Regular Session s2

Total Page:16

File Type:pdf, Size:1020Kb

Regular Session s2

REGULAR SESSION FIRST DAY

Wednesday, June 1, 2011

The Chairman called the Board to order, the roll was called and the following Representatives were found to be present:

Relic, Powers, Clark, Murphy, Fournier, Lindberg, Dubben, Johnson, McCarty, Schwerd, Rothenberger, Rowinski, Stuligross.

Under Privilege of the Floor, Barry Rowe stated that he is concerned about the recent increase of the rates at Copes Corners. Mr. Rowe stated that about 95% of the clientele are senior citizens. He pointed out that in the past 10-12 years there has been little upgrades to the facility. There is only electric. There is no hot water and no hot showers. He feels that with the increased rates, the park will lose business.

The minutes of May 4th were approved.

The following communications were read and ordered filed:

Minutes from the April 11th, 2011 Otsego County Planning Board and a notice of meeting and agenda for the May 9th Planning Board meeting.

Otsego County Soil and Water Conservation Board draft minutes of April 15th.

New York State Office for the Aging- informing the county that the 2011-2012 Annual Implementation Plan for Otsego County has been approved.

New York State Office for the Aging- notifying the county of a grant award for the Community Living Program for the period September 30, 2010 through September 29, 2011 in the amount of $33,334. Of the total amount, $25,000 is federal funding and $8,334 is state matching funds.

Michael Long- State Chairman of the NYS conservative party- asking the county to take the lead from the state and cap the amount collected at $.08 per gallon on gasoline.

Assemblyman Marc Butler- opinion on the proposed 2% property tax cap.

State of New York Department of Transportation- 1st qtr STOA payment.

State of New York Department of Transportation- asking for assistance in planning a capital project to address a bridge on NYS route 7 over CP Railroad in the Town of Worcester.

New York State Office of Parks, Recreation and Historic Preservation- informing the county that the Springfield Center Elementary School will be considered by the state review board for nomination to the National and State Registers of Historic Places. The following reports are on file with the Clerk of the Board: Montgomery, Otsego, Schoharie Solid Waste Management Authority- April revenues and GAT deliveries report.

Montgomery, Otsego, Schoharie Solid Waste Management Authority- April MOSA finances.

The reports of the Standing Committees were given and ordered filed.

Representative Lindberg moved for an executive session to discuss Personnel. Seconded, Johnson. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Motion carried.

The board meeting reconvened.

Representative Fournier moved to dispense with the reading of all reports and resolutions. Seconded, Lindberg. Total: 6,167: Ayes: 5,882; Absent: 285 – Stayton. Adopted. MORTGAGE TAX DISTRIBUTION – 2011

The Administration Committee presents the following report of Mortgage Tax Distribution made in accordance with reports of the County Clerk and County Treasurer and in compliance with the provisions of law. The committee has reconciled the distribution of Mortgage Tax from October 1, 2010 through March 31, 2011 as follows:

Amount Amount Amount Allocated To Apportioned Apportioned To Tax District Tax District To Villages City and Towns Oneonta City 42,697.80 42,697.80 Burlington 11,253.37 11,253.37 Butternuts 14,646.75 1,186.81 13,459.94 Cherry Valley 3,165.81 450.59 2,715.22 Decatur 4,458.70 4,458.70 Edmeston 8,585.38 8,585.38 Exeter 6,813.48 6,813.48 Hartwick 15,889.21 15,889.21 Laurens 15,307.62 429.90 14,877.72 Maryland 8,127.19 8,127.19 Middlefield 20,791.26 1,118.13 19,673.13 Milford 19,088.63 855.13 18,233.50 Morris 7,852.57 1,033.73 6,818.84 New Lisbon 2,119.75 2,119.75 Oneonta 33,410.30 33,410.30 Otego 18,093.57 2,644.40 15,449.17 Otsego 84,370.87 16,489.02 67,881.85 Pittsfield 4,418.12 4,418.12 Plainfield 7,493.34 7,493.34 Richfield 4,199.42 695.32 3,504.10 Roseboom 2,811.78 2,811.78 Springfield 12,382.03 12,382.03 Unadilla 32,310.09 3,903.95 28,406.14 Westford 3,450.78 3,450.78 Worcester 10,816.46 10,816.46 TOTALS $ 394,554.28 $ 28,806.98 $ 365,747.30

Dated: May 3, 2011

The Administration Committee offers the following resolution and moves its adoption: RESOLVED, that this Board issue its warrant to the County Treasurer for the distribution of the amount in his hands in accordance with the foregoing report.

Representative Lindberg moved for approval. Seconded, Relic. Oral vote. Total: 6,167; Ayes: 5,882; Absent: 285 – Stayton. Adopted.

RESOLUTION NO. 196-20110601

RESOLUTION – AUTHORIZING CHAIRMAN TO EXECUTE CONTRACT WITH KRISHNA MUDIGONDA, M.D. FOR PSYCHIATRIC MEDICAL SERVICES FOR OTSEGO COUNTY COMMUNITY SERVICES

FOURNIER, ROWINSKI, STAYTON, ROTHENBERGER

WHEREAS, there is a need for psychiatric medical services at the Otsego County Community Services Clinic; and

WHEREAS, Krishna Mudigonda, M.D. has expressed a willingness to provide such services; now, therefore, be it

RESOLVED, that the Chairman of this Board be and hereby is authorized to execute a contract with Krishna Mudigonda, M.D., 22 Oakwood Drive, New Hartford, New York 13413-2458, for psychiatric medical services for the Otsego County Community Services Clinic, for the period June 1, 2011 through December 31, 2011, at the rate of $90.00 per hour, for 512 hours, not to exceed $46,080 for the term of the contract; and be it further

RESOLVED, that said contract shall contain such other terms and provisions as are in the best interest of the County of Otsego; and be it further

RESOLVED, that the funds for this contract are included in the 2011 Mental Health Budget (4310) at line 4880-A and consist of 100% reimbursement from fees, state and federal aid/reimbursement.

Seconded, Clark. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285 – Stayton. Adopted.

RESOLUTION NO. 197-20110601(original) RESOLUTION – AMENDING RESOLUTION NO. 124-20110302 – AUTHORIZING CHAIRMAN OF THE BOARD TO EXECUTE AMENDED AGREEMENT WITH GERHARDT, LLC

POWERS, MCCARTY, MURPHY, ROWINSKI

WHEREAS, by Resolution No. 289-20081001, the Chairman of the Board was authorized to contract with Gerhardt, LLC for the preparation of a Long Range Solid Waste Management Plan for Otsego County at a total cost of $56,500.00; and

WHEREAS, Resolution No. 287-20100901 amended Resolution 289-20081001 to include additional services to cover transitional issues associated with the April 30, 2014 expiration of the May 1, 1989 Service Agreement among Otsego, Montgomery and Schoharie Counties and MOSA (the Service Agreement), at a cost of $16,500.00, for a contract term to continue until December 31, 2010, or an agreed upon extension of time to complete the services; and

WHEREAS, Resolution No. 124-20110302 amended Resolution No. 287- 20100901 to extend the term of the present agreement to December 31, 2011 for professional services in connection with transitional issues associated with the Service Agreement; and

WHEREAS, the County wishes to amend the agreement with Gerhardt LLC once again to include the terms as outlined below; now, therefore, be it

RESOLVED, that Resolution No. 124-20110302 is amended, and the Chairman of the Board is authorized to execute an amended agreement with Gerhardt, LLC, 107 Paris Road, New Hartford, New York 13413 to include the following terms:

● Prepare a report that examines three solid waste management options.

° No direct or indirect role for the County for waste transfer and disposal;

° Provision of waste transfer and disposal by the County using the existing transfer stations in Cooperstown and Oneonta;

° Provision of waste transfer and disposal by the County using a single new transfer station.

● Prepare the report at a cost of $125 per hour with a cap of $23,625; legal work to be billed at $200 per hour with a cap of $1,900; engineering support and the preparation of the conceptual site plan capped at $4,400; therefore, maximum bill will not exceed $29,925; and be it further

RESOLVED, that the amended agreement shall contain such other terms and provisions that are in the best interests of the County of Otsego; and be it further RESOLVED, that the funds for this amended agreement are included in the 2011 Solid Waste and Recycling Program Budget (8160-A) at line 4900, Contracts, and are 100% funded from the Solid Waste User Fee.

Seconded, Stuligross. Representative Relic moved to amend by eliminating the section that reads “ Provision of waste transfer and disposal by the County using a single new transfer station.” And reducing the $125 per hour with a cap of $23,625 to $20,000 with the maximum bill will not exceed from $29,925 to $26,300. Seconded, Powers. Roll call vote on amendment. Total: 6,167; Ayes: 4,006; Noes: 1,876- Fournier, Lindberg, Rowinski, Stuligross. Absent: 285- Stayton. Motion carried.

RESOLUTION NO. 197-20110601(amended)

RESOLUTION – AMENDING RESOLUTION NO. 124-20110302 – AUTHORIZING CHAIRMAN OF THE BOARD TO EXECUTE AMENDED AGREEMENT WITH GERHARDT, LLC

POWERS, MCCARTY, MURPHY, ROWINSKI

WHEREAS, by Resolution No. 289-20081001, the Chairman of the Board was authorized to contract with Gerhardt, LLC for the preparation of a Long Range Solid Waste Management Plan for Otsego County at a total cost of $56,500.00; and

WHEREAS, Resolution No. 287-20100901 amended Resolution 289-20081001 to include additional services to cover transitional issues associated with the April 30, 2014 expiration of the May 1, 1989 Service Agreement among Otsego, Montgomery and Schoharie Counties and MOSA (the Service Agreement), at a cost of $16,500.00, for a contract term to continue until December 31, 2010, or an agreed upon extension of time to complete the services; and

WHEREAS, Resolution No. 124-20110302 amended Resolution No. 287- 20100901 to extend the term of the present agreement to December 31, 2011 for professional services in connection with transitional issues associated with the Service Agreement; and

WHEREAS, the County wishes to amend the agreement with Gerhardt LLC once again to include the terms as outlined below; now, therefore, be it

RESOLVED, that Resolution No. 124-20110302 is amended, and the Chairman of the Board is authorized to execute an amended agreement with Gerhardt, LLC, 107 Paris Road, New Hartford, New York 13413 to include the following terms:

● Prepare a report that examines three solid waste management options.

° No direct or indirect role for the County for waste transfer and disposal;

° Provision of waste transfer and disposal by the County using the existing transfer stations in Cooperstown and Oneonta; ● Prepare the report at a cost of $125 per hour with a cap of $20,000; legal work to be billed at $200 per hour with a cap of $1,900; engineering support and the preparation of the conceptual site plan capped at $4,400; therefore, maximum bill will not exceed $26,300; and be it further

RESOLVED, that the amended agreement shall contain such other terms and provisions that are in the best interests of the County of Otsego; and be it further

RESOLVED, that the funds for this amended agreement are included in the 2011 Solid Waste and Recycling Program Budget (8160-A) at line 4900, Contracts, and are 100% funded from the Solid Waste User Fee.

Roll call vote on Resolution as amended. Total: 6,167; Ayes: 4,724; Noes: 1,158- Fournier, Lindberg; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 198-20110601

RESOLUTION – AMENDING RESOLUTION NO. 267-20100901 – AUTHORIZING CHAIRMAN OF THE BOARD TO EXECUTE AN AMENDED CONTRACT WITH DELTA ENGINEERS FOR PROGRAM MANAGEMENT SERVICES FOR ADMINISTRATION OF THE MULTI-JURISDICTIONAL ROAD PRESERVATION PROGRAM

MCCARTY, RELIC, LINDBERG, SCHWERD

WHEREAS, by Resolution No. 267-20100901, the Chairman of the Board was authorized to contract with Delta Engineers, Architects and Land Surveyors, P.C., 860 Hooper Road, Endwell, New York 13760, for traffic and road network engineering consulting services for the purpose of creating a road network assessment study and multi-jurisdictional road preservation program at a cost not to exceed $23,000.00; and

WHEREAS, it is in the best interest of the County of Otsego to amend the existing contract with Delta Engineers to include a “program management” service component for the purpose of providing management services for the administration of the road preservation program for Otsego County and the participating municipalities; now, therefore, be it

RESOLVED, that Resolution No. 267-20100901 be and hereby is amended, and the Chairman of this Board is authorized to execute an amended contract with Delta Engineers to include a “program management” service component for the purpose of providing management services for the administration of the road preservation program for Otsego County and the participating municipalities, at a cost of $3,500.00 per month, based upon twelve (12) hours per week, for the period commencing June 1, 2011 and ending December 31, 2011, for a total amount not to exceed $24,500.00; and be it further

RESOLVED, that the amended contract shall contain such other conditions as deemed in the best interest of the County; and be it further

RESOLVED, that the funding for this amended contract shall be included in the Solid Waste Budget (8160-A) at line 4900, Contracts.

Seconded, Johnson. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 199-20110601

RESOLUTION – APPROVING TEMPORARY HIRE IN CHEMICAL DEPENDENCIES CLINIC (ADDICTIONS COUNSELOR)

FOURNIER, ROWINSKI, STAYTON, ROTHENBERGER

WHEREAS, the Health and Education Committee of this Board approved the temporary hire of an Addictions Counselor for the Chemical Dependencies Clinic; now, therefore, be it

RESOLVED, that the Director of Community Services is hereby approved to hire the following, effective immediately, for a period not to exceed ninety (90) days:

Addictions Counselor, full-time, Grade 14, $33,412 - $39,527 ($1,223) and be it further

RESOLVED, that the funding for this position is included in the 2011 Alcoholism Budget (4250-A) at line 1000 Personal Service; said funding to be provided through fees and state aid; and be it further

RESOLVED, that the Clerk of the Board is authorized and directed to forward a copy of this resolution to the County Treasurer and to the Personnel Officer.

Seconded, Lindberg. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 200-20110601

RESOLUTION – APPROVING FILLING OF POSITION IN THE CLERK OF THE BOARD/COUNTY AUDITOR’S DEPARTMENT (DEPUTY CLERK OF THE BOARD/AUDITOR)

JOHNSON, LINDBERG, MURPHY, STULIGROSS

WHEREAS, Resolution No. 242-20091021 froze the filling of current vacant employment positions, funded or unfunded, and filling of other previously created positions as yet unfilled without the formal approval of the Parent Committee and a County Board Resolution; and WHEREAS, the Administration Committee of this Board approved the filling of a certain position in the Clerk of the Board/Auditor’s Department, as set forth below; now, therefore, be it

RESOLVED, that the Clerk of the Board is hereby approved to fill the following vacant funded position, effective immediately:

Deputy Clerk of the Board/Auditor Managerial/Confidential $36,987 per year and be it further

RESOLVED, that the funding for this position is included in the 2011 Board of Representatives (1010-A) and County Auditor (1320-A) at line 1000 Personal Service.

Seconded, Relic. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285-Stayton. Adopted.

RESOLUTION NO. 201-20110601

RESOLUTION – APPOINTING COUNTY SUPERINTENDENT OF HIGHWAYS

MCCARTY, RELIC, LINDBERG, SCHWERD

RESOLVED, that pursuant to Section 100 of the Highway Law, Ronald P. Tiderencel be and hereby is appointed Superintendent of Highways of the County of Otsego, to a four year term, commencing July 6, 2011 and expiring July 5, 2015, and the County Superintendent of Highways shall be entitled to receive from the County payment of all expenses incurred in the performance of his duties as County Superintendent of Highways; and be it further

RESOLVED, that the funding for this position is included in the 2011 Highway Administration Budget (D5010) at line 1000 Personal Service.

Seconded, Rothenberger, Fournier. Roll call vote. Total: 6,167; Ayes: 5,020; Noes: 862- McCarty, Schwerd; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 202-20110601

RESOLUTION – APPROVING APPOINTMENT OF DEPUTY COUNTY SUPERINTENDENT OF HIGHWAYS

MCCARTY, RELIC, LINDBERG, SCHWERD

WHEREAS, Ronald P. Tiderencel, Otsego County Superintendent of Highways, has filed with this Board the designation of Kevin Flint as Deputy County Superintendent of Highways; now, therefore, be it

RESOLVED, that pursuant to Section 102-a of the Highway Law, the appointment of Kevin Flint as Deputy County Superintendent of Highways be and the same is hereby approved; and be it further

RESOLVED, that the term of office of such Deputy County Superintendent of Highways is fixed to run for a term commencing July 6, 2011 and expiring July 5, 2015, the last day of the term of the appointment of Superintendent Tiderencel, with power and authority in the County Superintendent of Highways to terminate such appointment at his pleasure; and be it further

RESOLVED, that the funds for this position are included in the 2011 Highway Administration Budget (D5010) at line 1000 Personal Service.

Seconded, Fournier. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 203-20110601

RESOLUTION – APPROVING TEMPORARY HIRE IN OFFICE OF EMPLOYMENT & TRAINING (SUMMER YOUTH COUNSELORS)

FOURNIER, ROWINSKI, STAYTON, ROTHENBERGER

WHEREAS, on May 13, 2011, the Health and Education Committee of this Board approved the temporary hire of two (2) Summer Youth Counselors in the Office of Employment and Training; now, therefore, be it

RESOLVED, that the Associate Employment & Training Counselor is hereby approved to hire two (2) temporary Summer Youth Counselors, Grade 10, $15.7088 per hour, effective June 1, 2011 to September 9, 2011; and be it further

RESOLVED, that the funding for these positions is included in the 2011 WIA Program Budget at 6294-1000-CD, 6294-4000-CD and 6294-8000-CD, and is 100% reimbursable through State TANF funds; and be it further

RESOLVED, that the Clerk of the Board is authorized and directed to forward a copy of this resolution to the County Treasurer and to the Personnel Officer.

Seconded, Lindberg. Roll call vote. Total: 6,167; Ayes: 5,494; Absent: 673- Stuligross, Stayton. Adopted.

RESOLUTION NO. 204-20110601

RESOLUTION – APPROVING FILLING OF POSITION IN PUBLIC HEALTH NURSING (PUBLIC HEALTH NURSE)

FOURNIER, ROWINSKI, STAYTON, ROTHENBERGER

WHEREAS, Resolution No. 242-20091021 froze the filling of current vacant employment positions, funded or unfunded, and filling of other previously created positions as yet unfilled without the formal approval of the Parent Committee and a County Board Resolution; and

WHEREAS, on May 13, 2011, the Health and Education Committee of this Board approved the filling of a position in the Public Health Nursing Department, as set forth below; now, therefore, be it

RESOLVED, that the Director of Public Health is hereby approved to fill the following vacant funded position, effective June 13, 2011:

Public Health Nursing, Grade 14E, $38,183 - $44,323 ($1,228) and be it further

RESOLVED, that the funding for this position is included in the 2011 Public Health Nursing Budget (4072-A) at line 1000 Personal Service.

Seconded, Lindberg. Roll call vote. Total: 6,167; Ayes: 5,494; Absent: 673- Stuligross, Stayton. Adopted.

RESOLUTION NO. 205-20110601

RESOLUTION – APPROVING FILLING OF POSITION IN DEPARTMENT OF SOCIAL SERVICES (CASEWORKER)

CLARK, ROTHENBERGER, POWERS, ROWINSKI

WHEREAS, Resolution No. 242-20091021 froze the filling of current vacant employment positions, funded or unfunded, and filling of other previously created positions as yet unfilled without the formal approval of the Parent Committee and a County Board Resolution; and

WHEREAS, the Human Services Committee of this Board approved the filling of a certain position in the Department of Social Services, as set forth below; now, therefore, be it

RESOLVED, that the Commissioner of Social Services is hereby approved to fill the following vacant funded position, effective immediately:

Caseworker, School-Based Preventive, Grade 12, $30,583 - $36,138 ($1,111) and be it further

RESOLVED, that the funding for this position is included in the 2011 Social Services Administration Budget (6010-A) at line 1000 Personal Service with reimbursement as follows: 50% federal, 37.5% state and 12.5% paid by the school district.

Seconded, Lindberg. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted. RESOLUTION NO. 206-20110601

RESOLUTION – APPROVING FILLING OF POSITION IN DEPARTMENT OF SOCIAL SERVICES (SOCIAL WELFARE EXAMINER)

CLARK, ROTHENBERGER, POWERS, ROWINSKI

WHEREAS, Resolution No. 242-20091021 froze the filling of current vacant employment positions, funded or unfunded, and filling of other previously created positions as yet unfilled without the formal approval of the Parent Committee and a County Board Resolution; and

WHEREAS, the Human Services Committee of this Board approved the filling of a certain position in the Department of Social Services, as set forth below; now, therefore, be it

RESOLVED, that the Commissioner of Social Services is hereby approved to fill the following vacant funded position, effective immediately:

Social Welfare Examiner, Grade 8, $25,677 - $30,247 ($914), in Medicaid Unit, with reimbursement through MA CAP payment and be it further

RESOLVED, that the funding for this position is included in the 2011 Social Services Administration Budget (6010-A) at line 1000 Personal Service with reimbursement as stated above.

Seconded, Fournier. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 207-20110601

RESOLUTION – CREATING POSITION IN DEPARTMENT OF SOCIAL SERVICES (CLERK)

JOHNSON, LINDBERG, MURPHY, STULIGROSS

RESOLVED, that the following position is created in the Department of Social Services, effective immediately:

Clerk, Grade 5, $22,581 - $26,546 ($793) and be it further

RESOLVED, that the funding for this position is included in the 2011 Social Services Administration Budget (6010-A) at line 1000 Personal Service with reimbursement as follows: 51% federal, 14% state and 35% local cost; and be it further RESOLVED, that the Clerk of the Board be and hereby is authorized and directed to forward a copy of this resolution to the County Treasurer and to the Personnel Officer.

Seconded, Clark. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 208-20110601

RESOLUTION - ABOLISHING POSITION IN DEPARTMENT OF SOCIAL SERVICES (ACCOUNT CLERK)

CLARK, ROTHENBERGER, POWERS, ROWINSKI

RESOLVED, that the following position is abolished in the Department of Social Services, effective immediately:

Account Clerk, Grade 6, Position #2, $23,564 - $27,719 ($831) and be it further

RESOLVED, that the Clerk of this Board be and hereby is authorized and directed to forward a copy of this resolution to the Otsego County Personnel Officer and to the County Treasurer.

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 209-20110601

RESOLUTION - APPOINTING MEMBER TO THE LOCAL EARLY INTERVENTION COORDINATING COUNCIL

FOURNIER, ROWINSKI, STAYTON, ROTHENBERGER

RESOLVED, that the following individual is hereby appointed a member of the Local Early Intervention Coordinating Council:

ANNE E. RODE Itinerant & Related Services Supervisor ONC BOCES 2020 Jump Brook Road PO Box 382 Grand Gorge, NY 12434 Term expiring December 31, 2012

Seconded, Schwerd. Oral vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted. RESOLUTION NO. 210-20110601

RESOLUTION – APPROVING APPOINTMENT OF MEMBERS TO OTSEGO COUNTY PLANNING BOARD

SCHWERD, CLARK, JOHNSON, STULIGROSS

WHEREAS, Floyd S. Dubben, Jr., Chairman of this Board, has made appointments to the Otsego County Planning Board, pursuant to Section 239-c of the General Municipal Law; now, therefore, be it

RESOLVED, that the appointments be and the same are hereby approved for the terms indicated as follows:

PHILLIP DURKIN 1112 Co Hwy 51 Cherry Valley, NY 13320 Term three (3) years, expiring June 30, 2014

SCOTT FICKBOHM Otsego County Soil & Water Conservation District 967 Co Hwy 33 Cooperstown, NY 13326 Term three (3) years, expiring June 30, 2014

BETTY ANNE SCHWERD 806 Betty Annes Rd Hartwick, NY 13348 Term three (3) years, expiring June 30, 2014

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 4,424; Noes: 1458- Fournier, Relic, McCarty; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 211-20110601

RESOLUTION - APPOINTING MEMBERS TO TRAFFIC SAFETY BOARD

RELIC, MCCARTY, FOURNIER, POWERS

RESOLVED, that pursuant to Section 1673 of the Vehicle and Traffic Law of the State of New York and Otsego County Local Law Nos. 1 of 1971 and 1 of 2009, the following persons be and hereby are appointed to the Otsego County Traffic Safety Board:

MICHAEL ADAMS NYSDOT Lower Oneida Street Oneonta, New York 13820 Term expiring June 30, 2014

SERGEANT GEORGE FLAVELL Oneonta City Police 79 Main Street Oneonta, New York 13820 Term expiring June 30, 2014

CAMERON ALLISON Otsego County Undersheriff 172 County Highway 33W Cooperstown, New York 13326 Term expiring June 30, 2014

BARTON INGERSOLL Director of Public Safety SUNY Oneonta Oneonta, New York 13820 Term expiring June 30, 2014

DEPUTY RON JOHNSTON Otsego County Sheriff’s Office 172 County Highway 33W Cooperstown, New York 13326 Term to expire June 30, 2014

CHIEF DIANA NICOLS Cooperstown Police Department 22 Main Street Cooperstown, New York 13326 Term to expire June 30, 2014

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,462; Abstained: 420- Dubben; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 212-20110601

RESOLUTION – APPROVING APPOINTMENT OF MEMBERS TO THE WORKFORCE INVESTMENT BOARD FOR CHENANGO, DELAWARE AND OTSEGO COUNTIES

FOURNIER, ROWINSKI, STAYTON, ROTHENBERGER

RESOLVED, that the following appointment be and is hereby approved for the Chenango, Delaware, Otsego Workforce Investment Board:

CHRIS KUHN (Job Corp Rep) Job Corps 21 Homer Folks Avenue Oneonta, NY 13820 Term expiring June 30, 2014

PETER LIVSHIN (Education Rep) Superintendent Milford School District 42 W. Main Street Milford, NY 13807 Term expiring June 30, 2014

RICHARD BOHMAN (Title IV Rep) Asst. District Manager VESID 44 Hawley Street Binghamton, NY 13901 Term expiring June 30, 2014

Seconded, McCarty. Oral vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 213-20110601

RESOLUTION – AUTHORIZING THE CHAIRMAN OF THE BOARD TO ENTER INTO A MEMORANDUM OF UNDERSTANDING WITH MADISON COUNTY IN THE DEVELOPMENT AND SHARING OF A RADIO TOWER SITE IN THE TOWN OF PLAINFIELD

RELIC, MCCARTY, FOURNIER, POWERS

WHEREAS, Otsego County owns and operates a radio system within Otsego County with a tower site at 280 Adams Pond Road in the Town of Plainfield; and

WHEREAS, Madison County wishes to develop a radio communications site at 280 Adams Pond Road in the Town of Plainfield; and

WHEREAS, Otsego County and Madison County have determined that it is to their mutual benefit to share resources at this site; and

WHEREAS, Otsego County has retained Blue Wing Consulting to provide a bid design for a next generation radio system that has identified the radio site on Adams Pond Road in the Town of Plainfield as a co-location site; and

WHEREAS, Madison County wishes to develop the Noah’s Rump site as part of their new radio system and agrees to partner with Otsego County to share certain costs to be determined by attachments to the MOU as the project moves forward; now, therefore, be it

RESOLVED, that the Chairman of the Board be and is hereby authorized to enter into a MOU on behalf of the County of Otsego with the County of Madison to share resources and expenses in the development of the Noah’s Rump Radio Site in the Town of Plainfield, in the form as is on file with the Clerk of the Board.

Seconded, Schwerd, Lindberg. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 214-20110601

RESOLUTION – SUPPORTING REQUEST OF THREE COUNTIES FOR GOVERNOR CUOMO TO MEET WITH REPRESENTATIVES IN MONTGOMERY COUNTY

SCHWERD, CLARK, JOHNSON, STULIGROSS

WHEREAS, the Chairmen of the Boards of Representatives of Montgomery, Otsego and Schoharie Counties have met and are collectively asking that Governor Cuomo come to Montgomery County to meet with them, and other elected officials and their colleagues, regarding consolidation of services and other concerns of the three counties, in particular, capping state mandates on local counties, towns and villages; now, therefore, be it

RESOLVED, the Otsego County Board of Representatives hereby supports the request of all three counties for Governor Cuomo to visit Montgomery County to meet with elected officials and colleagues of Montgomery, Otsego and Schoharie Counties regarding their strategies for consolidating services and addressing other concerns of the three counties, in particular, capping state mandates on local counties, towns and villages.

Seconded, Lindberg. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 215-20110601

RESOLUTION –ESTABLISHING THE STANDARD WORK DAY AND REPORTING DAYS FOR THE NYS AND LOCAL EMPLOYEES RETIREMENT SYSTEM FOR CERTAIN COUNTY OFFICIALS

JOHNSON, LINDBERG, MURPHY, STULIGROSS

RESOLVED, that the Otsego County Board of Representatives hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees’ Retirement System based on the record of activities maintained and submitted by these officials to the Clerk of this legislative body:

TITLE NAME STANDA TERM PARTICI DAYS/ TIER NOT RD BEGINS/ PATES MONT 1 SUBMITT WORK ENDS IN H (Chec ED DAY EMPLOY (Based k only (Check (Hrs/Day) ER’S on if box if no TIME Record memb record of KEEPIN of er is activities complete d or G timekeepi SYSTEM Activite in Tier ng (Y/N) s) 1) system) ELECTED OFFICIALS 01/01/20 County 10- Representat Kathleen 12/31/20 ive Clark 6 11 N 15.06 01/01/20 County 10- Representat Floyd 12/31/20 ive Dubben 6 11 N 20.00 01/01/20 County 10- Representat Stephen 12/31/20 ive Fournier 6 11 N 9.51 01/01/20 County 10- Representat James 12/31/20 ive Johnson 6 11 N 18.33 01/01/20 County 10- Representat Donald 12/31/20 ive Lindberg 6 11 N 20.00 01/01/20 County 10- Representat James 12/31/20 ive Powers 6 11 N 13.06 01/01/20 County 10- Representat Gregory 12/31/20 ive Relic 6 11 N 16.53 01/01/20 County Catherine 10- Representat Rothenberge 12/31/20 ive r 6 11 N 15.11 01/01/20 County 10- Representat Linda 12/31/20 ive Rowinski 6 11 N 6.31 01/01/20 County 10- Representat Betty Anne 12/31/20 ive Schwerd 6 11 N 20.00 01/01/20 County 10- Representat Martha 12/31/20 ive Stayton 6 11 N 5.41 Coroner James 6 01/01/20 Y N/A 08- 12/31/20 Magee 11

7 (Sept- 01/01/20 Kathleen June) 08- County Sinnott 6(July- 12/31/20 Clerk Gardner Aug) 11 N 20.00 7 (Sept- 01/01/20 June) 08- District 6(July- 12/31/20 Attorney John Muehl Aug) 11 N 20.00 7 (Sept- 01/01/20 June) 11- Richard 6(July- 12/31/20 Sheriff Devlin, Jr. Aug) 14 N 20.00 7 (Sept- 01/01/20 June) 10- Daniel 6(July- 12/31/20 Treasurer Crowell Aug) 13 N 20.00 APPOINTED OFFICIALS 7 (Sept- 01/01/20 Assistant June) 08- District William 6(July- 12/31/20 Attorney Green Aug) 11 N 8.01 7 (Sept- 01/01/20 Assistant June) 08- District Marvin 6(July- 12/31/20 Attorney Parshall, Jr. Aug) 11 N 8.12 7 (Sept- 01/01/20 Assistant June) 10- Public Dolores 6(July- 12/31/20 Defender Fogarty Aug) 11 N 20.00 X 7 (Sept- 01/01/20 Assistant June) 10- District Robert 6(July- 12/31/20 Attorney Gouldin Aug) 11 N 15.54 7 (Sept- 01/01/20 Assistant June) 10- District Edward 6(July- 12/31/20 Attorney Gozigian Aug) 11 N ------X 7 (Sept- 01/01/20 Assistant June) 10- Public Bruce 6(July- 12/31/20 Defender Maxson Aug) 11 N 16.57 Chief 7 (Sept- 01/01/20 Assistant June) 08- District Michael 6(July- 12/31/20 Attorney Getman Aug) 11 N 15.30 Clerk of the Carol 7 (Sept- 01/05/20 Y N/A Board McGovern June) 11- 6(July- 12/31/20 Aug) 11 7 (Sept- 10/01/20 Commission June) 08- er of Social 6(July- 09/30/20 Services Joyce Boyd Aug) 13 Y N/A 7 (Sept- 01/01/20 June) 10- County Ellen 6(July- 12/31/20 Attorney Coccoma Aug) 11 N 17.43 7 (Sept- 01/01/20 Deputy June) 10- Clerk of the 6(July- 12/31/20 Board Lynn Vogel Aug) 11 Y N/A Deputy 7 (Sept- 10/01/20 Commission June) 08- er of Social Eve 6(July- 09/30/20 Services Bouboulis Aug) 13 Y N/A 7 (Sept- 01/01/20 Deputy June) 08- County Correne 6(July- 12/31/20 Clerk Fellone Aug) 11 Y N/A Deputy Emergency 7 (Sept- 01/01/20 Services June) 10- Coordinator William 6(July- 12/31/20 (fire) Johnston, Jr. Aug) 11 N 1.43 Deputy 7 (Sept- 07/06/20 Highway June) 07- Superintend 6(July- 07/05/20 ent Kevin Flint Aug) 11 Y N/A 7 (Sept- 01/01/20 June) 10- Deputy 6(July- 12/31/20 Treasurer Vacant Aug) 13 Y N/A Director of 7 (Sept- 01/01/20 Information June) 10- Technologie Brian 6(July- 12/31/20 s Pokorny Aug) 11 Y N/A Director of Real 7 (Sept- 02/09/20 Property June) 11- Tax Hank 6(July- 09/30/20 Services Schecher Aug) 13 Y N/A Director of 7 (Sept- 01/01/20 Veterans June) 10- Service 6(July- 12/31/20 Agency Tex Seamon Aug) 11 Y N/A Emergency Kevin Ritton 7 (Sept- 03/02/20 Y N/A Services June) 11- Coordinator 6(July- 12/31/20 Aug) 12 7 (Sept- 07/06/20 Highway June) 07- Superintend Ronald 6(July- 07/05/20 ent Tiderencel Aug) 11 Y N/A 7 (Sept- 10/16/20 June) 06- Personnel Jeanette 6(July- 10/15/20 Officer Gliha Aug) 12 Y N/A 7 (Sept- 01/01/20 June) 10- Public Richard 6(July- 12/31/20 Defender Rothermel Aug) 11 N 20.00

Seconded, Schwerd. Roll call vote. Total: 6,167; Ayes: 3,537; Noes: 2,345- Relic, Murphy, Fournier, McCarty, Stuligross. Absent: 285- Stayton. Adopted.

RESOLUTION NO. 216-20110601

RESOLUTION – AMENDING RESOLUTION NO. 147 OF 2008- ESTABLISHING AN AMENDED FEE SCHEDULE FOR BUILDING PERMIT AND FIRE INSPECTION FEES

RELIC, MCCARTY, FOURNIER, POWERS

WHEREAS, the Board has heretofore adopted Resolution No. 147-2008, establishing an amended fee schedule for building permit and fire inspections fees; and

WHEREAS, it is appropriate to increase the fees for building permits and fire inspections; now, therefore, be it

RESOLVED, that Resolution 147-2008 is hereby amended, and effective immediately, the following building permit and fire inspection fees are amended as follows:

General rules regarding fees:  Permit application fees are doubled if work is started without a permit  $100.00 – No Show fee o If an inspection must be cancelled, notice must be made by the property owner/manager to the Code Enforcement Office at least 24 hours in advance

One and Two Family Dwellings – New Construction (excluding modular homes)  Permit application fees based upon area of habitable space  $200.00 – up to 1,500 square feet  $320.00 – 1,501 to 2,000 square feet  $540.00 – 2,001 to 3,000 square feet  $800.00 – 3,001 to 4,000 square feet  $ .20 – per additional square foot over 4,000 square feet

Foundations (without further construction)  $50.00 – foundation only  Issued at the discretion of the Code Enforcement Officer  For all residential and commercial projects

Manufactured Homes  Includes modular and mobile homes  Includes new and used  Includes replacement and relocation  Includes within and outside of a mobile home park  Permit application fees based upon area of habitable space  $100.00 – per section  $100.00 – per each additional 1,000 square feet of finish work for 2nd floor of a modular home

Residential – Storage Buildings, Garages, and Carports  Includes attached and unattached  Includes alterations, additions and repairs excluding dwelling unit  $50.00 – 144 to 300 square feet  $100.00 – 301 to 1,500 square feet  $200.00 – over 1,500 square feet

Residential – Alterations, Additions, Repairs and Conversions to Existing One and Two Family Dwellings (includes manufactured homes)  Excludes attached garages  $100.00 – up to 500 square feet  $200.00 – 501 to 1,000 square feet  $400.00 – 1,001 to 2,000 square feet  $.10 – per additional square foot over 2,000 square feet

Residential – Unenclosed Porches and Decks  $30.00 – up to 300 square feet  $50.00 – 301 to 1,000 square feet  $100.00 – over 1,000 square feet

Commercial – New Construction, Additions, Alterations and Conversions to Industrial, Places of Assembly, Institutional, Business, Mercantile, Commercial Storage and Multiple Dwellings  Permit application fees based upon area of actual work area excluding crawl space and attic space  $.26 – per square foot  $200.00 – minimum fee  **County Owned buildings – no fee**

Commercial – Miscellaneous Utility Buildings  Includes, but not limited to, buildings associated with communication towers, wind towers and gas production/exploration  $150.00 – per building

Petroleum Storage Tanks  Includes underground and above ground  Includes new installations, replacement and reconditioned units  $100.00 – per tank

Septic Systems  Includes new installations  Includes replacement of any or all parts of existing systems  $50.00 – per system

Heating Equipment  Includes heating systems involving gas, liquid and solid fuels  No Charge – for primary unit when included in the work for new construction or remodeling  $30.00 – per additional unit for new construction or remodeling  $60.00 – per unit of replacement heating equipment  No Charge – outdoor wood boilers

Change of Occupancy  $75.00 – per change of occupancy that does not involve reconstruction or require a permit under any section of the Uniform Code

Temporary Certificate of Occupancy  $80.00 – per three month period (renewals required, as necessary)

Swimming Pools, Hot Tubs and Associated Enclosures  Includes in-ground and above-ground  $50.00 – per above-ground pool and hot tub (without enclosure or deck)  $100.00 – per above-ground pool and hot tub (with enclosure or deck)  $200.00 – per in-ground pool  $50.00 – per enclosure

Electrical Systems  includes extension of existing system and installation of new electrical circuits or equipment  $20.00 – per extension or installation  $50.00 – per inspection of up to 15 devices (outlets, switches, etc.) not exceeding 120/240 volts A.C. (not including pools)

Demolition  $25.00 – per demolition or removal

Fireworks and Pyrotechnics  $150.00 – per one time event  $500.00 – per seasonal permit (Fire Departments are exempt)

Fire Protection Equipment – Installation, Alteration and Maintenance  Includes sprinkler systems and stand pipe systems  Includes extinguishing agent systems other than water (eg, commercial range hoods; gas station canopy systems)  Includes smoke and heat detection (other than single station residential device for one and two family dwellings)  $50.00 – per fire protection system regulated by the Uniform Code

Duplicate Documents  Includes permits and certificates  $10.00 – per document

Property Research  $30.00 – per parcel

Residential – Permit Renewal  $75.00 – per renewal

Commercial – Permit Renewal  Charge equals 25% of original permit fee  $75.00 – minimum fee

Operation Permit Activities  Fee included in fire inspection fee

Fire Inspections – Initial Inspection

 Museums o $150.00 - per inspection  Schools o $150.00 – per report booklet  Commercial Structures o $100.00 – per unit  Places of Assembly (includes churches) o $50.00 – per place with up to 100 occupancy load o $100.00 – per place with over 100 occupancy load (exception for churches)  Dormitories/Boarding Houses o $50.00 – per unit  Day Care Facilities o $50.00 – per unit  Multiple Dwellings o $100.00 – up to 10 units o $150.00 - 11 to 20 units o $200.00 - for 21 units and above  Hotels/Motels o $100.00 – up to 20 rooms o $150.00 – 21 to 50 rooms o $200.00 – over 50 rooms  Adult Care Facilities o $100.00 – up to 10 units o $150.00 – over 10 units  Industrial and Institutional o $100.00 – per inspection  Foster Homes o $30.00 – per inspection  Residential Rentals o $75.00 – per dwelling unit  Youth Camps o $50 – per hour of inspection time  General Requests/Complaints o $100.00 – per request/complaint

**County owned buildings- no fee**

Fire Inspections – Follow-up Inspection(s)  For inspections of corrections made to items found on a Code Enforcement Office list of common violations o $50.00 – first follow-up inspection o $75.00 – second follow-up inspection o $100.00 – each subsequent inspection  For inspections of corrections made to items NOT found on a Code Enforcement Office list of common violations o No Charge – first follow-up inspection o $50.00 – second follow-up inspection o $100.00 – each subsequent inspection

Seconded, Stuligross. Roll call vote. Total: 6,167; Ayes: 4,475; Noes: 1,407- Lindberg, Johnson, Schwerd; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 217-20110601

RESOLUTION – APPROVING CERTAIN POLICIES FOR THE OTSEGO COUNTY DEPARTMENT OF HEALTH

FOURNIER, ROWINSKI, STAYTON, ROTHENBERGER

WHEREAS, the Otsego County Department of Health requires the formal approval of certain policies as set forth below; and

WHEREAS, the Health and Education Committee has reviewed and approved these policies; now, therefore, be it

RESOLVED, that the Board of Representatives approves the following policies of the Otsego County Health Department; the full text of each policy is on file in the Office of the Clerk of the Board of Representatives:

Otsego County Licensed Agency Quality Assurance Program Procedure Otsego County Department of Health Maternal & Child Health Policies Otsego County Public Health Nursing Orientation Policy

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 218-20110601 RESOLUTION – AUTHORIZING SUBMISSION OF GRANT APPLICATION TO UPDATE THE OTSEGO COUNTY AGRICULTURAL AND FARMLAND PROTECTION PLAN

POWERS, MCCARTY, MURPHY, ROWINSKI

WHEREAS, funds are available from the New York State Department of Agriculture and Markets in a maximum amount of $50,000 to update the Otsego County Agriculture and Farmland Protection Plan; and

WHEREAS, the Otsego County Agricultural and Farmland Protection Board, at its May 12, 2011 meeting, recommended that the County submit an application for these grant funds; and

WHEREAS, the proposed work will update the County’s original Agricultural and Farmland Protection Plan, adopted by the Otsego County Board of Representatives by Resolution No. 24 of 1999; now, therefore, be it

RESOLVED, that the submission of the grant application to acquire $50,000 in funds to update the Otsego County Agricultural and Farmland Protection Plan is approved, and the Chairman of this Board is authorized to execute all the required documents pertaining to the grant application and receipt of funds from the New York State Department of Agriculture and Markets; and be it further

RESOLVED, that the Otsego County Planning Department shall submit the grant application and administer the grant, if awarded; and be it further

RESOLVED, that the required local cash match shall be satisfied by the use of non-county funds.

Seconded, Fournier. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 219-20110601 (original)

RESOLUTION – TRANSFERRING FUNDS IN VARIOUS DEPARTMENTS (2011)

JOHNSON, LINDBERG, MURPHY, STULIGROSS

WHEREAS, it appears that it will require funds to complete the year 2011 in certain items of the Otsego County Budget; and

WHEREAS, there are unexpended balances in other items of the 2011 budget; now, therefore, be it

RESOLVED, that the following transfers be and the same are hereby authorized, and the 2011 budget be and is hereby amended accordingly, pursuant to Section 363 of the County Law: 2011 TRANSFERS

DEPARTMENT ACCOUNT ACCOUNT AMOUNT NAME CODE

A- GENERAL FUND

Cooperstown Office 1625-2515- FROM: Building COB - Sidewalk A -5,000.00 Cooperstown Office 1625-4800- FROM: Building Other A -6,500.00 1623-4150- TO: Old Jail Heat and Lights A 6,500.00 Cooperstown Office 1625-4500- TO: Building Materials and Supplies A 1,000.00 1630-4515- TO: Meadows Building Vehicle Repair A 4,000.00

8160-4902- FROM: Solid Waste Post Closure A -24,500.00 8160-4900- TO: Solid Waste Contracts A 24,500.00

1680-4900- FROM: IT Contracts A -2,000.00 1325-1000- FROM: Treasurer Personal Service A -742.50 8020-4900- TO: Planning Contracts A 2,742.50

6119-4735- FROM: DSS Foster Care Foster Care A -3,000.00 6010-4860- TO: Social Services Admin Agency Boarding Home A 3,000.00

3110-4500- FROM: Sheriff Materials and Supplies A -1,000.00 Lodging, Meals and 3110-4010- TO: Sheriff Tolls A 1,000.00

4311-4900- FROM: RIV Monitoring and Eval Contracts A -86,600.00 Cooperstown Office 1625-1000- TO: Bldng Personal Service A 86,600.00

4250-4880- FROM: Alcoholism Consultants A -466.00 4250-4810- TO: Alcoholism Advertising A 466.00 6425-4800- FROM: Economic Development Other A -4,100.00 6425-1000- TO: Economic Development Personal Service A 4,100.00

2011 Budget Modifications

A - General Fund

0000-2704- INCREASE: Child Advocacy Center CAC Donations A 11,160.00 3700-4880- INCREASE: Child Advocacy Center Consultants A 1,800.00 3700-4050- INCREASE: Child Advocacy Center Training A 5,200.00 3700-4010- INCREASE: Child Advocacy Center Lodging, Meals and Tolls A 4,160.00

0000-4489- - DECREASE DSS-FMAP FMAP A 500,000.00 6100-4732- - DECREASE DSS-MMIS Medicaid Expense A 500,000.00

0000-2707- INCREASE: Marine Recreation Donations/Sheriff A 5,000.00 3100-4500- INCREASE: Marine Recreation Materials and Supplies A 3,500.00 3100-4800- INCREASE: Marine Recreation Other A 1,500.00

Early Retire Reinsurance Early Retire Reinsurance 0000-4089- INCREASE: Grant Grant A 15,675.00 1989-4900- INCREASE: General Government Contracts A 15,675.00

0000-1245- INCREASE: GIS Fees GIS Fees A 2,000.00 0000-2227- INCREASE: IT Support Service IT Support Service A 6,750.00 8020-4900- INCREASE: Planning Contracts A 8,750.00

HE Fund

0000-0511- INCREASE: Capital Projects Appropriated Reserve HE 12,200.00 Interfund Transfer to 9501-9000- INCREASE: Capital Projects Manor HE 12,200.00 E - Enterprise Fund

Transfer from Capital 0000-2815- INCREASE: Manor Projects E 12,200.00 6020-2000- INCREASE: Manor Equipment E 12,200.00

Seconded, Relic. Representative Johnson moved to amend by adding, from IT equipment/hardware 1680-2335-A 4,846.38 to IT equipment/hardware-depts 1681- 2335-A 4,846.38. From Public Safety Communications Maintenance 3020-4810-A 2,700 to Public Safety 3020-4800-A Other 2,700. Seconded, Fournier. Oral vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Motion carried.

RESOLUTION NO. 219-20110601(amended)

RESOLUTION – TRANSFERRING FUNDS IN VARIOUS DEPARTMENTS (2010 & 2011)

JOHNSON, LINDBERG, MURPHY, STULIGROSS

WHEREAS, it appears that it will require funds to complete the years 2010 and 2011 in certain items of the Otsego County Budget; and

WHEREAS, there are unexpended balances in other items of the 2010 and 2011 budgets; now, therefore, be it

RESOLVED, that the following transfers be and the same are hereby authorized, and the 2010 and 2011 budgets be and is hereby amended accordingly, pursuant to Section 363 of the County Law:

2011 TRANSFERS

DEPARTMENT ACCOUNT ACCOUNT AMOUNT NAME CODE

A- GENERAL FUND

Cooperstown Office 1625-2515- FROM: Building COB - Sidewalk A -5,000.00 Cooperstown Office 1625-4800- FROM: Building Other A -6,500.00 1623-4150- TO: Old Jail Heat and Lights A 6,500.00 Cooperstown Office 1625-4500- TO: Building Materials and Supplies A 1,000.00 1630-4515- TO: Meadows Building Vehicle Repair A 4,000.00 8160-4902- FROM: Solid Waste Post Closure A -24,500.00 8160-4900- TO: Solid Waste Contracts A 24,500.00

1680-4900- FROM: IT Contracts A -2,000.00 1325-1000- FROM: Treasurer Personal Service A -742.50 8020-4900- TO: Planning Contracts A 2,742.50

6119-4735- FROM: DSS Foster Care Foster Care A -3,000.00 6010-4860- TO: Social Services Admin Agency Boarding Home A 3,000.00

3110-4500- FROM: Sheriff Materials and Supplies A -1,000.00 Lodging, Meals and 3110-4010- TO: Sheriff Tolls A 1,000.00

4311-4900- FROM: RIV Monitoring and Eval Contracts A -86,600.00 Cooperstown Office 1625-1000- TO: Bldng Personal Service A 86,600.00

4250-4880- FROM: Alcoholism Consultants A -466.00 4250-4810- TO: Alcoholism Advertising A 466.00

6425-4800- FROM: Economic Development Other A -4,100.00 6425-1000- TO: Economic Development Personal Service A 4,100.00

2011 Budget Modifications

A - General Fund

0000-2704- INCREASE: Child Advocacy Center CAC Donations A 11,160.00 3700-4880- INCREASE: Child Advocacy Center Consultants A 1,800.00 3700-4050- INCREASE: Child Advocacy Center Training A 5,200.00 3700-4010- INCREASE: Child Advocacy Center Lodging, Meals and Tolls A 4,160.00 0000-4489- - DECREASE DSS-FMAP FMAP A 500,000.00 6100-4732- - DECREASE DSS-MMIS Medicaid Expense A 500,000.00

0000-2707- INCREASE: Marine Recreation Donations/Sheriff A 5,000.00 3100-4500- INCREASE: Marine Recreation Materials and Supplies A 3,500.00 3100-4800- INCREASE: Marine Recreation Other A 1,500.00

Early Retire Reinsurance Early Retire Reinsurance 0000-4089- INCREASE: Grant Grant A 15,675.00 1989-4900- INCREASE: General Government Contracts A 15,675.00

0000-1245- INCREASE: GIS Fees GIS Fees A 2,000.00 0000-2227- INCREASE: IT Support Service IT Support Service A 6,750.00 8020-4900- INCREASE: Planning Contracts A 8,750.00

HE Fund

0000-0511- INCREASE: Capital Projects Appropriated Reserve HE 12,200.00 Interfund Transfer to 9501-9000- INCREASE: Capital Projects Manor HE 12,200.00

E - Enterprise Fund

Transfer from Capital 0000-2815- INCREASE: Manor Projects E 12,200.00 6020-2000- INCREASE: Manor Equipment E 12,200.00

2010 TRANSFERS

DEPARTMENT ACCOUNT ACCOUNT AMOUNT NAME CODE

A- GENERAL FUND 1680-2335- FROM: IT IT Equipment/Hardware A 4,846.38 IT Equipment/Hardware- 1681-2335- TO: IT Depts A 4,846.38 2011 TRANSFERS

DEPARTMENT ACCOUNT ACCOUNT AMOUNT NAME CODE

3020-4810- FROM: Public Safety Communications Maint. A 2,700 3020-4800- TO: Public Safety Other A 2,700

Roll call vote on Resolution amended. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

Representative Relic moved to suspend the rules and act upon late Resolutions 220-20110601 and 221-20110601. Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Motion carried.

RESOLUTION NO. 220-20110601

RESOLUTION - AUTHORIZING CHAIRMAN OF THE BOARD TO CONTRACT FOR REMOVAL AND REPLACEMENT OF EXTERIOR STAIRS AT SATELLITE OFFICE BUILDING AT 242 MAIN STREET, ONEONTA, NEW YORK

MCCARTY, RELIC, LINDBERG, SCHWERD

WHEREAS, bids have been requested and duly received by the Purchasing Agent for the removal and replacement of exterior stairs at the Otsego County Satellite Office Building at 242 Main Street, Oneonta, New York; and

WHEREAS, the Purchasing Agent has made a report to the Public Works Committee of this Board and this Committee has made a recommendation to this Board that the lowest responsible bid be accepted; now, therefore, be it

RESOLVED, that the Chairman of this Board be and hereby is authorized to contract with the following firm as set forth below, in accordance with the specifications and bid heretofore received; said bid proposal being on file in the Office of the Clerk of the Board: ITEM: Removal and replacement of exterior stairs at the Otsego County Satellite Office Building, located at 242 Main Street, Oneonta, New York

BIDDER: Edward A. Bordinger, d/b/a Bordinger’s Welding 336 Winney Hill Rd Oneonta, NY 13820

TOTAL BASE BID PRICE: $105,000.00 and be it further

RESOLVED, that said contract shall contain such other terms and provisions as are in the best interests of the County of Otsego; and be it further

RESOLVED, that funds for this expenditure are included in the 2011 RIV Monitoring and Evaluation Budget (4311-A) at line 4900, Contracts, and the funds are 100% reimbursable from the HEAL NY grant.

Seconded, Murphy. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

RESOLUTION NO. 221-20110601

RESOLUTION - AMENDING RESOLUTION NO. 162-20110406 - ESTABLISHING REVISED INVESTMENT POLICY AND REDESIGNATING DEPOSITORIES FOR THE COUNTY OF OTSEGO

JOHNSON, LINDBERG, MURPHY, STULIGROSS

WHEREAS, Resolution No. 162-20110406 established a revised Investment Policy for the County of Otsego; and

WHEREAS, it is in the best interests of the County of Otsego to revise this Investment Policy; now, therefore, be it

RESOLVED, that Resolution No. 162-20110406 is hereby amended, and the Otsego County Board of Representatives hereby establishes the following revised Investment Policy for the County of Otsego:

OTSEGO COUNTY INVESTMENT POLICY OTSEGO COUNTY, NEW YORK

The County Treasurer is authorized to invest all funds including proceeds of obligations and reserve funds, as follows:

 Certificates of Deposit issued by a bank or trust company authorized to do business in New York State.  Time deposit accounts in a bank or trust company authorized to do business in New York State  Obligations of New York State  Obligations of the United States government  Repurchase agreements involving the purchase and sale of direct obligations of the United States  Repurchase agreements will only be used in limited circumstances and after informing the Chairman of the Board of Representatives or members of the Administration Committee.  The Board of Representatives shall decide the names of the banks and the amounts that may be deposited in each, and is designated as follows: o Key Bank, N.A. $50,000,000 maximum on deposit 66 South Pearl Street Albany, New York 12207

o Community Bank, N.A. $50,000,000 maximum on deposit 5790 Widewaters Parkway DeWitt, New York 13214

o NBT Bank $50,000,000 maximum on deposit 52 South Broad Street Norwich, New York 13815

o New York $50,000,000 maximum on deposit Main Office Citizens Bank, N.A. (New York) 833 Broadway Albany, New York 12207

o Bank of Cooperstown $10,000,000 maximum on deposit 73 Chestnut Street Cooperstown, New York 13326

o JP Morgan Chase $10,000,000 maximum on deposit 270 Park Avenue 38th Floor New York, NY 10017

The County Treasurer shall determine the amount and length of time that funds shall be invested.

All funds except reserve funds may be invested in:

 Obligations of agencies of the Federal Government, if principal and interest is guaranteed by the United States  With the approval of the State Comptroller, in revenue anticipation notes or tax anticipation notes of other local governments

Only reserve funds may be invested in:

 Obligations of the local government  All other local government officials receiving money in their official capacity must deposit such funds in negotiable order of withdrawal accounts

All investments made pursuant to this investment policy shall comply with the following conditions:

 Collateral o Certificates of Deposit shall be fully secured by insurance of the Federal Deposit Insurance Corporation (FDIC) or by obligations of New York State or obligations of the United States or obligations of federal agencies the principal and interest of which are guaranteed by the United States, or obligations of New York State local governments. Collateral shall be delivered to the County of Otsego or a custodial bank. The market value of collateral shall at all times equal or exceed the principal amount of the Certificate of Deposit. o Securities purchased through a repurchase agreement shall be valued to market at least weekly o Collateral shall not be required with respect to the direct purchase of obligations of New York State, obligations of the United States, and obligations of federal agencies the principal and interest of which are guaranteed by the United States government.

 Operations, audit and reporting o The County Treasurer or the Deputy County Treasurer shall authorize the purchase and sale of all securities and execute contracts for repurchase agreements and certificates of deposit on behalf of the County of Otsego. o The County of Otsego will encourage the purchase and sale of securities and certificates of deposit through a competitive or negotiated process involving at least three bids for each transaction. o The Administration Committee, at its convenience, will periodically review new investments and the inventory of existing investments and will also discuss with the County Treasurer any changes contemplated in the County’s investments. o At least annually, and if practicable, at a meeting of the Board of Representatives, the members shall review and amend, if necessary, these investment guidelines.

Seconded, Fournier, Schwerd. Roll call vote. Total: 6,167; Ayes: 5,882; Absent: 285- Stayton. Adopted.

All the general business of the Board having been transacted, the Chairman declared the meeting adjourned until Wednesday, July 6, 2011 at 10:00 a.m.

Recommended publications