I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Size: px
Start display at page:

Download "I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES"

Transcription

1 AGENDA Personnel Committee January 7, :00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution confirming appointment to the Southern Tier Economic Growth Project Review Committee 2. Resolution confirming appointments to the Chemung County Transit Board 3. Resolution confirming appointment to the Cornell Cooperative Extension of Chemung County Board of Directors 4. Resolution confirming appointment to the Chemung County Property Development Corporation Board of Directors 5. Resolution confirming appointment to the Chemung County Quality Assurance and Assessment Committee and Chemung County Compliance Committee 6. Resolution confirming appointment to the Chemung County Board of Health 7. Resolution confirming appointment to the Chemung County Jury Board 8. Resolution confirming appointment to the Chemung County Water Quality Strategy Executive Committee 9. Resolution confirming appointments to the Chemung County Agricultural and Farmland Protection Board 10. Resolution confirming appointment to the Catskill Regional Off-track Betting Corporation 11. Resolution confirming appointments to the Chemung County Soil and Water Conservation District Board of Directors (Chairman of the Legislature) 12. Resolution confirming appointments to the Chemung County Soil and Water Conservation District Board of Directors (County Executive) 13. Resolution confirming appointments to the Southern Tier Central Regional Planning and Development Board 14. Resolution confirming appointment to the Chemung County Planning Board 15. Resolution confirming appointments to the Chemung County Planning Board 16. Resolution confirming appointment to the National Soaring Museum Board of Trustees

2 17. Resolution confirming appointments to the Chemung County Community Services Board 18. Resolution confirming appointment to the Chemung County Sewer District No. 1 Administrative Board 19. Resolution confirming appointment to the Chemung County Historical Society Advisory Board 20. Resolution establishing temporary committee relative to a travel policy for Chemung County Legislators 21. Resolution confirming appointment of David Sheen as the Deputy Chemung County Executive 22. Resolution confirming appointment of the Chemung County Attorney 23. Resolution confirming appointment of Steven Hoover as the Chemung County Director of Budget and Research 24. Resolution confirming appointment of Thomas Freeman as the Interim Chemung County Director of Aviation 25. Resolution confirming appointment of Stephen Wilber as the Chemung County Director of Information Systems 26. Resolution confirming appointment of Andrew Avery as the Chemung County Commissioner of Public Works 27. Resolution confirming appointment of Vincent Azzarelli as the Chemung County Director of Public Information 28. Resolution creating temporary Undersheriff position 29. Resolution creating part-time Administrative Assistant position on behalf of the Chemung County Executive 30. Resolution creating part-time Administrative Assistant position on behalf of the Chemung County Executive 31. Resolution re-creating Deputy Treasurer position 32. Resolution creating Controller position on behalf of the Chemung County Treasurer 33. Resolution re-creating Tax Office Account Clerk position on behalf of the Chemung County Treasurer 34. Resolution authorizing salary increase for Andrea Whitmarsh, Fiscal Services Supervisor, on behalf of the Chemung County Treasurer 35. Resolution authorizing stipend for Nancy Skelly, Disbursements Officer, on behalf of the Chemung County Treasurer 36. Resolution confirming the appointment of Joycelyn Bermingham as part-time Secretary to the Chemung County Civil Service Commission 37. Resolution creating Personnel Administrator position and abolishing Civil Service Administrator position on behalf of the Chemung County Personnel Department 38. Resolution re-creating two full-time Assistant Public Defender positions on behalf of the Chemung County Public Defender 39. Resolution re-creating Administrative Assistant position on behalf of the Chemung County Public

3 Defender 40. Resolution re-creating Central Stores Courier position on behalf of the Chemung County Purchasing Department 41. Resolution re-creating Deputy Sheriff position on behalf of the Chemung County Sheriff 42. Resolution creating two Airport Maintenance Worker I positions on behalf of the Elmira Corning Regional Airport 43. Resolution re-creating positions as contained in the Staffing Plan for the Chemung County Department of Social Services (including Chemung County Department of Mental Health) 44. Resolution re-creating position as contained in the Staffing Plan for the Chemung County Department of Health 45. Resolution re-creating position as contained in the Staffing Plan for the Chemung County Jail (Correction Officer) 46. Resolution establishing salaries for elected officials 47. Resolution authorizing agreement with Clinical Social Work and Counseling Services of the Finger Lakes on behalf of the Chemung County Personnel Department III. OLD BUSINESS IV. NEW BUSINESS V. ADJOURNMENT

4 Resolution confirming appointment to the Southern Tier Economic Growth Project Review Committee Resolution #: 01 OTHER Representative for the Chemung County Legislature: Rodney J. Strange, four-year term expiring December 31, /4/ :29:27 AM Legislature Chairman Approval: 1/4/ :31 AM Approved Legislature Chairman appointment_- _Strange_STEG.pdf Chairman's appointment letter Resolution Letter Item # 1

5 Item # 1

6 Resolution confirming appointments to the Chemung County Transit Board Resolution #: 02 OTHER Representatives for the Chemung County Legislature: Scott Drake and Rodney Strange, four-year terms expiring December 31, /4/ :41:09 AM Legislature Chairman Approval: 1/4/ :49 AM Approved Legislature Chairman appointment_- _Transit_Board.pdf Chairman's appointment letter Resolution Letter Item # 2

7 Item # 2

8 Resolution confirming appointment to the Cornell Cooperative Extension of Chemung County Board of Directors Resolution #: 03 OTHER Representative for the Chemung County Legislature: Rodney J. Strange, four-year term expiring December 31, /4/ :27:20 AM Legislature Chairman Approval: 1/4/ :30 AM Approved Legislature Chairman appointment_- _Strange_CCE.pdf Chairman's appointment letter Resolution Letter Item # 3

9 Item # 3

10 Resolution confirming appointment to the Chemung County Property Development Corporation Board of Directors Resolution #: 04 OTHER Representative for the Chemung County Legislature: L. Thomas Sweet - three-year term expiring December 31, /4/ :38:45 AM Legislature Chairman Approval: 1/4/ :48 AM Approved Legislature Chairman appointment_- Chairman's appointment letter _Sweet_Property_Development.pdf Resolution Letter Item # 4

11 Item # 4

12 Resolution confirming appointment to the Chemung County Quality Assurance and Assessment Committee and Chemung County Compliance Committee Resolution #: 05 OTHER Representative for the Chemung County Legislature: John Burin, four-year term expiring December 31, /4/ :15:38 AM Legislature Chairman Approval: 1/4/ :16 AM Approved Legislature Chairman appointment_- _Burin_QAA_CCCP.pdf Chairman's appointment letter Resolution Letter Item # 5

13 Item # 5

14 Resolution confirming appointment to the Chemung County Board of Health Resolution #: 06 OTHER Representative for the Chemung County Legislature: Joseph Brennan, four-year term expiring December 31, /4/ :43:00 AM Legislature Chairman Approval: 1/4/ :47 AM Approved Legislature Chairman appointment_- _Brennan_BOH.pdf Chairman's appointment letter Resolution Letter Item # 6

15 Item # 6

16 Resolution confirming appointment to the Chemung County Jury Board Resolution #: 07 OTHER Representative for the Chemung County Legislature: David L. Manchester, four-year term expiring December 31, /4/ :20:14 AM Legislature Chairman Approval: 1/4/ :25 AM Approved Legislature Chairman appointment_- _Manchester_Jury.pdf Appointment letter Resolution Letter Item # 7

17 Item # 7

18 Resolution confirming appointment to the Chemung County Water Quality Strategy Executive Committee Resolution #: 08 OTHER Representative for the Chemung County Legislature: Peggy Woodard, four-year term expiring December 31, /4/ :10:15 AM Legislature Chairman Approval: 1/4/ :13 AM Approved Legislature Chairman appointment_- _Chalk_Water_Quality.pdf Chairman's appointment letter Resolution Letter Item # 8

19 Item # 8

20 Resolution confirming appointments to the Chemung County Agricultural and Farmland Protection Board Resolution #: 09 OTHER Representatives for four-year terms expiring December 31, 2022: Agri-business - Mark Watts, Watts Dairy Farm Legislator - John C. Pastrick, Jr. 1/4/ :22:54 AM Legislature Chairman Approval: 1/4/ :24 AM Approved Legislature Chairman appointment_- _Ag Farmland.pdf Chairman's appointment letter Resolution Letter Item # 9

21 Item # 9

22 Resolution confirming appointment to the Catskill Regional Off-track Betting Corporation Resolution #: 10 OTHER Representative for the County of Chemung: Joseph Valeant, four-year term expiring December 31, /4/ :18:20 AM Legislature Chairman Approval: 1/4/ :24 AM Approved Legislature Chairman appointment_- _Valeant_OTB.pdf Chairman's appointment letter Resolution Letter Item # 10

23 Item # 10

24 Resolution confirming appointments to the Chemung County Soil and Water Conservation District Board of Directors (Chairman of the Legislature) Resolution #: 11 OTHER Representatives for the Chemung County Legislature: Brian Hyland and John C. Pastrick, Jr. - one year terms expiring December 31, /4/ :45:09 AM Legislature Chairman Approval: 1/4/ :48 AM Approved Legislature Chairman appointment_- _Soil Water.pdf Chairman's appointment letter Resolution Letter Item # 11

25 Item # 11

26 Resolution confirming appointments to the Chemung County Soil and Water Conservation District Board of Directors (County Executive) Resolution #: 12 OTHER David Boor, Farm Bureau Representative, term ending 12/31/2021 Joel Klose, Grange Representation, term ending 12/31/2021 Thomas Rhodes, term ending 12/31/2021 Richard Gunderman, term ending 12/31/ /28/2018 3:38:45 PM County Executive Approval: 1/2/2019 7:53 AM Approved Budget and Research 1/2/ :39 AM Approved County Executive 1/2/2019 3:38 PM Approved Legislature Chairman No Attachments Available Item # 12

27 Resolution confirming appointments to the Southern Tier Central Regional Planning and Development Board Resolution #: 13 OTHER Resolution confirming appointments to the Southern Tier Central Regional Planning & Development Board pursuant to Article B of General Municipal Law, Article 27, Section 2704 of the County Charter. Terms are for a period of two years (1/1/19-12/31/2020) Christopher J. Moss David Manchester L. Thomas Sweet Michael Collins Ernest Hartman Randy Reid G. Thomas Tranter, Jr. 12/28/2018 3:11:50 PM County Executive Approval: 1/2/2019 7:54 AM Approved Budget and Research 1/2/ :41 AM Approved County Executive 1/2/2019 3:39 PM Approved Legislature Chairman No Attachments Available Item # 13

28 Resolution confirming appointment to the Chemung County Planning Board Resolution #: 14 OTHER Resolution confirming appointment of Joseph F. Colletta, 408 Hendy Avenue, Elmira, NY 14905, to the Chemung County Planning Board pursuant to Article XIV, Section 1403, of the Chemung County Charter, Local Law No. 4 of the year Term will be for a period of four years (January 1, December 31, 2022). 12/28/2018 3:05:49 PM County Executive Approval: 1/2/2019 7:52 AM Approved Budget and Research 1/2/ :33 AM Approved County Executive 1/2/2019 3:31 PM Approved Legislature Chairman No Attachments Available Item # 14

29 Resolution confirming appointments to the Chemung County Planning Board Resolution #: 15 OTHER Resolution confirming reappointments to the Chemung County Planning Board pursuant to Article XIV, Section 1403 of the Chemung County Charter, Local Law 4 of the year Term 4 years, commencing January 1, December 31, 2022 Ronald Panosian, 73 Morningside Drive, Elmira, NY Henry M. Dalyrmple, 2105 South Broadway, Pine City, NY Mary Jo Yunis, 214 E. Church Street, Elmira, NY Robert L. Lewis, 2 Royal Crest Road, Horseheads, NY /28/2018 2:56:15 PM County Executive Approval: 1/2/2019 7:51 AM Approved Budget and Research 1/2/ :49 AM Approved County Executive 1/2/2019 3:27 PM Approved Legislature Chairman No Attachments Available Item # 15

30 Resolution confirming appointment to the National Soaring Museum Board of Trustees Resolution #: 16 OTHER Resolution confirming appointment of Mark A. Margeson, 85 Talarico Road, Horseheads, NY to the National Soaring Museum Board of Trustees, for a three year term expiring on December 31, /28/2018 3:42:57 PM County Executive Approval: 1/2/2019 7:52 AM Approved Budget and Research 1/2/ :22 AM Approved County Executive 1/2/2019 3:30 PM Approved Legislature Chairman No Attachments Available Item # 16

31 Resolution confirming appointments to the Chemung County Community Services Board Resolution #: 17 OTHER Pam Overdurf's term has expired. Sean Eagen will replace Pam Overdurf commencing January 1, 2019 and expiring December 31, Sean Eagen Chemung County Chapter, NYSARC, Inc. 711 Sullivan Street Elmira, NY Melanie Rahr's has resigned. Heather Hargraves will fill the unexpired term which shall expire December 31, Heather Hargraves Steuben Church People Against Poverty, Inc. Arbor Housing and Development 26 Bridge Street Corning, NY /19/2018 2:50:55 PM Mental Hygiene Approval: 12/27/20183:22 PM Approved Budget and Research 12/28/20182:48 PM Approved County Executive 1/2/20193:28 PM Approved Legislature Chairman No Attachments Available Item # 17

32 Resolution confirming appointment to the Chemung County Sewer District No. 1 Administrative Board Resolution #: 18 OTHER Resolution confirming appointment of Donald W. Zeigler, 535 Watkins Road, Horseheads, NY 14845, to the Chemung County Sewer District No. 1 Administrative Board, pursuant to Article 29, Section 2901 of the County Charter, Section 286 of County Law and Resolution 73 of the year Term is for a period of five years ending April 9, /28/2018 3:27:36 PM County Executive Approval: 1/2/20197:53 AM Approved Budget and Research 1/2/201911:34 AM Approved County Executive 1/2/20193:36 PM Approved Legislature Chairman No Attachments Available Item # 18

33 Resolution confirming appointment to the Chemung County Historical Society Advisory Board Resolution #: 19 OTHER Resolution confirming appointment of William M. McCarthy, 780 Perine Street, Elmira, NY 14904, to the Chemung County Historical Society Advisory Board, pursuant to Article 27, Section 2704, and Article 3, Section 309 of the County Charter. Said term will run concurrent with Mr. McCarthy's Legislative term. 12/28/2018 3:32:03 PM County Executive Approval: 1/2/2019 7:51 AM Approved Budget and Research 1/2/ :21 AM Approved County Executive 1/2/2019 3:21 PM Approved Legislature Chairman No Attachments Available Item # 19

34 Resolution establishing temporary committee relative to a travel policy for Chemung County Legislators Resolution #: 20 OTHER Special temporary committee to establish new travel policy for the Chemung County Legislature as appointed by the Chairman of the Legislature: Brian Hyland, Chair John Pastrick Scott Drake Michael Smith Rodney Strange 12/5/2018 1:59:47 PM Legislature Chairman Approval: 12/10/2018 4:08 PM Approved Legislature Chairman No Attachments Available Item # 20

35 Resolution confirming appointment of David Sheen as the Deputy Chemung County Executive Resolution #: 21 PERSONNEL Appointment of the Deputy Chemung County Executive, pursuant to Article III, Section 304 of the Chemung County Charter, at an annual salary of $123,410 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $123,410 / grade 13 Range: Budget Account Number: 1010 Funds Available? No Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/ :23:10 AM Sheriff's Office Approval: 12/27/2018 3:22 PM Approved Budget and Research 12/28/2018 2:45 PM Approved County Executive 1/2/2019 3:28 PM Approved Legislature Chairman No Attachments Available Item # 21

36 Resolution confirming appointment of the Chemung County Attorney Resolution #: 22 OTHER Resolution confirming the appointment of Mohammed H. Hussain as the Chemung County Attorney pursuant to Article XVI, Section 1601 of the Chemung County Charter at an annual salary of $74,973. Said appointment serves at the pleasure of the County Executive 1/4/2019 9:53:08 AM County Executive Approval: 1/4/ :12 AM Approved Budget and Research 1/4/ :32 AM Approved County Executive 1/4/ :56 AM Approved Legislature Chairman No Attachments Available Item # 22

37 Resolution confirming appointment of Steven Hoover as the Chemung County Director of Budget and Research Resolution #: 23 PERSONNEL Appointment of Chemung County Director of Budget and Research, pursuant to Article III, Section 306 of the Chemung County Charter, at an annual salary of $114,623. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $114,623 / grade 11 Range: Budget Account Number: 1340 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/ :29:31 AM Sheriff's Office Approval: 12/27/2018 3:21 PM Approved Budget and Research 12/28/2018 2:23 PM Approved County Executive 1/1/ :33 AM Approved Legislature Chairman No Attachments Available Item # 23

38 Resolution confirming appointment of Thomas Freeman as the Interim Chemung County Director of Aviation Resolution #: 24 PERSONNEL Chemung County Director of Aviation pursuant to Article XIII, Section 1301 of the Chemung County Charter at an annual salary of $112,256. Background investigation completed. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $112,256 / grade 11 Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/ :36:59 AM Sheriff's Office Approval: 1/2/2019 7:50 AM Approved Budget and Research 1/2/ :21 AM Approved County Executive 1/3/2019 2:53 PM Approved Legislature Chairman No Attachments Available Item # 24

39 Resolution confirming appointment of Stephen Wilber as the Chemung County Director of Information Systems Resolution #: 25 PERSONNEL Appointment of Chemung County Director of Information Systems pursuant to Article XXVI, Section 2601 of the Chemung County Charter, at an annual salary of $92,358 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $92,358 / grade 10 Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/ :48:40 AM Sheriff's Office Approval: 12/27/2018 3:22 PM Approved Budget and Research 12/28/2018 2:23 PM Approved County Executive 1/2/2019 3:29 PM Approved Legislature Chairman No Attachments Available Item # 25

40 Resolution confirming appointment of Andrew Avery as the Chemung County Commissioner of Public Works Resolution #: 26 PERSONNEL Appointment of Chemung County Commissioner of Public Works Charter, pursuant to Article VIII, Section 801 of the Chemung County Charter, at an annual salary of $117,344 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $117,344 / grade 12 Range: Budget Account Number: Funds Available? No Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/2018 1:31:15 PM Sheriff's Office Approval: 12/27/20183:21 PM Approved Budget and Research 12/28/20182:25 PM Approved County Executive 1/2/201911:26 AM Approved Legislature Chairman No Attachments Available Item # 26

41 Resolution confirming appointment of Vincent Azzarelli as the Chemung County Director of Public Information Resolution #: 27 PERSONNEL Appointment of Chemung County Director of Public Information, pursuant to Article XXV, Section 2501 of the Chemung County Charter, at an annual salary of $72,925 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $72,925 / grade 7 Single Rate Range: Budget Account Number: Funds Available? No Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/ :43:37 AM Sheriff's Office Approval: 12/27/2018 3:21 PM Approved Budget and Research 12/28/2018 2:27 PM Approved County Executive 1/2/2019 3:35 PM Approved Legislature Chairman No Attachments Available Item # 27

42 Resolution creating temporary Undersheriff position Resolution #: 28 PERSONNEL Requesting Resolution authorizing the creation of a temporary Undersheriff position and the appointment of Sean D. Holley as the Acting Undersheriff at an annual salary of $99,000 effective January 1, 2019, also requesting that all Mr. Holley's accrued health insurance/sick leave escrow benefits gained through his previous full-time employment be held in abeyance. Further requesting that the accrued benefits Mr. Holley earned be reactivated upon his separation from his new position as a future date. (Please see attached letter) Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: 10 Range: $73,753-$114,459 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 1/3/2019 1:59:14 PM County Executive Approval: 1/4/ :15 AM Approved Budget and Research 1/4/ :46 AM Approved County Executive 1/4/ :03 AM Approved Legislature Chairman Letter to Chairman Manchester Sean_Holley_Acting_Undersheriff_1_3_2019.pdf Cover Memo Item # 28

43 Item # 28

44 Item # 28

45 Resolution creating part-time Administrative Assistant position on behalf of the Chemung County Executive Resolution #: 29 PERSONNEL Part-time Administrative Assistant to County Executive (JEC) at a 2019 at an hourly salary of $ /hour. Re-creation Part-time Salary Only Civil Service approval required: No Salary/Grade: $ /hour Range: Budget Account Number: 1010 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/27/ :55:20 AM Sheriff's Office Approval: 12/27/2018 3:20 PM Approved Budget and Research 12/28/2018 2:45 PM Approved County Executive 1/2/2019 3:28 PM Approved Legislature Chairman No Attachments Available Item # 29

46 Resolution creating part-time Administrative Assistant position on behalf of the Chemung County Executive Resolution #: 30 PERSONNEL Administrative Assistant to County Executive part-time hours for LDL at a 2019 hourly rate of $ Re-creation Part-time Salary Only Civil Service approval required: No Salary/Grade: $ /hour Range: Budget Account Number: 1010 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/27/ :00:39 PM Sheriff's Office Approval: 12/27/2018 3:21 PM Approved Budget and Research 12/28/2018 2:46 PM Approved County Executive 1/2/2019 3:28 PM Approved Legislature Chairman No Attachments Available Item # 30

47 Resolution re-creating Deputy Treasurer position Resolution #: 31 PERSONNEL Recreate the position of Deputy Treasurer effective January 1, 2019 as the current Deputy will assume the position of Treasurer on that date. This is an exempt position Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Grade 9 Range: 66, ,117 Budget Account Number: Funds Available? Yes Reinbursment / Federal: 0 Due to: Promotion Reinbursment / State: 0 Due to (Other): 11/30/ :44:07 PM County Treasurer Approval: 12/3/2018 2:54 PM Approved Budget and Research 1/3/2019 3:14 PM Approved County Executive 1/4/ :06 AM Approved Legislature Chairman No Attachments Available Item # 31

48 Resolution creating Controller position on behalf of the Chemung County Treasurer Resolution #: 32 PERSONNEL New Position, Controller, will replace Accounting Systems and Services Coordinator Job Specification approved by Regional Civil Service Commission on 12/4/18 New Position Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Grade 10 Range: $71,259-$110,589 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Retirement Reinbursment / State: Due to (Other): 12/7/ :32:04 PM County Treasurer Approval: 12/7/20181:45 PM Approved Budget and Research 1/3/20193:00 PM Approved County Executive 1/4/201911:01 AM Approved Legislature Chairman Controller- Chemung_County_Treasurer_s_Office.doc Controller, Job Spec Exhibit Item # 32

49 CONTROLLER-CHEMUNG COUNTY TREASURER S OFFICE Chemung County Treasurer s Office Classification: Competitive Adopted: December 4, 2018 By: Regional Civil Service Commission DISTINGUISHING FEATURES OF THE CLASS: Under the general supervision of the Chemung County Treasurer, the incumbent is responsible for various accounting and financial operations, audits, and required financial reporting for the County of Chemung, NY and also for various clients of the Shared Services Financial Division (SSFD) of the Chemung County Treasurer s Office. The incumbent directs the development and preparation of financial policies, procedures, systems, reports, and financial controls over all financial operations within this arena. Also administers numerous accounting, cash management, and computer processing systems to maximize security, productivity, and efficiency of operations. Supervision is exercised over professional and clerical employees within the department and with shared service division client staff. Provides direction and assistance to numerous financial staff throughout the county financial operations structure. Does related work as required. TYPICAL WORK ACTIVITIES: (The following work activities are listed as examples only and in no event shall an employee be limited to only those examples listed here.) Assists with development and implementation of financial policies, procedures, and systems to ensure compliance with Federal, State, and County laws and regulations, as well as all rules that govern municipal finance; Assists in preparation of and accuracy, reliability, timeliness, and compliance of all accounts and required financial reports, including management reports, NYS Comptroller required reports, and audited financial statements prepared in accordance with governmental accounting standards; Manages work and directs and assists staff of various functional areas within the Chemung County Treasurer s Office, including cash management; budget maintenance; general ledger and subsidiary ledger work; payroll administration; trust account maintenance, and more; Plans, directs, and performs critical analysis and troubleshooting techniques with SSFD client staff and direct staff of County Treasurer s Office working toward stated project objectives; Develops and implements countywide internal audit programs to test areas of identified risk or internal control weakness, as well as assist with the development and implementation of corrective action plans to address areas of deficiency; Works with County Treasurer, Budget Director, County Executive, County Legislature, County Department Heads and staff, federal and state representatives, and other outside agencies as required toward stated project objectives. Assists County Treasurer and Budget Director in monitoring the County s financial performance and developing financial recommendations for County Administration; Administers numerous accounting, cash management/banking, state and federal government, and other data processing systems to maximize security, productivity and efficiency of financial operations; Directs various year-end financial closing processes and procedures through consultation with County Treasurer, department staff, independent auditors, and others. May perform other incidental tasks, as needed. Item # 32

50 FULL PERFORMANCE KNOWLEDGES, SKILLS, ABILITIES AND PERSONAL CHARACTERISTICS: Thorough knowledge of modern accounting, financial reporting, budgeting and auditing theory, practices, and processes for municipal governments. Thorough knowledge of principals used in financial management and control; proficient knowledge of automated financial system design and techniques; ability to plan and direct and guide the work of direct employees and other county financial staff; in addition to various external clients of the share services division. Skill with other automated systems such as spreadsheets, word processing, calendar, and database software in performing work assignments; ability to communicate effectively orally and in writing; initiative; resourcefulness; integrity; good judgment; physical condition commensurate with the demands of the position. MINIMUM QUALIFICATIONS: Bachelor s Degree or higher in Business or Public Administration, Accounting, Finance or Economics with a minimum of twenty-four credit hours in Accounting and four (4) years of experience where the primary function of the position was accounting, one (1) year of which must have been in an administrative, managerial, or supervisory accounting level. SUBSITUTIONS: Certification as a Public Accountant may be substituted for two (2) years of experience. Item # 32

51 Resolution re-creating Tax Office Account Clerk position on behalf of the Chemung County Treasurer Resolution #: 33 PERSONNEL Request to re-create Tax Office Account Clerk position to be vacated by NB on 12/31/18, by resignation. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: CSEA B/B1, GR6 Range: Budget Account Number: Funds Available? No Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): 12/13/ :09:54 PM County Treasurer Approval: 12/14/2018 4:18 PM Approved Budget and Research 1/3/2019 3:16 PM Approved County Executive 1/4/ :08 AM Approved Legislature Chairman No Attachments Available Item # 33

52 Resolution authorizing salary increase for Andrea Whitmarsh, Fiscal Services Supervisor, on behalf of the Chemung County Treasurer Resolution #: 34 PERSONNEL Increase the salary for the Fiscal Services Supervisor-Treasurer in the Shared Services Division from $ per hour to $ per hour effective January 1, This increase is requested because this position will be taking over the administrative shared services duties of the Accounting Systems and Services Coordinator retiring March 11, Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: from $ to $ Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: shared ser Due to: Other Reinbursment / State: Due to (Other): 9/11/2018 4:38:26 PM County Treasurer Approval: 9/13/2018 7:57 AM Approved Budget and Research 9/13/2018 2:32 PM Approved County Executive 1/1/ :23 PM Approved Legislature Chairman No Attachments Available Item # 34

53 Resolution authorizing stipend for Nancy Skelly, Disbursements Officer, on behalf of the Chemung County Treasurer Resolution #: 35 PERSONNEL The Disbursements Officer for the County will be taking over the supervision of the payroll function for all municipalities in the Municipal Services Division (Town's of Elmira, Big Flats and the Village of Horseheads). This responsibility previously belonged to the Accounting System and Services Coordinator who will be March 11, 2019.The stipend will be effective January 1, 2019 in the amount of $200 per pay period ($5,200 annually) Full-time Salary Only Civil Service approval required: No Salary/Grade: CSEA, Grade 6 Range: $200 per pay period Budget Account Number: Funds Available? Yes Reinbursment / Federal: shared ser Due to: Retirement, Other Reinbursment / State: Due to (Other): 9/11/2018 4:01:50 PM County Treasurer Approval: 9/13/2018 7:57 AM Approved Budget and Research 9/13/2018 2:32 PM Approved County Executive 1/1/ :22 PM Approved Legislature Chairman No Attachments Available Item # 35

54 Resolution confirming the appointment of Joycelyn Bermingham as part-time Secretary to the Chemung County Civil Service Commission Resolution #: 36 PERSONNEL Appointment of a part-time Secretary to the Chemung County Civil Service Commission, pursuant to Article XXVII, Section 2704 of the Chemung County Charter, at an annual salary of $29,950. New Position Part-time Salary Only Civil Service approval required: No Salary/Grade: $29,950 Range: Budget Account Number: 1430 Funds Available? No Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/2018 1:35:46 PM Sheriff's Office Approval: 12/27/20183:22 PM Approved Budget and Research 12/28/20182:47 PM Approved County Executive 1/2/20193:30 PM Approved Legislature Chairman No Attachments Available Item # 36

55 Resolution creating Personnel Administrator position and abolishing Civil Service Administrator position on behalf of the Chemung County Personnel Department Resolution #: 37 PERSONNEL The current Civil Service Administrator would be assuming the title of Personnel Administrator as reclassified by the Chemung County/City of Elmira Regional Civil Service Commission at its regular meeting held on the 6th day of November. The reclassification is to reflect involvement in the employee contract administration/negotiations as well as personnel policies interpretation, implementation, and training in addition to managing the civil service duties and serving as Secretary to the Commission. This reclassification will not result in additional personnel to handle former Civil Service Administrator nor will former duties be undertaken by other current personnel. The incumbent will cover the duties for both job descriptions. This appointment is effective October 5, The salary of the incumbent will increase from $61,368 to $65,664, Single Rate Grade 8. Re-creation Full-time Salary Only Civil Service approval required: No Salary/Grade: 8 Range: $57,836-$89,757 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Promotion Reinbursment / State: Due to (Other): 10/18/2018 1:21:04 PM County Executive Approval: 10/22/20181:58 PM Approved Budget and Research 10/22/20183:34 PM Approved County Executive 1/1/ :11 AM Approved Legislature Chairman Item # 37

56 No Attachments Available Item # 37

57 Resolution re-creating two full-time Assistant Public Defender positions on behalf of the Chemung County Public Defender Resolution #: 38 PERSONNEL Recreation of two Assistant Public Defender positions. Salary range: Grade 8: $57,836 - $89,757 Civil Service approval required: No Salary/Grade: Range: Budget Account Number: Funds Available? No Reinbursment / Federal: Reinbursment / State: Due to: Due to (Other): 12/19/2018 1:38:02 PM Public Defender Approval: 12/24/201811:22 AM Approved Budget and Research 1/3/20192:57 PM Approved County Executive 1/4/201910:58 AM Approved Legislature Chairman No Attachments Available Item # 38

58 Resolution re-creating Administrative Assistant position on behalf of the Chemung County Public Defender Resolution #: 39 PERSONNEL Recreation of Administrative Assistant replacing (JET) CSEA - Salary: Grade 11 Annual $47,822 Civil Service approval required: No Salary/Grade: Range: Budget Account Number: Funds Available? No Reinbursment / Federal: Reinbursment / State: Due to: Due to (Other): 12/19/2018 1:52:40 PM Public Defender Approval: 12/24/ :26 AM Approved Budget and Research 1/3/2019 3:14 PM Approved County Executive 1/4/ :56 AM Approved Legislature Chairman No Attachments Available Item # 39

59 Resolution re-creating Central Stores Courier position on behalf of the Chemung County Purchasing Department Resolution #: 40 PERSONNEL There is a need to re-create the Courier position at Chemung County Central Stores due to a sudden vacancy in that position. There is a need to fill the vacant Courier position with a full time employee. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: B-2 Grade 3 Range: Entry $12.31 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): 11/6/2018 3:53:56 PM Purchasing Approval: 11/29/2018 9:31 AM Approved Budget and Research 11/29/ :48 AM Approved County Executive 1/1/ :27 AM Approved Legislature Chairman No Attachments Available Item # 40

60 Resolution re-creating Deputy Sheriff position on behalf of the Chemung County Sheriff Resolution #: 41 PERSONNEL Re-Create a Deputy Sheriff Position due to the resignation of J.A. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Grade 4 Range: $ $36.08 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): 12/7/2018 1:32:17 PM Sheriff's Office Approval: 12/14/20184:11 PM Approved Budget and Research 1/3/20193:01 PM Approved County Executive 1/4/201911:04 AM Approved Legislature Chairman No Attachments Available Item # 41

61 Resolution creating two Airport Maintenance Worker I positions on behalf of the Elmira Corning Regional Airport Resolution #: 42 PERSONNEL The Director of Aviation, on behalf of the Elmira Corning Regional Airport, is requesting authorization to reclassify two existing temporary/seasonal maintenance workers to full time employees with the title of Maintenance Worker I. Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Schedule C-2/Grade 1 Range: Entry $13.75-$14.83 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 11/20/2018 2:46:43 PM Aviation Department Approval: 11/21/2018 3:30 PM Approved Budget and Research 11/26/2018 3:30 PM Approved County Executive 1/1/ :13 AM Approved Legislature Chairman No Attachments Available Item # 42

62 Resolution re-creating positions as contained in the Staffing Plan for the Chemung County Department of Social Services (including Chemung County Department of Mental Health) Resolution #: 43 PERSONNEL True Social Services: (2) Caseworkers (HH/QK) Eligibility Clerk (RS) Senior Clerk (4) Senior Social Welfare Examiners (MC/CG/DM/SR) Social Welfare Examiner (MW) Mental Health: Community Services Aide (AL) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Please see attached Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Retirement, Resignation Reinbursment / State: Due to (Other): 11/16/2018 1:15:12 AM Social Services Approval: 11/20/ :23 AM Approved Budget and Research 11/21/2018 2:32 PM Approved County Executive Item # 43

63 11/21/2018 4:13 PM Approved Legislature Chairman Personnel_Requisition_Slip- Recreation_ xls Back Up Material Cover Memo Backfill_Info_SRSWE.doc Back Up Material Cover Memo Personnel_Requisition_Slip- Recreation_ _p._2.xls Caseworker_Rationale_ (CPS).doc Back Up Material Rationale Cover Memo Cover Memo SRSWE_Rationale_9_2016.doc Eligibility_Clerk_Rationale_ (TA).doc Senior_Clerk_Rationale_ (Reception).docx Rationale Rationale Rationale Cover Memo Cover Memo Cover Memo CSA_Rationale_(CIS).doc Rationale Cover Memo Item # 43

64 ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Social Services DATE: 1. Position Title: Eligibility Clerk FT X PT Prior Resolution Action Requested: Creation Re-Creation X Other Salary/Grade: $15.25/hr/GR 8 Wage Range $29.63-$41.19/hr Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal 50 % State 25 % Local 25 % Salary/Fringes Covered: Y Vacancy Due To: Resignation X Retirement Promotion Other Attachments: Y X N 2. Position Title: (2) Caseworkers FT X PT Prior Resolution Action Requested: Creation Re-Creation X Salary/Grade: $20.19/hr/GR12 Wage Range NA Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal 35 % State 32 % Local 33 % Salary/Fringes Covered: Y Vacancy Due To: Resignation X Retirement Promotion Other Attachments: Y X N 3. Position Title: (4) Senior Social Welfare Examiners, withft X PT Prior Resolution Action Requested: Creation Re-Creation X Other Please see attached backfill memo Salary/Grade: $19.34/hr/GR11 Wage Range $19.34-$31.59/hr Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal 50 State 25 % Local 25 % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement X Promotion Other Attachments: Y X N 4. Position Title: Senior Clerk FT X PT Prior Resolution Action Requested: Creation Re-Creation X Other Salary/Grade: $13.35/hr/GR6 Wage Range NA Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal 50 % State 25 % Local 25 % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion X Other Attachments: Y X N Item # 43

65 11/15/18 N X X N N X X N o X N X N N X X N Item # 43

66 TO: Personnel/Legislature FROM: Kim Stantz RE: Route Slip DATE: 11/15/18 This is the information for the backfill positions behind the recreation of Senior Social Welfare Examiners: Social Welfare Examiner Grade 9 Entry-level salary-$16.58/hr Account No.: Reimbursement-50% Federal-25% State-25% Local Item # 43

67 ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Social Services/Mental Health DATE: 1. Position Title: Social Welfare Examiner FT X PT Prior Resolution Action Requested: Creation Re-Creation X Other Salary/Grade: $16.58/hr/GR9 Wage Range NA Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal 50 % State 25 % Local 25 % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement X Promotion Other Attachments: Y X N 2. Position Title: Community Services Aide FT X PT Action Requested: Creation Salary/Grade: $11.03/hr/GR2 Wage Range Civil Service Approval: Budget Account: Y X N Reimbursement: Federal 62 % State 38 % Local % Salary/Fringes Covered: Y Vacancy Due To: Resignation Attachments: Y N X Re-Creation Retirement X Funds Avalailable: Promotion Other Prior Resolution Y 3. Position Title: FT PT Prior Resolution Action Requested: Creation Re-Creation Other Salary/Grade: Wage Range Civil Service Approval: Y Budget Account: Funds Avalailable: Y N Reimbursement: Federal State % Local % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion Other Attachments: Y N 4. Position Title: FT PT Prior Resolution Action Requested: Creation Re-Creation Other Salary/Grade: Wage Range Civil Service Approval: Y Budget Account: Funds Avalailable: Y N Reimbursement: Federal % State % Local % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion Other Attachments: Y N Item # 43

68 11/15/18 N X X N N X X N N N N N Item # 43

69 CASEWORKER This vacancy is in the Children and Family Services/Child Protective Services Team that is responsible for tasks, including but not limited to: Investigation of hotline reports alleged child abuse and neglect. Providing ongoing case management services for open cases. Referring and networking with community agencies to provide services to families. Some agencies include school districts, law enforcement, pediatricians, drug/alcohol services, counseling services and Family Court. Documentation of all casework activities. Correspondence including letters to service providers, affidavits for court proceedings, reports, referral packets, etc. Face to face contacts/interviews with clients. On call responsibilities. Local and state mandated paperwork requirements. Formulating service plans, including the identification of strengths and needs. Continual risk/safety assessment. Coaching/counseling for families. This position requires a great deal of flexibility, strong oral and written communication skills, critical thinking skills, independent decision-making, problem-solving skills, the ability to engage families, conduct thorough assessments and to identify potential safety and risk factors for families. Caseworkers in these positions receive between 3-5 new cases per week and are also responsible for investigations of subsequent reports on open investigations. They draft affidavits for Family Court for Abuse/Neglect petitions and are called upon for testimony. As we are mandated to provide 24/7, 365 days per year coverage for alleged repots of child abuse and neglect, workers are also required to provide on call coverage for Chemung County. Item # 43

70 Rationale for Senior Social Welfare Examiner This position involves the supervision of up to six (6) Social Welfare Examiners/Social Welfare Examiner Trainees with caseloads of up to 1,200 each in the Medicaid and/or Temporary Assistance Units. Functions of this position include, but are not limited to: o Coordinate daily coverage for the Unit o Address emergencies immediately o Monitor daily incoming workflow for the Unit o Ensure that applications, recertifications, and case changes are processed within the required 30/120 day timeframe o Perform quality control case reviews o Respond to questions and complaints from the public (walk-in or over the phone) o Identify training needs of the examiners and provide training and coaching o Assist in case processing o Identify and recommend policy and procedural changes o Conduct 100% case reviews for all trainee staff and those examiners not meeting established accuracy rates. o Case supervisory review for permanent examiners meeting established accuracy rates. o Research Fair Hearing requests, attempt to resolve issues, and prepare Fair Hearing Summaries to present in front of an Administrative Law Judge o Review and interpret changes to policies, rules, and regulations according to the Local, State, and Federal Governments to ensure accurate and effective implementation o Utilize various reporting systems (Salient, Workflow, Case Reviews) to monitor deadlines/outcomes o Monitor and/or complete performance appraisals within prescribed time frames o Meet regularly with staff to evaluate timeliness and accuracy of work as defined by established performance measures Outcomes: Local, state, and federal government policies, rules, and regulations are adhered to, which averts law suits, increased state and federal audits, costly Fair Hearings, financial penalties Reduces program sanctions Ensures appropriate case actions are being taken to avoid over grants and/or cases that are ineligible not being closed Provides TA/ Medicaid benefits to Chemung County families to assure eligible families are getting necessary financial and medical care. Provides Medicaid supports necessary for the timely release of children returning home from foster care. Reduces Medicaid expenditures through timely case processing; benefits are appropriately authorized as errors are detected through case review Item # 43

71 Eligibility Clerk Rationale Temporary Assistance Division The position serves to divert calls from the Social Welfare Examiner staff to a dedicated unit available to answer basic eligibility inquiries. This improves the efficiency of examiner staff by allowing them to focus on determining eligibility, rather than answering and processing requests that can be handled in a more generic manner. More specifically, requests for replacement cards, information on how to apply, when a client can expect benefits to be issued, how and when to report a change in household or income can be answered by staff trained in eligibility rules, but not to the level of the case specific training needed for Social Welfare Examiners. In addition, they check documents for accuracy and completeness and research available resources. Duties include, but are not limited to: Provides phone assistance to individuals inquiring about all programs in the Temporary Division, including Temporary Assistance, Supplemental Nutrition Assistance Program (SNAP), Medicaid, HEAP, and Employment. Keeps abreast of Temporary Assistance regulations, policies, and procedures to respond to customer inquiries and provide eligibility support functions to program staff in an effective manner. Researches paper and electronic records to obtain missing information to assist in completing case summaries and records of actions taken. Reviews customer applications for various benefits for completeness; advises customers of missing information or if other documentation and/or forms are needed to complete the application process by referring to, and following established guidelines, policies, and procedures. Creates, maintains and/or updates internal departmental tracking documents and logs to assist in case management, retention, and/or destruction. Interprets and verifies Examiner case actions to disseminate correct information to clients regarding case specific program eligibility. Refers customers to other departmental program services based on the information provided by the customer. May interview applicants for the SNAP program by using MyWorkspace and data entering information provided by the applicant into MyWorkspace to assist Social Welfare Examiners in the eligibility process. Generates notices to applicants/recipients of agency actions based on established departmental procedures. Receives a variety of documents and scans and indexes as needed; uses a variety of database management systems to maintain, query and retrieve agency records. Performs eligibility and clerical support functions involving simple work processing duties such as preparing routine correspondence; forms, and spreadsheets. Uses computer applications or other automated systems and databases such as , OnBase & Salient to complete work assignments. May perform other incidental tasks as necessary. Item # 43

72 Senior Clerk TA-Reception This position provides clerical support for the Temporary Assistance Division. This position is responsible for performing support tasks that will assist Examiners in meeting deadlines/compliance with state regulations for provision of service. This position maintains several databases performing data entry and tracking information going to and from Examiners and community agencies as well as data entry activities related to incoming applications. The work involves exercising independent judgment in the application of procedures. The Senior Clerk should have good knowledge of office terminology, procedures, equipment; ability to understand and carry out oral and written directions; ability to meet and deal with the public; exhibit good judgment and accuracy. Item # 43

73 Community Services Aide Rationale These positions report to the Community Services Worker within the Department of Mental Hygiene/Division of Children s Integrated Services. The position is part of the County Person In Need of Supervision Diversion Program and carries out activities related to children and families and provides direct child and family contact to assist with school attendance, transportation, appointments, and community activities. The position supports the outcome of diverting children and adolescents from higher levels of the systems including family court involvement, placement, detention and hospitalizations. Further outcomes include a reduction in disciplinary referrals, attendance issues and improvement in academic performance. Item # 43

74 Resolution re-creating position as contained in the Staffing Plan for the Chemung County Department of Health Resolution #: 44 PERSONNEL The following position is requested for re-creation in the Health Department's Staffing Plan: 1 Nutrition Service Aide, fulltime, in the Women, Infants, Children (WIC)) program (Prior resolution number not available). This vacancy is due to the retirement of a long-serving member of the WIC team. Our goal is to fill this position by promoting a contract staff member already in the program. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: CSEA - Grade 2 Range: $11.22/hour Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Retirement Reinbursment / State: 100 Due to (Other): 12/14/2018 2:25:16 PM Health Department Approval: 12/20/2018 8:26 AM Approved Budget and Research 1/3/2019 3:05 PM Approved County Executive 1/4/ :05 AM Approved Legislature Chairman No Attachments Available Item # 44

75 Resolution re-creating position as contained in the Staffing Plan for the Chemung County Jail (Correction Officer) Resolution #: 45 PERSONNEL To re-create a Correction Officer position due to the resignation of S.E. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: 3 Range: $ $28.31 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): 12/13/2018 8:46:52 AM Sheriff's Office Approval: 12/14/20184:14 PM Approved Budget and Research 1/3/20193:11 PM Approved County Executive 1/4/201911:05 AM Approved Legislature Chairman No Attachments Available Item # 45

76 Resolution establishing salaries for elected officials Resolution #: 46 PERSONNEL Annual resolution establishing 2019 annual salaries for elected officials beginning a new term: Chemung County Executive at $141,332 Chemung County Treasurer at $129,778 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $141,332 and $129,778 Range: Budget Account Number: 1010 and 1325 Funds Available? No Reinbursment / Federal: Due to: Retirement Reinbursment / State: Due to (Other): 12/26/ :19:40 AM Sheriff's Office Approval: 12/27/20183:22 PM Approved Budget and Research 12/28/20182:43 PM Approved County Executive 1/2/20193:25 PM Approved Legislature Chairman No Attachments Available Item # 46

77 Resolution authorizing agreement with Clinical Social Work and Counseling Services of the Finger Lakes on behalf of the Chemung County Personnel Department Resolution #: 47 CONTRACT Clinical Social Work and Counseling Services will administer the Employee Assistance Program (EAP) for Chemung County providing mental health assessment and diagnosis; and brief solution-focused therapy (1 session per calendar year) Term of Agreement: 1/1/19-12/31/19 Amount: $3,500 to be paid in 4 installments of $875 Vendor/Provider Clinical Social Work and Counseling Services of the Finger Lakes Term 1 Year 1/1/19-12/31/19 Total Amount $3,500 Prior Amount Local Share State Share Federal Share Project Budgeted? Yes Funds are in Account # 12/10/2018 3:44:46 PM County Executive Approval: 12/14/20184:10 PM Approved Budget and Research 12/17/20183:20 PM Approved County Executive 1/1/201910:42 AM Approved Legislature Chairman Item # 47

78 Clinical_Social_Work_and_Counseling_Services_12_10_18.pdf Agreement Cover Memo Item # 47

79 Item # 47

80 Item # 47

81 Item # 47

82 Item # 47

83 Item # 47

84 Item # 47

85 Item # 47

86 Item # 47

Personnel Committee MINUTES OF MEETING January 7, 2019

Personnel Committee MINUTES OF MEETING January 7, 2019 Personnel Committee MINUTES OF MEETING January 7, 2019 Items related to the personnel of Chemung County Minutes of a meeting of the Personnel Committee of the Chemung County Legislature held in the Legislative

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of

More information

Personnel Committee MINUTES OF MEETING February 28, 2019

Personnel Committee MINUTES OF MEETING February 28, 2019 Personnel Committee MINUTES OF MEETING February 28, 2019 Special meeting relative to the position of the Attorney for the Legislature and Special Districts Minutes of a special meeting of the Personnel

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 DAY 7 EVENING SESSION MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 Legislature was called to order by the Chairman of the Chemung County Legislature at 7:30 p.m. The following members were present

More information

Budget Committee MINUTES OF MEETING October 1, 2018

Budget Committee MINUTES OF MEETING October 1, 2018 Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature

More information

Buildings and Grounds MINUTES OF MEETING October 22, 2018

Buildings and Grounds MINUTES OF MEETING October 22, 2018 Buildings and Grounds MINUTES OF MEETING October 22, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

CIVIL SERVICE REFERENCE MANUAL

CIVIL SERVICE REFERENCE MANUAL CIVIL SERVICE REFERENCE MANUAL Your Civil Service Obligations: Appointments of Employees Classification of Positions RPCs (Report of Personnel Changes) Payroll Certifications TABLE OF CONTENTS PAGE # Civil

More information

Buildings and Grounds MINUTES OF MEETING October 1, 2018

Buildings and Grounds MINUTES OF MEETING October 1, 2018 Buildings and Grounds MINUTES OF MEETING October 1, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

AGENDA Personnel Committee February 28, :00 PM

AGENDA Personnel Committee February 28, :00 PM AGENDA Personnel Committee February 28, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution affirming appointment of the Attorney to the Legislature and Special Districts

More information

CHAUTAUQUA COUNTY CHARTER

CHAUTAUQUA COUNTY CHARTER Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8,

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES ARTICLE I Name and Location The name of this association is (hereinafter called USAC ). It is a voluntary nonprofit association of the Serra

More information

COUNTY OF SACRAMENTO VOTER REGISTRATION AND ELECTIONS. SPECIALIZED SERVICES SCHEDULE OF FEES AND CHARGES For Calendar Years 2018 & 2019

COUNTY OF SACRAMENTO VOTER REGISTRATION AND ELECTIONS. SPECIALIZED SERVICES SCHEDULE OF FEES AND CHARGES For Calendar Years 2018 & 2019 COUNTY OF SACRAMENTO VOTER REGISTRATION AND ELECTIONS SPECIALIZED SERVICES SCHEDULE OF FEES AND CHARGES For Calendar Years 2018 & 2019 COUNTY OF SACRAMENTO VOTER REGISTRATION AND ELECTIONS Contents ABOUT

More information

Cooling Tower INSTITUTE, Inc. By-Laws. Table of Contents

Cooling Tower INSTITUTE, Inc. By-Laws. Table of Contents Cooling Tower INSTITUTE, Inc. By-Laws Table of Contents Article I Fundamental Statement... xxv Article II Objectives... xxv Article III Membership... xxv Section A. Eligibility... xxv Section B. Membership

More information

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO ENTRY

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO ENTRY IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO IN THE MATTER OF THE CIVIL AND CRIMINAL LOCAL RULES: ENTRY The following local rules are adopted to govern the practice and procedures of this Court, subject

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

BYLAWS of the NEW YORK PLANNING FEDERATION

BYLAWS of the NEW YORK PLANNING FEDERATION January 3, 2011 BYLAWS of the NEW YORK PLANNING FEDERATION (As amended and Adopted on September 28, 2010) BYLAWS of the NEW YORK PLANNING FEDERATION CHAPTER I - GENERAL PROVISIONS Section 1. Organization.

More information

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015 CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015 Article 1 SHORT TITLE, EFFECT AND DEFINITIONS Section 1.00 Title This Code and all amendments hereto shall be known and may be cited as the Chautauqua

More information

CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES. Revised September PE-7031.C (Rev. 9/13)

CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES. Revised September PE-7031.C (Rev. 9/13) CITY OF KETTERING, OHIO CIVIL SERVICE COMMISSION RULES Revised September 2013 PE-7031.C (Rev. 9/13) CITY OF KETTERING CIVIL SERVICE RULES 100: General Civil Service Provisions A. Creating a Merit System

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

Office of the Clerk of Circuit Court Baltimore City, Maryland

Office of the Clerk of Circuit Court Baltimore City, Maryland Audit Report Office of the Clerk of Circuit Court Baltimore City, Maryland June 2011 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

BYLAWS OF ISACA KENYA CHAPTER

BYLAWS OF ISACA KENYA CHAPTER BYLAWS OF ISACA KENYA CHAPTER Effective: 5th April 2007 ARTICLE I NAME The name of this non-union, non-profit organization shall be the ISACA Kenya Chapter (hereinafter referred to as Chapter ), a Chapter

More information

CONSTITUTION and BY-LAWS

CONSTITUTION and BY-LAWS TEXAS ASSOCIATION OF SPORTS OFFICIALS-BASEBALL HOUSTON CHAPTER CONSTITUTION and BY-LAWS CONSTITUTION Article I. Name Section 1. This organization shall be known as the Texas Association of Sports Officials-

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017 DAY 16 EVENING SESSION MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017 Legislature was called to order by the Chairman of the Chemung County Legislature. The following members were present

More information

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS BYLAWS OF ROBERT BRENT PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS Robert Brent Museum Magnet Elementary School Third & D Streets, Southeast Washington, DC 20003 Phone:

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents Bylaws, Policies and Procedures Table of Contents Bylaws... 1 100.0 Committee Policies... 7 100.1 Committee Procedure... 8 100.2 Annual Report: Procedure... 10 110.0 Meeting Minutes: Policy... 11 110.1

More information

National Tuberculosis Controllers Association Bylaws

National Tuberculosis Controllers Association Bylaws 1 2 National Tuberculosis Controllers Association Bylaws 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 ARTICLE I. ARTICLE II. ARTICLE

More information

NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS

NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS DRAFT 05/20/2005 DRAFT 01/10/2005 1 TABLE OF CONTENTS CONSTITUTION AND BY-LAWS Article I Identification 4 Article II Goals

More information

DUTCHESS COUNTY ADMINISTRATIVE CODE

DUTCHESS COUNTY ADMINISTRATIVE CODE DUTCHESS COUNTY ADMINISTRATIVE CODE Article I Article II Article III Article IV Article V Article VI Article VII 78 Article VIII Article IX 79 Article X Article XI 61 Article XII 80 Article XIII Article

More information

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION RULE CHANGE 2018(04) COLORADO RULES OF PROCEDURE REGARDING ATTORNEY DISCIPLINE AND DISABILITY PROCEEDINGS, COLORADO ATTORNEYS FUND FOR CLIENT PROTECTION, AND MANDATORY CONTINUING LEGAL EDUCATION AND JUDICIAL

More information

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 ARTICLE I. Name The name of the system shall be the Worth County Library System.

More information

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC.

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC. NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC. NCGSOA BY-LAWS September 6, 2016 Page 1 INDEX FOR BY-LAWS Page 1 Index for By-Laws 2 Name of Association Purpose of Association Membership Active

More information

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007 OFFICE OF THE EXECUTIVE SECRETARY OF THE SUPREME COURT OF VIRGINIA CLERK OF THE SUPREME COURT CLERK OF THE COURT OF APPEALS AND THE JUDICIAL INQUIRY AND REVIEW COMMISSION REPORT ON AUDIT FOR THE YEAR ENDED

More information

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance.

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 ARTICLE XII. INSPECTOR GENERAL Sec.2-421. Title and Applicability. (1) This article shall

More information

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2 Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT

More information

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office PRESENT: Peter R. Stephenson, Chairman Ronald J. Oughterson, Commissioner

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

More information

HUMAN RESOURCES EMPLOYEE RECORD CENTER. Annual Accumulation: 1½ Cu. Ft. Arrangement: By type of employee, then Chronological

HUMAN RESOURCES EMPLOYEE RECORD CENTER. Annual Accumulation: 1½ Cu. Ft. Arrangement: By type of employee, then Chronological HUMAN RESOURCES EMPLOYEE RECORD CENTER 120.01 Tuition Waivers Files Dates: 1985-4½ Cu. Ft. Annual Accumulation: 1½ Cu. Ft. Arrangement: By type of employee, then Chronological This record series consists

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017

BYLAWS. Bourne PTA Bourne, Massachusetts SUGGESTED LOCAL UNIT BYLAWS REVISED FEBRUARY 2017 BYLAWS OF Bourne PTA Bourne, Massachusetts INDEX IDENTIFICATION AND SCOPE... 3 REGION: 6... DISTRICT: 20 EIN: 043006231... 3 SCHOOLS SERVED: BOURNE HIGH SCHOOL, 75 WATERHOUSE ROAD, BOURNE, MA 02532...

More information

TOWN OF OXFORD CHARTER TABLE OF CONTENTS

TOWN OF OXFORD CHARTER TABLE OF CONTENTS TOWN CHARTER 1/2/13 TOWN OF OXFORD CHARTER TABLE OF CONTENTS PREAMBLE CHAPTER 1 POWERS OF THE TOWN Section l. Incorporation... 1 Section 2. Scope of Town Powers... 1 Section 3. Form of Government....1

More information

Rules of the Prosecuting Attorneys' Council of Georgia

Rules of the Prosecuting Attorneys' Council of Georgia Rules of the Prosecuting Attorneys' Council of Georgia Chapter 3 State Paid Employees of District Attorneys 3.1. General Provisions. a. Authority. This Chapter has been adopted by the Prosecuting Attorneys'

More information

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP...

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP... LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP... 3 SECTION 4 - DUES AND FEES... 4 SECTION 5 - BOARD OF DIRECTORS...

More information

Department of Health and Mental Hygiene Laboratories Administration

Department of Health and Mental Hygiene Laboratories Administration Audit Report Department of Health and Mental Hygiene Laboratories Administration March 2016 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY For further information

More information

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Multi-Services Committee MINUTES OF MEETING November 26, 2018 Multi-Services Committee MINUTES OF MEETING November 26, 2018 Meeting of the Multi-Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Multi-Services Committee of

More information

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED Original - 1940 Reprint With Amendments - 1956, 1964, 1979, 1984, 1996, 1998, 1999, 2002, 2005, 2007, 2008, 2010, 2012,

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE

LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE Jacksonville City Council 2011 Orientation LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE Materials Prepared and Edited by: Cheryl L. Brown, Director/Council

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS ARTICLE 1 NAME SECTION 1: This Association shall be known as New York State Association of Municipal Purchasing Officials,

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

"Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws

Hernando Flyers. Experimental Aircraft Association, Chapter 1298 Inc. Bylaws "Hernando Flyers". Experimental Aircraft Association, Chapter 1298 Inc. Bylaws Article I Name: The name of this Chapter is Hernando Flyers, Experimental Aircraft Association, Chapter 1298, Inc. Article

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

WASHINGTON STATE YOUTH SOCCER

WASHINGTON STATE YOUTH SOCCER WASHINGTON STATE YOUTH SOCCER DISTRICT II BYLAWS FORMED JANUARY 1, 1979 UPDATED: June 6, 2012 WASHINGTON STATE YOUTH SOCCER ASSOCIATION DISTRICT II BYLAWS TABLE OF CONTENTS Page Article I Name and Duration

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees:

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees: Testimony Presented Before the Senate Committee on Higher Education and Senate Committee on Economic Development, Government Operations and Housing March 21, 2013 at 2:45 pm by Glenn Shizumura Director,

More information

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010 AS AMENDED THROUGH NOVEMBER 6, 2012 CHARTER OF CUYAHOGA COUNTY We, the people of Cuyahoga

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

Assembly Bill No. 517 Committee on Ways and Means

Assembly Bill No. 517 Committee on Ways and Means Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

IC Chapter 2.5. Single County Executive

IC Chapter 2.5. Single County Executive IC 36-2-2.5 Chapter 2.5. Single County Executive IC 36-2-2.5-1 Application of chapter Sec. 1. Except as specifically provided by law, this chapter applies only to a county: (1) that has a population of

More information

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

Washington Elementary School PTA, Inc.

Washington Elementary School PTA, Inc. LOCAL UNIT BYLAWS Washington Elementary School PTA, Inc. Allegheny County Region III # ARTICLE I: NAME The name of this association is the Washington Elementary School Parent-Teacher Association (PTA),

More information

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

BENTON COUNTY HOME RULE COUNTY CHARTER

BENTON COUNTY HOME RULE COUNTY CHARTER BENTON COUNTY HOME RULE COUNTY CHARTER Originally adopted NOVEMBER 1972 Effective JANUARY 1973 Amended NOVEMBER 1974 Amended MAY 1986 Amended NOVEMBER 1986 Amended MAY 1988 Amended MARCH 1992 Amended May

More information

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information