TO: | Budget & Finance Committee |
Robert Headwell, Jr., Chair, Legislator, District 4 Martin P. Kelly, Legislator, District 1 Brian D. Sweet, Legislator, District 2 Roy S. Dimond, Legislator, District 3 Daniel P. Wilson, Legislator, District 5 John M. Duchessi, Legislator, District 6 Michael J. Pepe, Legislator, District 7 Joseph M. Isabel, Legislator, District 8 Robert A. Purtell, Legislator, District 9 | |
FROM: | Cheryl A. Reese, Clerk of the Legislature |
CC: | Legislators, County Attorney, County Treasurer |
DATE: | 4/25/2024 |
RE: | Committee Meetings |
Chairman Robert Headwell, Jr. has called a meeting of the Budget & Finance Committee for 6:05 p.m. on Tuesday, March 16, 2021 in the Legislative Chambers, County Office Building, 64 Broadway, Fonda, New York 12068.
In conjunction with Governor Cuomo’s Executive Order, this meeting will also be held electronically via teleconference on March 16, 2021 at 6:00 pm. Members of the public may participate in the meeting by attending or by calling 1-872-240-3212, Access Code 656-287-445. Minutes of the hearing will be transcribed and later posted on the Montgomery County website at www.co.montgomery.ny.us.
Items on the agenda, at this time, are as follows:
1. DISCUSSION
A. Privilege of Committee Chair, Committee Members & Legislators to discuss items of interest, etc., regarding departments governed by this Committee
2. RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)
3. RESOLUTION DENYING A CORRECTION TO THE 2019 COUNTY TAX ROLL (COUNTY LEGISLATURE)
4. RESOLUTION CORRECTING THE 2021 COUNTY TAX ROLL (COUNTY LEGISLATURE)
5. RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN SETTLEMENT AGREEEMENT (COUNTY ATTORNEY)
6. OTHER
Res. # | Sponsor/Second | Recommendation | |
79 | RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE) | Purtell/Wilson | Move to Full Legislature |
80 | RESOLUTION DENYING A CORRECTION TO THE 2019 COUNTY TAX ROLL (COUNTY LEGISLATURE) | Kelly/Wilson | Move to Full Legislature |
81 | RESOLUTION CORRECTING THE 2021 COUNTY TAX ROLL (COUNTY LEGISLATURE) | Kelly/Wilson | Move to Full Legislature |
82 | RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN SETTLEMENT AGREEEMENT (COUNTY ATTORNEY) | Kelly/Wilson | Move to Full Legislature |
RESOLUTION NO. 79 of 2021 DATED: March 23, 2021 RECOMMENDATION: |
RESOLUTION APPROVING ABSTRACT OF AUDITED CLAIMS (COUNTY LEGISLATURE)
|
|
WHEREAS, pursuant to the Audit Guidelines, Section 2.02 (2), requires after examination and review of the claims by the County Auditor, and there being no objection to any of the claims by any committee or Board member, shall move that the claims as audited are approved and presented to the Board for approval of payment; and
WHEREAS, the County Auditor has audited claims for the period of February 23, 2021 through March 23, 2021; and the County Auditor recommends the payment of the claims as attached hereto in the "Abstract of Audited Claims".
RESOLVED, after examination and review of the claims by the County Auditor, the claims are audited and attached hereto, are hereby approved for payment by the Montgomery County Legislature.
RESOLUTION VOTE, passed with Aye(7). Legislator Sweet abstained. Legislator Duchessi was absent. (3/23/2021)
I. Nature of Request:
APPROVING ABSTRACT OF AUDITED CLAIMS
II. Justification:
Pursuant to the Audit Guidelines, Section 2.02 (2), requires after examination and review of the claims by the County Auditor, and there being no objection to any of the claims by any committee or Board member, shall move that the claims as audited are approved and presented to the Board for approval of payment.
III. Legislative Impact:
Pursuant to the Audit Guidelines, Section 2.02 (2), requires after examination and review of the claims by the audit committee, and there being no objection to any of the claims by any committee or Board member, shall move that the claims as audited are approved and presented to the Board for approval of payment.
IV. Financial Impact:
no impact on the fund balance
cc: | County Clerk County Treasurer |
RESOLUTION NO. 80 of 2021 DATED: March 23, 2021 RECOMMENDATION: |
RESOLUTION DENYING A CORRECTION TO THE 2019 COUNTY TAX ROLL (COUNTY LEGISLATURE)
|
|
WHEREAS, Clifford A. Payan has filed an Application for Corrected County Tax Roll (RP-556), pursuant to Section 556 of the Real Property Tax Law, with the Real Property Tax Director, alleging errors on the 2019 County Tax Roll and
WHEREAS, said Director has investigated and filed a report, pursuant to said statute; and
WHEREAS, the Director did not find that errors existed on the 2019 County Tax Roll; and
WHEREAS, the Montgomery County Legislature has reviewed the Real Property Director's reports and application; and
WHEREAS, the Montgomery County Legislature does not find that there was a clerical error, unlawful entry, or an error of essential fact that is applicable for correction;
RESOLVED, that Montgomery County Legislature hereby denies the Application for Correction of the 2019 County Tax Roll as follows:
Street Address SBL# Town Name of Owner
32 AVerill St. 9.9-1-30 St. Johnsville Clifford A. Payan
FURTHER RESOLVED, that the applications be marked "denied" and
FURTHER RESOLVED, that the County Director is authorized and directed to mail the denied apllications to the applicant.
RESOLUTION VOTE, passed with Aye(8). Legislator Duchessi was absent. (3/23/2021)
I. Nature of Request:
DENYING THE CORRECTION OF THE 2019 TOWN & COUNTY TAX ROLL- 32 Averill St., St. Johnsville
II. Justification:
Montgomery County Legislature does not find that there was a clerical error, unlawful entry, or an error of essential fact that is applicable for correction.
III. Legislative Impact:
Montgomery County Legislature does not find that there was a clerical error, unlawful entry, or an error of essential fact that is applicable for correction.
IV. Financial Impact:
NONE
cc: | County Clerk County Treasurer |
RESOLUTION NO. 81 of 2021 DATED: March 23, 2021 RECOMMENDATION: |
RESOLUTION CORRECTING THE 2021 COUNTY TAX ROLL (COUNTY LEGISLATURE)
|
|
WHEREAS, Daim Logistics, Inc. has filed an Application for Corrected Tax Roll (RP-554), pursuant to Section 556 of the Real Property Tax Law, with the Real Property Director, alleging errors on the 2021 County Tax Roll and,
WHEREAS, the Director has investigated and filed a report, pursuant to said statute, confirming existance of said error,
RESOLVED, that the 2021 County Tax Roll hereby is corrected as follows:
Applicant SBL Correction
Daim Logistics, Inc. 52.-4-3.12 Taxes cancelled (were paid under PILOT)
and,
FURTHER RESOLVED, that the tax levying body hereby is authorized and directed to approve said apllication and make notations to the original apllication, and
FURTHER RESOLVED, that the said County Director is also authorized to make an order setting forth the correction, and directing the officer having jurisdiction over the tax roll to correct the roll, and affix the orders and approved applications to the tax rolls and the warrants, per Section 556 of the Real Property tax Law, such annexed applications and warrants becoming part of such tax rolls, and
FURTHER RESOLVED, that said County Director shall immediately submit, to the officers having jurisdication over the tax roll, and above order, all approved apllications, and
FURTHER RESOLVED, that the said County Director shall mail notices of Approval of Application to the applicants and that the County Auditor shall submit a monthly report, setting forth all corrections and/or refunds processed, to the County Legislature, and
FURTHER RESOLVED, that the County Treasurer is directed to cancel the taxes levied against said property on the 2021 County Tax Roll, as stated on the application, and to notify the appropriate districts of any taxes cancelled by this resolution.
RESOLUTION VOTE, passed with Aye(8). Legislator Duchessi was absent. (3/23/2021)
I. Nature of Request:
Correction to the 2021 County Tax Roll
II. Justification:
Real Property Law Sections 554 & 556 requires the Legilature to approve any corrections over $2,500. (Resolution 4/2021)
III. Legislative Impact:
Real Property Law Sections 554 & 556 requires the Legislature to approve any corrections over $2,500. (Resolution 4/2021)
IV. Financial Impact:
The tax bill that was issued in error will result in a reduction of levy of $18,559.37
cc: | County Clerk County Treasurer |
RESOLUTION NO. 82 of 2021 DATED: March 23, 2021 RECOMMENDATION: |
RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN SETTLEMENT AGREEEMENT (COUNTY ATTORNEY)
|
|
WHEREAS, Resolution 170 of 2019 authorized the County to join other counties of New York in a civil litigation alleging price fixing, market division, and other antitrust violations and any other related causes of action, including causes of action incurred at the Montgomery County Jail; and
WHEREAS, a Settlement Agreement has been offered by the counties in exchange for witness cooperation of Christopher Bahari; and
WHEREAS, it is anticipated that this Settlement Agreement will be beneficial to the counties involved in the civil litigation.
NOW THEREFORE BE IT RESOLVED, that the Montgomery County Executive is authorized to sign the settlement agreement with Christopher Bahari.
RESOLUTION VOTE, passed with Aye(8). Legislator Duchessi was absent. (3/23/2021)
I. Nature of Request:
RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN SETTLEMENT AGREEEMENT (LAW)
II. Justification:
A Settlement Agreement has been offered by the counties in exchange for witness cooperation of Christopher Bahari;
III. Legislative Impact:
Authorized pursuant to Articles 2 and 3 of the Charter.
IV. Financial Impact:
None anticipated.
cc: | County Clerk County Treasurer |