; thence 2) S 20°-36'-55" W, along the old east line of West Lake Road, a distance of 103.42 feet to a point on the new highway line of West Lake Road; thence 204 REPORT OF THE SUPERVISORS’ PROCEEDINGS

3) N 04°-34'-31" W, along the east line of West Lake Road, a distance of 50.99 feet to a point; thence 4) N 10°-41'-37" E, continuing along the east line of West Lake Road, a distance of 58.55 feet to the point of beginning. Intending to describe a parcel of land containing 0.046 acres of land. PARCEL B All that tract or parcel of land situate in the Town of Groveland, County of Livingston, State of New York, and being more particularly bounded and described as follows: Commencing at a point on the east right of way line of West Lake Road, at its intersection with the north line of lands conveyed to Richard H. & Susan E. Kronthaler; thence 1) N 05°-28'-21" W, along the east right of way line of West Lake Road, a distance of 9.47 feet to a point; thence 2) N 09°-30'-33" E, continuing along the east right of way line of West Lake Road, a distance of 13.02 feet to a point; thence 3) N 29°-21'-16" E, along the east right of way line of West Lake Road, a distance of 52.00 feet to a point; thence 4) S 05°-30'-47" E, along the old east right of way line of West Lake Road, a distance of 71.50 feet to a point; thence 5) N 83°-54'-40" W, along a north line of said Kronthaler, a distance of 33.80 feet to the point of beginning. Intending to describe a parcel of land containing 0.033 acres of land. Excepting and reserving to the County of Livingston a permanent easement for all existing water and sewer transmission lines. Said easement to be ten (10) feet in width centered on said transmission lines. Together with the right of access for repair, maintenance and replacement of said transmission lines. Dated at Geneseo, New York October 11, 2006 Public Services Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total – 331; Adopted. Chairman Merrick stated that Highway Superintendent Don Higgins requested permission to discuss a grant program, and he asked D. Higgins to approach the podium. D. Higgins apologized for the short notice, but he just became aware of a Shared Municipal Services Incentive (SMSI) Grant Program and the application is due by October 23, 2006. D. Higgins recommended that the County submit an application for the purchase of an Asphalt Reclamation Attachment, which could be used by the County and Towns. He explained that in order for the County to apply for this funding, we must show support from those Towns who are interested in working with the County to create a consortium. He urged all the Towns that are interested to submit a letter (a sample was provided in the handout) to the Chairman of the Board by Friday, October 13, 2006. Chairman Merrick urged those towns that are interested to submit a letter to his office.

The following resolution did not go through Committee, and the Clerk announced that the Committee had not signed the resolution; therefore, a motion would be necessary to present the resolution.

MOTION: Mr. Moore moved and Mr. Mahus seconded to present the following resolution. Carried.

RESOLUTION NO. 2006-364. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A JOINT SERVICES AGREEMENT BETWEEN THE ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY AND THE COUNTY OF LIVINGSTON RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a joint services agreement with Rochester Genesee Regional Transportation Authority, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 11, 2006 Public Services Committee County Administrator Dominic Mazza stated this agreement is a follow-up agreement to the land lease between the County and RGRTA (LATS) for the Hampton Corners site. The joint services agreement allows LATS to pay one cent over the cost of our fuel and the use of the Highway wash facility at $4.00 per wash. The County Administrator indicated that the County will review the costs in a few years. We initially took prices that were being paid in other OCTOBER 11, 2006 205 places. This is a five-year agreement with a 90-day cancellation clause. Portage Supervisor Davis asked if LATS would be washing their own vehicles, and the County Administrator yes the driver will be responsible for washing his or her own vehicle. The County Administrator stated this has been a very successful project, and there has been a lot of cooperation between the County and RGRTA. He also mentioned that Congressman Reynolds provided a lot of funding for this project. The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total –331; Adopted.

RESOLUTION NO. 2006-365. AUTHORIZING TRANSFER OF FUNDS – CONTINGENCY/ INFORMATION & TECHNOLOGY SERVICES, OFFICE FOR THE AGING, SOCIAL SERVICES, VETERANS Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York October 11, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total –331; Adopted.

RESOLUTION NO. 2006-366. AMENDING 2006 COUNTY BUDGET – SEWER Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Sewer budget be amended as follows: Department Code Description Amount Increase Revenue Account G9710 1029 Special Assessment $1,000.00 Increase Appropriation Account G9710 6000 Principal on Debt $1,000.00 Dated at Geneseo, New York October 11, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total –331; Adopted.

RESOLUTION NO. 2006-367. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Create one Deputy Director of Long Term Care position Dated at Geneseo, New York October 11, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total –331; Adopted.

CLOSE PUBLIC HEARING The Chairman asked if anyone from the public or any Supervisor wished to speak at this time regarding the Public Hearing. No one wished to speak. The Chairman declared the public hearing closed.

RESOLUTIONS CONT. RESOLUTION NO. 2006-368. APPROVING THE INCREASE IN THE MAXIMUM AMOUNT TO BE EXPENDED FOR EXTENSION NO. 9 TO THE CONESUS LAKE SEWER DISTRICT IN THE COUNTY OF LIVINGSTON, NEW YORK 206 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, by proceedings heretofore duly had and taken pursuant to Article 5-A of the County Law, the County of Livingston, New York, has established Extension No. 9 to the Conesus Lake Sewer District and authorized improvements therein pursuant to maps, plans and estimates of costs prepared pursuant to Section 251 of the County Law; and WHEREAS, the aforesaid proceedings provided among other things for the maximum estimated costs of the improvements proposed for said Extension in the amount of $2,465,000; and WHEREAS, this Board of Supervisors duly adopted a resolution dated September 13, 2006 calling a public hearing for the purpose of considering an increase from $2,465,000 to $2,865,000 in maximum estimated cost, said hearing to be held at the Board of Supervisors Assembly Room, in Geneseo, New York, on the 11th day of October, 2006, at 1:35 o'clock P.M., Prevailing Time; and WHEREAS, said notice of said public hearing was duly published in the manner and within the time provided by law and proof thereof has been submitted to this Board of Supervisors; and WHEREAS, the Board of Supervisors has given due consideration to the evidence given at said public hearing; now, therefore, be it RESOLVED, by the Board of Supervisors of the County of Livingston, New York, as follows: Section 1. Upon the evidence given at the aforesaid public hearing and after considering any objections made thereto, it is hereby found and determined to be in the public interest to authorize the increase of the maximum amount authorized to be expended for the original improvement to Extension No. 9 to the Conesus Lake Sewer District, the plans for which have been modified as hereinbefore provided, from $2,465,000 to $2,865,000, an increase of $400,000 and said increase is hereby authorized. The $615 cost to the typical property owner will not be affected by such increase in cost, as it will be fully funded by grants. Section 2. This resolution is adopted subject to permissive referendum. Dated at Geneseo, New York October 11, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,421; Noes - 0; Absent – Kennison, 247; Brooks, 84; Total –331; Adopted.

OTHER BUSINESS 1. Chairman Of The Board Appointments Livingston County Youth Board – Donna Horton (representing Cornell Cooperative Extension) expiring 8/31/08 Genesee/Finger Lakes Regional Planning Council – Brenda Donohue, filling unexpired term of Marjorie Cansdale ending 12/31/06 as Chairman Designee

2. Chairman Merrick announced that he has received one resume to be considered for the Livingston County Water and Sewer Authority vacancy. He stated that if any Supervisor knows someone that would like to serve on this Board, to please have him or her submit a resume at their earliest convenience. Chairman Merrick stated that if he does not receive any more resumes, he would advertise the vacancy. Before he advertises, he will wait until the 10/25/06 Board meeting to see what has been submitted.

3. County Administrator Mazza Update The County Administrator reminded the Board to review the SEQR Negative Declaration and Short Environmental Assessment Form regarding the Proposed Sale of 1.5 acres on Millennium Drive to the GVTA Federal Credit Union. The County Administrator stated that the 2007 Proposed County Budget has been filed with the Clerk and there is a slight tax decrease. The tax rate is down 16% due to increased assessments. He stated that the 2007 Budget Workshop has been scheduled for Monday, October 23, 2006 at 10:00 a.m. in the Board Assembly Room and encouraged the Supervisors to attend. The County Administrator indicated we continue to maintain our surplus and the investments for infrastructure and the industrial parks are now providing revenues. He commented that everyone should be proud what this County has been able to accomplish. The County Administrator indicated we will continue to work together for a health insurance consortium and thanked the Board for their letters of support. The County OCTOBER 11, 2006 207

Administrator thanked the Ways and Means Committee for their support and acknowledged the Department Heads, the County Treasurer and his staff for the assistance they provide. Chairman Merrick thanked the County Administrator for preparing the 2007 County Budget, and he stated the Budget meets all our needs along with providing a 16% tax reduction.

4. Livingston County Center for Nursing and Rehabilitation Update – Director of Long-Term Care Frank Bassett Chairman Merrick requested F. Bassett to comment on the newly created position of Deputy Director of Long- Term Care. F. Bassett thanked those Supervisors who attended a meeting last week to listen to division heads comment on the job duties of the Administrator of the Center. F. Bassett stated that Administrator Paul Kesselring has announced his resignation and will be closing on a house October 27, 2006 in North Carolina. He and his wife will relocate, probably by yearend, once his wife finishes her academics at . F. Bassett stated this Deputy Director position will have day-to-day responsibilities, but will not serve as Administrator. He indicated he would be resuming the role of Administrator of Record in addition to fulfilling the duties of Director. He is development a timeline with the County Administrator for the transition. F. Bassett noted that he would be placing an advertisement in the Democrat & Chronicle and also some professional association magazines. Chairman Merrick indicated that an interview committee would be established. Supervisor Yendell, Chairman of Ways and Means Committee, asked F. Bassett to comment on assuming the role of Administrator again. F. Bassett stated he welcomes the opportunity to assume the role of Administrator. He stated the Deputy position will take over the day-to-day minutia and there will be a big change dealing with the transition of having an Administrator and Assistant Administrator and a Director. He stated he would be responsible for customer service and regulatory compliance include dealing with the NYS Department of Health on an as needed basis. F. Bassett stated one voice will be leading the organization and providing direction, and he intends to provide that direction. Supervisor Yendell stated that F. Bassett’s license would be on record. The Committee agreed to include a three-year window for the Deputy to obtain a license. F. Bassett commented that we have a great nursing home and staff. We are in the process of reestablishing the culture and some elements need to be changed and he welcomes the opportunity for a challenge. Avon Supervisor LeFeber stated he had a constituent telephone him and inform him that sometimes the dining staff are not available during feeding time. Mr. LeFeber stated that we contract with Morrison to provide a service, and if they are struggling to meet the needs, we need to deal with it. Mr. LeFeber indicated we are still wrestling with the fact that they should be able to provide the services they agreed to in the contract. F. Bassett stated that when we planned the meal center function, we created a Neighborhood Assistant position, in combination as a Cleaner, to set and bus tables and pour beverages. After being in the Center for the first three months, we found this to be too time consuming for the staff, consequently, we retained Morrison to provide a Beverage Aide and Pantry Assistant to monitor the steam table and plate the food. It takes approximately 20 minutes to do this for one household and then they move to the next household. If Morrison is unable to provide the staff then it is the responsibility of our trained staff. F. Bassett commented that this is a people business driven by people and we are challenged everyday, however, we still have a wonderful Center. Supervisor Yendell stated there has been a problem in the past of Supervisors calling in for employees that did not punch in at the time clock and requesting that they get paid during that particular payroll period. Mr. Yendell stated he that it is not the Board’s place to do this. He explained that during a payroll period there may be approximately 20 employees that do not punch in and the staff has attempted to submit the payroll hours and this causes an administrative nightmare for the Fiscal staff, nursing staff, and administrative staff. The County Administrator stated that meetings have been scheduled and we will resolve this problem. Neighborhood Managers will be told that if staff does not punch in they may have to wait for their pay, and consequently, there will be some unhappy employees. The County Administrator explained that when a Supervisor calls with a request, that becomes priority, and these payroll requests are difficult to track. The County Administrator explained he is concerned about the number of miscellaneous adjustments and the potential of fraud. F. Bassett stated that there is an active workforce of 380 employees plus, and approximately 20 employees each pay period does not have time recorded. Chairman Merrick informed the Supervisors that they probably will continue to get calls from their constituents asking them to make exceptions to get them paid, however, the Supervisors, must step up to the plate and let the 208 REPORT OF THE SUPERVISORS’ PROCEEDINGS employees know it is their responsibility to punch in on a daily basis. Supervisor Gott asked if there is any mechanism for the employee to know if they did punch in if it recorded appropriately, and F. Bassett stated the time clock will beep upon punching in. F. Bassett concluded by thanking the Board for their continued support.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, October 25, 2006 at 1:30 p.m. Carried. The Board adjourned at 2:28 p.m. OCTOBER 25, 2006 209

REGULAR BOARD MEETING WEDNESDAY, OCTOBER 25, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Davis (Portage).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 10/11/06 Regular Meeting were approved as presented.

PUBLIC HEARING 1. TO HEAR OBJECTIONS TO THE SPECIAL ASSESSMENT ROLL OF THE LIVINGSTON COUNTY WATER DISTRICT NO. 1 ZONES 1,2,3,4,4A AND 5, CONESUS LAKE COUNTY SEWER DISTRICT EXT #8, AND GROVELAND STATION COUNTY SEWER DISTRICT The Chairman opened the public hearing to receive comments in accordance with the notices published in the official newspapers and asked the Director of Public Works Cathy Muscarella to comment. Public Works Director Cathy Muscarella reported this is an annual Public Hearing due to having special assessment on the tax rolls for the collection of debt for recent project areas. She indicated that typically a household is one unit, and vacant property is considered a vacant unit, which is assessed much lower. The public hearing is to provide owners the opportunity to comment on how many units are put on the tax roll for that particular property. The Chairman asked if there was anyone wishing to speak to please come forward. No one wished to speak. Chairman Merrick stated that the Public Hearing would remain open until the end of the meeting.

COMMUNICATIONS 1. The Petition For The Extension Of The Groveland Station County Sewer District has been filed. 2. Letter from Senator Catharine M. Young to County Clerk James Culbertson authorizing Member Initiative funding in the amount of $7,000 for the Quality Control Program. 3. Letter from Assemblyman Joseph A. Errigo acknowledging receipt of Res. No. 2006-300 Proclaiming September 15, 2006 as National POW/MIA Recognition Day. 4. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the G.A.R. Memorial Hall, Hunt, NY has been listed on the National Register of Historic Places. 5. County Clerk James Culbertson has been selected as Person of the Year in Dansville and a reception will be held on Saturday, October 28, 2006 at Brae Burn to honor him. Cocktail hour will begin at 6:00 p.m. and dinner to follow at 7:00 p.m. Tickets are $20.00 per person. If you are interested in attending this event, please notify Bill Bacon at 243-1370 ext. 201 or Tom Wamp at 335-8660. Mr. Merrick apologized for the short notice.

RESOLUTION NO. 2006-369. APPROVING ABSTRACT OF CLAIMS #10B – OCTOBER 25, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #10B dated October 25, 2006 in the total amount of $1,735,160.42. Dated at Geneseo, New York October 25, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,728; Noes - 0; Absent –Davis, 24; Adopted.

PRIVILEGE OF THE FLOOR 1. Planning Director David Woods – Genesee Finger Lakes Regional Planning Council Fall Workshop D. Woods announced that the Genesee Finger Lakes Regional Planning Council conducts a Local Government Workshop twice a year. The Fall workshop is scheduled for Friday, November 17, 2006 at the Genesee River in Mt. Morris, New York beginning at 9:00 a.m. and ending at 5:00 p.m. He indicated that the brochure that was distributed today (on file) was sent to Town Boards, Planning Boards and Zoning Board officials. Registration deadline is 210 REPORT OF THE SUPERVISORS’ PROCEEDINGS

November 10, 2006. D. Woods reported that the State Legislature enacted a Planning Zoning Training bill, which mandates training for Planning and Zoning Officials. He distributed a brochure entitled Promoting the Training of Municipal Planning and Zoning Officials Fact Sheet (on file). He stated that the members would be required to have four hours of training per year effective January 1, 2007. Training can be carried over, however, any training prior to January 1, 2007 will not be counted. D. Woods provided an overview of the agenda for the Fall 2006 Local Government Workshop and stated that Track A is an introductory session for new officials and Track B is designated training for Wind Energy Systems. D. Woods stated extra copies of the brochures are available.

PREFERRED AGENDA RESOLUTION NO. 2006-370. ACCEPTING THE PETITION AS PRESENTED FOR THE EXTENSION OF THE GROVELAND STATION COUNTY SEWER DISTRICT AND DIRECTING THAT MAPS, PLANS AND REPORTS BE PREPARED WHEREAS, County of Livingston has received a petition from the Towns of Sparta and Groveland to extend the Groveland Station County Sewer District now therefore be it RESOLVED, that the Livingston County Board of Supervisors accepts the petition as presented for the extension of the Groveland Station County Sewer District and directs that the Public Service Committee have the appropriate maps, plans and reports that should be necessarily and reasonable included in such district prepared as requested in the petition. Dated at Geneseo, New York October 25, 2006 Public Services Committee

RESOLUTION NO. 2006-371. ADOPTING SEQR NEGATIVE DECLARATION FOR PROPOSED SALE OF 1.5 ACRES ON MILLENNIUM DRIVE TO THE GVTA FEDERAL CREDIT UNION WHEREAS, Livingston County is proposing the sale of 1.5 acres on Millennium Drive to the GVTA Federal Credit Union; and WHEREAS, the proposed action is an Unlisted Action pursuant to the State Environmental Quality Review Act; and WHEREAS, a Short Environmental Assessment Form has been completed pursuant to the State Environmental Quality Review Act; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby determine that the proposed project will not have a significant effect on the environment, a draft Environmental Impact Statement will not be prepared, and the Livingston County Board of Supervisors does hereby adopt the SEQR Negative Declaration for the project. Dated at Geneseo, New York October 25, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Pangrazio and seconded by Mr. Schuster to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,728; Noes - 0; Absent – Davis, 24; Adopted.

RESOLUTION NO. 2006-372. AUTHORIZING TRANSFER OF FUNDS – CENTRAL SERVICES, OFFICE FOR THE AGING, REAL PROPERTY TAX SERVICES, SHERIFF/STOP-DWI, & SHERIFF/MARINE Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York OCTOBER 25, 2006 211

October 25, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,728; Noes - 0; Absent – Davis, 24; Adopted.

RESOLUTION NO. 2006-373. AUTHORIZING TRANSFER OF FUNDS – DEPARTMENT OF HEALTH/PUBLIC HEALTH, HIGHWAY Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York October 25, 2006 Ways and Means Committee Mr. Yendell announced that this resolution and the next resolution were not presented at a Ways and Means Committee meeting; however, the Committee has signed the resolutions. The roll was called as follows: Ayes - 1,728; Noes - 0; Absent – Davis, 24; Adopted.

Mr. Davis (Portage) entered.

RESOLUTION NO. 2006-374. AMENDING 2006 COUNTY BUDGET – DEPARTMENT OF HEALTH/PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department of Health budget be amended as follows: Department Code Description Amount Increase Revenue Account A4090 2610 Fines $1,550.00 Increase Appropriation Account A4093 4020 Training/Education $1,550.00 Dated at Geneseo, New York October 25, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-375. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Hourly Employee Salary Schedule is amended as follows: Center for Nursing and Rehabilitation Delete one full-time Senior Typist position effective November 23, 2006. Dated at Geneseo, New York October 25, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-376. ESTABLISHING RATIOS FOR THE YEAR 2006 Mr. Yendell presented the following resolution and moved its adoption: The Committee on Ways and Means presents the following equalization ratios for each township of the County for the apportionment of the 2007 County Tax Levy: Avon 100.00 North Dansville 100.00 Caledonia 100.00 Nunda 100.00 Conesus 100.00 Ossian 100.00 Geneseo 100.00 Portage 100.00 Groveland 100.00 Sparta 100.00 212 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Leicester 100.00 Springwater 100.00 Lima 100.00 West Sparta 100.00 Livonia 100.00 York 100.00 Mt. Morris 100.00 Dated at Geneseo, New York October 25, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent – 0; Adopted.

RESOLUTION NO. 2006-377. AUTHORIZING DIRECTOR TO ADD TAXES ON 2007 VARIOUS TOWN TAX ROLLS Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Assessors of the various Towns of the County of Livingston pursuant to Section 520 of the Real Property Tax Law have assessed and subjected to taxation, certain properties which had been exempt; now, therefore, be it RESOLVED, that the Director of Real Property Tax Services is hereby authorized to add to the 2007 various town tax rolls, the following taxes as provided by the town assessors as listed on his report attached hereto: AMOUNT TOTAL OWNER & PARCEL TOWN ROLL TO BE LEVIED PER TOWN BAKER, Scott Avon Town $ 41.28 400 Rochester Street County $ 152.37 Avon, NY 14414 Total $ 193.65 Tax Map Number 24.14-1-7.13 SWIS Code 242001 (prior owner: Matthew D. & Nicole M. Gajewski)

WALL, William J. & Jill C. Avon Town $ 69.13 280 River Street County $ 252.87 Avon, NY 14414 Total $ 322.00 Tax Map Number 34.5-1-4.1 SWIS Code 242001 (prior owner: Estate of Mary Louise Joynt)

MORAN, C. Thomas Avon Town $ 47.13 PO Box 35 County $ 173.63 Avon, NY 14414 Total $ 220.76 Tax Map Number 34.6-1-73 SWIS Code 242001 (prior owner: Evelyn Faulkner/ former exemption holder: Rose Temperato)

GIORGIS, Scott D. & Tania L. Avon Town $ 54.00 54 North Avenue County $ 198.92 Avon, NY 14414 Total $ 252.92 Tax Map Number 34.06-3-8 SWIS Code 242001 (prior owner: Martin K. & Jacqueline M. Mounts)

DOGGETT, Robert M. & Margaret A. Avon Town $ 70.50 266 Genesee Street County $ 257.88 Avon, NY 14414 Total $ 328.38 Tax Map Number 34.10-2-82 OCTOBER 25, 2006 213

SWIS Code 242001 (prior owner: Dorothy M. Waird)

WADE, Brian C. & Aimee M. Avon Town $ 37.99 85 Clinton Street County $ 138.96 Avon, NY 14414 Total $ 176.95 Tax Map Number 34.10-3-30 SWIS Code 242001 (prior owner: Marguerite C. Slaight)

MARSCHKE, Stephen F. Avon Town $ 230.93 71 Lacy Street County $ 851.29 Avon, NY 14414 Total $ 1082.22 Tax Map Number 34.11-1-9 SWIS Code 242001 (prior owner: Mary H. Marschke)

GREER, Roy D. Avon Town $ 92.02 249 Linden Street County $ 339.83 Avon, NY 14414 Total $ 431.85 Tax Map Number 34.13-1-34.1 SWIS Code 242001 (prior owner: Estate of Maurice Edward Whisker)

MCGINNIS, Thomas F., IV Avon Town $ 82.45 500 Wadsworth Avenue County $ 305.16 Avon, NY 14414 Total $ 387.61 Tax Map Number 34.13-1-72 SWIS Code 242001 (prior owner: Joan L. & Robert Wright/ former exemption holder: Martha G. Goodberlet)

SECRETARY OF VETERANS AFFAIRS Avon Town $ 266.62 111 West Huron Street County $ 566.45 Buffalo, NY 14202 Total $ 833.07 Tax Map Number 35.9-1-1 SWIS Code 242089 (prior owner: Patrick M. & Erika C. Brown)

PIERSON, Rondee Avon Town $ 82.94 5365 Agar Road County $ 176.16 Avon, NY 14414 Total $ 259.10 Tax Map Number 44-1-40.1 SWIS Code 242089 (prior owner: Harry Erwin Pierson)

DAVIS, Walter H. & Ruth A. Avon Town $ 29.03 O'BRIEN, Diane County $ 61.58 4725 Littleville Road Total $ 90.61 Avon, NY 14414 Tax Map Number 44.5-1-29 214 REPORT OF THE SUPERVISORS’ PROCEEDINGS

SWIS Code 242089 (prior owner: Clayton E. Orman)

STATEWIDE SETTLEMENT, INC. Avon Town $ 615.61 $ 1719.63 2145 Bronson Hill Road County $ 1312.64 $ 4787.74 Avon, NY 14414 Total $ 1928.25 $ 6507.37 Tax Map Number 45-1-78 SWIS Code 242089 (prior owner: New Life Family Church)

BILESCHI, Rudolph G. Caledonia Town $ 36.04 39 North Meadow Drive County $ 159.70 Caledonia, NY 14423 Total $ 195.74 Tax Map Number 2.20-1-51.27 SWIS Code 242201 (prior owner: Gary L. & Nuris Y. Barney)

ELLINGHAM, Nancy Caledonia Town $ 77.03 127 North Street County $ 341.36 Caledonia, NY 14423 Total $ 418.39 Tax Map Number 2.20-1-59 SWIS Code 242201 (prior owner: Ethel Ezard)

CARSON, Diana E. Caledonia Town $ 26.30 344 Middle Road County $ 116.21 Caledonia, NY 14423 Total $ 142.51 Tax Map Number 7.12-1-53 SWIS Code 242201 (prior owner: Estate of Maurice E. Walton)

BROWN, Susan J. Caledonia Town $ 49.13 3264 East Avenue County $ 217.78 Caledonia, NY 14423 Total $ 266.91 Tax Map Number 8.5-1-47 SWIS Code 242201 (prior owner: Estate of Naomi G. Craig)

WILSON, Alan A., Jr. & Jo Anne Caledonia Town $ 75.80 3204 Philmore Avenue County $ 335.67 Caledonia, NY 14423 Total $ 411.47 Tax Map Number 8.9-3-39.2 SWIS Code 242201 (prior owner: John M. & Rosemarie Crean)

BROWN, Kathleen N. Caledonia Town $ 13.92 3230 State Street County $ 61.53 Caledonia, NY 14423 Total $ 75.45 Tax Map Number 8.09-3-76 SWIS Code 242201 OCTOBER 25, 2006 215

(prior owner: Estate of John Francis Ball)

3D & G PROPERTIES Caledonia Town $ 58.72 988 Sand Hill Road County $ 109.48 Caledonia, NY 14423 Total $ 168.20 Tax Map Number 8.-1-12 SWIS Code 242289 (prior owner: Betty M. Anderson)

NICOLL, Laurie Caledonia Town $ 151.78 PO Box 233 County $ 284.79 Caledonia, NY 14423 Total $ 436.57 Tax Map Number 8.-1-46.2 SWIS Code 242289 (prior owner: Francis Riggi)

ENGLERT, Rebecca C. Caledonia Town $ 77.46 582 Middle Road County $ 148.51 Caledonia, NY 14423 Total $ 225.97 Tax Map Number 13.-1-8 SWIS Code 242289 (prior owner: Virginia Westacott Life tenant: Pamela J. Pease)

REISIG, Aron Caledonia Town $ 69.57 $ 635.75 3545 Neale Road County $ 130.20 $ 1905.23 Caledonia, NY 14423 Total $ 199.77 $ 2540.98 Tax Map Number 13.-1-118.1 SWIS Code 242289 (prior owner: William T. & Betsy A. Foti)

TESTA, Virginia M. Conesus Town $ 319.95 5846 Holmes Hill Road County $ 365.61 Conesus, NY 14435 Total $ 685.56 Tax Map Number 101.-1-2 SWIS Code 242400 (prior owner: June M. Dickinson, Trustee)

CURTS, John C. & Karen A. Conesus Town $ 274.53 2458 Skelly Road County $ 299.59 Caledonia, NY 14423 Total $ 574.12 Tax Map Number 101.-1-10 SWIS Code 242400 (prior owner: Walter E. & Geraldine Pearson)

SCHOONOVER, Kenneth & Laura Conesus Town $ 180.54 6210 Footes Corners Road County $ 205.38 Conesus, NY 14435 Total $ 385.92 Tax Map Number 101.-1-50 SWIS Code 242400 (prior owner: David E. & Jacqueline H. Beare) 216 REPORT OF THE SUPERVISORS’ PROCEEDINGS

KELLMAN, James R. Conesus Town $ 201.53 KELLMAN, William J. County $ 229.40 SIGNORINO, Nancy J. Total $ 430.93 240 Everclay Drive Rochester, NY 14616 Tax Map Number 101.30-1-13 SWIS Code 242400 (prior owner: Robert J. & Shirley M. Kellman, Trustees)

COOK, Michael T. Conesus Town $ 358.05 6091 East Lake Road County $ 534.90 Conesus, NY 14435 Total $ 892.95 Tax Map Number 110.-1-35 SWIS Code 242400 (prior owner: Margaret Alice Bodine)

GERMANO, Brian M. Conesus Town $ 119.29 6111 Dacola Shores Road County $ 136.43 Conesus, NY 14435 Total $ 255.72 Tax Map Number 110.-1-43.12 SWIS Code 242400 (prior owner: Patrick M. Chichester & Jennifer Bray)

DIPONZIO, Christopher B. & Nancy S. Conesus Town $ 106.43 219 Spencerport Road County $ 121.48 Rochester, NY 14606 Total $ 227.91 Tax Map Number 110.39-1-5 SWIS Code 242400 (prior owner: Roland R. & Beatrice A. VanDerBeck)

MCGUINNESS, Timothy & Leanne Conesus Town $ 464.46 303 Meadowlark Lane County $ 530.66 Victor, NY 14564 Total $ 995.12 Tax Map Number 110.39-1-6 SWIS Code 242400 (prior owner: Betty Stoltman)

MACCAGNANO, John A & Laura M. Conesus Town $ 80.49 5799 Joy Road County $ 44.91 Conesus, NY 14435 Total $ 125.40 Tax Map Number 110.55-1-21.211 SWIS Code 242400 (prior owner: Estate of Marjorie J. Hollis)

KUIJPERS, Frens Conesus Town $ 498.19 6199 Elm Street County $ 568.70 Conesus, NY 14435 Total $ 1066.89 Tax Map Number 111.17-1-53 SWIS Code 242400 (prior owner: St. Matthew Catholic Church Society of Livonia, NY) OCTOBER 25, 2006 217

HUSSAIN, Arshad S. & Lorraine Ann Conesus Town $ 294.84 6105 Dacola Shores Road County $ 334.49 Conesus, NY 14435 Total $ 629.33 Tax Map Number 119.-1-2 SWIS Code 242400 (prior owner: Estate of Claire B. Cambron)

O'KEEFE, Barbara Conesus Town $ 103.18 34 East South Street County $ 118.12 Geneseo, NY 14454 Total $ 221.30 Tax Map Number 120.-1-62.11 SWIS Code 242400 (prior owner: Estate of Marjorie M. Waden)

REED, Ronald M. Conesus Town $ 157.70 COLE, Elma S. County $ 179.73 6710 West Swamp Road Total $ 337.43 Conesus, NY 14435 Tax Map Number 128.-1-2.11 SWIS Code 242400 (prior owner: Floyd Lynch & Marguerite Lynch & John L. Lynch)

FARRON, Deborah Conesus Town $ 176.82 $ 3336.00 6747 East Swamp Road County $ 200.14 $ 3869.54 Conesus, NY 14435 Total $ 376.96 $ 7205.54 Tax Map Number 128.-1-16.21 SWIS Code 242400 (prior owner: John W. Herdman)

HUGHES, Karen Geneseo Town $ 8.49 5 Carmalt Gardens County $ 32.44 Putney London SW156NE Total $ 40.93 Tax Map Number 80.12-2-30 SWIS Code 242601 (prior owner: Estate of Robert G. Meyer)

CLARK, Donald W. & Eleanor Geneseo Town $ 72.08 7 Elm Street County $ 271.29 Geneseo, NY 14454 Total $ 343.37 Tax Map Number 80.16-2-61 SWIS Code 242601 (prior owner: Margaret M. Smith)

LAWRENCE, Rebecca R. Geneseo Town $ 20.72 12 Livingston Street County $ 77.99 Geneseo, NY 14454 Total $ 98.71 Tax Map Number 81.9-1-51 SWIS Code 242601 (prior owner: Clair T. & Nancy L. Ryan)

218 REPORT OF THE SUPERVISORS’ PROCEEDINGS

BARRICELLI, Donald C. Geneseo Town $ 23.68 108 Center Street County $ 72.37 Geneseo, NY 14454 Total $ 96.05 Tax Map Number 81.13-2-10 SWIS Code 242601 (prior owner: Estate of Dorothy C. Mustari)

D'APRILE, Thomas Geneseo Town $ 91.58 8 Seminole Avenue County $ 342.67 Geneseo, NY 14454 Total $ 434.25 Tax Map Number 81.17-1-8 SWIS Code 242601 (prior owner: Alma L. McCaughey)

COLAROSSI, Thomas J. & Karen Geneseo Town $ 66.59 26 Tuscarora Avenue County $ 190.79 Geneseo, NY 14454 Total $ 257.38 Tax Map Number 81.17-1-36 SWIS Code 242601 (prior owner: Gladys Smearing)

NORLAND, Jeffrey P. Geneseo Town $ 45.38 10 Temple Hill Acres County $ 169.80 Geneseo, NY 14454 Total $ 215.18 Tax Map Number 81.17-3-23.1 SWIS Code 242601 (prior owner: Donald C. Ash, Jr.)

WARNER, Timothy Geneseo Town $ 94.01 14 Temple Hill Acres County $ 293.12 Geneseo, NY 14454 Total $ 387.13 Tax Map Number 81.17-3-41.1 SWIS Code 242601 (prior owner/exemption holder: Barbara Warner, life use)

OLVER, Melanie Geneseo Town $ 282.63 5088 Lima Road County $ 610.91 Geneseo, NY 14454 Total $ 893.54 Tax Map Number 64.-2-5 SWIS Code 242689 (prior owner: Kathleen Milliman)

LEAST, Charles J., Jr. Geneseo Town $ 220.08 142 London Road County $ 403.37 Webster, NY 14580 Total $ 623.45 Tax Map Number 81.-2-23 SWIS Code 242689 (prior owner: Gloria J. Holt & Charles J. Least, Jr./former exemption holder: Charles J. Least, Sr.)

O'SHEA, Jennifer M. & Meggan K. Geneseo Town $ 6.44 OCTOBER 25, 2006 219

c/o Meggan K. O'Shea County $ 13.81 43 Main Street SE-Suite 300 Total $ 20.25 Minneapolis, MN 55414 Tax Map Number 82.68-1-4 SWIS Code 242689 (prior owner: Rev. Eugene H. McFarland)

FERGUSON, Darren & Shannon Geneseo Town $ 60.82 $ 992.50 5460 West Lake Road County $ 130.45 $ 2609.01 Conesus, NY 14435 Total $ 191.27 $ 3601.51 Tax Map Number 100.51-1-16 SWIS Code 242689 (prior owner: Walter V. & Marie A. Isaac, Trustees)

ADAMSON, James C. & Erik D. Groveland Town $ 103.68 c/o Erik D. Adamson County $ 215.50 4762 East Groveland Road Total $ 319.18 Groveland, NY 14462 Tax Map Number 100.-1-41 SWIS Code 242800 (prior owner: James C. Adamson exemption holder: Herman Adamson)

RINAUDO, Salvatore & Carmelo A. Groveland Town $ 188.49 5609 West Lake Road County $ 388.26 Conesus, NY 14435 Total $ 576.75 Tax Map Number 100.75-1-2 SWIS Code 242800 (prior owner: Joseph F. Isaac, As Trustee)

WINSLOW, Daniel B. & Marcy L. Groveland Town $ 74.26 $ 366.43 6026 West Lake Road County $ 153.45 $ 757.21 Conesus, NY 14435 Total $ 227.71 $ 1123.64 Tax Map Number 109.-1-40 SWIS Code 242800 (prior owner: Hugh W. & Kathleen H. Magee)

MONTESANO, James R. Leicester Town $ 129.83 5192 South Street County $ 172.27 Leicester, NY 14481 Total $ 302.10 Tax Map Number 88.-2-6 SWIS Code 243089 (prior owner: Richard Kirkpatrick, Virginia Alexander Kirkpatrick)

BIONDOLILLO, Mark W. Leicester Town $ 259.83 5325 Upper Mt. Morris Road County $ 346.83 Leicester, NY 14481 Total $ 606.66 Tax Map Number 88.-2-28.125 SWIS Code 243089 (prior owner: Estate of Jack T. Biondolillo)

220 REPORT OF THE SUPERVISORS’ PROCEEDINGS

GERACE, Ross L. Leicester Town $ 201.01 5264 Upper Mt. Morris Road County $ 266.26 Leicester, NY 14481 Total $ 467.27 Tax Map Number 88.-2-34.111 SWIS Code 243089 (prior owner: Frank J. Cucinotta)

YODER, Dwight E. & Gloria J. Leicester Town $ 288.84 2328 Perry Road County $ 382.88 Mt. Morris, NY 14510 Total $ 671.72 Tax Map Number 96.-1-30.2 SWIS Code 243089 (prior owner: Estate of Austin Passamonte / life use holder: Frances Passamonte)

SCHICKER, John D. Leicester Town $ 127.75 $ 1007.26 5275 Wheelock Road County $ 169.01 $ 1337.25 Mt. Morris, NY 14510 Total $ 296.76 $ 2344.51 Tax Map Number 97.-1-36.113 SWIS Code 243089 (prior owner: Eugene J. Leone)

O'KELLY, James F., III Lima Town $ 178.78 1868 Rochester Street County $ 460.55 Lima, NY 14485 Total $ 639.33 Tax Map Number 37.10-2-61 SWIS Code 243201 (prior owner: Elim Gospel Church)

KLEEHAMMER, Gerald J. & Carol M. Lima Town $ 47.48 1240 York Street County $ 75.15 Lima, NY 14485 Total $ 122.63 Tax Map Number 27.-2-21 SWIS Code 243289 (prior owner: Harry & Janis Gilbert)

STEPHANY, Alfred, III Lima Town $ 360.01 2020 Rainbow Lane County $ 572.27 Lima, NY 14485 Total $ 932.28 Tax Map Number 27.-3-24.1 SWIS Code 243289 (prior owner: Michael Hushla)

GRAY, Scott A. & Jana R. Lima Town $ 74.24 7980 Gleason Road County $ 118.23 Lima, NY 14485 Total $ 192.47 Tax Map Number 48.-1-3.1 SWIS Code 243289 (prior owner: Richard T. & Geriann P. Alford)

FITZSIMMONS, Gary & Patricia Lima Town $ 189.36 $ 849.87 OCTOBER 25, 2006 221

7115 Woodruff Road County $ 300.91 $ 1527.11 Lima, NY 14485 Total $ 490.27 $ 2376.98 Tax Map Number 57.-1-40.1 SWIS code 243289 (prior owner: Morton David & Nancy Jean Brule)

HUGHES, Jacob Livonia Town $ 136.65 23 Summers Street County $ 376.94 Livonia, NY 14487 Total $ 513.59 Tax Map Number 75.5-2-51 SWIS Code 243401 (prior owner: Leonard Poprawski)

KUBRICH, Andrew A. & Holly M. Livonia Town $ 97.42 17 West Avenue County $ 241.71 Livonia, NY 14487 Total $ 339.13 Tax Map Number 75.9-1-11.2 SWIS Code 243401 (prior owner: Eric A. & Lisa L. West)

DOWNS, Chandra L. Livonia Town $ 50.62 70 Main Street County $ 125.42 Livonia, NY 14487 Total $ 176.04 Tax Map Number 75.10-1-3 SWIS Code 243401 (prior owner: David P. & Susan E. Drexel)

BEERENS, James & Tricia Livonia Town $ 399.39 21 Branch Street County $ 993.92 Livonia, NY 14487 Total $ 1393.31 Tax Map Number 75.13-1-33 SWIS Code 243401 (prior owner: Livonia Community Church)

FEDERAL NATIONAL Livonia Town $ 139.05 MORTGAGE ASSOCIATION County $ 200.94 1900 Market Street, Suite 800 Total $ 339.99 Philadelphia, PA 19103 Tax Map Number 65.39-1-1 SWIS Code 243489 (prior owner: Donald & Thelma MacLane)

GUILIAN, Joseph Livonia Town $ 119.12 6102 Big Tree Road County $ 186.32 Livonia, NY 14487 Total $ 305.44 Tax Map Number 65.64-1-12 SWIS Code 243489 (prior owner: Randall E. & Cheryl A. Wall)

COLLINS, Mark Livonia Town $ 143.12 222 REPORT OF THE SUPERVISORS’ PROCEEDINGS

6018 Stone Hill Road County $ 224.81 Lakeville, NY 14480 Total $ 367.93 Tax Map Number 65.65-1-9.2 SWIS Code 243489 (prior owner: Estate of Martha E. Boor)

BURKE, Paul V. Livonia Town $ 163.54 29 Briggsboro Lane County $ 255.56 Fairport, NY 14450 Total $ 419.10 Tax Map Number 65.78-1-26 SWIS Code 243489 (prior owner: Lovette E. Davis & Barbara G. Smith Davis)

MARLOWE, Christopher David Livonia Town $ 158.72 & Theresa Eleanor County $ 247.99 3127 Poplar Hill Road Total $ 406.71 Livonia, NY 14487 Tax Map Number 66.-1-22 SWIS Code 243489 (prior owner: Clarence & Rosemary Marlowe)

JANSON, Sean M. Livonia Town $ 185.70 3465 Livonia Center Road County $ 290.31 Livonia, NY 14487 Total $ 476.01 Tax Map Number 67.-1-34 SWIS Code 243489 (prior owner: Bonnie Jordan {f/k/a Cleveland} & Lucille A. Keberle)

GEIER, David & Patricia Livonia Town $ 439.43 557 Dunnbridge Drive County $ 617.67 Webster, NY 14580 Total $ 1057.10 Tax Map Number 74.22-1-20.1 SWIS Code 243489 (prior owner: Genevieve Paine)

LOCKLEY, Sandra M. Livonia Town $ 73.93 6050 Ely Avenue County $ 115.52 Livonia, NY 14487 Total $ 189.45 Tax Map Number 74.25-1-42.1 SWIS Code 243489 (prior owner: Estate of Ruth F. Shaw)

HANAFIN, Ellen Z. Livonia Town $ 149.09 3957 Graywood North County $ 232.86 Geneseo, NY 14454 Total $ 381.95 Tax Map Number 74.61-1-18 SWIS Code 243489 (prior owner: Robert C. Zangerle Personal Residence Trust / Alice Zangerle, Trustee)

EQUITY TRUST COMPANY, Livonia Town $ 202.73 OCTOBER 25, 2006 223

CUSTODIAN County $ 317.11 8 Arbutus Court Total $ 519.84 Greenlawn, NY 11740 Tax Map Number 75.-1-11.1 SWIS Code 243489 (prior owner: Carl F. & Janet R. Meyers)

SYKES, Deborah L. Livonia Town $ 221.00 4266 Main Street County $ 344.77 Hemlock, NY 14466 Total $ 565.77 Tax Map Number 76.18-1-2 SWIS Code 243489 (prior owner: Estate of Beatrice Wesley)

HAUGH, John E. Livonia Town $ 92.15 LAMBERT, Jennifer M. County $ 143.95 11 Lynwood Drive Total $ 236.10 Livonia, NY 14487 Tax Map Number 83.-1-39.121 SWIS Code 243489 (prior owner: Richard & Carolyne Courneen)

BRIGGS, Ira Allen Livonia Town $ 74.85 5320 Purcell Road County $ 117.57 Hemlock, NY 14466 Total $ 192.42 Tax Map Number 85.14-1-11 SWIS Code 243489 (prior owner: Marion Wheeler)

BRUGGE, Jeremy S. Livonia Town $ 189.43 4698 Main Street County $ 295.36 Hemlock, NY 14466 Total $ 484.79 Tax Map Number 85.15-1-40 SWIS Code 243489 (prior owner: Charles & Wendy Parsels)

PLANE, Paul E. Livonia Town $ 145.62 $ 3181.56 6576 Coe Road County $ 228.73 $ 5557.46 Livonia, NY 14487 Total $ 374.35 $ 8739.02 Tax Map Number 93.-1-9.2 SWIS Code 243489 (prior owner: Estate of Theodore H. Henry)

GRANITA, Joseph & Cathy Mt. Morris Town $ 9.00 6820 Swartz Road County $ 21.74 Dansville, NY 14437 Total $ 30.74 Tax Map Number 106.10-1-30 SWIS Code 243601 (prior owner: Estate of Philip J. Granita)

224 REPORT OF THE SUPERVISORS’ PROCEEDINGS

TRIPPI, Samuel M. Mt. Morris Town $ 125.81 SPEZZANO, Roseann T. County $ 320.13 14 Melody Lane Total $ 445.94 Geneseo, NY 14454 Tax Map Number 106.10-1-32 SWIS Code 243601 (prior owner: Nancy Trippi, Samuel Trippi & Roseann Spezzano)

STILLMAN, Melissa A. Mt. Morris Town $ 21.68 14 Prospect Street County $ 52.34 Mt. Morris, NY 14510 Total $ 74.02 Tax Map Number 106.18-2-31 SWIS Code 243601 (prior owner: Estate of Angeline Levey)

HANDY, Donald M. & Kathleen M. Mt. Morris Town $ 113.19 6 William Street County $ 288.03 Mt. Morris, NY 14510 Total $ 401.22 Tax Map Number 106.18-3-40 SWIS Code 243601 (prior owner: Estate of Mary K. Gray)

JAEGER, John & Jean Mt. Morris Town $ 55.78 13 Hopkins Street County $ 143.27 Mt. Morris, NY 14510 Total $ 199.05 Tax Map Number 106.19-3-6 SWIS Code 243601 (prior owner: Anthony Adonnino)

ROBERTS, William C. & Sonyea M. Mt. Morris Town $ 3.38 4388 Blue Heron Drive County $ 8.16 Geneseo, NY 14454 Total $ 11.54 Tax Map Number 115.7-1-49 SWIS Code 243601 (prior owner: Estate of Dorothy E. McCumber)

GIBSON, Sheila E. Mt. Morris Town $ 45.87 186 Main Street County $ 110.75 Mt. Morris, NY 14510 Total $ 156.62 Tax Map Number 115.7-2-18 SWIS Code 243601 (prior owner: Mary E. Yanno)

KEMP, John Mt. Morris Town $ 6.33 56 Case Street County $ 16.25 Mt. Morris, NY 14510 Total $ 22.58 Tax Map Number 115.10-1-6 SWIS Code 243601 (prior owner: LaSalle Bank National Association / former exemption holder: Dominic & Bonnie LaPiana)

OCTOBER 25, 2006 225

MORRIS, Nicholas J. & Amity A. Mt. Morris Town $ 63.99 $ 445.03 6906 River Road County $ 74.27 $ 1034.94 Mt. Morris, NY 14510 Total $ 138.26 $ 1479.97 Tax Map Number 123.-1-2.2 SWIS Code 243689 (prior owner: Marguerite Ascioti)

SIMONETTI, Virginia L. North Dansville Town $ 2.12 1140 Whalen Road County $ 5.54 Penfield, NY 14526 Total $ 7.66 Tax Map Number 189.19-1-34.1 SWIS Code 243801 (prior owner: Estate of Ellen DeLaVergne)

ASHLEY, Cynthia G. North Dansville Town $ 27.90 28 Twin Drive County $ 74.85 Dansville, NY 14437 Total $ 102.75 Tax Map Number 189.19-2-59 SWIS Code 243801 (prior owner: Allan O. & Kimberly A. Cragg)

DAVIES, Natacia Rae North Dansville Town $ 10.31 132 Franklin Street County $ 27.65 Dansville, NY 14437 Total $ 37.96 Tax Map Number 203.6-1-69 SWIS Code 243801 (prior owner: Gary R. & Gail K. Guile)

MCFARLAND, Nancy K.S. North Dansville Town $ 26.09 32 Franklin Street County $ 68.09 Dansville, NY 14437 Total $ 94.18 Tax Map Number 203.6-2-14 SWIS Code 243801 (prior owner: Richard T. Sinsabaugh/Former exemption holder: Barbara Sinsabaugh)

WILLIAMS, Beth A. & Bo North Dansville Town $ 3.19 75 Franklin Street County $ 8.34 Dansville, NY 14437 Total $ 11.53 Tax Map Number 203.6-2-66 SWIS Code 243801 (prior owner: Patricia Ann Newland &Ronald Jamison / Life use: Frank Jamison)

HELD, Donald G. North Dansville Town $ 27.28 PO Box 146 County $ 73.18 Dansville, NY 14437 Total $ 100.46 Tax Map Number 203.7-4-27 SWIS Code 243801 (prior owner: Betty A. Zielinski)

SHARP, Donald & Casey North Dansville Town $ 22.11 226 REPORT OF THE SUPERVISORS’ PROCEEDINGS

50 Seward Street County $ 57.71 Dansville, NY 14437 Total $ 79.82 Tax Map Number 203.11-6-32 SWIS Code 243801 (prior owner: Charles Gross)

SPRINGCREEK PROPERTIES, LLC North Dansville Town $ 20.14 6489 Sahrles Road County $ 53.40 Dansville, NY 14437 Total $ 73.54 Tax Map Number 203.12-1-35.113 SWIS Code 243801 (prior owner: Village of Dansville)

PATANELLA, Timothy S. & Mary E. North Dansville Town $ 21.01 $ 160.15 9648 McWhorter Road County $ 36.34 $ 405.10 Dansville, NY 14437 Total $ 57.35 $ 565.25 Tax Map Number 203.-1-7 SWIS Code 243889 (prior owner: Estate of Alton Bricks)

GALBRAITH, Patricia M. Nunda Town $ 135.53 5 Mill Street-PO Box 836 County $ 244.85 Nunda, NY 14517 Total $ 380.38 Tax Map Number 183.12-1-44 SWIS Code 244001 (prior owner: Estate of Lillian Woodworth)

GULDENSCHUH, Edward A. Nunda Town $ 51.19 FUNK, Rochelle County $ 89.70 PO Box 97 Total $ 140.89 Nunda, NY 14517 Tax Map Number 184.9-2-27 SWIS Code 244001 (prior owner: Edwin D. Dickson)

RICE, Linda J. Nunda Town $ 60.32 41 Church Street County $ 106.44 Nunda, NY 14517 Total $ 166.76 Tax Map Number 184.9-2-29 SWIS Code 244001 (prior owner: Robert & Margery Foose)

SIMMONS, Curt & Apryl Nunda Town $ 171.58 PO Box 914 County $ 303.84 Nunda, NY 14517 Total $ 475.42 Tax Map Number 184.9-3-36 SWIS Code 244001 (prior owner: Eugene Howard & Ann M. Warren)

GULDENSCHUH, Carl E. Nunda Town $ 56.02 OCTOBER 25, 2006 227

FARLEY, Shannon L. County $ 98.61 19 North Church Street Total $ 154.63 Nunda, NY 14517 Tax Map Number 184.09-3-47.1 SWIS Code 244001 (prior owner: Jeffrey S. & Laurene A. Willey)

VANDORN, Chan D. Nunda Town $ 77.52 1920 Cole Road County $ 140.05 Nunda, NY 14517 Total $ 217.57 Tax Map Number 184.9-4-34 SWIS Coe 244001 (prior owner: Charles Yueckstock)

WOOD, David D. Nunda Town $ 231.69 HOOKER, Jody L. County $ 406.06 40 South Church Street Total $ 637.75 Nunda, NY 14517 Tax Map Number 184.13-1-33.2 SWIS Code 244001 (prior owner: Estate of Norma S. Dimmick)

WOOD, Arin M. Nunda Town $ 4.35 TALLMAN, Rachel L. County $ 4.45 1737 Route 436 Total $ 8.80 Nunda, NY 14517 Tax Map Number 184.-1-17.1 SWIS Code 244089 (prior owner: Estate of Mabel Cromwell)

DOWNS, Daniel M. & Sandra L. Nunda Town $ 126.64 9878 Route 408 County $ 128.68 Dalton, NY 14836 Total $ 255.32 Tax Map Number 198.-1-68 SWIS Code 244089 (prior owner: Dolores F. Bugman)

HASSAN, James E. Nunda Town $ 325.37 9791 Carney Road County $ 331.29 Nunda, NY 14517 Total $ 656.66 Tax Map Number 199.-1-18.11 SWIS Code 244089 (prior owner: John C. & Katharine M. Reinbird)

PRATT, Tammy L. Nunda Town $ 264.14 $ 1504.35 2117 Route 70 County $ 268.69 $ 2122.66 Dalton, NY 14836 Total $ 532.83 $ 3627.01 Tax Map Number 208.-1-4 SWIS Code 244089 (prior owner: Pearl I. Pratt) 228 REPORT OF THE SUPERVISORS’ PROCEEDINGS

SCHUH, Ray H. & Katherine A. Ossian Town $ 180.08 4528 Route 436 County $ 166.80 Dansville, NY 14437 Total $ 346.88 Tax Map Number 201.-1-3.2 SWIS Code 244200 (prior owner: Richard L. & Joyce M. Sarvis)

YAEGER, William P. Ossian Town $ 136.66 $ 316.74 4909 Blank Hill Road County $ 126.82 $ 293.62 Dansville, NY 14437 Total $ 263.48 $ 610.36 Tax Map Number 222.-1-28 SWIS Code 244200 (prior owner: Diane M. Leven)

WOOD, Joseph W. & Peggy L. Portage Town $ 96.12 PO Box 97 County $ 74.44 Dalton, NY 14836 Total $ 170.56 Tax Map Number 183.-1-11 SWIS Code 244400 (prior owner: Western New York District of the Wesleyan Church, Inc.)

BATTLES, Cheryl A. Portage Town $ 215.58 1203 Springwood Court County $ 161.37 Arnold, MD 21012 Total $ 376.95 Tax Map Number 196.-1-4 SWIS Code 244400 (prior owner: Rosalie C. Wolfanger)

CLANCY, Harold Portage Town $ 108.19 1427 Tutor Way County $ 80.66 Farmington, NY 14425 Total $ 188.85 Tax Map Number 197.-1-19.1 SWIS Code 244400 (prior owner: Suzanne Johnson)

ELLIS, Debra A. Portage Town $ 479.30 $ 899.19 PO Box 25 County $ 354.01 $ 670.48 Dalton, NY 14836 Total $ 833.31 $ 1569.67 Tax Map Number 206.-1-15.38 SWIS Code 244400 (prior owner: White Holdings, LLC Former exemption holder: Ronald & Ruth Thompson)

PASSAMONTE, Joseph & Sandy Sparta Town $ 149.84 7331 Stagecoach Road County $ 183.14 Dansville, NY 14437 Total $ 332.98 Tax Map Number 137.-1-21.132 SWIS Code 244689 (prior owner: Larry R. Grover)

SEAMAN, Thomas P. Sparta Town $ 275.74 OCTOBER 25, 2006 229

7546 Reeds Corners Road County $ 335.03 Dansville, NY 14437 Total $ 610.77 Tax Map Number 137.-1-32 SWIS Code 244689 (prior owner: Ernest P. Shute, Jr. / former exemption holder: Genevieve Stauffer)

FORRESTER, Darcy J. Sparta Town $ 178.70 7974 Parker Hill Road County $ 215.41 Dansville, NY 14437 Total $ 394.11 Tax Map Number 148.-1-29.114 SWIS Code 244689 (prior owner: Florence E. Forrester)

GRAHAM, James W. & Frances B. Sparta Town $ 130.11 8001 Stagecoach Road County $ 157.76 Dansville, NY 14437 Total $ 287.87 Tax Map Number 149.-1-47 SWIS Code 244689 (prior owner: Gerald G. & Marilyn E. Rider)

CHILSON, Loren A. & Shannon Sparta Town $ 157.85 8398 Route 63 County $ 187.03 Dansville, NY 14437 Total $ 344.88 Tax Map Number 161.-1-24 SWIS Code 244689 (prior owner: Floyd A. & Debra A. Streeter Exemption holder: Floyd F. Streeter)

ANDREWS, Richard Sparta Town $ 111.51 8773 Route 63 County $ 135.49 Dansville, NY 14437 Total $ 247.00 Tax Map Number 175.-1-3.11 SWIS Code 244689 (prior owner: Samuel B. & Marian C. Ronsheim)

BUTLER, Martha S. Sparta Town $ 77.71 COLEMAN, Wade M. County $ 94.19 8598 Route 63 Total $ 171.90 Dansville, NY 14437 Tax Map Number 175.-1-3.12 SWIS Code 244689 (prior owner: Samuel B. & Marian C. Ronsheim)

FORSBURG, Brian Sparta Town $ 160.32 $ 1241.78 8932 Route 256 County $ 195.29 $ 1503.34 Dansville, NY 14437 Total $ 355.61 $ 2745.12 Tax Map Number 175.-1-41.1 SWIS Code 244689 (prior owner: Stanley C. & Helen L. Smith)

JP MORGAN CHASE BANK Springwater Town $ 304.69 230 REPORT OF THE SUPERVISORS’ PROCEEDINGS

AS TRUSTEE County $ 333.67 1111 Fannin Street – 12th Floor Total $ 638.36 Houston, TX 77002 Tax Map Number 138.-2-92.2 SWIS Code 244800 (prior owner: Kelly S. Dale)

LINCOLN, Jeremy A. & Christina Springwater Town $ 66.16 7848 Main Street County $ 73.22 Springwater, NY 14560 Total $ 139.38 Tax Map Number 151.16-1-6.1 SWIS Code 244800 (prior owner: Keith & Jeanne Averill)

PEASE, Jean Marie Springwater Town $ 139.71 42 Central Avenue County $ 191.32 East Brunswick, NJ 08816 Total $ 331.03 Tax Map Number 166.-1-3.130 SWIS Code 244800 (prior owner: Tammy Lyzwa)

LINTON, Keith J. Springwater Town $ 79.20 $ 589.76 8661 Lawrence Gull Road County $ 87.71 $ 685.92 Wayland, NY 14572 Total $ 166.91 $ 1275.68 Tax Map Number 177.-1-45.1 SWIS Code 244800 (prior owner: Robert J. Harter)

PRIESTLY, James A. West Sparta Town $ 134.51 4828 Stoner Hill Road County $ 118.53 Dansville, NY 14437 Total $ 253.04 Tax Map Number 174.-1-45.111 SWIS Code 245000 (prior owner: Donald J. & Shirley A. Johnson)

ISAMAN, Kathleen D. West Sparta Town $ 132.82 $ 267.33 9257 Shaw Road County $ 117.04 $ 235.57 Nunda, NY 14517 Total $ 249.86 $ 502.90 Tax Map Number 186.-1-51.5 SWIS Code 245000 (prior owner: Estate of Norman J. Gibson)

CLARK, Catherine York Town $ 36.61 1531 McVean Road County $ 70.77 Caledonia, NY 14423 Total $ 107.38 Tax Map Number 32.-1-23 SWIS Code 245200 (prior owner: Isaac Reed)

GREEN, Mark A. & Tracey York Town $ 72.48 OCTOBER 25, 2006 231

1541 McVean Road County $ 138.35 Caledonia, NY 14423 Total $ 210.83 Tax Map Number 32.-1-24 SWIS Code 245200 (prior owner: Robert Stevenson)

REYNOLDS, Michael T. & Franci A. York Town $ 197.12 2358 Federal Road County $ 380.31 Linwood, NY 14486 Total $ 577.43 Tax Map Number 40.-1-3.2 SWIS Code 245200 (prior owner: David Kuczynski)

ROEUT, Ronald York Town $ 34.65 JOY, Lacey E. County $ 67.19 2657 York Road West Total $ 101.84 York, NY 14592 Tax Map Number 51.05-1-16 SWIS Code 245200 (prior owner: William A. Carson, Jr.)

HICKS, Dennis D. & Tracey R., Trustees York Town $ 333.56 (Ruth Hicks Life Use Holder) County $ 644.96 28140 192nd Place SE Total $ 978.52 Ken, WA 98042 Tax Map Number 51.05-1-52 SWIS Code 245200 (prior owner: Nancy S. Federico)

PEGLOWSKI, Tracy J. & Pamela J. York Town $ 117.20 PANGRAZIO, Brian J. & Trisha J. County $ 227.10 2748 Chestnut Street Total $ 344.30 York, NY 14592 Tax Map Number 51.06-1-54.1 SWIS Code 245200 (prior owner: Estate of Parx O. Biggie, Jr.)

ODELL, Ellen York Town $ 155.83 76 Main Street County $ 301.69 Geneseo, NY 14454 Total $ 457.52 Tax Map Number 61.-1-35 SWIS Code 245200 (prior owner: Linda Jean Macaluso and Diane Elizabeth Gurak / former exemption holder: Luella Shurtleff)

STRASSNER, Norbert J. & Janet I. York Town $ 78.76 $ 1026.21 3185 Center Street County $ 150.34 $ 1980.71 Piffard, NY 14533 Total $ 229.10 $ 3006.92 Tax Map Number 71.05-1-9 SWIS Code 245200 (prior owner: Anna M. Mangano c/o Georgiana Turner) 232 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Dated at Geneseo, New York October 25, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,752; Noes - 0; Absent – 0; Adopted.

CLOSE PUBLIC HEARING The Chairman asked if anyone from the public or any Supervisor wished to speak at this time regarding the Public Hearing. No one wished to speak. The Chairman declared the public hearing closed.

OTHER BUSINESS 1. Chairman James C. Merrick announced he was seeking a Supervisor to serve a two-year term as an Alternate representative on the Fish & Wildlife Management Board, and he did have one Supervisor respond. He asked if anyone else is interested in serving to let him know as soon as possible.

2. Chairman of the Board Appointment Livingston County Youth Board – Reappointment of Patricia Levey, representing Town of West Sparta, because she did not take her oath.

3. Wind Turbine PILOT Proposals – County Attorney David Morris, County Administrator Dominic Mazza, Real Property Tax Director Richard Sheflin, Genesee Valley BOCES School Superintendent Dr. Michael Glover County Administrator introduced Dr. Michael Glover and thanked him for attending the meeting on such short notice. He asked the County Attorney to explain the Wind Turbine proposal. County Attorney David Morris reported the Board of Supervisors directed staff to develop proposals for A PILOT Agreement for wind turbine systems. Proposals were presented to the Ways and Means Committee on 10/23/06, and the Committee selected Pilot Proposal Draft #3, which was distributed to the Board of Supervisors today (on file). The County Attorney stated that essentially this proposal sets a payment of $15,000 per megawatt capacity of each tower unit, which would be increased 5% per year during the term of the PILOT Agreement. The payment would be divided among the respective taxing jurisdictions based upon the taxing jurisdiction’s percentage of the total tax rate where the tower is located. The percentages would be recalculated each year using the current year’s tax rates. However, the total amount being paid by the owner would remain the same. The PILOT payments for associated transmission facilities and related infrastructure would be addressed when such facilities/infrastructure are developed. Ossian Supervisor Martello asked how the $15,000 figure was determined. The County Attorney stated that payments throughout the State were reviewed and the highest figure was $8,000. It was determined that a higher figure should be used to reflect a more realistic value. Dr. Michael Glover thanked the Supervisors for their proactive leadership and commented that this issue has created turmoil for other municipalities and school districts throughout the State. He extended a compliment to the Board and thanked them for keeping him informed and he stated he appreciated the opportunity to provide input. Dr. Glover concurred that Proposal #3 was fair and equitable. The County Administrator stated he concurs that Proposal #3 is favorable, and he asked if the consensus of the Board was to move forward with this proposal. Chairman Merrick stated he has a concern if these projects are ever recognized as an Empire Zone, and he asked that a clause be inserted in the proposal to address this. The County Attorney stated this is only the proposal that is before the Board today and not the actual PILOT Agreement, and language could be added if necessary to address this concern. Geneseo Supervisor Kennison asked when should the Supervisors expect that they would have to take this issue to their Town Board for approval. The County Administrator stated that we would like to have every Town and School District adopt a resolution to show support of the proposal. County Attorney Morris stated we certainly want to know if the Towns are on board. If a company does come in seeking a permit from the Town, the first thing the company is advised is that they will have to sign a PILOT Agreement. Mt. Morris Supervisor DiPasquale asked if a sample resolution could be provided to the Towns and the County Attorney responded that a sample will be provided and the Towns will have to fill in the blanks. OCTOBER 25, 2006 233

Livonia Supervisor Gott commented that the proposal looks fine to him, however, all Towns would need to support the proposal. The County Administrator asked if there was anyone that feels this proposal would not be acceptable. Vice Chairman Moore asked if a Town does not have zoning or a local law in place, how would this proposal work. The County Attorney responded that the permitting process is where the Towns should adopt procedures to insure that their roads are fixed, etc. and hopefully this will be done prior to a request. The County Administrator stated the Towns should have a local permitting process. D. Woods, Planning Director, commented that most of the Towns have already adopted some type of regulations. For those Towns who have not adopted regulations, D. Woods directed those Towns to contact his office to get a model. Geneseo Supervisor Kennison stated that for clarification this Board will discuss this matter at the next Board of Supervisors’ meeting and adopt a resolution and then the Towns will then be asked to adopt a resolution in support of the proposal. The County Administrator stated that we are assuming that all Towns will adopt this proposal and Dr. Michael Glover will seek the support of the schools. Ossian Supervisor Martello asked once the PILOT is in place, would the Town be required to adhere to the Agreement or can a Town opt out. Vice Chairman Moore stated this is happening in neighboring counties. The County Attorney stated we do not want to have Towns cutting a deal. The basis for the Agreement is to have it fair and equitable for everybody. Livonia Supervisor Gott stated this proposal is the most fair and equitable way. The County Administrator stated that if entities are going to opt out, there may be potential for lawsuits and the taxpayers will pay in the end. Our goal is to have one uniform process that is fair to everyone, and not one government taking advantage of others. The County Administrator stated in his professional opinion, these deals are not good deals; they have a short-term vision providing cash up front, which could provide nothing over the long haul of these projects. Nunda Supervisor Brooks commented that we cannot forget this is an ancillary investment in addition to the benefits from the substations and power lines, which will provide other taxes from the project. Real Property Tax Director Richard Sheflin stated that in addition to that, special districts would receive payments based on 100% assessment, which values would have to be supplied by the local assessors. West Sparta Supervisor Cansdale commented that there have been several letters to the editors on this subject, and there are a lot of people that do not want these wind turbines in their area. The County Attorney stated that the issue of whether these systems should be treated as utility, which would potentially lessen governmental control over siting issues, has not yet been litigated. In conclusion, County Administrator Mazza stated a resolution will be developed and presented at the November 8, 2006 Board meeting to adopt proposal #3 and a sample resolution will be prepared for the Towns and School Districts.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Mahus to adjourn until Wednesday, November 8, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:24 p.m.

234 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 8, 2006 1:30 P.M. ROLL CALL The roll called showed all members present except Mr. Pangrazio (Caledonia), Mr. Davis (Portage), and Mrs. Cansdale (W. Sparta).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 10/25/06 Regular Meeting were approved as presented.

PUBLIC HEARINGS 1. PROPOSED LIVINGSTON COUNTY BUDGET FOR 2007 PURSUANT TO SECTION 359 OF THE COUNTY LAW – PRESENTATION BY COUNTY ADMINISTRATOR DOMINIC F. MAZZA 2. PROPOSED RENEWAL AND MODIFICATION OF LIVINGSTON COUNTY AGRICULTURAL DISTRICTS #3 AND #4. 3. PETITIONS TO JOIN EXISTING AGRICULTURAL DISTRICTS The Chairman opened the public hearings to receive comments in accordance with the notices published in the official newspapers and asked County Administrator Dominic Mazza to comment. County Administrator Dominic Mazza presented the following 2007 County Budget message: To the Livingston County Board of Supervisors: I am pleased to submit the 2007 Budget for Livingston County. The $125 Million plan contains a property tax rate of $7.07 per thousand of assessed value, which represents a 16 % decrease compared to the 2006 tax rate. Livingston County’s sales tax rate remains at 4%. The tax levy will decrease slightly by $28,000. The proposed budget will continue to fund all existing services at present levels. The 2007 spending plan provides for full funding of all agreed upon and anticipated employee wages and benefits, no employee layoffs are anticipated. With the 2007 proposed budget, Livingston County’s property tax rate remains well below the average for comparable Western New York counties. The ten-year average increase in the property tax rate has been .05%, in all practical terms, zero change for a decade. The 2007 spending plan continues to meet our goal of maintaining sound financial practices, with reasonable tax rates, along with providing predictable and high quality services to the public. The 2007 budget maintains sound surpluses in all funds and a strong cash flow position. Livingston County’s credit rating remains excellent and our approach to financial management practices, I maintain, continues to be best described by the world’s preeminent public sector rating agency, Standard and Poor’s, who in granting Livingston County an excellent A1 rating, stated in a 2005 analysis of our financial results that, “Livingston County’s fiscal position reflects the County’s multi-year trend of improved financial position and reserve levels, which is unique given the growing financial pressures faced by New York counties in recent budget cycles.” Since 2005, our financial condition has continued to improve. There are a number of positive factors influencing the 2007 spending plan. Among these are: Reduced County Medicaid Expenses – As a result of the State Legislature’s Cap on Medicaid growth, the 2007 Budget will realize a reduction of $880,000 in the Medicaid portion of the budget compared to 2006. Sales Tax – Sales Tax revenue continues to grow at a predictable rate. Sales Tax revenue is budgeted at $23 Million for 2007, a 6.4% increase over 2006. With the recent and proposed growth in the retail shopping sector, and continued investment in the retail automotive sector, sales tax is expected to continue to be a reliable revenue source. However, I believe that caution should be urged in relying on sales tax growth in future budgets, due to the recent decline in fuel prices and areas of local community opposition to retail shopping centers. Our successful trend in recent years of attracting out of county sales tax dollars and keeping our local sales tax dollars in Livingston County is a matter of concern. Social Services – The overall local share for Social Services programs has remained the same for 2007. Public assistance caseloads remain at acceptable levels and entries to employment by public assistance recipients continue to be successful. Public Safety – All Livingston County Public Safety services and programs remain intact and planning for program improvements and future expansion for the Livingston County Jail continues. NOVEMBER 8, 2006 235

Economic Growth – With this years Empire Zone designation, we have seen an upsurge in private sector investment. This effort was culminated with the selection of Livingston County to be the east coast manufacturing center for Barilla Pasta in Avon. This $90+ million investment in facilities and private sector employment, along with the continued growth at 4M in Dansville, demonstrate the attractiveness for investment Livingston County currently maintains and the success of our Economic Development efforts. Property values in Livingston County remain strong. As a result of a successful revaluation process, property values have grown by $581 Million or 22% since 2003. The countywide equalization rate is 100 %. Health Care – After the successful December 2005 opening of the new Livingston County Center for Nursing and Rehabilitation and nearly one year of full operation, the direct County contribution for 2007 remains at the 2006 level of $3.6 Million. This appropriation is the same as was projected in the project’s pro forma presented in 2003. With the financial benefits of Medicaid re-basing and capital cost recoveries, it is expected that the County contribution to the Center will stabilize at this level in future budget years. The community’s acceptance of the CNR is best demonstrated by its current average daily census of 98%. Public Health – Programs plan to continue at the current levels benefiting from several years of third party revenue maximization efforts along with strong internal program and financial management. Highways – Local tax levy funding for the Livingston County Highway Department has been increased significantly to $6.2 Million from $5.3 Million for 2006, an increase of 14%. This was made possible from the savings generated from other areas of the budget, particularly Medicaid, without raising the property tax levy. The 2007 budget will allow for Livingston County to invest in its roads and bridges at a level necessary to maintain and improve this very critical infrastructure. Capital Projects – Funding for two major capital projects is contained in the 2007 budget. $750,000 has been set aside for the renovation of part of the former Geneseo SNF for a Livingston County based kidney dialysis center, to be operated in partnership with Noyes Hospital and $2.5 million for renovations of Building 1 at the Mt. Morris Campus for the Department of Social Services and other human services functions. Two areas of fiscal concern are the continued double-digit growth in employee health care premiums and the high growth rate of state mandated handicapped pre-school education. The goals for the 2007 budget remain the same as in past budgets. These goals are to maintain quality services, sound financial operations, long-term investment in our infrastructure, private sector investment and fairness to the taxpaying public. Sincerely, Dominic F. Mazza County Administrator The County Administrator presented a power-point presentation on the proposed 2007 County Budget. He acknowledged Chairman Merrick, Chairman of the Ways and Means Committee Peter Yendell and members of the Committee as well as County Treasurer Carolyn Taylor. Mrs. Cansdale entered. Mr. Davis entered. The slides included a review of sales tax, estimated surplus, estimated working fund balance, ten-year property tax rate analysis, tax levy analysis, road and machinery fund balance, appropriations by fund, income by category, appropriations by service area, statement of debt, tax base composition, property value trends, and taxing power. The County Administrator stated he appreciates the assistance he receives from the Board of Supervisors, Department Heads and administrative staff in developing the budget and indicated it is clearly a team effort. He stated we will continue to look for ways to minimize expenses and run an efficient operation. He acknowledged the Clerk of the Board for her efforts while she served as NYSAC President and the fact that we are now reaping the benefits of the Medicaid cap totaling $888,000. Chairman Merrick asked if there was anyone wishing to speak regarding the public hearing. Chairman of Ways and Means Committee Peter Yendell thanked the County Administrator for his hard work and extra hours and acknowledged the Department Head in attendance. He commented that this budget is reflective of good cooperation and management. Chairman Yendell also thanked the Clerk for her lobbying efforts while she was President of NYSAC. Chairman Merrick thanked the County Administrator for developing such a sound budget and stated it is a budget we can all be proud of. He also thanked the Department Heads for stepping up to the plate.

236 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Chairman Merrick asked Planning Director David Woods to comment on the other two public hearings that are on the agenda. David Woods commented on Public Hearing #2. He indicated the Board has received the appropriate correspondence for the renewal of Agricultural Districts #3 and #4 and referred to the maps that were displayed in the Board Assembly Room. D. Woods reported that District #3 acreage decreased by 1.2% and District #4 decreased by 5.7% from last renewal. He announced that resolutions would be presented at the next Board meeting to adopt the SEQR Negative Declaration for Districts #3 and #4 and to approve the Districts. David Woods commented on Public Hearing #3. He indicated that landowners can petition a particular legislative body to add parcels to an Agricultural District without waiting 8 years and this Board established September for landowners to submit their petitions. He reported that five petitions have been submitted this year, including six parcels, and all the parcels happen to be included in Agricultural District #2. He announced that resolutions would also be presented at the next Board meeting to adopt the SEQR Negative Declaration for additions to existing agricultural districts and also to approve the additions. David Woods acknowledged the work of his staff and especially Rachel Learner for the work she did on the agricultural district renewal process. He asked if the Board had any questions. There were none.

Chairman Merrick asked if there was anyone wishing to speak regarding the public hearings. No one wished to speak. Chairman Merrick stated that the Public Hearings would remain open until the end of the meeting.

PRESENTATION TO COUNTY DEPARTMENT HEAD Chairman Merrick stated that the County Administrator would like to do a special presentation and directed the County Administrator to proceed. The County Administrator asked Planning Director David Woods to come forward. The County Administrator provided a brief history of his experience working with David Woods. He explained that the Planning Department has been involved in our mapping system, the addressing system for the E-911 center, all SEQR acts, assisting other county departments. The County Administrator stated that David Woods and the Planning Department has always provided the right advice the first time around. The County Administrator explained that David Woods recently served as the President of the NYS Association of County Planning Directors, and he stated he is proud to bestow an award to David Woods from his peers and members of the New York State Association of County Planning Directors. The plaque reads as follows: New York State Association of County Planning Directors Outstanding Service Award presented to David Woods in recognition of service as President of the New York State Association of County Planning Directors, October 2002 - September 2004 presented by the New York State Association of County Planning Directors. The County Administrator presented the plaque to David Woods and Chairman Merrick congratulated David Woods. Planning Director David Woods thanked the County Administrator and Chairman Merrick. He stated he is thankful to work for Livingston County and appreciates the support the Board gives County employees and Department Heads to participate in regional and State activities, and he believes this opportunity provides tremendous a personal and professional growth. He again thanked the County Administrator and Board for their support. Chairman Merrick thanked David Woods for his dedication to Livingston County and stated the award is long overdue.

COMMUNICATIONS 1. Reminder that the Board Photograph has been canceled, and Town Bonded Indebtedness Reports are due November 22, 2006. 2. The Livingston County Water and Sewer Authority 2007 Budget is on file. 3. New York State Department of Transportation announcing a public hearing regarding the petition of the Village of Avon for determination, pursuant to Section 90 of the Railroad Law, for a new road in the Village to cross the Livonia, Avon and Lakeville Railroad in the Village of Avon to be held on Thursday, November 9, 2007 at 10:00 a.m. in the Avon Village Hall. 4. The Livingston County Industrial Development Agency 2007 Budget is on file. 5. Charles Gargano, New York State Department of Economic Development Commissioner, has notified Lisa Burns, Livingston County Chamber of Commerce Tourism Director, that the 2006-2007 tourism application for NYS Matching Grants has been approved. 6. Inter-County Association of Western New York meeting will be held in Ontario County on Friday, November NOVEMBER 8, 2006 237

17, 2006 at the Canandaigua Inn on the Lake, Canandaigua, NY. Registration is 9:30 a.m., $15.00 per person. PROGRAM: Tourism is Sizzling, Mix it Up! Presented by Valerie Knoblauch, President, Finger Lakes Visitors’ Connection. If you plan to attend, please notify the Clerk of the Board today with your luncheon choice. 7. Letter from Max Henderson from Tops Market notifying the Chairman that Ahold, parent company of Tops Markets, announced that all Tops Markets located in New York and Pennsylvania will be offered for sale. 8. Former Portage Supervisor Dean Mehlenbacher passed yesterday. Arrangements have not been finalized at this time. If you are interested in attending calling hours or the funeral, please contact the Clerk’s office on Thursday.

RESOLUTION NO. 2006-378. APPROVING ABSTRACT OF CLAIMS #11A – NOVEMBER 8, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #11A dated November 8, 2006 in the total amount of $1,428,829.68. Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

PREFERRED AGENDA RESOLUTION NO. 2006-379. DECLARING SURPLUS PROPERTY – PROBATION, SHERIFF WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be “surplus property,” it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property, to be disposed of as determined by the County Administrator: PROBATION DEPARTMENT DESCRIPTION VIN/SERIAL NO. 1997 Oldsmobile Achieva 1G3NL52T4VM341371 SHERIFF DEPARTMENT DESCRIPTION VIN/SERIAL NO. 1995 Nissan Altima 1N4BU31D4SC127471 1992 Chevy Geo 1Y1SK546XNZ025906 1995 Ford Van 1FBJS31H7SHB43525 2001 Ford Crown Vic (Blk) 2FAFP71W11X184231 Dated at Geneseo, New York November 8, 2006 Ways and Means Committee

RESOLUTION NO. 2006-380. PROCLAIMING NOVEMBER 11, 2006 VETERANS APPRECIATION DAY IN LIVINGSTON COUNTY WHEREAS, the 11th hour of the 11th day of the 11th month is a time when all citizens of the United States of American are called upon to honor the Veterans who served in the Armed Forces; and WHEREAS, the people of the United States, through their elected representatives, designated November 11 as a federal legal holiday, which in 1954 became officially known as Veterans Day; and WHEREAS, citizens of Livingston County recognize and pause to reflect on the personal sacrifices of all those who have put on the uniform to serve in the United States military, both in times of peace and war; and WHEREAS, Livingston County has established memorials to Veterans, both those living within it’s borders and those who have passed, to recognize the sacrifices and efforts to protect the principles of liberty, democracy and independence on which this Nation was founded, now, therefore, be it 238 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the Livingston County Board of Supervisors does hereby proclaim Saturday, November 11, 2006, as Veteran’s Appreciation Day in Livingston County and does hereby call upon all residents of Livingston County to honor the military service of all Veterans and their continuing service to their fellow veterans and requests they participate in ceremonies and events to honor these men and women. Dated at Geneseo, New York November 8, 2006 Human Services Committee

RESOLUTION NO. 2006-381. APPOINTING MEMBER TO THE NEW YORK STATE FISH & WILDLIFE MANAGEMENT BOARD – MAHUS RESOLVED, that the following person is hereby appointed to the New York State Fish and Wildlife Management Board as Supervisor Alternate for the a term designated: Term Expiration Dennis P. Mahus, Supervisor of the Town of North Dansville 12/31/06 53 Chestnut Street, Dansville, NY 14437 Dated at Geneseo, New York November 8, 2006 Human Services Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Davis and seconded by Mr. Schuster to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126 - Adopted.

RESOLUTION NO. 2006-382. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: TOWN OF LIVONIA, VILLAGE OF LIVONIA, TOWN OF CONESUS, TOWN OF SPRINGWATER, UNIVERSITY OF ROCHESTER, THE RUTH A. LAWRENCE POISON & DRUG CONTROL INFORMATION CENTER, & NEW YORK STATE DEPARTMENT OF HEALTH, UNIVERSITY OF ROCHESTER MEDICAL CENTER Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Town of Livonia 1/1/07-12/31/07 $2,960.00 Eric Gott, Supervisor ($740.00 per quarter) 35 Commercial St., PO Box 43 Livonia, NY 14487 For contract is for Dog Control Services Village of Livonia 1/1/07-12/31/07 $2,960.00 Calvin Lathan, Mayor ($740.00 per quarter) 36A Commercial St. Livonia, NY 14487 For contract is for Dog Control Services Town of Conesus 1/1/07-12/31/07 $2,960.00 Brenda Donohue, Supervisor ($740.00 per quarter) 6210 S. Livonia Rd., Box 188 Conesus, NY 14435 For contract is for Dog Control Services Town of Springwater 1/1/07-12/31/07 $2,960.00 Mark Walker, Supervisor ($740.00 per quarter) NOVEMBER 8, 2006 239

8002 S. Main St. Springwater, NY 14560 For contract is for Dog Control Services University of Rochester 5/1/06-4/30/07 $86,959.00 5th Floor, Hylan Bldg. Rochester, NY 14627 For contract Year 2 of the Injury & Illness Prevention Project Grant, which is a part of the HRSA Grant Award The Ruth A. Lawrence Poison and 9/1/06-8/31/07 $5,000.00 Drug Control Information Center Box 321, 601 Elmwood Ave. Rochester, NY 14642 For contract is for Surveillance, Medical Consultation and Epidemiology Services New York State Department of Health 8/1/06-7/31/07 $162,820.00 Division of Chronic Disease Prevention and Adult Health ESP, Corning Tower, Room 515 Albany, NY 12237-0675 For a Cost of Living Adjustment to amend the Tobacco Control Contract # C020033 from $160,130.00 to $162,820.00 University of Rochester Medical Center 1/1/06-12/31/06 $12,000.00 601 Elmwood Ave., Box 655 Rochester, NY 14642 For EMS Medical Consultant Services Dated at Geneseo, New York November 8, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-383. ESTABLISHING THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH HOSPICE FEES EFFECTIVE OCTOBER 1, 2006 Mr. Walker presented the following resolution and moved its adoption: WHEREAS, after a review of the Agency’s 2005/2006 cost/unit of service, the Medicare and Medicaid cost limits, as well as the 2006/2007 Medicare and Medicaid Rates, it has been determined that the Agency charge structure, to maximize 2006/2007 third-party revenue, should be revised, now, therefore, be it RESOLVED, that the following schedule of charges for the Livingston County Hospice Program shall be set effective October 1, 2006: Discipline Billing 2005 2006 10/1/06

Home Care Per Day $135.00 $135.00 $135.00 Continuous Home Care Per Hour $ 35.00 $ 35.00 $ 35.00 Respite Care in Hospital Per Day $150.00 $150.00 $150.00 General In-patient Care (Hospital) Per Day $570.00 $570.00 $600.00 Dated at Geneseo, New York November 8, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-384. ESTABLISHING VACCINE FEES FOR THE DEPARTMENT OF HEALTH Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the following schedule of charges for the Livingston County Department of Health will be established effective November 1, 2006: Vaccine Billing 11/1/05 11/1/06 TD Vaccine One Dose $16.00 $18.00 240 REPORT OF THE SUPERVISORS’ PROCEEDINGS

MMR Vaccine One Dose $40.00 $44.00 Flu Vaccine One Dose $30.00 $32.00 Pneumococcal Vaccine One Dose $43.00 $46.00 Dated at Geneseo, New York November 8, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-385. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: VARIOUS LICENSED DAY CARE CENTERS, VARIOUS LICENSED/REGISTERED DAY CARE PROVIDERS & LABORATORY CORPORATION OF AMERICAN HOLDINGS Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Social Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Various Licensed Day Care Centers 1/1/07-12/31/07 Market Rates For reimbursement to Day Care Centers who care for DSS clients who are eligible for day care reimbursement. Amount paid based on duration of care and age of child. Various Licensed/Registered Day Care Providers1/1/07-12/31/07 Market Rates For reimbursement to Day Care Providers who care for DSS clients who are eligible for day care reimbursement. Amount paid based on duration of care and age of child. Laboratory Corporation of American Holdings 1/1/07-12/31/07 per person $64.00 1440 York Court Extension Burlington, NC 27215 For: Genetic parentage testing services for the Livingston County Child Support Enforcement Unit. Dated at Geneseo, New York November 8, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-386. AUTHORIZING THE COMMISSIONER OF SOCIAL SERVICES, SANDRA K. WRIGHT, TO SIGN A CONTRACT WITH THE NEW YORK STATE OFFICE FOR THE AGING Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Commissioner of Social Services, Sandra K. Wright, is hereby authorized to sign the following agreement, according to the terms designated: Contractor Term Amount New York State Office for the Aging 10/1/06-9/30/07 $52,000.00 2 Empire State Plaza Albany, NY 12223 For Long-Term Care Point of Entry Contract - Office for the Aging is the lead Agency in Livingston County Dated at Geneseo, New York November 8, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-387. INCREASING THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION PRIVATE PAY DAILY ROOM RATE TO $265.00 PER DAY EFFECTIVE JANUARY 1, 2007 NOVEMBER 8, 2006 241

Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors hereby establishes a private pay daily room rate for the Livingston County Center for Nursing and Rehabilitation Adult Day Health Care Program of $265.00 (excluding the New York State Cash Receipts Assessment) to be charged to private paying registrants effective January 1, 2007. Dated at Geneseo, New York November 8, 2006 Human Services Committee The roll was called as follows: Ayes - 1,605; Noes - 21; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-388. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION AS FOLLOWS: FINGER LAKES COMMUNITY COLLEGE Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Center for Nursing and Rehabilitation, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Finger Lakes Community College n/a $1,500.00 per trainee 4340 Lakeshore Drive Canandaigua, New York 14424-8102 For Nurse Aide Training Dated at Geneseo, New York November 8, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-389. APPROVING THE 2007 RESOURCE ALLOCATION PACKAGE AND AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE 2007 RESOURCE ALLOCATION PACKAGE FOR YDDP AND SDPP FUNDING Mr. Walker presented the following resolution and moved its adoption: WHEREAS, the Livingston County Youth Board recommended the 2007 Resource Allocation Package based on the needs and interest of local youth, and WHEREAS, this package includes programs to be operated by private not-for-profit agencies and Village, Town and County Departments on behalf of county youth using State Office of Children and Family Services funds, and WHEREAS, the Livingston County Treasurer is hereby authorized to maintain Account No. 7313.4 for the Youth Development and Delinquency Prevention Program and Account No. 7314.4 for the Special Delinquency Prevention Program funds, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors approves the 2007 Livingston County Resource Allocation Package, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors and appropriate Youth Bureau/Board officials are authorized to execute the agreement with the State and any other Youth Development and Delinquency Prevention Program documents and Special Delinquency Prevention Program documents, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 8, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-390. APPROVING THE 2007-2009 COUNTY CHILD AND FAMILY SERVICES PLAN Mr. Walker presented the following resolution and moved its adoption: 242 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, under Part 420 (1) (a), Article 19-A of the Executive Law of the State of New York and Part 429 Section 20 of Social Services Law, a three year County Child and Family Services Plan is required for a county to receive YDDP, SDPP and Social Services Law Section 20 funding, and WHEREAS, the County Youth Bureau, Youth Board, Department of Social Services and Probation Department have worked to bring together the planning elements required by the New York State Office of Children and Families Services, and WHEREAS, this County Plan has been approved by the Livingston County Human Services Committee, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign the Livingston County Child and Family Services Plan that will be effective from January 1, 2007 to December 31, 2009, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 8, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-391. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN NEW YORK STATE QUALITY COMMUNITIES GRANT APPLICATION TO SUPPORT LIVINGSTON/WYOMING DOWNTOWN REVITALIZATION PROGRAM Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the New York State Department of State is soliciting applications for 2006-2007 grants under the New York State Environmental Protection Fund’s Quality Communities Grant Program; and WHEREAS, under said program, funding is available for planning, design and pre-construction activities related to the development and redevelopment of community main streets and downtowns; and WHEREAS, Livingston County and Wyoming County have jointly identified the need for such activities to enhance and support a Downtown Revitalization Program targeting eight commercial districts in Livingston and Wyoming Counties; and WHEREAS, for the purposes of the Quality Communities Grant Application, Livingston County will serve as lead applicant with whom contracts will be developed and Wyoming County will be co-applicant, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors of Livingston County is hereby authorized and directed to act in connection with the submission of the application for funds from the Quality Communities Grant Program of the New York State Department of State, and to provide such additional information as may be required. Dated at Geneseo, New York November 8, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-392. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY SHERIFFS DEPARTMENT AS FOLLOWS: MONROE COUNTY PUBLIC SAFETY LABORATORY, NYS DIVISION OF CRIMINAL JUSTICE SERVICES Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Sheriff’s Department, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Monroe County Public Safety Laboratory 1/1/07-12/31/07 $30,884.00 150 South Plymouth Ave, 5th Floor Rochester NY 14614 For the 2007 contract with Monroe County Public Safety Lab for forensic services NYS Division of Criminal Justice Services Two years N/A For License Plate Reader Letter of Agreement Dated at Geneseo, New York NOVEMBER 8, 2006 243

November 8, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-393. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH THE OTHER GLOW COUNTIES AND ENVIRONMENTAL ENTERPRISES, INC. FOR THE EXTENSION OF THE HOUSEHOLD HAZARDOUS WASTE COLLECTION PROGRAM Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the GLOW Region Solid Waste Management Committee (herein referred to as “GLOW”) was awarded funding from the New York State Department of Environmental Conservation in 2005 for Household Hazardous Waste Collection Programs; and WHEREAS, this funding is to be used to pay for eligible expenses at single collections planned for May of 2006 and May of 2007; and WHEREAS, Environmental Enterprises, Inc. was awarded a contract for the 2005 collection; and WHEREAS, this contract contained a one-year extension option, with pricing to remain the same; and WHEREAS, GLOW exercised this option for the 2006 program; and WHEREAS, this contract contained a second one-year extension option, with possible price adjustment; and WHEREAS, GLOW has negotiated a price adjustment with Environmental Enterprises, Inc.; and WHEREAS, GLOW recommend that this option be exercised; now, therefore, be it RESOLVED, the Livingston County Board of Supervisors authorizes the Chairman of the Board to sign an extension of this contract with the other GLOW Counties and Environmental Enterprises, Inc. for the GLOW Household Hazardous Waste Collection Program at a cost not to exceed $22,550, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 8, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-394. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN AGREEMENT WITH CHATFIELD ENGINEERS PC FOR ENGINEERING SERVICES FOR THE SCOTTSBURG SEWER PROJECT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, engineering proposals were received and reviewed on October 2, 2006 for the Scottsburg Sewer project, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized and directed to sign an agreement with Chatfield Engineers PC for engineering services for the Scottsburg Sewer Project, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 8, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-395. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN AGREEMENT WITH THE TOWN OF SPARTA FOR PRELIMINARY ENGINEERING WORK FOR THE SCOTTSBURG SEWER PROJECT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, Livingston County accepted the proposal from Chatfield Engineering PC for Preliminary and final engineering services for the Scottsburg Sewer project, and WHEREAS, it is the policy of the County to have the preliminary engineering work paid for by the Town requesting the project, and WHEREAS, when the district is created and the project goes forward the County reimburses the preliminary engineering costs to the Town, now, therefore, be it 244 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that Livingston County authorizes an agreement with the Town of Sparta, which outlines the role of the County and Town of Sparta in regards to the payment of the preliminary engineering and the eventual reimbursement of those costs, and be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized and directed to sign the agreement, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 8, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-396. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN AMENDMENT TO THE CLARK PATTERSON ENGINEERING AGREEMENT FOR THE HAMLET OF CONESUS SEWER PROJECT Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Clark Patterson Associates $83,130.00 For Engineering services for the Hamlet of Conesus Sewer Project Dated at Geneseo, New York November 8, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-397. AUTHORIZING TRANSFER OF FUNDS – COUNTY CLERK, HIGHWAY, INFORMATION & TECHNOLOGY SERVICES, OFFICE FOR THE AGING, PLANNING, SHERIFF Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted. Mr. Yendell announced that Resolutions 2006-397 through 2006-402 were not presented at a Ways and Means Committee meeting; however, the Committee has signed the resolutions.

RESOLUTION NO. 2006-398. AMENDING 2006 COUNTY BUDGET – CENTRAL SERVICES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Central Services budget be amended as follows: Department Code Description Amount Increase Revenue Account A1610 2680 Insurance Recovery $2,940.00 Increase Appropriation Account A1610 4110 Building Maintenance/Supplies $2,940.00 Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-399. AMENDING 2006 COUNTY BUDGET – HIGHWAY NOVEMBER 8, 2006 245

Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Highway budget be amended as follows: Department Code Description Amount Increase Revenue Account DM5130 2770 Other, Unclassified $13,000.00 Increase Appropriation Account DM5130 4125080 Diesel Fuel $13,000.00 Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-400. AMENDING 2006 COUNTY BUDGET – PLANNING Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Planning budget be amended as follows: Department Code Description Amount Increase Revenue Account A6317 2770 Other, Unclassified Revenue $4,500.00 Increase Appropriation Account A6317 4080 Professional Services $4,500.00 Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-401. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SUBMIT AN APPLICATION TO THE SHARED MUNICIPAL SERVICES INCENTIVE (SMSI) GRANT PROGRAM FOR THE 2006-2007 PROGRAM YEAR UNDER THE HEALTH SERVICES INITIATIVE Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors authorizes the Chairman of the Board, James C. Merrick, to submit an application to the Shared Municipal Services Incentive (SMSI) Grant Program for the 2006-2007 Program Year under the Health Services Initiative, and it is further RESOLVED, that Livingston County shall act as the “Lead Applicant” for the SMSI grant application and the County Administrator shall be named as the “Lead Applicant Contact Person” on the grant application form, and it is further RESOLVED, that the Livingston County Board of Supervisors authorizes the Chairman of the Board to execute all financial and/or administrative processes relating to the grant program, and it is further RESOLVED, that the grant application shall request funds to enable Livingston County to retain a consultant to study the feasibility and cost saving potential of implementing alternative cost saving methods and/or approaches to providing health insurance for municipal and County employees. The study will recommend changes to the current system and prepare an action plan to guide the implementation of the recommendations. The study will also establish a health services plan (i.e. wellness services and related activities) designed to reduce the demand for medical services and to help contain future rate increases for health insurance, and it is further RESOLVED, that based on the estimated cost of $39,120.00 for the conduct of a study, the County will apply for a maximum grant amount of $39,120.00, and it further RESOLVED, that it is understood and acknowledged that no local share is required for the Health Services Initiatives, and it is further RESOLVED, that Livingston will apply for the SMSI grant program in conjunction with all 26 municipalities in the County (17 towns and 9 villages), and it is further. RESOLVED, that Livingston County will work with the co-applicants to prepare and execute an inter- municipal agreement setting forth individual responsibilities to carry out the project. Dated at Geneseo, New York 246 REPORT OF THE SUPERVISORS’ PROCEEDINGS

November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – Pangrazio, 126; Adopted.

RESOLUTION NO. 2006-402. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SUBMIT AN APPLICATION TO THE SHARED MUNICIPAL SERVICES INCENTIVE (SMSI) GRANT PROGRAM FOR THE 2006-2007 PROGRAM YEAR UNDER THE SHARED HIGHWAY SERVICES INITIATIVE Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors authorizes the Chairman of the Board, James C. Merrick, to submit an application to the Shared Municipal Services Incentive (SMSI) Grant Program for the 2006-2007 Program Year under the Shared Highway Services Initiative, and it is further RESOLVED, that Livingston County shall act as the “Lead Applicant” for the SMSI grant application and the County Highway Superintendent shall be named as the “Lead Applicant Contact Person” on the grant application form, and it is further RESOLVED, that the Livingston County Board of Supervisors authorizes the Chairman of the Board to execute all financial and/or administrative processes relating to the grant program, and it is further RESOLVED, that the grant application shall request funds under the “Shared Highway Services Incentive” to enable Livingston County to purchase and share the use of specialized highway equipment with the 17 towns in the County. SMSI funds are requested for the purchase of a magnum-powered recycling/milling attachment that would provide a cost effective, energy efficient and environmentally sensitive method to repair/resurface county and town highways. The project has been proposed to reduce the cost of government services by the cooperative use of expensive highway equipment and to keep the local road system safe for the traveling public, and it is further RESOLVED, that the estimated cost of the equipment is $97,600.00 and the County will apply for an SMSI grant of 80% of the cost, or $78,080.00, and it is further RESOLVED, that the local share of the project is $19,520.00. The County, as Lead Applicant, will provide the entire local share with funds from the Highway Department’s capital equipment budget. The co-applicants will not contribute any funding toward the purchase of the highway equipment, and it is further RESOLVED, that Livingston County will apply for the SMSI grant program in conjunction with all 17 towns in the County, and it is further RESOLVED, that Livingston County will work with the co-applicants to prepare and execute an inter- municipal agreement setting forth individual responsibilities to carry out the project. Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,379; Noes - 0; Absent – Pangrazio, 126, Kennison, 247; Total - 373; Adopted.

RESOLUTION NO. 2006-403. ADOPTING WIND ENERGY SYSTEM PILOT AGREEMENT POLICY Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, several companies have expressed interest in wind energy systems sites within Livingston County; and WHEREAS, the Livingston County Board of Supervisors has elected to adopt a policy for payment in lieu of tax (PILOT) agreements for wind energy systems, now therefore be it RESOLVED, the owners of real property upon which a wind energy system is sited shall be entitled to the 15 year tax exemption provided by §487 of the Real Property Tax Law upon the condition that the owners enter into an agreement as set forth herein; and be it further RESOLVED, such agreement shall require the owners of the property to make a payment of $15,000.00 per megawatt capacity of each wind tower unit which amount shall be increased five percent (5%) per year for each year of the PILOT agreement. The base figure of $15,000.00 shall be used for any agreements entered into in the calendar year 2007. The base figure of $15,000.00 shall be increased five percent (5%) per year for agreements entered into in calendar year 2008 and beyond. The total payment by the owner shall be a product of (payment/ megawatt) x (megawatt capacity of each tower) x (number of towers); and be it further RESOLVED, such agreement shall provide that the total payment be divided among the taxing jurisdictions in NOVEMBER 8, 2006 247 the percentage that their respective tax rate bears to the total combined tax rate of the taxing jurisdictions. The percentage of the total payment that each taxing jurisdiction receives shall be determined at the time the PILOT agreement is signed and such percentages shall apply throughout the term of the agreement. The tax rates used for the allocation must be based on the same assessment role and shall be the most current tax rates available at the time the PILOT agreement is signed; and be it further RESOLVED, such agreement shall provide that payments under the PILOT agreement shall be due on January 1 of each year and shall be paid to the Livingston County Treasurer who shall allocate the payment among the taxing jurisdictions; and be it further RESOLVED, that such agreement shall contain such other and further terms not inconsistent with this resolution as shall be approved by the County Attorney and County Administrator; and be it further RESOLVED, that all PILOT agreements shall be approved by the Livingston County Board of Supervisors. Dated at Geneseo, New York November 8, 2006 Ways and Means Committee County Attorney David Morris stated that this resolution is essentially what the Board of Supervisors discussed at the October 25, 2006 Board meeting and establishes a policy for wind energy systems PILOT Agreements. The only difference from the earlier discussion is that the payment allocation is set at the beginning of the Agreement and is not modified yearly. The roll was called as follows: Ayes - 1,379; Noes - 0; Absent – Pangrazio, 126, Kennison, 247; Total - 373; Adopted. County Attorney D. Morris stated that a proposed resolution has been put on each Supervisor’s desk to take back to their Town Board for adoption. He reported that he and the County Administrator intend to meet with the school districts in early December 2006 to get them on board with this policy as well.

RESOLUTION NO. 2006-404. RATIFYING TENTATIVE COLLECTIVE BARGAINING AGREEMENT WITH THE CSEA FULL-TIME EMPLOYEES UNIT AND AUTHORIZING EXECUTION OF A COLLECTIVE BARGAINING AGREEMENT Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the collective bargaining agreement between the CSEA Full-time employees unit and Livingston County expired on December 31, 2005; and WHEREAS, the negotiating teams for the parties have reached a tentative agreement for a new collective bargaining agreement; and WHEREAS, the CSEA Full-time employees unit has ratified this tentative agreement; and WHEREAS, the Ways & Means Committee recommends the ratification of this agreement by the County; now, therefore, be it RESOLVED, that the tentative agreement, a copy of which is attached hereto, is hereby ratified; and be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors and the County Administrator are hereby authorized to execute a collective bargaining agreement consistent with the terms of the tentative agreement. Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The County Administrator stated he is pleased to ask the Board of Supervisors for their support to ratify the CSEA Full-Time Agreement. He explained that negotiations were rather lengthy, and he believes a good agreement is in place for the Full-time CSEA employees. The contract term is January 1, 2006 through December 31, 2009. Salary adjustments will be made retroactive back to January 1, 2006. The percentage increases over the term of the contract are as follows: 2006 –3.5 %; 2007 - 3%; 2008- 3%; 2009 - 3% in addition to the employee’s step and longevity. He reviewed a handout distributed to the Board (on file). The County Administrator acknowledged the hard work of the negotiating team consisting of Supervisors Yendell, Moore, Brooks and Pangrazio and personnel Officer Tish Lynn and Legal Counsel David Lippitt (the County Administrator was also on the team). The County Administrator explained that a verbal agreement was reached on August 14, 2006 and for nearly two months the administration did not receive a signed tentative agreement from CSEA. The membership voted on the Agreement on November 2, 2006. The County Administrator explained that due to the ratification being done at this time of year and instituting the new pay rates for 2006 and calculating the rates for 2007, the retroactive payments will be done once these other 248 REPORT OF THE SUPERVISORS’ PROCEEDINGS calculations are completed. The County Administrator urged the Board of Supervisors to ratify the contract. Chairman Merrick thanked the Negotiating team for their work and dedication. The roll was called as follows: Ayes - 1,379; Noes - 0; Absent – Pangrazio, 126, Kennison, 247; Total - 373; Adopted.

RESOLUTION NO. 2006-405. DIRECTING THE REAL PROPERTY TAX DIRECTOR TO SPREAD UNPAID WATER CHARGES AND UNPAID SEWER CHARGES ON 2007 TAX ROLLS – LIVINGSTON COUNTY WATER & SEWER AUTHORITY Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Water and Sewer Authority, pursuant to Section 1199-yyyy(2) of the Public Authorities Law, has provided to the Board a statement of unpaid sewer and water charges in the district serviced by the LCWSA, and WHEREAS, such statement of unpaid charges is on file with the Clerk to the Board, now, therefore, be it RESOLVED, that pursuant to said Section 1199-yyyy (2) of the Public Authorities Law, the Real Property Tax Director is hereby authorized and directed to levy the sums stated in said statements against property liable, and state the amount of the charge in a separate column in the 2007 annual tax rolls of the County under the heading “Water Charge” or “Sewer Disposal Charge,” as applicable, and to pay such amounts, excluding penalties and interest, to the Livingston County Water & Sewer Authority. Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,379; Noes - 0; Absent – Pangrazio, 126, Kennison, 247; Total - 373; Adopted.

CLOSE PUBLIC HEARINGS The Chairman asked if anyone from the public or any Supervisor wished to speak at this time regarding the Public Hearings. Highway Superintendent Don Higgins stated he is aware of what other counties are going through with respect to reducing their budgets and personnel challenges. He indicated that every year he meets with the County Administrator to review the Highway Department budget. D. Higgins indicated this year he submitted a fairly aggressive budget and work plan, and he did not receive a call from the County Administrator eliminating or changing the departmental proposed budget. D. Higgins thanked the County Administrator for keeping this County in the position it is and reassured the Board that the Highway Department will be able to move forward with its aggressive plan. He thanked the County Administrator and the Board of Supervisors for their faith in the Highway Department to use the funds appropriately. D. Higgins also extended his congratulations to David Woods. He informed the Board that the Planning Department was instrumental in assisting the Highway Department with the revision of the Highway map and stated the staff is always very helpful, and in particular, Heather Ferrero. Chairman Merrick commented he was on the Board of Supervisors when Don Higgins was hired 19.5 years ago, and back then, when the Board needed money to fill a gap in the budget, it always came from the Highway budget. Chairman Merrick thanked D. Higgins for his comments. The Chairman asked if anyone else from the public or any Supervisor wished to speak regarding the Public Hearings. No one wished to speak. The Chairman declared the public hearings closed.

OTHER BUSINESS 1. Chairman of the Board Appointment Livingston County Youth Board – Tom Taylor, representing Livingston County Council on Alcohol and Substance Abuse, for a term expiring August 31, 2008.

2. Update Regarding Livingston County Water and Sewer Authority Vacancies Chairman Merrick stated that if any Supervisor had a name they would like to submit for appointment to the Livingston County Water & Sewer Authority to have that person submit a resume to him as soon as possible.

3. The Board was invited to attend a dinner at the Villa On The Green, Geneseo, NY, at 4:30 p.m. today for those who were interested and asked to notify the Clerk if they plan to attend. NOVEMBER 8, 2006 249

ADJOURNMENT UNTIL 7:00 P.M. Mr. Moore moved and Mr. Walker seconded to adjourn at 2:55 p.m. and reconvene at 7:00 p.m. Carried. ****************************************** EVENING PUBLIC HEARING WEDNESDAY, NOVEMBER 8, 2006 7:00 P.M. ROLL CALL The roll called showed all members present except Mr. Pangrazio (Caledonia) and Mr. Davis (Portage).

PUBLIC HEARING – 7:00 P.M. 1. PROPOSED LIVINGSTON COUNTY BUDGET FOR 2007 PURSUANT TO SECTION 359 OF THE COUNTY LAW – PRESENTATION BY COUNTY ADMINISTRATOR DOMINIC F. MAZZA The Chairman opened the public hearing to receive comments in accordance with the notice published in the official newspapers and asked County Administrator Dominic Mazza to comment. County Administrator Mazza reported the tax rate is down 16% and the levy is flat. He asked if there were any questions. The Chairman asked if anyone from the public or any Supervisor wished to speak at this time regarding the Public Hearing. No one wished to speak. Chairman Merrick acknowledged the Board of Supervisors and the County Administrator and indicated this is a budget we can all be proud of.

CLOSE PUBLIC HEARING The Chairman asked if anyone wished to speak at this time regarding the Public Hearing. No one wished to speak. The Chairman declared the public hearing closed.

RESOLUTIONS cont. RESOLUTION NO. 2006-406. ADOPTING BUDGET FOR FISCAL YEAR 2007 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Proposed Budget for the County of Livingston for the year 2007 is hereby approved and adopted as the final budget for the County of Livingston for the year 2007. Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,602; Noes - 0; Absent – Pangrazio, 126, Davis, 24; Total - 150; Adopted.

RESOLUTION NO. 2006-407. AUTHORIZING APPROPRIATIONS OF 2007 ADOPTED BUDGET Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the adopted Livingston County Budget for the year 2007, be appropriated by the County Treasurer. Dated at Geneseo, New York November 8, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,602; Noes - 0; Absent – Pangrazio, 126, Davis, 24; Total - 150; Adopted.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, November 22, 2006 at 1:30 p.m. Carried. The Board adjourned at 7:04 p.m. 250 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 22, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Gott (Livonia), Mr. Brooks (Nunda) and Mr. Davis (Portage).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 11/8/06 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Notice of Claim in the matter of Margaret Snyder versus the County of Livingston. 2. Letter from Nancy A. Naples, Commissioner of the Governor’s Traffic Safety Committee approving the 2007 STOP-DWI Plan. 3. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Avon Opera Block, Avon, NY has been listed on the National Register of Historic Places. 4. Letter from Patrick H. Brennan Commissioner of the State of New York Department of Agriculture and Markets approving the Livingston County Agricultural and Farmland Protection Plan. 5. An employee flu shop clinic is being held today, November 22, 2006 from 12 Noon to 4:00 p.m. in the Government Center, Room 303A. 6. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Payne (Watkins) Cobblestone House, Conesus, NY has been listed on the National Register of Historic Places. 7. The Government Center Social Club Holiday Party will be held Friday, December 1, 2006 at Peter’s Party Complex, Leicester, NY. Hors d’oeuvres will at 5:30 p.m. and buffet dinner served at 6:30 p.m. $10.00 per person paid to Administration Office by Monday, November 27, 2006. Tickets will be provided at the door.

INTRODUCTION OF LOCAL LAW LOCAL LAW NO. D - 2006 - COUNTY OF LIVINGSTON PROVIDING SALARIES FOR CERTAIN COUNTY OFFICERS FOR THE YEAR 2007 BE IT ENACTED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF LIVINGSTON AS FOLLOWS: Section 1. Effective as hereinafter provided, the annual salary for each of the two Commissioners of Elections shall be increased by $2,150.00. Section 2. Effective as hereinafter provided, the annual salary of the Commissioner of Social Services shall be increased by $3,300.00. Section 3. Effective as hereinafter provided, the annual salary of the Director of Real Property Tax Services shall be increased by $2,600.00. Section 4. Effective as hereinafter provided, the annual salary of the County Highway Superintendent shall be increased by $2,850.00. Section 5. Effective as hereinafter provided, the annual salary of the County Treasurer shall be increased by $2,700.00. Section 6. Effective as hereinafter provided, the annual salary of the Personnel Officer shall be increased by $2,850.00. Section 7. Effective as hereinafter provided, the annual salary of the County Attorney shall be increased by $3,375.00. Section 8. Effective as hereinafter provided, the annual salary of the County Auditor shall be increased by $2,500.00. Section 9. Effective as hereinafter provided, the annual salary of the Public Defender shall be increased by $2,925.00. Section 10. All salaries set forth herein shall be effective as of January 1, 2007. Section 11. This Local Law shall take effect on the date of filing in the Office of the Secretary of State of the State of New York. NOVEMBER 22, 2006 251

Section 12. This Local Law is subject to permissive referendum. Dated at Geneseo, New York November 22, 2006 (introduced)

RESOLUTION NO. 2006-408. APPROVING ABSTRACT OF CLAIMS #11B – NOVEMBER 22, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #11B dated November 22, 2006 in the total amount of $3,673,214.40. Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

INTRODUCTION OF SPECIAL GUESTS Frank Bassett, Director of Long-Term Care, introduced the following Livingston County Center for Nursing and Rehabilitation residents that were attendance today: Beverly Presti, President of Resident Council; Nancy Neu, Treasurer of Resident Council; Elizabeth "Betty" Bailey, Melody Lane Council Representative; Leonard "Lenny" Huff, Melody Lane Council Representative

F. Bassett stated the residents are here today to join the Board as they consider a resolution to increase their personal needs allowance. He acknowledged Kim Kavanagh, Leisure Time Activities Director and Saysamone Kettavong, Activities Aide and asked Resident Council President Bev Presti to make a few remarks regarding the activities of the Resident Council.

Resident Council President Bev Presti commented that the Resident Council has obtained 626 signatures supporting an increase in the personal needs allowance, and petitions have been sent to all the Assemblyman and Senators in New York State, and Senators Clinton and Schumer seeking their support. In addition, requests were sent to all nursing homes within the State that have 200 or more beds asking them to join in the effort. To date, they have received eight replies. The President indicated that the residents currently receive $50 a month, which does not provide enough money to pay for telephone, cable, clothing, postage stamps, hair care, gifts, etc. She stated the Council will be sending emails to the legislators reminding them to support this endeavor and thanked the Board of Supervisors for their consideration.

Frank Bassett stated he certainly applauds the efforts of the residents. He indicated this act follows the Center’s mission statement of empowering our residents, and he stated this certainly illustrates empowerment and thanked the Board of Supervisors for their consideration.

Chairman Merrick acknowledged former Conesus Supervisor Donna Avery who was in attendance today. Mrs. Avery stated she is wearing her Ombudsman hat today, and indicated she strongly supports the increase in the personal needs allowance for the residents and is so proud of them for initiating this resolution.

The Clerk of the Board was asked to read the following resolution.

PREFERRED AGENDA RESOLUTION NO. 2006-409. REQUESTING THAT THE GOVERNOR AND THE LEGISLATURE OF THE STATE OF NEW YORK ENACT LEGISLATION TO INCREASE THE PERSONAL NEEDS ALLOWANCE OF MEDICAID RECIPIENTS IN RESIDENTIAL HEALTH CARE FACILITIES WHEREAS, the Personal Needs Allowance for nursing home residents in New York State, who depend solely on Social Security, SSI or other forms of assistance, has not been increased in two decades; and WHEREAS, today the monthly allowance is $50, which is inadequate for items such as clothing, haircuts, newspapers, telephone, postage stamps, books, and other simple conveniences; and WHEREAS, residents of the Livingston County Center for Nursing and Rehabilitation have asked the 252 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Livingston County Board of Supervisors to address the inadequacy of their personal needs allowance; and WHEREAS, it is necessary for the State to consider an increase to address the inequity of the current allowance; now, therefore, be it RESOLVED, that this Livingston County Board of Supervisors hereby requests that the Governor and New York State Legislature enact legislation consistent with that introduced in the 2006 legislative session in Senate Bill S.2608 and Assembly Bill A.11456 and A.1640 to increase the personal needs allowance of individuals in nursing homes; and, be it further RESOLVED, that the Clerk of this Board of Supervisors is directed to send certified copies of this resolution to the New York State Governor, Senators Dale M. Volker and Catharine M. Young and Assemblymen Daniel J. Burling and Joseph A. Errigo and the President of the Livingston County Center for Nursing and Rehabilitation Resident Council. Dated at Geneseo, New York November 22, 2006 Human Services Committee Geneseo Supervisor Kennison thanked the residents for attending the Board meeting today and commented that her certainly supports the resolution. He concluded his remarks by saying adopting this resolution is a little act of what we can do in thanksgiving for these folks who have served their families. Mr. Kennison again thanked the residents for their presence and initiative.

RESOLUTION NO. 2006-410. ADOPTING SEQR NEGATIVE DECLARATION FOR EIGHT-YEAR REVIEW AND RENEWAL OF AGRICULTURAL DISTRICTS #3 AND #4 WHEREAS, the NYS Department of Agriculture & Markets, as lead agency for Agricultural Districts program, has conducted a programmatic review of the environmental effects of agricultural districting and has concluded that there is little likelihood of significant adverse impacts resulting from the formation or modification of such districts; and WHEREAS, no unique circumstances exist in Livingston County which would increase the likelihood of adverse environmental impacts from the renewal and modification of Agricultural Districts #3 and #4; and WHEREAS, the NYS Department of Agriculture & Markets and the Livingston County Board of Supervisors are the only agencies required to undertake actions in this case; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby find the renewal and modification of Agricultural Districts #3 and #4 to be an unlisted action pursuant to the State Environmental Quality Review Act; and, be it further RESOLVED, that it is hereby determined that the renewal and modification of Agricultural Districts #3 and #4 will not have a significant effect on the environment and that a Draft Environmental Impact Statement will not be prepared. Dated at Geneseo, New York November 22, 2006 Human Services Committee

RESOLUTION NO. 2006-411. APPROVING EIGHT-YEAR REVIEW AND RENEWAL OF AGRICULTURAL DISTRICTS #3 AND #4 WHEREAS, the Livingston County Agricultural & Farmland Protection Board reviewed and recommended approving the renewal and modification of Agricultural Districts #3 and #4 at its meeting on October 19, 2006; and WHEREAS, the Livingston County Planning Board reviewed and recommended approval of the renewal and modification of Agricultural Districts #3 and #4 at its meeting on October 12, 2006; and WHEREAS, the Livingston County Board of Supervisors held a public hearing on Agricultural Districts #3 and #4 on November 8, 2006; and WHEREAS, the Livingston County Board of Supervisors has determined pursuant to the State Environmental Quality Review Act, that the proposed modification and renewal of Agricultural Districts #3 and #4 will not have a significant impact on the environment; now, therefore, be it RESOLVED, that the Board of Supervisors hereby makes the findings contained in the Renewal and Modification Plan for Agricultural Districts #3 and #4 dated November 22, 2006; and, be it further RESOLVED, that the proposed modification and renewal of Livingston County Agricultural Districts #3 and #4 NOVEMBER 22, 2006 253 is hereby approved and a copy of the proposed plan will be forwarded to the Commissioner of Agriculture and Markets. Dated at Geneseo, New York November 22, 2006 Human Services Committee

RESOLUTION NO. 2006-412. ADOPTING SEQR NEGATIVE DECLARATION FOR ADDITIONS TO EXISTING AGRICULTURAL DISTRICTS WHEREAS, Section 303-b of the New York State Agriculture and Markets Law provides for the inclusion of viable agricultural land within a certified agricultural district prior to the county established review period; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby determine that the addition of parcels to existing Agricultural Districts is an Unlisted Action pursuant to the State Environmental Quality Review Act; and, be it further RESOLVED, that it is hereby determined that the addition of parcels to existing Agricultural Districts will not have a significant effect on the environment, and that a Draft Environmental Impact Statement will not be prepared. Dated at Geneseo, New York November 22, 2006 Human Services Committee

RESOLUTION NO. 2006-413. APPROVING ADDITIONS TO EXISTING AGRICULTURAL DISTRICTS WHEREAS, Section 303-b of the New York State Agriculture and Markets Law provides for the inclusion of viable agricultural land within a certified agricultural district prior to the county established review period; and WHEREAS, upon recommendation of the Agricultural & Farmland Protection Board, the Livingston County Board of Supervisors established the month of September as the 30-day period in which landowners may petition Livingston County for the inclusion of parcels within existing agricultural districts; and WHEREAS, Livingston County received five petitions for inclusion of land within an existing agricultural district; and WHEREAS, the Livingston County Agricultural & Farmland Protection Board determined that the six parcels proposed for inclusion in the agricultural districts consist predominately of viable agricultural land, and that the inclusion of such land would serve the public interest by assisting in maintaining a viable agricultural industry within the agricultural districts; and WHEREAS, the Agricultural & Farmland Protection Board recommended the inclusion of six parcels in the agricultural districts as viable agricultural land, including parcel #111.-1-7.21 in the Town of Conesus; parcel #72.-1- 43.1 in the Town of Geneseo; parcel #135.-1-1.111 in the Town of Groveland; parcels #26.-2-16.113 and #26.-2- 16.117 in the Town of Lima; and parcel #93.-1-34 in the Town of Livonia; and WHEREAS, the Livingston County Board of Supervisors held a public hearing on November 8, 2006; and WHEREAS, the Livingston County Board of Supervisors has determined pursuant to the State Environmental Quality Review Act, that the proposed action will not have a significant impact on the environment; now, therefore, be it RESOLVED, that the Board of Supervisors does hereby approve the inclusion of six parcels in the agricultural districts as viable agricultural land, including parcel #111.-1-7.21 in the Town of Conesus; parcel #72.-1-43.1 in the Town of Geneseo; parcel #135.-1-1.111 in the Town of Groveland; parcels #26.-2-16.113 and #26.-2-16.117 in the Town of Lima; and parcel #93.-1-34 in the Town of Livonia. Dated at Geneseo, New York November 22, 2006 Human Services Committee

RESOLUTION NO. 2006-414. PROVIDING FOR PUBLIC HEARING ON PROPOSED LOCAL LAW NO. D - 2006 - COUNTY OF LIVINGSTON PROVIDING SALARIES FOR CERTAIN COUNTY OFFICERS FOR THE YEAR 2007 WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on November 22, 2006, a proposed Local Law entitled Local Law No. D – 2006 County Of Livingston Providing Salaries For Certain County Officers For The Year 2007, it is hereby 254 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that a public hearing shall be held on the said proposed Local Law by this Board on the 20th day of December, 2006 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York November 22, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Moore and seconded by Mr. DiPasquale to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-415. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR LIVINGSTON COUNTY EMERGENCY MEDICAL SERVICES AS FOLLOWS: NATIONAL ASSOCIATION OF STATE EMS OFFICIALS Mr. Deming presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for Emergency Medical Services, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount National Association of State EMS Officials 11/30/06 – 8/1/07 $2,000.00 For EMS Cost Analysis Project – EMS Coordinator Time Reimbursement Dated at Geneseo, New York November 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-416. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN SCHOOL RESOURCE OFFICER CONTRACTS – DANSVILLE CENTRAL SCHOOL DISTRICT; CAL-MUM CENTRAL SCHOOL DISTRICT; MT. MORRIS CENTRAL SCHOOL DISTRICT; YORK CENTRAL SCHOOL DISTRICT AND TOWNS OF YORK AND LEICESTER; AND LIVONIA CENTRAL SCHOOL DISTRICT AND TOWNS OF LIVONIA AND CONESUS Mr. Deming presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts with the County of Livingston, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Dansville Central School District 1/1/07 – 12/31/11 pursuant to contract terms For School Resource Officer using local police department Cal-Mum Central School District 1/1/07 – 12/31/11 For School Resource Officer using local police department Mt. Morris Central School District 1/1/07 – 12/31/11 For School Resource Officer using local police department York Central School District, Town of York, Town of Leicester 7/1/06 – 6/30/07 For School Resource Officer using Livingston County Sheriff Deputies Livonia Central School District, Town of Livonia, Town of Conesus 7/1/06 – 6/30/07 NOVEMBER 22, 2006 255

For School Resource Officer using Livingston County Sheriff Deputies Dated at Geneseo, New York November 22, 2006 Public Services Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-417. AUTHORIZING TRANSFER OF FUNDS – CENTRAL SERVICES, HIGHWAY, HISTORIAN, SHERIFF, SHERIFF 911, SHERIFF JUVENILE AID, SHERIFF JAIL, SHERIFF STOP/DWI Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

Mr. Yendell announced that this resolution and the following resolutions were not presented at a Ways and Means Committee meeting; however, the Committee has signed the resolutions.

RESOLUTION NO. 2006-418. AMENDING 2006 COUNTY BUDGET – SHERIFF Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Sheriff’s budget be amended as follows: Department Code Description Amount Increase Revenue Account A3110 3389 State Aid $7,500.00 Increase Appropriation Account A3110 2200 Data Proc. Equip. $7,500.00 And, be it further RESOLVED, that the 2006 Sheriff’s budget be amended as follows: Department Code Description Amount Increase Revenue Account A3110 2626 Forf. Crime Proc. Restricted $835.00 Increase Appropriation Account A3110 4010 Conf. Task Force $835.00 Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-419. AUTHORIZING TRANSFER OF FUNDS – CONTINGENCY/CENTRAL STOREROOM, COUNTY CLERK, HIGHWAY, PLANNING, PROBATION Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York November 22, 2006 Ways and Means Committee 256 REPORT OF THE SUPERVISORS’ PROCEEDINGS

The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-420. AUTHORIZING REAPPROPRIATION OF FUNDS – SHERIFF Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff’s Department has received additional insurance recovery revenue, it is hereby RESOLVED, that the 2006 Livingston County Sheriff’s Department Budget be amended as follows: Department Code Description Amount Increase Revenue Account A3110 2680 Sheriff/Ins. Recovery $592.52 Increase Appropriation Account A3110 4127 Sheriff/Outside Repairs $592.52 And it is further RESOLVED, that the 2006 Livingston County Sheriff’s Department Budget be amended as follows: Increase Revenue Account A3110 2680 Sheriff/Ins. Recovery $1,123.43 Increase Appropriation Account A3110 4127 Sheriff/Outside Repairs $1,123.43 Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-421. AMENDING 2006 COUNTY BUDGET – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department of Health budget be amended as follows: Department Code Description Amount Increase Revenue Account A4035 3472 State Aid Special Health $32,182.00 Increase Appropriation Account A4035 4200 Advertising $25,121.00 A4035 4440 Medical Supplies $7,061.00 $32,182.00 And, it is further RESOLVED, that the 2006 Department of Health budget be amended as follows: Department Code Description Amount Increase Revenue Account A4097 2650 Sale of Scrap $1,360.00 Increase Appropriation Account A4097 2050 Office Equipment $165.00 A4097 4020 Travel, Training $150.00 A4097 4060 Office Supplies $70.00 A4097 4200 Advertising $350.00 A4097 4440 Medical Supplies $625.00 $1,360.00 Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

NOVEMBER 22, 2006 257

RESOLUTION NO. 2006-422. AMENDING 2006 COUNTY BUDGET – CENTRAL STOREROOM Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Central Storeroom budget be amended as follows: Department Code Description Amount Increase Revenue Account A1660 2219 Copier Revenue $6,000.00 Increase Appropriation Account A1660 2050 Office Machines $6,000.00 Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,383; Noes - 0; Absent – Donohue 66; Gott, 195; Brooks, 84; Davis, 24; Total – 369; Adopted.

RESOLUTION NO. 2006-423. AUTHORIZING TRANSFER OF FUNDS FOR 2007 BUDGET – CENTRAL SERVICES, BUILDINGS, TOURISM, AND TRANSFER TO CAPITAL Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Form on file in the Office of the Clerk of the Board which has been approved by the County Administrator. Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-424. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH ARC CHILDREN’S SERVICES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the County of Livingston, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount ARC Children’s Services 9/1/06 – 8/31/09 Rate Set by NYS For Pre-K Program and the rate is set by the State Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-425. PROVIDING FOR LEVY OF ERRONEOUS TAXES TO BE CHARGED TO TOWNS Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the following is a list of items shown on the records of the County Treasurer as having been charged to the following Towns due to erroneous assessments, errors in the levy of the budget or similar items: TOWN CHARGEBACK AVON 966.12 CALEDONIA 733.46 CONESUS 1,461.96 GENESEO 546.38 GROVELAND -25.40 LEICESTER 960.69 258 REPORT OF THE SUPERVISORS’ PROCEEDINGS

LIMA 1,329.84 LIVONIA 2,685.28 MT. MORRIS 423.40 NORTH DANSVILLE 140.45 NUNDA 424.93 OSSIAN 0.12 PORTAGE 769.00 SPARTA -0.27 SPRINGWATER 0.49 WEST SPARTA 181.78 YORK 762.52

TOTAL 11,360.75 Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-426. APPROVING ESTIMATED 2007 SALES TAX DISTRIBUTION Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the list below of estimated 2007 Sales Tax Distribution be, and the same hereby is, approved: TOWN SALES TAX CREDIT AVON 67,000.00 CALEDONIA 45,000.00 CONESUS 47,000.00 GENESEO 86,000.00 GROVELAND 50,000.00 LEICESTER 30,000.00 LIMA 48,000.00 LIVONIA 130,000.00 NORTH DANSVILLE 20,000.00 OSSIAN 13,000.00 PORTAGE 12,000.00 SPRINGWATER 38,000.00 WEST SPARTA 20,000.00 YORK 60,000.00

TOTAL 666,000.00 Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-427. AMENDING DEPARTMENT HEAD SALARY SCHEDULE: CENTER FOR NURSING & REHABILITATION Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Create one Purchasing Coordinator position with a salary range of $33,000 to $38,000. Dated at Geneseo, New York NOVEMBER 22, 2006 259

November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-428. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: MENTAL HEALTH DEPARTMENT Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Hourly Employee Salary Schedule is amended as follows: Mental Health Create one full-time Senior Typist position. Delete one full-time Clerk/Typist position. Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

EXECUTIVE SESSION Motion made by Mr. Yendell and seconded by Mr. Mahus that the Board adjourn and reconvene as a Committee of the Whole for the purpose of discussing the employment history of particular persons; and that James C. Merrick act as Chairman, Clerk of the Board Virginia O. Amico act as Secretary, and County Administrator Dominic Mazza and County Attorney David Morris remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing the employment history of particular persons, hereby reports as follows: No action taken. Dated November 22, 2006 James C. Merrick, Chairman Virginia O. Amico, Clerk of the Board/Secretary Motion made by Mr. Kennison and seconded by Mr. Deming that the Report of the Executive Session be accepted. Carried.

RECESS The Chairman declared a five-minute recess.

RESOLUTION NO. 2006-429. ADOPTING 2007 DEPARTMENT HEAD SALARY SCHEDULE Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, the 2007 Livingston County Department Head Salary Schedule set forth below is hereby adopted, effective January 1, 2007, and is incorporated herein by reference: Dept. Title Name FT DOH 2006 Rate 2007 Rate Notes / (2.5% + PT $1000 FT; 3.5% PT) 1 Chairman of the PT N/A 36,225.00 37,500.00 Board BOS N/A 2 Vice Chairman of PT N/A 18,200.00 18,850.00 the Board BOS N/A 260 REPORT OF THE SUPERVISORS’ PROCEEDINGS

3 Members of the PT N/A 13,325.00 13,800.00 Board BOS N/A 4 County FT 5/15/1989 126,200.00 126,200.00 Salary per Administrator contract BOS Dominic F. Mazza 5 Administrative FT 1/22/1990 50,600.00 52,875.00 Assistant to the County BOS Administrator Lisa Grosse 6 Clerk to the Board FT 3/12/1990 50,600.00 52,875.00 of Supervisors BOS Virginia Amico 7 Confidential FT 11/26/1999 33,975.00 35,825.00 Secretary to the BOS Clerk Theresa Schettine 8 Secretary to the FT 12/27/1994 40,000.00 42,000.00 County BOS Administrator Michele Rees 9 County Auditor FT 9/17/1990 59,900.00 62,400.00

BOS Terrence Donegan 10 Records Inventory FT 1/1/1993 39,275.00 41,275.00 Supervisor Katherine BOS Montemarano 11 Office for the FT 12/15/1979 61,275.00 63,825.00 Aging Director AGIN Kaaren Smith 12 Aging Services FT 9/10/1997 42,000.00 44,050.00 Caseworker AGIN Anne DeMarte 13 Case Manager FT 7/30/2001 38,700.00 40,675.00

AGIN Lynda Robinson 14 Finance FT 8/1/1993 45,700.00 47,850.00 Supervisor AGIN Edyth Philipson 15 Foster FT 10/4/2004 40,925.00 42,950.00 Grandparent AGIN Program Director Deborah Gage 16 Nutrition FT 4/25/1977 49,625.00 51,875.00 Program/ HEAP AGIN Coordinator Kathleen VanWagnen 17 Commissioner FT 7/23/1984 45,075.00 47,225.00

BOE Susan Guenther 18 Commissioner FT 12/18/1991 45,075.00 47,225.00

BOE Gerald L. Smith 19 Deputy FT 7/18/1994 39,850.00 41,850.00 Commissioner BOE Nancy Leven NOVEMBER 22, 2006 261

20 Deputy FT 7/13/1987 39,850.00 41,850.00 Commissioner BOE Laura Schoonover 21 Director of Long FT 7/13/1992 102,960.00 107,080.00 Salary per Term Care contract. CNR Franklin Bassett 22 Deputy Director FT N/A N/A N/A of Long Term CNR Care Vacant 23 Nursing Home FT 10/1/2000 77,625.00 80,575.00 Administrator CNR Paul R. Kesselring 24 Assistant Nursing FT 9/30/2002 46,600.00 48,775.00 Home CNR Administrator Lauree Jean Meehan 25 Director of FT 3/3/2003 65,000.00 67,625.00 Nursing Services CNR Mary Theresa Shay 26 Director of FT 10/20/1997 70,725.00 73,500.00 Rehabilitative CNR Services Anthony Jarzyna 27 Assistant Director FT 5/30/2006 58,000.00 59,650.00 of Nursing CNR Cynthia Britton 28 Senior Fiscal FT 3/7/1983 63,975.00 66,575.00 Manager CNR Peter Carter 29 Administrative FT 6/19/2006 27,000.00 28,000.00 Secretary CNR Dawn Hamsher 30 Administrative FT 10/31/2003 27,850.00 29,550.00 Secretary CNR Lorri Pearson 31 Director of Social FT 7/10/2006 52,000.00 53,150.00 Work Services CNR Kandie Parker 32 Leisure Time FT 9/18/2006 41,600.00 41,600.00 Salary set Activities for 2006 & CNR Director Kimberly Kavanagh 2007 33 Medical Director PT 3/1/2001 120.00 120.00

CNR Cynthia Hadley, MD 34 Supervisor of FT 8/24/1992 67,100.00 69,800.00 Buildings & CS Grounds David Allen 35 Buildings & FT 6/20/1977 55,475.00 57,875.00 Grounds Working CS Foreperson Laird Simons 36 Buildings & FT 1/31/2002 52,575.00 54,900.00 Grounds Working CS Foreperson Thomas R. Helles 262 REPORT OF THE SUPERVISORS’ PROCEEDINGS

37 Buildings & FT N/A N/A Grounds Working CS Foreperson Vacant 38 County Clerk FT 1/1/1986 70,000.00 72,800.00 Salary set for term of office. 2008: $75,725; 2009: $78,775; 2010: CLER James A. Culbertson $81,950. 39 Deputy County FT 3/2/1983 56,275.00 58,700.00 Clerk CLER Mary Strickland 40 Second Deputy FT 4/20/1981 46,900.00 49,075.00 County Clerk CLER Diana Moffat 41 County Attorney FT 1/1/1992 95,000.00 98,375.00 4/5ths position ATNY David Morris 42 Assistant County PT 1/1/2006 45,000.00 46,575.00 Attorney ATNY Wendy Sisson 43 District Attorney FT 12/29/1992 119,800.00 119,800.00 Salary set by State DA Thomas Moran 44 Assistant District FT 4/6/1998 58,235.00 60,700.00 Attorney DA Victor Rowcliffe 45 Assistant District FT 11/29/1999 71,567.00 74,375.00 Attorney DA Eric R. Schiener 46 Assistant District FT 2/1/2005 60,855.00 63,400.00 Attorney DA Jennifer Noto 47 Assistant District FT 5/9/1993 58,235.00 60,700.00 Attorney DA Kyle Mackay 48 Secretary to the FT 1/7/1993 46,475.00 48,650.00 District Attorney Geraldine DA Ehrmentraut 49 Victim/Witness FT 11/1/1995 41,347.00 43,400.00 Assistant DA Coordinator Richard Corrigan 50 Economic FT 9/30/1988 78,075.00 81,050.00 Developer ECOD Patrick Rountree 51 Deputy Economic FT 9/18/2000 61,025.00 63,550.00 Developer ECOD Julie Marshall NOVEMBER 22, 2006 263

52 Emergency FT 11/20/1995 58,000.00 60,450.00 Management EMS Services Director Kevin Niedermaier 53 Emergency FT 4/9/2001 51,000.00 53,275.00 Medical Services EMS Coordinator William Sheahan 54 Public Health FT 8/6/1979 89,400.00 94,225.00 Director DOH Joan H. Ellison 55 Director of FT 8/14/2000 62,925.00 65,500.00 Environmental DOH Health James Mazurowski 56 Director of FT 4/13/1992 64,475.00 67,100.00 Patient Services DOH Mary M. Stallone 57 Director of FT 10/20/1987 55,125.00 57,525.00 Patient Services DOH Bethany Wadsworth 58 Dog Control FT 10/17/1994 41,550.00 42,575.00 Officer DOH Roxanne Clark 59 Finance FT 2/25/1999 37,850.00 39,800.00 Supervisor DOH Erik Henderson 60 Financial FT 8/2/1993 59,900.00 62,400.00 Manager DOH James J. Peraino 61 Physician PT 10/1/2003 80.00 80.00

DOH Norman Wetterau 62 Supervising ALS FT 7/24/2006 36,000.00 36,950.00 Technician DOH Bryan L. McKinley 63 County Highway FT 4/20/1987 73,775.00 76,625.00 Superintendent HWAY Donald N. Higgins 64 Deputy Highway FT 6/30/1997 61,825.00 64,375.00 Superintendent HWAY Dennis Barefoot 65 Highway FT 10/5/1998 46,075.00 48,250.00 Administrative HWAY Manager Elaine Szoczei 66 County Historian FT 1/1/2004 34,450.00 36,325.00

HIST Amie Alden 67 Director of I.T.S. FT 5/2/1988 76,850.00 79,775.00

ITS Dale Nieswiadomy 68 Deputy Director FT 1/22/1990 67,300.00 70,000.00 of I.T.S. ITS Elaine VanSon 264 REPORT OF THE SUPERVISORS’ PROCEEDINGS

69 Director of FT 5/28/1991 85,175.00 85,175.00 Community Mental Health MH Services Mark Brown 70 Financial FT 12/19/2002 42,150.00 44,225.00 Manager MH Barbara Goodness 71 Personnel Officer FT 9/5/1995 73,775.00 76,625.00

PERS Tish E. Lynn 72 Personnel FT 3/31/1982 37,175.00 39,125.00 Assistant PERS Lauraine Beach 73 Principal Clerk FT 8/29/1988 35,175.00 37,075.00

PERS Marlene Hamilton 74 Administrative FT 7/13/1995 34,200.00 36,075.00 Secretary PERS Amy Griffith 75 Clerk/Typist FT 5/25/2006 20,402.00 22,050.00

PERS Brenda Lee Hettrick 76 Planning Director FT 1/5/1981 69,000.00 71,725.00

PLAN David O. Woods 77 Probation FT 2/23/1976 64,600.00 67,225.00 Director II PROB Edward Erhard 78 Public Defender FT 7/27/2000 76,850.00 79,775.00

PD Marcea Clark 79 Assistant Public 3/4 3/16/1992 48,450.00 50,150.00 Defender PD James McCann 80 Assistant Public PT 1/1/1996 25,650.00 26,550.00 Defender PD Kelly Donohue 81 Assistant Public PT 11/27/2000 29,600.00 30,650.00 Defender PD Christopher Laragy 82 Assistant Public PT 3/9/1998 24,150.00 25,000.00 Defender PD John M. Lockhart, III 83 Assistant Public PT 12/1/2000 29,600.00 30,650.00 Defender PD Mary Kay Yanik 84 Confidential FT 9/8/2000 34,125.00 36,000.00 Secretary PD Lisa P. Dugan 85 Public Works FT 3/19/1990 68,175.00 70,900.00 Director PW Catherine Muscarella NOVEMBER 22, 2006 265

86 Financial FT 7/28/1989 51,600.00 53,900.00 Manager PW Judy Travis 87 Director of Real FT 4/25/1977 63,775.00 66,375.00 Property Tax RPTS Services I Richard J. Sheflin 88 Sheriff FT 1/9/1969 79,525.00 82,725.00 Salary Set for term of office. 2007 82,725; 2008 86,000; 2009 SHER John York 89,500. 89 Stop DWI PT 1/9/1969 18,275.00 19,025.00 Salary Set Coordinator for term of office. 2007 19,025; 2008 19,800; 2009 SHER John York 20,600. 90 Undersheriff FT 10/19/1976 72,250.00 75,075.00

SHER Martin D. Herkimer 91 D.S./Major FT 9/18/1990 59,975.00 62,475.00 (Corrections) SHER James Rose 92 D.S./Major FT 2/10/1977 68,825.00 71,550.00 (Investigations) SHER Ray R. Ellis 93 D.S./Major FT 6/1/1986 66,475.00 69,150.00 (Criminal-Rd. SHER Patrol) James Szczesniak 94 Secretary to the FT 10/7/1988 47,325.00 49,525.00 Sheriff SHER Brenda Smith 95 Commissioner of FT 5/21/1970 91,500.00 94,800.00 Social Services DSS Sandra Wright 96 Director of Social FT 5/10/1976 56,000.00 58,400.00 Services DSS James Cornell 97 Director of FT 10/17/1988 59,975.00 62,475.00 Administrative DSS Services Diane M. Deane 98 Employment FT 3/28/2005 49,925.00 52,175.00 Coordinator DSS (JOBS FIRST) David Peck 99 Head Social FT 6/1/1978 59,975.00 62,475.00 Welfare Examiner DSS Sharon Koch 266 REPORT OF THE SUPERVISORS’ PROCEEDINGS

100 Secretary to the FT 3/19/2001 35,525.00 37,425.00 Commissioner of DSS Social Services Kristine L. Gulesano 101 Social Services FT 8/24/1987 90,950.00 94,225.00 Attorney DSS John T. Sylvester 102 Social Services FT 4/15/2001 65,900.00 68,550.00 Attorney DSS Michael T. Allen 103 Traffic Safety PT 5/14/1996 5,950.00 6,175.00 Board Executive TRAF Secretary Patricia Johnston 104 County Treasurer FT 10/5/1987 67,300.00 70,000.00

TREA Carolyn Taylor 105 Deputy County FT 1/1/2000 46,000.00 48,150.00 Treasurer TREA Amy Mann 106 Director of PT 5/17/2004 26,000.00 26,925.00 Veterans Services VET Agency Frank Hollister 107 Director of FT 3/18/1991 45,050.00 47,200.00 Weights & W&M Measures I Michael Cloonan 108 Workforce FT 4/30/1990 59,900.00 62,400.00 Development Services Director/Youth WDS Bureau Director C. Keith Mitchell Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-430. AUTHORIZING DIRECTOR TO APPLY CORRECTIONS FOR TAXES ON 2006 VARIOUS TOWN TAX ROLLS Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has attached forty (40) applications and recommendations to correct the various 2006-2007 School Tax Rolls (Real Property Tax Law Sections 550 and 554). The following corrections are hereby recommended for the 2007 Tax Rolls for the various towns in Livingston County. RESOLVED, that the Director of Real Property Tax Services is authorized to apply these corrections to the 2007 Tax Rolls. 1. Town of Avon Frederick C. & Mary Ellen Loss Trust Tax Map Number 44-1-6.111 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment of this parcel was reduced from $226,000 to $215,000. The taxable assessed value should be corrected from $186,048 to $175,048 for town and county purposes and from $226,000 to $215,000 for fire tax purposes. 2. Town of Avon Edward J. & Therese Girard Tax Map Number 36-1-42 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment of this parcel was reduced from $145,000 to $125,000. The taxable assessed value should be corrected from $24,650 to $21,250 for town NOVEMBER 22, 2006 267 and county purposes and from $145,000 to $125,000 for fire tax purposes. 3. Town of Avon Steven & Deborah Phillips Tax Map Number 34-1-12.2 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and the taxable assessed value of this parcel were reduced from $339,000 to $320,000. 4. Town of Avon Dominic J. & Antoinette D’Pasquale Tax Map Number 24.18-1-43 Reason for correction: An investigation found that this parcel should have received a 50% senior citizen exemption instead of a 35% exemption. The taxable assessed value should be corrected from $57,850 to $44,500. 5. Town of Caledonia William & Sharon Sandvik Tax Map Number 8.5-1-78 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $299,000 to $265,000. 6. Town of Conesus Donald A. & Fran M. Hicks Tax Map Number 120-1-31.322 Reason for correction: An investigation found that prior to May 1, 2006, the assessor had changed the total assessment of this parcel from $18,600 to $15,800. The taxable assessed value should be corrected from $18,600 to $15,800. 7. Town of Conesus Donald A. & Fran M. Hicks Tax Map Number 120-1-31.321 Reason for correction: An investigation found that prior to May 1, 2006, the assessor had changed the total assessment of this parcel from $18,100 to $14,900. The taxable assessed value should be corrected from $18,100 to $14,900. 8. Town of Conesus Ruth W. Meyer Tax Map Number 111.17-1- 2.1 Reason for correction: An investigation found that prior to May 1, 2006, the assessor had changed the total assessment of this parcel from $68,600 to $300. The taxable assessed value should be corrected from $68,600 to $300. 9. Town of Groveland Liv. County IDA (American Rock Salt Co.) Tax Map Number 98-1-1.1 Reason for correction: Pursuant to the provisions of the PILOT agreement, the land value of this parcel was increased from $419,459 to $466,166 and the total assessment was increased from $35,060,382 to $38,964,356. 10. Town of Groveland Roger E. & Eileen A. Prisk Tax Map Number 135.16-2-12.11 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $90,200 to $81,000. 11. Town of Leicester Sandra J. Passamonte Tax Map Number 96-1-30.1 Reason for correction: An investigation found that prior to May 1, 2006, the assessor changed the total assessment of this parcel from $114,100 to $20,400. The taxable assessed value should be corrected from $114,100 to $20,400. 12. Town of Lima Mark E. & Bernadette E. Petroski Tax Map Number 46-1-29.31 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment of this parcel was reduced from $367,500 to $331,000. The taxable assessed value for town and county purposes should be reduced from $232,706 to $203,806 and from $367,500 to $331,000 for fire tax purposes. 13. Town of Lima J. Thomas Jones Tax Map Number 48-1-15 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment of this parcel was reduced from $122,500 to $115,000. The taxable assessed value should be reduced from $45,325 to $42,550 for county purposes, from $119,200 to $111,700 for town purposes and from $122,500 to $115,000 for fire purposes. 14. Town of Livonia Andrew J. Cherre Tax Map Number 92.22-1-5 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $332,700 to $320,000. 15. Town of Livonia Janet L. & John K. Braun Tax Map Number 93.13-1-10 268 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Reason for correction: An investigation found that this parcel should have received a 50% senior citizen exemption. The taxable assessed value should be corrected from $131,200 to $65,600 for town and county purposes. 16. Town of Livonia Theresa & Thanh Hoang Tax Map Number 93.9-1-11 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $218,700 to $215,600. 17. Town of Livonia Joseph D. & Kathryn K. Marr Tax Map Number 85- 1-52.42 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment of this parcel was reduced from $247,900 to $230,000. The taxable assessed value should be reduced from $222,900 to $205,000 for Town and County purposes and from $247,900 to $230,000 for fire tax purposes. 18. Town of Livonia John C. Hudak Tax Map Number 65.81-1-30 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $213,900 to $210,400. 19. Town of Livonia Lovette E. & Barbara G. Davis Tax Map Number 65.78-1-8.1 Reason for correction: An investigation found that this parcel should have received a $25,000 veteran’s exemption. The taxable assessed value should be corrected from $256,800 to $231,800 for town and county purposes. 20. Town of Livonia Rodney & Carolyn J. Zeller Tax Map Number 67- 1-18.212 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $174,100 to $164,100. 21. Town of Livonia Kevin P. & Shannon K. Smith Tax Map Number 75-1-18.135 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $198,000 to $195,000. 22. Town of Livonia George & Verna Ward Tax Map Number 85.-1-32.114 Reason for correction: An investigation found that the land assessment of this parcel should be corrected from $106,000 to $69,900 and that the total assessment and taxable assessed value should be corrected from $196,000 to $151,000. 23. Town of Livonia Gitmo X Inc. Tax Map Number 65.72-1-42 Reason for correction: An investigation found that the veteran’s exemption on this parcel should be deleted, which will correct the taxable assessed value from $148,200 to $173,200 for town and county purposes. 24. Town of Livonia Scott D. & Cheryl L. Campbell Tax Map Number 94-1-24.12 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel reduced from $230,000 $205,000. 25. Town of Livonia Lisa A. Plescia Tax Map Number 74.56-1-17 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $156,900 to $150,000. 26. Town of Mount Morris Lawrence R. & Antonia Gerace Tax Map Number 106.18-3-29 Reason for correction: An investigation found that the total assessment of this parcel should be corrected from $62,300 to $58,000 and that the taxable assessed value should be corrected from $52,955 to $49,300. 27. Town of Mount Morris Charles Leone Tax Map Number 115.6-1-2 Reason for correction: An investigation found that this parcel should have received a seriously disabled veteran’s exemption, which will correct the taxable assessed value from $18,700 to $0. 28. Town of North Dansville NOVEMBER 22, 2006 269

James P. & Jennifer L. Sullivan Tax Map Number 203.7-6-2 Reason for correction: An investigation found that a decision of the 2006 North Dansville Board of Assessment Review reduced the total assessment and taxable assessed value of this parcel from $170,600 to $160,000. 29. Town of Sparta Michael Lima Tax Map Number 162-1-1.1 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $232,900 to $206,586. 30. Town of Sparta Roger D. Gray Tax Map Number 149-1-40 Reason for correction: An investigation that this parcel should have received a seriously disabled veteran’s exemption, which will correct the taxable assessed value from $41,200 to $0. 31. Town of Springwater County of Livingston (owner) Tax Map Number 141-1-33.116 Reason for correction: An investigation found that this parcel should be wholly exempt, which will correct the taxable assessed value from $7,200 to $0. 32. Town of Springwater Lloyd S. & Daneen G. Peterson Tax Map Number 178-1-26 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment for this parcel was reduced from $119,100 to $105,000, which reduced the taxable assessed value from $104,100 to $90,510 for county purposes, from $107,100 to $93,000 for town purposes and from $119,100 to $105,000 for fire purposes. 33. Town of West Sparta Robert J. & Lawanda Hallock Tax Map Number 174-1-12.112 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value of this parcel were reduced from $121,100 to $100,000. 34. Town of West Sparta Walter M. & Heidi Keller Tax Map Number 174-1-12.111 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment of this parcel was reduced from $190,100 to $159,000, which reduces the taxable assessed value from $159,017 to $127,917 for town and county purposes and from $190,100 to 159,000 for fire tax purposes. 35. Town of West Sparta David M. Rittenhouse Tax Map Number 174-1-53.1 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value for this parcel were reduced from $164,900 to $140,000. 36. Town of York David A. Bierbrauer Tax Map Number 30-1-4.22 Reason for correction: Pursuant to the provisions of Section 553 of the Real Property Tax Law, the 2006 York Board of Assessment Review corrected the total assessment and taxable assessed value of this parcel from $236,000 to $145,700. 37. Town of York William D. Semmel Tax Map Number 50-1-40 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment of this parcel was reduced from $136,900 to $129,400, which reduced the taxable assessed value from $111,900 to $104,400 for town and county purposes and from $136,900 to $129,400 for fire tax purposes. 38. Town of York Jeffrey Schlageter Jackie Brock-Schlageter Tax Map Number 71.5-1-8.2 Reason for correction: An investigation found that this parcel should have received a veteran’s exemption, which will correct the taxable assessed value from $64,000 to $48,000 for town and county purposes. 39. Town of York Kirk Richenburg Nancy Glazier Tax Map Number 40-1-11.2 Reason for correction: Pursuant to a small claims assessment review decision, the total assessment and taxable assessed value for this parcel were reduced from $1,100 to $500. 270 REPORT OF THE SUPERVISORS’ PROCEEDINGS

40. Town of York Cliffside Manor Incorporated Tax Map Number 70- 1-12.31 Reason for correction: An investigation found that the total assessment and taxable assessed value for this parcel should be corrected from $308,000 to $22,300. Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

RESOLUTION NO. 2006-431. AUTHORIZING ASSESSMENT ROLL FOOTINGS FOR 2006 Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Ways and Means Committee has verified and corrected the footings of the Assessment Rolls referred to it, as made by the Assessors for each tax district: 2006 ASSESSMENT ROLL FOOTINGS – COUNTY PURPOSES Grand Totals Town Totals Town Totals Village & Town Real Property Real Property & Real Property & Exc. Town Special Special Towns Exemptions Special Franchises Franchise Franchise

Avon $185,036,457 $3,993,031 $189,029,488 $341,706,426 Caledonia 112,703,313 2,853,489 115,556,802 210,120,523 Conesus 148,057,461 2,699,555 150,757,016 150,757,016 Geneseo 217,233,316 4,323,812 221,557,128 425,309,565 Groveland 101,861,295 2,697,011 104,558,306 104,558,306 Leicester 76,615,931 2,812,878 79,428,809 98,639,684 Lima 133,024,377 2,329,348 135,353,725 217,371,143 Livonia 389,457,233 6,444,954 395,902,187 458,804,079 Mount Morris 53,937,594 1,430,370 55,367,964 141,826,431 North Dansville 41,539,826 766,109 42,305,935 189,473,439 Nunda 69,428,653 1,444,712 70,873,365 108,307,134 Ossian 34,636,096 535,472 35,171,568 35,171,568 Portage 29,457,662 1,022,139 30,479,801 30,479,801 Sparta 66,317,779 903,010 67,220,789 67,220,789 Springwater 96,179,535 1,092,975 97,272,510 97,272,510 West Sparta 49,350,216 2,454,012 51,804,228 51,804,228 York 161,668,046 3,792,648 165,460,694 165,460,694 $1,966,504,790 $41,595,525 $2,008,100,315 $2,894,283,336 Village Totals Village Totals Real Property Real Property & Exc. Village Special Villages Exemptions Special Franchises Franchise

Avon $149,896,941 $2,779,997 $152,676,938 Caledonia 91,801,490 2,762,231 94,563,721 Dansville (N. Dansville) 142,580,333 4,587,171 147,167,504 Dansville (Sparta) 0 0 0 Geneseo 201,158,466 2,593,971 203,752,437 NOVEMBER 22, 2006 271

Leicester 18,601,286 609,589 19,210,875 Lima 80,654,369 1,363,049 82,017,418 Livonia 60,459,227 2,442,665 62,901,892 Mount Morris 81,671,088 4,787,379 86,458,467 Nunda 36,366,512 1,067,257 37,433,769 TOTALS $863,189,712 $22,993,309 $886,183,021

2006 EXEMPTIONS - COUNTY

EXEMPTIONS: Veteran, Agricultural, Clergy, Business, etc. Towns Town Exemptions Village Exemptions Total Exemptions Avon $22,257,787 $6,116,462 $28,374,249 Caledonia 19,841,844 3,383,999 23,225,843 Conesus 4,760,842 0 4,760,842 Geneseo 26,983,789 13,227,092 40,210,881 Groveland 16,811,907 0 16,811,907 Leicester 14,776,678 548,234 15,324,912 Lima 14,896,973 3,023,021 17,919,994 Livonia 16,693,280 1,104,905 17,798,185 Mount Morris 13,225,087 4,940,117 18,165,204 North Dansville 1,797,668 8,050,341 9,848,009 Nunda 7,455,237 1,828,005 9,283,242 Ossian 5,673,598 0 5,673,598 Portage 6,388,615 0 6,388,615 Sparta 6,278,227 0 6,278,227 Springwater 7,470,517 0 7,470,517 West Sparta 9,050,596 0 9,050,596 York 29,374,905 0 29,374,905 TOTALS $223,737,550 $42,222,176 $265,959,726

EXEMPTIONS: Senior Citizen Town Village Total

Senior Citizen Senior Citizen Senior Citizen Towns Exemptions Exemptions Exemptions Avon $1,539,053 $2,418,263 $3,957,316 Caledonia 716,082 1,648,265 2,364,347 Conesus 1,648,346 0 1,648,346 Geneseo 1,155,897 734,550 1,890,447 Groveland 520,958 0 520,958 Leicester 941,624 157,300 1,098,924 Lima 1,868,244 866,578 2,734,822 Livonia 4,585,395 1,134,460 5,719,855 Mount Morris 440,089 1,321,672 1,761,761 North Dansville 456,521 2,370,963 2,827,484 Nunda 1,019,488 355,680 1,375,168 Ossian 517,499 0 517,499 Portage 548,186 0 548,186 Sparta 750,585 0 750,585 272 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Springwater 867,163 00 867,163 West Sparta 443,023 00 443,023 York 2,256,629 00 2,256,629 TOTALS $20,274,782 $11,007,731 $31,282,513

2006 ASSESSMENT ROLL FOOTINGS – TOWN PURPOSES Grand Totals Town Totals Town Totals Village & Town Real Property Real Property & Real Property & Exc. Town Special Special Towns Exemptions Special Franchises Franchise Franchise

Avon $182,633,178 $3,993,031 $186,626,209 $339,303,147 Caledonia 112,703,313 2,853,489 115,556,802 210,120,523 Conesus 148,211,308 2,699,555 150,910,863 150,910,863 Geneseo 217,174,726 4,323,812 221,498,538 425,208,762 Groveland 102,031,070 2,697,011 104,728,081 104,728,081 Leicester 76,876,000 2,812,878 79,688,878 99,055,476 Lima 133,293,481 2,329,348 135,622,829 218,059,937 Livonia 390,011,335 6,444,954 396,456,289 459,448,621 Mount Morris 54,054,618 1,430,370 55,484,988 142,742,071 North Dansville 41,539,826 766,109 42,305,935 189,473,439 Nunda 69,326,846 1,444,712 70,771,558 108,205,327 Ossian 37,633,106 535,472 38,168,578 38,168,578 Portage 29,457,662 1,022,139 30,479,801 30,479,801 Sparta 66,317,779 903,010 67,220,789 67,220,789 Springwater 96,626,809 1,092,975 97,719,784 97,719,784 West Sparta 49,350,216 2,454,012 51,804,228 51,804,228 York 161,668,046 3,792,648 165,460,694 165,460,694 TOTALS $1,968,909,319 $41,595,525 $2,010,504,844 $2,898,110,121

Village Totals Village Totals Real Property Real Property & Exc. Village Special Villages Exemptions Special Franchises Franchise

Avon $149,896,941 $2,779,997 $152,676,938 Caledonia 91,801,490 2,762,231 94,563,721 Dansville (N. 142,580,333 4,587,171 147,167,504 Dansville) Dansville (Sparta) 0 0 0 Geneseo 201,116,253 2,593,971 203,710,224 Leicester 18,757,009 609,589 19,366,598 Lima 81,074,059 1,363,049 82,437,108 Livonia 60,549,667 2,442,665 62,992,332 Mount Morris 82,469,704 4,787,379 87,257,083 Nunda 36,366,512 1,067,257 37,433,769 NOVEMBER 22, 2006 273

TOTALS $864,611,968 $22,993,309 $887,605,277

2006 EXEMPTIONS - TOWN

EXEMPTIONS: Veteran, Agricultural, Clergy, Business, etc. Towns Town Exemptions Village Exemptions Total Exemptions Avon $24,661,066 $6,116,462 $30,777,528 Caledonia 19,841,844 3,383,999 23,225,843 Conesus 4,315,636 0 4,315,636 Geneseo 26,983,789 13,227,092 40,210,881 Groveland 16,634,023 0 16,634,023 Leicester 14,518,787 392,511 14,911,298 Lima 14,560,607 2,554,376 17,114,983 Livonia 16,110,878 1,001,065 17,111,943 Mount Morris 13,108,063 4,066,686 17,174,749 North Dansville 1,797,668 8,050,341 9,848,009 Nunda 7,557,044 1,828,005 9,385,049 Ossian 5,730,788 0 5,730,788 Portage 6,388,615 0 6,388,615 Sparta 6,278,227 0 6,278,227 Springwater 7,295,274 0 7,295,274 West Sparta 9,050,596 0 9,050,596 York 29,374,905 0 29,374,905 TOTALS $224,207,810 $40,620,537 $264,828,347

EXEMPTIONS: Senior Citizen Town Village Total

Senior Citizen Senior Citizen Senior Citizen Towns Exemptions Exemptions Exemptions Avon $1,539,053 $2,418,263 $3,957,316 Caledonia 716,082 1,648,265 2,364,347 Conesus 1,939,705 0 1,939,705 Geneseo 1,214,487 776,763 1,991,250 Groveland 529,067 0 529,067 Leicester 939,446 157,300 1,096,746 Lima 1,935,506 915,533 2,851,039 Livonia 4,613,695 1,147,860 5,761,555 Mount Morris 440,089 1,396,487 1,836,576 North Dansville 456,521 2,370,963 2,827,484 Nunda 1,019,488 355,680 1,375,168 Ossian 517,499 0 517,499 Portage 548,186 0 548,186 Sparta 750,585 0 750,585 Springwater 595,132 0 595,132 West Sparta 443,023 0 443,023 York 2,256,629 0 2,256,629 TOTALS $20,454,193 $11,187,114 $31,641,307 274 REPORT OF THE SUPERVISORS’ PROCEEDINGS and, WHEREAS, the Ways and Means Committee recommends adopting the Assessment Roll Footings for 2006, it is hereby RESOLVED, that the report be accepted and that the several amounts herein be adopted by the Livingston County Board of Supervisors as the basis for the tax levies to be made thereof, and that the totals of the real property herein specified be adopted as the basis of equalization of this Board Dated at Geneseo, New York November 22, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,449; Noes - 0; Absent – Gott, 195; Brooks, 84; Davis, 24; Total – 303; Adopted.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Mahus to adjourn until Wednesday, December 20, 2006 at 1:30 p.m. Carried.

The Board adjourned at 2:33 p.m. DECEMBER 20, 2006 275

REGULAR BOARD MEETING WEDNESDAY, DECEMBER 20, 2006 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Moore (Leicester) and Mr. DiPasquale (Mt. Morris).

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES 1. Minutes of 11/22/06 Regular Meeting were approved as presented.

PUBLIC HEARING – 1:35 P.M. 1. LOCAL LAW NO. D – 2006 COUNTY OF LIVINGSTON PROVIDING SALARIES FOR CERTAIN COUNTY OFFICERS FOR THE YEAR 2007 Chairman Merrick opened the Public Hearing to receive comments in accordance with the notices published in the official newspapers.

The Chairman asked if there was anyone wishing to speak to please come forward. No one wished to speak.

Chairman Merrick stated that the Public Hearing would remain open until the end of the meeting.

COMMUNICATIONS 1. Reminder that the Holiday Gathering is scheduled for today from 3:30 p.m. to 6:00 p.m. at the Big Tree Inn, Geneseo, New York. 2. Letter from Assemblyman Joseph A. Errigo congratulating the staff of the Livingston County Center for Nursing and Rehabilitation for their commitment, dedication and teamwork as they celebrate the first anniversary of the Center. 3. NACo 2007 Legislative Conference will be held March 3-7, 2007 at the Hilton Washington, Washington DC. 4. Letter from Assemblyman Joseph A. Errigo acknowledging receipt of Res. No. 2006-409 Increasing the Personal Needs Allowance of Medicaid Recipients in Residential Health Care Facilities 5. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Sparta First Presbyterian Church, Groveland, NY has been listed on the New York State Register of Historic Places and nominated to the National Register of Historic Places. 6. Letter from Kathryn Hollinger, Executive Director of the Genesee Valley Council on the Arts, thanking the County for the increase in the 2007 appropriation. 7. The Board photograph will be January 2, 2007 after the Organizational Meeting. 8. Letter From Peter A. Drago On Behalf Of Governor-Elect Eliot Spitzer Acknowledging Receipt Of The Res. No. 2006-409 Increasing The Personal Needs Allowance Of Medicaid Recipients In Residential Health Care Facilities. 9. The application for the Town of North Dansville to establish the Dansville Bella Vista Center Water District is on file as of December 15, 2006. 10. Letter from Senator Catharine M. Young acknowledging receipt of Res. No. 2006-409 Increasing the Personal Needs Allowance of Medicaid Recipients in Residential Health Care Facilities. 11. Acknowledgement from the First Presbyterian Church for the donation in memory of Ralph Kennedy, father-in- law of Lima Supervisor Peter Yendell. 12. Letter from Assemblyman Daniel J. Burling acknowledging receipt of Res. No. 2006-409 Increasing the Personal Needs Allowance of Medicaid Recipients in Residential Health Care Facilities 13. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Sliker Cobblestone House, Conesus, NY has been listed on the New York State Register of Historic Places and nominated to the National Register of Historic Places.

Mr. Moore entered.

276 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLUTION NO. 2006-432. APPROVING ABSTRACT OF CLAIMS #12A – DECEMBER 13, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #12A dated December 13, 2006 in the total amount of $3,537,074.88. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

PRIVILEGE OF THE FLOOR 1. Patrick Rountree, Director of Economic Development and Tom Coll, Chief Financial Officer of Dansville Properties – Empire Zone Certification Announcement P. Rountree asked Chairman Merrick, County Administrator Dominic Mazza and North Dansville Supervisor Dennis Mahus to join him at the podium. P. Rountree commented that Livingston County has waited a long time to get an Empire Zone and we finally were successful. He reported that the Empire Zone Administrative Board is up and running. He stated he is here today to announce that Dansville Properties is the first company to become certified by the State of New York under the Empire Zone program and presented a certificate to Tom Coll. Chairman Merrick stated that he is the Chairman of the Empire Zone Administrative Board, and concurred that we have waited a long time for an Empire Zone, and he is excited we are celebrating this announcement today. Tom Coll thanked the Board of Supervisors and Empire Zone Administrative Board for their support. He indicated that the Empire Zone provided a tremendous incentive for Dansville Properties and indicated he appreciates the hard work that has been done by all. P. Rountree indicated he is hopeful that this County will have many more announcements to make and thanked the Board for their time.

2. Surprise Presentation by County Administrator Dominic F. Mazza – Presentation of 15-Year Awards to Chairman of the Board and Groveland Town Supervisor James C. Merrick and Vice Chairman of the Board and Town of Leicester Supervisor Gary D. Moore The County Administrator stated that we have reached a milestone this year as it relates to the long-term vision and leadership that this Board of Supervisors has enjoyed. He reflected on the many economic development and infrastructure successes including Kraft, American Rock Salt, Barilla America, public water and sewer, and County highways. He stated that because of the patience, responsibility and perseverance that this Board of Supervisors has had over the years we are where we are today. He quoted Lincoln saying “You can’t escape tomorrow by evading it today.” He proudly announced that this Board has stepped up to the plate and this year marks 15-years of County service for Chairman Merrick and Vice Chairman Moore. He asked them to join him at the podium. Tenured administrative staff persons Administrative Assistant Lisa Grosse and County Auditor Terrence P. Donegan entered the Boardroom with hand-made oak clocks and presented the clocks to Chairman Merrick and Vice Chairman Moore respectively. Vice Chairman Moore commented that it has been an honor for him to serve and enjoyable to work with everyone, and he looks forward to the future. Chairman Merrick commented that this presentation was quite a surprise, and this is one of the best Boards he has worked with. He stated we have stepped up to the plate and that Livingston County is used as an example throughout the State. He stated he has certainly enjoyed working with the department heads and all staff persons and concluded by saying thank you.

PREFERRED AGENDA RESOLUTION NO. 2006-433. SETTING PUBLIC HEARINGS FOR GOVERNOR’S OFFICE OF SMALL CITIES GRANT WHEREAS, two public hearings are necessary for the community to discuss needs and priorities and to provide residents with information about the Small Cities Program, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby schedules public hearings to be held on Wednesday, January 24, 2007 and March 28, 2006 at 1:35 PM in the Board of Supervisors Assembly Room, Livingston County Government Center, Third Floor, Geneseo, New York, and at least six (6) days notice shall be given DECEMBER 20, 2006 277 by posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York December 20, 2006 Public Services Committee

RESOLUTION NO. 2006-434. NAMING LIVINGSTON COUNTY AS LEAD AGENCY PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT FOR PURPOSES OF ADMINISTERING, DESIGNING AND CONSTRUCTING A NEW PUBLIC SEWER SYSTEM FOR THE GROVELAND STATION COUNTY SEWER DISTRICT EXTENSION #1 - SCOTTSBURG RESOLVED, that in accordance with the New York State Environmental Quality Review Act (SEQRA), the County hereby announces its intent to serve as Lead Agency to conduct an environmental review of a project to construct sanitary sewer facilities to service the Hamlet of Scottsburg and residents along Scottsburg Road. Construction will involve installation of approximately 5,500 linear feet of sewer main and appurtenances to include pump stations as necessary to serve the Scottsburg area and 14,100 linear feet of main along Scottsburg Road to convey sewage to the Livingston County Water and Sewer Authority treatment plant in Groveland Station. The project also includes the administrative acts such as the extension of Groveland Station County Sewer District, the application and receipt of grant funds and funding from agencies such as the GOSC, RD, CWSRF, Bond Act and other agencies as may be presented to assist the financing of the project, also included in the administrative acts may be the purchase of properties as necessary to facilitate the project, and the ultimate transfer of the facilities constructed to the Livingston County Water and Sewer Authority, and, be it further RESOLVED, the County has determined that, as portions of the project are located in a Livingston County Agricultural District, the proposed action is a Type I action as defined under SEQRA; and, be it further RESOLVED, that the County hereby accepts the Environmental Assessment of this project, prepared by Chatfield Engineers, and, be it further RESOLVED, the County will notify the involved agencies of its intention to act as lead agency for this project and will provide them with a copy of the full Environmental Assessment Form and the County further declares that, based on the Environmental Assessment that has been prepared, it finds that the project will result in no significant damage to the environment; therefore, the County does not anticipate the preparation of an Environmental Impact Statement for the project, and, be it further RESOLVED, that upon the earlier consent of the other involved agencies or upon the expiration of the requisite period of notice without objection to such Lead Agency, the County will assume lead agency status and proceed with SEQRA review. Dated at Geneseo, New York December 20, 2006 Public Services Committee

RESOLUTION NO. 2006-435. APPOINTING LIVINGSTON COUNTY WATER AND SEWER AUTHORITY BOARD MEMBERS – BROOKS, MOORE, EHMANN, BEARDSLEY WHEREAS, Philip S. Brooks and Gary D. Moore currently serve on the Livingston County Water and Sewer Authority and their terms expire on December 31, 2006, now, therefore, be it RESOLVED, that the following persons are hereby appointed to the Livingston County Water and Sewer Authority Board for a term commencing on January 1, 2007 and expiring December 31, 2009: Philip S. Brooks, P.O. Box 873, Nunda, NY 14517 Gary D. Moore, 2085 Dunkley Road, Leicester, NY 14481 And, WHEREAS, Livingston County Water and Sewer Authority Board members Frank Reidman and Dennis Witte resigned effective September 13, 2006, and WHEREAS, the Public Services Committee interviewed and recommended Rusty Ehmann and Steven Beardsley to fill the unexpired terms, now, therefore, be it RESOLVED, that the following persons are hereby appointed to the Livingston County Water and Sewer Authority Board for a term expiring December 31, 2008: Rusty Ehmann, 5768 McPherson Point, Livonia, NY 14487 278 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Steven Beardsley, 2600 Dow Road, Piffard, NY 14533 Dated at Geneseo, New York December 20, 2006 Public Services Committee

RESOLUTION NO. 2006-436. DECLARING SURPLUS PROPERTY – HIGHWAY WHEREAS, the County of Livingston owns an item of personal property no longer necessary for public use, and WHEREAS, such item of personal property owned by the County and no longer necessary for public use shall be declared to be “surplus property,” it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following item as surplus property, to be disposed of as determined by the County Administrator: HIGHWAY DEPARTMENT DESCRIPTION EQUIPMENT NO. SERIAL NO. 1989 Case 580K 4WD Backhoe w/3,790 hours 69 JJG0015767 Dated at Geneseo, New York December 20 2006 Ways and Means Committee

RESOLUTION NO. 2006-437. ADOPTING TOWN BONDED INDEBTEDNESS REPORTS RESOLVED, that the report containing the Town Bonded Indebtedness from each of the seventeen Towns of the County be received, printed and approved and the Clerk of the Livingston County Board of Supervisors be directed to insert the report into the 2006 Proceedings. 2006 REPORT OF TOWN BONDED INDEBTEDNESS INCLUDING SPECIAL DISTRICTS Town Purpose or Title Method of Interest Unpaid Due in Next of Obligations Payment Rate Balance as of Fiscal Year 12/31/06 2007 AVON Water Tank Serial Bond 5.0% $36,000.00 $12,000.00 Town Highway Facility Serial Bond 5.3% $310,000.00 $35,000.00 Capital Water Project Serial Bond 3.3066% $1,405,000.00 $65,000.00 TOTAL $1,751,000.00 $112,000.00 CALEDONIA Water Dist. #1 Serial Bond 4.9 % $55,000.00 $7,572.50 TOTAL $55,000.00 $7,572.50 CONESUS Flowboy BAN 4.65% $25,520.00 26,320.00 TOTAL $25,520.00 $26,320.00 GENESEO Water District #1 Serial Bond 4.4% $440,000.00 $40,000.00 Water District #2 Serial Bond 4.4% $780,000.00 $70,000.00 Gateway Road Project Serial Bond 1.5% $500,000.00 $100,000.00 Water District #4 BAN 3.95% $109,202.00 $9,654.00 TOTAL $1,829,202.00 $219,654.00 GROVELAND Water District Serial Bond 2.95% $775,740.00 $36,940.00 Truck BAN 4.05% $30,000.00 $30,000.00 TOTAL $805,740.00 $66,940.00 LEICESTER 2004 Ten Wheel Truck BAN 2.75% $43,333.34 $44,468.54 Loader BAN 4.40% $60,000.00 $14,400.00 TOTAL $103,333.34 $58,868.54 LIMA Water District #2 Serial Bond 5.30% $88,000.00 $5,000.00 Water District #3 Serial Bond 5.30% $37,000.00 $1,000.00 TOTAL $125,000.00 $6,000.00 LIVONIA S. Livonia Water Dist. Serial Bond 5.00% $16,500.00 $1,500.00 Lakeville Water Dist. DECEMBER 20, 2006 279

Improvements Serial Bond 4.875% $589,800.00 $46,300.00 E. Lake Rd Water Dist. Serial Bond 4.40% $1,420,000.00 $110,000.00 Land Purchase Vital Park Ext. BAN 3.25% $210,000.00 $70,000.00 Hemlock Sewer Dist. Serial Bonds 0.00% $1,156,307.00 $41,334.00 TOTAL $3,392,607.00 $269,134.00 MT. MORRIS Water District #1 BAN 3.55% $27,000.00 $7,000.00 Sewer BAN 4.50% $5,500.00 $1,000.00 TOTAL $32,500.00 $8,000.00 N. DANSVILLE Town Hall Renovation/Addition Serial Bond 5.25% $1,080,000.00 $60,000.00 Property Purchase BAN 4.34% $51,000.00 $17,000.00 Engineering Water/Sewer/Road BAN 3.75% $101,036.00 $25,260.00 TOTAL $1,232,036.00 $102,260.00 NUNDA 2006 Grader BAN 1.45% $90,000.00 $25,000.00 TOTAL $90,000.00 $25,000.00 OSSIAN 2006 Sterling Truck BAN 3.90% $97,739.00 $24,434.75 TOTAL $97,739.00 $24,434.75 PORTAGE 2005 Loader BAN 3.22% $48,182.40 $16,066.00 2006 Sterling Truck BAN 4.25% $148,987.00 $29,800.00 TOTAL $197,169.40 $45,866.00 SPARTA NONE SPRINGWATER Sewer BAN 3.5% $500,000.00 $500,000.00 Sewer Short-Term Financing 0.00% $1,176,134.00 $1,176,134.00 TOTAL $1,676,134.00 $1,676,134.00 WEST SPARTA 2006 Sterling Truck BAN 4.05% 0.00 $25,000.00 TOTAL $0.00 $25,000.00 YORK Sewer I, Phase II BAN 4.05% $1,460,000.00 $40,000.00 Consolidated Water Serial Bond 5.25% $1,900,000.00 $40,000.00 Sewer #2 BAN 3.70% $1,325,000.00 $74,000.00 Water #1 Serial Bond 5.00% $29,000.00 $6,000.00 Water #1 Serial Bond 7.125% $157,000.00 $6,000.00 Water #2 Serial Bond 4.375% $86,800.00 $2,800.00 Water #2 Serial Bond 4.375% $232,500.00 $7,500.00 Sewer I, Phase I Serial Bond -0- $3,326,628.00 $118,809.00 TOTAL $8,516,928.00 $295,109.00 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee

RESOLUTION NO. 2006-438. ADOPTING 2007 OFFICIAL LIST OF COUNTY OFFICIALS REQUIRED TO FILE AN ANNUAL STATEMENT OF FINANCIAL DISCLOSURE UNDER SECTION 2F OF LOCAL LAW NO. 4 OF THE YEAR 1990 WHEREAS, the Ethics Board of Livingston County has recommended to the Chairman of the Board of Supervisors the 2007 Official List of County Officials required to file an annual statement of financial disclosure, it is hereby RESOLVED, that the Livingston County Board of Supervisors adopts the following list which constitutes the 2007 Official List of County Officials required to file an annual statement of financial disclosure pursuant to the 280 REPORT OF THE SUPERVISORS’ PROCEEDINGS provisions of the Local Law No. 4 of the year 1990. Department First Name Last Name Title Board Of Elections Susan N. Guenther Election Commissioner Board Of Elections Nancy L. Leven Deputy Commissioner Board Of Elections Laura M. Schoonover Deputy Commissioner Board Of Elections Gerald L. Smith Election Commissioner Board Of Supervisors Virginia O. Amico Clerk Of The Board Board Of Supervisors Philip S. Brooks Supervisor Board Of Supervisors Marjorie Cansdale Supervisor Board Of Supervisors Ivan C. Davis Supervisor Board Of Supervisors Gerald L. Deming Supervisor Board Of Supervisors Charles J. DiPasquale Supervisor Board Of Supervisors Brenda B. Donohue Supervisor Board Of Supervisors Eric R. Gott Supervisor Board Of Supervisors Weston L. Kennison Supervisor Board Of Supervisors David L. LeFeber Supervisor Board Of Supervisors Dennis P. Mahus Supervisor Board Of Supervisors Domenick J. Martello Supervisor Board Of Supervisors James C. Merrick Supervisor Board Of Supervisors Gary D. Moore Supervisor Board Of Supervisors Daniel L. Pangrazio Supervisor Board Of Supervisors Theresa M. Schettine Confidential Sec To The Clerk Board Of Supervisors Mark J. Schuster Supervisor Board Of Supervisors Mark E. Walker Supervisor Board Of Supervisors J. Peter Yendell Supervisor Center For Nursing & Rehab. Franklin Bassett Director Of Long-Term Care Center For Nursing & Rehab. Vacant Deputy Dir. Of Long-Term Care Center For Nursing & Rehab. Kimberly Kavanagh Leisure Time Activities Director Center For Nursing & Rehab. Diane Donegan Physical Therapist Center For Nursing & Rehab. Cheryl Beach Housekeeper Center For Nursing & Rehab. Anna Braund Speech Language Pathologist Center For Nursing & Rehab. Cynthia Britton Assistant Director Of Nursing Center For Nursing & Rehab. Peter Carter Senior Fiscal Manager Center For Nursing & Rehab. Kathleen Mehlenbacher Coordinator Adult Day Health Care Center For Nursing & Rehab. Tom Helles Building & Grounds Working Foreperson Center For Nursing & Rehab. Anthony Jarzyna Director Of Rehabilitative Services Center For Nursing & Rehab. Lauree Meehan Assistant Administrator Center For Nursing & Rehab. Kandi Parker Senior Social Work Assistant Center For Nursing & Rehab. Tricia Ruliffson Occupational Therapist Center For Nursing & Rehab. Wanda Schillinger Admissions Coordinator Center For Nursing & Rehab. Theresa Shay Director Of Nursing Center For Nursing & Rehab. Kristine Tebeau Physical Therapist Central Services David Allen Supervisor, Building And Grounds Central Services Laird Simons Working Foreman Central Services Vacant Working Foreman Community Services Mark Brown Dir. of Community Srvc’s & Counseling Community Services Bonnie Dietz Community Services Board Chairperson County Administration Lisa M. Grosse Administrative Assistant County Administration Dominic F. Mazza County Administrator County Administration Michele Rees Confidential Secretary DECEMBER 20, 2006 281

County Attorney David Morris County Attorney County Attorney Wendy Sisson Assistant County Attorney County Auditor Terrence P. Donegan County Auditor County Clerk James Culbertson County Clerk County Clerk Diana Moffat Second Deputy County Clerk County Clerk Mary Strickland Deputy County Clerk County Treasurer Amy Mann Deputy County Treasurer County Treasurer Carolyn Taylor County Treasurer Department Of Health Roxanne Clark Dog Control Officer Department Of Health Michael Cloonan Director Of Weights & Measurers Department Of Health Joan H. Ellison Public Health Director Department Of Health Erik Henderson Finance Supervisor Department Of Health James Mazurowski Director Of Environmental Health Department Of Health James Peraino Fiscal Manager Department Of Health Mary Margaret Stallone Director Of Preventative Services Department Of Health Bethany Wadsworth Director Of Patient Services Department Of Health Norman Wetterau, M.D. Medical Consultant Dept Of Health- Bd Of Health David Breen, M.D. Member Dept Of Health- Bd Of Health Carol Carey Member Dept Of Health- Bd Of Health Bruce Godsave, Ed. D. Member Dept Of Health- Bd Of Health Jeffery Hanson, M.D. Member Dept Of Health- Bd Of Health Vacant . Member Dept Of Health- Bd Of Health Nick Schiavetti, Ph.D. Member Dept Of Health- Bd Of Health Mark E. Walker Member Department Of Social Services Michael Allen Social Services Assistant Attorney Department Of Social Services James Cornell Director Of Services Department Of Social Services Michele Davidson Staff Development Coordinator Department Of Social Services Diane Deane Director Of Administrative Services Department Of Social Services Kristine Gulesano Secretary To The Commissioner Department Of Social Services Sharon Koch Head Social Welfare Examiner Department Of Social Services David Peck Employment Coordinator Department Of Social Services Ginny Rawleigh Child Support Coordinator Department Of Social Services John Sylvester Social Services Attorney Department Of Social Services Sandra K. Wright Commissioner Of Social Services District Attorney Kyle Mackay Assistant District Attorney Thomas E. Moran District Attorney District Attorney Jennifer Noto Assistant District Attorney Victor D. Rowcliffe Assistant District Attorney Eric Schiener Assistant District Attorney Vacant Assistant Economic Development Julie Marshall Deputy Dir. Of Economic Development Economic Development Patrick Rountree Administrative Director Economic Development - IDA Richard A. Ash Member Economic Development - IDA Philip S. Brooks Member Economic Development - IDA Walt Isaac Member Economic Development - IDA George Traber Member Economic Development - IDA J. Peter Yendell Member Economic Development - IDA William Bacon Member Economic Development - IDA Susan Doerflinger Member Emergency Management Srvc’s Kevin Niedermaier Emergency Management Services Dir. 282 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Emergency Medical Services William Sheahan Ems Coordinator Emergency Medical Services Bryan McKinley Supervising Advanced Life Support Tech Empire Zone Board Thomas A. Mairs Member Empire Zone Board Dominic F. Mazza Zone Resident Empire Zone Board James C. Merrick Member Empire Zone Board Tracy A. Moran, CPA Member Empire Zone Board Cynthia L. Oswald Member Empire Zone Board Jon H. Shay Member Empire Zone Board Laura B. Wrubel Member Highway Dennis J. Barefoot Deputy Superintendent Of Highways Highway Donald N. Higgins Superintendent Of Highways Highway Elaine D. Szoczei-Brehm Administrative Highway Manager Historian Amie Alden County Historian Historian Vacant Deputy County Historian ITS Dale Nieswiadomy Director ITS Elaine Vanson Deputy Director Office For The Aging Deborah Gage Foster Grandparent Program Director Office For The Aging Edie Philipson Finance Manager Office For The Aging Kaaren Smith Director Office For The Aging Kathy VanWagnen Senior Nutrition Program Director Personnel Lauraine M. Beach Personnel Assistant Personnel Tish E. Lynn Personnel Officer Planning Heather Ferrero Planner Planning Robert Templeton Energy Programs Supervisor Planning Ruth Swift Housing Programs Coordinator Planning David Woods Planning Director Planning - AFPB Jon White Chairperson Planning - AFPB Vacant Vice Chairperson Planning - CIC Donna Avery Vice Chairperson Planning - CIC Brenda Weaver Chairperson Planning - CPB Tim Brinduse Chairperson Planning - CPB Patrick McCormick Vice Chairperson Planning - EMC Eric Grace Chairperson Planning - EMC Connie Kramer Vice Chairperson Probation Edward Erhard Probation Director Public Defender Marcea Clark Public Defender Public Defender Kelly Donohue Burns Assistant Public Defender Christopher Laragy Assistant Public Defender John Lockhart Iii Assistant Public Defender James McCann Member Public Defender Mary Kay Yanik Assistant Real Property Tax Richard J. Sheflin Director Records Management Katherine Montemarano Records Inventory Supervisor Sheriff Raymond Ellis Major Sheriff Martin Herkimer Undersheriff Sheriff James Rose Major Sheriff James Szczesniak Major Sheriff John M. York Sheriff Veteran's Service Agency Frank Hollister Director - Part Time Water & Sewer Authority Philip S. Brooks Member DECEMBER 20, 2006 283

Water & Sewer Authority Michael Hinds Member Water & Sewer Authority Mark D. Kosakowski Water Treatment Plant Operator Water & Sewer Authority Gary D. Moore Member Water & Sewer Authority Catherine Muscarella Director Of Public Works Water & Sewer Authority John Sawyer Member Water & Sewer Authority Michael K. Shaver Senior Sewage Treatment Plant Operator Water & Sewer Authority W. Harold Stewart Member Water & Sewer Authority Judith Travis Financial Manager Water & Sewer Authority Vacant Member Water & Sewer Authority Vacant Member Water & Sewer Authority Vacant Director Of Operations Workforce Dev.&Youth Bureau C. Keith Mitchell Dir. Of Workforce Dev. &Youth Bureau Dated at Geneseo, New York December 20, 2006 Ways and Means Committee

RESOLUTION NO. 2006-439. PROVIDING LEVY FOR TOWN BUDGETS FOR 2006 WHEREAS, the Ways and Means Committee respectfully reports that it has examined the reports, resolutions and communications referred to the Committee from seventeen Towns of the County relating to the amounts necessary to be raised by Tax Levy for the purpose of meeting town charges in such Towns, and that the several amounts herein stated are required for the purpose as set forth by the Towns of the County: TOWN LEVY AMOUNTS FOR 2007 Avon Caledonia Conesus Geneseo Groveland Leicester Town General Fund $416,949.00 $299,614.00 $286,386.00 $363,500.00 $194,645.00 General Outside Village 23,324.00 50,712.00 25,650.00 Highway-Townwide 201,941.00 555,483.00 400,000.00 $344,092.00 175,206.00 Highway-Outside Village 220,424.00 243,091.00 220,000.00 144,465.00 Public Library Capital Reserve SPECIAL DISTRICTS Light District 10,000.00 4,000.00 7,500.00 5,600.00 Water District 245,203.00 74,431.00 19,000.00 Drainage District 2,500.00 Fire District 360,166.00 233,961.00 111,000.00 80,000.00 87,790.00 Fire Protection 68,100.00 Total Levy-Town Purposes 1,235,304.00 827,378.00 952,869.00 1,338,353.00 513,813.00 607,016.00 Chargebacks/Credits 966.12 733.46 1,461.96 546.38 -25.40 960.69 Compensation 73,687.00 47,522.00 30,267.00 85,851.00 23,054.00 23,337.00 TOTAL TOWN LEVY - 2007 $1,309,957.12 $875,633.46 $984,597.96 $1,424,750.38 $536,841.60 $631,313.69 Mount Lima Livonia N. Dansville Nunda Ossian Morris Town General Fund $245,056.00 $813,170.00 $201,000.00 $376,426.00 $189,493.00 $150,493.00 General Outside Village 45,687.00 171,875.00 24,000.00 6,091.00 47,317.00 Highway-Townwide 175,346.00 536,855.00 239,500.00 87,400.00 255,975.00 246,905.00 284 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Highway-Outside Village 159,020.00 447,520.00 155,000.00 38,000.00 168,957.00 Public Library 132,978.00 175,260.00 Capital Reserve SPECIAL DISTRICTS Light District 27,950.00 5,000.00 Water District 82,498.00 Sewer District 41,334.00 Fire District 123,955.00 578,283.00 57,565.00 14,600.00 Fire Protection 56,100.00 11,000.00 Total Levy-Town Purposes 882,042.00 2,874,745.00 675,600.00 518,917.00 724,307.00 411,998.00 Chargebacks/Credits 1,329.84 2,685.28 423.40 140.45 424.93 0.12 Compensation 45,118.00 89,952.00 32,530.00 38,894.00 22,347.00 8,910.00 TOTAL TOWN LEVY - 2007 $928,489.84 $2,967,382.28 $708,553.40 $557,951.45 $747,078.93 $420,908.12 Portage Sparta Springwater West Sparta York Town General Fund $106,213.00 $136,567.00 $186,400.00 $183,761.00 $257,498.00 General Outside Village Highway-Townwide 245,895.00 258,127.00 487,500.00 274,400.00 385,895.00 Highway-Outside Village Public Library Capital Reserve SPECIAL DISTRICTS Light District 2,950.00 1,600.00 20,000.00 Water District 232,309.00 Sewer District 188,080.00 Fire District 27,825.00 64,805.00 104,604.00 48,555.00 150,000.00 Fire Protection Total Levy-Town Purposes 382,883.00 461,099.00 778,504.00 506,716.00 1,233,782.00 Chargebacks/Credits 769.00 -0.27 0.49 181.78 762.52 Compensation 7,213.00 14,143.00 21,922.00 11,739.00 39,885.00 TOTAL TOWN LEVY - 2007 $390,865.00 $475,241.73 $800,426.49 $518,636.78 $1,274,429.52 it is hereby RESOLVED, that the several amounts shown in this report as necessary to be raised by the several Towns in Livingston County for the purpose of meeting Town expenses, be levied and assessed upon the taxable property of the respective Towns as indicated, and that the amounts when collected shall be paid over to the Supervisor of the Town to be paid out by him/her according to law. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. DECEMBER 20, 2006 285

Motion made by Mr. Schuster and seconded by Mr. Mahus to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-440. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AS FOLLOWS: NEW YORK STATE DEPARTMENT OF HEALTH AND HEALTH RESEARCH INC. Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount NYS DOH 4/1/06-3/31/07 $60,840.00 Division of Chronic Disease Prevention Empire State Plaza Corning Tower, Room 515 Albany, NY 12237-0675 For an amendment of an annual Cost of Living Adjustment in the amount of $840.00 for the Promising Interventions Tobacco Grant NYS DOH 1/1/06-12/31/06 One-Time Award $32,182.00 Division of Family Health, Fiscal Unit ESP, Corning Tower, Room 878 Total Award $380,930.00 Albany, NY 12237-0657 For a one-time award, amending the Family Planning contract NYS DOH 8/1/06-7/31/07 $162,372.00 Division of Chronic Disease Prevention Empire State Plaza Corning Tower, Room 515 Albany, NY 12237-0675 For an amendment of an annual Cost of Living Adjustment in the amount of $2,242 for the Tobacco Control Contract NYS DOH 1/1/07-none none HIV Primary Care Medicaid Program Division of HIV Health Care-AIDS Institute ESP, Corning Tower, Room 459 Albany, NY 12237 For amendments to the HIV Primary Care Medicaid Program Agreement Health Research Inc. (HRI) 8/31/06-8/30/07 $85,000.00 One University Place Rensselaer, NY 12144-3447 For proposed subcontract Public Health Preparedness/Response for Bioterrorism Dated at Geneseo, New York December 20, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-441. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY DEPARTMENT OF SOCIAL SERVICES AS FOLLOWS: RITA LIOTTA, GENESEE REGION HOME CARE D/B/A HOME CARE PLUS, UNLIMITED CARE, LEGAL AID SOCIETY, CATHOLIC CHARITIES, CHANCES & CHANGES, DAVID CORON, PH.D., SUE IVANCIC, LCSWR-ACSW, STACEY MORISEY, LCSWR-ASW, KATHERINE BUCKLEY, LCSWR-ASW, INDUSTRIAL MEDICINE, JACK F. COYNE, M.D., F.A.A.P., LINDA HUGHES, FNP-C, CIS LYONS, P.N.P, TRI PROGRAM, MARIA LOMBARDO, & HILLSIDE Mr. Walker presented the following resolution and moved its adoption: 286 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Social Services, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Rita Liotta 1/1/07-12/31/07 $27.00/hr 4380 Ransom Rd. Clarence, NY 14031 For computer programming services Genesee Region Home Care 1/1/07-12/31/07 $20.11/hr d/b/a Home Care Plus 70 Metro Park Rochester, NY 14623 For personal care services Unlimited Care 1/1/07-12/31/07 $20.36/hr 222 Bloomingdale Rd., Suite 402 White Plains, NY 10605 For personal care services Legal Aid Society 1/1/07-12/31/07 $45,000.00 1 West Main Street, Suite 800 Rochester, NY 14614 For individualized advocacy for youth that have educational problems Catholic Charities 1/1/07-12/31/07 $25,000.00 10 Chapel Street Mt. Morris, NY 14510 For adult protective budgeting assistance contract Catholic Charities 1/1/07-12/31/07 $26,000.00 10 Chapel Street Mt. Morris, NY 14510 For hope youth mentoring contract Chances & Changes 1/1/07-12/31/07 $47,000.00 PO Box 326 Geneseo, New York 14454 For non-residential services for domestic violence Chances & Changes 1/1/07-12/31/07 Per Diem Rates PO Box 326 Geneseo, New York 14454 For residential services for domestic violence David Coron, Ph.D. 1/1/07-12/31/07 $105.00/hr 6137 Boughton Hill Road Farmington, NY 14425 For complete psychological evaluations of referred individuals Sue Ivancic, LCSWR-ACSW 1/1/07-12/31/07 PO Box 242 Honeoye Falls, NY 14472 For the treatment of children placed in foster care due to sexual abuse Stacey Morisey, LCSWR-ASW 1/1/07-12/31/07 PO Box 242 Honeoye Falls, NY 14472 For the treatment of children placed in foster care due to sexual abuse Katherine Buckley, LCSWR-ASW 1/1/07-12/31/07 PO Box 242 Honeoye Falls, NY 14472 For the treatment of children placed in foster care due to sexual abuse DECEMBER 20, 2006 287

Industrial Medicine 1/1/07-12/31/07 $15,000.00 280 Dobbs Ferry Rd. White Plains, NY 10607 For physical and mental impairment examinations for County Social Service claimants Jack F. Coyne, M.D., F.A.A.P. 1/1/07-12/31/07 $75.00/hr 15 Depew Avenue Buffalo, New York 14214 For medical evaluations and consultation services regarding children alleged to be abused and/or neglected Linda Hughes, FNP-C 1/1/07-12/31/07 $35.00/hr 9401 Wortendyke Road Batavia, New York 14020 For medical evaluations and consultation services regarding children alleged to be abused and/or neglected Cis Lyons, P.N.P. 1/1/07-12/31/07 $35.00/hr 311 Ortner Road Darien Center, New York 14040 For medical evaluations and consultation services regarding children alleged to be abused and/or neglected T.R.I. Program 1/1/07-12/31/07 116 Main Street Mt. Morris, New York 14510 For counseling treatment services for children and families Maria Benzoni Lombardo 1/1/07-12/31/07 $60.00/hr 5739 Barber Hill Road Geneseo, NY 14454 For the provision of early intervention services for children and their families Hillside 1/1/07-12/31/07 $123,600.00 1183 Monroe Avenue Rochester, NY 14620 For work experience/Community Services for youth who are adjudicated a Person in Need of Supervision or a Juvenile Delinquent Dated at Geneseo, New York December 20, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-442. AWARDING BID FOR A MINI-VAN FOR THE DEPARTMENT OF SOCIAL SERVICES Mr. Walker presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for a mini-van, seven bids were received, then opened on November 13, 2006, now, therefore, be it RESOLVED, that the bid of Hoselton Chevrolet of 909 Fairport Road, East Rochester, New York 14445, for a 2007 Chevrolet Uplander Reg. WB LS mini-van, in an amount not to exceed Sixteen Thousand Three Hundred Twenty Five Dollars and 58/100 ($16,325.58), be and hereby is accepted as the lowest responsible bid, and, it is, further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Hoselton Chevrolet, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 20, 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-443. AUTHORIZING THE PLANNING DEPARTMENT’S HOUSING PROGRAM COORDINATOR TO SIGN YEAR 2007 SECTION 8 CONTRACT EXTENSION AGREEMENT WITH THE NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL Mr. Walker presented the following resolution and moved its adoption: 288 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the Planning Department’s Housing Programs Coordinator is hereby authorized to sign the following contract for the Livingston County Planning Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount NYS Div of Housing &Community Renewal 7/1/04-6/30/06 N/A For 2007 Section 8 Program Dated at Geneseo, New York December 20, 2006 Human Services Committee Supervisor Martello asked permission to abstain from voting. Mr. Kennison moved and Mr. Moore seconded to authorize Mr. Martello to abstain from voting on the above resolution. Carried. The roll was called as follows: Ayes - 1,605; Noes - 0; Abstain – Martello, 21; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-444. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY OFFICE FOR THE AGING AS FOLLOWS: UNLIMITED CARE, INC. AND HOME AND HEALTH CARE SERVICES Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Office for the Aging, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Unlimited Care, Inc. 1/1/07-12/31/07 $5,800.00 Jefferson Rd Rochester, NY 14623 For the provision of non-medical respite services for caregivers Home & Health Care Services 1/1/07-12/31/07 $32,079.00 440 Monroe Ave., DeSalles Hall Hornell, N.Y. 14483 For the provision of non-medical respite services for caregivers Dated at Geneseo, New York December 20 2006 Human Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-445. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE CENTRAL SERVICES DEPARTMENT - MUNICIPAL ELECTRIC AND GAS ALLIANCE (MEGA) Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Central Services Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Municipal Electric & Gas Alliance (MEGA) Two-years upon execution Variable P.O. Box 88 Ithaca, NY 14851 For electric usage for County departments Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

DECEMBER 20, 2006 289

RESOLUTION NO. 2006-446. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THREE CONTRACTS FOR THE LIVINGSTON COUNTY BOARD OF ELECTIONS AS FOLLOWS: STATE OF NEW YORK Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Board of Elections, subject to review by the County Attorney and County Administrator: Contractor Amount State of New York Board of Elections $18,231.00 For NYS Polling Place Access Grant State of New York Board of Elections $8,758.00 For Health and Human Services (HHS) Polling Place Access Grant State of New York Board of Elections $36,462.00 For Voter Education/Pollworker Training Grant Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-447. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY DISTRICT ATTORNEYS OFFICE AS FOLLOWS: NEW YORK STATE CRIME VICTIM BOARD Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County District Attorney Office, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount New York State Crime Victim Board 10/1/06 – 9/30/09 $109,978.00 For Crime Victim Grant extension whose funds are allocated as follows: 2006-2007 $36,120.00; 2007-2008 $37,249.00; and 2008-2009 $36,609.00. Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-448. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A GRANT AGREEMENT WITH THE NEW YORK STATE HOUSING TRUST FUND CORPORATION FOR THE BARILLA AMERICA, NY PROJECT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the County of Livingston has received a grant from the Governor’s Office for Small Cities in the amount of $750,000 for the Barilla America, NY project, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following agreement for the Livingston County Economic Development Department, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount New York State Housing Trust Corp. 10/30/06 – 4/30/08 $750,000.00 For Barilla America, NY Project Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-449. AUTHORIZING A CONTRACT WITH POPLI CONSULTING 290 REPORT OF THE SUPERVISORS’ PROCEEDINGS

ENGINEERS FOR ENGINEERING AND DESIGN SERVICES FOR A FEDERAL/STATE-AID BRIDGE REPLACEMENT PROJECT: BAILEY ROAD OVER KESHEQUA CREEK, TOWN OF NUNDA (NYSDOT PIN 4753.83; BIN 3316650), FOR THE LIVINGSTON COUNTY HIGHWAY DEPARTMENT Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, thirteen (13) consulting firms from the NYSDOT “LDSA List” submitted engineering/design proposals for the above-noted project, and WHEREAS, a 4-person Consultant Selection Committee comprised of NYSDOT and County officials reviewed and rated each submittal, and subsequent weighted scores were computed, and WHEREAS, the highest-ranking firm resulting from this process was Popli Consulting Engineers of 555 Penbrooke Drive, Penfield, NY, and the Selection Committee agreed that negotiations for Scope-of-Work and Fees should commence with Popli, and WHEREAS, Popli Consulting Engineers has submitted a cost-plus fee proposal, not to exceed the total amount of $135,000.00 for the following project phases: a) Preliminary Engineering b) Design c) Right-of-Way Incidentals d) Construction Support, and WHEREAS, the Federal Share (80%) of this cost will be approximately $108,000.00, and the County Share (20%) will be approximately $27,000.00, and WHEREAS, said proposed Fee and Scope of Services have been reviewed and approved by NYSDOT, and WHEREAS, a supplemental agreement and fee with Popli for Construction Inspection Services will be negotiated following award of a construction contract, now, therefore be it RESOLVED, that the Livingston County Board of Supervisors authorizes the Chairman of the Board to sign an Architectural/Engineering Consultant Agreement with Popli Consulting Engineers of Penfield, New York for engineering and design services for the above-noted Federal/State-Aid project, at the above-noted maximum fee, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 20, 2006 Public Services Committee Chairman Merrick asked County Highway Superintendent to comment on the next two resolutions. D. Higgins explained the funding for this bridge replacement project on Bailey Road over Keshequa Creek. He indicated that 429,000 is the County’s total obligation. He indicated that NYS DOT has agreed to accelerate this project and construction should begin next summer, as it was originally scheduled for 2008. D. Higgins thanked the Board of Supervisors for their many years of support of the County highway Department, and commented he feels very fortunate to have the support and the leadership of this Board. The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-450. AUTHORIZING THE IMPLEMENTATION, AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID AND STATE “MARCHISELLI” PROGRAM-AID ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL-AID PROJECT, AND APPROPRIATING FUNDS THEREFOR: REPLACEMENT OF BAILEY ROAD BRIDGE OVER KESHEQUA CREEK, TOWN OF NUNDA, LIVINGSTON COUNTY (PIN 475383; BIN 3316650) Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, a project for the Replacement of the Bailey Road Bridge over Keshequa Creek, Town of Nunda, Livingston County (NYSDOT PIN 475383; BIN 3316650) (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program to be borne at the ratio of 80% Federal funds and 20% non-federal funds; and WHEREAS, the County of Livingston desires to advance the Project by making a commitment of 100% of the non-Federal share of the costs of the Preliminary Engineering/Design, ROW Incidentals and ROW Acquisition phases; now, therefore, be it RESOLVED, that the Board of Supervisors, duly convened, does hereby approve the above-subject Project, and be it further RESOLVED, that the Board of Supervisors hereby authorizes the Chairman of the Board to pay in the first DECEMBER 20, 2006 291 instance 100% of the Federal and non-Federal share of the cost of Preliminary Engineering/Design, ROW Incidentals and ROW Acquisition work for the Project or portions thereof, and be it further RESOLVED, the total sum of $145,000 is hereby appropriated from the Board of Supervisors and made available to cover the cost of participation in the above phases of the Project (of which the final County share will be 20% = $29,000); and be it further RESOLVED, that in the event the full Federal and non-Federal share costs of the Project exceeds the amount appropriated above, the Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon notification by the New York State Department of Transportation thereof, and be it further RESOLVED, that the Chairman of the Board of Supervisors be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the Board of Supervisors 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 Municipality’s first instance funding of project costs and permanent funding of the local share of Federal-aid and State-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible, and be it further RESOLVED, that a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and, be it further RESOLVED, that this Resolution shall take effect immediately. Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-451. AUTHORIZING EXPENDITURE OF FUNDS FOR REPLACEMENT OF GUIDE-RAIL SYSTEM ALONG THE ACCESS ROAD FROM SICKLES AVENUE TO THE LIVINGSTON COUNTY CAMPUS Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the existing wood post-and-cable guide-rail system along the access road from Sickles Avenue to the Livingston County Campus is deteriorated and out of date, now, therefore, be it RESOLVED, that an expenditure not to exceed $60,000.00 is authorized to replace the existing guide-rail system with approximately 1,200 feet of new steel box-beam guide-rail, utilizing annual County bid prices for materials and post-driving services. Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-452. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN QUIT CLAIM DEED AND RELATED DOCUMENTS TO TRANSFER PARCELS ON WEST LAKE ROAD - OBERHOFER - TOWN OF GENESEO Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the State of New York has previously discontinued maintenance of certain portions of West Lake Road, and WHEREAS, the Superintendent of Highways has determined that the following parcels of property are of no further use for highway purposes for the County of Livingston, and WHEREAS, the Superintendent of Highways has recommended that the following parcels be abandoned to the adjoining landowner, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a quit claim deed and related documents to transfer the following parcels to the party listed upon payment to the County of Livingston of $100.00 per transfer: Richard Oberhofer and Deborah Oberhofer ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Geneseo, County of Livingston, State of New York and being Discontinuance Parcel 5D as shown on Map sheet 5 of 10, bounded and described as follows: Being a portion of Discontinuance Parcel 5D: 292 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Commencing at a point on the retention line and new highway boundary line along West Lake Road, Scottsburg-Upper Lakeville, Part 2, S.H. No. 8397, NYS Route 256, per Discontinuance Maps, said point being 38.00 feet easterly, measured at right angles from base line Station 173+22.00; thence 1) North 49° 25' 23" East and along said retention line and new highway boundary line for a distance of 35.65 feet to a point, said point being on the southerly line of lands now or formerly of Sharon Chamberlin McDermott, Christopher Sean Chamberlin and Raymond William Chamberlin (Liber 1212 of Deeds at page 58, Liber 1212 of Deeds at page 65 and Liber 1212 of Deeds at page 72); thence 2) South 84° 39’ 30” East and along the southerly line of lands of said Chamberlin for a distance of 1.55 feet to a point; thence 3) South 12° 26’ 23” West and along the Discontinuance Line for a distance of 69.05 feet to a point, said point being the intersection of the Discontinuance line with the apparent former easterly highway boundary line of Old West Lake Road; thence 4) South 04° 30’ 23” West and along the apparent former easterly highway boundary line of Old West Lake Road for a distance of 75.21 feet to an angle point; thence 5) South 13° 30’ 03” West and continuing along the apparent former easterly highway boundary line of Old West Lake Road for a distance of 45.31 feet to a point, said point being 53.81 feet, measured at right angles from baseline station 171+58.48; thence 6) North 83° 27’ 21” West for a distance of 9.59 feet to a point, said point being 44.22 feet, measured at right angles from baseline station 171+58.48; thence 7) North 12° 26’ 23” East for a distance of 7.56 feet to a point, said point being 45’±, measured at right angles from baseline station 171+66±; thence 8) North 03° 58’ 30” East and along the retention line and new highway boundary line for a distance of 156.16 feet to the point of beginning. Containing: 0.068 acres. This conveyance is made and accepted subject to such grants, easements, reservations, covenants, agreements and restrictions of record in the Livingston County Clerk's Office, as may pertain to or affect the above described premises. Being and intending to convey a portion of lands designated as Discontinuance Parcel 5D, Sheet 10 of 10, on a set of Discontinuance Maps by the New York State Department of Transportation, dated April 11, 1990 and approved April 13, 1990. Said parcel is also part of an Official Order No. H2302 dated March 16, 1993 wherein the New York State Department of Transportation released their jurisdiction of lands that were no longer needed for highway purposes by document entitled "Abandonment of Portions of Scottsburg-Upper Lakeville, Part 2, S.H. No. 8397, Towns of Conesus, Groveland, and Geneseo, Livingston County". Excepting and reserving to the County of Livingston a permanent easement for all existing water and sewer transmission lines. Said easement to be ten (10) feet in width centered on said transmission lines. Together with the right of access for repair, maintenance and replacement of said transmission lines. Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-453. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN VARIOUS CONTRACTS FOR THE LIVINGSTON COUNTY PROBATION DEPARTMENT AS FOLLOWS: NYS DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES, NYS DIVISION OF CRIMINAL JUSTICE SERVICES Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Probation Department, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount NYS Div. of Probation & Corr. Altn. 1/1/07-12/31/07 $4,480.00 80 Wolf Road DECEMBER 20, 2006 293

Albany, NY 12205 For one-time award for the collection of DNA samples due to the changes in law requiring more individuals to provide a DNA sample NYS Div. of Criminal Justice Services No term $16,325.00 4 Tower Place Albany, NY 12205 For one-time grant award for the installation of the automated computer program for enhancement of probation services Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-454. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN CONTRACTS FOR THE LIVINGSTON COUNTY SHERIFF DEPARTMENT AS FOLLOWS: COUNTY OF ONEIDA CENTRAL NEW YORK PSYCHIATRIC CENTER AND NYS DEPARTMENT OF CORRECTIONAL SERVICES Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Sheriff’s Department, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount County of Oneida Central New York Psychiatric Center 1/1/07-12/31/08 $125.00 per day For security services NYS Department of Correctional Services 2006 – 2007 $40.00 per day For housing state-ready inmates Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-455. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT AS FOLLOWS: NEW WORLD CORPORATION Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Sheriff’s Department, according to the term designated, subject to review by the County Attorney and County Administrator: Mr. Brooks presented the following resolution and moved its adoption: Contractor Term Amount New World Corporation 1/1/07-12/31/09 $254,664.00 For standard software maintenance Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-456. APPROVING MAPS, PLANS AND REPORT ON THE PROPOSED GROVELAND STATION COUNTY SEWER DISTRICT EXT. #1 - SCOTTSBURG AND SETTING PUBLIC HEARING TO RECEIVE COMMENTS ON THE EXTENSION Mr. Brooks presented the following resolution and moved its adoption: WHEREAS, the Livingston County Board of Supervisors by resolution 2006-370 accepted a petition from the Towns of Sparta and Groveland for the extension of Groveland Station County Sewer District and called for maps, 294 REPORT OF THE SUPERVISORS’ PROCEEDINGS plans and reports to be developed, and WHEREAS, the Public Service Committee Acting as the administrative body for the Groveland Station County Sewer District has reviewed the maps, plans and reports for the proposed Extension and approved them at the December 6, 2006 meeting, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors approves the maps, plans and reports for the proposed District Extension, and be it further RESOLVED, that a public hearing shall be held on January 24, 2007 at 1:35 PM to receive comments on the extension of the GSCSD- Ext. #1 – Scottsburg, and, be it further RESOLVED, that the appropriate notices be published in the official newspapers of the County of Livingston. Dated at Geneseo, New York December 20, 2006 Public Services Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-457. AUTHORIZING YEAR-END TRANSFER OF FUNDS Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee Mr. Yendell commented that several of the resolutions presented by the Ways and Means Committee, as noted on the agenda, did not go through Committee; however the Committee has signed the resolutions. The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-458. AMENDING 2006 COUNTY BUDGET – ECONOMIC DEVELOPMENT Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Economic Development budget be amended as follows: Department Code Description Amount Increase Revenue Account CD8668 4911 Rehab loans&grants/community development $670,000.00 Increase Appropriation Account CD8668 4160 Rehab loans&grants/contractual $670,000.00 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-459. AMENDING 2006 COUNTY BUDGET – DEPARTMENT OF SOCIAL SERVICES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Department of Social Services budget be amended as follows: Department Code Description Amount Increase Revenue Account A6141 4641 Fed. Home Energy Assist Program $350,000.00 Increase Appropriation Account A6141 4240 HEAP $350,000.00 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

DECEMBER 20, 2006 295

RESOLUTION NO. 2006-460. INCREASING RESERVE ACCOUNT – CONESUS LAKE WATERSHED MANAGEMENT RESERVE Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, Livingston County was the Lead Agency for the development of the Conesus Lake Watershed Management Plan; and WHEREAS, implementation of the recommendations in the Conesus Lake Watershed Management Plan will involve programs and projects to improve and protect the water quality of Conesus Lake; and WHEREAS, a yet undetermined portion of the costs of such programs and projects will require a local share; now, therefore, be it RESOLVED, that the Livingston County Treasurer is herby authorized to increase the Conesus Lake Watershed Management Reserve Account A0879.0000 in the amount of $25,000.00 from Unappropriated Fund Balance A0599.0000 due to available surpluses in Appropriation Account A8090.4160 Conesus Lake Watershed Program Contractual Expense. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-461. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR LIVINGSTON COUNTY AS FOLLOWS: STUART I. BROWN ASSOCIATES, INC. Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for Livingston County, according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Stuart I. Brown Assoc., Inc. 1/1/07-12/31/07 $605.00 per day 300 State Street, Suite 200 Rochester, New York 14614 For procuring and processing grants in aid for Livingston County Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-462. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO ENTER INTO A MEMORANDUM OF AGREEMENT WITH GENERAL SERVICES ADMINISTRATION (GSA) AND THE GENESEE VALLEY COUNCIL ON THE ARTS TO OBTAIN WPA WORKS OF ART FOR LONG TERM LOAN Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an agreement with General Services Administration (GSA) and the Genesee Valley Council on the Arts according to the terms designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount General Services Administration and Genesee Valley Council on the Arts N/A N/A For Long term loan of WPA Works of Art Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-463. AUTHORIZING REAPPROPRIATION OF FUNDS – SHERIFF 296 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff’s Department has received additional insurance recovery revenue, it is hereby RESOLVED, that the 2006 Livingston County Sheriff’s Department Budget be amended as follows: Department Code Description Amount Increase Revenue Account A3110 2680 Sheriff/Ins. Recovery $632.57 Increase Appropriation Account A3110 4127 Sheriff/Outside Repairs $632.57 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-464. AMENDING 2006 COUNTY BUDGET – CAPITAL PROJECTS Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Capital Projects budget be amended as follows: Department Code Description Amount Increase Revenue Account H6121 5031 Interfund Transfers $1,000,000.00 Increase Appropriation Account H6121 2000 Capital Outlay $1,000,000.00 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-465. AMENDING 2006 COUNTY BUDGET – COUNTY CLERK Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 County Clerk budget be amended as follows: Department Code Description Amount Increase Revenue Account A1490 3089 State Aid $7,500.00 Increase Appropriation Account A1410 1950 Temporary Services $7,500.00 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-466. AMENDING 2006 COUNTY BUDGET – MENTAL HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Mental Health budget be amended as follows: Department Code Description Amount Increase Revenue Account A4250 3486 Narcotic Addiction Control $1,032.65 Increase Appropriation Account A4250 4190 Agency Contracts $1,032.65 And, Increase Revenue Account A4323 3492 GLOW Family Support $1,106.00 Increase Appropriation Account A4323 4198 GLOW Family Support $1,106.00 DECEMBER 20, 2006 297

And, Increase Revenue Account A4325 3490 Mental Health $1,434.00 Increase Appropriation Account A4325 4190 Agency Contracts $1,434.00 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-467. AMENDING 2006 COUNTY BUDGET – PUBLIC HEALTH Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Public Health budget be amended as follows: Department Code Description Amount Increase Revenue Account A4111 4489 Other Federal Health $495.00 Increase Appropriation Account A4111 1000 Personal Services $495.00 And, Increase Revenue Account A4112 4489 Other Federal Health $857.00 Increase Appropriation Account A4112 1000 Personal Services $857.00 And, Increase Revenue Account A4095 4489 Other Federal Health $660.00 Increase Appropriation Account A4095 1000 Personal Services $660.00 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-468. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A PURCHASE CONTRACT WITH GVTA FEDERAL CREDIT UNION Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, by Res. No. 2006-277, the Livingston County Board of Supervisors declared approximately 1.8 acres of Vacant land situated at Millennium Drive in the Village of Geneseo as surplus property; and WHEREAS, the Livingston County Board of Supervisors approved the private sale of said land by Local Law No. 4 – 2006 which was adopted on September 13, 2006; and WHEREAS, the Livingston County Board of Supervisors by Res. No. 2006-371 determined this action to be an unlisted action and adopted a SEQR Negative Declaration; now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the real property purchase contract in the amount of $130,000.00 attached hereto, authorizing the transfer of approximately 1.8 acres of Vacant land (Tax No. 81.10-1-2.1) on Millennium Drive in the Village of Geneseo to the GVTA Federal Credit Union. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows (2/3 VOTE): Ayes - 1,702; Noes - 0; Absent – DiPasquale, 129; Adopted.

RESOLUTION NO. 2006-469. INCREASING MILEAGE RATE TO 48.5¢ PER MILE EFFECTIVE 298 REPORT OF THE SUPERVISORS’ PROCEEDINGS

JANUARY 1, 2007 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the standard mileage rate for Livingston County is hereby set at 48.5¢ per mile effective January 1, 2007. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-470. AUTHORIZING RELEVY OF UNPAID VILLAGE TAXES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Director of Real Property Tax Service Agency be directed to add to the tax rolls of the several towns, the total amount indicated to be re-levied against the properties which such taxes were originally levied upon and include the proper total in the 2007 warrants for the respective towns: TOWNS VILLAGES AMOUNT AVON AVON $22,384.24 CALEDONIA CALEDONIA $25,656.40 GENESEO GENESEO $33,484.45 LEICESTER LEICESTER $3,271.28 LIMA LIMA $25,926.22 LIVONIA LIVONIA $31,680.54 MT. MORRIS MT. MORRIS $96,981.12 NORTH DANSVILLE NORTH DANSVILLE $132,261.28 NUNDA NUNDA $20,800.47 TOTAL $392,446.00 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-471. AUTHORIZING RELEVY OF RETURNED SCHOOL TAXES Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the County Treasurer, to whom all school districts comprising lands in Livingston County upon which taxes remain unpaid must make a return of such unpaid taxes on or before November 15th of each year in accordance with the Education Law, reports that the total of such returns as adjusted made to her covering unpaid 2006- 2007 school taxes amount to $4,347,190.13. Since the receipt of such returns, the County Treasurer has collected the sum of $1,189,897.76, leaving the balance of $3,157,292.37 as of November 30, 2006, which is the last day of school tax collection by the County, a relevy figure including the seven per centum required to be added of $3,378,302.96 will be added to the 2007 Town and County tax rolls. TOWN DISTRICT AMOUNT TOWN TOTAL AVON AVON CENTRAL $397,869.33 LIVONIA CENTRAL $6,443.64 HONEOYE FALLS/LIMA $1,885.16 $406,198.13

CALEDONIA LEROY CENTRAL $4,244.19 AVON CENTRAL $23,772.94 CALEDONIA CENTRAL $177,649.35 $205,666.48

CONESUS LIVONIA CENTRAL $173,411.18 DECEMBER 20, 2006 299

DANSVILLE CENTRAL $10,141.97 WAYLAND CENTRAL $3,336.55 $186,889.70

GENESEO GENESEO CENTRAL $230,016.25 LIVONIA CENTRAL $23,418.06 $253,434.31

GROVELAND GENESEO CENTRAL $73,697.42 LIVONIA CENTRAL $1,941.44 MT. MORRIS CENTRAL $8,228.18 DANSVILLE $306.69 $84,173.73

LEICESTER MT. MORRIS CENTRAL $979.28 YORK CENTRAL $91,725.17 PERRY CENTRAL $7,993.93 $100,698.38

LIMA AVON CENTRAL $5,243.98 LIVONIA CENTRAL $22,870.66 HONEOYE FALLS LIMA CENTRAL $284,073.60 $312,188.24

LIVONIA LIVONIA CENTRAL $546,400.23 HONEOYE FALLS LIMA CENTRAL $6,547.73 HONEOYE CENTRAL $2,960.74 $555,908.70

MT. MORRIS MT. MORRIS CENTRAL $233,854.47 KESHEQUA CENTRAL $43,802.62 $277,657.09

N. DANSVILLE DANSVILLE CENTRAL $220,516.02 $220,516.02

NUNDA KESHEQUA CENTRAL $145,907.96 $145,907.96

OSSIAN CANASERAGA CENTRAL $4,352.23 DANSVILLE CENTRAL $33,658.57 $38,010.80 PORTAGE KESHEQUA CENTRAL $85,462.76 $85,462.76

SPARTA GENESEO CENTRAL $908.24 DANSVILLE CENTRAL $74,276.98 $75,185.22

SPRINGWATER LIVONIA CENTRAL $4,380.28 DANSVILLE CENTRAL $2,383.57 NAPLES CENTRAL $7,409.25 WAYLAND CENTRAL $143,344.58 $157,517.68

WEST SPARTA DANSVILLE CENTRAL $96,015.04 KESHEQUA CENTRAL $6,390.04 $102,405.08

YORK PAVILION CENTRAL $7,245.99 300 REPORT OF THE SUPERVISORS’ PROCEEDINGS

YORK CENTRAL $163,236.69 $170,482.68

TOTAL $3,378,302.96 RESOLVED, that the Director of Real Property Tax Services be directed to add to the tax rolls of the several towns, the total amount to be re-levied against the properties which taxes were originally levied and include the proper amount in the 2007 warrants for the respective towns. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee Mr. Pangrazio moved and Mr. Mahus seconded to amend the last line in the Whereas to read 2007. Carried. The roll was called as follows as amended: Ayes - 1,6;26; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-472. APPROVING APPORTIONMENT OF MORTGAGE TAX RECEIPTS FOR PERIOD OF 04/01/06 – 09/30/06 Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Ways and Means Committee submits the following report on Apportionment of the Mortgage Tax receipts for the period April 1, 2006 through September 30, 2006, among the several Towns and Villages of the County, it is hereby RESOLVED, that the County Treasurer is hereby directed to pay to the various municipalities the amount set forth herein: DISTRIBUTED TO DISTRIBUTED TO AMOUNT TOWNS VILLAGES AVON $69,881.63 $54,822.02 $15,059.61 CALEDONIA $35,942.22 $28,348.80 $7,593.42 CONESUS $34,889.87 $34,889.87 GENESEO $81,290.55 $62,358.50 $18,932.05 GROVELAND $22,959.13 $22,959.13 LEICESTER $13,974.01 $12,764.63 $1,209.38 LIMA $46,557.15 $38,155.58 $8401.57 LIVONIA $99,395.05 $92,683.02 $6,712.03 MT. MORRIS $21,756.17 $15,520.64 $6,235.53 N. DANSVILLE $58,189.99 $35,508.47 $22,681.52 NUNDA $19,174.73 $15,981.98 $3,192.75 OSSIAN $8,770.76 $8,770.76 PORTAGE $3,831.82 $3,831.82 SPARTA $16,597.32 $16,597.32 SPRINGWATER $14,882.19 $14,882.19 WEST SPARTA $6,781.47 $6,781.47 YORK $38,206.22 $38,206.22 TOTAL $593,080.28 $503,062.42 $90,017.86 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-473. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT FOR LIVINGSTON COUNTY AS FOLLOWS: THOMAS P. WAMP, REALTOR Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for Livingston County, according to the term designated, subject to review by the County Attorney DECEMBER 20, 2006 301 and County Administrator: Contractor Term Amount Thomas P. Wamp, Realtor 1/1/07-12/31/08 10% Buyer’s Premium PO Box 6 no cost to the County Dansville, New York 14437 For Tax Sale Auctions – Amount is 10% Buyer’s Premium to be paid by purchaser, at the time of auction sale Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-474. ADOPTING SALARIES OF THE EMPLOYEES OF THE COUNTY COVERED BY THE CIVIL SERVICE EMPLOYEES ASSOCIATION FULL-TIME EMPLOYEE UNIT CONTRACT, THE CIVIL SERVICE EMPLOYEES ASSOCIATION PART-TIME/SEASONAL EMPLOYEE UNIT CONTRACT, THE NEW YORK STATE LAW ENFORCEMENT OFFICERS UNION COUNCIL 82 LIVINGSTON COUNTY DEPUTY SHERIFFS' ASSOCIATION CONTRACT, THE LIVINGSTON COUNTY COALITION OF PATROL SERVICES CONTRACT, AND THE NEW YORK STATE NURSES ASSOCIATION CONTRACT FOR THE YEAR 2007, AND ESTABLISHING CERTAIN COMPENSATION AND BENEFITS FOR OTHER EMPLOYEES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the salaries of employees of the County covered by the Civil Service Employees Association Full-time Employee Unit Contract, the Civil Service Employees Association Part-Time/Seasonal Employee Unit Contract, the New York State Law Enforcement Officers Union Council 82 Livingston County Deputy Sheriffs' Association Contract, the Livingston County Coalition of Patrol Services Contract, and the New York State Nurses Association Contract be, and they hereby are, fixed at the rates set forth in the schedule hereto annexed, plus any applicable longevities for the CSEA Part-time/Seasonal employees. Such salaries shall be effective January 1, 2007, and, be it, further RESOLVED, that the contract between the County of Livingston and the Livingston County Civil Service Employees Association Full-time Employee Unit for the period January 1, 2006 through December 31, 2009, and the contract between the County of Livingston and the Civil Service Employees Association Part-Time/Seasonal Employee Unit for the period January 1, 2004 through December 31, 2006, and the contract between the County of Livingston and the New York State Law Enforcement Officers Union Council 82 Livingston County Deputy Sheriffs' Association for the period January 1, 2004 through December 31, 2007, and the contract between the County of Livingston and the Livingston County Coalition of Patrol Services for the period January 1, 2005 through December 31, 2008, and the contract between the County of Livingston and the New York State Nurses Association for the period January 1, 2005 through December 31, 2007, be and they hereby are, made a part hereof to the effect that all of the provisions of the five contracts shall become a part of the 2007 Livingston County Salary Schedule, and, be it, further RESOLVED, that the provisions of said contract between the County of Livingston and the Livingston County Civil Service Employees Association Full-time Employee Unit shall inure to the benefit of all Livingston County positions which are included in the Civil Service Employees Association Full-time Employee Unit, and, be it, further RESOLVED, that the provisions of said contract between the County of Livingston and the Livingston County Civil Service Employees Association Part-time/Seasonal Employee Unit shall inure to the benefit of all Livingston County positions which are included in that unit, and, be it, further RESOLVED, that the provisions of said contract between the County of Livingston and the New York State Law Enforcement Officers Union Council 82 Livingston County Deputy Sheriffs' Association shall inure to the benefit of all positions in the Sheriff’s Department which are included in the that unit, and, be it, further RESOLVED, that the provisions of said contract between the County of Livingston and the Livingston County Coalition of Patrol Services shall inure to the benefit of all positions in the Sheriff’s Department which are included in that unit, and, be it, further RESOLVED, that the provisions of said contract between the County of Livingston and the New York State Nurses Association shall inure to the benefit of all positions in the Public Health Department which are included in the New York State Nurses Association unit, and, be it, further 302 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the mileage rate of 48.5¢ per mile as authorized by Section 203 of the County Law shall be effective for the year 2007 and the mileage rate adjustments for the year 2007 will be governed by Resolution No. 2006-469 and, be it, further RESOLVED, that the members of the County Board of Health, who are not receiving County salaries, shall be paid at the rate of $10.00 per day for time actually served in 2007 plus allowable mileage, upon audit of their claims by the County Auditor, and, be it, further RESOLVED, that the members of the Community Services Board, who are not receiving County salaries, shall be reimbursed for mileage at 48.5¢ per mile and expenses are paid for meals according to the rates established in the Travel Policy effective January 1, 2007, upon audit of their claims by the County Auditor, and, be it, further RESOLVED, that each Officer and Department Head shall keep a written record of all sick leave for himself and his subordinate officers and employees, showing the calendar days absent on sick leave, and, be it further RESOLVED, that effective November 24, 1999, the compensation for services of the four County coroners be fixed at $100.00 per call, plus allowable mileage, and, be it, further RESOLVED, that physical examinations for all Center for Nursing and Rehabilitation and Public Health nurses, where required by law to have same, be provided at County expense, and, be it, further RESOLVED, that employee benefits, as granted in the Civil Service Employees Association full-time employee unit contract to wit: retirement, sick leave, bereavement leave, holiday and personal leave, shall be granted to all the department heads set forth in the department head list except for the Traffic Safety Board Executive Secretary, the Public Health Director, the Directors of Patient Services, the WIC Program Coordinator, and the Deputy Sheriff/Majors. The Public Health Director, Directors of Patient Services, and the WIC Program Coordinator shall receive retirement, sick leave, bereavement leave, holiday and personal leave as granted in the New York State Nurses' Association contract. The Deputy Sheriff/Majors in road patrol, investigations and corrections shall receive the same health insurance and vacation benefits as provided to other department heads, but shall receive other benefits pursuant to the New York State Law Enforcement Officers Union Council 82 Livingston County Deputy Sheriff's Association contract. Department heads will be granted a one-week vacation after six months employment with the County; 15 working days on the first through the 10th anniversary; 16-19 working days on the 11th through the 14th anniversary (one day will be added on each anniversary); 20 working days on the 15th through the 24th anniversary; and 25 working days on the 25th anniversary. A maximum of two (2) working days vacation may be held over from one anniversary year to the next. These days will not accumulate from year to year, but will be used in the new anniversary year. Department heads set forth in the department head list shall be entitled to health insurance, except that the following officers shall not be entitled to health insurance: Supervisors, County Attorney, part-time Assistant District Attorneys, Assistant County Attorney, Assistant Public Defenders, the Traffic Safety Board Executive Secretary, and any other part-time positions on the list. Eligible department heads shall have the following health insurance options: Blue Choice Select and Blue Choice Value or Preferred Care Community and Preferred Care Opportunity or substantially equivalent coverage. Department heads hired prior to June 1, 2003 shall not contribute to the cost of their health insurance coverage. Department heads hired on or after June 1, 2003, shall contribute 25 percent of the cost of their health insurance coverage. Department heads who dropped or who forego County health insurance coverage shall be entitled to a "drop payment" after they have been without County health insurance for at least one year. In order to receive a drop payment, a department head must: 1. Submit a written request for the payment and provide an affidavit to Personnel Office proving that he/she has health insurance coverage through another source. Such affidavit must be provided between March 15 and April 15 of the year in which payment is requested, and 2. He/she must have been without County health insurance coverage from June 1st of the preceding year until May 30th of the year in which the payment is requested. Drop payments will be made in the first pay period of June each year. The amount of the drop payment will be 50 percent of the cost of the coverage at the level (e.g. two person, family, etc.) that would have been appropriate for the department head and his/her family, if applicable. The “cost of coverage” shall be the cost of Blue Choice Select if it is a coverage option, otherwise it shall be the cost of the most expensive plan offered to department heads at the time of the health insurance drop payment, and, be it, further RESOLVED, that if any department head named on the department head list who qualifies for paid health insurance at the time of retirement subsequently establishes permanent residency outside of the County’s health insurance plan(s) service area, he/she may purchase alternative health insurance and the County will reimburse the retiree for the cost of such alternative coverage as set forth in the following table: DECEMBER 20, 2006 303

Date of Hire Employer Contribution Rate On or before April 26, 1975 The lesser of: (1) 100% of the cost of the plan selected by the retiree, or (2) the cost of the Blue Cross/Blue Shield Blue Million plan (“Blue Million). After April 26, 1975, but before April 27, 1980 50% of the difference between the cost of the plan provided to the employee immediately preceding the change in coverage and the least expensive of: (1) the plan selected by the retiree, or (2) the Blue Million plan. On April 27, 1980 or thereafter The County will have no reimbursement obligation. RESOLVED, in the event that a department head dies in service, health insurance benefits for covered family members will be continued on the same basis as provided to CSEA full-time unit employees under the terms of their collective bargaining agreement. RESOLVED, that the Clerk of this Board shall forward certified copies of this resolution and the salary schedule attached to each County Official and Head of a Department, and, be it, further RESOLVED, that effective January 1, 2007, the portion and parts of all previous resolutions and acts of this Board, which are in conflict with the provisions of this resolution shall be rescinded and annulled. Salary Schedule Index 2007 DEPARTMENT HEAD Aging, Office for the (AGIN) ...... #11-16 Board of Elections (BOE)...... #17-20 Board of Supervisors (BOS) ...... #1-10 Campus Skilled Nursing Facility (See Center for Nursing & Rehabilitation) Center for Nursing and Rehabilitation (CNR)...... #21-34 Central Services (CS)...... #35-38 Clerk’s Office (CLER)...... #39-41 County Attorney (ATNY)...... #42-43 County Highway (see Highway) County Historian (see Historian) District Attorney (DA)...... #44-50 Economic Development (ECOD) ...... #51-52 Emergency Management Services (EMS)...... #53-54 Employment & Training (See Workforce Development Services) Geneseo Skilled Nursing Facility (See Center for Nursing & Rehabilitation) Health, Department of (DOH) ...... #55-63 Highway (HWAY)...... #64-66 Historian (HIST) ...... #67 Information Technology Services (ITS) ...... #68-69 Mental Health (MH) ...... #70-71 Personnel (PERS)...... #72-76 Planning (PLAN) ...... #77 Probation (PROB)...... #78 Public Defender (PD)...... #79-85 Public Health Department (See Health, Department of) Public Works (PW)...... #86-87 Real Property Tax Services (RPTS) ...... #88 Records Management Department (See Board of Supervisors) Sheriff’s Department (SHER)...... #89-95 Social Services (DSS)...... #96-103 Traffic Safety (TRAF) ...... #104 Treasurer (TREA) ...... #105-106 Veterans Affairs Service Agency (VET)...... #107 304 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Weights & Measures (W & M)...... #108 Workforce Development Services (WDS)...... #109 OTHERS/HOURLY FULL TIME Aging, Office for the (AGIN) ...... #110-111 Campus Skilled Nursing Facility (See Center for Nursing & Rehabilitation) Center for Nursing and Rehabilitation (CNR)...... #112-346 Central Services (CS)...... #347-364 Clerk’s Office (CLER)...... #365-379 County Highway (see Highway) District Attorney (DA)...... #380-382 Economic Development (ECOD) ...... #383 Emergency Management Services (EMS)...... #384 Employment & Training (See Workforce Development Services) Geneseo Skilled Nursing Facility (See Center for Nursing & Rehabilitation) Health, Department of (DOH) ...... #385-460 Highway (HWAY)...... #461-490 Information Technology Services (ITS) ...... #491-497 Mental Health (MH) ...... #498-518 Planning (PLAN) ...... #519-532 Probation (PROB)...... #533-545 Public Defender (PD)...... #546 Public Health Department (See Health, Department of) Public Works (PW)...... #547-559 Real Property Tax Services (RPTS) ...... #560-562 Records Management (REC)...... #563-564 Sheriff’s Department (SHER)...... #565-669 Social Services (DSS)...... #670-805 Treasurer (TREA) ...... #806-810 Workforce Development Services (WDS)...... #811-820 OTHERS/HOURLY PART TIME Aging, Office for the (AGIN) ...... #821-857 Campus Skilled Nursing Facility (See Center for Nursing & Rehabilitation) Center for Nursing and Rehabilitation (CNR)...... #858-1088 Central Services (CS)...... #1089-1095 Clerk’s Office (CLER)...... #1096-1098 County Highway (see Highway) County Historian (see Historian) Geneseo Skilled Nursing Facility (See Center for Nursing & Rehabilitation) Health, Department of (DOH) ...... #1099-1190 Highway (HWAY)...... #1191-1201 Historian (HIST) ...... #1202-1203 Mental Health (MH) ...... #1204-1205 Personnel (PERS)...... #1206 Records Management Department ...... #1207-1208 Sheriff’s Department...... #1209-1260 Social Services (DSS)...... #1261-1263 Veterans Affairs Service Agency (VET)...... #1264 Workforce Development Services (WDS)...... #1265-1275 RATE SCHEDULES Aging, Office for the, substitute positions...... i CSEA Full-time Rate Schedule ...... ii CSEA Part-time Rate Schedule ...... ii CSEA Part-time Nursing Assistants Rate Schedule ...... ii DECEMBER 20, 2006 305

Council 82 Rate Schedule...... iii LCCOPS Rate Schedule ...... iii Miscellaneous Pay Rates...... i Public Health Nursing Rate Schedule...... iv

MISCELLANEOUS PAY RATES – 2007 Title 2006 2007 Advanced Life Support Technicians 15.60 hr. 16.15 hr. CNA Trainee 7.83 hr. 8.10 hr. Emergency Medical Technician 10.40 hr. 10.76 hr. Neighborhood Assistant PT 10.18 hr. 10.54 hr. Summer Laborer 9.10 hr. 9.42 hr. Substitute Office for the Aging Positions Increase the 2006 rate of pay for each substitute Office for the Aging employee by 3.5% or to $7.15/hour, whichever is greater, to become effective January 1, 2007. CSEA RATE SCHEDULE - 2007 Grade New Base Step 1 Step 2 Step 3 Step 4 Step 5 Increment Longevity Hire 1 10.34 11.51 11.93 12.38 12.84 13.27 13.68 0.41 0.32 2 10.43 11.60 12.11 12.56 13.13 13.64 14.14 0.44 0.35 3 10.83 12.00 12.50 12.96 13.51 14.00 14.51 0.44 0.35 4 10.96 12.17 12.81 13.30 13.86 14.33 14.87 0.46 0.36 5 11.48 12.76 13.26 13.77 14.30 14.80 15.32 0.46 0.36 6 11.66 12.94 13.64 14.19 14.72 15.27 15.82 0.49 0.37 7 12.20 13.57 14.14 14.70 15.24 15.79 16.34 0.49 0.37 8 12.50 13.91 14.49 15.11 15.70 16.32 16.86 0.54 0.39 9 13.20 14.68 15.24 15.83 16.41 17.07 17.62 0.54 0.39 10 13.64 15.15 15.79 16.43 17.11 17.75 18.39 0.64 0.40 11 14.54 16.16 16.84 17.53 18.21 18.89 19.57 0.68 0.41 12 15.44 17.14 17.90 18.64 19.39 20.15 20.93 0.74 0.46 13 16.52 18.35 19.18 19.98 20.81 21.60 22.44 0.79 0.49 14 17.64 19.61 20.46 21.33 22.22 23.08 23.99 0.83 0.52 15 18.98 21.09 21.99 22.89 23.75 24.66 25.54 0.85 0.53 16 20.21 22.46 23.38 24.36 25.27 26.18 27.16 0.90 0.55 17 21.70 24.11 25.21 26.17 27.19 28.19 29.20 0.96 0.58 18 23.31 25.89 27.06 28.20 29.33 30.48 31.62 1.14 0.65 19 24.83 27.58 28.87 30.13 31.38 32.65 33.95 1.25 0.71

CSEA PART-TIME RATE SCHEDULE -2006 306 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Grade Rate Grade Rate 1 7.72 11 14.05

1A 8.96 12 14.92

1B 9.99 13 15.97

2 10.08 13A 16.91

2A 10.32 14 17.05 3 10.45 15 18.34 4 10.59 16 19.53 5 11.10 16A 19.97 5A 11.20 17 20.97 6 11.27 17A 21.53 6A 11.52 18 22.51 7 11.79 18A 23.09 8 12.08 18B 24.68 9 12.76 18C 28.98 10 13.18 19 34.78 to 43.48*

RATE SCHEDULE NURSING ASSISTANTS - 2006 Grade New Hire Base 1 2 3 4 5 4A 10.59 11.77 12.38 12.85 13.39 13.84 14.36 * May hire at any rate with in this range. ii

LCCOPS RATE SCHEDULE -2007 Grade Base 1 2 3 4 5 Increment

12 17.82 18.71 19.57 20.44 21.32 22.18 0.83 13 18.26 19.19 20.22 21.09 21.96 22.83 0.87 14 19.53 20.50 21.42 22.34 23.28 24.23 0.92 15 20.78 21.82 22.81 23.81 24.80 25.82 0.98 iii

COUNCIL 82 RATE SCHEDULE -2007 Grade New Hire Base 1 2 3 4 5 Increment 1 NA $11.72 $12.16 $12.62 $13.09 $13.52 $13.98 $0.41 2 $10.40 $11.56 $12.08 $12.54 $13.09 $13.61 $14.10 $0.46 3 NA $12.23 $12.76 $13.25 $13.79 $14.28 $14.78 $0.44 4 NA $12.46 $13.06 $13.58 $14.08 $14.64 $15.19 $0.45 5 NA $13.00 $13.52 $14.02 $14.59 $15.10 $15.63 $0.46 6 NA $13.84 $14.41 $14.94 $15.43 $15.97 $16.44 $0.47 7 NA $14.43 $15.01 $15.58 $16.11 $16.66 $17.20 $0.52 7A $12.18 $13.53 $14.10 $14.67 $15.22 $15.75 $16.29 $0.50 9 $13.18 $14.63 $15.22 $15.79 $16.36 $17.03 $17.58 $0.54 10 $13.61 $15.12 $15.75 $16.38 $17.07 $17.70 $18.33 $0.63 11 NA $16.02 $16.79 $17.56 $18.33 $19.10 $19.87 $0.77 12A NA $16.71 $17.57 $18.36 $19.16 $19.98 $20.78 $0.79 12B NA $17.45 $18.32 $19.31 $20.15 $20.98 $21.81 $0.83 DECEMBER 20, 2006 307

13 NA $17.78 $18.69 $19.70 $20.54 $21.38 $22.23 $0.84 14 NA $19.01 $19.97 $20.87 $21.77 $22.69 $23.59 $0.90 15 NA $20.26 $21.25 $22.23 $23.20 $24.16 $25.14 $0.95 16 NA $21.62 $22.63 $23.64 $24.72 $25.75 $26.73 $0.98 17 NA $23.29 $24.41 $25.58 $26.72 $27.88 $29.04 $1.11 iv

PUBLIC HEALTH NURSING RATE SCHEDULE SCHEDULE A Base Compensation Rates A-l.0l Effective January l, 2007, a regular employee's base compensation rate (hourly) will be:

Step 1 Step 2 Step 3 Step 4 Step 5 Registered Professional Nurse 19.27 19.38 19.93 20.43 20.91 Registered Professional Nurse with Bachelor’s Degree 20.39 20.83 21.31 21.76 22.25 Registered Professional Nurse with Master’s Degree 20.73 21.17 21.65 22.10 22.59 Supervising Public Health Nurse 21.15 21.88 22.61 23.36 24.11 Supervising Public Health Nurse with Master’s Degree 21.49 22.22 22.95 23.70 24.46 Nurse Practitioner 29.20 29.85 30.49 31.15 31.80

Per Diem Rates effective 1/1/07 Weekday Weekend Registered Professional Nurse 20.76 24.04 Registered Professional Nurse with Bachelor’s Degree 22.95 25.13 Nurse Practitioner 31.69 N/A v

Dept. Dept Title Pos. # Name GR FT/ DOH 2007 L S Note Code PT Rate o t n e g. p 110 AGIN A6784 Aging Services 353 Christina Cox 13 FT 8/22/1980 24.40 *** 5 Caseworker Assistant *

111 AGIN A6773 Clerk/Typist 604 Donna Huff 2 FT 11/9/1998 14.49 * 5

112 CNR E6120 Account Clerk 600 Linda Anderson 6 FT 4/9/1984 17.30 *** 5 *

113 CNR E6120 Account Clerk/Typist 601 Wendy Detmer 7 FT 4/9/1990 17.45 *** 5

114 CNR E6120 Activities Aide 500 Barbara 4 FT 6/2/1986 16.31 *** 5 Beardsley *

115 CNR E6120 Activities Aide 500 Pamela Everest 4 FT 5/31/1977 16.31 *** 5 *

116 CNR E6120 Activities Aide 500 Saysamone 4 FT 4/28/1986 16.31 *** 5 Kettavong * 308 REPORT OF THE SUPERVISORS’ PROCEEDINGS

117 CNR E6120 Activities Aide 500 Dawn Lubanski 4 FT 5/11/1986 16.31 *** 5 *

118 CNR E6120 Activities Aide 500 Joan Mann 4 FT 8/31/2006 10.96 N/A N H

119 CNR E6120 Activities Aide 500 Pearl Runfola 4 FT 7/14/1980 16.31 *** 5 *

120 CNR E6120 Activities Aide 500 Vacant 4 FT N/A 10.96 N/A N H

121 CNR E6120 Admissions 337 Wanda 14 FT 2/22/1999 24.51 * 5 Coordinator Schillinger

122 CNR E6120 Certified 334 Sonya Roberts 11 FT 11/21/2005 17.53 N/A 2 Occupational Therapy Assistant 123 CNR E6120 Charge Nurse 208 Kathy J. Baehr 15 FT 3/5/1984 27.66 *** 5 *

124 CNR E6120 Charge Nurse 208 Linda Bugbee 15 FT 8/24/1992 26.60 ** 5 27.13* ** eff. 9/2/07 125 CNR E6120 Charge Nurse 208 Cassandra Hugi 15 FT 10/31/2006 21.99 N/A 1

126 CNR E6120 Charge Nurse 208 Kathleen 15 FT 10/11/1988 27.13 *** 5 Mehlenbacher

127 CNR E6120 Charge Nurse 208 Cynthia Pender- 15 FT 10/1/1990 27.13 *** 5 Canarvis

128 CNR E6120 Charge Nurse 208 Lisa Reynolds 15 FT 8/28/1990 27.13 *** 5

129 CNR E6120 Charge Nurse 208 Phyllis Stevens 15 FT 9/24/1993 26.60 ** 5

130 CNR E6120 Cleaner 804 Kimberly Ebert 2 FT 8/5/1974 15.54 *** 5 *

131 CNR E6120 Cleaner 804 Rhonda Gill 2 FT 7/25/1982 15.54 *** 5 *

132 CNR E6120 Cleaner 804 Nancy Harper 2 FT 8/9/1979 15.54 *** 5 *

133 CNR E6120 Cleaner 804 Susan Reid 2 FT 4/19/1982 15.54 *** 5 * DECEMBER 20, 2006 309

134 CNR E6120 Cleaner 804 Bonnie Stamp 2 FT 6/29/1981 15.54 *** 5 *

135 CNR E6120 Cleaner 804 Lou Ann 2 FT 11/17/1977 15.54 *** 5 Weidman *

136 CNR E6120 Cleaner 804 Vacant 2 FT N/A 10.43 N/A N H

137 CNR E6120 Cleaner 804 Vacant 2 FT N/A 10.43 N/A N H

138 CNR E6120 Custodial Worker 805 Brenda Stevens 3 FT 7/2/1979 15.91 *** 5 *

139 CNR E6120 Housekeeper 509 Cheryl Beach 12 FT 9/2/1974 22.77 *** 5 *

140 CNR E6120 Laundry Worker 812 Vacant 3 FT N/A 10.83 N/A N H

141 CNR E6120 Laundry Worker 812 Vacant 3 FT N/A 10.83 N/A N H

142 CNR E6120 Licensed Practical 302 Vincenne Acito 9 FT 2/13/2006 15.83 N/A 2 Nurse

143 CNR E6120 Licensed Practical 302 Bobbi Jo 9 FT 5/1/1995 17.85 ** 4 Nurse Babbitt

144 CNR E6120 Licensed Practical 302 William 9 FT 11/6/2000 18.01 * 5 Nurse Baierschmitt

145 CNR E6120 Licensed Practical 302 Cheryl R. 9 FT 9/20/1998 18.01 * 5 Nurse Bentley

146 CNR E6120 Licensed Practical 302 Dorsy Caudill 9 FT 9/21/1987 18.79 *** 5 19.18* Nurse *** eff. 9/30/07 147 CNR E6120 Licensed Practical 302 Rebecca 9 FT 7/27/2001 18.01 * 5 Nurse Clinton

148 CNR E6120 Licensed Practical 302 Pamela Denby 9 FT 6/26/2000 17.46 * 4 Nurse

149 CNR E6120 Licensed Practical 302 Susan Edwards 9 FT 1/27/1992 18.40 ** 5 18.79* Nurse ** eff. 2/4/07 150 CNR E6120 Licensed Practical 302 Elaine Garwood 9 FT 10/26/2004 16.41 N/A 3 Nurse 310 REPORT OF THE SUPERVISORS’ PROCEEDINGS

151 CNR E6120 Licensed Practical 302 Chere' L. 9 FT 7/14/2000 18.01 * 5 Nurse Gillmer

152 CNR E6120 Licensed Practical 302 Bonnie 9 FT 12/27/1999 18.01 * 5 Nurse Goodwin

153 CNR E6120 Licensed Practical 302 Virginia A. 9 FT 1/26/1989 18.79 *** 5 Nurse Graham

154 CNR E6120 Licensed Practical 302 Naomi Hess 9 FT 6/29/2000 18.01 * 5 Nurse

155 CNR E6120 Licensed Practical 302 Claudia Houtz 9 FT 3/16/1987 18.79 *** 5 19.18* Nurse *** eff. 3/18/07 156 CNR E6120 Licensed Practical 302 Crystal Howe 9 FT 9/21/1987 18.79 *** 5 19.18* Nurse *** eff. 9/30/07 157 CNR E6120 Licensed Practical 302 Donna L. James 9 FT 2/3/1985 19.18 *** 5 Nurse *

158 CNR E6120 Licensed Practical 302 Kim Jones 9 FT 8/21/2006 15.24 N/A 1 Nurse

159 CNR E6120 Licensed Practical 302 Lacey Joy 9 FT 1/20/2006 15.83 N/A 2 Nurse

160 CNR E6120 Licensed Practical 302 Patricia 9 FT 9/20/1977 19.18 *** 5 Nurse Macomber *

161 CNR E6120 Licensed Practical 302 Constance 9 FT 4/1/2006 15.83 N/A 2 Nurse Mairs

162 CNR E6120 Licensed Practical 302 Terre J. Mann 9 FT 4/25/1993 18.40 ** 5 Nurse

163 CNR E6120 Licensed Practical 302 Katherine Miles 9 FT 11/20/2006 15.24 N/A 1 Nurse

164 CNR E6120 Licensed Practical 302 Jill R. O'Hare 9 FT 1/27/1992 18.40 ** 5 18.79* Nurse ** eff. 2/4/07 165 CNR E6120 Licensed Practical 302 Theresa Owens 9 FT 9/14/1987 18.79 *** 5 19.18* Nurse *** eff. 9/16/07 166 CNR E6120 Licensed Practical 302 Tonya C. 9 FT 4/18/1998 18.01 * 5 Nurse Palmer

167 CNR E6120 Licensed Practical 302 Valerie Powers 9 FT 9/11/1992 18.40 ** 5 18.79* Nurse ** eff. 9/16/07 DECEMBER 20, 2006 311

168 CNR E6120 Licensed Practical 302 Sheila Sider 9 FT 1/1/1994 18.40 ** 5 Nurse

169 CNR E6120 Licensed Practical 302 Donald H. 9 FT 11/25/1984 19.18 *** 5 Nurse Simpson *

170 CNR E6120 Licensed Practical 302 Edith Wester 9 FT 8/27/1979 19.18 *** 5 Nurse *

171 CNR E6120 Licensed Practical 302 Johanna 9 FT 6/19/2006 15.83 N/A 2 Nurse Whitney

172 CNR E6120 Licensed Practical 302 Vacant 9 FT N/A 15.24 N/A 1 Nurse

173 CNR E6120 Licensed Practical 302 Vacant 9 FT N/A 15.24 N/A 1 Nurse

174 CNR E6120 Licensed Practical 302 Vacant 9 FT N/A 15.24 N/A 1 Nurse

175 CNR E6120 Medical Typist 613 Judy Anne 7 FT 11/21/2005 14.14 N/A 1 Coogan

176 CNR E6120 Medical Typist 613 Laurie 7 FT 10/3/2005 14.14 N/A 1 Cosimano

177 CNR E6120 Medical Typist 613 Danielle Ellis 7 FT 8/24/2006 12.20 N/A N H

178 CNR E6120 Medical Typist 613 Donna Frate 7 FT 10/3/2005 14.14 N/A 1

179 CNR E6120 Medical Typist 613 Cheryl A. 7 FT 10/9/1985 17.82 *** 5 Rossborough *

180 CNR E6120 Medical Typist 613 Dawn Yencer 7 FT 11/21/2005 14.14 N/A 1

181 CNR E6120 Medical Typist 613 Michelle 7 FT 1/25/2006 14.14 N/A 1 Yencer

182 CNR E6120 Neighborhood 838 Carolyn Aldrich 2 FT 4/28/1986 15.54 *** 5 Assistant *

183 CNR E6120 Neighborhood 838 Debra Barney 2 FT 7/10/1988 15.19 *** 5 Assistant

184 CNR E6120 Neighborhood 838 Michelle 2 FT 11/29/1993 14.84 ** 5 Assistant Bonadonna 312 REPORT OF THE SUPERVISORS’ PROCEEDINGS

185 CNR E6120 Neighborhood 838 Dorothy A. 2 FT 2/10/1984 15.54 *** 5 Assistant Cramer *

186 CNR E6120 Neighborhood 838 Sharon Tuso 2 FT 10/21/1974 15.54 *** 5 Assistant *

187 CNR E6120 Neighborhood 838 Stella Vazquez 2 FT 6/1/1991 15.19 *** 5 Assistant

188 CNR E6120 Nursing Assistant 505 Julie Arena 4 FT 1/1/1994 15.59 ** 5

189 CNR E6120 Nursing Assistant 505 Erin Barber 4 FT 9/15/2004 13.30 N/A 2

190 CNR E6120 Nursing Assistant 505 Barbara 4 FT 3/1/2005 13.30 N/A 2 Benedict

191 CNR E6120 Nursing Assistant 505 Judith Bentley 4 FT 6/30/2002 14.87 N/A 5 15.23* eff. 7/8/07 192 CNR E6120 Nursing Assistant 505 Brenda 4 FT 8/17/1997 15.23 * 5 15.59* Bergeron * eff. 8/19/07 193 CNR E6120 Nursing Assistant 505 Patricia Berkes 4 FT 10/12/2004 13.30 N/A 2

194 CNR E6120 Nursing Assistant 505 Wanda Berrios 4 FT 6/23/2003 14.33 N/A 4

195 CNR E6120 Nursing Assistant 505 Debra Blair 4 FT 10/12/2001 15.23 * 5

196 CNR E6120 Nursing Assistant 505 Vickie Blair 4 FT 10/24/2005 13.30 N/A 2

197 CNR E6120 Nursing Assistant 505 Brandy Bosley 4 FT 1/14/2002 14.87 N/A 5 15.23* eff. 1/21/07 198 CNR E6120 Nursing Assistant 505 Donna Brooks 4 FT 9/28/1997 15.23 * 5 15.59* * eff. 9/30/07 199 CNR E6120 Nursing Assistant 505 Lindsay Carey 4 FT 11/30/2002 14.33 N/A 4 14.69* eff. 12/9/07 200 CNR E6120 Nursing Assistant 505 Pamela Clark 4 FT 5/2/2004 13.86 N/A 3

201 CNR E6120 Nursing Assistant 505 Paula Claud 4 FT 1/10/2006 12.81 N/A 1 DECEMBER 20, 2006 313

202 CNR E6120 Nursing Assistant 505 Linda Conway 4 FT 6/22/1997 15.23 * 5 15.59* * eff. 6/24/07 203 CNR E6120 Nursing Assistant 505 Kelly Craft 4 FT 10/13/1996 15.59 ** 5

204 CNR E6120 Nursing Assistant 505 Linda Craun 4 FT 10/2/1995 15.59 ** 5

205 CNR E6120 Nursing Assistant 505 Jennipher 4 FT 7/7/2005 13.30 N/A 2 Cullinan

206 CNR E6120 Nursing Assistant 505 Sarah Dale 4 FT 8/31/2006 12.17 N/A B

207 CNR E6120 Nursing Assistant 505 Jennifer Darch 4 FT 5/1/2006 12.81 N/A 1

208 CNR E6120 Nursing Assistant 505 Phyllis 4 FT 8/1/2004 14.33 N/A 4 DeCramer

209 CNR E6120 Nursing Assistant 505 Shirete Derti 4 FT 4/25/1999 15.23 * 5

210 CNR E6120 Nursing Assistant 505 Luz P. Diaz 4 FT 8/31/2006 12.17 N/A B

211 CNR E6120 Nursing Assistant 505 Patricia 4 FT 8/19/1981 16.31 *** 5 Donovan *

212 CNR E6120 Nursing Assistant 505 Nicole Eldridge 4 FT 12/25/2005 12.81 N/A 1

213 CNR E6120 Nursing Assistant 505 Brenda 4 FT 10/10/1995 15.59 ** 5 Faulkner

214 CNR E6120 Nursing Assistant 505 Joyce M. Fisher 4 FT 2/17/1985 16.31 *** 5 *

215 CNR E6120 Nursing Assistant 505 Carrie 4 FT 12/28/2005 12.81 N/A 1 Gallagher

216 CNR E6120 Nursing Assistant 505 Samantha Gell 4 FT 5/1/2006 13.30 N/A 2

217 CNR E6120 Nursing Assistant 505 Danielle E. 4 FT 3/31/2002 14.87 N/A 5 15.23* Genova eff. 4/1/07 218 CNR E6120 Nursing Assistant 505 Laura Genova 4 FT 8/29/1999 15.23 * 5 314 REPORT OF THE SUPERVISORS’ PROCEEDINGS

219 CNR E6120 Nursing Assistant 505 Lori Gibson 4 FT 8/25/1996 15.59 ** 5

220 CNR E6120 Nursing Assistant 505 Teresa Gilbert 4 FT 12/4/2005 13.30 N/A 2

221 CNR E6120 Nursing Assistant 505 Marcia Gorny 4 FT 10/1/2000 15.23 * 5

222 CNR E6120 Nursing Assistant 505 Edward 4 FT 8/31/2006 12.17 N/A B Hamsher, Jr.

223 CNR E6120 Nursing Assistant 505 Tina Hamsher 4 FT 7/1/2003 13.86 N/A 3

224 CNR E6120 Nursing Assistant 505 Betsy Jo Hill 4 FT 5/22/2006 12.81 N/A 1

225 CNR E6120 Nursing Assistant 505 Jennifer Hoehn 4 FT 4/25/1999 15.23 * 5

226 CNR E6120 Nursing Assistant 505 Pamela Hordatt 4 FT 5/17/2004 13.86 N/A 3

227 CNR E6120 Nursing Assistant 505 Erin Illerbrun 4 FT 10/14/2001 15.23 * 5

228 CNR E6120 Nursing Assistant 505 Crystal Karr 4 FT 5/23/2006 12.81 N/A 1

229 CNR E6120 Nursing Assistant 505 Ruth Kelsey 4 FT 11/19/2006 13.30 N/A 2

230 CNR E6120 Nursing Assistant 505 Dawn Kern 4 FT 6/10/2001 15.23 * 5

231 CNR E6120 Nursing Assistant 505 Kimberlee 4 FT 5/22/2006 12.81 N/A 1 Kramer

232 CNR E6120 Nursing Assistant 505 Rachel Lamb 4 FT 4/9/2006 12.81 N/A 1

233 CNR E6120 Nursing Assistant 505 Janis Leach 4 FT 6/22/1997 15.23 * 5 15.59* * eff. 6/24/07 234 CNR E6120 Nursing Assistant 505 Jonathan Lee 4 FT 1/6/2006 12.81 N/A 1

235 CNR E6120 Nursing Assistant 505 Cindy Lewis 4 FT 6/22/1986 16.31 *** 5 * DECEMBER 20, 2006 315

236 CNR E6120 Nursing Assistant 505 Carol Loop 4 FT 7/7/2002 14.33 N/A 4 14.69* eff. 7/8/07 237 CNR E6120 Nursing Assistant 505 Laura Losey 4 FT 6/13/2004 13.86 N/A 3

238 CNR E6120 Nursing Assistant 505 Julie Lowery 4 FT 11/24/2006 12.17 N/A B

239 CNR E6120 Nursing Assistant 505 Timothy 4 FT 8/31/2006 12.17 N/A B Macomber

240 CNR E6120 Nursing Assistant 505 Katrina Marble 4 FT 2/13/2000 15.23 * 5

241 CNR E6120 Nursing Assistant 505 Jolene Matusak 4 FT 10/3/2004 13.30 N/A 2

242 CNR E6120 Nursing Assistant 505 Collette 4 FT 10/17/2005 12.81 N/A 1 McTarnaghan

243 CNR E6120 Nursing Assistant 505 Jennifer Milks 4 FT 10/31/2006 12.81 N/A 1

244 CNR E6120 Nursing Assistant 505 Rhonda 4 FT 5/30/2006 12.81 N/A 1 Mitchell

245 CNR E6120 Nursing Assistant 505 Jacquelyn 4 FT 6/29/2003 14.87 N/A 5 Mongillo

246 CNR E6120 Nursing Assistant 505 Kimberly 4 FT 1/7/2002 14.87 N/A 5 15.23* Morey eff. 1/7/07 247 CNR E6120 Nursing Assistant 505 Laurie Mosko 4 FT 11/21/2004 13.30 N/A 2

248 CNR E6120 Nursing Assistant 505 Cheryl 4 FT 10/17/2005 12.81 N/A 1 Newland

249 CNR E6120 Nursing Assistant 505 Megan Owens 4 FT 5/22/2006 12.81 N/A 1

250 CNR E6120 Nursing Assistant 505 Bonnie M. 4 FT 8/24/2003 14.87 N/A 5 Parsons

251 CNR E6120 Nursing Assistant 505 Timothy 4 FT 3/7/2004 13.86 N/A 3 Patanella

252 CNR E6120 Nursing Assistant 505 Shirley Pifer 4 FT 3/31/2002 14.87 N/A 5 15.23* eff. 4/1/07 316 REPORT OF THE SUPERVISORS’ PROCEEDINGS

253 CNR E6120 Nursing Assistant 505 Donna M. Pike 4 FT 7/27/1998 15.23 * 5

254 CNR E6120 Nursing Assistant 505 Ronda Pragle 4 FT 1/2/2000 15.23 * 5

255 CNR E6120 Nursing Assistant 505 Elise Prevost 4 FT 3/1/1992 15.59 ** 5 15.95* ** eff. 3/4/07 256 CNR E6120 Nursing Assistant 505 Valerie 4 FT 8/22/1993 15.59 ** 5 Provorse

257 CNR E6120 Nursing Assistant 505 Angela Reed 4 FT 10/4/2005 12.81 N/A 1

258 CNR E6120 Nursing Assistant 505 Danielle 4 FT 4/29/2004 13.86 N/A 3 Robson

259 CNR E6120 Nursing Assistant 505 Ariel Rodriguez 4 FT 5/18/2003 14.87 N/A 5

260 CNR E6120 Nursing Assistant 505 Rebecca Routly 4 FT 10/3/2004 13.30 N/A 2

261 CNR E6120 Nursing Assistant 505 Aaron Schenk 4 FT 4/9/2006 12.81 N/A 1

262 CNR E6120 Nursing Assistant 505 Jeff Schmidt 4 FT 9/15/2002 14.87 N/A 5 15.23* eff. 9/16/07 263 CNR E6120 Nursing Assistant 505 Eileen 4 FT 10/8/1993 15.59 ** 5 Searchfield

264 CNR E6120 Nursing Assistant 505 Stephanie 4 FT 8/1/2006 12.17 N/A B Smith

265 CNR E6120 Nursing Assistant 505 Wanda Stamp 4 FT 4/5/2005 13.30 N/A 2

266 CNR E6120 Nursing Assistant 505 Jin States 4 FT 4/11/1988 15.95 *** 5

267 CNR E6120 Nursing Assistant 505 Heather Strain 4 FT 8/7/2006 12.17 N/A B

268 CNR E6120 Nursing Assistant 505 Susan Sylvester 4 FT 10/15/1995 15.59 ** 5

269 CNR E6120 Nursing Assistant 505 Melissa Tarbell 4 FT 12/3/2000 15.23 * 5 DECEMBER 20, 2006 317

270 CNR E6120 Nursing Assistant 505 Deborah 4 FT 2/11/2002 14.87 N/A 5 15.23* Thompson eff. 2/18/07 271 CNR E6120 Nursing Assistant 505 Kelly Utley- 4 FT 6/13/2004 13.86 N/A 3 Chisom

272 CNR E6120 Nursing Assistant 505 Eddie Vega- 4 FT 6/13/2006 12.81 N/A 1 DeJesus

273 CNR E6120 Nursing Assistant 505 Steven Vondell 4 FT 4/8/1991 15.95 *** 5

274 CNR E6120 Nursing Assistant 505 Billie Jo 4 FT 12/24/2000 15.23 * 5 Wilkins

275 CNR E6120 Nursing Assistant 505 Amber Willis 4 FT 7/1/2005 13.30 N/A 2

276 CNR E6120 Nursing Assistant 505 Melissa Wilson 4 FT 10/31/2006 12.17 N/A B

277 CNR E6120 Nursing Assistant 505 Bambi 4 FT 10/24/1999 15.23 * 5 Witherow

278 CNR E6120 Nursing Assistant 505 Penny Wood 4 FT 11/1/1998 15.23 * 5

279 CNR E6120 Nursing Assistant 505 Neil Wormuth 4 FT 8/2/2004 13.30 N/A 2

280 CNR E6120 Nursing Assistant 505 Matina Yencer 4 FT 11/19/2000 15.23 * 5

281 CNR E6120 Nursing Assistant 505 Jennifer Young 4 FT 8/15/2004 13.30 N/A 2

282 CNR E6120 Nursing Assistant 505 Lorraine Zuris 4 FT 11/5/2006 12.17 N/A B

283 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

284 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

285 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

286 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H 318 REPORT OF THE SUPERVISORS’ PROCEEDINGS

287 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

288 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

289 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

290 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

291 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

292 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

293 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

294 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

295 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

296 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

297 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

298 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

299 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

300 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

301 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

302 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

303 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H DECEMBER 20, 2006 319

304 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

305 CNR E6120 Nursing Assistant 505 Vacant 4 FT N/A 10.96 N/A N H

306 CNR E6120 Nursing Assistant 505 Vacant 4 AT N/A 10.96 N/A N H

307 CNR E6120 Nursing Assistant 505 Vacant 4 AT N/A 10.96 N/A N H

308 CNR E6120 Nursing Assistant 505 Vacant 4 AT N/A 10.96 N/A N H

309 CNR E6120 Nursing Assistant 505 Vacant 4 AT N/A 10.96 N/A N H

310 CNR E6120 Nursing Assistant 505 Vacant 4 AT N/A 10.96 N/A N H

311 CNR E6120 Nursing Assistant 505 Vacant 4 AT N/A 10.96 N/A N H

312 CNR E6120 Nursing Assistant 505 Vacant 4 AT N/A 10.96 N/A N H

313 CNR E6120 Nursing Assistant 505 Vacant 4 AT N/A 10.96 N/A N H

314 CNR E6120 Nursing Assistant- 515 Melanie Follett 4 FT 10/22/1989 15.95 *** 5 Transport

315 CNR E6120 Nursing Assistant- 515 Sandra Miller 4 FT 1/14/1979 16.31 *** 5 Transport *

316 CNR E6120 Nursing Assistant- 515 Melody 4 FT 6/8/1987 15.95 *** 5 16.31* Transport Robinson *** eff. 6/10/07 317 CNR E6120 Occupational 270 Tricia A 17 FT 9/8/1998 29.78 * 5 Therapist Ruliffson

318 CNR E6120 Occupational 270 Vacant 17 FT N/A 21.70 N/A N Therapist H

319 CNR E6120 Physical Therapist 233 Danae Donegan 17 FT 11/6/2006 25.21 N/A 1

320 CNR E6120 Physical Therapist 233 Kristine 17 FT 2/6/2006 26.17 N/A 2 TeBeau 320 REPORT OF THE SUPERVISORS’ PROCEEDINGS

321 CNR E6120 Physical Therapy 333 Debra Anne 11 FT 10/19/1998 19.98 * 5 Assistant McNicholas

322 CNR E6120 Registered 242 Paula Bartoo 14 FT 12/13/2004 22.22 N/A 3 Professional Nurse

323 CNR E6120 Registered 242 Terri Lynne 14 FT 4/24/2000 24.51 * 5 Professional Nurse Brockington

324 CNR E6120 Registered 242 Kathleen Crye 14 FT 12/20/1987 25.55 *** 5 26.07* Professional Nurse *** eff. 12/23/0 7 325 CNR E6120 Registered 242 Barbara Howe 14 FT 11/21/2004 21.33 N/A 2 Professional Nurse

326 CNR E6120 Registered 242 Cindy J. Kuhn 14 FT 9/6/1994 25.03 ** 5 Professional Nurse

327 CNR E6120 Registered 242 Christine 14 FT 6/17/1979 26.07 *** 5 Professional Nurse Mastin *

328 CNR E6120 Registered 242 Karen Navagh 14 FT 10/16/2006 20.46 N/A 1 Professional Nurse

329 CNR E6120 Registered 242 Jacqueline 14 FT 11/27/2005 21.33 N/A 2 Professional Nurse Smith

330 CNR E6120 Registered 242 Gail Yunker 14 FT 11/3/2003 23.08 N/A 4 Professional Nurse

331 CNR E6120 Registered 242 Vacant 14 FT N/A 20.46 N/A 1 Professional Nurse

332 CNR E6120 Scheduler 651 Sean Flint 7 FT 12/4/2006 12.20 N/A N H

333 CNR E6120 Senior Account Clerk 619 Jacqueline 9 FT 3/7/2005 15.83 N/A 2 Canute

334 CNR E6120 Senior Account Clerk 619 Linda Goodwin 9 FT 10/10/1979 19.18 *** 5 *

335 CNR E6120 Senior Account Clerk 619 Jane Maloney 9 FT 12/19/1988 18.79 *** 5

336 CNR E6120 Senior Account Clerk 619 Marie Sobel 9 FT 2/22/1972 19.18 *** 5 *

337 CNR E6120 Senior Account Clerk 619 Vacant 9 FT N/A 13.20 N/A N H DECEMBER 20, 2006 321

338 CNR E6120 Senior Typist 627 Robin Hooker 7 FT 6/8/1987 17.45 *** 5 17.82* *** eff. 6/10/07 339 CNR E6120 Senior Typist 627 Ann Schwenzer 7 FT 7/17/1989 17.45 *** 5

340 CNR E6120 Social Work 254 Anne 14 FT 3/12/2001 24.51 * 5 Assistant Campfield

341 CNR E6120 Social Work 254 Lynne Heather 14 FT 5/31/1994 25.03 ** 5 Assistant

342 CNR E6120 Social Work 254 Vicki Putney 14 FT 4/7/1980 26.07 *** 5 Assistant *

343 CNR E6120 Social Work 254 Joni 14 FT 11/24/1999 24.51 * 5 Assistant Quackenbush

344 CNR E6120 Social Work 254 Erin Randall 14 FT 6/18/2001 24.51 * 5 Assistant

345 CNR E6120 Speech Pathologist 344 Anna Braund 17 FT 10/16/2006 25.21 N/A 1

346 CNR E6120 Telephone Operator 633 Wendy Smith 4 FT 5/22/1989 15.95 *** 5

347 CS A1610 Administrative 602 Sally A. 10 FT 1/31/1983 19.99 *** 5 Secretary MacIntyre *

348 CS A1610 Building 701 Elaine Ellis 11 FT 8/11/1975 21.21 *** 5 Maintenance * Mechanic 349 CS A1620 Building 701 Richard 11 FT 9/16/1994 20.39 ** 5 Maintenance Emerson Mechanic 350 CS E6120 Building 701 Randy Gill 11 FT 11/1/1979 21.21 *** 5 Maintenance * Mechanic 351 CS A1610 Building 701 Gary Green 11 FT 11/6/1989 20.80 *** 5 Maintenance Mechanic 352 CS A1610 Building 701 Bruce 11 FT 7/22/1996 20.39 ** 5 Maintenance Hitchcock Mechanic 353 CS E6120 Building 701 John D. Stewart 11 FT 1/23/1984 21.21 *** 5 Maintenance * Mechanic 354 CS A1620 Building 701 Aaron D. 11 FT 10/23/2000 19.30 * 4 Maintenance Weaver Mechanic 322 REPORT OF THE SUPERVISORS’ PROCEEDINGS

355 CS A1610 Building 801 Todd 7 AT 12/18/2006 12.20 N/A N Maintenance Person Estabrooks H

356 CS A1610 Building 801 Brenda Green 7 FT 2/22/1977 17.82 *** 5 Maintenance Person *

357 CS E6120 Building 801 Maximino 7 FT 10/11/1998 16.71 * 5 Maintenance Person Rodriquez, III

358 CS E6120 Building 801 Todd Valentino 7 FT 6/4/2001 16.71 * 5 Maintenance Person

359 CS A1610 Carpenter 702 Robert Ellis 13 FT 3/22/1982 24.40 *** 5 *

360 CS A1610 Courier 832 Laural Nice 5 FT 11/2/1977 16.76 *** 5 *

361 CS A1610 Custodial Worker 805 Tammi 3 FT 8/3/1990 15.56 *** 5 Minnehan

362 CS A1610 Custodial Worker 805 Crystal Rudgers 3 FT 5/28/1993 15.21 ** 5

363 CS A1610 Electrician 703 Colin MacKay 13 FT 2/21/2006 20.81 N/A 3

364 CS A1610 Plumber 709 Daniel C. 13 FT 12/7/1998 22.93 * 5 Keenan

365 CLER A1410 Index Clerk 611 A. Marie 8 FT 3/1/2004 15.70 N/A 3 Scollon

366 CLER A1410 Index Clerk 611 Margaret 8 FT 7/6/2004 15.11 N/A 2 Thomas

367 CLER A1410 Index Clerk 611 Vacant 8 FT N/A 12.50 N/A N H

368 CLER A1410 Motor Vehicle Clerk 612 Dawn Johnston 8 FT 5/9/1999 17.25 * 5

369 CLER A1410 Motor Vehicle Clerk 612 Erica Mike 8 FT 1/4/1999 17.25 * 5

370 CLER A1410 Motor Vehicle Clerk 612 Pamella 8 FT 4/26/1982 18.42 *** 5 Minnehan *

371 CLER A1410 Motor Vehicle Clerk 612 Sally A. Morris 8 FT 7/7/1997 17.25 * 5 17.64* * eff. 7/8/07 DECEMBER 20, 2006 323

372 CLER A1410 Motor Vehicle Clerk 612 Kathleen Olson 8 FT 1/2/1996 17.64 ** 5

373 CLER A1410 Motor Vehicle Clerk 612 Michelle Post 8 FT 11/18/1996 17.64 ** 5

374 CLER A1410 Motor Vehicle Clerk 612 Lois Shero 8 FT 1/31/2000 17.25 * 5

375 CLER A1410 Senior Index Clerk 644 Diane Fusco 10 FT 5/2/1983 19.99 *** 5 *

376 CLER A1410 Senior Index Clerk 644 Toni Teresa 10 FT 2/11/1981 19.99 *** 5 *

377 CLER A1410 Senior Motor Vehicle 645 Linda Arndt 10 FT 10/1/1984 19.99 *** 5 Clerk *

378 CLER A1410 Senior Motor Vehicle 645 Brenda Peters 10 FT 5/27/1980 19.99 *** 5 Clerk *

379 CLER A1410 Telephone Operator 633 Kathleen 4 FT 3/14/1994 15.59 ** 5 Guarino

380 DA A1165 Clerk/Typist 604 Nancy 2 FT 5/23/2005 12.56 N/A 2 Reinholtz

381 DA A1165 Clerk/Typist 604 Dorothy 2 FT 3/6/2000 14.49 * 5 Thompson

382 DA A1165 Senior Legal Typist 643 Barbara 11 FT 1/19/1996 20.39 ** 5 VanIngen

383 ECOD A6989 Administrative 602 Mary LaPoma 10 FT 10/4/1999 18.79 * 5 Secretary

384 EMS A3640 Senior Typist 627 Karol Thomas 7 FT 2/24/1994 17.08 ** 5

385 DOH A4010 Account Clerk/Typist 601 Maruth Dieter 7 FT 12/11/2000 15.61 * 3

386 DOH A4088 Account Clerk/Typist 601 Roberta Gibson 7 FT 9/10/2004 14.70 N/A 2

387 DOH A4010 Account Clerk/Typist 601 Debra Ann 7 FT 2/23/2001 16.16 * 4 Hendershot

388 DOH A4010 Account Clerk/Typist 601 Barbara Lima 7 FT 9/10/2004 14.70 N/A 2 324 REPORT OF THE SUPERVISORS’ PROCEEDINGS

389 DOH A4010 Administrative 602 Linda Beuter 10 FT 6/18/1990 19.59 *** 5 Secretary

390 DOH A3510 Assistant Dog 400 Kathleen 1 FT 11/13/1995 14.32 ** 5 Control Officer Tewksbury

391 DOH A4035 Caseworker 206 Susan Jansch 14 FT 7/26/2004 21.33 N/A 2

392 DOH A4010 Clerk/Typist 604 Lois S. Basar 2 FT 2/4/2002 14.14 N/A 5 14.49* eff. 2/4/07 393 DOH A4082 Clerk/Typist 604 Kathryn Jacobs 2 FT 4/26/2004 13.13 N/A 3

394 DOH A4010 Clerk/Typist 604 Vacant 2 FT N/A 10.43 N/A N H

395 DOH A4035 Clinical Aide 501 Fay P. Austin 4 FT 11/6/2006 10.96 N/A N H

396 DOH A4082 Clinical Aide 501 Lynne 4 FT 5/10/1982 16.31 *** 5 Martindale *

397 DOH A4035 Clinical Aide 501 Kathleen Smith 4 FT 2/26/1996 15.59 ** 5

398 DOH A4010 Home Health Aide 502 Linda 4 FT 7/18/1997 15.23 * 5 15.59* Broadwell * eff. 7/22/07 399 DOH A4083 Home Health Aide 502 Patricia Cooper 4 FT 9/12/2000 15.23 * 5

400 DOH A4010 Home Health Aide 502 Thomas 4 FT 4/4/2005 13.30 N/A 2 LaMonte

401 DOH A4010 Home Health Aide 502 Karen A. 4 FT 3/2/1998 15.23 * 5 McGee

402 DOH N/A Intern n/a Vacant N/A AT N/A N/A N/A N/ A

403 DOH A4035 Nurse Practitioner 230 Darlene Taylor N/A FT 1/4/1999 32.25 * 5

404 DOH A4010 Nursing Team 342 Rodney 9 FT 1/18/2000 18.01 * 5 Assistant Clements

405 DOH A4010 Nursing Team 516 Penny Guerin 4 FT 9/25/2006 10.96 N/A N Assistant - Home H Health Aide DECEMBER 20, 2006 325

406 DOH A4103 Outreach Worker 506 Kirsten Rautter 7 FT 11/21/2006 12.20 N/A N H

407 DOH A4010 Public Health 240 Yvonne 13 FT 5/2/2005 19.98 N/A 2 Educator Beardsley

408 DOH A4093 Public Health 240 Linda Motz 13 FT 3/22/2000 22.93 * 5 Educator

409 DOH A4010 Public Health 305 James Kanouse 14 FT 6/6/1988 25.55 *** 5 Sanitarian

410 DOH A4106 Public Health 305 Cathy 14 FT 9/5/1995 23.26 ** 3 Sanitarian MacPherson

411 DOH A4010 Public Health 305 George Sisak 14 FT 3/16/2001 24.51 * 5 Sanitarian

412 DOH A4083 Public Health Social 338 Serena Kniffin 18 FT 10/12/1999 29.98 * 3 Worker

413 DOH A4010 Public Health 307 Nathaniel Hall 11 FT 2/7/2005 17.53 N/A 2 Technician

414 DOH A4093 Public Health 307 Jason Neus 11 FT 1/26/2004 18.21 N/A 3 Technician

415 DOH A4010 Public Health 307 Barbara Rogers 11 FT 9/2/1997 19.98 * 5 20.39* Technician * eff. 9/2/07 416 DOH N/A Public Health 307 Vacant 11 AT N/A 14.54 N/A N Technician H

417 DOH A4010 Registered 243 Marsha Abe N/A FT 2/22/2000 21.36 * 5 Professional Nurse

418 DOH A4114 Registered 243 Luanne Britton N/A FT 2/19/2001 21.36 * 5 Professional Nurse

419 DOH A4010 Registered 250 Deborah Brown N/A FT 9/13/2005 22.25 N/A 5 Professional Nurse w/ BS 420 DOH A4010 Registered 250 Laurie Calnan N/A FT 7/7/1988 23.77 *** 5 Professional Nurse w/ BS 421 DOH A4083 Registered 250 Wendy N/A FT 8/2/1999 22.70 * 5 Professional Nurse Chapman w/ BS 422 DOH A4010 Registered 250 Tami Coburn N/A FT 5/5/1998 22.70 * 5 Professional Nurse w/ BS 326 REPORT OF THE SUPERVISORS’ PROCEEDINGS

423 DOH A4010 Registered 250 Gretchen N/A FT 3/29/1982 24.31 *** 5 Professional Nurse Coleman * w/ BS 424 DOH A4010 Registered 250 Phyllis N/A FT 7/31/2000 22.70 * 5 Professional Nurse Dewhirst w/ BS 425 DOH A4010 Registered 243 Deborah Edlen N/A FT 12/1/2006 19.27 N/A 1 Professional Nurse

426 DOH A4091 Registered 243 Karen Farwell N/A 0.6 6/28/2006 20.43 N/A 4 Professional Nurse

427 DOH A4010 Registered 243 Tina France N/A FT 3/9/1998 21.36 * 5 Professional Nurse

428 DOH A4010 Registered 243 Theresa A. N/A FT 2/6/1985 22.97 *** 5 Professional Nurse Gilliland *

429 DOH A4091 Registered 250 Peggy D. N/A FT 7/1/1997 22.70 * 5 23.23* Professional Nurse Hamilton * eff. w/ BS 7/8/07 430 DOH A4082 Registered 243 Lisa Hewitt N/A FT 12/15/2003 20.91 N/A 5 Professional Nurse

431 DOH A4010 Registered 250 Sheila Hunter N/A FT 12/31/2001 22.25 N/A 5 22.70* Professional Nurse 1/7/200 w/ BS 7 432 DOH A4082 Registered 243 Gail Johnson N/A 3/5 3/26/2001 21.36 * 5 Professional Nurse

433 DOH A4010 Registered 243 Barbara Jones N/A FT 10/17/2006 19.38 N/A 2 Professional Nurse

434 DOH A4010 Registered 243 Prudence King N/A FT 12/11/2000 21.36 * 5 Professional Nurse

435 DOH A4010 Registered 243 Janet Lewis N/A FT 4/1/1982 22.97 *** 5 Professional Nurse *

436 DOH A4010 Registered 243 Judy Meyers N/A FT 11/12/2002 20.91 N/A 5 21.36* Professional Nurse eff. 11/25/0 7 437 DOH A4035 Registered 243 Catherine N/A FT 3/31/2003 20.91 N/A 5 Professional Nurse Oakes

438 DOH A4083 Registered 243 Jerrilyn N/A FT 9/27/2004 20.91 N/A 5 Professional Nurse Rounsville

439 DOH A4010 Registered 250 Susan Rountree N/A FT 8/3/1992 23.23 ** 5 23.77* Professional Nurse ** eff. w/ BS 8/5/07 DECEMBER 20, 2006 327

440 DOH A4010 Registered 250 Claire Anne N/A F/T 8/19/2002 22.25 N/A 5 22.70* Professional Nurse Wood eff. w/ BS 8/19/07 441 DOH A4010 Registered 243 Linda Hamilton N/A 1/2 9/18/1990 22.43 *** 5 Professional Nurse

442 DOH A4082 Registered 243 Vacant N/A FT N/A N/A N/A N Professional Nurse H

443 DOH A4010 Registered 250 Vacant N/A 0.5 N/A N/A N/A N Professional Nurse H w/ BS 444 DOH A4010 Senior Account 621 Deirdre 9 FT 1/3/2004 16.41 N/A 3 Clerk/Typist Bartholomew

445 DOH A4010 Senior Account 621 Mary Clarke 9 FT 2/13/2006 15.24 N/A 1 Clerk/Typist

446 DOH A4035 Senior Public Health 331 Lisa M. 15 FT 7/12/1993 26.60 ** 5 Educator Beardsley

447 DOH A4097 Senior Public Health 330 Richard Davin 16 FT 6/10/1987 28.81 *** 5 29.36* Sanitarian *** eff. 6/10/07 448 DOH A4010 Senior Public Health 330 Vacant 16 FT N/A 20.21 N/A N Sanitarian H

449 DOH A4010 Senior Typist 627 Janice Donovan 7 FT 1/10/1994 17.08 ** 5

450 DOH A4010 Senior Typist 627 Alise E. 7 FT 8/13/1984 17.82 *** 5 Rounsville *

451 DOH A4035 Senior Typist 627 Vacant 7 FT N/A 12.20 N/A N H

452 DOH A4010 Senior Typist 627 Vacant 7 FT N/A 12.20 N/A N H

453 DOH A4010 Supervising Public 256 Sandra Bradt N/A FT 7/13/1992 25.09 ** 5 25.63* Health Nurse ** eff. 7/22/07 454 DOH A4010 Supervising Public 256 Deborah Brown N/A AT 9/13/2005 24.11 N/A 5 Health Nurse

455 DOH A4010 Supervising Public 256 Jill Burley N/A FT 5/7/1997 24.56 * 5 25.09* Health Nurse * eff. 5/13/07 456 DOH A4010 Supervising Public 256 Kathleen Root N/A FT 11/29/2000 24.56 * 5 Health Nurse 328 REPORT OF THE SUPERVISORS’ PROCEEDINGS

457 DOH A4010 Supervising Public 256 Cynthia Sheflin N/A FT 2/13/1990 25.63 *** 5 Health Nurse

458 DOH A4083 Supervising Public 256 Carol N/A FT 9/20/1993 25.09 ** 5 Health Nurse Thompson

459 DOH A4035 Supervising Public 256 Colleen Vokes N/A FT 5/14/1984 26.17 *** 5 Health Nurse *

460 DOH A4082 WIC Program 262 Vacant 16 FT N/A 20.21 N/A N Nutritionist H

461 HWY D5010 Account Clerk/Typist 601 Mary Kim 7 FT 5/30/2004 15.79 N/A 4 Culver

462 HWY M513 Automotive 700 Carl 12 FT 5/24/1999 21.39 * 5 0 Mechanic Guldenschuh

463 HWY M513 Automotive 700 John Kenney, 12 FT 5/22/1978 22.77 *** 5 0 Mechanic Jr. *

464 HWY D5110 Bridge Construction 713 Richard H. 14 FT 4/18/1979 26.07 *** 5 Supervisor Paul, Jr. *

465 HWY D5020 Engineering Tech. 315 Gary Gelser 13 FT 1/13/2003 22.44 N/A 5

466 HWY D5020 Engineering Tech. 315 Vacant 13 FT N/A 16.52 N/A N H

467 HWY D5110 Motor Equipment 706 Kevin Barnhart 10 FT 4/1/1996 19.19 ** 5 Operator II

468 HWY D5110 Motor Equipment 706 Michael 10 FT 5/13/1996 19.19 ** 5 Operator II Donovan

469 HWY D5110 Motor Equipment 706 Vacant 10 FT N/A 13.64 N/A N Operator II H

470 HWY D5110 Motor Equipment 706 Vacant 10 FT N/A 13.64 N/A N Operator II H

471 HWY D5110 Motor Equipment 706 Vacant 10 FT N/A 13.64 N/A N Operator II H

472 HWY D5110 Motor Equipment 706 Vacant 10 FT N/A 13.64 N/A N Operator II H

473 HWY D5110 Motor Equipment 706 Vacant 10 FT N/A 13.64 N/A N Operator II H DECEMBER 20, 2006 329

474 HWY D5110 Motor Equipment 707 Dean 11 FT 5/8/1989 20.80 *** 5 Operator III Bourgoine

475 HWY D5110 Motor Equipment 707 Thomas L. 11 FT 8/15/1988 20.80 *** 5 Operator III Canute, Jr.

476 HWY D5110 Motor Equipment 707 Raymond L. 11 FT 12/7/1987 20.80 *** 5 21.21* Operator III Clark *** eff. 12/9/07 477 HWY D5110 Motor Equipment 707 Christopher J. 11 FT 4/29/1996 20.39 ** 5 Operator III Grosse

478 HWY D5110 Motor Equipment 707 William F. 11 FT 5/15/1989 20.80 *** 5 Operator III Henry

479 HWY D5110 Motor Equipment 707 Fred R. Shutt 11 FT 3/1/1993 20.39 ** 5 Operator III

480 HWY D5110 Motor Equipment 707 David D. 11 FT 5/18/1987 20.80 *** 5 21.21* Operator III Wilkins *** eff. 5/27/07 481 HWY D5010 Principal Clerk 615 Cynthia 10 FT 1/1/1971 20.42 *** 5 .43 Dennison * included

482 HWY D5110 Road Construction 715 Stephen M. 14 FT 6/24/1986 26.07 *** 5 Supervisor Cowley *

483 HWY D5110 Road Maintenance 710 David Crawford 14 FT 8/24/1987 25.55 *** 5 26.07* Supervisor *** eff. 9/2/07 484 HWY D5110 Road Maintenance 710 David C. 14 FT 11/7/1988 25.55 *** 5 Supervisor Wentworth

485 HWY D5010 Senior Account 621 Michelle Lunn 9 FT 11/21/1988 18.79 *** 5 Clerk/Typist

486 HWY D5110 Senior Sign 314 Brian Mastin 11 FT 9/5/1989 20.80 *** 5 Technician

487 HWY M513 Shop Manager 711 Michael J. 14 FT 6/2/1980 26.07 *** 5 0 Gridley *

488 HWY D5110 Sign Shop 714 Stephen 10 FT 5/3/1999 18.79 * 5 Technician Williams

489 HWY D5110 Welder/ Fabricator 317 Vacant 13 FT N/A 16.52 N/A N H

490 HWY D5110 Working Foreperson 712 Vacant 12 FT N/A 15.44 N/A N H 330 REPORT OF THE SUPERVISORS’ PROCEEDINGS

491 ITS A1680 Computer Training 327 Judith Miller 17 FT 5/8/2000 29.78 * 5 Coordinator/Operator

492 ITS A1680 Computer Training 327 Catherine A. 17 FT 12/13/1999 29.78 * 5 Coordinator/Operator Potwora

493 ITS A1680 Computer Training 327 Steven Struble, 17 FT 1/8/2001 29.78 * 5 Coordinator/Operator II

494 ITS A1680 Computer Training 327 Thomas Q. 17 FT 5/4/1998 29.78 * 5 Coordinator/Operator Taylor

495 ITS A1680 Computer Training 327 Harold Wolcott, 17 FT 5/2/2005 26.17 N/A 2 Coordinator/Operator II

496 ITS A1680 Programmer 292 Martin R. 17 FT 1/19/1987 30.94 *** 5 31.52* DeMarte *** eff. 1/21/07 497 ITS A1680 Programmer 292 Karriann 17 FT 6/14/2006 25.21 N/A 1 Edwards

498 MH A4310 Case Management 194 Michael Allen 17 FT 11/4/1996 30.36 ** 5 Supervisor

499 MH A4310 Community Mental 209 Gloria Osborne 17 FT 11/21/2005 25.21 N/A 1 Health Nurse

500 MH A4310 Community Mental 209 Pamela Trescott 17 FT 5/21/1991 30.94 *** 5 Health Nurse

501 MH A4310 Intensive Case 296 Andrew 15 FT 1/19/2000 26.07 * 5 Manager Kershner

502 MH A4310 Intensive Case 296 Anne Valentino 15 FT 2/5/1996 26.60 ** 5 Manager

503 MH A4310 Mental Health 283 Gail Long 19 FT 1/11/1993 35.37 ** 5 Clinical Supervisor

504 MH A4310 Mental Health 228 Cathy Granita 16 FT 7/14/1980 29.36 *** 5 Clinical Therapist *

505 MH A4310 Mental Health 228 Jennifer 16 FT 9/24/2001 27.71 * 5 Clinical Therapist Henderson

506 MH A4310 Mental Health 228 Kevin J. Lewis 16 FT 8/11/1986 29.36 *** 5 Clinical Therapist *

507 MH A4310 Mental Health 228 Jeanne 16 FT 7/2/2001 24.91 * 2 Clinical Therapist Matossian DECEMBER 20, 2006 331

508 MH A4310 Mental Health 228 Ann Miller 16 FT 9/24/2001 27.71 * 5 Clinical Therapist

509 MH A4310 Mental Health 228 Alice Rogstad 16 FT 5/11/1992 28.26 ** 5 28.81* Clinical Therapist ** eff. 5/13/07 510 MH A4310 Mental Health 352 Laura Canne 19 FT 1/17/2006 28.87 N/A 1 Services Coordinator

511 MH A4310 Mental Health Social 229 Patrick 13 FT 9/25/2000 22.93 * 5 Work Aide Cayouette

512 MH A4310 Principal Typist 640 Pamela LaMont 10 FT 5/24/1993 19.19 ** 5

513 MH A4310 Psychiatric Social 263 Jessica Fluker 14 FT 8/21/2006 17.64 N/A N Work Assistant H

514 MH A4310 Psychiatric Social 263 Vacant 14 FT N/A 17.64 N/A N Work Assistant H

515 MH A4310 Senior Account 621 Patricia 9 FT 3/28/2001 18.01 * 5 Clerk/Typist Merowsky

516 MH A4310 Senior Account 621 Lee Schneider 9 FT 1/29/1996 18.40 ** 5 Clerk/Typist

517 MH A4310 Senior Typist 627 Sharon 7 FT 6/27/2005 14.70 N/A 2 Dingeldine

518 MH A4310 Senior Typist 627 Susan Lee 7 FT 12/26/2006 12.20 N/A N H

519 PLAN A8020 Administrative 602 Darlene Essler 10 FT 12/6/1993 19.19 ** 5 Secretary

520 PLAN A8020 Planner 234 Heather Ferrero 17 FT 10/5/1998 29.78 * 5

521 PLAN A8020 Planning Assistant 328 Rachel Lerner 13 FT 9/18/2006 16.52 N/A N H

522 PLAN A8020 Senior Account Clerk 619 Martha K. 9 FT 8/21/1978 19.18 *** 5 Linsner *

523 PLAN A6311 Housing Assistance 610 David Carman 12 FT 10/27/2006 15.44 N/A N Representative H

524 PLAN A6311 Housing Programs 222 Ruth Swift 15 FT 9/7/1982 27.66 *** 5 Coordinator * 332 REPORT OF THE SUPERVISORS’ PROCEEDINGS

525 PLAN A6311 Senior Typist 627 Meredith 7 FT 5/6/1998 16.71 * 5 Lockman

526 PLAN A6310 Energy Programs 220 Donald E. Huff 15 FT 12/15/1980 27.66 *** 5 Supervisor *

527 PLAN A6310 Energy Programs 220 Robert 15 FT 11/1/2006 18.98 N/A N Supervisor Templeton H

528 PLAN A6310 Senior Account 621 Tamara Gullo 9 FT 10/26/1981 19.18 *** 5 Clerk/Typist *

529 PLAN A6310 Winterization Aide 818 Charles Carney 9 FT 5/24/2002 17.62 N/A 5 18.01* eff. 5/27/07 530 PLAN A6310 Winterization Aide 818 Vacant 9 FT N/A 13.20 N/A N H

531 PLAN A6310 Winterization Aide 818 John Schmidt 9 AT 6/12/2006 13.20 N/A N H

532 PLAN A6310 Winterization 819 Mark Robinson 11 FT 8/31/2001 19.98 * 5 Foreperson

533 PROB A3140 Principal Typist 640 Beverly Bauer 10 FT 9/19/1983 19.35 *** 4 *

534 PROB A3140 Probation Officer 238 Michelle 14 FT 8/27/2002 23.08 N/A 4 23.60* Cassata eff. 9/2/07 535 PROB A3140 Probation Officer 238 Mary Clark 14 FT 8/11/1976 26.07 *** 5 *

536 PROB A3140 Probation Officer 238 Colleen Fronk 14 FT 12/27/1999 24.51 * 5

537 PROB A3140 Probation Officer 238 Dennis Jasinski 14 FT 8/12/1996 25.03 ** 5

538 PROB A3140 Probation Officer 238 Debra Johnston 14 FT 6/30/1997 24.51 * 5 25.03* * eff. 7/8/07 539 PROB A3142 Probation Officer 237 Elizabeth M. 13 FT 7/19/2006 16.52 N/A N Trainee Laney H

540 PROB A3140 Probation Officer 238 Jason Varno 14 FT 9/5/2004 21.33 N/A 2

541 PROB A3140 Probation Officer 238 William 14 FT 6/25/2002 23.99 N/A 5 24.51* Wuertzer eff. 7/8/07 DECEMBER 20, 2006 333

542 PROB A3140 Probation Supervisor 239 Lynne C. 17 FT 11/27/1987 29.93 *** 4 30.51* Mignemi *** eff. 12/9/07 543 PROB A3140 Probation Supervisor 239 Karen Sue 17 FT 2/14/1984 31.52 *** 5 Weidman *

544 PROB A3140 Senior Probation 248 Vacant 15 FT N/A 18.98 N/A N Officer H

545 PROB A3140 Senior Typist 627 Mary VanHorn 7 FT 9/13/2001 15.07 * 2

546 PD A1170 Clerk/Typist 604 Agatha Zittel 2 FT 11/4/2001 14.49 * 5

547 PW A8037 Account Clerk/Typist 601 Rene Lewis 7 FT 2/14/2000 16.71 * 5

548 PW A8037 Account Clerk/Typist 601 Carole Rewald 7 FT 3/19/2001 16.71 * 5

549 PW A8037 Principal Account 235 Vacant 15 FT N/A 18.98 N/A N Clerk H

550 PW A8037 Senior Sewage 309 Michael K. 15 FT 4/1/1983 27.66 *** 5 Treatment Plant Shaver * Operator 551 PW A8037 Sewage Plant 816 Vacant 12 FT N/A 15.44 N/A N Operator/Trainee H

552 PW A8037 Sewage Treatment 310 Steven Carroll 13 FT 3/11/2002 22.44 N/A 5 22.93* Plant Operator eff. 3/18/07 553 PW A8037 Sewage Treatment 310 Vacant 13 FT N/A 16.52 N/A N Plant Operator H

554 PW A8037 Water Treatment 350 Mark 13 FT 6/27/1987 23.91 *** 5 24.40* Plant Operator Kosakowski *** eff. 7/8/07 555 PW A8037 Water/Wastewater 836 Matthew 11 FT 12/18/1989 20.80 *** 5 Maintenance Person Gascon

556 PW A8037 Water/Wastewater 836 Todd Marsh 11 FT 11/12/1996 20.39 ** 5 Maintenance Person

557 PW A8037 Water/Wastewater 836 Eric B. 11 FT 3/1/1986 21.21 *** 5 Maintenance Person Marshall *

558 PW A8037 Water/Wastewater 836 Richard Stone 11 FT 11/17/1983 21.21 *** 5 Maintenance Person * 334 REPORT OF THE SUPERVISORS’ PROCEEDINGS

559 PW A8037 Water/Wastewater 836 Vacant 11 FT N/A 14.54 N/A N Maintenance Person H

560 RPTS A1355 Real Property Tax 618 Beverly Covert 9 FT 1/31/1978 19.18 *** 5 Services Aide *

561 RPTS A1355 Senior Tax Map 251 Joseph Pukos 15 FT 2/1/1982 27.66 *** 5 Technician *

562 RPTS A1355 Senior Typist 627 Sandra Johnson 7 FT 10/9/1985 17.82 *** 5 *

563 REC A1665 Records Inventory 638 Mary Beth n/a AT 10/23/2006 12.20 N/A N/ Clerk Bimber A

564 REC A1665 Records Inventory 638 Sally Schmoldt n/a AT 10/23/2006 12.20 N/A N/ Clerk A

565 SHER A3020 Civilian Dispatcher 605 Christine M. 11 FT 7/1/1988 20.59 *** 5 Bovee

566 SHER A3020 Civilian Dispatcher 605 William Boyd 11 FT 7/14/1997 20.03 * 5 20.27* * eff. 7/22/07 567 SHER A3020 Civilian Dispatcher 605 Andrew Eve 11 FT 3/26/1998 20.03 * 5

568 SHER A3020 Civilian Dispatcher 605 Heather L. 11 FT 10/24/1994 20.27 ** 5 Gross

569 SHER A3020 Civilian Dispatcher 605 Wendy Hopkins 11 FT 6/9/1991 20.59 *** 5

570 SHER A3020 Civilian Dispatcher 605 Amanda 11 AT 10/27/2006 16.02 N/A N/ Merrick A

571 SHER A3020 Civilian Dispatcher 605 Frank Radesi, 11 FT 8/9/1993 20.27 ** 5 Jr.

572 SHER A3020 Civilian Dispatcher 605 Wayne Rose, Jr. 11 FT 7/10/2001 20.03 * 5

573 SHER A3020 Civilian Dispatcher 605 Kelley Switzer 11 FT 5/10/1999 20.03 * 5

574 SHER A3020 Civilian Dispatcher 605 Brian Wood 11 FT 5/16/2005 17.56 N/A 2

575 SHER A3020 Civilian Dispatcher 605 Leon B. 11 FT 7/24/1989 20.59 *** 5 Worden DECEMBER 20, 2006 335

576 SHER A3020 Civilian Dispatcher 605 Stephen 11 FT 9/19/2000 20.03 * 5 Zabrocki

577 SHER A3020 Civilian Dispatcher 605 Vacant 11 FT N/A 16.02 N/A N H

578 SHER A3150 Clerk/Typist 604 Patricia Avery 2 FT 11/19/2001 14.45 * 5

579 SHER A3112 Clerk/Typist 604 Nancy Freeland 2 FT 4/18/2005 12.54 N/A 2

580 SHER A3110 Clerk/Typist 604 Vacant 2 FT N/A 10.40 N/A N H

581 SHER A3150 Cook 808 Craig Howe 9 FT 4/24/2000 17.97 * 5

582 SHER A3150 Cook 808 Bradley 9 FT 12/27/1989 18.75 *** 5 Shellenbarger

583 SHER A3150 Corrections Corporal 197 Mark Cole 13 FT 11/19/1996 22.67 ** 5

584 SHER A3150 Corrections Corporal 197 Jamie Kelley 13 FT 9/14/1994 22.67 ** 5

585 SHER A3150 Corrections Corporal 197 Donald 13 FT 1/27/1991 23.03 *** 5 Lubanski

586 SHER A3150 Corrections Corporal 197 Rodney 13 FT 9/26/1987 23.03 *** 5 Schirmer

587 SHER A3150 Corrections Corporal 197 Vacant 13 FT N/A 17.78 N/A B

588 SHER A3150 Corrections Officer 199 Michael L. 12A FT 10/13/2000 20.95 * 5 Anne

589 SHER A3150 Corrections Officer 199 William Baker 12A FT 1/27/2005 18.36 N/A 2

590 SHER A3150 Corrections Officer 199 Daniel P. 12A FT 3/31/1993 21.20 ** 5 deLeeuw

591 SHER A3150 Corrections Officer 199 Andrew P. 12A FT 2/2/2001 20.95 * 5 Eichhorn

592 SHER A3150 Corrections Officer 199 George P. 12A FT 12/21/1997 20.95 * 5 21.20* Frisiras * eff. 12/23/0 7 336 REPORT OF THE SUPERVISORS’ PROCEEDINGS

593 SHER A3116 Corrections Officer 199 Aaron C. 12A FT 10/13/2000 20.95 * 5 Galvin

594 SHER A3150 Corrections Officer 199 Jeffrey 12A FT 12/1/1996 21.20 ** 5 Hammond

595 SHER A3150 Corrections Officer 199 Michael Hillier 12A FT 9/1/1997 20.95 * 5 21.20* * eff. 9/2/07 596 SHER A3150 Corrections Officer 199 Lawrence 12A FT 9/30/1997 20.95 * 5 21.20* Kennedy * eff. 9/30/07 597 SHER A3150 Corrections Officer 199 Boe Langless 12A FT 9/5/2000 20.95 * 5

598 SHER A3116 Corrections Officer 199 Patrick Lynch 12B FT 11/23/1997 21.98 * 5 22.25* * eff. 11/25/0 7 599 SHER A3116 Corrections Officer 199 Linda Macaluso 12B FT 10/4/1999 21.98 * 5

600 SHER A3150 Corrections Officer 199 Michael 12A FT 12/10/1998 20.95 * 5 Malone, Jr.

601 SHER A3116 Corrections Officer 199 Brent Mistretta 12B FT 12/26/1992 22.25 ** 5 22.60* ** eff. 1/6/200 8 602 SHER A3150 Corrections Officer 199 Randall Newton 12A FT 5/12/2000 20.95 * 5

603 SHER A3150 Corrections Officer 199 Donald J. Plank 12A FT 1/8/1998 20.95 * 5

604 SHER A3150 Corrections Officer 199 Matthew 12A FT 4/26/1998 20.95 * 5 Polizzi

605 SHER A3150 Corrections Officer 199 Michael C. 12A FT 7/8/2002 19.98 N/A 4 20.15* Quibell eff. 7/8/07 606 SHER A3150 Corrections Officer 199 Patricia Rose 12A FT 11/4/1999 20.95 * 5

607 SHER A3150 Corrections Officer 199 William Rowan 12A FT 10/27/2006 16.71 N/A 1

608 SHER A3150 Corrections Officer 199 William Sackett 12A FT 11/7/1984 21.53 *** 5

609 SHER A3150 Corrections Officer 199 Jeremy E. 12A FT 3/28/2005 18.36 N/A 2 Slocum DECEMBER 20, 2006 337

610 SHER A3116 Corrections Officer 412 Matthew 12A FT 12/27/1989 21.53 *** 5 Templeton

611 SHER A3150 Corrections Officer 199 Marvin 12A FT 4/1/2001 20.95 * 5 Yamonaco, Jr.

612 SHER A3250 Corrections Officer 199 Vacant 12A AT N/A 16.71 N/A B

613 SHER A3250 Corrections Officer 199 Ellen Knight 12A AT 3/28/2006 16.71 N/A B

614 SHER A3250 Corrections Officer 199 Zachary Scott 12A AT 3/28/2006 16.71 N/A B

615 SHER A3150 Corrections Sergeant 195 Jack Conklin 14 FT 11/1/1983 24.45 *** 5

616 SHER A3150 Corrections Sergeant 195 David Provo 14 FT 5/13/1984 24.45 *** 5

617 SHER A3116 Court Security 196 Vacant 12B FT N/A 17.45 N/A B Officer

618 SHER A3116 Court Security 196 Vacant 12B FT N/A 17.45 N/A B Officer

619 SHER A3116 Court Security 196 Vacant 12B FT N/A 17.45 N/A B Officer

620 SHER A3116 Court Security 192 Vacant 14 FT N/A 19.01 N/A B Sergeant

621 SHER A3020 Deputy Sheriff/ 401 Jody Giglio- 12 FT 3/21/1983 23.29 *** 5 Communications Richardson * Officer 622 SHER A3110 Deputy Sheriff/ 269 Laurence 14 FT 9/10/1978 25.67 *** 5 Corporal (Rd. Patrol) Tetamore RP **

623 SHER A3147 Deputy Sheriff/ 224 Brian Applin 15 FT 6/6/1994 26.32 ** 5 Investigator RP

624 SHER A3110 Deputy Sheriff/ 224 Matthew 15 FT 10/14/1994 26.32 ** 5 Investigator Burgess RP

625 SHER A3110 Deputy Sheriff/ 224 Ronald Huff, Jr. 15 FT 12/27/1989 26.61 *** 5 Investigator RP

626 SHER A3147 Deputy Sheriff/ 224 Gerald H. Kane 15 FT 8/31/1985 26.93 *** 5 Investigator RP * 338 REPORT OF THE SUPERVISORS’ PROCEEDINGS

627 SHER A3110 Deputy Sheriff/ 224 Kimberly S. 15 FT 5/10/1986 26.93 *** 5 Investigator Moran RP *

628 SHER A3110 Deputy Sheriff/ 224 Douglas E. 15 FT 1/26/1979 27.26 *** 5 Investigator Morsch RP **

629 SHER A3110 Deputy Sheriff/ Road 402 Phyllis Applin 13 FT 9/2/1996 23.33 ** 5 Patrol RP

630 SHER A3110 Deputy Sheriff/ Road 402 Kevin Barrett 13 FT 9/6/2005 20.22 N/A 2 Patrol RP

631 SHER A3110 Deputy Sheriff/ Road 402 Rodrick J. 13 FT 1/27/1991 23.62 *** 5 Patrol Bennett RP

632 SHER A3112 Deputy Sheriff/ Road 402 Joseph Breu 13 FT 7/25/2001 23.07 * 5 Patrol RP

633 SHER A3110 Deputy Sheriff/ Road 402 William 13 FT 2/1/1990 23.62 *** 5 Patrol Cartwright RP

634 SHER A3111 Deputy Sheriff/ Road 402 Gene E. 13 FT 5/26/1997 23.07 * 5 23.33* Patrol Chichester RP * eff. 5/27/07 635 SHER A3110 Deputy Sheriff/ Road 402 William Clarke 13 FT 7/24/1995 23.33 ** 5 Patrol RP

636 SHER A3110 Deputy Sheriff/ Road 402 John N. Curtiss 13 FT 1/26/1983 23.94 *** 5 Patrol RP *

637 SHER A3111 Deputy Sheriff/ Road 402 Michael 13 FT 2/21/2001 23.07 * 5 Patrol Dougherty RP

638 SHER A3110 Deputy Sheriff/ Road 402 Thomas 13 FT 3/22/2006 19.19 N/A 1 Patrol Dougherty RP

639 SHER A3110 Deputy Sheriff/ Road 402 Michael W. 13 FT 1/24/1977 24.27 *** 5 Patrol Duby RP **

640 SHER A3110 Deputy Sheriff/ Road 402 Kevin Geer 13 FT 7/26/1999 23.07 * 5 Patrol RP

641 SHER A3110 Deputy Sheriff/ Road 402 Ross Gerace 13 FT 10/24/2002 21.96 N/A 4 22.20* Patrol RP eff. 10/28/0 7 642 SHER A3110 Deputy Sheriff/ Road 402 Joseph Granita 13 FT 11/1/1982 23.94 *** 5 24.27* Patrol RP * **** eff. 11/11/0 7 643 SHER A3110 Deputy Sheriff/ Road 402 Bryan Mann 13 FT 7/25/1999 23.07 * 5 Patrol RP DECEMBER 20, 2006 339

644 SHER A3110 Deputy Sheriff/ Road 402 Casey 13 FT 2/11/2002 22.83 N/A 5 23.07* Patrol McLaughlin RP eff. 2/18/07 645 SHER A3110 Deputy Sheriff/ Road 402 James W. 13 FT 4/4/2005 20.22 N/A 2 Patrol Merrick RP

646 SHER A3110 Deputy Sheriff/ Road 402 A. Gary Miller 13 FT 6/1/2002 22.83 N/A 5 23.07* Patrol RP eff. 6/10/07 647 SHER A3110 Deputy Sheriff/ Road 402 Theodore J. 13 FT 1/17/1980 24.27 *** 5 Patrol Miskell RP **

648 SHER A3110 Deputy Sheriff/ Road 402 Joshua Monster 13 FT 6/1/2006 19.19 N/A 1 Patrol RP

649 SHER A3110 Deputy Sheriff/ Road 402 Cory Noto 13 FT 9/30/1997 23.07 * 5 23.33* Patrol RP * eff. 9/30/07 650 SHER A3110 Deputy Sheriff/ Road 402 Menzo Peck 13 FT 2/18/2002 22.83 N/A 5 23.07* Patrol RP eff. 2/18/07 651 SHER A3112 Deputy Sheriff/ Road 402 Daniel 13 FT 7/3/1997 23.07 * 5 23.33* Patrol Rittenhouse RP * eff. 7/8/07 652 SHER A3110 Deputy Sheriff/ Road 402 Bradley 13 FT 8/2/1999 23.07 * 5 Patrol Schneider RP

653 SHER A3110 Deputy Sheriff/ Road 402 Michael Yencer 13 FT 7/3/1997 23.07 * 5 23.33* Patrol RP * eff. 7/8/07 654 SHER A3110 Deputy Sheriff/ Road 402 Joseph Zambito 13 FT 10/16/2000 23.07 * 5 Patrol RP

655 SHER A3110 Deputy Sheriff/ Road 402 Norman Zeh 13 FT 11/6/2006 18.26 N/A B Patrol RP

656 SHER A3110 Deputy Sheriff/ Road 402 Vacant 13 FT N/A 18.26 N/A B Patrol RP

657 SHER A3110 Deputy Sheriff/ Road 402 Vacant 13 AT N/A 18.26 N/A B Patrol RP

658 SHER A3110 Deputy Sheriff/ 252 Matthew Bean 15 FT 5/28/1998 26.06 * 5 Sergeant (Rd. Patrol) RP

659 SHER A3020 Deputy Sheriff/ 252 Michael 15 FT 7/31/1988 26.61 *** 5 Sergeant (Rd. Patrol) Bradley RP

660 SHER A3110 Deputy Sheriff/ 252 Chad Draper 15 AT 6/28/1999 25.04 * 4 Sergeant (Rd. Patrol) RP 340 REPORT OF THE SUPERVISORS’ PROCEEDINGS

661 SHER A3110 Deputy Sheriff/ 252 Frederick W. 15 FT 2/28/1987 26.61 *** 5 26.93* Sergeant (Rd. Patrol) Ingalls RP *** eff. 3/4/07 662 SHER A3110 Deputy Sheriff/ 252 Robin Maloney 15 FT 11/26/1973 27.26 *** 5 Sergeant (Rd. Patrol) RP **

663 SHER A3110 Deputy Sheriff/ 252 Randall Morris 15 FT 12/19/1979 27.26 *** 5 Sergeant (Rd. Patrol) RP **

664 SHER A3110 Deputy Sheriff/ 252 Christopher L. 15 FT 8/16/1986 26.93 *** 5 Sergeant (Rd. Patrol) Smith RP *

665 SHER A3110 Deputy Sheriff/ 252 Jeffrey 15 FT 9/9/1993 25.30 ** 4 Sergeant (Rd. Patrol) Wiedrick RP

666 SHER A3110 Principal Clerk 615 Pamela B. 10 FT 8/23/1976 19.93 *** 5 Rychlicki *

667 SHER A3110 Senior Account Clerk 619 Ellen K. Smith 9 FT 4/3/1989 18.75 *** 5

668 SHER A3147 Senior Typist 627 Stephanie Little 7A FT 8/30/1999 16.66 * 5

669 SHER A3110 Senior Typist 627 Margaret 7A FT 8/25/2003 14.10 N/A 1 Woodruff

670 DSS A6010 Account Clerk/Typist 601 Vacant 7 FT N/A 12.20 N/A N H

671 DSS A6010 Accounting 200 George 15 FT 10/4/1984 27.66 *** 5 Supervisor Macomber *

672 DSS A6010 Case Management 503 Vivian C. 7 FT 12/7/1981 17.82 *** 5 Aide Buchinger *

673 DSS A6010 Case Management 503 Linda Haynes 7 FT 3/9/1998 16.71 * 5 Aide

674 DSS A6010 Case Management 503 Donna Rivers 7 FT 2/6/2006 14.14 N/A 1 Aide

675 DSS A6010 Case Management 503 Maureen 7 FT 1/17/1982 17.82 *** 5 Aide Schneider *

676 DSS A6010 Case Management 503 Ann Templeton 7 FT 10/29/2001 16.34 N/A 5 Aide

677 DSS A6010 Case Supervisor - Gr. 205 Sharon Deming 16 FT 5/24/1993 28.26 ** 5 B DECEMBER 20, 2006 341

678 DSS A6010 Case Supervisor - Gr. 205 Laird Gelser 16 FT 1/4/1982 29.36 *** 5 B *

679 DSS A6010 Case Supervisor - Gr. 205 Audrey Rapp 16 FT 8/5/1985 29.36 *** 5 B *

680 DSS A6010 Case Supervisor - Gr. 205 Patricia 16 FT 9/29/1980 29.36 *** 5 B Schwegler *

681 DSS A6010 Case Supervisor - Gr. 205 Marilyn Simons 16 FT 6/12/1974 29.36 *** 5 B *

682 DSS A6010 Caseworker Trainee 206 Shauna 13 FT 1/26/2006 19.18 N/A 1 Adamson

683 DSS A6010 Caseworker 206 Gretchen Bailey 14 FT 1/26/2004 22.22 N/A 3

684 DSS A6010 Caseworker 206 Marcia Barber 14 FT 6/5/2000 24.51 * 5

685 DSS A6010 Caseworker 206 Kathleen Carr 14 FT 1/4/1982 26.07 *** 5 *

686 DSS A6010 Caseworker 206 Marchelle Cole 14 FT 9/3/2002 23.08 N/A 4 23.60* eff. 9/16/07 687 DSS A6010 Caseworker 206 Douglas 14 FT 1/20/2004 22.22 N/A 3 Czyryca

688 DSS A6010 Caseworker 206 Barbara DeMay 14 FT 4/2/1990 25.55 *** 5

689 DSS A6010 Caseworker 206 Rene Dietz 14 FT 1/3/2000 24.51 * 5

690 DSS A6010 Caseworker 206 Michelle 14 FT 6/28/1993 25.03 ** 5 Driscoll-Read

691 DSS A6010 Caseworker 206 Amber Hainey 14 FT 10/28/2005 20.46 N/A 1

692 DSS A6010 Caseworker 206 Linda Leake 14 FT 1/6/2003 23.08 N/A 4 Beard

693 DSS A6010 Caseworker 206 Julie Luther 14 FT 5/3/2001 24.51 * 5

694 DSS A6010 Caseworker 206 Nicole 14 FT 10/27/2005 20.46 N/A 1 Marsland 342 REPORT OF THE SUPERVISORS’ PROCEEDINGS

695 DSS A6010 Caseworker 206 Heather 14 FT 9/30/1996 25.03 ** 5 Mitchell

696 DSS A6010 Caseworker 206 Mary K. 14 FT 4/7/1986 26.07 *** 5 Murphy *

697 DSS A6010 Caseworker 206 Dianne Orban 14 FT 9/15/1999 24.51 * 5

698 DSS A6010 Caseworker 206 Stephen Rapp 14 FT 12/19/1994 25.03 ** 5

699 DSS A6010 Caseworker 206 Deborah Ross 14 FT 1/6/2003 23.08 N/A 4

700 DSS A6010 Caseworker 206 Kimberlee S. 14 FT 9/15/1997 24.51 * 5 25.03* Schifino * eff. 9/16/07 701 DSS A6010 Caseworker 206 Christina 14 FT 3/8/1999 24.51 * 5 Schneider

702 DSS A6010 Caseworker 206 Erin Stanley 14 FT 9/10/2003 22.22 N/A 3

703 DSS A6010 Caseworker 206 Debra Terry 14 FT 6/14/1999 24.51 * 5

704 DSS A6010 Caseworker 206 Daniel R. 14 FT 1/12/1987 25.55 *** 5 26.07* Thompson *** eff 1/21/07 705 DSS A6010 Caseworker 206 Rebecca Torpey 14 FT 6/5/2000 24.51 * 5

706 DSS A6010 Caseworker 206 Susanne Turner 14 FT 8/8/1988 25.55 *** 5

707 DSS A6010 Caseworker 206 Jean Vonglis 14 FT 2/14/2000 24.51 * 5

708 DSS A6010 Caseworker 206 Laura Wall 14 FT 1/28/2005 21.33 N/A 2

709 DSS A6010 Caseworker 206 Michelle 14 FT 9/2/1997 24.51 * 5 25.03* Weaver * eff. 9/2/07 710 DSS A6010 Caseworker 206 Carol Woodruff 14 FT 12/3/2001 24.51 * 5

711 DSS A6010 Clerk/Typist 604 Patricia Cassidy 2 FT 3/17/1986 15.54 *** 5 * DECEMBER 20, 2006 343

712 DSS A6010 Clerk/Typist 604 Quinn Cox 2 FT 10/2/2006 10.43 N/A N H

713 DSS A6010 Clerk/Typist 604 Johanna Curry 2 FT 9/12/2005 12.11 N/A 1

714 DSS A6010 Clerk/Typist 604 Barbara Hanna- 2 FT 8/30/2004 12.56 N/A 2 Brown

715 DSS A6010 Clerk/Typist 604 Darlene Powell 2 FT 11/27/2006 10.43 N/A N H

716 DSS A6010 Clerk/Typist 604 Christine 2 FT 9/11/2006 10.43 N/A N Thrash H

717 DSS A6010 Clerk/Typist 604 Renee Westfall 2 FT 11/15/1999 14.49 * 5

718 DSS A6010 Coordinator - Child 285 Ginny 15 FT 5/11/1981 26.78 *** 4 Support Unit Rawleigh *

719 DSS A6010 Coordinator of 210 Maureen 14 FT 9/17/1979 26.07 *** 5 Volunteer Services Randall *

720 DSS A6010 Courier 832 Colleen 5 FT 9/14/1984 16.76 *** 5 Crawford *

721 DSS A6010 Courier 832 Darla Stanley 5 FT 9/11/1978 16.76 *** 5 *

722 DSS A6010 Housing Programs 222 Andrew Timm 15 FT 4/23/2001 26.07 * 5 Coordinator

723 DSS A6010 Legal Assistant 226 Janis Bassett 13 FT 3/26/1984 24.40 *** 5 *

724 DSS A6010 Mobile Work Crew 326 Steven Paddock 10 FT 7/13/1998 18.79 * 5 Supervisor

725 DSS A6010 Network 343 Daniel T. 17 FT 5/15/2000 29.78 * 5 Administrator Bielaski

726 DSS A6010 Principal Clerk 615 Bambi Nobles 10 FT 12/1/1982 19.99 *** 5 *

727 DSS A6010 Principal Clerk 615 Sandra 10 FT 1/12/2004 17.11 N/A 3 Sanderson

728 DSS A6010 Principal Social 236 Donna 15 FT 1/9/1985 27.66 *** 5 Welfare Examiner Adamson * 344 REPORT OF THE SUPERVISORS’ PROCEEDINGS

729 DSS A6010 Principal Social 236 Charles 15 FT 7/10/1978 27.66 *** 5 Welfare Examiner Argenna *

730 DSS A6010 Principal Social 236 Marilyn Hally 15 FT 5/21/1979 26.78 *** 4 Welfare Examiner *

731 DSS A6010 Principal Social 236 Marianne 15 FT 8/13/1984 27.66 *** 5 Welfare Examiner Hilderbrant *

732 DSS A6010 Principal Social 236 Howard 15 FT 2/1/1982 27.66 *** 5 Welfare Examiner Mankoff *

733 DSS A6010 Principal Typist 640 Susan Ladley 10 FT 1/4/1999 18.15 * 4

734 DSS A6010 Principal Typist 640 Wendy Preston 10 FT 8/28/1995 19.19 ** 5

735 DSS A6010 Senior Account Clerk 619 Linda Cole 9 FT 10/11/1994 18.40 ** 5

736 DSS A6010 Senior Account Clerk 619 Kristie Hanna 9 FT 12/2/2002 15.83 N/A 2 16.22* eff. 12/9/07 737 DSS A6010 Senior Account Clerk 619 Brenda 9 FT 10/30/1995 18.40 ** 5 Haywood

738 DSS A6010 Senior Account Clerk 619 Wendy Howell 9 FT 5/24/1999 18.01 * 5

739 DSS A6010 Senior Account Clerk 619 Joan Loop 9 FT 9/16/1985 19.18 *** 5 *

740 DSS A6010 Senior Account Clerk 619 Francine 9 FT 6/9/1980 19.18 *** 5 LoVerde *

741 DSS A6010 Senior Account Clerk 619 Becky 9 FT 8/20/1986 19.18 *** 5 Turybury *

742 DSS A6010 Senior Account Clerk 619 Vacant 9 FT N/A 13.20 N/A N H

743 DSS A6010 Senior Caseworker 245 Jane Bourgoine 15 FT 9/11/1989 27.13 *** 5

744 DSS A6010 Senior Caseworker 245 Donna Mankoff 15 FT 9/30/1985 27.66 *** 5 *

745 DSS A6010 Senior Caseworker 245 Marsha 15 FT 6/12/2000 26.60 ** 5 Mitchell DECEMBER 20, 2006 345

746 DSS A6010 Senior Caseworker 245 Tracy 15 FT 11/14/1994 26.60 ** 5 McCaughey

747 DSS A6010 Senior Caseworker 245 Gayla Morris 15 FT 11/10/1980 27.66 *** 5 *

748 DSS A6010 Senior Caseworker 245 Nancy Park 15 FT 11/6/1978 27.66 *** 5 *

749 DSS A6010 Senior Clerk 622 Joyce Hagan 7 FT 11/18/2002 15.79 N/A 4 16.16* eff. 11/25/0 7 750 DSS A6010 Senior Social 624 Donna Chasey 12 FT 5/31/1988 22.31 *** 5 Welfare Examiner

751 DSS A6010 Senior Social 624 Christine Clark 12 FT 11/2/1979 22.77 *** 5 Welfare Examiner *

752 DSS A6010 Senior Social 624 Mary Ann 12 FT 3/2/1981 22.77 *** 5 Welfare Examiner Marsh *

753 DSS A6010 Senior Social 624 Virginia Palone 12 FT 7/20/1989 22.31 *** 5 Welfare Examiner

754 DSS A6010 Senior Social 624 Tracy 12 FT 11/13/1989 22.31 *** 5 Welfare Examiner Thompson

755 DSS A6010 Senior Social 624 Robert Wright 12 FT 2/1/1982 22.77 *** 5 Welfare Examiner *

756 DSS A6010 Senior Social 624 Vacant 12 FT N/A 15.44 N/A N Welfare Examiner H

757 DSS A6010 Senior Support 626 Vacant 12 FT N/A 15.44 N/A N Investigator H

758 DSS A6010 Senior Typist 627 Tina Beardsley 7 FT 4/11/2000 16.71 * 5

759 DSS A6010 Senior Typist 627 Marguerite 7 FT 12/9/1985 17.82 *** 5 Chapman *

760 DSS A6010 Senior Typist 627 Mary Lou 7 FT 9/28/1987 17.45 *** 5 17.82* Chapman *** eff. 9/30/07 761 DSS A6010 Senior Typist 627 Claudia 7 FT 3/14/1978 17.82 *** 5 Dieffenbacher *

762 DSS A6010 Senior Typist 627 Nancy Gray 7 FT 9/14/1987 17.45 *** 5 17.82* *** eff. 9/16/07 346 REPORT OF THE SUPERVISORS’ PROCEEDINGS

763 DSS A6010 Senior Typist 627 Elaine 7 FT 11/13/1990 17.45 *** 5 Harcleroad

764 DSS A6010 Senior Typist 627 Rebecca A. 7 FT 4/3/1984 17.82 *** 5 Hughes *

765 DSS A6010 Senior Typist 627 Bernita Kelley 7 FT 6/28/1999 16.71 * 5

766 DSS A6010 Senior Typist 627 Patricia 7 FT 2/19/1975 17.82 *** 5 Muscato *

767 DSS A6010 Senior Typist 627 Debbie L. 7 FT 10/29/2001 14.51 * 1 Patrick

768 DSS A6010 Senior Typist 627 Mary Seeley 7 FT 12/27/1999 16.71 * 5

769 DSS A6010 Senior Typist 627 Heidi Spaulding 7 FT 7/22/1996 17.08 ** 5

770 DSS A6010 Senior Typist 627 Christine 7 FT 9/30/1985 17.82 *** 5 Strobel *

771 DSS A6010 Senior Typist 627 Karen Weaver 7 FT 7/24/2006 12.20 N/A N H

772 DSS A6010 Senior Typist 627 Vacant 7 FT N/A 12.20 N/A N H

773 DSS A6010 Social Welfare 631 Deborah 11 FT 4/15/1991 20.80 *** 5 Examiner Beardsley

774 DSS A6010 Social Welfare 631 Paula 11 FT 4/25/1995 20.39 ** 5 Examiner Christiano

775 DSS A6010 Social Welfare 631 Nancy Cimino 11 FT 11/20/1995 20.39 ** 5 Examiner

776 DSS A6010 Social Welfare 631 Janet Claud 11 FT 8/31/1987 20.80 *** 5 21.21* Examiner *** eff. 9/2/07 777 DSS A6010 Social Welfare 631 Cathlyn 11 FT 8/31/1987 20.80 *** 5 21.21* Examiner DeMitry *** eff. 9/2/07 778 DSS A6010 Social Welfare 631 Kelly Didas 11 FT 1/11/1994 20.39 ** 5 Examiner

779 DSS A6010 Social Welfare 631 Barbara Dutton 11 FT 4/18/1990 20.80 *** 5 Examiner DECEMBER 20, 2006 347

780 DSS A6010 Social Welfare 631 Debra Fox 11 FT 1/3/1994 20.39 ** 5 Examiner

781 DSS A6010 Social Welfare 631 Linda Gleason 11 FT 2/9/2005 17.53 N/A 2 Examiner

782 DSS A6010 Social Welfare 631 Aleta Hamilton 11 FT 2/23/1987 20.80 *** 5 21.21* Examiner *** eff. 3/4/07 783 DSS A6010 Social Welfare 631 Holley Hillier 11 FT 10/30/2000 19.30 * 4 Examiner

784 DSS A6010 Social Welfare 631 Donna Least 11 FT 2/17/1976 21.21 *** 5 Examiner *

785 DSS A6010 Social Welfare 631 Michelle 11 FT 2/5/1999 19.30 * 4 Examiner LeFave

786 DSS A6010 Social Welfare 631 Tamara A. 11 FT 12/11/1985 21.21 *** 5 Examiner Macomber *

787 DSS A6010 Social Welfare 631 Jeanette Patrick 11 FT 10/30/1995 20.39 ** 5 Examiner

788 DSS A6010 Social Welfare 631 Anita J. 11 FT 11/12/1975 21.21 *** 5 Examiner Perovich *

789 DSS A6010 Social Welfare 631 Judy 11 FT 10/30/1989 20.80 *** 5 Examiner Rohrbaugh

790 DSS A6010 Social Welfare 631 Marian Sisson 11 FT 4/23/1979 21.21 *** 5 Examiner *

791 DSS A6010 Social Welfare 631 Brianne Stalker 11 FT 10/21/2002 16.84 N/A 1 17.25* Examiner eff. 10/28/07 792 DSS A6010 Social Welfare 631 Mary Jo Tubbs 11 FT 10/27/1986 21.21 *** 5 Examiner *

793 DSS A6010 Social Welfare 631 Marie L. Van 11 FT 5/26/1981 21.21 *** 5 Examiner Buskirk *

794 DSS A6010 Social Welfare 631 Cara Wilkinson 11 FT 1/14/2002 18.89 N/A 4 19.30* Examiner eff. 1/21/07 795 DSS A6010 Social Welfare 631 Dora M. 11 FT 6/20/1994 20.39 ** 5 Examiner Williams

796 DSS A6010 Social Welfare 631 Vacant 11 FT N/A 14.54 N/A N Examiner H 348 REPORT OF THE SUPERVISORS’ PROCEEDINGS

797 DSS A6010 Staff Development 255 Michelle 16 FT 1/19/1981 29.36 *** 5 Coordinator Davidson *

798 DSS A6010 Support Investigator 632 Melody Carlin 11 FT 6/28/1996 21.21 *** 5 *

799 DSS A6010 Support Investigator 632 Donna Erwin 11 FT 1/7/1980 21.21 *** 5 *

800 DSS A6010 Support Investigator 632 ReAnna King 11 FT 4/11/2005 16.84 N/A 1

801 DSS A6010 Support Investigator 632 Jodel Quick 11 FT 1/5/1998 19.98 * 5

802 DSS A6010 Support Investigator 632 Tammie Sliker 11 FT 5/6/2002 17.53 N/A 2 17.94* eff. 5/13/07 803 DSS A6010 Telephone Operator 633 June Argenti 4 FT 10/26/1992 15.59 ** 5 15.95* ** eff. 10/28/07 804 DSS A6010 Telephone Operator 633 Renee 4 FT 5/13/1991 15.95 *** 5 Chichester

805 DSS A6010 Transportation 346 Denise Bentley 16 FT 4/23/1979 29.36 *** 5 Broker *

806 TREA A1325 Account Clerk/Typist 601 Karen Fox 7 FT 6/26/2006 14.14 N/A 1

807 TREA A1325 Senior Account Clerk 619 Patricia A. 9 FT 6/6/1988 18.79 *** 5 Gardner

808 TREA A1325 Senior Account Clerk 619 Polly Nothnagle 9 FT 11/25/2002 16.41 N/A 3 16.80* eff. 11/25/07 809 TREA A1325 Senior Account 621 Sharon Mark 9 FT 4/25/1988 18.79 *** 5 Clerk/Typist

810 TREA A1325 Senior Account 621 Beverly Rauber 9 FT 3/11/2002 17.62 N/A 5 18.01* Clerk/Typist eff. 3/18/07 811 WDS J6292 Account Clerk/Typist 601 Kristine 7 FT 9/15/2003 15.24 N/A 3 Langless

812 WDS J6292 Account Clerk/Typist 601 Jennifer 7 FT 5/24/2004 15.24 N/A 3 Watkins

813 WDS J6292 Employment & 219 Sheryl Hoag 13 FT 1/2/2001 22.93 * 5 Training Counselor DECEMBER 20, 2006 349

814 WDS J6292 Employment & 219 John Jaeger 13 FT 11/13/2000 22.93 * 5 Training Counselor

815 WDS J6292 Employment & 219 Helen P. Terry 13 FT 12/1/1997 22.93 * 5 23.42* Training Counselor * eff. 12/9/07 816 WDS J6292 Employment & 219 Vacant 13 FT N/A 16.52 N/A N Training Counselor H

817 WDS J6292 Employment & 219 Vacant 13 FT N/A 16.52 N/A N Training Counselor H

818 WDS J6292 Employment & 219 Vacant 13 FT N/A 16.52 N/A N Training Counselor H

819 WDS J6292 Senior Account Clerk 619 Vacant 9 FT N/A 13.20 N/A N H 820 WDS J6290 Workforce 143 Nita Rae 15 FT 10/2/2000 26.07 * 5 Development Hawkins Services/Youth Bureau Coord. 821 AGIN A6773 Account Clerk 642 Denise Kline N/A PT 3/11/2002 11.08 *(4) N/ A

822 AGIN A6781 Account Clerk 642 M. Margaret N/A PT 4/1/1994 9.71 N/A N/ Lemen A

823 AGIN A6773 Aging Services Aide 512 Vacant N/A PT N/A N/A N/A N/ A

824 AGIN A6773 Aging Services 289 Vacant N/A PT N/A N/A N/A N/ Caseworker A

825 AGIN A6785 Aging Services 353 Stacey Sliker N/A PT 9/5/2006 16.52 N/A N/ Caseworker Assistant A

826 AGIN A6773 Caregiver 511 Vacant N/A PT N/A N/A N/A N/ A

827 AGIN A6780 Case Manager 290 Vacant N/A PT N/A N/A N/A N/ A

828 AGIN A6774 Cleaner 804 Samuel Gervase N/A PT 10/30/2000 7.15 *(1) N/ 2006 A rate 7.06 plus 1 longevi ty .31 829 AGIN A6774 Cleaner 804 Robert L. Glenn N/A PT 10/6/2003 7.15 *(1) N/ 2006 A rate 7.06 plus 1 longevi ty .31 350 REPORT OF THE SUPERVISORS’ PROCEEDINGS

830 AGIN N/A Cleaner 804 Vacant N/A PT N/A 7.15 N/A N/ A

831 AGIN A6774 Courier 832 Neil Barager N/A PT 4/1/1994 9.66 *(6) N/ A

832 AGIN A6774 Courier 832 Russell Eck N/A sub 7/28/2006 7.15 N/A N/ A

833 AGIN A6778 Courier 832 Lynne Giaver N/A PT 12/22/2003 7.15 *(2) N/ A

834 AGIN A6774 Courier 832 Herb Jones N/A sub 1/14/2003 7.15 N/A N/ A

835 AGIN A6778 Courier 832 Michael N/A PT 4/1/1994 11.30 *(6) N/ Ludwig A

836 AGIN A6774 Courier 832 John Mahoney N/A sub 3/14/2003 7.15 N/A N/ A

837 AGIN A6774 Courier 832 Peter Pagano N/A PT 4/15/2002 7.05 *(3) N/ A

838 AGIN A6774 Courier 832 John Rizzo N/A PT 9/25/2006 7.15 N/A N/ A

839 AGIN A6778 Courier 832 Marchia N/A sub 9/19/2005 7.15 N/A N/ Santangelo A

840 AGIN A6774 Courier 832 Stephen Wells N/A sub 4/6/2004 7.15 N/A N/ A

841 AGIN A6774 Courier 832 Vacant N/A PT N/A 7.15 N/A N/ A

842 AGIN N/A Courier 832 Vacant N/A sub N/A 7.15 N/A N/ A

843 AGIN A6774 Food Service Helper 809 Helen Peritore N/A PT 4/1/1994 7.15 *(1) N/ 2006 A rate 7.06 plus 1 longevi ty .31 844 AGIN A6774 Food Service Helper 809 Carol Trejo N/A PT 12/18/2006 7.15 N/A N/ A

845 AGIN A6774 Food Service Helper 809 Jean Wolfanger N/A PT 9/12/2005 7.15 N/A N/ A

846 AGIN A6781 Foster Grandparent 295 Margaret Jones N/A PT 7/25/1994 12.90 *(5) N/ Assistant A DECEMBER 20, 2006 351

847 AGIN A6774 Ombudsman 831 Vacant N/A PT N/A N/A N/A N/ Coordinator A

848 AGIN A6774 SNP Site Manager 409 Irene Bowers N/A sub 9/1/1998 7.15 N/A N/ A

849 AGIN A6774 SNP Site Manager 409 Deborah N/A sub 10/11/2005 7.15 N/A N/ Coleman A

850 AGIN A6774 SNP Site Manager 409 Saundra Fox N/A PT 12/6/2004 8.03 *(1) N/ A

851 AGIN A6774 SNP Site Manager 409 Philomena N/A PT 4/1/1994 11.27 *(6) N/ LaGeorge A

852 AGIN A6774 SNP Site Manager 409 Barbara N/A PT 4/1/1994 9.04 *(6) N/ Torregiano A

853 AGIN A6774 SNP Site Manager 409 Clara McMaster N/A sub 2/28/2005 7.15 N/A N/ A

854 AGIN A6774 SNP Site Manager 409 Vacant N/A sub N/A 7.15 N/A N/ A

855 AGIN A6773 Typist 634 Joyce Ebert N/A PT 7/3/2000 10.04 *(5) N/ A

856 AGIN A6780 Typist 634 Doris Wilcox N/A PT 4/1/1994 10.35 *(4) N/ A

857 AGIN N/A Typist 634 Vacant N/A sub N/A 7.15 N/A N/ A

858 CNR E6120 Activities Aide 500 Katherine 4 PT 6/19/2006 10.59 N/A N/ Austin A

859 CNR E6120 Activities Aide 500 Tracy Burkhard 4 PT 1/30/2006 10.59 N/A N/ A

860 CNR E6120 Activities Aide 500 Anna Durbin 4 PT 11/1/2004 10.90 *(1) N/ A

861 CNR E6120 Activities Aide 500 Sandra Gamper 4 PT 6/12/2006 10.59 N/A N/ A

862 CNR E6120 Activities Aide 500 Phitkaisone 4 PT 5/1/2004 11.11 *(2) N/ Kettavong A

863 CNR E6120 Activities Aide 500 Vacant 4 PT N/A 10.59 N/A N/ A 352 REPORT OF THE SUPERVISORS’ PROCEEDINGS

864 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

865 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

866 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

867 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

868 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

869 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

870 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

871 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

872 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

873 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

874 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

875 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

876 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

877 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

878 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

879 CNR E6120 CNA Trainee 834 Vacant N/A AT N/A 8.10 N/A N/ A

880 CNR E6120 Certified 334 Vacant N/A PT N/A N/A N/A N/ Occupational A Therapy Assistant DECEMBER 20, 2006 353

881 CNR E6120 Certified 334 Vacant N/A PT N/A N/A N/A N/ Occupational A Therapy Assistant 882 CNR E6120 Charge Nurse 208 Colleen 18B PD 9/10/2006 24.68 N/A N/ DeBuyser A

883 CNR E6120 Charge Nurse 208 Renee Hoffman 18B PT 3/1/2006 24.68 N/A N/ A

884 CNR E6120 Charge Nurse 208 Susan Murphy 18B PD 10/17/2005 24.68 N/A N/ A

885 CNR E6120 Charge Nurse 208 Carolyn 18B PD 6/4/2005 24.68 N/A N/ Ozzello A

886 CNR E6120 Charge Nurse 208 Suzanne Stopen 18B PD 1/25/2006 24.68 N/A N/ A

887 CNR E6120 Charge Nurse 208 Dolores 18B PD 1/3/2005 24.68 N/A N/ Whitney A

888 CNR E6120 Charge Nurse 208 Vacant 18B PD N/A 24.68 N/A N/ A

889 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

890 CNR E6120 Charge Nurse 208 Vacant 17A PT N/A 24.68 N/A N/ A

891 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

892 CNR E6120 Charge Nurse 208 Vacant 18B PD N/A 24.68 N/A N/ A

893 CNR E6120 Charge Nurse 208 Vacant 18B PD N/A 24.68 N/A N/ A

894 CNR E6120 Charge Nurse 208 Vacant 18B PD N/A 24.68 N/A N/ A

895 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

896 CNR E6120 Charge Nurse 208 Vacant 18B PD N/A 24.68 N/A N/ A

897 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A 354 REPORT OF THE SUPERVISORS’ PROCEEDINGS

898 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

899 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

900 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

901 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

902 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

903 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

904 CNR E6120 Charge Nurse 208 Vacant 18B PT N/A 24.68 N/A N/ A

905 CNR E6120 Cleaner 804 Carolyn Casteel 2 PT 1/4/1999 11.44 *(6) N/ A

906 CNR E6120 Cleaner 804 Karen Essler 2 PT 3/13/2000 11.44 *(6) N/ A

907 CNR E6120 Cleaner 804 Toby Pukas 2 PT 4/4/1994 11.44 *(6) N/ A

908 CNR E6120 Cleaner 804 Gregory Wilson 2 PT 10/7/2002 10.80 *(3) N/ A

909 CNR E6120 Cleaner 804 Vacant 2 PT N/A 10.08 N/A N/ A

910 CNR E6120 Cleaner 804 Vacant 2 PT N/A 10.08 N/A N/ A

911 CNR E6120 Cleaner 804 Vacant 2 PT N/A 10.08 N/A N/ A

912 CNR E6120 Clerk/Typist 604 Judy Magee 2 PT 6/15/1995 11.44 *(6) N/ A

913 CNR E6120 Laundry Worker 812 Sandra L. 3 PT 11/28/2001 11.39 *(4) N/ Beardsley A

914 CNR E6120 Laundry Worker 812 Connie Davis 3 PT 6/26/2001 11.39 *(4) N/ A DECEMBER 20, 2006 355

915 CNR E6120 Laundry Worker 812 Jennifer Eddy 3 PT 8/27/1998 11.81 *(6) N/ A

916 CNR E6120 Laundry Worker 812 Sharlinda Eddy 3 PT 6/25/2003 11.18 *(3) N/ A

917 CNR E6120 Laundry Worker 812 Margaret 3 PT 1/20/2006 10.45 N/A N/ Friedman A

918 CNR E6120 Laundry Worker 812 Ann Gilbert 3 PT 11/7/2005 10.45 N/A N/ A

919 CNR E6120 Laundry Worker 812 Sandra Gilman 3 PT 11/21/2005 10.45 N/A N/ A

920 CNR E6120 Licensed Practical 302 Donna 16A PT 10/16/2006 19.97 N/A N/ Nurse Albanese A

921 CNR E6120 Licensed Practical 302 Barbara 16A PD 10/17/2005 19.97 N/A N/ Nurse Anderson A

922 CNR E6120 Licensed Practical 302 Kimberly Beck 16A PT 5/15/2006 19.97 N/A N/ Nurse A

923 CNR E6120 Licensed Practical 302 Daniel Bisson 16A PT 6/26/2006 19.97 N/A N/ Nurse A

924 CNR E6120 Licensed Practical 302 Deanne Brown 16A PT 8/4/1991 21.33 *(6) N/ Nurse A

925 CNR E6120 Licensed Practical 302 Elyn Brundege 16A PT 11/27/1995 21.33 *(6) N/ Nurse A

926 CNR E6120 Licensed Practical 302 Deborah Clark 13A PD 4/3/2006 19.97 N/A N/ Nurse A

927 CNR E6120 Licensed Practical 302 Laurie Davis 16A PD 4/17/2006 19.97 N/A N/ Nurse A

928 CNR E6120 Licensed Practical 302 Tammy Deuel 16A PT 3/5/1996 20.70 *(3) N/ Nurse A

929 CNR E6120 Licensed Practical 302 Margaret 16A PT 8/30/2006 16.91 N/A N/ Nurse DioGuardi A

930 CNR E6120 Licensed Practical 302 Rita Farr 16A PT 4/10/2006 19.97 N/A N/ Nurse A

931 CNR E6120 Licensed Practical 302 Debra Gross 16A PT 9/19/2002 20.70 *(3) N/ Nurse A 356 REPORT OF THE SUPERVISORS’ PROCEEDINGS

932 CNR E6120 Licensed Practical 302 Melinda N/A PD 6/12/2006 19.97 N/A N/ Nurse Herman A

933 CNR E6120 Licensed Practical 302 Stacey Illerbrun 16A PD 11/20/2006 19.97 N/A N/ Nurse A

934 CNR E6120 Licensed Practical 302 Kimberly 16A PT 9/5/2006 19.97 N/A N/ Nurse Koronas A

935 CNR E6120 Licensed Practical 302 Heather Lowell 16A PT 6/19/2006 19.97 N/A N/ Nurse A

936 CNR E6120 Licensed Practical 302 Sarina R. 16A PD 5/29/1996 19.97 N/A N/ Nurse Ludlow A

937 CNR E6120 Licensed Practical 302 Kristie Mann 16A PT 1/6/2003 20.70 *(3) N/ Nurse A

938 CNR E6120 Licensed Practical 302 Cristina Mess 16A PT 1/12/2004 20.49 *(2) N/ Nurse A

939 CNR E6120 Licensed Practical 302 Janette Moore 16A PT 4/7/2003 20.70 *(3) N/ Nurse A

940 CNR E6120 Licensed Practical 302 Gabriella 16A PT 8/25/2003 20.49 *(2) N/ Nurse Ortner A

941 CNR E6120 Licensed Practical 302 Robin Pappas 16A PD 8/11/1997 19.97 N/A N/ Nurse A

942 CNR E6120 Licensed Practical 302 Michele Parker 16A PD 11/20/2006 19.97 N/A N/ Nurse A

943 CNR E6120 Licensed Practical 302 Heather 16A PD 11/13/2006 19.97 N/A N/ Nurse Qutermous A

944 CNR E6120 Licensed Practical 302 Rebecca N/A PD 11/20/2006 19.97 N/A N/ Nurse Richardson A

945 CNR E6120 Licensed Practical 302 Lisa Rolison 16A PD 12/28/2005 19.97 N/A N/ Nurse A

946 CNR E6120 Licensed Practical 302 Christine 16A PD 10/1/2006 19.97 N/A N/ Nurse Rowan A

947 CNR E6120 Licensed Practical 302 Michele Schell N/A PT 6/5/2006 19.97 N/A N/ Nurse A

948 CNR E6120 Licensed Practical 302 Sally Sennett 16A PD 6/20/2005 19.97 N/A N/ Nurse A DECEMBER 20, 2006 357

949 CNR E6120 Licensed Practical 302 Amanda Smart 16A PT 9/5/2006 19.97 N/A N/ Nurse A

950 CNR E6120 Licensed Practical 302 Karin Stevens 16A PD 10/17/2005 19.97 N/A N/ Nurse A

951 CNR E6120 Licensed Practical 302 Lisa Voss 16A PT 5/6/2005 19.97 N/A N/ Nurse A

952 CNR E6120 Licensed Practical 302 Karen Wellman 13A PT 6/24/2004 17.43 *(2) N/ with Nurse A health ins. 953 CNR E6120 Licensed Practical 302 Jennifer Wester 16A PD 2/21/2006 19.97 N/A N/ Nurse A

954 CNR E6120 Licensed Practical 302 Vacant N/A PT N/A N/A N/A N/ Nurse A

955 CNR E6120 Licensed Practical 302 Vacant N/A PT N/A N/A N/A N/ Nurse A

956 CNR E6120 Licensed Practical 302 Vacant N/A PT N/A N/A N/A N/ Nurse A

957 CNR E6120 Licensed Practical 302 Vacant N/A PT N/A N/A N/A N/ Nurse A

958 CNR E6120 Licensed Practical 302 Vacant N/A PT N/A N/A N/A N/ Nurse A

959 CNR E6120 Licensed Practical 302 Vacant N/A PT N/A N/A N/A N/ Nurse A

960 CNR E6120 Licensed Practical 302 Vacant N/A PT N/A N/A N/A N/ Nurse A

961 CNR E6120 Licensed Practical 302 Vacant N/A PT N/A N/A N/A N/ Nurse A

962 CNR E6120 Licensed Practical 302 Vacant N/A PT N/A N/A N/A N/ Nurse A

963 CNR E6120 Neighborhood 838 Sheila Coon 2 PT 11/21/2005 10.54 N/A N/ Assistant A

964 CNR E6120 Neighborhood 838 Jason Genova 2 PT 6/5/2006 10.54 N/A N/ Assistant A

965 CNR E6120 Neighborhood 838 Caren Howie 2 PT 9/18/2006 10.54 N/A N/ Assistant A 358 REPORT OF THE SUPERVISORS’ PROCEEDINGS

966 CNR E6120 Neighborhood 838 Cecelia Kelly 2 PT 5/25/2005 10.54 N/A N/ Assistant A

967 CNR E6120 Neighborhood 838 Sharon Marble 2 PT 1/3/2005 10.54 N/A N/ Assistant A

968 CNR E6120 Neighborhood 838 Matthew 2 PT 9/18/2006 10.54 N/A N/ Assistant McKenzie A

969 CNR E6120 Neighborhood 838 Cherie 2 PT 6/5/2006 10.54 N/A N/ Assistant Swearingen A

970 CNR E6120 Neighborhood 838 Katrina Tinker 2 PT 11/21/2005 10.54 N/A N/ Assistant A

971 CNR E6120 Neighborhood 838 Vacant 2 PT N/A 10.54 N/A N/ Assistant A

972 CNR E6120 Neighborhood 838 Vacant 2 PT N/A 10.54 N/A N/ Assistant A

973 CNR E6120 Nursing Assistant 505 Cynthia Adams 4A PD 10/17/2005 11.77 N/A B

974 CNR E6120 Nursing Assistant 505 Lauren Baker 4A PT 5/25/2003 13.84 N/A 4

975 CNR E6120 Nursing Assistant 505 Milton Bauer 4A PT 8/4/2003 13.39 N/A 3

976 CNR E6120 Nursing Assistant 505 Kellie Jo 4A PT 8/12/2006 11.77 N/A B Blanchard

977 CNR E6120 Nursing Assistant 505 Jody Browne 4A PT 6/12/2006 11.77 N/A B

978 CNR E6120 Nursing Assistant 505 Amy Bugman 4A PD 7/6/2003 12.38 N/A 1

979 CNR E6120 Nursing Assistant 505 Tephanie 4A PT 8/7/2006 11.77 N/A B Chenaille

980 CNR E6120 Nursing Assistant 505 Kimberly 4A PT 10/16/2006 10.59 N/A N Corigliano H

981 CNR E6120 Nursing Assistant 505 Wendy Deaton 4A PT 9/1/2006 14.36 N/A 5

982 CNR E6120 Nursing Assistant 505 Rosemarie 4A PT 4/17/2006 11.77 N/A B Durnion DECEMBER 20, 2006 359

983 CNR E6120 Nursing Assistant 505 Kelly Emerson 4A PT 1/22/1997 11.77 N/A B

984 CNR E6120 Nursing Assistant 505 Kellie Estruch 4A PT 2/3/2003 13.39 N/A 3

985 CNR E6120 Nursing Assistant 505 Nicole Favo 4A PT 6/21/2004 12.85 N/A 2

986 CNR E6120 Nursing Assistant 505 Michelle Force 4A PD 10/1/2006 14.36 N/A 5

987 CNR E6120 Nursing Assistant 505 Stephanie 4A PD 5/1/2006 11.77 N/A B Galton

988 CNR E6120 Nursing Assistant 505 Diane Gould 4A PT 5/19/2003 11.77 N/A B

989 CNR E6120 Nursing Assistant 505 Darla Guile 4A PT 6/12/2006 11.77 N/A B

990 CNR E6120 Nursing Assistant 505 Simantha Hagle 4A PT 6/13/2006 11.77 N/A B

991 CNR E6120 Nursing Assistant 505 Amber Halbert 4A PT 1/24/2000 14.36 N/A 5

992 CNR E6120 Nursing Assistant 505 Heather Haynes 4A PT 8/7/2006 11.77 N/A B

993 CNR E6120 Nursing Assistant 505 Julia Hilligus 4A PT 10/23/2006 10.59 N/A N H

994 CNR E6120 Nursing Assistant 505 Sandra Jessmer 4A PT 2/28/2006 11.77 N/A B

995 CNR E6120 Nursing Assistant 505 Brandy 4A PT 4/1/2006 11.77 N/A B Kirkland

996 CNR E6120 Nursing Assistant 505 Debra Knudsen 4A PT 11/6/2006 10.59 N/A N H

997 CNR E6120 Nursing Assistant 505 Mandy Little 4A PT 10/13/2004 12.85 N/A 2

998 CNR E6120 Nursing Assistant 505 Nancy Matos 4A PT 9/8/2006 11.77 N/A B

999 CNR E6120 Nursing Assistant 505 Dona Jean 4A PD 12/21/1999 14.36 N/A 5 McLean 360 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1000 CNR E6120 Nursing Assistant 505 Stacey 4A PT 12/18/2006 10.59 N/A N McLaggen H

1001 CNR E6120 Nursing Assistant 505 Amy Moses 4A PT 2/21/2006 11.77 N/A B

1002 CNR E6120 Nursing Assistant 505 Holly Murray 4A PD 8/19/2004 12.85 N/A 2

1003 CNR E6120 Nursing Assistant 505 Amy Patterson 4A PT 9/25/2006 12.85 N/A 2

1004 CNR E6120 Nursing Assistant 505 Diane Patterson 4A PT 8/21/2006 11.77 N/A B

1005 CNR E6120 Nursing Assistant 505 Rachel Perry 4A PD 5/1/2006 11.77 N/A B

1006 CNR E6120 Nursing Assistant 505 Felicia Powell 4A PT 4/17/2006 11.77 N/A B

1007 CNR E6120 Nursing Assistant 505 JoAnne Quait 4A PT 8/29/2004 13.84 N/A 4

1008 CNR E6120 Nursing Assistant 505 Elma Reed 4A PD 5/12/2005 12.38 N/A 1

1009 CNR E6120 Nursing Assistant 505 John Regatuso 4A PD 6/26/2006 11.77 N/A B

1010 CNR E6120 Nursing Assistant 505 Jennifer 4A PT 5/1/2006 11.77 N/A B Robbins

1011 CNR E6120 Nursing Assistant 505 Charday 4A PT 10/23/2006 10.59 N/A N Romasser H

1012 CNR E6120 Nursing Assistant 505 Erin Sears 4A PD 11/13/2006 10.59 N/A N H

1013 CNR E6120 Nursing Assistant 505 Amanda Siebert 4A PD 1/20/2006 11.77 N/A B

1014 CNR E6120 Nursing Assistant 505 Wendy Teeter 4A PT 3/12/2006 13.84 N/A 4

1015 CNR E6120 Nursing Assistant 505 Amber L. 4A PT 8/13/2004 12.85 N/A 2 Tersigni

1016 CNR E6120 Nursing Assistant 505 Barbara 4A PT 4/27/1993 14.36 N/A 5 VanDerwerken DECEMBER 20, 2006 361

1017 CNR E6120 Nursing Assistant 505 Brenda Vondell 4A PT 2/7/2000 14.36 N/A 5

1018 CNR E6120 Nursing Assistant 505 Ruth Wells 4A PD 9/18/2006 11.77 N/A B

1019 CNR E6120 Nursing Assistant 505 Bobbie Weston 4A PT 9/1/2006 13.84 N/A 4

1020 CNR E6120 Nursing Assistant 505 Kelly Wetherby 4A PD 9/12/2005 12.38 N/A 1

1021 CNR E6120 Nursing Assistant 505 Jamie White 4A PD 11/20/2006 10.59 N/A N H

1022 CNR E6120 Nursing Assistant 505 June Willis 4A PT 10/17/2005 11.77 N/A B

1023 CNR E6120 Nursing Assistant 505 Stormee Willett 4A PT 10/16/2006 10.59 N/A N H

1024 CNR E6120 Nursing Assistant 505 Tiffany 4A PT 2/21/2006 11.77 N/A B Wolfanger

1025 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1026 CNR E6120 Nursing Assistant 505 Vacant 4A PD N/A 10.59 N/A N H

1027 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1028 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1029 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1030 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1031 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1032 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1033 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H 362 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1034 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1035 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1036 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1037 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1038 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1039 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1040 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1041 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1042 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1043 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1044 CNR E6120 Nursing Assistant 505 Vacant 4A PT N/A 10.59 N/A N H

1045 CNR E6120 Occupational 270 Vacant 19 PT N/A 35.00 N/A N/ Therapist A

1046 CNR E6120 Occupational 270 Vacant 19 PT N/A 35.00 N/A N/ Therapist A

1047 CNR E6120 Personal Care 510 Vanessa Adams 1 PT 10/16/2006 7.72 N/A N/ Assistant A

1048 CNR E6120 Personal Care 510 Antwinette 1 PT 6/5/2006 7.72 N/A N/ Assistant Beardsley A

1049 CNR E6120 Personal Care 510 Phillip 1 PT 5/19/2003 8.24 *(2) N/ Assistant Butterfield A

1050 CNR E6120 Personal Care 510 Ellawee Carlon 1 PT 1/20/2006 7.72 N/A N/ Assistant A DECEMBER 20, 2006 363

1051 CNR E6120 Personal Care 510 Fahn Fayiah 1 PT 1/17/2006 7.72 N/A N/ Assistant A

1052 CNR E6120 Personal Care 510 Kayleigh 1 PT 10/16/2006 7.72 N/A N/ Assistant Latona A

1053 CNR E6120 Personal Care 510 Rita Lawton 1 PT 9/18/2006 7.72 N/A N/ Assistant A

1054 CNR E6120 Personal Care 510 Nickie LoVerde 1 PT 6/12/2006 7.72 N/A N/ Assistant A

1055 CNR E6120 Personal Care 510 LaVina Masten 1 PT 6/24/2002 8.45 *(3) N/ Assistant A

1056 CNR E6120 Personal Care 510 Chad 1 PT 7/29/1998 8.87 *(5) N/ Assistant Mehlenbacher A

1057 CNR E6120 Personal Care 510 Karen Miceli 1 PT 10/30/2006 7.72 N/A N/ Assistant A

1058 CNR E6120 Personal Care 510 Suzanne 1 PT 5/15/2006 7.72 N/A N/ Assistant Noragong A

1059 CNR E6120 Personal Care 510 Barbara 1 PT 2/13/2006 7.72 N/A N/ Assistant Paddock A

1060 CNR E6120 Personal Care 510 Marion Palmer 1 PT 5/15/2006 7.72 N/A N/ Assistant A

1061 CNR E6120 Personal Care 510 Mary Rankin 1 PT 4/29/2004 8.24 *(2) N/ Assistant A

1062 CNR E6120 Personal Care 510 Megan Sawyer 1 PT 6/12/2006 7.72 N/A N/ Assistant A

1063 CNR E6120 Personal Care 510 Shirley 1 PT 1/20/2006 7.72 N/A N/ Assistant Schlosser A

1064 CNR E6120 Personal Care 510 Erica Wells 1 PT 10/10/2006 7.72 N/A N/ Assistant A

1065 CNR E6120 Personal Care 510 Stephanie 1 PT 3/20/2006 7.72 N/A N/ Assistant Whiteman A

1066 CNR E6120 Personal Care 510 Vacant 1 PT N/A 7.72 N/A N/ Assistant A

1067 CNR E6120 Personal Care 510 Vacant 1 PT N/A 7.72 N/A N/ Assistant A 364 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1068 CNR E6120 Personal Care 510 Vacant 1 PT N/A 7.72 N/A N/ Assistant A

1069 CNR E6120 Personal Care 510 Vacant 1 PT N/A 7.72 N/A N/ Assistant A

1070 CNR E6120 Personal Care 510 Vacant 1 PT N/A 7.72 N/A N/ Assistant A

1071 CNR E6120 Personal Care 510 Vacant 1 PT N/A 7.72 N/A N/ Assistant A

1072 CNR E6120 Personal Care 510 Vacant 1 PT N/A 7.72 N/A N/ Assistant A

1073 CNR E6120 Personal Care 510 Vacant 1 PT N/A 7.72 N/A N/ Assistant A

1074 CNR E6120 Physical Therapist 233 Vacant 19 PT N/A 35.00 N/A N/ A

1075 CNR E6120 Physical Therapist 233 Vacant 19 PT N/A 35.00 N/A N/ A

1076 CNR E6120 Registered 242 Lorena Bennett 18A PD 10/10/2006 23.09 N/A N/ Professional Nurse A

1077 CNR E6120 Registered 242 Marie A. 18A PT 4/12/2000 23.09 N/A N/ Professional Nurse Martello A

1078 CNR E6120 Registered 242 Krista Mason 18A PT 3/23/2003 23.09 N/A N/ Professional Nurse A

1079 CNR E6120 Registered 242 Vacant 18A PD N/A 23.09 N/A N/ Professional Nurse A

1080 CNR E6120 Registered 242 Vacant 18A PT N/A N/A N/A N/ Professional Nurse A

1081 CNR E6120 Registered 242 Vacant 18A PT N/A N/A N/A N/ Professional Nurse A

1082 CNR E6120 Registered 242 Vacant 18A PT N/A N/A N/A N/ Professional Nurse A

1083 CNR E6120 Registered 242 Vacant 18A PT N/A N/A N/A N/ Professional Nurse A

1084 CNR E6120 Registered 242 Vacant 18A PT N/A N/A N/A N/ Professional Nurse A DECEMBER 20, 2006 365

1085 CNR E6120 Speech Pathologist 344 Vacant N/A PT N/A 35.00 N/A N/ A

1086 CNR E6120 Speech Pathologist 344 Vacant N/A PT N/A 35.00 N/A N/ A

1087 CNR E6120 Telephone Operator 633 Cathie A. 4 PT 1/16/2006 10.28 N/A N/ Gehrig A

1088 CNR E6120 Telephone Operator 633 Vacant 4 PT N/A 10.59 N/A N/ A

1089 CS E6120 Building 801 Kevin Case 7 PT 8/30/2004 12.10 *(1) N/ Maintenance Person A

1090 CS A1620 Custodial Worker 805 David Linton 3 PT 8/7/1992 11.81 *(6) N/ A

1091 CS A1610 Laborer 820 Vacant N/A seas N/A 9.42 N/A N/ A

1092 CS A1610 Laborer 820 Vacant N/A seas N/A 9.42 N/A N/ A

1093 CS A1610 Laborer 820 Vacant N/A seas N/A 9.42 N/A N/ A

1094 CS A1610 Laborer 820 Vacant N/A seas N/A 9.42 N/A N/ A

1095 CS A1610 Typist 634 Holly Martin 2 PT 2/28/1996 11.44 *(6) N/ A

1096 CLER A1665 Index Clerk 611 Vacant N/A PT N/A N/A N/A N/ A

1097 CLER A1665 Index Clerk 611 Vacant N/A PT N/A N/A N/A N/ A

1098 CLER A1410 Index Clerk 611 Vacant 8 seas N/A N/A N/A N/ A

1099 DOH A4014 Advanced Life 277 Donna Bailey N/A PT 8/23/2004 16.15 N/A N/ Support Technician A

1100 DOH A4014 Advanced Life 277 Melanie N/A PT 3/11/2005 16.15 N/A N/ Support Technician Beardsley A

1101 DOH A4014 Advanced Life 277 Edward Bennett N/A PT 8/23/2004 16.15 N/A N/ Support Technician A 366 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1102 DOH A4014 Advanced Life 277 Jason Bortle N/A PT 3/1/2005 16.15 N/A N/ Support Technician A

1103 DOH A4014 Advanced Life 277 Hector N/A PT 8/2/2004 16.15 N/A N/ Support Technician Camacho, Jr. A

1104 DOH A4014 Advanced Life 277 David Forester N/A PT 9/1/2006 16.15 N/A N/ Support Technician A

1105 DOH A4014 Advanced Life 277 Jeremie Fox N/A PT 4/28/2005 16.15 N/A N/ Support Technician A

1106 DOH A4014 Advanced Life 277 Beth Harris N/A PT 8/1/2004 16.15 N/A N/ Support Technician A

1107 DOH A4014 Advanced Life 277 Francis Manzo N/A PT 8/1/2004 16.15 N/A N/ Support Technician A

1108 DOH A4014 Advanced Life 277 James Mullin N/A PT 8/1/2004 16.15 N/A N/ Support Technician A

1109 DOH A4014 Advanced Life 277 Nicholas N/A PT 8/6/2004 16.15 N/A N/ Support Technician Regoni A

1110 DOH A4014 Advanced Life 277 Rebecca N/A PT 8/1/2004 16.15 N/A N/ Support Technician Snedeker A

1111 DOH A4014 Advanced Life 277 John Spaulding N/A PT 8/28/2006 16.15 N/A N/ Support Technician A

1112 DOH A4014 Advanced Life 277 Joanne N/A PT 8/1/2004 16.15 N/A N/ Support Technician Wilkinson A

1113 DOH A4014 Advanced Life 277 Vacant N/A PT N/A 16.15 N/A N/ Support Technician A

1114 DOH A4014 Advanced Life 277 Vacant N/A PT N/A 16.15 N/A N/ Support Technician A

1115 DOH A4014 Advanced Life 277 Vacant N/A PT N/A 16.15 N/A N/ Support Technician A

1116 DOH A4014 Advanced Life 277 Vacant N/A PT N/A 16.15 N/A N/ Support Technician A

1117 DOH A4014 Advanced Life 277 Vacant N/A PT N/A 16.15 N/A N/ Support Technician A

1118 DOH A3510 Assistant Dog 400 Crystal S. Davis 1B PT 11/22/2004 10.30 *(1) N/ Control Officer A DECEMBER 20, 2006 367

1119 DOH A4035 Caseworker 206 Marian Sackett 14 PT 2/24/1997 18.41 *(6) N/ A

1120 DOH A4035 Caseworker 206 Vacant 14 PT N/A 17.05 N/A N/ A

1121 DOH A4010 Clerk 603 Jeanette Gelser 2 PT 11/4/1996 11.44 *(6) N/ A

1122 DOH A4010 Clerk/Typist 604 Marian Kennell 2 PT 4/28/1997 11.44 *(6) N/ A

1123 DOH A4035 Clinical Aide 501 Kathleen 4 PT 5/31/2006 10.59 N/A N/ Magee A

1124 DOH A4082 Clinical Aide 501 Theresa Sacher 4 PT 4/10/2000 10.59 N/A N/ A

1125 DOH A4082 Clinical Aide 501 Susan Sink 4 PT 6/21/2005 10.59 N/A N/ A

1126 DOH A4094 Clinical Aide 501 Lisa Worden- 4 PT 10/2/2006 10.59 N/A N/ Sickles A

1127 DOH A4094 Clinical Aide 501 Vacant 4 PT N/A 10.59 N/A N/ A

1128 DOH A4015 Emergency Medical 311 Michael Levey N/A PT 10/20/2005 10.76 N/A N/ Technician A

1129 DOH A4015 Emergency Medical 311 Kimberly N/A PT 10/17/2005 10.76 N/A N/ Technician Parker A

1130 DOH A4015 Emergency Medical 311 Dayle N/A PT 10/19/2005 10.76 N/A N/ Technician Schweibert A

1131 DOH A4015 Emergency Medical 311 Nicholas Seeley N/A PT 10/20/2005 10.76 N/A N/ Technician A

1132 DOH A4015 Emergency Medical 311 Vacant N/A PT N/A 10.76 N/A N/ Technician A

1133 DOH A4015 Emergency Medical 311 Vacant N/A PT N/A 10.76 N/A N/ Technician A

1134 DOH A4015 Emergency Medical 311 Vacant N/A PT N/A 10.76 N/A N/ Technician A

1135 DOH A4015 Emergency Medical 311 Vacant N/A PT N/A 10.76 N/A N/ Technician A 368 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1136 DOH A4015 Emergency Medical 311 Vacant N/A PT N/A 10.76 N/A N/ Technician A

1137 DOH A4015 Emergency Medical 311 Vacant N/A PT N/A 10.76 N/A N/ Technician A

1138 DOH A4010 Environmental 329 Vacant N/A PT N/A N/A N/A N/ Health Assistant A

1139 DOH A4010 Home Health Aide 502 Barbara French 4 PT 2/25/1990 10.90 *(1) N/ A

1140 DOH A4010 Home Health Aide 502 Catherine 4 PT 12/10/1999 11.74 *(5) N/ Hamilton A

1141 DOH A4010 Home Health Aide 502 Laura Harter 4 PT 5/30/2003 10.59 N/A N/ A

1142 DOH A4083 Home Health Aide 502 Dawn Hill 4 PT 5/23/2005 10.90 *(1) N/ A

1143 DOH A4010 Home Health Aide 502 Lynn Leary 4 PT 3/20/2006 10.59 N/A N/ A

1144 DOH A4010 Home Health Aide 502 Merry Patterson 4 PT 2/25/1990 10.59 N/A N/ A

1145 DOH A4010 Home Health Aide 502 Dorothy Pierce 4 PT 12/3/2001 11.53 *(4) N/ A

1146 DOH A4010 Home Health Aide 502 Jacqueline 4 PT 11/1/2005 10.59 N/A N/ Preston-Gregor A

1147 DOH A4083 Home Health Aide 502 Deborah Stein 4 PT 7/12/2005 10.59 N/A N/ A

1148 DOH A4083 Home Health Aide 502 Betty Youmans 4 PT 8/27/2002 11.11 *(2) N/ A

1149 DOH A4083 Home Health Aide 502 Stephen Young 4 PT 10/3/1997 11.95 *(6) N/ A

1150 DOH A4010 Home Health Aide 502 Vacant 4 PT N/A 10.59 N/A N/ A

1151 DOH A4083 Home Health Aide 502 Vacant 4 PT N/A 10.59 N/A N/ A

1152 DOH A4010 Home Health Aide 502 Vacant 4 PT N/A 10.59 N/A N/ A DECEMBER 20, 2006 369

1153 DOH A4083 Home Health Aide 502 Vacant 4 PT N/A 10.59 N/A N/ A

1154 DOH A4083 HOSPICE Volunteer 282 Roberta 14 PT 3/1/1994 18.41 *(6) N/ Coordinator MacLean A

1155 DOH A4083 Licensed Practical 302 Lori Nolan 9 PT 12/11/2006 12.76 N/A N/ Nurse A

1156 DOH A4083 Licensed Practical 302 Ann Wallace 9 PT 5/5/2006 12.76 N/A N/ Nurse A

1157 DOH A4035 Nurse Practitioner 230 Cheryl Messing n/a PT 10/14/1998 31.69 N/A N/ A

1158 DOH A4035 Nurse Practitioner 230 Nancy Wilk n/a PT 6/4/1999 31.69 N/A N/ A

1159 DOH A4082 Nutrition Aide 508 Sophie 4 PT 10/16/2006 10.59 N/A N/ Chiantaretto A

1160 DOH A4103 Outreach Worker 506 Victoria 7 PT 11/20/2006 11.79 N/A N/ Cunningham A

1161 DOH A4103 Outreach Worker 506 Vacant 7 PT N/A 11.79 N/A N/ A

1162 DOH A4035 Public Health 240 Roxana 13 PT 9/29/2005 15.97 N/A N/ Educator Russotti A

1163 DOH A4010 Registered 243 Beth Allen n/a PD 9/21/2001 20.76 N/A N/ Professional Nurse A

1164 DOH A4083 Registered 243 Sharon Allen n/a PD 10/14/2005 20.76 N/A N/ Professional Nurse A

1165 DOH A4035 Registered 243 Elaine Dearcop n/a PD 6/16/2001 20.76 N/A N/ Professional Nurse A

1166 DOH A4010 Registered 243 Adrienne n/a PD 11/24/2006 20.76 N/A N/ Professional Nurse DeLorm A

1167 DOH A4083 Registered 243 Debra Dieter n/a PD 6/19/2003 20.76 N/A N/ Professional Nurse A

1168 DOH A4010 Registered 243 Margaret Faisst n/a PD 1/3/2001 20.76 N/A N/ Professional Nurse A

1169 DOH N/A Registered 243 Vicky Henry n/a PD 6/19/2006 20.76 N/A N/ Professional Nurse A 370 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1170 DOH A4010 Registered 243 Bonnie Jacobs- n/a PD 9/6/2006 20.76 N/A N/ Professional Nurse Logsdon A

1171 DOH A4010 Registered 243 Kathryn Link n/a PD 12/22/2005 20.76 N/A N/ Professional Nurse A

1172 DOH A4083 Registered 250 JoAnn n/a PD 8/18/1998 22.95 N/A N/ Professional Nurse McKeown A w/ BS 1173 DOH A4035 Registered 243 Christine n/a PD 6/20/2006 20.76 N/A N/ Professional Nurse Phelps A

1174 DOH A4010 Registered 243 Kelly Walker n/a PD 9/26/2005 20.76 N/A N/ Professional Nurse A

1175 DOH A4010 Registered 250 Desire Watkins n/a PD 9/17/1997 22.95 N/A N/ Professional Nurse A w/ BS 1176 DOH A4010 Registered 243 Sandra Yates n/a PD 3/15/2005 20.76 N/A N/ Professional Nurse A

1177 DOH A4010 Registered 250 Vacant n/a PD N/A 22.95 N/A N/ Professional Nurse A w/ BS 1178 DOH A4010 Registered 250 Vacant n/a PD N/A 22.95 N/A N/ Professional Nurse A w/ BS 1179 DOH A4010 Registered 250 Vacant n/a PD N/A 22.95 N/A N/ Professional Nurse A w/ BS 1180 DOH A4010 Registered 250 Vacant n/a PD N/A 22.95 N/A N/ Professional Nurse A w/ BS 1181 DOH N/A Registered 243 Vacant n/a PD N/A 20.76 N/A N/ Professional Nurse A

1182 DOH N/A Registered 243 Vacant n/a PD N/A 20.76 N/A N/ Professional Nurse A

1183 DOH A4010 Registered 250 Vacant n/a PD N/A 22.95 N/A N/ Professional Nurse A w/ BS 1184 DOH A4010 Registered 243 Vacant n/a PD N/A 20.76 N/A N/ Professional Nurse A

1185 DOH A4093 Summer Youth 887 Erica Beach N/A PT 6/28/2006 7.15 N/A N/ Worker A

1186 DOH A4093 Summer Youth 887 Marcus N/A PT 8/31/2006 7.15 N/A N/ Worker Mazurowski A DECEMBER 20, 2006 371

1187 DOH A4093 Summer Youth 887 Vacant N/A PT N/A 7.15 N/A N/ Worker A

1188 DOH A4093 Summer Youth 887 Vacant N/A PT N/A 7.15 N/A N/ Worker A

1189 DOH N/A Supervising Public 256 Vacant N/A PT N/A N/A N/A N/ Health Nurse A

1190 DOH N/A Supervising Public 256 Vacant N/A PT N/A N/A N/A N/ Health Nurse A

1191 HWAY D5110 Laborer 826 Vacant N/A seas N/A 9.42 N/A N/ A

1192 HWAY D5110 Laborer 826 Vacant N/A seas N/A 9.42 N/A N/ A

1193 HWAY D5110 Laborer 826 Vacant N/A seas N/A 9.42 N/A N/ A

1194 HWAY D5110 Laborer 826 Vacant N/A seas N/A 9.42 N/A N/ A

1195 HWAY D5110 Laborer 826 Vacant N/A seas N/A 9.42 N/A N/ A

1196 HWAY D5110 Laborer 826 Vacant N/A seas N/A 9.42 N/A N/ A

1197 HWAY D5110 Laborer 826 Vacant N/A seas N/A 9.42 N/A N/ A

1198 HWAY D5110 Laborer 826 Vacant N/A seas N/A 9.42 N/A N/ A

1199 HWAY D5110 Laborer 811 Vacant 5A seas N/A 9.42 N/A N/ A

1200 HWAY D5110 Laborer 811 Vacant 5A seas N/A 9.42 N/A N/ A

1201 HWAY D5110 Laborer 811 Vacant 5A seas N/A 9.42 N/A N/ A

1202 HIST A7510 Clerk/Typist 604 Sally Schmoldt 2 PT 9/21/2004 10.39 *(1) N/ A

1203 HIST A7510 Deputy County 212 Vacant 2A PT N/A 10.32 N/A N/ Historian A 372 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1204 MH A4310 Clerk/Typist 604 Sarah Franklin 2 PT 3/22/2005 10.43 N/A N/ A

1205 MH A4310 Mental Health Social Vacant N/A PT N/A N/A N/A N/ Work Aide Spanish A Speaking 1206 PERS A1430 Exam Monitor 833 Constance N/A PT 5/5/2001 10.34 N/A N/ Mothorpe A

1207 REC A1665 Records Inventory 638 Brenda Eddy 7 PT 10/3/2005 11.79 N/A N/ Clerk A

1208 REC A1665 Records Inventory 638 Lorie Stewart 7 PT 12/13/2002 13.15 *(6) N/ Clerk A

1209 SHER A3020 Civilian Dispatcher 605 Brad Austin 11 PT 11/10/2003 16.02 N/A N/ A

1210 SHER A3020 Civilian Dispatcher 605 Floyd Feather, 11 PT 5/7/2004 16.02 N/A N/ Jr. A

1211 SHER A3020 Civilian Dispatcher 605 Amanda 11 PT 7/12/2006 16.02 N/A N/ Merrick A

1212 SHER A3020 Civilian Dispatcher 605 Stephanie 11 PT 7/24/2006 16.02 N/A N/ Schroeder A

1213 SHER A3020 Civilian Dispatcher 605 Vacant 11 PT N/A 16.02 N/A N/ A

1214 SHER A3110 Clerk 603 Vacant 2 PT N/A 10.40 N/A N/ A

1215 SHER A3150 Typist 634 Vacant 2 PT N/A 10.40 N/A N/ A

1216 SHER A3150 Cook 808 Rosalie Vasile 9 PT 12/12/2005 13.18 N/A N/ A

1217 SHER A3150 Corrections Officer 199 Melinda Class 12A PT 12/1/2001 17.55 * N/ A

1218 SHER A3150 Corrections Officer 199 Alan 12A PT 12/12/2003 16.71 N/A N/ Derrenbacher A

1219 SHER A3150 Corrections Officer 199 Craig Howe 12A PT 4/24/2000 17.55 * N/ A

1220 SHER A3116 Corrections Officer 199 Kristine Hy 12A PT 3/13/2006 16.71 N/A N/ A DECEMBER 20, 2006 373

1221 SHER A3150 Corrections Officer 199 Ellen Knight 12A PT 9/7/2005 16.71 N/A N/ A

1222 SHER A3150 Corrections Officer 199 Benjamin 12A PT 8/1/2006 16.71 N/A N/ Mayes A

1223 SHER A3150 Corrections Officer 199 Matthew 12A PT 2/4/2002 16.71 N/A N/ 17.55* Orman A 2/4/07

1224 SHER A3150 Corrections Officer 199 Norman Scott 12A PT 7/26/2005 16.71 N/A N/ A

1225 SHER A3150 Corrections Officer 199 Zachary Scott 12A PT 6/2/2004 16.71 N/A N/ A

1226 SHER A3150 Corrections Officer 199 Joseph Stella 12A PT 3/22/1999 17.55 * N/ A

1227 SHER A3150 Corrections Officer 199 Vacant 12A PT N/A 16.71 N/A N/ A

1228 SHER A3150 Corrections Officer 199 Vacant 12A PT N/A 16.71 N/A N/ A

1229 SHER A3150 Corrections Officer 199 Vacant 12A PT N/A 16.71 N/A N/ A

1230 SHER A3150 Corrections Officer 199 Vacant 12A PT N/A 16.71 N/A N/ A

1231 SHER A3150 Corrections Officer 199 Vacant 12A PT N/A 16.71 N/A N/ A

1232 SHER A3150 Corrections Officer 199 Vacant 12A PT N/A 16.71 N/A N/ A

1233 SHER A3020 Courier 832 Christine Bovee 5 PT 3/25/1993 14.30 ** N/ A

1234 SHER A3116 Court Attendant 407 Vacant 10 PT N/A N/A N/A N/ A

1235 SHER A3110 Deputy Sheriff/ Road 402 Irving J. Barkan 13 PT 5/29/2006 18.26 N/A N/ Patrol A

1236 SHER A3110 Deputy Sheriff/ Road 402 Albert 13 PT 7/30/1990 20.09 ** N/ Patrol Brinkerhoff A

1237 SHER A3110 Deputy Sheriff/ Road 402 Joseph Caluorie 13 PT 4/30/1992 20.09 ** N/ Patrol A 374 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1238 SHER A3110 Deputy Sheriff/ Road 402 Andrew 13 PT 8/16/1991 20.09 ** N/ Patrol Chanler A

1239 SHER A3110 Deputy Sheriff/ Road 402 Gary A. Cicoria 13 PT 8/16/1991 20.09 ** N/ Patrol A

1240 SHER A3110 Deputy Sheriff/ Road 402 James Clark 13 PT 6/9/1987 20.09 ** N/ Patrol A

1241 SHER A3110 Deputy Sheriff/ Road 402 Jeffrey Faugh 13 PT 12/22/2003 18.26 N/A N/ Patrol A

1242 SHER A3110 Deputy Sheriff/ Road 402 Joseph Geer 13 PT 7/11/2006 7.15 N/A N/ trainee Patrol A

1243 SHER A3110 Deputy Sheriff/ Road 402 Martin 13 PT 7/11/2006 7.15 N/A N/ trainee Patrol Herkimer A

1244 SHER A3110 Deputy Sheriff/ Road 402 Robert Keeley 13 PT 3/26/2001 19.17 * N/ Patrol A

1245 SHER A3110 Deputy Sheriff/ Road 402 Sarah Klish 13 PT 8/29/2006 18.26 N/A N/ Patrol A

1246 SHER A3110 Deputy Sheriff/ Road 402 John W. 13 PT 8/28/1995 20.09 ** N/ Patrol Morgan A

1247 SHER A3110 Deputy Sheriff/ Road 402 Rebeccca Rice 13 PT 5/22/2006 18.26 N/A N/ Patrol A

1248 SHER A3110 Deputy Sheriff/ Road 402 Donald 13 PT 6/28/1966 20.09 ** N/ Patrol Richards A

1249 SHER A3110 Deputy Sheriff/ Road 402 Joseph 13 PT 9/12/2006 18.26 N/A N/ Patrol Rychlicki A

1250 SHER A3110 Deputy Sheriff/ Road 402 Raymond 13 PT 9/6/1994 19.17 * N/ Patrol Slattery A

1251 SHER A3110 Deputy Sheriff/ Road 402 William Smith 13 PT 10/10/2002 18.26 N/A N/ Patrol A

1252 SHER A3110 Deputy Sheriff/ Road 402 Daniel Vasile 13 PT 4/8/2005 18.26 N/A N/ Patrol A

1253 SHER A3110 Deputy Sheriff/ Road 402 Clark Young, 13 PT 1/1/1981 20.09 ** N/ Patrol Jr. A

1254 SHER A3110 Deputy Sheriff/ Road 402 Vacant 13 PT N/A 18.26 N/A N/ Patrol A DECEMBER 20, 2006 375

1255 SHER A3110 Deputy Sheriff/ Road 402 Vacant 13 PT N/A 18.26 N/A N/ Patrol A

1256 SHER A3110 Deputy Sheriff/ Road 402 Vacant 13 PT N/A 18.26 N/A N/ Patrol A

1257 SHER A3110 Deputy Sheriff/ Road 402 Vacant 13 seas N/A 18.26 N/A N/ Patrol A

1258 SHER A3110 Deputy Sheriff/ Road 402 Vacant 13 seas N/A 18.26 N/A N/ Patrol A

1259 SHER A3110 Deputy Sheriff/ 252 Vacant 15 seas N/A N/A N/A N/ Sergeant (Road A Patrol) 1260 SHER A3110 Deputy Sheriff/ 252 Vacant 15 seas N/A N/A N/A N/ Sergeant (Road A Patrol) 1261 DSS A6010 Caseworker 206 Kimberly 14 PT 2/7/2005 17.05 N/A N/ Keenan A

1262 DSS A6010 HEAP Examiner 608 Sandra LeBar 7 seas 9/11/2006 11.79 N/A N/ A

1263 DSS A6010 Summer Camp 822 Vacant N/A seas N/A 11.84 N/A N/ Worker A

1264 VET A6510 Clerk/Typist 604 Anne Marie 2 PT 5/1/2006 10.43 N/A N/ Fahy A

1265 WDS J6295 Employment & 637 Vacant N/A AT N/A 10.43 N/A N/ Training Activities A Supervisor 1266 WDS J6295 Employment & 637 Vacant N/A AT N/A 10.43 N/A N/ Training Activities A Supervisor 1267 WDS J6295 Employment & 637 Vacant N/A AT N/A 10.43 N/A N/ Training Activities A Supervisor 1268 WDS J6295 Employment & 637 Vacant N/A seas N/A 10.43 N/A N/ Training Activities A Supervisor 1269 WDS J6295 Employment & 637 Vacant N/A seas N/A 10.43 N/A N/ Training Activities A Supervisor 1270 WDS J6295 Employment & 637 Vacant N/A seas N/A 10.43 N/A N/ Training Activities A Supervisor 1271 WDS J6295 Employment & 636 Vacant N/A seas N/A 16.52 N/A N/ Training Counselor A 376 REPORT OF THE SUPERVISORS’ PROCEEDINGS

1272 WDS J6295 Employment & 636 Vacant N/A seas N/A 16.52 N/A N/ Training Counselor A

1273 WDS J6295 Employment & 636 Vacant N/A seas N/A 16.52 N/A N/ Training Counselor A

1274 WDS J6295 Employment & 636 Vacant N/A seas N/A 16.52 N/A N/ Training Counselor A

1275 WDS J6295 Employment & 219 Vacant N/A seas N/A 16.52 N/A N/ Training Counselor A

Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-475. EXTENDING MILITARY LEAVE BENEFITS PROVIDED BY RESOLUTION 2001-427 Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, Resolution 2001-427 was adopted in order to provide supplementary pay and continuation of benefits to eligible employees on military leaves; and WHEREAS, said resolution was scheduled to expire on December 31, 2002 unless extended; and WHEREAS, the resolution has been extended each year and is currently scheduled to expire on December 31, 2006, if not extended; and WHEREAS, the Ways & Means Committee supports another extension; now, therefore, be it RESOLVED, that the provisions of Resolution No. 2001-427 are hereby extended through December 31, 2007. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-476. ADOPTING 2007 MISCELLANEOUS WAGES Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, the 2007 miscellaneous wage rates are set as follows: MISCELLANEOUS PAY RATES – 2007 Title 2006 2007 Advanced Life Support Technicians 15.60 hr. 16.15 hr. CNA Trainee 7.83 hr. 8.10 hr. Emergency Medical Technician 10.40 hr. 10.76 hr. Neighborhood Assistant PT 10.18 hr. 10.54 hr. Summer Laborer 9.10 hr. 9.42 hr. Substitute Office for the Aging Positions Increase the 2006 rate of pay for each substitute Office for the Aging employee by 3.5% or to $7.15/hour, whichever is greater, to become effective January 1, 2007. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-477. AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE: DEPARTMENT OF HEALTH, SHERIFF’S DEPARTMENT Mr. Yendell presented the following resolution and moved its adoption: DECEMBER 20, 2006 377

RESOLVED, that the 2006 Hourly Employee Salary Schedule is amended as follows: Department of Health Create one full-time Outreach Worker position. Sheriff’s Department Create one full-time Principal Clerk position. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-478. APPOINTING WORKING FOREPERSON FOR CENTRAL SERVICES DEPARTMENT – FRASER Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2007 Department Head Salary Schedule is amended as follows: Central Services Appoint Jeffrey Fraser of 7449 College Street, Lima, New York 14485 to the Buildings and Grounds Working Foreperson position effective January 8, 2007, at an annual salary of $49,500.00. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-479. APPOINTING DEPUTY DIRECTOR OF LONG TERM CARE FOR THE CENTER FOR NURSING AND REHABILITATION – WHEELER Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the 2006 Department Head Salary Schedule is amended as follows: Center for Nursing & Rehabilitation Appoint Mark Wheeler of 9637 Bean Hill Road, Honeoye Falls, New York 14470 to the Deputy Director of Long Term Care position effective January 22, 2007, at an annual salary of $76,000.00. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted. Chairman asked Director of Long-Term Care Frank Bassett to comment on the recruitment process. F. Bassett thanked the members that participated in the process to recruit a Deputy Director of Long-Term Care. F. Bassett explained that several Supervisors met with Department Heads of the Center to determine the needs of the Center and it was determined that they wanted him to return as the Administrator of record. He reported that seven applications were received and through an interview process the Committee selected Mark Wheeler. F. Bassett stated he was pleased to introduce Mark Wheeler and is very enthusiastic about having him join the Center. Mark Wheeler indicated he was honored to be selected and indicated he was attracted to this position because of the vision and leadership of this County and Administration. Chairman Merrick congratulated Mark Wheeler.

RESOLUTION NO. 2006-480. ADOPTING THE LIVINGSTON COUNTY BREAST CANCER SCREENING LEAVE POLICY Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, New York State recently amended Civil Service Law §159-b to make its provisions applicable to New York State counties; WHEREAS, this law requires counties to provide employees with breast cancer screening leaves consistent with this law; and WHEREAS, the County wishes to adopt a Breast Cancer Screening Leave policy to comply fully with this law, now, therefore, be it RESOLVED that the Livingston County Breast Cancer Screening Policy, and incorporated herein by reference 378 REPORT OF THE SUPERVISORS’ PROCEEDINGS is hereby adopted. LIVINGSTON COUNTY BREAST CANCER SCREENING LEAVE POLICY A. POLICY: All Livingston County employees are eligible for up to four hours of paid breast cancer screening leave per year as required by New York State Civil Service Law section 159-b. This leave will not be deducted from an employee’s earned leave accruals. This leave may be used in segments of no less than one-half (1/2) hour for the following: Ø Breast cancer screenings, e.g. mammogram, etc.; Ø Subsequent follow-up consultations in connection with such screenings; and Ø Travel time to and from such appointments. B. EMPLOYEE PROCEDURES: Employees must comply with the following procedures to be eligible for such leave: 1. Make an advance request for time off from work, pursuant to departmental procedures, and receive approval of the request. 2. Notify the department head in writing that the leave is for breast cancer screening. 3. Provide proof of the breast cancer screening activity to the department head. Such proof may include: a. A doctor’s statement; b. A receipt showing the services provided; or c. Similar documentation specifically referencing the breast cancer screening activity. 4. Document the absence by showing the hours used for breast cancer screening activities together with a “N” code on any employee time and attendance document, time card or similar record. C. DEPARTMENT HEAD PROCEDURES: The department head is responsible for the following: 1. Posting this policy where other employee notices are posted. 2. Reviewing documentation in support of breast cancer screening leave requests to determine supports the request before authorizing the payment for such leave. a. Requests for leave may be approved before proof is provided. b. Payment may not be authorized, however, until proof is received. 3. Maintaining confidentiality of documentation received in support of breast cancer screening leaves. 4. Instructing department payroll staff in the proper inputting of such leave when authorized. 5. Insuring that eligible employees are paid appropriately and that leave time is coded properly in payroll. D. QUESTIONS : Questions regarding this policy should be directed to the Livingston County Personnel Office. This policy is not intended to create or provide any greater rights than those required by CSL §159-b. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-481. DIRECTING THE REAL PROPERTY TAX DIRECTOR TO SPREAD UNPAID WATER CHARGES ON 2007 TOWN OF YORK TAX ROLLS Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Town Supervisor of York, pursuant to Section 198 of the Town Law, reported to this Board a statement of unpaid water and sewer charges in York Consolidated Water District, Retsof Sewer District and York Sewer Districts #1 & #2, and WHEREAS, such statement of unpaid charges is on file with the Clerk of the Board, now, therefore, be it RESOLVED, that pursuant to Section 198 of the Town Law, the Real Property Tax Director is hereby authorized and directed to levy the sum stated in said statements against property liable, and state the amounts of the tax in a separate column in the 2007 Town of York tax roll under the name of “Water Rents”. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-482. DIRECTING THE REAL PROPERTY TAX DIRECTOR TO SPREAD UNPAID WATER CHARGES ON 2007 TOWNS OF AVON, CALEDONIA, GENESEO, GROVELAND, DECEMBER 20, 2006 379

LEICESTER, LIMA, MT. MORRIS, AND SPRINGWATER TAX ROLLS Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Town Supervisors of the Towns Of Avon, Caledonia, Geneseo, Groveland, Leicester, Lima, Mt. Morris, and Springwater, pursuant to Section 198 of the Town Law, have reported to this Board a statement of unpaid water charges in the Avon, Caledonia, Geneseo, Groveland, Leicester, Lima, Mt. Morris, and Springwater Water Districts, and WHEREAS, such statements of unpaid charges are on file with the Clerk of the Board, now, therefore, be it RESOLVED, that pursuant to Section 198 of the Town Law, the Real Property Tax Director is hereby authorized and directed to levy the sum stated in said statements against property liable, and state the amounts of the tax in a separate column in the 2007 Towns of Towns Of Avon, Caledonia, Geneseo, Groveland, Leicester, Lima, Mt. Morris, and Springwater tax roll under the name of “Water Rents”. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-483. PROVIDING FOR 2007 APPORTIONMENT OF COUNTY TAXES Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Ways and Means Committee submits the following table, based on assessed full valuation for the various towns of the County: 2007 EQUALIZATION AND APPORTIONMENT Total Assessed Valuation Full Values Real Property Taxable Assessed Value Towns Ratios (Res. #85-210 &2003-368) Equalized Real Property Franchise Avon $373,748,680 100.00 $373,748,680 $341,706,426 Caledonia 235,593,875 100.00 235,593,875 210,120,523 Conesus 157,166,204 100.00 157,166,204 150,757,016 Geneseo 467,372,011 100.00 467,372,011 425,309,565 Groveland 121,791,041 100.00 121,791,041 104,558,306 Leicester 114,959,461 100.00 114,959,461 98,639,684 Lima 238,025,959 100.00 238,025,959 217,371,143 Livonia 482,243,556 100.00 482,243,556 458,804,079 Mount Morris 161,622,032 100.00 161,622,032 141,826,431 North Dansville 202,141,753 100.00 202,141,753 189,473,439 Nunda 118,749,092 100.00 118,749,092 108,307,134 Ossian 41,362,665 100.00 41,362,665 35,171,568 Portage 36,851,507 100.00 36,851,507 30,479,801 Sparta 74,246,435 100.00 74,246,435 67,220,789 Springwater 105,610,190 100.00 105,610,190 97,272,510 West Sparta 61,283,381 100.00 61,283,381 51,804,228 York 196,876,420 100.00 196,876,420 165,460,694 TOTALS $3,189,644,262 100.00 $3,189,644,262 $2,894,283,336 % of County Tax Tax Rate Per $M of Assessed Towns Amount of Levy Based on Values Equalized Values Avon $2,356,452.67 .006 896 132 11.717566 Caledonia 1,485,398.85 .007 069 271 7.386212 Conesus 990,919.22 .006 572 956 4.927390 Geneseo 2,946,739.58 .006 928 458 14.652794 Groveland 767,881.90 .007 344 055 3.818327 Leicester 724,809.39 .007 348 051 3.604147 Lima 1,500,732.84 .006 904 011 7.462461 380 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Livonia 3,040,503.45 .006 627 019 15.119039 Mount Morris 1,019,012.68 .007 184 928 5.067086 North Dansville 1,274,486.11 .006 726 463 6.337439 Nunda 748,702.59 .006 912 773 3.722957 Ossian 260,788.01 .007 414 739 1.296780 Portage 232,345.63 .007 622 938 1.155349 Sparta 468,117.27 .006 963 876 2.327734 Springwater 665,862.91 .006 845 335 3.311033 West Sparta 386,386.28 .007 458 586 1.921323 York 1,241,288.62 .007 502 015 6.172363 TOTALS $20,110,428.00 100.000000 COUNTY TAX RATE .006 948 327 AVERAGE RATIO 1.000 000 000 now, therefore, be it RESOLVED, that these figures be approved as a basis for the apportionment of taxes for State and County purposes, and, be it, further RESOLVED, that the figures in the columns containing an apportionment of General Taxes be confirmed and that the figures be used in the forthcoming tax levy. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee Mr. Moore moved and Mr. Brooks seconded to amend the title of the resolution to read Providing for 2007 Apportionment of County Taxes. Carried. The roll was called as follows as amended: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-484. AUTHORIZING THE CHAIRMAN, THE CLERK OF THE BOARD AND THE REAL PROPERTY TAX DIRECTOR TO EXECUTE TAX WARRANTS FOR COLLECTION OF TAXES OF DECEMBER 29, 2006 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that warrants for the collection of taxes levied on the 2007 town tax rolls signed by the Chairman, Clerk of the Board and Real Property Tax Director with the seal affixed thereto, be issued under the date of December 29, 2006, and that such warrants shall direct the collectors of the several towns to collect and pay over the several amounts set forth in such tax rolls on or before the 1st day of April, 2007. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-485. CORRECTING TAX ROLL – TOWNS OF GENESEO AND SPARTA Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to two (2 parcels) applications for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Towns of Geneseo and Sparta on the tax rolls for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the applications for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax rolls so that the rolls can be corrected; and a notice of approval to the applicants, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector are hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for the applications. DECEMBER 20, 2006 381

Year, Town Chargebacks to Taxing Original Corrected Refund to & Premises Taxing Jurisdiction Tax Bill Tax Bill Owner Jurisdictions 1. 2007 GENESEO Livingston County $ 601.05 $ 601.05 $0.00 $ 0.00 MITRANO, Joseph, Jr. Geneseo Town Tax 285.61 285.61 0.00 0.00 Tax Map Number Geneseo Fire 30.10 30.10 0.00 0.00 82-1-23 Water #1 OccUnits 226.00 226.00 0.00 0.00 Unpd.LCWSA Swr. 299.20 0.00 0.00 299.20 Unpd.GeneseoWtr1 146.96 146.96 0.00 0.00 Total $1588.92 $1289.72 $0.00 $299.20

2. 2007 SPARTA Livingston County $ 0.00 $0.00 $0.00 $ 0.00 GRAY, Roger D. Liv. Co. Penalties 51.03 0.00 0.00 51.03 Tax Map Number Sparta Town Tax 0.00 0.00 0.00 0.00 149-1-40 Dans.Sch.Relevy 728.99 0.00 0.00 728.99 Sparta Fire/Amb. 100.63 0.00 0.00 100.63 Total $880.65 $0.00 $0.00 $880.65 Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-486. REPORTING NAMES FOR THE MEMORIAL PAGE FOR THE 2006 PROCEEDINGS Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that the Clerk of the Board call the roll and each Supervisor report the names of any former supervisors who have died during the year: Town Years Served Supervisor Portage 1998-2004 Dean Mehlenbacher Springwater 1974-1999 Howard J. Kramer Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-487. ESTABLISHING ORGANIZATIONAL MEETING FOR THE YEAR 2007 Mr. Yendell presented the following resolution and moved its adoption: RESOLVED, that this Board shall meet in the Assembly Room in the Livingston County Government Center, Geneseo, New York, at 1:30 P.M. on Tuesday, January 2, 2007, for the purpose of organizing the Board for the year 2007 and selecting a Chairman for that year, and, be it, further RESOLVED, that the Clerk of the Board shall mail to each member a written notice of the date, time and place of such meeting, stating that a Chairman will then be selected, such notice to be mailed to each member at least forty- eight hours before the date of such meeting, all pursuant to Section 151 of the County Law. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

RESOLUTION NO. 2006-488. AUTHORIZING THE CONSTRUCTION OF A SEWER COLLECTION AND TRANSMISSION SYSTEM FOR EXTENSION NO. 9 TO THE CONESUS LAKE SEWER DISTRICT IN AND FOR THE COUNTY OF LIVINGSTON, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $2,865,000, AND AUTHORIZING THE ISSUANCE OF $2,465,000 BONDS OF SAID COUNTY AND $400,000 382 REPORT OF THE SUPERVISORS’ PROCEEDINGS

GRANTS TO PAY COSTS THEREOF Mr. Yendell presented the following resolution and moved its adoption: WHEREAS, by proceedings heretofore duly had and taken pursuant to the County Law, the Board of Supervisors of the County of Livingston, New York, has duly established Extension No. 9 to the Conesus Lake Sewer District in said County at a maximum estimated cost of $2,465,000; and WHEREAS, a resolution was adopted by the Board of Supervisors on October 11, 2006 authorizing an increase in the maximum estimated cost by $400,000 to $2,865,000; and WHEREAS, such resolution was adopted subject to permissive referendum and the period of time in which a petition protesting such action has elapsed with no petition being filed; and WHEREAS, it is now desired to provide for the financing of the increased cost of the construction of a sewer collection and transmission system, including incidental improvements and expenses, to serve such Extension; and WHEREAS, all conditions precedent to the financing of the capital project hereinafter described, including compliance with the provisions of the State Environmental Quality Review Act, have been performed; now, therefore, be it RESOLVED, by the affirmative vote of not less than two-thirds of the total voting strength of the Board of Supervisors of the County of Livingston, New York, as follows: Section 1. The construction of a sewer collection and transmission system for Extension No. 9 to the Conesus Lake Sewer District in and for the County of Livingston, New York, consisting of sewer mains, pumping stations, land or rights-in-land, buildings and including original furnishings, equipment, machinery, apparatus, appurtenances, as well as incidental improvements and expenses in connection therewith, is hereby authorized at a maximum estimated cost of $2,865,000. Section 2. It is hereby determined that the plan for the financing of the aforesaid maximum estimated cost is (i) by the use of $400,000 of grants, and (ii) by the issuance of $2,465,000 bonds of said County hereby authorized to be issued therefor pursuant to the provisions of the Local Finance Law; provided, however, the amount of bonds to be issued shall be reduced to the extent of grants in aid received, there being $1,468,000 of additional grants anticipated therefor. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is forty years, pursuant to subdivision 4 of paragraph a of Section 11.00 of the Local Finance Law. It is hereby further determined that the maximum maturity of the bonds herein authorized will exceed five years. Section 4. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the County Treasurer, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said County Treasurer, consistent with the provisions of the Local Finance Law. Section 5. The faith and credit of said County of Livingston, New York, are hereby irrevocably pledged to the payment of the principal of and interest on such obligations as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such obligations becoming due and payable in such year. To the extent not paid from other sources, there shall annually be levied on all the taxable real property in said County a tax sufficient to pay the principal of and interest on such obligations as the same become due and payable. Section 6. All other matters except as provided herein relating to the bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue bonds with substantially level or declining annual debt service, and to issue and sell bonds to the New York State Environmental Facilities Corporation shall be determined by the County Treasurer, the chief fiscal officer of such County. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the County Treasurer shall determine consistent with the provisions of the Local Finance Law. Section 7. The power to issue and sell notes to the New York State Environmental Facilities Corporation pursuant to Section 169.00 of the Local Finance Law is hereby delegated to the County Treasurer. Such notes shall be of such terms, form and contents as may be prescribed by said County Treasurer consistent with the provisions of the Local Finance Law. Section 8. The County Treasurer is hereby further authorized, at her sole discretion, to execute a project financing and loan agreement, and any other agreements with the New York State Department of Environmental Conservation and/or the DECEMBER 20, 2006 383

New York State Environmental Facilities Corporation, including amendments thereto, and including any instruments (or amendments thereto) in the effectuation thereof, in order to effect the financing or refinancing of the specific object or purpose described in Section 1 hereof, or a portion thereof, by a serial bond, and, or note issue of said County in the event of the sale of same to the New York State Environmental Facilities Corporation. Section 9. The intent of this resolution is to give the County Treasurer sufficient authority to execute those applications, agreements, instruments or to do any similar acts necessary to effect the issuance of the aforesaid bonds and, or notes without resorting to further action of this Board of Supervisors. Section 10. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150 - 2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 11. The validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said County is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 12. This resolution supersedes the bond resolution dated February 9, 2005 except to the extent obligations have been previously issued thereunder. Section 13. This resolution, which takes effect immediately, shall be published in full or in summary form in Genesee Country Express and The Livingston County News, the official newspapers, together with a notice of the Clerk of the Board of Supervisors in substantially the form provided in Section 81.00 of the Local Finance Law. Dated at Geneseo, New York December 20, 2006 Ways and Means Committee The roll was called as follows (2/3 VOTE): Ayes - 1,702; Noes - 0; Absent – DiPasquale, 129; Adopted.

CLOSE PUBLIC HEARING The Chairman asked if anyone from the public or any Supervisor wished to speak at this time regarding the Public Hearing. No one wished to speak.

The Chairman declared the public hearing closed.

VOTE ON LOCAL LAW LOCAL LAW NO. D - 2006 - COUNTY OF LIVINGSTON PROVIDING SALARIES FOR CERTAIN COUNTY OFFICERS FOR THE YEAR 2007 BE IT ENACTED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF LIVINGSTON AS FOLLOWS: Section 1. Effective as hereinafter provided, the annual salary for each of the two Commissioners of Elections shall be increased by $2,150.00. Section 2. Effective as hereinafter provided, the annual salary of the Commissioner of Social Services shall be increased by $3,300.00. Section 3. Effective as hereinafter provided, the annual salary of the Director of Real Property Tax Services shall be increased by $2,600.00. Section 4. Effective as hereinafter provided, the annual salary of the County Highway Superintendent shall be increased by $2,850.00. Section 5. Effective as hereinafter provided, the annual salary of the County Treasurer shall be increased by $2,700.00. Section 6. Effective as hereinafter provided, the annual salary of the Personnel Officer shall be increased by $2,850.00. Section 7. Effective as hereinafter provided, the annual salary of the County Attorney shall be increased by $3,375.00. Section 8. Effective as hereinafter provided, the annual salary of the County Auditor shall be increased by $2,500.00. Section 9. Effective as hereinafter provided, the annual salary of the Public Defender shall be increased by $2,925.00. 384 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Section 10. All salaries set forth herein shall be effective as of January 1, 2007. Section 11. This Local Law shall take effect on the date of filing in the Office of the Secretary of State of the State of New York. Section 12. This Local Law is subject to permissive referendum. Dated at Geneseo, New York November 22, 2006 (introduced) December 20, 2006 (adopted) The roll was called as follows: Ayes - 1,626; Noes - 0; Absent – DiPasquale, 126; Adopted.

OTHER BUSINESS 1. Chairman of the Board Appointments GLOW WIB – Timothy Anderson and Jon Shay representing Business/Private Sector, serving at the pleasure of the Chairman

RECESS Chairman Merrick declared a recess.

OTHER BUSINESS continued 2. Republican and Democratic Caucuses

REPORT OF THE REPUBLICAN CAUCUS To the Board of Supervisors of Livingston County: At a meeting of the Board of Supervisors of the County of Livingston, the Undersigned, being the Republican members of such Board, designate the following newspapers for publication of the designated matters:

A. Livingston County News Local Laws, Notices, and other matters required to be published (Official Paper) B. Genesee Country Express Concurrent Resolutions, Tax Sale Notices C. Clarion Election Notices, Official Canvas

We certify that in designating the above newspapers we have considered the newspapers’ advocacy of the principles of the Republican Party, the newspapers’ support of the parties’ nominees and the circulation of the newspaper in Livingston County.

Dated at Geneseo, New York December 20, 2006

Mark J. Schuster, Chairman Daniel Pangrazio Ivan Davis Domenick J. Martello, Secretary Philip S. Brooks Eric Gott Mark Walker Brenda B. Donohue James C. Merrick Dennis Mahus Gary D. Moore David LeFeber

REPORT OF THE DEMOCRATIC CAUCUS To the Board of Supervisors of Livingston County: At a meeting of the Board of Supervisors of the County of Livingston, the Undersigned, being the Democratic members of such Board, designate the following newspapers for publication of the designated matters:

A. Genesee Country Express Local Laws, Notices, and other matters required to be published (Official Paper) B. Livingston County News Concurrent Resolutions, Tax Sale Notices C. Livingston County News Election Notices, Official Canvas

We certify that in designating the above newspapers we have considered the newspapers’ advocacy of the principles of the Democratic Party, the newspapers’ support of the parties’ nominees and the circulation of the newspaper in Livingston County. DECEMBER 20, 2006 385

Dated at Geneseo, New York December 20, 2006

J. Peter Yendell, Chairman Weston Kennison Gerald L. Deming, Secretary Charles J. DiPasquale (absent)

2. Geneseo Supervisor Kennison commented regarding an article on the front page of The Lake and Valley Clarion. He indicated that at this time there have not been any agreements regarding the Village of Geneseo sharing space in Millennium Drive Complex. At this time, no formal request has been made from the Village of Geneseo to the County, and if village Board members wish to do so, they should approach the County.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Schuster to adjourn until Wednesday, January 2, 2006 at 1:30 p.m. Carried.

The Board adjourned at 3:20 p.m.