Loading...
HomeMy WebLinkAboutMN-CC-2025-01-08YouTube Link:https://tinyurl.com/mrx8b5y8 Date: Location: Wednesday January 8, 2025 City Hall Council Chambers January 8th 2025 COMMON COUNCIL Meeting Minutes & Voting Record 1.Call to Order 1.1 Emergency Evacuation 1.2 Appointment of Acting Mayor and Alternate Acting Mayor 1.3 Agenda Review 1.4 Reports From Municipal Officials 2.Proclamations and Awards Attendance Record of Voting Members Name Present Absent/Excused Mayor - Robert Cantelmo X 1st Ward - Kayla Matos X 1st Ward - Phoebe Brown X 2nd Ward - Ducson Nguyen X 2nd Ward - Kris Haines-Sharp X 3rd Ward - David Shapiro X 3rd Ward - Pierre Saint-Perez X 4th Ward - Patrick Kuehl X 4th Ward - Tiffany Kumar X 5th Ward - Margaret Fabrizio X 5th Ward - Clyde Lederman X Also Present: Alderperson Kumar is not in attendance. City Manager Deb Mohlenhoff not in attendance. Discussion Summary: The January 8th, 2025 Meeting of the Ithaca Common Council is called to order at 6 pm. Alderperson Kumar is not in attendance. Mayor Cantelmo read the emergency evacuation for those members of the audience. Timestamp 1:04-2:01 Discussion Summary: Alderperson Kayla Matos was sworn in as Acting Mayor of the City of Ithaca. Alderperson Clyde Lederman was sworn in as Alternate Acting Mayor of the City of Ithaca. Timestamp. 2:07-3:36 Discussion Summary: Alderperson Matos pulled item 5.3 from Consent Agenda and is now item 6.8. on the agenda. Timestamp 3:56-4:24 Discussion Summary: No reports from Municipal Officials. Legislator Pillar was not in attendance to give a report. Timestamp 4:30-4:38 3.Review and Approval of Minutes 3.1 12-4-24 CC Meeting Minutes, 11-20-24 COW Study Session Minutes, 11-13-2024 Special Meeting Minutes. 4.Petitions and Hearings of Persons Before Council 4.1 Statements from the Public 4.2 Privilege Of The Floor- Comments From Council and The Mayor 5.Consent Agenda Discussion Summary: No Proclamations or Awards are on the agenda. Discussion Summary: Mayor Cantelmo asked for a motion to approve the minutes from the 12-4-2024 Common Council Meeting, 11-20-2024 COW Study Session, and 11-13-2024 Special Common Council Meeting. The Minutes were batched. Timestamp 4:40-5:10 Moved By: Pierre Saint-Perez Seconded By: David Shapiro Motion Summary: Motion to batch and approve the minutes. Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: Members of the public came out to speak to Council on topics of concern that included the City of Ithaca Sanctuary status, 205 West State Street transfer, good governance, and the Mayor's City address. Each speaker was given 3 minutes to address Council. Timestamp 5:24- 25:09 Council members responded to the public's comments. A moment of silence was given for Robert Brooks; Mayor Cantelmo responded to the public by sharing there will be a resolution brought before council at the January 22nd Council meeting to address and reaffirm existing protections of being a Sanctuary City. Timestamp 25:14- 37:55 Discussion Summary: Mayor Cantelmo asked for a motion to approve consent agenda as amended; Item 5.3 Flock Permit was moved from Consent and is the new 6.8 Agenda 5.1 Annual January Resolutions 5.2 2025 Municipal Health Insurance Consortium 5.3 FLOCK permit for New York State roadways 6.New Business Items 6.1 205 West State Street Transfer- Lead Agency Item. Timestamp 38:02- 38:10 Moved By: David Shapiro Seconded By: Kayla Matos Motion Summary: Motion to approve Consent Agenda Items 5.1 and 5.2. Vote Passed 10-0 Carried Unanimously Member Approve Oppose Abstain Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: New agenda item 6.8 Discussion Summary: Moved and summarized by Alderperson Lederman seconded by Alderperson Nguyen. Vote carried 9-0 with Alderperson Brown temporarily absent from the vote. Timestamp 38.19-39:54 Moved By: Clyde Lederman Seconded By: Ducson Nguyen Motion Summary: Motion to approve 205 West State Street Transfer- Lead Agency Declaration. Vote Passed 9-0 Carried Unanimously 6.2 205 W. State Street Transfer - Negative Declaration of Environmental Significance 6.3 205 W. State Street Transfer Property- Action Resolution Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: Moved and summarized by Alderperson Saint-Perez Seconded by Alderperson Matos. Vote Carried 9-0 with Alderperson Brown temporarily absent from the vote. Timestamp 40:06-40:47 Moved By: Pierre Saint-Perez Seconded By: Kayla Matos Motion Summary: Motion to approve 205 West State Street Transfer- Negative Declaration of Environmental Significance. Vote Passed 9-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: Moved and summarized by Alderperson Saint-Perez, seconded by Alderperson Haines-Sharp, vote carried 10-0. Alderperson Brown returned and is present for the vote. Nels Bohn, Director of IURA, and Lynn Truame from INHS were present to take questions and comments from Council. Timestamp 40:55- 49:28 Moved By: Pierre Saint-Perez Seconded By: Kris Haines-Sharp Motion Summary: Motion to approve 205 West State Street Transfer Property to 6.4 Annual Lead Agency Concurrence for Planning Board & Common Council 6.5 Bond Resolution: City of Ithaca $2,250,000 REVENUE ANTICIPATION NOTES IURA Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: Moved and summarized by Alderperson Saint-Perez, seconded by Alderperson Haines-Sharp. Mayor Cantelmo called for a Roll Call Vote. Timestamp 49:32-50:24 Moved By: Pierre Saint-Perez Seconded By: Kris Haines-Sharp Motion Summary: Motion to approve Annual Lead Agency Concurrence for Planning Board and Common Council. Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: Bond Resolution moved and summarized by Alderperson Lederman, seconded by Alderperson Matos. Acting City Controller Wendy Cole responded to Council's questions and gave council an explanation of what a Revenue Anticipation Note is. Mayor Cantelmo called for a Roll Call Vote. Vote Carried 10-0. Timestamp 50"27-53:56 6.6 Bond Resolution: City of Ithaca Climate Action Planning - $100,000 Bonds 6.7 Bond Resolution: City of Ithaca Signal Equipment - Additional $175,000 Moved By: Clyde Lederman Seconded By: Kayla Matos Motion Summary: Motion to approve Bond Resolution authorizing the issuance of $2,250,000 in Revenue anticipation notes Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: Bond Resolution moved summarized by Alderperson Lederman, seconded by Alderperson Saint-Perez. Director of Sustainability Rebecca Evans was in attendance to respond to questions and comments from Council. Mayor Cantelmo called for a Roll Call Vote. vote carried 10-0. Timestamp 54:03-1:03:32 Moved By: Clyde Lederman Seconded By: Pierre Saint-Perez Motion Summary: Motion to approve Bond Resolution authorizing the issuance of $100,000 City of Ithaca Climate Action Planning Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: Bond Resolution authorizes the issuance of an additional $175,000 bond for the City of Ithaca to pay the costs of Signal Equipment for pedestrian-related traffic improvements in the City of Ithaca. Moved and summarized by Alderperson Matos, seconded by Alderperson Saint-Perez. Mayor Cantelmo called for a roll call vote. Vote carried 10-0. Timestamp 1:03:34- 1:05:40 Moved By: Kayla Matos Seconded By: Pierre Saint-Perez Motion Summary: Bond Resolution Authorizing the Issuance of an Additional $175,000 - City Of Ithaca Signal Equipment for Pedestrian Related Traffic Improvements. Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X 6.8 Flock Permit For New York State Roadways Discussion Summary: Consent Agenda item 5.3 was moved from Consent and added to the agenda as new Item 6.8. Moved my Alderperson Matos, seconded by Alderperson Nguyen, voted carried 10-0. Police Chief Tom Kelly was present to take questions and comments from Council. Mayor Cantelmo pointed out this is a procedural correction to the former authorization. DOT has updated their permitting process and asked for a resolution. Timestamp 1:05:44 Moved By: Kayla Matos Seconded By: Ducson Nguyen Motion Summary: Motion to approve Resolution Granting Permission to the City of Ithaca Police Department to Install License Plate Reader Equipment Within the Geographical Jurisdiction of the City of Ithaca and State of New York Vote Passed 10-0 Carried Unanimously 7.Member Filed 8.Mayor Appointments 8.1 2025 Board and Committee Mayoral Appointments Member Approve Deny Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: No Member filed Items to discuss. Discussion Summary: Mayoral appointments were made to the Examining Board of Electricians, the Cable Access Oversight Committee, and the Sustainability and Climate Justice Commission, moved by the Mayor with no formal second. Timestamp 1:15:54- 1:18:25 Moved By: Robert Cantelmo Seconded By: Motion Summary: Appointment to the Examining Board of Electricians; Robert Sparks for 1 year term ending December 2025, Max Paskin for a 2 year term ending December 2026, and Tim Hayes for a 3 year term ending December 2027 Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Moved By: Robert Cantelmo Seconded By: Motion Summary: Reappointment to the Cable Access Oversight Committee- Rich 9.Report of City Manager 9.1 City Manager's Report- January 2025 10.Report of City Controller 11.Reports from Council and Staff DePaolo as Chair for a 3 year term; Wies VanLeuken as Vice Chair for a 3 year term ending December 2027 Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Moved By: Robert Cantelmo Seconded By: Motion Summary: Reappointment to the Sustainability & Climate Justice Commission- Iris Packman, Alexander Travis, and Siobhan Hull for a 2 year term ending December 2026 Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: Due to the City Manager's absence, discussion on the City Manager's Report will be reserved for the next upcoming Committee Meeting. Timestamp 1:18:25-1:19:16 Discussion Summary: No Report from Controller 11.1 Report of the City Clerk 11.2 Report from City Attorney 12.Executive Session Discussion Summary: Written Report provided to Council. No oral report or discussion. Discussion Summary: No Report from City Attorney Discussion Summary: Council Entered into Executive Session to discuss a Collective Bargaining Agreement, moved by Alderperson Saint-Perez and seconded by Alderperson Kuehl. Council exited Executive Session with a vote on the matter, moved by Alderperson Saint-Perez, and seconded by Alderperson Matos. Timestamp 1:20:03-2:24:40 Moved By: Pierre Saint-Perez Seconded By: Patrick Kuehl Motion Summary: Enter Into Executive Session. Vote Passed 10-0 Carried Unanimously Member Approve Oppose Abstain Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Moved By: Pierre Saint-Perez Seconded By: Kayla Matos Motion Summary: Motion to Exit Executive Session Vote Passed 10-0 Carried Unanimously 12.1 Executive Session to discuss collective bargaining agreement Member Approve Oppose Abstain Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: Mayor Cantelmo introduced 2 Resolutions; a Common Council Resolution to Approve and Authorize the Execution of CSEA Administrative Unit Contract, moved by Mayor Cantelmo and seconded by Alderperson Lederman. Vote Carried 10-0. Second Resolution moved by Mayor Cantelmo and Seconded by Alderperson Saint-Perez, a Common Council Resolution to Adjust the Salary Grades for Water and Wastewater Plant Positions, carried 10-0. Timestamp 2:24:38- 2:26:01 Moved By: Robert Cantelmo Seconded By: Clyde Lederman Motion Summary: Resolution to Approve and Authorize the Execution of CSEA Administrative Unit Contract, Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Moved By: Robert Cantelmo Seconded By: Pierre Saint-Perez Motion Summary: Resolution to Adjust Salary Grades for Water and Wastewater Plant Positions. 13. Meeting Wrap Up 13.1 Announcements 13.2 Next Meeting 13.3 Meeting Adjourned Vote Passed 10-0 Carried Unanimously Member Approve Oppose Recuse Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Discussion Summary: No Announcements. Meeting Adjourned 8:25pm Timestamp 2: 26:02-2:26:08 Moved By: Kayla Matos Seconded By: David Shapiro Motion Summary: Motion to Adjourn Vote Passed 10-0 Carried Unanimously Member Approve Oppose Abstain Robert Cantelmo X Kayla Matos X Phoebe Brown X Ducson Nguyen X Kris Haines-Sharp X David Shapiro X Pierre Saint-Perez X Patrick Kuehl X Margaret Fabrizio X Clyde Lederman X Shaniqua Lewis Deputy City Clerk, City Of Ithaca Adopted: 1-8-2025 Dear City Of lthaca Common Council, Days into Donald Trump's flrst term as president. Common Council adopted legislation declarrng Ithaca a sanctuary city for immigrants. ln 2022, when the Supreme Court overturned Roe y. Wade,lhe Council expanded that sanctuary status to include protections for people seeking and providing abortion services. And in 2023, against a backdrop of escalating attacks on trans rights, they expanded those protections once again, to include people seeking and providing gender-affirming healthcare. Each of these measures limits the participation of our public officials in attempts by out-of-state agencies to track and target members of vulnerable communities. Together, they send a powerful message that the City of lthaca will not allow right-wing extremists to threaten its people. Another Trump inauguration approaches, and nominees to top spots in the new administration have made it clear that they intend to bully local governments and law enforcement into compliance with the administration's priorities. Already, incoming "border czar" Tom Homan has threatened to arrest local officials who refuse to cooperate with the promised mass deportation program. ln the face of this renewed threat, we call on Mayor Cantelmo and Common Council to re-affirm Ithaca's sanctuary statuses for immigrant rights, reproductive freedom, and gender-affirming healthcare. We oppose any attempt to conscript our public officials and public resources into serving a cruel and discriminatory agenda that the people of lthaca have overwhelmingly rejected. We stand with those members of our community targeted by MAGA forces, and we call on our elected officrals to do the same. Ithaca is, and will remain, a sanctuary city. Signed by, Tompkins County lmmigrant Rights Coalition First Unitarian Society of lthaca Tompkins County Workers Center Sunrise lthaca Ithaca Teachers Association Gimme Baristas' Union Communication Workers Of America Local 1111 Advocacy Center of Tompkin County Workers Union Committee On U.S.-Latin American Relations Youth Farm Project Coalition For Mutual Liberation Ithaca Communist Party USA Date: Time: Location: Watch Online: Wednesday January 8, 2025 6:00 PM City Hall Council Chambers https://www.youtube.com/@CityofIthacaPublicMeetings 1-8-2025 COMMON COUNCIL REGULAR SESSION MEETING AMENDED 1.Call to Order 1.1. 1.2. 1.3. 1.4. 2.Proclamations and Awards 3.Review and Approval of Minutes 3.1. 4.Petitions and Hearings of Persons Before Council 4.1. 4.2. 5.Consent Agenda 5.1. 5.2. 5.3. 6. New Business Items 6.1. 6.3. 6.4. 6.5. 6.6. 6.7. 7. Member Filed 8.Mayor Appointments 8.1. 9.Report of City Manager 9.1. 10. Report of City Controller 11.Reports from Council and Staff 11.1. 11.2. Emergency Evacuation Appointment of Acting Mayor and Alternate Acting Mayor Agenda Review Reports From Municipal Officials 12-4-24 CC Meeting Minutes, 11-20-24 COW Study Session Minutes, 11-13- 2024 Special Meeting Minutes. Statements from the Public Privilege Of The Floor- Comments From Council and The Mayor Annual January Resolutions 2025 Municipal Health Insurance Consortium FLOCK permit for New York State roadways 6.2 NOTES 205 West State Street Transfer- Lead Agency 205 W. State Street Transfer - Negative Declaration of Environmental Significance 205 W. State Street Transfer Property- Action Resolution Annual Lead Agency Concurrence for Planning Board & Common Council Bond Resolution: City of Ithaca $2,250,000 REVENUE ANTICIPATION Bond Resolution: City of Ithaca Climate Action Planning - $100,000 Bonds Bond Resolution: City of Ithaca Signal Equipment - Additional $175,000 2025 Board and Committee Mayoral Appointments City Manager's Report- January 2025 No Controller's Report Report of the City Clerk Report from City Attorney 1 12.Executive Session 12.1. 13.Meeting Wrap Up 13.1. 13.2. 13.3. Executive Session to discuss collective bargaining agreement Announcements Next Meeting Meeting Adjourned Public Comment Forum The public can provide short statements during this portion of the meeting. 3 minutes is the maximum time allotted, but the chair reserves the right to modify the amount of time per individual at the start of the meeting. Only the first hour of the meeting is set aside for Public Comment. Groups of 3 or more speakers are allotted more speaking time. For Longer Speaking Time - Multiple speakers on the same topic can speak as a group with one Designated Speaker to represent the Group. This will give you more time to share your thoughts and concerns during the Public Comment Forum. 3-4 Persons with One Designated Speaker - Alotted 5 minutes 5 or More Persons with One Designated Speaker - Alotted 7 minutes Can't Come to the Meeting but still want to speak? Register to Speak Virtually - https://tinyurl.com/7ts9zmku Attending the Meeting to Speak in Person? Pre-Registration Not Required Comment Cards are provided to those who attend in person. Once you have filled out your Comment Card, please hand your card to the Clerk. Your name will be called to speak in the order the cards are received. Please Note Comment Cards will be accepted up until the Public Comment Forum begins or a maximum of 30 speakers, whichever comes first. Once we have reached a maximum of 30 speakers, you can submit your comment using the Written Comment Link Below. Want to Submit a Comment and Not Speak in Person? To Submit Written Comments - https://tinyurl.com/mr9kdhw8 *Written comments submitted with be compiled and entered into the record. 2 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Mayor's Office Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Mayor Robert Cantelmo DATE:January 8, 2025 RE:Annual January Resolutions ITEM #:5.1 MEMORANDUM Designation of Official Newspaper, Designation of Common Council Meetings, Approval of Travel Policy, Designation of Official Depositories, Resolution of Collateral to Secure Deposits, Resolution of Public Employee's Blanket Bond ATTACHMENTS: 0108_2025_Annual_Resolutions.pdf BU Legislative Schedule - 2025_Council_Calendar.pdf 3 Annual January Resolutions for 1/8/2025 Common Council Meeting Designation of Official Newspaper RESOLVED, That pursuant to Section C-113 of the City Charter, the Ithaca Journal be and is hereby designated as the official newspaper of the City of Ithaca for the year 2025. _____________________________________________________________________________ Resolution Approval of Travel Policy WHEREAS, there is to be held during the coming official year a) the New York State Conference of Mayors Annual Meeting and Training School; b) the New York State Conference of Mayors Fall Training School for Fiscal Officers and Municipal Clerks, and other national and regional conferences as applicable; and WHEREAS, it is determined by the Mayor and Common Council that attendance by certain municipal officials and City employees at one or more of these meetings, conferences or schools benefits the municipality; now, therefore be it RESOLVED, That Common Council, the Mayor and City employees are hereby authorized to attend said conferences or other applicable training events during 2025; and, be it further RESOLVED, That the cost for all events must be derived from existing 2025 Departmental Budgets with appropriate approvals obtained as applicable; and, be it further RESOLVED, That this resolution shall take effect immediately. ____________________________________________________________________________________ Designation of Official Depositories RESOLVED, That pursuant to Section C-34 of the City Charter, the Tompkins Community Bank, the JP Morgan Chase Bank, Community Bank, N.A., M & T Bank and NYCLASS be, they are, hereby designated as the official depositories of all City Funds for the year 2025. ____________________________________________________________________________________ Resolution Collateral to Secure Deposits RESOLVED, That the collateral deposited by the Tompkins Trust Company, JP Morgan Chase, Community Bank, N.A., M&T Bank and NYCLASS as reported be approved as to form and sufficiency. ____________________________________________________________________________________ 4 Resolution - Public Employee's Blanket Bond RESOLVED, That pursuant to Section 11 of the Public Officers Law, the following Bond, which is on file in the Office of the City Clerk, be, and is hereby approved in all respects for the year 2025Faithful Performance Blanket Bond Coverage by Travelers Insurance Company $5,000,000. ____________________________________________________________________________________ Resolution: Designation of Common Council Meetings RESOLVED, That the regular meetings of the Common Council, for the year 2025 be held at 6:00 p.m., on the first Wednesday of each month, except when falling on/near a holiday in which case these meetings will be held at 6:00 p.m., on the second Wednesday of the month, and be it further RESOLVED, That the regular meetings of the Common Council, following these guidelines, will be held in the year 2025 on the following dates: January 8, February 5, March 5, April 2, May 7, June 4, July 9, August 6, September 3, October 8, November 5, December 3, and be it further RESOLVED, That all the regular meetings of the Common Council will be held in Common Council Chambers, at City Hall, 108 East Green Street, Ithaca, New York and through the City of Ithaca Public Meetings YouTube Channel unless otherwise determined by Common Council. ________________________________________________________________________________ Appointment of Marriage Officer - Resolution RESOLVED, That the following Alderpersons be designated as Marriage Officers for the year 2025 Alderperson Brown Alderperson Fabrizio Alderperson Haines-Sharpe Alderperson Kuehl Alderperson Kumar Alderperson Lederman Alderperson Matos Alderperson Nguyen Alderperson Saint-Perez Alderperson Shapiro 5 January 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 Agenda items due 4 New Year’s Day Agenda for 1/8 5 6 7 8 Staff agenda planning 9 10 11 State of the City 12 pm Press Conference Voting Meeting Agenda for 1/15 published 12 13 14 15 16 17 18 Special Topics - COW Agenda for 1/22 published 19 20 21 22 23 24 25 Martin Luther King Jr Day Holiday Study Session - COW 26 27 28 29 30 31 Feb Agenda items due Agenda for 2/5 published NOTES January – State of the City will be its own event this year. The Mayor will share details. January meeting will include a resolution for Council to approve this calendar of meetings for 2025. 6 February 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 5 6 7 8 Voting Meeting Staff agenda planning 2/12 Agenda published 9 10 11 12 13 14 15 Special Topics - COW 2/19 Agenda published 16 17 18 19 20 21 22 Closed for Presidents’ Day Study Session - COW 23 24 25 26 27 28 3/5 Agenda published March agenda items due NOTES: 7 March 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 5 6 7 8 Voting Meeting Staff agenda planning 3/12 Agenda published 9 10 11 12 13 14 15 Special Topics - COW 3/19 Agenda published 16 17 18 19 20 21 22 Study Session - COW 23 24 25 26 27 28 29 4/2 Agenda published Agenda items due 30 31 NOTES: 8 April 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 5 Voting Meeting Staff agenda planning 4/9 Agenda published 6 7 8 9 10 11 12 Special Topics - COW 4/16 Agenda published 13 14 15 16 17 18 19 Study Session - COW 20 21 22 23 24 25 26 27 28 29 30 NOTES: 9 May 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 5/7 Agenda published Agenda items due 4 5 6 7 8 9 10 Voting Meeting Staff agenda planning 5/14 Agenda published 11 12 13 14 15 16 17 Special Topics - COW 5/21 Agenda published 18 19 20 21 22 23 24 Study Session - COW 25 26 27 28 29 30 31 Memorial Day Holiday 6/4 Agenda published Agenda items due NOTES: 10 June 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 5 6 7 Voting Meeting Staff agenda planning 6/11 Agenda published 8 9 10 11 12 13 14 Special Topics - COW 6/18 Agenda published 15 16 17 18 19 20 21 Study Session - COW Juneteenth Holiday 22 23 24 25 26 27 28 Agenda items due 29 30 NOTES: 11 July 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 5 No meeting Staff agenda planning Agenda for 7/9 published Independence Day Holiday 6 7 8 9 10 11 12 Voting Meeting 13 14 15 16 17 18 19 No meeting 20 21 22 23 24 25 26 No meeting 27 28 29 30 31 NOTES: 12 August 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 8/6 Agenda published Agenda items due 3 4 5 6 7 8 9 Voting Meeting Staff agenda planning Agenda for 8/13 published 10 11 12 13 14 15 16 Special Topics - COW Agenda for 8/20 published 17 18 19 20 21 22 23 Study Session - COW 24 25 26 27 28 29 30 9/3 Agenda published Agenda items due 31 NOTES: 13 September 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 5 6 Labor Day Holiday Voting Meeting Staff agenda planning 9/10 Agenda published 7 8 9 10 11 12 13 Special Topics - COW 9/17 Agenda published 14 15 16 17 18 19 20 Study Session - COW 21 22 23 24 25 26 27 28 29 30 NOTES: 14 October 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 Yom Kippur -No meeting 10/8 Agenda published (budget submitted) 5 6 7 8 9 10 11 Voting Meeting 10/15 Agenda published 12 13 14 15 16 17 18 Indigenous People’s Day Holiday Budget Hearing 10/22 Agenda published 19 20 21 22 23 24 25 Budget Hearing 26 27 28 29 30 31 11/5 Agenda published Agenda items due NOTES: Full Budget Schedule to be released in early 2025. Other council meetings will be shortened in October to accommodate budget deliberations. 15 November 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 5 6 7 8 Voting Meeting/ Budget Vote 11/12 Agenda published 9 10 11 12 13 14 15 Veterans’ Day Holiday Special Topics - COW 11/9 Agenda published 16 17 18 19 20 21 22 Study Session - COW 23 24 25 26 27 28 29 12/3 Agenda published Thanksgiving Holiday Holiday 30 NOTES: 16 December 2025 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 5 6 Agenda items due Voting Meeting Staff agenda planning 7 8 9 10 11 12 13 No meeting 14 15 16 17 18 19 20 No meeting 21 22 23 24 25 26 27 Christmas Day Closed 28 29 30 31 NOTES: 17 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Controller's Office Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:City Controller's Office DATE:January 8, 2025 RE:2025 Municipal Health Insurance Consortium ITEM #:5.2 MEMORANDUM ATTACHMENTS: 010825_Consortium_Agreement.pdf 2025 MUNICIPAL COOPERATIVE AGREEMENT DFS APPROVED 12.13.24 EFFECTIVE 1.1.2025 LS.pdf New Municipalities Combination Signature & Resolution 2025 MCA.pdf 18 RESOLUTION: Approval of the 2025 Amendment to the Municipal Cooperative Agreement for the Greater Tompkins County Municipal Health Insurance Consortium WHEREAS, the City of Ithaca (municipality) is a Participant in the Greater Tompkins County Municipal Health Insurance Consortium (the "Consortium"), a municipal cooperative organized under Article 47 of the New York Insurance Law, and WHEREAS, the municipal participants in the Consortium, including this body, have approved and executed a certain Municipal Cooperation Agreement (the "Agreement"; effective date of October 1, 2010), and WHEREAS, Article 47 of the New York Insurance Law (the "Insurance Law") and the rules and regulations of the New York State Department of Financial Services set forth certain requirements for governance of municipal cooperatives that offer self-insured municipal cooperative health insurance plans that requires any amendments or restatements thereto, shall be subject to Board review and upon acceptance of any new Participant hereafter, and WHEREAS, the Municipal Cooperative Agreement requires that amendments to the agreement be presented to each participant for review and adopted by a majority vote by its municipal board, and WHEREAS, the City of Ithaca is in receipt of the proposed amended Agreement and has determined that it is in the best interest of its constituents who are served by the Consortium to amend the Agreement as set forth in the Amended Municipal Cooperative Agreement, now therefore be it RESOLVED, that upon receipt and review of the amended Agreement, the City of Ithaca approves at a meeting of the governing body held on January 8th, 2025 and authorizes the Chief Officer to sign the 2025 Amendment to the Municipal Cooperative Agreement of the Greater Tompkins County Municipal Health Insurance Consortium as recommended by the Board of Directors. * * * * * * * * 2025 Municipal Cooperative Agreement Signature IN WITNESS WHEREOF, the undersigned has caused this Agreement to be executed as of the date adopted by the Greater Tompkins County Municipal Health Insurance Consortium Board of Directors and subsequently adopted by the Municipal Corporation named below. Municipal Corporation Printed Name of Chief Officer Title Signature Date 19 2025 AMENDMENT TO THE MUNICIPAL COOPERATION AGREEMENT (DFS Approval December 13, 2024; Effective January 1, 2025) THIS AGREEMENT (the "Agreement") made effective as of the 1st day of October 2010 (the "Effective Date"), and as amended herein, by and among each of the signatory municipal corporations hereto (collectively, the "Participants"). W H E R E A S: 1.Article 5-G of the New York General Municipal Law (the "General Municipal Law") authorizes municipal corporations to enter into cooperative agreements for the performance of those functions or activities in which they could engage individually; 2.Sections 92-a and 119-o of the General Municipal Law authorize municipalities to purchase a single health insurance policy, enter into group health plans, and establish a joint body to administer a health plan; 3.Article 47 of the New York Insurance Law (the "Insurance Law" or “N.Y. Insurance Law”), and the rules and regulations of the New York State Superintendent of Financial Services (the "Superintendent") set forth certain requirements for governing self- insured municipal cooperative health insurance plans; 4.Section 4702(f) of the Insurance Law defines the term "municipal corporation" to include a county, city, town, village, school district, board of cooperative educational services, public library (as defined in Section 253 of the New York State Education Law) and district (as defined in Section 119-n of the General Municipal Law); and 5.The Participants have determined to their individual satisfaction that furnishing the health benefits (including, but not limited to, medical, surgical, hospital, prescription drug, dental, and/or vision) for their eligible officers, eligible employees (as defined by the Internal Revenue Code of 1986, as amended, and the Internal Revenue Service rules and regulations), eligible retirees, and the eligible dependents of eligible officers, employees and retirees (collectively, the "Enrollees") (such definition does not include independent contractors and/or consultants) through a municipal cooperative is in their best interests as it is more cost- effective and efficient. Eligibility requirements shall be determined by each Participant's collective bargaining agreements and/or their personnel policies and procedures. NOW, THEREFORE, the parties agree as follows: A.PARTICIPANTS. 1.The Participants hereby designate themselves under this Agreement as the Greater Tompkins County Municipal Health Insurance Consortium (the "Consortium") for the purpose of providing health benefits (medical, surgical, hospital, prescription drug, dental, and/or vision) 1 | P a g e 20 2025 Municipal Cooperation Agreement 2 | P a g e Municipality Name City of Ithaca 1/1/2011 County of Tompkins 1/1/2011 Town of Caroline 1/1/2011 Town of Danby 1/1/2011 Town of Dryden 1/1/2011 Town of Enfield 1/1/2011 Town of Groton 1/1/2011 Town of Ithaca 1/1/2011 Town of Ulysses 1/1/2011 Village of Cayuga Heights 1/1/2011 Village of Dryden 1/1/2011 Village of Groton 1/1/2011 Village of Trumansburg 1/1/2011 City of Cortland 1/1/2013 Town of Lansing 1/1/2013 Town of Willet 1/1/2015 Village of Homer 1/1/2015 Town of Marathon 1/1/2016 Town of Truxton 1/1/2016 Town of Virgil 1/1/2016 Town of Aurelius 1/1/2017 Town of Cincinnatus 1/1/2017 Town of Montezuma 1/1/2017 Town of Moravia 1/1/2017 Town of Preble 1/1/2017 Town of Scipio 1/1/2017 Town of Springport 1/1/2017 Municipality Name Village of Union Springs 1/1/2017 Town of Homer 1/1/2018 Town of Newfield 1/1/2018 Town of Owasco 1/1/2018 County of Seneca 1/1/2019 Town of Big Flats 1/1/2019 Town of Mentz 1/1/2019 Town of Sennett 1/1/2019 Village of Freeville 1/1/2019 Village of Horseheads 1/1/2019 Village of Lansing 1/1/2019 Town of Horseheads 1/1/2020 Town of Spencer 1/1/2020 Lansing Library 1/1/2020 Village of Watkins Glen 1/1/2020 Town of Catharine 1/1/2021 Town of Cuyler 1/1/2021 Town of Dix 1/1/2021 Town of Hector 1/1/2021 Town of Tioga 1/1/2021 Village of Owego 1/1/2021 Town of Erwin 1/1/2022 Town of Throop 1/1/2022 Village of Minoa 1/1/2022 Village of Fayetteville 1/1/2022 Municipality Name Town of Camillus 1/1/2023 Town of DeRuyter 1/1/2023 Town of Dewitt 1/1/2023 Town of Hastings 1/1/2023 Village of Camillus 1/1/2023 Village of Skaneateles 1/1/2023 Dewitt Fire District 1/1/2023 City of Geneva 1/1/2024 Town of Brutus 1/1/2024 Town of Locke 1/1/2024 Town of West Monroe 1/1/2024 Village of Fair Haven 1/1/2024 City of Elmira 1/1/2025 Town of Corning 1/1/2025 Town of Elmira 1/1/2025 Town of Harford 1/1/2025 Town of Onondaga 1/1/2025 Town of Southport 1/1/2025 Town of Starkey 1/1/2025 Town of Sterling 1/1/2025 Town of Tyre 1/1/2025 Town of Waterloo 1/1/2025 Village of Baldwinsville 1/1/2025 Village of Elmira Heights 1/1/2025 Village of Tully 1/1/2025 Seneca County Soil and 1/1/2025 to those Enrollees that each Participant individually elects to include in the Greater Tompkins County Municipal Health Insurance Consortium Medical Plan(s) (the "Medical Plan(s)"), as that term is defined by Section 4702 (e) of the Insurance Law. 2. The following Participants shall comprise the current membership of the Consortium: 21 2025 Municipal Cooperation Agreement 3 | P a g e 3. Membership in the Consortium may be offered to any municipal corporation as defined in N.Y. Insurance Law Section 4702(f) within the geographical boundaries of the Counties of Tompkins, Broome, Cayuga, Chenango, Chemung, Cortland, Livingston, Madison, Monroe, Onondaga, Ontario, Oswego, Tioga, Schuyler, Seneca, Steuben, Wayne, and Yates, provided however that, in the sole discretion of the Board (as defined below), the applicant provides satisfactory proof of its financial responsibility. Membership shall be subject to the terms and conditions set forth in this Agreement, any amendments hereto, and applicable law. Upon admission of any new Participant, the Consortium shall amend Section A(2) of this Agreement to reflect that change in membership, which must be submitted to the New York State Department of Financial Services (“DFS”) for approval. The geographic boundaries of the Consortium shall not be expanded beyond the above-listed counties without amendment of the MCA, submitted to DFS for approval, and prior DFS approval of an amendment to the Certificate of Authority. 4. The Board, in its sole discretion, and by a two-thirds (2/3) vote of the entire Board, may elect to permit additional municipal corporations located within the geographical boundaries set forth in Section A(3) to become Participants subject to satisfactory proof, as determined by the Board, of such municipal corporation’s financial responsibility. Such corporations must agree to continue as a Participant for a minimum of three (3) years upon entry. 5. Participation in the Medical Plan(s) by some, but not all, collective bargaining units or employee groups of a Participant shall not be permitted without a Board approved waiver. Participants with a waiver allowing active employees not enrolled in Consortium benefit plan options, must, within 3 (three) years of the date of enrolling in the Consortium, fully enroll all of their active employees in Consortium plan options. Failure to comply with this provision may be grounds for termination from participation in the Consortium as defined in Section Q(3). 6. Initial membership of additional participants shall become effective as soon as practical but preferably on the first day of the Plan Year following the adoption by the Board of the resolution to accept a municipal corporation as a Participant. Such municipal corporation must agree to continue as a Participant for a minimum of three (3) years upon entry. 7. A municipal corporation that was previously a Participant, but is no longer a Participant, and which is otherwise eligible for membership in the Consortium, may apply for re- entry after a minimum of three (3) years has passed since it was last a Participant. Such re-entry shall be subject to the approval of two-thirds (2/3) of the entire Board. This re-entry waiting period may be waived by the approval of two-thirds (2/3) of the entire Board. In order to re-enter the Consortium, a municipal corporation employer must have satisfied in full all of its outstanding financial obligations to the Consortium. A municipal corporation must agree to continue as a Participant for a minimum of three (3) years upon re-entry. B. PARTICIPANT LIABILITY. 1. The Participants shall share in the costs of, and assume the liabilities for benefits (including medical, surgical, and hospital) provided under the Medical Plan(s) to covered officers, employees, retirees, and their dependents. Each Participant shall pay on demand such Participant's share of any assessment or additional contribution ordered by the governing board of the municipal cooperative health benefit plan, as set forth in Section L(4) of this Agreement or as ordered by the Superintendent or under Article 74 (seventy four) of the New York State Insurance Law. The pro rata share shall be based on the Participant's relative "premium" contribution to the Medical Plan(s) as a percentage of the aggregate "premium" contribution to the Medical Plan(s), as is appropriate based on the nature of the assessment or contribution. 22 2025 Municipal Cooperation Agreement 4 | P a g e 2. New Participants (each a "New Participant") who enter the Consortium may, at the discretion of the Board of Directors, be assessed a fee for additional financial costs above and beyond the premium contributions to the Medical Plan(s). Any such additional financial obligations and any related terms and conditions associated with membership in the Consortium shall be determined by the Board and shall be disclosed to the New Participant prior to its admission. 3. Each Participant shall be liable, on a pro rata basis, for any additional assessment required in the event the Consortium funding falls below those levels required by the Insurance law as follows: a. In the event the Consortium does not have admitted assets (as defined in Insurance Law Section 107) at least equal to the aggregate of its liabilities, reserves, and minimum surplus required by the Insurance Law, the Board shall, within thirty (30) days, order an assessment (an "Assessment Order") for the amount that will provide sufficient funds to remove such impairment and collect from each Participant a pro-rata share of such assessed amount. b. Each Participant that participated in the Consortium at any time during the two (2) year period prior to the issuing of an Assessment Order by the Board shall, if notified of such Assessment Order, pay its pro rata share of such assessment within ninety (90) days after the issuance of such Assessment Order. This provision shall survive termination of the Agreement of withdrawal of a Participant. c. For purposes of this Section B(3), a Participant's pro-rata share of any assessment shall be determined by applying the ratio of the total assessment to the total contributions or premium equivalents earned during the period covered by the assessment on all Participants subject to the assessment to the contribution or premium equivalent earned during such period attributable to such Participant. C. BOARD OF DIRECTORS. 1. The governing board of the Consortium, responsible for management, control and administration of the Consortium and the Medical Plan(s), shall be referred to as the "Board of Directors" (the "Board"). The voting members of the Board shall be composed of one representative of each Participant and representatives of the Joint Committee on Plan Structure and Design (as set forth in Section C(11)), who shall have the authority to vote on any official action taken by the Board (each a "Director"). Each Director, except the representatives of the Joint Committee on Plan Structure and Design, shall be designated in writing by the governing body of the Participant. 2. If a Director designated by a Participant cannot fulfill his/her obligations, for any reason, as set forth herein, and the Participant desires to designate a new Director, it must notify the Consortium's Chairperson in writing of its selection of a new designee to represent the Participant as a Director. 3. Directors shall receive no remuneration from the Consortium for their service and shall serve a term from January 1 through December 31 (the "Plan Year"). 4. No Director may represent more than one Participant. 5. No Director, or any member of a Director's immediate family, shall be an owner, officer, director, partner, or employee of any contractor or agency retained by the Consortium, including any third-party contract administrator. 23 5 | P a g e 2025 Municipal Cooperation Agreement 6.Except as otherwise provided in Section D of the Agreement, each Director shall be entitled to one vote. A majority of the entire Board, not simply those present, is required for the Board to take any official action, unless otherwise specified in this Agreement. The “entire Board”, as used herein and elsewhere in this Agreement, shall mean the total number of Directors when there are no vacancies. While physical presence is strongly encouraged, Directors who cannot be physically present at any meeting may attend remotely utilizing videoconferencing that allows for real time audio and visual participation and voting in the meeting upon confirmation that communication is with all participants as it progresses. 7.Each Participant may designate in writing an alternate Director to attend the Board's meeting when its Director cannot attend. The alternate Director may participate in the discussions at the Board meeting and will, if so designated in writing by the Participant, be authorized to exercise the Participant’s voting authority. Only alternate Directors with voting authority shall be counted toward a quorum. The Joint Committee on Plan Structure and Design may designate alternate Directors as set forth in Section C(11). 8.A majority of the Directors of the Board shall constitute a quorum. A quorum is a simple majority (more than half) of the entire Board. A quorum is required for the Board to conduct any business. This quorum requirement is independent of the voting requirements set forth in Section C(6). The Board shall meet on an annual basis, at a time and place within the State of New York determined by a vote of the Board. The Board shall hold an annual meeting (the “Annual Meeting”) in September of each Plan Year. 9.Special meetings of the Board may be called at any time by the Chairperson or by any two (2) Directors. Whenever practicable, the person or persons calling such special meeting shall give at least a three (3) day notice to all of the other Directors. Such notice shall set forth the time and place of the special meeting as well as a detailed agenda of the matters proposed to be acted upon. In the event the three (3) day notice cannot be given, each Director shall be given such notice as is practicable under the circumstances. 10.In the event that a special meeting is impractical due to the nature and/or urgency of any action which, in the opinion of the Chairperson, is necessary or advisable to be taken on behalf of the Consortium, the Chairperson may send resolutions regarding said actions via electronic communication to each and all of the Directors. The Directors may then electronically communicate their approval or disapproval of said resolution via signed document to the Chairperson. In accordance with NY Business Corporation Law Section 708(b), unanimous consent is required for the Chairperson to act on behalf of the Board in reliance upon such approvals. Any actions taken by the Chairperson pursuant to this paragraph shall be ratified at the next scheduled meeting of the Board. 11.The Chair of the Joint Committee on Plan Structure and Design and any At-Large Labor Representatives (as defined in Section K) (collectively the “Labor Representatives”) shall serve as Directors and shall have the same rights and obligations as all other Directors. The Joint Committee on Plan Structure and Design may designate in writing alternate Directors to attend the Board’s meetings when the Labor Representatives cannot attend. The alternate Director may, if designated in writing, be authorized to exercise the Labor Representatives’ voting authority. 24 2025 Municipal Cooperation Agreement 6 | P a g e D. WEIGHTED VOTING. 1. Except as otherwise provided in this Agreement, any two or more Directors, acting jointly, may require a weighted vote on any matter that may come before the Board. In such event, the voting procedure set forth in this Section D shall apply in lieu of any other voting procedures set forth in this Agreement. Such weighted voting procedures shall apply solely with respect to the matter then before the Board. 2. For purposes of this Section D, each Director shall receive votes as follows: a. Each Director representing a Participant with five hundred (500) or fewer Enrollees shall be entitled to one (1) vote. b. Each Director representing a Participant with more than five hundred (500) Enrollees shall be entitled to a number of votes equaling the total number of votes assigned under subsection 2(a) above minus the number of Labor Representative votes, divided evenly by the number of Participants eligible under this subsection 2(b) and rounded down to the nearest whole number. c. The Labor Representatives shall be entitled to one (1) vote each. 3. Attached as Addendum “A” to this Agreement is an example of the application of the voting formula contained in subparagraph “2” of this Section. 4. Notwithstanding anything to the contrary contained in this Agreement, any action taken pursuant to this Section D shall require the approval of two-thirds (2/3) of the total number of votes, if all votes had been cast. E. ACTIONS BY THE BOARD 1. Subject to the voting and quorum requirements set forth in this Agreement, the Board is required, in accordance with N.Y. Insurance Law § 4705, to take action on the following matters: a. In accordance with N.Y. Insurance Law § 4705 (d) (5), to approve an annual budget for the Consortium, which shall be prepared and approved prior to October 1st of each year and determine the annual premium equivalent rates to be paid by each Participant for each Enrollee classification in the Medical Plan(s) on the basis of a community rating methodology in accordance with N.Y. Insurance Law Section 4705(d)(5)(B) and filed with and approved by the Superintendent. b. To audit receipts and disbursements of the Consortium and provide for independent audits, and periodic financial and operational reports to Participants in accordance with N.Y. Insurance Law § 4705 (e)(1). c. To establish a joint fund or funds to finance all Consortium expenditures, including claims, reserves, surplus, administration, stop- loss insurance and other expenses in accordance with N.Y. Insurance Law § 4705(d)(4). 25 7 | P a g e 2025 Municipal Cooperation Agreement d. To select and approve the benefits provided by the Medical Plan(s) including the plan document(s), insurance certificate(s), and/or summary plan description(s) in accordance with N.Y. Insurance Law Section 4709, a copy of the Medical Plan(s) effective on the date of this Agreement is incorporated by reference into this Agreement. e. In accordance with N.Y. Insurance Law § 4705(d)(2) and N.Y. General Municipal Law § 119-o(2)(d) & (2)(i), t h e B o ar d may contract with third parties, if appropriate, which may include one or more Participants, for the furnishing of all goods and services reasonably needed in the efficient operation and administration of the Consortium, including, without limitation, accounting services, legal counsel, contract administration services, consulting services, purchase of insurances and actuarial services. Provided, however (a) the charges, fees and other compensation for any contracted services shall be clearly stated in written administrative services contracts, as required in Section 92-a(6) of the General Municipal Law; (b) payment for contracted services shall be made only after such services are rendered; (c) no Director or any member of such Director's immediate family shall be an owner, officer, director, partner or employee of any contract administrator retained by the Consortium; and (d) all such agreements shall otherwise comply with the requirements of Section 92-a(6) of the General Municipal Law. f. To purchase stop-loss insurance on behalf of the Consortium and determine each year the insurance carrier or carriers who are to provide the stop-loss insurance coverage during the next Plan Year, as required by N.Y. Insurance Law Sections 4707 and 4705(d)(3). g. To designate one governing Board member to retain custody of all reports, statements, and other documents of the Consortium, in accordance with N.Y. Insurance Law Section 4705(c)(2), and who shall also take minutes of each Board meeting which, if appropriate, shall be acted upon by the Board in a subsequent meeting. h. In accordance with N.Y. Insurance Law § 4705(e)(1), to choose the certified public accountant and the actuary to provide the reports required by this Agreement and any applicable law. i. In accordance with N.Y. Insurance Law § 4705 (d)(5)(A), designate the banks or trust companies in which joint funds, including reserve funds, are to be deposited and which shall be located in this state, duly chartered under federal law or the laws of this state. j. In accordance with N.Y. Insurance Law § 4705 (a)(6), designate the fiscal officer of a participating municipal corporation to be the Chief Fiscal Officer of the municipal cooperative health benefit plan, and who will serve on the Executive Committee. 2. Subject to the voting and quorum requirements set forth in this Agreement, the Board is authorized to take action on the following matters: a. To fix the frequency, time and place of regular Board meetings. 26 2025 Municipal Cooperation Agreement 8 | P a g e b. To have a plan consultant (the “Plan Consultant) contract in place for the upcoming Plan Year, prior to October 1st of each year. c. To determine and notify each Participant prior to October 15th of each Plan Year of the monthly premium equivalent for each enrollee classification during the next Plan Year commencing the following January 1st. d. To take all necessary action to ensure that the Consortium obtains and maintains a Certificate of Authority in accordance with the Insurance Law. e. To take any other action authorized by law and deemed necessary to accomplish the purposes of this Agreement. f. Annually elect Directors to the Executive Committee to oversee operations and develop recommendations for Board actions stated in this Section E. F. EXECUTIVE COMMITTEE 1. The Executive Committee of the Consortium shall consist of at least eleven (11) and no greater than fifteen (15) Directors. Executive Committee Directors are elected annually, but shall always include the elected Chairperson, Vice-Chairperson, and the Secretary of the Consortium, as well as the designated Chief Fiscal Officer and Chairperson of the Joint Committee on Plan Structure and Design. 2. The Secretary shall be responsible for maintaining all records in accordance with Article E, Section 1.g. 3. The Executive Committee shall establish meeting dates at its Organizational Meeting. The Executive Committee shall meet no less frequently than once per quarter. 4. Special meetings of the Executive Committee may be called at any time by the Chairperson or by any two (2) Executive Committee Directors. Whenever practicable, the person or persons calling such special meeting shall give at least three (3) day notice to all of the other Directors. Such notice shall set forth the time and place of the special meeting as well as a detailed agenda of the matters proposed to be acted upon. In the event three (3) day notice cannot be given, each Director shall be given such notice as is practicable under the circumstances. 5. The Executive Committee shall: a. Conduct business according to its Bylaws within its delegated authority, subject to approval and/or ratification of its actions at the next scheduled Board meeting. b. Create sub-committees as necessary to monitor operations and make recommendations, to the Executive Committee and/or Board, to facilitate operations. c. Manage the Consortium between meetings of the Board, subject to such approval by the Board as may be required by this Agreement. 27 9 | P a g e 2025 Municipal Cooperation Agreement d. Develop Bylaws for its operations. e. In consultation with a nomination committee, fill any vacancy on the Executive Committee from among the Board’s members as set forth in its Bylaws. f. Establish administrative guidelines for the efficient operation of the Consortium. g. Take all necessary action to ensure the Consortium is operated and administered in accordance with the laws of the State of New York. G. OFFICERS 1. At the Annual Meeting, the Board shall elect from its Directors a Chairperson, Vice Chairperson, Chief Fiscal Officer, and Secretary, who shall serve for a term of one (1) year or until their successors are elected and qualified. Any vacancy in an officer's position shall be filled at the next meeting of the Board. 2. Officers of the Consortium and employees of any third- party vendor, including without limitation the officers and employees of any Participant, who assist or participate in the operation of the Consortium, shall not be deemed employees of the Consortium. Each third-party vendor shall provide for all necessary services and materials pursuant to annual contracts with the Consortium. The officers of the Consortium shall serve without compensation from the Consortium but may be reimbursed for reasonable out-of-pocket expenses incurred in connection with the performance of such officers’ duties. 3. Officers shall serve at the pleasure of the Board and may be removed or replaced upon a two-thirds (2/3) vote of the entire Board. This provision shall not be subject to the weighted voting alternative set forth in Section D. H. CHAIRPERSON; VICE CHAIRPERSON; SECRETARY 1. The Chairperson shall be the Chief Executive Officer of the Consortium. 2. The Chairperson, or in the absence of the Chairperson, the Vice Chairperson, shall preside at all meetings of the Board. 3. In the absence of the Chairperson, the Vice Chairperson shall perform all duties related to that office. 4. The Secretary shall retain custody of all reports, statements, and other documents of the Consortium and ensure that minutes of each Board meeting are taken and transcribed which shall be acted on by the Board at a subsequent meeting, as appropriate. 28 2025 Municipal Cooperation Agreement 10 | P a g e I. CHIEF FISCAL OFFICER 1. The Chief Fiscal Officer shall act as the chief financial administrator of the Consortium and disbursing agent for all payments made by the Consortium and shall have custody of all monies either received or expended by the Consortium. The Chief Fiscal Officer may delegate duties and tasks to the Finance Manager to assist in accomplishing this function. However, the Chief Fiscal Officer may never delegate his/her ultimate authority and shall remain responsible for ensuring that the Consortium’s finances are operated and administered in accordance with the laws of the State of New York. The Chief Fiscal Officer shall be the Finance Director of Tompkins County. The Chief Fiscal Officer shall receive no remuneration from the Consortium. The Consortium shall reimburse the Participant that employs the Chief Fiscal Officer for reasonable and necessary out-of-pocket expenses incurred by the Chief Fiscal Officer in connection with the performance of his or her duties that relate to the Consortium. 2. The Finance Manager, under the supervision and direction of the Chief Fiscal Officer, is responsible for directing and maintaining the financial records of the Consortium, overseeing financial transactions, installation and maintenance of accounting systems, billing/invoicing of premiums, quarterly and annual reporting, preparation of reports, and fiscal analyses. 3. The Chief Fiscal Officer shall be bonded for all monies received from the Participants. The amount of such bond shall be established annually by the Consortium in such monies and principal amount as may be required by the Superintendent. 4. All monies collected from the Participants by the Chief Fiscal Officer in connection with the Consortium shall be deposited in accordance with the policies of the Participant which regularly employs the Chief Fiscal Officer and shall be subject to the provisions of law governing the deposit of municipal funds. 5. The Chief Fiscal Officer may invest monies not required for immediate expenditure in the types of investments specified in the General Municipal Law for temporary investments or as otherwise expressly permitted by the Superintendent. 6. The Chief Fiscal Officer shall account for the Consortium's reserve funds separate and apart from all other funds of the Consortium, and such accounting shall show: a. the purpose, source, date, and amount of each sum paid into the fund; b. the interest earned by such funds; c. capital gains or losses resulting from the sale of investments of the Consortium’s reserve funds; d. the order, purpose, date and amount of each payment from the reserve fund; and e. the assets of the fund, indicating cash balance and schedule of investments. 29 11 | P a g e 2025 Municipal Cooperation Agreement 7. The Chief Fiscal Officer shall cause to be prepared and shall furnish to the Board, to participating municipal corporations, to unions which are the exclusive bargaining representatives of Enrollees, the Board’s consultants, and to the Superintendent: a. an annual audit, and opinions thereon, by an independent certified public accountant, of the financial condition, accounting procedures and internal control systems of the municipal cooperative health benefit plan; b. an annual report and quarterly reports describing the Consortium’s current financial status; and c. an annual independent actuarial opinion on the financial soundness of the Consortium, including the actuarial soundness of contribution or premium equivalent rates and reserves, both as paid in the current Plan Year and projected for the next Plan Year. 8. Within ninety (90) days after the end of each Plan Year, the Chief Fiscal Officer shall furnish to the Board a detailed report of the operations and condition of the Consortium's reserve funds. J. PLAN ADMINISTRATOR The Board, by a two-thirds (2/3) vote of the entire Board, may annually designate an administrator and/or insurance company of the Medical Plan (the "Plan Administrator") and the other provider(s) who are deemed by the Board to be qualified to receive, investigate, audit, and recommend or make payment of claims, provided that the charges, fees and other compensation for any contracted services shall be clearly stated in written administrative services and/or insurance contracts and payment for such contracted services shall be made only after such services are rendered or are reasonably expected to be rendered. All such contracts shall conform to the requirements of Section 92-a(6) of the General Municipal Law. K. JOINT COMMITTEE ON PLAN STRUCTURE AND DESIGN 1. There shall be a Joint Committee on Plan Structure and Design (the "Joint Committee"), which shall consist of (a) a representative of each collective bargaining unit that is the exclusive collective bargaining representative of any Enrollee or group of Enrollees covered by the Medical Plan(s) (the "Union Members"); and (b) a representative of each Participant (the "Management Members"). Management Members may, but are not required to be, Directors. 2. The Joint Committee shall review all prospective Board actions in connection with the benefit structure and design of the Medical Plan(s), and shall develop findings and recommendations with respect to such matters. The Chair of the Joint Committee shall report such findings and recommendations to the Board at any regular or special meeting of the Board. 3. The Joint Committee shall select (a) from among the Union Members, an individual who shall serve as Chair of the Joint Committee; and (b) from among the Management Members, an individual who shall serve as Vice Chair of the Joint Committee. The Joint Committee shall 30 2025 Municipal Cooperation Agreement 12 | P a g e establish its own parliamentary rules and procedures. 4. Each eligible union shall establish such procedures by which its representative to the Joint Committee is chosen and such representative shall be designated in writing to the Chairperson of the Board and the Chair of the Joint Committee. 5. The Union Members on the Joint Committee on Plan Structure and Design shall select from among the Union Members an individual to serve as an additional at-large voting Labor Member on the Board of Directors of the Consortium. If the number of municipal members on the Consortium rises to seventeen (17), the union members of the Joint Committee on Plan Structure and Design shall select from among the Union Members an additional at-large voting Labor Member on the Board of Directors of the Consortium. The at-large voting Labor Member(s) along with the Joint Committee Chair shall collectively be the “Labor Representatives” as defined in Section C(11) of this Agreement. If the number of municipal members on the Consortium rises to twenty-three (23), the Union Members may select from among their members a third At-Large Labor Representative to serve as a Director. Thereafter, for every increase of five (5) additional municipal members added to the Consortium Union Members may select from among their members one (1) At-large Labor Representative to serve as Director with a maximum of ten (10) Labor Representatives. Attached hereto as Addendum “B” is a table illustrating the addition of At-Large Labor Representatives as set forth in this Section. Any At-Large Labor Representative designated according to this section shall have the same rights and obligations as all other Directors. L. PREMIUM CALCULATIONS/PAYMENT. 1. The annual premium equivalent rates shall be established and approved by a majority of the entire Board. The method used for the development of the premium equivalent rates may be changed from time to time by the approval of two-thirds (2/3) of the entire Board, subject to review and approval by the Superintendent. The premium equivalent rates shall consist of such rates and categories of benefits as is set forth in the M ed i c al Plan[s] that is determined and approved by the Board consistent with New York law. 2. In accordance with N.Y. Insurance Law §§ 4706 & 4707, the Consortium shall maintain reserves and stop-loss insurance to the level and extent required by the Insurance Law and as directed by the Superintendent. 3. Each Participant's monthly premium equivalent, by enrollee classification, shall be paid by the first day of each calendar month during the Plan Year. A late payment charge of one percent (1%) of the monthly installment then due may be charged by the Board for any payment not received by the first of each month, or the next business day when the first falls on a Saturday, Sunday, legal holiday, or day observed as a legal holiday by the Participants. The Consortium may waive the first penalty once per Plan Year for each Participant, but will strictly enforce the penalty thereafter. A repeated failure to make timely payments, including any applicable penalties, may be used by the Board as an adequate justification for the expulsion of the Participant from the Consortium. 4. The Board shall assess Participants for additional contributions, if actual and anticipated losses due to benefits paid out, administrative expenses, and reserve and surplus requirements exceed the amount in the joint funds, as set forth in Section B(3) above. 5. The Board, in its sole discretion, may refund amounts in excess of reserves and 31 13 | P a g e 2025 Municipal Cooperation Agreement surplus, or retain such excess amounts and apply these amounts as an offset to amounts projected to be paid under the next Plan Year’s budget. M. EMPLOYEE CONTRIBUTIONS. If any Participant requires an Enrollee's contribution for benefits provided by the Consortium, the Participant shall collect such contributions at such time and in such amounts as it requires. However, the failure of a Participant to receive the Enrollee contribution on time shall not diminish or delay the payment of the Participant's monthly premium equivalent to the Consortium, as set forth in this Agreement. N. ADDITIONAL BENEFITS. Any Participant choosing to provide more benefits, coverages, or enrollment eligibility other than that provided under the Medical Plan(s)(s), will do so at it’s sole expense. This Agreement shall not be deemed to diminish such Participant's benefits, coverages or enrollment eligibility, the additional benefits and the payment for such additional benefits, shall not be part of the Consortium and shall be administered solely by and at the expense of the Participant. O. REPORTING. The Board, through its officers, agents, or delegates, shall ensure that the following reports are prepared and submitted: 1. Annually after the close of the Plan Year, not later than one-hundred twenty (120) days after the close of the Plan Year, the Board shall file a report with the Superintendent showing the financial condition and affairs of the Consortium, including an annual independent financial audit statement and independent actuarial opinion, as of the end of the preceding plan year. 2. Annually after the close of the Plan Year, the Board shall have prepared a statement and independent actuarial opinion on the financial soundness of the Consortium, including the contribution or premium equivalent rates and reserves, both as paid in the current Plan Year and projected for the next Plan Year. 3. The Board shall file reports with the Superintendent describing the Consortium’s then current financial status within forty-five (45) days of the end of each quarter during the Plan year. 4. The Board shall provide the annual report to all Participants and all unions, which are the exclusive collective bargaining representatives of Enrollees, which shall be made available for review to all Enrollees. 5. The Board shall submit to the Superintendent a report describing any material changes in any information originally provided in the Certificate of Authority. Such reports, in addition to the reports described above, shall be in such form, and containing such additional content, as may be required by the Superintendent. 32 2025 Municipal Cooperation Agreement 14 | P a g e P. WITHDRAWAL OF PARTICIPANT 1. Withdrawal of a Participant from the Consortium shall be effective only once annually on the last day of the Plan Year. 2. Notice of intention of a Participant to withdraw must be given in writing to the Chairperson prior to September 1st of each Plan Year. Failure to give such notice shall automatically extend the Participant’s membership and obligations under the Agreement for another Plan Year, unless the Board shall consent to an earlier withdrawal by a two-thirds (2/3) vote. 3. Any withdrawing Participant shall be responsible for its pro rata share of any Consortium deficit that exists on the date of the withdrawal, subject to the provisions of subsection “4” of this Section. The withdrawing Participant shall be entitled to any pro rata share of surplus that exists on the date of the withdrawal, subject to the provisions of subsection “4” of this Section. The Consortium surplus or deficit shall be based on the sum of actual expenses and the estimated liability of the Consortium as determined by the Board. These expenses and liabilities will be determined one (1) year after the end of the Plan Year in which the Participant last participated. 4. The surplus or deficit shall include recognition and offset of any claims, expenses, assets and/or penalties incurred at the time of withdrawal, but not yet paid. Such pro rata share shall be based on the Participant's relative premium contribution to the Consortium as a percentage of the aggregate premium contributions to the Consortium during the period of participation. This percentage amount may then be applied to the surplus or deficit which existed on the date of the Participant's withdrawal from the Consortium. Any pro rata surplus amount due the Participant shall be paid to the Participant one year after the effective date of the withdrawal. Any pro rata deficit amount shall be billed to the Participant by the Consortium one year after the effective date of the withdrawal and shall be due and payable within thirty (30) days after the date of such bill. Q. DISSOLUTION; RENEWAL; EXPULSION 1. The Board at any time, by a two-thirds (2/3) vote of the entire Board, may determine that the Consortium shall be dissolved and terminated. If such determination is made, the Consortium shall be dissolved ninety (90) days after written notice to the Participants. a. Upon determination to dissolve the Consortium, the Board shall provide notice of its determination to the Superintendent. The Board shall develop and submit to the Superintendent for approval a plan for winding-up the Consortium’s affairs in an orderly manner designed to result in timely payment of all benefits. b. Upon termination of this Agreement, or the Consortium, each Participant shall be responsible for its pro rata share of any deficit or shall be entitled to any pro rata share of surplus that exists, after the affairs of the Consortium are closed. No part of any funds of the Consortium shall be subject to the claims of general creditors of any Participant until all Consortium benefits and other Consortium obligations have been satisfied. The Consortium’s surplus or deficit shall be based on actual expenses. These expenses will be determined one year after the end of the Plan Year in which this Agreement or the Consortium terminates. 33 15 | P a g e 2025 Municipal Cooperation Agreement c. Any surplus or deficit shall include recognition of any claims/expenses incurred at the time of termination, but not yet paid. Such pro rata share shall be based on each Participant's relative premium contribution to the Consortium as a percentage of the aggregate premium contributions to the Consortium during the period of participation. This percentage amount would then be applied to the surplus or deficit which exists at the time of termination. 2. The continuation of the Consortium under the terms and conditions of the Agreement, or any amendments or restatements thereto, shall be subject to Board review on the fifth (5th) anniversary of the Effective Date and on the fifth (5th) anniversary date thereafter (each a “Review Date”) to the extent deemed required by Article 5-G of the New York General Municipal Law (the "General Municipal Law"). a. At the annual meeting a year prior to the Review Date, the Board shall include as an agenda item a reminder of the Participants’ coming obligation to review the terms and conditions of the Agreement. b. During the calendar year preceding the Review Date, each Participant shall be responsible for independently conducting a review of the terms and conditions of the Agreement and submitting to the Board of Directors a written resolution containing any objection to the existing terms and conditions or any proposed modification or amendment to the existing Agreement, such written resolution shall be submitted to the Board on or before March 1st preceding the Review Date. Failure to submit any such resolution shall be deemed as each Participant’s agreement and authorization to the continuation of the Consortium until the next Review Date under the existing terms and conditions of the Agreement. c. As soon as practicable after March 1st, the Board shall circulate to all Participants copies of all resolutions submitted by the Participants. Subject to Section S hereof, any resolutions relating to the modification, amendment, or objection to the Agreement submitted prior to each Review Date shall be considered and voted on by the Participants at a special meeting called for such purpose. Such special meeting shall be held on or before July 1st preceding the Review Date. d. Notwithstanding the foregoing or Section T hereof, if at the Annual Meeting following any scheduled Review Date the Board votes on and approves the budget and annual assessment for the next year, the Participants shall be deemed to have approved the continuation of the Consortium under the existing Agreement until the next Review Date. 3. The Participants acknowledge that it may be necessary in certain extraordinary circumstances to expel a Participant from the Consortium. In the event the Board determines that: a. A Participant has acted inconsistently with the provisions of the Agreement in a way that threatens the financial well-being or legal validity of the Consortium; or b. A Participant has acted fraudulently or has otherwise acted in bad faith with regards to the Consortium, or toward any individual Participant concerning matters relating to the Consortium, the Board may vote to conditionally terminate said Participant's membership in the Consortium. Upon such a finding by the affirmative vote o f t wo - t h i r ds ( 2/ 3) . of the Participants, the offending Participant shall be given sixty (60) days to correct or cure the alleged wrongdoing to the satisfaction of the Board. 34 2025 Municipal Cooperation Agreement 16 | P a g e Upon the expiration of said sixty (60) day period, an absent satisfactory cure, the Board may expel the Participant by an affirmative vote of tw o -third s (2/3) of the Participants (exclusive of the Participant under consideration). This section shall not be subject to the weighted voting provision provided in Section D. Any liabilities associated with the Participant's departure from the Consortium under this provision shall be determined by the procedures set forth in Section P of this Agreement. R. REPRESENTATIONS AND WARRANTIES OF PARTICIPANTS. Each Participant by its approval of the terms and conditions of this Agreement hereby represents and warrants to each of the other Participants as follows: 1. The Participant understands and acknowledges that its participation in the Consortium under the terms and conditions of this Agreement is strictly voluntary and may be terminated as set forth herein, at the discretion of the Participant. 2. The Participant understands and acknowledges that the duly authorized decisions of the Board constitute the collective will of each of the Participants as to those matters within the scope of the Agreement. 3. The Participant understands and acknowledges that the decisions of the Board made in the best interests of the Consortium may on occasion temporarily disadvantage one or more of the individual Participants. 4. The Participant represents and warrants that its designated Director or authorized representative understands the terms and conditions of this Agreement and is suitably experienced to understand the principles upon which this Consortium operates. 5. The Participant understands and acknowledges that all Directors, or their authorized representatives, are responsible for attending all scheduled meetings. Provided that the quorum rules are satisfied, non-attendance at any scheduled meeting is deemed acquiescence by the absent Participant to any duly authorized Board-approved action at the meeting. 6. The Participant understands and acknowledges that, absent bad faith or fraud, any Participant's vote approving any Board action renders that Board action immune from later challenge by that Participant. S. RECORDS The Board shall have the custody of all records and documents, including financial records, associated with the operation of the Consortium. Each Participant may request records and documents relative to their participation in the Consortium by providing a written request to the Chairperson and Chief Fiscal Officer. The Consortium shall respond to each request no later than thirty (30) days after its receipt thereof, and shall include all information which can be provided under applicable law. 35 17 | P a g e 2025 Municipal Cooperation Agreement T. CHANGES TO AGREEMENT Any change or amendment to this Agreement shall require the unanimous approval of the Participants, as authorized by a majority vote of their respective legislative bodies, as required by N.Y. Insurance Law § 4705(a). U. CONFIDENTIALITY Nothing contained in this Agreement shall be construed to waive any right that a covered person possesses under the Medical Plan(s) with respect to the confidentiality of medical records and that such rights will only be waived upon the written consent of such covered person. V. ALTERNATIVE DISPUTE RESOLUTION ("ADR"). 1. General. The Participants acknowledge and agree that given their budgeting and fiscal constraints, it is imperative that any disputes arising out of the operation of the Consortium be limited and that any disputes which may arise be addressed as quickly as possible. Accordingly, the Participants agree that the procedures set forth in this Section V are intended to be the exclusive means through which disputes shall be resolved. The Participants also acknowledge and agree that by executing this Agreement each Participant is limiting its right to seek redress for certain types of disputes as hereinafter provided. 2. Disputes subject to ADR. Any dispute by any Participant, Board Member, or Committee Person arising out of or relating to a contention that: a. The Board, the Board's designated agents, a Committee person, or any Participant has failed to adhere to the terms and conditions of this Agreement or any duly-passed resolution of the Board; b. The Board, the Board's designated agents, a Committee person, or any Participant has acted in bad faith or fraudulently in undertaking any duty or action under the Agreement; or c. Any other dispute otherwise arising out of or relating to: (i) the terms or conditions of this Agreement; (ii) any duly-passed decision, resolution, or policy by the Board of Directors; or (iii) otherwise requiring the interpretation of this Agreement shall be resolved exclusively through the ADR procedure set forth in paragraph (3) below. 3. ADR Procedure. Any dispute subject to ADR, as described in subparagraph (2), shall be resolved exclusively by the following procedure: a. Board Consideration: Within ninety (90) days of the occurrence of any dispute, the objecting party (the "Claimant") shall submit a written notice of the dispute to the Chairperson specifying in detail the nature of the dispute, the parties claimed to have been involved, the specific conduct claimed, the basis under the Agreement for the Participant's objection, the specific injury or damages claimed to have been caused by the objectionable conduct to the extent then ascertainable, and the requested action or resolution of the dispute. A dispute shall be deemed to have occurred on the date the objecting party knew or reasonably should have known of the basis for the dispute. 36 2025 Municipal Cooperation Agreement 18 | P a g e i. Within sixty (60) days of the submission of the written notice, the Executive Committee shall, as necessary, request further information from the Claimant, collect such other information from any other interested party or source, form a recommendation as to whether the Claimant has a valid objection or claim, and if so, recommend a fair resolution of said claim. During such period, each party shall provide the other with any reasonably requested information within such party's control. The Executive Committee shall present its recommendation to the Board in writing, including any underlying facts, conclusions or support upon which it is based, within such sixty (60) day period. ii.Within sixty (60) days of the submission of the Executive Committee's recommended resolution of the dispute, the Board shall convene in a special meeting to consider the dispute and the recommended resolution. The Claimant and the Executive Committee shall each be entitled to present any argument or material it deems pertinent to the matter before the Board. The Board shall hold discussion and/or debate as appropriate on the dispute and may question the Claimant and/or the Executive Committee on their respective submissions. Pursuant to its regular procedures, the Board shall vote on whether the Claimant has a valid claim, and if so, what the fair resolution should be. The weighted voting procedure set forth in Section D shall not apply to this provision. The Board's determination shall be deemed final subject to the Claimant's right to arbitrate as set forth below. b. Arbitration. The Claimant may challenge any Board decision under subparagraph (V)(3)(a)(ii) by filing a demand for arbitration with the American Arbitration Association within thirty (30) days of the Board's vote (a "Demand"). In the event a Claimant shall fail to file a Demand within thirty (30) days, the Board's decision shall automatically be deemed final and conclusive. In the event the Participant files a timely Demand, the arbitrator or arbitration panel may consider the claim: provided however; i.in no event may the arbitrator review any action taken by the Board that occurred three (3) or more years prior to when the Chairperson received notice of the claim; and ii.in no event may the arbitrator award damages for any period that precedes the date the Chairperson received notice of the claim by more than twenty-four (24) months. c.The Participants agree that the procedure set forth in this Section V shall constitute their exclusive remedy for disputes within the scope of this Section. W.MISCELLANEOUS PROVISIONS 1.This instrument constitutes the entire Agreement of the Participants with respect to the subject matter hereof, and contains the sole statement of the operating rules of the Consortium. This instrument supersedes any previous Agreement, whether oral or written. 37 19 | P a g e 2025 Municipal Cooperation Agreement 2.Each Participant will perform all other acts and execute and deliver all other documents as may be necessary or appropriate to carry out the intended purposes of this Agreement. 3.If any article, section, subdivision, paragraph, sentence, clause, phrase, provision or portion of this Agreement shall for any reason be held or adjudged to be invalid or illegal or unenforceable by any court of competent jurisdiction, such article, section, subdivision, paragraph, sentence, clause, phrase, provision or portion so adjudged invalid, illegal or unenforceable shall be deemed separate, distinct and independent and the remainder of this Agreement shall be and remain in full force and effect and shall not be invalidated or rendered illegal or unenforceable or otherwise affected by such holding or adjudication. 4.This Agreement shall be governed by and construed in accordance with the laws of the State of New York. Any claims made under Section V(3)(b) except to the extent otherwise limited therein, shall be governed by New York substantive law. 5.All notices to any party hereunder shall be in writing, signed by the party giving it, shall be sufficiently given or served if sent by registered or certified mail, return receipt requested, hand delivery, or overnight courier service addressed to the parties at the address designated by each party in writing. Notice shall be deemed given when transmitted. 6.This Agreement may be executed in two or more counterparts each of which shall be deemed to be an original but all of which shall constitute the same Agreement and shall become binding upon the undersigned upon delivery to the Chairperson of an executed copy of this Agreement together with a certified copy of the resolution of the legislative body approving this Agreement and authorizing its execution. 7.The provisions of Section V shall survive termination of this Agreement, withdrawal or expulsion of a Participant, and/or dissolution of the Consortium. 8.Article and section headings in this Agreement are included for reference only and shall not constitute part of this Agreement. 9.No findings or recommendations made by the Joint Committee on Plan Structure and Design or by the Chair of the Joint Committee shall be considered a waiver of any bargaining rights under any contract, law, rule, statute, or regulation. 10.The Chairperson and Executive Director are each designated attorneys-in-fact to receive service of any summons or other legal process in any action, suit or proceeding arising out of any contract, agreement, or transaction involving the Consortium. Service may be effected on either the Chairperson or Executive Director without requiring service to both.” X.APPROVAL, RATIFICATION, AND EXECUTION 1.As a condition precedent to execution of this Municipal Cooperative Agreement and membership in the Consortium, each eligible municipal corporation desiring to be a Participant shall obtain legislative approval of the terms and conditions of this Agreement by the municipality’s governing body. 2.Prior to execution of this Agreement by a Participant, the Participant shall provide the Chairperson with the resolution approving the municipality’s participation in this Consortium and expressly approving the terms and conditions of this Municipal Cooperative Agreement. Each presented resolution shall be maintained on file with the Consortium. 38 20 | P a g e 2025 Municipal Cooperation Agreement 3. By executing this Agreement, each signatory warrants that he/she has complied with the approval and ratification requirements herein and is otherwise properly authorized to bind the participating municipal corporation to the terms and conditions of this Agreement. [Signature Page Follows] 39 2025 Municipal Cooperative Agreement (MCA) Signature MCA Effective Date: January 1, 2025 IN WITNESS WHEREOF, the undersigned has caused this Agreement to be executed as of the date adopted by the Greater Tompkins County Municipal Health Insurance Consortium Board of Directors and subsequently adopted by the Municipal Corporation named below. (Please note: E-Signatures are not accepted) _______________________________________ Municipality _______________________________________ ________________________________ Printed Name of Chief Elected Official or Chief Officer Title _______________________________________ ________________________________ Signature Date 21 | P a g e 40 Addendum “A” Example of Weighted Voting Formula under Section D(2) If 11 Participants have 500 or fewer enrollees each and 2 Participants have more than 500 enrollees each, under subparagraph “a” the 11 each get 1 vote. Under subparagraph “b” the 2 large Participants get 4 votes each, which is calculated by taking the total number of votes under subparagraph “a” [11] subtracting the number of Labor Representative votes [2], dividing by the number of eligible Participants under subsection “b” [2], and rounding the result [4.5] down to the nearest whole number [4]. The Labor Representative shall have 1 vote, irrespective of the votes available to the Participants. 1 41 Addendum "B" Illustration of At-Large Labor Representative Calculation Total Number of Participants At-Large Labor Representatives < 17 1 17-22 2 23-27 3 28-32 4 33-37 5 38-42 6 43-47 7 47-52 8 53-57 9 2 42 RESOLUTION: ACCEPTING MEMBERSHIP IN THE GREATER TOMPKINS COUNTY MUNICIPAL HEALTH INSURANCE CONSORTIUM AND AUTHORIZING SIGNATURE OF THE: 2025 MUNICIPAL COOPERATIVE AGREEMENT Effective Date: January 1, 2025 WHEREAS, the ____________________ (municipality) applied for membership in the Greater Tompkins County Municipal Health Insurance Consortium (the "Consortium"), a municipal cooperative organized under Article 47 of the New York Insurance Law, and WHEREAS, the ____________________ (municipality) received notification of approval by the Consortium Board of Directors to become a Participant in the Consortium effective January 1, 2025, now therefore be it RESOLVED, That the ____________________ (municipality) hereby accepts membership effective January 1, 2025 and authorizes the Chief Elected Official to sign the 2025 Amendment to the Municipal Cooperative Agreement of the Greater Tompkins County Municipal Health Insurance Consortium as recommended by the Board of Directors. 43 PLEASE NOTE: •The resolution and the signature page must be sent back to the Consortium (consortium@tompkins- co.org) as separate attachments. Please do not combine the resolution and the signature page on one sheet. •The signature page cannot be e-signed •The signature page must be signed by your chief elected official. We appreciate your assistance. 44 2025 Municipal Cooperative Agreement (MCA) Signature MCA Effective Date: January 1, 2025 IN WITNESS WHEREOF, the undersigned has caused this Agreement to be executed as of the date adopted by the Greater Tompkins County Municipal Health Insurance Consortium Board of Directors and subsequently adopted by the Municipal Corporation named below. (Note: E-Signatures are not accepted) _______________________________________ Municipality _______________________________________ ________________________________ Printed Name of Chief Elected Official or Chief Officer Title _______________________________________ ________________________________ Signature Date Page 2 of 2 45 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Police Department Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Thomas Kelly, Ithaca Police Chief DATE:January 8, 2025 RE:FLOCK permit for New York State roadways ITEM #:5.3 MEMORANDUM Approval by the City of Ithaca to apply for the NYS DOT permits ATTACHMENTS: FLOCK Resolution-Thomas Kelly.pdf 46 Page 1 of 1 A RESOLUTION BY THE CITY OF ITHACA GRANTING PERMISSION (UPON NEW YORK STATE DEPARTMENT OF TRANSPORTATION (NYSDOT) APPROVAL) TO THE ITHACA POLICE DEPARTMENT TO INSTALL LICENSE PLATE READER EQUIPMENT WITHIN THE GEOGRAPHICAL JURISDICTION OF THE CITY OF ITHACA AND THE STATE OF NEW YORK WHEREAS, the City of Ithaca and Ithaca Police Department. are proposing to install License Plate Reader equipment for Law Enforcement purposes only within State ROW, on or along New York State Route 96, Route 89 and other New York State Routes in the City of Ithaca, located in the City of Ithaca (hereinafter MUNICIPALITY), Tompkins County, and WHEREAS, the MUNICIPALITY and the Ithaca Police Department. are desirous to have such above- mentioned equipment installed within the geographical jurisdiction of the Municipality, and WHEREAS, the MUNICIPALITY and the Ithaca Police Department will meet all State and Municipal requirements during the above-mentioned project, and WHEREAS, the MUNICIPALITY and the Ithaca Police Department reserves the rights to monitor and inspect the above mentioned project conducted within the geographical jurisdiction of the Municipality, and WHEREAS, the Ithaca Police Department will execute the above-mentioned project, as shown on the plans/maps and other documents related to the above-mentioned project funded by the 2023 Governor of NY Grant for New Technology and Equipment to Prevent and Solve Crimes, Improve Public Safety apportioned and approved for the MUNICIPALITY or for Ithaca Police Department NOW, THEREFORE, BE IT RESOLVED, that the MUNICIPALITY, by means of this Resolution, and upon NYSDOT approval, grants permission to the Ithaca Police Department to conduct the above-mentioned project within State ROW and within the geographical jurisdiction of the Municipality. BE IT FURTHER RESOLVED that the Ithaca Police Department shall maintain or cause to be maintained the installed equipment at the project location(s) and shall cover any expenses that may arise from the executing of the above-mentioned project utilizing the above-mentioned Grant or other Municipal funding, and BE IT FURTHER RESOLVED, that Thomas J. Kelly, Chief of Police of the Ithaca Police Department has the authority to sign, with the concurrence of the City’s / Village’s / Town’s Legal Counsel and by the City Council, any and all documentation that may be necessary as a result of the above- mentioned project as it relates to the MUNICIPALITY, and BE IT FURTHER RESOLVED: That the Clerk of the MUNICIPALITY is hereby directed to electronically transmit signed, sealed, notarized, stamped, and certified copy of the foregoing resolution to the Ithaca Police Department for processing of and inclusion to Law Enforcement Equipment (LEE) Application and Agreement with NYSDOT. RESOLVED, that this Resolution shall take effect immediately, 47 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Ithaca Urban Renewal Agency Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Nels Bohn DATE:January 8, 2025 RE:205 West State Street Transfer- Lead Agency ITEM #:6.1 MEMORANDUM Consider authorization transfer of the property to the IURA to develop an urban renewal project sponsored by INHS to include affordable housing and a childcare center ATTACHMENTS: 205 W State transfer - Lead Agency Resolution nb.pdf 48 Common Council Agenda Item Proposed Resolution January 8, 2025 205 W. MLK Jr./State Street – Transfer Property to IURA for Development of an Urban Renewal Project – Declaration of Lead Agency WHEREAS, 6 NYCRR Part 617 of the State Environmental Quality Review Law and Section 176-6 of the City Code, Environmental Quality Review, require that a lead agency be established for conducting environmental review of projects in accordance with local and state environmental law, and WHEREAS, State Law specifies that for actions governed by local environmental review, the lead agency shall be that local agency which has primary responsibility for approving and funding or carrying out the action, and WHEREAS, 205 W. MLK Jr./State Street is a 5,705 square foot parcel utilized for public parking, and WHEREAS, Common Council proposes to transfer real property located at tax map parcel #71.-4-1.2 (“205 W. State Street”) to the Ithaca Urban Renewal Agency (IURA) via an option agreement for the purpose of developing an urban renewal project, and WHEREAS, the option agreement shall include a contingency that the IURA cannot exercise the purchase option without Common Council approval of a disposition and development agreement, and WHEREAS, acquisition of less than 2.5 acres of land is an Unlisted Action under the City of Ithaca Environmental Quality Review Ordinance § 176-4 and the State Environmental Quality Review Act § 617.4 b. and is subject to environmental review, now, therefore, be it RESOLVED, that the City of Ithaca Common Council, as the agency having primary responsibility for approving and funding or carrying out the action does, by way of this resolution, declare itself Lead Agency in Environmental Review for the proposed transfer of 205 W. State Street to the IURA. 49 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Ithaca Urban Renewal Agency Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Nels Bohn DATE:January 8, 2025 RE:205 W. State Street Transfer - Negative Declaration of Environmental Significance ITEM #:6.2 MEMORANDUM 205 W. MLK Jr./State Street Transfer Property to IURA for Development of an Urban Renewal Project Negative Declaration of Environmental Significance ATTACHMENTS: 205 W State Transfer - Neg Dec nb.pdf 50 Common Council Agenda Item Proposed Resolution January 8, 2025 205 W. MLK Jr./State Street – Transfer Property to IURA for Development of an Urban Renewal Project - Negative Declaration of Environmental Significance WHEREAS, Common Council proposes transfer of real property located at tax map parcel #71.-4-1.2 “(205 W. State Street”) to the Ithaca Urban Renewal Agency (IURA) via an option agreement for the purpose of developing an urban renewal project, and WHEREAS, the option agreement shall include a contingency that the IURA cannot exercise the purchase option without Common Council approval of a disposition and development agreement, and WHEREAS, this is an Unlisted Action under the City of Ithaca Environmental Quality Review Ordinance (“CEQRO”) §176-4 and the State Environmental Quality Review Act (“SEQRA”) §617.4 b and is subject to environmental review, and WHEREAS, Common Council, as the agency having primary responsibility for approving and funding or carrying out the action did declare itself Lead Agency in Environmental Review, and WHEREAS, Common Council, acting as Lead Agency, reviewed and accepted as complete a Short Environmental Assessment Form (“SEAF”) prepared by City staff and other related materials, and WHEREAS, Common Council, acting as Lead Agency, after completing a thorough analysis of the Environmental Information and potential environmental impacts associated with the action, has determined, as more clearly elaborated in the SEAF, that the proposed action will not have any potentially significant adverse environmental impacts, and WHEREAS, §176-6(F)(1)(b) of the CEQRO allows the Common Council to assume the role of Lead Agency for the environmental review of the real estate property phase of the project and subsequent re-establishment of Lead Agency by the Planning Board for review of the construction phase of the project, now, therefore be it RESOLVED, the Common Council, as Lead Agency in this matter, hereby determines that circumstances warrant a segmented review of the property transfer from other stages of the proposed project and that subsequent environmental review of the proposed project 51 during the required Site Plan Review process will be no less protective of the environment, and be it further RESOLVED, that the Common Council, as Lead Agency in this matter, hereby adopts as its own, the findings and conclusions more fully set forth on the Short Environmental Assessment Form, and be it further RESOLVED, that Common Council determines that the proposed action will result in no significant adverse impact on the environment and this resolution, which was adopted by a majority vote of Council, shall serve as the Negative Declaration (as defined in 6 N.Y.C.R.R. 617.2) for the action, and is issued by Common Council, acting as Lead Agency pursuant to and in accordance with CEQRO and SEQRA. 52 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Ithaca Urban Renewal Agency Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Nels Bohn, Nels Bohn, Director of Community Development DATE:January 8, 2025 RE:205 W. State Street Transfer Property- Action Resolution ITEM #:6.3 MEMORANDUM 205 W. MLK Jr./State Street Transfer Property to IURA for Development of an Urban Renewal Project Action ATTACHMENTS: 205 W State to IURA Resolution 1-8-25(2).pdf BU-205 W State agenda item for 1-8-25 CC.pdf 53 Common Council Agenda Item Proposed Resolution January 8, 2025 205 W. MLK Jr./State Street – Transfer Property to IURA for Development of an Urban Renewal Project - Action WHEREAS, Ithaca Neighborhood Housing Services Inc. (INHS) has obtained site control of the former Family Medicine property at 209 W. MLK Jr./State Street, and WHEREAS, INHS requests acquisition of the adjacent City-owned property located at 205 W. MLK Jr./State Street (“205 W. State Steet”) for construction of an approximately 50-unit affordable senior housing project with first-floor Early Head Start facility at 205-209 W. State (“Proposed Project”), and WHEREAS, the Proposed Project is listed as a recommended project in the City’s 2024 Downtown Revitalization Initiative funding application, and WHEREAS, the 205 W. State parcel contains approximately 14 surface parking spaces, that helped support the adjacent primary care medical practice when it was in operation, and WHEREAS, upon relocation of the medical practice, parking on this municipal lot has been underutilized, and WHEREAS, Section 507 of General Municipal Law authorizes disposition of real property to a sponsor of an urban renewal project through a negotiated urban renewal process to establish terms of the sale and end use of the property, and WHEREAS, an Ithaca Urban Renewal Agency (IURA) proposed sale of real property to a sponsor is subject to public hearing and final approval of the Common Council, and WHEREAS, Common Council supports development of the Proposed Project at 205-209 W. State Street; now, therefore, be it RESOLVED, the Common Council for the City of Ithaca hereby declares property at 205 W. State Street surplus for municipal needs, and be it further RESOLVED, that the Common Council hereby requests the IURA to structure a proposed disposition and development agreement to facilitate construction of an affordable housing project at 205-209 W. State Street, and be it further 54 RESOLVED, that the City Manager, subject to review by the City Attorney, is hereby authorized to execute an option agreement to transfer property located at tax map parcel #71.-4-1.2, also known as 205 W. State Street, to the IURA for the purpose of structuring a proposed disposition and development agreement with an urban renewal project sponsor to construct an affordable housing project, and be it further RESOLVED, that the City/IURA option agreement shall include a contingency that the IURA cannot exercise the purchase option without Common Council approval of a disposition and development agreement, and be it further RESOLVED, that IURA shall be reimbursed for all reasonable costs incurred to structure and implement a proposed disposition and development agreement. 55 MEMORANDUM To: City of Ithaca Mayor and Common Councilors Cc: City Manager, City Attorney, Planning Director, Superintendent of Public Works Subject: 205 W. MLK Jr./State Street Property Transfer to IURA Date: December 31, 2024 From: Nels Bohn, Director of Community Development The purpose of this memo is to provide background information for the proposed resolution to transfer property at 205 W. State Street to the IURA for the purpose of developing an urban renewal project that includes affordable housing. Ithaca Neighborhood Housing Services, Inc. (INHS) has secured site control of property located at 209 W. State Street that previously housed the Family Medicine Associates primary care practice. The City owns a small parking lot located immediately east of the now-vacant medical building. INHS seeks to develop an approximately 50-unit affordable housing project for seniors aged 62 and over with a HeadStart childcare facility on the ground floor. To realize their objective, INHS needs to expand their development footprint to include both 205 and 209 W. State Street parcels. INHS requests acquisition of the 205 W. State Street parcel. Direct sale of City property must be accomplished by auction or sealed bid. Disposition of property through the IURA allows conveyance through negotiation on sales terms and future use of the site. Historically, the City acquired the former Mobil gas station site in 1977 that included both 205 and 209 W. State Street properties. In 1985, the City and IURA facilitated Family Medicine Associates locating to 209 W. State Street by conveying the site for the primary care medical practice. The City retained the 205 W. State Street parcel to provide public parking that was frequently used by staff and customers of the medical practice. In 2023, Family Medicine Associates joined Cayuga Medical Associates, and their practice is now located next to GreenStar. City parking staff report that the municipal parking lot has been underutilized since relocation of the medical practice. Adoption of the proposed resolutions will (1) determine that the property transfer to the IURA will result in no significant adverse impact on the environment, (2) declare the property at 205 W. State Street as surplus for municipal needs, and (3) authorize the City Manager to execute an option agreement to convey 205 W. State Street to the IURA for the purpose of develop a proposed urban renewal project that includes affordable housing. IURA urban renewal projects require a public hearing and approval by the Common Council prior to sale to a preferred developer via a disposition and development agreement. The City/IURA option agreement will include a contingency that the IURA cannot exercise its option to acquire the property until the Common Council approves the disposition and development agreement. Please contact me at nbohn@cityofithaca.org with any questions. 56 Page 1 of 3 Short Environmental Assessment Form Part 1 - Project Information Instructions for Completing Part 1 – Project Information. The applicant or project sponsor is responsible for the completion of Part 1. Responses become part of the application for approval or funding, are subject to public review, and may be subject to further verification. Complete Part 1 based on information currently available. If additional research or investigation would be needed to fully respond to any item, please answer as thoroughly as possible based on current information. Complete all items in Part 1. You may also provide any additional information which you believe will be needed by or useful to the lead agency; attach additional pages as necessary to supplement any item. Part 1 – Project and Sponsor Information Telephone: E-Mail: administrative rule, or regulation? If Yes, attach a narrative description of the intent of the proposed action and the environmental resources that may be affected in the municipality and proceed to Part 2. If no, continue to question 2. NO YES If Yes, list agency(s) name and permit or approval: b.Total acreage to be physically disturbed? __________ acres c. Total acreage (project site and any contiguous properties) owned or controlled by the applicant or project sponsor? __________ acres 4.Check all land uses that occur on, are adjoining or near the proposed action: Rural (non-agriculture) Industrial Commercial Residential (suburban) Aquatic Other(Specify):Agriculture □ Urban □ Forest SEAF 2019 Parkland 57 Page 2 of 3 a.A permitted use under the zoning regulations? b.Consistent with the adopted comprehensive plan? 6.Is the proposed action consistent with the predominant character of the existing built or natural landscape?NO YES If Yes, identify: ________________________________________________________________________________ NO YES 8.a. Will the proposed action result in a substantial increase in traffic above present levels? b.Are public transportation services available at or near the site of the proposed action? c.Are any pedestrian accommodations or bicycle routes available on or near the site of the proposed action? NO YES If the proposed action will exceed requirements, describe design features and technologies: _____________________________________________________________________________________________ _____________________________________________________________________________________________ NO YES 10.Will the proposed action connect to an existing public/private water supply? If No, describe method for pr oviding potable water: _________________________________________ _____________________________________________________________________________________________ NO YES 11.Will the proposed action connect to existing wastewater utilities? If No, describe method for providing wastewater treatment: ______________________________________ _____________________________________________________________________________________________ NO YES archaeological sites on the NY State Historic Preservation Office (SHPO) archaeological site inventory? NO YES 13. a. Does any portion of the site of the proposed action, or lands adjoining the proposed action, contain wetlands or other waterbodies regulated by a federal, state or local ag ency? b.Would the proposed action physically alter, or encroach into, any existing wetland or waterbody? If Yes, identify the wetland or waterbody and extent of alterations in square feet or acres: _____________________ _____________________________________________________________________________________________ _____________________________________________________________________________________________ 12.a. Does the project site contain, or is it substantially contiguous to, a building, archaeological site, or district which is listed on the National or State Register of Historic Places, or that has been determined by the Commissioner of the NYS Office of Parks, Recreation and Historic Preservation to be eligible for listing on the State Register of Historic Places? b.Is the project site, or any portion of it, located in or adjacent to an area designated as sensitive for 58 Page 3 of 3 14.Identify the typical habitat types that occur on, or are likely to be found on the project site. Check all that apply: □Shoreline □ Forest Agricultural/grasslands Early mid-successional Wetland □ Urban Suburban 15.Does the site of the proposed action contain any species of animal, or associated habitats, listed by the State or Federal government as threatened or endangered? 16.Is the project site located in the 100-year flood plan?NO YES 17.Will the proposed action create storm water discharge, either from point or non-point sources? If Yes, a.Will storm water discharges flow to adjacent properties? b.Will storm water discharges be directed to established conveyance systems (runoff and storm drains)? If Yes, briefly describe: _____________________________________________________________________________________________ _____________________________________________________________________________________________ 18.Does the proposed action include construction or other activities that would result in the impoundment of water or other liquids (e.g., retention pond, waste lagoon, dam)? If Yes, explain the purpose and size of the impoundment:______________________________________________ ____________________________________________________________________________________________ _ NO YES 19.Has the site of the proposed action or an adjoining property been the location of an active or closed solid waste management facility? If Yes, describe: _______________________________________________________________________________ _____________________________________________________________________________________________ 20.Has the site of the proposed action or an adjoining property been the subject of remediation (ongoing or completed) for hazardous waste? If Yes, describe: _______________________________________________________________________________ _____________________________________________________________________________________________ I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE Date: _____________________ Applicant/sponsor/name: ____________________________________________________ __________________________ Signature: _____________________________________________________Title:__________________________________ 59 60 14 Do w n t o w n R e v i t a l i z a t i o n I n i t i a t i v e : I t h a c a D o w n t o w n W e s t Development opportunities in Ithaca’s Downtown West include Affordable Senior Housing from Ithaca Neighborhood Housing Services (left, past project Breckenridge Place), redevelopment of residential properties through Black Hands Universal (center), and redevelopment of the Agora of Ithaca waterfront restuarant property (right). Assets, Recreation & Natural Assets, Tourism A collaborative effort between two project sponsors, this project seeks to remove an existing, deteriorated structure to construct a new commercial building. The new building would feature two new entertain- ment attractions. The Finger Lakes Wine Collective would offer a collaborative space to regional wineries and serve a variety of wines, leveraging the unique wine tourism industry in the region. The project would also create an accessible recreational space in the form of a bouldering gym. The project expects to cre- ate 20 to 30 new jobs. Expand the “Heart of the Community Building”: State Street of Ithaca & Blue Light, Inc. Location: 530 W. State Street Total Cost: $4,000,000 DRI Request: $1,200,000 Timeline: Estimated one-year construction timeline Readiness: Finalizing scope DRI Goals: Economic Development, Cultural & Historic Assets This project will reface both facades of the existing building, better aligning the building’s aesthetic with the surrounding community. It will also add a second story to increase square footage to allow for the ex- pansion of Blue Light, Inc. on site, and will incor- porate a white roof to reduce the building’s environ- mental footprint. Blue Light, Inc. and Ithaca Health Alliance (IHA) have operated in the building for over a decade and are currently hiring. IHA provides free healthcare services, so it is both geographically and ¾QDQFLDOO\DFFHVVLEOHWRDOOFRPPXQLW\PHPEHUV7KH façade improvements will enhance the professional appearance of the clinic and align it more closely with other facades in the area, thus making it a more welcoming and comfortable experience for patients. Further, new features, the central location, onsite bike parking, proximity to public transportation, and high walkability will help to bring more sustainable devel- opment to downtown Ithaca. Affordable Senior Housing Above Daycare: Ithaca Neighborhood Housing Services (INHS) Location: 205 & 209 W. State Street Total Cost: $25,601,541 DRI Request: $500,000 Timeline: completion 14 months post breaking ground Readiness: site control secured feasibility study and preliminary architectural design in process DRI Goals: Housing Mixed-Use Development, Economic Development This project will revitalize a vacant single-story commercial building and underutilized municipal parking lot to create 50 units of affordable hous- ing for seniors aged 62 and over. An Early Head Start facility operated by Tompkins Community Action ZLOOEHRQWKH¾UVW¿RRURIWKHEXLOGLQJ7KHUHLVD VLJQL¾FDQWODFNRIDIIRUGDEOHVHQLRUKRXVLQJLQ,WKDFD and a large cohort of seniors who will soon be living RQD¾[HGLQFRPH7KHSURMHFWµVJRDOLVWRSURYLGH sustainable, high-quality, affordable housing for se- niors and to provide more conveniently located and affordable childcare in Ithaca. Reconnect Community Lift Project: Black Hands Universal Location: 410 W. Green Street Total Cost: $1,784,000 DRI Request: $900,000 Timeline: break ground within 6 months of award, con- struction anticipated to take up to 12 months Readiness: site control secured via lease, preliminary ¿RRUSODQVFRPSOHWHFRQYHUVDWLRQZLWKIXQGHUVVWDUWHG NONPROFIT PROJECTS 61 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Planning and Development Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Nikki Cerra, Environmental & Landscape Planner DATE:January 8, 2025 RE:Annual Lead Agency Concurrence for Planning Board & Common Council ITEM #:6.4 MEMORANDUM Annually, Common Council passes a resolution concurring that the Planning Board will be Lead Agency in environmental review for site plan review projects for which the Common Council is an involved agency. As per the previously adopted resolutions, this arrangement ends on December 31 of each year and must be renewed annually. ATTACHMENTS: Annual LA Concurrence - CC -2025_Nikki Cerra.pdf Annual LA Concurrence Memo - CC -2025_Nikki Cerra.pdf 62 2025 Annual Common Council Concurrence that the City of Ithaca Planning and Development Board be Lead Agency in Environmental Review for Site Plan Review Projects for which the Common Council is an Involved Agency Resolution WHEREAS: 6 NYCRR Part 617 of the State Environmental Quality Review Law and Chapter 176.6 of the City Code, Environmental Quality Review, require that a lead agency be established for conducting environmental review of projects in accordance with local and state environmental law, and WHEREAS, State Law specifies that, for actions governed by local environmental review, the lead agency shall be that local agency which has primary responsibility for approving and funding or carrying out the action, and WHEREAS, State Law also specifies that when an agency proposes to directly undertake, fund or approve a Type I or Unlisted Action undergoing coordinated review with other involved agencies, it must notify them that a lead agency must be agreed upon within 30 calendar days of the date that the Environmental Assessment Form (EAF) or draft EIS was transmitted to them, and WHEREAS, projects submitted to the Planning Board for Site Plan Review and Approval, at times involve approvals or funding from Common Council, making Council an involved agency in environmental review, and WHEREAS, in accordance with the State Environmental Quality Review Law and the City of Ithaca Environmental Quality Review Ordinance, involved agencies are provided with project information and environmental forms for their review, as well as all environmental determinations, and WHEREAS, Common Council did consent to the Planning & Development Board acting as Lead Agency in environmental review for site plan review projects for which Common Council has been identified as an Involved Agency since 2015, and WHEREAS, in order to avoid delays in establishing a Lead Agency and to make the environmental review process more efficient, it is desirous to continue the agreement in which the Planning Board will assume Lead Agency status for such projects; therefore be it RESOLVED, that Common Council does hereby consent to the Planning & Development Board acting as Lead Agency in environmental review for site plan review projects for which Common Council has been identified as an Involved Agency through December 31, 2025; and, be it further RESOLVED, that for any future project Common Council may withhold or withdraw its consent should it so desire. 63 1 | P a g e To: Common Council From: Nikki Cerra, Environmental & Landscape Planner Date: November 26, 2024 Re: 2025 Annual Council Concurrence that the Planning Board be Lead Agency in Environmental Review for Site Plan Review Projects for which the Common Council is an Involved Agency Annually, Common Council passes a resolution concurring that the Planning Board will be Lead Agency in environmental review for site plan review projects for which the Common Council is an involved agency. Examples of such projects include the Waters Edge Project, Southworks District Project, and Cayuga Park, and in 2025, Development on Inlet Island. As per the previously adopted resolutions, this arrangement ends on December 31 of each year and must be renewed annually. Please find enclosed a proposed resolution which extends this arrangement to December 31, 2025. The purpose of this arrangement is to make the environmental review process more efficient while, at the same time, keeping Council informed of its potential role in the environmental review of site plan projects. Environmental forms and project information would continue to be forwarded directly to Council members without the need to coordinate with a monthly meeting schedule. This prevents the difficulty of the 30-day deadline to establish Lead Agency but preserves Council ability to not concur should that be the preferred course of action for any future project. As an involved agency, Council could, if desired, provide input to the Lead Agency. All comments from involved agencies are addressed during the environmental review. The Planning Board also has this arrangement with the Board of Zoning Appeals. If you have any questions, please contact me at 274-6516 CITY OF ITHACA 108 E. Green St. — Third Floor Ithaca, NY 14850-5690 DEPARTMENT OF PLANNING AND DEVELOPMENT Lisa Nicholas, AICP, Director Planning & Development – 607-274-6550 Community Development/IURA – 607-274-6565 E-Mail: dgrunder@cityofithaca.org 64 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Controller's Office Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Wendy Cole, Deputy City Controller DATE:January 8, 2025 RE:Bond Resolution: City of Ithaca $2,250,000 REVENUE ANTICIPATION NOTES ITEM #:6.5 MEMORANDUM Roll Call Vote: A RESOLUTION DELEGATING TO THE CONTROLLER OF THE CITY OF ITHACA, TOMPKINS COUNTY, NEW YORK, THE POWER TO AUTHORIZE THE ISSUANCE OF AND SELL NOT EXCEEDING $2,250,000 REVENUE ANTICIPATION NOTES OF SAID CITY IN ANTICIPATION OF THE RECEIPT OF FEDERAL AND STATE AID DURING THE CURRENT FISCAL YEAR OF SAID CITY. ATTACHMENTS: City of Ithaca - $2,250,000 Revenue Anticipation Note.pdf 65 December 30, 2024 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212-506-5000 VIA E-MAIL: (wcole@cityofithaca.org; sandrew@cityofithaca.org; akarasin@cityofithaca.org) Ms. Wendy Cole, Acting City Controller Mr. Scott A. Andrew, Deputy City Controller Mr. Alan Karasin, Acting City Clerk City of Ithaca City Hall, 108 East Green Street Ithaca, New York 14850 Douglas E. Goodfriend E dgoodfriend@orrick.com D +1 212 506 5211 F +1 212 506 5151 Re: City of Ithaca, Tompkins County, New York Revenue Anticipation Note Resolution for Energy Assessment & Environmental Grants Anticipation Orrick File: 43119-2-741 Dear Wendy, Scott and Alan: In accordance with our e-mails, we are enclosing the following: 1) Suggested form of revenue anticipation note resolution. 2) Form of cash flow schedule. The completion of this schedule and return to us will enable us to ascertain the maximum amount of revenue anticipation notes which you may issue under Federal Law (the Arbitrage Regulations promulgated by the United States Treasury Department under the Internal Revenue Code of 1986, as amended), while still being allowed to reinvest the proceeds of such notes at unlimited interest rates. The first and second columns, marked Expenditures and Receipt, respectively, should be calculated on a noncumulative basis. The third column should be calculated on a cumulative basis, and where deficits in program finance occur, they should be indicated by preceding each deficit figure with a minus sign. This is not needed until the financing is planned. Fiscal will help with this. 3) Revenue Anticipation Note Data Sheet. It is important that this sheet be completed and returned to us when a financing is proposed so that we can ascertain that the note issue is within the limitations prescribed by State Law. Fiscal will also help with this. 66 Ms. Wendy Cole Mr. Scott A. Andrew Mr. Alan Karasin December 30, 2024 Page 2 If you decide to issue the proposed revenue anticipation notes in anticipation of more than one specific type of aid as proposed, a Data Sheet will have to be completed for each and every such type of aid. Please furnish us by pdf with an ORIGINALLY certified copy of the enclosed resolution now, and the completed forms as described in items 2 and 3 above, well before any scheduled date of a note sale. There is no estoppel notice publication requirement for a Revenue Anticipation Note resolution. Keep in mind that a RAN issued with a one-year maturity can only be renewed (reissued) once (unlike bond anticipation notes), and then only to the extent that the grant revenues in anticipation of which the borrowing occurred, have not yet been received. Thereafter, whether the grant monies are received or not, the RAN must be fully paid off. In short, by the end of the second fiscal year after the fiscal year of the first borrowing, the RAN renewals must end. With best wishes. Very truly yours, Douglas Douglas E. Goodfriend DEG/emt Enclosure cc: Mr. Benjamin Maslona (w/encl.) (bmaslona@fiscaladvisors.com) Mr. Andrew Schreyack (w/encl.) (aschreyack@fiscaladvisors.com) 67 43119-2-741 REVENUE ANTICIPATION NOTE RESOLUTION At a regular meeting of the Common Council of the City of Ithaca, Tompkins County, held at the Common Council Chambers, City Hall, in Ithaca, New York, in said City, on the 8th day of January, 2025, at _______ o'clock ___.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 __________________________________, who moved its adoption, seconded by __________________________________, to-wit: 68 REVENUE ANTICIPATION NOTE RESOLUTION DATED JANUARY 8, 2025. AN RESOLUTION DELEGATING TO THE CONTROLLER OF THE CITY OF ITHACA, TOMPKINS COUNTY, NEW YORK, THE POWER TO AUTHORIZE THE ISSUANCE OF AND SELL NOT EXCEEDING $2,250,000 REVENUE ANTICIPATION NOTES OF SAID CITY IN ANTICIPATION OF THE RECEIPT OF FEDERAL AND STATE AID DURING THE CURRENT FISCAL YEAR OF SAID CITY. BE IT RESOLVED, by the Common Council of the City of Ithaca, Tompkins County, New York, as follows: Section 1. Pursuant to the provisions of Section 25.00 of the Local Finance Law, the power to authorize the issuance of and to sell not exceeding $2,250,000 revenue anticipation notes of the City of Ithaca, Tompkins County, New York, including renewals thereof, in anticipation of the receipt of Federal grants ($1,500,000) and State grants ($750,000) each in aid of energy assessment studies for environmental sustainability and related expenses during the current fiscal year of said City, is hereby delegated to the Controller of said City, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner as may be determined by said Controller, pursuant to the provisions of the Local Finance Law. Section 2. This resolution shall take effect immediately. 69 -2- The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: ___________________________________ VOTING ____________ ___________________________________ VOTING ____________ ___________________________________ VOTING ____________ ___________________________________ VOTING ____________ ___________________________________ VOTING ____________ ___________________________________ VOTING ____________ ___________________________________ VOTING ____________ ___________________________________ VOTING ____________ ___________________________________ VOTING ____________ ___________________________________ VOTING ____________ The resolution was thereupon declared duly adopted. * * * 70 4145-0507-7846.1 CERTIFICATION FORM STATE OF NEW YORK ) ) ss.: COUNTY OF TOMPKINS ) I, the undersigned Clerk of the City of Ithaca, Tompkins County, New York (the "Issuer"), DO HEREBY CERTIFY: 1. That a meeting of the Issuer was duly called, held and conducted on January 8, 2025. 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 Issuer this _____ day of January, 2025. __________________________________ City Clerk (CORPORATE SEAL) 71 MEMORANDUM TO: New York State Municipal Clients FROM: Douglas E. Goodfriend RE: Revenue Anticipation Note Issues DATED: February 25, 2002 REVENUE ANTICIPATION NOTE MEMORANDUM* *Part A of this memorandum applies to situations in which bond anticipation notes are being issued in anticipation of revenues (federal and/or state grants-in-aid), as well as to true revenue anticipation notes. Part 8 applies only to true revenue anticipation notes. In order to ensure that your Revenue Anticipation Notes (“RANS’) are legally issued under New York State Law and under the arbitrage regulations promulgated by the Internal Revenue Service, it is essential that Orrick, Herrington & Sutcliffe LLP be furnished with certain information, consisting of the following: CALCULATING THE RAN AMOUNT UNDER THE ARBITRAGE REGULATIONS Form of cash flow statement. The early completion of this statement (using the form attached) and return to us will enable us to ascertain the maximum amount of revenue anticipation notes which may be issued under federal tax law (the Arbitrage Regulations promulgated by the United States Treasury Department under the Internal Revenue Code of 1986, as amended), while still being allowed to a) reinvest the proceeds of such notes at unlimited interest rates, and b) retain those interest earnings. 72 -3- The first thing you should do is determine what cash you have on hand (or what you owe) and fill this in as the opening balance, indicating whether it is positive or negative. You should also show, where indicated, the date of calculation of such opening balance. On the left hand side of the statement, in the blanks indicated, you should complete in descending order the number of months equal to the number of months the note issue will be outstanding, plus one month (being the month following the month in which the note issue shall mature), starting with the month in which the note issue shall mature), starting with the month you have indicated as the month for the opening balance. The first and second columns, marked “Estimated Receipts” and “Estimated Expenditures” ; respectively, should be calculated on a non-cumulative basis. The third column should be calculated on a cumulative basis and where deficits occur, they should be indicated by preceding each deficit figure with a minus sign. DO NOT FACTOR IN THE ANTICIPATED NOTE PROCEEDS. To determine the maximum amount of revenue anticipation notes which may be issued under Federal tax law, take the largest anticipated deficit occurring during the period that the revenue anticipation notes are outstanding and add to that 5% of the amount of General Fund expenditures for the preceding completed fiscal year (audited if available; otherwise unaudited). If you are borrowing for a special restricted tax base purpose such as a Town improvement district, you use that fund instead of the general fund for this calculation; likewise, borrowing in anticipation of a grant, you should use the related fund as your source of the 5% calculation. 73 -4- For governmental units issuing in excess of $5,000,000* in a given calendar year, in order to avoid rebate, you use the formula above, but you divide the figure by. 90 in order to effect the so- called “safe harbor” rule, and you must expend that amount within six months of the date of issuance. * * * * * Advice on Cash Flow Projection/Arbitrage Internal Revenue Service provisions concerning cashflow statements require that cashflow statements be based upon “reasonable expectations”. The IRS definition of “reasonable expectations” states that an issuer's expectations are reasonable only if a prudent person in the same circumstances would have those same expectations, based upon all objective facts and circumstances. The definition further states that factors relevant to a determination of reasonableness include the history of such expectations and the level of inquiry by the issuer into factual matters. The issuer must have a history of receipt or non-receipt of State aid and/or have made reasonable inquiry of the providers of State aid leading the issuer to a conclusion as to the projected receipt or non-receipt of State aid. The relevant IRS provisions also provide that an intentional action by an issuer, or that of a person acting on its behalf (such as a financial advisor), undertaken to mislead in order to maximize arbitrage earnings causes the issue to be an issue of arbitrage bonds. The definition of bonds includes notes. The relevant provisions further provide that an intent to violate the requirements of the tax law is not necessary for an action to be “intentional”. Accordingly, if an issuer relies on its financial advisor in making statements based otherwise than on “reasonable expectations” in an attempt to maximize arbitrage earnings, the issue can be determined to be arbitrage obligations. * This is commonly referred to as the $5,000,000 small issuer exception to rebate requirement. This exception has been expanded by the recently enacted federal legislation for bonds or notes issued after May 31, 2001 to finance “public school capital expenditures”. Any County issuer who reasonably expects to issue $5,000,000 or less in a calendar year plus an amount equal to the lesser of (a) $10,000,000, or (b) so much of the aggregate face amount of the bonds, in either case, as are attributable to the financing of construction of “public school facilities”; will still be considered an exempt small issuer for the calendar year and those bonds may benefit from the exception to rebate. In other words, if a County anticipates issuing $5,000,000 in tax-exempt obligations in a calendar year for whatever purposes plus an additional amount for “public school facilities” which additional amount does not exceed $10,000,000, that additional amount relating to public school facilities will be considered an amount that qualifies for exemption from rebate and does not cause the issuer itself to be other than a small issuer in that calendar year. 74 -5- Penalties for this action may result, in the discretion of the IRS, in a determination that such obligations issued by such issuer will become taxable and, should the IRS determine that an issuer's arbitrage certifications cannot be relied upon, the issuer will effectively be foreclosed from the tax-exempt marketplace. CALCULATING THE RAN AMOUNT UNDER THE LOCAL FINANCE LAW Revenue Anticipation Note Data Sheet. To be used only for revenue anticipation notes; not bond anticipation notes in anticipation in grants in- aid for sewer projects, etc. Under the Local Finance Law, in addition to the limitations set by federal law, there are also limitations set upon the amount of revenue anticipation notes which can be issued. Basically, under the limitations set forth in Section 25.00 of the Local Finance Law, this is what you do: You take the amount of the specific type of revenue which is estimated in the fiscal year of the issuer in anticipation of which the note(s) is (are) being issued; compare that amount with the amount of such specific type of revenue which was actually collected by the issuer in the preceding fiscal year; discard the larger figure; take the smaller figure and deduct from that the amount of such specific type of revenue so estimated in the fiscal year [against which you are issuing the note(s)] which has already been collected; you then deduct any outstanding revenue anticipation notes issued in anticipation of that specific revenue; and the final result is the limitation under state law. A REVENUE ANTICIPATION NOTE DATA SHEET is attached hereto. Please complete it and return it to us. If you have any further questions, not please do hesitate to call, fax or write me. Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019 Tel.: (212) 506-5211 Fax: (212) 506-5151 75 EXHIBIT A OPENING BALANCE AS OF THE ___ DAY OF ________, ____: $______ CUMULATIVE CASH FLOW DEFICIT STATEMENT ESTIMATED ESTIMATED PLUS (OR DEFICIT) Please report here the amount of general fund expenditures for the latest fiscal year for which such figure is available and also indicate the fiscal year: $ _____________ for the fiscal year ______/_______. 76 EXHIBIT B Designate specific type of aid ___________________ REVENUE ANTICIPATION NOTE DATA SHEET A. Here report the fiscal year and the amount of revenue estimated to be received in such fiscal year in anticipation of the receipt of which you are issuing the note(s): $__________________ for the _____/_____ fiscal year. B. The amount of such specific type of revenue actually collected or received during the previous fiscal year of the issuer is $_____________. C. The amount of such specific type of revenue set forth in item A above which has actually been collected or received as of the date hereof is $____________. D. The amount of any outstanding revenue anticipation notes issued against the specific type of revenue set forth in item A above is $____________. 77 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Controller's Office Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Wendy Cole, Deputy City Controller DATE:January 8, 2025 RE:Bond Resolution: City of Ithaca Climate Action Planning - $100,000 Bonds ITEM #:6.6 MEMORANDUM Roll Call Vote A RESOLUTION AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE CITY OF ITHACA, TOMPKINS COUNTY, NEW YORK, TO PAY THE COST OF CLIMATE ACTION PLANNING AS PART OF THE GREEN NEW DEAL, IN AND FOR SAID CITY. ATTACHMENTS: City of Ithaca - Climate Action Planning.pdf 78 4153-8096-3670.1 December 30, 2024 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212-506-5000 VIA E-MAIL: (wcole@cityofithaca.org; sandrew@cityofithaca.org; akarasin@cityofithaca.org) Ms. Wendy Cole, Acting City Controller Mr. Scott A. Andrew, Deputy City Controller Mr. Alan Karasin, Acting City Clerk City of Ithaca City Hall, 108 East Green Street Ithaca, New York 14850 Douglas E. Goodfriend E dgoodfriend@orrick.com D +1 212 506 5211 F +1 212 506 5151 Re: City of Ithaca, Tompkins County, New York Climate Action Planning - $100,000 Bonds Orrick File: 43119-2-740 Dear Wendy, Scott and Alan: In accordance with your recent request, we have prepared and enclose herewith a draft form of bond resolution relating to the above matter for adoption by the Common Council at its January 8th meeting. Please see that this resolution is adopted by the affirmative vote of at least two-thirds of the entire voting strength of the Common Council. After adoption, the summary Legal Notice of Estoppel of the resolution, a form of which is enclosed herewith for your convenience, should be published once in the official newspaper of the City. When available kindly furnish us, via pdf, with a certified copy of the enclosed resolution, together with an original printer’s affidavit of publication of the Legal Notice of Estoppel thereof. Originals no longer need be mailed to us. Please do not hesitate to call if you have any questions. With best wishes, Very truly yours, Douglas Douglas E. Goodfriend DEG/emt Enclosures cc: Mr. Benjamin Maslona (w/encl.) (bmaslona@fiscaladvisors.com) Mr. Andrew Schreyack (w/encl.) (aschreyack@fiscaladvisors.com) 79 4153-8096-3670.1 43119-2-740 BOND RESOLUTION (Climate Action Planning) At a regular meeting of the Common Council of the City of Ithaca, Tompkins County, New York, held at the Common Council Chambers, City Hall, in Ithaca, New York, in said City, on the 8th day of January, 2025, 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 Councilmember ________________________, who moved its adoption, seconded by Councilmember ____________________________, to-wit: 80 4153-8096-3670.1 BOND RESOLUTION DATED JANUARY 8, 2025. A RESOLUTION AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE CITY OF ITHACA, TOMPKINS COUNTY, NEW YORK, TO PAY THE COST OF CLIMATE ACTION PLANNING AS PART OF THE GREEN NEW DEAL, IN AND FOR SAID CITY. WHEREAS, all conditions precedent to the financing of the capital project hereinafter described, including compliance with the provisions of the State Environmental Quality Review Act, have been performed; and WHEREAS, it is now desired to authorize bonds for the financing thereof, NOW, THEREFORE, BE IT RESOLVED, by the affirmative vote of not less than two-thirds of the total voting strength of the Common Council of the City of Ithaca, Tompkins County, New York, as follows: Section 1. For the specific object or purpose of paying the cost of climate action planning as part of the Green New Deal, in and for the City of Ithaca, Tompkins County, New York, including incidental expenses in connection therewith, there are hereby authorized to be issued $100,000 bonds pursuant to the provisions of the Local Finance Law. Section 2. It is hereby determined that the maximum estimated of the aforesaid specific object or purpose is hereby determined to be $100,000, which specific object or purpose is hereby authorized at said maximum estimated cost, and the plan for the financing thereof is by the issuance of the $100,000 bonds of said City authorized to be issued pursuant to this bond resolution Section 3. It is hereby further determined that the period of probable usefulness of the aforesaid specific object or purpose is five years, pursuant to subdivision 62(2nd) of paragraph (a) of Section 11.00 of the Local Finance Law. 81 -2- 4153-8096-3670.1 Section 4. The faith and credit of said City of Ithaca, Tompkins County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such obligations as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such obligations becoming due and payable in such year. There shall annually be levied on all the taxable real property of said City, a tax sufficient to pay the principal of and interest on such obligations as the same become due and payable. 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 City Controller, 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 City Controller, consistent with the provisions of the Local Finance Law. Section 6. The powers and duties of advertising such bonds for sale, conducting the sale and awarding the bonds, are hereby delegated to the City Controller, who shall advertise such bonds for sale, conduct the sale, and award the bonds in such manner as the City Controller shall deem best for the interests of the City; provided, however, that in the exercise of these delegated powers, the City Controller shall comply fully with the provisions of the Local Finance Law and any order or rule of the State Comptroller applicable to the sale of municipal bonds. The receipt of the City Controller shall be a full acquittance to the purchaser of such bonds, who shall not be obliged to see to the application of the purchase money. Section 7. All other matters, except as provided herein relating to such bonds, including determining whether to issue such bonds having substantially level or declining debt 82 -3- 4153-8096-3670.1 service and all matters related thereto, prescribing whether manual or facsimile signatures shall appear on said bonds, prescribing the method for the recording of ownership of said bonds, appointing the fiscal agent or agents for said bonds, providing for the printing and delivery of said bonds (and if said bonds are to be executed in the name of the City by the facsimile signature of the City Controller, providing for the manual countersignature of a fiscal agent or of a designated official of the City), the date, denominations, maturities and interest payment dates, place or places of payment, and also including the consolidation with other issues, shall be determined by the City Controller. It is hereby determined that it is to the financial advantage of the City not to impose and collect from registered owners of such serial bonds any charges for mailing, shipping and insuring bonds transferred or exchanged by the fiscal agent, and, accordingly, pursuant to paragraph c of Section 70.00 of the Local Finance Law, no such charges shall be so collected by the fiscal agent. 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 52.00 of the Local Finance Law, as the City Controller shall determine. Section 8. 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 City is not authorized to expend money, or 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 83 -4- 4153-8096-3670.1 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 9. 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 10. This resolution, which takes effect immediately, shall be published in full or summary form in the Ithaca Journal, the official newspaper, together with a notice of the City Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. 84 -5- 4153-8096-3670.1 The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ The resolution was thereupon declared duly adopted. * * * * * * 85 4153-8096-3670.1 CERTIFICATION STATE OF NEW YORK ) ) ss.: COUNTY OF TOMPKINS ) I, the undersigned Clerk of the City of Ithaca, in the County of Tompkins, New York (the “Issuer”), DO HEREBY CERTIFY: 1. That a meeting of the Issuer was duly called, held and conducted on the 8th day of January, 2025. 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 Common Council of the Issuer. 4. That such attachment constitutes a true and correct copy of the entirety of such proceeding as so adopted by said Common Council. 5. That all members of the Common Council 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 Issuer this _____ day of January, 2025. ___________________________________ Acting City Clerk (CORPORATE SEAL) 86 4153-8096-3670.1 LEGAL NOTICE OF ESTOPPEL The bond resolution, summary of which is published herewith, has been adopted on January 8, 2025, 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 City of Ithaca, Tompkins County, 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 City Clerk for a period of twenty days from the date of publication of this Notice. Dated: Ithaca, New York, January 8, 2025. /s/Alan Karasin Acting City Clerk BOND RESOLUTION DATED JANUARY 8, 2025. A RESOLUTION AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE CITY OF ITHACA, TOMPKINS COUNTY, NEW YORK, TO PAY THE COST OF CLIMATE ACTION PLANNING AS PART OF THE GREEN NEW DEAL, IN AND FOR SAID CITY. Specific object or purpose: Climate action planning as part of the Green New Deal Period of probable usefulness: 5 years Maximum estimated cost: $100,000 Amount of obligations to be issued: $100,000 bonds SEQRA status: Type II Action. 6 NYCRR Part 617.5(c)(24) 87 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Controller's Office Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Wendy Cole, Deputy City Controller DATE:January 8, 2025 RE:Bond Resolution: City of Ithaca Signal Equipment - Additional $175,000 ITEM #:6.7 MEMORANDUM Roll Call Vote: A RESOLUTION AUTHORIZING THE ISSUANCE OF AN ADDITIONAL $175,000 BONDS OF THE CITY OF ITHACA, TOMPKINS COUNTY, NEW YORK, TO PAY THE COSTS OF SIGNAL EQUIPMENT FOR PEDESTRIAN RELATED TRAFFIC IMPROVEMENTS, IN AND FOR SAID CITY ATTACHMENTS: City of Ithaca - Signal Equipment - Additional Bonds.pdf 88 4162-6851-7718.1 December 30, 2024 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212-506-5000 VIA E-MAIL: (wcole@cityofithaca.org; sandrew@cityofithaca.org; akarasin@cityofithaca.org) Ms. Wendy Cole, Acting City Controller Mr. Scott A. Andrew, Deputy City Controller Mr. Alan Karasin, Acting City Clerk City of Ithaca City Hall, 108 East Green Street Ithaca, New York 14850 Douglas E. Goodfriend E dgoodfriends@orrick.com D +1 212 506 5211 F +1 212 506 5151 Re: City of Ithaca, Tompkins County, New York Signal Equipment - Additional $175,000 Orrick File: 43119-2-49 Dear Wendy, Scott and Alan: In accordance with your recent request, we have prepared and enclose herewith a draft form of bond resolution relating to the above matter for adoption by the Common Council at its January 8th meeting. Please see that this resolution is adopted by the affirmative vote of at least two-thirds of the entire voting strength of the Common Council. After adoption, the summary Legal Notice of Estoppel of the resolution, a form of which is enclosed herewith for your convenience, should be published once in the official newspaper of the City. When available kindly furnish us, via pdf, of the certified copy of the enclosed resolution, together with an original printer’s affidavit of publication of the Legal Notice of Estoppel thereof. Originals no longer need be mailed to us. Please do not hesitate to call if you have any questions. With best wishes, Very truly yours, Douglas Douglas E. Goodfriend DEG/emt Enclosures cc: Mr. Benjamin Maslona (w/encl.) (bmaslona@fiscaladvisors.com) Mr. Andrew Schreyack (w/encl.) (aschreyack@fiscaladvisors.com) 89 4162-6851-7718.1 43119-2-49 ADDITIONAL MONEY BOND RESOLUTION (Signal Equipment) At a regular meeting of the Common Council of the City of Ithaca, Tompkins County, New York, held at the Common Council Chambers, City Hall, in Ithaca, New York, in said City, on the 8th day of January, 2025, 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 Councilmember ________________________, who moved its adoption, seconded by Councilmember ____________________________, to-wit: 90 4162-6851-7718.1 BOND RESOLUTION DATED JANUARY 8, 2025. A RESOLUTION AUTHORIZING THE ISSUANCE OF AN ADDITIONAL $175,000 BONDS OF THE CITY OF ITHACA, TOMPKINS COUNTY, NEW YORK, TO PAY THE COSTS OF SIGNAL EQUIPMENT FOR PEDESTRIAN RELATED TRAFFIC IMPROVEMENTS, IN AND FOR SAID CITY. WHEREAS, all conditions precedent to the financing of the capital projects hereinafter described, including compliance with the provisions of the State Environmental Quality Review Act, have been performed; and WHEREAS, the Common Counsel has heretofore authorized $175,000 bonds to pay the cost of the specific object or purpose herein described; and WHEREAS, it is now desired to authorize additional bonds for the financing thereof, NOW, THEREFORE, BE IT RESOLVED, by the affirmative vote of not less than two-thirds of the total voting strength of the Common Council of the City of Ithaca, Tompkins County, New York, as follows: Section 1. For the specific object or purpose of paying additional costs of signal equipment for pedestrian related traffic improvements, including push buttons, and accessible pedestrian signals, in and for the City of Ithaca, Tompkins County, New York, there are hereby authorized to be issued an additional $175,000 bonds pursuant to the provisions of the Local Finance Law. Said specific object or purpose is hereby authorized at the new maximum estimated cost of $350,000. 91 -2- 4162-6851-7718.1 Section 2. The plan for the financing of such $350,000 maximum estimated cost is as follows: a) By the issuance of the $175,000 bonds of said City heretofore authorized to be issued therefor pursuant to a bond resolution dated January 6, 2021; b) By the issuance of the additional $175,000 bonds of said City herein authorized. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is twenty years, pursuant to subdivision 72 of paragraph a of Section 11.00 of the Local Finance Law, computed from the date of the first bond anticipation note issued therefor. Section 4. The faith and credit of said City of Ithaca, Tompkins County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such obligations as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such obligations becoming due and payable in such year. There shall annually be levied on all the taxable real property of said City, a tax sufficient to pay the principal of and interest on such obligations as the same become due and payable. 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 City Controller, 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 City Controller, consistent with the provisions of the Local Finance Law. Section 6. The powers and duties of advertising such bonds for sale, conducting the sale and awarding the bonds, are hereby delegated to the City Controller, who shall advertise 92 -3- 4162-6851-7718.1 such bonds for sale, conduct the sale, and award the bonds in such manner as the City Controller shall deem best for the interests of the City; provided, however, that in the exercise of these delegated powers, the City Controller shall comply fully with the provisions of the Local Finance Law and any order or rule of the State Comptroller applicable to the sale of municipal bonds. The receipt of the City Controller shall be a full acquittance to the purchaser of such bonds, who shall not be obliged to see to the application of the purchase money. Section 7. All other matters, except as provided herein relating to such bonds, including determining whether to issue such bonds having substantially level or declining debt service and all matters related thereto, prescribing whether manual or facsimile signatures shall appear on said bonds, prescribing the method for the recording of ownership of said bonds, appointing the fiscal agent or agents for said bonds, providing for the printing and delivery of said bonds (and if said bonds are to be executed in the name of the City by the facsimile signature of the City Controller, providing for the manual countersignature of a fiscal agent or of a designated official of the City), the date, denominations, maturities and interest payment dates, place or places of payment, and also including the consolidation with other issues, shall be determined by the City Controller. It is hereby determined that it is to the financial advantage of the City not to impose and collect from registered owners of such serial bonds any charges for mailing, shipping and insuring bonds transferred or exchanged by the fiscal agent, and, accordingly, pursuant to paragraph c of Section 70.00 of the Local Finance Law, no such charges shall be so collected by the fiscal agent. 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 52.00 of the Local Finance Law, as the City Controller shall determine. 93 -4- 4162-6851-7718.1 Section 8. 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 City is not authorized to expend money, or 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 9. 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 10. This resolution, which takes effect immediately, shall be published in summary form in the official newspaper, together with a notice of the City Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. 94 -5- 4162-6851-7718.1 The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ __________________________________ VOTING ___________ The resolution was thereupon declared duly adopted. * * * * * * 95 4162-6851-7718.1 CERTIFICATION STATE OF NEW YORK ) ) ss.: COUNTY OF TOMPKINS ) I, the undersigned Clerk of the City of Ithaca, in the County of Tompkins, New York (the “Issuer”), DO HEREBY CERTIFY: 1. That a meeting of the Issuer was duly called, held and conducted on the 8th day of January, 2025. 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 Common Council of the Issuer. 4. That such attachment constitutes a true and correct copy of the entirety of such proceeding as so adopted by said Common Council. 5. That all members of the Common Council 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 Issuer this _____ day of January, 2025. ___________________________________ City Clerk (CORPORATE SEAL) 96 4162-6851-7718.1 LEGAL NOTICE OF ESTOPPEL The bond resolution, summary of which is published herewith, has been adopted on January 8, 2025, 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 City of Ithaca, Tompkins County, 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 City Clerk for a period of twenty days from the date of publication of this Notice. Dated: Ithaca, New York, January 8, 2025. /s/Alan Karasin City Clerk BOND RESOLUTION DATED JANUARY 8, 2025. A RESOLUTION AUTHORIZING THE ISSUANCE OF AN ADDITIONAL $175,000 BONDS OF THE CITY OF ITHACA, TOMPKINS COUNTY, NEW YORK, TO PAY THE COSTS OF SIGNAL EQUIPMENT FOR PEDESTRIAN RELATED TRAFFIC IMPROVEMENTS, IN AND FOR SAID CITY. Specific object or purpose: Signal equipment for pedestrian related traffic improvements, including push buttons, and accessible pedestrian signals. Period of probable usefulness: 30 years New maximum estimated cost: $350,000 Obligations previously authorized: $175,000 (1/6/21) Amount of obligations to be issued pursuant to this resolution: $175,000 bonds SEQRA status: SEQRA compliance materials on file in the office of the City Clerk where they may be inspected during regular office hours by appointment. 97 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 Mayor's Office Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Mayor Robet Cantelmo DATE:January 8, 2025 RE:2025 Board and Committee Mayoral Appointments ITEM #:8.1 MEMORANDUM The Mayor will appointment members to the Board of Electricians, the Cable Access Committee, and the Sustainability and Climate Justice Commission. ATTACHMENTS: Mayor Appointments Jan 8th 2025.pdf 98 Mayor Appointments- January 8th 2025 Examining Board of Electricians Resolved that Robert Sparks be appointed to the Examining Board of Electricians for a one-year term (1 yr) ending Dec 31, 2025, and be it Resolved that Max Paskin be appointed to the Examining Board of Electricians for a two- year term (2 yr) ending Dec 31, 2026, and be it Resolved that Tim Hayes be appointed to the Board of Electricians for a three-year term (3 yr) ending Dec 31. 2027 CABLE ACCESS OVERSIGHT COMMITTEE RESOLVED, that Rich DePaolo be reappointed as Chair to the Cable Access Oversight Committee for a three-year term (3 yr) ending December 31, 2027, and be it Resolved that Wies VanLeuken, be reappointed to the Cable Access Oversight Committee as Vice Chair for a three-year term (3Yr) ending December 31, 2027. SUSTAINABILITY & CLIMATE JUSTICE COMMISSION RESOLVED that Iris Packman, Alexander Travis, and Siobhan Hull be reappointed to the Sustainability and Climate Justice Commission for a two-year term (2 yr) ending December 31, 2026. 99 CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 City Manager's Office Shaniqua Lewis, Deputy City Clerk TO:Common Council FROM:Deb Mohlenhoff, City Manager DATE:January 8, 2025 RE:City Manager's Report- January 2025 ITEM #:9.1 MEMORANDUM One Year Reflection - 2025 2024 City of Ithaca Annual Report ATTACHMENTS: CM Year One Reflection for Jan 2025 Agenda.pdf 2024 COI Annual Report.pdf 100 City of Ithaca 108 E. Green Street | Ithaca, NY 14840 | cityofithaca.org | citymanager@cityofithaca.org | 607.274.6512 M E M O R A N D U M Date: January 8, 2025 To: Common Council From: Deborah Mohlenhoff, City Manager RE: Year One Reflection Stepping into the role of Ithaca’s first City Manager was both a tremendous honor and a profound challenge. This inaugural year has been a journey of innovation, resilience, and learning, as we collectively navigated the complexities of transitioning to a new form of governance. Reflecting on this year, several themes stand out that have shaped both my personal growth and the City’s progress. Cultivating Trust and Relationships Transitioning to this new governance structure required building trust among stakeholders. Transparent communication, active listening, and consistency were essential in fostering confidence in our new structure. I prioritized engaging with staff, residents, and elected officials to ensure everyone felt heard and valued. Initiating a monthly report to highlight both the work of the City Manager as well as every City department was intended to create a baseline of knowledge that can be built upon to increase understanding and engagement. Navigating the Unknown: Building the Plane While Flying It We faced the dual task of defining the City Manager position’s responsibilities while addressing the day-to-day needs of the City. Collaboration with the Common Council, City staff, and community members was critical in aligning expectations of staff, redefining the role of the Mayor, and setting a foundation for success. We also uncovered that there is still some ‘tweaking’ to be done in some of our legislative processes, and we will continue to learn and adjust as we adapt to the new structure. Balancing Vision with Practicality As City Manager, I quickly learned the art of balancing big-picture goals with the immediate needs of our city. Whether addressing budget constraints, staffing challenges, or community concerns, I had to remain pragmatic while keeping an eye on long-term objectives. A benefit to having a professional administrator is that there is a person paying attention to the nuts and bolts of government operations. This was both a blessing and a curse. In the first year of ‘learning mode,’ I was able to quickly identify processes and systems ripe for added efficiencies and better use of technology. Leading Through Change Change is never easy, and implementing a new governance model brought its share of growing pains. Some stakeholders were understandably skeptical about the transition, while others were eager for rapid progress. My role often involved bridging these perspectives, ensuring that change was both deliberate and inclusive. It has been encouraging to learn 101 City of Ithaca 108 E. Green Street | Ithaca, NY 14840 | cityofithaca.org | citymanager@cityofithaca.org | 607.274.6512 that the City’s Senior Staff were excited for a new model that both valued their expertise and enabled their participation in key City decisions. Looking Ahead As I reflect on this first year, I’m proud of the groundwork we’ve laid and excited for what lies ahead. This experience has deepened my commitment to public service and strengthened my belief in Ithaca’s potential. The challenges we faced have not only made us stronger but have also provided invaluable lessons that will guide us in the years to come. Being Ithaca’s first City Manager has been a privilege, and I’m grateful to the community, staff, and Council for their trust and partnership in this transformative journey. Together, we are proving that even when building the plane while flying it, success is possible with teamwork, adaptability, and a shared vision. Priorities for 2025 As we transition into the new year, my focus will be on communicating and building on the progress we’ve made and addressing key areas to ensure Ithaca’s government is more effective, transparent, and responsive. I have identified the following three items as key strategic initiatives to prioritize for 2025. 1. Developing a Collaborative Workplan with Senior Staff One of my first goals for 2025 is to create a comprehensive workplan in partnership with senior staff. This process will bring together department heads to identify shared goals, align priorities, and ensure our efforts reflect the needs of the community. By fostering collaboration and empowering our leadership team, we can create a unified vision that drives meaningful progress throughout the year. This workplan will form the basis of the monthly City Manager’s report. 2. Stabilizing Key Departments: Human Resources and Controller’s Office Staffing challenges in the Human Resources and Controller’s offices have posed significant hurdles over the past year. Stabilizing these departments with a full complement of skilled staff is essential to ensuring the city’s operational efficiency. Recruitment, onboarding, and professional development will be priorities, as will enhancing systems and processes to support their work. This stability will not only benefit internal operations but also enhance the services we provide to the public. 3. Launching OpenGov Budget Modules for Enhanced Transparency In 2025, we will launch OpenGov’s budget modules, a transformative step toward greater transparency and engagement in our budgeting process. These tools will provide Common Council and the public with clear, accessible insights into how financial decisions are made. By improving understanding and fostering dialogue, we aim to build trust and collaboration around budgetary priorities. This initiative underscores our commitment to accountability and fiscal responsibility. Moving Forward Together By addressing internal challenges, leveraging innovative tools, and working collaboratively, we can continue to make Ithaca a place where all residents feel heard and supported. These priorities reflect our shared mission to build a city government that is resilient, transparent, and community-focused. 102 2024 YEAR IN REVIEW CITY OF ITHACA Prepared by Deborah Mohlenhoff, City Manager for the January 8, 2025 Council Meeting 103 2024 CITY OF ITHACA Year in Review 4 1 8 ,6 2 6 SQ. FT OF REPAVING THAT’S 29 CITY BLOCKS! 764 DOG LICENSES CONTRACTS EXECUTED110 2 2 ,6 4 9 5 ,6 1 0 CALLSRESPONDEDCALLSRESPONDED 2 1 This report highlights major accomplishments and initiatives of the City of Ithaca for 2024. This work would not have been possible without the many dedicated employees of the City. C I T Y O F I T H A C A B Y T H E N U M B E R S 1,057 *C O M P A R E D T O 1 3 C I T Y B L O C K S I N 2 0 2 3 BUILDING PERMITS ISSUED 807 765 PLUMBING & ELECTRICAL PERMITS ISSUED 265 NEW HOUSING UNITS COMPLETED OF NEW HOUSING UNITS COMPLETED ARE PERMANENTLY AFFORDABLE 5 ,7 0 2 LINEAR FT OF NEW & REPLACEMENT SIDEWALKS City Attorney FOIL REQUESTS COMPLETED786 Public Works 4 7 ADA CURB RAMPS REPLACED/REHABILITATED WATER MAIN BREAKS REPAIRED 200'NEW WATER MAIN TO SUPPORT NEW SPLASH PAD City Clerk 296 MARRIAGE LICENSES98ONE DAY OFFICIANTS 143 EVENT RELATED PERMITS ISSUED 509 HOUSING INSPECTIONS COMPLETED 8 NEW HIRES8 NEW HIRES ITHACA POLICE DEPT ITHACA FIRE DEPT Green New Deal $1.9 MILLION IN ENERGY INVESTMENTS THROUGH ELECTRIFY ITHACA 6,000 BUILDINGS DIGITALLY MODELED FOR GREEN INCENTIVES & TAX CREDITS 100% SCORE ON 2024 HUMAN RIGHTS CAMPAIGN’S MUNICIPAL EQUALITY INDEX 104 2024 CITY OF ITHACA Year in Review TOTALEMPLOYEES 4 0 9 NEW HIRES 2025 Budget Highlights 6 ,2 8 1 REGISTRATIONS FOR ORGANIZED YOUTH RECREATION PROGRAMS 1 3 2 ADULT/SENIOR PROGRAM TRIPS55 This report highlights major accomplishments and initiatives of the City of Ithaca for 2024. This work would not have been possible without the many dedicated employees of the City. C I T Y O F I T H A C A B Y T H E N U M B E R S 3 5 3 TEENS SERVED BY YOUTH EMPLOYMENT SERVICES PROGRAM GIAC 1,000 ATTENDEES AT INAUGURAL SOUL FEST 1,000 DINNERS SERVED AT ANNUAL HARVEST FESTIVAL 26,550 MEALS SERVED TO SCHOOL AGED PROGRAM PARTICIPANTS 300 UNIQUE TEENS & ADULTS PLAYED IN GIAC BBALL LEAGUES AND ON 4 TRAVEL TEAMS 2 1 ,0 0 0 HOURS OF PAID LABOR PROVIDED TO LOCAL COMMUNITY ORGANIZATIONS $3 1 0 ,0 0 0 IN WAGES EARNED BY YOUTH EMPLOYMENT SERVICES PARTICIPANTS YOUTH BUREAU YOUTH BUREAU $1.4 MILLION INVESTED IN COMMUNITY DEVELOPMENT PROJECTS IURA & ECONOMIC DEVELOPMENT 123 AFFORDABLE HOUSEHOLD UNITS FUNDED 15 BUSINESSES FROM MARGINALIZED BACKGROUNDS RECEIVED TECHNICAL ASSISTANCE FROM AMPLIFY EQUITY $106,413,764 TOTAL BUDGET $85,132,241 GENERAL FUND 50% OF TOTAL CAPITAL PROJECT $ TO SERVE CLIMATE JUSTICE COMMUNITIES 105 2024 Citywide Accomplishments In partnership with the Friends of Stewart Park, we opened a new Splash Pad in July - much to the delight of many families! A new East Hill Fire Station is scheduled for completion in mid-2025. The brand new GIAC Recreation Center opened, with 50 teens registered for programming. Since opening in July, the Downtown Ithaca Conference Center has booked 63 events and welcomed 9,000 guests. Black Diamond Trail Bridge opened, serving as a connector to West Hill. NEW FACILTIES The Downtown Plan, completed in partnership with the Downtown Ithaca Alliance, was adopted in November following unprecedented public outreach efforts and public input. Awarded $1.89 million through the competitive Restore NY8 grant program to assist in construction of the Flatiron Building, a $11 million, 24-unit housing project located at 900-912 W. Received $250,000 through NYS Smart Growth Communities program for a comprehensive rewrite of our zoning ordinance. Short Term Rentals (STRS) Legislation adopted. Third party address verification identified over 300 active STRs. Staff will begin issuing permits in January 2025. GROWING OUR CITY GOVERNMENT OPERATIONS Transitioned to a City Manager form of government. Planning and Development created and implemented a staff-level approval process for minor zoning variances, streamlining the process for the public. Fully implemented the use of OpenGov for permitting and licensing allowing the public to conduct City-business on their schedules. PUBLIC SAFETY IPD Crisis Alternative Response and Engagement (CARE) Team is now operational, bridging the gap between law enforcement and mental health care. Implemented an Encampment Response Protocol in partnership with local outreach organizations, prioritizing access to supportive services for those experiencing homelessness. Using support from the GIVE grant, installed a city-wide FLOCK camera system that will be critical to crime prevention and investigation. 106 “An Equal Opportunity Employee with a commitment to workforce diversification” CITY OF ITHACA 108 East Green Street, Ithaca, New York 14850-6590 OFFICE OF THE CITY CLERK Telephone: 607-274-6570 Department of Public Information & Technology Fax: 607-274-6432 Alan Karasin, City Clerk www.cityofithaca.org REPORT OF THE CITY CLERK The IURA on behalf of the City is soliciting applications to the HUD Entitlement Program The 2025 Annual Action Planning process for the City's HUD Entitlement Funds is now open and accepting proposals. A total of about $868,000 is anticipated to be available to meet community needs. Application deadline is January 31, 2025 at NOON. Applications and information on the IURA website or by contacting Anisa Mendizabal, Community Development Planner, amendizabal@cityofithaca.org. Annual Financial Disclosure Forms for Elected Officials The City of Ithaca is currently collecting annual Financial Disclosure Forms for Elected Officials. These will be made available to the public in the City Clerk’s Office after February 3, 2025. For more information, please refer to NYS General Municipal Law Section 800 and 801. Annual Tax Warrant The City of Ithaca annual tax warrant is attached. 107 2025 CITY TAX NOTICE Notice is hereby given that the City Tax Roll for the year 2025, with the Warrant attached, has been delivered to Jessica Wright, City Chamberlain of the City of lthaca. She will receive 2025 Cily taxes in her office in City Hall, '108 E. Green Street, lthaca, NY beginning Thursday, January 2, 2025 from 9:00 am to 4:00 pm, lvlonday through Friday. Payments may be made without penalty on First Installment Taxes through January 31, 2025 and on Second lnstallment Taxes through June 30, 2025. On all First lnstallment Taxes renraining unpaid at the expiration of the period specified above, the City Chamberlain will add and collect a 5% penalty on all such sums collected in February. On all Firsr lnstallment Taxes remaining unpaid on lt4arch 1, 2025 an additional 1% per month shall be added and collected up to and including October. Jessica Wright, City Chamberlain 108 State of New York ) County of Tompkins ) City of lthaca ) Jessica Wright City Chamberlain of the City of lthaca, New York IN THE NAME OF THE PEOPLE OF THE STATE OF NEW YORK YOU ARE HEREBY COMMANDED to receive, levy and collect City taxes in the amount of $33,399,955.05, City 520 Omitted in the amount of $0, delinquent water and/or sewer and miscellaneous charges in the amount of $1 ,235,751.57, the BID Assessment in the amount of $955,443.74, and the sidewalk improvement district assessments in the amount of $1,141,043.33, making a total levy of $36,732,193.69 from the persons or properties mentioned, described or named in the Assessment and Tax Roll hereto annexed, constituting the City Tax Roll for the cunent flscal year and to retum this Wanant and Roll on or before lhe 30th day of September 2025. YOU ARE FURTHER COMMANDED to attend at the City Chamberlain's Office within said City of lthaca, at a place designated by the City Chamberlain in a notice published as prescribed by law, each weekday, lt/londay through Friday, betvveen the hours of 9:00 o'clock in the forenoon and 4:00 o'clock in the afternoon. City taxes shall be collected by one of the following two options: Option 1, payment of the full year amount by January 31,2025; or Option 2, pay in tvvo installments; each installment shall be equal to fifty percent of the total tax. Collection of the first installment shall be collected by January 31 , 2025, without penalty addition. The second installment shall be collected by June 30, 2025, without penalty addition. YOU ARE FURTHER COMMANDED to deposit all monies so collected in the name of the City of lthaca in depositories as provided by the City of lthaca City Charter and designated by the Common Council, and to make returns to the City Controller of all such sums collected and so deposited. YOU ARE FURTHER COMMANDED, if any person upon whose estate and property a tax is assessed shall neglect or refuse to pay the same, to proceed forthwith under the advice and direction of the City Attomey to collect the same pursuant to the power and authority in you vested and in accordance with the provisions of the City of Ithaca City Charter. TO: YOU ARE FURTHER COMMANDED, in addition to the sums which you are authorized and directed to receive and collect after the expiration of the period above specified, on all such taxes and assessments remaining unpaid to receive and collect percentages thereon In accordance with the provisions of the City of lthaca City Charter, and all such additional percentages shall be for the benefit of the City. 109 WITNESS THE HAND OF THE CITY MANAGER AND THE CITY CONTROLLER of said City of lthaca Lnder the Corporate Seal thereof, this 30th day of December 2024. Deb Mohlenhoff, City Manager City of lthaca, New York c le, Deputy City ler City of lthaca,York ATTEST: Alan Karasin, City Clerk, City of lthaca, New York l, Jessica Wright, City Chamberlain of the City of lthaca, New York, hereby acknowledge receipt of the Assessment and Tax Roll of said City of lthaca for the flscal year 2025 with the warrant thereto attached for the collection of the City taxes and assessments. Date: lthaca, New York December 30, 2024 cr,";ItLr/k )KsicaWright/City Chamberlain City of lthaca, New York RECEIPT: 110 Committee On U.S.-Latin American Relations Youth Farm Project Coalition For Mutual Liberation Ithaca Communist Party USA