I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Similar documents
I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

AGENDA Personnel Committee February 28, :00 PM

AGENDA Buildings and Grounds October 1, :00 PM

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

Buildings and Grounds MINUTES OF MEETING October 22, 2018

Budget Committee MINUTES OF MEETING October 1, 2018

Buildings and Grounds MINUTES OF MEETING October 1, 2018

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Personnel Committee MINUTES OF MEETING January 7, 2019

Personnel Committee MINUTES OF MEETING February 28, 2019

WAYS AND MEANS AGENDA August 14, 2017

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

October 4, 2005 RE: APPLICATION /INVESTIGATION

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

WEEKLY TOWN BOARD MEETING. May 24, :30 p.m. Town Hall

Rules of the Prosecuting Attorneys' Council of Georgia

The Township of Norvell

City of Fairfax, Virginia City Council Regular Meeting

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

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Public Works & BOARD AGENDA # *C-3 December 1 I, 2007

APPROVED July 24, 1990 SUBJECT: PROPOSED CHARTER AMENEMENT REGARDING RULE OF THREE

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

County of Sonoma - Human Resources Department CLASSIFICATION STUDY EVALUATION REPORT

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes)

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

National Fire Sprinkler Association By Laws (last revised June 2015 )

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

National Fire Sprinkler Association By-Laws (last revised June 2018)

COUNTY COMMISSION. Order of Business

Brad Bradford. September 5, Notice of Annual Meeting Lakeshore Reserve Condominium Association, Inc. Dear Marriott s Lakeshore Reserve Owner:

Re: Notice of the Rescheduled Special General Meeting of the Shareholders of S H L Telemedicine Ltd.

CSEA S POLITICAL ENDORSEMENT PROCESS

October 21, 2005 RE: APPLICATION /INVESTIGATION

NEW WORLD EDUCATIONAL CENTER GOVERNING SCHOOL BOARD. Public Board Meeting Minutes Monday, July 10, 2017 at 1:00 p.m.

District Office 2083 College Avenue Elmira Heights, NY Mary Beth Fiore, Superintendent

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

VALLEY CLEAN ENERGY ALLIANCE

Election of Two (2) Members to the Board of Directors each to serve a three-year term

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

Mayor Kelly and Members of Halifax Regional Council. Road Maintenance Fee for Three Brooks Homeowner s Association

RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE CHIENS BY-LAW NO. 1

RULES AND REGULATIONS

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

AGREEMENT FOR FUNDING OF CITY STAFF POSITIONS AT THE DEANNA ROSE CHILDREN S FARMSTEAD AND THE OVERLAND PARK ARBORETUM AND BOTANICAL GARDENS

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS

HONG KONG PEST MANAGEMENT ASSOCIATION CONSTITUTION

JAMEIS E. MAHER Attorney at Law 81 Main Street P.O. Box 627 Saranac Lake, New York 12983

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

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

GENTRACK GROUP LIMITED NOTICE OF ANNUAL MEETING

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

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

FORM 8-K. CROWN HOLDINGS, INC. (Exact name of registrant as specified in its charter)

Prosecuting Attorneys Council of Georgia

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

If you have questions regarding submitting your Limited Proxies electronically, please contact Morrow Sodali by at

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 Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018.

Minutes. Village Board of Trustees. December 3, 2018

KALAKSHETRA FOUNDATION (An autonomous organization under Ministry of Culture Government of India)

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

Public Sector Employment and Management Amendment Act 2008 No 16

Use Variance Application Zoning Board of Appeals, Town of Ontario

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC.

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

The Costs of Sponsorsing Operation Pretense Following USM s Money

An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles.

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter)

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP

BYLAWS. of the FIBROMYALGIA WELL SPRING FOUNDATION

COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director

INTERLOCAL AGREEMENT FOR BURCH MOUNTAIN ROAD MAINTENANCE

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE

Notice of annual general meeting and explanatory statement. Silver Chef Limited ACN

AGENDA MANAGEMENT & FINANCE COMMITTEE TUESDAY, DECEMBER 18, 2018 AT 1:00 P.M. (Legislative Chambers)

Gentrack Group Limited

Village of Westlakes Homeowners Association Bylaws

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana

BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS

AMENDMENT NO.2 MEMORANDUM OF UNDERSTANDING NO.3 REGARDING THE CLERICAL AND SUPPORT SERVICES UNIT

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

Transcription:

AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees into the Blue PPO2 Plan 2. Resolution authorizing service agreement with SIEBA, LTD on behalf of the Chemung County Personnel Department 3. Resolution re-creating position of Caretaker (Chemung County Fairgrounds) on behalf of the Chemung County Department of Buildings and Grounds 4. Resolution re-creating Clerk position on behalf of the Chemung County Probaiton Department 5. Resolution re-creating position as contained in the Staffing Plan for the Chemung County Health Department 6. Resolution creating Supervisor of Fiscal Services-Airport on behalf of the Chemung County Treasurer (Abolishing Administrative Assistant position) III. OLD BUSINESS IV. NEW BUSINESS V. ADJOURNMENT

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees into the Blue PPO2 Plan Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): CREATION: Date/Time: Department: 10/11/2018 4:11:42 PM County Executive APPROVALS: Date/Time: Approval: Department: 10/12/20184:17 PM Approved Budget and Research 10/12/20184:29 PM Approved County Executive 10/15/20182:13 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Insurance_rates_2019.pdf Health Insurance rates Exhibit Item # 1

Item # 1

Item # 1

Item # 1

Item # 1

Item # 1

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing service agreement with SIEBA, LTD on behalf of the Chemung County Personnel Department Resolution #: 02 Slip Type: SEQRA status State Mandated CONTRACT False Explain action needed or Position requested (justification): Resolution authorizing service agreement between the County of Chemung and SIEBA, LTD (Amendment 1) Term of the agreement 1/1/19-12/31/2020. Annual administrative fee of $150; and, a minimum monthly administrative fee of $75 ($3.70 per participant). The only change is increase of $.05 per participant administrative fee. The last contract (2017-2018) also increase by $.05 per participant. In 2018, we had approximately 58 employees enroll so the increase in cost is minimal. Vendor/Provider SIEBA, LTD Term 1/1/19-12/31/2020 Total Amount Prior Amount Local Share State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: Department: 10/11/2018 11:00:22 AM County Executive APPROVALS: Date/Time: Approval: Department: 10/12/20184:17 PM Approved Budget and Research 10/15/201811:15 AM Approved County Executive 10/15/20182:35 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: 997_Flex_Service_Amend_1_2019.doc Agreement Cover Memo Item # 2

CHEMUNG COUNTY GOVERNMENT Flexible Benefit Plan Administrative Service Agreement AMENDMENT NO. 1 The Service Agreement between the CHEMUNG COUNTY GOVERNMENT and SIEBA, LTD. dated December 15, 2014, shall be amended as follows: Article 4 Term of Agreement The term of this agreement shall commence as of January 1, 2019, and shall continue until December 31, 2020. Article 5 Compensation of SIEBA a) There will be an annual administrative fee of $150.00 billable at the beginning of this agreement. Thereafter, this agreement will automatically renew for successive one-year terms. b) The Contract Holder shall pay to SIEBA the amounts described below per covered participant unit per month for the services provided by SIEBA as claims administrator with a minimum monthly administration fee of $75.00. January 1, 2019 December 31, 2020 $ 3.70 All other aspects of the agreement remain in effect as acknowledged in the January 1, 2015 contract. IN WITNESS WHEREOF, the parties have duly executed this agreement on, 2018. CHEMUNG COUNTY GOVERNMENT SIEBA, LTD. Item # 2

September 4, 2018 Yvonne Drake CHEMUNG COUNTY GOVERNMENT PO Box 588 Elmira, NY 14902-0588 Dear Yvonne: Thank you for the opportunity to continue providing our administrative services to your organization. You will find enclosed the changes to our current contract in the form of Amendment No. 2 to the Administrative Service Agreement between CHEMUNG COUNTY GOVERNMENT and SIEBA, LTD. For your convenience, we have enclosed two signed originals of the Amendment. Please have the Amendment signed by the appropriate person, retain one copy for your files and return the second in the enclosed envelope. Kindly contact me should you have any questions. We appreciate your trust and wish you and your business much success. Very truly yours, Donna Lynn Prikazsky Benefits Manager DLP/bfc Enclosures SIEBA, LTD., 111 Grant Ave, Suite 100 PO Box 5000, Endicott, New York 13761-5000 607-786-3003 FAX # 607-786-3378 Item # 2

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating position of Caretaker (Chemung County Fairgrounds) on behalf of the Chemung County Department of Buildings and Grounds Resolution #: 03 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): Incumbent retiring as of December 31, 2018. New position effective January 1, 2019. The Salary/Grade and Schedule is dependent upon a new hire or transfer. The range is Caretaker Schedule A-1 Grade 9-A $21.05-$30.42 (transfer) or Caretaker Schedule A-2 Grade 9-A Entry $16.69 (new hire) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: see summary Range: Budget Account Number: 10-7110-7110 50100.01 Funds Available? Yes Reinbursment / Federal: 0 Due to: Retirement Reinbursment / State: 0 Due to (Other): CREATION: Date/Time: Department: 10/5/2018 12:47:27 PM Buildings and Grounds APPROVALS: Date/Time: Approval: Department: 10/12/20184:17 PM Approved Budget and Research 10/15/201811:15 AM Approved County Executive 10/15/20182:43 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 3

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating Clerk position on behalf of the Chemung County Probaiton Department Resolution #: 04 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): Position needs to be re-created due to a departmental promotion. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Grade 3 Range: $12.31-$23.10 per hour Budget Account Number: 10-3140-3140-50100 Funds Available? Yes Reinbursment / Federal: Due to: Promotion Reinbursment / State: 12% Due to (Other): CREATION: Date/Time: Department: 9/24/2018 3:24:12 PM Probation Department APPROVALS: Date/Time: Approval: Department: 10/12/20184:20 PM Approved Budget and Research 10/15/201811:16 AM Approved County Executive 10/15/20182:22 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 4

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating position as contained in the Staffing Plan for the Chemung County Health Department Resolution #: 05 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): The following position is requested for re-creation in the Health Department's Staffing Plan: 1 Public Health Sanitarian, full-time (Environmental Health Services) (Prior resolution number 18-425) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: CSEA - Grade 13 Range: $22.50 Budget Account Number: 10-4010-4010-50100 Funds Available? Yes Reinbursment / Federal: 0 Due to: Resignation Reinbursment / State: 85 Due to (Other): CREATION: Date/Time: Department: 10/12/2018 4:10:57 PM Health Department APPROVALS: Date/Time: Approval: Department: 10/12/2018 4:18 PM Approved Budget and Research 10/15/2018 11:15 AM Approved County Executive 10/15/2018 2:24 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 5

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution creating Supervisor of Fiscal Services-Airport on behalf of the Chemung County Treasurer (Abolishing Administrative Assistant position) Resolution #: 06 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): With the growth in complexity of the airport operation it was determined that that department needed its own fiscal person. The position was temporarily held by the Administrative Assistant to the Treasurer. The duties have since been classified by Civil Service and classified as Supervisor of Fiscal Services-Airport. Increase in salary from $53,026 to $59,860. New Position Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: SR-8 Range: $59,860 Budget Account Number: 10-1325-50100 Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): CREATION: Date/Time: Department: 9/11/2018 1:27:24 PM County Treasurer APPROVALS: Date/Time: Approval: Department: 9/13/2018 7:55 AM Approved Budget and Research 9/13/2018 2:31 PM Approved County Executive 10/16/2018 3:00 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Civil Service Commission ruling Airport_Fiscal_Services_Supervisor.pdf Exhibit Item # 6

Item # 6

Item # 6

Item # 6

Item # 6

Item # 6

Item # 6