MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017

Size: px
Start display at page:

Download "MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017"

Transcription

1 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 when the Clerk called roll: Pastrick _x Manchester _x_ Sweet _x Brennan _x Miller _x Hyland _x Milliken _x Woodard _x Fairchild _x_ Chalk _x Jackson _x Collins _x Madl _x Draxler _x Strange _x MOTION By: Fairchild

2 Seconded by: Pastrick MOVED, that the reading of the minutes of November 13, 2017, November 20, 2017, and November 27, 2017 be dispensed with, and that they stand accepted as corrected by the Clerk CARRIED. MOTION By: Sweet Seconded by: Collins MOVED, that the communications numbered through shall be considered incorporated herein by reference as though fully set forth CARRIED. PUBLIC COMMENTS None. MOTION

3 By: Manchester Seconded by: Miller MOVED, that the written committee reports of November 27, 2017 and December 4, 2017 be accepted as presented and corrected CARRIED. MOTION By: Jackson Seconded by: Madl MOVED, that the following Resolutions be considered as one for voting purposes: through , through , through , through , through , and through CARRIED. LEGISLATORS' COMMENTS None. RESOLUTION NO Resolution accepting Chairman of the Chemung County Legislature appointment of special financial review

4 committee By: Madl Seconded by: Jackson RESOLVED, that pursuant to Section 203(i) of the Chemung County Charter and Rule VIII of the Rules of Order and Procedure for the Chemung County Legislature, the written appointment of the Chairman of the Chemung County Legislature be and the same is hereby received, accepted and placed on file and Paul Collins and David Manchester hereby are appointed to a special committee (temporary) of the Chemung County Legislature to review accounts payable and other outstanding obligations of the former Elmira Jackals hockey team and to report their findings to the Chairman of the Legislature for such further action as may be deemed appropriate. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. By: Madl Seconded by: Jackson RESOLUTION NO Resolution confirming appointment to the Chemung/Elmira Youth Board RESOLVED, that the written appointment by the County Executive to the Chemung/Elmira Youth Board as shown below be and the same is hereby received, accepted and placed on file, and the appointee be and hereby is appointed as a member of the Chemung/Elmira Youth Board for a term expiring December 31, 2020 pursuant to Chemung County Resolutions No and : Corina Forsythe; and, be it further RESOLVED, that the Chemung County Legislature does hereby confirm the aforementioned appointment by the County Executive. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. By: Madl RESOLUTION NO Resolution confirming appointments to the Chemung County Aging and Long Term Care Advisory Committee Seconded by: Jackson RESOLVED, that pursuant to Resolutions 168 of 1973 and 244 of 1976 and Section 2704 of the Chemung County Charter, the written appointment of the County Executive be and the same is hereby received, accepted and placed on file and Darlene Ike (replacing Carol Houssock), Kathy Wilcox (replacing Jim Hackett), and Joy Perry (replacing Tina Hager) be and they are hereby appointed to the Chemung County Aging and Long Term Care Advisory Committee for terms commencing January 1, 2018 and expiring December 31, 2020; and, be it further

5 RESOLVED, that the Chemung County Legislature does hereby confirm the aforementioned appointments by the County Executive to the Chemung County Aging and Long Term Care Advisory Committee. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing congregate meal site agreements on behalf of the Chemung County Department of Aging and Long Term Care By: Brennan Seconded by: Jackson WHEREAS, the New York State Office for the Aging has requested formal agreements between the County of Chemung and various sites within Chemung County that host the congregate meal sites operated by the Chemung County Department of Aging and Long Term Care (the Department ); and WHEREAS, the Director for the Department has advised this Legislature that the following sites (collectively the Sites ) will host the congregate meal program at no cost to the County of Chemung for the facilities during the period January 1, 2018 through December 31, 2023: Villa Serene 399 East 14 th Street, Elmira Heights open Monday through Friday with approximate serving time at 11:00am. George Bragg Towers 115 Dewitt Avenue, Elmira open Monday through Friday with approximate serving time at 11:30am. Edward Flannery Apartments 300 South Main Street, Elmira open Monday through Friday with approximate serving time at 11:30am. Park Terrace Apartments 1281 Pennsylvania Avenue, Pine City open Monday through Friday with approximate serving time at 11:30am. Big Flats Community Center 476 Maple Street, Big Flats open every Monday, Wednesday and Thursday with approximate serving time at 11:30am. Horseheads at St. Matthew's Episcopal Church 408 S. Main Street, Horseheads open every Wednesday and Friday with approximate serving time at 11:30am. Retirement Estates - 24 Retirement Drive, Horseheads - open the third Tuesday of each month with approximate serving time at 11:30am. WHEREAS, the County Executive and the Health and Human Services Committee have recommended that the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into agreements with the Sites for the congregate meal program operated by the Department at no cost to the County of Chemung for those Sites during the period January 1, 2018 through December 31, 2023, the terms and conditions of those agreements to be subject to the review and approval of the County Attorney; and, be it further

6 RESOLVED, that these agreements shall not be renewed, the initial terms thereof extended or the agreements amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing maintenance agreements on behalf of the Chemung County Department of Buildings and Grounds By: Sweet Seconded by: Jackson WHEREAS, the Superintendent for the Chemung County Department of Buildings and Grounds has requested agreements with Davis-Ulmer Sprinkler Co., Inc. ( DU ) and Jemco Water Treatment ( Jemco ) for various maintenance services (the Services ) during the period January 1, 2018 through December 31, 2018 at a total cost to the County of Chemung of $10,065 (DU $1,925 and Jemco $8,140); and WHEREAS, the County Executive and the Buildings and Grounds Committee have recommended that the Chemung County Legislature approve these agreements; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to execute agreements with DU and Jemco for the Services during the period January 1, 2018 through December 31, 2018 at a total cost of $10,065; and, be it further RESOLVED, that the terms and conditions of the agreements shall be subject to the review and approval of the County Attorney; and, be it further RESOLVED, that the agreements shall not be renewed, the initial terms thereof extended, or the agreements amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing maintenance agreement with Eaton Electrical, Inc.on behalf of the Chemung County Sheriff By: Draxler Seconded by: Jackson WHEREAS, the Chemung County Sheriff has requested authorization to enter into a maintenance agreement with Eaton Electrical, Inc. (formerly Powerware Corporation) ( Eaton ) for maintenance coverage of the Powerware Uninterruptible Power System at the Chemung County Jail for the period November 5, 2017 through November 4, 2018 at a total contract price of $3,415 to be paid by the County of Chemung to Eaton; and WHEREAS, the County Executive and the Corrections and Law Enforcement Committee have recommended that the

7 Chemung County Legislature approve this agreement; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to execute an agreement with Eaton for maintenance coverage of the Powerware Uninterruptible Power System at the Chemung County Jail for the period November 5, 2017 through November 4, 2018 at a total contract price not to exceed $3,415; and, be it further RESOLVED, that the terms and conditions of the agreement shall be subject to the review and approval of the County Attorney; and, be it further RESOLVED, that this agreement shall not be renewed, the term thereof extended, or the agreement amended without the express consent by Resolution by this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing agreement with NTS Data Services, LLC on behalf of the Chemung County Board of Elections By: Draxler Seconded by: Jackson WHEREAS, the Election Commissioners have requested authorization to enter into an agreement with NTS Data Services, LLC ( NTS ) for the provision of a new workflow system (the System ) for the Chemung County Board of Elections at a total cost of $19,800 over a four-year contract period commencing January 1, 2018 and terminating December 31, 2021; and WHEREAS, the County Executive and the Budget Committee have recommended that the Chemung County Legislature approve this agreement; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into a four-year agreement with NTS for the System at a cost not to exceed $19,800 during the period January 1, 2018 through December 31, 2021, the terms and conditions of that agreement to be subject to the review and approval of the County Attorney; and, be it further RESOLVED, that this agreement shall not be renewed, the initial term thereof extended, or the agreement amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing inter-municipal agreement with Schuyler County on behalf of the Chemung County Office of Real Property Tax Services

8 By: Sweet Seconded by: Jackson WHEREAS, the Director of the Chemung County Office of Real Property Tax Services has requested authorization to enter into an inter-municipal agreement with Schuyler County for the County of Chemung to provide tax mapping services to Schuyler County during 2018 at a cost to Schuyler County of $16,000; and WHEREAS, the County Executive and the Buildings and Grounds Committee have recommended the Chemung County Legislature approve this agreement; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into the aforementioned agreement with Schuyler County for the provision of tax mapping services by the County of Chemung during 2018 at a cost to Schuyler County of $16,000; and, be it further RESOLVED, that the terms and conditions of this agreement shall be subject to the review and approval of the County Attorney; and, be it further RESOLVED, that this agreement shall not be renewed, the initial term thereof extended, or the agreement amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing agreement with Norfolk Southern Corporation on behalf of the Chemung County Department of Public Works (Lowman Crossover CR08 Bridge Rehabilitation Project, PIN ) By: Pastrick Seconded by: Jackson WHEREAS, the Commissioner for the Chemung County Department of Public Works has advised this Legislature that as part of the scope of the Lowman Crossover CR08 Bridge Rehabilitation Project (the Project ), Norfolk Southern Corporation ( NSC ), the owner of the railroad crossing on County Route #08 in proximity to the Project, must undertake a review of the Project s plans; and WHEREAS, the Commissioner has further advised that the cost estimate for that review by NSC is $16,635, which expense is a planned cost of the Project; and WHEREAS, the Commissioner has requested authorization to enter into an agreement with the NSC for NSC to conduct a review of the Project at an estimated cost to Chemung County of $16,635 (80% Federal share, 20% State share); and WHEREAS, the County Executive and the Highway Committee have recommended that the Chemung County Legislature approve this agreement; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into the aforementioned agreement with the NSC as described in the Preamble to this Resolution, the terms and conditions of that agreement subject to the review

9 and approval of the County Attorney; and, be it further RESOLVED, that this agreement shall not be renewed, the initial term thereof extended or the agreement amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution amending agreement with Council on Alcohol and Substance Abuse of Livingston County, Inc. d/b/a Trinity of Chemung on behalf of the Chemung County Departments of Social Services and Mental Hygiene By: Brennan Seconded by: Jackson WHEREAS, pursuant to Resolution No , the County of Chemung entered into an agreement with the Council on Alcohol and Substance Abuse of Livingston County, Inc. d/b/a Trinity of Chemung ( Trinity ) for the provision of various services (including DA Assessments, C&FS Screenings, Adolescent DA Case Manager, Alcohol/Drug Rehabilitation Clinic, Teen Prevention, and Outpatient Education Program) to the Chemung County Departments of Social Services and Mental Hygiene during 2017 at a cost of $845,945 ($378,311 Federal share, $363,921 State share, $103,713 local share); and WHEREAS, the Commissioner of Human Services has requested an amendment to that original agreement to provide an additional $2,000 for the toxicology screening program as the number of clients required to be screened is increasing; and WHEREAS, the County Executive and the Health and Human Services Committee have recommended that the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into an amended agreement with Trinity for the provision of additional toxicology program services as outlined in the Preamble to this Resolution during calendar year 2017 at a new total cost not to exceed $847,945 ($378,971 Federal share, $364,561 State share, $104,413 local share); and, be it further RESOLVED, that the terms and conditions of the amended agreement shall be subject to the review and approval of the County Attorney; and, be it further RESOLVED, that the amended agreement with Trinity shall be contingent upon receipt by the County of the Federal and State funding in the amounts set forth in the Preamble to this Resolution and that in the event the County does not receive either the Federal or State funding or upon termination of all or any portion of the Federal or State funding for any reason for any of the programs or services to be contracted for, that those programs or services, including personnel positions funded by the receipt of Federal or State monies, shall also terminate without further action by this Legislature; and, be it further RESOLVED, that this agreement shall not be renewed or the initial term thereof extended or the agreement further amended without the express consent by Resolution of this Legislature.

10 Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution amending agreement with Catholic Charities, Inc. on behalf of the Chemung County Departments of Social Services and Mental Hygiene By: Brennan Seconded by: Jackson WHEREAS, pursuant to Resolutions No and , the County of Chemung entered into an agreement with Catholic Charities, Inc. for the provision of various services on behalf of the Chemung County Departments of Social Services and Mental Hygiene during the period January 1, 2017 through December 31, 2017 at a total cost of $764, ($175, Federal share, $518, State share, $71, local share); and WHEREAS, the Commissioner of Human Services has requested a second amendment to that original agreement for additional funding in the amount of $17,000 provided by State aid for the Supported Housing Program operated by Catholic Charities, Inc.; and WHEREAS, the County Executive and the Health and Human Services Committee have recommended that the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into an amended agreement with Catholic Charities, Inc. for the provision of additional cost funding in the amount of $17,000 for the Supported Housing Program during the period July 1, 2017 through December 31, 2017 for a new total contract cost of $781, ($175, Federal share, $535, State share, $71, local share); and, be it further RESOLVED, that the terms and conditions of that amended agreement shall be subject to the review and approval of the County Attorney, and be it further RESOLVED, that the execution of the amended agreement with Catholic Charities, Inc. is subject to and conditioned upon the receipt by the County of Chemung of the Federal and State monies referred to in the Preamble to this Resolution and in the event the County of Chemung does not receive the Federal or State monies in the amounts more particularly described in the Preamble to this Resolution, the agreement with Catholic Charities, Inc. shall be of no force and effect and shall terminate without further action by this Legislature; and, be it further RESOLVED, that the agreement shall not be renewed, the initial term thereof extended, or the agreement further amended without express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution amending agreement with Chemung-Schuyler-Steuben Workforce New York on behalf of the Chemung County Department of Social Services

11 By: Brennan Seconded by: Jackson WHEREAS, pursuant to Resolution No , the County of Chemung entered into an agreement with Chemung- Schuyler-Steuben Workforce New York ( CSS ) for the provision of the Temporary Assistance Applicant Diversion and Pathways to Employment Program (the Program ) during 2017 at a cost of $324,125 ($204,875 Federal share, $119,250 local share); and WHEREAS, the Human Services Commissioner has requested an amendment to that original agreement to provide an additional $4,000 for transportation funds for the Program during 2017; and WHEREAS, the County Executive and the Health and Human Services Committee have recommended the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into an amended agreement with CSS for the Program to be provided during 2017 at a new total cost of $328,125 ($208,875 Federal share, $119,250 local share); and, be it further RESOLVED, that the terms and conditions of the amended agreement between the County of Chemung and CSS shall be subject to the review and approval of the County Attorney; and, be it further; and, be it further RESOLVED, that the agreement with CSS shall be contingent upon receipt by the County of the Federal funding in the amount identified in the Preamble to this Resolution and in the event that the County does not receive those funds the agreement with CSS shall be null and void and of no further force and effect; and, be it further RESOLVED, that the agreement shall not be renewed, the initial term thereof extended, or the agreement further amended without express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution amending agreement with COMET Informatics, LLC on behalf of the Chemung County Department of Social Services By: Brennan Seconded by: Jackson WHEREAS, by Resolutions No and , the County of Chemung entered into a Professional Services Contract with COMET Informatics, LLC ( COMET ) for the provision by COMET of the Chemung County Integrated Information System for Children and Youth ( CIIS ) during the period January 1, 2017 through December 31, 2017 at a cost of $40,000 ($20,000 Federal share, $10,000 State share, $10,000 local share); and WHEREAS, the Commissioner of Human Services has requested that the agreement be further amended to include maintenance costs to be invoiced in 2017 for a revised contract price of $55,000 ($27,500 Federal share, $13,750 State share, $13,750 local share) for 2017; and WHEREAS, the County Executive and the Health and Human Services Committee have recommended that the Chemung County Legislature approve the further amendment of this agreement; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to execute an amended agreement, the

12 terms and conditions of such agreement to be subject to the review and approval of the County Attorney, with COMET for additional maintenance costs during the period January 1, 2017 through December 31, 2017 at a new total cost of $55,000 ($27,500 Federal share, $13,750 State share, $13,750 local share); and, be it further RESOLVED, that upon termination of the Federal or State funding for any reason this agreement shall become null and void and of no further force and effect without further action by this Legislature; and, be it further RESOLVED, that the agreement shall not be renewed, the initial term thereof extended of the agreement further amended without express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. By: Draxler Seconded by: Jackson RESOLUTION NO Resolution designating official newspapers RESOLVED, that pursuant to Section 214 of County Law, the Star-Gazette and The Leader be and they hereby are designated as the official newspapers of the County of Chemung for publication of local laws, notices, and other matters requiring publication for the year Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution declaring certain County-owned property as surplus and authorizing transfer to GST-BOCES (Dental equipment) By: Sweet Seconded by: Jackson RESOLVED, that the County of Chemung on behalf of the Chemung County Health Department does hereby declare the following dental equipment as surplus property no longer needed for Chemung County purposes and authorizes the transfer without consideration to the Greater Southern Tier BOCES: Inventory # Description

13 Gender X-Ray NONE NONE NONE NONE NONE Dental Tools Dental Materials Dental Stools Whaledent Biosonic Ultrasonic Composite Curing Light Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing application for and acceptance of a grant from the United Way of the Southern Tier on behalf of the Chemung County Department of Youth and Recreational Services By: Brennan Seconded by: Jackson WHEREAS, the Director of Chemung County Department of Youth and Recreational Services has requested authorization to apply for and to accept a two-year grant in the amount of $10,000 per year for the Summer Cohesion Program from the United Way of the Southern Tier; and WHEREAS, the County Executive and the Health and Human Services Committee have recommended that the Chemung County Legislature approve the application for and the acceptance of this grant; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to make application for the aforementioned two-year grant from the United Way of the Southern Tier in the total amount of $20,000 for the 2018 and 2019 Summer Cohesion Programs; and, be it further RESOLVED, that the County Executive is hereby authorized and directed to sign such necessary documents as may be required to make the application in accordance with the statutes and laws applicable thereto, which documents shall be in such form and contain such terms and conditions as approved by the County Attorney; and, be it further RESOLVED, that upon receipt of said grants, the County Executive, in his discretion, is hereby authorized and directed to accept the same within budgetary appropriations for the local share; and, be it further RESOLVED, that the terms and conditions of the application and the grant agreement shall be subject to the review and approval of the County Attorney; and, be it further RESOLVED, that upon termination of the funding, the agreement will expire and all benefits and services, including personnel, shall terminate without further action by this Legislature; and, be it further RESOLVED, that this agreement shall not be renewed, the initial term thereof extended, or the agreement amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED.

14 RESOLUTION NO Resolution authorizing application for and acceptance of the 2017 Statewide Interoperable Communications Grant from the New York State Division of Homeland Security and Emergency Services on behalf of the Chemung County Office of Fire and Emergency Management By: Draxler Seconded by: Sweet WHEREAS, the Chemung County Director of Fire and Emergency Management has requested authorization to apply for and to accept an Inter-operable Communications Grant (the Grant ) in the estimated amount of $560,000 (100% State share from wireless E-911 surcharge revenue) from the New York State Division of Homeland Security and Emergency Services ( NYS ) to continue the development of an infrastructure capable of interoperable land mobile radio communications, including, but not limited to, new land mobile radio infrastructure (towers), network backhaul, and field units; and WHEREAS, the County Executive and the Corrections and Law Enforcement Committee have recommended that the Chemung County Legislature approve the application for and the acceptance of this grant; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to apply for and to accept the Grant from NYS in the estimated amount of $560,000 (100% State share from wireless E-911 surcharge revenue); and, be it further RESOLVED, that all contracts utilizing grant proceeds shall be contingent upon the receipt of the grant proceeds and upon termination of all or any portion of the funding for any reason, all contracts for the acquisition of equipment and services, including personnel, shall also terminate without further action by this Legislature; and, be it further RESOLVED, that the acquisition of equipment or other expenditure of the grant funds shall be subject to competitive bidding as provided by Section 103 of the General Municipal Law and the purchasing policies of the County of Chemung as the same may be amended from time to time; and, be it further RESOLVED, that the terms and conditions of the grant application and agreement shall be subject to the review and approval of the County Attorney; and, be it further RESOLVED, that this agreement shall not be renewed, the initial term thereof extended, or the agreement amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing application for and acceptance of a Public Safety Answering Point Operations Grant on behalf of the Chemung County Office of Fire and Emergency Management By: Draxler Seconded by: Sweet

15 WHEREAS, the Director of the Chemung County Office of Fire and Emergency Management has requested authorization to apply for and to accept funds from the Public Safety Answering Point Operations Grant (the Grant ) in the estimated amount of $180,000 (100% State share) to offset some of the general operating costs of the E-911 Communications Center (the Project ); and WHEREAS, the County Executive and the Corrections and Law Enforcement Committee have recommended that the Chemung County Legislature approve the application for and the acceptance of the grant funds for the Project; now, therefore, be it RESOLVED, that the County Executive be and hereby is authorized and directed to execute such documents as may be necessary to apply for and to accept the Grant funds in the estimated amount of $180,000 (100% State share) for the Project more particularly described in the Preamble to this Resolution; and, be it further RESOLVED, that upon receipt of the funding, the County Executive, in his discretion, is hereby authorized and directed to accept the same within budgetary appropriations for any local share; and, be it further RESOLVED, that the terms and conditions of the grant applications and subsequent agreements shall be subject to the review and approval of the County Attorney. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution extending agreements with various Pre-K providers on behalf of the Chemung County Department of Social Services By: Brennan Seconded by: Sweet WHEREAS, pursuant to Resolution No , the County of Chemung entered into agreements with various service providers for Pre-K services during 2017 for three-to-five year old children with developmental delays and disabilities; and WHEREAS, the Commissioner of Human Services has requested that the agreements be extended to December 31, 2018; and WHEREAS, the County Executive and the Health and Human Services Committee have recommended that the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into amended agreements with various service providers for Pre-K services to extend those services to December 31, 2018, the terms and conditions of such agreement to be subject to the review and approval of the County Attorney, at a total cost of $2,650,000 ($1,576,750 State share, $1,073,250 local share); and, be it further RESOLVED, that the agreements with the various service providers for Pre-K services are subject to and conditioned upon the receipt by the County of Chemung of the State monies referred to in the Preamble to this Resolution and in the event the County of Chemung does not receive the State monies more particularly described in the Preamble to this Resolution, the agreements with the various service providers for Pre-K services shall be of no force and effect and shall terminate without further action by this Legislature; and, be it further RESOLVED, that these agreements shall not be renewed, the initial terms thereof extended or the agreements

16 amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution amending agreement with Comprehensive Interdisciplinary Developmental Services, Inc. on behalf of the Chemung County Departments of Social Services and Mental Hygiene By: Brennan Seconded by: Sweet WHEREAS, pursuant to Resolution No , the County of Chemung entered into an agreement with Comprehensive Interdisciplinary Developmental Services, Inc. ( CIDS ) for CIDS to provide various services to designated individuals on behalf of the Chemung County Departments of Social Services and Mental Hygiene during 2017 at a cost of $404,759 ($278,842 Federal share, $125,917 State share); and WHEREAS, the Commissioner of Human Services has requested that the original agreement be amended to include funding in the amount of $61,124 from the New York State Office of Mental Hygiene for the Home-based Crisis Intervention Program to assist in the reduction of need and length of costly psychiatric hospitalizations for children and youth; and WHEREAS, the County Executive and the Health and Human Services Committee have recommended that the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into the aforementioned amended agreement with CIDS, the terms and conditions of that amended agreement to be subject to the approval of the County Attorney, for the period January 1, 2017 through December 31, 2017 at a cost to Chemung County of $465,883 ($278,842 Federal share, $187,041 State share); and, be it further RESOLVED, that the agreement authorized by this Resolution shall be contingent upon the receipt by the County of Chemung of the Federal and State funding in the amounts more particularly described in the Preambles to this Resolution and upon the termination of all or a portion of either the Federal or State funding the agreement authorized by this Resolution shall terminate without further action by this Legislature or the County of Chemung; and, be it further RESOLVED, that this agreement shall not be renewed, the initial term thereof extended, or the agreement further amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing transfers and appropriations

17 By: Draxler Seconded by: Sweet RESOLVED, that the County Treasurer is hereby authorized and directed to transfer the following designated amounts, and to create the following revenue and appropriation accounts with the following amounts, to wit: Inc. Rev. Acct LEPC Unclassified revenue $2, Inc. App. Acct LEPC/Equipment $1, Inc. App. Acct LEPC/Supplies $ Inc. App. Acct LEPC/Travel $ Inc. App. Acct LEPC/Education $ Inc. Rev. Acct Fund Balance $46,000 Inc. App. Acct CCESD/Repairs $46,000 Inc. Rev. Acct Airport/Unclassified Revenue $3,227 Inc. App. Acct Airport/Payment of Taxes $3,227 Transfers: $1,500 from Purchasing/Payroll to Purchasing/Medical Physicals $6,550 from MH/CIS Contracts to DSS/Contracts Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing correction of errors on tax rolls without prior audit by the County Legislature By: Draxler Seconded by: Woodard WHEREAS, the State of New York has, pursuant to Section 554 (9) of the Real Property Tax Law, authorized a tax levying body, i.e., the Chemung County Legislature, to delegate to an official who is empowered to authorize payment of bills without prior audit by this Legislature, the authority to perform the duties of the Chemung County Legislature set forth in Section 554(a) of the Real Property Tax Law; and WHEREAS, Chemung County desires to delegate to the Real Property Tax Services Director the authority as stated under said law; now, therefore, be it RESOLVED, that there is hereby delegated to the Real Property Tax Services Director (the Director ) the power and duties as provided in Section 554 of the Real Property Tax Law, as amended, from time to time, i.e., to correct a clerical error, an unlawful entry, or an error in essential fact as more particularly defined in Section 554 (1) subject to the following provisions: The delegation of authority to the Director pursuant to this Resolution is applicable only where the recommended correction is twenty-five hundred dollars or less, or such other sum not to exceed twenty-five hundred dollars.

18 That the Director shall comply with all provisions of Section 554 of Real Property Tax Law, as amended. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing payment of tax refunds not to exceed the sum of $2,500 without prior audit by the County Legislature By: Draxler Seconded by: Woodard WHEREAS, the State of New York has, pursuant to Section 556 of the Real Property Tax Law, authorized payment of tax refunds without prior audit for refunds not exceeding $2,500; and WHEREAS, Chemung County desires to delegate to the Real Property Tax Services Director (the Director ) the authority as stated under said law; now, therefore, be it RESOLVED, that there is hereby delegated to the Director the power to authorize the Chemung County Treasurer to make payment during calendar year 2018 of any refund or credit of taxes not exceeding the sum of $2,500 without prior audit, as provided in Section 556(8) of the Real Property Tax Law, as amended, with the following provisions: That the Director shall comply with all provisions under the Real Property Tax Law, Section 556, as amended, relative to the refund or credit of taxes; That on or before the 15 th day of each month the Director shall submit to the Budget Committee of this Legislature a report of the refunds or credits processed by such official during the preceding month, embodying in that report the information as required under the aforesaid statute; That in no case shall the total amount of such refund or credit exceed the amount appropriated by the County Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. By: Draxler Seconded by: Woodard RESOLUTION NO Resolution levying taxes and assessments for annual town budgets RESOLVED, that pursuant to law there shall be and hereby are assessed and levied upon, and collected from the real property liable therefore within the respective Fire, Fire Protection, Water and Light Districts in the following towns indicated

19 below, taxes in the following amounts for the purposes of such districts as specified in the respective annual budgets, to wit: Town/Name of District Amount to be raised by taxes ASHLAND Light District #1 $ 1, Fire Protection District #1 $ 62, BALDWIN Fire District #1 $ -0- BIG FLATS Light District #1 $ 7, Water District #4 $ 14, Water District #5 $ 114, Big Flats Fire District #1 $ 854, Big Flats Fire District #2 $ 95, West Hill Fire District #3 $ 24, CATLIN Beaver Valley Light District $ 4, Beaver Dams Fire District 1 $ 95, Millport Fire District 2 $ 37, Tompkins Corners Fire Districts 3 $ 106, Water District $ 15, CHEMUNG Light District 281 $ 7, Fire District 281 $ 230, ELMIRA Light District #1 $ 73, Light District #2 $ Light District #3 $ 1,854.00

20 Light District #4 $ Light District #5 $ Fire District #1 $ 747, Fire District #2 $ 20, Fire District #3 $ 20, Fire District #4 $ 15, Fire District #5 $ 45, Drainage District $ 2, Park District $ 149, Traffic District $ 490, ERIN Erin Fire District #1 $ 151, Erin Special Light District $ 1, HORSEHEADS SD 1 $ 0 SD2 $ 0 SF 1 $ 389, SF 2 $ 143, SF3 $ 58, Light District 1 $ 3, Light District 2 $ 1, Light District 3 $ 28, Light District 4 $ 1, Light District 5 $ 6, Light District 6 $ Light District 7 $ Light District 8 $ 10,000.00

21 Light District 9 $ 1, Light District 10 $ 1, Light District 11 $ 1, Light District 12 $ 2, Light District 13 $ 2, Light District 14 $ 4, Light District 15 $ Water District 9 $ 11, Water District 10 $ 11, SOUTHPORT Light District #1 $ 112, Southport Fire Protection District #1 $ 370, Big Flats Fire District #2 $ 13, Webb Mills Fire District #4 $ 158, Pine City Fire District #1 $ 156, VAN ETTEN Fire Protection District $ 98, Library District $ -0- VETERAN Fire Protection District SF1 $ 74, Fire Protection District SF2 $ 16, Fire Protection District SF3 $ 68, and, be it further RESOLVED, that the amounts to be raised by taxes for all purposes in the several budgets as presented to the Legislature by the various Towns located in the County of Chemung, and which are on file in the office of the Clerk thereof, shall be assessed and levied and collected at the time and in the manner provided by law for the levy of state and county taxes, by taxes and assessments upon the taxable real property in the towns liable therefor and located in the towns as enumerated below, to wit: Ashland $ 285,360.00

22 Baldwin $ 209, Big Flats $ 5,012, Catlin $ 750, Chemung $ 468, Elmira $ 1,809, Erin $ 374, Horseheads $ 2,654, Southport $ 1,150, Van Etten $ 595, Veteran $ 407, and, be it further RESOLVED, that such taxes and assessments, when collected, shall be paid to the Supervisors of the several Towns in the amount shown by this resolution for distribution by them in the manner as provided by law; and, be it further RESOLVED, that the Clerk of the Legislature be and hereby is authorized in lieu of causing the annual budgets of said Towns to be printed in the minutes of the County Legislature, to print in accordance with Section 115 of the Town Law, a summary, recapitulation, or abstract of said town budgets. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. By: Draxler Seconded by: Woodard RESOLUTION NO Resolution authorizing payment of charges for community colleges RESOLVED, that pursuant to law the County Treasurer is hereby authorized and directed to pay to the State Comptroller of the State of New York, the sums certified to be due and payable under Sections 6304 and 6305 of the Education Law, and to charge back the amounts so paid to the City of Elmira, New York, and to the Towns in Chemung County in proportion to the number of students attending community colleges who are residents of such city or town as follows: Ashland $ 54,124 Baldwin $ 29,571 Big Flats $394,286 Catlin $118,286

23 Chemung $ 98,571 Elmira (Town) $345,000 Erin $ 49,286 Horseheads $926,571 Southport $374,571 Van Etten $ 49,286 Veteran $123,214 Elmira (City) $887,144 Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. By: Draxler Seconded by: Woodard RESOLUTION NO Resolution authorizing the levying of returned school taxes WHEREAS, the County Treasurer has herewith submitted to the Chemung County Legislature (Legislature) a report which is comprised of a certified list of those unpaid school taxes to be reassessed and re-levied against the various properties more particularly identified in the aforementioned report, which report is incorporated herein by reference as though fully set forth; and WHEREAS, the Legislature is required to pay to the various school districts the amount thereof which has been or will be re-levied; now, therefore, be it RESOLVED, that the Chemung County Legislature does hereby authorize the Supervisors of the several towns in Chemung County to re-levy in accordance with Section 1330 of the Real Property Tax Law and the County Treasurer to relevy in accordance with Section 1332 of the Real Property Tax Law upon their 2018 Town and County tax rolls the returned school taxes together with any material charges or amounts authorized by statute to be added thereto as presented to the Chemung County Legislature by the County Treasurer as more particularly set forth below: Waverly $-0- Waverly $ 9, Horseheads $ 1, Spencer-Van Etten $16, Horseheads $272, Ashland $-0- Baldwin $27,369.30

24 Elmira Heights $ 9, Big Flats $281, Horseheads $159, Watkins Glen $ 3, Catlin $163, Spencer-Van Etten $ 2, Waverly $173, Chemung $175, Elmira Heights $120, Elmira $120, Horseheads $105, Spencer-Van Etten $ 73, Erin $179, Horseheads $631, Elmira Heights $363, Horseheads $994, Newfield $ Odessa-Montour $-0- Spencer-Van Etten $155, Van Etten $155, Horseheads $195, Odessa-Montour $ 12, Veteran $207, Total: $2,305, Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED.

25 RESOLUTION NO Resolution authorizing the levying of delinquent village taxes By: Draxler Seconded by: Woodard WHEREAS, the County Treasurer has submitted to the County Legislature a report which is comprised of a list from the Villages of Elmira Heights, Horseheads, Millport, Van Etten and Wellsburg of delinquent taxes for re-levy, which report is incorporated herein by reference as though fully set forth; and WHEREAS, the County Treasurer has advised this Legislature that he has received a copy of a resolution adopted by each of the Boards of Trustees of the above-referenced villages requesting the County collect such delinquent taxes; and WHEREAS, Chemung County has previously hereto adopted Local Law No. 2 for the Year 1988 authorizing the enforcement of delinquent village taxes; now, therefore, be it RESOLVED, that the County Treasurer shall pay pursuant to law to each of the aforesaid Villages said delinquent village taxes as set forth in the report referred to in the Preamble to this Resolution; and, be it further RESOLVED, that the aforesaid Village taxes in the amounts set forth below shall be re-levied in 2018 as part of the Town and County taxes, together with interest as provided by law, against the real property included in the accounts of delinquent village taxes returned to the County Treasurer as more particularly identified in the report incorporated herein by reference and included in the amounts set forth below: Elmira Heights (Town of Elmira) $ 36, Elmira Heights (Town of Horseheads) $110, Horseheads $ 58, Millport $ 28, Van Etten $ 15, Wellsburg $ 7, Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing the levying of unpaid sewer bills By: Draxler Seconded by: Woodard

26 WHEREAS, the County Treasurer has herewith submitted to the Chemung County Legislature a report which is comprised of a certified list of those 2017 unpaid sewer charges to be reassessed and re-levied against the various properties more particularly identified in the aforementioned report, which report is incorporated herein by reference as though fully set forth; now, therefore, be it RESOLVED, that the Chemung County Legislature does hereby authorize the County Treasurer to re-levy upon the 2018 Town and County tax rolls the returned sewer charges together with any material charges or amounts authorized by statute to be added thereto as presented to the Chemung County Legislature by the County Treasurer. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. By: Draxler Seconded by: Woodard RESOLUTION NO Resolution apportioning the 2018 tax levy to several tax districts RESOLVED, that the tax levy of $29,906, as levied by this County Legislature against all taxable property in the County of Chemung, State of New York, be and the same is hereby apportioned as shown on Exhibit A attached hereto and made a part hereof; and, be it further RESOLVED, that the tax levy of $902, as levied by this County Legislature on behalf of the Chemung County Elmira Sewer District against all taxable property in the County of Chemung, State of New York and located within said District be and the same is hereby apportioned as shown on Exhibit A attached hereto and made a part hereof; and, be it further RESOLVED, that the tax levy of $1,149, as levied by this County Legislature on behalf of the Chemung County Sewer District No. 1 against all taxable property in the County of Chemung, State of New York and located within said District be and the same is hereby apportioned as shown on Exhibit A attached hereto and made a part hereof; and, be it further RESOLVED, that the tax levy of $2,899, as levied by this County Legislature on behalf of the Chemung County Library District against all taxable property in the County of Chemung, State of New York and located within said District be and the same is hereby apportioned as shown on Exhibit A attached hereto and made a part hereof; and be it further RESOLVED, that the amount of all taxes, special ad valorem levies and special assessments levied upon any parcel of real property by this County Legislature shall, except as otherwise expressly provided by law, be and become a lien thereon as of the first day of January of 2018 and shall remain a lien until paid. Exhibit A Chemung County General Fund Tax Levy Calculation: Ashland $ 447, Baldwin $ 319, Big Flats $5,251,801.40

27 Catlin $1,101, Chemung $ 905, Elmira (Town) $2,984, Erin $ 780, Horseheads $8, Southport $3,036, Van Etten $ 579, Veteran $1,402, Elmira (City) $4,699, Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution making appropriations for conduct of Chemung County government for fiscal year 2018 By: Draxler Seconded by: Woodard WHEREAS, the Chemung County Budgets for fiscal year 2018 were adopted on November 27, 2017; and WHEREAS, budgets were adopted separately for the County of Chemung, for the Capital Program and Budget Message, for the Chemung County/Elmira Sewer District, and for Chemung County Sewer District No. 1 (collectively the 2018 Chemung County Budgets ); and WHEREAS, the same are on file with the Clerk of the Legislature, and are incorporated herein by reference as though herein fully set forth; now, therefore, be it RESOLVED, that the 2018 Chemung County Budgets as approved pursuant to the Chemung County Charter be and the same are hereby declared the Chemung County Budgets for fiscal year 2018; and, be it further RESOLVED, that pursuant to law those several amounts as specified in the 2018 Chemung County Budgets are adopted, approved, and appropriated for the object and purposes as specified in the aforesaid County of Chemung Budget, Capital Program, Budget Message, Budget of the Chemung County/Elmira Sewer District, and Budget of Chemung County Sewer District No. 1; and, be it further RESOLVED, that the taxes shall be so levied, assessed, and collected as required by the 2018 Chemung County Budgets in a manner and at a time prescribed by law; and, be it further RESOLVED, that the County Executive shall maintain control at all times over the expenditures of each

28 administrative unit, officer, employee and financial activity of Chemung County in accordance with the provisions of the 2018 Chemung County Budgets; and, be it further RESOLVED, that no employee of the County of Chemung shall receive during calendar year 2018 any increase in salary or wages or any stipend, bonus or other form of compensation without the express consent by resolution of this Legislature and provided for even though such increase may be included in the 2018 Chemung County Budgets; and, be it further RESOLVED, that any Single Rate employee who shall have been promoted at any time during 2017 shall not receive the rate of pay provided for in the 2018 Chemung County Budgets as adopted until the anniversary date in 2018 of that employee s promotion, but shall continue to receive the same rate of pay during the period beginning January 1, 2018 and ending on their anniversary date of their promotion that they received during 2017 subsequent to their promotion; and, be it further RESOLVED, that no officer, employee, administrative unit, or other authorized agency shall during the fiscal year expend, or contract to expend, any money, or to incur any liability, or to enter into any contract which by its terms involves the expenditure of money for any purposes for which provision is made in the 2018 Chemung County Budgets in excess of the amounts appropriated for such fiscal year or for any other purpose without the express consent by resolution of this Legislature; and, be it further RESOLVED, anything in the Chemung County Purchasing Policy to the contrary notwithstanding all equipment and machinery purchase requests included in the 2018 Budget, as amended and adopted by this Legislature, shall be reviewed by the County Executive and approved by Resolution of the Legislature prior to the award of public bid for or acquisition of such items; and, be it further RESOLVED, that prior to the County of Chemung s entering into an agreement or existing contract or expending any monies for capital projects or other organizational spending (labor, materials, planning, utilities, supplies, etc.) not provided for in the 2018 Chemung County Budget as adopted by the Legislature, including without limitation monies to be expended for organizations supported by the County of Chemung, the County Executive shall obtain the express consent by resolution of this Legislature; and, be it further RESOLVED, that the County Executive shall report quarterly to this Legislature the variance between budgeted revenues and expenditures for 2018 and actual revenues and expenditures for 2018; and, be it further RESOLVED, that the conditions as stated in Resolutions No and in adopting the 2018 Chemung County Budgets be and the same are hereby ratified and affirmed by this Legislature and incorporated herein as though fully set forth. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution Amending Resolution No "Authorizing Chemung County Treasurer to Transfer County- Owned Properties Acquired Through Foreclosure Proceedings to the Chemung County Property Development Corporation (Land Bank)" By: Draxler Seconded by: Woodard

29 WHEREAS, by Resolution No the County of Chemung for economic development purposes, transferred to the Chemung County Property Development Corporation (the CCPDC ) and to the Near Westside Neighborhood Association ( NWNA ) certain surplus parcels of real property located in the City of Elmira, New York, acquired through tax foreclosure proceedings incorporated herein by reference and more particularly identified on Exhibit A attached hereto and made a part hereof (the Properties ); and WHEREAS, the NWNA has advised this Legislature that it no longer desires to develop two of those parcels, 458 Tompkins Street, Tax Map Identification Number , and 628 Newtown Street, Tax Map Identification Number , Elmira, New York (collectively the Parcels ); and WHEREAS, the Chemung County Treasurer has recommended the transfer of the Parcels to the CCPDC; and WHEREAS, the Chemung County Treasurer has further recommended the transfer to the CCPDC of three additional surplus parcels of real property located in the City of Elmira, New York, acquired through tax foreclosure proceedings, more particularly described as 726 Lake Street, Tax Map Identification Number , 403 West Gray Street, Tax Map Identification Number , and 313 West Gray Street, Tax Map Identification Number (collectively the Additional Parcels ); and WHEREAS, the County Executive and the Multi-Services Committee have recommended that the Chemung County Legislature approve the transfer of the Parcels and the Additional Parcels to the CCPDC; now, therefore, be it RESOLVED, that Resolution is hereby amended to delete and declares null and void the authorization contained in Resolution to transfer the Parcels to the NWNA; and, be it further RESOLVED, that the Chemung County Legislature does hereby find that the Parcels and the Additional Parcels are all surplus and no longer needed for public use or purposes; and, be it further RESOLVED, that the Chemung County Legislature approves the transfer of each of the Parcels and Additional Parcels to CCPDC by Quit Claim Deed; and, be it further RESOLVED, that the County Executive be and he hereby is authorized and directed to execute Quit Claim deeds together with such other documents as may be necessary to effectuate the transfers of these Properties, those documents and their terms and conditions to be subject to the review and approval of the County Attorney; and, be it further RESOLVED, that Resolution No shall be further amended to remove the reference to the retention by the County of Chemung of oil, gas, and mineral rights associated with or attendant to the Properties and those same oil, gas, and mineral rights shall be conveyed to CCPDC concurrently with the transfer to CCPDC of the title to the Properties; and, be it further RESOLVED, that the terms and conditions of Resolution No except as amended herein shall remain in full force and effect. Exhibit A PROPERTIES: SWIS MAP # LOCATION TAXES COLUMBIA 8, SECOND ST W NEWTOWN ST 3, TOMPKINS ST 2, CLINTON ST W 6,965.35

30 CHURCH ST W 12, FIRST ST W 12, COLLEGE AVE 4, WILLIAM ST 20, MAIN ST S 6, MAIN ST S 6, MAIN ST S 7, Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution authorizing Chemung County Treasurer to transfer County-owned property acquired through foreclosure proceedings to the City of Elmira ( Webber Place) and rescinding Resolution No By: Sweet Seconded by: Woodard WHEREAS, the County of Chemung owns a certain parcel of real property in the City of Elmira, New York, acquired through tax foreclosure proceedings, more commonly known as Webber Place, Elmira, New York, Tax Map Identification Number (the Property ); and WHEREAS, the Chemung County Treasurer has requested that the same be transferred to the City of Elmira (the City ) for economic development purposes; and WHEREAS, the County Executive and the Buildings and Grounds Committee have recommended that the Chemung County Legislature approve the transfer of the Property to the City; now, therefore, be it RESOLVED, that pursuant to County Law 215(8), title to the Property since it was acquired by the County through real property tax foreclosure proceedings may be conveyed by the County without public bidding; and, be it further RESOLVED, that the County Executive be and hereby is authorized and directed to execute a Quit Claim Deed together with such other documents as may be necessary to effectuate the transfer of the Property to the City of Elmira, those documents and their terms and conditions to be subject to the review and approval of the County Attorney; and, be it further RESOLVED, that Resolution Number be and the same hereby is rescinded. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution extending agreement with United Uniform Co., Inc. on behalf of the Chemung County Sheriff (RFB-1847) By: Draxler Seconded by: Manchester WHEREAS, pursuant to Resolution No , the County of Chemung entered into an agreement with the United

31 Uniform Company, Inc. ( United ) for the provision of uniforms and footwear on behalf of the Chemung County Sheriff (the Supplies ); and WHEREAS, the Sheriff has requested the extension of the agreement to December 31, 2018 as provided in the bid specifications and the original agreement; and WHEREAS, the County Executive and the Corrections and Law Committee have reviewed this request and have recommended that the Chemung County Legislature approve the same; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into an amended agreement with United to extend the same until December 31, 2018 for the provision by United of the Supplies to the Office of the Chemung County Sheriff upon the same terms and conditions as set forth in the bid submitted by United and previously accepted by this Legislature; and, be it further RESOLVED, that the agreement shall not be renewed, the term thereof further extended, or the agreement amended without the express consent by Resolution of this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution extending agreements with Peters Supply, Sanico, and Vasco on behalf of the Chemung County Purchasing Department By: Sweet Seconded by: Manchester WHEREAS, pursuant to Resolution No , the County of Chemung awarded bids to Peters Supply, Sanico, Inc., and Vasco Brands, Inc. (collectively the Vendors ) for the provision of certain janitorial supplies to the County during ; and WHEREAS, each of the agreements with the Vendors included three one-year renewal options with any annual price increases based upon the increase in the consumer price index not to exceed five percent (5.0%) in any one-year extension term all as more particularly described in the bid specifications (RFB-1844); and WHEREAS, the Chemung County Purchasing Director has requested authorization to extend agreements with the Vendors originally authorized pursuant to Resolution No and the bid specifications for the janitorial supplies; and WHEREAS, the County Executive and the Buildings and Grounds Committee have recommended that the Chemung County Legislature approve an extension for one year of the agreements with each of the Vendors for the provision of certain janitorial supplies; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into extension agreements with each of the Vendors for the provision of certain janitorial supplies to the County of Chemung through December 31, 2018, the terms and conditions of those extension agreements to be subject to the approval of the County Attorney; and, be it further RESOLVED, that these extension agreements shall not be renewed, the terms thereof further extended, or the agreements further amended without the express consent by Resolution of the this Legislature.

32 Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution extending agreement with Enterprise Fleet Management on behalf of the Chemung County Purchasing Department By: Draxler Seconded by: Manchester WHEREAS, pursuant to RFP-1772 and Resolution No , the County of Chemung accepted the proposal of Enterprise for the provision of fleet management services; and WHEREAS, the Chemung County Purchasing Director has requested authorization to extend the agreement with Enterprise pursuant to RFP-1772 and Resolution No ; and WHEREAS, the County Executive and the Budget Committee have recommended that the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that the County Executive is hereby authorized and directed to enter into an extension agreement with Enterprise Fleet Management through December 31, 2018, the terms and conditions of the extension agreement to be subject to the approval of the County Attorney; and, be it further RESOLVED, that the extension agreement shall not be renewed, the terms thereof further extended, or the agreement amended without the express consent by Resolution of the this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO

33 Resolution introducing Introductory Local Law No. 3 for the Year 2017 a Local Law entitled A Local Law authorizing increase in salary of elected officials and officials appointed for a fixed term in the County of Chemung By: Draxler Seconded by: Sweet WHEREAS, Introductory Local Law No. 3 for the Year 2017 has been introduced and filed with the County Legislature seven (7) calendar days prior to consideration, exclusive of Sunday, upon the desks of the members of the Chemung County Legislature as required by Section 20 of the Municipal Home Rule Law; and the Clerk of the County Legislature has made her affidavit of service of filing the same; and WHEREAS, Municipal Home Rule Law, Section 20 requires the Chief Executive Officer of the County to hold a Public Hearing thereon within the time limits as stated therein; and WHEREAS, the Chemung County Charter, Article II, provides for adoption of Local Laws by the Chemung County Legislature; now, therefore, be it RESOLVED, that pursuant to Municipal Home Rule Law Sections 20 and 24 (2)(h) and Article II of the Chemung County Charter, the following Introductory Local Law No. 3 for the Year 2017 be and the same is hereby enacted and promulgated by the Chemung County Legislature as follows: COUNTY OF CHEMUNG INTRODUCTORY LOCAL LAW NO. 3 FOR THE YEAR 2017 (to become Local Law No. 1 for the Year 2018) A Local Law entitled A Local Law Authorizing Increase in Salary of Elected Officials and Officials Appointed for a Fixed Term in the County of Chemung BE IT ENACTED by the Chemung County Legislature of the County of Chemung, State of New York, as follows:

34 Section 1. The salary per annum for 2018 for the following named Elected Officials in the County of Chemung is hereby authorized as follows: County Executive $166,273 County Treasurer $125,998 County Clerk $ 88,466 Section 2. The salary per annum for 2018 for the following named Officials appointed for a fixed term in the County of Chemung is hereby authorized as follows: Real Property Tax Services Director II $ 68,158 Public Works Commissioner $130,382 Human Services Commissioner $122,135 Section 3. conditions: The above referenced salaries and compensation shall be subject to the following Each official shall participate in the Excellus Blue Cross/Blue Shield of Central New York health insurance program subject to all terms and conditions contained therein, including, but not limited to, the obligation to make any and all contributions and payments for prescriptions, office visits to health care providers, and deductibles. Section 4. Section 5. Department of State. This Local Law is subject to referendum on petition as provided by law. This Local Law shall take effect immediately upon appropriate filing with the and, be it further RESOLVED, that the Clerk of the Chemung County Legislature be and hereby is authorized to transmit the same to the County Executive for a public hearing and said County Executive shall hold said public hearing within twenty (20) days after the presentation of said Local Law Introductory No. 3 for the Year 2017 to him. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. By: Madl RESOLUTION NO Resolution confirming the designation of the Chemung County Public Health Director (Buzzetti) Seconded by: Sweet WHEREAS, the County Executive, Thomas J. Santulli, by letter dated November 16, 2017, has filed with the Clerk of the Legislature the appointment, pursuant to the Chemung County Charter, of Peter Buzzetti III to the position of Chemung County Director of Public Health; now, therefore, be it RESOLVED, that the Chemung County Legislature does hereby confirm the appointment by the County Executive effective January 1, 2018 of Peter Buzzetti III to the position of Chemung County Director of Public Health to serve at the pleasure of the County Executive; and, be it further

35 RESOLVED, that the Public Health Director shall receive an annual salary of $97,000. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution creating three part-time Communications Operator positions on behalf of the Chemung County Office of Fire and Emergency Management By: Madl Seconded by: Sweet WHEREAS, the Director for the Chemung County Office of Fire and Emergency Management ( EMO ) has requested the creation of three part-time Communications Operator positions ($ per hour) to alleviate overtime costs; and WHEREAS, the County Executive and the Personnel Committee have recommended that the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that three part-time Communications Operator positions be and the same hereby are created for E-911 communications center; and, be it further RESOLVED, that the Director is hereby authorized and directed to fill three part-time positions, i.e., Communications Operator positions at $ per hour; and, be it further RESOLVED, that the aforementioned positions are to be filled subject to Civil Service requirements, and said wages are to be paid as to any other County Employee; and, be it further RESOLVED, that this resolution is contingent upon a decision from the Public Employees Relations Board allowing the hiring of part-time personnel for the E-911 communications center operated by the County of Chemung. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED.

36 RESOLUTION NO Resolution re-creating two (2) Public Works Specialist I/II positions with backfill on behalf of the Chemung County Department of Public Works By: Madl Seconded by: Sweet WHEREAS, the Commissioner for the Chemung County Department of Public Works ( DPW ) has requested the recreation of two full-time Public Works Specialist I ($11.18 per hour) or one full-time Public Works Specialist II positions ($13.31 per hour) (flexibility for candidate with CDL-B license) due to the transfer of employees to the Department of Buildings and Grounds; and WHEREAS, the County Executive and the Personnel Committee have recommended that the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that two full-time Public Works Specialist I or two full-time Public Works Specialist II positions, or a combination of two positions, be and the same hereby are re-created for the DPW with backfill as necessary; and, be it further RESOLVED, that the Commissioner is hereby authorized and directed to fill two full-time positions, i.e., Public Works Specialist I position at $11.18 per hour or a Public Works Specialist II position at $13.31 per hour (new hire rate); and, be it further RESOLVED, that the aforementioned positions are to be filled subject to Civil Service requirements, and said wages are to be paid as to any other County Employee. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution re-creating Youth Program Assistant position on behalf of the Chemung County Department of Youth and Recreational Services By: Madl Seconded by: Sweet WHEREAS, the Director for the Chemung County Department of Youth and Recreational Services has requested the re-creation of one full-time Youth Program Assistant position ($29,739 per year) due to the resignation of an employee; and WHEREAS, the County Executive and the Personnel Committee have recommended that the Chemung County

37 Legislature approve this request; now, therefore, be it RESOLVED, that one full-time Youth Program Assistant position be and the same hereby is re-created for the Department of Youth and Recreational Services; and, be it further RESOLVED, that the Director is hereby authorized and directed to fill the full-time position, i.e., Youth Program Assistant position at $29,739 per year; and, be it further RESOLVED, that the aforementioned position is to be filled subject to Civil Service requirements, and said salary is to be paid as to any other County Employee; and, be it further RESOLVED, that in the event the County does not receive the full amount of the reimbursement funding referred to in the Preamble to this Resolution the positions authorized by this Resolution shall automatically terminate without further action by this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution re-creating positions as contained in the Staffing Plan for the Chemung County Nursing Facility By: Madl Seconded by: Sweet WHEREAS, Resolution No determined that there shall be no additional hiring of personnel by the County of Chemung in accordance with existing Staffing Plans without the prior consent by resolution of the Chemung County Legislature; and WHEREAS, the Administrator for the Chemung County Nursing Facility (the CCNF ) has requested the re-creation of three full-time Registered Nurse positions, three full-time Licensed Practical Nurse positions, and twenty full-time Certified Nurse Aide positions due to the retirements and resignations of employees; and WHEREAS, the aforementioned positions are contained within the Staffing Plan for the CCNF; and

38 WHEREAS, the County Executive and the Personnel Committee have recommended the Chemung County Legislature approve the request of the Administrator; now, therefore, be it RESOLVED, that the following full-time positions be and the same are hereby re-created: CHEMUNG COUNTY NURSING FACILITY POSITION SALARY/WAGE REIMBURSEMENT Registered Nurses (3) $25.14-$33.05 per hour 90% Licensed Practical Nurses (3) $14.38-$23.84 per hour 90% Certified Nurse Aides (20) $10.62-$19.64 per hour 90% and, be it further RESOLVED, that the Administrator be and he hereby is authorized and directed to fill the aforementioned positions at the titles and within the wage rates indicated; and, be it further RESOLVED, that the aforementioned positions are to be filled subject to Civil Service requirements and said wages are to be paid as to any other County employee; and, be it further RESOLVED, that in the event the County does not receive the full amount of the reimbursement funding referred to in the Preamble to this Resolution the positions authorized by this Resolution shall automatically terminate without further action by this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution abolishing, creating, and re-creating positions as contained in the Staffing Plan for the Chemung County Department of Social Services (including Mental Hygiene) By: Madl Seconded by: Sweet

39 WHEREAS, Resolution No determined that there shall be no additional hiring of personnel by the County of Chemung in accordance with existing Staffing Plans without the prior consent by resolution of the Chemung County Legislature; and WHEREAS, the Chemung County Human Services Commissioner has requested the abolishment of one Senior Caseworker position and the creation of one Senior CIS Facilitator position as approved by the Chemung County Elmira Regional Civil Service Commission on November 7, 2017 to better align the duties and responsibilities within the Department of Mental Health, Children s Integrated Services Division; and WHEREAS, the Commissioner has further requested the re-creation of one Caseworker position, one Community Services Aide position, and one Principal Clerk position as contained within the Staffing Plan for the Chemung County Department of Social Services due to the resignations and promotions of employees; and WHEREAS, the County Executive and the Personnel Committee have recommended the Chemung County Legislature approve the requests of the Commissioner; now, therefore, be it RESOLVED, that one full-time Caseworker position be and the same hereby is abolished; and, be it further RESOLVED, that the following full-time positions be and the same are hereby re-created: CHEMUNG COUNTY DEPARTMENT OF SOCIAL SERVICES (including Mental Hygiene) POSITION SALARY/WAGE REIMBURSEMENT Caseworker $19.89 per hour 67% Community Services Aide $10.87 per hour 75% Principal Clerk $13.95 per hour 75% Senior CIS Facilitator $25.61 per hour 62% and, be it further RESOLVED, that the Human Services Commissioner be and she hereby is authorized and directed to fill the aforementioned positions at the titles and within the wage rates indicated; and, be it further RESOLVED, that the aforementioned positions are to be filled subject to Civil Service requirements and said wages are to be paid as to any other County employee; and, be it further

40 RESOLVED, that in the event the County does not receive the full amount of the reimbursement funding referred to in the Preamble to this Resolution the positions authorized by this Resolution shall automatically terminate without further action by this Legislature. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. By: Draxler Seconded by: Sweet RESOLUTION NO Resolution designating salaries of County Legislators for 2018 WHEREAS, the Notice of Public Hearing for the 2018 Tentative Chemung County Budget designated the salaries of the members of the County Legislature, including the Chairman, Vice Chairman, Majority Leader and Minority Leader of said body, as required by Sections 200 and 359 of County Law; now, therefore, be it RESOLVED, that the salary of each County Legislator of the County of Chemung for the year commencing January 1, 2018, shall be paid as set forth opposite each position listed as follows: Members of the Chemung County Legislature (11) $15, Minority Leader, Chemung County Legislature $18, Majority Leader, Chemung County Legislature $18, Vice Chairman, Chemung County Legislature $19, Chairman, Chemung County Legislature $37, and, be it further RESOLVED, that the Legislators salaries shall be subject to the following conditions: Each Legislator shall participate in the Excellus Blue Cross/Blue Shield health insurance program subject to all terms and conditions contained therein, including, but not limited to, the obligation to make any and all contributions and payments for prescriptions, office visits to health care providers, and deductibles as sponsored by the County of Chemung for its employees subject to all terms and conditions contained in the Single Rate Personnel Benefit Policy. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Chalk, Jackson, Collins, Strange, Draxler (Chairman) (12); Opposed: Woodard, Fairchild, Madl (3); CARRIED. By: Draxler RESOLUTION NO Resolution authorizing salary for elected official for the Year 2018 (Chemung County Sheriff) Seconded by: Sweet RESOLVED, that pursuant to Section 201 of County Law, the salary for the following elected official be and the same is hereby designated and authorized for the first year of his new term beginning January 1, 2018, as follows:

41 Chemung County Sheriff $113,686 and, be it further RESOLVED, that the aforesaid salary as designated above shall be subject to the following conditions: The aforementioned elected official shall participate in the Excellus Blue Cross/Blue Shield health insurance program subject to all terms and conditions contained therein, including, but not limited to, the obligation to make any and all contributions and payments for prescriptions, office visits to health care providers, and deductibles as sponsored by the County of Chemung for its employees subject to all terms and conditions contained in the Single Rate Personnel Benefit Policy. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution approving the addition of CR43a - Airport Road Extension to the official County Road Inventory and New York State Department of Transportation Local Highway Inventory By: Pastrick Seconded by: Sweet WHEREAS, a section of road (0.17 miles in length) has been added to CR #43a - Airport Road Extension (adjacent to Synthes and north of Sing Sing Road); and WHEREAS, the Chemung County Public Works Commissioner has requested that the road be added the County s Highway Inventory and official County Highway Map along with the New York State Department of Transportation Local Highway Inventory (collectively the Inventories and Maps ); and WHEREAS, the County Executive and the Highway Committee have recommended that the Chemung County Legislature approve this request; now, therefore, be it RESOLVED, that pursuant to Highway Law Section 115, 0.17 miles of additional CR #43a as described in the Preamble to this Resolution shall be added the Inventories and Maps; and, be it further RESOLVED, that the Clerk of the Legislature be and she hereby is authorized and directed to forward a certified copy of this Resolution to the Commissioner for dissemination as required by statute. Ayes: Pastrick, Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (15); Opposed: None; CARRIED. RESOLUTION NO Resolution consolidating Chemung County Agricultural Districts No. 1 through No. 5 to create one District to be known as the "Chemung County Agricultural District" By: Woodard Seconded by: Sweet

42 WHEREAS, Section 303-c of the Agriculture and Markets Law of the State of New York provides for the consolidation of established agricultural districts; and WHEREAS, the Chemung County Agricultural and Farmland Protection Board has requested the consolidation of the five agricultural districts within Chemung County into one consolidated district with an eight-year review process; and WHEREAS, on December 12, 2016, the Chemung County Legislature adopted Resolution No Resolution authorizing publication of Notice of Chemung County Agricultural Districts proposed review and consolidation plan (Districts 1-5) ; and WHEREAS, the Clerk of the Legislature caused to be printed in the official newspapers of the County of Chemung on December 21, 2016 the Notice of Chemung County Agricultural Districts proposed review and consolidation plan (Districts 1-5) , which notice contained information about the Districts, including, but not limited to the acreage and municipalities, and the availability of the maps and other pertinent information on file and available for examination and inspection by the public in the Offices of the Chemung County Legislature and the Chemung County Planning Department along with the opportunity to modify the Districts by requesting the same; and WHEREAS, the owners of real property contained within the current agricultural districts were provided by United States Mail notification of the proposed consolidation and Worksheet RA-113; and WHEREAS, the Chemung County Planning Department has completed its review of the proposed modifications to the current agricultural districts and presented to this Legislature the parcels and acreage to be contained with the consolidated Chemung County Agricultural Districts; and WHEREAS, the County Executive and the Multi-Services Committee have reviewed the consolidation request and have recommended that the Chemung County Legislature approve the same; and WHEREAS, Section 303-a and Section 303-c of the Agriculture and Markets Law requires that a public hearing be held at a place within an agricultural district or at a place otherwise readily accessible to the district; and WHEREAS, by Resolution No , the Chemung County Legislature called for a public hearing to be held in the Chambers of the Chemung County Legislature pursuant to Section 303-a and Section 303-c of the Agriculture and Markets Law on the consolidation of the current five agricultural districts into one Chemung County Agricultural District; and WHEREAS, the Clerk of the Chemung County Legislature caused to be printed on November 24, 2017 a notice of the aforementioned public hearing in the official newspapers having a general circulation of the area within the Chemung County Agricultural District and individual notices in writing were mailed to the municipalities whose territory encompasses the Chemung County Agricultural District, to the persons as listed on the most recent assessment roll whose land is the subject of a proposed modification, and to the Commissioner of Agriculture and Markets; and WHEREAS, the public hearing was held on Monday, December 4, 2017 at 6:45 p.m. before the Chemung County Legislature to receive any and all public comment pertaining to the reports of the Chemung County Planning Board and the Chemung County Agricultural and Farmland Protection Board, the maps and any proposed modifications relative to the consolidation of the agricultural districts; and WHEREAS, the minutes of the aforementioned public hearing reflect that no persons desired to be heard at that time and place; and WHEREAS, pursuant to Resolution No , the Chemung County Legislature made its determination relative to the requirements of the State Environmental Quality Review Act; now, therefore, be it RESOLVED, that after due deliberation and review of the environmental record, the reports of the Chemung County Planning Board, the Chemung County Agricultural and Farmland Protection Board, and the Multi-Services Committee, the Chemung County Legislature does hereby determine that the consolidation of the five current Chemung County Agricultural Districts into one district is in the best interest of the residents of the County of Chemung and in the best interest of the promotion and protection of agricultural processes in the County of Chemung; and, be it further

43 RESOLVED, that the Chemung County Legislature does hereby consolidate Chemung County Agricultural Districts No. 1 through No. 5 into one consolidated agricultural district to be known as the Chemung County Agricultural District; and, be it further RESOLVED, that the Clerk of the Chemung County Legislature be and she hereby is authorized and directed to forward a certified copy to each of the following: Commissioner, New York State Department of Agriculture and Markets Supervisors of the towns of Ashland, Baldwin, Big Flats, Catlin, Chemung, Elmira, Erin, Horseheads, Southport, Van Etten, Veteran Mayors of the villages of Horseheads, Van Etten, Wellsburg Chemung County Executive Chemung County Planning Commissioner Chemung County Real Property Tax Director Director of Natural Resources, Chemung County Soil and Water Conservation District Executive Director, Cornell Cooperative Extension of Chemung County Chemung County Agricultural and Farmland Protection Board Ayes: Manchester, Sweet, Brennan, Miller, Hyland, Milliken, Woodard, Fairchild, Chalk, Jackson, Collins, Madl, Strange, Draxler (Chairman) (14); Opposed: None; Abstained: Pastrick (1); CARRIED. MOTION By: Sweet Seconded by: Chalk MOVED, that this meeting of the Chemung County Legislature be adjourned until Monday, December 18, 2017 at 7:00 p.m. in the Legislative Chambers, 5th floor, Hazlett Building, 203 Lake Street, Elmira, New York CARRIED.

44 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION List of communications Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Letter from Chairman to Mr. and Mrs. Stephan Benyo, re: various highway concerns Notice of Claim, Diamond v. Chemung County Notice of Claim, Driscoll v. Chemung County (DA) Schuyler County Resolution urging completion of I-86 CREATION: Date/Time: Department: 11/30/ :15:38 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 11/30/ :16 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available

45 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution accepting Chairman of the Chemung County Legislature appointment of special financial review committee Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): The Chairman of the Chemung County Legislature has established a temporary committee to review a list of financial payments owed by the former Elmira Jackals hockey team pursuant to Section 203 (e) of the Chemung County Charter and Rule VIII of the "Rules of Order and Procedure for the Chemung County Legislature" adopted by Resolution No on February 11, Appointees from the Budget Standing Committee: David Manchester and Paul Collins. CREATION: Date/Time: 11/30/ :07:06 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

46 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution confirming appointment to the Chemung/Elmira Youth Board Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Resolution confirming reappointment of Corina Forsythe, 915 North Main Street, Elmira, NY 14901, to the Chemung County Youth Bureau pursuant to Resolution and Resolution Term will expire on December 31, 2020 CREATION: Date/Time: 11/30/ :07:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

47 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution confirming appointments to the Chemung County Aging and Long Term Care Advisory Committee Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Resolution requesting confirmation of appointments to the Chemung County Aging & Long Term Care Advisory Council, pursuant to Article 27 of the County Charter. Terms are for a period of three years (1/1/ /31/2020) Darlene Ike 608 Tuttle Avenue Horseheads, NY (replacing Carol Houssock) Kathy Wilcox 922 Bridgeman Street Elmira, NY (replacing Jim Hackett) Joy Perry 974 Upland Drive Elmira, NY (replacing Tina Hager) CREATION: Date/Time: 11/30/ :07:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

48 SITE AGREEMENT TEMPLATE CONGREGATE MEAL SITE AGREEMENT BETWEEN COUNTY OF CHEMUNG AND OWNER NAME FOR SITE NAME This agreement is made the day of, 2017, between the Owner name and address (hereinafter referred to as abbreviation of owner name ) and the County of Chemung, a municipal corporation having its principal place of business at 203 Lake Street, Elmira, New York, 14901, (hereinafter referred to as the County ). Whereas, the County, through its Department of Aging and Long Term Care, operates a Congregate Meal Program to promote health and independence for older individuals by providing an opportunity for socialization and nutritious meals, Whereas, abbreviation of owner name is interested in providing congregate meal programming at site name and address, Whereas, the County desires to contract with abbreviation of owner name to provide such services as aforesaid, and the County agrees to render and furnish such services at site name to the extent indicated herein, and under the terms and conditions hereinafter provided, Now, therefore, it is mutually agreed between the parties involved as follows: I. The County and abbreviation of owner name agree that no rent, fees or utility payment shall be charged to either organization. II. Abbreviation of owner name shall provide dining and kitchen areas, utilities and heat, and disposal of waste materials, all as needed, for the County to provide a Congregate Meal Program at site name. Abbreviation of owner name shall pay all utilities, including but not limited to electricity and heat, and taxes to be assessed on said premises. III. The site will be open For Bragg, Flannery, Villa and Park Terrace: Monday through Friday; For BFCC Monday, Wednesday and Thursday; For HHDS: Wednesday and Friday; For Retirement Estates: the third Tuesday of every month. For all: The site will be closed on holidays as listed on the Chemung County holiday schedule. The Site Manager will have use of the area between 10 a.m. and 12:30 p.m [Villa 9:30 a.m. and 12:00 p.m.]. The County Department of Aging and Long Term Care staff shall be permitted to visit the site at any time during operating hours. IV. Care and maintenance of the facility, including snow removal; sanitation of restrooms and common areas; and cleaning range hoods, fans, furnace vents,

49 etc. is the responsibility of abbreviation of owner name. Abbreviation of owner name shall keep accessible and clear of snow, ice, etc. all entrances to the building, including ramped entrances as applicable. V. The County and abbreviation of owner name shall both be responsible for obtaining their own Health Department permits. VI. Abbreviation of owner name shall be responsible for obtaining fire inspections, shall maintain fire and hazard insurance with respect to the premises, and shall be solely responsible for provision of liability insurance for injury to persons or property and shall name the County as an additional insured on all such policies. Abbreviation of owner name shall supply a Certificate of Insurance for general liability naming Chemung County, P.O. Box 588, Elmira, NY, as additional insured. VII. Abbreviation of owner name and the County shall furnish services in accordance with all applicable federal, state and local laws. VIII. For GVRPC: GVRPC shall designate a Site Manager to oversee the Congregate Meal Program at Park Terrace Congregate Apartments. The Site Manager shall be an employee of GVRPC and not an employee of the County. The County shall provide training and technical assistance to the Site Manager and other volunteers and staff who participate in operation of the Congregate Meal Program. For BFCC, Villa, Hhds and Retirement Estates: The County Department of Aging and Long Term Care shall designate one or more volunteer Site Manager(s) to oversee the Congregate Meal Program at site name. The County shall provide training and technical assistance to the Site Manager(s) and other volunteers who participate in operation of the Congregate Meal Program. For Bragg and Flannery: Working in coordination with EHA, the County Department of Aging and Long Term Care shall designate one or more volunteer Site Manager(s) to oversee the Congregate Meal Program at site name. The County shall provide training and technical assistance to the Site Manager(s) and other volunteers and staff who participate in operation of the Congregate Meal Program. IX. EHA only: EHA maintenance staff members acting as volunteers are responsible for delivering the meals from the production area to the Congregate Meal Site in a safe and timely manner, and for returning the containers safely and in a clean state to the production area. GVRPC only: The GVRPC Site Manager is responsible for delivering the meals from the production area to the Congregate Meal Site in a safe and timely manner, and for returning the containers safely and in a clean state to the production area. For all sites: The Site Manager is responsible for ensuring proper food handling and cleaning of the kitchen and dining area during the hours of operation. Cleaning supplies shall be provided by the County.

50 X. The County is responsible for replacing any equipment provided by the County, as needed. Abbreviation of owner name is responsible for replacing equipment provided by abbreviation of owner name, as needed. The privileges and appurtenances shall be for and during the term of five (5) years from the first day of January 1, 2018 which term will end December 31, 2023, with the option of a one-time mutual agreement to renew for another five (5) years. Both parties reserve the right to cancel this agreement upon thirty (30) days notice in writing to the other party. In witness whereof, the parties hereto have hereunto signed this agreement on the day and year appearing opposite their respective signatures. COUNTY OF CHEMUNG By: Date: Chemung County Executive Per Resolution No. Dept. Head Initials: FULL OWNER NAME By: Date:

51 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing congregate meal site agreements on behalf of the Chemung County Department of Aging and Long Term Care Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Permission to enter into an agreement with various facilities in Chemung County pertaining to the operation of a congregate meal site, serving meals provided by Chemung County Department of Aging and Long Term Care for seniors in Chemung County. These agreements are required to be in place by the NYS Office for the Aging, and there is no cost involved. Vendor/Provider Various Vendors Term 1/1/ /31/2023 Total Amount 0 Prior Amount 0 Local Share 0 State Share 0 Federal Share 0 Project Budgeted? No Funds are in Account # N/A CREATION: Date/Time: 11/30/ :08:26 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: Site_Agreement_Template.doc Agreement Template Backup Material

52

53

54

55

56

57

58

59

60

61

62

63

64

65 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing maintenance agreements on behalf of the Chemung County Department of Buildings and Grounds Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Prior Resolution No Vendor/Provider various - see attached Term 1/1/18-12/31/18 Total Amount Prior Amount Local Share 100% State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: 11/30/ :09:13 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: DOC012.pdf 2018 Maintenance Agreements Cover Memo

66

67

68

69

70

71

72

73

74

75

76

77 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing maintenance agreement with Eaton Electrical, Inc.on behalf of the Chemung County Sheriff Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Maintenance agreement with Eaton Corporation for maintenance coverage of the Powerware UPS System at the Chemung County Jail. Prior Resolution Vendor/Provider Eaton Corporation Term 11/5/ /4/2018 Total Amount $3, Prior Amount Local Share $3, State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: 11/30/ :07:46 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: Eaton Corporation Agreement EATON_CORPORATION_AGREEMENT.pdf Cover Memo

78

79

80

81 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing agreement with NTS Data Services, LLC on behalf of the Chemung County Board of Elections Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Software for new workflow Vendor/Provider NTS Data Services, LLC Term Total Amount $19,800 Prior Amount Local Share State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: 11/30/ :12:06 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: NTS_- BOE NTS Work Flow Agreement _Workflow_Management_Agreement_2018.pdf Cover Memo

82

83

84

85

86

87

88

89

90 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing inter-municipal agreement with Schuyler County on behalf of the Chemung County Office of Real Property Tax Services Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): An agreement for Chemung County Real Property Tax Services to provide tax mapping services to Schuyler County. This agreement will cover services for the year The fee will be $16,000 for the year. This represents revenue to Chemung County Real Property Tax Services. Prior Resolution Vendor/Provider Schuyler County Term Annual Total Amount 16,000 Prior Amount 16,000 Local Share State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: 11/30/ :09:14 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: 2018_Schuyler_Agreement.pdf 2018 Agreement with Schuyler County Cover Memo

91 AGREEMENT FOR PRELIMINARY ENGINEERING SERVICES This agreement made by and between Chemung County Department of Public Works (hereinafter called County ), and Norfolk Southern Railway Company (hereinafter called COMPANY ). The County will submit plans and specifications to said COMPANY for work which will involve or affect COMPANY facilities at the following location: Town, County State: AAR-DOT#: Street /Bridge Name: Description: Wellsburg, Chemung County, New York E CR 8 (Lowman Crossover) Proposed CR 8 Bridge Rehabilitation over Chemung River adjacent to NS, MP SR Preliminary Engineering Cost Estimate: $16, Therefore, in consideration of the benefits moving to each of the parties hereto, they do mutually agree as follows: ARTICLE 1. REIMBURSEMENT. The County agrees to reimburse the COMPANY for actual cost of preliminary engineering necessary in connection with the project. The COMPANY shall submit to the County fair and reasonable costs of the aforesaid work performed as evidenced by detailed invoices acceptable to the County. The County shall reimburse the COMPANY in the amount of the approved costs so submitted. ARTICLE 2. EFFECTIVE DATE OF AGREEMENT. This agreement shall take effect at the time it is approved and signed by both the County and the COMPANY. ARTICLE 3. STARTING OF WORK. This agreement covers preliminary engineering services performed starting October 10, The COMPANY agrees to provide preliminary engineering services at the request of the County or its agent, whether written or verbal. ARTICLE 4. SCOPE OF WORK. The scope of this agreement is limited to review by the COMPANY of the plans and specifications to provide information to the COMPANY and the County regarding the project. This agreement does not constitute the COMPANY s approval of the project. IN WITNESS WHEREOF, the County and the COMPANY have caused these presents to be signed by their duly authorized officers: Chemung County Dept. of Public Works Signature: Name: Title: Date: COMPANY Signature: Name: K.G. Hauschildt Title: Chief Engineer Date:

92 FORCE ACCOUNT ESTIMATE Work to be Performed By: Norfolk Southern Railway Company For the Account of: Chemung County Dept. of Public Works Project Description: Location: CR8 (Lowman Crossover) Bridge Rehab. Adjacent to NS Wellsburg, Chemung County, NY Project No.: PIN Milepost: SR File: Date: CX October 16, 2017 Revised Master FAE SUMMARY ITEM A - Preliminary Engineering 14,287 ITEM B - Construction Engineering 0 ITEM C - Accounting 2,348 ITEM D - Flagging Services 0 ITEM E - Communications Changes 0 ITEM F - Signal & Electrical Changes 0 ITEM G - Track Work 0 ITEM H - T-Cubed 0 GRAND TOTAL $ 16,635 ITEM A - Preliminary Engineering (Review plans and special provisions, prepare estimates, etc.) Labor: 40 $60 / hour= 2,400 Labor Additives: 1,887 Travel Expenses: 2,000 Services by Contract Engineer: 8,000 NET TOTAL - ITEM A $ 14,287

93 ITEM B - Construction Engineering (Coordinate Railway construction activities, review contractor submittals, etc.) Labor: 0 $60 / hour= 0 Labor Additives: 0 Travel Expenses: 0 Services by Contract Engineer: 0 NET TOTAL - ITEM B $ - ITEM C - Administration Agreement Construction, Review and/or Handling: 1,250 Accounting Hours (Labor): 20 $30 / hour= 600 Accounting Additives: 498 NET TOTAL - ITEM C $ 2,348 ITEM D - Flagging Services (During construction on, over, under, or adjacent to the track.) Labor: Flagging Foreman per day= 0 (based on working 1 shifts 12 hours/day) Labor Additive: 0 Travel Expenses, Meals & Lodging: 0 1 shifts a $100/day= 0 Rental Vehicle 0 $950/month= 0 NET TOTAL - ITEM D $ - ITEM E - Communications Changes Material: 0 Labor: 0 Purchase Services: 0 Subsistence: 0 Additive: 0 ITEM F - Signal & Electrical Changes NET TOTAL - ITEM E $ - Material: 0 Labor: 0 Purchase Services: 0 Other: 0 NET TOTAL - ITEM F $ -

94 ITEM G - Track Work Material: (see attached summary) 0 Labor: (see attached summary) 0 Additive: (see attached summary) 0 Purchase Services: (see attached summary) 0 NET TOTAL - ITEM G $ - ITEM H - T-CUBED Lump Sum $ - NOTES 1. For all groups of CONTRACT employees, the composite labor surcharge rate used in this estimate (including insurance) is %. Self Insurance - Public Liability Property Damage is estimated at 16.00%. Work will be billed at actual current audited rate in effect at the time the services are performed. 2. For all groups of NON-CONTRACT employees, the composite labor surcharge rate used in this estimate (including insurance is 78.59%. Self Insurance - Public Liability Property Damage is estimated at 16.00%. Work will be billed at actual current audited rate in effect at the time the services are performed. 3. All applicable salvage items due the Department will be made available to it at the jobsite for its disposal. 4. The Force Account Estimate is valid for one (1) year after the date of the estimate (10/16/2017). If the work is not performed within this time frame the Railway may revise the estimate to (1) include work not previously indicated as necessary and (2) reflect changes in cost to perform the force account work.

95 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing agreement with Norfolk Southern Corporation on behalf of the Chemung County Department of Public Works (Lowman Crossover CR08 Bridge Rehabilitation Project, PIN ) Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Please review, approve, and submit to the Legislature an agreement with Norfolk Southern Corporation for review of the CR08 Lowman Crossover Bridge Rehabilitation Project (PIN ). Because of the proximity of the CR08 Lowman Crossover bridge, BIN , to Norfolk Southern railroad tracks, it is required for Norfolk Southern to review plans from the project. This includes project drawings as well as plans for construction and deliveries. Current preliminary design shows a 22.5' clear zone around the Norfolk Southern tracks, and we do not anticipate NS needing to provide any flaggers or supervision during construction. This review is standard procedure when working near Norfolk Southern railroad tracks, and was a planned cost of the project. The estimate for their review services is $16, This amount will be fully reimbursed through the CR08 Lowman Crossover Bridge Rehabilitation Project. This project has no local share; the funding breakdown is 80% federal funding and 20% state funding. Vendor/Provider Norfolk Southern Term Total Amount 16, Prior Amount Local Share 0% State Share 20% Federal Share 80% Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: 11/30/ :10:31 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: CR08 NS Agreement & Estimate (PIN ) _Norfolk_Southern_Agreement Estimate.pdf Backup Material

96 CHEMUNG COUNTY DEPARTMENT OF SOCIAL SERVICES HUMAN RESOURCE CENTER PENNSYLVANIA AVE. P.O. BOX 588 Elmira, New York PHONE NO: (607) FAX: (607) Jennifer Stimson Commissioner of Human Services Christine O Herron Director of Administrative Services TO: CC: FROM: Thomas Santulli, County Executive / Steve Hoover, Budget Director / County Legislature Jennifer Stimson, Commissioner of Human Services / Brian Hart, Director of Community Services / Kellie Lowman, Director of Children & Family Services Christine O Herron, Director of Administrative Services DATE: November 3, 2017 SUBJECT: CASA OF LIVINGSTON COUNTY (DBA TRINITY OF CHEMUNG) On behalf of the Chemung County Department of Social Services, please accept this correspondence as our request to amend the County agreement with CASA of Livingston County (DBA Trinity of Chemung) for The Department of Social Services is respectfully requesting the CASA toxicology screening program increase by $2,000, for a budget not to exceed $11,000. The Children and Family Services (CFS) Division is seeing an uptick in the number of clients required to be screened. This trend is unfortunately continuing each month, as CFS is receiving more and more allegations of drug use in our Community. Children and Family Service clients are drug tested during child protective investigations and on open cases to ensure compliance with court ordered terms and conditions. The standard screening consists of a 6 panel (Cocaine, Methadone, Cannabis, Opiates, Benzodiazepines, and Barbiturates) test. Testing is determined by client need, and may be approved for more than the 6 panel testing. Children s Integrated Services have also started utilizing the toxicology screenings on some youth, when deemed appropriate by a parent. As you may recall, the $11,000 is allocated for those who do not have an open services or open preventive case, but are involved in the investigation. Please contact Jennifer Stimson at , if you have any questions. Thank you.

97 ATTACHMENT B SCHEDULE IV Council on Alcohol and Substance Abuse (CASA) of Livingston County, Inc. DBA Trinity of Chemung Holcomb Building, Suite 2 Geneseo, NY AMENDMENT #1 1/1/17-12/31/17 ACCOUNT NO. DEPT. PROGRAM 2017 BUDGET FEDERAL STATE LOCAL DSS DA Assessments $85, $17, $0.00 $68, DSS C&FS Toxicology Screenings - Offline Cases $11, $3, $3, $3, MH - CIS Adolescent DA Case Manager $68, $0.00 $42, $26, MH - OASAS Alcohol/Drug Rehabilitation Clinic $80, $0.00 $80, $ MH - OASAS Club House Program $232, $0.00 $232, $ MH - OASAS Teen Prevention $5, $0.00 $5, $ MH - OASAS Outpatient Education Program $364, $358, $0.00 $6, TOTAL $847, $378, $364, $104,412.98

98 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending agreement with Council on Alcohol and Substance Abuse of Livingston County, Inc. d/b/a Trinity of Chemung on behalf of the Chemung County Departments of Social Services and Mental Hygiene Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Amendment to provide toxicology screening program; prior Resolution No Vendor/Provider CASA of Livingston County (DBA Trinity of Chemung) Term 1/1/ /31/2017 Total Amount $847,945 Prior Amount $845,945 Local Share $104,413 State Share $364,561 Federal Share $378,971 Project Budgeted? Yes Funds are in Account # Various. Please see attached budget. CREATION: Date/Time: 11/30/ :08:27 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: CASA_Memo_Amend_1.doc CASA_Budget_Amend_1.xls Memo Budget Cover Memo Budget Amendment

99 CHEMUNG COUNTY DEPARTMENT OF SOCIAL SERVICES HUMAN RESOURCE CENTER PENNSYLVANIA AVE. P.O. BOX 588 Elmira, New York PHONE NO: (607) FAX: (607) Jennifer Stimson Commissioner of Human Services Christine O Herron Director of Administrative Services TO: CC: FROM: Thomas Santulli, County Executive / Steve Hoover, Budget Director / County Legislature Jennifer Stimson, Commissioner of Human Services / Brian Hart, Director of Community Services Christine O Herron, Director of Administrative Services DATE: November 17, 2017 RE: 2017 CATHOLIC CHARITIES CONTRACT AMENDMENT #2 On behalf of the Department of Mental Hygiene, please consider this correspondence as our request to amend the 2017 contract with Catholic Charities. The August 11, 2017 Office of Mental Hygiene award letter increased funding to Catholic Charities by $17,000 for total state aid of $396,984. The Supported Housing program increased by $17,000 in state aid to support (4) four new supported housing (RIV) beds. This increase is pro-rated and will cover the period of July 1, 2017 to December 31, Supported Housing services are to ensure that individuals who are seriously and persistently mentally ill (SPMI) exercise their right to choose where they are going to live though residential services which are intended to locate and secure decent affordable extended care/ permanent housing in the community. There are various levels of housing including a community residence, supported and supportive housing with a priority given to individuals as follows; individuals with a court ordered AOT, State-operated psychiatric centers, State-operated residential programs (congregate treatment or congregate support facilities), Article 28 inpatient hospital units, Streets or homeless shelters, adult homes, and children s Residential Treatment Facilities (RTF). If you have any questions, please contact Jennifer Stimson at Thank you.

100 ATTACHMENT "B" SCHEDULE IV CATHOLIC CHARITIES, INC. 215 EAST CHURCH STREET ELMIRA, NEW YORK /01/ /31/2017 AMENDMENT #2 ACCOUNT NO. PROGRAM 2017 BUDGET FEDERAL STATE LOCAL DSS Samaritan Center $26, $13, $6, $6, Food Bank $30, $15, $7, $7, Second Place East $163, $81, $40, $40, Home Energy Assistance Program* 1/1/17-3/31/17 $26, $26, $0.00 $ Homelessness During Inclement Winter Weather $52, $0.00 $52, $ Supervised Independent Living Program $50, $40, $6, $3, Representative Payee Services $36, $0.00 $23, $12, TOTAL DSS $384, $175, $138, $71, MH Drop In Center $3, $0.00 $3, $ Supported Housing Community Services $280, $0.00 $280, $ Supported Housing/MRT $85, $0.00 $85, $ Transition Management Services $28, $0.00 $28, $0.00 TOTAL MH $396, $0.00 $396, $0.00 TOTAL DSS & MH $781, $175, $535, $71,144.00

101 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending agreement with Catholic Charities, Inc. on behalf of the Chemung County Departments of Social Services and Mental Hygiene Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Prior Resolutions & Vendor/Provider Catholic Charities, Inc. Term 01/01/ /31/2017 Total Amount $781,844 Prior Amount $764,844 Local Share $71, State Share $535, Federal Share $175, Project Budgeted? Yes Funds are in Account # Various. Please see attached budget. CREATION: Date/Time: 11/30/ :08:27 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: CatholicCharities_Amend_Memo_2.doc Memo Cover Memo Catholic_Charities_Amend_Budget_2.xls Budget Budget Amendment

102 CHEMUNG COUNTY DEPARTMENT OF SOCIAL SERVICES HUMAN RESOURCE CENTER PENNSYLVANIA AVE. P.O. BOX 588 Elmira, New York PHONE NO: (607) FAX: (607) Jennifer Stimson Commissioner of Human Services Christine O Herron Director of Administrative Services TO: CC: FROM: Thomas Santulli, County Executive / Steve Hoover, Budget Director / County Legislature Jennifer Stimson, Commissioner of Human Services / Beth Stranges, Director of Economic Security Christine O Herron, Director of Administrative Services DATE: November 6, 2017 SUBJECT: CSS Workforce NY Temporary Assistance Applicant Diversion & Pathways to Employment Program Please consider this correspondence as the Department of Social Services request to amend our agreement with CSS Workforce NY. In 2017, the distribution of gas cards and bus passes shifted to the CSS Workforce NY Pathways to Employment Program. An estimate of $26,000 was budgeted and shifted from the LDSS transportation line to the contract line. In reviewing the actual trend of expenditures, an increase of $4,000 is requested, for a total budget not to exceed $30,000. There is no effect on local share, as transportation funds are already budgeted and included in our current FFFS plan. In accordance with NYS OTDA, mandated gas allowances are granted for $15 per week. You may recall, only the applicants and recipients participating in the Pathways to Employment program will continue to receive gas allowances. If the individual does not comply or return to the program, the subsequent gas allowance will not be issued. If you have any questions, please contact Jennifer Stimson at Thank you.

103 ATTACHMENT "B" SCHEDULE IV CHEMUNG-SCHUYLER-STEUBEN WORKFORCE NEW YORK 20 DENISON PARKWAY WEST CORNING, NEW YORK AMENDMENT #1 01/01/ /31/2017 ACCOUNT NO. PROGRAM BUDGET FEDERAL STATE LOCAL Pathways to Employment Program $ 298, $ 178, $ - $ 119, Gas Allowances $ 30, $ 30, $ - $ - TOTAL $ 328, $ 208, $ - $ 119,250.00

104 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending agreement with Chemung-Schuyler-Steuben Workforce New York on behalf of the Chemung County Department of Social Services Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Prior Resolution No Vendor/Provider Chemung Schuyler Steuben Workforce New York (CSSWNY) Term 01/01/ /31/2017 Total Amount $328, Prior Amount $324, Local Share $119, State Share $0.00 Federal Share $208, Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: 11/30/ :08:27 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: CSS_Workforce_2017_Amend_Memo.doc Memo CSS_Workforce_2017_Amend_Budget.xls Budget Cover Memo Budget Amendment

105 CHEMUNG COUNTY DEPARTMENT OF SOCIAL SERVICES Human Resource Center Pennsylvania Avenue P.O. Box 588 Elmira, New York Phone: (607) Fax: (607) Jennifer Stimson Commissioner of Human Services Christine O Herron Director of Administrative Services TO: CC: FROM: Thomas Santulli, County Executive / Steve Hoover, Budget Director / County Legislature Jennifer Stimson, Commissioner of Human Services Christine O Herron, Director of Administrative Services DATE: November 17, 2017 RE: 2017 COMET Informatics, LLC Contract Amendment On behalf of the Chemung County Department of Social Services, please consider this correspondence as our request to amend the 2017 agreement with COMET Informatics, LLC. The Department of Social Services is respectfully requesting the COMET Informatics agreement increase by $15,000, for a budget not to exceed $55,000. DSS received and paid two 2016 invoices in CY Therefore, we are requesting COMET invoice the balance of their maintenance costs in 2017, and shift work to the 2018 agreement. The scope of services and billing will then be in alignment in In Chemung County, many Human Service providers assist the same children, youth, and families from childhood to adulthood. While services are necessary, the utilization of multiple providers hinders the ability to streamline and communicate needs among agencies. The purpose of COMET is to create a county-wide integrated information system for children and youth that will interact with many, if not all, the service providers. The goal is to deliver a comprehensive longitudinal perspective on each child in the County, leveraging the technology to provide better, faster and continuously improved services. If you have any questions, please contact Jennifer Stimson at Thank you.

106 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending agreement with COMET Informatics, LLC on behalf of the Chemung County Department of Social Services Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Prior Resolutions and Vendor/Provider COMET Informatics LLC Term 01/01/ /31/2017 Total Amount $55,000 Prior Amount $40,000 Local Share $13, State Share $13, Federal Share $27, Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: 11/30/ :08:27 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: Comet_Memo_2017_Amend_2.doc Memo Cover Memo

107 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution designating official newspapers Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Annual year-end resolution to designate the official newspapers for 2018 (Star Gazette and Leader) CREATION: Date/Time: 11/30/ :11:22 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

108 SURPLUS ASSETS FOR LEGISLATURE APPROVAL December 2017 Meeting Department Asset ID Asset Description Model Number HEALTH DEPARTMENT Gender X-Ray NONE NONE NONE NONE NONE Dental Tools Dental Materials Dental Stools Whaledent Biosonic Ultrasonic Composite Curing Light Friday, November 17, 2017 Page 1 of 1

109

110 Wieder, Kyle From: Sent: To: Subject: Buzzetti, Peter Thursday, November 16, :50 PM Wieder, Kyle question regarding surplus equipment Kyle We received a request from another governmental agency (BOCES) for donation of some old unused equipment from our dental clinic. I have the letter from BOCES and the surplus form will be completed shortly. I reached out to Angie Cavaluzzi at Buildings and Grounds and she advised me to send all this information to you I order to get on the agenda for the next legislature meeting. If I provided my documents by tomorrow would you be able to get this on the agenda for the legislature meeting? Thank you. Peter Buzzetti III, MPH Deputy Public Health Director Chemung County Health Department 103 Washington St., Elmira, NY (607)

111 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution declaring certain County-owned property as surplus and authorizing transfer to GST-BOCES (Dental equipment) Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Transferring surplus dental equipment from the Health Department to GST BOCES. CREATION: Date/Time: 11/30/ :09:14 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: _Surplus.docx Surplus List Cover Memo BOCES_Letter.pdf BOCES Letter Backup Material Buzzetti_Request.pdf Buzzetti Request Backup Material

112 MEMO TO: FROM: Tom Santulli, County Executive / Jennifer Stimson, Commissioner of Human Services / Steve Hoover, Budget Director / County Legislature Robert L. Harris, Executive Director DATE: November 3, 2017 SUBJECT: 2018 Grant Request (The United Way of the Southern Tier) This Route Slip is being submitted to respectively request permission for the Youth Bureau to apply for and accept a grant through the United Way of the Southern Tier. This grant request of $10,000 per year is for a two-year term and would be applied directly to help reduce the local share of the 2018 and 2019 Chemung County Summer Cohesion Program. The Youth Bureau had previously received funding from the United Way for the Summer Cohesion Program. In 2018, the Summer Cohesion Program is planned to operate from July 2 nd through August 10 th, and will be located at seven (7) sites throughout Chemung County will mark the 44 th year for the Summer Cohesion Program. A copy of the complete United Way grant application is on file at the Youth Bureau.

113 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing application for and acceptance of a grant from the United Way of the Southern Tier on behalf of the Chemung County Department of Youth and Recreational Services Resolution #: Slip Type: SEQRA status GRANT Explain action needed or Position requested (justification): Prior Resolution# Vendor/Provider United Way of the Southern Tier Term Total Amount $20,000 ($10,000 per year) Local Share State Share Federal Share Prior Amount $19,000 ($9,500 per year) Project Budgeted? No Funds are in Account # CREATION: Date/Time: 11/30/ :08:28 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: Route_Slip_Attach.- United_Way_Memo_ doc Cover memo Cover Memo

114 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing application for and acceptance of the 2017 Statewide Interoperable Communications Grant from the New York State Division of Homeland Security and Emergency Services on behalf of the Chemung County Office of Fire and Emergency Management Resolution #: Slip Type: SEQRA status GRANT Explain action needed or Position requested (justification): The Office of Fire and Emergency Management is asking to apply for and accept the 2017 Statewide Interoperable Communications Grant provided by the NYS Department of Homeland Security and Emergency Services (NYS DHSES). This grant provides funding for new land mobile radio infrastructure (towers), network backhaul, and field units etc. The intention is to build infrastructure capable of interoperable land mobile radio communications seamlessly state wide was the first year for this grant (fy ). The award for the 2016 SICG was $566,000. This grant is formula based using a number of different criteria, so the award amount may differ slightly from year to year. There is NO local share for this grant. Vendor/Provider NYS Dept. of Homeland Security and Emergency Services Term 2 year Total Amount 560,000 Prior Amount 566,00 Local Share 0% State Share 100% Federal Share 0% Project Budgeted? No Funds are in Account # CREATION: Date/Time: 11/30/ :07:46 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

115 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing application for and acceptance of a Public Safety Answering Point Operations Grant on behalf of the Chemung County Office of Fire and Emergency Management Resolution #: Slip Type: SEQRA status GRANT Explain action needed or Position requested (justification): The Office of Fire and Emergency Management is asking to apply for and accept the Public Safety Answering Point Grant provided by the NYS Division of Homeland Security and Emergency Services. This PSAP Operations Grant will off-set some current operating expenses for the Chemung County E911 Center. The performance period for this grant is 1/1/ /31/2018. It has historically awarded approximately $180,000. There is no match or local share. Vendor/Provider NYS DHSES Term 1 year Total Amount 180,000 Prior Amount 188,00 Local Share 0% State Share 100% Federal Share 0% Project Budgeted? No Funds are in Account # CREATION: Date/Time: 11/30/ :07:46 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

116 CHEMUNG COUNTY DEPARTMENT OF SOCIAL SERVICES HUMAN RESOURCE CENTER PENNSYLVANIA AVE. P.O. BOX 588 Elmira, New York PHONE NO: (607) FAX: (607) Jennifer Stimson Commissioner of Human Services Christine O Herron Director of Administrative Services TO: CC: FROM: Thomas Santulli, County Executive / Steve Hoover, Budget Director / County Legislature Jennifer Stimson, Commissioner of Human Services / Anne Jernigan, Special Children s Services Coordinator Christine O Herron, Director of Administrative Services DATE: November 6, 2017 SUBJECT: 2018 VARIOUS PROVIDERS OF PRE-K SERVICES On behalf of the Chemung County Department of Social Services, please accept this correspondence as our request to renew various provider agreements for provision of Pre-K services. In 2018, the Various Providers of Pre-K services budget is requested to remain $2,650,000. Of this amount, an estimated $1,650,000 will be expensed by our main Preschool provider, Pathways, Inc. Pre-K services are governed under the NYS Department of Education and are designed for three to five year old children with developmental delays and disabilities. Various Pre-K service agreements are designed to provide a creative learning environment in which each child is given the opportunity to develop abilities which will enable him/her to function as independently as possible. The areas of concentration include fine and gross motor skills, speech and language, social and emotional, and cognitive and behavior areas. Please contact Jennifer Stimson at , if you have any questions. Thank you.

117 SCHEDULE IV ATTACHMENT "B" VARIOUS PROVIDERS OF PRE-K 1/1/ /31/2018 ACCOUNT NUMBER PROGRAM BUDGET FEDERAL STATE LOCAL PRE-K PROGRAM $2,650,000 $0 $1,576,750 $1,073,250 TOTAL CONTRACT $2,650,000 $0 $1,576,750 $1,073,250

118 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution extending agreements with various Pre-K providers on behalf of the Chemung County Department of Social Services Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Prior Resolution No Vendor/Provider Various Providers of PreSchool Term 01/01/ /31/2018 Total Amount $2,650,000 Prior Amount $2,650,000 Local Share $1,073,250 State Share $1,576,750 Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: 11/30/ :08:27 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: PK_Memo_2018.doc Memo Cover Memo Various_PK_Budget_2018.xls Budget Cover Memo

119 CHEMUNG COUNTY DEPARTMENT OF SOCIAL SERVICES HUMAN RESOURCE CENTER PENNSYLVANIA AVE. P.O. BOX 588 Elmira, New York PHONE NO: (607) FAX: (607) Jennifer Stimson Commissioner of Human Services Christine O Herron Director of Administrative Services TO: Thomas Santulli, County Executive / Steve Hoover, Budget Director / County Legislature CC: FROM: Jennifer Stimson, Commissioner of Human Services / Brian Hart, Director of Community Services Christine O Herron, Director of Administrative Services DATE: November 17, 2017 RE: 2017 C.I.D.S. CONTRACT AMENDMENT On behalf of the Chemung County Department of Mental Hygiene, please consider this correspondence as our request to amend the County contract with Comprehensive Interdisciplinary Developmental Services, Inc. (C.I.D.S.). The OMH Home Based Crisis Intervention Program state aid award increased by $61,124, for a total not to exceed $120,561 in Effective October 1, 2017, expansion funds were awarded to assist in the reduction of need and length of costly psychiatric hospitalizations for children and youth. There are no additional changes to this contract. If you have any questions, please contact Jennifer Stimson at Thank you.

120 ATTACHMENT "B" SCHEDULE IV Comprehensive Interdisciplinary Developmental Services, Inc. (C.I.D.S.) 161 Sullivan Street Elmira, New York AMENDMENT 01/01/ /31/2017 ACCOUNT NO. DEPT. PROGRAM BUDGET FEDERAL STATE LOCAL Mental Hygiene Home-Based Crisis Intervention (OMH Reinvestment) $120, $120, Mental Hygiene Early Childhood Screening (OMRDD) $66, $66, DSS SRP Nurse Home Visiting Program $278, $278, TOTAL $465, $278, $187, $0.00

121 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution amending agreement with Comprehensive Interdisciplinary Developmental Services, Inc. on behalf of the Chemung County Departments of Social Services and Mental Hygiene Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): Prior Resolution No Vendor/Provider Comprehensive Interdisciplinary Developmental Services, Inc. (C.I.D.S.) Term 01/01/ /31/2017 Total Amount $465, Prior Amount $404, Local Share $0.00 State Share $187, Federal Share $278, Project Budgeted? Yes Funds are in Account # Various. Please see attached budget. CREATION: Date/Time: 11/30/ :08:28 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: CIDS_Amend_Memo_2017.doc CIDS_Amend_Budget_2017.xls Memo Budget Cover Memo Budget Amendment

122 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing transfers and appropriations Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Inc. Rev. Acct LEPC Unclassified revenue $2, Inc. App. Acct LEPC/Equipment $1, Inc. App. Acct LEPC/Supplies $ Inc. App. Acct LEPC/Travel $ Inc. App. Acct LEPC/Education $ Inc. Rev. Acct Fund Balance $46,000 Inc. App. Acct CCESD/Repairs $46,000 Inc. Rev. Acct Airport/Unclassified Revenue $3,227 Inc. App. Acct Airport/Payment of Taxes $3,227 Transfers: $1,500 from Purchasing/Payroll to Purchasing/Medical Physicals $6,550 from MH/CIS Contracts to DSS/Contracts CREATION: Date/Time: 11/30/ :12:06 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

123 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing correction of errors on tax rolls without prior audit by the County Legislature Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Annual year-end resolution delegating authority to the Real Property Tax Director to correct certain errors on tax bills CREATION: Date/Time: 11/30/ :11:26 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

124 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing payment of tax refunds not to exceed the sum of $2,500 without prior audit by the County Legislature Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Annual year-end resolution pursuant to Section 556 of the Real Property Tax Law CREATION: Date/Time: 11/30/ :11:26 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

125 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution levying taxes and assessments for annual town budgets Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Annual year-end resolution levying town taxes for 2018 CREATION: Date/Time: 11/30/ :11:26 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

126

127 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing payment of charges for community colleges Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): To levy the community college charge back on the 2018 tax bills CREATION: Date/Time: 11/30/ :11:21 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: List of chargebacks 2018_Community_College_Levy.pdf Exhibit

128

129

130 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the levying of returned school taxes Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Resolution authorizing the re-levy of the 2017 unpaid central school taxes on the 2018 Chemung County tax bills See attached Schedules CREATION: Date/Time: 11/30/ :11:23 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: 2018_School_Re_Levy.pdf School re-levy Exhibit

131

132

133 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the levying of delinquent village taxes Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Resolution authorizing the re-levy of the 2017 unpaid village taxes on the 2018 Chemung County tax bills See attached Schedule CREATION: Date/Time: 11/30/ :11:22 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: 2018_Village_Re_Levy.pdf Village re-levy Exhibit

134 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the levying of unpaid sewer bills Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): See attached schedule CREATION: Date/Time: 11/30/ :11:23 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type:

135 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution apportioning the 2018 tax levy to several tax districts Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Annual year-end resolution apportioning General Fund, Chemung County Elmira Sewer District, Sewer District No. 1, and the Library District levies. CREATION: Date/Time: 11/30/ :11:21 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

136 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution making appropriations for conduct of Chemung County government for fiscal year 2018 Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Annual year-end resolution appropriating funds CREATION: Date/Time: 11/30/ :11:22 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

137

138

139

140

141

142 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution Amending Resolution No "Authorizing Chemung County Treasurer to Transfer County-Owned Properties Acquired Through Foreclosure Proceedings to the Chemung County Property Development Corporation (Land Bank)" Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Amendments to Resolution as follows: 1. Resolution authorized 458 Tompkins Street and 628 Newtown Street to be transferred to the Near Westside Neighborhood Association (NWNA). NWNA is no longer interested in purchasing those properties. The County Executive is requesting those properties be transferred to the Chemung County Property Development Corporation (Land Bank). 2. The County is also interested in adding three other properties to the list of properties it desires to convey to the Land Bank. Those properties are: 726 Lake Street, 403 Gray Street W., and 313 Gray Street W. (Please see Exhibit A) 3. Resolution indicated that the County shall retain the oil, gas and mineral rights associated with the subject properties. By amendment of Real Property Tax Las Section 1166, effective January 1, 2016, the County must convey those rights. The deeds can no longer retain the subsurface rights to oil, gas, and minerals. CREATION: Date/Time: 11/30/ :09:51 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: Exhibit A and Property Data Land_Bank_property_transfers 11_14_17.pdf Cover Memo

143 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing Chemung County Treasurer to transfer County-owned property acquired through foreclosure proceedings to the City of Elmira ( Webber Place) and rescinding Resolution No Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Transfer Webber Place (Map # ) to the City of Elmira. The county was going to transfer this property to Douglas Haskins (Resolution ) in exchange for his demolition of the structure. The transfer would not take place until after the demolition. Mr. Haskins asked that the property be condemned before demolition. The City code enforcement cannot condemn a property owned by the county. If the county transfers the property to the city they can condemn it and Mr. Haskins can demolish it to complete the transaction. CREATION: Date/Time: 11/30/ :09:15 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

144

145 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution extending agreement with United Uniform Co., Inc. on behalf of the Chemung County Sheriff (RFB-1847) Resolution #: Slip Type: SEQRA status CONTRACT Explain action needed or Position requested (justification): To renew agreement with United Uniform Co. for the provision of Sheriff Uniforms and Footwear (RFB-1847) for one additional year, 1/1/ /31/2018. Prior resolution Vendor/Provider United Uniform Co. Term 1/1/ /31/2018 Total Amount Prior Amount Local Share State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: 11/30/ :07:47 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: United Uniform Contract Renewal _UNITED_UNIFORM_RENEWAL.pdf Cover Memo

146 INTERNAL MEMORANDUM Date: November 13, 2017 To: From: Thomas Santulli, County Executive Kyle M Wieder, Deputy Purchasing Coordinator Re: Contract Extension Janitorial Products RFB # 1844 Original Legislative Resolution # Attached please find the responses to our requests for the Janitorial Contract renewals for one (1) additional year as allowed in the original bid. Three of the four successful vendors (Peter Supply, Sanico, and Vasco) have opted to renew and one declined (Calico). We are requesting that the Legislature approve contract extensions for: Peter Supply 1120 Magee St., Elmira, NY Ph: Fx: Sanico, Inc. 156 Corporate Drive, PO Box 2037, Binghamton, NY Ph: Fx: Vasco Brands, Inc. 511 Budd St., Elmira, NY Ph: Fx: Per the bid and contract, the vendors may be granted price increases of up to five percent (5%) during the contract extension term, based upon the change in the consumer price index from December 2015 to January 1, RFB-1844 Bid Section Allowing Extension and Price Increases: 2. Term: The term of this agreement shall be from January 1, 2016 (or date of contract execution) through December 31 st, The contract may be extended for up to three additional one-year terms upon mutual agreement between the County and the vendor(s). 8. Price Adjustments for Contract Extension Terms (If Any): If a contract extension is executed, a price adjustment will be allowed based on the Consumer Price Index (CPI-U) for all Urban Consumers, Not Seasonally Adjusted, U.S. City Average, All Items (Series ID: CUUR0000SAO) as published by the US Department of Labor, Bureau of Labor Statistics, Washington, D.C The index is available through the internet at the Bureau of Labor Statistics (BLS) website at EXHIBIT A is included for the vendor's information for future reference in locating the CPI Indexes. If at any time the above series ID is discontinued or not available, Chemung County reserves the right to

147 implement another applicable index. The maximum price adjustment allowance for any one-year extension term shall be five percent (5.0%). Only one (1) price adjustment per each one-year contract extension term will be allowed. Price adjustments using the CPI involve changing the Bid Price per Package Unit Measure by the percent change in the level of the CPI between the reference period and a subsequent time period. For the first price adjustment period, the reference period shall be December, 2015, and the subsequent time period shall be January 1, Any subsequent price adjustment shall be based on utilizing the CPI-U December 1, 2015 Index figure to the following subsequent CPI-U January figure. Each Price adjustment shall be effective the following April 1 st.

148

149

150

151

152

153 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution extending agreements with Peters Supply, Sanico, and Vasco on behalf of the Chemung County Purchasing Department Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): To approve contract renewal or the Janitorial Products bid (RFB-1844) which will expire December CREATION: Date/Time: 11/30/ :09:14 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: 2017_Janitorial_Products_Contract_Extension_memo_to_acompany_route_slip.docx Memo Cover Memo Renewal_Peters.pdf Renewal_Sanico.pdf Renewal_Vasco.pdf Peters Renewal Sanico Renewal Vasco Renewal Backup Material Backup Material Backup Material

154 Date: November 1, 2017 Internal Memorandum To: From: Re: Thomas Santulli, County Executive Kyle M Wieder, Deputy Purchasing Coordinator Contract Extension Fleet Lease Management Services RFP-1772 Original Legislative Resolution # Attached please find the response to our request for the Fleet Lease Management Services Contract extension. This contract may be extended under the same terms and conditions, including commission fees, for up to four (4) additional one (1) year terms. The second renewal is due to expire and this will be the third one (1) year renewal of this contract. We are requesting that the Legislature approve contract extension for: Enterprise Fleet Management RFP-1772 Bid Section Allowing Extension: 1. CONTRACT TERM AND PERIOD OF PERFORMANCE: A Master Lease Agreement resulting from this RFP will be for a term of one (1) year with four (4) 1- year renewal options. Vehicles ordered at any point under this contract are expected to remain in use for approximately five (5) years. Maximum lease period will be five (5) years. The Contractor s responsibilities under this contract and period of performance will cease when the least vehicle furnished under the contract has been returned to the Contractor, provided there are no remaining issues to dispute. a. Short Term Extension: In the event a replacement contract has not been issued, this contract may be awarded hereunder by the County, and may be extended unilaterally by the County for an additional period of up to one month upon notice to the Contractor with the same terms and conditions as the original contract including, but not limited to, quantities (prorated for such one month extension), prices and delivery requirements. With the concurrence of the Contractor, the extension may be for a period of up to three months in lieu of one month. However, this extension terminates should the replacement contract be issued in the interim.

155

156 County of Chemung, NY (471209) Vehicle Cust Num Cust Name Driver VIN Year Make Model Delivery Date 2299ZT Airport RODNEY ROBINSON 1FT7W2B61HEB Ford F /6/ ,000 $0.00 $ $33, WCX Airport HOPPER BILL 1FMCU9GD0HUC Ford Escape 1/16/ ,000 $48.44 $ $20, WF Airport OPERATIONS DEPT 1FMJK1GT9HEA Ford Expedition EL 2/1/ ,000 $59.31 $ $36, WFC Sewer HOUIHAN MATT 1FM5K8B85HGB Ford Explorer 1/19/ ,000 $52.63 $ $24, WFP Sewer KELLY DENNIS 1FTFX1EG0HKC Ford F-150 2/15/ ,000 $52.63 $ $31, W Weights And Measures CLIFFORD BOYCE 1FT7X2B6XHEC Ford F-250 2/1/ ,000 $61.66 $ $31, XQQ Purchasing Dept. VAN MAIL NM0LE7E76H Ford Transit Connect 12/2/ ,000 $49.17 $ $20, A6B Buildings & Grounds B&G COMPLEX 1FDRF3G60GEB Ford F-350 Chassis 2/23/ ,000 $0.00 $ $26, TR Buildings & Grounds PATRICK HEIFERON V#1 1FTYR2CM2GKA Ford Transit-250 1/28/ ,000 $0.00 $ $26, N7V Buildings & Grounds FAIRGROUNDS V#38 1FDUF5GTXGEC Ford F-550 Chassis 4/25/ ,000 $0.00 $ $31, N8Q Buildings & Grounds PARK STATION V#30 1FTBF2B6XGEC Ford F-250 3/28/ ,000 $0.00 $ $23, N Buildings & Grounds FAIRGROUNDS #31 1FTMF1C86GKD Ford F-150 3/28/ ,000 $0.00 $ $18, N9G Buildings & Grounds HARRIS HILL V#41 1FDRF3H68GEC Ford F-350 Chassis 5/31/ ,000 $0.00 $ $25, N9V Buildings & Grounds HARRIS HILL V#32 1FTBF2B68GEC Ford F-250 3/28/ ,000 $0.00 $ $24, NBH Buildings & Grounds BOB DIETERLE V#33 1FTBF2B62GEC Ford F-250 3/28/ ,000 $0.00 $ $19, NBW Buildings & Grounds BISHOP V#34 DON 1FTBF2B64GEC Ford F-250 3/28/ ,000 $0.00 $ $16, NCC Buildings & Grounds V#35 FAIRGROUNDS 1FTBF2B66GEC Ford F-250 3/28/ ,000 $0.00 $ $16, NCT Buildings & Grounds SHOP V#36 1FDRF3H6XGEC Ford F-350 Chassis 5/31/ ,000 $0.00 $ $34, ND Buildings & Grounds STEVE SILL V#37 1FDRF3H64GEC Ford F-350 Chassis 5/31/ ,000 $0.00 $ $28, QZJ Buildings & Grounds TIM HUGG V#39 1FTYR2CM6GKA Ford Transit-250 5/13/ ,000 $0.00 $ $26, R2V Buildings & Grounds GARY MORENUS V#43 1FTYR2CM4GKA Ford Transit-250 5/13/ ,000 $0.00 $ $22, R3J Buildings & Grounds MARK ELLIOTT V#40 1FTYR2CM2GKA Ford Transit-250 5/13/ ,000 $0.00 $ $17, R Buildings & Grounds SHOP V#42 1FDRF3H66GEC Ford F-350 Chassis 5/31/ ,000 $0.00 $ $27, EZH Sheriff 2G1WA5E33G Chevrolet Impala Limited 12/14/ ,000 $0.00 $ $14, A Dss BEN PHILLIPS V#2 1FD8X3F6XGEB Ford F-350 Chassis 1/21/ ,000 $0.00 $ $28, ZG Buildings & Grounds FEA53151 V#29 1FTBF2B69FEA Ford F /8/ $0.00 $0.00 $ ZF Buildings & Grounds EEA26739 V#28 1FDRF3G68EEA Ford F /8/ $0.00 $0.00 $ ZB Buildings & Grounds DDB17961 V#27 1FTNE2EL8DDB Ford E /8/ $0.00 $0.00 $ County Of Chemung, Ny 1C4NJRFB6CD Jeep Patriot 1/1/ $0.00 $0.00 $ County Of Chemung, Ny 1C4PJMAK8CW Jeep Liberty 1/1/ $0.00 $0.00 $ Z Buildings & Grounds CDA79640 V#24 1FTNE2EL7CDA Ford E /8/ $0.00 $0.00 $ Z Buildings & Grounds CEC13762 V#25 1FTBF2A6XCEC Ford F /8/ $0.00 $0.00 $ Z Buildings & Grounds CEB85291 V#26 1FTBF2B60CEB Ford F /8/ $0.00 $0.00 $ Airport 1FT7W2B64CEB Ford F-250 1/1/ $0.00 $0.00 $ County Of Chemung, Ny 1FBNE3BL6BDA Ford E-350 Super Duty 1/1/ $0.00 $0.00 $ County Of Chemung, Ny 1FT7X2B60DEB Ford F-250 1/1/ $0.00 $0.00 $0.00 Lease Term Months In Service* Contract Mileage Full Maint Rate/Mo Total Rent/Mo Current RBV*

157 County Of Chemung, Ny 1FT7X2B62DEB Ford F-250 1/1/ $0.00 $0.00 $ Z Buildings & Grounds BEC77358 V#22 1FDRF3G67BEC Ford F /8/ $0.00 $0.00 $ County Of Chemung, Ny 1FDAF4HY9AEB Ford F-450 Chassis 1/1/ $0.00 $0.00 $ County Of Chemung, Ny 1FDWF36Y38EA Ford F-350 Chassis 1/1/ $0.00 $0.00 $ Sewer 1FMZU72K55UA Ford Explorer 1/1/ $0.00 $0.00 $ Sewer 1GCHK29UX5E Chevrolet Silverado 2500HD 1/1/ $0.00 $0.00 $ SUS Buildings & Grounds XF V#6 1GBKC34J3XF *Chevrolet *C35 9/22/ $0.00 $0.00 $ SUP Buildings & Grounds VEB46950 V#5 1FDLF47G6VEB *Ford *F45 9/22/ $0.00 $0.00 $ Airport 1GDJK34FXWF /1/ $0.00 $0.00 $0.00 UPL County Of Chemung, Ny TIM COLLINS V#11 1FTEX1E8XFKD Ford F-150 6/15/ ,000 $0.00 $ $15, UPL County Of Chemung, Ny RICH MERRIK V#12 1FT7X2B62FED Ford F-250 6/18/ ,000 $0.00 $ $19, UPL County Of Chemung, Ny COLTUS BENNETT V#12 1FT7X2B60FED Ford F-250 6/18/ ,000 $0.00 $ $19, UPL County Of Chemung, Ny FFB25303 V 1FTFW1EG2FFB Ford F-150 6/15/ ,000 $0.00 $ $20, UPL County Of Chemung, Ny CASS DOANE V#14 1FT7X2B69FED Ford F-250 6/18/ ,000 $0.00 $ $19, UPL County Of Chemung, Ny FFB25304 V 1FTFW1EG4FFB Ford F-150 6/15/ ,000 $0.00 $ $20, UPL County Of Chemung, Ny GREG SWARTZ V#17 1FT7X2B62FED Ford F-250 6/18/ ,000 $0.00 $ $19, UPL County Of Chemung, Ny FFB25305 V 1FTFW1EG6FFB Ford F-150 6/15/ ,000 $0.00 $ $20, UPL County Of Chemung, Ny FFB25306 V 1FTFW1EG8FFB Ford F-150 6/15/ ,000 $0.00 $ $20, UPL County Of Chemung, Ny JOHN WEBBER V#2 1FTEW1EP0FFB Ford F-150 7/1/ ,000 $0.00 $ $19, A9D County Of Chemung, Ny GEB25521 V 1FDUF4HY1GEB Ford F-450 Chassis 1/21/ ,000 $0.00 $ $31, A County Of Chemung, Ny GEB25522 V 1FDUF4HY3GEB Ford F-450 Chassis 1/21/ ,000 $0.00 $ $31, UPM County Of Chemung, Ny GEA50137 V 1FDUF5HY0GEA Ford F-550 Chassis 2/23/ ,000 $0.00 $ $31, UPM County Of Chemung, Ny GEA50135 V 1FDUF4GY2GEA Ford F-450 Chassis 2/4/ ,000 $0.00 $ $25, UPM County Of Chemung, Ny GEA92863 V 1FDUF4GY3GEA Ford F-450 Chassis 2/4/ ,000 $0.00 $ $26, UPL County Of Chemung, Ny ROGER O'TOOLE V#4 NM0LS7E7XF Ford Transit Connect 8/13/ ,000 $47.62 $ $13,888.22

158 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution extending agreement with Enterprise Fleet Management on behalf of the Chemung County Purchasing Department Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): To approve contract renewal for the Fleet Management Proposal (RFP-1772) which will expire December List of vehicles attached - those highlighted in peach are leased, the others are owned by the County. CREATION: Date/Time: 11/30/ :12:06 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: 2017_RFP- Cover Cover Memo 1772_Fleet_Management_Services_Renewal_Request_Ext_memo_for_route_slip.docx 2017_RFP-1772_Fleet_Mgmt_Svcs_Renewal_form_from_Enterprise.pdf Signed Renewal Form Memo Backup Material Fleet_Summary_November_2017.xls List of Vehicles Exhibit

159 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution introducing Introductory Local Law No. 3 for the Year 2017 a Local Law entitled A Local Law authorizing increase in salary of elected officials and officials appointed for a fixed term in the County of Chemung Resolution #: Slip Type: OTHER SEQRA status Explain action needed or Position requested (justification): Draft RESOLUTION NO. 17- RESOLUTION INTRODUCING INTRODUCTORY LOCAL LAW NO. 3 FOR THE YEAR 2017 A LOCAL LAW ENTITLED A LOCAL LAW AUTHORIZING INCREASE IN SALARY OF ELECTED OFFICIALS AND OFFICIALS APPOINTED FOR A FIXED TERM IN THE COUNTY OF CHEMUNG WHEREAS, Introductory Local Law No. 3 for the Year 2017 (to become Local Law No. 1 for the Year 2018) has been introduced and filed with the County Legislature seven (7) calendar days prior to consideration, exclusive of Sunday, upon the desks of the members of the Chemung County Legislature as required by Section 20 of the Municipal Home Rule Law; and the Clerk of the County Legislature has made her affidavit of service of filing the same; and WHEREAS, Municipal Home Rule Law, Section 20 requires the Chief Executive Officer of the County to hold a Public Hearing thereon within the time limits as stated therein; and WHEREAS, the Chemung County Charter, Article II, provides for adoption of Local Laws by the Chemung County Legislature; now, therefore, be it RESOLVED, that pursuant to Municipal Home Rule Law Sections 20 and 24 (2)(h) and Article II of the Chemung County Charter, the following Introductory Local Law No. 3 for the Year 2017 be and the same is hereby enacted and promulgated by the Chemung County Legislature as follows: COUNTY OF CHEMUNG INTRODUCTORY LOCAL LAW NO. 3 FOR THE YEAR 2017 (to become Local Law No. 1 for the Year 2018) A Local Law entitled A Local Law Authorizing Increase in Salary of Elected Officials and Officials Appointed for a Fixed Term in the County of Chemung BE IT ENACTED by the Chemung County Legislature of the County of Chemung, State of New York, as follows: Section 1. The salary per annum for 2018 for the following named Elected Officials in the County of Chemung is hereby authorized as follows: County Clerk $ 88,466 County Treasurer $125,998 County Executive $166,273

160 Section 2. The salary per annum for 2018 for the following named Officials appointed for a fixed term in the County of Chemung: Real Property Tax Services Director II $68,158 Public Works Commissioner $130,382 Human Services Commissioner $122,135 Section 3. The above referenced salaries and compensation shall be subject to the following conditions: Each official shall participate in the Excellus Blue Cross/Blue Shield of Central New York health insurance program subject to all terms and conditions contained therein, including, but not limited to, the obligation to make any and all contributions and payments for prescriptions, office visits to health care providers, and deductibles. Section 4. Section 5. This Local Law is subject to referendum on petition as provided by law. This Local Law shall take effect immediately upon appropriate filing with the Department of State. and, be it further RESOLVED, that the Clerk of the Chemung County Legislature be and hereby is authorized to transmit the same to the County Executive for a public hearing and said County Executive shall hold said public hearing within twenty (20) days after the presentation of said Local Law Introductory No. 3 for the Year 2017 to him. CREATION: Date/Time: 11/30/ :12:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

161 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution confirming the designation of the Chemung County Public Health Director (Buzzetti) Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Resolution confirming the appointment of Peter Buzzetti, 318 Fayette Street, Elmira, New York as the Director of Public Health, effective January 1, 2018 at an annual salary of $97,000. CREATION: Date/Time: 11/30/ :07:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

162 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution creating three part-time Communications Operator positions on behalf of the Chemung County Office of Fire and Emergency Management Resolution #: Slip Type: SEQRA status PERSONNEL Explain action needed or Position requested (justification): The Office of Fire and Emergency Management is requesting approval for the creation of 3 PT Communications Operator positions. These positions will be utilized to cover overtime shifts per diem. This request is being made to alleviate current OT expenditures, and reduce overall operating costs. The PT employees will work no more than 20 hours per week, have no benefit packages, and will be paid at the Grade 3 Communications Operator rate per the CCSD contract. The current 2017 rate is $ per hour. Resolution tabled and returned to the Personnel Committee meeting to be held on Monday, November 27, Prior was approved by the Personnel Committee as amended (contingent upon forthcoming PERB ruling) and forwarded to the full Legislature for its December 11th meeting. Resolution No will not be used. New Position Part-time Salary Only Civil Service approval required: No Salary/Grade: 3 $ /hr Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): CREATION: Date/Time: 11/30/ :07:06 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

163 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating two (2) Public Works Specialist I/II positions with backfill on behalf of the Chemung County Department of Public Works Resolution #: Slip Type: PERSONNEL SEQRA status Explain action needed or Position requested (justification): This agenda item respectfully requests the recreation of two (2) full-time Public Works Specialist I/II (PWS-I/II) positions (with appropriate backfill) for the Department of Public Works. This opening is due to the recent transfer of a Public Works Specialist II employee to the Buildings and Grounds Department, and the reassignment of a Public Works Specialist II employee from the south shop (City of Elmira) to the north shop. Both vacancies will occur at the south shop (City of Elmira.) The employee who transferred was earning $23.03 per hour, while the employee who was reassigned is making $20.32 per hour. Entry level pay for the PWS-II is $13.31 per hour, while pay for the PWS-I is $11.18 per hour. Applicant pool could include current County employees, or outside hires. If an employee was promoted from a laborer title for example, any incremental savings would come when we backfilled the laborer title with a "new hire agreement" (NHA) Public Works Specialist I/II. The PWS-II position requires a CDL Class B Driver's License at the time of hire (or a CDL-B permit if the employee is hired as a PWS-I.) These positions will be assigned to the south shop (City of Elmira.) Thank you; please contact me with any questions. Regards, Andy Avery Public Works Commissioner Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: NHA Entry Level PWS I/II Range: $11.18 to $13.31 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other):

164 CREATION: Date/Time: 11/30/ :07:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

165 MEMO To: Tom Santulli, County Executive / Mike Krusen, Deputy County Executive / Jennifer Stimson, Commissioner of Human Services / Steve Hoover, Budget Director/ County Legislature From: Robert L. Harris, CPRP Executive Director, Youth Bureau and Recreational Services Date: November 6, 2017 Re: Request Permission to recreate and refill one full time Youth Program Assistant position. Please consider this correspondence as the Chemung County Youth Bureau respectfully requests permission to recreate and refill one full time Youth Program Assistant position due to the resignation of a permanent, full time Youth Program Assistant. The Youth Program Assistant is a full time, 35 hours per week; grade 9 position currently budgeted at $29,739, with fringe benefits of $16,356 (55%). This position maintains a 19% local share for salary and fringe benefits. There are currently funds in the Youth Bureau budget for this position. If you should require any additional information or have any questions, please feel free to contact me at your earliest convenience. Thank you in advance for your consideration of this request.

166 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating Youth Program Assistant position on behalf of the Chemung County Department of Youth and Recreational Services Resolution #: Slip Type: SEQRA status PERSONNEL Explain action needed or Position requested (justification): Prior Resolution No Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Youth Program Assistant / Grade 9 Range: $29,739 (Annual Salary) Budget Account Number: Funds Available? Yes Reinbursment / Federal: 0 Due to: Resignation Reinbursment / State: 81 Due to (Other): CREATION: Date/Time: 11/30/ :07:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: Route_Slip_Memo- _Youth_Program_Assistant_2017_- Cover Memo _Edited2.doc Cover Memo

167 ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Nursing Facility DATE: 11/20/17 1. Position Title: CNA (20) FT X PT Prior Resolution Action Requested: Creation Re-Creation x Other Salary/Grade: Grade 2A CSEA Wage Range /hour Civil Service Approval: Y x N Budget Account: Funds Avalailable: Y x N Reimbursement: Federal 50 % State 40 % Local 10 % Salary/Fringes Covered: Y x N Vacancy Due To: Resignation x Retirement Promotion Other Attachments: Y N x 2. Position Title: RN (3) FT X PT Prior Resolution Action Requested: Creation Re-Creation x Other Salary/Grade: Grade 1 NYSNA Wage Range /hour Civil Service Approval: Y X N Budget Account: Funds Avalailable: Y X N Reimbursement: Federal 50 % State 40 % Local 10 % Salary/Fringes Covered: Y X N Vacancy Due To: Resignation x Retirement Promotion Other Attachments: Y N x 3. Position Title: LPN (3) FT x PT Prior Resolution Action Requested: Creation Re-Creation x Other Salary/Grade: Grade 5A CSEA Wage Range /hour Civil Service Approval: Y x N Budget Account: Funds Avalailable: Y x N Reimbursement: Federal 50 % State 40 % Local 10 % Salary/Fringes Covered: Y x N Vacancy Due To: Resignation x Retirement Promotion Other Attachments: Y N 4. Position Title: FT X PT Prior Resolution Action Requested: Creation Re-Creation Other Salary/Grade: Wage Range Civil Service Approval: Y N Budget Account: Funds Avalailable: Y N Reimbursement: Federal % State % Local % Salary/Fringes Covered: Y N Vacancy Due To: Resignation Retirement Promotion Other Attachments: Y N P. 1 of 2

168 ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Nursing Facility DATE: 1. Position Title: FT X 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 2. Position Title: FT X 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 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 P. 2 of

169 N N N N N N 2

170 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating positions as contained in the Staffing Plan for the Chemung County Nursing Facility Resolution #: Slip Type: SEQRA status PERSONNEL Explain action needed or Position requested (justification): The Nursing Facility is requesting the following positions are re-created in accordance with the staffing plan: (20) Certified Nurse Aides (CNA), Full-Time (3) Licensed Practical Nurses (LPN), Full-Time (3) Registered Nurses (RN), Full-Time Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: See Attached Range: See Attached Budget Account Number: See Attached Funds Available? Yes Reinbursment / Federal: 50 Due to: Retirement, Resignation Reinbursment / State: 40 Due to (Other): CREATION: Date/Time: 11/30/ :07:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: Personnel Requisition November_Personnel_Req_2017.xls Cover Memo

171 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.

172 Community Services Aide Rationale 5/8/15 This position performs tasks that assist the Examiners in having the information necessary to make eligibility determinations. The Community Service Aide must be aware of agency/state policies, regulations and procedures as they relate to the various applications and programs in the TA division. This position receives and screens incoming phone calls and provides the public with information as it relates to the programs of the division and the agency. This position also performs various filing and support task activities that assist the examiners in keeping their workload organized. Specific tasks include, but are not limited to: 1. Greet and appropriately direct visitors. 2. Register TA applications and assign to Examiners. 3. Assign in-person SNAP applicants to Examiners in Compass. 4. Assist clients with filing electronic applications and scanning. 5. Assign case numbers as needed (including outstation workers). 6. Process mail in/drop off TA applications, including issuance of the LDSS-4002 addressing immediate needs. 7. Maintain application inventory, visitor passes & client number slips. 8. Issue & log bus passes. 9. Process NYSEG shut off letters. 10. Process Jail Lists. 11. Process Arbor Housing requests. 12. Process Board of Elections Voter Registrations forms. 13. Backup as needed for other clerical duties.

173 Principal Clerk Rationale-DSS Reception This position will provide high-level clerical support to the Reception Supervisor in the Division of Temporary Assistance at DSS. The incumbent will be responsible for the direct supervision of five (5) clerical staff as well as a variety of clerical functions necessary to ensure adequate coverage and quality customer service at the Reception Desk. In addition, they will process daily/monthly reports, maintain and update internal departmental tracking documents/procedures, and act as liaison for various community partners. This clerical work involves responsibility for independently performing difficult and varied clerical duties. The work involves exercising independent judgment in the application of procedures. The Principal Clerk should have the ability to understand and carry out oral and written directions; ability to meet and deal with the public; ability to establish and maintain effective working relationships with others; and exhibit good judgment, accuracy, and tact; ability to perform multiple tasks; ability to prioritize, organize and delegate; good knowledge of departmental processes, policies and regulations.

174 Senior CIS Facilitator The Civil Service Commission approved the reclassification of a Senior Caseworker to a Senior CIS Facilitator on November 7, The Senior CIS Facilitator title aligns with the roles and responsibilities within the Mental Health/CIS Division. We are requesting the abolishment of a Senior Caseworker and the creation of a Senior CIS Facilitator, both Grade 13 positions in the CSEA Contract. The Senior CIS Facilitator position reports to a Case Supervisor, Grade B or Social Worker (CIS) within the Department of Mental Hygiene/Division of Children s Integrated Services. The position supervises Caseworker/Facilitator staff and additionally carries a partial caseload. The person selected will assist with outcome measures related to the functions of the Division of Children s Integrated Services including, but not limited to: Assisting families in keeping children at home and out of long-term placements. Reducing the need for detention. Reducing Hospital stays for children. Reducing Family Court petitions. Improving school attendance and behavior issues.

175 ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Social Services-Mental Health DATE: 1. Position Title: Principal Clerk FT X PT Prior Resolution Action Requested: Creation Re-Creation X Other Salary/Grade: $13.95/hr/GR 7 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 2. Position Title: Caseworker FT X PT Prior Resolution Action Requested: Creation Re-Creation X Salary/Grade: $19.89/hr/GR 12 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: Community Services Aide FT X PT Prior Resolution Action Requested: Creation Re-Creation X Other Salary/Grade: $10.87/hr/GR2 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 N X 4. Position Title: Senior Caseworker FT X PT Prior Resolution Action Requested: Creation Re-Creation Other Abolish Salary/Grade: $25.61/hr/GR13 Wage Range $25.61-$37.67/hr Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal % State 62 % Local 38 % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion X Other See p.2-attached Attachments: Y X N

176 11/9/2017 N X X N N X X N N X X N X N X N

177 ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Social Services-Mental Health DATE: 1. Position Title: Senior CIS Facilitator FT X PT Prior Resolution Action Requested: Creation X Re-Creation Other CS Commission Approval, 11/7/17 Salary/Grade: $25.61/hr/GR13 Wage Range $25.61-$29.39/hr Civil Service Approval: Y Budget Account: Funds Avalailable: Y X N Reimbursement: Federal % State 62 % Local 38 % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion X Other Abolish Senior Ca Attachments: Y X N 2. Position Title: FT PT Prior Resolution Action Requested: Creation Re-Creation 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 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

178 11/9/ X N X aseworler N N N N N N N

179 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution abolishing, creating, and re-creating positions as contained in the Staffing Plan for the Chemung County Department of Social Services (including Mental Hygiene) Resolution #: Slip Type: SEQRA status PERSONNEL Explain action needed or Position requested (justification): Caseworker (MN) Community Services Aide (MC) Principal Clerk (EB) Abolish a Senior Caseworker/Create a Senior CIS Facilitator (LP) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Resignation, Promotion Reinbursment / State: Due to (Other): CREATION: Date/Time: 11/30/ :07:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: Caseworker_Rationale_ (CPS).doc Rationale Cover Memo CSA_Rationale_(TA_2015).doc Rationale Principal_Clerk_Rationale- Reception.doc Rationale Cover Memo Cover Memo

180 Senior_CIS_Facilitator_Rationale.doc Rationale Personnel_Requisition_Slip- Recreation_ xls Personnel_Requisition_Slip- Recreation_ p._2.xls Back Up Material Back Up Material Cover Memo Cover Memo Cover Memo

181 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution designating salaries of County Legislators for 2018 Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Annual year-end resolution designating salaries (resolution required whether or not salaries are increased) Maximum salaries allowed pursuant to the 2018 Tentative Chemung County Budget Public Hearing Legal Notice: Members of the Chemung County Legislature (11) $15, Minority Leader, Chemung County Legislature $18, Majority Leader, Chemung County Legislature $18, Vice Chairman, Chemung County Legislature $19, Chairman, Chemung County Legislature $37, CREATION: Date/Time: 11/30/ :12:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

182 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing salary for elected official for the Year 2018 (Chemung County Sheriff) Resolution #: Slip Type: SEQRA status OTHER Explain action needed or Position requested (justification): Annual year-end resolution designating salary for elected official commencing new term - effective January 1, 2018: Chemung County Sheriff $113,686 CREATION: Date/Time: 11/30/ :12:05 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: No Attachments Available

183

184

185

186

187

188

189

190

191

192

193

194

195

196

197

198

199

200

201

202

203

204

205

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

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

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

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

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

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

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 2, Accepting Minutes of July 5, 2018 and July 23, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 2, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of July 5, 2018 and July 23, 2018 Public Comment Period Reports of Standing/Special

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

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF WALKER NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT 1951 One Organization Meeting Setting Date Reso 80 12/12/51 Two Fixing Term of Chairman Reso 81 12/12/51 1952 One Limiting Term of Chairman

More information

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-23 AN ORDINANCE DIRECTING THE SALE OF REAL ESTATE CONTAINING THE VACANT FIRE STATION LOCATED AT 1819 SOUTH WEST AVENUE IN THE CITY OF FREEPORT,

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

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

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT: THE STATE OF TEXAS COUNTY OF FAYETTE FLATONIA INDEPENDENT SCHOOL DISTRICT NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE FLATONIA INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 1, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of May 4, 2017 Public Comment Period Reports of Standing/Special Committees 10:40 AM Hamilton

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 16-1617 RESOLUTION OF THE BOARD OF EDUCATION OF THE WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

No Be it enacted by the General Assembly of the State of South Carolina:

No Be it enacted by the General Assembly of the State of South Carolina: No. 498 An Act To Create The James Island Public Service District In Charleston County And To Provide That Bonds Of Such District May Be Issued In An Amount Not To Exceed One Hundred Thousand Dollars And

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO THE STATE OF TEXAS COUNTY OF MONTGOMERY WHEREAS, pursuant to the provisions of Article 3, Section 52(c) of the Texas Constitution,

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT: NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an election will be held in the SCHULENBURG INDEPENDENT SCHOOL DISTRICT,

More information

The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner:

The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner: The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner: RESOLUTION A resolution ordering and calling a special election to be held in Consolidated School District No. 1 of

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary

Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary Resolution No. 86 April 19, 2019 By Supervisors LaPointe, Idleman, Campbell, Skellie, Ferguson, Middleton, Clary TITLE: Appoint Members to the Office for the Aging Advisory Council WHEREAS, Judith Stevens

More information

NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK

NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK NOTICE IS HEREBY GIVEN that a public hearing of the qualified

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 (716) 938-2577 Fax (716) 938-2760 Contingent Fund Balance: $84,240 The following committees will

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING NOVEMBER 21, 2017 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard,

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO. 1612 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF GLEN RIDGE, IN THE COUNTY OF ESSEX, NEW JERSEY,

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

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

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING, MAINTENANCE, AND COMPENSATION AGREEMENT

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING, MAINTENANCE, AND COMPENSATION AGREEMENT STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION STATE HIGHWAY LIGHTING,, AND COMPENSATION AGREEMENT CONTRACT NO. FINANCIAL PROJECT NO. F.E.I.D. NO. Page 1 of 6 THIS AGREEMENT, entered into this day of, year

More information

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR Under authority conferred by the Constitution of the State of New York, WE, the People of Saratoga Springs, do ordain and establish this Charter as the Law of the City to protect and enhance the health,

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO 2019-238 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR HICKORY HILLS PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCALYEAR BEGINNING MAY 1, 2019 ENDING APRIL

More information

IN ASSEMBLY -- Introduced by M. of A. O'MARA -- read once and referred to the Committee on Libraries and Education Technology

IN ASSEMBLY -- Introduced by M. of A. O'MARA -- read once and referred to the Committee on Libraries and Education Technology STATE OF NEW YORK S. 5321 A. 8116 2005-2006 Regular Sessions SENATE - ASSEMBLY May 10, 2005 IN SENATE -- Introduced by Sen. WINNER -- read twice and ordered printed, and when printed to be committed to

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

AGENDA ALBANY COUNTY LEGISLATURE

AGENDA ALBANY COUNTY LEGISLATURE SHAWN M. MORSE CHAIRMAN ALBANY COUNTY LEGISLATURE HAROLD L. JOYCE OFFICE BUILDING 112 STATE STREET, ROOM 710 ALBANY, NEW YORK 12207 (518) 447-7168 - FAX (518) 447-5695 WWW.ALBANYCOUNTY.COM PAUL T. DEVANE

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

CHAPTER House Bill No. 897

CHAPTER House Bill No. 897 CHAPTER 2003-354 House Bill No. 897 An act relating to the Homosassa Special Water District in Citrus County; codifying, reenacting, amending, and repealing special acts related to the District; creating

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314 BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 2012 @ 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314 A. Routine Matters: 1. Call to order. 2. Pledge to the flag. 3.

More information

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 169 AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SANITARY SEWER SERVICES OR FACILITIES, AND PROVIDING PROCEDURES AND PENALTIES FOR ITS ENFORCEMENT BODEGA BAY PUBLIC UTILITY DISTRICT BE

More information

CHAPTER House Bill No. 1205

CHAPTER House Bill No. 1205 CHAPTER 2006-343 House Bill No. 1205 An act relating to Indian River Farms Water Control District, Indian River County; codifying, amending, reenacting, and repealing special acts relating to the district;

More information

STREETS AND HIGHWAYS CODE

STREETS AND HIGHWAYS CODE STREETS AND HIGHWAYS CODE MAINTENANCE OF SIDEWALKS CHAPTER 22 SECTION 5600 5602 5600. As used in this chapter "sidewalk" includes a park or parking strip maintained in the area between the property line

More information

Legislation Introduced at Roll Call. Tuesday, March 21, 2017

Legislation Introduced at Roll Call. Tuesday, March 21, 2017 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, March 21, 2017 Introduced by

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION PURCHASE ORDER TERMS & CONDITIONS 375-040-55 Page 1 of 7 1. SERVICES AND PERFORMANCE Purchase Order No.: Appropriation Bill Number(s) / Line Item Number(s)

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS NOVEMBER 13, 2018 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS NOVEMBER 13, 2018 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS NOVEMBER 13, 2018 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Tuesday, November

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

CHAPTER Senate Bill No. 388

CHAPTER Senate Bill No. 388 CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees

More information

Statutory Requirements of the Board of County Commissioners

Statutory Requirements of the Board of County Commissioners Statutory Requirements of the Board of County Commissioners Prepared by County Technical Services, Inc. November 2012 It is neither the purpose nor intent of the following information to make legal interpretations

More information

ARTICLE 7. SECTION 1. Section of the General Laws in Chapter entitled "The

ARTICLE 7. SECTION 1. Section of the General Laws in Chapter entitled The ======= art.00//00//00//00//00/1 ======= 1 ARTICLE 1 1 1 1 1 1 1 0 1 0 SECTION 1. Section 1-.-1 of the General Laws in Chapter 1-. entitled "The Edward O. Hawkins and Thomas C. Slater Medical Marijuana

More information

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember

More information

GRANT AGREEMENT WITNESSETH:

GRANT AGREEMENT WITNESSETH: NORTH CAROLINA GASTON COUNTY GRANT AGREEMENT This Agreement, made and entered into this the day of, 2017, by and between, CNB 1920, LLC, a North Carolina limited liability company, ( Grantee ) and the

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

CHARTER OF THE. Town of Chevy Chase MONTGOMERY COUNTY, MARYLAND

CHARTER OF THE. Town of Chevy Chase MONTGOMERY COUNTY, MARYLAND CHARTER OF THE Town of Chevy Chase MONTGOMERY COUNTY, MARYLAND As found in the Public Local Laws of Montgomery County 1972 Edition, 1977 Replacement Volume, as amended (Reprinted November 2008) The Department

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information