AGENDA Buildings and Grounds October 1, :00 PM

Similar documents
Buildings and Grounds MINUTES OF MEETING October 1, 2018

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

AGENDA Personnel Committee February 28, :00 PM

Buildings and Grounds MINUTES OF MEETING October 22, 2018

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

RESOLUTION (Upstate Niagara Cooperative, Inc.)

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Budget Committee MINUTES OF MEETING October 1, 2018

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

The Department of Government Services Act

Personnel Committee MINUTES OF MEETING February 28, 2019

Gatekeeper. First municipal contact. Behind the Scenes: Roles and Responsibilities of Planning Board and ZBA Secretaries

TOWN OF POMPEY BOARD MINUTES

The Bihar Gazette E X T R A O R D I N A R Y PUBLISHED BY AUTHORITY 5TH SHARAWAN 1927(S) (NO. PATNA 405) PATNA, WEDNESDAY, 27TH JULY 2005

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.

THE JHARKHAND GAZETTE EXTRAORDINARY PUBLISHED BY AUTHORITY 21 st Magha, 1925 (s)

REGULAR MEETING December 7, 2015

HOUSE BILL NO. HB0033. School finance-capital construction amendments. Sponsored by: Select Committee on School Facilities A BILL.

Regional School District No. 14 Woodbury/Bethlehem Nonnewaug High School Renovations Project February 27, 2018

CHAPTER 63: CLOTHING BINS, DONATION BINS

ROLL CALL DISPOSITION OF MINUTES

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Sacramento Public Library Authority

IC Chapter 11. Historic Preservation Generally

(Use this form to file a local law with the Secretary of State.)

DIVISION 2 DIVISION OF FINANCE - DEPARTMENT OF FINANCE

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014

Town of Poughkeepsie Planning Department

UNSAFE STRUCTURES AND PROPERTIES ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA

The SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process

CITATION

Carried: Defeated: Referred to: 1:00 PM Highway & Bridges w/t. Gadd. Motion: Ayes: Noes: Absent: 2. FYI ~ Referred to Finance Committee from

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

GREENE COUNTY NOTICE TO BIDDERS

Town of Poughkeepsie Planning Department

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

AGENDA DELANO CITY COUNCIL

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

PUBLIC WORKS COMMITTEE MEETING MINUTES

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M.

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF DECEMBER 20, 2016

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

CITY OF EAST LANSING ORDINANCE NO. 1360

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

DEFENSE BASE CLOSURE AND REALIGNMENT ACT OF 1990 (As amended through FY 03 Authorization Act)

REGULAR MEETING September 15, 2014

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

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

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

VILLAGE BOARD MEETING March 5, 2003

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

In re Altair Nanotechnologies Shareholder Derivative Litigation CASE NO.: 14-CV TPG-HBP

MINU'l'ES MARCH 2 5, The meeting was called to order by Chairman Mello at 8:00 A.M. in the Ways and Means Committee Room.

(Use this form to file a local law with the Secretary of State.)

OFFICIAL SECRETS ACT OFFICIAL SECRETS ACT. Revised Laws of Mauritius. Act 13 of June Short title

CONFLICTS OF INTEREST ACT

December Session of the October Adjourned Term. Roger B. Wilson Boone County Government Center Commission Chambers

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

GUIDELINES FOR REFERRAL OF HISTORIC STRUCTURES TO THE CAPE COD COMMISSION Technical Bulletin

CHAPTER 1 GENERAL GOVERNMENT

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

***************************************************************************************

BERMUDA BERMUDA HOUSING ACT : 29

- CODE APPENDIX A - ZONING ORDINANCE ARTICLE 13. HISTORIC AND CULTURAL DISTRICT

VILLAGE OF ELNORA THE NUISANCE ABATEMENT BYLAW BYLAW NUMBER

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

Got Junk? How Municipalities Can Deal with Junk and Junkyards

LOCAL MEMBER OBJECTIONS

THE SHIPPING AGENCY ACT, 2002 PART I. Title 1. Short title and commencement. 2. Interpretation. PART II. 3. Services of a shipping agent.

ART EXHIBIT POLICY. Acceptance of Exhibits

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:

Document Retention and Archival Policy

AFTON CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION. Where Held: District Board Room Presiding Officer: President Secrest

MINUTES PLANNING BOARD PUBLIC HEARING

DOCUMENT RETENTION AND ARCHIVAL POLICY

Document Retention and Archival Policy

SECTION 505: BUILDINGS AND GROUNDS POLICIES AND PROCEDURES

BERMUDA BERMUDA HOUSING ACT : 29

Chapter 2 ADMINISTRATION [1]

A regular meeting of the Lysander Town Board was held at 7:10 p.m. on April 27, 2015 at 8220 Loop Road, Baldwinsville, New York.

HARVEY CEDARS, NJ Friday, May 1, 2015

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

STATE OF MICHIGAN COUNTY OF HURON VILLAGE OF PORT AUSTIN ORDINANCE NO. 82 DANGEROUS BUILDINGS.

THE CITY OF SPRUCE GROVE BYLAW C NUISANCES, UNSIGHTLY AND UNTIDY PROPERTY BYLAW

JAMES SMITH P A44, 4. l 1, d 3 _+ Supervisor. Hilton- Parma : oad. Councilperson Iii P.. l:; ox Fax( 585)

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

RECORDS RETENTION SCHEDULE (RC-2)

Owner Information Name: Address of property applying for the variance: Telephone #: address: Mailing address if different:

Transcription:

AGENDA Buildings and Grounds October 1, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution declaring various County-owned property as surplus 2. Resolution authorizing Reimbursement Agreement with the New York State Unified Court System on behalf of the Chemung County Department of Buildings and Grounds 3. Resolution authorizing agreement with National Elevator Inspection Services, Inc. on behalf of the Chemung County Department of Buildings and Grounds 4. Resolution making a Determination of No Significant Adverse Environmental Impacts Associated with the Proposed Demolition of a structure at 219 Madison Avenue, Elmira, New York, pursuant to the New York State Environmental Quality Review Act and authorizing the demolition of the structure by the Chemung County Departments of Buildings and Grounds and Public Works III. OLD BUSINESS IV. NEW BUSINESS V. ADJOURNMENT

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution declaring various County-owned property as surplus Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): To approve disposition of excess, obsolete or broken Chemung County assets by means that are most beneficial to the County which could be sale, recycling, scrap, transfer to other agency or disposal. CREATION: Date/Time: Department: 9/10/2018 11:51:36 AM Purchasing APPROVALS: Date/Time: Approval: Department: 9/25/2018 8:24 AM Approved Budget and Research 9/25/2018 10:45 AM Approved County Executive 9/25/2018 5:27 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: 100918_meeting.docx Surplus List Cover Memo Item # 1

SURPLUS ASSETS FOR LEGISLATURE APPROVAL OCTOBER 2018 MEETING Department Asset ID Asset Description Model Number CENTRAL STORES 12893 COMPUTER CHAIR DISTRICT ATTORNEY HEALTH DEPARTMENT PROBATION SOCIAL SERVICES METAL COMPUTER DESK 4 DRAWER FILING CABINET 2 DRAWER FILING CABNET 4 DRAWER FILING CABINET COMPUTER COMPUTER COMPUTER HIGHBACK CHAIR HIGHBACK CHAIR BATTERY BACK-UP BATTERY BACK-UP CALCULATOR DICTAPHONE DICTAPHONE TYPEWRITER TYPEWRITER HIGHBACK CHAIR DELL MONITOR HP COMPUTER HP COMPUTER LENOVO LAPTOP LENOVO LAPTOP LENOVO LAPTOP HP COMPUTER DELL MONITOR HP COMPUTER DELL MONITOR LENOVO LAPTOP HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER Monday, September 10, 2018 Page 1 of 2 Item # 1

Department Asset ID Asset Description Model Number HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP MONITOR HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER HP COMPUTER Monday, September 10, 2018 Page 2 of 2 Item # 1

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing Reimbursement Agreement with the New York State Unified Court System on behalf of the Chemung County Department of Buildings and Grounds Resolution #: 02 Slip Type: SEQRA status State Mandated CONTRACT False Explain action needed or Position requested (justification): The Superintendent of Buildings & Grounds is requesting permission to enter into a new Five-Year Contract Reimbursement Agreement with the NYS Unified Court System with the 2018-2019 Budget year for the cleaning and minor repairs of court occupied space within several county buildings at the sum of $218,667.00. (This is the first year of a five year agreement.) Prior Resolution No. 17-139 Vendor/Provider Term Total Amount Prior Amount Local Share State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: Department: 9/17/2018 8:19:46 AM Buildings and Grounds APPROVALS: Date/Time: Approval: Department: 9/25/2018 8:10 AM Approved Budget and Research 9/25/2018 2:36 PM Approved County Executive 9/25/2018 5:19 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: DOC026.pdf Unified Court System Agreement Cover Memo Item # 2

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing agreement with National Elevator Inspection Services, Inc. on behalf of the Chemung County Department of Buildings and Grounds Resolution #: 03 Slip Type: SEQRA status State Mandated CONTRACT False Explain action needed or Position requested (justification): The Superintendent of Buildings and Grounds requests permission to enter into an agreement with National Elevator Inspection Services, Inc. (NEIS) to provide semi-annual Independent Inspection Services for Chemung County elevators as required by State and Federal Mandate. The Department of Aging and Long Term Care lift and the Mohawk Elevator were added to this contract. Prior Resolution No. 15-513 Vendor/Provider NEIS, 2788 Roosevelt Highway, Hamlin, NY 14464 Term 11/1/18-10/31/21 Total Amount $5,654.00per year Prior Amount $4,512.00 per year Local Share 100% State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: Department: 9/17/2018 8:32:52 AM Buildings and Grounds APPROVALS: Date/Time: Approval: Department: 9/25/20188:10 AM Approved Budget and Research 9/25/20182:23 PM Approved County Executive 9/25/20185:19 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: DOC027.pdf NEIS Elevator Inspection Services Cover Memo Item # 3

Item # 3

Item # 3

Item # 3

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution making a Determination of No Significant Adverse Environmental Impacts Associated with the Proposed Demolition of a structure at 219 Madison Avenue, Elmira, New York, pursuant to the New York State Environmental Quality Review Act and authorizing the demolition of the structure by the Chemung County Departments of Buildings and Grounds and Public Works Resolution #: 04 Slip Type: SEQRA status State Mandated OTHER Full-time False Explain action needed or Position requested (justification): The Superintendent of Buildings and Grounds would like permission to have 219 Madison Avenue, Elmira, (old Public Advocates office) demolished. The condition of the exterior and interior of the building warrants demo and the space inside the building is not suitable for office space. The demo area is next to Buildings and Grounds and will be paved to provide parking for maintenance vehicles. The Department of Public Works has agreed to demolish the building. CREATION: Date/Time: 9/13/2018 4:28:47 PM Department: APPROVALS: Date/Time: Approval: Department: ATTACHMENTS: Name: Description: Type: DOC033.pdf Madison Ave Cover Memo negdec_bg_demolition_2018.pdf Negative Declaration Presentation Item # 4

Item # 4

Item # 4

Item # 4

Item # 4

12-12-79 (3/99)-9c State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance SEQR Project Number Date: July 17, 2018 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law. The Chemung County Legislature as lead agency, has determined that the proposed action described below will not have a significant adverse environmental impact and a Draft Impact Statement will not be prepared. Name of Action: Demolition of structure owned by Chemung County at 219 Madison Street, Elmira. SEQR Status: Type 1 G Unlisted G Conditioned Negative Declaration: G Yes G No Description of Action: The Chemung County Departmeng of Buildings and Grounds has found that the county-owned building located at 219 Madison Avenue in Elmira is substandard and in disrepair. The County Buildings and Grounds staff is proposing to remove the existing structure and foundation and replace it with a new surface parking lot. Location: 219 Madison Avenue, Elmira. Item # 4

SEQR Negative Declaration Page 2 of 2 Reasons Supporting This Determination: (See 617.7(a)-(c) for requirements of this determination ; see 617.7(d) for Conditioned Negative Declaration) As shown in Part 2 of the EAF, the proposed action will not result in any significant adverse environmental impacts. If Conditioned Negative Declaration, provide on attachment the specific mitigation measures imposed, and identify comment period (not less than 30 days from date of pubication In the ENB) For Further Information: Contact Person: Bob Dieterle, Chemung County Buildings and Grounds Address: 217 Madison Avenue, Elmira NY 14901 Telephone Number: 607-737-2833 For Type 1 Actions and Conditioned Negative Declarations, a Copy of this Notice is sent to: Chief Executive Officer, Town / City / Village of Other involved agencies (If any) Applicant (If any) Environmental Notice Bulletin, 625 Broadway, Albany NY, 12233-1750 (Type One Actions only) Item # 4