AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, OCTOBER 22, 2014 1:30 P.M. ROLL CALL PLEDGE OF ALLEGIANCE Arthur Mastin APPROVAL OF MINUTES Minutes of 10/08/14 Regular Meeting COMMUNICATIONS 1. Receipt of a letter dated 9/15/14 from Gerald Giglio regarding big game rifle hunting in Livingston County. 2. Notice of Claim in the matter of Carl Spencer versus County of Livingston, et al filed on October 16, 2014. RESOLUTION NO. 2014-304 APPROVING ABSTRACT OF CLAIMS #10B – OCTOBER 22, 2014 RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #10B dated October 22, 2014 in the total amount of $2,750,946.25. Dated at Geneseo, New York October 22, 2014 Ways and Means Committee PREFERRED AGENDA REQUIRING ONE ROLL CALL VOTE Ways & Means Committee 1. AUTHORIZING HOURS OF OPERATION FOR THE CIVIL OFFICE OF THE LIVINGSTON COUNTY SHERIFF’S DEPARTMENT, COUNTY CLERK, COUNTY TREASURER AND THE CLERK OF THE BOARD RESOLVED, that pursuant to the authority granted to the Livingston County Board of Supervisors by section 206 of the County Law of the State of New York, the Civil Office of the Livingston County Sheriff’s Department, the County Clerk’s Office, the County Treasurer’s Office and the Office of the Clerk of the Livingston County Board of Supervisors shall be kept open for the transaction of business everyday from 8:00 a.m. to 4:00 p.m., except Saturdays, Sundays and holidays, effective immediately. 2. PROVIDING FOR PUBLIC HEARING ON PROPOSED LIVINGSTON COUNTY BUDGET FOR 2015 PURSUANT TO SECTION 359 OF THE COUNTY LAW RESOLVED, that the Livingston County Board of Supervisors, pursuant to Section 359 of the County Law, will hold a public hearing on the proposed Livingston County Budget for the fiscal year 2015 at 1:35 p.m. in the afternoon and also at 7:00 p.m. in the evening on Wednesday, November 19, 2014 in the Board of Supervisors Assembly Room in the Livingston County Government Center in the Village of Geneseo, New York, and, be it further RESOLVED, that the Clerk of the Board will cause a Notice of Public Hearing to be published in the official newspapers of the County in a manner required by Section 359 of the County Law. DISCUSSION OF THE RESOLUTIONS ON PREFERRED AGENDA MOTION TO MOVE THE RESOLUTIONS ON THE PREFERRED AGENDA AND DIRECT THE CLERK OF THE BOARD TO CALL THE ROLL CALL VOTE RESOLUTIONS REQUIRING A SEPARATE ROLL CALL VOTE WAYS & MEANS COMMITTEE County Administrator/Budget Officer 3. AUTHORIZING TRANSFER OF FUNDS – BOARD OF SUPERVISORS, CAPITAL PROJECTS, SHERIFF’S DEPARTMENT RESOLVED, that the Livingston County Treasurer is authorized and directed to make the requested transfers per the Budget Transfer Request Forms on file in the Office of the Clerk of the Board which have been approved by the Livingston County Administrator. Dated at Geneseo, New York October 22, 2014 Ways and Means Committee 4. AMENDING 2014 LIVINGSTON COUNTY BUDGET – CENTRAL SERVICES RESOLVED, that the 2014 Central Services Department budget be amended as follows: Account Dept. Code Description Amount Increase Revenue A1630 2680 Insurance Recovery Increase A1630 4120 Motor Equipment Repair Appropriation Dated at Geneseo, New York October 22, 2014 Ways and Means Committee 5. AMENDING 2014 LIVINGSTON COUNTY BUDGET – HIGHWAY DEPARTMENT RESOLVED, that the 2014 Highway Department budget be amended as follows: Account Dept. Code Description Increase Revenue Increase Appropriation And, Account D5113 D5113 5031 4170 Interfund Transfer Contract Expense Code Description Increase Revenue DM5130 DM5130 DM5130 DM5130 2100 2351 4121 4127 Increase Appropriation DM5130 5031 Auto Equipment Bridge Crew Tools Tires Outside Repairs TOTAL Interfund Transfer TOTAL Amount Dated at Geneseo, New York October 22, 2014 Ways and Means Committee 6. AMENDING 2014 LIVINGSTON COUNTY BUDGET – OFFICE FOR THE AGING RESOLVED, that the 2014 Office for the Aging Department budget be amended as follows: Account Dept. Code Description A6789 4772 Federal Revenue TOTAL Increase Appropriation A6789 1000 8100 4060 4075 4055 Personal Services FICA Office Supplies Data Processing Telephone TOTAL And, Account Increase Revenue Dept. Code Description A6789 4772 Federal Revenue Amount $106,000.00 $106,000.00 Dept. Increase Revenue $288.60 $288.60 $50,000.00 $6,000.00 $20,000.00 $30,000.00 $106,000.00 $106,000.00 $106,000.00 Amount $2,920.00 $2,920.00 $1,539.00 $118.00 $500.00 $635.00 $128.00 $2,920.00 Amount $7,500.00 Increase Appropriation A6789 TOTAL $7,500.00 1000 Personal Services $5,859.85 8100 FICA $424.66 4055 Telephone $715.49 4060 Office Supplies $500.00 $7,500.00 TOTAL And, Account Dept. Code Description Amount Increase Revenue A6789 4772 Federal Revenue $10,670.00 Increase Appropriation A6789 2701 Refund/Reimbursement from previous yr $10,670.00 Dated at Geneseo, New York October 22, 2014 Ways and Means Committee 7. AMENDING 2014 LIVINGSTON COUNTY BUDGET – SHERIFF’S DEPARTMENT RESOLVED, that the 2014 Sheriff’s Department budget be amended as follows: Account Dept. Code Description Amount Increase Revenue A3118 3389 State Aid $400.00 Increase Appropriation A3118 1000 Personal Services $400.00 Dept. Code Description Amount A3118 1951 OT $853.95 A3118 8100 FICA And, Account Increase Revenue $84.18 TOTAL Increase Appropriation A3118 1000 Personal Services 868.97 A3118 8400 W.C. $21.36 A3118 1950 Temp. Services 47.80 TOTAL And, Account $938.13 $938.13 Dept. Code Description Increase Revenue A3110 2680 Insurance Recovery $2,181.40 Increase Appropriation A3110 4120 Motor Vehicle Repair $2,181.40 Dept. Code Description A3110 1950 Pers. Serv. $1,244.45 A3110 1951 OT $1,210.82 And, Account Increase Revenue Amount Amount TOTAL Increase Appropriation A3112 4080 Prof. Serv. $2,455.27 $2,455.27 TOTAL And, Account $2,455.27 Dept. Code Description Amount Increase Revenue A3110 4389 Federal $5,380.00 Increase Appropriation A3110 4280 Uniforms $5,380.80 Dated at Geneseo, New York October 22, 2014 Ways and Means Committee County Attorney 8. ESTABLISHING STANDARD WORK DAY AND RETIREMENT REPORTING CREDIT RESOLVED, that the Livingston County Board of Supervisors hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees' Retirement System based on the record of activities maintained and submitted by these officials to the Clerk of this body: Dept. Title Name Standard Work Day Hrs/day Term Participates in Employer's Time Keeping System (Y/N) Days/Month (based on record of activities) ELECTED OFFICIALS BOS Chairman – Livonia Gott, Eric R. 6 1/1/2014-12/31/2017 N 10.08 BOS Vice Chair – Avon LeFeber, David L. 6 1/1/2014-12/31/2017 N 4.86 BOS Supervisor – Caledonia Pangrazio, Daniel 6 1/1/2014-12/31/2015 N 7.3 BOS Supervisor – Conesus Donohue, Brenda B. 6 1/1/2014-12/31/2015 N 7.72 BOS Supervisor – Groveland Carman, Bill 6 1/1/2015-12/31/2015 N 2.1 BOS Supervisor – Lima Yendell, J. Peter 6 1/1/2014-12/31/2017 N N/A BOS Supervisor – Mt. Morris DiPasquale, Charles 6 1/1/2014-12/31/2017 N N/A BOS Supervisor – N. Dansville Mahus, Dennis P. 6 1/1/2014-12/31/2017 N N/A BOS Supervisor – Nunda Baldwin, Thomas B. 6 1/1/2014-12/31/2015 N 5.94 BOS Supervisor – Ossian Knapp, Dwight 6 1/1/2014-12/31/2017 N 0.74 BOS Supervisor – Portage Davis, Ivan C. 6 1/1/2014-12/31/2015 N 5.32 BOS Supervisor – Sparta Schuster, Mark J. 6 1/1/2014-12/31/2017 N BOS Supervisor – West Sparta Levey, Gerad 6 1/1/2014-12/31/2015 N 3.916 Did Not Submit DA District Attorney McCaffrey, Greg 6 1/1/2013-12/31/2016 N 29.17 SHER Sheriff Dougherty, Thomas 6 1/1/2014-12/31/2017 N 30.9 TREA County Treasurer Mann, Amy 6 1/1/2014-12/31/2017 N 27.86 Rees, Michele 7 1/1/2014-12/31/2014 Y N/A APPOINTED OFFICIALS BOS Clerk of the Board BOS County Auditor Donegan, Terrence 7 1/1/2014-12/31/2017 Y N/A County Attorney Assistant County Attorney Assistant County Attorney Assistant District Attorney Morris, David 7 1/1/2014-12/31/2017 N 21.52 Mallaber, Jeffrey 7 1/1/2014-12/31/2017 Y N/A Sisson, Wendy 7 1/1/2014-12/31/2017 N 21.5 Anderson, Marty 7 10/15/2013-12/31/2016 Y N/A HWY Superintendent Higgins, Donald N. 8 4/1/2014-4/3/2018 Y N/A HWY Deputy Superintendent Barefoot, Dennis J. 8 4/1/2014-4/3/2018 Y N/A ATNY ATNY ATNY DA HWY Deputy Superintendent Cowley, Stephen M. 8 4/1/2014-7/1/2015 Y N/A HWY Deputy Superintendent Wolfanger, Jason 8 4/1/2014-4/3/2018 Y N/A Clark Tetamore, Marcea 7 1/1/2014-12/31/2017 Y N/A RPTS Public Defender Director of Real Property Tax Services I Pukos, Joseph 7 10/1/2013-9/30/2019 Y N/A SHER Undersheriff Bean, Matthew 7 1/1/2014-12/31/2017 Y N/A TREA Deputy County Treasurer Fox, Linda 7 1/1/14-12/31/2017 Y N/A PD Dated at Geneseo, New York October 22, 2014 Ways and Means Committee County Treasurer 9. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FLEXIBLE SPENDING ACCOUNT PLAN RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign the Livingston County Flexible Spending Account Plan document. Dated at Geneseo, New York October 22, 2014 Ways and Means Committee 10. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FOLLOWING CONTRACT(S) FOR THE LIVINGSTON COUNTY TREASURER’S OFFICE: PHILLIPS LYTLE LLP RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract(s) for the Livingston County Treasurer’s Office, according to the term(s) designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Phillips Lytle LLP 2013 in rem proceeding $358.00/parcel 1400 First Federal Plaza Rochester, NY 14614 For: Foreclosure for 2013-tax year Dated at Geneseo, New York October 22, 2014 Ways and Means Committee Personnel 11. APPOINTING ASSISTANT DIRECTOR OF NURSING SERVICES FOR THE LIVINGSTON COUNTY CENTER FOR NURSING AND REHABILITATION – LAURA RUDNEY RESOLVED, that the 2014 Department Head Salary Schedule is amended as follows: Center for Nursing and Rehabilitation Appoint Laura Rudney, 14 Grove Street, Mt. Morris, NY 14510 to the position of full-time Assistant Director of Nursing Services effective October 26, 2014, at an annual salary of $73,950.00. Dated at Geneseo, New York October 22, 2014 Ways and Means Committee Real Property Tax Services 12. AUTHORIZING DIRECTOR TO ADD TAXES ON 2015 VARIOUS TOWN TAX ROLLS WHEREAS, the Assessors of the various Towns of the County of Livingston pursuant to Section 520 of the Real Property Tax Law have assessed and subjected to taxation, certain properties which had been exempt; now therefore be it RESOLVED, that the Director of Real Property Tax Services is hereby authorized to add to the 2015 various town tax rolls, the following taxes as provided by the town assessors as listed on his report attached hereto: AMOUNT TOTAL OWNER & PARCEL TOWN ROLL TO BE LEVIED PER TOWN Avon Town $101.62 MAGUIRE, Elizabeth H. 300 North Avenue Avon, NY 14414 Tax Map Number 24.18-1-53 SWIS Code 242001 (prior owner: William George Hinsvark) (life tenant: Jane L. Hinsvark) BURNS, Martha A. 135 High Street Avon, NY 14414 Tax Map Number 34.6-3-56 SWIS Code 242001 (prior owner: Dennis F. McGraw) MCSHEA, Pamela STAPLEY, Polly MCSHEA, Michael 208 South Road Scottsville, NY 14546 Tax Map Number 34.7-1-42.3 SWIS Code 242001 (prior owner: Arlene B. McShea) RANDALL, Heather R. 77 Temple Street Avon, NY 14414 Tax Map Number 34.10-2-27 SWIS Code 242001 (prior owner: Estate of Margaret J. Harrocks) LOVE, Roy A. 105 Clinton Street Avon, NY 14414 Tax Map Number 34.10-3-35 SWIS Code 242001 (prior owner: Henrietta R. Robinson) BLUM, Adam J. 194 Sackett Road Avon, NY 14414 Tax Map Number 34.13-1-44 SWIS Code 242001 (prior owner: Laura Walrath) LAROSE, Larry A. & Lisa A. 15 Pineview Heights Avon, NY 14414 Tax Map Number 34.14-1-41 SWIS Code 242001 (prior owner: Daniel T. Welch) WOLFANGER, Jody M. & Christine 24 Bridge Circle Avon, NY 14414 Tax Map Number 34.15-1-3.52 SWIS Code 242001 (prior owner: Robert W. & Elizabeth M. Schultz) FREEMAN, Brandon CONINE, Joelle 2100 North Littleville Road Avon, NY 14414 County Total $308.22 $409.84 Avon Town County Total $38.13 $115.75 $153.88 Avon Town County Total $441.40 $1,335.57 $1,776.97 Avon Town County Total $133.03 $404.69 $537.72 Avon Town County Total $165.85 $504.80 $670.65 Avon Town County Total $119.60 $362.96 $482.56 Avon Town County Total $42.95 $128.80 $171.75 Avon Town County Total $68.64 $208.24 $276.88 Avon Town County Total $505.80 $957.35 $1,463.15 Tax Map Number 34.17-1-28 SWIS Code 242089 (prior owner: Mark R. Robinson & Margaret E. Robinson) DRUM, Stephanie A. 2475 Transit Road Newfane, NY 14108 Tax Map Number 36.-1-22 SWIS Code 242089 (prior owner: Carl M. Falkowsky) PHILLIPS, Stanley & Barbara D. 1483 Oak Openings Road Avon, NY 14414 Tax Map Number 36.-1-45 SWIS Code 242089 (prior owner: Estate of C. Robert Mader) EAMENS, Douglas 417 Sand Hill Road Caledonia, NY 14423 Tax Map Number 7.12-1-52 SWIS Code 242201 (prior owner: Martha Sailer) MATTICE, Jason D. & Jennifer J. 242 Farview Place Caledonia, NY 14423 Tax Map Number 8.5-1-37 SWIS Code 242201 (prior owner: Jeanne M. Gilbride) BEAVERS, Timothy P. 3257 East Avenue Caledonia, NY 14423 Tax Map Number 8.5-1-40 SWIS Code 242201 (prior owner: Mary Schirmer) KALKA, Jack 3269 South Drive Caledonia, NY 14423 Tax Map Number 8.9-1-45 SWIS Code 242201 (prior owner: Sheila Favreau) SPATH, Melissa 3365 Brown Road Caledonia, NY 14423 Tax Map Number 8.9-2-49 SWIS Code 242201 (prior owner: Juanita B. Hughes) WEITZEL, Alan, Co-Trustee WILKIE, Tanya W., Co-Trustee FOYE, Patti Jo, Co-Trustee WEITZEL, Scott, Co-Trustee WEITZEL, Toby Co-Trustee 313 Park Place Caledonia, NY 14423 Tax Map Number 8.9-1-52 Avon Town County Total $81.04 $153.52 $234.56 Avon Town County Total $127.36 $241.75 $369.11 Caledonia Town County Total $100.65 $455.68 $556.33 Caledonia Town County Total $71.60 $314.97 $386.57 Caledonia Town County Total $27.61 $125.95 $153.56 Caledonia Town County Total $25.48 $129.65 $155.13 Caledonia Town County Total $5.00 $21.74 $26.74 Caledonia Town County Total $20.35 $94.22 $114.57 $1,825.42 $4,721.65 $6,547.07 SWIS Code 242201 (prior owner: Estate of Josephine L. Weitzel) NEALE, Harold D. Caledonia 3448 Brown Road Caledonia, NY 14423 Tax Map Number 5.-1-9 SWIS Code 242289 (prior owner: David Neale / Donald Neale / Roberta Clark) (former exemption holder: Robert Neale –life use) Caledonia PRESTON, Devin & Jessie 2386 LeRoy Caledonia Road LeRoy, NY 14482 Tax Map Number 6.-1-26 SWIS Code 242289 (prior owner: Sean M & Stephanie J. Hilsted) Caledonia MILLER, Pamela S. NORSTRAND, Kathleen N. 532 McIntyre Road Caledonia, NY 14423 Tax Map Number 7.-1-59.12 SWIS Code 242289 (prior owner: Jane E. Alfieri) GNANGE, Bradley A. & Brittany Caledonia 299 Barks Road Caledonia, NY 14423 Tax Map Number 8.-1-55 SWIS Code 242289 (prior owner: Estate of Amy G. Shafer) FERGUSON, Mark A. Caledonia 644 Barks Road Caledonia, NY 14423 Tax Map Number 13.-1-55 SWIS Code 242289 (prior owner: Christine Calkins) Caledonia WOODWORTH, Eric J. 2927 McCorkindale Road Caledonia, NY 14423 Tax Map Number 21.-1-15 SWIS Code 242289 (prior owner: Richard W. Pursel) (former life use holder: Richard V. Pursel) ORTMAN, Scott D. & Julie A. Conesus 5632 East Lake Road Conesus, NY 14435 Tax Map Number 101.62-2-6.1 SWIS Code 242400 (prior owner: A. Ronald & Patricia M. Kozel) Conesus CLICKNER, Jayson L. 6642 Niver Road Conesus, NY 14435 Tax Map Number 102.-1-5.6 SWIS Code 242400 (prior owner: Jerry & Joanne Clickner) Town County Total $47.24 $79.22 $126.46 Town County Total $188.35 $319.06 $507.41 Town County Total $99.93 $169.28 $269.21 Town County Total $ 63.58 $106.62 $170.20 Town County Total $197.61 $335.26 $532.87 Town County Total $12.81 $21.49 $34.30 Town County Total $301.32 $339.49 $640.81 Town County Total $232.06 $259.51 $491.57 $860.21 $2,173.14 $3,033.35 NESTRICK, Robert HUGHES, Mariann 1225 Telephone Road Rush, NY 14543 Tax Map Number 110.55-1-1 SWIS Code 242400 (prior owner: Darlenne A. Schibler) DACOLA SHORES PROPERTIES LLC 1770 Emerson Street Rochester, NY 14606 Tax Map Number 110.62-1-24 SWIS Code 242400 (prior owner: Estate of Betty P. Herman) ATKINS, Ronald & Ann Marie 5321 Park Ledge Court Clarence, NY 14031 Tax Map Number 80.16-2-54 SWIS Code 242601 (prior owner: Linda Rost / Deborah O’Mara/Karen Zakerwski) (former life use holder: Ethel Rost) KOZLOWSKI, David O. LAYHEE, Carrie A. 15 Wake Robin Terrace West Henrietta, NY 14586 Tax Map Number 81.9-2-13 SWIS Code 242601 (prior owner: Michael J. Mayeu) SISSON, Richard P. III SISSON, Wendy S. 2505 Avon-Geneseo Road Avon, NY 14414 Tax Map Number 81.17-2-19 SWIS Code 242601 (prior owner: Estate of Mae McFall) THIELGES, Mark A. PO Box 306 Lakeville, NY 14480 Tax Map Number 81.17-3-40.1 SWIS Code 242601 (prior owner: Wilbur H. Wright) BREESE, Richard & Cindy L. 165 Bernies Drive Kunkletown, PA 18058 Tax Map Number 100.83-1-19 SWIS Code 242800 (prior owner: Donna J. Haich) CONNOR, Charles & Pamela 7433 Groveland Hill Road Groveland, NY 14462 Tax Map Number 135.16-2-21 SWIS Code 242800 (prior owner: Doris C. Whitney) HAUSLAUER, Jacob J. Conesus Town County Total $202.76 $227.62 $430.38 Conesus Town County Total $124.49 $135.55 $260.04 Geneseo Town County Total $1.83 $7.38 $9.21 Geneseo Town County Total $55.74 $217.31 $273.05 Geneseo Town County Total $5.37 $21.68 $27.05 Geneseo Town County Total $254.51 $1,005.14 $1,259.65 Groveland Town County Total $115.07 $246.39 $361.46 Groveland Town County Total $8.37 $407.30 $415.67 Leicester Town $134.00 $860.63 $962.17 $1,822.80 $317.45 $1,251.51 $1,568.96 $123.44 $653.69 $777.13 1713 Bush Road Leicester, NY 14481 Tax Map Number 87.-1-2 SWIS Code 243089 (prior owner: James P. Fagan, Sr., Irrevocable Trust) DEGRAFF, Earl & Charlotte 5325 Upper Mt. Morris Road Mt. Morris, NY 14510 Tax Map Number 88.-2-28.125 SWIS Code 243089 (prior owner: United States of America) ESTES, Samuel D. & Elizabeth S. 7401 College Street Lima, NY 14485 Tax Map Number 37.10-1-23 SWIS Code 243201 (prior owner: Patrick G. Moran) LAPIERRE, Jason 7427 East Main Street Lima, NY 14485 Tax Map Number 37.11-1-23 SWIS Code 243201 (George Samuel Travis, Jr.) SAYER, Eric R. 7176 Hogan Avenue Lima, NY 14485 Tax Map Number 37.13-1-9.55 SWIS Code 243201 (prior owner: Estate of Marilyn D. Heers) STEELE, Mathieu & Erin 2084 Michigan Avenue Lima, NY 14485 Tax Map Number 37.13-1-21 SWIS Code 243201 (prior owner: Johnathon D. Eaton) DOE, Christopher L. & Kelli A. 1954 Buell Avenue Lima, NY 14485 Tax Map Number 37.14-1-51.1 SWIS Code 243201 (prior owner: Estate of James M. Quigley) PANKRATZ, Eric J. 7630 Corby Road Honeoye Falls, NY 14472 Tax Map Number 27.-2-22 SWIS Code 243289 (prior owner: Kenneth L. Frederick) TITUS, Eric & Lindsay 2276 Michigan Road Lima, NY 14485 Tax Map Number 36.-2-26 SWIS Code 243289 (prior owner: Michael E. Conway) County Total $172.68 $306.68 Leicester Town County Total $544.69 $697.45 $1,242.14 Lima Town County Total $40.40 $102.54 $142.94 Lima Town County Total $152.65 $388.40 $541.05 Lima Town County Total $83.21 $212.24 $295.45 Lima Town County Total $90.26 $229.05 $319.31 Lima Town County Total $93.62 $238.37 $331.99 Lima Town County Total $94.22 $156.45 $250.67 Lima Town County Total $226.13 $376.82 $602.95 $678.69 $870.13 $1,548.82 LISTMAN, Steven & Kathy J. 6712 Richmond Mills Road Livonia, NY 14487 Tax Map Number 46.-1-6 SWIS Code 243289 (prior owner: Estate of Donald A. Listman) GOLEMB, Ralph R. PO Box 550 Lima, NY 14485 Tax Map Number 46.-1-7 SWIS Code 243289 (prior owner: Estate of William P. Cook, Jr.) MACINTYRE, Robert & Aubrey 2251 Plank Road Lima, NY 14485 Tax Map Number 47.-1-3 SWIS Code 243289 (prior owner: Estate of Dorothy B. Rosenberg) BELOKUR, Joshua S. & Rachelle 2513 Clay Street Lima, NY 14485 Tax Map Number 48.-1-28.11 SWIS Code 243289 (prior owner: Estate of Dora M. Ryan) LESCHANDER, Robert T. 2381 Clay Street Lima, NY 14485 Tax Map Number 57.-1-40.2 SWIS Code 243289 (prior owner: Estate of Linda E. Wright) GFELLER, Keith A. 6 Linden Street Livonia, NY 14487 Tax Map Number 75.5-2-65.1 SWIS Code 243401 (prior owner: Ethel M. Kiehle) ROAT, Caitlin M. 43 Main Street Livonia, NY 14487 Tax Map Number 75.5-2-68 SWIS Code 243401 (prior owner: Estate of Margaret M. Kemp) GARCIA, Michele 6256 South Lima Road Livonia, NY 14487 Tax Map Number 65.-1-29 SWIS Code 243489 (prior owner: United States Postal Office) GUILIAN FARMS, INC. PO Box 132 South Lima, NY 14558 Tax Map Number 65.-1-30 SWIS Code 243489 (prior owner: Sylvia Ann Hanson) Lima Town County Total $247.19 $395.98 $643.17 Lima Town County Total $7.75 $13.05 $20.80 Lima Town County Total $118.87 $200.21 $319.08 Lima Town County Total $270.25 $448.56 $718.81 Lima Town County Total $218.80 $328.00 $546.80 Livonia Town County Total $107.10 $241.52 $348.62 Livonia Town County Total $66.52 $148.92 $215.44 Livonia Town County Total $32.73 $52.00 $84.73 Livonia Town County Total $348.58 $553.17 $901.75 $1,643.35 $3,089.67 $4,733.02 PRICE, Thomas N., Sr. 5885 Big Tree Road Lakeville, NY 14480 Tax Map Number 65.-1-73.2 SWIS Code 243489 (prior owner: Young Hi Dutton) PEASE, Alen ROGERS, David 5808 East Lake Road Conesus, NY 14435 Tax Map Number 65.63-1-46.1 SWIS Code 243489 (prior owner: Lois E. Storey) SMALL, Jaclyn 6139 Big Tree Road Livonia, NY 14487 Tax Map Number 74.-1-8 SWIS Code 243489 (prior owner: Richard C. Bennett) BLYE, James & Mary E. 1943 Dutch Hollow Road Avon, NY 14414 Tax Map Number 74.40-1-26 SWIS Code 243489 (prior owner: Vivian DeLeeuw / Bonnie Roberts/ Daniel DeLeeuw /John DeLeeuw) SHEPARD, Richard B. & Donna R. PO Box 595 Lakeville, NY 14480 Tax Map Number 74.46-1-4 SWIS Code 243489 (prior owner: Patricia B. Anderson) LOCKWOOD, Scott W. 6694 Big Tree Road Livonia, NY 14487 Tax Map Number 75.-1-13.6 SWIS Code 243489 (prior owner: Estate of Judith A. Leslie) WOLFANGER, Michelle 7055 Richmond Mills Road Livonia, NY 14487 Tax Map Number 76.-1-7 SWIS Code 243489 (prior owner: Jeremy Wolfanger) DEWOLF, Gary M. 4813 East Lake Road Livonia, NY 14487 Tax Map Number 83.79-2-5.2 SWIS Code 243489 (prior owner: John Kaye & Christine A. Slagle) GEEDY, David D. 4605 Shelly Road Livonia, NY 14487 Tax Map Number 84.-1-21.14 Livonia Town County Total $524.40 $833.98 $1,358.38 Livonia Town County Total $120.05 $190.60 $310.65 Livonia Town County Total $42.49 $66.08 $108.57 Livonia Town County Total $244.18 $379.72 $623.90 Livonia Town County Total $438.29 $701.13 $1,139.42 Livonia Town County Total $9.39 $14.59 $23.98 Livonia Town County Total $120.47 $190.60 $311.07 Livonia Town County Total $199.46 $317.04 $516.50 Livonia Town County Total $178.33 $282.63 $460.96 SWIS Code 243489 (prior owner: Nina F. Campbell) Livonia BUTLER, John S. BACKUS-BUTLER, Lisa 6089 Decker Road Livonia, NY 14487 Tax Map Number 92.-1-38 SWIS Code 243489 (prior owner: Roscoe B. Beason) WILCOX, Dean C. & Sandra A. Livonia 4880 East Lake Road Livonia, NY 14487 Tax Map Number 92.22-1-10.1 SWIS Code 243489 (prior owner: Mary F. Congdon, Irrevocable Trust Kim F. Pugliese, As Trustee) DIBATTISTO, Joseph V. & Nancy M. Livonia 150 Frisbee Hill Road Hilton, NY 14468 Tax Map Number 92.30-1-30 SWIS Code 243489 (prior owner: Darlene J. Sauerhafer) TRANELLO, Augustine J. Livonia 5042 South Livonia Road Livonia, NY 14487 Tax Map Number 93.9-1-5.1 SWIS Code 243489 (prior owner: Elwyn M. Smith) PATHSTONE CORPORATION Mt. Morris 400 East Avenue Rochester, NY 14607 Tax Map Number 106.14-2-51 SWIS Code 243601 (prior owner: NYS Homeless Housing And Assistance Corp.) Mt. Morris BEDARD, Maurice P. DIBELLO, Donna I. 112 So Mast Street Goffstown, NH 03045 Tax Map Number 106.17-1-1.11 SWIS Code 243601 (prior owner: Ben M. Belew) BURKHART, Earl & Barbara Renee Mt. Morris 7 Glen Morris Avenue Mt. Morris, NY 14510 Tax Map Number 106.18-5-5 SWIS Code 243601 (prior owner: Ruth Provo) Mt. Morris JACKSON, Kevin D. & Carrolin D. 19 Clark Street Mt. Morris, NY 14510 Tax Map Number 115.7-2-1 SWIS Code 243601 (prior owner: Kathleen P. Krauss) Town County Total $124.30 $197.59 $321.89 Town County Total $143.08 $226.62 $369.70 Town County Total $136.65 $216.62 $353.27 Town County Total $270.91 $432.88 $703.79 Town County Total $1,416.70 $3,129.49 $4,546.19 Town County Total $54.34 $123.26 $177.60 Town County Total $80.80 $183.29 $264.09 Town County Total $51.85 $117.62 $169.47 $3,106.93 $5,045.69 $8,152.62 (Josephine Palermo-life use holder) HILL, Brian J. & Patricia A. Mt. Morris 59 Case Street Mt. Morris, NY 14510 Tax Map Number 115.10-1-12.35 SWIS Code 243601 (prior owner: Doreen M. Oleksyn) (Raymond Szpara, life tenant) PAYTON, Richard C. & Christina M. Mt. Morris 6920 Mt. Morris-Nunda Road Mt. Morris, NY 14510 Tax Map Number 123.-1-9.1 SWIS Code 243689 (prior owner: Gary A. Beckingham) SECRETARY OF VETERANS Mt. Morris AFFAIRS 1240 East Ninth Street Cleveland, OH 44199 Tax Map Number 145.-1-49 SWIS Code 243689 (prior owner: Wells Fargo Bank NA, 8-21-2013) (Gean L. Shirley – exemption holder) (NOTE: Effective 5/7/2014 New Owner Spencer, Jason & Nichols, Kimberly K.) Mt. Morris WILLETT, Deborah 8508 Short Tract Road Nunda, NY 14517 Tax Map Number 156.-1-13.2 SWIS Code 243689 (prior owner: Estate of Joann Tallman) North Dansville THOMA, Nathan E. & Brittany S. 24 North Elizabeth Street Dansville, NY 14437 Tax Map Number 189.18-1-23 SWIS Code 243801 (prior owner: James L. & Janice M. Snyder) MEYERS, Patricia A. Werth North Dansville COBB, Sharon Werth C/O ANGELA HENCHEN 2 Eagle Street Dansville, NY 14437 Tax Map Number 189.19-2-30 SWIS Code 243801 (prior owner: Betty Hoerner) North Dansville EASTON, Anne M. 70 Franklin Street Dansville, NY 14437 Tax Map Number 203.6-2-29 SWIS Code 243801 (prior owner: Estate of Claribel S. Easton) FLY, Chasity L. North Dansville 112 Ossian Street Dansville, NY 14437 Tax Map Number 203.6-3-58 Town County Total $43.61 $98.94 $142.55 Town County Total $121.85 $144.98 $266.83 Town County Total $84.76 $101.88 $186.64 Town County Total $188.34 $226.40 $414.74 Town County Total $89.79 $273.40 $363.19 Town County Total $48.26 $146.24 $194.50 Town County Total $81.69 $247.16 $328.85 Town County Total $171.44 $519.39 $690.83 $2,042.25 $4,125.86 $6,168.11 SWIS Code 243801 (prior owner: David Luce / Dale Luce / Dean Luce) (former exemption holder: Alfred C. Luce) MARTIN, Holly A. North Dansville 25 Health Street Dansville, NY 14437 Tax Map Number 203.7-2-33 SWIS Code 243801 (prior owner: Jonathan W. & Donna M. Flaherty) LEWIS, James L. & Janis A. North Dansville 39 Liberty Street Dansville, NY 14437 Tax Map Number 203.7-3-27 SWIS Code 243801 (prior owner: Wayne Atwell) HOLBROOK, Daniel G. North Dansville HOLBROOK, Guy HOLBROOK, Kenneth J. 32 Perine Street Dansville, NY 14437 Tax Map Number 203.7-4-10 SWIS Code 243801 (prior owner: Guy Holbrook & Kenneth Holbrook) North Dansville WOOLLETT, Nathan C. 26 Clinton Street Dansville, NY 14437 Tax Map Number 203.7-5-23.1 SWIS Code 243801 (prior owner: Catherine S. Shepard) North Dansville ALLISON, Kevin P. & Theresa I. 70 Elizabeth Street Dansville, NY 14437 Tax Map Number 203.7-5-32 SWIS Code 243801 (prior owner: Harland Spencer) North Dansville HERRICK, Benjamin L. 5 Dugway Road Dansville, NY 14437 Tax Map Number 203.8-1-21 SWIS Code 243801 (prior owner: Eric J. VanDurme) (life use holder: Louis W. VanDurme) GRANATA, Russell & Blanche North Dansville 11 Shutt Street Dansville, NY 14437 Tax Map Number 203.10-1-65 SWIS Code 243801 (prior owner: Lewis C., Jr. & Diane L. Gallton) North Dansville EVANS, Kari M. 52 Liberty Street Dansville, NY 14437 Tax Map Number 203.11-3-17 SWIS Code 243801 Town County Total $82.74 $250.76 $333.50 Town County Total $156.73 $476.28 $633.01 Town County Total $88.52 $268.89 $357.41 Town County Total $72.21 $219.88 $292.09 Town County Total $42.88 $130.06 $172.94 Town County Total $86.56 $262.57 $349.13 Town County Total $5.39 $16.31 $21.70 Town County Total $52.82 $160.67 $213.49 (prior owner: Barbara S. Evans) North Dansville GOODWIN, Christopher 8 Elizabeth Street Dansville, NY 14437 Tax Map Number 203.11-4-4 SWIS Code 243801 (prior owner: Frelin R. Weaver and Irina Kuptsova Hussey) North Dansville CRAGG, Jamie S. 4 Cottage Street Dansville, NY 14437 Tax Map Number 203.12-1-13 SWIS Code 243801 (prior owner: The Basta Living Trust By Callista J. Basta, Trustee) North Dansville WILLITT, Rhonda D. WILLITT, Virginia H. 30 Quay Street Dansville, NY 14437 Tax Map Number 203.15-1-30 SWIS Code 243801 (prior owner: Robert Shepard / Christopher Shepard / Timothy Shepard) (life use holder: Robert Shepard) ROSENZWEIG, Eugene & Penny North Dansville 48 Jefferson Street Dansville, NY 14437 Tax Map Number 203.16-1-2 SWIS Code 243801 (prior owner: Aimiari Love) BALCONI, Steven North Dansville 8 VanCampen Street Dansville, NY 14437 Tax Map Number 203.16-1-29 SWIS Code 243801 (prior owner: Estate of Robert P. LaForce, Sr) SHUTT, Pamela & Aaron North Dansville 3 Greenmount Avenue Dansville, NY 14437 Tax Map Number 203.19-1-20 SWIS Code 243801 (prior owner: Estate of Patricia K. Massolotte) North Dansville MARACLE, William I. MARACLE, Thomas L. MARACLE, James R. 9459 Meter Road Dansville, NY 14437 Tax Map Number 189.17-1-23 SWIS Code 243889 (prior owner: William I. Maracle) (life use holder: Marjorie Maracle) North Dansville BRIGGS, Sandra A. 9480 Canal Street Dansville, NY 14437 Town County Total $41.35 $125.45 $166.80 Town County Total $57.95 $175.49 $233.44 Town County Total $49.21 $149.71 $198.92 Town County Total $93.63 $284.45 $378.08 Town County Total $141.87 $428.95 $570.82 Town County Total $156.64 $476.45 $633.09 Town County Total $114.57 $236.05 $350.62 Town County Total $126.75 $260.40 $387.15 Tax Map Number 189.17-1-34.1 SWIS Code 243889 (Prior owner: Paul J. & Sandra Briggs) (former exemption holders: Charles & Geraldine Buck) North Dansville WELD, Terry E. & Mary F. 9827 Ossian Hill Road Dansville, NY 14437 Tax Map Number 203.-1-17.1 SWIS Code 243889 (prior owner: Clyde M. & Helen R. Selbig) (Note: Combined parcels 203.-1-51 and 203.-1-17 new tax map number 203.-1-17.1) North Dansville AMICO, Leslie A. 9695 Highland Avenue Dansville, NY 14437 Tax Map Number 204.-1-2.1 SWIS Code 243889 (prior owner: Beth Allen / Karen Luce/ Sally Herrick ) (life use holder: Doris M. Campbell) North Dansville TUSO, Adam T. 9993 Greenmount Avenue Dansville, NY 14437 Tax Map Number 213.-1-55 SWIS Code 243889 (prior owner: Pamela Shutt) (life use holder: Eleanor Parker) Nunda O’BRIEN, Sean P. & Kathleen J. 8727 Shaw Road Nunda, NY 14517 Tax Map Number 172.-2-12.2 SWIS Code 244089 (prior owner: Rhonda S. Gill) HUNTER, Sheila A. Nunda 2443 Route 436 Nunda, NY 14517 Tax Map Number 198.-1-38.1 SWIS Code 244089 (prior owner: David J. Yaple) Ossian BEARDSLEY, Gregory 8973 Meyers Road Nunda, NY 14517 Tax Map Number 201.-1-19 SWIS Code 244200 (prior owner: Keith Raymond Hazlett) (former exemption holder: Charles Raymond Hazlett) COUNTRYSIDE ALF, LLC Ossian 762 Brooks Avenue Rochester, NY 14619 Tax Map Number 212.-1-14.1 SWIS Code 244200 (prior owner: Russell & Blanche Granata) Town County Total $23.96 $49.16 $73.12 Town County Total $185.02 $380.17 $565.19 Town County Total $192.90 $395.02 $587.92 Town County Total $99.34 $90.88 $190.22 Town County Total $439.84 $403.04 $842.88 Town County Total $183.57 $144.70 $328.27 Town County Total $83.68 $65.87 $149.55 $2,162.88 $5,932.91 $8,095.79 $539.18 $493.92 $1,033.10 $267.25 $210.57 $477.82 DOUGLASS, Connie M. 9346 Parker Road Nunda, NY 14517 Tax Map Number 183.-1-64.1 SWIS Code 244400 (prior owner: Donald A. & Audrey M. Vondell) CLARKE, Steven W. & Heather M. 7588 Groveland Station Road Groveland, NY 14462 Tax Map Number 136.17-1-22 SWIS Code 244689 (prior owner: Arthur Mastin) SERIO, Robert L., Jr. & Katherine J. 5791 Sheppard Road Scottsburg, NY 14545 Tax Map Number 137.-1-53.11 SWIS Code 244689 (prior owner: Norris W., Jr. & Karen D. Vagg) CARNEY, Kathleen E. 7623 Logan Road Dansville, NY 14437 Tax Map Number 137.-1-74.2 SWIS Code 244689 (prior owner: Vern E. Carney, Jr.) ROBINSON, Robert H. 7610 Logan Road Dansville, NY 14437 Tax Map Number 148.-1-22.2 SWIS Code 244689 (prior owner: Karen S. Hanglow) HALLMARK CONTRACTING INC. 7820 Locust Road Dansville, NY 14437 Tax Map Number 148.-1-31.12 SWIS Code 244689 (prior owner: Andrew J. & Patricia C. Gallant) (Note: Effective 8/5/2014 new owner MG Legacy Properties LLC.) MILLER, Roy A. & Mary J. 6375 Hilts Road Dansville, NY 14437 Tax Map Number 149.-1-37.11 SWIS Code 244689 (prior owner: Thomas Williams) MILLER, Andy D.D. & Tena W. 7982 Stagecoach Road Dansville, NY 14437 Tax Map Number 176.-1-31.1 SWIS Code 244689 (prior owner: Leslie G. Patterson) SICK, Kevin & Rachele 6231 Vista Hill Dansville, NY 14437 Tax Map Number 176.-1-60.1 Portage Town County Total $244.12 $161.50 $405.62 Sparta Town County Total $88.27 $109.09 $197.36 Sparta Town County Total $215.46 $266.37 $481.83 Sparta Town County Total $80.49 $99.32 $179.81 Sparta Town County Total $179.78 $222.09 $401.87 Sparta Town County Total $321.46 $397.23 $718.69 Sparta Town County Total $75.43 $93.15 $168.58 Sparta Town County Total $215.57 $266.42 $481.99 Sparta Town County Total $217.59 $268.60 $486.19 $244.12 $161.50 $405.62 $1,394.05 $1,722.27 $3,116.32 SWIS Code 244689 (prior owner: Cory & Catherine Mark) (former exemption holder: Lois I. Williamson) PETRAITIS, Jeremy 7402 Carney Hollow Road Springwater, NY 14560 Tax Map Number 138.-2-35 SWIS Code 244800 (prior owner: Linda Guffeey/Florence Perkins Joann Perkins / Meredith Pikulski) (life use holder: June B. Perkins) BASSETT, Janis 6043 Canadice Hill Road Springwater, NY 14560 Tax Map Number 151.20-1-64 SWIS Code 244800 (prior owner: Estate of Mary C. Shriner) (Note: Effective 9/29/2014 new owner Raymond N. Matteson and Christina Natrigo) COX, Donald & Vicki 7554 Dansville-Mt. Morris Road Dansville, NY 14437 Tax Map Number 147.-1-32 SWIS Code 245000 (prior owner: James L. Jordain, Jr.) HODGES, Ronald & Rosemary 3508 Presbyterian Road Mt. Morris, NY 14510 Tax Map Number 159.-1-9.6 SWIS Code 245000 (prior owner: Orson Leibenguth) NICKERSON, James O. 3339 Redmond Road Nunda, NY 14517 Tax Map Number 172.-1-8.111 SWIS Code 245000 (prior owner: Shirley F. Nickerson / Deborah D. Nickerson Mott) COCHRAN, Shane MARTIN, Timothy R. 8867 Kysorville-Byersville Road Tax Map Number 173.-1-25 SWIS Code 245000 (prior owner: Thomas J. Rounsville) (prior exemption holder: Marjorie Rounsville) SWIFT, Jennifer M. 3969 Trails End Drive Dansville, NY 14437 Tax Map Number 186.-1-19 SWIS Code 245000 (prior owner: John C. Cucinotta) Springwater Town County Total $115.24 $87.85 $203.09 Springwater Town County Total $203.72 $160.43 $364.15 West Sparta Town County Total $461.89 $432.39 $894.28 West Sparta Town County Total $722.03 $676.08 $1,398.11 West Sparta Town County Total $376.00 $352.28 $728.28 West Sparta Town County Total $88.53 $81.38 $169.91 West Sparta Town County Total $252.41 $235.19 $487.60 $318.96 $248.28 $567.24 LEVEE, Timothy J. West Sparta 9052 Millard Fillmore Road Dansville, NY 14437 Tax Map Number 188.-1-6.118 SWIS Code 245000 (prior owner: William F. Levee, Jr.) (former life use holder – Lavone H. Levee) York MORRIS, Harold 1510 Federal Road Caledonia, NY 14423 Tax Map Number 30.-1-4.1 SWIS Code 245200 (prior owner: Paul Raymond / Elaine R. Dearcop) (former life use holder: Howard Raymond) York POLLET, Steven 2469 Center Road Kendall, NY 14476 Tax Map Number 32.-1-37 SWIS Code 245200 (prior owner: Estate of Richard Pollet) York RALSTON, David PO Box 94 York, NY 14592 Tax Map Number 51.5-1-12 SWIS Code 245200 (prior owner: Estate of June C. Whitney) ROSE, Frank T., Jr. York ROSE, Andrea 2379 Genesee Street Piffard, NY 14533 Tax Map Number 60.-1-17 SWIS Code 245200 (prior owner: Beneficial Homeowner Service Corporation) (former exemption holder: John & Barbara Rizzo) York SMITH, Christine A. 3103 Genesee Street Piffard, NY 14533 Tax Map Number 62.-1-4 SWIS Code 245200 (prior owner: Jean H. Toland) Town County Total $277.16 $254.78 $531.94 Town County Total $83.62 $167.84 $251.46 Town County Total $192.85 $382.20 $575.05 Town County Total $11.65 $23.39 $35.04 Town County Total $177.66 $352.51 $530.17 Town County Total $161.52 $319.52 $481.04 GRAND TOTALS Town County Total $2,178.02 $2,032.10 $4,210.12 $627.30 $1,245.46 $1,872.76 $19,190.13 $34,940.52 $54,130.65 Dated at Geneseo, New York October 22, 2014 Ways and Means Committee 13. ESTABLISHING RATIOS FOR THE YEAR 2014 The Ways and Means Committee presents the following equalization ratios for each township of the County for the apportionment of the 2015 County Tax Levy. Avon Caledonia Conesus Geneseo Groveland Leicester Lima Livonia Mt. Morris 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 North Dansville Nunda Ossian Portage Sparta Springwater West Sparta York 100.00 100.00 100.00 100.00 100.00 100.00 100.00 100.00 Dated at Geneseo, New York October 22, 2014 Ways and Means Committee 14. CORRECTING TAX ROLL – TOWN OF CONESUS WHEREAS, the Director of Real Property Tax Services has transmitted a written report of his investigation and recommendation with regard to one (1 parcel) application for correction of the tax roll, pursuant to the Real Property Tax Law, as prepared for the Town of Conesus on the tax roll for the years hereinafter set forth, and WHEREAS, said parcel(s) were incorrectly assessed and/or taxed for reasons set forth in the application(s) for correction requested from the Director of Real Property Tax Services attached hereto, NOW, THEREFORE, be it resolved that the Director of Real Property Tax Services is authorized and directed to forward a copy of this resolution to the officer(s) having jurisdiction of the tax roll(s) so that the roll can be corrected; and a notice of approval to the applicant(s), and be it further RESOLVED, that the County Treasurer and/or Town Tax Collector is hereby authorized to make the tax roll corrections and forward the corrected tax bill. The County Treasurer is authorized to issue refunds and/or make the appropriate chargebacks as hereinafter set forth for each application. Year, Municipality Owner(s) Parcel 1. 2014 Conesus Hynes, Edward J. Tax Map Number 119.-1-20.216 Dated at Geneseo, New York October 22, 2014 Ways and Means Committee OTHER BUSINESS ADJOURNMENT Taxing Jurisdiction Livingston County Conesus Town Tax Conesus Town Penalty Conesus Fire 1 CLCSD Ext 9 Imp CTY Wtr#1 Z 2 Imp Total Original Tax Bill $34.71 $30.47 $8.36 $18.41 $315.00 $437.00 $843.95 Refund to Corrected Tax Bill Owner $34.71 $0.00 $30.47 $0.00 $1.14 $7.22 $18.41 $0.00 $20.00 $295.00 $10.00 $427.00 $114.73 $729.22 Chargebacks to Taxing Jurisdictions $0.00 $0.00 $7.22 $0.00 $295.00 $427.00 $729.22
© Copyright 2025 Paperzz