agenda docket livingston county board of supervisors regular board

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