Budget Committee MINUTES OF MEETING October 1, 2018

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

Buildings and Grounds MINUTES OF MEETING October 1, 2018

Buildings and Grounds MINUTES OF MEETING October 22, 2018

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

Personnel Committee MINUTES OF MEETING February 28, 2019

Multi-Services Committee MINUTES OF MEETING November 26, 2018

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

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

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017

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

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

VILLAGE OF JOHNSON CITY

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

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

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

AGENDA Personnel Committee February 28, :00 PM

TOWNSHIP OF FAIRFIELD ORDINANCE #

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

Egg Harbor Township. Ordinance No

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

TOWN OF CARMEL TOWN HALL

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

Coalville, Utah. March 30, 2016

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

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

TOWNSHIP OF FAIRFIELD ORDINANCE #

County of Schenectady NEW YORK

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

ORDER CALLING BOND ELECTION AND CONTAINING OTHER MATTERS RELATED THERETO

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

ORDINANCE NO

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

CITY OF ALAMEDA ORDINANCE NO. New Series

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF


Ononcfaga County Legis{ature

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

MINUTES OF THE COMMON COUNCIL APRIL 3, 2018

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

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday August 5, :00 P.M.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

TO THE RESIDENT, QUALIFIED VOTERS OF THE

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

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

ORDINANCE NO

SEPTEMBER SESSION SEPTEMBER 18, 2018

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

City of Albany Capital Resource Corporation

O R D I N A N C E NO. 6267

ORDINANCE NO. 2 SEWER DISPOSAL

Town Board Meeting of March 6, 2014 East Hampton, New York

Personnel Committee MINUTES OF MEETING January 7, 2019

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE NO SECRETARY S CERTIFICATE

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

RESOLUTION (Upstate Niagara Cooperative, Inc.)

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes.

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer

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

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday February 4, :00 P.M.

The meeting was called to order by the President and upon the roll being called,

MINUTES OF THE COMMON COUNCIL APRIL 4, 2017

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

ORDER CALLING SCHOOL BUILDING BOND ELECTION

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

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

RESOLUTION NO. TS2:dsc /22/2016 1

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday June 5, :00 P.M.

Transcription:

Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature held in the Legislative Chambers, 5 th Floor, Hazlett Building, 203 Lake Street, Elmira, New York on Monday, October 1, 2018 Members and officials present: John Pastrick, David Manchester, L. Thomas Sweet, Joseph Brennan, Kenneth Miller, Brian Hyland, Cornelius Milliken III, Peggy Woodard, William Fairchild, Martin Chalk, Aola Jackson, Paul Collins, Richard Madl, Donna Draxler, Rodney Strange, Thomas Santulli, Michael Krusen, Steve Hoover, Joseph Sartori, Michael Mucci, Andy Avery, K. Bill Hopper, Anthony Rudy, Jennifer Stimson, Andrea Fairchild, Samantha Potter, Peter Buzzetti, Michael Youmans, Matthew Hourihan, Christopher Moss, Bryan Maggs, Taylor Lance The meeting was called to order by the Chairman of the committee, Donna Draxler. Motion made by Paul Collins, seconded by David Manchester, and Passed with a vote of 7-0, authorizing transfers and appropriations by the County Executive. Motion made by David Manchester, seconded by Paul Collins, and Passed with a vote of 7-0, adopting Final Equalization Rates for the Year 2019 Tax Rolls and Bills. Motion made by Aola Jackson, seconded by Paul Collins, and Passed with a vote of 7-0, authorizing the annexation of Tax Warrants to Tax Rolls. Motion made by Paul Collins, seconded by Aola Jackson, and Passed with a vote of 7-0, authorizing extension of Tax Rolls for 2019. Motion made by Aola Jackson, seconded by Paul Collins, and Passed with a vote of 7-0, authorizing the issuance of an additional $111,500 bonds of the County of Chemung, New York, to pay the cost of upgrades to the Crane Road tower in and for said county. The County Executive and the Deputy County Executive provided the Legislature with details regarding the proposed extension of the current Sales Tax Allocation Agreement with the City of Elmira (the "City"). The proposed extension of the current Sales Tax Allocation Agreement would be based on the same percentage of total collections allocated to the City (36.7%). The County and City further agree to adjust the percentage of total collections for the 2018 town and village rate from 33.3% to 36.7% which would become effective January 1, 2019. Mr. Santulli reminded the Legislature that the County has given more to the City through shared services agreements than the sales tax redistribution took. Under the terms of the shared services agreements for the Highway Department and the Buildings and Grounds Department, the County fronts the money for the City employees that were absorbed into the county payroll and the City settles up with the

County in the first quarter of the following year. Under the Modified City Payment Schedule which is being proposed, the City's payments are being deferred over a longer period of time, freeing up $1.3 million in cash for the City for the next two years (2019 and 2020). Mr. Krusen noted that $1.3 million represents 4% of the City of Elmira's budget. The County would still receive the total of $2.7 million owed, it would just be paid back over a longer period of time, Mr. Santulli said. Towns and Villages will receive additional sales tax distributions of approximately $500,000 for both 2019 and 2020 as well. Mr. Santulli reminded the Legislature that the original sales tax agreement expires on November 30, 2018. Attorney Maggs interjected that in the absence of a new agreement sales tax distribution reverts back to a per capita basis. Under this scenario, the City of Elmira would lose $173,000. The Towns and Villages would share the $173,000 on a per capita basis. Attorney Maggs also noted that changing the formula for distributing sales tax is a long process which requires municipal approval as well as the approval of the New York State Comptroller. The process can take longer than a year depending upon when it is begun. Mr. Chalk noted that the net positive impact of $1.3 million for the City would be very helpful and he thanked his fellow Legislators for being willing to help the City. Mr. Brennan raised concerns about the City being able to meet their future financial obligations to the County. Are we just kicking the can down the road, he asked? Mr. Krusen stated that the joint City/County Commission will be working on finding solutions to the City's financial issues. He also noted that there is a lot of economic development happening in the City of Elmira and the poverty reduction initiatives should have a positive impact on the downtown area. Mr. Santulli reminded the Legislators that the County has made many significant changes and adjustments in order to meet their increased financial burdens, stating that 90% of county expenses are state mandated. The City must be willing to make some difficult decisions and changes if they are to get their finances under control, he said. Mr. Sweet raised concerns that over the past few months, as part of shared services initiatives, the County has created three new full-time positions, costing roughly $300,000. He also sees the future financial impact that Raise the Age Legislation will have on the County as there are no assurances from Albany that the expenses related to this new Legislation will be reimbursed. While he understands the importance of helping the City he does not want the County to be in the same situation it was a few years ago which required layoffs and an increase in the sales tax rate for the County. Motion made by Paul Collins, seconded by Aola Jackson, and Passed with a vote of 5-2, with Legislators Woodard and Strange opposed, authorizing the extension of the current Sales Tax Agreement dated December 3, 2013 with the City of Elmira. The meeting was adjourned on the motion by Mr. Collins, seconded by Mr. Manchester. Motion carried.

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing transfers and appropriations by the County Executive Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Inc. Rev. Acct. 10 1680 1682 42797 IT/GIS $3,000 Inc. App. Acct. 10 1355 50507 RPTS/Software License $3,000 Inc. Rev. Acct 10 8730 43000 State Grants $5,077 Inc. App. Acct 10 8730 50408 Millport Fire Department Donation $5,077 CREATION: Date/Time: Department: 9/11/2018 1:21:39 PM Legislature Chairman APPROVALS: Date/Time: Approval: Department: 9/13/20187:57 AM Approved Budget and Research 9/13/201810:31 AM Approved County Executive 9/13/20181:17 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 1

CHEMUNG COUNTY REAL PROPERTY TAX OFFICE 210 Lake Street P. O. Box 588 Elmira, NY 14902 607-737-2989 TO: CHEMUNG COUNTY LEGISLATURE FROM: THERESA R. MURDOCK, DIRECTOR REAL PROPERTY TAX OFFICE DATE: SEPTEMBER 19, 2018 RE: 2018 FINAL EQUALIZATION RATES Below are the Final State equalization rates for the 2018 assessment rolls for the municipalities in our county. These rates will be used for the 2018-19 School taxes and the 2019 County, Town, and City taxes. MUNICIPALITY RATE ASHLAND 1.53% BALDWIN 1.63% BIG FLATS 100.00% CATLIN 100.00% CHEMUNG 100.00% ELMIRA 97.00% ERIN 74.00% HORSEHEADS 95.00% SOUTHPORT 100.00% VAN ETTEN 96.00% VETERAN 100.00% CITY OF ELMIRA 81.00% Item # 2

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution adopting Final Equalization Rates for the Year 2019 Tax Rolls and Bills Resolution #: 02 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The adoption of 2018 Final Equalization Rates for 2018 assessment rolls to be used for 2018-19 School tax Bills and 2019 County taxes per Sections 1212 and 1214 of the Real Property Tax Laws. Prior Resolution No. 17-496. CREATION: Date/Time: Department: 9/19/2018 3:19:04 PM Real Property Tax Svcs APPROVALS: Date/Time: Approval: Department: 9/25/20188:22 AM Approved Budget and Research 9/25/20182:39 PM Approved County Executive 9/25/20185:25 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: 2018 Final Equalization Rates ADOPTING_FINAL_EQUALIZATION_RATES_2017.doc Cover Memo Item # 2

CHEMUNG COUNTY REAL PROPERTY TAX OFFICE 210 Lake Street P. O. Box 588 Elmira, NY 14902 607-737-2989 TO: CHEMUNG COUNTY LEGISLATURE FROM: THERESA R. MURDOCK, DIRECTOR REAL PROPERTY TAX OFFICE DATE: SEPTEMBER 19, 2018 RE: ANNEXING TAX WARRANTS I hereby request authorization to prepare TAX WARRANTS for each of the TAXING DISTRICTS in the County of Chemung for the Tax Rolls prepared for 2019. Item # 3

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the annexation of Tax Warrants to Tax Rolls Resolution #: 03 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The Real Property Tax Service Director requests authorization to prepare tax warrants for each Tax District in the County of Chemung and to annex the warrants to the tax rolls. Prior Resolution No. 17-498 CREATION: Date/Time: Department: 9/19/2018 3:36:32 PM Real Property Tax Svcs APPROVALS: Date/Time: Approval: Department: 9/25/20188:21 AM Approved Budget and Research 9/25/20182:39 PM Approved County Executive 9/25/20185:31 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Request to Annex Warrants Authorization_for_Tax_Warrants.doc Cover Memo Item # 3

CHEMUNG COUNTY REAL PROPERTY TAX OFFICE 210 Lake Street P. O. Box 588 Elmira, NY 14902 607-737-2989 TO: CHEMUNG COUNTY LEGISLATURE FROM: THERESA R. MURDOCK, DIRECTOR REAL PROPERTY TAX OFFICE DATE: SEPTEMBER 19, 2018 RE: EXTENSION OF TAX ROLLS AND BILLS FOR THE YEAR 2019 I hereby request authorization to prepare the TAX ROLLS AND BILLS for each municipality for the year 2019 as required by Law. This is pursuant to Section 900 of the New York State Real Property Tax Law. Item # 4

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing extension of Tax Rolls for 2019 Resolution #: 04 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The Real Property Tax Director is requesting authorization to prepare and extend the tax rolls and bills for each municipality for the 2019 as required by Real Property Tax Law. Prior Resolution No. 17-497 CREATION: Date/Time: Department: 9/19/2018 3:27:33 PM Real Property Tax Svcs APPROVALS: Date/Time: Approval: Department: 9/25/20188:21 AM Approved Budget and Research 9/25/20182:39 PM Approved County Executive 9/25/20185:31 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Memo Requesting Authorization to prepare Tax Rolls and bills Cover Memo Authorization_for_Tax_Rolls_and_Bills.doc Item # 4

Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com September 19, 2018 Thomas E. Myers VIA E-MAIL (jsartori@co.chemung.ny.us) Mr. Joseph Sartori County Treasurer County of Chemung 320 East Market Street Elmira, NY 14901 Re: County of Chemung, New York Upgrades to the Crane Road Tower - Additional $111,500 Bonds Orrick File: 42345-2-102 Dear Joe: In accordance with your request, we are enclosing the following relative to the above: E tmyers@orrick.com D +1 212 506 5212 F +1 212 506 5151 (1) A suggested form for the bond resolution. As you know, this resolution must be adopted by the affirmative vote of at least two-thirds of the entire voting strength of the County Legislature. (2) A suggested form for the Legal Notice of Estoppel. This Legal Notice of Estoppel should be published once in the official newspaper designated in Section 9 of the bond resolution. In due course, please furnish us with the following: (a) (b) An originally certified copy of the bond resolution. An original printer's affidavit of publication of the Legal Notice of estoppel from the Elmira Star- Gazette. Please do not hesitate to call if you have any questions. With best wishes, Very truly yours, Tom Thomas E. Myers /es Enc. cc: Ms. Linda Palmer, Clerk (lpalmer@co.chemung.ny.us) 4138-0863-5415 Item # 5

42345-2-102 BOND RESOLUTION (Crane Road Tower) At a regular meeting of the County Legislature of the County of Chemung, New York, held at the John H. Hazlett Building, in Elmira, New York, on the day of October, 2018, at o'clock P.M., Prevailing Time. The meeting was called to order by, and upon roll being called, the following were: PRESENT: ABSENT: The following resolution was offered by Legislator, who moved its adoption, seconded by Legislator, to-wit: 4138-0863-5415 Item # 5

RESOLUTION NO. 18- BOND RESOLUTION DATED OCTOBER, 2018. A RESOLUTION AUTHORIZING THE ISSUANCE OF AN ADDITIONAL $111,500 BONDS OF THE COUNTY OF CHEMUNG, NEW YORK, TO PAY THE COST OF UPGRADES TO THE CRANE ROAD TOWER IN AND FOR SAID COUNTY. BE IT RESOLVED, by the affirmative vote of not less than two-thirds of the total voting of the County Legislature of the County of Chemung, New York, as follows: Section 1. For the specific object or purpose of paying the increased cost of upgrades to the Crane Road Tower in and for the County of Chemung, New York, including costs incidental thereto, there are hereby authorized to be issued an additional $111,500 bonds of said County pursuant to the provisions of the Local Finance Law. Section 2. as follows: The plan for the financing of the $200,138 maximum estimated cost thereof shall be (a) (b) By the issuance of the $88,638 bonds of said County authorized by a bond resolution dated April 9, 2018 (Resolution No. 18-215); and By the issuance of the $111,500 bonds of said County herein authorized. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is fifteen years, pursuant to subdivision 35 of paragraph a of Section 11.00 of the Local Finance Law. Section 4. The faith and credit of said County of Chemung, New York, are hereby irrevocable pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. All the taxable real property within said County shall be subject to the levy of ad valorem taxes without limitation as to rate or amount sufficient to pay the principal of and interest on said bonds. Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the County Treasurer, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said County Treasurer, consistent with the provisions of the Local Finance Law. Section 6. All other matters except as provided herein relating to the serial bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue serial bonds with substantially level or declining annual debt service, shall be determined by the County Treasurer, the chief fiscal officer of such County. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the County Treasurer shall determine consistent with the provisions of the Local Finance Law. Section 7. The validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said County is not authorized to expend money, or 4138-0863-5415-2- Item # 5

2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 8. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150-2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 9. This resolution, which takes effect immediately, shall be published in summary form in the Elmira Star-Gazette, the official newspaper of said County hereby designated for such purpose, together with a notice of the Clerk of the County Legislature in substantially the form provided in Section 81.00 of the Local Finance Law. RESOLUTION NO. 2018- CARRIED BY THE FOLLOWING VOTE: AYES: NAYS: EXCUSED: This resolution was thereupon declared duly adopted. * * * * * * * * 4138-0863-5415-3- Item # 5

CERTIFICATION FORM STATE OF NEW YORK ) ) ss.: COUNTY OF CHEMUNG ) I, the undersigned Clerk of the County legislature of the County of Chemung, New York (the "Issuer"), DO HEREBY CERTIFY: 1. That a meeting of the Issuer was duly called, held and conducted on the day of October, 2018. 2. That such meeting was a special regular (circle one) meeting. 3. That attached hereto is a proceeding of the Issuer which was duly adopted at such meeting by the Board of the Issuer. 4. That such attachment constitutes a true and correct copy of the entirety of such proceeding as so adopted by said Board. 5. That all members of the Board of the Issuer had due notice of said meeting. 6. That said meeting was open to the general public in accordance with Section 103 of the Public Officers Law, commonly referred to as the "Open Meetings Law". 7. That notice of said meeting (the meeting at which the proceeding was adopted) was caused to be given PRIOR THERETO in the following manner: PUBLICATION (here insert newspaper(s) and date(s) of publication - should be a date or dates falling prior to the date set forth above in item 1) POSTING (here insert place(s) and date(s) of posting- should be a date or dates falling prior to the date set forth above in item 1) IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the County Legislature this day of October, 2018. (CORPORATE SEAL) Clerk, County Legislature 4138-0863-5415 Item # 5

LEGAL NOTICE OF ESTOPPEL The bond resolution, a summary of which is published herewith, has been adopted on October, 2018, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Chemung, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution. A complete copy of the resolution summarized herewith is available for public inspection during regular business hours at the Office of the Clerk of the Legislature for a period of twenty days from the date of publication of this Notice. Dated: Elmira, New York,, 2018. Clerk of the Legislature BOND RESOLUTION DATED OCTOBER, 2018. A RESOLUTION AUTHORIZING THE ISSUANCE OF AN ADDITIONAL $111,500 BONDS OF THE COUNTY OF CHEMUNG, NEW YORK, TO PAY THE COST OF UPGRADES TO THE CRANE ROAD TOWER IN AND FOR SAID COUNTY. Specific object or purpose: Upgrades to the Crane Road Tower Maximum estimated cost: $200,138 Period of probable usefulness: Amount of obligations to be issued: Fifteen years $111,500 ($88,638 previously approved) 4138-0863-5415 Item # 5

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the issuance of an additional $111,500 bonds of the County of Chemung, New York, to pay the cost of upgrades to the Crane Road tower in and for said county Resolution #: 05 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Bond resolution for Crane Road Tower Project. The total local share cost for the County is $200,138. A bond resolution was approved for $88,638 and the resolution for $111,500 will complete the local share cost. CREATION: Date/Time: Department: 9/25/2018 1:39:12 PM County Treasurer APPROVALS: Date/Time: Approval: Department: 9/25/2018 2:35 PM Approved Budget and Research 9/25/2018 2:36 PM Approved County Executive 9/25/2018 5:26 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: CHEMUNG_CO_BOND_RES_ADDTL_MONIES_ (CRANE_ROAD_TOWER)_4138-0863- 5415_1.docx Bond Reolution Cover Memo Item # 5

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing the extension of the current Sales Tax Allocation Agreement dated December 3, 2013 with the City of Elmira Resolution #: 06 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): The new agreement would cover the period from 1/1/19 to 12/31/2024. This agreement would be based on the same percentage of total collections allocated to the City (36.7%). The County and City further agree to adjust the percentage of total collections for the 2018 town and village rate from 33.3% to 36.7% which would become effective 1/1/19. (see Sales Tax Allocation Overview dated 9/4/18) CREATION: Date/Time: Department: 9/18/2018 3:21:59 PM County Executive APPROVALS: Date/Time: Approval: Department: 9/25/20188:18 AM Approved Budget and Research 9/25/20182:38 PM Approved County Executive 9/25/20185:26 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 6