cortland county legislature

46
Cortland County Legislature Legislative Chambers Cortland, NY 13045 Legislative Session http://www.cortland-co.org ~ Minutes ~ Thursday, February 27, 2020 6:00 PM Board Room 1 Call to Order The meeting was called to order at 6:00 PM by Chairman Paul Heider Attendee Name Organization Title Status Arrived Douglas Bentley Cortland County, NY Legislator Present Beau Harbin Cortland County, NY Minority Leader Present Cathy Bischoff Cortland County, NY Legislator Present Ronald J. Van Dee Cortland County, NY Legislator Present Susan Wilson Cortland County, NY Legislator Present Richard Stock Cortland County, NY Legislator Present Ann Homer Cortland County, NY Legislator Present Kevin Fitch Cortland County, NY Legislator Present Linda Jones Cortland County, NY Legislator Present Kelly L. Fairchild-Preston Cortland County, NY Legislator Present Christopher Newell Cortland County, NY Legislator Present Joseph Nauseef Cortland County, NY Legislator Present Eugene Waldbauer Cortland County, NY Legislator Present Sandra Price Cortland County, NY Legislator Present George Wagner Cortland County, NY Majority Leader Present Paul Heider Cortland County, NY Chairman Present Mitchel Eccleston Cortland County, NY Legislator Present Salute to the Flag Roll Call Approval of Minutes Cortland County Legislature - Legislative Session - Jan 23, 2020 6:00 PM RESULT: ACCEPTED [UNANIMOUS] MOVER: George Wagner, Majority Leader SECONDER: Ann Homer, Legislator AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston Proclamations & Recognitions Privilege of the Floor Presentation of Petitions, Communications, and Notice The Clerk read a proclamation declaring March 22-28 as agriculture awareness week in Cortland County and March 24th Agriculture appreciation day in Cortland County.

Upload: others

Post on 11-Jun-2022

5 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Cortland County Legislature

Cortland County Legislature Legislative Chambers

Cortland, NY 13045

Legislative Session http://www.cortland-co.org

~ Minutes ~

Thursday, February 27, 2020 6:00 PM Board Room

1

Call to Order

The meeting was called to order at 6:00 PM by Chairman Paul Heider

Attendee Name Organization Title Status Arrived

Douglas Bentley Cortland County, NY Legislator Present

Beau Harbin Cortland County, NY Minority Leader Present

Cathy Bischoff Cortland County, NY Legislator Present

Ronald J. Van Dee Cortland County, NY Legislator Present

Susan Wilson Cortland County, NY Legislator Present

Richard Stock Cortland County, NY Legislator Present

Ann Homer Cortland County, NY Legislator Present

Kevin Fitch Cortland County, NY Legislator Present

Linda Jones Cortland County, NY Legislator Present

Kelly L. Fairchild-Preston Cortland County, NY Legislator Present

Christopher Newell Cortland County, NY Legislator Present

Joseph Nauseef Cortland County, NY Legislator Present

Eugene Waldbauer Cortland County, NY Legislator Present

Sandra Price Cortland County, NY Legislator Present

George Wagner Cortland County, NY Majority Leader Present

Paul Heider Cortland County, NY Chairman Present

Mitchel Eccleston Cortland County, NY Legislator Present

Salute to the Flag

Roll Call

Approval of Minutes

Cortland County Legislature - Legislative Session - Jan 23, 2020 6:00 PM

RESULT: ACCEPTED [UNANIMOUS]

MOVER: George Wagner, Majority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

Proclamations & Recognitions

Privilege of the Floor

Presentation of Petitions, Communications, and Notice

The Clerk read a proclamation declaring March 22-28 as agriculture awareness week in Cortland

County and March 24th Agriculture appreciation day in Cortland County.

Page 2: Cortland County Legislature

2

The Clerk read a recognition acknowledging County Public Health Director Catherine

Feuerherm's 31 years of service to the County. Ms. Feuerherm is retiring March 16th.

The Clerk also publicly recognized Director of Community Mental Health Services Mark

Thayer for his nine years of service to the County. Mr. Thayer has accepted another position and has

resigned effective March 16th.

Receive and File

Reports of Standing, Special and Ad Hoc Committees

Articles Postponed to Day Certain

Unfinished Business

New Business

Resolutions

Resolutions from the Chair

AGENDA ITEM NO. 1 – Appoint/Reappoint Members - Cortland County Environmental Improvement

Committee

RESULT: ADOPTED [UNANIMOUS]

MOVER: Paul Heider, Chairman

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF HEIDER RESOLUTION NO. 78-20

Appoint/Reappoint Members - Cortland County Environmental Improvement Committee

WHEREAS, it is in the best interest for Cortland County and its residents to research and

implement environmentally sound practices and policies, AND

WHEREAS, it is the desire of the Cortland County Legislature to increase recycling, improve

education and outreach, reduce greenhouse gas emissions and establish more environmentally friendly

programs, AND

WHEREAS, Resolution No. 167-15 of 2015 established the Cortland County Environmental

Improvement Committee and Resolution No. 165-16 continued the Committee as noted below, AND

WHEREAS, the Cortland County Legislature wishes to maintain the “Cortland County

Environmental Improvement Committee” - a Citizen’s Advisory Committee which shall act in an

advisory role and provide at least quarterly updates to the County Solid Waste Committee, or other

appropriate Committee, NOW THEREFORE BE IT

RESOLVED, that the Cortland County Environmental Improvement Committee’s mission shall

be to research and recommend environmentally sound programs and practices to the County Legislature.

The Committee shall recommend strategies to implement and fund “green” programs included in the

Cortland County Solid Waste Management Plan (SWMP), as well as other potential programs for

environmentally friendly initiatives, AND BE IT FURTHER

Page 3: Cortland County Legislature

3

RESOLVED, that the following be and hereby are appointed to the Cortland County

Environmental Improvement Committee to serve without compensation for a term to expire December

31, 2021:

Amanda Barber - Cortland County Soil & Water Conservation District

Charles Sudbrink - Highway Superintendent

Trisha Jesset - Deputy Highway Superintendent

Toby Bonham - Landfill Manager

Bob Haight - Chamber of Commerce

Frank Kelly - City of Cortland Representative

Lesa Williams - Cortland Sanitation

J. Robert Messinger - Citizen

Zachariah Newswanger - SUNY Cortland Representative

, AND BE IT FURTHER

RESOLVED, that Christopher Newell, Legislator District No. 11, and Douglas Bentley,

Legislator District No. 1, be and hereby are appointed as the Legislative Liaisons for a term expiring

December 31, 2021.

AGENDA ITEM NO. 2 – Appoint/Re-Appoint Members - Cortland County Airport Citizen's Advisory

Committee

RESULT: ADOPTED [UNANIMOUS]

MOVER: Paul Heider, Chairman

SECONDER: Sandra Price, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF HEIDER RESOLUTION NO. 79-20

Appoint/Re-Appoint Members - Cortland County Airport Citizen's Advisory Committee

WHEREAS, the County owns and operates the Cortland County Airport at Chase Field, AND

WHEREAS, Resolution No. 213-15 created and appointed members to the County Airport

Citizen's Advisory Committee, AND

WHEREAS, Resolution No. 246-17 provided for the appointment of an alternate Legislative

Liaison to the County Airport Citizen's Advisory Committee, AND

WHEREAS, the Legislature believes that the overall operations and policies related to the airport

are well served by having an advisory group in place, NOW THEREFORE BE IT

RESOLVED, that the following individuals be and hereby are appointed to the Cortland County

Airport Citizen's Advisory Committee for a term to begin immediately and expire Dec. 31, 2021:

Name Address Capacity

Patrick M. Snyder 70 Port Watson Street, Cortland, NY 13045 At-large Member

Garry VanGorder 1 Harmony Circle, Cortland, NY 13045 At-large Member

James Spaller 851 Route 222, Cortland, NY 13045 At-large Member

Roger Zilliox 1691 Parker Street, Cortland, NY 13045 At-large Member

Daniel McLaughlin 922 Route 222, Cortland, NY 13045 At-large Member

William Cobb 2891 Cincinnatus Road, Cincinnatus, NY 13040 At-large Member

Page 4: Cortland County Legislature

4

Douglas Withey 447 Hoy Road, Cortland, NY 13045 At-large Member

Charles Sudbrink 1122 State Route 4, PO Box 28, Willet, NY 13863 Superintendent of Highways

Christopher Newell 4446 Cosmos Hill Road, Cortland, NY 13045 Legislative Liaison

Richard Stock 151 Central Avenue, Cortland, NY 13045 Alternate Legislative Liaison

, AND BE IT FURTHER

RESOLVED, that the Committee shall provide advisory opinions to the Highway Committee and

Legislature on airport operations and improvements, and goals for future development and financial

security of the Cortland County Airport, AND BE IT FURTHER

RESOLVED, that the Cortland County Airport Citizen's Advisory Committee shall prepare and

submit meeting minutes to the Legislature Office.

Referred from Building & Grounds Committee

AGENDA ITEM NO. 3 – Authorize Project, Award Bid, Authorize Agreement for Stair Lift Installation -

Buildings & Grounds Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF HARBIN RESOLUTION NO. 80-20

Authorize Project, Award Bid, Authorize Agreement for Stair Lift Installation - Buildings &

Grounds Department

WHEREAS, their is a need to provide public accessibility to portions of the Cortland County

Office Building, 60 Central Ave., Cortland NY 13045 which are presently inaccessible as required under

the Americans With Disabilities Act, AND

WHEREAS, the Superintendent of County Buildings & Grounds has solicited proposals for the

purchase and installation of a freestanding platform lift, AND

WHEREAS, the following companies supplied quotes for said lift; Syracuse Elevator Company $17,620.00 26 Corporate Circle East Syracuse, NY 13057

Handi Lift $21,996.00 730 Garden Street Carlstadt, NJ 07072 Access Lifts, Ramps, Elevators $22,644.00 1523 Mt. Mead Road Rochester, NY 14606

WHEREAS, the Buildings and Grounds Department does not have adequate funds in the 2020

Departmental Budget for this work, NOW THEREFORE BE IT

Page 5: Cortland County Legislature

5

RESOLVED, the Buildings and Grounds Committee hereby recommends that the proposal put

forth by Syracuse Elevator Company, 26 Corporate Circle, East Syracuse, NY 13057, be awarded, AND

BE IT FURTHER

RESOLVED that the funds for said project be allocated from the General Fund Balance into

account A16205.52000 to fund said project , AND BE IT FURTHER, RESOLVED, the Cortland County Legislature authorizes the County Administrator to sign an

agreement with Syracuse Elevator Company 26 Corporate Circle East Syracuse, NY 13057 for the

installation of a platform lift as outlined in the company proposal for a cost not to exceed $17,620.00

upon review of said agreement by the County Attorney or Designee.

Referred from Highway Committee

AGENDA ITEM NO. 4 – Authorizing the Acceptance of All Property Acquired by the State of New

York for the Loring Crossing Road Bridge Over the East Branch Tioughnioga River, Replacement (BIN

3312300) - Highway Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Christopher Newell, Legislator

SECONDER: Joseph Nauseef, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF NEWELL RESOLUTION NO. 81-20

Authorizing the Acceptance of All Property Acquired by the State of New York for the Loring

Crossing Road Bridge Over the East Branch Tioughnioga River, Replacement (BIN 3312300) -

Highway Department

WHEREAS, the Cortland County Legislature authorized an agreement with the New York State

Department of Transportation for the Loring Crossing Bridge (BIN 3312300) Replacement, P.I.N.

375543, by Resolution No. 9-19, AND

WHEREAS, the Project for the Loring Crossing Road Bridge Replacement 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 95% Federal Funds and 5% non-federal funds, AND

WHEREAS, the Highway Committee desires to Authorize the implementation, and funding in the

first instance 100% of the Federal Aid funded eligible costs of a transportation Federal Aid project, and

appropriating funds therefore, AND

WHEREAS, the New York State Department of Transportation is acquiring certain rights-of-

way, easements and titles to premises in conjunction with the Loring Crossing Road Bridge

Replacement, AND

WHEREAS, the New York State Department of Transportation has estimated the Right-of-Way

acquisition phase at $51,689.00, AND

WHEREAS, the New York State Department of Transportation requires that the County of

Cortland to submit a payment of 5% (local share) of the estimated Right-of-Way to the New York State

Department of Transportation, AND

Page 6: Cortland County Legislature

6

WHEREAS, it is necessary for the Cortland County Legislature to agree to accept the real

property acquired by the State of New York for the Loring Crossing Road Bridge (BIN 3312300)

Replacement P.I.N. 375543, NOW THEREFORE BE IT

RESOLVED, that the Cortland County Legislature does authorize the acceptance of the deed of

all real property acquired by the State of New York for the Loring Crossing Road Bridge (BIN 3312300)

Replacement P.I.N. 375543, AND BE IT FURTHER

RESOLVED, that the County Administrator, upon review and approval by the County Attorney

or designee as to form, is hereby authorized to execute any and all document necessary to accept by deed

all real property being transferred from the State of New York to the County of Cortland for the Loring

Crossing Road Bridge (BIN 3312300) Replacement, P.I.N. 375543, AND BE IT FURTHER

RESOLVED, that the Cortland County Treasurer is hereby authorized and directed to make

payment from account HH51225.54055.LXBR in the amount of $2,585.00 to the New York State

Department of Transportation, 333 East Washington Street, Syracuse, New York 13202.

AGENDA ITEM NO. 5 – Authorize the Acceptance of All Property Acquired by the State of New York

for the McGraw Marathon Road Over Hunts Creek Bridge Replacement, BIN 3312050 - Highway

Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Christopher Newell, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF NEWELL RESOLUTION NO. 82-20

Authorize the Acceptance of All Property Acquired by the State of New York for the McGraw

Marathon Road Over Hunts Creek Bridge Replacement, BIN 3312050 - Highway Department

WHEREAS, the Cortland County Legislature authorized an agreement with the New York State

Department of Transportation for the McGraw Marathon Road Bridge (BIN 3312050) Replacement,

P.I.N. 375654 by Resolution No. 8-19, AND

WHEREAS, the Highway Committee desires to Authorize the implementation, and funding in the

first instance 100% of the State funded eligible costs of a transportation State Aid project, and

appropriating funds therefore, AND

WHEREAS, the Project for the McGraw Marathon Road Bridge (BIN 3312050) Replacement

Project was awarded funding under the BRIDGE-NY Program, that calls for the apportionment of the

costs of such program to be borne with 95% State Funds, AND

WHEREAS, the New York State Department of Transportation is acquiring certain rights-of-

way, easements and titles to premises in conjunction with the McGraw Marathon Road Bridge

Replacement, AND

WHEREAS, the New York State Department of Transportation has estimated the Right-of-Way

acquisition phase at $22,341.00, AND

WHEREAS, the New York State Department of Transportation requires that the County of

Cortland to submit a payment of 5% (local share) of the estimated Right-of-Way to the New York State

Department of Transportation, AND

Page 7: Cortland County Legislature

7

WHEREAS, it is necessary for the Cortland County Legislature to agree to accept the real

property acquired by the State of New York for the McGraw Marathon Road Bridge (BIN 3312050)

Replacement, PIN 375654, NOW THEREFORE BE IT

RESOLVED, that the Cortland County Legislature does authorize the acceptance of the deed of

all real property acquired by the State of New York for the McGraw Marathon Road over Hunts Creek

Bridge(BIN 3312050) Replacement, PIN 375654, AND BE IT FURTHER

RESOLVED, that the County Administrator, upon review and approval by the County Attorney

as to form, is hereby authorized to execute any and all document necessary to accept by deed all real

property being transferred from the State of New York to the County of Cortland for the McGraw

Marathon Road Bridge (BIN 3312050) Replacement, PIN 375654, AND BE IT FURTHER

RESOLVED, that the Cortland County Treasurer is hereby authorized and directed to make

payment from account HH51225.54055.MMBR in the amount of $1,118.00 to the New York State

Department of Transportation, 333 East Washington Street, Syracuse, New York 13202.

AGENDA ITEM NO. 6 – Amend 2020 Budget to Reallocate Funds from 2019 Capital Project Budget to

2020 Capital Project Budget and Authorize Purchase of Utility Vehicle for County Airport - Highway

Department/County Airport

RESULT: ADOPTED [UNANIMOUS]

MOVER: Christopher Newell, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF NEWELL RESOLUTION NO. 83-20

Amend 2020 Budget to Reallocate Funds from 2019 Capital Project Budget to 2020 Capital Project

Budget and Authorize Purchase of Utility Vehicle for County Airport - Highway

Department/County Airport

WHEREAS, the County of Cortland was previously awarded a New York State Department of

Transportation Aviation Capital Grant to construct a new Jet-A-Fuel System at the Cortland County

Airport, GEN. Levi R. Chase field, AND

WHEREAS, the design of and construction of the Jet-A-Fuel System Project (NYS PIN 3903.08)

was approved by the Cortland County Legislature by Resolution 452-16, AND

WHEREAS, an amount of $495,000.00 for the construction and construction

administration/inspection of said project has been approved by the NYSDOT, and the said funds were

budgeted but not all expended in the 2017, 2018 and 2019 County Capital Project Budgets, AND

WHEREAS, there is an unexpended balance of $63,777.02 remaining in the 2019 Jet-A-Fuel

Farm Capital Projects Budget, AND

WHEREAS, the Cortland County Airport operations would benefit from the purchase of a work

utility vehicle to aid in the fueling of jets at the fuel tank, AND

WHEREAS, the NYSDOT Aviation Bureau has concurred with regard to the purchase of a RTV-

X900 Diesel Work Utility Vehicle from Empire Tractor NYS Contract PC# 67693 in the amount of

$24,827.18 to aid in the fueling of jets at the fuel tank, NOW THEREFORE BE IT

Page 8: Cortland County Legislature

8

RESOLVED, that the funds remaining in the 2019 Capital Project Budget be transferred to the

2020 Capital Projects Budget as follows:

ORIGINAL in 2020 2019 Balance FINAL 2020

HH56105.52253.17JET JET A FUEL PROJECT $0 $63,777.02 $63,777.02

HH561043.43597.17JET STATE REVENUE $0 $57,399.32 $57,399.32

HH561048.45031.17JET INTER-FUND TRANSFER $0 $6,377.70 $6,377.70

A99505.99565.17JET TRANSFER TO CAPITAL $0 $6,377.70 $6,377.70

A599 Approp Fund Balance $0 $6,377.70 $6,377.70

, AND BE IT FURTHER

RESOLVED, that the County Highway Superintendent or designee is hereby authorized to

purchase of a RTV-X900 Diesel Work Utility Vehicle from Empire Tractor NYS Contract PC# 67693 in

and amount not to exceed $24,827.18 with funds for said purchase coming from account

#HH56105.52253.17JET.

Referred from Solid Waste Committee

AGENDA ITEM NO. 7 – Authorize Purchase of Skid Steer and Attachments for the Cortland County

Landfill - Highway Department Division of Solid Waste

RESULT: ADOPTED [UNANIMOUS]

MOVER: Christopher Newell, Legislator

SECONDER: Ronald J. Van Dee, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF NEWELL RESOLUTION NO. 84-20

Authorize Purchase of Skid Steer and Attachments for the Cortland County Landfill - Highway

Department Division of Solid Waste

WHEREAS, the operations of the Cortland County Landfill would benefit by having access to a

skid steer, AND

WHEREAS, the County Landfill Manager and the County Highway Superintendent have

solicited and reviewed proposals from Tracy Road Equipment, 6803 Manlius Center Road, East Syracuse

NY 13057 (THE VENDOR), AND

WHEREAS, it is recommended that the County purchase one (1) used 2019 New Holland Skid

Steer with attachments (New York State Office of General Services Contract number PC 67265) in an

amount not to exceed $81,528.00, AND

WHEREAS, the Solid Waste Committee has reviewed the proposed purchase with funds

available in account# EL81605.52035, NOW THEREFORE BE IT

RESOLVED, the Cortland County Highway Superintendent or designee is hereby authorized to

purchase one (1) used 2019 New Holland Skid Steer with attachments (New York State Office of General

Services Contract number PC 67265) in an amount not to exceed $81,528.00, AND BE IT FURTHER

Page 9: Cortland County Legislature

9

RESOLVED, that the Cortland County Treasurer be and is hereby authorized and directed to

make payment from account# EL81605.52035 for the purchase of said equipment.

AGENDA ITEM NO. 8 – Authorize the Filing of an Application for Reimbursement Under the New

York State Department of Environmental Conservation's Assistance for Household Hazardous Waste

(HHW) Disposal Program - Highway Department Division of Solid Waste

RESULT: ADOPTED [UNANIMOUS]

MOVER: Christopher Newell, Legislator

SECONDER: Beau Harbin, Minority Leader

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF NEWELL RESOLUTION NO. 85-20

Authorize the Filing of an Application for Reimbursement Under the New York State Department

of Environmental Conservation's Assistance for Household Hazardous Waste (HHW) Disposal

Program - Highway Department Division of Solid Waste

WHEREAS, the State of New York provides financial assistance for household hazardous waste

collection and disposal programs, AND

WHEREAS, the County of Cortland herein called the (MUNICIPALITY), has examined and duly

considered the applicable laws of the State of New York and the (MUNICIPALITY) and deems it to be in

the public interest and benefit to file an application under these laws, AND

WHEREAS, it is necessary that a Contract by and between THE PEOPLE OF THE STATE OF

NEW YORK, herein called the (STATE) and the (MUNICIPALITY) be executed for such STATE aid,

NOW THEREFORE BE IT

RESOLVED, by the Cortland County Legislature that the filing of an application in the form

required by the (STATE) in conformity with applicable laws of the (STATE) including all understanding

and assurances contained in said application is hereby authorized, AND BE IT FURTHER

RESOLVED, that the County Administrator upon review of the County Attorney or designee is

hereby authorized as the official representative of the (MUNICIPALITY) to act in connection with the

application and to provide such additional information as may be required and is authorized to sign the

resulting contract if said application is approved by the (STATE), AND BE IT FURTHER

RESOLVED, that the (MUNICIPALITY) agrees that it will fund the entire cost of said household

hazardous waste collection program and will be reimbursed by the (STATE) for the (STATE) share of

such associated costs, AND BE IT FURTHER

RESOLVED, that five (5) Certified Copies of this Resolution be prepared and sent to the New

York State Department of Environmental Conservation together with a completed application, AND BE

IT FURTHER

RESOLVED, that this resolution shall take effect immediately.

Page 10: Cortland County Legislature

10

Referred from Health & Human Services Committee

AGENDA ITEM NO. 9 – Authorize Agreement for Expanded In-Home Services for the Elderly (EISEP)

and Caregiver Respite Programs - Area Agency on Aging

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 86-20

Authorize Agreement for Expanded In-Home Services for the Elderly (EISEP) and Caregiver

Respite Programs - Area Agency on Aging

WHEREAS, the Expanded In-Home Services for the Elderly and Caregiver Respite programs

provide critical services to frail older adults, AND

WHEREAS, the Area Agency on Aging requires the services of outside service providers and

private organizations to fulfill its charge, AND

WHEREAS, the Area Agency on Aging wishes to enter into a contract with CNY Seniors d/b/a

Home Instead Senior Care Ithaca for the provision of non-medical personal care, chore/housekeeping

services, and caregiver respite, AND

WHEREAS, the total amount of all EISEP and Caregiver Respite contracts shall not exceed the

available funds allocated to each program, which is:

Total Allocation for EISEP Services is $130,152.

Total Allocation for Caregiver Respite is $3,500

, NOW THEREFORE BE IT

RESOLVED, that the County Administrator, upon review and approval by the County Attorney

or designee, and subject to any appropriation of funding by the Legislature, be and hereby is authorized to

execute said agreement.

AGENDA ITEM NO. 10 – Amend 2020 Budget/Re-Appropriation of 2019 Expanded In-Home Services

for the Elderly Program Grant Funds - Area Agency on Aging

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Beau Harbin, Minority Leader

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 87-20

Amend 2020 Budget/Re-Appropriation of 2019 Expanded In-Home Services for the Elderly

Program Grant Funds - Area Agency on Aging

WHEREAS, Expanded In-Home Services for the Elderly Program (EISEP) has a grant year of

April 1, 2019 through March 31, 2020, AND

Page 11: Cortland County Legislature

11

WHEREAS, the grant had funds in the amount of $4,928 remaining at the end of 2019, which

need to be rolled over in order to be expended within the remainder of the grant year, NOW

THEREFORE BE IT

RESOLVED, that the 2020 County Budget be and hereby is amended as follows:

Increase Revenue:

A677243.43772.4326 OFA State Aid Increase: $4,928

Increase Expenditure:

A67725.54800.4326 Program Expense Increase: $4,928

AGENDA ITEM NO. 11 – Abolish/Create Food Service Helper (15 Hours/Week)/Food Service Helper

(One 6 Hours/Week, One 9 Hours/Week) - Area Agency on Aging

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 88-20

Abolish/Create Food Service Helper (15 Hours/Week)/Food Service Helper (One 6 Hours/Week,

One 9 Hours/Week) - Area Agency on Aging

WHEREAS, the needs of the Area Agency on Aging Nutrition Services will be better served by

abolishing one part-time position of Food Service Helper (15 hours/week) and creating one part-time

position of Food Service Helper (6 hours/week) and creating one part-time position of food Service

Helper (9 hours/week) in the Area Agency on Aging, AND

WHEREAS, the Health and Human Services Committee recommends the abolition and creation

of these positions, NOW THEREFORE BE IT

RESOLVED, that one part-time position of Food Service Helper, (15 hours/week, CSEA, Grade

2, $12.8427-16.0157/HR, labor class) be and hereby is abolished effective February 4, 2020 at midnight,

AND BE IT FURTHER

RESOLVED, that one part time position of Food Service Helper (6 hours/week) and one part-

time position of Food Service Helper (9 hours/week) (CSEA, Grade 2, $12.8427-16.0157/HR, labor

class) be created with approval to fill on February 28, 2020.

AGENDA ITEM NO. 12 – Amend Resolution 74-20 to Authorize Matching Funds for 2020 Contract

with New York State Children's Alliance and Accept Funds - District Attorney/Child Advocacy Center

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Beau Harbin, Minority Leader

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

Page 12: Cortland County Legislature

12

ON MOTION OF BISCHOFF RESOLUTION NO. 89-20

Amend Resolution 74-20 to Authorize Matching Funds for 2020 Contract with New York State

Children's Alliance and Accept Funds - District Attorney/Child Advocacy Center

WHEREAS, the Cortland County Legislature adopted Resolution No. 74-20 on January 23, 2020,

AND

WHEREAS, the Cortland County Child Advocacy Center (“CAC”) has been selected as a pilot

site to participate in the Multidisciplinary Team (MDT) Enhancement Initiative, which is funded by New

York State grants through the New York State Children's Alliance (“NYSCA”), AND

WHEREAS, the CAC will be required to provide an estimated match of $10,000 annually. This

funding will come out of the New York State Office of Children and Family Services Contract #C028141

(A40505.51005 - $9,000, A40505.58060 - $1,000), NOW THEREFORE BE IT

RESOLVED, that Resolution 74-20 is hereby amended to recognize the estimated match of

$10,000 annually, and that said funding will come out of the New York State Office of Children and

Family S Contract #C028141 (A40505.51005 - $9,000, A40505.58060 - $1,000), AND BE IT FURTHER

RESOLVED, that the County Administrator, upon review and approval by the County Attorney

or designee, be and hereby is authorized to sign an agreement for the time period of January 1, 2020

through September 30, 2022 with NYSCA, and the DA be and hereby is authorized to administer funds

received from NYSCA for the CAC, in an amount not to exceed $42,000 plus 3% increase each year

through September 30, 2022.

AGENDA ITEM NO. 13 – Create Multidisciplinary Team Facilitator - District Attorney/Child Advocacy

Center

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 90-20

Create Multidisciplinary Team Facilitator - District Attorney/Child Advocacy Center

WHEREAS, the needs of the County will be better served by creating one full time position of

Multidisciplinary Team Facilitator, AND,

WHEREAS, the funding for this position will be provided through grants thru NYSCA and NYS

OCFS, AND

WHEREAS, the Health and Human Services Committee recommends the creation of this

position, NOW THEREFORE BE IT

RESOLVED, that one position of Multidisciplinary Team Facilitator (CSEA, Grade 12,

$18.1364-22.6174/hour, competitive class) be created effective February 28, 2020 at 12:01 A.M., with

approval to fill, AND BE IT FURTHER

RESOLVED, that maintaining said position in the future is contingent upon continued grant

funding.

Page 13: Cortland County Legislature

13

AGENDA ITEM NO. 14 – Appoint Members - Cayuga/Cortland Workforce Development Board -

Employment and Training Grant Administration

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Beau Harbin, Minority Leader

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 91-20

Appoint Members - Cayuga/Cortland Workforce Development Board - Employment and Training

Grant Administration

WHEREAS, pursuant to the Workforce Innovation and Opportunity Act of 2017, the Governor of

the State of New York has authorized and directed the Chief Local Elected Officials of the Cortland and

Cayuga Counties, which have been designated as a Workforce Area, to appoint/reappoint members to the

Workforce Development Board for said Area, NOW THEREFORE BE IT

RESOLVED, that the following be and hereby are appointed effective immediately to serve on

the Cayuga/Cortland Workforce Development Board for the term and from the sector listed below:

Name Address Sector Term

Jessica Weaver 95 James Street Homer,

NY 13077

Business/Private - Bailey

Place, Director of Operations

2/27/20-6/30/23

Jackie Newton 26 Crandall Street

Cortland, NY 13045

Business/Private - Paragon

Home Loans

2/27/20-6/30/23

AGENDA ITEM NO. 15 – Appoint Employment & Training Director

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 92-20

Appoint Employment & Training Director

WHEREAS, the Cortland County Legislature has a vacant position of Employment & Training

Director, AND

WHEREAS, the County Administrator and Health and Human Services committee members

Cathy Bischoff and Ann Homer are recommending Shannon Phillips for appointment of Employment &

Training Director, NOW THEREFORE BE IT

RESOLVED, that Shannon Phillips is hereby appointed as Employment & Training Director, at

an annual salary of $47,012 (Management Compensation Plan Grade 9, step 1, competitive class)

pursuant to the terms and conditions of the Management Confidential/Management Employment Policy

effective March 2, 2020.

Page 14: Cortland County Legislature

14

AGENDA ITEM NO. 16 – Abolish Medical Advisor (17 HRS/WK) Medical Director (4

HRS/WK)/Create Medical Advisor (5 HRS/Month Plus on Call) - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 93-20

Abolish Medical Advisor (17 HRS/WK) Medical Director (4 HRS/WK)/Create Medical Advisor (5

HRS/Month Plus on Call) - Health Department

WHEREAS, the needs of the agency will be better served by abolishing one Medical Advisor (17

hours/week) and one Medical Director (4 hours/week) and creating one position of Medical Advisor (5

hours/month and on call), AND

WHEREAS, the Health and Human Services Committee recommends the abolition and creation

of these positions, NOW THEREFORE BE IT

RESOLVED, that one Medical Advisor (Grade 7, 17 hours/week 30,966-37,676, Management,

non-competitive) position and one Medical Director (Grade 7, 4 hours/week, $6519-7,932, Management,

non-competitive) position be and hereby are abolished effective March 31, 2020 at midnight, AND BE IT

FURTHER

RESOLVED, that one part time position of Medical Advisor (off-scale,

management/management confidential, 5 hours/month, hours worked in excess of five (5) per month will

be paid at $150/hour, on call 24/7, $1500/month, non-competitive class) be created with permission to

fill effective February 28, 2020 at 12:01 am.

AGENDA ITEM NO. 17 – Amend 2020 Budget/Re-Appropriation of 2019 Advancing Tobacco Free

Communities Grant Funds - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 94-20

Amend 2020 Budget/Re-Appropriation of 2019 Advancing Tobacco Free Communities Grant

Funds - Health Department

WHEREAS, the Cortland County Health Department has funds allocated for the grant fiscal year

that is different from the County fiscal year for the Advancing Tobacco Free Communities grant, Contract #

C-34796GG, Grant Fiscal Year 7/1/19-6/30/20. Grant funds not expended from this grant need to be re-

appropriated for use in 2020, NOW, THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

Page 15: Cortland County Legislature

15

A401043.43450.19TBC 1920 ATFC Grant $0 $191,980

Increase Expenditure:

A40105.51005.19TBC Personal Services $0 $48,186

A40105.54000.19TBC Phone $0 $89

A40105.54005.19TBC Office Supplies $0 $1,934

A40105.54020.19TBC Postage $0 $989

A40105.54035.19TBC Education & Train $0 $2,782

A40105.54045.19TBC Travel $0 $2,500

A40105.54047.19TBC Mileage $0 $1,150

A40105.54048.19TBC Program Supplies $0 $8,738

A40105.54060.19TBC Advertising $0 $28,888

A40105.54078.19TBC Fuel $0 $65

A40105.54212.19TBC IDT Phone $0 $162

A40105.54213.19TBC IDT Copy/Print $0 $150

A40105.54812.19TBC PH Contracted Agency $0 $66,519

A40105.58020.19TBC Retirement $0 $7,710

A40105.58030.19TBC FICA $0 $2,968

A40105.58060.19TBC Health Insurance $0 $19,118

A40105.58062.19TBC Dental Insurance $0 $24

A40105.58065.19TBC Vision Insurance $0 $8

AGENDA ITEM NO. 18 – Amend 2020 Budget/ReAppropriation of 2019 Traffic Safety and Child

Passenger Seat Grant Funds - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 95-20

Amend 2020 Budget/ReAppropriation of 2019 Traffic Safety and Child Passenger Seat Grant

Funds - Health Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not

included in the County fiscal year for the Traffic Safety Program Grant and the Child Passenger Seat Grant,

Contracts# HS1-2020-Cortland County HD-00219-(012) and CPS-2020-Cortland County HD-00210-(012)

for Grant Fiscal Year 10/1/19-9/30/20. Grant funds not expended from this grant need to be re-appropriated

for use in 2020, NOW THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A401043.43450.19TRS 1920 TRS Grant $0 $44,329

Increase Expenditure:

A40105.51005.19TRS Personal Services $0 $19,654

A40105.54005.19TRS Office Supplies $0 $974

Page 16: Cortland County Legislature

16

A40105.54035.19TRS Education & Training $0 $909

A40105.54040.19TRS Dues/Membership $0 $500

A40105.54045.19TRS Travel $0 $300

A40105.54047.19TRS Mileage $0 $400

A40105.54048.19TRS Program Supplies $0 $9,801

A40105.58020.19TRS Retirement $0 $1,887

A40105.58030.19TRS FICA $0 $902

A40105.58040.19TRS Workers Comp $0 $164

A40105.58060.19TRS Health Insurance $0 $8,838

AGENDA ITEM NO. 19 – Authorize Agreement with Park Outdoor Advertising of New York to

Advertise on a Billboard for Safe Harbour - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Beau Harbin, Minority Leader

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 96-20

Authorize Agreement with Park Outdoor Advertising of New York to Advertise on a Billboard for

Safe Harbour - Health Department

WHEREAS, the Cortland County Health Department was awarded Safe Harbour funds to be used

to address the problem of human trafficking in Cortland County though education and outreach, AND

WHEREAS, Cortland County Health Department desires to contract with Park Advertising of

New York, Inc., Finger Lakes Division, 2516 Corning Rd., Elmira 14903 for human trafficking specific

advertisement(s) on a billboard located in Cortland County, AND

WHEREAS, the cost of the advertising, fabrication, installation, and removal is $2105.00. This

contract shall be for the term March 1, 2020 through May 31, 2020, AND

WHEREAS, these expenses are budgeted in account:

Legal Notices/Advertising A40105-54060-20SF

, NOW THEREFORE BE IT

RESOLVED, that the County Administrator and the Public Health Director, upon review and

approval by the County Attorney or designee, are authorized to execute agreements for the provision of

said services.

AGENDA ITEM NO. 20 – Amend 2020 Budget/Re-Appropriation of 2019 Rabies Grant Funds - Health

Department

Page 17: Cortland County Legislature

17

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 97-20

Amend 2020 Budget/Re-Appropriation of 2019 Rabies Grant Funds - Health Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not

included in the County fiscal year for the Rabies Grant, Contract# T-32444 for Grant Fiscal Year 4/1/19-

3/31/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020, NOW

THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A401243.43450.19RAB 1920 Rabies Grant $0 $ 11,145

Increase Expenditure:

A40125.54020.19RAB Postage $0 $182

A40125.54048.19RAB Program Supplies $0 $7,164

A40125.54213.19RAB IDT Copy/Print $0 $435

A40125.54500.19RAB Med Fees $0 $3,364

AGENDA ITEM NO. 21 – Amend 2020 Budget/Re-Appropriation of 2019 Lead Poisoning Prevention

Grant Funds - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 98-20

Amend 2020 Budget/Re-Appropriation of 2019 Lead Poisoning Prevention Grant Funds - Health

Department

WHEREAS, Resolution #173-16 gave the Cortland County Health Department permission to

enter into an agreement with the New York State Dept. of Health to accept funding for the Lead

Poisoning Prevention Program for the period of 10/1/15-9/30/20, AND

WHEREAS, The New York State Health Department has allocated $24,456 for the period

covering 1/1/20-9/30/20, AND

WHEREAS, these funds will be used to support and enhance local efforts to reduce the

prevalence of elevated blood lead levels in children under six years of age through implementation of a

comprehensive program of primary and secondary prevention which includes: public and professional

outreach and education, collaboration with local primary care providers; screening, diagnostic

Page 18: Cortland County Legislature

18

evaluation, medical management and education and environmental interventions, NOW THEREFORE

BE IT

RESOLVED, the 2020 Budget will need to be amended as follows:

Increase Revenue: Current Increase

A401143.43450.19LED 1920 Lead Grant $0 $24,456

Increase Expenditures:

A40115.51005.19LED Personal Services $0 $15,282

A40115.58020.19LED Retirement $0 $4,020

A40115.58030.19LED FICA $0 $1,922

A40115.58060.19LED Health Insurance $0 $3,232

$24,456

AGENDA ITEM NO. 22 – Amend 2020 Budget/Re-Appropriation of 2019 ATUPA Grant Funds - Health

Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 99-20

Amend 2020 Budget/Re-Appropriation of 2019 ATUPA Grant Funds - Health Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years that

are different from the County fiscal year for the ATUPA Grant, Contract# C-033452, Grant Fiscal Year

4/1/19-3/31/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020, NOW

THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A401243.43450.19ATU 1920 ATUPA Grant $0 $6,358

Increase Expenditure:

A40125.51005.19ATU Personal Services $0 $3,597

A40125.54048.19ATU Program Supplies $0 $450

A40125.54078.19ATU Fuel $0 $25

A40125.54212.19ATU IDT Phone $0 $51

A40125.54213.19ATU IDT Copy/Print $0 $25

A40125.58020.19ATU Retirement $0 $576

A40125.58030.19ATU FICA $0 $275

A40125.58060.19ATU Health Insurance $0 $1,359

AGENDA ITEM NO. 23 – Amend 2020 Budget/Re-Appropriation of 2019 HRI BioTerrorism Grant

Funds - Health Department

Page 19: Cortland County Legislature

19

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 100-20

Amend 2020 Budget/Re-Appropriation of 2019 HRI BioTerrorism Grant Funds - Health

Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years that

are different from the County fiscal year for the HRI BioTerrorism Grant, Contract# 1596-13, Grant Fiscal

Year 7/1/19-6/30/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020,

NOW THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A401044.44401.19BTE 1920 BT Grant $0 $30,969

Increase Expenditure:

A40105.51005.19BTE Personal Services $0 $14,833

A40105.54045.19BTE Travel $0 $5,149

A40105.54048.19BTE Program Supplies $0 $1,766

A40105.58060.19BTE Health Insurance $0 $9,221

AGENDA ITEM NO. 24 – Amend 2020 Budget/Re-Appropriation of 2019 Cancer Services Grant of

Cayuga County Grant Funds - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 101-20

Amend 2020 Budget/Re-Appropriation of 2019 Cancer Services Grant of Cayuga County Grant

Funds - Health Department

WHEREAS, the Cortland County Health Department has funds allocated for CSP Subcontract that

are different from the County fiscal year for the Cancer Services Grant of Cayuga County, Grant Fiscal Year

10/1/19-9/30/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020,

NOW THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

Page 20: Cortland County Legislature

20

A401043.43450.19CSC 1920 CA Svc Subcontract $0 $67,611

Increase Expenditure:

A40105.51005.19CSC Personal Services $0 $38,742

A40105.54000.19CSC Phone $0 $10

A40105.54020.19CSC Postage $0 $137

A40105.54045.19CSC Travel $0 $3,930

A40105.54048.19CSC Program Supplies $0 $769

A40105.54212.19CSC IDT Phone $0 $65

A40105.58020.19CSC Retirement $0 $7,245

A40105.58030.19CSC FICA $0 $3,622

A40105.58040.19CSC Workers Comp $0 $2,016

A40105.58060.19CSC Health Insurance $0 $11,022

A40105.58062.19CSC Dental Ins $0 $41

A40105.58065.19CSC Vision Ins $0 $12

AGENDA ITEM NO. 25 – Amend 2020 Budget/Re-Appropriation of 2019 Children with Special Health

Care Needs Grant Funds - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 102-20

Amend 2020 Budget/Re-Appropriation of 2019 Children with Special Health Care Needs Grant

Funds - Health Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years that

are different from the County fiscal year for the Children with Special Health Care Needs Grant, Contract#

C-032656 for Grant Fiscal Year 10/1/19-9/30/20. Grant funds not expended from this grant need to be re-

appropriated for use in 2020, NOW THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A405944.44451.19CSH CSHCN Grant $0 $ 13,754

Increase Expenditure:

A40595.51005.19CSH Personal Services $0 $8,325

A40595.54048.19CSH Program Supplies $0 $258

A40595.58020.19CSH Retirement $0 $1,144

A40595.58040.19CSH Workers Comp $0 $49

A40595.58060.19CSH Health Insurance $0 $3,978

Page 21: Cortland County Legislature

21

AGENDA ITEM NO. 26 – Amend 2020 Budget/Re-Appropriation of 2019 Delivery System Reform

Incentive Payment Program (DSRIP) Grant Funds - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 103-20

Amend 2020 Budget/Re-Appropriation of 2019 Delivery System Reform Incentive Payment

Program (DSRIP) Grant Funds - Health Department

WHEREAS, the Cortland County Health Department has funds allocated for fiscal years not

included in the County fiscal year for the Care Compass Network to provide services for the Delivery

System Reform Incentive Payment Program (DSRIP) for 2017-2020. Funds not expended need to be re-

appropriated for use in 2020, NOW THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A401042.41689.DSRIP DSRIP Funds - HD $0 $94,612

Increase Expenditure:

A40105.54045.DSRIP Travel $0 $3,263

A40105.54048.DSRIP Program Supplies $0 $91,349

AGENDA ITEM NO. 27 – Amend 2020 Budget/Re-Appropriation of 2019 Drinking Water Program

Grant Funds - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 104-20

Amend 2020 Budget/Re-Appropriation of 2019 Drinking Water Program Grant Funds - Health

Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years that

are different from the County fiscal year for the Drinking Water Program, Contract# C-030103 for Grant

Fiscal Year 4/1/19-3/31/20. Grant funds not expended from this grant need to be re-appropriated for use in

2020, NOW THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

Page 22: Cortland County Legislature

22

A401243.43450.19DW 1920 DW Grant $0 $ 19,350

Increase Expenditure:

A40125.51005.19DW Personal Services $0 $11,964

A40125.58020.19DW Retirement $0 $1,914

A40125.58030.19DW FICA $0 $915

A40125.58060.19DW Health Insurance $0 $4,557

AGENDA ITEM NO. 28 – Amend 2020 Budget/Re-Appropriation of 2019 EI Admin Grant Funds -

Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 105-20

Amend 2020 Budget/Re-Appropriation of 2019 EI Admin Grant Funds - Health Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not

included in the County fiscal year for the EI Admin Grant, Contract# C-031627 for Grant Fiscal Year

10/1/19-9/30/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020,

NOW THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A405944.44451.19CSN 1920 EI Admin Grant $0 $ 16,412

Increase Expenditure:

A40595.51005.19CSN Personal Services $0 $10,450

A40595.58020.19CSN Retirement $0 $3,938

A40595.58060.19CSN Health Insurance $0 $2,024

AGENDA ITEM NO. 29 – Amend 2020 Budget/Re-Appropriation of 2019 Healthy Neighborhoods Grant

Funds - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

Page 23: Cortland County Legislature

23

ON MOTION OF BISCHOFF RESOLUTION NO. 106-20

Amend 2020 Budget/Re-Appropriation of 2019 Healthy Neighborhoods Grant Funds - Health

Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not

included in the County fiscal year for the Healthy Neighborhoods Grant, Contract# C-029590 for Grant

Fiscal Year 4/1/19-3/31/20. Grant funds not expended from this grant need to be re-appropriated for use in

2020, NOW THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A401043.43450.19HNP 1920 HNP Grant $0 $28,065

Increase Expenditure:

A40105.51005.19HNP Personal Services $0 $13,886

A40105.54000.19HNP Phone $0 $60

A40105.54005.19HNP Office Supplies $0 $77

A40105.54020.19HNP Postage $0 $63

A40105.54047.19HNP Mileage $0 $317

A40105.54048.19HNP Program Supplies $0 $4,989

A40105.54078.19HNP Fuel $0 $25

A40105.54212.19HNP IDT Phone $0 $27

A40105.54213.19HNP Copy/Print $0 $88

A40105.58020.19HNP Retirement $0 $2,222

A40105.58030.19HNP FICA $0 $1,062

A40105.58040.19HNP Workers Comp $0 $958

A40105.58060.19HNP Health Insurance $0 $4,291

AGENDA ITEM NO. 30 – Amend 2020 Budget/Re-Appropriation of 2019 Innovation Funds Program

Grant Funds - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 107-20

Amend 2020 Budget/Re-Appropriation of 2019 Innovation Funds Program Grant Funds - Health

Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not

included in the County fiscal year for the Innovation Funds program through Care Compass for 2019-2020.

Grant funds not expended from this grant need to be re-appropriated for use in 2020, NOW THEREFORE

BE IT

Page 24: Cortland County Legislature

24

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A401043.43450.19IF 1920 IF Grant $0 $9,633

Increase Expenditure:

A40105.54035.19IF Education & Training $0 $2,950

A40105.54060.19IF Advertising $0 $4,683

A40105.54812.19IF PH Contracted Agency $0 $2,000

AGENDA ITEM NO. 31 – Amend 2020 Budget/Re-Appropriation of 2019 Radon Grant Funds - Health

Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Beau Harbin, Minority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 108-20

Amend 2020 Budget/Re-Appropriation of 2019 Radon Grant Funds - Health Department

WHEREAS, the Cortland County Health Department has funds allocated for grant fiscal years not

included in the County fiscal year for the Radon Grant, Contract# T-30730 for Grant Fiscal Year 7/1/19-

6/30/20. Grant funds not expended from this grant need to be re-appropriated for use in 2020, NOW

THEREFORE BE IT

RESOLVED, that the 2020 County Budget be amended as follows:

Current Increase

Increase Revenue:

A401243.43450.19RAD 1920 DW Grant $0 $ 3,625

Increase Expenditure:

A40125.51005.19RAD Personal Services $0 $2,353

A40125.58020.19RAD Retirement $0 $376

A40125.58030.19RAD FICA $0 $180

A40125.58060.19RAD Health Insurance $0 $716

AGENDA ITEM NO. 32 – Amend Agreements with Care Compass Network – Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

Page 25: Cortland County Legislature

25

ON MOTION OF BISCHOFF RESOLUTION NO. 109-20

Amend Agreements with Care Compass Network – Health Department

WHEREAS, Resolution No. 426-17 gave various county departments permission to enter into a

contract with the Care Compass Network to provide services for the Delivery System Reform Incentive

Payment Program (DSRIP), AND

WHEREAS, the Care Compass Network has extended the term on contracts #081-18, Appendix

C -2di-PAM Survey Project, 2ci-Community Navigation Project, 4aiii-Strengthening the Mental Health

and substance Abuse Infrastructure Project from 3/31/2020 to 9/30/2020, NOW THEREFORE BE IT

RESOLVED, that the County Administrator and the Department Director, upon review and

approval by the County Attorney or designee are authorized to execute agreements for the provision of

said services.

AGENDA ITEM NO. 33 – Authorize Agreements for Professional Services with Lingualinx Language

Solutions, Inc. - Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 110-20

Authorize Agreements for Professional Services with Lingualinx Language Solutions, Inc. - Health

Department

WHEREAS, Resolution No. 132-18 gave the Cortland County Health Department

authorization to contract with various professional services through January 1, 2019, AND

WHEREAS, Contract # 111-18 with Lingualinx Language Solutions, Inc. has a term through

October 24, 2020, AND

WHEREAS, Resolution No. 132-18 must be amended to include all County departments per

contract #111-18, AND

WHEREAS, funds have been allocated in the 2019 and 2020, NOW THEREFORE BE IT

RESOLVED, that the County Administrator and the Public Health Director, upon review

and approval by the County Attorney or designee, are authorized to execute agreements for the

provision of said services.

AGENDA ITEM NO. 34 – Authorize Agreement/Accept Funds for Immunization Action Plan Grant -

Health Department/Nursing Clinic

Page 26: Cortland County Legislature

26

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Beau Harbin, Minority Leader

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 111-20

Authorize Agreement/Accept Funds for Immunization Action Plan Grant - Health

Department/Nursing Clinic

WHEREAS, Resolution #36-18 gave Cortland County Health Department permission to enter

into an agreement with the New York State Dept. of Health for funding for the Immunization Action Plan

Program for $155,250 for the period of 4/1/18-3/31/23, with $31,050 being awarded each year of the

grant, AND

WHEREAS, these funds will be used to improve immunization levels of people in Cortland

County, AND

WHEREAS, funds in the 2020 County Budget will need to be amended as follows:

Increase Expenditure: Current Increase Balance

A40115.51005.20IAP Personal Services $0 $20,211 $20,211

A40115.58020.20IAP Retirement $0 $3,005 $3,005

A40115.58030.20IAP FICA $0 $1,437 $1,437

A40115.58060.20IAP Health Insurance $0 $6,397 $6,397

$31,050

Decrease Expenditure: Current Decrease Balance

A40115.51005.4037 Personal Services $276,284 ($20,211) $256,073

A40115.58020.4037 Retirement $35,921 ($3,005) $32,916

A40115.58030.4037 FICA $21,138 ($1,437) $19,701

A40115.58060.4037 Health Insurance $60,918 ($6,397) $54,521

($31,050)

, NOW THEREFORE BE IT

RESOLVED, that the County Administrator, upon review and approval by the County Attorney

or Designee and subject to appropriation of funding by the Legislature, are hereby authorized and directed

to accept these funds.

AGENDA ITEM NO. 35 – Authorize Agreement with MVP Health Solutions IPA, Inc. - Mental Health

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 112-20

Authorize Agreement with MVP Health Solutions IPA, Inc. - Mental Health

Page 27: Cortland County Legislature

27

WHEREAS, the Cortland County Mental Health Department must execute a contract with MVP

Health Solutions IPA, Inc. (MVP), a New York corporation located at 625 State Street, Schenectady, NY

12305, AND

WHEREAS, MVP is registered as a utilization review agent pursuant to Section 4901 of the New

York State Public Health Law and has contracts with managed care organizations under which MVP

Independent Practice Associate (IPA) arranges for the provision of mental health and substance abuse

services to members of the Plan, AND

WHEREAS, Cortland County Mental Health Department wishes to become a recognized

provider of mental health services as part of the Plan, AND

WHEREAS, funds received from MVP have been included in the 2020 budget in account

A431042.41620.4200, NOW THEREFORE BE IT

RESOLVED, that the County Administrator, upon review and approval by the County Attorney

or designee, is hereby authorized to execute agreements for 2020 for or with MVP Health Solutions IPA,

Inc. (MVP).

AGENDA ITEM NO. 36 – Appoint Community Services Board and Subcommittee Members - Mental

Health Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Sandra Price, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 113-20

Appoint Community Services Board and Subcommittee Members - Mental Health Department

WHEREAS, the Bylaws of the Cortland County Community Services Board (CSB), Article 3,

Section 1 states that membership of the organization shall consist of (15) fifteen members appointed by

the Cortland County Legislature, and Article 7, Section 1 states that the which states that membership of

the Mental Health (MH), Developmental Disability (DD) and Chemical Dependence (CD)

Subcommittees shall consist of nine (9) members appointed by the Cortland County Legislature, AND

WHEREAS, the term of each member of the Board and Subcommittees shall be four years except

when completing the term created by a member resignation, AND

WHEREAS, members may serve for a maximum of two consecutive terms unless no recruitment

is available, AND

WHEREAS, second terms have expired for the some members of the Cortland County

Community Services Board and CD Subcommittee, and vacancies have incurred due to member

resignations and new members have been nominated to fill these vacancies, NOW THEREFORE BE IT

RESOLVED, that the following members be and hereby are appointed to the Cortland County

Community Services Board and two Subcommittees for terms beginning February 27, 2020 and ending as

follows:

APPOINT FIRST TERM (TERM EXPIRATION 12/31/2023):

Page 28: Cortland County Legislature

28

Community Services Board (CSB):

Julie Partigianoni, 5365 Fairlane Rd, Homer, NY 13077 - Peer / Certified Peer Specialist / Agency

Matthew Whitman, 45 Crandall St., Cortland, NY 13045 - Cortland County Coalition Director (Cortland

Area Communities That Care)

Mental Health Subcommittee (MH):

Julie Partigianoni, 5365 Fairlane Rd, Homer, NY 13077 - Peer / Certified Peer Specialist / Agency

Christopher Driscoll, 4979 Lincklaen Rd., Cuyler, NY 13150 - Parent / County-State Department

Chemical Dependence Subcommittee (CD):

Nicholas Lynch, 54 Greenbush Street, Cortland, NY 13045 - Law Enforcement / County Department-Jail

Jackie Leaf, 189 Green Lake Rd, Little York Lake, NY 13087 - Coalition Director (Seven Valley Health

Coalition)

AGENDA ITEM NO. 37 – Amend 2019 Budget & Transfer Funds to Cover Child Care Account

Expenditures - Department of Social Services

RESULT: ADOPTED [UNANIMOUS]

MOVER: Cathy Bischoff, Legislator

SECONDER: Beau Harbin, Minority Leader

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF BISCHOFF RESOLUTION NO. 114-20

Amend 2019 Budget & Transfer Funds to Cover Child Care Account Expenditures - Department of

Social Services

WHEREAS, the Child Care account expenditures increased above the appropriated balance due

to various institutional levels of care for children leaving a $428,807.00 deficit in the Department of

Social Services 2019 budget at year end, AND

WHEREAS, there are other appropriated accounts in the Social Services budget ending the year

with surplus fund balances that can offset the deficit in Child Care in our 2019 budget, NOW,

THEREFORE BE IT

RESOLVED, that the 2019 County Budget be and hereby is amended to close the deficit as

follows:

DECREASE:

Retirement

A60105.58020 CURRENT $823,844 DECREASE ($109,507) REVISED $714,337

FICA

A60105.58030 CURRENT $396,081 DECREASE ($26,409) REVISED $369,672

Workers Comp

Page 29: Cortland County Legislature

29

A60105.58040 CURRENT $293,389 DECREASE ($40,151) REVISED $253,238

Health Insurance

A60105.58060 CURRENT $1,276,366 DECREASE ($11,809) REVISED $1,264,557

CPA Services

A60105.54750 CURRENT $25,400 DECREASE ($25,400) REVISED $ 0

DSS Program Expense

A60105.54800 CURRENT $258,828 DECREASE ($14,679) REVISED $244,149

Behavioral Health Program

A60105.54800.4695 CURRENT $50,000 DECREASE ($37,499) REVISED $12,501

DSS Program Expense - Code Blue

A60105.54800.4696 CURRENT $101,000 DECREASE ($56,484) REVISED $44,516

DSS Contracted Agencies

A60105.54815 CURRENT $694,958 DECREASE ($38,029) REVISED $656,929

Family Assistance

A60105.56109 CURRENT $2,564,224 DECREASE ($55,330) REVISED $ 2,508,894

HEAP

A60105.56141 CURRENT $36,000 DECREASE ($13,110) REVISED $22,890

INCREASE:

Child Care

A60105.56119 CURRENT $3,557,671 INCREASE +$428,407 REVISED ($3,986,078)

Referred from Agriculture/Planning/Environment Committee

AGENDA ITEM NO. 38 – Authorize Agreement - Cornell Cooperative Extension

RESULT: ADOPTED [UNANIMOUS]

MOVER: Kevin Fitch, Legislator

SECONDER: Sandra Price, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF FITCH RESOLUTION NO. 115-20

Authorize Agreement - Cornell Cooperative Extension

WHEREAS, the 2020 Adopted Budget appropriated funds in the amount of $273,420.00 for the

operation of the Cornell Cooperative Extension of Cortland County programs, NOW THEREFORE BE

IT

RESOLVED, in consideration of the services to be performed by Cornell Cooperative Extension

of Cortland County, the County agrees to pay to Cornell Cooperative Extension of Cortland County the

sum of two hundred seventy three thousand four-hundred twenty dollars ($273,420) in payments as

follows: The amount of sixty-eight thousand three hundred fifty-five dollars ($68,355) upon the

execution of this Agreement and the amount of sixty-eight thousand three hundred fifty-five dollars

Page 30: Cortland County Legislature

30

($68,355) on the first day of April, July and October 2020. However, prior to the payment of the second

payment and each payment thereafter, Cornell Cooperative Extension of Cortland County shall submit to

the County Auditor’s Office an account of its disbursements on a form mutually agreed to by the Cornell

Cooperative Extension of Cortland County and the County, AND BE IT FURTHER

RESOLVED, that a maintenance in lieu of rent payment in the amount of seventy-three thousand

seven hundred twenty-three dollars ($73,723) is due to the County of Cortland as follows: The amount of

eighteen thousand four hundred thirty dollars and seventy-five cents ($18,430.75) is due within 15 days of

the execution of this agreement and the amount of eighteen thousand four hundred thirty dollars and

seventy-five cents ($18,430.75) is due on the 15th day of April, July, and October, 2020, AND BE IT

FURTHER

RESOLVED, that pursuant to Section 224 of the County Law, said agency shall render to the

County Legislature a certified account of disbursements with verified or certified figures attached, AND

BE IT FURTHER

RESOLVED, that the County Administrator, upon review and approval by the County Attorney

or designee, be and hereby is authorized to enter into an agreement with Cornell Cooperative Extension of

Cortland County, AND BE IT FURTHER

RESOLVED that the County Treasurer be and hereby is authorized and directed to make payment

from account #A87505.54860, AND BE IT FURTHER

RESOLVED, that any unused amounts of said sums shall be refunded to the County of Cortland.

AGENDA ITEM NO. 39 – Accept Funds & Authorize Agreement with New York State Housing Trust

Fund Corporation for a Community Development Block Grant for Sub-Standard Housing Assessment

Project New York State Community Development Block Grant Project #286CP116-19 Regional

Economic Development Council Award Consolidated Funding Application #91509

RESULT: ADOPTED [UNANIMOUS]

MOVER: Kevin Fitch, Legislator

SECONDER: Beau Harbin, Minority Leader

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF FITCH RESOLUTION NO. 116-20

Accept Funds & Authorize Agreement with New York State Housing Trust Fund Corporation for a

Community Development Block Grant for Sub-Standard Housing Assessment Project New York

State Community Development Block Grant Project #286CP116-19 Regional Economic

Development Council Award Consolidated Funding Application #91509

WHEREAS, the Cortland County Legislature adopted resolution No. 213-18 on May 24, 2018,

AND

WHEREAS, resolution No. 213-18 authorized a grant application be made through the New York

State Office of Community Renewal for the purposes of conducting an assessment of the condition of

Cortland County's residential housing stock, AND

WHEREAS the County has been awarded up to $50,000 through the New York State Community

Development Block Grant program to conduct said housing conditions survey, AND

WHEREAS, the information gathered in the survey can also be used by the various municipalities

in Cortland County when seeking State and Federal funding for housing rehabilitation grants, AND

Page 31: Cortland County Legislature

31

WHEREAS, there is no local share or County financial contribution to the grant award, NOW

THEREFORE BE IT

RESOLVED, that the Cortland County Legislature hereby accepts the grant funding as authorized

by the New York State Community Development Block Grant Project #286CP116-19 Regional

Economic Development Council Award Consolidated Funding Application #91509, AND BE IT

FURTHER

RESOLVED, that the County Administrator, upon review and approval of the County Attorney

or Designee is here-by authorized to enter into and execute a project agreement with the New York State

Housing Trust Fund Corporation.

AGENDA ITEM NO. 40 – Accept Request for No Cost Time Extension of Local/Miscellaneous

Contract, New York State Department of Transportation Federal Section 5311 Mass Transportation

Capital Project, Contract Number C004119 - Planning Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Ann Homer, Legislator

SECONDER: Christopher Newell, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF FITCH RESOLUTION NO. 117-20

Accept Request for No Cost Time Extension of Local/Miscellaneous Contract, New York State

Department of Transportation Federal Section 5311 Mass Transportation Capital Project,

Contract Number C004119 - Planning Department

WHEREAS, Resolution No. 181-17 authorized the County of Cortland to submit a request for

consolidated grant funds to the New York State Department of Transportation, pursuant Federal Section

5311, Title 49 United States Code, for project(s) to provide public mass transportation service for fixed

route and demand responsive service throughout the County, with limited service to contiguous counties

by First Transit, Inc., Cortland County’s public transportation provider, and the purchase of capital

equipment that would consist of new buses and other equipment that would be used by First Transit, Inc.,

Cortland County’s public transportation provider and the continuation of the Mobility Management for

the 2017 and 2018 fiscal years, AND

WHEREAS, Resolution No. 113-19 authorized Cortland County’s acceptance of the Mass

Transportation Capital Agreement under Contract Number C004119 to include specific PIN Numbers

with a completion date of December 31, 2019, AND

WHEREAS, there is no cost to the County of Cortland, as the ten percent (10%) local share for

PIN Numbers 3796.28-302; 3796.29.302 and 3797.32.302 are required to be provided by First Transit

Inc. as stipulated in the contract, AND

WHEREAS, there is no local match for PIN Number 3828.93.001 as the 2016, 2017 and 2018

ATC funding for communication systems is wholly funded by New York State, AND

WHEREAS, New York State Department of Transportation has indicated a submittal of a

Request for No Cost Time Extension by County in order to continue the funding until December 31,

2020, NOW THEREFORE BE IT

RESOLVED, that the County Administrator, upon review and approval by the County Attorney

or designee, is hereby authorized to sign the Request for No Cost Time Extension of Local/Miscellaneous

Page 32: Cortland County Legislature

32

Contract for Contract C004119, to include 3796.28.302 - 2017-2018 Purchase 6 Replacement Buses;

3796.29.302 - 2017-2018 Purchase 3 Replacement Buses; 3797.32.302 - Acquire 2 Passenger Shelters;

3828.93.001 - 2018 ATC - Communication Equipment; 3828.93.001 - 2017 ATC - Communication

Equipment and 3928.93.001 - 2016 ATC - Communication Equipment.

AGENDA ITEM NO. 41 – Authorize Budget Modification and Request for No Cost Time Extension

Federal Section 5311 Mass Transportation Capital Project, C004119 PIN # 3796.27.302, 2017-2018

Mobility Management Seven Valley Health Coalition - Planning Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Ann Homer, Legislator

SECONDER: Christopher Newell, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF FITCH RESOLUTION NO. 118-20

Authorize Budget Modification and Request for No Cost Time Extension Federal Section 5311

Mass Transportation Capital Project, C004119 PIN # 3796.27.302, 2017-2018 Mobility

Management Seven Valley Health Coalition - Planning Department

WHEREAS, the County of Cortland was awarded consolidated grant funds from the New York

State Department of Transportation (NYSDOT), pursuant Federal Section 5311, Title 49 United States

Code, for the continuation of the Mobility Management for the 2017 and 2018 fiscal years, AND

WHEREAS, NYSDOT has been designated by the Governor of the State of New York to

administer Section 5311 Federal formula reimbursement funds for mobility management projects which

are designated to increase access for recipients of public assistance and low income persons to

employment, as identified through a coordinated planning process, and consistent with the eligible

activities described in the FTA Circular 9050.1, AND

WHEREAS, Seven Valleys Health Coalition serves as the project manager and is responsible for

the mobility management to coordinate the transportation needs of the various human service agencies in

Cortland County, AND

WHEREAS, Resolution 115-19 authorized Seven Valleys Health Coalition to perform the

services and/or supply goods in alignment with the length of Contract Number C004119, which had an

end date of December 31, 2018 for Mobility Management, the contract was extended until June 30, 2020

under the New York State Extension of Use Approval due to delay in funding from New York State

Department of Transportation, AND

WHEREAS, Cortland County has been recently awarded Federal Section 5311 Federal funds for

2017 not to exceed $182,048 including the FTA required local match of $18,205 for the continuation of

the Mobility Management for SFY 2017 under Contract #C004119, PIN#3796.25.302 and

PIN#3796.26.302, AND

WHEREAS, the New York State Department of Transportation was aware of the delay in

awarding 2017 funding to Cortland County for the 2017 Mobility Management payments under Contract

#C004119, New York State Department of Transportation reimbursed the funding with the submittal of

an Extension of Use Approval form, AND

WHEREAS, Cortland County had been awarded Federal Section 5311 Federal funds for 2018 not

to exceed $180,182 including the FTA required local match of $18,018 for the continuation of the

Mobility Management for FY 2018 under Contract #C004119, PIN#3796.27, AND

Page 33: Cortland County Legislature

33

WHEREAS, the New York State Department of Transportation was aware of the delay in

awarding 2018 funding to Cortland County for the 2018 Mobility Management payments under Contract

#C004119, New York State Department of Transportation will reimburse the funding with the submittal

of an Extension of Use Approval form, AND

WHEREAS, Seven Valley Health Coalition has submitted a Budget Modification to Cortland

County for approval for the use of funding under PIN#3796.27.302 which would allow Mobility

Management to continue until December 31, 2020, which would exceed their contract date of June 20,

2020, AND

WHEREAS, Cortland County must submit this Budget Modification to the New York State

Department of Transportation for approval, AND

WHEREAS, there is no cost to Cortland County as the required local match would be the

responsibility of the Seven Valleys Health Coalition and the other various human service agencies

involved in this project, as well as the monies from the bus advertising which is administered by Seven

Valley Health Coalition resulting in no cost to the County, AND

WHEREAS, Cortland County has an executed the agreement with New York State Department of

Transportation Federal Section 5311 Mass Transportation Capital Project, Contract Number C004119,

which includes PIN#3796.27.302, and establishes expense and revenue lines, AND

WHEREAS, Resolution 48-20 reallocated the unspent funding from 2019 to be Federal and State

$152,496.72 and Seven Valley Health Coalition Local Match $16,860.23 under PIN# 3796.27.302, AND

WHEREAS, New York State Department of Transportation has indicated that upon approval by

Cortland County to allocated the remaining funding under PIN#3796.27.302 the County must complete a

No Cost Time Extensions as it relates to the remaining funding for SFY 2018 funding, under

PIN#3796.27.302 which will require a resolution and Cortland County Legislature approval, NOW

THEREFORE BE IT

RESOLVED, that the County Administrator is hereby authorized, upon approval by the County

Attorney or designee, to submit this Budget Modification submitted by Seven Valley Health Coalition for

PIN#3796.27.302 to New York State Department of Transportation in order to continue the Mobility

Management until December 31, 2020, AND BE IT FURTHER

RESOLVED, that the County Administrator is hereby authorized, upon approval by the County

Attorney or designee, to sign the Request for No Cost Time Extension of Local/Miscellaneous Contract

as it relates to Contract Number C004119, PIN#3796.27.302 reallocation of funding.

AGENDA ITEM NO. 42 – Authorize Extension of Agreement Seven Valley Health Coalition Federal

Section 5311 Mass Transportation Capital Project Comptroller's Contract # C004119 PIN # 3796.27.302,

2017-2018 Mobility Management - Cortland County Planning Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Ann Homer, Legislator

SECONDER: Christopher Newell, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

Page 34: Cortland County Legislature

34

ON MOTION OF FITCH RESOLUTION NO. 119-20

Authorize Extension of Agreement Seven Valley Health Coalition Federal Section 5311 Mass

Transportation Capital Project Comptroller's Contract # C004119 PIN # 3796.27.302, 2017-2018

Mobility Management - Cortland County Planning Department

WHEREAS, the County of Cortland was awarded consolidated grant funds from the New York

State Department of Transportation (NYSDOT), pursuant Federal Section 5311, Title 49 United States

Code, for the continuation of the Mobility Management for the 2017 and 2018 fiscal years, AND

WHEREAS, NYSDOT has been designated by the Governor of the State of New York to

administer Section 5311 Federal formula reimbursement funds for mobility management projects which

are designated to increase access for recipients of public assistance and low income persons to

employment, as identified through a coordinated planning process, and consistent with the eligible

activities described in the FTA Circular 9050.1, AND

WHEREAS, Seven Valleys Health Coalition serves as the project manager and is responsible for

the mobility management to coordinate the transportation needs of the various human service agencies in

Cortland County, AND

WHEREAS, Seven Valleys Health Coalition agrees to perform the services and/or supply goods

in alignment with the length of Contract Number C004119, which has an end date of December 31, 2018

for Mobility Management, this contract will be extended until June 30, 2020 under the New York State

Extension of Use Approval due to delay in funding from New York State Department of Transportation,

AND

WHEREAS, Seven Valley Health Coalition has requested a budget modification from Cortland

County in order to extend the Mobility Management contract until December 31, 2020 under the Request

for No Cost Time Extension, AND

WHEREAS, upon approval of the budget modification by Cortland County and the New York

State Department of Transportation, NOW THEREFORE BE IT

RESOLVED, that the County Administrator is authorized, upon approval by the County Attorney

or designee, to execute an extension to the agreement with Seven Valley Health Coalition as the project

manager for mobility management under Federal Contract Number C004119, PIN# #3796.27.302 until

December 31, 2020, AND BE IT FURTHER

RESOLVED, that if the grant funding under Federal Contract C004119, PIN# 3797.27.302 is

depleted prior to December 31, 2020 that the agreement with Seven Valley Health Coalition for project

manager for Mobility Management will cease and no other funding may be used to continue Seven Valley

Health Coalition as project manager of the Mobility Management program without County approval.

AGENDA ITEM NO. 43 – Authorize Federal Section 5311 Consolidated Grant Application FY 2019-

2020, New York State Department of Transportation - Cortland County Planning Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Ann Homer, Legislator

SECONDER: Christopher Newell, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

Page 35: Cortland County Legislature

35

ON MOTION OF FITCH RESOLUTION NO. 120-20

Authorize Federal Section 5311 Consolidated Grant Application FY 2019-2020, New York State

Department of Transportation - Cortland County Planning Department

WHEREAS, the County of Cortland is submitting a request for consolidated grant funds to the

New York State Department of Transportation, pursuant Federal Section 5311, Title 49 United States

Code, for project(s) to provide public mass transportation service for fixed route and demand responsive

service throughout the County, with limited service to contiguous counties by First Transit, Inc., Cortland

County’s public transportation provider and the purchase of capital equipment that would consist of new

buses and other equipment that would be used by First Transit, Inc., Cortland County’s public

transportation provider and the continuation of the Mobility Management for the 2019 and 2020 fiscal

years, AND

WHEREAS, the County of Cortland and the State of New York have entered into a continuing

agreement for a six-year period of 1/1/2013- 12/31/2018 that authorizes the undertaking of the Project and

payment of the Federal Share, identified as State Contract No. C005583, AND

WHEREAS, the State of New York has continued this six year agreement beyond the 12/31/18

deadline, as they prepare a new six year agreement which would have a retroactive start date of 1/1/2019,

AND

WHEREAS, there is no cost to the County of Cortland, as the local share required is provided by

First Transit, Inc. and Seven Valleys Health Coalition as stipulated in their agreements with Cortland

County, NOW THEREFORE BE IT

RESOLVED, that the County Administrator, upon review and approval by the County Attorney

or designee, is authorized to act on behalf of the County of Cortland to sign the application and progress

and complete the above named project, AND BE IT FURTHER

RESOLVED, the County Administrator, upon review and approval by the County Attorney, is

authorized to act on behalf of the County of Cortland to sign the following, contingent upon the local

share being received by First Transit, Inc. and Seven Valleys Health Coalition:

1) Any and all agreements between the County of Cortland and any third party

subcontractors necessary to complete the above named project; and

2) Any and all Municipality/Vendor contracts for the purchase and/or installation of

vehicles and/or equipment pursuant to the application and agreement which are

necessary to complete the above named project.

AGENDA ITEM NO. 44 – Appoint Members - Soil and Water Conservation District Board of Directors

RESULT: REFER TO COMMITTEE - NO VOTE Next: 3/12/2020 9:00 AM

ON MOTION OF FITCH RESOLUTION NO.

Appoint Members - Soil and Water Conservation District Board of Directors

WHEREAS, according to the Soil and Water Conservation District Law as passed by the

legislature of the State of New York, "When a county has been declared a soil and water conservation

district, a board of directors consisting of five members shall be appointed by the county board. This

board of directors shall consist of two members of the county board and three persons not members of the

county board... two of whom shall be practical farmers. One of these farmers shall be appointed from a

Page 36: Cortland County Legislature

36

list submitted by the county grange, one of these farmers shall be appointed from a list submitted by the

county farm bureau.", AND

WHEREAS, the terms of members is one year for Legislative Representatives and three years for

other members of the Board, NOW THEREFORE BE IT

RESOLVED, that the following be and hereby are appointed to serve as members of the Soil and

Water Conservation District Board of Directors:

Name Address Capacity Term

Expiration

Beau Harbin 25 West Court Street Cortland,

NY 13045

Legislative

Representative

12/31/20

Kevin Fitch 6961 Route 41 Homer, NY 13077 Legislative

Representative

12/31/20

Referred from Judiciary & Public Safety Committee

AGENDA ITEM NO. 45 – Authorize Cortland County Clerk to Levy Residential Property Conveyance

Notice Fee - County Clerk

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sandra Price, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF PRICE RESOLUTION NO. 121-20

Authorize Cortland County Clerk to Levy Residential Property Conveyance Notice Fee - County

Clerk

WHEREAS, the New York State Legislature has passed Senate Bill S5372 An act to amend the

real property law, in relation to notice of sale or transfer of ownership of residential property, AND

WHEREAS, Section 1 of the bill amends §291 of the New York State Real Property Law to

require the county clerk or city registrar, where applicable, to provide written notice to the title owner of

record of the conveyance of residential property to a new owner, AND

WHEREAS, the State Legislation provides that the party seeking to record such conveyance shall

be assessed the cost of such written notice, AND

WHEREAS, in order to keep the fee charged consistent across the state, the New York State

Association of County Clerks has agreed to recommend that the reasonable fee charged will be $10.00 for

the notice for each recording of a residential conveyance; NOW THEREFORE BE IT

RESOLVED, that the County Clerk is hereby authorized to charge the party seeking to record

such residential property conveyance a fee of $10.00 to cover the cost of mailing a notice of such

conveyance, AND BE IT FURTHER

RESOLVED, the Cortland County Treasurer is hereby directed to deposit revenue generated from

this fee into account # A141042.41255.

Page 37: Cortland County Legislature

37

AGENDA ITEM NO. 46 – Appoint Members - Criminal Justice Advisory Board

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sandra Price, Legislator

SECONDER: Kelly L. Fairchild-Preston, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF PRICE RESOLUTION NO. 122-20

Appoint Members - Criminal Justice Advisory Board

WHEREAS, Resolution No. 131-05 created the Cortland County Criminal Justice Advisory

Board, AND

WHEREAS, the Cortland County Legislature is required by Article III, Section 2 of the Criminal

Justice Advisory Board by-laws to make all appointments to the Board, NOW THEREFORE BE IT

RESOLVED, that the following be and hereby are appointed to the Criminal Justice Advisory

Board:

Member Capacity

Kimberly Reakes Crime Victim

AGENDA ITEM NO. 47 – Authorize Agreement with Black Creek Integrated System Corporation for

Jail Software - Sheriff/Jail

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sandra Price, Legislator

SECONDER: Mitchel Eccleston, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF PRICE RESOLUTION NO. 123-20

Authorize Agreement with Black Creek Integrated System Corporation for Jail Software -

Sheriff/Jail

WHEREAS, Black Creek Integrated System Corporation, 2900 Crestwood Blvd, Irondale, AL

35210, has agreed to enter into an agreement to perform services and/or supply goods for the Cortland

County Jail Black Creek’s; Sally Port Software Unlimited Support Plan, AND

WHEREAS, the jail management system maintenance agreement for the existing Black Creek

Integrated System Corporation Software will expire December 31, 2019, AND

WHEREAS, the cost of the maintenance agreement is $20,962.30, for the period beginning on

January 1, 2020 and ending on December 31, 2020.

WHEREAS, the Sheriff is authorized to pay this billing in January, 2020, AND

WHEREAS, the funds to cover this contract are available in account number A31505.54002,

Computer Agreements, NOW THEREFORE BE IT

RESOLVED, that the County Administrator and the Sheriff of Cortland County, upon review and

Page 38: Cortland County Legislature

38

approval by the County attorney or designee, and subject to available funds, be and herby are authorized

to contract with Black Creek Integrated System Corporation for the period of January 1, 2020 to

December 31, 2020.

AGENDA ITEM NO. 48 – Amend 2019 Budget & Appropriate Funds for Emergency Boiler

Replacement at County Jail - Sheriff's Department/ County Jail

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sandra Price, Legislator

SECONDER: Kelly L. Fairchild-Preston, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF PRICE RESOLUTION NO. 124-20

Amend 2019 Budget & Appropriate Funds for Emergency Boiler Replacement at County Jail -

Sheriff's Department/ County Jail

WHEREAS, the Cortland County Legislature adopted Resolution No. 317-16 which established

the County Jail Project Reserve Account for use in renovations and projects at the Cortland County Jail,

AND

WHEREAS, the Cortland County Legislature adopted Resolution No. 157-19 requiring all future

uses of the reserve to be done through resolution, AND

WHEREAS, funds are required for the emergency replacement of two (2) hot water storage tanks

at the jail, NOW THEREFORE BE IT

RESOLVED, the Legislature approves the use of the Jail Project Reserve for the emergency

replacement of two (2) hot water storage tanks at the jail, AND BE IT FURTHER

RESOLVED, the 2019 budget is hereby amended as follows:

Increase: Account Number A16205.52025 B&G Repair & Maint $23,000

Increase: Account Number A359900 Appropriated Reserves $23,000

Referred from Personnel Committee

AGENDA ITEM NO. 49 – Amend 2020 Budget to Re-Appropriate 2019 Wellness Funds - Personnel

Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Kelly L. Fairchild-Preston, Legislator

SECONDER: Sandra Price, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF FAIRCHILD-PRESTON RESOLUTION NO. 125-20

Amend 2020 Budget to Re-Appropriate 2019 Wellness Funds - Personnel Department

WHEREAS, the Civil Service Employees Association Local 812 collective bargaining agreement

Article 10 Section 11 states that Cortland County shall provide $5,000 in funding each year, with any

Page 39: Cortland County Legislature

39

unused funds rolled over and added to next year's funding up to a maximum of $10,000, AND

WHEREAS, this funding comes from the County Health Insurance Fund, AND

WHEREAS, the unspent balance of the 2019 allocation was $3,200.53, NOW THEREFORE BE

IT RESOLVED that the Cortland County Legislature here-by authorizes a roll over from the 2019

budget to the 2020 budget as follows: 2020 CH90605.54701 Wellness Committee +$3,200.53 (New Balance $8,200.53) 2020 CH359900 Appropriated Fund Balance +$3,200.53

AGENDA ITEM NO. 50 – Amend 2020 Budget/Recognize 2019 Revenue from the Cortland County

Tobacco Asset Securitization Corp.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Kelly L. Fairchild-Preston, Legislator

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF FAIRCHILD-PRESTON RESOLUTION NO. 126-20

Amend 2020 Budget/Recognize 2019 Revenue from the Cortland County Tobacco Asset

Securitization Corp.

WHEREAS, Cortland County provides space, legal counsel and other administrative services to the

Cortland County Tobacco Asset Securitization Corporation (TASC), AND

WHEREAS, the Cortland County TASC provides payment to the County for the aforementioned

services, AND

WHEREAS, the 2019 Cortland County TASC payment was not recognized as revenue in the 2019

budget, AND

WHEREAS, it is desired to recognize and utilize the funds in 2020 for necessary expenditures in the

County, NOW THEREFORE BE IT

RESOLVED, that the 2020 budget hereby be amended as follows:

Increase:

Revenue:

Account A104042.41289 Departmental Fees $10,000

Increase

Expense:

Account A10405.54075 Office Equipment $10,000

AGENDA ITEM NO. 51 – Amend 2020 Budget to Increase County Legislature Travel and Subsistence

Budget - County Legislature

Page 40: Cortland County Legislature

40

RESULT: ADOPTED [15 TO 2]

MOVER: Kelly L. Fairchild-Preston, Legislator

SECONDER: Sandra Price, Legislator

AYES: Bentley, Bischoff, Van Dee, Wilson, Stock, Fitch, Jones, Fairchild-Preston,

Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

NAYS: Beau Harbin, Ann Homer

ON MOTION OF FAIRCHILD-PRESTON RESOLUTION NO. 127-20

Amend 2020 Budget to Increase County Legislature Travel and Subsistence Budget - County

Legislature

WHEREAS, there were unspent funds in the 2019 County Legislature budget, AND

WHEREAS, reductions were made to the 2020 Cortland County Legislature's travel/subsistence

budget, AND

WHEREAS, these reductions have created an unanticipated shortage in the Legislature's annual

budget, AND

WHEREAS, it is necessary to cover the 2020 travel and subsistence expenses, NOW

THEREFORE BE IT

RESOLVED, that the 2020 County Budget be and hereby is amended as follows:

Increase:

Appropriated Fund Balance A599 $5,143.82

Increase:

Travel/Subsistence A10105.54045 $5,143.82

Referred from Budget & Finance Committee

AGENDA ITEM NO. 52 – Authorize Fourth Quarter 2019 Sales Tax Distribution - Budget & Finance /

County Treasurer

RESULT: ADOPTED [15 TO 2]

MOVER: George Wagner, Majority Leader

SECONDER: Sandra Price, Legislator

AYES: Bentley, Bischoff, Van Dee, Wilson, Stock, Fitch, Jones, Fairchild-Preston,

Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

NAYS: Beau Harbin, Ann Homer

ON MOTION OF WAGNER RESOLUTION NO. 128-20

Authorize Fourth Quarter 2019 Sales Tax Distribution - Budget & Finance / County Treasurer

WHEREAS, the Cortland County Board of Legislators adopted Resolution No. 221-18, which

provides for the distribution of sales tax from the County to local municipalities, AND

WHEREAS, the sales tax sharing agreement provides for the deduction directly from the gross

sales tax distribution received from the State of New York a fixed sum of $1,500,000 for County

purposes, with the remaining balance of the revenues to be distributed for use by the County, City of

Cortland, and the various municipalities within Cortland County, AND

Page 41: Cortland County Legislature

41

WHEREAS, the gross deduction for County purposes will be provide for quarterly, AND

WHEREAS, the 2019 fourth quarter sales tax information has been provided by the New York

State Comptroller's Office showing a total collection for fourth quarter 2019 to be $7,664,447.63 (this is

net of $151,805 AIM-related payments paid to municipalities), less $375,000 off the top deduction for

County purposes, the total amount available for distribution is $7,289,447.63, AND

WHEREAS, individual municipalities by resolution have opted to apply a portion of their sales

tax dollars to off-set the property tax levy and that amount ($801,000.00) is to be withheld from the

quarterly distribution, AND

WHEREAS, Cortland County receives (54%) or $3,936,301.72 (excluding the County's share of

$375,000 in the amount of $202,500) of the total quarterly distribution, AND

WHEREAS, respective payments are now ready for disbursement, NOW THEREFORE BE IT

RESOLVED, that the Cortland County Legislature authorizes the County Treasurer or designee

to release sales tax payments for the fourth quarter of 2019 as so stated below from Account No.

A19855.54101 in either the form of a county check or by direct bank transfer as per the request of the

receiving municipality:

Distribution Balance Owed

Amount Pre-Tax Applied Tax Net Distribution Against

Municipality Credit Credits After Tax Credit Advances

Cortland, City of $1,293,876.95 $-0- $1,293,876.95 $-0-

Cincinnatus, Town of $61,850.85 $-0- $61,850.85 $-0-

Cortlandville, Town of $611,385.96 $-0- $611,385.96 $-0-

Cuyler, Town of $55,420.00 $-0- $55,420.00 $-0-

Freetown, Town of $42,374.00 $-0- $42,374.00 $-0-

Harford, Town of $72,470.32 $-0- $72,470.32 $-0-

Homer, Town of $222,336.16 $-0- $222,336.16 $-0-

Homer, Village of $161,161.14 $-0- $161,161.14 $-0-

Lapeer, Town of $91,483.06 $(30,406.04) $61,077.02 $-0-

Marathon, Town of $69,338.87 $-0- $69,338.87 $-0-

Marathon, Village of $36,061.96 $-0- $36,061.96 $-0-

McGraw, Village of $27,896.37 $-0- $27,896.37 $-0-

Preble, Town of $112,357.58 $-0- $112,357.58 $-0-

Scott, Town of $68,410.75 $-0- $68,410.75 $-0-

Solon, Town of $57,167.01 $-0- $57,167.01 $-0-

Taylor, Town of $33,955.96 $-0- $33,955.96 $-0-

Truxton, Town of $84,305.15 $-0- $84,305.15 $-0-

Virgil, Town of $196,787.29 $-0- $196,787.29 $-0-

Willet, Town of $54,506.53 $-0- $54,506.53 $-0-

Total $3,353,145.91 $(30,406.04) $3,322,739.87 $-0-

Page 42: Cortland County Legislature

42

, AND BE IT FURTHER

RESOLVED, that the Cortland County Treasurer or Designee is hereby directed to deposit the

County's "off the top" sum of $375,000 in the appropriate reserves and accounts as designated in

Resolution No. 226-18.

AGENDA ITEM NO. 53 – Endorsing State Legislation Amending Chapter 443 of the Laws of 2007

Amending the Tax Law Relating to Authorizing the County of Cortland to Impose an Additional

Mortgage Recording Tax, in Cortland County Until December 1, 2022 (Assembly Bill No. 9026, Senate

Bill No. 7100)

RESULT: ADOPTED [UNANIMOUS]

MOVER: George Wagner, Majority Leader

SECONDER: Kelly L. Fairchild-Preston, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF WAGNER RESOLUTION NO. 129-20

Endorsing State Legislation Amending Chapter 443 of the Laws of 2007 Amending the Tax Law

Relating to Authorizing the County of Cortland to Impose an Additional Mortgage Recording Tax,

in Cortland County Until December 1, 2022 (Assembly Bill No. 9026, Senate Bill No. 7100)

WHEREAS, the Cortland County Legislature approved Resolution No. 388-19, “A Home Rule

Request For Special Legislation to Amend the Tax Law, in Relation to Extending the Authorization For

Imposition of Mortgage Recording Tax in Cortland County Until December 1, 2022”, AND

WHEREAS, New York State Tax Law §253-v presently authorizes Cortland County to adopt and

amend local laws imposing a mortgage recording tax of twenty five cents ($.25) for each one hundred

dollars ($100.00) and each remaining major fraction thereof of principal debt or obligation which is or

under any contingency may be secured at the date of execution thereof, or at any time thereafter, by a

mortgage on real property situated in Cortland County and recorded on or after the date upon which such

tax takes effect, (beginning September 30, 2007 and ending December 1, 2020), AND

WHEREAS, in the current economic climate it would create a fiscal hardship for Cortland

County if this source of revenue was to expire, and such a loss would result in a substantial burden on

County property owners through increased property taxes or loss of essential services, NOW

THEREFORE BE IT

RESOLVED, that this Legislature endorses and requests State approval of Assembly Bill No.

9026 and Senate Bill No. 7100, and urges its elected representatives in the Senate and Assembly to

support this legislation, AND BE IT FURTHER

RESOLVED, that the Clerk of this Legislature and the County Attorney prepare the

documentation necessary for the New York State Legislature to enact said Legislation, AND BE IT

FURTHER

RESOLVED, that the Chairman of the Legislature, upon review and approval by the County

Attorney or designee, be and hereby is authorized to execute the appropriate Home Rule Request for the

enactment of said special law.

Page 43: Cortland County Legislature

43

AGENDA ITEM NO. 54 – A Home Rule Request for Special Legislation to Amend the Tax Law, in

Relation to Extending the Authorization for Imposition of Additional 1% Sales and Compensating Use

Tax in Cortland County Until November 30, 2023 (Assembly Bill No. 9033, Senate Bill No. 7101)

RESULT: ADOPTED [16 TO 1]

MOVER: George Wagner, Majority Leader

SECONDER: Kelly L. Fairchild-Preston, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

NAYS: Ann Homer

ON MOTION OF WAGNER RESOLUTION NO. 130-20

A Home Rule Request for Special Legislation to Amend the Tax Law, in Relation to Extending the

Authorization for Imposition of Additional 1% Sales and Compensating Use Tax in Cortland

County Until November 30, 2023 (Assembly Bill No. 9033, Senate Bill No. 7101)

WHEREAS, New York State Tax Law §1210(i)(12) presently authorizes Cortland County to

adopt and amend local laws, ordinances, or resolutions imposing taxes at a rate which is one percent

additional to the three percent rate authorized for the County for a period beginning September 1, 1992

and ending November 30, 2020, AND

WHEREAS, in the current economic climate it would create a fiscal hardship for Cortland

County if this source of revenue was to expire, and such a loss would result in a substantial burden on

County property owners through increased property taxes or loss of essential services, AND

WHEREAS, the Cortland County Legislature approved Resolution No. 397-19, “A Home Rule

Request For Special Legislation to Amend the Tax Law, in Relation to Extending the Authorization For

Imposition of an Additional 1% Sales and Compensating Use Tax in Cortland County Until November

30th, 2023”, NOW THEREFORE BE IT

RESOLVED, that this Legislature endorses and requests special legislation be enacted to amend

New York State Tax Law §1210(i)(12), extending the expiration date from November 30, 2020 to

November 30, 2023, AND BE IT FURTHER

RESOLVED, the Cortland County Legislature urges its elected representatives in the Senate and

Assembly to support this special legislation, AND BE IT FURTHER

RESOLVED, that the Clerk of this Legislature and the County Attorney prepare the

documentation necessary for the New York State Legislature to enact said Legislation, AND BE IT

FURTHER

RESOLVED, that the Chairman of the Legislature, upon review and approval by the County

Attorney or designee, be and hereby is authorized to execute the appropriate Home Rule Request for the

enactment of said special law.

AGENDA ITEM NO. 55 – A Resolution Calling on the Governor and New York State Legislature to

Preserve the Zero Percent Medicaid Growth Cap for All Counties and New York City

RESULT: ADOPTED [UNANIMOUS]

MOVER: George Wagner, Majority Leader

SECONDER: Kelly L. Fairchild-Preston, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

Page 44: Cortland County Legislature

44

ON MOTION OF WAGNER RESOLUTION NO. 131-20

A Resolution Calling on the Governor and New York State Legislature to Preserve the Zero

Percent Medicaid Growth Cap for All Counties and New York City

WHEREAS, spending in New York state for Medicaid is the single largest expense in the State

budget, AND

WHEREAS, the funding to support the Medicaid program is provided by a combination of

federal, state and local resources, AND

WHEREAS, the required county and New York City contribution is $7.6 billion annually; AND

WHEREAS, the local share of Medicaid funding paid in New York is the highest of any state in

the country and is more than what 43 individual states pay in state share for their Medicaid programs,

AND

WHEREAS, this large local funding share for Medicaid and other state programs is a major

contributor to New York’s high local tax burden compared to other states, AND

WHEREAS, the Governor and legislative leaders recognize the fiscal burden the financing of

Medicaid is for local taxpayers and initiated steps to relieve part of that burden by capping the growth in

local costs in this program, AND

WHEREAS, one of the most prominent property tax reduction and mandate relief initiatives in

state history was Governor Cuomo’s establishment of the zero percent Medicaid growth cap, AND

WHEREAS, this zero percent growth cap enables counties to keep funding for the growing cost

of many vital state programs and services, while continuing local quality of life services demanded by

taxpayers, AND

WHEREAS, the Medicaid budget is facing billions of dollars in annual deficits over the next

several years, AND

WHEREAS, these Medicaid deficits are contributing to the largest budget deficit the state has

faced since the Great Recession, AND

WHEREAS, the Governor’s Executive Budget Recommendation is proposing a variety of ways

to address these combined fiscal shortfalls, AND

WHEREAS, budget proposals advanced by the Governor rely on $150 million in Medicaid

program costs assumed by local taxpayers; and include:

Using county government federal enhanced Medicaid match savings;

Losing state Medicaid growth cap if counties breach the state property tax cap;

Shifting the local share of Medicaid growth above 3% to counties, if counties cannot contain

costs under 3%

, AND

WHEREAS, counties do not have tools to control the Medicaid program growth; some of these

limitations include:

The ability to audit the Medicaid program;

The ability to control the cost of prescription drugs;

The ability to set provider reimbursement rates;

The ability to modify eligibility and benefit levels for Medicaid recipients;

The ability to control changing demographics across the state;

Page 45: Cortland County Legislature

45

The ability to control provider contracts

, AND

WHEREAS, if state experts in the Medicaid program are unable to develop solutions to control

growth in the Medicaid program, it will be difficult for counties to do so, since they do not have this

authority to control costs, NOW THEREFORE BE IT

RESOLVED, that the Cortland County Legislature urges the Governor and legislative leaders to

maintain the zero percent Medicaid growth cap for counties and New York City as they address state

budget shortfalls in order to keep downward pressure on the local tax burden, AND BE IT FURTHER

RESOLVED that NYSAC shall forward copies of this resolution to Governor Andrew M.

Cuomo, the New York State Legislature, and all others deemed necessary and proper.

AGENDA ITEM NO. 56 – Amend Policy and Procedure for County Budget Modifications - County

Administrator

RESULT: ADOPTED [UNANIMOUS]

MOVER: George Wagner, Majority Leader

SECONDER: Sandra Price, Legislator

AYES: Bentley, Harbin, Bischoff, Van Dee, Wilson, Stock, Homer, Fitch, Jones, Fairchild-Preston, Newell, Nauseef, Waldbauer, Price, Wagner, Heider, Eccleston

ON MOTION OF WAGNER RESOLUTION NO. 132-20

Amend Policy and Procedure for County Budget Modifications - County Administrator

WHEREAS, the Cortland County Legislature adopted resolution 115-11 which amended

resolution 184-04 which established a policy and procedure for County budget modifications for

appropriate budgetary controls to promote the effective, efficient, and economical management of

appropriated County funds, AND

WHEREAS, in order to improve efficiency and reduce redundant oversight the financial

threshold for budget modifications requiring Legislative resolutions should be increased from $10,000 to

$25,000, AND

WHEREAS, the Cortland County Budget and Fiance Committee has oversight of such

modifications and recognizes the need to increase the threshold for County Administrator approved

Budget modifications in order to streamline County operations and recommends that the Cortland County

Budget Modification Policy be revised, NOW THEREFORE BE IT RESOLVED, that resolution numbers 115-11 and 184-04 are here-by rescinded and the Cortland

County Budget modification policy is hereby amended to authorize the County Administrator to authorize

budget transfers up to $25,000 without Legislative resolution.

AGENDA ITEM NO. 57 – Amend 2020 Budget & Transfer $600,000 from the Cortland County Jail

Reserve to the Cortland County General Fund

Page 46: Cortland County Legislature

46

RESULT: ADOPTED [15 TO 2]

MOVER: George Wagner, Majority Leader

SECONDER: Ann Homer, Legislator

AYES: Bentley, Harbin, Bischoff, Wilson, Stock, Homer, Fitch, Jones, Fairchild-

Preston, Newell, Nauseef, Waldbauer, Wagner, Heider, Eccleston

NAYS: Ronald J. Van Dee, Sandra Price

ON MOTION OF WAGNER RESOLUTION NO. 133-20

Amend 2020 Budget & Transfer $600,000 from the Cortland County Jail Reserve to the Cortland

County General Fund

WHEREAS, the Cortland County Legislature adopted Resolution No. 317-16 which established

the County Jail Project Reserve Account for use in renovations and projects at the Cortland County Jail,

AND

WHEREAS, the Cortland County Legislature adopted Resolution No. 155-19 in order to transfer

$600,000 in funds from the General fund to the Cortland County Sheriff's 2019 budget to cover the cost

of boarding out Cortland County Jail inmates due to emergency repairs at said facility, AND WHEREAS, the Cortland County Legislature adopted Resolution No. 255-19 in order to transfer

$150,000 in funds from the General fund to the Cortland County Sheriff's 2019 budget to cover the cost

of boarding out Cortland County Jail inmates due to emergency repairs at said facility, AND WHEREAS, in order to off-set the financial impact the above transfers have had on the County's

General fund the Legislature wishes to transfer $600,000 from the County Jail Project Reserve to the

County General Fund, NOW THEREFORE BE IT

RESOLVED, the 2020 fund balance is hereby amended as follows: Increase: Account A10105.45055 Professional Services - Legislature $250,000

Increase: Account A10105.54040 Assoc. /Membership Dues - Legislature $29,675

Increase: Account B&G Capital Project Reserve $320,325

Decrease: Account A386300.JAIL -Jail Reserve $600,000

Announcements

Adjourn