PROCEEDINGS

OF THE

BOARD OF SUPERVISORS

OF CHENANGO COUNTY

2007

Monthly and Annual Sessions 2007 of the Board of Supervisors of Chenango County

RICHARD B. DECKER Chairman – NORTH NORWICH, N.Y.

RC WOODFORD Clerk, Oxford, N.Y.

2006-2007 Chenango County Board of Supervisors

Seated, from left: Richard W. Breslin (County Attorney), Alton B. Doyle (Guilford), Richard B. Decker (North Norwich, Chairman), James J. McNeil (City of Norwich Wards 1,2,3), Harry W. Conley (Sherburne), Barbara Elliot (Journal Clerk), Linda E. Natoli (City of Norwich Wards 4,5,6).

Standing, from left: George G. Coates (Columbus), Richard Schlag (German), Robert D. Briggs (Afton), Jack T. Cook (Greene), Ross P. Ianello (New Berlin), Wayne C. Outwater (Lincklaen), Homer D. Smith (McDonough), RC Woodford (Clerk of the Board), Peter C. Flanagan (back, Preston), David C. Law (front, Norwich), Dennis Brown (Pharsalia), Janice O’Shea (Coventry), Lawrence N. Wilcox (Oxford), David J. Messineo (Otselic), Jeffrey B. Blanchard (Pitcher), James B. Bays (Smyrna), Rick E. Chase (Bainbridge), Allan I. Johnson (Smithville), Jerry L. Kreiner (Plymouth)

Photograph Compliments of Warren M. Bunn, Earlville PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 1

FIRST DAY OF ANNUAL SESSION TUESDAY, JANUARY 2, 2007

Mr. Woodford welcomed everyone and wished them a Happy New Year. This is the 209th year of meetings of the Chenango County Board of Supervisors. The Clerk called the roll with all members present except Supervisors O’Shea, Iannello, Flanagan and Johnson.

AFTON Robert D. Briggs 1175 State Hwy 41 Home: (607) 639-1125 Afton, N.Y. 13730 Fax: (607) 639-3375 BAINBRIDGE Rick E. Chase 1582 County Road 39 Home: (607) 967-8077 Bainbridge, N.Y. 13733 COLUMBUS George G. Coates 4340 State Hwy 80 Office: (607) 847-6876 Sherburne, N.Y. 13460 Home: (607) 847-9211 COVENTRY Janice A. O’Shea 1649 State Hwy 235 Home: (607) 656-9106 Greene, N.Y. 13778 Fax: (607) 656-4598 GERMAN Richard Schlag 1075 Hollow Road Home: (607) 656-9683 McDonough, N.Y. 13801 GREENE Jack T. Cook 1192 State Hwy 206 Office: (607) 656-4191 Greene, N.Y. 13778 Home: (607) 656-9695 GUILFORD Alton B. Doyle 110 Lake Road Home: (607) 895-6804 Guilford, N.Y. 13780 Office: (607) 895-6818 Fax: (607) 895-6042 LINCKLAEN Wayne C. Outwater 1521 County Rte 12 Home: (315) 852-9984 DeRuyter, N.Y. 13052 Office: (315) 852-6000 Fax: (315) 852-6043 MCDONOUGH Homer D. Smith 2706 State Hwy 220 Home: (607) 843-9611 Oxford, N.Y. 13830 NEW BERLIN Ross P. Iannello 4266 State Hwy 8 Office: (607) 847-8288 P.O. Box 458 New Berlin, N.Y. 13411 NORTH NORWICH Richard B. Decker P.O. Box 164 Home: (607) 336-7013 North Norwich, N.Y. 13814 Office: (607) 337-1401 NORWICH (Town) David C. Law 133 Thompson Creek Road Home: (607) 334-2806 Norwich, N.Y. 13815 Office: (607) 337-2302 2 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

NORWICH (City) Wards 1,2,3 James J. McNeil 47 Fair Street Home: (607) 336-2784 Norwich, N.Y. 13815 Fax: (607) 334-2484 NORWICH (City) Wards 4,5,6 Linda E. Natoli 12 Clinton Street Home: (607) 334-4548 Norwich, N.Y. 13815 OTSELIC David J. Messineo 1970 State Highway 26 Home: (315) 653-4474 South Otselic, N.Y. 13155 OXFORD Lawrence N. Wilcox 3597 County Road 32 Home: (607) 843-9714 Oxford, N.Y. 13830 PHARSALIA Dennis O. Brown 2482 State Hwy 23 Home: (607) 336-1225 So. Plymouth, N.Y. 13844 Office: (607) 334-6634 PITCHER Jeffrey B. Blanchard 243 State Hwy 26 Home: (607) 863-4494 P.O. Box 41 Pitcher, N.Y. 13136 PLYMOUTH Jerry L. Kreiner 3676 State Hwy 23 Home: (607) 336-5984 So. Plymouth, N.Y. 13844 PRESTON Peter C. Flanagan 299 Preston Center Road Home: (607) 334-4920 Oxford, N.Y. 13830 Fax: (607) 334-4298 SHERBURNE Harry W. Conley P.O. Box 860 Home: (315) 691-4884 Sherburne, N.Y. 13460 Office/Fax: (607) 674-4481 SMITHVILLE Allan I. Johnson 269 County Road 3 Home: (607) 656-4466 Smithville Flats, N.Y. 13841 SMYRNA James B. Bays 1108 Bliven-Coye Hill Rd. Home: (607) 627-6627 Smyrna, N.Y. 13464 ______

Mr. Briggs offered the invocation. The County Attorney led the flag salute. ______Mr. Woodford read the Call of the Meeting.

APPOINTMENT OF TEMPORARY CHAIRMAN

Mr. Woodford asked for nominations for a Temporary Chairman of the Board. Mr. Wilcox moved, seconded by Mr. Briggs, to nominate RC Woodford as Temporary Chairman. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 3

Voice vote on nomination of Mr. Woodford carried. ______

APPOINTMENT OF CHAIRMAN OF THE BOARD

Mr. Doyle moved, seconded by Mr. Cook, to nominate Richard B. Decker as Chairman of the Board for 2007. Mr. Smith moved, seconded by Mr. Outwater, to close the polls. Carried. Roll Call vote on nomination of Mr. Decker - Yes-2086, No-0, Absent-315 Absent: Supervisors Iannello, Flanagan, Johnson, O’Shea The Temporary Chairman declared Mr. Decker Chairman of the Board for 2007. Mr. Doyle and Mr. Cook escorted Mr. Decker to the Chair.

Chairman Decker’s Acceptance Speech “Thank You! “ It is an honor and privilege to serve as your Chairman for this, my tenth year. Mr. Decker wanted to mention that this was the start of the 20th year for Mr. Briggs and the 24th year for Mr. Brown. Your support is greatly appreciated. I would like to thank each one of you for your cooperation in committee meetings and here at the Board meetings. You always support what is best for all county residents. I would be remiss if I didn’t mention the outstanding Department Heads we have. They work with all their committees and this Board in a thoroughly professional manner. We all know they are the ones that make this government work. I would like to recognize Randy Gibbon and all the members of his department for all the hard work they’ve done during the two flooding episodes we had this past year. It was a huge task that was handled efficiently and professionally. I also would like to thank our Emergency Management staff, especially Sheriff Loughren and Matt Beckwith for taking extremely difficult situations and making them run smoothly. We also need to acknowledge all the fire departments and their volunteers and the town highway departments who all worked long hours to assist our county residents who were affected by this flooding. I also would like to thank all the residents who suffered through these devastating floods for their patience and understanding of the processes they were asked to go through. As you are aware, our new Public Safety Facility is up and running. Everything seems to be running smoothly and the Sheriff is doing everything he can to make it function effectively. The financial plan that was developed to pay for the facility is doing excellent. In conjunction with the new facility, we have started our Communication Tower Project. It is going along fine and if everything stays as projected, we should be constructing the first three towers this spring. These towers will help the communications of police, fire and highway, and possibly we can help with some cell phone coverage in the county. The first three sites are: Barnes Hill in Norwich, the Town of Coventry and the Town of Otselic. We are currently negotiating to locate on cell towers in Sidney and Sherburne. Towers are projected for Mill Brook in New Berlin, Cook Park in Greene and the County Landfill in Pharsalia. What to do with the old Sheriff’s Complex… I believe we must move ahead and demolish the old jail. That, in effect, leaves us with two buildings. As you know, DSS is renovating and moving into the two-story brick building facing West Park Place. Incidentally, there also will be some Mental Health staff sharing space there. The old Sheriff’s office, I believe, that we should move ahead with the repairs to the outside of the building, and while that’s being done, we can decide how the interior should be utilized. At the first Buildings and Grounds Committee meeting of the year, we will be requesting permission to demolish the old jail and to get this project started. There is something I would like to start some discussion about this year…. That’s our assessment and equalization rates across the county. There is not a one of us that doesn’t struggle with these every year. Maybe it’s time we started talking about alternatives…yes, I’ll say it…countywide assessments. I am not saying we should do it, but we need to take a look and see if it’s feasible. Along with this, we need to review our Real Property Tax Office and see if this is the structure we want, and can we improve it. This, I believe, will also get our tax sale properties on the right time frame. Last year, at this time, I was expressing my concern for the lack of action that state has taken in regards to the Federal HAVA regulations. Well, guess what…. New York State has done nothing…. In fact, they have put off until March or April of 2007, any decision as to the process they will use. Just recently, in the NYSAC News, it was reported that the state election commissioners don't think they can certify any voting machines this year. Where does this leave the county? I would suggest we prepare a resolution for our next Board meeting sharing our frustration with this system and send it to our new Governor and our State Legislators, and possibly, to our Central New York neighbors. Finally, I thank each and every one of you for the confidence that you have shown in me as your Chairman. Thank You!” Chairman Decker introduced his two sons Jim and Dick who were here visiting today. ______4 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

SWEARING IN CEREMONY

Supreme Court Judge Kevin Dowd performed the Swearing In Ceremony for Mr. Decker as Chairman of the Board of Supervisors for 2007.

RESOLUTIONS

RESOLUTION #1-07 APPOINTMENT OF CHAIRMAN OF THE BOARD

Mr. Doyle offered the following and moved its adoption:

RESOLVED, That Richard B. Decker be and hereby is appointed Chairman of the Board of Supervisors of Chenango County for the year 2007.

Seconded by Mr. Cook Results of a Roll Call vote were: Yes-2086, No-0, Absent-315 Absent: Supervisors Iannello, Flanagan, Johnson, O’Shea The Temporary Chairman declared the resolution duly adopted.

______Mr. Decker announced that at the next meeting someone would be coming in to take a group picture.

The meeting adjourned to the Second Day Annual Session to be held January 8, 2007, at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 5

SECOND DAY ANNUAL SESSION MONDAY, JANUARY 8, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present. Mr. Chase offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES 5th Day Annual Session – 12-11-06 1st Day Annual Session – 1-2-07 Mr. Kreiner moved, seconded by Mr. McNeil, to approve the minutes of the above monthly meeting of the Board. Carried. ______COMMUNICATIONS Mr. Woodford said there were no additional Communications. Mr. Kreiner moved, seconded by Mr. Blanchard, to receive and file the Communications. Carried. ______RESIGNATIONS Merrell E. Thallinger, M.D. resigned as Medical Examiner effective 1-1-07 Mr. Doyle moved, seconded by Mr. Briggs, to accept the resignation with regret. Mr. Doyle said it is a real loss to the County. Carried. ______APPOINTMENTS Administrator, Self Insurance Plan RC Woodford 1 yr. 12-31-07 Advisory Veterinarian Dr. Warren Liddell 1 yr. 12-31-07 Agricultural & Farmland Protection Board Board Rep Farmer Rep Pershing Schlafer 4 yr. 12-31-10 Airport Steering Committee Rural Area Rep - Richard Morris 2 yr. 12-31-08 Camp Pharsalia Citizen Resource Committee Dennis Brown 1 yr. 12-31-07 Capital Projects Improvement Committee – East & West Side Parks Linda Natoli 1 yr. 12-31-07 David Law 1 yr. 12-31-07 Chaplain of the Board Wayne Outwater 1 yr. 12-31-07 Chenango County Cooperative Extension Peter Flanagan 1 yr. 12-31-07 Janice O’Shea 1 yr. 12-31-07 Criminal Justice Advisory Board Sheriff Thomas Loughren 1 yr. 12-31-07 Director of Emergency Management Sheriff Thomas Loughren 1 yr. 12-31-07 6 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Director of Veteran Service Agency Joseph Coe 1 yr. 12-31-07 Fish & Wildlife Board Art Manz 2 yr. 12-31-08 Senior Citizen Council Ross Iannello 1 yr. 12-31-07 Soil & Water Conservation District Robert Briggs 1 yr. 12-31-07 Janice O’Shea 1 yr. 12-31-07 Stephen Perrin 3 yr. 12-31-09

Mr. Outwater moved, seconded by Mr. Chase, to approve the Appointments. Carried. ______RESOLUTIONS

RESOLUTION # 2-07 PROCLAIMING FEBRUARY 7th – 14th “SWEETHEART WEEK” IN CHENANGO COUNTY

Mr. Decker offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Supervisors has received a request from the Chenango County Habitat For Humanity that February 7th – February 14th, 2007 be designated as “SWEETHEART WEEK” in Chenango County, and WHEREAS, Chenango County Habitat For Humanity is embarking on it’s 14th Annual Red Carnation Sale Week, and WHEREAS, Chenango County, like many other communities in this Nation, is in need of adequate housing, and WHEREAS, Chenango County Habitat For Humanity has completed several renovation projects for Chenango County residents in need, and WHEREAS, the latest Habitat For Humanity house in Chenango County is located at 7 Adams Street in the City of Norwich, and WHEREAS, the ultimate goal of Habitat For Humanity is to provide decent and affordable housing in Chenango County for those in need, and WHEREAS, the proceeds from the sale of Red Carnations during “Sweetheart Week” will be used to promote and develop future adequate housing projects sponsored by Chenango County Habitat For Humanity, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby proclaim February 7th – February 14th, 2007 “SWEETHEART WEEK” in Chenango County, and be it further RESOLVED, That Valentine’s Day, February 14, 2007, be and hereby is designated as “SWEETHEART DAY” in Chenango County, and be it further RESOLVED, That this Board of Supervisors encourage all citizens of Chenango County to participate in the recognition of the efforts and dedication of the volunteers working through the Chenango County Habitat For Humanity.

Seconded by entire Board and duly adopted. ______

RESOLUTION # 3-07 URGING THE STATE OF NEW YORK TO PROPERLY IMPLEMENT THE HELP AMERICA VOTE ACT (HAVA)

Mr. Decker offered the following, and moved its adoption: RESOLVED, That the Chenango County Board of Supervisors strongly contends the efforts of the State of New York to comply with the Help America Vote Act (HAVA) have been nothing short of a disaster, and a disservice to the taxpayer, and be it further RESOLVED, That the Chenango County Board of Supervisors strongly suggests the State of New York rectify its HAVA compliance efforts, and be it further RESOLVED, That the Clerk of this Board of Supervisors forward certified copies of this Resolution to Governor Eliot Spitzer, Senator James Seward, Senator Thomas Libous, Assemblyman Clifford Crouch, Assemblyman Gary Finch, Assemblyman Peter Lopez, and the New York State Association of Counties (NYSAC). PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 7

Seconded by Mr. Briggs and duly adopted. Prior to adoption of Resolution #3-07, Chairman Decker said he just found out that the State Board of Elections cannot use the firm for the voting machines because the Federal government won’t let them. Mr. Doyle said the Federal people should get a copy of this resolution, too. ______

RESOLUTION # 4-07 AUTHORIZING ACCEPTANCE OF GRANT FUNDS FROM THE DEPARTMENT OF JUSTICE ASSISTANCE BULLETPROOF VEST PARTNERSHIP (BVP) AND MAKING APPROPRIATIONS THEREFOR– SHERIFF’S OFFICE

The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #127-06, this Board of Supervisors did authorize application by the County of Chenango for grant funds through the United States Department of Justice, Office of Justice Programs through the Bureau of Justice Assistance for a Bulletproof Vest Partnership Grant, and WHEREAS, the County of Chenango has received notification that said grant funds have been awarded to the County for the purchase of twelve (12) soft armor vests for Chenango County law enforcement and correctional personnel in the amount of $3,947.50, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A4388 – Federal Aid BVP, by $3,947.50, and be it further RESOLVED, That an appropriation of funds, in the amount of $3,947.50 be made from Revenue Account #A4388 to Appropriation Account #A3110.48 – Purchase Soft Body Armor Vest, and be it further RESOLVED, That the remaining 50% Match for said 12 soft armor vests shall be made from Appropriation Account #A3110.43 – Quarter Master (Sheriff). Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 The Chairman declared the resolution duly adopted. ______

RESOLUTION # 5-07 AUTHORIZING YOUTH BUREAU DIRECTOR AND CHAIRMAN OF THE BOARD TO SIGN ALL NECESSARY CONTRACTS AND FORMS – YOUTH BUREAU Mr. Blanchard offered the following, and moved its adoption: RESOLVED, That authorization be and hereby is given to the Youth Bureau Director to sign all necessary applications, documents and forms on behalf of Chenango County for NYS Office of Children and Family Services funds, and be it further RESOLVED, That the Chairman of this Board be and hereby is authorized to sign all contracts, documents and forms pertaining to application for year 2007 YDDP (Youth Development and Delinquency Prevention) and Year 2007 SDPP (Special Delinquency Program Prevention) Youth Bureau funding. Seconded by Mr. Wilcox and duly adopted. ______RESOLUTION # 6-07 AUTHORIZING THE CHAIRMAN OF THE BOARD TO SIGN AN AGREEMENT WITH THE CHENANGO COUNTY AREA CORPORATION

Mrs. Natoli offered the following, and moved its adoption: WHEREAS, the Chenango County Area Corporation was created for the purposes of promoting economic welfare and encouraging and supporting economically sound commerce and industry in the County of Chenango, and WHEREAS, said Corporation has actively participated in such activities in Chenango County since its creation, and WHEREAS, the County of Chenango is authorized to expend funds promoting and publicizing advantages of the County, and WHEREAS, funds have been made available in the year 2007 County Budget for said Area Corporation, NOW, THEREFORE, be it 8 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That the Chairman of this Board be and hereby is authorized to sign, on behalf of Chenango County, an agreement with Chenango County Area Corporation for annual payment in an amount not to exceed $74,250.00, and be it further RESOLVED, That payment for said agreement shall be made from Appropriation Account #A6410.49 – EDA. Seconded by Mr. Kreiner and duly adopted. Prior to adoption of Resolution #6-07, Mr. Flanagan said they have supported the Area Corp for a long time. He would like to hear more from them on what goes on. They passed a resolution some years ago and the Board was to receive quarterly reports. He asked if they have a specific budget. Chairman Decker said the IDA is part of them and the funding started with the IDA. He said there is a budget and he would get someone to come in. Mr. Flanagan said other agencies give money and he would like to know what is going on. They are about to sell the building and he hopes they make a buck on it. He was hoping they wouldn’t need any more help. ______RESOLUTION # 7-07 AUTHORIZING THE APPROPRIATION OF FUNDS FOR YEAR 2006 SALARY AND FRINGE BENEFIT EXPENSES - E911 EMERGENCY TELEPHONE SYSTEM

Mr. Doyle offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Chenango County Budget Year 2006 Revenue Account #A1140 – Emergency System Surcharge, by $5,169.20, and be it further RESOLVED, That an appropriation of funds, in the amount of $5,169.20, be made from Year 2006 Revenue Account #A1140, to Chenango County Budget Year 2006 Appropriation Account #A3020.44 – Repay Sheriff Public Safety Dispatcher, in order to provide the funds necessary for salary and fringe benefit expenses for the year 2006. Seconded by Mrs. Natoli Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 The Chairman declared the resolution duly adopted. ______RESOLUTION # 8-07 APPROPRIATING NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES FUNDS FOR “OFFENDERWATCH” PURCHASE – SFY2005/2006 – SHERIFF’S OFFICE Mr. Doyle offered the following, and moved its adoption: WHEREAS, by Resolution #246-06, this Board of Supervisors did authorize application and acceptance of a Legislative Grant through Assemblyman Gray D. Finch for the purchase of OffenderWatch software, and WHEREAS, the Chenango County Sheriff’s Office has received notification said funds have been made available via the New York State Division of Criminal Justice Services, as project ID #LG06-1395-D00, and require appropriation for expenditure, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3384 – State Aid OffenderWatch by $7,500.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $7,500.00, be made from Revenue Account #A3384, to Appropriation Account #A3110.44 – Other Expense. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 9-07 AUTHORIZING ACCEPTANCE OF A NEW YORK STATE GOVERNOR’S TRAFFIC SAFETY COMMITTEE GRANT – SELECTIVE TRAFFIC ENFORCEMENT PROGRAM “STEP” GRANT TO REDUCE UNSAFE DRIVING BEHAVIORS – CFDA NO. 20.600 – FY2007 – SHERIFF’S OFFICE

Mr. Doyle offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 9

WHEREAS, by Resolution #128-06, this Board of Supervisors did authorize application for grant funding under the Governor’s Traffic Safety Committee Selective Traffic Enforcement Program “STEP” FY 2007 Program to help reduce aggressive driving and speeding, and WHEREAS, the Chenango County Sheriff has received notification from the Governor’s Traffic Safety Committee that a grant of funds, in the amount of $6,500.00, has been awarded to the County of Chenango, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Capital Revenue Account #H4389.C – FED AID STEP CFDA 20.600 by $6,500.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $6,500.00, be made from Revenue Account #H4389.C, to Capital Project Account #H3110.191 – FED AID STEP CFDA 20.600. Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #9-07, Mr. Bays asked what this was used for. Mr. Iannello said he thought it was for safety checks, etc. Mr. Doyle said it was to help reduce aggressive driving and speeding. ______RESOLUTION # 10-07 BILLS AND CLAIMS

Mr. Wilcox offered the following and moved its adoption: WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of December, 2006, against Chenango County in the amount of $ 3,424,466.72. NOW, THEREFORE, be it RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $ 0.00, are accepted and made a part of the following summary.

GENERAL: Bills & Claims $1,069,996.37 $ Supervisors' Salaries 00,000.00 Certified Payroll 000,000.00 Sheriff Payroll 000,000.00 Social Svcs. Payroll 000,000.00 Self-insurance Payroll 00,000.00 0,000.00 & Disbursements $1,069,996.37

HIGHWAY: Co. Rd. Bills & Claims $552,668.31 Co. Rd. Pay & Mach. Rentals 00,000.00 000,000.00 Rd. Mach. Bills & Claims 41,292.71 Rd. Machinery Payrolls 00,000.00 $593,961.02

WELFARE: Day Care $51,607.16 Administration 125,989.63 Preston Manor 35,017.47 Svcs. for Recipients 54,346.41 Medical 128,874.70 ADC 97,405.70 Foster Care 188,682.96 J.D. Care 35,964.10 Pmt. to State Schools 23,852.72 Home Relief 27268.48 10 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

HEAP 991,500.00 Burials 0.00 EEA 0.00 $1,760,509.33

TOTALS $3,424,466.72 $ 0,000,000.00 TOTAL BILLS & CLAIMS FOR December, 2006 $3,424,466.72 TOTAL BILLS & CLAIMS TO DATE $34,851,228.34 Seconded by Mr. Kreiner and duly adopted. ______Chairman Decker announced that they would be losing some Public Works people due to retirement. He said they had been here for a long time. ______Mr. Woodford reminded them to sent their point of contact information for the All Hazard Mitigation Plan to Mr. Gibbon. ______Mr. Bays said he was pleased and somewhat surprised at the remarks at looking at Countywide assessing in the County. There was a resolution back in the late 80’s to do that and he thinks it is great to do and a wonderful objective. He asked if Finance Committee would be handling this and asked if something had prompted it or why are they giving it consideration again. Chairman Decker said he had heard remarks from Supervisors on the equalization rates from across the County. The only way he knows is to do it Countywide. It is something that needs to be discussed and also look at the Real Property Tax Office to make sure the services are what they want. All meeting dates are posted and anyone can come in and talk about it. Mr. Wilcox said they have to analyze what they are doing first. Mr. Bays said Tompkins County has it and thought some others. Mr. Flanagan asked what the equalization rates were in those counties. He thinks it is a State problem and they would be determining it. Mr. Brown asked about the legality of this and asked how it all works. He suggested they ask the County Attorney how the Towns take themselves off this. Mr. Breslin said it might be special legislation or Home Rule. He will look into it and get the information to the Finance Committee. ______

The meeting adjourned to the regular monthly meeting to be held February 12th, 2007, at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 11

REGULAR MONTHLY MEETING MONDAY, February 12, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisors O’Shea and Conley. Supervisor Coates offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES Second Day Annual Session January 8, 2007 Supervisor Kreiner moved, seconded by Supervisor Johnson, to approve the minutes of the above monthly meeting of the Board. Carried. ______COMMUNICATIONS Mr. Outwater moved, seconded by Mr. McNeil, to receive and file the Communications. Carried. ______REQUESTS Out of State Travel Request – National Immunization Conference – Kansas City, Mo. – March 5th – 8th, 2007 Louise Milner – Public Health Department Mr. Wilcox moved, seconded by Mrs. Natoli, to approve the Out of State Travel Request. Carried with Mr. Kreiner voting No. ______SPECIAL REQUESTS Permission to fly the Irish Flag in West Park – March 15th – 18th, 2007 – W. Howard Sullivan Mr. Doyle moved, seconded by Mr. Law, to grant permission to fly the Irish Flag in West Park March 15th-18th, 2007. Carried. ______APPOINTMENTS Health Services Advisory Committee Susan Converse 4 yr. 12-31-10 Merrell E. Thallinger, MD 4 yr. 12-31-10 Leslie Dopkeen, PH.D 4 yr. 12-31-10 Debra Marcus 4 yr. 12-31-10

Chenango County Planning Board Kenneth Ryan 3 yr. 12-31-09 Joseph Woerter 3 yr. 12-31-09

Southern Tier East Regional Planning Development Board Jack Cook 2 yr. 12-31-08 Donna Jones 2 yr. 12-31-08 James McNeil 2 yr. 12-31-08

Chenango County Fire Advisory Board Afton Matt Sherman Bainbridge Howard Burdick Borden Hose Co. Tim Grow Brisben Brian Burke 12 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Coventry Bob Burke Earlville Dana Campbell Genegantslet Hose Co. Robert Whitmore Greene Rick Woerter Guilford Joan Vischi McDonough Mike Beckwith New Berlin George Hanslmaier North Norwich Gerald Parry, Jr. Norwich Jan Papelino Oxford Mike Cobb Pharsalia Ron Beckwith Plymouth Brian Franklin Preston Jim Dean Sherburne Pat Lawrence Smyrna Arnold Carpenter South New Berlin Barry Jacobs South Otselic Chris Marquard Mrs. Natoli moved, seconded by Mr. Wilcox, to approve the Appointments. Carried. ______COMMITTEE REPORTS The following committee reports were presented: Agriculture, Buildings & Grounds 1-16-07 Finance 2-1-07 Health & Human Services 1-30-07 Personnel 1-31-07 Planning & Economic Development 1-9-07 Public Works 1-18-07 Safety & Rules 1-17-07

Mr. Chase moved, seconded by Mr. Doyle, to receive and file all the committee reports. Carried. ______REPORTS Economic Development Activity Report Mrs. Carpenter passed out the report on Economic Development Activity 2006. She reviewed the report and said it was a challenging year. The flood effected the local businesses and their ability to recruit new business. She met with the railroad officials to discuss the importance of this infrastructure to this community for future development projects. She said they have infrastructure projects they are working on for 2007. The Eaton Center sale – the closing on the building should be March 1st. They are going to keep it as a multi-tenant facility. Plans are for a portion of the person’s existing business to be moved in there, too. Mrs. Carpenter gave an update on the Empire Zone and she said the consolidation is moving forward. Plans of the merger have been drafted and it would reduce some of the overhead. They are changing the name to Commerce Chenango and they are hopeful it would be finalized in 2007. Mr. Flanagan had a question on the funding and asked if they all had a budget. Mrs. Carpenter said the Chamber has a budget. Economic Development gets several amounts from different ones and the $90,000 doesn’t go to them. Mr. Flanagan said there were 76 businesses in the Empire Zone and asked if they tracked the tax exemptions. Mrs. Carpenter said they do. They track the number of jobs and the ones created and they track the annual salaries, benefits, etc. She has a report that goes further on all of that. Mr. Flanagan would like a copy of that report to see how the numbers compare with the projections of jobs. Mr. Brown asked if they knew why the businesses chose not to be in Chenango County. Mrs. Carpenter said one was due to the flood and the other said the numbers didn’t work. Mr. Brown asked if they get complaints on the taxes in New York State, and Mrs. Carpenter said Yes, some. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 13

Mr. Bays had questions on the consolidation and Mrs. Carpenter said she would be putting out information in it. She said there were a lot of entities meeting regularly. Tourism – Ms. Robinson said they have a Tourism Working Group with 30 people participating. They participate in Central Leatherstocking groups. They have a new Travel Guide coming out this year and they also have a bus tour group. She explained the things they get involved with and they would be getting involved with agricultural things, too. Mr. Outwater thanked her for the snowmobile advertising and he thinks they are getting revenue back from it. They had a big turnout at the hot dog roast Saturday. Chairman Decker introduced Sewain Conklin – Mr. Conklin said they are searching for someone that has knowledge of the County. He said if anyone had any questions they could call his office. Mr. Kearney, Chairman of the IDA – He said they have a five member Board and it is a public benefit organization. They encourage economic development and he explained what they do and how the pilot projects work. Mr. Flanagan had some questions on the sources of revenue for the IDA and Mr. Kearney said they have a building at the Airport paying rent, and a bank balance of $600,000. He said they don’t get any money from the County. Chairman Decker said he has worked with all of them for quite awhile and they are real fortunate to have them all on board. He thanked them all.

RESOLUTIONS PREFERRED AGENDA

2. Authorizing Reclassification of Part Time Fire Instructor Appropriation Account – Bureau of Fire 3. Authorizing Appropriation of Funds for Project Recovery Crisis Counseling Services - Community Mental Health Services 4. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns – Real Property Tax Services Department 5. Authorizing Refund of Real Property Taxes 2005 & 2006 Town of McDonough – Court Order – Real Property Tax Services Department 6. Changing 2007 Tax Rolls Pertaining to Correction of Errors, and Court Orders for Various Towns – Real Property Tax Services Department 7. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns – Real Property Tax Services Department 8. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns – Real Property Tax Services Department 9. Changing 2006 Tax Rolls Pertaining to Correction of Errors for Various Towns – Real Property Tax Services Department 10. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns – Real Property Tax Services Department 11. Authorizing the Appropriation of Funds for Computer Software Maintenance Contract – Probation Department 12. Designating Depository for Chenango County Treasurer 13. Authorizing Acceptance of Governor’s Office for Small Cities for Chenango County Flood Relief Grant – Planning Department 14. Authorizing Appropriation of funds from New York State Office for Temporary and Disability Assistance for Point of Entry Project – Department of Social Services 15. Authorizing Appropriation of Funds from New York State Office for the Area Agency on Aging Transportation Program – Area Agency on Aging 16. Designating Depository for Chenango County Court and Trust Funds 17. Designating Depository for Chenango County Clerk 18. Authorizing Appropriation of Federal Temporary Assistance to Needy Families (TANF) Funds – Department of Social Services 19. Authorizing Transfer of Funds for Server Software Purchase – Board of Elections 20. Authorizing Supplemental Appropriation of Funds for Office Expenses for Supreme Court Justice 21. Apportionment of Dog Monies 23. Authorizing Change in Rates for the Chenango County Certified Home Health Care Agency – Department of Public Health 24. Authorizing Change in Nursing Rate for the Chenango County Physically Handicapped Children’s Program – Department of Public Health 25. Amending Resolution #290-06 for Medical Coder Services – Department of Public Health 26. Authorizing Refill of Part-Time Supervisor of Fire Investigations – Bureau of Fire 28. Authorizing Title Changes – Department of Public Health 29. Calling Public Hearings for 2007 Small Cities Applications – Department of Planning & Development 14 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

30. Authorizing the Signing of a Household Hazardous Waste Collection Agreement – Department of Public Works 31. Authorizing the Signing of Agreements with Cott Systems, Inc. for Software Licensing and Archival Storage – County Clerk’s Office 32. Authorizing Acceptance of Grant Funds from the New York State Board of Elections for the Help America Vote Act (HAVA) – Board of Elections 33. Authorizing Submission of Application to the New York State Division of Probation and Correctional Alternatives for Alternatives to Incarceration Classification Funding Mr. Kreiner moved, seconded by Mr. McNeil, to approve the Preferred Agenda resolutions. Mr. Brown requested that Resolution #22 be removed from the Preferred Agenda. Mr. Flanagan requested Resolution #1 be removed from the Preferred Agenda. Mr. Kreiner requested Resolution #27 be removed from the Preferred Agenda. Results of a Roll Call vote on the Preferred Agenda were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the Preferred Agenda duly adopted.

RESOLUTION # 11-07 RECOGNIZING MERRELL E. THALLINGER, M.D., FOR HIS YEARS OF DEDICATED SERVICE TO THE COUNTY OF CHENANGO

Mr. Decker offered the following and moved its adoption: WHEREAS, on December 31, 2006, Merrell E. Thallinger, M.D., retired from the position of Chief Medical Examiner for the County of Chenango, and WHEREAS, Dr. Thallinger began his tenure initially as Deputy Medical Examiner in August 1978, and was appointed Chief Medical Examiner in November 1993, and WHEREAS, given Dr. Thallinger’s sincere dedication over nearly 30 years to the County of Chenango, it is only appropriate he be recognized by this Board of Supervisors upon his retirement, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors extends to Dr. Merrell E. Thallinger their deepest appreciation and respect for his years of dedicated service to the County of Chenango, and be it further RESOLVED, That this Board of Supervisors extends their best wishes for health and happiness to Dr. Merrell E. Thallinger. Seconded by entire board and duly adopted. Dr. Thallinger said Thank You to everyone and they have been very helpful. ______RESOLUTION # 12-07 AUTHORIZING RENOVATION PROJECT OF FORMER SHERIFF’S AND COUNTY CLERK’S OFFICES AND DEMOLITION OF THE FORMER CELL BLOCK The Agriculture, Buildings & Grounds and Finance Committees offered the following, and moved its adoption: WHEREAS, pursuant to Resolution #106-06P, the Agriculture, Buildings & Grounds Committee has solicited and received proposals for Architectural Services for renovations at the former Sheriff’s Office and Jail, located on West Park Place in the City of Norwich, awarded a contract for said services with John Snyder Architects, Inc., of Ithaca, New York, and reviewed three (3) options for said renovations, and WHEREAS, the Agriculture, Buildings & Grounds Committee recommends “Design Option A” for said work, which will demolish the former cell block, and renovate the former Sheriff’s Office and County Clerk’s Office Buildings, and WHEREAS, the total cost of said demolition and construction totals approximately $2,300,000.00, and WHEREAS, the Finance Committee has recommended a dedicated Capital Project Account be created for said project, a former Jail Repair Capital Project account be closed, and the initial Architectural and Engineering Services portion of said project be funded, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors is hereby committed to a project that will demolish the former cell block, and renovate the former Sheriff’s Office and County Clerk’s Office buildings, totaling approximately $2,300,000.00, and be it further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 15

RESOLVED, That the Board of Supervisors intends to initially undertake (1) demolition, (2) exterior renovations, and (3) interior renovations, limited to the extent required to implement (1) and (2), and physically separate the remaining buildings; subsequent work will complete interior renovations, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Capital Project #H1620.89 – West Park Place Office Project, and be it further RESOLVED, That the Chenango County Treasurer be further authorized to make a transfer of funds, in the amount of $107,129.88, from Capital Project Account #H3150.41 – Jail Repairs Project, to newly created Project Account #H1620.89, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $82,000.00, from Account #A599 – Unappropriated Surplus to Capital Project Account #H1620.89 – West Park Place Office Project, and be it further RESOLVED, That Capital Project Account #H3150.41 – Jail Repairs Project, is hereby closed, and be it further RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an Agreement with John Snyder Architects, Inc., of Ithaca, New York, for Architectural and Engineering Services associated with demolition and renovations of the former cellblock, Sheriff’s and County Clerk’s Offices. Seconded by Mr. Briggs Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #12-07, Mr. Brown said this is a major undertaking for the County. Mr. Flanagan questioned the reduction in cost. Mr. Wilcox said the total figure was $2.19million for the entire project. At this point they didn’t need to do the interior things and $500,000 could be pulled out. Mr. Brown said they knew they were left with the old Jail and after a lot of discussion they decided to do like the City did on old buildings and make it work. The cheapest thing would be to knock down everything and have a lawn. There are three buildings and their plan is to take down the cells as nothing can be done to them. Social Services have set up offices in the one building and they are using it well. They would like to get a partner or someone with money and get State or Federal funding to help with the project. Mr. Kreiner said they say they are looking for partners – he asked if they have pinpointed anyone to move in there. He said the Court System had some money to do the study and asked if they could get any money from them. Mr. Woodford said they are still looking at options and there are some concerns on how much space there would be with DSS in there. All options are still open. Chairman Decker said the Court System would only help pay for maintenance and that is it. Mr. Kreiner asked if someone from here moved in there would that space be suitable for them. Mr. Briggs said over the years he has not put a lot of stock in what they told them. He thinks they should go on with the project and get it done. Mr. Brown still wants to pull out one of the cells and make a monument for the back yard! ______RESOLUTION # 13-07 DECLARING FEBRUARY 25TH THROUGH MARCH 3RD ENTREPRENEURSHIP WEEK IN CHENANGO COUNTY Mr. Decker offered the following, and moved its adoption: WHEREAS, according to the Department of Labor, most of the new jobs created throughout the United States in the past decade have come from the creative efforts of entrepreneurs, which have been expanding and advancing technology and fueling the recent growth in the economy, and WHEREAS, entrepreneurs have been the source of economic innovation throughout the history of the Nation, and the entire society has been improved because of the new ways of doing things that have been brought about by people who market their ideas, and

WHEREAS, entrepreneurs are engaged citizens who work to improve Chenango County, providing better opportunities for businesses to operate and a better overall environment for the human resources they need to advance their innovative ideas, and

WHEREAS, the high interest of young people in becoming entrepreneurs and the critical role entrepreneurs have played in advancing the national economy make it vital to encourage young people from all academic backgrounds and all walks of life to explore their entrepreneurial potential and see if they have it in them to ‘make a job’; and, 16 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, Chenango County celebrates by joining a national initiative to observe EntrepreneurshipWeek USA, the Ewing Marion Kauffman Foundation, New York Times, Inc. magazine and hundreds of partner organizations promote awareness of the contributions of entrepreneurs as innovators, positive forces in the economy, and important resources for improving communities as places to live and work,

NOW, THEREFORE, be it

RESOLVED, That the Board of Supervisors of Chenango County supports the goals and ideals of EntrepreneurshipWeek USA to ignite the Nation’s consciousness about the importance of being entrepreneurial, so that the people of the United States are reminded of the social and economic contributions of entrepreneurs, and be it further

RESOLVED, That the Board of Supervisors of Chenango County issue a proclamation calling on the County schools, businesses, nonprofit organizations, and others to observe Entrepreneurship Week in Chenango County to support with awareness and information future business owners.

Seconded by Mr. Kreiner and duly adopted.

Chairman Decker presented the Proclamation to Ms. Brower. She thanked the Board for adopting the Resolution. ______RESOLUTION # 14-07 AUTHORIZING AN AGREEMENT WITH BYTHEWAY TYPESETTING SERVICES, INCORPORATED OF NORTH NORWICH, NEW YORK FOR PAYMENT IN LIEU OF TAXES Mr. Decker offered the following, and moved its adoption: WHEREAS, at the request of the Chenango County Board of Supervisors, the New York State Legislature did create the Chenango County Industrial Development Agency, hereinafter referred to as the “Agency”, and WHEREAS, the County Board has appointed certain members to the Board of said Agency, and WHEREAS, said Agency was organized for the purposes of which it was created, and WHEREAS, pursuant to a lease agreement dated September 6, 1994, the County of Chenango did lease to the County of Chenango Industrial Development Agency 1.27 acres of land (“leasehold premises”) for a term of 99 years, and WHEREAS, pursuant to a sublease agreement dated September 23, 1994, the Agency did sublease the leasehold premises to Betty Bytheway and Jean Blackburn, and WHEREAS, pursuant to a sublease agreement dated September 23, 1994, Betty Bytheway and Jean Blackburn did further sublease the leasehold premises to Bytheway Typesetting Services, Incorporated (“the company”) for a term of 99 years, and WHEREAS, the company in 1994-1995 did cause to be constructed upon the leasehold premises a 6,000 +/- square- foot manufacturing and administration building, and WHEREAS, the Agency as an agency, instrumentality and public benefit corporation of the State of New York is exempt from taxation, including taxes levied on real property to which it holds title in accordance with the provisions of §412-a of the Real Property Tax Law and §874 of the General Municipal Law, and WHEREAS, as a condition of agreeing to take title and undertaking the project, the Agency has required Bytheway Typesetting Services, Inc. to enter into a payment in lieu of taxes agreement with all affected taxing jurisdictions, including the County of Chenango, and WHEREAS, the Agency has determined that Bytheway Typesetting Services, Inc. should have a ten (10) year partial exemption from real property taxes on the leasehold premises at the constant rate of 60% for ten (10) years, with the property 100% taxable in year eleven (11), and WHEREAS, said ten (10) year exemption period would commence on March 1, 2007 and terminate on March 1, 2017, NOW, THEREFORE, be it RESOLVED, That the County of Chenango enter into an agreement with Bytheway Typesetting Services, Inc. and the Chenango County Industrial Development Agency for tax payments on the above described property, and be it further RESOLVED, That during said ten (10) year tax period, Bytheway Typesetting Services, Inc. will make payment in lieu of taxes as prescribed above, and be it further RESOLVED, That in accordance with the terms of said agreement, the Chenango County Treasurer’s Office/Department of Real Property Tax Services will administer the agreement on behalf of the County and all other tax jurisdictions, and be it further RESOLVED, That each year the Chenango County Treasurer’s Office/ Department of Real Property Tax Services shall calculate taxes due, mail out the bills, collect the payment and remit to the County it’s share of the payment.

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 17

Seconded by Mr. Outwater and duly adopted. Voice Vote – Supervisor Flanagan voted No. ______RESOLUTION # 15-07P AUTHORIZING RECLASSIFICATION OF PART TIME FIRE INSTRUCTOR APPROPRIATION ACCOUNT – BUREAU OF FIRE The Finance Committee offered the following, and moved its adoption: RESOLVED, That Personnel Services, Appropriation Account #A3410.110 – 3 Part Time Instructors, be reclassified and renumbered as Contractual Expense, Appropriation Account #A3410.54A. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 16-07P AUTHORIZING APPROPRIATION OF FUNDS FOR PROJECT RECOVERY CRISIS COUNSELING SERVICES – COMMUNITY MENTAL HEALTH SERVICES The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #178-06, the Chenango County Board of Supervisors authorized the acceptance and implementation of “Project Recovery” through the New York State Office of Mental Health (OMH), the State Emergency Management Office (SEMO), and the Federal Emergency Management Agency (FEMA), and WHEREAS, said Project provides to persons requiring crisis counseling and related services, and WHEREAS, the Director of Community Mental Hygiene Services has received notification of additional funds for said program for Case Management services, and recommends said services be provided via contract with the Chenango Health Network, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #A4320.55 – Chenango Health Network Contractual, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3490 – State Aid Mental Health Op Cost by $57,500.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $57,500.00, be made from Revenue Account #A3490, to Appropriation Account #A4320.55 – Chenango Health Network Contractual, and be it further RESOLVED, That the Chairman of this Board, upon the approval of the County Attorney, be and hereby is authorized to sign a contract, on behalf of the County of Chenango, with the Chenango Health Network, for Case Manager services associated with Project Recovery. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 17-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll, NOW, THEREFORE, be it RESOLVED, That the county Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels and charge accounts as listed below plus any unaccrued interest. Town/Assessed To YR. Parcel ID# Reason Adjustment Sherburne/Charles Trask Sr 2007 60.-1-8. School removed relevy $665.90 & Mary Trask taxes were paid at school

18 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Dr. $ 43.56 A342 Dr. $622.34 A440 Sherburne Sch Cr. $665.90 A250 Guilford/Laverne Deforest 2007 199.07-2-38 Sr. star exemption omitted $865.49 From school relevy Dr. $ 56.62 A342 Dr. $808.87 A440 Gil-Mt Upton Cr. $865.49 A250 Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 18-07P AUTHORIZING REFUND OF REAL PROPERTY TAXES 2005 & 2006 TOWN OF MCDONOUGH – COURT ORDER – REAL PROPERTY TAX SERVICES DEPT. The Finance Committee offered the following, and moved its adoption: WHEREAS, application to the Chenango County Department of Real Property Tax for corrections to the roll have been made on the following parcels and have been investigated and approved for REFUND, and WHEREAS, the County Department of Real Property Tax recommends the following corrections to prior year warrants, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized and directed to REFUND the following including interest through dates of payment as required by court order and charge accounts as listed below:

TOWN Tax Year ASSESSED TO PARCEL ID# AMOUNT McDonough 2006 Del-Se-Nango Olde Tyme 154.-1-6.2 $154.92 Fiddlers Assoc. Inc Court Order to reduce assessment. Dr. A342 $97.92 Dr. A342 $ 8.72 Dr. A430 $48.28 Cr: A200 $154.92 REFUND

PAY TO: Del-Se-Nango Olde Tyme Fiddlers Assoc. Inc. 282 Stone house Rd. Sherburne, NY 13460 ______McDonough 2005 Del-Se-Nango Olde Tyme 154.-1-6.2 $172.91 Fiddlers Assoc. Inc Court Order to reduce assessment. Dr. A342 $104.59 Dr. A342 $ 17.20 Dr. A430 $ 51.12 Cr: A200 $172.91 REFUND

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 19

PAY TO: Del-Se-Nango Olde Tyme Fiddlers Assoc. Inc. 282 Stone house Rd. Sherburne, NY 13460 Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 19-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS, AND COURT ORDERS FOR VARIOUS TOWNS – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors and Court Orders on the various assessments on the following properties, NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unacrued interest Town/Assessed To Year Parcel ID# Reason Adjustment Coventy/Donald P Osman 2007 261.-1-3.1 Reduce assessment per $464.76 Court Order DR. A342 $291.55 DR A430 $173.21 CR A250 $464.76 McDonough/Del-Se-Nango Olde 2007 154.-1-6.2 Correct total Assessment $148.02 Tyme Fiddlers Assoc. Inc per Court Order

DR. A342 $ 99.08 DR. A430 $ 48.94 CR. A250 $148.02 McDonough/Leszek & 2007 157.-1-7.1 Add Ag exemption $528.90 Nicholas Kobylinski per court order

Dr. A342 $383.12 Dr. A430 $145.78 Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 20-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll, NOW, THEREFORE, be it RESOLVED, That the county Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels and charge accounts as listed below plus any unaccrued interest. 20 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Town/Assessed To Year Parcel ID# Reason Adjustment Bainbridge/Theodore C 2007 252.-1-9 Erroneously assessed as $2197.34 Lord Double wide instead of vacant

Dr. $ 733.73 A342 Dr. $ 340.58 A430 Dr. $1123.03 A440 Bainb-Guilford Sch Cr. $2197.34 A250

Guilford/Robert W & 2007 209.-1-35.1 Add Senior star Exemption $1520.90 Janet A Sandell

Dr. $ 99.49 A342 Dr. $1421.41 A440 Bainb-Guilford Sch Cr. $1520.90 A250 Guilford/Robert W & 2007 209.05-1-62 Remove basic star from $803.31 Janet A Sandell school relevy

Dr. $803.31 A250 Cr. $52.56 A342 Cr. $750.75 A440 Bainb-Guilford Sch Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 21-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll, NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest. Town/Assessed To Year Parcel ID# Reason Adjustment McDonough/ 2007 156.-1-7.1 Ag exemption amount $1297.76 Dean Carr Simpson & was left off roll Beverly S Simpson Dr $ 940.05 A342 Dr. $ 357.71 A430 Cr. $1297.76 A250 ______New Berlin/Kenneth Swift 2007 139.-1-15 Incorrect Ag Exemption $669.52 Re-calculated Dr. $427.92 A342 Dr. $241.60 A430 Cr $669.52 A250 New Berlin/Anton & 2007 126.-1-13.2 Aged exemption $332.29 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 21

Katharina Augustin erroneously left off roll Dr. $212.38 A342 Dr. $119.91 A430 Cr. $332.29 A250

Greene/John J Sexton 2007 277.-1-27 Ag Exemption was $120.21 Erroneously omitted Dr. $ 90.97 A342 Dr. $ 29.24 A430 Cr. $120.21 A250 Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 22-07P CHANGING 2006 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2006 tax roll, NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest.

Town/Assessed To Year Parcel ID# Reason Adjustment New Berlin/Carolyn A. 2006 88.1-1-11.1 Totally Exempt $80.63 & Alfred L. Gage Dr. $49.74 A342 Dr. $30.89 A430 Cr. $80.63 A325 Norwich/Henry A. 2006 150.-1-16.1 Ag Exemption was $128.34 Darlene Tumilowiz was erroneously omitted Dr. $121.38 A342 Dr. $ 6.96 A430 Cr. $128.34 A325 Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 23-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS - REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll, NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest. 22 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Town/Assessed To Year Parcel ID# Reason Adjustment New Berlin/Carolyn A & 2007 88.1-1-11.1 Totally Exempt $351.38 Alfred L Gage

Dr. $224.58 A342 Dr. $126.80 A430 Cr. $351.38 A250 Bainbridge/Shirley 2007 286.-1-16.2 Sr Citizens Exemption $258.76 Vredenburgh was erroneously omitted

Dr. $182.06 A342 Dr. $ 76.70 A430 Cr. $258.76 A250 ______Norwich/Charles R Edick & 2007 148.08-1-36 War Vet Exemption $82.17 Terry L Mastrorocco Was erroneously omitted

Dr. $ 78.11 A342 Dr. $ 4.06 A430 Cr. $ 82.17 A250 Greene/Patricia Sue Baxter 2007 249.09-1-3 Combat Vet exemption $164.94 Donna Mari Possemato was erroneously omitted

Dr. $124.82 A342 Dr. $ 40.12 A430 Cr. $164.94 A250 Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 24-07P AUTHORIZING THE APPROPRIATION OF FUNDS FOR COMPUTER SOFTWARE MAINTENANCE CONTRACT – PROBATION DEPARTMENT The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to make appropriation of funds, in the amount of $1,000.00, from Reserved Alternatives to Incarceration (ATI) funds, to Appropriation Account #A3140.48 – Computer Maintenance for Prober-Plus software maintenance in the Probation Department. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 25-07P DESIGNATING DEPOSITORY FOR CHENANGO COUNTY TREASURER The Finance Committee offered the following, and moved its adoption: RESOLVED, That pursuant to the investment policy adopted by the Chenango County Board of Supervisors, the Chenango County Treasurer be and hereby is authorized to deposit the funds coming into his hands, and conduct business through both electronic and non-electronic means, in his official capacity, in any Federal Reserve Bank authorized to do business in New York State pursuant to Section 11 of General Municipal Law, and be it further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 23

RESOLVED, That the total deposits to any said Federal Reserve Bank shall not exceed the maximum amount of $25,000,000.00. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 26-07P AUTHORIZING ACCEPTANCE OF GOVERNOR’S OFFICE FOR SMALL CITIES FOR CHENANGO COUNTY FLOOD RELIEF GRANT – PLANNING DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #200-06, the Chenango County Board of Supervisors authorized an application of a year 2006 Small Cities Community Development Block Grant for a Chenango County Flood Relief Grant, in the amount of $250,000.00, and NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to execute, on behalf of the County of Chenango, any such certifications and/or grant agreements with the New York State Governor’s Office for Small Cities as may be required to accept and implement the proposed grant and project, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #CD8668.536 – Flood Relief GOSC, and be it further RESOLVED, That upon receipt of funds for the Small Cities Flood Relief Grant, the Chenango County Treasurer is authorized to deposit said funds into Revenue Account #CD4910 – Community Development, and be it further RESOLVED, That a transfer of funds, in the amount of $250,000.00, be made from Revenue Account #CD4910, to newly created Appropriation Account #CD8668.536 – Flood Relief GOSC, and be it further RESOLVED, That, upon the approval of the County Attorney, the Chairman of this Board be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with Catholic Charities of Chenango County for delivery of services associated with said grant and project. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 27-07P AUTHORIZING APPROPRIATION OF FUNDS FROM NEW YORK STATE OFFICE FOR TEMPORARY AND DISABILITY ASSISTANCE FOR POINT OF ENTRY PROJECT – DEPARTMENT OF SOCIAL SERVICES The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #247-06, the Chenango County Board of Supervisors authorized an application by the Chenango County Departments of Social Services, Public Health, and Area Agency on Aging, for the development of local Point of Entry (POE) for access to long term care services, and WHEREAS, Point of Entry will provide a single, coordinated system for accessing long term care services for all persons, regardless of payor source, and WHEREAS, the Commissioner of Social Services has received notification of the availability of $13,000.00 from the New York State Office of Temporary and Disability Assistance for initiation of said project, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3610 –State Aid For Social Services Administration, by $13,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $13,000.00, be made from Revenue Account #A3610, to Appropriation Account #A6010.44 – Other Expense. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. 24 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______RESOLUTION # 28-07P AUTHORIZING APPROPRIATION OF FUNDS FROM NEW YORK STATE OFFICE FOR THE AREA AGENCY ON AGING TRANSPORTATION PROGRAM – AREA AGENCY ON AGING The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #247-06, the Chenango County Board of Supervisors authorized acceptance of a grant through the New York State Office for the Aging (NYSOFA), through the Area Agency on Aging Transportation Program, for medical-related transportation, NOW THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3809 –State Aid – AAA Transportation, by $5,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $5,000.00, be made from Revenue Account #A3809, to Appropriation Account #A7610.59 – AAA Transportation. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 29-07P DESIGNATING DEPOSITORY FOR CHENANGO COUNTY COURT AND TRUST FUNDS The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Board of Supervisors of Chenango County hereby designates the J. P. Morgan Chase Bank, N.A. as the Official Depository for Chenango County Court and Trust funds, and the County Treasurer is hereby instructed to deposit such funds coming into his hands, in his official capacity, in said bank and conduct business through both electronic and non-electronic means. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 30-07P DESIGNATING DEPOSITORY FOR CHENANGO COUNTY CLERK

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Board of Supervisors of Chenango County hereby designates Partners Trust Bank, Norwich Office, as the Official Depository for Chenango County Clerk funds and the County Clerk is hereby instructed to deposit the funds coming into her hands in said bank, and, in her official capacity, conduct business through both electronic and non- electronic means. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 31-07P AUTHORIZING APPROPRIATION OF FEDERAL TEMPORARY ASSISTANCE TO NEEDY FAMILIES (TANF) FUNDS – DEPARTMENT OF SOCIAL SERVICES The Finance Committee offered the following, and moved its adoption: WHEREAS, the Commissioner of Social Services has received notification of the award of additional federal TANF Block Grant funds to the County of Chenango, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A4610 – Federal Aid for Administration (Social Services Administration) by $100,000.00, and be it further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 25

RESOLVED, That an appropriation of funds, in the amount of $86,000.00, be made from Revenue Account #A4610, to Appropriation Account #A6010.190 – Overtime, and be it further RESOLVED, That an appropriation of finds, in the amount of $14,000.00, be made from Revenue Account #A4610, to Appropriation Account #A6010.44 – Other Expense. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 32-07P AUTHORIZING TRANSFER OF FUNDS FOR SERVER SOFTWARE PURCHASE – BOARD OF ELECTIONS The Finance Committee offered the following, and moved its adoption: RESOLVED, That a transfer of funds, in the amount of $4,400.00 be made from Appropriation Account #A1450.44 – Other Election Expenses, to Appropriation Account #A1450.21 – Equipment, in order to provide the funds necessary for a server software purchase for the Board of Elections for HAVA compliance. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 33-07P AUTHORIZING SUPPLEMENTAL APPROPRIATION OF FUNDS FOR OFFICE EXPENSES FOR SUPREME COURT JUSTICE The Finance Committee offered the following, and moved its adoption: WHEREAS, County Law Section 218 dictates counties provide office space for resident Supreme Court Justices, and WHEREAS, Judge Elizabeth Garry of New Berlin, New York was elected Supreme Court Justice of the Sixth Judicial District in the November 2006 General Election, and WHEREAS, a month-to-month lease has been negotiated at the Eaton Center, beginning January 1, 2007, until such time as more permanent accommodations can be arranged, at the rate of $1,100.00 per month, plus one month’s security deposit, NOW THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #A1620.53 – Supreme Court Justice Office Expense, and be it further RESOLVED, That a supplemental appropriation of funds, in the amount of $14,300.00, be made from Appropriation Account #A1990.46 – Contingent Account to Appropriation Account #A1620.53 – Supreme Court Justice Office Expense, and be it further RESOLVED, That, upon approval of the County Attorney, the Chairman of the Board be and hereby is authorized to sign, on behalf of the County of Chenango, a lease agreement with the Chenango Area Corporation for a month-to-month lease for offices for Judge Garry and staff. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 34-07P APPORTIONMENT OF DOG MONIES The Finance Committee offered the following, and moved its adoption: RESOLVED, That the report from the Chenango County Treasurer to the Board of Supervisors of Chenango County, relative to dog monies for the period of January 1, 2006 to December 31, 2006 be and hereby is accepted and filed, and be it further RESOLVED, That the County Treasurer be and hereby is directed to issue checks payable to the fiscal officers of the various municipalities for the 75% of the surplus as set forth in the report pursuant to Section III of the Agriculture & Markets Law relative to dog monies.

26 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Seventy-five percent Remitting Municipality of Surplus Apportioned Afton $ 698.11 Bainbridge $ 509.60 Columbus $ 175.12 Coventry $ 247.48 German $ 26.35 Greene $ 505.57 Guilford $ 328.88 Lincklaen $ 82.75 McDonough $ 112.80 New Berlin $ 283.33 N. Norwich $ 183.36 Norwich $ 727.30 Otselic $ 245.64 Oxford $ 517.33 Pharsalia $ 52.27 Pitcher $ 130.46 Plymouth $ 286.15 Preston $ 337.15 Sherburne $ 189.42 Smithville $ 375.11 Smyrna $ 250.96 City of Norwich $ 866.37 Total: $ 7,131.51

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 35-07 REQUESTING NEW YORK STATE TO ENACT LEGISLATION EXTENDING THE EXISTING AUTHORITY FOR CHENANGO COUNTY TO IMPOSE THE ADDITIONAL ONE PERCENT SALES TAX FOR THE NEW PUBLIC SAFETY BUILDING PROJECT The Finance Committee offered the following, and moved its adoption: WHEREAS, the existing New York State legislation authorizing Chenango County to impose an additional one percent sales and compensating use tax for purposes of paying for the cost of construction of, and repaying any debts related to, the Chenango County Public Safety Building and any operational costs related to the Chenango County Public Safety Building is scheduled to expire on November 30, 2007, and WHEREAS, further New York State legislation is necessary to extend the authority of Chenango County to impose such tax, and but the legislative process requires the appropriate legislation be drafted for ultimate approval by this Board and the New York State Legislature, and WHEREAS, the County has been advised to request an extension of the legislation as soon as possible to ensure it is readied for formal action by the New York State Legislature prior to the expiration of the existing legislation, and WHEREAS, the County is currently conducting an environmental review for the next phase of the Public Safety Building Project which is a new communication tower system for 911 emergency communication system, PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 27

NOW, THEREFORE, be it RESOLVED, That this Board of Supervisors hereby respectfully requests that its New York State Legislative representatives provide any and all assistance and undertake such actions as are necessary to extend Chenango County’s legal authority to impose an additional one percent sales and compensating use tax for the period of December 1, 2007 through November 30, 2009 or such longer period as may be possible, and that all revenue derived therefrom be used in the first instance, to pay the cost of constructing and repaying any debts incurred in the construction of the Chenango County Public Safety Building Project, any operational costs related to the Chenango County Public Safety Building, and also any and all construction and operational costs related to a new communication tower system for the Chenango County 911 Emergency Communication System, and be it further RESOLVED, That the Chairman of this Board, the County Treasurer, the County Attorney and other County Officers be and hereby are authorized to cooperate with New York State Legislative representatives and take such actions as are necessary to facilitate the preparation of appropriate legislation for ultimate approval by this Board of Supervisors and enactment by the State of New York, and be it further RESOLVED, That the Clerk of the Board forward certified copies of this Resolution to Senators James L. Seward and Thomas W. Libous and Assemblymen Clifford W. Crouch, Gary D. Finch and Peter D. Lopez. Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #35-07, Mr. Flanagan had questions on the total construction amount on the Public Safety Building. He said they said it was $26 million and asked if all of the construction bills have been paid. He asked how much was being put forward. Chairman Decker said the bills were paid and anything left would be applied to safety project. Mr. Flanagan requested the amount. Mr. Iannello asked when the last payment on the bonds would be, and Chairman Decker said August 2011. Mr. McNeil said they have been operating a full year now and he would really like to know the operation and maintenance cost of the facility for the last year. He wants the actual number for the operation and maintenance of the Public Safety Building. ______RESOLUTION # 36-07P AUTHORIZING CHANGE IN RATES FOR THE CHENANGO COUNTY CERTIFIED HOME HEALTH CARE AGENCY – DEPARTMENT OF PUBLIC HEALTH The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Department of Public Health’s Certified Home Health Agency’s 2007 Service Rates and Sliding Fee Scale be and hereby is amended to reflect changes, as outlined by the 2006 Federal Poverty Guidelines (See Attached). Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 37-07P AUTHORIZING CHANGE IN NURSING RATE FOR THE CHENANGO COUNTY PHYSICALLY HANDICAPPED CHILDREN’S PROGRAM – DEPARTMENT OF PUBLIC HEALTH The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Department of Public Health’s Physically Handicapped Children’s Program 2007 Sliding Fee Scale be and hereby is amended to reflect changes, as outlined by the 2006 Federal Poverty Guidelines (See Attached). Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______28 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 38-07P AMENDING RESOLUTION #290-06 FOR MEDICAL CODER SERVICES – DEPARTMENT OF PUBLIC HEALTH The Health & Human Services Committee offered the following, and moved its adoption: WHEREAS, by Resolution #290-06, the Chenango County Board of Supervisors authorized a contract with Teresa A. Whaley, of Norwich, New York, at a total cost of $250.00 per month, through December 31, 2007,for the service of assigning diagnosis codes for patients in the Certified Home Health Agency, and WHEREAS, it has been recommended said contract be amended to a total cost of $300.00 per month, NOW, THEREFORE, be it RESOLVED, That Resolution #290-06 of the Chenango County Board of Supervisors be and hereby is amended to authorize a total cost of said Medical Coder contract of $300.00 per month, through December 31, 2007. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 39-07 APPOINTMENT OF JOHN N. CRUZ TO THE POSITION OF MEDICAL EXAMINER The Personnel Committee offered the following, and moved its adoption: RESOLVED, That John N. Cruz of Oxford, New York, be and hereby is appointed to the position of Chenango County Medical Examiner at an annual salary of $29,000.00, effective immediately.

Seconded by Mr. Outwater and duly adopted. Voice Vote – Supervisor Kreiner – No Prior to adoption of Resolution #39-07, Mr. Kreiner said he was not voting against the person, but he thinks there was an opportunity to have the salary reduced. $29,000 may not be a lot of money, but to start with an amount smaller would make a difference. Mr. Outwater said they always look at starting a job a little lower, but this is the way it came out of committee. ______RESOLUTION # 40-07P AUTHORIZING REFILL OF PART-TIME SUPERVISOR OF FIRE INVESTIGATIONS – BUREAU OF FIRE The Personnel Committee offered the following, and moved its adoption: RESOLVED, That the position of Supervisor of Fire Investigations, Part-time, Appropriation Account #A3410.113, is authorized to be refilled, and be it further RESOLVED, That the 2007 annual salary for said position shall be $1,941.00. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 41-07P AUTHORIZING TITLE CHANGES – DEPARTMENT OF PUBLIC HEALTH The Personnel Committee offered the following, and moved its adoption: RESOLVED, That effective immediately, Appropriation Account #A4010.13 – Public Health Nurse, be and hereby is changed to Registered Professional Nurse, and be it further, RESOLVED, That effective immediately, Appropriation Account #A4010.136 – Senior Public Health Sanitarian, be and hereby is changed to Public Health Sanitarian, and is authorized to be refilled. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 29

The Chairman declared the resolution duly adopted. ______RESOLUTION # 42-07P CALLING PUBLIC HEARINGS FOR 2007 SMALL CITIES APPLICATIONS – DEPARTMENT OF PLANNING & DEVELOPMENT The Planning & Economic Development Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Board of Supervisors be and hereby authorizes publication of legal notices for two (2) Public Hearings, as required by the United States Department of Urban Development for applications for Small Cities Program Grants, and be it further RESOLVED, That the first Public Hearing shall be held on Monday, February 26, 2007 at 10:00 AM in the Board of Supervisors’ Chambers in the Chenango County Office Building, and be it further RESOLVED, That the second Public Hearing shall be held before the Board of Supervisors on Monday, March 12, 2007 at 11:00 AM in the Board of Supervisors’ Chambers, for the purpose of reviewing and discussing the proposed 2007 Small Cities Grant Applications, and be it further RESOLVED, That notice of said Public Hearings shall be published in accordance with law. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 43-07 APPROVING THE USE OF THE CHENANGO AREA RECOVERY TEAM STEERING COMMITTEE FOR CHENANGO COUNTY FLOOD RELIEF GRANT REVIEW Mrs. Natoli offered the following, and moved its adoption: WHEREAS, by prior resolutions, the Chenango County Board of Supervisors authorized the application and acceptance of a year 2006 Small Cities Community Development Block Grant for a Flood Relief Grant, in the amount of $250,000.00, and WHEREAS, in accordance with the guidelines established for the implementation of this Program, the County of Chenango is required to have a Review Committee to allocate grant funds, and WHEREAS, the Chenango Area Recovery Team (CART) was formed in response to the floods of June 2006, made up of community agencies, and WHEREAS, it is recommended the Steering Committee of CART be named the entity responsible to review program participant applications, and allocate said Small Cities funds, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board be and hereby is authorized to sign, on behalf of the County of Chenango, any and all agreements necessary to designate the CART Steering Committee as the Chenango County Flood Relief Program Review Committee, and be it further RESOLVED, That said Committee is authorized to act on behalf of Chenango County in all matters pertaining to the requirements, as established by the Federal and State government, for said Review Committee. Seconded by Mr. Kreiner and duly adopted. ______RESOLUTION # 44-07P AUTHORIZING THE SIGNING OF A HOUSEHOLD HAZARDOUS WASTE COLLECTION AGREEMENT – DEPARTMENT OF PUBLIC WORKS The Public Works Committee offered the following, and moved its adoption: WHEREAS, by Board Resolution #238-06, the Chenango County Board of Supervisors authorized the Chenango County Public Works Director to take whatever steps were necessary to join with at least six (6) municipalities in preparing Requests for Proposal for services related to a Household Hazardous Waste Collection Day to be held in Chenango County, and WHEREAS, said proposals have been received, and the Public Works Director, in consultation with the Standing Committee on Public Works, recommends the County of Chenango enter into an agreement with Care Environmental to provide services for said Household Hazardous Waste Collection Day, and WHEREAS, it has also been recommended electronic waste be collected during Collection Day, pending receipt of proposals for said service, 30 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, a Household Hazardous Waste Collection Agreement with Care Environmental Corporation of Landing, New Jersey, and be it further RESOLVED, That said Collection Day shall also include the acceptance of electronic waste, subject to further action by this Board of Supervisors, and be it further RESOLVED, That the total cost for all services associated under said Collection Agreements shall not exceed $40,000.00, 50% reimbursable from the State of New York, and be it further RESOLVED, That said Household Hazardous Waste Collection Day Program shall be held on Saturday, September 15, 2007 at the Chenango County Public Works facility, and be it further RESOLVED, That payment of said agreement shall be made from Appropriation Account #A8091.49 – HHWCD (Recycling Operations). Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 45-07P AUTHORIZING THE SIGNING OF AGREEMENTS WITH COTT SYSTEMS, INC. FOR SOFTWARE LICENSING AND ARCHIVAL STORAGE – COUNTY CLERK’S OFFICE The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Clerk has presented a request to the Standing Committee on Safety & Rules that the County enter into agreements with Cott Systems, Inc. for the licensing of computer software programs for the current system to allow access by the public to various records that are required to be maintained by the County Clerk’s Office, as well as Archival Storage of documents off-site in an electronic format, and WHEREAS, funds are available within the 2007 County Clerk’s Budget for said services, NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of this Board be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with Cott Systems, Inc. of Worthington, Ohio for licensing of computer software and Archival Storage, and be it further RESOLVED, That said agreement should be for the period of February 1, 2007 through December 31, 2008, at a monthly cost of $1,837.00 for the software, and on a per-item basis for Archival Storage, and be it further RESOLVED, That payment for said agreements shall be made from Appropriation Account #A1410.43 – Rental of Equipment. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 46-07P AUTHORIZING ACCEPTANCE OF GRANT FUNDS FROM THE NEW YORK STATE BOARD OF ELECTIONS FOR THE HELP AMERICA VOTE ACT (HAVA) – BOARD OF ELECTIONS The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Elections has received notice from the New York State Board of Elections of the availability of funds for implementation of various components of the Help America Vote Act (HAVA), and WHEREAS, in order to access said funds from the State Board of Elections, it is required the County of Chenango execute three (3) separate grant agreements totaling $46,795.00, of which $39,978.00 has been budgeted for 2007, and WHEREAS, said agreements include a NYS Voting Access for Individuals with Disabilities Polling Place Access Improvement Agreement, an HHS Voting Access for Individuals with Disabilities Polling Place Access Improvement Agreement, and a Voter Education & Poll Worker Training Agreement, NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, the three Help America Vote Act agreements as specified with the New York State Board of Elections. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 31

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 47-07P AUTHORIZING SUBMISSION OF APPLICATION TO THE NEW YORK STATE DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES FOR ALTERNATIVES TO INCARCERATION CLASSIFICATION FUNDING The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the Director of the Chenango County Probation Department requests permission to submit an application to the New York State Division of Probation and Correctional Alternatives, in order to receive grant funds in the maximum amount of Twenty-six Hundred Dollars ($2,600.00), NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to execute and submit an application on behalf of the County of Chenango to the New York State Division of Probation and Correctional Alternatives for receipt of grant funds in the maximum amount of $2,600.00 for Alternatives to Incarceration funding, for a term commencing January 1, 2007 and terminating December 31, 2007, and be it further RESOLVED, That upon notification of the award of said grant funds, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to execute any and all grant documents on behalf of the County of Chenango. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2141, No-0, Absent-260 Absent: Supervisors O’Shea and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 48-07 BILLS AND CLAIMS

Mr. Outwater offered the following and moved its adoption: WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of January, 2007, against Chenango County in the amount of $2,697,773.36. NOW, THEREFORE, be it RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $0.00, are accepted and made a part of the following summary. GENERAL: Bills & Claims $ 1,097,812.17 $ Supervisors' Salaries 00,000.00 Certified Payroll 000,000.00 Sheriff Payroll 000,000.00 Social Svcs. Payroll 000,000.00 Self-insurance Payroll 00,000.00 0,000.00 & Disbursements $1,097,812.17

HIGHWAY: Co. Rd. Bills & Claims $ 511,761.05 Co. Rd. Pay & Mach. Rentals 00,000.00 000,000.00 Rd. Mach. Bills & Claims 78,752.07 Rd. Machinery Payrolls 00,000.00 $590,513.12

WELFARE: Day Care $55,403.97 Administration 103,943.60 32 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Preston Manor 41,483.23 Svcs. for Recipients 35,646.97 Medical 88,346.42 ADC 117,704.36 Foster Care 177,502.84 J.D. Care 33,031.01 Pmt. to State Schools 0.00 Home Relief 80,235.23 HEAP 276,150.44 Burials 0.00 EEA 0.00 $1,009,448.07

TOTALS $ 2,697,773.36 $ 0,000,000.00

TOTAL BILLS & CLAIMS FOR January, 2007 $2,697,773.36

TOTAL BILLS & CLAIMS TO DATE $2,697,773.36 Seconded by Mr. Kreiner and duly adopted. ______Chairman Decker said he received a call that Senator Libous would be meeting on February 16th at 1:00 pm with any Towns that had any problems with the flooding. This would be for specific problems with DEC on permits and restrictions. Mr. Bays said a bill has been introduced in the Assembly on the reassessing timeline that was very short. Chairman Decker said legislation has been pending on that. Mr. Kreiner said Superior Ambulance cut services to the area and asked if there was anything at the County level going on that he was not aware of. Chairman Decker said Emergency Management is working on it and he has talked with other services to come into the County to help. They are trying to get another service to come in. Mr. Kreiner asked how they would be updated on it, and Chairman Decker said through Mr. Beckwith. He said there is a lot of pressure on ambulance services trying to cover it all. Mr. Flanagan made the suggestion that some of the Towns get together and support the ambulance services rather than having a paid ambulance. Chairman Decker said they were looking at everything out there. ______Mr. Briggs asked if all of the Planning Boards have to have training could they set up one training session here. Mr. Law said at the County Planning meeting they have discussed having the training. ______The meeting adjourned to the regular monthly meeting to be held March 12, 2007 at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 33

REGULAR MONTHLY MEETING MONDAY, March 12, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present. Mrs. O’Shea offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES

Regular Monthly Meeting, Monday, February 12, 2007 Supervisor Kreiner moved, seconded by Supervisor Johnson, to approve the minutes of the above monthly meeting of the Board. Carried. ______COMMUNICATIONS

Mr. McNeil moved, seconded by Mr. Doyle, to refer Communications #2 to Ag, Buildings and Grounds Committee and to receive and file all of the Communications. Carried.

______

RESIGNATIONS

Peter Kwasnik - resignation from the Chenango County IDA Mr. Outwater moved, seconded by Mr. Briggs, to accept the resignation with regret. Under discussion, Chairman Decker said Mr. Kwasnik had served on the IDA a long time and he is a big asset to the County. The above motion carried. ______APPOINTMENTS

Chenango County Planning Board – Perry Owen

Chenango County IDA – Thomas Knapp

Traffic Safety Board – Harold Ives, Chairman Thomas Loughren Cindy Phillips, Vice Chairman Liz Wonka All terms on Traffic Safety Board expiring December 31, 2009

Mrs. Natoli moved, seconded by Mr. Law, to approve the Appointments. Carried. Chairman Decker presented Mr. Dansingburg with a Certificate of Appreciation for his six year of service on the Chenango County Planning Board. Mr. Dansingburg said it was a pleasure serving on the Board and a pleasure to be part of Chenango County. He appreciated all of the work that the Supervisors did.

34 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______

ANNUAL REPORTS Chenango County Youth Bureau 2006 Annual Report Weights & Measures 2006 Annual Report Code Enforcement 2006 Annual Report Mr. Iannello moved, seconded by Mr. Kreiner, to receive and file the Reports. Carried.

______COMMITTEE REPORTS

The following committee reports were presented: Agriculture, Buildings & Grounds 2-20-07 Finance 3-1-07 Health & Human Services 2-27-07 Personnel 2-28-07 Planning & Economic Development 2-13-07 Public Works 2-22-07 Safety & Rules 2-21-07

Mr. Wilcox moved, seconded by Mr. Kreiner, to receive and file all the committee reports. Carried.

______

PUBLIC HEARINGS 2007 Small Cities Community Development Block Grant Application Mr. Woodford read the Notice of the Public Hearing. Chairman Decker opened the Public Hearing and asked if anyone wished to speak. With no one wishing to speak, Mr. Outwater moved, seconded by Mr. McNeil, to close the Public Hearing. Carried. ______

RESOLUTIONS PREFERRED AGENDA

1. Calling a Public Hearing on the Eight Year Review of Agricultural District #1, Located in the Towns of Greene, McDonough, Norwich, Oxford, Pharsalia, Plymouth, Preston and Smithville 4. Authorizing Acceptance of Grant Funds from the New York State Office of Homeland Security State Homeland Security Program (SHSP) – FY 2006 – Sheriff’s Office 5. Authorizing Agreements for Personal Care Services for the EISEP Program – Area Agency on Aging 6. Authorizing Renewal of an Agreement with Chenango Health Network for the New York State Long Term Care Insurance Education and Outreach Program (LTCIEOP) – Area Agency on Aging 7. Appointment of Bonnie L. Carrier as Chenango County Personnel Officer 8. Authorizing the Signing of an Engineering Consultant Agreement with Barton & Loguidice, P.C. Engineers for Design services for County Road 35 Rehabilitation – Department of Public Works – Highway 9. Authorizing the Implementation and Funding in the First Instance 100% of the Federal-Aid and State “Marchiselli” Program-Aid Project and Appropriating Funds Therefor – County Road 32 Bicycle and Pedestrian Trail – Towns of Greene and Oxford 10. Authorizing Application for a New York State Division of Criminal Justice Services “Operation Safe Child” Program Grant – Sheriff’s Office PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 35

11. Supporting the creation of a second County Level Judge in Chenango County

Mr. Outwater moved, seconded by Mr. Wilcox, to approve the Preferred Agenda Resolutions. Mr. Flanagan requested Resolution #3 be removed from the Preferred Agenda. Mr. McNeil requested Resolution #2 be removed from the Preferred Agenda. Results of a Roll Call vote on the Preferred Agenda were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the Preferred Agenda duly adopted.

RESOLUTION # 49-07P APPOINTMENT OF BONNIE L. CARRIER AS CHENANGO COUNTY PERSONNEL OFFICER

The Personnel Committee offered the following, and moved its adoption: RESOLVED, That Bonnie L. Carrier, Norwich, New York, be and hereby is reappointed as Personnel Officer of Chenango County for a term of six (6) years, effective February 12, 2007 through February 11, 2013.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 50-07P CALLING A PUBLIC HEARING ON THE EIGHT YEAR REVIEW OF AGRICULTURAL DISTRICT #1, LOCATED IN THE TOWNS OF GREENE, MCDONOUGH, NORWICH, OXFORD, PHARSALIA, PLYMOUTH, PRESTON AND SMITHVILLE

The Agriculture, Buildings & Grounds Committee offered the following, and moved its adoption: WHEREAS, Agricultural District #1, located in the Towns of Greene, McDonough, Norwich, Oxford, Pharsalia, Plymouth, Preston and Smithville, is eligible for eight-year review in accordance with Article 25AA of the Agriculture and Markets Law, and WHEREAS, Section 303 of Article 25AA of the Agriculture and Markets Law requires that a public hearing be held by the County Legislative body between 120 and 180 days prior to the anniversary date of said District, before action can be taken by this Board to modify, terminate or continue the present District, NOW, THEREFORE, be it RESOLVED, That a public hearing on the eight-year review of Agricultural District #1, located in the Towns of Greene, McDonough, Norwich, Oxford, Pharsalia, Plymouth, Preston and Smithville, be held by the Board of Supervisors on the 9th day of April, 2007 at 11:00 A.M. in the Supervisors Chambers, County Office Building, Norwich, New York, and be it further RESOLVED, That notice of this public hearing be given by the Clerk of this Board by publishing said notice in newspapers having a general circulation in Agricultural District #1, located in the Towns of Greene, McDonough, Norwich, Oxford, Pharsalia, Plymouth, Preston and Smithville Towns of Afton, Bainbridge, Coventry, Guilford and Oxford, and be it further RESOLVED, That a copy of said notice shall be given in writing to those municipalities whose territories encompass the District and for any proposed modifications to the District; to those persons as listed on the most recent assessment roll, whose land is the subject of a proposed modification and to the New York State Commissioner of Agriculture & Markets.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______

36 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 51-07 APPOINTMENTS - CHENANGO COUNTY CORRECTIONAL FACILITY FOR THE YEAR 2007

Mr. Decker offered the following, and moved its adoption:

WHEREAS, the Chenango County Sheriff, in compliance with the Rules and Regulations set forth by the Commissioner of Correctional Services and under the requirements of Article 20 of Correction Law, has made a recommendation for appointment for the Chenango County Correctional Facility. NOW, THEREFORE, be it RESOLVED, That the following appointments be and hereby are made for the Year 2007:

Donald MacIntosh…………..……………Correctional Facility Chaplain Dr. Martin C. Masarech…………………..Correctional Facility Physician

and be it further

RESOLVED, That the effective date of said Jail Physician appointment is February 26, 2007.

Seconded by Mr. Doyle and duly adopted. ______RESOLUTION # 52-07 AUTHORIZING APPROPRIATION OF FUNDS FOR THE PAYMENT OF LEGAL SERVICES ASSOCIATED WITH THE NEW YORK REGIONAL INTERCONNECT PROJECT

The Finance Committee offered the following, and moved its adoption: WHEREAS, this Board of Supervisors has voiced its’ staunch opposition to the proposed New York Regional Interconnect (NYRI) electrical transmission line project, and WHEREAS, in cooperation with state legislative representatives and the New York State Association of Counties (NYSAC), Communities Against Regional Interconnect (CARI) was formed to oppose NYRI, and WHEREAS, NYSAC and CARI have retained legal representation, and have requested financial participation from member communities for that representation, and WHEREAS, by Resolution #177-06P, this Board appropriated the sum of $50,000.00 for expenses related to legal representation, and WHEREAS, CARI has requested additional funds for legal expenses, NOW THEREFORE, be it RESOLVED, That, upon the approval of the Chairman of the Board and County Attorney, and upon the similar participation of other communities, an additional sum of $50,000.00 be and hereby is authorized to CARI for legal expenses, and be it further RESOLVED, That an appropriation of funds, in the amount of $50,000.00, be made from Revenue Account #A1287 – Tobacco Settlement (Shared Revenues) to Appropriation Account #A1010.47 – Survey and Study Expense. Seconded by Mr. Wilcox Prior to tabling of the Resolution, Mr. McNeil questioned the first Resolve of the Resolution to limit the contribution until similar participation of others. Chairman Decker said that Chenango County is the first one to receive a request for the second round of payment and there is some misleading information out there. He said they were advised to not sign the letter of engagement and the information that was published was inaccurate. He has no problem with the $50,000 but when the others sign on then this County would. Mr. McNeil asked if they needed all of them or where do they draw the line. Chairman Decker said this was made up of eight counties and right now there are two counties that are not participating. There is another one that is not going to do anything until they have more information. It is only fair that they continue to do it, but he was very sorry that certain people use pressure tactics with the counties. They have to do it the way it is correct. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 37

Mr. Flanagan asked who the two counties were that are not participating and Chairman Decker said Herkimer and Delaware. Broome County is going to wait and see. Mrs. O’Shea said she could not vote for this resolution. It has the feel of a bottomless pit and she has not seen any accounting on this. There was $320,000 in legal services and she asked for a breakdown. She would vote no on this resolution.

Chairman Decker said he just received the breakdown.

Mr. McNeil said he would like to see an unanimous vote on this.

Mr. McNeil moved, seconded by Mr. Flanagan, to table the resolution.

Results of a Roll Call vote were: Yes-2139, No-236, Absent-26 No: Supervisors Doyle and Decker Absent: Supervisor Brown The Chairman declared the resolution tabled. ______

RESOLUTION # 53-07 AUTHORIZING APPROPRIATION OF FUNDS FOR PUBLIC SAFETY COMMUNICATIONS PROJECT

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to make an appropriation of funds, in the amount of $50,000.00, from Reserved E911 Surcharge funds, to Capital Project Account #H3020.40 – Public Safety Communications System. Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #53-07, Mr. Flanagan questioned if this was a routine thing and they already appropriated some money. Mr. Woodford said this is to cover the bill from DASNY. Mr. Flanagan asked if the $500,000 was gone and have they done anything with the rest. Mr. Woodford said No. ______RESOLUTION # 54-07P AUTHORIZING ACCEPTANCE OF GRANT FUNDS FROM THE NEW YORK STATE OFFICE OF HOMELAND SECURITY STATE HOMELAND SECURITY PROGRAM (SHSP) – FY 2006 – SHERIFF’S OFFICE

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Supervisors, by Board Resolution #206-06P, did authorize the application and acceptance of a State Homeland Security Program Grant, CFDA #97.067, and WHEREAS, said application, in the amount of $27,800.00, is to be used for the following broad areas: (1) planning; (2) equipment acquisitions; (3) training; and (4) exercises, and WHEREAS, the County of Chenango has received notification from the New York State Office of Homeland Security that said application has been approved, and the County of Chenango is to receive said grant funds, on a reimbursement basis, in the amount of $27,800.00, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Capital Project Revenue Account #H4795 – State Homeland Security Grant, by $27,800.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $27,800.00, be made from Capital Project Revenue Account #H4795 to Capital Project Account #H3110.85 – State Homeland Security Program, in order to provide the necessary 38 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 funds for the implementation of the National Incident Management System (NIMS), and the purchase of interoperable communications equipment. Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 55-07P AUTHORIZING AGREEMENTS FOR PERSONAL CARE SERVICES FOR THE EISEP PROGRAM – AREA AGENCY ON AGING

The Health & Human Services Committee offered the following, and moved its adoption: WHEREAS, the State of New York has provided funding through the Chenango County Area Agency on Aging Office to provide In-Home Services under the Expanded In-Home Services for Elderly Program (EISEP), and WHEREAS, in order to provide In-Home Services, the Chenango County Area Agency on Aging Office desires to contract with the following home care agencies for the period of April 1, 2007 through March 31, 2008, NOW, THEREFORE, be it RESOLVED, That, upon approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, contracts with the following agencies providing In-Home Care Services, for the period of April 1, 2007 through March 31, 2008:

Agency: Family Home Care, Inc. of Rome, New York Gentiva Health Services of Binghamton, New York

and be it further

RESOLVED, That the hourly rate for services paid to said Providers shall not exceed the Medicaid approved rates for said services, and be it further RESOLVED, That payment for said contracts be made from Appropriation Account #A7610.55 – EISEP Sub Contractors.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 56-07P AUTHORIZING RENEWAL OF AN AGREEMENT WITH CHENANGO HEALTH NETWORK FOR THE NEW YORK STATE LONG TERM CARE INSURANCE EDUCATION AND OUTREACH PROGRAM (LTCIEOP) – AREA AGENCY ON AGING

The Health & Human Services Committee offered the following, and moved its adoption: WHEREAS, by Resolution #175-06P, the Chenango County Board of Supervisors authorized acceptance of a grant through the New York State Office for the Aging (NYSOFA) to inform and educate the public about long term care, including the policies available through the New York State Partnership for Long Term Care Insurance and to establish a Long Term Care Insurance Resource Center to accomplish these objectives, and WHEREAS, by said resolution, it was also authorized that the County of Chenango contract for said services with the Chenango Health Network, for a period ending March 31, 2007, and WHEREAS, it is recommended said agreement be renewed for one year, PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 39

NOW THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, a contract with the Chenango Health Network for services associated with the LTCIEOP, and be it further RESOLVED, That the period of said agreement shall be April 1, 2007 through March 31, 2008, and be it further RESOLVED, That payment for services associated with said agreement shall be made from Appropriation Account #A7610.45 – LTCIEOP Contractual.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 57-07 RESOLUTION IN SUPPORT OF PROPOSED AMENDMENT TO NEW YORK STATE CIVIL SERVICE LAW IN RELATION TO WAIVER OF AGE REQUIREMENTS FOR CERTAIN POLICE OFFICERS

Mr. Ianello offered the following, and moved its adoption: WHEREAS, pursuant to Section 58 of New York State Civil Service Law, new police officers must be between the ages of twenty (20) and thirty-five (35), and WHEREAS, several enactments of the New York State Legislature have provided age exemptions for specific individuals, and WHEREAS, Senate Bill #S1831 and Assembly Bill #A254 would amend Section 58 of Civil Service Law to provide a process which allows municipal civil service commissions to grant an exemption to the age requirement for new police hires, given certain conditions, NOW THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors supports the passage of Senate Bill #S1831 and Assembly Bill #A254, to amend Section 58 of the Civil Service Law, as it relates to the waiver of age requirements for certain police officers, and be it further RESOLVED, That the Clerk of the Board forward certified copies of this Resolution to Senators James L. Seward and Thomas W. Libous, and Assemblymen Clifford W. Crouch, Gary D. Finch and Peter D. Lopez.

Seconded by Mr. Chase and duly adopted. ______RESOLUTION # 58-07 AUTHORIZING APPROPRIATION OF FUNDS FOR THE PAYMENT OF SNOWMOBILE TRAIL MAINTENANCE – PARK DEVELOPMENT

Mr. Outwater offered the following, and moved its adoption: RESOLVED, That upon receipt of State funding for the maintenance and improvement of snowmobile trails in Chenango County, Revenue Account #A3847 – State Aid Snowmobile Trails, be and hereby is credited to the total amount of $66,875.00, and be it further RESOLVED, That upon receipt, an appropriation of funds, in the amount of $63,875.00, be made from Revenue Account #A3847 to Appropriation Account #A7110.46 – Park Development (Snowmobile Trails), in order to provide the funds necessary to reimburse snowmobile clubs that provide snowmobile trail maintenance and improvements in Chenango County.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 The Chairman declared the resolution duly adopted.

Prior to adoption of Resolution #58-07, Mr. Kreiner asked why the appropriation amount was $3,000 less than the revenue amount. 40 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Mr. Woodford said $3,000 was budgeted. ______RESOLUTION # 59-07 AUTHORIZING APPLICATION FOR A NEW YORK STATE GOVERNOR’S OFFICE FOR SMALL CITIES COMMUNITY DEVELOPMENT BLOCK GRANT – MICRO-ENTERPRISE PROGRAM – DEPARTMENT OF PLANNING & DEVELOPMENT

The Planning & Economic Development Committee offered the following, and moved its adoption: WHEREAS, the Housing and Community Development Act, as first passed by Congress in 1974 and subsequently amended by the National Affordable Housing Act (NAHA) of 1990, provides for a program of Community Development Block Grants for Small Cities, and WHEREAS, the County of Chenango is an eligible applicant under said Act and amendments, and WHEREAS, the County of Chenango has complied with all program planning, citizen participation and application preparation requirements outlined in applicable Federal and State regulations, and WHEREAS, the Small Cities application requires certain certifications to be submitted as part of the documents, NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Chenango, being the governing body thereof, as follows: 1) That the Chairman of the Board be and is hereby authorized to submit a Small Cities application related to the Chenango County Micro-Enterprise Program, and to act as the authorized representative of the County of Chenango, and to provide such technical information as may be requested, and 2) That the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to execute, on behalf of the County of Chenango, any such certifications and/or grant agreements as may be required to accept and implement the proposed grant and project.

Seconded by Mrs. Natoli and duly adopted. ______RESOLUTION # 60-07 AUTHORIZING APPLICATION FOR A NEW YORK STATE GOVERNOR’S OFFICE FOR SMALL CITIES COMMUNITY DEVELOPMENT BLOCK GRANT – SEPTIC & WELL REPLACEMENT PROGRAM – DEPARTMENT OF PLANNING & DEVELOPMENT

The Planning & Economic Development Committee offered the following, and moved its adoption: WHEREAS, the Housing and Community Development Act, as first passed by Congress in 1974 and subsequently amended by the National Affordable Housing Act (NAHA) of 1990, provides for a program of Community Development Block Grants for Small Cities, and WHEREAS, the County of Chenango is an eligible applicant under said Act and amendments, and WHEREAS, the County of Chenango has complied with all program planning, citizen participation and application preparation requirements outlined in applicable Federal and State regulations, and WHEREAS, the Small Cities application requires certain certifications to be submitted as part of the documents, NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Chenango, being the governing body thereof, as follows: 3) That the Chairman of the Board be and is hereby authorized to submit a Small Cities application related to the Chenango County Septic & Well Replacement Program II, and to act as the authorized representative of the County of Chenango, and to provide such technical information as may be requested, and 4) That the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to execute, on behalf of the County of Chenango, any such certifications and/or grant agreements as may be required to accept and implement the proposed grant and project.

Seconded by Mrs. Natoli and duly adopted. ______PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 41

RESOLUTION # 61-07P AUTHORIZING THE SIGNING OF AN ENGINEERING CONSULTANT AGREEMENT WITH BARTON & LOGUIDICE, P.C. ENGINEERS FOR DESIGN SERVICES FOR COUNTY ROAD 35 REHABILITATION – DEPARTMENT OF PUBLIC WORKS – HIGHWAY

The Public Works Committee offered the following, and moved its adoption: WHEREAS, it is necessary that certain engineering services be obtained by the County of Chenango for the design of rehabilitation of County Road 35 (PIN #9752.87), the project known as County Road 35 , East Guilford to Guilford, Phase I, and WHEREAS, the Chenango County Director of Public Works, in consultation with the Standing Committee on Public Works, has selected an engineering firm from the New York State Department of Transportation Region 9 Local Design Services Agreement List, and WHEREAS, the expense related to said services is 95% reimbursable through the New York State Department of Transportation (NYSDOT), NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign an Engineering Consultant Agreement with Barton & Loguidice, P.C., of Syracuse, New York, for Engineering Design, at a total cost not to exceed $96,500.00, and be it further RESOLVED, That payment for said services shall be made from Appropriation Account #D5112.46 – HBRR Projects. Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 62-07P 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 – COUNTY ROAD 32 BICYCLE AND PEDESTRIAN TRAIL – TOWNS OF GREENE AND OXFORD

The Public Works Committee offered the following, and moved its adoption: WHEREAS, a Project for the County Road 32 Bicycle and Pedestrian Trail, Towns of Greene and Oxford, Chenango County, P.I.N. 9009.18 (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 Chenango desires to advance the Project by making a commitment of 100% of the Federal and non-Federal share of the Construction, Construction Supervision, and Inspection work, NOW, THEREFORE, the Chenango County Board of Supervisors, duly convened does hereby RESOLVE, That the Chenango County Board of Supervisors hereby approves the above subject Project, and it is hereby further RESOLVED, That the Chenango County Board of Supervisors hereby authorizes the County of Chenango to pay in the first instance 100% of the Federal and non-Federal share of the Construction, Construction Supervision, and Inspection work for the Project, and it is further RESOLVED, That the sum of $775,000.00 is hereby appropriated from Account #D5112.46 – HBRR Projects and made available to cover the cost of participation in the above phase of the Project, and it is further RESOLVED, That in the event the full Federal and non-Federal share costs of the Project exceeds the amount appropriated above, the Chenango County Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and it is further RESOLVED, That the Chairman of the Chenango County 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 County of Chenango 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 it is further 42 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any Agreement in connection with the Project, and it is further RESOLVED, That this Resolution shall take effect immediately.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 63-07P AUTHORIZING APPLICATION FOR A NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES “OPERATION SAFE CHILD” PROGRAM GRANT – SHERIFF’S OFFICE

The Safety and Rules Committee offered the following, and moved its adoption: WHEREAS, the County of Chenango has received notification from the New York State Division of Criminal Justice Services (DCJS) that applications are now being accepted for “Operation Safe Child” Program grants, and WHEREAS, said grant would provide the equipment and materials to produce SAFE CHILD Identification Cards, and WHEREAS, said ID Cards have proven invaluable for parents and guardians when a child is reported missing, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, any and all applications necessary to secure grant funding from the New York State Division of Criminal Justice Services for a “Operation Safe Child” Program grant, in the amount of $15,000.00, and be it further RESOLVED, That the Chenango County Sheriff be and hereby is authorized to file said application on behalf of the County of Chenango.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 64-07P SUPPORTING THE CREATION OF A SECOND COUNTY LEVEL JUDGE IN CHENANGO COUNTY

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Judge has appeared before the Standing Committee on Safety & Rules to request a Resolution by the Board of Supervisors in support of a second judgeship for Chenango County, and WHEREAS, it is critical to the effective administration of justice in Chenango County Family Court, Surrogate Court and County Court that an additional judgeship be created, and NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors hereby formally requests the creation of a Second County Level Judge for Chenango County, and be it further RESOLVED, That this Board of Supervisors requests that Senator James L. Seward, Senator Thomas W. Libous, Assemblyman Clifford W. Crouch, Assemblyman Gary D. Finch, and Assemblyman Peter D. Lopez present our request of this Resolution to the New York State Senate and Assembly for the appropriate enactment of law to establish a second judgeship for Chenango County.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 43

RESOLUTION # 65-07 BILLS AND CLAIMS

Mr. Conley offered the following and moved its adoption:

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of February, 2007, against Chenango County in the amount of $2,882,707.91.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $0.00, are accepted and made a part of the following summary.

GENERAL: Bills & Claims $1,570,893.48 $ Supervisors' Salaries 00,000.00 Certified Payroll 000,000.00 Sheriff Payroll 000,000.00 Social Svcs. Payroll 000,000.00 Self-insurance Payroll 00,000.00 0,000.00 & Disbursements $1,570,893.48

HIGHWAY: Co. Rd. Bills & Claims $414,702.12 Co. Rd. Pay & Mach. Rentals 00,000.00 000,000.00 Rd. Mach. Bills & Claims 85,809.93 Rd. Machinery Payrolls 00,000.00 $ 500,512.05

WELFARE: Day Care $47,861.23 Administration 56,104.74 Preston Manor 36,242.49 Svcs. for Recipients 34,470.37 Medical 23,170.26 ADC 120,325.47 Foster Care 201,267.32 J.D. Care 11,490.15 Pmt. to State Schools 0.00 Home Relief 33,897.55 HEAP 245,487.80 Burials 0.00 EEA 985.00 $811,302.38

TOTALS $ 2,882,707.91 $ 0,000,000.00

TOTAL BILLS & CLAIMS FOR February, 2007 $2,882,707.91

TOTAL BILLS & CLAIMS TO DATE $5,580,481.27

Seconded by Mr. Wilcox and duly adopted.

______

Chairman Decker introduced Maureen Carpenter the new President and CEO for Commerce Chenango. 44 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______

Mr. Woodford said the Board is invited to Preston Manor April 9, 2007 at 8:30 a.m. for breakfast. ______

The meeting adjourned to the regular monthly meeting to be held Monday April 9, 2007 at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 45

REGULAR MONTHLY MEETING MONDAY, April 9, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisors O’Shea, Schlag, Smith, Johnson Supervisor Cook offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES Regular Monthly Meeting, March 12, 2007 Supervisor Kreiner moved, seconded by Supervisor Law, to approve the minutes of the above monthly meeting of the Board. Carried. ______COMMUNICATIONS Mr. Woodford said there was one additional Communication and they all had copies on their desk. Mr. McNeil moved, seconded by Mr. Conley, to receive and file all of the Communications. Carried.

______REQUESTS Out of State Travel Request – Sheriff’s Department Safety Patrol – Washington, D.C. May 12 – 15, 2007 One Deputy and one Patrol Car Mr. Doyle moved, seconded by Mr. Iannello, to approve the Request for Out of State Travel. Carried. ______APPOINTMENTS Fish & Wildlife Board Warren Smith – Sportsman Rep 2 yr. 12/31/08 Richard Palmetier – Alternate 2 yr. 12/31/08

______ANNUAL REPORTS Sheriff’s Department 2006 Annual Report Sheriff Loughren passed out copies of the 2006 Annual Report and said there was a lot going on in his world. The men and women all come together and get the job done. The Department Heads, Supervisors and the Law Enforcement throughout the County all work together on the cases. They use the closest car and that involves all of them. He said in the 16 years he has been Sheriff the issues that came to the Board all got passed and he appreciated that. The new facility is working well and they are all proud of it. The move from the old facility is going down in history. Sheriff Loughren said every year is tough but 2006 was very challenging. They had to run two facilities for some time. They had training going on and the flooding issue was massive. Different cases take a lot of time and resources and they worked hard on all of the cases. The society we live in is changing. They received their first accreditation in 1999 and the law enforcement is operating by the best policies known. In 2007 they are hoping to be accredited in Corrections and in Civil. The Sheriff said under Emergency Management the flooding problems made them all better. The Dispatchers, Deputies and Corrections are all trained for it and they had thousands of calls all come in at once and they were prepared to do what they had to do. They took food, medications out and then the neighbors all came together and it was neighbors helping neighbors. They now have an emergency back up center be taking advantage of the funding that became available. The Civil Office took in over one million dollars. They take in payments and they serve papers along with everything else that they do. The Dispatch Center changed from doing everything manual to a whole different system and it is working out well. The full kitchen is working out well and they are working on a single menu which would cost less and they would not need so much storage space. He reviewed sections of the report and said the revenues are coming in from farming in. They took advantage of grants and that helped them out. He said if this Board didn’t support them they couldn’t do it and he appreciates it. The Sheriff said after they review the report if anyone has any questions to contact him. 46 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Mr. Bays asked about the interfacing with Mental Health. Sheriff Loughren said they have been involved with many cases over the years. They do receive calls for the mentally ill people and they are very serious and dangerous. They have to be transported and then they get them some help. This is a serious problem and they shut down the facilities so now they get more. It does take up a lot of their resources to take care of these people. Mr. Bays asked if they had any inefficiency now with not being able to walk across the street and he understands they have to transport with two Officers. The Sheriff said they have to have two Officers no matter what. They have a van, which is a special vehicle to transport, and they can be separated and it has not been an issue for them. Chairman Decker thanked the Sheriff for the Report. Mr. Doyle moved, seconded by Mr. Outwater, to receive and file the Annual Report. Carried.

______COMMITTEE REPORTS The following committee reports were presented: Finance 3-29-07 Health & Human Services 3-27-07 Personnel 3-12-07, 3-28-07 Planning & Economic Development 3-13-07 Public Works 3-15-07 Safety & Rules 3-21-07

Mr. Wilcox moved, seconded by Mr. Kreiner, to receive and file all the committee reports. Carried.

______PUBLIC HEARINGS Mr. Woodford read the notice of the Public Hearing for Agricultural District #1. Chairman Decker declared the Public Hearing open and asked if anyone wished to speak. With no one wishing to speak, Mr. Doyle moved, seconded by Mr. Outwater, to close the Public Hearing. Carried.

______RESOLUTIONS PREFERRED AGENDA April 9, 2007

1. Authorizing Cancellation Of 2006 Taxes - Town Of Smyrna - Real Property Tax Services Department 2. Changing 2007 Tax Rolls Pertaining To Correction Of Errors For Town Of Guilford – Real Property Tax Services Department 3. Authorizing Refund Of Real Property Taxes 2005 & 2006 Town Of Guilford – Real Property Tax Services Department 4. Authorizing Cancellation Of 2007 Taxes – Various Towns - Real Property Tax Services Department 5. Authorizing Refund Of Real Property Taxes 2006 Town Of Guilford – Correction Of Error - Real Property Tax Services Department 6. Changing 2007 Tax Rolls Pertaining To Correction Of Errors For Various Towns – Real Property Tax Services Department 7. Changing 2003 Thru 2005 Tax Rolls Pertaining To Correction Of Errors For Town Of Norwich - Real Property Tax Services Department 8. Changing 2007 Tax Rolls Pertaining To Correction Of Error On Parcels Exempt – Real Property Tax Services Dept 9. Changing 2007 Tax Rolls Pertaining To Correction Of Errors For Town Of Smyrna – Real Property Tax Services Department 10. Authorizing Refund Of Real Property Taxes 2005 & 2006 – Town Of Guilford – Real Property Tax Services Department PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 47

11. Changing 2007 Tax Rolls Pertaining To Correction Of Errors For Town Of Guilford – Real Property Tax Services Department 12. Authorizing Construction Contracts For Development Of Cell Three At The Countywide Landfill And Making Appropriations Therefor – Department Of Public Works – Waste Management 13. Authorizing The Appropriation Of Funds For Year 2007 Scheduled Highway Improvement Projects – Department Of Public Works – Highway 14. Authorizing The Transfer Of Funds For Computer Hardware And Software – Board Of Elections 15. Authorizing The Transfer Of Funds For Legal Costs – Department Of Public Health 16. Authorizing An Agreement With Who’s We?, LLC Of Norwich, New York For Payment In Lieu Of Taxes 17. Urging The United States Congress To Enact The “Medicaid County Protection Act Of 2007” 18. Authorizing An Agreement With Mary Lou Eddy For Medical Records Consultant Services – Department Of Public Health 19. Authorizing An Agreement With Ann Baier For Nursing Consultant Services – Department Of Public Health 21. Authorizing Transfer Of Funds For Interim Consultation Services – Community Mental Hygiene Services 22. Authorizing Personnel Changes – Department Of Public Health 24. Authorizing The Purchase Of Tandem Axle Dump Truck With Snow Plow – Department Of Public Works 25. Authorizing An Agreement With Barton & Loguidice, P.C., Engineers For Development Of Cell #3 At The Chenango County Landfill – Department Of Public Works – Waste Management 26. Authorizing An Agreement With Amandi Services Of Vestal, New York For Electronic Waste Recycling – Department Of Public Works – Waste Management Mr. Blanchard moved, seconded by Mr. Wilcox, to approve the Preferred Agenda Resolutions. Mr. Flanagan requested Resolution #20 be removed from the Preferred Agenda. Mr. Wilcox requested Resolution #23 be removed from the Preferred Agenda. Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the Preferred Agenda duly adopted.

RESOLUTION # 52-07 AUTHORIZING APPROPRIATION OF FUNDS FOR THE PAYMENT OF LEGAL SERVICES ASSOCIATED WITH THE NEW YORK REGIONAL INTERCONNECT PROJECT

The Finance Committee offered the following, and moved its adoption: WHEREAS, this Board of Supervisors has voiced its’ staunch opposition to the proposed New York Regional Interconnect (NYRI) electrical transmission line project, and WHEREAS, in cooperation with state legislative representatives and the New York State Association of Counties (NYSAC), Communities Against Regional Interconnect (CARI) was formed to oppose NYRI, and WHEREAS, NYSAC and CARI have retained legal representation, and have requested financial participation from member communities for that representation, and WHEREAS, by Resolution #177-06P, this Board appropriated the sum of $50,000.00 for expenses related to legal representation, and WHEREAS, CARI has requested additional funds for legal expenses, NOW THEREFORE, be it RESOLVED, That, upon the approval of the Chairman of the Board and County Attorney, and upon the similar participation of other communities, an additional sum of $50,000.00 be and hereby is authorized to CARI for legal expenses, and be it further RESOLVED, That an appropriation of funds, in the amount of $50,000.00, be made from Revenue Account #A1287 – Tobacco Settlement (Shared Revenues) to Appropriation Account #A1010.47 – Survey and Study Expense. Seconded by Mr. Wilcox

Mr. McNeil moved, seconded by Mr. Flanagan, to table the resolution. Results of a Roll Call vote were: Yes-2139, No-236, Absent-26 No: Supervisors Doyle and Decker Absent: Supervisor Brown 48 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

The Chairman declared the resolution tabled.

Mr. Brown moved, seconded by Mr. Iannello, to remove Resolution #52-07 from the table. Carried.

Mr. Brown moved, seconded by Mr. McNeil, to delete the first Resolve and substitute with - RESOLVED, That the County of Chenango will contribute an additional $50,000 to CARI with $25,000 to be made available to CARI immediately and the remaining $25,000 to be provided when the other county members of CARI have made a payment of $25,000 and have made a commitment of an additional $25,000, and be it further

Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 66-07P AUTHORIZING CONSTRUCTION CONTRACTS FOR DEVELOPMENT OF CELL THREE AT THE COUNTYWIDE LANDFILL AND MAKING APPROPRIATIONS THEREFOR – DEPARTMENT OF PUBLIC WORKS – WASTE MANAGEMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, pursuant to General Municipal Law, the Chenango County Department of Public Works has solicited, received and opened sealed bids for development of Cell #3 at the Countywide Landfill in the Town of Pharsalia, and WHEREAS, the cost associated with Cell #3 Development is currently estimated as follows:

General Construction (Marcy Excavation) $2,310,000.00 Electrical (Bagnall Electric) $ 48,770.00 HVAC (No Bids - estimated) $ 60,000.00 Engineering $ 200,000.00

Total: $2,618,770.00

WHEREAS, it is necessary to award said construction contracts and appropriate the funds necessary for said project, and WHEREAS, $375,000.00 is currently budgeted for Cell 3 Development, and an additional $167,000.00 is encumbered for engineering, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the award of bid for General Construction for Development of Cell #3 at the Countywide Landfill, at a total cost not to exceed $2,310,000.00, to Marcy Excavating, Inc. of Utica, New York, and the Chairman of the Board of Supervisors, in consultation with the County Attorney, be and hereby is authorized to sign, on behalf of the County of Chenango, any and all agreements necessary for the award of contract for said General Construction, and be it further RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the award of bid for Electrical Construction for Development of Cell #3 at the Countywide Landfill, at a total cost not to exceed $48,770.00, to Bagnall Electric, Inc. of Sherburne, New York, and the Chairman of the Board of Supervisors, in consultation with the County Attorney, be and hereby is authorized to sign, on behalf of the County of Chenango, any and all agreements necessary for the award of contract for said Electrical Construction, and be it further RESOLVED, That Resolution #258-06 of the Board of Supervisors, authorizing the appropriation of 2006 Year-end balances from the Recycling and Landfill Operations to Solid Waste Management Facility Reserve, is hereby rescinded, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to appropriate year-end balances in Recycling and Landfill Operations, the amount of $673,951.37 to Capital Project Account #H3997.77 – Countywide Landfill Cell 3 Development, and be it further, RESOLVED, That, upon the approval of the County Attorney, the Chenango County Treasurer be and hereby is authorized to transfer the amount of $340,956.95 from Account #H3997.98 – Solid Waste Management Facility Reserve, to Capital Project Account #H3997.77 – Countywide Landfill Cell 3 Development, and be it further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 49

RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, on an as needed basis, an amount not to exceed $1,061,861.68, from Account #A599 – Unappropriated Surplus to Capital Project Account #H3997.77 – Countywide Landfill Cell 3 Development. Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 67-07 APPROVING CONTINUATION OF AGRICULTURAL DISTRICT #1, LOCATED IN THE TOWNS OF GREENE, MCDONOUGH, NORWICH, OXFORD, PHARSALIA, PLYMOUTH, PRESTON AND SMITHVILLE

The Agriculture, Buildings & Grounds Committee offered the following, and moved its adoption: WHEREAS, Agricultural District #1, located in the Towns of Greene, McDonough, Norwich, Oxford, Pharsalia, Plymouth, Preston and Smithville, is eligible for eight-year review in accordance with Article 25AA of the Agriculture and Markets Law, and WHEREAS, the Clerk of the Board did publish a public notice that Agricultural District #1 was undergoing its eight- year anniversary review, and WHEREAS, review of Agricultural District #1 was referred to the County Planning and Development Board and the County Agricultural & Farmland Protection for their recommendations, and WHEREAS, the Chenango County Planning and Development Board and the Agricultural & Farmland Protection Board met and adopted recommendations concerning the continuation of Agricultural District #1, and WHEREAS, a Public Hearing as required by law was held in the Supervisors Chambers, County Office Building, Norwich, New York on the 9th day of April, 2007 at 11:00 AM, and WHEREAS, it appeared from testimony at said hearing that the modification of said District, as proposed, is feasible and in the public interest, and WHEREAS, this Board of Supervisors, after due deliberation, deems it advisable and in the public interest that the original District be continued with modifications as recommended by the County Planning and Development Board and the County Agricultural & Farmland Protection Board, NOW, THEREFORE, be it RESOLVED, That the Board of Supervisors of Chenango County does hereby adopt the proposals for modifications and continuation of Agricultural District #1, located in the Towns of Greene, McDonough, Norwich, Oxford, Pharsalia, Plymouth, Preston and Smithville, as recommended by the Chenango County Planning & Development Board and the Chenango County Agricultural & Farmland Protection Board, as herein attached, and be it further RESOLVED, That the following additional properties be and hereby are included in District #1 as follows: (See Attached), and be it further RESOLVED, That the Clerk of the Board be directed to submit proposals for modifications and continuation of District #1, in cooperation with the Chenango County Planning Department, with the necessary accompanying maps, plans and other requested documents to the Commissioner of Agriculture and Markets for his consideration. Seconded by Mr. Briggs and duly adopted.

Parcel ID Owner Acres Greene

214-1-43.4 Bordwell 6.02 216-1-11 Marks

216-1-29 Ingraham 5

225-1-12 Herbert .06 50 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

225-1-21 Weir .4

225-1-23 Trepa .4

225-1-24 Closson 7.6

225-1-25 Shearer 2.68

226-1-1.1 Crowley .06

226-1-1.21 King 20 226-1-1.22 King

226-1-1.3 Tatusko 2.64

226-1-1.5 Burlison .06

226-1-2 Muckey 20.5

226-1-3 Adams .1

226-1-18.1 Palmer .89

226-1-20.1 Sexton 8.28 226-1-20.2 Pizza

226-1-21.1 Davis 4.79

226-1-21.2 Davis 7.66

226-1-22 White .56

226-1-26.3 Walker .18

226-1-27.1 Allgaier .6 226-1-27.5 Kriesel

226-1-27.6 Race 1.8

226-1-27.71 Race 78.81 226-1-27.72 Race

226-1-27.73 Vidler 0.98

226-1-29 Pixley .5

226-1-35 Doak .7

226-1-36.1 Ekstrom 41.12

226-1-36.5 Ekstrom .6

226-1-38 Hallenbeck .3 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 51

226-1-40 Morgan

226-1-41 Dickerson .42

226-1-42 B&B Builders 15

226-1-43 Gutchess 8

226-1-48.1 Miller 4.58

226-1-48.2 Roach .57

227-1-2 Hurtgam 0.37 227-1-5.1 Schoonmaker

227-1-5.21 Kahn 2.32

227-1-5.22 Kentnor 21.35 227-1-6 Christian

227-1-7.1 Harrington 7.59 227-7.2 Harrington 227-1-12 Harrington

227-1-15 Beach .36

227-1-16 Ingraham 6.7 227-1-17 Borchardt 227-1-18 Ingraham

227-1-19.1 Alger .67

227-1-19.21 Ingraham 7.04

227-1-19.22 Ingraham .09

227-1-20 Snyder 2

227-1-21 Johns 0.29 227-1-22 Fairbanks

227-1-23.1 Davis 1.54

227-1-24 Davis 05.51

227-1-25 Davis .48

227-1-27 Smith 1.41

227-1-28 Meade .2

227-1-29 Lost Acres Farm 2.2

227-1-33 Neudel .5 52 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

227-1-34 Stocker .1

227-1-35 Moore .4

227-1-36 Brown 5.05

227-1-37.1 McGowan 0.8

227-1-37.2 Job LLC 5.27

227-1-38 Lobdell 7.5

227-1-39 Paukett 36.3

227-1-40.1 McGowan 6.5

227-1-40.21 Tri City 43.22

227-1-40.22 Moore 1.17 227-1-41 Dykes

227-1-42.1 Smith .2

227-1-43 Chenango Concrete 0.1

227-1-45 Chenango Concrete 07.5

227-1-46 Smith .6

227-1-47 Chenango Concrete .56

227-1-51 Ingraham 0

227-1-52 Ingraham 0

227-1-53.1 Scott 11.44

227-1-53.2 Neudel .36

237-1-23.1 Carroll 5.92

237-2-23.2 Carroll 7.19

237-1-24 Tomal .4

237-1-25.1 Excell 9.75 237-1-25.2 Excell

237-1-25.3 Johnson .2

237-1-25.4 Sheldon .67

237-1-26.1 Diaz 65 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 53

237-1-26.2 Diaz .03

237-1-27 Excell 2

237-1-28.1 Beach 2.8

237-1-28.2 Beach 2.6

237-1-28.3 Crumb 2.6

237-1-30 Hayes 7

237-1-31.1 Auwarter 7.31 237-1-31.2 Utter

237-1-31.3 Pollard .21

237-1-31.5 Flanagan 03.87

237-1-32.1 Diaz 17.9

237-1-32.2 Diaz .1

237-1-34.1 Hughes 12.48

237-1-34.2 Walker 1

238-1-1 Greene Village .6 238-1-2 Diamond

238-1-3 Hall 20

238-1-8 Paukett 46

238-1-10 Pauline 89

238-2-3 Colwell .04

238-2-5 Yager .16

238-2-12 Cazer .63

238-2-17 Gorick 9.38

Guilford

196-1-19 Chapman

196-1-21 Wiest 7.41

196-1-23.1 Strier 0.14 196-1-23.2 Jarvis 196-1-23.3 Wiest 54 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

4.99

196-1-23.4 Peaslee .15

208-1-9.1 Grima 0

208-1-9.2 Herron 7.26

McDonough

119-1-4.1 Bartlett 4.27

119-1-4.2 Tiffany .02

119-1-6 Monroe 5

119-1-7 Willis 93.48 119-1-10.2 Halecki 119-1-10.3 Garren

119-1-12 Parker .86

119-1-13.1 Tolska 9.42

119-1-13.21 Holmquist .9

131-1-14.1 Troicke 0.87

131-1-14.2 Troicke 3.32

131-1-14.3 Troicke 4.68 131-1-15 Troicke

131-1-41 Steele 5.02 Geneganslet 142-1-6.1 Lake Assoc. 4.9

142-1-6.2 Harrell .85

142-1-6.3 Hoops 20.61 Geneganslet 142-1-6.4 Lake Assoc. 5.98

142-1-9 Santullo .7 142-1-24.1 Stracquadanio 142-1-24.2 Stracquadanio 142-1-24.3 Stracquadanio 142-1-24.4 Stracquadanio 143-1-1.14 Moshkowski

143-1-2.3 Divino 8.23 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 55

143-1-4.51 Mercaldo 13.08

143-1-4.53 Whitmore 8.39

143-1-32.1 Wilson 7.62

143-1-32.2 Svendsen 0.27

143-1-32.3 Repke 8.79

143-1-32.41 Yates 3.03

143-1-32.42 Leidy .89

143-1-39.4 Preston 0.67 143-1-41.1 Diberardino 143-1-41.2 Conner

143-1-41.3 Diberardino 9.69

143-1-41.43 Archer 16

143-1-41.45 Diberardino 7.64

143-2-1.1 Robb 54.13 143-2-1.2 Roach

143-2-7 Allore 0.87

143-2-23.1 Kasmarcik 6.43 143-2-23.2 Kasmarcik

143-2-24 Kasmarcik 9.36

155-1-3.1 Carpenter 2.75

155-1-3.2 Brown .59

155-1-8.1 Preston 8.03

155-1-11.1 Preston 3.29

155-1-11.2 Davis .37

155-1-20.1 De Forest 9.99

155-1-22 Stoner 4

155-1-33 Simpson 25.85

155-1-34.1 Cobb 45.85

155-1-34.2 Cobb 45.85 56 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

155-1-50 Simpson .04

155-1-53 Simpson .52

155-1-54 Simpson 4.45

156-1-6 Thorton .52

156-1-7.1 Simpson 86.88

156-1-7.3 Simpson .61 156-1-8 Shaver

156-1-10 Seitles 50

156-1-22.1 Bougas 5 156-1-22.2 Bougas

156-1-23.1 Redenback 9.07

156-1-23.41 Hemstrought 7.2

156-1-23.42 Barone .13

156-1-23.43 Barone .75

156-1-34.1 Kababik 7.96

156-1-34.2 Faber 50

156-1-34.31 Piazza 6.29

156-1-34.5 Wagner 0.63

156-1-35 Delong 5

156-1-36 Barone .21

156-1-38 Lobdell 8.36

157-1-3.1 Baumann 8.78

157-1-3.321 West 7.33

157-1-6.1 Morack .74

157-1-6.3 Copeland .01

157-1-7.1 Kobylinski 10.29

157-1-8 Franklin 3.44

168-1-8.1 Jackson 31.39 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 57

168-1-8.2 Jackson .61

168-1-17.1 Jackson 84.67

169-1-1.1 Urgo 05.73

169-1-1.3 Lieberman .75 169-1-3 Lavallo

169-1-4 Lavallo 6

169-1-5 Strobel 5

169-1-6.1 Taylor 4.98

169-1-6.2 Taylor 0.18

169-1-6.3 Buchanan 5.23

169-1-7.1 Garruto 50.88

169-1-7.21 Garruto 9.29 169-1-7.3 Garruto

Norwich

147-1-3 Grouse Ridge Realty 9.5 148-1- 29.241-1 Ives

148-3-1 Walmart 0.85

148-3.2.1 Lynk 6.89

148-3-2.2 Hackett .43

148-3-2.3 Flananagan .78

148-3-3.1 Osterhout 1.39 148-3-3.2 Certified 148-3-3.3 Town of Norwich

148-3-3.4 Osterhout .72 148-4-1 Dunn

148-4-2 Mullins .2

148-4-3 Reynolds .73

148-4-5 Lynk .66

148-4-6 Jeffrey .66 58 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

148-4-10 GDW LLC 13.32

148-4-11 County of Chenango 1.58

148-4-12 State of New York 8.44 148-4-13 Oliver 148-4-14 Rooney

148-4-15 Pioneer 5

148.2-1-28 Ingraham .36

159-1-5 Whitehead 1.5

159-1-6.2 Lewis 2

159-1-23 Langille 5

159-1-26 Whitehead 5.8

160-2-2 Chenango Concrete 6.78

160-1-3.1 Chenango Concrete 1.15

160-1-3.2 Place .06

160-1-10.21 Whitman .27

160-1-10.3 Gallagher .48

160-1-10.4 Hosmer .04

160-1-10.52 Favorito 3.32

160-1-10.53 Sterling .4 160-1-10.62 Cook

160-1-10.63 Favorito .21

160-1-10.71 IT & CA Welch .21

160-1-10.72 O'Connor .41

160-1-10.8 Dewey .39

160-1-13.3 Chenango Concrete .95

160-1-15 Lowenstein 0

160-1-23.1 McLaughlin 48.6

160-1-31.1 Alfonso 2.6 160-1-31.2 O'Connor PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 59

9.66

160-1-31.31 Phetteplace 0.19

160-1-31.32 Horan 9.7

171-1-3 Lawton 30.32 172-1-1 Smith

172-1-2 Branham .4 172-1-3 RPM MJM Properties

172-1-4.1 Place 9.71 172-1-4.2 Whaley

172-1-4.3 Diversified 01.05

172-1-5 Place .73

172-1-6 Place 13.84

Oxford (V)

182.08-1-1 Village of Oxford 182.12-4-1 Howe 182.12-4-2 Diamond 182.19-1-1.1 Heller

182.19-1-46 Place .02

183.09-1-1 Howe 5.52

183.09-1-16.1 L'Hommedieu 7.62

183.09-1-16.2 L'Hommedieu 5.39 183.13-1-43.1 L'Hommedieu 183.13-1-43.2 L'Hommedieu

194.07-1-1 Place 7.62

Oxford (T)

170-1-16 Maricle 170-1-20 Davis

170-1-21 Beckwith .3

170-1-22 Williams .4

170-1-23.1 Stafford 18 170-1-23.2 Stafford 60 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

170-1-25 Stafford .2

170-1-27.1 Hodge 6.5 170-1-27.2 Cronin

170-1-28.1 Hodge 0.56

170-1-28.2 Hodge .07

170-1-28.3 Hodge .15

170-1-28.4 Roberts .22 170-1-28.5 Hodge

170-1-38.3 Reynolds .2

170-1-40.1 Hodge .41

170-1-45.1 Hodge .1 170-1-45.2 Murphy

171-1-10.1 Emerson 58.63

171-1-10.3 Weidman .65 Chenango 171-1-10.4 Soccer Club 1.55

171-1-11 Folkerts 3.5 171-1-19 Crotwell

171-1-38.1 Sylstra 4.17 171-1-38.2 Sylstra

171-1-39 Rogers .5

171-1-40 Mangels .03

171-1-41 Sylstra 9.8

171-1-42.1 Lawton Estate 4.47

171-1-55 Lawton 9

171-1-56 Lawton 7.1

171-1-57 Sylstra 7

171-1-58 Marshman 1.66

171-1-63 Meek .56 171-1-64 Cummings 171-1-65.1 Frye 171-1-65.2 Beck PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 61

2.59 171-1-66 Daniels

171-1-73 Meek .52 171-1-74 Smith

171-1-76 Cummings .39

171-1-77 Carter 1.36 172-1-10 Brauer 172-1-11 Hopson 172-1-12 Ring

172-1-13.1 Carter 45.88

172-1-14 Place 2.1

172-1-15 Place 1

172-1-16 Place 4

172-1-18.1 Lemoine 8.38

172-1-18.2 Lemoine .12

172-1-23 Benenati .36

181-1-1 Garruto 3

181-1-2 Garruto 0.8

181-1-4 Garruto 5

181-1-5.1 Barrows 0.73

181-1-5.2 Hunter .21

181-1-5.3 Mack 8.64

181-1-17.1 Seiler .27

181-1-17.21 Brandon 5.73

181-1-17.22 Burnor 4.33

181-1-19 Cummings 08.28

181-1-20 Vanhorn 5

181-1-21 Beckwith 2

181-1-22 Jackson 0 181-1-23 Beckwith 181-1-24 Bryce 62 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

0.46

181-1-25 Cummings 5.3

181-1-26 Poggi 45

181-1-27 Zdobylak 66.76

181-1-28.1 Houghtaling .09

181-1-28.2 Joscelyn 74.49

181-1-28.3 Houghtaling .77

181-1-30 Zdobylak .54

181-1-31 Ryan 1.3

182-1-1.1 Kennedy 4.53

182-1-1.2 Schweibert 0

182-1-1.4 Tindall 0

182-1-1.5 Gromlowicz 1.83

182-1-1.6 Cook .87

182-1-1.7 Drisler .14 182-1-2 Washington

182-1-11.1 Ives 4.25

182-1-11.2 Crawford .15 182-1-17 Kimber

182-1-20.1 Parker 30.25

182-1-43.1 Stratton 6.26

182-1-43.2 Place 4.9

182-1-43.3 Stratton .7

182-1-43.4 Stratton .58

182-1-49 Westover 83

182-1-50 Latourette 1.12

182-1-51.1 Westover 07.4

182-1-52 Westover 5 182-1-53.1 Lanning PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 63

4.08 182-1-53.2 Gates 182-1-53.3 Bradley

182-1-53.4 Lanning 1.2

182-1-53.5 Romahn 2

182-1-53.6 Romahn 0 182.19-11- 23.1 Heller .35 182.19-11- 23.2 Farley 182.19-11- 23.3 Cuyle .18 182.19-11-25 Place

182.19-11-26 Paden .71 182.19-11- 27.1 Blueox Corp. 182.19-11- 27.2 Smith 182.19-11-28 Sec of Housing 182.19-11-29 Meek

183-1-1 marks 7.38

183-1-37 Howe 1

183-1-58.2 Galazyn 4.6

183-2-1.222 Bacon .5

183-2-9 Marks 2.1

183-2-15.1 Bacon 0 183-2-15.2 Carroll

183-2-15.3 Bacon 6.6

183-2-23 Dumond 00 183-2-24 Harvey

183-2-26 Hatton 0.4

183-2-30.1 Moore 7.67

183-2-30.2 Moore 0.36

183-2-31 Hofman 8.3

183-2-32.1 Lawrence 1.17 183-2-32.2 Anthony 64 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

183-2-33 Russell 6.1

183-2-34.6 Russell .13

183-2-37 Lange .93

184-1-9 Criscuolo 0 184-1-15.1 O' Banion

184-1-15.2 O' Banion 7.6 184-1-16 O' Banion

184-1-17 Lange 4.9

184-1-18 Lange 5.2

184-1-19 Pope .5

184-1-20.1 Robinson .45

184-1-20.21 Wlasiuk 2.59

184-1-20.22 Robinson .89

184-1-21 Lange 8

184-1-22 Marrone 4.86

184-1-23 Anthony 9.13

184-1-24 Anthony .1

184-1-25.1 Nelson 1.79 184-1-25.2 Anthony

184-1-26 Howe 1.5

184-1-28 O'Keefe 5.2

193-1-4 Scudder 0 193-1-5 Frear

193-1-6 Davis 0.5

193-1-7 Davis 0

193-1-9 Formato 3.96

193-1-10.1 Edick .6

193-1-10.2 Aliano .5

193-1-11 Bereczki 7.33 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 65

193-1-12 Redenback

193-1-14.1 Lord .57

193-1-14.2 Lanning .31 193-1-15 Lanning

193-1-28.2 Shaw 0

193-1-30.1 Visalli 33.77

193-1-30.2 Visser 0

193-1-33 Boeschen 5.59

193-1-35 Carey 8.9

193-1-36 Romahn 8.06

193-1-37 Lanning .98

193-1-37.2 Loughren 7.6

194-1-2 Romahn 8.1

194-1-3 Davies 5.9

194-1-4 Yorks .8 194-1-5 Hicks

194-1-14.1 La Gullo 2.86

194-1-14.2 Rogers .98

194-1-14.3 Marshman 6.66

194-1-14.4 Hurlburt 0

194-1-15 Hamstra .38

194-1-16.1 Place 10.47

194-1-38 Place 8.7

194-1-39 Place 0

194-1-40.1 Roach .95

194-1-40.22 Morris .4 194-1-40.3 Lamphere

194-1-40.4 Roach .55

194-1-40.5 Morris 92.68 66 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

194-1-40.6 Chan .61 194-1-41 Schindler

194-1-42 Morris 10.79

194-1-43 Place 96

194-1-44.1 Morris 24.53

194-1-44.3 Mullin 2.31

194-1-46.1 Roberts 30.37

194-1-46.2 Marshman 3.81

194-1-47 Doughty 8

194-1-48 Siefert 0

194-1-50.1 Siefert 0.25 194-1-50.2 Chernoff

194-1-50.3 Chernoff .5

194-1-51.1 Hamstra 2

194-1-51.2 Morris 5.5 194-1-52 Davis

194-1-53.1 Altshuler 0.12

194-1-53.2 Doughty 8.25 194-1-55 Jones

194-1-57.1 Marshman .01

194-1-60 Marshman 4.5

194-1-61.1 Wilcox .22

194-1-61.2 Wilcox 50.67 194-1-63 Squier

194-1-64.1 Marshman .24

194-1-64.21 Marshman 09.92

194-1-64.22 Marshman .65

194-1-67.1 Maclaury .82

194-1-68 Tefft 3.2 194-1-69 Place PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 67

0.6

195-1-4 Place 30

195-1-18.3 Marrone 1.02

195-1-20.1 Fonseca 9.17

195-1-20.2 Hoyer 97.24

195-1-21.1 Moore 0.38

195-1-21.2 Wheeler .93

195-1-21.3 Moore .5

195-1-22.1 Moore 1

195-1-22.2 Bastarache 0

195-1-23 Russell 5

195-1-26.21 Della Rocco 3.69

195-1-26.221 Moore .3

195-1-26.222 Clark .7

195-1-26.23 Moore 0

195-1-26.24 Moore 4.98

195-1-27.1 Rowland .3 195-1-27.2 Ryan

195-1-27.31 Ryan 5.71

195-1-27.32 Pruskowski .69

195-1-28 Conti 0.7

195-1-29 Ryan 7

195-1-30.1 Conti 4

195-1-30.2 Conti .06

195-1-31.1 Dumond 8.52

195-1-31.3 Dumond .7

195-1-32.1 Williams .75

195-1-32.2 Tefft 18.35 68 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

195-1-33 Lorimer .44

195-1-34 Hofmann 4.41

195-1-35.1 Conti 31.46

195-1-35.21 Dutcher .4

195-1-35.22 Dutcher .48

195-1-36.1 Hofmann 31.15 195-1-36.2 Hofmann

195-1-37 Hofmann 40

195-1-38 Place 20

195-1-39 Utter .1

196-1-1.1 O'Keefe 6.35

196-1-1.2 Moore 7.45

196-1-2.1 Fuller 7

196-1-2.11 Nelson .72

196-1-2.12 Cleary .83

196-1-2.13 Cleary 2.91

196-1-2.14 Cleary 5.26

196-1-2.2 Cleary 9.19

196-1-2.3 Armstrong 2.55

196-1-2.4 Fuchsius .16

196-1-2.5 Whaley 3.8

196-1-2.6 Cleary 2.43

196-1-2.7 Cleary 6.06

196-1-2.8 Cleary 3.4

196-1-2.9 Moore .21

196-1-7 Reddy 7.07

196-1-8 Strier 0.8

196-1-9 Reddy 7.6 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 69

196-1-10 Strier

196-1-11.1 Hurlburt .59

196-1-11.2 Brooker .08 196-1-12.2 Petrutoni

196-1-12.3 Potter .5

196-1-12.4 Bauer 5.32

196-1-12.5 Wiest 06.3

196-1-13 Rice .5

196-1-14 Zajac 3.56

196-1-15 Mueller 3.76 196-1-16 Swingle

196-1-17.2 Mueller 5

196-1-17.3 Kim 63.34

196-1-19 Knoll 1.54

196-1-20 Canfield 6.65

196-1-21.2 Holcomb 44.72

196-1-22 Moore 3

205-1-1.1 Davis 39.8

205-1-1.21 Knapp 68.4 205-1-2.1 Compton

205-1-2.21 Place 10.05

205-1-2.22 Ortiz 2.01

205-1-3.1 Locke 60.59

205-1-3.2 Locke .33

205-1-4 Shaw 90.5

205-1-5 Bradley .5 205-1-6 Baldwin 205-1-24 Toomey 205-1-25 Fusswinkel

206-1-1 Wojtaszewski 9.7 206-1-6 Wojtaszewski 70 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

4

206-1-8 Hollings 18.64

206-1-9.6 Hayles 0

206-1-9.7 Casey 0.4

206-1-9.9 Newbauer .64

206-1-10.1 Potts 7.77

206-1-10.2 Potts .41

206-1-10.3 Potts 8.82 206-1-11 Benjamin

206-1-12 Maurer 9.25

206-1-13 Pra 0

206-1-14 Ohl .5

206-1-15 Place 8.9

206-1-16 Smith 7.65

206-1-17 Smith 4.46 206-1-18 McSpadden

206-1-19 Spicer 6.91

206-1-21.2 MacDuffie 5.92

206-1-21.3 Cummings .55

206-1-22.1 Ramer 5.94

206-1-22.2 Ramer 6.21

206-1-22.3 Ramer 0.94 206-1-22.4 Ramer

206-1-22.51 MacDuffie 4.69

206-1-22.52 MacDuffie 8.53

206-1-26 Potts 1

206-1-31.4 Aldrich 1.71 206-1-31.5 Hammond 206-1-34 Hammond

206-1-35.6 Bohringer 2.03 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 71

206-1-35.8 Sullivan 6.28

206-1-44.1 Place 5.8

207-1-1 Place 5 207-1-2 Murray

207-1-3 Place 5

207-1-4 Edmonds 08 207-1-5.1 Frank

207-1-5.2 Frank 08.89

207-1-6.1 Place 56.33

207-1-6.2 Anzano .37

207-1-8.1 Ryan 4.67 207-1-8.2 Ryan

207-1-9 Stickle 0.48

207-1-10 Downey .87

207-1-11.1 Cline 1.85

207-1-11.2 Cline .74 207-1-12.1 Ryan

207-1-12.2 Ryan 7.28

207-1-13 Conti .75

207-1-14 Ryan 4.9

207-1-15 Shelton 3.31

207-1-17.1 Ryan 65.57 207-1-17.2 Baldwin

207-1-18.1 Finch 19 207-1-18.2 Brisack

207-1-20 Sergio 4.52

207-1-22.1 Cosen 44.17

207-1-22.2 Carlin 0

207-1-22.3 Cosen .83

207-1-28.1 Vigus 8.29 72 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

207-1-28.2 Vigus 6

207-1-28.3 Vigus 5.81

207-1-28.4 Vigus 9 207-1-29 Merritt

207-1-30 Vigus 23 207-1-30.1 Vigus

208-1-1.1 Hayes 3.34

208-1-1.2 Black .7

208-1-1.5 Conti 6.36

208-1-2 Glozik 01.13

208-1-3 Magee 8

208-1-4.1 Conti 7.88 208-1-5 Powell

208-1-6.1 Ragusa 8.32

208-1-6.2 Powell 0

208-1-7 Rohrbach 10

208-1-8 Schwager 3

208-1-12 Magee 3.65

217-1-7 Marks 5

217-1-9 MCSCHA Inc 4.3

217-1-10 MCSCHA Inc 0

217-1-11.1 Marks 1.46

217-1-11.2 MCSCHA Inc 00.74 217-1-12 Kubo 217-1-13 Pachasa

217-1-14 Macklin .6

217-1-15.1 Marks 0.24 MCSCHA 217-1-15.2 Inc 0.24

217-1-17.171 Mosher 4 217-1-21 Baker PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 73

217-1-22.1 Hill 6.66 217-1-22.2 Hill 217-1-22.5 Benedict

217-1-25 Fowlston 2

217-1-29 Debrita .5

217-1-30.1 Davis 1.98

217-1-30.2 Davis 2.36

217-1-31 Davis 5.7

217-1-37.1 Davis .15

217-1-37.2 Stafford 2.5

217-1-37.3 Stafford .5

217-1-37.41 Paino 4.65

217-1-37.42 DeBrita .02

217-1-37.431 Marshman Farms 7.52

217-1-37.44 Debrita .03

217-1-37.45 Boyce 2.44

217-1-37.46 Davidson 3.67

217-1-37.47 Marshman Farms 8.01

217-1-37.48 Burdick .15

217-1-37.49 Burdick .04

217-1-37.51 Davidson .31

217-1-47.1 Aldrich 60

217-1-47.2 Aldrich .48

217-1-47.3 Aldrich 19.61

217-1-50 Wade 5.91

217-1-51 Proskine .35

217-1-52 Marshman Farms 1.8

217-1-53 Barrows 0.27 74 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

218-1-1 Place 5

218-1-10 Iburg 6.2

218-1-12 Reynolds .81

218-1-13 O'Sullivan 0.2

218-1-14.1 Kilmer 2.18

218-1-14.2 Muzzy 0.11

218-1-14.3 Muzzy 8.37

218-1-15 Moore 5.1

218-1-16 Moore 6.5

218-1-18 Smith 1.14

218-1-19 Hallaran 5.25

218-1-20.1 Lashway 1

218-1-20.2 Lagamarsino 6.13

218-1-21 Ratcliff .5

218-1-22 Lashway 5.85

218-1-23 Lashway 07 Za Za 218-1-24.21 Management 12.54

218-1-24.25 Kenyon 5.7

218-1-27.1 Weidman 1.15

218-1-27.2 Beckwith .85

218-1-29.1 Weidman 4.17

218-1-29.2 Weidman .14

218-1-30.1 Weidman 1.73

218-1-30.2 Marshman .53

218-1-30.3 Weidman .48

218-1-30.4 Weidman 1.73

218-1-31.1 Kuhn 4.13 218-1-31.21 Weidman PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 75

9.64

218-1-31.22 Bickford 7.03

218-1-32 Weidman 1.25

218-1-33 Brodie 2.1 219-1-1 Denz 219-1-2.1 Burdick 219-1-2.2 Savory

219-1-3.1 Markowski 4.25

219-1-3.2 Cole .25

219-1-4 Carpenter .3

219-1-5 Wade 0 219-1-6 Lyon

219-1-7 Sulenski 3

219-1-8.1 Vanlaar 4.9

219-1-8.2 Vanlaar .11

219-1-9.1 Vanlaar .09 219-1-9.2 Sallai

219-1-11 Denz 76.34

219-1-16.1 Denz 04.49

219-1-22 Tacinelli 1.8

219-1-22.2 Tacinelli .2

219-1-22.3 Tacinelli .11

219-1-24.1 Aldrich 7.97 Chenango 219-1-25 Tree Growers 18 Baerbrook 219-1-26 Hunt Club .8

219-1-27 Frank 14

219-1-28 Hathaway 3

219-1-29 Carter 7.27

219-1-30 Frank .4 Cheshire 219-1-35.1 Valley Farms 14.02 76 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

219-1-35.2 Hofmann 219-1-35.3 Hofmann

219-1-36 Frank 65.26

220-1-4.1 Diraddo 77.27

220-1-4.2 Castle .5

220-1-11.1 Wilcox 6.2 220-1-11.2 Wilcox

220-1-11.3 Wilcox .78

220-1-11.5 Skogsberg 4

220-1-11.6 Wilcox 5.07

220-1-11.7 Wilcox 2.18

220-1-13.1 McFee 5.03

220-1-13.2 Cates 8

228-1-1 Scott 0.3

228-1-2 Wade 0

228-1-3 Meade 58.18

228-1-4 Hunter .6

228-1-5 Eldred .5

228-1-6.1 Wade 65.22 228-1-6.2 Wade

228-1-6.3 Kelsey .38

228-1-8 Blossom .7 228-1-9.1 Curran

228-1-9.11 Hubschmitt 5.52

228-1-9.12 Reuter 7.24

228-1-9.13 Proskine 8.01

228-1-9.14 Osman 0

228-1-9.2 Carucci .44

228-1-9.3 Carucci .68 228-1-9.4 Carucci PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 77

0.22

228-1-9.5 Carucci 7.24

228-1-9.6 Wade 0.03

228-1-9.71 Anthony 3.83

228-1-9.8 Fazan 1.19

228-1-9.9 Dileone 2.01

228-1-11 Tefft .18

228-1-12.1 Wade 9.44 228-1-12.2 Austin

228-1-12.4 Wade 1.25

228-1-13.21 Webb .1

228-1-14.1 Proskine 6.82

228-1-16 Marsenelli 7

229-1-10.1 Bryden 38.8 229-1-10.3 Bryden

229-1-11.1 Ryan .7

229-1-11.41 Sarubbi 4.17

229-1-11.42 Cordery 0.17

229-1-11.43 Cardona .13

229-1-11.44 Cardona .69

229-1-11.51 Nettles 0.03

229-1-11.52 Higley 0.1

229-1-11.53 Frank 5.29

229-1-11.6 Millheim 84.75

229-1-12.1 Van Laar .66

229-1-12.2 Tracy .6

229-1-12.3 Kopelman 0.84

229-1-12.4 Blakely 0 229-1-12.5 Hofmann 78 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

46.85

229-1-13.1 Stone 08.69

229-1-14 Vester 0

229-1-18.1 Tansey 33.33

229-1-18.2 Tansey .07

229-1-22.1 Ryan .51 229-1-22.2 Ryan

229-1-22.31 Tracey .75

229-1-22.32 Tracey .03

229-1-22.33 Tracey .08

229-1-22.34 Tracey 8

229-1-22.35 Soto 0.02

230-1-4 Gaccione 0

230-1-5 Romeo 3 230-1-6 Shimer

230-1-7 Shimer 0

230-1-8 Bittel 4.86

230-1-9.1 Gaccione 1.33

230-1-9.224 Hoovler .19

230-1-13 Wiest .93

230-1-14.1 Wilcox 1.73 230-1-14.3 Barrows

230-1-22 Zimmerman 9.5

230-1-23 Comparetto 3.49

230-1-24 Mitchell 11.75

230-1-27 Merian 50.94

230-1-29.1 Giannantonio 8.35

230-1-29.2 Hubbert 2.22

230-1-30 Timpson 3.05 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 79

230-1-31 Denz 6 230-1-32 Horoszewski

230-1-37 Quinn 6

230-2-1 Madewell 5.02

230-2-2 Enos .04

230-2-3 Tan-Tiongco 0.08

230-2-4 Greisch 5.02

230-2-5 Paden 0.05

230-2-6 Whittaker 0.04 230-2-7 Frank

230-2-8 Mercurio 5.07

230-2-9 Godwin 3.22

230-2-10 Dymarczk 5.55

230-2-11 Knapp 0

Pharsalia

118-1-16.2 Fanelli 7.11

118-1-16.5 Fanelli 0

119-1-4.2 Grover .53 119-1-7 Davey

119-1-8.63 Bartlett 84.46

119-1-9 Honour 4.14

119-1-10.1 Sayles 0.2 119-1-10.2 Sayles

119-1-15.4 Tolska .57

119-1-17.2 Rice .5

119-1-17.3 Werner 9.3

119-1-18 Wilson .5

119-1-19 Willis 7.23 80 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

119-1-20 Willis 31.5

119-1-22 Riley 5

119-1-24.2 Honour .93 119-1-41.2 Shaver

Plymouth

Geneva 107-1-24.1 Land Corp. .22 Geneva 107-1-24.11 Land Corp. 3.74 Geneva 107-1-24.12 Land Corp. .26 Geneva 107-1-24.13 Land Corp. .55 Geneva 107-1-24.2 Land Corp. 0.18 Geneva 107-1-24.3 Land Corp. .9 Geneva 107-1-24.4 Land Corp. .24 Geneva 107-1-24.5 Land Corp. 1.5 Geneva 107-1-24.6 Land Corp. 0.97 Geneva 107-1-24.7 Land Corp. .7 Geneva 107-1-24.8 Land Corp. 4.8 Geneva 107-1-24.9 Land Corp. .2 Geneva 107-2-17.1 Land Corp. .3 Geneva 107-2-17.2 Land Corp. .51 Geneva 107-2-17.3 Land Corp. .38 Geneva 107-2-17.4 Land Corp. .48 Geneva 107-2-17.5 Land Corp. .6 Geneva 107-2-17.6 Land Corp. .5 Geneva 120-1-2.1 Land Corp. .35 Geneva 120-1-2.11 Land Corp. .09 Geneva 120-1-2.12 Land Corp. .5

120-1-2.13 Geneva PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 81

Land Corp. .5 Geneva 120-1-2.14 Land Corp. .25 Geneva 120-1-2.15 Land Corp. .3 Geneva 120-1-2.2 Land Corp. .39 Geneva 120-1-2.3 Land Corp. Geneva 120-1-2.4 Land Corp. Geneva 120-1-2.5 Land Corp. Geneva 120-1-2.6 Land Corp. 0 Geneva 120-1-2.7 Land Corp. 0 Geneva 120-1-2.8 Land Corp. Geneva 120-1-2.9 Land Corp. .86

121-1-8.1 DeLong 0.01

121-1-8.2 Carey 9

Preston

120-1-5.3 Barrows .78

120-1-12.1 Franklin .03

120-1-12.3 Chandler 1.05

120-1-15 Ray 2

120-1-16 Hole 4.05

120-1-17 Hammond 5

120-1-18 Petley 31.85

121-1-1 Starlight Forests 67.3

121-1-5.1 Mott 18.87

121-1-5.2 Haring .13

121-1-14 MacIntosh 09.5

122-1-1.1 Vickers 72.63 122-1-14.1 Vickers 82 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

.09

122-1-14.2 Vickers .96

133-1-1 Dockray 4.42

133-1-3.1 Blood 58.54

133-1-3.2 Dockray .56

133-1-3.3 Blood .43 133-1-3.4 County of Chenango

133-1-6.41 Towner .13

133-1-6.42 Bush .29

133-1-7 Miner 29.52

133-1-8 Deiss 4.39

133-1-12.1 Degear 00.71

133-1-12.2 Lindridge 3 133-1-13 Degear

133-1-15 County of Chenango 02.5

133-1-16.1 Franklin 3.36

133-1-16.2 Vanes .5

133-1-16.3 Blood 0

133-1-16.4 Fernandez 9.05

133-1-16.5 Fernandez 0.35

133-1-16.6 County of Chenango 0.25

133-1-16.71 Franklin 07.14

133-1-16.72 Blood 7

133-1-16.8 Myers .4

133-1-16.9 Blood .49

134-1-2.1 Bennett 3

134-1-2.2 Czujak 5 134-1-3 Czujak

134-1-12.21 Crowell 85.75 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 83

134-1-12.22 Mahaffey Chenango County 134-1-13.1 Farm 1.79 134-1-13.31 Ingraham

134-1-13.32 Degear 6.74

134-1-13.41 Santoro 1.23

134-1-13.42 Handwerker 2.56

134-1-15.2 Lloyd 00.01

134-1-22 Moore 3.47

134-1-23.1 Blood 9.41

134-1-25.1 Blood 5.48

134-1-25.3 Teft .3

134-1-25.4 Dockray .75

134-1-27 Newman .5

134-1-28 Newman 5

134-1-30.21 Tracey 04.88

134-1-30.22 Shattuck .41 134-1-32.1 George

134-1-32.2 Scarafile 2.23

134-1-32.31 Dixson .18

134-1-32.32 Dixson .18

134-1-32.5 Dolak 00

134-1-33.1 Brody 9.56

134-1-33.3 Franco 0 134-1-34 Hosford

134-1-36.1 Dunckel 0.78

134-1-36.21 Lewis 8.38

134-1-36.22 Lewis 0.08

134-1-36.3 Dunckel 1.38

134-1-37 Ljusic 30.47 84 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

134-1-38 Simpson

134-1-39 McCarthy .4

135-1-1.1 Boise 1.94

135-1-1.21 MacIntosh .73

135-1-1.22 MacIntosh 30.69

135-1-1.3 Eldridge .14 135-1-2 Frair

135-1-4.1 Nassar 17.46

135-1-4.2 Catalano 32.23

135-1-5.1 Starlight Forests 58.3

135-1-5.2 Sacks 5.93 135-1-6 Kingsley

145-1-10.1 Arico 5.12

145-1-10.2 Berentsen 4.23

145-1-11 Meyer 3.9

145-1-14.1 Berentsen 8.08

145-1-14.2 Berentsen 0.91 145-1-14.3 Berentsen

145-1-15 Marschhauser 5.06

145-1-22.1 Johnson 9.65 145-1-22.2 Meyer

145-1-22.3 Pallante .37

145-1-22.4 Lubak 1

145-1-22.5 Teal .43 145-1-23 Yerton

145-1-24 Gatto .9

145-1-25.1 Sisbower 6.61

145-1-25.2 Nathan 3.5 146-1-3 Sabines

146-1-4.1 Liddell 12.66 146-1-4.11 Crotts PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 85

.29

146-1-4.4 Ryfinski 5.25

146-1-4.6 Crotts .42 146-1-4.7 Sabines

146-1-4.9 Howe 2.19

146-1-7.1 Gatto 08.64 146-1-11 McCumber

146-1-12 Cruttenden 6.76

146-1-18 Edwards 4.39

146-1-19.1 Daugherty 7.91

146-1-19.3 Sorrell .92

146-1-24.1 Dunckel 5.88

146-1-24.2 Barrows .38

146-1-25.1 Tompkins 47.67

146-1-25.2 Tompkins .75

146-1-26.1 Hazen 2.75

146-1-26.21 Howe 16.69

146-1-26.221 Struble 3.4

146-1-26.222 Brocious .3

146-1-26.23 Struble 3.9 146-1-27 Barrows

146-1-28.1 Dunckel .95 146-1-28.2 Dunckel

146-1-28.3 Dunckel 51.24 146-1-28.5 Tiffany

146-1-29 MacDonald .86

146-1-30.1 Defreitas .5 146-1-30.2 Defreitas

146-1-31 Dunckel 03.46

146-1-32.1 Johnson 8.78 146-1-32.2 Rowan 86 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

.2

146-1-32.3 Finger 8.37

146-1-32.4 Grenci 1.27

146-1-32.5 Armstrong .09

146-1-32.6 Armstrong .09

146-1-32.7 Haverty 4.44

146-1-32.8 Grenci 4.44

147-1-1.1 Flanagan .89 Grouse 147-1-2 Ridge Realty 81.82

147-1-3.1 Wadsworth .32

147-1-3.2 Meyer .37

147-1-4 Burdick .15 147-1-6 Barrows 147-1-7 Flanagan

147-1-8.1 Flanagan 0 Grouse 147-1-8.2 Ridge Realty 6 Grouse 147-1-9.1 Ridge Realty 2.75

147-1-9.2 Johnson .25 157-1-3.2 Smith 157-1-3.3 Franklin 157-1-3.4 Franklin 157-1-3.5 Franklin 157-1-4 Wheatley

157-1-5.1 Barrows 17.48

157-1-5.2 Barrows .29 157-1-10 Serrano

157-1-11 Van Der Eems 36.28

158-1-1 Kim 74.72 158-1-3 French

158-1-4 Sheridan 01 158-1-5 Ivarson

158-1-7 Doty 78.25 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 87

158-1-9 Vandereems

158-1-10 Zunno .75 158-1-11 Lewis

158-1-14 Parks .05

158-1-15 Weiss 95.75

158-1-16.1 Kulina 20.05

158-1-16.2 Kulina .95

158-1-25.1 Stein 4.52

158-1-25.2 Ivans .45

158-1-25.3 Golden .88

158-1-25.4 Stein 0.77

158-1-25.61 Emerson 19.87 158-1-25.62 Begeal

158-1-26.1 Ivans 6.84

158-1-26.21 Mudge .66

158-1-26.22 Johnson .06

158-1-26.23 Ivans 0.14 158-1-26.3 Ivans

158-1-27.1 Lohan 2.54

158-1-27.2 Murphy 2.23

158-1-27.3 Gibson 0.57

158-1-31.1 Wagler 43.24

158-1-32.1 Korver 3.31 158-1-32.2 Korver

158-1-33 Bauman .38

158-1-35 Danielson 9.74

159-1-2 Turner 0 Grouse 159-1-3 Ridge Realty 5 Grouse 159-1-4 Ridge Realty 95.7

159-1-5.1 Grouse 88 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Ridge Realty 0.55

159-1-5.23 Head 0.97

159-1-6 Downey 5

159-1-7.1 Golden 00.88

159-1-7.5 Lewis 7.19

159-1-19 Fahey 1.48

159-1-20 Dipaolo 4.41

159-1-32 Ward 2.51 159-1-36 Turner

159-1-37 Horton .65 159-1-38 Loefstedt

159-1-39 Burgholzer 0

159-1-40 Turner 04.61

169-1-1 Franklin 68

169-1-2 Franklin 40

169-1-8.1 Rodriquez 0.14 Oxford 169-1-8.2 Rod&Gun Club 4.7

169-1-22 Kasprzak 0 169-1-25 Tewksbury 170-1-3.5 Williams 170-1-3.6 Williams

170-1-5.24 Macrae 0.03

170-1-7.1 Carl 1.65

170-1-7.2 Doty 3

170-1-7.31 Leva .54

170-1-7.32 Wierl 0.92

170-1-7.33 Leva .45

170-1-7.4 Scarcella 9.04

170-1-7.5 Leva 9.3 170-1-7.6 Carl 170-1-8.1 Horstman PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 89

3.67 170-1-9.3 Bailey 170-1-10 Hodge

170-1-13.61 Macguire 7.33

170-1-13.62 Bahn .66

170-1-13.63 Macguire .81

170-1-14 Sabines .7

170-1-16.1 Hodge 46.15 170-1-16.2 Hodge 170-1-16.3 Hodge

170-1-16.5 Hodge .3

170-1-16.6 Hodge .89

171-1-1 Elliott 8.03

171-1-11.1 Folkerts .05

171-1-12 Nutter .25 171-1-13 Kalicicki

171-1-15.1 Deuel 1.02

171-1-15.2 Hopler .49

171-1-16 Emerson 13 171-1-19 Collins

171-1-20.1 Spyratos .3

171-1-22 Mangels .5 171-1-23 Wakefield

171-1-25.1 Spyratos 45.37 171-1-25.2 Spyratos 171-1-26 Rifanburg

171-1-27 Dewey .36

171-1-29 Rusnak .26 171-1-30 Wakefield

171-1-31.21 Fuller .01 171-1-31.22 Spyratos

171-1-31.3 Gates .81 171-1-32.1 Lawton 90 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

13.48 171-1-32.2 Lawton 171-1-33 Lawton 171-1-34 Lawton

Smithville

Gutchess 180-1-11 Timberlands 54.12

181-1-3 Conte .25

181-1-4.1 Dilfer 4.8

181-1-4.2 Chase 2

181-1-6 Reilly .75

181-1-17 Joscelyn 2

181-1-18 Feather 21.9

191-1-13.1 Larnerd 6.78

192-1-11.1 Lucas 01.92

192-1-16.1 Jarman 5.12

192-1-16.2 Howell 5.81

192-1-16.3 Smedley 2.25

192-1-16.4 Chase .12

193-1-3.1 Edwards 7.56

193-1-3.2 Marks .35

193-1-3.3 Auer 7.49

193-1-3.4 Auer 7.32 193-1-12 Joscelyn

193-1-16.1 Boeschen 7.12

193-16.2 Hunter .72

193-1-22 Lyon 50.3

193-1-25 Lounsbury 3.9

193-1-26 Bradt 1.6 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 91

193-1-27 Romaine 8

205-1-13.1 Locke 9.1

205-1-13.2 Bresee .81

205-1-14.1 Williams 34.14 205-1-14.2 Williams 205-1-15 Bordiuk

205-1-21.1 McBride 9.22

205-1-21.2 McBride .23

Prior to adoption of Resolution #67-07, Mr. Outwater asked why Walmart was on the list, and Mr. Behuniak explained the parcels could be in a District in several different ways. All parcels are agricultural land. Mr. Flanagan questioned forest use, and Mr. Behuniak said it could be in. ______RESOLUTION # 68-07 RESOLUTION FOR A HOME RULE REQUEST IN RELATION TO EXTENDING THE EXISTING AUTHORIZATION TO IMPOSE THE ADDITIONAL ONE PERCENT SALES AND COMPENSATING USE TAXES

The Finance Committee offered the following, and moved its adoption: WHEREAS, pursuant to Article IX of the New York State Constitution, the County of Chenango hereby requests the enactment of Senate Bill # S.4127 and Assembly Bill #A.7149, entitled “An Act to Amend the Tax Law, in Relation to Extending the Authorization of the County of Chenango to Impose an Additional One Percent of Sales and Compensating Use Taxes”, and WHEREAS, it is hereby declared that a necessity exists for the enactment of such legislation and that the County of Chenango does not have the power to enact such legislation by local law, NOW, THEREFORE, be it RESOLVED, That upon approval by a majority of the membership of this Board of Supervisors, the Chairman of the Board and the Clerk of the Board be and hereby are authorized to sign, on behalf of the County of Chenango, a Municipal Home Rule Request for the enactment of Senate Bill #S.4127 and Assembly Bill #A.7149, and be it further RESOLVED, That the Clerk of this Board, as required by statute, forward certified copies of said Home Rule Request: two (2) with the Senate and two (2) with the Assembly for the Senate Bill and two (2) with the Assembly and two (2) with the Senate for the Assembly Bill. Seconded by Mr. Wilcox and duly adopted. ______RESOLUTION # 69-07P AUTHORIZING CANCELLATION OF 2006 TAXES - TOWN OF SMYRNA - REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Town assessor has filed a Correction of Errors on the assessment of the following parcel. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer and the Real Property Tax Department is hereby and directed to cancel the following, including any unaccrued interest and charge accounts as listed below:

TOWN/ASSESSED TO YR PARCEL ID# REASON AMOUNT VIL.Smyrna/ 2006 660.001-9999-727.1882 Franchise Parcel $ 368.00 Genuity Solutions Inc created in error by NYS 92 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Dr: $157.70 A342 -delete parcel Dr: $ 39.84 A430 Dr: $170.46 A440 (Sher/Earl CSD) Cr: $368.00 A320

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 70-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF GUILFORD – REAL PROPERTY TAX SERVICES DEPARTMENT .

The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below:

Town/Assessed To YR. Parcel ID# Reason Adjustment Guilford/ 2006-07 232.-1-22 Chapter 13 Bankruptcy $736.35 Raymond C Alcott & Ida Campen removed school relevy - To be included in Bankruptcy Stay Dr: $668.14 A331 Dr. $ 48.17 A342 Dr. $ 20.04 A440 BG Cr. $736.35 A250

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 71-07P AUTHORIZING REFUND OF REAL PROPERTY TAXES 2005 & 2006 TOWN OF GUILFORD – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, application to the Chenango County Department of Real Property Tax for corrections to the roll have been made on the following parcels and have been investigated and approved for refund. WHEREAS, the County Department of Real Property Tax recommends the following corrections to Prior year warrants. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized and directed to refund the following and charge accounts as listed below:

Town/Assessed To YR. Parcel # Reason Amount Guilford/ 2005 185.-1-12.3 Parcel should have been $146.69 Callahan Earl & Nancy deleted, was merged in 1984 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 93

Dr: $ 93.09 A342 Dr. $ 53.60 A430 Cr. $146.69 A200 REFUND

PAY TO: Earl & Nancy Callahan RR 1 Box 121A Guilford, NY 13780 ______Guilford/ 2006 185.-1-12.3 Parcel should have been $151.90 Callahan Earl & Nancy deleted, was merged in 1984

Dr: $ 90.45 A342 Dr. $ 61.45 A430 Cr. $151.90 A200 REFUND

PAY TO: Earl & Nancy Callahan RR 1 Box 121A Guilford, NY 13780 Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 72-07P AUTHORIZING CANCELLATION OF 2007 TAXES – VARIOUS TOWNS - REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Town assessor has filed a Correction of Errors on the assessment of the following parcel. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer and the Real Property Tax Department is hereby and directed to cancel the following, including any unaccrued interest and charge accounts as listed below:

TOWN/ASSESSED TO YR PARCEL ID# REASON AMOUNT VILL/Smyrna/ 2007 660.001-9999-727.1882 Franchise Parcel $354.02 Genuity Solutions Inc created in error by NYS -delete parcel Dr. $ 93.77 A342 Dr. $ 43.74 A430 Dr. $159.94 A440 (Sher/Earl CSD) Dr. $ 56.57 A295 Cr. $354.02 A250 ______Guilford/ 2007 185.-1-12.3 Parcel should have $151.13 Callahan Earl & Nancy been deleted, was merged in 1984

Dr: $ 88.12 A342 94 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Dr. $ 63.01 A430 Cr. $151.13 A250 ______New Berlin/ 2007 139.11-2-24.21 Parcel was merged $291.48 Jones Kenneth & Doris Delete parcel

Dr. $ 70.18 A342 Dr. $221.30 A430 Cr. $291.48 A250 Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 73-07P AUTHORIZING REFUND REAL PROPERTY TAXES 2006 TOWN OF GUILFORD – CORRECTION OF ERROR - REAL PROPERTY TAX SERVICES DEPTARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, application to the Chenango County Department of Real Property Tax for corrections to the roll have been made on the following parcels and have been investigated and approved for REFUND. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized and directed to REFUND the following and charge accounts as listed below:

TOWN Tax Year ASSESSED TO PARCEL ID# AMOUNT Guilford 2006 Louis O. Chapman 210.-1-13.1 $20.36

Reason: Assessment was not reduced per split assessment

Dr. A342 $12.04 Dr. A430 $ 8.32 Cr. A200 $20.36 REFUND

PAY TO: Louis O. Chapman 649 Highbridge Rd. Mount Upton, NY 13809

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 74-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 95

WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest.

Town/Assessed To YR. Parcel ID# Reason Adjustment Plymouth/Michael A. Barone 2007 83.-1-19.1 Reduce assessment $1346.33 No trailer on property DR. $568.65 A342 DR. $497.94 A430 DR. $279.74 A440 Sherb/Earlv CR. $1346.33 A250 ______Guilford/Bruce A. Greenman 2007 175.-1-10 Did not receive $671.69 Diana L. Christian Sr. Citizens & Sr. Star Exemptions

DR. $171.02 A342 DR. $ 80.72 A430 DR. $419.95 A440 Gil-Mt Upton CR. $671.69 A250 ______Columbus/Valerie Canty 2007 19.-1-16.4 Remove building $2131.97 Assessment - Parcel is vacant DR. $ 700.05 A342 DR. $ 417.30 A430 DR. $1014.62 A440 Sher/Earlv CR. $2131.97 A250 ______Guilford/Louis O. Chapman 2007 210.-1-13.1 Assessment was not $20.21 Reduced - Per split-assessment DR. $ 11.72 A342 DR. $ 8.49 A430 CR. $ 20.21 A250

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 75-07P CHANGING 2003 THRU 2005 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF NORWICH - REAL PROPERTY TAX SERVICES DEPARTMENT . The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2003 thru 2005 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest. 96 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Town/Assessed To YR. Parcel ID# Reason Adjustment Norwich/John Phelan Sr 2003 124.-1-2.12 Reduce assessment $1297.06 - no mobile home on property DR. $1082.65 A342 DR. $ 214.41 A430 CR. $1297.06 A330 ______Norwich/John Phelan Sr 2004 124.-1-2.12 Reduce assessment $1352.23 - no mobile home on property DR. $1142.24 A342 DR. $ 209.99 A430 CR. $1352.23 A330 ______Norwich/John Phelan Sr 2005 124.-1-2.12 Reduce assessment $1202.88 - no mobile home on property DR. $ 976.39 A342 DR. $ 226.49 A430 CR. $1202.88 A330 ______Norwich/John Phelan Sr 2002-2003 124.-1-2.12 Reduce assessment - no $2027.49 mobile home on property DR. $ 738.99 A342 DR. $ 1288.50 A440 Norwich City Sch CR. $ 2027.49 A330 ______Norwich/John Phelan Sr 2003-2004 124.-1-2.12 Reduce assessment – no $1988.39 mobile home on property DR. $ 573.09 A342 DR. $ 1415.30 A440 Norwich City Sch CR. $ 1988.39 A330 ______Norwich/John Phelan Sr 2004-2005 124.-1-2.12 Reduce assessment - no $1652.61 mobile home on property DR. $ 335.16 A342 DR. $ 1317.45 A440 Norwich City Sch CR. $ 1652.61 A330

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 76-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERROR ON PARCELS EXEMPT – REAL PROPERTY TAX SERVICES DEPT.

The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors on the various assessments on the following properties, NOW, THEREFORE, be it PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 97

RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels.

Town/Assessed To Parcel ID# Reason Amount Plymouth/Town of Plymouth 107.-1-24.12 2007 Town Parcel should $18.85 Be exempt DR. A342 $ 9.88 DR. A430 $ 8.97 CR. A250 $18.85 ______Plymouth/Town of Plymouth 107.-1-24.13 2007 Town Parcel should $38.14 Be exempt DR. A342 $20.00 DR. A430 $18.14 CR. A250 $38.14 ______Plymouth/Town of Plymouth 107.-2-17.6 2007 Town Parcel should $22.44 Be exempt DR. A342 $11.77 DR. A430 $10.67 CR. A250 $22.44 ______Plymouth/Town of Plymouth 120.-1-2.15 2007 Town Parcel should $34.40 Be exempt DR. A342 $18.04 DR. A430 $16.36 CR. A250 $34.40

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 77-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF SMYRNA – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest.

Town/Assessed To YR. Parcel ID# Reason Adjustment Smyrna/James & Beverly 2007 68.-1-2 Ag Exemption was $793.30 Smith not applied

DR. $517.04 A342 98 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

DR. $276.26 A430 CR. $793.30 A250 ______Smyrna/James & Beverly 2007 55.-1-26.31 Ag Exemption was $635.65 Smith not applied

DR. $414.29 A342 DR. $221.36 A430 CR. $635.65 A250 ______Smyrna/James & Beverly 2007 55.-1-26.1 Ag Exemption was $129.34 Smith not applied

DR. $ 84.30 A342 DR. $ 45.04 A430 CR. $129.34 A250

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 78-07P AUTHORIZING REFUND OF REAL PROPERTY TAXES 2005 & 2006 – TOWN OF GUILFORD – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, Application to the Chenango County Department of Real Property Tax for corrections to the roll have been made on the following parcels and have been investigated and approved for refund. WHEREAS, the County Department of Real Property Tax recommends the following corrections to prior year warrants. NOW, THEREFORE, be it RESOLVED, That the County Treasurer be and hereby is authorized and directed to refund the following and charge accounts as listed below:

Town/Assessed To ___ __ YR. Parcel ID# Reason Adjustment Guilford/Jeannette Stevens 2006 197.-1-30.2 Basic Star was left off $645.21 School roll DR. $ 42.21 A342 DR. $603.00 A440 Bain-Guilf Sch CR. $645.21 A200

PAY TO: Jeannette Stevens P.O. Box 122 Guilford, NY 13780 ______Guilford/Jeannette Stevens 2005 197.-1-30.2 Basic Star was left off $646.86 School roll

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 99

DR. $ 42.31 A342 DR. $604.55 A440 Bain-Guilf Sch CR. $646.86 A200

PAY TO: Jeannette Stevens P.O. Box 122 Guilford, NY 13780

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 79-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF GUILFORD – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest.

Town/Assessed To YR. Parcel ID# Reason Adjustment Guilford/Jeannette Stevens 2007 197.-1-30.2 Basic Star was left off $803.31 School roll

DR. $ 52.56 A342 DR. $750.75 A440 Bain-Guilf Sch CR. $803.31 A250

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 80-07P AUTHORIZING THE APPROPRIATION OF FUNDS FOR YEAR 2007 SCHEDULED HIGHWAY IMPROVEMENT PROJECTS – DEPARTMENT OF PUBLIC WORKS – HIGHWAY

The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #166-06, the Chenango County Board of Supervisors authorized the transfer and appropriation of funds for the repairs to County highways and infrastructure due to the floods of the week of June 26, 2006, and WHEREAS, flooding again struck the County of Chenango in November 2006, reversing previous repairs, and causing significant additional damage, and WHEREAS, the extensive repairs necessary for the flooding in 2006 have impacted the 2007 Highway Budget in the total amount of $745,000.00; $650,000.00 utilized for contracted flood repair work, and $95,000.00 for Hazard Mitigation Planning, 100 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, without additional appropriations, routine highway improvement projects scheduled for completion in 2007 would be displaced by flood mitigation activities associated with the Flood Events of 2006, and WHEREAS, said $650,000.00 contracted expense is 75% federal and 25% state reimbursable, and said $95,000.00 expense is 100% federally reimbursable, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #D3960 – State Aid/SEMO, by $162,500.00, and be it further, RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #D4960 – Federal Aid/FEMA, by $582,500.00, and be it further, RESOLVED, That the County Treasurer be and hereby is authorized to make an appropriation of funds, in the amount of $162,500.00, from Revenue Account #D3960, to Appropriation Account #D5110.47 – Materials – Road Maintenance, and be it further RESOLVED, That the County Treasurer be and hereby is authorized to make an appropriation of funds, in the amount of $582,500.00, from Revenue Account #D4960, to Appropriation Account #D5110.47 – Materials – Road Maintenance. Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 81-07P AUTHORIZING THE TRANSFER OF FUNDS FOR COMPUTER HARDWARE AND SOFTWARE – BOARD OF ELECTIONS

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the County Treasurer be and hereby is authorized to make an transfer of funds, in the amount of $8,000.00, from Appropriation Account #A1450.44 – Other Election Expense, to Appropriation Account #A1450.21 – Other Equipment, in order to provide the funds necessary for the purchase of two (2) computers, and an upgrade to the NTS Data Services software system, to allow linkage to the New York State Board of Elections.

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 82-07P AUTHORIZING THE TRANSFER OF FUNDS FOR LEGAL COSTS – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $5,410.00, from Appropriation Account #A2985.10 – Public Health Educator, to Appropriation Account #A2985.45 – Other Tobacco Initiative, and be it further RESOLVED, That the County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $2,747.00, from Appropriation Account #A2985.80 – Fringe Tobacco Initiative, to Appropriation Account #A2985.45 – Other Tobacco Initiative. Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 83-07P AUTHORIZING AN AGREEMENT WITH WHO’S WE?, LLC OF NORWICH, NEW YORK FOR PAYMENT IN LIEU OF TAXES

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 101

The Finance Committee offered the following, and moved its adoption: WHEREAS, at the request of the Chenango County Board of Supervisors, the New York State Legislature did create the Chenango County Industrial Development Agency, hereinafter referred to as the “Agency”, and WHEREAS, the County Board has appointed certain members to the Board of said Agency, and WHEREAS, said Agency was organized for the purposes of which it was created, and WHEREAS, the Agency, by virtue of a deed dated February 26, 2007 from the Chenango County Area Corporation, has acquired title in and to “The Eaton Center,” located at 19 Eaton Avenue, City of Norwich, County of Chenango, and State of New York (the “Premises”), and WHEREAS, the Agency, as owner of the Premises, has leased to Who’s We?, LLC, (the “Company”) all of the Agency’s right, title, and interest in and to the Premises, pursuant to a lease agreement (the “Lease Agreement”) dated February 26, 2007, and WHEREAS, the company has the sole and exclusive right to possess, occupy and utilize the Premises for the purpose of carrying thereon its lawful business activities, including the leasing out of all or portions of The Eaton Center for nonresidential purposes, and WHEREAS, the Agency as an agency, instrumentality and public benefit corporation of the State of New York is exempt from taxation, including taxes levied on real property to which it holds title in accordance with the provisions of §412-a of the Real Property Tax Law and §874 of the General Municipal Law, and WHEREAS, as a condition of agreeing to take title, the Agency has required Who’s We?, LLC to enter into a payment in lieu of taxes agreement with all affected taxing jurisdictions, including the County of Chenango, and WHEREAS, the Agency has determined that Who’s We?, LLC should have a ten (10) year partial exemption from real property taxes on the premises at the rate of 95% for year one and decreasing at a rate of 10% for each of the following nine (9) years, with the property 100% taxable in year eleven (11), and WHEREAS, said ten (10) year exemption period would commence on March 1, 2007 and terminate on March 1, 2017, NOW, THEREFORE, be it RESOLVED, That the County of Chenango enter into an agreement with Who’s We?, LLC and the Chenango County Industrial Development Agency for tax payments on the above described property, and be it further RESOLVED, That during said ten (10) year tax period, Who’s We?, LLC will make payment in lieu of taxes as prescribed above, and be it further RESOLVED, That in accordance with the terms of said agreement, the City of Norwich will administer the agreement on behalf of the County and all other tax jurisdictions, and be it further RESOLVED, That each year the City of Norwich shall calculate taxes due, mail out the bills, collect the payment and remit to the County it’s share of the payment.

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 84-07P URGING THE UNITED STATES CONGRESS TO ENACT THE “MEDICAID COUNTY PROTECTION ACT OF 2007” The Health and Human Services Committee offered the following, and moved its adoption: WHEREAS, New York State has the most expensive Medicaid program in the nation; and WHEREAS, its spending per recipient is the highest in the country, with costs that nearly exceed those of California and Texas combined; and WHEREAS, New York is one of only a few states that mandate county governments to pay a significant portion of the State’s cost; and WHEREAS, Congressman G.K. Butterfield of North Carolina has introduced legislation at the federal level that would expressly prohibit states from passing along the costs of Medicaid to county government, which is a huge burden to property taxpayers; NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors hereby supports the passage of “Medicaid County Protection Act of 2007” by the U.S. Congress as introduced by Congressman G.K. Butterfield of North Carolina; and, be it further RESOLVED, That the Board of Supervisors hereby requests its federal representatives Senator Charles Schumer, Senator Hillary Clinton, and Representative Michael Arcuri to become sponsors of this important legislation; and, be it further RESOLVED, That certified copies of this Resolution be forwarded to Senator Charles Schumer, Senator Hillary Clinton, Congressman Michael Arcuri, Congressman G.K. Butterfield, and NYSAC. Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson 102 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

The Chairman declared the resolution duly adopted. ______RESOLUTION # 85-07P AUTHORIZING AN AGREEMENT WITH MARY LOU EDDY FOR MEDICAL RECORDS CONSULTANT SERVICES – DEPARTMENT OF PUBLIC HEALTH

The Health and Human Services Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Department of Public Health operates a Diagnostic and Treatment Center licensed by the New York State Department of Health, and WHEREAS, a recent survey conducted by the New York State Department of Health has recommended that the County of Chenango retain the services of a Medical Records Consultant to provide professional advice on the medical records retained and required by said Center, NOW, THEREFORE, be it RESOLVED, That, the Chairman of this Board of Supervisors, in consultation with the Chenango County Attorney, be and hereby is authorized to sign, on behalf of the County of Chenango, an Agreement with Mary Lou Eddy, for medical record consultation for the Chenango County Department of Public Health, and be if further RESOLVED, That the cost of said services shall be $50.00 per hour, for an estimated 12 hours per year, and be it further RESOLVED, That payment for said services shall be made from Appropriation Account #A4010.44 – Other Expense.

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 86-07P AUTHORIZING AN AGREEMENT WITH ANN BAIER FOR NURSING CONSULTANT SERVICES – DEPARTMENT OF PUBLIC HEALTH

The Health and Human Services Committee offered the following, and moved its adoption: WHEREAS, a Supervising Community Health Nurse recently retired from the Chenango County Department of Public Health, and WHEREAS, the Director of Public Health recommends the County of Chenango enter into an agreement with the individual for consultant services, on an as needed, hourly basis, NOW, THEREFORE, be it RESOLVED, That, the Chairman of this Board of Supervisors, upon the approval of the County Attorney, be and hereby is authorized to sign, on behalf of the County of Chenango, an Agreement with Ann Baier of Oxford, New York, for Nursing Consultant services for the Chenango County Department of Public Health, and be if further RESOLVED, That the cost of said services shall be $29.25 per hour, for less than 70 hours per year, and be it further RESOLVED, That payment for said services shall be made from Appropriation Account #A4010.52 – Consulting Services. Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 87-07P AUTHORIZING TRANSFER OF FUNDS FOR INTERIM CONSULTATION SERVICES – COMMUNITY MENTAL HYGIENE SERVICES

The Personnel Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 103

WHEREAS, the Community Mental Hygiene Services Department currently has a vacant Community Mental Health Nurse position, and WHEREAS, the Department of Public Health has provided has provided interim assistance, and WHEREAS, the Director of Community Hygiene Services recommends a transfer of funds be made to reimburse the Department of Public Health for said services, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $2,500.00, from Appropriation Account #A4320.184 – Sr. Social Worker, to Appropriation Account #A4320.49 – Consulting Psychiatrist. Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 88-07P AUTHORIZING PERSONNEL CHANGES – DEPARTMENT OF PUBLIC HEALTH

The Personnel Committee offered the following, and moved its adoption: RESOLVED, That the position of Public Health Technician, Appropriation Account #A4010.151 - *Public Health Technician FT (SW), be and hereby is changed to *Public Health Sanitarian FT (SW), and be it further RESOLVED, That the position of Public Health Technician, Appropriation Account #A4010.149 - *Public Health Technician FT (SW), be and hereby is changed to *Public Health Technician PT (SW), at nineteen (19) hours per week, and be it further RESOLVED, That the County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $4,017.60, from Appropriation Account #A4010.149 to Appropriation Account #A4010.151, and be it further RESOLVED, That the County Treasurer be and hereby is authorized to make an transfer of funds, in the amount of $4,394.44, from Appropriation Account #A4010.149 to Appropriation Account #A4010.446 – Other Expense, and be it further RESOLVED, That the County Treasurer be and hereby is authorized to make an transfer of funds, in the amount of $1,573.00, from Appropriation Account #A4010.80A – Fringe Grant – Water Grant, to Appropriation Account #A4010.446 – Other Expense, and be it further RESOLVED, That said changes shall take effect immediately. Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 89-07 AUTHORIZING EXPENDITURE OF FUNDS FROM CAPITAL PROJECT ACCOUNT #H6410.40 – INFRASTRUCTURE, PROMOTION AND BUSINESS DEVELOPMENT The Planning and Economic Development Committee offered the following, and moved its adoption: WHEREAS, a presentation has been made to the Standing Committee on Planning & Economic Development for a major capital project at the Chase Memorial Nursing Home Co., Inc., a not-for-profit 501(c)3 corporation located in the Village of New Berlin, and WHEREAS, said project would construct eight (8) “homes” with a capacity of ten (10) individuals each, a model unprecedented in the State of New York, and WHEREAS, the Administrator of Chase Memorial Nursing Home has presented this model to the New York State Department of Health (DOH), the administrative organization having oversight responsibility for such facilities, and WHEREAS, DOH expressed their support of such a demonstration project, and WHEREAS, the Administrator of Chase Memorial Nursing Home has requested financial assistance from the County of Chenango in its pursuit of said project, namely in the form of preliminary engineering costs, WHEREAS, the Standing Committee on Planning & Economic Development has determined that said request for funding is appropriate for expenditure under the guidelines established in the creation of Capital Project Account #H6410.40, NOW, THEREFORE, be it 104 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the expenditure of $50,000.00 from Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development to Chase Memorial Nursing Home Co., Inc., to provide funding for preliminary engineering services. Seconded by Mrs. Natoli and duly adopted. Prior to adoption of Resolution #89-07, Mr. Flanagan asked for more information on the annual Medicaid support of the Nursing Homes. He asked if they could track the funding from Chase as he was curious to what the amount was. He asked about the Department of Health support and is this out of the $90,000. Mr. Iannello said they had to get approval from them to do the project. Everyone has to get approval – it is the State. Mrs. Natoli said this is a good thing to do and it is always said this County is a Medicaid county. This is given out of the $90,000 to help them get started. Mr. Flanagan asked if the Medicaid would be higher, and Mr. Iannello said the Administrator thinks it would be lower. They have to add some jobs on because of the format. Mr. Messineo said this is a state of the art in Nursing homes. There is some economic development around the new concept and would be viewed by the whole country. Chairman Decker said this is a national item. ______RESOLUTION # 90-07P AUTHORIZING THE PURCHASE OF TANDEM AXLE DUMP TRUCK WITH SNOW PLOW – DEPARTMENT OF PUBLIC WORKS

The Public Works Committee offered the following, and moved its adoption: WHEREAS, while formulating the 2007 budget, the Department of Public Works requested and received approval for the purchase of various equipment items, and WHEREAS, the purchase of (1) used track excavator, was a component for said purchasing, and WHEREAS, after soliciting and opening, all bids for said excavator were rejected, and WHEREAS, the Director of Public Works, in consultation with the Standing Committee on Public Works, recommends the purchase of one (1) tandem axle dump truck with snow plow, instead of (1) used excavator, NOW, THEREFORE, be it RESOLVED, That the Department of Public Works be and hereby is authorized to purchase one (1) tandem axle dump truck with snow plow, and be it further RESOLVED, That said purchase shall be made in accordance with Chenango County Procurement Policy and General Municipal Law, and be it further RESOLVED, That the funds for said purchase are available in Appropriation Account #DM5130.21 – New Equipment. Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 91-07P AUTHORIZING AN AGREEMENT WITH BARTON & LOGUIDICE, P.C., ENGINEERS FOR DEVELOPMENT OF CELL #3 AT THE CHENANGO COUNTY LANDFILL – DEPARTMENT OF PUBLIC WORKS – WASTE MANAGEMENT

The Public Works Committee offered the following, and moved its adoption: WHEREAS, by Resolution #46-06P, the Chenango County Board of Supervisors authorized an agreement with an agreement with Barton & Loguidice, P.C., of Syracuse, New York, for Cell #3 Design Services, and WHEREAS, by separate resolution, this Board also has awarded bids and appropriated funds for the construction of Cell #3 at the Chenango County Landfill, and WHEREAS, in preparation for the construction of Cell #3, the Director of Public Works has received a proposal from Barton & Loguidice, P.C., of Syracuse, New York, for construction Administration services of Cell #3, NOW, THEREFORE, be it PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 105

RESOLVED, That the Chairman of this Board be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with Barton & Loguidice, P.C., of Syracuse, New York, for Chenango County Landfill Cell #3 Construction Administration Services, and be it further RESOLVED, That payment for said Agreement shall be made from Capital Project Account #H3997.77 – Countywide Landfill Cell 3 Development. Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 92-07P AUTHORIZING AN AGREEMENT WITH AMANDI SERVICES OF VESTAL, NEW YORK FOR ELECTRONIC WASTE RECYCLING – DEPARTMENT OF PUBLIC WORKS – WASTE MANAGEMENT

The Public Works Committee offered the following, and moved its adoption: WHEREAS, by Resolution #44-07P, this Board authorized an agreement with Care Environmental for Household Hazardous Waste Collection Day, and WHEREAS, said resolution also stated the intent to provide electronic waste recycling services at said event, and WHEREAS, the Chenango County Department of Public Works has received bids for electronic waste recycling services, NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an electronic waste agreement with Amandi Services of Vestal, New York, and be it further RESOLVED, That the total cost for all services associated under said Collection Agreements shall not exceed $40,000.00, 50% reimbursable from the State of New York, and be it further RESOLVED, That said Household Hazardous Waste Collection Day Program shall be held on Saturday, September 15, 2007 at the Chenango County Public Works facility, and be it further RESOLVED, That payment of said agreement shall be made from Appropriation Account #A8091.49 – HHWCD (Recycling Operations).

Seconded by Mr. Blanchard Results of a Roll Call vote were: Yes-2202, No-0, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson The Chairman declared the resolution duly adopted. ______RESOLUTION # 93-07 AUTHORIZING INCREASE OF TOWN ROADSIDE ACCOUNT CREDIT – DEPARTMENT OF PUBLIC WORKS – WASTE MANAGEMENT

The Public Works Committee offered the following, and moved its adoption: WHEREAS, since the opening of the Chenango County Landfill in 1994, the towns of the county have been afforded a credit in the amount of $100.00 for the disposal of roadside materials collected by the towns, and WHEREAS, the Standing Committee on Public Works recommends said credit be increased, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the Town Roadside Account Credit to towns be increased from $100.00 to $250.00, effective immediately. Seconded by Conley Results of a Roll Call vote were: Yes-1180, No-1022, Absent-199 Absent: Supervisors O’Shea, Schlag, Smith, Johnson No: Supervisors Briggs, Cook, Doyle, Outwater, Decker, Wilcox, Conley Resolution lost for lack of majority. 106 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Prior to adoption of Resolution #93-07, Mr. Wilcox said he had several issues with this resolution. The roadside litter is a Town issue and not the County. Only three Towns used the credit. All the Towns have a law against littering and they should be putting their funds towards the enforcement of the law. Mr. Flanagan said it was not intended for free range to litter. The thought of the committee was perhaps the Town Highway crews could do some clean up, but maybe they wouldn’t use the $250 either. Mr. Messineo said they increased the disposal of tires and his idea of the increase was to pick up anything that would clean up. Mr. Conley said it was a surprise to him to increase the credit because so few people used it. He felt the same as Mr. Wilcox and didn’t think it would make a difference. Mr. McNeil said this is not an expenditure of money, it is a credit and no actual dollars. Mr. Flanagan said they have a million and a half in revenues and this is $5000 credit and should be used. ______RESOLUTION # 94-07 SUPPORTING THE EFFORTS OF THE TOWN OF SMYRNA TO IMPOSE TOWN ENHANCEMENT TAX

Mr. Bays offered the following, and moved its adoption: WHEREAS, the Town of Smyrna has requested the State of New York enact home rule legislation enabling the town to impose an enhancement tax on the extraction and production of natural gas on natural gas companies and agents operating in the Town of Smyrna, and WHEREAS, the Standing Committee on Planning & Economic Development has reviewed Smyrna’s Home Rule Request, and recommends the Chenango County Board of Supervisors demonstrate their support of the efforts of the Town of Smyrna in this endeavor, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby support the effort by the Town of Smyrna to impose an enhancement tax on the extraction and production of natural gas on natural gas companies and agents operating in the Town of Smyrna. Seconded by Mrs. Natoli and duly adopted. Prior to adoption of Resolution #94-07, Mr. Bays appreciated the support and said there are several issues with the drilling activities. It impacts the highways and there are safety issues. Smyrna is working closely with Madison County as they have had experience with this. They have to find some way to come up with some revenues. They don’t want to hurt the landowners to make some money if they have it in their soil. This resolution is to seek permission to do an enhancement tax from the Legislators. Mr. Flanagan didn’t have a good understanding on the type of taxes being paid based on production. It is based on where it comes from. He would like to have a better understanding of the process now and what it is going to be. Mr. Bays said his research has shown that the revenues are inadequate. He thinks they should make the decisions and not the State. NYS has chosen not to do it and his Town Board decided to do it. He explained the procedure and said this is specific to Smyrna and they are not asking the County to do a tax. ______RESOLUTION # 95-07 BILLS AND CLAIMS

Mr. Brown offered the following and moved its adoption:

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of March 2007, against Chenango County in the amount of $2,046,698.87.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $0.00, are accepted and made a part of the following summary.

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 107

GENERAL: Bills & Claims $954,841.28 Supervisors' Salaries 00,000.00 Certified Payroll 000,000.00 Sheriff Payroll 000,000.00 Social Svcs. Payroll 000,000.00 Self-insurance Payroll 00,000.00 0,000.00 & Disbursements $954,841.28

HIGHWAY: Co. Rd. Bills & Claims $109,739.54 Co. Rd. Pay & Mach. Rentals 00,000.00 000,000.00 Rd. Mach. Bills & Claims 97,661.63 Rd. Machinery Payrolls 00,000.00 $207,401.17

WELFARE: Day Care $50,609.25 Administration 89,797.27 Preston Manor 33,041.25 Svcs. for Recipients 31,345.92 Medical 150,569.43 ADC 106,043.82 Foster Care 161,788.15 J.D. Care 11,803.81 Pmt. to State Schools 29,976.87 Home Relief 50,995.86 HEAP 166,4218.50 Burials 0.00 EEA 2,066.29 $884,456.42

TOTALS $ 2,046,698.87 $ 0,000,000.00

TOTAL BILLS & CLAIMS FOR March, 2007 $2,046,698.87

TOTAL BILLS & CLAIMS TO DATE $7,627,180.14

Seconded by Mr. Wilcox and duly adopted. ______

UPDATE ON ALL HAZARD MITIGATION PLAN

Mr. Raser from Tetra Tech Inc. gave an update on the All Hazard Mitigation Plan. He said the information he passed out would tell them where they are and what is going on. He reviewed the handout and said Mr. Gibbon, Mrs. Doing and Mr. Tiffany have been working on this and all 21 Towns, 7 Villages and the City of Norwich are participating in the planning process. To be eligible for this funding every Town has to have a point of contact and he assumes the Town Supervisors have a point of contact. The public has to be involved in the process and Mr. Tiffany has set up a website for this. It is working and there will be more things on the site as they move forward. Mr. Raser said they are working on the risk assessment and once that is done then it is the mitigation strategy. They have to decide what they are going to do based on the risk. They have to come up with a maintenance plan and every five years the plan has to be updated. The State would review it and after State approval it goes on to FEMA. Every time grant funding opens up they want to be able to get it. Mr. Flanagan asked who would do the application, and Mr. Raser said they have to have someone fill it out and get it in on time in the Town and the County would be Mr. Gibbon. Mr. Gibbon said each municipality would be eligible to file and Mr. Beckwith said they would be sending out information on it. Mr. Iannello asked what they were committed to and Mr. Raser said whatever action his Town committed to. Mr. Iannello asked what if they didn’t do it and Mr. Raser said if they don’t and they have another flood and didn’t get the culvert done - he doesn’t know the answer. 108 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Mr. Gibbon said any commitment they put in there are certain actions. Mr. Raser said there is liability whether they complete the project or not. If they ignored the process of the mitigation actions there could be many reasons why they didn’t do it. He thought there would be more liability by not participating than not doing the project. Chairman Decker thanked them for the update.

______Mr. Terry Ives invited all to a meeting April 12th at 10:00 a.m. at the Extension Office to promote agriculture in Chenango County . ______The meeting adjourned to the regular monthly meeting to be held May 14th, 2007, at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 109

SPECIAL BOARD MEETING MONDAY, APRIL 30, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisors Doyle, Smith, Iannello, Flanagan. Mr. Schlag offered the invocation. The County Attorney led the flag salute. ______

Chairman Decker said the Resolution they had to act on today was on their desks. He said the State put the responsibility on the counties. He said they sent letters out to everyone involved and there are some school districts that didn’t respond. Mr. Brown asked how this would work. Mr. Evans said that he has been working with Mr. MacIntosh and they are trying to come forward with some answers for them. He said the Board of Review is involved with this and the 50% threshold in terms of the loss. He said right now they don’t have a lot of guidance for the Board of Review. He said they would try to be there to help. Mr. Chase asked the time line and Mr. Evans said they have to have the application in to the County prior to August 1st and then the refunds are by September 15th. Mr. MacIntosh said the Board of Review meets the fourth Tuesday of the month and they hear the complaint. The owner has to present to the Board of Review the repairs or evaluation and then the Assessor can join in on it and they have to decide if it qualifies. The County will then receive the reduction in property tax. He said the State should refund the County if the County sends anyone a refund. He said the Board of Review has to let the people know their decision. Mr. Chase asked about the 10 properties and Mr. Breslin said the State came out with a clarification. Ten properties are not required for participation in the program. Mr. Wilcox asked if the people that received FEMA would get this too. Mr. Messineo asked how long this would last, and Mr. Evans said only one year and then it is up to the Assessor. Mr. Briggs asked about the Star part of this and would they be held harmless. Mr. MacIntosh said they won’t be asked for Star money back, but the County can. Mr. Kreiner asked if they get reimbursement back from the school taxes. There was some discussion and a lot of unknowns and Mr. Evans said they anticipate it will be Greek to the Board of Review people and if they have problems they can call him. They would try to get the answers from the State. They will try to help them through it.

RESOLUTIONS RESOLUTION #96-07 AUTHORIZING PARTICIPATION IN FLOOD ASSESSMENT RELIEF PURSUANT TO CHAPTER 15 OF THE LAWS OF 2007

Mr. Decker offered the following and moved its adoption: WHEREAS, on April 6, 2007, Governor Eliot Spitzer signed Chapter 15 of the Laws of 207, the Flood Assessment Relief Act of 2007; and WHEREAS, said legislation authorizes 20 New York State counties to provide tax relief, at local option, to victims of the flooding from June 15, 2007 to July 15, 2007; and WHEREAS, the Chairman of this Board of Supervisors has solicited and received written consent from towns, villages, city, and school districts of the County of Chenango, as mandated by the Flood Assessment Relief Act, to participate in said program; and WHEREAS, counties are required to exercise local option by resolution, prior to May 1, 2007; NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize participation by the County of Chenango, and the following local municipal corporations, in Flood Assessment Relief, enabled by Chapter 15 of the Laws of 2007: City of Norwich Village of Afton Town of Afton Village of Bainbridge 110 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Town of Bainbridge Village of Greene Town of Columbus Village of Oxford Town of Coventry Town of German Afton Central School District Town of Greene Bainbridge-Guilford Central School District Town of Guilford Sidney Central School District Town of New Berlin Town of North Norwich Town of Oxford Town of Plymouth Town of Preston Town of Sherburne Town of Smithville Town of Smyrna Seconded by Mr. Kreiner and duly adopted with Mr. Law voting No. Prior to adoption of Resolution #96-07, Mr. Bays moved, seconded by Mr. McNeil, to amend the resolution to include the Town of Smyrna. Carried. ______EXECUTIVE SESSION Mr. Briggs asked for an Executive Session on a personnel issue. Mr. Briggs moved, seconded by Mr. McNeil, to go into Executive Session. Carried. Mr. McNeil moved, seconded by Mr. Bays, to go out of Executive Session. Carried. ______RESOLUTION #97-07 TERMINATING THE EMPLOYMENT OF W. SCOTT VINT FROM THE SUPERINTENDENT OF BUILDINGS AND GROUNDS POSITION

The Agriculture, Buildings and Grounds Committee offered the following and moved its adoption: WHEREAS, this Board by Resolution #121-06, adopted on May 8, 2006, did appoint W. Scott Vint to the position of Superintendent of Buildings and Grounds effective May 9, 2006, and WHEREAS, pursuant to the Rules for the Classified Service of Chenango County permanent appoint to said position was subject to successful completion of a probationary term of not more than fifty-two weeks. NOW, THEREFORE, be it RESOLVED, That this Board hereby terminates the employment of W. Scott Vint from the position of Superintendent of Buildings and Grounds effective April 30, 2007 for unsatisfactory service during his probationary period with payment of his wages to continue through May 4, 2007. Seconded by Mr. Briggs and duly adopted. ______Mr. Brown received a letter from the Governor on how ineffectively local governments operate. He was very upset about it and he felt that it should be referred to the Finance Committee to respond to the letter. Mr. Brown moved, seconded by Mr. Schlag, to refer to Finance Committee to come up with a response to the Governor on high taxes. Carried. ______

The meeting adjourned to the regular monthly meeting to be Monday, May 14, 2007 at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 111

REGULAR MONTHLY MEETING MONDAY, May 14, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present. Supervisor Doyle offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES Regular Monthly Meeting, April 9, 2007 Special Board Meeting, April 30, 2007 Supervisor Law moved, seconded by Supervisor Kreiner, to approve the minutes of the above monthly meetings of the Board. Carried. ______COMMUNICATIONS Supervisor Outwater moved, seconded by Supervisor McNeil, to receive and file the Communications. Carried. ______APPOINTMENTS Traffic Safety Board Joe McBride Term expires 12-31-09 ______ANNUAL REPORTS 2006 Department of Social Services Annual Report Mrs. Osborne presented the 2006 Department of Social Services Annual Report. She thanked the Supervisors and her staff for their support. This is her 4th Annual Report. She thanked her staff and the staff at Preston Manor for the hard work and dedication. Mrs. Osborne said Medicaid has a very positive impact and the County local share capped. The reduction is one million lower than 2005. Temporary Assistance is down and the Medicaid case numbers are down, but the Food Stamps increased a lot – over 2200 cases. In Child Support they collected over $333,000 for DSS. Mrs. Osborne reviewed the report and said Preston Manor had another successful year. She said their move has taken care of the PINS services and they had a successful Open House. She said the projections for 2007 are uncertain. The Child Health Plus eligibility has gone up to 400% and there should not be any child in Chenango County that doesn’t have any health care. Mr. Flanagan asked about the fringe benefits for DSS – he said some are reimbursed and some not and asked the pay back figure. He asked what the trend is for Medicaid. Mrs. Osborne said 75% is reimbursed for any DSS employee. Some areas are higher than others but as a whole it is 75%. Mr. McNeil said they had a discussion on the homeless and with the good weather coming is there any further discussion. Mrs. Osborne said she continues to meet with the other non-profits in the County. The State came in to let them know what is available. Last month there was a little decline and they may see it stabilize in the summer. The State said there is a trend that people stay when the kids are in school, but then have to move on. They are working on better case management of the homeless. Mr. Brown said this report is welcome news and it makes him feel better! He said the appropriations are on track, but asked if there was any unusual numbers. Mrs. Osborne said they are just getting some of the retro-active bills on the State schools. The first quarter money shows a little less of what is happening. Mr. Brown said the Medical Assistance numbers are down but it looks like less people are costing more money. He asked what the Child Health Plus numbers would be in the Fall. Mrs. Osborne said they don’t know what the State is going to do yet. Mr. Brown asked with the State cap are they backing away from that or will there be a renewal another year. 112 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Mrs. Osborne said it is too soon for the new Administration to come up with a different plan and she is not sure where they are going yet. There was further discussion on the budget and surplus. Mr. Smith asked how many Investigators they had, and Mrs. Osborne said three and one new Supervisor. Mr. Smith asked if that was enough and Mrs. Osborne said she thinks so. There is so much training involved it takes them a long time to get there. Chairman Decker thanked Mrs. Osborne and her staff for the Report. Mr. Blanchard moved, seconded by Mr. Wilcox, to receive and file the Annual Report. Carried.

______COMMITTEE REPORTS The following committee reports were presented: Agriculture, Buildings & Grounds 4-17-07,4-30-07 Finance 5-3-07 Health & Human Services 5-1-07 Personnel 5-2-07 Planning & Economic Development 4-10-07,5-8-07 Public Works 4-19-07 Safety & Rules 4-18-07

Mr. Briggs moved, seconded by Mr. Wilcox, to receive and file all the committee reports. Carried. ______SPEAKERS Frontier Communications – Stephen LeVan, Deb Sylstra, Bob Meyers, Allison Cerra Mr. LeVan said they wanted to give an update on their company. They employ more than 225 people in Chenango County and they want to keep their jobs here. He explained their commitment to the community and said they have done a better job in Norwich than other places. They were recently commended by the New York State Public Service Commission for the level of service provided to its consumers in 2006. They have an increasing number of employees in the company’s innovative Work-At-Home program. This well-received initiative allows Frontier to offer employees flexible schedules, keep jobs in the state and improve customer service. In 2005 Frontier invested in a new fiber network to the new Chenango County Safety Facility. They worked with the Chenango County Sheriff’s Department to successfully transition all of the 911 and radio circuits to the new facility. Mr. LeVan introduced the other people that came in with him and they explained their part of the operations. Chairman Decker thanked them for coming in. ______RESOLUTIONS PREFERRED AGENDA

1. Authorizing Renewal of a Cooperative Purchasing Service and Mutual Sharing Plans and Print Shop Service Agreement with Delaware-Chenango-Madison-Otsego and Schuyler-Chemung-Tioga Boces 2. Resolution in Support of Legislation to Amend the New York State Executive Law to Exclude Farm Structures from the New York State Uniform Building and Fire Code Act 3. Setting the Date of Tax Sale for the Year 2007 and Securing Title Search Services for Properties Subject to Tax Sale in 2008 4. Authorizing Appropriation of Funds for Public Safety Communications System Project 5. Authorizing Expenditure of Funds for Airport Day – Lt. Warren E. Eaton/Chenango County Airport 6. Authorizing Supplemental Appropriation of Funds for the Payment of Labor Relations Expenses – Personnel Office 7. Authorizing the Transfer of Funds for Legal Costs – Department of Public Health 8. Authorizing Transfer of Funds for Document Destruction Services – Records Management 9. Authorizing Acceptance of Grant Funds from the New York State Division of Criminal Justice Services for Assistant District Attorney Incentive Program – District Attorney’s Office 10. Authorizing Payment for Morrisville State College Norwich Campus PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 113

11. Urging the New York State Comptroller to Provide Retirement System Contribution Relief to Employers 12. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns – Real Property Tax Services Department 13. Changing 2005 thru 2007 Tax Rolls Pertaining to Correction of Errors for Town of Pharsalia – Real Property Tax Services Department 14. Opposing the Diversion of Video Lottery Terminal Monies Allocated to Education 15. Authorizing Acceptance of Grant Funds from the New York State Division of Criminal Justice Services for Operation Safe Child and Making Appropriations Therefor – Sheriff’s Office 16. Authorizing the One-Year Renewal of Transportation Management Agreements with First Transit Incorporated 17. Authorizing the Transfer of Funds for Overtime Expenses – Department of Social Services 18. Resolution in Support of Legislation to Amend the New York State Mental Hygiene Law to Limit Fiscal Responsibility of Counties for Patients Held in State Inpatient Facilities Pursuant to Court Order 19. Authorizing Recruitment of Community Mental Health Nurse Above Minimum Rate of Pay for the Position – Community Mental Hygiene Services 20. Authorizing Transfer of Funds for Interim Consultation Services – Community Mental Hygiene Services 21. Authorizing the Creation and Hiring of Employment & Training Counselor Position - Chenango County Office of Employment and Training 22. Authorizing Six Month Lease Renewal Agreement with New York State Department of Labor - Chenango County Office of Employment and Training 23. Authorizing the Payment of Funds to Cornell Cooperative Extension of Chenango County for Agriculture Development Council Related Activities 24. Authorizing Amendment to Court Security Services Agreement – State Contract Number C200314 – Sheriff’s Office 25. Resolution in Support of Legislation to Amend Section 9108 of the Insurance Law Relative to Providing Municipalities with Funds for the Enforcement of Fire Prevention, Building, and Housing Maintenance Codes 26. Authorizing Renewal of License Agreements for Rental of Space to Abstract Companies – County Clerk 27. Resolution for a Home Rule Request in Relation to Establishing a Second County Court Judgeship in the County of Chenango County Mr. Kreiner moved, seconded by Mr. McNeil, to approve the Preferred Agenda Resolutions. Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the Preferred Agenda duly adopted.

RESOLUTION # 98-07 RECOGNIZING THE DEDICATION OF DEPUTY FIRE COORDINATORS UPON THEIR RETIREMENT FROM THE FIRE SERVICE

Mr. Decker offered the following, and moved its adoption:

WHEREAS, the County of Chenango has recently lost to retirement three individuals who have dedicated their lives to the Fire Service: Carl Chawgo of South New Berlin, James Williams of Norwich, and James Wright of Norwich, and

WHEREAS, while all three have been an integral part of their home Fire Departments for countless years, they have all served as Chenango County Deputy Fire Coordinators, and taken on the greater cause of the Fire Service in general, the importance of our volunteer ranks, and the selfless service it provides our citizens, and

WHEREAS, in addition to his service with the South New Berlin Volunteer Fire Department, as Deputy Fire Coordinator Mr. Chawgo investigated an untold number of fires throughout Chenango County, regardless of weather, day or night, and

WHEREAS, in addition to service with the City of Norwich, Mr. Williams was also a Deputy Fire Coordinator, has been an officer with the Firemen’s Association of the State of New York (FASNY), as well as serving nationally with the National Volunteer Fire Council, and

WHEREAS, in addition to service with the City of Norwich, Mr. Wright was also a Deputy Fire Coordinator, has been an officer with the Firemen’s Association of the State of New York (FASNY), as well as serving as an officer with The Firemen’s Home in Hudson, New York, and

114 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, these three men have not only demonstrated a life-long devotion to the Fire Service at the local, state, and national level, they are testaments to the quality citizenry of the County of Chenango,

NOW, THEREFORE, be it RESOLVED, That this Board of Supervisors does hereby express it’s appreciation to “Car 4” Carl Chawgo for his 26 years of service, “Car 2” Jim Williams for his 35 years of service, and “Car 6” Jim Wright for his 31 years of service, and be it further RESOLVED, That this Board gratefully acknowledges the years of dedication and service given by these gentlemen to Chenango County, and extends to them their BEST WISHES for good health and happiness. Seconded by the entire Board and duly adopted. ______RESOLUTION # 99-07P AUTHORIZING RENEWAL OF A COOPERATIVE PURCHASING SERVICE AND MUTUAL SHARING PLANS AND PRINT SHOP SERVICE AGREEMENT WITH DELAWARE – CHENANGO – MADISON – OTSEGO AND SCHUYLER- CHEMUNG-TIOGA BOCES The Agriculture, Buildings, and Grounds Committee offered the following, and moved its adoption: WHEREAS, by prior resolutions, the Chenango County Board of Supervisors has annually authorized the County’s participation with Delaware – Chenango – Madison – Otsego (DCMO) BOCES and the Schuyler – Chemung –Tioga BOCES for the cooperative purchasing of food, bread, milk, ice cream, cafeteria supplies, and janitorial supplies, and WHEREAS, the County of Chenango desires to continue as a participating member, along with a number of public school districts within the DCMO BOCES area in the State of New York, for the joint bidding of said food, milk, ice cream, cafeteria supplies, and janitorial supplies, as authorized by General Municipal Law Sections 119-o and 119-n, and WHEREAS, the County of Chenango also desires to renew its agreement with the Schuyler-Chemung-Tioga BOCES in cooperative bidding for bread and bread products for the 2007-2008 school year, and WHEREAS, a product of said purchasing is the printing of Bid Awards for County agencies, and WHEREAS, DCMO BOCES operates a Print Shop with the ability to produce said Bid Awards, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the continued participation by the County of Chenango with DCMO BOCES for the purchase of food, milk, ice cream, cafeteria supplies, and janitorial supplies, and be it further RESOLVED, That the Chairman of this Board be and hereby is authorized to sign a Cooperative Purchasing Service Mutual Sharing Plan Agreement with said BOCES, which will expire on June 30, 2008, and be it further RESOLVED, That the Chairman of this Board be and hereby is authorized to sign, on behalf of the County of Chenango, a Cooperative Bread Bid Mutual Sharing Plan with Schuyler-Chemung-Tioga BOCES, expiring on June 30, 2008, and be it further RESOLVED, That the Chenango County Board of Supervisors does hereby appoint the School Food Management Cooperative Bread Bid to represent it in all matters relating above, and further designates the Elmira Star Gazette as the legal publication for the Bread Bid notifications. RESOLVED, That the Chairman of this Board be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with DCMO BOCES for Print Shop Services, expiring June 30, 2008. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 100-07P RESOLUTION IN SUPPORT OF LEGISLATION TO AMEND THE NEW YORK STATE EXECUTIVE LAW TO EXCLUDE FARM STRUCTURES FROM THE NEW YORK STATE UNIFORM BUILDING AND FIRE CODE ACT

The Agriculture, Buildings, & Grounds Committee offered the following, and moved its adoption: WHEREAS, buildings associated with a farm operation, as defined by Agriculture & Markets Law, are exempt from the Building Code of New York, and PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 115

WHEREAS, recent New York State Department of State regulations require all non-residential structures, including farm buildings, be inspected for compliance with the New York State Property Maintenance and Fire Codes, and WHEREAS, while said Department of State regulations may be appropriate for commercial offices, farm buildings are very different than office buildings, and the imposition of these requirements will undoubtedly negatively impact a struggling New York State agricultural industry, and WHEREAS, Assembly Bill #A4367 and Senate Bill #S3022 would amend section 372 of Executive Law to eliminate any permanent structure used in conjunction with a working farm operation, as defined by Agriculture & Markets Law, from the definition of the term “building” for the purposes of the New York State Uniform Fire Prevention and Building Code Act, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors be and hereby supports the passage of Assembly Bill #A4367 and Senate Bill #S3022, to amend section 372 of Executive Law to exclude permanent structures used in conjunction with a working farm operation, as defined by Agriculture & Markets Law, from the definition of the term “building” for the purposes of the New York State Uniform Fire Prevention and Building Code Act, and be it further RESOLVED, That the Clerk of the Board shall forward certified copies of this Resolution to Senator James L. Seward, Senator Thomas W. Libous, Assemblyman Clifford W. Crouch, Assemblyman Gary D. Finch and Assemblyman Peter D. Lopez.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 101-07P SETTING THE DATE OF TAX SALE FOR THE YEAR 2007 AND SECURING TITLE SEARCH SERVICES FOR PROPERTIES SUBJECT TO TAX SALE IN 2008

The Finance Committee offered the following, and moved its adoption: WHEREAS, certain parcels of real property have been acquired by reason of nonpayment of 2003 taxes and related charges, and WHEREAS, the parcels were acquired under the In-Rem procedure as set forth in Article 11 of the Real Property Tax Law, and WHEREAS, it is necessary to set a date for the sale of said properties, and WHEREAS, the Standing Committee on Finance, in consultation with the County Attorney, has recommended the County of Chenango secure the services of an abstract company to conduct title searches for those properties subject to tax foreclosure sale in the year 2008, NOW, THEREFORE, be it RESOLVED, That, subject to the obtaining of a State Supreme Court Order authorizing transfer of said properties to the County, the sale date for properties acquired by reason of non-payment of 2003 taxes and related charges shall be held on July 12, 2007 at 10:00 A.M., and be it further RESOLVED, That the sale be conducted by sealed bid and in accordance with the rules and procedures, as previously approved by this Board, and be it further RESOLVED, That, in the event one or more parcels of tax delinquent property remain or become available after the sale date set for the above, the Standing Committee on Finance shall be authorized to accept sealed bids for such parcel or parcels at any of its regularly scheduled meetings, and be it further RESOLVED, That the sales shall be subject to approval by this Board of Supervisors, and be it further RESOLVED, That the Chenango County Attorney be and hereby is authorized to secure title search services for those properties subject to tax foreclosure sale in 2008, and be it further, RESOLVED, That the Chenango County Treasurer be and hereby is authorized to appropriate sufficient funds to cover the above cost of said services from currently available and estimated revenues in Revenue Account #A1090 – Interest & Penalties on Real Estate Taxes, to Appropriation Account #A1362.48 – Search Fees. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______116 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 102-07P AUTHORIZING APPROPRIATION OF FUNDS FOR PUBLIC SAFETY COMMUNICATIONS SYSTEM PROJECT

The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #60-06, this Board of Supervisors did authorize an amendment to an agreement with the Dormitory Authority of the State of New York (DASNY) for a Public Safety Communications Project, and allocated $700,000.00 for pre-construction costs, and WHEREAS, by Resolution #53-07, an additional $50,000.00 was appropriated for DASNY fees, which under said amendment total $277,364.00, and WHEREAS, DASNY and associated contractors are expecting finalization of the environmental review process in mid- June 2007, followed by bidding for construction, to be awarded by late-June 2007, and WHEREAS, as currently proposed, nine (9) sites comprise the complete project scope; with six (6) sites requiring construction of a tower structure, the remaining three (3) sites currently have structures on them, but require up-fit appropriate to each site, and WHEREAS, it has been recommended construction bidding be conducted for all sites involved in the Chenango County Public Safety Communications Project, with three (3) sites representing the base bid, and the remaining locations bid as “add-alternates,” to realize possible economies-of-scale, and WHEREAS, prior to an award of any construction contracts, DASNY will require an advance of funding, and WHEREAS, the Opinion of Probable Cost for construction at all sites totals $2,419,200.00, in addition to locally- incurred expenses of $355,000.00, for a grand total of $2,774,200.00, and WHEREAS, there exists $708,272.00 in the former Public Safety Building Capital Project Appropriation Account which may be utilized toward said Public Safety Communications Project, and WHEREAS, actual award of bids and construction activity is subject to the prior completion of State Environmental Quality Review (SEQR) for the project, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to transfer the amount of $708,272.00 from Capital Project Account #H3150.40 – Public Safety Building, to Capital Project Account #H3020.40 – Public Safety Communications, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, an amount not to exceed $2,065,928.00, from Account #A599 – Unappropriated Surplus, to Capital Project Account #H3020.40 – Public Safety Communications System, and be it further RESOLVED, That the Chairman of the Board be and hereby is authorized, upon completion of the SEQR environmental review process, to purchase the necessary tower site properties and easements, the cost of which shall be payable from project appropriations.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 103-07P AUTHORIZING EXPENDITURE OF FUNDS FOR AIRPORT DAY – LT. WARREN E. EATON/ CHENANGO COUNTY AIRPORT

The Finance Committee offered the following, and moved its adoption: RESOLVED, That payment, in the amount of $1,000.00, be and hereby is authorized from Appropriation Account #1010.47 – Survey And Study Expense, to provide financial support for Airport Day for the year 2007 at the Lt. Warren E. Eaton/ Chenango County Airport. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 104-07P AUTHORIZING SUPPLEMENTAL APPROPRIATION OF FUNDS FOR THE PAYMENT OF LABOR RELATIONS EXPENSES – PERSONNEL OFFICE

The Finance Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 117

RESOLVED, That a supplemental appropriation of funds, in the amount of $5,000.00, be made from Appropriation Account #A1990.46 – Contingent Account to Appropriation Account #A1430.51 – Labor Relations Expenses, in order to provide the additional funds necessary for labor relations expenses. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 105-07P AUTHORIZING THE TRANSFER OF FUNDS FOR LEGAL COSTS – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $3,430.00, from Appropriation Account #A2985.10 – Public Health Educator, to Appropriation Account #A2985.45 – Other Tobacco Initiative, and be it further RESOLVED, That the County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $1,740.00, from Appropriation Account #A2985.80 – Fringe Tobacco Initiative, to Appropriation Account #A2985.45 – Other Tobacco Initiative. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 106-07P AUTHORIZING TRANSFER OF FUNDS FOR DOCUMENT DESTRUCTION SERVICES – RECORDS MANAGEMENT

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to transfer $8,000.00 from Appropriation Account #A1410.43 – Rental of Equipment, to Capital Project Account #H1460.41 – Records Management Document Control/Shredding Project, to provide the funds necessary for a Records Management Document Control/Shredding Project. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 107-07P AUTHORIZING ACCEPTANCE OF GRANT FUNDS FROM THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES FOR ASSISTANT DISTRICT ATTORNEY INCENTIVE PROGRAM – DISTRICT ATTORNEY’S OFFICE

The Finance Committee offered the following, and moved its adoption: WHEREAS, the County of Chenango has received notification of the availability of grant funds through the New York State Division of Criminal Justices Services (DCJS) for the recruitment and retention of Assistant District Attorneys, in the amount of $4,631.00, State Contract Number LG06068569, and WHEREAS, the District Attorney recommends said award be disbursed equally among four (4) current Assistant District Attorneys, minus fringe benefit expenses, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, any agreements as may be required to access grant funds from the New York State Division of Criminal Justices Services for the Assistant District Attorney program, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Revenue Account #A3333 – DCJS – ADA Incentive, in the amount of $4,631.00, and be it further 118 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #1165.193 – ADA Incentive, and make an appropriation and transfer, from Revenue Account #A3333, an amount sufficient to provide a one-time incentive payment to four (4) Assistant District Attorneys, minus appropriate fringe benefit expenses.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 108-07P AUTHORIZING PAYMENT FOR MORRISVILLE STATE COLLEGE NORWICH CAMPUS

The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #90-04, this Board of Supervisors did authorize the appropriation of $25,000.00 to the Morrisville State College, Norwich Campus for the reasons and purposes therein stated, and WHEREAS, by said Resolution, the Board did state its intent to provide additional funds in the amount of $25,000.00 for three (3) additional years, for a total payment of $100,000.00, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board be and hereby is authorized to enter into an agreement with Morrisville Foundation, Inc. whereby the County of Chenango will pay the fourth and final installment, for the year 2007, in the amount of $25,000.00, to purchase equipment for the new Norwich Campus of Morrisville State College, and be it further RESOLVED, That the necessary funds be disbursed from Appropriation Account #A2980.47 - Morrisville Facilities. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 109-07P URGING THE NEW YORK STATE COMPTROLLER TO PROVIDE RETIREMENT SYSTEM CONTRIBUTION RELIEF TO EMPLOYERS

The Finance Committee offered the following, and moved its adoption: WHEREAS, the County of Chenango participates in the New York State Retirement System as a component of a package of benefits offered to its employees, and WHEREAS, employers in the retirement system are required to contribute to the system, and WHEREAS, poor investment returns early in this decade reduced system assets, coincidental with increased benefits being made available to individuals enrolled in the system, and WHEREAS, since 2003, the New York State Comptroller has drastically increased employer contribution rates to compensate for fund reductions, while at the same time the Retirement System has benefited from significant improvements in financial markets, and WHEREAS, it is the contention of this Board of Supervisors that the Retirement System has been financially restored, and contribution rates should be decreased, providing much needed relief to the budgets of local governments and schools, NOW THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors calls upon New York State Comptroller Thomas P. DiNapoli, by the Fall of 2007, to significantly reduce employer contribution rates to the New York State Retirement System, so localities may pass along savings to their constituents in 2008 budget preparations, and be it further RESOLVED, That the Clerk of the Board shall forward certified copies of this Resolution to Comptroller DiNapoli, Senator James L. Seward, Senator Thomas W. Libous, Assemblyman Clifford W. Crouch, Assemblyman Gary D. Finch and Assemblyman Peter D. Lopez and NYSAC.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 119

______RESOLUTION # 110-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest.

Town/Assessed To Yr. Parcel ID# Reason Adjustment Norwich/McBride, Peter J. & 2007 171.-1-13.1 Reduce assessment $453.48 Rosemary

DR. $352.74 A342 DR. $100.74 A430 CR. $453.48 A250 ______Norwich/Pure Grown LLC 2007 136.-1-1.1 Ag exemption was $929.24 erroneously left off roll

DR. $883.36 A342 DR. $ 45.88 A430 CR. $929.24 A250 ______Bainbridge/ Donald J. 2007 242.-1-34.2 Basic Star exemption $774.05 and Susan Hart Jr.

DR. $ 50.64 A342 DR. $723.41 A440 Guilford School CR. $774.05 A250

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 111-07P CHANGING 2005 THRU 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF PHARSALIA – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Department offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2005 thru 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest.

Town/Assessed To Yr. Parcel ID# Reason Adjustment Pharsalia/Bates, Rachel S. 2005 119.09-1-18 Structure burned in 2003 $213.15 assessment was never changed

120 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

DR. $183.51 A342 DR. $ 29.64 A430 CR. $213.15 A330 ______Pharsalia/Bates, Rachel S. 2006 119.09-1-18 Structure burned in 2003 $202.98 assessment was never changed

DR. $168.56 A342 DR. $ 34.42 A430 CR. $202.98 A330 ______Pharsalia/Bates, Rachel S. 2007 119.09-1-18 Structure burned in 2003 $199.46 assessment was never changed

DR. $163.16 A342 DR. $ 36.30 A430 CR. $199.46 A330 ______Pharsalia/Bates, Rachel S. 2004-05 119.09-1-18 Structure burned in 2003 $410.84 assessment was never changed

DR. $ 83.33 A342 DR. $327.51 A430 Norwich City Sch CR. $410.84 A330 ______Pharsalia/Bates, Rachel S. 2005-06 119.09-1-18 Structure burned in 2003 $361.82 assessment was never changed

DR. $ 38.76 A342 DR. $323.06 A430 Norwich City Sch CR. $361.82 A330 ______Pharsalia/Bates, Rachel S. 2006-07 119.09-1-18 Structure burned in 2003 $332.58 assessment was never changed

DR. $ 15.83 A342 DR. $316.75 A430 Norwich City Sch CR. $332.58 A330 ______

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 112-07P OPPOSING THE DIVERSION OF VIDEO LOTTERY TERMINAL MONIES ALLOCATED TO EDUCATION

The Finance Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 121

WHEREAS, through participation in Catskill Off-Track Betting Corporation, member counties have received more than $200 million dollars as their share of wagering activities conducted by the Corporation through 2006, and WHEREAS, Chenango County has benefited by participation in the Catskill Off-Track Betting Corporation, with a national reputation for “best in the nation” distribution of per capita benefits to member counties, and, WHEREAS, the Catskill Off-Track Betting Corporation has generated more than $230 million for the support of horse racing in the State of New York, and WHEREAS, the Catskill OTB has paid over $9 million to participating counties in the years 2005 and 2006, and WHEREAS, in 2001 the State enacted new laws to allow video lottery terminals (VLTs) at certain New York racetracks for the support of education, and WHEREAS, prior to installing VLTs at their facilities, several of the long-standing New York harness tracks were struggling for survival, due to declining sales and competing products, and WHEREAS, despite this, the Tioga Downs owner succeeded in gaining legislative authorization to build and open a new harness track/VLT racino in Tioga County promising revenues for the support of education, and, WHEREAS, such additional new Tioga Downs harness raceway has caused further competition among already faltering harness tracks for best horses, and race dates, evidenced by Tioga’s sister track, Vernon Downs inability to open its 2007 season as scheduled due to self-created lack of horses in New York State, and WHEREAS, Tioga Downs’ successful lobbying in 2005 to secure “downstate” classification has resulted in additional competition for, and reduced OTB payments for Yonkers and Monticello Raceways generated at Catskill OTB and other OTBs in , Nassau and Suffolk Counties, and WHEREAS, despite receiving vigorous payments from OTB, and VLT revenues as requested by the track owner, the owner is now pleading with the State Legislature to divert still more revenues from education funding to further subsidize the raceway/racino operations, and WHEREAS, such track/racino provides no revenues for the County of Tioga nor other counties; offers its own off-track betting facility without surcharge revenues for the counties; siphoned OTB sales in four neighboring counties resulting in a 24% decline in sales and 70% decline in revenues; is diverting much needed revenues from other participating OTB counties; is depleting otherwise disposable and still other income from regional residents, NOW, THEREFORE, be it RESOLVED, That the Board of Supervisors of Chenango County opposes State approval for S3830A which diverts VLT monies allocated for education to the pockets of select private harness track operators, and be it further RESOLVED, That the Clerk of the Board of Supervisors forward a copy of this resolution to the Governor of New York, the Speaker of the New York State Assembly, the Majority Leader of the New York State Senate, Senator James L. Seward, Senator Thomas W. Libous, Assemblyman Clifford W. Crouch, Assemblyman Gary D. Finch, Assemblyman Peter D. Lopez, and the President of Catskill Off-Track Betting Corporation. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 113-07P AUTHORIZING ACCEPTANCE OF GRANT FUNDS FROM THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES FOR OPERATION SAFE CHILD AND MAKING APPROPRIATIONS THEREFOR– SHERIFF’S OFFICE The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #63-07, this Board of Supervisors did authorize application by the County of Chenango for grant funds through the New York State Division of Criminal Justices Services (DCJS) for an Operation SAFE CHILD grant, and WHEREAS, the County of Chenango has received notification that said grant funds have been awarded to the County for the purchase of the equipment and materials to produce SAFE CHILD Identification Cards, in the amount of $15,000.00, State Contract Number SA05058031, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, any agreements as may be required to access grant funds from the New York State Division of Criminal Justices Services for Operation SAFE CHILD grant, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Revenue Account #A3317 – DCJS – SAFE CHILD, in the amount of $15,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $15,000.00 be made from Revenue Account #A3317 to Appropriation Account #A3110.21 – Equipment.

Seconded by Mr. Kreiner 122 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 114-07 URGING THE STATE OF NEW YORK TO RETAIN EXISTING HOME FOR VETERANS AND THEIR DEPENDENTS FACILITY FOR FUTURE USE

Mr. Wilcox offered the following, and moved its adoption: WHEREAS, the New York State Home for Veterans and Their Dependents, located in the Town of Oxford, Chenango County, and operated by the New York State Department of Health, will have a new facility completed on the site of the current Home in 2008, and WHEREAS, it is unknown at this time if the existing Home will be demolished upon completion of the new facility or retained and used for an alternative purpose, and WHEREAS, given the high-level of upkeep of the existing structure, it is apparent the existing structure has many years of useful life in its future, and WHEREAS, an alternative use of the existing facility, such as an assisted living facility, would be beneficial to the County of Chenango by providing an important service to the elderly and infirm, as well as providing important jobs to the community, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby request that the New York State Department of Health retain the existing Vet’s Home structure, and to seek an alternative use for said building, such an assisted living facility, and be it further RESOLVED, That the Clerk of the Board forward certified copies of this Resolution to the Commissioner of Health, Senator James L. Seward, Senator Thomas W. Libous, Assemblyman Clifford W. Crouch, Assemblyman Gary D. Finch, and Assemblyman Peter D. Lopez.

Seconded by Mr. Doyle and duly adopted. Prior to adoption of Resolution #114-07, Mr. Wilcox said his concern is no one knows the plan. When the new building is done they don’t know if the old buildings would be torn down or not. He said it would generate a lot of jobs if the old building was occupied. ______RESOLUTION # 115-07P AUTHORIZING THE ONE-YEAR RENEWAL OF TRANSPORTATION MANAGEMENT AGREEMENTS WITH FIRST TRANSIT INCORPORATED

The Health & Human Services Committee offered the following, and moved its adoption: WHEREAS, by Resolution #120-06, this Board of Supervisors did authorize the second one-year optional renewal with First Transit, Incorporated for Area Agency on Aging meal delivery services, Department of Social Services non-emergency Medicaid transportation services and Mental Hygiene transportation services, and WHEREAS, the County of Chenango has received proposals from First Transit, Incorporated for the provision of these services for the second one-year renewal period, and WHEREAS, the Standing Committee on Health & Human Services has reviewed this proposal and recommended that the agreements be renewed for a one-year term for each agency involved in the Comprehensive Transportation Services Program, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board and the Chenango County Area Agency on Aging Director be and hereby are authorized to sign, on behalf of the County of Chenango, a meal transportation and open to the public passenger service contract between the Area Agency on Aging Office and First Transit, Incorporated, Inc., of Cincinnati, Ohio, effective May 1, 2007,and be it further RESOLVED, That said contract shall be for a one-year period, with a rate of $2.24 per mile, less State Transportation Operating Assistance reimbursement, and be it further RESOLVED, That the Chairman of this Board and the Chenango County Commissioner of Social Services be and hereby are authorized to sign, on behalf of the County of Chenango, a transportation management contract between the Chenango County Department of Social Services and First Transit, Inc., of Cincinnati, Ohio, to provide non-emergency Medicaid transportation to eligible clients, as authorized by the County’s Department of Social Services, effective May 1, 2007, and be it further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 123

RESOLVED, That said contract shall be for a one-year period, at a rate of $640,600.00 for the period, and be it further RESOLVED That said contract shall include stretcher transportation costs as a recoverable item outside of the contract payments, and be it further RESOLVED, That the Chairman of the Board and the Chenango County Community Services Director be and hereby are authorized to sign a one-year Mental Hygiene transportation services contract between the Chenango County Mental Hygiene Services and First Transit, Inc., of Cincinnati, Ohio, effective May 1, 2007, and be it further RESOLVED, That said contract shall continue the current public transit chargeback and administrative rates as provided by the current agreement.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 116-07P AUTHORIZING THE TRANSFER OF FUNDS FOR OVERTIME EXPENSES – DEPARTMENT OF SOCIAL SERVICES

The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That a transfer of funds, in the amount of $10,300.00, be made from Appropriation Account #A6010.44 – Other Expense, to Appropriation Account #A6010.190 – Overtime, in order to provide the funds necessary for the payment of overtime in the Department of Social Services.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 117-07P RESOLUTION IN SUPPORT OF LEGISLATION TO AMEND THE NEW YORK STATE MENTAL HYGIENE LAW TO LIMIT FISCAL RESPONSIBILITY OF COUNTIES FOR PATIENTS HELD IN STATE INPATIENT FACILITIES PURSUANT TO COURT ORDER

The Health & Human Services Committee offered the following, and moved its adoption: WHEREAS, counties are currently responsible for the costs of persons receiving mental hygiene services while held at state inpatient facilities pursuant to an order of criminal court, and WHEREAS, said costs are the responsibility of the county within which said court is located, and WHEREAS, on repeated occasions, the County of Chenango has been subject to such charges, and WHEREAS, Senate Bill #S4616 seeks to amend section 43.03 of Mental Hygiene Law, to limit county fiscal responsibility to the first thirty (30) days for persons being held pursuant to court order, thereby potentially reducing costs to counties, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors be and hereby supports the passage of Senate Bill #S4616, to amend section 43.03 of Mental Hygiene Law in relation to fees for services rendered to patients held in state inpatient facilities pursuant to court order, and be it further RESOLVED, That the Clerk of the Board shall forward certified copies of this Resolution to Senator James L. Seward, Senator Thomas W. Libous, Assemblyman Clifford W. Crouch, Assemblyman Gary D. Finch and Assemblyman Peter D. Lopez.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. 124 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______RESOLUTION # 118-07P AUTHORIZING RECRUITMENT OF COMMUNITY MENTAL HEALTH NURSE ABOVE MINIMUM RATE OF PAY FOR THE POSITION – COMMUNITY MENTAL HYGIENE SERVICES

The Personnel Committee offered the following, and moved its adoption: WHEREAS, the Community Mental Hygiene Services Department currently has a vacant Community Mental Health Nurse position, and WHEREAS, the Director of Community Mental Hygiene Services has certified to the Standing Committees on Health & Human Services and Personnel that it is impractical to recruit at $19.69 per hour, the current minimum rate of pay for said position, NOW, THEREFORE, be it RESOLVED, That Chenango County Community Mental Hygiene Services be and hereby is authorized to recruit for the position of Community Mental Health Nurse at the rate of $21.78 per hour. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 119-07P AUTHORIZING TRANSFER OF FUNDS FOR INTERIM CONSULTATION SERVICES – COMMUNITY MENTAL HYGIENE SERVICES

The Personnel Committee offered the following, and moved its adoption: WHEREAS, the Community Mental Hygiene Services Department currently has a vacant Community Mental Health Nurse position, and WHEREAS, the Department of Public Health has provided interim assistance, and WHEREAS, the Director of Community Mental Hygiene Services recommends a transfer of funds be made to reimburse the Department of Public Health for said services, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $1,000.00, from Appropriation Account #A4320.184 – Sr. Social Worker, to Appropriation Account #A4320.49 – Consulting Psychiatrist. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 120-07P AUTHORIZING THE CREATION AND HIRING OF EMPLOYMENT & TRAINING COUNSELOR POSITION – CHENANGO COUNTY OFFICE OF EMPLOYMENT AND TRAINING

The Personnel Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Office of Employment & Training be and hereby is authorized to create and hire one (1) additional Employment & Training Counselor position, to be paid by Workforce Investment Act funds authorized by the Workforce Investment Board, effective May 15, 2007, and be it further RESOLVED, That should said Workforce Investment Act funds be reduced or eliminated, said position shall also be reduced or eliminated.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 125

Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 121-07P AUTHORIZING SIX MONTH LEASE RENEWAL AGREEMENT WITH NEW YORK STATE DEPARTMENT OF LABOR – CHENANGO COUNTY OFFICE OF EMPLOYMENT AND TRAINING

The Personnel Committee offered the following, and moved its adoption: WHEREAS, by prior Board Resolutions, the Chenango County Board of Supervisors authorized the leasing of facilities from the New York State Department of Labor, at 1 O’Hara Drive in the City of Norwich, for the Chenango County Office of Employment and Training, and WHEREAS, said lease expires June 30, 2007, and WHEREAS, the County of Chenango and the New York State Department of Labor desire to extend said lease for an additional six (6) month term, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to execute, on behalf of this Board of Supervisors, the renewal of the lease with the New York State Department of Labor for 1,600 square feet of office space, located at 1 O’Hara Drive in the City of Norwich, and be it further RESOLVED, That the term of said lease renewal shall be through December 31, 2007, and be it further RESOLVED, That the annual cost of said lease shall be $14.44 per square foot. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 122-07P AUTHORIZING THE PAYMENT OF FUNDS TO CORNELL COOPERATIVE EXTENSION OF CHENANGO COUNTY FOR AGRICULTURE DEVELOPMENT COUNCIL RELATED ACTIVITIES

The Planning & Economic Development Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Supervisors, by Resolutions #269-01P, #276-02P, #276-03, #171-05P, and #123-06P, did authorize payment to Cornell Cooperative Extension of Chenango County in the amounts of $4,200.00, $3,800.00, $3,800.00, $3,800.00 and $4,200.00, respectively, for expenses related to the marketing and promotion of agricultural development with Chenango County, and WHEREAS, the Standing Committee on Planning & Economic Development has reviewed a request for additional funding, in the amount of $4,150.00, to be granted to Cornell Cooperative Extension of Chenango County for Agriculture Development Council related activities in the year 2007, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign a renewal agreement with Cornell Cooperative Extension of Chenango County for services related to the marketing and development of agriculture within Chenango County, and be it further RESOLVED, That payment for said services be made, in the amount of $4,150.00, from funds in Capital Project #H6410.40 - Infrastructure, Promotion, and Business Development, and be it further RESOLVED, That Cornell Cooperative Extension of Chenango County shall separately account for said funds by providing semi-annual reports to the Chenango County Auditor detailing the expenses related to the marketing and promotion of agriculture development, as it pertains to the above referenced funds. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______126 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 123-07 AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID ELIGIBLE COSTS OF A TRANSPORTATION FEDERAL-AID EMERGENCY RELIEF PROJECT TO FULLY FUND THE LOCAL SHARE OF FEDERAL-AID ELIGIBLE AND INELIGIBLE COSTS AND APPROPRIATING FUNDS THEREFOR – MULTIPLE COUNTY ROADS – DEPARTMENT OF PUBLIC WORKS – HIGHWAY

Mr. Conley offered the following, and moved its adoption: WHEREAS, a Project for the Flood of June 23-29, 2006, Multiple County Roads, Chenango County, P.I.N. 9890.47 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, for Federal emergency relief that calls for the apportionment of the costs of such program to be borne at the ratio of 100% Federal funds, and WHEREAS, the County of Chenango desires to advance the Project by making a commitment of 100% of the costs thereof, NOW, THEREFORE, the Chenango County Board of Supervisors, duly convened does hereby RESOLVE, That the Chenango County Board of Supervisors hereby approves the above subject Project, and it is hereby further RESOLVED, That the Chenango County Board of Supervisors hereby authorizes the County of Chenango to pay in the first instance 100% of the Federal share of the Construction and Construction Inspection work for the Project, and it is further RESOLVED, That the sum of $318,431.00 is hereby appropriated from Account #D5112.46 – HBRR Projects and made available to cover the cost of participation in the above phase of the Project, and it is further RESOLVED, That in the event the full Federal and non-Federal share costs of the Project exceeds the amount appropriated above, the Chenango County Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and it is further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid on behalf of the County of Chenango 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 it is further RESOLVED, That a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any Agreement in connection with the Project, and it is further RESOLVED, That this Resolution shall take effect immediately.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 The Chairman declared the resolution duly adopted. ______RESOLUTION # 124-07 AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID ELIGIBLE COSTS OF A TRANSPORTATION FEDERAL-AID EMERGENCY RELIEF PROJECT TO FULLY FUND THE LOCAL SHARE OF FEDERAL-AID ELIGIBLE AND INELIGIBLE COSTS AND APPROPRIATING FUNDS THEREFOR – COUNTY ROADS 5, 10A, 32, 33, 34, 35, 36 – DEPARTMENT OF PUBLIC WORKS – HIGHWAY

Mr. Conley offered the following, and moved its adoption: WHEREAS, a Project for the Storm of November 16, 2006, County Roads 5 & 10A, 32, 33 & 34, and 35 & 36, in Chenango County, P.I.N. 9890.44 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, for Federal emergency relief that calls for the apportionment of the costs of such program to be borne at the ratio of 100% Federal funds, and WHEREAS, the County of Chenango desires to advance the Project by making a commitment of 100% of the costs thereof, NOW, THEREFORE, the Chenango County Board of Supervisors, duly convened does hereby RESOLVE, That the Chenango County Board of Supervisors hereby approves the above subject Project, and it is hereby further RESOLVED, That the Chenango County Board of Supervisors hereby authorizes the County of Chenango to pay in the first instance 100% of the Federal share of the Construction and Construction Inspection work for the Project, and it is further RESOLVED, That the sum of $136,820.28 is hereby appropriated from Account #D5112.46 – HBRR Projects and made available to cover the cost of participation in the above phase of the Project, and it is further RESOLVED, That in the event the full Federal and non-Federal share costs of the Project exceeds the amount appropriated above, the Chenango County Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and it is further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 127

RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid on behalf of the County of Chenango 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 it is further RESOLVED, That a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any Agreement in connection with the Project, and it is further RESOLVED, That this Resolution shall take effect immediately.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 The Chairman declared the resolution duly adopted. ______RESOLUTION # 125-07 AUTHORIZING THE APPROPRIATION OF LEGISLATIVE INITIATIVE FUNDS FOR THE PURCHASE OF ROAD CONSTRUCTION AND MAINTENANCE EQUIPMENT – DEPARTMENT OF PUBLIC WORKS – HIGHWAY

Mr. Conley offered the following, and moved its adoption: WHEREAS, the Chenango County Director of Public Works has received notification, from the New York State Department of Transportation, of the availability of funds for the purchase of road construction equipment to be shared with local municipalities, in the amount of $225,000.00, and WHEREAS, to access said funds, it is necessary to enter into an agreement with the New York State Department of Transportation, NOW, THEREFORE, be it RESOLVED, That, upon approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to sign, on behalf of the County of Chenango, an agreement and all related documents with the New York State Department of Transportation for a Legislative Initiative to purchase road construction equipment, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Revenue Account #DM3500 – State Aid Legislative Equipment, in the amount of $225,000.00, and be it further, RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #DM5130.25 – Road Equipment, and be it further, RESOLVED, That the County Treasurer be and hereby is authorized to make an appropriation of funds, in the amount of $225,000.00, from Revenue Account #DM3500, to Appropriation Account #DM5130.25 – Road Equipment.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2401, No-0, Absent-0 The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #125-07, there were some questions and Mr. Gibbon said this is the Libous grant and NYS DOT is handling the funding. The Highway Superintendents throughout the County are working up an agreement. Mr. Flanagan asked what they were buying, and Mr. Gibbon said this was the Town’s decision and they wanted a dirt loader and a roadside mower. The Town Superintendents will decide when some uses it, etc. ______RESOLUTION # 126-07P AUTHORIZING AMENDMENT TO COURT SECURITY SERVICES AGREEMENT – STATE CONTRACT NUMBER C200314 – SHERIFF’S OFFICE

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, by Resolution #153-06, the Chenango County Board of Supervisors authorized an agreement with the New York State Unified Court System for the period April 1, 2006 though March 31, 2007, State Contract Number C200314, in the amount of $119,000.00, and WHEREAS, the County of Chenango has received an amendment to said agreement from the Unified Court System, increasing the maximum compensation for said period to $163,000.00, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an amendment to the Court Security Services Agreement with the State of New York Unified Court System, Sixth Judicial District for the period April 1, 2006 and through March 31, 2007, and be it further RESOLVED, That the amended maximum compensation for said period shall be $163,000.00.

128 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 127-07P RESOLUTION IN SUPPORT OF LEGISLATION TO AMEND SECTION 9108 OF THE INSURANCE LAW RELATIVE TO PROVIDING MUNICIPALITIES WITH FUNDS FOR THE ENFORCEMENT OF FIRE PREVENTION, BUILDING, AND HOUSING MAINTENANCE CODES

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the State of New York collects a 1.25% fee on commercial fire insurance premiums, and WHEREAS, until 1992, said fire insurance monies collected had traditionally been disbursed to localities to reimburse code enforcement-related expenses, and WHEREAS, in 1992, those funds were diverted to the New York State General Fund, and state assistance for code enforcement was eliminated, and WHEREAS, Assembly Bill #A1736 and Senate Bill #S3019 would amend section 9108 of the Insurance Law to restore New York State financial assistance to local code enforcement activities from those insurance monies collected, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors supports the passage of Assembly Bill #A1736 and Senate Bill #S3019 to amend section 9108 of the Insurance Law to provide municipal compensation for code enforcement activities, and be it further RESOLVED, That the Clerk of the Board forward certified copies of this Resolution to Senator James L. Seward, Senator Thomas W. Libous, Assemblyman Clifford W. Crouch, Assemblyman Gary D. Finch and Assemblyman Peter D. Lopez.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 128-07P AUTHORIZING RENEWAL OF LICENSE AGREEMENTS FOR RENTAL OF SPACE TO ABSTRACT COMPANIES – COUNTY CLERK

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, through License Agreements, the County of Chenango has authorized the use of space in the Chenango County Clerk’s Office to Foothills Abstract, Four Corners Abstract Corporation, Acme Abstract, LLC, and Allied American Abstract Corporation, and WHEREAS, the County and said abstract companies desire to renew said License Agreements, NOW, THEREFORE, be it RESOLVED, That authorization be and hereby is granted for the Year 2007, for the rental of office space in the Chenango County Clerk’s Office to Foothills Abstract, at an annual fee of $450.00, and be it further RESOLVED, That authorization be and hereby is granted for the Year 2007, for the rental of office space in the Chenango County Clerk’s Office to Four Corners Abstract Corporation, at an annual fee of $450.00, and be it further RESOLVED, That authorization be and hereby is granted for the Year 2007, for the rental of office space in the Chenango County Clerk’s Office to Acme Abstract, LLC, at an annual fee of $450.00, and be it further RESOLVED, That authorization be and hereby is granted for the Year 2007, for the rental of office space in the Chenango County Clerk’s Office to Allied American Abstract Corporation, at an annual fee of $3,000.00. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 129

______RESOLUTION # 129-07P RESOLUTION FOR A HOME RULE REQUEST IN RELATION TO ESTABLISHING A SECOND COUNTY COURT JUDGESHIP IN THE COUNTY OF CHENANGO

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, pursuant to Article IX of the New York State Constitution, the County of Chenango hereby requests the enactment of Senate Bill #S3218 and Assembly Bill #A1856, entitled “An Act to Amend the Judiciary Law, in Relation to Establishing a Second County Court Judgeship in the County of Chenango”, and WHEREAS, it is hereby declared that a necessity exists for the enactment of such legislation and that the County of Chenango does not have the power to enact such legislation by local law, NOW, THEREFORE, be it RESOLVED, That upon approval by a majority of the membership of this Board of Supervisors, the Chairman of the Board and the Clerk of the Board be and hereby are authorized to sign, on behalf of the County of Chenango, a Municipal Home Rule Request for the enactment of Senate Bill #S3218 and Assembly Bill #A1856, and be it further RESOLVED, That the Clerk of this Board, as required by statute, forward certified copies of said Home Rule Request: two (2) with the Senate and two (2) with the Assembly for the Senate Bill and two (2) with the Assembly and two (2) with the Senate for the Assembly Bill. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 130-07 BILLS AND CLAIMS

Mr. Doyle offered the following and moved its adoption:

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of April, 2007, against Chenango County in the amount of $3,113,344.14.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $0.00, are accepted and made a part of the following summary.

GENERAL: Bills & Claims $ 1,891,724.29 $ Supervisors' Salaries 00,000.00 Certified Payroll 000,000.00 Sheriff Payroll 000,000.00 Social Svcs. Payroll 000,000.00 Self-insurance Payroll 00,000.00 0,000.00 & Disbursements $1,891,724.29

HIGHWAY: Co. Rd. Bills & Claims $230,915.82 Co. Rd. Pay & Mach. Rentals 00,000.00 000,000.00 Rd. Mach. Bills & Claims 139,815.04 Rd. Machinery Payrolls 000000.00 $370,730.86

130 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WELFARE: Day Care $50,045.01 Administration 99,531.18 Preston Manor 34,307.95 Svcs. for Recipients 56,627.31 Medical 64,262.22 ADC 119,576.90 Foster Care 251,153.80 J.D. Care 5,720.91 Pmt. to State Schools 0.00 Home Relief 60,801.93 HEAP 108,486.78 Burials 0.00 EEA 375.00 $850,888.99

TOTALS $3,113,344.14 $ 0,000,000.00

TOTAL BILLS & CLAIMS FOR April, 2007 $3,113,344.14

TOTAL BILLS & CLAIMS TO DATE $10,740524.28

Seconded by Mr. Conley and duly adopted. ______

The meeting adjourned to the regular monthly meeting to be held Monday, June 11, 2007 at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 131

REGULAR MONTHLY MEETING MONDAY, JUNE 11, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisors Doyle and McNeil. Mr. Outwater offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES Regular Monthly Meeting, May 14, 2007 Supervisor Iannello moved, seconded by Supervisor Law, to approve the minutes of the above monthly meeting of the Board. Carried. ______COMMUNICATIONS Mr. Woodford had one additional Communication from NYSAC acknowledging receipt of Resolution #107-07. Mr. Outwater moved, seconded by Mr. Kreiner, to receive and file the Communications. Carried.

______APPOINTMENTS Youth Bureau Board Logan Adsit – Otselic Valley School rep. Term expires 12-31-07 ______

COMMITTEE REPORTS The following committee reports were presented: Agriculture, Buildings & Grounds 5-15-07 Finance 5-31-07 Health & Human Services 5-29-07 Personnel 5-30-07 Public Works 5-17-07 Safety & Rules 5-16-07

Mr. Briggs moved, seconded by Mr. Kreiner, to receive and file all the committee reports. Carried. ______

SPEAKERS Misty Davis – Employment Unit DSS “Beautify Chenango County” Program – Ms. Davis said they came up with a new project Beautify Chenango County and they have six volunteers taking it throughout the County. They started a garden so they could donate food and have done several projects. This is different from the Community Service Program and they would clean parks, painting, etc. They would like to extend it into the winter. There are a lot of positive projects and they would go out to the Towns to do whatever is needed. They would be working at the fairgrounds doing a lot of cleaning up after the 4th celebration. They are hoping the people will learn cooperation, working with others, etc. Chairman Decker said Ms. Davis explained the program to him and he would encourage every Town to utilize the services they are offering. The number to contact Ms. Davis is 337-1589. Mr. Law commended them on the work they did for his Town and they would be coming back to do more for them. He commended the DSS Department for this program.

Wayne Viera – Opportunities For Chenango New Housing Programs for 2007 – Mr. Viera thanked the Board for giving him time here today. He said they have received funding from NYS Housing to be used for two separate programs. The amount for Chenango County is $712,000 for 132 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 the two programs. They work with Broome County, too. The Home Repair Program is for unmet needs from the June flood and they have 20 households for that so far. The Home Ownership Program is for renters displaced by the flood and they could receive a maximum of $27,500. He had a packet of information on the programs and Opportunities For Chenango has the program for National Foreclosures. It is a nationwide effort for counseling for people that are moving towards foreclosures. Chairman Decker thanked him for coming in.

Bradd Vickers – Chenango County Farm Bureau Regional Digester Bioenergy Enterprise - Mr. Vickers said they have a proposed project they started a year ago to have various methods of producing renewable energy utilizing agriculture. This is what they could do in Chenango County to get off the dependency of foreign oil. If they built a community digester to utilize the waste products and convert it to renewable energy and heat. The waste products from numerous farms and agri-businesses would be hauled to the digester and converted into energy that would help to reduce a tax burden for our county. It would could be a way of heating and supplying electricity to a multi-million dollar mandated public safety building and the excess would be supplied to the energy grid. In a large operation the amount of methane produced could generate a significant portion of the power needed to run the overall operation. Mr. Vickers said ECO Technology Solutions would do the feasibility analysis and the packet explained the development of the digester. He said they have to do a feasibility study for the grant. A representative from ECO explained the project and answered questions. Mr. Brown asked if they were here to ask the County to become a financial partner and Mr. Vickers said if they used the Public Safety facility it would lower tax dollars. He said they were in today to bring them up to speed on what they are doing and asking for support from the County. He would like to see it at the Public Safety facility. Mr. Brown asked who the partners are and Mr. Vickers said Farm Bureau partnered with ECO because they are already doing this in other places. He said the county can be involved or not. Mr. Smith asked where the other sites were and Mr. Vickers said the Public Safety facility or a neighborhood that would work with that. They are trying to find a location that uses natural gas and then they could use this. After further questions, Chairman Decker thanked them for coming in. ______

RESOLUTIONS PREFERRED AGENDA

1. Authorizing Refund of Real Property Taxes 2006 - Town of McDonough – Court Order- Real Property Tax Services Department 2. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Various Towns – Real Property Tax Services Department 4. Authorizing Appropriation of Funds for Bus-Related Equipment – Mass Transportation 6 Authorizing the Transfer of Funds for Legal and Medical Coder Costs – Department of Public Health 7. Authorizing the Supplemental Appropriation of Funds for Legal Costs – Department of Public Health 8. Authorizing Renewal of the Otselic Tower Site Lease Agreement and Making Additional Appropriation Therefor 9. Authorizing an Agreement with the Chenango Health Network for Community Health Assessment Database Submission – Department of Public Health 10. Approving Labor Contract Between the Chenango County Law Enforcement Association and Chenango County (2005 – 2009) 11. Authorizing Title Change – Sheriff’s Office 12. Authorizing Application for a New York State Emergency Management – Local Emergency Management Performance Grant (LEMPG) FFY 2007 13. Supporting the 2007 Chenango County Sheriff’s Summer Camp Program Mr. Chase moved, seconded by Mr. Wilcox, to approve the Preferred Agenda resolutions. Mr. Chase requested Resolution #3 be removed from the Preferred Agenda. Mr. Brown requested Resolution #5 be removed from the Preferred Agenda. Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the Preferred Agenda duly adopted.

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 133

RESOLUTION # 131-07 PROCLAIMING THE MONTH OF JUNE “DAIRY MONTH” IN CHENANGO COUNTY Mr. Briggs offered the following, and moved its adoption: WHEREAS, June is the month when nature bestows upon us her most nearly perfect weather, and WHEREAS, milk is nature’s most nearly perfect food, it follows that June is the most fitting month to celebrate Dairy Month. June is the start of summer when everyone appreciates the ease and convenience of the whole gamut of good dairy foods, and WHEREAS, June is the time to enjoy to the fullest all milk products whose vitamins, calcium and minerals contribute so much to health and vitality all year long, and WHEREAS, agriculture is the number one industry in New York State, directly and indirectly employing almost half a million people; with dairy farming ranking first in agriculture income, and WHEREAS, there are approximately 250 dairy farms and over 19,000 dairy cows in Chenango County producing over 25,500,000 pounds of milk per month, and NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors, do hereby dedicate this glorious month of June to the delicious idea of eating more dairy foods every day, and be it further RESOLVED, That the Board of Supervisors also set aside the Month of June to pay tribute to the agri-businesses in Chenango County and to the nation’s vast dairy industry, whose daily work and dedication contribute to the nation’s health and prosperity every day of the year, and be it further RESOLVED, That I, Richard B. Decker, Chairman of the Chenango County Board of Supervisors, do hereby proclaim the Month of June 2007 “Dairy Month” in Chenango County and encourage all our citizens to enjoy milk and other dairy foods. Seconded by the entire Board and duly adopted. Chairman Decker presented the Proclamation to the Dairy Princess Ashley Fagan. ______RESOLUTION # 132-07 AUTHORIZING TRANSFER OF FUNDS FOR HALF OF THE PURCHASE COST OF A PATROL VEHICLE FOR THE VILLAGE OF GREENE POLICE DEPARTMENT – STOP DWI

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Chenango County STOP DWI Coordinator has received a request from the Village of Greene for the STOP DWI program to provide funding assistance for half of the cost for the purchase of a patrol vehicle for the Village of Greene Police Department, and WHEREAS, monies are available in the Reserve for STOP DWI for said purpose, NOW, THEREFORE, be it RESOLVED, That an appropriation of funds, in the amount of $10,200.00, be made from the Stop DWI Reserve, to Appropriation Account #A3315.22 – Stop DWI Vehicle Support.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-1988, No-97, Absent-316 No: Supervisor Kreiner Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #132-07, Mr. Chase asked if the funds are open for any Town that has police vehicles. Chairman Decker said Yes, they have to make application through the STOP DWI Program. The funds come from the State. Mr. Bays asked if there was a balance in that account and Mrs. O’Shea said about $180,000. Mr. Kreiner asked if the County uses these funds and Chairman Decker said Yes, they have a vehicle. Mr. Brown said a lot of the money is kept in a reserve fund and then the money can be pulled out to cover a request like this. ______

134 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 133-07 AUTHORIZING AMENDMENT TO THE 2007 CONTRACT FOR REHABILITATION SUPPORT SERVICES AND MAKING ADDITIONAL APPROPRIATION THEREFOR – COMMUNITY MENTAL HYGIENE SERVICES

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chairman of this Board, upon the approval of the County Attorney, be and hereby is authorized to sign, on behalf of the County of Chenango, an Amendment to the Year 2007 Contract with Rehabilitation Support Services, Incorporated (RSS) of Guilderland, New York, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3490 – State Aid Mental Health Operating Cost, by $10,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $10,000.00, be made from Revenue Account #A3490, to Appropriation Account #A4320.50 – Reinvestment Comm/Contract.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent- Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #133-07, Mr. Brown said the Serendipity Café rent went up and they did not have enough money to cover it in the budget. He asked how much does Serendipity cost to function – it becomes important how much it costs. Mr. Brown moved, seconded by Mr. Wilcox, to refer to Health & Human Services to get the cost of the Serendipity program and to get the evaluation of the success of the program. Carried with Mr. Flanagan and Mr. Bays voting No. ______RESOLUTION # 134-07P AUTHORIZING REFUND REAL PROPERTY TAXES 2006 - TOWN OF MCDONOUGH - COURT ORDER - REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, application to the Chenango County Department of Real Property Tax for corrections to the roll have been made on the following parcels and have been investigated and approved for REFUND. WHEREAS, the Chenango County Department of Real Property Tax recommends the following corrections to prior year warrants. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized and directed to REFUND the following including interest through dates of payment as required by court order and charge accounts as listed below:

TOWN Tax Year ASSESSED TO PARCEL ID# AMOUNT McDonough 2006 Robert Gary Lobdell 156.-1-38 $873.53

Court Order to add ag & farm building exemption

Dr. A342 $534.90 Dr. A342 $ 58.42 interest Dr: A430 $280.21 Cr: A200 $873.53

PAY TO: Robert Gary Lobdell 121 Wilcox Rd. Oxford, NY 13830 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 135

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 135-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS - REAL PROPERTY TAX SERVICES DEPARTMENT . The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below.

Town/Assessed To YR. Parcel ID# Reason Adjustment Sherburne/ 2007 59.-1-37.1 Parcel should have been $612.38 Michael J. & Brenda S. Rogers deleted on roll

DR. $368.39 A342 DR. $243.99 A430 CR. $612.38 A250 ______

McDonough/ 2007 156.-1-8 Survey reduced acreage & $57.39 Michael Minihan assessment

DR. $19.24 A342 DR. $ 8.49 A430 DR. $29.66 A440 CR. $57.39 A250 ______

Columbus/ 2007 3.-1-20.51 Parcel assessed w/mobile $1037.52 Michael P. & Julianne Thompson parcel is vacant

DR. $ 630.80 A342 DR. $ 406.72 A430 CR. $1037.52 A250

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 136-07P AUTHORIZING APPROPRIATION OF FUNDS FOR BUS- RELATED EQUIPMENT – MASS TRANSPORTATION 136 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase the following Revenue Accounts, in the amount set opposite to each:

Account # Title Amount A4089 Federal Aid – Purchase Vehicles $ 12,000.00 A3089 State Aid – Purchase Vehicles $ 1,500.00 A2071 Local Share/First Transit $ 1,500.00 Total: $ 15,000.00 and be it further RESOLVED, That an appropriation of funds, in the total amount of $15,000.00, be made from said Revenue Accounts, to Appropriation Account #A6311.21 – Equipment.

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 137-07P AUTHORIZING THE TRANSFER OF FUNDS FOR LEGAL AND MEDICAL CODER COSTS – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $4,500.00, from Appropriation Account #A4010.56 – Physical Therapist – Contractual, to Appropriation Account #A4010.52 – Consulting Services, in order to provide $1,533.05 for legal costs and $2,966.95 for Medical Coder expenses. Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION #138-07P AUTHORIZING THE SUPPLEMENTAL APPROPRIATION OF FUNDS FOR LEGAL COSTS – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That a supplemental appropriation of funds, in the amount of $4,990.66, be made from Appropriation Account #A1990.46 – Contingent Account to Appropriation Account #A4010.52 – Consulting Services, in order to provide funds for legal costs.

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 139-07P AUTHORIZING RENEWAL OF THE OTSELIC TOWER SITE LEASE AGREEMENT AND MAKING ADDITIONAL APPROPRIATION THEREFOR

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 137

The Finance Committee offered the following, and moved its adoption: WHEREAS, the County of Chenango has heretofore entered into a series of lease agreements for the use of a parcel of land together with a 12-foot wide right of way for the purpose of ingress and egress, located in the Town of Otselic, Chenango County, for the location of an antenna tower, and all other appurtenances necessary to operate said tower and maintain same, and WHEREAS, the term of the existing lease agreement terminated on May 31, 2007, and WHEREAS, the new communications tower system will not be operational until after the expiration of the current lease, and WHEREAS, the owners of the land, Nolen A. Morse and Dixie L. Morse, have agreed to renew said lease agreement for a period of one (1) year, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board be and hereby is authorized to sign a lease agreement between the County of Chenango and Nolen A. and Dixie L. Morse, for the use of a parcel of land 200' X 223' (approximately 1.02 acres of land), more or less, together with a 12-foot wide right of way running southerly and southeasterly from Reit Road for a distance of approximately 1,584 feet to the parcel for the purpose of ingress and egress, located in the Town of Otselic, Chenango County, New York and generally located off the Reit Road, under the terms and conditions as set forth in said agreement including an annual rental charge of $3,500.00 for the year commencing June 1st, 2007, and be it further RESOLVED, That the term of said lease agreement shall commence June 1, 2007 and terminate May 31, 2008, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to make an appropriation of funds, in the amount of $500.00, from Reserved E911 Surcharge funds, to Appropriation Account #A3020.49 – Tower Site Leases, in order to provide the additional funds necessary for tower site rental for the year 2007-2008.

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 140-07P AUTHORIZING AN AGREEMENT WITH THE CHENANGO HEALTH NETWORK FOR COMMUNITY HEALTH ASSESSMENT DATABASE SUBMISSION – DEPARTMENT OF PUBLIC HEALTH

The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That the Chairman of the Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with the Chenango Health Network for the database submission of the Chenango County Community Health Assessment, and be it further RESOLVED, That the cost of said service shall not exceed $400.00.

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 141-07P APPROVING LABOR CONTRACT BETWEEN THE CHENANGO COUNTY LAW ENFORCEMENT ASSOCIATION AND CHENANGO COUNTY (2005 – 2009)

The Personnel Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Law Enforcement Association, Mr. Steven F. Benenati, Negotiator, and Chenango County officials have, through negotiations, arrived at an agreement covering working conditions, wages and benefits for the County employees represented by the Chenango County Law Enforcement Association, NOW, THEREFORE, be it RESOLVED, That this Board of Supervisors does hereby approve and ratify an agreement between the Chenango County Law Enforcement Association and the County of Chenango for the period of January 1, 2005 through December 31, 2009, under the terms and conditions as outlined by the County’s Negotiator and County officials, and be it further 138 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That the Chairman of the Board be authorized to sign a labor contract for and on behalf of the County of Chenango, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to transfer the funds needed to cover the provisions of the above referenced labor agreement.

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 142-07P AUTHORIZING TITLE CHANGE – SHERIFF’S OFFICE

The Personnel Committee offered the following, and moved its adoption: RESOLVED, That effective immediately, Appropriation Account #A3110.123 – Sergeant, be and hereby is changed to Road Patrol Sergeant, and is authorized to be refilled.

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 143-07 AUTHORIZING ACCEPTANCE OF AN AIRPORT IMPROVEMENT PLAN (AIP) GRANT FOR THE RUNWAY 19 THRESHOLD REPLACEMENT, OBSTRUCTION REMOVAL, AND OBSTRUCTION LIGHTING CONSTRUCTION – CFDA 20.106 – LT. WARREN E. EATON/ CHENANGO COUNTY AIRPORT

Mrs. Natoli offered the following, and moved its adoption: WHEREAS, by prior resolutions, this Board of Supervisors did authorize the displacement of the threshold (#155-05P), threshold replacement design (#199-06), and made a Negative Declaration under SEQRA (#202-06P) for Runway 19 Threshold Replacement, Obstruction Removal, and Obstruction Lighting at the Lt. Warren E. Eaton/ Chenango County Airport, and WHEREAS, said project generally involves removal of trees and objects that are located within the approach to Runway 19, to include about 9.9 acres of trees and 150 individual trees, and the installation of an obstruction light pole, and WHEREAS, said project also includes replacing the existing threshold 440 feet, to the runway end, by relocating threshold lighting and marking, and the relocation of the existing Runway End Identifier Lights (REILs), and Precision Approach Path Indicator (PAPI) to the runway end, and WHEREAS, the Chenango County Airport Administrator has received notification from the FAA that the County’s application has been accepted for said construction, identified as CFDA 20.106, FAA Project #3-36-088-23-07 and NYSDOT Project #9909.22, NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, any and all necessary agreements, certifications, and assurances to secure Year 2007 Airport Improvement Program funding from the FAA for runway 19 threshold replacement, obstruction removal, and obstruction lighting design at the Lt. Warren E. Eaton/ Chenango County Airport, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase the following Capital Project Revenue Accounts, in the amount set opposite to each:

Account # Title Amount H4610 Federal Aid- Threshold – Obstruction Removal $ 432,000.00 H3610 State Aid- Threshold – Obstruction Removal $ 11,368.50 H2610 Local Share- Threshold – Obstruction Removal $ 11,368.50 Total: $ 454,737.00 and be it further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 139

RESOLVED, That an appropriation of funds, in the total amount of $454,737.00, be made from said Revenue Accounts, to Capital Project Account #H4597.59Z – Threshold – Obstruction Removal, and be it further RESOLVED, That the Local Share identified for said project shall be made from Capital Project Account #H4597.59C – Capital Improvement Trust/Lt. Warren E. Eaton Airport, and be it further RESOLVED, That, upon the approval of the County Attorney, the Chairman of this Board be and hereby is authorized to sign an Agreement with C&S Engineers, Inc. of Syracuse, NY for construction inspection services for said project, at a total cost not to exceed $45,800.00. Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #143-07, Mr. Brown asked if this is cutting the trees and getting lights. Mrs. Natoli said this is putting everything back to FAA regulations. ______RESOLUTION # 144-07 AUTHORIZING AWARD OF BID TO TIOGA CONSTRUCTION OF HERKIMER, NEW YORK FOR THE RECONSTRUCTION OF COUNTY ROAD 32B AND REPLACEMENT OF 32B BRIDGE IN THE TOWN OF NORWICH (PIN 9752.46) – DEPARTMENT OF PUBLIC WORKS - HIGHWAY

Mr. Conley offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Supervisors, by Board Resolution #112-01, did authorize and approve a Project for reconstruction of County Road 32 south from Dan Main Road to County Road 32B in the Town of Norwich, County of Chenango, and WHEREAS, the Chenango County Public Works Director, in consultation with the Standing Committee on Public Works, did advertise for bids for the award of contract for the reconstruction of County Road 32B, and the replacement of the Road 32B bridge over the Chenango River (BIN 33500770) in the Town of Norwich, known as the Phase II of said project in accordance with the guidelines established by the New York State Department of Transportation (NYSDOT), and WHEREAS, said Department received five (5) bids for said reconstruction project, and WHEREAS, the lowest bid amount of $2,926,455.50 was submitted by Tioga Construction, of Herkimer, New York, and WHEREAS, said reconstruction project is a Federal and State Aid fundable project, at a total Federal and state funded rate of 95%, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board, in consultation with the Chenango County Attorney, the Public Works Director, and the New York State Department of Transportation, be and hereby is authorized to sign, on behalf of the County of Chenango, a contract with Tioga Construction of Herkimer, New York, for the reconstruction of County Road 32B and the 32B bridge over the Chenango River in the Town of Norwich, at a total cost not to exceed $2,926,455.50, and be it further RESOLVED, That payment for said contract shall be made from Appropriation Account #D5112.46 – HBRR Projects, and be it further RESOLVED, That the Chairman of this Board, in consultation with the Chenango County Attorney, and the Public Works Director, be and hereby is authorized to sign, on behalf of the County of Chenango, a project agreement with the New York State Department of Transportation for said project, and be it further RESOLVED, That, if the lowest bid is determined to be not responsive to the bid specifications, then the Public Works Director and the Chairman of the Board of Supervisors be and hereby are authorized to take whatever steps are necessary to sign a contract with the next lowest responsible bidder.

Seconded by Mrs. Natoli Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______

140 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 145-07P AUTHORIZING APPLICATION FOR A NEW YORK STATE EMERGENCY MANAGEMENT – LOCAL EMERGENCY MANAGEMENT PERFORMANCE GRANT (LEMPG) FFY 2007

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the County of Chenango has received notification from the New York State Emergency Management Office that applications are being accepted for the Local Emergency Management Performance Grant program, funded through the Federal Emergency Management Agency under the auspices of the United States Department of Homeland Security, and WHEREAS, the purpose of said Grant Program is to provide funds to support local Emergency Management Offices and their programs, and WHEREAS, the Chenango County Emergency Management Office desires to apply for $16,339.58 of said grant funds, to be used for administrative office expenses and emergency management training equipment and supplies, and WHEREAS, said grant funds are for a period of one year, commencing October 1, 2006 and terminating on September 30, 2007, NOW, THEREFORE, be it RESOLVED, That the Director of the Chenango County Emergency Management Office and the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, any and all applications necessary to secure grant funding for Chenango County from the New York State Emergency Management Office, under the Local Emergency Management Performance Grant Program.

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 146-07P SUPPORTING THE 2007 CHENANGO COUNTY SHERIFF’S SUMMER CAMP PROGRAM

The Safety and Rules Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Sheriff will be conducting the 2007 Summer Camp Program involving children from throughout Chenango County, and WHEREAS, this year marks the 12th year of said Summer Camp Program, and WHEREAS, the Chenango County Sheriff’s Summer Camp Program provides the opportunity for approximately 350 Chenango County School children between the ages of nine through twelve to participate in a summer recreational and educational camp, and WHEREAS, said Summer Camp consists of five (5) weekly sessions, beginning on July 9, 2007 and ending on August 9, 2007, and WHEREAS, the purpose of said Summer Camp is to build character by encouraging the development of the concepts of respect, honesty, caring and responsibility, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors supports the 2007 Sheriff’s Summer Camp Program and extends its Best Wishes to the Sheriff, his staff, the volunteers and the children that will be participating in this year’s Summer Camp Program.

Seconded by Mr. Chase Results of a Roll Call vote were: Yes-2085, No-0, Absent-316 Absent: Supervisors Doyle and McNeil The Chairman declared the resolution duly adopted. ______RESOLUTION # 147-07 BILLS AND CLAIMS

Mr. Schlag offered the following and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 141

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of May , 2007, against Chenango County in the amount of $3,217,224.88.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $1,336,399.82, are accepted and made a part of the following summary.

GENERAL: Bills & Claims $ 1,727,665.31 $ Supervisors' Salaries 21,225.30 Certified Payroll 623,019.19 Sheriff Payroll 267,088.68 Social Svcs. Payroll 260,212.13 Self-insurance Payroll 607.80 2,120.36 & Disbursements $2,901,938.77

HIGHWAY: Co. Rd. Bills & Claims $ 669,005.63 Co. Rd. Pay & Mach. Rentals 193,117.15 134,311.24 Rd. Mach. Bills & Claims 36,876.50 Rd. Machinery Payrolls 28,422.92 $ 1,061,733.44

WELFARE: Day Care $50,475.13 Administration 81,309.10 Preston Manor 40,255.43 Svcs. for Recipients 37,424.70 Medical 61,432.64 ADC 92,220.51 Foster Care 116,590.61 J.D. Care 1,811.53 Pmt. to State Schools 18,377.56 Home Relief 43,710.53 HEAP 45,327.50 Burials 0.00 EEA 1,017.25 $589,952.49

TOTALS $ 3,217,224.88 $ 1,336,399.82

TOTAL BILLS & CLAIMS FOR May, 2007 $4,553,624.70

TOTAL BILLS & CLAIMS TO DATE $15,294,148.98

Seconded by Mr. Johnson and duly adopted.

______Mr. Bays said the Serendipity Program was recognized by the Spitzer programs, it is important. As part of what they asked Ms. Spryn for they should asked what would the impact be if they didn’t have the program. He feels when the State recognizes the program and steps forward and they get something, they should commend the State. 142 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______

The meeting adjourned to the regular monthly meeting to be held July 9, 2007 at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 143

REGULAR MONTHLY MEETING MONDAY, July 9, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisor Flanagan. Supervisor Smith offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES Regular Monthly Meeting, June 11, 2007 Supervisor Johnson moved, seconded by Supervisor Bays, to approve the minutes of the above monthly meeting of the Board. Carried. ______COMMUNICATIONS Supervisor Iannello moved, seconded by Supervisor Law, to receive and file the Communications. Carried. ______APPOINTMENTS Rabies Coordinator – Catherine Cruz, DVM

Traffic Safety Board – Resignation – Cynthia Phillips Appointments – Steve Dutcher Jack Cook Elizabeth Wonka, Vice Chairman Supervisor Outwater moved, seconded by Supervisor Briggs, to approve the Appointments. Carried. ______REPORTS County of Chenango Industrial Development Agency Financial Statements 12-31-06 Supervisor Outwater moved, seconded by Supervisor Natoli, to receive and file the report. Carried.

______COMMITTEE REPORTS The following committee reports were presented: Agriculture, Buildings & Grounds 6-19-07 Finance 6-28-07 Health & Human Services 6-26-07 Personnel 6-27-07 Planning & Economic Development 6-12-07 Public Works 6-21-07 Safety & Rules 6-20-07

Supervisor Kreiner moved, seconded by Supervisor Wilcox, to receive and file all the Committee Reports. Carried. ______SPEAKERS Bob Augenstern, Southern Tier East Regional Planning Development Board – 2010 Census Mr. Augenstern said the Towns would be receiving a second letter from the Census Bureau and this information would be for re-apportionment. This will pick up additional people and this tends to be an issue with seasonal population. There are a lot of farm residences that the buildings are broken up into apartments, etc. They would be working with Ms. Jones to identify the areas that are not counted. When the Supervisors get the letter they need to indicate they are willing to participate in the program. If they don’t they can’t appeal the count. He urged them to not ignore the letter. He has information that further describes the program and will be holding meetings with the County Planning Directors and communities as well. 144 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______

RESOLUTIONS PREFERRED AGENDA

1. Authorizing Award of Contract for the Purchase of Milk and Ice Cream 4. Authorizing the Transfer of Funds for the Purchase of a Copier – District Attorney’s Office 5. Authorizing Appropriation of Summer Youth Employment Program Funds – Department of Social Services 6. Authorizing the Supplemental Appropriation of Funds for Legal Costs – Department of Public Health 7. Authorizing Contribution to Chenango County Historical Society for Chenango County Museum Renovation and Expansion Project 8. Authorizing the Transfer of Funds for Increase in Petty Cash – Sheriff’s Office – Civil Division 9. Authorizing the Appropriation of Funds for Temporary Assistance for Needy Families Summer Youth Employment Program – Office of Employment and Training 12. Authorizing the Supplemental Appropriation of Funds for Parking Lot Repairs – Buildings and Grounds 13. Division and Distribution of Mortgage Tax – October 1, 2006 Through March 31, 2007 14. Authorizing Appropriation of Funds from New York State Office of Mental Health for Computer Equipment and Software Purchases – Community Mental Hygiene Services 15. Resolution in Opposition of the State of New York’s Tentative Equalization Rates for 2007 and the System for the Establishment of Equalization Rates 16. Authorizing the Appropriation of Funds to Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development 17. Authorizing Expenditure of Funds from Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development 18. Authorizing Expenditure of Funds from Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development 19. Authorizing Expenditure of Funds from Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development 20. Approving an Economic Development Loan from the Chenango County Revolving Loan Fund and Establishing an Appropriation Account Therefor – Icelandic Milk and Skyr Corporation, Norwich, New York 21. Authorizing the Renewal of a Contractual Agreement for Court Security Services for the Period April 1, 2007 Through March 31, 2008 – Sheriff’s Office 22. Authorizing an Agreement with the New York State Division of Probation and Correctional Alternatives Under the Sex Offender Registration Act (SORA) – Probation Department Mr. Wilcox moved, seconded by Mr. McNeil, to approve the Preferred Agenda Resolutions. Mr. Brown requested that Resolutions #2 and #3 be removed from the Preferred Agenda. Mrs. Natoli requested that Resolution #11 be removed from the Preferred Agenda. Mr. Schlag requested that Resolution #10 be removed from the Preferred Agenda. Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the Preferred Agenda duly adopted.

RESOLUTION # 148-07P AUTHORIZING AWARD OF CONTRACT FOR THE PURCHASE OF MILK AND ICE CREAM

The Agriculture, Buildings, and Grounds Committee offered the following, and moved its adoption: WHEREAS, by Resolution #99-07P, the Chenango County Board of Supervisors authorized continued participation in the DCMO BOCES Cooperative Purchasing Service for milk, ice cream, food, cafeteria supplies, and janitorial supplies, and PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 145

WHEREAS, as a component of said Cooperative Purchasing Agreement, DCMO BOCES has prepared specifications and solicited sealed bids for milk and ice cream in accordance with General Municipal Law, and WHEREAS, Bill Brothers Dairy submitted the lowest responsible bid for milk and related products, and Huff Ice Cream submitted the lowest responsible bid for ice cream and related products, and WHEREAS, it is required participating agencies individually award contracts for said products, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the purchase of milk and related products from Bill Brothers Dairy of Cortland, New York, and be it further RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the purchase of ice cream and related products from Huff Ice Cream of Sidney, New York, and be it further RESOLVED, That the term of said milk and ice cream pricing shall be through August 31, 2008. Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 149-07 APPOINTMENT OF CAROL A. FRANKLIN AS DEMOCRATIC COMMISSIONER OF ELECTIONS

Mr. Brown offered the following, and moved its adoption: WHEREAS, the Democratic County Committee Chairman has filed a certification and recommendation dated June 20, 2007, in accordance with the provisions of Election Law, recommending the appointment of Carol A. Franklin, 153 Doing Road, Norwich, New York, as County Election Commissioner, NOW, THEREFORE, be it RESOLVED, That Carol A. Franklin be and hereby is appointed as Commissioner of Elections of Chenango County, effective January 1, 2008 and terminating December 31, 2009. Seconded by Mr. McNeil and duly adopted. ______RESOLUTION # 150-07 AUTHORIZING ACCEPTANCE OF LEGISLATIVE INITIATIVE GRANT FOR ECONOMIC DEVELOPMENT

Mr. Decker offered the following, and moved its adoption: WHEREAS, the County of Chenango has received notification from Senator Thomas W. Libous and the New York State Department of Economic Development of a $50,000.00 Legislative Grant for Economic Development purposes has been awarded to Chenango County, and WHEREAS, the County of Chenango annually authorizes a contract with the Chenango Area Corporation for Economic Development services, and WHEREAS, the Chenango Area has recently completed a Chenango County Economic Development Strategy, and proposes said funds be used to implement components of said strategy, NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with the New York State Department of Economic Development for an Economic Development Legislative Initiative, and be it further RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an amendment to the current agreement with the Chenango Area Corporation as may be necessary for implementation of said project, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Capital Revenue Account #H3716 – NYS Ec. Dev. Leg. Grant Economic Development, in the amount of $50,000.00, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Capital Project Account #H6410.42 – Leg. Grant Economic Development, $50,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $50,000.00, be made from Capital Revenue Account #H3716, to Appropriation Account #H6410.42 – Leg. Grant Economic Development. Seconded by Mr. Law 146 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #150-07, Mr. Kreiner asked what this project was. Ms. Carpenter said it was money from Senator Libous to be used for marketing to get small businesses on the web, etc. There are several different projects. Mr. McNeil asked if there would be admin fees taken out for the projects, and Ms. Carpenter said Yes, 5%. ______RESOLUTION # 151-07P AUTHORIZING THE TRANSFER OF FUNDS FOR THE PURCHASE OF A COPIER – DISTRICT ATTORNEY’S OFFICE

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to transfer $1,500.00 from Appropriation Account #A1165.46 – Prosecutor Expense, to Appropriation Account #1165.21- Equipment, in order to provide the funds necessary for the purchase of a copier in the District Attorney’s Office.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 152-07P AUTHORIZING APPROPRIATION OF SUMMER YOUTH EMPLOYMENT PROGRAM FUNDS – DEPARTMENT OF SOCIAL SERVICES

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A4610 – Federal Aid for Administration, by $11,135.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $11,135.00, be made from Revenue Account #A4610 to Appropriation Account #A6010.44 – Other Expense.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 153-07P AUTHORIZING THE SUPPLEMENTAL APPROPRIATION OF FUNDS FOR LEGAL COSTS – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That a supplemental appropriation of funds, in the amount of $2,648.00, be made from Appropriation Account #A1990.46 – Contingent Account to Appropriation Account #A4010.52 – Consulting Services, in order to provide funds for legal costs.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 147

RESOLUTION # 154-07P AUTHORIZING CONTRIBUTION TO CHENANGO COUNTY HISTORICAL SOCIETY FOR CHENANGO COUNTY MUSEUM RENOVATION AND EXPANSION PROJECT

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Historical Society has initiated a four (4) year capital campaign to raise funds for the renovation and expansion of the Chenango County Museum, located on Rexford Street in the City of Norwich, and WHEREAS, by Resolution #26-05P, the County of Chenango established a Year 2005 contribution of funds for said project in the amount of Twenty Five Thousand Dollars ($25,000.00), and created a Capital Project Account therefor, WHEREAS, while an appropriation was not enacted in the Year 2006, it is anticipated that the County will make additional budgetary appropriations of an additional Twenty Five Thousand Dollars ($25,000.00) per year for years 2007 through 2009, all subject to the annual appropriation by and approval of the Chenango County Board of Supervisors, so as to make the County contribution to the Chenango County Museum Project an aggregate amount of One Hundred Thousand Dollars ($100,000.00), NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make an appropriation of funds, in the amount of $25,000.00, from Revenue Account #A1287 – Tobacco Settlement (Shared Revenues) to Capital Project Account # H7450.46 – Museum Project – Historical Society, and be it further RESOLVED, That it is the intention of this Board to appropriate to Capital Project Account # H7450.46 an additional sum of $25,000.00 for the next two (2) County fiscal years, subject to the approval of this Board by Resolution and respective budgetary appropriation so as to bring the total payment to $100,000.00, and be it further RESOLVED, That funds will be disbursed to the Chenango County Historical Society upon the presentation of proof, satisfactory to the County of Chenango, that said project is prepared for construction, and be it further RESOLVED, That disbursement of funds shall be subject to the approval of the Chenango County Attorney, and the execution of any and all agreements, assurances, and certifications as may be required. Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 155-07P AUTHORIZING THE TRANSFER OF FUNDS FOR INCREASE IN PETTY CASH – SHERIFF’S OFFICE – CIVIL DIVISION

The Finance Committee offered the following, and moved its adoption: RESOLVED, That a transfer of funds, in the amount of $150.00, be made from A210 to Petty Cash, to increase petty cash to a total of $250.00 in the Civil Division of the Chenango County Sheriff’s Office.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 156-07P AUTHORIZING THE APPROPRIATION OF FUNDS FOR TEMPORARY ASSISTANCE FOR NEEDY FAMILIES SUMMER YOUTH EMPLOYMENT PROGRAM – OFFICE OF EMPLOYMENT AND TRAINING

The Finance Committee offered the following, and moved its adoption: WHEREAS, by prior resolution, this Board of Supervisors authorized an agreement by and between the Chenango County Department of Social Services and the Chenango County Office of Employment & Training (OET), for the TANF Summer Youth Employment Program, and WHEREAS, OET will provide Outreach, Intake, Eligibility Determinations, Site Visits, Monitoring, and Program Reporting for said program, and 148 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, it is necessary to appropriate the funds for said program, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to credit Revenue Account #A4708 – Federal Aid – Summer TANF in the amount of $6,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $6,000.00, be made from Revenue Account #A4708 to the following Appropriation Accounts, in the amounts set opposite to each:

Appropriation Account # Title Amount A6290.192 Personnel Services – Summer TANF $5,540.00 A6290.411 Day-to-Day Travel – Summer TANF $ 300.00 A6290.43 Supplies & Materials – Summer TANF $ 160.00 Total: $6,000.00

and be it further RESOLVED, That Appropriation Account #A6290.41-Day-to-Day Travel – Summer TANF, be re-titled Day-to-Day Travel – ICC.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 157-07P AUTHORIZING THE SUPPLEMENTAL APPROPRIATION OF FUNDS FOR PARKING LOT REPAIRS – BUILDINGS AND GROUNDS

The Finance Committee offered the following, and moved its adoption: WHEREAS, plans and specifications for required maintenance of Chenango County Office Building parking lots have been drafted for solicitation of sealed bids by the Department of Public Works, and WHEREAS, the total estimated cost for required maintenance totals $40,000, a portion of which are eligible expenses within existing departmental appropriations, and WHEREAS, upon receipt and opening of sealed bids, it will be necessary to award a construction contract for said project, NOW THEREFORE, be it RESOLVED, That upon the approval of the County Attorney, the Chairman of the Board of Supervisors, in consultation with the Chairman of Agriculture Buildings & Grounds Committee and the Director Public Works, be and hereby is authorized to award a contract for the repair of the Chenango County Office Building parking lots, upon determination of lowest responsible bidder, and be it further RESOLVED, That a supplemental appropriation of funds, in the amount of $16,000.00, be made from Appropriation Account #A1990.46 – Contingent Account to Appropriation Account #A5650.46 – Parking, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to make a transfer of funds, in the amount of $1,348.51, from Capital Project Account #H1620.87 – Building Parking Development, to Appropriation Account #A5650.46 – Parking, and be it further RESOLVED, That Capital Project Account #H1620.87 – Parking is hereby closed.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 158-07P DIVISION AND DISTRIBUTION OF MORTGAGE TAX – OCTOBER 1, 2006 THROUGH MARCH 31, 2007

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 149

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the following report on mortgage tax be and hereby is received, filed, accepted, approved and printed and that the Clerk of this Board furnish a certified copy of the same to the County Treasurer of Chenango County, that the Board issue its warrants for payment of several items set forth in the following report and table and, as required by Section 261 of the Tax Law and the statutes of the State in such cases made and provided, and that the County Treasurer be and hereby is authorized and directed to issue checks payable to the proper Village, Town or City entitled thereto: Town/ Amount Amount Village or City Town or City Village Afton $ 23,269.52 $ 4,432.98 Bainbridge $ 19,905.97 $ 6,574.71 Columbus $ 3,119.50 Coventry $ 12,837.00 German $ 849.00 Greene $ 32,532.13 $ 6,887.57 Guilford $ 27,063.00 Lincklaen $ 750.50 McDonough $ 5,938.00 New Berlin $ 11,615.49 $ 2,441.51 North Norwich $ 12,160.00 City of Norwich $ 45,303.14 Town of Norwich $ 40,107.00 Otselic $ 3,288.79 Oxford $ 16,243.45 $ 4,194.73 Pharsalia $ 4,171.50 Pitcher $ 3,595.00 Plymouth $ 13,733.86 Preston $ 6,624.50 Sherburne $ 18,415.44 $ 8,639.10 Earlville $ 1,596.37 Smithville $ 8,690.50 Smyrna $ 3,671.47 $ 334.24

Total: $ 313,884.77 $ 35,101.20 Grand Total: $ 348,985.97

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 159-07P AUTHORIZING APPROPRIATION OF FUNDS FROM NEW YORK STATE OFFICE OF MENTAL HEALTH FOR COMPUTER EQUIPMENT AND SOFTWARE PURCHASES – COMMUNITY MENTAL HYGIENE SERVICES

150 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3490 –State Aid Mental Health Operating Cost, by $77,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $77,000.00, be made from Revenue Account #A3490, to Appropriation Account #A4320.21 – Equipment, in order to provide the funds necessary for the purchase of computers and related equipment. Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 160-07 RESOLUTION IN OPPOSITION OF THE STATE OF NEW YORK’S TENTATIVE EQUALIZATION RATES FOR 2007 AND THE SYSTEM FOR THE ESTABLISHMENT OF EQUALIZATION RATES

The Finance Committee offered the following, and moved its adoption: WHEREAS, the County of Chenango is recently in receipt, from the New York State Board of Real Property Services, Notices of Tentative State Equalization Rates for the 2007 Assessment Roll dated June 15, 2007, and WHEREAS, with one exception, all jurisdictions in Chenango County saw a reduction in Tentative Equalization Rate, and WHEREAS, in multiple instances, jurisdictions through hard-fought efforts, performed revaluations to attain an Equalization Rate at or near 100%, only to see those rates fall precipitously in ensuing years, and WHEREAS, often in a rural county, the number of real estate sales in a jurisdiction are few, and in some cases inflated versus assessed value, and WHEREAS, despite the dedicated efforts of local assessors to maintain fair and equitable assessed value to the taxpayer, the sparse and unpredictable sales data utilized by the State of New York drives the Equalization Rate established by the Board of Real Property Services down, potentially creating a disservice to the Real Property Taxpayer, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby express its concern and opposition to the Tentative Equalization Rates for the 2007 Assessment Roll dated June 15, 2007, and be it further RESOLVED, That the Chenango County Board of Supervisors does hereby express its concern and opposition to the methodology and limited data utilized in a rural jurisdiction to establish Equalization Rates, and be it further RESOLVED, That the Clerk of the Board of Supervisors forward a certified copy of this resolution to Governor Eliot Spitzer, Senator James L. Seward, Senator Thomas W. Libous, Assemblyman Clifford W. Crouch, Assemblyman Gary D. Finch, and Assemblyman Peter D. Lopez. Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 161-07 AUTHORIZING APPROPRIATION OF EXPANDED IN HOME SERVICES FOR THE ELDERLY PROGRAM (EISEP), SENIOR NUTRITION ASSISTANCE PROGRAM (SNAP), AND AGING TRANSPORTATION FUNDS – AREA AGENCY ON AGING

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3805 – State Aid EISEP by $15,074.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $15,074.00, be made from Revenue Account #A3805, to Appropriation Account #A7610.55 – EISEP Subcontractors, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3804 – NYS Senior Nutrition Assistance Program (SNAP), by $11,646.00, and be it further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 151

RESOLVED, That an appropriation of funds, in the amount of $11,646.00, be made from Revenue Account #A3804, to Appropriation Account #A7610.55 – EISEP Subcontractors, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3809 –State Aid – AAA Transportation, by $5,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $5,000.00, be made from Revenue Account #A3809, to Appropriation Account #A7610.59 – AAA Transportation.

Seconded by Mr. Wilcox Mr. Messineo moved, seconded by Mr. Brown, to table Resolution #161-07 to get more information. Voice vote – the motion lost. Results of a Roll Call vote on the resolution were: Yes-2283, No-74, Absent-44 No: Supervisors Messineo and Brown Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #161-07, Mr. Brown said after extensive questioning in committee he didn’t see where they made a case to have this position. They have four Outreach Workers and with the numbers they are showing there is no real reason for the person other than the money is there. The money comes from the State and some day it could come back to bite us. He urged the rest to vote against it. Mr. Smith asked how the rest of the committee voted for it and Mr. Brown said it was 4 to 1. Mr. Wilcox said with the presentation that was made he couldn’t say he was pleased with the numbers, but the need may be there. He didn’t hear a lot from the rest of the committee. Mr. Iannello said in Health & Human Services they had a long questioning period and he thought they made the case for it. It would be the first expansion in that area in a long time and the numbers looked good to him. Mr. Conley said he voted for it because there is a lot of work to be done if they can get the people involved. Mr. Schlag said Ms. Sanderson says she has a waiting list for the services and this position is paid for by the State. For the moment the money is there and they did not star the position. She thinks the money would be continuous. They now have to do Medicaid counseling, etc. and he was confused by the numbers. They do have to see more people. Mr. Outwater said it went through his committee with them thinking the money was there and the need. Mr. Messineo said just because the money is there doesn’t mean they need it. He wants to hear the numbers. Mr. Brown said he questioned how many people the Outreach Workers saw and it was 2500. A lot of the time is for the prescription drug thing. He said when they are done with a person they are done and he thinks it is 5 people a day. To him he doesn’t think one person would get more done. Mr. Schlag said this money was offered to her to do it. It is divided up and the majority of the money goes to services. Some days they are in the office and other days they are out on the road. ______RESOLUTION # 162-07 AUTHORIZING THE CREATION AND FILLING OF ONE (1) FULL-TIME OUTREACH WORKER POSITION – AREA AGENCY ON AGING

The Finance Committee offered the following, and moved its adoption: WHEREAS, a presentation has been made by the Director of the Area Agency on Aging to the Standing Committees on Health & Human Services, Personnel, and Finance relative to the staffing requirements for the Outreach Worker program, and WHEREAS, it has been recommended that one full-time Outreach Worker position be created within the Area Agency on Aging, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #A7610.122 – Outreach Worker, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3803 – State Aid - CSE, by $10,008.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $10,008.00, be made from Revenue Account #A3803 to Appropriation Account #A7610.122 – Outreach Worker, to provide salary for said position for the remainder of 2007, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A4803 – Federal Aid Program for the Aging, by $1,214.25, and be it further 152 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That an appropriation of funds, in the amount of $1,214.25, be made from Revenue Account #A4803 to Appropriation Account #A7610.122 – Outreach Worker, to provide salary for said position for the remainder of 2007, and be it further RESOLVED, That said position is authorized to be filled. Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2283, No-74, Absent-44 No: Supervisors Messineo and Brown Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 163-07 AUTHORIZING THE APPROPRIATION OF FUNDS FOR ASSIGNED COUNSEL EXPENSES – PUBLIC DEFENDER’S OFFICE

The Finance Committee offered the following, and moved its adoption: RESOLVED, That an appropriation of funds, in the amount of $72,013.00, be made from Revenue Account #A3080 – State Aid Assigned Counsel, to Appropriation Account #A1170.47 – Assigned Counsel Conflict, in order to provide the funds necessary for the payment of Assigned Counsel expenses in the Public Defender’s Office.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2357, No-0, Absent-44 Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #163-07, Mr. Schlag asked how the financing was going with this agency. He asked how they were doing within the budget. Chairman Decker said he hadn’t heard a report, but could get one. Mr. McNeil asked if they were in trouble and Chairman Decker said he hasn’t heard anything. ______RESOLUTION # 164-07 AUTHORIZING AN AGREEMENT WITH OSG PHARMACEUTICALS, INC. OF NORTH NORWICH, NEW YORK FOR PAYMENT IN LIEU OF TAXES

The Finance Committee offered the following, and moved its adoption: WHEREAS, at the request of the Chenango County Board of Supervisors, the New York State Legislature did create the Chenango County Industrial Development Agency, hereinafter referred to as the “Agency”, and WHEREAS, the County Board has appointed certain members to the Board of said Agency, and WHEREAS, said Agency was organized for the purposes of which it was created, and WHEREAS, the Agency is the fee owner of three (3) parcels of land, together with all buildings and improvements located thereon in the Town of North Norwich, County of Chenango, and State of New York (the “Premises”), and WHEREAS, pursuant to a lease extension agreement, effective February 28, 2007, the Agency has net leased all three said parcels of land, together with all buildings and improvements located thereon to the Company for purposes of allowing the Company to conduct its business thereon, which said business consists of the manufacturing and packaging of pharmaceutical products and other products, and WHEREAS, the Agency as an agency, instrumentality and public benefit corporation of the State of New York is exempt from taxation, including taxes levied on real property to which it holds title in accordance with the provisions of §412-a of the Real Property Tax Law and §874 of the General Municipal Law, and WHEREAS, the Agency has determined that OSG Pharmaceuticals, Inc. should have a ten (10) year extension of its partial exemption from real property taxes on the premises at the flat rate of 50%, with the property 100% taxable in year eleven (11), and WHEREAS, said ten (10) year exemption period extension would commence on March 1, 2007 and terminate on March 1, 2017, NOW, THEREFORE, be it RESOLVED, That the County of Chenango enter into an agreement with OSG Pharmaceuticals, Inc. and the Chenango County Industrial Development Agency for tax payments on the above described property, and be it further RESOLVED, That during said ten (10) year tax period, OSG Pharmaceuticals, Inc. will make payment in lieu of taxes as prescribed above, and be it further RESOLVED, That in accordance with the terms of said agreement, the Chenango County Treasurer’s Office/Department of Real Property Tax Services will administer the agreement on behalf of the County and all other tax jurisdictions, and be it further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 153

RESOLVED, That each year the Chenango County Treasurer’s Office/ Department of Real Property Tax Services shall calculate taxes due, mail out the bills, collect the payment and remit to the County it’s share of the payment.

Seconded by Mr. Wilcox and duly adopted. Prior to adoption of Resolution #164-07, Mrs. Natoli asked if this business was sold would this go automatically to the new owner. Chairman Decker said No, they would have to re-apply. Mr. McNeil asked if OSG still holds the sub-lease and Chairman Decker said Mr. Downey would have to answer that.

______RESOLUTION # 165-07 CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR VARIOUS TOWNS – FLOOD RELIEF ACT OF 2007 – REAL PROPERTY TAX SERVICES DEPARTMENT

Mr. Wilcox offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest.

Town/Assessed To Year Parcel ID# Reason Adjustment Afton/ Iaia, William 2007 289.15-1-5 Flood Relief Act 2007 $1182.80

DR. $ 481.71 A342 DR. $ 152.52 A430 DR. $ 548.57 A440 CR. $1182.80 A260 ______Afton/ St Amant, Warren & 2007 293.13-1-14 Flood Relief Act 2007 $ 739.45 Sally

DR. $ 168.34 A342 DR. $ 66.30 A430 DR. $ 504.81 A440 CR. $ 739.45 A325 ______Afton/ Nickerson, Steven & 2007 289.11-3-4 Flood Relief Act 2007 $1617.92 Janice

DR. $ 510.18 A342 DR. $ 152.52 A430 DR. $ 955.22 A440 CR. $1617.92 A320 ______Afton/ Co of Chenango 2007 555.-1-2 Flood Relief Act 2007 $ 265.72 Yvonne Harris

DR. $ 177.32 A342 DR. $ 88.40 A430 CR. $ 265.72 A260 ______154 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Town/Assessed To Year Parcel ID# Reason Adjustment Greene/French, Mark S 2007 237.17-2-10 Flood Relief Act 2007 $ 325.15

DR. $251.53 A342 DR. 73.62 A430 CR. $325.15 A260 ______Greene/Kirkland, Thomas & 2007 237.17-2-8 Flood Relief Act 2007 $ 205.36 Martha DR. $158.86 A342 DR. $ 46.50 A430 CR. $205.36 A325 ______Greene/Snyder, David 2007 258.-2-54 Flood Relief Act 2007 $ 175.39 DR. $122.93 A342 DR. $ 52.46 A430 CR. $175.39 A260 ______Bainbridge/Jennings, Katherine 2007 265.11-3-9.1 Flood Relief Act 2007 $2638.52

DR. $720.02 A342 DR. $197.49 A430 DR. $1721.01 A440 CR. $2638.52 A260

Seconded by Mr. Kreiner and duly adopted. ______RESOLUTION # 166-07 AUTHORIZING REFUND OF REAL PROPERTY TAXES 2007 – VARIOUS TOWNS CORRECTION OF ERRORS – FLOOD RELIEF ACT OF 2007 – REAL PROPERTY TAX SERVICES DEPARTMENT

Mr. Wilcox offered the following, and moved its adoption: WHEREAS, application to the Chenango County Department of Real Property Tax for corrections to the roll have been made on the following parcels and have been investigated and approved for REFUND. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized and directed to REFUND the following and charge accounts as listed below:

Town Year Assessed To Parcel ID# Adjustment Afton 2007 Neubauer, Roger 289.07-1-8 $ 125.02

Dr. A342 $86.36 Dr. A430 $38.66 Cr. A200 $125.02 REFUND

PAY TO: Roger Neubauer 72 Caswell St. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 155

Afton, NY 13730 ______Afton 2007 Spadavecchia, Pamela 289.11-3-3 $ 963.26

Dr. A342 $716.69 Dr. A430 $246.57 Cr. A200 $963.26 REFUND

PAY TO: Pamela Spadavecchia 150 E. Main St. Afton, NY 13730 ______Afton 2007 Phoenix, Darcie 293.13-1-22 $ 265.64

Dr. A342 $184.72 Dr. A430 $ 80.92 Cr. A200 $265.64 REFUND

PAY TO: Darcie Phoenix 124 Alex Moore Rd. Sidney Center, NY 13839

Town Year Assessed To Parcel ID# Adjustment Afton 2007 Bishop, David & Judy 293.13-1-27.1 $ 478.13

Dr. A342 $332.49 Dr. A430 $145.64 Cr. A200 $478.13 REFUND

PAY TO: Ronald Willliams 141 Co Rd. 26 Afton, NY 13730 ______Afton 2007 Saxby Starr 293.13-1-19 $ 281.57

Dr. A342 $195.79 Dr. A430 $ 85.78 Cr. A200 $281.57 REFUND

PAY TO: Starr Saxby 201 Co Rd. 26 Nineveh, NY 13813 ______Afton 2007 Woollett, Sharon 293.13-1-16 $ 166.08

Dr. A342 $110.83 Dr A430 $ 55.25 156 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Cr. A200 $166.08 REFUND

PAY TO: Sharon Woollett P.O. Box 163 Nineveh, NY 13813 ______Afton 2007 Demeree, Gary 293.13-1-9 $ 204.82

Dr. A342 $136.68 Dr. A430 $68.14 Cr. A200 $204.82 REFUND

PAY TO: Gary Demeree 143 Scott Ln Afton, NY 13730 ______Afton 2007 Lurenz, Michael 285.-2-33 $ 334.69

Dr. A342 $232.74 Dr. A430 $101.95 Cr. A200 $334.69 REFUND

PAY TO: Michael Lurenz 763 River Rd. Binghamton, NY 13901

Town Year Assessed To Parcel ID# Adjustment Afton 2007 Bullis, Ritchie & Dorothy 292.2-1-25 $552.49

Dr. A342 $384.20 Dr. A430 $168.29 Cr. A200 $552.49 REFUND

PAY TO: Ritchie & Dorothy Bullis P.O. Box 167 Nineveh, NY 13813 ______Afton 2007 Deluca, Nicholas 289.07-1-19 $635.54

Dr. A342 $472.86 Dr. A430 $162.68 Cr. A200 $635.54 REFUND

PAY TO: Nicholas Deluca P.O. Box 32 Nineveh, NY 13813 ______PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 157

Bainbridge 2007 Butler, Esther 265.-2-8 $349.97

Dr. A342 $227.97 Dr. A430 $122.00 Cr. A200 $349.97 REFUND

PAY TO: Esther Butler 1334 Co Rd. 39 Bainbridge, NY 13733 ______Bainbridge 2007 Harmon, Timothy & Denise 265.1-7-13 $1716.09

Dr. A342 $686.37 Dr. A430 $207.13 Dr. A440 $822.59 Cr. A200 $1716.09 REFUND

PAY TO: Timothy & Denise Harmon 4 Lewis St. Bainbridge, NY 13733

Town Year Assessed To Parcel ID# Adjustment Bainbridge 2007 Anderson, Debra 265.11-3-10 $450.73

Dr. A342 $336.91 Dr. A430 $113.82 Cr. A200 $450.73 REFUND

PAY TO: Debra Anderson 19 Evans St. Bainbridge, NY 13733 ______Coventry 2007 Riewerts, Christian 282.-1-22.22 $645.05

Dr. A342 $405.92 Dr. A430 $239.13 Cr. A200 $645.05 REFUND

PAY TO: Christian Riewerts 111 Ives Rd. Harpursville, NY 13787 ______Greene 2007 Vermaat, Peter & Janice 237.13-2-19 $660.08

Dr. A342 $510.63 Dr. A430 $149.45 Cr. A200 $660.08 REFUND 158 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

PAY TO: Peter & Janice Vermaat 60 N. Chenango St. Greene, NY 13778 ______Greene 2007 Harrington, Charles & Candace 237.17-1-12 $1388.83

Dr. A342 $1074.39 Dr. A430 $ 314.44 Cr. A200 $1388.83 REFUND

PAY TO: Charles & Candace Harrington 1 Washington St. Greene, NY 13778

Town Year Assessed To Parcel ID# Adjustment Greene 2007 Johnson, Stephanie 237.13-1-49 $493.83

Dr. A342 $382.02 Dr. A430 $111.81 Cr. A200 $493.83 REFUND

PAY TO: Stephanie Johnson 216 Co Rd. 32 Greene, NY 13778 ______Greene 2007 Beardsley, William & Alelizabeth 237.17-2-6 $354.47

Dr. A342 $274.22 Dr. A430 $80.25 Cr. A200 $354.47 REFUND

PAY TO: William & Alelizabeth Beardsley 8307 Rte 79 Apt. 7 Whitney Pt, NY 13862 ______Greene 2007 Baker, Clayton & Jennine 258.-1-32. $380.44

Dr. A342 $266.66 Dr. A430 $113.78 Cr. A200 $380.44 REFUND

PAY TO: Clayton & Jennine Baker 17 Fairview Ave Binghamton, NY 13904 ______Greene 2007 Demarest, Diana 277.-1-16.4. $161.89

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 159

Dr. A342 $113.47 Dr. A430 $ 48.42 Cr. A200 $161.89 REFUND

PAY TO: Diana Demarest 10 Franklin Street, Apt. 8 Greene, NY 13778 ______Greene 2007 Barnes, Bertha 237.13-1-64 $371.23

Dr. A342 $287.18 Dr. A430 $ 84.05 Cr. A200 $371.23 REFUND

PAY TO: Bertha Barnes 41 N. Chenango St Greene, NY 13778

Town Year Assessed To Parcel ID# Adjustment Greene 2007 Sterling, Gerald 237.13-2-15.2 $826.07

Dr. A342 $639.04 Dr. A430 $187.03 Cr. A200 $826.07 REFUND

PAY TO: Gerald Sterling 44 N Chenango St Greene, NY 13778 ______Greene 2007 MacLaren, Barbara 237.13-2-18 $597.24

Dr. A342 $462.02 Dr. A430 $135.22 Cr. A200 $597.24 REFUND

PAY TO: Barbara MacLaren 58 North Chenango Greene, NY 13778 ______Greene 2007 Jones, Cliff & Linda 237.17-2-13 $1208.58

Dr. A342 $934.95 Dr. A430 $273.63 Cr. A200 $1208.58 REFUND

PAY TO: Cliff & Linda Jones 940 Co Rd. 32 Greene, NY 13778 160 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______Greene 2007 Marr, George & Margaret 237.13-2-20 $793.54

Dr. A342 $613.88 Dr. A430 $179.66 Cr. A200 $793.54 REFUND

PAY TO: George & Margaret Marr 62 N. Chenango St. Greene, NY 13778

Town Year Assessed To Parcel ID# Adjustment Greene 2007 Latourette, Mark & Cooper Denise 237.13-2-17 $645.40

Dr. A342 $499.27 Dr. A430 $146.13 Cr. A200 $645.40 REFUND

PAY TO: Mark Latourette Denise Cooper 52 N. Chenango St Greene, NY 13778 ______Greene 2007 Barbeisch, Chris & Angela 237.13-1-19 $650.29

Dr. A342 $503.06 Dr. A430 $147.23 Cr. A200 $650.29 REFUND

PAY TO: Chris & Angela Barbeisch 49 N. Chenango St. Greene, NY 13778 ______Greene 2007 Humber, Elaine 237.13-1-20 $574.50

Dr. A342 $444.43 Dr. A430 $ 130.07 Cr: A200 $574.50 REFUND

PAY TO: Elaine Humber 8 Woodbridge Ave Chatham, NY 12037 ______Greene 2007 Sullivan, Myrna 237.13-1-14 $462.04

Dr. A342 $357.43 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 161

Dr. A430 $104.61 Cr: A200 $462.04 REFUND

PAY TO: Myrna Sullivan 61 N. Chenango St Greene, NY 13778

Seconded by Mrs. Natoli and duly adopted. ______RESOLUTION # 167-07 RECOGNIZING THE BICENTENNIAL OF THE TOWN OF NEW BERLIN

Mr. Iannello offered the following, and moved its adoption:

WHEREAS, on April 3rd, 1807, the Town of New Berlin was formed from the Town of Norwich, and WHEREAS, this year marks the 200th Anniversary of the founding of the Town, and WHEREAS, special events have been planned throughout 2007 to commemorate the Town’s Bicentennial, including bus tours, dances, quilt shows and parades, and WHEREAS, these events not only celebrate a heritage lasting 200 years, they also provide an opportunity to learn the history of New Berlin, and WHEREAS, it is only fitting that this Board recognize these special celebrations and the contributions that the citizens of New Berlin have made in the past and present to the County of Chenango, NOW, THEREFORE, be it RESOLVED, That this Board extends its BEST WISHES to the Town of New Berlin as they celebrate their Bicentennial, and be it further RESOLVED, That this Board encourages all citizens of Chenango County to join in the celebration of this special Bicentennial occasion, and to take the opportunity, whenever possible, to learn the history of their communities.

Seconded by the entire Board and duly adopted. Chairman Decker presented Supervisor Iannello with the proclamation. Supervisor Iannello thanked everyone and encouraged everyone to come and visit New Berlin. He introduced the members of the committee that were present that have worked on the preparation of the events. ______RESOLUTION # 168-07P AUTHORIZING THE APPROPRIATION OF FUNDS TO CAPITAL PROJECT ACCOUNT #H6410.40 – INFRASTRUCTURE, PROMOTION AND BUSINESS DEVELOPMENT

The Planning & Economic Development Committee offered the following, and moved its adoption: WHEREAS, by Board Resolution #261-03, the Chenango County Board of Supervisors authorized the Chenango County Treasurer to establish Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development, and WHEREAS, said Resolution did further authorize that a Monetary Cap of $250,000.00 be designated for funding of said Capital Project Account, and WHEREAS, the Standing Committee on Planning & Economic Development has recommended that an additional appropriation of funds, in the amount of $90,000.00, be appropriated to said Capital Project Account, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to transfer $90,000.00 from General Fund Appropriation Account #A6410.50 – Chenango County Promotion Program/EDA to Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development.

Seconded by Mr. Wilcox 162 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 169-07P AUTHORIZING EXPENDITURE OF FUNDS FROM CAPITAL PROJECT ACCOUNT #H6410.40 – INFRASTRUCTURE, PROMOTION AND BUSINESS DEVELOPMENT

The Planning and Economic Development Committee offered the following, and moved its adoption: WHEREAS, a presentation has been made to the Standing Committee on Planning & Economic Development by representatives of The Federated Sportsmen’s Clubs of Chenango County, to make improvements to the Conservation Area at the Chenango County Agricultural Society Fairgrounds, and WHEREAS, said project would repair split-rail fencing and replace tables for The Federated Sportsmen’s Clubs of Chenango County exhibits during the Chenango County Fair, and WHEREAS, the Standing Committee on Planning & Economic Development has determined that said request for funding is appropriate for expenditure under the guidelines established in the creation of Capital Project Account #H6410.40, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the expenditure of $1,800.00 from Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development to The Federated Sportsmen’s Clubs of Chenango County, to provide funding for fence repair and exhibit tables.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 170-07P AUTHORIZING EXPENDITURE OF FUNDS FROM CAPITAL PROJECT ACCOUNT #H6410.40 – INFRASTRUCTURE, PROMOTION AND BUSINESS DEVELOPMENT

The Planning and Economic Development Committee offered the following, and moved its adoption: WHEREAS, a presentation has been made to the Standing Committee on Planning & Economic Development by a representative of The Finger Lakes Trail Bullthistle Hikers, for signage and lean-tos, and WHEREAS, said project would be to place signs at Finger Lakes Trail/road intersections, repair one (1) lean-to, and construct one (1) lean-to along the Trail, and WHEREAS, the Standing Committee on Planning & Economic Development has determined that said request for funding is appropriate for expenditure under the guidelines established in the creation of Capital Project Account #H6410.40, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the expenditure of $2,000.00 from Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development to The Finger Lakes Trail Bullthistle Hikers for signage and lean-to projects.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 171-07P AUTHORIZING EXPENDITURE OF FUNDS FROM CAPITAL PROJECT ACCOUNT #H6410.40 – INFRASTRUCTURE, PROMOTION AND BUSINESS DEVELOPMENT

The Planning and Economic Development Committee offered the following, and moved its adoption: WHEREAS, a presentation has been made to the Standing Committee on Planning & Economic Development by representatives of the Chenango County Agriculture Development Council, for “Chenango Bounty at Your Door”, a mobile farmer’s market project, and WHEREAS, Phase I of said project would evaluate the feasibility of a home delivery service for local farm products, and PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 163

WHEREAS, the Standing Committee on Planning & Economic Development has determined that said request for funding is appropriate for expenditure under the guidelines established in the creation of Capital Project Account #H6410.40, and recommends the County of Chenango fund half the cost of the Phase I Feasibility Study, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the expenditure of $12,500.00 from Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development to the Chenango County Agriculture Development Council for half the cost of a Phase I Feasibility Study for “Chenango Bounty at Your Door”, a mobile farmer’s market.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 172-07P APPROVING AN ECONOMIC DEVELOPMENT LOAN FROM THE CHENANGO COUNTY REVOLVING LOAN FUND AND ESTABLISHING AN APPROPRIATION ACCOUNT THEREFOR – ICELANDIC MILK AND SKYR CORPORATION, NORWICH, NEW YORK

The Planning & Economic Development Committee offered the following, and moved its adoption: WHEREAS, on March 21, 1994, the Chenango County Board of Supervisors, by Board Resolution #94-94, did authorize the establishment of an Economic Development Loan Program for Chenango County, and WHEREAS, Icelandic Milk and Skyr Corporation, located in the Town of Norwich in the County of Chenango, desires to participate in the County’s Revolving Loan Fund to acquire various capital equipment items related to the expansion of their facilities in the Town of Norwich, and WHEREAS, the Economic Development Loan Committee has reviewed and determined that this request for funding is appropriate for expenditure according to the guidelines established for the creation of said Revolving Loan Fund, and WHEREAS, it is necessary that a Revenue Account and an Appropriation Account be established for the payment of said Revolving Loan funds, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors hereby authorizes a loan from the Chenango County Revolving Loan Fund, in the amount of $75,000.00, to Icelandic Milk and Skyr Corporation, for the purchase of capital equipment items in the Town of Norwich, New York, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to establish Revenue Account #CI2187 – Icelandic Milk, and Appropriation Account #CI8668.56 – Icelandic Milk, and be it further RESOLVED, That said Appropriation Account shall be funded in the amount of $75,000.00, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make payment from said newly created Appropriation Account, upon approval by the County Attorney, of all necessary paperwork associated with said loan, including certain assurances as set by the Economic Development Loan Review Committee.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 173-07 AUTHORIZING THE CHAIRMAN OF THE BOARD TO SIGN A CONTRACT WITH BEN WEITSMAN AND SONS OF OWEGO, NEW YORK – DEPARTMENT OF PUBLIC WORKS

Mr. Conley offered the following, and moved its adoption: WHEREAS, the Chenango County Director of Public Works has solicited bids for the and removal of scrap metal and white goods accumulated by Chenango County through its recycling efforts, and 164 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, Ben Weitsman & Sons of Owego, New York has submitted a bid for $86.05 per ton for scrap metal and white goods at the County Transfer stations in North Norwich and Brisben, and $71.05 per ton for said materials collected from the Countywide Landfill in Pharsalia, and WHEREAS, the Director of Public Works recommends an agreement be executed for a period of one (1) year, with a one (1) year renewal option, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board of Supervisors be and hereby is authorized to execute, on behalf of Chenango County, a contract with Ben Weitsman & Sons, Owego, New York, for the sale and removal of scrap metal and white goods accumulated by Chenango County through its recycling efforts, and be it further RESOLVED, That the County shall receive $86.05 a Gross Ton from Ben Weitsman & Sons for the sale of scrap metal at the two (2) County Recycling Centers, and $71.05 a Gross Ton for scrap metal at the Countywide Landfill at Pharsalia, New York, and be it further RESOLVED, That the terms of said contract shall be for a period of one (1) year, with a one (1) year renewal option.

Seconded by Mr. Wilcox and duly adopted. ______RESOLUTION # 174-07P AUTHORIZING THE RENEWAL OF A CONTRACTUAL AGREEMENT FOR COURT SECURITY SERVICES FOR THE PERIOD APRIL 1, 2007 THROUGH MARCH 31, 2008 – SHERIFF’S OFFICE

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, by Resolution #274-04, the Chenango County Board of Supervisors authorized a five-year (2004-2009) base Security Services Agreement with the State of New York Unified Court System, Sixth Judicial District (#C200314) for court security services, and WHEREAS, the Chenango County Sheriff has received notification from the State of New York Unified Court System, Sixth Judicial District that the Chenango County Court Security Agreement for the year 2007-2008 has been established, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, a contractual Court Security Services Agreement renewal with the State of New York Unified Court System, Sixth Judicial District for the period April 1, 2007 and through March 31, 2008, and be it further RESOLVED, That the maximum compensation for said period shall be $61,000.00.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 175-07P AUTHORIZING AN AGREEMENT WITH THE NEW YORK STATE DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES UNDER THE SEX OFFENDER REGISTRATION ACT (SORA) – PROBATION DEPARTMENT

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the New York State Division of Probation and Correctional Alternatives has received funds to provide aid to counties for enhanced probation services for Risk Level 2 and 3 Sex Offenders under the Sex Offender Registration Act (SORA) for State fiscal year 2007-2008, and WHEREAS, the estimated allocation to the County of Chenango for said services during the State fiscal year 2007- 2008 agreement period is $16,000.00, NOW THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Chenango County of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with the State of New York Division of PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 165

Probation and Correctional Alternatives for enhanced probation services under the Sex Offender Registration Act for the period April 1, 2007 through March 31, 2008.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2309, No-48, Absent-44 No: Supervisor Messineo Absent: Supervisor Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 176-07 BILLS AND CLAIMS

Mr. Outwater offered the following and moved its adoption:

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of June 2007, against Chenango County in the amount of $ 2,275,557.73.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $ 1,983,242.11, are accepted and made a part of the following summary.

GENERAL: Bills & Claims $908,417.85 $ Supervisors' Salaries 31,837.95 Certified Payroll 938,122.84 Sheriff Payroll 400,076.33 Social Svcs. Payroll 370,731.43 Self-insurance Payroll 911.70 3,180.54 & Disbursements $2,653,278.64

HIGHWAY: Co. Rd. Bills & Claims $ 132,088.42 Co. Rd. Pay & Mach. Rentals 348,916.10 200,914.73 Rd. Mach. Bills & Claims 118,159.89 Rd. Machinery Payrolls 38,378.29 $ 838,457.43

WELFARE: Day Care $51,193.12 Administration 172,026.87 Preston Manor 36,404.36 Svcs. for Recipients 38,769.19 Medical 109,136.95 ADC 123,337.40 Foster Care 184,527.27 J.D. Care 358.05 Pmt. to State Schools 319.30 Home Relief 44,770.69 HEAP 6,140.57 Burials 0.00 Previous Year 80.00 $ 767,063.77

TOTALS $ 2,275,557.73 $1,983,242.11 166 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

TOTAL BILLS & CLAIMS FOR June, 2007 $4,258,799.84

TOTAL BILLS & CLAIMS TO DATE $19,552,948.82

Seconded by Mr. Kreiner and duly adopted. ______Mr. Bays said at the last Health & Human Services meeting he asked about the distribution of the committee minutes. He was told they could get them by request. He thinks that the Department Heads should receive all of the minutes and he thinks if they are in front of them it might help. ______

The meeting adjourned to the regular monthly meeting to be August 13, 2007 at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 167

REGULAR MONTHLY MEETING MONDAY, August 13, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisors McNeil and Natoli. Mr. Iannello offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES Regular Monthly Meeting, July 9, 2007. Mr. Law moved, seconded by Mr. Kreiner, to approve the minutes of the above monthly meeting of the Board. Carried. ______COMMUNICATIONS Mr. Chase moved, seconded by Mr. Outwater, to receive and file the Communication. Carried. ______

COMMITTEE REPORTS The following committee reports were presented: Agriculture, Buildings & Grounds 7-17-07 Finance – Tax Sale 7-12-07 Finance 8-2-07 Health & Human Services 7-31-07 Personnel 8-1-07 Planning & Economic Development 7-10-07 Public Works 7-19-07 Safety & Rules 7-18-07

Mr. Iannello moved, seconded by Mr. Kreiner, to receive and file all the committee reports. Carried. ______

RESOLUTIONS PREFERRED AGENDA

1. Authorizing Appropriation of Federal Funds for Overtime Expenses – Department of Social Services 2. Authorizing Creation of Extra Hire Personnel Services Account and Purchase of Computer Equipment - Historian 3. Authorizing Transfer of Funds for the Payment of Liability Insurance Expenses 4. Authorizing an Agreement with Pyramid Business Systems, Incorporated for General Computer and Information System Services – Information Technology 5. Authorizing Appropriation of Funds for Rent Expenses – Community Mental Hygiene Services 6. Authorizing Transfer of Funds for Extra Hire Expenses – Department of Public Health 7. Authorizing Acceptance of an Edward Byrne Memorial Grant from the New York State Division of Criminal Justice Services – CFDA #16.579 – for the Purchase of Search and Rescue Air Boat – Sheriff’s Office 8. Authorizing Acceptance of a New York State Law Enforcement Terrorism Prevention Program (LETPP) Grant for 2006 – CFDA #97.067- Sheriff’s Office 9. Authorizing REFUND of Real Property Taxes 2006 Town of New Berlin – Correction of Error – Real Property Tax Services Department 10. Changing 2007 Tax Rolls Pertaining to Correction of Errors for Town of Guilford Flood Relief Act of 2007 – Real Property Tax Services Department 11. Sale of County Owned Lands in Various Townships – Real Property Tax Services Department 168 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

12. Changing 2005 Thru 2007 Tax Rolls Pertaining to Correction of Errors for Town of Guilford – Real Property Tax Services Department 13. Authorizing an Agreement with Certified Public Accountants McCarthy & Conlan for Certain Accounting and Auditing Services – Public Health Department 14. Authorizing an Agreement with Theresa King for Nutritionist Services – Department of Public Health 15. Increasing One Part-Time Food Service Helper Position to Full-Time and Eliminating One Part-Time Food Service Helper Position – Area Agency on Aging

17. Authorizing the Signing of an Agreement with Casings, Incorporated of Catskill, New York for the Continuous Removal of Unsorted Scrap Tires With or Without Rims and Lead Weights – Department of Public Works/Waste Management 18. 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 – Supplemental Agreement #2 P.I.N. #9752.46 – Chenango County Route 32B Over the Chenango River, Town of Norwich, County of Chenango 19. Authorizing the Award of Contract for Roof Repairs at the Chenango County Highway Garage to Weathermaster Roofing Company – Department of Public Works/Highway 20. Authorizing Alternatives to Incarceration Contract with the New York State Division of Probation and Correctional Alternatives – Probation Department

Mr. Smith moved, seconded by Mr. Law, to approve the Preferred Agenda Resolutions. Mr. Flanagan requested Resolution #16 be removed from the Preferred Agenda. Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli. The Chairman declared the Preferred Agenda duly adopted.

RESOLUTION # 177-07P SALE OF COUNTY OWNED LANDS IN VARIOUS TOWNSHIPS – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chairman and the Clerk of the Board of Supervisors are hereby authorized to execute, acknowledge, enseal and deliver conveying the following lands acquired by the County under deed recorded in the Chenango County Clerk’s Office under authority of and pursuant to a Judgement of Hon. Kevin M. Dowd, Justice of the Supreme Court of the State of New York, County of Chenango for 2003 taxes, the full details of which are on file with said Clerk as part of the minutes of this meeting of the Board, and be it further RESOLVED, That the conveyance of said deed shall be issued subject to the rules for said sale, as per Board of Supervisors Resolution #101-07P. AFTON VILLAGE Item Parcel Name Bid 1 284.18-1-7.1 Ollie Gonzales $5,589.99 AFTON Item Parcel Name Bid 2 285.-1-12.8 A & G Associates $50.00 3 285.-1-12.92 A & G Associates $50.00 4 285.-1-12.93 A & G Associates $50.00 5 285.-2-13.23 Douglas Titus $7,200.00 6 296.-1-18 William A. Hunt Sr. & Robert H. Hunt $1,013.00 7 296.-2-20 Jonathan Canonaco & Jason Canonaco $15,025.00 BAINBRIDGE Item Parcel Name Bid 9 276.-1-31 Carlo Mollica & Fiore Verrelli $3,400.51 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 169

COLUMBUS Item Parcel Name Bid 10 33.-2-12.2 Raffaelo Cavaliere $2,500.00 11 33.-2-12.5 Raffaelo Cavaliere $2,000.00 12 48.-1-38.2 Susan DuBois & Corey DuBois $22,111.00 COVENTRY Item Parcel Name Bid 13 281.-1-1.3 Alan B. Carpenter & James P. $8,199.00 GUILFORD Item Parcel Name Bid 14 186.-1-1 David W. Lyford $26,330.00 16 209.09-1-8 Chris Currie $3,150.00 17 234.-1-1.3 William A. Hunt Sr. & Robert H. Hunt $6,113.00 18 245.05-1-34.1 David L. Williams & Kathryn D. $1,200.00 MCDONOUGH Item Parcel Name Bid 20 132.-1-10.2 Gary A. Dunham & Christopher A. $10,133.94 Dunham

21 155.05-1-10 Shirley H. Farmer & Wayne V Farmer $830.00 NEW BERLIN Item Parcel Name Bid 22 88.08-1-28 Jeff Bizelka $2,000.00 23 88.12-1-14.1 New York State Electric & Gas $209.00 NEW BERLIN Item Parcel Name Bid 24 139.11-1-27.1 Aaron Seward & Charles H. Vealey $507.39 25 139.11-1-30.1 Aaron Seward & Charles H. Vealey $101.53 26 139.11-2-22 David W. Lyford $6,330.00 NORWICH Item Parcel Name Bid 27 124.-1-43 Chris Currie $2,351.00 28 160.-2-34.61 Lynn P. Banocy & Tom A. Banocy $6,000.00 OXFORD Item Parcel Name Bid 29 183.12-2-43 Vern Wallace $15,313.00 30 206.-1-11 William A. Hunt Sr. & Robert H. Hunt $10,113.00 PHARSALIA Item Parcel Name Bid 32 92.-1-8.1 Robert R. Scammell & Patrick Raynor $6,300.00 PITCHER Item Parcel Name Bid 33 89.-1-5.3 James M. Parks $703.00 PLYMOUTH 170 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Item Parcel Name Bid 34 109.-1-15 Ronald Pickerell $1,440.00 35 94.19-1-50 Keith Reynolds $508.00 PRESTON Item Parcel Name Bid 36 157.-1-10 Allan McGraw & Kathleen R. McGraw $7,550.00 SHERBURNE Item Parcel Name Bid 37 46.-1-4 David W. Lyford $7,630.00 SMITHVILLE Item Parcel Name Bid 38 192.-1-10 Keith Reynolds $52,578.00 SMYRNA Item Parcel Name Bid 39 13.-2-27 David W. Lyford $21,330.00 40 27.-1-24 Joseph Harris $25,000.00 41 28.-1-28.1 David W. Lyford $1,630.00 42 68.-1-9.12 Carlos Varzea $10,500.00

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______

RESOLUTION # 178-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF GUILFORD FLOOD RELIEF ACT OF 2007 – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts or refund as listed below plus any unaccrued interest.

Town/Assessed To YR. Parcel ID# Reason Adjustment Guilford/ Sonja Bonilla 2007 209.08-1-3 Flood Relief Act 2007 $404.78 119 Co Rd 36, Guilford, NY 13780 DR. $ 236.02 A342 DR. $ 168.76 A430 CR. $ 404.78 A320 JE Credit Adjustment ______Town/Assessed To YR. Parcel ID# Reason Adjustment Guilford/ Rebecca Condon 2007 199.07-2-29 Flood Relief Act 2007 $1,071.68 PO Box 22, Mt Upton, NY 13809 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 171

DR. $ 550.73 A342 DR. $ 520.95 A430 CR. $1,071.68 A320 JE Credit Adjustment ______Town/Assessed To YR. Parcel ID# Reason Adjustment Guilford/ Betty Murray 2007 209.1-1-3 Flood Relief Act 2007 $654.90 1273 Main St, PO Box 114, Guilford, NY 13780 DR. $ 346.17 A342 DR. $ 308.73 A430 CR. $ 654.90 A200 Refund ______Town/Assessed To YR. Parcel ID# Reason Adjustment Guilford/ Wayne Carson & 2007 186.-1-22.7 Flood Relief Act 2007 $1,438.42 Mildred Carson, 490 Co Rd 37, Guilford, NY 13780 DR. $ 833.96 A342 DR. $ 604.46 A430 CR. $1,438.42 A200 Refund ______

Town/Assessed To YR. Parcel ID# Reason Adjustment Guilford/ Old Mill Restaurant Inc. 2007 187.07-1-22 Flood Relief Act 2007 $1,628.40 RR Box 188, Mt Upton, NY 13809 DR. $ 944.10 A342 DR. $ 684.30 A430 CR. $1,628.40 A200 Refund ______Town/Assessed To YR. Parcel ID# Reason Adjustment Guilford/ Timothy Murray & 2007 209.1-1-4 Flood Relief Act 2007 $580.52 Wendy Pikul, Co Rd 35, Main St, Guilford NY 13809 DR. $ 306.84 A342 DR. $ 273.68 A430 CR. $ 580.52 A200 Refund ______

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 179-07 URGING PASSAGE OF “FEDERAL MILK MARKETING IMPROVEMENT ACT OF 2007”

Mr. Briggs offered the following, and moved its adoption: WHEREAS, the Board of Supervisors has consistently supported Chenango County’s largest industry, dairy farming, and WHEREAS, throughout recent history, dairy farmers in our County, the State of New York, and the Nation, have contended with a volatile milk-pricing climate, whereby large increases in production costs do not realize commensurate increases in milk price, and 172 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, Bill Number S.1722 before the United States Senate, entitled the “Federal Milk Marketing Improvement Act of 2007” would standardize the establishment of Class II milk price in a national price system based on cost-of-production, and WHEREAS, the standardized Class II pricing would then be utilized to establish Class I price, and WHEREAS, the Federal Milk Marketing Improvement Act of 2007 would require the United States Secretary of Agriculture to establish the minimum Class II milk price by November 1 of each year, with adjustments to be made April 1, July 1, and October 1, and WHEREAS, said Act further shelters dairy farmers from charges associated with milk hauling and manufacturing costs, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors be and hereby extends to Senator Arlen Specter and Senator Robert P. Casey, both of , its appreciation for proposing S.1722, the Federal Milk Marketing Improvement Act of 2007, and be it further RESOLVED, That the Chenango County Board of Supervisors further requests the support of Senator Charles Schumer, Senator Hillary Clinton, and Congressman Michael Arcuri, to enact the Federal Milk Marketing Improvement Act of 2007, and be it further RESOLVED, That the Clerk of the Board of Supervisors shall forward a certified copy of this Resolution to Senator Arlen Specter, Senator Robert P. Casey, Senator Charles Schumer, Senator Hillary Clinton, and Congressman Michael Arcuri.

Seconded by Mr. Wilcox and duly adopted.

Prior to adoption to Resolution #179-07, Mr. Briggs said the present bill is not in the interest of the farmers and he would hope that this resolution is passed today. ______RESOLUTION # 180-07 AUTHORIZING THE TRANSFER OF FUNDS FOR EXTRA HIRE AND OVERTIME EXPENSES – BUILDINGS & GROUNDS

Mr. Decker offered the following, and moved its adoption: RESOLVED, That a transfer of funds, in the amount of $4,000.00, be made from Appropriation Account #A6010.114 – Caseworker, to Appropriation Account #A1620.18 – Extra Hire, and be it further RESOLVED, That a transfer of funds, in the amount of $2,000.00, be made from Appropriation Account #A1620.12 – Superintendent Buildings & Grounds, to Appropriation Account #A1620.18 – Extra Hire, and be it further RESOLVED, That a transfer of funds, in the amount of $1,000.00, be made from Appropriation Account #A1620.12 – Superintendent Buildings & Grounds, to Appropriation Account #A1620.190 – Overtime.

Seconded by Mr. Briggs Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #180-07, Mr. Bays asked where they are with filling the vacant position. Chairman Decker said the job description is being reviewed and it will go through the committee structure. ______RESOLUTION # 181-07P AUTHORIZING APPROPRIATION OF FEDERAL FUNDS FOR OVERTIME EXPENSES – DEPARTMENT OF SOCIAL SERVICES

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A4610 – Federal Aid for Administration (Social Services Administration) by $21,834.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $21,834.00, be made from Revenue Account #A4610, to Appropriation Account #A6010.190 – Overtime.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 182-07P AUTHORIZING CREATION OF TEMPORARY EXTRA HIRE PERSONNEL SERVICES ACCOUNT AND PURCHASE OF COMPUTER EQUIPMENT - HISTORIAN

The Finance Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 173

RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #A7510.15 – Temporary Extra Hire, and be it further RESOLVED, That said position shall be effective September 1, 2007, at $11.07 per hour, for twenty (20) hours per week, and be it further RESOLVED, That a transfer of funds in the amount of $890.00, be made from Appropriation Account #A9050.87 – Escrow for Salary, to Appropriation Account #A7510.15 – Temporary Extra Hire, to provide funds sufficient for four (4) twenty- hour weeks during the month of September 2007, and be it further RESOLVED, That a transfer of funds, in the amount of $2,500.00, be made from Appropriation Account #A1990.46 – Contingent Account, to Appropriation Account #A7510.21 – Equipment, for the purchase of a laptop computer and projector for the Chenango County Historian’s office.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 183-07P AUTHORIZING TRANSFER OF FUNDS FOR THE PAYMENT OF LIABILITY INSURANCE EXPENSES

The Finance Committee offered the following, and moved its adoption: RESOLVED, That a transfer of funds, in the amount of $25,000.00, be made from Account #CS863 – Reserve for Casualty & Liability, to Appropriation Account #A1621.49 – Insurance & Bonds, in order to provide the necessary funds for the payment of self insured deductible for a legal settlement.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 184-07P AUTHORIZING AN AGREEMENT WITH PYRAMID BUSINESS SYSTEMS, INCORPORATED FOR GENERAL COMPUTER AND INFORMATION SYSTEM SERVICES – INFORMATION TECHNOLOGY

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Information Technology Department occasionally requires tech support for specific IT projects, and WHEREAS, the Director of Information Technology has recommended the County of Chenango enter into a Service Agreement with Pyramid Business Systems, for general computer and management information systems services on an as needed basis, NOW, THEREFORE, be it RESOLVED, That upon the approval of the County Attorney, the Chairman of this Board be and hereby is authorized to sign, on behalf of the County of Chenango, a Service Agreement with Pyramid Business System, Inc. of Endwell, New York, for general computer and management information systems services on an as needed basis.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 185-07P AUTHORIZING APPROPRIATION OF FUNDS FOR RENT EXPENSES – COMMUNITY MENTAL HYGIENE SERVICES

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3487 – State Aid Vocational Services, by $5,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $5,000.00, be made from Revenue Account #A3487, to Appropriation Account #A4150.43 – Rent & Utilities. Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli 174 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

The Chairman declared the resolution duly adopted. ______RESOLUTION # 186-07P AUTHORIZING TRANSFER OF FUNDS FOR EXTRA HIRE EXPENSES – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $10,000.00, from Appropriation Account #A4010.118 – Registered Professional Nurse, to Appropriation Account #A4010.117 – Extra Nurse Hire.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 187-07P AUTHORIZING ACCEPTANCE OF AN EDWARD BYRNE MEMORIAL GRANT FROM THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES – CFDA #16.579 – FOR THE PURCHASE OF SEARCH AND RESCUE AIR BOAT – SHERIFF’S OFFICE

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Sheriff has received notification that a federal Edward Byrne Memorial Grant, CFDA #16.579, has been made available and awarded to the County of Chenango, through the New York State Division of Criminal Justice Services, for the purchase of one (1) search and rescue air boat, and funded in the amount of $30,000.00, and WHEREAS, said Edward Byrne Memorial Grant requires a twenty-five percent (25%) local match, currently available in the 2007 equipment budget for the Sheriff’s Office, and WHEREAS, when combined with the required local match, the total funds available for the purchase of said search and rescue boat shall be $40,000.00, and WHEREAS, the County of Chenango is currently soliciting sealed bids for said air boat, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize acceptance of the Edward Byrne Memorial Grant, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A4389 – EBMF by $30,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $30,000.00, be made from Revenue Account #A4389 to Appropriation Account #A3110.21 – Equipment, to provide the funds necessary for the purchase of one (1) search and rescue air boat for the Chenango County Sheriff’s Office, and be it further RESOLVED, That the award of purchase contract for said boat shall be effected by further action of this Board of Supervisors.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 188-07P AUTHORIZING ACCEPTANCE OF A NEW YORK STATE LAW ENFORCEMENT TERRORISM PREVENTION PROGRAM (LETPP) GRANT FOR 2006 – CFDA #97.067 – SHERIFF’S OFFICE

The Finance Committee offered the following, and moved its adoption: WHEREAS, by Resolution #207-06P, this Board of Supervisors did authorize application to the New York State Division of Criminal Justice Services (DCJS) for a Law Enforcement Terrorism Prevention Program Grant (FY 2006), CFDA 97.067, and WHEREAS, under said grant program, the County of Chenango would be able to purchase equipment for Homeland Security objectives, including interoperable communications equipment, and to provide Homeland Security related training, and WHEREAS, the Chenango County Sheriff has received notification from DCJS that a grant of funds, in the amount of $24,800.00, has been awarded to the County of Chenango, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize acceptance of a Law Enforcement Terrorism Prevention Program Grant (LETPP) from the New York State Division of Criminal Justice Services and be it further PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 175

RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Capital Revenue Account #H4397 – Federal Aid LETPP by $24,800.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $24,800.00, be made from Capital Revenue Account #H4397, to Capital Project Account #H3110.83 – LETPP.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 189-07P AUTHORIZING REFUND REAL PROPERTY TAXES 2006 TOWN OF NEW BERLIN –CORRECTION OF ERROR – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, application to the Chenango County Department of Real Property Tax for corrections to the roll have been made on the following parcels and have been investigated and approved for REFUND. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized and directed to REFUND the following and charge accounts as listed below:

TOWN Tax Year ASSESSED TO PARCEL ID# AMOUNT New Berlin 2006 Columbus Quarters Baptist Church 88.07-2-2 $1949.56

Reason: Parcel should be totally exempted

Dr. A342 $924.30 Dr. A430 $221.50 Dr. A440 $213.10 UV School Dr. A295 $590.66 Cr. A200 $1949.56 REFUND

PAY TO: Columbus Quarters Baptist Church Its Board of Trustees 6 Whitmore Ave. New Berlin, NY 13411

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 190-07P CHANGING 2005 THRU 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF GUILFORD – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2005 thru 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest. 176 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Town/Assessed To Year Parcel ID# Reason Adjustment Guilford/ Michael Tiffany & 2005 186.-1-9.2 Reduce assessment $576.41 Kathleen Carpenter no buildings on property

DR. $216.33 A342 DR. $119.41 A430 DR. $240.67 A440 GilMt Upton CR. $576.41 A325 ______Guilford/Michael Tiffany & 2006 186.-1-9.2 Reduce assessment $588.23 Kathleen Carpenter no buildings on property

DR. $210.84 A342 DR. $133.93 A430 DR. $243.46 A440 GilMt Upton CR $588.23 A325 ______Guilford/Michael Tiffany & 2007 186.-1-9.2 Reduce assessment $565.33 Kathleen Carpenter no buildings on property

DR. $204.49 A342 DR. $136.86 A430 DR. $223.98 A440 GilMt Upton CR. $565.33 A325

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 191-07P AUTHORIZING AN AGREEMENT WITH CERTIFIED PUBLIC ACCOUNTANTS MCCARTHY & CONLAN FOR CERTAIN ACCOUNTING AND AUDITING SERVICES – PUBLIC HEALTH DEPARTMENT

The Health & Human Services Committee offered the following, and moved its adoption: WHEREAS, by Resolution #262-04P, the Chenango County Board of Supervisors authorized an agreement with Michael J. McCarthy, CPA, for the Chenango County Public Health Department’s required Audit and Cost Report with the Medicare and Medicaid Programs, and WHEREAS, the Committee on Health & Human Services, in consultation with the Chenango County Public Health Director, has recommended the agreement be renewed with the firm of McCarthy & Conlan of Glens Falls, New York to conduct said Audit and prepare said Cost Report, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with McCarthy & Conlan of Glens Falls, New York for the audit and Certified Public Accountant services for the preparation of the required Cost Report, and be it further RESOLVED, That said Agreement shall be for a three (3) year period, at a cost of $15,000.00 per year, and be it further RESOLVED, That payment for said Agreement shall be made from Appropriation Account #A4010.52 – Consulting Services (Public Health).

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 177

______RESOLUTION # 192-07P AUTHORIZING AN AGREEMENT WITH THERESA KING FOR NUTRITIONIST SERVICES – DEPARTMENT OF PUBLIC HEALTH

The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with Theresa King of New Hartford, New York to provide Nutritionist consulting services to the Public Health Department at a fee of $45.00 per hour, for a maximum of 310 hours per year, and be it further RESOLVED, That payment for said nutritionist consulting services shall be made from Appropriation Account #A4010.55 – Nutritionist – Contractual.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 193-07 AUTHORIZING INCREASED HOURS FOR PART-TIME NURSING STAFF – SHERIFF’S OFFICE

The Personnel Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Sheriff currently has two (2) full-time and two (2) part-time nursing positions at the Chenango County Public Safety Building, and WHEREAS, the Chenango County Sheriff, in consultation with the Standing Committees on Safety & Rules and Personnel, recommend the hours of the two (2) part-time positions be increased to improve coverage, NOW, THEREFORE, be it RESOLVED, That the position of Correctional Facility Nurse PT, Appropriation Account #A3170.148, be increased from part-time 19 hours per week, to 29 hours per week, and be it further RESOLVED, That the position of LPN PT, Appropriation Account #A3170.149, be increased from part-time 19 hours per week, to 29 hours per week, and be it further RESOLVED, That it is intended that 29 hours per week for said positions shall remain in effect in 2008 Chenango County Budget deliberations.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2015, No-44, Absent-342 No: Supervisor Flanagan Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 194-07P INCREASING ONE PART – TIME FOOD SERVICE HELPER POSITION TO FULL – TIME AND ELIMINATING ONE PART – TIME FOOD SERVICE HELPER POSITION – AREA AGENCY ON AGING

The Personnel Committee offered the following, and moved its adoption: WHEREAS, the Area Agency on Aging currently has two (2) vacant Part-time Food Service Helper positions, one at 20 hours per week, and one at 17 hours per week, and WHEREAS, the Director of the Area Agency on Aging, in consultation with the Standing Committees on Health & Human Services and Personnel, recommend said two (2) part-time positions be combined onto one (1) full-time position, NOW, THEREFORE, be it RESOLVED, That the position of Food Service Helper PT, Appropriation Account #A7611.17, be changed and re- titled from part-time 20 hours per week, to full-time 37½ hours per week, and is authorized to be filled, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in an amount sufficient to fund said additional hours, from Appropriation Account #A7611.124 – Food Service Helper PT, to Appropriation Account #A7611.17 – Food Service Helper, and be it further RESOLVED, That it is intended that position shall remain in effect in 2008 Chenango County Budget deliberations.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______178 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 195-07 AUTHORIZING THE SIGNING OF CONTRACT FOR RUNWAY 19 THRESHOLD REPLACEMENT, OBSTRUCTION REMOVAL, AND OBSTRUCTION LIGHTING – CFDA #20.106 – LT. WARREN E. EATON/CHENANGO COUNTY AIRPORT

Mr. Kreiner offered the following, and moved its adoption: WHEREAS, by prior resolutions, this Board of Supervisors did authorize the displacement of the threshold (#155-05P), threshold replacement design (#199-06), made a Negative Declaration under SEQRA (#202-06P), and authorized acceptance and appropriation of funds based on preliminary estimates (#143-07), for Runway 19 Threshold Replacement, Obstruction Removal, and Obstruction Lighting at the Lt. Warren E. Eaton/ Chenango County Airport, and WHEREAS, said project generally involves removal of trees and objects that are located within the approach to Runway 19, to include about 9.9 acres of trees and 150 individual trees, and the installation of an obstruction light pole, and WHEREAS, said project also includes replacing the existing threshold 440 feet, to the runway end, by relocating threshold lighting and marking, and the relocation of the existing Runway End Identifier Lights (REILs), and Precision Approach Path Indicator (PAPI) to the runway end, and WHEREAS, the Chenango County Airport Administrator has received notification from the FAA that the County’s application has been accepted for said construction, identified as CFDA 20.106, FAA Project #3-36-088-23-07 and NYSDOT Project #9909.22, WHEREAS, the County of Chenango, in consultation with C&S Engineers, has prepared specifications and submitted for bid for said project, and WHEREAS, of two (2) bids received, the lowest bidder meeting specifications for said project was Terry Tree Service, LLC, of Rochester, New York, at an amount of $514,222.00, and WHEREAS, upon finalization of the project budget, it is necessary to make additional appropriations, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board, upon the approval of the County Attorney, be and hereby is authorized to sign, on behalf of the County of Chenango, a project contract agreement with Terry Tree Service, LLC, of Rochester, New York for Runway 19 Threshold Replacement, Obstruction Removal, and Obstruction Lighting at the Lt. Warren E. Eaton/Chenango County Airport in the amount of $514,222.00, and be it further RESOLVED, That payment for said contract shall be made from Capital Project Account #H4597.59Z – Threshold – Obstruction Removal, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase the following Capital Project Revenue Accounts, in the amount set opposite to each:

Account # Title Amount H4610 Federal Aid- Threshold – Obstruction Removal $128,000.00 H3610 State Aid- Threshold – Obstruction Removal $ 3,368.00 H2610 Local Share- Threshold – Obstruction Removal $ 3,368.00 Total: $134,736.00 and be it further RESOLVED, That an appropriation of funds, in the total amount of $134,736.00, be made from said Revenue Accounts, to Capital Project Account #H4597.59Z – Threshold – Obstruction Removal, and be it further RESOLVED, That the Local Share identified for said project shall be made from Capital Project Account #H4597.59C – Capital Improvement Trust/Lt. Warren E. Eaton Airport, and be it further RESOLVED, That, upon the approval of the County Attorney, the Chairman of this Board be and hereby is authorized to sign an Agreement with C&S Engineers, Inc. of Syracuse, NY for construction inspection services for said project, at a total cost not to exceed $45,800.00.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 196-07P AUTHORIZING THE SIGNING OF AN AGREEMENT WITH CASINGS, INCORPORATED OF CATSKILL, NEW YORK FOR THE CONTINUOUS REMOVAL OF UNSORTED SCRAP TIRES WITH OR WITHOUT RIMS AND LEAD WEIGHTS – DEPARTMENT OF PUBLIC WORKS/ WASTE MANAGEMENT

The Public Works Committee offered the following, and moved its adoption: WHEREAS, by Resolution #164-06P, the Chenango County Board of Supervisors authorized an agreement with Casings, Incorporated of Catskill, New York, for the continuous removal of unsorted scrap tires, with or without rims, and lead weights, from the Chenango County Recycling/Transfer Stations and the Chenango County Landfill, at a cost to the County of Chenango of $175.00 per ton, and PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 179

WHEREAS, said agreement was for a period of one-year, with a one year renewal option, and WHEREAS, the Director of Public Works recommends said one-year extension be exercised, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, a one-year agreement renewal with Casings, Incorporated of Catskill, New York for the removal of scrap tires, at a cost to the County of Chenango of $175.00 per ton, and be it further RESOLVED, That payment for said service shall be made from Appropriation Account #A8092.55 – Transportation.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 197-07P 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 – SUPPLEMENTAL AGREEMENT #2 – P.I.N. #9752.46 - CHENANGO COUNTY ROUTE 32B OVER THE CHENANGO RIVER, TOWN OF NORWICH, COUNTY OF CHENANGO

The Public Works Committee offered the following, and moved its adoption: WHEREAS, a Project for Chenango County Road 32B over the Chenango River, BIN 3350770, Town of Norwich, Chenango County, P.I.N. 9752.46 (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 Chenango desires to advance the Project by making a commitment of 100% of the Federal and non-Federal share of the Locally Administered costs and 100% of the non-Federal share of the State Administered costs of the Construction, Construction Supervision, and Inspection work, NOW, THEREFORE, the Chenango County Board of Supervisors duly convened does hereby RESOLVE, That the Chenango County Board of Supervisors hereby approves the above subject project, and it is hereby further RESOLVED, That the Chenango County Board of Supervisors hereby authorizes the County of Chenango to pay in the first instance 100% of the Federal and non-Federal share of the Locally Administered costs and 100% of the non-Federal share of the State Administered costs of the Construction, Construction Supervision, and Inspection work for the Project or portions thereof, and it is further RESOLVED, That the sum of $3,157,460.00 is hereby appropriated from Account #D5112.46 – HBRR Projects and made available to cover the cost increase of participation in the above phase of the Project, and it is further RESOLVED, That in the event the full Federal and non-Federal share costs of the project exceeds the amount appropriated above, the Chenango County Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and it is further RESOLVED, That the Chairman of the Board of Supervisors of Chenango County 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 County of Chenango 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 therefor that are not so eligible, and it is 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 it is further RESOLVED, That this Resolution shall take effect immediately.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 198-07P AUTHORIZING THE AWARD OF CONTRACT FOR ROOF REPAIRS AT THE CHENANGO COUNTY HIGHWAY GARAGE TO WEATHERMASTER ROOFING COMPANY – DEPARTMENT OF PUBLIC WORKS/ HIGHWAY

The Public Works Committee offered the following, and moved its adoption: 180 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, the Chenango County Department of Public Works has solicited bids for roof repair at the Highway Garage on Rexford Street in the City of Norwich, and WHEREAS, Weathermaster Roofing Company, Inc., of Binghamton, New York submitted the lowest responsible bid for said work, NOW, THEREFORE, be it RESOLVED, That upon the approval of the County Attorney, the Chairman of this Board be and hereby is authorized to sign, on behalf of the County of Chenango, a contract with Weathermaster Roofing Company, Inc., of Binghamton, New York for roof repairs at the Chenango County Highway Garage on Rexford Street in the City of Norwich, at the cost of $51,000.00.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 199-07P AUTHORIZING ALTERNATIVES TO INCARCERATION CONTRACT WITH THE NEW YORK STATE DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES – PROBATION DEPARTMENT

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the New York State Division of Probation and Correctional Alternatives has notified the Chenango County Probation Director that funding has been appropriated, by the State of New York, for an Alternatives to Incarceration Program, and WHEREAS, said funds will be used for a Chenango County Specialized Drug/Alcohol Program for the period January 1, 2007 through December 31, 2007, and WHEREAS, in order to obtain said funds, a contract needs to be signed between the County of Chenango and the New York State Division of Probation and Correctional Alternatives, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board be and hereby is authorized to sign, on behalf of Chenango County, Contract #T080600, with the New York State Division of Probation and Correctional Alternatives for a Chenango County Specialized Drug/ Alcohol Program, and be it further RESOLVED, That the maximum State reimbursement to the County of Chenango for said contract shall be $2,600.00 for the period of January 1, 2007 through December 31, 2007.

Seconded by Mr. Smith Results of a Roll Call vote were: Yes-2059, No-0, Absent-342 Absent: Supervisors McNeil and Natoli The Chairman declared the resolution duly adopted. ______RESOLUTION # 200-07 AUTHORIZING AWARD OF CONTRACT FOR THE PURCHASE OF SEARCH AND RESCUE AIR BOAT – SHERIFF’S OFFICE

Mrs. O’Shea offered the following, and moved its adoption: WHEREAS, by separate resolution, the Chenango County Board of Supervisors authorized acceptance and appropriation of a federal Edward Byrne Memorial Grant, through the New York State Division of Criminal Justice Services, to assist in the purchase of one (1) search and rescue air boat, and WHEREAS, the Chenango County Sheriff’s Office has prepared specifications and solicited sealed bids for said equipment in accordance with Section 103 of General Municipal Law, and WHEREAS, one (1) responsive bid was received, from American Airboat Corporation, of Orange, Texas, in the amount of $39,955.00, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors be and hereby authorizes the purchase of one (1) search and rescue air boat, from American Airboat Corporation, of Orange, Texas, in the amount of $39,955.00.

Seconded by Mr. Smith and duly adopted. Prior to adoption of Resolution #200.07, Mr. Messineo asked what kind of boat it was, and the Sheriff said it is a regular air boat. This would let them go anywhere anytime and it would be available for all of the County. Emergency Management, Fire Departments, etc. would use it. ______RESOLUTION # 201-07 BILLS AND CLAIMS

Mr. Conley offered the following and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 181

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of July, 2007, against Chenango County in the amount of $2,946,046.12.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $1,633,548.72, are accepted and made a part of the following summary.

GENERAL: Bills & Claims $ 1,562,246.97 $ Supervisors' Salaries 21,225.30 Certified Payroll 655,933.56 Sheriff Payroll 548,757.11 Social Svcs. Payroll 246,504.80 Self-insurance Payroll 607.80 2,120.36 & Disbursements $3,037,395.90

HIGHWAY: Co. Rd. Bills & Claims $312,582.50 Co. Rd. Pay & Mach. Rentals 207,007.53 133,047.29 Rd. Mach. Bills & Claims 99,133.58 Rd. Machinery Payrolls 25,960.30 $777,731.20

WELFARE: Day Care $53,845.45 Administration 115,787.82 Preston Manor 31,731.37 Svcs. for Recipients 38,846.66 Medical 100,041.67 ADC 123,401.00 Foster Care 195,768.88 J.D. Care 17,755.11 Pmt. to State Schools 26,788.30 Home Relief 56,972.93 HEAP 1,650.00 Burials 0.00 EEA 1,878.55 $ 764,467.74

TOTALS $ 2,946,046.12 $ 1,633548.72

TOTAL BILLS & CLAIMS FOR July, 2007 $4,579,594.84

TOTAL BILLS & CLAIMS TO DATE $24,132,543.66

Seconded by Mr. Wilcox and duly adopted. ______Ms. Spryn gave a presentation of the Serendipity Program. She gave the background of when it started in 1997 up through to where they are today. The project is operated by a management agency, RSS, and if they operated it directly they would have problems with Civil Service. This program is very closely integrated with the treatment program and the people in the job training program are in some part of the programs. After they go through the work some of them are ready to go out and find work. She had a handout with all of the figures on it and said the sales from the program have to cover the expenses. She explained the report. Mr. Crounse showed a video of the program with the people that have and are working there. 182 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Mr. Brown had several questions on the report and the program. He asked about the ones in job placement and are they getting Social Services benefits. Ms. Spryn said as soon as they get a job they go off all services. Mr. Flanagan said it would seem to him they should be eligible for something and Ms. Spryn said they have to make at least minimum wage. Mr. Flanagan said over half of the program goes to salaries and asked if the people are local. Ms. Spryn said Yes, they are all Chenango County residents. Mr. Brown asked the difference between this program and CWS. Ms. Spryn said this is to get the people to develop skills so they can get employed. Mr. Brown asked if she really felt this program was worth it and Ms. Spryn said Yes. There were several more questions and Mr. Iannello said they wouldn’t be able to stop the problems of New York State. Chairman Decker said this presentation was from the Health & Human Services Committee.

______

The meeting adjourned to the regular monthly meeting to be held September 10, 2007, at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 183

REGULAR MONTHLY MEETING MONDAY, SEPTEMBER 10, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisor Brown. Mr. Law introduced Rev. Jeremy Stopford and he offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES Regular Monthly Meeting, August 13, 2007 Supervisor Law moved, seconded by Supervisor Outwater, to approve the minutes of the above monthly meeting of the Board. Carried. ______COMMUNICATIONS Mr. Briggs moved, seconded by Mr. Doyle, to receive and file the Communications. Carried. ______APPOINTMENTS Community Services Board Richard Gregg, Oxford, N.Y. ______COMMITTEE REPORTS The following committee reports were presented: Agriculture, Buildings & Grounds 8-21-07 Finance 8-30-07 Health & Human Services 8-28-07 Personnel 8-29-07 Public Works 8-16-07 Safety & Rules 8-15-07 Jt. Health & Human Services and Safety & Rules 8-13-07 Mr. Kreiner moved, seconded by Mr. Schlag, to receive and file all the committee reports. Carried. ______SPEAKERS Assemblyman Crouch Mr. Crouch said it had been a long time since he had been in to the Board and it brought back some memories. He said there had been a change in administration and an on-time budget. It is a reasonable budget and it took a lot of negotiations to keep it. They kept the funding for many things. The cap was put on Medicaid and he knows counties are very thankful for it and now they can put tax money into things in the County. They are still negotiating the Family Health Plus and there is a need in the rural areas for it. He reviewed other items. Mr. Bays asked about the Empire Zone and Mr. Crouch said there are a lot of things being looked at. He is not aware of any hearings but maybe in a year or so. There is always abuse in any program that is put out there. There was some abuse and it should be paid back. They did get thirty million in the dairy program. They tried to get sixty million and they had a lot of support but the discussion was where the money would come from. It got cut in half, but they did get thirty million. Mr. Outwater asked how they were helping with the equalization rates – they all had decreases. Mr. Crouch said they were fighting to get some relief for school taxes and they could only go 3%. The schools had to deal with it. They talked about enhancing the Star Program but a lot of discussion was on how the schools would address it. The taxpayers would get money back with a refund check. Mr. Flanagan said a bill was passed in the Senate to eliminate school taxes on residences. He asked where that stood. Mr. Crouch said the Star Program doesn’t address businesses. He knows about the equalization rates and they are using a three-year-old survey. There was further discussion and Chairman Decker thanked him for coming in.

Patrick Brennan, State Director USDA Rural Development 184 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Mr. Brennan said he knew about the thirty million that Mr. Crouch talked about. They saw a real crisis the beginning of 2006 and they worked with the Assembly and Senate on it. The milk prices are high right now and that effects everything. They need sustained milk prices. Mr. Brennan said Mr. Bays occupied this position before him and he has asked for his advice. He explained their services - they provide grants and different programs. He said anyone could contact their office for information and help. He had a handout with all of the information. Mr. Brennan answered some questions and Chairman Decker thanked him for coming in. ______RESOLUTIONS PREFERRED AGENDA

1. Authorizing Lease of Office Space for Supreme Court Justice 2. Authorizing the Renewal of a Contractual Agreement for Court Cleaning and Minor Repairs for the Period April 1, 2007 Through March 31, 2008 – Buildings and Grounds 3. Authorizing One-Year Renewal of a Natural Gas Purchase Agreement With Empire Natural Gas Corporation of Greene, New York 4. Authorizing the Acceptance and Appropriation of Funds for Home Energy Assistance Program (HEAP) – Department of Social Services 5. Authorizing the Transfer of Funds for Personnel Service Expenses – County Treasurer’s Office 6. Authorizing the Transfer of Funds for the Purchase of Bat Kill Cage – Department of Public Health 7. Authorizing the Transfer of Funds for Day-To-Day Travel – Department of Public Health 8. Authorizing Transfer of Funds for the Payment of Drug Investigation “Buy Money” Expenses – District Attorney 10. Changing 2006 Thru 2007 Tax Rolls Pertaining to Correction of Errors for Town of Norwich – Real Property Tax Services Department 11. Changing 2006 Thru 2007 Tax Rolls Pertaining to Correction of Errors for Town of Norwich – Real Property Tax Services Department 12. Authorizing Cancellation of 2007 Taxes – Town of New Berlin – Real Property Tax Services Department 13. Authorizing Physical Therapist Agreement with Victoria Conron – Department of Public Health 14. Appointing Bette Osborne to the Position of Chenango County Commissioner of Social Services 15. Reducing Senior Account/Clerk Typist Position to Part-Time-County Treasurer’s Office 16. Calling Public Hearing on Proposed Chenango County Local Law No. 2 of 2007 – “A Local Law Establishing the Department of Public Facilities as a Principal Unit of County Government” 18. Authorizing an Agreement with Barton & Loguidice, P.C. – County Route 32 Bicycle/Pedestrian Trail Project – Department of Public Works – Highway 19. Authorizing Chairman of the Board to Sign A State Aid Reimbursement Contract for the Chenango County Probation Department

Mr. Doyle moved, seconded by Mr. McNeil, to approve the Preferred Agenda Resolutions. Chairman Decker said Resolution #9 is removed from the Preferred Agenda. Mr. Flanagan requested that Resolution #17 be removed from the Preferred Agenda. Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the Preferred Agenda duly adopted.

RESOLUTION # 202-07P AUTHORIZING LEASE OF OFFICE SPACE FOR SUPREME COURT JUSTICE

The Agriculture, Buildings, and Grounds Committee offered the following, and moved its adoption: WHEREAS, County Law Section 218 dictates counties provide office space for resident Supreme Court Justices, and WHEREAS, Judge Elizabeth Garry of New Berlin, New York was elected Supreme Court Justice of the Sixth Judicial District in the November 2006 General Election, and PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 185

WHEREAS, by Resolution #33-07P, the Chenango County Board of Supervisors authorized a month-to-month lease at the Eaton Center, beginning January 1, 2007, until such time as more permanent accommodations can be arranged, at the rate of $1,100.00 per month, plus one month’s security deposit, and WHEREAS, approximately 1,100 square feet of office space will be available as of November 1, 2007 on East Main Street in the City of Norwich for said permanent accommodations, NOW THEREFORE, be it RESOLVED, That, upon approval of the County Attorney, the Chairman of the Board be and hereby is authorized to sign, on behalf of the County of Chenango, a lease agreement, for offices for Judge Garry and staff, with Cook Building LLC, for approximately 1,100 square feet of space at 6 East Main Street, City of Norwich, and be it further RESOLVED, That term of said lease shall be five (5) years or less, at the first year rate of $12.00 per square foot, gas and electric included, with mutually agreed escalation in subsequent years, and be it further RESOLVED, That the cost of said lease shall be paid from Appropriation Account #A1620.53 – Supreme Court Justice Office Expense. Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 203-07P AUTHORIZING THE RENEWAL OF A CONTRACTUAL AGREEMENT FOR COURT CLEANING AND MINOR REPAIRS FOR THE PERIOD APRIL 1, 2007 THROUGH MARCH 31, 2008 –BUILDINGS & GROUNDS

The Agriculture, Buildings, & Grounds Committee offered the following, and moved its adoption: WHEREAS, County of Chenango has received notification from the State of New York Unified Court System, Sixth Judicial District that the Chenango County Court Cleaning and Minor Repairs Agreement for the State Fiscal Year 2007-2008 has been established, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, a contractual Court Cleaning and Minor Repairs Agreement renewal with the State of New York Unified Court System, Sixth Judicial District (Contract No. C300046) for the period April 1, 2007 through March 31, 2008, and be it further RESOLVED, That the maximum compensation for said period shall be $146,581.00.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______

RESOLUTION # 204-07P AUTHORIZING ONE-YEAR RENEWAL OF A NATURAL GAS PURCHASE AGREEMENT WITH EMPIRE NATURAL GAS CORPORATION OF GREENE, NEW YORK

The Agriculture, Buildings, and Grounds Committee offered the following, and moved its adoption: WHEREAS, by Resolution #194-05, the Chenango County Board of Supervisors authorized a two (2) year natural gas purchase agreement with Empire Natural Gas Corporation of Greene, New York, at a rate of NYMEX Market monthly settlement price plus $1.69/Dt, expiring September 30, 2007, and WHEREAS, it is recommended the County of Chenango enter into a renewal agreement with Empire Natural Gas Corporation for a one-year period commencing October 1, 2007, at the rate of NYMEX Market monthly settlement price plus $1.752/Dt, NOW, THEREFORE, be it 186 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That the Chairman of this Board, upon the approval of the County Attorney, be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with Empire Natural Gas Corporation, of Greene, New York for the purchase of natural gas, and be it further RESOLVED, That said agreement shall be for the period October 1, 2007 through September 30, 2008. Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 205-07 PROCLAIMING SEPTEMBER 13th AS “ED SIDOTE DAY” IN CHENANGO COUNTY

Mr. Decker offered the following and moved its adoption.

WHEREAS, Edward J. Sidote, has dedicated years of his life to the Finger Lakes Trail, and to hiking in general as a means to healthy lifestyle for the residents of Chenango County and all of New York State; and

WHEREAS, Ed was one of the founders and builders of the Finger Lakes Trail, a continuous footpath of over 562 miles stretching from Allegany State Park near Salamanca in the west to Claryville in the Catskills in the east; and

Whereas, Ed Sidote has had several successful careers including years of service to Chenango County in the Area Agency on Aging from which he retired after assisting countless senior citizens; and

WHEREAS, over 72 miles of the Finger Lakes Trail (FLT) traverse Chenango County; and the area is referred by hikers and hiking organizations as “Sidoteland” in recognition of Ed’s home County; and

WHEREAS, Ed is affectionately known as “Mr. FLT” and “The FLT Energizer Bunny” as a consequence of the endless energy and efforts he has and continues to expend in the promotion of hiking the FLT as a means to personal wellness and enjoyment of the many splendors of nature; and

WHEREAS, Ed was the third person to complete hiking the entire FLT from End-to-End, a feat he accomplished at the young age of 73 and he continues to hike and being hike leader for the Chenango County Chapter of the FLT known as the FLT Bullthistle Hikers, a club he founded in 2004 and of which he is President; and

WHEREAS, Ed will celebrate his 90th birthday on September 13th, 2007 and will be honored by the Finger Lakes Trail Conference at its Fall Campout in Bath in October where the theme of the three day event will be recognizing and thanking him for his accomplishments on behalf of hiking and a healthy lifestyle.

NOW, THEREFORE, be it

RESOLVED, That the Chenango County Board of Supervisors proclaims Thursday, September 13, 2007 as “Ed Sidote Day” in Chenango County, wishes Ed many more years of happy hiking, and urges our citizens to hike the many wonderful trails of Chenango County.

Seconded by entire Board and duly adopted. Chairman Decker presented Mr. Sidote with the Proclamation and Mr. Sidote said he had some brochures to be passed around. He thanked everyone and said he never expected anything like this. ______RESOLUTION # 206-07 AUTHORIZING EASEMENT WITH NEW YORK STATE ELECTRIC & GAS (NYSEG) FOR ELECTRIC FACILITIES AT COOK PARK COMMUNICATION TOWER

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 187

Mr. Decker offered the following and moved its adoption: WHEREAS, the Chenango County new public safety communications tower to be constructed at Cook Park in the Town of Greene requires additional electric service, and WHEREAS, New York State Electric and Gas (NYSEG) will need to install additional power lines and ancillary equipment including a transformer to service the tower and requires a utility easement to do so, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign a document, subject to prior review by the County Attorney, granting New York State Electric and Gas Corporation (NYSEG) an easement for the purpose of providing electric service to the new public safety communications tower at Cook Park in the Town of Greene. Seconded by Mr. Cook and duly adopted. Prior to adoption of Resolution #206-07, Mr. Kreiner asked if NYSEG would charge anything and Chairman Decker said he assumed they would. ______

RESOLUTION # 207-07P AUTHORIZING THE ACCEPTANCE AND APPROPRIATION OF FUNDS FOR HOME ENERGY ASSISTANCE PROGRAM (HEAP) – DEPARTMENT OF SOCIAL SERVICES

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Commissioner of the Chenango County Department of Social Services has received additional Home Energy Assistance Program (HEAP) administrative funds for the year 2007, totaling $21,884.00, and WHEREAS, it is necessary that said monies be appropriated for expenditure in the year 2007, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A4641 – Federal Aid for HEAP, by $21,884.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $21,884.00, be made from Revenue Account #A4641 to Appropriation Account #A6141.46 – Home Energy Assistance Program.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 208-07P AUTHORIZING THE TRANSFER OF FUNDS FOR PERSONNEL SERVICE EXPENSES – COUNTY TREASURER’S OFFICE

The Finance Committee offered the following, and moved its adoption: RESOLVED, That transfers of funds, in the total amount of $6,296.10, be made to Appropriation Account #A1325.18 – Account Clerk/Typist, from the following Appropriation Accounts, in the amounts set opposite to each:

Appropriation Account # Title Amount A1325.141 Sr. Account Clerk/Typist $3,751.90 A1355.112 Tax Map Technician Trainee $1,335.18 A1355.16 Delinquent Tax Clerk $ 387.14 A9050.87 Escrow for Salary $ 821.88 Total: $6,296.10 Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown 188 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

The Chairman declared the resolution duly adopted. ______RESOLUTION # 209-07P AUTHORIZING THE TRANSFER OF FUNDS FOR THE PURCHASE OF BAT KILL CAGE – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: WHEREAS, on a routine basis, the Department of Public Health submits specimens to the New York State Department of Health’s Rabies Laboratory for testing, and WHEREAS, it is recommended the department purchase equipment to assist in the bat submission process, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $1,300.00, from Appropriation Account #A4010.441 – Other Expense – Environmental, to Appropriation Account #A4010.212 – Equipment – Environmental, in order to provide the funds necessary for the purchase of a bat kill cage. Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 210-07P AUTHORIZING THE TRANSFER OF FUNDS FOR DAY-TO- DAY TRAVEL – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $3,000.00, from Appropriation Account #A4010.41 – Day To Day Travel, to Appropriation Account #A4010.413 – Day To Day Travel – Prevent Team. Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______

RESOLUTION # 211-07P AUTHORIZING TRANSFER OF FUNDS FOR THE PAYMENT OF DRUG INVESTIGATION “BUY MONEY” EXPENSES – DISTRICT ATTORNEY

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Chenango County District Attorney’s Office has available to it New York State Drug Forfeiture Proceeds, and WHEREAS, the use of said funds is restricted by the State of New York to law enforcement purposes only, and WHEREAS, the Chenango County District Attorney has recommended a portion of the available proceeds be used for drug investigation “buy money” expenses, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to make a transfer of funds, in the amount of $1,000.00, from Account #A511 – Appropriated Reserve – Drug Forfeiture Proceeds, to Appropriation Account #A1165.44 – Other Expense, in order to provide the funds necessary for drug investigation “buy money.”

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 189

The Chairman declared the resolution duly adopted. ______

RESOLUTION # 212-07P CHANGING 2006 THROUGH 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF NORWICH – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2006 through 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest.

Town/Assessed To YR. Parcel ID# Reason Adjustment Norwich/Martin P Provo 2006 172.-1-8 Parcel was assessed with $87.73 Building on it

DR. $67.33 A342 DR. $20.40 A430 CR. $87.73 A320 ______Norwich/Martin P Provo 2007 172.-1-8 Parcel was assessed with $87.77 Building on it. DR. $68.28 A342 DR. $19.49 A430 CR. $87.77 A320

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______

RESOLUTION # 213-07P CHANGING 2006 THROUGH 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF NORWICH - REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2006 through 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct the following parcels, and charge accounts as listed below plus any unaccrued interest

Town/Assessed To YR. Parcel ID# Reason Adjustment Norwich/Martin P Provo 2005-06 172.-1-8 Parcel was assessed with $ 144.86 Building on it DR. $ 6.46 A342 DR. $138.40 A440 Norwich City Sch CR. $144.86 A320

190 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______Norwich/Martin P Provo 2006-07 172.-1-8 Parcel was assessed with $ 139.58 building on it DR. $6.64 A342 DR. $132.94 A440 Norwich City Sch CR. $139.58 A320

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 214-07P AUTHORIZING CANCELLATION OF 2007 TAXES - TOWN OF NEW BERLIN – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Town Collector has filed a Correction of Errors on the assessment of the following parcel. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer and the Real Property Tax Department is hereby and directed to cancel the following, including any unaccrued interest and charge accounts as listed below:

TOWN/ASSESSED TO YR PARCEL ID# REASON AMOUNT New Berlin/Ronald & 2007 125.-1-15. Tax returned unpaid to $562.49 Janet Thomas County by Town in error Dr. $340.38 A342 Dr. $222.11 A430 Cr. $562.49 A260 ______New Berlin/Ronald & 2007 125.-1-7.1 Tax Returned unpaid to $972.30 Janet Thomas County by Town in error Dr. $588.36 A342 Dr. $383.94 A430 Cr. $972.30 A260 ______New Berlin/Ronald & 2007 125.-1-16. Tax Returned unpaid to $722.94 Janet Thomas County by Town in error Dr. $437.47 A342 Dr. $285.47 A430 Cr. $722.94 A260 ______New Berlin/Ronald & 2007 125.-1-19. Tax Returned unpaid to $3,378.89 Janet Thomas County by Town in error Dr. $2,044.64 A342 Dr. $1,334.25 A430 Cr. $3,378.89 A260

Seconded by Mr. Doyle PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 191

Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 215-07

RESOLUTION

of the Board of Supervisors of the County of Chenango, increasing taxes on sales and uses of tangible personal property and of certain services, and on occupancy of hotel rooms, and on amusement charges pursuant to Article 29 of the Tax Law of the State of New York

The Finance Committee offered the following, and moved its adoption:

Be it enacted by the Board of Supervisors of the County of Chenango, as follows:

SECTION l. Section 4-A of Resolution No. 211-68, as enacted in nineteen hundred sixty-eight, as amended, is amended to read as follows:

SECTION 4-A- Imposition of additional rate of sales and compensating use taxes.

Pursuant to the authority of section 1210 of the Tax Law, in addition to the sales and compensating use taxes imposed by sections 2 and 4 of this resolution, there is hereby imposed and shall be paid an additional one percent rate of sales and compensating use taxes, for the period beginning September 1, 2002, and ending November 30, 2009. Such additional taxes shall be identical to the taxes imposed by such sections 2 and 4, and shall be administered and collected in the same manner as such taxes. All of the provisions of this resolution relating to or applicable to the administration and collection of the taxes imposed by such sections 2 and 4 shall apply to the additional taxes imposed by this section, including the applicable transitional provisions, limitations, special provisions, exemptions, exclusions, refunds and credits as are set forth in this resolution, with the same force and effect as if those provisions had been incorporated in full into this section and had expressly referred to the additional taxes imposed by this section.

SECTION 2. Paragraph (B) of subdivision (1) of section 11 of Resolution No. 211-68, as enacted in nineteen hundred sixty-eight, as amended, is amended to read as follows:

(B) With respect to the additional tax of one percent imposed for the period beginning September 1, 2002, and ending November 30, 2009, in respect to the use of property used by the purchaser in this County prior to September 1, 2002.

SECTION 3. Subdivision (c) of section 14 of Resolution No 211-68, as enacted in nineteen hundred sixty-eight, as amended, is amended to read as follows:

(c) Notwithstanding any contrary provision of law or of this resolution, all net collections received by the County from 192 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

the additional one percent rate of sales and compensating use taxes imposed by section 4-A of this resolution for the period beginning December 1, 2003, and ending November 30, 2009, shall be used, in the first instance, to pay the cost of constructing and repaying any debts incurred in the construction of the Chenango County public safety building project, and any operational costs related to the Chenango County public safety building. Any and all revenue derived from such additional one percent tax, after the construction and debt financing costs of the Chenango County public safety building project annex and any operational costs related to the Chenango County public safety building are paid, shall be deposited by the County in a capital reserves fund. Disbursements from such capital reserves fund shall solely be made for the purposes of capital projects and repaying any debts incurred for such capital projects in the County.

SECTION 4. This enactment shall take effect on December 1, 2007.

Seconded by Mr. Wilcox and duly adopted.

Prior to adoption of Resolution #215-07, Chairman Decker said this resolution was pulled because the State made some changes on it. ______RESOLUTION # 216-07 AUTHORIZING THE TRANSFER OF FUNDS FOR CUSTODIAL WORKER EXPENSES – PARK DEVELOPMENT

Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That a transfer of funds, in the amount of $600.00, be made from Appropriation Account #A7110.11 – Park Manager, to Appropriation Account #A7110.12 – Custodial Worker PT.

Seconded by Mr. Briggs Results of a Roll Call vote were: Yes-2202, No-0, Absent: 199 Absent: Supervisors McNeil and Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 217-07P AUTHORIZING PHYSICAL THERAPIST AGREEMENT WITH VICTORIA CONRON – DEPARTMENT OF PUBLIC HEALTH

The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That the Chairman of this Board of Supervisors be and hereby is authorized to sign an agreement with Victoria Conron of Norwich, New York to provide physical therapy services, and be it further RESOLVED, That the County shall pay said therapist upon receipt of a statement of services rendered, a fee of $68.00 per visit, and be it further RESOLVED, That the County Public Health Department shall also reimburse said physical therapist for providing in- service training to the Public Health Department staff and for participation in patient care conferences, a rate of $28.00 per hour, billable monthly, and be it further RESOLVED, That the term of said renewal Agreements shall be through December 31, 2007. RESOLVED, That payment for said agreement shall be made from Appropriation Account #A4010.56 – Physical Therapist-Contractual. Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 218-07P APPOINTING BETTE OSBORNE TO THE POSITION OF CHENANGO COUNTY COMMISSIONER OF SOCIAL SERVICES

The Health & Human Services Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 193

RESOLVED, That Bette Osborne of Coventry, New York be and hereby is re-appointed to the position of Chenango County Commissioner of Social Services, and be it further RESOLVED, That said term of office is for five (5) years, commencing October 15, 2007 and terminating October 14, 2012.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 219-07P REDUCING FULL-TIME SENIOR ACCOUNT/CLERK TYPIST POSITION TO PART-TIME – COUNTY TREASURER’S OFFICE

The Personnel Committee offered the following, and moved its adoption: RESOLVED, That the position of Sr. Account Clerk/Typist, Appropriation Account #A1325.141, be reduced from full- time to part-time, 18.75 hours per week, and is authorized to be refilled, effective November 1, 2007.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 220-07P CALLING PUBLIC HEARING ON PROPOSED CHENANGO COUNTY LOCAL LAW NO. 2 0F 2007 - “A LOCAL LAW ESTABLISHING THE DEPARTMENT OF PUBLIC FACILITIES AS A PRINCIPAL UNIT OF COUNTY GOVERNMENT”

The Personnel Committee offered the following and moved its adoption: WHEREAS, a proposed Chenango County Local Law has been offered for adoption by the Board of Supervisors, and WHEREAS, it is necessary that this Board conduct a public hearing on said proposed Chenango County Local Law, NOW THEREFORE BE IT RESOLVED as follows: 1. That a public hearing be held on said proposed Chenango County Local Law No. 2 on the 9th day of October, 2007 at 11:00 o'clock A.M. of said day at the Supervisors Chambers in the Chenango County Office Building on Court Street, Norwich, New York. 2. That the Clerk of this Board of Supervisors shall give notice of said public hearing by causing the same to be published in the official newspapers of the County, as required by law and also by posting a copy of same on the official bulletin board of the County.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 221-07 AUTHORIZING CRACK SEAL MAINTENANCE AT THE LT. WARREN E. EATON/ CHENANGO COUNTY AIRPORT

Mrs. Natoli offered the following, and moved its adoption: WHEREAS, through Chenango County Department of Public Works procurement, the Administrator of the Lt. Warren E. Eaton/Chenango County Airport has received an estimate for crack sealing of asphalt surfaces at the airport, NOW, THEREFORE, be it 194 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That the Chenango County Board of Supervisors be and hereby authorizes crack seal maintenance at the Lt. Warren E. Eaton/Chenango County Airport, at a cost not to exceed $10,000.00, payable from Capital Project Account #H4597.59C – Capital Improvement Trust/Lt. Warren E. Eaton Airport.

Seconded by Mr. Kreiner and duly adopted. ______

RESOLUTION # 222-07 APPOINTMENT OF PATRICIA E. EVANS AS PART-TIME COUNTY HISTORIAN

The Planning & Economic Development Committee offered the following and moved its adoption: WHEREAS, as of September 30, 2007 the position of County Historian will be vacant, and WHEREAS, Patricia E. Evans, of North Norwich, New York has demonstrated the qualifications necessary to undertake and properly perform the duties of the aforesaid position, NOW, THEREFORE, be it RESOLVED, That, effective October 1, 2007, Patricia E. Evans of North Norwich, New York is hereby appointed Part-time County Historian, and be it further RESOLVED, That the salary for the said position shall be in accord with the 2007 Compensation Schedule adopted by this Board on October 10, 2006.

Seconded by Mrs. Natoli and duly adopted. Prior to adoption of Resolution #222-07, Mr. Flanagan asked if they adjust the salary when someone new comes in. Chairman Decker said it would be set on the Comp Schedule. ______

RESOLUTION # 223-07P AUTHORIZING AN AGREEMENT WITH BARTON & LOGUIDICE, P.C. – COUNTY ROUTE 32 BICYCLE/ PEDESTRIAN TRAIL PROJECT – DEPARTMENT OF PUBLIC WORKS – HIGHWAY

The Public Works Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Supervisors, by Resolution #62-07P, did authorize the acceptance and appropriation of $775,000.00 for the County Road 32 Bicycle and Pedestrian trail between the villages of Greene and Oxford, and WHEREAS, to implement said project, the Director of Public Works, in consultation with the Standing Committee on Public Works, recommends the County of Chenango enter into an Engineering Services Agreement with Barton & Loguidice, P.C. of Syracuse, New York for Engineering Services for said project, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign an Engineering Services Agreement with Barton & Loguidice, P.C. of Syracuse, New York for Engineering Services for the County Road 32 Bicycle and Pedestrian trail between the villages of Greene and Oxford, and be it further RESOLVED, That the total cost for said agreement shall not exceed $54,000.00, and be it further RESOLVED, That payment for said Supplemental Agreement shall be made from Appropriation Account #D5112.46 – HBRR Projects. Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 195

______

RESOLUTION # 224-07 AUTHORIZING THE IMPLEMENTATION AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID ELIGIBLE COSTS OF A TRANSPORTATION FEDERAL-AID EMERGENCY RELIEF PROJECT TO FULLY FUND THE LOCAL SHARE OF FEDERAL-AID ELIGIBLE AND INELIGIBLE COSTS AND APPROPRIATING FUNDS THEREFOR – COUNTY ROADS 5, 10A, 32, 33, 34, 35, 36 AND CR32 BRIDGE AND CULVERT – DEPARTMENT OF PUBLIC WORKS – HIGHWAY

Mr. Conley offered the following, and moved its adoption: WHEREAS, a Project for the Storm of November 16, 2006, County Roads 5 & 10A, 32, 33 & 34, and 35 & 36, and CR32 Bridge and Culvert in Chenango County, P.I.N. 9890.44 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, for Federal emergency relief that calls for the apportionment of the costs of such program to be borne at the ratio of 100% Federal funds, and WHEREAS, the County of Chenango desires to advance the Project by making a commitment of 100% of the costs thereof, NOW, THEREFORE, the Chenango County Board of Supervisors, duly convened does hereby RESOLVE, That the Chenango County Board of Supervisors hereby approves the above subject Project, and it is hereby further RESOLVED, That the Chenango County Board of Supervisors hereby authorizes the County of Chenango to pay in the first instance 100% of the Federal share of the Construction and Construction Inspection work for the Project, and it is further RESOLVED, That the sum of $17,215.69 is hereby appropriated from Account #D5112.46 – HBRR Projects and made available to cover the cost of participation in the above phase of the Project, and it is further RESOLVED, That in the event the full Federal and non-Federal share costs of the Project exceeds the amount appropriated above, the Chenango County Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and it is further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid on behalf of the County of Chenango 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 it is further RESOLVED, That a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any Agreement in connection with the Project, and it is further RESOLVED, That this Resolution shall take effect immediately.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2154, No-0, Absent-247 Absent: Supervisors McNeil, Messineo, Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 225-07P AUTHORIZING CHAIRMAN OF THE BOARD TO SIGN A STATE AID REIMBURSEMENT CONTRACT FOR THE CHENANGO COUNTY PROBATION DEPARTMENT

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Probation Director has received a letter from the State of New York Division of Probation and Correctional Alternatives notifying the County that the Department’s projected State Aid for Probation Services is allocated for the 2007 project period, in the amount of $70,900.00, and WHEREAS, incorporated within said letter is a requirement that certain conditions be met for the receipt of said State Aid funds, and WHEREAS, the County Probation Department does currently adhere to the conditions that have been requested by said State Division of Probation and Correctional Alternatives, and WHEREAS, said letter further requests that a County Official be authorized to bind the County by contract for said State Aid, NOW, THEREFORE, be it 196 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That the Chairman of the Chenango County of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, any and all documents necessary to secure State Aid from the State of New York Division of Probation and Correctional Alternatives.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2375, No-0, Absent-26 Absent: Supervisor Brown The Chairman declared the resolution duly adopted. ______RESOLUTION # 226-07 IN MEMORY OF ROBERT Q. DAVY, FORMER SUPERVISOR – TOWN OF COVENTRY

Mrs. O’Shea and Mr. Briggs offered the following, and moved its adoption: WHEREAS, it is with great sadness that this Board has learned of the death of Robert Q. Davy, former Supervisor for the Town of Coventry, County of Chenango, and WHEREAS, Mr. Davy served as County Supervisor, representing the Town of Coventry for twenty-four (24) years, spanning four decades, and served as Chairman of the Chenango County Board of Supervisors for four (4) years, and WHEREAS, in addition to his service to the County, Bob also served as a member of the Town Board of the Town of Coventry, and WHEREAS, it is only fitting and proper that this Board take a moment to reflect on the years of service given by Bob to his Town and this Board of Supervisors, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors, the Clerk of the Board and the County Attorney hereby express their deepest appreciation and respect, as herein publicly stated, and extend their deepest sympathy and condolences to the family of Robert Q. Davy, and be it further RESOLVED, That the Clerk of this Board forward a certified copy of this resolution to Mrs. Catherine Davy, and be it further RESOLVED, That this resolution shall be memorialized on the record of this Board.

Seconded by entire Board and duly adopted. Prior to adoption of Resolution #226-07, Mrs. O’Shea said she was honored to be co-sponsor of this resolution. She said Mr. Davy followed in his father’s footsteps and was a great man for the Town. ______RESOLUTION # 227-07 BILLS AND CLAIMS

Mr. Doyle offered the following and moved its adoption:

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of August, 2007, against Chenango County in the amount of $2,809,125.01.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $1,362,518.23, are accepted and made a part of the following summary.

GENERAL: Bills & Claims $1,122,663.43 $ Supervisors' Salaries 21,225.30 Certified Payroll 653,365.79 Sheriff Payroll 275,405.71 Social Svcs. Payroll 247,876.14 Self-insurance Payroll 607.80 2,120.36 & Disbursements $2,323,264.53 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 197

HIGHWAY: Co. Rd. Bills & Claims $ 739,456.67 Co. Rd. Pay & Mach. Rentals 245,827.14 138,853.33 Rd. Mach. Bills & Claims 51,583.47 Rd. Machinery Payrolls 23,671.60 $1,199,392.21

WELFARE: Day Care $60,203.18 Administration 96,295.64 Preston Manor 20,208.09 Svcs. for Recipients 78,656.42 Medical 98,433.51 ADC 99,107.17 Foster Care 148,980.74 J.D. Care 16,681.70 Pmt. to State Schools 0.00 Home Relief 25,389.34 HEAP 0.00 Burials 0.00 EEA 5,030.71 $648,986.50

TOTALS $ 2,809,126.01 $1,362,518.23

TOTAL BILLS & CLAIMS FOR August, 2007 $4,171,643.24

TOTAL BILLS & CLAIMS TO DATE $28,304,186.90

Seconded by Mr. Schlag and duly adopted. ______

Chairman Decker said there was a Referral from Ag, Buildings & Grounds Committee to the Board on a recommendation that was made to them on some moves to be made once the old Sheriff’s Office is done. Mr. Kreiner asked what they were, and Chairman Decker said Social Services Administration, their IT, Fraud Unit and all of them would be moving over to the old Sheriff’s Office. They will refurbish it to fit their needs. Then once all of that is done the Board Room, Chairman’s Office, County Attorney, Personnel and the Clerk of the Board’s Office would move over to that area. Once all of that is done the area of the third floor would be taken over by the Courts. He said all of this would be a year or two down the road, but they think it would be the best move for the County for reimbursement. He asked Ag, Buildings & Grounds Committee to endorse it so they could start down that road. Mr. Kreiner asked the cost and Chairman Decker said he didn’t know at this point. Most of the moves could be done on a reimbursement basis. Mr. Bays asked if the plan for space up here would work for the Courts, and Chairman Decker said that is exactly what they are looking for. They are willing to discuss it when the time comes. This would be up to two years before this happens. Hopefully in the long run it will benefit the taxpayers. If this moves forward he will keep them up to date on it. ______Chairman Decker received a call from the SPCA and they want to talk with the Supervisors about their contracts. After some discussion the Supervisors agreed to meet with them after the November Board meeting.

______Chairman Decker said there is some complication with Elections. There are some Towns that did not put funds in their budgets for 2008. He asked if they wanted to continue like they did or do they want the County to take over all of it. Mr. Wilcox said the Towns could do it cheaper. There was some discussion and Chairman Decker asked if they wanted to do the same as last year’s agreement. They haven’t done the agreement yet. Mr. Breslin said he should have done the agreements, but he was hoping the State would come up with something. It is now time to proceed and do 2007 and 2008. Mr. Iannello moved, seconded by Mr. Schlag, to use the same agreement for 2007-2008. 198 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Under discussion, Mr. Flanagan asked who pays for the training and he was told the Town does then they get reimbursed. Mr. Schlag asked about the mileage and Chairman Decker said it is a flat $25.00. Mr. Bays is uncomfortable with the electronic voting and said he would be more comfortable with paper. The above motion carried. Chairman Decker said they haven’t heard anything on the machines. ______

The meeting adjourned to the regular monthly meeting to be held Tuesday, October 9, 2007, at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 199

REGULAR MONTHLY MEETING TUESDAY, OCTOBER 9, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisor Conley. Mr. McNeil offered the invocation. The County Attorney led the flag salute. ______APPROVAL OF BOARD MINUTES Regular Monthly Meeting, September 10, 2007 Mr. McNeil moved, seconded by Mr. Law, to approve the minutes of the above monthly meeting of the Board. Carried. ______COMMUNICATIONS Mr. Iannello moved, seconded by Mr. Outwater, to receive and file the Communications. Carried. ______COMMITTEE REPORTS The following committee reports were presented: Agriculture, Buildings & Grounds 9-18-07 Finance 9-14-07, 9-24-07, 9-27-07 Health & Human Services 9-25-07 Personnel 9-26-07 Planning & Economic Development 9-11-07 Public Works 9-20-07 Safety & Rules 9-19-07

Mr. Kreiner moved, seconded by Mr. Schlag, to receive and file all the committee reports. Carried. ______PUBLIC HEARINGS Public Hearing on Proposed Local Law No. 2 of 2007 The Clerk of the Board read the notice of the Public Hearing. Chairman Decker declared the Public Hearing open for comments. With no one wishing to speak, Mr. Doyle moved, seconded by Mr. Iannello, to close the Public Hearing. Carried. ______LOCAL LAW The Personnel Committee offered the following and moved its adoption:

ADOPTED CHENANGO COUNTY LOCAL LAW NO. 2 OF 2007

A LOCAL LAW ESTABLISHING THE DEPARTMENT OF PUBLIC FACILITIES AS A PRINCIPAL UNIT OF COUNTY GOVERNMENT

Be it enacted by the Chenango County Board of Supervisors as follows:

Section 101. Title. This Local Law shall be known as the “Chenango County Department of Public Facilities Law”.

Section 102. Authority. 200 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

This law is enacted pursuant to Article IX of the New York State Constitution, Statute of Local Governments, Municipal Home Rule Law, Article 5 and Section 400 of County Law and Section 35 of the Civil Service Law.

Section 103. Findings and Intent. (1) The Chenango County Board of Supervisors declares that the operations and protection and maintenance of County public lands, buildings and surrounding grounds and improvements there to is of vital importance to the proper functioning of Chenango County government. (2) The Board further declares that the establishment of a Department of Public Facilities as a principal unit of Chenango County government is necessary to adequately recognize the importance of the responsibilities and duties of the Department. (3) It is the intent of this local law to transfer to the new Department of Public Facilities the responsibilities and duties heretofore exercised by the Buildings and Grounds unit of Chenango County government. This local law shall not apply to the buildings, properties, facilities and equipment presently under the control and responsibility of the Department of Public Works relating to highways and solid waste facilities or to the Lt. Warren E. Eaton /Chenango County Airport under the oversight of the Airport Administrator.

Section 200. Department Objectives. The objectives of the Department of Public Facilities shall include the following: (1) Preservation and maintenance of all County owned and/or operated public buildings and surrounding grounds, public land and public facilities; (2) Long term planning for the future protection and use of public buildings and surrounding grounds, public lands, and public facilities which shall include anticipating the projected space needs of County departments and personnel; (3) Coordinating the use of public facilities to maximize efficiencies and shared services to facilitate the efficacious operation of public officials and employees and service to the public; (4) Assisting other County departments and units of County government relative to the physical plant housing and support services in achieving their missions of public service. (5) Performing such other services and tasks as directed by the Board of Supervisors and Standing Committees thereof; (6) Holistically managing the physical resources of the Department.

Section 300. Director of Public Facilities. The Department of Public Facilities shall be administered by a Director of Public Facilities who shall be appointed by, and serve at the will and pleasure of the Chenango County Board of Supervisors. The Director of Public Facilities shall serve as the administrative head of the Department of Public Facilities and shall be vested with authority direction and control over the Department of Public Facilities, and shall also be vested with the power and authority to appoint and remove officers and employees of the Department of Public Facilities. The position of Director of Public Facilities shall report directly to the Chenango County Board of Supervisors and any assigned Standing Committee thereof. The position of Director of Public Facilities shall be in the unclassified service of Civil Service. Section 400. Director’s General Powers. The Director of Public Facilities, as the head of a principal department of County government, shall have certain powers, including but not limited to, the following: (1) Authority to appoint and remove officers and employees within the Department of Public Facilities; (2) General administrative supervision, direction, and control over the Department, its officers and employees, and all operations undertaken by the Department pursuant to direction of the Board of Supervisors; (3) Advising and reporting to the Board of Supervisors and the appropriate Committee or Committees thereof; (4) Formulating current and long range plans to utilize County physical plant resources to meet the operational needs of the County, its officials, and employees; (5) Preparing and monitoring expenditures from the Department’s operating and/or capital budgets; (6) Performing such additional and related duties as may be prescribed by the Board of Supervisors.

Section 500. Savings Clause. Should any provision of this Local Law be declared by a court of competent jurisdiction to be unconstitutional or invalid, such decision shall not affect the validity if this Local Law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid and the remaining parts thereof shall remain in full force and effect. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 201

Section 600. Effective Date. This local law shall be effective immediately upon its filing with the Secretary of State in accordance with the Municipal Home Rule law. Seconded by Mr. Iannello Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the Local Law duly adopted. Prior to adoption of the Local Law, Mr. Bays asked why they were removing the position from competitive class to non-competitive class. Chairman Decker said the biggest reason was Ag, Buildings & Grounds Committee found it difficult to fill the position. Mrs. Natoli said if it is competitive class and someone passes the exam, it doesn’t make them qualified. They are looking for certain things. Mr. Bays said he is hearing it may not pass with the State and they may turn it down. Chairman Decker said they wouldn’t know until they do it. Mr. Brown said he hopes the State doesn’t do it. With a group of people employed one of them has to be a leader. The one in charge now is in the same Union. What he does with money is very important to the County and they have needed this for a long time. This position should be on par with the other Department Heads. Mr. McNeil asked if this person would be voted on by the whole Board and if by weighted vote. Mr. Breslin said everything is by weighted vote. ______RESOLUTIONS PREFERRED AGENDA 1. Authorizing Cancellation of 2007 Taxes – Town of McDonough – Real Property Tax Services Department 2. Authorizing Reallocation of Outreach Worker Positions – Area Agency on Aging 3. Creating One Full-Time Assistant District Attorney Position – District Attorney’s Office

7. Establishing Date for Payment of Unpaid 2007-2008 School Taxes and 2007 Village Taxes and Final Date to Accept School and Village Taxes from School Districts and Villages 8. Creating Capital Project for Web and Database Development for “New York Connects” Point of Entry Project – Information Technology 9. Establishing Capital Project Account for Public Works Equipment – Department of Public Works 10. Authorizing Establishment of a Capital Project Account for Payment of Costs Associated with the Development and Construction of Cell No. 4 at the Countywide Landfill in Pharsalia, New York 11. Authorizing Increase in the Rate for Death Investigations and On-Call Stand by Duty – Medical Examiner 12. Authorizing the Transfer of Funds for Day-To-Day Travel Expenses – Department of Public Health 14. Authorizing Title Changes – Community Mental Hygiene Services 16. Authorizing Renewal of Per Lane-Mile Contracts with Chenango County Municipalities for Snow and Ice Control – Winter Season 2007-2008 17. Establishing November and December Meeting Dates for the Fall Term of Annual Session – Year 2007

Mr. Outwater moved, seconded by Mr. Wilcox, to approve the Preferred Agenda Resolutions. Mr. Flanagan requested Resolutions #4 and #5 be removed from the Preferred Agenda. Mr. McNeil requested Resolutions #6 and #13 be removed from the Preferred Agenda. Mr. Bays requested Resolution #15 be removed from the Preferred Agenda. Results of a Roll Call vote on the Preferred Agenda were: Yes-2175, No-0, Absent: 226 Absent: Supervisors Blanchard and Conley The Chairman declared the Preferred Agenda duly adopted.

202 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 228-07 RECOGNIZING DALE STORMS FOR HER YEARS OF DEDICATED SERVICE AS COUNTY HISTORIAN

Mr. Decker offered the following and moved its adoption:

WHEREAS, on September 30, 2007, Dale Storms retired from the position of County Historian for the County of Chenango, and

WHEREAS, Dale began her tenure as County Historian on September 1, 1997, and

WHEREAS, in her ten (10) years of service, she became the local expert on “glass looking,” and frequently hosted visitors from Utah studying Joseph Smith, and

WHEREAS, Dale is the only known Department Head to receive $500.00 more than her budget request from the Finance Committee, and

WHEREAS, given Dale Storms’ sincere dedication over 10 years to the County of Chenango, it is only appropriate she be recognized by this Board of Supervisors upon her retirement,

NOW, THEREFORE, be it

RESOLVED, That the Chenango County Board of Supervisors extends to Dale Storms their deepest appreciation and respect for her years of dedicated service to the County of Chenango, and be it further

RESOLVED, That this Board of Supervisors extends their best wishes for health and happiness to Dale Storms.

Seconded by the entire Board and duly adopted.

Chairman Decker presented Mrs. Storms with the Resolution and introduced the new Historian Ms. Evans. Mrs. Storms said over the last ten years during difficult times they have always supported her. She thanked everyone. ______RESOLUTION # 229-07 AUTHORIZING EASEMENT WITH NEW YORK STATE ELECTRIC & GAS (NYSEG) FOR ELECTRIC FACILITIES AT OTSELIC COMMUNICATION TOWER

Mr. Decker offered the following and moved its adoption: WHEREAS, the Chenango County new public safety communications tower to be constructed in the Town of Otselic requires additional electric service, and WHEREAS, New York State Electric and Gas (NYSEG) will need to install additional power lines and ancillary equipment including a transformer to service the tower and requires a utility easement to do so, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign a document, subject to prior review by the County Attorney, granting New York State Electric and Gas Corporation (NYSEG) an easement for the purpose of providing electric service to the new public safety communications tower in the Town of Otselic, and be it further RESOLVED, That the Chairman is similarly authorized to sign any documents, agreements or understandings required by NYSEG to provide electric services to the facility.

Seconded by Mr. Johnson and duly adopted. Prior to adoption of Resolution #229-07, Mr. Kreiner asked if the County would incur some charges for running the lines. Chairman Decker said No, they got an easement. ______RESOLUTION # 230-07 PROCLAIMING THE MONTH OF OCTOBER “COOPERATIVE EXTENSION AND 4-H MONTH” IN CHENANGO COUNTY Mr. Decker offered the following, and moved its adoption: WHEREAS, Cornell Cooperative Extension of Chenango County enables people to improve their lives and communities through partnerships that put experience and research knowledge to work, and WHEREAS, the Cornell Cooperative Extension system is a viable partnership between federal, state and county governments; the educational outreach of Cornell University knowledge and research; and youth, staff and volunteers, and WHEREAS, we, the American people have a tradition of philanthropy and volunteerism, and PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 203

WHEREAS, nearly 500 Extension educators partner with 65,000 volunteers to assist six million individuals and business people in New York State, and WHEREAS, in Chenango County, Extension Educators partner with the other local organizations and over 200 local volunteers, who contribute their time, talent and leadership, promoting agriculture and sustainability, natural resources education, youth development and family resources development, and WHEREAS, more than 7 million youth touch and enhance the lives of others during National 4-H Week and throughout the year by doing good, by giving where there is a need, rebuilding what had been damaged, teaching where there was a desire to learn, and inspiring those who had lost hope, and WHEREAS, 4-H Youth Development has served one of every eight youth in New York State and continues to provide meaningful youth development experience for over 2,000 youth of Chenango County, and WHEREAS, Cornell Cooperative Extension through the 4-H Youth Development program invests in the state’s future by enriching the school experience and helping young people learn about healthy lifestyles, develop their personal leadership skills, contribute to their communities and strengthen their science and technology abilities, and WHEREAS, Cornell Cooperative Extension of Chenango County’s “Agriculture and Food Systems” educational programs contribute to empowering individuals and enterprises in agriculture and food systems to thrive by maintaining strong rural communities; advancing a clean healthy environment; promoting attractive landscapes; assuring a safe, nutritious, and abundant local food supply; supporting a thriving New York State economy, and WHEREAS, Cornell Cooperative Extension will continue to provide high quality, innovative educational programs and products that help Chenango County residents build strong and vibrant communities; and WHEREAS, October 7-13, 2007 is celebrated as National 4-H Week, recognizing the accomplishments of 4-H youth, the commitment of volunteer leaders and the commencement of a new 4-H program year, and WHEREAS, October 7-13, 2007 is celebrated statewide as Cornell Cooperative Extension Week. NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby proclaim the Month of October 2007 “Cooperative Extension and 4-H Month” in Chenango County and encourages all citizens of Chenango County to recognize the efforts and dedication of the Cornell Cooperative Extension Association, local volunteers and 4-H Program.

Seconded by the entire Board and duly adopted. Chairman Decker presented Mr. Severson with the Proclamation. Mr. Severson had the 2006 Annual Report and said Brian Graham is with him today from a 4-H Club. Mr. Graham has been in the 4-H since he was five years old and started out with one goat. He is now 16 and has over 100 goats and since his first goat he has always had responsibilities. The 4-H has helped him go to the State level and now is into New Vision classes. 4-H has been with him all the way. Mr. Severson had a handout with information on their programs and information on the 4-H Clubs. He said they were looking forward to providing educational programs and they are willing to do wonderful things again in 2007-2008. Mr. Bays congratulated Mr. Graham. ______RESOLUTION # 231-07 AUTHORIZING THE TRANSFER OF FUNDS FOR PERSONNEL SERVICES – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That a transfer of funds in the amount of $3,296.03, be made from Appropriation Account #A9050.87 – Escrow for Salary, to Appropriation Account #A2985.10 – Public Health Educator, to provide funds necessary for the remainder of 2007.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes – 2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted.

______

RESOLUTION # 232-07 AUTHORIZING THE SUPPLEMENTAL APPROPRIATION OF FUNDS FOR LEGAL COSTS – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That a supplemental appropriation of funds, in the amount of 204 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

$3,275.75, be made from Appropriation Account #A1990.46 – Contingent Account to Appropriation Account #A2985.45 – Other Tobacco Initiative, in order to provide funds for legal costs.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #232-07, Mr. Flanagan said it seems like this has been ongoing. He thought it was resolved. Chairman Decker said this is it – for this issue. ______

RESOLUTION # 233-07 ADOPTION OF EQUALIZATION RATES FOR 2007 TAX ROLLS – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: RESOLVED, That the following equalization rates, as prepared by the New York State Board of Real Property Services, be and hereby are adopted for apportionment of the Chenango County Tax Levy for 2008:

MUNICIPALITY EQUALIZATION RATE

City of Norwich 66.00 Town of Afton 76.02 Town of Bainbridge 67.03 Town of Columbus 53.00 Town of Coventry 87.50 Town of German 52.00 Town of Greene 55.00 Town of Guilford 60.60 Town of Lincklaen 71.00 Town of McDonough 83.00 Town of New Berlin 100.00 Town of North Norwich 64.00 Town of Norwich 53.00 Town of Otselic 48.00 Town of Oxford 70.00 Town of Pharsalia 70.00 Town of Pitcher 47.00 Town of Plymouth 59.00 Town of Preston 49.00 Town of Sherburne 80.00 Town of Smithville 75.96 Town of Smyrna 74.67

Seconded by Mr. Wilcox and duly adopted. Prior to adoption of Resolution #233, Mr. Flanagan said he made a request a year or so ago that once the rate was adopted the Supervisors received some information of their share of the County levy (each Town). He said they should ask the Treasurer to provide them with a three-year tally of the Town’s part of the County levy. Chairman Decker said next month there would be three representatives here to discuss the Equalization Rates and he would encourage the Supervisors to have their Assessors come, too. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 205

______

RESOLUTION # 234-07P AUTHORIZING CANCELLATION OF 2007 TAXES - TOWN OF MCDONOUGH – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Town Collector has filed a Correction of Errors on the assessment of the following parcel. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer and the Real Property Tax Department is hereby and directed to cancel the following, including any unaccrued interest and charge accounts as listed below:

TOWN/ASSESSED TO YR PARCEL ID# REASON AMOUNT McDonough/ Brown 2007 119.-1-1.1 Tax returned unpaid to $627.64 Darney P & Deanna County by Town in error

Dr. $420.11 A342 Dr. $207.53 A430 Cr. $627.64 A260

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 235-07P AUTHORIZING REALLOCATION OF OUTREACH WORKER POSITIONS – AREA AGENCY ON AGING

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Area Agency on Aging has five (5) Outreach Worker positions, and WHEREAS, it has been recommended said positions be reallocated to a higher labor grade, NOW, THEREFORE, be it RESOLVED, That, effective immediately, the title of Outreach Worker in the Area Agency on Aging shall be reallocated from Grade 14 to Grade 18 in the Collective Bargaining Agreement between the County of Chenango and the Civil Service Employee’s Association, Inc., and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3804 – NYS Sr. Nutrition Assistance Program, in an amount sufficient to pay said additional salary for the remainder of 2007, and appropriate to affected Appropriation Accounts, and be it further RESOLVED, That it is intended said increase in Labor Grade shall remain in effect in the 2008 Chenango County budget, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase 2008 Tentative Chenango County Budget Revenue Account #A3810 – State Aid Point of Entry, in an amount sufficient to pay said additional salary for 2008, and appropriate to affected Appropriation Accounts.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 236-07P CREATING ONE FULL-TIME ASSISTANT DISTRICT ATTORNEY POSITION – DISTRICT ATTORNEY’S OFFICE

The Finance Committee offered the following, and moved its adoption: 206 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, the Chenango County District Attorney has recommended an Assistant District Attorney position be created in the District Attorney’s Office immediately, effective through December 31, 2007, and WHEREAS, the Standing Committee on Personnel has recommended an annual salary for said position of $70,000.00, NOW, THEREFORE, be it RESOLVED, That, effective immediately, the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #A1165.111 – Assistant District Attorney, and be it further RESOLVED, That, at the discretion of the Treasurer, transfer(s) of funds, in the amount of $16,153.20 be made from Appropriation Account #A9050.87 – Escrow for Salary and/or Appropriation Account #A1990.46 – Contingent Account, to Appropriation Account #A1165.111 – Assistant District Attorney, in order to provide the funds necessary for salary for the remainder of 2007, and be it further RESOLVED, absent further action by this Board of Supervisors, said newly created position shall expire December 31, 2007.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______

RESOLUTION # 237-07P ESTABLISHING DATE FOR PAYMENT OF UNPAID 2007 – 2008 SCHOOL TAXES AND 2007 VILLAGE TAXES AND FINAL DATE TO ACCEPT SCHOOL AND VILLAGE TAXES FROM SCHOOL DISTRICTS AND VILLAGES

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is directed to make November 21, 2007 the last day on which he is to receive unpaid 2007-2008 School Taxes and 2007 Village Taxes at this office, and be it further RESOLVED, That November 16, 2007 be established as the last day the County Treasurer will accept School Taxes from the various School District Collectors and Village Taxes from Village collectors and further, he is directed to file a list of unpaid School Taxes with the Board of Supervisors on the morning of December 10, 2007, as provided under Provisions of the Education Law.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 238-07P CREATING CAPITAL PROJECT FOR WEB AND DATABASE DEVELOPMENT FOR “NEW YORK CONNECTS” POINT OF ENTRY PROJECT – INFORMATION TECHNOLOGY

The Finance Committee offered the following, and moved its adoption: WHEREAS, by prior resolutions, this Board of Supervisors authorized application and acceptance of funds for a Point of Entry project to provide a single, coordinated system for accessing long term care services for all persons, regardless of payor source, and WHEREAS, the Chenango County Department of Information Technology has the ability to provide the web and database development necessary for the “NY Connects” Point of Entry Project, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Capital Project Account #H1355.42 – Web & Database Development, and be it further RESOLVED, That the Chenango County Treasurer is authorized to take whatever steps that are necessary to make an appropriation of funds, in the amount of $10,554.93 from Revenue Account #A2228 to Capital Project Account #H1355.42 – Web & Database Development.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 239-07P ESTABLISHING CAPITAL PROJECT ACCOUNT FOR PUBLIC WORKS EQUIPMENT – DEPARTMENT OF PUBLIC WORKS PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 207

The Finance and Public Works Committees offered the following, and moved its adoption: WHEREAS, due to fiscal pressures placed on the Chenango County budget in recent years, the equipment replacement schedule in the Department of Public Works has suffered, and WHEREAS, in order to accelerate equipment replacement over a five (5) year period, the Standing Committees on Public Works and Finance recommend a Capital Project Account be established to provide the funding necessary to purchase said additional equipment, and WHEREAS, said account shall be funded by Unappropriated Road Machinery Surplus funds, NOW THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Capital Project Account #H5130.20 – Public Works Equipment, and be it further RESOLVED, That the Chenango County Treasurer is further authorized to take whatever steps are necessary to make a transfer of funds, in the amount of $500,000.00 from Unappropriated Road Machinery Surplus to newly created Capital Project Account #H5130.20 – Public Works Equipment, and be it further RESOLVED, That, on an annual basis, at the time of budget development, the Standing Committee on Public Works shall identify items to be purchased and authorize the utilization of said accelerated equipment funds, and be it further RESOLVED, That, on an annual basis, the level of funding provided in said Capital Project Account shall be subject to review by the Chenango County Board of Supervisors.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 240-07P AUTHORIZING ESTABLISHMENT OF A CAPITAL PROJECT ACCOUNT FOR PAYMENT OF COSTS ASSOCIATED WITH THE DEVELOPMENT AND CONSTRUCTION OF CELL NO. 4 AT THE COUNTYWIDE LANDFILL IN PHARSALIA, NEW YORK

The Finance and Public Works Committees offered the following, and moved its adoption: WHEREAS, in accordance with the plans for the design and operation of the Countywide Landfill in Pharsalia, New York, it is necessary that the County begin the process of setting aside funds for the expansion of said landfill to Cell No. 4, and WHEREAS, it is necessary that a Capital Project Account be created for said Cell No. 4 development and construction, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Capital Project Account #H3997.78 – Countywide Landfill Cell 4 Development, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to re-title Appropriation Account #A8092.63 – Transfer to Cell 3 Development Fund, to Transfer to Cell Development Fund, and be it further RESOLVED, That upon completion of Development of Cell 3, and notification by the Director of Public Works, the County Treasurer is further authorized to transfer any remaining balance in Capital Project Account #H3997.77 – Countywide Landfill Cell 3 Development, to Capital Project Account #H3997.78 – Countywide Landfill Cell 4 Development, and close Capital Project Account #H3997.77.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 241-07P AUTHORIZING INCREASE IN THE RATE FOR DEATH INVESTIGATIONS AND ON-CALL STAND BY DUTY – MEDICAL EXAMINER

The Health & Human Services Committee offered the following, and moved its adoption: WHEREAS, in 1989, the rate for 24 hours of on-call standby duty for Deputy Medical Examiners was increased from $25.00 to $50.00, and WHEREAS, in 1999, the rate for death investigations by Deputy Medical Examiners was increased from $75.00 to $85.00 per investigation, plus mileage, and WHEREAS, the Standing Committee on Health & Human Services, in consultation with the Medical Examiner and Director of Public Health, recommend the rates for said services be increased, 208 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

NOW, THEREFORE, be it RESOLVED, That the rate for 24 hours of on-call standby duty for Deputy Medical Examiners in the Chenango County Medical Examiners Office be and hereby is increased from $50.00 to $85.00, effective immediately, and be it further RESOLVED, That the rate for death investigations by Deputy Medical Examiners in the Chenango County Medical Examiners Office be and hereby is increased from $85.00 per investigation, plus mileage, to $120.00 for the first hour, plus $50.00 per hour for additional hours, plus mileage, effective immediately.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 242-07P AUTHORIZING THE TRANSFER OF FUNDS FOR DAY-TO- DAY TRAVEL EXPENSES – DEPARTMENT OF PUBLIC HEALTH

The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $1,000.00, from Appropriation Account #A4010.414A – Conferences Training, to Appropriation Account #4010.414 – Day To Day Travel Safe Water, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $1,000.00, from Appropriation Account #A4010.446 – Other Safe Water Grant, to Appropriation Account #4010.414– Day To Day Travel Safe Water.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 243-07 FIXING 2008 SALARIES FOR CHENANGO COUNTY OFFICERS AND EMPLOYEES PAID IN ACCORDANCE WITH THE COMPENSATION SCHEDULE

The Personnel Committee offered the following, and moved its adoption: WHEREAS, the Personnel Committee and the Personnel Officer have prepared a Compensation Schedule for salaries and wages for County Supervisors and Chenango County Officers and employees paid in accordance with the Compensation Schedule for the fiscal year 2008 and the same has been presented to and considered by the members of the Chenango County Board of Supervisors, and WHEREAS, the Personnel Committee has recommended the fixing of such salaries and wages in accordance with such Schedule, NOW, THEREFORE, be it RESOLVED, That the above described Compensation Schedule be and hereby is approved and the several salaries and wages respectfully specified for the Chenango County Compensation Schedule for the year 2008 and for longevity earned at anniversary, be and hereby are fixed and established as the compensation for said officers and employees, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to modify the 2008 Tentative Budget to cover the provisions of the above-referenced Compensation Schedule and change in Supervisors salary.

Seconded by Mr. Outwater

Mr. Bays moved, seconded by Mr. Flanagan, to remove $9614 for the Supervisors from the Comp Schedule.

Results of a Roll Call vote were: Yes-812, No-1363, Absent-226 Yes: Supervisors Chase, Coates, Law, McNeil, Messineo, Kreiner, Flanagan and Bays Absent: Supervisors Blanchard and Conley The motion was defeated.

Voice Vote on the Resolution carried with Supervisors Bays, Flanagan, McNeil and ChaseVoting No. The Chairman declared the resolution duly adopted. ______PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 209

RESOLUTION # 244-07 APPROVING LABOR CONTRACT BETWEEN THE CHENANGO COUNTY SHERIFF’S EMPLOYEES ASSOCIATION AND CHENANGO COUNTY (2005 – 2009)

The Personnel Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Sheriff’s Employees Association, Inc., and Chenango County officials have, through negotiations, arrived at an agreement covering working conditions, wages and benefits for the County employees represented by the Chenango County Sheriff’s Employees Association, NOW, THEREFORE, be it RESOLVED, That this Board of Supervisors does hereby approve and ratify an agreement between the Chenango County Sheriff’s Employees Association and the County of Chenango for the period of January 1, 2005 through December 31, 2009, under the terms and conditions as outlined by County officials, and be it further RESOLVED, That the Chairman of the Board be authorized to sign a labor contract for and on behalf of the County of Chenango, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to transfer the funds needed to cover the provisions of the above referenced labor agreement.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #244-07, Mr. McNeil said he was not against this but there has been a lack of information and he is in the dark about it. Chairman Decker said they had information on their desks. He said Mr. Schlag requested it two months ago and he waited until they had this one. If anyone would like to see the contract he has it. Mr. McNeil said he would like to see it. Mrs. Natoli said under the Nurses she hoped that was a typo and Chairman Decker said that was a one time thing. Mr. Flanagan asked if a transfer of funds would be necessary or is the money set aside. Mr. Wilcox said it would come out of Escrow For Salary. Chairman Decker said the Treasurer was provided a contract after Personnel Committee and he has to get the numbers together. Mr. Flanagan asked how the health plan numbers were tracking and Mr. Woodford said they are stable this year. Mr. Flanagan asked if they paid a percentage of the health cost and Chairman Decker said they are all on the same plan now and it is better for the County. ______RESOLUTION # 245-07P AUTHORIZING TITLE CHANGES – COMMUNITY MENTAL HYGIENE SERVICES

The Personnel Committee offered the following, and moved its adoption: RESOLVED, That effective immediately, Appropriation Account #A4320.122 – Staff Social Worker, be and hereby is changed to Senior Staff Social Worker, and be it further, RESOLVED, That effective immediately, Appropriation Account #A4510.12 – Senior Staff Social Worker, be and hereby is changed to Staff Social Worker, and be it further, RESOLVED, That it is intended that said title changes shall remain in effect in 2008 Chenango County Budget deliberations.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 246-07P AUTHORIZING RENEWAL OF PER LANE-MILE CONTRACTS WITH CHENANGO COUNTY MUNICIPALITIES FOR SNOW AND ICE CONTROL – WINTER SEASON 2007 – 2008

The Public Works Committee offered the following, and moved its adoption: WHEREAS, by prior resolutions, the Chenango County Board of Supervisors authorized agreements with Chenango County municipalities for snow and ice control, and WHEREAS, the County would like to continue to utilize the services of the Towns, and more specifically its Highway Departments, to provide snow and ice control on certain County Roads, and WHEREAS, the following Towns have been identified for the renewal of Per Lane-Mile Contracts for Snow and Ice Control for County roads during the winter season 2007 – 2008: Afton, Bainbridge, Columbus, Greene, Lincklaen, New Berlin, North Norwich, Otselic, Pitcher and Sherburne, and 210 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, the cost to the County will be based upon lane-miles, at a rate of $9.30 per lane-mile, per occurrence, and WHEREAS, said rate includes all personnel, labor, equipment and supplies necessary for proper snow and ice control on County highways, but does not include rate revisions as may be required based upon New York State Office of General Services monthly fuel cost adjustments, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board be and hereby is authorized to sign, on behalf of the County of Chenango, Per Lane-Mile Contracts for Snow and Ice Control for County roads during the winter season 2007 – 2008 with the Towns of Afton, Bainbridge, Columbus, Greene, Lincklaen, New Berlin, North Norwich, Otselic, Pitcher and Sherburne, and be it further RESOLVED, That payment for said contracts shall be made from County Snow Removal Appropriation Accounts.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 247-07P ESTABLISHING NOVEMBER AND DECEMBER MEETING DATES FOR THE FALL TERM OF ANNUAL SESSION – YEAR 2007

The Safety & Rules Committee offered the following, and moved its adoption: RESOLVED, That the Fall Term of Annual Session of the Chenango County Board of Supervisors shall start with the 3rd Day of Annual Session to be held on Tuesday, November 13th, 2007 at 10:30 AM in the Supervisors’ Chambers, Third Floor, County Office Building, Norwich, New York, for such business as may properly come before said meeting, and be it further RESOLVED, That the following dates be and hereby are also established for the Fall Term of Annual Session during the months of November and December 2007:

Friday, November 16, 2007 10:30 AM Monday, November 19, 2007 10:30 AM Wednesday, November 28, 2007 10:30 AM Monday, December 10, 2007 10:30 AM Regular Board Meeting Monday, December 17, 2007 10:30 AM

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2175, No-0, Absent-226 Absent: Supervisors Blanchard and Conley The Chairman declared the resolution duly adopted. ______RESOLUTION # 248-07 BILLS AND CLAIMS

Mr. Brown offered the following and moved its adoption:

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of September, 2007, against Chenango County in the amount of $2,375,277.21.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $1,351,770.55, are accepted and made a part of the following summary.

GENERAL: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 211

Bills & Claims $961,804.35 $ Supervisors' Salaries 21,225.30 Certified Payroll 640,861.70 Sheriff Payroll 275,261.58 Social Svcs. Payroll 249,969.62 Self-insurance Payroll 607.80 2,120.36 & Disbursements $2,151,850.71

HIGHWAY: Co. Rd. Bills & Claims $ 543,428.80 Co. Rd. Pay & Mach. Rentals 129,474.97 137,013.15 Rd. Mach. Bills & Claims 81,572.57 Rd. Machinery Payrolls 25,318.84 $916,808.33

WELFARE: Day Care $78,813.39 Administration 120,402.72 Preston Manor 28,133.08 Svcs. for Recipients 43,273.54 Medical 91,754.66 ADC 113,944.41 Foster Care 136,651.76 J.D. Care 8,537.94 Pmt. to State Schools 4,895.62 Home Relief 31,981.60 HEAP 0.00 Burials 0.00 EEA 0.00 $ 658,388.83

TOTALS $2,375,277.21 $1,351,770.55

TOTAL BILLS & CLAIMS FOR September, 2007 $3,727,047.76

TOTAL BILLS & CLAIMS TO DATE $32,031,234.66

Seconded by Mr. Kreiner and duly adopted. ______Chairman Decker said he has been meeting with Mr. Beckwith and his Assistants on the ambulance problem they have in the County. The whole Board needs to discuss it. The County has never been in this business before and he wants to hear from everyone. There is one proposal called the Fly Car system and he asked Mr. Beckwith to talk about it and he thinks it would be a great assistance to the County. Mr. Beckwith said several months ago when Superior said they were downsizing they talked with many people in the State of New York. They tried to find out what other counties are doing. Wayne County is about the same size as Chenango County and they went through this same thing. They came up with the Fly Car program, which is two paid paramedics on Monday through Friday. He explained if there was a 911 call in McDonough and they couldn’t provide the number of personnel needed one of the paramedics on duty would go wherever they had to go. They would respond and assist on the scene. He said 6:00 a.m. to 6:00 p.m. is the greatest need right now because so many are working during that time. Companies are not letting them go like they used to. They have a tentative budget with no revenue attached to it. They would bill and help offset some of the costs. They would have three full-time medics and there would always be two people on from 6:00 a.m. to 6:00 p.m. Mr. Flanagan had several questions and said this would be provided at no cost other than what they could recover. He asked why Superior downsized and did they make a proposal to the County. Mr. Beckwith said they couldn’t make money out of the Norwich Office. Ten years ago they were a very good business and now there has been new ownership and they couldn’t make the money they needed. They met with representatives of Superior and when asked how much a Town would have to pay to get them to stay, it was a astronomical amount of money. Mr. Brown said his Town talked with the Superior representatives and the $300,000 figure was mentioned – there was no way the Town could do it. They are saddled with New York State regulations and to the Towns that have active squads, more power to them. He said the County will have to get in the ambulance business like it or not. They would get chargebacks but it s not going to be for free. He doesn’t see the State of New York or the Department of Health letting up and he thinks the Fly Car is the way to go. With this concept in place most small towns could make this system work. It is time for this County to say get the ambulance service. 212 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Mr. Smith asked what happens Saturday and Sunday and Mr. Beckwith said right now they would go with the local Town squads. He said they may have to rely on the next Town to transport. Mr. Messineo said everyone made the point the State has made it very difficult but it is harder and harder to find people. He looked into a tax incentive for his Town and they have to have the County pass legislation to let the Towns do that. It is a serious problem. Mr. Chase asked if something could be done county by county. If something happens in one part of the County when these people are not there. Mr. Beckwith said his interest is in Chenango County rather than other counties. They would put one car in one portion of the County and the other medic would be stationed in Norwich and would respond from the north. Mrs. Natoli asked where they would operate out of and Mr. Beckwith said out of the Public Safety Building and then go out to their post. They would be out to the communities. Chairman Decker said their partner in this is the City of Norwich and Mayor Maiurano and Chief Angelino have a lot of pressure on the local emergency squads. Chief Angelino said they have been talking about this and predicting it for a year. He talked with his Council to get their response to this. He has to schedule if Norwich gets a call do they go and he said a decision has to be made. He has to maintain something for the people in the City that paid for it. He said at some point Norwich may need help and right now Superior is doing it. He said when they are gone who will do it. Mayor Maiurano said Norwich has to support the areas they serve. They will do what they can as long as they can. There will be a crisis somewhere if they don’t get something in place. They don’t have volunteers available all of the time. He reviewed the number of calls they have had and said they do worry when they get calls all at once. They will be here for the County if they can help. He hopes the Fly Car works but they need another plan in place. There were more questions and further discussion and Mr. Brown moved, seconded by Mr. Wilcox, to refer to Safety & Rules Committee to put together a program based on the Fly Car service and then refer to Finance to get in the budget. Under discussion, Mr. Bays asked about the cost of the vehicles and asked about districts. Mr. Beckwith said it would be by mutual aid and explained. Mr. Bays asked if there would be more responsibilities for the 911 Center with the Fly Cars and Mr. Beckwith said not really, they are taking the burden of responsibility and it would add some efficiencies. Mr. Bays asked if the Deputies have CPR capabilities and Sheriff Loughren said they have the basic CPR and first aid. They are the first responders, but he would have to change everything if they did more. Mr. Brown said there would be a lot of questions we don’t know and Mr. Beckwith would have to have the responsibilities and work it out. It will be an ongoing thing and he is in the best position to do it. Mr. Flanagan agrees with Mr. Brown and it will cost money. He is not totally convinced on it and Monday through Friday does not impress him. He thinks if they contracted with someone it would be cheaper. The above motion carried. ______

The meeting adjourned to the Third Day Annual Session, November 13, 2007, at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 213

THIRD DAY ANNUAL SESSION TUESDAY, November 13, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisors Messineo. Mrs. Natoli introduced Father Cunningham and he offered the invocation. The County Attorney led the flag salute. ______

APPROVAL OF BOARD MINUTES Regular Monthly Meeting, October 9, 2007 Supervisor Law moved, seconded by Supervisor Johnson, to approve the minutes of the above monthly meeting of the Board. Carried. ______

COMMUNICATIONS Mr. Outwater moved, seconded by Mr. Schlag, to refer Communication #4 to Finance Committee. Carried. Mr. McNeil moved, seconded by Mrs. Natoli, to refer Communication #5 to Planning & Economic Development Committee. Carried. Mr. Outwater moved, seconded by Mr. Wilcox, to receive and file the Communications. Carried. ______

REQUESTS Out of State Travel Request – Public Health Department – National Immunization Conference, Atlanta, Ga. March 16- 20, 2008. Mr. Blanchard moved, seconded by Mr. Johnson, to approve the Out of State Travel Request. Carried with Mr. Kreiner voting No. ______

APPOINTMENTS Chenango County Fire Advisory Board Daniel Montgomery – Greene Fire Department Mr. Cook moved, seconded by Mrs. O’Shea, to approve the Appointment. Carried.

______COMMITTEE REPORTS The following committee reports were presented: Agriculture, Buildings & Grounds 10-16-07 Finance 10-3-07, 10-12-07, 10-24-07, 11-1-07 Health & Human Services 10-30-07 Personnel 10-31-07 Planning & Economic Development 10-10-07 Public Works 10-18-07 Safety & Rules 10-17-07, 10-26-07

Mr. Wilcox moved, seconded by Mr. Iannello, to receive and file all the committee reports. Carried. ______

SPEAKERS Accreditation Corrections Division – Peter Kehoe, Executive Director New York State Sheriff’s Association 214 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Mr. Kehoe said today they wanted to recognize the Jail Division for accreditation. It is well respected across the State and they are carrying a lot for the County. It is necessary to have strict standards of operations and they have passed with flying colors. He congratulated the Sheriff and his people and the County and citizens. He presented the Sheriff with the Certificate of Accreditation and said it is not something that just happens, it takes all of the people. He also recognized Lt. Doug Schult and Sgt. Tonya Shoales for their efforts.

Sheriff Loughren said this is a huge organizational accomplishment for them and it is a win-win situation for them. The old Jail didn’t allow them to do this. It shows the County is the front runner and this is a real happy day for them. Safety & Rules Committee and the Board have been very supportive. Chairman Decker thanked them.

Kevin Crawford, Executive Director New York Municipal Insurance Reciprocal Mr. Crawford came into the Board Meeting to present the NYMIR Award. He said it is a Risk Management Award and it is a teamwork award. It is everybody working to reduce risk and NYMIR focuses on risk management. Chenango County stood out amongst all of the counties. It is not only sensitivity but Chenango County has a very low loss. He congratulated Chairman Decker , the Officers and employees of the County. Chairman Decker thanked them all.

NYS Office Real Property Services – Equalization & Assessment - Teresa Frank, Regional Director, Jeffrey Bartholomew, Real Property Analyst and Jeffrey Lowe, Real Property Analyst Ms. Frank said they received a Resolution from this Board and they are trying to clarify how they come up with the equalization rates. They will try to make it more understandable. It is not an easy process but they would do the best they can to explain it. She said Mr. Lowe works closely with the assessing part and Mr. Bartholomew will explain the packet they handed out. Mr. Bartholomew reviewed the packet and said the assessed value and the bottom market value is what they use for the ratio for the equalization rates. The only piece the Towns have control over is to keep the assessments uniform. They use sales from Chenango County to value properties in Chenango County. He answered several questions and said the equalization rate is the answer of a ratio and reviewed the rest of the packet. Chairman Decker thanked them for coming in.

Margaret McGown, Secretary/Treasurer Cooperstown Medical Transport Mrs. McGown said they have been doing business for 27 years and would like to include Chenango County. She said there are two things happening at this time. They contacted the Susquehanna EMS Council on October 15th to issue an emergency CON and on November 8th they had a meeting in Binghamton and then forwarded a letter to the Department of Health, which should be received in the next couple of days. On November 7th they delivered their application to the office in Binghamton and they think the application is complete for the CON. A Public Hearing has to be held and then there is a 30-day period after the Hearing. They are looking for a place to operate out of and they are in the process of getting new ambulances for delivery after the first of the year. They are working on getting more equipment, too. She explained their percentage of calls they have and said they have an ambulance in Sidney in the daytime. They are hiring and training new personnel for Chenango County. They have been asked if the Fly Car system will help in Chenango County. She said there is reimbursement for the Fly Car and explained the reimbursement process. She said CMT is in a very strong position to serve Chenango County.

Mr. McNeil questioned their intention to have 24 crew members and additional part-time coverage. Mrs. McGown said if they run out of crew here they would have someone from Sidney come in. They do get moved around. Mr. Brown asked if they were going to respond to 911 calls any where and Mrs. McGown said if they get their certificate to operate they can’t pick and choose where they go. They would go any place the call is. Chairman Decker said this has been very informative and thanked her for taking the time to come in. ______RESOLUTIONS PREFERRED AGENDA

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 215

1. Calling a Public Hearing on the Eight Year Review of Agricultural District #5, Located in the Towns of Afton, Bainbridge, Coventry, Guilford, and Oxford 2. Authorizing Project Oversight Group for West Park Place Office Project

4. Creating Capital Project for Air Conditioning System Replacement – Information Technology 5. Sale of County Owned Lands in Various Townships – Real Property Tax Services Department

7 Changing 2007 Tax Rolls Pertaining to Correction of Errors for Town of Guilford Flood Relief Act of 2007 – Real Property Tax Services Department 8. Authorizing Refund of Real Property Taxes 2006 & 2007 – Village of Smyrna – Real Property Tax Services Department 9. Authorizing Renewal of the Agreement with Public Employers Risk Management Association, Inc. (PERMA) for a Deductible Plan for the Administration of Workers’ Compensation Benefits 10. Authorizing the Transfer of Funds for Personnel Services – Legislative Board 11. Credits to Towns for Part County Sales Tax 12. Authorizing Levy of Past Due Water Charges in the Mount Upton Water District – Town of Guilford 13. Authorizing Levy of Past Due Water Charges in the Hamlet of Guilford Water District – Town of Guilford 14. Authorizing Levy of Past Due Water Charges in the South New Berlin Water District and the Village of New Berlin Within the Town of New Berlin Water District – Town of New Berlin 15. Authorizing the Chenango County Treasurer to Appropriate Prior Year Funds Raised for Retirement Purposes 16. Authorizing the Chenango County Treasurer to Appropriate Year-End Balances for the Lt. Warren E. Eaton/Chenango County Airport Trust Account

18. Authorizing Appropriation of Funds – Area Agency on Aging 19. Authorizing the Transfer of Funds for the Purchase of a Computer – District Attorney’s Office 20. Authorizing the Chenango County Treasurer to Appropriate Year-End Balances for Landfill Closure – Department of Public Works (Waste Management) 21. Authorizing Acceptance and Establishing Disbursement Account for Chenango County Well and Septic Replacement Program II – Small Cities Community Development Block Grant – Department of Planning & Development

23. Authorizing Appropriation of Cost of Living Adjustments (COLA) for Department of Public Health Grants – Department of Public Health 24. Authorizing the Transfer of Funds from Appropriation Account to Capital Project Account – Capital Reserve Bureau of Fire 25. Final Credits and Debits from the Chenango County Treasurer 26. Authorizing the Transfer of Funds for Departmental Expenses – E911 Emergency Telephone System 27. Authorizing Chairman of the Board and Youth Bureau Director to Sign Agreements with Subcontract Agencies 28. Authorizing Youth Bureau Director to Sign Amendments for Youth Bureau Budget 29. Authorizing Youth Bureau Director and Chairman of the Board to Sign all Necessary Contracts and Forms – Youth Bureau 30. Authorizing the Renewal of a Contract with Rehabilitation Support Services, Incorporated, of Altamont, New York – Community Mental Services 31. Authorizing the Renewal of a Contract with Chenango County Catholic Charities for Supported Housing Services – Community Mental Hygiene Services 32. Authorizing the Transfer of Funds for Office Renovations – Community Mental Hygiene Services 33. Authorizing the Hiring of Personnel Technician Trainee – Personnel Office 34. Authorizing the Renewal of an Agreement with CVS Caremark for Managed Pharmacy Benefit Service 35. Calling Public Hearing on Proposed Local Law No. 3 of 2007 “A Local Law Fixing Annual Salaries of Certain County Officers for the Year 2008” 37. Authorizing Acceptance of Grant Funds from the New York State Board of Elections for the Help America Vote Act (HAVA) – Board of Elections Mrs. Natoli moved, seconded by Mr. Outwater, to approve the Preferred Agenda Resolutions. Mr. Kreiner requested Resolutions #3 and #17 be removed from the Preferred Agenda. Mr. Flanagan requested Resolutions #6, 22, #36 and #38 be removed from the Preferred Agenda. 216 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Results of a Roll Call vote were: Yes 2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the Preferred Agenda duly adopted.

RESOLUTION # 249-07P SALE OF COUNTY OWNED LANDS IN VARIOUS TOWNSHIPS – REAL PROPERTY TAX SERVICES DEPARTMENT

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chairman and the Clerk of the Board of Supervisors are hereby authorized to execute, acknowledge, enseal and deliver conveying the following lands acquired by the County under deed recorded in the Chenango County Clerk’s Office under authority of and pursuant to a Judgement of Hon. Kevin M. Dowd, Justice of the Supreme Court of the State of New York, County of Chenango for 2003 taxes, the full details of which are on file with said Clerk as part of the minutes of this meeting of the Board, and be it further RESOLVED, That the conveyance of said deed shall be issued subject to the rules For said sale, as per Board of Supervisors Resolution #101-07P.

BAINBRIDGE Item Parcel Name Bid 8 266.-1-22.1 Daniel Eaton $100.00

GUILFORD Item Parcel Name Bid 16 209.09-1-8 Daniel Eaton $2,000.00

MCDONOUGH Item Parcel Name Bid 19 131.-1-25 Daniel Eaton $2,000.00

OXFORD Item Parcel Name Bid 29 183.12-2-43 Robert Meres $4,660.00

PLYMOUTH Item Parcel Name Bid 34 109.-1-15 Daniel Eaton $500.00 SMYRNA Item Parcel Name Bid 39 13.-2-27 Charlene Lyford $5,330.00

Seconded by Mrs. Natoli Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION #250-07 AUTHORIZING THE AGRICULTURE, BUILDINGS & GROUNDS COMMITTEE TO PREPARE SPECIFICATIONS, PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 217

SUBMIT TO BID AND AWARD CONTRACT(S) FOR THE SALE OF TIMBER ON COUNTY OWNED LANDS - TOWNS OF PRESTON AND NORWICH

Mr. Briggs offered the following, and moved its adoption: WHEREAS, in August of 1932, the County of Chenango acquired 150 acres of land in the Town of Preston, and WHEREAS, in June of 1991, the County of Chenango acquired 223 acres of land in the Town of Norwich, and WHEREAS, it has been determined that there is marketable red pine in Preston, and marketable hardwoods in both Preston and Norwich that should be offered for commercial sale, NOW, THEREFORE, be it RESOLVED, That the Agriculture, Buildings & Grounds Committee of the Chenango County Board of Supervisors be and hereby is authorized to prepare specifications, submit to bid and award contracts for the sale of softwoods and hardwoods, on parcels of county-owned lands identified as Tax Map #169-1-4 in the Town of Preston, and on a parcel identified as Tax Map #148-1-1.31 in the Town of Norwich, and be it further RESOLVED, That the Chenango County Board of Supervisors does hereby authorize a contract to A-Line Forestry of Earlville, New York for consultant forestry services related to said timber sales on County-owned lands. Seconded by Mrs. Natoli and duly adopted. Prior to adoption of Resolution #250-07, Mr. Kreiner asked where the revenue would go from this. Mr. Evans said it is reported in Shared Revenues and it goes against the taxes. ______

RESOLUTION # 251-07 AUTHORIZING INCREASE IN PROJECT SCOPE AND COST FOR WEST PARK PLACE OFFICE PROJECT

The Agriculture, Buildings & Grounds Committee offered the following, and moved its adoption: WHEREAS, by Resolution #12-07, the Chenango County Board of Supervisors committed to a project to renovate the former Sheriff’s Office and County Clerk’s Office buildings, intending to initially undertake (1) demolition, (2) exterior renovations, and (3) interior renovations, limited to the extent required to implement (1) and (2), and physically separate the remaining buildings, with subsequent work to complete interior renovations, and WHEREAS, said project is estimated at $2,300,000.00, and WHEREAS, the Standing Committee on Agriculture, Buildings, and Grounds has identified the Chenango County Department of Social Services as the primary tenant for the former Sheriff’s and County Clerk Office buildings, and WHEREAS, interior renovations for the Department of Social Services are estimated to cost approximately $400,000.00, which is a reimbursable expense, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby commit to a project to renovate the interior and exterior of the West Park Place offices, at cost not to exceed $2,700,000.00.

Seconded by Mr. Briggs and duly adopted. Prior to adoption of Resolution #251-07, Mr. Kreiner asked if only part of this project is being reimbursed by DSS and what is the other money. Chairman Decker said there is money in their budget. Mr. Kreiner asked where the $1.9 million was coming from, and Mr. Wilcox said Surplus. Mr. Kreiner asked how big the Surplus was. Mr. Evans said he reported to Finance Committee in April there was $16 million then and with some commitments they had they try to have $9 to $10 million range. With this project they could stay safely within that range. Mr. Brown explained that DSS is their partner. He understands the amount would be under that amount. He said they have a partner with money and in the long run it is the thing to do. Mr. Flanagan said as they approach Cell 3 there would be money moved for the landfill. Mr. Evans said they have moved it over.

______

RESOLUTION # 252-07P CALLING A PUBLIC HEARING ON THE EIGHT YEAR REVIEW OF AGRICULTURAL DISTRICT #5, LOCATED IN THE TOWNS OF AFTON, BAINBRIDGE, COVENTRY, GUILFORD, AND OXFORD

The Agriculture, Buildings & Grounds Committee offered the following, and moved its adoption: 218 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, Agricultural District #5, located in the towns of Afton, Bainbridge, Coventry, Guilford, and Oxford is eligible for eight-year review in accordance with Article 25AA of the Agriculture and Markets Law, and WHEREAS, Section 303 of Article 25AA of the Agriculture and Markets Law requires that a public hearing be held by the County Legislative body between 120 and 180 days prior to the anniversary date of said District, before action can be taken by this Board to modify, terminate or continue the present District, NOW, THEREFORE, be it RESOLVED, That a public hearing on the eight-year review of Agricultural District #5, located in the towns of Afton, Bainbridge, Coventry, Guilford, and Oxford, be held by the Board of Supervisors on the 10th day of December, 2007 at 11:00 A.M. in the Supervisors Chambers, County Office Building, Norwich, New York, and be it further RESOLVED, That notice of this public hearing be given by the Clerk of this Board by publishing said notice in newspapers having a general circulation in Agricultural District #5, located in the towns of Afton, Bainbridge, Coventry, Guilford, and Oxford and be it further RESOLVED, That a copy of said notice shall be given in writing to those municipalities whose territories encompass the District and for any proposed modifications to the District; to those persons as listed on the most recent assessment roll, whose land is the subject of a proposed modification and to the New York State Commissioner of Agriculture & Markets.

Seconded by Mrs. Natoli Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 253-07P AUTHORIZING PROJECT OVERSIGHT GROUP FOR WEST PARK PLACE OFFICE PROJECT

The Agriculture, Buildings & Grounds Committee offered the following, and moved its adoption: WHEREAS, by Resolution #12-07, the Chenango County Board of Supervisors committed to a project that will demolish the former cell block, and renovate the former Sheriff’s Office and County Clerk’s Office buildings, and WHEREAS, the Standing Committee on Agriculture, Buildings, and Grounds recommends a group of county officials shall be identified to oversee said project, NOW, THEREFORE, be it RESOLVED, That the group consisting of Supervisor Briggs, Supervisor Natoli, Chairman Decker, Commissioner Osborne, Brian Aikins, RC Woodford, and John Lorence of Snyder Architects will be the primary oversight group responsible for the West Park Place Office project.

Seconded by Mrs. Natoli Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 254-07 AUTHORIZING CHARGE BACKS TO TOWNS AND CITIES Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That the Budget Officer be and hereby is authorized to charge back to the City and several Towns of the County for certain expenditures, including, but not limited to tax roll, tax bills and envelopes in a total amount of $33,229.06, as follows:

City of Norwich $ 648.00 Afton $ 1,970.09 Bainbridge $ 1,863.42 Columbus $ 997.89 Coventry $ 1,389.23 German $ 845.58 Greene $ 2,993.52 Guilford $ 2,183.76 Lincklaen $ 714.34 McDonough $ 1,227.11 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 219

New Berlin $ 1,823.93 North Norwich $ 1,244.95 Norwich (Town) $ 2,361.02 Otselic $ 1,072.32 Oxford $ 2,546.85 Pharsalia $ 989.39 Pitcher $ 954.56 Plymouth $ 1,702.42 Preston $ 1,146.80 Sherburne $ 1,897.00 Smithville $ 1,389.63 Smyrna $ 1,267.25

Total: $ 33,229.06

Seconded by Mr. Kreiner and duly adopted. ______

RESOLUTION # 255-07 ADOPTION OF ASSESSMENT ROLLS REPORT

Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That the following County Taxable Assessed Value of Real Property in the respective Towns and the City of Norwich, less exemptions, be and hereby are received, filed and adopted for 2008 Tax Levy:

County Town/City Taxable Value City of Norwich $ 136,780,416 Afton $ 90,809,235 Bainbridge $ 92,793,215 Columbus $ 23,747,830 Coventry $ 59,130,314 German $ 9,605,146 Greene $ 142,541,733 Guilford $ 78,153,363 Lincklaen $ 12,873,104 McDonough $ 40,221,136 New Berlin $ 106,306,880 North Norwich $ 49,223,202 Norwich (Town) $ 96,394,221 Otselic $ 22,276,501 Oxford $ 96,190,948 Pharsalia $ 30,255,635 Pitcher $ 15,221,755 Plymouth $ 48,159,684 220 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Preston $ 19,795,329 Sherburne $ 125,600,654 Smithville $ 41,034,996 Smyrna $ 37,632,035

Total: $ 1,374,747,332

Seconded by Mr. Outwater and duly adopted. ______

RESOLUTION # 256-07 AUTHORIZING RATIFICATION OF 2008 BUDGET FOR THE BAGS SOLID WASTE MANAGEMENT DISTRICT

Mr. Wilcox offered the following, and moved its adoption: WHEREAS, the 2008 Budget for the BAGS Solid Waste Management District was adopted by the District Board of Directors at their October 23, 2007 meeting, and WHEREAS, the Clerk of said District has forwarded to the Clerk of the Chenango County Board of Supervisors a copy of said adopted budget, NOW, THEREFORE, be it RESOLVED, That this Board of Supervisors does hereby ratify the budget adopted by the BAGS Solid Waste Management District for the year 2008, and be it further RESOLVED, That the Clerk of this Board forward a certified copy of this resolution to the BAGS Solid Waste Management District.

Seconded by Mr. Brown and duly adopted. ______

RESOLUTION # 257-07 AUTHORIZING APPROPRIATION OF FUNDS FOR DEPARTMENTAL EXPENSES – CENTRAL SERVICES

Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A1621 by $4,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $4,000.00, be made from Revenue Account #A1621, to Appropriation Account #A1665.48 – Print Shop Supplies.

Seconded by Mr. Schlag Results of a Roll Call vote were: Yes-2285, No-0, Absent-116 Absent: Supervisors Messineo and Bays The Chairman declared the resolution duly adopted. ______

RESOLUTION # 258-07 ESTABLISHING DATE FOR PUBLIC HEARING ON 2008 TENTATIVE CHENANGO COUNTY BUDGET

The Finance Committee offered the following, and moved its adoption: RESOLVED, That a Public Hearing on the Chenango County 2008 Tentative Budget shall be held on November 27th, 2007 at 7:00 PM in the Supervisors’ Chambers, Third Floor, County Office Building, Norwich, New York, and be it further RESOLVED, That the Clerk of the Board of Supervisors shall give notice of said Public Hearing by publishing the same in the official newspapers of Chenango County in accordance with law. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 221

Seconded by Mr. Wilcox and duly adopted. ______

RESOLUTION # 259-07 AUTHORIZING THE APPROPRIATION OF FUNDS FOR REAL PROPERTY TAX SERVICE CHARGES – REAL PROPERTY TAX SERVICES

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A2771.1 – RPTS Charges, by $5,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $5,000.00, be made from Revenue Account #A2771.1, to Appropriation Account #A1355.46 – RPT Charges, in order to provide the funds necessary for Real Property Tax charges for the remainder of the year.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2285, No-0, Absent-116 Absent: Supervisors Messineo and Bays The Chairman declared the resolution duly adopted. ______

RESOLUTION # 260-07 AUTHORIZING REFUND OF 2003 TAX SALE PURCHASE – TOWN OF SMITHVILLE – SUPREME COURT ORDER – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, application to the Chenango County Department of Real Property Tax for corrections to the roll have been made on the following parcels and have been approved for refund. WHEREAS, the County Department of Real Property Tax recommends the following corrections to prior year warrants. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized and directed to refund the following including interest through dates of payment as required by court order and charge accounts as listed below:

Town/Assessed To Yr. Parcel # Reason Amount Smithville/Paul Neuman, Trustee 2003 204.-1-21. Refund Tax Sale Purchase $22,126.00 Windham Rd Land Trust Dr: $22,126.00 A342 Cr: $22,126.00 A200

REFUND $22,126.00 PAY TO: Windham Rd Land Trust, Paul Neuman, Trustee P.O. Box 11 Erieville, NY 13061

Seconded by Mr. Wilcox and duly adopted. Prior to adoption of Resolution #260-07, Mr. Flanagan said this is unusual and asked what happened. Mr. Evans said it is unusual, but it has been an ongoing case. It went into litigation and it was Court ordered that the deed should be reverted back. The taxes were paid in full. Mr. Smith and the County Attorney’s Office worked on this and they only had to pay back the original bid. ______RESOLUTION #261-07 AUTHORIZING APPROPRIATION OF FUNDS FOR SUPREME COURT JUSTICE OFFICE RENOVATION 222 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

The Finance Committee offered the following, and moved its adoption: WHEREAS, by prior Resolutions, the Chenango County Board of Supervisors has authorized the lease of temporary, then more permanent, Supreme Court Justice office space, and WHEREAS, there is available, through the State of New York Unified Court System, Sixth Judicial District, funds available for the up-fit of said facilities, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3332 – State Aid Court Maintenance Costs, by $51,600.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $51,600.00, be made from Revenue Account #A3332, to Appropriation Account #A1620.48 – Repairs.

Seconded by Mr. Wilcox.

Results of a Roll Call vote were: Yes-2256, No-97, Absent-48 No-Supervisor Kreiner Absent-Supervisor Messineo The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #261-07, Mr. Kreiner understands this gets reimbursed by State Aid, but asked who is going to oversee this project. He asked if there was anyone. Chairman Decker said the Court Administration oversees it. Mr. Kreiner asked where this is and Chairman Decker said it is up over Hayes Office. They thought it would benefit the City as well as the taxpayers. ______

RESOLUTION # 262-07 AUTHORIZING ACCEPTANCE AND ESTABLISHING DISBURSEMENT ACCOUNT FOR CHENANGO COUNTY MICRO-ENTERPRISE PROGRAM – SMALL CITIES COMMUNITY DEVELOPMENT BLOCK GRANT – PLANNING DEPARTMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Supervisors, by Board Resolution #59-07, did authorize the application for a year 2007 Small Cities Community Development Block Grant, and WHEREAS, the Chenango County Planning Director has received notification from the New York State Office for Small Cities that said application has been accepted for the amount of $300,000.00, and WHEREAS, it is necessary that said money be received and disbursed by the Chenango County Treasurer, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to execute, on behalf of the County of Chenango, any such certifications and/or grant agreements with the New York State Office for Small Cities as may be required to accept and implement the proposed grant and project, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #CD8668.538 – Micro-enterprise Program, and be it further RESOLVED, That upon receipt of funds for the Small Cities Micro-enterprise Program, the Chenango County Treasurer is authorized to deposit said funds into Revenue Account #CD4910 – Community Development, and be it further RESOLVED, That a transfer of funds, in the amount of $300,000.00, be made from Revenue Account #CD4910, to newly created Appropriation Account #CD8668.538 – Micro-enterprise Program.

Seconded by Mr. Wilcox. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #262-07, Mr. Flanagan said it seemed to him there are hoops they have to jump through and asked if the Chamber has these people on staff or are they hiring. Chairman Decker said OFC is administering it.

______

RESOLUTION # 263-07P CREATING CAPITAL PROJECT FOR AIR CONDITIONING SYSTEM REPLACEMENT – INFORMATION TECHNOLOGY

The Finance Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 223

WHEREAS, the Chenango County Department of Information Technology has a need to replace the air conditioning system that services the computer room in said department, and WHEREAS, it is recommended a Capital Project Account be established for said project, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Capital Project Account #H1355.43 – IT HVAC.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 264-07P CHANGING 2007 TAX ROLLS PERTAINING TO CORRECTION OF ERRORS FOR TOWN OF GUILFORD FLOOD RELIEF ACT OF 2007 – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, Town Assessors have filed Correction of Errors for the 2007 tax roll. NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer and the Real Property Tax Services Department are hereby authorized and directed to correct to following parcels, and charge accounts or refund as listed below plus any unaccrued interest.

Town/Assessed To Yr. Parcel # Reason Adjustment Guilford/Clifford & 2007 234.-1-34. Flood Relief Act 2007 $1,363.54 Sally Hendricks

Dr: $807.20 A342 Dr: $556.34 A430 Cr: $1,363.54 A200 Refund

REFUND $1,363.54

TO: Clifford & Sally Hendricks 131 Old State Highway 8 South Mt. Upton, NY 13809

Seconded by Mrs. Natoli Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 265-07P AUTHORIZING REFUND OF REAL PROPERTY TAXES 2006 & 2007 – VILLAGE OF SMYRNA – REAL PROPERTY TAX SERVICES DEPARTMENT The Finance Committee offered the following, and moved its adoption: WHEREAS, application to the Chenango County Department of Real Property Tax for corrections to the roll have been made on the following parcels and have been investigated and approved for refund. WHEREAS, the County Department of Real Property Tax recommends the following corrections to prior year warrants. NOW, THEREFORE, be it 224 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That the Chenango County Treasurer be and hereby is authorized and directed to refund the following and charge accounts as listed below:

Town/Assessed To Yr. Parcel # Reason Amount Smyrna/Virginia Wellman 2007 43.1-1-7 Basic Star left off $ 618.46 School roll Dr: $ 40.45 A342 Dr: $578.01 A440 Sher-Earlv Sch Cr: $618.46 A200 REFUND

REFUND $618.46 PAY TO: Virginia Wellman 16 W. Main St. Smyrna, NY 13464 Smyrna/Virginia Wellman 2006 43.1-1-7 Basic Star left off $ 600.52 School roll Dr: $ 39.28 A342 Dr: $561.24 A440 Sher-Earlv Sch Cr: $600.52 A200 REFUND

REFUND $600.52 PAY TO: Virginia Wellman 16 W. Main St. Smyrna, NY 13464

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 266-07P AUTHORIZING RENEWAL OF THE AGREEMENT WITH PUBLIC EMPLOYERS RISK MANAGEMENT ASSOCIATION, INC. (PERMA) FOR A DEDUCTIBLE PLAN FOR THE ADMINISTRATION OF WORKERS’ COMPENSATION BENEFITS

The Finance Committee offered the following, and moved its adoption: WHEREAS, the County of Chenango, by prior Board Resolution, did enter into an agreement with Public Employers Risk Management Association, Inc. (PERMA) of Latham, New York for the administration of Workers’ Compensation, Volunteer Firefighters, and Volunteer Ambulance Workers benefits for the County of Chenango, and WHEREAS, said agreement expires on December 31, 2007, and WHEREAS, the County of Chenango desires to renew said agreement for an additional three (3) year period, commencing January 1, 2008 and terminating December 31, 2010, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board, upon approval of the County Attorney, be and hereby is authorized to sign, on behalf of the County of Chenango, a renewal Agreement with Public Employer Risk Management Association, Inc. (PERMA) for a Deductible Plan, and be it further RESOLVED, That the contract period for said Deductible Plan shall commence January 1, 2008 and shall terminate on December 31, 2010, and be it further RESOLVED, That payment for said Deductible Plan shall be made from Appropriation Account #S1722.47 – Administrative Contract Expense.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 225

Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 267-07P AUTHORIZING THE TRANSFER OF FUNDS FOR PERSONNEL SERVICES – LEGISLATIVE BOARD

The Finance Committee offered the following, and moved its adoption: RESOLVED, That a transfer of funds in the amount of $5,190.00, be made from Appropriation Account #A9050.87 – Escrow for Salary, to Appropriation Account #A1010.17 – Assistant Journal Clerk, in order to provide funds necessary for the remainder of 2007.

Seconded by Mrs. Natoli. The results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 268-07P CREDITS TO TOWNS FOR PART COUNTY SALES TAX

The Finance Committee offered the following, and moved its adoption: RESOLVED, That $1,680,000.00 from Account #A430 – Part-County Sales Tax be and hereby is authorized to be applied to the following Towns for 2008 County Tax Levy:

Town Amount Town of Afton $ 114,162.76 Town of Bainbridge $ 117,637.36 Town of Columbus $ 36,794.64 Town of Coventry $ 64,076.60 Town of German $ 15,984.20 Town of Greene $ 233,403.52 Town of Guilford $ 107,064.16 Town of Lincklaen $ - Town of McDonough $ 46,616.20 Town of New Berlin $ 104,383.28 Town of North Norwich $ 68,829.48 Town of Norwich $ 188,759.80 Town of Otselic $ 40,953.36 Town of Oxford $ 127,540.64 Town of Pharsalia $ 39,671.64 Town of Pitcher $ 31,562.52 Town of Plymouth $ 65,560.28 Town of Preston $ 33,739.96 Town of Sherburne $ 142,739.32 Town of Smithville $ 52,493.72 Town of Smyrna $ 48,026.56

Total: $ 1,680,000.00 226 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 269-07P AUTHORIZING LEVY OF PAST DUE WATER CHARGES IN THE MOUNT UPTON WATER DISTRICT – TOWN OF GUILFORD

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Town of Guilford, Chenango County, has transmitted to this Board a resolution showing unpaid water charges in the Mount Upton Water District against properties briefly described, a copy of which is annexed hereto, and WHEREAS, it has been requested that said unpaid water charges be levied against said properties, NOW, THEREFORE, be it RESOLVED, That the unpaid water charges be levied against the premises hereinafter described upon which said water was used, such amounts to be levied with the Year 2008 land taxes. The said properties against which these taxes are to be levied are listed below and described as follows: Amount to Assessed To: Tax Map # Be Relevied Alger, Michael R & Brenda A 199.07-2-24 $ 57.75 Backus, Brandy N 187.19-1-20 $ 207.18 Teelon, Paul 199.07-1-27 $ 57.75 Thatford, Timothy J & Hoke, Cathy 199.07-3-10 $ 118.39 Hudson, Tim E & Kathy K 199-07-23 $ 207.18 Joslyn, William F Jr. & Nancy H 199.07-3-9 $ 118.39 Condon, Rebecca J 199.07-2-29 $ 384.77 O'Hara, Daniel J & Kathy A 199.07-1-36 $ 57.75 O'Hara Daniel J & Kathy R 199.07-1-15 $ 57.75 O'Hara, Shawn M 199.07-1-21.2 $ 57.75 Hoke, Terry 199.07-3-11 $ 57.75 Heath, Russell J & Hoke, Carrieann 199.07-2-37 $ 118.39 Jones, John M 199.07-1-40 $ 118.39 Hartwell, Cassandra S & Falsetta, Brian 199.07-2-16 $ 57.75 Fedorciw, Roman G & Patricia A 187.19-1-19 $ 118.39 Hinman, Rebecca 199.07-2-14 $ 57.75 Zaczek, Joseph 199.07-3-2 $ 115.50 Williams, John & Christina 199.07-1-26 $ 57.75 Bonacci, Debbie L 199.07-2-5 $ 60.64 Stockwell, Roy R & Georgia A 199.07-2-42 $ 57.75 Teehan, Dion D & Finch, Barbara 199.07-1-37 $ 295.98

otal: $ 2,440.70

and be it further RESOLVED, That said taxes are levied pursuant to the provisions of Section 198 Subdivision 3(d) of the Town Law. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 227

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 270-07P AUTHORIZING LEVY OF PAST DUE WATER CHARGES IN THE HAMLET OF GUILFORD WATER DISTRICT – TOWN OF GUILFORD

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Town of Guilford, Chenango County, has transmitted to this Board a resolution showing unpaid water charges in the Guilford Water District against properties briefly described, a copy of which is annexed hereto, and WHEREAS, it has been requested that said unpaid water charges be levied against said property, NOW, THEREFORE, be it RESOLVED, That the unpaid water charges be levied against the premises hereinafter described upon which said water was used, such amounts to be levied with the Year 2008 land taxes. The said properties against which these taxes are to be levied are listed below and described as follows: Amount to Assessed To: Tax Map # Be Relevied Falaciani Jr., Robert J, & Dawn A 209.09-1-1 $ 182.97 Murray, Timothy D & Pikul, Wendy 209.1-1-4 $ 182.97 Davis, Sheila & Harry E 209.09-1-3 $ 89.25 Babcock, Kathy Lynn 209.09-1-18 $ 182.97 Randall, Michelle L 209.1-1-54 $ 89.25 Gray, George A & JoAnn 209.05-1-38 $ 182.97 Hadley, Jennie 209.1-1-52 $ 182.97 Spinu, Costel 209.1-1-21 $ 89.25 Waxman, Stephen P 209.05-1-53 $ 182.97 Santomarco, Joseph 209.05-1-17 $ 138.34 Vigus, Patrick & Trisha 209.05-1-31 $ 182.97 Worden, Joyce J & Jonathon H 209.09-1-16 $ 182.97 Nichols, Shannon L & Menard, Jennifer 209.1-1-15 $ 182.97 Peck, Sharon M & Douglas E 209.09-1-4 $ 182.97 Page, Ronda 209.1-1-23 $ 89.25 Reiter, Keith R 209.09-1-9.1 $ 182.97 Salak, Joyce 209.1-1-14 $ 182.97 McKee, Timothy J & Nona 209.05-1-60 $ 182.97 Thomas, Rosemary & Douglas 209.09-1-21 $ 182.97 Murray, Betty M 209.1-1-3 $ 89.25 Hamer, Angela D 209.1-1-34.1 $ 182.97 Coogan, Grace Joan 209.05-1-45 $ 182.97 Rico, Joseph 209.09-1-19 $ 182.97 Young, Patrick W 209.-1-15 $ 89.25 Steigerwald, Donald R 209.1-1-25 $ 182.97 228 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Willis, Brian 209.09-1-6 $ 182.97 Saam, Joseph G & Pikul, Wendy D & Murray, 209.05-1-39 $ 89.25 Timothy D Saam, Joseph G 209.1-1-2 $ 133.88 Murcray, Fred N & Linda J 209.1-1-38 $ 89.25

otal: $ 4,462.65

and be it further RESOLVED, That said taxes are levied pursuant to the provisions of Section 198 Subdivision 3(d) of the Town Law. Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 271-07P AUTHORIZING LEVY OF PAST DUE WATER CHARGES IN THE SOUTH NEW BERLIN WATER DISTRICT AND THE VILLAGE OF NEW BERLIN WITHIN THE TOWN OF NEW BERLIN WATER DISTRICT – TOWN OF NEW BERLIN

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Town of New Berlin, Chenango County, has transmitted to this Board a Resolution showing unpaid water charges in the South New Berlin Water District and the Village of New Berlin within the Town of New Berlin Water District against properties briefly described, a copy of which is annexed hereto, and WHEREAS, it has been requested that said unpaid water charges be levied against said properties, NOW, THEREFORE, be it RESOLVED, That the unpaid water charges be levied against the premises hereinafter described upon which said water was used, such amounts to be levied with the 2008 land taxes. The said properties against which these taxes are to be levied are listed below and described as follows:

SOUTH NEW BERLIN Amount To Assessed To: Tax Map # Be Relevied Anderson, Carl & Kimberly 139.-1-18 $ 257.98 Brown, Richard & MacBlain Brown, Pamela 139.-1-26 $ 318.04 Shoener, Myron & Rachel 139.-1-31 $ 557.89 Avery, Jefferson S. 139.-1-32 $ 238.40 Chawgo, Timothy E. & Dimora, Cheryl A. 139.-1-34 $ 108.09 Mosellla, Ralph J. 139.-1-59.1 $ 79.25 Meade, Michael J. & Thompsen, Carrie 139.-1-59.2 $ 268.54 Abrams, Lawrence J. & Alisa M. 139.-1-71.1 $ 172.40 Jordan, Sally B. 139.-1-71.2 $ 473.49 Abrams, Lawrence J. & Alisa M. 139.-1-71.5 $ 563.10 Henderson, William C. 139.11-1-1.1 $ 172.40 Thornton Sr., Terry E. & Arlene A. 139.11-1-3 $ 171.99 Crane, Cynthia & DuBois, Corey 139.11-1-4 $ 189.56 Tubiolo, Michael 139.11-1-9 $ 172.40 Tubiolo, Michael 139.-11-1-10 $ 172.40 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 229

Tubiolo, Linda 139.11-1-11 $ 238.40 Mosella, Ralph J. & Robinson, Deborah D. & Kuhn, 139.11-1-12 $ 43.10 William D. Nelson, Ella 139.11-1-13 $ 332.94 Beadle, Robert J. & Patricia 139.11-1-14 $ 327.41 Beadle, Robert J., Jr. 139.11-1-15.2 $ 43.10 McConkey, Elizabeth Ann & John 139.11-1-20 $ 343.06 Loeffler, Janet & Jerrold R. 139.11-1-24 $ 310.54 Kuhn, Donald & Nettie 139.11-1-26 $ 358.73 County of Chenango 139.11-1-27.1 $ 172.40 Kuhn, Donald E. & Wendy S. 139.11-1-27.2 $ 172.40 Howes, Scott R. 139.11-1-29.1 $ 86.20 Kuhn, Donald E. & Wendy S. 139.11-1-30.2 $ 276.65 Fitch, Mary I. 139.11-1-34 $ 366.07 Lewis, Terri H. & Roland G. 139.11-1-36 $ 107.75 Rizzolo, Brian F. 139.11-2-3 $ 764.75 Crane, Erica L. 139.11-2-7.3 $ 422.84 Lawson, David & Carol 139.11-2-22 $ 211.23 Jones, Kenneth & Doris 139.11-2-24.22 $ 172.40 Jones, Kenneth & Doris 139.11-2-26 $ 284.36 Stratton, Donald W. & Smith, Mary A. 139.11-3-4 $ 616.20 Jones, Thomas L. & Kathryn R. 139.11-3-13 $ 312.37 Sanford, Kelly L. 139.11-3-16 $ 96.12 Daniels, Henry A. & Susan M. 139.11-3-18.2 $ 773.34 Reinhardt, Michelle M. 139.11-3-20 $ 429.61 Cook, Ryan C. & Sharon M. 139.11-3-24 $ 417.63

Total: $ 11,595.53

VILLAGE OF NEW BERLIN (Within the Town of New Berlin) Waffle, Gary 75.15-1-17 $ 302.76

otal: $ 11,898.29

Grand Total: $ 11,898.29

Seconded by Mrs. Natoli Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______230 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 272-07P AUTHORIZING THE CHENANGO COUNTY TREASURER TO APPROPRIATE PRIOR YEAR FUNDS RAISED FOR RETIREMENT PURPOSES

The Finance Committee offered the following, and moved its adoption: WHEREAS, to be fully funded for any liability regarding the Retirement System, the County needs to appropriate certain prior year surpluses, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized in the Year 2007 to appropriate prior year unexpended balances which were raised for retirement purposes to provide for retirement system payment due February 1, 2008.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 273-07P AUTHORIZING THE CHENANGO COUNTY TREASURER TO APPROPRIATE YEAR-END BALANCES FOR THE LT. WARREN E. EATON/ CHENANGO COUNTY AIRPORT TRUST ACCOUNT The Finance Committee offered the following, and moved its adoption: WHEREAS, the County of Chenango under various agreements with the Federal Aviation Administration is required to use revenues generated from the use of the airport for airport expenditures, and WHEREAS, the County of Chenango desires to set aside those funds for the continuation of the development of the Lt. Warren E. Eaton/Chenango County Airport, and WHEREAS, funds may be available at the end of the year in Appropriation Accounts designated under the Lt. Warren E. Eaton/Chenango County Airport departmental budget, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to appropriate, at year-end, balances of 2007 appropriations in the Lt. Warren E. Eaton/ Chenango County Airport departmental budget, exclusive of IDA rentals, which are separately reserved by agreement between Chenango County and the New York State Department of Transportation and the Federal Aviation Administration, and be it further RESOLVED, That said year ending appropriations shall be used for the continuing development of the Airport, and be it further RESOLVED, That the net total revenues must equal the net total expenditures for the 2007 portion of the airport budget before the appropriation by the Treasurer of any year end balances for payment to the Lt. Warren E. Eaton/Chenango County Airport Trust Account.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 274-07P AUTHORIZING APPROPRIATION OF FUNDS – AREA AGENCY ON AGING

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase the following Revenue Accounts, in the amount set opposite to each:

Account # Title Amount A3804 NYS Senior Nutrition Assistance $ 20,450.00 A4803 Federal Aid Program for the Aging $ 14,900.00 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 231

A4804 Federal Aid Prog. Aging Nutrition $ 2,567.00 Total: $ 37,917.00 and be it further RESOLVED, That an appropriation of funds, in the amount of $16,917.00, be made from Revenue Account #A3804, to Appropriation Account #A7610.55 – EISEP Subcontractors, and be it further RESOLVED, That an appropriation of funds, in the amount of $10,000.00, be made from Revenue Account #A4803, to Appropriation Account #A7610.56 – Computer Time, and be it further RESOLVED, That an appropriation of funds, totaling $11,00.00, in the amounts of $3,533.00, $4,900.00 and $2,567.00, be made from Revenue Accounts #A3804, #A4803, and A#4804, respectively, to Appropriation Account #A7610.21 – Equipment, for the purchase of Lifeline Units.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 275-07P AUTHORIZING THE TRANSFER OF FUNDS FOR THE PURCHASE OF A COMPUTER – DISTRICT ATTORNEY’S OFFICE

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to transfer $1,050.00 from Appropriation Account #A1165.41A – Conferences & Training, to Appropriation Account #1165.21- Equipment, in order to provide the funds necessary for the purchase of a computer in the District Attorney’s Office.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 276-07P AUTHORIZING THE CHENANGO COUNTY TREASURER TO APPROPRIATE YEAR-END BALANCES FOR LANDFILL CLOSURE – DEPARTMENT OF PUBLIC WORKS (WASTE MANAGEMENT)

The Finance Committee offered the following, and moved its adoption: WHEREAS, the County of Chenango, as part of the obligations for the construction of the Countywide Landfill in the Town of Pharsalia, New York is required to set aside funds for the closure of the landfill, and WHEREAS, funds may be available at the end of the year in Appropriation Accounts designated under Recycling and Landfill Operations in the Department of Public Works Budget (Waste Management), NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to appropriate, at year end, balances of 2006 and 2007 appropriations in the Recycling and Landfill Operation portions of the Department of Public Works Department Budget (Waste Management), in order to provide the necessary funds for the County’s legal obligations for the closure of the landfill, and be it further RESOLVED, That the net total revenues must equal the net total expenditures for the Year 2007 portion of the Recycling and Landfill Operation portions of the Waste Management Department Budget before the appropriation by the Treasurer of any yearend balances for the payment to the Closure Reserve Fund.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______RESOLUTION # 277-07P AUTHORIZING ACCEPTANCE AND ESTABLISHING DISBURSEMENT ACCOUNT FOR CHENANGO COUNTY 232 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WELL AND SEPTIC REPLACEMENT PROGRAM II – SMALL CITIES COMMUNITY DEVELOPMENT BLOCK GRANT – DEPARTMENT OF PLANNING & DEVELOPMENT

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Supervisors, by Board Resolution #60-07, did authorize the application for a year 2007 Small Cities Community Development Block Grant, and WHEREAS, the Chenango County Planning Director has received notification from the New York State Office for Small Cities that said application has been accepted for the amount of $300,000.00, and WHEREAS, it is necessary that said money be received and disbursed by the Chenango County Treasurer, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to execute, on behalf of the County of Chenango, any such certifications and/or grant agreements with the New York State Office for Small Cities as may be required to accept and implement the proposed grant and project, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Appropriation Account #CD8668.537 – Well and Septic Replacement Program II, and be it further RESOLVED, That upon receipt of funds for the Small Cities Well and Septic Replacement Program II, the Chenango County Treasurer is authorized to deposit said funds into Revenue Account #CD4910 – Community Development, and be it further RESOLVED, That a transfer of funds, in the amount of $300,000.00, be made from Revenue Account #CD4910, to newly created Appropriation Account #CD8668.537 – Well and Septic Replacement Program II.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 278-07P AUTHORIZING APPROPRIATION OF COST OF LIVING ADJUSTMENTS (COLA) FOR DEPARTMENT OF PUBLIC HEALTH GRANTS – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Director of Public Health has received notice of cost of living adjustment (COLA) increases for several of the department’s public health grants, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase the following Revenue Accounts, in the amount set opposite to each:

Account # Title Amount A3441 State Aid Blood Lead Level Grant $ 2,064.00 A3444 State Aid Immunization $ 2,086.00 A3447 State Aid Children with Special Health Care Needs $ 933.00 A4451.A Federal Aid Early Intervention $ 2,063.00 and be it further RESOLVED, That an appropriation of funds, in the amount of $2,064.00, be made from Revenue Account #A3441, to Appropriation Account #A4010.46 – Blood Lead Level Grant, and be it further RESOLVED, That an appropriation of funds, in the amount of $2,086.00, be made from Revenue Account #A3444, to Appropriation Account #A4010.58 – Immunization Expenses, and be it further RESOLVED, That an appropriation of funds, in the amount of $933.00, be made from Revenue Account #A3447, to Appropriation Account #A4010.61 – CSHCN Grant Expense, and be it further RESOLVED, That an appropriation of funds, in the amount of $2,063.00, be made from Revenue Account #A4451.A, to Appropriation Account #A4010.59 – Early Intervention Grant Expense.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______RESOLUTION # 279-07P AUTHORIZING THE TRANSFER OF FUNDS FROM APPROPRIATION ACCOUNT TO CAPITAL PROJECT ACCOUNT – CAPITAL RESERVE BUREAU OF FIRE

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 233

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Bureau of Fire annually budgets for the replacement of vehicles for fire service, and WHEREAS, said annual appropriations are transferred to a Capital Project Account for future expenditures to replace vehicles for fire service, NOW, THEREFORE, be it RESOLVED, That a transfer of funds, in the amount of $13,000.00, be made from Appropriation Account #A3410.55 – Capital Project Bureau of Fire to Capital Project Revenue Account #A9950.41, and be it further RESOLVED, That a transfer of funds, in the amount of $13,000.00, be made from Capital Project Revenue Account #A9950.41 to Capital Project Account #H2770.78 – Capital Reserve Bureau of Fire, in order to provide funding for the future replacement of vehicles for fire service.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 280-07P FINAL CREDITS AND DEBITS FROM THE CHENANGO COUNTY TREASURER

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the following summary of the Credits and Debits Report, as of November 1, 2007, from the Office of the Chenango County Treasurer be and hereby is received, filed and adopted:

Town Debit Credit Afton $ 1,423.56 Bainbridge $ 850.96 Columbus $ 756.92 Coventry $ 36.44 German $ 28.95 Greene $ 2,078.62 Guilford $ 3,103.63 Lincklaen $ 43.80 McDonough $ 845.03 New Berlin $ 2,929.09 North Norwich $ 96.16 Norwich $ 675.99 Otselic $ 50.53 Oxford $ 199.02 Pharsalia $ 1,033.18 Pitcher $ 26.15 Plymouth $ 201.84 Preston $ 17.16 Sherburne $ 590.02 Smithville $ 151.47 234 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Smyrna $ 535.32

Total: $ 14,470.58 $ 1,203.26

Net Total: $(13,267.32)

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 281-07P AUTHORIZING THE TRANSFER OF FUNDS FOR DEPARTMENTAL EXPENSES – E911 EMERGENCY TELEPHONE SYSTEM

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to take whatever steps are necessary to make an appropriation of funds, in the amount of $1,500.00, from Reserved E911 Surcharge funds, to Appropriation Account #A3020.45 – Other Expense, in order to provide funds necessary for departmental expenses for the remainder of the year.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 282-07P AUTHORIZING CHAIRMAN OF THE BOARD AND YOUTH BUREAU DIRECTOR TO SIGN AGREEMENTS WITH SUBCONTRACT AGENCIES

The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That the Chairman of this Board and the Chenango County Youth Bureau Director be and hereby are authorized to sign all necessary agreements with County Subcontract Agencies, subject to the adoption of the 2008 Chenango County Budget and approved State Aid funding.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 283-07P AUTHORIZING YOUTH BUREAU DIRECTOR TO SIGN AMENDMENTS FOR YOUTH BUREAU BUDGET

The Health & Human Services Committee offered the following, and moved its adoption: WHEREAS, from time to time it is necessary for the Youth Bureau Director to sign amendments to contracts within the Youth Bureau Budget, NOW, THEREFORE, be it RESOLVED, That authorization be and hereby is given to the Youth Bureau Director to sign those amendments where there is no increase in funding. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 235

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 284-07P AUTHORIZING YOUTH BUREAU DIRECTOR AND CHAIRMAN OF THE BOARD TO SIGN ALL NECESSARY CONTRACTS AND FORMS – YOUTH BUREAU

The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That authorization be and hereby is given to the Youth Bureau Director to sign all necessary applications, documents and forms on behalf of Chenango County for NYS Office of Children and Family Services funds, and be it further RESOLVED, That the Chairman of this Board be and hereby is authorized to sign all contracts, documents and forms pertaining to application for year 2008 YDDP (Youth Development and Delinquency Prevention) and Year 2008 SDPP (Special Delinquency Program Prevention) Youth Bureau funding. Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 285-07P AUTHORIZING THE RENEWAL OF A CONTRACT WITH REHABILITATION SUPPORT SERVICES, INCORPORATED, OF ALTAMONT, NEW YORK – COMMUNITY MENTAL HYGIENE SERVICES

The Health & Human Services Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Community Mental Hygiene Services program desires to renew the contract with Rehabilitation Support Services, Incorporated (RSS) for the furnishing of reinvestment funded community mental health services, including adequate, qualified and trained personnel, and WHEREAS, said RSS services will be used in the following reinvestment programs: the Psycho-Social Club Program, the Affirmative Business Employment Training Program (a.k.a. the Serendipity Café) at the Eaton Center, Crisis Outreach and the Three (3) County Forensic Program and Case Management Services, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board, in consultation with the County Attorney, be and hereby is authorized to sign a contract, on behalf of the County of Chenango, with Rehabilitation Support Services, Incorporated (RSS) of Altamont, New York, and be it further RESOLVED, That the term of said contract shall be from January 1, 2008 through December 31, 2008, and be it further RESOLVED, That the total estimated cost for said Contract shall be $1,000,784.00, and be it further. RESOLVED, That payment for said contract services shall be made from Appropriation Account #A4320.50 - Reinvestment Comm/Contract (Mental Health) and Appropriation Account #A4320.52 – Reinvestment RSS Voc Svs (Mental Health).

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______RESOLUTION # 286-07P AUTHORIZING THE RENEWAL OF A CONTRACT WITH CHENANGO COUNTY CATHOLIC CHARITIES FOR SUPPORTED HOUSING SERVICES – COMMUNITY MENTAL HYGIENE SERVICES

The Health & Human Services Committee offered the following, and moved its adoption: 236 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, the Chenango County Community Mental Hygiene Services Program desires to renew their contract with Chenango County Catholic Charities for services which provide assistance to people with serious mental illness in locating and securing main stream (generic) housing, and WHEREAS, said services may include assistance with choosing housing, roommates and furniture; help with initial and ongoing affordability; and linkage with a comprehensive community support system of case management, mental health, rehabilitation, respite, social, employment and health supports, and WHEREAS, Chenango County Catholic Charities has the professional staff to provide said services, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board, upon the approval of the County Attorney, be and hereby is authorized to sign a contract, on behalf of the County of Chenango, with Chenango County Catholic Charities to provide support housing services within the Chenango County Community Mental Hygiene Services Program, and be it further RESOLVED, That the total cost for said program shall not exceed $80,372.00, and be it further RESOLVED, That the terms of said contract shall be January 1, 2008 through December 31, 2008, and be it further RESOLVED, That payment for said contract shall be made from Appropriation Account #A4320.51 – Catholic Charities Contractual.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 287-07P AUTHORIZING THE TRANSFER OF FUNDS FOR OFFICE RENOVATIONS – COMMUNITY MENTAL HYGIENE SERVICES

The Personnel Committee offered the following, and moved its adoption: WHEREAS, the Director of Community Mental Hygiene Services has requested and received the permission of the Standing Committees on Health & Human Services and Agriculture, Buildings and Grounds to install a partition in Mental Health’s offices to create two offices from one, and WHEREAS, it is necessary to transfer funds for said project, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $3,500.00, from Appropriation Account #A4320.184 – Senior Social Worker, to Appropriation Account #A4320.44 – Other Expense, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $3,500.00, from Appropriation Account #A4320.185 – Staff Social Worker, to Appropriation Account #A4320.44 – Other Expense, and be it further RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $3,500.00, from Appropriation Account #A4320.186 – Staff Social Worker, to Appropriation Account #A4320.44 – Other Expense, in order to provide the funds necessary for the payment of office renovation costs.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 288-07P AUTHORIZING THE HIRING OF PERSONNEL TECHNICIAN TRAINEE – PERSONNEL OFFICE

The Personnel Committee offered the following, and moved its adoption: WHEREAS, position of Personnel Technician, Appropriation Account #A1430.12, will be vacant as of November 13, 2007, and WHEREAS, it has been recommended said position be refilled with a Personnel Technician Trainee, NOW, THEREFORE, be it RESOLVED, That the position of Personnel Technician, Appropriation Account #A1430.12, is hereby re-titled to Personnel Technician Trainee, and be it further RESOLVED, That the Standing Committee on Personnel has established that the annual salary for said position shall be $37,500.00, and be it further RESOLVED, That said position is authorized to be filled. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 237

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 289-07P AUTHORIZING THE RENEWAL OF AN AGREEMENT WITH CVS CAREMARK FOR MANAGED PHARMACY BENEFIT SERVICE

The Personnel Committee offered the following, and moved its adoption: WHEREAS, the current agreement with CVS Caremark, Incorporated for the Prescription Drug portion of the Chenango County Group Health Plan expires December 31, 2007, NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, a renewal of the Managed Pharmacy Benefit Services Agreement with CVS Caremark of Scottsdale, Arizona, for the period of January 1, 2008 through December 31, 2010.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 290-07P CALLING PUBLIC HEARING ON PROPOSED LOCAL LAW NO. 3 OF 2007 “A LOCAL LAW FIXING ANNUAL SALARIES OF CERTAIN COUNTY OFFICERS FOR THE YEAR 2008”

The Personnel Committee offered the following, and moved its adoption: RESOLVED, That this Board of Supervisors hold a Public Hearing upon Proposed Local Law No. 3 of 2007, entitled “A Local Law Fixing the Annual Salaries of Certain County Officers for the Year 2008”, such Public Hearing to be held on the 28th Day of November, 2007 at 11:00 AM in the Supervisors’ Chambers, County Office Building, Norwich, New York, and be it further RESOLVED, That the Clerk of the Board give notice of Public Hearing by publishing same in the official newspapers of Chenango County in accordance with law.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 291-07 CALLING PUBLIC HEARING ON PROPOSED LEASE FOR FIXED BASE OPERATION AT LT. WARREN E. EATON CHENANGO COUNTY AIRPORT

Mrs. Natoli offered the following, and moved its adoption: WHEREAS, the Airport Steering Committee has negotiated a lease with PrivatAir for a period through November 30, 2008, and WHEREAS, Section 352 of General Municipal Law requires a public hearing be held by this Board prior to entering into a lease for the operation of the airport, NOW, THEREFORE, be it RESOLVED, That a Public Hearing on the proposed lease shall be held before the Board of Supervisors on Monday, December 10, 2007 at 11:00AM in the Board of Supervisors’ Chambers in the Chenango County Office Building, and be it further 238 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That notice of said Public Hearings shall be published in accordance with law.

Seconded by Mr. Chase and duly adopted. ______

RESOLUTION # 292-07 AUTHORIZING EXPENDITURE OF FUNDS FROM CAPITAL PROJECT ACCOUNT #H6410.40 – INFRASTRUCTURE, PROMOTION AND BUSINESS DEVELOPMENT

The Planning and Economic Development Committee offered the following, and moved its adoption: WHEREAS, a presentation has been made by representatives of the Chenango Area Corporation to the Standing Committee on Planning & Economic Development for a Feasibility and Market Analysis of the existing New York Susquehanna & Western Railroad tracks located in the Chenango River Valley of the County, and WHEREAS, said project would examine: • Liquidation value of the tracks in Chenango County owned by NYS & W • A market analysis for the feasibility of all options for development, with specific focus on the scenic rail option • Consideration of the feasibility to develop a trail and park system along the line; including whether this could be incorporated with an eventually functional rail along portions of the track • Groundwork for a business plan to develop a scenic and/or commercial rail, and WHEREAS, The Chenango County Area Corporation will also contribute $10,000 to said project, as well as staff time and related office expenses, and WHEREAS, the Standing Committee on Planning & Economic Development has determined that said request for funding is appropriate for expenditure under the guidelines established in the creation of Capital Project Account #H6410.40, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize the expenditure of $20,000.00 from Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development to the Chenango Area Corporation for a Feasibility and Market Analysis of the existing New York Susquehanna & Western Railroad tracks.

Seconded by Mrs. Natoli and duly adopted. Prior to adoption of Resolution #292-07, Mr. Flanagan said he knows people are working hard at economic development but since they have all merged together he would like someone to show them where all the money is going. He asked if they were entertaining the idea of purchasing and developing. Chairman Decker said the merger hasn’t taken place yet. That is why there is no flow chart. Mrs. Natoli said sometimes they talk things to death. They would like to get some insight on where the money is needed. This could give them one place where it is all written down. Mr. McNeil questioned why they couldn’t use the studies that have been done. He believes there is other information at the IDA and they are spending $20,000 to do something that has already been done. Mrs. Natoli said there are pieces all over the place and this would bring it together in one place. Mr. Flanagan asked if the Area Corp and the County couldn’t go 50-50 and Chairman Decker said he didn’t know how it was done. Mr. Bays said there is ongoing confusion on this and asked if this is in the hands of some Court. Chairman Decker said the merger has been ongoing and there is no confusion. They would merge all of them into one, but there are requirements and the Supreme Court has not approved it. It takes 6-7 months or longer. ______

RESOLUTION # 293-07 AUTHORIZING THE TRANSFER OF FUNDS FOR DAY-TO- DAY TRAVEL EXPENSES – PROBATION DEPARTMENT

Mr. Doyle offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $700.00, from Appropriation Account #A3140.44 – Other Expense, to Appropriation Account #A3140.41 – Day To Day Travel, in order to provide the funds necessary for day-to-day travel for the remainder of the year.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2241, No-0, Absent-160 Absent: Supervisors Messineo, Flanagan and Bays The Chairman declared the resolution duly adopted. ______PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 239

RESOLUTION # 294-07P AUTHORIZING ACCEPTANCE OF GRANT FUNDS FROM THE NEW YORK STATE BOARD OF ELECTIONS FOR THE HELP AMERICA VOTE ACT (HAVA) – BOARD OF ELECTIONS

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Board of Elections has received notice from the New York State Board of Elections of the availability of additional funds for implementation of various components of the Help America Vote Act (HAVA), in the amount of $1,645.00, and WHEREAS, in order to access said funds from the State Board of Elections, it is required the County of Chenango execute a Voting Access for Individuals with Disabilities Polling Place Access Improvement Agreement for 2007-2008, and NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, a Voting Access for Individuals with Disabilities Polling Place Access Improvement Agreement 2007-2008 with the New York State Board of Elections.

Seconded by Mrs. Natoli. Results of a Roll Call vote were: Yes-2353, No-0, Absent-48 Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. ______

RESOLUTION # 295-07 AMENDING RESOLUTION #175-05 “ADOPTING A REVISED FEE SCHEDULE” AND ESTABLISHING FEE FOR PROPERTY MAINTENANCE COMPLAINTS – DEPARTMENT OF PUBLIC HEALTH – FIRE CODE ENFORCEMENT

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, by Resolution #175-05, the Chenango County Board of Supervisors adopted a revised fee schedule for Fire Code Enforcement related activities, and WHEREAS, the Fire Code Enforcement Division of the Chenango County Department of Public Health routinely receives property maintenance-related complaints, for which considerable time is expended without corresponding revenue to offset said expense, and WHEREAS, the Standing Committee on Safety & Rules recommends a fee be established for Property Maintenance complaints, billable to the appropriate town within which the property object of the complaint is located, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby authorize an amendment to the Fee Schedule for Fire Code Enforcement related activities, and adopts a fee of $40.00 per hour for Property Maintenance Complaints, billable to the town within which properties subject to Property Maintenance complaints are located.

Seconded by Mr. Doyle. Results of a Roll Call vote were: Yes-1237, No-1116, Absent-48 No: Supervisors Briggs, Chase, Iannello, Law, McNeil, Natoli, Kreiner, Bays Absent: Supervisor Messineo The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #295-07, Mr. Flanagan said he was not opposed to the resolution but did have a concern on the legal requirement that the Codes Department could do this. Mr. Doyle said it is a resolution that would work. Mr. Flanagan said if they do this with one thing they will be doing it with another. Mr. Briggs said he couldn’t support the resolution because the County Code Enforcement complaints were to be taken care of. At this point it is not getting done. Mr. Schlag said this department cannot pay for itself such as they have been made to do. The Board has to decide if they fund the department or make them pay as much as possible. This goes along with trying to defray some costs by making the Towns pay for some of the services. What does the Board want to do – pay out of the County share or out of services. Mrs. Natoli said she was not opposed to the fee but there is an issue with the people. Mr. Wilcox said this doesn’t give them more money without performance. Mr. Flanagan said any of the Property Maintenance Complaints will have to be authorized by the Town and there would be some Town control whether they do this or not. Mr. Law said his concern is if they see any downsizing. Mr. Briggs said the revenue line may drop if the Towns do their own. ______RESOLUTION # 296-07 SUPPORTING LOCAL JUSTICE COURTS

240 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Mr. Iannello offered the following, and moved its adoption: WHEREAS, there has recently been negative press coverage by suggesting that the Town court system is flawed and more specifically, alleging that the three hundred year tradition of non-lawyer judges presiding over and within the local municipalities should be eliminated, and WHEREAS, there have always been Town Courts within the County of Chenango conveniently located and accessible to our citizens, and WHEREAS, with their civil and criminal jurisdiction, the Town Justices in the County of Chenango have handled countless cases over time, and WHEREAS, the Chenango County Board of Supervisors recognizes and appreciates the professionalism, diligence, intelligence and integrity of the non-attorney or lay justices within our county who bring a specialized experience to the bench particularly with issues unique to our community who elected them, NOW THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors supports the continuation of the three hundred year tradition of non-lawyer or lay justices presiding in Town Courts, and be it further RESOLVED, That the Chenango County Board of Supervisors does hereby oppose any requirement that Town Justices be attorneys, and be it further RESOLVED, That the Chenango County Board of Supervisors opposes any efforts to eliminate local and convenient access to justice by our citizens; and find that the local presence of the Town Courts within Chenango County provides meaningful and necessary presence within our community for judicial resolution of conflicts, continued public safety of our citizens, and the protection of constitutional guarantees for all of our citizens.

Seconded by Mr. Doyle and duly adopted. ______

RESOLUTION # 297-07 DESIGNATION OF OFFICIAL REPUBLICAN NEWSPAPER

Mrs. O’Shea offered the following, and moved its adoption: WHEREAS, a petition has been received by the Clerk of the Board from Republican members of the Board recommending The Sherburne News be designated as the official Republican Newspaper for 2008, NOW, THEREFORE, be it RESOLVED, That The Sherburne News, a newspaper published in Chenango County, State of New York, be and hereby is designated by a majority of the Republican members of the Board of Supervisors of Chenango County to be the official newspaper for the year 2008, to publish concurrent resolutions, local laws, tax redemption and tax sale notices and other notices required by law, and be it further RESOLVED, That a copy of the issues of The Sherburne News containing the publication of tax redemption, tax sale notices, local laws, resolutions and other notices pertaining to Chenango County government, as required by law, be and hereby is directed to be furnished to each Supervisor, the Clerk of the Board, the County Treasurer and the County Attorney of Chenango County. Seconded by Mr. Conley and duly adopted. ______

RESOLUTION # 298-07 DESIGNATION OF OFFICIAL DEMOCRATIC NEWSPAPER

Mr. Brown offered the following, and moved its adoption: WHEREAS, a petition has been received by the Clerk of the Board from Democratic members of the Board recommending The Evening Sun be designated as the official Democratic Newspaper for 2008, NOW, THEREFORE, be it RESOLVED, That The Evening Sun, a newspaper published in Chenango County, State of New York, be and hereby is designated by a majority of the Democratic members of the Board of Supervisors of Chenango County to be the official newspaper for the year 2008, to publish concurrent resolutions, local laws, tax redemption and tax sale notices and other notices required by law, and be it further RESOLVED, That a copy of the issues of The Evening Sun containing the publication of tax redemption, tax sale notices, local laws, resolutions and other notices pertaining to Chenango County government, as required by law, be and hereby PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 241 is directed to be furnished to each Supervisor, the Clerk of the Board, the County Treasurer and the County Attorney of Chenango County. Seconded by Mr. McNeil and duly adopted. ______RESOLUTION # 299-07 OPPOSING THE ISSUANCE OF NEW YORK STATE DRIVER’S LICENSES TO ILLEGAL ALIENS

Mr. Decker offered the following and moved its adoption: WHEREAS, there is currently a proposal in Albany to issue New York State Driver’s Licenses to illegal aliens, and WHEREAS, possession of a valid Driver’s License is not a right, but a revocable privilege enjoyed by rightful and law- abiding citizens of the State of New York, and WHEREAS, a valid Driver’s License is also a universally accepted means of personal identification, which could be abused by those in the state illegally, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors does hereby voice its strong opposition to the issuance of New York State Driver’s Licenses to illegal aliens, and be it further RESOLVED, That the Clerk of this Board of Supervisors forward certified copies of this Resolution to Governor Eliot Spitzer, Senator James L. Seward, Senator Thomas W. Libous, Assemblyman Clifford W. Crouch, Assemblyman Gary D. Finch, Assemblyman Peter D. Lopez.

Seconded by Mr. Briggs and duly adopted. ______RESOLUTION # 300-07 BILLS AND CLAIMS

Mr. Schlag offered the following and moved its adoption:

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of October, 2007, against Chenango County in the amount of $3,113,293.52.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $1,357,083.53, are accepted and made a part of the following summary.

GENERAL: Bills & Claims $ 1,723,152.63 $ Supervisors' Salaries 21,225.30 Certified Payroll 635,490.08 Sheriff Payroll 287,315.31 Social Svcs. Payroll 251,340.06 Self-insurance Payroll 607.80 2,120.36 & Disbursements $2,921,251.54

HIGHWAY: Co. Rd. Bills & Claims $ 478,906.31 Co. Rd. Pay & Mach. Rentals 54,236.32 133,892.24 Rd. Mach. Bills & Claims 152,682.18 Rd. Machinery Payrolls 25,700.18 $845,417.23

WELFARE: Day Care $38,332.15 Administration 83,482.75 Preston Manor 39,684.33 Svcs. for Recipients 41,239.19 242 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Medical 111,597.99 ADC 160,647.27 Foster Care 142,363.35 J.D. Care 37,715.44 Pmt. to State Schools 0.00 Home Relief 47,753.29 HEAP 0.00 Burials 0.00 EEA 892.52 $ 703,708.28

TOTALS $ 3,113,293.52 $1,357,083.53

TOTAL BILLS & CLAIMS FOR October, 2007 $4,470,377.05

TOTAL BILLS & CLAIMS TO DATE $36,501,611.71

Seconded by Mrs. Natoli and duly adopted. ______BUDGET REVIEW Chairman Decker asked for any comments on the tentative budget. Mr. Wilcox said the last two and half months it has been an ordeal for Finance Committee working on the budget.. He said thanks to the Treasurer and his staff, and all of the Committees - they have a budget to be proud of. He thanked everyone. Mr. Briggs moved, seconded by Mr. Blanchard, to accept the tentative 2008 budget and refer it to the Public Hearing. Carried. ______Chairman Decker said they would need a motion to cancel the Board Meeting dates of November 16 and 19, 2007. Mr. Wilcox moved, seconded by Mr. Iannello, to cancel the November 16th and 19th Board Meetings to review the budget. Carried. ______

The meeting adjourned to the Public Hearing on the budget, to be held November 27th, 2007 at 7:00 p.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 243

BUDGET HEARING TENTATIVE BUDGET FOR 2008 TUESDAY, NOVEMBER 27, 2007

The Chairman called the meeting to order and welcomed everyone. The Clerk called the roll with all members present except Supervisors Coates, Messineo, and Bays. Supervisor Outwater offered the invocation. The County Attorney led the flag salute. ______

Chairman Decker’s speech, “Good Evening and Welcome to the 2008 Chenango County Budget Hearing.”

“I would like to thank all of the county department heads for their continued support of the budget process. They continue to submit budgets that are within the parameters that are requested. Chenango County is very fortunate to have outstanding department heads!

To all of the standing committees of this Board, Thank You for all of the work it takes to move this budget forward. I would like to introduce the Finance Committee, who always has the difficult job of putting this budget together for the good of all county residents: Chairman, Lawrence Wilcox – Oxford, Dennis Brown – Pharsalia, Al Doyle – Guilford, Harry Conley – Sherburne, Wayne Outwater – Lincklaen and Richard Schlag – German. THANK YOU GENTLEMEN! Out budget director, Bill Evans and his staff, continue to do the hard work that’s necessary to make all the individual department budgets come together as the 2008 County Budget. Thank You for another great job! This budget provides all of our departments with the funding necessary to offer the services required and mandated for the residents of this county. I would like to take a moment to recognize a person who quietly goes about doing her job. This is her final budget hearing. Thank You Barb!”

Chairman Decker introduced the County Treasurer and Budget Officer, William E. Evans.

BUDGET MESSAGE

Chairman Decker Members of Chenango County Board of Supervisors Fellow Department Heads Chenango County Residents

You have before you, this evening, the 2008 Chenango County Tentative Budget. With the cooperation of the Board Committees, County Department Heads and Contract Agency Directors, we present for review a budget that provides for a tax levy of $22,704,049.29, an increase of $168,961.47 (.75%) from the 2007 fiscal plan. The estimated average countywide tax rate is $15.83; a decrease of approximately $.25 per 1,000 dollars of countywide assessed property value. The total assessment value for county tax purposes is $1,374,707,800., an increase of $27,913,240. (2.07%) from last year. The 2008 Budget marks the third consecutive year of average tax rate decrease. The 2008 average is $15.83 compared to the 2005 rate of $17.07. As in the past many years, the vast majority of County budget units are presented with either a decreased local share or a very minimal increase. The largest tax levy increases were the Department of Social Services ($375,469.); County Road Program ($267,780.) and the Community College obligation ($200,000.). The remaining 48 budget units had an average decrease of $12,350.00. The County Budget development process continued to be very time consuming and deliberative. There was very good interaction between County Departments, the Budget Office and their standing committees. The Finance Committee continued to meet the very difficult task of balancing the rising cost of County Program needs with the responsibility of presenting a budget acceptable to County taxpayers; while at the same time planning ahead for the challenges of future budgets. I would like to thank everyone who assisted in the preparation of the 2008 Budget. The Budget Officer respectfully submitted the budget message. 244 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______Chairman Decker opened the Public Hearing and asked if anyone wanted to speak on the 2008 budget to come forward and state their name. With no one wishing to speak, Mr. Doyle moved, seconded by Mr. Outwater, to close the Public Hearing. Carried.

Chairman Decker thanked the Department Heads for attending and adjourned the meeting to the Fourth Day Annual Session, Wednesday, November 28, 2007.

______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 245

FOURTH DAY ANNUAL SESSION WEDNESDAY, NOVEMBER 28, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisors Schlag and Messineo. Mr. Outwater offered the invocation. The County Attorney led the flag salute. ______PUBLIC HEARING Public Hearing on Proposed Local Law #3 of 2007 The Clerk of the Board read the notice of the Public Hearing. Chairman Decker opened the Public Hearing and asked if anyone wished to speak. With no one wishing to speak, Mr. Kreiner moved, seconded by Mr. McNeil, to close the Public Hearing. Carried.

LOCAL LAW

The Personnel Committee offered the following, and moved its adoption:

STATE OF NEW YORK COUNTY OF CHENANGO ADOPTED LOCAL LAW NO. 1 OF 2008

A LOCAL LAW FIXING ANNUAL SALARIES OF CERTAIN COUNTY OFFICERS FOR THE YEAR 2008

BE IT ENACTED, by the Board of Supervisors of Chenango County.

Section 1. The flat annual salaries of the following named County Officers shall be in the amount set opposite each, to wit:

Commissioner of Social Services $ 63,085.00 Director of Public Works $ 78,645.00 Personnel Officer $ 52,093.00 Commissioner of Elections (2) each $ 22,622.00 County Clerk $ 52,923.00 County Treasurer $ 61,026.00

Section 2. The above specified salaries shall be effective on and after January first, Two Thousand and Eight.

Section 3. This law shall be subject to a permissive referendum as provided in Section 24 of the Municipal Home Rule Law of the State of New York, but if no petition for a referendum be filed, then this law shall become effective upon filing same with the Department of State.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2335, No-0, Absent-66 Absent: Supervisors Schlag and Messineo The Chairman declared the Local Law duly adopted.

______RESOLUTIONS RESOLUTION # 301-07 AUTHORIZING THE CHAIRMAN OF THIS BOARD TO ISSUE AN ORDER FOR A DOG QUARANTINE

Mr. Decker offered the following, and moved its adoption: WHEREAS, the deer population in the County of Chenango may suffer severe depredation due to dogs attacking, chasing or worrying deer, NOW, THEREFORE, be it 246 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That the Chairman of the Board of Supervisors of Chenango County be and hereby is authorized to issue an order that all dogs in the County of Chenango be securely confined, effective twenty-four hours after publication of a Legal Notice stating said quarantine, through April 30, 2008, and be it further RESOLVED, That such order shall be published in accordance with Section 122 of Agriculture and Markets Law. Seconded by Mr. McNeil and duly adopted. ______RESOLUTION # 302-07 AUTHORIZING LEVY OF PAST DUE WATER CHARGES IN THE SOUTH OTSELIC WATER DISTRICT – TOWN OF OTSELIC Mr. Wilcox offered the following, and moved its adoption: WHEREAS, the Town of Otselic, Chenango County, has transmitted to this Board a resolution showing unpaid water charges in the South Otselic Water District against properties briefly described, a copy of which is annexed hereto, and WHEREAS, it has been requested that said unpaid water charges be levied against said properties, NOW, THEREFORE, be it RESOLVED, That the unpaid water charges be levied against the premises hereinafter described upon which said water was used, such amounts to be levied with the 2008 land taxes. The said properties against which these taxes are to be levied are listed below and described as follows:

Amount to Assessed To: Tax Map # Be Relevied Beckwith, Jon S. & Natalie Smith 65.11-1-93 $ 66.00 Craft, Lowell E. 65.11-1-23.2 $ 34.79 Crandall, David W. & Patricia A 65.11-1-31 $ 123.22 Geiger, Joan H. 65.11-1-64 $ 277.48 Graham, Ronald 65.11-1-7 $ 484.15 Graham, Ronald J. 65.07-1-7 $ 132.69 Nuhavun, David & Judith H. 65.11-1-4 $ 31.50 Letlough, Wayne & Neff, Vicki 65.11-1-32.2 $ 80.30 Lidell, Alan E. 65.11-1-6 $ 84.21 Marshall, LeRoy J & Sherry 52-1-16.6 $ 66.00 Monuszko, Edward & Amparo Arino 65.11-1-44.1 $ 31.50 Arino, Gerardo & Amparo 65.11-1-65 $ 408.12 Moyer, Steven A. & Dorothy A. 65.11-1-87.2 $ 92.45 Phillips, Herbert & Sara J. 65.11-1-89.5 $ 111.95 Pittsley, Mark J. & Kingsley, Irene 65.11-1-69 $ 157.89 Smith, Kyle R. 65.11-1-54 $ 80.66 Smith, Mark Wayne 65.11-1-20.2 $ 59.63 Stevens, Angelo & Nancy J. Hill 65.11-1-1 $ 394.95 Thiel, Michael & Tonia 65.11-1-11 $ 50.81 Wood, Christopher 65.11-1-40 $ 19.12 Total: $ 2,787.42 and be it further

RESOLVED, That said taxes are levied pursuant to the provisions of Section 198 Subdivision 3(d) of the Town Law. Seconded by Mr. Law and duly adopted. ______RESOLUTION # 303-07 DESIGNATION DATE OF 2007 WARRANT PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 247

Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That the Chenango County Board of Supervisors hereby designates December 21st, 2007 as the date which shall appear on the tax rolls and the date affixed to the Town Warrants.

Seconded by Mr. Brown and duly adopted. ______RESOLUTION # 304-07 CHENANGO COUNTY SELF INSURANCE PLAN CHARGES FOR 2008

Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That the following amounts covering charges for the Chenango County Self Insurance Plan for 2008 be distributed to the City of Norwich, the Towns and the County of Chenango, as follows:

City/Town Amount City of Norwich $ 85,926.69 Afton $ 49,527.94 Bainbridge $ 57,397.78 Columbus $ 18,577.88 Coventry $ 28,018.85 German $ 7,658.59 Greene $ 107,455.20 Guilford $ 53,471.60 Lincklaen $ 7,517.49 McDonough $ 20,092.05 New Berlin $ 44,076.74 North Norwich $ 31,888.79 Norwich $ 75,377.91 Otselic $ 19,242.16 Oxford $ 56,974.99 Pharsalia $ 17,920.76 Pitcher $ 13,428.11 Plymouth $ 33,843.85 Preston $ 16,750.00 Sherburne $ 65,095.36 Smithville $ 22,398.43 Smyrna $ 20,895.83 Total Town/City Share: $ 853,537.00 County of Chenango Share: $ 853,537.00

Grand Total: $1,707,074.00

Seconded by Mr. Briggs and duly adopted. ______RESOLUTION # 305-07 ADOPTION OF 2008 BUDGET 248 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

The Finance Committee offered the following, and moved its adoption: WHEREAS, the 2008 Tentative County Budget was filed with the Clerk of the Board by the Budget Officer on November 15, 2007, and a copy has been presented to each member of the Board for examination and study, and WHEREAS, a Public Hearing on the Budget was held on November 27, 2007, NOW, THEREFORE, be it RESOLVED, That the Tentative County Budget, as modified by addendum and further amended, be and hereby is adopted as the County Budget for the fiscal year 2008.

Seconded by Mr. Outwater Results of a Roll Call vote were: Yes-2106, No-0, Absent-295 Absent: Supervisors Schlag, Messineo, Wilcox, Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 306-07 MAKING APPROPRIATIONS FOR THE CONDUCT OF CHENANGO COUNTY GOVERNMENT FOR THE YEAR 2008

The Finance Committee offered the following, and moved its adoption: WHEREAS, this Board, by Resolution dated November 28, 2007, has adopted a budget for the year 2008, NOW, THEREFORE, be it RESOLVED, That several amounts shown as totals of the accounts as they appear in the column “as modified by Budget Officer or Finance Committee” (Adopted Column) be appropriated in such amounts, effective January 1, 2008.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2291, No-0, Absent-110 Absent: Supervisors Schlag, Messineo and Flanagan The Chairman declared the resolution duly adopted. ______RESOLUTION # 307-07 AUTHORIZING REIMBURSEMENT TO DIRECTOR OF WEIGHTS AND MEASURES FOR OFFICE SPACE IN HIS HOME

Mrs. Natoli offered the following, and moved its adoption: RESOLVED, That Theodore Guinn, Director of Weights & Measures, be and hereby is granted $700.00 per year for providing the use of his home as office space in his work for Chenango County, and be it further RESOLVED, That such payment be made from Appropriation Account #A6610.44 – Other Expense, with such amount to be paid upon submission of the proper voucher during the month of December 2008, and be it further RESOLVED, That the Chairman of the Board be and hereby is authorized to sign an agreement, on behalf of Chenango County, for said office space.

Seconded by Mr. Kreiner and duly adopted. ______RESOLUTION # 308-07 AUTHORIZING SUBMISSION TO BID AND PURCHASE EQUIPMENT FOR THE YEAR 2008 – CHENANGO COUNTY PUBLIC WORKS DEPARTMENT (HIGHWAY)

The Public Works Committee offered the following, and moved its adoption: WHEREAS, the County Public Works Director and the Standing Committee on Public Works have presented to this Board an itemized list of equipment needed to be purchased in the Year 2008 and the appropriation for the same has been placed in the adopted 2008 County Budget, NOW, THEREFORE, be it PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 249

RESOLVED, That the Chenango County Public Works Director, acting jointly with the Public Works Committee, be and hereby is authorized to prepare specifications, submit to bid and purchase the following equipment from Appropriation Account #DM5130.21 – New Equipment (Road Machinery Fund) at a total cost not to exceed $452,000.00:

2 – Crew Cab Pick Ups $ 62,000.00 1 – Dual Axle Crew Cab Pick Up w/utility box $ 40,000.00 2 – Tandem Snow Plows $350,000.00 Total: $452,000.00 and be it further RESOLVED, That in accordance with Resolution #239-07P, the Standing Committee on Public Works has also authorized the purchase of three (3) tandem sander boxes, totaling $100,000.00, as that equipment to be purchased with funds available in Capital Project Account #H5130.20 – Public Works Equipment.

Seconded by Mr. Conley and duly adopted. ______RESOLUTION # 309-07 AUTHORIZING SUBMISSION TO BID AND PURCHASE EQUIPMENT FOR THE YEAR 2008 – CHENANGO COUNTY PUBLIC WORKS DEPARTMENT (WASTE MANAGEMENT)

The Public Works Committee offered the following, and moved its adoption: WHEREAS, the County Public Works Director and the Standing Committee on Public Works have presented to this Board an itemized list of equipment needed to be purchased in the Year 2008 and the appropriation for the same has been placed in the adopted 2008 County Budget, NOW, THEREFORE, be it RESOLVED, That the Chenango County Public Works Director, acting jointly with the Public Works Committee, be and hereby is authorized to prepare specifications, submit to bid and purchase the following equipment, at a total cost not to exceed $348,000.00:

LANDFILL OPERATIONS: From: Appropriation Account #A8092.22 – Equipment Replacement

1 – Tractor Unit $107,000.00 1 – Used Leachate Tanker $ 8,000.00 6 – Walkie Talkies $ 2,000.00 1 – Used Dozer w/pressure Cab $153,000.00 1 – 4X4 Pickup w/plow $ 38,000.00

RECYCLING OPERATIONS: From: Appropriation Account #A8091.21 – Equipment

Recycling Bins $ 40,000.00

Total: $348,000.00

Seconded by Mr. Conley and duly adopted. ______Mrs. Natoli announced that the Public Hearing for CMT Ambulance Service would be held at Howard Johnson’s at 6:00 p.m. tonight. Chairman Decker thought things were looking good and hopes this moves ahead for the County.

250 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______

Mr. Bays said they have put the budget in place and a lot of work was done and they are moving forward. He would like to raise an issue – he has talked with people around the County and maybe they should think about a way to help articulate, for the benefit of the citizens, the global picture. He said what he is seeing in the paper and the minutes things look pretty good. There are other matters he feels a little bit out of touch. Not having served on the Board when the discussions of the Jail, funding, etc. may be more of his issue. He feels the citizens would appreciate knowing about all of this and if other Supervisors feel the same, they should hear more information or given information to pass on to their residents. They could tell them where the County is heading. He thinks there is a haze around things and more clarity would benefit the public. Chairman Decker doesn’t believe there is any haze around the financing. It has all been very open, Public Hearings, reports, and the reports in the paper. He is not saying he would give them a financial report but the Treasurer would. There is no doubt in his mind that they made the right decision at the time. As time goes along all of it would benefit Chenango County. Mr. Bays said the haze is where they are heading and he said before there is confusion around economic development around this county. They should share this with the public. Mr. Evans said all of the meetings are open and his involvement is the budget today. They delivered the budget conscious of the tax burden and that is the best message that they can send. In terms of reporting facts and figures of the Jail they are all there. He said they never hold a session they are not thinking of down the road. There were concerns last year that they used this year and all of this comes from the committee structure. It is generated within from work of the committee and it goes through the minutes process. He doesn’t know what else could be delivered to the public. Mrs. Natoli said there is not a handy little reference manual to study – things go through the Board. Mr. Brown said they are very fortunate to have a Treasurer that does his job well. Credit falls to the Chairman of this Board. When the Jail process was starting they were fortunate enough to have a large chunk of money set aside and they received excess revenue and paid off the Ban part early. The County will be debt free in 2012. There won’t be a Cell 5 or 6 to be built and they will not be building another Jail. They have to have a careful plan and Finance Committee has to know where it is heading. The Department Heads, the Treasurer and Finance Committee has to keep track and know who pays what and the Chairman has a lot do with this. The Committees do a lot of work on the budgets and they just don’t hand them to Finance Committee. This makes Finance Committee’s job a lot easier. Finance Committee is the last stop and all of the committees have done a good job. He thinks they are really in good shape. Mr. Bay said he didn’t disagree but there is a need for it to be shared. Mr. Flanagan said the concern is economic development – he was unaware it was held up in Court. He knows they try to do the best they can, but he wants to see a return on the investments. They are very stringent with some agencies with what they do with the money. With the Jail they show many different revenue streams and a lot more money. He said Mr. Bays was asking for more clarity. Chairman Decker said whoever is involved would answer any questions. Mrs. Natoli said if someone has a question just asked it. If there are questions on the Jail or whatever she might not know, but would get the answer – they are not mind readers. All they have to do is put the questions down on paper and they would get the answer. She doesn’t want anyone to be in a haze. Mr. Bays said a little global picture or information from time to time is needed. ______

The meeting adjourned to the Fifth Day of Annual Session to be held December 10, 2007, at 10:30 a.m. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 251

FIFTH DAY ANNUAL SESSION MONDAY, DECEMBER 10, 2007

The Chairman called the meeting to order. The Clerk called the roll with all members present except Supervisor McNeil. Mr. Wilcox offered the invocation. The County Attorney led the flag salute. ______

APPROVAL OF BOARD MINUTES Third Day Annual Session – November 13, 2007 Budget Hearing – November 27, 2007 Fourth Day Annual Session – November 28, 2007 Mr. Kreiner moved, seconded by Mr. Schlag, to approve the minutes of the above meetings of the Board. Carried. ______

COMMUNICATIONS Mr. Outwater moved, seconded by Mr. Kreiner, to receive and file the Communications. Carried. ______

REQUESTS Out of State Travel Request – Sheriff– National Sheriff’s Training Conference, New Orleans, LA, January 15-18, 2008.

Mr. Doyle moved, seconded by Mrs. Natoli, to approve the Out of State Travel Request. Carried with Mr. Kreiner and Mr. Flanagan voting No. ______

COMMITTEE REPORTS The following committee reports were presented: Finance 11-7-07, 11-29-07 Health & Human Services 11-27-07 Personnel 11-28-07 Public Works 11-15-07 Safety & Rules 11-21-07

Mr. Wilcox moved, seconded by Mr. Chase, to receive and file all the committee reports. Carried. ______PUBLIC HEARINGS

Public Hearing on the Eight Year Review of Agricultural District #5. The Clerk of the Board read the notice of the Public Hearing. Chairman Decker opened the Public Hearing and asked if anyone wished to speak. With no one wishing to speak, Mr. Briggs moved, seconded by Mr. Chase, to close the Public Hearing. Carried.

Public Hearing on Proposed Lease For Fixed Base Operation At Lt. Warren E. Eaton Chenango County Airport. The Clerk of the Board read the notice of the Public Hearing. Chairman Decker opened the Public Hearing and asked if anyone wished to speak. With no one wishing to speak, Mr. Doyle moved, seconded by Mr. Outwater, to close the Public Hearing. Carried.

252 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______

RESOLUTIONS PREFERRED AGENDA 1. Authorizing the Transfer of Funds for Purchase of Vaccine Refrigerator – Department of Public Health 2. Authorizing Appropriation of Funds for Bus Operations – Mass Transportation Services 3. Authorizing Transfers of Funds for Purchase of Lifeline Units – Area Agency on Aging 5. Authorizing Supplemental Appropriation of Funds for Community College Expenses 6. Authorizing an Agreement with Ciaschi-Dietershagen-Littlemickelson, LLP for Single Audit and GASB Statement 34 Related Services 7. Authorizing Appropriation of Funds for Assigned Counsel Expenses – Public Defender’s Office 8. Authorizing the Expenditure of Funds from Capital Project Account #H3411.40 for Vehicle Repairs – Department of Public Health – Fire Code Enforcement 9. Amending the Memorandum of Understanding Between Chenango County, Dr. James Terzian, and Lourdes Hospital for Performance of Forensic Autopsies – Medical Examiner’s Office 10. Authorizing the Renewal of Various Agreements for the Year 2008 – Area Agency on Aging 11. Authorizing the Renewal of Various Agreements for the Year 2008 – Department of Public Health 12. Authorizing the Transfer of Funds for Labor Relations Expenses – Personnel Office 13. Authorizing the Refill of One (1) Part Time Assistant Public Defender Position and Two (2) Part Time Secretary to Assistant Public Defender Positions – Public Defender’s Office 14. Authorizing the Transfer of Funds for Overtime Expenses – Community Mental Hygiene Services 15. Rescinding Resolution #277-98 “Establishing A Capital Project Account for Vehicle Replacement – Fire Code Enforcement”, as Amended – Department of Public Health – Fire Code Enforcement 16. Authorizing an Agreement with Oneida County for Security Services for Chenango County Inmates Receiving Inpatient Psychiatric Services at the Central New York Psychiatric Center, Marcy, New York 17. Appointments - Chenango County Correctional Facility for the Year 2008 18. Authorizing Application for a New York State Governor’s Traffic Safety Committee Grant Entitled “Buckle Up New York” FY 2008 – Sheriff’s Office 19. Authorizing Acceptance of Grant Funds From the New York State Governor’s Traffic Safety Committee for Child Safety Seat Program – Sheriff’s Office 20. Authorizing Application for A New York State Governor’s Traffic Safety Committee Grant Entitled “STEP Enforcement Grant to Reduce Unsafe Driving Behaviors” FY 2008 – Sheriff’s Office

Mr. Doyle moved, seconded by Mr. Briggs, to approve the Preferred Agenda Resolutions. Mr. Flanagan requested Resolution #4 be removed from the Preferred Agenda. Mr. Bays requested Resolution #21 be removed from the Preferred Agenda. Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the Preferred Agenda duly adopted.

RESOLUTION # 310-07 AUTHORIZING COUNTY CHARGES AGAINST THE CITY OF NORWICH FOR THE YEAR 2008

Mr. Wilcox offered the following, and moved its adoption: WHEREAS, the Charter of the City of Norwich, New York, provides that the Board of Supervisors of Chenango County shall not cause the State and County tax apportioned to said County to be spread upon the tax roll of any property within the City of Norwich, but by resolution ascertain and direct the equalized valuation of the real estate within the City of Norwich, NOW, THEREFORE, be it RESOLVED, That the Board of Supervisors of Chenango County does hereby ascertain and direct the amount of $2,340,557.69 to be levied in the City of Norwich, New York for State and County purposes according to said law, and be it further RESOLVED, That the amounts so levied be and hereby are made up of the following items and amounts:

RPS Licensing Fees $ 648.00 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 253

County Self Insurance $ 85,926.69 County General Tax $ 2,285,235.54 Deficit on Extension Prior Yr. $ (290.54) Sub Total $ 2,371,519.69 Applied Credit Refuse Dist. #3 $ (30,962.00) TOTAL CHARGE: $ 2,340,557.69 and be it further RESOLVED, That on or before the final day of adjournment, a certified copy of this resolution shall be sent to the Common Council and the Department of Finance of the City of Norwich. Seconded by Mrs. Natoli and duly adopted. ______

RESOLUTION # 311-07 OFFERING RECOGNITION TO SUPERVISOR HOMER D. SMITH

Mr. Decker offered the following, and moved its adoption: WHEREAS, for the past six (6) years, Supervisor Homer D. Smith has represented the people of the Town of McDonough, New York on the Chenango County Board of Supervisors, and WHEREAS, during his years of service, Homer has faithfully and honestly discharged his duties and responsibilities as a member of the Board of Supervisors, and WHEREAS, it is only fitting that this Board take the opportunity to recognize Supervisor Smith for his dedication to any of the tasks that he has undertaken on behalf of this Board, NOW, THEREFORE, be it RESOLVED, That this Board of Supervisors does hereby express its deepest appreciation to Supervisor Homer D. Smith, who will be finishing his service to the County of Chenango at the end of the year 2007, and be it further RESOLVED, That this Board of Supervisors extends to Supervisor Smith its BEST WISHES for good health and happiness

Seconded by the Entire Board and duly adopted. Chairman Decker presented Supervisor Smith with a certificate of appreciation. ______

RESOLUTION # 312-07 DESIGNATING THE DATE FOR THE 2008 ORGANIZATIONAL MEETING OF THE CHENANGO COUNTY BOARD OF SUPERVISORS

Mr. Decker offered the following, and moved its adoption: WHEREAS, Section 151 of County Law requires the Board of Supervisors to annually fix by resolution, the date, time and place of the meeting to organize the Board, NOW, THEREFORE, be it RESOLVED, That this Board of Supervisors does hereby designate Wednesday, January 2, 2008 at 10:30 AM to be the meeting date and time for the Supervisors to meet in the Supervisors’ Chambers, County Office Building, Norwich, New York for the purpose of organizing the Board, and be it further RESOLVED, That the Clerk of this Board shall give notice of said meeting, as required by law.

Seconded by Mr. Kreiner and duly adopted. ______

254 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 313-07 ESTABLISHING MONTHLY BOARD MEETING DATES FOR 2008

Mr. Decker offered the following, and moved its adoption: RESOLVED, That the following dates be and hereby are established as the regular monthly Board meeting dates for the Chenango County Board of Supervisors for the Year 2008:

Monday, January 14, 2008 Monday, February 11, 2008 Monday, March 10, 2008 Monday, April 14, 2008 Monday, May 12, 2008 Monday, June 09, 2008 Monday, July 14, 2008 Monday, August 11, 2008 Monday, September 08, 2008 Tuesday, October 14, 2008 and be it further RESOLVED, That the following dates be established for regular monthly Board Meeting dates during the months of November and December. In addition to these dates, other dates will be established in order to complete the business of County government:

Monday, November 10, 2008 Monday, December 08, 2008

Seconded by Mr. Briggs and duly adopted. ______

RESOLUTION # 314-07 RECOGNIZING BARBARA J. ELLIOT FOR HER YEARS OF SERVICE TO THE CHENANGO COUNTY BOARD OF SUPERVISORS

Mr. Decker offered the following, and moved its adoption: WHEREAS, on December 31st, 2007, Barbara J. Elliot will be retiring from her service to Chenango County Government, and WHEREAS, since February of 1985, Barb began her service with the County of Chenango, and has served in the Office of the Chairman of the Chenango County Board of Supervisors since 1993, and WHEREAS, throughout her Twenty-two (22) Years of service, Barb has quietly and conscientiously gone about her work, and WHEREAS, Barb has handled many tasks, taken countless Board and Committee minutes, and fielded her fair-share of “wild” telephone calls in the Chairman’s Office, and WHEREAS, this resolution is being offered as a gesture in recognition of her years of service and dedication to the Board, NOW, THEREFORE, be it RESOLVED, That this Board of Supervisors extends their deepest appreciation to Barbara J. Elliot for her years of dedicated service, and be it further RESOLVED, That this Board extends to Barb their Best Wishes for Health and Happiness during her years of retirement. PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 255

Seconded by the Entire Board and duly adopted. Prior to adoption of Resolution #314-07, Mrs. Elliott said “You can’t trust anybody”. ______

RESOLUTION # 315-07 APPROVING CONTINUATION OF AGRICULTURAL DISTRICT #5, LOCATED IN THE TOWNS OF AFTON, BAINBRIDGE, COVENTRY, GUILFORD, AND OXFORD

The Agriculture, Buildings & Grounds Committee offered the following, and moved its adoption: WHEREAS, Agricultural District #5, located in the Towns of Afton, Bainbridge, Coventry, Guilford, and Oxford, as well as the Villages of Afton and Bainbridge, is eligible for eight-year review in accordance with Article 25AA of the Agriculture and Markets Law, and WHEREAS, the Clerk of the Board did publish a public notice that Agricultural District #5 was undergoing its eight- year anniversary review, and WHEREAS, review of Agricultural District #5 was referred to the County Planning and Development Board and the County Agricultural & Farmland Protection for their recommendations, and WHEREAS, the Chenango County Planning and Development Board and the Agricultural & Farmland Protection Board met and adopted recommendations concerning the continuation of Agricultural District #5, and WHEREAS, a Public Hearing as required by law was held in the Supervisors Chambers, County Office Building, Norwich, New York on December 10th, 2007 at 11:00 AM, and WHEREAS, it appeared from testimony at said hearing that the modification of said District, as proposed, is feasible and in the public interest, and WHEREAS, this Board of Supervisors, after due deliberation, deems it advisable and in the public interest that the original District be continued with modifications as recommended by the County Planning and Development Board and the County Agricultural & Farmland Protection Board, NOW, THEREFORE, be it RESOLVED, That the Board of Supervisors of Chenango County does hereby adopt the proposals for modifications and continuation of Agricultural District #5, located in the Towns of Afton, Bainbridge, Coventry, Guilford, and Oxford, as well as the Villages of Afton and Bainbridge, as recommended by the Chenango County Planning & Development Board and the Chenango County Agricultural & Farmland Protection Board, as herein attached, and be it further RESOLVED, That the following additional properties be and hereby are included in District #5 as follows: (See Attached), and be it further RESOLVED, That the Clerk of the Board be directed to submit proposals for modifications and continuation of District #5, in cooperation with the Chenango County Planning Department, with the necessary accompanying maps, plans and other requested documents to the Commissioner of Agriculture and Markets for his consideration.

Seconded by Mr. Briggs and duly adopted. Prior to the adoption of Resolution #315-07, Mr. Briggs moved, seconded by Mrs. O’Shea, to amend the resolution to include the Town of Afton. Carried.

Parcel ID Owner Prop.Code Acres

(V) Bainbridge

265.07-4-13 Benson, Kenneth 240 36 265.08-1-4.1 Benson, Kenneth 105 51.65 265.07-3-1 Baker, Reed 449 0 (V) Afton

284.19-1-5.1 Ricks, Leslie 105 6.64 284.19-1-5.9 Mayer, Maureen 105 0 284.19-1-19.1 Connors, Priscilla 270 0 256 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

284.19-1-19.21 Warrens Farm 312 83.33 284.19-1-19.22 Town of Afton 312 5.83 284.19-1-19.23 Seco Realty 311 2.85 289.07-1-4.1 Decker, Joannne 210 1.61 289.07-1-14 Kreutzer, Arlene 210 1 289.07-1-15 Merrill, Ronald 210 1 289.07-1-16.1 Schuldt, William 120 9.7 289.07-1-17 Vail, Thomas 210 40.9 289.07-1-35.1 Decker, Joannne 112 17.89 289.07-1-35.3 Seco Realty 330 4.96 289.11-2-43.1 Mewhorter, Jeffrey 210 3.78 289.15-1-22.2 Pierce, John 120 19 289.07-1-36 Schuldt, William 120 0 Oxford 207-1-19 Tacinelli, Gary 270 30 220-1-3.1 Knoll-Hill, Roberta 240 215 220-1-6 Yaddow, Larry 310 10 220-1-8 Casey, Peter 910 50 228-1-7 Briggsshearer, Nancy 240 48 228-1-10.1 Brower, William 240 22.7 228-1-10.2 Stockton, Lee 210 0 228-1-10.3 Searfoss, William 311 7.25 228-1-19.1 Merlino, Donna 314 2.96 228-1-19.2 Kramnich, Lynn 210 1.55 228-1-19.3 Reimer, Steven 112 330.94 228-1-19.4 Hanson, Elsie 314 1.99 228-1-20 Robinson, James 210 2.25 228-1-24 Dean, Douglass 240 102 228-1-25.1 Palmer, Bruce 240 23.52 228-1-25.11 Guzzetta, Louis 322 15.9 228-1-25.12 Guzzetta, Louis 322 10.83 228-1-25.13 Normoyle, Brian 314 9.04 228-1-25.14 Brussell, Thomas 314 9.94 228-1-25.2 Ingraham, Maurice 210 4.54 228-1-25.3 Ingraham, Maurice 910 12.27 228-1-25.41 LaRocca, Richard 322 15.69 228-1-25.42 Ketcham, Dennis 312 14.75 228-1-25.43 Hill, Robert 314 8.4 228-1-25.5 Travers, Jonathon 322 11.1 228-1-25.6 Lafarier, Roger 322 11.89 228-1-25.7 Brussell, Thomas 322 24.68 228-1-25.8 Brussell, Thomas 240 34.58 228-1-25.9 Brussell, Thomas 322 24.99 228-1-26 Wade, Milton 910 25 228-1-27 Wright, David 321 25 228-1-28.1 Heartwood Forestland 912 143 228-1-28.2 Ferrarese, Heather 240 23.34 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 257

228-1-28.5 Douglass, Michael 240 25 228-1-28.6 Dewispelaere, Michael 240 53 228-1-28.7 Woytek, Dane 210 5 228-1-29 Collins, Louise 323 17 228-1-30.1 Dunlap, David 321 59.78 228-1-30.2 Kirk, Leonard 270 2.07 228-1-30.3 Kinne, Scott 240 43.3 228-1-31 Heartwood Forestland 910 165.2 228-1-32 Pezzino, Carmine 314 5 228-1-34 Searfoss, William 210 6.1 229-1-1 Wade, Milton 105 30 229-1-2 Hall, Chris 270 0 229-1-3 Sonsalla, Gregory 210 9 229-1-15 Mead, Tammy 270 3 229-1-16 Cummings, Mark 240 82 229-1-17.1 Holbert, George 270 48 229-1-17.2 Wiley, George 210 0 229-1-17.31 Wiley, George 311 2.02 229-1-17.32 Nelson, Jeff 240 45.98 230-1-15 Starlight Forests LLC 910 141.76 230-1-17.1 Fowler, Patsy 321 96.78 230-1-17.2 Spalholz, Hans 314 5 230-1-20 Sunrise Sportsman 260 69.86 230-1-21 Decker, Kevin 240 29.87 230-1-34 Fowler, Patsy 240 26.59 230-1-35 Fowler, Patsy 912 14.22 230-1-36 Gibbons, Edward 910 65.55 231-1-6 Castle, Millard 240 61.46 231-1-8.1 State of NY 321 62.9 231-1-9.4 Cook, John 321 104.06 231-1-13 Castle, Phyllis 112 150 231-1-15.2 Fowler, Patsy 240 59.37 231-1-15.3 Castlw, Marion 260 88.38 231-1-16 Fowler, Patsy 912 50 242-1-1.1 Brown, Ronald 210 0 242-1-1.3 Fowler, Patsy 314 1 242-1-1.4 Fowler, Patsy 314 0 242-1-1.5 Ireland, Robert 105 8.74 242-1-1.6 Spalholz, Hans 240 55.28 242-1-2 Brown, Paul 210 3 242-1-3 Svenson, Clayton 210 4.7 242-1-4 Burkhart, Elaine 314 0 242-1-5.1 Sherman, Phillip 240 70 242-1-5.2 Sherman, Dawn 210 5.22 242-1-6 Lockhart, Howard 210 0.89 242-1-7.1 Spaholz, Hans 314 6.33 242-1-7.21 Lockhart, Howard 321 101.81 258 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

242-1-7.22 Fowler, Patsy 912 63.69 242-1-7.23 Bradbury, Candes 321 24 242-1-7.24 Bradbury, Candes 321 20.03 242-1-8.1 Rhinesmith, Allen 210 12.43 242-1-8.2 Ireland, Wallace 270 2.25 242-1-8.3 Dibble, Richard 270 4.39 242-1-8.4 Boyan, Joseph 210 2.67 242-1-9.1 Pixley, Blane 321 115.25 242-1-9.2 Pixley, Blane 210 4.75 242-1-11.1 Gregory, John 240 16 242-1-11.2 Margarum, Richard 210 0 242-1-11.32 Wildenstein, Francis 240 5 242-1-11.51 Hamblin, David 320 83.53 242-1-11.52 Ellis, kenneth 311 20 242-1-12.2 Chencharick, john 210 30.35 242-1-13.4 Ireland, David 113 13.8 242-1-13.5 Ireland, David 120 13.7 242-1-14.1 Roberts, Leroy 270 51.72 242-1-14.2 Florio, Olga 314 6.79 242-1-14.3 Foster, Bruce 270 7 242-1-15 Woodham, Edward 270 3.88 242-1-16 Bargher, David 314 2 242-1-17.1 Smith, Christopher 912 113.96 242-1-17.2 Richards, Marcia 270 168 242-1-20 Winn, James 210 2.5 242-1-21 Scott, Gregg 210 2.23 242-1-22 Glaum, George 210 2 242-1-23 Lee, Richard 322 31.16 242-1-24.1 Frank, Robert 105 130.51 242-1-24.2 Mertz, George 310 1.5 242-1-25 Trask, Jeffrey 210 0

Guilford 172-1-13.31 Marvin, Henry 322 83.72 172-1-14.1 Orinski, Edward 271 1.08 172-1-14.2 Mount, David 210 1.02 173-1-11.1 Butt, Phillip 240 97.87 173-1-11.31 Wills, Albert, III 240 109.11 173-1-11.32 Wills, Albert IV 210 2.39 174-1-26 Graziano, Michelangeo 210 68 184-1-3.1 Marvin, Henry 240 162.2 184-1-3.2 Octagon Club 260 2.75 184-1-3.3 Daniels, Nola 240 7.3 184-1-9.1 Smith, Clyde 270 43.16 184-1-9.2 Candow, Candice 321 66.59 184-1-9.3 Jordon, Sandra 210 1.98 184-1-9.4 Morgan, Wayne 312 55.47 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 259

184-1-9.51 Brown, Graham 260 1.99 184-1-9.52 Lamont, Jack 260 32.9 184-1-9.531 Kemper, John 313 25.4 184-1-9.532 Wood, Glen 260 0 184-1-9.534 Kemper, John 313 6.13 184-1-9.535 Pandolfini 210 4.89 184-1-9.536 Cannistra, Fred Jr. 260 6.77 184-1-9.537 Seaman, Howard 313 6.73 184-1-10.1 Norris Family LLC 314 8.56 184-1-10.2 Bevacqua, Anthony 312 68.08 184-1-10.3 Bevacqua, Anthony 240 61.3 184-1-10.4 Norris Family LLC 836 1 184-1-10.5 Norris Family LLC 836 0 184-1-15 Briggs, Jonathan 260 0 184-1-16 Landers, Keith 260 0 184-1-17.2 Seaman, Howard 313 0 184-1-21.3 Nelson, Wayne 210 35.38 184-1-21.4 First Pioneer Farm 240 17.76 184-1-22 Paoletti, Robert 240 339.79 185-1-8 Haynes, Geraldine 240 154 185-1-17 Teoli, Michael 240 99.23 186-1-7.1 Noon, John 321 51.05 186-1-7.2 McDonald, Andrew 270 62.12 186-1-16 Delavatche, Thomas 910 140 186-1-18 Delli, Santi 910 309.9 186-1-19 Odell, David 105 109 186-1-20.1 Odell, David 112 136.74 186-1-20.6 MacDuff, Kelly 270 5.04 186-1-20.7 Carey, Kristy 210 2.4 186-1-22.1 Carson, Wayne 321 44.26 186-1-22.11 Guzman, Maria 270 22 186-1-22.7 Carson, Wayne 240 70.63 186-1-22.8 Lagmay, Felino 321 76.69 186-1-22.9 Gombach, John 322 40 186-1-23.1 D'More Vito 314 13.59 186-1-23.21 Woodland Star Ltd 116 171.11 186-1-23.22 Klockowski, Michael 116 19.16 186-1-23.4 Molinelli, William 240 20.3 186-1-23.5 Mannhardt, Samuel 270 12.84 186-1-23.61 Mason, Jacqueline 270 4.11 186-1-23.62 Storzinger, Joseph 270 15.32 186-1-24 Haynes, Dennis 240 149.92 186-1-25 Haynes, Kenneth 240 76.23 196-1-5 Strier, John 270 14 196-1-6.2 Hayner, Robin 270 22 196-1-13 Richmond, Phillip 210 222 196-1-14 Richmond, Phillip 220 5 260 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

196-1-26 Wade, Marion 210 1.5 197-1-1 Goodwin, Richard Jr. 240 47.58 197-1-2 Goodwin, Richard Jr. 105 23.5 197-1-3.1 Goodwin, Richard Jr. 321 42.82 197-1-3.3 Parsons, Paul 240 47.74 197-1-3.4 Gray, john 270 2.64 197-1-3.6 Parsons, Mary Ellen 270 10 197-1-4 Banach, Timothy 270 1.5 197-1-6.1 Beadle, Lisa 270 8.66 197-1-6.2 Wright, Frederick 311 4.31 197-1-6.3 Lent, Florence 311 8.5 197-1-6.4 Wright, Frederick 311 8.1 197-1-6.5 Frauenhofer, Debbie 311 8.44 197-1-6.6 Wright, William 311 8.98 197-1-6.7 Gorski, Judy 311 8.34 197-1-6.8 Wright, Kim 311 8.11 197-1-9 Schlafer, Donald 210 2 197-1-10 Little, Anthony 322 86 197-1-11 Little, Anthony 210 0 197-1-13 Hash, Veronica 105 63 197-1-14 Hash, Veronica 210 2.1 197-1-15.1 Richardson, Kay 270 9 197-1-15.2 Hash, Veronica 240 78.2 197-1-16 Johnson, Kenneth 112 139 197-1-17 Fleming, Dewitt 210 0 197-1-20 Carswell, John 116 33.5 197-1-21 Johnson, Donna 314 4 197-1-22 Diemer, Jeffery 210 0 197-1-23 Johnson, Roy 105 9 197-1-24 Houck, Edwin 271 0 197-1-25 Johnson, Stanley 240 54.8 197-1-26 Grasso, John 240 55 197-1-29 Deming, Roger 240 166 197-1-30.1 Harrington, Alan 320 65.63 197-1-30.2 Stevens, Jeannette 112 5.69 197-1-30.3 Baker, Richard 112 75.45 197-1-30.4 Harrington, Alan 311 35.55 197-1-32.1 Shalaby, Shalaby 314 64.38 197-1-32.21 Shalaby, Shalaby 311 35.08 197-1-32.22 Kane, William 270 8.44 197-1-32.23 Kane, William 311 2.87 197-1-34 Little, Anthony 320 2.5 197-1-35 Grasso, John 240 57 198-1-4.21 Parken, William 312 42.51 198-1-4.28 Page, Robert 113 11 198-1-6 Mealey, Christopher 240 48.82 198-1-8.1 Mulhair, Michael 112 222.03 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 261

198-1-8.2 Mulhair, Michael 210 1 198-1-8.3 Teehan, Rita 270 1.2 198-1-8.4 Haggerty, Wendall 210 86.05 198-1-9 Biedenkapp, Richard 270 81 198-1-10 Bosan, Joseph Jr. 210 56.32 198-1-11.1 Anderson, James 270 25.01 198-1-11.2 Wilson, Kerry 210 10.76 198-1-11.3 Delfino, Robert 320 113.6 198-1-12 McClenahan, James 270 19 198-1-13 McClenahan, James 210 24.85 198-1-16.1 Heath, Dennis 240 3.59 198-1-16.2 Heath, Paul 210 4.5 198-1-17.1 Gage, Charles 112 1.73 198-1-17.2 Gage, Thomas 270 1 198-1-17.3 Doyle, Joseph 270 0 198-1-17.4 Gage, Thomas 314 7.03 198-1-17.5 Doyle, Joseph 270 1.37 198-1-17.6 Haggerty, Wendall 105 160.59 198-1-18 Heath, Dennis 910 19 198-1-19.1 Graham, Chipper 120 1.51 198-1-19.21 Gage, Chuck 105 101.24 198-1-19.22 Gage, Chuck 270 1.58 198-1-19.23 Gage, Richard 311 2.14 198-1-19.24 Graham, Chipper 311 1.99 198-1-20 Moore, Harry 210 2 198-1-21 Moore, Richard 321 44.66 198-1-25.21 Mullin, Collin 240 108.93 198-1-25.22 Oliver, Dale 270 1.06 198-1-26 Young, Helen 210 3.5 199-1-1.1 Rosato, Nicholas 240 45.39 199-1-1.2 Birdsall, Alan 210 4.61 199-1-2 Gravener, Anita 270 1.5 199-1-3.1 Mulhair, Michael 105 23.39 199-1-3.2 Demmon, Aaron 270 1.39 199-1-4 Lauvas, Henrich 210 13 199-1-5 Soroka, Lorie 210 2 199-1-6.1 Bazelow, John 240 112.93 199-1-6.2 Lauvas, henrik 311 2.75 199-1-7 Delli, Santi 311 12.5 199-1-8.2 Marks, Peter 240 28.41 199-1-9.1 Slegona, Wayne 240 6.5 199-1-9.2 Mari, Felice 210 112.5 199-1-24 Bonner, Neil 260 147.39 199-1-32 Patrick, Thomas 210 0 199-1-33 Glauer, Steven 260 0 199-1-34 Lauvas, Henrik 416 1.58 199-1-36 Hull, Lewis 910 25 262 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

199-1-37 Diogo, Rosa 210 15.06 199-1-38.1 Frank, Herman 322 41.07 199-1-40 Williams, Durward 210 0 199-1-41 Frank, Herman 112 68.88 199-1-42 Hopper, Clinton 270 0 199-1-43 Marsico, Kia 210 0 199-1-44.1 Madsen, Bruce 112 18.62 199-1-44.2 Dancy, North 112 33.55 199-1-45 Dancy, North 105 30.58 199-1-46 Frank, Herman 105 118.5 199-1-47 Hull, Lewis 105 164.18 199-1-48.1 Zaczek, Peter 210 0 199-1-49 Kohler, Anton 323 10 199-1-50 Pope, Rickey 323 20 199-1-51 Soldinger, Steven 270 124.13 199-1-56 Teehan, Thomas 210 0 199-1-58 Hall Clinton, Jr. 210 0 199-1-60 Zaczek, Joseph 112 348.69 199.07-1-2 Twitchell, John 210 1.59 208-1-2.1 Johnson, Richard Jr. 311 8.63 208-1-2.2 Stevens, Daryl 311 1 208-1-2.3 Stevens, Daryl 270 1 208-1-2.4 Carver, Patricia 240 2.36 208-1-4 Gleason, Lawrence 240 33 208-1-6 Walters, James 240 119.85 208-1-7.1 Sherman, Doris 210 4.86 208-1-7.2 Tracey, Lawrence 210 1 208-1-7.3 Fleming, Dewitt 314 84.14 208-1-8.1 Hunt, James 210 4 208-1-8.2 Bosworth, Donald 240 88 208-1-11.1 Benkovitz, John 240 50.4 208-1-11.2 Wojciechowski, Stanley 311 2.4 208-1-11.3 Guilford Historical Society 312 0 208-1-12.21 Rohrbach, John 260 1.1 208-1-12.22 Wojciechowski, Stanley 270 1.1 208-1-15.1 Duncan, Robert 240 87 208-1-15.21 Bryan, Michael 271 12.7 208-1-16.1 Lesenger, Trevor 260 24.82 208-1-16.2 Jean, Gilles 260 2 208-1-16.3 Guilles, Jean 311 0 208-1-19 Knight, Paul 322 17.3 208-1-20 Knight, Theresa 322 10.5 209-1-1 Kolbus, Robert 117 100 209-1-2 Fleming, Robert 105 48 209-1-8.1 Fleming, Robert 112 66.5 209-1-8.2 Town of Guilford 311 0 209-1-9 Parkhurst, Rachael 270 0 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 263

209-1-10 Fleming, Robert 105 18 209-1-12 Fleming, Robert 105 22 209-1-13 Fleming, Robert 105 16.5 209-1-15 Young, Patrick 240 54.44 209-1-17.1 Fleming, Robert 105 30.65 209-1-17.2 Turner, Norma 270 1.69 209-1-18 Gendron, Edward 260 10 209-1-23.1 Caezza, Joseph 240 72.29 209-1-24 Caezza, Joseph 323 13.66 209-1-25 Warner, John 240 22 209-1-26 Guilford Center Cemetery 695 0 209-1-27.1 Bleasdale, Patricia 105 30.18 209-1-27.2 Gelato, Gloria 210 7.74 209-1-28.1 Caezza, Joseph 322 11.9 209-1-29.1 Boyd, Gertrude 210 0 209-1-29.2 Pierce, Douglas 271 0 209-1-38 Gutchess timberland 910 21.5 209-1-43 Velasco, Leandro 240 75 209-1-44.2 Wadden, Jack 114 65 209-1-45.1 Whitehurst, Wendy 240 116.1 209-1-46 Ortyl, Edward 260 50 209-1-48 Vanderweert, Bernard 320 3 209-1-49.1 Fleming, Robert 105 15.25 209-1-49.2 Fleming, Robert 210 5 209-1-49.3 Vanderweert, Bernard 210 5.5 209-1-50 Fleming, Robert 323 40 209-1-51.1 Graw, Egon 312 5.5 209-1-51.21 Wigdzinski, Ronald 311 89.91 209-1-51.22 Wigdzinski, William 210 14.79 209-1-51.3 Wadden, Jack 114 33.95 209-1-52 Ohl, Wm 113 45 209-1-53 Knapp, Audie 210 15 209-1-54.1 Fleming, Robert 105 131.51 209-1-54.2 Crocco, Robin 210 6.35 209-1-54.3 Begin, James 240 30.11 209-1-54.4 Fleming, Jason 312 15.34 209-1-55 Menner, Wm 320 63 209-1-56 Parkhurst,Dean 311 9.34 209-1-57 Dexheimer, John 312 0.25 210-1-1.1 Rodriquez, Henry Jr. 240 11.56 210-1-1.2 Paquiot, Jacques 320 20.02 210-1-1.3 Lafountain, Teresa 321 70.57 210-1-2 Patten Auction & Land 270 150 210-1-3 Town of Guilford 240 116.8 210-1-5 Howe, charles 240 63.63 210-1-6 Guenzberger, Peter 112 42.38 210-1-7 Rowe, Martin 112 118.96 264 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

210-1-8 Albright, Lori 240 50 210-1-9.3 McCann, Gregory 311 27.54 210-1-9.41 Pabst, Edward 240 58.47 210-1-9.42 Nesbitt, Darrin 112 14.55 210-1-9.43 McCann, Gregory 105 21.98 210-1-10.21 Meyers, Mark 240 54.3 210-1-10.22 Fuller, Joseph 210 5.03 210-1-11 McEvoy, Larry 321 112 210-1-11.1 McEvoy, Larry 322 42.13 210-1-11.2 Meehan, Patricia 322 32.5 210-1-11.3 Chapman, Tracey 321 40.17 210-1-12.1 McEvoy, Larry 321 22.27 210-1-12.4 Chapman, Tracey 310 22.77 210-1-12.5 Chapman, Tracey 321 22.01 210-1-13.1 Chapman, Louis 240 22.51 210-1-13.3 Chapman, Tracey 311 1.44 210-1-14.1 Chapman, Tracey 321 29.48 210-1-15 Daley, Kathleen 271 59.72 210-1-24 Salem, Joseph 260 11.79 210-1-25 Case, William 210 1.21 210-1-26 Albright, Lori 322 164.95 210-1-27 Treffeisen, Wayne 210 1.61 210-1-28 Blincoe, Michael 105 33.5 210-1-29 Blincoe, Phyllis 112 101 210-1-32.1 Haller, Hans 270 55.97 210-1-32.3 Ingalls, Steven 240 50.06 210-1-36 Blincoe, Charles 112 164.15 210-1-37.1 Golianu, Veronica 311 19.26 210-1-39.1 Rolfe, Elsie 311 11.06 210-1-39.2 Fox, Frank 105 34.94 210-1-40 Hollenbeck, Gerald 210 4.4 211-1-1 Willowemoc Valley 920 250 211-1-2 Goceljak, John 323 112 211-1-3.1 Schutles, Rodney 311 6.15 211-1-3.2 Conway, Randy 210 1.24 211-1-3.3 Conway, Randy 311 9.81 211-1-4.1 Conway, Randy 210 1.92 211-1-4.2 Davis, Rosemary 270 0 211-1-5 Gentile, Stephen 321 11 211-1-6 Slack, Elizabeth 210 9 211-1-7 Willowemoc Valley 105 47.52 211-1-8.1 Hanson, Patricia 105 9.89 211-1-9.1 Shtrauch, Moshe 112 71 211-1-9.2 Weidman, Herbert 240 48.08 211-1-9.3 Moschini, Paul 311 4.92 211-1-10.1 Niessingh, Christian 210 14.32 211-1-11 McConnell, John 210 1.26 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 265

211-1-12 McConnell, John 210 0 211-1-13 Hartwell, Michele 210 8.72 211-1-14 Sutton, Elizabeth 210 0.75 211-1-15.1 Sutton, Elizabeth 311 1.61 211-1-15.2 Kersher, Edward 210 9.19 211-1-16 Hopf, Howard 240 106 211-1-17.1 Whitbeck, Bradley 270 45.66 211-1-17.21 Lawrence, Helen 271 3.54 211-1-17.22 Kirchner, Edward 321 18.75 211-1-18 Stone, Russell 910 53.3 211-1-19.1 Stone, Russell 105 28.72 211-1-19.2 Stone, Russell 210 0 211-1-20 Sutton, Lori 210 0 211-1-28.1 Stone, Russell 120 15.35 211-1-28.2 Stone, Russell 270 0 211-1-28.3 Smith, Brian 240 8.84 211-1-28.4 Stone, Russell 120 34.6 211-1-30.1 Waldner, Samuel 280 2.25 211-1-30.2 Wurtz, Justin 210 3.45 211-1-30.3 Maendel, Michael 210 1.72 211-1-31 West, Paul 270 4.5 211-1-32.1 Ostrander, Howard 240 13.25 211-1-32.2 Bryden, Kathleen 210 1.5 211-1-33 Federal National Mortgage 210 0 211-1-34.1 Utter, Dale 270 2.02 211-1-34.2 Kirchner, Edward 210 1.7 211-1-39 Purchell, Ralph 210 0 211-1-40.1 Maldonade, Juan Sr. 270 3.13 211-1-40.2 Pedroza, Pedro 271 1.71 211-1-40.3 Sharkey, Robert 210 7.19 211-1-40.4 Eccleston, David 271 3.16 211-1-42 Kostadinovc, Ivko 260 2.95 211-1-43 Foree, Roy 210 0 211-1-44 Simmons, Catherine 270 0 211-1-49 Schultes, Rodney 105 18.8 211-1-50 Bankers Company 210 0 211-1-51 Ross, Raymond 210 0 211-1-52 Zurn, Sharon 210 0 211-1-53 Johnson, Howard 210 0 211-1-54 Schultes, Rodney 112 98.45 211-1-55 Schultes, Rodney 112 87.42 211-1-56.3 Jackson, Elizabeth 311 0 211-1-57 Schultes, Rodney 105 5.83 211-1-59.1 Whitbeck, Bradley 314 3.12 220-1-1.6 Shokoff, Joseph 910 27.82 220-1-2.1 Ocain, Caroline 322 55 220-1-2.2 Schermerhorn, Christ 322 20 266 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

220-1-3.1 Casey, John 114 185.8 220-1-3.2 Casey, Joseph 314 12 220-1-3.3 Casey, Paul 210 12 220-1-3.4 Casey, John 311 2.7 220-1-5.1 Yaddow, Larry 240 84 220-1-5.22 Wilcox, Michael 271 1 220-1-6 Lattenhauer, Thomas 270 1.5 220-1-7.1 Knapp, Clarence 210 7.1 220-1-7.2 Stevens, Ida 240 1.55 220-1-7.3 Ramirez, Jose, Jr. 240 7.8 220-1-7.41 Terzo, Stephen 270 2.97 220-1-7.5 Ramirez, Jose, Jr. 321 36.41 220-1-7.6 Powell, Kevin 210 51.96 220-1-9 Ives, David 105 56.85 220-1-10 Casey, John 910 17 220-1-11.1 Freer, Timothy 270 8.47 220-1-12 Ives, David 105 62.72 220-1-13 Cox, James 240 85.5 220-1-14 Schermerhorn, Robert 314 2.11 220-1-15 Kupper, Harry Jr. 260 15.75 221-1-1 Robinson, Robert 210 28 221-1-2.1 Gonzalez, Urbano 112 87.75 221-1-2.2 Dominques, Manuel 270 99.29 221-1-3 Ives, David 112 287 221-1-4 Benedict, Douglas 210 3 221-1-5.1 Greenview Farms 105 263.99 221-1-5.2 Cornell, Stephen 210 3.12 221-1-6.1 Greenview Farms 105 99.3 221-1-6.2 Cornell, Stephen 270 0 221-1-12.1 Greenview Farms 210 99.43 221-1-12.2 Ives, Alex 210 0 221-1-14 Randall, David 112 155 221-1-17 Nelson, Craig 240 130 221-1-17.1 Nelson, Craig 240 122 221-17.2 Cornell, Stephen 310 8 221-1-20 Davie, Rosalie 116 110 221-1-21.1 Clark, James 311 61.36 221-1-21.21 Arias, Jose 240 16.66 221-1-21.22 Mellander, Edwin 240 32.98 221-1-21.3 Wade, Michael 105 67 221-1-23 Whyte, Robert 283 70 221-1-24 Tompkins, Ronald 240 57 221-1-25 Radecki, Donald 210 2.25 221-1-26 Dicks, Daniel 320 28 222-1-1.1 Brundage, Gary 311 12.8 222-1-1.2 Agostini, Stanley 270 5.1 222-1-3 Sutton, Roderick 210 0 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 267

222-1-5.1 Rolfe, Elsie 240 23.08 222-1-5.3 Sutton, Roderick 311 0 222-1-5.4 Sutton, Roderick 311 0 222-1-5.5 Fox, Frank 112 164.83 222-1-5.6 Rolfe, Patricia 270 1 22-1-7.1 Hayes, Jewell 314 2.06 222-1-35 Ruling, Gerald 270 37.41 222-1-36.1 Sklenarik, Stephen 210 22.11 222-1-36.2 Dumond, Steven 210 44.7 222-1-36.3 Sklenarik, Stephen 321 20.62 222-1-37 Weber, Jon 210 4.89 222-1-38 Schlafer, Donald 112 224.53 222-1-39.3 Schlafer, Pershing 311 2.09 222-1-40 Scheidegger, Fred 240 20.05 222-1-42 Schlafer, Pershing 320 34.68 222-1-44 Ives, Robert 120 94.6 222-1-45 Chausseblanche, Yvonne 260 4.47 222-1-46 Schlafer, Pershing 112 102.41 222-1-47 Ives, Anthony 260 26.3 222-1-48.1 Remmler, Harold 322 89.59 222-1-48.121 Rosa, Cox 210 20.98 222-1-48.122 Ives, Larry 270 31.88 222-1-48.141 Ives, Larry 322 10.84 222-1-48.17 Thomas, Gregory 322 5.01 222-1-48.18 Thomas, Gregory 314 5.01 222-1-48.19 Chambers, Rodney 322 10.59 222-1-48.2 Fox, Frank 322 12 222-1-51 Dumond, Steven 323 36.2 222-1-52 Dumond, Steven 323 15.1 222-2-10 Chambers, Rodney 322 10.59 222-2-13 Fox, Frank 322 12 222-2-15 Testa, John 311 15.03 222-2-16 Thomas, Gregory 314 5.01 222-2-17 Thomas, Gregory 322 5.01 222-2-18 Cox, Joseph Jr. 210 20.98 222-2-19 Ives, Larry 270 31.88 222-2-20 Ives, Larry 322 10.84 222-2-24 Remmler, Harold 322 74.56 222-2-24.1 Remmler, Harold 322 57.59 222-2-24.2 Yang C T 322 5.1 222-2-24.3 Yang C T 322 6.03 222-2-24.4 Ives, Larry 311 5.85 223-1-3 Weissflof, Stephen 210 3.95 223-1-4.1 Ziobro, Edward Jr. 113 274.75 223-1-4.2 Ziobro, Edward Jr. 210 7 223-1-5 Liddle, ruth 210 1.8 223-1-6 Norton, Jeffrey 210 21.2 268 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

223-1-7 Kamrowski, Linda 210 1.6 223-1-8 Spencer, Kenneth 210 0 223-1-9 Spencer, Floyd 210 0 223-1-10 Spencer, Floyd 321 19.5 223-1-11 Seneck, Peter 210 1 223-1-12 Palmer, Richard 260 122.38 223.09-1-2 Heyer, Judith 210 0 223.09-1-27 O' Connell, Marlene 210 0 223.09-1-28 Cutting, Joyce 210 0 223.09-1-29 Fudge, Willard 210 0 223.09-1-30 Sprague, Wayne 210 0 223.09-1-32 O' Connell, Marlene 311 0 223.09-1-34 O' Connell, Marlene 311 0 223.09-1-35 Cutting, Joyce 311 0 231-1-1 McCaslin, Wm 270 8.5 231-1-2 Martin, Richard 240 12 231-1-3.1 Currie, John 105 192.26 231-1-3.2 Currie, Matthew 314 9 231-1-3.3 Poltz, Joseph 210 0 231-1-4 Martin, Lynn 321 90 231-1-5 Shokoff, Joseph 312 222.64 231-1-6 Wade, Ricky 321 120 231-1-7.1 Currie, John 112 157.39 231-1-7.2 Carlin, James 210 25.81 231-1-8.1 Simonds, Benj 210 5 231-1-8.2 Markarian, Stephen 210 1 231-1-10 Olcott, Charles 270 2 232-1-1.1 Wade, Clifford 240 102.67 232-1-4 Nazi, Peter 26 8.28 232-1-5.1 Stegenga, John 116 107.09 232-1-5.3 Thomas, Timothy 311 11.5 232-1-5.4 Allan, Lisa 210 1.59 232-1-5.5 Zuill, Jeffrey 210 4.88 232-1-5.6 Johnson, Jimmie 117 32 232-1-6.1 Van Groeningen, Linda 210 5.65 232-1-6.3 Capri, Hamza 112 87.89 232-1-8 Horoszewski, Anthony 240 62.5 232-1-18 Halpin, Harry 240 167.45 231-1-19 Hardison, Stewart 210 37 232-1-20 Eisenberg, Marvin 314 9 232-1-24.1 Gray, Michael 321 11.48 232-1-29.1 Cannistra, Jarrett 240 40.5 232-1-29.2 Baldwin, Joseph 240 63 232-1-30.1 Stegenga, William 260 138.73 232-1-30.2 Niles, Denise 311 1.25 232-1-30.3 Weiss, Philip 240 35.16 232-1-31 Thomas, Timothy 210 0 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 269

232-1-32 Niles, Denise 210 1.42 232-1-33 Conway, Bobby Sr. 210 0 232-1-35 Ives, Dawn 240 152.75 232-1-36 Cowen, Francis 210 27.02 232-1-37 Volkert, Bradford 210 152 232-1-38.1 Wilkinson, Janice 240 41.32 232-1-38.2 Wilson, Rebecca 270 16.45 232-1-38.3 Wilson, Rebecca 314 0 232-1-38.4 Volk, James 270 6.72 232-1-40 Schmitz, Raymond 910 3.3 232-1-41 Martin, David 270 5 232-1-42 Schmitz, Arthur 270 1.33 232-1-43 Smith, Mary Ellen 910 22.37 233-1-6 Schlafer, Pershing 120 322.75 233-1-10 Schlafer, Donald 105 35.61 233-1-12 Schlafer, Donald 105 115.09 233-1-13 Schlafer, Pershing 105 134 233-1-14 Karl, James 322 175 233-1-22 Fanelli, Frank 321 120 234-1-1.1 Ferrante, Peter 240 21 234-1-14 Spreutels, Gordon 240 18.6 234-1-29 Michael & Sons Farms 105 135.6 234-1-31 Michael & Sons Farms 321 43.7 234-1-34 Hendricks, Clifford 230 2 234-1-35 Rodriquez, Louis 210 0 234-1-38.1 Spreusview LLC 416 1.36 234-1-38.2 Michael & Sons Farms 105 36.29 234-1-38.3 Michael & Sons Farms 105 1.95 234-1-40.1 Spreusview LLC 416 3.01 234-1-40.2 Michael & Sons Farms 112 142.39 234-1-41.1 Callahan, William 321 113.72 234-41.2 Callahan, William 323 1.88 234-1-41.3 Callahan, William 311 1.84 234-1-42 Callahan, William 210 0 242-1-2.1 Schmitz, Raymond 270 142.23 242-1-4 Rice, Teresa 210 0 242-1-5.1 Bubny, Eric 240 11.69 242-1-6 Parsons, David Sr. 260 15 242-1-7 Martin, Richard 322 17 242-1-10.1 Searless, Edward 322 24 242-1-10.2 Searless, Terry 270 1 242-1-11 Chapman, Daniel 314 1.4 242-1-12 Chapman, Daniel 210 1 242-1-15.1 Giles, James 112 19.55 242-1-17.1 Ireland, Edward 270 12.41 242-1-17.2 Schriver, William 311 20.59 242-1-24 Martin, Lynn 105 78 270 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

243-1-1.1 DelMonaco, Riziero 910 145.25 243-1-2.1 Michaletz, Jay 105 95.99 243-1-2.2 Rieman, Roger 210 2.1 243-1-2.3 Michaletz, Jay 311 2.01 243-1-3 Hardt, Guido 240 65 243-1-4 Hardt, Guido 270 1 243-1-8 Eisenberg, Marvin 240 234 243-1-14 Krenicki, Peter 312 39 243-1-15.1 Gray, John 311 2.07 243-1-15.4 Olsen, Carl 240 35 244-1-3 Rozelle, William 240 51 244-1-4 Hohreiter, Vaughn 240 114 245-1-7.1 Spreusview LLC 271 1.07 245-1-7.2 Michael & Sons Farms 105 62.84 245-1-8.1 Spreusview LLC 416 1.29 245-1-8.2 Michael & Sons Farms 105 50.71 245.05-1-23.1 Frewert, Frederick 311 0.25 245.05-1-23.2 Frewert, Frederick 311 0 245.05-1-24 Dibble, Florence 270 0 245.05-1-35 Frewert, Frederick 270 0

Bainbridge

242-1-1 Lee, Richard 112 100.54 242-1-2 Bargher, David 314 4.6 242-1-3.1 Dutcher, Roger 311 8.88 242-1-3.21 Dutcher, Michael 270 9.21 242-1-4 Bargher, David 210 1.72 242-1-6 Barron, Daiel 210 0 242-1-7 Dutcher, Roger 210 0 242-1-9.1 Walker, Charles 240 24.1 242-1-9.2 Palmer, Dale 210 13.3 242-1-12.3 Yang T C 105 53.67 242-1-13.1 Ghanem, Darlene 240 24 242-1-13.2 Arotsky, Albert 240 30 242-1-14 Striegler Farms 112 156.44 242-1-15 Searless, Edward 112 240 242-1-17 Michel, Robert 240 135 242-1-18.1 Wolpert, Ernest 322 108.77 242-1-20 Herron, Lorine 210 2.69 242-1-21 Hurlburt, Rodney 270 1.67 242-1-29.1 Ireland, Stanley 210 8.52 242-1-30.1 Locke, Steven 112 263.38 242-1-30.2 Christoffers, Charles 270 8.5 242-1-31 Bubny, Marjorie 270 29 242-1-32 Brendel, Timothy 270 1.74 242-1-33 Hart, Donald Jr. 270 6.46 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 271

242-1-34.1 Hart, Rodney 270 2.22 242-1-34.2 Hart, Donald Jr. 210 2.11 243-1-1.1 Michlaetz, Jay 240 102.46 243-1-1.2 Martin, Danny 210 3.37 243-1-3 Price, David 210 0 243-1-4.1 Price, David 322 21.64 243-1-4.5 Price, David 314 2 243-1-4.7 Forrest, Scott 271 0 243-1-4.8 Forrest, Kip 270 11 243-1-5 Kolbus, Robert 240 100 243-1-6.1 Tucek, Jeanne 105 61.85 243-1-6.2 Daniels, Lyle Jr. 240 22.34 243-1-7 Spurlock, Carson 105 55 243-1-8 Starbird, Craig 322 44.94 243-1-9 Krenicki, Peter 210 0 243-1-10 Castle, Millard 240 57 243-1-11 Spurlock, Carson 210 1.02 243-1-13 Laing, William 210 1 243-1-14 Fletcher, Donna 210 0 243-1-15 Winn, Thomas 240 97.33 243-1-16.1 Dicks, Timothy 210 6.99 243-1-16.21 Dicks, Daniel 240 11.67 243-1-16.22 Ward, Susan 240 18.32 243-1-16.3 Dicks, Daniel 312 1.58 243-1-16.4 Cummings, James 314 4.07 243-1-16.5 Starbird, Craig 312 0 243-1-16.6 Dicks, Timothy 321 16.5 243-1-16.7 Dumond, Randy 240 57.18 243-1-16.8 Starbird, Craig 210 0.27 243-1-17 Dicks, Timothy 322 20 243-1-18 Wallace, Vernon 322 104 243-1-19 Tucek, Jeanne 105 43.9 243-1-20 Stevens, Irvin 210 1 243-1-21.1 Bailey, Donald 910 77.64 243-1-21.21 Ruff, Dennis 112 97.44 243-1-21.22 Tucek, Jeanne 112 44.08 243-1-21.23 Butcher, Jerome 270 1.15 243-1-21.3 Bailey, Donald 270 3.67 243-1-21.4 Bailey, Dennis 314 0.52 243-1-22.1 Hart, Rodney 444 150.43 243-1-23 Forrest, Marilyn 210 2.05 244-1-1.1 Pierson, Robert 240 135.49 244-1-1.2 Scotti, Benito 321 150 244-1-1.3 Pierson, Todd 240 43.82 244-1-2 Oliver, Christopher 911 40 244-1-3 Oliver, Christopher 911 50 244-1-4 Village of Sidney 910 0.18 272 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

244-1-7 Bechtold, William 910 49.9 244-1-12.41 Davis, John 314 4.07 244-1-12.43 Davis, William 116 10.65 244-1-18.1 Kelly, Rae 240 34.81 244-1-18.41 Twin Valley LLC 321 129.98 244-1-18.421 County of Chenango 710 3.35 244-1-18.422 County of Chenango 710 3.05 244-1-18.5 Quality Hardwoods 314 3.51 244-1-19.1 Williams, Mary Ellen 240 120.4 244-1-19.2 Zevenbergen, Willem 260 5.7 244-1-21.1 Behnke, Irene 112 249 244-1-21.2 Pankowski, Paul 314 1 244-1-25 Soloway, Dorothy 270 51.4 252-1-1.1 Lee, Douglas 321 71.88 252-1-1.21 Caiazzo, Rodolfo 322 22 252-1-1.22 Cox, Joseph 322 15 252-1-1.23 Cooper, Clemmie 322 15 252-1-1.24 Frank, Christopher 322 15 252-1-1.3 Magyar, William 210 11.5 252-1-2 Lee, Douglas 210 2.65 252-1-3 Godoy, Jackie Jr. 322 13.02 252-1-4 Bryden, Mark 314 0 252-1-5.1 Bryden, Mark 314 0 252-1-5.2 Bryden, Mark 270 2.09 252-1-5.3 Fucci, Ceasar 270 1.07 252-1-6 Muller, Linda 210 1.17 252-1-8 Brewer, Linda 270 0 252-1-9 Lord, Theodore 270 0.04 252-1-13 Schweizer, Conrad 314 6.64 252-1-14.1 Catella, Daniel 210 0 252-1-14.2 Catella, Joseph 270 0 252-1-15 Schweizer, Leona 260 114.65 252-1-17.1 Tatsis, Stelios 240 52.27 252-1-17.2 Burford, Thomas 322 59.03 252-1-18 Craver, Thomas 240 57.93 252-1-19 Godoy, Jackie Jr. 260 76.4 253-1-1.2 O'Conner, James 240 32.95 253-1-2 McGraw, Leslie 210 1.09 253-1-3 Niles, Roland 210 4.65 253-1-4 Harmon, John 210 2.73 253-1-5.2 Lunzman, David 314 0 253-1-6 Lunzman, David 210 0 253-1-7.1 Jenkins, Dan 271 5.21 253-1-7.2 Dietzman, Bonnie 210 6.79 253-1-8.2 Reeve, Howard 210 4.02 253-1-8.3 Cumming, Christine 240 87.68 253-1-8.4 Cumming, Bruce 311 1.67 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 273

253-1-9.1 Thorton, Gregg 112 57.31 253-1-9.2 Winn, Jerry 210 0 253-1-9.3 Thorton, Gregg 112 58 253-1-9.4 Thorton, Gregg 112 53.66 253-1-11.1 Striegler, Holger 105 78.32 253-1-11.2 Smith, Clifford 105 86.2 253-1-13.1 Conpropst, Tina 210 2.29 253-1-13.21 Festa, Theodore 322 16.04 253-1-13.221 Navetta, James 210 8.03 253-1-13.222 Navetta, James 312 0 253-1-13.3 Haddad, John 105 30.12 253-1-13.4 Haddad, John 210 20 253-1-13.5 Haddad, John 105 19.96 253-1-13.61 Haddad, John 120 10.8 253-1-13.62 Conpropst, Tina 312 8 253-1-13.63 Conpropst, Tina 323 2.2 253-1-13.7 Christie, Laurence 270 100 253-1-15.1 Smith, Ronald 112 138.92 253-1-15.2 Darling, Gary 270 0 253-1-15.3 Darling, Gary 480 9.44 253-1-15.4 Smith, Keith 210 0 253-1-25.1 George Haddad Life 311 6 253-1-25.2 George Haddad Life 210 4 253-1-26.1 George Haddad Life 112 107.27 253-1-26.4 Haddad, Timothy 439 11.3 253-1-27 Howe, Alex 910 13.64 253-1-30 Engelman, Edward 210 2 253-1-31.1 Darrow, Arthur 210 1.3 253-1-31.2 Williams, Nidia 270 0 253-1-32.1 Williams, Llewellyn 322 19.03 253-1-32.2 Kear, Deborah 322 18.44 253-1-32.3 Williams, Nidia 322 30.1 253-1-32.4 Johnson, Charles 910 20.33 253-1-32.5 Engelman, Edward 314 0 253-1-34 Clark, Gregory 240 45.44 253-1-36 Nonnenmacher, Mark 240 39.75 253-1-38 Cornish, William 270 15.83 253-1-40.1 Lee, Douglas 322 11.97 253-1-40.2 Pearsall, Leon 311 20.09 253-1-41 Jones, Matthew 210 3.59 253-2-14 Gregory, John 270 0 253-2-15 Smith, Gary 910 60 253-2-16 Tompkins, Mark 240 54.08 253-2-17 Smith, Gary 240 56.09 253-2-19 Thomas, Dennis 210 22 253-2-20 Perciballi, Emilio 240 130.78 253-2-21 Cook, Roger 210 0 274 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

254-1-1 Zembsch, Steven 910 94 254-1-2 Zembsch, Steven 910 35 254-1-3 O'Conner, Charles 910 40.27 254-1-4.1 Tucek, Jeanne 112 126.51 254-1-4.2 Sienko, James 210 3.26 254-1-5 O'Conner, Charles 240 21.56 254-1-6 Ellis, Bertha 270 0 254-1-9 Winans, Dale 210 6.97 254-1-10.1 Zembsch, Steven 322 314.37 254-1-10.2 Adams, Thomas 210 0 254-1-11 Wood, Thomas 210 0 254-1-12.1 Gillis, Deborah 314 0 254-1-12.2 Page, Deborah 210 20.94 254-1-18.1 Page, Deborah 314 6.62 254-1-18.2 Davis, Edward 270 3 254-1-19 Lukyanovich, Svetlan 910 16.32 254-1-20 Wallace, Vernon 260 75 254-1-21.1 Marano, John 311 1.16 254-1-21.2 Pepper, Billy Jr. 210 5.21 254-1-21.3 Wallace, Vernon 910 173.74 254-1-21.41 Page, Deborah 322 10.06 254-1-21.42 Pepper, Billy Jr. 314 1 254-1-21.52 Darling, Lloyd 270 3.49 254-1-22 Wallace, Vernon 322 10.52 254-1-23.1 Macdonald, James 210 1.72 254-1-23.21 Macdonald, Tina 322 43.68 254-1-23.231 Haynes, Lisa 311 6.54 254-1-23.241 Wallace, Vernon 323 15.49 254-1-23.243 Macdonald, James 270 5 254-1-23.3 Darrow, Lynnette 270 0 254-1-24 McDaniels, Richard 210 1.29 254-1-27.1 Crouch, Clifford 240 120.33 254-1-27.9 Patton, Stephen 240 13.05 254-1-40.1 Benson, Kenneth 105 11.6 254-1-40.2 Canonaco, Phillip 312 2 254-1-46 Rusweiler, Adam 210 0 254-1-47 Tulp, Harry 260 16.27 254-1-53 Zembsch, Steven 117 57.91 254-1-54 King, Richard 210 0 254-1-55.1 Cleary, Timothy 910 53.19 254-1-55.2 Anderson, Jeffrey 210 10.14 254-1-56 Schroth, Joyce 270 16.79 254-1-57 Woods, Bentley 270 0 255-1-1 Wallace, Vernon 910 55.74 255-1-2.1 Jinks, Milton 240 44.5 255-1-2.2 Allen, Helana 210 5.19 255-1-8.31 Rusweiler, Barry 112 140.27 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 275

255-1-21 Theimer, Robert 240 31 255-1-22.2 Bainbridge Motel, Inc. 314 0 255-1-22.4 Stoltzfus, Daniel 112 90.5 255-1-24.1 Barn at Bainbridge LLC 450 5 255-1-40.41 Crouch, Clifford 105 40.78 255-1-40.45 Terzo, Stephen 105 3.68 255-1-40.46 Keenan, maylan 105 2.62 255-2-9.1 Seymour, Phillip 210 1.27 255-2-9.2 Michael & Sons Farms 112 162.05 255-2-9.21 Michael & Sons Farms 314 1.06 255-2-9.22 Michael & Sons Farms 112 160.99 255-2-14.1 Seymour, Frederick 270 3.89 255-2-14.21 The Storage Center 449 0 255-2-14.22 Sangvic, Eric 416 1.43 255-2-16 Seymour, Gary 210 0 255-2-24 Neidlinger, Susan 210 5.67 255-2-24.1 Neidlinger, Susan 210 4.55 255-2-24.2 Town of Bainbridge 311 1.12 255-2-26 Yager, James 270 2.95 255-2-28 Morris, Joseph 210 9 255-2-31.1 Cannistra, Jarrett 271 1.51 255-2-31.2 Cannistra, Jason 220 2.5 255-2-31.4 Cannistra, Fred Jr. 105 63 255-2-31.5 Williams, Rinda 314 4.62 255-2-32.1 Mueller, Craig 240 9.34 255-2-32.21 Duszak, Stanislaw 240 31.96 255-2-32.22 Paniccia, Samuel 323 171.05 255-2-46.12 Larose, Michael 240 203.6 255-2-48 Cannistra, Fred Jr. 322 52.25 264-1-1.1 Adorno, Eliseo Mena 271 80.18 264-1-1.4 Harned, Clementine 210 2 264-1-3 Jensen, Thorleif 910 71.06 264-1-7 Grall, John 210 5 264-1-8.1 Laviano, Michael 321 156.84 264-1-8.2 De Mott, Kenneth 240 31.97 264-1-8.4 Laviano, Jack 240 68.09 264-1-8.7 Laviano, Michael 322 32.8 264-1-9.41 Smith, Danny 111 60.8 264-1-9.42 Butts, Donald 271 2 264-1-10 Brown, Beverly 210 1.92 264-1-11 Macumber, Michael 210 0 264-1-12 Doolittle, Richard 112 141 264-1-14.1 Munk, John 240 23.37 264-1-14.2 Munk, John 270 21 264-1-14.3 Neer, Joy Ann 270 1.52 264-1-14.4 Gorman, Ruth 322 27.71 264-1-15.1 Eggelston, Karin 240 51.61 276 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

264-1-20.1 Byler, Samuel 314 3.13 264-1-20.3 Ventarola, Nicholas 240 14 264-1-20.31 Ventarola, Nicholas 210 6.57 264-1-20.32 Tewksbury, David 311 8.19 264-1-20.4 Tobey, Donald 270 10 264-1-20.5 Byler, Samuel 240 40 264-1-20.6 Kurtz, Samuel 240 15.5 264-1-21.2 Lamont, Thomas 270 1.97 264-1-22.2 Rauch, Richard 210 0 264-1-23 Morrison, James Jr. 210 0 264-1-24 Musarelli, Brian 270 1.08 264-1-25 Bruning, Robert 240 84.92 264-1-26 Gifford, Donald 112 235.8 264-1-27 Lockwood, Gilbert 270 2.24 264-1-28 Vincent, Wiley 321 104.9 264-1-29 Harrington, Robert 240 40 264-1-30 Ross, Florence 210 0 264-1-31.1 Haynes, Wilbur 321 21.95 264-1-32 Haynes, Wilbur 210 0 264-1-33 Laviano, Michael 323 30.24 264-1-35.1 Rice, Douglas 314 23.39 264-1-36.1 Koster, Emil Owen 240 22.68 264-1-36.2 Olechna, Lawrence 322 10.3 264-1-36.3 Wilson, Edward 314 1.26 264-1-36.6 Palmatier, Bart 270 5.92 264-1-37.1 Godfrey, Thomas 240 49 264-1-37.2 Vitek, Stephen 240 19.86 264-1-37.3 Clark, Dolores 271 10.91 264-1-38 Sullivan, Edwin 210 8.73 264-1-39.1 Bolster, Rodney 321 11.2 264-1-39.9 Lanzafame, Joseph 321 43.4 264-1-41 Polewka, John 240 85.22 264-1-46 Rice, Douglas 210 5 265-1-21 Unger, Sherry 210 0 265-1-22 Galvan, Neil 314 2 265-2-12 Winsor, Alan 105 22 265-2-18 Richman, Peter 105 18.52 265-2-19.22 Richman, Peter 105 16.75 265-2.24.1 Newman, Mona 322 62.13 265-2-24.2 Newman, Ernest 270 1.7 265-2-31.1 Ingham, Ronald 910 39.77 265-2-31.2 Stafford, Fred 210 6.1 265-2-32 McMullen, Wayne 270 0 265-2-33 Sines, Beverly 112 227.07 265-2-34 Waters, Paul Jr. 113 177.24 265-2-35 Degroat, Robert 220 0 265-2-40.1 Cutting, Charles 314 0 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 277

265-2-40.2 Kauffman, Michael 240 1.48 265-2-40.3 Neidlinger, Otto 210 0 265-2-40.4 Kauffman, Michael 311 1.01 265-2-40.5 Foote, Dianne 210 1.98 265-2-40.6 Palmatier, Claudia 270 1 265-2-40.7 Kauffman, Michael 314 3.99 265-2-40.8 Cutting, Charles 314 0 265-2-40.9 Palmatier, Ronald 314 1 265-2-42 Thorpe, Jon 240 16.15 265-2-43.1 Bianco, Louis 240 13.03 265-2-44 Petley, David 210 4 265-2-45 Town of Bainbridge 323 27.53 265-2-46 Dibble, Ronald 210 5.6 265-2-49 NYSEG 380 0.79 266-1-1 Klepetar-Fallek Trust 220 57.5 266-1-2 Spinella, James 210 0 266-1-3 Chase, Rick 210 2 266-1-4.1 Reynolds, Benjamin 120 19 266-1-4.2 Reynolds, Benjamin 210 1.5 266-1-4.3 Winsor, Alan 105 28.3 266-1-5 Cook, Grover 210 2 266-1-6.1 West, Virginia 220 21.52 266-1-6.2 Winsor, Alan 105 35.89 266-1-7 Hammond, Henry 210 1.6 266-1-8 Compton, John 210 2.9 266-1-9 Richman, Gary 210 1 266-1-10 Wells, Allen 210 0 266-1-11 Bohle, Betty 210 0 266-1-12.1 Richman, Peter 112 72.87 266-1-12.2 Maddalone, James 210 1.63 266-1-13 McDonough, Ronald 210 4 266-1-14 Evans, Brendan 210 0 266-1-15 Scott, Wallace Jr. 210 1.82 266-1-18 Puerile, James 210 3 266-1-19 Mazepa, Tambra 210 3.1 266-1-20 Oneil, Jeffrey 210 4.2 266-1-21 Steen, James 210 0 266-1-29.1 Winsor, Alan 105 9.01 266-1-29.2 Bartow, Rodney 210 2.01 266-1-42.1 Leonard, Robert 210 2.29 266-1-42.2 Winsor, Alan 120 125.42 266-2-1 Ingham, Ronald 910 65.3 266-2-2 Ingham, Ronald 910 54.1 266-2-3 Grob, Jack 910 209.81 266-2-4 Richman, Gary 910 100 266-2-5 Frazier, Ronald 910 55.12 266-2-6 Scheidegger, Fred 323 4.8 278 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

266-2-7 Dibenedetto, Edward 910 142 266-2-8 Mccumber, Estelle 314 3 266-2-9.1 Ryfinski, William 105 41.45 266-2-9.2 Harvey, Kenneth 105 27.55 266-2-10 Woodyshek, John 910 50 266-2-11.1 Woodyshek, John 910 10 266-2-11.2 Woodyshek, John 314 1.5 266-2-16 Grob, Jack 910 15 266-2-17 Grob, Jack 910 16 274-1-1 Kemmeren, John 112 230.09 274-1-2 Kemmeren, John 112 140.9 274-1-4.1 Moonstone, Land 311 6 274-1-4.11 Richter, James 311 2.95 274-1-4.12 Richter, James 210 3.3 274-1-4.13 O' Connor, George 322 25.49 274-1-4.14 O' Connor, George 311 19.14 274-1-4.2 Holbert, Reed 210 5.37 274-1-4.3 Groshans, Wayne 311 10.77 274-1-4.5 Cuesta, Luis 311 5.44 274-1-4.6 Cuesta, Victor 311 5.01 274-1-4.7 Cuesta, Luis 311 5.29 274-1-4.8 Cuesta, Luis 270 5.12 274-1-4.9 D' Alessandro, Carmen 311 5.01 275-1-4 Noxon, Ronald 113 62.1 275-1-7 Noxon, Ronald 322 10.2 275-1-9.1 Heller, Joshua 105 25.3 275-1-9.21 Cirigliano, Wayne 270 0 275-1-9.22 Cirigliano, Joseph 210 0 275-1-10.1 Palmer, Gerald 210 3.26 275-1-11 Cirigliano, Joseph 210 4 275-1-13.1 Bradbury, Benjamin 210 10 275-1-13.2 Capra, Edward 240 34.56 275-1-13.4 Parsons, Richard 270 67.59 275-1-13.6 Bradbury, Benjamin 311 0 275-1-17 A & G Associates 105 4.48 275-1-23 Unger, Sherry 321 8.8 275-1-24 Corvino, Giovanni 270 195.91 275-2-1 Gifford, Paula 260 0 275-2-2.1 Kellogg, Bruce 113 12.86 275-2-2.21 Winsor, Alan 105 25.74 275-2-2.22 Gifford, Paula 314 3.24 275-2-3 Braddock, Howard 210 3.12 275-2-4 Young, Lawrence 270 0 275-2-5 Casavant, Leila 271 0 275-2-6.1 Kurtz, Daniel 112 35.81 275-2-6.2 Holy Cow Mini Storage 449 4.29 275-2-7.1 Bird, Doris 210 3.6 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 279

275-2-7.2 Tietjen, John 240 25 275-2-8 Lambrecht, Randall 210 0 275-2-9.2 Carter, Ruth 210 1.26 275-2-10 Thomas, Timothy 210 0 275-2-11 Hall, Patrick 210 0 275-2-12 Macdermott, Douglas 270 0 275-2-13 Jump, Marilyn 210 1.3 275-2-14.1 Rauth, Robert 270 0 275-2-14.21 Lewis, Michelle 210 0 275-2-15.1 Jump, Marilyn 105 19.4 275-2-15.2 Heller, Joshua 105 3.2 275-2-17 Dumond, Keith 210 0 275-2-18.1 Dumond, Randy 270 0 275-2-18.2 Dumond, Keith 314 6.9 275-2-18.3 Dumond, Keith 314 3 275-2-19 Wilcox, Kenneth Jr. 210 0 275-2-20 Heller, Joshua 112 92 275-2-21.1 Stevens, Joyce 270 0 275-2-21.221 Bullis, Wesley 270 0 275-2-21.24 Grover, Dale 120 69.56 275-2-22 Grover, Dale 105 0 275-2-23 Van Camp, Hilda 210 1.2 275-2-24 Heller, Joshua 240 71.99 275-3-1 Heller, Seth 910 17.1 275-3-3 Kemmeren, John 837 28.5 275-3-4.1 Kemmeren, John 105 58.44 275-3-4.2 Ireland, Douglas 210 6.56 275-3-5.1 Patton, Thomas 323 2.86 275-3-5.2 Bell, Fredrick 323 2.24 275.12-1-3.1 Williams, Robert 210 1.95 275.12-1-3.2 Williams, Robert 210 1.29 275.12-1-4 Ives, Alberta 210 3.53 276-1-7.1 Winn, Frank 113 21.31 276-1-8 Smith, Clifford 210 0 276-1-9.1 Pinney, Stephen 270 1 276-1-9.2 Lent, Terry 270 45.08 276-1-10.1 Streng, Michael 210 232 276-1-10.2 Defilippis, Peter 113 2 276-1-11 Gormley, James 271 0 276-1-12.1 Stoutenberg, Phillip 210 8 276-1-12.2 Conklin, Edmund 270 1.1 276-1-13.1 Racnelli, Michael 270 120.92 276-1-13.2 Gifford, Charles 210 4.5 276-1-13.31 Stoutenberg, Phillip 321 82.08 276-1-13.32 Griswold, Ernest 314 1 276-1-13.33 Stoutenberg, Phillip 210 5.5 276-1-14 Griswold, Ernest 210 1.7 280 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

276-1-15.1 Caffery, Donald 210 1 276-1-15.2 Vermilyea, Allen 270 0 276-1-16 Fiorillo, John 210 1.6 276-1-17.1 Howe, Robert 210 8.89 276-1-17.2 Howe, Richard 270 2.16 276-1-17.3 Sawdy, Glenna 270 0 276-1-18.1 Castle, Allan 270 2.65 276-1-18.2 Rice, John 210 13.2 276-1-19 Castle, Allen 210 0 276-1-20 Anderson, Eric 910 20.43 276-1-21 Corbin, Frank Jr. 210 1.74 276-1-22 Winn, Thomas 911 126 276-1-23.2 Thompson, Donald 210 0 276-1-23.31 Tweedie, Eileen 314 0 276-1-23.32 Tweedie, Eileen 271 2.09 276-1-23.41 Lyons, Kenneth 311 13.2 276-1-23.42 Lyons, Kenneth 210 1.97 276-1-24.2 Fisher, Theodore 270 10.55 276-1-25 Castle, Allen 314 0 276-1-26.1 Leopold, Brian 321 154.15 276-1-26.2 Baxter, Bruce 220 9.26 276-1-27 Mollica, Carlo 210 0 276-1-28.2 Brown, Donald 210 0 276-1-28.3 Mollica, Carlo 113 163.65 276-1-29 Mollica, Carlo 105 24 276-1-30.1 Arsan, Lorena 271 1.65 276-1-30.2 Cawley, Raymond 270 0 276-1-31 Coates, Gladys 322 17 276-1-32 Dean, Jeffrey 112 225 276-1-33 Peletz, Joseph 323 14.25 276-1-34 Thoms, Alison Kay 321 4.3 276-2-1.1 Ciccotelli, Robert 910 35.23 276-2-2 Green, Duane 210 65.28 276-2-2.1 Green, Duane 322 60 276-2-2.2 Terpening, nancy 210 5.28 286-1-1.1 Stoutenberg, Phillip 321 42.71 286-1-1.21 Cornell, Ralph Jr. 314 6.94 286-1-1.22 Cornell, Ralph Jr. 314 10 286-1-1.23 Jess Howes Inc. 480 3.06 286-1-1.3 Hunt, George 311 3 286-1-1.4 Vandermark, Orson 271 21.7 286-1-1.51 Vandermark, William 210 13.43 286-1-1.52 Cutting, Ernest Sr. 210 1 286-1-2 Miller, John 210 2.23 286-1-3.31 Ingham, Danny 210 3 286-1-3.32 Ingham, Ronald 444 3.86 286-1-3.33 Ingham, Ronald 210 1.96 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 281

286-1-4.1 Engel, Charles 210 1.33 286-1-4.2 Steinbach, Robert 210 1.38 286-1-5.1 Buzzelli, Pasquale 112 448.25 286-1-5.2 Robinson, Brian 314 0 286-1-6.2 Engel, Rodney 210 4.88 286-1-7 Robinson, Brian 210 0 286-1-8 Hunt, Heather 270 9.51 286-1-9.1 Armbruster, Walter 910 10.7 286-1-9.2 Carmody, Joseph 270 5 286-1-10.1 Ward, Erma 311 5.1 286-1-10.22 Engel, Timothy 311 1.65 286-1-11 Engel, Timothy 210 1.25 286-1-13.1 Cornell, Ralph Jr. 240 139.97 286-1-13.2 Cornell, Jeffrey 210 10 286-1-13.3 Hotchkiss, David 270 1 286-1-13.4 Cornell III, Ralph 270 8.63 286-1-15 Thompson, Donald 910 53.5 286-1-16.1 Fenlon, William 321 11.4 286-1-16.2 Vredenburgh, Shirley 210 10 286-1-17 Fenlon, William 210 1.6 286-1-18 Randal, Thomas 210 1.2 286-1-19 Burress, Debra 210 0 286-1-20.1 Rommer, Nandor 220 37.74 286-1-20.2 Fuller, Jim Jr. 270 2 286-1-20.3 Rommer, Elizabeth 210 2.43 286-1-21.1 Fritzsch, Craig 322 16.12 286-1-21.2 Zorda, Frank Jr. 240 29.3 286-1-21.3 Alaimo, Phillip 322 21 286-1-21.4 Aviles, Joseph 271 2.32 286-1-22.1 Williams, Martha 314 5.7 286-1-22.2 Gascon, Thomas Sr. 314 4.3 286-1-24.1 Ceresna, Brooks 210 1.7 286-1-24.2 Ceresna, Brooks 312 2.5 286-1-25 Ritchie, John 210 5.13 286-1-26.1 Ceresna, Brooks 314 4.87 286-1-26.2 Ceresna, Brooks 314 7.96 286-1-27 Nichols, Kaye 322 20.36 286-1-28 Fisher, Barbara 210 5.89 286-1-29 Reynolds, Shirley 270 5.64 286-1-30.1 Ritchie, John 322 6.13 286-1-30.2 Miller, David 210 5.3 286-1-30.3 Nichols, Kaye 322 13.49 276-1-28.41 Kemmeren, John 105 50.31 275-1-5 Noxon, Ronald 314 2.8 254.16-1-24 Baker, Reed 822 0

Coventry 282 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

239-1-16 Hageman, William 312 25.11 239-1-17 Swislosky, Ron 242 29.3 239-1-18 Davy, Lonny 312 40.11 239-1-19 Merrill, Daniel 242 20.15 240-1-3.1 Mantovani, Richard 260 76.01 240-1-4 Milillo, Dominick 260 7.03 240-1-5 Polito, Ralph 270 7 240-1-7.1 Pisani, Ronald 242 56.54 240-1-7.11 Pisani, James 270 2 240-1-7.3 Shattuck, Retha 210 3 240-1-7.4 Domino, Thomas 314 4 240-1-7.5 Domino, Thomas 314 7.07 240-1-7.6 De Oliveira, Marco 312 9.2 240-1-7.7 Ruff, Michael 322 13.75 240-1-7.8 Ruff, Michael 314 3.75 240-1-7.9 Ruff, Michael 322 31 240-1-8.1 Cuerbo, Robert 242 50.23 240-1-8.2 Lafferty, Robert 312 13.33 240-1-8.3 Cuerbo, Robert 322 86.44 240-1-9.1 King, David 113 47.7 240-1-9.3 Heebner, James 322 40.29 240-1-9.4 Heebner, James 270 10 240-1-9.5 Behory, Pamela 210 2 240-1-9.6 Sutton, Raymond 322 168.67 240-1-12.1 Huerta, Antonio 312 36.21 240-1-12.21 Manwarren, Thelma 210 0 240-1-12.3 Harris, Gary 241 133.36 240-1-13 Cutting, Chester 210 0.5 240-1-18.1 Evans, Gregory 210 5.03 240-1-18.2 Sterlin MD, Gaston 322 92.85 240-1-20.1 Elliot, Aubrey 312 0 240-1-20.2 Wildrick, Clayton 270 1 240-1-20.3 Lockwood, Robert 210 1.38 240-1-20.41 Elliot, Richard 105 52.34 240-1-20.42 Steele, Roger 260 69.3 240-1-21.1 Elliot, Richard 322 36.9 240-1-21.2 Sandy Way Farm LLC 314 1.75 240-1-21.3 Sandy Way Farm LLC 322 29.2 240-1-23 Collver, Carl 241 35.99 240-1-24 Westcott, George 242 40.29 241-1-5.1 Elia, Paul 322 98.5 241-1-5.2 Smith, Douglas 242 25 241-1-5.3 Elia, Paul 242 98.5 241-1-6.1 Niemela, Karin 314 8 241-1-6.2 Halpin, Stella 312 6.74 241-1-6.3 Niemela, Karin 314 5 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 283

241-1-6.4 Niemela, Karin 314 5 241-1-6.5 Niemela, Karin 322 10 241-1-6.6 Shuptar, Robert 322 26 241-1-6.7 Kidd, Robert 312 41.57 241-1-6.8 Miggins, Patrick 322 62.84 241-1-6.9 Toeffer, Christopher 322 15 241-1-7.1 Ireland, Robert 112 196.5 241-1-7.2 County of Chenango 314 1 241-1-7.3 Spaholz, Hans 314 0 241-1-7.4 Ireland, Robert 210 3 241-1-7.6 Fowler, Patsy 314 0 241-1-8 Capuano, Vincent 322 15 241-1-9.1 Buckley, Paul 242 50 241-1-9.2 Spalholz, Wilfried 210 2 241-1-9.3 Spalholz, Wilfried 322 92.51 241-1-10 Varga, Paul 242 144 241-1-11 Craft, Julia 210 7 241-1-12 Stietz, Kurt 210 7 241-1-13.1 Salomon, Alida 210 3 241-1-13.21 Segal, Harry 242 96.72 241-1-13.22 Goodrich, Bruce 210 9.67 241-1-14.1 Moore, Douglas 241 118.85 241-1-14.2 Hayner, Harold 271 1.15 241-1-15 Masi, Anthony 270 1 241-1-16 Fletcher, Joel 210 1 241-1-17 Burghardt, Doris 210 1.5 241-1-18.1 Fletcher, Norman 210 2.2 241-1-18.2 Fletcher, Dennis 210 1.89 241-1-18.3 Rideout, James 210 1.73 241-1-18.4 Lieb, Thomas 322 34 241-1-18.5 Fletcher, Dennis 322 33.1 241-1-18.61 Fletcher, Norman 314 6.38 241-1-18.62 Rideout, James 242 41.9 241-1-20.2 Dwyer, Edward Jr. 242 156.25 241-1-21.2 Cutting, Brian 210 1.33 241-1-21.3 Neumann, Fred Jr. 242 60.18 241-1-21.5 Vroman, Deborah 210 9.09 241-1-21.61 Vroman, Timothy 241 164.64 250-1-10.2 Ray, Fred 322 14 250-1-13 Teed, Gary 242 20 250-1-15 Ball, Thomas 210 2 250-1-16.1 Neville, Walter 242 170.93 250-1-16.2 Reeve, Scott 210 2.18 250-1-17.1 O'Shea, Donald 210 3.52 250-1-25 Koster, Owen 314 1.72 250-1-26.1 Robinson, Susan 322 77.29 250-1-26.2 Robinson, Susan 322 25.02 284 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

251-1-1 Williamson, Gary 210 6.5 251-1-2 Ambrosio, James 210 6 251-1-3 Tripple, Thomas 270 1 251-1-4 Tripple, Thomas 210 0.64 251-1-5 Blodgett, Dawn 210 1 251-1-6.1 Blodgett, Dawn 314 3 251-1-6.2 County of Chenango 312 0.55 251-1-6.31 Torre, Ronald 242 60.28 251-1-6.32 Morris, Wayne 322 164.21 251-1-7.1 Davy, Robert 210 2.58 251-1-7.2 Davy, Robert 241 126.99 251-1-7.3 Rinker, Edward 271 1.43 251-1-8 Estabrook, Gary 210 7 251-1-9 Elliot, Barbara 241 93 251-1-10 Hamer, Louis 270 100 251-1-11 Soper, Allan 210 1 251-1-17.1 Pemberton, Derek 314 9.06 251-1-19 Silfee, Karl Sr. 322 43.48 251-1-20.1 Konz, Allen Jr. 242 43.83 251-1-20.5 Konz, Shawn 270 2 251-1-22.1 Panus, Edward 242 74.8 251-1-22.4 Meadath, Darryl 210 5 251-1-23.1 Spencer, Susan 322 20 251-1-23.2 Spencer, Susan 210 2 251-1-25 Manderville, David 314 9 251-1-26 Manderville, Arnold 210 5.6 251-1-27.2 Manderville, David 270 19.63 251-1-32.1 James, Dennis 270 1.1 251-1-32.2 James, Alisha 210 0 251-1-33.1 Houben, Dirk 112 178.36 251-1-33.2 Zeller, Francis 280 20.12 251-1-34 Shupe, Carrie 312 178.37 251-1-39.1 Nickerson, Arlene 271 31.18 251-1-39.2 True Life Christian Church 620 7.25 251-1-39.6 Nickerson, Arlene 242 17.45 251-1-43.1 Bissett, James Jr. 210 0 251-1-43.2 Tracy, Richard 270 1 251-1-43.3 Bissett, James Jr. 312 5.55 251-1-44 Bissett, James Jr. 242 101 251-1-45.1 Bissett, James 105 100.42 251-1-45.41 Tuttle, Robert 242 145.79 251-1-45.42 Meeker, Lary 270 3.44 251-1-46 Schultes, Alfred 270 0.75 251-1-47.1 Estabrook, Grace 113 148.4 251-1-47.2 Estabrook, Calvin 105 26.44 251-1-48.3 Petkash, Thomas 322 30 251-1-48.4 Kurz, Maureen 322 22 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 285

251-1-48.8 Sakai, Shigeru 322 33.19 251-1-49.1 Klaiber, Kenneth 242 34.67 251-1-49.2 Stenos, Samuel 242 10.5 251-1-49.31 Lerwick, Gertrude 314 3.45 251-1-49.32 Mars, Christopher 270 77.82 251-1-49.331 Walsh, Francis 322 22.06 251-1-49.34 Marsh, Ellen 210 1 251-1-50.1 Noyes, Danielle 210 0 251-1-50.21 Funnell, Anna 210 2.11 251-1-50.22 Rinker, Mark 270 1.5 251-1-51.1 Woodruff, Mark 322 16.42 251-1-53.1 Kleingardner, Robert 242 11.86 251-1-53.3 Mott, Ronald 210 0 251-1-53.4 Mott, Ronald 314 0 251-1-55 Pritchard, William 312 10 251-1-56 Neumann, Joseph 270 5.7 251-1-57.3 Cumberbatch, Hazel 314 7 251-1-58 Hitchcock, Vern 210 2 251-1-59.1 Truman, Donald 322 57.3 251-1-59.2 Cotton, Leird 210 2.7 251-1-60 Eleftheriadis, Georgio 322 68.07 251.09-1-22 Coventry Union Cemetery 695 0 252-1-1.1 Fitzgerald, William 210 4.79 252-1-1.2 Warner, George 270 0 252-1-1.3 Endres, John Jr. 270 0 252-1-1.41 Wrench, Keith 242 68.96 252-1-1.42 Soper, Ronald 210 1.43 252-1-1.43 Janus, John 210 1 252-1-1.44 Wrench, Keith 210 1 252-1-1.45 Williamson, Tony 210 1.52 252-1-1.5 Trombly, Ronald 270 1.65 252-1-1.6 Sickafus, Lori 270 1.02 252-1-2 Manderville, Wayne 270 13 252-1-3 Zindle, June 270 2 252-1-4.1 Jainarayan 314 3.82 252-1-4.2 Lashway, Richard 210 2 252-1-4.3 Goodrich, Thomas 210 7.02 252-1-4.4 Barse, Patricia 210 1.5 252-1-4.5 Lashway, Stephen 270 4.25 252-1-5 Paris, Crystal 210 1.72 252-1-7.1 Goodrich, Thomas 321 17.59 252-1-7.2 Jainarayan 321 18 252-1-9 O'Keefe, James 240 37.38 252-1-10.1 Fletcher, Norman 322 19.62 252-1-10.2 Fletcher, Harvey 241 57.06 252-1-10.31 Srinsky, Michael 321 42.03 252-1-10.32 Srinsky, Emma 210 9.87 286 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

252-1-10.4 Rideout, James 314 1.5 252-1-11.1 Fletcher, Harvey 322 60 252-1-11.2 Metch, William 242 31.1 252-1-12 Fletcher, Harvey 322 63.06 252-1-13.1 Fletcher, Dale 242 94 252-1-13.2 Puffer, Blair 242 50 252-1-14.1 De Franza, Louis 270 4.03 252-1-14.2 De Franza, Louis 322 46.31 252-1-16.2 Samila, Robert 321 10 252-1-20.1 Le Bar, Russell 242 15.6 252-1-20.2 Cottell, David 242 14 252-1-20.31 Bovier, Scott 270 2.1 252-1-20.4 Maciag, Bogdan 271 31.17 252-1-21 Brown, Lisa 314 8.5 252-1-22 Decker, Chris 210 3.66 252-1-23.2 Ives, William 210 4.7 252-1-23.31 Simpson, Timothy 242 103.05 252-1-23.4 Llczyszyn, Andrew 270 1.57 252-1-24.1 Ives, William 105 18.55 252-1-24.2 Ives, Keith Sr. 314 1.45 252-1-25 Bostelman, William 210 1.5 252-1-26 Bostelman, Henry 241 46.44 252-1-27 Anders, Michael 312 1 252-1-28 Bostelman, Henry 322 74.41 252-1-30.1 Vance, James 280 371.88 261-1-8.1 Beecher, Marshall 112 282.72 261-1-8.2 Koerts, Justin Arie 210 1.28 261-1-10 Wylie Cemetery 695 0.5 261-1-11.1 Barber, John Jr. 260 160.8 261-1-11.2 Dietzman, Guy 270 1.13 261-1-11.3 Silfee, Karl Sr. 242 52.74 261-1-11.41 Dietzman, John 210 6.4 261-1-11.42 Brooker, Raymond 270 7.38 261-1-11.51 Dietzman, John 314 5.8 261-1-11.52 Dietzman, John 210 3 261-1-11.61 Barber, John Jr. 210 4.64 262-1-1 Teuchtler, Robert 912 213.75 262-1-2.1 Koster, Donald 242 23.8 262-1-2.21 Unkel, James Jr. 260 23.94 262-1-2.23 Hillenbrand, William 242 15 262-1-3.2 Rowan, Michael 210 4.18 262-1-5.1 Gould, Walter 242 184.44 262-1-5.2 Wicks, John Jr. 210 2 262-1-5.3 Nicoll, Christopher 271 6 262-1-5.5 Roof, Gerald 270 4.24 262-1-5.6 Estabrook, Andrew 270 2.98 262-1-5.7 Nicoll, Christopher 312 8.12 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 287

262-1-5.8 Wicks, John Jr. 312 2.21 262-1-6.1 Fiske, Claudia 242 105.49 262-1-6.2 Fiske, Claudia 270 0 262-1-8 Granger, Richard, Jr. 210 2 262-1-9.1 Hatton, Bruce 312 12.63 262-1-9.4 McKendrick, Timothy 210 5 262-1-11.1 Hodges, Raymond 242 18.67 262-1-11.2 Drown, Keith 322 66.76 262-1-12 Tranvaag, Sabrina 210 1.37 262-1-14 Persons, Michael 210 2 262-1-16.2 Keay, Jeffrey 242 100.53 262-1-18 Romano, Julian 322 17 262-1-19.1 Howe, Mark 210 48 262-1-19.21 Gramiga, Peter 242 92.52 262-1-19.3 Tingley, Frank 242 50.39 262-1-22.1 Gauquie, Anthony 112 348.71 262-1-22.3 Doty, Robert 242 18.42 262-1-23.1 Barber, John Jr. 270 139.75 262-1-23.2 Willes, Stephen 271 5.2 262-1-23.3 Feyerabend, Christopher 210 3.01 263-1-2.1 Neumann, Joseph 220 1.34 263-1-2.2 Neumann, Joseph 270 4.58 263-1-2.3 Neuman, Frederick 271 5.68 263-1-2.4 Neumann, Joseph 322 24 263-1-2.5 Osborne, James 112 68.4 263-1-3.1 Payne, John 270 7.84 263-1-3.2 Merr, Steven 312 42.07 263-1-3.3 Merr, Steven 322 42.48 263-1-3.4 Merr, Steven 210 3 263-1-4 Phetteplace, Brian 210 1 263-1-9.1 Salemo, Anthony 242 22 263-1-9.2 Barbeisch, Julia 314 5.1 263-1-10 Tiley, Gregory 210 0.75 263-1-11 Oset, Thomas 260 60 263-1-12 Phillips, Stanley 242 40 263-1-13 King, Charles 314 0 263-1-14.1 King, Charles 242 25.34 263-1-14.2 Barbeisch, Julia 242 72.16 263-1-30.1 Gordon, Ronald 322 70.55 263-1-30.2 McGraw, Allan 242 54.53 263-1-32.21 Whitenack, Lance 280 17.5 263-1-32.22 Burns, Michael 242 38.5 263-1-32.3 Chamberlain, Daniel 270 26.49 263-1-33 Arboit, Dale 210 8.26 263-1-34 Vance, Nance 210 5 263-1-35 Moore, Dewitt 210 5 263-2-1 Davis, Linda 242 19.25 288 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

263-2-2 Ford, Michael 314 7.22 263-2-3 Penny, Harry 210 7.22 263-2-4 Cutting, Hudson Jr. 242 35 263-2-5 Stickles, Gregory 210 1.5 263-2-11 Crandall, Leighanne 314 6.18 263-2-12 Crandall, Leighanne 270 6.02 263-2-16 Schoelier, Henry 242 37.84 263-2-17 Scott, Douglas 314 7 263-2-18 Berlin, Darryl 210 6.33 263-2-19 Scott, Douglas 210 0 263-2-20 Baxter, John 210 7.06 263-2-21 Dudden, Christopher 242 14.75 263-2-22 Compositor, Lawrence 242 11 263-2-23 Earl, Carol 242 10.5 263-2-24 Palera, Richard 242 19.59 263-2-25 Masse, John 210 0 263-2-26 Bereck, Jay 242 18.1 263-2-27 JPMorgan 210 6.88 263-2-28 Cavataio, Rosanne 210 3.07 263-2-29 Lutsky, Nicholas 322 48 263-2-30 Noxon, Gary 314 0 263-2-31 Bolster, Nancy 270 0 263-2-32 Crans, Ann Jr. 242 18 263-2-33 Lukacs, Martin 322 13.5 263-2-34 Lukacs, Martin 242 13.5 263-2-35 Town of Coventry 314 0.02 271-1-7.1 Tracy, Eldon 322 41.54 271-1-7.2 Kurpiewski, Kenneth 312 168.39 271-1-7.3 Tracy, Brian 270 3 271-1-7.4 Tracy, Eldon 210 5.19 271-1-7.5 Vlasto, Jan 312 45.55 271-1-7.61 Tracy, Eldon 314 2.42 271-1-7.62 Tracy, David 270 2.13 272-1-1 Patch, Edward 210 1.3 272-1-3 Dickinson, Charles 241 237 272-1-4.1 Johnson, Buchanan 322 65 272-1-4.2 Petkash, Thomas 210 9 272-1-5.1 Dietzman, James 242 27.74 272-1-5.2 Dietzman, Jock 270 0 272-1-5.3 Dietzman, James 314 4 272-1-5.4 Barber, John Jr. 322 82.4 272-1-7 Osgood, Rita 313 1.24 272-1-8.1 O'Conner, Thomas 313 0 272-1-8.2 Entrup, Ronald 313 0 272-1-9 Osgood, James 112 86 272-1-11 Osgood, Rita 313 2 272-1-12 Osgood, Rita 270 49.5 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 289

272-1-14.1 Smith, Frederick 314 1.22 272-1-14.2 Ball, Lori 270 0 272-1-15 Osgood, James 241 10.1 272-1-16.1 Osgood, James 105 143 272-1-16.2 Osgood, James 270 2 272-1-17.1 Bando, Joseph 322 45.28 272-1-17.2 Bando, Joseph 314 2.36 272-1-17.3 Bando, Joseph 242 50 272-1-19.1 Hoyt, Kenneth 241 77.75 272-1-19.2 Hoyt, Kenneth 210 0.25 272-1-19.3 Hoyt, Kirk 210 2 272-1-20.1 Birdsall, William 241 120.35 272-1-20.2 Birdsall, Robert 314 1.05 272-1-20.3 Birdsall, Kenneth 241 64.19 272-1-20.4 Birdsall, Robert 210 5.65 272-1-20.5 Birdsall, Regina 210 1.45 272-1-22.1 Nichols, Sharon 322 47.42 272-1-22.2 Hausch, John 270 1.58 272-1-23.1 Wicks, Howard 242 16.69 272-1-24.1 Birdsall, Robert 321 30 272-1-24.21 Grant, James Sr. 210 5.76 272-1-24.22 Schulthesis, Anthony 210 3 272-1-24.31 Cower, Carolyn 242 24.02 272-1-24.32 Spahn, James 210 4.89 272-1-24.4 Birdsall, Charles 322 161.72 272-1-25.1 Birdsall, Robert 322 120.99 272-1-25.2 Hinman, Gwendolyn 314 2.01 272-1-25.3 Birdsall, Robert 322 32 272-1-26 Smith, David 260 4.21 272-1-27.1 Naab, Frank 241 133.07 272-1-27.8 Hinman, Richard 105 145 272-1-28 Hinman, Richard 105 79 272-1-29.1 Knapp, Michael 210 2.68 272-1-29.2 Hinman, Richard 112 157.15 272-1-29.3 Hinman, Richard 270 0 272-1-30 Anderson, Harold 112 187.17 272-1-31 Milks, Everett 321 16.52 273-1-1.1 Phelan, John 210 9.99 273-1-1.2 Phelan, Joseph 314 5 273-1-3 McGraw, Allan 910 26 273-1-4.1 Cucuzza, Giuseppe 242 66.72 273-1-4.2 Cutting, Hudson Jr. 210 3 273-1-5.21 Boudreau, Robert 242 17.55 273-1-5.222 Lada, Lia 271 8.97 273-1-5.3 Lada, Lia 270 19.8 273-1-5.4 Lada, Lia 270 50.92 273-1-6.1 Tanner, Michael 242 10.03 290 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

273-1-6.21 Taner, Cathy 270 0 273--6.22 Zavada, Theresa 210 3.01 273-1-7 Tanner, Michael 314 2 273-1-8 Tanner, Joseph 312 0 273-1-9 Gallagher, James 322 123.79 273-1-10 ALM & Fam, LLC 920 206 273-1-11 Traczyk, Czeslaw 322 33.4 273-1-12 Leidecker, Wayne 321 71.25 273-1-14.1 Phelps, David 210 1.3 273-1-14.2 Schneider, John Jr. 314 2.98 273-1-14.3 Phelps, David 242 40.17 273-1-15 Johnson, Fred 322 49.98 273-1-16.1 Simmons, William III 322 44.09 273-1-16.2 Barreto, John 242 18.76 273-1-16.3 Van Winkler, Douglas 271 4.3 273-1-16.4 Simmons, David 210 8.75 273-1-16.5 Brewer, Margaret 242 10.3 273-1-17 Simmons, Wm 210 6.5 273-1-17.1 Simmons, Wm 210 4.4 273-1-17.2 Barreto, John 314 2.1 273-1-20.1 Heiser, John 322 10.01 273-1-20.2 Heiser, John 322 11.01 273-1-20.3 Heiser, John 322 10.41 273-1-20.4 Heiser, John 322 17.22 273-1-22 Bolster, Rodney 210 2 273-1-23 Gise, Bruce 322 68.44 273-1-24 Todesco, Peter 322 50 273-1-25 Todesco, Peter 280 50 273-1-29 Costanza, Michael 314 5 273-1-30 Mercado, Sheila 210 1.84 273-1-34.1 Broeg, George 314 0 273-1-34.21 Brandofino, Michael 314 6.3 273-1-34.22 Brandofino, Michael 314 7.26 273-1-34.23 Brandofino, Michael 322 30.23 273-1-34.24 Costanza, Michael 322 25.21 273-1-34.25 Costanza, Michael 322 15.36 282-1-1.1 Three Angels Broadcasting 242 102.88 282-1-1.2 Barnhart, Donald 270 81.56 282-1-1.31 Armagno, Carmela 242 32 282-1-1.32 Stilson, Lance 210 0 282-1-1.33 Tietjen, Peter 210 0 282-1-1.42 Mcauley, Louis 270 1.54 282-1-1.43 Chmielewski, Paul 210 4 282-1-1.44 Severson, Alyce 270 9.96 282-1-1.5 Gagan, Michael 210 4.65 282-1-1.6 Chmielewski, Paul 314 0 282-1-2 Irwin, Violette 314 6.73 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 291

282-1-3 Anderson, Harold 120 84 282-1-4 Hinman, John 242 10 282-1-5.1 Anderson, Carlton 322 171.3 282-1-5.2 Anderson, Paul 210 2.12 282-1-6.1 Ramirez, Benigno 242 61.78 282-1-6.2 Mileti, Frank 312 101.7 282-1-7 Hinman, Gwendolyn 321 14 282-1-8.1 Birdsall, Robert 160 55.07 282-1-8.21 Rowe, Iris 314 2.7 282-1-8.22 Mcavoy, Bradford 210 1 282-1-8.23 Rowe, Iris 210 5 282-1-8.31 Emmons, Gerald 270 4.68 282-1-8.32 Emmons, Gerald 270 4.68 282-1-8.33 Emmons, Gerald 314 4.75 282-1-8.41 Baxter, Stephen 270 3.53 282-1-8.42 Kratz, Leo 271 3.53 282-1-8.43 Taylor, Michael 210 3.53 282-1-9 Rubino, John 242 82.09 282-1-10 Stone, Loran 321 12 282-1-11.1 Miner, William 242 24.38 282-1-11.3 Neri, Joseph 312 94.74 282-1-11.41 Sino, Marie 210 4.25 282-1-11.42 Savoia, Jeanette 270 1 282-1-11.6 Bell, Sally 210 4.84 282-1-11.7 James, Mark 312 26.83 282-1-12 Wiesenthal, Richard 210 5.31 282-1-13 Stone, Loran 242 116 282-1-15 Slayton, Robert 210 0.5 282-1-16 Mooney, Dennis 220 1.21 282-1-17 Craig, James 210 0.5 282-1-18 Baker, David 210 0.75 282-1-19.1 Hess, Budd 210 8.01 282-1-19.21 Just Jesus at the House 210 8.98 282-1-19.22 Sperruggia, Anthony 260 14.95 282-1-19.23 Bott, Elmer Jr. 312 5.47 282-1-19.24 Huston, Gary 210 3.82 282-1-19.25 Simons, Michelle 314 7.36 282-1-19.3 Bernard, Civolene 314 2.35 282-1-19.4 De Betta, Richard 314 10.41 282-1-19.5 De Betta, Richard 314 7.07 282-1-20 Smith, Charles 270 1 282-1-21 Rowe, Dennis 312 6.78 282-1-22.1 Cutting, Lawrence 242 82.64 282-1-22.21 Slayton, Robert 314 0 282-1-22.22 Riewerts, Christian 210 0 282-1-22.3 Williams, James 210 0 282-1-22.4 Wicks, Francis 210 0 292 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

282-1-22.51 Slayton, Robert 242 51.09 282-1-22.61 Ives, Russell 314 1.06 282-1-22.62 Ives, Ronald 270 0 282-1-22.63 Doyle, John 210 6.9 282-1-26.1 Cutting, Lawrence 322 99.84 282-1-26.2 Ives, Russell 210 2.3 282-1-26.3 Ives, Russell 314 2.42 282-1-27 Joyce, Stephen 314 0.25 282-1-28 Vanabs, James 210 1 282-1-29.1 Panus, Edward 322 60.44 282-1-29.21 Panus, Edward 242 68 282-1-29.22 Panus, Edward 314 7 282-1-29.3 Baudendistel, Thomas 210 1.78 282-1-29.4 Owens, Floyd 210 2.15 282-1-30 Hinman, Francis 242 10 282-1-31.1 Irwin, Rosetta 210 5.01 282-1-31.21 Noyes, James 270 5.38 282-1-31.22 Barnhart, Donald 314 0.25 282-1-31.31 Crosby, Danny 270 37.48 282-1-31.32 Young, William 270 1.59 283-1-3 Cummings, Carlton 210 1 283-1-4.1 Broeg, George 280 125.44 283-1-4.2 Way, Earl 210 1 283-1-5 Prindle, Norman 242 27 283-1-6.1 Makridis, George 322 62.1 283-1-6.2 Finelli, Joseph 322 10 283-1-6.3 Finelli, Joseph 242 84.26 283-1-6.4 Stephanides, Theodore 242 62.1 283-1-7.1 Hare, William 270 92.83 283-1-7.2 Case, Leo 322 55 283-1-7.31 Kappler, Robert 322 17.31 283-1-7.32 Kappler, Robert 210 1.91 283-1-7.33 Bottini, Robin 210 2.54 283-1-8 Molnar, Arpad 242 95 283-1-9 Haynes, Roger 105 80 251.12-1-14 Osborne, James 314 1

Afton

274-1-1.1 Bacarella, Rosario 210 43.82 274-1-1.2 Pietrucha, Ronald 322 28.5 274-1-1.3 Traczyk, Czeslaw 323 32 274-1-1.4 Traczyk, Czeslaw 321 13.92 274-1-1.5 Traczyk, Czeslaw 321 4.53 274-1-1.6 Seacat, Alan 240 34.42 274-1-1.71 Shultis, Lynn 270 3.86 274-1-1.72 Radicchi, Nancy 270 1.14 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 293

274-1-2 Snyder, Frank 910 28.59 274-1-3 Harris, Norman 270 0 274-1-4 McGraw, John 120 108 274-1-5.1 Palmatier, Bart 321 0 274-1-5.2 Wilson, Edward 210 2.46 274-1-6.1 Carlisi, Antoinette 320 1.18 274-1-6.2 Erickson, Clifford 210 0 274-1-6.3 Erickson, Clifford 320 0 274-1-8.1 Mulwane, Isobel 910 11.67 274-1-8.2 Mulwane, Alan 270 0 274-1-8.3 Mulwane, Alan 270 0 274-1-8.4 Mulwane, Isobel 210 7.62 274-1-9 Baciuska, Peter 210 4 274-1-10.1 Baciuska, Lynn 112 163.56 274-1-10.2 Wurtz, Ernie 210 1.1 274-1-10.4 Baciuska, Peter 314 0 274-1-10.5 Baciuska, Jamie 210 5.52 274-1-10.6 Baciuska, Lynn 210 5 274-1-11.1 Erickson, Clifford 910 33 274-1-11.2 Schweizer, Conrad 910 32.96 274-1-12 Haynes, George 240 17 274-1-13 Haynes, George 105 33 274-1-14 Mills, Martha 910 3.7 274-1-15 Johnson, Craig 220 3.45 274-1-16 Mills, Ronald 910 42.45 274-1-17.2 Moffitt, James 323 15.65 274-1-18.1 Youngs, Clarence 240 89.26 274-1-18.2 Youngs, Steven 210 2 274-1-19 Martino, Anthony 910 71.27 274-1-20 Mills, Ronald 910 23.78 274-1-21.1 Leizear, Randy 270 23.02 274-1-21.2 Hubbard, Theodore 240 45 274-1-21.3 Smith, Thomas 323 45.78 274-1-21.4 Eldridge, Gregg 270 1 274-1-22 Smith, Richard 910 30 274-1-23.1 Bernhard, Michael 240 69.21 274-1-23.2 Bernard, Michael 210 16.34 274-1-25.1 Cutting, Chester 240 50.44 274-1-25.3 Vroman, Fred 105 35 274-1-25.4 Vroman, Timothy 105 23.05 274-1-27.1 Sullivan, Edwin 322 28.47 274-1-27.2 Northup, Kevin 314 6.02 274-1-27.3 Reynolds, Jeffery 314 3.16 274-1-27.4 Groshans, Wayne 240 20.49 274-1-28 Ingrahal, George 314 0 274-1-30 Haynes, Stephen 112 161.43 274-1-31 Wojciechowski, Edmund 240 14 294 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

274-1-32 Parks, Gibb 120 189.89 274-1-33 Garland, David 210 1.36 274-1-35 Palmatier, Bret 320 7.2 274-1-36 Fritzch, Craig 270 0 274-1-37 Decker, Michael 210 1.1 274-1-38.1 Cordes, Richard 312 18.55 274-1-39 Cutting, Cheryl 210 1 274-1-40.1 Baciuska, Valent 105 41.77 274-1-40.2 Cutting, Cheryl 311 2.61 274-1-40.41 Robertson, Thomas 270 1.27 274-1-40.42 Ford, Ronnie 210 0 274-1-40.5 Robertson, Thomas 311 1.73 274-1-40.6 Ford, Ronnie 311 0 274-1-41 Sosa, Carmen 312 0 274-1-42.2 Mann, Georgia 210 2 274-1-43 Anthony, June 210 0 274-1-44.1 Tallmadge, William 210 6.31 274-1-44.2 Tallmadge, Robert 270 0 274-1-45.1 Decker, Jeremy 210 3.31 274-1-45.2 Todesco, Peter 270 62 274-1-45.33 Scribner, Phillip 120 52.15 274-1-46 Bush, Donald 210 7.47 274-1-49 Matzen, Richard 210 1.7 274-1-50 Wayman, Darla 210 1.36 274-1-51 Matzen, Richard 112 1.3 274-1-52.1 Freudenthal, Larry 210 0 274-1-52.2 Colvin, Gary 270 0 274-1-53 Curtin, Richard 210 1 274-1-54.1 Bolster, Clayton 322 4.3 274-1-54.2 Greenwood, Clifford 240 18.18 274-1-55 Johnson, Frederick 321 1.2 274-1-56 Johnson, Frederick 260 1.2 274-1-57 Johnson, Frederick 210 18.4 274-1-58.1 Johnson, Frederick 321 24.2 274-1-58.2 Johnson, Frederick 112 71.84 274-1-59.1 Honrath, Edward 120 138.49 274-1-60.1 Leidecker, Wayne 314 4.06 274-1-60.2 Leidecker, Wayne 240 17.69 274-1-62 Martino, Anthony 320 23 274-1-63 Olechna, Lawrence 210 0 282-1-1 Lockwood, Richard 910 75 282-1-2 Schambach, Marilyn 240 50 282-1-3 Debetta, Richard 910 25 282-1-4 Slayton, Robert 105 25 282-1-5 Stone, Loran 320 119 282-1-6 Lockwood, Richard 910 21.64 282-1-7.1 Glowacki, Frank 260 48.88 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 295

282-1-7.2 Smith, Valerie 910 87.5 282-1-7.3 Tripple, Brian 240 18.72 282-1-7.5 Tripple, Brian 312 4.87 282-1-12.1 Lockwood, Richard 105 129.95 282-1-12.2 Lockwood, Jonathan 210 2.64 282-1-13 Baciuska, Veto 320 25 282-1-14 Lockwood, Richard 910 10 283-1-1 Dygert, Linda 120 154.16 283-1-3 Todesco, Phillip 311 50 283-1-4 Todesco, Phillip 321 90 283-1-5.1 Panus, Edward 120 57.74 283-1-5.3 Todesco, Phillip 322 62.71 283-1-5.4 Solomon, John 240 21.39 283-1-6 Orlando, Rudolph 314 0 283-1-7 Orlando, Rudolph 270 30 283-1-8 Orlando, Rudolph 311 0 283-1-9 Orlando, Rudolph 314 0 283-1-10 Gardner, Gary 210 4.73 283-1-12 Kulina, Margaret 210 2 283-1-13 Joseph, Donna 312 0 283-1-14 Haynes, Roger 112 49 283-1-17 Partridge, Richard 314 0 283-1-18 Robertson, William 270 0 283-1-19.1 Pooler, Dana 120 107.69 283-1-19.2 Pooler, Dana 210 3.66 283-1-19.3 Robertson, William 314 2.75 283-1-20.1 Pooler, Dana 322 48.71 283-1-20.2 Hansen, Bernt 322 33.34 283-1-21.1 Haynes, Roger 120 66.21 283-1-21.2 Stevens, Douglas 210 1 283-1-22.9 Haynes, Roger 322 22.2 283-1-23 Ingrasciotta, Augustus 210 19.11 283-1-24.1 Indian Country, Inc. 322 43.18 283-1-24.2 Michiels, Richard 240 29.89 283-1-24.3 Hackett, Danny 210 23.88 283-1-25.1 Whitney, Ricky 240 10.99 283-1-25.21 Caldiero, Wendy 240 58.3 283-1-26 Cower, Priscilla 270 0 283-1-27 Loeb, Eric 220 12 283-1-28 Humphrey, Jayson 210 9 283-1-29 Follet, Neil 210 2 283-1-30 Dygert, Linda 210 0 284-1-2.1 Jones, Robert 240 47.49 284-1-8 Lashway, Richard 105 12.35 284-1-9 Prato, Robert 105 19.3 284-1-12.1 Briggs, Robert 112 232.29 284-1-12.2 Briggs, Michael 260 9.1 296 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

284-1-12.3 Briggs, William 210 3.42 284-1-14.1 Sherman, Ronald 210 2.4 284-1-14.2 Sherman, Ronald 270 0 284-1-15.1 Ferrari, Deborah 321 21.28 284-1-20 Ulmschneider, Thomas 210 12.48 284-1-21 Walsh, Robert 210 6.07 284-1-26.3 Rice, Gary 210 1 284-1-26.41 Bergskaug, Terri 240 15.73 284-1-26.44 Winans, Jacquelyn 210 0 284-1-28 Sabin, David Jr. 210 3 284-1-29.1 Felldin, Laurence 240 88.86 284-1-29.31 Hulsey, Kenneth 210 9.53 284-1-29.32 Oset, Walter 300 1.36 284-1-29.5 Wojciechowski, Edmund 105 9.7 284-1-29.6 Hanson, Gary 210 3.63 284-1-30 Cucullu, Gordon II 910 75.87 284-1-32.1 James, Barry 321 37.76 284-1-32.2 James, Barry 240 21.92 284-1-34.1 Cordes, Richard 323 3.17 284-1-34.2 Colley, Earl 210 94.7 284-1-34.4 Romano, Fred 323 5.21 284-1-38 Inzanti, Paul 321 38.11 284-1-42 Fountain, George 210 4.73 284-1-43 Seco Realty & Development 105 22.7 284-1-49.1 Connors, Priscilla 120 0 284-1-49.21 Warrens Farm 720 44.74 284-1-49.22 Miller, William 321 2.54 284-1-50.1 Failing, Michael 120 17.62 284-1-61 Reid, Michael 105 13.3 284-1-63 Haynes, Stephen 105 20 284-1-64 Haynes, Stephen 910 13 284-1-66.4 Woods, Bentley 105 34 284-1-66.5 Bartal, Richard 105 6.29 284-1-66.6 Bartal, Richard 105 5.12 284-1-66.71 Bartal, Richard 105 21.97 284-1-67 Longwell, Thomas 210 1.28 284-1-68 La Pera, Joseph 210 4.07 284-1-69 Thompson, Roy Jr. 210 1.42 284-1-70 Van Valkenburg, Rob 210 3.94 284-1-71 Lothridge, Stephen 210 0 284-1-74 Buzzell, Joseph 210 8.8 284-1-77.15 Bartal, Richard 314 9.04 284-1-77.17 Hansen, Bernt 910 36.07 284-1-77.18 Hansen, Bernt 240 44.04 284-1-77.191 Lockwood, Edna 210 4.01 284-1-77.192 Roughgarden, Keith 280 52.29 284-1-77.193 Butler, William 210 4.01 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 297

284-1-85.1 Lashway, Richard Jr. 314 15.13 284-1-88 Strong, Alton 270 1.7 284.16-1-13 Afton Lake Property 323 20.7 285-1-1.2 Olin, Clifford 240 34.87 285-1-1.3 Sanchez, Jose 120 1.13 285-1-2.12 Mohr, Valerie 270 10 285-1-2.21 Schuldt, Wm 271 45.96 285-1-2.22 Seco Realty & Development 314 9.64 285-1-4 Mohr, Stanley Jr. 240 29.7 285-1-6.1 Jeffers, Dennis 210 2.46 285-1-6.2 Jeffers, Thomas 311 19 285-1-6.3 Jeffers, Dennis 910 55 285-1-10 Hoblin, Edward 120 26 285-1-18.1 Wenner, James 120 55.78 285-1-18.2 Erbe, Judy 210 1 285-1-19 Sassano, Robert 210 0 285-1-28 Kober, Thomas 210 27.81 285-1-29 Smith, Gregory 210 5 285-1-30.2 Olsen, Richard 314 1.1 285-1-30.3 Olsen, Richard 314 17.81 285-1-30.4 Olsen, Barbara Ann 210 17.18 285-1-30.5 Herdeker, Raymond 321 11.9 285-1-31 Herdeker, Raymond 210 1.2 285-1-32.1 Rush, Lynne 210 1.32 285-1-32.2 Vail, Thomas 322 13.5 285-1-32.31 Vail, Thomas 105 6.05 285-1-32.5 Warrens Farm 323 29.73 285-1-33.1 Davis, Raymond 210 12 285-1-33.2 Davis, James 270 2 285-1-42.1 Clark Stone Products 720 47.62 285-1-42.2 Reynolds, Mary 416 2.34 285-2-3.1 A & G Associates 105 69.67 285-2-4 Winsor, Alan 105 47 285-2-11 Lane, Wayne 240 37.5 285-2-28 Cedrone, Donato 210 1.5 285-3-16.1 Gabaccia Trustee 210 57.82 285-3-16.21 Patton, Thomas 113 16.4 285-3-16.22 Patton, Thomas 270 0.73 285-3-16.23 Bell, Frederick 113 17.15 285-3-20.1 Kinter, Timothy 210 4 285-3-20.21 Gaydorus, Alan 240 194.79 285-3-20.22 Reigles, Daniel 910 276.89 285.06-1-1 Harris, Gerald 323 9.96 285.06-1-2 Harris, Gerald 311 0 285.06-1-3 Travis, David 210 0 285.06-1-4 Beebe, William 311 0 285.06-1-5 Beebe, William 270 0 298 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

285.06-1-7 Hammond, James 210 0 285.06-1-8 Brannen, Steven 210 0 285.06-1-9 Martino, James 270 0 285.06-1-10 Jernigan, Lee 270 0 285.06-1-11 Werner, Gina 270 0 285.06-1-12 Harris, Gerald 311 0 285.06-1-13 Harris, Gerald 311 0 285.06-1-14 Harris, Gerald 311 0 287-1-1.1 Ziemba, Thomas 210 4.24 287-1-1.21 Allen, Sharon 270 2.33 287-1-1.22 Buchta, Julie 433 0 287-1-1.3 Hussain, Khadim 314 2.81 287-1-1.4 Anton, Ton 321 29.8 287-1-2.1 Roach, Harold 270 6.71 287-1-2.2 Andres, Patrick 321 141 287-1-2.3 Locke, Paul 270 2.16 287-1-2.4 Andres, Patrick 311 1.75 287-1-5 Cutting, Lawrence 320 4.71 287-1-6.1 Liddle, Daniel 105 8.64 287-1-6.21 Vanabs, James 314 5.84 287-1-6.22 Huggins, Arlene 270 0 287-1-6.31 Huston, Gary 314 5.39 287-1-6.32 Bunker, Michelle 314 3.31 287-1-6.33 Sperruggia, Anthony 910 15.06 287-1-6.34 Bott, Elmer Jr. 910 34.55 287-1-6.35 Huston, Gary 314 10.02 287-1-6.5 Hess, Budd 314 6.05 287-1-6.6 Goulet, Michael 314 6 287-1-6.7 Della Calce, George 314 5.08 287-1-6.8 Della Calce, George 314 8.14 287-1-6.9 Viewig, Donald 314 10.31 287-1-16 Debetta, Richard 270 0 287-1-17.1 Lindsay, Harry 210 16.82 287-1-17.2 Piotrowski, Walter 240 10 287-1-17.3 Debetta, Richard 105 54 287-1-17.41 Debetta, Michael 270 13.28 287-1-17.42 Debetta, Patricia 270 13.35 287-1-17.5 Feenaghty, Thomas 210 5.01 287-1-21 Bullis, Foster Jr. 210 0 287-1-22.1 Palmetier, Robert 112 129.1 287-1-22.3 Bullis, Foster Jr. 270 0.92 287-1-22.4 Palmetier, George 210 0 287-1-25 Fouquet, Tony 240 57.99 287-1-26.1 Balles, Michael 240 7.54 287-1-26.3 Aylesworth, Douglas 311 10 287-1-27 Fowler, Frank 270 39.37 287-1-30 Fowler, Fred 112 190 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 299

287-1-31.1 Grosse, Gary Wayne 321 62.71 287-1-31.2 Pruitt, Roger 270 0 287-1-33 Smith, Denise 270 1 287-1-34.1 Morrison, Donna 270 27.23 287-1-41.1 Freer, Josephine 240 58.45 287-1-41.2 Stubler, Thomas 910 236.27 287-1-42 Stubler, Thomas 910 30.27 287-1-43 Burns, Mark 314 0 288-1-1.1 Bowers, Annette 270 21.28 288-1-1.21 Sickler, Cheryl 322 38.86 288-1-1.22 Sickler, Mark 210 1.14 288-1-2.1 Currie, Matthew 240 116.66 288-1-3.1 Reiling, Earl 120 181.72 288-1-3.2 Reiling, Blaine 270 2.01 288-1-11 Bogart, Ramona 910 27.84 288-1-12 Bogart, Ramona 240 60 288-1-13.1 Dygert, Linda 311 37.37 288-1-13.21 Dygert, Linda 310 14.8 288-1-13.22 Dygert, Linda 310 3.2 288-1-13.23 Dygert, Linda 210 7.36 288-1-13.3 Dygert, Linda 150 29 288-1-17.1 Dygert, Linda 910 50.93 288-1-18 Dygert, Linda 910 14 288-1-19 Dygert, Linda 910 181.96 288-1-20.1 Auci, Joseph 240 142.22 288-1-20.2 Rivera, Rafael 271 77.32 288-1-20.3 Rivera, Rafael 314 7.45 288-1-20.4 Grover, Dale 120 16.09 288-1-21.1 Sure Wood Forest Inc. 120 162.97 288-1-21.2 Gurnee, Roseanna 270 1.89 288-1-21.3 Mc Neil, Thomas 240 59.13 288-1-21.4 Mc Neil, Thomas 311 1.29 288-1-21.5 Grover, Dale 120 51.22 288-1-22 Mcmanus, William 240 66.96 288-1-23 Kusant, William Jr. 105 75.05 288-1-24.1 Kusant, William Jr. 112 143.73 288-1-24.2 Kusant, Nancy 270 1.27 288-1-25 Cutting Pilek, Beverly 210 0 288-1-28 Hinman, Robert 210 0 288-1-29 Sickler, Samuel 210 10.77 288-1-30.1 Simmons, William 220 2.6 288-1-30.2 Kusant, William Jr. 105 35.12 288-1-30.31 Pease, Elwin 270 2.53 288-1-30.32 Bowers, Annette 910 6.8 288-1-30.33 Jennings, Bret 271 2.87 288-1-30.34 Altemier, Roger 314 4.76 288-1-30.35 Altemier, Roger 311 6.06 300 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

288-1-30.36 Bolde, Floyd 311 5.79 288-1-30.37 Lauritsen, Robert 210 5.86 288-1-30.4 A & G Associates 112 69.15 288-1-33 Tanner, Robert 270 4.74 288-2-16 Harmon, Kenneth 910 6.3 288-2-17 Baciuska, Justin 910 5.85 288-2-18 Born, Charles 910 5.1 288-2-19 McCaulley, Melvin 910 5.1 288-2-22.3 Green, Scott 240 126.14 288-2-24.1 Indian Country, Inc. 314 13.53 288-2-24.2 Lockwood, Glenn 270 1.3 288-2-25 Lockwood, Glenn 910 10 288-2-27 Couch, Harry Jr. 314 10.8 288-2-28 Danylchuk, Grace 910 15.72 288-2-33 Wharton, Charles 210 35.02 288-2-34 Sickler, Michael 120 100 289-1-23 Devona, David 240 15 289-1-24.2 Royston, Joan 321 0 289-1-24.3 A & G Associates 105 29.54 289-2-1 Finn, John 320 1.6 289-2-2 Palmetier, George 210 0 289-2-3 Vail, Peter 320 0 289-2-5.1 Vail, Peter 240 19.9 289-2-5.2 Vail, Peter 321 42.9 289-2-6.2 Bark, Peter 210 1.03 289-2-7.1 7 VW Holdings LLC 312 6.57 289-2-7.2 Schuldt, William 105 20 289-2-7.3 7 VW Holdings LLC 210 1.21 289-2-7.4 Sangvic, Eric 311 1.04 289-2-8 Schuldt, William 105 14 289-2-9 Proffitt, Lydia 270 1.2 289-2-16 Tait, Douglas 910 59.61 289-2-18 Schultz, Alfred 910 13.22 289-2-19 Schultz, Alfred 910 11.9 289-2-20 Pierce, John 323 0 289-2-21 Secrest, Francis 113 51.53 289-2-22 Schultz, Alfred 120 44 289-2-23 Secrest, Margery 112 34.03 289-2-25 Secrest, Francis 112 2.89 289-2-26 Reiling, Earl 105 25.86 289-2-27 Humphrey, Robert 910 49.29 290-1-11.1 Oquaga Lake Venture 910 53.81 290-1-14 Ford, Michael 210 1.93 290-1-15 Ford, Michael 310 1.1 290-1-16 Morgan, Patricia 240 84.8 290-1-17 Brundege, Kathleen 210 1.33 290-1-18.1 Fitzgerald, Herbert 323 39.67 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 301

290-1-18.2 Fitzgerald, Herbert 210 5 290-1-19 Francke, Thomas 240 54.2 290-1-30.1 Logan, Donald 240 119.35 290-1-30.2 Richardson, Kirk 270 0 290-1-30.3 Logan, Donald 314 5 290-1-32 NYS Environmental 932 165 290-1-34 Slater, Harold 910 50 290-1-35.1 Starlight Forests LLC 910 87.79 290-1-35.2 Uhrinec, James Jr. 210 2.01 290-1-40 Martin, John 240 9.7 290-1-41 Kelly, Michael 320 2.5 290-1-42 Caffery, Donald 210 3.6 290-1-44 Mavraj, Bardh 210 3.18 290-1-45.1 Gohl, Chris 270 30.08 290-1-45.2 Biggs, Gary 314 37.97 290-1-47 Kelly, Michael 270 0 291-1-22 Dorak, William 270 18.47 292-1-1.1 Bunker, Eric 240 96.68 292-1-1.2 Davenport, Debra 270 2.93 292-1-1.3 Davenport, Dennis 270 4.39 292-1-2 Guley, Ruth 240 81.6 292-1-3.1 Huston, Marcella 210 0 292-1-3.21 Huston, Galvin 210 6.97 292-1-3.221 Sharp, Faye 112 94.42 292-1-3.222 Shokoff, John 240 94.89 292-1-4.1 Freer, Josephine 120 78.6 292-1-4.2 Matts, Jamie 210 1.07 292-1-4.3 Matts, Jamie 322 15.34 292-1-5 Freer, Josephine 311 2 292-1-6 Freer, Josephine 311 2 292-1-7 Demarmels, Thomas 120 66.35 292-1-8 Gersch, Donald 240 25.83 292-1-9.1 Gerliltz, Rhonda 270 21.5 292-1-9.2 Gersch, Donald 322 30.25 292-1-11.3 Degaramo, Gordon 240 145 292-1-26 Huston, Gary 120 25.25 292-1-29.1 Smith, Daniel 311 70.58 292-1-29.2 The Peters LLC 910 20.63 292-1-29.3 Demarmels, Thomas 311 3.75 292-1-29.4 Smith, Daniel 210 5 292-1-29.5 Smith, Daniel 314 11.35 292-1-32 Braman, George 910 30 292-1-33.1 Ellsworth, Randolph 240 21.96 292-1-33.2 Miller, Glenn 270 0 292-1-33.5 Noyes, Dale 210 0 292-1-34 Demarmels, Thomas 112 164.33 292-1-35.1 Delacruz, Enrique 322 36.37 302 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

292-1-35.2 Millard, Raymond 210 3.63 292-1-35.3 Karastargiou, Nikolao 240 20 292-1-35.5 Matteson, Dennis 210 5.14 292-1-36.1 Cower, Herman Jr. 321 21.5 292-1-36.2 Shaw, Jeanne 321 31.49 292-1-37 Mowers, Larry 210 0 292-1-38 Mack, Edward 240 35.36 292-1-39 Mowers, Larry 311 1.5 292-1-42.1 Beagell, Joseph 837 70.19 292-1-42.2 Beagell, Joseph 210 5.06 292-1-43 Rowe, Charles 300 1.1 293-1-1 Olin, William 112 113.85 293-1-2 Olin, William 120 47.17 293-1-4.1 Olin, William 120 64.13 293-1-4.2 Lowe, Ralph 113 14.26 293-1-4.3 Olin, William 120 52.33 293-1-14.1 Wilcox, Hyman 116 86.14 293-1-15 Knipscher, John 210 2.25 293-1-17 Lowe, Ralph 210 5 293-1-18 Cornell, Joseph Jr. 210 2 293-1-19 Olin, William 112 75.04 293-1-20.21 Csejtey, Edward 120 48.57 293-1-20.22 Csejtey, David 210 1.72 293-1-20.31 Cornell, Joseph Jr. 120 22.49 293-1-20.4 Cornell, Joseph Jr. 112 13.43 293-1-21.1 Sabanos, Arthur 240 24.47 293-1-21.2 Wakeman, Duane 140 31.29 293-1-21.3 Cuthbert, Edward 210 0 293-1-22 Hanson, Harold 210 0 293-1-23 Wakeman, Fred 311 0 293-1-24.1 Vanderheide, Martin 112 69.06 293-1-24.2 Vanderheide, Robert 210 2 293-1-25 Davey, Robert 117 104.28 293-1-28 Intindola, Lois 260 10.52 293-1-29 Mc Laughlin, Jeffrey 210 5.5 293-1-30 Sherman, William 270 0 293-1-31 Davey, Robert 314 6.5 293-1-32.1 Beames, Richard 837 4.63 293-1-32.2 Beames, Thomas 270 1 293-1-32.3 Lowe, Daniel 270 1 293-1-32.4 Beames, Rachelle 311 1.75 293-1-33 Sherman, William 210 0 293-1-34 East, Timothy 210 3.3 293-1-35 Decker, Madeline 312 0 293-1-36 Weeden, Shawn 910 26.83 293-1-37 Fairfield, Frank 210 2 293-1-38 Curtis, David 210 0 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 303

293-1-40 Grover, Dale 105 42.97 293-1-41 Legacy Reserve LLC 210 1.06 294-1-1.1 Cross, Roland 112 170.66 294-1-1.2 Cross, Dawn 314 19.6 294-1-3 Haynes, Barbara 210 3.57 294-1-4.1 Schuldt, William 120 82.2 294-1-7.1 Decker, Bernett 120 48.73 294-1-7.12 Robinson, Susan 210 2.97 294-1-7.131 Decker, Charles 210 1.33 294-1-7.132 Robinson, Susan 210 0 294-1-9 Mills, Harlan 210 0 294-1-10 Muller, Roger 210 1.26 294-1-13.1 Grover, Dale 112 365.3 294-1-13.2 Mills, Harlan 314 0 294-1-13.3 Rutler, Gregory 210 0 294-1-14 Fetterman, Linda 210 2.17 294-1-15 Grover, Dale 105 19.16 294-1-18.1 Pierce, John 120 89.28 294-1-18.3 Pierce, John 120 56.4 294-1-26.3 Brotzman, Randy 210 3.86 294-1-27.1 Gilbert, Jeremy 270 1.19 294-1-27.2 Wilber, Carol 270 1.45 294-1-28.2 Tanner, Lisa 270 3.42 294-1-28.4 Cutting, Ernest Jr. 105 1.2 294-1-29 Giambalvo, Nat 210 3.16 294-1-30 Cutting, Ernest Jr. 210 0 294-1-31.1 Humphrey, Floyd 270 0 294-1-31.2 Davis, Robert 270 0 295-1-2 Novak, Edward 240 162.23 295-1-3 Humphrey, Melissa 210 0 295-1-4 Humphrey, John 312 0 295-1-5.1 Pennella, Rocco 322 40.36 295-1-5.2 Pennella, Pietro 210 33.36 295-1-5.3 Santana, Tony 322 32.36 295-1-5.4 Curto, Pietro 322 40.83 295-1-5.5 Curto, Pietro 210 18 295-1-6.1 Gaydorus, Charles 322 36.72 295-1-6.23 Hunt, Joseph 321 41.67 295-1-6.24 Gaynor, Joseph 240 60.25 295-1-6.25 Humphrey, John 240 14 295-1-6.26 Woodruff, Emerson 210 1.6 295-1-6.3 Rizzo, Michael 240 127 295-1-6.4 Fettinger, Stephen 210 4 295-1-6.5 Titus, Eugene 322 36 295-1-7.1 Gohl, Theodore 120 78.19 295-1-7.2 Fisher, Brian 270 4.64 295-1-7.3 Bales, Gregory 210 3.57 304 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

295-1-7.4 Gohl, Chris 311 9.6 295-1-8.1 Rizzo, Joseph 240 28.25 295-1-8.21 Yaeger, Theodore 270 14.91 295-1-8.23 Palmer, Alan 311 2.6 295-1-8.31 Gryziec, Thomas 120 7.44 295-1-8.32 Ranieri, Frank 270 5.5 295-1-8.33 Palmer, Alan 270 8.25 295-1-17 Quick, Wayne 120 169

______

RESOLUTION # 316-07 DIVISION AND DISTRIBUTION OF MORTGAGE TAX – APRIL 1, 2007 THROUGH SEPTEMBER 30, 2007

Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That the following report on mortgage tax be and hereby is received, filed, accepted, approved and printed and that the Clerk of this Board furnish a certified copy of the same to the County Treasurer of Chenango County, that the Board issue its warrants for payment of several items set forth in the following report and table and, as required by Section 261 of the Tax Law and the statutes of the State in such cases made and provided, and that the County Treasurer be and hereby is authorized and directed to issue checks payable to the proper Village, Town or City entitled thereto: Town/ Amount Amount Village or City Town or City Village Afton $ 15,746.25 $ 2,999.75 Bainbridge $ 17,557.10 $ 5,798.90 Columbus $ 8,323.50 Coventry $ 17,350.11 German $ 3,504.25 Greene $ 39,496.94 $ 8,362.13 Guilford $ 21,336.00 Lincklaen $ 1,432.50 McDonough $ 3,539.78 New Berlin $ 16,295.32 $ 3,425.18 North Norwich $ 15,201.84 City of Norwich $ 42,388.50 Town of Norwich $ 38,609.66 Otselic $ 1,784.00 Oxford $ 27,617.05 $ 7,131.88 Pharsalia $ 4,091.72 Pitcher $ 3,619.75 Plymouth $ 14,136.00 Preston $ 9,063.00 Sherburne $ 19,404.38 $ 9,103.03 Earlville $ 1,682.10 Smithville $ 7,893.00 Smyrna $ 7,112.04 $ 647.45

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 305

Total: $ 335,502.69 $ 39,150.42 Grand Total: $ 374,653.11

Seconded by Mr. Law and duly adopted. ______

RESOLUTION # 317-07 LEVY OF SPECIAL DISTRICT TAX IN TOWNS FOR THE YEAR 2008 Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That there be and hereby is assessed and levied upon and collected from the taxable real property liable therefore, within the respective fire, fire protection, fire alarm and improvements districts in the following towns, as indicated below, the following amounts for the purposes of such districts as specified in the respective budgets, and be it further RESOLVED, That such taxes and assessments when collected shall be paid to the Supervisors of the several towns in the amounts shown by this resolution for distribution by them in the manner provided by law, as follows:

Amount to Budget Rate On Be Assessed Town Special District Raised Value Roll

Afton FD001 Afton Fire 102,344.00 96,045,611 1.066

LD001 Nineveh Light 3,000.00 3,277,609 0.916

Bainbridge FD002 Bainbridge Fire 143,350.00 95,648,461 1.499 LD002 Bennettsville Light 720.00 658,300 1.094 RI001 Road (UNITS) Improvement 7,806.00 9 867.340

Columbus FD032 1E Fire 12,500.00 3,043,260 4.108

FD033 2S Fire 10,369.00 6,674,960 1.554

FD034 3N Fire 35,000.00 16,447,912 2.128 LD003 S. Edmeston Light 350.00 725,394 0.483

Coventry FD004 Coventry Fire 104,000.00 63,673,365 1.634

German FD007 German Fire 25,136.00 16,482,213 1.526

Greene FD009 Greene Fire #1 200,856.00 96,265,435 2.087

FD010 Greene Fire #2 2.481 306 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

10,415.00 4,198,347

FD011 Brisben Fire 16,427.00 9,320,951 1.763 LD004 Chen. Forks Light 808.00 1,123,901 0.719

UNITS Sewer District - 39 0.000

WD001 Water Dist #1 - 2,272,451 0.000

WD007 Water Dist #2 - 2,304,140 0.000

WD008 Water Dist #3 - 1,015,660 0.000

Guilford FD012 Mt. Upton Fire 88,746.24 35,627,626 2.491

FD013 Guilford Fire 14,817.60 5,468,043 2.710 FD014 Guilford Rural Fire 108,621.40 39,571,997 2.745 FD015 Norwich Rural Fire 4,484.00 2,054,486 2.183

LD005 Mt. Upton Light 4,200.00 6,614,027 0.636

LD006 Guilford Light 4,200.00 5,460,194 0.770

LD007 Rockdale Light 2,100.00 1,339,929 1.568 WD002 Mt. Upton Water 16,100.00 5,251,498 3.066

WD005 Guilford Water 18,229.75 4,802,371 3.796

Lincklaen FD016 S. Otselic Fire 9,835.00 8,905,495 1.105

FD017 Cuyler Fire 12,000.00 11,278,449 1.064

McDonough FD005 McDonough Fire 75,685.00 53,134,121 1.425

New Berlin FD003 N. Berlin Fire 35,000.00 29,988,247 1.168

FD018 S. N. Berlin Fire 53,951.00 54,945,970 0.982 LD008 S. N. Berlin Light 3,930.00 8,024,007 0.490 LD009 Holmesville Light 1,960.00 1,778,000 1.103

North Norwich FD015 Norwich Rural Fire 100,345.00 28,642,338 3.504

FD020 N. Norwich Fire 2.560 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 307

47,842.78 18,688,585

FD031 Fire Contract 8,737.36 3,324,607 2.629

LD010 N. Norwich Light 7,200.00 4,969,800 1.449

LD015 Park Estate Light 1,750.00 3,163,000 0.554

LD016 Campbell Light 900.00 1,227,000 0.734 LD017 Aurora Bluffs Light 400.00 3,348,400 0.120

Norwich FD015 Norwich Rural Fire 474,428.00 96,137,857 4.940

FD018 S. N. Berlin Fire 7,140.60 3,892,792 1.835 LD011 Woods Crnrs Light 11,000.00 13,622,026 0.808

LD012 Suncrest Light 400.00 286,499 1.397

LD013 Rt. 12 Light 2,300.00 3,297,891 0.698 LD014 Randall Ave Light 1,300.00 1,472,600 0.883

WD003 Hawley Water 440.00 2,351,816 0.188 WD006 Norwich Water #2 - 1,932,047 0.000 SW003 RT 12 South Sewer 69,000.00 14,758,566 4.676 SW004 North Water/ Sewer 46,500.00 2,794,278 16.642

Otselic FD016 S. Otselic Fire 72,585.00 22,557,761 3.218

WD004 S. Otselic Water 10,020.00 2,875,951 3.485

Oxford FD011 Brisben Fire 6,206.00 4,386,888 1.417 FD014 Guilford Rural Fire 3,500.00 3,247,835 1.078

FD023 Oxford Fire 124,095.00 65,131,247 1.906 WD001 Oxford Water Dist. 1 5,000.00 1,171,900 4.267

Pharsalia FD016 S. Otselic Fire 3,680.00 2,540,938 1.449

FD029 Pharsalia Fire 70,834.00 26,084,299 2.716

FD037 Cincinnatus Fire 4,717.00 2,422,092 1.948

308 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Pitcher FD007 Cincinnatus Fire 29,183.00 13,834,488 2.110

FD016 S. Otselic Fire 9,905.00 4,187,923 2.366

Plymouth FD024 Plymouth Fire 144,347.80 46,803,735 2.712

Combined Contract FD035 N.Nor Cont. Fire Combined 220,700 2.712 FD036 Preston Cont. Rates Fire Combined 6,214,830 2.712

Preston FD023 Oxford Fire 18,053.00 6,776,973 2.664

FD025 Preston Fire 39,940.31 14,674,569 2.722

Sherburne FD021 Sherburne Fire 59,679.00 69,479,913 0.859

FD026 Earlville Fire 6,899.00 5,782,832 1.194

Smithville FD006 Smith Flats Fire 73,285.00 31,872,182 2.300

FD011 Brisben Fire 717.00 584,500 1.227

FD023 Oxford Fire 14,207.00 8,837,581 1.608

FD027 Sm/Greene Fire 10,000.00 10,180,280 0.983

Smyrna FD028 Smyrna Fire 39,673.00 36,393,722 1.091

Seconded by Mr. Chase and duly adopted. ______

RESOLUTION # 318-07 PAYMENT OF SUPERVISORS BILLS AND CLAIMS FOR 2007 Mr. Wilcox offered the following, and moved its adoption: WHEREAS, the Finance Committee Chairman has filed a report of the Supervisors claims for 2007, NOW, THEREFORE, be it RESOLVED, That the Supervisors claims, as presented, be received, filed, adopted and printed, and be it further RESOLVED, That the claims be audited and the amount in the column entitled “Year End Bills” be allowed and hereby is authorized to be paid BILLS AND CLAIMS COMMITTEE REPORT DECEMBER 10, 2007 The above named Committee met on December 6, 2007 and examined all Supervisors claims for the year 2007, as follows:

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 309

Prior Approved Year-End Total Name Bills Bills 2007 Robert D. Briggs $ 0.00 $ 977.76 $ 977.76 Rick E. Chase 0.00 $ 779.01 $ 779.01 George G. Coates 0.00 $ 0.00 $ 0.00 Janice A. O’Shea 0.00 $ 794.43 $ 794.43 Richard Schlag 0.00 $ 873.18 $ 873.18 Jack T. Cook 0.00 $ 859.44 $ 859.44 Alton B. Doyle 0.00 $ 758.24 $ 758.24 Wayne C. Outwater 0.00 $1,732.96 $1,732.96 Homer Smith 0.00 $ 508.05 $ 508.05 Ross P. Iannello 0.00 $ 600.40 $ 600.40 Richard B. Decker 0.00 $ 0.00 $ 0.00 David C. Law 0.00 $ 0.00 $ 0.00 James J. McNeil 0.00 $ 0.00 $ 0.00 Linda E. Natoli 0.00 $ 0.00 $ 0.00 David Messineo 0.00 $ 617.10 $ 617.10 Lawrence N. Wilcox 0.00 $ 468.60 $ 468.60 Dennis Brown 0.00 $ 0.00 $ 0.00 Jeffrey B. Blanchard 0.00 $ 905.84 $ 905.84 Jerry L. Kreiner 0.00 $ 0.00 $ 0.00 Peter C. Flanagan 0.00 $ 0.00 $ 0.00 Harry W. Conley 0.00 $ 582.82 $ 582.82 Allan Johnson 0.00 $ 643.53 $ 643.53 James B. Bays 0.00 $ 522.60 $ 522.60

Total: $ 0.00 $11,623.96 $11,623.96

Seconded by Mr. Briggs and duly adopted. ______

RESOLUTION # 319-07 AUTHORIZING THE CREATION OF CAPITAL REVENUE ACCOUNT FOR AIR CONDITIONING SYSTEM PROJECT – INFORMATION TECHNOLOGY

Mr. Wilcox offered the following, and moved its adoption: WHEREAS, by Resolution #263-07P, the Chenango County Board of Supervisors authorized the creation of Capital Project Account #H1355.43 – IT HVAC, for the replacement of the air conditioning system in the Information Technology Department, and WHEREAS, in order to appropriate funding for said project, it is necessary to create a corresponding Capital Revenue Account, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to create Capital Revenue Account #H1285 – Local Revenue – IT HVAC, and be it further RESOLVED, That the Chenango County Treasurer is further authorized to appropriate any funds received to Capital Revenue Account #H1285, to Capital Project Account #H1355.43 – IT HVAC.

Seconded by Mr. Conley 310 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 320-07 AUTHORIZING PAYMENT OF PREAUDIT OF DECEMBER 2007 BILLS FROM 2007 APPROPRIATIONS

Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That the County Auditor be and hereby is authorized and directed to pay bills and claims against Chenango County through December 31, 2007 from 2007 appropriations and to include the same in the January 2008 audit.

Seconded by Mr. Outwater and duly adopted. ______

RESOLUTION # 321-07 RELEVY OF RETURNED SCHOOL TAX

Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That the following amounts are to be relevied upon the town and school districts for unpaid 2007-2008 school taxes, to wit:

RELEVIED

PROPERTY SCHOOL TOTAL IN TOWN OF: DISTRICT INC. FEE AFTON Afton $ 291,395.28 Bainbridge $ 18,905.58 Harpursville $ 25,295.59

TOTALS $ 335,596.45 BAINBRIDGE Afton $ 6,620.27 Bainbridge $ 245,555.54

TOTALS $ 252,175.81 COLUMBUS Brookfield $ - Sher-Earlville $ 21,778.26 Unadilla $ 69,332.06

TOTALS $ 91,110.32 COVENTRY Afton $ 126,683.33 Bainbridge $ 8,134.62 Greene $ 26,241.23 Harpursville $ 32,425.45 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 311

Oxford $ 2,503.05

TOTALS $ 195,987.68 GERMAN Cincinnatus $ 35,969.71 Greene $ 2,069.54

TOTALS $ 38,039.25 GREENE Chenango Forks $ 14,186.84 Greene $ 391,309.89 Harpursville $ 2,072.89 Whitney Point $ -

TOTALS $ 407,569.62 GUILFORD Bainbridge $ 208,092.76 Gilbtsvle-Mt.Upton $ 78,940.95 Sidney $ 22,701.41

TOTALS $ 309,735.12 LINCKLAEN Cincinnatus $ - DeRuyter $ 14,329.28 Otselic $ 18,162.66

TOTALS $ 32,491.94 MCDONOUGH Greene $ 7,484.29 Oxford $ 105,453.47 Cincinnatus $ - TOTALS $ 112,937.76 NEW BERLIN Sher-Earlville $ 459.90 Unadilla $ 182,155.94

TOTALS $ 182,615.84 NO NORWICH Sher-Earlville $ 58,893.33 Unadilla $ 3,611.66

TOTALS $ 62,504.99 NORWICH Bainbridge $ 833.37 Oxford $ 11,411.11 Unadilla $ 30,464.13

TOTALS $ 42,708.61 OTSELIC DeRuyter $ 1,227.47 Otselic $ 101,165.40 Sher-Earlville $ 1,012.48 312 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

TOTALS $ 103,405.35 OXFORD Bainbridge $ 41,285.50 Greene $ 1,821.20 Oxford $ 225,254.89

TOTALS $ 268,361.59 PHARSALIA Cincinnatus $ 13,653.84 Otselic $ 32,014.81 Oxford $ -

TOTALS $ 45,668.65 PITCHER Cincinnatus $ 58,751.40 Otselic $ 18,283.29

TOTALS $ 77,034.69 PLYMOUTH Otselic $ 4,533.66 Sher-Earlville $ 8,616.58

TOTALS $ 13,150.24 PRESTON Oxford $ 57,481.72

TOTALS $ 57,481.72 SHERBURNE Sher-Earlville $ 266,507.17 Unadilla Valley $ - TOTALS $ 266,507.17 SMITHVILLE Greene $ 99,048.65 Oxford $ 18,528.64 Whitney Point $ 2,210.12

TOTALS $ 119,787.41 SMYRNA Otselic $ 8,398.68 Sher-Earlville $ 86,084.00

TOTALS $ 94,482.68

GRAND TOTALS $ 3,109,352.89

Seconded by Mr. Brown and duly adopted. ______

RESOLUTION # 322-07 TOWN BUDGETS FOR 2008 TOWN GENERAL LEVY PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 313

Mr. Wilcox offered the following, and moved its adoption: WHEREAS, there has been presented to this Board of Supervisors of Chenango County a duly certified copy of the annual budget for each Town in the County for the fiscal year beginning January 1, 2008, NOW, THEREFORE, be it RESOLVED, That the amount, less revenues to be raised by tax for all purposes, as specified in the annual Town Budgets, be levied upon and collected for all taxable property in the Towns enumerated, except as otherwise provided by law, and be it further RESOLVED, That such taxes and assessments, when collected, shall be paid to the Supervisors of each Town as shown by this resolution for distribution by them in the manner provided by law, as follows: Est General General General Rev/ Unexpended Est Fund Fund Fund Bal Revenues Balance To

Town Health Town Townwide Outside Budget Townwide Outside Be Raised

Afton 250,036.00 32,450.00 118,550.00 163,936.00

Bainbridge 437,695.00 19,366.00 - 163,700.00 3,700.00 289,661.00

Columbus 221,920.00 - - 198,450.00 23,470.00

Coventry 191,200.00 - - 153,200.00 - 38,000.00

German 107,232.00 - 1,550.00 64,833.00 43,949.00

Greene 638,662.00 83,079.00 17,970.00 322,200.00 417,511.00

Guilford 523,975.00 - 1,900.00 389,450.00 - 136,425.00

Lincklaen 157,250.00 - 4,620.00 58,400.00 - 103,470.00

McDonough 178,878.50 - 352.00 139,375.00 39,855.50

New Berlin 454,029.00 19,359.00 659.00 140,900.00 14,600.00 318,547.00

North Norwich 226,450.00 - 300.00 178,750.00 48,000.00

Norwich 290,135.36 - 159.44 290,294.80 - -

Otselic 147,877.00 - 450.00 95,800.00 52,527.00

Oxford 237,239.00 81,291.00 - 127,400.00 81,291.00 109,839.00

Pharsalia 106,750.00 - 650.00 107,400.00 -

Pitcher 145,495.00 - 100.00 115,595.00 - 30,000.00

Plymouth 188,080.00 - 600.00 133,300.00 55,380.00

Preston 122,884.00 - 550.00 79,150.00 44,284.00

Sherburne 420,990.00 68,013.00 38,520.00 129,650.00 64,900.00 332,973.00 314 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Smithville 178,741.00 - 3,000.00 128,400.00 - 53,341.00

Smyrna 174,126.00 2,870.00 3,400.00 45,850.00 2,870.00 131,676.00

-

Totals 5,466,944.86 306,428.00 74,780.44 3,247,947.80 167,361.00 2,432,844.50

Seconded by Mr. Kreiner and duly adopted.

Prior to adoption of Resolution #322-07 Mr. Brown said the amount listed for Pharsalia was wrong. The General Fund Townwide amount should be $106,750.00 not $174,050.00 making the fourth column $107,400 not $174,700. Mr. Brown moved, seconded by Mr. Wilcox, to amend Resolution #322-07 to reflect the correct amounts for Pharsalia. Carried. ______

RESOLUTION # 323-07 TOWN HIGHWAY TAX LEVY FOR 2008

Mr. Wilcox offered the following, and moved its adoption: WHEREAS, there has been presented to this Board of Supervisors of Chenango County a duly certified copy of the Annual Budget for each Town in the County for fiscal year beginning January 1, 2008, and WHEREAS, the Town Highway Superintendents of the Towns of Chenango County have estimated the amount of money to be raised by tax for the improvement of highways and bridges and miscellaneous purposes as provided by Section 141 of the Highway Law, and WHEREAS, the Town Boards have approved or changed such estimates as provided by Sections 106,109 and 115 of Town Law, NOW, THEREFORE, be it RESOLVED, That the sum set opposite each Town in the column titled “Balance to be Raised” shall be assessed and levied upon the taxable property of each Town, exclusive of property within the limits of incorporated Villages of each Town which maintains its streets and highways as a separate road district, and be it further RESOLVED, That such taxes and assessments when collected shall be paid to the Supervisor of each Town for distribution in the manner provided by law, as follows:

Highway Highway Est Est Fund Fund Revenues Revenues Balance To

Town Town Townwide Outside Townwide Outside Be Raised

Afton 252,800.00 356,500.00 63,000.00 295,000.00 251,300.00

Bainbridge 112,900.00 383,226.00 16,500.00 252,500.00 227,126.00

Columbus 427,900.00 - 186,750.00 - 241,150.00

Coventry 396,300.00 - 79,300.00 - 317,000.00

German 187,682.00 - 90,700.00 96,982.00

Greene 441,629.00 705,173.00 64,000.00 630,000.00 452,802.00

Guilford 1,022,200.00 - 446,100.00 576,100.00 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 315

Lincklaen 296,900.00 - 92,600.00 - 204,300.00

McDonough 434,996.00 - 207,500.00 - 227,496.00

New Berlin 33,300.00 575,337.00 16,500.00 292,500.00 299,637.00

North Norwich 303,000.00 - 181,000.00 - 122,000.00

Norwich 423,098.66 - 329,000.00 - 94,098.66

Otselic 262,600.00 - 93,000.00 - 169,600.00

Oxford 351,437.00 398,160.00 82,300.00 321,000.00 346,297.00

Pharsalia 174,700.00 - 149,575.00 25,125.00

Pitcher 226,800.00 - 85,800.00 - 141,000.00

Plymouth 781,275.00 - 238,700.00 542,575.00

Preston 313,300.00 - 104,500.00 - 208,800.00

Sherburne 429,198.00 473,817.00 54,000.00 307,000.00 542,015.00

Smithville 396,108.00 - 174,000.00 - 222,108.00

Smyrna 211,100.00 197,150.00 40,700.00 197,150.00 170,400.00

Totals 7,479,223.66 3,089,363.00 2,795,525.00 2,295,150.00 5,477,911.66

Seconded by Mr. Law and duly adopted. ______

RESOLUTION # 324-07 RELEVY OF 2007 UNPAID VILLAGE TAXES – REAL PROPERTY TAX SERVICES DEPARTMENT

Mr. Wilcox offered the following, and moved its adoption: RESOLVED, That in accordance with Real Property Tax Law Section 1442, the Real Property Tax Services Department is directed to Relevy Unpaid Village Taxes with the 2008 Land Taxes, and be it further RESOLVED, That several unpaid Village Taxes are to be relevied, and control accounts will be charged, and total amounts are to be included in Warrants as listed below:

Village portion of CNTY7% the Balance for RELEVY GRAND TOTAL VILLAGE Relevy PENALTY FOR RELEVY 316 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

AFTON $ 30,891.85 $ 2,162.41 $ 33,054.26

BAINBRIDGE $ 33,519.07 $ 2,346.31 $ 35,865.38 GREENE $ 32,456.87 $ 2,272.02 $ 34,728.89 NEW BERLIN $ 38,318.41 $ 2,682.30 $ 41,000.71 OXFORD $ 42,798.87 $ 2,995.92 $ 45,794.79 EARLVILLE $ 5,460.26 $ 382.22 $ 5,842.48 SHERBURNE $ 18,343.26 $ 1,284.00 $ 19,627.26 SMYRNA $ 7,960.23 $ 557.20 $ 8,517.43

TOTALS $ 209,748.82 $ 14,682.38 $ 224,431.20

Seconded by Mr. Cook and duly adopted. ______

RESOLUTION # 325-07 AUTHORIZING APPROPRIATION OF FUNDS FOR OVERTIME EXPENSES – PUBLIC SAFETY BUILDING CORRECTIONS

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A1517 – Prisoner Charges, by $20,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $20,000.00, be made from Revenue Account #A1517, to Appropriation Account #A3170.190 – Overtime.

Seconded by Mr. Wilcox Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. Prior to adoption of Resolution #325-07, Mr. Flanagan asked what was the cause of the overtime as he thought they were fully staffed. Mr. Doyle said they are fully staffed but they have some Correction Officers that are going to school. ______

RESOLUTION # 326-07P AUTHORIZING THE TRANSFER OF FUNDS FOR PURCHASE OF VACCINE REFRIGERATOR – DEPARTMENT OF PUBLIC HEALTH

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $6,000.00, from Appropriation Account #A4010.56 – Physical Therapist Contractual, to Appropriation Account #A4010.213 – Equipment – Prevent Team, in order to provide the funds necessary for the purchase of a refrigerator to store vaccine, and be it further RESOLVED, That the department is given permission to encumber said funds into the 2008 budget year.

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 317

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 327-07P AUTHORIZING APPROPRIATION OF FUNDS FOR BUS OPERATIONS – MASS TRANSPORTATION SERVICES

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3597 – State Aid/First Transit by $108,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $108,000.00, be made from Revenue Account #A3597, to Appropriation Account #A5630.49 – Bus Operations/First Transit.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 328-07P AUTHORIZING TRANSFERS OF FUNDS FOR PURCHASE OF LIFELINE UNITS – AREA AGENCY ON AGING

The Finance Committee offered the following, and moved its adoption: RESOLVED, That a transfer of funds, in the amount of $32,410.00, be made to Appropriation Account #A7610.21 - Equipment from the following Appropriation Accounts, in the amounts set opposite to each, in order to provide the funds necessary for the purchase of Lifeline Units:

Appropriation Account # Title Amount A7610.41 Day to Day Travel $ 2,000.00 A7610.41A Conferences/Training $ 2,835.00 A7610.43 Rent $16,000.00 A7610.44 Other Expense $ 1,775.00 A7610.54 Equipment Maintenance $ 1,800.00 A7611.47 Food $ 5,000.00 A7611.50 Dietician $ 3,000.00 Total: $32,410.00

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. 318 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______

RESOLUTION # 329-07P AUTHORIZING SUPPLEMENTAL APPROPRIATION OF FUNDS FOR COMMUNITY COLLEGE EXPENSES

The Finance Committee offered the following, and moved its adoption: RESOLVED, That an appropriation of funds, in the amount of $278,000.00, be made from Revenue Account #A1287 – Tobacco Settlement (Shared Revenues) to Appropriation Account #A2490.44 – Other Expense (Community College), and be it further RESOLVED, That a supplemental appropriation of funds, in the amount of $30,000.00, be made from Appropriation Account #A1990.46 – Contingent Account to Appropriation Account #A2490.44 – Other Expense (Community College).

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 330-07P AUTHORIZING AN AGREEMENT WITH CIASCHI- DIETERSHAGEN- LITTLEMICKELSON, LLP FOR SINGLE AUDIT AND GASB STATEMENT 34 RELATED SERVICES

The Finance Committee offered the following, and moved its adoption: WHEREAS, the Single Audit Act of 1984 requires an annual audit of County financial statements and major and non- major Federal-assistance programs, and WHEREAS, in addition to the Single Audit requirement, the County of Chenango will need to comply with the Governmental Accounting Standards Board (GASB) 34 Statement requirements, NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board, on behalf of the County of Chenango, be and hereby is authorized to sign an Agreement with Ciaschi-Dietershagen-Little-Michelson, LLP of Ithaca, New York for auditing services for the fiscal year ending December 31, 2007 and GASB Statement 34 related services, at a total cost not to exceed $42,000.00, and be it further RESOLVED, That payment for said services shall be made from Appropriation Account #A1325.45 – Contractual Service.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 331-07P AUTHORIZING APPROPRIATION OF FUNDS FOR ASSIGNED COUNSEL EXPENSES – PUBLIC DEFENDER’S OFFICE

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A1266 – Repayments Public Defender by $100.00, PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 319

RESOLVED, That an appropriation of funds, in the amount of $100.00, be made from Revenue Account #A1266, to Appropriation Account #A1170.47 – Assigned Counsel Conflict.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 332-07P AUTHORIZING THE EXPENDITURE OF FUNDS FROM CAPITAL PROJECT ACCOUNT #H3411.40 FOR VEHICLE REPAIRS – DEPARTMENT OF PUBLIC HEALTH – FIRE CODE ENFORCEMENT

The Finance Committee offered the following, and moved its adoption: RESOLVED, That the Fire Code Enforcement Division of the Department of Public Health be and hereby is authorized to expend and amount not to exceed $3,000.00 from Capital Project Account #H3411.40 – Vehicle Replacement/Fire Code Enforcement for transmission repairs on the department’s 2000 Ford Explorer.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 333-07 AUTHORIZING THE APPROPRIATION OF FUNDS FOR THE PURCHASE OF COMPUTER EQUIPMENT AND A VACCUUM CLEANER – ALCOHOL AND DRUG ABUSE SERVICES

Mr. Blanchard offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Revenue Account #A3484 – State Aid Drug Abuse, by $8,000.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $8,000.00, be made from Revenue Account #A3484 – State Aid Drug Abuse to Appropriation Account #A4150.21 – Equipment, in order to provide the necessary funds for the purchase of computer equipment and a vacuum cleaner in Alcohol and Drug Abuse Services.

Seconded by Mr. Flanagan Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 334-07P AMENDING THE MEMORANDUM OF UNDERSTANDING BETWEEN CHENANGO COUNTY, DR. JAMES TERZIAN, AND LOURDES HOSPITAL FOR PERFORMANCE OF FORENSIC AUTOPSIES – MEDICAL EXAMINER’S OFFICE The Health & Human Services Committee offered the following, and moved its adoption: 320 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

WHEREAS, Chenango County Medical Examiner has received notification from Lourdes Hospital concerning a price increase for the autopsy services, and WHEREAS, the current Morgue Fee of $350.00 has remained in effect since July 1, 2003, and WHEREAS, except for the change in Morgue Fee, all other terms of said agreement remain unchanged, NOW, THEREFORE, be it RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, a Memorandum of Understanding with Dr. James Terzian and Lourdes Hospital to perform forensic autopsies as referred by the Chenango County Medical Examiner’s Office, and be it further RESOLVED, That said amendment shall consist of a Morgue Fee increase from $350.00 to $400.00, effective January 1, 2008.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted ______

RESOLUTION # 335-07P AUTHORIZING THE RENEWAL OF VARIOUS AGREEMENTS FOR THE YEAR 2008 – AREA AGENCY ON AGING The Health & Human Services Committee offered the following, and moved its adoption: RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign a renewal agreement between the County of Chenango and Henry Drexler, an independent contractor, for Legal Services, and be it further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign a renewal agreement between the County of Chenango and Henry Drexler, an independent contractor, for the Long-Term Care Ombudsmen Program, and be it further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign a renewal agreement between the County of Chenango and Grace Fuller, an independent contractor, for the purpose of providing dietician services, and be it further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign renewal site agreements between the County of Chenango and the following organizations, for Senior Center locations throughout Chenango County:

Site: Agreement with: Bainbridge, Algonquin Senior Center Bainbridge Historical Society Coventry, Windy Hill Senior Center Town of Coventry Greene, Brightman Senior Center CHIP, Inc. McDonough, Geneganslet Center United Methodist Church New Berlin, Unadilla Valley Center Chase Memorial Community Center Norwich, West Park Senior Center First Baptist Church Norwich, Peacock Manor Sunrise Center Norwich Housing Authority Oxford, St. Paul’s Parish Center Taste ‘N See Soup Kitchen Sherburne, Grace Manor Center CHIP, Inc. South Otselic, Plum Valley Center United Methodist Church

RESOLVED, That the term of said renewal Agreements shall be from January 1, 2008 through December 31, 2008.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted.

______

RESOLUTION # 336-07P AUTHORIZING THE RENEWAL OF VARIOUS AGREEMENTS FOR THE YEAR 2008 – DEPARTMENT OF PUBLIC HEALTH

The Health & Human Services Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 321

RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign renewal agreements between the County of Chenango and the following independent contractors engaged in physical therapy, for the purpose of providing physical therapy services in homes where there are ill or disabled persons receiving care from the Chenango County Public Health Department (Home Health Agency): Stephen Weissflog Chenango Therapeutics Elizabeth VonMechow Vicki Conron and be it further RESOLVED, That the County shall pay said therapists, upon receipt of a statement of physical therapy services rendered during the previous period, a fee of $70.00 per visit, and be it further RESOLVED, That the County Public Health Department shall also reimburse said physical therapists for providing inservice training to the Public Health Department staff and for participation in patient care conferences, at a rate of $28.00 per hour, billable monthly, and be it further RESOLVED, That payment for said agreements shall be made from Appropriation Account #A4010.56 – Physical Therapist – Contractual, and be it further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign renewal agreements between the County of Chenango and the following independent contractors engaged in occupational therapy: David Harvey Cathie Heggie and be it further RESOLVED, That the County shall pay said therapists, upon receipt of a statement of occupational therapy services rendered during the previous period, a fee of $70.00 per visit, and be it further RESOLVED, That the County Public Health Department shall also reimburse said occupational therapists for providing in-service training to the Public Health Department staff and for participation in patient care conferences, at a rate of $28.00 per hour, billable monthly, and be it further RESOLVED, That payment for said agreements shall be made from Appropriation Account #A4010.561 – Occupational Therapist – Contractual, and be it further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign renewal agreements between the County of Chenango and the following independent contractors engaged in Masters In Social Work (MSW) services to the Chenango County Department of Public Health, at an all inclusive rate of $70.00 per visit and at a rate of $28.00 per hour for participation in patient care conferences and/or provision of staff in-services as requested and approved by Chenango County: Ethel Forward Phyllis- Ann Walsh and be it further RESOLVED, That payment for said MSW Agreements shall be made from Appropriation Account #A4010.521 – Contract Services (Public Health), and be it further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign an agreement with Teresa King of New Hartford, New York to provide registered dietitian consulting services to the Public Health Department at a fee of $45.00 per hour, and be it further RESOLVED, That payment for said dietitian and nutritionist consulting services shall be made from Appropriation Account #A4010.55 – Nutritionist – Contractual, and be it further RESOLVED, That, the Chairman of this Board of Supervisors, be and hereby is authorized to sign, on behalf of the County of Chenango, an Agreement with Marylou Eddy, for medical record consultation for the Chenango County Department of Public Health, and be it further RESOLVED, That the cost of said services shall be $26.50 per hour, for an estimated 12 hours per year, and be it further RESOLVED, That payment for said services shall be made from Appropriation Account #A4010.44 – Other Expense, and be it further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with Bassett Healthcare of Cooperstown, New York for Medical Director services to the Chenango County Public Health Department, and be it further 322 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That in accordance with the terms and conditions of said agreement, Bassett Healthcare will provide up to 70 hours per year, and be it further RESOLVED, That the total cost for said renewal agreement shall not exceed $15,883.00, and be it further RESOLVED, That said expense shall be made from Appropriation Account #A4010.63 – Medical Director Contract, and be it further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign a renewal agreement between the County Health Department and Chenango Memorial Hospital, Inc. of Norwich, New York for the purpose of providing personnel to furnish and perform diagnostic tests, provide physical and clinical assessment and dispense medications necessary to diagnose and treat reportable sexually transmitted diseases to individuals referred by the County Health Department, at a cost of $60.00 per visit, and be it further RESOLVED, That payment for said contract Agreement shall be made from Appropriation Account #A4052.46 – Venereal Disease Control, and be it further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and hereby is authorized to sign a renewal agreement between the County Health Department and Dr. Richard J. Baron for the purpose of providing Medical Services for the Chenango County Health Department Tuberculosis Clinic, at a cost of $6,366.00 per year, and be it further RESOLVED, That payment for said contract Agreement shall be made from Appropriation Account #A4070.46 – Tuberculosis Care and Treatment, and be it further RESOLVED, That the Chairman of this Board of Supervisors be and hereby is authorized to sign a contract, on behalf of the County of Chenango, with Teresa A. Whaley, of Norwich, New York, and be it further RESOLVED, That the total cost for said program shall be $310.00 per month, and be it further RESOLVED, That, the Chairman of this Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an Agreement with Ann Baier of Oxford, New York, for Nursing Consultant services for the Chenango County Department of Public Health, and be it further RESOLVED, That the cost of said services shall be $30.00 per hour, for less than 70 hours per year, and be it further RESOLVED, That, the Chairman of this Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an Agreement with Catherine Cruz, DVM, of North Norwich for Rabies Coordinator duties for the Chenango County Department of Public Health, and be it further RESOLVED, That the cost of said services shall be $1,000.00 per calendar year, and be it further RESOLVED, That the term of said renewal Agreements shall be from January 1, 2008 through December 31, 2008.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 337-07 AUTHORIZING REALLOCATION OF FOOD SERVICE MANAGER POSITION

The Personnel Committee offered the following, and moved its adoption: WHEREAS, as directed by the Standing Committee on Personnel on August 29, 2007, the Chenango County Personnel Officer has negotiated the reallocation of the title of Food Service Manager, NOW, THEREFORE, be it RESOLVED, That, effective January 1, 2008, the title of Food Service Manager shall be reallocated to Grade 18A in the Collective Bargaining Agreement between the County of Chenango and the Civil Service Employee’s Association, Incorporated.

Seconded by Mr. Outwater and duly adopted. ______

RESOLUTION # 338-07P AUTHORIZING THE TRANSFER OF FUNDS FOR LABOR RELATIONS EXPENSES – PERSONNEL OFFICE

The Personnel Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 323

RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $600.00, from Appropriation Account #A1430.12 – Personnel Technician, to Appropriation Account #A1430.51 – Labor Relations, in order to provide the funds necessary for Labor Relations expenses for the remainder of the year.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 339-07P AUTHORIZING THE REFILL OF ONE (1) PART TIME ASSISTANT PUBLIC DEFENDER POSITION AND TWO (2) PART TIME SECRETARY TO ASSISTANT PUBLIC DEFENDER POSITIONS – PUBLIC DEFENDER’S OFFICE

The Personnel Committee offered the following, and moved its adoption: RESOLVED, That, effective January 1, 2008, the position of Assistant Public Defender PT, Appropriation Account #A1170.19, be and hereby is authorized to be refilled, and be it further RESOLVED, That the annual salary for said position shall be $31,824.00, and be it further RESOLVED, That, effective January 1, 2008, the position of Secretary To Assistant Public Defender PT, Appropriation Account #A1170.17, be and hereby is authorized to be refilled, and be it further RESOLVED, That the annual salary for said position shall be $3,870.00, and be it further RESOLVED, That, effective January 1, 2008, the position of Secretary To Assistant Public Defender PT, Appropriation Account #A1170.181, be and hereby is authorized to be refilled, and be it further RESOLVED, That the annual salary for said position shall be $3,870.00.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 340-07P AUTHORIZING THE TRANSFER OF FUNDS FOR OVERTIME EXPENSES – COMMUNITY MENTAL HYGIENE SERVICES

The Personnel Committee offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $500.00, from Appropriation Account #A4320.21 – Equipment, to Appropriation Account #A4320.190 – Overtime, in order to provide the funds necessary for overtime associated with installation of new computer equipment.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______324 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 341-07 AUTHORIZING FIXED-BASE OPERATOR LEASE OF LT. WARREN E. EATON/ CHENANGO COUNTY AIRPORT TO PRIVATAIR, INC.

Mrs. Natoli offered the following, and moved its adoption: WHEREAS, the existing lease agreement with PrivatAir has expired, and WHEREAS, a public hearing has been held, as required by law, on a proposed renewal of the lease agreement with PrivatAir, Inc., NOW, THEREFORE, be it RESOLVED, That the Chairman of this Board be and hereby is authorized to execute, on behalf of the County, a lease agreement with PrivatAir, Inc. whereby said corporation will continue to be the fixed base operator of the Lt. Warren E. Eaton/ Chenango County Airport, and be it further RESOLVED, That the term of said new lease agreement shall expire on November 30, 2008.

Seconded by Mr. Kreiner and duly adopted. Prior to the adoption of Resolution #341-07, Mr. Flanagan asked if the agreement was pretty much the same as before. Chairman Decker said it is the same, just a renewal, and it’s now a year to year lease. Mr. Flanagan said it used to be every three years. Chairman Decker said yes, but now it’s year to year.

______

RESOLUTION # 342-07 DETERMINING THAT CHENANGO COUNTY SHALL BE LEAD AGENCY FOR SEQRA PURPOSES FOR THE CONSTRUCTION OF T-HANGAR TAXIWAY – LT. WARREN E. EATON/ CHENANGO COUNTY AIRPORT

Mrs. Natoli offered the following, and moved its adoption: WHEREAS, the Airport Administrator recommends Taxiway development to service a future 12-bay T-hangar, as specified in the Airport’s Master Plan,and WHEREAS, it is necessary to review the environmental impacts of the planned Project under the New York State Environmental Quality Review Act (SEQRA) and related regulations, NOW, THEREFORE, be it RESOLVED, That the Chenango County Board of Supervisors hereby determines that it shall act as Lead Agency, subject to and in accord with Section 617.6 of SEQRA Regulations, and be it further RESOLVED, That the Chairman of this Board with the advice and assistance of other County officials shall undertake further procedures pursuant to SEQRA statutes and regulations to facilitate an environmental review and take any and all actions necessary to do so, and be it further RESOLVED, That after reviewing the Project and applicable environmental impact criteria under SEQRA this Board of Supervisors shall, by further Resolution, make a Determination of Significance.

Seconded by Mr. Kreiner and duly adopted. ______

RESOLUTION # 343-07 REQUESTING FEDERAL SUPPORT FOR EROSION DAMAGE CAUSED BY THE SUSQUEHANNA RIVER TO COUNTY ROAD 39 IN THE TOWN OF BAINBRIDGE – DEPARTMENT OF PUBLIC WORKS – HIGHWAY

Mr. Chase offered the following, and moved its adoption: WHEREAS, in recent years, the Susquehanna River has eroded its banks near County Road 39 in the Town of Bainbridge, and PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 325

WHEREAS, if left un-checked, this erosion will undermine County Road 39, and WHEREAS, an United States Army Corps of Engineers project along nearby Newton Creek, completed in the 1970’s, has contributed to this erosion, NOW, THEREFORE, be it RESOLVED, That absent intervention by the appropriate federal agencies to correct the erosion along County Road 39, there is the potential for significant damage to the County roadway, and be it further RESOLVED, That an United States Army Corps of Engineers project completed in the 1970’s has contributed to this condition, and be it further RESOLVED, That the Chenango County Board of Supervisors does hereby request the support of the Federal Government to rectify the erosion conditions as stated, and be it further RESOLVED, That the Clerk of the Board of Supervisors shall forward certified copies of this Resolution to Senator Charles Schumer, Senator Hillary Clinton, and Representative Michael Arcuri, to request any and all assistance they may provide in their role as federal representatives of the County of Chenango.

Seconded by Mr. Briggs and duly adopted. ______

RESOLUTION # 344-07 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 – COUNTY ROAD 35, PHASE I – DEPARTMENT OF PUBLIC WORKS – HIGHWAY

Mr. Conley offered the following, and moved its adoption:

WHEREAS, a Project for County Road 35, Phase I, Town of Guilford, Chenango County, P.I.N. 9752.87 (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 Chenango desires to advance the Project by making a commitment of 100% of the Federal and non-Federal share of the Preliminary Engineering work, NOW, THEREFORE, the Chenango County Board of Supervisors, duly convened does hereby RESOLVE, That the Chenango County Board of Supervisors hereby approves the above subject Project, and it is hereby further RESOLVED, That the Chenango County Board of Supervisors hereby authorizes the County of Chenango to pay in the first instance 100% of the Federal and non-Federal share of the Preliminary Engineering work for the Project or portions thereof; and it is further RESOLVED, That the sum of $75,000.00 is hereby appropriated from Account #D5112.46 – HBRR Projects and made available to cover the cost of participation in the above phase of the Project, and it is further RESOLVED, That in the event the full Federal and non-Federal share costs of the Project exceeds the amount appropriated above, the Chenango County Board of Supervisors shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the New York State Department of Transportation thereof, and it is further RESOLVED, That the Chairman of the Chenango County Board of Supervisors be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid on behalf of the County of Chenango 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 it is further 326 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLVED, That a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any Agreement in connection with the Project, and it is further RESOLVED, That this Resolution shall take effect immediately.

Seconded by Mr. Law Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 345-07 AUTHORIZING THE TRANSFER OF FUNDS FOR EXTRA HIRE EXPENSES – COUNTY CLERK’S OFFICE

Mr. Doyle offered the following, and moved its adoption: RESOLVED, That the Chenango County Treasurer be and hereby is authorized to make a transfer of funds, in the amount of $1,000.00, from Appropriation Account #A1410.190 – Overtime, to Appropriation Account #A1410.18 – Extra Hire, in order to provide the funds necessary for extra hire expenses for the remainder of the year.

Seconded by Mr. Kreiner Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 346-07P RESCINDING RESOLUTION #277-98 “ESTABLISHING A CAPITAL PROJECT ACCOUNT FOR VEHICLE REPLACEMENT – FIRE CODE ENFORCEMENT,” AS AMENDED – DEPARTMENT OF PUBLIC HEALTH – FIRE CODE ENFORCEMENT

The Safety & Rules Committee offered the following, and moved its adoption: RESOLVED, That Resolution #277-98, entitled “Establishing A Capital Project Account For Vehicle Replacement – Fire Code Enforcement,”, as amended by Resolution #254-04P, and as further amended by Resolution #208-06P, is hereby rescinded.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 347-07P AUTHORIZING AN AGREEMENT WITH ONEIDA COUNTY FOR SECURITY SERVICES FOR CHENANGO COUNTY INMATES RECEIVING INPATIENT PSYCHIATRIC SERVICES AT THE CENTRAL NEW YORK PSYCHIATRIC CENTER, MARCY, NEW YORK

The Safety & Rules Committee offered the following, and moved its adoption: PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 327

WHEREAS, the Central New York Psychiatric Center in the Town of Marcy, County of Oneida, has the capability of providing forensic services to the Chenango County Sheriff’s Department for the treatment of mentally ill inmates, and WHEREAS, the Oneida County Sheriff’s Department provides security services at the Central New York Psychiatric Center Forensic Unit, and WHEREAS, the County of Chenango desires to make an agreement with Oneida County, pursuant to Sections 504 and 508 of the New York State Correction Law, for the security of inmates from Chenango County who are in need of psychiatric care at the Central New York Psychiatric Center in Marcy, New York, NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, an agreement with Oneida County to provide psychiatric services for Chenango County inmates at the Central New York Psychiatric Center, Marcy, New York for the period of January 1, 2008 through December 31, 2008, and be it further RESOLVED, That said agreement shall be renewable for additional one year periods, subject to the mutual consent of both parties, and be it further RESOLVED, That the County of Chenango agrees to pay Oneida County for the services of a deputy sheriff at the Central New York Psychiatric Center Forensic Unit to guard Chenango County inmates at all times after being admitted, at a fee of $140.00 per day, per inmate, and be it further RESOLVED, That in the event an inmate is admitted into a medical hospital as an in-patient, the $140.00 per day fee for each inmate will be waived and Oneida County shall charge Chenango County for the actual cost of transporting and guarding the inmate in the hospital, and be it further RESOLVED, That if an inmate is committed to the Forensic Unit and subsequently admitted to a medical facility as an in-patient, Chenango County shall then pay for all medical expenses incurred, and be it further RESOLVED, That Chenango County shall assume custody of their inmate at the medical facility (hospital) or arrange for a transfer of the inmate/patient to a hospital in the county of origin within 48 hours of admission.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 348-07P APPOINTMENTS - CHENANGO COUNTY CORRECTIONAL FACILITY FOR THE YEAR 2008

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Sheriff, in compliance with the Rules and Regulations set forth by the Commissioner of Correctional Services and under the requirements of Article 20 of Correction Law, has made a recommendation for appointment for the Chenango County Correctional Facility. NOW, THEREFORE, be it RESOLVED, That the following appointment be and hereby is made for the Year 2008:

Donald MacIntosh…………………Correctional Facility Chaplain Dr. Martin Masarech…..…………..Correctional Facility Physician

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

328 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

RESOLUTION # 349-07P AUTHORIZING APPLICATION FOR A NEW YORK STATE GOVERNOR’S TRAFFIC SAFETY COMMITTEE GRANT ENTITLED “BUCKLE UP NEW YORK” FY 2008 – SHERIFF’S OFFICE

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, since the year 2000, this Board has annually authorized application and acceptance of grant funds from the New York State Governor’s Traffic Safety Committee for the enforcement of the violation of seat belt laws, and WHEREAS, the Chenango County Sheriff has received notification that applications are being accepted for the seventh year of said grant funding, and WHEREAS, the Chenango County Sheriff desires to submit a grant application, for an amount of $1,831.00, to be used for the enforcement of the violation of seat belt laws and child safety seat laws, as well as public education, materials and surveys, and WHEREAS, said grant would be for a period of approximately one year, commencing on October 1, 2007 and terminating on September 30, 2008, NOW, THEREFORE, be it RESOLVED, That the Chenango County Sheriff and the Chairman of the Chenango County Board of Supervisors be and hereby are authorized to sign, on behalf of the County of Chenango, any and all applications necessary to secure grant funding for the County of Chenango from the New York State Governor’s Traffic Safety Committee under the “Buckle Up New York” Program.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 350-07P AUTHORIZING ACCEPTANCE OF GRANT FUNDS FROM THE NEW YORK STATE GOVERNOR’S TRAFFIC SAFETY COMMITTEE FOR CHILD SAFETY SEAT PROGRAM – SHERIFF’S OFFICE

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, the Chenango County Sheriff has submitted an application for a New York State Governor’s Traffic Safety Committee Grant, entitled “The Child Passenger Safety Program”, and WHEREAS, said grant application was submitted for the purchase and installation of federally approved child safety seats, and WHEREAS, the Chenango County Sheriff’s Office has received notification that the County has been granted an award for said Child Passenger Safety Program in the amount of $6,000.00, NOW, THEREFORE, be it RESOLVED, That the Chenango County Treasurer be and hereby is authorized to increase Capital Revenue Account #H4388 – Fed Aid/Gov. Traffic Safety Comm Grant, by $6,200.00, and be it further RESOLVED, That an appropriation of funds, in the amount of $6,200.00, be made from Revenue Account #H4388 to Capital Project Account #H3110.45 – Child Passenger Safety Program, .

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 329

RESOLUTION # 351-07P AUTHORIZING APPLICATION FOR A NEW YORK STATE GOVERNOR’S TRAFFIC SAFETY COMMITTEE GRANT ENTITLED “STEP ENFORCEMENT GRANT TO REDUCE UNSAFE DRIVING BEHAVIORS” FY 2008 – SHERIFF’S OFFICE

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, since the year 2001, this Board has annually authorized application and acceptance of grant funds from the New York State Governor’s Traffic Safety Committee for STEP Enforcement Grants, and WHEREAS, the Chenango County Sheriff has received notification that applications are being accepted for another year of said grant funding, and WHEREAS, the Chenango County Sheriff desires to submit an application for said grant, in an amount not to exceed $9,156.00, to be used toward speed enforcement and to reduce unsafe driving behavior, and WHEREAS, said grant would be for a period of one year, commencing October 1, 2007 and terminating on September 30, 2008, and WHEREAS, said grant funds would be used for the payment of overtime in the Sheriff’s Department, NOW, THEREFORE, be it RESOLVED, That the Chenango County Sheriff and the Chairman of the Chenango County Board of Supervisors be and hereby are authorized to sign, on behalf of the County of Chenango, any and all applications necessary to secure grant funding for Chenango County from the New York State Governor’s Traffic Safety Committee under the “STEP” Enforcement Grant Program.

Seconded by Mr. Doyle Results of a Roll Call vote were: Yes-2228, No-0, Absent-173 Absent: Supervisor McNeil The Chairman declared the resolution duly adopted. ______

RESOLUTION # 352-07 AUTHORIZING THE EXECUTION OF SUPPLEMENTS TO PRIOR HELP AMERICA VOTE ACT (HAVA) AGREEMENTS WITH THE NEW YORK STATE BOARD OF ELECTIONS – BOARD OF ELECTIONS

The Safety & Rules Committee offered the following, and moved its adoption: WHEREAS, by Resolution #46-07P, the Chenango County Board of Supervisors authorized three (3) agreements with the New York State Board of Elections for the Help America Vote Act (HAVA), and WHEREAS, said agreements include a NYS Voting Access for Individuals with Disabilities Polling Place Access Improvement Agreement, an HHS Voting Access for Individuals with Disabilities Polling Place Access Improvement Agreement, and a Voter Education & Poll Worker Training Agreement, and WHEREAS, the Chenango County Board of Elections has received three (3) Supplements to said prior agreements, which extend the contract and fund-availability period of each from March 31, 2008 to March 31, 2009, NOW, THEREFORE, be it RESOLVED, That, upon the approval of the County Attorney, the Chairman of the Board of Supervisors be and hereby is authorized to sign, on behalf of the County of Chenango, the three (3) Supplements to Prior Agreements for the Help America Vote Act with the New York State Board of Elections.

Seconded by Mr. Doyle and duly adopted. Prior to adoption of Resolution #352-07, Mr. Bays asked if the supplemental agreements would contain any more restrictions or provide any additional monies. The County Attorney said he thought it was just extending the timelines. There are no new restrictions that he is aware of. Chairman Decker said they were just requesting an extension of federal funds so New York State could hang onto them. Mrs. O’Shea said it was just an extension of the original agreements. 330 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

______

RESOLUTION # 353-07 BILLS AND CLAIMS

Mr. Wilcox offered the following and moved its adoption:

WHEREAS, this Board has accepted a report of the General, Welfare and Highway bills and claims for the month of November, 2007, against Chenango County in the amount of $ 2,806,533.00.

NOW, THEREFORE, be it

RESOLVED, that the acts and audits of the Chenango County Auditor, in relation thereto, are approved by this Board; and be it further

RESOLVED, that certain other expenditures, as reported by the Chenango County Treasurer in the amount of $2,717,365.82, are accepted and made a part of the following summary.

GENERAL: Bills & Claims $ 1,076,048.47 $ Supervisors' Salaries 31,837.95 Certified Payroll 942,257.26 Sheriff Payroll 1,118,324.10 Social Svcs. Payroll 374,257.72 Self-insurance Payroll 911.70 3,180.54 & Disbursements $3,546,817.74

HIGHWAY: Co. Rd. Bills & Claims $547,203.93 Co. Rd. Pay & Mach. Rentals 64,962.42 200,981.75 Rd. Mach. Bills & Claims 394,603.88 Rd. Machinery Payrolls 46,526.50 $ 1,254,278.48

WELFARE: Day Care $49,897.88 Administration 123,699.09 Preston Manor 18,433.24 Svcs. for Recipients 34,114.95 Medical 74,660.06 ADC 187,729.43 Foster Care 163,537.36 J.D. Care 12,678.29 Pmt. to State Schools 13,765.53 Home Relief 34,063.94 HEAP 8,170.00 Burials 0.00 EEA 2,052.83 $ 722,802.60

TOTALS $ 2,806,533.00 $2,717,365.82

TOTAL BILLS & CLAIMS FOR November, 2007 $5,523,898.82

TOTAL BILLS & CLAIMS TO DATE $37,555,133.48

Seconded by Mr. Kreiner and duly adopted. ______PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 331

Mr. Iannello moved, seconded by Mr. Kreiner, to cancel the 6th Day Annual Session on December 17, 2007. Carried.

The meeting adjourned to the call of the Clerk. ______

332 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

SUPERVISORS OF CHENANGO COUNTY – 2007

Afton...... Robert D. Briggs Bainbridge ...... Rick E. Chase Columbus...... George G. Coates Coventry ...... Janice O’Shea German ...... Richard Schlag Greene...... Jack T. Cook Guilford ...... Alton B. Doyle Lincklaen ...... Wayne C. Outwater McDonough...... Homer D. Smith New Berlin...... Ross P. Iannello North Norwich...... Richard B. Decker Norwich (Town) ...... David C. Law Norwich (City) Wards 1,2,3...... James J. McNeil Norwich (City) Wards 4,5,6...... Linda E. Natoli Otselic...... David J. Messineo Oxford...... Lawrence N. Wilcox Pharsalia ...... Dennis O. Brown Pitcher...... Jeffrey B. Blanchard Plymouth...... Jerry L. Kreiner Preston ...... Peter C. Flanagan Sherburne...... Harry W. Conley Smithville ...... Allan I. Johnson Smyrna...... James B. Bays Chairman, Richard B. Decker Clerk, RC Woodford

SUPERVISORS OF CHENANGO COUNTY – 2008 Afton...... Robert D. Briggs Bainbridge ...... Rick E. Chase Columbus...... George G. Coates Coventry ...... Janice A. O’Shea German ...... Richard Schlag Greene...... Jack T. Cook Guilford ...... Alton B. Doyle Lincklaen ...... Wayne C. Outwater McDonough...... Arrington J. Canor New Berlin ...... Ross P. Iannello North Norwich...... Richard B. Decker Norwich (Town) ...... David C. Law Norwich (City) Wards 1,2,3...... James J. McNeil Norwich (City) Wards 4,5,6...... Linda E. Natoli Otselic...... David J. Messineo Oxford...... Lawrence N. Wilcox Pharsalia ...... Dennis O. Brown Pitcher...... Jeffrey B. Blanchard PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 333

Plymouth...... Jerry L. Kreiner Preston ...... Peter C. Flanagan Sherburne...... Harry W. Conley Smithville ...... Allan I. Johnson Smyrna...... James B. Bays Chairman, Richard B. Decker Clerk, RC Woodford

2007 LEGISLATIVE United States Senators Honorable Hillary Clinton ...... Syracuse, N.Y. Honorable Charles Schumer ...... Binghamton, N.Y.

Representative In Congress 24th District Honorable Michael Arcuri ...... Utica, N.Y. 51st Senatorial District Honorable James L. Seward ...... Oneonta, N.Y.

52nd Senatorial District Honorable Thomas Libous...... Binghamton, N.Y. 107th Assembly District Honorable Clifford W. Crouch ...... Binghamton, N.Y. 123rd Assembly District Honorable Gary Finch ...... Auburn, N.Y. 127th Assembly District Honorable Peter Lopez ...... Sidney, N.Y. JUDICIAL

Supreme Court Justice Honorable Kevin M. Dowd...... Sherburne, N.Y. Honorable Elizabeth Garry ...... New Berlin, N.Y. County, Family and Surrogate Judge W. Howard Sullivan ...... Norwich, N.Y. Clerk of Supreme and County Courts Catherine A. Schell...... Earlville, N.Y. Clerk of Surrogate Court Linda Wiley ...... Oxford, N.Y.

Family Court Clerk Carole S. Dunham...... New Berlin, N.Y. Supreme Court Law Clerk Claudette Newman...... Gilbertsville, N.Y. Probation Officers Laureen Clarke, Probation Director...... Norwich, N.Y. Donielle Balstra ...... Earlville, N.Y. Stacy Falzarano...... Whitney Point, N.Y. 334 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Susan Frye ...... Oxford, N.Y. Curtis Hose ...... New Berlin, N.Y. Kristin Snow...... Norwich, N.Y. Andy White...... Norwich, N.Y. Marc Yerton...... Sherburne, N.Y.

EXECUTIVE Chairman of the Board of Supervisors Richard B. Decker ...... North Norwich, N.Y.

Clerk of the Board of Supervisors and County Auditor RC Woodford ...... Oxford, N.Y.

Deputy Clerk of the Board of Supervisors and Deputy County Auditor Lisa Darling ...... Norwich, N.Y.

County Attorney Richard Breslin...... Greene, N.Y.

Assistant County Attorney Leonard W. Smith...... Norwich, N.Y.

County Treasurer William E. Evans...... Norwich, N.Y.

Deputy County Treasurer Ardean Young...... Sherburne, N.Y.

County Clerk Mary C. Weidman ...... Oxford, N.Y.

Deputy County Clerk Ronald C. Siok...... Norwich, N.Y.

Deputy County Clerk Records Dale Leach...... Norwich, N.Y.

Commissioner of Social Services Bette Osborne ...... Afton, N.Y.

Real Property Tax Services Assistant Director Donald MacIntosh ...... Norwich, N.Y.

Budget Officer William E. Evans...... Norwich, N.Y.

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 335

Director of Public Works Randy Gibbon...... Norwich, N.Y.

Deputy Director of Public Works Jeffrey Barrows...... Oxford, N.Y.

Election Commissioners Harriet Jenkins...... Norwich, N.Y. Carol Franklin...... Plymouth, N.Y.

Director of Weights & Measures Theodore W. Guinn ...... Norwich, N.Y.

County Historian Dale Storms ...... Norwich, N.Y.

Advisory County Veterinarian Warren Liddell...... Norwich, N.Y.

Medical Examiner John N. Cruz...... Norwich, N.Y.

Personnel Officer Bonnie Carrier ...... Norwich, N.Y.

LAW ENFORCEMENT

Sheriff Thomas J. Loughren ...... Oxford, N.Y.

Undersheriff Ernest Cutting, Jr...... Afton, N.Y.

Lieutenants Douglas Schult...... Norwich, N.Y. James Lloyd...... South New Berlin, N.Y.

Sergeants Mark Chesebro ...... Smyrna, N.Y. Richard Cobb...... Oxford, N.Y. Clarence Ellingsen...... Sherburne, N.Y. Michael Friot ...... Norwich, N.Y. Christopher Miles ...... Norwich, N.Y. George Ryan...... Oxford, N.Y. Tonya Shoales...... Norwich, N.Y. John Trottier ...... Norwich, N.Y. 336 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Timothy Urnaitis...... Oxford, N.Y. Andrew Wheatley ...... Oxford, N.Y.

Deputies Eric Blincoe ...... Oxford, N.Y. Bret Bowen...... Greene, N.Y. John Fern ...... Sherburne, N.Y. Joshua Gould ...... Greene, N.Y. Kelly Hayner...... Guilford, N.Y. Jerrod Hitt...... Greene, N.Y. Sheri Howe ...... Oxford, N.Y. Debra Ives...... Bainbridge, N.Y. Dwight Meade ...... Oxford, N.Y. Jeffrey Messina...... Greene, N.Y. Gary Miller ...... Sherburne, N.Y. Gerald Parry...... Sherburne, N.Y. Kevin Powell ...... Guilford, N.Y. Cole Samsel ...... Oxford, N.Y. Dustin Smietana...... Norwich, N.Y. Jason Sherman ...... Bainbridge, N.Y. Paul Slack ...... Mt. Upton, N.Y. Ronald Swislosky ...... Greene, N.Y.

Dispatchers Pamela Bugbee ...... Brookfirld, N.Y. Ronald Brown...... South New Berlin, N.Y. Brian Cushman ...... Plymouth, N.Y. George Finch III ...... Norwich, N.Y. Kristin Fowlston ...... Norwich, N.Y. Jeffery Harter...... Sherburne, N.Y. Harold Ives ...... Oxford, N.Y. A. Wesley Jones...... Norwich, N.Y. Daron Schultes...... Greene, N.Y. Edward Ulfik III ...... Oxford, N.Y.

DISTRICT ATTORNEY Joseph A. McBride ...... Norwich, N.Y. Assistant District Attorneys Robert M. Larkin ...... Greene, N.Y. James C. Cushman...... Norwich, N.Y. James Chamberlain...... Norwich, N.Y. Patrick Flanagan ...... Norwich, N.Y.

TOWN CLERKS – 2007 Afton...... Shirley A. Haynes Bainbridge ...... Deborah K. Hromada Columbus...... Brenda Weidman PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 337

Coventry ...... Theresa A. Schultheis German ...... Ellen T. Maroney Greene...... Deborah L. Thomas Guilford ...... Barbara R. Strier Lincklaen ...... Jacqueline J. Rice McDonough...... Donna M. Preston New Berlin...... Mary Brown North Norwich...... Loretta L. Smith Norwich ...... Sharon Gohl-Muserallo Otselic...... Louise F. Perry Oxford...... James Hemstrought Pharsalia ...... Susie P. Granger Pitcher...... Rita Stith Plymouth...... Marie N. Whaley Preston ...... Deanna J. Johnson Sherburne...... John McDaniel Smithville ...... Alison B. Owens Smyrna...... Geraldine W. Day

HIGHWAY SUPERINTENDENTS – 2007 Afton...... William Latham Bainbridge ...... Gary R. Richman Columbus...... Ricky Davis Coventry ...... Keith Ives German ...... Gerald R. Temple Greene...... George Raymond III Guilford ...... Robert Fleming Lincklaen ...... James C. Fuller, Jr. McDonough...... Larry Beckwith New Berlin...... Daniel Neilsen North Norwich...... Albert (Ben) Rounds Norwich ...... Stanley D. Foulds Otselic...... Steven Forrest Oxford...... Timothy Tefft Pharsalia ...... Clayton M. Alger Pitcher...... Bradley A. Hotaling Plymouth...... Peter Marshall Preston ...... Charles Stein, Sr. Sherburne...... Robert Brunschmid Smithville ...... Bruce G. Kinney Smyrna...... Gary R. Graham

TAX COLLECTORS – 2007 Afton...... Shirley A. Haynes Bainbridge ...... Deborah K. Hromada Columbus...... Brenda Weidman 338 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Coventry ...... Theresa A. Schultheis German ...... Ellen T. Maroney Greene...... Deborah L. Thomas Guilford ...... Barbara R. Strier Lincklaen ...... Jacqueline J. Rice McDonough...... Donna M. Preston New Berlin...... Mary B. Brown North Norwich...... Loretta L. Smith Norwich ...... Barbara E. Annesi Otselic...... Louise F. Perry Oxford...... James Hemstrought Pharsalia ...... Susie P. Granger Pitcher...... Rita Stith Plymouth...... Marie N. Whaley Preston ...... Deanna J. Johnson Sherburne...... Anne L. Lawrence Smithville ...... Alison B. Owens Smyrna...... Geraldine W. Day

INDEX APPOINTMENTS

Administrator Chenango County Self Insurance Plan...... 5 Advisory Veterinarian...... 5 Agricultural & Farmland Protection Board...... 5 Airport Steering Committee...... 5 Camp Pharsalia Citizen Resource Committee ...... 5 Capital Improvement Committee, East & West Side Parks...... 5 Chaplain of the Board...... 5 Chenango County Cooperative Extension ...... 5 Chenango County IDA ...... 33 Chenango County Planning Board...... 11,33 Community Services Board ...... 183 Criminal Justice Advisory Board...... 5 Director of Veteran Service Agency...... 6 Emergency Management Director ...... 5 Fire Advisory Board ...... 11,213 Fish & Wildlife Board ...... 6,45 Health Services Advisory Board...... 11 Industrial Development Agency ...... 33 Jail Chaplain ...... 36 Jail Physician ...... 36 Rabies Coordinator ...... 143 Senior Citizen Council...... 6 Soil & Water Conservation District...... 6 STERP&DB...... 11 Temporary Chairman of the Board ...... 3 Traffic Safety Board ...... 33,111,143 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 339

Youth Bureau Board ...... 131

ASSESSMENT ROLLS REPORT ...... 219

BUDGET Review...... 242 Message ...... 243 Hearing ...... 243 Adoption...... 248

CERTIFICATION OF JOURNAL (Back of Index)

CITY OF NORWICH – COUNTY CHARGES...... 252

CREDITS AND DEBITS ...... 233

DECLARATIONS & PROCLAMATIONS Proclaiming February 7th-14th “Sweetheart Week” In Chenango County...... 6 Declaring February 25th Through March 3rd Entrepreneurship Week In Chenango County...... 15 Proclaiming The Month of June “Dairy Month” In Chenango County...... 133 Proclaiming September 13th As “Ed Sidote Day” In Chenango County ...... 186 Proclaiming The Month of October “Cooperative Extension And 4-H Month” In Chenango County ...... 202

DOG MONIES – DISTRIBUTION...... 25

EQUALIZATION RATES...... 204

INTRODUCTIONS Rev. Jeremy Stopford...... 183

INVITATIONS Supervisors invited to Preston Manor for Breakfast ...... 44

LAW ENFORCEMENT OFFICERS ...... 335

LEGISLATIVE OFFICERS...... 333

LOCAL LAWS Adopted Chenango County Local Law No.2 of 2007 “A Local Law Establishing The Department of Public Facilities As A Principal Unit of County Government”...... 199 Adopted Chenango County Local Law No. 1 of 2008 “A Local Law Fixing Annual Salaries Of Certain County Officers For The Year 2008”...... 245

MORTGAGE TAX...... 148

MOTIONS (See end of index preceding resolutions) 340 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

OFFICIAL NEWSPAPERS...... 240

PUBLIC HEARINGS 2007 Small Cities Community Development Block Grant Application...... 34 Public Hearing For Agricultural District #1...... 46 Public Hearing On Proposed Local Law No.2 of 2007...... 199 Budget Hearing...... 244 Public Hearing On The Eight Year Review Of Agricultural District #5...... 251 Public Hearing On Proposed Lease For Fixed Base Operation At Lt. Warren E. Eaton/ Chenango County Airport...... 251

REPORTS

ANNUAL (Filed) Chenango County Youth Bureau 2006 Annual Report...... 34 Weights & Measures 2006 Annual Report ...... 34 Code Enforcement 2006 Annual Report...... 34 Sheriff’s Department 2006 Annual Report ...... 45 County of Chenango Industrial Development Agency Financial Statements 12-31-06...... 143

COMMITTEE REPORTS Agriculture, Buildings & Grounds...... 12,34,131,143,167,183,199,213 Finance ...... 12,34,46,131,143,167,183,199,213,251 Health & Human Services ...... 12,34,46,131,143,167,183,199,213,251 Personnel ...... 12,34,46,131,143,167,183,199,213,251 Planning & Economic Development...... 12,34,46,143,167,199,213 Public Works ...... 12,34,46,131,143,167,183,199,213,251 Safety & Rules...... 12,34,46,131,143,167,199,213,251 Jt. Health & Human Services and Safety & Rules...... 183

SPEAKERS Economic Development Activity Report – Mrs. Carpenter ...... 12 Frontier Communications ...... 112 Employment Unit DSS – Misty Davis...... 131 Opportunities For Chenango - Wayne Viera...... 131 Chenango County Farm Bureau – Bradd Vickers...... 132 Southern Tier East Regional Planning Development Board – Bob Augenstern ...... 143 Assemblyman Crouch...... 183 Patrick Brennan, State Director USDA Rural Development...... 183 Peter Kehoe, Executive Director New York State Sheriff’s Association...... 213 Kevin Crawford, Executive Director New York Municipal Insurance Reciprocal ...... 214 Teresa Frank, Regional Director, Jeffrey Bartholomew, Real Property Analyst and Jeffrey Lowe, Real Property Analyst...... 214 Margaret McGown, Secretary/Treasurer, Cooperstown Medical Transport ...... 214 Chairman Decker, Budget Speech ...... 243

PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 341

REQUESTS Public Health Department – Louise Milner Out of State Travel Request – National Immunization Conference – Kansas City, Mo. March 5-8,2007 ...... 11 Sheriff’s Department Out of State Travel Request – Safety Patrol – Washington, D.C., May 12-15, 2007...... 45 Public Health Department Out of State Travel Request – National Immunization Conference, Atlanta, Ga. March 16-20, 2008...... 213 Sheriff’s Department Out of State Travel Request – National Sheriff’s Training Conference, New Orleans, LA, January 15-18, 2008...... 251

SPECIAL REQUESTS W. Howard Sullivan Permission to fly the Irish Flag in West Park – March 15-18, 2007 ...... 11

RESIGNATIONS Medical Examiner...... 5 Chenango County IDA ...... 33 Traffic Safety Board ...... 143

RESOLUTIONS (See end of Index)

SCHOOL TAX LEVY...... 310

SELF-INSURANCE PLAN CHARGES ...... 247

SUPERVISORS OF CHENANGO COUNTY ...... 1

TOWN GENERAL LEVY...... 313

TOWN HIGHWAY LEVY ...... 314

TOWN - Clerks...... 336 Tax Collectors ...... 337 Highway Superintendents ...... 337

MOTIONS First Day Annual Session January 2, 2007 Nomination of RC Woodford as Temporary Chairman...... 2 Nomination of Richard B. Decker as Chairman of the Board...... 3 Close The Polls...... 3

Second Day Annual Session January 8, 2007 Approval of Board Minutes ...... 5 Receive and File Communications ...... 5 Accept Resignation With Regret...... 5 342 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

Approve The Appointments...... 6

Regular Monthly Meeting February 12, 2007

Approval of Board Minutes ...... 11 Receive And File Communications ...... 11 Approve Out of State Travel Request ...... 11 Grant Permission To Fly Irish Flag in West Park ...... 11 Approve The Appointments...... 12 Receive And File The Committee Reports ...... 12 Approve The Preferred Agenda Resolutions ...... 14

Regular Monthly Meeting March 12, 2007

Approval of Board Minutes ...... 33 Refer Communications #2 to Ag, Buildings & Grounds Committee and Receive And File Communications...... 33 Approve Appointments...... 33 Receive And File The Annual Reports ...... 34 Receive And File Committee Reports...... 34 Close The Public Hearing...... 34 Approve The Preferred Agenda Resolutions ...... 35 Table The Resolution...... 37

Regular Monthly Meeting April 9, 2007 Approval of Board Minutes ...... 45 Receive And File All Communications ...... 45 Approve The Request For Out of State Travel ...... 45 Receive And File Annual Report...... 46 Receive And File All Committee Reports ...... 46 Close The Public Hearing...... 46 Approve The Preferred Agenda Resolutions ...... 47 Remove Resolution #52-07 From The Table...... 48

Special Board Meeting April 30, 2007 Amend Resolution To Include The Town of Smyrna ...... 110 Go Into Executive Session...... 110 Go Out of Executive Session ...... 110 Refer To Finance To Respond To The Governor On High Taxes ...... 110

Regular Monthly Meeting May 14, 2007 Approval of Board Minutes ...... 111 Receive And File The Communications ...... 111 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 343

Receive and File The Annual Report...... 112 Receive And File The Committee Reports ...... 112 Approve The Preferred Agenda Resolutions ...... 113

Regular Monthly Meeting June 11, 2007 Approval of Board Minutes ...... 131 Receive And File The Communications ...... 131 Receive And File The Committee Reports ...... 131 Approve The Preferred Agenda ...... 132 Referral to Health & Human Services Committee...... 134

Regular Monthly Meeting July 9, 2007 Approval of Board Minutes ...... 143 Receive And File The Communications ...... 143 Approval of Appointments ...... 143 Receive And File The Committee Reports ...... 143 Approve The Preferred Agenda ...... 144 Table Resolution #161-07- MOTION LOST...... 151

Regular Monthly Meeting August 13, 2007 Approval of Board Minutes ...... 167 Receive And File Communication...... 167 Receive And File Committee Reports...... 167 Approve The Preferred Agenda ...... 168

Regular Monthly Meeting September 10, 2007 Approval of Board Minutes ...... 183 Receive And File Communications ...... 183 Receive And File Committee Reports...... 183 Approve The Preferred Agenda ...... 184 Use Same SPCA Agreement for 2007-2008...... 197

Regular Monthly Meeting October 9, 2007 Approval of Board Minutes ...... 199 Receive And File The Communications ...... 199 Receive And File The Committee Reports ...... 199 Close The Public Hearing...... 199 Approve The Preferred Agenda Resolutions ...... 201 Remove $9614 For The Supervisors From The Comp Schedule (Defeated) ...... 208 Refer to Safety & Rules To Put Together A Program On Fly Car System ...... 212

Third Day Annual Session 344 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

November 13, 2007 Approval of Board Minutes ...... 213 Refer Communication #4 to Finance Committee...... 213 Refer Communication #5 to Planning & Economic Development Committee...... 213 Receive And File Communications ...... 213 Approve Out of State Travel Request ...... 213 Approve The Appointment ...... 213 Receive And File All Committee Reports ...... 213 Approve The Preferred Agenda ...... 215 Accept Tentative 2008 Budget And Refer To Public Hearing...... 242 Cancel The November 16th And 19th Board Meetings ...... 242

Budget Hearing November 27, 2007 Close The Public Hearing...... 244

Fourth Day Annual Session November 28, 2007 Close The Public Hearing...... 245

Fifth Day Annual Session December 10, 2007

Approval of Board Minutes ...... 251 Receive And File All Communications ...... 251 Approve Out Of State Travel Request ...... 251 Receive And File All Committee Reports ...... 251 To Close Public Hearing...... 251 To Close Public Hearing...... 251 Approve The Preferred Agenda Resolutions ...... 252 Amend Resolution #315-07 ...... 255 Amend Resolution #322-07 ...... 314 Cancel Sixth Day Of Annual Session –December 17, 2007 ...... 331

RESOLUTIONS January 2, 2007

1 – 07 Appointment of Chairman of The Board ...... 4

January 8, 2007 2 - 07 Proclaiming February 7th-14th “SWEETHEART WEEK” In Chenango County...... 6 3 - 07 Urging The State of New York To Properly Implement The Help America Vote Act (HAVA) ...... 6 4- 07 Authorizing Acceptance of Grant Funds From The United States Department of Justice Assistance Bulletproof Vest Partnership (BVP) And Making Appropriations Therefore – Sheriff’s Office ...... 7 5- 07 Authorizing Youth Bureau Director And Chairman of The Board To Sign All Necessary Contracts PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 345

And Forms – Youth Bureau ...... 7 6- 07 Authorizing The Chairman of The Board To Sign An Agreement With The Chenango County Area Corporation ...... 7 7 - 07 Authorizing The Appropriation of Funds For Year 2006 Salary And Fringe Benefit Expenses – E911 Emergency Telephone System...... 8 8 - 07 Appropriating New York State Division of Criminal Justice Services For “Offenderwatch” Purchase – SFY2005/2006 – Sheriff’s Office...... 8 9 - 07 Authorizing Acceptance of A New York State Governor’s Traffic Safety Committee Grant – Selective Traffic Enforcement Program “STEP” Grant To Reduce Unsafe Driving Behaviors – CFDA No. 20.600 – FY2007 – Sheriff’s Office ...... 8 10 - 07 Bills And Claims ...... 9

February 12, 2007 11 - 07 Recognizing Merrell E. Thallinger, M.D., For His Years of Dedicated Service To The County of Chenango ...... 14 12 - 07 Authorizing Renovation Project of Former Sheriff’s And County Clerk’s Offices And Demolition of The Former Cell Block ...... 14 13 - 07 Declaring February 25th Through March 3rd Entrepreneurship Week In Chenango County...... 15 14 - 07 Authorizing An Agreement With Bytheway Typesetting Services, Incorporated of North Norwich, New York For Payment In Lieu of Taxes ...... 16 15 - 07 Authorizing Reclassification of Part Time Fire Instructor Appropriation Account – Bureau of Fire ...... 17 16 - 07 Authorizing Appropriation of Funds For Project Recovery Crisis Counseling Services – Community Mental Health Services ...... 17 17 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Various Towns – Real Property Tax Services Department ...... 17 18 – 07P Authorizing Refund of Real Property Taxes 2005 & 2006 Town of McDonough – Court Order – Real Property Tax Services Dept...... 18 19 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Errors, And Court Orders For Various Towns – Real Property Tax Services Department...... 19 20 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Various Towns – Real Property Tax Services Department ...... 19 21 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Various Towns – Real Property Tax Services Department ...... 20 22 – 07P Changing 2006 Tax Rolls Pertaining To Correction of Errors For Various Towns – Real Property Tax Services Department ...... 21 23 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Various Towns – Real Property Tax Services Department ...... 21 24 – 07P Authorizing The Appropriation of Funds For Computer Software Maintenance Contract – Probation Department ...... 22 25 – 07P Designating Depository For Chenango County Treasurer ...... 22 26 – 07P Authorizing Acceptance of Governor’s Office For Small Cities For Chenango County Flood Relief Grant – Planning Department...... 23 27 – 07P Authorizing Appropriation of Funds From New York State Office For Temporary And Disability Assistance For Point of Entry Project – Department of Social Services...... 23 28 – 07P Authorizing Appropriation of Funds From New York State Office For The Area Agency On Aging Transportation Program – Area Agency On Aging ...... 24 29 – 07P Designating Depository For Chenango County Court And Trust Funds...... 24 346 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

30 – 07P Designating Depository For Chenango County Clerk ...... 24 31 – 07P Authorizing Appropriation of Federal Temporary Assistance To Needy Families (TANF) Funds – Department of Social Services...... 24 32 – 07P Authorizing Transfer of Funds For Server Software Purchase – Board of Elections...... 25 33 – 07P Authorizing Supplemental Appropriation of Funds For Office Expenses For Supreme Court Justice ...... 25 34 – 07P Apportionment of Dog Monies...... 25 35 – 07 Requesting New York State To Enact Legislation Extending The Existing Authority For Chenango County To Impose The Additional One Percent Sales Tax For The New Public Safety Building Project ...... 26 36 – 07P Authorizing Change In Rates For The Chenango County Certified Home Health Care Agency – Department of Public Health...... 27 37 – 07P Authorizing Change In Nursing Rate For The Chenango County Physically Handicapped Children’s Program – Department of Public Health ...... 27 38 – 07P Amending Resolution #290-06 For Medical Coder Services – Department of Public Health ...... 28 39 – 07 Appointment of John N. Cruz To The Position of Medical Examiner ...... 28 40 – 07P Authorizing Refill of Part-Time Supervisor of Fire Investigations – Bureau of Fire...... 28 41 – 07P Authorizing Title Changes – Department of Public Health ...... 28 42 – 07P Calling Public Hearings For 2007 Small Cities Applications – Department of Planning & Development...... 29 43 – 07 Approving The Use of The Chenango Area Recovery Team Steering Committee For Chenango County Flood Relief Grant Review...... 29 44 – 07P Authorizing The Signing of A Household Hazardous Waste Collection Agreement – Department of Public Works...... 29 45 – 07P Authorizing The Signing of Agreements With Cott Systems, Inc. For Software Licensing And Archival Storage – County Clerk’s Office...... 30 46 – 07P Authorizing Acceptance of Grant Funds From The New York State Board of Elections For The Help America Vote Act (HAVA) – Board of Elections...... 30 47 – 07P Authorizing Submission of Application To The New York State Division of Probation And Correctional Alternatives For Alternatives To Incarceration Classification Funding ...... 31 48 – 07 Bills And Claims...... 31

March 12, 2007 49 – 07P Appointment of Bonnie L. Carrier As Chenango County Personnel Officer...... 35 50 – 07P Calling A Public Hearing On The Eight Year Review of Agricultural District #1, Located In The Towns of Greene, McDonough, Norwich, Oxford, Pharsalia, Plymouth, Preston And Smithville...... 35 51 – 07 Appointments – Chenango County Correctional Facility For The Year 2007 ...... 36 52 – 07 Authorizing Appropriation of Funds For The Payment of Legal Services Associated With The New York Regional Interconnect Project (Tabled)...... 36 53 – 07 Authorizing Appropriation of Funds For Public Safety Communications Project ...... 37 54 – 07P Authorizing Acceptance of Grant Funds From The New York State Office of Homeland Security State Homeland Security Program (SHSP)-FY 2006 – Sheriff’s Office...... 37 55 – 07P Authorizing Agreements For Personal Care Services For The EISEP Program – Area Agency On Aging...... 38 56 – 07P Authorizing Renewal of An Agreement With Chenango Health Network For The New York State Long Term Care Insurance Education And Outreach Program (LTCIEOP) – Area Agency On Aging ...... 38 57 – 07 Resolution In Support of Proposed Amendment To New York State Civil Service Law In Relation To Waiver of Age Requirements For Certain Police Officers...... 39 58 – 07 Authorizing Appropriation of Funds For The Payment of Snowmobile Trail Maintenance – PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 347

Park Development...... 39 59 – 07 Authorizing Application For A New York State Governor’s Office For Small Cities Community Development Block Grant – Micro-Enterprise Program – Department of Planning & Development...... 40 60 – 07 Authorizing Application For A New York State Governor’s Office For Small Cities Community Development Block Grant – Septic & Well Replacement Program – Department of Planning & Development...... 40 61 – 07P Authorizing The Signing of An Engineering Consultant Agreement With Barton & Loguidice, P.C. Engineers For Design Services For County Road 35 Rehabilitation – Department of Public Works – Highway...... 41 62 – 07P 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 – County Road 32 Bicycle And Pedestrian Trail – Towns of Greene and Oxford...... 41 63 – 07P Authorizing Application For A New York State Division of Criminal Justice Services “Operation Safe Child” Program Grant – Sheriff’s Office ...... 42 64 – 07P Supporting The Creation of A Second County Level Judge In Chenango County ...... 42 65 – 07 Bills And Claims...... 43

April 9, 2007 52 - 07 Authorizing Appropriation of Funds For The Payment of Legal Services Associated With The Payment of Legal Services Associated With The New York Regional Interconnect Project...... 47 66 - 07P Authorizing Construction Contracts For Development of Cell Three At The Countywide Landfill And Making Appropriations Therefor – Department of Public Works – Waste Management...... 48 67 – 07 Approving Continuation of Agricultural District #1, Located In The Towns of Greene, McDonough, Norwich, Oxford, Pharsalia, Plymouth, Preston and Smithville ...... 49 68 – 07 Resolution For A Home Rule Request In Relation To Extending The Existing Authorization To Impose The Additional One Percent Sales And Compensating Use Taxes...... 91 69 – 07P Authorizing Cancellation of 2006 Taxes – Town of Smyrna – Real Property Tax Services Department...... 91 70 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Town of Guilford – Real Property Tax Services Department...... 92 71 – 07P Authorizing Refund of Real Property Taxes 2005 & 2006 Town of Guilford – Real Property Tax Services Department...... 92 72 – 07P Authorizing Cancellation of 2007 Taxes – Various Towns – Real Property Tax Services Department ...... 93 73 – 07P Authorizing Refund Real Property Taxes 2006 Town of Guilford – Correction of Error – Real Property Tax Services Department ...... 94 74 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Various Towns – Real Property Tax Services Department...... 94 75 – 07P Changing 2003 Thru 2005 Tax Rolls Pertaining To Correction of Errors For Town of Norwich – Real Property Tax Services Department ...... 95 76 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Error On Parcels Exempt – Real Property Tax Services Department...... 96 77 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Town of Smyrna – Real Property Tax Services Department ...... 97 78 – 07P Authorizing Refund of Real Property Taxes 2005 & 2006 – Town of Guilford – Real Property Tax Services Department...... 98 79 – 07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Town of Guilford – Real Property Tax Services Department ...... 99 348 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

80 – 07P Authorizing The Appropriation of Funds For Year 2007 Scheduled Highway Improvement Projects – Department of Public Works – Highway ...... 99 81 – 07P Authorizing The Transfer of Funds For Computer Hardware and Software – Board of Elections ...... 100 82 – 07P Authorizing The Transfer of Funds For Legal Costs – Department of Public Health...... 100 83 – 07P Authorizing An Agreement With Who’s We?, LLC of Norwich, New York For Payment In Lieu of Taxes ...... 100 84 – 07P Urging The United States Congress To Enact The “Medicaid County Protection Act of 2007” ...... 101 85 – 07P Authorizing An Agreement With Mary Lou Eddy For Medical Records Consultant Services – Department of Public Health...... 102 86 – 07P Authorizing An Agreement With Ann Baier For Nursing Consultant Services – Department of Public Health ...... 102 87 – 07P Authorizing Transfer of Funds For Interim Consultation Services – Community Mental Hygiene Services ...... 102 88 – 07P Authorizing Personnel Changes – Department of Public Health ...... 103 89 – 07 Authorizing Expenditure of Funds From Capital Project Account #H6410.40 – Infrastructure, Promotion And Business Development ...... 103 90 – 07P Authorizing The Purchase of Tandem Axle Dump Truck With Snow Plow – Department of Public Works...... 104 91 – 07P Authorizing An Agreement With Barton & Loguidice, P.C., Engineers For Development of Cell #3 At The Chenango County Landfill – Department of Public Works – Waste Management...... 104 92 – 07P Authorizing An Agreement With Amandi Services of Vestal, New York For Electronic Waste Recycling – Department of Public Works – Waste Management ...... 105 93 – 07 Authorizing Increase of Town Roadside Account Credit – Department of Public Works – Waste Management...... 105 94 – 07 Supporting The Efforts of The Town of Smyrna To Impose Town Enhancement Tax...... 106 95 – 07 Bills And Claims...... 106

April 30, 2007 96 – 07 Authorizing Participation In Flood Assessment Relief Pursuant To Chapter 15 of The Laws of 2007 ...... 109 97 – 07 Terminating The Employment of W. Scott Vint From The Superintendent of Buildings & Grounds Position...... 110

May 14, 2007 98 - 07 Recognizing The Dedication of Deputy Fire Coordinators Upon Their Retirement From The Fire Service...... 113 99 – 07P Authorizing Renewal of A Cooperative Purchasing Service And Mutual Sharing Plans And Print Shop Service Agreement With Delaware-Chenango-Madison-Otsego And Schuyler- Chemung-Tioga BOCES...... 114 100-07P Resolution In Support of Legislation To Amend The New York State Executive Law To Exclude Farm Structures From The New York State Uniform Building And Fire Code Act ...... 114 101-07P Setting The Date of Tax Sale For The Year 2007 And Securing Title Search Services For Properties Subject To Tax Sale In 2008...... 115 102-07P Authorizing Appropriation of Funds For Public Safety Communications System Project...... 116 103-07P Authorizing Expenditure of Funds For Airport Day – Lt. Warren E. Eaton/Chenango County Airport...... 116 104-07P Authorizing Supplemental Appropriation of Funds For The Payment of Labor Relations Expenses – Personnel Office...... 116 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 349

105-07P Authorizing The Transfer of Funds For Legal Costs – Department of Public Health ...... 117 106-07P Authorizing Transfer of Funds For Document Destruction Services – Records Management ...... 117 107-07P Authorizing Acceptance of Grant Funds From The New York State Division of Criminal Justice Services For Assistant District Attorney Incentive Program – District Attorney’s Office ...... 117 108-07P Authorizing Payment For Morrisville State College Norwich Campus...... 118 109-07P Urging The New York State Comptroller To Provide Retirement System Contribution Relief To Employers...... 118 110-07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Various Towns – Real Property Tax Services Department ...... 119 111-07P Changing 2005 Thru 2007 Tax Rolls Pertaining To Correction of Errors For Town of Pharsalia – Real Property Tax Services Department ...... 119 112-07P Opposing The Diversion of Video Lottery Terminal Monies Allocated To Education...... 120 113-07P Authorizing Acceptance of Grant Funds From The New York State Division of Criminal Justice Services For Operation Safe Child And Making Appropriations Therefor – Sheriff’s Office ...... 121 114-07 Urging The State of New York To Retain Existing Home For Veterans And Their Dependents Facility For Future Use...... 122 115-07P Authorizing The One-Year Renewal of Transportation Management Agreements With First Transit Incorporated...... 122 116-07P Authorizing The Transfer of Funds For Overtime Expenses – Department of Social Services...... 123 117-07P Resolution In Support of Legislation To Amend The New York State Mental Hygiene Law To Limit Fiscal Responsibility of Counties For Patients Held In State Inpatient Facilities Pursuant To Court Order...... 123 118-07P Authorizing Recruitment of Community Mental Health Nurse Above Minimum Rate of Pay For The Position – Community Mental Hygiene Services...... 124 119-07P Authorizing Transfer of Funds For Interim Consultation Services – Community Mental Hygiene Services ...... 124 120-07P Authorizing The Creation And Hiring of Employment & Training Counselor Position – Chenango County Office of Employment And Training ...... 124 121-07P Authorizing Six Month Lease Renewal Agreement With New York State Department of Labor – Chenango County Office of Employment And Training ...... 125 122-07P Authorizing The Payment of Funds To Cornell Cooperative Extension of Chenango County For Agriculture Development Council Related Activities ...... 125 123-07 Authorizing The Implementation And Funding In The First Instance 100% of The Federal-Aid Eligible Costs of A Transportation Federal-Aid Emergency Relief Project To Fully Fund The Local Share of Federal-Aid Eligible And Ineligible Costs And Appropriating Funds Therefor - Multiple County Roads – Department of Public Works – Highway...... 126 124-07 Authorizing The Implementation And Funding In The First Instance 100% of The Federal-Aid Eligible Costs of A Transportation Federal-Aid Emergency Relief Project To Fully Fund The Local Share of Federal-Aid Eligible And Ineligible Costs And Appropriating Funds Therefor – County Roads 5,10A,32,33 & 34,35,36 – Department of Public Works – Highway...... 126 125-07 Authorizing The Appropriation of Legislative Initiative Funds For The Purchase of Road Construction And Maintenance Equipment – Department of Public Works – Highway ...... 127 126-07P Authorizing Amendment To Court Security Services Agreement – State Contract Number C200314 – Sheriff’s Office...... 127 127-07P Resolution In Support of Legislation To Amend Section 9108 of The Insurance Law Relative To Providing Municipalities With Funds For The Enforcement of Fire Prevention, Building, And Housing Maintenance Codes...... 128 350 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

128-07P Authorizing Renewal of License Agreements For Rental of Space To Abstract Companies – County Clerk...... 128 129-07P Resolution For A Home Rule Request In Relation To Establishing A Second County Court Judgeship In The County of Chenango ...... 129 130-07 Bills And Claims ...... 129

June 11, 2007 131-07 Proclaiming The Month of June “Dairy Month” In Chenango County ...... 133 132-07 Authorizing Transfer of Funds For Half of The Purchase Cost of A Patrol Vehicle For The Village of Greene Police Department – STOP DWI...... 133 133-07 Authorizing Amendment To The 2007 Contract For Rehabilitation Support Services And Making Additional Appropriation Therefor – Community Mental Hygiene Services...... 134 134-07P Authorizing Refund Real Property Taxes 2006 – Town of McDonough – Court Order – Real Property Tax Services Department ...... 134 135-07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Various Towns – Real Property Tax Services Department ...... 135 136-07P Authorizing Appropriation of Funds For Bus-Related Equipment – Mass Transportation ...... 135 137-07P Authorizing The Transfer of Funds For Legal and Medical Coder Costs – Department of Public Health...... 136 138-07P Authorizing The Supplemental Appropriation of Funds For Legal Costs – Department of Public Health...... 136 139-07P Authorizing Renewal of The Otselic Tower Site Lease Agreement And Making Additional Appropriation Therefor...... 136 140-07P Authorizing An Agreement With The Chenango Health Network For Community Health Assessment Database Submission – Department of Public Health ...... 137 141-07P Approving Labor Contract Between The Chenango County Law Enforcement Association And Chenango County (2005-2009)...... 137 142-07P Authorizing Title Change – Sheriff’s Office ...... 138 143-07 Authorizing Acceptance of An Airport Improvement Plan (AIP) Grant For The Runway 19 Threshold Replacement, Obstruction Removal, And Obstruction Lighting Construction – CFDA 20.106 – Lt. Warren E. Eaton/Chenango County Airport ...... 138 144-07 Authorizing Award of Bid To Tioga Construction of Herkimer, New York For The Reconstruction of County Road 32B And Replacement of 32B Bridge In The Town of Norwich (PIN 9752.46) – Department of Public Works – Highway ...... 139 145-07P Authorizing Application For A New York State Emergency Management – Local Emergency Management Performance Grant (LEMPG) FFY 2007 ...... 140 146-07P Supporting The 2007 Chenango County Sheriff’s Summer Camp Program ...... 140 147-07 Bills And Claims ...... 141

July 9, 2007 148-07P Authorizing Award of Contract For The Purchase of Milk And Ice Cream ...... 144 149-07 Appointment of Carol A. Franklin As Democratic Commissioner of Elections...... 145 150-07 Authorizing Acceptance of Legislative Initiative Grant For Economic Development...... 145 151-07P Authorizing The Transfer of Funds For The Purchase of A Copier – District Attorney’s Office...... 146 152-07P Authorizing Appropriation of Summer Youth Employment Program Funds – Department of Social Services...... 146 153-07P Authorizing The Supplemental Appropriation of Funds For Legal Costs – Department of PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 351

Public Works...... 146 154-07P Authorizing Contribution To Chenango County Historical Society For Chenango County Museum Renovation And Expansion Project...... 147 155-07P Authorizing The Transfer of Funds For Increase In Petty Cash – Sheriff’s Office – Civil Division...... 147 156-07P Authorizing The Appropriation of Funds For Temporary Assistance For Needy Families Summer Youth Employment Program – Office of Employment And Training...... 147 157-07P Authorizing The Supplemental Appropriation of Funds For Parking Lot Repairs – Buildings And Grounds ...... 148 158-07P Division And Distribution of Mortgage Tax – October 1, 2006 Through March 31, 2007 ...... 148 159-07P Authorizing Appropriation of Funds From New York State Office of Mental Health For Computer Equipment And Software Purchases – Community Mental Hygiene Services...... 149 160-07 Resolution In Opposition of The State of New York’s Tentative Equalization Rates For 2007 And The System For The Establishment of Equalization Rates ...... 150 161-07 Authorizing Appropriation of Expanded In Home Services For The Elderly Program (EISEP), Senior Nutrition Assistance Program (SNAP), And Aging Transportation Funds – Area Agency On Aging ...... 150 162-07 Authorizing The Creation And Filling of One (1) Full-Time Outreach Worker Position – Area Agency On Aging ...... 151 163-07 Authorizing The Appropriation of Funds For Assigned Counsel Expenses – Public Defender’s Office...... 152 164-07 Authorizing An Agreement With OSG Pharmaceuticals, Inc. of North Norwich, New York For Payment In Lieu of Taxes ...... 152 165-07 Changing 2007 Tax Rolls Pertaining To Correction of Errors For Various Towns – Flood Relief Act of 2007 – Real Property Tax Services Department ...... 153 166-07 Authorizing Refund of Real Property Taxes 2007 – Various Towns Correction of Errors – Flood Relief Act of 2007 – Real Property Tax Services Department ...... 154 167-07 Recognizing The Bicentennial of The Town of New Berlin...... 161 168-07P Authorizing The Appropriation of Funds To Capital Project Account #H6410.40 – Infrastructure, Promotion And Business Development...... 161 169-07P Authorizing Expenditure of Funds From Capital Project Account #H6410.40 – Infrastructure, Promotion And Business Development ...... 162 170-07P Authorizing Expenditure of Funds From Capital Project Account #H6410.40 – Infrastructure, Promotion And Business Development ...... 162 171-07P Authorizing Expenditure of Funds From Capital Project Account #H6410.40 – Infrastructure, Promotion And Business Development ...... 162 172-07P Approving An Economic Development Loan From The Chenango County Revolving Loan Fund And Establishing An Appropriation Account Therefor – Icelandic Milk And Skyr Corporation, Norwich, New York...... 163 173-07 Authorizing The Chairman of The Board To Sign A Contract With Ben Weitsman And Sons Of Owego, New York – Department of Public Works ...... 163 174-07P Authorizing The Renewal of A Contractual Agreement For Court Security Services For The Period April 1, 2007 Through March 31, 2008 – Sheriff’s Office ...... 164 175-07P Authorizing An Agreement With The New York State Division of Probation And Correctional Alternatives Under The Sex Offender Registration Act (SORA) – Probation Department...... 164 176-07 Bills And Claims ...... 165

August 13, 2007 177-07P Sale of County Owned Lands In Various Townships – Real Property Tax Services Department...... 168 352 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

178-07P Changing 2007 Tax Rolls Pertaining To Correction of Errors For Town of Guilford Flood Relief Act of 2007 – Real Property Tax Services Department...... 170 179-07 Urging Passage of “Federal Milk Marketing Improvement Act of 2007” ...... 171 180-07 Authorizing The Transfer of Funds For Extra Hire And Overtime Expenses – Buildings & Grounds...... 172 181-07P Authorizing Appropriation of Federal Funds For Overtime Expenses – Department of Social Services ...... 172 182-07P Authorizing Creation of Temporary Extra Hire Personnel Services Account And Purchase of Computer Equipment – Historian ...... 172 183-07P Authorizing Transfer of Funds For The Payment of Liability Insurance Expenses...... 173 184-07P Authorizing An Agreement With Pyramid Business Systems, Incorporated For General Computer And Information System Services – Information Technology...... 173 185-07P Authorizing Appropriation of Funds For Rent Expenses – Community Mental Hygiene Services...... 173 186-07P Authorizing Transfer of Funds For Extra Hire Expenses – Department of Public Health...... 174 187-07P Authorizing Acceptance of An Edward Byrne Memorial Grant From The New York State Division of Criminal Justice Services – CFDA #16.579 – For The Purchase of Search And Rescue Air Boat – Sheriff’s Office ...... 174 188-07P Authorizing Acceptance of A New York State Law Enforcement Terrorism Prevention Program (LETPP) Grant For 2006 – CFDA #97.067 – Sheriff’s Office ...... 174 189-07P Authorizing Refund Real Property Taxes 2006 Town of New Berlin – Correction of Error – Real Property Tax Services Department ...... 175 190-07P Changing 2005 Thru 2007 Tax Rolls Pertaining To Correction of Errors For Town of Guilford – Real Property Tax Services Department ...... 175 191-07P Authorizing An Agreement With Certified Public Accountants McCarthy & Conlan For Certain Accounting And Auditing Services – Public Health Department ...... 176 192-07P Authorizing An Agreement With Theresa King For Nutritionist Services – Department of Public Health...... 177 193-07 Authorizing Increased Hours For Part-Time Nursing Staff – Sheriff’s Office ...... 177 194-07P Increasing One Part-Time Food Service Helper Position To Full-Time And Eliminating One Part-Time Food Service Helper Position – Area Agency On Aging ...... 177 195-07 Authorizing The Signing of Contract For Runway 19 Threshold Replacement, Obstruction Removal And Obstruction Lighting – CFDA #20.106 – Lt. Warren E. Eaton/Chenango County Airport ...... 178 196-07P Authorizing The Signing of An Agreement With Casings, Incorporated of Catskill, New York For The Continuous Removal of Unsorted Scrap Tires With or Without Rims And Lead Weights – Department of Public Works/Waste Management ...... 178 197-07P 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 – Supplemental Agreement #2 – PIN #9752.46 – Chenango County Route 32B Over The Chenango River, Town of Norwich, County of Chenango ...... 179 198-07P Authorizing The Award of Contract For Roof Repairs At The Chenango County Highway Garage To Weathermaster Roofing Company – Department of Public Works/Highway...... 179 199-07P Authorizing Alternatives To Incarceration Contract With The New York State Division of Probation And Correctional Alternatives – Probation Department ...... 180 200-07 Authorizing Award of Contract For The Purchase of Search And Rescue Air Boat – Sheriff’s Office...... 180 201-07 Bills And Claims ...... 181

September 10, 2007 202-07P Authorizing Lease of Office Space For Supreme Court Justice ...... 184 203-07P Authorizing The Renewal of A Contractual Agreement For Court Cleaning And Minor PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 353

Repairs For The Period April 1, 2007 Through March 31, 2008 – Buildings & Grounds ...... 185 204-07P Authorizing One-Year Renewal of A Natural Gas Purchase Agreement With Empire Natural Gas Corporation of Greene, New York...... 185 205-07 Proclaiming September 13th As “Ed Sidote Day” In Chenango County...... 186 206-07 Authorizing Easement With New York State Electric & Gas (NYSEG) For Electric Facilities At Cook Park Communication Tower ...... 186 207-07P Authorizing The Acceptance And Appropriation of Funds For Home Energy Assistance Program (HEAP) – Department of Social Services...... 187 208-07P Authorizing The Transfer of Funds For Personnel Service Expenses – County Treasurer’s Office...... 187 209-07P Authorizing The Transfer of Funds For The Purchase of Bat Kill Cage – Department of Public Health...... 188 210-07P Authorizing The Transfer of Funds For Day-To-Day Travel – Department of Public Health...... 188 211-07P Authorizing Transfer of Funds For The Payment of Drug Investigation “Buy Money” Expenses – District Attorney ...... 188 212-07P Changing 2006 Through 2007 Tax Rolls Pertaining To Correction of Errors For Town of Norwich – Real Property Tax Services Department ...... 189 213-07P Changing 2006 Through 2007 Tax Rolls Pertaining To Correction of Errors For Town of Norwich – Real Property Tax Services Department ...... 189 214-07P Authorizing Cancellation of 2007 Taxes – Town of New Berlin – Real Property Tax Services Department ...... 190 215-07 Resolution of The Board of Supervisors of the County of Chenango, Increasing taxes on sales and Uses of tangible personal property and of certain services, and on occupancy of hotel rooms, and on Amusement charges pursuant to Article 29 of the Tax Law of the State of New York ...... 191 216-07 Authorizing The Transfer of Funds For Custodial Worker Expenses – Park Development ...... 192 217-07P Authorizing Physical Therapist Agreement With Victoria Conron – Department of Public Health...... 192 218-07P Appointing Bette Osborne To The Position of Chenango County Commissioner of Social Services...... 192 219-07P Reducing Full-Time Senior Account/Clerk Typist Position to Part-Time – County Treasurer’s Office ...... 193 220-07P Calling Public Hearing On Proposed Chenango County Local Law No. 2 of 2007 – “A Local Law Establishing The Department of Public Facilities As A Principal Unit of County Government” ...... 193 221-07 Authorizing Crack Seal Maintenance At The Lt. Warren E. Eaton/Chenango County Airport...... 193 222-07 Appointment of Patricia E. Evans As Part-Time County Historian...... 194 223-07P Authorizing An Agreement With Barton & Loguidice, P.C. – County Route 32 Bicycle/ Pedestrian Trail Project – Department of Public Works – Highway ...... 194 224-07 Authorizing The Implementation And Funding In The First Instance 100% of The Federal-Aid Eligible Costs of A Transportation Federal-Aid Emergency Relief Project To Fully Fund The Local Share of Federal-Aid Eligible And Ineligible Costs And Appropriating Funds Therefor – County Roads 5,10A,32,33,34,35,36 And CR32 Bridge And Culvert – Department of Public Works – Highway...... 195 225-07P Authorizing Chairman of The Board To Sign A State Aid Reimbursement Contract For The Chenango County Probation Department...... 195 226-07 In Memory of Robert Q. Davy, Former Supervisor – Town of Coventry...... 196 227-07 Bills And Claims ...... 196

October 9, 2007 228-07 Recognizing Dale Storms For Her Years Of Dedicated Service As County Historian...... 202 229-07 Authorizing Easement With New York State Electric & Gas (NYSEG) For Electric Facilities At Otselic Communications Tower...... 202 354 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

230-07 Proclaiming The Month of October “Cooperative Extension And 4-H Month” In Chenango County ...... 202 231-07 Authorizing The Transfer of Funds For Personnel Services – Department of Public Health...... 203 232-07 Authorizing The Supplemental Appropriation of Funds For Legal Costs – Department of Public Health...... 203 233-07 Adoption of Equalization Rates For 2007 Tax Rolls – Real Property Tax Services Department ...... 204 234-07P Authorizing Cancellation of 2007 Taxes – Town of McDonough – Real Property Tax Services Department ...... 205 235-07P Authorizing Reallocation of Outreach Worker Positions – Area Agency On Aging...... 205 236-07P Creating One Full-Time Assistant District Attorney Position – District Attorney’s Office ...... 205 237-07P Establishing Date For Payment of Unpaid 2007-2008 School Taxes And 2007 Village Taxes And Final Date To Accept School And Village Taxes From School Districts And Villages...... 206 238-07P Creating Capital Project For Web And Database Development For “New York Connects” Point of Entry Project – Information Technology...... 206 239-07P Establishing Capital Project Account For Public Works Equipment – Department of Public Works ...... 206 240-07P Authorizing Establishment of A Capital Project Account For Payment of Costs Associated With The Development And Construction of Cell No. 4 At The Countywide Landfill In Pharsalia, New York.....207 241-07P Authorizing Increase In The Rate For Death Investigations And On-Call Stand By Duty – Medical Examiner...... 207 242-07P Authorizing The Transfer of Funds For Day-To-Day Travel Expenses – Department of Public Health...... 208 243-07 Fixing 2008 Salaries For Chenango County Officers And Employees Paid In Accordance With The Compensation Schedule ...... 208 244-07 Approving Labor Contract Between The Chenango County Sheriff’s Employees Association And Chenango County (2005-2009)...... 209 245-07P Authorizing Title Changes – Community Mental Hygiene Services...... 209 246-07P Authorizing Renewal of Per Lane-Mile Contracts With Chenango County Municipalities For Snow And Ice Control – Winter Season 2007-2008 ...... 209 247-07P Establishing November And December Meeting Dates For The Fall Term of Annual Session – Year 2007...... 210 248-07 Bills And Claims ...... 210

November 13, 2007 249-07P Sale of County Owned Lands In Various Townships – Real Property Tax Services Department...... 216 250-07 Authorizing The Agriculture, Buildings & Grounds Committee To Prepare Specifications, Submit To Bid And Award Contract(s) For The Sale of Timber On County Owned Lands – Towns of Preston And Norwich ...... 217 251-07 Authorizing Increase In Project Scope And Cost For West Park Place Office Project...... 217 252-07P Calling A Public Hearing On The Eight Year Review of Agricultural District #5, Located In The Towns of Afton, Bainbridge, Coventry, Guilford and Oxford...... 217 253-07P Authorizing Project Oversight Group For West Park Place Office Project ...... 218 254-07 Authorizing Charge Backs To Towns And Cities...... 218 255-07 Adoption of Assessment Rolls Report...... 219 256-07 Authorizing Ratification of 2008 Budget For The BAGS Solid Waste Management District...... 220 257-07 Authorizing Appropriation of Funds For Departmental Expenses – Central Services...... 220 258-07 Establishing Date For Public Hearing On 2008 Tentative Chenango County Budget ...... 220 259-07 Authorizing The Appropriation of Funds For Real Property Tax Service Charges – Real Property Tax Services...... 221 260-07 Authorizing Refund of 2003 Tax Sale Purchase – Town of Smithville – Supreme Court Order – Real Property Tax Services Department...... 221 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 355

261-07 Authorizing Appropriation Of Funds For Supreme Court Justice Office Renovation ...... 221 262-07 Authorizing Acceptance And Establishing Disbursement Account For Chenango County Micro- Enterprise Program – Small Cities Community Development Block Grant – Planning Department...... 222 263-07P Creating Capital Project For Air Conditioning System Replacement – Information Technology ...... 222 264-07P Changing 2007 Tax Rolls Pertaining To Correction Of Errors For Town Of Guilford Flood Relief Act of 2007 – Real Property Tax Services Department ...... 223 265-07P Authorizing Refund Of Real Property Taxes 2006 & 2007 – Village of Smyrna – Real Property Tax Services Department ...... 223 266-07P Authorizing Renewal Of The Agreement With Public Employers Risk Management Association, Inc. (PERMA) For A Deductible Plan For The Administration Of Workers’ Compensation Benefits...... 224 267-07P Authorizing The Transfer Of Funds For Personnel Services – Legislative Board...... 225 268-07P Credits To Towns For Part County Sales Tax ...... 225 269-07P Authorizing Levy Of Past Due Water Charges In The Mount Upton Water District – Town Of Guilford .....226 270-07P Authorizing Levy Of Past Due Water Charges In The Hamlet Of Guilford Water District – Town of Guilford...... 227 271-07P Authorizing Levy Of Past Due Water Charges In The South New Berlin Water District And The Village Of New Berlin Within The Town Of New Berlin Water District – Town Of New Berlin...... 228 272-07P Authorizing The Chenango County Treasurer To Appropriate Prior Year Funds Raised For Retirement Purposes ...... 230 273-07P Authorizing The Chenango County Treasurer To Appropriate Year-End Balances for The Lt. Warren E. Eaton/Chenango County Airport Trust Account...... 230 274-07P Authorizing Appropriation Of Funds – Area Agency On Aging...... 230 275-07P Authorizing The Transfer Of Funds For The Purchase Of A Computer – District Attorney’s Office...... 231 276-07P Authorizing The Chenango County Treasurer To Appropriate Year-End Balances For Landfill Closure – Department Of Public Works (Waste Management) ...... 231 277-07 Authorizing Acceptance And Establishing Disbursement Account For Chenango County Well And Septic Replacement Program II – Small Cities Community Development Block Grant – Department Of Planning & Development...... 231 278-07P Authorizing Appropriation Of Cost Of Living Adjustments (COLA) For Department Of Public Health Grants – Department Of Public Health ...... 232 279-07P Authorizing The Transfer Of Funds From Appropriation Account To Capital Project Account – Capital Reserve Bureau Of Fire ...... 232 280-07P Final Credits And Debits From The Chenango County Treasurer...... 233 281-07P Authorizing The Transfer Of Funds For Departmental Expenses – E911 Emergency Telephone System...... 234 282-07P Authorizing Chairman Of The Board And Youth Bureau Director To Sign Agreements With Subcontract Agencies...... 234 283-07P Authorizing Youth Bureau Director To Sign Amendments For Youth Bureau Budget ...... 234 284-07P Authorizing Youth Bureau Director And Chairman Of The Board To Sign All Necessary Contracts And Forms – Youth Bureau ...... 235 285-07P Authorizing The Renewal Of A Contract With Rehabilitation Support Services, Incorporated, Of Altamont, New York – Community Mental Hygiene Services...... 235 286-07P Authorizing The Renewal Of A Contract With Chenango County Catholic Charities For Supported Housing Services – Community Mental Hygiene Services...... 235 287-07P Authorizing The Transfer Of Funds For Office Renovations – Community Mental Hygiene Services ...... 236 288-07P Authorizing The Hiring Of Personnel Technician Trainee – Personnel Office ...... 236 289-07P Authorizing The Renewal Of An Agreement With CVS Caremark For Managed Pharmacy Benefit Service...... 237 356 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

290-07P Calling Public Hearing On Proposed Local Law No. 3 of 2007 “A Local Law Fixing Annual Salaries Of Certain County Officers For The Year 2008”...... 237 291-07 Calling Public Hearing On Proposed Lease For Fixed Base Operation At Lt. Warren E. Eaton Chenango County Airport...... 237 292-07 Authorizing Expenditure Of Funds From Capital Project Account #H6410.40 – Infrastructure, Promotion and Business Development ...... 238 293-07 Authorizing The Transfer Of Funds For Day-To-Day Travel Expenses – Probation Department...... 238 294-07P Authorizing Acceptance Of Grant Funds From The New York State Board Of Elections For The Help America Vote Act (HAVA) – Board of Elections...... 239 295-07 Amending Resolution #175-05 “Adopting A Revised Fee Schedule” And Establishing Fee For Property Maintenance Complaints – Department Of Public Health – Fire Code Enforcement...... 239 296-07 Supporting Local Justice Courts...... 239 297-07 Designation Of Official Republican Newspaper...... 240 298-07 Designation Of Official Democratic Newspaper ...... 240 299-07 Opposing The Issuance Of New York State Driver’s Licenses To Illegal Aliens ...... 241 300-07 Bills And Claims ...... 241

November 28, 2007

301-07 Authorizing The Chairman Of This Board To Issue An Order For A Dog Quarantine ...... 245 302-07 Authorizing Levy Of Past Due Water Charges In The South Otselic Water District – Town of Otselic ...... 246 303-07 Designation Date Of 2007 Warrant ...... 247 304-07 Chenango County Self Insurance Plan Charges For 2008 ...... 247 305-07 Adoption Of 2008 Budget ...... 248 306-07 Making Appropriations For The Conduct Of Chenango County Government For The Year 2008 ...... 248 307-07 Authorizing Reimbursement To Director Of Weights And Measures For Office Space In His Home...... 248 308-07 Authorizing Submission To Bid And Purchase Equipment For the Year 2008 – Chenango County Public Works Department (Highway) ...... 248 309-07 Authorizing Submission To Bid And Purchase Equipment For The Year 2008 – Chenango County Public Works Department (Waste Management) ...... 249

December 10, 2007

310-07 Authorizing County Charges Against The City Of Norwich For The Year 2008...... 252 311-07 Offering Recognition To Supervisor Homer D. Smith ...... 253 312-07 Designating The Date For The 2008 Organizational Meeting Of The Chenango County Board of Supervisors...... 253 313-07 Establishing Monthly Board Meeting Dates For 2008...... 254 314-07 Recognizing Barbara J. Elliott For Her Years Of Service To The Chenango County Board Of Supervisors ...... 254 315-07 Approving Continuation Of Agricultural District #5, Located In The Towns Of Afton, Bainbridge, Coventry, Guilford, And Oxford ...... 255 316-07 Division And Distribution Of Mortgage Tax – April 1, 2007 Through September 30, 2007 ...... 304 317-07 Levy Of Special District Tax In Towns For The Year 2008...... 305 318-07 Payment Of Supervisors Bills And Claims For 2007 ...... 308 319-07 Authorizing The Creation Of Capital Revenue Account For Air Conditioning System PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007 357

Project – Information Technology ...... 309 320-07 Authorizing Payment Of Preaudit Of December 2007 Bills From 2007 Appropriations...... 310 321-07 Relevy Of Returned School Tax...... 310 322-07 Town Budgets For 2008 Town General Levy...... 313 323-07 Town Highway Tax Levy For 2008...... 314 324-07 Relevy Of 2007 Unpaid Village Taxes – Real Property Tax Services Department ...... 315 325-07 Authorizing Appropriation Of Funds For Overtime Expenses – Public Safety Building Corrections...... 316 326-07P Authorizing The Transfer Of Funds For Purchase Of Vaccine Refrigerator – Department Of Public Health ...... 316 327-07P Authorizing Appropriation Of Funds For Bus Operations – Mass Transportation Services...... 317 328-07P Authorizing Transfers Of Funds For Purchase Of Lifeline Units – Area Agency On Aging ...... 317 329-07P Authorizing Supplemental Appropriation Of Funds For Community College Expenses ...... 318 330-07P Authorizing An Agreement With Ciaschi-Dietershagen-Little-Mickelson, LLP For Single Audit and GASB Statement 34 Related Services...... 318 331-07P Authorizing Appropriation Of Funds For Assigned Counsel Expenses – Public Defender’s Office...... 318 332-07P Authorizing The Expenditure Of Funds From Capital Project Account #H3411.40 For Vehicle Repairs – Department Of Public Health – Fire Code Enforcement ...... 319 333-07 Authorizing The Appropriation Of Funds For The Purchase Of Computer Equipment And A Vacuum Cleaner – Alcohol And Drug Abuse Services...... 319 334-07P Amending The Memorandum Of Understanding Between Chenango County, Dr. James Terzian, and Lourdes Hospital For Performance Of Forensic Autopsies – Medical Examiner’s Office...... 320 335-07P Authorizing The Renewal Of Various Agreements For The Year 2008 – Area Agency On Aging ...... 320 336-07P Authorizing The Renewal Of Various Agreements For The Year 2008- Department of Public Health...... 321 337-07 Authorizing Reallocation Of Food Service Manager Position...... 322 338-07P Authorizing The Transfer Of Funds For Labor Relations Expenses – Personnel Office...... 323 339-07P Authorizing The Refill Of One (1) Part Time Assistant Public Defender Position And Two (2) Part Time Secretary To Assistant Public Defender Positions – Public Defender’s Office...... 323 340-07P Authorizing The Transfer Of Funds For Overtime Expenses – Community Mental Hygiene Services ...... 323 341-07 Authorizing Fixed-Base Operator Lease of Lt. Warren E. Eaton/Chenango County Airport To Privatair, Inc...... 324 342-07 Determining That Chenango County Shall Be Lead Agency For SEQRA Purposes For The Construction of T-Hangar Taxiway – Lt. Warren E. Eaton/Chenango County Airport...... 324 343-07 Requesting Federal Support For Erosion Damage Caused By The Susquehanna River To County Road 39 In The Town Of Bainbridge – Department Of Public Works – Highway ...... 324 344-07 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 – County Road 35, Phase I – Department Of Public Works – Highway ...... 325 345-07 Authorizing The Transfer Of Funds For Extra Hire Expenses – County Clerk’s Office ...... 326 358 PROCEEDINGS OF THE BOARD OF SUPERVISORS 2007

346-07P Rescinding Resolution #277-98 “Establishing A Capital Project Account For Vehicle Replacement – Fire Code Enforcement,” As Amended – Department Of Public Health – Fire Code Enforcement ...... 326 347-07P Authorizing An Agreement With Oneida County For Security Services For Chenango County Inmates Receiving Inpatient Psychiatric Services At The Central New York Psychiatric Center, Marcy, New York ...... 326 348-07P Appointments – Chenango County Correctional Facility For The Year 2008...... 327 349-07P Authorizing Application For A New York State Governor’s Traffic Safety Committee Grant Entitled “Buckle Up New York” FY 2008 – Sheriff’s Office...... 328 350-07P Authorizing Acceptance Of Grant Funds From The New York State Governor’s Traffic Safety Committee For Child Safety Seat Program – Sheriff’s Office...... 328 351-07P Authorizing Application For A New York State Governor’s Traffic Safety Committee Grant Entitled “Step Enforcement Grant To Reduce Unsafe Driving Behaviors” FY 2008 – Sheriff’s Office ...... 329 352-07 Authorizing The Execution Of Supplements To Prior Help America Vote Act (HAVA) Agreements With The New York State Board Of Elections – Board of Elections...... 329 353-07 Bills And Claims ...... 330 2008 SUMMARY OF TOWN BUDGETS Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of Town of AFTON BAINBRIDGE COLUMBUS COVENTRY GERMAN GREENE GUILFORD LINCKLAEN MCDONOUGH NEW BERLIN N. NORWICH NORWICH OTSELIC OXFORD PHARSALIA PITCHER PLYMOUTH PRESTON SHERBURNE SMITHVILLE SMYRNA SALARIES: Supervisor 7000 6308 3600 4150 3950 38800 6980 3500 2884 8198 7000 7000 5150 6556 0 5000 5000 1700 4000 2300 3800 Justice of the Peace 16480 24234 3400 10500 2525 15300 14800 2800 4583.5 26500 10300 26546 3400 5066 5000 3750 4800 5000 8428 6000 2700 Councilmen 4800 9075 4200 4800 2520 12212 7200 3600 3296 11139 4000 7000 2472 3871 3700 3200 4000 2000 7230 3400 3200 Town Clerk/Deputy 19920 38640 7350 7800 3950 44100 19640 7000 6695 38376 20000 10293.6 6000 22038 6405 6900 8100 7300 5166 4400 7250 Tax Collector 0 0 0 0 0 0 0 0 0 0 0 3926.88 1000 0 0 1850 3000 0 2123 2900 0 Assessor(s) 16480 19580 7250 0 4600 39900 20000 7300 10300 23721 23400 22000 9500 23456 8370 7000 9400 5100 31611 8500 8815 Board of Assessment Review 0 500 6500 10000 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 Attorney 4000 0 0 0 0 0 0 0 0 0 0 3660 0 0 0 600 3000 2500 0 6000 700 Police & Constable 0 0 1500 0 0 0 0 0 1150 71912 0 2157.28 0 0 0 0 0 1700 0 1000 0 Supt. of Highways/Deputy 37000 41637 32000 35100 32300 55250 44000 36000 30900 40691 37300 28000 35010 44127 39200 35000 41000 36580 50637 32500 46000 Elections 0 0 2000 0 0 0 0 0 0 0 0 6000 1000 0 0 1000 0 0 0 3000 0 Other Personnel/Expenses Town Office - Buildings 16000 22000 6475 19650 4000 51800 36300 0 10200 30000 34000 30750 10500 15000 1800 0 10000 10000 9000 4500 3500 Other General Govt. Support 49028 85326 67100 40650 25900 112900 134300 57000 43901 58199 37300 55788.9 23350 54000 22425 21720 50280 26699 81441 43725 32450 Public Safety 11044 1500 4845 4500 2325 10780 10690 5850 8769 26909 5000 5633.82 5550 5035 3140 2700 4200 3900 0 5750 3100 Health/home & Comm. Svcs 18134 22500 950 5650 3600 21070 19400 14420 852 659 500 709.44 2450 0 2100 1200 3200 1030 38520 8350 3900 Transportation 16050 21700 47450 19800 9600 42386 5350 2400 27200 24000 10400 7500 15625 21000 50 12150 29600 1150 16750 14850 6500 Economic Assistance & Opportunity 800 4600 0 1500 0 1050 1500 300 700 1100 5000 17500 0 2000 0 75 0 500 300 800 0 Recreation 3800 97595 4400 2800 3600 1760 34640 4200 15150 23350 3000 11700 12520 2350 2600 7500 2700 3125 0 10500 8100 Undistributed 29500 42500 22900 24300 9912 209324 171075 17500 12650 69934 29550 44128.9 14800 32740 12600 35950 10400 15150 47450 23266 47511 Total Appropriations 250036 437695 221920 191200 108782 656632 525875 161870 179230.5 454688 226750 290295 148327 237239 107390 145595 188680 123434 302656 181741 177526 Total Revenus 109850 163700 198450 153200 64833 252800 389450 58400 139375 140900 178750 319100 95800 127400 107400 115595 133300 79150 109150 128400 45850 Amount to be raised by Tax 140186 273995 23470 38000 43949 403832 136425 103470 39855.5 313788 48000 -28805 52527 109839 -10 30000 55380 44284 193506 53341 131676

HIGHWAY Item I - Townwide (DA) Appropriations 252800 112900 427900 396300 187682 441629 1022200 296900 434996 33300 303000 423099 262600 351437 174700 226800 781275 313300 429198 396108 211100 Revenues 63000 16500 186750 79300 90700 64000 446100 92600 207500 16500 181000 329000 93000 82300 149575 85800 238700 104500 54000 174000 40700 Amount to be rasied by tax 189800 96400 241150 317000 96982 377629 576100 204300 227496 16800 122000 94098.7 169600 269137 25125 141000 542575 208800 375198 222108 170400 Item II - Outside Village (DB) Appropriations 356500 383226 0 0 0 705173 0 0 0 575337 0 0 0 398160 0 0 0 0 473817 0 197150 Revenues 295000 252500 0 0 0 630000 0 0 0 302500 0 0 0 321000 0 0 0 0 307000 0 197150 Amount to be rasied by tax 61500 130726 0 0 0 75173 0 0 0 272837 0 0 0 77160 0 0 0 0 166817 0 0

Public Library Fund (L) Appropriations 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 156854 0 0 Revenues 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 20500 0 0 Amount to be rasied by tax 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 136354 0 0 Schedule of Real Property Tax Levy By County Board Of Supervisors For Collection 2008 Town City of Grand 2008 Abstract Afton Bainbridge Columbus Coventry German Greene Guilford Lincklaen McDonough N. Berlin N. Norwich Norwich Otselic Oxford Pharsalia Pitcher Plymouth Preston Sherburne Smithville Smyrna Totals Norwich Totals

County General Tax 1,317,440.49 1,526,694.10 494,350.80 745,322.06 203,662.30 2,858,301.44 1,422,831.24 199,933.49 534,367.76 1,172,345.30 848,208.64 2,005,493.07 511,799.18 1,515,434.46 476,560.74 357,153.16 900,488.76 445,469.89 1,731,317.70 595,805.99 555,833.18 20,418,813.75 2,285,235.54 22,704,049.29 Rollbacks 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 172.40 0.00 0.00 0.00 0.00 38,584.95 0.00 0.00 0.00 0.00 0.00 0.00 38,757.35 0.00 38,757.35 Refuse District #1 0.00 0.00 0.00 (4,694.00) 0.00 (18,003.00) 0.00 0.00 0.00 0.00 0.00 0.00 0.00 (9,546.00) 0.00 0.00 0.00 0.00 0.00 (3,753.00) 0.00 (35,996.00) 0.00 (35,996.00) Refuse District #3 0.00 0.00 (6,694.00) 0.00 0.00 0.00 0.00 0.00 0.00 (15,882.00) (11,490.00) (27,161.00) 0.00 0.00 0.00 0.00 0.00 (6,035.00) (23,455.00) 0.00 (7,529.00) (98,246.00) (30,962.00) (129,208.00) Field Books And Assessment Rolls 1,970.09 1,863.42 997.89 1,389.23 845.58 2,993.52 2,183.76 714.34 1,227.11 1,823.93 1,244.95 2,361.02 1,072.32 2,546.85 989.39 954.56 1,702.42 1,146.80 1,897.00 1,389.63 1,267.25 32,581.06 648.00 33,229.06 Consolidated Health District 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 Landfill Cell 2 Development 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 Town Payments to Reduce Levy 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 Relevied Village Taxes 33,054.26 35,865.38 0.00 0.00 0.00 34,728.89 0.00 0.00 0.00 41,000.71 0.00 0.00 0.00 45,794.79 0.00 0.00 0.00 0.00 25,469.74 0.00 8,517.43 224,431.20 0.00 224,431.20 County Self Insurance 49,527.94 57,397.78 18,577.88 28,018.85 7,658.59 107,455.20 53,471.60 7,517.49 20,092.05 44,076.74 31,888.79 75,377.91 19,242.16 56,974.99 17,920.76 13,428.11 33,843.85 16,750.00 65,095.36 22,398.43 20,895.83 767,610.31 85,926.69 853,537.00 Excess/Deficit From Prior Year 1,423.56 850.96 765.92 36.44 (28.95) 2,078.62 3,103.63 (43.80) 845.03 2,929.09 (96.16) 675.99 (50.53) (199.02) 1,033.18 (26.15) 201.84 (17.16) (590.02) (151.47) 535.32 13,276.32 (290.54) 12,985.78 Excess From Current Year 267.97 222.97 34.51 107.66 35.28 367.87 85.59 45.07 87.54 337.08 110.14 561.09 43.95 230.42 70.68 40.22 93.16 28.91 380.41 95.10 119.94 3,365.56 0.00 3,365.56 Total County Tax Levy 1,403,684.31 1,622,894.61 508,033.00 770,180.24 212,172.80 2,987,922.54 1,481,675.82 208,166.59 556,619.49 1,246,803.25 869,866.36 2,057,308.08 532,107.08 1,611,236.49 535,159.70 371,549.90 936,330.03 457,343.44 1,800,115.19 615,784.68 579,639.95 21,364,593.55 2,340,557.69 23,705,151.24 Sales Tax Credit (114,162.76) (117,637.36) (36,794.64) (64,076.60) (15,984.20) (233,403.52) (107,064.16) 0.00 (46,616.20) (104,383.28) (68,829.48) (188,759.80) (40,953.36) (127,540.64) (39,671.64) (31,562.52) (65,560.28) (33,739.96) (142,739.32) (52,493.72) (48,026.56) (1,680,000.00) 0.00 (1,680,000.00) Net County Tax Levy 1,289,521.55 1,505,257.25 471,238.36 706,103.64 196,188.60 2,754,519.02 1,374,611.66 208,166.59 510,003.29 1,142,419.97 801,036.88 1,868,548.28 491,153.72 1,483,695.85 495,488.06 339,987.38 870,769.75 423,603.48 1,657,375.87 563,290.96 531,613.39 19,684,593.55 2,340,557.69 22,025,151.24 Returned School Tax 335,596.45 252,175.81 91,110.32 195,987.68 38,039.25 407,569.62 309,735.12 32,491.94 112,937.76 182,615.84 62,504.99 42,708.61 103,405.35 268,361.59 45,668.65 77,034.69 13,150.24 57,481.72 266,507.17 119,787.41 94,482.68 3,109,352.89 0.00 3,109,352.89 Total Due County Treasurer 1,625,118.00 1,757,433.06 562,348.68 902,091.32 234,227.85 3,162,088.64 1,684,346.78 240,658.53 622,941.05 1,325,035.81 863,541.87 1,911,256.89 594,559.07 1,752,057.44 541,156.71 417,022.07 883,919.99 481,085.20 1,923,883.04 683,078.37 626,096.07 22,793,946.44 2,340,557.69 25,134,504.13

Town Taxes General Townwide 140,186.00 273,995.00 23,470.00 38,000.00 43,949.00 403,832.00 136,425.00 103,470.00 39,855.50 313,788.00 48,000.00 0.00 52,527.00 109,839.00 0.00 30,000.00 55,380.00 44,284.00 329,860.00 53,341.00 131,676.00 2,371,877.50 0.00 2,371,877.50 General Outside Village 23,750.00 15,666.00 0.00 0.00 0.00 13,679.00 0.00 0.00 0.00 4,759.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 3,113.00 0.00 0.00 60,967.00 0.00 60,967.00 Highway Townwide 189,800.00 96,400.00 241,150.00 317,000.00 96,982.00 377,629.00 576,100.00 204,300.00 227,496.00 16,800.00 122,000.00 94,098.66 169,600.00 269,137.00 25,125.00 141,000.00 542,575.00 208,800.00 375,198.00 222,108.00 170,400.00 4,683,698.66 0.00 4,683,698.66 Highway Outside Village 61,500.00 130,726.00 0.00 0.00 0.00 75,173.00 0.00 0.00 0.00 282,837.00 0.00 0.00 0.00 77,160.00 0.00 0.00 0.00 0.00 166,817.00 0.00 0.00 794,213.00 0.00 794,213.00 Total 415,236.00 516,787.00 264,620.00 355,000.00 140,931.00 870,313.00 712,525.00 307,770.00 267,351.50 618,184.00 170,000.00 94,098.66 222,127.00 456,136.00 25,125.00 171,000.00 597,955.00 253,084.00 874,988.00 275,449.00 302,076.00 7,910,756.16 0.00 7,910,756.16

Special District Taxes Fire 102,344.00 143,350.00 57,869.00 104,000.00 25,136.00 227,698.00 216,669.24 21,835.00 75,685.00 88,951.00 156,925.14 481,568.60 72,585.00 133,801.00 79,231.00 39,088.00 144,347.80 57,993.31 66,578.00 98,209.00 39,673.00 2,433,537.09 0.00 2,433,537.09 Light 3,000.00 720.00 350.00 0.00 0.00 808.00 10,500.00 0.00 0.00 5,890.00 10,250.00 15,000.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 46,518.00 0.00 46,518.00 Water 0.00 0.00 0.00 0.00 0.00 0.00 34,329.75 0.00 0.00 0.00 0.00 440.00 10,020.00 5,000.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 49,789.75 0.00 49,789.75 Sewer 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 115,500.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 115,500.00 0.00 115,500.00 Relevied Water 0.00 0.00 0.00 0.00 0.00 0.00 6,903.35 0.00 0.00 11,898.29 0.00 0.00 2,787.42 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 21,589.06 0.00 21,589.06 Relevied Sidewalk 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 Special Other 0.00 7,806.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 7,806.00 0.00 7,806.00 Total 105,344.00 151,876.00 58,219.00 104,000.00 25,136.00 228,506.00 268,402.34 21,835.00 75,685.00 106,739.29 167,175.14 612,508.60 85,392.42 138,801.00 79,231.00 39,088.00 144,347.80 57,993.31 66,578.00 98,209.00 39,673.00 2,674,739.90 0.00 2,674,739.90

Total To Town Supervisor 520,580.00 668,663.00 322,839.00 459,000.00 166,067.00 1,098,819.00 980,927.34 329,605.00 343,036.50 724,923.29 337,175.14 706,607.26 307,519.42 594,937.00 104,356.00 210,088.00 742,302.80 311,077.31 941,566.00 373,658.00 341,749.00 10,585,496.06 0.00 10,585,496.06

Total All Taxes 2,145,698.00 2,426,096.06 885,187.68 1,361,091.32 400,294.85 4,260,907.64 2,665,274.12 570,263.53 965,977.55 2,049,959.10 1,200,717.01 2,617,864.15 902,078.49 2,346,994.44 645,512.71 627,110.07 1,626,222.79 792,162.51 2,865,449.04 1,056,736.37 967,845.07 33,379,442.50 2,340,557.69 35,720,000.19

Taxable Valuations Countywide Purposes 90,809,235 92,793,215 23,747,830 59,130,314 9,605,146 142,541,733 78,153,363 12,873,104 40,221,136 106,306,880 49,223,202 96,354,464 22,276,501 96,190,948 30,255,635 15,221,755 48,159,684 19,795,329 125,600,654 41,034,996 37,632,035 1,237,927,159 136,780,416 1,374,707,575 Townwide Purposes 93,191,911 93,068,788 25,006,780 60,857,743 16,269,992 142,510,389 79,419,438 19,917,041 51,651,166 108,277,320 49,765,879 96,119,456 22,276,501 98,349,703 30,269,425 17,541,255 51,388,418 20,646,156 125,480,847 49,408,246 40,994,472 1,292,410,926 137,012,713 1,429,423,639 Town Outside Village Purposes 71,585,751 62,611,140 25,006,780 60,857,743 16,269,992 106,036,045 79,419,438 19,917,041 51,651,166 80,654,266 49,765,879 96,119,456 22,276,501 70,671,943 30,269,425 17,541,255 51,388,418 20,646,156 73,307,705 49,408,246 35,782,744 1,091,187,090 137,012,713 1,228,199,803

CERTIFICATE

State of New York County of Chenango ss: Board of Supervisors

Pursuant to statute, we do hereby certify that the foregoing volume was printed by the authority of the Board of Supervisors of Chenango County, and contains a true report of the proceedings of said Board, and the whole thereof, for the year two thousand seven.

/s/ Richard B. Decker Richard B. Decker, Chairman

/s/ RC Woodford RC Woodford, Clerk

December 2007