allegany county board of legislators regular session … · allegany county board of legislators,...

12
ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION MAY 29, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:04 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former United States Air Force Sergeant Susan J. Fanton. INVOCATION: The Invocation was given by Legislator Dwight R. Fanton. ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Philip Stockin (Absent: Debra Root) APPROVAL OF MINUTES: The Board meeting minutes of May 14, 2018, were approved on a motion made by Legislator Dibble, seconded by Legislator Havey, and carried. The Committee of the Whole meeting minutes of May 14, 2018, were approved on a motion made by Legislator Curran, seconded by Legislator Fanton, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Susan J. Fanton, former United States Air Force Sergeant, in grateful appreciation of her service to our country. Mrs. Fanton’s service dates were from October 11, 1983, to October 10, 1987. Following Basic Training at Lackland Air Force Base, Texas, and Advanced Individual Training at Keesler Air Force Base, Mississippi, assignments included: Clark Air Force Base, Philippines, and Wurtsmith Air Force Base, Michigan. Commendations she received included: Air Force Outstanding Unit Award, Air Force Good Conduct Medal, Air Force Overseas Long Tour Ribbon, and Air Force Training Ribbon. Mrs. Fanton led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.: 1. June 2018 Calendar 2. County Treasurer Terri Ross filed her Annual Report of Financial Condition to the New York State Comptroller for the Year Ended December 31, 2017, in the Clerk of the Board’s Office on May 14, 2018.

Upload: dotruc

Post on 05-Sep-2018

214 views

Category:

Documents


0 download

TRANSCRIPT

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION

MAY 29, 2018

CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at

2:04 p.m. by Chairman Curtis W. Crandall. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by former

United States Air Force Sergeant Susan J. Fanton. INVOCATION: The Invocation was given by Legislator Dwight R. Fanton. ROLL CALL: 14 Legislators Present: Gary Barnes, Janice Burdick, Curtis Crandall, Philip

Curran, David Decker, William Dibble, Dwight Fanton, Karl Graves, Brooke Harris, Steven Havey, Dwight “Mike” Healy, Judith Hopkins, John Ricci, Philip Stockin (Absent: Debra Root)

APPROVAL OF MINUTES: The Board meeting minutes of May 14, 2018, were approved on a motion made by Legislator Dibble, seconded by Legislator Havey, and carried. The Committee of the Whole meeting minutes of May 14, 2018, were approved on a motion made by Legislator Curran, seconded by Legislator Fanton, and carried. PRIVILEGE OF THE FLOOR: Chairman Crandall presented a certificate to Susan J. Fanton, former United States Air Force Sergeant, in grateful appreciation of her service to our country. Mrs. Fanton’s service dates were from October 11, 1983, to October 10, 1987. Following Basic Training at Lackland Air Force Base, Texas, and Advanced Individual Training at Keesler Air Force Base, Mississippi, assignments included: Clark Air Force Base, Philippines, and Wurtsmith Air Force Base, Michigan. Commendations she received included: Air Force Outstanding Unit Award, Air Force Good Conduct Medal, Air Force Overseas Long Tour Ribbon, and Air Force Training Ribbon. Mrs. Fanton led the Pledge of Allegiance to the Flag at the beginning of the meeting as part of the Veterans’ Honorary Pledge of Allegiance Program. ACKNOWLEDGMENTS, COMMUNICATIONS, REPORTS, ETC.:

1. June 2018 Calendar

2. County Treasurer Terri Ross filed her Annual Report of Financial Condition to the New York State Comptroller for the Year Ended December 31, 2017, in the Clerk of the Board’s Office on May 14, 2018.

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 2 of 12

3. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer Terri

Ross filed a Certificate of Withdrawal of Delinquent Tax Lien for property in the town of Amity in the Clerk of the Board’s Office on May 18.

4. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer Terri

Ross filed Certificates of Reinstatement of Delinquent Tax Liens for properties in the town of Bolivar in the Clerk of the Board’s Office on May 18.

5. Pursuant to Article 11 of the NYS Real Property Tax Law, County Treasurer Terri

Ross filed a Certificate of Withdrawal of Delinquent Tax Lien for 2017 for property in the town of Caneadea in the Clerk of the Board’s Office on May 24, 2018.

6. Public Works Superintendent Guy James announced that he has appointed Justin

Henry of Almond as Deputy Superintendent II of the Allegany County Department of Public Works.

RESOLUTIONS:

RESOLUTION NO. 104-18 APPOINTMENT OF CARISSA M. KNAPP AS COUNTY ATTORNEY

Offered by: Ways & Means Committee

Pursuant to County Law § 500

RESOLVED: 1. That Carissa M. Knapp, a resident attorney-at-law, is appointed Allegany County Attorney for a term commencing May 29, 2018, and expiring December 31, 2021. 2. This resolution shall take effect immediately.

Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton

Comments made regarding Resolution No. 104-18: Legislator Healy requested permission to abstain from the vote. A motion was made by Legislator Graves, seconded by Legislator Decker, and carried to allow Legislator Healy to abstain. After the vote on the resolution Chairman Crandall congratulated Mrs. Knapp on her appointment. He noted that she is the first female County Attorney in the history of Allegany County, and one of only a few across New York State. He stated that she has served as Acting County Attorney since the beginning of the year.

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 3 of 12

RESOLUTION NO. 105-18

APPOINTMENT OF ONE MEMBER TO THE ALLEGANY COUNTY LAND BANK CORPORATION BOARD OF DIRECTORS

Offered by: Planning & Economic Development Committee

RESOLVED: 1. That the appointment by the Chairman of the Board of James M. Knapp to the Allegany County Land Bank Corporation Board of Directors, for the remainder of Jennifer Joyce’s two-year term commencing June 11, 2018, and expiring September 30, 2019, is confirmed.

Moved by: Mr. Barnes Adopted: Voice Vote Seconded by: Mr. Fanton

RESOLUTION NO. 106-18

RESOLUTION SETTING DATES FOR PUBLIC HEARINGS ON THE COUNTY-WIDE SHARED SERVICES TAX SAVINGS PLAN FOR ALLEGANY COUNTY

Offered by: Ways & Means Committee

WHEREAS, Allegany County wishes to develop a County-Wide Shared Services Tax Savings Plan in collaboration with the towns and villages, and WHEREAS, the Tax Savings Plan will meet the requirements prescribed by the New York State County-Wide Shared Services Initiative (Enacted by Part BBB of Chapter 59 of the Laws of 2017), and WHEREAS, the Plan will yield viable cost-saving projects that can be implemented during 2018 and 2019, and WHEREAS, the County wishes to hold public hearings to discuss the proposed County-Wide Shared Service Tax Savings Plan, now, therefore, be it RESOLVED: 1. That a public hearing to discuss the proposed County-Wide Shared Services Tax Savings Plan shall be held by this Board in the multi-purpose room at the Belmont BOCES Center, 5536 County Road 48, Belmont, New York 14813, on Tuesday, June 26, 2018, at 6:00 p.m.

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 4 of 12

2. That a public hearing to discuss the proposed County-Wide Shared Services Tax Savings Plan shall be held by this Board at the County Legislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York 14813, on Monday, August 13, 2018, at 10:00 a.m. 3. That a public hearing to discuss the proposed County-Wide Shared Services Tax Savings Plan shall be held by this Board at the County Legislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York 14813, on Monday, August 13, 2018, at 3:00 p.m.

Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Fanton

RESOLUTION NO. 107-18

RESOLUTION SETTING DATE FOR PUBLIC HEARING TO DISCUSS THE OUTCOME OF THE NEW YORK STATE HOMES AND COMMUNITY RENEWAL COMMUNITY

DEVELOPMENT BLOCK GRANT PROGRAM DELIVERED IN PARTNERSHIP WITH CATTARAUGUS COMMUNITY ACTION AGENCY

Offered by: Ways & Means Committee

WHEREAS, by Resolution No. 30-2018 the County accepted and appropriated grant funds received under the New York State Homes and Community Renewal Community Development Block Grant Program, and

WHEREAS, on August 14, 2017, Allegany County held a public hearing on the grant application for the New York State Homes and Community Renewal Community Development Block Grant Program, and Allegany County wishes to hold an additional public hearing for the said outcome of the grant application, now, therefore, be it RESOLVED: 1. That a public hearing on the outcome of the New York State Homes and Community Renewal Community Development Block Grant program shall be held by this Board at the County Legislative Chambers, County Office Building, Room 221, 7 Court Street, Belmont, New York 14813, on June 11, 2018, at 3:00 p.m.

Moved by: Mr. Stockin Adopted: Voice Vote Seconded by: Mr. Curran

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 5 of 12

RESOLUTION NO. 108-18

APPROVAL OF APPORTIONMENT OF MORTGAGE TAX TO TAX DISTRICTS

AND AUTHORIZING WARRANT THEREFOR

Offered by: Ways & Means Committee

Pursuant to Tax Law § 261 (3) RESOLVED: 1. That the Semi-Annual Report for the period October 1, 2017, through March 31, 2018, relating to Mortgage Tax Receipts and Disbursements, and the proposed distribution of such mortgage tax receipts therein, is approved as follows:

TOWN AMOUNT OF TAX

(4B) PAYABLE

TO TOWN (5) PAYABLE TO VILLAGE (6) NAME OF VILLAGE

Alfred 9,984.92 8,025.58 1,959.34 Alfred

Allen 2,168.74 2,168.74

Alma 2,224.78 2,224.78

Almond 3,753.22 3,484.96 268.26 Almond

Amity 4,863.89 4,113.33 750.56 Belmont

Andover 5,453.22 4,578.03 875.19 Andover

Angelica 2,887.53 2,406.28 481.25 Angelica

Belfast 5,718.98 5,718.98

Birdsall 1,199.25 1,199.25

Bolivar 4,583.21 3,682.30 838.12 Bolivar

62.79 Richburg

Burns 2,413.20 2,133.16 280.04 Canaseraga

Caneadea 3,478.34 3,478.34

Centerville 1,022.10 1,022.10

Clarksville 2,335.38 2,335.38

Cuba 21,541.15 18,606.37 2,934.78 Cuba

Friendship 2,682.86 2,682.86

Genesee 4,196.09 4,196.09

Granger 1,096.58 1,096.58

Grove 2,850.43 2,850.43

Hume 4,782.70 4,782.70

Independence 3,298.44 3,298.44

New Hudson 3,318.77 3,318.77

Rushford 13,821.48 13,821.48

Scio 4,849.32 4,849.32

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 6 of 12

Ward 356.66 356.66

Wellsville 14,224.39 10,420.99 3,803.40 Wellsville

West Almond 0.00 0.00

Willing 4,905.37 4,905.37

Wirt 881.13 820.17 60.96 Richburg

TOTALS 134,892.13 122,577.44 12,314.69 2. That the Clerk of this Board is authorized and directed to execute a warrant of this Board to the County Treasurer directing her to distribute to the several tax districts in the County their respective share of such mortgage tax.

Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Curran 14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 109-18

AUTHORIZING PAYMENT TO TOWNS AND VILLAGES FROM ADDITIONAL MORTGAGE TAX FEE RETAINAGE BY COUNTY CLERK;

APPROPRIATING FUNDS THEREFOR

Offered by: Ways & Means Committee WHEREAS, by Resolution No. 214-2004 the County Clerk was authorized pursuant to Section 262 of the Tax Law to request and receive reimbursement from the State of New York for all of his necessary expenses incurred in the administration of the Mortgage Tax Program on behalf of the State of New York, and WHEREAS, it was the intent of this Board in adopting such resolution that the Towns and Villages of the County would not suffer any adverse financial consequences as a result of any increased retained expense reimbursement to the County Clerk, and WHEREAS, the County Clerk has received reimbursement of his necessary expenses incurred in the administration of the Mortgage Tax Program, and WHEREAS, this Board wishes to appropriate part of such reimbursement of necessary expenses received by the County Clerk for the administration of the Mortgage Tax Program to the Towns and Villages of the County, now, therefore, be it RESOLVED: 1. The amount of $25,392.29 is appropriated from Account No. A1410.432 (County Clerk – Contractual) and shall be distributed to the Towns and Villages of the County as follows:

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 7 of 12

TOWNS

AMOUNT RETAINED BY COUNTY CLERK’S

OFFICE FOR MORTGAGE TAX FEE

REBATE AMOUNT TO TOWN

REBATE AMOUNT TO VILLAGE

VILLAGES

Alfred 1,879.58 1,510.75 368.83 Alfred

Allen 408.25 408.25

Alma 418.79 418.79

Almond 706.51 656.01 50.50 Almond

Amity 915.59 774.30 141.29 Belmont

Andover 1,026.52 861.77 164.75 Andover

Angelica 543.55 452.96 90.59 Angelica

Belfast 1,076.55 1,076.55

Birdsall 225.75 225.75

Bolivar 862.75 682.51 167.68 Bolivar

12.56 Richburg

Burns 454.26 401.54 52.72 Canaseraga

Caneadea 654.77 654.77

Centerville 192.40 192.40

Clarksville 439.62 439.62

Cuba 4,054.94 3,502.49 552.45 Cuba

Friendship 505.03 505.03

Genesee 789.88 789.88

Granger 206.42 206.42

Grove 536.57 536.57

Hume 900.30 900.30

Independence 620.90 620.90

New Hudson 624.73 624.73

Rushford 2,601.77 2,601.77

Scio 912.84 912.84

Ward 67.14 67.14

Wellsville 2,677.62 1,961.66 715.96 Wellsville

West Almond 0.00 0.00

Willing 923.39 923.39

Wirt 165.87 154.39 11.48 Richburg

TOTALS 25,392.29 23,063.48 2,328.81

2. The Chairman of this Board, Allegany County Clerk, and Allegany County Treasurer are authorized to execute any and all vouchers, warrants, and other necessary documents of every nature and kind in order to affect the purpose of this resolution.

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 8 of 12

Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 110-18

ADOPTION OF A PROPOSAL TO DIRECT THE ALLEGANY COUNTY COMMUNITY

SERVICES BOARD TO IMPLEMENT THE ALLEGANY COUNTY HEROIN AND OPIOID

AD HOC COMMITTEE STRATEGIC SHARPENING PLAN; BUDGET TRANSFER FROM

CONTINGENCY FUND

Offered by: Human Services and Ways & Means Committees

WHEREAS, there presently exists a Heroin and Opioid Abuse Ad Hoc Committee of

the Allegany County Board of Legislators duly formed under the auspices of the Human

Services Committee and consisting of community members and leaders in Allegany County

from various fields such as government, law enforcement, health, treatment, industry,

education, and the faith community, and

WHEREAS, the Ad Hoc Committee was set up with the goal of using the committee

members’ knowledge and expertise to seek impactful ways to educate the public about the

heroin and opioid epidemic; identify tangible goals toward reduction of use and abuse of

heroin; develop legislative strategies at the County and State levels that can develop effective

prevention and treatment options; seek and secure funding streams that can benefit Allegany

County programs for public awareness, education, and treatment of heroin and opioid drug

abuse; review and interpret available statistics regarding heroin and opioid and opioid abuse

in Allegany County, the Western New York region, and New York State; and investigate and

develop effective strategies for the use of Narcan that will encourage and facilitate treatment

options, and

WHEREAS, the process sponsored by the Ad Hoc Committee resulted in the 2016

Allegany County Heroin and Opioid Report that provided information used to determine

priorities and potential interventions in the areas of prevention, treatment, recovery, and

enforcement, and

WHEREAS, through the effort of workgroups, the report’s findings and activities were

prioritized and the Allegany County Heroin and Opioid Abuse Ad Hoc Committee Strategic

Sharpening Plan was created to further the goal of ensuring that appropriate prevention,

treatment, and recovery assets are available to all Allegany County residents, while

advancing policy and enforcement efforts at the local, State, and Federal level, and

WHEREAS, by Resolution 51-2018, this Board approved the Strategic Plan, and

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 9 of 12

WHEREAS, the Ad Hoc Committee plans to facilitate the implementation of the

Strategic Plan through the cooperation of the Allegany County Community Services Board,

which has oversight and responsibility for alcohol and substance abuse services through the

County and the New York State Office of Alcoholism and Substance Abuse Services

(OASAS), and

WHEREAS, the Community Services Board has agreed to provide oversight of the

Strategic Plan’s implementation through use of a Substance Use Disorder Committee which

will consist of no more than nine members appointed by the local government with three such

members being appointed from the membership of the Allegany County Community Services

Board, and

WHEREAS, it is agreed that the Community Services Board shall report directly to the

Human Services Committee concerning its oversight of the Strategic Plan’s implementation,

and

WHEREAS, the Ad Hoc Committee desires to make funding available to the

Community Services Board in the amount of Twenty-Five Thousand Dollars, ($25,000), per

year, not to exceed three years, for the purposes of implementing the plan, including the

pursuit of grant opportunities, and

WHEREAS, this Board greatly appreciates and wishes to thank the members of the Ad Hoc Committee for their time, expertise, and efforts that have impacted the awareness and education of this Board and Allegany County citizens about the Heroin and Opioid crisis, now therefore, be it

RESOLVED:

1. That this Board does hereby acknowledge and thank those individuals who gave of their time and expertise to serve on the Ad Hoc committee to assist the County in the formulation of a new Heroin and Opioid Abuse Strategic Sharpening Plan and a proposal for its implementation 2. That the sum of $25,000 shall be transferred from Account No. A1990.429 (Contingent) to Account No. A4230.457 (Narcotic Addiction Control – Heroin and Opioid Abuse) to cover the costs of implementing the Strategic Plan activities including the pursuit of grant opportunities.

Moved by: Mrs. Hopkins Adopted: Roll Call Seconded by: Mrs. Burdick 14 Ayes, 0 Noes, 1 Absent Comments made regarding Resolution No. 110-18: Legislator Hopkins explained that the committee has been functioning for the past two years. Those meetings resulted in the Strategic Sharpening Plan. This is not a duplication of services. Responsibility will be shifted to Community Services. Part of the reason for putting this plan together is to be able to

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 10 of 12

obtain more grants to combat the problem. She thanked Dr. Robert Anderson and Lindy White for being in attendance at the meeting today. Legislator Graves stated that he was going to support the resolution but had a few technical questions. He asked about the wording of the resolution and how funding for this was going to take place. Chairman Crandall explained that funding is currently coming out of the Contingency Fund but it would be budgeted for after that. Mrs. Knapp stated that it is written in a way that it isn’t allowed to exceed three years. It will be taken care of through the budget process in the coming years. After the vote on the resolution Chairman Crandall thanked Legislator Hopkins for her work in chairing the committee. He acknowledged the huge amount of time involved by both Legislator Hopkins and others who served on the committee or participated in some manner.

RESOLUTION NO. 111-18

APPROVAL OF ONE-YEAR EXTENSION OF THE AGREEMENT BETWEEN COUNTY OF ALLEGANY AND NEW YORK COUNCIL 66, LOCAL 2574, AMERICAN FEDERATION OF

STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO

Offered by: Personnel Committee

WHEREAS, by Resolution No. 22-17 the County entered into a five-year agreement with the New York Council 66, Local 2574, American Federation of State, County, and Municipal Employees, AFL-CIO, expiring on December 31, 2019, and WHEREAS, the County and the Union mutually agree to extend the current Collective Bargaining Agreement for one year to expire on December 31, 2020, now, therefore, be it

RESOLVED: 1. That One-Year Extension of the Agreement between County of Allegany and New York Council 66, Local 2574, American Federation of State, County and Municipal Employees, AFL-CIO beginning January 1, 2020, and expiring December 31, 2020, as ratified by New York Council 66, Local 2574, is approved.

2 The County approves a two percent raise commencing on January 1, 2020, and continuing through December 31, 2020, (plus increment).

3. All other provisions of the Collective Bargaining Agreement will remain

unchanged.

4. That the Chairman of this Board is authorized to execute said Agreement.

Moved by: Mr. Havey Adopted: Roll Call Seconded by: Mr. Harris 14 Ayes, 0 Noes, 1 Absent

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 11 of 12

RESOLUTION NO. 112-18

APPROVING LOCAL PLAN FOR CATTARAUGUS-ALLEGANY WORKFORCE

INVESTMENT BOARD, INC. FOR PERIOD JULY 1, 2017, THROUGH JUNE 30, 2021; AUTHORIZING CHAIRMAN TO EXECUTE THE PLAN

Offered by: Planning & Economic Development Committee

WHEREAS, the Local Plan for the Cattaraugus-Allegany Workforce Investment Board, Inc. for the period July 1, 2017, through June 30, 2021, has been posted for public comment, and WHEREAS, representations made in the Plan must be affirmed to and signed by the Chairman of this Board as the Local Chief Elected Official, now, therefore, be it RESOLVED: 1. That this Board hereby approves the Local Plan for the Cattaraugus-Allegany Workforce Investment Board, Inc. for the period July 1, 2017, through June 30, 2021.

2. The Chairman of this Board is authorized to execute said Local Plan.

Moved by: Mr. Barnes Adopted: Roll Call Seconded by: Mr. Curran 14 Ayes, 0 Noes, 1 Absent

RESOLUTION NO. 113-18

APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF ALLEGANY AND ARDENT

SOLUTIONS, INC. TO PROVIDE MOBILITY MANAGEMENT SERVICES IN ALLEGANY COUNTY

Offered by: Ways & Means Committees

RESOLVED: 1. That the Agreement with Ardent Solutions, Inc. to provide mobility management services in Allegany County for the period January 1, 2018, to December 31, 2020, is approved. 2. Funds have been allocated in the 2018 budget to cover the monthly mobility services fee of $1,500. 3. That the Chairman of this Board is authorized to execute such agreement. Moved by: Mr. Stockin Adopted: Roll Call Seconded by: Mr. Fanton 14 Ayes, 0 Noes, 1 Absent

Allegany County Board of Legislators, Regular Session, 05/29/18 Page 12 of 12

AUDITS: A motion was made by Legislator Stockin, seconded by Legislator Fanton, and carried, that the audits be acted upon collectively and by totals.

A motion was made by Legislator Healy, seconded by Legislator Ricci, and adopted on a roll call vote of 13 Ayes, 1 No, 1 Absent, that the audit of claims, totaling $2,737,533.24 including prepaid expenses, be approved for payment as recommended by the County Administrator. (Allegany County’s Local Dollar Share of the NYS Medicaid Program paid year-to-date is $3,868,587.) MEDIA: Rich Mangels (WJQZ) inquired about assessments on the manufactured homes being improved through the Community Development Block Grant. He wondered if the values of those homes would increase and if the owners of those homes would be notified. Chairman Crandall stated that the assessments are done by the towns. He noted that not every improvement made would be subject to an increase in assessed value. Things such as water and septic repairs aren’t included in assessments. Mrs. Knapp said that people are generally aware that improvements may affect assessed value. She’s not sure if that is part of the application process for this program because that’s handled by another agency. Legislator Stockin stated that anyone whose assessment is changed is notified prior to the grievance day scheduled in their town. Mr. Mangels asked if Allegany County is in touch with other counties regarding the lawsuits regarding opioids. Legislator Hopkins said that they have always been in touch with other counties. Legislator Healy stated that there are several lawsuits pending in other states. There may be monies coming to them as a result of settlements. Mr. Mangels said there are other counties in New York State that have joined in a lawsuit; he wondered if Allegany County has considered joining. Legislator Hopkins indicated that they have looked into it, but want to make sure it’s the right thing to get involved with. Mr. Mangels asked about the cost effectiveness of using Ardent Solutions, Inc. for mobility management. Chairman Crandall stated he’s confident we are getting our money’s worth and it is something Allegany County wouldn’t be able to address without Ardent Solutions. ADJOURNMENT: The meeting was adjourned at 2:39 p.m. on a motion made by Legislator

Graves, seconded by Legislator Fanton, and carried.