Regular Session

Total Page:16

File Type:pdf, Size:1020Kb

Regular Session

REGULAR SESSION SECOND DAY

Wednesday, January 20, 2010

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, Schwerd, Stayton, Rothenberger, Rowinski, Stuligross.

Under Privilege of the Floor, George Decker of Mount Vision thanked the County Board for adopting a resolution opposing anti-gun legislation.

Cindy Macomber, Otsego County resident, taxpayer and employee, stated that the 2009 CSEA salary increase was not included in the latest paycheck. She said that she will provide a written request for information on the retroactive salary payments, raises and the methodology for calculating the amounts being paid out. Ms. Macomber also stated that the time cards and the pay stubs for employees with direct deposit still do not have accrued time listed.

The following communications were read and ordered filed:

Floyd S. Dubben Jr, Chairman, Board of Representatives – Letters appointing the following:

Martha Stayton as City/County Liaison Floyd S. Dubben to serve on the Cornell Cooperative Extension of Otsego County Board of Directors Katherine Stuligross to serve on the Board of Trustees for Law Libraries in Otsego County Ronald Feldstein to serve as Otsego County’s representative on the Municipal Electric & Gas Alliance Board of Directors

Keith O. McCarty, Representative, County Representative – Letter of support for Alexander Shields for appointment to the MOSA Board.

Harold Hayward, Otego – Email stating that MOSA’s tonnage disposal fee has been reduced, but not the bag fee. He asked why not.

The following reports are on file with the Clerk of the Board:

Board of Elections - Annual Report of Revenues for the Year 2009 District Attorney – Annual Report of Revenues for the Year 2009 Highway and Forestry Department – Annual Report of Revenues for the Year 2009 Mental Health – Annual Report of Revenues for the Year 2009 Personnel – Annual Report of Revenues for the Year 2009 Probation Department - Annual Report of Revenues for the Year 2009 Sheriff’s Department – Annual Report of Revenues for the Year 2009 The reports of the Standing Committees were given and ordered filed.

Representative Lindberg moved to dispense with the reading of all resolutions. Seconded, Relic. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Motion carried.

RESOLUTION NO. 60-20100120

RESOLUTION - APPOINTING MEMBERS TO COMMUNITY SERVICES BOARD

POWERS, STAYTON, MCCARTY, ROWINSKI

RESOLVED, that pursuant to Section 41.11 of the Mental Hygiene Law, the following persons be and hereby are appointed members of the Otsego County Community Services Board for the terms indicated, effective January 1, 2010:

MARION MOSSMAN Mental Health Association 5546 State Highway 7 Oneonta, New York 13820 Term expiring December 31, 2013

REVEREND JUDITH THISTLE PO Box 373 Worcester, New York 12197 Term expiring December 31, 2013

JOHN PHILLIPS RRS 9 River Street Oneonta, New York 13820 Term expiring December 31, 2013

DOSHEA GORDON PO Box 331 Otego, New York 13825 Term expiring December 31, 2010 (Replacing Amy Downey)

MARTHA STAYTON Otsego County Representative 6 Draper Avenue Oneonta, New York 13820 Term expiring December 31, 2010 (Liaison Member) (Replacing Katherine Stuligross)

Seconded, Fournier. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 61-20100120

RESOLUTION - APPOINTING INDIVIDUAL TO SERVE ON MRDD SUBCOMMITTEE OF THE OTSEGO COUNTY COMMUNITY SERVICES BOARD

POWERS, STAYTON, MCCARTY, ROWINSKI

RESOLVED, that pursuant to Section 41.11 of the Mental Hygiene Law, the following individual be and hereby is appointed to serve on the MRDD Subcommittee of the Otsego County Community Services Board for the term indicated, effective January 1, 2010:

MARION MOSSMAN Mental Health Association 5546 State Highway 7 Oneonta, New York 13820 Term expiring December 31, 2011 (Replacing Julie Andrews)

Seconded, Fournier. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 62-20100120

RESOLUTION - APPOINTING MEMBERS TO THE ALTERNATIVES TO INCARCERATION ADVISORY BOARD

RELIC, POWERS, CLARK, ROTHENBERGER

RESOLVED, that the following persons are hereby appointed to serve as members on the Alternatives to Incarceration Advisory Board:

FLOYD S. DUBBEN, JR., Chairman Otsego County Board of Representatives 197 Main Street Cooperstown, New York 13326 (Replacing James Powers)

LUCY BERNIER Oneonta City Judge 28 Watkins Avenue Oneonta, New York 13820 (Replacing Walter Terry)

PAULA DICK ATI/Youth Court Representative 3 Miller Street Oneonta, New York 13820 (Replacing Joseph Stepp)

Seconded, Stayton. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 63-20100120

RESOLUTION - APPOINTING MEMBERS TO PROFESSIONAL ADVISORY COMMITTEE TO THE OTSEGO COUNTY PUBLIC HEALTH NURSING SERVICE

POWERS, STAYTON, MCCARTY, ROWINSKI

RESOLVED, that the following persons be and hereby are appointed members to the Professional Advisory Committee to the Otsego County Public Health Nursing Service, for terms as indicated below:

HEIDI BOND, SPHN Public Health Nursing Service 140 County Highway 33W, Suite 3 Cooperstown, New York 13326 Term expiring December 31, 2011

SUSANNE SMITH, SPHN & Deputy Director Department of Health 140 County Highway 33W, Suite 3 Cooperstown, New York 13326 Term expiring December 31, 2011

BENJAMIN N. FRIEDELL, MD 400 County Highway 58 Oneonta, New York 13820 Term to expire December 31, 2011

FRANCES WRIGHT, Director Office for the Aging 140 County Highway 33W, Suite 5 Cooperstown, New York 13326 Term expiring December 31, 2011

EDMOND MARCHI, Administrator Otsego Manor 128 Phoenix Mills Road Cooperstown, New York 13326 Term expiring December 31, 2011

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted. RESOLUTION NO. 64-20100120

RESOLUTION - APPOINTING INDIVIDUAL TO SERVE ON ADDICTION SERVICES SUBCOMMITTEE OF THE OTSEGO COUNTY COMMUNITY SERVICES BOARD

POWERS, STAYTON, MCCARTY, ROWINSKI

RESOLVED, that pursuant to Section 41.11 of the Mental Hygiene Law, the following individual be and hereby is appointed to serve on the Addiction Services Subcommittee of the Otsego County Community Services Board for the term indicated, effective January 1, 2010:

JOHN PHILLIPS RSS 9 River Street Oneonta, New York 13820 Term expiring December 31, 2010 (Replacing Karen Liddle)

Seconded, Fournier. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 65-20100120

RESOLUTION - APPOINTING MEMBERS TO THE LOCAL EARLY INTERVENTION COORDINATING COUNCIL

POWERS, STAYTON, MCCARTY, ROWINSKI

RESOLVED, that the following individuals are hereby appointed members of the Local Early Intervention Coordinating Council:

HEIDI BOND, Director Otsego County Public Health 140 County Highway 33W, Suite 3 Cooperstown, New York 13326 Term expiring December 31, 2011

JEAN LILJA Division for Children with Special Needs 140 County Highway 33W, Suite 3 Cooperstown, New York 13326 Term expiring December 31, 2011

CAROL MATOUSEK Otsego Regional Center 28 Hill Street, Suite 212 Oneonta, New York 13820 Term expiring December 31, 2011

LAURA BLISS-LAMB CPSE/CSE Chairperson Cooperstown Central School 21 Walnut Street Cooperstown, New York 13326 Term expiring December 31, 2011

MARIE PETTA, Director SUCO Children’s Center Bugbee Hall, State Street Oneonta, New York 13820 Term expiring December 31, 2011

LYNN LAUZON-RUSSON State Health Representative Capital District Region Office 1 Fulton Street, Frear Building Troy, New York 12180 Term expiring December 31, 2011

GINNY SCHMITT Mothers & Babies Perinatal Network 457 State Street Binghamton, New York 13901 Term expiring December 31, 2011

DIANE MCMILLIAN Association for Vision Rehabilitation & Employment 174 Court Street Binghamton, New York 13901 Term expiring December 31, 2011

PAM LARSEN Family Resource Network 46 Oneida Street Oneonta, New York 13820 Term expiring December 31, 2011

KELLY MEYERS Springbrook 2705 State Highway 28 Oneonta, New York 13820 Term expiring December 31, 2011

MARK SCHNEIDER Deputy Director Otsego County Community Services 242 Main Street Oneonta, New York 13820 Term expiring December 31, 2011

Seconded, Fournier. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 66-20100120

RESOLUTION - APPROVING APPOINTMENTS OF MEMBERS TO AGRICULTURAL AND FARMLAND PROTECTION BOARD

FOURNIER, MCCARTY, POWERS, MURPHY

RESOLVED, that pursuant to Section 302 of the Agricultural and Markets Law as amended, the Chairman of the Board of Representatives has made appointments to the Agricultural and Farmland Protection Board, and the same is hereby approved as follows:

AGRICULTURE PRESERVATIONIST Peter Hujik Otsego Land Trust PO Box 173 Cooperstown, New York 13326 Term expiring December 31, 2013

COUNTY REPRESENTATIVE JAMES POWERS 719 County Highway 18 South New Berlin, New York 13843 Term expiring December 31, 2011 (Replacing Floyd Dubben)

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 67-20100120

RESOLUTION - APPOINTING MEMBERS TO THE OTSEGO COUNTY DEFERRED COMPENSATION COMMITTEE

JOHNSON, SCHWERD, MURPHY

WHEREAS, the New York State Rules and Regulations have been amended to mandate the formation of a Deferred Compensation Committee. The Municipality selects a Committee, and a Chairperson of the Committee, who has the authority to sign contracts on behalf of the County of Otsego’s Deferred Compensation Model Plan; now, therefore, be it

RESOLVED, that the members of the County of Otsego’s Deferred Compensation Committee be as follows:

FLOYD S. DUBBEN, JR. Chairperson, Otsego County Board of Representatives Designated Committee Chairperson He is also authorized to sign contracts on behalf of the County of Otsego’s Deferred Compensation Model Plan

JAMES V. JOHNSON Chairman, Administration Committee

DANIEL CROWELL Otsego County Treasurer and be it further

RESOLVED, this resolution will take effect immediately.

Seconded, Stayton. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 68-20100120

RESOLUTION – APPOINTING HIPAA OFFICERS

JOHNSON, SCHWERD, MURPHY

WHEREAS, this Board has appointed HIPAA Officers for various County departments/units; and

WHEREAS, it is necessary from time to time to amend the designated officers for certain departments/units; now, therefore, be it

RESOLVED, that the following persons be and hereby are appointed as Health Insurance Portability and Accountability Act (HIPAA) Officers for their respective County department/unit:

Daniel Crowell County Treasurer (Replacing Myrna Thayne)

Lynn Baulch, RN Sheriff/Jail

Seconded, Fournier. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 69-20100120

RESOLUTION - APPOINTING INDIVIDUALS TO SERVE ON MENTAL HEALTH SUBCOMMITTEE OF THE OTSEGO COUNTY COMMUNITY SERVICES BOARD

POWERS, STAYTON, MCCARTY, ROWINSKI

RESOLVED, that pursuant to Section 41.11 of the Mental Hygiene Law, the following individuals be and hereby are appointed to serve on the Mental Health Subcommittee of the Otsego County Community Services Board for the terms indicated, effective January 1, 2010:

DEB SCHLESINGER Bassett School-Based Health 1 Atwell Road Cooperstown, New York 13326 Term expiring December 31, 2013

PAULETTE MAJESTIC 20 Gardner Place Oneonta, New York 13820 Term expiring December 31, 2013

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 70-20100120

RESOLUTION - APPROVING MEMBER TO COUNTY JURY BOARD

RELIC, POWERS, CLARK, ROTHENBERGER

RESOLVED, that pursuant to Section 503 of the Judiciary Law, the following person be and hereby is appointed to the Otsego County Jury Board for a term of two years, expiring December 31, 2011:

KEITH MCCARTY Otsego County Board of Representatives 5503 U.S. Highway 20 East Springfield, New York 13333

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 71-20100120

RESOLUTION - APPOINTING MEMBERS TO THE OTSEGO COUNTY LONG TERM CARE COUNCIL

POWERS, STAYTON, MCCARTY, ROWINSKI RESOLVED, that the following individuals are hereby appointed to serve on the Otsego County Long Term Care Council for such terms as indicated below:

EDMOND MARCHI, Administrator Otsego Manor 128 Phoenix Mills Road Cooperstown, New York 13326 Term expiring December 31, 2011

DONALD LINDBERG Otsego County Board of Representatives Po Box 391 Worcester, New York 12197 Term expiring December 31, 2011 (Replacing Betty Anne Schwerd)

REVEREND JUDITH THISTLE, Chaplain AO Fox Hospital 1 Norton Avenue Oneonta, New York 13820 Term expiring December 31, 2011

SHERRI WAYMAN At Home Care 197 Main Street Oneonta, New York 13820 Term expiring December 31, 2011

CHRISTINE WORDEN Catskill Center for Independent Living P O Box 1247 Oneonta, New York 13820 Term expiring December 31, 2011

TRISH SOWA Robynwood Home for Adults 43 Walnut Street Oneonta, New York 13820 Term expiring December 31, 2011

ANNE MARIE THAYER Alzheimer’s Association of NENY The Meadows Office Complex – Suite 2 140 County Highway 33W Cooperstown, New York 13326 Term expiring December 31, 2011

PATTY ZAWISZA Otsego County Department of Health/ Early Intervention The Meadows Office Complex – Suite 3 140 County Highway 33W Cooperstown, New York 13326 Term expiring December 31, 2011

HEIDI GRUST-RIGAS AO Fox Hospital Nursing Home 1 Norton Avenue Oneonta, New York 13820 Term expiring December 31, 2011

LAURA O’HARA STIC 24 Prospect Avenue Binghamton, New York 13901 Term expiring December 31, 2011

SUE NORTHCRAFT, RN AO Fox Hospital 1 Norton Avenue Oneonta, New York 13820 Term expiring December 31, 2010 (Replacing Pamela Welch)

Seconded, Fournier. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 72-20100120

RESOLUTION - APPOINTING MEMBER TO SERVE UPON THE BOARD OF THE MONTGOMERY, OTSEGO, SCHOHARIE SOLID WASTE MANAGEMENT AUTHORITY

FOURNIER, MCCARTY, POWERS, MURPHY

WHEREAS, there has heretofore been created by statute a public authority known as the Montgomery, Otsego, Schoharie Solid Waste Management Authority pursuant to Title 13-AA of the Public Authorities Law of the State of New York, and the County of Otsego is a participant in said Authority; now, therefore, be it

RESOLVED, that the following person, appointed by the Chairman of the Board, is hereby confirmed and approved by this Board to serve as a member of the Montgomery, Otsego, Schoharie Solid Waste Management Authority, for a term as indicated below:

ALEXANDER SHIELDS PO Box 704 Richfield Springs, New York 13439 Term expiring December 31, 2013 (Replacing Martha Clarvoe) Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,295; Noes: 495 - Powers; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 73-20100120 (original)

RESOLUTION - APPROVING APPOINTMENT OF MEMBERS TO OFFICE FOR THE AGING ADVISORY COUNCIL

POWERS, STAYTON, MCCARTY, ROWINSKI

WHEREAS, pursuant to the rules and regulations of the State Office for the Aging, the Chairman of the Board of Representatives has made appointments to the Otsego County Office for the Aging Advisory Council; now, therefore, be it

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

GERALD GREEN (District 1) 309 Main Street PO Box 285 Unadilla, New York 13849 Term expiring December 31, 2012

JEAN and JOE SEROKA (District 3) 23 River Street Otego, New York 13825 Term expiring December 31, 2012

ROBERT TAYLOR (District 5) 104 Balcom Road Mt. Vision, New York 13810 Term expiring December 31, 2012

MARJORIE CARSON (District 11) 109 East Street Oneonta, New York 13820 Term expiring December 31, 2012

DOROTHY GILL (District 12) 99 Spruce Street Oneonta, New York 13820 Term expiring December 31, 2012

LINDA ROWINSKI Otsego County Board of Representatives 1 Scrambling Avenue Oneonta, New York 13820 Term expiring December 31, 2010 KURT SCHULTE Executive Director City of Oneonta Housing Authority 2 Mitchell Street Oneonta, New York 13820 Term expiring December 31, 2010

ANNE THAYER Alzheimer’s Association of NENY 140 County Highway 33W, Suite 2 Cooperstown, New York 13326 Term expiring December 31, 2010

SUSANNE SMITH Supervising PHN Otsego County Department of Health 140 County Highway 33W, Suite 3 Cooperstown, New York 13326 Term expiring December 31, 2010

NANCY REDENTE A.O. Fox Nursing Home 1 Norton Avenue Oneonta, New York 13820 Term expiring December 31, 2010

DEREK MIZERAK ARC Otsego 63 Lower River Street Oneonta, New York 13820 Term expiring December 31, 2010

JAN HENDRICKSON Catskill Area Hospice and Palliative Care 1 Birchwood Avenue Oneonta, New York 13820 Term expiring December 31, 2010

JANICE BRENNER Department of Social Services 197 Main Street Cooperstown, New York 13326 Term expiring December 31, 2010

KEMP BERATIER Social Security Administration 31 Main Street, Suite 1 Oneonta, New York 13820 Term expiring December 31, 2010 Seconded, Lindberg. Representative Rowinski moved to amend the resolution by adding “Rudolph Laguna, Jr. (District 13), 303 Chestnut Street, Oneonta, New York 13820, Term expiring December 31, 2010”. Seconded, Lindberg. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Motion carried.

RESOLUTION NO. 73-20100120 (amended)

RESOLUTION - APPROVING APPOINTMENT OF MEMBERS TO OFFICE FOR THE AGING ADVISORY COUNCIL

POWERS, STAYTON, MCCARTY, ROWINSKI

WHEREAS, pursuant to the rules and regulations of the State Office for the Aging, the Chairman of the Board of Representatives has made appointments to the Otsego County Office for the Aging Advisory Council; now, therefore, be it

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

GERALD GREEN (District 1) 309 Main Street PO Box 285 Unadilla, New York 13849 Term expiring December 31, 2012

JEAN and JOE SEROKA (District 3) 23 River Street Otego, New York 13825 Term expiring December 31, 2012

ROBERT TAYLOR (District 5) 104 Balcom Road Mt. Vision, New York 13810 Term expiring December 31, 2012

MARJORIE CARSON (District 11) 109 East Street Oneonta, New York 13820 Term expiring December 31, 2012

DOROTHY GILL (District 12) 99 Spruce Street Oneonta, New York 13820 Term expiring December 31, 2012

RUDOLPH LAGUNA, JR. (District 13) 303 Chestnut Street Oneonta, New York 13820 Term expiring December 31, 2010

LINDA ROWINSKI Otsego County Board of Representatives 1 Scrambling Avenue Oneonta, New York 13820 Term expiring December 31, 2010

KURT SCHULTE Executive Director City of Oneonta Housing Authority 2 Mitchell Street Oneonta, New York 13820 Term expiring December 31, 2010

ANNE THAYER Alzheimer’s Association of NENY 140 County Highway 33W, Suite 2 Cooperstown, New York 13326 Term expiring December 31, 2010

SUSANNE SMITH Supervising PHN Otsego County Department of Health 140 County Highway 33W, Suite 3 Cooperstown, New York 13326 Term expiring December 31, 2010

NANCY REDENTE A.O. Fox Nursing Home 1 Norton Avenue Oneonta, New York 13820 Term expiring December 31, 2010

DEREK MIZERAK ARC Otsego 63 Lower River Street Oneonta, New York 13820 Term expiring December 31, 2010

JAN HENDRICKSON Catskill Area Hospice and Palliative Care 1 Birchwood Avenue Oneonta, New York 13820 Term expiring December 31, 2010

JANICE BRENNER Department of Social Services 197 Main Street Cooperstown, New York 13326 Term expiring December 31, 2010 KEMP BERATIER Social Security Administration 31 Main Street, Suite 1 Oneonta, New York 13820 Term expiring December 31, 2010

Oral vote on amended resolution. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted as amended.

RESOLUTION NO. 74-20100120

RESOLUTION - APPOINTING DIRECTORS OF SOIL AND WATER CONSERVATION DISTRICT

FOURNIER, MCCARTY, POWERS, MURPHY

RESOLVED, that pursuant to Section 6 of the Soil and Water Conservation District Law, the following persons be and hereby are appointed Directors of the Soil and Water Conservation District of the County to serve for the terms and in the capacities indicated:

ROBERT BANTA County At Large - Landowner 374 County Highway 52 Cooperstown, New York 13326 Term expiring December 31, 2012

DARIN HICKLING County At Large – Farmer 219 Pitts Road Edmeston, New York 13335 Term expiring December 31, 2012

DORIS MOENNICH County At Large – Landowner 507 Taylor Road Morris, New York 13808 Term expiring December 31, 2011

FLOYD S. DUBBEN, JR. Otsego County Board of Representatives 550 Rezen Road Roseboom, New York 13450 Term expiring December 31, 2010

RICHARD MURPHY Otsego County Board of Representatives 35 Ceperley Avenue Oneonta, New York 13820 Term expiring December 31, 2010

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 75-20100120

RESOLUTION - APPOINTING MEMBERS TO THE OTSEGO COUNTY FIRE ADVISORY BOARD

RELIC, POWERS, CLARK, ROTHENBERGER

WHEREAS, by Resolution No. 51 of 1950, the Board of Supervisors created a County Fire Advisory Board of not more than twenty-one (21) members for a term not to exceed one year; now, therefore, be it

RESOLVED, that pursuant to Section 225a of the County Law, the following persons are hereby appointed members of the Otsego County Fire Advisory Board for a period of one (1) year commencing January 1, 2010 and ending December 31, 2010:

Cherry Valley – Kevin VanBuren Cooperstown – Thomas Redding Edmeston - Scott Convis Fly Creek – Marv Mulford Gilbertsville – Gerald Theis Hartwick Co #1 – John Bush Hartwick Co #2 – Mike Basile Middlefield – Doug Roberts Milford – Mike Strong Morris – Ray Howland Otego – Tom Brown Pittsfield – Thomas Reed Richfield – Ray Smith Schenevus – Frank Frey Schuyler Lake – John Saphier Unadilla – Carl French Wells Bridge – John Wilber West Exeter - Ronald Curtis Westford – Ralph Ritton West Laurens – Duane Trask West Oneonta – David Leonard

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 76-20100120

RESOLUTION – APPOINTING PART-TIME DEPUTY COORDINATORS FOR THE OFFICE OF EMERGENCY SERVICES FOR THE YEAR 2010

RELIC, POWERS, CLARK, ROTHENBERGER

RESOLVED, that the following be and hereby are appointed Part-time Deputy Coordinators for the Office of Emergency Services for the term of one (1) year commencing January 1, 2010 and terminating December 31, 2010 and are listed in the order in which they would perform the duties of the Emergency Services Coordinator in the event of the Emergency Services Coordinator’s and the Assistant Emergency Services Coordinator’s absence or inability to serve:

Michael Basile (EMS) 4948 State Highway 28 Cooperstown, New York 13326

Carl French, Jr. (Fire) PO Box 101 Unadilla, New York 13849

William T. Johnston, Jr. (Fire) Box 750, 23 South Broad Street Morris, New York 13808

Raymond Smith, Jr. (Fire) 3026 US Highway 20 Richfield Springs, New York 13439

Mike Finneran (EMS) 311 Meyers Mills Road Mount Vision, New York 13810

David Chase (Fire) P.O. Box 599 Worcester, New York 12197

Seconded, Fournier. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 77-20100120

RESOLUTION - APPOINTING MEMBERS TO THE EMERGENCY MEDICAL SERVICES ADVISORY COUNCIL

RELIC, POWERS, CLARK, ROTHENBERGER

WHEREAS, by Resolution No. 206 of 1981, the Otsego County Board of Representatives recognized the Otsego County Emergency Medical Services Advisory Council as an advisory council to this Board; and WHEREAS, County Law, Section 223-b, effective July 1, 1993, authorizes the County to create a County EMS Advisory Board; now, therefore, be it

RESOLVED, the following persons are hereby appointed members of the Otsego County Emergency Medical Services Advisory Council for a period of one (1) year commencing January 1, 2010 and ending December 31, 2010:

NAME REPRESENTING

Dr. Gene Pellerin AO Fox Memorial Hospital Ed Knuth AO Fox Memorial Hospital Dr. David Borgstrom Bassett Healthcare Colleen Vesely Bassett Healthcare Kevin Ritton Office of Emergency Services Toni Christiansen American Red Cross Deb Clegg OES, Inc. Caren Kelsey OES, Inc. Deb Klingler OES, Inc. Ginger Krahnert OES, Inc. Sid Chase Interested Party Jayne Putman Interested Party Bonnie Kaido Interested Party Fred Lemister Interested Party Gen Smerski Interested Party Brian Knapp Interested Party Marc Bodak Interested Party Beth McGown Interested Party Mark Zeek Interested Party Roy Althiser Otsego County Communications/911

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 78-20100120

RESOLUTION - AMENDING RESOLUTION NO. 72 OF 2002 – CHANGING PRIMARY SIGNATOR ON STOP-DWI CHECKING ACCOUNT

RELIC, POWERS, CLARK, ROTHENBERGER

WHEREAS, Resolution No. 91 of 1999 authorized the Otsego County STOP- DWI Coordinator to establish a checking account at the Wilber National Bank, Milford, New York, to be known as SADD – Strides for Safety Checking Account; and

WHEREAS, effective January 9, 2010, Richard J. Devlin, Jr. was appointed as the Otsego County STOP-DWI Coordinator; now, therefore, be it RESOLVED, that the primary signator on the SADD – Strides for Safety Checking Account at the Wilber National Bank, Milford, New York be and hereby is changed to Richard J. Devlin, Jr., Otsego County STOP-DWI Coordinator.

Seconded, Lindberg. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 79-20100120

RESOLUTION – OF APPRECIATION FOR GARY H. ALLEN

SCHWERD, JOHNSON, LINDBERG, ROWINSKI

WHEREAS, Gary H. Allen has worked for the Otsego County Veterans Service Agency since November 22, 2004; and

WHEREAS, Gary H. Allen has served the County as a part-time and a full-time Veterans’ van driver; and

WHEREAS, Gary H. Allen has always been a dedicated and committed employee over the years, making sure that the County’s Veterans were properly taken care of in keeping their appointments at the Albany VA Hospital, and has also been responsible for the upkeep and maintenance of the van; and

WHEREAS, because of Gary’s diligence and dedication, the transport of the Veterans to their appointments has run smoothly, and he deserves much praise for his efforts; now, therefore, be it

RESOLVED, that the Otsego County Board of Representatives does hereby praise and commend Gary H. Allen for his outstanding dedication in serving Otsego County and its Veterans and wishes him well in his retirement.

Seconded, Relic. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

Representative Lindberg moved to suspend the rules and act upon late Resolution Nos. 80 - 81. Seconded, Relic. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Motion carried.

RESOLUTION NO. 80-20100120

RESOLUTION - APPROVING APPOINTMENT OF MEMBERS TO FISH AND WILDLIFE MANAGEMENT BOARD

FOURNIER, MCCARTY, POWERS, MURPHY

WHEREAS, pursuant to Section 11-0501 of the Environmental Conservation Law, the Chairman of this Board has made certain appointments to the Region 4 Fish and Wildlife Management Board; now, therefore, be it

RESOLVED, that the following appointments be and the same are hereby approved as follows:

SPORTSMAN REPRESENTATIVE WILLIAM SUNKENBERG PO Box 192 Colliersville, New York 13747 Term expiring December 31, 2011 (First Term)

ALTERNATE SPORTSMAN REPRESENTATIVE DAVID MCLEAN 533 Gulf Road Burlington Flats, New York 13315 Term expiring December 31, 2011 (First Term)

LEGISLATOR REPRESENTATIVE STEPHEN FOURNIER 2582 State Highway 28 Oneonta, New York 13820 Term expiring December 31, 2011 (Third Term)

Seconded, Stayton. Oral vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

RESOLUTION NO. 81-20100120

RESOLUTION – AUTHORIZING CHAIRMAN OF THE BOARD TO EXECUTE A SECOND AMENDMENT TO THE PRESENT CONTRACT WITH BLUE WING SERVICES, INC. FOR ADDITIONAL SERVICES

RELIC, CLARK, JOHNSON, ROTHENBERGER

WHEREAS, the Chairman of the Board was authorized by Resolution No. 127- 20090415 to contract with Blue Wing Services, Inc. for the design of an emergency services telecommunication system (ESTS) to assist the County in upgrading the existing thirty (30) year ESTS, consolidate various communication systems, and to provide previously unrealized levels of interoperability to emergency response agencies in all municipalities of the County, in accord with the term and conditions of the County’s formal RFP, at a total cost not to exceed $172,790.00; and

WHEREAS, additional services, which were not included in RFP, will be needed in 2010 to keep the project proceeding forward; and

WHEREAS, Blue Wing Services, Inc. has been asked by the County to provide these various additional services, including but not limited to, the design of the towers and buildings, the procurement of bidding documents, project management, NEPA activity, SEQR activity, and soil reviews, thus making it necessary for the parties to execute an amendment to the present contract; now, therefore, be it

RESOLVED, that the Chairman of this Board is authorized to execute an amendment to the present contract with Blue Wing Services, Inc. regarding the above project, to include various additional services, at a cost not to exceed $85,000.00, at hourly rates for assigned staff and employees not to exceed those set forth in the original Agreement; and be it further

RESOLVED, that the Public Safety and Legal Affairs Committee shall have the authority to approve each additional service requested from Blue Wing Services, Inc.; and be it further

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

RESOLVED, that the funding for this amendment to the present contract is included in the Public Safety Communications Budget (3020-A) at line 2750 Communication Backbone and at line 4902 SMSI Grant.

Seconded, Lindberg. Roll call vote. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Adopted.

Representative Relic moved for an executive session to discuss contract negotiations and personnel. Seconded, Stuligross. Total: 6,167; Ayes: 5,790; Absent: 377 – McCarty. Motion carried.

All the general business of the Board having been transacted, the Chairman declared the meeting adjourned until Wednesday, February 3, 2010 at 10:00 a.m.

Recommended publications