JANUARY 2, 2001 1

ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 2, 2001 1:30 PM

The Board met in accordance with the rules.

The meeting was called to order by the Clerk of the Board.

The Clerk of the Board wished everyone a Happy New Year and stated she looks forward to working with the Board of Supervisors during the upcoming year.

The roll was called showing all members present.

The Pledge of Allegiance.

TEMPORARY CHAIRMAN

Nominations were called for Temporary Chairman. Mr. Moore nominated Mr. Daley to act as Temporary Chairman. The Clerk asked if there were any other nominations. Motion was made by Mr. Bassage and seconded by Mr. Walker to close the nominations for Temporary Chairman. Carried.

Mr. Daley took the chair and called for nominations for the Chairman of the Board for the year 2001.

CHAIRMAN OF THE BOARD

Mr. Moore stated that he takes pride in working with James C. Merrick and nominated James C. Merrick for Chairman of the Board. Mr. Layland seconded the motion. Mr. Daley asked if there were any other nominations for Chairman of the Board. There being no other nominations a motion made by Mr. Walker and seconded by Mr. Wahl to close the nominations. Carried.

Mr. Daley directed the Clerk to call the roll for the nomination of James C. Merrick for Chairman of the Board. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

Mr. Daley declared James C. Merrick as Chairman of the Board for the year 2001.

Mr. Moore and Mrs. Avery escorted Mr. Merrick to the seat of Chairman of the Board .

Chairman Merrick thanked those Board members for their confidence and stated he looks forward to working with the Board throughout the upcoming year. Chairman Merrick read the following remarks:

STATE OF THE COUNTY JANUARY 2, 2001

Upon the creation of the Livingston County Millennium Committee, a mission statement was adopted, which stated that ΑThe mission of the Livingston County Millennium Committee is to celebrate our heritage and achievements, and to envision our future.≅

Through the efforts of those involved, I believe we accomplished and learned a great deal about our county and who we are. We were able to bring together the young and the not so young, business and government, and people from every area of the County. We truly ΑCelebrated Our Past and Envisioned our Future.≅

The organizational skills and commitments of the many volunteers and county staff who unselfishly gave of their time and talents made each and every endeavor we under took an outstanding and truly memorable success. It was my great fortune to have been the Chairman of the Board of Supervisors during this unique point in our history. 2 ===

During the year 2000, I believe Livingston County government accomplished a great deal. Among our achievements this past year have been: Χ In spite of spiraling increases in the cost of many mandated programs, such as Medicaid, we were able to hold the line on taxes. Χ We completed the construction of the new Highway Facility at Hampton Corners. Χ With the assistance of the Livingston County Water and Sewer Authority, we have nearly completed the water and sewer extensions to Hampton Corners and American Rock Salt Mine and in doing so, our County Administrator and Director of Economic Development were able to secure additional state aid of over half million dollars to cover increased costs primarily due to inflation. Χ We have completed the construction of a new Emergency Communication System, which will benefit all sectors of Livingston County=s public safety and emergency response services. Χ After an in depth and thorough review, the Board of Supervisors voted to undertake the securitization of our share of the National Tobacco Settlement which allowed us to completely eliminate all future debt service for our Hampton Corners complex and to provide for future debt reduction and budget stability in years to come. With the recent news of the past week regarding the decrease in tobacco consumption, I believe, verifies the correctness of this decision. Χ In looking ahead to the challenges 2001 will bring, I look forward to working with the Board, County Administrator, Department Heads and the Community in several areas. Χ The completion of our comprehensive long-term care study and its recommendations. We will again be in the position of making some significant decisions, but I have full confidence that whatever the outcome, our concern for the future needs of our citizens will be the overriding concern. Χ We hope to complete the final phases of the Hampton Corners complex with the construction of the Animal Control and the LATS facilities. Χ Economically, I look to the continued growth of our industrial parks, a business incubator, telecommunications initiatives and the development of the Dansville ΑCastle≅ Housing Project. Χ I look forward to the completion and grand opening of the American Rock Salt Mine. Χ We will soon be completing a review of the County Jail and it=s future needs. Χ I trust that we will achieve fair and equitable outcomes of the collective bargaining processes currently underway with our labor unions.

I am appreciative of the support and cooperation I have received during the past year and look forward to building our future with each and every one of you.

APPOINTMENT OF 2001 STANDING COMMITTEES

Chairman Merrick appointed the 2001 Standing Committee as follows: 3

LIVINGSTON COUNTY BOARD OF SUPERVISORS STANDING COMMITTEES 2001

CENTRAL SERVICES COMMITTEE Olverd, Chairman INTERGOVERNMENTAL AFFAIRS COMMITTEE Schuster, Vice Chairman Avery, Chairman Walker Kennison, Vice Chairman Moore Cansdale Mahus Deming Wahl FINANCE & ADMINISTRATION COMMITTEE Layland, Chairman LEGISLATIVE & AGRICULTURAL AFFAIRS Daley, Vice Chairman COMMITTEE Brooks Jaeger, Chairman Bassage Cansdale, Vice Chairman Avery Davis Davis Kennison Mahus Schuster

HEALTH COMMITTEE PERSONNEL & EMPLOYEE RELATIONS Bassage, Chairman COMMITTEE Walker, Vice Chairman Wahl, Chairman Avery Brooks, Vice Chairman Schuster Bassage Jaeger Layland Kennison Moore Cansdale Olverd Deming HIGHWAY & PUBLIC WORKS COMMITTEE Moore, Chairman PUBLIC SAFETY & CRIMINAL JUSTICE Davis, Vice Chairman COMMITTEE Wahl Mahus, Chairman Brooks Deming, Vice Chairman Walker Daley Daley Jaeger Olverd Layland

4 ===

VICE CHAIRMAN

Chairman Merrick appointed Leicester Supervisor Gary D. Moore as Vice Chairman of the Board for the year 2001. Chairman Merrick stated he is pleased with the assistance Mr. Moore has provided to him during this past year by attending meetings in his absence and discussing issues of concern.

Mr. Moore thanked Chairman Merrick for the appointment to Vice Chairman of the Board.

RECOGNITION OF TOWN HISTORIANS AND BOOK COMMITTEE

Chairman Merrick welcomed the Town Historians, Deputy Historians and the Millennium Book Committee and thanked them on their efforts of creating the book Celebrating Our Past: Livingston County in the Twentieth Century. Chairman Merrick congratulated them on such a successful book. Chairman Merrick deferred the ceremony to the County Administrator Dominic F. Mazza.

The County Administrator congratulated Chairman Merrick on his appointment of Chairman of the Board, and stated he and the department heads look forward to continue working with him under his fine leadership.

The County Administrator stated that this recognition ceremony to recognize those who worked on the 100 year pictorial book of Livingston County will be the final event of the Millennium Celebration. The County Administrator acknowledged and thanked Author Bill Cook, and stated he was recognized at the November 22, 2000 Board meeting.

The County Administrator stated that this book will be a legacy for future generations of document what the past 100 years were all about. The book has been widely praised, and we have sold approximately 800 books. The County Administrator thanked everyone for their time and commitment and acknowledged the following and presented them with a book as a token of our appreciation:

Book Committee: Pat Schaap, County Historian whose brought this idea to fruition Amie Alden, Deputy County Historian Lawrence Turner, Deputy Groveland Historian Maureen Kingston, Avon Historian David Parish, Geneseo Historian

Lisa Grosse, Administrative Assistant Michele Rees, Secretary to the County Administrator/County Attorney, absent Ellen Herzman, Chairman of Millennium Celebration, absent

The County Administrator also acknowledged Geneseo Supervisor Wes Kennison, Chairperson of the Publicity Committee and thanked him for all his marketing efforts.

The County Administrator asked if the County Historian Pat Schaap would like to say a few remarks.

Pat Schaap thanked the Book Committee for all their efforts, and the County Administrator and Board of Supervisors for supporting this project. She stated this project was envisioned 10 years ago and now after 1 2 years of hard work, we have a successful book to be proud of. Pat Schapp also thanked Ellen Herzman, the Clerk of the Board, Lisa Grosse, Michele Rees and Chairman Merrick and anyone else that contributed to making this book a success. Pat Schaap stated that the Historians had a difficult job and they were very dependable and thanked them for their loyalty and expertise.

5

The County Administrative recognized the following and Pat Schaap presented a book as a token of appreciation to the following:

Avon Maureen Kingston Conesus Brenda Eddy Geneseo David W. Parish Groveland Frances Teitsworth Groveland Deputy Lawrence Turner Leicester Velma Mahoney - Leicester Supervisor Gary D. Moore presented Velma Mahoney with a large picture of her son which was used as a marketing tool to sell the book. Velma Mahoney was asked to say a few remarks as she retired as Town Historian effective 12/31/00. She stated that this is the happiest time of her years as Historian to be able to work on this book during her last year. Lima Joyce Rapp Livonia Dorothy Wilkins Mt Morris Nick LoVerde N. Dansville Quentin Masolotte Nunda Valerie Griffing Ossian Grover Keough Portage Mary Ransom West Sparta David Palmer York Margaret Copeland York Deputy Arlene Doolittle

Those unable to attend were acknowledged and the Clerk of the Board was directed to send them a book. Caledonia Judith Stone Adams Livonia Deputy Edwin Nickerson Sparta Mary Jo Marks Springwater Havilah Toland

Chairman Merrick declared that these people deserve a standing ovation.

The County Administrator thanked everyone for their attendance and mentioned there is a booklet with the collection of photographs that were not used for the book for each Town Historian that can be picked up at the end of this ceremony. These pictures are now on computer disks.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Brooks to adjourn the meeting to Wednesday, January 10, 2001 at 1:30 PM. Carried.

The Board adjourned at 2:00 P.M.

6 REPORT OF SUPERVISORS=== PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, JANUARY 10, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Mr. Davis.

The Pledge of Allegiance.

MINUTES Minutes of 12/27/00 Regular Meeting and 1/2/2001 Organizational Meeting were approved as presented.

COMMUNICATIONS 1. The Livingston County Board of Supervisors meet the second and fourth Wednesday of every month at 1:30 P.M. in the Assembly Room of the Board of Supervisors, Livingston County Government Center, Third Floor, Geneseo, . 2. Acknowledgment from the Office of Governor Pataki, Assemblyman Brian M. Kolb and Senator Patricia K. McGee for receipt of Res. No. 2000-434 Supporting the Western Regional Off Track Betting Corporations Effort to Keep Batavia Downs in Operation. 3. Summons and Complaint in the matter of Marlow R. Henry versus The Village of Dansville, New York; The Dansville Central School District; and The County of Livingston, New York. 4. State of the State Address by Governor . 5. Letter from Livingston County Agricultural Society & Fair at Caledonia, Inc. thanking the Board of Supervisors for the assistance provided in the past and requesting that you continue to support this program. 6. Letter from Mrs. Jean F. Meekin regarding the STAR exemption. 7. Reminder to submit $20.00 to the Clerk of the Board for the flower fund. 8. Resignation of Cheryl Pletcher, RN, B.S., representing Livingston County on the Finger Lakes Health Systems Agency Board

RESOLUTION NO. 2001-001. APPROVING ABSTRACT OF CLAIMS #1A - JANUARY 10, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1A dated January 10, 2001 in the total amount of $445,395.34. Dated at Geneseo, New York January 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,785; Noes - 0; Absent - Davis, 29; Adopted.

PRIVILEGE OF THE FLOOR 1. County Administrator Dominic Mazza distributed and reviewed information on the Local Lobbying Act (on file). The County Administrator stated he wanted the Board to be aware that the Lobby Act of 1999 expanded the definition of lobbying activities to include those at a local level. Lobbyist are required to register in New York State and disclose what they earn and spend. The County Administrator stated that if a Supervisor is in doubt of whether a situation pertains to the Local Lobby Law, they should ask him or call the New York Temporary State Commission on Lobbying.

Mr. Davis entered.

PREFERRED AGENDA

RESOLUTION NO. 2001-002. APPOINTING COMMUNITY SERVICES BOARD MEMBERS AND SUBCOMMITTEE MEMBERS - BRAUN, DIETZ, PARKER, OLSON, HALL RESOLVED, that the following persons are hereby appointed to the Community Services Board and Subcommittees for a term commencing January 1, 2001 and expiring December 31, 2004: Livingston County Community Services Board Sandra Braun, 1959 Pole Bridge Road, Avon, NY 14414 to serve second term; JANUARY 10, 2001 7

Yvonne Dietz, P.O. Box 265, Nunda, NY 14517 to serve second term; Nancy Parker, 4600 Federal Road, Livonia, NY 14487 to serve second term. Developmental Disabilities Subcommittee Yvonne Dietz, P.O. Box 265, Nunda, NY 14517 to serve second term; Robert Olson, 2186 Leicester Road, Leicester, NY 14481 to serve second term; Elizabeth Hall, SUNY Geneseo, 220B South Hall, 1 College Circle, Geneseo, NY 14454 to serve second term. Dated at Geneseo, New York January 10, 200 Health Committee

RESOLUTION NO. 2001-003. REAPPOINTING MEMBERS TO THE LIVINGSTON COUNTY BOARD OF HEALTH - GREGORY LIPTAK, M.D. AND LANCE H. BASSAGE RESOLVED, that Dr. Gregory Liptak, 2934 Retsof Ave., Retsof, NY 14539, is hereby reappointed to the Livingston County Board of Health for a six-year term commencing January 1, 2001 and ending December 31, 2006, and, it is further RESOLVED, that Lance H. Bassage, 7192 W. Main Street, Lima, NY 14485 is hereby reappointed to the Livingston County Board of Health for term commencing January 1, 2001 and ending December 31, 2001. Dated at Geneseo, New York January 10, 2001 Health Committee

RESOLUTION NO. 2001-004. APPOINTING MEMBERS TO THE COMMUNITY INITIATIVES COUNCIL - MARTIN, PARISH, TERRY, BEACHEL RESOLVED, that the following persons are hereby reappointed to the Livingston County Community Initiatives Council, as representatives of the Low Income Sector, for a term commencing on January 1, 2001 and expiring December 31, 2003: Robert Martin, 4812 Littleville Road, Avon, NY 14414 David A. Parish, American Red Cross, County Government Center, Room 108, Geneseo, NY 14454 Debbie Terry, 4950 Lakeville Road, Apartment A, Geneseo, NY 14454 Vacant Vacant and be it further RESOLVED, that the following person is hereby appointed to the Livingston County Community Initiatives Council, in the private sector membership category, for a term commencing January 1, 2001, and expiring December 31, 2001: Nancy Beachel, 5503 Upper Mt. Morris Road, Mt. Morris, NY 14510 Dated at Geneseo, New York January 10, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-005. APPOINTING MEMBERS TO LIVINGSTON COUNTY PLANNING BOARD - SHAFER, CARONE, LEA, CAPLAN, NEENAN, FASANO, FOWLER, YULL, HUNT RESOLVED, that the following persons are hereby appointed to the Livingston County Planning Board for a term commencing January 1, 2001, and expiring December 31, 2003: Town of Caledonia - Amy Shafer, 299 Barks Road, Caledonia, NY 14423 Town of Geneseo - Jeff Carone, 59 Second Street, Geneseo, NY 14454 Town of Groveland - Ruth Lea, 5545 Cottonwood Drive, Conesus, NY 14435 Town of Leicester - Barry Caplan, Sundance Books, 106 Main Street, Geneseo, NY 14454 Town of Lima - Dennis Neenan, 2275 Clay Street, Lima, NY 14485 Town of York - Marjorie Fasano, Box 164, Retsof, NY 14539 Village of Caledonia - Diane Fowler, 3029 Main Street, Caledonia, NY 14423 Village of Geneseo - Robert Yull, 78 North Street, Geneseo, NY 14454 Village of Mt. Morris - Ann Hunt, 3 Case Street, Mt. Morris, NY 14510 Dated at Geneseo, New York January 10, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-006. APPOINTING VOTING REPRESENTATIVES TO THE INTERCOUNTY 8 REPORT OF SUPERVISORS=== PROCEEDINGS

ASSOCIATION OF WESTERN NEW YORK - AVERY, BROOKS, SCHUSTER RESOLVED, that the following persons are hereby appointed as Livingston County voting representatives for the Intercounty Association of Western New York, for a term expiring December 31, 2001: Donna L. Avery, Supervisor, Town of Conesus, 947 Stage Coach Road, Conesus, NY 14435 Philip S. Brooks, Supervisor, Town of Nunda, 2025 Paine Road, P.O. Box 773, Nunda, NY 14517 Mark J. Schuster, Supervisor, Town of Sparta, 6464 Liberty Pole Road, Dansville, NY 14437 Dated at Geneseo, New York January 10, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-007. APPOINTING MEMBERS TO THE RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL - MEHLENBACHER, CROSSMAN, WALKER, KANOUSE RESOLVED, that the following persons are hereby appointed to the Resource Conservation and Development Council for a term expiring December 31, 2003: Dean Mehlenbacher, Member, 10117 Hunt Hollow Road, Hunt, NY 14846 Joanne Crossman, Member, 2538 Skelly Road, Caledonia, NY 14423 Mark E. Walker, Supervisor Member, 7630 Walker Road, Wayland, NY 14572 Peter Kanouse, Alternate, L. C. Soil & Water Conservation District, 129 Main Street, Leicester, NY 14481 Dated at Geneseo, New York January 10, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-008. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY SOIL AND WATER CONSERVATION BOARD - MOORE, WALKER RESOLVED, that the following members be appointed to the Livingston County Soil & Water Conservation District Board of Directors for a term to expire December 31, 2001: Gary D. Moore, Supervisor, Town of Leicester, 2085 Dunkley Road, Leicester, NY 14481 Mark E. Walker, Supervisor, Town of Springwater, 7530 Walker Road, Wayland, NY 14572 Dated at Geneseo, New York January 10, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-009. APPOINTING MEMBER TO THE REGION 8 FOREST PRACTICE BOARD - AYERS RESOLVED, that the Livingston County Board of Supervisors hereby appoints the following person to the Region 8 Forest Practice Board for a three-year term commencing January 1, 2001 and ending December 31, 2003: Gerald P. Ayers, 2020 Linwood Road, Linwood, NY 24486 Dated at Geneseo, New York January 10, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-010. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY FIRE ADVISORY BOARD - LANG, LINSNER, WOLF, MANLEY, MAHUS RESOLVED, that the following persons are hereby appointed to the Livingston County Fire Advisory Board for a three-year term commencing January 1, 2001 and expiring December 31, 2003: Norbert Lang, 7246 Depot Road, Springwater, NY 14560 Melvin Linsner, 4826 Lima Road, Geneseo, NY 14454 David Wolf, 27 Chestnut Street, Dansville, NY 14437 Donald Manley, 465 Sand Hill Road, Caledonia, NY 14423 Dennis P. Mahus, Supervisor, Town of N. Dansville and Chairman of the Public Safety and Criminal Justice Committee, 53 Chestnut Street, Dansville, NY 14437 Dated at Geneseo, New York January 10, 2001 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the JANUARY 10, 2001 9

Preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Daley to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-011. AUTHORIZING TRANSFER OF FUNDS - RECORDS MANAGEMENT Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York January 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-012. AUTHORIZING 2001 BUDGET AMENDMENT - PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the 2001 County Budget for the Livingston County Department of Health did not include certain State and Federal revenues, it is hereby RESOLVED, that the County Treasurer is hereby authorized and directed to make the requested budget amendments per the Budget Transfer/Amendment Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York January 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-013. ESTABLISHING PETTY CASH FOR VARIOUS DEPARTMENTS FOR THE YEAR 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the following petty cash amounts and designees be established for the year 2001 as follows: AMOUNT DEPARTMENT CUSTODIAN EFFECTIVE 12/31/00 2001 AMOUNT Board of Sup./Cty. Adm. Terrence Donegan $ 100.00 $ 100.00 Counseling Services Mark Brown 5,000.00 5,000.00 County Clerk James Culbertson 750.00 750.00 Economic Development Patrick Rountree 150.00 150.00 Highway Donald Higgins 1,000.00 1,000.00 J.T.P.A. C. Keith Mitchell 300.00 300.00 Personnel Tish Lynn 100.00 100.00 Planning David Woods 125.00 125.00 Probation Barbara Campbell 350.00 350.00 Public Health Joan Ellison 150.00 150.00 Sewer District Judy Travis 200.00 200.00 Sheriff=s Dept. John York 2,500.00 2,500.00 SNF - Geneseo Keith Chambery 500.00 500.00 SNF - Campus Peter Carter 2,300.00 2,300.00 Social Services W. Michael Woodhouse 2,000.00 2,000.00 Treasurer Carolyn Taylor 2,000.00 2,000.00 Weights & Measurers Michael Cloonan 150.00 150.00 Women=s Health Center Joan Ellison 500.00 500.00 Youth Bureau C. Keith Mitchell 100.00 100.00 Dated at Geneseo, New York January 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

10 REPORT OF SUPERVISORS=== PROCEEDINGS

RESOLUTION NO. 2001-014. AUTHORIZING REAPPROPRIATION OF FUNDS - OFFICE FOR THE AGING Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received insurance recovery funds, be it now, RESOLVED, that the County Treasurer is hereby authorized to make the following transfers: Office for the Aging: From: A6774.2680 Insurance Recoveries $1,459.51 To: A 6774.4120 Automotive Repair $1,459.51 Dated at Geneseo, New York January 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-015. CORRECTING TAX ROLL - TOWN OF CONESUS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to one (1) application for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Town of Conesus on the tax roll for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the application for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax roll so that the roll can be corrected; and a notice of approval to the applicant, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for each application. Taxing Original Corrected Chargeback to Year, Town & Premises Jurisdiction Tax Bill Tax Bill Refunds Jurisdictions 1. 2001 Conesus Livingston County 129.62 129.62 0.00 0.00 FISHER, Bernard A. & Marie Conesus Town Tax 126.55 126.55 0.00 0.00 Tax Map Number Conesus Fire 1 15.23 15.23 0.00 0.00 101.38-1-19 Co. Water #1 Zone 1 479.00 10.00 0.00 469.00 Total $750.40 $281.40 $0.00 $469.00 Dated at Geneseo, New York January 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-016 AWARDING BID TO PURCHASE PATIENT INFORMATION SOFTWARE FOR THE LIVINGSTON COUNTY MENTAL HEALTH DEPARTMENT Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the purchase of patient information software for the Livingston County Mental Health Department, one (1) bid was received, then opened on December 18, 2000 now, therefore, be it RESOLVED, that the bid of DocuTrac, Inc. of 20140 Scholar Drive, Hagerstown, MD 21742 in an amount not to exceed Thirteen Thousand Nine Hundred Ninety Four Dollars ($13,994.00) for the purchase of patient information software for the Livingston County Mental Health Department is hereby accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said contract, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 10, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-017. AUTHORIZING A CONTRACT WITH ROCHESTER REGIONAL HEALTHCARE ASSOCIATION (RRHA) FOR TRANSFER OF PATIENTS OF THE LIVINGSTON COUNTY HEALTH CARE FACILITIES AND PUBLIC HEALTH PROGRAMS JANUARY 10, 2001 11

Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, the Rochester Regional Healthcare Association (RRHA) has in recent years coordinated a transfer agreement for a limited number of Monroe County facilities, and WHEREAS, RRHA has identified the need to include the nine county region, including Livingston, and WHEREAS, the facilities have been expanded to include long-term care facilities, home health agencies, hospices, and free-standing facilities certified by New York State, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign a contract with Rochester Regional Healthcare Association for the period January 1, 2001 through December 31, 2003, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 10, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-018. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN THE AVON NURSING HOME AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH HOSPICE PROGRAM Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between the Avon Nursing Home, of Clinton St., Extension, Avon, NY, and the Livingston County Department of Health Hospice Program, commencing on January 1, 2001 and terminating on notification of either party, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 10, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-019. ESTABLISHING AN INCREASE IN CLINIC FEES FOR THE WOMEN===S HEALTH CENTER OF THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, laboratory fees for pap smears have increased resulting in an increase in expenses for the Women=s Health Center, therefore, let it be RESOLVED, that the Women=s Health Center of the Livingston County Department of Health will increase the clinic fee for a pap smear to $15.00, effective January 1, 2001. Dated at Geneseo, New York January 10, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-020. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT EXTENSION BETWEEN MONROE COUNTY AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR FACILITATED ENROLLMENT Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract extension between Monroe County and the Livingston County Department of Health for Facilitated Enrollment, commencing on November 1, 1999 and terminating on March 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 10, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-021. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A LETTER OF AGREEMENT BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR ΑΑΑSAFE COMMUNITIES≅≅≅ INJURY PREVENTION PROGRAM GRANT 12 REPORT OF SUPERVISORS=== PROCEEDINGS

Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Letter of Agreement between the New York State Department of Health and the Livingston County Department of Health for the ΑSafe Communities≅ Injury Prevention Program Grant, for the reduction of traffic-related injuries, commencing on the day and date of signing, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 10, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-022. AWARDING BID FOR PATIENT ROOM FURNITURE FOR THE LIVINGSTON COUNTY SKILLED NURSING FACILITIES Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the patient room furniture for the Livingston County Skilled Nursing Facilities, five (5) bids were received, then opened on December 7, 2000 now, therefore, be it RESOLVED, that the bid of Direct Supply Healthcare Equipment of 6767 North Industrial Road, Milwaukee, Wisconsin 53223 in an amount not to exceed Thirty Eight Thousand Four Hundred Twenty Five Dollars and Eight Cents ($38,425.08) for the purchase of patient room furniture for the Livingston County Skilled Nursing Facilities is hereby accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said contract, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 10, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

OTHER BUSINESS 1. Chairman of the Board announced the following appointments for the year 2001: a. Representative to Serve on Finger Lakes Association Board of Directors Timothy R. Wahl, Livonia Supervisor b. GLOW Solid Waste Committee Gary D. Moore, Vice Chairman of the Board, Leicester Supervisor, Chairman Designee Emery Jaeger, Ossian Supervisor, Member Philip S. Brooks, Nunda Supervisor, Member Catherine Muscarella, Public Works Director, Alternate Member c. Genesee Finger Lakes Regional Planning Council Timothy R. Wahl, Livonia Supervisor, Chairman Designee Weston L. Kennison, Geneseo Supervisor, Member Mark E. Walker, Springwater Supervisor, Alternate Member Robert Yull, Member David Woods, Planning Director, Ex-Officio Member Patrick Rountree, Director of Economic Development, Ex-Officio Member d. Genesee Transportation Council David Woods, Planning Director, Alternate

2. Supervisor Jaeger announced there will be a reception for Angela Ellis on Friday, February 2, 2001 in the Strong Room. Mr. Jaeger stated Angela has worked for us for many years and encouraged all Supervisors to attend the reception. Chairman Merrick agreed with Mr. Jaeger and encouraged everyone to attend.

3. Supervisor Layland confirmed that the January Finance meeting is January 19; however, the Intercounty Association of Western New York meets on the third Friday and the schedule had to be changed to the first Wednesday and fourth Monday of each month at 1:30 p.m.

4. Supervisor Olverd questioned if there was going to be any discussion regarding Board meetings no longer being held in the evening. Supervisor Layland, Chairman of the Finance & Administration Committee, stated that the Committee discussed this matter at their 12/21/00 meeting and agreed not to revise the Rules of Order, JANUARY 10, 2001 13

therefore, the schedule of the Board meetings returns to its original schedule; the second and fourth Wednesday of each month at 1:30 p.m. Supervisor Olverd stated he liked the schedule of having an evening Board meeting. Supervisor Layland stated he believed the change in the schedule was not doing what it was set out to do; increasing public participation. Supervisor Daley stated he is a member of the Finance & Administration Committee and supported the evening meetings, not because of his schedule, but to try to get the public to participate and this was not successful. Supervisor Kennison mentioned that if the Board truly wants public participation we will need to build their interest and provide opportunities of interest to entice them to attend, such as conducting a 10-15 minute deliberation on issues prior to the meeting commencing or at the beginning of the meeting. There has to be a particular purpose for the public to want to attend and it probably does not matter if the meeting is during the day or in the evening.

5. Supervisor Moore, Chairman of the Highway & Public Works Committee, announced that the January committee meeting is scheduled on January 17 at 11:00 a.m. instead of 10:00 a.m. due to the Facility Options Steering Committee meeting at 9:00 a.m.

6. Supervisor Moore announced that the Official List of those persons required to file an Annual Statement of Financial Disclosure has an error on it. The Weights and Measures department should be under the Public Health Department.

7. Supervisor Moore questioned the status of the Frontier Tax Assessment settlement. Chairman Merrick stated he will research and have the County Attorney write a letter to each Supervisor.

8. Supervisor Bassage, Chairman of the Health Committee, announced a special Facility Options Steering Committee meeting has been scheduled on January 17 at 9:00 a.m. in the Strong Room, to discuss issues of concern without the consultant present.

9. The County Administrator announced there is a joint Central Services and Public Safety & Criminal Justice Committee meeting scheduled on January 23, 2001 at 10:00 a.m. in the Strong Room to discuss the recent Jail Study prepared by Clark Patterson Associates. All supervisors are invited to attend this meeting.

10. Supervisor Kennison suggested to the Committee Chairpersons that when a department head has exhausted their time noted on the agenda that the Chairperson should ask the Committee permission to continue the discussion. When Department Heads realize this action will take place, the meetings will start to conform with the agenda.

11. Chairman Merrick announced he attended two Public Forums on January 9, 2001 for the Livingston County Public Transportation Strategic Plan. Both sessions were fairly attended and the County received quality input regarding transportation in Livingston County.

ADJOURNMENT Motion made by Mr. Layland and seconded by Mr. Deming to adjourn until Wednesday, January 24, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:22 p.m.

14 REPORT OF SUPERVISORS=== PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Mr. Olverd and Mr. Walker.

The Pledge of Allegiance.

MINUTES Minutes of 1/10/01 Regular Meeting were approved as presented.

COMMUNICATIONS There were no communications to report.

RESOLUTION NO. 2001-023. APPROVING ABSTRACT OF CLAIMS #1B - JANUARY 24, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1B dated January 24, 2001 in the total amount of $1,095,401.98. Dated at Geneseo, New York January 24, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,590 Noes - 0; Absent - Olverd, 146; Walker, 78; Total - 224; Adopted.

PRIVILEGE OF THE FLOOR 1. Supervisor Wahl requested privilege of the floor for Maria Oliver for presentation of millennium quilt.

Maria Oliver, on behalf of the Basketeer Quilt Club, stated that the Club received a one-year grant from the Genesee Valley Council on the Arts to design and produce a millennium quilt. The Club notified all public libraries of the quilt-making process and received many responses from Livingston County residents who contributed to these efforts. Maria Oliver reviewed the framed replica of the quilt and a plaque depicting those who constructed a quilt block. Maria Oliver asked for the quilt to be shown and proudly presented the framed pieces and the quilt to County Administrator Dominic F. Mazza.

County Administrator Dominic F. Mazza graciously accepted the gifts on behalf of the County and in recognition of the millennium celebration. The County Administrator stated the County is delighted to have been given the quilt and he appreciates all the work that went into this project and assured Ms. Oliver that the quilt will be hung in the Government Center. Chairman Merrick echoed the remarks of the County Administrator and thanked everyone for their efforts.

PREFERRED AGENDA

RESOLUTION NO. 2001-024. DECLARING SURPLUS PROPERTY - INFORMATION & TECHNOLOGY SERVICES WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. INFORMATION & TECHNOLOGY SERVICES UNIT S/N ASSET REASON

CTX Monitor 33200343 6128 Legacy Wang 4245 Base 91342A Broken US Robotics 33.6 Modem 21NJ28D76R3A 6400 Broken IBM 8222 Hub 23B8088 Broken JANUARY 24, 2001 15

Wang 4245 Base VK1251 Broken Wang 4245 Base 14446M Broken Wang 4245 Base 775898 Broken Wang 4245 Base VK1256 Broken Wang 4245 Base TJ0738 Broken Wang 4245 Base KV3676 131 Broken Wang 4245 Base CQ3146 414 Broken Wang 4230A Monitor 02370G 6490 Broken Wang PM005 Monitor VQ7167 1997 Broken Wang PM005 Monitor ZU3559 Broken Wang PM005 Monitor 29780J Broken Wang PM005 Monitor ZX1712 1748 Broken Wang PM005 Monitor 29943J Broken Wang PM005 Monitor 32979J Broken Wang PM005 Monitor YN0206 6412 Broken Wang 6425 Monitor 27387445 6506 Broken Okidata 320 Printer 010C0418765 6131 Legacy Lexmark 2391 Printer 112B378 6021 Broken Lexmark 2391 Printer 111T247 6816 Broken NEC 6300 Printer 560068167 6183 Unrepairable Epson LQ1050 Printer 0TG1034668 4046 Legacy IBM 9524 Monitor 232414F Broken Wang DW/OS-60 68590A Broken Lexmark 4039 Printer 11HA035 6115 Broken IBM TP380CE 78HBP93 Unrepairable AST Brovo 5200 267100640024 6022 Legacy AST Brovo 5200 457100743220 6047 Legacy AST Brovo 5200 247100626488 6001 Legacy AST Brovo 5200 267100640061 6049 Legacy AST 7B Monitor H3MHB02021 6023 Legacy AST 7B Monitor H3MHB01935 6050 Legacy AST 7B Monitor H3LHA01632 6048 Legacy AST 7B Monitor H3MHB02076 6002 Legacy AST P75 235APB005693 6127 Legacy AST 7U Monitor H3LHA00822 6738 Broken Brovo 5100 176AUN000871 6366 Legacy AST 7H Monitor H3MG800478 6367 Legacy CompuDyne 486 408CBMC21435 6057 Legacy HP DJ 560C SG432142R1 6059 Legacy CompuDyne 14" 240004848 6058 Legacy Wang Printer 42211L Legacy Wang PM005 Monitor 97575D Legacy Wang 4245 Base 14097M Legacy Wang 4245 Base 14054M Legacy Wang 1450 Monitor 356382191 Legacy Wang PM005 Monitor 29703J Legacy 16 REPORT OF SUPERVISORS=== PROCEEDINGS

Wang 4230A Monitor 26228T 1552 Legacy Wang PC280 77293Q Legacy IBM 3174 23kz747 Legacy AST P75 056AQS011565 6508 Legacy AST P75 4851QH011605 6393 Legacy AST P75 235apb007346 6116 Legacy Wang PM005 Monitor 29081J 6218 Wang 4245 Base ZS7745 6698 Wang PM004 Monitor YW0562 Wang 4230A Monitor 24831T 6415 Wang PM005 Monitor YN1727 6505 Wang 4230 Base TJ3238 6421 Wang 4230A Monitor 24593R 6455 Broken Sperry 3126 PC 604733 2719 Broken Zoom Modem 406748 Broken Panasonic Printer 4895 Texas Instruments System 300A 532950004 Sperry Monitor 38520 AST 5L Monitor H2IGA00580 6354 AST Brovo 5166 57100106789 6355 Wang 5577 Printer PV2531 1912 Broken AST 5L Monitor 5031900939 6322 AST Brovo 5100 226AUN004094 6326 Epson FX1050 Printer OOD0063944 30117 Wang Printer 5634077905 6312 Wang 4230A Monitor 26318T 980 Broken Wang 4230A Monitor 22369R 6295 Broken Wang Tape Drive 30100Y 3237 Broken Wang PM005 Monitor ZU5350 1909 Broken Wang 4245 Base 14853M 2718 Broken Wang PM005 Monitor 26305A Wang 4230A Monitor 8501KK 6501 Broken Wang 4230A Monitor 8519KK Broken Wang 4430 Monitor Q25365 2755 Broken Wang 4230A Monitor 08517R 2727 Broken Wang 4430 Monitor I33605 2805 Broken Wang 4230A Monitor 05048R 6445 Broken Wang 4230A Monitor 35589H Broken Wang 4245 Base 73327B 1911 Wang 4230A Monitor 02382G 6447 Wang 4230A Monitor 8515KK 6443 Wang 2110 Monitor 0822EE Dell 14" Monitor 6095 Legacy Acer 17" Monitor M176I006297 6089 Legacy Dell P60 40J1L 6096 Legacy JANUARY 24, 2001 17

Bios Pentium 100 6090 Legacy Wang 4430 Monitor Q25159 2816 Dated at Geneseo, New York January 24, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-025. APPOINTING HEARING BOARD MEMBER FOR THE ADMINISTRATION OF THE LIVINGSTON COUNTY SOURCE SEPARATION LAW - APPLIN WHEREAS, the Livingston County Board of Supervisors adopted a Local Source Separation and Recycling Law on July 22, 1992, and WHEREAS, a Hearing Board is required to conduct hearings for arbitration of differences between the County and permittees on matters concerning interpretation and execution of the provisions of the Local Law, now therefore be it RESOLVED, that the following person be appointed to the Hearing Board for the term commencing January 1, 2001 through December 31, 2003: Kenneth Applin of 8806 Route 256, Dansville, NY 14437 Dated at Geneseo, New York January 24, 2001 Highway & Public Works Committee

RESOLUTION NO. 2001-026. PROCLAIMING THE MONTH OF FEBRUARY 2001 AS LIVINGSTON COUNTY SCHOOL-TO-WORK MONTH WHEREAS, the Livingston County Business/Education Alliance, Livingston County Chamber of Commerce, Livingston County Employment & Training/Youth Bureau, GLOW School-To-Work Partnership, and New York State Department of Labor have joined efforts to provide area students an opportunity to connect school with work, and WHEREAS, School-To-Work opportunities demonstrate business and education’s partnership commitment to providing youth of our community with insight to current job market trends, expectations and responsibilities, and WHEREAS, the School-To-Work experiences allow students to interact with local employers throughout Livingston County, exposing students to a variety of career fields and the application of academic skills in the workforce. Now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby proclaim the month of February 2001 as Livingston County School-To-Work Month. Dated at Geneseo, New York January 24, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-027. APPOINTING MEMBERS TO THE NEW YORK STATE FISH & WILDLIFE MANAGEMENT BOARD - SCHIRMER, STEIN RESOLVED, that the following persons are hereby appointed to the New York State Fish and Wildlife Management Board for a term commencing January 1, 2001 and expiring December 31, 2002: John Schirmer, 8 North Meadow Drive, Caledonia, NY 14423 Steve Stein, 962 South Road, Caledonia, NY 14423 Dated at Geneseo, New York January 24, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-028. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD - COX, SINSABAUGH, FRONK, KREILEY, HANNA, WALKER, ROWE, PURTELL, GATES, HIGGINS, BAREFOOT, YORK, SZCZESNIAK RESOLVED, that the following persons are hereby appointed to the Livingston County Traffic Safety Board for the term designated:

TOWN NAME(S) TERM EXPIRATION REPRESENTATIVE ALTERNATE

18 REPORT OF SUPERVISORS=== PROCEEDINGS

PORTAGE Philip Cox Richard Sinsabaugh 12/31/03 9425 Creek Road 1700 Main Street Hunt, New York 14846 Dalton, New York 14836

SPARTA Bill Fronk Gary Kreiley 12/31/03 6361 Stong Hill Road 7975 Logan Road Dansville, New York 14437 Dansville, New York 14437

SPRINGWATER Hazel Hanna Mark Walker 12/31/03 8973 Schribner Road 7630 Walker Road Wayland, NY 14572 Wayland, NY 14572

WEST SPARTA John Rowe None available at this time 12/31/03 Rock Spring Hill Dansville New York 14335

YORK Walter C. Purtell Norman Gates 12/31/03 2827 Genesee Street 1917 Dow Road PO Box 119 Pavilion, New York 14525 Retsof, New York 14539

HIGHWAY Don Higgins Dennis J. Barefoot 12/31/03 DEPARTMENT 6207 Main Street, PO Box 219 6207 Main Street, PO Box 219 Conesus, New York 14435 Conesus, New York 14435

SHERIFF John M. York James Szczesniak 12/31/03 DEPARTMENT 4 Court Street 4 Court Street Geneseo, New York 14454 Geneseo, New York 14454 Dated at Geneseo, New York January 24, 2001 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE Chairman Merrick asked if anyone had any comments on the foregoing preferred agenda resolutions. Cynthia Oswald of the Business Education Alliance explained the School-To-Work Program initiatives and thanked the Board for budget appropriations and proclaiming February as School-To-Work month. Ms. Oswald mentioned that the BEA will be celebrating February 2 as National Job Shadow Day to provide students the opportunity to shadow a workplace mentor on the job.

There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the Preferred Agenda.

Motion made by Mr. Layland and seconded by Mr. Daley to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,590 Noes - 0; Absent - Olverd, 146; Walker, 78; Total - 224; Adopted.

RESOLUTION NO. 2001-029. AUTHORIZING TRANSFER OF FUNDS - ECONOMIC DEVELOPMENT, PUBLIC DEFENDER, PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York January 24, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,590 Noes - 0; Absent - Olverd, 146; Walker, 78; Total - 224; Adopted.

Mr. Olverd entered. JANUARY 24, 2001 19

RESOLUTION NO. 2001-030. INCREASING MILEAGE RATE TO 34.5¢ EFFECTIVE JANUARY 1, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the standard mileage rate for Livingston County is hereby 34.5¢ per mile effective January 1, 2001. Dated at Geneseo, New York January 24, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

RESOLUTION NO. 2001-031. CORRECTING TAX ROLL - CONESUS, LIVONIA, WEST SPARTA, YORK Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to four (4) applications for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Towns of Conesus, Livonia, West Sparta and York on the tax roll for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the application for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax roll so that the roll can be corrected; and a notice of approval to the applicant, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for each application. Taxing Original Corrected Chargeback to Year, Town & Premises Jurisdiction Tax Bill Tax Bill Refunds Jurisdictions 1. 2001 Conesus Livingston County 345.44 345.44 0.00 0.00 CLARK, Kenneth & Luann Liv. Co. (Penalties) 66.57 42.32 0.00 24.25 Tax Map Number Conesus Town Tax 337.27 337.27 0.00 0.00 119-1-12.1 Livonia Sch. Relevy 950.93 604.51 0.00 346.42 Conesus Fire 1 40.59 40.59 0.00 0.00 Total $1740.80 $1370.13 $0.00 $370.67

2. 2001 Livonia Livingston County 663.89 384.36 0.00 279.53 CICERO, Samuel & Bessie Livonia Town Tax 250.20 156.37 0.00 93.83 Tax Map Number Livonia Fire 3 103.06 103.06 0.00 0.00 75.6-1-5 Total $1017.15 $643.79 $0.00 $373.36

3. 2001 West Sparta Livingston County 297.67 193.49 0.00 104.18 JOHNSON, Doris West Sparta Town Tax 381.05 247.69 0.00 133.36 Tax Map Number Fire District 51.01 51.01 0.00 0.00 160-1-7.1 Total $729.73 $492.19 $0.00 $237.54

4. 2001 York Livingston County 521.25 234.56 0.00 286.69 SMITH, Roderick S. & Doreen C. York Town Tax 326.77 147.04 0.00 179.73 Tax Map Number York Fire 1 66.26 66.26 0.00 0.00 61-1-95 York Light 1 15.71 15.71 0.00 0.00 York Water 1 168.98 168.98 0.00 0.00 Total $1098.97 $632.55 $0.00 $466.42 Dated at Geneseo, New York January 24, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

20 REPORT OF SUPERVISORS=== PROCEEDINGS

RESOLUTION NO. 2001-032. AMENDING THE PURCHASE AGREEMENT WITH CONIFER REALITY FOR DANSVILLE CASTLE PROJECT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, by Res. No. 98-445, the Livingston County Board of Supervisors authorized the sale of the Castle Property to Home Properties, Inc. pursuant to the terms of a written contract, and WHEREAS, by Res. No. 2000-477 the contract was assigned to Conifer Reality and various time frames were extended, and WHEREAS, further amendments have been agreed to, it is hereby RESOLVED, that the following further amendments to the contract of sale: a) the acreage being purchased is reduced from 40 acres to 29 acres; b) the purchase price is reduced from $200,000.00 to $150,000.00; and c) the proposed closing date is changed from 12/31/99 to 12/31/01, and it is further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign any and all documents necessary, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 24, 2001 Finance & Administration Committee Mr. Layland explained reiterated the amendments, and the County Administrator mentioned that these amendments should define aspects of the project for the State Review Board. The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

RESOLUTION NO. 2001-033. ESTABLISHING ACCOUNT - HOME Mr. Layland presented the following resolution and moved its adoption: WHEREAS, pursuant to Res. No. 2000-328 Authorizing Contract with New York State Housing Trust Fund Corporation for Grant for New York State Home Program and Authorizing Contract with Genesee Valley Rural Preservation Council, Inc. for Administration of Livingston County Home Rehabilitation Program, it is hereby RESOLVED, that the County Treasurer is hereby authorized and directed to establish the following account: Establish Appropriation Account A6318.4190 HOME/Agency Contracts $400,000 Establish Revenue Account A6318.4789 HOME/Revenue $400,000 Dated at Geneseo, New York January 24, 2001 Finance & Administration Committee Mr. Layland stated this resolution was not discussed in committee, however, due to the nature of this resolution it needed to be presented. David Woods, Planning Director, explained that the contract has been signed by the State and he will be meeting with the County Attorney to work out details. The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

RESOLUTION NO. 2001-034. AUTHORIZING THE CHAIRMAN TO SIGN A QUIT CLAIM DEED AND RELATED DOCUMENTS TO TRANSFER A PARCEL ON WEST LAKE ROAD - BENSON Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the State of New York has previously discontinued maintenance of certain portions of West Lake Road, and WHEREAS, the Superintendent of Highways has determined that the following parcel of property is of no further use for highway purposes for the County of Livingston, and WHEREAS, the Superintendent of Highways has recommended that the following parcel be abandoned to the adjoining landowner, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign quit claim deed and related documents to transfer the following parcel to the party listed upon payment to the County of Livingston of $100.00: Donald Benson ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Geneseo, County of Livingston, State of New York, bounded and described as follows: Beginning at the intersection of the north line of lands of Donald Benson with the ΑRetention Line≅ and new highway boundary line of West Lake Road as shown on map filed in the L.C.C.O. as Map #B02135 G, thence 1) S53Ε-14'-30"E and along the north line of lands of Kunitsky for a distance of 56. Feet ∀ to a point, thence 2) Southerly along the former highway boundary line of West Lake Road as shown on the above referred to map for a JANUARY 24, 2001 21

distance of 38 feet ∀ to a point, thence the following three courses along the south line of lands of Kunitsky: 3) N63Ε-24'-00"W for a distance of 30 feet ∀ to a point, 4) S16Ε-05'-00"W for a distance of 32.41 feet to a point, 5) N67Ε-36'-30"W for a distance of 41.86 feet to a point, thence the following two courses along the ΑRetention Line≅ and new highway boundary line of West Lake Road as shown on the above referred to map: 6) N33Ε-02'-00"E for a distance of 66.83 feet to an iron stake monument, 7) N39Ε-51'-59"E for a distance of 15.40 feet to the point of beginning. This conveyance is made and accepted subject to such grants, easements, reservations, covenants, agreements and restrictions of record in the Livingston County Clerk=s Office, as may pertain to or affect the above described premises. Dated at Geneseo, New York January 24, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

RESOLUTION NO. 2001-035. AUTHORIZING INTER-MUNICIPAL AGREEMENT - KESHEQUA CREEK PROJECT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the rainstorm of August 9, 2000 caused extensive damage along Keshequa Creek; and WHEREAS, the Town of Nunda, the Village of Nunda, and the Town of Portage have entered into an Inter- municipal Agreement, dated December 19, 2000; and WHEREAS, it is desirable for Livingston County to serve as the lead agency for remediation and mitigation work along Keshequa Creek; now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors be authorized to sign an Inter-municipal Agreement with the Town of Nunda, the Village of Nunda, and the Town of Portage to assume lead agency responsibilities for the Keshequa Creek Project, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 24, 2001 Highway & Public Works Committee Mr. Moore reported that this matter was discussed in the January Highway Committee Meeting. Nunda Supervisor Brooks then met with David Woods, Planning Director, and they determined that an emergency resolution was in order. Chairman Merrick stated it makes sense to have the County act as lead agency on this project. Nunda Supervisor Brooks provided historical background on this project and stated that the County has a vested interest in this project because seven out of the nine bridges involved are County owned. The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

RESOLUTION NO. 2001-036. AUTHORIZING CONTRACT WITH NEW YORK STATE ELECTRIC & GAS CORPORATION FOR NYSEG POWER PARTNER PROGRAM Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, Board of Supervisors Resolution Nos. 99-435 and 2000-420 authorized a contract with the New York State Community Action Association for the NYSEG Power Partner Program; and WHEREAS, the New York State Electric & Gas Corporation now desires to contract directly with weatherization programs for the Power Partner Program; now therefore be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a contract with the New York State Electric & Gas Corporation for the NYSEG Power Partner Program, after review by the County Attorney and County Administrator. Dated at Geneseo, New York January 24, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

RESOLUTION NO. 2001-037. AUTHORIZING CHAIRMAN TO FILE APPLICATION FOR GRANT ASSISTANCE UNDER THE LOCAL GOVERNMENT RECORDS MANAGEMENT IMPROVEMENT FUND Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, Livingston County has been awarded numerous grants by the State Archives and Records Administration Grants Unit, and WHEREAS, the New York State Archives is receiving applications for the award of additional Records Management Grants, and 22 REPORT OF SUPERVISORS=== PROCEEDINGS

WHEREAS, the County intends to utilize additional state funding to assist in carrying out records management proposals and initiatives, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to file applications for grant assistance under the Local Government Records Management Improvement Fund to help continue the County=s Records Management Program, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York January 24, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

RESOLUTION NO. 2001-038. CORRECTING 2001 SALARY SCHEDULE - CAMPUS SNF, CENTRAL SERVICES, COUNTY CLERK, MENTAL HEALTH, PUBLIC HEALTH, GENESEO SNF, SOCIAL SERVICES Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the following corrections be made to the 2001 Salary Schedule as follows:

Department Employee Title Current Entry Corrected Entry

CSNF Dawn Lubanski Activities Aide $13.03** $13.39*** eff. 5/20/2001

CSNF Joyce Fisher Nursing Assistant $12.94*** $13.39***

Central Services Elaine Ellis Building Step 2, $16.13 **** Step 3 $16.99**** Maintenance Mechanic

Clerk=s Office Charles Lyons Index Clerk DOH 5/9/1988 DOH 5/9/1998

Clerk=s Office Lois Shero Motor Vehicle $11.50 $11.99 Clerk

Mental Health Christina Strain Senior Typist $14.62**** $14.99 ****

Public Health Kathleen Magee Clinical Aide $13.39*** $13.75**** eff. 2/25/2001

Public Health Kathleen Root Public Health Nurse Step 4 $18.04 Step 3 $17.67

Public Health Janice Boss Senior Typist $13.43** 13.43*

SNF Jennifer Craft Nursing Assistant NH $9.07 Base $10.08

SNF Debbie Henry Nursing Assistant $12.67* eff. $12.22* eff. 11/4/2001 11/4/2001

SNF Laurie Jensen Nursing Assistant NH $9.07 Base $10.08

SNF Jeff Schmidt Nursing Assistant NH $9.07 Base $10.08

SNF Melissa Tarbell Nursing Assistant NH $9.07 Base $10.08

SNF Christine Yanetsko Nursing Assistant NH $9.07 Base $10.08

Social Services Deborah MacIntyre Caseworker $19.62 eff. $19.62* 12/2/2001 Dated at Geneseo, New York January 24, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

RESOLUTION NO. 2001-039. AMENDING THE 2001 SALARY SCHEDULE - PUBLIC HEALTH, SHERIFF JANUARY 24, 2001 23

Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: PUBLIC HEALTH Create one (1) Clerk/Typist position. Create one (1) Supervising Public Health Nurse position. SHERIFF Create two Correction Officer positions. Dated at Geneseo, New York January 24, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,736 Noes - 0; Absent - Walker, 78; Adopted.

OTHER BUSINESS 1. Chairman Merrick asked the Clerk of the Board to clarify the GLOW Workforce Investment Board Members= Term of Office. The Clerk of the Board explained that the GLOW WIB approved staggered terms for the WIB members and they are as follows: Jon Shay 1/1/01 - 12/31/03 Sara Noble-Moag 1/1/01 - 12/31/02 Francis Argentieri 1/1/01 - 12/31/02 Denise Morley 1/1/01 - 12/31/01 Gary Kone 1/1/01 - 12/31/01

2. Chairman Merrick appointed Mary Margaret Stallone to replace Cheryl Pletcher on the Finger Lakes Health Systems Agency for a term expiring 4/1/04.

3. Avon Supervisor Daley asked for a clarification regarding whether the villages will be notified of the amount they are required to pay for the Frontier settlement. The County Attorney stated that both the villages and the schools will be contacted directly by Frontier.

Lima Supervisor Bassage stated for clarification that there is still the franchise settlement to be resolved. The County Attorney stated he is still waiting for Frontier=s attorney to provide him with the figures. The County Attorney will contact their attorney again and notify the Board in writing the outcome of his conversation.

EXECUTIVE SESSION Motion made by Mr. Wahl and seconded by Mr. Moore that the Board adjourn and reconvene in Executive Session for the purpose of discussing information regarding proposed, pending or current litigation, and collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law) and that James C. Merrick act as Chairman and Virginia O. Amico act as Secretary and County Administrator Dominic F. Mazza, and County Attorney David J. Morris, Dave Lippett and Tish Lynn remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing information regarding proposed, pending or current litigation, and collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law) hereby reports as follows: No action taken. Dated January 24, 2001 James C. Merrick, Chairman Virginia O. Amico, Secretary Motion made by Mr. Wahl and seconded by Mr. Layland that the Report of the Executive Session be accepted. Carried.

OTHER BUSINESS cont. 4. West Sparta Supervisor Cansdale announced that Jim Reeves, of New York State Department of Labor (NYSDOL), Division of Safety and Health, Public Employee Safety and Health Bureau, made an unannounced visit to the Town of West Sparta to perform a safety inspection and questioned whether the town had a Hazardous Material Preparation Plan. Mrs. Cansdale stated that Mr. Reeves informed her that Highway employees are suppose to have annual training for handling hazardous materials. Mrs. Cansdale cautioned the Supervisors of this inspection and wanted them to be aware that this inspection could possibly be performed in 24 REPORT OF SUPERVISORS=== PROCEEDINGS

their town. The Board discussed whether or not the County Highway Personnel had been instructed on this matter. Mr. Moore suggested to have this on the next Highway & Public Works Committee meeting agenda. The County Administrator stated that possibly NYMIR could arrange a training session on this matter. Chairman Merrick thanked Mrs. Cansdale for apprizing the Board of this information. Mrs. Cansdale stated that Mr. Reeves provided her with a copy of the Policy that the town is required to adopt. Mrs. Cansdale will provide title and address of James Reeves, the NYSDOL representative, and the draft policy to the County Administrator.

5. The County Administrator announced that the Office of the County Historian and the Livingston County Historical Museum are searching for Millennium Celebration banners. If you still have the banner that was provided to your town, please deliver it to the County Administrators Office.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Daley to adjourn until Wednesday, February 14, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:58 p.m.

FEBRUARY 14, 2001 25

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, 2000 1:30 P.M. The Board met pursuant to adjournment.

The roll was called showing all members present except Mr. Brooks.

The Pledge of Allegiance.

MINUTES Minutes of Minutes of 1/24/01 Regular Meeting were approved as presented.

COMMUNICATIONS 1. Intercounty Association of Western New York meeting notice, Allegany County, February 16, 2001, 9:30 a.m., Moonwinks Restaurant, Cuba, New York PROGRAM: David Sirianni, Director, Probation - ΑSex Offender Treatment Program≅ 2. Thank you letter from Mary Jo Marks, Sparta Town Historian, for the complimentary book Celebrating Our Past: Livingston County in the Twentieth Century 3. Thank you note from the family of James Culbertson in memory of Ruby Culbertson for the donation of flowers 4. New York State Office of the State Comptroller Division of Municipal Affairs announces the 2001 broadcast schedule of the Live, Statewide, Interactive, Satellite Teleconferences 5. Notice of Public Hearing regarding the Livingston County Industrial Development Agency and Commodity Resource Corporation 6. Notification of two public meetings regarding the Regional Water Management System for the Great Lakes to be held February 21, 2001 at SUNY Buffalo and February 22, 2001 at SUNY Oswego. Details are on file. 7. Resignation of Thomas P. Wamp from the GLOW Workforce Investment Board 8. Reminder that the Facility Options Steering Committee will meet after the Board meeting. 9. Correspondence from the State of New York Public Service Commission regarding the Rules and Regulations of Proposed Amendments to Chapter VII, Subchapter F, Part 753 Regarding Protection of Underground Facilities

RESOLUTION NO. 2001-040. APPROVING ABSTRACT OF CLAIMS #2A - FEBRUARY 14, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #2A dated February 14, 2001 in the total amount of $1,763,313.15. Dated at Geneseo, New York February 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

PREFERRED AGENDA RESOLUTION NO. 2001-041. DECLARING SURPLUS PROPERTY - EMPLOYMENT & TRAINING/YOUTH BUREAU WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. EMPLOYMENT & TRAINING Serial Numbers 2 Sharp Adding Machines EL1197; VX2185 2 Under-Desk keyboard platforms 2 Armed swivel chairs 26 REPORT OF THE SUPERVISORS=== PROCEEDINGS

3 Three-draw legal filing cabinets 05066, 05445, none 1 Xerox Photocopier 081609 YOUTH BUREAU Wang CPU with keyboard PC350/40C Wang Monitor 9110187117 3M Photocopier 537A6GJ633456 Cannon Electric typewriter Dated at Geneseo, New York February 14, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-042. APPOINTING MEMBER TO THE CORNELL COOPERATIVE EXTENSION OF LIVINGSTON COUNTY BOARD OF DIRECTORS - DAVIS RESOLVED, that the Livingston County Board of Supervisors hereby appoints the following person to the Cornell Cooperative Extension of Livingston County Board of Directors for a term commencing January 1, 2001 and terminating December 31, 2001: Ivan C. Davis, Member of the Legislative & Agricultural Affairs Committee, 10042 South River Road, Hunt, NY 14846 Dated at Geneseo, New York February 14, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-043. APPOINTING MEMBER TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD - ACE RESOLVED, that the following person is hereby appointed to the Livingston County Traffic Safety Board for the term designated:

TOWN NAME(S) TERM EXPIRATION REPRESENTATIVE ALTERNATE

WEST SPARTA Fay Ace 12/31/03 8275 Kysorville-Byersville Road Dansville, NY 14437 Dated at Geneseo, New York February 14, 2001 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE Chairman Merrick asked if there was any discussion on the foregoing resolution. There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Daley to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-044. AUTHORIZING TRANSFER OF FUNDS - CENTRAL SERVICES, COUNTY ADMINISTRATOR, OFFICE FOR THE AGING, PLANNING, PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York February 14, 2001 FEBRUARY 14, 2001 27

Finance & Administration Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-045. AUTHORIZING REAPPROPRIATION OF FUNDS - SHERIFF Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received insurance recovery funds, be it now, RESOLVED, that the County Treasurer is hereby authorized to make the following transfers: Sheriff From: A3110.2680 Insurance Recoveries $709.76 To: A 3110.4127 Equipment Repair $709.76 Dated at Geneseo, New York February 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-046. CORRECTING TAX ROLL - TOWNS OF CONESUS AND MT. MORRIS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to two (11 parcels) applications for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Towns of Conesus and Mt. Morris on the tax roll for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the application for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax roll so that the roll can be corrected; and a notice of approval to the applicant, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for each application. Taxing Original Corrected Chargeback to Year, Town & Premises Jurisdiction Tax Bill Tax Bill Refunds Jurisdictions 1. 2001 Conesus Livingston County 87.46 0.00 (void) 0.00 87.46 THE PEOPLE OF THE STATE Conesus Town Tax 85.39 0.00 (void) 0.00 85.39 OF NEW YORK (formerly Ames) Conesus Fire 1 10.28 0.00 (void) 0.00 10.28 Tax Map Number County Water #1 Zone 1 10.00 0.00 (void) 0.00 10.00 110.-1-47.1 Total $193.13 $0.00 (void) $0.00 $193.13

2. 2001 Conesus Livingston County 6.92 0.00 (void) 0.00 6.92 THE PEOPLE OF THE STATE Conesus Town Tax 6.76 0.00 (void) 0.00 6.76 OF NEW YORK (formerly Ames) Conesus Fire 1 0.81 0.00 (void) 0.00 0.81 Tax Map Number County Water #1 Zone 1 10.00 0.00 (void) 0.00 10.00 110.70-1-9 Total $24.49 $0.00 (void) $0.00 $24.49

3. 2001 Conesus Livingston County 30.20 0.00 (void) 0.00 30.20 THE PEOPLE OF THE STATE Conesus Town Tax 29.49 0.00 (void) 0.00 29.49 OF NEW YORK (formerly Ames) Conesus Fire 1 3.55 0.00 (void) 0.00 3.55 Tax Map Number County Water #1 Zone 1 10.00 0.00 (void) 0.00 10.00 110.70-1-10 Total $73.24 $0.00 (void) $0.00 $73.24

4. 2001 Conesus Livingston County 23.28 0.00 (void) 0.00 23.28 THE PEOPLE OF THE STATE Conesus Town Tax 22.73 0.00 (void) 0.00 22.73 OF NEW YORK (formerly Ames) Conesus Fire 1 2.74 0.00 (void) 0.00 2.74 Tax Map Number County Water #1 Zone 1 10.00 0.00 (void) 0.00 10.00 28 REPORT OF THE SUPERVISORS=== PROCEEDINGS

110.70-1-11 Total $58.75 $0.00 (void) $0.00 $58.75

5. 2001 Conesus Livingston County 23.91 0.00 (void) 0.00 23.91 THE PEOPLE OF THE STATE Conesus Town Tax 23.34 0.00 (void) 0.00 23.34 OF NEW YORK (formerly Ames) Conesus Fire 1 2.81 0.00 (void) 0.00 2.81 Tax Map Number County Water #1 Zone 1 10.00 0.00 (void) 0.00 10.00 110.70-1-12 Total $60.06 $0.00 (void) $0.00 $60.06

6. 2001 Conesus Livingston County 56.63 0.00 (void) 0.00 56.63 THE PEOPLE OF THE STATE Conesus Town Tax 55.29 0.00 (void) 0.00 55.29 OF NEW YORK (formerly Ames) Conesus Fire 1 6.65 0.00 (void) 0.00 6.65 Tax Map Number Total $118.57 $0.00 (void) $0.00 $118.57 110.70-1-14

7. 2001 Conesus Livingston County 3.78 0.00 (void) 0.00 3.78 THE PEOPLE OF THE STATE Conesus Town Tax 3.69 0.00 (void) 0.00 3.69 OF NEW YORK (formerly Ames) Conesus Fire 1 0.44 0.00 (void) 0.00 0.44 Tax Map Number County Water #1 Zone 1 10.00 0.00 (void) 0.00 10.00 110.70-1-22 Total $17.91 $0.00 (void) $0.00 $17.91

8. 2001 Conesus Livingston County 5.03 0.00 (void) 0.00 5.03 THE PEOPLE OF THE STATE Conesus Town Tax 4.91 0.00 (void) 0.00 4.91 OF NEW YORK (formerly Ames) Conesus Fire 1 0.59 0.00 (void) 0.00 0.59 Tax Map Number County Water #1 Zone 1 10.00 0.00 (void) 0.00 10.00 110.70-1-23 Total $20.53 $0.00 (void) $0.00 $20.53

9. 2001 Conesus Livingston County 3.78 0.00 (void) 0.00 3.78 THE PEOPLE OF THE STATE Conesus Town Tax 3.69 0.00 (void) 0.00 3.69 OF NEW YORK (formerly Ames) Conesus Fire 1 0.44 0.00 (void) 0.00 0.44 Tax Map Number County Water #1 Zone 1 10.00 0.00 (void) 0.00 10.00 110.70-1-24 Total $17.91 $0.00 (void) $0.00 $17.91

10. 2001 Conesus Livingston County 3.78 0.00 (void) 0.00 3.78 THE PEOPLE OF THE STATE Conesus Town Tax 3.69 0.00 (void) 0.00 3.69 OF NEW YORK (formerly Ames) Conesus Fire 1 0.44 0.00 (void) 0.00 0.44 Tax Map Number County Water #1 Zone 1 10.00 0.00 (void) 0.00 10.00 110.70-1-25 Total $17.91 $0.00 (void) $0.00 $17.91

11. 2001 Mt. Morris Livingston County 338.23 338.23 0.00 0.00 ROSSBOROUGH, Donald J. Liv. Co. Penalties 39.02 0.00 (void) 0.00 39.02 Tax Map Number Mt. Morris Town Tax 313.66 313.66 0.00 0.00 157-1-14 Keshequa School Relevy 557.39 0.00 (void) 0.00 557.39 Mt. Morris Fire 1 24.03 24.03 0.00 0.00 Total $1272.33 $675.92 $0.00 $596.41 Dated at Geneseo, New York February 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-047. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN HEALTH RESEARCH INC. (HRI) AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR LEAD TESTING Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between Health Research Inc. (HRI) of One University Place, Renssalaer, NY 12144-3456, and the Livingston FEBRUARY 14, 2001 29

County Department of Health for Lead Testing, commencing on January 1, 2001 and terminating on December 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-048. INCREASING THE LIVINGSTON COUNTY DOG CONTROL RABIES VACCINATION FEE EFFECTIVE FEBRUARY 1, 2001 Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, all dogs at the County Dog Control are required to have a license requiring a rabies vaccination before leaving the facility and, WHEREAS, the fee charged for rabies vaccination has been $5.00 for several years, and WHEREAS, the fee of $5.00 covers only the veterinarian charges, not taking into account the transport of the dog to the York Animal Hospital and back, therefore be it RESOLVED, that the Livingston County Board of Supervisors hereby approves an increase from $5.00 to $10.00 for rabies vaccination effective February 1, 2001. Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-049. ESTABLISHING AN INCREASE IN HOSPICE FEES FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Hospice Program of the Livingston County Department of Health will increase their Daily Insurance Reimbursement Rates as follows, effective February 14, 2001: Home Care $130.00 per day Continuous Home Care $ 30.00 per hour Respite Care in Hospital $150.00 per day General In-Patient Care (Hospital) $543.00 per day Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-050. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN CONTRACTS BETWEEN THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH AND THE FOLLOWING EARLY INTERVENTION PROVIDERS - JOHN M. TORRENS, SUSAN DWYER Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign contracts between the Livingston County Department of Health and the following Early Intervention Services Providers, commencing on February 1, 2001 and terminating on December 31, 2001, subject to review by the County Attorney and County Administrator. John M. Torrens, CNY Speech-Language Consultants, 4615 North St., Jamesville, NY 13078 Susan Dwyer, 34 Hyde Park, Honeoye Falls, NY 14472 Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted. 30 REPORT OF THE SUPERVISORS=== PROCEEDINGS

RESOLUTION NO. 2001-051. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT EXTENSION BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR EARLY INTERVENTION ADMINISTRATION, CHILD FIND, AND THE CHILDREN WITH SPECIAL HEALTH CARE NEEDS PROGRAM Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract renewal between the New York State Department of Health and the Livingston County Department of Health for Early Intervention (EI), Child Find, and the Children with Special Health Care Needs Program (CHSCN), commencing on October 1, 2000 and terminating on September 30, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001- 052. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A RENEWAL OF THE MEMORANDUM OF AGREEMENT BETWEEN REID PERKINS AND THE GENESEE VALLEY RURAL HEALTH NETWORK (GVHN) FOR COORDINATOR SERVICES Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, Livingston County has received a Rural Health Network Grant, herein referred to as Genesee Valley Rural Health Network, and WHEREAS, the County GVHN wishes to contract with Reid Perkins of Reid Consulting to coordinate the activities of the GVHN, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a renewal of the Memorandum of Agreement between Reid Perkins of 10950 County Rd. 92, Wayland, NY 14572 and the Genesee Valley Rural Health Network, commencing on January 1, 2001 and terminating on December 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-053. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS, TO SIGN A CONTRACT RENEWAL BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR THE GENESEE VALLEY RURAL HEALTH NETWORK GRANT Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract renewal between the New York State Department of Health and the Livingston County Department of Health for the Genesee Valley Rural Health Network Grant, for the period of January 1, 2001 through December 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-054. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A MEMORANDUM OF UNDERSTANDING BETWEEN MONROE PLAN FOR MEDICAL CARE AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FEBRUARY 14, 2001 31

Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Memorandum of Understanding between Monroe Plan for Medical Care of 2700 Elmwood Ave., Rochester, NY 14618 and the Livingston County Department of Health for perinatal social assessment and case management services under the TASA Program, commencing on January 1, 2001 and terminating on December 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-055. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A FAMILY PLANNING CONTRACT AMENDMENT FOR A ONE-TIME AWARD BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Contract Amendment of the Family Planning Grant, Contract #C-014703, between the New York State Department of Health and the Livingston County Department of Health, for a One-Time award of additional funding in the amount of $10,308, for the period of April 1, 2000 through March 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-056. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A REVISED 2000 CONTRACT WITH THE LIVINGSTON COUNTY COUNCIL ON ALCOHOL AND SUBSTANCE ABUSE, INC. Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a revised 2000 contract between the County of Livingston and the Livingston County Council on Alcohol and Substance Abuse, Inc. for alcoholism treatment and prevention education services for the period commencing January 1, 2000 and terminating December 31, 2000, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-057. AUTHORIZING CHAIRMAN TO SIGN A CONTRACT WITH SOLUTIONS FOR SIGHT OPTOMETRIC ASSOCIATES, P.C. FOR OPTOMETRY SERVICES FOR RESIDENTS OF THE LIVINGSTON COUNTY HEALTH CARE FACILITIES Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, the Livingston County Health Care Facilities are required to arrange for optometry services for its residents and Solutions for Sight Optometric Associates, P.C. of 9233 Lake Road, Corfu, NY 14036, is willing to provide mobile eye care services on site in the Livingston County Health Care Facilities; it is hereby RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an on- going contract with Solutions for Sight Optometric Associates, P.C., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 14, 2001 32 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-058. AUTHORIZING THE LIVINGSTON COUNTY SKILLED NURSING FACILITIES TO ENTER INTO A TRANSFER AGREEMENT WITH UNITED MEMORIAL MEDICAL CENTER TO FACILITATE TRANSFER OF PATIENTS AND RECORDS BETWEEN THE INSTITUTIONS Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an Agreement with United Memorial Medical Center to facilitate transfer of patients and records between the institutions, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 14, 2001 Health Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-059. AUTHORIZING A COOPERATIVE BIDDING AGREEMENT FOR TIMBER BRIDGE MATERIALS BETWEEN THE COUNTY OF LIVINGSTON AND THE COUNTY OF ALLEGANY Mr. Moore presented the following resolution and moved its adoption: WHEREAS, pursuant to sections 119-m and 119-o of Article 5-G of the General Municipal Law, Counties may enter into cooperative agreements, it is hereby RESOLVED, that the Chairman of the Livingston County Board of Supervisors, is authorized to sign an agreement with the County of Allegany for joint bidding process for the purchase of timber bridge materials under a ΑSystems Purchasing Program,≅ pursuant to the specific terms of the agreement, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York February 14, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-060. AWARDING BID FOR FURNACES FOR THE HOME WEATHERIZATION ASSISTANCE PROGRAM Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the purchase of furnaces for the Home Weatherization Assistance Program, bids opened on February 5, 2001 by the Office of the Livingston County Administrator and three (3) bids were received, and Harris Supply of 36 Central Place, Wellsville, NY 14895 was the low acceptable bid, for the following various types of furnaces, which are on file at the Office of the Livingston County Administrator: Mobile Home - Gas Mobile Home - Oil High Efficiency Gas Warm Air High Efficiency Upflow Gas Oil Furnaces NOW, THEREFORE, BE IT RESOLVED, that the Livingston County Director of Planning is hereby authorized to purchase furnaces from the bidder hereinbefore set forth during the term of their bid, beginning March 1, 2001 and ending April 30, 2002, and it is further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign said contract, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York February 14, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-061. AUTHORIZING THE CHAIRMAN AND THE PERSONNEL & EMPLOYEE FEBRUARY 14, 2001 33

RELATIONS COMMITTEE TO SIGN A CONTRACT BETWEEN THE COUNTY OF LIVINGSTON AND THE LIVINGSTON COUNTY DEPUTY SHERIFFS=== ASSOCIATION Mr. Wahl presented the following resolution and moved its adoption: WHEREAS, the wage and benefits contract between the County of Livingston and the Livingston County Deputy Sheriffs= Association expired on December 31, 1999, and negotiations and fact finding sessions between the County of Livingston and the Livingston County Deputy Sheriffs= Association have resulted in a tentative contract agreement, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors and the Personnel and Employee Relations Committee are hereby authorized to sign the wage and benefits contract agreement with the Livingston County Deputy Sheriffs= Association for the period of January 1, 2000 to December 31, 2003, and the finalized contract shall become a part of this resolution. Contract on file in Clerk=s office. Geneseo Supervisor Kennison stated that he is glad that the County and this Association came to a resolution on this contract. He continued to state that these employees have given a tremendous service to the County and sometimes they are not recognized for their efforts. Mr. Kennison thanked all of those who participated in negotiating this contract. Chairman Merrick also thanked everyone involved, and stated that he is grateful that an agreement has been reached by both parties. Dated at Geneseo, New York February 14, 2001 Personnel & Employees Relations Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-062. AMENDING THE 2001 SALARY SCHEDULE - PUBLIC HEALTH Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: PUBLIC HEALTH Delete one 3/5 Public Health Nurse position. Create one 3/5 Registered Professional Nurse position. Delete two part-time Public Health Technician positions. Create one full-time Public Health Technician position. Create a 1/2 Public Health Nurse position. Dated at Geneseo, New York February 14, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

RESOLUTION NO. 2001-063. APPOINTING THE DIRECTOR OF PATIENT SERVICES FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH - WADSWORTH Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that Bethany Wadsworth of 3339 Cuylerville Road, Geneseo, New York 14454 is hereby appointed to the position of Director of Patient Services effective February 19, 2001 at an annual salary of $43,500. Joan Ellison, Public Health Director, introduced Bethany Wadsworth and provided a brief history of her background. B. Wadsworth has been an employee in the Department of Health since 1987, and has developed several programs. J. Ellison stated she is looking forward to working with her in her new capacity. Bethany Wadsworth thanked the Board for their consideration and stated she looks forward to the opportunity to be the Director of Patient Services. Dated at Geneseo, New York February 14, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,720; Noes - 0; Absent - Brooks, 94; Adopted.

MOTION FROM HIGHWAY & PUBLIC WORKS TO MOVE ORDER NO. 1 OF 2001 Supervisor Moore stated that the County has submitted paperwork to the State Comptroller=s Office and the Order has been 34 REPORT OF THE SUPERVISORS=== PROCEEDINGS approved. The County Attorney stated that approving this Order is the final step for establishing this district.

Mr. Moore moved and Mr. Bassage seconded to adopt Order No. 1 of 2001.

ORDER OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS ESTABLISHING EXTENSION NO. 8 OF THE CONESUS LAKE COUNTY SEWER DISTRICT ORDER NO. 1 OF 2001 WHEREAS, following a public hearing duly called and conducted in accordance with Section 254 of the County Law, and based upon the evidence given thereat, the Board of Supervisors of the County of Livingston, New York duly adopted Resolution No. 98-163 on April 8, 1998, determining in the affirmative all of the questions set forth in Section 256 of the County Law and approving the establishment of extension No. 8 of the Conesus Lake County Sewer District in and for said County, subject to permissive referendum; WHEREAS, the period for the time for the submission of a valid petition requesting a referendum elapsed with no such petition having been filed; and WHEREAS, in response to an application duly made pursuant to Section 258 of the County Law for the permission of the State Comptroller for the establishment of said District, an Order of the State Comptroller dated January 22, 2001 granting his permission therefore has been duly made; NOW, THEREFORE, BE IT ORDERED by the Board of Supervisors of the County of Livingston, New York, as follows: Section 1. The establishment of extension No. 8 of the Conesus Lake County Sewer District, is hereby authorized and approved in accordance with the aforesaid order of the State Comptroller, to be bounded and described as set forth in Appendix A attached hereto and made a part hereof. Section 2. The Clerk of the Board of Supervisors is hereby authorized and directed to cause a certified copy of this Order to be recorded in the Office of the Clerk of the County of Livingston in accordance with the provisions of Section 259 of the County Law. Section 3. This Order shall take effect immediately.

APPENDIX A All those properties fronting along US Route 20A from the Village of Livonia=s Eastern boundary to approximately 350 feet east of the intersection of Federal Road and US Route 20A. Also, those properties fronting along Woodruff Road from the intersection of Woodruff and US Route 20A south approximately 2800 feet. Also, those properties fronting along North Street from the intersection of North Street and US Route 20A north approximately 1600 feet. Also, those properties fronting along Church Street and Park Avenue. Also, those properties fronting along Coy Road from the intersection of Coy Road and Church Street north east approximately 1200 feet. Also, those properties fronting along Federal Road from the intersection of Federal Road and US Route 20A south approximately 2025 feet.

The question of the adoption of the foregoing Order was duly put to a vote on roll call, which resulted as follows:

Weighted Vote Ayes Noes Abstain

Joseph A. Daley, Supervisor, Town of Avon 194 Τ James Layland, Supervisor, Town of Caledonia 141 Τ Donna L. Avery, Supervisor, Town of Conesus 71 Τ Weston L. Kennison, Supervisor, Town of Geneseo 187 Τ James C. Merrick, Supervisor, Town of Groveland 54 Τ Gary D. Moore, Supervisor, Town of Leicester 72 Τ Lance H. Bassage, Supervisor, Town of Lima 128 Τ Timothy R. Wahl, Supervisor, Town of Livonia 208 Τ James F. Olverd, Supervisor, Town of Mt. Morris 146 Τ Dennis P. Mahus, Supervisor, Town of North Dansville 180 Τ FEBRUARY 14, 2001 35

Philip S. Brooks, Supervisor, Town of Nunda 94 -- Emery Jaeger, Supervisor, Town of Ossian 26 Τ Ivan C. Davis, Supervisor, Town of Portage 29 Τ Mark J. Schuster, Supervisor, Town of Sparta 51 Τ Mark E. Walker, Supervisor, Town of Springwater 78 Τ Marjorie Cansdale, Supervisor, Town of West Sparta 43 Τ Gerald L. Deming, Supervisor, Town of York 112 Τ 1,814 Ayes 1,720 Noes 0 Abstain 0 Absent 94 Adopted Τ Lost

The Order was thereupon declared duly adopted.

OTHER BUSINESS 1. Portage Supervisor Davis reported that he was informed that 8,998 deer were taken from Livingston County during this past deer season. He should be receiving a written report in the near future.

2. York Supervisor Deming asked for a clarification as to what legislators will be having offices in the Government Center and the process of someone attaining an office and who makes that determination. The County Administrator responded that the County Government Center has had legislators in this building since 1993 who have moved in and out over the course of time. The County Administrator stated that this has been a responsibility given to him and he has managed this since we moved into this building. The County Administrator explained that Senator Volker was sharing space in the Public Defender=s Office and when we hired a full-time Public Defender that space was needed for the Assistants and Senator Volker=s Office was moved to Mt. Morris in Building 2 until we could do an assessment of the situation. The County Administrator reviewed the available space and determined there were two small offices in the Employment & Training Department. The County continues to get requests for space. The Attorney General also requests space on a monthly basis. Mr. Deming stated there were Supervisors who did not know about this action and requested that the Board be notified when something like this occurs. The County Administrator stated he will notify the Board if someone moves in or out of the building.

EXECUTIVE SESSION Motion made by Mr. Wahl and seconded by Mr. Bassage that the Board adjourn and reconvene as a Committee of the Whole for the purposes of discussing information regarding proposed, pending or current litigation; and the medical, financial, credit, or employment history of a particular persons, and that James C. Merrick act as Chairman and Virginia O. Amico act as Secretary of the Committee of the Whole, and County Administrator Dominic F. Mazza and County Attorney David Morris and County Personnel Director Tish Lynn remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF THE EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing information regarding proposed, pending or current litigation; and the medical, financial, credit, or employment history of a particular persons, hereby reports as follows: 1. No action taken. Dated February 14, 2001 James C. Merrick, Chairman Virginia O. Amico, Secretary Motion made by Mr. Wahl and seconded by Mr. Moore that the Report of Executive Session be accepted. Carried.

Chairman Merrick declared a five minute recess. The Board reconvened. 36 REPORT OF THE SUPERVISORS=== PROCEEDINGS

EXECUTIVE SESSION Motion made by Mr. Moore and seconded by Mr. Daley that the Board adjourn and reconvene as a Committee of the Whole for the purposes of discussing information regarding the proposed acquisition, sale or lease of real property or the proposed acquisition of securities, or sale or exchange of securities held by such public body, as publicity would substantially affect the value thereof and that James C. Merrick act as Chairman and Virginia O. Amico act as Secretary of the Committee of the Whole, and County Administrator Dominic F. Mazza and County Attorney David Morris remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF THE EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing information regarding the proposed acquisition, sale or lease of real property or the proposed acquisition of securities, or sale or exchange of securities held by such public body, as publicity would substantially affect the value thereof, hereby reports as follows: 1. No action taken. Dated February 14, 2001 James C. Merrick, Chairman Virginia O. Amico, Secretary Motion made by Mr. Layland and seconded by Mr. Moore that the Report of Executive Session be accepted. Carried.

OTHER BUSINESS cont. 1. The County Administrator stated that he, the Clerk of the Board and several other department heads attended the 2001 Legislative NYSAC conference in Albany February 10-13, 2001. All counties were in attendance at this conference. The County Administrator provided a brief overview of the State Budget and its impact to County government and other conference sessions, i.e. proposed cuts for Medicaid, lack of Empire Zones in 22 counties, small cities program, public defense costs, assigned counsel rates, economic status of New York State.

2. Chairman Merrick announced that he sent appreciation letters to those involved in the County Jail fire on February 4, 2001. He also acknowledged and thanked Mrs. Avery for the valentine treats.

ADJOURNMENT Motion made by Mr. Layland seconded by Mr. Walker to adjourn until Wednesday, February 28, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:48 p.m.

FEBRUARY 28, 2001 37

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 28, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present.

The Pledge of Allegiance.

MINUTES Minutes of 2/14/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. The Assembly Standing Committee on Election Law is conducting a Public Hearing on the subject of Improving New York=s Election Process. Public hearings will be held in Albany, Buffalo, Long Island and New York City. Dates on file in Clerk=s office.

RESOLUTION NO. 2001-064. APPROVING ABSTRACT OF CLAIMS #2B - FEBRUARY 28, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #2B dated February 28, 2001 in the total amount of $714,987.63. Dated at Geneseo, New York February 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

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

PREFERRED AGENDA RESOLUTION NO. 2001-065. PROVIDING FOR PUBLIC HEARINGS FOR SMALL CITIES GRANT PROGRAM FUNDING WHEREAS, Livingston County Board of Supervisors wishes to apply for a Small Cities Grant Program funding, and WHEREAS, two public hearings are required to discuss needs and priorities and to provide residents with information about the Small Cities Program and to describe the County=s plan to meet these priorities, now, therefore, be it RESOLVED, that two public hearings shall be held for the above stated purposes by this Board on March 28, 2001 and April 11, 2001 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York February 28, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-066. APPOINTING COMMUNITY SERVICES BOARD MEMBER AND SUBCOMMITTEE MEMBER - KINNEY RESOLVED, that the following person is hereby appointed to the Community Services Board and Subcommittee for a term commencing January 1, 2001 and expiring December 31, 2001: Livingston County Community Services Board Jill M. Kinney, 1822 Rochester Street, Lima, NY 14485 to fill unexpired term formerly held by Tom Cook, 38 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Mental Health Subcommittee Jill M. Kinney, 1822 Rochester Street, Lima, NY 14485 to fill unexpired term formerly held by Tom Cook. Dated at Geneseo, New York February 28, 2001 Health Committee

RESOLUTION NO. 2001-067. URGING THE REINSTATEMENT OF FUNDING TO THE CONSOLIDATED HIGHWAY IMPROVEMENT PROGRAM (CHIPS) AND REAPPROPRIATION OF MULTI-MODAL TRANSPORTATION PROGRAM FUNDING WHEREAS, the Consolidated Highway Improvement Program (CHIPs) was created in state fiscal year 1981-1982 for the purposes of replacing a dedicated stream of motor vehicle registration fees and taxes which counties had been receiving; and WHEREAS, CHIPs funding is based on a statutory formula which uses the number of county specific motor vehicle registrations and the center line mileage within the County; and WHEREAS, CHIPs payments have not been consistent and are subject to annual budget appropriations by the Governor and State Legislature; and WHEREAS, Governor Pataki has proposed to eliminate the county share of CHIPs preventive maintenance funding of approximately $35 million in his Executive Budget Proposal for State Fiscal Year 2001-2002; and WHEREAS, the Governor targeted the elimination of CHIPs maintenance funding for counties only and has preserved the funding for towns, cities (except New York City ) and villages; and WHEREAS, eliminating county maintenance funding will also have a detrimental intergovernmental effect and hinder partnerships counties currently have with other units of local government; and WHEREAS, a 1999 highway and bridge funding report published by the NYS Association of Counties, NYS Conference of Mayors, NYS Association of Towns, NYS County Highway Superintendents Association and the NYS Town Highway Superintendents Association, identifies a funding shortfall for all municipalities over and above existing levels of nearly $9 billion, including the City of New York; and WHEREAS, instead of eliminating funding for local infrastructure repair, state funding should be increased significantly; and WHEREAS, the Governor=s proposed spending plan does not reappropriate $200 million of the $350 million dollar program for infrastructure projects included in the 2000/2001 Multi-Modal Transportation Program, NOW, THEREFORE, BE IT RESOLVED, that the Livingston County Board of Supervisors goes on record urging that the CHIPS preventive maintenance funding be restored and enhanced and that the CHIPS capital funding be significantly increased to address local road and bridge deficiencies: and BE IT FURTHER RESOLVED, the Livingston County Board of Supervisors urges the Governor and the Legislators to restore the full $350 million dollar fund level for the Multi-Modal Transportation Program, and BE IT FURTHER RESOLVED, that the Livingston County Board of Supervisors shall forward copies of this resolution to Governor George E. Pataki, Senator Dale M. Volker, Senator Patricia K. McGee, Assemblyman Joseph Errigo, Assemblyman Daniel J. Burling, Assemblyman Brian M. Kolb and all others deemed necessary and proper. Dated at Geneseo, New York February 28, 2001 Highway & Public Works Committee

RESOLUTION NO. 2001-068. APPOINTING MEMBER TO THE NEW YORK STATE FISH & WILDLIFE MANAGEMENT BOARD - JAMES WHEREAS, Res. No. 2001-027 appointed John Schirmer of Caledonia, New York to the New York State Fish & Wildlife Management Board, and WHEREAS, pursuant to Section 11-0501 of the NYS Environmental Conservation Law a person appointed to this board must actually reside upon rural lands within the county and actually be engaged in the operation of such lands for production of agricultural commodities or forest products and John Schirmer did not meet these requirements, now, therefore, be it RESOLVED, that the following person is hereby appointed to the New York State Fish and Wildlife Management FEBRUARY 28, 2001 39

Board as the Alternate Landowner Representative for a term commencing January 1, 2001 and expiring December 31, 2002: Harlan James of 745 Route 436, Hunt, New York 14846. Dated at Geneseo, New York February 28, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-069. APPOINTING ENVIRONMENTAL MANAGEMENT COUNCIL CHAIRPERSON - MCCLEARY WHEREAS, the bylaws of the Livingston County Environmental Management Council (EMC) provide that the EMC Chairperson be appointed by the Board of Supervisors upon the recommendation of the EMC; and WHEREAS, on January 24, 2001, the EMC voted to recommend that the Board of Supervisors appoint William McCleary as Chairperson of the Environmental Management Council; now therefore be it RESOLVED, that William McCleary, 3247 Bronson Hill Road, Livonia, New York, is hereby appointed as Chairperson of the Livingston County Environmental Management Council, for a term to expire March 1, 2002. Dated at Geneseo, New York February 28, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-070. REAPPOINTING MEMBER TO LIVINGSTON COUNTY PLANNING BOARD - NEENAN RESOLVED, that the following person is hereby appointed to the Livingston County Planning Board for a term commencing January 1, 2001, and expiring December 31, 2003: Town of Lima - Dennis Neenan, 2275 Clay Street, Lima, NY 14485 Dated at Geneseo, New York February 28, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-071. REAPPOINTING MEMBER TO THE COMMUNITY INITIATIVES COUNCIL- TERRY RESOLVED, that the following person is hereby reappointed to the Livingston County Community Initiatives Council, as a representative of the Low Income Sector, for a term commencing on January 1, 2001 and expiring December 31, 2003: Debbie Terry, 4950 Lakeville Road, Apartment A, Geneseo, NY 14454 Dated at Geneseo, New York February 28, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-072. PROCLAIMING APRIL 15-22, 2001, AS FEDERATION OF NEW YORK INSURANCE PROFESSIONALS=== WEEK WHEREAS, professional insurance people play a very important part in the insurance industry; and WHEREAS, they are most effective locally in promoting public awareness of such important issues as automobile safety, the problem of drinking and driving, education, legislative issues and explaining policy coverages needed in order to promote peace of mind for the public, and WHEREAS, they endeavor to affirm to the industry as a whole the highest professional standard and service, and WHEREAS, the professional men and women deserve commendation and recognition for their past, present and future accomplishments in this economically vital industry, now, therefore, it is hereby RESOLVED, that the Livingston County Board of Supervisors proclaims April 15-22, 2000, as Federation of New York Insurance Professionals= Week, and urges our citizens to honor these professionals who are performing such important and diverse roles throughout the risk and insurance industry. Dated at Geneseo, New York February 28, 2001 40 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-073. SEEKING EXPANSION OF EMPIRE ZONES TO ALL COUNTIES WHEREAS Empire Zones (formerly known as Economic Development Zones) were authorized by the State Legislature to provide for enhanced public and private sector incentives for certain distressed areas of the State, and WHEREAS through later legislative changes the value of incentives offered through the Empire Zones has become a significant variable in attraction of business to New York State, and WHEREAS those communities with Empire Zones have been able to incorporate areas into existing zones not meeting the original distress criteria with administrative ease, and WHEREAS despite the authorization of 54 Empire Zones statewide, 26 counties in New York State, including Livingston County, did not qualify for Empire Zones lacking the original distress criteria to qualify, and WHEREAS, by a separate program, Empire State Development has conferred upon two sites in Livingston County Build NOW-NY certified status, and WHEREAS, these certified sites do not qualify for Empire Zones under current law, now, therefore, be it RESOLVED that Livingston County hereby finds that designation of an Empire Zone is critical to the business attraction strategy of Livingston County and New York State, and be it further RESOLVED that Livingston County supports the legislation proposed by Governor Pataki to expand the Empire Zones program, provided such legislation also incorporates expansion of the zones into each county, and be it further RESOLVED that copies of this resolution be sent to the Governor, Livingston County State Legislators, the Commissioner of Empire State Development and the 25 other counties that lack Empire Zones. Specifically; Columbia, Cortland, Delaware, Franklin, Genesee, Greene, Hamilton, Madison, Nassau, Orleans, Otsego, Putnam, Richmond, Rockland, Saratoga, Schoharie, Schuyler, Steuben, Sullivan, Tompkins, Warren, Washington, Wayne, Wyoming, and Yates. Dated at Geneseo, New York February 28, 2001 Legislative & Agricultural Affairs Committee

Chairman Merrick asked Pat Rountree to come forth and give a presentation on the resolution regarding Empire Zones. This is a resolution that urges the State Legislature to expand Empire Zones to all counties. Empire Zones were originally created as economic development zones in 1986 to provide a large layer of incentives to economic development projects in distressed areas. Changes have been made in legislation that have expanded the program which provided significant benefits and enabled those areas that have economic development zones to virtually expand them any place. P. Rountree explained the benefits of an Empire Zone i.e. tax exemptions and discounts. Livingston County does not have nor does it qualify for an Empire Zone because our County is perceived not to have enough poverty and distress, therefore, we do not qualify to submit an application. P. Rountree stated that our County needs to have economic development zones. P. Rountree distributed a handout (on file). The County Administrator stated he supports the resolution. After attending the recent NYSAC conference, NYSAC identified this is an issue and concurs with P. Rountree=s comments. The Board of Supervisors and the taxpayers have made an investment in these industrial sites, and we need to have the same ability to have an Empire Zone as other counties. As a rural county, we do not have all poor people concentrated in one area of the county. The County Administrator stated he encourages the Board of Supervisors to vote in favor of the resolution, and when you have the opportunity to speak to state officials, remind them how important this is to us. We have talked to our local state representatives, and they are supportive; however, the more attention this will get, the better off we will be.

Mr. Jaeger questioned Res. No. 2001-067 in reference to the multi-modal program funding. The County Administrator stated that this is contingent on the State Budget, and he reviewed a statement provided by NYSAC in the Weekly Wire (on file) urging us to ask the Governor and the Legislators to restore the full $350 million dollar fund level for this program.

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Jaeger to move the Preferred Agenda. Carried. FEBRUARY 28, 2001 41

The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-074. AUTHORIZING TRANSFER OF FUNDS - ECONOMIC DEVELOPMENT, PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York February 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-075. AMENDING 2001 BUDGET FOR EMPLOYMENT & TRAINING DEPARTMENT AND APPROPRIATING WORKFORCE INVESTMENT ACT YOUTH PROGRAM FUNDING Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the 2001 County Budget for the Livingston County Employment and Training Department did not include the Workforce Investment Act Youth Funding revenues, it is hereby RESOLVED, that the County Treasurer is hereby authorized and directed to make the requested budget amendments per the Budget Transfer/Amendment Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York February 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-076. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH RAYMOND F. WAGER & ASSOCIATES AND ROTENBERG & COMPANY LLP TO PROVIDE AUDIT SERVICES FOR THE LIVINGSTON COUNTY TREASURER AND THE LIVINGSTON COUNTY HEALTH CARE FACILITIES Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with Raymond F. Wager & Associates of 332 Jefferson Road, Rochester, New York 14623 to provide audit services for the Livingston County Treasurer at a cost not to exceed Thirty Two Thousand Five Hundred Dollars ($32,500.00) for the year 2000 and Thirty Three Thousand Five Hundred Dollars ($33,500.00) for the year 2001, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with Rotenberg & Company LLP of 500 First Federal Plaza, Rochester, New York 14614 to provide audit services for the Livingston County Health Care Facilities at a cost not to exceed Twenty One Thousand Five Hundred Dollars ($21,500.00) for the year 2000 and Twenty Two Thousand Dollars ($22,000.00) for the year 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 28, 2001 Finance & Administration Committee The County Administrator stated that his office, the County Auditor and the County Treasurer have spent a lot of time on this matter. Seven proposals were received and reviewed and references were checked. The County Administrator supports awarding this contract to the firms mentioned above. Mr. Wahl questioned what firm had this contract prior to this. The County Administrator responded that Deloitte and Touche had this contract. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-077. CORRECTING TAX ROLL - TOWN OF LIVONIA 42 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to one (1 parcel) application for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Town of Livonia on the tax roll for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the application for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax roll so that the roll can be corrected; and a notice of approval to the applicant, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for each application. Taxing Original Corrected Chargeback to Year, Town & Premises Jurisdiction Tax Bill Tax Bill Refunds Jurisdictions 1. 2001 Livonia Livingston County 986.90 493.45 493.45 493.45 MEEKIN, Jean F. Livonia Town Tax 611.37 359.63 251.74 251.74 Tax Map Number Livonia Fire 2 235.51 235.51 0.00 0.00 74.69-1-15 Livonia Water 2 312.50 312.50 0.00 0.00 Cty.Wtr. #1 Z4 Impunits 47.00 47.00 0.00 0.00 Total $2,193.28 $1,448.09 $745.19 $745.19 Dated at Geneseo, New York February 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-078. AWARDING BIDS AND AUTHORIZING PURCHASE OF MATERIALS (AGGREGATES) FOR THE HIGHWAY DEPARTMENT THROUGH MARCH 31, 2002 Mr. Moore presented the following resolution and moved its adoption: WHEREAS, after due advertisement, bids for materials (aggregates) were opened on January 31, 2001 in Room 205 of the Livingston County Government Center, and WHEREAS, the Bid Specification, Bid Submissions, Bid Tabulations and Bid Award Package are all on file at the office of the Livingston County Highway Department, and WHEREAS, authorization to purchase materials is contingent upon execution of a County Service Contract with each vendor, to be approved by the County Attorney and County Administrator, now, therefore be it, RESOLVED, that the Livingston County Superintendent of Highways be, and he hereby is, authorized and empowered upon execution and approval of the above referenced service contract to purchase highway materials (aggregates) from the bidders per bid specifications through March 31, 2002. Dated at Geneseo, New York February 28, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-079. AUTHORIZING PURCHASE OF TIMBER BRIDGE MATERIALS FOR HIGHWAY DEPARTMENT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, Livingston County Board Resolution 99-429 authorized a cooperative bidding agreement for timber bridge materials between the County of Livingston and the County of Allegany, and WHEREAS, after legal advertisement, the County of Allegany on January 17, 2001 publicly opened and read sealed bids for Prefabricated, Glulaminated, Timber Bridge Decks, and WHEREAS, the bid of Unadilla Laminated Products of Unadilla, N.Y. was the lowest of two (2) bids received, and said bid meets all bid specifications, now, therefore be it FEBRUARY 28, 2001 43

RESOLVED, that said bid, totaling $34,894.00 for one (1) bridge structure, be accepted, and the Superintendent of Highways be, and he hereby is, authorized to purchase said timber bridge materials for said price, upon the successful bidder signing a contract with the County of Livingston, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 28, 2001 Highway and Public Works Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-080. AUTHORIZING THE CHAIRMAN TO SIGN A QUIT CLAIM DEED AND RELATED DOCUMENTS TO TRANSFER A PARCEL ON WEST LAKE ROAD - ALLAN Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the State of New York has previously discontinued maintenance of certain portions of West Lake Road, and WHEREAS, the Superintendent of Highways has determined that the following parcels of property are of no further use for highway purposes for the County of Livingston, and WHEREAS, the Superintendent of Highways has recommended that the following parcel be abandoned to the adjoining landowner, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign quit claim deed and related documents to transfer the following parcel to the party listed upon payment to the County of Livingston of $100.00: Daniel J. and Daphne D. Allan ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Geneseo, Livingston County, New York, bounded and described as follows: Commencing at a point in the centerline of the West Lake Road being STA 517 + 49.26; thence easterly, measured at right angles, a distance of 38.00 feet to an iron stake, said point being 177.42 feet south of the north line of Town Lot number 153 measured along the east right of way line of West Lake Road (N 20Ε 13' 37" E); said point being the point of beginning of the parcel herein conveyed; thence 1) South 65Ε 06' 32" East a distance of 49.46 feet to a point in the east discontinuance line of the sate of New York; thence 2) South 18Ε 43' 43" West along said east discontinuance line a distance of 54.62 feet to a point in the south line of property conveyed to Daniel J. Allan and Daphne D. Allan by Jeffrey Hanson; thence 3) North 70Ε 22' 43" West a distance of 50.62 feet to a point; thence 4) continuing along the same course a distance of 3.63 feet to a point in the Retention Line and New Highway Boundary Line of the State of New York; thence 5) North 20Ε 13' 47" East along said Retention Line and New Highway Boundary Line of the State of New York a distance of 59.49 feet to a point in the westerly projection of Course No. 1 above; thence south 65Ε 06' 32" East and along the projection of Course No. 1 above for a distance of 3.53 feet more or less to the point or place of beginning as shown on a ΑMap of a Survey of Land to be Conveyed by Jeffrey Hanson≅ dated July 26, 1996, revised December 7, 2000, January 4, 2001 and February 14, 2001, Job #TD 87-67-B, a copy of which is attached hereto and intended to be recorded in the Livingston County Clerk=s Office. Being and intending to convey a portion of lands designated as Discontinuance Parcel 6C, Sheet 6 of 10, on a set of Discontinuance Maps by the New York State Department of Transportation dated April 11, 1990 and approved April 13, 1990. Said parcel is also part of an Official Order No. H2302 dated March 16, 1993 wherein the New York State Department of Transportation released their jurisdiction or lands that were no longer needed for highway purposes by document entitled ΑAbandonment of Portions of Scottsburg-Upper Lakeville, Part 2, S.H. No. 8397, Towns of Conesus, Groveland, and Geneseo, Livingston County≅. This conveyance is made and accepted subject to such grants, easements, reservations, covenants, agreements and restrictions of record in the Livingston County Clerk=s Office, as may pertain to or affect the above described premises. Dated at Geneseo, New York February 28, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted. 44 REPORT OF THE SUPERVISORS=== PROCEEDINGS

RESOLUTION NO. 2001-081. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH MONROE COUNTY WATER AUTHORITY AND LIVINGSTON COUNTY WATER AND SEWER AUTHORITY FOR WATER SUPPLY AND ADMINISTRATIVE SERVICES Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the Livingston County Water and Sewer Authority has approved an agreement with Monroe County Water Authority for water supply and services contingent on the Board of Supervisors approval of the agreement, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors approves the contract between Monroe County Water Authority and the Livingston County Water and Sewer Authority, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 28, 2001 Highway & Public Works Committee Supervisor Moore explained that Monroe County Authority requested this contract, and C. Muscarella is here if anyone has any questions. There were no questions asked. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-082. RECOMMENDING SAFETY KLEEN (NE), INC. AS THE CONTRACTOR RESPONSIBLE FOR THE COLLECTION, TRANSPORTATION AND DISPOSAL OF UNWANTED AND/OR UNUSABLE HOUSEHOLD HAZARDOUS WASTE FROM THE GLOW REGION RESIDENTS UNDER THE 2001 HOUSEHOLD HAZARDOUS WASTE COLLECTION PROGRAM Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the GLOW Region Solid Waste Committee has secured funding for the 2001 Household Hazardous Waste Collection Program, and WHEREAS, the GLOW Region Solid Waste Committee has requested, received and evaluated proposals for the 2001 Household Hazardous Waste Collection Program, and WHEREAS, GLOW has recommended Safety-Kleen (NE), Inc. as the most responsive proposal to provide the needed services for the household hazardous waste collection event at a cost not to exceed Twenty Eight Thousand Dollars ($28,000.00), now, therefore be it RESOLVED, that Livingston County Board of Supervisors authorizes the Chairman of the Board to enter into a contract with the other GLOW Counties and Safety-Kleen (NE), Inc. for the GLOW Household Hazardous Waste Collection Program, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 28, 2001 Highway & Public Works Committee Supervisor Bassage questioned the schedule for the household hazardous collection. C. Muscarella, Director of Public Works, explained that this year there will be two collection days held on May 12 in Genesee County and May 19 in Wyoming County at the Rock Glen Highway Facility. C. Muscarella encouraged Supervisors to notify their residents of this program, and residents can call to make an appointment to dispose their waste. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-083. AUTHORIZING CHANGE ORDER NO. 1 FOR A.W. FARRELL AND SON, INC. FOR CONESUS LAKE COUNTY SEWER DISTRICT ROOF REPLACEMENT PROJECT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, during roof reconstruction at the Conesus Lake County Sewer District, it was determined that the roof drains could not be used as was originally believed, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors authorizes a change order for A. W. Farrell & Son, Inc. in an amount not to exceed Two Thousand Seven Hundred Thirty Four Dollars ($2,734.00) for the installation of new roof drains, and be it further FEBRUARY 28, 2001 45

RESOLVED that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the appropriate change order, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 28, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-084. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH GENESEE COUNTY ON BEHALF OF THE GLOW WORKFORCE INVESTMENT BOARD FOR THE WORKFORCE INVESTMENT ACT YEAR-ROUND YOUTH FUNDS Mrs. Avery presented the following resolution and moved its adoption: WHEREAS, there is a new provision in the Workforce Investment Act that provides for a Year-Round program, and WHEREAS, each county is allocated money by formula, but youth providers must compete for the funding through a Request for Proposal process, and WHEREAS, the GLOW Youth Council made funding recommendations to the GLOW Workforce Investment Board who approved these recommendations at the January 16, 2001 Board meeting, and WHEREAS, the Livingston County Employment and Training Department was the successful applicant in Livingston County for the Youth Program funding and will be receiving $182,996.00, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with Genesee County on behalf of the GLOW Workforce Investment Board for the Workforce Investment Act Year-Round Youth Funds for a term commencing January 16, 2001 and terminating June 30, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 28, 2001 Intergovernmental Affairs Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-085. AUTHORIZING THE SIGNING OF A CONTRACT WITH THE FINGER LAKES ASSOCIATION FOR TRANSFER OF FUNDING FOR FINGER LAKES-LAKE ONTARIO WATERSHED PROTECTION ALLIANCE - FY 2000-2001 FUNDING - CLAWS XII Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, Livingston County, as one of the twenty-five (25) voting members of the Water Resources Board of the Finger Lakes-Lake Ontario Watershed Protection Alliance, has been allocated NYS Department of Environmental Conservation (NYSDEC) funds for its water quality program under the Finger Lakes-Lake Ontario Watershed Protection Alliance (FL-LOWPA); and WHEREAS, NYSDEC has agreed to transfer funding for the twenty-five (25) member programs to the Finger Lakes Association (FLA) via a single contract between NYSDEC and FLA; now therefore be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract between Livingston County and the Finger Lakes Association for the Finger Lakes- Lake Ontario Watershed Protection Alliance as specified in said contracts, after review by the County Administrator and County Attorney; and to act as the official representative of Livingston County in connection with any and all contracts between Livingston County and the Finger Lakes Association for FL-LOWPA funds; and be it further RESOLVED, that a signed certified copy of this resolution be submitted to the Mr. Lynn B. Herzig, President of the Finger Lakes Association along with said contract; and be it further RESOLVED, that the Chairman is authorized to sign a contract with the Livingston County Soil and Water Conservation District, subject to review by the County Attorney and County Administrator; and be it further RESOLVED, that the Chairman is authorized to sign a contract with the Research Foundation of the State University of New York, after review by the County Attorney and County Administrator; and be it further RESOLVED, that this resolution take effect immediately. Dated at Geneseo, New York 46 REPORT OF THE SUPERVISORS=== PROCEEDINGS

February 28, 2001 Legislative and Agricultural Affairs Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-086. AUTHORIZING CONTRACT WITH ECOLOGIC LLC FOR CONESUS LAKE WATERSHED MANAGEMENT PLAN - PHASE 2 Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, the Town of Livonia, acting on behalf of Livingston County and other involved municipalities, applied for and was awarded a Local Waterfront Revitalization Program grant from the New York State Department of State to develop a Conesus Lake Watershed Management Plan; and WHEREAS, Livingston County has signed a Memorandum of Agreement with the Town of Livonia for the pass- through of the Local Waterfront Revitalization Program grant funds; now therefore be it RESOLVED, that the Chairman be, and he hereby is, authorized to sign a contract with EcoLogic LLC of Cazenovia, New York for Professional Services for the Conesus Lake Watershed Management Plan, after review by the County Administrator and County Attorney, and subject to the approval of the New York State Department of State Division of Coastal Resources. Dated at Geneseo, New York February 28, 2001 Legislative and Agricultural Affairs Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-087. ADJUSTING SALARIES OF MAJORS AND SECRETARY TO THE SHERIFF Mr. Wahl presented the following resolution and moved its adoption: WHEREAS, the Majors and the Secretary to the Sheriff have been removed from their bargaining unit and declared managerial or confidential by the New York State Public Employment Relations Board; and WHEREAS, the Board of Supervisors needs to establish a compensation and benefit package for said employees; and WHEREAS, these employees did not receive regular pay increases in 2000; it is hereby RESOLVED as follows: 1. The Majors and Secretary to the Sheriff are moved from the union salary schedule to the Department Head salary schedule effective January 1, 2001. 2. The named employees shall receive retroactive pay for 2000 as follows: Major Martin Herkimer - $2,100; Major James Rose - $1,750; Secretary Brenda Smith - $1,425; and Major James Szczesniak - $2,025. 3. For year 2001, the named employees shall be paid the specified salaries: a. Major Martin Herkimer: $57,500 effective retroactively to 1/1/2001; b. Major James Rose: $47,500 effective retroactively to 1/1/2001, with the salary increasing to $50,000 effective July 1, 2001; c. Secretary Brenda Smith: $38,700 effective retroactively to 1/1/2001; and d. Major James Szczesniak: $55,500 effective retroactively to 1/1/2001. 4. These employees will be provided with health insurance and vacation benefits identical to that provided to other department heads. Majors Herkimer and Szczesniak will receive all other benefits as described in the contract applying to the Livingston County Coalition of Patrol Services unit. Major Rose and Secretary Smith will receive all other benefits as described in the contract applying to the Livingston County Deputy Sheriffs= Association. Dated at Geneseo, New York February 28, 2001 Personnel & Employee Relations Committee Geneseo Supervisor Kennison mentioned how grateful the Board of Supervisors is for the skill and training that the above named employees have brought to this county and especially their outstanding performance during the recent County Jail fire. Supervisor Kennison stated that if they did not do their job so well, others could have suffered in that fire. Supervisor Kennison stated he is grateful that he had the chance to personally thank the employees. Chairman Merrick stated that Supervisors Kennison=s comments are appropriately said and thanked the employees on behalf of the Board of Supervisors. FEBRUARY 28, 2001 47

Avon Supervisor Daley thanked the employees for the outstanding performance during the jail fire and also thanked them for being patient with the Board of Supervisors while the Board was reviewing these salaries and benefits. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-088. AMENDING THE 2001 DEPARTMENT HEAD SALARY SCHEDULE AND APPOINTING SECOND DEPUTY COUNTY CLERK - MOFFAT Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Department Head Salary Schedule be amended as follows: COUNTY CLERK Create a Second Deputy County Clerk position and appoint Diana Moffat of Route 258, Mt. Morris, New York 14510 to the position effective March 12, 2001, at an annual salary of $38,853.00. Dated at Geneseo, New York February 28, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 200-089. AMENDING THE 2001 SALARY SCHEDULE - SOCIAL SERVICES Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: SOCIAL SERVICES Create one (1) Caseworker Trainee/Caseworker position. Dated at Geneseo, New York February 28, 2001 The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-090. AUTHORIZING THE LIVINGSTON COUNTY ALTERNATIVES TO INCARCERATION ADVISORY BOARD TO SUBMIT AN APPROVED 2001 ATI SERVICE PLAN UPDATE PROPOSING THE CONTINUATION OF STATE FUNDING FOR THE SHERIFF===S WORK RELEASE PROGRAM Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, the Livingston County ATI Advisory Board has reviewed and approved the 2001 Service Plan Update for submission to the New York State Division of Probation and Correctional Alternatives recommending continued State funding for the Sheriff=s Work Release Program, and WHEREAS, this ATI Service Plan will be used to prepare a new contract between Livingston County and the New York State Division of Probation and Correctional Alternatives for the period January 1, 2001 through December 31, 2001, providing for 50% reimbursement of approved expenditures up to $18,400 for the Sheriff=s Work Release Program, it is hereby RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign the 2001 Service Plan Update for submission to the New York State Division of Probation and Correctional Alternatives, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 28, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-091. AUTHORIZING A CONTRACT WITH ONEIDA COUNTY FOR THE HOUSING OF PRISONERS AT THE CENTRAL NEW YORK PSYCHIATRIC CENTER Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, the County of Livingston and the County of Oneida desire to enter into a cooperative agreement pursuant to General Municipal Law, section 119-o for the housing, from time to time, of Livingston County prisoners in the Central New York Psychiatric Center Forensic Unit, and 48 REPORT OF THE SUPERVISORS=== PROCEEDINGS

WHEREAS, the two counties have negotiated such an agreement, a copy of which is available in the Office of the Clerk of the Board, it is hereby RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to execute a 2001 Agreement between the County of Livingston and the County of Oneida commencing January 1, 2001 through December 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York February 28, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-092. AWARDING BIDS FOR THE PURCHASE OF TWO MARKED VEHICLES, THREE UNMARKED VEHICLES, AND ONE FOUR-WHEEL DRIVE SPORT UTILITY VEHICLE FOR THE LIVINGSTON COUNTY SHERIFF===S DEPARTMENT Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the purchase of vehicles for the Livingston County Sheriff's Department, bids were received and opened on January 12, 2001, now, therefore, be it RESOLVED, that the bid of DeLacy Ford Inc., 3061 Transit Road, Elma, New York 14059 for the purchase of two marked vehicles, three unmarked vehicles, and one four-wheel drive sport utility vehicle, 2001 Ford Expedition, in an amount not to exceed One Hundred Twenty Four Thousand Nine Hundred Two Dollars ($124,902.00) which includes trade- in allowances of six vehicles is hereby accepted as the lowest responsible bid. Dated at Geneseo, New York February 28, 2001 Public Safety & Criminal Justice Committee Chairman Merrick stated he had some questions and concerns and had asked for research to be done on the Tahoe sport utility vehicle. Chairman Merrick confirmed that his concerns have been answered and he supports the resolution at this time. Avon Supervisor Daley thanked Major Szczesniak and Lisa Grosse, Administrative Assistance, for providing the Tahoe vehicle information. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

OTHER BUSINESS 1. The County Attorney asked the Board of Supervisors if any towns have not talked to their Town Boards and if any Towns are against the proposed Frontier settlement. There were not any Towns that responded to the question.

2. Supervisor Bassage questioned whether there was any report on the case that is being litigated that was discussed at the last meeting. The County Attorney stated that the settlement demands have been decreased and the attorneys are optimistic.

3. The County Administrator reminded the Facility Options Steering Committee that a meeting has been scheduled after the board meeting.

4. Chairman Merrick announced that he has appointed the following persons to be on the Jail Steering Committee. Gary D. Moore, Chairperson James E. Layland Lance H. Bassage James F. Olverd Dennis P. Mahus Dominic F. Mazza Sheriff John M. York David Allen FEBRUARY 28, 2001 49

Clark Patterson Associates, engineer and architect

5. Chairman Merrick reminded those few Supervisors to pay the Clerk the $20 flower fund money for the year 2001.

6. Supervisor Moore requested that Messrs. Layland, Bassage, Olverd, Mahus meet in Room 303B to determine a time for the Jail Steering Committee to meet.

ADJOURNMENT Motion made by Mr. Mahus and seconded by Mr. Kennison to adjourn until Wednesday, March 14, 2001. Carried.

The Board adjourned at 2:27 PM. 50 REPORT OF THE SUPERVISORS=== PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, MARCH 14, 2001 1:30 P.M. The Board met pursuant to adjournment.

The roll was called showing all members present except Messrs. Layland and Olverd.

The Pledge of Allegiance.

MINUTES Minutes of 2/28/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. Letter from Ellen Herzman, Executive Director of the Genesee Valley Council on the Arts thanking the Board of Supervisors for the increased appropriation to the Arts Council. 2. Notice of Public Hearing from the Assembly Standing Committee on Energy regarding issues involving decisions made by the Power Authority of New York State to site gas turbine generators in the City of New York, in New York City, March 15, 2001 at 11:00 AM. 3. Notice of Public Hearing on a Zoning Local Law for the Town of Perry to be held at the Town Hall on March 14, 2001 at 7:30 PM. 4. Acknowledgment from Senator Patricia K. McGee regarding Res. No. 2001-073 Seeking Expansion of Empire Zones to All Counties. 5. Intercounty Association of Western New York, March 16, 2001, 9:30, Monroe County Water Authority Shoremont Treatment Plant, Greece, New York. PROGRAM: Tour of Shoremont Water Treatment Plant

RESOLUTION NO. 2001-093. APPROVING ABSTRACT OF CLAIMS #3A - MARCH 14, 2001 Mr. Daley presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #3A dated March 14, 2001 in the total amount of $1,323,502.41. Dated at Geneseo, New York March 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,527; Noes - 0; Absent - Layland, 141, Olverd, 146, Total - 287; Adopted.

PRIVILEGE OF THE FLOOR 1. Mr. Moore requested Privilege of the Floor for Gary Blythe of Rochester Gas & Electric Corp. Genesee/Pavilion Region, who introduced Robert J. Bergin, Assistant General Counsel for R G and E.

Mr. Olverd entered.

Mr. Bergin explained that RG&E and NYSEG are merging and will be operating under RGS Energy Group. This merger means that RGS stays here, RG&E names remains, the merged company will serve 1.7 million customers in New York and 3 million in the Northeast, there will not be any layoffs in fact the area gains jobs, and a hometown service will be provided with local leadership committed to the work. There will be one CEO for both. Mr. Bergin reviewed the handouts on file. Mr. Bergin opened the floor for questions and several board members asked questions regarding the load and where the power is coming from, whether they plan to increase power capability, aggregate power, Niagara Mohawk merging with National Grid, the impact of the merge and how it effects the consumer.

2. Bruce Dehm, of the Livingston County Chamber of Commerce Agricultural Committee was suppose to be MARCH 14, 2001 51

present to extend the Board of Supervisors an invitation to the Livingston County Farmer/Neighbor Dinner, however, he had a conflict and could not attend the meeting. Sparta Supervisor Schuster extended the invitation on behalf of the Livingston County Chamber of Commerce and Farm Bureau, and asked the Board to attend the Farm Neighbor dinner, on Friday, March 23, 2001 at Peter=s Party Complex. Cocktails begin at 6:00 p.m. and dinner is 7:30 p.m. at a cost of $15.00 per person. Reservations should be made by Friday, 3/16/01 or Monday, 3/19/01 at the latest. NYS Commissioner of Agriculture Nathan Rudgers will be the speaker. Profits will be used to establish a college scholarship.

PREFERRED AGENDA

RESOLUTION NO. 2001-094. DECLARING SURPLUS PROPERTY - MENTAL HEALTH, CAMPUS SNF WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. MENTAL HEALTH One (1) Lanier Copier #6525 CAMPUS SNF 1990 Dodge Van, Vin# 2B4HB15Y9LK781019 Dated at Geneseo, New York March 14, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-095. REAPPOINTING COMMUNITY SERVICES BOARD MEMBER - SWEET RESOLVED, that the following person is hereby appointed to the Community Services Board for a term commencing January 1, 2001 and expiring December 31, 2004: Livingston County Community Services Board Marie Lynn Sweet of 121 Big Tree Street, Livonia, New York 14487. Dated at Geneseo, New York March 14, 2001 Health Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Daley and seconded by Mr. Moore to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-096. AUTHORIZING TRANSFER OF FUNDS - CENTRAL SERVICES, DISTRICT ATTORNEY, LEGISLATIVE BOARD Mr. Daley presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York March 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-097. AMENDING 2001 BUDGET FOR EMERGENCY MANAGEMENT SERVICES, 52 REPORT OF THE SUPERVISORS=== PROCEEDINGS

OFFICE FOR THE AGING, PUBLIC HEALTH Mr. Daley presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is hereby authorized and directed to make the requested budget amendments per the Budget Transfer/Amendment Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York March 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-098. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A PARTICIPATING HEALTH CARE PROVIDER AGREEMENT BETWEEN HEALTHNOW NEW YORK, INC. AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Participating Health Care Provider Agreement between HealthNow New York, Inc. and the Livingston County Department of Health for Hospice Services, commencing on January 1, 2001 and its term to continue in effect until the next succeeding June 30th. Thereafter, this Agreement shall be automatically renewed for successive one-year terms ending June 30th of each year, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 14, 2001 Health Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-099. AWARDING BID FOR TRUCK FOR LIVINGSTON COUNTY DOG CONTROL Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the purchase and trade of a 4 x 2, 6 foot box pick-up truck for Livingston County Dog Control, bids were received and opened on February 6, 2001, now, therefore, be it RESOLVED, that the bid of William B. Phillips, Jr. of Sun Chevrolet, 104-1-8 West Genesee St., Chittenango, NY 13037 for the purchase of one 2001 Chevrolet Silverado, 4 x 2, 6 foot box pick-up truck in an amount not to exceed Ten Thousand Eight Hundred Sixty Five Dollars ($10,865.00) which includes trade-in allowance of a 1995 Ford, is hereby accepted as the lowest responsible bid. Dated at Geneseo, New York March 14, 2001 Health Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-100. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH JACK VENESKY, C.P.A. FOR CONSULTING AND THE COMPLETION OF THE HOSPICE MEDICARE COST REPORT Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, Livingston County Hospice contracts for consulting and the completion of the Hospice Medicare cost report, and WHEREAS, Livingston County has requested proposals for qualifications for said services, and WHEREAS, Jack Venesky, CPA, has been deemed to be the best qualified to perform said services, it is hereby RESOLVED, that Livingston County accepts the proposal of Jack Venesky, CPA, of 6114 Route 31, Cicero, New York 13039, for the completion of the Hospice Medicare Cost Report at a total contract price of $7,500.00 for the year 2000, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign said MARCH 14, 2001 53 contract, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York March 14, 2001 Health Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-101. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT AMENDMENT BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR TOBACCO CONTROL AND INSURANCE INITIATIVES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract amendment between the New York State Department of Health and the Livingston County Department of Health for tobacco control and insurance initiatives, commencing on 6/1/00 and terminating on 5/31/01, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 14, 2001 Health Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-102. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT EXTENSION BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR THE HEALTHY HEART WORKSITE PROGRAM Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract extension between the New York State Department of Health and the Livingston County Department of Health for the Healthy Heart Worksite Program, commencing on April 1, 2001 and terminating on March 30, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 14, 2001 Health Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-103. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN AGREEMENT BETWEEN RUSH INTER PET, INC. AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR PROFESSIONAL ANIMAL DISPOSITION SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an Agreement between Rush Inter Pet, Inc. of 139 West Rush Road, West Rush, NY 14543, and the Livingston County Department of Health for professional animal disposition services, to commence on February 1, 2001 and terminate on January 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 14, 2001 Health Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-104. AUTHORIZING A CONTRACT WITH THE DEPARTMENT OF VETERANS AFFAIRS FOR THE PROVISION OF LONG TERM HEALTH CARE PROGRAM SERVICES TO BENEFICIARIES OF THE DEPARTMENT OF VETERANS AFFAIRS CAMPUS SKILLED NURSING FACILITY 54 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with the Department of Veterans Affairs for the Provision of Long Term Health Care Program Services to Beneficiaries of the Department of Veterans Affairs at the Livingston County Campus Skilled Nursing Facility, for a period commencing on April 1, 2001 and terminating on March 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 14, 2001 Health Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-105. AWARDING BID FOR LINEN SERVICES FOR THE LIVINGSTON COUNTY HEALTH CARE FACILITIES Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for linen services for the Livingston County Health Care Facilities, bids were received, then opened on March 2, 2001, now, therefore, be it RESOLVED, that the bid of Angelica Textile Services of 1-3 Apolla Drive, Batavia, NY 14020, be awarded according to prices on file in the Office of the County Administrator. This award shall be effective May 1, 2001 and terminate April 30, 2004 with an option to renew for one additional twelve-month period, and be it further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a contract with Angelica Textile Services, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 14, 2001 Health Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-106. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH MERCY FLIGHT CENTRAL, INC. Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, Mercy Flight Central, Inc. is seeking an appropriation from Livingston County to help assure that services remain available to all in need of emergency transport in Livingston County, and WHEREAS, the Health Committee has reviewed this request, it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby authorizes an operating subsidy in the amount of Ten Thousand Dollars ($10,000.00) for the year 2001, and be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to enter into a contractual agreement with Mercy Flight Central, Inc. for the provision of these services, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 14, 2001 Health Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-107. AUTHORIZING THE CHAIRMAN TO SIGN A QUIT CLAIM DEED AND RELATED DOCUMENTS TO TRANSFER A PARCEL ON WEST LAKE ROAD - BENSON Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the State of New York has previously discontinued maintenance of certain portions of West Lake Road, and WHEREAS, the Superintendent of Highways has determined that the following parcels of property are of no further use for highway purposes for the County of Livingston, and WHEREAS, the Superintendent of Highways has recommended that the following parcel be abandoned to the adjoining landowner, now, therefore, be it MARCH 14, 2001 55

RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a quit claim deed and related documents to transfer the following parcel to the party listed upon payment to the County of Livingston of $100.00: Donald Benson ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Geneseo, Livingston County, New York, bounded and described as follows: Beginning at the intersection of the north line of lands formerly of Linda J. Kunitsky with the ΑRetention Line and New Highway Boundary Line≅ of West Lake Road as shown on map filed in the Livingston County Clerk=s Office as Map #B02135G; thence 6) S53Ε-14'-30"E and along the north line of lands of said Kunitsky for a distance of 56.00∀ feet to a point; thence 7) Southerly along the former highway boundary line of West Lake Road as shown on the above referred to map for a distance of 38.00∀ feet to a point, thence the following three courses along the south line of lands of Kunitsky; thence 8) N63Ε-24'-00"W for a distance of 30.00∀ feet, along a south line of said Kunitsky to a point; thence 9) S16Ε-05'-00"W for a distance of 32.41, along an east line of said Kunitsky to a point; thence 10) N67Ε-36'-30"W for a distance of 41.86 feet to a point, thence the following two courses along the ΑRetention Line and New Highway Boundary Line≅ of West Lake Road as shown on the above referred to map: 11) N33Ε-02'-00"E for a distance of 66.83 feet to an iron stake monument; thence 12) N39Ε-51'-59"E for a distance of 15.40 feet to the point of beginning. Being and intending to convey a portion of lands designated as Discontinuance Parcel 8C, Sheet 8 of 10, on a set of Discontinuance Maps by the New York State Department of Transportation dated April 11, 1990 and approved April 13, 1990. Said parcel is also part of an Official Order No. H2302 dated March 16, 1993 wherein the New York State Department of Transportation released their jurisdiction or lands that were no longer needed for highway purposes by document entitled ΑAbandonment of Portions of Scottsburg-Upper Lakeville, Part 2, S.H. No. 8397, Towns of Conesus, Groveland, and Geneseo, Livingston County≅. This conveyance is made and accepted subject to such grants, easements, reservations, covenants, agreements and restrictions of record in the Livingston County Clerk=s Office, as may pertain to or affect the above described premises. Dated at Geneseo, New York March 14, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted.

RESOLUTION NO. 2001-108. AMENDING THE 2001 DEPARTMENT HEAD SALARY SCHEDULE - PERSONNEL Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Department Head Salary Schedule be amended as follows: PERSONNEL Effective March 12, 2001 move the Personnel Assistant from the union salary schedule to the department head salary schedule with a non-exempt salary of $29,848.00 which shall be paid as an hourly wage of $16.40 per hour. Effective March 12, 2001, move the Senior Clerk position from the union salary schedule to the department head salary schedule. Effective March 12, 2001, move the Senior Typist position from the union salary schedule to the department head salary schedule. Create a Clerk/Typist position with a non-exempt salary of $15,707.00 which shall be paid as an hourly wage of $8.63 per hour. Create a Principal Clerk position and appoint Marlene Hamilton of 11 Jacqueline Way, Geneseo, New York 14454 effective March 12, 2001, at a non-exempt salary of $26,736.00 which shall be paid as an hourly wage of $14.69 per hour. Create an Administrative Secretary position and appoint Amy Griffith of 229 Main Street, Leicester, New York 14481 with a non-exempt salary of $24,262.00 which shall be paid as an hourly wage of $13.88 per hour. Dated at Geneseo, New York March 14, 2001 56 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,673; Noes - 0; Absent - Layland, 141; Adopted. EXECUTIVE SESSION Motion made by Mr. Moore and seconded by Mr. Wahl that the Board adjourn and reconvene in Executive Session for the purposes of discussing information regarding proposed, pending or current litigation; and that James C. Merrick act as Chairman and Virginia O. Amico act as Secretary, and County Administrator Dominic F. Mazza and County Attorney David Morris remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF THE EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing information regarding proposed, pending or current litigation; hereby reports as follows: 1. No action taken. Dated March 14, 2001 James C. Merrick, Chairman Virginia O. Amico, Secretary Motion made by Mr. Moore and seconded by Mr. Daley that the Report of Executive Session be accepted. Carried.

The Board reconvened.

OTHER BUSINESS

1. The County Administrator announced that the regular meeting of Finance & Administration Committee is scheduled for Monday, March 26, 2001 at 1:30 is canceled because the County Administrator has a meeting in Albany. The meeting is tentatively rescheduled to Tuesday, March 27, 2001. This is the Αas needed≅ meeting and if it is not needed, the Committee will be notified in writing.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Olverd to adjourn until Wednesday, March 28, 2001. Carried.

The Board adjourned at 2:53 P.M.

MARCH 28, 2001 57

REGULAR BOARD MEETING WEDNESDAY, MARCH 28, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Mrs. Avery.

The Pledge of Allegiance.

MINUTES Minutes of 3/14/2001 Regular Board Meeting were approved as presented.

PUBLIC HEARING - 1:35 PM The Public Hearing to receive comments on Community Development Needs and Priorities, to Provide Residents with Information about the Small Cities Program and to Describe the County=s Plan to Meet These Priority Needs was called in accordance with the notice published in the official newspapers.

Stuart I. Brown, County Grant Writer, of Stuart I. Brown Associates, addressed the Board and public and explained the purpose of the hearing and the availability of $53 million. The program is designed to provide funds for community development, housing, public facility, economic development. This public hearing is to announce the available funding and for the County Board of Supervisors to accept suggestions for potential projects for which the county would be applying for. Review of handout explaining the program (on file). The Board of Supervisors is familiar with this program and has had good success. Last year grants were received for the Hamlet of Livonia, Towns of Scottsburg and Conesus and the Town of Caledonia. The application deadline is April 23. The second public hearing is scheduled for April 11 where the County is required to present a plan for submission. Chairman Merrick announced that any person wishing to be heard would have the opportunity to do so at this time. No one wished to speak. The Chairman stated that the Public Hearing would remain open until the end of the meeting.

COMMUNICATIONS 1. The Assembly Standing Committee on Energy is conducting a Public Hearing regarding issues involving decisions made by the Power Authority of New York State to site gas turbine generators in the City of New York. Public hearing to be held in New York City on March 22, 2001. 2. NYSAC 2001 Legislative Conference Resolutions. 3. Cornell Cooperative Extension has invited the Board of Supervisors to join them for a luncheon Wednesday, April 11th at 11:30 a.m. at St. Mary=s Parish, Geneseo for their annual report. Please notify the Clerk of the Boad if you are planning to attend this luncheon. 4. Notice of Claim in the matter of Albert J. Lowry, Jr. as Executor of Estate of Lucille F. Lowry versus the County of Livingston and the Livingston County Skilled Nursing Facility. 5. A Certificate of Recognition has been received from the United States Department of Commerce U.S. Census Bureau in appreciation of the County=s valuable contributions to the success of Census 2000. 6. Letters from Governor George Pataki, Assemblyman Brian M. Kolb and Assemblyman Daniel J. Burling acknowledging receipt of Res. No. 2001-073 Seeking Expansion of Empire Zones to All Counties. 7. Report from NYSAC outlining the impact of the State Fiscal Year 2001-2002 Executive Budget on County Government. 8. Orleans County Legislature resolution in support of the proposed legislature to expand the Empire Zones Program. 9. Public Hearing announcement from the NYS Assembly to seek input regarding issues relating to the regulation of the use of cellular phones while operating a motor vehicle. Dates and locations are on file.

58 REPORT OF THE SUPERVISORS=== PROCEEDINGS

10. Assemblyman Joseph Errigo=s office located in the Government Center, Room 110 will be officially open Friday, March 30, 2001, 1:00 p.m. - 5:00 p.m. He will also be in the office April 6, 2001, 1:00 p.m. to 5:00 p.m. 11. There will be group pictures taken immediately following the Board meeting of those employees who are being recognized. Those attending the Employees Recognition Reception at the Big Tree immediately after the Board meeting, may be interested in knowing there is additional parking off Main Street in between Hicks Funeral Home and the Hair Loft (on the left as you are heading south).

RESOLUTION NO. 2001-109. APPROVING ABSTRACT OF CLAIMS #3B - MARCH 28, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #3B dated March 28, 2001 in the total amount of $705,792.58. Dated at Geneseo, New York March 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

PREFERRED AGENDA RESOLUTION NO. 2001-110. DECLARING SURPLUS PROPERTY - SEWER DISTRICT WHEREAS, the County of Livingston owns an item of personal property no longer necessary for public use, and WHEREAS, such item of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following item as surplus property to be disposed of as determined by the County Administrator. SEWER DISTRICT 1994 Chevrolet 3/4 Pick up truck, Vin# 1GCFC24K1RE128630 Dated at Geneseo, New York March 28, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-111. PROCLAIMING THE WEEK OF APRIL 2 - 6, 2001 AS PUBLIC HEALTH WEEK WHEREAS, we as Americans, enjoy better health, live in healthier conditions, know more about how to take care of our health, and live longer than any time in the past; and WHEREAS, public health at the local, state and national levels use systematic, population-based approaches to: prevent epidemics and spread of disease protect against environmental hazards prevent injuries promote and encourage healthy behaviors respond to disasters and assist communities in recovery assure the quality and accessibility of health services; and WHEREAS, the Livingston County Department of Health has made great progress in eliminating measles, reducing exposure to lead, promoting seat belts and bike helmets, reducing smoking, promoting healthier life styles, and promoting quality care through its home care agency, hospice and clinics, now therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby proclaim April 2 - 6, 2001 as Public Health Week. Dated at Geneseo, New York March 28, 2001 Health Committee

RESOLUTION NO. 2001-112. PROVIDING A PUBLIC HEARING FOR PROPOSED APPROPRIATION FROM THE CONESUS LAKE COUNTY SEWER DISTRICT REPAIR RESERVE FUND MARCH 28, 2001 59

WHEREAS, the Livingston County Board of Supervisors proposes to appropriate certain funds from the Conesus Lake County Sewer District Repair Reserve fund for necessary repairs, now, therefore, be it RESOLVED, that the Clerk of the Livingston County Board of Supervisors shall cause the necessary notice pursuant to Section 6-d of the General Municipal Law to be published in the official newspapers and be it further RESOLVED, that a public hearing be held regarding the proposed appropriation on April 25, 2001 at 1:35 p.m. at the Board of Supervisors Assembly Room, Livingston County Government Center, Geneseo, New York and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York March 28, 2001 Highway & Public Works Committee

RESOLUTION NO. 2001-113. ADOPTING THE CONSTRUCTION GUIDELINES AND LATERAL RESTRICTION POLICY FOR SEWER COLLECTION SYSTEMS LOCATED IN THE AGRICULTURAL DISTRICTS RESOLVED, that the Conesus Lake County Sewer District adopts the attached construction guidelines and lateral restriction policy for sewer collection systems located in an agricultural district. (Guidelines on file in Clerk=s office.) Dated at Geneseo, New York March 28, 2001 Highway & Public Works Committee

RESOLUTION NO. 2001-114. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY YOUTH BOARD - SMITH, DEMING, YOUNG RESOLVED, that the Livingston County Board of Supervisors hereby approves the appointment of the following persons to the Livingston County Youth Board to serve the terms designated: Town or Agent Name Address Term Exp. Lima William Smith P.O. Box 36A, Lima, NY 14485 8/1/00-7/31/02 York Sharon Deming 2680 Main Street, York, NY 14592 8/1/99-7/31/01 Youth Rebecca Rae Young 4485 Long Point Road, Geneseo, NY 14454 8/1/00-7/31/01 Dated at Geneseo, New York March 28, 2001 Intergovernmental Affairs Committee

RESOLUTION NO. 2001-115. SUPPORTING THE 2001 LIVINGSTON COUNTY JOB FAIR WHEREAS, the Livingston County Department of Social Services (Take Pride Program), the Livingston County Employment and Training Department, the Livingston County Economic Development Department, the Livingston County Chamber of Commerce, the New York State Department of Labor, VESID and Catholic Charities of Livingston County sponsored the first Job Fair in Livingston County in 1997; and WHEREAS, these organizations have scheduled the 2001 Job Fair for May 8, 2001 at the Genesee River Hotel and Reception Center in Mt. Morris, New York, now, therefore be it RESOLVED, that the Livingston County Board of Supervisors supports the 2001 Livingston County Job Fair on May 8, 2001 and urges area employers and job seekers to attend. Dated at Geneseo, New York March 28, 2001 Legislative &Agricultural Affairs Committee

RESOLUTION NO. 2001-116. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD - SINSABAUGH, FRONK,WALKER RESOLVED, that the following persons are hereby appointed to the Livingston County Traffic Safety Board for the term designated:

60 REPORT OF THE SUPERVISORS=== PROCEEDINGS

TOWN NAME(S) TERM EXPIRATION REPRESENTATIVE ALTERNATE

PORTAGE Richard Sinsabaugh 12/31/03 1700 Main Street Dalton, New York 14836

SPARTA Bill Fronk 12/31/03 6361 Stong Hill Road Dansville, New York 14437

SPRINGWATER Mark Walker 12/31/03 7630 Walker Road Wayland, NY 14572 Dated at Geneseo, New York March 28, 2001 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Bassage to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-117. AUTHORIZING TRANSFER OF FUNDS - CENTRAL SERVICES, OFFICE FOR THE AGING Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York March 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-118. AWARDING BIDS AND AUTHORIZING PURCHASE OF CONSTRUCTION MATERIALS AND SERVICES FOR THE HIGHWAY DEPARTMENT THROUGH APRIL 1, 2002 Mr. Moore presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, bids for Construction & Maintenance Materials and Services were received and opened on February 22, 2001 in Room 302 of the Livingston County Government Center, and WHEREAS, the Bid Specification, Bid Submissions, Bid Tabulations/Award Package are all on file at the office of the Livingston County Highway Department, for the following Materials and Services: DRAINAGE ~ Structural Steel, Steel Sheet Piling Corrugated Metal Pipe Railroad Rails, Used Heavy Steel Pipe, Boiler Corrugated Polyethylene Pipe Shells Precast Catch Basins Transit Mix Concrete Round Frames and Grates STRUCTURAL FILL & DUST CONTROL ~ Heavy Duty Frames and Grates Controlled Low-Strength Material (Flowable Fill) Trench Drain System & Controlled Density Fill STRUCTURAL ~ Geotextiles & Geo Grids MARCH 28, 2001 61

Calcium Chloride BANK & SLOPE PROTECTION ~ Liquid Calcium Chloride & Tembind Gabion Baskets Cable Concrete Recycled Asphalt Pavement (COLD) TYPE II Non-Organic Turf Stablizing Mats Full Depth Reclamation Organic Turf Stablizing Mats COLD MIX ASPHALT & EMULSIONS ~ Precast Retaining Wall System (OPEN CELL Liquid Bituminous Materials TYPE) Asphalt Emulsion Slurry Seal Precast Retaining Wall System (CLOSED CELL Paver Placed Chip Seal / Ultrathin Hot Mix TYPE) Asphalt MISCELLANEOUS HIGHWAY MATERIALS ~ Furnishing & Placing Cold Mix Asphalt Pavement Guide Railing Guide Railing Installation Pavement Marking Modified Asphalt Crack Filler HOT MIX ASPHALT ~ Pavement Reinforcement Grids Asphalt Concrete Mixes Propane Fuel Superpave Hot Mix Asphalt ASPHALT RECYCLING ~ Furnishing & Placing Hot Mix Asphalt Pavement Recycled Asphalt Pavement (COLD) TYPE I now, therefore, be it RESOLVED, that said bids be accepted, and that the Superintendent of Highways is hereby authorized to purchase said Materials and Services for said prices through April 1, 2002, with the option to renew for a one-year period from date of expiration, upon each successful bidder signing a contract with the County of Livingston, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 28, 2001 Highway and Public Works Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-119. AWARDING BIDS AND AUTHORIZING RENTAL OF VARIOUS PIECES OF CONSTRUCTION EQUIPMENT FOR THE HIGHWAY DEPARTMENT THROUGH APRIL 1, 2002 Mr. Moore presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, bids for Rental of Various Pieces of Construction Equipment were opened and read, on February 14, 2001 in Room 302 of the Livingston County Government Center, and, WHEREAS, the Bid Specifications, Bid Submission, Bid Tabulation/Award Package are all on file at the office of the Livingston County Highway Department, for rental of the following pieces of construction equipment: Compressors Loaders - Wheel Portable Sand Blasting Equipment Multi-Purpose Bucket Pavement Profilers Side Dump Bucket Self Propelled Shoulder Widener Crawler Dozers Asphalt & Bituminous Pavers Truck Cranes Single Drum Roller - Vibratory Truck Mounted Hydraulic Guide rail Post Driver Pneumatic Tired Rollers Water Pumps Dual Drum Rollers - Static Concrete Power Trowel Dual Drum Rollers - Vibratory Concrete Power Screed Truck Mounted Concrete Pump Trailer Mounted Brush Chipper Curb Pavers Dual Pavement Sweepers Concrete Saws Self Propelled Catch Basin Suction Machine Motor Graders Self Propelled Sheeps Foot Roller Loaders - Crawler Towed Sheeps Foot Roller - Vibratory Loaders - Wheel Self Propelled Pavement Broom - Rotary Loaders - Wheel Skid Steer Pull Type Pavement Broom 62 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Self Powered Chip Spreader Cold Mix Paver Micro Surfacing Continuous Flow Mixing Machine Hydraulic Excavator Track With 52' Boom Micro Surfacing Truck Mounted Mixing Machine Hydraulic Excavator Track With Hydraulic Thumb 40 Ton Equipment Trailer Hydraulic Excavator Track With Grapple Dump Trailer Rubber Tired Excavator Live Bottom Trailer Rubber Tired Excavator With Thumb Dump Trucks Tractor - Loader - Backhoe Articulated Off-Road Dump Trucks Portable Screening Plant Bucket Truck Portable Crushing Plant & Conveyor Hydraulic Rock Splitter Closed Circuit Crushing Plant Track Type Trenchers Material Crushing Service Trench Shields Sub-Surface Edge-Drain Tiling Installation Service Vermeer Pavement Cutter Removal of Asphalt Pavement by Grinding Stump and Tree Grinder Steel Sheet Piling Installation Service Stump Grinder Video Inspection & Locator System 4 WD Self-Propelled Snorkel Delivery of Gravel Products Hydraulic Excavator Track Soil Preparator Hydraulic Excavator Track With Impact Breaker now, therefore, be it RESOLVED, that said bids be accepted, and that the Superintendent of Highways is hereby authorized to rent pieces of construction equipment for said prices through April 1, 2002, with the option to renew for a one-year period from date of expiration, upon each successful bidder signing a contract with the County of Livingston, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 28, 2001 Highway and Public Works Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-120. AWARDING BIDS AND AUTHORIZING PURCHASE OF BULK SODIUM CHLORIDE (CRUSHED ROCK SALT) FOR LIVINGSTON COUNTY AGENCIES Mr. Moore presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, bids for Crushed Rock Salt were received and opened on March 22, 2001 in Room 302 of the Livingston County Government Center, and WHEREAS, submittals were received from two (2) companies, and the following two (2) bids are the lowest bids which meet all specifications dated March 8, 2001: BID#1 - DELIVERED TO ANY POINT IN LIVINGSTON COUNTY American Rock Salt Company LLC, Mt. Morris, NY 14510 $29.50 per ton BID#2 - F.O.B. STOCKPILE SITE (Hampton Corners, NY) American Rock Salt Company LLC, Mt. Morris, NY 14510 $28.00 per ton Now, therefore, be it RESOLVED, that said bids be accepted, and authorization be given to purchase said material for said prices, contingent upon American Rock Salt Company signing contracts with the County of Livingston, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 28, 2001 Highway and Public Works Committee Mr. Moore announced that this price is a $7.00 increase over last year. The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-121. AUTHORIZING THE CHAIRMAN TO SIGN A QUIT CLAIM DEED AND MARCH 28, 2001 63

RELATED DOCUMENTS TO TRANSFER A PARCEL ON WEST LAKE ROAD - BONDI Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the State of New York has previously discontinued maintenance of certain portions of West Lake Road, and WHEREAS, the Superintendent of Highways has determined that the following parcels of property are of no further use for highway purposes for the County of Livingston, and WHEREAS, the Superintendent of Highways has recommended that the following parcel be abandoned to the adjoining landowner, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign quit claim deed and related documents to transfer the following parcel to the party listed upon payment to the County of Livingston of $100.00: Richard and Mary Bondi ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Geneseo, Livingston County, New York, bounded and described as follows: Commencing at a iron pin set on the centerline of Old West Lake Road, said point being 242.80 feet southerly from the North line of town lot 111 as measured along the centerline of Old West Lake Road, said point also being the northwest corner of lands conveyed to Richard W. and Carolyn B. Bondi by Liber 527 of Deeds, Page 241; thence, 1) South 18Ε-46'-22" West, along the centerline of Old West Lake Road, also being the west line of Bondi, a distance of 28.50 feet to an iron pin set; thence, 2) North 73Ε-50'-41" West, a distance of 25.02 feet to an iron pin set on the East highway line of New West Lake Road, a/k/a New York State Route 256; thence, 3) North 18Ε-46'-49" East, along the East highway line of New West Lake Road, a distance of 28.50 feet to an iron pin set; thence, 4) South 73Ε-50'-41" East, a distance of 25.02 feet to the point of beginning. Intending to describe a parcel of land containing 0.02 acres of land This conveyance is made and accepted subject to such grants, easements, reservations, covenants, agreements and restrictions of record in the Livingston County Clerk=s Office, as may pertain to or affect the above described premises. Dated at Geneseo, New York March 28, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-122. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO FILE THE APPLICATION REQUESTED BY RURAL DEVELOPMENT FOR THE HAMLET OF SCOTTSBURG Mr. Moore presented the following resolution and moved its adoption: WHEREAS, a preliminary engineering evaluation has been commissioned to resolve the existing water supply problems in the Hamlet of Scottsburg, and WHEREAS, the proposed solution includes the installation of a watermain that would extend along Swamp Road in the Town of Conesus to the Hamlet of Scottsburg in the Town of Conesus, and WHEREAS, the cost of undertaking these improvements is estimated at $1,468,100 including construction, legal, engineering and administrative costs, and WHEREAS, the Town Boards of Sparta and Conesus have agreed to work together to solve the water supply problems facing residents in this area and have been successful in obtaining a Joint Small Cities grant in the amount of $600,000 for the correction of these deficiencies, and WHEREAS, the Livingston County Board of Supervisors has previously passed a resolution to create Zone 5 Livingston County Water District No. 1 (Scottsburg), to provide the legal entity for the distribution of water to residents of the area, and WHEREAS, the Livingston County Board of Supervisors has previously committed that it will provide the funds over and above the small cities grant, plus any overruns that may be incurred, to build the improvements recommended in the preliminary engineering analysis referenced herein, including the construction of approximately 28,000 linear feet of 8 inch watermains, the construction of a 150,000 gallon storage tank and related system appurtenances. These funds are to be 64 REPORT OF THE SUPERVISORS=== PROCEEDINGS provided with grant and loan assistance to be provided by Rural Development or with general obligation bonds to be issued by this Board consistent with applicable laws of the State of New York, and WHEREAS, Rural Development has invited the County to submit an application for a grant of $348,900.00 and a loan of $519,200.00 to provide the balance of funds over and above the Small Cities grant of $600,000.00, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to file the application requested by Rural Development on behalf of the County and to sign all documents related to the filing and processing of said application, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 28, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-123. AUTHORIZING CLEAN WATER STATE REVOLVING FUND (CWSRF) APPLICATION AND PROJECT FINANCING AND LOAN AGREEMENT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the Livingston County Board of Supervisors herein called the ΑBorrower≅, after thorough consideration of the various aspects of the problems and study of available data, has hereby determined that the project generally described as Livonia Center Sewer Project and identified as Clean Water State Revolving Fund Project Number C8-6449-02-00 herein called the ΑProject≅, is desirable and in the public interest, and to that end it is necessary that action preliminary to the construction of said Project be taken immediately, and WHEREAS, the United States, pursuant to the Federal Water Quality Act of 1987 (as such may be amended from time to time, the ΑWater Quality Act≅), requires each State to establish a water pollution control revolving fund to be administered by an instrumentality of the State before the State may receive capitalization grants under the Water Quality Act, and WHEREAS, the State of New York has, pursuant to the State Water Pollution Control Revolving Fund Act, Chapter 565 of the Laws of New York 1989, as amended (the ΑCWSRF Act≅) established in the custody of the New York State Environmental Facilities Corporation (the ΑCorporation≅) a water pollution control revolving fund (the ΑFund≅) to be used for purposes of the Water Quality Act, and WHEREAS, the Corporation has been created, reconstituted and continued pursuant to the New York State Environmental Facilities Corporation Act, as amended, being Chapter 744 of the Laws of 1970, as amended, and constituting Title 12 of Article 5 of the Public Authorities Law and Chapter 43-A of the Consolidated Laws of the State of New York, and constitutes a public benefit corporation under the laws of the State of New York, being a body corporate and politic with full and lawful power and authority to provide financial assistance from the Fund, and WHEREAS, the Corporation has the responsibility to administer the Fund and to provide financial assistance from the Fund to municipalities for eligible projects, as provided in the CWSRF Act, and WHEREAS, the CWSRF Act authorizes the establishment of a program for financial assistance for planning, design and construction of eligible projects, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors as follows: 1. The filing of an application for CWSRF assistance in the form required by the Corporation in conformity with the CWSRF Act is hereby authorized, including all understandings and assurances contained in said application. 2. The following person is directed and authorized as the official representative of the Borrower to execute and deliver an application for CWSRF assistance, to execute and deliver the Project Financing and Loan Agreement and any other documents necessary to receive financial assistance from the Fund for the Project, to act in connection with the Project and to provide such additional information as may be required and to make such agreements on behalf of the Borrower as may be required: James C. Merrick, Chairman of the Board 3. The official designated above is authorized to make application for financial assistance under the CWSRF Program for either short-term or long-term financing or both. 4. One (1) certified copy of this Resolution shall be prepared and sent to the New York State Environmental MARCH 28, 2001 65

Facilities Corporation, 50 Wolf Road, Rom 508, Albany, New York 12205-2603 5. This Resolution shall take effect immediately. Dated at Geneseo, New York March 28, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-124. SUPPORTING APPLICATION TO UNITED STATES DEPARTMENT OF AGRICULTURE FOR INTEGRATED RESEARCH, EDUCATION, AND EXTENSION COMPETITIVE GRANTS PROGRAM WATER QUALITY - CONESUS LAKE WATERSHED Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, a joint grant application will be submitted by SUNY Brockport, SUNY Geneseo, and RIT, with Dr. Joseph Makarewicz of the Center for Applied Aquatic Science and Aquaculture in the Department of Biological Sciences at SUNY Brockport as Principal Investigator, to the United States Department of Agriculture for the Integrated Research, Education, and Extension Competitive Grants Program - Water Quality - for the ΑMitigation of Agriculturally Related Degradation of Water Quality: Conesus Lake Watershed;≅ and WHEREAS, this program is being coordinated with and supportive of work being done under the Conesus Lake Watershed Management Plan and the Conesus Lake Watershed Inspection Program; now therefore be it RESOLVED, that the Livingston County Board of Supervisors does hereby express its support for the application to the United States Department of Agriculture for the Integrated Research, Education, and Extension Competitive Grants Program - Water Quality - for the ΑMitigation of Agriculturally Related Degradation of Water Quality: Conesus Lake Watershed.≅ Dated at Geneseo, New York March 28, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-125. AUTHORIZING CHAIRMAN TO SIGN A WEATHERIZATION CONTRACT WITH THE NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, the New York State Division of Housing and Community Renewal has awarded Weatherization Program funds to Livingston County, now, therefore be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Weatherization contract with the New York State Division of Housing and Community Renewal, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 28, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-126. AWARDING BID FOR WEATHERIZATION MATERIALS - HOME WEATHERIZATION ASSISTANCE PROGRAM Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, after due advertisement, bids were opened on March 5, 2001 by the Office of the Livingston County Administrator for the purchase of weatherization materials used by the Livingston County Home Weatherization Assistance Program, and the following bidders were the low acceptable bids, for various materials, which are on file at the Office of the Livingston County Administrator: Ace General Hardware Distributors Unlimited 21 Chapel Street RD #2 Mt. Morris, NY 14510 Newport, PA 17074

66 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Nunda Lumber & Hardware Nunda, NY 14517 11 South Street Harris Supply Co., Inc. 36 Central Place Wellsville, NY 14895 NOW, THEREFORE, BE IT RESOLVED, that the Livingston County Weatherization Department is hereby authorized to purchase weatherization materials from the bidders hereinbefore set forth during the terms of their bid, beginning April 1, 2001 and ending March 30, 2002, and it is further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign said contracts, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 28, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-127. AUTHORIZING CONTRACT WITH NICHOLS GRAPHIC DESIGN - CONESUS LAKE WATERSHED MANAGEMENT PLAN Mr. Jaeger presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign a contract with Nichols Graphic Design for professional design services for the Conesus Lake Watershed Management Plan, subject to review by the County Attorney and County Administrator, and subject to the approval of the New York State Department of State Division of Coastal Resources. Dated at Geneseo, New York March 28, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-128. AUTHORIZING THE CHAIRMAN TO SIGN A MEMORANDUM OF AGREEMENT WITH THE CORNELL COOPERATIVE EXTENSION ASSOCIATION OF LIVINGSTON COUNTY FOR PAYMENT OF COUNTY APPROPRIATIONS FOR 2001 Mr. Jaeger presented the following resolution and moved its adoption: RESOLVED, that the sum of $325,253 is hereby appropriated to the Cooperative Extension Association of Livingston County for the fiscal year beginning January 1, 2001, and ending December 31, 2001, to be expended in accordance with budgets submitted to the Board of Supervisors, and be it further RESOLVED, that the County Treasurer is hereby authorized and directed to pay the sum not to exceed $325,253 in twelve monthly installments in advance of the first day of each month beginning January 1, 2001, to the duly elected and properly bonded Treasurer of the Cooperative Extension Association of Livingston County, and be it further RESOLVED, that the Chairman of the Board of Supervisors of Livingston County is hereby authorized to sign and execute such Memorandum of Agreement as may be duly approved by Cornell University as agent for the State, outlining the above conditions and methods of payment and directing the above Association to expend the funds only for the purpose set forth in said budget of said Association referred to herein and requiring an annual report at the end of the year containing therein a true and accurate account of all receipts and expenditures of said County Association for the fiscal year, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York March 28, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-129. AMENDING THE 2001 DEPARTMENT HEAD SALARY SCHEDULE - PERSONNEL, PUBLIC DEFENDER Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Department Head Salary Schedule be amended as follows: MARCH 28, 2001 67

PERSONNEL Effective March 12, 2001, correct the salary schedule to provide Marlene Hamilton, Principal Clerk, with an annual non-exempt salary of $27,227.00 to be paid as an hourly wage of $14.96. PUBLIC DEFENDER Increase the salary of Mary Kay Yanik, Assistant Public Defender from $17,500.00 to $25,000.00 effective April 1, 2001. Increase the salary of Christopher Laragy, Assistant Public Defender, from $17,500.00 to $25,000.00 effective April 1, 2001. Dated at Geneseo, New York March 28, 2001 Personnel & Employee Relations Committee Portage Supervisor Ivan Davis questioned why the salary was being increased for these two individuals. Supervisor Wahl, Chairman of the Personnel & Employee Relations Committee, explained that this will bring the salaries up to an appropriate level to possibly retain these employees. Supervisor Davis questioned the workload in the Public Defender=s office. The County Administrator explained that both individuals are assigned to family court and this caseload has been bursting at the seams. These salaries are below the average and this will provide a competing salary to those individuals. The County Administrator explained that costs were difficult to control through the assigned counsel program and the County Judges are pleased with their performance. The County Administrator stated that the State Legislature is considering doubling the voucher reimbursement for assigned counsel which would far exceed increases that we are giving and this stabilizes our future costs.

Avon Supervisor Daley stated that assignments from the Public Defender=s Office began last year and as a result the number of assigned counsel cases has decreased. Supervisor Daley stated he is pleased with the success and would support to increase the salary of these two individuals. The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-130. AMENDING THE 2001 SALARY SCHEDULE - CENTRAL SERVICES, DEPARTMENT OF SOCIAL SERVICES Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: CENTRAL SERVICES Correct the salary schedule to provide Elaine Ellis, Building Maintenance Mechanic, with an hourly wage of $16.69**** effective January 1, 2001. DEPARTMENT OF SOCIAL SERVICES Create one Senior Typist position. Dated at Geneseo, New York March 28, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

RESOLUTION NO. 2001-131. APPOINTING EMERGENCY MEDICAL SERVICES COORDINATOR - SHEAHAN Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that William Sheahan of 24 Groveland Road, Geneseo, New York 14454 is hereby appointed to the position of Emergency Medical Services Coordinator effective April 9, 2001 with an annual salary of $39,000.00. Dated at Geneseo, New York March 28, 2001 Personnel & Employee Relations Committee The County Administrator provided a brief background of the recruitment process and explained the importance of this position. The Board of Supervisors along with volunteers from the EMS group determined the job description. The position was advertised and 14 qualified applications were received. The County Administrator acknowledged the 68 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Committee consisting of Chairman of the Board James Merrick, Vice Chairman Gary Moore, Personnel & Employee Relations Committee Chairman Timothy Wahl, Health Committee Chairman Lance Bassage, Public Health Director Joan Ellison, Emergency Management Services Director Kevin Niedermaier, Rick Gould of Springwater and Norman Caccamise of Lima who have been involved in emergency medical services for years. The Committee reviewed the applications and performed the interview process. The County Administrator personally thanked the Committee for their efforts and stated that one candidate had the skills and the personality to meet our needs and that candidate was Bill Sheahan of Geneseo, New York. The County Administrator provided a description of his background and asked him to address the board.

Bill Sheahan thanked everyone for a great opportunity to work in this position and he looks forward to working with Kevin Niedermaier, Joan Ellison, and the Board of Supervisors and to support all EMS providers in the County.

Geneseo Supervisor Kennison stated it has been a great pleasure working with Bill Sheahan these last 15 months and supports this appointment.

Norman Caccamise thanked the Board of Supervisors for giving he and Rick Gould a chance to participate in the recruitment of the EMS Coordinator. Mr. Caccamise stated that he has known Bill Sheahan for a number of years and has participated on different boards with him and he is very knowledgeable and will be an asset to Livingston County.

Rick Gould concurred with Norman Caccamise=s remarks and reaffirmed that this position is definitely needed in the County.

Kevin Niedermaier stated he looks forward to working with Bill Sheahan and moving the Emergency Medical Services through the 21st Century. He stated he appreciated the dedication of the Board of Supervisors and thanked the Board for allowing him the opportunity to be part of the selection process.

Joan Ellison stated that Bill Sheahan will bring some vision and very strong qualities to the position. He has been working in the field and knows where it has been and what needs to be done and will continue the quality service that has been provided in the past. Joan congratulated Bill on being recommended for this appointment.

Chairman Merrick thanked all of the members of the Committee for participating in the EMS Coordinator recruitment process.

The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

Chairman Merrick welcomed Bill Sheahan to the position

RESOLUTION NO. 2001-132. AUTHORIZING CHAIRMAN OF THE BOARD TO SIGN A LETTER OF AGREEMENT BETWEEN THE NEW YORK STATE DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES AND LIVINGSTON COUNTY FOR PROBATION-ELIGIBLE DIVERSION INITIATIVE Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, the County of Livingston has agreed to continue in the Probation-Eligible Diversion Initiative to provide supervision and treatment to felony offenders who would have been committed to the New York State Department of Correctional Services; and WHEREAS, the State has approved a funding level of $24,279 as payment to Livingston County for the period July 1, 2000 through June 30, 2001; it is hereby RESOLVED, that the Chairman of the Board is authorized to sign a letter of agreement and acceptance of State funds in the amount of $12,139.50 as a 50% advance payment for participation in the diversion initiative, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York March 28, 2001 Public Safety & Criminal Justice Committee MARCH 28, 2001 69

The roll was called as follows: Ayes - 1,743; Noes - 0; Absent - Avery, 71; Adopted.

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

Livonia Supervisor Wahl questioned if there was anything in mind for applying for a grant this year. The County Administrator responded that the County was hopeful for a business incubator, but at the present time, we are not sure we are going to have a business that is committed to moving into such a facility.

The Chairman declared the public hearing closed.

OTHER BUSINESS 1. Geneseo Supervisor Kennison referred to a Democrat & Chronicle newspaper article of March 24, 2001 regarding US Marshall McCaffery=s position. Supervisor Kennison intends to write letters to the Governor and President in support of McCaffery maintaining the US Marshall position, and he asked the Board of Supervisors to do the same. 2. Vice Chairman Moore announced that the new Highway Facilities at Hampton Corners now have water and sewer and are operating at full capacity. 3. The County Administrator commented that information had been disseminated concerning Federal Fire Act Grants. The County Administrator stated that $100 million nationwide was a relatively small sum and suggested that instead of several grant applications, with poor chances for funding being developed in Livingston County by the various fire agencies, that a coordinated effort addressing the pager issue might be a better approach. The County Administrator will pursue this concept with Kevin Niedermaier, Director of Emergency Management Services.

EMPLOYEE RECOGNITION CEREMONY - HONORING EMPLOYEES WITH 10 AND 25 YEARS OF FULL- TIME SERVICE EFFECTIVE 12/31/00

Chairman Merrick welcomed everyone in attendance and thanked those employees who are being honored for their years of service. The County Administrator provided opening remarks of how the employee recognition program was developed and acknowledged Virginia Amico, Clerk of the Board, for suggesting the program to the Board of Supervisors. The County Administrator, Chairman Merrick and Vice Chairman Moore recognized the Department Heads with 10 years of Service. They are as follows:

Virginia O. Amico, Clerk of the Board Terrence P. Donegan, County Auditory Lisa M. Grosse, Administrative Assistant C. Keith Mitchell, workforce Development Services Director Catherine Muscarella, Public Works Director Elaine VanSon, ITS Deputy Director

The County Administrator called forward those Department Heads who have employees being recognized for 10 years of service. The Clerk of the Board called the names of those being recognized and Chairman Merrick, and Vice Chairman Moore presented the 10 and 25 year awards as follows:

10-YEAR AWARDS Department of Health Linda Jordan Cynthia Sheflin

Department of Social Services Barbara DeMay Pamela Fowler 70 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Elaine Harcleroad

Planning Barbara Dutton

Sheriff William Cartwright Joan E. Emery James Rose

Skilled Nursing Facility- Campus Theresa Cartwright Wendy K. Detmer Sarah Mehlenbacher Lisa M. Reynolds

Skilled Nursing Facility-Geneseo Tammi Minnehan Cynthia Pender-Canarvis

The County Administrator called forward those department heads who have employees being recognized with 25 years of service.

25-YEAR AWARDS Central Services Elaine M. Ellis Daniel Horr

County Treasurer Evelyn Faulkner

Department of Social Services Patricia Muscato Anita J. Perovich

Skilled Nursing Facility-Campus Joan F. Barnett Hellen Follett

Vice Chairman Moore again thanked those employees for their years of service and announced that a reception will be held at the Big Tree Inn, Geneseo, New York immediately following the Board meeting to honor the employees. Individual photographs were taken of all employees recognized as well as departmental group photographs with the Chairman, Vice Chairman and County Administrator in each picture.

ADJOURNMENT Motion made by Mr. Daley and seconded by Mr. Schuster to adjourn until Wednesday, April 11, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:52 p.m.

APRIL 11, 2001 71

REGULAR BOARD MEETING WEDNESDAY, APRIL 11, 2001 1:30 P.M. The Board met pursuant to adjournment.

The roll was called showing all members present except Mr. Olverd.

The Pledge of Allegiance.

MINUTES Minutes of 04/11/01 Regular Board Meeting were approved as presented.

PUBLIC HEARING - 1:35 PM Chairman Merrick announced that the Public Hearing that was scheduled for today to discuss community development needs and priorities, to provide residents with information about the Small Cities Program and to describe the County’s plan to meet these priority needs was canceled because there were not any projects submitted.

COMMUNICATIONS 1. Intercounty Association of Western New York meeting to be held on April 20, 2001, 9:30 a.m., Gallery 101 Bistro, 101 Theater Place and Shea=s Performing Arts Center, Buffalo, New York PROGRAM: Tour of Shea=s Performing Arts Center. 2. Resolution from Greene County Seeking Expansion of Empire Zones to All Counties. 3. Acknowledgment from the family of Robert J. Fallon, Michele Rees spouse=s grandfather, for the donation of flowers. 4. Environmental Review record for the Conesus Lake County Sewer District, Extension No. 8 determining that this project would not have a significant impact on the human and natural environment. 5. Thank you note from Elaine Harcleroad for the employee recognition ceremony and reception. 6. Notification from the Office of the State Comptroller that the Application of the Town of Geneseo for permission to establish Water District No. 4 is on file. 7. Letter from Cynthia Oswald of the Business Education Alliance thanking the Board of Supervisors for the increase in funding.

RESOLUTION NO. 2001-133. APPROVING ABSTRACT OF CLAIMS #4A - APRIL 11, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #4A dated April 11, 2001 in the total amount of $1,448,102.34. Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted.

PRIVILEGE OF THE FLOOR 1. Marcea Clark, Public Defender, introduced her Confidential Secretary Lisa Paige and presented her 2000 Departmental Annual Report. M. Clark explained the most recent changes that have occurred in the department is that two part-time Family Court Assistant Public Defenders have been hired, and the department is now doing parole denial appeals. M. Clark explained her goals for 2001 are to control assigned counsel vouchers, reformat the application for Public Defender services, determine effects of assigned counsel rates and collaborating with other counties to monitor those rates, determine impact of implementing a drug court program, and institute electronic monitoring. M. Clark explained there have been 320 applications received in 2001, 231 files have been opened and to date there have only been 70 word days which brings the average of applications submitted to 4.6% per day and 3.3% files opened a day. In conclusion, M. Clark invited the Board to visit her office and thanked the Board for their support since her appointment to the position of Public 72 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Defender. Avon Supervisor Daley asked M. Clark what she expects could happen with the changes in the PINS law. M. Clark responded that most of these cases are handled by a law guardian which is governed by the State. M. Clark stated that her personal opinion is that this law will not be enforced the way the Governor anticipates it to enforced. Supervisor Daley commended M. Clark on the tremendous improvement she has made to the Office of Public Defender since her appointment and thanked her for her efforts.

2. David Woods, Planning Director, announced that the Genesee/Finger Lakes Regional Planning Council is conducting the second annual Spring 2001 Regional Local Government Workshop on May 11, 2001 at the Genesee River Hotel, Mt. Morris, New York. Registration begins at 8:00 a.m. with workshops to follow from 9:00 a.m. to 4:15 p.m. D. Woods asked the Supervisors to encourage people to attend this workshop.

3. Michele Levey, 2001 United Way Cabinet Member and Theresa Duane, Loaned Executive for United Way, distributed 2001 United Way donation envelopes and brochures and encouraged each Supervisor to make a donation. This year=s theme is The Way We Take Care of Our Own and their goal is to get the Excellence Plus Award which demonstrates 100% participation.

4. Keith Mitchell, Workforce Development Services Director/Youth Bureau Director announced that the Teen Recognition Award Banquet will be held on Wednesday, May 2, 2001 at the Genesee River Hotel, Mt. Morris, New York and invited the Board of Supervisors to attend the ceremony. Chairman Merrick encouraged the Board to attend this event.

5. Joan Ellison, Director of Public Health, explained that the Public Health Department currently operates the Dog Control function pursuant to the Ag & Markets Article 7 Rules and Regulations (on file). This law does not give the County the authority to enforce dogs barking, nuisance calls, etc. The Department of Health has recently extended coverage to the Town and Village of Livonia and the Town of Conesus. J. Ellison expressed a concern that if every town enacted a local law with regard to dog control, it would be very hard to monitor and enforce each law as written. The Health Committee asked J. Ellison to bring this matter before the Board for their information and feedback. Livonia Supervisor Wahl stated that he is comfortable with the written guidelines, however, they need some modifications.

6. Chairman Merrick requested permission to recognize Assemblyman Joseph Errigo and asked the Assemblyman to come forward and say a few comments. Assemblyman Errigo thanked the Board of Supervisors for providing office space in the Government Center. The Assemblyman also addressed issues regarding the PINS legislation, the possible increased rate for assigned counsel cases, and the 2001 State Budget and its process. Assemblyman Errigo stated that funding is expected to be expanded if the PINS legislation is passed. The State Assembly is considering rating the Assigned Counsel rate to $65/hr. in or out of court or a flat rate for out of court. Assemblyman Errigo is annoyed that the State Budget is going to be late again for the 17th year in a row and explained the inadequacies of the State Budget process.

PREFERRED AGENDA

RESOLUTION NO. 2001-134. PROCLAIMING THE WEEK OF MAY 6-12, 2001 AS NURSES=== WEEK WHEREAS, the delivery of the best quality preventive and home health care to all residents is the function of the Livingston County Department of Health nursing staff, and WHEREAS, this official agency established in 1924 is able to provide a wide range of health and supportive services which emphasizes the dignity and independence of residents in their homes; and WHEREAS, contributions by the nursing staff of the Livingston County Department of Health over the past 77 years have strengthened the role of preventive and home health services within our County’s total health care system, now therefore be it RESOLVED, that the Livingston County Board of Supervisors recognizes the contributions of the Livingston County Department of Health=s nursing staff, and do hereby proclaim the week of May 6-12, 2001, as Public Health Nursing Week. Dated at Geneseo, New York April 11, 2001 APRIL 11, 2001 73

Health Committee

RESOLUTION NO. 2001-135. PROCLAIMING THE WEEK OF MAY 13-19, 2001 AS NURSING HOME WEEK WHEREAS, we as Americans experience aging as the natural order of life, live longer than at any time in the past, and seek to maintain our highest practicable functional level in periods of infirmity; and WHEREAS, nursing homes at the local, state and national level provide skilled nursing care and related services for individuals who require medical or nursing care, and rehabilitation services for the rehabilitation of injured, disabled, or sick persons; and WHEREAS, the nursing homes in Livingston County provide a variety of skilled nursing and rehabilitation services to meet the needs of Livingston County residents and the greater community, now therefore be it RESOLVED, that Livingston County Board of Supervisors proclaims May 13-19, 2001 as Nursing Home Week. Dated at Geneseo, New York April 11, 2001 Health Committee

RESOLUTION NO. 2001-136. REQUESTING THE STATE OF NEW YORK CAP THE LOCAL SHARE OF MEDICAID EXPENDITURES AT THE YEAR 2000 LEVEL OF EXPENDITURE AND FOR THE STATE OF NEW YORK TO ASSUME THE FULL COST OF ANY GROWTH ABOVE THAT BASE WHEREAS, the County of Livingston, as well as all counties in the State of New York, has shared in the cost of the New York State Medicaid program since its inception thirty five years ago, and WHEREAS, Livingston County has no role in or authority over rate setting, eligibility thresholds, or the creation of new Medicaid services, and WHEREAS, there has been an Administrative Cap in place since 1989 for funding County administration of the Medicaid program, and despite dramatic increases in those requirements the cap has not been in increased since 1989, and WHEREAS, the Livingston County local share cost for Medicaid in the year 2000 increased to the point where it represented over 36% of the total Livingston County property tax levy in the year 2000, and WHEREAS, the Governor and the State Legislature have initiated a new program eligible for Medicaid reimbursement, Family Health Plus, that will increase local share costs, and WHEREAS, the Governor and the State Legislature continue to initiate increases in the eligibility standards for the Medicaid Program, and continue to add coverage for special populations, and WHEREAS, Governor Pataki and our legislative representatives have a long standing commitment to not add any unfunded State mandates onto local taxing units, now therefore, be it RESOLVED, that the local share of costs for the New York State Medicaid Program be capped at the level of those costs incurred by each County in the calendar year 2000, and be it further RESOLVED, that the State of New York assume one hundred percent of any new local share cost for the New York State Medicaid Program, and be it further RESOLVED, that the Clerk of this Board of Supervisors forward certified copies of this resolution to: Governor George E. Pataki; Comptroller H. Carl McCall; Senate Majority Leader Bruno; Assembly Speaker Silver; Members of the New York Senate Dale M. Volker and Patricia K. McGee; Members of the New York Assembly Daniel Burling, Joseph Errigo and Brian Kolb; and all others deemed necessary and proper. Dated at Geneseo, New York April 11, 2001 Intergovernmental Affairs Committee

RESOLUTION NO. 2001-137. PROCLAIMING MAY 5-12, 2001 AS NATIONAL TOURISM WEEK WHEREAS, tourism plays a major economic impact in New York State, ranking second only to agriculture. In the Finger Lakes Region alone, there are over 8,000 businesses employing approximately 80,000 people with an annual payroll in excess of $821,000,000. The Activity Index reflects over 22.2 million visitations which generates an overall economic impact of 2.3 billion dollars; and WHEREAS, being the oldest tourism promotion agency in the country and the largest in New York State, the Finger 74 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Lakes Association is proud of the role it has played in creating the positive image and strong identity this vacationland has come to enjoy; now, therefore be it RESOLVED, that the Livingston County Board of Supervisors hereby designate May 5-12, 2001 as National Tourism Week in Livingston County. Dated at Geneseo, New York April 11, 2001 Legislative and Agricultural Affairs Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Moore to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted.

RESOLUTION NO. 2001-138. AUTHORIZING TRANSFER OF FORMER COUNTY HIGHWAY DEPARTMENT OFFICES TO THE TOWN OF CONESUS Mr. Schuster presented the following resolution and moved its adoption: WHEREAS, the County of Livingston Highway Department has recently moved their highway offices to the new facility at Hampton Corners; and WHEREAS, General Municipal Law ∋ 72-h authorizes a county to transfer real property to another municipal corporation, with or without consideration, and upon such terms as the Board of Supervisors authorizes; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors determines that the former Highway Department office at 15 South Livonia, Conesus, New York (Tax Map No. 111.17-1-21) is no longer needed by the County of Livingston and authorizes its transfer to the Town of Conesus for no consideration and further authorizes the Chairman of the Board of Supervisors to sign all documents prepared by the County Attorney to effectuate such transfer. Dated at Geneseo, New York April 11, 2001 Central Services Committee Chairman Merrick requested that the County Attorney comment on this resolution. The County Attorney explained that along with the transfer of property, the deed will also allow the County to have right of first refusal. Mrs. Avery stated that it will be very beneficial to the Town of Conesus to have these facilities and she encouraged the Board of Supervisors to support this resolution. The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted.

Mr. Brooks departed.

RESOLUTION NO. 2001-139. AUTHORIZING TRANSFER OF FUNDS - COUNTY ADMINISTRATOR, ECONOMIC DEVELOPMENT, LEGISLATIVE BOARD, PUBLIC DEFENDER, PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Brooks, 94; Olverd, 146, Total, 240; Adopted.

RESOLUTION NO. 2001-140. AUTHORIZING 2001 BUDGET AMENDMENTS - MENTAL HEALTH Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is hereby authorized and directed to make the requested budget amendments per the Budget Transfer/Amendment Request Forms on file in the Office of the Clerk of the Board which have been APRIL 11, 2001 75 approved by the County Administrator. Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Brooks, 94; Olverd, 146, Total, 240; Adopted.

RESOLUTION NO. 2001-141. AUTHORIZING REAPPROPRIATION OF FUNDS - SHERIFF, CENTRAL SERVICES Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received insurance recovery funds, be it now, RESOLVED, that the County Treasurer is hereby authorized to make the following transfers: Sheriff From: A3110.2680 Insurance Recoveries $899.78 To: A 3110.4127 Equipment Repair $899.78 Central Services From: A1610.2680 Insurance Recoveries $732.79 To: A1610.4120 Automotive Repairs $732.79 Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-142. AUTHORIZING THE COUNTY TREASURER TO INCREASE CAPITAL PROJECTS INFRASTRUCTURE ACCOUNT - GENESEO GATEWAY PROJECT Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors does hereby authorize the County Treasurer to increase Capital Projects H6989.2900 Infrastructure Projects in the amount of $300,000 from H6989.5031 Transfer from the General Fund Economic and Infrastructure Reserve for the Geneseo Gateway Project. Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee The County Administrator stated that this is the second year of a five-year project. Geneseo Supervisor Kennison stated that the project is moving forward and the topcoat to the road should be applied as soon as the weather breaks. Supervisor Kennison stated that the Town of Geneseo extends a thank you to the Board for the successful collaboration on this project. The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-143. AUTHORIZING THE CONSTRUCTION OF A SEWER COLLECTION AND TREATMENT SYSTEM FOR EXTENSION NO. 8 TO THE CONESUS LAKE SEWER DISTRICT IN AND FOR THE COUNTY OF LIVINGSTON, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $732,097, AND AUTHORIZING THE ISSUANCE OF $732,097 BONDS OF SAID COUNTY TO PAY THE COST THEREOF. Mr. Layland presented the following resolution and moved its adoption: WHEREAS, by proceedings heretofore duly had and taken pursuant to the County Law, the Board of Supervisors of the County of Livingston, New York, has duly established Extension No. 8 to the Conesus Lake Sewer District in said County; and WHEREAS, it is now desired to provide for the financing of the construction of a sewer collection and treatment system, including incidental improvements and expenses, to serve such Extension; and WHEREAS, all conditions precedent to the financing of the capital project hereinafter described, including compliance with the provisions of the State Environmental Quality Review Act, have been performed; NOW, THEREFORE, BE IT RESOLVED, by the affirmative vote of not less than two-thirds of the total voting strength of the Board of Supervisors of the County of Livingston, New York, as follows: 76 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Section 1. The construction of a sewer collection and treatment system for Extension No. 8 to the Conesus Lake Sewer District in and for the County of Livingston, New York, consisting of sewer mains, pumping stations, land or rights-in-land, buildings and including original furnishings, equipment, machinery, apparatus, appurtenances and incidental improvements and expenses in connection therewith, is hereby authorized at a maximum estimated cost of $732,097. Section 2. It is hereby determined that the plan for the financing of the aforesaid maximum estimated cost is by the issuance of $732,097 bonds of said County hereby authorized to be issued therefor pursuant to the provisions of the Local Finance Law Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is forty years, pursuant to subdivision 4 of paragraph a of Section 11.00 of the Local Finance Law. It is hereby further determined that the maximum maturity of the bonds herein authorized will exceed five years. Section 4. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the County Treasurer, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said County Treasurer, consistent with the provisions of the Local Finance Law. Section 5. The faith and credit of said County of Livingston, New York, are hereby irrevocably pledged to the payment of the principal of and interest on such obligations as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such obligations becoming due and payable in such year. To the extent not paid from other sources, there shall annually be levied on all the taxable real property in said County a tax sufficient to pay the principal of and interest on such obligations as the same become due and payable. Section 6. All other matters except as provided herein relating to the bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue bonds with substantially level or declining annual debt service, and to issue and sell bonds to the New York State Environmental Facilities Corporation shall be determined by the County Treasurer, the chief fiscal officer of such County. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the County Treasurer shall determine consistent with the provisions of the Local Finance Law. Section 7. The power to issue and sell notes to the New York State Environmental Facilities Corporation pursuant to Section 169.00 of the Local Finance Law is hereby delegated to the County Treasurer. Such notes shall be of such terms, form and contents as may be prescribed by said County Treasurer consistent with the provisions of the Local Finance Law. Section 8. The County Treasurer is hereby further authorized, at her sole discretion, to execute a project financing and loan agreement, and any other agreements with the New York State Department of Environmental Conservation and/or the New York State Environmental Facilities Corporation, including amendments thereto, and including any instruments (or amendments thereto) in the effectuation thereof, in order to effect the financing or refinancing of the specific object or purpose described in Section 1 hereof, or a portion thereof, by a serial bond, and, or note issue of said County in the event of the sale of same to the New York State Environmental Facilities Corporation. Section 9. The intent of this resolution is to give the County Treasurer sufficient authority to execute those applications, agreements, instruments or to do any similar acts necessary to effect the issuance of the aforesaid bonds and, or notes without resorting to further action of this Board of Supervisors. Section 10. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150 - 2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 11. The validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said County is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, APRIL 11, 2001 77 and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 12. This resolution, which takes effect immediately, shall be published in full in The Lake and Valley Clarion and The Livingston County News, the official newspapers, together with a notice of the Clerk of the Board of Supervisors in substantially the form provided in Section 81.00 of the Local Finance Law. Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee Livonia Supervisor Wahl requested that the Board of Supervisors support this resolution and stated it has taken four years for this project to get to this point. The County Administrator explained this bond resolution represents the total project costs, however, $400,000 will be supplied by a HUD grant and the balance will be paid by the users The roll was called as follows (2/3 vote): Ayes - 1,593; Noes - 0; Absent - Olverd, 1' Brooke, 92, Total, 239; Adopted.

RESOLUTION NO. 2001-144. CORRECTING TAX ROLL - TOWN OF CALEDONIA Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to one (1 parcel) application for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Town of Caledonia on the tax roll for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the application for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax roll so that the roll can be corrected; and a notice of approval to the applicant, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for each application. Taxing Original Corrected Increase to Year, Town & Premises Jurisdiction Tax Bill Tax Bill Refunds Tax Levies 1. 2001 Caledonia Livingston County 0.00 514.77 0.00 514.77 KLINGENSMITH, Caledonia Town Tax 0.00 288.52 0.00 288.52 Wesley J. & Constance M. Caledonia Fire 0.00 77.71 0.00 77.71 Tax Map Number Total $0.00 $881.00 $0.00 $881.00 21.-1-30.2 Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-145. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH JACK VENESKY, C.P.A. FOR CONSULTING FOR THE UNIFIED COURT SYSTEM - COURT CLEANING AND MINOR REPAIR PROGRAM Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County will be entering into a contract with the Unified Court System (UCS) in connection with the Chapter 686 Court Cleaning and Minor Repair Program, and WHEREAS, this program provides the County 100% of the costs incurred for allowable court cleaning and minor repairs, and 25% for allowable general maintenance, landscaping and grounds costs, and WHEREAS, Jack Venesky, CPA, has reviewed the budget and determined that additional indirect costs are being incurred and these costs are not included within the budget and the related recapitulation form, and WHEREAS, the County of Livingston may be eligible for increased reimbursements from the Unified Court System, now, therefore, be it 78 REPORT OF THE SUPERVISORS=== PROCEEDINGS

RESOLVED, that Livingston County accepts the proposal of Jack Venesky, CPA, of 6114 Route 31, Cicero, New York 13039, for consulting for the Unified Court System - Court Cleaning and Minor Repair Program at a total contract price of Fifteen Thousand Dollars ($15,000.00), and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign said contract, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee Supervisor Layland, Chairman of Finance & Administration Committee, stated that Jack Venesky also does the Medicaid Cost Report for the Department of Health, and he is an expert in the area of getting reimbursement for various things. Supervisor Layland explained that J. Venesky believes that the County could recoup up to the cost of this contract ($15,000) in less than two years. The County Administrator explained that the Court System is developing formulas to provide less money to Counties and particularly the reimbursement for cleaning the courts. The County Administrator is confident that our costs will be recovered. The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-146. AUTHORIZING A TRANSFER OF FUNDS FOR THE ESTABLISHMENT OF AN ELECTRONIC MONITORING PROGRAM Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Livingston County Board of Supervisors is in support of establishing an Electronic Monitoring Program to be used as an alternative to incarceration, and WHEREAS, the Livingston County Probation Department can receive partial New York State reimbursement for the operation of this program, and WHEREAS, it has been determined that an Electronic Monitoring Program may help in the reduction of incarcerated inmates in the Livingston County Jail, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors authorizes the County Treasurer to transfer Forty Thousand Dollars ($40,000.00) from Contingency (A1990.4000) to the following Probation Department appropriation accounts for the lease of electronic monitoring equipment and miscellaneous departmental operational costs. A3140. 1951 Overtime $14,000.00 4020 Travel 900.00 4055 Telephone 350.00 4060 Office Supplies 150.00 4550 Law Enforcement Equipment Rental 23,500.00 8100 FICA 1,100.00 Total $40,000.00 Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee Supervisor Layland, Chairman of Finance & Administration Committee, explained that a few County Officials met with a company (BI) that sells electronic monitoring equipment, and the Committee agreed to appropriate $40,000 for the purchase of this equipment. The Probation Director will determine the equipment needed. Chairman Merrick stated he concurs with these remarks. The County Administrator stated that the jail study that was prepared by Clark Patterson Associates indicates that the County should consider an electronic monitoring program. The County Administrator mentioned that this may reduce the number of women that the County has to send to Monroe County, and he is concerned about the situation in Monroe County; specifically, that it is difficult for the Public Defender to communicate with these female inmates. The County Administrator commented that after the meeting with the company, he and the Probation Director met with the County Judges and they have agreed to support this program. Chairman Merrick stated that this program will not prevent the County from expanding the County Jail, however, it could reduce the size. Avon Supervisor Daley stated that this program will provide an opportunity to address the overcrowding of the jail. Mr. Daley thanked the Director of Probation and the County Administrator for developing this program so quickly. APRIL 11, 2001 79

The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-147. ESTABLISHING CAPITAL PROJECT ACCOUNT - LIVINGSTON COUNTY JAIL IMPROVEMENTS AND AUTHORIZING A CONTRACT WITH CLARK PATTERSON ASSOCIATES FOR PLANNING AND DEVELOPMENT SERVICES FOR IMPROVEMENTS TO THE LIVINGSTON COUNTY JAIL Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is authorized to establish capital project account H3150.2900 Livingston County Jail Improvements in the amount of $25,000.00 to be funded from Estimated Revenue H3150.5031 Interfund Transfers in the amount of $25,00.00, and it is hereby RESOLVED, that the County Treasurer is hereby directed to transfer monies from the General Fund Contingent Fund A1990.4000 in the amount of $25,000.00, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with Clark Patterson Associates for planning and development services for improvements to the Livingston County Jail at an hourly rate not to exceed a total contract price of Twenty-Five Thousand Dollars ($25,000.00), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-148. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A LEASE AGREEMENT BETWEEN SAMUEL D===ANGELO AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH, WOMEN===S HEALTH CENTER FOR AVON SITE Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Lease Agreement between Samuel D=Angelo of 255 North Ave., Box G, Avon, NY 14414 and the Women=s Health Center of the Livingston County Department of Health for their Avon site at 239 Rochester St., Avon, commencing on April 1, 2001 and terminating on March 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 11, 2001 Health Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-149. AWARDING BID FOR MEDICAL SUPPLIES FOR THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, bids were received and opened on February 23, 2001 for medical supplies used by the Livingston County Department of Health, now, therefore be it, RESOLVED, that the bid of Buffalo Hospital Supply Co., Inc. of 4039 Genesee Street, Buffalo, New York 14225 be and hereby is accepted as the lowest responsible bid according to prices on file in the Office of the County Administrator. This award shall be effective April 1, 2001 and terminate March 30, 2002 with an option to renew for two additional twelve- month periods to include home delivered medical supplies, and be it further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a contract with Buffalo Hospital Supply Co., Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 11, 2001 Health Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-150. AUTHORIZING INTER-MUNICIPAL AGREEMENTS BETWEEN LIVINGSTON COUNTY AND THE TOWN AND VILLAGE OF LIVONIA, AND THE TOWN OF CONESUS, 80 REPORT OF THE SUPERVISORS=== PROCEEDINGS

FOR DOG CONTROL SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign Inter- municipal Agreements between Livingston County and the following towns and village for dog control services, subject to the review of the County Attorney and County Administrator: Town of Livonia, at 35 Commercial St., PO Box 43, Livonia, NY 14487, commencing on January 1, 2001 and terminating on December 31, 2001 Village of Livonia, at 36 Commercial St, Livonia, NY 14487, commencing on January 1, 2001 and terminating on December 31, 2001 Town of Conesus, at Box 188, 6210 South Livonia Rd., Conesus, NY 14435, commencing on March 1, 2001 and terminating on December 31, 2001. Dated at Geneseo, New York April 11, 2001 Health Committee Livonia Supervisor Wahl explained that the County is currently performing a fine service for the Town and Village of Livonia, and he encouraged the Board to support this resolution. The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-151. AUTHORIZING AGREEMENT WITH LIVINGSTON AREA TRANSPORTATION SERVICES FOR TRANSPORTATION SERVICES TO THE SENIOR NUTRITION SITES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an agreement with Livingston Area Transportation Services for Transportation Services to the Senior Nutrition Sites for the period April 1, 2010 through March 31, 221, subject to review by the County Attorney and County Administrator and pending receipt of Certificate of Insurance. Dated at Geneseo, New York April 11, 2001 Health Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-152. AUTHORIZING A CONTRACT BETWEEN LIVINGSTON AREA TRANSPORTATION SERVICE, INC. (ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY) AND THE LIVINGSTON COUNTY CAMPUS ADULT DAY HEALTH CARE PROGRAM FOR TRANSPORTATION SERVICES PROVIDED TO REGISTRANTS OF THE LIVINGSTON COUNTY ADULT DAY HEALTH CARE PROGRAM Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an agreement with Livingston Area Transportation Service, Inc. (Rochester-Genesee Regional Transportation Authority) and the Livingston County Campus Adult Day Health Care Program for transportation services provided to registrants of the Livingston County Adult Day Health Care Program for the period May 1, 2001 to April 30, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 11, 2001 Health Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-153. AUTHORIZING A TRANSFER AGREEMENT BETWEEN MORGAN ESTATES ASSISTED LIVING COMMUNITY AND SENIOR APARTMENTS AND THE LIVINGSTON COUNTY HEALTH CARE FACILITIES, LIVINGSTON COUNTY CERTIFIED HOME HEALTH CARE AGENCY AND LIVINGSTON COUNTY HOSPICE ALLOWING FOR TRANSFER OF PATIENTS AND RECORDS TO COMPLY WITH APPLICABLE STATE AND FEDERAL CODES, RULES AND REGULATIONS APRIL 11, 2001 81

Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a transfer agreement between Morgan Estates Assisted Living Community and Senior Apartments of 4578-4588 Morgan View Road, Geneseo, New York 14454 and the Livingston County Health Care Facilities, Livingston County Certified Home Health Care Agency and Livingston County Hospice allowing for transfer of patients and records to comply with applicable State and Federal Codes, Rules and Regulations, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 11, 2001 Health Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

RESOLUTION NO. 2001-154. APPOINTING FULL-TIME SOCIAL SERVICES ATTORNEY - ALLEN Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that Michael T. Allen of 180 Main Street, Dansville, New York 14437 is hereby appointed to the position of full-time Social Services Attorney effective April 15, 2001 with an annual salary of $55,000.00. Dated at Geneseo, New York April 11, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Brooks, 94; Olverd, 146, Total, 240; Adopted.

RESOLUTION NO. 2001-155. APPROVING 2001 STOP-DWI PLAN FOR LIVINGSTON COUNTY Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors hereby approves the 2001 STOP-DWI Plan for Livingston County, and it is further RESOLVED, that the Chairman of the Board is hereby authorized to the sign the 2001 STOP-DWI Plan for Livingston County and forward the Plan to the NYS Department of Motor Vehicles Governor=s Traffic Safety Committee, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York April 11, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,574; Noes - 0; Absent - Olverd, 146; Brooks, 94; Total, 240; Adopted.

OTHER BUSINESS 1. Avon Supervisor Daley commended the Clerk of the Board and her Assistant for changing the format of the County Directory. Sparta Supervisor Schuster concurred with Mr. Daley’s remarks.

2. Geneseo Supervisor Kennison stated that he has met with the Geneseo Travel Agency and the agency has agreed to provide people who are traveling to Europe and across seas with information regarding the hoof and mouth disease. Mr. Kennison suggested to those Supervisors who have travel agencies in their towns to do the same. Mr. Kennison announced the web site www.aphis.usda.gov has information on it regarding this disease.

3. Chairman Merrick announced that he will be sending a thank you letter to the Cornell Cooperative Extension of Livingston County to thank them for sponsoring a luncheon today at the St. Mary’s Parish, in Geneseo, New York in honor of the Board of Supervisors.

4. The County Administrator announced that the NYSAC Weekly Wire of April 6, 2001 reported that some counties will be receiving tobacco monies. The County Administrator explained that Livingston County will not be receiving any money because we have already received our payment through the securitization of tobacco proceeds. The County Administrator stated that payments are being reduced by 11% and this confirms that the Board of Supervisors made the right decision to securitize the tobacco monies. 82 REPORT OF THE SUPERVISORS=== PROCEEDINGS

5. Vice Chairman Moore questioned the office space that is in the administrative area that is locked for the Livingston Tobacco Asset Securitization Corporation. The County Attorney explained that as part of the Agreement in setting up the Corporation, the County is required to maintain a separate office. The County will be reimbursed approximately $34,000 for operating expenses.

6. Chairman Merrick stated that he is hopeful that the Town of Conesus will enjoy their new office space.

ADJOURNMENT Motion made by Mr. Layland and seconded by Mr. Walker to adjourn until Wednesday, April 25, 2001 at 1:30 p.m.

Carried.

The Board adjourned at 2:58 p.m.

APRIL 25, 2001 83

REGULAR BOARD MEETING WEDNESDAY, APRIL 25, 2000 1:30 P.M. The Board met pursuant to adjournment.

The roll was called showing all members present.

The Pledge of Allegiance.

MINUTES Minutes of 4/11/01 Regular Board Meeting were approved as presented.

PUBLIC HEARING - 1:35 PM The Public Hearing to receive comments on the proposed appropriation of $57,000.00 from repair reserve fund of the Conesus Lake County Sewer District was called in accordance with the notice published in the official newspapers.

Chairman Merrick asked C. Muscarella, Director of Public Works, to comment.

C. Muscarella explained the proposed appropriation of $57,000 from the repair reserve will be used to replace hatch covers on pump stations and two generators 1E and 12E and repair some pumps, a pipeline and fencing.

Chairman Merrick announced that any person wishing to be heard would have the opportunity to do so at this time. No one wished to speak.

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

COMMUNICATIONS 1. Resolutions from Yates County Legislature entitled ΑFinger Lakes Association Resolution for National Tourism Week May 5-12, 200l≅ and ΑRequest That the State of New York Examine Healthcare Funding and Assume Non-Federal Cost of Medicaid Program.≅ 2. Resolutions from Seneca County Board of Supervisors entitled ΑRequest State to Examine Funding of the Evolving Healthcare System and to Assume the County Share of Medicaid Costs≅, ΑRequest the State of New York to Assume 100% of all Costs as a Result of Changes in the Medical Assistance Program Since 1996 Within the Social Services Budget≅ and ΑRequest State of New York to Assume All Costs Associated with Raising the Age Limit of Persons in Need of Supervision in the Social Services and Probation Departments.≅ 3. Invitation to the 2001 Livingston County Mental Health Fair, Wednesday, May 9, 2001, 3:00 p.m. to 5:00 p.m. at the Mental Health Office. 4. Notice of Claim in the matter of Marlow R. Henry versus the Village of Dansville, New York, the Dansville Central School District and the County of Livingston - Claim No. 2001- 002. 5. Notification from New York State Office of Children & Family Services that the Resource Allocation Plan for 2001 funding request in the amount of $175,087 has been approved. 6. Thank you note from Elaine Ellis for the 25-year recognition clock and picture. 7. Announcement of Livingston County hosting Intercounty Association of Western New York meeting, May 9, 200, at the Big Tree Inn, Geneseo, New York. Registration is at 9:30 a.m. The program will include representatives from American Rock Salt Mine Company LLC and a surface tour of the mine after lunch. All are invited to attend.

RESOLUTION NO. 2001-156. APPROVING ABSTRACT OF CLAIMS #4B - APRIL 25, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #4B dated April 25, 84 REPORT OF THE SUPERVISORS=== PROCEEDINGS

2001 in the total amount of $749,447.20. Dated at Geneseo, New York April 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

PRIVILEGE OF THE FLOOR 1. County Treasurer Carolyn Taylor presented her 2000 Annual Report (on file) highlighting (1) the successful completion of the tobacco securitization which impacted the financial statements, (2) the new procedure for county tax sale auctions and the next auction is scheduled for May 15, and (3) the updated office procedure of printing W2's on the laser printer. Review of analysis of fund balance, reserves and capitol projects.

The County Treasurer thanked the Board of Supervisors, County Administrator, Department Heads and her staff for their cooperation and the Information & Technology Services Department for developing her Power-Point presentation.

Supervisor Daley thanked the County Treasurer for her report and stated that the report was easy to understand and commended her on the fine job she did presenting her report.

The County Administrator commended the County Treasurer and thanked her for continuously providing good financial information. The County Administrator stated that the general fund ended with $11.3 million and that is after the significant $800,000 hit with Medicaid expenditures. This is a result of the department heads monitoring their departmental budgets and not spending all the money that is available. If the department heads were not conscientious, there would probably be at least a $1 million reduction in the fund balance.

Chairman Merrick thanked the County Treasurer for a fine presentation and congratulated the department heads as well.

2. David Woods, Planning Director, announced that the Third Annual Environmental Management Council Award will be presented today and introduced William McCleary, Chairperson of the Environmental Management Council (EMC). Mr. McCleary explained that the EMC consisted of 14 volunteers comprised of individuals from industry/commerce, agriculture and general citizens. Mr. McCleary introduced a few of the EMS members in attendance including Jean Meekin, Pat Lyke, David Parish, and Heather Hogarty. Mr. McCleary stated that the EMC is seeking additional members and if anyone was interested to please contact the Planning Department. Mr. McCleary explained the purpose of the EMC was to advise the Board of Supervisors of environmental issues and to increase awareness of the environment. Mr. McCleary stated that the two previous recipients of the EMC Award were Ralph VanHouten and Jean Meekin. This year, the EMC sought nominations from the community and Don Root and Jack Baldwin are the recipients of the 2001 EMC Award. Chairman Merrick and Mr. McCleary presented the awards. Chairman Merrick thanked those in attendance and stated that these individuals are very deserving of the award.

PREFERRED AGENDA

RESOLUTION NO. 2001-157. DECLARING SURPLUS PROPERTY - SHERIFF WHEREAS, the County of Livingston owns an item of personal property no longer necessary for public use, and WHEREAS, such item of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following item as surplus property to be disposed of as determined by the County Administrator. APRIL 25, 2001 85

SHERIFF 1991 Ford Tempo, Vin #2FAPP36X0MB108273 Dated at Geneseo, New York April 25, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-158. APPOINTING MEMBER TO LIVINGSTON COUNTY PLANNING BOARD - SINNOTT RESOLVED, that Daniel Sinnott, 16 Pine Circle, Mt. Morris, New York 14510, is appointed to the Livingston County Planning Board, to fill the unexpired term of Carl Swanson, who resigned, as a representative of the Town of Mt. Morris for a term expiring December 31, 2001. Dated at Geneseo, New York April 25, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-159. APPOINTING MEMBER TO THE LIVINGSTON COUNTY TRAFFIC SAFETY BOARD - MACWHORTER RESOLVED, that the following person is hereby appointed to the Livingston County Traffic Safety Board for the term designated:

TOWN NAME(S) TERM EXPIRATION REPRESENTATIVE ALTERNATE

NORTH James MacWhorter 12/31/01 DANSVILLE 7 Adams Street Dansville, NY 14437

Dated at Geneseo, New York April 25, 2001 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Daley to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-160. AUTHORIZING TRANSFER OF FUNDS - PUBLIC HEALTH, SEWER DISTRICT, SHERIFF Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York April 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-161. ACCEPTING MAPS, PLANS AND REPORTS FOR THE EXTENSION OF CONESUS LAKE COUNTY SEWER DISTRICT - HAMLET OF CONESUS 86 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the Livingston County Board of Supervisors previously accepted maps, plans and reports for the extension of Conesus Lake County Sewer District for the Hamlet of Conesus on October 25, 2000 pursuant to Res. No. 2000-362, and WHEREAS, there was a change made to the maps, plans and reports, and WHEREAS, the Livingston County Board of Supervisors by resolution 2000-304 accepted a petition from the Towns of Sparta and Conesus and called for maps, plans and reports to be developed and WHEREAS, the Highway and Public Works Committee acting as the administrative body for the District reviewed and accepted the Maps, Plans and Reports at the April 18, 2001 meeting, now therefore be it RESOLVED, that the Livingston County Board of Supervisors accepts Maps, Plans and Reports for the proposed extension of Conesus Lake County Sewer District - Hamlet of Conesus and it is further RESOLVED, that Res. No. 2000-362 be rescinded. Dated at Geneseo, New York April 25, 2001 Highway & Public Works Committee C. Muscarella, Public Works Director, distributed maps and plans and a cost analysis. C. Muscarella explained that maps and plans were accepted by Res. 2000-362, however, those plans did not include a pipeline on Dacola Shores which has been added. C. Muscarella explained the costs associated with this project and the expected grant funding to maintain the cost at $560 per user. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-162. AUTHORIZING NIAGARA MOHAWK POWER CORPORATION TO INSTALL OUTDOOR LIGHTING LOCATED ON THE GROVELAND STATION ROAD (ROUTE 63) IN THE TOWN OF GROVELAND, NEW YORK Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the Highway & Public Works Committee desires to have street lights installed on Route 63 between East Groveland Road and Gypsy Lane and the Committee reviewed two options at the April 18, 2001 Committee meeting, it is hereby RESOLVED that Niagara Mohawk Power Corporation is hereby authorized and directed to install three (3) 150-watt high pressure sodium enclosed street lights on Niagara Mohawk Power Poles located on the Groveland Station Road (Route 63) in the Town of Groveland, New York at an annual cost of $412.00. The spacing would be one light every third utility pole, or approximately 640 feet apart, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign any necessary agreements for the street light installation. Dated at Geneseo, New York April 25, 2001 Highway & Public Works Committee Supervisor Moore, Chairman of the Highway & Public Works Committee, stated that the County Highway Superintendent at the Chairman of the Board researched this project. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-163. AMENDING THE 2001 SALARY SCHEDULE - OFFICE FOR THE AGING Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: OFFICE FOR THE AGING Create one Registered Dietician position at grade 16. Dated at Geneseo, New York April 25, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

APRIL 25, 2001 87

RESOLUTION NO. 2001-164. AUTHORIZING MEMORANDUM OF AGREEMENT BETWEEN LIVINGSTON COUNTY OFFICE OF EMERGENCY MANAGEMENT SERVICES AND DEPARTMENT OF HEALTH FOR EMERGENCY MEDICAL SERVICES COORDINATION Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, the Emergency Medical Services Coordinator's responsibilities are set forth in the job description dated December 12, 2000, and WHEREAS, the Emergency Medical Services Coordinator will be under the supervision of the Emergency Management Director and the Public Health Director, now, therefore, be it RESOLVED, that the attached Memorandum of Agreement has been reviewed and agreed upon by the Emergency Management Director, Public Health Director, Health Committee, Public Safety & Criminal Justice Committee, Chairman of the Board, and County Administrator, and be it further RESOLVED, that upon review by the County Attorney and County Administrator, the Emergency Management Director, Public Health Director and Emergency Medical Services Coordinator will sign said Memorandum of Agreement. Dated at Geneseo, New York April 25, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

PUBLIC HEARING CLOSED The Chairman asked if anyone else wished to speak at this time regarding the Public Hearing. No one wished to speak. The Chairman declared the public hearing closed.

OTHER BUSINESS 1. County Attorney David Morris explained that the County has received final settlement orders from Frontier. The County Treasurer has prepared and distributed a letter outlining the figure that each town must refund to Frontier by May 30, 2001 and the address in which the payment is to be sent. The County Attorney explained that we still have not received the figures on the Special Franchise Frontier settlement. Once those figures are sent to the County, a letter will be provided.

Supervisor Daley asked how the Villages will be notified. The County Attorney explained that the Villages and School Districts will be sent a separate letter from Frontier. Chairman Merrick and Supervisor Daley thanked the County Attorney for his efforts on this matter.

ADJOURNMENT Motion made by Mr. Layland and seconded by Mr. Walker to adjourn until Wednesday, May 9, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:17 p.m.

88 REPORT OF THE SUPERVISORS=== PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, MAY 9, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present.

The Pledge of Allegiance.

MINUTES Minutes of 04/28/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. Intercounty Association of Western New York meeting to be held on May 11, 2001 at the Big Tree Inn, 9:30 a.m. registration. If you plan to attend, please notify the Clerk today. PROGRAM: American Rock Salt Mine Company LLC and tour 2. Thank you note from Linda Jordan regarding the recognition ceremony. 3. Letters from Senator Patricia K. McGee, Assemblymen Joseph A. Errigo, Daniel J. Burling and Brian M. Kolb acknowledging receipt of Res. No. 2001-136 Capping the Local Share of Medicaid Reimbursement. 4. Resolution from Washington County supporting legislation to expand the Empire Zones Program. 5. Letter from the New York Temporary State Commission on Lobbying delaying the implementation of local lobbying filing requirements until April 1, 2002. 6. Notice of Public Hearing from the Assembly Standing Committee on Energy to examine the cause of increase in natural gas prices in New York State and issues surrounding the bankruptcy of Iroquois Energy Management, to be held Friday, May 11, 2001, 9:30 a.m., Buffalo & Erie County Public Library Auditorium, Buffalo, New York.

RESOLUTION NO. 2001-165. APPROVING ABSTRACT OF CLAIMS #5A - MAY 9, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #5A dated May 9, 2001 in the total amount of $1,214,703.62. Dated at Geneseo, New York May 9, 2001 Finance & Administration Committee Acknowledgment of Joan Harrison, Senator Volker, office in Warsaw, card and number The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

Chairman Merrick acknowledged Joan Harrison, District Representative for Senator Volker, from the Warsaw office, and stated that a packet of information has been distributed on each Supervisors= desk.

PRIVILEGE OF THE FLOOR 1. Mark Brown, Director of Community Services, announced that May is Mental Health Month and in celebration the department is conducting a Mental Health Fair/Open House today from 3:00 p.m. to 5:00 p.m. and invited the Supervisors to attend. M. Brown announced that his 2000 Annual Report has been completed and Supervisors will be receiving a copy. This month marks the 10th year that M. Brown has been with Livingston County as the Director of Community Services and provided a general overview of the Mental Health Service, Chemical Dependency and Developmental Disability and Mental Retardation Services.

2. Chairman Merrick stated that he and several other county officials attended a municipal breakfast seminar with Wyoming County Bank & Roosevelt and Cross officials, and he asked the County Treasurer to comment on the MAY 9, 2001 89

remarks from the breakfast meeting. The County Treasurer announced that the County received high praise from Larry Seymour, Sr. Vice President for Roosevelt & Cross, with regard to our budget process and bond rating. The County Treasurer explained that in 1996, through a huge effort on the part of the County Administrator, the County raised its bond rating which also benefits the Towns and the Villages.

The County Administrator stated he appreciates Chairman Merrick and the County Treasurer apprizing the Board of this commendation. He stated it is important to maintain surpluses to avoid raising taxes and to look at the budget all the time to keep a strong financial position. The County Administrator mentioned that this will continue to be important in the years to come when the State and Federal government will push even more in the direction of the County to provide services with County dollars. The County Administrator again acknowledged the Departments Heads on how well they manage their budget and the fact that last year unfunded mandates were made up through operational savings as a result of good management on the part of the department heads.

Mr. Kennison clarified that Livingston County has a very attractive bond rating in New York State in comparison to other counties in New York State.

Chairman Merrick concurred that the County=s sound financial stability is a result of a good team effort among the Board of Supervisors, Department Heads, County Administrator, and County Treasurer.

The County Administrator stated that soon the County will be going to bond market for possibly a jail expansion and something to be done with the nursing homes, and this bond rating will ultimately result in savings to tax payers.

3. County Administrator Dominic Mazza - Recognition of Ellen Herzman

County Administrator Dominic Mazza proudly announced that we are here today to recognize the outgoing Genesee Valley Council on Arts Executive Director Ellen Herzman. The County Administrator explained the background of how he became to know Ellen Herzman over the past 7.5 years and saw the Council grow in ways that were very significant to himself and the County=s tourism industry, economic development industry and quality of life in Livingston County. The County Administrator also recognized Ellen Herzman for her efforts in chairing the Millennium Committee. The County Administrator stated he had the privilege to be the Chairman of the Steering Committee of the Millennium Celebration and acknowledged Ellen Herzman; Virginia Amico, Clerk of the Board, Lisa Grosse, Administrative Assistant, and David Woods, Planning Director as committee members. Over the course of a year and a half, Ellen=s leadership motivated the Millennium Committee and the entire millennium celebration was a tremendous success. The County Administrator stated it is a privilege to honor Ellen for her contributions and stated he appreciates all the work she has done and the way she brought the Council to life. He extended his best wishes to her successor Kathryn Hollinger, and asked Ellen Herzman to come forward to accept a gift from the County. He also asked Virginia Amico, Lisa Grosse, James Merrick and Weston Kennison to come forward. Chairman Merrick and Supervisor Kennison presented a wine decanter to Ellen.

Ellen Herzman commented it was quite a privilege to be honored by the entire government and thanked the Board of Supervisors for their loyalty and long-term support of the Genesee Valley Council on Arts. E. Herzman thanked Chairman Merrick and the County Administrator for the opportunity to serve on the Millennium Committee and commented that it was a great joy to work with government leadership, and County employee and especially the Board of Directors and staff of the Genesee Valley Council of Arts. These 7.5 years have been very satisfying. A standing ovation was bestowed.

PREFERRED AGENDA

90 REPORT OF THE SUPERVISORS=== PROCEEDINGS

RESOLUTION NO. 2001-166. DECLARING SURPLUS PROPERTY - INFORMATION & TECHNOLOGY SERVICES, HEALTH CARE FACILITIES WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. INFORMATION AND TECHNOLOGY

T34825 V5460 16 Mb, 1-326Mb drives, 1- Serial # Device type Other info T34699 V5460 8 Mb, 2-326Mb drives, 1- 650Mb drive, 2-145Mb 650 Mb drive, 6-50V76 TC drives, 2-50V76 TC Boards, 4-50V97W Serial Boards, 3-50V67 Serial IOC, 2238V3 tape drive IOC, 2238V3 tape drive, 3- 24 port APA 46047Z 10 slot expansion cabinet 2031704 2110A 43409H 4230A ZB9012 2238V1 tape drive 34781P 4230A 11125 Codex 2340 Long-haul modem C90223 2110A 10784 Codex 2340 Long-haul modem C0792E PC361 C2K-01568 MD2KVA BEST UPS I90742 1428 monitor Q92765 4450 Diskless PC B2773S PC350/16 ZU2308 PM005L monitor 93082Y 5578 w/ tractor V07124 4250PC CLASSIC 36396V 2509V 9 track reel to reel tape IZ1306 2247Z-4 SERIAL DEVICE drive - 1600 BPI V07128 4250PC CLASSIC G23422 WS-WMH 32 Port APA TB9C51348 15" VGA GATEWAY FROM PH B9817S WS-WMH 32 Port APA TR9675 4230 BASE B9816S WS-WMH 32 Port APA B6296P HQ300 B9818S WS-WMH 32 Port APA 10499S 4250PC CLASSIC 11055 Codex 2340 Long-haul modem C1182E PC380/40C 78645 Codex 2121 Short-haul modem Z3288 cover Sound-hood cover and 68179A DWOS60 PRINTER 92338Y 5578 base A3070Y 1451 15" WANG VGA V05698 4250 Classic PC base 11-A9931 IBM PPS2391 PRINTER 72213A PM015 monitor 11-1T605 LEX 2381 PRINTER 48485Y DWOS60 Daisy printer 682883 GATEWAY 386DX/33 38210T PM004L monitor C1175E PC380/40C ZU2600 PM005L monitor 56763S 4230A 98604D PM005L monitor 36680K DWOS60 PRINTER WH5065 4250 Classic PC base 73386C PM004L monitor 74031C PM004L monitor 49178Y PM060 PRINTER 29331J PM005L monitor ZU4043 PMOO5 monitor 14698M 4245 base 10P0100113Y ALEGRO PRINTER SC9031 4245 base 500XT 92833Y 5578 w/ tractor V81677 VS5460 8 Mb, 2-326Mb drives, 2- 92569Y 5578 PRINTER 50V76 TC Boards, 2- 29630J PM005 monitor 50V67 Serial IOC, 2238V3 9543023995 AST4L monitor tape drive, 2-24 port APA ZX3826 PM005 monitor O30315 2110A

34348K DWOS60 w/ sheet feeder 43463D 4245 base

ZU2301 PM005 monitor Serial # Device type Other info 11393J PM005 monitor 67293E PM017 printer MAY 9, 2001 91

29836J PM005 monitor YN0847 PM005 monitor VN6272 4230A 93061Y 5578 76034H 4230A 49588Y PM060 PRINTER 92997Y 5578 MATRIX PRINTER

W2406 SOUND HOOD WITH BASE 92810Y 5578 35791P 4230A 11544E 5578 41725H 4230A B5981P HQ300 82166H 4230A 81933G 1240 wang 14" 07351L 4230A 73438c PM004L monitor 35831P 4230A 05737R 4230A 25877T 4230A 34046H 4230A W07960 1402 monitor 21811H 4230A Y05080 5578 MATRIX PRINTER T75229 4430 V07137 4250 CLASSIC PC WITH 11232E 5578 WITH SHEET FEEDER MONTITOR 57883S 4230A 09262G 4230A 10482S 4250 CLASSIC PC WITH MONTITOR 92013Y 5578 56962S 4230A 06310E 4231A 78130G 4230A 92917Y 5578 Y05003 5578 MATRIX PRINTER ZR0232 4230A D7485R HQPIB 8510KK PM005 Z16823 1413A monitor 31888H 4230A W019156 DTI PC 06764L 4230A 92250Y 5578 WITH SOUNDPROOF Serial Number Type Asset Number 78GWCL6 Thinkpad 365X 6278 COVER SG7AM1J03Q Deskjet 890C 6598 SL4859 4230 BASE US59L1C09X Deskjet 600 6392 VO7121 4250 CLASSIC 337100682385 AST 5200 6337 B5979P HQ300 printer SG574160DW Deskjet 850 6395 93002Y 5578 WITH SHEET FEEDER H3MG800493 AST 7H 6487 I36508 4430 H7NG708153 AST 7L 6173 I36471 4430 H3LHA00821 AST 7U 6306 55435S 4230A 267100640021 AST 5200 6335 19760R 4230A 111T401 Lexmark 2391 6178 92755Y 5578 WITH TRACTOR FEEDER 11AXG94 Lexmark 1625 6659 68062E PM017 PRINTER 456AUN006486 AST 5100 6174 92583Y 5578 WITH TRACTOR FEEDER 165APB001738 AST P75 6064 91524H 4230A SG79P1K1SG Deskjet 890 6526 95873Q 4230A H3LHA00784 AST 7U 6284 78139W PM004L monitor H3LHA00819 AST 7U 6288 73390C PM004L monitor 287100647951 AST 5200 6305 ZR9685 4230A H1DGA00870 AST 5L 6361 A3583L PIB H3LHA00817 AST 7U 6290 69311A DWOS60 Daisy printer 287100647912 AST 5200 6287 C1190E PC380 337100682387 AST 5200 6292 CB00730 PIB 337100682378 AST 5200 6289 29773J 4245 H3LHA00824 AST 7U 6293 15029W 4245 base 337100682382 AST 5200 6283 C2K-02105 MD2KVA BEST UPS H3LHA01646 AST 7U 6025 15028W 4245 base US77Q110N5 HP 890 6955 74813H 4230A 92 REPORT OF THE SUPERVISORS=== PROCEEDINGS

SKILLED NURSING FACILITIES Campus SNF 40 Nightstands (Various Composition - Metal, Laminated Composite Materials) 47 Wardrobes (Various Composition - Metal, Laminated Composite Materials) 2 Copiers Ricoh FT4490 Copier, Serial # 2410500206, (has had 1,047,372 copies made on it) Sharp SF-7320, serial # 46629156 (has had 242,000 copies made on it, has a broken copy button) Geneseo SNF 1 Zenith Console Television - 25" screen (manufactured in 1984) 2 RCA Console Television - 25" screen (manufactured in 1987, one non-functional) 1 Floor Scrubber (manufactured by NSS, Model 20B, needs repair) 2 Grey Vinyl High Back Chairs 2 Grey Vinyl Low Rounded Back Chairs 2 Bookcases (78" x 13" x 30") 1 Sofa, Grey Vinyl - 70.5 L 1 Sofa, Grey Vinyl - 77" L Dated at Geneseo, New York May 9, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-167. APPOINTING MEMBER TO THE LIVINGSTON COUNTY COMMUNITY SERVICES BOARD CHEMICAL DEPENDENCY SUBCOMMITTEE - DIETZ RESOLVED, that Fred Dietz, P.O. Box 265, Nunda, NY 14510 , is hereby appointed to the Livingston County Community Services Chemical Dependency Subcommittee to fill the position formerly held by Dr. Nadene Hunter for a term ending December 31, 2002. Dated at Geneseo, New York May 9, 2000 Health Committee

RESOLUTION NO. 2001-168. APPOINTING MEMBER TO THE LIVINGSTON COUNTY COMMUNITY SERVICES BOARD MENTAL HEALTH SUBCOMMITTEE - WILSON RESOLVED, that Granger Wilson, Green Valley Trailer Park, Lot 19, Mt. Morris, NY 14510, is hereby appointed to the Livingston County Community Services Mental Health Subcommittee to fill the position formerly held by Mark Spezzano for a term ending December 31, 2004. Dated at Geneseo, New York May 9, 2000 Health Committee

RESOLUTION NO. 2001-169. APPOINTING MEMBER TO LIVINGSTON COUNTY ENVIRONMENTAL MANAGEMENT COUNCIL - DEPUY RESOLVED, that Thomas DePuy, 10839 McCurdy Road, Dansville, NY 14437, is appointed to the Livingston County Environmental Management Council, as a General Citizen member, for a term expiring December 31, 2001. Dated at Geneseo, New York May 9, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-170. APPOINTING MEMBER TO THE COMMUNITY INITIATIVES COUNCIL - VONGLIS RESOLVED, that the following person is hereby appointed to the Livingston County Community Initiatives Council, as representative of the Public Sector, for a term commencing on May 9, 2001, and expiring December 31, 2002: MAY 9, 2001 93

Thomas Vonglis, Trustee, Village of Avon, 235 Genesee Street, Avon, NY 14414 Dated at Geneseo, New York May 9, 2001 Legislative & Agricultural Affairs Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Moore to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-171. AUTHORIZING LEASE AGREEMENT WITH CORNELL UNIVERSITY FOR MILK TESTING BUILDING Mr. Olverd presented the following resolution and moved its adoption: RESOLVED, that, subject to the approval of the County Attorney and County Administrator, the Chairman of the Livingston County Board of Supervisors is authorized to sign a one-year lease at $200.00 per month with Cornell University for approximately .626 acres of land on Millennium Drive, Geneseo, New York for use as a laboratory for Cornell University=s Quality Milk Production, and, it is further RESOLVED, that the Livingston County Board of Supervisors has determined that the property being leased is not necessary for public use. Dated at Geneseo, New York May 9, 2001 Central Services Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-172. AUTHORIZING TRANSFER OF FUNDS - CONTINGENCY, PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York May 9, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-173. AUTHORIZING THE CHAIRMAN TO SIGN GRANT APPLICATION FOR SCHOOL RESOURCE OFFICERS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, there has been a number of significant criminal actions and violent events that have taken place at public schools within the United States during the past few years, and WHEREAS, the potential exists for similar criminal actions and violent events in Livingston County, and WHEREAS, the presence of a sworn law enforcement officer on school grounds to work with students, faculty, administrators and community representatives could be a positive factor in helping to prevent criminal actions and violent events from occurring, and WHEREAS, the opportunity exists for the County to apply for Federal funding under the COPS in School 2001 Program that would pay up to $125,000 over a three-year period for the salary and fringe benefits for each sworn law enforcement officer to be assigned as a School Resource Officer (SRO), now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors and the Livingston County Sheriff are hereby authorized to apply for Federal funding for three (3) School Resource Officers and to sign the application documents and all documents and assurances associated with said application, and be it further RESOLVED, that the Federal funds shall not replace or supplement funds already budgeted for law enforcement by 94 REPORT OF THE SUPERVISORS=== PROCEEDINGS the County, and be it further RESOLVED that the Board of Supervisors hereby commits to pay the salaries and benefits of these three School Resource Officers with local funds for at least one full fiscal year following the completion of the three-year grant period. Dated at Geneseo, New York May 9, 2001 Finance & Administration Committee The County Administrator distributed information pertaining to the COPS In Schools 2001 grant application (on file). The County Administrator stated that he and the Sheriff met a few times to discuss this grant. This grant will provide three Officers to school districts that do not have a Village Police Department within their town--Livonia, York and Keshequa. The County Administrator explained that the Officers will be in school 75% of the time and the remainder 25% will be used for training. The grant provides salaries for entry level Officers, however, experienced Officers will be assigned to the schools and new officers brought on the force. Mt. Morris Supervisor Olverd stated that the Town of Mt. Morris is in favor of this program and the Superintendent of Schools is willing to assist with the budget process if necessary. Avon Supervisor Daley stated that Avon already has the privilege of having a School Community Officer and is involved in different educational aspects and the position has been extremely beneficial to the Town and Village. Lima Supervisor Bassage asked who is responsible for supervising these Officers. The County Administrator stated that the Officers will be County employees, and, therefore, the Sheriff would be responsible and well as the Superintendent of Schools. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-174. ESTABLISHING CAPITAL PROJECT ACCOUNTS - COMPUTER GRANTS/SHERIFF Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff=s Department has been approved for three grants for the purchase of equipment and/or software for the Livingston County Sheriff=s Department, now, therefore, be it RESOLVED, that the County Treasurer is authorized to establish the following capital project accounts: Establish Appropriation Accounts H3110.2900 Local Law Enforcement Block Grant $49,038 H3109.2900 Edward Byrne Formula Grant $40,000 H3108.2900 Field Reporting/MDT Project $25,000 Establish Revenue Account H3110.4397 Public Safety Capitol Grant/Federal $49,038 H3109.3397 Public Safety Capitol Grant/State $40,000 H3108.3397 Public Safety Capitol Grant/State $25,000 $114,038 Dated at Geneseo, New York May 9, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-175. AUTHORIZING CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH NEW WORLD SYSTEMS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff=s Department wishes to enhance the current New World Software System with additional modules for Digital Photography, Computer Aided Dispatch, Wrecker Rotation and additional Mobile Computing units software for a total cost not to exceed Forty-Four Thousand Four Hundred Dollars ($44,400.00), now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign contracts with New World Systems, 888 West Big Beaver Road, Troy Michigan 48084, said contracts to be subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 9, 2001 MAY 9, 2001 95

Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-176. AUTHORIZING COUNTY TREASURER TO INCREASE THE CAPITAL PROJECTS ACCOUNT - CONESUS LAKE COUNTY SEWER DISTRICT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Conesus Lake County Sewer District has identified five capitol projects, and WHEREAS, the Livingston County Board of Supervisors held a public hearing on April 25, 2001 to hear comments on the projects and costs associated with the projects, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby authorize the County Treasurer to transfer From G9550.9 Repair Reserve Transfer to Capitol Fund $57,000.00 and Increase Capitol Projects H8130.2900 $57,000.00 From Estimated Revenue H8130.5031 Dated at Geneseo, New York May 9, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-177. AUTHORIZING THE COUNTY TREASURER TO INCREASE CAPITAL PROJECTS INFRASTRUCTURE ACCOUNT Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors does hereby authorize the County Treasurer to transfer $100,000.00 from the General Fund Economic and Infrastructure Reserve to H6989.5031 Interfund Revenues and increase Capitol Project account H6989.2900 Infrastructure Projects in the amount of $100,000.00. Dated at Geneseo, New York May 9, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-178. RECONVEYANCE OF PROPERTY ACQUIRED BY TAX DEED TO ROBERT D. SR. AND SANDRA J. HOOKER Mr. Layland presented the following resolution and moved its adoption: WHEREAS, by tax deed dated February 6, 2001 and recorded in the Livingston County Clerk=s Office on February 6, 2001 to Liber 1031 of Deeds at page 297, the County of Livingston took title to property assessed to Robert D. Sr. and Sandra J. Hooker based upon the failure to pay real estate taxes, and WHEREAS, Robert D. Sr. and Sandra J. Hooker have recently paid all past and current real estate taxes in the amount of $7,822.61, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute a deed of conveyance and all related documents prepared by the County Attorney to complete the aforesaid transfer. Dated at Geneseo, New York May 9, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-179. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT AMENDMENT BETWEEN PREFERRED CARE (ROCHESTER AREA HEALTH MAINTENANCE ORGANIZATION) AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR MEDICAID MANAGED CARE Mr. Bassage presented the following resolution and moved its adoption: 96 REPORT OF THE SUPERVISORS=== PROCEEDINGS

RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract amendment between Preferred Care (Rochester Area Health Maintenance Organization) of 259 Monroe Ave., Rochester, NY 14607, and the Livingston County Department of Health for Managed Care, commencing 30 days after signing of the contract and terminating on December 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 9, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-180. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A LETTER OF AGREEMENT BETWEEN HEALTH RESEARCH INC. AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR WEST NILE VIRUS SURVEILLANCE AND EDUCATION ACTIVITIES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Letter of Agreement between Health Research Inc. (HRI) and the Livingston County Department of Health for West Nile Virus surveillance and education activities, commencing on May 1, 2001 and terminating on December 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 9, 2001 Health Committee Chairman Merrick questioned whether this season will be worse than last year for mosquitoes. J. Ellison, Director of Public Health, stated there was no way to officially determine that, and it will depend on the weather and breading of mosquitoes. J. Ellison explained that the department is placing mosquito traps in three places throughout the County to collect and analyze them to determine the type of mosquito. Last year, the department sent in 120 birds and 6 were reported with the virus. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-181. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT RENEWAL BETWEEN PERRY VETERINARY CLINIC AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR PET EUTHANASIA SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract renewal between Perry Veterinary Clinic of 3180 Route 246, Perry, NY 14530, and the Livingston County Department of Health for pet euthanasia services, for a term which will end on February 28, 2003, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 9, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-182. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR THE NEW YORK STATE YOUTH EMPOWERMENT PROGRAM AGAINST TOBACCO USE Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between the New York State Department of Health and the Livingston County Department of Health for the New York State Youth Empowerment Program against Tobacco Use, commencing on April 1, 2001 and terminating on March 31, 2002, subject to review by the County Attorney and County Administrator. MAY 9, 2001 97

Dated at Geneseo, New York May 9, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-183. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR 2001-2002 IMMUNIZATION ACTION PLAN (IAP) Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between the New York State Department of Health and the Livingston County Department of Health for the 2001- 2002 Immunization Action Plan (IAP), commencing on April 1, 2001 and terminating on March 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 9, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-184. AUTHORIZING CONTRACT WITH NOYES MEMORIAL HOSPITAL FOR EMERGENCY ALERT RESPONSE SYSTEM / LIFELINE SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign an agreement commencing April 1, 2001 and terminating March 31, 2002, with Nicholas H. Noyes Memorial Hospital for Emergency Alert Response System/Lifeline Services, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 9, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-185. AUTHORIZING CONTRACT WITH FAMILY SERVICES OF ROCHESTER FOR LEGAL SERVICES FOR THE ELDERLY Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign an agreement commencing January 1, 2001 and terminating December 31, 2001, with Family Services of Rochester for Legal Services to the Elderly, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 9, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-186. AUTHORIZING THE CHAIRMAN TO SIGN VARIOUS CONTRACTS FOR COMMUNITY SERVICES DEPARTMENT - (1) Catholic Charities of Livingston County (2) Compeer of Livingston County (3) The Health Association (4) Hillside Children Center (5) Livingston/Wyoming ARC-Hilltop Industries (6) The Mental Health Association of Rochester (7) Lakeview Mental Health Services (8) SCAP 98 REPORT OF THE SUPERVISORS=== PROCEEDINGS

(9) Livingston Council on Alcohol and Substance Abuse Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Community Services Department for a term commencing January 1, 2001 and expiring December 31, 2001, subject to review by the County Attorney and County Administrator: (1) Catholic Charities of Livingston County - Youth Mentoring, Host Home Program, Community of Caring Case Management, Hispanic Outreach, PEACE Respite (2) Compeer of Livingston County - Adult Advocacy (3) The Health Association - Operation Friendship, Transportation, WorkGuide (4) Hillside Children Center - Children & Youth Family Support (5) Livingston/Wyoming ARC-Hilltop Industries - SPMI Sheltered Workshop (6) The Mental Health Association of Rochester - Adult Outreach (7) Lakeview Mental Health Services - SPMI Housing (8) SCAP - SPMI Housing, SPMI Crisis Respite (9) Livingston Council on Alcohol and Substance Abuse - Alcoholism Treatment, Prevention Education and Substance Abuse Prevention Dated at Geneseo, New York May 9, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-187. AWARDING BID FOR PURCHASE OF PHARMACY SOFTWARE FOR THE HEALTH CARE FACILITIES Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the purchase of pharmacy software for the Health Care Facilities, three (3) bids were received, then opened on February 26, 2001, now, therefore, be it RESOLVED, that the bid of Delphi Associates, Inc. of Castle Town Square North, 4290 Route 8, Suite 201, Allison Park, PA 15101 for the purchase of pharmacy software for the Health Care Facilities in an amount not to exceed Sixteen Thousand Nine Hundred Dollars ($16,900.00) plus allowable travel related expenses reimbursed at cost for software installation and training of facility personnel is hereby accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said contract, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 9, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-188. APPROVING APPLICATION OF EXTENSION #1 OF COUNTY WATER DISTRICT NO. 1 Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the Livingston County Board of Supervisors by Resolution No. 2000-158 approved Extension #1 of County Water District No. 1 and authorized the Clerk of the Board of Supervisors to file an application with the State Comptroller, now therefore be it RESOLVED, that the application for permission of the State Comptroller to create Extension #1 of County Water District No. 1, verified the 12th day of February, 2001, was prepared at the direction of the Livingston County Board of Supervisors, and be it further RESOLVED, that the Livingston County Board of Supervisors believes the contents of the application to be accurate, and be it further RESOLVED, that the Livingston County Board of Supervisors has determined that the district is in the public interest and will not constitute an undue burden on the property which will bear the cost thereof. Dated at Geneseo, New York MAY 9, 2001 99

May 9, 2001 Highway & Public Works Committee Mr. Moore announced that this is for the Scottsburg extension. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-189. AUTHORIZING THE CHAIRMAN TO SIGN A QUIT CLAIM DEED AND RELATED DOCUMENTS TO TRANSFER A PARCEL ON WEST LAKE ROAD - SANFORD Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the State of New York has previously discontinued maintenance of certain portions of West Lake Road, and WHEREAS, the Superintendent of Highways has determined that the following parcel of property is of no further use for highway purposes for the County of Livingston, and WHEREAS, the Superintendent of Highways has recommended that the following parcel be abandoned to the adjoining landowner, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign quit claim deed and related documents to transfer the following parcel to the party listed upon payment to the County of Livingston of $100.00: Sherman W. and Beverly A. Sanford ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Geneseo, Livingston County, New York, bounded and described as follows: Beginning at a point in the northwest corner of property described in a deed recorded in the Livingston County Clerk=s Office in Liber 680 of Deeds, at page 302 on March 26, 1986, said point being in the East boundary line of the Old State Road as shown on a copy of the annexed survey; thence 1) South 15Ε 12' 01" West a distance of 66.21 feet to a point, thence 2) North 78Ε 05' 17" West a distance of 24.82 feet to the centerline of the Old West Lake Road, thence 3) North 16Ε 12' 04" East a distance of 67.12 feet; thence 4) South 75Ε 59' 26" East a distance of 24.77 feet to the point of beginning. This conveyance is made and accepted subject to such grants, easements, reservations, covenants, agreements and restrictions of record in the Livingston County Clerk=s Office, as may pertain to or affect the above described premises. Dated at Geneseo, New York May 9, 2001 Highway & Public Works Committee Mr. Moore announced that this parcel is in the Town of Geneseo. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-190. AMENDING THE 2001 DEPARTMENT HEAD SALARY SCHEDULE - SEASONAL EMPLOYEES, PART-TIME NURSING POSITIONS/PHARMACISTS FOR THE HEALTH CARE FACILITIES Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Department Head Salary Schedule be amended as follows: SEASONAL EMPLOYEES Amend the salary schedule to provide a wage rate of $7.69/hour to four-month summer laborers in all County Departments. PART-TIME NURSING POSITIONS/PHARMACISTS FOR THE HEALTH CARE FACILITIES (CSNF & SNF) Amend the salary schedule to provide a wage range of $30.00 to $37.50/hour to part-time Pharmacists. Dated at Geneseo, New York May 9, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

OTHER BUSINESS 1. Discussion of Foster Wheeler Energy Corporation Training Grant Press Release 100 REPORT OF THE SUPERVISORS=== PROCEEDINGS

A press release was distributed to the Board of Supervisors announcing that State grant money would help Foster Wheeler Energy Corporation retain its entire existing workforce of more than 300 employees at the companies manufacturing facility in Dansville, New York. Keith Mitchell, Director of Workforce Development/Youth Bureau, explained the benefits of the grant and how it will impact the operations of Foster Wheeler Energy Corporation. Ossian Supervisor Jaeger questioned whether this grant money would guarantee that the existing jobs will remain. K. Mitchell explained that this is one of the reasons for the grant money is to divert layoffs and to compete with the wages in China.

2. Geneseo Supervisor Kennison thanked Keith Mitchell and his staff for organizing the Teen Recognition Ceremony.

3. Lima Supervisor Bassage and Chairman of the Health Committee announced that he would like to meet with the Health Committee members immediately following the Board meeting in 303A or 303B.

4. Geneseo Supervisor Kennison announced that there is a group of citizens in Geneseo that intend to erect a statue of Civil War General James S. Wadsworth. Information was distributed pertaining to this issue (on file). The total cost of the statue is estimated at $7,000 and the group expects to raise one third by private donations, submit some grant applications and request funding from the County to be paid over a three year period. Mr. Kennison stated that he is only mentioning this for informational purposes, and he does not have anything to propose at this time. Chairman Merrick stated that he will refer this matter to the Central Services Committee when the proposal is submitted.

EXECUTIVE SESSION Motion made by Mr. Wahl and seconded by Mr. Bassage that the Board adjourn and reconvene as a Committee of the Whole for the purpose of discussing information relating to collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law), and that James C. Merrick act as Chairman and Virginia O. Amico act as Secretary of the Committee of the Whole and County Administrator Dominic F. Mazza, County Attorney David Morris, and Personnel Director Tish Lynn remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF THE COMMITTEE OF THE WHOLE The Board of Supervisors having met in Executive Session for the purpose of discussing information relating to collective negotiations pursuant to Article 24 of the Civil Service Law (the Taylor Law), hereby reports as follows: No action taken. Dated May 9, 2001 James C. Merrick, Chairman Virginia O. Amico, Secretary Motion made by Mr. Moore and seconded by Mr. Wahl that the Report of the Executive Session be accepted. Carried.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Walker to adjourn until Wednesday, May 23, 2001 at 1:30 p.m. Carried.

The Board adjourned at 3:11 p.m. MAY 23, 2001 101

REGULAR BOARD MEETING WEDNESDAY, MAY 23, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Mr. Moore and Mrs. Cansdale.

The Pledge of Allegiance.

MINUTES Minutes of 5/09/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. Acknowledgment from Commissioner of Department of Motor Vehicle Raymond P. Martinez approving the 2001 STOP-DWI Plan for Livingston County. 2. Correspondence regarding the Commission on Rural Resources 2001 legislative summaries and bill memos. 3. The Water Systems Council, a non-profit organization, will be presenting a free workshop on drinking water wells, the new legislation passed on construction and the proposed new standards to be held June 15th at the Sheraton Syracuse University Conference Center. Registration form on file.

RESOLUTION NO. 2001-191. APPROVING ABSTRACT OF CLAIMS #5B - MAY 23, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #5B dated May 23, 2001 in the total amount of $1,102,494.62. Dated at Geneseo, New York May 23, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43; Total 115; Adopted.

PRIVILEGE OF THE FLOOR

1. Joan Ellison, Public Health Director, presented the Department of Health 2000 Annual Report reviewing the activities of the year 2000 and the ongoing goals for 2001. She stated she believes the Department of Health is ΑOn the Right Track≅ and reviewed the Vision and Mission Statement. J. Ellison reviewed the highlights of the divisions of Department of Health (on file). She stated that the department continues collaboration with Rural Health Network and Genesee Valley Health Partnership and explained the accomplishments gained by these relationships. Portage Supervisor Davis questioned whether there is a cure or vaccine for West Nile Virus. J. Ellison explained there is none and the best way to avoid the virus is personal protection by wearing long sleeves and pants, applying sprays to the body and to make sure there are no mosquito breeding grounds present. J. Ellison thanked the Board of Supervisor for their ongoing support.

2. County Administrator Dominic Mazza proudly announced that on April 30, 2001 the New York State Association of County Health Officials (NYSACHO) named Livingston County=s Director of Public Health Joan Ellison as Public Health Professional of the Year. D. Mazza added that this is quite an honor because she was nominated for the award by her peers based on her hard work on the innovative Mobilizing for Action Through Planning and Partnerships (MAPP) project. D. Mazza read the press release of NYSACHO (on file). D. Mazza stated that Joan Ellison has always been there for the County in critical need and stepped up to the plate during the collapse of the AKZO salt mine of which she chaired the Salt Mine Task Force Committee and managed problems at the Dog Control facility. Lima Supervisor Bassage as Chairman of the Health Committee, stated he has had the opportunity to work with J. Ellison, and he commended her for the adoption 102 REPORT OF THE SUPERVISORS=== PROCEEDINGS

of the Livingston County Smoking Code in 1998. The adoption of this law would not have happed without her leadership. D. Mazza exhibited the award presented to J. Ellison from NYSACHO and Messrs. Mazza, Merrick and Bassage came forward to congratulate J. Ellison on her accomplishment. Lima Supervisor Bassage stated that he does not know anyone more deserving of this award than Joan Ellison. Chairman Merrick commented that J. Ellison has gone far beyond her job duties and commended her for her accomplishment. J. Ellison stated that it was an honor to be recognized by her peers and the award is very precious to her. She mentioned she has worked for the County for 22 years and she loves her job and loves the public health profession. She stated that she would not have received this award if it were not for everyone working together to build a healthier community that allows us to be where we are. A County press release was distributed honoring J. Ellison for this award (on file).

PREFERRED AGENDA RESOLUTION NO. 2001-192. REAPPOINTING MEMBERS TO THE LIVINGSTON COUNTY YOUTH BOARD - SMITH, YOUNG RESOLVED, that the Livingston County Board of Supervisors hereby approves the appointment of the following persons to the Livingston County Youth Board to serve the terms designated: Town or Agent Name Address Term Exp. Lima William Smith P.O. Box 36A, Lima, NY 14485 8/1/00-7/31/02 Youth Rebecca Rae Young 4485 Long Point Road, Geneseo, NY 14454 8/1/00-7/31/01 Dated at Geneseo, New York May 23, 2001 Intergovernmental Affairs Committee

RESOLUTION NO. 2001-193. PROCLAIMING JULY 11, 2001 AS FIRST TIME VOTERS=== RECOGNITION DAY WHEREAS, the Livingston County Board of Elections has requested a day of special recognition in honor of the First Time Voters who will be participating in the election process this year, it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby proclaims July 11, 2001 as First Time Voters= Recognition Day throughout Livingston County. Dated at Geneseo, New York May 23, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-194. REAPPOINTING MEMBER TO THE COMMUNITY INITIATIVES COUNCIL - TERRY RESOLVED, that the following person is hereby reappointed to the Livingston County Community Initiatives Council, as a representative of the Low Income Sector, for a term commencing on January 1, 2001 and expiring December 31, 2003: Debbie Terry, 4950 Lakeville Road, Apartment A, Geneseo, NY 14454 Dated at Geneseo, New York May 23, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-195. REAPPOINTING MEMBERS TO LIVINGSTON COUNTY PLANNING BOARD - NEENAN, SINNOTT RESOLVED, that Dennis Neenan of 2275 Clay Street, Lima, NY 14485 is hereby appointed to the Livingston County Planning Board, as a representative of the Town of Lima, for a term commencing January 1, 2001 and expiring December 31, 2003, and, it is further RESOLVED, that Daniel Sinnott of 16 Pine Circle, Mt. Morris, New York 14510, is appointed to the Livingston County Planning Board to fill the unexpired term of Carl Swanson, who resigned, as a representative of the Town of Mt. Morris for a term expiring December 31, 2001. MAY 23, 2001 103

Dated at Geneseo, New York May 23, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-196. URGING THE STATE LEGISLATURE TO ENACT LEGISLATION TO SHARE THE WIRELESS E-911 SURCHARGE WITH COUNTIES WHO PROVIDE WIRELESS E-911 COVERAGE WHEREAS, the County of Livingston has recently completed the installation of a state of the art Enhanced 911 communication service which serves local, state and federal police agencies, and WHEREAS, the current cellular E-911 surcharge of $.70 per month is sent to the New York State Police and is not shared with local police agencies; and WHEREAS, new federal mandates will require Wireless E-911 emergency service systems to install high tech tracking and locating systems to speed response and rescue times; now, therefore be it RESOLVED, that the Livingston County Board of Supervisors urges the introduction of legislation in the New York State Senate and New York State Assembly to provide that 50% of the E-911 cellular surcharge be diverted to counties which provide coverage for wireless E-911 calls, and be it further RESOLVED, that the Clerk of this Board of Supervisors forward certified copies of this resolution to: Governor George E. Pataki; Senate Majority Leader Bruno; Assembly Speaker Silver; Members of the New York Senate Dale M. Volker and Patricia K. McGee; Members of the New York Assembly Daniel Burling, Joseph Errigo and Brian Kolb; New York State Association of Counties; and all others deemed necessary and proper. Dated at Geneseo, New York May 23, 2001 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Walker to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-197. AWARDING BID FOR STEP AND RAILING REPLACEMENT WORK AT BUILDINGS 2 AND 3 OF THE LIVINGSTON COUNTY CAMPUS Mr. Olverd presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for step and railing replacement work at Buildings 2 and 3 of the Livingston County Campus, four bids were received, then opened on May 8, 2001, now, therefore, be it RESOLVED, that the bid of Steve General Contractor, Inc. of 3774 Telephone Road, Caledonia, New York 14423, in an amount not to exceed Twenty One Thousand Seven Hundred Eighty Dollars ($21,780.00), be and hereby is accepted as the lowest responsible bid for step and railing replacement work at Buildings 2 and 3 of the Livingston County Campus, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said contract, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York May 23, 2001 Central Services Committee The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-198. AUTHORIZING TRANSFER OF FUNDS - CENTRAL SERVICES, EMERGENCY MANAGEMENT SERVICES, OFFICE FOR THE AGING, PUBLIC HEALTH, SEWER DISTRICT, TAX ADVERTISING Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the 104 REPORT OF THE SUPERVISORS=== PROCEEDINGS

County Administrator. Dated at Geneseo, New York May 23, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted. The County Administrator explained that the Emergency Management Services transfer will provide funding for emergency medical dispatcher training. The dispatchers will then be trained to be able to respond to people in a medical emergency.

RESOLUTION NO. 2001-199. AUTHORIZING CONVEYANCE OF COUNTY PROPERTIES ACQUIRED BY TAX DEEDS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the County of Livingston has acquired title by tax deed to the following parcels of land, and WHEREAS, the Livingston County Board of Supervisors' Finance & Administration Committee has auctioned said parcels on May 15, 2001, it is hereby RESOLVED, that the following conveyances be approved: Tax Map No. 203.10-1-38 Village of Tax Map No. 203.8-2-56.11 Village of Dansville, Town of North Dansville Dansville, Town of North Dansville Formerly owned by and/or assessed to: Formerly owned by and/or assessed to: LeBar, Jill Learn, Foley Katherine Conveyed to: George, James R. Conveyed to: Ashley, Joanne W. Amt. $125.00 Amt. $3,400.00

Tax Map No. 183.-1-38.11 183.01-38.12 Tax Map No. 196.20-1-28 Town of Portage 183.01038.2 Town of Portage Formerly owned by and/or assessed to: Formerly owned by and/or assessed to: Collins, George B. & Loretta J. Duryea, Edward M. Conveyed to: Swan, Judith M. Conveyed to: Zigrossi, Patricia A. Amt. $6,300.00 Amt. $19,000.00 Tax Map No. 198.-1-19.214 Town of Nunda Tax Map No. 213.-1-20.1 Town of North Formerly owned by and/or assessed to: Dansville Proctor, Marilyn J. & Tills, Donald R. Formerly owned by and/or assessed to: Conveyed to: Giles, Warren D. & Catherine M. Young, Victor L. Sr. & Roslyn K. Amt. $6,300.00 Conveyed to: Wright, Steven J. & Julia Amt. $1,650.00 and be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute the quit-claim deed of conveyances and any and all related documents prepared by the County Attorney to complete the aforesaid conveyances. Dated at Geneseo, New York May 23, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-200. AWARDING BID AND AUTHORIZING PURCHASE OF A FIBER REINFORCED POLYMER (FRP) COMPOSITE STRUCTURE FOR FEDERAL/STATE-AID BRIDGE REPLACEMENT PROJECT (NYSDOT PIN 4753.01), TRIPHAMMER ROAD (CR 52), TOWN OF AVON, FOR LIVINGSTON COUNTY HIGHWAY DEPARTMENT Mr. Davis presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, and following Federal-Aid bid regulations and requirements, bids for a Fiber Reinforced Polymer (FRP) Composite structure for the replacement of the Triphammer Road (CR 52) bridge were received MAY 23, 2001 105 and opened on May 8, 2001 in Room 303B of the Livingston County Government Center, and WHEREAS, the bid of Hardcore Composites of New Castle, Delaware in the amount of $202,275.00 was the lowest of two (2) bids received, and said bid meets all bid specifications, and WHEREAS, Board Resolution No. 2000-234 provided authorization for the County to participate in this Federal/State-Aid Project ( NYSDOT PIN 4753.01), and WHEREAS, 100% of this FRP structure purchase is reimbursable by a $220,000 Federal Grant, now, therefore be it RESOLVED, that said bid of $202,275.00 be accepted, and the Superintendent of Highways be, and he hereby is, authorized to purchase said FRP structure for said price, upon the successful bidder signing a contract with the County of Livingston, subject to review by the County Attorney, County Administrator, and NYSDOT. Dated at Geneseo, New York May 23, 2001 Highway and Public Works Committee The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-201. AUTHORIZING CONTRACT WITH RESEARCH FOUNDATION OF STATE OF NEW YORK - CLAWS XI Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, Board of Supervisors Resolution No. 2000-046 authorized a contract with the Finger Lakes Association for the transfer of New York State Department of Environmental Conservation funding for the Finger Lakes-Lake Ontario Watershed Protection Alliance (FL-LOWPA); and WHEREAS, the development of the Conesus Lake Watershed Management Plan requires estimates of pollutant loading on a subwatershed basis; and WHEREAS, SUNY Brockport and SUNY Geneseo have the necessary scientific expertise to perform this work; now therefore be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign a contract with the Research Foundation of State University of New York, subject to review by the County Attorney and County Administrator, at a cost not-to-exceed $15,300. Dated at Geneseo, New York May 23, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-202. AWARDING A BID FOR THE PURCHASE OF VOTER REGISTRATION AND SIGNATURE SOFTWARE AND AUTHORIZING A MAINTENANCE CONTRACT WITH NTS DATA SERVICES, LLC Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the purchase of Voter Registration and Signature Software and a Maintenance Contract for the Board of Elections , two (2) bids were received, then opened on April 23, 2001, now, therefore, be it RESOLVED, that the bid of NTS Data Services, LLC of 1342 Military Road, Niagara Falls, New York 14304-1730, be accepted as the lowest responsible bid in an amount not to exceed Seventy Seven Thousand Four Hundred Sixty Three Dollars ($77,463.00) payable as follows: Eleven Thousand Six Hundred Nineteen Dollars ($11,619.00) to be paid upon execution of the contract and the balance to be paid in sixty (60) monthly installments of One Thousand Ninety Seven Dollars and Forty Cents ($1,097.40), and be it further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a contract and maintenance contract with NTS Data Services, LLC, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 23, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

106 REPORT OF THE SUPERVISORS=== PROCEEDINGS

RESOLUTION NO. 2001-203. AUTHORIZING THE CHAIRMAN AND THE PERSONNEL & EMPLOYEE RELATIONS COMMITTEE TO SIGN A CONTRACT BETWEEN THE COUNTY OF LIVINGSTON AND THE CSEA PART-TIME UNIT Mr. Wahl presented the following resolution and moved its adoption: WHEREAS, the CSEA Part-time Unit was certified as the exclusive bargaining representative of certain part-time and seasonal employees; and WHEREAS, the CSEA Part-time Unit and the County of Livingston have engaged in collective bargaining for the purpose of developing a collective bargaining agreement setting forth terms and conditions of employment for employees represented by this bargaining unit; and WHEREAS, the CSEA Part-time Unit and the County of Livingston have reached a tentative contract agreement; now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors and the Personnel and Employee Relations Committee are hereby authorized to sign the wage and benefits contract agreement with the CSEA Part-time Unit for the period of January 1, 2001 to December 31, 2003, and the finalized contract shall become a part of this resolution. Contract on file in Clerk=s office. Dated at Geneseo, New York May 23, 2001 Personnel & Employees Relations Committee Contract on file in Clerk=s office. Dated at Geneseo, New York May 23, 2001 Personnel & Employees Relations Committee Livonia Supervisor Wahl, and as Chairman of the Personnel & Employee Relations Committee, encouraged the Board support of this resolution. Chairman Merrick thanked those who were involved in the negotiation process and also encouraged the adoption of this resolution. The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-204. AMENDING THE 2001 SALARY SCHEDULE - PUBLIC HEALTH, SOCIAL SERVICES Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: PUBLIC HEALTH Create one half time Registered Professional Nurse position. Delete one half time Public Health Nurse position. SOCIAL SERVICES Create one Transportation Broker position at a CSEA wage grade 16. Dated at Geneseo, New York May 23, 2001 Personnel & Employee Relations Committee The County Administrator acknowledged that W. Michael Woodhouse, Commission of Social Services, sought funding for the Transportation Broker position and commended M. Woodhouse for coordinating these services for those who lack transportation in the County. The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-205. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH BI, INC. FOR THE LEASE OF ELECTRONIC MONITORING EQUIPMENT Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, pursuant to Res. No. 2001-146, the Livingston County Board of Supervisors authorized the establishment of an electronic monitoring program to be used as an alternative to incarceration, it is hereby MAY 23, 2001 107

RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute a contract with the BI, Inc., of 6400 Lookout Road, Boulder, Colorado 80301, for the lease of electronic monitoring equipment, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 23, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-206. AWARDING BID FOR THE PURCHASE OF A BOAT FOR THE LIVINGSTON COUNTY SHERIFF===S DEPARTMENT Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for the purchase of a boat for the Livingston County Sheriff=s Department, two (2) bids were received, then opened on April 27, 2001, now, therefore, be it RESOLVED, that the bid of Jansen Marina of 5750 East Lake Road, Conesus, New York 14435, be accepted and the Livingston County Sheriff=s Department is hereby authorized to purchase a 2001 Seaswirl 2101cc with options, a 2001 Loadrite Trailer and a 2001 Yamaha Z200 TXRZ motor with trade in of a 1994 Aquasport boat, motor and trailer, in an amount not to exceed Twenty Five Thousand Four Hundred Seventy Five Dollars ($25,475.00). Dated at Geneseo, New York May 23, 2001 Public Safety & Criminal Justice Committee Chairman Merrick announced that 57-70% of the cost of the boat will be reimbursable by the State. The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-207. AWARDING BID FOR THE PURCHASE OF TWO SNOWMOBILES FOR THE LIVINGSTON COUNTY SHERIFF===S DEPARTMENT Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for the purchase of two snowmobiles for the Livingston County Sheriff=s Department, one (1) bid was received, then opened on April 27, 2001, now, therefore, be it RESOLVED, that the bid of Eastview Power Products, Inc. of 7651 Victor-Pittsford Road, Victor, New York 14564, be accepted and the Livingston County Sheriff=s Department is hereby authorized to purchase two 2002 Ski-Doo Grand Touring GS snowmobiles with canvas cover, tongue hitch and helmet, in an amount not to exceed Thirteen Thousand Nine Hundred Forty Two Dollars ($13,942.00). Dated at Geneseo, New York May 23, 2001 Public Safety & Criminal Justice Committee Chairman Merrick announced that the County has been approved for a $12,000 grant for these vehicles. The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-208. AWARDING BID FOR COFFEE USED BY THE LIVINGSTON COUNTY JAIL Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement two (2) bids for coffee used by the Livingston County Jail were received, then opened on May 14, 2001, now, therefore, be it RESOLVED, that the bid of S.J. McCullagh of 245 Swan Street, Buffalo, New York 14204, be accepted according to prices on file in the Office of the County Administrator. This award shall be effective June 1, 2001 and terminate May 31, 2002, and be it further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a contract with S.J. McCullagh, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 23, 2001 Public Safety & Criminal Justice Committee N. Dansville Supervisor Mahus, and as Chairman of the Public Safety & Criminal Justice Committee, stated that prices are 108 REPORT OF THE SUPERVISORS=== PROCEEDINGS lower than the previous contract. The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

RESOLUTION NO. 2001-209. AWARDING BID FOR MEAT USED BY THE LIVINGSTON COUNTY JAIL Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for meat for the Livingston County Jail, two (2) bids were received, then opened on May 14, 2001, now, therefore, be it RESOLVED, that the bid of Leon Kastner Meats of 774 Jay Street, Rochester, New York 14611, be awarded according to prices on file in the Office of the County Administrator. This award shall be effective June 1, 2001 and terminate May 31, 2002, and be it further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign a contract with Leon Kastner Meats, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York May 23, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,699; Noes - 0; Absent - Moore, 72; Cansdale, 43 Total 115; Adopted.

OTHER BUSINESS 1. Portage Supervisor Davis and, as a representative on the Fish & Wildlife Management Board, reported the following statistics of the number of deer killed during this past season: Avon 491; Caledonia 582; Conesus 585; Geneseo 568; Groveland 366; Leicester 235; Lima 337; Livonia 485; Mt. Morris 853, N. Dansville 254; Nunda 707; Ossian; 851, Portage 410; Sparta 368; Springwater 899; West Sparta 448; York 525; Total 9024. 1999 total was 7,989.

2. Avon Supervisor Daley questioned whether or not the County will need to do a home rule request to the State Legislature on behalf of the Livingston County Water and Sewer Authority to allow the Authority to relevy water and sewer charges. County Attorney David Morris contacted Senator Dale Volker and his office informed the County Attorney the State Legislature will amend this legislation without a home rule request.

3. Geneseo Supervisor Kennison proudly announced that there will be an opening ceremony of the road to the Gateway Project on June 2 at 11:00 a.m. On behalf of the Town of Geneseo, Supervisor Kennison again thanked the Board of Supervisors and County Administrator for making this project a reality.

EXECUTIVE SESSION Motion made by Mr. Daley and seconded by Mr. Olverd that the Board adjourn and reconvene in Executive Session for the purpose of discussing Road Patrol collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law), and that James C. Merrick act as Chairman and Virginia O. Amico act as Secretary and County Administrator Dominic F. Mazza, and Personnel Director Tish Lynn remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing Road Patrol collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law), hereby reports as follows: No action taken. Dated May 23, 2001 James C. Merrick, Chairman Virginia O. Amico, Secretary Motion made by Mr. Wahl and seconded by Mr. Daley that the Report of the Executive Session be accepted. Carried.

OTHER BUSINESS cont. 4. Conesus Supervisor Avery reminded the Supervisors to submit the survey to Nita Hawkins, of the MAY 23, 2001 109

Workforce Development Department, regarding the youth services provided in the townships. Mrs. Avery suggested that possibly the Youth Board members could assist in completing the survey.

ADJOURNMENT Motion made by Mr. Layland and seconded by Mr. Bassage to adjourn until Wednesday, June 13, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:41 p.m.

110 REPORT OF THE SUPERVISORS=== PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, JUNE 13, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Mr. Olverd.

The Pledge of Allegiance.

MINUTES Minutes of 05/23/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. The Livingston County Council on Alcohol and Substance Abuse, Inc. will be hosting the Ninth Annual Dime Carnival on Wednesday, July 11, 2001 at the Geneseo Armory. Supervisors will be receiving a letter regarding this event. 2. Letters from Senator Dale M. Volker, Senator Patricia K. McGee and Assemblymen Daniel J. Burling, and Brian M. Kolb acknowledging receipt of Res. No. 2001-196 Urging the State Legislature to Enact Legislation to Share the Wireless E-911 Surcharge with Counties Who Provide Wireless E-911 Coverage. 3. Notice of Public Hearing to be held by the Village of Honeoye Falls for the purpose of considering the rezoning of part of the Gleason Works= property from Light Industrial District to Mixed Use Light Industrial Commercial District. 4. Acknowledgment from the family of former Caledonia Supervisor Carroll Bickford for the donation to the Caledonia Ambulance. 5. Letters from Rotenberg & Co. regarding the audit of financial statements of the Geneseo SNF and the Campus SNF and Adult Day Health Care. 6. 2001 Departmental Annual Reports are on file in the Clerk of the Board=s office.

RESOLUTION NO. 2001-210. APPROVING ABSTRACT OF CLAIMS #6A - JUNE 13, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #6A dated June 13, 2001 in the total amount of $1,506,661.36. Dated at Geneseo, New York June 13, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted.

PRIVILEGE OF THE FLOOR 1. Mr. Moore requested Privilege of the Floor and asked Mr. Donald Riley, Chief Executive Officer of Rochester Genesee Regional Transportation Authority to come forward and proceed with his presentation of RGRTA Public Transportation Strategic Plan.

Mr. Riley thanked all those present and introduced LATS staff member, Kelly Fitzpatrick and acknowledged the hard work and commitment of the committee and it=s members, Public Transportation Initiatives and thanked the participants present, acknowledging Dennis Meissel, Tim McMahon, Lora Kane, David Woods, David Parish, David Koch, Steve Gleason, the Consultant=s Stu Brown and Barb Johnston. Mr. Riley stated that RGRTA is developing a similar plan with Genesee County. Mr. Riley reported on the operation systems and reviewed the other counties participation, stating there are 4000 square miles of area to cover. Livingston and Wayne Counties have the largest transport service area. In Livingston County there are 150,000 ride=s per year currently being provided by the transportation services already in place. Mr. Riley stated that RGRTA is JUNE 13, 2001 111

currently covering over 9 million miles a year. Mr. Riley reviewed the Strategic Plan for RTS. He then acknowledged the appointment of Milo Turner who filled J. Errigo=s spot on the board of the Rochester Regional Transportation Service.

Mr. Riley explained the process, the goals and objectives of the plan. These included several surveys from LATS riders, Doctors offices, Churches, and other agencies such as Catholic Charities, DSS, and Mental Health. The purpose was to consider customer satisfaction, the number of persons currently using public transportation, and what could be determined as unmet needs. The study determined the analysis for fixed routes, evening services, weekend services, primarily for shopping and medical needs. Popular routes, to include links to Rochester, Warsaw, Hornell and Batavia should be considered. RGRTA could be the single source to tie all ride services together.

Mr. Riley stated that ongoing action would include building on the existing service, advertising, creating a web site, and identify all the potential costs for new services. Mr. Riley was asked how rising fuel costs have effected the RGRTA. Mr. Riley reported that $100,000 was budgeted to cover the $1.15 wholesale cost and the salaries, drivers, and mechanics account for 76% of every dollar budgeted. Mr. Riley restated they are looking at customizing routes to meet the customers needs and still utilizing the volunteer services within the County. Marketing is critical to promote and pull the plan together, and he is seeking to establish a County Advisory Board for Livingston County.

Mr. Olverd entered

Mr. Riley stated that they have expanded in Monroe County by partnering with County/Government and private businesses as a strategic partner. As an example, Park Ridge and St. Marys worked as a partner with RTS to establish additional route services to their facility by crediting the ridership to the amount guaranteed. Further discussion on the ways of connecting with businesses and agencies within this county. In closing Mr. Riley stated that they do not want to take someone=s Αturf≅ over, they are simply looking at filling in the gaps in the service already existing in the County.

Mr. Riley thanked the Board and those in attendance and stated he is looking forward to working with this County.

Mr. Merrick asked if there were any questions from the board for Mr. Riley.

Mr. Kennison stated he wondered about subsidized housing and how the RGRTA planned for new development as he feels this is a key component to planning effectively. Mr. Riley stated he agreed that housing sites should be considered. He further stated he would be delighted to speak to the Planning, Economic Development, and the Developers in the County to work with them as soon as possible on any new housing projects.

Mr. Daley thanked Mr. Riley and his staff for the concise information presented today.

Mr. Merrick asked if there were any further questions, there were none. He thanked Mr. Riley for his presentation.

PREFERRED AGENDA

RESOLUTION NO. 2001-211. DECLARING SURPLUS PROPERTY - EMPLOYMENT & TRAINING WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property 112 REPORT OF THE SUPERVISORS=== PROCEEDINGS to be disposed of as determined by the County Administrator. EMPLOYMENT & TRAINING 1 Stationary Table 62 x 36 x 30: 1 Okidata OL-400 Laser Printer 4 Computer Carrols/Tables 48 x 30 x 52 1 Gateway 486 Computer & Monitor Computer desk 232 x 43 x 26: with hutch 12 x 43 x 232 1 AST 486 Computer & Monitor 1 Wang 386 Computer & Monitor 3 Legal Size Filing Cabinets Dated at Geneseo, New York June 13, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-212. REAPPOINTING MEMBER TO THE COMMUNITY INITIATIVES COUNCIL - VONGLIS RESOLVED, that the following person is hereby reappointed to the Livingston County Community Initiatives Council, as representative of the Public Sector, for a term commencing on May 9, 2001, and expiring December 31, 2002: Thomas Vonglis, Trustee, Village of Avon, 235 Genesee Street, Avon, NY 14414 Dated at Geneseo, New York June 13, 2001 Legislative & Agricultural Affairs Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Daley and seconded by Mr. Walker to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-213. AUTHORIZING TRANSFER OF FUNDS - CENTRAL SERVICES, CONTINGENCY/PERSONNEL, PUBLIC HEALTH, RECORDS MANAGEMENT Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York June 13, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

Mr. Merrick asked N. Mazza to introduced the Rules of Order Resolution, which will be held until the next board meeting. N. Mazza stated this is a Resolution to Change the Employment and Training Department to the new name of Workforce Development Department.

RESOLUTION NO. 2001-214. AMENDING RULES OF ORDER OF THE BOARD OF SUPERVISORS Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the existing Rules of Order of the Board of Supervisors of Livingston County be, and they hereby are, amended to read as follows: RULES OF ORDER ARTICLE 1 - MEETINGS 1. ORGANIZATIONAL MEETING. The members of the Board of Supervisors shall organize the Board and elect a Chairman on or before the 8th day of January in each year. The Board shall annually, by resolution duly adopted during the month of December, fix the date, time and place of the meeting to organize the Board. The Clerk of the Board of Supervisors shall serve upon each member a notice stating the date, time and place of each meeting to organize the JUNE 13, 2001 113

Board, and that a Chairman will then be elected. The notice shall be in writing, and shall be served by mail addressed to each member at his last known post office address at least forty-eight hours before the date of the meeting. 2. REGULAR MEETINGS. Regular meetings for the transaction of such business as may be brought before the Board, shall be held on the second and fourth Wednesday of each month in each year, at 1:30 o'clock in the afternoon, except when such days fall on a holiday, in which event the meeting shall be held on the day following. Notwithstanding the first sentence of this paragraph, effective June 28, 2000 and for the remainder of the calendar year 2000, the regular meeting held on the second Wednesday of the month shall start at 7:00 o=clock in the afternoon. Furthermore, the Board of Supervisors may, by resolution approved by affirmative vote of two-thirds of the members of the Board, change the date of any meeting. Notice of any changed meeting date shall be published in the official papers of the County and mailed to each member by the Clerk of the Board at least forty-eight hours before the date fixed for holding the meeting. 3. SPECIAL MEETINGS. Special meetings shall be held at the call of the Clerk of the Board upon direction of the Chairman, or upon written request signed by a majority of the members of the Board. Notice in writing stating the time, place and purpose of the special meeting shall be served personally or by mail on each member by the Clerk of the Board at least forty-eight hours before the date fixed for holding the meeting, or a member may waive the service of the notice for such meeting by a writing signed by him. Only business specified in the notice thereof may be transacted at a special meeting. 4. PLACE OF MEETINGS. All meetings shall be held in the Livingston County Government Center, Geneseo, New York, except that any meeting can be adjourned and reconvened at another location, and except that special meetings may be held at any other place designated in the call therefore. ARTICLE 2 - ORDER OF BUSINESS At each session of the Board, business shall be taken up in the following order: 1. Roll Call 2. Pledge of Allegiance 3. Approval of Minutes 4. Public Hearings 5. Communications 6. Introduction of Local Laws 7. Abstract of Claims 8. Privileges of the Floor 9. Unfinished Business 10. Preferred Agenda 11. Resolutions 12. Other Business 13. Adjournment ARTICLE 3 - COMMITTEES 1. COMMITTEE COMPOSITION AND APPOINTMENT. All standing committees, committee chairman and committee vice chairman shall be appointed by the Chairman of the Board, and each member of any standing committee shall serve until the end of the calendar year in which he shall have been selected, unless the Board shall have fixed a different period, but in any event, no member can serve longer than the term for which he shall have been elected as a Supervisor. Each Board member will hold either a Chairmanship or Vice-Chairmanship. Each Board member will hold three (3) Committee memberships. Each Committee shall be composed of five members, except the following which shall be composed of seven members each: Finance & Administration, Personnel & Employee Relations, Highway & Public Works and Health Committees. The Chairman of the Board shall be a member ex-officio of all committees and shall be entitled to vote at all committee meetings. In the absence of the Chairman of the Board of Supervisors, the Vice Chairman of the Board of Supervisors shall be a member ex-officio of all committees and shall be entitled to vote at all such meetings. There shall be no committee meetings conducted before 1:30 p.m. on the day of a Board meeting unless authorized by the Chairman of the Board. 2. SPECIAL COMMITTEES. Special Committees shall be appointed by the Chairman of the Board whenever authorized by a resolution of the Board, which resolution shall specify the powers and duties of the committee and the number of its members, and the period during which they shall serve. 114 REPORT OF THE SUPERVISORS=== PROCEEDINGS

3. VACANCIES. Vacancies in Standing and Special Committees shall be filled by the Chairman of the Board from the Board's membership. 4. STANDING COMMITTEES. The following standing committees shall be appointed, to each of which shall be referred all matters of business embraced by its title and the various subdivisions thereunder: (1) Central Services Committee (2) Finance & Administration Committee (3) Health Committee (4) Highway & Public Works Committee (5) Intergovernmental Affairs Committee (6) Legislative & Agricultural Affairs Committee (7) Personnel & Employee Relations Committee (8) Public Safety & Criminal Justice Committee 5. COMMITTEE CHAIRMAN. The Chairman of each committee shall be responsible for approving minutes of each committee meeting and filing them with the Clerk of the Board. 6. COMMITTEE RESPONSIBILITIES. The committees shall have charge of all matters related to their respective subheadings. The designated subheadings are all inclusive; however, this is not to be construed to prevent the addition and assignment of other responsibilities as the need arises. ARTICLE 4 - CENTRAL SERVICES COMMITTEE Operating Departments: Central Services Functional Areas/Other Agencies: Capital Construction Projects, County Park, Engineering, Industrial Parks Capital ARTICLE 5 - FINANCE & ADMINISTRATION COMMITTEE Operating Departments: Budget Officer, Clerk of the Board, County Attorney, County Auditor, County Treasurer, Information and Technology Services, Real Property Tax Services Functional Areas/Other Agencies: Bond Issues, County Budget, Education, Insurance, Investments, Judgment & Claims, Mortgage Tax, Purchasing, Rules of Order, Tax Sales, Town Indebtedness, Workers Compensation ARTICLE 6 - HEALTH COMMITTEE Operating Departments: Community Services, Office for the Aging, Public Health, Skilled Nursing Facilities Functional Areas/Other Agencies: Coroners, Dog Control, Emergency Medical Services (EMS), Livingston County Council on Alcoholism & Substance Abuse, Nicholas H. Noyes Memorial Hospital, Red Cross, Regional Health Planning Council, Rural Health Network, Weights & Measures ARTICLE 7 - HIGHWAY & PUBLIC WORKS COMMITTEE Operating Departments: Conesus Lake County Sewer District, Highway, Solid Waste, Water Districts Functional Areas/Other Agencies: Conesus Lake Association, Conesus Lake Compact of Towns, Greater Rochester Regional Transportation Authority, Livingston Area Transit Service, Livingston County Water & Sewer Authority ARTICLE 8 - INTERGOVERNMENTAL AFFAIRS COMMITTEE Operating Departments: Workforce Development, Historian, Social Services, Youth Bureau Functional Areas/Other Agencies: Chances & Changes, Historical Society, Youth Board ARTICLE 9 - LEGISLATIVE & AGRICULTURAL AFFAIRS COMMITTEE Operating Departments: Board of Elections, County Clerk, Economic Development, Planning, Records Management Functional Areas/Other Agencies: Ag & Farmland Protection Board, Ag Districts, All Legislation, Board of Ethics, Chamber of Commerce - Tourism, Community Initiatives Council (CIC), Cornell Cooperative Extension of Livingston County, Environmental Management Council (EMC), Farm Bureau, Genesee/Finger Lakes Regional Planning Council, Genesee Valley Council on the Arts, Grants Officer, Livingston County Industrial Development Agency, Livingston County Planning Board, Livingston County Soil & Water Conservation District, Pioneer Library System, Public Relations, Veterans Affairs ARTICLE 10 - PERSONNEL & EMPLOYEE RELATIONS COMMITTEE Operating Departments: Personnel Functional Areas/Other Agencies: Civil Service, Collective Bargaining, Employee Assistance Program, Fringe Benefits, Salary Schedule ARTICLE 11 - PUBLIC SAFETY & CRIMINAL JUSTICE COMMITTEE Operating Departments: District Attorney, Emergency Management Services, Probation, Public Defender, Sheriff JUNE 13, 2001 115

Functional Areas/Other Agencies: Alternatives to Incarceration (ATI), E-911, Fire Advisory Board, Justices, Livingston County Law Enforcement Council (LEC), Livingston County Local Conditional Release Commission, Livingston County Traffic Safety Control Board, Livingston Groveland Correctional Advisory Board ARTICLE 12 - CLAIMS AND ACCOUNTS 1. COUNTY AUDITOR. The County Auditor, pursuant to Local Law No. 2 for the year 1990, shall audit all claims, accounts, and demands which are made County charges by law. The County Auditor shall be responsible for presenting to the Finance Committee Abstract of Claims for these charges to be presented for approval by the full Board of Supervisors. The County Auditor, subject to the approval of the Board of Supervisors and the County Administrator, shall promulgate rules and policies governing the presentation of such claims, accounts and demands by County departments and agencies. Upon approval by the Board of Supervisors, the County Auditor shall present such claims to the County Treasurer for payment. 2. COUNTY ADMINISTRATOR. The County Administrator, pursuant to Local Law No. 3 for the year 1988, shall be the Chief Budget, Purchasing and Property Officer for the County. The County Administrator, subject to the approval of the Board of Supervisors, shall promulgate rules and policies governing the preparation and management of the County Budget and for the purchasing and property management function of the County. ARTICLE 13 - SALARIES All elective officers and all officers appointed by the Board of Supervisors at fixed salaries shall be paid by the County Treasurer in accordance with the statute or resolution fixing such salaries and upon certification of a proper payroll. All other county officials and employees authorized by statute or by a resolution of this Board shall be paid by the County Treasurer in accordance with the statute or resolution fixing their compensation and upon certification of a proper payroll. Such payrolls shall be certified as correct for the period of service and the amount due all employees by their respective department heads. ARTICLE 14 - RESOLUTIONS All resolutions to be presented to the Board at any regular meeting thereof shall be filed with the Clerk of the Board not later than the close of business on Wednesday of the week preceding such regular meeting. Nothing herein contained, however, shall affect the legality of any resolution duly enacted by the Board which has not been so presented. ARTICLE 15 - RULES OF PROCEDURE 1. QUORUM. A majority of the whole number of the members of the Board of Supervisors shall constitute a quorum for the transaction of business, except in such cases where a larger number is required by law, but a less number may adjourn. The term "whole number of the members of the Board", and "whole numbers of its membership" shall be construed to mean the total number which the Board of Supervisors would have were there no vacancies and none of the Supervisors disqualified from acting. 2. CHAIRMAN OF THE BOARD. The Chairman shall preside over all meetings of the Board, and preserve order and decorum during its sessions, and decide all questions of order, subject to appeal to the Board from such decisions. He shall vote all questions before the Board, unless excused from so doing by the Board. A request by the Chairman to be excused from voting, must be made prior to the Clerk of the Board commencing the roll call. 3. VICE CHAIRMAN OF THE BOARD. In the absence of the Chairman, the Vice-Chairman, shall preside over each duly constituted meeting of the board; shall have and exercise all the powers and duties of the Chairman at any meeting over which he is called to preside; and shall have and exercise those additional powers and duties authorized by resolution of the board, provided such resolution shall specify: i. The dates during which the Vice-Chairman may exercise those powers and duties; and ii. That the powers and duties authorized to the Vice-Chairman shall not be exercised by the Chairman during that designated time period. The Vice Chairman of the Board of Supervisors shall be appointed by the Chairman of the Board of Supervisors. The appointment shall be made within fifteen (15) days of the election of the Chairman of the Board of Supervisors. The term of office of the Vice Chairman of the Board of Supervisors shall expire at the end of the calendar year in which he or she is appointed. 4. PRIVILEGES OF MEMBERS. a. No member rising to take part in the proceedings shall proceed until he has addressed the Chairman and has been recognized by him. b. No member shall speak more than twice upon any question without consent of the Board. 116 REPORT OF THE SUPERVISORS=== PROCEEDINGS

c. If any member of the Board is called to order while speaking, he shall take his seat until the question is determined, unless permitted by the Board to explain. d. Every member present, when a question is stated by the Chair, shall vote thereon, unless excused by the Board. A request by a member to be excused from voting, must be made prior to the Clerk of the Board commencing the roll call. 5. EXECUTIVE SESSIONS. Executive Sessions may be held during any regular or special meeting of the Board of Supervisors or during any committee meeting. Executive Sessions shall be called in accordance with Article 7 of the Public Officers Law. Prior to entering Executive Session, the members shall select by a majority vote a Chairman to preside and a Clerk to act during the Executive Session. 6. MOTIONS AND RESOLUTIONS: a. No reports of committees, or resolutions or motions calling for an appropriation or the payment of bills shall be presented to the Board unless funds are available for such purposes or otherwise provided. b. Every motion or resolution shall be first stated by the Chairman or read by the Clerk before debate, and immediately before the question is put thereon; and every such motion, except those specified in subdivision "f" of this rule shall be reduced to writing if the Chairman or any member so request. c. After a motion has been stated by the Chair, it shall be deemed before the Board, but may be withdrawn at any time before a vote is had thereon by permission of the Board. d. If a question under debate contains several distinct propositions the same shall be divided by the Chairman upon request of any member, to the end that a vote may be taken on each proposition, but a motion to strike out and insert shall be indivisible. e. When a blank is to be filled, or different sums or times are proposed, the questions shall first be put upon the largest sum, the longest time, or the latest date. f. When any question is under debate, no motion shall be entertained except one of the following: - To fix the time to which to adjourn. - To adjourn. - For special orders of the day. - For the previous question. - To lay on the table. - To postpone to a definite time. - To commit. - To amend. - To postpone indefinitely. - Such motions shall have precedence in the order in which they are stated in this rule. g. No motion for reconsideration, except by unanimous consent, or as hereinafter provided, shall be in order, except during the same meeting, or the meeting following that on which the action which is proposed to be reconsidered took place; nor unless such reconsideration is moved by a member who voted with the majority upon such action. A motion for the reconsideration shall not be renewed after having been once put and lost; nor shall any action be reconsidered a second time without the unanimous consent. In case any member is absent at the time any action is taken by the Board, he may move for reconsideration of such action at the first meeting which he may attend after having learned of such action, subject to the limitations on unfinished business hereinafter contained. 7. RESOLUTIONS AND REPORTS TO LIE OVER. All resolutions calling for or leading to an expenditure of money, and all reports of committees shall, after presentation to the Board, lay over without action until the next meeting of the Board, except that by unanimous consent the same may be acted upon at the time of presentation. An objection to unanimous consent must be made by a member of the Board prior to the Clerk of the Board commencing the roll call. If such matter is not brought up for action at the next meeting after it is originally presented to the Board, it may be brought up at any subsequent meeting on the request of any member of the Board, subject to the limitations on unfinished business hereinafter contained. 8. PREFERRED AGENDA. A preferred agenda may be presented at any regular session of the Board of Supervisors. That agenda shall be limited to resolutions of a routine and non-financial nature (advisory board appointments, declaring surplus equipment, providing for public hearings, proclamations, authorizing conveyance, etc.). Any JUNE 13, 2001 117

Supervisor may request and must be granted in all instances, that separate consideration be given to any resolution within the Preferred Agenda, as such Agenda comes before the Board for consideration. The Preferred Agenda, as such, shall be voted upon by a single Roll Call vote. The Clerk of the Board shall assign appropriate numbers to each resolution within the Preferred Agenda. 9. VOTE BY ROLL CALL. Every question which involves an appropriation or expenditure of money by the County shall be determined by a roll call of the members present; but such roll call shall not be necessary upon questions involving an appropriation or expenditure of money by a single town when such motion is made by the member from such town. In the event any member shall demand a roll call upon any other question, the vote shall be taken accordingly; and all votes upon roll call shall be entered upon the minutes. 10. LIMITATIONS ON UNFINISHED BUSINESS. All matters undisposed of at the termination of the calendar year shall automatically die, and must thereafter, if further consideration or action is desired, be brought anew before the Board as if never before introduced, unless otherwise ordered by a majority vote of the Board at any regular meeting thereof held in the month of December. ARTICLE 16 - AMENDMENT OF RULES These rules shall not be amended except upon the affirmative vote of two-thirds of the members of the Board, after the proposed amendment has been submitted in writing and has laid over until the next meeting of the Board, but any rule may be suspended, for one meeting only, by unanimous consent. Dated at Geneseo, New York Revised, July 14, 1993 Revised, February 22, 1995 Revised, December 18, 1996 Revised, July 9, 1997 Revised, August 11, 1999 Revised, May 24, 2000 Revised, September 13, 2000 June 13, 2001 Laid Over Finance & Administration Committee

RESOLUTION NO. 2001-215. AUTHORIZING THE COUNTY TREASURER TO INCREASE CAPITAL PROJECTS INFRASTRUCTURE ACCOUNT FOR THE DANSVILLE PUMP STATION FOR SERVICE TO THE DANSVILLE INDUSTRIAL PARK Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors does hereby authorize the County Treasurer to increase Capital Projects H6989.2900 Infrastructure Projects in the amount of $200,000 from H6989.5031 Transfer from the General Fund Economic and Infrastructure Reserve for the construction of the Dansville pump station located at the Dansville Industrial Park. Dated at Geneseo, New York June 13, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-216. ESTABLISHING ACCOUNT FOR DISASTER RECOVERY INITIATIVE (DRI) Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Resolution No. 2000-419 authorized contracts with the New York State Housing Trust Fund Corporation and the Town of Geneseo for the Disaster Recovery Initiatives Program; now therefore be it RESOLVED, that the County Treasurer is hereby authorized and directed to establish the following account: Establish Appropriation Account A6319.4190 DRI/Agency Contracts $91,099 Establish Revenue Account A6319.4789 DRI/Revenue $91,099 Dated at Geneseo, New York 118 REPORT OF THE SUPERVISORS=== PROCEEDINGS

June 13, 2001 Finance & Administration Committee Mr. Layland commented that this is a Community Initiatives Block Grant The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-217. AUTHORIZING THE CHAIRMAN TO SIGN VARIOUS CONTRACTS FOR LIVINGSTON COUNTY DEPARTMENT OF HEALTH - a) Healthnow New York, Inc. for Home Care Services; b) New York State Department of Health for Childhood Lead Poisoning Prevention Program; c) State University of New York at Geneseo Health for Mosquito Surveillance Activities; d) University of Rochester for the Emergency Medical Services Program; e) Monroe County for Facilitated Enrollment; f) New York State Department of Health for Course Sponsorship for EMS Training in Livingston County; g) New York State Department of Health for Family Planning Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contracts for the Livingston County Department of Health, according to the terms designated, subject to review by the County Attorney and County Administrator: CONTRACT TERM a) Healthnow New York, Inc. for Home Care Services 1/1/01 - 6/30/02 b) New York State Department of Health for Childhood Lead 4/1/01 - 3/31/02 Poisoning Prevention Program c) State University of New York at Geneseo Health for Mosquito 6/1/01 - 12/31/01 Surveillance Activities d) University of Rochester for the Emergency Medical Services Program 1/1/01 - 12/31/02 e) Monroe County for Facilitated Enrollment (extension for three months) 4/1/01 - 6/30/01 f) New York State Department of Health for Course Sponsorship for 7/1/01 - 6/30/03 EMS Training in Livingston County g) New York State Department of Health for Family Planning 4/1/01 - 3/31/02 Dated at Geneseo, New York June 13, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-218. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN AMENDMENT TO THE FACILITY SERVICE AGREEMENT BETWEEN PREFERRED CARE AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR DIABETES EDUCATION Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an Amendment to the Facility Service Agreement of March 1998, between Preferred Care of 259 Monroe Ave., Rochester, NY 14607 and the Livingston County Department of Health for diabetes education, commencing three weeks after final execution at Preferred Care and automatically renewing on December 31st of each year unless written notice of non-renewal is received 60 days prior to December 31st of that year, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 13, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-219. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN ADDENDUM TO THE CONTRACT BETWEEN NICHOLAS NOYES MEMORIAL HOSPITAL AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR PHYSICAL THERAPY SERVICES JUNE 13, 2001 119

Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an addendum to the contract dated August 26, 1999, between Nicholas Noyes Memorial Hospital of 111 Clara Barton Street, Dansville, NY 14437, and the Livingston County Department of Health for physical therapy services, commencing on October 1, 2000 and renewing annually commencing August 25, 2001 until terminated with written notice, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 13, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-220. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT AMENDMENT BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR TOBACCO CONTROL AND INSURANCE INITIATIVES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract amendment between the New York State Department of Health and the Livingston County Department of Health for tobacco control and insurance initiatives, commencing on June 1, 2001 and terminating on May 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 13, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-221. MODIFYING THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH CERTIFIED HOME HEALTH AGENCY FEES FOR 2001 Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, after a review of the Agency=s 2000 projected cost/unit of service, the estimated cost/unit of service, the Medicare and Medicaid cost limits, as well as the estimated 2001 Medicaid Rates, it has been determined that the 2001 Agency charge structure, to maximize all 2001 third-party revenue, should be changed as follows from 2001, now, therefore be it RESOLVED, that the following schedule of charges for the Livingston County Certified Home Health Agency be effective July 1, 2001: Modified DISCIPLINE BILLING 1996 1997 1998 1999 2000 2001 2001 Skilled Nursing Per Visit $82.00 $82.00$82.00 $82.00 $85.00 $85.00 $90.00 Physical Therapy Per Visit 61.00 61.00 70.00 70.00 83.00 83.00 93.00 Speech Pathology Per Visit 83.00 83.00 83.00 83.00 83.00 83.00 100.00 Occupational Therapy Per Visit 66.00 66.00 66.00 66.00 83.00 83.00 100.00 Medical Social Services Per Visit 63.00 63.00 83.00 83.00 83.00 83.00 100.00 Home Health Aide Per Visit 54.00 54.00 54.00 54.00 54.00 54.00 60.00 Home Health Aide Per Hour 30.00 35.00 Nutrition 120.00 120.00 120.00 Dated at Geneseo, New York June 13, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-222. ESTABLISHING CLINIC SERVICE FEES FOR IMMUNIZATIONS AT THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH 120 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, the Livingston County Department of Health does not have clinic service fees in place for immunizations, and WHEREAS, the cost of certain immunizations for adults are not covered by the State, now therefore be it RESOLVED, that the following fee schedule be implemented effective June 1, 2001. MMR $30.00 Td $ 8.00 Cholesterol Testing $ 4.00 Glucose Testing $ 1.50 Dated at Geneseo, New York June 13, 2001 Health Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-223. AUTHORIZING FFY 2002 CSBG CONTRACT WITH NEW YORK STATE DEPARTMENT OF STATE Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, the New York State Department of State has awarded Federal Fiscal Year 2002 Community Services Block Grant funds to Livingston County; and WHEREAS, the Community Initiatives Council has allocated these funds to human service agencies in Livingston County; now therefore be it RESOLVED, that the Chairman of the Board of Supervisors be, and he hereby is, authorized to sign the FFY 2002 CSBG contract, and amendments thereto, with the New York State Department of State, after review by the County Attorney and County Administrator; and be it further RESOLVED, that the Planning Director be, and he hereby is authorized to sign FFY 2002 Delegate Agency Agreements with CSBG delegate agencies, pursuant to said contract with the New York State Department of State, after review by the County Attorney and County Administrator; and be it further RESOLVED, that the Planning Director shall be the authorized representative to sign CSBG Financial Reports, Program Reports, and Vouchers. Dated at Geneseo, New York June 13, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-224. AWARDING BID FOR PURCHASE OF REFRIGERATORS FOR LIVINGSTON COUNTY HOME WEATHERIZATION PROGRAM Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for refrigerators for the Livingston County Home Weatherization Program, three bids were received, then opened on June 4, 2001, now, therefore, be it RESOLVED, that the bid of Raubers, Inc. of 11851 Route 15, Box 427, Wayland, New York 14572, in an amount not to exceed Four Hundred Fifty Dollars ($450.00) per refrigerator, be and hereby is accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Raubers Inc., subject to review by the County Attorney and County Administrator, and, it is further RESOLVED, that the Livingston County Home Weatherization Program is hereby authorized to purchase Frigidaire FRT-18B4A refrigerators from Raubers Inc., after execution of said contract Dated at Geneseo, New York June 13, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

JUNE 13, 2001 121

RESOLUTION NO. 2001-225. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH KRAUS/LEFEVRE STUDIOS INC. FOR GRAPHIC DESIGN SERVICES FOR MARKETING LITERATURE Mr. Jaeger presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between Kraus/LeFevre Studios Inc. of 560 Titus Avenue, Rochester, New York 14617 in an amount not to exceed Fifteen Thousand Dollars ($15,000.00) for graphic design services for marketing literature, for a term expiring June 13, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 13, 2001 Legislative & Agricultural Affairs Committee Mr. Jaeger requested P. Rountree report to the Board and answer any questions on this Resolution. P. Rountree reported to the Board that the current literature is 10 years old and although in the process of phasing into electronic marketing with the Internet services they still need to update. They have selected Krause/LeFever who has experience in large scale, country wide marketing, promoting companies such as Kodak. The roll was called as follows: Ayes - 1,814; Noes - 0; Adopted.

EXECUTIVE SESSION Motion made by Mr. Daley and seconded by Mr. Wahl that the Board adjourn and reconvene in Executive Session for the purpose of discussing Road Patrol collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law), and that James C. Merrick act as Chairman and Theresa Schettine act as Secretary and County Administrator Dominic F. Mazza, and Personnel Director Tish Lynn remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing Road Patrol collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law), hereby reports as follows: No action taken. Dated June 13, 2001 James C. Merrick, Chairman Theresa Schettine, Secretary Motion made by Mr. Moore and seconded by Mr. Wahl that the Report of the Executive Session be accepted. Carried.

ADJOURNMENT Motion made by Mr. Layland and seconded by Mr. Moore to adjourn until Wednesday, June 27, 2001 at 1:30 p.m. Carried.

The Board adjourned at 3:23 p.m.

122 REPORT OF THE SUPERVISORS=== PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, JUNE 27, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Mr. Kennison and Mr. Davis

The Pledge of Allegiance.

MINUTES Minutes of 6/13/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. Resolution from Putnam County Legislature supporting legislation to expand Empire Zones. 2. Letter from the office of Governor George Pataki acknowledging receipt of Res. No. 2001-136 Requesting the State of New York Cap the Local Share of Medicaid Expenditures 3. Letter from the Office of Governor George Pataki acknowledging receipt of Res. No. 2001-196 Urging the State Legislature to Enact Legislation to Share the Wireless E-911 Surcharge with Counties Who Provide Wireless E-911 Coverage. 4. Letter of sincere thanks from the Genesee Valley Council on the Arts Board of Directors for recognizing Ellen Herzman (ON DESKS) 5. Letter from Commissioner of Labor Linda Angello expressing concerns that she and the Governor have with regard to the proposed rescissions to Workforce Investment Act funding for Program Year 2001. 6. Acknowledgment from the family of York Supervisor Gerald Deming for the flowers in memory of Fred Deming. 7. Notice of Public Hearing, Town of Covington related to Proposed Local Law No. 3 2001 Amending the Zoning Local Law of the Town of Covington Specifically as to Animal Waste Management Facilities

RESOLUTION NO. 2001-226. APPROVING ABSTRACT OF CLAIMS #6B - JUNE 27, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #6B dated June 27, 2001 in the total amount of $1,128,661.92. Dated at Geneseo, New York June 27, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

PRIVILEGE OF THE FLOOR 1. N. Dansville Supervisor Mahus and as Chairman of the Public Safety & Criminal Justice Committee, requested Privilege of the Floor for Judge Gerard J. Alonzo. Judge Alonzo thanked the Board for the opportunity to address them. He provided an overview of how the various Livingston County Courts function and the partnership forged between the Courts and the County. Chairman Merrick thanked Judge Alonzo for appearing before the Board and for his fine presentation.

2. Caledonia Supervisor Layland and as Chairman of the Finance & Administration Committee, requested Privilege of the Floor for County Administrator Dominic F. Mazza. The County Administrator presented background information for Res. Nos. 2001-228, 229 and 230 highlighting the impact of New York State and Federal Mandates, as they relate to the property tax. The County Administrator referenced a memorandum and packet distributed (on file) entitled ΑMandates, Medicaid and the New York State Real Property Tax≅. He explained that 74 cents on a dollar is spent for unfunded State and Federal mandates. The County Administrator JUNE 27, 2001 123

stated all these programs are worthy, however, the issue is how they are to be paid for. The County Administrator reviewed the packet in detail. One concern that the County Administrator mentioned is the fact that mandated program costs in 2001 exceed the tax levy of the General Fund. The County Administrator acknowledged James Brunner in the audience who is the County representative for the 3-5 year Pre-school Handicap Children=s Program.

The County Administrator stated that the said resolutions before the Board of Supervisors today are very important in order to turn this process around, and it is also important to have this information shared at the town level to begin educating the public on this ΑNew York State property tax≅ issue.

Nunda Supervisor Brooks asked which other States have significant local shares of Medicaid contributions. The County Administrator responded Michigan, California, and Florida.

UNFINISHED BUSINESS County Attorney David Morris announced that the only change to the Rules of Order is to Article VIII which reflects a name change of the Employment & Training Department to Workforce Development.

Mr. Layland moved and Mr. Moore seconded to present the following resolution.

RESOLUTION NO. 2001-214. AMENDING RULES OF ORDER OF THE BOARD OF SUPERVISORS RESOLVED, that the existing Rules of Order of the Board of Supervisors of Livingston County be, and they hereby are, amended to read as follows: RULES OF ORDER ARTICLE 1 - MEETINGS 1. ORGANIZATIONAL MEETING. The members of the Board of Supervisors shall organize the Board and elect a Chairman on or before the 8th day of January in each year. The Board shall annually, by resolution duly adopted during the month of December, fix the date, time and place of the meeting to organize the Board. The Clerk of the Board of Supervisors shall serve upon each member a notice stating the date, time and place of each meeting to organize the Board, and that a Chairman will then be elected. The notice shall be in writing, and shall be served by mail addressed to each member at his last known post office address at least forty-eight hours before the date of the meeting. 2. REGULAR MEETINGS. Regular meetings for the transaction of such business as may be brought before the Board, shall be held on the second and fourth Wednesday of each month in each year, at 1:30 o'clock in the afternoon, except when such days fall on a holiday, in which event the meeting shall be held on the day following. Notwithstanding the first sentence of this paragraph, effective June 28, 2000 and for the remainder of the calendar year 2000, the regular meeting held on the second Wednesday of the month shall start at 7:00 o=clock in the afternoon. Furthermore, the Board of Supervisors may, by resolution approved by affirmative vote of two-thirds of the members of the Board, change the date of any meeting. Notice of any changed meeting date shall be published in the official papers of the County and mailed to each member by the Clerk of the Board at least forty-eight hours before the date fixed for holding the meeting. 3. SPECIAL MEETINGS. Special meetings shall be held at the call of the Clerk of the Board upon direction of the Chairman, or upon written request signed by a majority of the members of the Board. Notice in writing stating the time, place and purpose of the special meeting shall be served personally or by mail on each member by the Clerk of the Board at least forty-eight hours before the date fixed for holding the meeting, or a member may waive the service of the notice for such meeting by a writing signed by him. Only business specified in the notice thereof may be transacted at a special meeting. 4. PLACE OF MEETINGS. All meetings shall be held in the Livingston County Government Center, Geneseo, New York, except that any meeting can be adjourned and reconvened at another location, and except that special meetings may be held at any other place designated in the call therefore. ARTICLE 2 - ORDER OF BUSINESS At each session of the Board, business shall be taken up in the following order: 1. Roll Call 124 REPORT OF THE SUPERVISORS=== PROCEEDINGS

2. Pledge of Allegiance 3. Approval of Minutes 4. Public Hearings 5. Communications 6. Introduction of Local Laws 7. Abstract of Claims 8. Privileges of the Floor 9. Unfinished Business 10. Preferred Agenda 11. Resolutions 12. Other Business 13. Adjournment ARTICLE 3 - COMMITTEES 1. COMMITTEE COMPOSITION AND APPOINTMENT. All standing committees, committee chairman and committee vice chairman shall be appointed by the Chairman of the Board, and each member of any standing committee shall serve until the end of the calendar year in which he shall have been selected, unless the Board shall have fixed a different period, but in any event, no member can serve longer than the term for which he shall have been elected as a Supervisor. Each Board member will hold either a Chairmanship or Vice-Chairmanship. Each Board member will hold three (3) Committee memberships. Each Committee shall be composed of five members, except the following which shall be composed of seven members each: Finance & Administration, Personnel & Employee Relations, Highway & Public Works and Health Committees. The Chairman of the Board shall be a member ex-officio of all committees and shall be entitled to vote at all committee meetings. In the absence of the Chairman of the Board of Supervisors, the Vice Chairman of the Board of Supervisors shall be a member ex-officio of all committees and shall be entitled to vote at all such meetings. There shall be no committee meetings conducted before 1:30 p.m. on the day of a Board meeting unless authorized by the Chairman of the Board. 2. SPECIAL COMMITTEES. Special Committees shall be appointed by the Chairman of the Board whenever authorized by a resolution of the Board, which resolution shall specify the powers and duties of the committee and the number of its members, and the period during which they shall serve. 3. VACANCIES. Vacancies in Standing and Special Committees shall be filled by the Chairman of the Board from the Board's membership. 4. STANDING COMMITTEES. The following standing committees shall be appointed, to each of which shall be referred all matters of business embraced by its title and the various subdivisions thereunder: (1) Central Services Committee (2) Finance & Administration Committee (3) Health Committee (4) Highway & Public Works Committee (5) Intergovernmental Affairs Committee (6) Legislative & Agricultural Affairs Committee (7) Personnel & Employee Relations Committee (8) Public Safety & Criminal Justice Committee 5. COMMITTEE CHAIRMAN. The Chairman of each committee shall be responsible for approving minutes of each committee meeting and filing them with the Clerk of the Board. 6. COMMITTEE RESPONSIBILITIES. The committees shall have charge of all matters related to their respective subheadings. The designated subheadings are all inclusive; however, this is not to be construed to prevent the addition and assignment of other responsibilities as the need arises. ARTICLE 4 - CENTRAL SERVICES COMMITTEE Operating Departments: Central Services Functional Areas/Other Agencies: Capital Construction Projects, County Park, Engineering, Industrial Parks Capital ARTICLE 5 - FINANCE & ADMINISTRATION COMMITTEE Operating Departments: Budget Officer, Clerk of the Board, County Attorney, County Auditor, County Treasurer, Information and Technology Services, Real Property Tax Services JUNE 27, 2001 125

Functional Areas/Other Agencies: Bond Issues, County Budget, Education, Insurance, Investments, Judgment & Claims, Mortgage Tax, Purchasing, Rules of Order, Tax Sales, Town Indebtedness, Workers Compensation ARTICLE 6 - HEALTH COMMITTEE Operating Departments: Community Services, Office for the Aging, Public Health, Skilled Nursing Facilities Functional Areas/Other Agencies: Coroners, Dog Control, Emergency Medical Services (EMS), Livingston County Council on Alcoholism & Substance Abuse, Nicholas H. Noyes Memorial Hospital, Red Cross, Regional Health Planning Council, Rural Health Network, Weights & Measures ARTICLE 7 - HIGHWAY & PUBLIC WORKS COMMITTEE Operating Departments: Conesus Lake County Sewer District, Highway, Solid Waste, Water Districts Functional Areas/Other Agencies: Conesus Lake Association, Conesus Lake Compact of Towns, Greater Rochester Regional Transportation Authority, Livingston Area Transit Service, Livingston County Water & Sewer Authority ARTICLE 8 - INTERGOVERNMENTAL AFFAIRS COMMITTEE Operating Departments: Workforce Development, Historian, Social Services, Youth Bureau Functional Areas/Other Agencies: Chances & Changes, Historical Society, Youth Board ARTICLE 9 - LEGISLATIVE & AGRICULTURAL AFFAIRS COMMITTEE Operating Departments: Board of Elections, County Clerk, Economic Development, Planning, Records Management Functional Areas/Other Agencies: Ag & Farmland Protection Board, Ag Districts, All Legislation, Board of Ethics, Chamber of Commerce - Tourism, Community Initiatives Council (CIC), Cornell Cooperative Extension of Livingston County, Environmental Management Council (EMC), Farm Bureau, Genesee/Finger Lakes Regional Planning Council, Genesee Valley Council on the Arts, Grants Officer, Livingston County Industrial Development Agency, Livingston County Planning Board, Livingston County Soil & Water Conservation District, Pioneer Library System, Public Relations, Veterans Affairs ARTICLE 10 - PERSONNEL & EMPLOYEE RELATIONS COMMITTEE Operating Departments: Personnel Functional Areas/Other Agencies: Civil Service, Collective Bargaining, Employee Assistance Program, Fringe Benefits, Salary Schedule ARTICLE 11 - PUBLIC SAFETY & CRIMINAL JUSTICE COMMITTEE Operating Departments: District Attorney, Emergency Management Services, Probation, Public Defender, Sheriff Functional Areas/Other Agencies: Alternatives to Incarceration (ATI), E-911, Fire Advisory Board, Justices, Livingston County Law Enforcement Council (LEC), Livingston County Local Conditional Release Commission, Livingston County Traffic Safety Control Board, Livingston Groveland Correctional Advisory Board ARTICLE 12 - CLAIMS AND ACCOUNTS 1. COUNTY AUDITOR. The County Auditor, pursuant to Local Law No. 2 for the year 1990, shall audit all claims, accounts, and demands which are made County charges by law. The County Auditor shall be responsible for presenting to the Finance Committee Abstract of Claims for these charges to be presented for approval by the full Board of Supervisors. The County Auditor, subject to the approval of the Board of Supervisors and the County Administrator, shall promulgate rules and policies governing the presentation of such claims, accounts and demands by County departments and agencies. Upon approval by the Board of Supervisors, the County Auditor shall present such claims to the County Treasurer for payment. 2. COUNTY ADMINISTRATOR. The County Administrator, pursuant to Local Law No. 3 for the year 1988, shall be the Chief Budget, Purchasing and Property Officer for the County. The County Administrator, subject to the approval of the Board of Supervisors, shall promulgate rules and policies governing the preparation and management of the County Budget and for the purchasing and property management function of the County. ARTICLE 13 - SALARIES All elective officers and all officers appointed by the Board of Supervisors at fixed salaries shall be paid by the County Treasurer in accordance with the statute or resolution fixing such salaries and upon certification of a proper payroll. All other county officials and employees authorized by statute or by a resolution of this Board shall be paid by the County Treasurer in accordance with the statute or resolution fixing their compensation and upon certification of a proper payroll. Such payrolls shall be certified as correct for the period of service and the amount due all employees by their respective department heads. ARTICLE 14 - RESOLUTIONS 126 REPORT OF THE SUPERVISORS=== PROCEEDINGS

All resolutions to be presented to the Board at any regular meeting thereof shall be filed with the Clerk of the Board not later than the close of business on Wednesday of the week preceding such regular meeting. Nothing herein contained, however, shall affect the legality of any resolution duly enacted by the Board which has not been so presented. ARTICLE 15 - RULES OF PROCEDURE 1. QUORUM. A majority of the whole number of the members of the Board of Supervisors shall constitute a quorum for the transaction of business, except in such cases where a larger number is required by law, but a less number may adjourn. The term "whole number of the members of the Board", and "whole numbers of its membership" shall be construed to mean the total number which the Board of Supervisors would have were there no vacancies and none of the Supervisors disqualified from acting. 2. CHAIRMAN OF THE BOARD. The Chairman shall preside over all meetings of the Board, and preserve order and decorum during its sessions, and decide all questions of order, subject to appeal to the Board from such decisions. He shall vote all questions before the Board, unless excused from so doing by the Board. A request by the Chairman to be excused from voting, must be made prior to the Clerk of the Board commencing the roll call. 3. VICE CHAIRMAN OF THE BOARD. In the absence of the Chairman, the Vice-Chairman, shall preside over each duly constituted meeting of the board; shall have and exercise all the powers and duties of the Chairman at any meeting over which he is called to preside; and shall have and exercise those additional powers and duties authorized by resolution of the board, provided such resolution shall specify: i. The dates during which the Vice-Chairman may exercise those powers and duties; and ii. That the powers and duties authorized to the Vice-Chairman shall not be exercised by the Chairman during that designated time period. The Vice Chairman of the Board of Supervisors shall be appointed by the Chairman of the Board of Supervisors. The appointment shall be made within fifteen (15) days of the election of the Chairman of the Board of Supervisors. The term of office of the Vice Chairman of the Board of Supervisors shall expire at the end of the calendar year in which he or she is appointed. 4. PRIVILEGES OF MEMBERS. a. No member rising to take part in the proceedings shall proceed until he has addressed the Chairman and has been recognized by him. b. No member shall speak more than twice upon any question without consent of the Board. c. If any member of the Board is called to order while speaking, he shall take his seat until the question is determined, unless permitted by the Board to explain. d. Every member present, when a question is stated by the Chair, shall vote thereon, unless excused by the Board. A request by a member to be excused from voting, must be made prior to the Clerk of the Board commencing the roll call. 5. EXECUTIVE SESSIONS. Executive Sessions may be held during any regular or special meeting of the Board of Supervisors or during any committee meeting. Executive Sessions shall be called in accordance with Article 7 of the Public Officers Law. Prior to entering Executive Session, the members shall select by a majority vote a Chairman to preside and a Clerk to act during the Executive Session. 6. MOTIONS AND RESOLUTIONS: a. No reports of committees, or resolutions or motions calling for an appropriation or the payment of bills shall be presented to the Board unless funds are available for such purposes or otherwise provided. b. Every motion or resolution shall be first stated by the Chairman or read by the Clerk before debate, and immediately before the question is put thereon; and every such motion, except those specified in subdivision "f" of this rule shall be reduced to writing if the Chairman or any member so request. c. After a motion has been stated by the Chair, it shall be deemed before the Board, but may be withdrawn at any time before a vote is had thereon by permission of the Board. d. If a question under debate contains several distinct propositions the same shall be divided by the Chairman upon request of any member, to the end that a vote may be taken on each proposition, but a motion to strike out and insert shall be indivisible. e. When a blank is to be filled, or different sums or times are proposed, the questions shall first be put upon the largest sum, the longest time, or the latest date. f. When any question is under debate, no motion shall be entertained except one of the following: JUNE 27, 2001 127

- To fix the time to which to adjourn. - To adjourn. - For special orders of the day. - For the previous question. - To lay on the table. - To postpone to a definite time. - To commit. - To amend. - To postpone indefinitely. - Such motions shall have precedence in the order in which they are stated in this rule. g. No motion for reconsideration, except by unanimous consent, or as hereinafter provided, shall be in order, except during the same meeting, or the meeting following that on which the action which is proposed to be reconsidered took place; nor unless such reconsideration is moved by a member who voted with the majority upon such action. A motion for the reconsideration shall not be renewed after having been once put and lost; nor shall any action be reconsidered a second time without the unanimous consent. In case any member is absent at the time any action is taken by the Board, he may move for reconsideration of such action at the first meeting which he may attend after having learned of such action, subject to the limitations on unfinished business hereinafter contained. 7. RESOLUTIONS AND REPORTS TO LIE OVER. All resolutions calling for or leading to an expenditure of money, and all reports of committees shall, after presentation to the Board, lay over without action until the next meeting of the Board, except that by unanimous consent the same may be acted upon at the time of presentation. An objection to unanimous consent must be made by a member of the Board prior to the Clerk of the Board commencing the roll call. If such matter is not brought up for action at the next meeting after it is originally presented to the Board, it may be brought up at any subsequent meeting on the request of any member of the Board, subject to the limitations on unfinished business hereinafter contained. 8. PREFERRED AGENDA. A preferred agenda may be presented at any regular session of the Board of Supervisors. That agenda shall be limited to resolutions of a routine and non-financial nature (advisory board appointments, declaring surplus equipment, providing for public hearings, proclamations, authorizing conveyance, etc.). Any Supervisor may request and must be granted in all instances, that separate consideration be given to any resolution within the Preferred Agenda, as such Agenda comes before the Board for consideration. The Preferred Agenda, as such, shall be voted upon by a single Roll Call vote. The Clerk of the Board shall assign appropriate numbers to each resolution within the Preferred Agenda. 9. VOTE BY ROLL CALL. Every question which involves an appropriation or expenditure of money by the County shall be determined by a roll call of the members present; but such roll call shall not be necessary upon questions involving an appropriation or expenditure of money by a single town when such motion is made by the member from such town. In the event any member shall demand a roll call upon any other question, the vote shall be taken accordingly; and all votes upon roll call shall be entered upon the minutes. 10. LIMITATIONS ON UNFINISHED BUSINESS. All matters undisposed of at the termination of the calendar year shall automatically die, and must thereafter, if further consideration or action is desired, be brought anew before the Board as if never before introduced, unless otherwise ordered by a majority vote of the Board at any regular meeting thereof held in the month of December. ARTICLE 16 - AMENDMENT OF RULES These rules shall not be amended except upon the affirmative vote of two-thirds of the members of the Board, after the proposed amendment has been submitted in writing and has laid over until the next meeting of the Board, but any rule may be suspended, for one meeting only, by unanimous consent. Revised, July 14, 1993 Revised, February 22, 1995 Revised, December 18, 1996 Revised, July 9, 1997 Revised, August 11, 1999 Revised, May 24, 2000 128 REPORT OF THE SUPERVISORS=== PROCEEDINGS

Revised, September 13, 2000 Revised, June 27, 2001 Dated at Geneseo, New York June 27, 2001 Finance & Administration Committee The roll was called as follows (2/3 vote): Ayes - 1,639; Noes - 0; Absent - Kennison, 193; Adopted.

PREFERRED AGENDA RESOLUTION NO. 2001-227. AUTHORIZING DISPOSAL OF VARIOUS SURPLUS VEHICLES, EQUIPMENT, PARTS, AND CONSTRUCTION MATERIALS & SUPPLIES FOR HIGHWAY DEPARTMENT WHEREAS, it has been determined that various used or unneeded Vehicles, Equipment, Parts and Construction Materials & Supplies, as described below, are no longer needed by the County Highway Department, now, and WHEREAS, such item(s) of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following item(s) as surplus property to be disposed of as determined by the County Administrator: EQUIPMENT 77 1969 Rex Dual Steel Drum Roller Machine 27 1970 Rex 9-wheel Rubber Tired Roller 74 1989 GMC Passenger Bus (Former Roch. 120 1979 White ΑRoad Boss 2" Truck-Tractor Reg. Transit) 95 1973 M-B 8" Wood Chipper 30 1953 Austin-Western Gravel Crusher 97 1974 Brockway 10-wheel Dump Truck 56 ----Stone Spreader Box (For dump truck) 47 1980 Ford 10-wheel Dump Truck --- ΑGELCO≅ 10' x 48' Engineering Office Trailer 118 1977 Ford Fire Truck (Pumper) --- EZ-Pour Crack Sealing System 61 1961 Oshkosh 6-wheel, 4-wheel-drive, --- Misc. Old Compressors, Pumps, Tampers, Dump Truck Saws, Power Tools, etc. 88 1963 Studebaker 10-wheel Dump Truck --- Various/Assorted Equipment & Vehicle Parts and 62 1975 Worthington Air Compressor, Tow- Supplies, as determined by Shop Manager. behind, 160 cfm --- Various/Assorted Construction Materials & 91 1952 Dorsey Box Trailer (Storage) Supplies, as determined by the Superintendent. 71 1967 ΑPower Pak≅ Model 605 Shoulder Including: Culvert Pipe, Lumber, Concrete Machine Forms, Guiderail & Sign Posts, Structural 19 1994 Trail-Tek Tag-Along Equipment Steel, Scrap Steel, etc. Trailer 70 1991 AMZ Magnum Pothole Patching Dated at Geneseo, New York June 27, 2001 Finance and Administration Committee

RESOLUTION NO. 2001-228. SUPPORTING STATE LEGISLATION THAT WOULD LIMIT THE AGGREGATE LOCAL FINANCIAL SHARE OF THE COSTS OF THE MEDICAL ASSISTANCE PROGRAM WHEREAS, Medicaid is a vital component to New York=s health care delivery system, providing health care to New York States most vulnerable citizens; and WHEREAS, since the enactment of the Medicaid program, counties in New York State have been required to share in the costs of services, and Livingston County is mandated by the State of New York to contribute a 25 percent matching share with the exception of long-term care services; and WHEREAS, Livingston County has minimal authority by state law to manage, control or reduce local Medicaid costs, and therefore, serves primarily as a means to transfer a portion of the states share of Medicaid costs from the statewide tax base to the Livingston County property tax base; and WHEREAS, in most states, the state government assumes all of the responsibility for the non-federal share of the Medicaid program, so that the burden of paying for the medically needy is distributed over the widest possible tax base; and JUNE 27, 2001 129

WHEREAS, Livingston County taxpayers currently pay almost $5,600,000.00 in Medicaid costs through the Livingston County budget, which represents 39 percent of the property taxes paid by local taxpayers to the county; and WHEREAS, Livingston County taxpayers are currently funding a Medicaid local share that has grown 17.5% annually for 1999 and 2000 which makes Medicaid the largest and most volatile single expense in the Livingston County budget; and WHEREAS, the growth of local Medicaid costs are siphoning away the limited resources available to fund the entire Livingston County budget without adding new pressures on the property taxpayers of Livingston County; and WHEREAS, A.8701 is legislation sponsored in the New York State Assembly that would cap the level of Medicaid growth that would be funded by the property taxpayers of Livingston County; and WHEREAS, under this proposal, Livingston County would pay what they paid in last year for Medicaid plus an increase up to the Consumer Price Index; and WHEREAS, this reasonable approach would provide Livingston County property taxpayers with meaningful budgetary relief, while maintaining Livingston County=s annual commitment to the Medicaid program; now, therefore, be it RESOLVED, Livingston County supports A.8701 and calls upon Senators Dale M. Volker and Patricia K. McGee to support the introduction of companion legislation in the New York State Senate; and be it further RESOLVED, that Livingston County calls upon the Governor and the State Legislator to support A.8701 and enact the legislation into law; and be it further RESOLVED, that the Clerk of the Board is hereby authorized to transmit a certified copy of this resolution to Governor George Pataki; , Speaker Pro Tem and Majority Leader of the New York State Senate; Sheldon Silver, Speaker of the New York State Assembly, Senators Dale M. Volker and Patricia K. McGee and Assemblymen Joseph A. Errigo, Brian M. Kolb and Daniel J. Burling; the New York State Association of Counties, and all others deemed necessary and proper. Dated at Geneseo, New York June 27, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-229. SUPPORTING STATE LEGISLATION THAT WOULD DIRECT THE NEW YORK STATE DEPARTMENT OF HEALTH TO PROPOSE A PLAN TO IMPROVE THE SYSTEM OF MEDICAID ADMINISTRATION WHEREAS, Medicaid is a complex federal and state program whose costs and administration represent a major component of state and local fiscal relationships in New York State; and WHEREAS, New York=s Medicaid program is administered by 58 local social services districts (the 57 counties and the City of New York), which are overseen by the New York State Department of Health (NYSDOH); and WHEREAS, in state fiscal year 1989-1990, New York State imposed a Αtemporary freeze≅ on open-ended state reimbursement of local administrative costs and has renewed this arbitrary cap annually since its inception, thereby compounding the Medicaid fiscal burden borne by localities, whose mandated administrative costs have more than quadrupled over this period; and WHEREAS, the report, State-County Relations in New York: Key Partnership Issues - The Impacts of State Revenue Sharing and the Medicaid Mandate, commissioned by the New York State Senate, documents inefficiencies of the current Medicaid administrative system and recommends a series of changes in administrative procedure and communications that would strengthen the state-local partnership; and WHEREAS, the recommendations include provisions to replace the existing administrative system and address the concerns of county governments, including the following: Χ that counties be given sufficient notice of changes that will impact their local share or administrative costs; Χ that revisions affecting county medical assistance budgets not be imposed on a county during a county fiscal year; Χ that funding predictability be improved to enhance counties= planning capability; Χ that timely adjustments be made to county share amounts and counties be provided with information in advance; Χ that the state improve the exchange of data and information with the counties, particularly in the area of overburden aid; Χ that counties be given flexibility to be more effective managers, specifically in the area of competitive bidding; 130 REPORT OF THE SUPERVISORS=== PROCEEDINGS

and Χ that a medical assistance advisory group be established within the Department of Health which could serve as a liaison to counties on matters of payments, practices, and policies; and WHEREAS, A.8647/S.4891 is legislation pending in the New York State Senate and Assembly that would require the NYSDOH to submit a legislative proposal to reform the current administration of the Medicaid program; and WHEREAS, under this proposal, the NYSDOH would collect information from interested parties and develop a proposal that addresses many of the key concerns that have been expressed by counties; and WHEREAS, this mandate relief measure could provide substantial budgetary savings to both the state and county governments, while strengthening the state-local partnership; now, therefore, be it RESOLVED, that Livingston County supports A.8647/S.4891 and calls upon the Governor and the State Legislature to support this legislation and enact it into law; and be it further RESOLVED, that the Clerk of the Board is hereby authorized to transmit a certified copy of this resolution to Governor George Pataki; Joseph Bruno, Speaker Pro Tem and Majority Leader of the New York State Senate; Sheldon Silver, Speaker of the New York State Assembly, Senators Dale M. Volker and Patricia K. McGee; and Assemblymen Joseph A. Errigo, Brian M. Kolb and Daniel J. Burling; the New York State Association of Counties, and all others deemed necessary and proper. Dated at Geneseo, New York June 27, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-230. SUPPORTING STATE LEGISLATION THAT WOULD ELIMINATE THE LOCAL FINANCIAL SHARE OF ADDITIONAL PROGRAM ENHANCEMENTS UNDER THE MEDICAID PROGRAM WHEREAS, Medicaid is a vital component of New York=s health care delivery system, and was designed to provide health care to New York State=s most vulnerable citizens; and WHEREAS, since the enactment of the Medicaid program, counties in New York State have been required to share in the costs of services, and Livingston County is mandated by the State of New York to contribute a 25 percent matching share with the exception of long-term care services, and WHEREAS, New York State offers one of the broadest and most generous Medicaid packages in the nation, requiring the taxpayers of Livingston County to fund approximately $5,600,000.00 in costs, while most economically comparable states fund all or most of the non-federal share of Medicaid; and WHEREAS, when the state mandates that counties provide additional Medicaid services, but does not provide sufficient fiscal assistance to support those services, Livingston County is forced to rely on its state-constitutionally limited means of raising revenues locally; and WHEREAS, to the extend that Livingston County reduces services or increases taxes to fund these new Medicaid services, Livingston County becomes less competitive with comparable counties in other states which may be positioned to lure businesses and citizens from New York; and WHEREAS, over the past two years, Livingston County has seen Medicaid costs growing significantly and anticipates that further expansion of Medicaid programs and services with a local financial share will only add to local budgetary constraints; and WHEREAS, A.8702/S4892, legislation pending in the New York State Senate and Assembly, would eliminate the local financial share of additional program enhancements under the Medicaid program; and WHEREAS, this would include the proposals advanced as part of the SFY2001-2002 Executive Budget, including the Medicaid Buy-In program for disabled workers and coverage for specific women=s health care treatment, both which carry a local financial share; and WHEREAS, this legislation protects Livingston County taxpayers by ensuring that when the state enacts new programs and services under the Medicaid program, that the funding will be provided from sources other than the Livingston County budget; now, therefore, be it RESOLVED, that Livingston County supports A.8702/S4892 and calls upon the Governor and the State Legislature to support this legislation and enact it into law; and be it further RESOLVED, that the Clerk of the Board is hereby authorized to transmit a certified copy of this resolution to JUNE 27, 2001 131

Governor George Pataki; Joseph Bruno, Speaker Pro Tem and Majority Leader of the New York State Senate; Sheldon Silver, Speaker of the New York State Assembly, Senators Dale M. Volker and Patricia K. McGee; and Assemblymen Joseph A. Errigo, Brian M. Kolb and Daniel J. Burling; the New York State Association of Counties, and all others deemed necessary and proper. Dated at Geneseo, New York June 27, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-231. PROVIDING A PUBLIC HEARING FOR THE PROPOSED MODIFICATION OF MAPS, PLANS AND REPORTS FOR COUNTY WATER DISTRICT #1 WHEREAS, the Livingston County Board of Supervisors proposes to modify the maps, plans and reports for County Water District #1, now, therefore be it RESOLVED, that the Clerk of the Livingston County Board of Supervisors shall cause the necessary notice to be published in the official newspapers, and be it further, RESOLVED, that a public hearing be held regarding the proposed appropriation on July 25, 2001 at 1:35 p.m. in the Board of Supervisors Assembly Room, Livingston County Government Center, Geneseo, New York, and at least six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York June 27, 2001 Highway & Public Works Committee

RESOLUTION NO. 2001-232. PROVIDING A PUBLIC HEARING FOR PROPOSED APPROPRIATION FROM THE CONESUS LAKE COUNTY SEWER DISTRICT REPAIR RESERVE FUND WHEREAS, the Livingston County Board of Supervisors proposes to appropriate certain funds from the Conesus Lake County Sewer District Repair Reserve fund for necessary repairs, now therefore be it RESOLVED, that the Clerk of the Livingston County Board of Supervisors shall cause the necessary notice pursuant to Section 6-d of the General Municipal Law to be published in the official newspapers and be it further, RESOLVED, that a public hearing be held regarding the proposed appropriation on July 25, 2001 at 1:35 p.m. in the Board of Supervisors Assembly Room, Livingston County Government Center, Geneseo, New York, and at lease six (6) days notice shall be given by posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York June 27, 2001 Highway & Public Works Committee

RESOLUTION NO. 2001-233. RECOGNIZING TUSKEGEE AIRMEN - WWII 99TH PURSUIT SQUADRON===S ATTENDANCE AT THE 1941 HISTORIC AIRCRAFT GROUPS AIR SHOW IN GENESEO - JULY 14-15, 2001 WHEREAS, the Livingston County based 1941 Historical Aircraft Group (HAG) will be hosting their annual History of Flight Air Show in Geneseo on July 14 and 15, 2001, and WHEREAS, as part of this event, the 1941 HAG will be hosting the original Tuskegee Airmen, a group of black fighter pilots who earned 150 Distinguished Flying Crosses, Legions of Merit and the Red Star of Yugoslavia, eight Purple Hearts, 14 Bronze Stars, 744 Air Medals and clusters, and three distinguished unit citations. However, their record was not without sacrifice, with sixty-six (66) Tuskegee Airmen killed in action, and WHEREAS, these honors and the combat achievements of the Black pilots of the 332nd Fighter Group AKA Tuskegee Airmen is an excellent example of men overcoming prejudice and discrimination in the 1940's, it is hereby RESOLVED, that the Livingston County Board of Supervisors welcomes the Tuskegee Airmen to Livingston County, and it is further RESOLVED, that the Livingston County Board of Supervisors thanks the 1941 HAG for its continuing commitment to bring the world of aviation history to the citizens of Livingston County. Dated at Geneseo, New York 132 REPORT OF THE SUPERVISORS=== PROCEEDINGS

June 27, 2001 Legislative & Agricultural Affairs Committee This resolution was read by the Clerk, and Chairman Merrick recognized Jim McGurn of the 1941 Historic Aircraft Group. Mr. McGurn thanked the Board of Supervisors for recognizing the Group for trying to keep aviation in the valley, and he stated he was very pleased that the Group could bring the Tuskegee Airmen to the Air Show.

RESOLUTION NO. 2001-234. APPOINTING MEMBER TO LIVINGSTON COUNTY ENVIRONMENTAL MANAGEMENT COUNCIL - GRACE RESOLVED, that Eric Grace, P.O. Box 73, 4029 Roots Tavern Road, Geneseo, 14454, is appointed to the Livingston County Environmental Management Council, as a Industry-Commerce member, for a term expiring December 31, 2001. Dated at Geneseo, New York June 27, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-235. OPPOSING TO AN ACT TO AMEND THE GENERAL MUNICIPAL LAW IN RELATION TO CERTAIN PAYMENTS TO POLICE OFFICERS AND OTHERS WHO ARE INJURED OR TAKEN ILL ARISING OUT OF AND IN THE COURSE OF EMPLOYMENT WHEREAS, there presently exist Bills in the New York State Assembly (A8587) and New York State Senate (S4350), which propose amending the General Municipal Law section 207-c definition of Αinjury or illness≅, and WHEREAS, this change would require municipalities to pay covered officers benefits pursuant to General Municipal Law section 207-c whenever a workplace injury is found to be compensable by the Workers= Compensation Board, and WHEREAS, the current definition affords covered officers ample protection from injuries and illnesses that directly relate to the Αheightened risk≅ faced by such officers, and WHEREAS, the proposed amendment would provide the same tax-free, full-pay protection intended for officers injured in the line of duty, to any covered officers who suffer any ordinary workplace injury, enhancing Workers= Compensation Benefits, NOW, THEREFORE, BE IT RESOLVED, that the Livingston County Board of Supervisors does hereby oppose Senate Bill S4350 and Assembly Bill A8587 which would not provide any additional coverage to those police officers who are injured in a Αheightened risk≅ situation, but would enhance the benefits received for any workplace injury, and be it further RESOLVED, that copies of this resolution be forwarded to New York State Governor George Pataki, Senator Dale Volker, Senator Patricia McGee, Assemblyman Joseph Errigo, Assemblyman Brian Kolb, Assemblyman Daniel Burling, Inter-County Association of Western New York and New York State Association of Counties. Dated at Geneseo, New York June 27, 2001 Personnel & Employee Relations Committee

RESOLUTION NO. 2001-236. SUPPORTING THE ADOPTION OF PENNY===S LAW WHEREAS, Assemblywoman Catharine M. Young has introduced Assembly Bill 2580-A, also known as ΑPenny=s Law,≅ to expand juvenile offender status for individuals; and WHEREAS, ΑPenny=s Law≅ was so named in tribute to the Salamanca, New York mother and nurse-midwife who was brutally raped and murdered on Mothers=s Day in 1999 by a juvenile offender; and WHEREAS, ΑPenny=s Law≅ would effectively close a loophole in current law by requiring juvenile murderers who are deemed serious enough to face trial as an adult to receive sentences appropriate to the severity of the crime; and WHEREAS, every convicted criminal should be held appropriately responsible for their crimes in order to protect the public; and WHEREAS, the tragedy of Penny Brown should never be visited upon another family in the state of New York; and WHEREAS, New York State has an obligation to bring greater clarity and truth in sentencing to its judicial system; JUNE 27, 2001 133 and WHEREAS, New York State law needs to be reformed to ensure that juveniles who commit adult crimes and are tried as adults receive adult sentences, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors urges the New York State Assembly and New York State Senate to enact Assembly Bill 2580-A, and be it further RESOLVED, that the Livingston County Board of Supervisors is authorized and directed to forward certified copies of this resolution to the Governor George E. Pataki; Joseph Bruno, Speaker Pro Tem and Majority Leader of the New York State Senate; Sheldon Silver, Speaker of the New York State Assembly; US Senate Representatives Charles E. Schumer and Hillary Clinton; US Congressman Thomas M. Reynolds; State Senators Dale M. Volker and Patricia K. McGee; Assemblywoman Catharine M. Young and Members of Assembly Joseph A. Errigo, Brian M. Kolb, and Daniel J. Burling; the New York State Association of Counties, and all others deemed necessary and proper. Dated at Geneseo, New York June 27, 2000 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Davis to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-237. AWARDING BID FOR BUILDING #3 WINDOW REPLACEMENT PROJECT Mr. Olverd presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for Building #3 window replacement project, four bids were received, then opened on May 31, 2001, now, therefore, be it RESOLVED, that the bid of Kuitems Construction, Inc. of 1287 North Clinton Avenue, Rochester, NY 14621, in an amount not to exceed One Hundred Sixty Six Thousand One Hundred Dollars ($166,100.00), be and hereby is accepted as the lowest responsible bid for Building #3 window replacement project, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said contract, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York June 27, 2001 Central Services Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-238. AWARDING BID FOR THE PURCHASE OF A PICK-UP TRUCK WITH A PLOW AND SANDER FOR THE CENTRAL SERVICES DEPARTMENT Mr. Olverd presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for the purchase of a pick-up truck with a plow and sander for the Central Services Department, three bids were received, then opened on June 11, 2001, now, therefore, be it RESOLVED, that the bid of Sun Chevrolet of 104 West Genesee Street, Chittenago, New York 13037, in an amount not to exceed Twenty Seven Thousand Six Hundred Thirty Eight Dollars ($27,638.00) which includes trade-in allowance of a 1988 Ford, be and hereby is accepted as the lowest responsible bid. Dated at Geneseo, New York June 27, 2001 Central Services Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-239. AUTHORIZING TRANSFER OF FUNDS - HIGHWAY, OFFICE FOR THE AGING, PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: 134 REPORT OF THE SUPERVISORS=== PROCEEDINGS

RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York June 27, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-240. AWARDING BID AND AUTHORIZING A CONTRACT FOR REPAIR OF ASPHALT DRIVEWAY APRONS AT VARIOUS LOCATIONS FOR HIGHWAY DEPARTMENT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, bids for Repair of Asphalt Driveway Aprons were received and opened on May 29, 2001 in Room 303 of the Livingston County Government Center, and WHEREAS, the bid of Babcock Enterprises Ltd. of Dansville, New York, was the lowest of three (3) bids received, and said bid meets all bid specifications, now, therefore, be it RESOLVED, that said bid be accepted, and that the Superintendent of Highways is hereby authorized to purchase said services, upon Babcock Enterprises Ltd. signing a contract with the County of Livingston, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 27, 2001 Highway and Public Works Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-241. AUTHORIZING THE CHAIRMAN TO SIGN A QUIT CLAIM DEED AND RELATED DOCUMENTS TO TRANSFER A PARCEL ON WEST LAKE ROAD - JONES Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the State of New York has previously discontinued maintenance of certain portions of West Lake Road, and WHEREAS, the Superintendent of Highways has determined that the following parcel of property is of no further use for highway purposes for the County of Livingston, and WHEREAS, the Superintendent of Highways has recommended that the following parcel be abandoned to the adjoining landowner, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to a sign quit claim deed and related documents to transfer the following parcel to the parties listed upon payment to the County of Livingston of $100.00: Robert H. and Patricia S. Jones ALL THAT TRACT OR PARCEL OF LAND, situate in Lot 153 of Saxton=s Survey in the Town of Geneseo, County of Livingston, State of New York, being a portion of the original West Lake Road right of way, as said road existed prior to the 1931 reconstruction, said parcel being bounded and described as follows: BEGINNING at a point on the easterly highway boundary of New York State Route 256, also known as West Lake Road, as retained by the County of Livingston in a deed to Edwards P. Ward, recorded in the Livingston County Clerk=s Offices on July 12, 1937, in Liber 252 of Deeds at Page 501; said point lying 38.00 feet easterly, as measured radial to Station 512 + 53.32 of the 1931 centerline of improvement for the Scottsburg-Upper Lakeville, Part 2, State Highway No. 8397; 1) Thence South 70Ε51'26" East, along the southerly line of lands conveyed to Keith L. and W. Jane Truax, by deed recorded in the Livingston County Clerk=s Office in Liber 1003 of Deeds at Page 377, to a point on the former easterly highway boundary of West Lake Road, as said road existed prior to the 1931 reconstruction. 2) Thence southerly, along said former easterly highway boundary, to a point on the southerly boundary of lands of lands of Robert H. and Patricia S. Jones, as established by boundary line agreement between Jones and Clifford R. Jacobson, recorded in the Livingston County Clerk=s Office on February 16, 2001, in Liber 1032 of Deeds at Page 172; 3) Thence North 72Ε39'25" West, along said boundary line, to an iron pin set on the easterly highway retention JUNE 27, 2001 135

boundary of New York State Route 256, said point lying 38.00 feet easterly, as measured radial to Station 511 + 49.25 of the 1931 centerline of improvement for the Scottsburg-Upper Lakeville, Part 2, State Highway No. 8397; 4) Thence northerly, along said highway retention boundary, and along a curve to the right, having a radius of 11,420.60 feet, and a delta angle of 0Ε31'13", for an arc distance of 103.72 feet to the point of beginning, said point lying North 17Ε21'27" East, a chord distance of 103.72 feet from the last mentioned point. Intending to describe the same premises conveyed by the County of Livingston to Edwards P. Ward by Bargain and Sale Deed, recorded in the Livingston County Clerk=s Office on July 12, 1937, in Liber 252 of Deeds at Page 501, along with all right, title or interest that the grantor may have in and to lands lying east of the above described retention line, running parallel to and 38 feet easterly from the aforementioned 1931 centerline of improvement. Excepting and reserving to the County of Livingston, a permanent easement of fifteen (15) feet on each side of the existing sanitary sewer line to included rights of ingress and egress for purposes of maintaining, repairing and replacing said sanitary sewer line. Dated at Geneseo, New York June 27, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-242. AWARDING BID FOR PURCHASE OF SEWER CLEANER Mr. Moore presented the following resolution and moved its adoption: WHEREAS, bids were solicited for the purchase of a sewer cleaner for the Conesus Lake County Sewer District, and WHEREAS, two bids were received and opened on April 17, 2001, now, therefore, be it RESOLVED, that the bid from Roberts Equipment, 7432 Route 96, Box 537, Victor, NY 14564 be awarded in an amount not to exceed Twenty Three Thousand Eight Hundred Seventy Six Dollars ($23,876.00) for the purchase of a sewer cleaner. Dated at Geneseo, New York June 27, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-243. AUTHORIZING A CONTRACT WITH CORNELL COOPERATIVE EXTENSION OF LIVINGSTON COUNTY AND KESHEQUA CENTRAL SCHOOL DISTRICT TO IMPLEMENT THE SUMMER CAREER EXPLORATION PROGRAMS Mrs. Avery presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute a contract with Cornell Cooperative Extension of Livingston County and Keshequa Central School District to implement the Summer Career Exploration Programs for a term commencing July 1, 2001 and expiring October 1, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York June 27, 2001 Intergovernmental Affairs Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-244. AUTHORIZING CONTRACT WITH NEW YORK STATE HOUSING TRUST FUND CORPORATION FOR RESTORE GRANT Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, Livingston County applied to the New York State Housing Trust Fund Corporation and the New York State Division of Housing and Community Renewal for a grant for the Residential Emergency Services To Offer Home Repair For The Elderly (RESTORE) program; and WHEREAS, the New York State Housing Trust Fund Corporation has awarded Livingston County $50,000 in RESTORE program grant funds; now therefore be it

136 REPORT OF THE SUPERVISORS=== PROCEEDINGS

RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign necessary RESTORE contract documents, after review by the County Attorney and County Administrator. Dated at Geneseo, New York June 27, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-245. AMENDING THE 2001 SALARY SCHEDULE - COUNTY TREASURER, PUBLIC HEALTH, SHERIFF Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Department Head Salary Schedule be amended as follows: COUNTY TREASURER Create one Sr. Account Clerk Typist position. PUBLIC HEALTH Convert one part-time Public Health Educator position to full-time. SHERIFF Create one Senior Typist position at a Grade 7A. Dated at Geneseo, New York June 27, 2001 Personnel & Employee Relations Committee

RESOLUTION NO. 2001-246. APPOINTING THE ASSISTANT DIRECTOR OF NURSING FOR THE GENESEO SKILLED NURSING FACILITY - WALKER Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that Rhonda Walker of 5411 Wadsworth Cove, Geneseo, New York 14454, is hereby appointed to the position of Assistant Director of Nursing for the Geneseo Skilled Nursing Facility effective July 23, 2001 at an annual salary of $46,000.00. Dated at Geneseo, New York June 27, 2001 Personnel & Employee Relations Committee Mr. Wahl asked permission to have Keith Chambery, Administrator of the Geneseo SNF, to explain the qualifications of the candidate and the recruitment process. K. Chambery stated that the candidate was not able to come today and will be appearing at a later meeting. K. Chambery explained that the Rhonda Walker is currently employed by the SNF as a Nurse Manager and is a qualified candidate for this position. He also explained the recruitment process. K. Chambery asked that the Board consider her appointment to Assistant Director of Nursing position. The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-247. AMENDING CASH OPTION FLEXIBLE SPENDING ACCOUNT PLAN Mr. Wahl presented the following resolution and moved its adoption: WHEREAS, changes have been made to the Internal Revenue Service regulations governing flexible spending account plans; and WHEREAS, these regulation changes allow employers to permit changes in mid-term employee benefit selections under a greater number of circumstances than previously allowed; and WHEREAS, the Livingston County Board of Supervisors wishes to permit such selections to occur pursuant to the new IRS regulations; NOW, THEREFORE, BE IT RESOLVED that the Livingston County Cash Option Flexible Spending Account (the Plan) is hereby amended effective January 1, 2001, as an employee welfare benefit plan to be maintained by the County pursuant to Section 125 of the Internal Revenue Code, and that a copy of the plan document be attached to this resolution; and be it further RESOLVED, in accordance with Section 6.1 of the Plan, that the County hereby appoints the Personnel and

JUNE 27, 2001 137

Employee Relations Committee of the Board of Supervisors as the Committee for the Plan, and hereby authorizes the Board of Supervisors to remove and appoint Committee members in the future; and be it further RESOLVED, that the proper officers of the County are authorized to execute the Plan, to receive employee contributions and pay benefits as provided therein, and to do every other act or thing necessary or proper to meet and comply with the obligations of the County as therein provided and to carry these resolutions into full force and effect, and to direct counsel to take such action as may be necessary to satisfy any applicable requirements of law and to amend the Plan from time to time. Copy of Plan on file in Clerks office. Dated at Geneseo, New York June 27, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

RESOLUTION NO. 2001-248. AUTHORIZING ACCEPTANCE OF THE COMPLETED LIVINGSTON COUNTY PUBLIC SAFETY COMMUNICATIONS UPGRADE Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, in response to the Request for Proposals for the Public Safety Communications System Upgrade which were opened on November 30, 1998, the proposal of Dataradio of Atlanta, Georgia was determined to be the lowest cost acceptable proposal, and WHEREAS, upon the recommendation of the Consulting Engineer, Frederick S. Wood, P.E., a contract was awarded to Dataradio for the work described in their proposal in the amount of $837,069.29, and WHEREAS, Dataradio has furnished and installed all of the specified equipment and has completed all of the work under their contract as certified by the Consulting Engineer, and WHEREAS, Dataradio has submitted a Certificate of Completion and Acceptance along with their final invoice and appropriate affidavits, and WHEREAS, the Consulting Engineer, Frederick S. Wood, P.E., has recommended that the completed system be accepted, now, therefore be it RESOLVED, that the communications system upgrade be accepted and that the Chairman of the Board of Supervisors is hereby authorized to sign the Certificate of Completion. Dated at Geneseo, New York June 27, 2001 Public Safety & Criminal Justice Committee The County Administrator explained that the County has been upgrading its communications system for many years starting with new a 911 center, updating the addresses throughout the County, building new towers, building a new addition on the Sheriff=s offices to modernize the dispatch center and the communications upgrade is the last piece of this project. This project is paid in full. The County Administrator thanked Chairman Merrick, Vice Chairman Gary Moore and Lima Supervisor Lance Bassage who religiously attended the E-911 committee meetings. He also commended David Woods for his commitment and dedication to get this project finalized. Lima Supervisor Bassage stated that he was probably the most vocal of the need for this project, and he thanked the Board of Supervisors for the improvements to the system. As a user of the Lima paging system, Supervisor Bassage happily reported that things are greatly improved compared to a few years back. Vice Chairman Moore thanked the County Administrator, David Woods, and stated that this project did not cost nearly what was expected. The roll was called as follows: Ayes - 1,627; Noes - 0; Absent - Kennison, 187; Adopted.

OTHER BUSINESS 1. Sparta Supervisor Schuster announced that he attended a meeting that reviewed the new building codes. Mr. Schuster highlighted some of the items that would need a building permit.

2. County Administrator Mazza stated that when Res. No. 2001-248 was presented, he overlooked to thank Livonia Supervisor Wahl for his efforts in attaining a location for the tower in Livonia. This location was critical in order for

138 REPORT OF THE SUPERVISORS=== PROCEEDINGS

the system to be functional in that catchment area.

3. County Administrator Mazza announced there was some fuel spilled at the old Highway Facility in Conesus and the NYSDEC has been called and is monitoring the spill. The spill has been cleaned up and the County is going through remediation.

4. County Administrator Mazza announced that the Rape Crisis office is moving out of the Government Center and to office space in Dansville where the Sr. Employment Office used to be housed. Emergency Medical Services Coordinator William Sheahan will now be occupying the former Rape Crisis space in the Government Center.

5. County Administrator Mazza announced that the Sr. Employment Program has been dissolved and he thanked Keith Mitchell, Workforce Development Director, for allowing the program office space in his area for the last six months. The County Administrator referred to a letter from the Program thanking the County for their assistance. There are still eight people in the program; 4 have chosen to retire, 1 will be hired, 3 will be hired by Green Thumb, and the other 33 found employment or retired.

6. County Administrator Mazza announced that an Audit exit conference was conducted with Rotenberg & Co. to review the financial statements of the County for the year 2000 and in general went very well. This is the first year the County has hired this firm and the County Administrator sated that it was a very good process. Caledonia Supervisor Layland and as Chairman of the Finance & Administrator Committee stated that the County=s financial picture looks good at the present time, and the audit showed that the County has performed its duties in a consistent manner over a long period of time.

7. West Sparta Supervisor Cansdale announced that Kevin Mastin, former resident of the Town of West Sparta and graduate of Dansville Central, will be flying in the Thunderbirds Air Show in Niagara Falls over the July 4th weekend. Six buses will be department from Dansville and transporting those who would like to attend the event.

8. Conesus Supervisor Avery announced she put a poster on each Supervisors= desk to advertise the Turtle Stone Festival to be held Saturday, July 21, 2001. She asked that each Supervisor post the poster in their Town.

ADJOURNMENT Motion made by Mr. Walker and seconded by Mr. Deming to adjourn until Wednesday, July 11, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:45 p.m.

JULY 11, 2001 139 REGULAR BOARD MEETING WEDNESDAY, JULY 11, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present.

The Pledge of Allegiance.

MINUTES Minutes of 6/27/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. Notification that Governor Pataki nominated and the Senate confirmed the nomination of Milo Turner as a Member of the Rochester-Genesee Regional Transportation Authority for a term to expire July 31, 2005. Chairman Merrick introduced Milo Turner and asked Mr. Turner to come forward to provide information with regard to his background. Mr. Turner stated it has been an honor for him to be nominated through Senate process, and he looks forward to representing the County. Mr. Turner informed the Board that if they ever have questions or concerns, to contact him and thanked the Board for their support. 2. Western New York Association of Chiefs of Police 2001 Ox Roast to be held Wednesday, August 8, 2001, 11:00 a.m. to 6:00 p.m. at Bellamy Park, in Mt. Morris, New York. 3. Notice from the Department of Audit and Control that the establishment of Livingston County Water District No.1, Zone 5, Scottsburg Extension, dated June 27, 2001 was approved. 4. Announcements from Senator Dale M. Volker: % State Senate=s 2001 Women of Distinction Award Winners for Erie, Wyoming & Livingston Counties % Volker Announces $944,572 in Funding for the Village of Mt. Morris Wastewater Treatment Plant % State Senate Passes Legislation to Raise Public Retiree Income Levels % Senator Dale M. Volker Announces Barn Restoration and Preservation Program Grants (grant awarded to Livingston County resident) % Senator Volker Passes ΑGen*NY*sis≅ Legislation -- Plan Boosts Biosciences in WNY % Senator Dale M. Volker Announces Senate Passage of Tough D.W.I. Bills % Senator Volker announces State Senate Tax Cut Package Worth % Senator Volker Announces State Senate Tax Cut Package Worth $2.2 Billion % Senator Dale M. Volker Pushes for the Elimination of State=s Sales Tax on Gas and Diesel 5. Intercounty Association of Western New York meeting notice, Cayuga County, Friday, July 20, 2001, 9:30 a.m., Springside Inn at Owasco Lake, Auburn, New York. PROGRAM: Robert N. Brower, Director NASA Regional Application Center, and Alan P. Kozlowski, Director, Cayuga County Real Assessment Tax Service - ΑNew ways of using Geographic Information (GIS), the Tax Mapping Application, and the NASA Regional Application Center, N.E. at Cayuga Community College. 6. Map and correspondence related to the addition to the Maps, Plans and Reports for County Water District #1. 7. Application for Tax Exemption regarding Mill Creek Limited Liability Company and Livingston County Industrial Development Agency Pilot Agreement. 8. Correspondence from Congressman Thomas M. Reynolds regarding the State University of New York College at Brockport=s Integrated Research, Education, and Extension Competitive Grants Program-Water Quality≅ application filed under the U.S. Department of Agriculture. 9. Letter from Paul H. Hepler regarding the nursing facilities (ON DESKS) 10. Letters from Assemblyman Joseph A. Errigo acknowledging receipt of Res. No. 2001-228, 2001-229, 2001- 140 REPORT OF THE SUPERVISORS’ PROCEEDINGS

230, 2001-236. 11. A Board Picture is needed for the year 2001. Please inform the Clerk if you are taking vacation time any time during the month of September.

RESOLUTION NO. 2001-249. APPROVING ABSTRACT OF CLAIMS #7A - JULY 11, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #7A dated July 11, 2001 in the total amount of $2,087,722.02. Dated at Geneseo, New York July 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes – 1,814; Noes - 0; Adopted.

PRIVILEGE OF THE FLOOR 1. N. Dansville Supervisor Dennis Mahus, Chairman of the Public Safety and Criminal Justice Committee, requested Privilege of the Floor for Sheriff John M. York. Sheriff John M. York, Commissioner Daniel Reardon of the NYS Commission of Correction and Director of Public Health Joan Ellison recognized Kathryn Link who was selected as the “Nurse of the Year’ by the New York State Commission of Corrections in Albany, New York. Sheriff York explained that it is an honor to have someone from this County receive the Nurse of the Year award and today Kathryn Link will be recognized for her achievements. Sheriff York introduced Commissioner Reardon, and requested the family of Kathryn Link to approach the podium. Sheriff York directed Deputy Cutcher to escort Kathryn Link into the Board Room. Sheriff York stated on behalf of all members of the Livingston County Sheriff’s Office, Major James Rose and the Livingston County Board of Supervisors, the staff and inmates of the County Jail, he is honored and truly privileged to have Kathryn as an employee and now the selected winner of the Nurse of the Year Award by the New York State Commission of Correction. Sheriff York continued to explain that her selection was not only based on her performance but also her dedication and commitment to the quality and quantity of care, the proactive prevention programs she developed, her assistance in accreditation and the never ending concern for those she provides health care. Sheriff York introduced her family and presented her a dozen roses on behalf of the Sheriff’s Office and Board of Supervisors. Kathyrn was given a standing ovation.

Commissioner Daniel Reardon stated that it is a pleasure to be here to recognize Kathryn on behalf of Commission. Commissioner Reardon commended Sheriff York for being a fine leader in the community and across the State and stated that Livingston County Jail is one of nine counties accredited in New York State and the County should be proud of this achievement. He provided a historical background of this award. He commended Kathryn for her efforts.

Sheriff York presented a plaque to her for her efforts and exhibited a plaque that was created to be displayed in the Livingston County Jail.

Joan Ellison, Director of Public Health, stated that she and the members of the department are very proud of Kathryn and she exemplifies what nursing is all about not to mention her attitude, the acceptance of challenges, her assessment skills, holistic approach, and her caring ability to work with inmates to improve health care. J. Ellison extended her sincere congratulations and gratitude and again stated she is very proud of her for receiving this distinguished award.

Kathryn Link stated that she works with exceptional people and thanked those who were involved in organizing this recognition ceremony.

Chairman Merrick congratulated Kathryn Link on her award and stated on behalf of the Board of Supervisors, he appreciates her dedication and professionalism. Another standing ovation was provided. JULY 11, 2001 141

Sheriff York announced that the Sheriff’s Department will be hosting a reception in the briefing room in honor of Kathryn Link and everyone is invited to attend.

PREFERRED AGENDA

RESOLUTION NO. 2001-250. PROCLAIMING THE WEEK OF JULY 22 - 28, 2001 AS YOUTH WEEK WHEREAS, the Youth of Livingston County make contributions each day to the quality of life in New York State, and WHEREAS, through their activities with various organizations, the youth of our county contribute greatly to many appreciated causes including but not limited to the raising of funds for many charitable organizations, enhancement of local community life, improving the natural environment, and WHEREAS, the desire of the youth to learn, enhances the enthusiasm and desire of adults to help teach our youth and become more involved in activities with youth, and WHEREAS, the care, consideration, and good mannerisms of our youth make those they come in contact with proud to have them as part of our community, and WHEREAS, many of our County youth have demonstrated their commitment to these activities as indicated by the annual Teen Recognition recipients, and WHEREAS, the accomplishments of young people often makes the difference between success and failure of a cause because of the enthusiasm, dedication, and energy they bring to the challenges and goals which they take up; now, therefore, be it RESOLVED that the Livingston County Board of Supervisors proclaim the week of July 22-28, 2001 as Youth Week. Dated at Geneseo, New York July 11, 2001 Intergovernmental Affairs Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Bassage to move the Preferred Agenda. Carried. The roll was called as follows: Ayes – 1,814; Noes - 0; Adopted.

ORDER ESTABLISHING EXTENSION NO. 1 OF THE LIVINGSTON COUNTY WATER DISTRICT NO. 1, THE ZONE 5, SCOTTSBURG EXTENSION ORDER NO. 2 OF 2001

Chairman Merrick requested County Attorney David Morris to explain Order No. 2 of 2001. The County Attorney stated this is the final board action that needs to be taken to finalize establishing Extension No. 1 of the Livingston County Water District No. 1, Zone 5, Scottsburg Extension.

Mr. Moore moved and Mr. Wahl seconded to present Order No. 2 of 2001:

ORDER OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS ESTABLISHING EXTENSION NO. 1 OF THE LIVINGSTON COUNTY WATER DISTRICT NO. 1, THE ZONE 5, SCOTTSBURG EXTENSION ORDER NO. 2 OF 2001

WHEREAS, following a public hearing duly called and conducted in accordance with Section 254 of the County Law, and based upon the evidence given thereat, the Board of Supervisors of the County of Livingston, New York duly adopted Resolution No. 2000-158 on April 26, 2000, determining in the affirmative all of the questions set forth in Section 256 of the County Law and approving the establishment of extension No. 1 of Livingston County Water District No. 1, the Zone 5, Scottsburg Extension in and for said County, subject to permissive referendum; 142 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, the period for the time for the submission of a valid petition requesting a referendum elapsed with no such petition having been filed; and WHEREAS, in response to an application duly made pursuant to Section 258 of the County Law for the permission of the State Comptroller for the establishment of said Extension, an Order of the State Comptroller dated June 27, 2001 granting his permission therefore has been duly made; NOW, THEREFORE, BE IT ORDERED by the Board of Supervisors of the County of Livingston, New York, as follows: Section 1. The establishment of extension No. 1 of Livingston County Water District No. 1, the Zone 5, Scottsburg Extension, is hereby authorized and approved in accordance with the aforesaid order of the State Comptroller, to be bounded and described as set forth in Appendix A attached hereto and made a part hereof. Section 2. The Clerk of the Board of Supervisors is hereby authorized and directed to cause a certified copy of this Order to be recorded in the Office of the Clerk of the County of Livingston in accordance with the provisions of Section 259 of the County Law. Section 3. This Order shall take effect immediately.

APPENDIX A

All that tract or parcel of land situate in the Towns of Sparta and Conesus, County of Livingston, State of New York, described as follows:

Beginning at a point in the southerly line of Livingston County Water District No. 1, said point being 500 feet distant southerly, measured at right angles from the center of Sliker Hill Road, and 500 feet westerly measured at right angles from the centerline of East Swamp Road; thence,

1. Southeasterly, along said southerly district boundary, being 500 feet distant southerly and parallel to Sliker Hill Road, a distance of 1,295 feet, more or less to a point that is 500 feet distant easterly, measured at right angles from the centerline of East Swamp Road; thence 2. Southerly, and then easterly, along a line that is 500 feet distant and parallel to the centerline of East Swamp Road, a distance of 18,630 feet, more or less, to a point in the westerly line of Town Lot no. 23; thence 3. Southerly, along said lot line a distance of 1,550 feet, more or less, to a point in the centerline of Springwater Road; thence Southeasterly, along the centerline of Springwater Road, a distance of 100 feet, more or less to its intersection with the easterly line of Tax Parcel No. 137.09-01-52; thence 5. Southerly, along said easterly line and the extension thereof, a distance of 510 feet, more or less, to a point that is 500 feet distant southerly, measured at right angles from the centerline of Springwater Road; thence 6. Northwesterly, and westerly, along a line that is 500 feet distant southerly and parallel to the centerline of Springwater Road, a distance of 1,500 feet, more or less, to a point in the easterly line of Tax Parcel No. 137.09-01- 069; thence 7. Southerly, along said easterly line a distance of 80 feet, more or less, to the southeast corner of said parcel; thence 8. Westerly, along the southerly line of said parcel, a distance of 150 feet, more or less, to a point in the centerline of Route 256; thence 9. Westerly, along a line that is perpendicular to the division line between the Town of Groveland on the west and the Town of Sparta on the east, a distance of 1,190 feet to a point in said division line; 10. Northerly, along said division line, a distance of 3,700 feet, more or less to its intersection with the division line between the Town of Conesus on the north and the Town of Sparta on the south; thence 11. Easterly, along said line, a distance of 3,530 feet, more or less, to a point that is 500 feet distant northeasterly, measured at right angles from the centerline of East Swamp Road; thence 12. Northerly, along a line that is 500 feet distant and parallel to the centerline of East Swamp Road, a distance of 16,450 feet, more or less, to the point of beginning.

The question of the adoption of the foregoing Order was duly put to a vote on roll call, which resulted as follows:

JULY 11, 2001 143 Weighted Vote Ayes Noes Abstain

Joseph A. Daley, Supervisor, Town of Avon 194 X James Layland, Supervisor, Town of Caledonia 141 X Donna L. Avery, Supervisor, Town of Conesus 71 X Weston L. Kennison, Supervisor, Town of Geneseo 187 X James C. Merrick, Supervisor, Town of Groveland 54 X Gary D. Moore, Supervisor, Town of Leicester 72 X Lance H. Bassage, Supervisor, Town of Lima 128 X Timothy R. Wahl, Supervisor, Town of Livonia 208 X James F. Olverd, Supervisor, Town of Mt. Morris 146 X Dennis P. Mahus, Supervisor, Town of North Dansville 180 X Philip S. Brooks, Supervisor, Town of Nunda 94 X Emery Jaeger, Supervisor, Town of Ossian 26 X Ivan C. Davis, Supervisor, Town of Portage 29 X Mark J. Schuster, Supervisor, Town of Sparta 51 X Mark E. Walker, Supervisor, Town of Springwater 78 X Marjorie Cansdale, Supervisor, Town of West Sparta 43 X Gerald L. Deming, Supervisor, Town of York 112 X 1,814 Ayes 1,814 Noes 0 Abstain 0 Absent 0 Adopted X Lost

The Order was thereupon declared duly adopted.

RESOLUTION NO. 2001-251. AUTHORIZING TRANSFER OF FUNDS - CENTRAL SERVICES, CHEMICAL DEPENDENCY, PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York July 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes – 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-252. APPROVING APPORTIONMENT OF MORTGAGE TAX RECEIPTS FOR PERIOD OF 10/1/00 - 3/31/01 Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Finance & Administration Committee submits the following report on Apportionment of the Mortgage Tax receipts for the period October 1, 2000 through March 31, 2001, among the several Towns and Villages of the County, it is hereby RESOLVED, that the County Treasurer is hereby directed to pay to the various municipalities the amount set forth herein: TAX DISTRICT AMOUNT DISTRIBUTED DISTRIBUTED TO TOWNS TO VILLAGES AVON 34,438.38 26,830.58 7,607.80 CALEDONIA 19,099.56 14,905.43 4,194.13 CONESUS 18,413.89 18,413.89 144 REPORT OF THE SUPERVISORS’ PROCEEDINGS

GENESEO 36,155.66 27,706.43 8,449.23 GROVELAND 7,738.86 7,738.86 LEICESTER 10,688.25 9,729.97 958.28 LIMA 23,046.14 18,747.03 4,299.11 LIVONIA 52,847.81 49,175.16 3,672.65 MT. MORRIS 19,959.82 14,085.19 5,874.63 NORTH DANSVILLE 19,728.35 12,274.32 7,454.03 NUNDA 13,327.29 10,996.58 2,330.71 OSSIAN 3,160.33 3,160.33 PORTAGE 4,081.42 4,081.42 SPARTA 6,978.26 6,978.26 SPRINGWATER 8,387.85 8,387.85 WEST SPARTA 9,062.61 9,062.61 YORK 12,326.49 12,326.49

$299,440.97 $254,600.40 $44,840.57 Dated at Geneseo, New York July 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes – 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-253. AUTHORIZING REAPPROPRIATION OF FUNDS – CENTRAL SERVICES, SHERIFF, JAIL, SHERIFF/JAIL WAGES Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received insurance recovery funds, be it now, RESOLVED, that the County Treasurer is hereby authorized to transfer $89,972.68 from A3150.2680 Jail/Insurance Recoveries to the following appropriation accounts: Central Services A1620.4110 $20,570.99 A1620.4110 $ 770.00

Sheriff A3110.2050 $101.53 A3110.2400 $15,881.50 A3110.4127 $611.03 A3110.4140 $276.70 A3110.4280 $513.63

Jail A3150.2050 $11,437.36 A3150.2350 $943.25 A3150.2400 $1,150.13 A3150.4080 $8,176.93 A3150.4110 $11,394.31 A3150.4140 $2,817.52 A3150.4280 $3,052.41 A3150.4290 $2,358.00 A3150.4450 $1,593.86 A3150.4540 $637.46 A3151.4110 $75.00

Sheriff/Jail Wages JULY 11, 2001 145 A3020.1951 $579.78 A3110.1951 $2,406.66 A3116.1951 $1,081.57 A3150.1951 $3,543.06 Total $89,972.68 Dated at Geneseo, New York July 11, 2001 Finance & Administration Committee Mr. Layland explained that this money is reimbursement from the insurance company from the jail fire of 2/4/01. The roll was called as follows: Ayes – 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001- 254. AUTHORIZING THE CONSTRUCTION OF A WATER TRANSMISSION AND DISTRIBUTION SYSTEM TO SERVE EXTENSION NO. 1 OF WATER DISTRICT NO. 1 (SCOTTSBURG) IN THE COUNTY OF LIVINGSTON, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $1,468,100, AND AUTHORIZING THE ISSUANCE OF $1,468,100 BONDS OF SAID COUNTY TO PAY THE COST THEREOF Mr. Layland presented the following resolution and moved its adoption: WHEREAS, by proceedings heretofore duly had and taken pursuant to the County Law, the Board of Supervisors of the County of Livingston, New York, has duly established Extension No. 1 to Livingston County Water District No. 1 in said County; and WHEREAS, it is now desired to provide for the financing of the construction of a water transmission and distribution system, including incidental improvements, to serve such Extension; and WHEREAS, all conditions precedent to the financing of the capital project hereinafter described, including compliance with the provisions of the State Environmental Quality Review Act, have been performed; now, therefore, be it RESOLVED, by the affirmative vote of not less than two-thirds of the total voting strength of the Board of Supervisors of the County of Livingston, New York, as follows: Section 1. The construction of a water transmission and distribution system to serve Extension No. 1 to Water District No. 1 in the County of Livingston, New York, consisting of water transmission lines, water mains, pumping stations, meter vault, hydrants, tanks, land or rights-in-land, buildings and including original furnishings, equipment, machinery, apparatus, appurtenances and incidental improvements and expenses in connection therewith, is hereby authorized at a maximum estimated cost of $1,468,100. Section 2. It is hereby determined that the plan for the financing of the aforesaid maximum estimated cost is by the issuance of $1,468,100 bonds of said County hereby authorized to be issued therefore pursuant to the provisions of the Local Finance Law Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is forty years, pursuant to subdivision 1 of paragraph a of Section 11.00 of the Local Finance Law. It is hereby further determined that the maximum maturity of the bonds herein authorized will exceed five years. Section 4. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the County Treasurer, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said County Treasurer, consistent with the provisions of the Local Finance Law. Section 5. The faith and credit of said County of Livingston, New York, are hereby irrevocably pledged to the payment of the principal of and interest on such obligations as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such obligations becoming due and payable in such year. To the extent not paid from other sources, including water charges, there shall annually be levied on all the taxable real property in said County a tax sufficient to pay the principal of and interest on such obligations as the same become due and payable. Section 6. All other matters except as provided herein relating to the bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue bonds with substantially level or declining annual debt service, and to issue and sell bonds to the New York State Environmental Facilities Corporation shall be determined by the County Treasurer, the chief fiscal officer of such County. Such bonds 146 REPORT OF THE SUPERVISORS’ PROCEEDINGS shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the County Treasurer shall determine consistent with the provisions of the Local Finance Law. Section 7. The power to issue and sell notes to the New York State Environmental Facilities Corporation pursuant to Section 169.00 of the Local Finance Law is hereby delegated to the County Treasurer. Such notes shall be of such terms, form and contents as may be prescribed by said County Treasurer consistent with the provisions of the Local Finance Law. Section 8. The County Treasurer is hereby further authorized, at his sole discretion, to execute a project financing and loan agreement, and any other agreements with the New York State Department of Health and/or the New York State Environmental Facilities Corporation, including amendments thereto, and including any instruments (or amendments thereto) in the effectuation thereof, in order to effect the financing or refinancing of the specific object or purpose described in Section 1 hereof, or a portion thereof, by a serial bond, and, or note issue of said County in the event of the sale of same to the New York State Environmental Facilities Corporation. Section 9. The intent of this resolution is to give the County Treasurer sufficient authority to execute those applications, agreements, instruments or to do any similar acts necessary to effect the issuance of the aforesaid bonds and, or notes without resorting to further action of this Board of Supervisors. Section 10. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150 - 2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 11. The validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said County is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 12. This resolution, which takes effect immediately, shall be published in full in The Lake and Valley Clarion and The Livingston County News, the official newspapers, together with a notice of the Clerk of the Board of Supervisors in substantially the form provided in Section 81.00 of the Local Finance Law. Dated at Geneseo, New York July 11, 2001 Finance and Administration Committee The roll was called as follows (2/3 vote): Ayes – 1,832; Noes - 0; Adopted.

RESOLUTION NO. 2001-255. AUTHORIZING THE COUNTY TREASURER TO INCREASE CAPITAL PROJECTS INFRASTRUCTURE ACCOUNT FOR SEWER IMPROVEMENTS IN THE TOWN OF YORK Mr. Layland presented the following resolution and moved its adoption: WHEREAS, pursuant to Res. No. 2000-489 adopted on December 27, 2000, the Livingston County Board of Supervisors approved the Town of York Economic Development Infrastructure Project for sewer improvements and appropriated $100,000 for the project, it is hereby RESOLVED, that the Livingston County Board of Supervisors does hereby authorize the County Treasurer to increase Capital Projects H6989.2900 Infrastructure Projects in the amount of $100,000 from H6989.5031 Transfer from the General Fund Economic and Infrastructure Reserve for sewer improvements for the Town of York, and it is further RESOLVED, that the Livingston County Board of Supervisors hereby authorizes and directs the County Treasurer to remit to the Town of York $100,000 representing the County=s share of sewer improvements for the Town of York. Dated at Geneseo, New York July 11, 2001 Finance & Administration Committee The roll was called as follows: Ayes – 1,814; Noes - 0; Adopted. JULY 11, 2001 147

RESOLUTION NO. 2001- 256. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN VALERIE P. BEECHER AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR EARLY INTERVENTION SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between Valerie P. Beecher, NYS Licensed Speech-Language Pathologist, of P.O. Box 318, 5995 Big Tree Rd., Suite F, Lakeville, New York 14480, and the Livingston County Department of Health for Early Intervention Services, commencing on July 1, 2001 and renewing annually on December 31st for five years expiring December 31, 2006, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 11, 2001 Health Committee The roll was called as follows: Ayes – 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-257. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN THE LIVINGSTON COUNTY HEALTH CARE FACILITIES AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH CERTIFIED HOME HEALTH AGENCY FOR SPEECH AND LANGUAGE PATHOLOGY SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between the Livingston County Health Care Facilities and the Livingston County Department of Health Certified Home Health Agency for Speech and Language Pathology Services, commencing on July 1, 2001 and terminating on June 30, 2003, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 11, 2001 Health Committee The roll was called as follows: Ayes – 1,814; Noes - 0; Adopted.

RESOLUTION NO. 2001-258. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN ADDENDA TO THE DIETARY SERVICE CONTRACT WITH MORRISON FOOD MANAGEMENT (BATEMAN CORPORATION), TO ADD AN ASSISTANT FOOD SERVICE MANAGER TO THE MASTER STAFFING PLAN FOR THE GENESEO SNF Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to Sign an Addenda to the Dietary Service Contract With Morrison Food Management (Bateman Corporation), to add an Assistant Food Service Manager to the Master Staffing Plan for the Geneseo SNF, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 11, 2001 Health Committee The roll was called as follows: Ayes – 1,814; Noes - 0; Adopted.

OTHER BUSINESS

1. Sparta Supervisor Mark Schuster commended the Board of Supervisors for supporting the BAN to provide water to the Scottsburg residents. Mr. Schuster stated that the residents of Scottsburg are appreciative. He stated that former Supervisors James Culbertson and Leo Marks were instrumental in making this a reality.

2. Frank Bassett, Director of Long-Term Care, invited the Board to attend a ribbon cutting ceremony to dedicate Audrey’s Room, a hospice care room dedicated in memory of Audrey Schildt, mother of Conesus Supervisor Donna Avery and sister, Beverly Verschage of Cornelius, North Carolina, to be held on Monday, July 23, 2001 at 10:30 a.m. in Building #1. F. Bassett explained that Audrey Schildt was a resident at the 148 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Campus SNF until her death on December 1, 2000 at which time the family became strong proponents for designating a room for the terminally ill that would accommodate overnight stays by family members and vigils in the final days of a persons life. The family contributed financially to create Audrey’s Room which has many amenities including a private bathroom and air conditioning.

3. Portage Supervisor Ivan Davis commented that he had a small problem in his personal business, and with the assistance of Patrick Rountree, Director of Economic Development, the problem was resolved. Mr. Davis commended and thanked P. Rountree for a job well done.

4. York Supervisor Gerald Deming thanked the Board of Supervisors and the County Administrator for their assistance in providing funding for the York sewer project.

5. The County Administrator reminded the Board of the invitation to the IHRA luncheon to be held Thursday, July 12, 2001 at noon.

EXECUTIVE SESSION Motion made by Mr. Olverd and seconded by Mr. Daley that the Board adjourn and reconvene in Executive Session for the purpose of discussing the proposed acquisition, sale or lease of real property or the proposed acquisition of securities, or sale or exchange of securities held by such public body, as publicity would substantially affect the value thereof and that James C. Merrick act as Chairman and Virginia O. Amico act as Secretary, and County Administrator Dominic F. Mazza, and County Attorney David J. Morris remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the proposed acquisition, sale or lease of real property on Route 20A or the proposed acquisition of securities, or sale or exchange of securities held by such public body, as publicity would substantially affect the value thereof, hereby reports as follows: No action taken. Dated July 11, 2001 James C. Merrick, Chairman Virginia O. Amico, Secretary Motion made by Mr. Olverd and seconded by Mr. Layland that the Report of the Executive Session be accepted. Carried.

ADJOURNMENT Motion made by Mr. Mahus and seconded by Mr. Kennison to adjourn until Wednesday, July 25, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:26 p.m.

JULY 25, 2001 149 REGULAR BOARD MEETING WEDNESDAY, JULY 25, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present.

The Pledge of Allegiance.

MINUTES Minutes of 7/11/2001 Regular Board Meeting were approved as presented.

PUBLIC HEARINGS – 1:35 P.M. The Public Hearings to receive comments on the Proposed Addition to the Maps, Plans and Reports Developed for County Water District No. 1 for improvements to the water transmission system in the Village of Livonia and the Proposed Appropriations of $91,000 from the Repair Reserve Fund of the Conesus Lake County Sewer District were called in accordance with the notice published in the official newspapers.

Chairman Merrick asked C. Muscarella, Director of Public Works, to comment.

C. Muscarella explained that the public hearings and the resolutions on this agenda at the end of the meeting are required as part of the NYSDOT reconstruction project in the Village of Livonia. While the NYSDOT is reconstructing Route 20A, the County will take advantage of the road being torn up and improve the water and sewer lines.

C. Muscarella also briefly explained the resolution to authorize the GLOW Solid Waste contract. She stated she would explain the resolution for the engineering contract for the Triphammer Road Water Project at the time the resolution is presented.

Chairman Merrick announced that any person wishing to be heard would have the opportunity to do so at this time.

Livonia Supervisor Wahl stated that it is timely to do this work while the road is torn up and requested the Board support the project.

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

COMMUNICATIONS 1. Letter from Assemblyman Brian M. Kolb acknowledging receipt of Res. Nos. 2001-228 and 2001-229 regarding the Medicaid Program. 2. New York State Association of Counties 2001 Fall Seminar to be held at the Hilton Rye Town located in Rye Brook, New York. Early Bird registration must be received no later than August 13, 2001. Please inform the Clerk of the Board if you plan to attend this conference. 3. Letter from Senator Patricia K. McGee acknowledging receipt of Res. No. 2001-228, 229, 230, 236 4. Letter from Governor George Pataki acknowledging receipt of Res. No. 2001-228, 229, 230, 236

RESOLUTION NO. 2001-259. APPROVING ABSTRACT OF CLAIMS #7B - JULY 25, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #7B dated July 25, 2001 in the total amount of $1,423,289.26. Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee 150 REPORT OF THE SUPERVISORS’ PROCEEDINGS The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

PREFERRED AGENDA

RESOLUTION NO. 2001-260. REAPPOINTING MEMBER TO LIVINGSTON COUNTY PLANNING BOARD - NEENAN Mr. Jaeger presented the following resolution and moved its adoption: RESOLVED, that the following person is hereby appointed to the Livingston County Planning Board for a term commencing January 1, 2001, and expiring December 31, 2003: Town of Lima - Dennis Neenan, 2275 Clay Street, Lima, NY 14485 Dated at Geneseo, New York July 25, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-261. REAPPOINTING MEMBER TO THE COMMUNITY INITIATIVES COUNCIL - TERRY Mr. Jaeger presented the following resolution and moved its adoption: RESOLVED, that the following person is hereby reappointed to the Livingston County Community Initiatives Council, as a representative of the Low Income Sector, for a term commencing on January 1, 2001 and expiring December 31, 2003: Debbie Terry, 4950 Lakeville Road, Apartment A, Geneseo, NY 14454 Dated at Geneseo, New York July 25, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001- 262. REAPPOINTING MEMBERS TO THE LIVINGSTON COUNTY AGRICULTURAL AND FARMLAND PROTECTION BOARD – COLE, CICERO Mr. Jaeger presented the following resolution and moved its adoption: RESOLVED, that the following persons are hereby reappointed to the Livingston County Agricultural and Farmland Protection Board for a term to expire June 1, 2005. Agribusiness Les Cole, 3186 Bronson Hill Road, Livonia, NY 14487

Agricultural Land Preservation Organization Christopher Cicero, Livingston County Farm Bureau, 6670 Cadyville Road, Livonia, NY 14487 Dated at Geneseo, New York July 25, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-263. DESIGNATING THE FINGER LAKES ASSOCIATION, INC. AS THE OFFICIAL TOURISM PROMOTION AGENCY Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, the New York State Grants Program is designed to encourage tourism promotion throughout the regions of New York State, and WHEREAS, the Finger Lakes Association, a non-profit organization promoting tourism in the Finger Lakes Region since 1919, qualifies as an official Tourism Promotion Agency, and WHEREAS, the Finger Lakes Association, which has traditionally been, and currently is, the regional Tourism Promotion Agency for the purpose of this program has requested to be designated again for the year 2002, now, therefore, be it RESOLVED, that the Finger Lakes Association, Inc., be and hereby is designated by the Livingston County Board of Supervisors as their Tourism Promotion Agency under this program and authorized to make application for and receive grants on behalf of the County pursuant to the New York State Tourist Promotion Act, and be it further JULY 25, 2001 151 RESOLVED, that a certified copy of this resolution be filed by the Clerk of this Board with the Finger Lakes Association, Inc. Dated at Geneseo, New York July 25, 2001 Legislative & Agricultural Affairs Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Wahl and seconded by Mr. Davis to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Total 468; Adopted.

RESOLUTION NO. 2001-264. AUTHORIZING TRANSFER OF FUNDS – CONTINGENCY /GRANTSMAN, COUNTY ADMINISTRATOR, OFFICE FOR THE AGING, PUBLIC HEALTH, SEWER DISTRICT, SOCIAL SERVICES, WORKFORCE DEVELOPMENT Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-265. APPROPRIATING MONEY TO THE FINGER LAKES ASSOCIATION, INC. FOR THE 2001-2002 ADVERTISING CAMPAIGN Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that this body shall appropriate for the 2001-2002 advertising campaign, sponsored by the Finger Lakes Association, an amount of $5,000.00, and be it further RESOLVED, that a certified copy of this resolution be filed by the Clerk of this Board with the Finger Lakes Association. Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-266. AUTHORIZING REAPPROPRIATION OF FUNDS – SHERIFF Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received insurance recovery funds, be it now, RESOLVED, that the County Treasurer is hereby authorized to make the following transfer: Sheriff From: A3110.2680 Insurance Recoveries $6,124.51 To: A3110.4127 Equipment Repair $6,124.51 Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-267. AMENDING 2001 BUDGET – HEAP/SOCIAL SERVICES 152 REPORT OF THE SUPERVISORS’ PROCEEDINGS Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the 2001 Livingston County Budget be amended by increasing account A6141.4240 Home Energy Assistance in the sum of $500,000, and it is further RESOLVED, that Estimated Revenue Account A6141.4641 be increased by $500,000 representing the Federal revenue for the purpose of providing Home Energy Assistance. Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-268. AMENDING 2001 BUDGET – FAMILY & MANAGED CARE /SOCIAL SERVICES Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Livingston County Department of Social Services has been granted various grant funds, now, therefore be it RESOLVED, that the Livingston County Board of Supervisors accepts said grants, and be it further RESOLVED, that the 2001 Livingston County Budget for the Department of Social Services be amended as follows: Family Resolutions Program Grant Increase Appropriation Accounts 6010.4020 $13,000 6010.4060 1,125 6010.4080 35,925 6010.2200 1,460 Total $51,510 Increase Estimated Federal Revenue Account 6010.4610 $51,510 Managed Care Grant Increase Appropriation Account 6010.4484 $127,912 Increase Estimated State Revenue Account 6010.3614 $63,956 Increase Estimated Federal Revenue Account 6010.4614 $63,956 Total $127,912 Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-269. AMENDING 2001 BUDGET – TITLE IIIB/OFFICE FOR THE AGING Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Office for the Aging has been granted additional Federal revenue, now, therefore be it RESOLVED, that the 2001 Livingston County Budget for the Office for the Aging be amended as follows: TITLE IIIB Increase Appropriation Accounts 6773.4055 $200.00 6773.4060 500.00 6773.4100 300.00 6773.2050 11,694.11 Total $12,694.11 JULY 25, 2001 153 Increase Anticipated Federal Revenue Account 6773.4772 $12,694.11 Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-270. AMENDING 2001 BUDGET – WRAP/OFFICE FOR THE AGING Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Office for the Aging has been granted additional Federal revenue, now, therefore be it RESOLVED, that the 2001 Livingston County Budget for the Office for the Aging be amended as follows: WRAP Increase Appropriation Accounts 6783.4111 $2,108.00 6783.4055 500.00 6783.4045 1,508.00 Total $4,116.00 Increase Estimated Federal Revenue Account 6783.4772 $4,116.00 Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-271. AMENDING 2001 BUDGET – HIGHWAY Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Livingston County Highway Department has received additional Federal revenue for the Tuscarora FEMA Project, it is hereby RESOLVED, that the 2001 Livingston County Budget be amended as follows: Increase Appropriation Accounts D5113.4424 (Bit. Products) $39,500 D5113.4425 (Bridge Materials) 50,000 Total $89,500.00 Increase Estimated Federal Revenue Account D5113.4960 $89,500.00 Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-272. ESTABLISHING ACCOUNT FOR SUMMER YOUTH EMPLOYMENT PROGRAM/WORKFORCE DEVELOPMENT AND AMENDING 2001 BUDGET Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer is hereby authorized and directed to establish the following account and amend the 2001 Livingston County Budget:

Establish Revenue Account J6295.4790 $151,000

Establish Appropriation Accounts 154 REPORT OF THE SUPERVISORS’ PROCEEDINGS J6295.1000 Personal Services 15,000 J6295.1950 Temporary Services 75,750 J6295.1951 Overtime 1,000

J6295.2450 Instructional Material 1,500

J6295.4020 Travel Training 4,000 J6295.4025 Conference 1,750 J6295.4045 MLR 3,500 J6295.4055 Telephone 1,500 J6295.4060 Office Supplies 2,000 J6295.4075 Data Processing 1,000 J6295.4076 Copier 750 J6295.4100 Postage 500 J6295.4200 Advertising 500 J6295.4112 Contractual Expense 2,500 J6295.4190 Agency Contracts 18,000

J6295.8100 FICA 17,500 J6295.8200 Retirement 750 J6295.8300 Health Insurance 3,000 J6295.8400 Workman’s Comp J6295.8500 Unemployment 500

TOTAL $151,000 Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-273. ACCEPTING DONATION FROM J.C. PENNY FOR DONATION TO OFFICE FOR THE AGING Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors accepts a donation from J.C. Penny for the Office for the Aging in the amount of One Hundred Twenty Five Dollars ($125.00), and be it further RESOLVED, that Revenue Account A6781.2705 Office for the Aging/Donations be increased by $125.00 and Appropriation Account A6781.4060 Office for the Aging/Supplies be increased by $125.00. Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-274. APPOINTING REAL PROPERTY TAX SERVICES DIRECTOR – SHEFLIN Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that Richard J. Sheflin be and he hereby is appointed as Director of Real Property Tax Services for a term of six (6) years commencing October 1, 2001 and ending September 30, 2007. Dated at Geneseo, New York July 25, 2001 Finance & Administration Committee JULY 25, 2001 155 Mr. Layland, Chairman of Finance & Administration Committee, commented that Richard Sheflin does a fine job and recommended his reappointment. The County Administrator stated that he received a letter from the State of New York Office of Real Property Services (on file) recommending the term beginning October 1, 2001 and ending September 30, 2007, and that R. Sheflin had completed all the necessary training for the reappointment. The County Administrator stated he supports the reappointment of R. Sheflin, and that he was on vacation today and unable to attend the meeting. Chairman Merrick also commented that he was in support of his reappointment, and that he is conscientious and does a great job. The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-275. APPROVING MAXIMUM WAGE RATES FOR TOWN, VILLAGE AND COUNTY HIGHWAY EMPLOYEES WHILE ENGAGED IN SNOW AND ICE WORK ON STATE HIGHWAYS FROM 01/01/2001 TO 12/31/2001 AND FOR WORK DONE FOR THE COUNTY DURING THAT PERIOD Mr. Moore presented the following resolution and moved its adoption: RESOLVED, that the minimum wage rates shown on the attached schedule for Town, Village and County Highway Employees, be, and the same hereby are, approved for snow and ice control on State Highways for work done within the County of Livingston from 01/01/2001-12/31/2001. Copy of rates on file in Clerk’s office. Dated at Geneseo, New York July 25, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-276. APPROVING THE GLOW REGION SOLID WASTE COMMITTEE INTER-MUNICIPAL COOPERATION AGREEMENT FOR THE PERIOD JANUARY 1, 2002 THROUGH DECEMBER 31, 2003 Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the Counties of Genesee, Livingston, Orleans, and Wyoming pursuant to an Inter-Municipal Cooperation Agreement, created the GLOW Region Solid Waste Management Committee to perform certain duties and responsibilities on behalf of the Counties in the furtherance of studying, administering, developing and implementing solid waste policies and projects for the benefit of the Counties, and WHEREAS, the GLOW committee has requested that the Counties renew the Inter-Municipal Cooperation Agreement, with no changes to the funding or the format of the agreement, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors approves and authorizes the Chairman to sign said renewal Agreement for the period January 1, 2002 through December 31, 2003, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 25, 2001 Highway & Public Works Committee Mr. Moore stated that this is a two-year contract and the cost of the contract is the same as the last contract. Mr. Moore stated that this has been a good arrangement over the years and recommended its support. The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-277. AWARDING ENGINEERING CONTRACT FOR THE TRIPHAMMER ROAD WATER PROJECT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, a Request For Proposal was issued for engineering services related to the potential Triphammer Road water project, and WHEREAS, three proposals were received and reviewed, and 156 REPORT OF THE SUPERVISORS’ PROCEEDINGS WHEREAS, the Towns of Geneseo and Avon have provided written commitment for the costs of the Engineering Contract, now, therefore, be it RESOLVED, that Livingston County accepts the proposal from Clark Patterson Associates for Engineering services at a cost not to exceed Nine Thousand Dollars ($9,000.00). Dated at Geneseo, New York July 25, 2001 Highway & Public Works Committee Geneseo Supervisor Kennison commented that this water project is an attempt to resolve a long-standing water problem on Triphammer Road. He thanked C. Muscarella, the Livingston County Water and Sewer Authority, and Avon Supervisor Joseph Daley and anyone else who has worked on this project behind the scenes to make this project possible at a cost the people could afford. The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001- 278. AUTHORIZING APPLICATION TO NEW YORK STATE DEPARTMENT OF AGRICULTURE AND MARKETS FOR PLANNING GRANT FOR PREPARATION OF LIVINGSTON COUNTY AGRICULTURAL & FARMLAND PROTECTION PLAN Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, Agriculture is the #1 industry in Livingston County; and WHEREAS, the preparation of an Agricultural & Farmland Protection Plan would benefit the farmers in Livingston County; and WHEREAS, the Livingston County Agricultural & Farmland Protection Board voted on June 21, 2001 to recommend that an Agricultural & Farmland Protection Plan be developed for Livingston County; and WHEREAS, the preparation of an Agricultural & Farmland Protection Plan has been endorsed by the Livingston County Farm Bureau and the Genesee Valley Conservancy; and WHEREAS, the New York State Department of Agriculture and Markets has grants of up to $50,000 available to county Agricultural & Farmland Protection Boards for the preparation of Agricultural & Farmland Protection Plans; and WHEREAS, the planning grant will require a local matching share of $20,000 cash and $30,000 in-kind; now therefore be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign and submit an application for a matching grant to the New York State Department of Agriculture and Markets for the preparation of a Livingston County Agricultural & Farmland Protection Plan. Dated at Geneseo, New York July 25, 2001 Legislative & Agricultural Affairs Committee David Woods, Planning Director, and Jon White, Chairman of the Agricultural and Farmland Protection Board (AFPB), explained the need and benefits to submit an application for a matching grant for the preparation of a Agricultural & Farmland Protection Plan. There are still 14 counties in New York State that do not have a plan completed or in progress. D. Woods explained there are two key issues to developing a Plan (1) to preserve agriculture, and (2) to promote the agricultural economy. The AFPB and the Farm Bureau supports the Plan. If the grant is approved, the grant money will be used to hire a consultant to prepare the plan. J. White explained that this is a good time to do this because the AFPB has had a couple requests to purchase development rights and this cannot be done without of Plan in place. Leicester Supervisor Moore supports the development of a plan. The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-279. AUTHORIZING CHAIRMAN TO SIGN AN AMENDED WEATHERIZATION CONTRACT WITH THE NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, the New York State Division of Housing and Community Renewal has awarded Livingston County additional Weatherization Assistance Program grant funds; and JULY 25, 2001 157 WHEREAS, the New York State Division of Housing and Community Renewal has extended the termination date of the 2001-2002 Weatherization contract to April 30, 2002, now, therefore be it RESOLVED, that the Chairman be, and hereby is authorized to sign an amended Weatherization contract with the New York State Division of Housing and Community Renewal, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 25, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-280. APPOINTING CASE MANAGER TO OFFICE FOR THE AGING – ROBINSON Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that Lynda L. Robinson of 4619 Littleville Road, #1, Avon, New York 14414 is hereby appointed to the position of Case Manager effective July 30, 2001, at an annual salary of $33,000.00. Dated at Geneseo, New York July 25, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-281. AMENDING THE 2001 SALARY SCHEDULE – MENTAL HEALTH Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: MENTAL HEALTH Create one Mental Health Clinical Therapist position. Dated at Geneseo, New York July 25, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-282. AUTHORIZING ACCEPTANCE OF JUVENILE ACCOUNTABILITY INCENTIVE BLOCK GRANT FOR THE LIVINGSTON COUNTY PROBATION DEPARTMENT Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, the County of Livingston has applied to the New York State Division of Criminal Justice Services for continued funding of the Juvenile Offender Accountability Program, and WHEREAS, the State has approved funding in the amount of $18,626.00 to provide continuation of program services, it is hereby RESOLVED, that the Chairman of the Board is authorized to sign a letter of agreement and acceptance of the Grant Award, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 25, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-283. AUTHORIZING THE CHAIRMAN OF THE BOARD TO SIGN AN AGREEMENT BETWEEN THE NEW YORK STATE DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES FOR INTENSIVE SUPERVISION PROGRAM Mr. Mahus presented the following resolution and moved its adoption: 158 REPORT OF THE SUPERVISORS’ PROCEEDINGS WHEREAS, funding from New York State Division of Probation and Correctional Alternatives has been made available to the Livingston County Probation Department for an Intensive Supervision Program in an amount not to exceed $12,000 annually, and WHEREAS, these funds are 100% reimbursable for approved expenditures, it is hereby RESOLVED, that the Chairman of the Board is hereby authorized to sign said agreement with the New York State Division of Probation and Correctional Alternatives for an Intensive Supervision Program for the period January 1, 2001 to December 31, 2001, for an amount not to exceed Twelve Thousand Dollars ($12,000.00), subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 25, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

CLOSE PUBLIC HEARINGS The Chairman asked if anyone else wished to speak at this time regarding the Public Hearings. No one wished to speak. The Chairman declared the public hearings closed.

RESOLUTION NO. 2001- 284. REQUESTING THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION TO PERFORM A HIGHWAY OR BRIDGE BETTERMENT PROJECT PURSUANT TO HIGHWAY LAW 10(27), APPROPRIATING FUNDS AND APPROVING THE ENTRY INTO A CONTRACT WITH NYSDOT THEREFOR Mr. Moore presented the following resolution and moved its adoption: WHEREAS, pursuant to Highway Law 10(27) the New York State Department of Transportation (NYSDOT), may upon the request of a municipality, perform for and at the expense of such municipality, any work of construction or reconstruction, including the removal and relocation of facilities, provided NYSDOT deems it practicable to perform such work for such municipality in connection with the performance of any work of construction, reconstruction or improvement under the Highway Law; and WHEREAS, Livingston County is a municipality within the meaning of such section of the Highway Law (“Municipality”); and WHEREAS, pursuant to Highway Law 10(27) and in connection with the reconstruction of Route 15/20A in the Village of Livonia, Livingston County on behalf of County Water District #1 and the Conesus Lake County Sewer District, wishes NYSDOT to provide for the replacement of the sewer main on Rte 15 and 20A and the replacement of the water main on Route 20A; and WHEREAS, there is a substantial public interest in and benefit to the performance of the Betterment, which will be part of the State or municipal highway system and will be available for use by the general public; and WHEREAS, NYSDOT has estimated the cost of the Betterment or the phase thereof to be currently performed under the Betterment Agreement; and WHEREAS, in connection with the Betterment Agreement and no later than NYSDOT’s award of contracts inclusive of the work contemplated by such agreement, the Municipality shall deposit in escrow with the State Comptroller, subject to the draft or requisition of NYSDOT, the amount of the such cost estimate, to be expended by the State Comptroller on the costs of the Betterment so requested and approved and the excess, if any, to be returned to the Municipality; and WHEREAS, upon completion and payment of the costs of the Betterment, the Commissioner shall determine the costs thereof to be borne by the Municipality, and any excess of the deposit shall be paid to the Municipality on the warrant of the State Comptroller on vouchers approved by NYSDOT; and, in the event such costs exceed the amount of the deposit, the Municipality shall within 90 days of the receipt of notice from NYSDOT pay the amount of such deficiency to the State Comptroller; now, therefore be it RESOLVED, that Livingston County hereby approves the above-subject Betterment ; and be it FURTHER RESOLVED, the sums of $418,000 and $63,000 are hereby appropriated from County Water District #1 and from the Conesus Lake County Sewer District respectively for deposit with the State Comptroller pursuant to a Betterment Agreement with NYSDOT and expenditure on the draft or requisition of NYSDOT for the JULY 25, 2001 159 Betterment project (or applicable phase) cost in accordance with Highway Law 10(27) and such Betterment Agreement; and be it FURTHER RESOLVED that the Chairman be and is hereby authorized to execute all necessary agreements or other instruments on behalf of the Livingston County in connection with the advancement or funding of the Betterment; and be it FURTHER RESOLVED, that a copy of this resolution be filed with the State Comptroller and New York State Commissioner of Transportation by attaching it to the Betterment Agreement with NYSDOT, it being understood that upon completion of the Betterment by NYSDOT, NYSDOT shall transmit to this body a statement showing the actual costs and expenses of the Betterment and shall notify the fiscal officer of the amount due from or to be returned to the Municipality, as the case may be, and that any sum due to NYSDOT shall be paid by the Municipality within (90) days after the date of transmittal of such statement, and the funds therefore shall be raised according to law and the terms of the Betterment Agreement, as applicable. Dated at Geneseo, New York July 25, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-285. AUTHORIZING AN AGREEMENT WITH THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION FOR THE RELOCATION AND MAINTENANCE OF WATER MAINS AND APPURTENANCES Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the New York State Department of Transportation (NYSDOT) proposes the construction, reconstruction, or improvement of US 20A and NY 15, Livonia - Conesus Town line, S.H. 829 Livonia Village, S. H. 1010, Town and Village of Livonia, located in Livingston County, P.I. N. 4010.21, and WHEREAS, the state will include as part of the construction, reconstruction or improvement of the above- mentioned project, the relocation of and adjustment to 45 meter of 6 NPS, 100 meters of 8 NPS, 1600 meters of 12 NPS and 260 meters of 16 NPS water main and related appurtenances, pursuant to Section 10, Subdivision 24, of the State Highway Law, as shown on the contract plans relating to the project and meeting the requirements of the owner, and WHEREAS, the service life of the related and or replaced utilities has not been extended, and WHEREAS, the state will provide the reconstruction of the above-mentioned work, as shown on the contract plans relating to the above mentioned project. Now therefore be it RESOLVED, that the Livingston County approves of the relocation of and adjustment to their sanitary sewer appurtenances and the above mentioned work performed on the project and shown on the contract plans relating to the project and that the Livingston County will maintain or cause to be maintained the adjusted facilities as above stated and as shown on the contract plans, and be it further RESOLVED, that the Clerk of the Board of Supervisors is directed to transmit five (5) copies of the foregoing resolution to the NYSDOT, and be it further RESOLVED, that James C. Merrick, acting in his capacity as the Chairman of the Livingston County Board of Supervisors, is hereby authorized to sign any further agreements or documents necessary to perform this work, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 25, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

RESOLUTION NO. 2001-286. AUTHORIZING AN AGREEMENT WITH THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION FOR THE MAINTENANCE OF THE SANITARY SEWER MAINS AND APPURTENANCES Mr. Moore presented the following resolution and moved its adoption: 160 REPORT OF THE SUPERVISORS’ PROCEEDINGS WHEREAS, the New York State Department of Transportation (NYSDOT) proposes the construction, reconstruction, or improvement of US 20A and NY 15, Livonia - Conesus Town line, S.H. 829 Livonia Village, S. H. 1010, Town and Village of Livonia, located in Livingston County, P.I. N. 4010.21, and WHEREAS, the state will include as part of the construction, reconstruction or improvement of the above mentioned project the relocation of and adjustment to 115 meter of 250mm sanitary sewer mains and related appurtenances, pursuant to Section 10, Subdivision 24, of the State Highway Law, as shown on the contract plans relating to the project and meeting the requirements of the owner, and WHEREAS, the service life of the related and or replaced utilities has not been extended, and WHEREAS, the state will provide the reconstruction of the above-mentioned work, as shown on the contract plans relating to the above-mentioned project. Now therefore be it RESOLVED, that the Livingston County approves of the relocation of and adjustment to their sanitary sewer appurtenances and the above mentioned work performed on the project and shown on the contract plans relating to the project and that the Livingston County will maintain or cause to be maintained the adjusted facilities as above stated and as shown on the contract plans, and be it further RESOLVED, that the Clerk of the Board of Supervisors is directed to transmit five (5) copies of the foregoing resolution to the NYSDOT, and be it further RESOLVED, that James C. Merrick, acting in his capacity as the Chairman of the Livingston County Board of Supervisors, is hereby authorized to sign any further agreements or documents necessary to perform this work, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York July 25, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,346; Noes - 0; Absent - Daley, 194; Bassage, 128; Olverd, 146; Total 468; Adopted.

OTHER BUSINESS 1. Discussion of Weighted Voting

Chairman Merrick stated that the 2000 U.S. Census figures have been finalized. The new census figures could impact the weighted voting system, and the Chairman asked County Attorney David Morris to comment.

The County Attorney stated that every 10 years when there is a new census, this Board has to readjust the weighted vote based on the results of census. Before a consultant can be hired to do the statistical analysis, the Board must determine if any group populations are going to be excluded from the gross census figures, i.e. inmates in the County Jail and Groveland and Livingston State Correctional facilities, students living in dormitories at SUNY Geneseo, and students at Elim Bible School in Lima, New York. The County Attorney stated that inmates and students were omitted from the current weighted vote, however, the nursing home populations were included. At the time the Board excluded those populations, there was case law to support the decision. Since that time, the County Attorney advised the Board that case law had changed and does not support the exclusion of any population from the weighted vote. The County Attorney would like consensus from the Board whether or not group populations will be excluded from the gross census figures.

Caledonia Supervisor Layland, commented that those towns that have group populations certainly have to make decisions based on situations unique to the town itself, and he believes the group populations should be included in the weighted vote structure.

Geneseo Supervisor Kennison concurred with Mr. Layland. He stated he has discussed this matter with the Chairman of the Board. Mr. Kennison commented that the students have been taking a more active role in life in Livingston County, and he would be in favor of adding the group populations to the weighted vote structure.

JULY 25, 2001 161 Chairman Merrick stated that the inmates in the State prison in Groveland, New York, were never included and after reviewing the information from the last time the weighted vote was calculated, he believes the inmates should be included. He also stated he is concerned about the possibility of being challenged if the Board decides not to include those group populations.

The County Administrator stated the important issue is whether or not this Board would be legally challenged due to a decision they made excluding the group populations.

Chairman Merrick asked for a show of hands as to how many Supervisors would not support using the gross census figures for the weighted vote analysis. There was not a show of hands. Chairman stated that the County Attorney and County Administrator will get proposals from consultants and the Finance & Administration Committee will be kept apprised of this issue.

Livonia Supervisor Wahl asked for the population in the dormitories and prisons. The County Administrator stated there are over 3,000 students in the SUNY Geneseo dormitories, approximately 1,500 prisoners and 300 in the Elim Bible School.

2. The County Administrator announced that Dave McNamara and Paul Miles of the Bureau of Architecture and Engineering Facilities Planning of the NYS Department of Health, will be conducting a site visit on July 26, 2001 and an informational meeting has been scheduled at 4:00 p.m. in Room 205 of the Government Center to evaluate and discuss their findings. The County Administrator encouraged the Board to attend this informational meeting. The Bureau of Architecture and Engineering Facilities Planning is the department that is responsible for determining funding for nursing home improvements.

ADJOURNMENT Motion made by Mr. Mahus and seconded by Mr. Walker to adjourn until Wednesday, August 8, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:30 p.m. 162 REPORT OF THE SUPERVISORS’ PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, AUGUST 8, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present.

The Pledge of Allegiance.

MINUTES Minutes of 7/25/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. Notification from the Village of Honeoye Falls regarding SEQR Negative Declaration of Amendments to the Zoning Laws of the Village of Honeoye Falls 2. Acknowledgement from Assemblyman Daniel J. Burling for receipt of Res. No. 2001-228, 229, 230, 236 3. Inter-County Association of Western New York meeting to be held Friday, August 17, 2001, 9:30 a.m. at Snug Harbor Inn & Restaurant, Hammondsport, NY. PROGRAM: Steuben County Youth Recognition Programs 4. Recording Page from the Livingston County Clerk and original of Order No. 2 of 2001 Establishing Extension No. 1 of the Livingston County Water District No. 1, Zone 5 Scottsburg Extension 5. Letter from Mr. And Mrs. Warren Fenton commending the bridge project on Linzy Road in the Town of Ossian by the Livingston County Highway Department 6. Revised copy of the Livingston County Rules of Order

RESOLUTION NO. 2001-287. APPROVING ABSTRACT OF CLAIMS #8A – AUGUST 8, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #8A dated August 8, 2001 in the total amount of $1,817,252.25. Dated at Geneseo, New York August 8, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

PREFERRED AGENDA

RESOLUTION NO. 2001-288. DECLARING SURPLUS PROPERTY – DEPARTMENT OF HEALTH Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the County of Livingston owns an item of personal property no longer necessary for public use, and WHEREAS, such item of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following item as surplus property to be disposed of as determined by the County Administrator. HEALTH Healthdyne #950 Pulse Oximeter S/N 480383781 Dated at Geneseo, New York August 8, 2001 Finance and Administration Committee

PREFERRED AGENDA VOTE AUGUST 8, 2001 163 There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Moore and seconded by Mr. Daley to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-289. AUTHORIZING TRANSFER OF FUNDS – ECONOMIC DEVELOPMENT, HIGHWAY, PUBLIC HEALTH, WORKFORCE DEVELOPMENT Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York August 8, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted.

RESOLUTION NO. 2001-290. ESTABLISHING CAPITAL PROJECT - SCOTTSBURG -ZONE 5 Mr. Layland presented the following resolution and moved its adoption: WHEREAS, County Water District was extended by Order of the Livingston County Board of Supervisors on July 11, 2001 to provide water to the residents of the Hamlet of Scottsburg and East Swamp Road in Conesus, and WHEREAS, Resolution 2001-254 authorized the construction of the water system and the issuance of bonds for the project, and WHEREAS, the County of Livingston will be issuing a Bond Anticipation Note for the project in August of 2001, now, therefore, be it RESOLVED, that the County Treasurer is authorized and hereby directed to establish capital project Account 8312.2900 Scottsburg - Zone 5 in the amount of $1,468,100.00 to be funded from Anticipated Revenues H8312.4991 Federal Grant from the U.S. Department of Agriculture, NY Rural Development in the amount of $348,900.00 and from H8312.5789 Federal Loan from Rural Development in the amount of $519,200.00 and from anticipated grant revenue from the Towns of Sparta and Conesus Community Development Block Grant in the amount of $600,000. Dated at Geneseo, New York August 8, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-291. AMENDING 2001 BUDGET WATER FUND – SEWER DISTRICT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, pursuant to Resolution 2001-284 Livingston County approved the appropriation for funds to make improvements to the Water Transmission System in the Village of Livonia as a Betterment to the New York State Department of Transportation road reconstruction project, now, therefore, be it RESOLVED, that the County Treasurer is authorized and hereby directed to transfer the following amounts: From: Unappropriated Fund Balance F0599.0000 $118,000.00 TO: Interfund Transfer - F9901 9000 $118,000.00 Dated at Geneseo, New York August 8, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-292. ESTABLISHING CAPITAL PROJECT ROUTE 20A BETTERMENTS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Resolution No. 98-239 authorized the issuance of serial bonds for the construction of a water transmission system, and WHEREAS, the County of Livingston will be issuing a Bond Anticipation Note for the project in August of 2001, now, therefore, be it 164 REPORT OF THE SUPERVISORS’ PROCEEDINGS RESOLVED, that the County Treasurer is authorized and hereby directed to establish capital project Account H8313.2900 Route 20A Betterments in the amount of $418,000 to be funded from H8313.5710 Serial Bonds in the amount of $300,000 and from H8313.5031 Interfund transfer in the amount of $118,000.00. Dated at Geneseo, New York August 8, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-293. AUTHORIZING THE COUNTY TREASURER TO INCREASE CAPITAL PROJECTS ACCOUNT - CONESUS LAKE COUNTY SEWER DISTRICT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Conesus Lake County Sewer District has identified two capital projects, and WHEREAS, the Livingston County Board of Supervisors held a public hearing on July 25, 2001 to hear comments on the projects and costs associated with the projects, now, therefore be it RESOLVED, that the Livingston County Board of Supervisors does hereby authorize the County Treasurer to transfer From G9550.0 Repair Reserve Transfer to Capital fund $91,000.00 and Increase Capital projects H8130.2900 from Estimated Revenue H8130.5031 $91,000.00 Dated at Geneseo, New York August 8, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-294. ACCEPTING DONATIONS FROM CHURCH WORLD SERVICES, INC. AND AVON LIONESS TO THE OFFICE FOR THE AGING Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors accepts a donation from Church World Services, Inc. for the Office for the Aging in the amount of Three Hundred Seventy Three Dollars and Seventy Five Cents ($373.75), and be it further RESOLVED, that Revenue Account A6774.2705 Title IIIC/Donations be increased by $373.75 and Appropriation Account A6774.4060 Title IIIC/Supplies be increased by $373.75, and be it further RESOLVED, that the Livingston County Board of Supervisors accepts a donation from Avon Lioness for the Office for the Aging in the amount of Seventy Five Dollars ($75.00), and be it further RESOLVED, that Revenue Account A6774.2705 Title IIIC/Donations be increased by $75.00 and Appropriation Account A6774.4060 Title IIIC/Supplies be increased by $75.00. Dated at Geneseo, New York August 8, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-295. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN THE AMERICAN HEART ASSOCIATION AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR THE PURPOSE OF BECOMING A COMMUNITY TRAINING CENTER FOR THE AMERICAN HEART ASSOCIATION Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between the American Heart Association of 7272 Greenville Ave., Dallas, Texas 75231-4596 and the Livingston County Department of Health for the purpose of becoming a community training center for the American Heart Association, commencing on July 1, 2001 and terminating on June 30, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York AUGUST 8, 2001 165 August 8, 2001 Health Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-296. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN CONTRACTS BETWEEN LIVINGSTON COUNTY AND THE FOLLOWING AMBULANCE SERVICES FOR CORP SPONSORSHIP Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign contracts between Livingston County and the following ambulance corps, commencing on August 1, 2001 and terminating by 60 days written notice by either party, subject to review by the County Attorney and County Administrator. Avon Ambulance, located at 74 Genesee St., Avon, NY 14414 Genesee Valley ALS, located at PO Box 3, Caledonia, NY 14424 Rural Metro Medical Services-Rochester, located at 177 University Ave., Rochester, NY 14605 Rural Metro Medical Services-Corning, located at 25 East Pulteney St., Corning, NY 14830 Mount Morris Ambulance, located at 117 Main St., Mt. Morris, NY 14510 Brighton Ambulance, located at 1551 South Winton Rd., Rochester, NY 14618 South East Quadrant ALS, located at 406 S. Washington St., East Rochester, NY 14445 Livonia Ambulance, located at PO Box 179, Livonia, NY 14487 Monroe Ambulance, located at 318 Smith St., Rochester, NY 14608 Henrietta Ambulance, located at 280 Calkins Rd., Rochester, NY 14623 Dated at Geneseo, New York August 8, 2001 Health Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-297. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN THE ROCHESTER COMMUNITY ASTHMA NETWORK (RCAN) AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR ASTHMA GRANT Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between the Rochester Community Asthma Network (RCAN), located at 1595 Elmwood Ave., Suite A3, Rochester, NY 14620, and the Livingston County Department of Health for an Asthma Grant, commencing on July 1, 2001 and terminating on June 30, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 8, 2001 Health Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-298. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN THE NEW YORK STATE DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR WOMEN, INFANTS AND CHILDREN PROGRAM (WIC) Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between the New York State Department of Health located at 150 Broadway, Albany, NY 12204-2719, and the Livingston County Department of Health for the Women, Infants, and Children Program (WIC), commencing on October 1, 2001 and terminating on September 30, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 8, 2001 166 REPORT OF THE SUPERVISORS’ PROCEEDINGS Health Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-299. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN MONROE COUNTY AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR LEAD POISONING PREVENTION PROGRAM SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between Monroe County, located at 111 Westfall Rd., Room 1046, PO Box 92832, Rochester, NY 14692, and the Livingston County Department of Health for Lead Poisoning Prevention Program Services, commencing on August 1, 2001 and terminating on July 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 8, 2001 Health Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

RESOLUTION NO. 2001-300. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A 2001 CONTRACT WITH THE LIVINGSTON COUNTY COUNCIL ON ALCOHOL AND SUBSTANCE ABUSE, INC. FOR CHEMICAL DEPENDENCY TREATMENT Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a 2001 contract between the County of Livingston and the Livingston County Council on Alcohol and Substance Abuse, Inc. for Chemical Dependency Treatment services for the period commencing January 1, 2001 and terminating December 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 8, 2001 Health Committee The roll was called as follows: Ayes - 1,668; Noes - 0; Absent - Olverd, 146; Adopted

EXECUTIVE SESSION Motion made by Mr. Layland and seconded by Mr. Wahl that the Board adjourn and reconvene as a Committee of the Whole for the purpose of discussing information relating to collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law) for the Road Patrol, and that James C. Merrick act as Chairman and Virginia O. Amico act as Secretary of the Committee of the Whole and County Administrator Dominic F. Mazza remain present. Carried. The Board reconvened in regular session. The following report was presented. REPORT OF EXECUTIVE SESSION The Board of Supervisors having met in Executive Session for the purpose of discussing information relating to collective negotiations pursuant to Article 24 of the Civil Service law (the Taylor Law) for the Road Patrol, hereby reports as follows: No action taken. Dated August 8, 2001 James C. Merrick, Chairman Virginia O. Amico, Secretary Motion made by Mr. Wahl and seconded by Mr. Walker that the Report of the Executive Session be accepted. Carried.

OTHER BUSINESS 1. State Budget Update – The County Administrator announced that on August 2, 2001, the State Legislature passed a “Bare Bones” budget which provides payroll to State workers and that is about it. The County Administrator stated he is concerned that the State Legislature will not get to the issues that concern county government during this budget process. There is no incentive now. There are a number of issues that continue to impact counties. The County Administrator stated he has begun working on the 2002 County Budget, and it is important for the county to take care of our constituents and be responsible. The State AUGUST 8, 2001 167 Legislature has not even addressed the grant programs nor the economic development issues. The County Administrator explained that the County continues to spend money on existing contracts without any guarantee that we will receive the revenues budgeted. The State Legislature should be starting to develop the 2002 budget. The County Administrator urged the Board of Supervisors to read the NYSAC Weekly Wire dated August 3, 2001 (on file). Geneseo Supervisor Kennison mentioned that the Genesee Valley Council on the Arts is concerned about meeting payroll, and this budget situation could be catastrophic to the Council.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Wahl to adjourn until Wednesday, August 22, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:27 p.m.

168 REPORT OF THE SUPERVISORS’ PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, AUGUST 22, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Messrs. Daley (Avon) and Wahl (Livonia).

The Pledge of Allegiance.

MINUTES Minutes of 8/08/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. Memorandum from the Clerk of the Board to the Board of Supervisors regarding Copying Committee Minutes To Digital Copier (ON DESKS). 2. Acknowledgement from the family of James Olverd for the flowers. 3. Notice of Claim in the matter of Charter one Bank, F.S.B. vs. County of Livingston, PEMM, LLC and Peter and Michele Bruckel. 4. Livingston County Cost Allocation Plan for the Year 2000.

RESOLUTION NO. 2001-301. APPROVING ABSTRACT OF CLAIMS #8B – AUGUST 22, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #8B dated August 22, 2001 in the total amount of $2,162,458.84. Dated at Geneseo, New York August 22, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,412; Noes - 0; Absent – Daley, 194; Wahl, 208; Total 402; Adopted.

Mr. Daley entered.

PRIVILEGE OF THE FLOOR 1. Cynthia Oswald, Coordinator for Business Education Alliance, provided an update of the Business Education Alliance programs. Chairman Merrick thanked her for her comments.

2. County Administrator Dominic F. Mazza provided an update on the Livingston County Area Code Change and referred to a handout distributed to all Supervisors (on file). Effective November 15, 2001, the area code for Livingston County will be 585 except for portions of the Town of Ossian which will be 607. The telephone company is expected to provide a wide variety of media coverage. The County Administrator mentioned that a committee has been established to develop an administrative plan to implement the area code change. Some internal issues that need to be addressed are changing the E-911 system, fax machines, letterheads, business cards, speed dials, web page, and notifying professional organizations, etc. A message will be put on all accounts payable checks to notify the vendors of the change. The County Administrator wanted to update the Supervisors in order for them to use this information at the town level as well. The Supervisors were asked to contact his office with any questions or concerns.

PREFERRED AGENDA

RESOLUTION NO. 2001-302. DECLARING SURPLUS PROPERTY – SOCIAL SERVICES WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use are declared to be "surplus property", it is hereby AUGUST 22, 2001 169 RESOLVED, that the Livingston County Board of Supervisors hereby declares the items listed on the attached sheet as surplus property to be disposed of as determined by the County Administrator. List on file in the Clerk’s office. Dated at Geneseo, New York August 22, 2001 Finance and Administration Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Moore and seconded by Mr. Daley to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-303. AWARDING BID FOR LANDSCAPING IMPROVEMENTS AND SHRUB REPLACEMENT AT THE LIVINGSTON COUNTY CAMPUS Mr. Olverd presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for landscaping improvements and shrub replacement at the Livingston County Campus, five bids were received, then opened on August 6, 2001, now, therefore, be it RESOLVED, that the bid of Affordable Landscaping of 750 Starr Road, Wyoming, New York 14591, in an amount not to exceed Fifteen Thousand One Hundred Eighty Three Dollars ($15,183.00), be and hereby is accepted as the lowest responsible bid for landscaping improvements and shrub replacement at the Livingston County Campus, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said contract, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York August 22, 2001 Central Services Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-304. AUTHORIZING TRANSFER OF FUNDS – CENTRAL SERVICES, OFFICE FOR THE AGING, PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York August 22, 2001 Finance & Administration Committee The County Administrator announced that the Office for the Aging is in need of purchasing a vehicle for the home delivered meal program and this is one area that is on hold due to the “bare bones” State budget. The County is hopeful that we will get reimbursement for this expenditure. The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-305. ESTABLISHING ACCOUNT FOR ASTHMA GRANT – PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has been awarded a grant in the amount of $9,500.00; now therefore be it RESOLVED, that the County Treasurer is hereby authorized and directed to establish the following account: Establish Revenue Account A4108.3472 State Aid Special Health Programs $9,500.00 Establish Appropriation Accounts A4108.1950 Temp. Services $6,800.00 A4108.4060 Supplies $1,000.00 170 REPORT OF THE SUPERVISORS’ PROCEEDINGS A4108.4100 Postage $300.00 A4108.4340 Mileage $700.00 A4108.8100 FICA $525.00 A4108.8200 Retirement $28.00 A4108.8400 Workers’ Comp. $147.00 Total $9,500.00 Dated at Geneseo, New York August 22, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-306. ESTABLISHING ACCOUNT FOR RESTORE Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Resolution No. 2001-244 authorized contracts with the New York State Housing Trust Fund Corporation and Livingston County for the RESTORE Program; now therefore be it RESOLVED, that the County Treasurer is hereby authorized and directed to establish the following account: Establish Revenue Account A6317.3789 RESTORE/Revenue $50,000.00 Establish Appropriation Accounts A6317.1000 Salaries 1,000.00 A6317.4080 Professional Services 48,050.00 A6317.4370 Permits 950.00 Total $50,000.00 Dated at Geneseo, New York August 22, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

ESOLUTION NO. 2001-307. AMENDING 2001 BUDGET – PLANNING/CSBG Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Livingston County Planning Department has received additional Federal revenue for the CSBG Program, it is hereby RESOLVED, that the 2001 Livingston County Budget be amended as follows: Increase Appropriation Accounts A6313.2200 D.P., Electronic, Comm. Equip. $3,000.00 A6313.4190 Agency Contracts $41,350.00 Total $44,350.00 Increase Estimated Federal Revenue Account A6313.4789 $44,350.00 Dated at Geneseo, New York August 22, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-308. ACCEPTING DONATIONS FOR THE COUNTY PARK - CENTRAL SERVICES DEPARTMENT Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors accepts a County Park donation from Edward & Cheryl Coombs, Nunda, NY for the Central Services Department in the amount of Twenty Five Dollars ($25.00), and be it further RESOLVED, that Revenue Account 1610.2705 Gifts and Donations be increased by $25.00 and Appropriation Account A1610.4110 Building Maintenance/Supplies be increased by $25.00, and be it further AUGUST 22, 2001 171 RESOLVED, that the Livingston County Board of Supervisors accepts a County Park donation from Marietta M. Nichols, Hamlin, NY for the Central Services Department in the amount of Twenty Dollars ($20.00), and be it further RESOLVED, that Revenue Account 1610.2705 Gifts and Donations be increased by $20.00 and Appropriation Account A1610.4110 Building Maintenance/Supplies be increased by $20.00, and be it further RESOLVED, that the Livingston County Board of Supervisors accepts a County Park donation from Joyce E. Nixon, Akron, NY for the Central Services Department in the amount of Thirty Dollars ($30.00), and be it further RESOLVED, that Revenue Account 1610.2705 Gifts and Donations be increased by $30.00 and Appropriation Account A1610.4110 Building Maintenance/Supplies be increased by $30.00, and be it further RESOLVED, that the Livingston County Board of Supervisors accepts a County Park donation from Mary E. Rawleigh, Dansville, NY for the Central Services Department in the amount of Twenty Five Dollars ($25.00), and be it further RESOLVED, that Revenue Account 1610.2705 Gifts and Donations be increased by $25.00 and Appropriation Account A1610.4110 Building Maintenance/Supplies be increased by $25.00, and be it further RESOLVED, that the Livingston County Board of Supervisors accepts a County Park donation from James & Dorothy Clements, Caledonia, NY for the Central Services Department in the amount of Twenty Five Dollars ($25.00), and be it further RESOLVED, that Revenue Account 1610.2705 Gifts and Donations be increased by $25.00 and Appropriation Account A1610.4110 Building Maintenance/Supplies be increased by $25.00 and be it further RESOLVED, that the Livingston County Board of Supervisors accepts a County Park donation from James & Deborah Fuller, Bloomfield, NY for the Central Services Department in the amount of Twenty Five Dollars ($25.00), and be it further RESOLVED, that Revenue Account 1610.2705 Gifts and Donations be increased by $25.00 and Appropriation Account A1610.4110 Building Maintenance/Supplies be increased by $25.00. Dated at Geneseo, New York August 22, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-309. ACCEPTING THE REPORT OF COMMITTEE ON WORKERS= COMPENSATION INSURANCE ESTIMATE AND APPORTIONMENT OF COUNTY SELF INSURANCE FOR THE YEAR 2002 Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Finance & Administration Committee has submitted the annual estimate and apportionment of expenses for the Livingston County Self-Insurance Plan for the fiscal year beginning January 1, 2002, and ending December 31, 2002, pursuant to Section 67 Paragraph 1 of the Workers= Compensation Law. See next page. and WHEREAS, the Finance & Administration Committee recommends the adoption of the report, it is hereby RESOLVED, that the estimate and apportionment of expenses be approved as submitted, and be it further RESOLVED, that pursuant to Section 67, Paragraph 1, of the Workers= Compensation Law, the amount apportioned to the County and each of the participating towns as set forth in the foregoing report be levied and assessed upon the taxable property of the County, and that other participating municipalities make payment to the County Treasurer not later than thirty days after the commencement of the participants next fiscal year, and be it further RESOLVED, that certified copies of this report and resolution be forwarded to each participant of this plan. Dated at Geneseo, New York August 22, 2001 Finance & Administration Committee 172 REPORT OF THE SUPERVISORS’ PROCEEDINGS

LIVINGSTON COUNTY SELF INSURANCE PLAN ANNUAL ESTIMATE AND APPORTIONMENT OF EXPENSES JANUARY 1, 2002

AWARDS: $1,075,000.00 MEDICAL $580,000.00 CLAIM EXP: $42,000.00 SUBTOTAL $1,697,000.00 ADMINISTRATIVE COSTS: .4 - Contractual Expenses Administration (RMSCO) $53,000.00 Legal Fees $16,000.00 W.C. Board Assessments $235,000.00 Insurance $42,000.00 Office Supplies $1,000.00 Public Goods Pool $8,000.00 SUBTOTAL $355,000.00

CONTRIBUTION TO RESERVE FUND SUBTOTAL $200,000.00

TOTAL $2,252,000.00 LESS: RECOVERIES $150,000.00 LESS: INTEREST INCOME $30,000.00 LESS: INTERFUND REVENUES $750,000.00 SUBTOTAL $930,000.00

AMOUNT TO BE RAISED BY TAX $1,322,000.00

APPORTIONMENT OF WORKERS' COMPENSATION INSURANCE FOR THE YEAR 2002

2002 2001 ASSESSED VALUES FULL % OF SHARE OF SHARE OF PARTICIPANTS RATIO 2000 VALUES TOTAL COST PARTICIPANTPARTICIPANT TOWNS

Avon 100.00 $266,245,112 $266,245,112 5.12% $67,741 $67,594 Caledonia 100.00 $184,678,908 $184,678,908 3.55% $46,988 $47,126 Conesus 100.00 $111,128,603 $111,128,603 2.14% $28,275 $28,171 Geneseo 100.00 $300,420,508 $300,420,508 5.78% $76,437 $75,995 Groveland 100.00 $83,685,426 $83,685,426 1.61% $21,292 $21,525 Leicester 100.00 $80,410,321 $80,410,321 1.55% $20,459 $20,345 Lima 100.00 $168,797,619 $168,797,619 3.25% $42,948 $42,608 Livonia 100.00 $325,562,048 $325,562,048 6.27% $82,833 $82,994 Mt. Morris 100.00 $122,164,058 $122,164,058 2.35% $31,083 $31,221 North Dansville 100.00 $155,990,519 $155,990,519 3.00% $39,689 $39,806 Nunda 100.00 $80,470,577 $80,470,577 1.55% $20,474 $20,405 Ossian 100.00 $32,877,545 $32,877,545 0.63% $8,365 $8,387 Portage 100.00 $25,863,036 $25,863,036 0.50% $6,580 $6,463 Sparta 100.00 $49,828,735 $49,828,735 0.96% $12,678 $12,763 Springwater 100.00 $84,510,112 $84,510,112 1.63% $21,502 $21,637 West Sparta 84.06 $35,367,787 $42,074,455 0.81% $10,705 $10,665 AUGUST 22, 2001 173 York 100.00 $143,374,532 $143,374,532 2.76% $36,479 $36,522 TOTALS $2,251,375,446 $2,258,082,114 43.46% $574,528 $574,227

COUNTY

Livingston County $2,251,375,446 $2,258,082,114 43.46% $574,528 $574,227

VILLAGES

Avon 100.00 $117,632,651 $117,632,651 2.26% $29,929 $29,709 Caledonia 100.00 $81,108,323 $81,108,323 1.56% $20,636 $20,882 Dansville 100.00 $117,876,836 $117,876,836 2.27% $29,991 $30,280 Geneseo 100.00 $140,410,764 $140,410,764 2.70% $35,725 $35,699 Leicester 100.00 $14,418,720 $14,418,720 0.28% $3,669 $3,710 Lima 100.00 $62,976,232 $62,976,232 1.21% $16,023 $15,667 Livonia 100.00 $45,249,712 $45,249,712 0.87% $11,513 $11,447 Mt. Morris 100.00 $71,911,384 $71,911,384 1.39% $18,297 $18,426 Nunda 100.00 $28,145,739 $28,145,739 0.54% $7,161 $7,226 TOTALS $679,730,361 $679,730,361 13.08% $172,944 $173,046

GRAND TOTALS $5,182,481,253 $5,195,894,589 100.00% $1,322,000 $1,321,500

The County Administrator stated that the County continues to see increasing costs in the workmens’ compensation budget primarily due to large losses that have occurred in the past year; two or three major back fusions, accidents which require a number of surgeries, increasing prescription, health plan and hospital costs. The County Administrator stated that while efforts are being taken to reduce the costs, it will take a long time to see the results. He stated that the other participants’ share has remained stable and last year began to increase the reserve to maintain the increasing costs of this program. The County Administrator reviewed the report. The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-310. DECLARING SURPLUS REAL PROPERTY IN THE TOWN OF OSSIAN AND AUTHORIZING ITS SALE Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the County of Livingston owns approximately 46 acres of land on Telegraph Road in the Town of Ossian, only a portion of which is used by the Livingston County Highway Department for storage, and WHEREAS, the remaining acreage is not needed by the County of Livingston; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors determines that approximately 38 of the 46 acres of land owned by the County of Livingston on Telegraph Road in the Town of Ossian is no longer necessary for public use, and be it further RESOLVED, that the Livingston County Board of Supervisors authorizes the sale of said property pursuant to the provisions of Section 215(6) of the County Law. Dated at Geneseo, New York August 22, 2001 Finance & Administration Committee The roll was called as follows (2/3 vote): Ayes - 1,611; Noes - 0; Absent – Wahl, 211; Adopted.

There were a few people in attendance at this meeting and Chairman Merrick stated that even though it appears that the Board is not discussing the resolutions in detail, he explained that the Board reviews all matters in detail at the Committee level.

174 REPORT OF THE SUPERVISORS’ PROCEEDINGS RESOLUTION NO. 2001-311. APPROVING EXTENSION AND RATE PER MILE FOR COUNTY ROAD SNOW AND ICE CONTROL CONTRACT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the current County Snow & Ice Control Contract is effective through August 31, 1999, but allows for annual extensions through September 1, 2007 under the same terms and conditions, and WHEREAS, the Contract also provides for the ΑRate Per Mile≅ to be negotiated each year, and WHEREAS, the ΑRate Per Mile≅ for the past two (2) years has been $2,900.00, now, therefore be it RESOLVED, that the Livingston County Board of Supervisors agrees to extend the County Snow & Ice Control Contract through August 31, 2002, and further, be it RESOLVED, that the ΑRate Per Mile≅ for said Contract Extension Period be set at $3,100.00. Dated at Geneseo, New York August 22, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-312. AWARDING BID AND AUTHORIZING PURCHASE OF A GRAPHICS DESIGN PACKAGE AND PLOTTER/CUTTER FOR THE LIVINGSTON COUNTY HIGHWAY DEPARTMENT SIGN SHOP Mr. Moore presented the following resolution and moved its adoption: WHEREAS, after legal advertisement, bids for a “Graphics Design Package and Plotter/Cutter” were received and opened on July 23, 2001 in Room 302 of the Livingston County Government Center, and WHEREAS, the Livingston County Information & Technology Services Department was fully involved in the bid process, and WHEREAS, the bid of Advanced Digital Cutting Systems (ADCS) of Amelia Island, Florida in the amount of Ten Thousand Sixty Five Dollars ($10,065.00) was the lowest of four (4) bids received, and said bid meets all bid specifications, now, therefore be it RESOLVED, that said bid of Ten Thousand Sixty Five Dollars ($10,065.00) be accepted, and the Superintendent of Highways be, and he hereby is, authorized to purchase said “Graphics Design Package and Plotter/Cutter” from Advanced Digital Cutting Systems, upon the successful bidder signing a contract with the County of Livingston, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 22, 2001 Highway and Public Works Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-313. AUTHORIZING A CONTRACT WITH NEW DIRECTIONS YOUTH & FAMILY SERVICES, INC. FOR NON-SECURE DETENTION SERVICES FOR YOUTH Mrs. Avery presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized and directed to execute an agreement between the County of Livingston and the New Directions Youth & Family Services, Inc. providing for the conditions under which the New Directions Youth & Family Services, Inc. located in New Directions, New York, will receive juveniles from Livingston County during the period July 1, 2001 through June 30, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 22, 2001 Intergovernmental Affairs Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-314. DESIGNATING TOWN OF GENESEO AS SEQR LEAD AGENCY FOR DISASTER RECOVERY INITIATIVES PROGRAM Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, Resolution No. 2000-419 authorized contracts with the New York State Housing Trust Fund Corporation and the Town of Geneseo for the Disaster Recovery Initiatives Program; now therefore be it AUGUST 22, 2001 175 RESOLVED, that the Livingston County Board of Supervisors hereby designates the Town of Geneseo as Lead Agency for the SEQR review of the Disaster Recovery Initiatives Program and the proposed stormwater damage mitigation program along Jaycox Creek. Dated at Geneseo, New York August 22, 2001 Legislative & Agricultural Affairs Committee Geneseo Supervisor Kennison commented that the Town of Geneseo has been trying to get a dam built at Jacox Creek for quite awhile and asked the Board for their support to designate the Town of Geneseo as lead agency for the project. The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-315. AMENDING 2001 SALARY SCHEDULE – PROBATION Mr. Brooks presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: PROBATION Create one Principal Typist position. Dated at Geneseo, New York August 22, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-316. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH THE COUNTY OF MONROE PUBLIC SAFETY LABORATORY, REGIONAL CRIME LABORATORY, FOR FORENSIC LABORATORY SERVICES Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute a contract with the Monroe County Public Safety Laboratory, Regional Crime Laboratory, for Forensic Laboratory Services for a period January 1, 2002 through December 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 22, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

RESOLUTION NO. 2001-317. AUTHORIZING THE CHAIRMAN OF THE BOARD TO SIGN A CONTRACT WITH THE NEW YORK STATE DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES PROVIDING STATE FUNDS FOR THE SHERIFF’S WORK RELEASE PROGRAM Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, the County of Livingston has applied to the Division of Probation and Correctional Alternatives for funding and has been allocated up to $18,400 for alternatives to incarceration programming; and WHEREAS, the County=s Service Plan Update has been approved for the period January 1, 2001 through December 31, 2001; it is hereby RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the contract between the New York State Division of Probation and Correctional Alternatives and the County of Livingston for the period January 1, 2001 through December 31, 2001, in an amount of $18,400.00 for the Sheriff’s Work Release Program, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York August 22, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,606; Noes - 0; Absent – Wahl, 208; Adopted.

OTHER BUSINESS 1. Geneseo Supervisor Kennison stated that he participated in a 25 mile bicycle run which was organized by 176 REPORT OF THE SUPERVISORS’ PROCEEDINGS the Livingston County Department of Health to raise money for Multiple Sclerosis, and he stated he would appreciate any pledge that a Supervisor would want to give.

2. Leicester Supervisor Moore asked for an update on the nursing home facility study. The County Administrator stated that the Facility Options Committee will be meeting with the consultant sometime in September. A “white paper” report prepared by the Director of Long Term Care and the County Administrator has been provided to the consultant as a result of the visit from the Bureau of Architecture and Engineering Facilities Planning who is responsible for determining funding for nursing home improvements. The County is waiting for the consultant to respond to this report.

ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Layland to adjourn until Wednesday, September 12, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:11 p.m.

SEPTEMBER 12, 2001 177 REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 12, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Mr. Deming.

The Pledge of Allegiance.

MINUTES Minutes of 8/22/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Caledonia House Hotel, Caledonia, New York has been nominated to be listed on the New York State Register of Historic Places. 2. Notification from NYS DEC acknowledging approval of the Water Quality Improvement application for 2000-2001 appropriations totaling $42,000. 3. Notice of Claim in the matter of Liberty Mutual Insurance Company, as Subrogee of Sharon Slattery and Daniel Slattery versus the Livingston County Highway Department and Livingston County Attorney’s Office 4. Intercounty Association of Western New York and Intercounty Legislative Committee of the Adirondacks conduct a joint meeting at the NYSAC Conference, September 24, 2001 at 4:45 p.m. 5. Notification from the Office of the State Comptroller that Order No. 2 of 2001 was filed. 6. Notification from the Governor’s Office for Small Cities of the New York State Housing Trust Fund Corporation that the Preliminary Evaluation Questionnaire does not meet the Small Cities Economic Development Program guidelines for CDBG funding. 7. Please complete the Personal Data Sheet that is located on your desk to be used to verify your address and telephone numbers, and return it to the Clerk today. 8. Please inform the Clerk of the Board if you will not be present on October 26, 2001 for a Board picture at 11:00 a.m. 9. There will be a joint press conference between the County and the Livingston County Coalition of Patrol Services immediately following the board meeting in Room 303B.

RESOLUTION NO. 2001-318. APPROVING ABSTRACT OF CLAIMS #9A – SEPTEMBER 12, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #9A dated September 12, 2001 in the total amount of $1,282,697.09. Dated at Geneseo, New York September 12, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

PRIVILEGE OF THE FLOOR 1. Steve Newvine, Executive Director of Livingston County Chamber of Commerce, thanked the Board of Supervisors for their financial support in the past and presented an update of the marketing programs that the Chamber of Commerce has been promoting. S. Newvine commended BJ DeCorsey on the fine job he has been doing organizing the front-line familiarization program. This program involves organizing tours of the county for tourists agencies to make them familiar of what Livingston County has to offer. Another tour is scheduled for September 26 which is almost sold out. S. Newvine reassured the Board that the Tourism Committee is actively marketing the County in every way it can, and he thanked the Chairman for providing him the opportunity to come before the Board.

178 REPORT OF THE SUPERVISORS’ PROCEEDINGS 2. Kevin Niedermaier, Director of Emergency Management Services, informed the Board of the county’s reaction to the terrorist attack on the World Trade Center and the Pentagon on September 11, 2001. K. Niedermaier stated that the Disaster Team met several times. A memorandum was sent to all Department Heads notifying them that the County will continue its normal business operations. Telephone numbers were provided for those needing the services of the Employment Assistance Program. A Press Release was provided informing the press that the Disaster Team had met and is reviewing the status of emergency services in the County in order to provides services if necessary. K. Niedermaier has contacted all fire and EMS services in the County to inventory the equipment and volunteers available. K. Niedermaier stated that those wishing to help should consider donating blood at one of the Red Cross blood drives in the County. There is a blood drive scheduled for Saturday, September 14, 2001 at the MacVittie College Union Ball Room on the SUNY Geneseo Campus from 10:00 a.m. to 4:00 p.m. K. Niedermaier stated that the FEMA and SEMA offices are targeting the risk areas and those areas have been assigned additional security. K. Niedermaier stated he is in contact with the FEMA and SEMA offices and will keep the Board abreast of any changes that occur. Geneseo Supervisor Kennison stated that SUNY Geneseo held a vigil service and 900 students attended. Avon Supervisor Daley thanked K. Niedermaier and the Disaster Team for reacting quickly. K. Niedermaier stated that one does not succeed without the other and we have a good team in Livingston County. Chairman Merrick commended all those who have been involved.

URGENT REQUEST FROM NACo

The County Administrator stated that the County just received correspondence from NACo (National Association of Counties) for the County to consider passing a resolution condemning the cowardly and deadly actions of the terrorists and supporting the President of the United States as he works with his national security team to defend against additional attacks and find the perpetrators to bring them to justice. The County Administrator read the proposed resolution and stated that a motion will be required from the floor to present the resolution. Geneseo Superviosr Kennison asked if we are sure that the terrorists were foreign and suggested to amend the resolution to omit the word foreign in the first Whereas.

MOTION: Mr. Kennison moved and Mr. Daley seconded to present the resolution as amended..

RESOLUTION NO. 2001-319. REACTING TO THE ATTACK ON AMERICA WHEREAS, on September 11, 2001, the United States of America was suddenly and brutally attacked by terrorists, and; WHEREAS, these terrorists hijacked and destroyed four civilian aircraft, crashing two of them into the towers of the World Trade Center in New York City, and a third into the Pentagon outside Washington, DC, and; WHEREAS, thousands of innocent Americans were killed and injured as a result of these attacks, including the passengers and crew of the four aircraft, workers in the World Trade Center and in the Pentagon, rescue workers, and bystanders, and; WHEREAS, these cowardly acts were by far the deadliest terrorist attacks ever launched against the United States, and, by targeting symbols of American strength and success, clearly were intended to intimidate our nation and weaken its resolve, and; WHEREAS, these horrific events have affected all Americans. It is important that we carry on with the regular activities of our lives. Terrorism cannot be allowed to break the spirit of the American people, and the best way to show these cowards that they have truly failed is for the people of the United States and their counties to stand tall and proud, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors condemns the cowardly and deadly actions of these terrorists, and; be it further RESOLVED, that the Livingston County Board of Supervisors supports the President of the United States, as he works with his national security team to defend against additional attacks, and find the perpetrators to bring them to justice, and; it is further RESOLVED, that the Livingston County Board of Supervisors recommends to its citizens to support relief efforts by giving blood at the nearest available blood donation center. Dated at Geneseo, New York SEPTEMBER 12, 2001 179 September 12, 2001 Committee of the Whole The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

PREFERRED AGENDA

RESOLUTION NO. 2001-320. DECLARING SURPLUS PROPERTY – DEPARTMENT OF HEALTH WHEREAS, the County of Livingston owns an item of personal property no longer necessary for public use, and WHEREAS, such item of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following item as surplus property to be disposed of as determined by the County Administrator. HEALTH CHHA Typewriter-Panasonic KXE508, Serial #2A22637, LCHD Tag # 00898 Dated at Geneseo, New York September 12, 2001 Finance and Administration Committee

RESOLUTION NO. 2001-321. ACCEPTING DONATION FROM SAM’S CLUB FOUNDATION FOR THE DEPARTMENT OF HEALTH WIC PROGRAM RESOLVED, that the Livingston County Board of Supervisors accepts a donation from Sam’s Club Foundation for the Department of Health WIC Program in the amount of One Thousand Dollars ($1,000), and be it further RESOLVED, that Revenue Account A.4082.2705 WIC Program Donations be increased by $1,000 and appropriation Account A.4082.4200 WIC Print/Advertising be increased by $1,000. Dated at Geneseo, New York September 12, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-322. PROCLAIMING SEPTEMBER 25, 2001 AS THE ALZHEIMER’S ASSOCIATION VOLUNTEER RECOGNITION DAY WHEREAS, the Alzheimer’s Association is commemorating the 20th anniversary of the agency providing services and programs to individuals and families with Alzheimer’s disease as well as community awareness and education about the disease, and WHEREAS, on September 25, 2001, at the Memorial Art Gallery in Rochester, the Alzheimer’s Association will recognize the outstanding participation of over 200 volunteers, it is hereby RESOLVED, that the Livingston County Board of Supervisors proclaims September 25, 2001 as the Alzheimer’s Association Volunteer Recognition Day. Dated at Geneseo, New York September 12, 2001 Health Committee

RESOLUTION NO. 2001-323. REAPPOINTING MEMBERS TO THE LIVINGSTON COUNTY YOUTH BOARD - MANKOFF, CLEVELAND, DEMING, BASTA, BROWN, WOODS RESOLVED, that the Livingston County Board of Supervisors hereby approves the appointment of the following persons to the Livingston County Youth Board to serve a term commencing September 1, 2001 and terminating August 31, 2003:

180 REPORT OF THE SUPERVISORS’ PROCEEDINGS Town or Agent Name Address Leicester Howard Mankoff 2700 Perry Road, Mt. Morris, NY 14510 Springwater Heather Cleveland 7507 Marvin Hill Road, Springwater, NY 14560 York Sharon Deming 2680 Main Street, P.O. Box 127, York, NY 14592 N. Dansville Frank Basta 4 Cottage Street, Dansville, NY 14437 Community Services Mark Brown 4223 Lakeville Road, Geneseo, NY 14454 Planning David Woods Liv. Cty. Government Center, Room 305, Geneseo, NY 14454 Dated at Geneseo, New York September 12, 2001 Intergovernmental Affairs Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Daley and seconded by Mr. Mahus to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-324. AUTHORIZING TRANSFER OF FUNDS – CENTRAL SERVICES, CENTRAL STOREROOM, HIGHWAY, OFFICE FOR THE AGING, RECORDS MANAGEMENT, SEWER DISTRICT Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York September 12, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-325. AUTHORIZING REAPPROPRIATION OF FUNDS – HIGHWAY Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received insurance recovery funds, be it now, RESOLVED, that the County Treasurer is hereby authorized to make the following transfer: Highway From: DM5130.2680 Highway/Insurance Recoveries $4,082.55 To: DM5130.4127 Equipment Repair $4,082.55 Dated at Geneseo, New York September 12, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-326. AMENDING 2001 COUNTY BUDGET – CENTRAL STOREROOM Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the copier in the administrative area is in need of replacement and a new copier will be connected to each workstation, it is hereby RESOLVED, that the 2001 Livingston County Budget be amended as follows: Increase Revenue Account A1660.2219 $10,000.00 Increase Appropriation Accounts A1660.2050 $10,000.00 Dated at Geneseo, New York September 12, 2001 Finance & Administration Committee SEPTEMBER 12, 2001 181 The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-327. AUTHORIZING ACCEPTANCE OF GRANT AND AMENDING THE 2001 COUNTY BUDGET - RECORDS MANAGEMENT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has been awarded a grant in the amount of $25,058 by the New York State Archives for a Photo Inventory Grant to be divided between 2001 and 2002, and WHEREAS, the County of Livingston is honored that it has been selected to receive this grant, now, therefore, be it RESOLVED, that the County Treasurer is hereby authorized to accept said grant from the New York State Archives, and, be it further RESOLVED, that the 2001 Livingston County Budget is hereby amended by increasing Account A3060 Revenues State Aid in the amount of $12,529 and by increasing the following Appropriation Accounts: 1665 - Records Management A1665.1950 Temporary Services $10,080 A1665.4060 Supplies & Materials 1,245 A1665.4020 Travel & Training 130 A1665.8100 FICA 1,074 Total $12,529 Dated at Geneseo, New York September 12, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-328. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN AGREEMENT BETWEEN TOM CLARK AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR PROFESSIONAL ENGINEER CONSULTATION SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an agreement between Tom Clark of 282 Buckman Rd., Rochester, NY 14615 and the Livingston County Department of Health for Professional Engineer Consultation Services, commencing on October 1, 2001 and terminating on December 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 12, 2001 Health Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-329. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN AMENDMENT TO THE FACILITY SERVICE AGREEMENT BETWEEN PREFERRED CARE AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an amendment to the Facility Service Agreement dated December 27, 2000, renewing annually, between Preferred Care of 259 Monroe Ave., Rochester, NY 14607 and the Livingston County Department of Health, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 12, 2001 Health Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-330. AUTHORIZING THE CHAIRMAN OF THE IVINGSTONCOUNTY BOARD OF SUPERVISORS TO SIGN AN AGREEMENT BETWEEN THE UNIVERSITY OF ROCHESTER 182 REPORT OF THE SUPERVISORS’ PROCEEDINGS MEDICAL CENTER AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR EARLY INTERVENTION RELATED SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between the University of Rochester Medical Center located at 601 Elmwood Ave., Box 671, Rochester, New York 14642, and the Livingston County Department of Health, for Early Intervention related services, commencing on January 1, 2001 and terminating on December 31, 2003, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 12, 2001 Health Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-331. AUTHORIZING A SUPPLEMENTAL STAFFING AGREEMENT BETWEEN UNLIMITED CARE, INC. AND THE LIVINGSTON COUNTY SKILLED NURSING FACILITIES FOR A ONE YEAR PERIOD AND AUTOMATICALLY RENEWING THEREAFTER UNLESS TERMINATED Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a supplemental staffing agreement between Unlimited Care, Inc. and the Livingston County Skilled Nursing Facilities, commencing upon execution of the contract for a one year period and automatically renewing unless terminated by either party, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 12, 2001 Health Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-332. AUTHORIZING A CLINICAL SITE USE AGREEMENT BETWEEN DAEMEN COLLEGE AND THE LIVINGSTON COUNTY SKILLED NURSING FACILITIES FOR A ONE YEAR PERIOD AND AUTOMATICALLY RENEWING THEREAFTER UNLESS TERMINATED Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a clinical site use agreement between Daemen College and the Livingston County Skilled Nursing Facilities, commencing October 1, 2001 through September 30, 2002 and automatically renewing unless terminated by either party, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 12, 2001 Health Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-333. RESPONDING TO DEPARTMENT OF SOCIAL SERVICES PROGRAM ACTIVITIES AFFECTED BY THE NEW YORK STATE 2001-2002 “BASELINE BUDGET” Mrs. Avery presented the following resolution and moved its adoption: WHEREAS, the Federal Government enacted law and regulation in 1996 establishing programs supportive to the mission of Welfare Reform, and WHEREAS, the Federal Government provides funding to the States for effecting the movement of its citizens from dependency to self sufficiency and well-being, and WHEREAS, at the request of the States, these funds are provided with few restrictions placed on the States— allowing the States to target programs to individual need and encourage innovation, and WHEREAS, the State of New York has in the past participated in Welfare Reform, enacting enabling legislation to accept said funds, and developing program parameters for the use of said funds at the County level, and WHEREAS, the current leadership of the Assembly and the Senate of the New York State Legislature has chosen not to include these funds in adopting a so called “Baseline Budget” for State Fiscal year 2001-2002, and SEPTEMBER 12, 2001 183 WHEREAS, the County of Livingston, as a result of this omission, will no longer be receiving said funds after September 15, 2001 to effect and support our proven efforts to move its citizens to self sufficiency, therefore, be it RESOLVED, that the County of Livingston will no longer operate these programs without the enactment of enabling legislation and funding by the State of New York, and be it further RESOLVED, that the Clerk of the Board is hereby authorized to transmit a certified copy of this resolution to Governor George Pataki; Joseph Bruno, Speaker Pro Tem and Majority Leader of the New York State Senate; Sheldon Silver, Speaker of the New York State Assembly, Senators Charles E. Schumer and Hillary Clinton; Congressman Thomas M. Reynolds; Senators Dale M. Volker and Patricia K. McGee; and Assemblymen Joseph A. Errigo, Brian M. Kolb and Daniel J. Burling; the New York State Association of Counties, and all others deemed necessary and proper. Dated at Geneseo, New York September 12, 2001 Intergovernmental Affairs Committee W. Michael Woodhouse, Commissioner of Social Services, explained how the “Baseline Budget” is impacting the financial status of Livingston County. M. Woodhouse provided background history of Welfare Reform which was instituted in 1996 to move people off of public assistance and encourage self sufficiency. The State Legislature has chosen not to include Federal funds in the “Baseline Budget” and as a result the County will no longer receive funding after September 15, 2001 for programs funded through Federal dollars totaling approximately $800,000. M. Woodhouse explained that the resolution authorizes the County to cease operation of these programs as a result of the lack of funding from the State of New York. M. Woodhouse encouraged the Supervisors to contact their State Legislators. Nunda Supervisor Brooks questioned whether the County is in a position to cease operation of these programs. M. Woodhouse stated that services will be terminated, and the Intergovernmental Affairs Committee determined that all employees will continue on payroll and the situation will be evaluated at the October committee meeting. The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-334. AUTHORIZING THE CHAIRMAN AND THE PERSONNEL & EMPLOYEE RELATIONS COMMITTEE TO SIGN A CONTRACT BETWEEN THE COUNTY OF LIVINGSTON AND THE LIVINGSTON COUNTY COALITION OF PATROL SERVICES Mr. Wahl presented the following resolution and moved its adoption: WHEREAS, Livingston County and the Livingston County Coalition of Patrol Services have held negotiations which have resulted in a tentative contract agreement, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors, the Personnel & Employee Relations Committee and the County Administrator are hereby authorized to sign the wage and benefits contract agreement with the Livingston County Coalition of Patrol Services for the period January 1, 2000 through December 31, 2004, and that the finalized contract becomes a part of this resolution. Dated at Geneseo, New York September 12, 2001 Personnel & Employee Relations Committee Chairman Merrick stated he is pleased that the two parties could come to an agreement. He acknowledged Sgt. Maloney, Investigator Morsch, and Personnel Officer Tish Lynn for a job well done. Livonia Supervisor Wahl, and Chairman of the Personnel & Employee Relations Committee, commended the mini team consisting of Messrs. Merrick, Deming and Layland, Sgt. Maloney, Investigator Morsch and Tish Lynn for finalizing the agreement. The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

RESOLUTION NO. 2001-335. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH THE UNIFIED COURT SYSTEM SEVENTH JUDICIAL DISTRICT FOR 2001-2002 SECURITY SERVICES Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute a contract with the State of New York Unified Court System Seventh Judicial District for 2001-2002 Security Services for contract period April 1, 2001 through March 31, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York 184 REPORT OF THE SUPERVISORS’ PROCEEDINGS September 12, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,702; Noes - 0; Absent – Deming, 112; Adopted.

OTHER BUSINESS There was no other business to come before the board.

ADJOURNMENT Motion made by Mr. Mahus and seconded by Mr. Walker to adjourn until Wednesday, September 26, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:22 p.m.

SEPTEMBER 26, 2001 185 REGULAR BOARD MEETING WEDNESDAY, SEPTMEBER 26, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present.

The Pledge of Allegiance.

MINUTES Minutes of 9/12/2001 Regular Board Meeting were approved as presented.

COMMUNICATIONS 1. Acknowledgement from Governor George E. Pataki for receipt of Res. No. 2001-333 Responding to Department of Social Services Program Activities Affected by the New York State 2001-2002 “Baseline Budget” 2. A new Livingston County historical brochure entitled “Looking Back” has been published and copies are in your mailbox to take to your town office for distribution. 3. October Intergovernmental Affairs Committee meeting scheduled for October 8th has been rescheduled for October 9th at 1:30 p.m. 4. The Order of the Agenda was changed because the County Attorney advised that there should be a separate roll call vote for Declaring Surplus Property in the Village of Geneseo. No. 2 was moved to the #8 position.

INTRODUCTION OF LOCAL LAW LIVINGSTON COUNTY LOCAL LAW NO. A – 2001 AUTHORIZING THE COUNTY OF LIVINGSTON TO SELL 1.5 ACREAS ON MILLENNIUM DRIVE TO THE LIVINGSTON COUNTY CHAMBER OF COMMERCE Be it enacted by the Board of Supervisors of the County of Livingston as follows: Section 1: The Board of Supervisors of Livingston County intend by this local law to supercede the provisions of County Law § 215 (5) and § 215 (6), which limits sales of County real property to the highest responsible bidder after public advertisement. Section 2: The County of Livingston, by resolution No. 2001-343, declared approximately 1½ acres of vacant land situate at Route 20A and Millennium Drive in the Village of Geneseo as surplus property. Section 3: The County of Livingston is hereby authorized to sell said 1½ acres of vacant land at private sale to the Livingston County Chamber of Commerce for $60,000.00. Section 4: The final sales contract shall be subject to approval by the Livingston County Board of Supervisors by two-thirds majority vote. Section 5: This local law is subject to a permissive referendum. Section 6: This local law shall take effect on the date of filing with the Secretary of State of New York. Dated at Geneseo, New York September 26, 2001 (Introduced)

RESOLUTION NO. 2001-336. APPROVING ABSTRACT OF CLAIMS #9B – SEPTEMBER 26, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #9B dated September 26, 2001 in the total amount of $1,184,845.48. Dated at Geneseo, New York September 26, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

186 REPORT OF THE SUPERVISORS’ PROCEEDINGS PRIVILEGE OF THE FLOOR Kevin Niedermaier, Director of Emergency Management Service, provided an update on the World Trade Center and his recent experience at Ground Zero. K. Niedermaier stated he spent 6 ½ days in New York City and it was a very humbling experience. 170,000 tons (1/10 of the debris) have been moved to landfills and there are 1.7 billion tons still to be removed. Volunteers are on site for 12-18 hour shifts. A memorial service was held on Sunday, September 23, 2001 for those who were lost in the tragedy and their families. The temperature is still 2300 degrees and is still burning beneath the pile. There is concern of the amount of carbon dioxide gases and other hazardous materials that may be in area. The death total is 300 and 6,700 are still missing. Six ambulances with accompanying personnel from each Corp were recruited for a 24 hour timeframe. K. Niedermaier stated that we could expect a lot of changes occurring as a result of this terrorist attack and to expect a two hour wait at the airport before boarding a plane. K. Niedermaier thanked the Chairman, County Administrator, Chairman of Public Safety & Criminal Justice Committee and the Board of Supervisors for allowing him to travel to New York City. He stated he appreciates the support the Board has given him in the past and looks forward to working with them in the future. K. Niedermaier stated that Livingston County volunteers were willing to step up to the challenge and they did a remarkable job. Chairman Merrick informed the Board that six members from the Sheriff’s Department went to New York City this week for approximately 6-7 days and will be working 18 hour shifts.

PREFERRED AGENDA

RESOLUTION NO. 2001-337. PROVIDING FOR PUBLIC HEARING ON PROPOSED LOCAL LAW NO. A - 2001 AUTHORIZING THE SALE OF 1.5 ACRES OF LAND TO THE LIVINGSTON COUNTY CHAMBER OF COMMERCE WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on September 26, 2001, a proposed Local Law entitled Local Law No. A - 2001 Authorizing the Sale of 1.5 Acres of Land to the Livingston County Chamber of Commerce, it is hereby RESOLVED, that a public hearing shall be held on the said proposed Local Law by this Board on the 10th day of October, 2001 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and at least six (6) days notice posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York September 26, 2001 Central Services Committee

RESOLUTION NO. 2001-338. DECLARING SURPLUS PROPERTY – PROBATION WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. PROBATION Dictation System, SONY, Model RD7000, Serial #501026 Credenza, Double Pedestal, Serial #1710B Credenza, Executive Fax Machine, Panasonic, Model UF-315, Serial #BTLJPN 75248-FA-E Alco-Sensor Intoximeter, Serial # B7914 Dated at Geneseo, New York September 26, 2001 Finance and Administration Committee

SEPTEMBER 26, 2001 187 RESOLUTION NO. 2001-339. PROVIDING FOR PUBLIC HEARING FOR THE PROPOSED ESTABLISHMENT OF RATES FOR COUNTY WATER DISTRICT NO. 1 ZONE 5, EXTENSION 1 SCOTTSBURG WHEREAS, the Highway and Public Works Committee has adopted the following proposed rate structure for lands within Zone 5 of County Water District No. 1:

Land Zone 5 Classification Scottsburg

Improved $235

Vacant $ 10 improved

Unimproved $ 5 Now, therefore, be it RESOLVED, that the Clerk of the Livingston County Board of Supervisors shall cause the necessary notice to be published in the official newspapers, and be it further RESOLVED, that a public hearing shall be held regarding the rate structure for County Water District No. 1 Zone 5, on October 24, 2001 at 1:35 p.m. in the Board of Supervisors Assembly Room, Livingston County Government Center, Geneseo, New York. Dated at Geneseo, New York September 26, 2001 Highway & Public Works Committee

RESOLUTION NO. 2001-340. PROVIDING FOR PUBLIC HEARING FOR THE PROPOSED ESTABLISHMENT OF RATES FOR CONESUS LAKE COUNTY SEWER DISTRICT(CLCSD) - LIVONIA CENTER SEWER DISTRICT EXTENSION #8 WHEREAS, the Highway and Public Works Committee has adopted the following proposed rate structure for the lands within Extension #8 of the Conesus Lake County Sewer District:

Land Livonia Classification Center

Improved $119

Vacant $ 10 improved

Unimproved $ 5 Now, therefore, be it RESOLVED, that the Clerk of the Livingston County Board of Supervisors shall cause the necessary notice to be published in the official newspapers, and be it further RESOLVED, that a public hearing shall be held regarding the rate structure for Conesus Lake County Sewer District(CLCSD) - Livonia Center Sewer District extension #8, on October 24, 2001 at 1:35 p.m. in the Board of Supervisors Assembly Room, Livingston County Government Center, Geneseo, New York Dated at Geneseo, New York September 26, 2001 Highway & Public Works Committee

RESOLUTION NO. 2001-341. PROCLAIMING SATURDAY, SEPTEMBER 29, 2001, AS THE MOUNT MORRIS, NEW YORK VETERANS MEMORIAL PARK DEDICATION DAY WHEREAS, Livingston County proudly recognizes and honors the men and women who have served, are serving, or will serve in the Armed Forced of our Country, past, present and future; and WHEREAS, Livingston County especially recognizes and honors those who have been wounded, and especially those who have died in combat; and 188 REPORT OF THE SUPERVISORS’ PROCEEDINGS WHEREAS, Livingston County is aware that the United States is presently at war with terrorists, and that many of our young citizens are or will be serving in the Armed Forces during this time of conflict, putting themselves at great risk and placing their country before themselves; and WHEREAS, the Mount Morris Boyd-Parker VFW Post 547 has created a new Veterans Memorial park in the village of Mt. Morris to honor all veterans, past, present, and in the future; and WHEREAS, this new Veterans Memorial Park is comprised of monuments and memorials that had been located in various areas of the Village of Mount Morris and brought to one location; and WHEREAS, new memorials, including memorial bricks, markers, signs, flags, and Normandy-style crosses commemorating the eighteen major wars or conflicts in which the United States has participated, already have been added; and WHEREAS, by deed and agreement, the Village of Mount Morris will maintain the new Veterans Memorial Park grounds, while the Boyd-Parker VFW Post 547 will maintain and be solely responsible for the present Park Memorial, and the design of any future additions to it; and WHEREAS, this monument is to be dedicated by various agencies, historical, and veterans groups on Saturday, September 29, 2001, with a massive parade and at a public ceremony, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors hereby proclaims Saturday, September 29, 2001 as the Mount Morris Veterans Memorial Park Dedication Day in honor of all Veterans of the Armed Forces, past, present and in the future. Dated at Geneseo, New York September 26, 2001 Legislative & Agricultural Affairs Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Daley to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-342. ACCEPTING DONATION OF PAINTING DEPICTING THE GILBERT MILL FROM KENNETH GERNOLD Mr. Olverd presented the following resolution and moved its adoption: WHEREAS, Gilbert Mill, currently owned by Kenneth Gernold, is an historic former grist mill and barn built about 1800, located in Avon, New York; and WHEREAS, Kenneth Gernold has offered to donate to Livingston County, a painting by Laurie Reed of the original Gilbert Mills property, now, therefore be it RESOLVED, that the Livingston County Board of Supervisors is pleased to accept the donation of the Gilbert Mills painting from Kenneth Gernold. Dated at Geneseo, New York September 26, 2001 Central Services Committee Chairman Merrick stated in April 2000, Mr. Kenneth Gernold came to the Board of Supervisors office expressing his desire to donate a large painting of Gilbert Mills. Mr. Gernold contacted the Board of Supervisors’ office in August 2001 to pursue his desire. Mr. Gernold approached the podium. He stated he received an award from the Landmark Society of Western New York at the same time the County received an award for the renovation of the Courthouse. He stated he has been restoring this Mill for 53 years and it is now a showplace and wanted people to be aware that it existed in Livingston County. He commented that interior and exterior pictures of the Mill were recently published in a book by David Larkin. He mentioned that he would like the painting hung in the Government Center. Mr. Gernold directed his assistant to unveil the painting. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted. Chairman Merrick thanked Kenneth Gernold for the donation of this Gilbert Mills painting.

RESOLUTION NO. 2001-343. DECLARING SURPLUS REAL PROPERTY IN THE VILLAGE OF GENESEO SEPTEMBER 26, 2001 189 Mr. Olverd presented the following resolution and moved its adoption: WHEREAS, the County of Livingston owns land on Route 20A in the Village of Geneseo, only a portion of which is used by Livingston County, and WHEREAS, approximately 1½ acres located at the intersection of Route 20A and Millennium Drive are not needed by the County of Livingston; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors determines that approximately 1½ acres of land owned by the County of Livingston located at the intersection of Route 20A and Millennium Drive are no longer necessary for public use. Dated at Geneseo, New York September 26, 2001 Finance & Administration Committee Chairman Merrick announced that the Supervisors from Groveland, Nunda and Sparta are currently on the Livingston County Chamber of Commerce Board of Directors and requested permission for those Supervisors to abstain from the vote. Mr. Layland moved and Mr. Moore seconded to authorize those Supervisors to abstain from the vote. Carried. The roll was called as follows (2/3 vote): Ayes – 1,620; Noes – 0; Abstain – Merrick, 52; Brooks, 92; Schuster, 50 Total 194; Adopted.

RESOLUTION NO. 2001-344. AUTHORIZING TRANSFER OF FUNDS – HIGHWAY, OFFICE FOR THE AGING Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York September 26, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-345. AUTHORIZING REAPPROPRIATION OF FUNDS – HIGHWAY Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received insurance recovery funds, be it now, RESOLVED, that the County Treasurer is hereby authorized to make the following transfer: Highway From: DM5130.2680 Highway/Insurance Recoveries $10,962.00 To: DM5130.2150 Equipment $10,962.00 Dated at Geneseo, New York September 26, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-346. AMENDING 2001 COUNTY BUDGET – SHERIFF Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Livingston County Sheriff’s Department received a grant for the Bulletproof Vest Partnership Program, and WHEREAS, the County Treasurer is hereby authorized to accept said grant, it is hereby RESOLVED, that the 2001 Livingston County Budget be amended as follows: Increase Revenue Account A3110.3389 State Aid Other Public Safety $12,863.53 Increase Appropriation Accounts A3110.2400 Law Enf. Fire & Safety $12,863.53 Dated at Geneseo, New York September 26, 2001 190 REPORT OF THE SUPERVISORS’ PROCEEDINGS Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-347. AUTHORIZING ACCEPTANCE OF GRANT AND AMENDING THE 2001 COUNTY BUDGET - RECORDS MANAGEMENT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has been awarded a grant in the amount of $39,438.00 by the New York State Archives for a Photo Inventory Grant to be divided between the years 2001 and 2002, and WHEREAS, the County of Livingston is honored that it has been selected to receive this grant, now, therefore, be it RESOLVED, that the County Treasurer is hereby authorized to accept said grant from the New York State Archives, and, be it further RESOLVED, that the 2001 Livingston County Budget is hereby amended by increasing Account A3060 Revenues State Aid in the amount of $19,719.00 and by increasing the following Appropriation Accounts: 1665 - Records Management A1665.1950 Temporary Services $11,318 A1665.4390 Microfilming 6,181 A1665.2050 Office Equipment 1,354 A1665.8100 FICA 866 Total $19,719 Dated at Geneseo, New York September 26, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-348. AUTHORIZING THE CHAIRMAN TO SIGN AN AGREEMENT WITH THE TOWN OF SPARTA THAT SETS FORTH RESPONSIBILITIES REGARDING THE CONSTRUCTION OF PUBLIC WATER FACILITIES WHEREAS, the Towns of Sparta and Conesus have been awarded a $600,000 Grant to pay for a portion of the costs of constructing the Water District Extension, and WHEREAS, Livingston County has applied to the USDA Rural Development for the balance of the funds and will be the lead agency in the construction of the project, and WHEREAS, an agreement containing understandings and responsibilities of each party for the Water District Project has been drawn up, now therefore be it, RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said agreement, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York September 26, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-349. AWARDING BID FOR EMERGENCY GENERATOR IMPROVEMENTS - CONESUS LAKE COUNTY SEWER DISTRICT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for emergency generator improvements for the Conesus Lake County Sewer District, four bids were received, then opened on September 10, 2001, now, therefore, be it RESOLVED, that the bid of Schuler-Haas Electric Corp. of 224 Mt. Hope Avenue, Rochester, New York 14620, in an amount not to exceed Sixty One Thousand Four Hundred Seventy Dollars ($61,470.00), be and hereby is accepted as the lowest responsible bid for the emergency generator improvements for the Conesus Lake County Sewer District, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign said contract, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York SEPTEMBER 26, 2001 191 September 26, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-350. AMENDING THE DEPARTMENT HEAD SALARY SCHEDULE – GENESEO SKILLED NURSING FACILITY Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Department Head Salary Schedule be amended as follows: GENESEO SKILLED NURSING FACILITY Increase the salary of Bonnie King, Director of Nursing Services to $52,000 effective September 27, 2001. This salary shall be set through December 31, 2002. Portage Supervisor Davis questioned why an increase in salary for this particular person at this time of year. F. Bassett explained that the Director of Nursing resigned and the next resolution reappoints a person to that position and the Personnel & Employee Relations Committee agreed that the salaries should be the same.

Portage Supervisor Davis requested an update on the status of the dietary department at the Geneseo Skilled Nursing Facility. F. Bassett stated that he is confident that the problems have been corrected. A few Supervisors had lunch at the facility today. F. Bassett thanked the Office for the Aging and the Livingston County Department of Health for providing an inspection of the facility and training to the employees. He is pleased with the progress thus far and insured the Board that every effort will be made to provide adequate dietary needs. Dated at Geneseo, New York September 26, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-351. APPOINTING DIRECTOR OF NURSING SERVICES – CAMPUS SKILLED NURSING FACILITY Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that Lizabeth DeWispelaere of 8727 Reeds Corners Road, Dansville, New York 14437 is hereby appointed to the position of Director of Nursing Services effective September 27, 2001, at an annual salary of $52,000. This salary shall be set through December 31, 2002. Dated at Geneseo, New York September 26, 2001 Personnel & Employee Relations Committee Appointing Director Of Nursing Services – Campus Skilled Nursing Facility Frank Bassett, Director of Long-Term Care, introduced the candidate, Lizabeth DeWispelaere, and provided an overview of her experience and qualifications. He emphasized the fact that she has been the Assistant Director of Nursing Services and has learned a lot while in this position, and she feels that she is now ready to accept this position. Lizabeth DeWispelaere addressed the Board by saying she indeed has had a lot of opportunities to prepare herself for this position. She stated that her goals are to make the facility a place where nurses and nursing assistants will want to work because of the administration and commitment to education. The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

RESOLUTION NO. 2001-352. UPGRADING THE WINTERIZATION AIDE TITLE Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisor hereby authorizes an upgrade in the title of Winterization Aide from grade 6 to grade 9 under the CSEA Full-time Employee Collective Bargaining Agreement effective October 7, 2001. Dated at Geneseo, New York September 26, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,814; Noes - 0; Absent - 0; Adopted.

192 REPORT OF THE SUPERVISORS’ PROCEEDINGS OTHER BUSINESS 1. County Administrator Dominic F. Mazza commented on the status of the 2002 State and County Budgets. He stated that it has been a challenging process. The Finance & Administration Committee met and made decisions to freeze non-essential spending to control costs and to borrow money for the Animal Control Facility that was originally supposed to be paid for through cash appropriations. The tragic event of September 11, 2001 on the World Trade Center and Pentagon is making the situation even worse. The County Administrator is hopeful that the County will finish the year in the black. He thanked the Department Heads for their on-going cooperation. The sales tax money that was held back from the schools has been swallowed up by double-digit Medicaid increases of $2.6 million over a three-year period, and we are projecting a $700,000 increase next year along with a decline in IGT funding and a decrease in sales tax revenue. The County Administrator stated that he and the Finance & Administration Committee want to be fair to the employees and compensate them fairly and not punish them for a problem that is out of our control. The County Administrator stated that NYSAC continues to lobby for TANF (Temporary Assistance to Needy Families) funds which provides money for Social Services Programs for children. The County Administrator stated that Livingston County is currently facing a double-digit tax increase. Herkimer County is facing a 50% tax increase. The County Administrator emphasized the fact that the economic impact of the terrorist attack is almost mind boggling. It is hard to imagine the amount of income tax receipts that fund the State, and there has been minimal business activity in which is resulting in rapidly declining revenues. Even without a recession, businesses in New York City are leaving and going to New Jersey and Connecticut. It is expected that it will take at least 18 months to clean up the area of the World Trade Center and three years to build it again; therefore, the State is looking at five years before a recovery will be made, and it is unlikely that businesses will wait that long. The County Administrator mentioned that US Air airline of Syracuse has laid off senior employees, and it is expected that more layoffs will occur in the airline industry. The County Administrator stated that any money from the State for TANF, CHIPS, probation aid, law enforcement, a portion of cellular surcharge, indigent parolees, early intervention is in jeopardy. As the State’s revenues decline, there seems to be no willingness by the State to reduce services, and the costs of which will get shoved onto localities. The County Administrator concluded that the situation reminded him of John Adams at the Continental Congress of 1977, reminding his fellow members of congress that in adopting the Declaration of Independence and starting a revolution, they were going to have to offend someone. The County is at this point and we have to do what we need to do and no doubt will be making uncomfortable decisions as we prepare the 2002 County Budget. Chairman Merrick concurred that the Board will have hard decisions to address for the 2002 County Budget. 2. Chairman Merrick announced that the first draft of the contract between the County and the Livingston County Coalition of Patrol Services (COPS) has been sent to the attorney representing the County and then will be forwarded to the Union’s attorney for signature. 3. Chairman Merrick announced that four Supervisors had lunch at the Geneseo Skilled Nursing Facility today. Leicester Supervisor Moore commented that the lunch was good and the dietary department seemed to be operating satisfactorily. Sparta Supervisor Schuster stated that lunch was terrific and thanked the County Administrator, Chairman of the Board, Director of Office for the Aging Kaaren Smith, and everyone involved for resolving the issues in the dietary department of the Geneseo Skilled Nursing Facility.

ADJOURNMENT Motion made by Mr. Layland and seconded by Mr. Mahus to adjourn until Wednesday, October 10, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:24 p.m.

OCTOBER 10, 2001 193 REGULAR BOARD MEETING WEDNESDAY, OCTOBER 10, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Sparta Supervisor Schuster.

The Pledge of Allegiance.

MINUTES Minutes of 9/26/2001 Regular Board Meeting were approved as presented.

PUBLIC HEARING – 1:35 P.M. The Public Hearing to receive comments on the Local Law No. A – 2001 Authorizing the County of Livingston to Sell 1.5 Acres on Millennium Drive to the Livingston County Chamber of Commerce, was called in accordance with the notice published in the official newspapers.

Chairman Merrick asked County Attorney David Morris to comment.

The County Attorney explained that adopting this law is part of the process to authorize the County to sell 1.5 acres at private sale to the Livingston County Chamber of Commerce. At the last Board of Supervisors’ meeting, the Board declared the property surplus. The Board will have to approve the contract once the law is filed with the State. The contract sale price for 1.5 acres is $40,000 per acre. The Chamber of Commerce is responsible for all costs associated with sale, survey, and municipal requirements for subdivision of land. There will be a covenant in the contract restricting the use of the property for office space only.

The Chairman asked if anyone wished to speak regarding the Public Hearing.

Steve Newvine, President of the Livingston County Chamber of Commerce, acknowledged several board members in the audience as well as Messrs. Brooks and Schuster. He stated this property will provide the Chamber an opportunity to build a state-of-the-art visitor center to help promote tourism and also to provide housing for the Business Education Alliance. He thanked the Board for their support in the past and requested the Board support this local law.

The Chairman stated that the Public Hearing will remain open until the end of the meeting.

COMMUNICATIONS 1. Acknowledgement from Senator Patricia K. McGee regarding Res. No. 2001-333 Responding to Department of Social Services Program Activities Affected by the New York State 2001-2002 Baseline Budget. 2. Western Regional Off-Track Betting Corporation’s Financial Statements for Years Ended December 31, 2000 and 1999 and an Independent Auditors Report prepared by Deloitte & Touche. 3. Public Statement Hearings on the Proposed Merger of New York State Electric and Gas Corporation and Rochester Gas and Electric Corporation to be held in Rochester, Auburn, Ithaca, and Binghamton. Details are on file. 4. Intercounty Association of Western New York meeting notice, October 19, 2001, 9:30 a.m. at Glen Motor Inn, Montage Restaurant, Watkins Glen, Schuyler County. PROGRAM: Mr. Ronald Alexander, Schuyler County Director of Probation to speak on “Schuyler County Drug Courts. Please inform the Clerk if you plan to attend this meeting. 5. The Town Bonded Indebtedness report form has been distributed and is to be submitted to the Clerk by Friday, November 2, 2001. (ON DESKS)

194 REPORT OF THE SUPERVISORS’ PROCEEDINGS INTRODUCTION OF LOCAL LAW LIVINGSTON COUNTY LOCAL LAW NO. B – 2001 AUTHORIZING THE LIVINGSTON COUNTY DEPARTMENT OF PROBATION TO COLLECT AN ADMINISTRATIVE FEE PURSUANT TO EXECUTIVE LAW SECTION 257-C Be it enacted by the Board of Supervisors of the County of Livingston as follows: Section 1: Pursuant to the authority granted by Section 257-c of the Executive Law of the State of New York all individuals currently serving or who shall be sentenced to a period of probation upon conviction of any crime under article 31 of the Vehicle and Traffic Law of the State of New York shall pay to the Livingston County Department of Probation an administrative fee of Thirty Dollars ($30.00) per month. Section 2: The Livingston County Department of Probation is authorized to adopt procedures for the collection of these fees. Section 3: The Livingston County Department of Probation shall retain the authority to waive the fee if it determines that the payment of the fee would work an unreasonable hardship on such individual, such individual’s immediate family or any person dependent on such individual for financial support. Section 4: The provisions of Section 420.10(6) of the Criminal Procedure Law of the State of New York shall apply to the collection of the administrative fee. Section 5: All fees collected pursuant to this Local Law shall be paid directly to the Livingston County Department of Probation to be retained and utilized for local probation purposes. Section 6: This local law shall take effect upon filing with the Secretary of State of New York. Dated at Geneseo, New York October 10, 2001 (Introduced)

RESOLUTION NO. 2001-353. APPROVING ABSTRACT OF CLAIMS #10A – OCTOBER 10, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #10A dated October 10, 2001 in the total amount of $1,275,771.79. Dated at Geneseo, New York October 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

PRIVILEGE OF THE FLOOR 1. Recognizing Richard and Gerald Coyne of Coyne Farms for Receiving Dairymen of the Year Award at the 2001 World Dairy Expo – Chairman James C. Merrick and Vice Chairman Gary D. Moore

Chairman Merrick stated that on behalf of the Board of Supervisors, he is honored to recognize two distinguished dairymen in the County who were bestowed a “Dairymen of the Year” award at the October 2, 2001 World Dairy Expo in Madison, Wisconsin. Chairman Merrick asked Richard and Gerald Coyne of the Town of Avon to approach the podium. Chairman Merrick deferred the presentation of awards to Vice Chairman Gary Moore. Mr. Moore stated that it is a privilege for him to present these awards to these two gentlemen being a dairy farmer himself. Mr. Moore presented the awards to Richard and Gerald Coyne and asked each of them to say a few words. Gerald Coyne stated that his father started the farm in 1922. The farm currently has 1,600 acres, including 750 milking cows and a total of 1,500 animals. The farm grows their own feed for the animals using 40 ton a day. He explained how the agricultural industry contributes to the economy and thanked the Board for recognizing them. Richard Coyne explained they received this award at the 2001 World Dairy Expo and how they both are very proud of their accomplishments. He also thanked the Board for recognizing them. He passed around a magazine entitled Holstein World, September 2001 that featured the Coyne Farm on the front page. Chairman Merrick thanked Richard and Gerald Coyne for coming to the Board meeting and congratulated them for their accomplishments.

PREFERRED AGENDA

RESOLUTION NO. 2001-354. DECLARING SURPLUS PROPERTY – WORKFORCE DEVELOPMENT OCTOBER 10, 2001 195 WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. WORKFORCE DEVELOPMENT One Youth Bureau Desk – 5 drawer One Gray Cabinet 72” x 36” x18” Four Black Walnut covered folding tables – 74” x 38” Two 486 AST Bravo MS4/66b Computers and Monitors Serial Number 225AISO46740 Serial Number 225AISO47282 Dated at Geneseo, New York October 10, 2001 Finance and Administration Committee

RESOLUTION NO. 2001-355. PROCLAIMING OCTOBER 23 THROUGH OCTOBER 31, 2001 AS RED RIBBON CAMPAIGN WEEK WHEREAS, there is a commitment by the Livingston County Board of Supervisors toward the creation of a drug free America, and WHEREAS, there is a commitment by the Livingston County Board of Supervisors to a drug free, healthy lifestyle with no use of any illegal drug and no illegal use of a legal drug, it is hereby, RESOLVED, that the Livingston County Board of Supervisors proclaim October 23 through October 31, 2001, as Red Ribbon Campaign Week. Dated at Geneseo, New York October 10, 2001 Intergovernmental Affairs Committee

RESOLUTION NO. 2001-356. APPOINTING MEMBERS TO THE LIVINGSTON COUNTY YOUTH BOARD – ROSS, GODSAVE, NILSSON RESOLVED, that the Livingston County Board of Supervisors hereby approves the appointment of the following person to the Livingston County Youth Board to serve a term commencing September 1, 2001 and terminating August 31, 2002: Town or Agent Name Address Youth Tabitha Ross 303 County Lane, Geneseo, NY 14454 and, it is further RESOLVED, that the Livingston County Board of Supervisors hereby approves the appointment of the following persons to the Livingston County Youth Board to serve a term commencing September 1, 2001 and terminating August 31, 2003: Town or Agent Name Address Public Schools Carol Godsave 17 Stuyvesant Manor, Geneseo, NY 14454 Livonia Joni Nilsson 6996 Harder Road, Hemlock, NY 14466 Dated at Geneseo, New York October 10, 2001 Intergovernmental Affairs Committee

RESOLUTION NO. 2001-357. PROVIDING FOR PUBLIC HEARING ON PROPOSED LOCAL LAW NO. B - 2001 - AUTHORIZING THE LIVINGSTON COUNTY DEPARTMENT OF PROBATION TO COLLECT AN ADMINISTRATIVE FEE PURSUANT TO EXECUTIVE LAW SECTION 257-C WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on October 10, 2001, a proposed Local Law entitled Local Law No. B - 2001 Authorizing the Livingston County Department of Probation To Collect An Administrative Fee Pursuant to Executive Law Section 257-C, it is hereby 196 REPORT OF THE SUPERVISORS’ PROCEEDINGS RESOLVED, that a public hearing shall be held on the said proposed Local Law by this Board on the 24th day of October, 2001 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and at least six (6) days notice posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York October 10, 2001 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Moore to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-358. AUTHORIZING TRANSFER OF FUNDS – CONTINGENCY TO COUNTY ATTORNEY, COUNTY ADMINISTRATOR, LEGISLATIVE BOARD, OFFICE FOR THE AGING, PUBLIC DEFENDER, PUBLIC HEALTH Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York October 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-359. AMENDING 2001 COUNTY BUDGET – YOUTH BUREAU Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Livingston County Youth Bureau received funds from the Mental Health Department for reimbursement of services provided by Tri Group, and WHEREAS, the County Treasurer is hereby authorized to accept said funds, it is hereby RESOLVED, that the 2001 Livingston County Budget be amended as follows: Increase Revenue Account A7320.2089 Other Culture & Recreation $1,000.00 Increase Appropriation Accounts A7320.4160 Contract Expenses $1,000.00 Dated at Geneseo, New York October 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-360. AUTHORIZING COUNTY TREASURER TO COLLECT AND RELEVY DELINQUENT VILLAGE TAXES Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be authorized to collect delinquent taxes from the Villages of Avon, Caledonia, Geneseo, Leicester, Lima, Mt. Morris, North Dansville, and Nunda and add 5% to the amount returned by the Village Tax Collector to be collected from October 1, 2001 through November 30, 2001, and, be it further RESOLVED, that the County Treasurer is hereby authorized to add 7% to the amount returned by the Village Tax Collectors to be relevied on December 1, 2001 to the January 1, 2002 tax roll. Dated at Geneseo, New York October 10, 2001 Finance & Administration Committee OCTOBER 10, 2001 197 The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-361. AUTHORIZING REAPPROPRIATION OF FUNDS – HIGHWAY Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received insurance recovery funds, be it now, RESOLVED, that the County Treasurer is hereby authorized to make the following transfer: Highway From: DM5130.2680 Highway/Insurance Recoveries $839.08 To: DM5130.4127 Outside Repairs $839.08 Dated at Geneseo, New York October 10, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-362. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT BETWEEN STEPHEN R. ANDERSON, Ph.D. AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR EARLY INTERVENTION SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract between Stephen R. Anderson, Ph.D., of 300 Fries Road, Tonawanda, NY 14150, and the Livingston County Department of Health for approved Early Intervention Services, commencing on 10/1/01 and renewing annually for 5 years, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 10, 2001 Health Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-363. ESTABLISHING INCREASES IN ENVIRONMENTAL HEALTH SERVICES FEES Mr. Bassage presented the following resolution and moved its adoption: WHEREAS the fees for Environmental Health Services were established in 1987, and WHEREAS, with the exception of Realty Subdivisions and Waste Water Treatment Systems, the fees have not since been modified, now, therefore, be it RESOLVED that the fees for Environmental Health Services be modified as follows, and be it further RESOLVED that the revised fee structure be effective January 1, 2002.

Facility Current Fee Proposed Fee

Realty Subdivision $ 35.00 $ 47.00 Individual Wastewater Septic Tank Replacement $ 35.00 $ 47.00 Plan Review $ 50.00 $ 68.00 System Repair $ 50.00 $ 68.00 Food Service Establishment Less than 20 Seats $ 40.00 $ 54.00 20-75 Seats $ 75.00 $101.00 Over 75 Seats $100.00 $135.00 Child Camps Full $175.00 $236.00 Part 7-2 $100.00 $135.00 Temporary Residence $100.00 $135.00 Mobile Home Parks Less than 25 Homes $ 50.00 $ 68.00 198 REPORT OF THE SUPERVISORS’ PROCEEDINGS 26-50 Homes $ 75.00 $101.00 More than 50 Homes $100.00 $135.00 Water Supply Non-Community $ 75.00 $101.00 Community over 500 pop. $175.00 $236.00 Community less than 500 pop. $100.00 $135.00 Swimming Pools $ 50.00 $ 68.00 Public Beaches $ 50.00 $ 68.00 Temporary Food One Event $ 20.00 $ 27.00 Annual Event $ 40.00 $ 54.00 Dated at Geneseo, New York October 10, 2001 Health Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-364. ESTABLISHING DAILY ROOM AND BOARD RATES FOR PRIVATE PAY NURSING FACILITY RESIDENTS Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, the Livingston County Skilled Nursing Facilities hereby establishes room and board rates for private pay nursing facility residents of the Livingston County Skilled Nursing Facilities at a private daily room rate of $190.00 and semi-private daily room rate at $180.00 effective January 1, 2002, continuing in effect until changed by the Livingston County Board of Supervisors. Dated at Geneseo, New York October 10, 2001 Health Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-365. AWARDING BID FOR PHARMACEUTICAL AND CONSULTANT PHARMACIST SERVICES FOR THE LIVINGSTON COUNTY SKILLED NURSING FACILITIES Mr. Bassage presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for pharmaceutical and consultant pharmacist services for the Livingston County Skilled Nursing Facilities, bids were received, then opened on September 20, 2001, now, therefore, be it RESOLVED, that the bid of Omnicare Pharmacy of Western New York of 2410 North America Drive, West Seneca, New York 14224, for pharmaceutical and consultant pharmacist services for the Livingston County Skilled Nursing Facilities be awarded according to prices on file in the Office of the County Administrator. This award shall be effective November 1, 2001 and terminate October 31, 2002 with an option to renew for two additional twelve- month periods, and be it further RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign said contract, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 10, 2001 Health Committee Mt. Morris Supervisor Olverd questioned if the County currently has the pharmacy services privatized. Frank Bassett, Director of Long-Term Care, explained this is a new contract as a result of the Pharmacist resigning effective November 1, 2001. F. Bassett reviewed the bid results and stated that he is confident this contract will provide improved pharmacy services by providing delivery of pharmaceutical supplies twice a day. Vice Chairman Moore questioned who would be delivering the drugs the company or a courier service. F. Bassett explained that a courier service will make the deliveries Monday through Friday between 12:00 and 1:30 p.m. and then again between 8:00 and 9:00 p.m. and on Saturdays between 8:00 and 9:00 p.m. The orders must be faxed to the company by 10:30 a.m. or 5:30 p.m. OCTOBER 10, 2001 199 Portage Supervisor Davis questioned whether local pharmacies had the opportunity to submit a bid. F. Bassett explained that local pharmacies were sent the bid specifications; however, did not submit a bid. Geneseo Supervisor Kennison spoke in favor of awarding this bid because he has a keen sense of the hiring market for Pharmacists and believes this would provide stable pharmacy services to the residents of the nursing homes. The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-366. AUTHORIZING CONTRACT WITH UNLIMITED CARE, INC. FOR EXPANDED IN-HOME SERVICES TO THE ELDERLY PROGRAM (EISEP) FOR NON-MEDICAL AIDE SERVICES Mr. Bassage presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign an agreement for a term commencing April 1, 2001 and terminating March 31, 2002, with Unlimited Care, Inc. for Expanded In-Home Services to the Elderly Program (EISEP) which includes non-medical personal care/housekeeper services, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 10, 2001 Health Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

CLOSE PUBLIC HEARING The Chairman asked if anyone else wished to speak at this time regarding the Public Hearing including the Supervisors. No one wished to speak.

The Chairman declared the public hearing closed.

MOTION TO VOTE ON LOCAL LAW NO. A 2001 Chairman Merrick asked the Board for approval once again for a few Supervisors to abstain from voting on this Local Law due to a conflict of interest of these Supervisors serving on the Livingston County Chamber of Commerce Board of Directors. Mr. Layland moved and Mr. Wahl seconded to authorize those Supervisors to abstain from voting on Local Law No. A - 2001 to the table. Carried.

VOTE ON LOCAL LAW NO. A - 2001 Mr. Layland moved and Mr. Mahus seconded to call Local Law No. A - 2001 to the table. Carried.

LIVINGSTON COUNTY LOCAL LAW NO. A - 2001 AUTHORIZING THE COUNTY OF LIVINGSTON TO SELL 1.5 ACREAS ON MILLENNIUM DRIVE TO THE LIVINGSTON COUNTY CHAMBER OF COMMERCE Be it enacted by the Board of Supervisors of the County of Livingston as follows: Section 1: The Board of Supervisors of Livingston County intend by this local law to supercede the provisions of County Law § 215 (5) and § 215 (6), which limits sales of County real property to the highest responsible bidder after public advertisement. Section 2: The County of Livingston, by resolution No. 2001-343, declared approximately 1½ acres of vacant land situate at Route 20A and Millennium Drive in the Village of Geneseo as surplus property. Section 3: The County of Livingston is hereby authorized to sell said 1½ acres of vacant land at private sale to the Livingston County Chamber of Commerce for $60,000.00. Section 4: The final sales contract shall be subject to approval by the Livingston County Board of Supervisors by two-thirds majority vote. Section 5: This local law is subject to a permissive referendum. Section 6: This local law shall take effect on the date of filing with the Secretary of State of New York. Dated at Geneseo, New York September 26, 2001 (Introduced) October 10, 2001 200 REPORT OF THE SUPERVISORS’ PROCEEDINGS The roll was called as follows (2/3 vote): Ayes – 1,638; Noes – 0; Abstain – Merrick, 52; Brooks, 92; Total 144; Absent – Schuster, 50; Adopted.

OTHER BUSINESS 1. County Administrator Dominic Mazza explained that the Millennium Book Committee met last week to discuss marketing the book Celebrating the Past during the holiday season. The Board of Supervisors initially invested $60,000 and we have sold $45,000 worth of books with 550 books remaining. We need to sell 375 to break even. The County Administrator thanked those Supervisors who agreed to sell books in their town office and for making arrangements in different stores within their town. The Book Committee determined several locations where the book will be sold for this holiday season and will publish the list in the newspapers. Byrne Pharmacy in Nunda sold the most books to date. Chairman Merrick thanked those who have been involved in the sale of this book. The County Administrator acknowledged Lisa Grosse, Administrative Assistant to the County Administrator, and Michele Rees, Secretary to the County Administrator/County Attorney, for their efforts in making the sale of this book a success.

2. Conesus Supervisor Donna Avery read a thank you note from the family of Sparta Supervisor Mark Schuster. Chairman Merrick stated that certainly our thoughts are with the Schuster family.

3. Nunda Supervisor Brooks announced there will be a dinner buffet and Chinese auction on October 24, 2001 from 4:30 p.m. to 7:30 p.m. at Rafter’s Restaurant, Woodlyn Hills Golf Course, Nunda, New York to benefit the scholarship fund for William “Billy” Donavan’s children. William Donavan was in the Pentagon and lost his life during the terrorist attack on September 11, 2001. Minimum donation for adults is $10.00 and children ages 4-10 is $6.00. This is a community-wide effort.

ADJOURNMENT Motion made by Mr. Kennison and seconded by Mr. Mahus to adjourn until Wednesday, October 24, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:20 p.m.

OCTOBER 24, 2001 201 REGULAR BOARD MEETING WEDNESDAY, OCTOBER 24, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Sparta Supervisor Schuster.

The Pledge of Allegiance.

MINUTES Minutes of 9/26/2001 Regular Board Meeting were approved as presented.

PUBLIC HEARINGS – 1:35 P.M. The Public Hearings to receive comments on the following: (1) Local Law No. B – 2001 Authorizing the Livingston County Department of Probation to Collect an Administrative Fee Pursuant to Executive Law Section 257-C; (2) the Proposed Establishment of Rates for County Water District No. 1, Zone 5, Extension 1, Scottsburg; and (3) the Proposed Establishment of Rates for Conesus Lake County Sewer District - Livonia Center Sewer District, Extension #8, were called in accordance with the notice published in the official newspapers.

Chairman Merrick asked the County Attorney to explain the proposed Local Law. The County Attorney stated this law allows the Probation Department to collect an administrative monthly fee of $30 from those serving or who shall be sentenced to a period of probation.

Chairman Merrick asked Cathy Muscarella, Director of Public Works to explain the proposed rate increases for Scottsburg and Livonia. C. Muscarella reviewed the rates and stated that the Board is required to confirm the rates proposed by the Highway & Public Works Committee.

Chairman Merrick asked if anyone wished to speak regarding the Public Hearings. No one wished to speak. The Chairman stated that the Public Hearings will remain open until the end of the meeting.

COMMUNICATIONS 1. The Livingston County Highway Facility Dedication Ceremony will be held on Friday, October 26, 2001 at 11:00 a.m. at the Highway Facility, Route 63, Gypsy Lane, Mt. Morris. There will be an Open House on Saturday, October 27, 2001 from 10:00 a.m. – 3:00 p.m. 2. Letter from Senator Dale Volker acknowledging receipt of Res. No. 2001-196 3. Notice of Claim in the matter of Nicholas C. Cannarozzo, an Infant, and Anthony J. Johnson, an Infant, by Joann Cannarozzo, their Guardian Ad Litem versus the County of Livingston and the Town of Avon 4. Notice of Claim in the matter of Manjusri Mukherjee, Uttara Ray and Amalendunath Ray versus the County of Livingston. 5. The Budget Workshop has been scheduled for Wednesday, October 31, 2001 at 10:00 a.m. in the Board of Supervisors Assembly Room. 6. The County Administrator filed the 2002 Proposed County Budget on October 23, 2001. 7. Any interested Board member may attend the Facility Options Study Work Group meeting to be held on Tuesday, October 30, 2001 at 9:00 a.m. in Room 303B where the amended final report will be discussed.

RESOLUTION NO. 2001-367. APPROVING ABSTRACT OF CLAIMS #10B – OCTOBER 24, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #10B dated October 24, 2001 in the total amount of $1,058,981.68. Dated at Geneseo, New York October 24, 2001 Finance & Administration Committee 202 REPORT OF THE SUPERVISORS’ PROCEEDINGS The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

PRIVILEGE OF THE FLOOR 1. David Woods, Planning Director, announced there will be a Floodplain & Stormwater Workshop sponsored by Genesee Finger Lakes Regional Planning Council on November 15, 2001 and a Spring 2001 Local Government Workshop on November 16, 2001 at the Genesee River Hotel, Mt. Morris, New York beginning at 8:00 a.m. D. Woods distributed a handout (on file) and encouraged the attendance of members of the Town Boards and the Planning and Zoning Boards. Registration deadline is November 7th.

2. Patrick Rountree, Director of Economic Development and Julie Marshall, Deputy Director of Economic Development, presented the new marketing program designed for economic development. P. Rountree stated it is a pleasure to announce that the department has a new marketing program and stated that a number of people who have been involved in developing the program are here today to celebrate. P. Rountree stated that 13 years ago the Board of Supervisors had a vision to create the Office of Economic Development and since that time, goals to create a uniform policy on payment in lieu of taxes, three industrial parks, center for small business development, an infrastructure to serve the industrial parks and to preserve agriculture as the #1 industry in the county have been met. All these goals were achieved by 1995. Livingston County is one of two counties that increased manufacturing jobs in the 1990’s. P. Rountree stated that we reassessed our goals during 2001 and determined that a new marketing approach was necessary. He acknowledged those who were involved and unveiled the new marketing logo (brochures on file). Chairman Merrick thanked those who were involved in designing the new marketing program.

PREFERRED AGENDA

RESOLUTION NO. 2001-368. DECLARING SURPLUS PROPERTY – COUNTY CLERK, DISTRICT ATTORNEY, PERSONNEL WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator. COUNTY CLERK One shelving unit (no number on unit); One Panafax Machine Model #UF-315-AU, Serial # Four drawer metal filing cabinet (#01173); NR01950600209; Four drawer metal filing cabinet (#01174); One Panafax Machine Model #UF-322, Serial # One printer table (#01117); NR01950800685; Oak table (#01127); One Lexmark Printer Model #2391-002, Serial Windsor chair (#D0110); #BJ12391-001. Windsor chair (#D0084); DISTRICT ATTORNEY Windsor chair (#D0112); and Two Metal Desks #01884, 00236; Windsor chair (no number on chair). One Secretary Side Desk Attachment (no number on desk); One Wooden Three-Tier Shelf (no number on shelf); Five Desk Chairs #01887 (the other four do not have numbers); One Metal Conference Table (no number on table); One Lanier 6215 Copier #03887.

PERSONNEL One metal desk with return (#01113); One metal desk with return (no number on desk); One computer table (#01114); One computer table (no number on table); OCTOBER 24, 2001 203 Dated at Geneseo, New York October 24, 2001 Finance and Administration Committee

RESOLUTION NO. 2001-369. PROVIDING FOR PUBLIC HEARING ON PROPOSED LIVINGSTON COUNTY BUDGET FOR 2002 PURSUANT TO SECTION 359 OF THE COUNTY LAW RESOLVED, that the Livingston County Board of Supervisors, pursuant to Section 359 of the County Law, will hold a public hearing on the proposed Livingston County Budget for the fiscal year 2002 at 1:35 p.m. in the afternoon and also at 7:00 p.m. in the evening on Wednesday, November 14, 2001 in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York and be it further RESOLVED, that the Clerk of the Board will cause a Notice of Public Hearing to be published in the official newspapers of the County in a manner required by Section 359 of the County Law. Dated at Geneseo, New York October 24, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-370. REAPPOINTING MEMBERS TO THE LOCAL CONDITIONAL RELEASE COMMISSION – BROWN, SYLVESTER WHEREAS, Res. No. 89-230 Established a Local Conditional Release Commission to determine whether individuals should be conditionally released from County Jail and to monitor them if they are released, and WHEREAS, the terms of Mark Brown and Jack Sylvester expire on December 31, 2001, it is hereby RESOLVED, that Mark Brown of 4223 Lakeville Road, Geneseo, NY 14454 and Jack Sylvester, Esq., of County Campus, Building #4, Mt. Morris, New York 14510 are hereby reappointed to the Local Conditional Release Commission for a term commencing January 1, 2002 and terminating December 31, 2005. Dated at Geneseo, New York October 24, 2001 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Moore to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-371, AUTHORIZING TRANSFER OF FUNDS – DISTRICT ATTORNEY, HIGHWAY, PUBLIC HEALTH, SOCIAL SERVICES Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York October 24, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-372. AUTHORIZING DIRECTOR TO ADD TAXES ON 2002 VARIOUS TOWN TAX ROLLS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Assessors of the various Towns of the County of Livingston pursuant to Section 520 of the Real Property Tax Law have assessed and subjected to taxation, certain properties which had been exempt; now therefore, be it RESOLVED, that the Director of Real Property Tax Services is hereby authorized to add to the 2002 various town tax rolls, the following taxes as provided by the town assessors as listed on his report attached hereto: 204 REPORT OF THE SUPERVISORS’ PROCEEDINGS OWNER & PARCEL AMOUNT TOTAL TOWN ROLL TO BE LEVIED PER TOWN

FAY, Marcia R. Avon Town $ 146.88 CAMERON, Clifford P. County $ 506.71 300 Rochester Street, Avon, NY 14414 Total $ 653.59 Tax Map Number 24.18-1-23.1, SWIS Code 242001 (prior owner: Estate of Prudence Pangrazio)

DRISCOLL, Christine M. Avon Town $ 43.94 133 D’Angelo Parkway, Avon, NY 14414 County $ 151.41 Tax Map Number 24.18-1-48.11, SWIS Code Total $ 195.35 242001 (prior owner: Estate of Norma H. Driscoll)

SPICER, Julie M. Avon Town $ 50.86 40 Dooer Avenue, Avon, NY 14414 County $ 175.58 Tax Map Number 34.5-1-44, SWIS Code Total $ 226.44 242001 (prior owner: Wayne K. Shaffer & Florence D. Clark)

WARTH, Judith M. Avon Town $ 40.14 129 North Avenue, Avon, NY 14414 County $ 138.33 Tax Map Number 34.6-2-44, SWIS Code Total $ 178.47 242001 (prior owner: Joseph C. Santacrose)

GEE, Darwin J. & Linda M. Avon Town $ 73.85 125 North Avenue, Avon, NY 14414 County $ 254.90 Tax Map Number 34.6-2-45, SWIS Code Total $ 328.75 242001 (prior owner: Eleanor A. Delaney, Trust/ Patricia D. Lewis, Et Al Trustees)

CORRIGAN, Thomas J. & Lori A. Avon Town $ 48.52 18 North Street, Avon, NY 14414 County $ 167.49 Tax Map Number 34.6-3-2, SWIS Code Total $ 216.01 242001 (prior owner: David & Cleo Hettesheimer)

KASHOREK, Daniel W. & Renee Avon Town $ 75.59 22 Valley Lane, Avon, NY 14414 County $ 260.88 Tax Map Number 34.6-3-65, SWIS Code Total $ 336.47 242001 (prior owner: Jack E. Baker, Jr. & Gary Baker/ c/o Jack E. Baker)

SEEFRIED, Dawn M. Avon Town $ 130.33 208 East Main Street, Avon, NY 14414 County $ 449.20 Tax Map Number 34.7-1-34, SWIS Code Total $ 579.53 242001 OCTOBER 24, 2001 205 (prior owner: Rita M. Nadeau)

STAUDINGER, Robert Avon Town $ 5.63 3214 Rochester Road, Lakeville, NY 14480 County $ 19.40 Tax Map Number 34.10-2-11.11, SWIS Code Total $ 25.03 242001 (prior owner: Simpson Properties, Inc./ former exemption holder: Village of Avon)

EMBURY, William S., Jr. & Christine J. Avon Town $ 41.40 1 145 Genesee Street, Avon, NY 14414 County $ 142.87 Tax Map Number 34.10-2-38, SWIS Code Total $ 184.27 242001 (prior owner: Richard Hall)

GLISE, Brian E. Avon Town $ 64.30 FLANAGAN-GLISE, Lauren A. County $ 221.82 145 Temple Street, Avon, NY 14414 Total $ 286.12 Tax Map Number 34.10-2-55, SWIS Code 242001 (prior owner: Russell & Catherine Main)

DIBBLE, Dale T. & Becky Sue Avon Town $ 21.05 100 Clinton Street, Avon, NY 14414 County $ 72.89 Tax Map Number 34.10-3-23, SWIS Code Total $ 93.94 242001 (prior owner: Paul Tagliaferri & Carol Wells & Mary Lou (Dattalo) Bouchard)

JOHNSTON, Linda Avon Town $ 60.14 186 Sackett Road, Avon, NY 14414 County $ 207.49 Tax Map Number 34.13-1-42, SWIS Code Total $ 267.63 242001 (prior owner: Leonard & Betty Jane Brown)

CARNEY, James M. Avon Town $ 162.01 257 Linden Street, Avon, NY 14414 County $ 559.25 Tax Map Number 34.14-1-1, SWIS Code Total $ 721.26 242001 (prior owner: Dorothy Woodruff)

HANCHAR, John J. & Catherine J. Avon Town $ 58.80 381 Genesee Street, Avon, NY 14414 County $ 202.77 Tax Map Number 34.14-1-15, SWIS Code Total $ 261.57 242001 (prior owner: David & Judith Manchester)

CHASE, William C. & Kathleen L. Avon Town $ 245.06 5874 East Henrietta Road, Rush, NY 14543 County $ 479.46 Tax Map Number 25-1-7, SWIS Code 242089 Total $ 724.52 (prior owner: Pauline Barnhardt & Nelson John Roffe, Trustees)

206 REPORT OF THE SUPERVISORS’ PROCEEDINGS FARRELL, Kenneth J. Avon Town $ 88.83 4903 Mary Jane Lane, Avon, NY 14414 County $ 173.73 Tax Map Number 34.17-1-40, SWIS Code Total $ 262.56 242089 (prior owner: Robert C. & Catherine F. Wallace)

BROWN, Patrick M. & Erika C. Avon Town $ 75.72 5443 Avon-East Avon Road, Avon, NY 14414 County $ 147.53 Tax Map Number 35.9-1-1, SWIS Code Total $ 223.25 242089 (prior owner: Neil Ayers)

MCKECHNEY, Dorothea H. Avon Town $ 186.78 1945 Lakeville Road, Avon, NY 14414 County $ 364.33 Tax Map Number 35.17-1-11.1, SWIS Code Total $ 551.11 242089 (prior owner: Dorothea A. Floyd)

HERNANDEZ, Joe Avon Town $ 140.40 5860 North Avon Road, Honeoye Falls, NY County $ 272.30 14472 Tax Map Number 55-1-19.1, SWIS Code Total $ 412.70 242089 (prior owner: Estate of Ralph D. Sherry)

LUTZ, Carl A. & Mandy G. Avon Town $ 76.86 $ 1837.09 2897 Bronson Hill Road, Avon, NY 14414 County $ 150.25 $ 5118.59 Tax Map Number 55-1-44, SWIS Code Total $ 227.11 $ 6955.68 242089 (prior owner: Dennis C. & Nancy A. Miller)

BAILEY, Jodi E. Caledonia Town $ 18.76 84 North Street, Caledonia, NY 14423 County $ 81.21 Tax Map Number 2.16-1-1, SWIS Code Total $ 99.97 242201 (prior owner: Ruth Beardsley {& Keith Beardsley})

KERN, Paul R. & BELL, Mitzi, W. Caledonia Town $ 61.33 5 Stoney Oak Circle, Caledonia, NY 14423 County $ 256.78 Tax Map Number 2.16-1-66, SWIS Code Total $ 318.11 242201 (prior owner: William E. & Anne M. Woodley)

TIA & JESS RAVICH REVOCABLE TRUST Caledonia Town $ 25.53 OF 1989 11766 Wilshire Blvd., Suite 870 County $ 107.03 Los Angelos, CA 90025 Total $ 132.56 Tax Map Number 2.19-1-1, SWIS Code 242201 OCTOBER 24, 2001 207 (prior owner: Edward H. & Wayne Winter/ life use: Warren Nichols)

VANAUKEN, Donna M. Caledonia Town $ 29.01 252 Jersey Street, Caledonia, NY 14423 County $ 121.36 Tax Map Number 7.8-2-94, SWIS Code Total $ 150.37 242201 (prior owner: Kenneth & Barbara Mattice)

GALLAGHER, Donald Caledonia Town $ 78.42 3039 Ida’s Lane, Caledonia, NY 14423 County $ 339.42 Tax Map Number 7.12-1-18.115, SWIS Code Total $ 417.84 242201 (prior owner: Estate of Pearl E. Eaton)

LUCAS, William H., III Caledonia Town $ 58.96 392 Center Street, Caledonia, NY 14423 County $ 255.18 Tax Map Number 7.12-1-24.111, SWIS Code Total $ 314.14 242201 (prior owner: Mamie E. Lucas)

HOAG, Edwin L., Jr. Caledonia Town $ 45.66 3288 State Street, Caledonia, NY 14423 County $ 189.58 Tax Map Number 8.9-3-1, SWIS Code 242201 Total $ 235.24 (prior owner: James A. & Sylvia M. Brunswick)

GAUDIOSO, Mark A. & Mari H. Caledonia Town $ 36.79 7425 West Lake Road, Scottsburg, NY 14545 County $ 152.72 Tax Map Number 8.9-3-31, SWIS Code Total $ 189.51 242201 (prior owner: John L. Muscarella & Diane (Muscarella) n/k/a Ruffino)

CHAPMAN, Marc L. Caledonia Town $ 8.73 3228 Philmore Avenue, Caledonia, NY 14423 County $ 37.79 Tax Map Number 8.9-3-32, SWIS Code Total $ 46.52 242201 (prior owner: Stella Maddock)

BOPP, Robert K. & FERRANTE, Debra A. Caledonia Town $ 30.76 3228 Hambro Park, Caledonia, NY 14423 County $ 133.12 Tax Map Number 8.9-3-61, SWIS Code Total $ 163.88 242201 (prior owner: Estate of Jeanne Clary)

KEMNITZ, Barbara Caledonia Town $ 157.17 542 Leicester Road, Caledonia, NY 14423 County $ 280.45 Tax Map Number 7-1-26, SWIS Code 242289 Total $ 437.62 (prior owner: Margaret E. Coots)

ROTH, Ronald & GRANEY-ROTH, Marian Caledonia Town $ 55.06 622 Middle Road, Caledonia, NY 14423 County $ 100.11 208 REPORT OF THE SUPERVISORS’ PROCEEDINGS Tax Map Number 13-1-89, SWIS Code Total $ 155.17 242289 (prior owner: Horace C. & Madeline Hazelton)

CLEMENTS, Wesley M. & Holly Caledonia Town $ 144.32 $ 750.50 1451 River Road, Caledonia, NY 14423 County $ 261.82 $ 2316.57 Tax Map Number 33-1-2.2, SWIS Code Total $ 406.14 $ 3067.07 242289 (prior owner: Harry S. Clements)

JISCHKE, Jack F. Conesus Town $ 244.92 6001 Rowland Road, Conesus, NY 14435 County $ 209.28 Tax Map Number 101-1-15.2, SWIS Code Total $ 454.20 242400 (prior owner: Charles & Joanne Webster)

FERBER, Paul H. & CASS-FERBER, Conesus Town $ 430.02 Margaret 5858 East Lake Road, Conesus, NY 14435 County $ 240.63 Tax Map Number 110.30-1-9, SWIS Code Total $ 670.65 242400 (prior owner: Alfred G. & Norma Vye Stiler)

BILOHLAVEK, Theresa Conesus Town $ 364.18 5718 Dacola Shores Road, Conesus, NY County $ 323.60 14435 Tax Map Number 110.62-1-38, SWIS Code Total $ 687.78 242400 (prior owner: Dorothy Payd)

MARUSIAK, Daniel D., Jr. Conesus Town $ 169.10 7147 Meadowview Drive, Lima, NY 14485 County $ 175.59 Tax Map Number 111-1-2.213, SWIS Code Total $ 344.69 242400 (prior owner: Richard A. & Suzanne I. Kernahan)

NOAH, Commie R. & Irene B. Conesus Town $ 32.27 6215 Steiner Lane, Conesus, NY 14435 County $ 34.54 Tax Map Number 111-1-50.1, SWIS Code Total $ 66.81 242400 (prior owner: Isabelle Bennett {f/k/a Converse})

WASHBURN, Joseph J. Conesus Town $ 79.96 6046 Federal Road, Conesus, NY 14435 County $ 81.89 Tax Map Number 111-1-62, SWIS Code Total $ 161.85 242400 (prior owner: Dennis G. & Margaret A. Chichester)

WIXOM, Robert E., Jr. & Phyllis L. Conesus Town $ 196.17 6081 South Livonia Road, Conesus, NY 14435 County $ 203.68 OCTOBER 24, 2001 209 Tax Map Number 111.17-1-9, SWIS Code Total $ 399.85 242400 (prior owner: Conesus Volunteer Fire Department)

REAMORE, Brian Conesus Town $ 222.29 6510 Conesus-Springwater Rd., Conesus, NY County $ 162.22 14435 Tax Map Number 120-1-38, SWIS Code Total $ 384.51 242400 (prior owner: Estate of Nellie Miles)

TEMPERATO, Mark D. Conesus Town $ 164.83 $ 1903.74 6866 Stagecoach Road, Conesus, NY 14435 County $ 171.72 $ 1603.15 Tax Map Number 128-1-54, SWIS Code Total $ 336.55 $ 3506.89 242400 (prior owner: Rodney & Dina Belanger)

SCOVILLE, Lawrence & HOEY, Michael Geneseo Town $ 113.49 93 Main Street, Geneseo, NY 14454 County $ 306.19 Tax Map Number 80.7-1-36.1, SWIS Code Total $ 419.68 242601 (prior owner: John Maniscalco)

MULLIN, James N. & Holly A. Geneseo Town $ 96.05 29 Center Street, Geneseo, NY 14454 County $ 290.35 Tax Map Number 80.12-2-50, SWIS Code Total $ 386.40 242601 (prior owner: Donald & Jeanne S. Benson)

CARMAN, Daniel T. & Jacqueline Geneseo Town $ 328.83 33 Westview Crescent, Geneseo, NY 14454 County $ 988.10 Tax Map Number 81.5-1-62, SWIS Code Total $ 1316.93 242601 (prior owner: Van E. & Gloria K. Quaal, Trustees) SOBOTA, Bret T. & CEDENO, Loris F. Geneseo Town $ 124.69 27 Westview Crescent, Geneseo, NY 14454 County $ 292.27 Tax Map Number 81.5-1-64, SWIS Code Total $ 416.96 242601 (prior owner: Agnes E. Waskey)

BEYER, Christopher E. & BEYER, Jennifer Geneseo Town $ 10.90 M. BEYER, Ronald W. County $ 32.69 27 Stuyvesant Manor, Geneseo, NY 14454 Total $ 43.59 Tax Map Number 81.13-1-15, SWIS Code 242601 (prior owner: Myron B. Shaw)

SCHIRMER, Barbara K. Geneseo Town $ 152.95 28 Haley Avenue, Geneseo, NY 14454 County $ 463.05 210 REPORT OF THE SUPERVISORS’ PROCEEDINGS Tax Map Number 81.17-2-25, SWIS Code Total $ 616.00 242601 (prior owner: Linda Hamilton)

STANDERA, Julia M. Geneseo Town $ 82.04 4505 Reservoir Rd., Geneseo, NY 14454 County $ 141.52 Tax Map Number 81-1-32.31, SWIS Code Total $ 223.56 242689 (prior owner: Kathryn A. Yates)

GRANATA, Mark R. & Sunda M. Geneseo Town $ 80.00 4133 Lakeville-Groveland Road, Geneseo, NY County $ 137.99 14454 Tax Map Number 82-1-56, SWIS Code Total $ 217.99 242689 (prior owner: Dominick A. & Marie D. Cavigliano)

WOLCOTT, Chris D. Geneseo Town $ 27.12 5036 Reservoir Road., Geneseo, NY 14454 County $ 50.26 Tax Map Number 82-2-30, SWIS Code Total $ 77.38 242689 (prior owner: Estate of Arlene L. Potter)

KRISIAK, Joseph A. & Mary Louise Geneseo Town $ 94.91 4591 Lake Road, Geneseo, NY 14454 County $ 168.68 Tax Map Number 82.68-1-8, SWIS Code Total $ 263.59 242689 (prior owner: Bruce D. & Laurie S. Perry)

HOVER, Robert Geneseo Town $ 8.48 4153 West Lake Road, Geneseo, NY 14454 County $ 14.99 Tax Map Number 83.29-1-32, SWIS Code Total $ 23.47 242689 (prior owner: David E. & Jean M. Manly)

MITCHELL, Garald L. & Linda K. Geneseo Town $ 151.82 $ 1271.28 TTEE, UTD 12-4-96 County $ 268.46 $ 3154.55 PO Box 4246, Sunriver, OR 97707 Total $ 420.28 $ 4425.83 Tax Map Number 100.43-1-2, SWIS Code 242689 (prior owner: Madeline Vinciguerra)

SCULLY, Teresa E. Groveland Town $ 59.89 $ 59.89 6426 Groveland Hill Road, Geneseo, NY County $ 92.85 $ 92.85 14454 Tax Map Number 118-1-5, SWIS Code Total $ 152.74 $ 152.74 242800 (prior owner: Dorothy E. Turner)

CASTLE, Dale A. Leicester Town $ 146.48 4540 York Road, Leicester, NY 14481 County $ 174.16 OCTOBER 24, 2001 211 Tax Map Number 79-1-43, SWIS Code Total $ 320.64 243089 (prior owner: Estate of A. Daniel Koch)

PREDMORE, James Lee Leicester Town $ 60.03 3161 Fowlerville Road, Caledonia, NY 14423 County $ 74.50 Tax Map Number 88-2-21, SWIS Code Total $ 134.53 243089 (prior owner: Thelma Austin)

ALLEN, Veronica Leicester Town $ 45.78 5057 River Road, Leicester, NY 14481 County $ 55.20 Tax Map Number 88-3-43.12, SWIS Code Total 100.98 243089 $ (prior owner: Estate of Wenceslao Millan)

WILSON, Mark H. Leicester Town $ 150.40 4958 Chestnut Street, Leicester, NY 14481 County $ 178.83 Tax Map Number 88.11-1-75, SWIS Code Total 329.23 243089 $ (prior owner: Martin R. Estruch, Et Al)

YAMONACO, Roy O. & Theresa M. Leicester Town $ 113.94 4965 High Street, Leicester, NY 14481 County $ 141.40 Tax Map Number 88.11-1-79.1, SWIS Code Total 255.34 243089 $ (prior owner: Marvin A. Yamonaco & Shirley M. Nesbitt)

HERBST, Kenneth J. & Diane M. Leicester Town $ 56.02 $ 572.65 2120 Leicester Road, Leicester, NY 14481 County $ 67.02 $ 691.11 Tax Map Number 96-1-12.21, SWIS Code Total 123.04 $ 1263.76 243089 $ (prior owner: Paul M. Hamilton) SCOLAMIERO, Michael P. & Jill C. Lima Town $ 65.16 1670 Rochester Street, Lima, NY 14485 County $ 144.08 Tax Map Number 37.6-1-31.2, SWIS Code Total 209.24 243201 $ (prior owner: Gary M. & Marcia B. Pickering)

SHULTS, Fount L. & Lynda M. Lima Town $ 62.99 7278 McDonald Drive, Lima, NY 14485 County $ 139.47 Tax Map Number 37.06-1-53, SWIS Code Total 202.46 243201 $ (prior owner: Walter J. & Rosa Byron)

WARSAW, Jerry B. & Annette K. Lima Town $ 42.64 7175 College Street, Lima, NY 14485 County $ 95.03 Tax Map Number 37.09-1-12, SWIS Code Total 137.67 243201 $ (prior owner: John P. & Mildred C. Daley)

PRAGLE, Norman A. & Patricia K. Lima Town $ 51.43 212 REPORT OF THE SUPERVISORS’ PROCEEDINGS 7403 Evergreen Street, Lima, NY 14485 County $ 57.83 Tax Map Number 37.14-1-30.2, SWIS Code Total 109.26 243201 $ (prior owner: Estate of Helen V. Tondryk)

LOFTUS, Geraldine K. Lima Town $ 154.16 1121 Ideson Road, Honeoye Falls, NY 14472 County $ 213.34 Tax Map Number 27-1-23, SWIS Code Total 367.50 243289 $ (prior owner: Marjorie Bloom)

PAGANO, Frank A. & Jacqueline M. Lima Town $ 17.09 6913 Egan Road, Honeoye Falls, NY 14472 County $ 445.81 Tax Map Number 26-2-18, SWIS Code Total 462.90 243289 $ (prior owner: The Francis E. Lewis Trust)

BEVACQUA, R. Virgil & Brenda L. Lima Town $ 109.49 $ 502.96 2296 Plank Road, Lima, NY 14485 County $ 150.68 $ 1246.24 Tax Map Number 47-1-33.2, SWIS Code Total 260.17 $ 1749.20 243289 $ (prior owner: Kathleen E. Freeman)

LOPEZ, Kevin K. Livonia Town $ 128.06 2 West Avenue, Livonia, NY 14487 County $ 187.35 Tax Map Number 74.12-1-15.3, SWIS Code Total 315.41 243401 $ (prior owner: Nancy Sliker Haak, Et Al / former exemption holder: Carolyn M. Sliker)

BAKER, Esther Livonia Town $ 93.84 42 West Avenue, Livonia, NY 14487 County $ 211.10 Tax Map Number 74.16-1-3, SWIS Code Total 304.94 243401 $ (prior owner: Helen Perrin)

WEST, Anthony C. & VALLONE, Richard Livonia Town $ 142.33 c/o Richard Vallone County $ 317.99 6174 Wilkins Tract, Livonia, NY 14487 Total $ 460.32 Tax Map Number 75.5-1-51.1, SWIS Code 243401 (prior owner: Charlotte Vallone)

BENNETT, Gerald A. & Laurie A. Livonia Town $ 26.79 5 Linden Street, Livonia, NY 14487 County $ 61.67 Tax Map Number 75.5-2-7, SWIS Code Total 88.46 243401 $ (prior owner: Estate of Ruth Baker)

VALLONE, Michael J. & Daniel J. Livonia Town $ 224.64 23 Linden Street, Livonia, NY 14487 County $ 508.08 OCTOBER 24, 2001 213 Tax Map Number 75.5-2-24, SWIS Code Total 732.72 243401 $ (prior owner conveyance of life use: Kathryn Vallone)

WEST, Michael Livonia Town $ 6.28 100 West Avenue, Livonia, NY 14487 County $ 11.85 Tax Map Number 75.5-2-62, SWIS Code Total 18.13 243401 $ (prior owner: Susan Cronotti / former exemption holder: Ruth Draper)

WEST, Michael A. Livonia Town $ 108.96 100 West Avenue, Livonia, NY 14487 County $ 243.48 Tax Map Number 75.5-2-63, SWIS Code Total 352.44 243401 $ (prior owner: Edna L. Nickerson)

EICHAS, Alice L. Livonia Town $ 102.16 29 West Avenue, Livonia, NY 14487 County $ 229.83 Tax Map Number 75.9-1-4, SWIS Code Total 331.99 243401 $ (prior owner: Esther Baker)

CENDOMA, Denise I. Livonia Town $ 242.75 22 Spring Street, Livonia, NY 14487 County $ 542.42 Tax Map Number 75.9-2-37, SWIS Code Total 785.17 243401 $ (prior owner: Michael West / former exemption holder: State of New York Mortgage Agency)

ADAMSON, Janice L. Livonia Town $ 88.03 24 East Avenue, Livonia, NY 14487 County $ 119.96 Tax Map Number 75.10-1-16, SWIS Code Total 207.99 243401 $ (prior owner: Shirley J. Boyd & Sharon B. Zogg / former exemption holder: Lois Boyd)

BUSKEY, Michael & Maureen Livonia Town $ 170.07 63 Commercial Street, Livonia, NY 14487 County $ 279.81 Tax Map Number 75.13-1-22, SWIS Code Total 449.88 243401 $ (prior owner: Emma Taft)

DUBOWYK, Michael W. Livonia Town $ 0.00 JUNG, Darlene County $ 295.02 3284 Rochester Road, Lakeville, NY 14480 Total $ 295.02 Tax Map Number 65.39-1-3, SWIS Code 243489 (prior owner: Margaret J. Clements)

214 REPORT OF THE SUPERVISORS’ PROCEEDINGS WOODS, John Brent Livonia Town $ 201.68 33 North Street, Livonia, NY 14487 County $ 253.14 Tax Map Number 65.62-1-19, SWIS Code Total 454.82 243489 $ (prior owner: Barbara Harder)

BONGIOVANNI, James G. & Molly B. Livonia Town $ 188.33 5888 Big Tree Road, Lakeville, NY 14480 County $ 265.02 Tax Map Number 65.72-1-35, SWIS Code Total 453.35 243489 $ (prior owner: Kenneth D. & Joanne F. Tubbs)

HOGLE, Roger A. & Amy S. Livonia Town $ 150.05 4 Fred Drive, Farmington, NY 14425 County $ 209.92 Tax Map Number 66-1-10.3, SWIS Code Total 359.97 243489 $ (prior owner: Timothy D. & Masami Morrell)

MCCANN, James J. & Marilyn A. Livonia Town $ 197.17 3883 Grayshores Road, Geneseo, NY 14454 County $ 118.94 Tax Map Number 74.53-1-6.2, SWIS Code Total 316.11 243489 $ (prior owner conveyance of life use: Helen M. McCann)

SWAN, Jeffrey R. Livonia Town $ 134.03 PO Box 85, Livonia Center, NY 14488 County $ 183.90 Tax Map Number 75.11-1-6, SWIS Code Total 317.93 243489 $ (prior owner: Dora Weber)

COOK, Robert D. & Deborah A. Livonia Town $ 61.22 6199 Price Road, Livonia, NY 14487 County $ 84.00 Tax Map Number 83-1-7.25, SWIS Code Total 145.22 243489 $ (prior owner: Walter Christian)

KEMP, John H. & Eileen M. Kemp Livonia Town $ 157.88 3761 East Lake Road, Livonia, NY 14487 County $ 220.47 Tax Map Number 83.31-2-2, SWIS Code Total 378.35 243489 $ (prior owner: Lawrence E. & Karen F. Root)

TAYLOR, Kevin D. Livonia Town $ 87.69 6825 Cadyville Road, Livonia, NY 14487 County $ 122.74 Tax Map Number 85-1-1.3, SWIS Code Total 210.43 243489 $ (prior owner: Janice L. Adamson)

ECK, Jan A. Livonia Town $ 156.09 3840 Lake Avenue, Apt. 2, Rochester, NY County 100.81 14612 $ OCTOBER 24, 2001 215 Tax Map Number 85-1-23.11, SWIS Code Total 256.90 243489 $ (prior owner: Eugene & Ivan F. Cummings)

LARSON, Keith A. Livonia Town $ 171.04 7495 East Avenue, Hemlock, NY 14466 County $ 181.08 Tax Map Number 85-1-24.2, SWIS Code Total 352.12 243489 $ (prior owner: Ruth Marie Foote)

YOUNEY, Justin J. Livonia Town $ 95.98 4775 Federal Road, Livonia, NY 14487 County $ 134.12 Tax Map Number 85-1-52.42, SWIS Code Total 230.10 243489 $ (prior owner: J. David Woodruff)

KRAUSE, Edgar L. & Alice M. Livonia Town $ 11.57 4472 Main Street, Hemlock, NY 14466 County $ 0.00 Tax Map Number 85.10-1-16, SWIS Code Total 11.57 243489 $ (prior owner: Gesell Living Trust)

SIDLAUSKAS, Jody A. Livonia Town $ 49.75 $ 2996.39 7418 Pleasant Street, Hemlock, NY 14466 County $ 69.22 $ 4951.92 Tax Map Number 85.15-1-13, SWIS Code Total 118.97 $ 7948.31 243489 $ (prior owner: Stephen B. Hildebrant & Pauline M. Dufault)

REPASS, Mary Ann Mt. Morris Town $ 49.60 26 Damonsville Street, Mt. Morris, NY 14510 County $ 112.88 Tax Map Number 106.14-2-4, SWIS Code Total 162.48 243601 $ (prior owner: Terry F. Ferrara)

TUSO, Sharon I. Mt. Morris Town $ 16.36 38 Mill Street, Mt. Morris, NY 14510 County $ 38.22 Tax Map Number 106.15-1-18, SWIS Code Total 54.58 243601 $ (prior owner: Jennie Mauro)

COTTONE, Joan E. Mt. Morris Town $ 163.21 33 State Street, Mt. Morris, NY 14510 County $ 216.58 Tax Map Number 106.18-1-46, SWIS Code Total 379.79 243601 $ (prior owner: Estate of Mary Cottone)

MINNEHAN, Pamella J. Mt. Morris Town $ 79.28 PO Box 244, Geneseo, NY 14454 County $ 178.64 Tax Map Number 106.18-4-50, SWIS Code Total 257.92 243601 $ (prior owner: Frank C. Bartolotti) 216 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WOOD, Timothy R. & Pamela K. Mt. Morris Town $ 65.50 8 Hopkins Street, Mt. Morris, NY 14510 County $ 148.63 Tax Map Number 106.19-2-56, SWIS Code Total 214.13 243601 $ (prior owner: Joseph Randazzo, Sr. & Mary A. Randazzo)

DEAN, Felicia D. Mt. Morris Town $ 16.52 148 Main Street, Mt. Morris, NY 14510 County $ 404.39 Tax Map Number 106.19-3-26, SWIS Code Total 420.91 243601 $ (prior owner: Mary Ellen Griffo)

LOVERDE, Michael R. Mt. Morris Town $ 74.45 12 Glen Morris Avenue, Mt. Morris, NY County 168.92 14510 $ Tax Map Number 115.6-1-18, SWIS Code Total 243.37 243601 $ (prior owner: Mary J. McGrath, Et Al / former exemption holder: Clara Annalora)

DISALVO, Frank A., Sr. Mt. Morris Town $ 44.61 1 VanDorn Avenue, Mt. Morris, NY 14510 County $ 104.25 Tax Map Number 115.7-2-58.1, SWIS Code Total 148.86 243601 $ (prior owner: Estate of Joseph A. DiSalvo)

KIMBEL, James & Jo Marie Mt. Morris Town $ 16.47 6472 Sonyea Road, Mt. Morris, NY 14510 County $ 18.02 Tax Map Number 115-1-44, SWIS Code Total 34.49 243689 $ (prior owner: Secretary of Housing and Urban Development / former exemption holder: Robert Norris)

TROGLAUER, Pamela Mt Morris Town $ 120.56 $ 646.56 3113 Moyer Road, Mt. Morris, NY 14510 County $ 130.07 $ 1520.60 Tax Map Number 115-1-76, SWIS Code Total 250.63 $ 2167.16 243689 $ (prior owner conveyance of life use: Sally Lowery)

CHEASMAN, Robert & Evelyn North Dansville Town $ 89.08 9 N. Clinton Street, Dansville, NY 14437 County $ 231.83 Tax Map Number 189.18-1-39, SWIS Code Total 320.91 243801 $ (prior owner: Frederic F. Baumann)

KLINE, Steven North Dansville Town $ 113.18 4 Hessler Court, Dansville, NY 14437 County $ 313.73 Tax Map Number 203.6-1-57, SWIS Code Total 426.91 243801 $ OCTOBER 24, 2001 217 (prior owner: Estate of Shirley K. Dyer)

ROTH, Florence North Dansville Town $ 6.22 10 Hessler Court, Dansville, NY 14437 County $ 17.03 Tax Map Number 203.6-1-59, SWIS Code Total 23.25 243801 $ (prior owner: Steven D. & Anne D. Harduk)

LOREE, Thomas G. & Hazel North Dansville Town $ 62.13 46 Chestnut Avenue, Dansville, NY 14437 County $ 158.03 Tax Map Number 203.7-3-41, SWIS Code Total 220.16 243801 $ (prior owner: Walter Gerling)

O’CONNOR, Daniel North Dansville Town $ 37.65 25 Seward Street, Dansville, NY 14437 County $ 93.26 Tax Map Number 203.7-4-28, SWIS Code Total 130.91 243801 $ (prior owner: William C. & Alice M. Rowan)

CURRY, Jeffery J. & JOHNSON, Sherry A. North Dansville Town $ 64.65 2 Seward Street Extension, Dansville, NY County 172.44 14437 $ Tax Map Number 203.8-1-13, SWIS Code Total 237.09 243801 $ (prior owner: Todd L. & Kathy Ann Wolfer)

KUHN, David C. & Cindy J. North Dansville Town $ 41.72 54 Seward Street, Dansville, NY 14437 County $ 109.83 Tax Map Number 203.8-2-2, SWIS Code Total 151.55 243801 $ (prior owner: Robert & Verna Moore)

TORPEY, Theresa North Dansville Town $ 33.78 2681 Route 21N., Lot 8, Wayland, NY 14572 County $ 83.78 Tax Map Number 203.10-1-32, SWIS Code Total 117.56 243801 $ (prior owner: Estate of Richard L. Brennessel)

ANDERSON, Blair North Dansville Town $ 129.30 27 Park Avenue, Dansville, NY 14437 County $ 348.82 Tax Map Number 203.11-4-25, SWIS Code Total 478.12 243801 $ (prior owner: John P. & Paul R. Gerling & Anita Ross Howells)

BARRETT, Timothy R. North Dansville Town $ 82.82 REIFSTECK, Kathleen M. County $ 212.05 13 Park Avenue, Dansville, NY 14437 Total $ 294.87 Tax Map Number 203.11-4-31, SWIS Code 243801 (prior owner: Mary J. Wagner)

218 REPORT OF THE SUPERVISORS’ PROCEEDINGS WHITE, Harold J. & Helen M. North Dansville Town $ 167.04 8 Adams Street, Dansville, NY 14437 County $ 454.16 Tax Map Number 203.11-5-30, SWIS Code Total 621.20 243801 $ (prior owner: Louise Malandra)

MCLEAN, Dorothy A. North Dansville Town $ 74.56 249 Main Street, Dansville, NY 14437 County $ 204.66 Tax Map Number 203.11-6-33, SWIS Code Total 279.22 243801 $ (prior owner: Estate of Harry Applin)

WADAMS, Joshua T. North Dansville Town $ 63.01 5580 Hartman Road, Dansville, NY 14437 County $ 110.65 Tax Map Number 189.17-1-14, SWIS Code Total 173.66 243889 $ (prior owner: Ann Trowbridge, Et Al / c/o Richard & Norma Carney)

BUSH, Robert J. & Richard B. North Dansville Town $ 69.56 10017 Main Street, Dansville, NY 14437 County $ 124.27 Tax Map Number 204-1-52, SWIS Code Total 193.83 243889 $ (prior owner: Marsha Bush {a/k/a Colegrove})

MACDONALD, Robert A. & Marjorie L. North Dansville Town $ 30.41 $ 1065.11 5986 Mills Corners Road, Dansville, NY County 50.51 $ 2685.05 14437 $ Tax Map Number 213-1-32.2, SWIS Code Total 80.92 $ 3750.16 243889 $ (prior owner: Ernest T. Campbell)

THAYER, Tracey K. Nunda Town $ 77.29 26 Gibbs Street, Nunda, NY 14517 County $ 129.08 Tax Map Number 183.12-1-4.1, SWIS Code Total 206.37 244001 $ (prior owner: Estate of Audrey G. McColl)

VANDORN, Chan D. & DUNN, Dianne N. Nunda Town $ 89.07 PO Box 822, Nunda, NY 14517 County $ 148.75 Tax Map Number 184.9-2-17, SWIS Code Total 237.82 244001 $ (prior owner: Estate of Mark H. Wiseman)

CRAFT, Robert & Linda Nunda Town $ 50.77 8 Sanford Drive, PO Box 552, Nunda, NY County 80.97 14517 $ Tax Map Number 184.9-2-39.19, SWIS Code Total 131.74 244001 $ (prior owner: Richard C. Beardsley & Ellen M. Rath / former exemption holder: Dorothy Baker)

OCTOBER 24, 2001 219 HOWARTH, Judy Nunda Town $ 46.72 8792 Kendall Road, Nunda, NY 14517 County $ 42.30 Tax Map Number 170-1-54.12, SWIS Code Total 89.02 244089 $ (prior owner: Estate of Harold F. Rook)

GALTON, Thomas T. & Lisa Nunda Town $ 537.02 $ 800.87 2030 Halstead Road, Nunda, NY 14517 County $ 477.23 $ 878.33 Tax Map Number 170-1-71.12, SWIS Code Total 1014.2 $ 1679.20 244089 $ 5 (prior owner: Martin L. & Joan Livingston)

BAKER, William J. & Anne M. Ossian Town $ 859.60 5165 Route 436, Dansville, NY 14437 County $ 728.21 Tax Map Number 202-1-2.12, SWIS Code Total 1587.8 244200 $ 1 (prior owner: Thomas Maimone, Stephen Maimone & Stephen Maimone, Jr.)

BARRON, Nathaniel & Elizabeth Ossian Town $ 109.30 $ 968.90 10102 McNinch Road, Dansville, NY 14437 County $ 91.87 $ 820.08 Tax Map Number 211-1-1, SWIS Code Total 201.17 $ 1788.98 244200 $ (prior owner: Robert L. & Joyce A. Woodruff)

HOWE, Jane & WILLETT, Clare Portage Town $ 197.40 9532 Whipple Road, Hunt, NY 14846 County $ 140.37 Tax Map Number 197-1-6.12, SWIS Code Total 337.77 244400 $ (prior owner: Estate of Louise Barager)

STEWART, Randy R. & BURNETT, Connie Town 273.99 $ 471.39 L. Portage $ 10326 Baker Road, Hunt, NY 14846 County $ 196.21 $ 336.58 Tax Map Number 207-1-13, SWIS Code Total 470.20 $ 807.97 244400 $ (prior owner: Robert Stewart [life use])

GIBSON, Andrew J. & Samantha Sparta Town $ 181.72 5997 Springwater Road, Dansville, NY 14437 County $ 180.75 Tax Map Number 137-1-16.32, SWIS Code Total 362.47 244689 $ (prior owner: James H. & Catherine Linda Muhs)

SCHREINER, Karen Michelle Sparta Town $ 118.88 7588 Stagecoach Road, Dansville, NY 14437 County $ 118.00 Tax Map Number 137-1-17.332, SWIS Code Total 236.88 244689 $ (prior owner: Rebecca Schreiner)

CARNEY, Vern E. Sparta Town $ 123.88 220 REPORT OF THE SUPERVISORS’ PROCEEDINGS 7623 Logan Road, Dansville, NY 14437 County $ 122.96 Tax Map Number 137.9-1-17, SWIS Code Total 246.84 244689 $ (prior owner: Estate of Robert E. Barnett)

CLANCY, Patrick M. & William Sparta Town $ 97.42 127 D’Angelo Parkway, Avon, NY 14414 County $ 96.69 Tax Map Number 162-1-71, SWIS Code Total 194.11 244689 $ (prior owner: Estate of Michael J. Clancy)

CLEVELAND, Kenneth M. & Robin A. Sparta Town $ 124.53 9005 Reeds Corners Road, Dansville, NY County 124.31 14437 $ Tax Map Number 175-2-40, SWIS Code Total 248.84 244689 $ (prior owner: Howard C. & Elizabeth Owens)

GAUDIOSO, Jeffrey F. & Pamela L. Sparta Town $ 43.63 $ 690.06 6169 Stong Hill Road, Dansville, NY 14437 County $ 43.95 $ 686.66 Tax Map Number 176-1-11, SWIS Code Total 87.58 $ 1376.72 244689 $ (prior owner: Nicholas Young, Jr. / former exemption holder: Nicholas & Dorothy Young)

TEED, Michael Springwater Town $ 36.35 5640 Clark Road, Conesus, NY 14435 County $ 32.64 Tax Map Number 138-2-92.1, SWIS Code Total 68.99 244800 $ (prior owner: Germain Frail & Wilber Teed)

CELENTANO, Daniel & Tamaran M. Springwater Town $ 80.15 7857 N. Main Street, Springwater, NY 14560 County $ 71.88 Tax Map Number 151.16-1-29.2, SWIS Code Total 152.03 244800 $ (prior owner: Edward I. Case & David E. Ianetta)

BURLEY, Angela C. Springwater Town $ 104.74 7790 Strutt Street, Wayland, NY 14572 County $ 94.37 Tax Map Number 152-1-74, SWIS Code Total 199.11 244800 $ (prior owner: Charles L. & Shirley Burley)

DELORME, Eugene & Kathy K. Springwater Town $ 34.46 517 Ridgemont Drive, Rochester, NY 14626 County $ 31.07 Tax Map Number 153-1-29.2, SWIS Code Total 65.53 244800 $ (prior owner: Edwin & Brenda Thorp)

DRAKE, William J. & Jennifer J. Springwater Town $ 66.36 $ 322.06 8835 Schribner Road, Wayland, NY 14572 County $ 59.42 $ 289.38 OCTOBER 24, 2001 221 Tax Map Number 179-1-3, SWIS Code Total 125.78 $ 611.44 244800 $ (prior owner: Francis S. & Sarah A. Furia)

SCHWAN, Eric R. & Christine A. West Sparta Town $ 286.82 4499 McKay Road, Nunda, NY 14517 County $ 226.26 Tax Map Number 173-1-17.21, SWIS Code Total 245000 $ 513.08 (prior owner: Frederick W. III & Barbara C. Kurtz)

DEMPSEY, William West Sparta Town $ 509.77 $ 796.59 PO Box 233, Geneseo, NY 14454 County $ 401.96 $ 628.22 Tax Map Number 174-1-53.1, SWIS Code Total 911.73 $ 1424.81 245000 $ (prior owner: Estate of Archibald M. Holroyd)

MADER, John C. & Rose M. York Town $ 96.33 2043 Linwood Road, Linwood, NY 14486 County $ 153.68 Tax Map Number 29-1-15.21, SWIS Code Total 250.01 245200 $ (prior owner: John H. Jr. & Rebecca E. Pursel)

RODGER CORPORATION York Town $ 21.99 2263 Ellicott Road, Caledonia, NY 14423 County $ 35.18 Tax Map Number 31-1-1.1, SWIS Code Total 57.17 245200 $ (prior owner: Keith Allen Barber) HELF, Sally A. York Town $ 75.20 PO Box 190, York, NY 14592 County $ 120.28 Tax Map Number 41-1-53.11, SWIS Code Total 195.48 245200 $ (prior owner: Randolph N. & Mitzie J.H. Sliker)

BIGGIE, Parx O., Jr. & Elsie M. York Town $ 77.93 PO Box, 2748 Chestnut St., York, NY 14592 County $ 124.68 Tax Map Number 51.6-1-54.1, SWIS Code Total 202.61 245200 $ (prior owner: Alfred M. & Penny M. Spencer)

MORROW, James L. & Eleanor E. York Town $ 29.37 2789 Genesee Street, Piffard, NY 14533 County $ 46.86 Tax Map Number 61-1-46.1, SWIS Code Total 76.23 245200 $ (prior owner: Edna Ray Nichols)

PIERSON, James G. York Town $ 132.70 CLARK-PIERSON, Brenda M. County $ 211.68 2770 Evans Avenue, Retsof, NY 14539 Total $ 344.38 Tax Map Number 61.18-1-6, SWIS Code 245200 (prior owner: Josephine G. Pasquale) 222 REPORT OF THE SUPERVISORS’ PROCEEDINGS

GILBERT, Kenneth York Town $ 37.47 $ 470.99 PO Box 249, Lakeville, NY 14480 County $ 59.82 $ 752.18 Tax Map Number 71-1-15, SWIS Code Total 97.29 $ 1223.17 245200 $ (prior owner: Norwest Bank Minnesota, As Trustee / former exemption holder: Walter R. Sr. & Shirley Barnhardt) Dated at Geneseo, New York October 24, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-373. AUTHORIZING CONVEYANCE OF COUNTY PROPERTIES ACQUIRED BY TAX DEEDS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the County of Livingston has acquired title by tax deed to the following parcels of land, and WHEREAS, the Livingston County Board of Supervisors' Finance & Administration Committee has auctioned said parcels on October 16, 2001, it is hereby RESOLVED, that the following conveyances be approved: Tax Map No. 137.9-1-48 Town of Sparta Formerly owned by and/or assessed to: Maier, Lawrence W. Conveyed to: Cornerstone Fund, Inc. Amt. $2,100.00 Tax Map No. 178.-1-36.111 Town of Springwater Formerly owned by and/or assessed to: Wenner, Lillian J. Est. Conveyed to: Sterner, Gregory Amt. $34,000.00 Tax Map No. 196.20-1-5 Town of Portage Formerly owned by and/or assessed to: Lee, Donald E. Est. Conveyed to: Cornerstone Fund, Inc. Amt. $18,000.00 Tax Map No. 186.-1-14 Town of West Sparta Formerly owned by and/or assessed to: Foley, William J. Conveyed to: Swan, Judith M. Amt. $300.00 Tax Map No. 160.-1-36 Town of West Sparta Formerly owned by and/or assessed to: Quinn, Joseph Conveyed to: Cornerstone Fund, Inc. Amt. $7,500.00 Tax Map No. 70.-1-31 Town of York Formerly owned by and/or assessed to: Bear Development Company Conveyed to: Dempsey, William G. Amt. $14,000.00 and be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute the quit-claim deed of conveyances and any and all related documents prepared by the County Attorney to complete the aforesaid conveyances. Dated at Geneseo, New York October 24, 2001 Finance & Administration Committee County Treasurer Carolyn Taylor reported that the auction was held October 16 and she was pleased with the outcome. Twenty-nine bidders were registered and there were 54 in attendance. The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

OCTOBER 24, 2001 223 RESOLUTION NO. 2001-374. CHANGING DECEMBER 2001 BOARD MEETING Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Rules of Order of the Livingston County Board of Supervisors set the regular meetings of the Board on the second and fourth Wednesday of each month at 1:30 p.m., and WHEREAS, the Rules of Order allow the Board of Supervisors to change the regularly scheduled meetings by resolution approved by a two-third majority vote, now, therefore, be it RESOLVED, there will be only one Board of Supervisors’ meeting during the month of December 2001 to be held on December 19, 2001 at 1:30 p.m., and the Highway & Public Works and Personnel & Employee Relations Committee meetings scheduled for December 19th will be held on December 12, 2001 at their regular scheduled time. Dated at Geneseo, New York October 24, 2001 Finance & Administration Committee Caledonia Supervisor Layland stated that the Finance & Administration Committee agreed to change the second meeting of December because there is a late meeting in November and it may be awkward to have a Board meeting the day after Christmas. The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-375. APPROVING LEASE AGREEMENT BETWEEN ST. MARY’S CHURCH, GENESEO, NEW YORK AND THE COUNTY OF LIVINGSTON FOR PARKING PRIVILEGES Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a three-year lease agreement with St. Mary’s Church, Geneseo, New York for parking privileges located east of the St. Mary’s Church known as 2 North Street in the Village of Geneseo commencing October 1, 2001 and terminating September 30, 2004 and the rental fee for the first year shall be One Thousand Dollars ($1,000.00) payable in a lump sum by December 1, 2001 and for the second and third year the rental fee shall be One Thousand Fifty Dollars ($1,050.00), payable in a lump sum on or before December of each year, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 24, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-376. AUTHORIZING CONTRACT WITH NEW YORK STATE ELECTRIC AND GAS CORPORATION FOR POWER PARTNER PROGRAM Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, the New York State Electric and Gas Corporation has offered to contract with the Livingston County Weatherization Program for the provision of certain energy conservation services for designated NYSEG residential customers; now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized to sign a contract with the New York State Electric and Gas Corporation for the NYSEG Power Partner Program, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 24, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-377. SUPPORTING UPWP APPLICATION TO GENESEE TRANSPORTATION COUNCIL FOR ROUTES 5&20 CORRIDOR STUDY Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, the Genesee Transportation Council has issued a Call For Projects for funding under the FY 2002- 2003 Unified Planning Work Program (UPWP); and 224 REPORT OF THE SUPERVISORS’ PROCEEDINGS WHEREAS, the Town and Village of Lima in Livingston County, and the Towns of Canandaigua, East Bloomfield, and West Bloomfield, and the Village of Bloomfield in Ontario County are interested in carrying out a Routes 5&20 Transportation Corridor Study; now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors does hereby authorize and support the UPWP application to the Genesee Transportation Council for a Routes 5&20 Corridor Study; and be it further RESOLVED, that a certified copy of this resolution be sent to the Genesee Transportation Council. Dated at Geneseo, New York October 24, 2001 Legislative & Agricultural Affairs Committee Portage Supervisor Davis asked if there is a cost for this study. David Woods, Planning Director, explained there are no cash costs to the County only administrative in-kind costs for services rendered by the staff of the Planning Department. The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-378. AUTHORIZING 2002 CONTRACT WITH SOCIETY FOR THE GENESEE AND THE LAKES, INC. Mr. Jaeger presented the following resolution and moved its adoption: RESOLVED, that the proposed agreement, for the year 2002, between the Society for the Genesee and the Lakes, Inc., and the County of Livingston, be and the same hereby is approved, and be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized and directed to execute said contract on behalf of the County of Livingston in the amount of $1,000.00, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 24, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-379. AMENDING 2001 SALARY SCHEDULE – CAMPUS SKILLED NURSING FACILITY, PUBLIC DEFENDER, MENTAL HEALTH Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: CAMPUS SKILLED NURSING FACILITY Delete a full-time Pharmacist position effective November 1, 2001. Delete a part-time Pharmacist position effective November 1, 2001. Delete a full-time Pharmacy Aide position effective October 29, 2001. PUBLIC DEFENDER’S OFFICE Convert the part-time Clerk/Typist position to full-time effective November 4, 2001. MENTAL HEALTH Create one Account Clerk/Typist position. Delete one Senior Typist position. Dated at Geneseo, New York October 24, 2001 Personnel & Employee Relations Committee Frank Bassett, Director of Long-Term Care, explained that the effective date to delete the full-time Pharmacist should read December 1, 2001. Mr. Wahl moved and Mr. Moore seconded to amend the resolution to read December 1, 2001. The roll was called on the amendment as follows: Ayes – 1,734; Noes – Davis, 29; Absent – Schuster, 51; Adopted. The roll was called on the resolution as amended: Ayes - 1,662; Noes – Davis, 29; Moore, 72; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-380. AMENDING THE 2001 DEPARTMENT HEAD SALARY SCHEDULE – PERSONNEL, OFFICE FOR THE AGING Mr. Wahl presented the following resolution and moved its adoption: OCTOBER 24, 2001 225 RESOLVED, that the 2001 Department Head Salary Schedule be amended as follows: PERSONNEL Appoint Tammy Peck of 2683 Chautauqua Hollow Road, Dalton, New York 14836 to the position of Clerk/Typist effective October 29, 2001, at a non-exempt salary of $18,236.40 to be paid as an hourly rate of $10.02 OFFICE FOR THE AGING Establish a wage range of $12.00 to $13.00 per hour for the position of part-time Ombudsman Coordinator. Dated at Geneseo, New York October 24, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-381. APPROVING 2002 STOP-DWI PLAN FOR LIVINGSTON COUNTY Mr. Mahus presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors hereby approves the 2002 STOP-DWI Plan for Livingston County, and it is further RESOLVED, that the Chairman of the Board is hereby authorized to the sign the 2002 STOP-DWI Plan for Livingston County and forward the Plan to the N.Y.S. Department of Motor Vehicles Governors’ Traffic Safety Committee, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York October 24, 2001 Public Safety & Criminal Justice Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

CLOSE PUBLIC HEARINGS The Chairman asked if anyone else wished to speak at this time regarding the Public. No one wished to speak.

The Chairman declared the public hearings closed.

MOTION TO VOTE ON LOCAL LAW NO. B 2001 Mr. Daley moved and Mr. Moore seconded to call Local Law No. B 2001 to the table for a vote. Carried.

VOTE ON LOCAL LAW NO. 2 2001 LIVINGSTON COUNTY LOCAL LAW NO. 2 - 2001 AUTHORIZING THE LIVINGSTON COUNTY DEPARTMENT OF PROBATION TO COLLECT AN ADMINISTRATIVE FEE PURSUANT TO EXECUTIVE LAW SECTION 257-C Be it enacted by the Board of Supervisors of the County of Livingston as follows: Section 1: Pursuant to the authority granted by Section 257-c of the Executive Law of the State of New York all individuals currently serving or who shall be sentenced to a period of probation upon conviction of any crime under article 31 of the Vehicle and Traffic Law of the State of New York shall pay to the Livingston County Department of Probation an administrative fee of Thirty Dollars ($30.00) per month. Section 2: The Livingston County Department of Probation is authorized to adopt procedures for the collection of these fees. Section 3: The Livingston County Department of Probation shall retain the authority to waive the fee if it determines that the payment of the fee would work an unreasonable hardship on such individual, such individual’s immediate family or any person dependent on such individual for financial support. Section 4: The provisions of Section 420.10(6) of the Criminal Procedure Law of the State of New York shall apply to the collection of the administrative fee. Section 5: All fees collected pursuant to this Local Law shall be paid directly to the Livingston County Department of Probation to be retained and utilized for local probation purposes. Section 6: This local law shall take effect upon filing with the Secretary of State of New York. Dated at Geneseo, New York October 10, 2001 (Introduced) October 24, 2001 (Adopted) 226 REPORT OF THE SUPERVISORS’ PROCEEDINGS The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-382. CONFIRMING RATE SCHEDULE FOR THE LIVINGSTON COUNTY WATER DISTRICT - ZONE 5 EXTENSION 1 SCOTTSBURG Mr. Mahus presented the following resolution and moved its adoption: WHEREAS, a public hearing was held by the Livingston County Board of Supervisors on October 24, 2001 regarding the proposed water rates for the Livingston County Water District - Zone 5 Extension 1 Scottsburg, and WHEREAS, on September 19, 2001 the Highway and Public Works Committee, the Administrative Head of the District, established the following rate schedule for the Livingston County Water District - Zone 5, Extension 1, Scottsburg :

Land Classification Zone 5 Scottsburg

Improved $235

Vacant Improved $10

Unimproved $5 Now therefore, be it RESOLVED, that the Livingston County Board of Supervisors confirms the rate schedule established by the Highway and Public Works Committee, the Administrative Head of the District. Dated at Geneseo, New York October 24, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

RESOLUTION NO. 2001-383. CONFIRMING RATE SCHEDULE FOR THE CONESUS LAKE COUNTY SEWER DISTRICT (CLCSD) – LIVONIA CENTER SEWER DISTRICT EXTENSION #8 Mr. Moore presented the following resolution and moved its adoption: WHEREAS, a public hearing was held by the Livingston County Board of Supervisors on October 24, 2001 regarding the proposed sewer rates for the CLCSD –Livonia Center Sewer District Extension #8, and WHEREAS, on September 19, 2001 the Highway and Public Works Committee, the Administrative Head of the CLCSD, established the following rate schedule for the CLCSD –Livonia Center Sewer District Extension #8;

Land Classification Livonia Center

$119 Improved

Vacant Improved $10

Unimproved $5 Now therefore, be it RESOLVED, that the Livingston County Board of Supervisors confirms the rate schedule established by the Highway and Public Works Committee, the Administrative Head of the District. Dated at Geneseo, New York October 24, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,763; Noes - 0; Absent – Schuster, 51; Adopted.

OTHER BUSINESS 1. The Chairman of the Board requested that all Personnel & Employee Relations Committee members meet after the Board meeting in Room 303B.

OCTOBER 24, 2001 227 2. County Administrator Dominic F. Mazza provided a 2002 County Budget update. The County Administrator stated that the Finance & Administration Committee met on 10/22/01 and unanimously approved the 2002 Proposed County Budge, and it will now be referred to the Board of Supervisors for approval. The County Administrator stated that for several months the County has been discussing the financial hardships we will be facing in 2002 and especially now with the economy falling due to the terrorists attacks of September 11, 2001. The County Administrator reported he began the 2002 budget process with a 19% property tax rate increase; however, he is now proposing a 7.5% increase. This is the first property tax increase in 6 years while the County continues to maintain its attractive 7% sales tax--one of two counties in western New York. The County Administrator stated that the property tax increase is due to a $700,000 increase in local share for Medicaid program coupled with large increases over the last three years, the loss of CHIPS O & M, the phasing out of IGT funding, and sales tax estimates are flat compared to last year. The proposed budget does include additional funding for the COPS program, an additional home delivered meal program, an additional Probation Officer to monitor the new state-mandated PINS program changing the age from 16 to 18. He also stated that $731,000 was removed from the Highway Budget. He stated that the budget does include existing infrastructure fund commitments for the Geneseo Gateway project, Dansville Airport, and sewer inceptor in Avon. He also mentioned he is working with the Town of Geneseo to restructure the debt for the Gateway project over a longer period of time which will allow $180,000 to be used for other needs. The County Administrator thanked the Department Heads for their help and support during this budget process. He stated he made some cuts in the equipment line and the purchase of vehicles and other expenditures will be reviewed mid-year. The County Administrator announced that the 2002 Budget Workshop will be held on October 31, 2001 at 10:00 a.m. in the Board of Supervisors Assembly Room. Ossian Supervisor Jaeger questioned why such a large amount of money was removed from the Highway Department budget. The County Administrator stated that there was quite a lengthy discussion on this matter, and the department will be taking a different approach as to the materials to be used on road projects for the coming year. It was noted that for the past 6 years, the Highway Department has made tremendous strides in improving the County roads. Geneseo Supervisor Kennison thanked the County Administrator and staff for their hard work in preparing this budget. The County Administrator stated that other counties are well into double digit tax increases and laying off employees. He is thankful we are not at that point, and attributed it to the staff working hard everyday to cut costs and for anticipating what could be coming and making adjustments along the way. The County Administrator stated he is pleased with the outcome of the budget. Avon Supervisor Daley thanked the County Administrator, the Finance & Administration Committee and everyone involved in the budget process for keeping the Board of Supervisors informed these past few months of the status of the budget. Caledonia Supervisor Layland, Chairman of Finance & Administrator Committee, stated that the County cannot afford to use any more fund balance. Chairman Merrick thanked the County Administrator for preparing the 2002 Proposed County Budget.

3. Mt. Morris Supervisor Olverd stated he reviewed the Facility Option Study Committee Minutes of 10/11/01 which outlined the determination of one or two locations, build new or renovate, bed count, and location for the nursing facilities. The minutes reflected one location, to build new, bed count to range from 270-300 and the majority of Supervisors voted in favor of the location to be in Mt. Morris. Mr. Olverd asked if the Board would agree to a straw poll vote on these four issues. Livonia Supervisor Wahl questioned the purpose of the meeting on 10/30/01 announced during this meeting under communications. Frank Bassett responded the purpose of the meeting is to hear the final options from Sara Hartman, of Hartman Associates, the firm that conducted the study. There was also some information that needed to be incorporated into the final report for reimbursement purposes. Mr. Wahl asked whether it would be beneficial to hear the final options before taking a straw poll vote. Chairman Merrick reminded the Board that the Board operates under a committee system and suggested to wait for the Health Committee to make a final recommendation to the Board of Supervisors. Lima Supervisor Bassage, Chairman of the Health Committee, stated he would like to put off this straw poll vote until the Board has had the opportunity to hear discussion that took place throughout this process. Geneseo Supervisor Kennison agreed to a straw poll vote to see which way the Board is leaning and to give the Facility Option Steering Committee some direction. Mt. Morris Supervisor Olverd stated that the Supervisors have been given a copy of the Facility 228 REPORT OF THE SUPERVISORS’ PROCEEDINGS Options Study. Caledonia Supervisor Layland stated he would like to hear the final report that will include some costs which may have a bearing on how he votes. Ossian Supervisor Jaeger agreed that the Supervisors do not have enough information at this time. Leicester Supervisor Moore, Vice Chairman of the Board, stated he agrees to taking a straw poll vote and we should continue to move forward. Conesus Supervisor Avery agreed to take a straw poll vote to show what way the Board is leaning. Avon Supervisor Daley stated that this is probably one of the largest issues this Board has had to face, and he welcomes the opportunity to express his opinion. Mt. Morris Supervisor Olverd stated that the County has spent approximately $110,000 on this study that took more than 18 months to prepare and there are definitely four Board members going off this Board effective 12/31/01, and he believes this issue should be resolved. York Supervisor Deming agreed that the Board did not have all the information needed such as the advantages and disadvantages of each location, the economics, costs, water and sewer issues, what town could offer the “best deal”, etc. Chairman Merrick again stated he believes the Board lacks pertinent information to make a decision at this time. Avon Supervisor Daley stated that he has had experience on projects similar to this, and he believes it would be beneficial to determine the site selection which would assist in determining the type of building needed. The County Administrator stated that once the Board determines a site, a feasibility study will be needed to determine financial caps for construction. Geneseo Supervisor Kennison again suggested to take a straw poll vote on the location of a new nursing facility and to express whether the Supervisor believes he/she does not have enough information. Mt. Morris Supervisor Olverd stated that the straw poll vote will be to determine whether a new nursing home facility with a range of 270-300 beds will be built in Mt. Morris or Geneseo, and if you do not have enough information, to please state so.

The straw poll vote was called as follows: Location in Mt. Morris – Avon, Caledonia, Conesus, Leicester, Lima, Mt. Morris, N. Dansville, Nunda, Portage, West Sparta Location in Geneseo – Geneseo More Information Needed – Groveland, Ossian Undecided – Livonia, Springwater, York Absent – Sparta

Mt. Morris Supervisor Olverd thanked the Board of Supervisors for their cooperation in taking a straw poll vote.

4. The County Administrator stated that the Dansville Castle project probably will not be funded, and the Finance & Administration Committee met and determined the property will be sold at auction. The County Administrator stated this was the third application to the State for grant funding for this project, and the County did everything in its power to make the project successful. County Clerk James Culbertson of the Dansville Development Corporation, stated that on behalf of the Corporation, he deeply appreciates what the Board of Supervisors and the County has done to try to bring this project to fruition.

5. Lima Supervisor Bassage announced he sold his house in Lima, and he will be closing on his house 10/31/01. As a result, he will be moving from Lima, and he will be submitting a resignation to the Lima Town Board effective November 1, 2001. Mr. Bassage stated he has enjoyed the experience of working with the Board of Supervisors and thanked the staff. He stated that being Supervisor has been a wonderful experience for him, and he is sorry to leave before the Nursing Home Facility Option study is completed. He stated this matter was meaningful to him and had hoped that it would be resolved prior to his departure. Chairman Merrick stated that the Board certainly regrets his early departure, and wished him well in his future endeavors, and thanked him for serving on the Board for 7 years. Frank Bassett, Director of Long- Term Care, stated he sincerely appreciated the dedication and leadership given by Mr. Bassage and wished him well. Chairman Merrick announced that Springwater Supervisor Mark Walker will be assuming the Chairman’s responsibility of the Health Committee.

OCTOBER 24, 2001 229 ADJOURNMENT Motion made by Mr. Moore and seconded by Mr. Mahus to adjourn until Wednesday, November 14, 2001 at 1:30 p.m. Carried.

The Board adjourned at 3:10 p.m.

230 REPORT OF THE SUPERVISORS’ PROCEEDINGS

REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 14, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except representation from the Town of Lima due to the Supervisor resigning effective 11/2/01. Hildegarde Turk was present who is Acting Supervisor for the Town of Lima.

The Pledge of Allegiance.

MINUTES Minutes of 10/24/01 Regular Meeting were amended as follows: page 202 under Privilege of the Floor, Patrick Rountree, there is a typographical error on the eleventh line and it should read …new marketing logo and page 226, Res. No. 2001-383 the chart should read Livonia Center. Mr. Moore moved and Mr. Daley seconded to approve the minutes as amended. Carried.

PUBLIC HEARING – 1:35 P.M. The Chairman opened the Public Hearing to receive comments on the 2002 Proposed Livingston County Budget in accordance with the notice published in the official newspapers.

Chairman Merrick requested County Administrator Dominic F. Mazza to come forward to make a presentation on the 2002 Proposed County Budget.

The County Administrator thanked the Board of Supervisors, Finance & Administration Committee, Department Heads for their time an efforts during this challenging budget process. The County Administrator reviewed the Proposed 2002 County Budget using a Power Point presentation and handouts (on file). In summary, the total budget appropriation is $89,043,505 with a tax rate of $7.50 an increase of 7.5% over 2001 tax rate of $6.98. Livingston County still maintains its 7% sales tax. When the County Administrator started the budget process, the tax rate increase was 19%. He stated the tax increase is attributed to the sliding economy and reduced sales tax receipts and possible reduction in State revenues as a result of the terrorists attack of September 11th. The Proposed County Budget includes salaries for all personnel, while we are eliminating some vacant positions, an 18% health insurance increase, significant increases for public safety employees in order to stem the tide of employees leaving to go to other municipalities, three grant funded School Resource Officers and three patrol officers, one additional Probation Officer for the PINS program, an additional home delivered meal route, increase in funding for chemical dependency and mental health services, a reduction of $730,000 in the Highway budget (including a loss of State CHIPS O&M totaling $230,000), and a modification in the payment schedule to the Town of Geneseo for the Gateway Project. Workers compensation continues to be a challenge, and we are striving to reduce the number of incidents. The County Administrator explained that he expects to close 2001 with a surplus, and he wants to maintain a strong fund balance to offset any unforeseen losses, and to protect our credit rating. The County Administrator emphasized that this is the first tax increase in 6 years. The County Administrator thanked the Chairman for the opportunity to present the Proposed 2002 County Budget.

Chairman Merrick asked if anyone wished to speak regarding the Public Hearing and to come forward and sign in at the podium.

NAME REPRESENT TOWN COMMENT

Pat Brady Meals on Wheels Geneseo Supports additional funding for Meals on Wheels

David Dinolfo Cal-Mum School Supt. Caledonia Supports funding for School Resource Officers

Cynthia Oswald Business Education Alliance Thanked the Board for continued support BEA

NOVEMBER 14, 2001 231

Jeanne Dangle Avon School Supt. Avon Supports funding for School Resource Officers and additional funding for chemical dependency

Enice Neuman Taxpayer Leicester Opposed to tax increase, wants review of current system of property foreclosures

Robert Mills President of Sr. Citizens Caledonia Supports additional funding for Meals on Wheels

Nancy Parker Livonia Commended the Board for holding the tax levy for six years and recognized the value of appropriating money for chemical dependency and mental health

Mary Derby Mental Health Geneseo Supports additional funding for Mental Health services

Laura Elliott- Liv. Cty. Council on Alcohol Springwater Thanked the Board for their continued support Engel & Sub Abuse and funding

The Chairman stated that the Public Hearings will remain open until this evening.

COMMUNICATIONS 1. Flu Vaccines will be available to the Board of Supervisors from 12:00 p.m. – 4:30 p.m. in the Strong Room 205/208. 2. Resignation of Lima Supervisor Lance H. Bassage 3. Letter from Senator Dale M. Volker thanking the Board of Supervisors for recognizing him on October 25, 2001. 4. Letter from Senator Dale M. Volker regarding the Budgetary Appropriation Legislation passed on October 24, 2001. 5. Letter from Assemblyman Brian M. Kolb regarding the request to support an Increase in the appropriation for the Finger Lakes - Lake Ontario Watershed Protection Alliance. 6. Fourth Quarter Progress Report from the Rochester-Genesee Regional Transportation Authority for period January 1, 2001 through March 31, 2001. 7. Commendation letter from Mr. and Mrs. Mike Hanna regarding the improvements to County Road 37, Tabors Corners Road, by the Highway Department. 8. Notification from the New York State Office of Parks, Recreation and Historic Preservation that the Caledonia House Hotel, Caledonia, New York has been listed on the National Register of Historic Places. 9. Acknowledgment from Mr. & Mrs. Leopold Marks for flowers in memory of Mrs. Matrina Marks. 10. Acknowledgment from the Alzheimer’s Association for Proclaiming September 25, 2001 As Alzheimer’s Association Volunteer Recognition Day. 11. Reminder that the Area Code for Livingston County will be changed to 585 effective November 15, 2001 except for portions in the Town of Ossian. 12. Reminder that there is a Special Highway & Public Works meeting immediately following the Board meeting to discuss the Keshequa Creek Project. 13. The Facility Option Steering Committee meeting scheduled for November 30, 2001 at 9:00 a.m. is canceled due to meeting conflicts and is rescheduled for Friday, December 7, 2001 at 10:00 a.m. in Room 303B.

INTRODUCTION OF RESOLUTION

RESOLUTION NO. 2001-384. INCREASING MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION

PURSUANT TO SECTION 467 OF THE REAL PROPERTY TAX LAW 232 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, the County of Livingston, by Res. No. 2000-381 set $14,000.00 as the maximum income eligibility for tax exemption under section 467 of the Real Property Tax Law and by Res. No. 94-339 adopted the income eligibility sliding scale set forth under section 467(2) of the Real Property Tax Law for incomes above the maximum income eligibility; now therefore be it RESOLVED, that the amount of income to determine eligibility for tax exemption under section 467 of the Real Property Tax Law is increased to $14,400.00 and it is further RESOLVED, that the income eligibility sliding scale set forth under section 467 (b)(1), (b)(2), and (b)(3) of the Real Property Tax Law shall continue for property owners exceeding the $14,400.00 income eligibility level, and it is further RESOLVED, that this increase shall be effective with the 2002 assessment roll. Dated at Geneseo, New York November 14, 2001 (Introduced) Finance & Administration Committee

INTRODUCTION OF LOCAL LAW NO. C – 2001 LOCAL LAW NO. C - 2001 - LOCAL LAW AMENDING LOCAL LAW NO. 2 1998 - INCREASING THE MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION FROM REAL PROPERTY TAXES TO PERSONS WITH DISABILITIES WHO HAVE LIMITED INCOME Be it enacted by the Board of Supervisors of the County of Livingston as follows: Section 1. Section 3 of Local Law No. 2 - 1998 entitled ΑA Local Law Providing a Partial Exemption From Real Property Taxes to Persons with Disabilities Who Have Limited Income≅ is amended to read as follows: Section 3. To be eligible for the exemption authorized by Real Property Tax Law ∋459-c and implemented by this Local Law, the maximum income of such person shall not exceed $14,400.00. Any such person having a higher income shall be eligible for an exemption in accordance with the following schedule:

PERCENTAGE ASSESSED ANNUAL INCOME VALUATION EXEMPT FROM TAXATION More than $14,400.00 but less than $15,400.00 45 per centum $15,400.00 or more but less than $16,400.00 40 per centum $16,400.00 or more but less than $17,400.00 35 per centum $17,400.00 or more but less than $18,300.00 30 per centum $18,300.00 or more but less than $19,200.00 25 per centum $19,200.00 or more but less than $20,100.00 20 per centum $20,100.00 or more but less than $21,000.00 15 per centum $21,000.00 or more but less than $21,900.00 10 per centum $21,900.00 or more but less than $22,800.00 5 per centum Section 2. This Local Law shall take affect immediately upon its filing in the Office of the Secretary of State. Dated at Geneseo, New York November 14, 2001 (Introduced)

Mr. Layland, Chairman of Finance & Administration, explained that the $400 increase will prevent people from falling through the cracks next year.

The County Attorney explained that the eligibility for tax exemption must be done by resolution and the exemption for disabled persons must be done by local law. Mr. Layland stated that the Towns and School Districts within the County usually follow the exemption set by the County and this must be in place by March 1, 2002.

RESOLUTION NO. 2001-385. APPROVING ABSTRACT OF CLAIMS #11A – NOVEMBER 14, 2001 Mr. Layland presented the following resolution and moved its adoption: NOVEMBER 14, 2001 233

RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #11A dated November 14, 2001 in the total amount of $1,614,094.87. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

PREFERRED AGENDA RESOLUTION NO. 2001-386. SUPPORTING THE DELAY OF IMPLEMENTATION OF THE PROPOSED NEW UNIFORM FIRE PREVENTION AND BUILDING CODE WHEREAS, New York State has initiated the process of replacing the current State Fire Prevention and Building Code and State Energy Conservation Code with codes based upon the International codes; and WHEREAS, there is concern that the code as currently proposed will over regulate individual home and business owners in performing simple building repairs instead of being directed towards service and repair contractors, and WHEREAS, the Code, as currently proposed, will necessitate the expansion of municipal code departments and will result in increased costs to local taxpayers; and WHEREAS, the Governor already has been asked to provide additional aid to municipalities to offset the increase in local costs; NOW, THEREFORE BE IT RESOLVED, the Livingston County Board of Supervisors urges the Governor, the Department of State and the Director of Regulatory Reform to delay the implementation date of the new proposed Uniform Fire Prevention and Building Code for the purpose of further review to ensure that the proposed code primarily regulates the actions of contractors, not home and business owners, and does not unnecessarily increase the cost of enforcement for local governments. Dated at Geneseo, New York November 14, 2001 Central Services Committee

RESOLUTION NO. 2001-387. PROVIDING FOR PUBLIC HEARING IN ORDER TO INCREASE MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION PURSUANT TO SECTION 467 OF THE REAL PROPERTY TAX LAW WHEREAS, Section 467 of the Real Property Tax Law requires a public hearing prior to the passage of any resolution changing the income eligibility for tax exemptions under Section 467, and WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on November 14, 2001, a proposed resolution entitled Increasing Maximum Income Eligibility for Tax Exemption Pursuant to Section 467 of the Real Property Tax Law, now, be it hereby RESOLVED, that a public hearing shall be held by this Board on the 28th day of November, 2001 at 1:35 P.M. in the Board of Supervisors Assembly Room in the Livingston County Government Center, in the Village of Geneseo, New York, and at least six (6) days notice of such hearing shall be given by the Clerk of the Board by due posting thereof on the bulletin board of the Livingston County Government Center, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-388. PROVIDING FOR PUBLIC HEARING ON PROPOSED LOCAL LAW NO. C 2001 LOCAL LAW AMENDING LOCAL LAW NO. 2 1998 INCREASING THE MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION FROM REAL PROPERTY TAXES TO PERSONS WITH DISABILITIES WHO HAVE LIMITED INCOME WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on November 14, 2001, a proposed Local Law entitled Local Law No. C 2001 Local Law Amending Local Law No. 2 1998 Increasing the Maximum Income Eligibility for the Exemption From Real Property Taxes To Persons With Disabilities Who Have Limited Income, it is hereby 234 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that a public hearing shall be held on the said proposed Local Law by this Board on the 28th day of November, 2001 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and at least six (6) days notice posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-389. REQUESTING NEW YORK STATE ASSISTANCE IN A COOPERATIVE EFFORT BETWEEN LIVINGSTON COUNTY AND THE NEW YORK STATE DEPARTMENT OF CORRECTIONS WHEREAS, it has become evident that inmate population trends at the Groveland Correctional Facility located in Livingston County are on the decline, and WHEREAS, Livingston County is interested in increasing its inmate capacity and improving the space needs for its educational, rehabilitation and other inmate programs designed to reduce recidivism, and WHEREAS, the high costs of new construction are prohibitive to the taxpayers of Livingston County, and WHEREAS, a unique opportunity exists for a partnership between Livingston County and New York State in the reuse of already existing taxpayer-owned correctional facilities, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors seeks the support of its legislative delegation, the Governor and the NYS Department of Correction in creating the opportunity for Livingston County to house county inmates and provide inmate services at the Groveland Correctional Facility. Dated at Geneseo, New York November 14, 2001 Public Safety & Criminal Justice Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Mahus to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-390. AUTHORIZING TRANSFER OF FUNDS – COUNTY TREASURER, HIGHWAY, MENTAL HEALTH, PUBLIC HEALTH, SHERIFF, SOCIAL SERVICES Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-391. AUTHORIZING A CONTRACT WITH BOVIS LEND LEASE FOR CONSTRUCTION MANAGEMENT SERVICES FOR THE NURSING HOME PROJECT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Board of Supervisors authorized a contract with Hartman Associates pursuant to Res. No. 2000-079 to conduct a study to develop long-range options for the Livingston County Skilled Nursing Facilities and related services, and WHEREAS, Hartman Associates and D.B. Gardner Architects have prepared a preliminary design and cost estimates, and WHEREAS, the Board of Supervisors desires Bovis Lend Lease to review the preliminary design and cost estimates of Hartman Associates and D.B. Gardner Architects, prepare cost estimates and review as-built drawings for NOVEMBER 14, 2001 235 the Geneseo and Mt. Morris sites, and prepare a conceptual cost analysis report and deliver it to the County by December 7, 2001, it is hereby RESOLVED, that the proposal of Bovis Lend Lease of 767 Warren Road, Ithaca, NY 14850 for the above- referenced services in an amount not to exceed Ten Thousand Dollars ($10,000.00) be accepted, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract with Bovis Lend Lease, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee Mr. Layland, Chairman of Finance & Administration Committee, stated he believes this is money well spent. Mt. Morris Supervisor Olverd stated that Bovis Lend Lease will provide a draft cost estimate report to Supervisors on 11/30/01 in order for Supervisors to review the costs prior to the December 7th meeting. The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-392. MODIFYING THE INTER-MUNICIPAL COOPERATION AGREEMENT WITH THE TOWN OF GENESEO FOR THE GENESEO GATEWAY PROJECT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the County of Livingston and the Town of Geneseo previously executed an inter-municipal agreement for the financing and construction of a roadway and water and sewer infrastructure between Route 20A and Lima Road; and WHEREAS, the County and the Town now desire to modify that agreement as it relates to the financing term; now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign an inter- municipal cooperation agreement with the Town of Geneseo modifying the prior inter-municipal agreement, subject to the approval of the County Attorney and County Administrator. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The County Administrator stated that during the 2002 budget process, he was looking for avenues to reduce the tax levy. Amending this contract will provide a budget savings of $180,000 per year over a 10 year period. The County Administrator thanked Geneseo Supervisor Kennison and the Town Board for approving this recommendation. Mr. Kennison stated the Board was unanimously in favor of this and thanked the County for their efforts in this project. The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-393. MODIFYING CONTRACT WITH PIONEER LIBRARY SYSTEM FOR THE “JUST IN TIME” PROGRAM Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the County of Livingston and Pioneer Library System previously executed a contract for funding the “Just In Time” Program; and WHEREAS, the County and Pioneer Library System now desire to modify that agreement as it relates to date at which funding payments will be made; now therefore be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract modification with Pioneer Library System modifying the prior contract, subject to the approval of the County Attorney and County Administrator. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The County Administrator stated that initially the $150,000 appropriation to the Pioneer Library System was going to be over a three-year period. As new library approaches became available, such as the Owl System, the Pioneer Library System requested the funding to paid in a lump sum. The County Administrator stated he requested commitment letters from each library and he now has all letters on file and is recommending to modify the agreement. The new library system should be implemented by the year 2003. The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted. 236 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLUTION NO. 2001-394. ESTABLISHING RATIOS FOR THE YEAR 2001 Mr. Layland presented the following resolution and moved its adoption: The Committee on Finance and Administration presents the following equalization ratios for each township of the County for the apportionment of the 2002 County Tax Levy. Avon 97.29 North Dansville 100.00 Caledonia 97.00 Nunda 100.00 Conesus 95.73 Ossian 100.00 Geneseo 96.06 Portage 100.00 Groveland 100.00 Sparta 100.00 Leicester 100.00 Springwater 100.00 Lima 97.36 West Sparta 84.01 Livonia 95.78 York 100.00 Mount Morris 100.00 Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-395. AUTHORIZING DIRECTOR TO APPLY CORRECTIONS FOR TAXES ON 2002 VARIOUS TOWN TAX ROLLS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has attached thirty-three (33) applications and recommendations to correct the various 2001-2002 School Tax Rolls (Real Property Tax Law Sections 554, 556, and 733). The following corrections are hereby recommended for the 2002 Tax Rolls for the various towns in Livingston County, RESOLVED, that the Director of Real Property Tax Services is authorized to apply these corrections to the 2002 Tax Rolls. 1. Town of Caledonia Michael & Kristen Murphy Tax Map Number 8.9-3-60 Reason for correction: The property owners successfully challenged their assessment at a small claims hearing. The taxable assessed value should be corrected from $146,800 to $143,000. 2. Town of Conesus Louise Ryder Tax Map Number 128-1-47.1 Reason for correction: Due to a clerical error, this parcel did not receive a valid senior citizen exemption. This exemption should be applied which will correct the taxable assessed value from $53,600 to $29,748. This exemption does not apply to the fire district tax. 3. Town of Conesus Hettrick Brothers Real Estate Tax Map Number 128-1-65.111 Reason for correction: Due to an error in essential fact, this parcel was assessed for an improvement that does not exist. The value of the improvement should be deleted which will correct the taxable assessed value from $101,800 to $71,800. 4. Town of Conesus Peter J. Nowicki Tax Map Number 120-1-15 Reason for correction: Due to a clerical error, the taxable assessed value for this parcel does not agree with the assessor’s records. The taxable assessed value should be corrected from $142,100 to $132,300 to agree with the assessor’s records. 5. Town of Conesus Earl J. Wheatcraft Tax Map Number 119-1-3.11 Reason for correction: Due to a clerical error, a senior citizen exemption was not applied to this parcel. This exemption should be applied which will correct the taxable assessed value from $70,300 to $42,180 for county purposes and from $70,300 to $35,150 for town purposes. This exemption does not apply to the fire district tax. 6. Town of Conesus NOVEMBER 14, 2001 237

Gordon B. & Audrey J. Kidder Tax Map Number 111-1-70 Reason for correction: Due to a clerical error, this parcel did not receive a valid senior citizen exemption. This exemption should be applied which will correct the taxable assessed value for town purposes from $115,900 to $85,071. This exemption does not apply to the fire district tax. 7. Town of Conesus Ronnie Clancy & Jennifer Welsby Tax Map Number 119-1-24.139 Reason for correction: Due to an error in essential fact, the taxable assessed value of this parcel includes the value of a single family home that does not exist. The value of the single family home should be deleted which will correct the taxable assessed value from $86,700 to $10,900. 8. Town of Conesus William Brown Tax Map Number 111-1-9.2 Reason for correction: Due to a clerical error, this parcel was erroneously left on the assessment roll after it was split into other parcels. This parcel should be deleted. 9. Town of Conesus Ralph P. & Mary B. Shepard Tax Map Number 101-1-76.1 Reason for correction: Due to a clerical error, this parcel was erroneously left on the assessment roll after it was split into other parcels. This parcel should be deleted. 10. Town of Conesus David P. & Mildred Szcygiel Tax Map Number 110.62-1-9 Reason for correction: Due to an error in essential facts, the value of this parcel includes the value of a residence that was demolished prior to taxable status day. The value of the residence should be deleted which will correct the taxable assessed value from $108,400 to $74,200. 11. Town of Conesus Brian Jacobs Tax Map Number 128-1-69.1 Reason for correction: Due to a clerical error, the taxable assessed value of this parcel does not agree with the assessor’s records. The taxable assessed value of this parcel should be corrected to agree with the assessor’s records, which is $50,000. 12. Town of Conesus John J. & Patricia Jaroszewski Tax Map Number 110.55-1-25 Reason for correction: Due to a clerical error, the taxable assessed value for this parcel does not agree with the assessor’s records. The taxable assessed value should be corrected to agree with the assessor’s records, which is $45,200. 13. Town of Leicester John & Susan O’Hearn Tax Map Number 79-1-18.12 Reason for correction: Due to a clerical error, an incorrect agricultural land exemption was applied to this parcel. The correct exemption should be applied which will correct the taxable assessed value from $146,454 to $133,627. This exemption does not apply to the fire district tax. 14. Town of Leicester Robert W. Metcalf Tax Map Number 78-1-9 Reason for correction: Due to a clerical error, this parcel did not receive a valid agricultural land exemption. This exemption should be applied which will correct the taxable assessed value from $6,000 to $4,305. This exemption does not apply to the fire district tax. 15. Town of Leicester Samuel & Cherie Swearingen Tax Map Number 79-1-18.11 Reason for correction: Due to a clerical error, an incorrect agricultural land exemption was applied to this parcel. The correct exemption should be applied which will correct the taxable assessed value from $111,776 to $62,688. This exemption does not apply to the fire district tax. 16. Town of Livonia Richard Dell Tax Map Number 67-1-3.1 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct exemption should be applied which will correct the taxable assessed value from $368,262 to $258,262. This exemption does not apply to the special district taxes. 17. Town of North Dansville 238 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Robert C. Jr. & Barbara Stone Tax Map Number 214-1-44.41 Reason for correction: Due to a clerical error, this parcel was not deleted after it was merged into another parcel. This parcel should be deleted. 18. Town of Ossian Rose Mary Long Tax Map Number 201-1-30 Reason for correction: Due to a clerical error, this parcel did not receive a valid senior citizen exemption. This exemption should be applied which will correct the taxable assessed value from $64,175 to $32,087. This exemption does not apply to the fire district tax. 19. Town of West Sparta Donald & Carolyn Witherell Tax Map Number 186-1-13.11 Reason for correction: Due to a clerical error, a determination by the 2001 Board of Assessment Review was not applied to this parcel. To agree with the Board of Assessment Review determination, the taxable assessed value should be corrected from $59,900 to $54,900. 20. Town of York Samuel & Cherie Swearingen Tax Map Number 70-1-22.114 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the table assessed value from $91,853 to $45,927. This exemption does not apply to special district taxes. 21. Town of York Trathen Land Co., LLC Tax Map Number 70-1-22.3 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $293,066 to $276,416. This exemption does not apply to special district taxes. 22. Town of York Samuel & Cherie Swearingen Tax Map Number 70-1-21.12 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $25,600 to $13,520. This exemption does not apply to special district taxes. 23. Town of York Charles F. McGuire, Jr. Tax Map Number 70-1-21.11 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $49,600 to $27,335. This exemption does not apply to the special district taxes. 24. Town of York Thomas E. Gates, Sr. & Thomas E. Gates, Jr. Tax Map Number 60-1-5.2 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $37,425 to $18,713. This exemption does not apply to special district taxes. 25. Town of York Thomas E. Gates, Sr. & Thomas E. Gates, Jr. Tax Map Number 50-1-35.113 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $25,208 to $12,604. This exemption does not apply to special district taxes. 26. Town of York Gratwick Family Preservation Tax Map Number 49-1-9.1 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $100,151 to $93,151. This exemption does not apply to special district taxes. 27. Town of York Dean & Kathleen Lubberts Tax Map Number 49-1-4.1 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $25,411 to $13,299. This exemption does not apply to special district taxes. NOVEMBER 14, 2001 239

28. Town of York Roger McCracken Tax Map Number 41-1-39.11 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $34,100 to $20,788. This exemption does not apply to special district taxes. 29. Town of York Roger McCracken Tax Map Number 41-1-33.3 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $50,275 to $25,138. This exemption does not apply to special district taxes. 30. Town of York Donnan Farms, Inc. Tax Map Number 40-1-16.125 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $24,489 to $12,245. This exemption does not apply to special district taxes. 31. Town of York Bruce & Patricia MacIntyre Tax Map Number 31-1-35.11 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $118,890 to $83,965. This exemption does not apply to special district taxes. 32. Town of York Bruce & Patricia MacIntyre Tax Map Number 32-1-39.1 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $82,000 to $44,600. This exemption does not apply to special district taxes. 33. Town of York Sheila Batzing Chugg Tax Map Number 32-1-38.12 Reason for correction: Due to a clerical error, an incorrect amount of agricultural land exemption was applied to this parcel. The correct amount of exemption should be applied which will correct the taxable assessed value from $75,556 to $49,268. This exemption does not apply to special district taxes. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-396. AUTHORIZING ASSESSMENT ROLL FOOTINGS FOR 2001 Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Finance and Administration Committee has verified and corrected the footings of the Assessment Rolls referred to it, as made by the Assessors for each tax district:

See next page.

240 REPORT OF THE SUPERVISORS’ PROCEEDINGS

2001 ASSESSMENT ROLL FOOTINGS – TOWN PURPOSES Grand Totals Town Totals Town Totals Village & Town Real Property Town Real Property & Real Property & Towns Exc. Exemptions Special Franchises Special Franchise Special Franchise

Avon 132,376,595 4,150,315 136,526,910 248,782,522 Caledonia 90,763,779 2,068,693 92,832,472 169,642,362 Conesus 105,953,612 2,409,337 108,362,949 108,362,949 Geneseo 144,918,270 4,001,462 148,919,732 287,066,098 Groveland 71,975,482 2,204,460 74,179,942 74,179,942 Leicester 57,191,633 1,769,584 58,961,217 73,151,598 Lima 96,196,269 2,095,813 98,292,082 159,141,721 Livonia 265,238,340 6,373,416 271,611,756 315,658,664 Mount Morris 41,584,244 1,541,605 43,125,849 110,261,134 North Dansville 35,470,659 777,649 36,248,308 147,014,729 Nunda 47,267,466 1,253,676 48,521,142 75,179,511 Ossian 30,919,537 574,901 31,494,438 31,494,438 Portage 22,657,693 834,243 23,491,936 23,491,936 Sparta 45,307,064 1,121,057 46,428,121 46,428,121 Springwater 78,999,757 1,164,503 80,164,260 80,164,260 West Sparta 29,607,522 1,445,405 31,052,927 31,052,927 York 121,118,243 2,899,900 124,018,143 124,018,143 TOTALS $1,417,546,165 $36,686,019 $1,454,232,184 $2,105,091,055

Village Totals Village Totals Real Property Village Real Property & Villages Exc. Exemptions Special Franchises Special Franchise

Avon 110,101,254 2,154,358 112,255,612 Caledonia 74,941,655 1,868,235 76,809,890 Dansville (N.Dansville) 106,080,962 4,685,459 110,766,421 Dansville (Sparta) 0 0 0 Geneseo 136,228,853 1,917,513 138,146,366 Leicester 13,955,074 235,307 14,190,381 Lima 59,476,708 1,372,931 60,849,639 Livonia 42,599,811 1,447,097 44,046,908 Mount Morris 65,302,724 1,832,561 67,135,285 Nunda 26,018,767 639,602 26,658,369 TOTALS $634,705,808 $16,153,063 $650,858,871

NOVEMBER 14, 2001 241

ASSESSMENT ROLL FOOTINGS – COUNTY PURPOSES Grand Totals Town Totals Town Totals Village & Town Real Property Town Real Property & Real Property & Towns Exc. Exemptions Special Franchises Special Franchise Special Franchise

Avon 134,685,395 4,150,315 138,835,710 251,091,322 Caledonia 90,763,779 2,068,693 92,832,472 169,642,362 Conesus 105,945,575 2,409,337 108,354,912 108,354,912 Geneseo 145,074,925 4,001,462 149,076,387 287,467,467 Groveland 71,753,577 2,204,460 73,958,037 73,958,037 Leicester 57,033,617 1,769,584 58,803,201 72,802,991 Lima 95,928,002 2,095,813 98,023,815 158,541,561 Livonia 265,591,717 6,373,416 271,965,133 316,004,393 Mount Morris 41,488,458 1,541,605 43,030,063 109,360,888 North Dansville 35,470,659 777,649 36,248,308 147,014,729 Nunda 47,369,273 1,253,676 48,622,949 75,281,318 Ossian 29,108,077 574,901 29,682,978 29,682,978 Portage 22,657,693 834,243 23,491,936 23,491,936 Sparta 45,307,064 1,121,057 46,428,121 46,428,121 Springwater 78,468,460 1164,503 79,632,963 79,632,963 West Sparta 29,607,522 1,445,405 31,052,927 31,052,927 York 121,118,243 2,899,900 124,018,143 124,018,143 TOTALS $1,417,372,036 $36,686,019 $1,454,058,055 $2,103,827,048

Village Totals Village Totals Real Property Village Real Property & Villages Exc. Exemptions Special Franchises Special Franchise

Avon 110,101,254 2,154,358 112,255,612 Caledonia 74,941,655 1,868,235 76,809,890 Dansville (N.Dansville) 106,080,962 4,685,459 110,766,421 Dansville (Sparta) 0 0 0 Geneseo 136,473,567 1,917,513 138,391,080 Leicester 13,764,483 235,307 13,999,790 Lima 59,144,815 1,372,931 60,517,746 Livonia 42,592,163 1,447,097 44,039,260 Mount Morris 64,498,264 1,832,561 66,330,825 Nunda 26,018,767 639,602 26,658,369 TOTALS $633,615,930 $16,153,063 $649,768,993

242 REPORT OF THE SUPERVISORS’ PROCEEDINGS

EXEMPTIONS - TOWN

EXEMPTIONS: Veteran, Agricultural, Clergy, Business, etc. Towns Town Exemptions Village Exemptions Total Exemptions Avon 15,133,835 5,620,469 20,754,304 Caledonia 10,804,935 2,960,814 13,765,749 Conesus 2,570,943 2,570,943 Geneseo 16,620,465 5,104,588 21,725,053 Groveland 10,283,933 10,283,933 Leicester 6,975,718 311,530 7,287,248 Lima 7,835,324 2,534,718 10,370,042 Livonia 9,500,181 1,139,936 10,640,117 Mount Morris 7,288,388 3,398,684 10,687,072 North Dansville 995,624 6,427,687 7,423,311 Nunda 4,051,038 1,359,764 5,410,802 Ossian 3,540,410 3,540,410 Portage 2,472,831 2,472,831 Sparta 3,281,849 0 3,281,849 Springwater 4,723,179 4,723,179 West Sparta 4,016,543 4,016,543 York 18,612,513 18,612,513 TOTALS $128,707,709 $28,858,190 $157,565,899

EXEMPTIONS: Senior Citizen Town Village Total Towns Senior Citizen Exemptions Senior Citizen Exemptions Senior Citizen Exemptions Avon 1,014,920 1,436,218 2,451,138 Caledonia 598,347 1,161,376 1,759,723 Conesus 1,497,464 1,497,464 Geneseo 746,758 786,595 1,533,353 Groveland 571,073 571,073 Leicester 584,752 213,398 798,150 Lima 1,261,634 568,490 1,830,124 Livonia 3,886,160 792,051 4,678,211 Mount Morris 302,403 1,438,781 1,741,184 North Dansville 223,543 1,543,058 1,766,601 Nunda 583,263 328,225 911,488 Ossian 392,984 392,984 Portage 368,685 368,685 Sparta 384,651 0 384,651 Springwater 454,218 454,218 West Sparta 458,641 458,641 York 1,437,920 1,437,920 TOTALS $14,767,416 $8,268,192 $23,035,608

NOVEMBER 14, 2001 243

EXEMPTIONS - COUNTY

EXEMPTIONS: Veteran, Agricultural, Clergy, Business, etc. Towns Town Exemptions Village Exemptions Total Exemptions Avon 12,825,035 5,620,469 18,445,504 Caledonia 10,804,935 2,960,814 13,765,749 Conesus 3,036,130 3,036,130 Geneseo 16,609,440 5,104,588 21,714,028 Groveland 10,516,800 10,516,800 Leicester 7,133,734 502,121 7,635,855 Lima 8,226,195 2,922,336 11,148,531 Livonia 9,843,074 1,279,793 11,122,867 Mount Morris 7,384,174 4,272,368 11,656,542 North Dansville 995,624 6,427,687 7,423,311 Nunda 3,949,231 1,359,764 5,308,995 Ossian 3,501,290 3,501,290 Portage 2,472,831 2,472,831 Sparta 3,281,849 0 3,281,849 Springwater 4,839,382 4,839,382 West Sparta 4,016,543 4,016,543 York 18,612,513 18,612,513 TOTALS $128,048,780 $30,449,940 $158,498,720

EXEMPTIONS: Senior Citizen Town Village Total Towns Senior Citizen Exemptions Senior Citizen Exemptions Senior Citizen Exemptions Avon 1,014,920 1,436,218 2,451,138 Caledonia 598,347 1,161,376 1,759,723 Conesus 1,040,314 1,040,314 Geneseo 601,128 541,881 1,143,009 Groveland 560,111 560,111 Leicester 584,752 213,398 798,150 Lima 1,139,030 512,765 1,651,795 Livonia 3,189,890 659,842 3,849,732 Mount Morris 302,403 1,369,557 1,671,960 North Dansville 223,543 1,543,058 1,766,601 Nunda 583,263 328,225 911,488 Ossian 392,984 392,984 Portage 368,685 368,685 Sparta 384,651 0 384,651 Springwater 869,312 869,312 West Sparta 458,641 458,641 York 1,437,920 1,437,920 TOTALS $13,749,894 $7,766,320 $21,516,214 and, WHEREAS, the Finance Administration Committee recommends to adopt the Assessment Roll Footings for 2001, it is hereby 244 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the report be accepted and that the several amounts herein be adopted by the Livingston County Board of Supervisors as the basis for the tax levies to be made thereof, and that the totals of the real property herein specified be adopted as the basis of equalization of this Board. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-397. CORRECTING TAX ROLL – TOWN OF CONESUS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to two (2 parcels) applications for correction of the tax roll, pursuant to the Real Property Tax Law, prepared by the Assessor for the Town of Conesus on the tax roll for the years hereinafter set forth, and WHEREAS, said parcels were incorrectly assessed and/or taxed for reasons set forth in the application for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer having jurisdiction of the tax roll so that the roll can be corrected; and a notice of approval to the applicant, and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for each application. Original Corrected Chargebacks to Year, Town & Premises Taxing Jurisdiction Tax Bill Tax Bill Refunds Taxing Jurisdictions

1. 2001 Conesus (2001/02 sch.) Livonia Central School $1434.40 $893.80 FULLER, William A. Tax Map Number 110-1-50.2 Total $1434.40 $893.80

2. 2001 Conesus (2001/02 sch) Livonia Central School $1747.96 $1207.35 BURNELL, Edward B. & Darby L. Tax Map Number 102-1-39.2 Total $1747.96 $1207.35 Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-398. PROVIDING FOR LEVY OF ERRONEOUS TAXES TO BE CHARGED TO TOWNS Mr. Layland presented the following resolution and moved its adoption: The following is a list of items shown on the records of the County Treasurer as having been charged to the following Towns due to erroneous assessments, errors in the levy of the budget or similar items: TOWN CHARGEBACK AVON $783.49 CALEDONIA $8.25 CONESUS $1,010.81 GENESEO $ 429.20 GROVELAND $ 82.80 LEICESTER $3,289.68 LIMA $1,270.60 LIVONIA $2,247.11 MT. MORRIS $246.70 NORTH DANSVILLE (0.30) NUNDA $369.03 OSSIAN (0.03) NOVEMBER 14, 2001 245

PORTAGE $651.34 SPARTA $0.52 SPRINGWATER $0.08 WEST SPARTA $133.35 YORK $ 544.35 TOTAL $11,066.98 Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-399. APPROVING ESTIMATED 2002 SALES TAX DISTRIBUTION Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the list below of 2002 Sales Tax Distribution be, and the same hereby is, approved; 2002 SALES TAX ESTIMATE CREDITS TOWN SALES TAX CREDIT AVON $50,000.00 CALEDONIA $34,000.00 CONESUS $36,000.00 GENESEO $60,000.00 GROVELAND $34,000.00 LEICESTER $23,000.00 LIMA $36,000.00 LIVONIA $92,000.00 MT. MORRIS $ 0.00 NORTH DANSVILLE $16,000.00 NUNDA $ 0.00 OSSIAN $10,000.00 PORTAGE $10,000.00 SPARTA $0.00 SPRINGWATER $31,000.00 WEST SPARTA $15,000.00 YORK $46,000.00 TOTAL $ 493,000.00 Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-400. APPROVING APPORTIONMENT OF MORTGAGE TAX RECEIPTS FOR PERIOD OF 4/1/01 - 9/30/01 Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Finance & Administration Committee submits the following report on Apportionment of the Mortgage Tax receipts for the period April 1, 2001 through September 30, 2001, among the several Towns and Villages of the County, it is hereby RESOLVED, that the County Treasurer is hereby directed to pay to the various municipalities the amount set forth herein: 246 REPORT OF THE SUPERVISORS’ PROCEEDINGS

TAX DISTRICT AMOUNT DISTRIBUTED DISTRIBUTED TO TOWNS TO VILLAGES AVON $50,475.73 $39,404.70 $11,071.03 CALEDONIA $37,441.56 $29,259.19 $8,182.37 CONESUS $31,872.23 $31,872.23 0 GENESEO $67,674.13 $51,968.61 $15,705.52 GROVELAND $10,730.50 $10,730.50 0 LEICESTER $18,734.91 $17,038.08 $1,696.83 LIMA $38,288.79 $31,143.20 $7,145.59 LIVONIA $87,748.09 $81,653.16 $6,094.93 MT. MORRIS $27,659.68 $19,546.74 $8,112.94 NORTH DANSVILLE $30,829.75 $19,112.31 $11,717.44 NUNDA $18,775.49 $15,510.43 $3,265.06 OSSIAN $4,887.61 $4,887.61 0 PORTAGE $5,209.78 $5,209.78 0 SPARTA $13,995.75 $13,995.75 0 SPRINGWATER $16,702.69 $16,702.69 0 WEST SPARTA $9,299.60 $9,299.60 0 YORK $37,629.05 $37,629.05 0 $507,955.34 $434,963.63 $72,991.71 Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-401. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT AMENDMENT BETWEEN PREFERRED CARE AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR INFLUENZA AND PNEUMOCOCCAL VACCINE CAMPAIGN Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract amendment between Preferred Care of 259 Monroe Ave., Rochester, NY 14607 and the Livingston County Department of Health for Influenza and Pneumococcal Vaccine Campaign, commencing on October 1, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 14, 2001 Health Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-402. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A PETROLEUM PRODUCT QUALITY PROGRAM CONTRACT AMENDMENT BETWEEN THE NEW YORK STATE DEPARTMENT OF AGRICULTURE AND MARKETS AND LIVINGSTON COUNTY TO CONDUCT INSPECTIONS, SCREENING TESTS AND SAMPLE FUEL STORED AT RETAIL FUEL OUTLETS Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Petroleum Product Quality Program Contract Amendment between the New York State Department of Agriculture and Markets and the County of Livingston to conduct inspections, screening tests, and sample fuel stored at retail fuel outlets, renewing on 4/1/01, the original contract C010083 whose terms commenced on 4/1/00 and terminate on 3/31/02, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 14, 2001 NOVEMBER 14, 2001 247

Health Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-403. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN AGREEMENT BETWEEN EMILY A. BOWERS AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR EARLY INTERVENTION SERVICES Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign an Agreement between Emily A. Bowers of 2332 Isaman Rd., Wayland, NY 14572 and the Livingston County Department of Health for Early Intervention Services, commencing on November 1, 2001 and renewing annually through December 31, 2006, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 14, 2001 Health Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-404. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT WITH JACK VENESKY, C.P.A. FOR CONSULTING AND THE COMPLETION OF THE ANNUAL HOSPICE MEDICARE COST REPORT Mr. Walker presented the following resolution and moved its adoption: WHEREAS, Livingston County Hospice Program contracts for consulting and the completion of the annual Hospice cost report, WHEREAS, Livingston County has requested proposals for qualifications for said services, and WHEREAS, Jack Venesky, C.P.A. has been deemed to be the best qualified to perform said services, it is hereby RESOLVED, that Livingston County accepts the proposal of Jack Venesky, C.P.A. of 6114 Route 31, Cicero, New York 13039 for the completion of the annual Hospice Cost Report at a total contract price of Seven Thousand Five Hundred Dollars ($7,500.00) for the year 2001, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign said contract, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 14, 2001 Health Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-405. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN AMENDMENT OF THE FEE SCHEDULE TO THE CONTRACT BETWEEN PREFERRED CARE AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR CARE OF THE HEART SERVICES Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Fee Schedule amendment to the contract between Preferred Care of 259 Monroe Ave., Rochester, New York 14607 and the Livingston County Department of Health for Care of the Heart Services, commencing on October 1, 2001 and renewing annually thereafter until terminated by either party, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 14, 2001 Health Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-406. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT EXTENSION BETWEEN THE NEW YORK STATE 248 REPORT OF THE SUPERVISORS’ PROCEEDINGS

DEPARTMENT OF HEALTH AND THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH FOR THE HEALTHY HEART WORKSITE PROGRAM Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a contract extension to Contract No. C016460, between the New York State Department of Health and the Livingston County Department of Health for the Healthy Heart Worksite Program commencing on April 1, 2002 and terminating on March 31, 2003, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 14, 2001 Health Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

PUBLIC HEARING The Chairman asked if any person wished to speak on 2002 Proposed County Budget Public Hearing. No one wished to speak. The Chairman stated that the public hearing will remain open and the Board of Supervisors will convene again at 7:00 p.m. for the evening public hearing. Chairman Merrick thanked the Finance & Administration Committee, County Treasurer Carolyn Taylor and County Administrator Dominic Mazza for their efforts in preparing the 2002 Proposed County Budget.

OTHER BUSINESS

1. Caledonia Supervisor Layland, Chairman of Finance & Administration Committee, reported that the local share for the Medicaid safety net will increase from 25% to 50% next year and probably for the years to come

2. Vice Chairman Moore, Chairman of the Highway & Public Works Committee, announced there will be a Special Highway & Public Works meeting immediately following the Board meeting and he invited the Supervisor Elects to attend.

3. The County Administrator announced that other counties have the same budgetary issues and are raising their tax rates, and he distributed a handout.

ADJOURNMENT UNTIL 7:00 P.M. Motion made by Mr. Moore and seconded by Mr. Kennison to adjourn until 7:00 p.m. Carried.

The Board adjourned at 3:06 p.m.

PUBLIC HEARING FOR THE PROPOSED 2002 COUNTY BUDGET WEDNESDAY, NOVEMBER 14, 2000 7:00 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Mr. Davis and representation from the Town of Lima.

PUBLIC HEARING – 7:00 P.M. The Chairman opened the Public Hearing to receive comments on the 2002 Proposed Livingston County Budget in accordance with the notice published in the official newspapers.

Chairman Merrick requested County Administrator Dominic F. Mazza to come forward to make a presentation on the 2002 Proposed County Budget.

NOVEMBER 14, 2001 249

The County Administrator thanked the Board of Supervisors, Finance & Administration Committee, Department Heads for their time an efforts during this challenging budget process. The County Administrator reviewed the Proposed 2002 County Budget using a Power Point presentation and handouts (on file). In summary, the total budget appropriation is $89,043,505 with a tax rate of $7.50 an increase of 7.5% over 2001 tax rate of $6.98. Livingston County still maintains its 7% sales tax. When the County Administrator started the budget process, the tax rate increase was 19%. He stated the tax increase is attributed to the sliding economy and reduced sales tax receipts and possible reduction in State revenues as a result of the terrorists attack of September 11th. The Proposed County Budget includes salaries for all personnel, while we are eliminating some vacant positions, an 18% health insurance increase, significant increases for public safety employees in order to stem the tide of employees leaving to go to other municipalities, three grant funded School Resource Officers and three patrol officers, one additional Probation Officer for the PINS program, an additional home delivered meal route, increase in funding for chemical dependency and mental health services, a reduction of $730,000 in the Highway budget (including a loss of State CHIPS O&M totaling $230,000), and a modification in the payment schedule to the Town of Geneseo for the Gateway Project. Workers compensation continues to be a challenge, and we are striving to reduce the number of incidents. The County Administrator explained that he expects to close 2001 with a surplus, and he wants to maintain a strong fund balance to offset any unforeseen losses, and to protect our credit rating. The County Administrator emphasized that this is the first tax increase in 6 years. The County Administrator thanked the Chairman for the opportunity to present the Proposed 2002 County Budget.

Chairman Merrick thanked the County Administrator for his presentation.

Chairman Merrick asked if anyone wished to speak at this time to come forward and sign in at the podium.

NAME REPRESENT TOWN COMMENT

Laurie Craig Pastor of the Lakeville Lakeville She is in support of increasing the United Church of appropriation to provide additional Christ, Speaking on chemical dependency and alcohol abuse behalf of the Council services. She thanked the Board for their on Alcoholism support and continued encouragement for the programs.

The Chairman asked if anyone else wished to speak at this time regarding the Public Hearing including the Supervisors. No one wished to speak.

CLOSE PUBLIC HEARING The Chairman declared the public hearing closed.

Chairman Merrick thanked the Board of Supervisors, all Department Heads, the Finance and Administration Committee and the County Administrator for working together to develop this budget.

RESOLUTIONS cont.

RESOLUTION NO. 2001-407. ADOPTING BUDGET FOR FISCAL YEAR 2002 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Proposed Budget for the County of Livingston for the year 2002, is hereby approved and adopted as the final budget for the County of Livingston for the year 2002. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-408. AUTHORIZING APPROPRIATIONS OF 2002 ADOPTED BUDGET 250 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the adopted Livingston County Budget for the year 2002, be appropriated by the County Treasurer. Dated at Geneseo, New York November 14, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

Chairman Merrick thanked the public, department heads and Supervisors for attending the Public Hearing.

ADJOURNMENT Motion made by Mr. Wahl and seconded by Mr. Kennison to adjourn until Wednesday, November 28, 2001 at 1:30 p.m. Carried.

The Board adjourned at 7:24 p.m.

NOVEMBER 28, 2001 251 REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 28, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except Portage Supervisor Davis and representation from the Town of Lima due to the Supervisor resignation effective 11/2/01. Hildegarde Turk was present who is Acting Supervisor for the Town of Lima.

The Pledge of Allegiance.

MINUTES Minutes of 11/14/01 Regular Board Meeting were approved as amended.

PUBLIC HEARINGS – 1:35 The Chairman opened the public hearings to receive comments on the following in accordance with the notice published in the official newspapers. 1. To Increase Maximum Income Eligibility for Tax Exemption Pursuant to Section 467 of the Real Property Tax Law 2. Local Law No. C – 2001 Local Law Amending Local Law No. 2 - 1998 Increasing the Maximum Income Eligibility for Tax Exemption from Real Property Taxes to Persons with Disabilities Who Have Limited Income

The County Attorney explained the resolution raises the maximum income eligibility for tax exemption and Local Law C increases the maximum income eligibility for those persons with disabilities.

Chairman Merrick asked if anyone wished to speak regarding the Public Hearing and to come forward and sign in at the podium. No one wished to speak. The Chairman announced that the public hearing will remain open until the end of the meeting.

COMMUNICATIONS 1. Reminder that 2002 Town Budgets must be filed with the Clerk of the Board by December 5, 2001. 2. The forum on Workforce Issues being hosted by the Livingston County Campus Skilled Nursing Facility in partnership with CSEA and County Nursing Facilities of New York (CNFNY), previously scheduled for November 30, has been rescheduled to December 13 due to scheduling conflicts for some speakers. Board members will be mailed an agenda and meeting notice at a later date.

INTRODUCTION OF LOCAL LAW

LOCAL LAW NO. D – 2001 COUNTY OF LIVINGSTON PROVIDING SALARIES FOR CERTAIN COUNTY OFFICERS FOR THE YEAR 2002 BE IT ENACTED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF LIVINGSTON AS FOLLOWS: Section 1. Effective as hereinafter provided, the annual salary for each of the two Commissioners of Elections shall be increased by $2,125.00. Section 2. Effective as hereinafter provided, the annual salary of the Commissioner of Social Services shall be increased by $3,550.00. Section 3. Effective as hereinafter provided, the annual salary of the Director of Real Property Tax Services shall be increased by $2,600.00. Section 4. Effective as hereinafter provided, the annual salary of the County Highway Superintendent shall be increased by $2,875.00. Section 5. Effective as hereinafter provided, the annual salary of the County Treasurer shall be increased by $2,650.00. 252 REPORT OF THE SUPERVISORS’ PROCEEDINGS Section 6. Effective as hereinafter provided, the annual salary of the Personnel Officer shall be increased by $2,875.00. Section 7. All salaries set forth herein shall be effective as of January 1, 2002. Section 8. This Local Law shall take effect on the date of filing in the Office of the Secretary of State of the State of New York. Section 9. This Local Law is subject to permissive referendum. Dated at Geneseo, New York November 28, 2001 (Introduced)

RESOLUTION NO. 2001-409. APPROVING ABSTRACT OF CLAIMS #11B – NOVEMBER 28, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #11B dated November 28, 2001 in the total amount of $944,004.56. Dated at Geneseo, New York November 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

PRIVILEGE OF THE FLOOR 1. Keith Mitchell, Director of Workforce Development, explained that the State reduced the Resource Allocation package by $12,000. K. Mitchell explained that the State reduction was due to the State budget process and the fact that the 0-21 youth population dropped by over 230 youth. K. Mitchell stated that the Youth Board worked diligently to put this package together and was forced to go back to the same allocations offered in the year 2000.

K. Mitchell also extended an invitation to the Board of Supervisors for the Workforce Development Department Open House held today, 11/28/01, from 2:00 p.m. to 6:00 p.m., in the Livingston County Government Center, Room 105.

PREFERRED AGENDA

RESOLUTION NO. 2001-410. DECLARING SURPLUS PROPERTY – SEWER DISTRICT WHEREAS, the County of Livingston owns an item of personal property no longer necessary for public use, and WHEREAS, such item of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following item as surplus property to be disposed of as determined by the County Administrator. SEWER DISTRICT One Myers Sewer Cleaner, Model MHV2-3FA, Serial #893-Y Dated at Geneseo, New York November 28, 2001 Finance and Administration Committee

RESOLUTION NO. 2001-411. APPOINTING MEMBER TO THE LIVINGSTON COUNTY YOUTH BOARD – MURTHA RESOLVED, that the Livingston County Board of Supervisors hereby approves the appointment of the following person to the Livingston County Youth Board to serve a term commencing September 1, 2001 and terminating August 31, 2002: Town or Agent Name Address Youth Joshua Murtha 16 Meadow Drive, Geneseo, NY 14454 Dated at Geneseo, New York November 28, 2001 NOVEMBER 28, 2001 253 Intergovernmental Affairs Committee

RESOLUTION NO. 2001-412. PROVIDING FOR PUBLIC HEARING ON PROPOSED LOCAL LAW NO. D - 2001 PROVIDING SALARIES FOR CERTAIN COUNTY OFFICERS FOR THE YEAR 2002 WHEREAS, there has been duly presented and introduced at a meeting of this Board, held on November 28, 2001, a proposed Local Law entitled Local Law D - 2001 Providing Salaries For Certain County Officers for the Year 2002, it is hereby RESOLVED, that a public hearing shall be held on the said proposed Local Law by this Board on the 19th day of December, 2001 at 1:35 p.m. in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and at least six (6) days notice of such hearing shall be given by posting thereof on the bulletin board of the Government Center in this County, and by publishing such notice at least one (1) time in the official newspapers of the County as provided by law. Dated at Geneseo, New York November 28, 2001 Personnel & Employee Relations Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Mahus to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-413. AUTHORIZING TRANSFER OF FUNDS – CENTRAL SERVICES, OFFICE FOR THE AGING, PUBLIC HEALTH, SHERIFF Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York November 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-414. AUTHORIZING REAPPROPRIATION OF FUNDS – SHERIFF Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received insurance recovery funds, be it now, RESOLVED, that the County Treasurer is hereby authorized to make the following transfer: Sheriff From: A3110.2680 Sheriff/Insurance Recoveries $792.93

To: A3110.4127 Sheriff/Outside Repairs $792.93 Dated at Geneseo, New York November 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-415. AUTHORIZING REAPPROPRIATION OF FUNDS – HIGHWAY Mr. Layland presented the following resolution and moved its adoption: WHEREAS, Livingston County has received proceeds for the salvage sale of Truck #58, be it now, RESOLVED, that the County Treasurer is hereby authorized to make the following transfer: Highway From: DM5130.2650 Sale of Scrap $2,800.00

254 REPORT OF THE SUPERVISORS’ PROCEEDINGS To: DM5130.2100 Equipment $2,800.00 Dated at Geneseo, New York November 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-416. DIRECTING THE REAL PROPERTY TAX DIRECTOR TO SPREAD UNPAID WATER CHARGES AND UNPAID SEWER CHARGES ON 2002 TOWNS OF GENESEO AND YORK TAX ROLLS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Town Supervisors of Geneseo and York, pursuant to Section 198 of the Town Law, have reported to this Board a statement of unpaid water and sewer charges in Geneseo Water Districts #1, #2 and #3 and Sewer District #1 and York Water Districts # 1 and #2 and Retsof Sewer District, and WHEREAS, such statements of unpaid charges are on file with the Clerk of this Board, now, therefore, be it RESOLVED, that pursuant to Section 198 of the Town Law, the Real Property Tax Director be, and he hereby is, authorized and directed to levy the sum stated in said statements against property liable, and state the amounts of the tax in a separate column in the 2002 Towns of Geneseo and York tax roll under the name of “Water Rents” and “Sewer Rents”. Dated at Geneseo, New York November 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-417. DIRECTING THE REAL PROPERTY TAX DIRECTOR TO SPREAD UNPAID WATER CHARGES ON 2002 TOWNS OF AVON, CALEDONIA, GROVELAND, LEICESTER, LIMA, LIVONIA, MT. MORRIS AND SPRINGWATER TAX ROLLS Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Town Supervisors of Avon, Caledonia, Groveland, Leicester, Lima, Livonia, Mt. Morris and Springwater, pursuant to Section 198 of the Town Law, have reported to this Board a statement of unpaid water charges in the Avon, Caledonia, Groveland, Leicester, Lima, Livonia, Mt. Morris and Springwater Water Districts, and WHEREAS, such statements of unpaid charges are on file with the Clerk of this Board, now, therefore, be it RESOLVED, that pursuant to Section 198 of the Town Law, the Real Property Tax Director be, and he hereby is, authorized and directed to levy the sum stated in said statements against property liable, and state the amounts of the tax in a separate column in the 2002 Towns of Avon, Caledonia, Groveland, Leicester, Lima, Livonia, Mt. Morris and Springwater tax roll under the name of "Water Rents". Dated at Geneseo, New York November 28, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-418. AUTHORIZING PURCHASE OF ONE (1) NEW MEDIUM-DUTY STAKEBODY TRUCK FOR LIVINGSTON COUNTY HIGHWAY DEPARTMENT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the Highway Department wishes to purchase a replacement for Sign Truck #58, which was demolished in a motor vehicle accident, and WHEREAS, an appropriate truck is available through NYS OGS Contract #PC58311 from International Truck & Engine Corporation of Albany, NY and WHEREAS, funding for purchase of the vehicle is available from the department’s 2001 Machinery Fund Appropriations and Insurance Recovery proceeds, Now, therefore be it RESOLVED, that the Superintendent of Highways be, and he hereby is authorized to purchase one (1) new 2002 International Model 4300-LP Stake body truck, through NYS OGS Contract, from International Truck & Engine Corporation of Albany, NY at a total cost not to exceed Forty Four Thousand Five Hundred Dollars ($44,500.00). NOVEMBER 28, 2001 255 Dated at Geneseo, New York November 28, 2001 Highway & Public Works Committee Mr. Moore, Chairman of Highway & Public Works Committee, explained that the funding for the purchase of this vehicle is available from the machinery fund ($31,500) and insurance recovery proceeds ($13,000). The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-419. AUTHORIZING THE IMPLEMENTATION, AND FUNDING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID AND STATE “MARCHISELLI” PROGRAM-AID ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL-AID PROJECT, AND APPROPRIATING FUNDS THEREFOR- REPLACEMENT OF COVINGTON ROAD BRIDGE OVER THE GENESEE AND WYOMING RAILROAD, TOWN OF LEICESTER Mr. Moore presented the following resolution and moved its adoption: WHEREAS, a Project for the Replacement of Covington Road Bridge over the Genesee and Wyoming Railroad, Town of Leicester, Livingston County, P.I.N. 475310 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs of such program to be borne at the ratio of 80% Federal funds and 20% non-federal funds; and WHEREAS, the County of Livingston desires to advance the Project by making a commitment of 100% of the non-federal share of the costs of Preliminary Engineering and ROW Incidentals, now, therefore, be it RESOLVED, that the Board of Supervisors hereby approves the above-subject project, and it is further RESOLVED, that the Livingston County Board of Supervisors hereby authorizes the Chairman of the Board to pay in the first instance 100% of the federal and non-federal share of the cost of Preliminary Engineering and ROW Incidentals work for the Project or portions thereof; and it is further RESOLVED, that the sum of $131,000 is hereby appropriated from the Board of Supervisors 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 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 be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid and/or Marchiselli Aid on behalf of the Board of Supervisors with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality’s first instance funding of project costs and permanent funding of the local share of federal-aid and state-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible, and 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, this resolution shall take effect immediately. Dated at Geneseo, New York November 28, 2001 Highway & Public Works Committee Mr. Moore, Chairman of Highway & Public Works Committee, explained that the total estimated project cost is $1,050,000, 80% federal share at $840,000 and 20% local share at $210,000. If NYS Marchiselli funds are available, there will be a 5% local share of $52,500. The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-420. APPROVING THE 2002 RESOURCE ALLOCATION PACKAGE AND AUTHORIZING THE CHAIRMAN OF THE BOARD TO SIGN THE 2002 RESOURCE ALLOCATION PACKAGE Mrs. Avery presented the following resolution and moved its adoption: WHEREAS, the Livingston County Youth Board recommended the 2002 Resource Allocation Package based on the needs and interest of local youth, and WHEREAS, this package includes programs to be operated by private not-for-profit agencies and Village, Town and County Departments on behalf of county youth using state office of Children and Family Services funds, and 256 REPORT OF THE SUPERVISORS’ PROCEEDINGS WHEREAS, the Livingston County Treasurer is hereby authorized to maintain account no. 7313.4 for the Youth Development and Delinquency Prevention Program and 7314.4 for the Special Delinquency Prevention Program funds, now therefore, be it RESOLVED, that the Livingston County Board of Supervisors approves the 2002 Livingston County Resource Allocation Package, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors and appropriate Youth Board officials are authorized to execute the agreement with the State and any other Youth Development and Delinquency Prevention Program documents and Special Delinquency Prevention Program documents, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 28, 2001 Intergovernmental Affairs Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-421. AWARDING BID FOR MICROFILMING SERVICES FOR RECORDS MANAGEMENT Mr. Jaeger presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for microfilming services for Records Management, three bids were received, then opened on November 13, 2001, now, therefore, be it RESOLVED, that the bid of Biels’ Information Technology Systems, of 1201 Indian Church Road, Buffalo, New York 14424, at a bid price per image of $.0275 and a bid price per Diazo copy of $6.50 per 100 ft. roll, be and hereby is accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Biels’ Information Technology Systems, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York November 28, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-422. ADOPTING 2002 LIVINGSTON COUNTY DEPARTMENT HEAD SALARY SCHEDULE Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, the attached 2002 Livingston County Department Head Salary Schedule is hereby approved effective January 1, 2002.

DEPARTMENT HEAD SALARY SCHEDULE - FT: 3% + $1,000; PT: 3.5%

Board of Supervisors (A1010) 2001 2002 1. Chairman of the Board P/T 1@ 26,500 27,425 2. Vice Chairman of the Board P/T 1@ 13,825 14,300 3. Members of the Board P/T - (15) 169,875 15@ 11,325 11,725 4. Lisa Grosse, Administrative Asst. (A1345) 42,000 44,275 5. Virginia Amico, Clerk of the Board (A1010) 42,000 44,275 6. Theresa Schettine, Confidential Secretary to the Clerk 23,675 28,000 7. Michele Rees, Con. Secretary to the Co. Admin./County Attorney (A1230) 31,850 35,000 8. Terrence Donegan, County Auditor (A1320) 46,725 49,150 9. Katherine Montemarano, Records Inventory Supervisor (A1665) 32,350 34,325

Aging, Office for the 10. Kaaren Smith, Director (A6773) 50,075 53,600 11. Anne DeMarte, Aging Services Caseworker (A6779) (9/10/97) 31,475 33,425 12. Lynda Robinson, Case Manager (A6780) (7/30/2001 - .4219 yr worked) 33,000 33,850 NOVEMBER 28, 2001 257 13. Edyth Philipson, Financial Supervisor (A6774) 37,825 39,975 14. Brigid Cotton, Foster Grandparent Program Director (A6781) 35,300 37,375 15. Kathleen VanWagnen, Nutrition Program/HEAP Coord. (A6774) 41,150 43,400

Board of Elections(A1450) 16. Susan Guenther, Commissioner 37,300 39,425 17. Gerald L. Smith, Commissioner 37,300 39,425 18. Nancy Leven, Deputy Commissioner 32,850 34,850 19. Laura Schoonover, Deputy Commissioner 32,850 34,850

Campus Skilled Nursing Facility (R6120) 20. Paul R. Kesselring, Nursing Home Administrator (10/1/2000)(Res. 2000-330) 65,000 67,950 21. Lizabeth DeWispelaere, Dir. of Nursing Services 52,000 52,000 22. Vacant, Assistant Director of Nursing 23. Karen Hanglow, Health Care Services Coordinator(9/15/97) 41,175 43,425

Central Services 24. David Allen, Supervisor of Buildings and Grounds (A1620) 56,000 58,700 25. Laird Simons, Building and Grounds Working Foreman(A1610) 46,125 48,525

Clerk’s Office (A1410) 26. James A. Culbertson, County Clerk 54,175. (4% per year) 2001 56,350. 2002 58,625. 27. Mary F. Strickland, Deputy County Clerk 44,875 49,225 28. Diana Moffat, Second Deputy County Clerk 38,853. 41,025

County Attorney (A1420) 29. David Morris, County Attorney P/T 53,325 55,200 30. Dennis Cohen, Assistant P/T 44,075 45,625

District Attorney (A1165) 31. Thomas Moran, District Attorney 119,800. State sets 32. Victor Rowcliffe, Assistant (full-time)(A1166) 47,875 50,325 33. Eric R. Schiener, Assistant (full-time)(11/29/99) 47,875 50,325 34. Kyle Mackay, Assistant P/T (STOP DWI A3112) 33,325 34,500 35. Jennifer Sommers, Assistant (part-time) 41,075 42,525 36. Robert Wiggins, Assistant P/T 35,375 36,625 37. Geraldine Ehrmentraut, Secretary to the D A 38,475 40,650 38. Richard Corrigan, Victim/Witness Assistant Coordinator 31,725 33,700

Ecomomic Development Department (A6989) 39. Patrick Rountree, Economic Developer 65,350 68,325 40. Julie Marshall, Deputy Economic Developer (9/18/2000) 50,850 53,400

Emergency Management Services (A3640)

41. Kevin Niedermaier, Emergency Management Services Director 46,000 50,000 42. William Sheahan, E.M.S. Coordinator (4/9/2001 - .7288 yr worked) 39,000 40,600

Employment and Training (J6290) 43. C. Keith Mitchell, Workforce Development Serv. Dir./Youth Bureau Dir. 49,925 52,425

258 REPORT OF THE SUPERVISORS’ PROCEEDINGS Health Care Facilities(R6120) 44. Peter Carter, Senior Fiscal Manager 55,575 58,250

Highway Department (D5010) 45. Donald N. Higgins, Superintendent (2/12/97) 61,700 64,575 46. Dennis Barefoot , Deputy Superintendent(6/30/97) 51,550 54,100 47. Elaine Szoczei, Highway Administrative Manager (10/5/98) 38,175 40,325

Historian (A7510) 48. Mary P. Schaap, County Historian (4/5) 31,375 33,325 49. Amie Alden, Deputy County Historian P/T(2/18/97) 8.90/hr. 9.17/hr. (per CBA) Information and Technology Services (A1680) 50. Dale Nieswiadomy, Director of Information & Technology Services 64,300 67,250 51. Elaine VanSon, Deputy Director of Information & Technology Services (Res. 2000-271) 56,200. 58,900 Mental Health Department (A4310) 52. Mark Brown, Director 72,825 76,025

Personnel Department (A1430) 53. Tish E. Lynn, Personnel Officer 61,700 64,575 54. Lauraine Beach, Personnel Assistant (non-exempt - $17.86) 29,848. 32,500 55. Marlene Hamilton, Principal Clerk (non-exempt - $16.21) 26,736. 29,500 56. Amy Griffith, Administrative Secretary (non-exempt -$15.11) 24,262. 27,500 57. Vacant , Senior Clerk 58. Vacant , Senior Typist 59. Tammy Peck, Clerk/Typist (non-exempt $11.32) 18,236.40 20,600

Planning Department (A8020) 60. David O. Woods, Planning Director 57,625 60,375

Probation Department (A3140) 61. Barbara A. Campbell, Probation Director II 59,300 62,100

Public Defender (A1170) 62. Marcea Clark, Public Defender (F/T)(7/27/2000) 61,400 67,250 63. James McCann, First Asst. Public Defender (P/T) 23,450 24,275 64. Kelly Donohue, Assistant Public Defender (P/T) 21,650 22,425 65. Christopher Laragy, Assistant Public Defender (P/T) 25,000. 25,875 66. John M. Lockhart,III, Asst. Public Defender (P/T) 20,350 21,075 67. Mary Kay Yanik, Assistant Public Defender (P/T) 25,000. 25,875 68. , Assistant Public Defender(P/T) 69. Lisa P. Smith, Confidential Secretary 28,000. 29,850

Public Health Department 70. Joan H. Ellison, Public Health Director (A4010) 75,000 78,250 71. James Mazurowski, Director of Environmental Health (A4010) 54,000 56,125 72. vacant , Director of Family Planning (A4035) 73. Bethany Wadsworth, Director of Patient Services 43,500. 45,825 74. Mary M. Stallone, Director of Patient Services (A4010) 53,800 56,425 75. Roxanne Clark, Dog Control Officer (A3510) 35,725 37,800 76. James J. Peraino, Financial Manager (A4010) 45,100 47,475 77. Erik Henderson, Finance Supervisor 31,150 33,100 NOVEMBER 28, 2001 259 78. , Hospice Administrator P/T (A4083) 79. Roberta MacLean, HOSPICE Volunteer Coordinator P/T (A4083) 14.61 hr. 15.12 80. Nadine Hunter, Physician P/T(11/17/97) 49.41 hr. 51.14/hr. 81. ,WIC Program Coordinator (A4082)

Public Works Department (A8037)

82. Catherine Muscarella, Public Works Director 56,950 59,675

Real Property Tax Services (A1355) 83. Richard J. Sheflin, Director 53,225 55,825

Sheriff's Department (A3110) 84. John York, Sheriff 65,000. 67,950 2003 70, 675 2004 73,500 2005 76,450

John York, Stop DWI Coordinator 15,000 15,600 2003 16,225 2004 16,875 2005 17,550 85. Daniel P. Maloney, Undersheriff 60,400 63,225 86. James Rose, Deputy Sheriff/Major (Corrections) 50,000. 52,500 87. Martin D. Herkimer, Deputy Sheriff/Major (Investigations) 57,500. 60,225 88. James Szczesniak, Deputy Sheriff/Major (Road Patrol) 55,500. 58,175 89. Brenda Smith, Secretary to the Sheriff 38,700. 40,875

Skilled Nursing Facility (N6120) 90. Keith Chambery, Nursing Home Administrator 65,000. 66,950 91. Bonnie King, Director of Nursing 52,000 52,000 92. Rhonda Walker, Asst. Director of Nursing 46,000 48,400 93. Vacant, Bldg. Maintenance Supervisor

Social Services (A6010) 94. W. Michael Woodhouse, Commissioner 84,650 88,200 95. Diane M. Deane, Dir. of Administrative Services 49,175 52,500 96. Dennis L. Meissel, Employment Coordinator (JOBS FIRST) 41,725 44,000 97. Sharon Tinelli, Head Social Welfare Examiner 50,000 52,500 98. Evelyn Vacca, Secretary to the Commissioner 33,325 35,325 99. John T. Sylvester, Social Services Attorney 76,300 79,600 100. Michael Allen , Social Services Attorney Full Time 55,000 57,650

Traffic Safety Board 101. Patricia Johnston, Executive Secretary, PT 4,975 5,150

Treasurer (A1325) 102. Carolyn Taylor, Treasurer 55,000 57,650 103. Amy Mann, Deputy Treasurer 31,900 35,875

Weights and Measures (A6610) 104. Michael Cloonan, Director 37,275 39,400

260 REPORT OF THE SUPERVISORS’ PROCEEDINGS

DEPARTMENT HEAD SALARY SCHEDULE - SUPPLEMENT

Seasonal Employees 2001 2002

(A) Summer Laborer, Highway Dept.(4 month max.) Summer Laborer 7.69 hr. 7.96 hr.

(B) Seasonal, Highway Dept. (6 month max.) Summer Laborer 8.79 hr. 9.10 hr. Seasonal Skilled Worker 9.61 hr. 9.95 hr. Seasonal Motor Equipment Operator 9.88 hr. 10.23 hr.

(C) All other Departments Seasonal Laborer 7.69 hr. 7.96 hr. Seasonal Laborer, Experienced 7.69 hr. 7.96 hr.

Laborer (Sewer) 7.69 hr. 7.96 hr.

Part-Time Nursing Positions - HRF & SNF

(A.) Part-time staff working a 20 hour week with no benefits:

Pay a per diem rate of:

Charge RN 21.18 hr. 21.92 hr. RN 19.82 hr. 20.51 hr. Charge LPN 18.48 hr. 19.13 hr. LPN 17.14 hr. 17.74 hr.

OR

(B) Part-time staff working a 20 hour week with individual health benefits subject to CSEA employee contribution, with the right to purchase family coverage.

Pay a per diem rate of:

Charge RN 18.48 hr. 19.13 hr. RN 17.14 hr. 17.74 hr. Charge LPN 15.81 hr. 16.36 hr. LPN 14.52 hr. 15.03 hr.

Part-Time Office for the Aging Positions

Increase the 2001 rate of pay for each part-time Office for the Aging employee by 3.0% to become effective January 1, 2002.

NOVEMBER 28, 2001 261

CONTRACTUAL EMPLOYEES 2002 1. D. F. Mazza, County Administrator (A1230) 98,000 7/1/2002 101,500

2. Franklin N. Bassett, Director of Long Term Care 88,900

Dated at Geneseo, New York November 28, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-423. AUTHORIZING A CONTRACT BETWEEN THE COUNTY OF LIVINGSTON AND THE CIVIL SERVICE EMPLOYEE ASSOCIATION, INC. (CSEA) Mr. Wahl presented the following resolution and moved its adoption: WHEREAS, Livingston County and the Civil Service Employees Association, Inc. (Local 826) have held negotiations which have resulted in a tentative contract agreement, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors, the Personnel & Employee Relations Committee and the County Administrator are hereby authorized to sign the wage and benefits contract agreement with the Livingston County Civil Service Employee Association for the period January 1, 2002 through December 31, 2002, and that the finalized contract becomes a part of this resolution. Dated at Geneseo, New York November 28, 2001 Personnel & Employee Relations Committee Mr. Wahl, Chairman of Personnel & Employee Relations Committee, stated that due to the current economy and the after effects of the terrorists’ attacks on September 11th, the negotiating Committee felt it was in the County’s best interest to provide a 3.75% wage increase to the CSEA employees and authorized a one-year agreement to provide an opportunity for the County to determine the impact of the State budget and the economy. Chairman Merrick thanked the negotiating Committee consisting of Messrs. Wahl, Moore, Walker, Brooks Mazza and Mrs. Cansdale. The County Administrator commented that the one-year contract will give us an opportunity to determine the status of the County by year end and to conduct labor-management meetings. The County Administrator stated that it is first time in many years that the County has had union agreements resolved before year end, and he acknowledged the cooperation and partnership from CSEA in trying to resolve other labor issues. The contract was ratified 270 to 4 in favor of the contract, and he encouraged the Board to adopt the Agreement. The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

Chairman Merrick explained to Supervisors Elect and people in the audience that it may seem as though the Board is not discussing these matters on the agenda at length, but he explained that the Board has a Committee system and the issues are discussed at length in the Committee meetings.

RESOLUTION NO. 2001-424. AMENDING 2001 SALARY SCHEDULE – CAMPUS SKILLED NUSRING FACILITY, PUBLIC HEALTH Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: CAMPUS SKILLED NURSING FACILITY Correct Resolution No. 2001-379 to delete a Supervising Pharmacist position rather than a Pharmacist position. PUBLIC HEALTH DEPARTMENT Create one Clinical Aide position. Delete one Clerk position effective December 21, 2001. Dated at Geneseo, New York

262 REPORT OF THE SUPERVISORS’ PROCEEDINGS November 28, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-425. AMENDING THE 2001 DEPARTMENT HEAD SALARY SCHEDULE – CENTRAL SERVICES, SEWER DISTRICT Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Department Head Salary Schedule be amended as follows: CENTRAL SERVICES Create one Building and Grounds Working Foreperson position. Delete one Building Maintenance Supervisor position. CONESUS LAKE SEWER DISTRICT Create one Director of Operations position. Dated at Geneseo, New York November 28, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTION NO. 2001-426. APPOINTING ASSISTANT DIRECTOR OF NURSING FOR THE CAMPUS SKILLED NURSING FACILITY - DEMBIK Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that Diane Dembik of 29 Lake Street, Perry, New York 14530 is hereby appointed to the position of Assistant Director of Nursing for the Campus Skilled Nursing Facility effective January 1, 2002, at an annual salary of $48,400. Dated at Geneseo, New York November 28, 2001 Personnel & Employee Relations Committee Frank Bassett, Director of Long-Term Care, stated that Diane Dembik has worked for the County for nine years. She worked for the Campus SNF until she accepted a position with Geneseo SNF as the Transitional Care Unit Manager. F. Bassett stated he is excited that Diane is rejoining the staff at the Campus SNF and recommended her appointment. Diane Dembik commented that she has been working in the nursing facilities for nine years and is eager to assume this new position. She also stated that she is looking forward to working with her colleagues at the Campus SNF. F. Bassett thanked the Health Committee and the Personnel & Employee Relations Committee for their support. He explained that a two-step interview process was done for the recent interviewing of a Director of Nursing and an Assistant Director of Nursing in order to expedite the process. He also thanked Paul Kesselring and Lizabeth DeWispelaere for devoting their time during the interview process. The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted. Chairman Merrick congratulated Diane Dembik on her appointment.

RESOLUTION NO. 2001-427. ESTABLISHING BENEFITS FOR EMPLOYEES ON MILITARY LEAVES OF ABSENCE Mr. Wahl presented the following resolution and moved its adoption: WHEREAS, Section 242 of the Military Law of the State of New York mandates that employees on military leave be paid their regular salary for any and all periods of absence while engaged in the period of ordered military duty, not exceeding a total of 30 calendar days or 22 working days within a calendar year; and WHEREAS, such law would cause the suspension of County pay and all benefits after this designated period for a county employee, who is a Reservist ordered to military duty; and WHEREAS, the County of Livingston wishes to extend benefits and supplement military pay in the event of such activation; and WHEREAS, the Personnel and Employee Relations Committee supports this extension; now, therefore, be it RESOLVED, that after expiration of the salary benefits mandated by Military Law Section 242, all County employees who are Reservists shall be paid a supplemental salary of the difference between their military pay and their NOVEMBER 28, 2001 263 regular County salary, unless their military pay equals or exceeds their normal County salary, in the event that they are activated and their activation occurs as a result of the September 11, 2001 military crisis; and it is further RESOLVED, that such employees shall continue to receive as many existing benefits as are administratively possible during such period of ordered military duty; and, it is further RESOLVED, that the provisions of this resolution shall be effective for the duration of the current military crisis or until December 31, 2002, whatever occurs earlier, unless extended by further resolution of the Board of Supervisors, and it is further RESOLVED, that certified copies of this resolution will be sent by the Clerk of this Board to all Department Heads. Dated at Geneseo, New York November 28, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

CLOSE PUBLIC HEARINGS The Chairman asked if anyone else wished to speak at this time regarding the Public Hearings. No one wished to speak. The Chairman declared the public hearing closed.

MOTION TO VOTE ON LOCAL LAW NO. C - 2001 Mr. Layland moved and Mr. Mahus seconded to call Local Law No. C - 2001 to the table. Carried.

VOTE ON LOCAL LAW NO. C - 2001 LOCAL LAW NO. 4 – 2001 – LOCAL LAW AMENDING LOCAL LAW NO. 2 1998 - INCREASING THE MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION FROM REAL PROPERTY TAXES TO PERSONS WITH DISABILITIES WHO HAVE LIMITED INCOME

Be it enacted by the Board of Supervisors of the County Of Livingston as follows:

Section 1. Section 3 of Local Law No. 2 – 1998 entitled “A Local Law Providing a Partial Exemption from Real Property Taxes to Persons with Disabilities who have Limited Income” is amended to read as follows:

Section 3. To be eligible for the exemption authorized by Real Property Tax Law §459-c and implemented by this Local Law, the maximum income of such person shall not exceed $14,400.00. Any such person having a higher income shall be eligible for an exemption in accordance with the following schedule:

PERCENTAGE ASSESSED ANNUAL INCOME VALUATION EXEMPT FROM TAXATION

More than $14,400.00 but less than $15,400.00 45 per centum $15,400.00 or more but less than $16,400.00 40 per centum $16,400.00 or more but less than $17,400.00 35 per centum $17,400.00 or more but less than $18,300.00 30 per centum $18,300.00 or more but less than $19,200.00 25 per centum $19,200.00 or more but less than $20,100.00 20 per centum $20,100.00 or more but less than $21,000.00 15 per centum $21,000.00 or more but less than $21,900.00 10 per centum $21,900.00 or more but less than $22,800.00 5 per centum

Section 2. This Local Law shall take affect immediately upon its filing in the Office of the Secretary of State.

264 REPORT OF THE SUPERVISORS’ PROCEEDINGS Dated at Geneseo, New York November 14, 2001 (Introduced) November 28, 2001 The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

RESOLUTIONS cont.

RESOLUTION NO. 2001-384. INCREASING MAXIMUM INCOME ELIGIBILITY FOR TAX EXEMPTION PURSUANT TO SECTION 467 OF THE REAL PROPERTY TAX LAW Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the County of Livingston, by Res. No. 2000-381 set $14,000.00 as the maximum income eligibility for tax exemption under section 467 of the Real Property Tax Law and by Res. No. 94-339 adopted the income eligibility sliding scale set forth under section 467(2) of the Real Property Tax Law for incomes above the maximum income eligibility; now therefore be it RESOLVED, that the amount of income to determine eligibility for tax exemption under section 467 of the Real Property Tax Law is increased to $14,400.00 and it is further RESOLVED, that the income eligibility sliding scale set forth under section 467 (b)(1), (b)(2), and (b)(3) of the Real Property Tax Law shall continue for property owners exceeding the $14,400.00 income eligibility level, and it is further RESOLVED, that this increase shall be effective with the 2002 assessment roll. Dated at Geneseo, New York November 14, 2001 (introduced) November 28, 2001 (adopted) Finance & Administration Committee The roll was called as follows: Ayes - 1,657; Noes - 0; Absent – Lima, 128; Portage, 29; Total 157; Adopted.

OTHER BUSINESS 1. Chairman Merrick announced there a few Supervisor Elects present and asked the Supervisors from the respective towns to introduce the Supervisor Elect. Ossian Supervisor Emery Jaeger introduced Domenick Martello; Lima Acting Supervisor Hildegarde Turk introduced Peter Yendell and Conesus Supervisor Donna Avery introduced Dennis Witte. The Board extended a warm welcome to all. 2. Avon Supervisor Daley asked the County Attorney to comment on the tax assessment problem with Frontier. The County Attorney stated the towns may have to pay the special franchise refund for the districts within their towns in advance and collect it next year by raising the tax rates for the districts enough to collect the refund paid. Mr. Merrick stated Groveland’s accountant advised him it was permissible to borrow from the Town’s General Fund, and charge the prevailing interest rate to the district and collect the principle and interest the following year by way of an increased tax rate for the district.

ADJOURNMENT Motion made by Mr. Mahus and seconded by Mr. Walker to adjourn until Wednesday, December 19, 2001 at 1:30 p.m. Carried.

The Board adjourned at 2:17 p.m.

DECEMBER 19, 2001 265

REGULAR BOARD MEETING WEDNESDAY, DECEMBER 19, 2001 1:30 P.M.

The Board met pursuant to adjournment.

The roll was called showing all members present except representation from the Town of Lima due to the Supervisor resignation effective 11/2/01. Hildegarde Turk was present who is Acting Supervisor for the Town of Lima.

The Pledge of Allegiance.

MINUTES Minutes of 11/28/01 Regular Board Meeting were approved.

PUBLIC HEARING – 1:35 The Chairman opened the public hearing to receive comments on Local Law No. D – 2001 County of Livingston Providing Salaries for Certain County Officers for the Year 2002 in accordance with the notice published in the official newspapers. The Chairman asked that anyone wishing to speak to come forward and sign in. No one wished to speak. Chairman Merrick asked if any Supervisor wished to speak, and none responded. The Chairman announced that the public hearing will remain open until the end of the meeting.

COMMUNICATIONS 1. Christmas card from President George Bush and First Lady Laura Bush. 2. Resignation from Evelyn Roberts from the Livingston County Board of Health. 3. Letter from Assemblyman Daniel J. Burling acknowledging a letter sent regarding funding for the Environmental Protection Fund. 4. Letter from Commissioner Raymond P. Martinez of the State of New York Governor’s Traffic Safety Committee approving the 2002 STOP-DWI Plan. 5. Resolution commending Conesus Supervisor Donna L. Avery for her service as Chairman of the Intergovernmental Affairs Committee. 6. Resolution commending Ossian Supervisor Emery Jaeger for his service as Chairman of the Legislative & Agricultural Affairs Committee. 7. Letter from David Gaylord regarding the site selection for the new nursing home. 8. Letter from Senator Dale M. Volker to Jean Meekin in response to an article in The Clarion newspaper. 9. Notice of Claim in the matter of Catherine McCart and Robert McCart versus the County of Livingston

RESOLUTION NO. 2001-428. APPROVING ABSTRACT OF CLAIMS #12A – DECEMBER 12, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #12A dated December 12, 2001 in the total amount of $1,869,408.45. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

PRIVILEGE OF THE FLOOR 1. Jill Alcorn and Robert Martin, Genesee Valley Rural Preservation Council, Inc., to report on the HOME Rehabilitation Program Mr. Jaeger requested that Privilege of the Floor be granted to Robert Martin, Program Director for Home Programs. Mr. Martin thanked the Board of Supervisors, Mr. Merrick, Mr. Mazza, Mr. Morris, David Woods and the staff for the help they have given in pursuing these programs. Mr. Martin reviewed the handout (on file) briefly informing the Board of the awarded money amounts for the Home Rehabilitation Program. He further explained the Rehab Program operates on a 60%-40% basis, with the grants covering 60% and the home owner covering the 40% share. Mr. Martin 266 REPORT OF THE SUPERVISORS’ PROCEEDINGS stated $400,000 was awarded on September 1, 2000 from Home funds for various types of repairs. GVRP applied for two other grant funds which will make up the 40% of the homeowners share, therefore, making a 100% grant for people who qualify for this program. Mr. Martin stated the program received funding from Federal Home Loan Bank in the amount of $130,000; USRD in the amount of $60,889; the total available grant funds then are $590,889. With these dollars, assistance for septic systems repairs, roofing, electrical service, window replacement, heating systems and several handicap ramps and shower stalls have been provided to those in need. Mr. Martin covered program updates informing the Committee that 44 applications were processed; 8 applications are being reviewed for acceptance in the program; 32 have been approved for work and out of that 8 are in progress; 5 are currently ready to go to contract; 15 are ready for the bidding process and 4 have been completed. He continued stating that money is staying in the County with the hiring of our own local contractors. Mr. Martin shared information of one case and how it has improved the life of a very deserving individual elderly person. Mr. Martin then briefly reviewed the spreadsheet (on file) outlining Livingston County Home Rehabilitation. There is still a great need for the program and GVRP will continue to seek sources of funding. In the Spring, GVRP will be applying to the Affordable Housing Corporation for additional funding for approximately 15 units. Mr. Martin in closing offered to answer any questions, and then thanked the Board for the opportunity to update them.

Chairman Merrick thanked him for his contributions to a fine program.

PREFERRED AGENDA

RESOLUTION NO. 2001-429. DECLARING SURPLUS PROPERTY – INFORMATION & TECHNOLOGY SERVICES DEPARTMENT WHEREAS, the County of Livingston owns items of personal property no longer necessary for public use, and WHEREAS, such items of personal property owned by the County and no longer necessary for public use shall be declared to be "surplus property", it is hereby RESOLVED, that the Livingston County Board of Supervisors hereby declares the following items as surplus property to be disposed of as determined by the County Administrator.

INFORMATION & TECHNOLOGY SERVICES DEPARTMENT Unit S/N Asset 2391+ 11OB358 6352 ASTVISION 5L Monitor HIDG200004 6197 ASTVISION 5L Monitor HIDG200024 6199 ASTVISION 5L Monitor H7AGC00619 6343 ASTVISION 5L Monitor H21GA01921 5111 ASTVISION 5L Monitor 503A700707 N/A ASTVISION 5L Monitor 5074300399 6271 ASTVISION 5U Monitor HMBH400391 6148 ASTVISION 5U Monitor HMAH901841 N/A ASTVISION 5U Monitor HMBH505061 N/A ASTVISION 7B Monitor H3MHB01585 6121 ASTVISION 7B Monitor H3MHB01118 6065 ASTVISION 7H Monitor H3MG800478 6367 ASTVISION 7U Monitor H7XH408393 6373 ASTVISION 7U Monitor H7XH408395 6177 ASTVISION 7U Monitor H7XH501009 6276 ASTVISION 7U Monitor H3LHA00827 6336 ASTVISION 7U Monitor H3LHA00443 6282 ASTVISION 7U Monitor H3LHA00815 6304 ASTVISION 7U Monitor H3LHA00947 6144 ASTVISION 7U Monitor H3LHA01658 N/A DECEMBER 19, 2001 267

BLACK BOX MODEM 96136453902 N/A BLACK BOX MODEM 92260757163 N/A BLACK BOX MODEM 96136453882 N/A BLACK BOX MODEM 94207316177 N/A BRAVO 5100 PC 206AUN003212 6196 BRAVO 5100 PC 206AUN003121 6198 BRAVO 5100 PC 176AUN000871 6366 BRAVO 5100 PC 235APB007415 N/A BRAVO 5133 PC 147100528868 6149 BRAVO 5166 PC 57100107267 5164 BRAVO 5166 PC 67100125299 6360 BRAVO 5166 PC 347100689706 6301 BRAVO 5200 PC 48100764063 6120 BRAVO 5200 PC 467100743585 6374 BRAVO 5200 PC 347100689326 6176 BRAVO 5200 PC 347100689286 6275 BRAVO 5200 PC 447100735901 6316 BRAVO 5200 PC 347100689360 6342 BRAVO 5200 PC 337100682390 6294 BRAVO 5200 PC 337100683143 6134 BRAVO 5200 PC 347100689649 6912 BRAVO 5200 PC 497100754001 HWY BRAVO 6233 PC 138100790035 6066 CITIZEN MSP-20 3016460-66 1988 Codex Modem 11541 3242 Codex Modem 80973 3240 Codex Modem 79494 1903 DICTAPHONE VGA 4255039147 N/A DJ 660C US618 1DOC2 6246 DJ 870CXI US7331214Y 5163 DJ 890C US78MI208R 6344 DJ 890C US781130H2 5213 DJ 890C SG8851HOGK 6573 EPSON 1520C 3KDY019928 6749 HUNDI MRHA004401541 N/A IBM 14P VGA 232416T N/A IBM 14P VGA 232422D N/A OKIData 701A008642 6156 OPTRA R+ 11 FY814 6368 OTC 700N 10091N 6347 RAD KILOMUX 6521200 N/A RAD KILOMUX 3320413 N/A Scanner 7CS 1607414 6053 Thinkpad 365X 78BHYR5 6426 Thinkpad 365X 78DNKK3 6280 THINKPAD 380ED 97829134 6428 THINKPAD 380ED 97830D9 6430 TOUCH SCREEN B48531C07118 N/A WAND PC250 Z26924 N/A 268 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WANG / HP III 3130JG1W62 6214 ASTVISION 5L 6025300407 6477 BRAVO 5166 PC 347100689701 6297 OTC 700N 010091N 6247 WANG 380 C1190E 6346 BRAVO 5200 PC 347100689360 6342 BRAVO 5200 M PC Z00128588 6286 AST 5L Monitor H7AGC00619 6343 WANG VGA Monitor 37708 6345

Dated at Geneseo, New York December 19, 2001 Finance and Administration Committee

RESOLUTION NO. 2001-430. ADOPTING TOWN BONDED INDEBTEDNESS REPORTS RESOLVED, that the report containing the Town Bonded Indebtedness from each of the seventeen Towns of the County be received, printed and approved and the Clerk of the Livingston County Board of Supervisors be directed to insert the report into the 2001 Proceedings. 2001 REPORT OF TOWN BONDED INDEBTEDNESS INCLUDING SPECIAL DISTRICTS PURPOSE OR UNPAID DUE IN NEXT TITLE OF METHOD OF RATE OF BALANCE FISCAL YEAR TOWN OBLIGATIONS PAYMENT INTEREST As of 12/31/01 2002

AVON Water Tank Serial Bond 5.0% $96,000.00 $12,000.00 Town Highway Facility Serial Bond 5.3% $480,000.00 $30,000.00 TOTAL $576,000.00 $42,000.00

CALEDONIA Water Dist. #1 Water Line Serial Bond 4.9 % $80,000.00 $8,797.50 TOTAL $80,000.00 $8,797.50

CONESUS 1998 CAT Wheel Loader BAN 3.45% $96,149.00 $32,050.00 2001 Caterpillar 143H Grader BAN 2.39% $136,335.00 $27,267.00 TOTAL $232,484.00 $59,317.00

GENESEO Long Point Park Serial Bond 6.45% $200,000.00 $50,000.00 Water District #2 Serial Bond 4.4% $1,100,000.00 $60,000.00 Water District #1 Serial Bond 4.4% $640,000.00 $40,000.00 Gateway Road Project BAN 3.4% $1,200,000.00 $300,000.00 TOTAL $3,140,000.00 $450,000.00

GROVELAND Water District BAN 4.59% $960,440.00 $36,940.00 Truck BAN 4.39% $35,000.00 $35,000.00 TOTAL $923,500.00 $71,940.00

LEICESTER J.C. Loader BAN 3.68% $105,000.00 $35,000.00 TOTAL $105,000.00 $35,000.00

LIMA Water District #2 Serial Bond 7.00% $112,000.00 $6,000.00 Water District #1 Serial Bond 7.20% $4,000.00 $2,000.00 Town Hall Bldg. & Recon. Serial Bond 7.20% $46,000.00 $23,000.00 TOTAL $162,000.00 $31,000.00

DECEMBER 19, 2001 269

LIVONIA S. Livonia Water Dist. Serial Bond 5.00% $22,000.00 $1,000.00 Livonia Center Water Dist. Serial Bond 5.00% $44,000.00 $4,000.00 S. Livonia Dist Improvements Serial Bond 5.125% $158,200.00 $6,200.00 Lakeville Dist Improvements Serial Bond 4.875% $1,335,800.00 $42,800.00 East Lake Road Water Dist. Serial Bond 4.40% $1,910,000.00 $90,000.00 Excavator BAN N/A $20,000.00 $20,000.00 Truck BAN N/A $39,200.00 $19,600.00 TOTAL $3,529,200.00 $183,600.00

MT. MORRIS Water District #1 BAN 4.7% $45,000.00 $4,000.00 TOTAL $45,000.00 $4,000.00

NORTH DANSVILLE Town Hall Renovation/Addition Serial Bond 5.30% $1,380,000.00 $60,000.00 1999 Ford Truck BAN 3.10% $60,000.00 $20,000.00 2001 Excavator BAN 3.20% $50,000.00 $20,000.00 TOTAL $1,490,000.00 $100,000.00

NUNDA NONE

OSSIAN 2000 Truck BAN 5.01% $29,486.00 $29,486.00 TOTAL $29,486.00 $29,486.00

PORTAGE 2000 Truck BAN 4.30% $91,200.00 $22,800.00 TOTAL $91,200.00 $22,800.00

SPARTA NONE

SPRINGWATER NONE

WEST SPARTA Salt Shed BAN 3.74% $60,000.00 $30,000.00 TOTAL $60,000.00 $30,000.00

YORK Pay Loader BAN 3.45% $60,000.00 $30,000.00 Excavator BAN 3.45% $16,000.00 $16,000.00 Water Dist. #1 (Retsof Ave.) BAN 3.45% $194,785.00 $4,355.00 Water Dist. #1 (Rt. 36/63) BAN 3.45% $221,195.00 $4,000.00 4 x 4 Truck BAN 3.45% $4,600.00 $4,600.00 Water Tower Paint BAN 3.45% $46,220.00 $6,260.00 Water Dist. #2, Ext. 1 BAN 3.45% $14,060.00 $125.00 Water Dist. #2, Ext. 3 BAN 3.45% $34,235.00 $765.00 Water Dist. #2, Ext. 4 BAN 4.10% $86,000.00 $1,000.00 Water Dist. #3 BAN 3.58% $81,000.00 $1,000.00 York Sewer #1 BAN 3.00% $500,000.00 $500,000.00 Water Dist. #1 Serial Bond 5.00% $65,000.00 $6,000.00 Water Dist. #1 Serial Bond 7.125% $187,000.00 $6,000.00 Water Dist. #2 Serial Bond 4.375% $100,800.00 $2,800.00 Water Dist. #2 Serial Bond 4.375% $270,000.00 $7,500.00 TOTAL $1,880,895.00 $590,405.00 Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee

270 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLUTION NO. 2001-431. PROVIDING LEVY FOR TOWN BUDGETS FOR 2002 WHEREAS, the Finance & Administration Committee respectfully reports that it has examined the reports, resolutions and communications referred to the Committee from seventeen Towns of the County relating to the amounts necessary to be raised by Tax Levy for the purpose of meeting town charges in such Towns, and that the several amounts herein stated are required for the purpose as set forth by the Towns of the County: TOWN LEVY AMOUNTS FOR 2002 Avon Caledonia Conesus Geneseo Groveland Leicester Town General Fund 300,291 253,770 165,608 395,000 94,942 165,400 General Outside Village 35,380 50,486 38,000 Highway-Townwide 189,905 492,800 196,239 219,100 119,550 Highway-Outside Village 151,620 142,531 172,000 104,200 Public Library Capital Reserve SPECIAL DISTRICTS Light District 2,000 7,700 5,600 Water District 202,861 74,431 15,400 Sewer District Fire District 210,375 182,380 82,000 48,000 75,000 Fire Protection 66,600 Total Levy-Town Purposes 887,571 629,167 740,408 1,054,600 471,173 476,750 Chargebacks/Credits 783.49 8.25 1,010.81 429.20 82.80 3,289.68 Compensation 67,741 46,988 28,275 76,437 21,292 20,459 TOTAL TOWN LEVY - 2002 $956,095.49 $676,163.25 $769,693.81 $1,131,466.20 $492,547.80 $500,498.68 Lima Livonia Mount Morris N. Dansville Nunda Ossian Town General Fund 181,558 309,005 146,125 321,728 115,000 90,914 General Outside Village 38,393 141,485 22,130 8,947 20,451 Highway-Townwide 140,760 387,200 206,200 70,755 189,992 158,747 Highway-Outside Village 118,700 311,800 138,215 30,000 149,400 Public Library 126,288 157,890 Capital Reserve SPECIAL DISTRICTS Light District 26,000 5,100 Water District 231,460 Sewer District Fire District 100,369 591,149 38,102 10,390 Fire Protection 0 2,522 Total Levy-Town Purposes 705,978 2,155,989 512,670 433,952 518,045 260,051 Chargebacks/Credits 1,270.60 2,247.11 246.70 -0.30 369.03 -0.03 Compensation 42,948 82,833 31,083 39,689 20,474 8,365 TOTAL TOWN LEVY - 2002 $750,196.60 $2,241,069.11 $543,999.70 $473,640.70 $538,888.03 $268,415.97 Portage Sparta Springwater West Sparta York Town General Fund 82,312 102,400 172,550 124,986 173,662 General Outside Village Highway-Townwide 133,750 217,400 381,900 190,300 351,600 Highway-Outside Village Public Library Capital Reserve SPECIAL DISTRICTS Light District 2,400 1,600 21,000 Water District 158,442 DECEMBER 19, 2001 271

Sewer District 15,640 Fire District 20,020 48,172 75,912 42,050 125,915 Fire Protection Total Levy-Town Purposes 238,482 369,572 630,362 357,336 846,259 Chargebacks/Credits 651.34 0.52 0.08 133.35 544.35 Compensation 6,580 12,678 21,502 10,705 36,479 TOTAL TOWN LEVY - 2002 $245,713.34 $382,250.52 $651,864.08 $368,174.35 $883,282.35 it is hereby RESOLVED, that the several amounts shown in this report as necessary to be raised by the several Towns in Livingston County for the purpose of meeting Town expenses, be levied and assessed upon the taxable property of the respective Towns as indicated, and that the amounts when collected shall be paid over to the Supervisor of the Town to be paid out by him/her according to law. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee

RESOLUTION NO. 2001-432. ADOPTING 2002 OFFICIAL LIST OF COUNTY OFFICIALS REQUIRED TO FILE AN ANNUAL STATEMENT OF FINANCIAL DISCLOSURE UNDER SECTION 2F OF LOCAL LAW NO. 4 OF THE YEAR 1990 WHEREAS, the Ethics Board of Livingston County has recommended to the Chairman of the Board of Supervisors the 2002 Official List of County Officials required to file an annual statement of financial disclosure, it is hereby RESOLVED, that the Livingston County Board of Supervisors adopts the attached list which constitutes the 2002 Official List of County Officials required to file an annual statement of financial disclosure pursuant to the provisions of the Local Law No. 4 of the year 1990.

2002 OFFICIAL LIST OF COUNTY OFFICIALS REQUIRED TO FILE ANNUAL DISCLOSURE UNDER SECTION 2(f) OF LOCAL LAW #4 - 1990

BOARD OF ELECTIONS Susan N. Guenther, Election Commissioner Gerald L. Smith, Election Commissioner Laura M. Schoonover, Deputy Commissioner Nancy L. Leven, Deputy Commissioner

BOARD OF SUPERVISORS David L. LeFeber James Layland Dennis L. Witte Weston L. Kennison James C. Merrick Gary D. Moore Peter Yendell Timothy R. Wahl James F. Olverd Dennis P. Mahus Philip S. Brooks Domenick Martello Ivan C. Davis Mark J. Schuster Mark E. Walker Marjorie Cansdale 272 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Gerald L. Deming Virginia Amico, Clerk of the Board Theresa M. Schettine, Confidential Secretary to the Clerk

CENTRAL SERVICES David Allen, Supervisors, Buildings & Grounds Laird Simons, Working Foreman

COMMUNITY SERVICES Mark Brown, Community Services Director, Counseling Services Director Nancy Parker, Chairperson of Community Services Board

CONESUS LAKE COUNTY SEWER DISTRICT Catherine Muscarella, Director of Public Works Joseph Kornbau, Sr. Plant Operator

COUNTY ADMINISTRATOR Dominic F. Mazza, County Administrator Lisa M. Grosse, Administrative Assistant Michele Rees, Confidential Secretary

COUNTY ATTORNEY David Morris, County Attorney Dennis Cohen, Assistant County Attorney

COUNTY AUDITOR Terrence P. Donegan, County Auditor

COUNTY CLERK James Culbertson, County Clerk Mary Strickland, Deputy County Clerk Diana Moffat, Second Deputy County Clerk

COUNTY TREASURER Carolyn Taylor, County Treasurer Amy Mann, Deputy County Treasurer Trainee

DISTRICT ATTORNEY Thomas E. Moran, District Attorney Jennifer M. Sommers, Assistant Robert Wiggins, Assistant Victor D. Rowcliffe, Assistant Kyle MacKay, Assistant Eric Schiener, Assistant

ECONOMIC DEVELOPMENT Patrick Rountree, Administrative Director Julie Marshall, Deputy Director of Economic Development

INDUSTRIAL DEVELOPMENT AGENCY MEMBERS Philip Brooks George Traber Susan Doerflinger DECEMBER 19, 2001 273

Anthony Morrow Walt Isaac James Layland Thomas P. Wamp

EMERGENCY MANAGEMENT SERVICES Kevin Niedermaier, Emergency Management Services Director William Sheahan, EMS Coordinator

EMPLOYMENT & TRAINING & YOUTH BUREAU C. Keith Mitchell, Workforce Development Services Director/Youth Bureau Director

HIGHWAY Donald N. Higgins, Superintendent of Highways Dennis J. Barefoot, Deputy Superintendent of Highways Elaine D. Szoczei, Administrative Highway Manager

HISTORIAN Mary P. Schaap, County Historian Amie Alden, Deputy County Historian

INFORMATION & TECHNOLOGY SERVICES Dale Nieswiadomy, Director Elaine VanSon, Deputy Director

LIVINGSTON COUNTY WATER AND SEWER AUTHORITY Frank Riedman Dennis L. Witte Vance Puffer Timothy R. Wahl W. Harold Stewart Gary D. Moore Philip S. Brooks Catherine Muscarella, Secretary/Deputy Treasurer

LOCAL CONDITIONAL RELEASE COMMISSION Mark Brown David Bovard Raymond Goll Frank Reeder John Sylvester

OFFICE FOR THE AGING Kaaren Smith, Director Kathy VanWagnen, Director, Senior Nutrition Program Brigid Cotton, Director, Foster Grandparent Program Edie Philipson, Finance Manager

PERSONNEL Tish E. Lynn, Personnel Officer Lauraine M. Beach, Personnel Assistant

PLANNING 274 REPORT OF THE SUPERVISORS’ PROCEEDINGS

David Woods, Planning Director Heather Hogarty, Planner Donald Huff, Energy Programs Supervisor Ruth Swift, Housing Programs Coordinator

COUNTY PLANNING BOARD Jeff Carone, Chairman Diane Fowler, Vice Chairman

AGRICULTURE & FARMLAND PROTECTION BOARD Jon White, Chairperson Les Cole, Vice Chairman

ENVIRONMENTAL MANAGEMENT COUNCIL William J. McCleary, Chairman Lawrence Schongar, Vice Chairman

COMMUNITY INITIATIVES COUNCIL Marcea Clark, Chairperson David A. Parish, Vice Chairperson

PROBATION Barbara Campbell, Probation Director II Karen Weidman, Probation Supervisor

PUBLIC DEFENDER Marcea Clark, Public Defender James McCann, Assistant Kelly Donohue, Assistant John Lockhart III, Assistant Mary Kay Yanik, Assistant Christopher Laragy, Assistant

PUBLIC HEALTH Joan H. Ellison, Public Health Director Bethany Wadsworth, Director of Patient Services James Mazurowski, Director, Environmental Health Nadene Hunter, MD, Medical Consultant James Peraino, Fiscal Manager Roxanne Clark, Dog Control Officer Karen Hanglow, Health Care Services Coordinator Nadene D. Hunter, M.D., Medical Director Michael Cloonan, Director of Weights and Measures

BOARD OF HEALTH Jeffery Hansen, M.D., President Anne McCarthy, Vice President Carol Carey, Secretary Gregory Liptak, M.D. David Breen, M.D. Vacant Vacant

DECEMBER 19, 2001 275

REAL PROPERTY TAX Richard J. Sheflin, Director

RECORDS MANAGEMENT Katherine Montemarano, Records Inventory Supervisor

SHERIFF John M. York, Sheriff Daniel P. Maloney, Undersheriff James Szczesniak, Major Martin Herkimer, Major James Rose, Major

SKILLED NURSING FACILITY - CAMPUS Franklin Bassett, Director of Long-Term Care Paul Kesselring, Administrator Peter Carter, Senior Fiscal Manager Lizabeth DeWispelaere, Director of Nursing Services Cheryl Beach, Housekeeper Debra Sanford, Leisure Time Activities Director Mary Kaye Meehan, Senior Social Work Assistant Gail A. Sparling, R.N. Coordinator Adult Day Health Care Anthony Jarzyna, Occupational Therapist Marc Negrotto, Physical Therapist Diane Dembik, Assistant Director of Nursing Wanda Schillinger, Admissions Coordinator

SKILLED NURSING FACILITY - GENESEO Keith Chambery, Administrator Bonnie King, Director of Nursing Services Rhonda Walker, Assistant Director of Nursing , Building Maintenance Supervisor Katherine Baumgardner, Leisure Time Activities Director Richard Baumgardner, Physical Therapist Dorothy McClurg, Senior Cleaner Tricia Ruliffson, Occupational Therapist

SOCIAL SERVICES W. Michael Woodhouse, Commissioner of Social Services John Sylvester, Social Services Attorney Michael Allen, Assistant Social Services Attorney Diane Deane, Director of Administrative Services Sandy Wright, Director of Services Sharon Tinelli, Head Social Welfare Examiner James Brand, Staff Development Coordinator Evelyn Vacca, Secretary to the Commissioner Dennis Meissel, Employment Coordinator

Signed by: James C. Merrick, Chairman Livingston County Board of Supervisors

Dated at Geneseo, New York 276 REPORT OF THE SUPERVISORS’ PROCEEDINGS

December 19, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-433. APPROVING THE OFFICIAL UNDERTAKING OF PUBLIC EMPLOYEES FIDELITY (BLANKET) BOND FOR GENESEE/FINGER LAKES REGIONAL PLANNING COUNCIL WHEREAS, the County of Livingston has appropriated the sum of $9,970.00 as its share of the 2002 operating funds of the Genesee/Finger Lakes Regional Planning Council; and WHEREAS, pursuant to Section 119-oo of the General Municipal Law of the State of New York, the County is authorized to provide for the payment of such appropriations to an officer of the agency designated by the agency to receive such monies provided that such officer shall have executed an official undertaking approved by the governing body of the County; and WHEREAS, the Genesee/Finger Lakes Regional Planning Council has designated Paul L. Howard, Executive Director of the Council, as the officer to receive payments of such monies; and WHEREAS, the Genesee/Finger Lakes Regional Planning Council has secured a Public Employees Fidelity (Blanket) Bond, issued by National Grange Mutual Insurance Company, providing faithful performance blanket bond coverage for officers and employees of the Council in the amount of $220,000.00; now, therefore be it, RESOLVED, that the Livingston County Board of Supervisors hereby approves such bond as the official undertaking required pursuant to Section 119-oo of the General Municipal Law. Dated at Geneseo, New York December 19, 2001 Legislative & Agricultural Affairs Committee

RESOLUTION NO. 2001-434. APPOINTING MEMBER TO THE COMMUNITY INITIATIVES COUNCIL – LEARY RESOLVED, that the following person is hereby appointed to the Livingston County Community Initiatives Council, as a representative of the Private Sector, for a term commencing on December, 19, 2001, and expiring December 31, 2001: Sharon Leary, 4517 Lakeville Road, Geneseo, NY 14454 Dated at Geneseo, New York December 19, 2001 Legislative & Agricultural Affairs Committee

PREFERRED AGENDA VOTE There being no further discussion on the foregoing resolutions, Chairman Merrick asked for a motion to present the preferred Agenda. Motion made by Mr. Layland and seconded by Mr. Olverd to move the Preferred Agenda. Carried. The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

MOTION FROM THE FLOOR Mr. Layland moved and Mr. Moore seconded the following resolution to be presented to the Board of Supervisors.

RESOLUTION NO. 2001-435. AUTHORIZING THE CONSOLIDATION OF THE EXISTING COUNTY OPERATED NURSING HOMES, COMPRISING 314 BEDS, INTO A SINGLE-NEW HOUSEHOLD FACILITY TO BE CONSTRUCTED ON LAND AT THE CAMPUS IN THE TOWN OF MOUNT MORRIS, NEW YORK WHEREAS, the Chairman of the Board appointed a Steering Committee in March 2000 to participate in reviewing the Facility Options Study, and WHEREAS, pursuant to Res. No. 2000-079 adopted on February 23, 2000, the Livingston County Board of Supervisors contracted with Hartman & Associates to conduct a study to develop long-range options for the Livingston County Skilled Nursing Facilities and Related Services, and WHEREAS, Hartman & Associates and D. B. Gardner Architects have prepared a preliminary design and cost estimates, and the Facility Option Steering Committee reviewed the preliminary design and cost estimates, and DECEMBER 19, 2001 277

WHEREAS, pursuant to Res. No. 2001-391 adopted on November 14, 2001, the Livingston County Board of Supervisors contracted with Bovis Lend Lease to review the preliminary design and cost estimates of Hartman Associates and D. B. Gardner Architects, to prepare cost estimates and review as-built drawings for the Geneseo and Mt. Morris sites, and prepare a conceptual cost analysis report, and WHEREAS, Bovis Lend Lease has prepared the costs estimates and reports, and WHEREAS, the Facility Option Steering Committee met on December 7, 2001 to review the cost estimates and reports prepared by Bovis Lend Lease in order to make a recommendation to the Livingston County Board of Supervisors regarding the County Nursing Facilities, now, therefore, be it RESOLVED, that the Livingston County Board of Supervisors authorizes consolidation of the existing County- operated nursing homes, comprising 314 beds, into a single-new household facility and to begin construction on land at the County Campus in the Town of Mt. Morris, New York, and it is further RESOLVED, that the new facility will have approximately 264 to 288 beds in a “household” configuration which is a type of nursing facility that eliminates the traditional institutional layout, characterized by long corridors lined with resident rooms, and centralizes smaller groups of residents within smaller units, and it is further RESOLVED, that the County Administrator is directed to begin the Certificate of Need process with the New York State Department of Health for said project and to prepare a Request for Proposal to secure a construction management firm. Dated at Geneseo, New York December 19, 2001

Chairman Merrick authorized Privilege of the Floor to Geneseo Supervisor Kennison.

Mr. Kennison highlighted newspapers articles that have appeared in the Livingston County News, which reported the decision had already been made and the placement of a new Skilled Nursing Facility would be in Mt. Morris. He continued that it would seem, in this County, there is a perception that we make decisions in committee; we simply rubber stamp and pass on these decisions, rather than collectively reviewing and deciding as a Legislative whole. We can either greatly reinforce or utterly dispel this notion here today. Mr. Kennison stated he is requesting further thought and deliberation on this issue. He continued that he is glad the public is here, noting there are many in attendance from Mt. Morris. He continued stating he feels there are two criteria to base the choice of location the decision should first be based on quality of care and secondly the fiscal responsibility to the taxpayers of this County and New York State.

Mr. Kennison then referenced a Clarion article which he stated is implying this decision process is about Mt. Morris versus Geneseo and which Community needs the facility more and which does not. Mr. Kennison stated he would like to address the issues of fiscal responsibility, quality of care and the needs of the community.

Mr. Kennison referred to the Bovis study, which many members of Committee are familiar with. He stated that in the report it would cost $1 million less to build in Mt. Morris. This would be valid if accepting that the facilities need to be built on existing County property and that the Geneseo Facility would have to be torn down. When Bovis did the report, it was with the assumption that it would be necessary to demolish the current building in Geneseo and reroute all of the utilities, including sewer and water to the cost of $715,339; all of this in order to build a parking lot. Mr. Kennison stated he had raised the idea to the Committee that it would be cost effective to contact the adjacent land owner to purchase additional property for the purpose of parking and traffic routing. He stated he feels we went ahead to vote anyway without reconsidering the cost effectiveness of this plan. Mr. Kennison stated he has since spoken to the landowner who would be more than willing to talk to us. The other issue concerning traffic is entering and exiting onto and off Route 20A, which seems to, in some minds, indicate that Geneseo traffic is bad and Mt. Morris is good. Mr. Kennison stated that at a recent Route 63 Corridor meeting, it was established that Route 36 is the worst road in County with very serious traffic problems, including the high volume of truck traffic and hills causing blind spots.

Mr. Kennison stated the Bovis report reflects essentially both costs projections are about the same with a 1% difference which is pretty insignificant, and he feels the public should be aware of that.

278 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Mr. Kennison then stated on the issue of quality of care. He feels there has not been enough discussion on this matter as of yet. This is not to say there has not been many meetings held, rather it is an issue of not enough questions being answered. He continued stating we paid $119,102.75 for a comprehensive study done by Hartman Associates and then have ignored it. Mr. Kennison reviewed the methods of the study and addressed the Industry Standards utilized for this report. He continued that the average length of stay is 5 months and although the length of stay in nursing homes is much shorter, the numbers are actually up. The issue of critical care and the quickest available medical center/hospital were then briefly discussed.

Mr. Kennison stated that he has had an opportunity to speak with Mr. Olverd who has addressed some of the concerns that he has. Mr. Kennison stated that although he is not a fan of doing Committee work in front of the Board of Supervisors, he feels that there is a role for the Board to seek further information before making this decision.

Mr. Kennison stated that to continue on the issue of quality of care he wondered if the various emergency response people were contacted for their input. The committee never discussed any of the issues of emergency response. He continued that ambulance/fire issues could be a major factor in the decision process. He reported that there have been 127 ambulance calls at Geneseo facility and 110 at Mt. Morris. Mr. Kennison stated that we have not invited the key people from the emergency response companies for their input. If we adopt this resolution, we are going to put further responsibility on the local ambulance crews, and he stated he feels we should have their input.

Mr. Kennison continued to address the catastrophic possibility of a fire at the Mt. Morris site and the problems that may occur in the winter. He stated this is an issue that we have not discussed fully and is something that should be undertaken in Committee. Mr. Kennison stated that it does not cost any money to solve this, just an extended period of time.

Mr. Kennison stated that in regard to the issue of basic fairness to both communities involved, he would like to acknowledge his respect for Jim Olverd. They have both discussed their view points and the various facts of both reports. Mr. Kennison stated that before this proposal comes before the Board of Supervisors, it must contain a plan for the vacated properties for either choice. He continued saying that is not what we did. On behalf of Geneseo, it is important for him to be able to inform his community of some assurances on this process. He continued to share some of his vision about what he sees as positive. The Geneseo Facility sits in the middle of our commercial district, and although the Chamber of Commerce has expressed concern, the vision process has not been a part of this proposal. Mr. Kennison stated that he can imagine a Nursing home that overlooks a YMCA with other family services and a Department of Health where the residents could see the youth at play at the soccer field below. We have many things left to do before we commit to a $40 million project. We have not finished work until all questions are answered.

Mr. Kennison stated he knows the rules and it is possible to object to unanimous consent. He feels that the general consensus of the public is that the Board of Supervisors tend to make all of the controversial votes at holiday time, he hopes this will not be yet another fast Supervisor vote at holiday time.

Mr. Kennison states he is proposing a compromise and feels the options are to stay here and do the committee work and vote, or we could have a concept approval to set aside this resolution temporarily and instruct the Committee to address the emergency response issues and the vacant land concerns.

Mr. Kennison thanked the Members of the Board and those in attendance.

Chairman Merrick offered the opportunity for Mr. Olverd to respond.

Mr. Olverd responded, in regard to fiscal responsibility, it will cost $1.2 million less in Mt. Morris than Geneseo and the finances have to be considered part of the quality of care. In this matter, you have to acknowledge where your workforce is located; over 2 to 1 are from the southern part of the County. A good business practice is to put your business close to the customer and this is also the case of those utilizing our County homes with a large portion also coming from the southern part of the County. If we put a new facility in the Geneseo, closer to the area of some of the private facilities homes in Livonia and Lima, it is a good possibility it would hurt their facilities. A new facility would DECEMBER 19, 2001 279

be much more appealing when location is not an issue. This would additional harm our economy in Livingston County. Mr. Olverd stated that quality of care favors Mt. Morris based on industry standards, medical services, health care professionals. Mr. Olverd stated that there are problems regarding the ambulance and fire emergency response that need to be resolved and some of those problems can be addressed by emergency medical staff. There is an emergency response plan in place. He feels that there is a need to review that no matter what happens.

Mr. Olverd stated he would like to see the resolution go forward and would rather not discuss the concept approach. We can address all of these issues now or later, but this resolution should move forward.

Chairman Merrick asked if a representative of Hartman Associates would like to come forward to speak on the results of their study in comparison to the Bovis Report.

Sara Hartman stated this has been a difficult decision to make for the board. She continued to explain the rating system used by Hartman and the choice of the Geneseo site for the construction site of a new nursing facility. Although Mt. Morris may be $1 million lower, given that the construction costs are approximately a wash in the overall scheme, Geneseo would have a slight lead still by satisfying its close proximity to medical and health facilities. She stated the topography of Mt. Morris introduced challenges and difficulties. Geneseo allows a more efficient design. The Geneseo site by our approach of ranking the two, has a slight lead and the decision will be the choice of the Board of Supervisors.

Mark Balling stated he would like to clarify the main differences between the sites. In Geneseo, without considering land purchase, the difference of $1 million was around the demolition costs and construction of a parking lot. He stated additionally that the Committee did not want to move the facility closer to Route 20A. All things considered, the cost is a wash between the two facilities.

Mr. Layland then spoke and stated that $380,000 – $400,000 at 1% is a big deal, and for the record all Committee meetings are open to the public. Time does cost money, and he feels we should go ahead at this point. Additionally, he stated that fire trucks on Route 20A are just as detrimental as they would be on the Campus in Mt. Morris.

Mr. Layland read a recap from the Bovis report. He continued stating he felt running nursing homes as business is a must. He stated we must be able to compete today. He stated that we were tired; tired of beating a dead horse to death. Outgoing members have been privy to much information and for them not to be able to vote after 21 months of being informed would be ludicrous. A vote this year is imperative. Mr. Layland stated on the question of geography, he is in agreement with Mr. Olverd. He continued to recap that Geneseo is centrally located; however, the population of service is usually from the southern area of the county. Dansville Hospital is closer to Mt. Morris and Geneseo is closer to private nursing homes that we compete with. Mr. Layland stated we should not be looking at what is good for Geneseo or Mt. Morris but what is ultimately best for our County and the aging population.

MOTION: Mr. Layland moved the previous questions and Mr. Jaeger seconded the motion. Carried.

The roll was called as follows: Ayes - 1,387; Noes – Kennison, 187; Deming, 112 Total 229; Absent – Lima, 128; Adopted.

Mr. Kennison stated that he offered to discuss this resolution as a courtesy and to not play games with the rules, and he believes the courtesy was not returned.

Mr. Layland moved Mr. Moore seconded to recess for five minutes at 2: 41 p.m.

The Committee reconvened in regular session at 2:50 p.m.

RESOLUTION NO. 2001-436. AWARDING BID FOR ELECTRICAL SERVICE FOR THE ANIMAL CONTROL FACILITY Mr. Olverd presented the following resolution and moved its adoption: 280 REPORT OF THE SUPERVISORS’ PROCEEDINGS

WHEREAS, after proper legal advertisement for bids for electrical service for the Animal Control Facility, ten bids were received, then opened on October 31, 2001, now, therefore, be it RESOLVED, that the bid of Quinlan Communications Group of 220 Barry Road, Rochester, NY 14617, in an amount not to exceed Sixty Eight Thousand Dollars ($68,000.00), be and hereby is accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Quinlan Communications Group, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 Central Services Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-437 AWARDING BID FOR GENERAL CONSTRUCTION FOR THE ANIMAL CONTROL FACILITY Mr. Olverd presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for general construction for the Animal Control Facility, nine bids were received, then opened on October 31, 2001, now, therefore, be it RESOLVED, that the bid of DioGuardi Construction, Inc. of P.O. Box 81, Mt. Morris, NY 14510, in an amount not to exceed Three Hundred Thirty Four Thousand Dollars ($334,000.00), be and hereby is accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with DioGuardi Construction, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 Central Services Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-438. AWARDING BID FOR HVAC FOR THE ANIMAL CONTROL FACILITY Mr. Olverd presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for HVAC for the Animal Control Facility, six bids were received, then opened on October 31, 2001, now, therefore, be it RESOLVED, that the bid of Betlem Service Corporation of 704 Clinton Avenue South, Rochester, NY 14620, in an amount not to exceed Thirty Two Thousand Nine Hundred Eighty-Four Dollars ($32,984.00), be and hereby is accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Betlem Service Corporation, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 Central Services Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-439. AWARDING BID FOR PLUMBING WORK FOR THE ANIMAL CONTROL FACILITY Mr. Olverd presented the following resolution and moved its adoption: WHEREAS, after proper legal advertisement for bids for plumbing work for the Animal Control Facility, six bids were received, then opened on October 31, 2001, now, therefore, be it RESOLVED, that the bid of Unified Mechanical Contractor, Inc. of P.O. Box 366, Bloomfield, NY 14469, in an amount not to exceed Thirty Two Thousand Dollars ($32,000.00), be and hereby is accepted as the lowest responsible bid, and, it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a contract with Unified Mechanical Contractor, Inc., subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 DECEMBER 19, 2001 281

Central Services Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-440. AUTHORIZING TRANSFER OF FUNDS – CENTRAL SERVICES, COUNTY AUDITOR, ECONOMIC DEVELOPMENT, HIGHWAY, INFORMATION & TECHNOLOGY SERVICES, LIV. CTY. NYS ARC (MENTAL HEALTH) OFFICE FOR THE AGING, PLANNING, PUBLIC DEFENDER, PUBLIC HEALTH, REAL PROPERTY TAX SERVICES, SHERIFF, SOCIAL SERVICES, TAX SALE ADVERTISING, YOUTH BUREAU Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the County Treasurer be and she hereby is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the County Administrator. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-441. APPROVING PURCHASE CONTRACT WITH THE LIVINGSTON COUNTY CHAMBER OF COMMERCE Mr. Layland presented the following resolution and moved its adoption: WHEREAS, by Res. No. 2001-343, the Livingston County Board of Supervisors declared approximately 1½ acres of vacant land situated at the intersection of NYS Route 20A and Millennium Drive in the Village of Geneseo as surplus property, and WHEREAS, the Livingston County Board of Supervisors approved the private sale of said land by Local Law No. 3 - 2001 which was adopted on October 10, 2001, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the real property purchase contract attached hereto, authorizing the transfer of approximately 1 ½ acres of vacant land at the intersection of NYS Route 20A and Millennium Drive in the Village of Geneseo to the Livingston County Chamber of Commerce. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The 2/3 vote roll was called as follows: Ayes - 1,510; Abstain – Merrick, 52; Brooks, 92; Sparta, 50; Total - 194; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-442. AUTHORIZING CONVEYANCE OF COUNTY PROPERTIES ACQUIRED BY TAX DEEDS - DANSVILLE CASTLE Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the County of Livingston acquired title by tax deed to the following parcel of land, and WHEREAS, the Livingston County Board of Supervisors' Finance & Administration Committee auctioned said parcel on December 3, 2001, it is hereby RESOLVED, that the following conveyance be approved: Tax Map No. 189.19-2-1; 189.19-2-7; 189.19-2-3.1 Town of North Dansville Formerly owned by and/or assessed to: Dansville Properties, Inc. Conveyed to: Krog, Peter L. Amt. $45,000.00 and be it further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to execute the quit-claim deed of conveyance and any and all related documents prepared by the County Attorney to complete the aforesaid conveyance. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee 282 REPORT OF THE SUPERVISORS’ PROCEEDINGS

The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-443. AUTHORIZING CONVEYANCE OF PROPERTY IN THE TOWN OF OSSIAN TO KYLE LEE Mr. Layland presented the following resolution and moved its adoption: WHEREAS, by Res. No. 2001-310, the Livingston County Board of Supervisors declared approximately 38 of 46 acres of vacant land owned by the County and situated on Telegraph Road in the Town of Ossian as surplus property, and WHEREAS, on December 3, 2001 said property was sold at public auction to Kyle Lee, the highest bidder, for $10,000.00 plus a ten percent buyer’s commission, now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign all documents prepared by the County Attorney to transfer said property to Kyle Lee. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows for a 2/3 Majority Vote: Ayes - 1,704; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001- 444. AUTHORIZING THE CHAIRMAN, THE CLERK OF THE BOARD AND THE REAL PROPERTY TAX DIRECTOR TO EXECUTE TAX WARRANTS FOR COLLECTION OF TAXES OF DECEMBER 31, 2001 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that warrants for the collection of taxes levied on the 2002 town tax rolls signed by the Chairman, Clerk of the Board and Real Property Tax Director with the seal affixed thereto, be issued under the date of December 31, 2001, and that such warrants shall direct the collectors of the several towns to collect and pay over the several amounts set forth in such tax rolls on or before the 1st day of April, 2002. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-445. PROVIDING FOR 2002 APPORTIONMENT OF COUNTY TAXES Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Finance and Administration Committee submits the following table, based on assessed full valuation for the various towns of the County: 2002 EQUALIZATION AND APPORTIONMENT Total Assessed Full Values Real Property Taxable Assessed Value Towns Valuation Ratios Equalized Real Property Franchise (Res.#85-210) Avon 271,987,964 97.29 279,564,153 251,091,322 Caledonia 185,167,834 97.00 190,894,674 169,642,362 Conesus 112,431,356 95.73 117,446,314 108,354,912 Geneseo 310,324,504 96.06 323,052,784 287,467,467 Groveland 85,034,948 100.00 85,034,948 73,958,037 Leicester 81,236,996 100.00 81,236,996 72,802,991 Lima 171,341,887 97.36 175,987,969 158,541,561 Livonia 330,976,992 95.78 345,559,607 316,004,393 Mount Morris 122,689,390 100.00 122,689,390 109,360,888 North Dansville 156,204,641 100.00 156,204,641 147,014,729 Nunda 81,501,801 100.00 81,501,801 75,281,318 Ossian 33,577,252 100.00 33,577,252 29,682,978 Portage 26,333,452 100.00 26,333,452 23,491,936 DECEMBER 19, 2001 283

Sparta 50,094,621 100.00 50,094,621 46,428,121 Springwater 85,341,657 100.00 85,341,657 79,632,963 West Sparta 35,528,111 84.01 42,290,336 31,052,927 York 144,068,576 100.00 144,068,576 124,018,143 TOTALS $2,283,841,982 $2,340,879,171 $2,103,827,048

% of County Tax Towns Amount of Levy Tax Rate Per $M of Assessed Values Based on Equalized Values Avon 1,885,878.17 .007 510 726 11.942699 Caledonia 1,287,733.40 .007 590 872 8.154828 Conesus 792,266.95 .007 311 777 5.017188 Geneseo 2,179,242.88 .007 580 833 13.800489 Groveland 573,627.02 .007 756 115 3.632607 Leicester 548,006.87 .007 527 258 3.470363 Lima 1,187,176.06 .007 488 106 7.518029 Livonia 2,331,068.96 .007 376 698 14.761958 Mount Morris 827,635.59 .007 567 930 5.241167 North Dansville 1,053,722.08 .007 167 459 6.672905 Nunda 549,793.19 .007 303 182 3.481675 Ossian 226,504.74 .007 630 796 1.434386 Portage 177,639.66 .007 561 729 1.124939 Sparta 337,927.27 .007 278 504 2.139992 Springwater 575,696.01 .007 229 368 3.645710 West Sparta 285,281.29 .009 186 937 1.806601 York 971,854.86 .007 836 393 6.154464 TOTALS $15,791,055.00 COUNTY TAX RATE .007 505 871 100.000000 AVERAGE RATIO .975 634 287 now, therefore be it RESOLVED, that these figures be approved as a basis for the apportionment of taxes for State and County purposes, and be it further RESOLVED, that the figures in the columns containing an apportionment of General Taxes be confirmed and that the figures be used in the forthcoming tax levy. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-446. AUTHORIZING RELEVY OF RETURNED SCHOOL TAXES Mr. Layland presented the following resolution and moved its adoption: The County Treasurer, to whom all school districts comprising lands in Livingston County upon which taxes remain unpaid must make a return of such unpaid taxes on or before November 15th of each year in accordance with the Education Law, reports that the total of such returns as adjusted made to her covering unpaid 2001 - 2002 school taxes amount to $3,044,983.44. Since the receipt of such returns, the County Treasurer has collected the sum of $653,284.09, leaving a balance of $2,391,699.35 as of November 30, 2001, which is the last day of school tax collection by the County. A relevy figure including the seven percentum required to be added of $2,559,118.32 will be added to the 2002 Town and County tax rolls. 284 REPORT OF THE SUPERVISORS’ PROCEEDINGS

RESOLVED, that the Director of Real Property Tax Services be directed to add to the tax rolls of the several towns, the total amount to be relevied against the properties which taxes were originally levied and include the proper amount in the 2001 warrants for the respective towns.

TOWN DISTRICT AMOUNT TOTAL AVON AVON CENTRAL 385,318.86 LIVONIA CENTRAL 8,626.55 HONEOYE FALLS/LIMA 3,877.08 TOWN TOTAL 397,822.49 CALEDONIA LEROY CENTRAL 1,304.87 AVON CENTRAL 11,398.50 CALEDONIA CENTRAL 142,874.13 TOWN TOTAL 155,577.50 CONESUS LIVONIA CENTRAL 141,913.59 DANSVILLE CENTRAL 10,258.27 WAYLAND CENTRAL 2,903.25 TOWN TOTAL 155,075.11 GENESEO GENESEO CENTRAL 233,871.91 LIVONIA CENTRAL 18,700.78 TOWN TOTAL 252,572.69 GROVELAND GENESEO CENTRAL 64,020.18 MT. MORRIS CENTRAL 4,283.95 DANSVILLE CENTRAL 1,012.48 TOWN TOTAL 69,316.61 LEICESTER MT. MORRIS CENTRAL 2,023.42 YORK CENTRAL 81,455.33 PERRY CENTRAL 8,982.04 TOWN TOTAL 92,460.79 LIMA LIVONIA CENTRAL 18,548.50 HONEOYE FALLS/LIMA 115,354.69 TOWN TOTAL 133,903.19 LIVONIA LIVONIA CENTRAL 360,326.46 HONEOYE FALLS/LIMA 9,338.72 HONEOYE CENTRAL 759.36 TOWN TOTAL 370,424.54 MT. MORRIS MT. MORRIS CENTRAL 163,722.75 KESHEQUA CENTRAL 41,934.33 TOWN TOTAL 205,657.08 NORTH DANSVILLE CENTRAL 161,980.64 DANSVILLE TOWN TOTAL 161,980.64

NUNDA KESHEQUA CENTRAL 111,326.53 TOWN TOTAL 111,326.53 OSSIAN CANASERAGA CENTRAL 5,087.07 DANSVILLE CENTRAL 44,144.26 TOWN TOTAL 49,231.33 PORTAGE KESHEQUA CENTRAL 66,105.69 TOWN TOTAL 66,105.69 SPARTA GENESEO CENTRAL 1,249.61 DANSVILLE CENTRAL 54,234.35 WAYLAND 36.77 TOWN TOTAL 55,520.73 SPRINGWATER LIVONIA CENTRAL 3,279.58 DECEMBER 19, 2001 285

DANSVILLE CENTRAL 2,070.91 NAPLES CENTRAL 3,918.99 WAYLAND CENTRAL 88,959.09 TOWN TOTAL 98,228.57 WEST SPARTA DANSVILLE CENTRAL 71,402.36 KESHEQUA CENTRAL 1,304.82 TOWN TOTAL 72,707.18 YORK PAVILION CENTRAL 5,134.11 YORK CENTRAL 106,073.54 TOWN TOTAL 111,207.65 TOTAL $2,559,118.32 Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-447. AUTHORIZING RELEVY OF UNPAID VILLAGE TAXES Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Director of Real Property Tax Service be directed to add to the tax rolls of the several towns, the total amount indicated to be relevied against the properties which such taxes were originally levied upon and include the proper total in the 2002 warrants for the respective towns: TOWNS VILLAGES AMOUNT Avon Avon 24,592.72 Caledonia Caledonia 23,580.41 Geneseo Geneseo 54,380.40 Leicester Leicester 5,922.70 Lima Lima 7,953.10 Livonia Livonia 31,500.49 Mt. Morris Mt. Morris 60,793.54 North Dansville Dansville 133,697.57 Nunda Nunda 17,154.04 TOTAL 359,574.97 Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-448. ESTABLISHING CAPITAL PROJECT – CONESUS LAKE COUNTY SEWER DISTRICT FOR LIVONIA CENTER SEWER PROJECT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, The Conesus Lake County Sewer District was extended by Order of the Livingston County Board of Supervisors on February 14, 2001 to provide sewer service to the residents of the Hamlet of Livonia Center, and WHEREAS, Resolution 2001-145 authorized the construction of the sewer system and the issuance of bonds for the project, and WHEREAS, the County of Livingston closed on short term financing from the clean water state revolving loan fund on November 1, 2001, now therefore be it RESOLVED, that the County Treasurer is authorized and hereby directed to establish capital project account H8314.2990 Livonia Center Sewer in the amount not to exceed $732,097.00 to be funded from anticipated revenues H8314.3990 State grant from the Governors Office of Small Cities in the amount of $400,000.00 and from H8314.5789 State loan from the Clean Water State Revolving Loan fund in an amount of $332,097.00. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee 286 REPORT OF THE SUPERVISORS’ PROCEEDINGS

The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-449. AMENDING 2001 COUNTY BUDGET – HIGHWAY DEPARTMENT Mr. Layland presented the following resolution and moved its adoption: WHEREAS, the Livingston County Highway Department will receive additional revenue for the NYS DOT Multi-Modal 2001 project, Br#5, Triphammer Road and is NOT receiving 2001 CHIPS O & M money, it is hereby RESOLVED, that the 2001 Livingston County Highway Budget be amended as follows: Increase Revenue Account D5113.3505 $250,000.00 Decrease Revenue Account D5112.3501 ($231,000.00) Net Increase $19,000.00 Increase Appropriation Account D5113.4425 $19,000.00 Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-450. AMENDING 2001 COUNTY BUDGET – MICRO-ENTERPRISE LOAN PROGRAM Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the 2001 Livingston County Budget be amended by increasing account CD8668.4911 Community Development-Small Cities in the sum of $75,000.00, and it is further RESOLVED, that the Account CD8668.4160 Contractual Expenses be increased by $75,000.00 for the Micro- Enterprise Loan Program. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-451. AMENDING 2002 COUNTY BUDGET – MICRO-ENTERPRISE LOAN PROGRAM Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the 2002 Livingston County Budget be amended by increasing account CD8668.4911 Community Development-Small Cities in the sum of $75,000.00, and it is further RESOLVED, that the Account CD8668.4160 Contractual Expenses be increased by $75,000.00 for the Micro- Enterprise Loan Program. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-452. AUTHORIZING THE COUNTY TREASURER TO INCREASE COUNTY HIGHWAY FACILITY CAPITAL PROJECT Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors does hereby authorize the County Treasurer to transfer $90,000.00 from the General Fund Economic and Infrastructure Reserve to H6989.5011 Interfund Revenues and it is further RESOLVED, that the Livingston County Board of Supervisors does hereby authorize the County Treasurer to transfer $13,491.02 from H0605.5011 Interest Revenue and increase Capitol Project account H5011.2900 County Highway Facility Capital Project in the amount of $103,491.02. Dated at Geneseo, New York DECEMBER 19, 2001 287

December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-453. REPORTING NAMES FOR THE MEMORIAL PAGE FOR THE 2001 PROCEEDINGS Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that the Clerk of the Board call the roll and each Supervisor report the names of any former supervisors who have died during the year: Carroll Bickford – Town of Caledonia Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-454. ESTABLISHING ORGANIZATIONAL MEETING FOR THE YEAR 2002 Mr. Layland presented the following resolution and moved its adoption: RESOLVED, that this Board shall meet in the Assembly Room in the Livingston County Government Center, Geneseo, New York, at 1:30 P.M. on Wednesday, January 2, 2002, for the purpose of organizing the Board for the year 2002 and selecting a Chairman for that year, and be it further RESOLVED, that the Clerk of the Board shall mail to each member a written notice of the date, time and place of such meeting, stating that a Chairman will then be selected, such notice to be mailed to each member at least forty- eight hours before the date of such meeting, all pursuant to Section 151 of the County Law. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-455. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A LETTER OF AGREEMENT BETWEEN THE LIVINGSTON COUNTY DEPARTMENT OF HEALTH, FOR THE TOBACCO CONTROL COALITION, AND BUFFALO STATE COLLEGE FOR THE IMPLEMENTATION OF AN EVALUATION TOOL FOR THE SAMANTHA SKUNK PROGRAM Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors be authorized to sign a Letter of Agreement between the Livingston County Department of Health for the Tobacco Control Coalition and Buffalo State College, located at 1300 Elmwood Ave., Buffalo, NY 14222, for the development and assisted implementation of an evaluation tool for the Samantha Skunk Program, commencing on December 1, 2001 and terminating on February 28, 2002, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 Health Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-456. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A CONTRACT AMENDMENT BETWEEN REID CONSULTING, INC. AND LIVINGSTON COUNTY TO INCLUDE ADDITIONAL SERVICES Mr. Walker presented the following resolution and moved its adoption: RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign a Contract Amendment between REID Consulting, Inc. of 10950 County Rd. 92, Wayland, NY 14572 and Livingston County to include additional services, commencing on January 1, 2001 and terminating on December 31, 2001, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York 288 REPORT OF THE SUPERVISORS’ PROCEEDINGS

December 19, 2001 Health Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-457. AUTHORIZING A COOPERATIVE BIDDING AGREEMENT FOR TIMBER BRIDGE MATERIALS BETWEEN THE COUNTY OF LIVINGSTON AND THE COUNTY OF ALLEGANY Mr. Moore presented the following resolution and moved its adoption: WHEREAS, pursuant to sections 119-m and 119-o of Article 5-G of the General Municipal Law, Counties may enter into cooperative agreements, it is hereby RESOLVED, that the Chairman of the Livingston County Board of Supervisors, is authorized to sign an agreement with the County of Allegany for joint bidding process for the purchase of timber bridge materials under a ΑSystems Purchasing Program,≅ pursuant to the specific terms of the agreement, subject to review by the County Administrator and County Attorney. Dated at Geneseo, New York December 19, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-458. AUTHORIZING PURCHASE OF ONE (1) USED, 1997 MEDIUM-DUTY DUMP TRUCK FOR LIVINGSTON COUNTY HIGHWAY DEPARTMENT Mr. Moore presented the following resolution and moved its adoption: RESOLVED, that the Superintendent of Highways be, and he hereby is authorized to purchase from the Town of York one (1) used 1997 Ford F-series Dump Truck with plow & sander, at a total cost of $25,000.00 Dated at Geneseo, New York December 19, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-459. AUTHORIZING THE CHAIRMAN TO SIGN A QUIT CLAIM DEED AND RELATED DOCUMENTS TO TRANSFER A PARCEL ON WEST LAKE ROAD – DAMHOSL, TOWN OF GENESEO Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the State of New York has previously discontinued maintenance of certain portions of West Lake Road, and WHEREAS, the Superintendent of Highways has determined that the following parcel of property is of no further use for highway purposes for the County of Livingston, and WHEREAS, the Superintendent of Highways has recommended that the following parcel be abandoned to the adjoining landowner, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is authorized to sign quit claim deed and related documents to transfer the following parcel to the party listed upon payment to the County of Livingston of $100.00: John and Laurie L. Damhosl ALL THAT TRACT OR PARCEL OF LAND, being part of Lot 125, Town of Geneseo, County of Livingston and State of New York, bounded and described as follows: Commencing at a point on the easterly right-of-way of West Lake Road, said point being North 10° 11 57” East distance of 48.59 feet from the intersection of the easterly right-of-way line of West Lake Road with Station 604+47.21; thence South 64° 59’ 07” E along the southerly line of lands now or formerly of John Damhosl and Laurie L. Damhosl (Liber 1027 of Deeds, Page 187) a distance of 154.06 to the true point and place of beginning of the parcel being conveyed herein; thence South 64Ε 59' 07" East continuing along the southerly line of lands of said Damhosl (Liber 1027 of Deeds, page 187) a distance of 12.18 feet to a point; thence North 22Ε 31' 07" East a distance of 0.79 feet to a point, thence DECEMBER 19, 2001 289

North 11Ε 46' 55" East a distance of 21.91 feet to a point; thence North 10Ε 37' 00" East a distance of 94.72 feet to the point; thence North 4° 34’ 50” East a distance of 19.42 feet to a point; thence North 3° 45’ 25” East a distance of 13.91 feet to a point on the northerly line of lands of said Damhosl (Liber 1027 of Deeds, page 187); thence North 64° 59’ 07” west along the northerly line of lands of said Damhosl (Liber 1027 of Deeds, page 187) a distance of 12.00 feet. More or less, to a point; thence South 3° 45’ 25” West a distance of 18.49 feet to a point; thence South 4° 34’ 50” West a distance of 18.70 feet to a point; thence South 10° 37’ 00” West a distance of 93.96 feet to a point; South 11° 46’ 55” West a distance of 19.77 feet to the point and place of beginning. Containing within said bounds 1,810.04 square feet and being the area depicted as “Blacktop, Old West Lake Road” as set forth on an instrument survey map styled “Instrument Survey, 4637 West Lake Road, Part of Town Lot 125, Situate in the Town of Geneseo, Livingston County, New York, prepared by James M. Leoni, N.Y.S.P.L.S., dated November 30, 2000 and redated on October 22, 2001, said instrument survey being attached hereto and made a part hereof, and to be recorded herewith. Said parcel is and intends to include all of the lands comprising the former right-of-way of Old West Lake Road, and expressly conveys any and all interest of the grantor in and to the former bed of Old West Lake Road. Tax Identifier Map Parcel No.: Portion of 82.76-1-8.1 Tax Mailing Address: 4637 West Lake Road, Geneseo New York 14454 This conveyance is made and accepted subject to such grants, easements, reservations, covenants, agreements and restrictions of record in the Livingston County Clerk=s Office, as may pertain to or affect the above described premises. Dated at Geneseo, New York December 19, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-460. AUTHORIZING THE CHAIRMAN TO SIGN A MAIN EXTENSION AGREEMENT – RAMSEY CONSTRUCTION Mr. Moore presented the following resolution and moved its adoption: WHEREAS, Ramsey Construction is proposing the extension of the sewer main about 250 feet along the Gateway Industrial Park Road in the Town of Livonia which they are also constructing and dedicating back to the Conesus Lake County Sewer District, and WHEREAS, the main extension agreements are designed to accommodate such activities, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized and directed to sign the main extension agreement with Ramsey Construction, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-461. AUTHORIZING THE CHAIRMAN TO SIGN SPDES PERMIT TRANSFER DOCUMENTS – CONESUS LAKE COUNTY SEWER DISTRICT Mr. Moore presented the following resolution and moved its adoption: WHEREAS, Livingston County is transferring the assets of the sewer district to the Livingston County Water and Sewer Authority and, WHEREAS, the SPDES Permit is transferable, but requires an authorized signature, now, therefore, be it RESOLVED, that the Chairman of the Board of Supervisors is hereby authorized and directed to sign the SPDES permit transfer documents, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 290 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Highway & Public Works Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-462. AUTHORIZING THE TRANSFER OF THE REAL AND PERSONAL PROPERTY OF THE CONESUS LAKE COUNTY SEWER DISTRICT TO THE LIVINGSTON COUNTY WATER AND SEWER AUTHORITY Mr. Moore presented the following resolution and moved its adoption: RESOLVED, that the Livingston County Board of Supervisors, under the authority of State Comptroller’s Opinion No. 97-18, authorizes the transfer of the real and personal property of the Conesus Lake County Sewer District to the Livingston County Water and Sewer Authority, and it is further RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign all documents necessary to convey all real and personal property of the Conesus Lake County Sewer District to the Livingston County Water and Sewer Authority, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 Highway & Public Works Committee Chairman Merrick asked Cathy Muscarella, Director of Public Works, to comment on this resolution and the next resolution. Cathy Muscarella explained that this resolution transfers the assets of the Conesus Lake County Sewer District to LCWSA. The plan to do this has been underway since the inception of Authority and the Highway & Public Works Committee has been discussing this for almost a year. All assets will be transferred except $264,000 will remain to complete the debt service. The next resolution authorizes an employee lease agreement that outlines language for the purpose of obtaining the use of employees from the County. The 2/3 roll was called as follows: Ayes - 1,704; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-463. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN AN EMPLOYEE LEASE AGREEMENT WITH THE LIVINGSTON COUNTY WATER AND SEWER AUTHORITY Mr. Moore presented the following resolution and moved its adoption: WHEREAS, the County of Livingston is in the process of transferring the real and personal property of the Conesus Lake County Sewer District to the Livingston County Water and Sewer Authority; and WHEREAS, the Livingston County Water and Sewer Authority will thereafter have the obligation to provide all services formally provided by the Conesus Lake County Sewer District; and WHEREAS, the Livingston County Water and Sewer Authority desires to use the existing employees of Livingston County to provide these services; now, therefore, be it RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign an Employee Lease Agreement with the Livingston County Water and Sewer Authority, subject to review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 Highway & Public Works Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001- 464. AUTHORIZING YEAR 2002 SECTION 8 CONTRACT EXTENSION AGREEMENT WITH NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL Mr. Jaeger presented the following resolution and moved its adoption: RESOLVED, that the Local Administrator of the Planning Department’s Office of Housing Assistance be, and she hereby is, authorized to sign the Section 8 Contract Extension Agreement with the NYS Housing and Finance Agency and the NYS Division of Housing and Community Renewal, after review by the County Attorney and County Administrator. Dated at Geneseo, New York December 19, 2001 Legislative & Agricultural Affairs Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted. DECEMBER 19, 2001 291

RESOLUTION NO. 2001-465. AMENDING 2001 SALARY SCHEDULE – MENTAL HEALTH Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Salary Schedule be amended as follows: MENTAL HEALTH Create one Administrative Officer position. Dated at Geneseo, New York December 19, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-466. AMENDING THE 2001 DEPARTMENT HEAD SALARY SCHEDULE – SKILLED NURSING FACILITIES Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Department Head Salary Schedule be amended as follows: SKILLED NURSING FACILITIES Change the rate of pay for Certified Nursing Assistant Trainees to $6.66 per hour effective December 23, 2001. Dated at Geneseo, New York December 19, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes - 1,686; Noes - 0; Absent – Lima, 128; Adopted.

RESOLUTION NO. 2001-467. AMENDING THE 2002 DEPARTMENT HEAD SALARY SCHEDULE – COUNTY HISTORIAN, DEPARTMENT OF HEALTH, SKILLED NURSING FACILITIES Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2002 Department Head Salary Schedule be amended as follows: COUNTY HISTORIAN Remove Amie Alden from the Department Head Salary Schedule and move her to the Union Salary Schedule effective January 1, 2002. DEPARTMENT OF HEALTH Remove Roberta MacLean from the Department Head Salary Schedule and move her to the Union Salary Schedule effective January 1, 2002. SKILLED NURSING FACILITIES Change the rate of pay for Certified Nursing Assistant Trainees to $6.86 per hour effective January 1, 2002. Dated at Geneseo, New York December 19, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes – 1,643; Noes – 0; Absent – Lima, 128; Cansdale, 43; Total 171; Adopted.

RESOLUTION NO. 2001-468. ADOPTING SALARIES OF THE EMPLOYEES OF THE COUNTY COVERED BY THE CIVIL SERVICE EMPLOYEES ASSOCIATION FULL-TIME EMPLOYEE UNIT CONTRACT, THE CIVIL SERVICE EMPLOYEES ASSOCIATION PART-TIME/SEASONAL EMPLOYEE UNIT CONTRACT, THE LIVINGSTON COUNTY DEPUTY SHERIFFS' ASSOCIATION CONTRACT, THE LIVINGSTON COUNTY COALITION OF PATROL SERVICES CONTRACT, AND THE NEW YORK STATE NURSES ASSOCIATION CONTRACT FOR THE YEAR 2002, AND ESTABLISHING CERTAIN COMPENSATION AND BENEFITS FOR OTHER EMPLOYEES Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the salaries of employees of the County covered by the Civil Service Employees Association Full-time Employee Unit Contract (conditioned upon execution of the 2002 contract prior to January 1, 2002), the Civil Service Employees Association Part-Time/Seasonal Employee Unit Contract, the Livingston County Deputy Sheriffs' Association Contract, the Livingston County Coalition of Patrol Services Contract, and the New York State Nurses Association Contract be, and they hereby are, fixed at the rates set forth in the schedule hereto annexed, plus 292 REPORT OF THE SUPERVISORS’ PROCEEDINGS any applicable longevities for the CSEA Part-time/Seasonal employees. Such salaries shall be effective January 1, 2002, and, be it further RESOLVED, that the contract between the County of Livingston and the Livingston County Civil Service Employees Association Full-time Employee Unit for the period January 1, 2002 through December 31, 2002 (conditioned upon execution of this contract prior to January 1, 2002), and the contract between the County of Livingston and the Civil Service Employees Association Part-Time/Seasonal Employee Unit for the period January 1, 2001 through December 31, 2003, and the contract between the County of Livingston and the Livingston County Deputy Sheriffs' Association for the period January 1, 2000 through December 31, 2003, and the contract between the County of Livingston and the Livingston County Coalition of Patrol Services for the period January 1, 2000 through December 31, 2004, and the contract between the County of Livingston and the New York State Nurses Association for the period January 1, 2001 through December 31, 2002, be and they hereby are, made a part hereof to the effect that all of the provisions of the five contracts shall become a part of the 2002 Livingston County Salary Schedule, and, be it further RESOLVED, that the provisions of said contract between the County of Livingston and the Livingston County Civil Service Employees Association Full-time Employee Unit shall inure to the benefit of all Livingston County positions which are included in the Civil Service Employees Association Full-time Employee Unit (conditioned upon execution of the 2002 contract prior to January 1, 2002), and, be it further RESOLVED, that the provisions of said contract between the County of Livingston and the Livingston County Civil Service Employees Association Part-time/Seasonal Employee Unit shall inure to the benefit of all Livingston County positions which are included in that unit, and, be it further RESOLVED, that the provisions of said contract between the County of Livingston and the Livingston County Deputy Sheriffs' Association shall inure to the benefit of all positions in the Sheriff=s Department which are included in the that unit, and, be it further RESOLVED, that the provisions of said contract between the County of Livingston and the Livingston County Coalition of Patrol Services shall inure to the benefit of all positions in the Sheriff’s Department which are included in that unit, and, be it further RESOLVED, that the provisions of said contract between the County of Livingston and the New York State Nurses Association shall inure to the benefit of all positions in the Public Health Department which are included in the New York State Nurses Association unit, and, be it further RESOLVED, that the mileage rate of 34.54 per mile as authorized by Section 203 of the County Law shall be effective for the year 2002 and the mileage rate adjustments for the year 2002 will be governed by Resolution No. 2001-030, and, be it further RESOLVED, that the members of the County Board of Health, who are not receiving County salaries, shall be paid at the rate of $10.00 per day for time actually served in 2002 plus allowable mileage, upon audit of their claims by the County Auditor, and, be it further RESOLVED, that the members of the Community Services Board, who are not receiving County salaries, shall be reimbursed for mileage at 34.54 per mile and expenses are paid for meals according to the rates established in the Travel Policy effective March 1, 1998, upon audit of their claims by the County Auditor, and, be it further RESOLVED, that each Officer and Department Head shall keep a written record of all sick leave for himself and his subordinate officers and employees, showing the calendar days absent on sick leave, and, be it further RESOLVED, that effective November 24, 1999, the compensation for services of the four County coroners be fixed at $100.00 per call, plus allowable mileage, and, be it further RESOLVED, that physical examinations for all Geneseo Skilled Nursing employees, Campus Skilled Nursing employees and Public Health Nurses, where required by law to have same, be provided at County expense, and, be it further RESOLVED, that employee benefits, as granted in the Civil Service Employees Association Full-time Employee Unit contract to wit: retirement, sick leave, bereavement leave, holiday and personal leave, shall be granted to all Department Heads set forth in the Department Head list except for the Traffic Safety Board Executive Secretary, the Public Health Director, the Director of Patient Services, the WIC Program Coordinator, and the Deputy Sheriff/Majors. The Public Health Director, Director of Patient Services, and the WIC Program Coordinator shall receive retirement, sick leave, bereavement leave, holiday and personal leave as granted in the New York State Nurses= Association contract. The Deputy Sheriff/Majors in Road Patrol, Investigations and Corrections shall receive the same DECEMBER 19, 2001 293

health insurance and vacation benefits as provided to other Department Heads, but shall receive other benefits pursuant to the Livingston County Deputy Sheriffs Association Contract. Department Heads will be granted one week vacation after six months employment with the County; 15 working days on the lst through the 10th anniversary; 16-19 working days on the 11th through the 14th anniversary (one day will be added on each anniversary); 20 working days on the 15th through the 24th anniversary; and 25 working days on the 25th anniversary. A maximum of two (2) working days vacation may be held over from one anniversary year to the next. These days will not accumulate from year to year, but will be used in the new anniversary year. In addition thereto, Department Heads set forth in the Department Head list shall be entitled to hospitalization (up to and including the equivalent of the cost of a Blue Choice contract), except that the following officers shall not be entitled to hospitalization: Supervisors, County Attorney, Part-time Assistant District Attorneys, Assistant County Attorney, First Assistant Public Defender, Assistant Public Defenders and the Traffic Safety Board Executive Secretary, and any other part-time positions on the list, and, be it further RESOLVED, that the Clerk of this Board shall forward certified copies of this resolution and the salary schedule attached to each County Official and Head of a Department, and be it further RESOLVED, that effective January 1, 2002, the portion and parts of all previous resolutions and acts of this Board, which are in conflict with the provisions of this resolution shall be rescinded and annulled.

The page numbers were changed to correspond with the Proceedings.

INDEX - 2002 SALARY SCHEDULE

Aging, Office for the...... 296 Animal Control ...... 305 Campus Skilled Nursing Facility...... 266 Central Services ...... 299 Clerk’s Office...... 300 CSEA Full-time & Part-time Rate Schedule ...... 293, 294 Conesus Lake Sewer District...... 301 Department Heads...... under separate cover District Attorney ...... 301 Economic Development Department...... 301 Emergency Management Services...... 301 Employment and Training ...... 301 Geneseo Skilled Nursing Facility ...... 310 Highway Department...... 302 Information and Technology Services...... 303 LCCOPS & LCDSA Rate Schedules...... 294 Mental Health Department...... 303 Planning Department ...... 304 Probation Department ...... 305 Public Defender ...... 305 Public Health Department...... 305 Public Health Nursing Rate Schedule...... 295 Real Property Tax Services...... 307 Sheriff's Department ...... 308 Social Services Department ...... 313 Treasurer's Office...... 317

CSEA RATE SCHEDULE 2002

294 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Grade New Base Step 1 Step 2 Step 3 Step 4 Step 5 Incre- Long- Hire ment evity 1 8.88 9.87 10.23 10.62 11.03 11.39 11.75 .36 .32 2 8.95 9.95 10.40 10.79 11.27 11.71 12.14 .39 .35 3 9.28 10.30 10.74 11.13 11.60 12.02 12.46 .39 .35 4 9.41 10.46 11.00 11.42 11.89 12.30 12.77 .40 .36 5 9.86 10.95 11.38 11.82 12.27 12.71 13.15 .40 .36 6 10.01 11.12 11.71 12.17 12.64 13.11 13.58 .43 .37 7 10.48 11.64 12.14 12.62 13.09 13.55 14.02 .43 .37 8 10.74 11.93 12.44 12.97 13.47 14.00 14.48 .47 .39 9 11.34 12.60 13.09 13.59 14.08 14.65 15.13 .47 .39 10 11.71 13.01 13.55 14.09 14.69 15.23 15.77 .54 .40 11 12.48 13.87 14.45 15.03 15.61 16.20 16.78 .58 .41 12 13.25 14.72 15.37 16.01 16.65 17.30 17.96 .64 .46 13 14.18 15.76 16.47 17.15 17.86 18.54 19.26 .68 .49 14 15.15 16.83 17.56 18.31 19.07 19.82 20.58 .72 .52 15 16.30 18.11 18.88 19.64 20.39 21.17 21.92 .74 .53 16 17.35 19.28 20.07 20.90 21.69 22.48 23.32 .78 .55 17 18.63 20.70 21.64 22.46 23.35 24.19 25.07 .82 .58 18 20.00 22.22 23.22 24.20 25.18 26.16 27.14 .98 .65 19 21.31 23.68 24.78 25.86 26.94 28.03 29.15 1.08 .71

CSEA PART-TIME 2002 RATE SCHEDULE

Grade Rate 1 6.86 2 8.89 2A 9.17 3 9.21 4 9.34 5 9.79 6 9.94 7 10.40 9 11.26 11 12.39 13 14.08 14 15.04 14A 15.05 17 18.50 18 20.55 18A 25.75 19 30.90-38.63

2002 RATE SCHEDULE – NURSING ASSISTANTS

Grade New Hire Base 1 2 3 4 5 4A 9.34 10.38 10.92 11.34 11.80 12.21 12.68

LCCOPS 2002 RATE SCHEDULE

DECEMBER 19, 2001 295

Base 1 2 3 4 5 Increment 12 14.68 15.42 16.13 16.84 17.57 18.27 .68 13 15.05 15.81 16.66 17.38 18.09 18.81 .72 14 16.09 16.89 17.65 18.41 19.18 19.97 .76 15 17.13 17.98 18.80 19.62 20.43 21.28 .81 LCDSA 2002

Grade New Hire Base 1 2 3 4 5 Incre- ment 1 $10.01 $10.38 $10.78 $11.18 $11.55 $11.93 $0.35 2 $8.93 $9.93 $10.37 $10.76 $11.24 $11.69 $12.11 $0.39 3 $10.45 $10.90 $11.32 $11.78 $12.20 $12.62 $0.37 4 $10.64 $11.16 $11.61 $12.02 $12.51 $12.98 $0.38 5 $11.10 $11.55 $11.98 $12.46 $12.90 $13.35 $0.39 6 $11.82 $12.31 $12.76 $13.18 $13.64 $14.05 $0.40 7 $12.33 $12.82 $13.31 $13.76 $14.23 $14.69 $0.44 9 $11.31 $12.56 $13.06 $13.56 $14.04 $14.61 $15.09 $0.47 10 $11.69 $12.98 $13.52 $13.95 $14.66 $15.19 $15.73 $0.54 11 $13.68 $14.33 $14.98 $15.64 $16.29 $16.94 $0.65 12A $14.27 $15.01 $15.68 $16.37 $17.06 $17.75 $0.67 12B $14.90 $15.66 $16.50 $17.21 $17.92 $18.63 $0.71 13 $15.20 $15.97 $16.83 $17.55 $18.27 $18.99 $0.72 14 $16.24 $17.05 $17.83 $18.59 $19.38 $20.16 $0.76 15 $17.31 $18.16 $18.99 $19.82 $20.64 $21.48 $0.81 16 $18.47 $19.34 $20.19 $21.11 $22.00 $22.83 $0.83 17 $19.90 $20.85 $21.86 $22.82 $23.81 $24.80 $0.96

PUBLIC HEALTH NURSING RATE SCHEDULE

SCHEDULE A

Base Compensation Rates

A-l.0l Effective January l, 2002, a regular employee's base compensation rate (hourly) will be:

Step l Step 2 Step 3 Step 4 Step 5 Registered Professional Nurse 16.62 16.72 17.19 17.62 18.04

Public Health Nurse 17.59 17.97 18.38 18.77 19.19

296 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Supv. Pub. Health Nurse 18.24 18.87 19.50 20.15 20.80

Nurse Practitioner 25.19 25.75 26.30 26.87 27.43 DECEMBER 19, 2001 297

AGING, OFFICE FOR THE 2002 Registered Dietician (345) – 1 position – GRADE 16 Susan Schell 7/23/2001 B 19.28

CAMPUS SKILLED NURSING FACILITY (R6120) Account Clerk (600) - 1 position - GRADE 6 Linda Anderson 4/9/84 5 14.69***

Account Clerk/Typist (601) - 1 position - GRADE 7 Wendy Detmer 4/9/90 5 14.76**

Activities Aide (500) - 4 positions - GRADE 4 Sarah E. Hopkins 7/27/81 5 14.21**** Dawn Lubanski 5/11/86 5 13.85*** Pearl Runfola 7/14/80 5 14.21**** Sharon Tuso 10/21/74 5 14.21****

Administrative Secretary (602) - 1 position - GRADE 10 Patricia L. Murray 5/15/72 5 17.37****

Admissions Coordinator (337) - 1 position-GRADE 14 Wanda Schillinger 2/22/99 4 19.82

Charge Nurse (208) - 6 positions - GRADE 15 Kathy J. Baehr3/5/84 5 23.51*** Terri Lynn Bush 4/24/2000 3 20.39 Kathleen Mehlenbacher 10/11/88 5 22.98** Diane M. Nelson 4/19/98 5 21.92 Phyllis Stevens 9/24/93 5 22.45* Vacant

Cleaner (804) - 9 positions - GRADE 2 Michelle Bonadonna 11/29/93 5 12.49* Sharon Cobb 12/27/83 5 13.19*** Dorothy A. Cramer 2/11/84 5 13.19*** Kimberly Ebert 8/5/74 5 13.54**** Laural Nice 11/2/77 5 13.54**** Rhonda Provino 7/25/82 5 13.19*** 7/28/2002 13.54**** Susan Reid 4/19/82 5 13.19*** 4/21/2002 13.54**** Crystal Rudgers 5/28/93 5 12.49* Bonnie Stamp 6/29/81 5 13.54****

Clerk/Typist (604) - 2 positions - GRADE 2 Donna Huff 11/9/98 3 11.27 Renee Westfall 11/15/99 2 10.79

Custodial Worker (805) - 1 position - GRADE 3 Brenda Stevens 7/2/79 5 13.86****

Hairdresser (704) - 1 position - GRADE 4 Jane E. Clute 3/15/71 5 14.21****

Housekeeper (509) - 1 position - GRADE 11 Cheryl Beach 9/2/74 5 18.42**** 298 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Leisure Time Activities Director (504) - 1 position - GRADE 6 Debra Sanford 12/8/69 5 15.06****

Licensed Practical Nurse (302) - 25 positions - GRADE 9 Cheryl R. Bentley 9/20/98 4 14.65 Theresa Cartwright 1/15/90 5 15.91** Margaret DioGuardi 7/19/87 5 15.91** 7/28/2002 16.30*** Robin Durkee 8/19/2001 1 13.09 Sheila Duryee 1/1/94 5 15.52* Susan Edwards 1/27/92 5 15.52* 1/27/2002 15.91** Elizabeth Fisher 10/26/97 5 15.13 11/3/2002 15.52* Jill R. Fry 1/27/92 5 15.52* 1/27/2002 15.91** Bonnie Goodwin 12/27/99 3 14.08 Virginia A. Graham 1/26/89 5 15.91** Clarie Harrington 1/23/2000 3 14.08 Donna L. James 2/3/85 5 16.30*** Terre J. Krauss 4/25/93 5 15.52* Rebecca Levey 7/27/2001 1 13.09 Mary E. Liberti 5/10/74 5 16.69**** Joanne Nolan-Smith 11/16/98 4 14.65 Theresa Owens 9/14/87 5 15.91** 9/22/2002 16.30*** Tonya C. Palmer 4/18/98 5 15.13 Valerie Powers 9/11/92 5 15.52* 9/22/2002 15.91** Donald H. Simpson 11/24/84 5 16.30*** Chere’ L. Wells 7/14/2000 2 13.59 Nancy E. Witham 11/25/84 5 16.30*** Betty Youmans 5/24/99 4 14.65 Vacant 1 13.09 Vacant 1 13.09

Nursing Assistant (505) - 66 positions - GRADE 4 Karen Alexander 4/16/2001 1 11.00 Julie Arena 1/1/94 5 13.13* Linda Barnhardt 8/23/93 5 13.13* Heather Beardsley 11/19/2000 1 11.00 Lois Beardsley 12/5/82 5 13.85*** 12/15/2002 14.21**** Linda Conway 6/22/97 5 12.77 6/30/2002 13.13* Kelly Craft 10/13/96 5 13.13* Shirete Derti 4/25/99 3 11.89 Marjorie Dickinson 8/25/96 5 13.13* Joyce M. Fisher 2/17/85 5 13.85*** Michelle Force 5/26/2000 2 11.42 Stephanie Galton 2/1/2001 1 11.00 Laura Genova 8/29/99 2 11.42 Nathan Genova 10/22/2001 NH 9.41 Lori Gibson 8/25/96 5 13.13* Jennifer Hoehn 4/25/99 3 11.89 DECEMBER 19, 2001 299

Justina Hoffman 2/22/99 3 11.89 Barbara Hopper 5/14/2000 2 11.42 Ethel Houghtaling 8/10/97 4 12.30 8/11/2002 12.66* Dawn Kern 6/10/2001 1 11.00 Patricia Kerr 2/20/2000 2 11.42 Janis Leach 6/22/97 5 12.77 6/30/2002 13.13* Cindy Lewis 6/22/86 5 13.85*** Robert Link 7/22/2001 B 10.46 Katrina Marble 2/13/2000 2 11.42 Holly Kay Murray 6/11/2001 1 11.00 Kelly Perrine 9/9/2001 1 11.00 Donna M. Pike 7/27/98 3 11.89 Ronda Pragle 1/2/2000 2 11.42 Elise Prevost 3/1/92 5 13.13* 3/10/2002 13.49** Valerie Provorse 8/22/93 5 13.13* Maximino Rodriquez,III 10/11/98 3 11.89 Shirley A. Schledorn 6/1/91 5 13.49** Brenda Shaw 8/17/97 4 12.30 8/25/2002 12.66* Susan Sylvester 10/15/95 5 13.13* Deborah J. Tucker 6/4/89 5 13.49** Stella Vazquez 6/1/91 5 13.49** Steven Vondell 4/8/91 5 13.49** Chelsie Weaver 6/10/2001 1 11.00 Karen Webster 10/4/99 2 11.42 Billie Jo Wilkins 12/24/2000 1 11.00 Eric Wisniewski 5/26/2000 2 11.42 Bambi Witherow 10/14/99 2 11.42 Colleen Wood 12/11/2000 1 11.00 Penny Wood 11/1/98 3 11.89 Julie Wray 6/22/97 5 12.77 6/30/2002 13.13* vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41

Nursing Assistant-Transport (515) - 2 positions GRADE 4 300 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Melanie Follett 10/22/89 5 13.49** Sandra Miller 1/14/79 5 14.21****

Occupational Therapist - (270) - 1 position - GRADE 17 Anthony Jarzyna 10/20/97 4 24.19 10/20/2002 24.77*

Physical Therapist (233) - 1 position - GRADE 17 Marc Negrotto 1/27/97 5 25.07 1/27/2002 25.65*

Physical Therapy Assistant (333) 1 position - GRADE 11 Debra Anne McNicholas 10/19/98 4 16.20

Registered Professional Nurse (242) - 7 positions - GRADE 14 Robert Huff 1/6/97 5 20.58 1/13/2002 21.10* Barbara Jones 3/5/95 5 21.10* Cindy J. Kuhn 9/6/94 5 21.10* Lisa Reynolds 8/28/90 2 19.35** Gail Sparling 3/10/80 5 22.66**** Deborah Stom 8/2/93 5 21.10* vacant NH 15.15

Senior Account Clerk (619) - 4 positions - GRADE 9 Linda Goodwin 10/10/79 5 16.69**** Jane Maloney 12/19/88 5 15.91** Carol Rittenhouse 5/1/89 5 15.91** Marie Sobel 2/22/72 5 16.69****

Senior Social Work Assistant (268) - 1 position - GRADE 15 Mary Kaye Meehan 1/5/87 5 22.98**

Senior Typist (627) - 3 positions - GRADE 7 Robin Hooker 6/8/87 5 14.76** 6/16/2002 15.13*** Barbara A. Orlando 6/26/86 5 15.13*** Ann Schwenzer 7/17/89 5 14.76**

Social Work Assistant (254) - 3 positions - GRADE 14 Lynne Heather5/31/94 5 21.10* Vicki Putney 4/7/80 5 22.66**** vacant NH 15.15

Telephone Operator (633) - 1 position - GRADE 4 Wendy Smith 5/22/89 5 13.49**

CENTRAL SERVICES (A1610) Administrative Secretary (602) - 1 Position - Grade 10 Sally A. MacIntyre 1/31/83 5 16.97***

Building Maintenance Mechanic (701) - 7 Positions - Grade 11 Elaine Ellis 8/11/75 4 17.84**** Robert Giglio (A1620) 5/15/72 5 18.42**** Randy Gill (R6120) 11/1/79 5 18.42**** Gary Green 11/6/89 5 17.60** DECEMBER 19, 2001 301

Daniel Horr (A1620) 6/2/75 5 18.42**** John D. Stewart (N6120) 1/23/84 3 16.84*** Joseph Zambito 12/14/81 5 18.42****

Building Maintenance Person (801) - 4 positions - GRADE 7 Brenda Smith 2/22/77 4 15.03**** Todd Valentino (N6120) 6/4/2001 1 12.14 Aaron Weaver (R6120) 10/23/2000 1 12.14 vacant NH 10.48

Carpenter (702) - 1 position - GRADE 13 Robert Ellis 3/22/82 5 20.73*** 3/24/2002 21.22****

Courier (832) - 1 position - GRADE 5 Deborah Zintel 7/6/70 5 14.59****

Custodial Worker (805) - 2 positions - GRADE 3 Lisa Barkley 9/13/88 5 13.16** Tammi Minnehan 8/3/90 5 13.16**

Electrician (703) - 1 position - GRADE 13 Gary G. Peffers 4/3/72 5 21.22****

Plumber (709) - 1 position - GRADE 13 Daniel C. Keenan 12/7/98 5 19.26

CLERK’S OFFICE (A1410) Index Clerk (611) - 3 positions - GRADE 8 Christie Jopson 9/10/2001 NH 10.74 Charles Lyons 5/9/98 3 13.47 Diane Piampiano 1/16/98 4 14.00

Motor Vehicle Clerk (612) - 7 positions - GRADE 8 Dawn Johnston 5/9/99 3 13.47 Michelle Levey 11/18/96 5 14.87* Erica Mike 1/4/99 3 13.47 Pamela Minnehan 4/26/82 5 15.65*** 5/5/2002 16.04**** Sally A. Morris 7/7/97 4 14.00 7/14/2002 14.39* Kathleen Olson 1/2/96 5 14.87* Lois Shero 1/31/2000 2 12.97

Motor Vehicle Supervisor (614) - 1 position - GRADE 12

Vacant NH 13.25

Senior Index Clerk (644) - 2 positions - GRADE 10 Diane Fusco 5/2/83 5 16.97*** Toni Teresa 2/11/81 5 17.37****

Senior Motor Vehicle Clerk - (645) - 2 positions - GRADE 10 302 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Linda Arndt 10/1/84 5 16.97***

Brenda Peters 5/27/80 5 17.37****

Telephone Operator (633) - 1 position - GRADE 4 Kathleen Guarino 3/14/94 5 13.13*

CONESUS LAKE SEWER DISTRICT (G8131) Account Clerk/Typist (601) 1 position - GRADE 7 Rene Lewis (A8037) 2/14/2000 2 12.62

Principal Account Clerk (235) - 1 position - GRADE 15 Judith Travis 7/28/89 5 22.98**

Senior Sewage Treatment Plant Operator (309) - 1 position - GRADE 17 C. Joseph Kornbau 1/21/74 5 27.39****

Sewage Plant Operator Trainee (816) - 1 position - GRADE 12 vacant NH 13.25

Sewage Treatment Maintenance Person (817) - 2 positions - GRADE 11 Eric B. Marshall 3/1/86 5 18.01*** Richard Stone 11/17/83 5 18.01***

Sewage Treatment Plant Operator (310) - 2 positions - GRADE 13 Michael K. Shaver 4/1/83 5 20.73*** Vacant

DISTRICT ATTORNEY (A1165) Clerk/Typist (604) - 1 position - GRADE 2 Dorothy Thompson 3/6/2000 2 10.79

Senior Legal Typist (643) - 1 position - GRADE 11 Barbara VanIngen 1/19/96 5 17.19*

ECONOMIC DEVELOPMENT DEPARTMENT (A6989) Administrative Secretary (602) - 1 position - GRADE 10 Mary Carney 10/4/99 2 14.09

EMERGENCY MANAGEMENT SERVICES (A3640) Senior Typist (627) - 1 position - GRADE 7 Karol Thomas 2/24/94 5 14.39*

EMPLOYMENT AND TRAINING (J6292) Account Clerk/Typist (601) 1 position - GRADE 7 Phyllis Lynch 11/6/2000 1 12.14

Employment & Training Counselor (219) - 6 positions - GRADE 13 Donna M. Bigger 7/11/77 5 21.22**** Jennifer Duby 3/5/2001 1 16.47 Sheryl Hoag 1/2/2001 1 16.47 John Jaeger 11/13/2000 1 16.47 Wesley Kobylak 9/26/94 5 19.75* Helen P. Terry 12/1/97 4 18.54 12/1/2002 19.03* DECEMBER 19, 2001 303

Senior Account Clerk (619) – 1 position – GRADE 9 Patricia Fagan 4/3/95 5 15.52*

Workforce Development Services/Youth Bureau Coord. (143) - 1 position - GRADE 15 (J6290) Nita Rae Hawkins 10/2/2000 1 18.88

HIGHWAY DEPARTMENT Automotive Mechanic (700) - 2 positions - GRADE 12 (M5130) Carl Guldenschuh 5/24/99 3 16.65 John Kenney, Jr. 5/22/78 5 19.80****

Bridge Construction Foreman (713) - 1 position - GRADE 14 (D5110) Richard H. Paul, Jr. 4/18/79 5 22.66****

Engineering Technician (315) - 2 positions - GRADE 13 (D5020) Lawrence A. LaRue 1/3/89 5 20.24** Vacant NH 14.18

Motor Equipment Operator II (706) - 7 positions - GRADE 10 (D5110) Kevin Barnhardt 4/1/96 5 16.17* Christopher Buckley 6/3/96 5 16.17* Michael Donovan 5/13/96 5 16.17* Howard A. Guldenschuh 5/8/89 5 16.57** Charles Hamsher, Jr. 6/27/94 5 16.17* William F. Henry 5/15/89 5 16.57** Bruce Hitchcock 7/22/96 5 16.17*

Motor Equipment Operator III (707) - 7 positions - GRADE 11 (D5110) Dean Bourgoine 5/8/89 5 17.60** Thomas L. Canute, Jr. 8/15/88 5 17.60** Raymond L. Clark 12/7/87 5 17.60** 12/15/2002 18.01*** Christopher J. Grosse 4/29/96 5 17.19* Fred R. Shutt 3/1/93 5 17.19* David D. Wilkins 5/18/87 5 17.60** 5/19/2002 18.01*** vacant NH 12.48

Principal Clerk (615) - 1 position - GRADE 10 (D5010) Cynthia Dennison 1/1/71 5 17.80**** (.43 included)

Road Construction Supervisor (715) - 1 position - GRADE 14 (D5110) Stephen M. Cowley 6/24/86 5 22.14***

Road Maintenance Supervisor (710) - 2 positions - GRADE 14 (D5110) David Crawford 8/24/87 5 21.62** 8/25/2002 22.14*** David C. Wentworth 11/7/88 5 21.62**

Senior Account Clerk/Typist (621) - 1 position - GRADE 9 (D5010) Michelle Lunn 11/21/88 5 15.91**

Senior Sign Technician (314) - 1 position - GRADE 11 (D5110) Steven P. Widener 6/4/80 5 18.42****

Shop Manager (711) - 1 position - GRADE 14 (M5130) 304 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Michael J. Gridley 6/2/80 5 22.66****

Sign Shop Technician (714) - 1 position - GRADE 10(D5110) Stephen Williams 5/3/99 3 14.69

Welder Fabricator (317) - 1 position - GRADE 13 (D5110) Brian Mastin 9/5/89 5 20.24**

Working Foreperson (712) - 1 position - GRADE 12 (D5110) Daniel Walkley 1/3/78 5 19.80****

INFORMATION & TECHNOLOGY SERVICES DEPARTMENT (A1680) Computer Training Coordinator/Operator (327) - 4 positions - GRADE 17 Catherine A. Potwora 12/13/99 2 22.46 Judith Miller 5/8/2000 2 22.46 Steven Struble II 1/8/2001 1 21.64 Thomas Q. Taylor 5/4/98 3 23.35

Programmer (292) - 3 positions - Grade 17 (Trainee ( ) GRADE 16) Martin R. DeMarte 1/19/87 5 26.23** 1/27/2002 26.81*** Vacant NH 18.63 Vacant NH 18.63

Senior Typist (627) - 1 position - GRADE 7 Susan D. Pratt 10/21/81 5 15.50****

MENTAL HEALTH (A4310)

Account Clerk/Typist (601) - 1 position - GRADE 7 Marie Otero 11/5/2001 NH 10.48

Administrative Officer (321) - 1 position - GRADE 15 Joanne Semmel 8/20/84 5 23.51***

Case Management Supervisor (194) - 1 position - GRADE 17 Michael Allen 11/4/96 3 23.93*

Clerk/Typist (604) - 1 position - GRADE 2 Nichole Gailey 11/5/2001 NH 8.95

Community Mental Health Nurse (209) - 2 positions - GRADE 17 Pamela Boyd 5/21/91 5 26.23** Darla Valentino 1/31/2000 2 22.46

Intensive Case Manager (296) - 2 positions - GRADE 15 Peter Doell 6/12/2001 1 18.88 Andrew Kershner 1/19/2000 2 19.64

Mental Health Clinical Supervisor (283) - 1 position - GRADE 19 Gail Long 1/11/93 5 29.86*

Mental Health Clinical Therapist (228) - 6 positions - GRADE 16 Laurel Daise 11/6/2000 1 20.07 Cathy Dale 7/14/80 5 25.52**** Jennifer Henderson 9/24/2001 NH 17.35 Kevin J. Lewis 8/11/86 5 24.97*** DECEMBER 19, 2001 305

Ann Miller 9/24/2001 1 20.07 Alice Rogstad 5/11/92 5 23.87* 5/19/2002 24.42**

Mental Health Social Work Aide (229) - 3 positions - GRADE 13 Patrick Cayouette 9/25/2000 1 16.47 Vacant NH 14.18 Vacant NH 14.18

Principal Typist (640) - 1 position - GRADE 10 Pamela LaMont 5/24/93 4 15.63*

Psychiatric Social Work Assistant (263) - 2 positions - GRADE 14 Sarah Surasky 3/9/98 4 19.82 Anne Valentino 2/5/96 5 21.10*

Senior Account Clerk/Typist (621) - 2 positions - GRADE 9 Lee Schneider 1/26/96 5 15.52* Sandra L. Woodarek 5/16/94 5 15.52*

Senior Clerk (622) - 1 position - GRADE 7 Vacant NH 10.48

Senior Typist (627) - 1 position - GRADE 7 Vacant NH 10.48

PLANNING (A8020) Administrative Secretary (602) - 1 position - GRADE 10 Darlene Essler 12/6/93 5 16.17*

Planner (234) - 1 position - GRADE 17 Heather Hogarty 10/5/98 1 21.64

Planning Assistant (328) - 1 position - GRADE 13 Joshua Price 6/18/2001 1 16.47

Senior Account Clerk (619) - 1 position - GRADE 9 Martha K. Linsner 8/21/78 5 16.69****

PLANNING - HOUSING (A6311) Housing Assistance Representative (610) - 1 position - GRADE 12 Christina M. Strain 8/22/80 1 17.21****

Housing Programs Coordinator (222) - 1 position - GRADE 15 Ruth Swift 9/7/82 5 23.51*** 9/8/2002 24.04****

Senior Typist (627) - 1 position - GRADE 7 Meredith Lockman 5/6/98 2 12.62

PLANNING - WEATHERIZATION (A6310) Energy Programs Supervisor (220) - 1 position - GRADE 15 Donald E. Huff 12/15/80 5 24.04****

Sr. Account Clerk/Typist (621) - 1 position - GRADE 9 Barbara Dutton 4/18/90 5 15.91**

306 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Winterization Aide (818) - 2 positions - GRADE 9 Mark Robinson 8/31/2001 NH 11.34 Vacant NH 11.34

Winterization Foreperson (819) - 1 position - GRADE 11 James George 1/10/95 2 15.44*

PROBATION (A3140) Principal Typist (640) – GRADE 10 – 1 position Terri Parsons 4/16/79 3 16.29****

Probation Officer (238) - 6 positions - GRADE 14 (Trainee (237) - GRADE 13)

Mary Clark 8/11/76 5 22.66**** Colleen Fronk 12/27/99 2 18.31 Dennis Jasinski 8/12/96 5 21.10* Debra Johnston 6/30/97 5 20.58 6/30/2002 21.10* Lynne C. Mignemi 11/27/87 5 21.62** 12/1/2002 22.14*** Melissa A. Mineo (Trainee) 12/24/2001 NH 14.18

Probation Supervisor (239) - 1 position - GRADE 17 Karen Sue Weidman 2/14/84 5 26.81***

Senior Probation Officer (248) - 1 position - GRADE 15 Edward Erhard 2/23/76 5 24.04****

Senior Typist (627) - 2 positions - GRADE 7 Beverly Bauer 9/19/83 5 15.13*** Vacant

PUBLIC DEFENDER’S OFFICE – A1170 Clerk/Typist – (604) – 1 position – GRADE 2 Agatha Zittel 11/4/2001 NH 8.95

PUBLIC HEALTH DEPARTMENT (A4010) Administrative Secretary (602) - 1 position - GRADE 10 Linda Jordan 6/18/90 5 16.57**

Assistant Dog Control Officer (400) - 1 position - GRADE 1 Kathleen Tewksbury (A3510) 11/13/95 5 12.07*

Caseworker (206) - GRADE 14 (Trainee (207) - GRADE 13) 1 position Serena Kniffin (A4035) 10/12/99 1 17.56

Clerk/Typist - (604) - 6 positions - GRADE 2 Maruth Dieter 12/11/2000 1 10.40 Debra Ann Hendershot 2/23/2001 1 10.40 Marcia Lefave 4/6/98 4 11.71 Mary Seeley 6/19/2000 2 10.79 Kathleen Smith (A4035) 2/26/96 5 12.49* Tracy Woodarek (A4088) 9/25/2001 NH 8.95

Clinical Aide (501) - 4 positions - GRADE 4 Melisa Fowler 9/1/99 2 11.42 DECEMBER 19, 2001 307

Kathleen Magee (A4035) 2/17/81 5 14.21**** Lynne Martindale (A4082) 5/10/82 5 13.85*** 5/19/2002 14.21**** Vacant NH 9.41

Home Health Aide (502) - 5 positions - GRADE 4 Mary Aronhalt (A4010) 2/2/95 5 13.13* Linda Broadwell (A4010) 7/18/97 4 12.30 7/28/2002 12.66* Jo Buchinger (A4010) 2/9/95 5 13.13* Patricia Cooper (A4083) 9/12/2000 1 11.00 Karen A. McGee 3/2/98 4 12.30

Nurse Practitioner (230) - 2 positions Darlene Taylor (A4035) 1/4/99 4 26.87 Vacant (A4035) 1 25.19

Nursing Team Assistant (342) - 1 position - GRADE 9 Rodney Clements 1/18/2000 2 13.59

Public Health Educator (240) - 4 positions - GRADE 13 Linda Motz (A4093) 3/22/2000 2 17.15 Dana Minton 6/28/2001 1 16.47 Michelle Walker 2/16/2001 1 16.47 Vacant NH 14.18

Public Health Nurse (241) - 8 positions Sandra Bradt 7/13/92 5 19.59* 7/14/2002 20.07** Laurie Calnan (A4010) 7/7/88 5 20.07** Wendy Chapman 8/2/2000 4 18.77 Tami Coburn (A4010) 5/5/98 5 19.19 Gretchen Coleman (A4010) 3/29/82 5 20.57*** Judi Ferries (1/2 time) (A4094) 4/9/2001 4 18.77 Peggy D. Hamilton (A4091) 7/1/97 5 19.19 7/14/2002 19.59* Kathleen Root (3/5) (A4091) 11/29/2000 5 19.19

Public Health Nurse Job Sharing - 1 position - (fill with PHN or RN) Linda Hamilton (RN 243) (A4010) 9/18/90 5 18.92** Susan Rountree (A4010) 8/3/92 5 19.59* 8/11/2002 20.07**

Public Health Nurse/Registered Nurse - FT - 3 positions Marsha Abe (RN) (A4010) 2/22/2000 3 17.19 vacant vacant

Public Health Nurse/Registered Nurse 1/2 -6 positions Holly Judge (Public Health Nurse) 3/23/2000 4 18.77 Karen McCarty(Registered Professional Nurse) 6/8/2001 2 16.72 Vacant (Public Health Nurse) 1 17.59 Vacant (Public Health Nurse) 1 17.59 Vacant (A4083) (Registered Professional Nurse) 1 16.62 Vacant (Public Health Nurse) 1 17.59

Public Health Sanitarian (305) - 3 positions - GRADE 14 308 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Joseph Bucci (A4106) 6/1/98 4 19.82 James Kanouse 6/6/88 5 21.62** George Sisak 3/16/2001 1 17.56

Public Health Technician (307) - 3 positions - GRADE 11 Christopher Cicora 8/27/2001 NH 12.48 Cathy MacPherson (A4010) 9/5/95 5 17.19* Barbara Rogers 9/2/97 2 15.03 9/8/2002 15.44*

Registered Professional Nurse (243) - 12 positions Luanne Britton (3/5) 2/19/2001 2 16.72 Lynn DeRitter 4/16/2001 4 17.62 Theresa A. Gilliland (A4010) 2/6/85 5 19.42*** Gail Johnson (A4082) (3/5) 3/26/2001 4 17.62 Prudence King (A4010) 12/11/2000 3 17.19 Janet Lewis (A4010) 4/1/82 5 19.42*** Deborah Ludwig (A4082) 3/30/2001 3 17.19 Christine J. Phelps (A4035) 4/23/85 5 19.42*** Tina Truax (A4010) 3/9/98 5 18.04 Vacant Vacant Vacant

Senior Account Clerk/Typist (621) - 2 positions - GRADE 9 Tamara A. Gullo (A4035) 10/26/81 5 16.69**** Patricia Merowsky (A4010) 3/28/2001 1 13.09

Senior Public Health Educator (331) - 1 position - GRADE 15 Lisa M. Beardsley (A4035) 7/12/93 5 22.45*

Senior Public Health Sanitarian (330) - 2 positions - GRADE 16 Richard Davin (A4097) 6/10/87 5 24.42** 6/16/2002 24.97*** Deborah Farberman 6/18/73 5 25.52****

Senior Typist (627) - 4 positions - GRADE 7 Janice Boss (A4010) 1/10/94 5 14.39* Mary Gibson (A4035) 7/5/89 5 14.76** Susan Ladley 1/4/99 1 12.14 Alise E. Rounsville (A4010) 8/13/84 5 15.13***

Supervising Public Health Nurse (256) 6 positions Jill Burley 5/7/97 3 19.50 5/19/2002 19.90* Karen Hansford (A4010) 2/14/2001 4 20.15 Phyllis O’Dell (A4010) 7/31/2000 5 20.80 Cynthia Sheflin (A4010) 2/13/90 5 21.68** Carol Thompson (A4083) 9/20/93 5 21.20* Colleen Vokes(A4035) 5/14/84 5 22.18***

WIC Program Nutritionist (262) - 1 position - GRADE 16 Nancy M. Reding (A4082) 9/22/80 5 25.52****

REAL PROPERTY TAX SERVICES (A1355) Real Property Tax Services Aide (618) - 1 position - GRADE 9 Beverly Covert 1/31/78 5 16.69**** DECEMBER 19, 2001 309

Senior Tax Map Technician (251) - 1 position - GRADE 15 Joseph Pukos 2/1/82 5 23.51*** 2/10/2002 24.04**** Senior Typist (627) - 1 position - GRADE 7 Sandra Johnson 10/9/85 5 15.13***

SHERIFF'S DEPARTMENT Civilian Dispatcher (605) - 11 positions - GRADE 11 (A3151) Christine M. Bovee 7/1/88 5 17.28** William Boyd 7/14/97 4 16.29 7/14/2002 16.43* Andrew Eve 3/26/98 4 16.29 Heather L. Gross (A3147) 10/24/94 4 16.43* Wendy Hopkins 6/9/91 4 16.63** Kelly Hy 5/10/99 3 15.64 Jennifer Paules 12/5/99 2 14.98 Frank Radesi, Jr. 8/9/93 4 16.43* Wayne Rose, Jr. 7/10/2001 B 13.68 Leon B. Worden 7/24/89 4 16.63** Stephen Zabrocki 9/19/2000 2 14.98

Clerk/Typist (604) - 3 positions - GRADE 2 Joan E. Emery (A3112) 4/12/84 5 13.16*** Janet Lawrence (A3110) 3/18/96 5 12.46* Vacant (A3147) B 8.93

Cook (808) - 2 position - GRADE 9 (A3150) Craig Howe 4/24/2000 2 13.56 Bradley Shellenbarger 12/27/89 5 15.87**

Corrections Corporal(197) - 4 positions - GRADE 13 (A3150) Raymond Bartolotti 1/27/91 5 19.37** Jamie Kelley 9/14/94 5 19.14* Donald Lubanski 1/27/91 5 19.37** Rodney Schirmer 9/26/87 5 19.37** 10/6/2002 19.67*** Corrections Officer (199) - 18 positions - GRADE 12A (A3150) Veronnica Allen 3/3/2000 2 15.68 Mark Cole 11/19/96 5 17.89* Frederick K. Cutcher 7/5/91 5 18.11** Daniel P. DeLeeuw 3/31/93 5 17.89* Andrew Eichhorn 2/2/2001 1 15.01 George P. Frisiras 12/21/97 4 17.06 12/29/2002 17.20* Jeffrey Hammond 12/1/96 5 17.89* Michael Hillier 9/1/97 5 17.75 9/8/2002 17.89* Lawrence Kennedy 9/30/97 5 17.75 10/6/2002 17.89* Boe Langless 9/5/2000 2 15.68 Michael Malone, Jr. 12/10/98 3 16.37 Randall Newton 5/12/2000 2 15.68 Donald J. Plank 1/8/98 4 17.06 Matthew Polizzi 4/26/98 4 17.06 310 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Patricia Rose 11/4/99 2 15.68 William Sackett 11/7/84 5 18.39***

Matthew Templeton (412-000) 12/27/89 5 18.11** Marvin Yamonaco Jr. 4/1/2001 1 15.01

Corrections Sergeant (195) - 1 position - GRADE 14 (A3150) Jack Conklin 11/1/83 5 20.89***

Court Security Officer (196) - 5 positions - GRADE 12B (196) hired before 1/1/2001 GRADE 12A (189) hired on or after 1/1/2001 (A3116) Michael Anne (12B) 10/13/2000 1 15.66 Aaron Galvin (12B) 10/13/2000 1 15.66 Patrick Lynch (12B) 11/23/97 4 17.92 12/1/2002 18.07* Linda J. Macaluso (12B) 10/4/99 2 16.50 Brent Mistretta (12B) 12/26/92 5 18.78*

Court Security Sergeant (198) - 1 position - GRADE 14 (RP) (A3116) David Provo 5/12/84 5 20.89***

Deputy Sheriff/Communications Officer (401) - 1 position - GRADE 12 Jodi Giglio-Richardson (A3151) 3/21/83 5 18.77***

Deputy Sheriff/Corporal (Road Patrol) (269) - 1 position - GRADE 14 (RP) Laurence Tetamore (A3110) 9/10/78 5 20.69***

Deputy Sheriff/Investigator (224) - 6 positions - GRADE 15 (RP) Matthew Burgess 10/14/94 5 21.42* Ray R. Ellis (A3147) 2/10/77 5 22.00**** 2/10/2002 22.24***** Ronald Huff, Jr.(A3110) 12/27/89 5 21.59** Gerald H. Kane(A3147) 8/31/85 5 21.78*** Kimberly S. Moran (A3110) 5/10/86 5 21.78*** Douglas E. Morsch (A3110) 1/26/79 5 22.00****

Deputy Sheriff /Road Patrol (402) - 23 positions - GRADE 13 (RP) (A3110) Phyllis Adamson (A3111) 9/2/96 3 17.52* Brian Applin (A3110) 6/6/94 5 18.95* Matthew Bean 5/28/98 4 18.09 Rodrick J. Bennett 1/27/91 5 19.12** Joseph Breu 7/25/2001 B 15.05 Daniel Burk (A3111) 1/27/91 5 19.12** William Cartwright 2/1/90 5 19.12** Gene E. Chichester 5/26/97 5 18.81 6/2/2002 18.95* William Clarke 7/24/95 5 18.95* John N. Curtiss 1/26/83 5 19.31*** Michael Dougherty 2/21/2001 1 15.81 Chad Draper (A3112) 6/29/99 3 17.38 Michael W. Duby 1/24/77 5 19.53**** 1/27/2002 19.77***** Kevin Geer 7/26/99 3 17.38 Joseph Granita (A3110) 11/1/82 5 19.31*** 11/3/2002 19.53**** Bryan Mann (A3111) 8/2/99 3 17.38 Theodore J. Miskell (A3110) 1/17/80 5 19.53**** DECEMBER 19, 2001 311

Cory Noto 9/30/97 5 18.81 10/6/2002 18.95* Daniel Rittenhouse (A3111) 7/3/97 5 18.81 7/14/2002 18.95* Bradley Schneider (A3112) 8/2/99 3 17.38 Jeffrey Wiedrick (A3112) 9/9/93 5 18.95* Michael Yencer 7/3/97 5 18.81 7/14/2002 18.95* Joseph Zambito 10/16/2000 1 15.81

Deputy Sheriff/Sergeant (Road Patrol) (252) - 7 positions - GRADE 15 (RP) Irving J. Barkan (A3110) 5/8/72 5 22.24***** Michael Bradley (A3020) 7/31/88 5 21.59** Frederick W. Ingalls (A3110) 2/28/87 5 21.59** 3/10/2002 21.78*** Robin Maloney (A3110) 11/26/73 5 22.24***** Tamara Miller 3/30/92 4 20.57* 4/7/2002 20.74** Randall Morris (A3110) 12/19/79 5 22.00**** Christopher L. Smith (A3110) 8/16/86 5 21.78***

Principal Clerk (615) - 1 position - GRADE 10 Pamela B. Rychlicki (A3110) 8/23/76 5 17.33****

Senior Account Clerk (619) - 1 position - GRADE 9 Ellen K. Smith 4/3/89 5 15.87**

Senior Typist (627) – 1 position – GRADE 7a Stephanie Young 8/30/99 1 12.11

SKILLED NURSING FACILITY (N6120) Activities Aide (500) - 2 positions - GRADE 4 Pamela Farruggia 5/31/77 5 14.21**** Barbara A. Thompson 7/21/85 5 13.85***

Administrative Secretary (602) - 1 position - GRADE 10 Gail Brundage 2/22/83 5 16.97***

Charge Nurse (208) - 5 positions - GRADE 15 Heidi Bray 9/17/2001 1 18.88 Ruby DeRitter 11/19/92 5 22.45* 12/1/2002 22.98** Christopher Handy 6/8/98 5 21.92 Carolyn Ozzello 4/27/98 5 21.92 Cynthia Pender-Canarvis 10/1/90 5 22.98**

Cleaners (804) - 5 positions - GRADE 2 Carolyn Aldrich 4/28/86 5 13.19*** 6/3/2001 12.75*** Debra Barney 7/10/88 5 12.84** Nancy Harper 8/9/79 5 13.54**** Margaret M. VanBuren 4/4/77 5 13.54**** Lou Ann Weidman 11/17/77 5 13.54****

Clerk/Typist (604) - 2 positions - Grade 2 Margaret Armold 3/1/79 5 13.54**** 312 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Mary VanHorn 9/13/2001 NH 8.95

Hairdresser (704) - 1 position - GRADE 4 Barbara M. Beardsley 6/2/86 5 13.85***

Laundry Worker (812) - 2 positions - GRADE 3 Joyce Johnson 8/21/68 5 13.86**** Esther Myers 12/18/67 5 13.86****

Leisure Time Activities Director (504) - 1 position - GRADE 6 Katherine Baumgardner 6/8/70 5 15.06****

Licensed Practical Nurse (302) - 18 positions - GRADE 9 William Baierschmitt 11/6/2000 2 13.59 Cheryl Bailey 7/1/91 5 15.91** Crystal Bowman 9/21/87 5 15.91** 9/22/2002 16.30*** Dorsy Caudill 9/21/87 5 15.91** 9/22/2002 16.30*** Sheila Fox 1/10/81 5 16.69**** Stacy Fox 5/7/2001 2 13.59 Naomi Hess 6/29/2000 3 14.08 Claudia Houtz 3/16/87 5 15.91** 3/24/2002 16.30*** Patricia Macomber 9/20/77 5 16.69**** Krista Mason 7/15/2001 1 13.09 Sharon McGinnis 8/5/93 5 15.52* Norma Monroe 10/2/2001 1 13.09 Edith Wester 8/27/79 5 16.69**** Donna Zabrocki 9/5/95 5 15.52* vacant 1 13.09 vacant 1 13.09 vacant 1 13.09 vacant 1 13.09

Medical Typist (613) - 1 position - GRADE 7 Cheryl A. Rossborough 10/9/85 5 15.13***

Nursing Assistant (505) - 60 positions - GRADE 4 Lillian Allen 8/4/69 5 14.21**** Jodie Ames 10/24/2001 NH 9.41 Laura Andino 10/2/2001 NH 9.41 Bobbi J. Babbitt 5/1/95 5 13.13* Heather Bailey 8/14/2000 1 11.00 Dorinda Bennett 1/25/93 5 13.13* Debra Blair 10/12/2001 NH 9.41 Donna Brooks 9/28/1997 4 12.30 10/6/2002 12.66* Melissa Buchholz 9/9/2001 B 10.46 Amy Buckson 1/19/2000 2 11.42 Nancy J. Burch 4/2/80 5 14.21**** Linda Burns 7/15/73 5 14.21**** Brandy Canfield 5/26/2000 2 11.42 Linda Craun 10/2/95 5 13.13* Tina Dean 7/14/97 4 12.30 7/14/2002 12.66* Pamela Denby 6/26/2000 2 11.42 DECEMBER 19, 2001 313

Patricia Donovan 8/19/81 5 14.21**** Richard Emerson 9/16/94 5 13.13* Christian Evert 8/6/2001 1 11.00 Brenda Faulkner 10/10/95 5 13.13* Jen Frohne 10/15/2001 NH 9.41 Stacie Gardner 7/21/2000 1 11.00 Debbie Henry 11/04/96 5 13.13* Saysamone Kettavong 4/28/86 5 13.85*** Sharon Krohn 10/2/2001 NH 9.41 Douglas Little 10/18/2001 NH 9.41 Marcia Manriquez 10/1/2000 1 11.00 Jamie Newton 4/30/2000 2 11.42 Julie Oakden 9/13/2001 NH 9.41 Kimberly J. O’Hara 10/1/2000 1 11.00 Stacy Parsons 6/12/2000 2 11.42 Wanda Parsons 11/25/96 5 13.13* Melissa Ross 9/4/2001 NH 9.41 Susan Sands 8/6/2001 1 11.00 Jeff Schmidt 12/3/2000 1 11.00 Eileen Searchfield 10/8/93 5 13.13* Amanda Siebert 9/17/2001 NH 9.41 Melissa Stanton 9/27/99 2 11.42 Jin States 4/11/88 5 13.49** Melissa Tarbell 12/3/2000 1 11.00 Wendy Teeter 10/12/2001 NH 9.41 Tammy Towner 10/2/2001 NH 9.41 Robin Tunningley 10/30/2000 2 11.42 Courtney Valentino 10/2/2001 NH 9.41 Jennifer Wester 11/5/2001 B 10.46 Rachael Williams 2/28/99 3 11.89 Elana Wilson 6/21/99 3 11.89 Kelly Wybron 1/22/97 5 12.77 1/27/2002 13.13* Matina Yencer 11/19/2000 2 11.42 Bobbi Jo Young 4/8/2001 1 11.00 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41 vacant NH 9.41

Nursing Assistant Transport (515) - 1 position - GRADE 4 Melody Robinson 6/8/87 5 13.49** 6/16/2002 13.85***

Occupational Therapist (270) - 1 position - GRADE 17 Tricia A. Ruliffson 9/8/98 4 24.19

Physical Therapist (233) - 1 position - GRADE 17 Richard Baumgardner 7/2/73 5 27.39****

Registered Professional Nurse (242) - 4 positions - GRADE 14 314 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Kathleen Crye 12/20/87 5 21.62** 12/29/2002 22.14*** Diane Dembik 7/27/2001 1 17.56 Linda McCauley 8/24/92 5 21.10* 8/25/2002 21.62** Christine Mastin 6/17/79 5 22.66****

Senior Cleaner (815) - 1 position - GRADE 5 Dorothy McClurg 2/15/71 5 14.59****

Social Work Assistant (254) - 2 positions - GRADE 14 Anne Campfield 3/12/2001 1 17.56 Erin Randall 6/18/2001 1 17.56

Speech Pathologist ( 344) - 1 position - GRADE 17 Sheila Greer 5/14/2001 2 22.46

Telephone Operator (633) - 1 position - GRADE 4 Renee Chichester 5/13/91 5 13.49**

SOCIAL SERVICES DEPARTMENT (A6010) Account Clerk/Typist (601) - 3 positions - GRADE 7 Holley Hillier 10/30/2000 1 12.14 Yvonne Jacobs 8/28/95 5 14.39* Carole V. Rewald 3/19/2001 1 12.14

Accounting Supervisor (200) - 1 position - GRADE 15 George Macomber 10/4/84 5 23.51***

Case Management Aide (503) - 5 positions - GRADE 7 Vivian C. Buchinger 12/7/81 5 15.50**** Linda Haynes 3/9/98 4 13.55 Lori Scala 2/8/93 4 13.92* Maureen Schneider 1/17/82 5 15.13*** 1/27/2002 15.50**** Ann Templeton 10/29/2001 NH 10.48

Case Supervisor (205) - 5 positions - GRADE 16 James Cornell 5/10/76 5 25.52**** Michelle Davidson 1/19/81 5 25.52**** Patricia Schwegler 9/29/80 5 25.52****

Case Supervisor (205) - GRADE 16 cont. Marilyn Simons 6/12/74 5 25.52**** Anne Williams 4/12/76 5 25.52****

Caseworker (206) - 27 positions - GRADE 14 (Trainee (207) - GRADE 13) Marcia Barber 6/5/2000 2 18.31 Kathleen Carr 1/4/82 5 22.14*** 1/13/2002 22.66**** Dianne Davis 9/15/99 2 18.31 Barbara DeMay 4/2/90 5 21.62** Kate DeRoberts 4/19/99 3 19.07 Rene Dietz 1/3/2000 1 16.47 Michelle Driscoll-Reed 6/28/93 5 21.10* Jean Kidder 2/14/2000 2 18.31 Julie Luther (Trainee) 5/3/2001 1 16.47 DECEMBER 19, 2001 315

Deborah MacIntyre 12/2/96 5 21.10* Donna Mankoff 9/30/85 5 22.14*** Jeanne Matossian 7/2/2001 B 16.83 Heather Mitchell 9/30/96 5 21.10* Marsha Mitchell-James 6/12/2000 5 21.10*

Mary K. Murphy 4/7/86 5 22.14***

Caseworker (206) - GRADE 14 (Trainee (207) - GRADE 13) cont. Joni Quackenbush 11/24/99 2 18.31 Stephen Rapp 12/19/94 5 21.10* Kimberlee S. Schifino 9/15/97 3 19.07 9/22/2002 19.59* Christina Schneider 3/8/99 3 19.07 Heidi Swarts (Trainee) 7/10/2001 NH 14.18 Debra Terry 6/14/99 3 19.07 Daniel R. Thompson 1/12/87 5 21.62** 1/13/2002 22.14*** Rebecca Torpey 6/5/2000 2 18.31 Susanne Turner 8/8/88 5 21.62** Audrey VanOverbake 8/5/85 5 22.14*** Michelle Weaver 9/2/97 4 19.82 9/8/2002 20.34* Carol Woodruff 12/3/2001 B 16.22

Clerk/Typist (604) 7 positions - GRADE 2 Patricia Cassidy 3/17/86 5 13.19*** Diana Minnehan 10/29/2001 NH 8.95 Ellen Nichols 6/24/87 5 12.84** 6/30/2002 13.19*** Debbie L. Patrick 10/29/2001 NH 8.95 Joyce Zambito 5/14/2001 1 10.40 vacant NH 8.95 vacant NH 8.95

Coordinator - Child Support Unit (285) - 1 position - GRADE 15 Antoinette Powell 3/17/81 5 24.04****

Coordinator of Volunteer Services (210) - 1 position - GRADE 14 Maureen Randall 9/17/79 5 22.66****

Courier (832) - 2 positions - GRADE 5 Colleen Crawford 9/14/84 5 14.23*** Darla Stanley Jones 9/11/78 5 14.59****

Director of Social Services (218) - 1 position - GRADE 19 Sandra Wright 5/21/70 5 31.99****

Housing Programs Coordinator (222) -1 position - GRADE 15 Andrew Timm 4/23/2001 1 18.88

Legal Assistant (226) - 1 position - GRADE 13 Janis Bassett 3/26/84 5 20.73***

Mobile Work Crew Supervisor (326) - 1 position - GRADE 10 Steven Paddock 7/13/98 3 14.69

316 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Network Administrator (343 ) - 1 position - GRADE 17 Daniel T. Bielaski 5/15/2000 4 24.19

Principal Clerk (615) - 1 position - GRADE 10 Bambi Nobles 12/1/82 5 16.97*** 12/1/2002 17.37****

Principal Social Welfare Examiner (236) - 5 positions - GRADE 15 Donna Adamson 1/9/85 4 22.76*** Charles Argenna 7/10/78 5 24.04**** Denise Bentley 4/23/79 5 24.04**** Joann Colaizzi 10/7/74 5 24.04**** Howard Mankoff 2/1/82 5 23.51***

Principal Typist (640) - 2 positions - GRADE 10 Eileen Hynes 12/1/80 5 17.37**** Wendy Preston 8/28/95 5 16.17*

Senior Account Clerk (619) - 7 positions - GRADE 9 Linda Cole 10/11/94 5 15.52* Kristine Gulesano 3/19/2001 1 13.09 Brenda Haywood 10/30/95 5 15.52* Wendy Howell 5/24/99 3 14.08 Francine LoVerde 6/9/80 5 16.69**** Joan Loop 9/16/85 5 16.30*** Barbara Muscato 12/8/80 5 16.69****

Senior Caseworker (245) - 6 positions - GRADE 15 Jane Bourgoine 9/11/89 5 22.98** Sharon Deming 5/24/93 5 22.45* Laird Gelser 1/4/82 5 23.51*** 1/13/2002 24.04**** Tracy McCaughey 11/14/94 5 22.45* Gayla Morris 11/10/80 5 24.04**** Nancy Park 11/6/78 5 24.04****

Senior Clerk (622) 2 positions - GRADE 7 Diane Campfield 8/13/80 5 15.50**** Michelle LeFave 2/5/99 B 11.64

Senior Social Welfare Examiner (624) - 7 positions - GRADE 12 Christine Clark 11/2/79 5 19.80**** Linda Gray 5/20/74 5 19.80**** Marilyn Hally 5/21/79 5 19.80**** Marianne Hilderbrant 8/13/84 5 19.34*** Mary Ann Johnson 3/2/81 5 19.80**** Virginia Palone 7/20/89 5 18.88** Robert Wright 2/1/82 5 19.34*** 2/10/2002 19.80****

Senior Support Investigator (626) - 1 position - GRADE 12 Ginny Rawleigh 5/11/81 5 19.80****

Senior Typist (627) 15 positions - GRADE 7 Tina Beardsley 4/11/2000 1 12.14 Marguerite Chapman 12/9/85 5 15.13*** Mary Lou Chapman 9/28/87 5 14.76** DECEMBER 19, 2001 317

10/6/2002 15.13*** Claudia Dieffenbacher 3/14/78 5 15.50**** Debra Fox 1/3/94 5 14.39* Carolyn Gonyea 7/23/84 5 15.13*** Nancy Gray 9/14/87 5 14.76** Elaine Harcleroad 11/13/90 5 14.76** Rebecca A. Hughes 4/3/84 5 15.13*** Bernita Kelley 6/28/99 B 11.64 Barbara Kemnitz 5/26/81 5 15.50**** Patricia Muscato 2/19/75 5 15.50**** Heidi Spaulding 7/22/96 2 12.99* Becky Turybury 8/20/86 5 15.13*** vacant NH 10.48

Social Welfare Examiners (631) - 24 positions - GRADE 11 Deborah Beardsley 4/15/91 5 17.60** Donna Chasey 5/31/88 5 17.60** Paula Christiano 4/25/95 3 16.02* Nancy Cimino 11/20/95 5 17.19* Cathlyn DeMitry 8/31/87 5 17.60** 9/8/2002 18.01*** Kelly Didas 1/11/94 4 16.61* Janet Evers 8/31/87 5 17.60** 9/8/2002 18.01*** Marlene Fasso 1/3/77 5 18.42**** Aleta Hamilton 2/23/87 5 17.60** 2/24/2002 18.01*** Donna Least 2/17/76 5 18.42**** Tamara A. Macomber 12/11/85 5 18.01*** Jeanette Patrick 10/30/95 5 17.19* Anita J. Perovich 11/12/75 5 18.42**** Beverly Rizzo 4/13/78 5 18.42**** Judy Rohrbaugh 10/30/89 5 17.60** Susan Scicchitano 4/12/76 5 18.42**** Marian Sisson 4/23/79 5 18.42**** Carol Smith 5/31/79 5 18.42**** Linda Taylor 8/16/76 5 18.42**** Tracy Thompson 11/13/89 5 17.60** Mary Jo Tubbs 10/27/86 5 18.01*** Marie L. Van Buskirk 5/26/81 5 18.42**** Dora M. Williams 6/20/94 5 17.19* vacant NH 12.48

Staff Development Coordinator (255) - 1 position - GRADE 16 James Brand 8/7/72 5 25.52****

Support Investigator (632) - 3 positions - GRADE 11 Melody Carlin (8/24/86) 6/28/96 5 18.01*** Jodell Donovan 1/5/98 2 15.03 Donna Erwin 1/7/80 5 18.42****

Telephone Operator (633) - 2 positions - GRADE 4 June C. Argenti 10/26/92 5 13.13* 11/3/2002 13.49** Christine Strobel 9/30/85 5 13.85***

318 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Transportation Broker (346) – 1 position – GRADE 16 Pamela Fowler 6/18/90 5 24.42**

TREASURER (A1325) Senior Account Clerk (619) - 3 positions - GRADE 9 Evelyn Faulkner 2/7/75 5 16.69**** Patricia A. Gardner 6/6/88 5 15.91** William E. Genesky 9/13/93 5 15.52*

Senior Account Clerk/Typist (621) - 2 positions - GRADE 9 Molly Kreiley 10/9/2001 B 12.60 Sharon Mark 4/25/88 5 15.91**

Title Searcher (507) - 1 position - GRADE 12 Diana Pattridge 4/8/85 5 19.34***

The pages have been changed to correspond with the Proceedings.

CSEA Part-time/Seasonal Salary Schedule Index 2002

Aging, Office For The ...... 317 Campus Skilled Nursing Facility...... 319 Central Services...... 321 County Clerk ...... 322 County Highway...... 322 Conesus Lake Sewer District...... 322 Geneseo Skilled Nursing Facility...... 322 Planning Department...... 324 Public Health Department ...... 324 Records Management Department ...... 326 Social Services Department...... 326

2002 CSEA PART-TIME SALARY SCHEDULE

AGING SERVICES ACCOUNT CLERK PT (600) – 2 POSITIONS M. Margaret Lemen 4/1/94 8.15 Vacant

AGING SERVICES CASEWORKER PT (289) – 1 POSITION Deborah Gage 3/29/2000 11.85

AGING SERVICES AIDE PT (512) - 1 POSITION Vacant

CAREGIVER PT (511) – 1 POSITION Vacant CASE MANAGER PT (290) – 1 POSITION Vacant

DECEMBER 19, 2001 319

CLEANER PT (804) – 3 POSITIONS Samuel Gervase (Title V) 10/30/2000 5.15 Henry Hilyard (Title V) 10/30/2000 5.15 Vacant

COURIER PT (832) – 12 POSITIONS Neil Barager 4/1/94 6.95 Michael Ludwig 4/1/94 8.34 John Mahoney 4/1/94 6.11 John J. Pappas, Sr. 3/22/99 5.65 Everette Strain (sub.) 7/9/2001 5.30 Howard Welch (sub.) 6/28/99 5.65 Vacant (sub.) Vacant (sub.) Vacant (PT) Vacant (PT) Vacant (PT) Vacant (sub.)

FOOD SERVICE HELPER PT (809) – 5 POSITIONS Pauline Curry (Title V) 7/23/96 5.15 Helen Peritore (Title V) 4/1/94 5.15 Thelma Shute 4/1/94 6.33 Vacant Vacant

FOSTER GRANDPARENT ASSISTANT PT (295) – 1 POSITION Margaret Jones 7/25/94 9.85

OMBUDSMAN COORDINATOR PT (831) – 1 POSITION Vacant

SNP SITE MANAGER PT (409) – 7 POSITIONS (NON-UNION) Eleanor Barone (sub.) 4/1/94 6.02 Irene Bowers (sub.) 9/1/98 5.82 Victoria Cook (sub.) 7/6/99 6.37 Philomena LaGeorge 4/1/94 8.31 Barbara Torregiano 4/1/94 6.44 Doris Whitney (sub.) 9/3/99 5.65 Vacant

TYPIST PT (634) – 3 POSITIONS (NON-UNION) Doris Wilcox 4/1/94 7.88 Joyce Ebert 7/3/2000 7.47Vacant (Sub.)

320 REPORT OF THE SUPERVISORS’ PROCEEDINGS

CAMPUS SKILLED NURSING FACILITY

ACTIVITIES AIDE PT (500) – 5 POSITIONS – GRADE 4 Gloria Buell 9/27/99 9.64* (1) Tracy Burkhard 11/17/99 9.64* (1) Nahtanha Castner 6/11/98 9.64* (1) Vacant 9.34 Vacant 9.34

CHARGE NURSE PT (208) – 8 POSITIONS Colleen Debuyser 4/30/2001 19.13 Lizabeth Dewispelaere 6/11/2001 21.92 Sarah Mehlenbacher 11/2/2001 21.92 Suzanne Stopen 3/29/99 21.92 Vacant Vacant Vacant Vacant

CLEANER PT (804) – 3 POSITIONS – GRADE 2 Sharlinda Eddy 7/19/94 9.19* (1) Toby Pukas 4/4/94 9.19* (1) Karen Essler 3/13/2000 9.19* (1)

CLERK/TYPIST (604) PT – 1 POSITION - GRADE 2 Donna Frate 9/11/2000 8.89

LAUNDRY WORKER PT (812) – 2 POSITIONS – GRADE 3 Connie Davis 6/26/2001 9.21 Peggy DeLavergne 10/21/96 9.21

MEDICAL DIRECTOR PT (271) – 1 POSITION Cynthia Hadley, M.D. 3/1/2001 120.00

TYPIST PT (634) – 3 POSITIONS - GRADE 2 Vacant 8.89 Vacant 8.89 Vacant 8.89

LPN PT (302) – 13 POSITIONS Deanne Brown 8/4/91 18.04* (1) Lori Cobin 3/30/91 18.04* (1) Tammy Deuel 3/5/96 17.74 Bonnie Fisher-Loverde 5/11/99 18.04* (1) Kari Fleming 1/16/2001 17.74 Amy Giambra 10/22/2001 17.74 Sarina Ludlow 5/29/96 18.04* (1) Robin Pappas 8/11/97 18.04* (1) Johanna Powers 1/16/2001 17.74 Barbara A. Price 1/30/91 18.04* (1) Barbara J. Price 12/4/95 18.04* (1) Vacant Vacant DECEMBER 19, 2001 321

NURSING ASSISTANT (505) PT - 41 POSITIONS – GRADE 4A Jamie Beals 7/2/2001 B 10.38 Judith Bouffard 6/12/2000 1 10.92 Brandie Buck 10/22/2001 B 10.38 Amy Bugman 4/3/2000 1 10.92 Karen Burnell 3/13/2000 1 10.92 Laurie Button 1/24/2000 1 10.92 Linda Farley 9/11/2000 1 10.92 Cathy Garland 1/1/2001 1 10.92 Amber Halbert 1/24/2000 1 10.92 Elizabeth Horr 3/12/2001 B 10.38 Michelle Jones 7/12/2001 B 10.38 Wendy Kelley 4/2/2001 B 10.38 Cynthia Krohn 1/16/2001 B 10.38 Leslie Magee 6/17/98 2 11.34 Bonnie Parsons 4/26/99 2 11.34 Jaclyn Paulsen 1/24/2000 1 10.92 Barbara VanDerwerken 4/27/93 2 11.34 Brenda Vondell 2/7/2000 1 10.92 Brandy Weir 4/30/2001 B 10.38 Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant

PERSONAL CARE ASSISTANT (510) – 23 POSITIONS – GRADE 1 Sandra L. Beardsley 11/28/2001 6.86 Lisa M. Cox 7/2/2001 6.86 Patricia Lyman 11/28/2001 6.86 Bethany Mastin 2/22/99 6.86 Rachel Mastin 2/22/99 6.86 Shirley J. McDowell 10/22/2001 6.86 Chad Mehlenbacher 7/29/98 7.16* (1) 322 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Cheryl Y. Newland 10/22/2001 6.86 Carrie Stevens 6/24/98 6.86 Debra Wilcox 10/23/2000 6.86 Jacqueline Withers 2/1/99 7.16* (1) Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86

RPN PT (242) – 10 POSITIONS Patricia Anderson 2/9/2000 20.51 Marie A. Martello 4/12/2000 20.51 Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant

CENTRAL SERVICES BUILDING MAINTENANCE PERSON PT (801) – 1 POSITION - GRADE 7 Russell Fasso 10/29/2001 10.40

CLEANER PT (804) – 1 POSITION – GRADE 2 Vacant

CUSTODAIL WORKER PT (805) – 1 POSITION _- GRADE 3 David Linton 8/7/92 9.51

LABORER (SEA.) – 4 POSITIONS Vacant Vacant Vacant Vacant

TYPIST PT (634) – 1 POSITION – GRADE 2 Holly Martin 2/28/96 9.19 DECEMBER 19, 2001 323

COUNTY CLERK INDEX CLERK PT (611) – 4 POSITIONS Vacant Vacant Vacant Vacant

COUNTY HIGHWAY ACCOUNT CLERK/TYPIST (601) – 1 POSITION – GRADE 7 Mary Kim Vanscooter 2/25/90 10.70* (1)

CONESUS LAKE SEWER DISTRICT LABORER PT – 2 POSITIONS James Huffman 5/14/2001 7.96 Vacant

GENESEO SKILLED NURSING FACILITY CLEANER PT (804) – 2 POSITIONS – GRADE 2 Carolyn Casteel 5/12/99 9.19* (1) Jennifer Eddy 8/27/98 9.19* (1)

CLERK PT (603) – 2 POSITIONS – GRADE 2 Carol Arney 2/11/2000 9.19* (1) Kathleen Sullivan 5/1/2000 8.89 Joan Tallman 4/1/99 9.19* (1)

CLERK/TYPIST PT (604) – 1 POSITION – GRADE 2 Doris Bailor 10/22/93 9.19* (1)

LAUNDRY WORKER PT (812) – 2 POSITIONS – GRADE 3 Cynthia Andrews 9/20/99 9.51* (1) Vacant 9.21

ACTIVITIES AIDE PT (500) – 2 POSITIONS – GRADE 4 Kathleen Carney 1/27/98 9.64* (1) Jamie Pappas 10/30/2000 9.34

CHARGE NURSE PT (208) – 7 POSITIONS Rhonda Walker 11/17/2001 21.92 Vacant Vacant Vacant Vacant Vacant Vacant

LPN PT (302) – 14 POSITIONS David Bauer 12/26/91 18.04* (1) Barbara Beaumont 6/15/2000 17.74 Melanie Booth 8/6/2001 17.74 Elyn Brundege 11/27/95 18.04* (1) Shannon Harkins 3/5/2001 17.74 324 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Cynthia Johnston 4/11/2001 17.74 Margaret Marino 10/18/2001 17.74 Jennifer Riggerello 6/9/2001 17.74 Rose Staley 7/29/96 18.04* (1) Lisa Voss 5/21/2000 18.04* (1) Ann Wallace 1/18/2001 17.74 Vacant Vacant Vacant

NURSING ASSISTANT PT (505) – 39 POSITIONS – GRADE 4A Dawn Barrett 9/11/2000 5 12.68 Jennifer Fox 10/12/2001 NH 9.34 Cheryl Harcleroad 12/17/93 2 11.34 Collette LaClair 4/16/2001 B 10.38 Dona Jean McLean 12/21/99 2 11.34 Kimberly Morey 8/23/99 2 11.34 Gina Poole 11/3/2001 1 10.92 Brandy Provorse 4/16/2001 B 10.38 Mandy Jo Provorse 4/16/2001 B 10.38 Victoria L. Smith 5/30/2000 1 10.92 Lona Tidwell 11/20/2001 NH 9.34 Deanna VanScooter 4/16/2001 B 10.38 Laura Work 9/21/2001 B 10.38 Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant

DECEMBER 19, 2001 325

PERSONAL CARE ASSISTANT PT (510) – 16 POSITIONS – GRADE 1 Donna Antes 9/11/2001 6.86 Judy Handy 12/8/98 7.16* (1) Bethany Haskins 9/11/2001 6.86 Jennifer Titus 9/21/2001 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86 Vacant 6.86

RPN PT (242) – 3 POSITIONS Vacant Vacant Vacant

PLANNING DEPARTMENT WINTERIZATION AIDE PT (818) – 3 POSITIONS Vacant. Vacant Vacant

PUBLIC HEALTH DEPARTMENT ASSISTANT DOG CONTROL OFFICER PT (400) – 1 POSITION Vicki Stephens 8/15/2000 8.82

CASEWORKER PT (207) – 2 POSITIONS – GRADE 14 Marian Sackett 2/24/97 15.34* (1) Vacant 15.04

CLERK PT (604) – 1 POSITION – GRADE 2 Jeanette Gelser 11/4/96 9.19* (1)

CLERK/TYPIST PT (603) – 2 POSITIONS – GRADE 2 Marian Kennell 4/28/97 9.19* (1) Vacant 8.89

CLINICAL AIDE PT (501) – 5 POSITIONS – GRADE 4 Elizabeth Nowak 9/28/99 9.64* (1) Judy Magee 6/15/95 9.64* (1) Theresa Sacher 4/10/2000 9.34 Vacant 9.34 Vacant 9.34

HOME HEALTH AIDE PT (502) – 32 POSITIONS – GRADE 4 Elizabeth Blanc 8/24/2001 9.34 326 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Anna Booth 7/17/2000 9.34 Vivian Buckley 7/21/2000 9.34 Crystal Davis 2/22/99 9.64* (1) Barbara French 2/25/90 9.34 Alice Gascon 6/23/2000 9.34 Catherine Hamilton 12/10/99 9.34 Judy Jerome 8/4/2000 9.34 Annette Jones 9/25/2000 9.34 Penny Hussey 12/10/99 9.64* (1) Thomas LaMonte 7/7/97 9.64* (1) Merry Patterson 2/25/90 9.34 Monica Phillips 12/1/97 9.64* (1) Dorothy Pierce 12/3/2001 9.34 Theresa Rook 6/18/99 9.34 Julie Stewart 3/22/99 9.64* (1) Stephen Young 10/3/97 9.64* (1) Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34 Vacant 9.34

HOME HEALTH AIDE TRAINEE – 2 POSITIONS Vacant Vacant

LPN PT (302) – 1 position Suzanne Jischke 8/27/2001 11.26

NUTRITION AIDE PT (508) – 1 POSITION – GRADE 4 Charlotte Claud 2/25/90 9.64* (1)

OCCUPATIONAL THERAPIST PT (270) – 1 POSITION Vacant

OUTREACH WORKER PT (506) – 1 POSITION Deirdre Bartholomew 8/28/2000 10.40

PUBLIC HEALTH EDUCATOR PT (240) – 1 POSITION – GRADE 13 Heather Webster 3/27/2000 14.08

PUBLIC HEALTH SOCIAL WORKER PT (338) – 1 POSITION – GRADE 18 Jean Mantel-Miller 4/20/99 20.55 DECEMBER 19, 2001 327

RECORDS MANAGEMENT DEPARTMENT RECORDS INVENTORY CLERK (638) – 6 POSITIONS – GRADE 7 Janet Ferrin 11/20/2000 10.40 Malinda Hilyard 2/26/2001 10.40 Christine Murphy 8/14/98 10.70* (1) Vacant 10.40 Vacant 10.40 Vacant 10.40

SOCIAL SERVICES DEPARTMENT HEAP EXAMINER PT (605) – 1 POSITION – GRADE 7 Lorie Stewart 9/27/2001 10.70* (1)

Dated at Geneseo, New York December 19, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes – 1,643; Noes – 0; Absent – Lima, 128; Cansdale, 43; Total 171; Adopted.

RESOLUTION NO. 2001-469. AMENDING 2001 COUNTY BUDGET – SOCIAL SERVICES Mr. Wahl presented the following resolution and moved its adoption: RESOLVED, that the 2001 Livingston County Social Services Budget be amended by increasing account A6141.4240 Home Energy Assistance in the sum of $200,000, and be it further RESOLVED, that revenue account A6141.4641 be increased by $200,000 representing the federal revenue for the purpose of providing Home Energy Assistance. Dated at Geneseo, New York December 19, 2001 Finance & Administration Committee The roll was called as follows: Ayes – 1,643; Noes – 0; Absent – Lima, 128; Cansdale, 43; Total 171; Adopted.

RESOLUTION NO. 2001-470. CORRECTING RESOLUTION 2001-424 REGARDING THE AMENDMENT OF THE 2001 SALARY SCHEDULE – PUBLIC HEALTH DEPARTMENT Mr. Wahl presented the following resolution and moved its adoption: PUBLIC HEALTH DEPARTMENT Correct Resolution No. 2001-424 to reinstate the Clerk position that was deleted in that resolution and to instead delete a Clerk/Typist position effective at the close of business on February 23, 2002. Dated at Geneseo, New York December 19, 2001 Personnel & Employee Relations Committee The roll was called as follows: Ayes – 1,643; Noes – 0; Absent – Lima, 128; Cansdale, 43; Total 171; Adopted.

CLOSE PUBLIC HEARINGS The Chairman asked if anyone else wished to speak at this time regarding the Public Hearing. No one wished to speak. The Chairman declared the public hearing closed.

MOTION TO VOTE ON LOCAL LAW NO. C - 2001 Mr. Layland moved and Mr. Daley seconded to call Local Law No. C - 2001 to the table. Carried.

VOTE ON LOCAL LAW NO. C - 2001 LOCAL LAW NO. D - 2001 - COUNTY OF LIVINGSTON PROVIDING SALARIES FOR CERTAIN COUNTY OFFICERS FOR THE YEAR 2002 BE IT ENACTED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF LIVINGSTON AS FOLLOWS: 328 REPORT OF THE SUPERVISORS’ PROCEEDINGS

Section 1. Effective as hereinafter provided, the annual salary for each of the two Commissioners of Elections shall be increased by $2,125.00. Section 2. Effective as hereinafter provided, the annual salary of the Commissioner of Social Services shall be increased by $3,550.00. Section 3. Effective as hereinafter provided, the annual salary of the Director of Real Property Tax Services shall be increased by $2,600.00. Section 4. Effective as hereinafter provided, the annual salary of the County Highway Superintendent shall be increased by $2,875.00. Section 5. Effective as hereinafter provided, the annual salary of the County Treasurer shall be increased by $2,650.00. Section 6. Effective as hereinafter provided, the annual salary of the Personnel Officer shall be increased by $2,875.00. Section 7. All salaries set forth herein shall be effective as of January 1, 2002. Section 8. This Local Law shall take effect on the date of filing in the Office of the Secretary of State of the State of New York. Section 9. This Local Law is subject to permissive referendum. Dated at Geneseo, New York November 28, 2001 (Introduced) December 19, 2001 The roll was called as follows: Ayes – 1,643; Noes – 0; Absent – Lima, 128; Cansdale, 43; Total 171; Adopted.

OTHER BUSINESS

Chairman Merrick declared a 10-minute recess at 3:44 p.m. The Board reconvened at 3:53 p.m.

1. Republican Caucus

REPORT OF THE REPUBLICAN CAUCUS To the Board of Supervisors of Livingston County: At the meeting of the Board of Supervisors of the County of Livingston, We, the Undersigned, being the Republican members of such Board, pursuant to the statute in such case made and provided, do hereby designate Genesee Country Express as being a paper fairly representing the party to which we belong, and we hereby designate Genesee Country Express to publish the concurrent resolutions of the legislature and the tax sale notices for the County of Livingston and do hereby designate Livingston County News as being a paper fairly representing the party to which we belong and we hereby appoint Livingston County News to publish election notices and the official canvass. And, We further designate The Lake & Valley Clarion as being a paper fairly representing the party to which we belong, and we hereby appoint The Lake & Valley Clarion to publish all local laws and acts of this Board of Supervisors, and all other County notices and matters required to be published, hereby designating The Lake & Valley Clarion as one of the official newspapers of the County of Livingston. We do further certify that the Republican Party is one of the two principal parties into which the voters of Livingston County is divided. Dated at Geneseo, New York December 19, 2001 Gary D. Moore, Chairman Philip S. Brooks Donna L. Avery, Secretary Mark E. Walker Timothy R. Wahl Mark J. Schuster James C. Merrick Emery Jaeger Joseph A. Daley Dennis P. Mahus Ivan C. Davis

2. Democratic Caucus

DECEMBER 19, 2001 329

REPORT OF THE DEMOCRATIC CAUCUS To the Board of Supervisors of Livingston County: At the meeting of the Board of Supervisors of the County of Livingston, We, the Undersigned, being the Democratic members of such Board, pursuant to the statute in such case made and provided, do hereby designate The Lake & Valley Clarion as being a paper fairly representing the party to which we belong, and we hereby designate The Lake & Valley Clarion to publish the concurrent resolutions of the legislature and the tax sale notices for the County of Livingston and do hereby designate Genesee Country Express as being a paper fairly representing the party to which we belong and we hereby appoint Genesee Country Express to publish election notices and the official canvass. And, We further designate Livingston County News as being a paper fairly representing the party to which we belong, and we hereby appoint Livingston County News to publish all local laws and acts of this Board of Supervisors, and all other County notices and matters required to be published, hereby designating Livingston County News as one of the official newspapers of the County of Livingston. We do further certify that the Democratic Party is one of the two principal parties into which the voters of Livingston County is divided. Dated at Geneseo, New York December 19, 2001 Weston L. Kennison, Chairman Gerald L. Deming, Secretary James Layland James F. Olverd

3. Livonia Supervisor Wahl stated he appreciated the holiday decorations that were placed on all the Supervisors’ desks.

4. Avon Supervisor Daley stated it has been a privilege to serve as Supervisor for four years, and thanked the Clerk of the Board and her Assistant, and the County Administrator for the help and guidance especially when he was new. He also thanked Michele Rees and Lisa Grosse for their help and County Auditor Terry Donegan. Mr. Daley further commented that the Board of Supervisors has provided him guidance that has contributed to his success as a Supervisor. He acknowledged the Board of Supervisors for their work, and stated he is confident that the goals established will be accomplished.

5. Ossian Supervisor Jaeger stated that he cannot believe he has been Supervisor for six years and stated it has been a marvelous experience for him. He thanked all the staff for their assistance and cooperation and stated the staff is extraordinary and acknowledged the Clerk of the Board and the County Administrator.

6. Santa Claus entered the Assembly Room and delivered gifts to all.

7. Conesus Supervisor Avery stated she echoes the statements of Mr. Daley and Mr. Jaeger that being Supervisor has been an extraordinary and awesome experience. Mrs. Avery stated that the Board of Supervisors does occasionally get criticized, but government is right in Livingston County. Mrs. Avery acknowledged the Clerk of the Board, the County Administrator and Chairman Merrick, and stated she cannot say enough for all the help they provided and that she admires everyone at the County level.

8. Chairman Merrick commented that he has enjoyed working with all of the Supervisors that will be leaving and welcomed the new Supervisors to the challenge. Chairman Merrick thanked the Board for their support over the last three years and he looks forward to another year. He wished everyone a Merry Christmas and Happy New Year.

9. Geneseo Supervisor Kennison asked for a standing ovation for Supervisors Daley, Jaeger and Avery. The Board honored those Supervisors by standing.

10. Hildegarde Turk, Acting Supervisor for the Town of Lima, acknowledged the presence of Lance H. Bassage, former Lima Supervisor. 330 REPORT OF THE SUPERVISORS’ PROCEEDINGS

ADJOURNMENT Motion made by Mr. Daley and seconded by Mr. Schuster to adjourn until Wednesday, January 2, 2002 at 1:30 p.m. Carried.

The Board adjourned at 4:05 p.m.