Buildings and Grounds MINUTES OF MEETING October 22, 2018

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

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

Budget Committee MINUTES OF MEETING October 1, 2018

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Personnel Committee MINUTES OF MEETING February 28, 2019

AGENDA Buildings and Grounds October 1, :00 PM

AGENDA Personnel Committee February 28, :00 PM

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Personnel Committee MINUTES OF MEETING January 7, 2019

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

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.

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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.

BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006

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.

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

APPROVE THE MINUTES OF REGULAR MEETING: 02/09/2015

CITY OF MANASSAS, VIRGINIA CITY COUNCIL MEETING AGENDA REGULAR MEETING COUNCIL CHAMBERS CITY HALL MONDAY, JULY 27, 2015

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

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

City of Mexico, Missouri City Council Special/Regular Meeting Agenda City Hall 300 N. Coal Street 3 rd Floor Council Chambers Mexico, Missouri 65265

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

Volusia Growth Management Commission. MEETING MINUTES FOR Wednesday, March 22, 2006

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

Whitewater Township Board Minutes of Regular Meeting held January 24, 2017

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

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

AGENDA CITY OF GARDENA

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

TOWN OF LYNDON MINUTES OF 2012 ANNUAL TOWN MEETING

A vote being had thereon, the Ayes and Nays were as follows:

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

COUNCIL OF THE DISTRICT OF COLUMBIA ABBREVIATED NOTICE OF PUBLIC HEARINGS AGENCY PERFORMANCE OVERSIGHT HEARINGS FISCAL YEAR /3/2015

BOARD OF SELECTMEN S MEETING MINUTES 6:00PM/7:00PM MONDAY, JUNE 26, 2017 YORK PUBLIC LIBRARY

BY-LAW & PLANNING COMMITTEE AGENDA. 3.1 February 1, Minutes 3

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO Hamiltonmunicipalcourt.org EVICTION PROCEDURE CLERK OF COURTS

South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA Monday, January 6, 2014

M I N U T E S REGULAR MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, JANUARY 25, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

FLEETWOOD BOROUGH COUNCIL MINUTES. Date: January 14, _x_ Andy George, Esq.

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

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

Committee of the Whole

BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision)

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

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

REVISOR FULL-TEXT SIDE-BY-SIDE

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

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

Commissioners Excused: Commissioner Lawrence Gunderson, Chairman Travis Coburn, and Commissioner Vicki Call.

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.

REGULAR COUNCIL MEETING MARCH 17, 2015

CALL TO ORDER: The meeting was called to order by Mayor Nash at 7:00 p.m.

Ben Caviglia Anthony Gaetano Herman Redd

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Mr. Jarman was excused from the meeting due to health reasons.

CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

Town of Poughkeepsie Planning Department

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

January 30, 2014 Rockville Centre, New York

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 26, 2019

A G E N D A. May 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

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

Use Variance Application Zoning Board of Appeals, Town of Ontario

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

WTTW COMMUNITY ADVISORY BOARD

Application to join a Program for New Immigrant Physicians to Settle and Work in the Galilee Healthcare System

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

Meeting of the Board Minutes: July 1, 2015

Motion by Mr. Adamse, second by Ms. Feinberg and carried 5-0 to accept the agenda. Letter from Livingston Manor Free Library RE: Special Election

Commissioner of Planning and Development

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

Transcription:

Buildings and Grounds MINUTES OF MEETING October 22, 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 22, 2018 Members and officials present: John Pastrick, David Manchester, L. Thomas Sweet, Joseph Brennan, Kenneth Miller, Cornelius Milliken III, Peggy Woodard, William Fairchild, Martin Chalk, Aola Jackson, Paul Collins, Richard Madl, Donna Draxler, Rodney Strange, Michael Krusen, Michael Mucci, Andy Avery, K. Bill Hopper, Andrea Fairchild, Samantha Potter, Peter Buzzetti, Matthew Hourihan, Robert Dieterle, Stephanie Fiorini, Nicolette Wagoner, John Brennan, Yvonne Drake Legislators excused: Brian Hyland The meeting was called to order by the Chairman of the committee, L. Thomas Sweet. Motion made by Aola Jackson, seconded by Richard Madl, and Passed with a vote of 5-0, authorizing agreement with The Senior Center, Inc. on behalf of the County Executive. In response to Mr. Madl's question regarding the reason for shortening the time of rental of the Harris Hill Outing Center and Youth Camp (the "Facilities") to September 30th, Mr. Dieterle explained that there have been issues in the past with people reserving the Facilities for the last weekend in October but they were unable to use it because the water had to be shut off to keep the pipes from freezing. Mr. Dieterle stated that the issue will be alleviated by moving the date back to September 30th for weekend rentals of the Facilities as they have never had to turn off the water in September. Mr. Dieterle reported that the agreement with Reserve America has been successful and they have received many compliments from users of the Reserve America program. Motion made by Richard Madl, seconded by Aola Jackson, and Passed with a vote of 5-0, adopting amendment to the Chemung County Parks and Recreation Department Rules, Regulations and Administrative Guidelines. The meeting was adjourned on the motion by Mr. Madl, seconded by Mr. Brennan. Motion carried.

Item # 1

Chemung County Real Property Correction Report Date Municipality Owner Tax Map # Action Prior Corrected Refund Reason tax amount Bill amount 10/8/2018 Catlin Pearson, Douglas 36.00-1-18.111 Refund 12,427.09 12,287.35 139.74 Assessment based on incorrect & Susan acreage Item # 1

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Director of Real Property Tax Services - Report on refund of 2018 County and Town Taxes for Pearson Resolution #: Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Douglas and Susan Pearson filed a request for refund of taxes because their assessed value was based upon the incorrect acreage. Refund granted in the amount of $139.74 CREATION: Date/Time: Department: 10/8/2018 1:48:21 PM Real Property Tax Svcs APPROVALS: Date/Time: Approval: Department: 10/12/2018 4:20 PM Approved Budget and Research 10/12/2018 4:33 PM Approved County Executive 10/15/2018 2:21 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Refund_Ltr_Oct_2018.pdf Letter requesting resolutiuon Cover Memo Refund Report October 2018 correction_and_refund_report_for_october_18.xls Cover Memo Item # 1

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing agreement and The Senior Center, Inc. on behalf of the County Executive Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Resolution authorizing the execution of an agreement between the County of Chemung "Owner" and the Senior Center, Inc. "Tenant" to rent the gymnasium located at the Human Resource Center, 425 Pennsylvania Avenue, Elmira, NY 14904. Term of the lease 1/1/2019-12/31/2023 "Tenant" shall pay "Owner" $1,000 per month for the term of the lease. CREATION: Date/Time: Department: 10/9/2018 4:10:33 PM County Executive APPROVALS: Date/Time: Approval: Department: 10/12/20184:20 PM Approved Budget and Research 10/15/201811:16 AM Approved County Executive 10/15/20182:18 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Lease Agreement Senior_Center_2019_to_2023.pdf Cover Memo Item # 2

Item # 3

Item # 3

CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution adopting amendment to the Chemung County Parks and Recreation Department Rules, Regulations and Administrative Guidelines Resolution #: 02 Slip Type: SEQRA status State Mandated OTHER Part-time False Explain action needed or Position requested (justification): The Superintendent of Buildings and Grounds would like permission to make the following changes to the Chemung County Parks and Recreation Department Rules and Regulations, Administrative Guidelines: Page 17 - Shorten the time of rental for the Outing Center and Youth Camp to September 30th. Page 20 - Update the camping reservation language due to using Reserve America. Language currently in there was for the transition year only. Prior Resolution No. 18-168. CREATION: Date/Time: Department: 10/4/2018 11:22:00 AM Buildings and Grounds APPROVALS: Date/Time: Approval: Department: 10/12/20184:18 PM Approved Budget and Research 10/15/201811:17 AM Approved County Executive 10/15/20182:47 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: DOC007.pdf Harris Hill and Park Station Regulation Change Cover Memo Item # 3