Legal Notice
NOTICE is hereby given that on December 8, 2025 the Chemung County Legislature adopted the below listed Resolution No. 25-577 introducing Local Law No. 3 for the year 2025 entitled "A Local Law authorizing increase in salary of elected officials and certain appointed officials for a fixed term in the County of Chemung". Said local law is subject to a permissive referendum on petition pursuant to Municipal Home Rule Law Section 24 and County Law Section 101. Any petition seeking a referendum vote must be filed with the Clerk of the Chemung County Legislature, John H. Hazlett Building – 5th Floor, 203 Lake Street, Elmira, NY 14901 within 45 days of the local law's passage.
Dated: December 9, 2025 Megan Hill, Clerk
Chemung County Legislature
RESOLUTION NO. 25-577
RESOLUTION INTRODUCING LOCAL LAW NO. 3 FOR THE YEAR 2025 A LOCAL LAW ENTITLED "A LOCAL LAW AUTHORIZING INCREASE IN SALARY OF ELECTED OFFICALS AND CERTAIN OFFICIALS APPOINTED FOR A FIXED TERM IN THE COUNTY OF CHEMUNG"
By: Chalk
Seconded by: Sweet
WHEREAS, Introductory Local Law No. 3 for the Year 2025 has been introduced and filed with the County Legislature seven (7) calendar days prior to consideration, exclusive of Sunday, upon the desks of the members of the Chemung County Legislature as required by Section 20 of the Municipal Home Rule Law; and the Clerk of the County Legislature has made her affidavit of service of filing the same; and
WHEREAS, Municipal Home Rule Law, Section 20 requires the Chief Executive Officer of the County to hold a Public Hearing thereon within the time limits as stated therein; and
WHEREAS, the Chemung County Charter, Article II, provides for adoption of Local Laws by the Chemung County Legislature; now, therefore, be it
RESOLVED, that pursuant to Municipal Home Rule Law Sections 20 and 24 (2)(h) and Article II of the Chemung County Charter, the following Introductory Local Law No. 3 for the Year 2025 be and the same is hereby enacted and promulgated by the Chemung County Legislature as follows:
COUNTY OF CHEMUNG INTRODUCTORY LOCAL LAW NO. 3 FOR THE YEAR 2025
A Local Law entitled "A Local Law Authorizing Increase in Salary of Officials Appointed for a Fixed Term in the County of Chemung"
BE IT ENACTED by the Chemung County Legislature of the County of Chemung, State of New York, as follows:
Section 1. The salary per annum for 2026 for the following named Elected Officials in the County of Chemung is hereby authorized as follows:
County Executive $173,869
County Treasurer $118,663
County Sheriff $143,546
County Clerk $104,557
Section 2. The salary per annum for 2026 for the following named Officials appointed for a fixed term in the County of Chemung is hereby authorized as follows:
Commissioner of Human Services $135,188
Commissioner of Public Works $127,926
Superintendent of Buildings and Grounds $111,519
Director of Real Property Tax Services $ 86,727
Section 3. The above referenced salaries and compensation shall be subject to the resolution approving the 2026 operating budget following conditions:
Each official shall participate in the Excellus Blue Cross/Blue Shield of Central New York health insurance program subject to all terms and conditions contained therein, including, but not limited to, the obligation to make any and all contributions and payments for prescriptions, office visits to health care providers, and deductibles.
Section 4. This Local Law is subject to referendum on petition as provided by law.
Section 5. This Local Law shall take effect immediately upon appropriate filing with the Department of State.
and, be it further
RESOLVED, that the Clerk of the Chemung County Legislature be and hereby is authorized to transmit the same to the County Executive for a public hearing and said County Executive shall hold said public hearing within twenty (20) days after the presentation of said Local Law Introductory No. 3 for the Year 2025 to him.
RESOLVED, that in the event the County does not receive the full amount of State reimbursement funding the position authorized by this Resolution shall automatically terminate without further action by this Legislature.
Ayes: Morse, Saglibene, Sweet, Brennan, Donovan, Palmer, Burin, Chalk, McCarthy, Stermer, Drake, Smith, Strange, Margeson (Chairman) (14); Excused: Pickering (1)
STATE OF NEW YORK)
COUNTY OF CHEMUNG) SS:
THIS IS TO CERTIFY, that I, the undersigned Clerk of the Chemung County Legislature, have compared the foregoing copy of resolution with the original resolution now on file in my office, and which was passed by the Chemung County Legislature on the 8th day of December 2025, a majority of all the members elected to the Legislature voting in favor thereof, and that the same is a correct and true transcript of such resolution and of the whole thereof.
IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of the Chemung County Legislature this 9th day of December 2025.
_____Megan Hill________
Megan Hill, Clerk
Chemung County Legislature
December 12 2025
LNYS0421778