Agenda. Public Facilities Committee. Monday, November 10, 2014, 4:00pm, Room 331. Gerace Office Building, Mayville, NY

Similar documents
Amended & Restated Lease of Terminal Building Premises (Airport Use & Lease Agreement)

RECOMMENDED 2013 BUDGET

2018 Appropriation Budget Table of Contents Board Approved August 18, 2017

VIRGIN ISLANDS PORT AUTHORITY (VIPA) 2016 PUBLIC HEARING ON PROPOSED TARIFF INCREASE. ! July

INTERNAL AUDIT REPORT

RAPID CITY REGIONAL AIRPORT

Rates & Charges Analysis

Finance and Implementation

RESOLUTION No APPROVAL OF WAYNE COUNTY AIRPORT AUTHORITY FISCAL YEAR 2018 BUDGET. By Board Member Mark Ouimet

Five-Year Financial Plan

Business Plan INTRODUCTION AIRPORT ENTERPRISE FUND OVERVIEW. Master Plan Guiding Principles

Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda

SCHEDULE OF RATES AND CHARGES

BOARD FILE NO Rescinds: Resolution 26008

AIRPORT FUND. Description. Summary

Financial Proposal for Gwinnett County Airport Briscoe Field

SCHEDULE OF RATES AND CHARGES

SCHEDULE OF RATES AND CHARGES

WASHTENAW COUNTY PARKS AND RECREATION COMMISSION

FIRST AMENDMENT AIRLINE OPERATING AGREEMENT AND TERMINAL BUILDING LEASE. between. City Of Manchester, New Hampshire Department Of Aviation.

Session 6 Airport Finance 101 Funding Sources for Airports

THE CASE OF A SUCCESSFUL PFC APPLICATION

EXHIBIT E to Signatory Airline Agreement for Palm Beach International Airport RATE AND FEE SCHEDULE

P U B L I C N O T I C E. MBS International Airport Freeland, Michigan Passenger Facility Charge (PFC) Application C-00-MBS

Review of Aviation Real Property Leases at Fort Lauderdale-Hollywood International Airport

2017 Appropriation Budget Table of Contents Board Approved August 19, 2016

COUNTY OF MUSKEGON MUSKEGON COUNTY AIRPORT Rates, Charges and Fee for FY18 October 1, 2017 through September 30, 2018

Appendix A - Definitions

COUNTY OF MUSKEGON MUSKEGON COUNTY AIRPORT Rates, Charges and Fees for Fiscal Year 2019 October 1, 2018 through September 30, 2019

SCHEDULE OF CHARGES FOR AIR TERMINALS New Jersey Airports: Newark Liberty International Airport and Teterboro Airport.

EXHIBIT K TERMINAL PROJECT PROCEDURES PHASE I - DEVELOPMENT OF TERMINAL PROGRAM & ALTERNATIVES

TAIT FY 2019 BUDGET Summary

RESOLUTION NO

VIRGI ISLA DS PORT AUTHORITY

A REGULATION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA. Adoption of Title 07, Juneau International Airport Chapter 10, Rates and Fees

Financial Feasibility Analysis

FUTURE PARKING DEVELOPMENT AT DALLAS LOVE FIELD BUDGET, FINANCE AND AUDIT COMMITTEE JUNE 1, 2015

Greater Orlando Aviation Authority

MELBOURNE AIRPORT AUTHORITY B R I E F REGULAR MEETING of April 27, :30 AM MELBOURNE INTERNATIONAL AIRPORT BOARD ROOM

CHAPTER 61 SHEBOYGAN COUNTY MEMORIAL AIRPORT

A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA MARIA PUBLIC AIRPORT DISTRICT AMENDING RATES AND CHARGES FOR 2017/2018 FISCAL YEAR

Effective January 1, 2018

STANDARD RATES AND FEES AT BALTIMORE/WASHINGTON INTERNATIONAL THURGOOD MARSHALL (BWI MARSHALL) AIRPORT

Financial Feasibility Analysis Terminal Programming Study Des Moines Airport Authority


SCHEDULES OF FEES AND CHARGES FOR THE WICHITA AIRPORT AUTHORITY. Schedule 1 - Signatory Scheduled Passenger Air Carriers

Funding Package TOTAL $15,172,000

CHAPTER 7 IMPLEMENTATION PLAN

City of Redding Airports

` /1- -O " T BOARD COMMISSIONERS REPORT. /) /n/1 Reviewed for Date Approval Status By ity Atto TO THE. r a. .-.rila

Greater Orlando Aviation Authority Orlando International Airport One Jeff Fuqua Boulevard Orlando, Florida Memorandum TO: FROM:

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING May 22, 2017 APPROVED 6/28/17

Regular Board Meeting August 4, 2015

METROPOLITAN WASHINGTON AIRPORTS AUTHORITY

Preliminary Draft Budget FY Airline Rates and Charges. Sea-Tac International Airport

New PFC Application #13

The Airport. p a g e 2

City of Lafayette. Request for Proposals Municipal Airport Fixed Based Operator

Aviation OTHER FUNDS. Positions. Percent. Change

Airport Master Plan. Rapid City Regional Airport. October 2015 FAA Submittal

DISCUSSION ITEMS. Five Year Joint Airport Capital Improvement Program (JACIP) Review Airport Passenger Facility Charge (PFC) INFORMATION ITEMS

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING April 30, Bill Keogh Pat Nowak Alan Newman Jeff Schulman

PUBLIC NOTICE AND OPPORTUNITY FOR COMMENT PASSENGER FACILITY CHARGE NEW PFC APPLICATION #11 JUNE 28, 2017

BOARD OF AIRPORT COMMISSIONERS

CITY OF KELOWNA BYLAW NO. 7982

OFFICE OF THE AUDITOR

FORECASTING FUTURE ACTIVITY

6.0 Capital Improvement Program. 6.1 Capital Improvement Plan (CIP)

RFP No C001 Fixed Base Operator, Dulles Airport. May 3, 2017

MERRILL FIELD AIRPORT

Northside Redevelopment Strategy

Jacksonville Aviation Authority Annual Report The Power Within.

2009 Muskoka Airport Economic Impact Study

IAH Terminal Redevelopment Project. Memorandum of Agreement with United Airlines

PFC Application #2 Niagara Falls International Airport

EXHIBIT C. GROUND TRANSPORTATION OPERATING RULES & REGULATIONS Dated August 28, Section 1 Introduction

CITY OF CHICO AIRPORT COMMISSION AGENDA REGULAR MEETING October 30, :00 p.m.

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211


Airport Finance 101 Session 3 - Capital Funding

CITY OF PALM SPRINGS FINANCING AUTHORITY CITY OF PALM SPRINGS

Notice of Passenger Facility Charge (PFC) Approvals and Disapprovals

PENSACOLA INTERNATIONAL AIRPORT MASTER PLAN UPDATE WORKING PAPER 8 FINANCIAL PLAN

RESOLUTION 3:6 1 OF 2017

Aviation Planning in Maine and Our Region. Stacie Haskell Aviation Coordinator & Study Manager Maine Department of Transportation April 27, 2011

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

ATTACHMENT #1 A REGULATION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA. Adoption of Title 07, Juneau International Airport Chapter 10, Rates and Fees

Review of Aviation Real Property Leases at Fort Lauderdale-Hollywood International Airport

Rates and Charges Guide 2018 Update Survey

MINUTES OF THE CITY OF WICHITA WICHITA AIRPORT ADVISORY BOARD. Monday, June 7, :00 p.m. Bill Calloway, Dorothy McKay, James Thompson

WILKES-BARRE/SCRANTON INTERNATIONAL AIRPORT BOARD MEETING DECEMBER 19, 2013

Quarterly Performance Measurement Report

SAN JOSE CAPITAL OF SILICON VALLEY

Chapter 9: Financial Plan Draft

TSA Designation Agreement

KCI Terminal Advisory Group Frequently Asked Questions February, 2014

SANTA MONICA AIRPORT COMMISSION JANUARY 27, 2014 MEETING AIRPORT TENANT REQUIREMENT EVALUATION

December 4, Board of Trustees --- Proceedings by Authority

The Corporation of the City of Kawartha Lakes Council Report

Los Angeles World Airports

Transcription:

Agenda Public Facilities Committee Monday, November 10, 2014, 4:00pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (09/30/14-Budget Hearing and 10/14/14) C. Privilege of the Floor 1. Resolution- Confirm Re-Appointments Chautauqua County Parks Commission 2. Resolution- Authorize Lease of Facilities at The Greater Chautauqua-Jamestown Airport 3. Resolution- Authorize Extension of CCIDA Lease and Sub-Lease of Airport Hangar 4. Resolution- Close accounts for completed capital projects as of 12/31/2014 5. Resolution- Adjustment of 2014 DPF CARTS Division Accounts 6. Resolution- Acceptance of CARTS Section 5311 Second Capital Grant 7. Other

RESOLUTION NO. TITLE: Confirm Re-Appointments Chautauqua County Parks Commission Public Facilities Committee: AT THE REQUEST OF: Chairman Frank Jay Gould: WHEREAS, Chairman Frank Jay Gould has submitted the following reappointments for action by the Legislature; therefore be it RESOLVED, That the Chautauqua County Legislature confirms the following reappointments to the Chautauqua County Parks Commission. Ainsley Smith Tom Erlandson Martha Anderson PO Box 466 26 Valley Drive 3615 Belleview Rd. Sinclairville, N.Y. 14782 Frewsburg, N.Y. 14738 Bemus Point, N.Y. 14712 Term Expires: 12/31/17 Term Expires: 12/31/17 Term Expires: 12/31/17 G:\Everyone\Legislature\SHARED\LEGISLATURE BUSINESS-2014\PF -14\11 November\RES - Re- Appts Parks Commission.doc

RESOLUTION NO. GPS 10-3-14 ABC 10-8-14 VWH 10-8-14 TITLE: Authorize Lease of Facilities at The Greater Chautauqua-Jamestown Airport Public Facilities and Audit & Control Committees: AT THE REQUEST OF: Vincent W. Horrigan: WHEREAS, Sun Air Express Airlines will assume essential air carrier services at The Greater Chautauqua-Jamestown Airport effective November 1, 2014; and WHEREAS, it is necessary for The Greater Chautauqua-Jamestown Airport to maintain commuter airline services to enhance both airport operations and the residents of Chautauqua County; and WHEREAS, the Chautauqua County Airport Commission has recommended the approval of air services by Sun Air Express Airlines at The Greater Chautauqua-Jamestown Airport, which provides a major connection to Pittsburgh International Airport; and WHEREAS, it is appropriate for the Chautauqua County Legislature to authorize the to execute a short term lease agreement with Sun Air Express Airlines; and WHEREAS, the public hearing required by Article 14 of the General Municipal Law has been duly held; now therefore be it RESOLVED, That the is hereby authorized to execute a short term lease with Sun Air Express Airlines on substantially the following terms and conditions: 1. Premises: Approximately 1,738.50 sq. feet of office space, counter space, baggage areas and storage space in the Chautauqua County Terminal Building at The Greater Chautauqua- Jamestown Airport. 2 Rent: Payment of the sum of $2000 per month plus $6 per landing fee due on the first day of each month. 3. Term: A two year term beginning on or about November 1, 2014 and ending on or about September 30, 2016. 4. Utilities: County shall provide electric, gas and water services, and Tenant shall be responsible for obtaining their own telephone service. 5. Other: As negotiated by the. G:\Everyone\Legislature\SHARED\LEGISLATURE BUSINESS-2014\PF -14\11 November\RES Sun Air Lease.doc

RESOLUTION NO. SMA 11/5/14 VWH by SMA 11/5/14 TITLE: Authorize Extension of CCIDA Lease and Sub-Lease of Airport Hangar Public Facilities and Audit & Control Committees: AT THE REQUEST OF: Vincent W. Horrigan: WHEREAS, pursuant to Resolution 139-04, the County of Chautauqua Industrial Development Agency (CCIDA) leases from the County the former commuter hangar at the Jamestown Airport, and CCIDA sub-leases the hangar to the fixed based operator at the airport, Jamestown Aviation Company, LLC; and WHEREAS, the aforementioned lease and sub-lease expire on December 31, 2014, and the other current leases with Jamestown Aviation Company, LLC are subject to an option to renew as of May 1, 2015 and November 1, 2015; and WHEREAS, the parties are in the process of negotiating a consolidated lease to cover all of the facilities leased by Jamestown Aviation Company LLC at the Jamestown Airport, and it would be advantageous to temporarily extend the current lease and sub-lease through the first quarter of 2015 to allow negotiations of a consolidated lease to be completed; therefore be it RESOLVED, That the is authorized and empowered to enter into any necessary agreements to extend through March 31, 2015 the current lease and sub-lease of the former commuter hangar at the Jamestown Airport with CCIDA and Jamestown Aviation Company, LLC, respectively, on the same terms and conditions as the current agreements, including rent of $1000.00 per month and the sub-tenant paying all utilities/insurance and a ten percent commission on hangar rental collections. G:\Everyone\Legislature\SHARED\LEGISLATURE BUSINESS-2014\AC -14\11 November\RES CommuterHangar11-3-14.doc

RESOLUTION NO. KLC 10/21/14 SM 10/21/14 KMW 10/21/14 SMA 10/22/14 VWH 10/29/14 TITLE: Close accounts for completed capital projects as of 12/31/2014 Public Facilities Committee: AT THE REQUEST OF:, Vincent W. Horrigan: WHEREAS, Department Heads have notified the Department of Finance that the capital projects listed below have been completed or canceled; Completed Capital Projects: H-1620-25781 -BUILDINGS & GROUNDS-REPLACE GOB ELEVATORS (2010) H-1620-25788 -BUILDINGS & GROUNDS-NEW NCOB - DESIGN PHASE (2010) H-1620-507 -BUILDINGS & GROUNDS-NORTH CO OFFC BLDG (1977, 2011) H-1620-617 -BUILDINGS & GROUNDS-COUNTY OFFICE RENOVATIONS (2005) H-1620-679 -BUILDINGS & GROUNDS-NEW BOILER - AG CENTER (2009) H-1620-681 -BUILDINGS & GROUNDS-STUDY HVAC UNITS: GOB/HRC (2009) H-1620-682 -BUILDINGS & GROUNDS-DOOR REPLACEMENT - SCOB (2009) H-1680-20844 -INFORMATION TECHNOLOGY-IT SERVER ROOM MAINT (2011) H-3150-613 -JAIL-JAIL BOND (2004) H-3150-691 -JAIL-JAIL WINDOW REPLACEMENT (2009) H-5130-589 -ROAD MACHINERY-SALT STORAGE FACILITIES (2001) H-5610-101 - AIRPORT-FAA PROJECTS LOCAL SHARE (1991) H-5610-137 - AIRPORT-PARTIAL T/W FROM D-R/W 13 (2004) H-5610-141 - AIRPORT-APRON EXPANSION DESIGN (2005) H-5610-144 - AIRPORT-RUNWAY 7-25 SAFETY CONSTR (2006) H-5610-145 - AIRPORT-AIRPORTS EQUIPMENT FUND (2006) H-5610-148 - AIRPORT-SNOW EQUIP STORAGE BLDG (2007) H-5610-150 - AIRPORT-REPLACE ROTATING BEACON (2009) H-5610-238 - AIRPORT-MASTER PLAN UPDATE R/W 24 (2008) H-5610-240 - AIRPORT-LAND ACQ R/W PROTECT ZONE (2009) H-5610-243 - AIRPORT-INSTALL HI-INT R/W LIGHTS (2009) H-5610-25663 - AIRPORT-TERMINAL BLDG ROOF - JSTN (2013) H-5610-25672 - AIRPORT-RUNWAY 6/24 EXTENSION-DNK (2010) H-5610-25748 - AIRPORT-SNOW REMOVL EQ-JSTN ARPRT (2010) H-5610-25771 - AIRPORT-AIRFIELD GUIDE SIGNS-JSTN (2010) H-5610-25775 - AIRPORT-LIQ MAT SPREADER - JSTN (2014) H-5610-25855 - AIRPORT-AIRFIELD SIGNAGE - DNK (2013) H-5610-25856 - AIRPORT-AVIATION SECURITY PH 2-DK (2012) H-5630-25885 -BUS OPERATIONS-PAVE SIDE LOT-TIFFANY ST (2012) H-5630-652 -BUS OPERATIONS-CARTS BUSES & BLDG RENOV (2007) H-5630-664 -BUS OPERATIONS-PURCHASE 12 BUS SHELTERS (2008) H-6420-593 -PROMOTION OF INDUSTRY-LYNDON BLVD (2001) H-6420-595 -PROMOTION OF INDUSTRY-BROWNFIELD ASSESSMENT (2001) H-7110-25712 -PARKS-ELECTRICITY-LUENSMAN PARK (2011) H-7110-25846 -PARKS-CO PARKS COMPREHENS PLAN (2010) H-7110-513 -PARKS-PROPERTY & EASEMENTS (1986)

H-7110-667 -PARKS-NEW LEAN-TOS (2008) H-7110-689 -PARKS-STORAGE BLDG - ASHVILLE (2009) H-9901-9060 -TRANSFER TO OTHER FUNDS-TRANSFER (H-A) now therefore be it RESOLVED, That the Director of Finance close out the accounts listed above for any further expenditures as of the year ending December 31, 2014 and begin capitalization as necessary; and be it further RESOLVED, That, upon completion of audit and reconciliation of accounts, any surplus or deficit be adjusted to the appropriate Fund or Reserve for Capital.

RESOLUTION NO. TITLE: Adjustment of 2014 DPF CARTS Division Accounts Public Facilities and Audit & Control Committees: GPS 10-28-14 ABC 10-28-14 SMA 10-30-14 KLC 10-31-14 VWH 10-31-14 AT THE REQUEST OF: Vincent W. Horrigan: WHEREAS, due to the Medicaid re-design effective August 1, 2014, the Chautauqua Area Regional Transportation System (CARTS) is responsible for scheduling assigned rides and paying the volunteer drivers that transport the eligible Medicaid riders; and WHEREAS, CARTS receives the revenue to offset the costs associated with these rides directly from the State Medicaid program; and WHEREAS, the administrative costs are included in the 2014 budget but other contractual costs and associated revenues are not currently reflected; therefore be it RESOLVED, That the Director of Finance be and herby is directed to make the following changes to the 2014 Budget: INCREASE APPROPRIATION ACCOUNT: A.5630.5625.4 Contractual Bus Operations -CARTS $15,000 INCREASE REVENUE ACCOUNT: A.5630.5625.R358.9002 NYS Aid Transport Medicaid Volunteers $24,600 G:\Everyone\Legislature\SHARED\LEGISLATURE BUSINESS-2014\PF -14\11 November\RES CARTS Adjustment 2014 Budget.doc

RESOLUTION NO. TITLE: Acceptance of CARTS Section 5311 Second Capital Grant GPS 10/30/14 ABC 10/30/14 SMA 10/30/14 KLC 10/31/14 VWH 10-31-14 Public Facilities and Audit & Control Committees: AT THE REQUEST OF: Vincent W. Horrigan: WHEREAS, the County of Chautauqua has been approved for a grant of funds by the New York State Department of Transportation, pursuant to Section 5311, Title 49, United States Code, for the following projects: Estimated Project Cost 1) ADP Hardware-Mobile Data Computers/GPS System $ 65,500 2) Seven (7) Replacement <30 Buses and Related Equipment $ 480,000 3) Shop Equipment-Two (2) Pressure Washers $ 18,250 4) ADP Hardware Projector $ 430 5) ADP Hardware-LED Sign $ 1,000 6) ADP Hardware-Display Board $ 1,500 WHEREAS, funding for these projects is shared at a rate of 80% Federal, 10% State, and 10% from local dollars, and WHEREAS, the County of Chautauqua and the State of New York are entering into an agreement which authorizes the undertaking of the projects and payment of the Federal and State shares for this project; and WHEREAS, the existing capital budget includes the originally estimated amounts for these projects; and WHEREAS, the County is in receipt of finds from the sale of equipment and insurance recoveries and these funds can be used to cover the additional local cost of these projects; therefore be it RESOLVED, That the is authorized to sign all necessary documents with the State of New York and such other documents for the above named projects; and be it further RESOLVED, That the Director of Finance be and hereby is authorized and directed to make the following budgetary changes: INCREASE CAPITAL APPROPRIATION ACCOUNTS: H.5630.25825.4 Contractual - Bus Ops - ADP Hdwr - AVL & MDC $68,430 H.5630.25886.4 Contractual - Bus Ops - Bus Replacement $90,000 H.5630.25909.4 Contractual - Bus Ops - Replace Pressure Washers $250 $158,680 G:\Everyone\Legislature\SHARED\LEGISLATURE BUSINESS-2014\PF -14\11 November\RES CARTS Section 5311 2013-14 Consoldated Grant.doc

- 2 - ESTABLISH AND INCREASE CAPITAL REVENUE ACCOUNTS: H-5630-25886 R266.5000 Sale of Property/Compensa - Sale of Equipment $6,843 H-5630-25825 R359.7000 NYS Aid - Transportation Capital $6,843 H-5630-25825 R459.7000 Federal Aid - Transportation Capital $54,744 H-5630-25886 R266.5000 Sale of Property/Compensa - Sale of Equipment $9,000 H-5630-25886 R359.7000 NYS Aid - Transportation Capital $9,000 H-5630-25886 R459.7000 Federal Aid - Transportation Capital $72,000 H-5630-25886 R266.5000 Sale of Property/Compensa - Sale of Equipment $25 H-5630-25909 R359.7000 NYS Aid - Transportation Capital $25 H-5630-25909 R459.7000 Federal Aid - Transportation Capital $200 $158,680