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