Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019.

Similar documents
Public Hearing. Resolution # Minutes

STATE OF NEW YORK COUNTY OF WARREN TOWN OF BOLTON ORGANIZATIONAL MEETING AGENDA Organizational Meeting January 2, 2018

Assistant Deputy Highway Superintendent Registrar of Vital Statistics Assessor 6 yr. Appointment 09/30/2019

C ITEM CITY OF LA VISTA MAYOR AND CITY COUNCIL REPORT SEPTEMBER 4, 2018 AGENDA. Subject: Type: Submitted By: AMENDING THE COMPENSATION

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO

LIVINGSTON COUNTY BOARD OF SUPERVISORS MEETING NOTICE Livingston County Government Center, Geneseo, New York

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

TOWNSHIP OF MONTCLAIR. SALARY ORDINANCE FOR THE MANAGEMENT (NON-UNION) GROUP FOR YEAR 2015 THROUGH YEAR 2018 May 22, 2018 (date of introduction)

RESOLUTION No. 23/17

Health and Human Services MINUTES OF MEETING September 26, 2016

RESOLUTION NO

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

Minutes. Village Board of Trustees. December 4 th, 2017

RESOLUTION NO

RESOLUTION NO

TOWN OF BRIGHTON 2010 BUDGET ELECTED OFFICIALS 1 FLAT SALARIED EMPLOYEES 2 DEPARTMENT HEADS 3 NON-REPRESENTED EMPLOYEES 4,5,6

City of Half Moon Bay. Unrepresented Executive Employees Compensation and Benefits Plan July 1, 2018 June 30, 2021

STEUBEN COUNTY ADMINISTRATION COMMITTEE. Tuesday, August 14, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

Butte County Board of Supervisors Agenda Transmittal

Reasons for Professional Leave. Absences from duty without loss of pay may be requested for the following reasons:

CITY OF CHICO EMPLOYMENT AGREEMENT DEPUTY DIRECTOR- FINANCE

AGREEMENT. between TOWN OF COVENTRY. - and - LOCAL 818 OF CONNECTICUT COUNCIL #4 AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO

AN AGREEMENT BETWEEN. the COVENTRY BOARD OF EDUCATION. and the COVENTRY ADMINISTRATIVE ASSOCIATION

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016

RESOLUTION NO ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

Personnel Policy (With Board of Commissioners Signature Page)

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART-TIME CITY ATTORNEY

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

SALEM COMMUNITY SCHOOLS. Contract. Between Salem Community Schools and Salem Classroom Teachers Association

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

A. Vacations will be accrued by DEPARTMENTS HEADS and APPOINTED OFFICIALS according to the following schedule:

COLLECTIVE AGREEMENT. Between THE BOARD OF TRUSTEES ST. ALBERT PUBLIC SCHOOLS. And THE ALBERTA TEACHERS ASSOCIATION LOCAL 73

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

SPECIAL COMMISSION MEETING CITY OF ST. PETE BEACH

AGENDA Health and Human Services September 26, :00 PM

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

ORDINANCE NO AN ORDINANCE ESTABLISHING EMPLOYMENT POSITIONS AND WAGES OF EMPLOYEES OF THE VILLAGE OF WARSAW AND DECLARING AN EMERGENCY

Town of Shandaken. Employee Compensation and Benefits REPORT OF EXAMINATION 2017M-289 APRIL 2018

CONTRACT OF EMPLOYMENT. School Administrator

PERSONNEL CHAPTER 30

COLLECTIVE AGREEMENT SEPTEMBER 1, 2010 TO AUGUST 31, 2013 BETWEEN: THE BOARD OF TRUSTEES OF THE GRANDE PRAIRIE PUBLIC SCHOOL DISTRICT #2357

For the period Ratification to July 31,

CHARTER TOWNSHIP OF REDFORD

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

CITY OF KETTERING, OHIO AN ORDINANCE. By: MR. KLEPACZ AND MRS. SCHRIMPF No

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

1, , 2015 CONTRACT

Towns of Clifton and Fine Consolidation Study Town Personnel 8/26/2015

RESOLUTION NO

COLLECTIVE BARGAINING AGREEMENT BETWEEN JACKSON COUNTY BOARD OF COMMISSIONERS, COURTS AND ATTORNEY REFEREE/MAGISTRATE S ASSOCIATION OF JACKSON COUNTY

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

Indiana Area School District Indiana, PA ADMINISTRATOR COMPENSATION PLAN. October 27, 2014

Personnel Policy (With Board of Commissioners Signature Page)

Non-Bargained Employee Handbook

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART- TIME CITY ATTORNEY

ADMINISTRATION COMPENSATION PLAN - REGULATION

TOWN OF BRIGHTON 2008 BLIDGET PART-TIME PERMANENT AND SEASONAL EMPLOYEES

500.2 Group Insurances The College currently offers life, medical, and disability insurances to eligible full-time regular employees.

BOARD OF SUPERVISORS

UNION S OPENING ECONOMIC PROPOSAL for CONTRACT NEGOTIATIONS between INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS,

AGREEMENT FOR PLANNING BOARD LEGAL SERVICES. THIS AGREEMENT made and entered into on this day of January, 2016 by and

RESOLUTION NO. CC

CITY OF CHICO E~LOYMENTAGREEMENT COMMUNITY DEVELOPMENT DIRECTOR

Resolution No. 98 May 15, 2015 By Supervisors LaPointe, Campbell, Idleman, Pitts, Dumas, Fedler, Gang

ST. LUCIE COUNTY SCHOOL BOARD SALARY SCHEDULES, SECTION 1 GENERAL PROVISIONS

NOES Motion was then offered by, seconded by, to appoint Lorelei Pitt as

HARVEY CEDARS, NJ Tuesday, December 19, 2017

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006

South Butler County School District

AGENDA SHEET. BOARD MEETING DATE: September 17, DATE OF AGENDA SHEET: September 10, 2018

EMPLOYMENT AGREEMENT DRAFT. The Township hereby desires to employ the services of Frederick Gilstorff as its Fire

Verano Center & #1-5. Community Development Districts

ST. CLOUD AREA SCHOOL DISTRICT 742 GUIDELINES FOR WAGES, BENEFITS AND WORKING CONDITIONS FOR NON-REPRESENTED EXEMPT EMPLOYEES

Town of Grand Island Regular Meeting #22

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

AGREEMENT Between THE LEDYARD BOARD OF EDUCATION. and THE LEDYARD EDUCATIONAL SECRETARIES. Local of Council AFSCME, AFL-CIO #4

ORDINANCE NO. WHEREAS, the Agreement contains several changes to the Police Officer's Retirement System; and

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

Renton School District. Executive Directors And Area Instructional Chiefs. Memorandum of Understanding

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60

Duke University Benefits Overview: Non-Exempt 2018

STATE OF NEW JERSEY BEFORE THE PUBLIC EMPLOYMENT RELATIONS COMMISSION

GETTYSBURG AREA SCHOOL DISTRICT Administrative Compensation Plan July 1, 2016 to June 30, 2017

MANAGEMENT AND NON-UNION EMPLOYEES COMPENSATION AND BENEFITS POLICY

RESOLUTION NO On motion by Mayor Pro Tern Lee, second by Council Member Bright, and on the following roll-call vote, to wit:

SECOND SUPPLEMENTAL TRUST INDENTURE BETWEEN WEST VILLAGES IMPROVEMENT DISTRICT AND U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE. Dated as of 1, 2017

Village of Southampton Organization Meeting July 2, 2018 Minutes

Benefits. Leave Benefits. Holidays

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA

HILLSDALE PUBLIC SCHOOLS HILLSDALE, NEW JERSEY AGREEMENT BETWEEN HILLSDALE BOARD OF EDUCATION AND HILLSDALE ASSOCIATION OF SCHOOL ADMINISTRATORS

May 3, 2007 Tentative Settlement Agreement Between PECO Energy Delivery and IBEW Local 614 SUMMARY

MEMORANDUM OF UNDERSTANDING. Between THE DAVIS POLICE OFFICERS ASSOCIATION. And THE CITY OF DAVIS

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

Village Board Meeting Minutes January 3, 2017

MEMORANDUM MANAGEMENT POLICIES AND PROCEDURES

CONTRACT OF EMPLOYMENT BETWEEN TOWN OF PEPPERELL AND TOWN ACCOUNTANT

LIVINGSTON COUNTY BOARD OF SUPERVISORS MEETING NOTICE Livingston County Government Center, Geneseo, New York

Transcription:

At the Organization meeting of the Town Board of the Town of Elmira, Chemung County, New York, held on Wednesday, January 2, 2019 at 4:30 PM at 1255 West Water Street, there were present: Supervisor- David Sullivan Councilmember- Thomas Milliken Councilmember- Ronald Allison Councilmember- Karen Krusen- absent Councilmember- Scott W. Bush Others present: Town Clerk - Jo Ann Sherwood Resolution #1-19 Appoint Town Clerk Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019. Resolution #2-19 Appoint Receiver of Taxes Resolved, that Jo Ann Sherwood be appointed Receiver of Taxes for the period of January 1, 2019 through December 31, 2019. Resolution #3-19 Appoint Highway Superintendent Resolved, that Matt Mustico be appointed Highway Superintendent for the Town of Elmira, pursuant to shared service agreement with the County of Chemung for the period of January 1, 2019 through December 31, 2019. Resolution #4-19 Appoint Town Attorney Resolved, that Scott D. Moore be appointed Town Attorney for the Town of Elmira for the period January 1, 2019 through December 31, 2019. Resolution #5-19 Appoint Deputy Clerk Resolved, that Tammy Stein be appointed Deputy Clerk and Deputy Receiver of Taxes to assume all duties of the Town Clerk and Receiver of Taxes as they arise if the Town Clerk is absent or unable to act for the period of January 7, 2019 through December 31, 2019. Resolution #6-19 Appoint Justice Court Clerk Resolved, that Elizabeth Lucarelli be appointed part-time Clerk to Town Justices for the period January 1, 2019 through December 31, 2019. Supervisor David Sullivan announced that Scott Deming would continue in the office of Town Historian. Supervisor Sullivan announced the appointment of Thomas Milliken as Deputy Supervisor of the Town of Elmira for 2019.

Organization Meeting January 2, 2019 Page 2 Resolution #7-19 Appoint Building Inspector/Code Enforcement Officer Resolved, Eric Crandall be appointed to perform the duties of Building Inspector and Code Enforcement Officer for the Town of Elmira for the period of January 1, 2019 through December 31, 2019. Resolution #8-19 Appoint Traffic Officers for Traffic District #1 Resolved, that Peter W. Michalko, Officer #1, Robert Richards, Officer #2, Thomas Barr, Officer #3, John Macbeth Officer #4, Mike Marrone Officer #5, Richard Weed Officer #6,William Michalko Officer #7 be appointed traffic officers for Traffic District #1 for the period of January 1, 2019 through December 31, 2019 pursuant to collective bargaining agreement. Resolution #9-19 Authorize Hiring School Safety Guards Resolved, that the supervisor be authorized to hire not more than three (3) School Safety Patrol guards and a substitute when necessary for school crossings. Also resolved, that they be paid biweekly. Resolution #10-19 Designate Delegation of Authority- Bingo Resolved, that the Town Board hereby does delegate to the town supervisor, the responsibility and authority granted to it, pursuant to the bingo licensing law. Resolution #11-19 Authorize Attendance at Conventions Resolved, that town officers and officials be authorized to attend conventions, conferences and schools upon approval of the supervisor, pursuant to Section 77b of the General Municipal Law. Resolution #12-19 Designation of official newspaper Resolved, that the Elmira Star-Gazette and the Sunday Star-Gazette, be designated as the official newspaper of the Town of Elmira for 2019. Resolution #13-19 Designation of Regular Meeting Date Resolved, that the regular meeting date for the Town Board of the Town of Elmira be designated as the third (3) Monday of each month at 7:00 P.M. except January and February with the agenda prepared three (3) business days prior to meeting for town board members and any interested parties.

January 2, 2019 Organization Meeting Page 3 Resolution #14-19 Authorize Representatives and Town Officers to attend Association of Towns Meeting Resolved, that the supervisor, town board members and town officers be authorized to attend the annual meeting of the New York State Association of Towns to be held in New York City, February 17-20, 2019. All actual and necessary expenses to be paid upon certification of an official audit by Town Board. Resolution #15-19 Compensation for Personal Cars used for Town Business Resolved, that all town officers and employees who use their personal cars for necessary town business are compensated at the current federal rate per mile traveled. Resolution #16-19 Authorize Supervisor to hire temporary help Resolved, that the supervisor be authorized to hire temporary help when necessary at currently reasonable rates of pay to be paid upon certification of the person hired. Payable every two (2) weeks. Resolution #17-19 Authorize Supervisor to pay contractual obligations Resolved, that the supervisor be authorized to pay all contractual obligations of the Town of Elmira. Resolution #18-19 Authorize Highway Superintendent to purchase small tools Resolved, that the Town Highway Superintendent be authorized to purchase small tools, and equipment to a value not in excess of $2,500 for 2019. Resolution #19-19 Authorize Highway Superintendent to hire equipment Resolved, that the Highway Superintendent be authorized to hire equipment for not more than 30 days at a rate not in excess of the rate established by State Comptroller when possible. Resolution #20-19 Authorize Highway Superintendent to employ temporary part time help Resolved, that the Highway Superintendent be authorized to hire temporary part time help when necessity demands, in town highways, with pay rate at currently reasonable rates of pay consistent with collective bargaining agreement. Resolution #21-19 Annual Financial Report of Supervisor Resolved, that the Supervisor shall submit to the Town Clerk within ninety days after the close of the fiscal year, a copy of the Financial Report to the State Comptroller required by section 30 of the General Municipal Law and the Town Clerk shall cause a notice of such report to be published within ten days after receipt thereof in a form approved by the State Comptroller in the official newspaper.

Organizational Meeting January 2, 2019 Page 4 Resolution #22-19 Authorize Supervisor to keep accounts in Chemung Canal Trust Company Resolved, that funds of this Corporation may be deposited in the Chemung Canal Trust Company of Elmira, New York and withdrawn upon the check, draft, or note or order of this Corporation, signed by any one of the following officers, to wit; Supervisor or Deputy Supervisor; and the said bank is hereby authorized to pay such checks, drafts, notes, or orders, and also to receive the same for the credit of, or in payment from the payee, or any other holder when so signed without inquiry as to the circumstances of their issue or the disposition of their proceeds, whether drawn to the individual order of, or tendered in payment of individual obligations of, any of the above named, or other officers of this Corporation or otherwise, Resolved, that each of the aforesaid officers is hereby authorized on behalf of the Corporation to so sign or countersign checks, drafts, notes, or orders of this Corporation payable to himself as payee and to endorse checks or other negotiable instruments payable to the Corporation, to themselves or any one of themselves or any other person or Corporation as endorsed, Resolved, that any one of the following officers, to wit; Supervisor or Deputy Supervisor, be and they hereby are authorized on behalf of this Corporation from time to time to borrow money from the Chemung Canal Trust Company of Elmira, New York and to make and deliver notes and other obligations of this Corporation in form required by the Chemung Canal Trust Company for payment of any sum so borrowed; also to pledge any of the bonds, stocks, bills receivable or any other security and/or property of this Corporation as collateral therefore, with full authority to endorse or guarantee the same in the name of the Corporation, to execute and deliver all and to discount or re-discount any bills receivable held by this Corporation at any time rendering the same negotiable by endorsement and the Bank is hereby authorized to charge the same to the account of this Corporation before at or after maturity thereof, Resolved, this Board hereby ratifies and approves all loans discounts and advances heretofore made to this Corporation at the request of any of its officers by the Chemung Canal Trust Company and all checks, drafts or orders in the name of this Corporation signed or endorsed by any of its officers therefore honored by said Bank. Resolved, that the foregoing powers and authority shall continue until written notice of the revocation thereof has been received by said Bank. Resolution #23-19 Continuance of Supervisor s Petty Cash Fund Resolved, that the supervisor be authorized to continue the petty cash fund of $100. Resolution #24-19 Continuance of Clerk s Petty Cash Fund Resolved, that the Town Clerk be authorized to continue the petty cash fund of $200.00. Resolution #25-19 Designation of Depositories for Supervisor Resolved, that the Chemung Canal Trust Company be designated as the depository for the General Fund Cash, Payroll Fund Cash and the Highway Fund Cash for 2019. Resolution #26-19 Designate Depositories for Town Clerk and Receiver of Taxes Resolved, that the Chemung Canal Trust Company be designated as depository for all Town Clerk receipts and Receiver of Taxes funds for 2019.

Organizational Meeting January 2, 2019 Page 5 Resolution #27-19 Appoint Purchase Order Clerk Resolved, that Jo Ann Sherwood, Town Clerk, be appointed to perform duties of Purchase Order Clerk for 2019. All purchases orders up to $1,000 to be signed by Town Clerk and any amount over to be signed by the Supervisor. Resolution #28-19 Fix Pay for Election Officials Resolved, that election officials be paid at the rates set forth by the Chemung County Board of Elections. Resolution #29-19 Fix Pay for Town Officers and Employees Resolved, that the Town Board does hereby fix the salaries or hourly rate of the following town officers and employees for the year 2019 at the amounts respectively stated and that such salaries shall be payable at the times respectively specified as follows: David Sullivan Supervisor $ 34,107.43 David Sullivan Budget Officer 10,000.00 Richard P. Woodhouse Town Justice 22,676.96 James DeFilippo Town Justice 22,676.96 Scott Bush Councilmember 9,385.32 Thomas Milliken Deputy Supervisor 2,958.00 Karen Krusen Councilmember 9,385.32 Thomas Milliken Councilmember 9,385.32 Ronald Allison Councilmember 9,385.32 Scott D. Moore Town Attorney 39,053.76 Scott Deming Town Historian 300.00 Jo Ann Sherwood Town Clerk 53,255.33 Jo Ann Sherwood Purchase Order Clerk 1,839.06 Lori Rupp Deputy Town Clerk 35,609.25 Tammy J. Stein Deputy Town Clerk 36,500.00-1/7/2019 Rebecca M. Carpenter Assessor Aide 36,414.00 Peter E. Michalko Traffic Dist. Chief 82,438.78 Robert Richards Traffic Officer Sgt. 68,621.00 Thomas Barr Traffic Officer 50,190.00 John Macbeth Traffic Officer 44,568.00 Michael Marrone P/T Traffic Officer 21.50/hr Richard Weed P/T Traffic Officer 21.50/hr William Michalko P/T Traffic Officer 21.50/hr Elizabeth Lucarelli P/T Clerk to Town Justice 25.00/hr Courtney Burnham Night Court Clerk 75.00/night Courtney Burnham P/T Clerk to Town Justice 12.24/hr Eric Crandall Code Enforcement 35,000.00 Fred LeValley P/T Safety Officer 20.00/hr Scott Eschbach Caretaker 43,546.88 Patricia Carozza P/T Recreation Director 10,600.00 Mark Miles School Safety Patrol 23.81/day Ron McConnell School Safety Patrol 23.81/day

Organizational Meeting January 2, 2019 Page 6 Resolution #30-19 Fix Pay for Highway Employees Resolved, that the following rate of pay including twelve paid holidays be established for employees of the Highway Department for the year 2019 pursuant to collective bargaining agreement. Matthew Davis Working Foreman 31.48/hr- Steven Draht Mechanic 28.11/hr Gregg Mann Operator #1 28.11/hr Chad McDonald Operator #1 23.77/hr Corey Ripley Operator #1 28.11/hr James Wagner Operator #1 28.11/hr James Watts Operator #1 28.11/hr Resolution #31-19 Approval of Public Employees Blanket Bond Resolved, that the Public Employees Blanket Policy under Public Officers Law 11(2) covering all town employees issued by Selective Insurance Company, in the amount of $50,000 for the Town Clerk and Receiver of Taxes, $45,000 for Deputy Receiver of Taxes, $20,000 for the Town Supervisor and Deputy Town Supervisor and $10,000 for all other employees of the Town of Elmira be approved. Policy #B6010939 Resolution #32-19 Authorize Pay of Planning Board, Zoning Board Members and Clerks Resolved, that the Town of Elmira Planning Board and Zoning Board members are to receive $50 per meeting attended, with the chairmen to receive an extra $400 per year. Clerks to receive $25 per meeting attended if meeting is held outside of normal working hours. Payable at the end of a calendar year. Resolution #33-19 Authorize Pay of Assessment Board of Review Members Resolved, that the Town of Elmira Assessment Board of Review members are to receive $50 per meeting attended, with the chairperson to receive an extra $25. Any necessary expenses to be a town charge. Resolution #34-19 Authorize the Supervisor to invest surplus funds Motion was made to authorize the Supervisor to invest General Surplus Funds and Special District Surplus Funds when available as authorized by statute. Resolution #35-19 Authorize Supervisor to Pay Utility Bills preceding the audit Resolved, that the Supervisor of the Town of Elmira be authorized to pay utility bills preceding the audit.

Organizational Meeting January 2, 2019 Page 7 Resolution #36-19 Authorize Advance Monies for Conferences Resolved, that any person duly authorized to attend a conference may be given an advance of up to $500 for estimated expenditures for registration fees, travel, meals, lodging and tuition fees, provided itemized vouchers showing actual expenditures are submitted after such attendance and monies advanced in excess of such expenditures are refunded to the Town of Elmira or expenditures in excess of the advance are audited and paid by the Town of Elmira. Resolution #37-19 Appoint Stormwater Coordinator Resolved that Matthew Mustico be appointed Stormwater Coordinator for the period of January 1, 2019 through December 31, 2019, pursuant to shared services agreement with the County of Chemung. Resolution #38-19 Appoint Chemung County Treasurer to perform Bookkeeping Services Motion was made to appoint Jennifer Furman and the Chemung County Treasurer s office to perform bookkeeping and accounting services for the town pursuant to Shared Services Agreement. Resolution #39-19 Clarifying the Health Insurance Benefits Provided to the Town s Employees, Elected Officials and Retirees WHEREAS, the Town has provided its employees and retirees health insurance benefits, and WHEREAS, the Town Board has by Resolution No. 38-16 agreed to provide health insurance benefits for its employees and retirees through Excellus Blue Cross /Blue Shield through Perry and Carroll Insurance, and WHEREAS, the Town has provided for the terms of the health insurance benefits provided to its employees, elected officials and retirees, and WHEREAS, the Town wishes to clarify the terms of the health insurance benefits that it is providing to its employees, elected officials and retirees. NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Elmira does hereby agree to provide to its eligible full time employees as of 12/31/18 and their immediate families health insurance benefits through Excellus Blue Cross/Blue Shield, and dental/vision benefits through LBS RMSCO (Lifetime Benefit Solutions) with the Town paying 85% of the premium of such insurance and the employee paying 15% of the premium of such insurance and it is further RESOLVED, that the Town will provide to full-time Town Employees who are or were hired after 1/1/18 and their immediate family member s health insurance benefits through Excellus Blue Cross/Blue Shield and dental/vision benefits through LBS RMSCO (Lifetime Benefit Solutions) with the Town paying 70% of the premium and the employee paying 30% of the premium of such insurance, and it is further RESOLVED, that the Town agrees to provide to its former employees who have retired prior to January 1, 2018 from the Town, and who are under the age of 65, and who are also eligible for New York State retirement benefits at the time of their separation from the Town and their immediate families health, dental and vision insurance benefits through Excellus Blue Cross/Blue Shield, and Lifetime Benefits Solution with the Town paying the fixed amount of $4,000 towards a Single Policy and the retiree paying the balance, and the fixed amount of $8,000 towards an Individual/Spouse Policy and the retiree paying the balance; for retired employees over the age of Sixty-Five (65) the Town paying a fixed cost of $3,300 for the employee and $3,300 for the employee spouse, of the premium of a Medicare PPO plan and the retiree paying the balance of the premium, and it is further RESOLVED, that the Town agrees to provide to its former employees who have retired after January 1, 2018 from the Town, and who are also eligible for New York State retirement benefits

Organization Meeting January 2, 2019 Page 8 at the time of their separation from the Town and their immediate families health insurance benefits only through Excellus Blue Cross/Blue Shield, paying the fixed amount of $4,000 towards a Single Policy and the retiree paying the balance, and the fixed amount of $8,000 towards a, Individual/Spouse Policy and the retiree paying the balance for retired employees under the age of Sixty-Five (65); and, with the Town paying a fixed cost of $3,300 for the employee and $3,300 for the employee spouse, of the premium of such insurance and the retiree paying the balance of the premium of such insurance for retired employees over the age of Sixty- Five (65) and it is further RESOLVED, that the Town agrees to provide to the spouses of its former employees who have retired from the Town, and who were also eligible for New York State retirement benefits at the time of their separation from the Town and who are now deceased, health insurance benefits only through Excellus Blue Cross/Blue Shield, for a period of five years, with the spouse of such former employee under the age of 65 paying 50% of the premium of such insurance, and spouses age 65 and over enrolled in a Medicare PPO plan or its equivalent and paying the balance of the policy cost above the Town s annual fixed contribution of $3,300 per enrollee, and it is further RESOLVED, that the Town agrees to provide to elected Town Board Members, appointed Town Attorney and elected Town Justices with health insurance benefits in the form of either an individual, two-person or family coverage through Excellus Blue Cross/Blue Shield and dental/vision benefits through LBS RMSCO (Lifetime Benefit Solutions) with (1) the part-time elected and appointed official paying 15% of the premium of such insurance, (2) that said parttime elected or appointed official and Town Justices shall be entitled to buyout of the health insurance, and it is further RESOLVED, that the Town will provide insurance to retired part-time Elected Officials and Town Attorneys, with ten consecutive years of elected or appointed service and who qualify for retirement benefits in the New York State Retirement System, with the Town paying the fixed amount of $4,000 towards a Single Policy and the retiree paying the balance, and the fixed amount of $8,000 towards an Individual/Spouse Policy and the retiree paying the balance for retirees under age 65; and with retirees age 65 and over enrolled in a Medicare PPO plan or its equivalent and paying the balance above the Town s annual fixed contribution of $3,300 per enrollee, for a period not to exceed five years from the date of retirement, and it is further RESOLVED, that the Town will provide an HSA Plan to offset out-of-pocket deductibles and co-insurance expenses of eligible current active Town employees and elected officials and appointed Town Attorneys. The reimbursement for eligible qualified out-of-pocket expenses will have a limit of $1,400.00 for an individual plan and $2,800.00 for a family plan effective January 1, 2019 and it is further RESOLVED, that Town offered a Sick Leave Retirement Incentive in 2018, and, that two employees, Fred LeValley and Elizabeth Lucarelli, accepted the Incentive, each choosing Option 1 of the Incentive outlined as follows: Employees that elect to retire during any month listed below shall be eligible to have their sick leave converted to escrow with the Town and used to pay for continued health insurance with the Town as long as the monies last. Employees who retire during this period of time shall receive one hundred twenty five percent (125%) of unused sick leave accrued by retirement date, but, with no one employee accumulating more than two hundred (200) days. Option 1: Following the retirement of the employee, the health insurance bank for each employee shall be reduced by the value of 12.5% of the retiree s insurance premium for that year, and considered payment in full toward the premium cost. Retirement Incentive Time period- Employees must submit written notice of intention to retiree between July 1, 2018-September 30, 2018. Effective date of retirement can be no later than December 31, 2018. To be eligible of the Retirement Incentive Program an employee must: 1. Be an active member of the NYS and Local Retirement System 2. Be eligible to participate in the Town health insurance program upon retirementemployees must have fifteen (15) years of service with the Town and be on the Town s plan in the year prior to retirement. 3. Be the minimum eligible retirement age (55) with NYS ERS, or otherwise qualify for a NYS Pension by the dates listed under Retirement Incentive Time Period. AND IT IS FURTHER RESOLVED, that the Town will offer a medical insurance buy-out to eligible employees who opt-out of coverage in the amount of $2,500 for opting out of all insurance products and $2,000 for opting out of medical coverage only and it is further

Organization Meeting January 2, 2019 Page 9 RESOLVED, that should a retired employee marry or remarry after the date of his or her retirement then the new spouse will not be eligible for any insurance coverage and/or a Health Savings Account. RESOLVED, that the Town Board reserves the right to interpret, change, modify, or eliminate any provision contained in this resolution, with the exception of the Sick Leave Retirement Incentive of 2018. On a motion by Mr. Milliken and seconded by Mr. Bush the meeting was adjourned at 5:01 PM. Jo Ann Sherwood, Town Clerk