2021

Resolution No. 001-2021:  Delegating Authority and Responsibility for Cyber Security Matters to the Operations Committee
Resolution No. 002-2021:  Authorizing Extension of Office Lease Agreement with the Town of Ithaca
Resolution No. 003-2021:  Adoption of Consortium Budget Amendment Policy
Resolution No. 004-2021:  Ratification of Provisional Appointment of Finance Manager - Teri Apalovich
Resolution No. 005-2021:  Ratification of Provisional Appointment of Benefits Specialist - Kylie Rodrigues
Resolution No. 006-2021:  Urging New York State to Amend New York Public Officers Law Article 7 (Open Meetings Law)
Resolution No. 007-2021:  Establishing Operations RFP Review Subcommittee
Resolution No. 008-2021:  Adoption of Business Continuity and Disaster Response Plan
Resolution No. 009-2021:  Adoption of Policy Establishing Term Limits for Officers and Standing Committee Members
Resolution No. 010-2021:  Acceptance of 2018 and 2019 Medical Claims Audit Report
Resolution No. 011-2021:  Authorizing Contract for Prescription Drug Claims Audit with BMI – 2019 and 2020 Claims
Resolution No. 012-2021:    Adoption of Budget, Premium Rates, and Reserve Amounts for 2022
Resolution No. 013-2021:    Election of 2022 Consortium Officers
Resolution No. 014-2021:    Appointment of Committee Membership
Resolution No. 015-2021:    Adoption of Revised Executive Committee Bylaws to include Term Policy and Authority for Chair to Appoint Interim Members 
Resolution No. 016-2021:    Authorization to Enter Into a Contract with ProAct, Inc. for Prescription Benefit Management Services - 2022
Resolution No. 017-2021:    Acceptance of Application by the Towns of Erwin and Throop and by the Villages of Minoa and Fayetteville to Become Participants in the Greater Tompkins County Municipal Health Insurance Consortium Effective January 1, 2022
Resolution No. 018-2021:   Amendment of Resolution No. 038-2020 and Extension of Contract Through 2022 - Financial Services Agreement with Tompkins County
Resolution No. 019-2021:  Addition of Pharmacy Benefit Option - Vaccinations
Resolution No. 020-2021:  Approval of 2022 Consortium Wage Increases 
Resolution No. 021-2021:   Authorizing Healthcare Benefits Renewal (Administrative Services Agreement) with Third Party Administrator - Excellus BlueCross BlueShield
Resolution No. 022-2021:  Ratification of Permanent Appointment of Finance Manager - Teri Apalovich
Resolution No. 023-2021:  Establish Board of Directors Meeting Schedule - 2022 
Resolution No. 024-2021:  Authorizing Information Technology Services Agreement with Tompkins County - January 1, 2022 thru December 31, 2022
Resolution No. 025-2021:  Extension of Contract for Plan Consultant - Locey and Cahill - January 1, 2022 thru December 31, 2022
Resolution No. 026-2021:  Approval of Contract for Investment Management Services - Wilmington Trust Advisors
Resolution No. 027-2021:   Authorize Purchase of Stop Loss Insurance for 2022 with Excellus BlueCross Blue Shield
Resolution No. 028-2021:  Authorize Purchase of Stop Loss Insurance Policies:  Directors and Officers Liability, Errors and Omissions, Employment Coverage, and a Fidelity Bond
Resolution No. 029-2021:  Directive to Prescription Benefit Manager - Medicare Supplement 90-Day Fill
Resolution No. 030-2021:  Designation of Records Access Officer and Appeals Committee - Public Access to Records (Freedom of Information Law)
Resolution No. 031-2021:  Rescinding Resolution No. 8 of 2017 "Delegating Responsibility for Approval of Independent Financial Audit"
Resolution No. 032-2021:  Amendment of Resolution No. 2 of 2016 - Adoption of Mission and Vision Statement for the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 033-2021:  Rescinding Resolution No. 32 of 2018 - "Delegating Authority and Responsibility for Developing Cyber Security Policies to the Audit and Finance Committee"
Resolution No. 034-2021:  Adoption of Amended Invoice Payment Procedure
Resolution No. 035-2021:  Resolution to Recognize and Accept the 2020 Catastrophic Claims Reserve

Motions:

Motion No. 001-2021:   Approval of 2022 Municipal Cooperative Agreement

2020

Resolution No. 001-2020 -  Ratify Action by Executive Committee to Waive Cost Sharing Related to COVID-19
Resolution No. 002-2020 - Amendment to the Greater Tompkins County Municipal Health Insurance Consortium Code of Ethics and Conflict of Interest Policy (Amends Res. Nos. 001 of 2014, 001 of 2016, and 016 of 2018)
Resolution No. 003-2020 - Adoption of Policy Regarding Mid-Year Plan Changes
Resolution No. 004-2020 -  Amendment to Administrative Services Contract - Excellus BlueCross BlueShield
Resolution No. 005-2020 - Extension of Expanded Coverage to Allow Paid-in-Full Benefits for any COVID-Related Treatment
Resolution No. 006-2020 - Authorizing Extension of Office Space Lease Agreement with the Town of Ithaca
Resolution No. 007-2020 - Amendment of Resolution No. 003-2014 - Adoption of Consortium Procurement Policy and Request for Proposal Guidelines
Resolution No. 008-2020 - Authorization for Medical Claims Auditing Services - BMI Medical Claims Auditing Services - 2018-2019 Claims
Resolution No. 009-2020 - Adoption of Catastrophic Claims Reserve Policy (Amended by Res. No. 004-2022)
Resolution No. 010-2020 - Adoption of Policy Defining Purpose of Rate Stabilization Reserve (Amended by Resolution No. 011-2022)
Resolution No. 011-2020 - Authorization by the Board of Directors to Remove Benefit Plans from the Consortium's Menu of Benefit Plan Offerings
Resolution No. 012-2020 - Approval of Adjustments to the Bronze, Silver, and Gold Metal Level Plans
Resolution No. 013-2020 - Adjustments of the Out-of-Network Deductibles and Out-of-Pocket Maximums Associated with the Consortium's Platinum PPO Plan, Gold HDHP, Silver HDHP, and Bronze HDHP
Resolution No. 014-2020 - Approval of Expenditure in 2020 for Consortium Employees - Wellness Incentive
Resolution No. 015-2020 - Adoption of Budget Guidelines
Resolution No. 016-2020 - Approval of Amended Investment Management Services Contract to Include Wilmington Trust Advisors
Resolution No. 017-2020 - Dissolution of Governance Structure/MCA Review Committee and Extending Appreciation to Members
Resolution No 018-2020 - Amendment of Metal Level Plans to Include Vision and Hearing Benefits 
Resolution No. 019-2020 - Suspension and Evaluation of Owning Your Own Health Committee
Resolution No. 020-2020 - Creation of Nominating Committee - 2021 Consortium Leadership
Resolution No. 021-2020 - Adoption of Premium Holiday - December 2020
Resolution No. 022-2020 - Adoption of Budget, Premium Rates, and Reserve Amounts for 2021
Resolution No. 023-2020 - Acceptance of Applications by the Village of Owego, Towns of Barton, Catharine, Cuyler, Dix, Hector, and Tioga, to Become Participants in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 024-2020 - Acceptance, Pending Department of Financial Services Approval, of Application by the Ithaca Downtown Business Improvement District, Inc. to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium  
Resolution No. 025-2020 - Amendment of Resolution No. 016-2020 - Approval of Amended Investment Management Services Contract - Wilmington Trust Investment Advisors, Inc
Resolution No. 026-2020 - Adoption of Executive Committee Bylaws
Resolution No. 027-2020 - Establishing 2021 Meeting Schedule
Resolution No. 028-2020 - Approval of Contract for Consulting Services - Donald L. Barber
Resolution No. 029-2020 - Extension of Contract for Plan Consultant - Locey & Cahill, LLC - January 1, 2021-December 31, 2021
Resolution No. 030-2020 - Election of 2021 Officers
Resolution No. 031-2020 - Creation of 2021 Committee Structure and Appointment of Members
Resolution No. 032-2020 - Increase Hours of Position to Full-time:  Clerk of the Board
Resolution No. 033-2020 - Adoption of Premium Payment Policy
Resolution No. 034-2020 - Authorizing Information Technology Services Agreement with Tompkins County - January 1, 2021-December 31, 2021
Resolution No. 035-2020 - Creation of Positions - Finance Manager and Benefits Specialist
Resolution No. 036-2020 - Authorizing Signatory on Executive Exchange Commitment to Equity and Anti-Racism
Resolution No. 037-2020 - Authorizing the Executive Director to Sign on Behalf of the Consortium
Resolution No. 038-2020 - Authorizing Financial Services Agreement with Tompkins County - January 1, 202

1 thru December 31, 2021
Resolution No. 039-2020 - Authorization for Contract with Insero & Co. for the Provision of Financial Auditing Services
Resolution No. 040-2020 - Authorize Purchase of Stop Loss Insurance for 2021 with Excellus BlueCross BlueShield
Resolution No. 041-2020 - Authorizing Contract for Actuarial Services - Armory Services - Fiscal Years 2020 and 2021
Resolution No. 042-2020 - Authorization to Purchase Insurance Policies:  Errors and Omissions, Directors and Officers Liability, Employment Protection Coverage, and a Fidelity Bond
Resolution No. 043-2020 - Authorization to Enter into Agreement with Bonadio and Co. LLP - Financial Reporting for 2021-2023
Resolution No. 044-2020 - Approval of Contract for Investment Management Services - Wilmington Trust - January 1, 2021 - December 31, 2021
Resolution No. 045-2020 - Approval of Wage Increases and Establishing Hiring Rates for Finance Manager and Benefits Specialist Positions
Resolution No. 046-2020 - Authorizing Healthcare Benefits Renewal with Third Party Medical Claims Administrator - Excellus BlueCross BlueShield
Resolution No. 047-2020 - Approval of Amended Prescription Benefit Management Contract thru December 31, 2021 - ProAct
Resolution No. 048-2020 - Amendment of Metal Level Consortium Plan to Include Pediatric Vision and Hearing Benefits 

MOTIONS:

Motion No. 001-2020 - Appointments to Claims and Appeals Committee
Motion No. 002-2020 - Appointment to Audit and Finance Committee (Munson)
Motion No. 003-2020 - Appointment to the Audit and Finance Committee (Wagner)
Motion No. 004-2020 - Delegate Authority to the Governance Structure Committee to make Final Changes to Draft Municipal Cooperative Agreement 
Motion No. 005-2020 - Ratify Action of Governance Structure/MCA Review Committee
Motion No. 006-2021 - Appointment of Jason Molino to the Audit and Finance Committee
Motion No. 007-2021 - Extension of Expanded Coverage of Paid-in-Full Benefits for Covid-Related Treatment
Motion No. 008-2020 - Approval of 2021 Municipal Cooperative Agreement 


2019

Resolution No. 001-2019 - Recognition of Donald Barber's Dedicated Years of Service to the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 002-2019 - Appointment of Executive Director 
Resolution No. 003-2019 - Adoption of Personnel-Related Policies and Procedures - Consortium Employees
Resolution No. 004-2019 - Authorizing Office Space Lease Agreement with the Town of Ithaca
Resolution No. 005-2019 - Adoption of Cyber Security Policy
Resolution No. 006-2019 - 2019 Budget Amendment - Consortium Employee Expenses
Resolution No. 007-2019 - Authorizing Entering into an Agreement with Locey and Cahill LLC for Assisting Consortium Employers with the Centers for Medicare and Medicaid Services (CMS) Retire Drug Subsidy (RDS) Program Application, Cost Reporting, and Reconciliation Process
Resolution No. 008-2019 - Charging Governance Structure Committee with the 2020 Municipal Cooperative Agreement Review
Resolution No. 009-2019 - Creation of Operations Committee (amended by Res. No. 20 and 23 of 2019)
Resolution No. 010-2019 - Approval of Contract for Consulting Services
Resolution No. 011-2019 - Creation of Positions - Administrative/Computer Assistant and Clerk of the GTCMHIC Board of Directors
Resolution No. 012-2019 - Appointment of Clerk of the GTCMHIC - Michelle Cocco
Resolution No. 013-2019 - Approval of Adjustments to the Premium Equivalent Rates for the City of Ithaca Professional Firefighters Unit
Resolution No. 014-2019 - Authorization to Enter Into Contract with BMI Audit Services - Prescription Drug Claim Audit
Resolution No. 015-2019 - Board Policy Regarding Compliance with Section A.3 of Municipal Cooperative Agreement (Reconsidered and Adopted 8-22-2019)
Resolution No. 016-2019 - Amendment to Resolution Nos. 2 of 2015 and 7 of 2018 - Application Materials Municipalities Must Present for Application to Join the Consortium and Recommended Municipal Resolution Language
Resolution No. 017-2019 - Approval of Adjustment of Fee for Auditing Consortium 2019 Financial Statements - Insero & o. LLP
Resolution No. 018-2019 - Adoption of Rounding Method for Standard Deviation of Actuarial Values 
Resolution No. 019-2019 - Ratification of Provisional Appointment of Administrative/Computer Assistant
Resolution No. 020-2019 - Ratification of Appointments to the Consortium's Operations Committee (amended by Res. No. 23 of 2019)
Resolution No. 021-2019 - Adoption of Policy for Determining Departing Municipality's Pro Rata Share of Assets
Resolution No. 022-2019 - Establish Meeting Schedule - 2020
Resolution No. 023-2019 - Amendment to Resolution Nos. 020 and 009 of 2019 - Appointment(s) to the Consortium's Operations Committee
Resolution No. 024-2019 - Medical Claims Audit Action Items for Excellus BlueCross Blue Shield
Resolution No. 025-2019 - Approval of Adjustment to the Gold Metal Level Plan Minimum Deductible Amounts
Resolution No. 026-2019 - Acceptance of Application by the Village of Watkins Glen to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium (40)
Resolution No. 027-2019 - Acceptance of Application by the Town of Horseheads to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium (41)
Resolution No. 028-2019 - Acceptance of Application by the Lansing Community Library to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium (42)
Resolution No. 029-2019 - Acceptance of Application by the Town of Spencer to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium (43)
Resolution No. 030-2019 - Adoption of Budget, Premium Rates, and Reserve Amounts for 2020
Resolution No. 031-2019 - Election of 2020 Consortium Officers
Resolution No. 032-2019 - Delegating Authority and Responsibility for Cyber Security Matters to the Operations Committee
Resolution No. 033-2019 - Amendment of Resolution Nos. 11 and 12 of 2018 That Authorized the Chairperson of the Board to Sign the Municipal Healthcare Cooperative Intermunicipal Agreement
Resolution No. 034-2019 - Authorize Purchase of Stop Loss Insurance for 2020 with $1M Deductible and Increase Catastrophic Claims and Rate Stabilization Reserves
Resolution No. 035-2019 - Authorization to Purchase Insurance Policies:  Errors and Omissions, Directors and Officers, Liability, Employment Protection Coverage Fidelity Bond
Resolution No. 036-2019 - Approval of 2020 Healthcare Benefits Renewal with Excellus BlueCross BlueShield 
Resolution No. 037-2019 - Approval of Contract for Investment Services - Wilmington Trust - January 1, 2020 thru December 1,2020
Resolution No. 038-2019 - Authorizing Financial Services Agreement with Tompkins County - January 1, 2020 thru December 31, 2020
Resolution No. 039-2019 - Authorizing Information Technology Services Agreement with Tompkins County - January 1, 2020 - December 31, 2020
Resolution No. 040-2019 - Authorization for Chair to Sign Contract - CSEA Dental/Vision Plan
Resolution No. 041-2019 - Extension of Contract for Plan Consultant - Locey & Cahill, LLC - January 1, 2020 - December 21, 2020

MOTIONS:

Motion No. 001-2019:  Authorization to the Executive Committee to appoint members to the Operations Committee 
Motion No. 002-2019:  Creation of 2020 Consortium Leadership Nominating Committee 
Motion No. 003-2019:  Appointments to the Audit and Finance Committee
Motion No. 004-2019:  Reappointments to the Owning Your Own Health Committee  


2018

Resolution No. 001-2018 - Authorizing the Issuance of a Request for Proposals (RFP) For Wellness Consultant
Resolution No. 002-2018 - Increasing Catastrophic Claims Reserve Amount
Resolution No. 003-2018 - Adoption of Consortium Online Enrollment Policy (Amended by Resolution No. 008-2022)
Resolution No. 004-2018 - Adoption of Greater Tompkins County Municipal Health Insurance Consortium Investment Policy
Resolution No. 005-2018 - Approval of Adjustments to the Silver Metal Level Plan
Resolution No. 006-2018 - Authorize Extension of Contract for Medical Claims Auditing Services - BMI Medical Claims Auditing Services
Resolution No. 007-2018 - Approval of Application Materials Municipalities Must Present to Join the Consortium and Recommended Municipal Resolution Language
Resolution No. 008-2018 - Authorize Extension of Contract for Executive Director Services - Donald L. Barber
Resolution No. 009-2018 - Approval of Wellness Consultant Services Contract - Michelle C. Berry
Resolution No. 010-2018 - Acceptance of Application by the Village of Horseheads to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium 
Resolution No. 011-2018 - Authorizing Chairperson of the Board to sign the Municipal Healthcare Financing Cooperative Inter-Municipal Agreement
Resolution No. 012-2018 - Amending Resolution No. 11 of 2018 that Authorized the Chairperson of the Board to Sign the Municipal Healthcare Financing Cooperative Intermunicipal Agreement
Resolution No. 013-2018 - Acceptance of Application by the Town of Big Flats to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 014-2018 - Acceptance of Application by the Village of Freeville to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 015-2018 - Acceptance of Application by the Village of Lansing to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 016-2018 - Resolution of the Board of Directors of the Greater Tompkins County Health Insurance Consortium - Amendment to the Code of Ethics and Conflict of Interest Policy 
Resolution No. 017-2018 - Authorization to Enter into Agreement with Segal Consulting for Audit of Consortium Operations
Resolution No. 018-2018 - Adopt Budget, Premium Rates, and Reserves Amounts for 2019
Resolution No. 019-2018 - Acceptance of Application by the Town of Niles to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 020-2018 - Acceptance of Application by the Town of Covert to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 021-2018 - Acceptance of Application by the County of Seneca to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 022-2018 - Acceptance of Application by the Town of Sennett to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 023-2018 - Acceptance of Application by the Town of Mentz to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 024-2018 - Authorization to Enter into an Agreement with Agreement with Bonadio & Co, LLP – Financial Reporting for 2019-2020
Resolution No. 025-2018 - Authorization to Enter into a Contract for Newsletter Production Services
Resolution No. 026-2018 - Creation of Consortium Employee Position - Executive Director
Resolution No. 027-2018 - Establish Meeting Schedule - 2019
Resolution No. 028-2018 - Re-Establishment of Governance Structure Committee
Resolution No. 029-2018 - Authorize Extension of Contract for Prescription Drug Claims Administrator for 2019-2020 - ProAct
Resolution No. 030-2018 - Authorizing Financial Services Agreement with Tompkins County - January 1, 2019 Thru December 31, 2019 
Resolution No. 031-2018 - Authorizing Information Technology Services Agreement with Tompkins County - January 1, 2019 thru December 31, 2019
Resolution No. 032-2018 - Delegating Authority and Responsibility for Developing Cyber Security Policies and Procedures to the Audit and Finance Committee (Rescinded by Res. No. 33 of 2021)
Resolution No. 033-2018 - Approval of Contract for investment Management Services - Wilmington Trust - 2019
Resolution No. 034-2018 - Amendment to Resolution No. 008-2013 - Designation of Banking Institutions
Resolution No. 035-2018 - Extension of Contract for Plan Consultant - Locey & Cahill, LLC - 2019
Resolution No. 036-2018 - Authorization to Extend Agreement with Excellus for Medical Claims Administration 
Resolution No. 037-2018 - Authorization to Purchase Insurance Policies:  Errors and Omissions, Directors and Officers Liability, and Employment Protection Coverage
Resolution No. 038-2018 - Authorize Purchase of Stop Loss Insurance for 2019 with Excellus and Increase Catastrophic Claims Reserve

MOTIONS:
Motion No. 001-2018 - Appointment to Audit and Finance Committee (Rider)
Motion No. 002-2018 - Appointment to Owning Your Own Health Committee (Jordan)
Motion No. 003-2018 - Creation of 2019 Leadership Nominating Committee 
Motion No. 004-2018 - Appointments to Owning Your Own Health Committee (Drake, Thomas, Kippola, Schiele)
Motion No. 005-2018 - Appointments to Audit and Finance Committee
Motion No. 006-2018 - Creation of Subcommittee to Recruit and Recommend Executive Director 
Motion No. 007-2018 - Appointments to Governance Structure Committee
Motion No. 008-2018 - Election of 2019 Consortium Officers


2017

Resolution No. 001-2017 - Adoption of Greater Tompkins County Municipal Health Insurance Consortium Records Retention Policy 
Resolution No. 002-2017 - Implementation of a Process to Allow for Reimbursement of Prescription Maintenance Medication Purchase Voluntarily and Independently by Covered Individuals through CanaRX
Resolution No. 003-2017 - Acceptance of Medical Claims Audit Report
Resolution No. 004-2017 - Adoption of Administrative Procedures for Request for Proposals 
Resolution No. 005-2017 - Authorization for Chair to Sign contract - CSEA Dental/Vision
Resolution No. 006-2017 - Acceptance of External Audit Report Performed by Insero & Co. 
Resolution No. 007-2017 - Authorizing Contract for Prescription Drug Claims Audit 
Resolution No. 008-2017 - Provide Audit and Finance Committee the Authority to Approve the Annual Independent Financial Audit (Amended by Res. No. 31 of 2021)
Resolution No. 009-2017 - Creation of Subcommittee to Investigate Alternative Models for GTCMHIC Governance Structure
Resolution No. 010-2017 - Adoption of Healthy Meeting Guidelines 
Resolution No. 011-2017 - Authorizing Contract for Actuarial Services - Armory Services - Fiscal Year 2017 and 2018
Resolution No. 012-2017 - Extension of Contract for Plan Consultant - Locey & Cahill - 2018
Resolution No. 013-2017 - Medical Claims Audit Action Items for Excellus BlueCross BlueShield 
Resolution No. 014-2017 - Authorizing Financial Services Agreement with Tompkins County
Resolution No. 015-2017 - Authorization to Sponsor and Fund Flu Clinics for 2017 and Continue Pharmacy Benefit to Cover Flu Vaccination
Resolution No. 016-2017 - Adoption of 2018 Budget and Premium Rates
Resolution No. 017-2017 - Approval of Adjustment to the Gold Metal Level Plan Minimum Deductible Amounts
Resolution No. 018-2017 - Acceptance of Application by the Town of Newfield to Become a GTCMHIC Participant
Resolution No. 019-2017 - Acceptance of Application by the Town of Homer to Become a GTCMHIC Participant
Resolution No. 020-2017 - Acceptance of Application by the Town of Owasco to Become a GTCMHIC Participant
Resolution No. 021-2017 - Authorize Extension of Contract for Prescription Drug Claims Administrator for 2018 - ProAct
Resolution No. 022-2017 - Establish Meeting Schedule - 2018
Resolution No. 023-2017 - Appointments to Audit and Finance and Owning Your Own Health Committees
Resolution No. 024-2017 - Appointment to Appeals Committee
Resolution No. 025-2017 - Election of Officers - 2018
Resolution No. 026-2017 - Authorization for Contract with Insero & Co. for the Provision of Financial Auditing Services - Fiscal Years 2017, 2018, and 2019
Resolution No. 027-2017 - Authorizing Contract Extension for Actuarial Services - Armory Associates - 2019
Resolution No. 028 -2017 - Authorization to Purchase Insurance Policies:  Stop Loss Insurance
Resolution No. 029-2017 -  Authorizing Contract with Third Party Administrator - Excellus Blue Cross Blue Shield
Resolution No. 030-2017 - Authorization to Purchase Insurance Policies - Errors and Omissions and Directors and Officers Liability Coverage 
Resolution No. 031-2017 - Award of Contract for Website Development Services

MOTIONS:
Motion No. 001-2017 - Appointment to Owning Your Own Health Committee (Wright)
Motion No. 002-2017 - Increase in Audit and Finance Committee Membership
Motion No. 003-2017 - Appointments to the Audit and Finance Committee (Suits and Shattuck)
Motion No. 004-2017 - Appointment to the Audit and Finance Committee (Hersey)
Motion No. 005-2017 - Appointment to the Owning Your Own Health Committee (Morse, Bowman, Bower, and Servoss)
Motion No. 006-2017 - Appointments to Nominating Committee for 2018 Consortium Officers


2016

Resolution No. 001-2016 - Creation and Charging Responsibility of Owning Your Own Health Committee
Resolution No. 002-2016 - Adoption of Mission and Vision Statement for the Greater Tompkins County Municipal Health Insurance Consortium (Amended by Res. No. 32 of 2021)
Resolution No. 003-2016 - Medical Claims Audit Action Items for Excellus BlueCross BlueShield
Resolution No. 004-2016 - Authorizing Contract for Actuarial Services - Armory Associates - 2015 and 2016
Resolution No. 005-2016 - Adoption of Retrospective Claim Termination Policy
Resolution No. 006-2016 - Directing Executive Director to Communicate with Excellus Fraud Unit Regarding Dependent Recertification Process
Resolution No. 007-2016 - Authorization to Sign Memorandum of Agreement with BOCES for Newsletter Printing
Resolution No. 008-2016 - Amendment to Greater Tompkins County Municipal Health Insurance Consortium Code of Ethics Policy and Designating Community Dispute Resolution Center as Neutral Third Party
Resolution No. 009-2016 - Amendment to Resolution No. 004-2016 - Authorizing Contract for Actuarial Services - Armory Associates 
Resolution No. 010-2016 - Acceptance of External Audit Report Performed by Insero & Co. (CDLM)
Resolution No. 011-2016 - Extension of Contract for Executive Director Services - Donald L. Barber 
Resolution No. 012-2016 - Authorization to Contract with Independent Contractor for Consortium Newsletter Editing Services and Expenses 
Resolution No. 013-2016 - Approval of Guidelines for Members Changing Plans 
Resolution No. 014-2016 - Authorize Contract for Medical Claims Auditing Services
Resolution No. 015-2016 - Establishing Actuarial Values for the Platinum, Gold, Silver, and Bronze Benefit Plans 
Resolution No. 016-2016 - Authorization to Sponsor and Fund Flu Clinics for 2016 and Continue Pharmacy Benefit to Cover Flu Vaccination
Resolution No. 017-2016 - 2017 Budget Adoption
Resolution No. 018-2016 - Approval of Modification to Metal Level Health Benefit Plans
Resolution No. 019-2016 - Acceptance of Application by the Town of Moravia to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium 
Resolution No. 020-2016 - Acceptance of Application by the Town of Preble to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium 
Resolution No. 021-2016 - Acceptance of Application by the Town of Scipio to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium 
Resolution No. 022-2016 - Acceptance of Application by the Town of Springport to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium 
Resolution No. 023-2016 - Acceptance of Application by the Village of Union Springs to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium 
Resolution No. 024-2016 - Acceptance of Application by the Town of Cincinnatus to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium 
Resolution No. 025-2016 - Election of Officers for 2017
Resolution No. 026-2016 - Acceptance of Application by the Town of Aurelius to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium 
Resolution No. 027-2016 - Acceptance of Application by the Town of Montezuma to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium 
Resolution No. 028-2016 - Resolution to Enter into a Contract with ProAct for Prescription Benefit Management Services - 2017
Resolution No. 029-2016 - Authorization to Purchase Insurance Policies:  Stop Loss, Errors and Omissions, and Directors and Officers Liability Coverage
Resolution No. 030-2016 - Authorization to Enter Into Agreement with Bonadio & Co. LLP - Financial Reporting for 2017-2018
Resolution No. 031-2016 - Extension of Contract for Plan Consultant - Locey & Cahill, LLC - 2017

MOTIONS:

Motion No. 001-2016 -  Appointment to Appeals Committee - John Fracchia
Motion No. 002-2016 - Appointment to Audit and Finance Committee - Rordan Hart
Motion No. 003-2016 - Approve Issuance of Requests for Proposals for Prescription Drug Manager and Create RFP Review Process
Motion No. 004-2016 - Award Prize for Logo Design
Motion No. 005-2016 - Adoption of Greater Tompkins County Municipal Health Insurance Consortium Logo
Motion No. 006-2016 - Appointment of 2017 Nominating Committee for Consortium Officers
Motion No. 007-2016 - Establish Meeting Schedule - 2017
Motion No. 008-2016 - Appointments to the Audit and Finance Committee and Owning Your Own Health Committee


2015

Resolution No. 001-2015 - Amendment to Resolution No. 018-2014 - Amending Recertification Process Timeline
Resolution No. 002-2015 - Recommendation of Template Language for Municipalities Joining the Consortium
Resolution No. 003-2015 - Acceptance of Application by the Town of Willet to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium and Waive Surplus Reserve Fee
Resolution No. 004-2015 - Amendment to Resolution No. 018-2014 and Resolution No. 001-2015 - Termination of Insurance Coverage for Spouses and Dependents of Unverified Members (Recertification Plan)
Resolution No. 005-2015 - Amendment to Resolution No. 018-2014, Resolution No. 001-2015 and Resolution No. 004-2015 - Termination of Insurance Coverage for Spouses and Dependents of Unverified Members (Recertification Plan)
Resolution No. 006-2015 - Acceptance of Medical Claims Audit Report
Resolution No. 007-2015 - Acceptance of External Audit Report Performed by Ciaschi, Dietershagen, Little and Mickelson (CDLM)
Resolution No. 008-2015 - Resolution to Adopt the "Bronze Plan"
Resolution No. 009-2015 - Defining Representation Qualitified to Participate on the Joint Committee on Plan Structure and Design and Board of Directors
Resolution No. 010-2015  - Establishing Annual Meeting Date
Resolution No. 011-2015 - Amendment of Consortium Budget to Create Expense Category for Prescription Drug Claims Audit and Selection of Firm to Perform Audit
Resolution No. 012-2015 - Authorization to Sponsor and Fund Flu Clinics in 2015 and Add Pharmacy Benefit to Cover Flu Vaccinations
Resolution No. 013-2015 - Adoption of 2016 Budget
Resolution No. 014-2015 - Adoption of the "Greater Tompkins County Municipal Health Insurance Consortium Standard Gold Plan" and "Greater Tompkins County Municipal Health Insurance Consortium Standard Silver Plan" for Inclusion in the Greater Tompkins County Municipal Health Insurance Consortium's Available Benefit Plan Menu Effective January 1, 2016
Resolution No. 015-2015 - Acceptance of Application by the Town of Virgil to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 016-2015 - Adoption of Wellness Component for Greater Tompkins County Municipal Health Insurance Consortium Metal Level Plans - Blue4U Program
Resolution No. 017-2015 - Appointment of Treasurer - 2016
Resolution No. 018-2015 - Authorization to Execute an Agreement with ProAct fo the Provisions of Pharmacy Benefits Manager - 2016 
Resolution No. 019-2015 - Acceptance of Application by the Town of Truxton to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 020-2015 - Authorization to Enter into Agreement with Bonadio & Co. LLp - Financial Reporting for 2016
Resolution No. 021-2015 - Authorization to Extend Contract with Ciaschi, Dietershagen, Little and Mickelson for the Provision of Auditing Services - 2016-2017
Resolution No. 022-2015 - Extension of Contract for Plan Consultant - Locey and Cahill, LLC - 2016
Resolution No. 023-2015 - Authorization to Purchase Insurance Policies: Stop Loss, Errors and Omissions, and Directors and Officers Liability Coverage
Resolution No. 024-2015 - Conditional Acceptance of Application by the Town of Marathon to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium  
Resolution No. 025-2015 - Election of Officers for 2016

MOTIONS:

Motion No. 001-2015 - Creation of Municipal Cooperative Agreement Review Subcommittee
Motion No. 002-2015 - Appointment of Secretary - Remainder of 2015
Motion No. 003-2015 -  Appointments to Appeals Committee
Motion No. 004-2015 - Appointment to Audit and Finance Committee
Motion No. 005-2015 - Accept Recommended Amendments to Municipal Cooperative Agreement
Motion No. 006-2015 - Acceptance of Executive Committee Recommendation on Ethics Complaint
Motion No. 007-2015 - Appointment to Audit and Finance Committee (Vanwormer)
Motion No. 008-2015 - Affirming Electronic Vote on Changes to Municipal Cooperative Agreement
Motion No. 009-2015 - Appointment of 2016 Nominating Committee 
Motion No. 010-2015 - Establish 2016 Meeting Schedule
Motion No. 011-2015 - Appointments to the Audit and Finance Committee


2014

Resolution No. 001-2014 - Adoption of Code of Ethics and Conflict of Interest Policy
Resolution No. 002-2014 - Authorization to Sponsor and Fund Flu Clinics for 2014
Resolution No. 003-2014 - Adoption of Consortium Procurement Policy and Request for Proposal Guidelines 
Resolution No. 004-2014 - Amendment of Consortium Budget to Create Expense Category for Medical Claims Audit and Charge to Audit Committee to Select Firm to Perform Audit
Resolution No. 005-2014  - Approval to Proceed with Certification Process for New Employees
Resolution No. 006-2014 -  Authorization for Consultant to Work with ProAct and the New York State Department of Financial Services to Develop a Unique Prescription Drug Plan Design for the City of Ithaca
Resolution No. 007-2014 - Approval of Medicare Supplement Benefit Plan
Resolution No. 008-2014 - Authorizing the Executive Committee to Negotiate Contracts with Ignite Health and Interactive Health Solutions (Blue4U) to Conduct Pilot Wellness Screening Programs
Resolution No. 009-2014 - Amendment to Resolution No. 007-2013 - Election of Officers for 2014
Resolution No. 010-2014 - Affirming Actions Related to the Organization Structure and Executive Director Position
Resolution No. 011-2014 - Authorizing a Two-Year Contract with Donald L. Barber for Executive Director Services
Resolution No. 012-2014 - Merging of the Audit Committee and Finance Committee
Resolution No. 013-2014 - Acceptance of Report on Examination of the Greater Tompkins County Municipal Health Insurance Consorritum as of December 31, 2011 Performed by the New York State Department of Financial Services
Resolution No. 014-2014 - Authorization for Chair to Sign Contract - CSEA Dental/Vision Plan
Resolution No. 015-2014 - Resolution Urging Member Municipalities to Adopt a Wellness Policy
Resolution No. 016-2014 - Resolution to Adopt the "Platinum Plan"
Resolution No. 017-2014 - Amendment to Resolution No. 007-2013 - Election of Officers for 2014 - Appointment of Secretary
Resolution No. 018-2014 - Approval of the 2014/2015 Recertification Plan Including Forms and Guidelines for Verification of Spouse and/or Dependent Status for all Contracts Active and Retired, of the Consortium
Resolution No. 019-2014 - Adoption of 2015 Budget
Resolution No. 020-2014 - Election of Officers for 2015
Resolution No. 021-2014 - Appointment of Treasurer for 2015
Resolution No. 022-2014 - Appointments to Appeals Committee
Resolution No. 023-2014 - Authorization to Purchase Insurance Policies: Stop Loss, Errors and Omissions, and Directors and Officers Liability Coverage
Resolution No. 024-2014 - Adoption of Pro-Rated Premium Policy
Resolution No. 025-2014 - Authorization to Contract with Third Party Administrator - Excellus Blue Cross Blue Shield
Resolution No. 026-2014 - Amendment to Resolution No. 005-2012 - Policy for New Members with Regard to Initial Investment 
Resolution No. 027-2014 - Acceptance of Application by the Village of Homer to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 028-2014 - Authorizing Contract Extension for Actuarial Services - Aquarius Capital 
Resolution No. 029-2014 - Authorization to Execute an Agreement with ProAct for the Provisions of Pharmacy Benefits Manager
Resolution No. 030-2014 - Authorization to Enter into Agreement with Bonadio & Co. LLP - Financial Reporting for 2015
Resolution No. 031-2014 - Authorization to Extend Contract with Ciaschi, Dietershagen, Little, and MIkelson for the Provision of Auditing Services
 

MOTIONS:

Motion No. 001-2014 - Approval of Changes to Municipal Cooperative Agreement with Regard to Labor Representation 
Motion No. 002-2014 - Authorizing Chair to Sign Memorandums of Understanding Between Excellus and ProAct and the Consortium - Notification of External Appeals
Motion No. 003-2014 - Authorization to Issue Request for Proposals - Executive Director
Motion No. 004-2014 - Acceptance of External Audit Report for 2013 - CDLM
Motion No. 005-2014 -  Approval of Medicare Supplement Plan Rate
Motion No. 006-2014 - Creation of 2015 Nominating Committee
Motion No. 007-2014 - Establishing Meeting Dates for 2015


2013

Appointments made December 19, 2013:
Audit Committee:  Charles Rankin, Scott Weatherby (terms expire December 31, 2015)
Finance Committee: Peter Salton (term expires December 31, 2014)

Resolution No. 001-2013 - Authorizing Contract for Actuarial Services - Aquarius Capital
Resolution No. 002-2013 - Amendment to Resolution No. 15 of 2013 - Creation and Appointments to the Finance Committee
Resolution No. 003-2013 - Establishment of Policy for Private Advertising on Consortium Materials
Resolution No. 004-2013 - Appointment of Treasurer - 2013
Resolution No. 005-2013 - Charging Finance Committee with Approving Subcontractor/Consultant Vouchers 
Resolution No. 006-2013 - Adoption of 2014 Budget
Resolution No. 007-2013 - Election of Officers - 2014 
Resolution No. 008-2013 - Designation of Banking Institutions  
Resolution No. 009-2013 - Authorizing Contract for Actuarial Services - Aquarius Capital
Resolution No. 010-2013 - Authorization to Execute an Agreement with ProAct for the Provisions of Pharmacy Benefits Manager
Resolution No. 011-2013 - Authorization to Purchase Insurance Policies: Stop Loss, Errors and Omissions and Directors and Officers Liability Coverage
Resolution No. 012-2013 - Approval of Template Agreement for Employee Assistance Program - Family and Children's Service
Resolution No. 013-2013 - Approval of Template Agreement for Flex Spending Account Services - EMS RMSCO and Sieba
Resolution No. 014-2013 - Approval of Greater Tompkins County Municipal Health Insurance Consortium Privacy Policy
Resolution No. 015-2013 - Authorization to Enter into Agreement with Bonadio & Co. LLP - Financial Reporting for 2014
Resolution No. 016-2013 - Authorizing Consortium Treasurer to Issue Payments to Participating Municipalities to Refund Initial Assessments with Interest (Capitalization Reserve)
Resolution No. 017-2013 - Award of Contract - Consulting Services for the Consortium 

MOTIONS:

Motion No. 001-2013 - Authorization to Pay Invoice - Bonadio & Co. LLP
Motion No. 002-2013 - Adoption of Wrongful Conduct (Whistleblower) Policy
Motion No. 003-2013 - Accept External Audit Report
Motion No. 004-2013 - Approval of QuickBook Services: Set-up, Data Conversion, and Training
Motion No. 005-2013 - Approval of Billing Practice
Motion No. 006-2013 - Appointment of Committee to Develop Organizational Structure for Executive Director
Motion No. 007-2013 - Approval of Payment of Invoice - Bonadio Group
Motion No. 008-2013  - Approval of Additional Funding for Quickbooks Licenses 
Motion No. 009-2013 - Approval of Payment of Invoice - Bonadio Group
Motion No. 010-2013 -  Creation of Nominating Committee - 2014 Leadership 
Motion No. 011-2013 - Amendment to Municipal Cooperative Agreement - Labor Representation on the Board of Directors
Motion No. 012-2013 - Creation of Committee to Review and Rate Responses to RFP (Request for Proposals) - Consulting Services
Motion No. 013-2013 - Establishing Meeting Schedule for 2014
Motion No. 014-2013 - Approval to Issue RFP for Medical and Prescription Drug Claims Auditing Services


2012

Resolution No. 001-2012 - Election of Officers for 2012
Resolution No. 002-2012 - Authorization to Purchaes Errors and Omissions Insurance and Public Officers Liability Insurance
Resolution No. 003-2012 - Appointment of Appeals Committee
Resolution No. 004-2012 - Authorization to Execute an Agreement with ProAct for the Act for the Provisions of Pharmacy Benefits Manager
Resolution No. 005-2012 - Adoption of Policy for the process of Applying for Membership to the Consortium
Resolution No. 006-2012 - Acceptance of Application by the City of Cortland to Become a Participant in the Greater Tompkins County Muniicpal Health Insurance Consortium
Resolution No. 007-2012 - Appointments to the Audit Committee
Resolution No. 008-2012 - Extension of Contract for Plan Consultant
Resolution No. 009-2012 - Amendment to Consultant Contract
Resolution No. 010-2012 - Authorization to Enter into Agreement with Bonadio & Co. LLP - Financial Reporting
Resolution No. 011-2012 - Acceptance of Application by the Town of Lansing to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 012-2012 - Authorization to Purchase Insurance Polices: Stop Loss, Errors and Omissions, and Directors and Officers Liability Coverage
Resolution No. 013-2012 - Amendment to Resolution No. 7 of 2012 - Appointments to the Audit Committee 
Resolution No. 014-2012 - Election of Officers for 2013
Resolution No. 015-2012 - Creation and Appointments to the Finance Committee

MOTIONS:

Motion No. 001-2012 - Authorizing the Executive Committee to Reveiw Contract with CAP (Cayuga Area Plan) and Authorization for Chair to Sign Agreeement for the Purpose of Data Analysis
Motion No. 002-2012 - Creation of Special committee to Review Request by Cortland County to join the Greater Tompkins County Municipal Health Insurance Consortium
Motion No. 003-2012 - Approval of Greater Tompkins County Municipal Health Insurance Consortium 2013 Budget
Motion No. 004-2012 - Create Nominating Committee


2011

Resolution No. 001-2011 – Election of Officers for 2011
Resolution No. 002-2011 – Approval to Submit Joint Committee’s Recommendation with Application to NYS Insurance Department
Resolution No. 003-2011 – Designation of Additional Banking Institutions
Resolution No. 004-2011 – Approval to Fund the Difference in the Annual Maximum from Teamsters to CSEA for the Town of Dryden
Resolution No. 005-2011 – Urging New York State Senate and Assembly to Amend Article 47 to Include  Non-Profit Agencies and Quasi-Governmental Agencies to Join the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 006-2011 - Designation of Stop Loss Insurance Policy

Resolution No. 007-2011 - Authorization to Execute and Agreement with Medco for the Provisions of a Pharmacy Benefits Manager
 

MOTIONS:
Motion No. 001-2011 - Approval of 2012 Budget 
Motion No. 002-2011 - Release Request for Proposals for Prescription Drug Benefit Manager 
Motion No. 003-2011- Establishing Committee to Review RFP Responses
Motion No. 004-2011 - Authorizing Chair to Sign Contract for Dutchess Dental Plan


2010

Resolution - Establish 2011 Organization Meeting and 2011 Board of Directors Meeting Schedule (November 18, 2010)
Resolution - Approval of Inclusion of Ancillary Benefits (October 28, 2010)
Resolution - Award of Contract – Consulting Services for Consortium (October 28, 2010)
Resolution - Adoption of 2011 Budget (September 23, 2010)
Resolution - Creation of Health Benefits Planning Committee (September 23, 2010)
Resolution - Authorization for Chair to Execute Agreements with State of New York – Form 601 (August 26, 2010)
Resolution - Appointment of Superintendent of Insurance as Attorney – Form 603 (August 26, 2010)
Resolution - Certificate of Designation by Insurer – Form 602 (August 26, 2010)
Resolution - Approval of Change to Inter-Municipal Cooperative Agreement – Section W. Miscellaneous Provisions (June 24, 2010) 
Resolution - Authorization to Purchase Errors and Omissions Insurance, and Public Officers Liability Insurance (June 24, 2010) 
Resolution - Approval of Change to Inter-Municipal Cooperative Agreement – Inclusion of Two (2) Labor/Union Officials on Board of Directors (May 27, 2010)
Resolution - Response to Freedom, of Information Law (FOIL) Request for Information (May 13, 2010)

MOTIONS:
(Note: motions prior to 2011 will link to the meeting minutes)
Motion - Appoint Appeals Board (November 18, 2010)
Motion - Effective Date for Benefit Plan Implementation for the Consortium be January 1, 2011 (August 26, 2010)


2009

Resolution - Designation of Stop Loss Insurance Policy (December 17, 2009)
Resolution - Designation of Banking Institutions (November 19, 2009)
Resolution – Authorization to Execute an Agreement with Ciaschi, Dietershagen, Little, and Michelson, & Co., LLP for the Provision of Auditing Services (November 19, 2009)
Resolution – Designation of Third Party Administrator (August 31, 2009)

MOTIONS: (Note: motions prior to 2011 will link to the meeting minutes)
Motion - Stop-Loss insurance proposals - review quotes/ Adopt resolution (December 17, 2009)
Motion - Ancillary benefits adopt (December 17, 2009)
Motion - Adopt resolution to authorize letter from the Board of Directors to Senator Neil Breslin (December 17, 2009)
Motion - Select CPA (November 18, 2009)
Motion - Approval of PPO Plan (October 9, 2009)
Motion - Approval of Indemnity Benefit Plans (October 9, 2009)
Motion – Approval of 2010 Budget (October 9, 2009)g