Buildings and Grounds MINUTES OF MEETING October 1, 2018

Similar documents
AGENDA Buildings and Grounds October 1, :00 PM

Buildings and Grounds MINUTES OF MEETING October 22, 2018

Budget Committee MINUTES OF MEETING October 1, 2018

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Personnel Committee MINUTES OF MEETING February 28, 2019

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Personnel Committee MINUTES OF MEETING January 7, 2019

AGENDA Personnel Committee February 28, :00 PM

RESOLUTION (Upstate Niagara Cooperative, Inc.)

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Motion was made by Strange, seconded by Collins, and unanimously carried, to declare certain Countyowned property as surplus.

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

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.

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

The Department of Government Services Act

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

TOWN OF POMPEY BOARD MINUTES

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

REGULAR MEETING December 7, 2015

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

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

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

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

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

HARVEY CEDARS, NJ Friday, May 1, 2015

LAKE TOWNSHIP, STARK COUNTY, OHIO November 13, 2018 Page 1 of 10. John Koehler John Arnold called the regular meeting to order.

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

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

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING MINUTES October 7, 2013, 6:30 PM

CHAPTER 63: CLOTHING BINS, DONATION BINS

Town of Poughkeepsie Planning Department

ROLL CALL DISPOSITION OF 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

Oak Park Historic Preservation Commission November 8, Meeting Minutes Oak Park Village Hall, Council Chambers, 7:30 pm

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. June 13, 2017

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

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

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

Town of Urbana Planning Board Public Hearing and Regular Meeting April 7, 2014

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014

MINUTES PLANNING BOARD PUBLIC HEARING

Commissioner of Planning & Development

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Minutes of Regular Meeting June 12, 2013

IC Chapter 11. Historic Preservation Generally

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

5. Discussion of Public Hearing Vice Chairman Spillane assumes that the requested information will be provided to the citizen.

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

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

TULSA PRESERVATION COMMISSION

MINUTES PLANNING BOARD PUBLIC HEARING

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

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

Agenda Steele Memorial Library, 101 E. Church St., Elmira, NY Consent Item: Approval of Personnel Actions (Appendix C).

Indian River County Florida

2017 Homecoming Queen Elections Packet

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M.

Chairperson Jackson, Mayor Christman, Alderpersons Dworak, Schiller, Jelinek, Stangel, Kuehl and Griffith

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:

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


HISTORIC PRESERVATION COMMISSION MEMBERS Ryan Horsley Samantha Kemp Debbie Lattin Wendy Rice Nancy Taylor Randall Watson Lucy Wills

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

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

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

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.

Town of Tonawanda Board Town Board

Not present: K.S. Butch Jones, Vice Chairman

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

TWIN CITIES AREA TRANSPORTATION STUDY TECHNICAL ADVISORY and POLICY COMMITTEES COMBINED MEETING

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

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.

BOARD OF COUNTY COMMISSIONER S

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

Varick Town Board Minutes April 1, 2008

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer.

AGENDA DELANO CITY COUNCIL

PUBLIC HEARING & REGULAR MEETING MINUTES OCTOBER 13, 2009 GRISWOLD SENIOR CENTER

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

CITY OF AUBURN CITY COUNCIL BUSINESS MEETING in Council Chambers FOR May 3, 2018

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

Sacramento Public Library Authority

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

Ismael R. Vargas, Plaintiff. against. McDonald's Corporation, et al., Defendants

REGULAR MEETING September 15, 2014

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

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

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

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

COMMISSIONER PROCEEDINGS

AGENDA/SPECIAL MEETING, MARCH 25, AGENDA/SPECIAL MEETING, MALTA TOWN BOARD, March 25, 2013

BRYAN CITY COUNCIL AUGUST 4, 2014

COMMITTEE REPORT. COMMITTEE: Executive CHAIRPERSON: Ron Mapes DATE/TIME: June 2, PRESENT: Merri Berlage Jody Carroll Bill Cooper

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [May 31, 2016] AGENDA

Transcription:

Buildings and Grounds MINUTES OF MEETING October 1, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes of a meeting of the Buildings and Grounds 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, L. Thomas Sweet. Motion made by Joseph Brennan, seconded by Brian Hyland, and Passed with a vote of 6-0, declaring various County-owned property as surplus. Motion made by Richard Madl, seconded by Aola Jackson, and Passed with a vote of 6-0, authorizing Reimbursement Agreement with the New York State Unified Court System on behalf of the Chemung County Department of Buildings and Grounds. Motion made by Brian Hyland, seconded by Richard Madl, and Passed with a vote of 6-0, authorizing agreement with National Elevator Inspection Services, Inc. on behalf of the Chemung County Department of Buildings and Grounds. Mr. Collins asked who had signed off on the SEQRA Negative Declaration stating that the Part 2 EAF supports that the proposed action (demolition of 219 Madison Avenue, Elmira, New York) will not result in any adverse environmental impacts. Mr. Collins is concerned that there may be both asbestos and lead paint in the building. Mr. Krusen stated that the Planning Commissioner had signed the EAF. He will ask that details regarding asbestos and lead paint mitigation, if necessary, be made available to the Legislators. Motion made by Richard Madl, seconded by Joseph Brennan, and Passed with a vote of 6-0, 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. The meeting was adjourned on the motion by Mr. Hyland, seconded by Mr. Madl. Motion carried.

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 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

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

Item # 3

Item # 3

Item # 3

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 # 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

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