I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Similar documents
Personnel Committee MINUTES OF MEETING January 7, 2019

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Personnel Committee MINUTES OF MEETING February 28, 2019

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

Budget Committee MINUTES OF MEETING October 1, 2018

Buildings and Grounds MINUTES OF MEETING October 22, 2018

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

CIVIL SERVICE REFERENCE MANUAL

Buildings and Grounds MINUTES OF MEETING October 1, 2018

CLAY COUNTY HOME RULE CHARTER Interim Edition

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

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

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

AGENDA Personnel Committee February 28, :00 PM

CHAUTAUQUA COUNTY CHARTER

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

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

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

CHAPTER 302B PUBLIC CHARTER SCHOOLS

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

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

CHAPTER Committee Substitute for House Bill No. 259

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES

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

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

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO ENTRY

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

ECHO Joint Agreement. Vision

BYLAWS of the NEW YORK PLANNING FEDERATION

CHAUTAUQUA COUNTY ADMINISTRATIVE CODE Amended - 9/25/2015

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

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

Office of the Clerk of Circuit Court Baltimore City, Maryland

BYLAWS OF ISACA KENYA CHAPTER

CONSTITUTION and BY-LAWS

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

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017

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

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

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

National Tuberculosis Controllers Association Bylaws

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

DUTCHESS COUNTY ADMINISTRATIVE CODE

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION

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

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC.

REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2007

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

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

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

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

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

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

TOWN OF OXFORD CHARTER TABLE OF CONTENTS

Rules of the Prosecuting Attorneys' Council of Georgia

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

Department of Health and Mental Hygiene Laboratories Administration

Multi-Services Committee MINUTES OF MEETING November 26, 2018

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

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

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

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

Convene Special Called Meeting at 5:00 PM

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

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

BYLAWS. As amended by the 2018 Annual Convention

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

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

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

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

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

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

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

WASHINGTON STATE YOUTH SOCCER

Girl Scouts of Nassau County, Inc. Bylaws

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

CHARTER OF THE COUNTY OF FRESNO

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

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

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

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

Assembly Bill No. 517 Committee on Ways and Means

Chapter 4 - Other Appointive Officers

IC Chapter 2.5. Single County Executive

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

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

WAYS AND MEANS AGENDA August 14, 2017

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.

Washington Elementary School PTA, Inc.

California Society of Certified Public Accountants Bylaws

POLK COUNTY CHARTER AS AMENDED November 4, 2008

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

Polk County Charter. As Amended. November 6, 2018

BENTON COUNTY HOME RULE COUNTY CHARTER

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

Member Amended. By-Laws

Transcription:

AGENDA Personnel Committee January 7, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution confirming appointment to the Southern Tier Economic Growth Project Review Committee 2. Resolution confirming appointments to the Chemung County Transit Board 3. Resolution confirming appointment to the Cornell Cooperative Extension of Chemung County Board of Directors 4. Resolution confirming appointment to the Chemung County Property Development Corporation Board of Directors 5. Resolution confirming appointment to the Chemung County Quality Assurance and Assessment Committee and Chemung County Compliance Committee 6. Resolution confirming appointment to the Chemung County Board of Health 7. Resolution confirming appointment to the Chemung County Jury Board 8. Resolution confirming appointment to the Chemung County Water Quality Strategy Executive Committee 9. Resolution confirming appointments to the Chemung County Agricultural and Farmland Protection Board 10. Resolution confirming appointment to the Catskill Regional Off-track Betting Corporation 11. Resolution confirming appointments to the Chemung County Soil and Water Conservation District Board of Directors (Chairman of the Legislature) 12. Resolution confirming appointments to the Chemung County Soil and Water Conservation District Board of Directors (County Executive) 13. Resolution confirming appointments to the Southern Tier Central Regional Planning and Development Board 14. Resolution confirming appointment to the Chemung County Planning Board 15. Resolution confirming appointments to the Chemung County Planning Board 16. Resolution confirming appointment to the National Soaring Museum Board of Trustees

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

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

Resolution confirming appointment to the Southern Tier Economic Growth Project Review Committee Resolution #: 01 OTHER Representative for the Chemung County Legislature: Rodney J. Strange, four-year term expiring December 31, 2022 1/4/2019 11:29:27 AM Legislature Chairman Approval: 1/4/2019 11:31 AM Approved Legislature Chairman appointment_- _Strange_STEG.pdf Chairman's appointment letter Resolution Letter Item # 1

Item # 1

Resolution confirming appointments to the Chemung County Transit Board Resolution #: 02 OTHER Representatives for the Chemung County Legislature: Scott Drake and Rodney Strange, four-year terms expiring December 31, 2022 1/4/2019 10:41:09 AM Legislature Chairman Approval: 1/4/2019 10:49 AM Approved Legislature Chairman appointment_- _Transit_Board.pdf Chairman's appointment letter Resolution Letter Item # 2

Item # 2

Resolution confirming appointment to the Cornell Cooperative Extension of Chemung County Board of Directors Resolution #: 03 OTHER Representative for the Chemung County Legislature: Rodney J. Strange, four-year term expiring December 31, 2022 1/4/2019 11:27:20 AM Legislature Chairman Approval: 1/4/2019 11:30 AM Approved Legislature Chairman appointment_- _Strange_CCE.pdf Chairman's appointment letter Resolution Letter Item # 3

Item # 3

Resolution confirming appointment to the Chemung County Property Development Corporation Board of Directors Resolution #: 04 OTHER Representative for the Chemung County Legislature: L. Thomas Sweet - three-year term expiring December 31, 2021 1/4/2019 10:38:45 AM Legislature Chairman Approval: 1/4/2019 10:48 AM Approved Legislature Chairman appointment_- Chairman's appointment letter _Sweet_Property_Development.pdf Resolution Letter Item # 4

Item # 4

Resolution confirming appointment to the Chemung County Quality Assurance and Assessment Committee and Chemung County Compliance Committee Resolution #: 05 OTHER Representative for the Chemung County Legislature: John Burin, four-year term expiring December 31, 2022 1/4/2019 11:15:38 AM Legislature Chairman Approval: 1/4/2019 11:16 AM Approved Legislature Chairman appointment_- _Burin_QAA_CCCP.pdf Chairman's appointment letter Resolution Letter Item # 5

Item # 5

Resolution confirming appointment to the Chemung County Board of Health Resolution #: 06 OTHER Representative for the Chemung County Legislature: Joseph Brennan, four-year term expiring December 31, 2022 1/4/2019 10:43:00 AM Legislature Chairman Approval: 1/4/2019 10:47 AM Approved Legislature Chairman appointment_- _Brennan_BOH.pdf Chairman's appointment letter Resolution Letter Item # 6

Item # 6

Resolution confirming appointment to the Chemung County Jury Board Resolution #: 07 OTHER Representative for the Chemung County Legislature: David L. Manchester, four-year term expiring December 31, 2022 1/4/2019 11:20:14 AM Legislature Chairman Approval: 1/4/2019 11:25 AM Approved Legislature Chairman appointment_- _Manchester_Jury.pdf Appointment letter Resolution Letter Item # 7

Item # 7

Resolution confirming appointment to the Chemung County Water Quality Strategy Executive Committee Resolution #: 08 OTHER Representative for the Chemung County Legislature: Peggy Woodard, four-year term expiring December 31, 2022 1/4/2019 11:10:15 AM Legislature Chairman Approval: 1/4/2019 11:13 AM Approved Legislature Chairman appointment_- _Chalk_Water_Quality.pdf Chairman's appointment letter Resolution Letter Item # 8

Item # 8

Resolution confirming appointments to the Chemung County Agricultural and Farmland Protection Board Resolution #: 09 OTHER Representatives for four-year terms expiring December 31, 2022: Agri-business - Mark Watts, Watts Dairy Farm Legislator - John C. Pastrick, Jr. 1/4/2019 11:22:54 AM Legislature Chairman Approval: 1/4/2019 11:24 AM Approved Legislature Chairman appointment_- _Ag Farmland.pdf Chairman's appointment letter Resolution Letter Item # 9

Item # 9

Resolution confirming appointment to the Catskill Regional Off-track Betting Corporation Resolution #: 10 OTHER Representative for the County of Chemung: Joseph Valeant, four-year term expiring December 31, 2022 1/4/2019 11:18:20 AM Legislature Chairman Approval: 1/4/2019 11:24 AM Approved Legislature Chairman appointment_- _Valeant_OTB.pdf Chairman's appointment letter Resolution Letter Item # 10

Item # 10

Resolution confirming appointments to the Chemung County Soil and Water Conservation District Board of Directors (Chairman of the Legislature) Resolution #: 11 OTHER Representatives for the Chemung County Legislature: Brian Hyland and John C. Pastrick, Jr. - one year terms expiring December 31, 2019 1/4/2019 10:45:09 AM Legislature Chairman Approval: 1/4/2019 10:48 AM Approved Legislature Chairman appointment_- _Soil Water.pdf Chairman's appointment letter Resolution Letter Item # 11

Item # 11

Resolution confirming appointments to the Chemung County Soil and Water Conservation District Board of Directors (County Executive) Resolution #: 12 OTHER David Boor, Farm Bureau Representative, term ending 12/31/2021 Joel Klose, Grange Representation, term ending 12/31/2021 Thomas Rhodes, term ending 12/31/2021 Richard Gunderman, term ending 12/31/2021 12/28/2018 3:38:45 PM County Executive Approval: 1/2/2019 7:53 AM Approved Budget and Research 1/2/2019 11:39 AM Approved County Executive 1/2/2019 3:38 PM Approved Legislature Chairman No Attachments Available Item # 12

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

Resolution confirming appointment to the Chemung County Planning Board Resolution #: 14 OTHER Resolution confirming appointment of Joseph F. Colletta, 408 Hendy Avenue, Elmira, NY 14905, to the Chemung County Planning Board pursuant to Article XIV, Section 1403, of the Chemung County Charter, Local Law No. 4 of the year 1957. Term will be for a period of four years (January 1, 2019 - December 31, 2022). 12/28/2018 3:05:49 PM County Executive Approval: 1/2/2019 7:52 AM Approved Budget and Research 1/2/2019 11:33 AM Approved County Executive 1/2/2019 3:31 PM Approved Legislature Chairman No Attachments Available Item # 14

Resolution confirming appointments to the Chemung County Planning Board Resolution #: 15 OTHER Resolution confirming reappointments to the Chemung County Planning Board pursuant to Article XIV, Section 1403 of the Chemung County Charter, Local Law 4 of the year 1957. Term 4 years, commencing January 1, 2019 - December 31, 2022 Ronald Panosian, 73 Morningside Drive, Elmira, NY 14905 Henry M. Dalyrmple, 2105 South Broadway, Pine City, NY 14871 Mary Jo Yunis, 214 E. Church Street, Elmira, NY 14901 Robert L. Lewis, 2 Royal Crest Road, Horseheads, NY 14845 12/28/2018 2:56:15 PM County Executive Approval: 1/2/2019 7:51 AM Approved Budget and Research 1/2/2019 11:49 AM Approved County Executive 1/2/2019 3:27 PM Approved Legislature Chairman No Attachments Available Item # 15

Resolution confirming appointment to the National Soaring Museum Board of Trustees Resolution #: 16 OTHER Resolution confirming appointment of Mark A. Margeson, 85 Talarico Road, Horseheads, NY 14845 to the National Soaring Museum Board of Trustees, for a three year term expiring on December 31, 2021. 12/28/2018 3:42:57 PM County Executive Approval: 1/2/2019 7:52 AM Approved Budget and Research 1/2/2019 11:22 AM Approved County Executive 1/2/2019 3:30 PM Approved Legislature Chairman No Attachments Available Item # 16

Resolution confirming appointments to the Chemung County Community Services Board Resolution #: 17 OTHER Pam Overdurf's term has expired. Sean Eagen will replace Pam Overdurf commencing January 1, 2019 and expiring December 31, 2022. Sean Eagen Chemung County Chapter, NYSARC, Inc. 711 Sullivan Street Elmira, NY 14901 607-734-6151 Melanie Rahr's has resigned. Heather Hargraves will fill the unexpired term which shall expire December 31, 2021. Heather Hargraves Steuben Church People Against Poverty, Inc. Arbor Housing and Development 26 Bridge Street Corning, NY 14830 607-382-0578 12/19/2018 2:50:55 PM Mental Hygiene Approval: 12/27/20183:22 PM Approved Budget and Research 12/28/20182:48 PM Approved County Executive 1/2/20193:28 PM Approved Legislature Chairman No Attachments Available Item # 17

Resolution confirming appointment to the Chemung County Sewer District No. 1 Administrative Board Resolution #: 18 OTHER Resolution confirming appointment of Donald W. Zeigler, 535 Watkins Road, Horseheads, NY 14845, to the Chemung County Sewer District No. 1 Administrative Board, pursuant to Article 29, Section 2901 of the County Charter, Section 286 of County Law and Resolution 73 of the year 1977. Term is for a period of five years ending April 9, 2024 12/28/2018 3:27:36 PM County Executive Approval: 1/2/20197:53 AM Approved Budget and Research 1/2/201911:34 AM Approved County Executive 1/2/20193:36 PM Approved Legislature Chairman No Attachments Available Item # 18

Resolution confirming appointment to the Chemung County Historical Society Advisory Board Resolution #: 19 OTHER Resolution confirming appointment of William M. McCarthy, 780 Perine Street, Elmira, NY 14904, to the Chemung County Historical Society Advisory Board, pursuant to Article 27, Section 2704, and Article 3, Section 309 of the County Charter. Said term will run concurrent with Mr. McCarthy's Legislative term. 12/28/2018 3:32:03 PM County Executive Approval: 1/2/2019 7:51 AM Approved Budget and Research 1/2/2019 11:21 AM Approved County Executive 1/2/2019 3:21 PM Approved Legislature Chairman No Attachments Available Item # 19

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

Resolution confirming appointment of David Sheen as the Deputy Chemung County Executive Resolution #: 21 PERSONNEL Appointment of the Deputy Chemung County Executive, pursuant to Article III, Section 304 of the Chemung County Charter, at an annual salary of $123,410 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $123,410 / grade 13 Range: Budget Account Number: 1010 Funds Available? No Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/2018 11:23:10 AM Sheriff's Office Approval: 12/27/2018 3:22 PM Approved Budget and Research 12/28/2018 2:45 PM Approved County Executive 1/2/2019 3:28 PM Approved Legislature Chairman No Attachments Available Item # 21

Resolution confirming appointment of the Chemung County Attorney Resolution #: 22 OTHER Resolution confirming the appointment of Mohammed H. Hussain as the Chemung County Attorney pursuant to Article XVI, Section 1601 of the Chemung County Charter at an annual salary of $74,973. Said appointment serves at the pleasure of the County Executive 1/4/2019 9:53:08 AM County Executive Approval: 1/4/2019 10:12 AM Approved Budget and Research 1/4/2019 10:32 AM Approved County Executive 1/4/2019 10:56 AM Approved Legislature Chairman No Attachments Available Item # 22

Resolution confirming appointment of Steven Hoover as the Chemung County Director of Budget and Research Resolution #: 23 PERSONNEL Appointment of Chemung County Director of Budget and Research, pursuant to Article III, Section 306 of the Chemung County Charter, at an annual salary of $114,623. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $114,623 / grade 11 Range: Budget Account Number: 1340 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/2018 11:29:31 AM Sheriff's Office Approval: 12/27/2018 3:21 PM Approved Budget and Research 12/28/2018 2:23 PM Approved County Executive 1/1/2019 10:33 AM Approved Legislature Chairman No Attachments Available Item # 23

Resolution confirming appointment of Thomas Freeman as the Interim Chemung County Director of Aviation Resolution #: 24 PERSONNEL Chemung County Director of Aviation pursuant to Article XIII, Section 1301 of the Chemung County Charter at an annual salary of $112,256. Background investigation completed. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $112,256 / grade 11 Range: Budget Account Number: 56-5610 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/2018 11:36:59 AM Sheriff's Office Approval: 1/2/2019 7:50 AM Approved Budget and Research 1/2/2019 11:21 AM Approved County Executive 1/3/2019 2:53 PM Approved Legislature Chairman No Attachments Available Item # 24

Resolution confirming appointment of Stephen Wilber as the Chemung County Director of Information Systems Resolution #: 25 PERSONNEL Appointment of Chemung County Director of Information Systems pursuant to Article XXVI, Section 2601 of the Chemung County Charter, at an annual salary of $92,358 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $92,358 / grade 10 Range: Budget Account Number: 1680-1680 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/2018 11:48:40 AM Sheriff's Office Approval: 12/27/2018 3:22 PM Approved Budget and Research 12/28/2018 2:23 PM Approved County Executive 1/2/2019 3:29 PM Approved Legislature Chairman No Attachments Available Item # 25

Resolution confirming appointment of Andrew Avery as the Chemung County Commissioner of Public Works Resolution #: 26 PERSONNEL Appointment of Chemung County Commissioner of Public Works Charter, pursuant to Article VIII, Section 801 of the Chemung County Charter, at an annual salary of $117,344 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $117,344 / grade 12 Range: Budget Account Number: 20-5010 Funds Available? No Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/2018 1:31:15 PM Sheriff's Office Approval: 12/27/20183:21 PM Approved Budget and Research 12/28/20182:25 PM Approved County Executive 1/2/201911:26 AM Approved Legislature Chairman No Attachments Available Item # 26

Resolution confirming appointment of Vincent Azzarelli as the Chemung County Director of Public Information Resolution #: 27 PERSONNEL Appointment of Chemung County Director of Public Information, pursuant to Article XXV, Section 2501 of the Chemung County Charter, at an annual salary of $72,925 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $72,925 / grade 7 Single Rate Range: Budget Account Number: 1460-1460 Funds Available? No Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/26/2018 11:43:37 AM Sheriff's Office Approval: 12/27/2018 3:21 PM Approved Budget and Research 12/28/2018 2:27 PM Approved County Executive 1/2/2019 3:35 PM Approved Legislature Chairman No Attachments Available Item # 27

Resolution creating temporary Undersheriff position Resolution #: 28 PERSONNEL Requesting Resolution authorizing the creation of a temporary Undersheriff position and the appointment of Sean D. Holley as the Acting Undersheriff at an annual salary of $99,000 effective January 1, 2019, also requesting that all Mr. Holley's accrued health insurance/sick leave escrow benefits gained through his previous full-time employment be held in abeyance. Further requesting that the accrued benefits Mr. Holley earned be reactivated upon his separation from his new position as a future date. (Please see attached letter) Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: 10 Range: $73,753-$114,459 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 1/3/2019 1:59:14 PM County Executive Approval: 1/4/2019 10:15 AM Approved Budget and Research 1/4/2019 10:46 AM Approved County Executive 1/4/2019 11:03 AM Approved Legislature Chairman Letter to Chairman Manchester Sean_Holley_Acting_Undersheriff_1_3_2019.pdf Cover Memo Item # 28

Item # 28

Item # 28

Resolution creating part-time Administrative Assistant position on behalf of the Chemung County Executive Resolution #: 29 PERSONNEL Part-time Administrative Assistant to County Executive (JEC) at a 2019 at an hourly salary of $34.5665/hour. Re-creation Part-time Salary Only Civil Service approval required: No Salary/Grade: $34.5665/hour Range: Budget Account Number: 1010 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/27/2018 11:55:20 AM Sheriff's Office Approval: 12/27/2018 3:20 PM Approved Budget and Research 12/28/2018 2:45 PM Approved County Executive 1/2/2019 3:28 PM Approved Legislature Chairman No Attachments Available Item # 29

Resolution creating part-time Administrative Assistant position on behalf of the Chemung County Executive Resolution #: 30 PERSONNEL Administrative Assistant to County Executive part-time hours for LDL at a 2019 hourly rate of $34.5665 Re-creation Part-time Salary Only Civil Service approval required: No Salary/Grade: $34.5665/hour Range: Budget Account Number: 1010 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 12/27/2018 12:00:39 PM Sheriff's Office Approval: 12/27/2018 3:21 PM Approved Budget and Research 12/28/2018 2:46 PM Approved County Executive 1/2/2019 3:28 PM Approved Legislature Chairman No Attachments Available Item # 30

Resolution re-creating Deputy Treasurer position Resolution #: 31 PERSONNEL Recreate the position of Deputy Treasurer effective January 1, 2019 as the current Deputy will assume the position of Treasurer on that date. This is an exempt position Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Grade 9 Range: 66,442-103,117 Budget Account Number: 10-1325-50100 Funds Available? Yes Reinbursment / Federal: 0 Due to: Promotion Reinbursment / State: 0 Due to (Other): 11/30/2018 12:44:07 PM County Treasurer Approval: 12/3/2018 2:54 PM Approved Budget and Research 1/3/2019 3:14 PM Approved County Executive 1/4/2019 11:06 AM Approved Legislature Chairman No Attachments Available Item # 31

Resolution creating Controller position on behalf of the Chemung County Treasurer Resolution #: 32 PERSONNEL New Position, Controller, will replace Accounting Systems and Services Coordinator Job Specification approved by Regional Civil Service Commission on 12/4/18 New Position Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Grade 10 Range: $71,259-$110,589 Budget Account Number: 10-1325-50100 Funds Available? Yes Reinbursment / Federal: Due to: Retirement Reinbursment / State: Due to (Other): 12/7/2018 12:32:04 PM County Treasurer Approval: 12/7/20181:45 PM Approved Budget and Research 1/3/20193:00 PM Approved County Executive 1/4/201911:01 AM Approved Legislature Chairman Controller- Chemung_County_Treasurer_s_Office.doc Controller, Job Spec Exhibit Item # 32

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

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

Resolution re-creating Tax Office Account Clerk position on behalf of the Chemung County Treasurer Resolution #: 33 PERSONNEL Request to re-create Tax Office Account Clerk position to be vacated by NB on 12/31/18, by resignation. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: CSEA B/B1, GR6 Range: Budget Account Number: 10-1325-50100 Funds Available? No Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): 12/13/2018 12:09:54 PM County Treasurer Approval: 12/14/2018 4:18 PM Approved Budget and Research 1/3/2019 3:16 PM Approved County Executive 1/4/2019 11:08 AM Approved Legislature Chairman No Attachments Available Item # 33

Resolution authorizing salary increase for Andrea Whitmarsh, Fiscal Services Supervisor, on behalf of the Chemung County Treasurer Resolution #: 34 PERSONNEL Increase the salary for the Fiscal Services Supervisor-Treasurer in the Shared Services Division from $32.7641 per hour to $39.1352 per hour effective January 1, 2019. This increase is requested because this position will be taking over the administrative shared services duties of the Accounting Systems and Services Coordinator retiring March 11, 2019. Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: from $32.7641 to $39.1352 Range: Budget Account Number: 10-1325-50100 Funds Available? Yes Reinbursment / Federal: shared ser Due to: Other Reinbursment / State: Due to (Other): 9/11/2018 4:38:26 PM County Treasurer Approval: 9/13/2018 7:57 AM Approved Budget and Research 9/13/2018 2:32 PM Approved County Executive 1/1/2019 12:23 PM Approved Legislature Chairman No Attachments Available Item # 34

Resolution authorizing stipend for Nancy Skelly, Disbursements Officer, on behalf of the Chemung County Treasurer Resolution #: 35 PERSONNEL The Disbursements Officer for the County will be taking over the supervision of the payroll function for all municipalities in the Municipal Services Division (Town's of Elmira, Big Flats and the Village of Horseheads). This responsibility previously belonged to the Accounting System and Services Coordinator who will be March 11, 2019.The stipend will be effective January 1, 2019 in the amount of $200 per pay period ($5,200 annually) Full-time Salary Only Civil Service approval required: No Salary/Grade: CSEA, Grade 6 Range: $200 per pay period Budget Account Number: 10-1325-50100 Funds Available? Yes Reinbursment / Federal: shared ser Due to: Retirement, Other Reinbursment / State: Due to (Other): 9/11/2018 4:01:50 PM County Treasurer Approval: 9/13/2018 7:57 AM Approved Budget and Research 9/13/2018 2:32 PM Approved County Executive 1/1/2019 12:22 PM Approved Legislature Chairman No Attachments Available Item # 35

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

Resolution creating Personnel Administrator position and abolishing Civil Service Administrator position on behalf of the Chemung County Personnel Department Resolution #: 37 PERSONNEL The current Civil Service Administrator would be assuming the title of Personnel Administrator as reclassified by the Chemung County/City of Elmira Regional Civil Service Commission at its regular meeting held on the 6th day of November. The reclassification is to reflect involvement in the employee contract administration/negotiations as well as personnel policies interpretation, implementation, and training in addition to managing the civil service duties and serving as Secretary to the Commission. This reclassification will not result in additional personnel to handle former Civil Service Administrator nor will former duties be undertaken by other current personnel. The incumbent will cover the duties for both job descriptions. This appointment is effective October 5, 2018. The salary of the incumbent will increase from $61,368 to $65,664, Single Rate Grade 8. Re-creation Full-time Salary Only Civil Service approval required: No Salary/Grade: 8 Range: $57,836-$89,757 Budget Account Number: 10-1430 Funds Available? Yes Reinbursment / Federal: Due to: Promotion Reinbursment / State: Due to (Other): 10/18/2018 1:21:04 PM County Executive Approval: 10/22/20181:58 PM Approved Budget and Research 10/22/20183:34 PM Approved County Executive 1/1/2019 11:11 AM Approved Legislature Chairman Item # 37

No Attachments Available Item # 37

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

Resolution re-creating Administrative Assistant position on behalf of the Chemung County Public Defender Resolution #: 39 PERSONNEL Recreation of Administrative Assistant replacing (JET) CSEA - Salary: Grade 11 Annual $47,822 Civil Service approval required: No Salary/Grade: Range: Budget Account Number: Funds Available? No Reinbursment / Federal: Reinbursment / State: Due to: Due to (Other): 12/19/2018 1:52:40 PM Public Defender Approval: 12/24/2018 11:26 AM Approved Budget and Research 1/3/2019 3:14 PM Approved County Executive 1/4/2019 10:56 AM Approved Legislature Chairman No Attachments Available Item # 39

Resolution re-creating Central Stores Courier position on behalf of the Chemung County Purchasing Department Resolution #: 40 PERSONNEL There is a need to re-create the Courier position at Chemung County Central Stores due to a sudden vacancy in that position. There is a need to fill the vacant Courier position with a full time employee. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: B-2 Grade 3 Range: Entry $12.31 Budget Account Number: 10-1345-1346-50100.01 Funds Available? Yes Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): 11/6/2018 3:53:56 PM Purchasing Approval: 11/29/2018 9:31 AM Approved Budget and Research 11/29/2018 10:48 AM Approved County Executive 1/1/2019 10:27 AM Approved Legislature Chairman No Attachments Available Item # 40

Resolution re-creating Deputy Sheriff position on behalf of the Chemung County Sheriff Resolution #: 41 PERSONNEL Re-Create a Deputy Sheriff Position due to the resignation of J.A. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Grade 4 Range: $24.47 - $36.08 Budget Account Number: 10-3120-3110-50100 Funds Available? Yes Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): 12/7/2018 1:32:17 PM Sheriff's Office Approval: 12/14/20184:11 PM Approved Budget and Research 1/3/20193:01 PM Approved County Executive 1/4/201911:04 AM Approved Legislature Chairman No Attachments Available Item # 41

Resolution creating two Airport Maintenance Worker I positions on behalf of the Elmira Corning Regional Airport Resolution #: 42 PERSONNEL The Director of Aviation, on behalf of the Elmira Corning Regional Airport, is requesting authorization to reclassify two existing temporary/seasonal maintenance workers to full time employees with the title of Maintenance Worker I. Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Schedule C-2/Grade 1 Range: Entry $13.75-$14.83 Budget Account Number: 56-5610-5610-50100.01 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): 11/20/2018 2:46:43 PM Aviation Department Approval: 11/21/2018 3:30 PM Approved Budget and Research 11/26/2018 3:30 PM Approved County Executive 1/1/2019 10:13 AM Approved Legislature Chairman No Attachments Available Item # 42

Resolution re-creating positions as contained in the Staffing Plan for the Chemung County Department of Social Services (including Chemung County Department of Mental Health) Resolution #: 43 PERSONNEL True Social Services: (2) Caseworkers (HH/QK) Eligibility Clerk (RS) Senior Clerk (4) Senior Social Welfare Examiners (MC/CG/DM/SR) Social Welfare Examiner (MW) Mental Health: Community Services Aide (AL) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Please see attached Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Retirement, Resignation Reinbursment / State: Due to (Other): 11/16/2018 1:15:12 AM Social Services Approval: 11/20/2018 10:23 AM Approved Budget and Research 11/21/2018 2:32 PM Approved County Executive Item # 43

11/21/2018 4:13 PM Approved Legislature Chairman Personnel_Requisition_Slip- Recreation_11-2018.xls Back Up Material Cover Memo Backfill_Info_SRSWE.doc Back Up Material Cover Memo Personnel_Requisition_Slip- Recreation_11-2018._p._2.xls Caseworker_Rationale_ (CPS).doc Back Up Material Rationale Cover Memo Cover Memo SRSWE_Rationale_9_2016.doc Eligibility_Clerk_Rationale_ (TA).doc Senior_Clerk_Rationale_ (Reception).docx Rationale Rationale Rationale Cover Memo Cover Memo Cover Memo CSA_Rationale_(CIS).doc Rationale Cover Memo Item # 43

ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Social Services DATE: 1. Position Title: Eligibility Clerk FT X PT Prior Resolution Action Requested: Creation Re-Creation X Other Salary/Grade: $15.25/hr/GR 8 Wage Range $29.63-$41.19/hr Civil Service Approval: Y Budget Account: 10-6010-0100 Funds Avalailable: Y X N Reimbursement: Federal 50 % State 25 % Local 25 % Salary/Fringes Covered: Y Vacancy Due To: Resignation X Retirement Promotion Other Attachments: Y X N 2. Position Title: (2) Caseworkers FT X PT Prior Resolution Action Requested: Creation Re-Creation X Salary/Grade: $20.19/hr/GR12 Wage Range NA Civil Service Approval: Y Budget Account: 10-6010-0200 Funds Avalailable: Y X N Reimbursement: Federal 35 % State 32 % Local 33 % Salary/Fringes Covered: Y Vacancy Due To: Resignation X Retirement Promotion Other Attachments: Y X N 3. Position Title: (4) Senior Social Welfare Examiners, withft X PT Prior Resolution Action Requested: Creation Re-Creation X Other Please see attached backfill memo Salary/Grade: $19.34/hr/GR11 Wage Range $19.34-$31.59/hr Civil Service Approval: Y Budget Account: 10-6010-0100 Funds Avalailable: Y X N Reimbursement: Federal 50 State 25 % Local 25 % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement X Promotion Other Attachments: Y X N 4. Position Title: Senior Clerk FT X PT Prior Resolution Action Requested: Creation Re-Creation X Other Salary/Grade: $13.35/hr/GR6 Wage Range NA Civil Service Approval: Y Budget Account: 10-6010-0100 Funds Avalailable: Y X N Reimbursement: Federal 50 % State 25 % Local 25 % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion X Other Attachments: Y X N Item # 43

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

TO: Personnel/Legislature FROM: Kim Stantz RE: Route Slip DATE: 11/15/18 This is the information for the backfill positions behind the recreation of Senior Social Welfare Examiners: Social Welfare Examiner Grade 9 Entry-level salary-$16.58/hr Account No.: 10-6010-0100 Reimbursement-50% Federal-25% State-25% Local Item # 43

ATTACHMENT-PERSONNEL REQUISITION ROUTE SLIP DEPARTMENT: Social Services/Mental Health DATE: 1. Position Title: Social Welfare Examiner FT X PT Prior Resolution Action Requested: Creation Re-Creation X Other Salary/Grade: $16.58/hr/GR9 Wage Range NA Civil Service Approval: Y Budget Account: 10-6010-0100 Funds Avalailable: Y X N Reimbursement: Federal 50 % State 25 % Local 25 % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement X Promotion Other Attachments: Y X N 2. Position Title: Community Services Aide FT X PT Action Requested: Creation Salary/Grade: $11.03/hr/GR2 Wage Range Civil Service Approval: Budget Account: Y X N Reimbursement: Federal 62 % State 38 % Local % Salary/Fringes Covered: Y Vacancy Due To: Resignation Attachments: Y 10-4310-4510 N X Re-Creation Retirement X Funds Avalailable: Promotion Other Prior Resolution Y 3. Position Title: FT PT Prior Resolution Action Requested: Creation Re-Creation Other Salary/Grade: Wage Range Civil Service Approval: Y Budget Account: Funds Avalailable: Y N Reimbursement: Federal State % Local % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion Other Attachments: Y N 4. Position Title: FT PT Prior Resolution Action Requested: Creation Re-Creation Other Salary/Grade: Wage Range Civil Service Approval: Y Budget Account: Funds Avalailable: Y N Reimbursement: Federal % State % Local % Salary/Fringes Covered: Y Vacancy Due To: Resignation Retirement Promotion Other Attachments: Y N Item # 43

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

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

Rationale for Senior Social Welfare Examiner 9-2016 This position involves the supervision of up to six (6) Social Welfare Examiners/Social Welfare Examiner Trainees with caseloads of up to 1,200 each in the Medicaid and/or Temporary Assistance Units. Functions of this position include, but are not limited to: o Coordinate daily coverage for the Unit o Address emergencies immediately o Monitor daily incoming workflow for the Unit o Ensure that applications, recertifications, and case changes are processed within the required 30/120 day timeframe o Perform quality control case reviews o Respond to questions and complaints from the public (walk-in or over the phone) o Identify training needs of the examiners and provide training and coaching o Assist in case processing o Identify and recommend policy and procedural changes o Conduct 100% case reviews for all trainee staff and those examiners not meeting established accuracy rates. o Case supervisory review for permanent examiners meeting established accuracy rates. o Research Fair Hearing requests, attempt to resolve issues, and prepare Fair Hearing Summaries to present in front of an Administrative Law Judge o Review and interpret changes to policies, rules, and regulations according to the Local, State, and Federal Governments to ensure accurate and effective implementation o Utilize various reporting systems (Salient, Workflow, Case Reviews) to monitor deadlines/outcomes o Monitor and/or complete performance appraisals within prescribed time frames o Meet regularly with staff to evaluate timeliness and accuracy of work as defined by established performance measures Outcomes: Local, state, and federal government policies, rules, and regulations are adhered to, which averts law suits, increased state and federal audits, costly Fair Hearings, financial penalties Reduces program sanctions Ensures appropriate case actions are being taken to avoid over grants and/or cases that are ineligible not being closed Provides TA/ Medicaid benefits to Chemung County families to assure eligible families are getting necessary financial and medical care. Provides Medicaid supports necessary for the timely release of children returning home from foster care. Reduces Medicaid expenditures through timely case processing; benefits are appropriately authorized as errors are detected through case review Item # 43

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

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

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

Resolution re-creating position as contained in the Staffing Plan for the Chemung County Department of Health Resolution #: 44 PERSONNEL The following position is requested for re-creation in the Health Department's Staffing Plan: 1 Nutrition Service Aide, fulltime, in the Women, Infants, Children (WIC)) program (Prior resolution number not available). This vacancy is due to the retirement of a long-serving member of the WIC team. Our goal is to fill this position by promoting a contract staff member already in the program. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: CSEA - Grade 2 Range: $11.22/hour Budget Account Number: 10-4010-4082-50100 Funds Available? Yes Reinbursment / Federal: Due to: Retirement Reinbursment / State: 100 Due to (Other): 12/14/2018 2:25:16 PM Health Department Approval: 12/20/2018 8:26 AM Approved Budget and Research 1/3/2019 3:05 PM Approved County Executive 1/4/2019 11:05 AM Approved Legislature Chairman No Attachments Available Item # 44

Resolution re-creating position as contained in the Staffing Plan for the Chemung County Jail (Correction Officer) Resolution #: 45 PERSONNEL To re-create a Correction Officer position due to the resignation of S.E. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: 3 Range: $18.83 - $28.31 Budget Account Number: 10-3120-3150-50100 Funds Available? Yes Reinbursment / Federal: Due to: Resignation Reinbursment / State: Due to (Other): 12/13/2018 8:46:52 AM Sheriff's Office Approval: 12/14/20184:14 PM Approved Budget and Research 1/3/20193:11 PM Approved County Executive 1/4/201911:05 AM Approved Legislature Chairman No Attachments Available Item # 45

Resolution establishing salaries for elected officials Resolution #: 46 PERSONNEL Annual resolution establishing 2019 annual salaries for elected officials beginning a new term: Chemung County Executive at $141,332 Chemung County Treasurer at $129,778 Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: $141,332 and $129,778 Range: Budget Account Number: 1010 and 1325 Funds Available? No Reinbursment / Federal: Due to: Retirement Reinbursment / State: Due to (Other): 12/26/2018 11:19:40 AM Sheriff's Office Approval: 12/27/20183:22 PM Approved Budget and Research 12/28/20182:43 PM Approved County Executive 1/2/20193:25 PM Approved Legislature Chairman No Attachments Available Item # 46

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

Clinical_Social_Work_and_Counseling_Services_12_10_18.pdf Agreement Cover Memo Item # 47

Item # 47

Item # 47

Item # 47

Item # 47

Item # 47

Item # 47

Item # 47

Item # 47