1

PROCEEDINGS

OF THE

County Legislature

OF

COUNTY OF ORANGE

L. Stephen Brescia, Chairman Jean M. Ramppen, Clerk

2015 2 TABLE OF CONTENTS 3

2015 • TABLE OF CONTENTS • 2015

Page County Legislators ...... 4 Statutory Committees ...... 5 County Officers ...... 6 Official Newspapers ...... 7 January 6, 2015 Organizational Meeting ...... 9 January 23, 2015 Regular Session ...... 26 February 5, 2015 Regular Session ...... 30 March 5, 2015 Regular Session ...... 64 April 10, 2015 Regular Session ...... 113 May 7, 2015 Regular Session ...... 154 June 4, 2015 Regular Session ...... 201 July 1, 2015 Regular Session ...... 246 August 6, 2015 Regular Session ...... 291 August 25, 2015 Special Session ...... 330 September 3, 2015 Regular Session ...... 334 September 15, 2015 Special Session ...... 358 September 17, 2015 Special Session ...... 360 October 1, 2015 Regular Session ...... 376 November 5, 2015 Regular Session ...... 416 November 12, 2015 Special Session ...... 464 December 3, 2015 Regular Session ...... 474 December 17, 2015 Regular Session ...... 575 Certificate of the Clerk ...... 600 Index ...... 601 4 COUNTY LEGISLATORS

COUNTY LEGISLATORS FOR THE YEAR 2015 COUNTY OF ORANGE

1st LEGISLATIVE DISTRICT 12th LEGISLATIVE DISTRICT Michael Amo Kevin W. Hines 16 Summit Avenue 32 McCanns Lane Central Valley, NY 10917 Cornwall, NY 12518

2nd LEGISLATIVE DISTRICT 13th LEGISLATIVE DISTRICT Melissa Bonacic Thomas J. Faggione P. O. Box 501 310 Prospect Hill Road New Hampton, NY 10958 Cuddebackville, NY 12729

3rd LEGISLATIVE DISTRICT 14th LEGISLATIVE DISTRICT Paul Ruszkiewicz James DiSalvo P.O. Box 462 20 Villa Parkway Pine Island, NY 10969 Highland Falls, NY 10928

4th LEGISLATIVE DISTRICT 15th LEGISLATIVE DISTRICT Curlie W. Dillard Christopher W. Eachus 350 N. Water Street – Unit 6-9 65 Clancy Avenue Newburgh, NY 12550 New Windsor, NY 12553

5th LEGISLATIVE DISTRICT 16th LEGISLATIVE DISTRICT Katie Bonelli Leigh J. Benton 143 Barnes Road 28 Pilla Drive Washingtonville, NY 10992 Newburgh, NY 12550

6th LEGISLATIVE DISTRICT 17th LEGISLATIVE DISTRICT James M. Kulisek Mike Anagnostakis 26 Memorial Drive 3 Brookside Avenue Newburgh, NY 12550 Newburgh, NY 12550

7th LEGISLATIVE DISTRICT 18th LEGISLATIVE DISTRICT Myrna K. Kemnitz Roseanne Sullivan 247 High Street P.O. Box 149 Monroe, NY 10950 Circleville, NY 10919

8th LEGISLATIVE DISTRICT 19th LEGISLATIVE DISTRICT Barry J. Cheney Michael D. Paduch 5 Parkway 39 Scotchtown-Collabar Road Warwick, NY 10990 Middletown, NY 10941

9th LEGISLATIVE DISTRICT 20th LEGISLATIVE DISTRICT L. Stephen Brescia Jeffrey D. Berkman 73 Railroad Avenue 46 Cantrell Avenue Montgomery, NY 12549 Middletown, NY 10940

10th LEGISLATIVE DISTRICT 21st LEGISLATIVE DISTRICT John S. Vero Shannon Wong 145 Main Street/P.O. Box 520 15 Matthews Street, Suite 203 Chester, NY 10918 Goshen, NY 10924

11th LEGISLATIVE DISTRICT Matthew A. Turnbull 479 Ridge Road Campbell Hall, NY 10916 STATUTORY COMMITTEES 5

ORANGE COUNTY LEGISLATURE STATUTORY COMMITTEES 2015

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS Chairperson: Katie Bonelli James DiSalvo Michael Amo Kevin W. Hines Jeffrey D. Berkman James M. Kulisek Melissa Bonacic Myrna K. Kemnitz

WAYS AND MEANS Chairperson: Leigh J. Benton Kevin W. Hines Mike Anagnostakis James M. Kulisek Katie Bonelli Jeffrey D. Berkman James DiSalvo Matthew A. Turnbull

PHYSICAL SERVICES Chairperson: Barry Cheney Michael D. Paduch Leigh J. Benton Matthew A. Turnbull John Vero James M. Kulisek Paul Ruszkiewicz

HEALTH AND MENTAL HEALTH Chairperson: Mike Anagnostakis Myrna K. Kemnitz Michael Amo Paul Ruszkiewicz Melissa Bonacic Roseanne Sullivan Christopher W. Eachus John Vero

HUMAN SERVICES Chairperson: Michael Amo Myrna K. Kemnitz Mike Anagnostakis Roseanne Sullivan Katie Bonelli Matthew A. Turnbull Curlie Dillard Shannon Wong

PUBLIC SAFETY AND EMERGENCY SERVICES Chairperson: Kevin W. Hines Thomas J. Faggione Melissa Bonacic Michael D. Paduch James DiSalvo John Vero Christopher W. Eachus

PERSONNEL AND COMPENSATION Chairperson: Michael D. Paduch Thomas J. Faggione Leigh J. Benton Roseanne Sullivan Barry Cheney John Vero Curlie Dillard Shannon Wong

EDUCATION AND ECONOMIC DEVELOPMENT Chairperson: Paul Ruszkiewicz Curlie Dillard Leigh J. Benton Christopher W. Eachus Jeffrey D. Berkman Thomas J. Faggione Shannon Wong 6 COUNTY OFFICERS

***COUNTY OFFICERS - 2015*** Representatives- 18th Congressional District Sean Patrick Maloney Newburgh, NY State Senators- 39th Senatorial District William J. Larkin, Jr. New Windsor, NY 42nd Senatorial District John J. Bonacic Middletown, NY Assemblypersons- 98th Assembly District Karl Brabenec Warwick, NY 99th Assembly District James Skoufis Chester, NY 100th Assembly District Aileen M. Gunther Middletown, NY 101th Assembly District Claudia Tenney Westmorelad, NY 104th Assembly District Frank Skartados Newburgh, NY County Executive Steven M. Neuhaus Chester, NY County Judge Nicholas DeRosa Newburgh, NY County Judge Robert H. Freehill Wallkill, NY County Judge Jeffrey G. Berry New Windsor, NY Family Court Judge Christine Krahulik Warwick, NY Family Court Judge Debra Kiedaisch Greenwood Lake, NY Family Court Judge Carol S. Klein Chester, NY Family Court Judge Lori Currier Woods Monroe, NY Sheriff Carl E. DuBois Otisville, NY District Attorney David M. Hoovler Sparrowbush, NY County Clerk Annie Rabbitt Greenwood Lake, NY Deputy County Clerk Kelly A. Eskew Crawford, NY Deputy County Clerk Marie E. Steets Middletown, NY Chief Clerk,Supreme,County Courts Lynn McKelvey Crawford, NY Legislators’ Chairman L. Stephen Brescia Montgomery, NY Legislators’ Clerk Jean M. Ramppen Crawford, NY Commissioner of Finance Tawnya Muhlrad Goshen, NY Budget Director J. Neil Blair New Windsor, NY Surrogate Court Judges Robert A. Onofry Port Jervis, NY Surrogate Chief Clerk Jeanne M. Smith Goshen, NY Commissioner of Social Services Darcie M. Miller New Hampton, NY Services District Superintendent of Schools William J. Hecht Wallkill, NY Commissioner of Public Works Chistopher Viebrock Goshen, NY Commissioner of Parks, Recreation and Conservation Richard Rose, Jr. Hamptonburgh, NY Medical Examiner Jennifer L. Roman, D.O Middletown, NY Director of Consumer Affairs Charles F. Mitchell Warwick, NY County Attorney Langdon C. Chapman Campbell Hall, NY Commissioners of Elections David C. Green New Windsor, NY Susan Bahren Chester, NY Commissioner of Emergency Services Walt C. Koury Newburgh, NY Probation Director Derek Miller Montgomery, NY Commissioner of Health Eli N. Avila, MD,JD,MPH,FCLM Hamptonburgh, NY Commissioner of Human Resources Steven M. Gross Middletown, NY Commissioner of Planning David Church Walker Valley, NY Director of Veterans Serv.Agency Christian Farrell Middletown, NY Commissioner of Mental Health Darcie Miller New Hampton, NY Commissioner of General Services James P. Burpoe Wawayanda, NY Commissioner of Jurors Dennis W. Simmons Port Jervis, NY Director of Office for Aging Ann Marie Maglione Goshen, NY OFFICIAL NEWSPAPERS 7

OFFICIAL NEWSPAPERS FOR 2015

CONCURRENT RESOLUTIONS: The Sentinel Vails Gate, 12584

News of the Highlands, Inc. Cornwall, New York 12518

Hudson Valley Press Newburgh, New York 12550

Times Community Newspapers Newburgh, NY 12550

Independent Republican Goshen, New York 10924

The Gazette Middletown, New York 10940

ELECTION NOTICES: The Sentinel Vails Gate, New York 12584

Times Community Newspapers Newburgh, NY 12550

News of the Highlands, Inc. Highland Falls, New York 10928

Warwick Advertiser-Photo News Warwick, NY 10990

Orange County Post Washingtonville, New York 10992

Hudson Valley Press Newburgh, New York 12550

Times Herald Record Middletown, New York 10940

Independent Republican Goshen, New York 10924

OFFICIAL NEWSPAPERS: The Sentinel Vails Gate, New York 12584

Warwick Advertiser-Photo News Warwick, NY 10990

News of the Highlands Cornwall, New York 12518

Times Community Newspapers, Newburgh, NY 12550

Hudson Valley Press Newburgh, New York 12550

The Gazette Middletown, New York 10940 8 ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 9

ORGANIZATION MEETING

January 6, 2015

The County Legislature convened at the Emergency Services Building Auditorium, 22 Wells Farm Road, Goshen, New York, on the 6th day of January, Two Thousand Fifteen, and was called to order with a moment of silence and the Pledge of Allegiance to the Flag at 3:40 p.m., by Jean M. Ramppen, Clerk of the Legislature. The Clerk of the Legislature acted as Temporary Chairman.

A roll call, being taken, the following Legislators representing their respective Legislative Districts were present and answered to their names as follows:

Michael Amo First Legislative District Melissa Bonacic Second Legislative District Paul Ruszkiewicz Third Legislative District Katie Bonelli Fifth Legislative District James M. Kulisek Sixth Legislative District Myrna K. Kemnitz Seventh Legislative District Barry J. Cheney Eighth Legislative District L. Stephen Brescia Ninth Legislative District John S. Vero Tenth Legislative District Matthew A. Turnbull Eleventh Legislative District Kevin W. Hines Twelfth Legislative District Dennis W. Simmons Thirteenth Legislative District James DiSalvo Fourteenth Legislative District Christopher W. Eachus Fifteenth Legislative District Leigh J. Benton Sixteenth Legislative District Mike Anagnostakis Seventeenth Legislative District Roseanne Sullivan Eighteenth Legislative District Michael D. Paduch Nineteenth Legislative District Jeffrey D. Berkman Twentieth Legislative District Shannon Wong Twenty-first Legislative District

Legislator Curlie W. Dillard of the Fourth Legislative District was absent.

The Temporary Chair stated that the first order of business would be to elect a Chairman of the County Legislature for the year 2015.

The Temporary Chair recognized Mr. Hines who stated that last year he was asked to introduce the Majority Leader and thought that no one would ever ask him to do an introduc- tion again. Mr. Brescia didn’t learn from that, or he wanted some entertainment, or he was a glutton for punishment because most Legislative Chairmen are. After all of this the first meeting of the year, perhaps he wanted some levity, picking newspapers can make for a boring afternoon. Steve Brescia is known around here as an elder statesman. He was first elected to this body approximately at the age of twelve, he has a strong background in economic development and job creation at the IDA and he learned leadership as Mayor of Montgomery. He wanted to run for Dog Catcher in Montgomery but he learned from the Attorney General’s office there would have a conflict because no man should have control of the people and the dogs. Steve likes to bring his sons to the office, at least they know how to behave and listen unlike the rest of us. It is fun to watch him to go from his office to the committee room and try to maintain order. As Chairman, Steve looks to find common ground. He is a good consensus builder and he appointed members of all three political parties to committee 10 ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 chairmanships which he didn’t think ever happened before. He started a collaborative gov- ernment training program which he wasn’t sure if it worked, but at least they know who are using the skills and what they learned and who skipped a class or who showed up late or didn’t listen. Steve reaches out for suggestions and is a good listener. He doesn’t take disagreement personally. They can disagree on particular issues and move to the next matter. Let’s face it, it is impossible to get 21 people to agree on anything, it is hard to get 14 on board. Steve has worked hard to move us forward. He is confident that Steve’s leadership will get them to the path of progress. Tough times call for strong leadership and he knows that Steve is up to the challenge. It was his honor to nominate Steve Brescia as Chairman of the Orange County Legislature and he hoped that all of his colleagues will join him in keeping Steve as their Chairman, seconded by Mr. Vero.

Clerk Ramppen asked if there were any other nominations. There being no other nomi- nations, she closed nominations.

The Temporary Chair cast one ballot for L. Stephen Brescia as Chairman of the Orange County Legislature, seconded by Mr. Vero.

Mr. Vero noted Mr. Hines’ remarks were well stated. Observing Steve Brescia and his role as Chairman of the Orange County Legislature for the past year reinforced his decision to support Steve and in his position for 2015. He found him to be accommodating and receptive to all Legislators regardless of party affiliation. As a new Legislator, Steve has been informa- tive and helpful to him whenever he sought information on a topic or past history on previous or long- standing issues. His lengthy tenure in the Legislature has prepared him for the leadership role he is seeking. Therefore, he would like to second the nomination for L. Stephen Brescia as Chairman of the 2015 Orange County Legislature.

Mr. Berkman stated that the Democratic Caucus had a conversation about how they were going to approach this year’s leadership selection. They can either strive to carve out a separate identity for the Democratic Caucus to accentuate their principles because they all know that there are partisan differences or put partisanship aside and try to rally as a unified Legislature in order to act as an effective counterweight to the Executive branch. They unanimously feel that the best chance for them to work as an effective counterweight to express their constituents is to try and work together.

The roll call vote was as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Dillard

Ayes 20; Noes 0; Absent 1; ADOPTED.

The Temporary Chair announced that L. Stephen Brescia has been elected as Chairman of the Orange County Legislature for the year 2015.

County Clerk Annie Rabbitt swore in L. Stephen Brescia as Chairman of the Orange County Legislature for the year 2015.

Mr. DiSalvo stated the Melissa Bonacic was unanimously chosen as Majority Leader for the year 2015. He spoke on behalf of the “newbies” in the caucus and mentioned that their first year in office at times has been frustrating but they have been able to work together ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 11 which he thought was in the best fashion for the county. Melissa Bonacic has done a terrific job in his first year as a Legislator. She has been very welcoming and very effective with other leadership in Orange County and very effective in the caucus. Although she doesn’t teach kindergarten, sometimes our caucus acts like kindergarten. All in all, she has done a terrific job and he appreciated Melissa asking him to say a few words on her behalf.

Mr. Berkman joked that he wasn’t sure which comment he liked better, the remark about dogs or kindergarten. He was proud to announce that the Democratic Caucus unanimously selected Chris Eachus as their Minority Leader for the year. Chris has exceptional leadership abilities, he is a man of integrity, he is a man of experience, he is an educator, and he possesses all the fine qualities that an outstanding leader needs to have. He was specifically impressed with his willingness to consider all of the caucus members’ opinions with a respectful ear. He wished Chris the best of luck and he was proud of him.

Mr. Amo stated that his caucus appointed him as their leader. He mentioned that it was a sad moment for him because during the year there was one thing that they noticed and that was a lot of disagreement and fighting. He was really hoping that there would be people leaving their appropriate caucus and moving over to his caucus and maybe have enough people to really have a vote. Mr. Anagnostakis didn’t move, Curlie Dillard didn’t move, Mr. Berkman didn’t move and he thought one of them would come over to his side and make this a real vote. They didn’t so they are stuck with him as the leader.

Chairman Brescia asked a moment of silence for the departed former Governor, Mario Cuomo.

Chairman Brescia stated that he didn’t write down any notes because he didn’t want to be presumptuous, but he was hopeful that the Legislature would re-elect him as Chairman and he thanked his colleagues for doing so. He thanked Mr. Hines for his speech and Mr. Vero as well. He mentioned that his mother and sister would probably disagree with Mr. Hines about his boys listening to him, maybe at the office a little bit. He pointed out that his sister Stacy was present and he thanked her for bringing the bible and his mother Phyllis and he thanked them for being there for him. He felt that they accomplished a few measures this past year. He sent a letter to each Legislator and made a remark about it being a tumultuous year and it was definitely topsy-turvy. He called it the year of spinning wheels. He mentioned that he was a little upset with the County Executive at the moment. He was very upset on January 2nd and some of the Legislators heard his ire; Mr. DiSalvo by text, Mr. Vero by phone, Ms. Bonacic and Mr. Eachus by phone. He was very upset by the veto the other day and not because of the County Executive’s stance, but the timing and when it came about. They spent about three or four months of discussion on the asset forfeiture law and everyone had good points. The issue didn’t emanate from the Legislature, it emanated from the District Attorney. There were probably two or three Republicans that were not in favor of the legislation, but the rest of the Republicans supported it because the District Attorney supported it and a majority of the law enforcement community in the county supported it and that was why they moved forward. There was probably about ten hours of discussion in committees and on the floor of the Legislature. It went three times before Public Safety, two or three times at the Rules, Enactments and Intergovernmental Relations Committee and discussions on the floor of the Legislature. All the County Executive had to do was tell them that he had some doubt about the asset forfeiture law, not at the last minute after his public hearing because there were enough public comments made before the Legislature. Both sides had good arguments about the case and it was a waste of ten hours of our time. If the County Executive came to one of those committee meetings and spent one hour of that ten hours he would have appreciated the argument a little bit more. He was very upset with the County Executive and he is a person who has supported the County Executive probably more than anyone else on the Legislature over the last year and he will continue to do so, when he is correct, but he was wrong on this 12 ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 one. He pointed out that the County Executive was also wrong on the sales tax. There are people out there that say the sales tax should be a last resort but he feels that layoffs should be a last resort, the property tax should be a last resort. They need to come up with some solutions and they need to do it together with the County Executive. There needs to be collaboration and communication on his part. He hoped that the County Executive hears this loud and clear although he wasn’t present today. He was sure someone would get back to him and tell him if he wants cooperation he needs to give cooperation and don’t spin our wheels. The public is not stupid, the Legislators are not foolish and our time is too valuable. We spent more time in budget hearings this year than he has seen in 21 years that he has been a Legislator. He took a tour earlier with Niki Rowe and Mr. Berkman downstairs where the I.T. Department has moved to. The Board of Elections will be moving in shortly and the 1841 Courthouse will be moving along well. The early retirement incentive was passed and he planned to get other things passed but we need to communicate with the County Executive. Later today there will be debate which stinks because they will be talking about a person who is qualified to do a job but it is the process. Earlier in the year they had a process that they didn’t agree with in regard to the Director of Veterans’ Service and they thought they sent a loud and clear message that they want to be involved with appointments. Not all Legislators needed to be involved, maybe two or three so they can make a recommendation. He thought that the message was heard but it wasn’t because now they have to make an appointment at the midnight hour and if they don’t it will be affirmed anyway and it was no reflection on the person that is going to be appointed because we all have a lot of faith in her but we should have been involved in the process. The committee process is being ignored and he would like to see the County Executive come to two or three committee meetings every month and stay for the entire meeting, not leave after fifteen minutes. He didn’t care what Ed Day does in Rockland County or what Marcus Molinaro does in Dutchess County and he didn’t care what Mike Hein does in Ulster County. There are eight statutory committee meetings and occa- sionally there is a special meeting and he should come to an entire meeting. If he came to the two committees that the asset forfeiture came before he would have seen the importance of the asset forfeiture and he could have expressed his doubt then instead of wasting our time. Some of us are called part-time Legislators but we spent a lot of time at those meetings and we take it very seriously. He still respected the County Executive but this is what they expect because the peoples’ business is done at the committees, we work by the committee system and that is where the business is done. Come to the committees and that will enhance communi- cation. He spoke with the three party leaders and they plan to stick to one meeting a month, maybe more, in my office with four or five Legislators from each party and they will discuss things together to try and get a consensus and try to get the “yes.” The County Executive will be invited every month and he should come himself not someone else. We will move forward as one even if they do have disagreements. What the Governor did to Orange County was a colossal waste of time and we all agreed that Sullivan County should get one casino but when they put Orange County into the equation and the Governor received millions from casino donations for his campaign and millions of dollars in application fees for the State of New York. Planning Boards and Village Boards and City Councils spent a lot of wasted time. There are many issues that they need to deal with in order to save money and we all need to work together and he was hopeful that they can do that.

Mr. Eachus thanked the Democratic Caucus for unanimously electing him into his position and he was really excited. Chairman Brescia was correct and they already had several discus- sions and they have been great discussions. They didn’t agree on everything but they have been great discussions. He looked forward to working together and felt it was more meaning- ful than ever before. He considered the past year to have been a roller coaster. Some days Steve would be sitting right in front of the roller coaster and his hands would go up and be excited and then other days, like some of us, it was “whoa.” He noted again he was very excited and he need not say anything about the County Executive because the Chairman stole ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 13 his punch and they both agreed. We don’t mean to be insulting or denigrating but we do need him here and not just to three committee meetings but if he can make it to every one of them although the Chairman has the right to make a requirement of three which is fine also. He added that it will be a great year and he is smiling constantly. The last thing he wanted to say was directed at the Chairman and pointed out that he was now bookended by two educators so watch out, we will be correcting the grammar and he’ll take the math aspect of it. He congratulated Chairman Brescia on behalf of the Democratic Caucus and thanked him for what he did last year and for what he will do in the future.

Ms. Bonacic thanked the Republican Caucus and Mr. DiSalvo for his speech. Today was a reorganizational session and she didn’t want to beat up on anybody but she did agree with the Chairman and Mr. Eachus, this is January 6th and it was a fresh start. We make our positions known today and we do it publically. In the past year many discussions were done privately and sometimes when conversations happen privately nothing gets done so it was time that we were all on board as a Legislature. She agreed with what has been stated earlier and noted that they have had their challenges and we are not always going to agree and how we handle that is what will define us. It has been tough for this Legislature and the County Executive and the staff as well. Moving forward she would like to say that they should use 2014 as a learning experience as to what worked well and what didn’t and then go from there in 2015. We can work from there, together, all parties, consensus certainly when we can although we know it won’t always be that way but we do need to work harder on that. She agreed with Mr. Eachus and stated it will be a great year and she looked forward to working with the County Executive and his staff. She ended by stating this is a fresh start and that is how they need to move forward.

Chairman Brescia stated that he looked forward to the County Executive’s recommenda- tions and where he stands on the recommendations, whether it is the sales tax or not because he was not going to resurrect the sales tax argument unless there was going to be 14 votes and the County Executive was going to sign off on it and unless they had an Assembly Democrat to carry it forward in Albany and a Senate Republican. They were told by the County

Executive’s office that they needed to do this earlier to get it on the Legislative calendar so we could possibly start collecting in March or April.

Ms. Bonacic addressed Mr. Berkman and stated it was an absolute pleasure working with him. They talked a lot and it was always respectful and she wanted it to be known it was a pleasure working with him and looks forwards to working with Mr. Eachus and Mr. Amo.

Chairman Brescia echoed Ms. Bonacic’s comments.

Mr. Amo requested consent to place on the agenda RESOLUTION CONFIRMING THE APPOINTMENT OF DARCIE MILLER AS COMMISSIONER OF THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES BY THE COUNTY EXECUTIVE, PURSUANT TO SECTION 11.01 OF THE ORANGE COUNTY CHARTER, seconded by Mrs. Bonelli.

Mr. Simmons objected.

Mr. Simmons regretfully objected to the consent because a lot of what was said at the beginning of this meeting is the reason why he objected. Most people know how he feels about consents but at the same time he felt there is a purpose for consents and doesn’t think that the consent purpose was being met. He was embarrassed to be speaking about this because they shouldn’t be put in this position. This woman that is being proposed should be approved unanimously by this Legislature and yet he was objecting to have this put on the agenda. It was very upsetting and embarrassing to him because it wasn’t about Darcie Miller at all. They have 14 ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 a process where the County Executive’s recommendations for his department heads come to committee and they have a committee process and that is the way that the Legislature runs. He had several colleagues from the other side of the aisle agree with him about this over the years that the process needs to be accomplished. Here they are again at this late date with their feet to the fire to either approve this or it will go through automatically unless they reject this. There is not one person on the dais that wants to not approve this appointment. They need to get on board and they need to have these things comes through the Legislature like they are supposed to and the proper respect is shown to the Legislature by the other elected officials of this county. He will continue to oppose any of them as he has in the past when they do something that is not respectful of this Legislature.

Mr. Cheney stated that the Legislature was presented today with a consent resolution to appoint a Commissioner of Social Services to a six year term which will extend three years beyond any other of their current terms. A six year term is indicative of this being a key position in county government. It should be based on the candidates experience and qualifi- cations. For the Legislature to be placed in a position where they did not have the opportu- nity to move this nomination through the normal committee process is unfair to both the candidate and the Legislature and sets a poor precedence for governing this county. He is aware that this process includes candidate review and approval at the state level and it is comforting to know that the candidate passes that test. That process should not prevent this Legislature from carrying out its duties in the appointment of our commissioners. He strongly believed that the consent resolution should not be allowed to be voted on by the Legislature until such time as it has followed the normal procedure. He concluded by stating he has the utmost respect for Ms. Miller and her service to the county in her capacity as Commissioner of Mental Health. He is confident in her abilities and leadership to continue to effectively serve Orange County in whatever capacity.

Mr. Berkman noted that the last two comments from his colleagues were outstanding. He stated that it was not an appropriate time to approve the consent and he too was embarrassed because the candidate is an exceptional individual who has a proven record of outstanding service to the county. He wanted to be very clear about this because he planned to vote against this consent only because the County Executive bypassed the committee process. It puts them in a bad situation and he isn’t going along for the ride. He cannot be abused and that is what it feels like, the County Executive is abusing his power.

Mr. Amo explained that he put this forward and he planned to support it. One of the reasons for consent is timeliness and we all know and alluded to the fact. If they do nothing today by default the forty day period will come to an end and Commissioner Miller will be appointed by default. That is the wrong thing to do for a great employee of Orange County. We need to stand up and say this is a really good person who has been with us for years; we have seen her work in the Department of Mental Health and in our committees month after month and there is no question about the performance of the individual and to let it go by default is not the right message to give to Commissioner Miller or the 400 staff that she will be overseeing or the other employees in this county. We need to tell those people that we, the 21 members of the Legislature know who she is and want to get behind her unanimously and support her so that she does a great job for the county and serves so many people who need help in this county. We don’t want to give a mixed message because of our disagreement with the County Executive. He didn’t disagree with the opinions on how the County Executive handled it but he didn’t want it to be on Darcie Miller’s shoulders. She is an excellent person and they have seen enough of her and he didn’t know what more they will find out if they brought her to a committee. They should vote for her today.

Mr. Turnbull stated that it was unfortunate that the County Executive disregarded the process. He looked forward to supporting this candidate. Ms. Miller has her finger on the ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 15 pulse of the needs of the people of Orange County and she has a passionate heart and brings a unique progressiveness to the table that is seldom seen. For those reasons it is important to go through committee so these conversations can be had. He looked forward to that.

Mr. Hines had a few questions and pointed out the Deputy County Executive was in the audience and he was hoping to get some answers that probably would’ve been answered if it went through the committee process. He wondered what the starting salary is with respect to the grade, what was the plan for the Mental Health department and how long will she serve in both positions if that is the plan and is there an additional stipend to her salary if she is serving in both positions. He wondered if Mr. Booth could come forward to address some of these concerns. He wanted to know what the plans were for the County Executive so when they vote they will have a general idea what the plans are in the Executive Branch. He can support it and he agrees with every comment. He knows that Ms. Miller is a great worker and he planned to support her but he needed to get some answers to his questions.

Mr. Simmons requested a point of information. He didn’t feel there was a purpose for this and that the process is to do that and he objected.

Chairman Brescia stated that when they get to the appointment itself perhaps they can address their questions then.

Mr. Simmons pointed out that the purpose of the committee is to do exactly what the Chairman asked to do. There are enough of his colleagues that have questions about this, not the person, but the procedure, the money, how it will happen and other questions that should be vetted at a committee that had nothing to do with the candidate. This is not the appropri- ate place to be handling the confirmation process. It needs to be done at the committee meeting and he fully objected.

Chairman Brescia stated that if the consent is voted on and makes it on the agenda then he will ask Mr. Booth to come up.

Mr. Anagnostakis was embarrassed. He agreed with everything that everyone has said. The County Executive not only did not show proper respect to this Legislative Body by his actions, what he has done was he did not show proper respect to his own candidate. There is a process that we have to go through and it was just talked about. He was embarrassed and stated if they were to disregard the Legislative Manual and the procedures then they might as well throw away our constitution as well. He always said in the four years that all the trouble we had in the past administration was because the process was never followed and that was why we needed to take specific actions against our process that was done the wrong way. This has nothing to do with the candidate. He has had the honor and privilege of overseeing a committee, the Health and Mental Health, and he has worked with the candidate who was the Commissioner of the Mental Health Department and he has no doubt that she is qualified and he wants to vote for the person, when the procedure was done the proper way and we are at the point when the vote would have been made at the proper time. This is not the way to be doing things so he cannot support this going on by consent. If they do it this time then they might as well forget about the rules and procedures in this Legislative Body and say that we can do anything we want at any time and he didn’t think that was the way that government should work.

Mrs. Wong commented that as a social worker, she hoped and believed she understood the importance of good process and good government and that was the only reason she couldn’t support the consent. She wholeheartedly believed that she would do an outstanding job as the Commissioner of Department of the Social Services. One of the very saddest parts of this process is that Ms. Miller will not be given the opportunity to receive the praise she deserves 16 ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 for an outstanding career, a career in public service to the very neediest in our society. She wanted to take the opportunity to be on record in case this didn’t come back again and the position defaults to her, she added that she supports Ms. Miller and believes she will serve the people in the community who are struggling without standard care and service and we are well served by Ms. Miller. She thanked Ms. Miller for her service.

Mrs. Bonelli believed that two wrongs don’t make a right and that was the reason why she seconded this being put on by consent. Were they placed in a very last minute situation, absolutely, did she agree with a lot that was said today, yes. She cannot stand by and allow us to sink to the same level that they are accusing the Executive Branch of doing and at that point risking the reputation of a very professional woman in our Commissioner, Darcie Miller. We all understand that and say it isn’t our fault; we are falling into the same trap. We were placed in this position and while we understand that we are trying to send a clear message, when we leave here today the public is not going to understand that message and the staff will not understand that message. They will have a Commissioner that deserves all of the support and applause from this Legislature and she might go without that. She agreed with the consent and was looking at it a little differently than her colleagues while she respects each and every one of them.

Mr. Eachus thanked Mr. Simmons and couldn’t help but to see his emotion in this. He was sure that many of them believed he was absolutely correct in this matter. The only thing that they have is the process and there is nothing else. Alluding to what Mr. Anagnostakis stated, without the process, they have nothing at all. Many like to use the word transparency and this was completely un-transparent. This is what they are seeking and it was nice to see all sides coming together which is what they just talked about a few moments ago as they re-organized and put this Legislature together. In regard to the staff and Darcie Miller understanding, maybe they are right and they were put into this position but this is not the only option. If they truly feel that the staff and Ms. Miller won’t understand then they better get out there and meet every one of them and let them know that they do understand. He will be the first one to say he will do that. He didn’t think he needed to do it with Ms. Miller. He has been in private meetings with Ms. Miller on a different level than anyone else and she is absolutely magnificent, she is wonderful. He wants her to have this job because she wants it. As far as the recognition and the kudos go and if this happens by default, I don’t think you will see anyone who will get a better standing ovation next month as we recognize this new commissioner. He was sure it would move forward positively from there. Unfortunately, we need to take a stand or we are not Legislators.

Ms. Bonacic stated that she could probably count on one hand how many times she was up on the stage and haven’t been sure how she was going to vote. She mentioned that a few months ago leadership was called by the County Executive in a meeting. It was Mr. Berkman, herself, Mr. Amo, Ms. Miller was there, Mr. Booth and Mr. Chapman. At that time the County Executive had a prior commitment so he wasn’t there but he was well-represented. The question to leadership was the County Executive is thinking about appointing Darcie Miller as Acting Commissioner of Social Services but they wanted to know what the Legislature thought about that. They requested the leaders to go back and speak to their caucuses about that. She can only speak for herself because she went back and made calls to every one of her caucus members that afternoon and evening. Every single Republican Legislator said yes, they support the County Executive doing it on his own, appointing Darcie Miller as Acting Com- missioner. They didn’t hear anything for a while and that was fine because things happen and there was a process that needed to be followed. She was supportive of Darcie and was already congratulating her as of last year which was only a few weeks ago. As she put on her other hat as Majority Leader, the majority of the caucus found problems with the process, not Darcie Miller. When we had that leadership meeting and the Republicans said yes we support the County Executive if he wants to do that as Acting and then we’ll talk about it. What happened ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 17 was it never came back for that talk and that is why everyone was referring to the committee process. She asked if anyone could address her question as to was there a reason why this was here today as a consent and why it didn’t go through the committee process because a lot of things that come up as consents are time sensitive.

Mr. Amo responded that he learned from the County Executive’s office that on December 15th the term of the Acting Commissioner by charter and law will expire and they needed to move quickly. By that point all of the committees had taken place because in the month of December the committees take place early. They contacted him as Chairman of Human Services to get his input. He called Mr. Eachus, Ms. Bonacic and the Chairman about it and explained what was going on prior to the holidays. He was told because of our own charter they need to make that decision forty days before the appointment date or by default she would be appointed. It was at that time they would need to bring it on by consent. He received a call from the Legislative Office on Monday and was asked if he would do the consent which he said yes. It was unfortunate the way it unfolded and he thought perhaps the budget got in the way along with some other things. The actual trigger date when the County Executive made the decision was after all the committees were complete.

Ms. Bonacic confirmed that from what she heard was that the position of Acting Commis- sioner ended on December 15th which was a date that was known for months. She wanted to add one more thing because she was back and forth and told some colleagues that she was going to vote yes to have it put on by consent. It is healthy sometimes and be unsure and listen to the debate and this is one of those times for her. She was going to end her comments with saying that she supports the individual, Darcie Miller 100%; however, it is clear to her at this point that this could have come to committee and because of that she planned to support the objection.

Mr. Simmons commented that Ms. Bonacic just alluded to the fact that this didn’t have to be consent and this had been going on for at least six months, if not longer. This is not the last recourse. They could still have another meeting and they could still have this go through the committee process if people feel that strongly about it. This is not the last bite at the apple because that is inaccurate. It is more importantly, what they are not doing is setting prece- dence which is very important. He doesn’t want to see month after month after month people saying that “We did it back on January 6th, what is the objection; you already set precedence, let’s forget about the process and let’s just wing it. Let’s forget about all the committee meetings all together and just come in once a month and sit for 24 hours straight and discuss every issue.” That is not how the process works and he is not going to vote for that process.

Mr. Paduch commented that Mr. Amo mentioned some people that he spoke to in regards the situation. He wished someone spoke to him because as Chairman of the Personnel and Compensation Committee he could have convened a special meeting or the County Executive could have called him himself and said he was in a blunder and he needed some support. As Chairman of Personnel and Compensation, he apologized to Ms. Miller for what has hap- pened. If he is still Chairman of the Personnel and Compensation Committee he would like to have Ms. Miller to the first meeting as the appointed commissioner and confirm her appropriately regardless of what the County Executive forced on us. He didn’t plan to vote on the consent today because he thought that they still had the ability, like Mr. Simmons said, to make it right.

Chairman Brescia stated that this would require a special session but maybe it could be done at the next session because he was sure she would sail through committees. He planned to vote for the objection knowing that Darcie will be confirmed even if they object and don’t vote on it here today because the time frame will run out. This was brought up six months ago 18 ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 originally when they interviewed for the Social Services Commissioner which was very demo- cratic. The people involved were Mr. Dillard, Ms. Bonelli and himself and Mr. Amo and the candidates. That same process should’ve been followed. Mr. Amo called him just before Christmas and explained the dilemma with Anne Caldwell and he said that he didn’t have a problem with Darcie. They could’ve convened an interview with Michael Amo, Mike Anagnostakis and Mike Paduch to interview and go through the process. If it was Darcie then they would be here today with a 75-100% chance that they wouldn’t confirm the other choice.

They know Darcie and have confidence in Darcie and she is their choice, it was just the process that they object to.

On roll call, the motion to have the consent resolution placed on the agenda was defeated by the following vote:

Ayes: Amo, Bonelli, Hines

Noes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Dillard

Ayes 3; Noes 17; Absent 1; DEFEATED.

Chairman requested for Chairman Amo and Chairman Paduch to put this on their agendas.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsor: Simmons

RESOLUTION NO. 1 OF 2015

RESOLUTION ADOPTING THE LEGISLATIVE MANUAL FOR THE COUNTY OF ORANGE AND THE RULES OF ORDER AND PROCEDURE FOR THE ORANGE COUNTY LEGISLATURE, AS PREVIOUSLY AMENDED, PURSUANT TO SECTION 2.02(a) OF THE ORANGE COUNTY CHARTER, SECTION 153 OF THE COUNTY LAW AND ARTICLE II, C 1(e), ARTICLE III (INTRODUCTION) AND ARTICLE IV, E 1(a) AND (b) OF THE SAID LEGISLATIVE MANUAL.

WHEREAS, by Resolution No. 2 of 1970, passed by the Orange County Legislature on January 8, 1970, the Legislative Manual for the County of Orange was adopted; and

WHEREAS, Article II, C, 1(e) (page II 6) of said Manual provides that the County Legislature must adopt annually its Legislative Manual, including any amendments incorpo- rated therein; and

WHEREAS, at this time the Committee on Rules, Enactments and Intergovernmental Relations has not reported or proposed any amendments to said Manual and Rules.

THEREFORE, BE IT HEREBY

RESOLVED, that the Legislative Manual for the County of Orange and the Rules of Order and Procedure for the Orange County Legislature, heretofore adopted on January 8, 1970, and as previously amended, are hereby adopted. ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 19

Seconded by Mr. Vero.

Mr. Eachus didn’t disagree with the resolution but he believed there were some that had issue with some of the rules, some of the order and procedure and what takes place with and inside the Orange County Legislature. He hoped that the Rules, Enactments and Intergovernmental Relations Committee will take some time to recognize some proposed amendments that might come forward from both sides and consider them. In the future perhaps they can talk about amending the manual. He added that the manual can be amended at any time.

Chairman Brescia noted that this can be done at any time throughout the year. He suggested that they wait a few months until the Ethics discussion is finalized before they put this on the agenda.

Mr. Simmons gave Mr. Eachus his full assurance that if he was Chairman of the Rules, Enactments and Intergovernmental Relations he would have no problem putting this on.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Dillard

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsor: Simmons

RESOLUTION NO. 2 OF 2015

“RESOLUTION ESTABLISHING LEGISLATIVE CALENDAR FOR 2015, PURSU- ANT TO ARTICLE II, C, 1 (f) OF THE LEGISLATIVE MANUAL.”

Seconded by Mr. Vero.

Mr. Anagnostakis congratulated Chairman Brescia, Majority Leader Bonacic and Minority Leader Eachus. He noted that Mr. Eachus has the hardest duties and pointed out that he represents almost one half of the Legislative Body. They are in extraordinary times right now and this Legislative Body needs to step forward now as we did earlier today and during the budgetary process. We need to step forward and show leadership for this county. In the spirit of cooperation, he knows that this particular item is always a concern of his and he suggested three night sessions. He noted that there was one already but he wanted to show support and add another session. He requested to include an additional night session on the calendar to make it two for the year and he hoped his Republican colleagues in the spirit of cooperation would agree with the addition. He was hopeful that the Democratic Caucus would agree that this is the way we should be doing government moving forward.

Mr. Anagnostakis moved to amend RESOLUTION ESTABLISHING LEGISLATIVE CAL- ENDAR FOR 2015, PURSUANT TO ARTICLE II, C, 1 (F) OF THE LEGISLATIVE MANUAL to add August 6th, 2015 a 7:00 p.m. session, seconded by Mr. Eachus.

Mrs. Sullivan asked Mr. Anagnostakis if he would consider changing his request to a different month because both night meetings would be in the summer months and she wasn’t 20 ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 sure if there would be as much attendance in the summer as we would in other seasons. It might be good if there were two different times of year to see if this would be beneficial for more attendance.

Mr. Anagnostakis explained that the reason for an evening session in the summertime might work because many senior citizens do not like to drive in the dark so the potential for bad weather and the darkness would prohibit a certain portion of the population from attending sessions. He would like to keep it during the summertime and the other options were the June 4th meeting but that is Senior Citizens Day which should be kept in the afternoon. The other month adjoining the July month is the August month and that was why he chose the August session.

Mr. Simmons was going to mention the same thing because even his wife has a hard time nowadays driving at night. He told Mr. Anagnostakis what his thoughts were on the month of May because the time would be changed already and it would be light out.

Mr. Anagnostakis changed his motion to amend RESOLUTION ESTABLISHING LEGIS- LATIVE CALENDAR FOR 2015, PURSUANT TO ARTICLE II, C, 1 (F) OF THE LEGISLA- TIVE MANUAL to have the May 7th, 2015 an evening session starting at 7:00 p.m. instead of August 6th, 2015, seconded by Ms. Bonacic.

Chairman Brescia mentioned that he neglected to reach out to Rob Sassi regarding Youth in Government and thought there might be a conflict with the April 10th session date for Youth in Government because the children aren’t in school. There was discussion on the date for Youth in Government and the Chairman suggested that they leave that date open for now.

Mrs. Reed mentioned that the Legislature doesn’t really pick that date, it is worked out with B.O.C.E.S. and the school districts.

Mr. Simmons thought it would be a good idea to have Youth in Government in the month of June since it is Senior Citizen Month when they recognize the seniors.

Chairman Brescia said they can change the date down the road if needed.

On roll call, Mr. Anagnostakis’ motion to have the May 7th, 2015 an evening session starting at 7:00 p.m. instead of August 6th, 2015, passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Dillard

Ayes 20; Noes 0; Absent 1; ADOPTED.

The resolution, as amended, follows:

RESOLUTION NO. 2 OF 2015

RESOLUTION ESTABLISHING LEGISLATIVE CALENDAR FOR 2015, PURSU- ANT TO ARTICLE II, C, 1 (f) OF THE LEGISLATIVE MANUAL.

WHEREAS, Article II, C, 1 (f) of the Legislative Manual provides that a Legislative ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 21

Calendar must be adopted, setting the date and time of all statutory meetings of the County Legislature for the calendar year, which calendar shall then be published.

RESOLVED, that the statutory meetings of the County Legislature, for the calendar year 2015, shall be held at the dates and times hereinafter stated:

January 6, 2015 3:30 P.M. February 5, 2015 3:30 P.M. March 5, 2015 3:30 P.M. April 10, 2015 (Youth in Government) 10:00 A.M. May 7, 2015 7:00 P.M. June 4, 2015 (Senior Citizens) 3:30 P.M. July 1, 2015 7:00 P.M. August 6, 2015 3:30 P.M. September 3, 2015 3:30 P.M. October 1, 2015 (Annual) 3:30 P.M. November 5, 2015 3:30 P.M. December 3, 2015 3:30 P.M.

FURTHER RESOLVED, that the Clerk of the County Legislature is directed to publish the foregoing Legislative Calendar for the year 2015.

Mr. Eachus commented that he was going to request eleven 7:00 p.m. meetings but Mr. Anagnostakis jumped in and brought tears to his eyes by adding another night meeting. He thought that the additional night meeting will work out and in the future we will see that it is appropriate to have evening meetings. He spoke with County Executive Neuhaus and he was actually a little surprised that we don’t have all of our meetings in the evening. That is something we might want to consider especially if we want him to come to the meetings. He pointed out that he provided the April 10th date for Youth in Government because his school, Newburgh Free Academy goes by the B.O.C.E.S. calendar. He thought Mr. Simmons had a good idea but most importantly is they do it when they can get the best participation from the students and the teachers.

Mrs. Reed added that over the last several years the issue with Youth in Government is some schools are in session and some aren’t. Clerk Ramppen reaches out to Ms. Wilson, the Director for the Youth Bureau and they work with Rob Sassi. Sometimes they want to push the date out until the end of April but that doesn’t work because that is not when the session is. They moved the April session to accommodate Youth in Government. They have seen over the past few years they don’t really have the students to participate in the Mock Legislative Session. Hopefully Ms. Wilson and Mr. Sassi can work it out. There is a lot involved because they need to coordinate the school buses and the luncheon.

The resolution as amended passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Dillard

Ayes 20; Noes 0; Absent 1; ADOPTED. 22 ORGANIZATIONAL MEETING - Tuesday, January 6, 2015

MISCELLANEOUS:

The Clerk read the following:

DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE REPUBLICAN PARTY OF NEWSPAPERS TO PUBLISH THE CONCURRENT RESOLUTIONS OF THE STATE LEGISLATURE AND ELECTION NOTICES TO BE PUBLISHED IN 2015, PURSUANT TO SECTION 214 OF THE COUNTY LAW.

We, the undersigned, being a majority of all Republican members of the County Legislature of the County of Orange, having given consideration to the newspapers advocating the principles of such party, the support of its nominees, and the extent of the circulation in the County, do hereby designate the following named newspapers, published within the County to publish in 2015 the matters immediately preceding the names of said newspapers, to wit:

1. To publish the CONCURRENT RESOLUTIONS of the Legislature, The Sentinel, P. O. Box 406, Vails Gate, N.Y. 12584; News of the Highlands, Inc., P. O. Box 518, Cornwall, NY 12518; Times Community Newspapers, 300 Stony Brook Court, Newburgh, NY 12550; The Gazette, 40 Mulberry Street, Middletown, NY

2. To publish the ELECTION NOTICES issued by the Secretary of State, The Sentinel, P. O. Box 406, Vails Gate, NY 12584; Times Community Newspapers, 300 Stony Brook Court, Newburgh, NY 12550; News of the Highlands, Inc., P. O. Box 518, Cornwall, NY 12518; Warwick Advertiser Photo News, 20 West Avenue, Chester, NY 10918; Orange County Post, 15 Goshen Avenue, Washingtonville, NY 10992; The Gazette, 40 Mulberry Street, Middletown, NY

Dated: January 6, 2015

(Signed) Mike Anagnostakis Barry J. Cheney James DiSalvo Paul Ruszkiewicz Dennis W. Simmons Kevin W. Hines L. Stephen Brescia Leigh J. Benton John Vero Katherine E. Bonelli

On motion the same was received and ordered placed on file.

The Clerk Read the following:

DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE DEMOCRATIC PARTY OF NEWSPAPERS TO PUBLISH THE CONCURRENT RESOLUTIONS OF THE STATE LEGISLATURE AND ELECTION NOTICES TO BE PUBLISHED IN 2015, PURSUANT TO SECTION 214 OF THE COUNTY LAW.

We, the undersigned, being a majority of all Democratic members of the County Legisla- ture of the County of Orange, having given consideration to the newspapers advocating the principles of such party, the support of its nominees, and the extent of the circulation in the County, do hereby designate the following named newspapers, published within the County to publish in 2015 the matters immediately preceding the names of said newspapers, to wit:

1. To publish the CONCURRENT RESOLUTIONS of the Legislature, Independent Re- publican, 132 West Main Street, Goshen, NY 10924; Hudson Valley Press, P. O. Box ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 23

2160, Newburgh, NY 12550

2. To publish the ELECTION NOTICES issued by the Secretary of State, Times Commu- nity Newspapers, 300 Stony Brook Court, Newburgh, NY 12550; Times Herald Record, 40 Mulberry Street, Middletown, NY 10940, Independent Republican, 132 West Main Street, Goshen, NY 10924; Hudson Valley Press, P. O. Box 2160, Newburgh, NY 12550

Dated: January 6, 2015

(Signed) Myrna K. Kemnitz Michael D. Paduch James M. Kulisek Roseanne Sullivan Christopher W. Eachus Shannon Wong Matthew A. Turnbull

On motion the same was received and ordered placed on file.

The Clerk read the following:

DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE REPUBLICAN PARTY OF NEWSPAPERS TO PUBLISH ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2015, PURSUANT TO SUBDIVISION 2 OF SECTION 214 OF THE COUNTY LAW.

We, the undersigned, being a majority of all the Republican members of the County Legislature of the County of Orange having given consideration to the newspapers advocating the principles of such party, the support of its nominees, and the extent of the circulation in the County, do hereby designate the following named newspapers, published within the County to publish in 2015 the matters immediately preceding the names of said newspapers, to wit:

1. To publish as one of the OFFICIAL NEWSPAPERS of the County Legislature of the County of Orange, all LOCAL LAWS, NOTICES AND OTHER MATTERS required to be published by the County Legislature, The Sentinel, P. O. Box 406, Vails Gate, NY 12584

2. To publish as one of the OFFICIAL NEWSPAPERS of the County Legislature of the County of Orange, all LOCAL LAWS, NOTICES AND OTHER MATTERS required to be published by the County Legislature, Warwick Advertiser Photo News, 20 West Avenue, Chester, NY 10918

3. To publish as one of the OFFICIAL NEWSPAPERS of the County Legislature of the County of Orange, all LOCAL LAWS, NOTICES AND OTHER MATTERS required to be published by the County Legislature, News of the Highlands, Inc., P. O. Box 518, Cornwall, NY 12518

4. To publish as one of the OFFICIAL NEWSPAPERS of the County Legislature of the County of Orange, all LOCAL LAWS, NOTICES AND OTHER MATTERS required to be published by the County Legislature, The Gazette, 40 Mulberry Street, P.O. Box 2046, Middletown, NY 10940

Dated: January 6, 2015 24 ORGANIZATIONAL MEETING - Tuesday, January 6, 2015

(Signed) Mike Anagnostakis Katherine E. Bonelli Leigh J. Benton Barry J. Cheney James DiSalvo Paul Ruszkiewicz Dennis W. Simmons Kevin W. Hines L. Stephen Brescia John Vero

On motion the same was received and ordered placed on file.

The Clerk Read the following:

DESIGNATION BY MEMBERS OF THE COUNTY LEGISLATURE REPRESENTING THE DEMOCRATIC PARTY OF NEWSPAPER TO PUBLISH ALL LOCAL LAWS, NO- TICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2015, PURSUANT TO SUBDIVISION 2 OF SECTION 214 OF THE COUNTY LAW.

We, the undersigned, being a majority of all the Democratic members of the County Legislature of the County of Orange having given consideration to the newspapers advocating the principles of such party, the support of its nominees, and the extent of the circulation in the County, do hereby designate the following named newspaper, published within the County to publish in 2015 the matters immediately preceding the name of said newspaper, to wit:

1. To publish as one of the OFFICIAL NEWSPAPERS of the County Legislature of the County of Orange, all LOCAL LAWS, NOTICES AND OTHER MATTERS required to be published by the County Legislature, Times Community Newspapers, 300 Stony Brook Court, Newburgh, NY 12550

2. To publish as one of the OFFICIAL NEWSPAPERS of the County Legislature of the County of Orange, all LOCAL LAWS, NOTICES AND OTHER MATTERS required to be published by the County Legislature, Hudson Valley Press, P. O. Box 2160, Newburgh, NY 12550

Dated: January 6, 2015

(Signed) Myrna K. Kemnitz Roseanne Sullivan James M. Kulisek Shannon Wong Christopher W. Eachus Matthew A. Turnbull Michael D. Paduch

On motion the same was received and ordered placed on file.

Sponsor: Simmons

RESOLUTION NO. 3 OF 2015

RESOLUTION DESIGNATING NEWSPAPERS PUBLISHED WITHIN THE COUNTY AS OFFICIAL NEWSPAPERS FOR THE PUBLICATION OF ALL LOCAL LAWS, NOTICES AND OTHER MATTERS REQUIRED BY LAW TO BE PUBLISHED IN 2015, PURSUANT TO SUBDIVISION 2 OF SECTION 214 OF THE COUNTY LAW.

WHEREAS, the County Legislature is required annually to designate at least two newspa- pers published within the County as official newspapers for the publication of local laws, notices and other matters required by law to be published, and in the making of such designa- tions consideration shall be given to those newspapers advocating the principles of the two ORGANIZATIONAL MEETING - Tuesday, January 6, 2015 25 major political parties into which the people of the State are divided, and their general circulation throughout the County.

RESOLVED, that The Sentinel published in Vails Gate, New York; the Warwick Advertiser Photo News, published in Chester, New York; News of the Highlands, Inc., published in Cornwall, New York; the Gazette, published in Middletown, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in Newburgh, New York are hereby designated as official newspapers for the publication of all local laws, notices and other matters required by law to be published in the year 2015.

FURTHER RESOLVED, that nothing herein contained shall be deemed to prevent the designation of additional newspapers for any publication and such designation shall be deemed an official newspaper for that particular publication.

Seconded by Mr. Vero.

Mrs. Reed stated the following newspapers are the designated newspapers, The Sentinel published in Vails Gate, New York; the Warwick Advertiser Photo News, published in Chester, New York; News of the Highlands, Inc., published in Cornwall, New York; the Gazette, published in Middletown, New York; Times Community Newspapers, published in Newburgh, New York; and Hudson Valley Press, published in Newburgh, New York.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Berkman

Absent: Dillard

Ayes 19; Noes 1; Absent 1; ADOPTED.

On motion of Ms. Kemnitz, seconded by Mr. Hines, the Legislature adjourned at 4:58 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 26 REGULAR MEETING - Friday, January 23, 2015 SPECIAL SESSION

January 23, 2015

The Legislature convened in Special Session at 4:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present with the exception of Legislators Anagnostakis, Dillard and Hines who were absent.

The Clerk read the Notice of Special Meeting. On motion the same was received and ordered placed on file.

JOINT-HUMAN SERVICES AND PERSONNEL AND COMPENSATION COMMITTEES:

Sponsors: Amo, Bonelli, Kemnitz, Cheney, Simmons Co-Sponsors: Eachus, Bonacic, Benton, Berkman, DiSalvo, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 4 OF 2015

RESOLUTION CONFIRMING THE APPOINTMENT OF DARCIE MILLER AS COM- MISSIONER OF THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES BY THE COUNTY EXECUTIVE, PURSUANT TO SECTION 11.01 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the appointment of:

Darcie Miller, residing in the Town of New Hampton, as Commissioner of the Orange County Department of Social Services, pursuant to Article XI, Section 11.01 of the Orange County Charter. Said appointment is effective December 15, 2014.

NOW, THEREFORE, it is hereby

RESOLVED, that the above said appointment be and the same hereby is confirmed.

Seconded by Mr. Vero.

Mr. Eachus stated that they were having a Special Session for a very special person, Darcie Miller. He was proud of the Legislature for doing what they are doing today because Darcie deserves due process and the proper recognition.

Chairman Brescia mentioned that there was no need to speak to the resolution only because after the session earlier this month and the Human Services and Health and Mental Health Committee meetings there was so much praise for Darcie Miller. He didn’t think we could have a better choice.

Ms. Bonacic thanked everyone for coming to committee and addressing the important questions that needed to be answered. She wanted to repeat what she said at the Human Services Committee meeting the other day after Darcie was appointed by the committee she went on to give the Social Services report and she was very impressed. Her typical profession- REGULAR MEETING - Friday, January 23, 2015 27 alism was apparent but it was her first time giving the report and she was right on, had all the answers and was very prepared and that was after only one month. She congratulated Ms. Miller on a job well done so far.

Mr. Amo stated that after the resolution was defeated soundly earlier this month we made everyone schlep back at 5 o’clock on a Friday night to do it again. Congratulations!

Mrs. Bonelli thanked Chairman Brescia because she felt along with many of her colleagues that it was very important to hold a special meeting within the timeframe that was allowed for them to appoint Darcie. With all due respect to her professionalism, there was a lot of understanding that needed to be looked at last time and it speaks volumes that they were all here today at 5 o’clock to approve her appointment. She congratulated Ms. Miller and looked forward to working with Ms. Miller.

Mr. Simmons took exception to the process and felt that they still need to follow it and it is important that they do it correctly. He mentioned that he was one of the ones who requested to schlep back at 5 o’clock on a Friday because he thought it was important enough to do that. He commended Chairman Brescia for bringing this back and that they pay proper tribute to a person who he felt will be an outstanding Commissioner.

Mrs. Wong commented that she was proud of everyone for making the effort in coming back to provide the opportunity to show the professionalism and courtesy to Commissioner Miller. She was happy to be here today to vote yes for the appointment. Commissioner Miller has served the community with grace and professionalism and she will be serving some of the neediest in the community and she knows she will do an outstanding job. She was thrilled to see her in the position and was proud to be part of this Legislature that came back at 5 o’clock on Friday.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, DiSalvo, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Anagnostakis, Dillard, Hines

Ayes 18; Noes 0; Absent 3; ADOPTED.

Ms. Miller thanked County Executive Neuhaus and his staff and Steve Gross for having the faith in her as a person and a manager and someone who loves Orange County. She thanked everyone for their support and for coming back. She wasn’t offended by the experience that they had to go through but it was a bit awkward. The support for her isn’t as important as it is for the people that they serve and they serve the neediest people in this community and the most vulnerable and she has a passion for the work that she does. The most important thank you is for the staff that is here from the Department of Social Services and the Department of Mental Health. They are some of the best administrative team members and this merger discussion wouldn’t be possible without the commitment and passion that they bring to work every day. She thanked them for being present and thanked everyone for going on this journey to see where it brings us. 28 REGULAR MEETING - Friday, January 23, 2015

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Paduch, Simmons Co-Sponsors: Amo, Bonacic, Eachus, Benton, Bonelli, Berkman, Cheney, DiSalvo, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 5 OF 2015

RESOLUTION EXTENDING THE PERIOD OF TIME FOR THE APPOINTMENT OF DARCIE MILLER TO SERVE AS ACTING COMMISSIONER OF THE DEPARTMENT OF MENTAL HEALTH, PURSUANT TO SECTION 3.07 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has appointed Darcie Miller of New Hampton, New York to serve as Acting Commissioner of the Department of Mental Health, effective December 15, 2014 and wishes for her to serve in that capacity for a period of eighteen months with a stipend of $1,000.00 per month; and

WHEREAS, pursuant to Section 3.07 of the Orange County Charter, the County Execu- tive may appoint a qualified person to serve temporarily as an acting department head for a period not exceeding 60 days in any calendar year, unless extended by resolution of the County Legislature; and

WHEREAS, this Legislature finds that Darcie Miller is qualified to serve as the Acting Commissioner of the Department of Mental Health and wishes to extend the period for her to serve in that capacity for a period of eighteen (18) months.

NOW, THEREFORE, it is hereby

RESOLVED, pursuant to Section 3.07 of the Orange County Charter, this Legislature extends the period of time for Darcie Miller to serve as Acting Commissioner of the Depart- ment of Mental Health for a period of eighteen months with a stipend of $1,000.00 per month, effective December 15, 2014.

Seconded by Mr. Vero.

Chairman Brescia pointed out that the amendments were in the resolution.

Mrs. Reed stated that this extends the period of time for Darcie Miller to serve as Acting Commissioner for the Department of Mental Health, effective December 15, 2014 and she will serve in that capacity for a period of eighteen months with a stipend of $1,000.00 per month. That was the proposal that came out of the Personnel and Compensation Commit- tee. REGULAR MEETING - Friday, January 23, 2015 29

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, DiSalvo, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Anagnostakis, Dillard, Hines

Ayes 18; Noes 0; Absent 3; ADOPTED.

On motion of Mr. Amo, seconded by Ms. Wong, the Legislature adjourned at 5:01 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 30 REGULAR MEETING - Thursday, February 5, 2015 REGULAR SESSION

February 5, 2015

The Legislature convened in Regular Session at 3:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present with the exception of Legislator Dillard who was excused.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

The following communications and report were presented to the Orange County Legisla- ture:

COMMUNICATIONS:

Communication from County Executive Stefan “Steve” M. Neuhaus dated January 2, 2015 - Vetoing Proposed Local Law Introductory No. 14 of 2014 (Orange County Asset Forfeiture). On motion the same was referred to all Legislators.

Communication from County Executive Stefan “Steve” M. Neuhaus dated January 5, 2015 - Vetoing Proposed Local Law Introductory No. 13 of 2014 (Sale/Lease of Orange County Government Center). On motion the same was referred to all Legislators.

REPORT:

Orange County Board of Elections 2014 Annual Report. On motion the same was referred to all Legislators.

Chairman Brescia, County Executive Neuhaus, Legislator Berkman and Ed Magryta, Di- rector of Aviation, presented the Felenzer family with a proclamation honoring the memory of Archie DeWilford Fellenzer, Jr.

A proclamation was given to Ida Marshall on the occasion of her 100th Birthday. Chair- man Brescia, County Executive Neuhaus, Legislators Berkman and Bonelli presented the proclamation to Ida with her family by her side. Mr. Berkman stated to Ida Marshall, éçé äòí äéùøàìé which means “Long live the Israeli people.”

By Ms. Bonacic:

RESOLVED, that the minutes of November 6, 2014 be approved. The motion was seconded by Mr. Vero and adopted.

ADOPTED.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 17, 18 and 19, seconded by Mr. Vero.

Chairman Brescia stated if there were no objections, these items will be voted on collec- tively. REGULAR MEETING - Thursday, February 5, 2015 31

Mr. Simmons requested that agenda item No. 7, RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE OF ORANGE COUNTY TO SIGN THE RENEWAL SALES TAX AGREEMENT WITH THE CITIES OF NEWBURGH, MIDDLETOWN AND PORT JERVIS, be withdrawn from the agenda, seconded by Mr. Benton.

Chairman Brescia stated that if there were no objections Agenda Item No. 7 will be withdrawn.

Mr. Benton requested that agenda item No. 13, BOND RESOLUTION AUTHORIZING REHABILITATION IMPROVEMENTS TO THE GLENMERE LAKE DAM LOCATED IN THE TOWNS OF WARWICK AND CHESTER, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $3,325,000; APPROPRIATING $3,000,000 THEREFOR IN ADDI- TION TO THE $325,000 PREVIOUSLY APPROPRIATED; AUTHORIZING THE ISSU- ANCE OF $1,000,000 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID ADDITIONAL APPROPRIATION; AND AUTHORIZING THE EXPENDITURE OF $1,000,000 EXPECTED TO BE RECEIVED FROM THE TOWN OF CHESTER AND $1,000,000 EXPECTED TO BE RECEIVED FROM THE VILLAGE OF FLORIDA TO- WARDS THE COST THEREOF, OR REDEMPTION OF THE BONDS OR NOTES IS- SUED THEREFOR, OR TO BE BUDGETED AS AN OFFSET TO THE TAXES FOR THE PAYMENT OF PRINCIPAL AND INTEREST ON SAID BONDS OR NOTES, be withdrawn from the agenda and replaced with the REPLACEMENT bond resolution.

Chairman Brescia stated that a replacement resolution for agenda item No. 13 had been placed on the Legislators’ desks.

WAYS AND MEANS COMMITTEE: Sponsors: Benton, Anagnostakis

RESOLUTION NO. 6 OF 2015

RESOLUTION AUTHORIZING THE COUNTY OF ORANGE TO VACATE A DECI- SION OF THE SUPREME COURT REGARDING AN IN REM FORECLOSURE PURSU- ANT TO SECTION FIVE, PARAGRAPH B (1) OF LOCAL LAW NO. 2 OF 2010.

WHEREAS, the County of Orange submitted a Motion to the Supreme Court regarding foreclosure of the following property: Town of Warwick Section 110, Block 1, Lot 70. The Court issued a Decision and Order on said property granting the County the right to take said parcel. However, during the time the Decisions were being issued, the owners of said parcel paid the delinquent property taxes and the County did not take title to the property.

NOW, THEREFORE, it is hereby

RESOLVED, that the County of Orange is hereby authorized to vacate the Court’s Deci- sion regarding the following parcel and allow the property owner to retain title to the parcel: Town of Warwick Section 110, Block 1, Lot 70, and it is further

RESOLVED, that the In Rem Foreclosure Proceeding is hereby discontinued as to said property, canceling the Notice of Pendency of such action as to said property, and vacating and setting aside the Decision and Order of the Supreme Court and shall restore all parties, including owner, mortgagees and any and all lienors, receivers and administrators and encum- brancers, to the status they held at the time the County started the foreclosure proceeding as to said property.

Seconded by Mr. Vero. 32 REGULAR MEETING - Thursday, February 5, 2015

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Benton, DiSalvo Co-Sponsors: Simmons, Berkman

RESOLUTION NO. 7 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT WITH CERTAIN ORANGE COUNTY MUNICIPALITIES PROVIDING FOR THE EXEMPTION FROM COUNTY TAXATION OF LANDS OWNED AND USED BY THEM FOR WATER SUPPLY AND RELATED PURPOSES, PURSUANT TO SEC- TION 406(3) OF REAL PROPERTY TAX LAW.

WHEREAS, Section 406(3) Real Property Tax Law does provide that upon agreement of a taxing agency, property owned by a municipal corporation used for water supply and related purposes may be exempt from the imposing of certain taxes thereon; and

WHEREAS, this Legislature has considered the requests of the several municipalities listed herein for exemptions from County taxation relative to lands owned and/or used by them for such water supply and related purposes; and

WHEREAS, this Legislature does wish to authorize the County Executive to enter into an agreement in writing with said municipalities providing for the exemption of these properties from County taxation.

RESOLVED, that the County Executive be and hereby is authorized to enter into and execute such agreements as may be necessary to exempt the properties set forth in the annexed schedule from the imposition of County taxes, said properties being owned and/or used by the stated municipalities for water supply and related purposes; and it is further

RESOLVED, that the exemption granted hereby shall be effective for the year 2015; and it is further

RESOLVED, that prior to the execution of any such contract by the County Executive, the County Attorney shall review the same as to form and content. REGULAR MEETING - Thursday, February 5, 2015 33

SCHEDULE A

MUNICIPALITY LOCATION TAX PARCEL NO. City of Middletown Town of Wallkill 999 1 21 999 1 - 22 999 1 - 23 999 1 24 999 1 - 25 999 1 26 999 1 27 999 1 28 999 1 29 999 1 19 999 1 20 48 1 5 48 1 6.1 64 1 2 69 1 15 999 1 20.1 49 1 32 49 1 62.2 64 1 4.1

City of Middletown Town of Mount Hope 12 1 23 14 1 44.1 14 1 76 14 1 95 14 - 1 -127 17 - 1 - 19

City of Newburgh Town of New Windsor 4 1 38 4 1 35 4 3 1.1 4 1 12.2 4 1 - 9.21 4 1 - 10 32 - 2 - 53

City of Newburgh Town of Newburgh 75 - 1 17 97 - 3 17 97 2 22.1 97 3 10 97 1 – 44

City of Port Jervis Town of Deerpark 54 1 35.1 52 1 2 52 1 54.1 35 1 8.2 57 1 40

Village of Chester Town of Monroe 18 – 5 – 11 13 – 1 – 28 8 – 1 – 78 8 – 1 – 35 34 REGULAR MEETING - Thursday, February 5, 2015

8 – 1 – 77 8 – 1 – 24 8 – 1 – 23 8 – 1 – 22 8 - 1- 21 8 – 1 – 16 8 – 1 – 12 8 – 1 – 8 8 - 1 – 54 8 - 1 – 53 13 – 1 – 28 8 - 1 - 42 8 - 1- 44 8 - 1- 45 8 - 1- 46

Village of Cornwall on Hudson Town of Cornwall 31 1 15 29 1 - 54 29 1 50 4 2 56 32 1 17 32 1 8.1

Village of Cornwall on Hudson Town of New Windsor 65 1 - 20

Village of Goshen Town of Goshen 13 - 1 -32.61 15 - 1 - 8 15 - 1 - 48 15 - 1 - 50

Town of Wallkill 61 - 1 - 43

Village of Highland Falls Town of Highlands 1 1 2

Village of Kiryas Joel Town of Woodbury 213 - 1 - 64.1 Town of Woodbury 213 – 1 - 49 Town of Woodbury 202 – 1 - 19 Town of Monroe 2 - 1 - 20 Town of Monroe 2 - 1 – 22 Town of Monroe 2 - 1 - 23 Village of Monroe 216 -1 - 46.21 Town of Cornwall 36 - 1 – 56 Town of Cornwall 29 - 1 - 24.21 Town of New Windsor 35 - 1 - 79.22 Town of New Windsor 35 - 1 - 86.1 Town of New Windsor 36 - 1 - 30 Town of New Windsor 36 - 1 – 14

Village of Maybrook Town of Hamptonburgh 3 1 6

Village of Montgomery Town of Montgomery 28 1 63 REGULAR MEETING - Thursday, February 5, 2015 35

Village of Tuxedo Park Town of Tuxedo 3 3 12

Village of Walden Town of Montgomery 10 1 4.21 2 1 24.1 2 - 1 - 24.21 2 - 1 - 25.11

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Benton, Kulisek

RESOLUTION NO. 8 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., March 9, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party. 36 REGULAR MEETING - Thursday, February 5, 2015

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Blooming Grove DeJuan Donte Griffin $ 270.00 27-1-1.4 696 Partridge Avenue West Hempstead, NY 11552

Chester Joseph Schatz $ 3,200.00 5-1-1.6 Jeffrey Schatz 13 Park Place Chester, NY 10918

New Windsor Kevin Quinn $ 899.00 55-1-86 387 O’Haire Road Middletown, NY 10941

Warwick Sarah Grace Long $ 37,500.00 18-1-12.3 Kevin Standler 22 Rockerfeller Lane Wurtsboro, NY 12790

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Benton, Bonelli Co-Sponsor: Simmons

RESOLUTION NO. 9 OF 2015

RESOLUTION APPROVING THE RELEASE OF THE COUNTY’S INTEREST IN AND TO A CERTAIN DEED SALE PARCEL TO THE PREVIOUS OWNER OF RECORD, PURSUANT TO SECTION FIVE, PARAGRAPH B.1. OF LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature, by Local Law No. 2 of 2010, Section Five, Paragraph B.1., authorized the Orange County Commissioner of Finance (Enforcing Officer) to release the County’s interest in and to a certain deed sale parcel, and to allow the previous owner of record to purchase his or her parcel.

NOW, THEREFORE, it is hereby

RESOLVED, that the Commissioner of Finance is hereby authorized to release the County’s interest in and to a certain deed sale parcel to the previous owner of record, as listed on attached Schedule “A,” which sale price shall include the total of outstanding taxes, interest, fees and penalties, as shown on the list submitted to the Legislature; and it is further

RESOLVED, that the County Attorney shall effect the release of the County’s interest in REGULAR MEETING - Thursday, February 5, 2015 37 said parcel by preparing and submitting to the appropriate Court, an Order discontinuing the in rem tax foreclosure action as to said property, canceling the Notice of Pendency of such action as to said property, and vacating and setting aside the judgment of foreclosure and the deed executed and recorded pursuant to said judgment of foreclosure as to said property. The entry of such Order shall restore all parties, including owner, mortgagees and any and all lienors, receivers and administrators and encumbrancers, to the status they held at the time the County acquired title to said property as if the judgment had never been rendered, and shall render said property liable for all taxes, beneficiaries, management fees and liens, penalties, interest, and other charges which shall accrue subsequent to those paid in order to obtain the release provided for or which were, for whatever reason, omitted from the payment made to obtain such release.

SCHEDULE “A”

TOWN S-B-L PRIOR OWNER Blooming Grove 36-1-5 Abrams, Mildred Blooming Grove 209-3-24 Huebner, James & Ellen Chester 6-1-69.3 Singh, Kawaljitk & Khanduja, Gurmeet Chester 31-1-36 Schrepel, Jack Cornwall 1-2-32 Torres, Nestor & Aida Crawford 13-1-2.11 Sorice, Giuliamo & Gloria M. Deerpark 4-1-4.5 Porter, Gerald B. & Bruce A. Deerpark 21-9-10 Knapp, Robert Joseph Deerpark 30-7-13 Vandermark, Deborah & Biccum, Robert Deerpark 49-1-58 Mead, Sharon Deerpark 50-1-1 Brewer, Vera Greenville 2-1-3.3 Carter, Kenneth A. & Cindy A. Greenville 10-1-76 Young, Thelma Hamptonburgh 13-1-41 Palumbo, Lawrence & Irene Hamptonburgh 13-2-29 Hamilton Holding Corp Monroe 1-1-39 Port Orange Holdings LLC Monroe 302-1-40 Khal Bais Halevi Religious Corp Monroe 323-1-1.-1 7 Kahan Corp Monroe 323-1-1.-14 7 Kahan Corp Monroe 327-7-1.-13 Schlesinger, Martin Monroe 329-4-1.-6 KJ Builders LLC Montgomery 301-1-32 Defelice, Anthony Newburgh 9-3-70.42 Felicello Trust Newburgh 27-3-16 Bowen, Jeffrey Newburgh 84-4-24 Autumn Sky Development Company Newburgh 102-1-8 Wildermann, Carl New Windsor 24-1-2 Baez, Amelia & Ledesma, Almalina New Windsor 24-1-3 Baez, Amelia & Ledesma, Almalina New Windsor 65-1-109 Xcel Development LLC New Windsor 75-10-5 Patterson, David R., Jr. & Debra Tuxedo 106-1-1 Katselnik, Arkadi & Rita Wallkill 3-1-42 Fair Oaks Realty LLC Wallkill 3-1-84.1 Fair Oaks Realty LLC Wallkill 43-3-14 Fomin, Olga aka Rudzinska, Olga Wallkill 50-2-26.22 Gurda, Michael & Slutsky, Charles R. Wallkill 50-2-37.1 Gurda, Michael & Slutsky, Charles R. & Roberta Wallkill 53-1-5 B E L Construction and Dev Corp Wallkill 53-1-6 B E L Construction and Dev Corp Wallkill 53-1-8 B E L Construction and Dev Corp 38 REGULAR MEETING - Thursday, February 5, 2015

Wallkill 53-1-9 B E L Construction and Dev Corp Wallkill 53-1-10 B E L Construction and Dev Corp Wallkill 53-1-11.1 B E L Construction and Dev Corp Wallkill 53-1-11.2 B E L Construction and Dev Corp Wallkill 53-1-12 B E L Construction and Dev Corp Wallkill 89-1-17.1 Brola Holding Corp Wallkill 89-5-74.1 Brola Holding Corp Wallkill 109-4-42 Brown, Charles B. Jr. Warwick 67-11-10.1 Screven, Katherine Warwick 87-2-15 Meeney, Patricia L. Warwick 205-1-11 Callahan, Tracy G. Warwick 205-1-22 Callahan, Tracy G. Warwick 308-8-19 Red Ear Realty LLC Woodbury 216-7-26 Isidor Landau Woodbury 216-7-27 Isidor Landau Woodbury 216-7-28 Isidor Landau Woodbury 216-7-29 Isidor Landau Woodbury 216-7-30 Isidor Landau Woodbury 225-1-17 Dunderberg Ventures LLC Woodbury 225-1-18 Dunderberg Ventures LLC Woodbury 227-6-3.2 Koen, Catherine

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Hines, Bonelli

RESOLUTION NO. 10 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1136 OF THE REAL PROPERTY TAX LAW AND SECTION FIVE, PARA- GRAPH A.1. OF THE ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and REGULAR MEETING - Thursday, February 5, 2015 39

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature; and

WHEREAS, the Committee on Finance and Administration has recommended that this Legislature approve the sales, subject to the condition that the properties sold to the various municipalities listed below be used for parks, recreation, open space and other passive uses, pursuant to Section Five, Paragraph A.1. of the Orange County Amended Local Law No. 2 of 2010.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., March 9, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties to the municipalities listed below and deliver the same to the offering party, pursuant to Section Five Paragraph A.1. of the Orange County Amended Local Law No. 2 of 2010.

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY

Hamptonburgh County of Orange $ 0.00 3-1-1.1 (IDA Purposes) 255 Main Street Goshen, NY 10924

Minisink County of Orange $ 0.00 10-1-24 c/o Planning Dept./RAIL TRAIL 124 Main Street Goshen, NY 10924

Minisink County of Orange $ 0.00 101-2-29.2 c/o Planning Dept./RAIL TRAIL 124 Main Street Goshen, NY 10924

Minisink County of Orange $ 0.00 102-2-22.26 c/o Planning Dept./RAIL TRAIL 124 Main Street Goshen, NY 10924

Monroe Village of Harriman $500.00 104-1-4.4 1 Church Street Harriman, NY 10926

Monroe Village of Harriman $500.00 105-2-53 1 Church Street Harriman, NY 10926 40 REGULAR MEETING - Thursday, February 5, 2015

Wallkill Town of Wallkill $500.00 12-1-2.11 99 Tower Drive, Bldg. A Middletown, NY 10941-2026

Warwick County of Orange $ 0.00 9-1-7 255 Main Street Goshen, NY 10924

Warwick County of Orange $ 0.00 209-3-2 c/o Dept. of Public Works 255 Main Street Goshen, NY 10924

Warwick County of Orange $ 0.00 209-3-3 c/o Dept. of Public Works 255 Main Street Goshen, NY 10924

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Benton, Berkman Co-Sponsors: Bonacic, Eachus, Amo, Anagnostakis, Bonelli, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong

RESOLUTION NO. 11 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE OF ORANGE COUNTY TO SIGN THE RENEWAL SALES TAX AGREEMENT WITH THE CITIES OF NEWBURGH, MIDDLETOWN AND PORT JERVIS.

WHEREAS, there is presently an Agreement in place between the Cities of Newburgh, Middletown, Port Jervis and Orange County in relation to distribution of sales tax; and

WHEREAS, such agreement is set to expire at the end of February, 2016; and

WHEREAS, representatives of Orange County and the Cities of Newburgh, Middletown and Port Jervis may agree upon a plan of distribution for a portion of the Orange County Sales and Compensating Use Tax for a period after the expiration of the present agreement; and

WHEREAS, the parties are presently negotiating an agreement with a proposed renewal term from March 1, 2016 to February 28, 2021

NOW, THEREFORE, it is hereby REGULAR MEETING - Thursday, February 5, 2015 41

RESOLVED, that the Legislature hereby authorizes the County Executive to sign such renewal agreement upon such terms as are described herein; and be it further

RESOLVED, that prior to the County Executive signing such agreement, this Agreement shall be approved by the Chairman of the Orange County Legislature, or, if the Chairman of the County Legislature deems it appropriate, in his place, the Chairperson of the Ways and Means Committee of the Orange County Legislature;

RESOLVED, that the Orange County Legislature, by this Resolution, authorizes the County Executive of Orange County to enter into said Agreement with the Cities of Newburgh, Middletown and Port Jervis, which Agreement shall provide for the distribution of a portion of the Orange County Sales and Compensating Use Tax, between the County, cities, towns and villages; and it is further

RESOLVED, that the percentages of sales tax distribution as between the County and its localities overall (how much is retained by the County for County purposes and how much is distributed to the localities) shall remain as it presently is (26.384% being distributed in total to the Cities, Towns, and Villages with 32.525% of said 26.384% being distributed to the CITIES), with the amounts adjusted as between the Cities (based on the 2010 census) to be as follows:

Newburgh 43.883 Middletown 42.696 Port Jervis 13.421; and it is further

RESOLVED, that if increases or decreases in sales tax rate (presently 3 ¾%) occurs, that such increase or decrease, as the case may be, shall be shared by the CITIES, Towns, and Villages (effective immediately upon such a decrease and, in the case of an increase, in the first year of the increase, the CITIES, Towns, and Villages shall receive 100% of the 26.384% allocated with the Cities sharing 32.525% of the said 26.284% pursuant to the schedule set forth above as it relates to the CITIES and 67.475% of the said 26.384% to the Towns and Villages); and be it further

RESOLVED, that the remainder of the sales tax shall be retained by the County for County Purposes; and be it further

RESOLVED, that the allocation of Sales and Compensating Use Tax be made pursuant to Articles 28 and 29 of the Tax Law as between the County and the Cities, Towns, and Villages shall be; and it is further

RESOLVED, that certified copies of this Resolution be forwarded to the Mayor of the City of Newburgh, the Mayor of the City of Middletown, the Mayor of the City of Port Jervis, the New York State Department of Audit and Control, Taxation and Finance, to each town and to each village in Orange County, and to each and every other person, institution or agency which will further the purpose of this Resolution.

Seconded by Mr. Vero.

Mr. Berkman noted there was nothing more important for him than to support the sales tax split with the three cities and his district specifically the City of Middletown. He appre- ciated the support that his amendment received in the Ways and Means Committee meeting. If there is ever additional sales tax revenue it would be along the same percentages that currently exist. He thanked everyone involved in helping his community and by doing the right thing by Orange County. It was a good time for the Democrats to support the amend- 42 REGULAR MEETING - Thursday, February 5, 2015 ment and for the entire Legislature to stand up for local governments.

Chairman Brescia stated that the Association of Towns and Villages overwhelmingly en- dorsed this.

Mr. Simmons concurred with his Democratic colleague Mr. Berkman but he didn’t think it was a partisan issue because this was something that crosses all boundaries. He added that was the reason why he withdrew Agenda Item No. 7 because he thought the modifications and the amendments were right on target. He thanked Mr. Berkman for being aware of that and making it happen. His municipality being one of the poorest in the county he is very thankful that the county can provide the help to the three cities.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong

Excused: Dillard

Abstained: Cheney, Brescia

Ayes 18; Noes 0; Excused 1; Abstentions 2; Absent 0; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERMENTAL RELATIONS COMMITTEE:

Sponsors: Hines, Dillard

“RESOLUTION OF THE ORANGE COUNTY LEGISLATURE URGING THE GAM- ING FACILITY LOCATION BOARD TO INCLUDE ORANGE COUNTY IN THE 2015 ‘REQUEST FOR APPLICATION’ PROCESS FOR LICENSE APPROVAL AND OPERA- TION OF A CASINO IN ORANGE COUNTY.”

Seconded by Mr. Vero.

Mr. Amo pointed out that he thought there was a mistake in the 9th WHEREAS. During the discussion they mentioned a “distressed” region and they clearly stated the Newburgh area. The language in the resolution suggests that there might be more distressed areas and that wasn’t the intention.

Mr. Cheney pointed out two paragraphs down in the next WHEREAS it mentions the City of Newburgh and he thought it covered it.

Mr. Amo requested to amend RESOLUTION OF THE ORANGE COUNTY LEGISLA- TURE URGING THE GAMING FACILITY LOCATION BOARD TO INCLUDE OR- ANGE COUNTY IN THE 2015 “REQUEST FOR APPLICATION” PROCESS FOR LI- CENSE APPROVAL AND OPERATION OF A CASINO IN ORANGE COUNTY by strik- ing out in the 9th WHEREAS from the word “given” to the end of that paragraph, seconded by Mr. Eachus.

On roll call, Mr. Amo’s motion striking out in the 9th WHEREAS from the word “given” to the end of that paragraph, passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia REGULAR MEETING - Thursday, February 5, 2015 43

Noes: Cheney

Excused: Dillard

Ayes 19; Noes 1; Excused 1; Absent 0; ADOPTED.

The resolution, as amended, follows:

RESOLUTION NO. 12 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE URGING THE GAM- ING FACILITY LOCATION BOARD TO INCLUDE ORANGE COUNTY IN THE 2015 “REQUEST FOR APPLICATION” PROCESS FOR LICENSE APPROVAL AND OP- ERATION OF A CASINO IN ORANGE COUNTY.

WHEREAS, the Upstate New York Gaming Economic Development Act of 2013 (Chap- ters 174 and 175 of the Laws of 2013) (hereinafter “the Gaming Act”) was enacted on July 30, 2013; and

WHEREAS, the Gaming Act was enacted to assist in job growth and increase school and property tax relief; and

WHEREAS, on November 5, 2013, New York voters passed the public referendum amending the State Constitution authorizing casino gambling in New York State; and

WHEREAS, pursuant to the Gaming Act, four (4) casinos are to be sited within three (3) regions of the State. Orange County is specifically listed in the Act as one of the counties included economic development Zone 2, Region One and as such, should be given due consid- eration as a venue for the placement of a casino for economic development; and

WHEREAS, the Board issued a Request for Applications (“RFA”) on March 31, 2014; and

WHEREAS, on December 17, 2014, the Board announced its selection of casinos and their locations in response to the RFA, which did not include Orange County; and

WHEREAS, in response to a letter dated December 26, 2014 issued by Governor Andrew M. Cuomo on January 13, 2015, the Board announced a new RFA for a fourth casino site in the Southern Tier Region; and

WHEREAS, the Board determined that the Southern Tier Region was a “distressed” region worthy of reconsideration; and

WHEREAS, the Orange County Legislature respectfully requests that the Board recon- sider its decision not to award a casino in Orange County given that the prospective local community meets the governing criteria under the selection process as a “distressed” region; and

WHEREAS, it is most unfortunate that this Legislature, must highlight for the Board, the many hardships faced by New York State residents living in the greater Newburgh area. For decades, these local communities have had to rely on federal, state and local aid to fight poverty, high crime rates, high unemployment and declining property values; and

WHEREAS, in 2010-2012 the poverty rate in the City of Newburgh was 34%. From 44 REGULAR MEETING - Thursday, February 5, 2015

2007-2009, 9.1% of households within Newburgh, New York earned less than $10,000 per year. According to “24/7 Wall St.” the poverty rate rose to 16.9 % during the recession. During the 2010-2012 period, the City of Newburgh was rated the 14th highest in the United States for homes earning less than $10,000 a year. Too many people living within this area must rely on government assistance to survive. In 2010, it estimated that nearly $157 million dollars was paid out through the County to residents within the City of Newburgh. *(See attached estimates). For those who can afford to own a home in Newburgh, the social and economic conditions in the City resulted in a 22% loss in property values, compared to the 9% decline nationwide. The unemployment rate also jumped from 4.2% in 2007 to 8.5% in 2012; and

WHEREAS, state and local economic development efforts, including Governor Cuomo’s START UP NY have targeted the greater Newburgh area as a region worthy of consideration for tax savings incentives to attract new business to the region; and

WHEREAS, the March 2014, RFA process brought before the Governor, the Board, the County and local communities, well established casino developers “ready, willing,” and most importantly, “financially able” to invest hard dollars in the Newburgh area. These developers would provide “economic development” in an area where all other economic development efforts have failed;

WHEREAS, each of these applicants, undertook a monumental task within the applica- tion process of getting to know the local communities, its social and economics dynamic and what their dollars meant for these New York State communities, residents and their families. Each applicant assessed the risk. Some of these applicants continue to be willing to invest in the people of Orange County.

NOW THEREFORE, be it hereby

RESOLVED, the Greater Newburgh area is a distressed area which is eligible for the economic benefits described under the New York Gaming Economic Development Act of 2013; and be it further

RESOLVED, that the Orange County Legislature requests that the New York State Gam- ing Facility Location Board include Orange County in the 2015 RFA process in accordance with the New York Gaming Economic Development Act of 2013, and be it further

RESOLVED, that a copy of this resolution be forwarded to the Governor of New York, the Speaker of the New York State Assembly, the Majority Leader of the New York State Senate, the Chairman of the New York State Senate Committee on Racing and Wagering, the Chair- man of the New York State Assembly Committee on Racing and Wagering, the New York State Gaming Commission and the New York Gaming Facility Location Board and to each member of the State Senate and Assembly whose districts include all or part of Orange County.

*The estimates described in Resolution No. 12 of 2015, can be found with the original minutes (On file in Clerk, Legislative Office).

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Vero, Wong, Brescia

Noes: Cheney, Sullivan, Turnbull

Excused: Dillard REGULAR MEETING - Thursday, February 5, 2015 45

Ayes 17; Noes 3; Excused 1; Absent 0; ADOPTED.

Sponsors: Simmons, Amo, Berkman, Bonacic, Bonelli, Hines, Kulisek, Kemnitz Co-Sponsors: Anagnostakis, Benton, Cheney, DiSalvo, Eachus, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 13 OF 2015

RESOLUTION RECOGNIZING FEBRUARY AS BLACK HISTORY AWARENESS MONTH.

WHEREAS, since 1976, February has been recognized in America as Black History Month to celebrate the contributions of African Americans in our society and the world. Originally established as Negro History Week in 1926 by Dr. Carter G. Woodson, the celebration began in order to bring national attention to the contributions of African Americans throughout American History. Woodson, whose parents were former slaves in the South, changed the consciousness of people regarding the true and positive place of “Black Americans” in history books; and

WHEREAS, since 1926, the Association for the Study of Afro-American Life and History (“ASALH”) has established the national theme for the month-long celebration. The 2015 National Black History Month theme is “A Century of Black Life, History and Culture” chronicling the important contributions of African-Americans to art, literature, sports and pop culture.

WHEREAS, in the early 20th century, the rise of a totally new form of music—jazz—can be traced back to African Americans of the post-World War I generation. This was closely followed by the Harlem Renaissance that introduced the voices of African American writers and artists to the national conversation; and

WHEREAS, by the 1960’s, the African American museum movement saw the opening of nationwide centers exhibiting the advances made by African Americans in art, history, and science—culminating in the Smithsonian’s National Museum of African American History and Culture; and

WHEREAS, Doo wop, rock n’ roll, and hip hop can all trace their roots to the African American experience. Legendary sports figures, as well as artists, musicians, actors and actresses also have undeniably contributed to American culture as their influence continues to spread worldwide.

NOW, THEREFORE,

BE IT HEREBY RESOLVED, that the Orange County Legislature recognizes February as Black History Awareness Month for Orange County; and we commend these sentiments to every citizen of Orange County that all might reflect upon the contributions of people of African descent to culture here in the United States.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia 46 REGULAR MEETING - Thursday, February 5, 2015

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

JOINT-EDUCATION AND ECONOMIC DEVELOMENT AND RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Bonacic, DiSalvo, Ruszkiewicz, Kulisek Co-Sponsors: Cheney, Wong

RESOLUTION NO. 14 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE MAKING A DETERMI- NATION UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE PROPOSED AMENDMENTS (AGRICULTURAL AND FARM- LAND PROTECTION PLAN) TO THE ORANGE COUNTY COMPREHENSIVE PLAN.

WHEREAS, the Orange County Planning Department, in consultation with the Orange County Executive, has prepared amendments to the current Orange County Comprehensive Plan, originally adopted in 2003, and as amended, to include a County Agricultural and Farmland Protection Plan which provides the County with a long-term vision and direction to guide policies and pro- grams that enhance agriculture in the region; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), by Resolution No. 325 of 2014, this Legislature assumed Lead Agency Status and preliminarily classified the action as a TYPE I action pursuant to 6 NYCRR 617.7; and

WHEREAS, an environmental assessment has been completed pursuant to the State Environmental Quality Review Act (SEQRA) and the assessment indicates that the proposed amendments to the Comprehensive Plan will not have any significant adverse environmental impacts.

NOW THEREFORE, it is hereby

RESOLVED, the Orange County Legislature confirms the classification of the action as a Type I action and issues the annexed negative declaration that the action will have no potential for significant adverse environmental impact, pursuant to the State Environmental Quality Review Act in connection with proposed amendments to the Orange County Compre- hensive Plan.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard REGULAR MEETING - Thursday, February 5, 2015 47

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Bonacic, DiSalvo, Eachus, Kulisek Co-Sponsors: Ruszkiewicz, Cheney, Wong

RESOLUTION NO. 15 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ADOPTING AMEND- MENTS TO THE ORANGE COUNTY COMPREHENSIVE MASTER PLAN (AGRICUL- TURAL AND FARMLAND PROTECTION PLAN) FOR ORANGE COUNTY, PURSU- ANT TO SECTION 9.02 OF THE ORANGE COUNTY ADMINISTRATIVE CODE.

WHEREAS, the Orange County Planning Department, in consultation with the Orange County Executive, and with input provided by the Orange County Agricultural and Farmland Protection Board and the Orange County Planning Board along with community leaders, local organizations and the public has prepared a proposed amendment to the Comprehensive Plan; and

WHEREAS, the proposed amendment provides a County Agricultural and Farmland Pro- tection Plan which will give the County: (i) a long-term vision and direction to guide policy and programs that enhance agriculture; (ii) strategies to maintain agriculture as a critical land use and economic driver; (iii) a framework for organization and collaboration to promote existing and new farm operations; (iv) identification of potential project partners and sources of funding; (v) data, maps, and other information that can be used to support public relations, marketing, grant writing, and other programs related to agriculture; and (vi) a resource about agriculture for county staff, elected officials and farmers; and

WHEREAS, the County Legislature held a public hearing on Wednesday, January 21, 2015, at 5:00 p.m. at the Orange County Emergency Services Auditorium, 22 Wells Farm Road, Goshen, NY. Testimony and written comments were reviewed by the Planning Depart- ment staff, the Agricultural and Farmland Protection Board as well as the Planning Board and considered by this Legislature prior to the adoption of the proposed amendments; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), by Resolution No. 325 of 2014, this Legislature assumed Lead Agency Status pursuant to 6 NYCRR 617.7 classified the proposed action as a Type I action and by Resolution No. 14 of 2015 determined that the proposed amendments will not have any significant adverse envi- ronmental impact and issued a negative declaration, thereto; and

WHEREAS, this Legislature does wish to adopt said plan as the 2015 Amendments to the Comprehensive Plan for Orange County.

NOW THEREFORE, it is hereby

RESOLVED, the County Comprehensive Plan as amended by the attached Orange County Agricultural and Farmland Protection Plan as prepared by the Orange County Department of Planning, be and hereby is adopted as the Comprehensive Plan for Orange County and henceforth shall be treated as such in the manner provided for by law.

Seconded by Mr. Vero.

Mrs. Reed commented that prior to the meeting everyone received an email from Com- missioner David Church regarding a change to the text in the documents. It was recommended by the New York State Agriculture and Markets Department that we note in the document that 48 REGULAR MEETING - Thursday, February 5, 2015 the Town of Wallkill has completed and adopted an agricultural and farmland protection plan in 2012. They would like for us to include that information. Mr. Church agreed to do that and he believes that it belongs in the plan. In the resolution under the third WHEREAS it reads “Testimony and written comments were reviewed by the Planning Department staff, the Agricultural and Farmland Protection Board as well as the Planning Board and considered by this Legislature prior to the adoption of the proposed amendments.” She noted that was the change to the document itself as well as a change to this resolution.

Mr. Cheney recognized the diligent work of the Orange County Planning Department in preparing the document along with their support and active involvement of both the Orange County Planning Board and the Orange County Agricultural and Farmland Protection Board. The process took time but it resulted in a very good document and he was proud to support it.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: DiSalvo, Simmons, Hines, Turnbull

RESOLUTION NO. 16 OF 2015

BOND RESOLUTION DATED FEBRUARY 5, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PARTIAL RECONSTRUCTION OF THE ORANGE COUNTY JAIL LOCATED IN THE TOWN OF GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $10,925; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $10,925 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIA- TION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Sheriff’s Office - Corrections Division, consist- ing of partial reconstruction of the Orange County Jail located in the Town of Goshen including construction of a Jail Access door to the Security Control Room, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $10,925, and said amount is hereby appropriated there- for. The plan of financing includes the issuance of $10,925 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real REGULAR MEETING - Thursday, February 5, 2015 49 property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $10,925 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The existing building is of at least Class “B” construction as defined by Section 11.00 a. 11. (b) of the Law, and the period of probable usefulness applicable to the specific object or purpose for which said $10,925 bonds authorized are to be issued within the limita- tions of Section 11.00 a. 12.(a)(2) of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately. 50 REGULAR MEETING - Thursday, February 5, 2015

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Excused: Dillard

Ayes 19; Noes 1; Excused 1; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Cheney, Benton, DiSalvo Co-Sponsors: Ruszkiewicz

RESOLUTION NO. 17 OF 2015

BOND RESOLUTION DATED FEBRUARY 5, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING REHABILITATION IMPROVEMENTS TO THE GLENMERE LAKE DAM LOCATED IN THE TOWNS OF WARWICK AND CHESTER, STATING THE ESTIMATED MAXI- MUM COST THEREOF IS $3,300,000; APPROPRIATING $2,975,000 THEREFOR IN ADDITION TO THE $325,000 PREVIOUSLY APPROPRIATED; AUTHORIZING THE ISSUANCE OF $775,000 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID ADDITIONAL APPROPRIATION; AND AUTHORIZING THE EXPENDITURE OF $1,100,000 EXPECTED TO BE RECEIVED FROM THE TOWN OF CHESTER AND $1,100,000 EXPECTED TO BE RECEIVED FROM THE VILLAGE OF FLORIDA TO- WARDS THE COST THEREOF, OR REDEMPTION OF THE BONDS OR NOTES IS- SUED THEREFOR, OR TO BE BUDGETED AS AN OFFSET TO THE TAXES FOR THE PAYMENT OF PRINCIPAL AND INTEREST ON SAID BONDS OR NOTES.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue capital project No. 441 for the Department of Public Works consisting of rehabilitation improvements to the Glenmere Lake Dam located in the Towns of Warwick and Chester, pursuant to an Intermunicipal Agreement among the Town of Chester, the Village of Florida and the County and the Decision And Order of the New York State Commissioner of Environmental Conservation dated May 23, 2013 (DEC Case No. CO3-20070201-2), all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs inci- dental thereto and to the financing thereof, is $3,300,000, and $2,975,000 is hereby appro- priated therefor, in addition to the $325,000 previously appropriated pursuant to Resolution No. 264 of 2013 and Resolution No. 266 of 2014 (the “Previously Appropriated Funds”). The plan of financing includes the issuance of $775,000 bonds of the County herein autho- rized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance a portion of said additional appropriation, the levy and collection of taxes on all the REGULAR MEETING - Thursday, February 5, 2015 51 taxable real property in the County to pay the principal of and interest on said bonds and notes, and application of $1,100,000 expected to be received from the Town of Chester and $1,100,000 expected to be received from the Village of Florida to be expended towards the cost thereof, or redemption of the bonds or notes issued therefor, or to be budgeted as an offset to the taxes for the payment of principal and interest on said bonds or notes.

Section 2. Bonds of the County in the principal amount of $775,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $775,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 22 (a) of the Law, is thirty (30) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. Section 3 of Bond Resolution No. 264 of 2013 is hereby amended in its entirety to read as follows:

“Section 3. The period of probable usefulness applicable to the specific object or purpose for which said $250,000 bonds authorized are to be issued within the limitations of Section 11.00 a. 22 (a) of the Law, is thirty (30) years.”

Section 7. Section 3 of Bond Resolution No. 266 of 2014 is hereby amended in its entirety to read as follows:

“Section 3. The period of probable usefulness applicable to the specific object or purpose for which said $75,000 bonds authorized are to be issued within the limitations of Section 11.00 a. 22 (a) of the Law, is thirty (30) years.”

Section 8. The amendments of the bond resolutions set forth in Sections 6 and 7 of this resolution shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolutions, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolutions, as so amended. 52 REGULAR MEETING - Thursday, February 5, 2015

Section 9. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 10. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 11. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Berkman took note of the change with the replacement resolution but notes that it still didn’t address his concern of the towns being on record accepting their portion. It says that we expect those towns to pay but it doesn’t say that the towns will pay and that is a problem.

Mrs. Reed received the order from the Department of Environmental Conservation, D.E.C. which sets forth the compliance schedule for all three municipalities for repair of the dam and in that document it requires that all three parties are jointly and severely liable for the responsibility of the repairs. As the County Attorney mentioned, they do have other recourse in the event they do not pay their respective cost by bringing legal proceedings pursuant to the sales tax agreement and hold off on payment of their sales tax in the amount that is due under the consent order.

Mr. Eachus commented that it seemed hard to believe but he thanked the D.E.C. for that. The only thing in question is the length of time. They are putting forward this bond and money and they are worried about when this reimbursement will happen and they just found out they spent $146,000 on engineering and they have not been reimbursed for that yet. He would like to see a contract of agreement with a length of time so that it is done in an appropriate manner.

Chairman Brescia noted they were under the gun and it needs to be completed by December 2015 so he didn’t think they had the luxury to wait for a contract. He was confident that they have the hammer whether it was the sales tax or litigation, they will get the money one way or another. He didn’t want to get another fine from the D.E.C. that the three municipalities would be responsible for.

Mr. Benton stated time is of the essence. The Law Department was trying to prepare them to have everything done so when they are shovel ready and as they get the final approval of REGULAR MEETING - Thursday, February 5, 2015 53 the plan from the D.E.C. the County Attorney can get the I.M.A. signed. They are under the gun and they have been ordered to get this started and they need to get this finished by December 31st.

Mr. Vero asked in committee about the $146,000 in engineering cost. He pointed out that the Village of Florida and the Town of Chester have not been billed yet. The question of the reimbursed came up but there was no invoice yet.

Mr. Simmons shared the concern about reimbursement but he agreed with Chairman Brescia and they have the ultimate hammer when it comes to sharing sales tax revenue. We could make sure they don’t get their money out of the sales tax until they are reimbursed. It is the ultimate hammer to make sure we are taken care of.

Chairman Brescia confirmed with County Attorney, Langdon Chapman that we can hold the sales tax legally and he confirmed that was correct.

Mr. Ruszkiewicz stated that they all received fines and thought that the Village of Florida probably received the most fines so far. As Mr. Benton stated, this is something that they have to do so let’s move forward.

Mr. Berkman was pleased to hear that the Village was going to take responsibility for one third.

Mr. Berkman asked Mrs. Reed if the language by the D.E.C. was strong enough if legal action was taken and would that decide the manner in their favor.

Mrs. Reed pointed out that it states “jointly and severely” and the bottom line is that the project must be done. In order to recoup the money they need to take the money out of their sales tax distributions or court intervention. Nothing is guaranteed when you go to court but there is the D.E.C. order behind them. She believed that gave them a great case to go to court. Mr. Berkman was aware that they were all jointly and severely reliable but was it her legal opinion that it would be a three-way split.

Mrs. Reed thought they would have a very good case before the court.

Mr. Berkman wished it had been signed before it got to this level.

County Executive Neuhaus commented that when this began Ed Diana was the County Executive and he was the Supervisor in Chester. Because Orange County was the big govern- ment entity they kind of steered the way that this went. The three municipalities were all on the hook with the D.E.C. Some of the costs that were incurred initially will all be recouped one third. He has no doubt that the Village of Florida and the Town of Chester will need to pay. They needed to wait for the D.E.C. approval. He contacted the Village of Chester last night and they have a meeting Wednesday and they asked him if he wanted them to pass it because if so, they will. In those meetings were the County Executive and the County Attorney at the time, the Mayor of Florida and his attorney and the Town of Chester and their attorney at the time. He agreed with what everyone was stating but he had full faith in both municipalities. Based on those discussions back then when it was first brought up and the municipalities were on the hook, that was the agreement. To borrow $1 million for a dam for the Village of Florida and the Town of Chester is significantly more of an impact than Orange County because of the size of the government. He just wanted to give some insight as to what happened back then and where they were today.

Mrs. Sullivan asked why a contract was not drawn up. 54 REGULAR MEETING - Thursday, February 5, 2015

Mr. Chapman responded that it has been drawn up but the D.E.C. has yet to get final approval for all the plans. Let’s say that the D.E.C. refuses to approve the plan and we think they are reasonable, we would want to reserve all rights and he wouldn’t want to sign the I.M.A. saying we agree to do all these things until we get the D.E.C. approval. He wouldn’t recommend signing the I.M.A. until they get the D.E.C. approval.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Kulisek, Vero

RESOLUTION NO. 18 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE ORANGE COUNTY RUNWAY 3-21 RSA IMPROVEMENT PROJECT AND GOSHEN WETLAND MITIGATION SITE, AND RECOMMENDING THIS PROJECT TO BE A TYPE I ACTION.

WHEREAS, it has been determined that Runway 3-21, Orange County Airport’s (MGJ) primary instrument runway, is in need of safety improvements to meet current FAA require- ments. The existing runway would be realigned via clockwise rotation and shifted approxi- mately 1,000 feet to the northeast. Standard 1,000-foot long by 400-foot wide safety areas would be provided on both runway ends. The existing Runway 3 displaced threshold would be eliminated and the entire runway length would be available for all operations in either direc- tion. Tree clearing (obstruction removal) is also proposed with the new runway alignment. Because existing wetland at MGJ would be impacted, a wetland mitigation site (land owned by Orange County) is being developed to provide for mitigation of these impacts in anticipation of wetland permit conditions; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County intends to assume Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and has made a preliminary determi- nation that the above proposed action is a Type I Action.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the Orange County Airport Runway 3-21 RSA Improvement Project and Goshen Wetland Mitigation site at the Orange County Airport in the Town of Montgomery and at the Orange County Emergency Services Center in the Town of Goshen; and

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6, that the REGULAR MEETING - Thursday, February 5, 2015 55 proposed action is a Type I Action.

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Excused: Dillard

Ayes 19; Noes 1; Excused 1; Absent 0; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Amo, Ruszkiewicz, Eachus

RESOLUTION NO. 19 OF 2015

RESOLUTION REAPPOINTING MEMBERS TO THE BOARD OF HEALTH OF OR- ANGE COUNTY HEALTH DISTRICT, PURSUANT TO SECTIONS 343 AND 344 OF THE PUBLIC HEALTH LAW AND SECTION 7.04 OF THE ORANGE COUNTY AD- MINISTRATIVE CODE.

WHEREAS, by resolution adopted August 9, 1968, the Orange County Board of Supervi- sors created a County Health District in the County of Orange, which resolution has been approved by the Commissioner of Health of the State of New York; and

WHEREAS, Section 344, Subdivision 1 of the Public Health Law provides, in part, that the term of office of each appointive member of the Board of Health of a County Health District shall be six years, except that the term of office of the representative member of a County legislative body shall be for such lesser period as may be required in the event he does not continue as a member of such legislative body.

RESOLVED, that the persons hereinafter named be and are hereby reappointed to the Orange County Board of Health for the term set opposite their name:

RE-APPOINTMENTS:

Uma Mishra, M.D. for a term expiring December 31, 2020 Cornwall, NY 12518

Kevin Hayes for a term expiring December 31, 2020 Newburgh, NY 12550

Seconded by Mr. Vero.

Mr. Eachus wanted to point out that he was very familiar with Dr. Mishra and he and his wife have saved many lives in Orange County. The fact that he is considering to serve on this 56 REGULAR MEETING - Thursday, February 5, 2015 board we should consider ourselves very lucky and he hoped we were all unanimous on this.

Mr. Berkman mentioned he knew Mr. Hayes who was a very qualified individual in Emer- gency Management.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Vero

RESOLUTION NO. 20 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT TWELVE (12) DELL VENUE 11 PRO (5130) TABLETS AND SOFTWARE ON BEHALF OF THE ORANGE COUNTY DEPARTMENT OF HEALTH, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Department of Health has been offered twelve (12) Dell Venue 11 Pro (5130) tablets and software associated with the tablets from the New York State Department of Health. These tablets will be used by the Division of Environmental Health staff to collect inspection data and reports in electronic form using the tablets in the field. Orange County will be receiving the hardware and software at no charge from New York State; and

WHEREAS, this Legislature does wish to accept said tablets and software for the Orange County Department of Health which will be utilized by the Division of Environmental Health.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept twelve (12) Dell Venue 11 Pro (5130) tablets and software associated with the tablets for the Orange County Department of Health, as indicated above.

Seconded by Mr. Simmons.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED. REGULAR MEETING - Thursday, February 5, 2015 57

Sponsors: Ruszkiewicz, Sullivan

RESOLUTION NO. 21 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, BUREAU OF SUPPLE- MENTAL FOOD PROGRAMS, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health, Bureau of Supplemental Food Programs, has offered funds in the amount of $2,929.00 for a Performance Improvement Project for the purchase of desktop computers and a printer for the Harriman site for access to the internet. The term of this project runs from October 1, 2014 to September 30, 2015; and

WHEREAS, this Legislature does wish to accept said funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept funds for a Performance Improvement Project in the amount of $2,929.00 as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434011 Public Health $2,929.00

Expenses: 1010 401018 573100 Office Supplies $ 480.00 1010 401018 576340 Telephone $1,000.00 1010 401018 583120 Printers $ 237.00 1010 401018 585015 Equipment (2 computers) $1,212.00

Total Performance Improvement Projects Award $2,929.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard 58 REGULAR MEETING - Thursday, February 5, 2015

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Eachus, Vero Co-Sponsor: Ruszkiewicz

RESOLUTION NO. 22 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered funds in the amount of $125,000.00 ($25,000.00 annually) for the Migrant Health Services Program, for a five year period from October 1, 2014 through September 30, 2019. The purpose of this grant is to provide outreach and education services to seasonal migrant farm workers in the County relative to diminishing the risk of contracting communicable and infectious diseases and improvement of occupational health and safety. The Department of Health is requesting that year one funds in the amount of $25,000.00, for the period of October 1, 2014 through September 30, 2015, be appropriated into the operating budget; and

WHEREAS, this Legislature does wish to accept said grant and to appropriate year one funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept grant funds from the New York State Department of Health in the amount of $125,000.00 for the Migrant Health Services Program as indicated above and to appropriate year one funds in the amount of $25,000.00 for the period of October 1, 2014 through September 30, 2015.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the REGULAR MEETING - Thursday, February 5, 2015 59 review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs $25,000.00

Expenses: 1010 401018 560110 Permanent Base Salary $10,487.00 Fringe Benefits $ 3,270.00 1010 401018 586100 Employee Retirement System $1,841.00 1010 401018 586300 Social Security/FICA $ 801.00 1010 401018 586400 Worker’s Compensation $ 576.00 1010 401018 586500 Unemployment Insurance $ 21.00 1010 401018 586600 Hospital Insurance $ - 1010 401018 586650 Dental Insurance $ - 1010 401018 586660 Vision Insurance $ - 1010 401018 586700 Disability Insurance $ 31.00 1010 401018 586800 EAP $ - 1010 401018 573100 Office Supplies $ 200.00 1010 401018 573140 Postage $ 50.00 1010 401018 573820 Specialty Materials $ 7,493.00 1010 401018 576760 Routine Mileage $ 2,000.00 1010 401018 576770 Special Travel $ 1,500.00

Total Migrant Health Services Program $25,000.00

Seconded by Mr. Simmons.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Vero

RESOLUTION NO. 23 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT FUNDS FROM THE NEW YORK STATE ASSOCIATION OF COUNTY HEALTH OFFICIALS, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Association of County Health Officials has offered funds in the amount of $10,000.00 for services provided, for the period of August 1, 2014 through December 31, 2014, in the Delivery System Reform Incentive Payments Planning (DSRIP) process. No appropriation is necessary as funding relates to 2014; and

WHEREAS, this Legislature does wish to accept said funds for the Department of Health as indicated above. 60 REGULAR MEETING - Thursday, February 5, 2015

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept funds the amount of $10,000.00 for services provided, in the Delivery System Reform Incentive Payments Planning (DSRIP) process as indicated above. No appropriation is necessary as funding relates to 2014.

Seconded by Mr. Simmons.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

PERSONNEL AND COMPENSATION AND PUBLIC SAFETY AND EMERGENCY SER- VICES COMMITTEES:

Sponsors: Benton, DiSalvo, Simmons

AN ACT, BEING ACT NO. 1 OF 2015, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THREE (3) ‘PROBATION ASSISTANT(S)’ POSITIONS AT THE ORANGE COUNTY DEPART- MENT OF PROBATION, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

Mr. Turnbull stated that he continues to hear disturbing things about the $30 fees that are being assessed. Maybe it isn’t true but he planned to speak with Director Miller. His com- plaint previously has been that there is little supervision. People come in to Probation, pay the fee and then they leave without any contact with a probation officer. Now he heard that probationers don’t have to come in they can just mail in the check. He wanted to know what they are paying for and what the purpose of the Probation Officers is. The supervisory aspect of probation is extremely important. He planned to support it but has concerns.

Mr. Simmons pointed out that this was the same type of unfounded accusations that was brought up last time when they had a committee meeting and they brought in Mr. Miller. He told them that they were allegations and they were unfounded. He added that he didn’t think this was the time to bring this up. If you want to bring it up at a committee meeting and have Mr. Miller there and give him a chance to answer the allegations but to bring it forward on the Legislative floor at this time was wrong.

Mr. Turnbull didn’t want to go back and forth with Mr. Simmons but Mr. Miller told him what he claimed was true. Probationers come into the department and they do not always see a Probation Officer. He was framing it the correct way because he is a Legislator and he has concerns and this is very important to him and it is important to the people of Orange County.

Mr. Hines commented that Mr. Miller came in about two months ago to committee and REGULAR MEETING - Thursday, February 5, 2015 61 what he said was probationers don’t give their job or source of income so they are then called in to explain what the situation is. If they don’t want to fill out the forms as to what they are doing that is when they need to come in. This is a move in the right direction because the Legislature took money out of the Sheriff’s budget for overtime and moved it over to Probation because they saw the need. Enhancing probation should hopefully stop people from going back to jail where it costs even more money. Mr. Miller created these positions that currently do not exist and they will run the DWI program which will free up three Senior Probation Officers so they can go back into the field and make Orange County safer. As Chairman of Public Safety if he needs to have Mr. Miller come back in he was happy to ask him. Mr. Miller is always happy to answer anyone’s question and if you ask Mr. Miller a question he will give you a three hour answer or a ten minute answer, whichever you prefer. He is a wealth of knowledge and an asset to Orange County.

Chairman Brescia echoed how true the ending remarks were from Mr. Hines.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

MISCELLANEOUS:

Sponsor: Brescia

RESOLUTION NO. 24 OF 2015

RESOLUTION APPOINTING MEMBERS OF LABOR RELATIONS ADVISORY COMMITTEE, PURSUANT TO ARTICLE IV, SECTION G, OF THE LEGISLATIVE MANUAL.

WHEREAS, on May 12, 1972, the County Legislature adopted Resolution No. 117 of 1972 creating a special committee of the County Legislature to be known as the “Labor Relations Advisory Committee,” composed of at least seven members; and

WHEREAS, Article IV, Section G, of the Legislative Manual provides that the Chairman of the Legislature will appoint all members of special committees, subject to the approval of this Legislature; and

WHEREAS, the Chairman of the County Legislature has appointed the following mem- bers to said Labor Relations Advisory Committee for the terms hereinafter mentioned:

Michael D. Paduch, Chairperson for a term expiring December 31, 2015 Leigh J. Benton for a term expiring December 31, 2015 Curlie Dillard for a term expiring December 31, 2015 Christopher W. Eachus for a term expiring December 31, 2015 Kevin W. Hines for a term expiring December 31, 2015 Dennis W. Simmons for a term expiring December 31, 2015 62 REGULAR MEETING - Thursday, February 5, 2015

John Vero for a term expiring December 31, 2015

RESOLVED, that the appointment of the aforesaid members of the Labor Relations Advisory Committee of the County Legislature be and the same is hereby approved.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsor: Brescia

RESOLUTION NO. 25 OF 2015

RESOLUTION APPOINTING MEMBERS OF THE ORANGE COUNTY ECONOMIC DEVELOPMENT GAMING COMMITTEE, PURSUANT TO ARTICLE IV, SECTION G, OF THE LEGISLATIVE MANUAL.

WHEREAS, the County Legislature by Resolution No. 88 of 1971, as last amended by Resolution No. 13 of 2002, created a special committee of the County Legislature to be known as the “Orange County Economic Development Gaming Committee”; and

WHEREAS, Article IV, Section G, of the Legislative Manual provides that the Chairman of the Legislature will appoint all members of special committees, subject to the approval of this Legislature; and

WHEREAS, the Chairman of the County Legislature has appointed the following mem- bers to said Orange County Economic Development Gaming Committee for the terms here- inafter mentioned:

Michael Amo, Chairman for a term expiring December 31, 2015 Jeffrey D. Berkman for a term expiring December 31, 2015 Katie Bonelli for a term expiring December 31, 2015 Kevin W. Hines for a term expiring December 31, 2015 Myrna K. Kemnitz for a term expiring December 31, 2015 Dennis W. Simmons for a term expiring December 31, 2015 John S. Vero for a term expiring December 31, 2015 Shannon Wong for a term expiring December 31, 2015

RESOLVED, that the appointment of the aforesaid members to the special committee of the County Legislature on Orange County Economic Development Gaming be and the same is hereby approved.

Seconded by Mr. Vero. REGULAR MEETING - Thursday, February 5, 2015 63

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

Mr. Anagnostakis stated that on the shoulders of the Legislators rests in the next 30 days is to override a veto which will occur. He understood that they might not have the 14 votes for the override. He wanted the record to be clear because he heard many people say “How could this Legislature move forward with the costliest plan available under the financial strain and situation that this county is in.” He wanted to make it clear that this Legislature took a vote of 18 to 3 to move forward with that costly plan but the record needs to reflect that against that costliest plan were Mr. Simmons, Mrs. Sullivan and Mr. Anagnostakis.

Chairman Brescia requested a moment of silence for Charles Wallace who was tragically struck by a van in January and passed away Tuesday night. He was a pillar of our community, Commissioner of the Montgomery Fire District and he will be sadly missed throughout our community.

On motion of Mr. Amo, seconded by Ms. Wong, the Legislature adjourned at 5:13 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 64 REGULAR MEETING - Thursday, March 5, 2015 REGULAR SESSION

Thursday, March 5, 2015

The Legislature convened in Regular Session at 3:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

Chairman Brescia called up County Executive Neuhaus, Minority Leader Eachus, MS Advocacy District Leader, Kelly Allegra and MS Advocate, Donna Ponessa. Ms. Allegra thanked everyone for the recognition and for bringing awareness to Multiple Sclerosis.

Minority Leader Eachus read the following statement:

“WE CAN ALL AGREE TO DISAGREE. BUT EVEN THE PUBLIC SHOULD NOT BULLY, THREATEN OR INTIMIDATE ELECTED OFFICIALS WITH THE IMPLIED OR ACTUAL THREAT OF PHYSICAL HARM.

A basic premise of the Orange County Legislature is that we are and remain open, transparent and communicative of governmental processes, individual beliefs and differing opinions. This allows the public, our constituents, to know where we stand and our basic philosophies on issues.

We, as a legislature, will have differing opinions from time to time. However, we have vowed to respect each other’s opinions and differences and use them as points of discussion.

As elected officials we will not use offensive, violent or intimidating language in order to make a point. We can effectively make our point without lowering ourselves to these levels of insult and bullying.

As elected officials, we also support open dialogue and differences of opinion with our constituents.

The Orange County Legislature supports all citizens’ First Amendment rights under the United States Constitution which prohibits abridging of freedom of speech, infringing on the freedom of the press, interfering with the right to peaceably assemble or prohibiting the petitioning for a governmental redress of grievances.

But we oppose bullying, threatening or intimidating elected officials with the implied or actual threat of physical harm.

The Orange County Legislature, will within its capabilities, vehemently oppose any action which steps beyond disagreement and can be considered bullying, threatening or intimidating elected or other governmental officials with the implied or actual threat of physical harm.

The judicial system will determine the level of the offensive behavior permitted, but let it be known that we will do everything in our power to prohibit this behavior against any of our elected or other governmental officials in Orange County Government.” REGULAR MEETING - Thursday, March 5, 2015 65

Ms. Bonacic thanked Mr. Eachus for reading his statement and added that several of them stood behind the statement 100%. She added that as a high school teacher it was a message they teach to our youth and she finds it somewhat sad as adults that they have to say it publically because you would think by now it would be understood. Unfortunately, in society it is something that they need to remind people that they will not tolerate this.

Chairman Brescia wanted to add as Chairman of the Legislature that they do have passionate disagreements and they argue and sometimes they get a little loud. Free speech is not always absolute as Oliver Wendell Holmes once said. What transpired over the last week and a half was horrible, despicable, and disrespectful and it was nothing less than bullying. He hoped they could stand as a full Legislature against such behavior. One Legislator was shaken and that shouldn’t be. People have the right to change their minds or have a difference in opinion. We do not condone that kind of behavior and it was really below the belt and he hoped it wouldn’t happen henceforth.

By Ms. Bonacic:

RESOLVED, that the minutes of November 13, 2014 be approved. The motion was seconded by Mr. Vero and adopted.

ADOPTED.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 29 through 33, seconded by Mr. Vero.

Chairman Brescia stated if there were no objections, these items will be voted on collectively.

Mr. Berkman requested consent to place on the agenda, THE DEMOLITION PROCESS TO THE ORANGE COUNTY GOVERNMENT CENTER, seconded by Mr. Paduch. Time is of the essence because the information for the bids came in after the committee already met and if it isn’t addressed now it could be too late. The contract could be awarded and the issue could be decided without having proper Legislative oversight.

Mr. Simmons objected.

Mr. Hines clarified that when the bids come in the Executive Branch has the opportunity to negotiate with the low bidder.

Mrs. Reed explained that the County Executive puts his team to work and they review the bid. They may negotiate some of the work that is there so there is some flexibility on that. She was concerned about the second RESOLVED because it states “The Legislature and the appropriate statutory and special oversight committees review the demolition plans with the objective of reducing the scope and scale of the demolition plans with the objective of reducing the scope and scale of the demolition requirements in order to save unnecessary expenditures keeping with the approved plan of substantial restoration and renovation of Division # 1 and #3 and save taxpayer money.” She explained that the County Executive and his team come before the Physical Services Committee and the Buildings Committee and they report on progress and they do receive input from the Legislature but this was solely in the prerogative of the County Executive. The first resolved is correct, “Urging the County Executive to reject both submitted and received demolition bids.” We can’t take any action in reducing the scope of the project and in determining the value thereof. 66 REGULAR MEETING - Thursday, March 5, 2015

Mr. Hines thanked Mrs. Reed for her answer. He added that in his mind the process would be the County Executive with Mr. Burpoe and Mr. Viebrock who will do their best to get the lowest bid.

Mr. Amo mentioned that this came after the statutory committee met and there was no opportunity. This is the second time that this Legislature had a problem when something happened after the committee meeting and they tried to put something on by consent but it was objected. Perhaps they can discuss it at the Rules, Enactments and Intergovernmental Relations Committee meeting next month because when this happens, they have the right to call a special meeting if the Chairman of that committee feels it is necessary. He referred to the situation with the Commissioner of Social Services and he felt he made a mistake because he never called for a special meeting and he has the right to do that and they need to be more informative with that authority as Chairpersons of the committees that they are assigned to. He didn’t think that was a good enough reason for consent.

Mr. Eachus thought the reason why this came forward was because they were in a Physical Services committee and they basically got the approval and consent from the County Executive to direct Clark Patterson Lee to put an addendum on the demolition RFP. The addendum was to be to give them a bid for what it would be to take down the block and a bid not to take down the block. He hoped that the County Executive would say that Clark Patterson Lee did not do what they asked them to. We were going to do that instead of a change order so he thought that was the reason why they were discussing this now.

County Executive Neuhaus explained that the committee meeting that was held two or three days before the bid was due, and the opinion of Chris Viebrock and Legal, was that some bids were mailed in so by issuing that change it would have been too late to get them back. Mr. Hines already mentioned that Mr. Viebrock can renegotiate that and add that addendum if they wanted to. The issue with the exterior skin can be post-negotiated if they wanted to. It came up at the last part of the meeting and by the time he digested it and went back and forth with everyone it was too late. That is why it never happened.

Mr. Eachus clarified that the bids that came in are not necessarily the bids they are going to accept.

Mr. Neuhaus responded that he was correct and pointed out that there was $1 million in contingency. This was not his bid or his project or his engineer but all of that was done prior to him taking office. There was $1 million added to the bid that they got in at $7.4 or $7.8 that is for contingency that is or isn’t industry standards. That is a million dollars right off the bat that could change.

Mr. Eachus confirmed with Mr. Neuhaus that they will have a chance to look at the labor and all the blocks that come down or if they don’t.

Mr. Neuhaus responded, “Absolutely.”

Mr. Dillard asked if it was possible to call for a special meeting to discuss this further.

Mrs. Reed explained that they could always call a special meeting of the Physical Services Committee or the Buildings Committee. We might want to give the County Executive some time to review the bid and then report back. There will be a Buildings Committee meeting in March and if the Chairman along with the committee chairman do decide that they want a special committee meeting on that then they can do that also. REGULAR MEETING - Thursday, March 5, 2015 67

Mrs. Bonelli stated that as Chair of Physical Services she had a conversation with the County Executive and the County Attorney and discussed the options that were available to them. She wants all of her colleagues to know that she has been in contact with the County Executive and the County Attorney and she understands what their concerns are and she does take them very seriously and there are some valid concerns and they will have that opportunity.

Mr. Berkman commented that once he found out about the money from the bids which was quite alarming because it was 100% higher than what they budgeted, it was a red flag that they needed proper oversight. As soon as he heard about it he wrote a memo to every Legislator asking for an immediate meeting in order to address the issue. For whatever reason that never happened so he thought this was an appropriate time for a consent resolution. The purpose of the provision is if it missed the meeting and it happened subsequently to that then there is the opportunity to discuss it. This has been a long process and we came up with a compromise after a long struggle. The compromise was that division II would be taken down to the foundation and will be replaced with a new building and a new entrance facing the parking lot which will hopefully be fitting to that type of governmental structure rather than the very uncomfortable former access to the building. This also called for renovations of division I and III and that was the basis of the compromise. Similar to all compromises, not everyone will be satisfied. Since then we found that the demolition component goes way past the scope that he envisioned and many of his colleagues envisioned. He didn’t understand why they would be taking down unnecessary components of division I and III because he thought they were protecting that. If you look at the Rudolph design according to Clark Patterson Lee, it destroys the courtroom and the walls, internal and external. He saw that as an unnecessary expense especially after speaking with the judges, there was no request to tear down the courtrooms. That was just one example that if they reviewed further, there is an opportunity to cut back on possibly millions of dollars of unnecessary demolition costs. He wanted to give a nod towards the preservationists because of the idea of a compromise to keep the soul and character of the Rudolph building in division I and III. He didn’t know what was happening until just the other day at the most recent meeting with Mr. Clark and none of the other Legislators were aware of it either. He felt that it was time to take a closer look because if they don’t stop the wrecking ball today, it could go forward tomorrow. He was trying to prevent that and in the interest of pragmatism if it helps those who are hesitant, he will remove the second RESOLVED.

Mrs. Wong asked when the bid would be awarded. She wanted to find out if it was necessary to do this by consent or if it could wait to go through next Buildings Committee which was March 23rd.

Mr. Chapman explained that Mr. Burpoe and Mr. Viebrock will talk with the low bidder and get potential alternatives and negotiate and award it. It was really a function of how quickly can they come to an agreement with the bidder.

Chairman Brescia asked if an addendum can be incorporated into that and possibly saving for the future of division I and III.

Mr. Chapman responded that they can negotiate almost anything with the low bidder. There might be a low bidder who comes in and says they want to do something with the walls, the County Executive has the authority to accept that, it was bonded and completely approved.

Chairman Brescia mentioned that there will be a Buildings Committee meeting in two weeks and everyone can express their concerns.

Mr. Kulisek noted he planned to recuse himself from the vote. 68 REGULAR MEETING - Thursday, March 5, 2015

On roll call, the request to have the consent resolution placed on the agenda failed by the following vote:

Ayes: Eachus, Anagnostakis, Berkman, Kemnitz, Paduch, Sullivan, Turnbull

Noes: Bonacic, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Hines, Ruszkiewicz, Simmons, Vero, Wong, Brescia

Abstained: Kulisek

Ayes 7; Noes 13; Abstention 1; Absent 0; DEFEATED.

Ms. Sullivan requested consent to place on the agenda, RESOLUTION TERMINATING THE CONTRACT OF CLARK PATTERSON AND LEE RELATING TO THE RENOVATION OF THE ORANGE COUNTY GOVERNMENT CENTER.

Mr. Simmons objected. He objected for many of the same reasons as before and pointed out in the last RESOLVED it referenced terminating the contract with Clark Patterson Lee and he didn’t think that was in the purview of the Legislature so for that reason he objected.

Mrs. Sullivan requested Point of Order. She pointed out in the last RESOLVED it states they are directing the County Executive to take all appropriate actions in furtherance of this resolution therefore directing him to terminate the contract.

Mr. Anagnostakis stated that he believed in his heart that every elected official sitting on the stage always do their best for their constituents and Orange County. They might disagree sometimes but people are trying to do the best job they can and in the end the law prevails, majority rules and they move forward. He felt that the resolution was very timely because he felt they were in extraordinary times in Orange County.

Mr. Anagnostakis stated that he usually doesn’t read from prepared statements, however, he was doing that today because it is important that every single word and number be said correctly.

“Today, as we move forward with our 2015 agenda and ambitious goals, we currently operate with an illegal, unbalanced, county budget. Some action was taken by the Executive and this Legislature to reduce the 2015 budget. But, page 48 of the O’Connor Davies analysis of the Executive’s 2015 County budget shows the use of $33.8 million of reserves to help close the deficit that remained. An additional $12.1 million of deficit remains unclosed. The 2015 budget thus expected a $45.9 million revenue shortfall.

No plan to close this gap has been put forward, and we sit here, as if nothing is wrong, continuing to want to spend more money.

Reserves to help plug the deficits are dwindling. The Department of Finance unaudited year end 2014 numbers, just given to the Legislature, shows Total General Fund Reserves of $96 million, down from $159 million just two years before. And this 2014 year-end balance does not yet factor in the $33.8 million to be used in 2015.

Again, we sit here, as if nothing is wrong, continuing to spend more and more money!

Yes, some debt will be retired over the next handful of years. Unfortunately, new spending will overwhelm those savings. The Government Center Project is a huge contributor to our REGULAR MEETING - Thursday, March 5, 2015 69 debt service costs increasing. It is unconscionable to move forward with that spending, and for the record, I voted against this spending plan.

Page 34 of our 2015 County Capital Plan shows that all this spending will increase our debt service payments from the current $30 million we will pay in 2015, to a payment of $46 million in 2018.

That would increase our current budget shortfall of $45.9 million by an ADDITIONAL $16 million. When this happens, there can be no excuse that we had no idea that we were spending too much money!

Is all this spending being done with a different goal in mind?

Well, even if you could sell a prized county asset, the amount of “one-shot” money received would not even cover one-half of this gap for one year, and the sale of the facility would then actually start to increase future county budget deficits from that point forward.

No, as I’ve said for years now, the answer is to stop all but the most absolutely essential spending and to also cut expenses in all departments.

Accordingly, unless a spending resolution is absolutely essential, I will continue, as I have done in the past, to vote NO to such spending increases. I understand that many items may be worthy projects – But we just do not have the money to spend on them all.”

Thank you Mr. Chairman and I shall submit this statement, to the Legislative Clerk, to be put on the record.

Mr. Anagnostakis added that they need to move forward and stop spending on this project.

Mrs. Reed advised the Legislative Body that the RESOLVED provision in her view is illegal and it goes back to a case that was litigated between Mary McPhillips, former County Executive and the County Legislature. The County Legislature made a suggestion to the County Executive regarding the location of the jail and at that time the county was looking to locate the jail somewhere in Goshen, Middletown or the City of Newburgh. The court ruled that the County Legislature did not have the authority to direct the County Executive to take any appropriate actions. You can authorize the County Executive, you can “urge” the County Executive but you have no power over the County Executive.

Mrs. Sullivan was willing to change the wording to urge. Things change rather quickly around here. They found out about the bids are going over budget which is a sign and it was because of that they feel the rest of the project will follow suit. The contract is nothing new and we all saw the contract before and she had faith that everyone read it. She had faith that everything in the resolution refers legally directly back to the contract and it was all facts. There was a lot of discussion recently about the Kaufman plan and what she found out was there were not enough votes for the Kaufman plan at the time. There are a lot of different Legislators; Republicans, Independence and Democrats who have their own ideas as to what should be done. This resolution is her response to what she already heard in committees and at sessions. County residents are looking at them right now to put a stop to a runaway train. Some of them might not think it is a runaway train. The media believes it is a runaway train and many other state and federal organizations believes it is as well. You don’t have to like the Kaufman building to understand that what they are about to do is to demolish a multimillion dollar investment that county residents have made over 40 years ago. We should not be forcing one option that has gotten carried out of hand and down the throats of constituents and into their already starving pockets. One thing that they can all agree on is they are not 70 REGULAR MEETING - Thursday, March 5, 2015 happy being surprised when they have a Physical Services Committee meeting. It has nothing to do with the Physical Services Committee but it has everything to do with Clark Patterson Lee. We need to take action. Our constituents are looking at us and thinking why don’t we put a stop to this. We are not the only people who think the project has gotten out of hand. She hears about it from people every day and there is no way that others aren’t hearing the same thing. She asked that everyone takes a few minutes today during the Legislative Session to discuss the facts that she laid out in the resolution which reflects the contract and how the contract has been broken. If they go through the trouble of spelling out a contract as well as they did then they should take a minute to review the contract and see if it is working for them or not.

Mr. Turnbull commented that similar to Mr. Anagnostakis, he considers his first responsibility the interpretation of his oath. They need to treat the tax dollars the way they should be treated. It is important for them to look at every aspect of every project and ensure they are getting the best bang for the buck. He didn’t want to get into a lot of discussion as to why he felt the resolution should be added to the agenda by consent. He did want to add that over his 30 years in the construction industry he had the privilege of being in different environments and he had the privilege of estimating big projects for big companies like Millennium Construction, Yonkers Construction and he even estimated a job with HOLT who the county now employs. He has never in his life seen anybody miss an estimate on a project by 50% no less than 100%. It was incredibly outrageous that someone could be so far off on an estimation that is so easily attainable. You wonder why or how they could be off by so much and that brings back a term that he used quite a bit lately, result-oriented report. This is a report that focuses on the goal rather than the data. The data is adjusted to produce the report that is desired. Going back to the campaign to knock down the government center and put up a new building the claim was that they can knock down the building for $3 million or so and grind it up and use it as fill. That was one of the most outrageous claims ever made and he thought they made that claim in order to make the case for a new building so they used inaccurate data. He added that every Legislator should realize that when they receive information that is that far off, they should be extremely concerned. There was a long list why they should support the resolution and he thought everyone knew his position. It was important for his friends in the trade unions that they make their primary responsibility that their tax dollars are spent properly and essentially that is where their focus should be. If someone bids a project for $7.4 million you might be able to negotiate but 10% might be a lot so you would still be looking at $5 million something for this and he thought that was way too much.

Mr. Berkman supported compromise for this and he still did. He wanted to review some of the facts as they evolved recently. Clark Patterson Lee reports to the oversight committees that, “It isn’t 180,000 square feet, it is over 205,000 square feet.” The reason was because they didn’t count the gasket. He still didn’t know what the gasket was. Square footage for a professional should be an obvious objective answer, you measure it. He voted against the study back when they were just studying the walls. The conclusion was that they probably don’t have to knock down all of the walls. Now the project moving forward calls for knocking down internal and external walls, not all but a lot. They hired Clark Patterson Lee with the understanding that they had an architect that they had confidence in. They had experience putting additions on existing Rudolph buildings of all things. They found buildings similar to the size of the Government Center that they worked on. They had a design capacity that they all approved. There was a second architectural firm that was dealing with the expansion at the community college and he had confidence in them as well. Sometimes you don’t always get the information you are looking for, not necessarily intentional but you don’t always feel like you have all the information. He figured he would go the extra mile and he recalled calling up one of the architects only to find out they weren’t even on the job anymore. This was never disclosed at a committee meeting. At the oversight committee they were introduced to new REGULAR MEETING - Thursday, March 5, 2015 71 architects that work for Clark Patterson Lee. He didn’t know how many Legislators had time to review all of the plans. In a perfect world you have to swallow hard sometimes in government and you have to get through the day and move forward but he supported this resolution because it put the pressure on this architectural team. This will allow them to evaluate whether there is to be an addendum to the contract or if there was a breach. He wrote to every single Legislator about this to determine what the status is. That never happened but what did happen was the demolition costs are double the amount from what was originally planned. He understood the “runaway freight train” remark. The resolution may not be perfect but he supported it. They need to do something. He appreciated the County Executive’s invitation to sit with him to see if they can modify some of these arrangements and negotiations. He accepted that but that was not how it was supposed to happen. They don’t turn over the keys to the County Executive and say, “Geez can we borrow the car?” We are supposed to exercise our own legislative authority, our own legislative oversight and he thought that they can do a better job doing that. At the end of the day he prayed they will have a job that they can be proud of.

Mr. Simmons stated that if this was a resolution to sell to Kaufman, most people know that he was one of the first people who actually approached the subject of selling the building three years ago. He would be in favor of that but that would have to be without the stipulations like Goshen giving them the waivers that they need and he didn’t think that was something that they can do. He has no great love for Clark Patterson Lee. He thought that perhaps down the road they can go back to the drawing board with some of the stuff but he didn’t think this was in their purview. As he gets older he noticed that his memory has gotten worse and that could be possibly what some of his colleagues are counting on but unfortunately for them he recalls the correct numbers. When he hears a colleague bashing another and talking about estimates, he can’t help but go back to the Legislative floor and hearing the same colleague tell him that the renovations for the building could be done for $20 million and he was emphatic about it. That same colleague then changed his figure to $30 million and then $40 million when comparing a different building that had nothing in common with the one that they were doing because it was a library. The only thing in common was the square footage. It then became $40 million. He isn’t a mathematician but he had some mathematics in his background and unless he is mistaken that is double the original number and now we hear people bashing others for inaccuracies. Be careful where we are standing and where we are throwing the stones. He hoped they can do the project as cheap as they can because unfortunately many of those ships have sailed. He won’t be there to see the project through but he hoped they can keep an eye on it. When the cost was supposedly $40 million he was the one who raised his hand and said he wanted to cap it at $45 million which was 12.5% above the cost that was being championed by the democratic party in the newspaper. Please do him a favor and be careful when you pontificate to everyone how everyone else is wrong and he is right because the tower you stand on might not be as strong as you claim it to be.

Chairman Brescia mentioned that they have already spent an hour on two consents and he was surprised when he was hit with two consents. One he can understand because it was discussed after the Buildings Committee and after the committee process. We voted a year ago on the BB- plan 18 to 3. There were many things they didn’t like about it but they compromised and in the end they came up with a pretty good plan. There will be certain things that certain Legislators won’t like about the project but we need to move ahead. The Village of Goshen wants us to move ahead with the project. The office of Court Administration wants us to move ahead with the project or we can be fined millions of dollars which we seem to forget about. The bids came in higher than expected on the first phase but he was confident that they will be lower with the second phase. One of the reasons was due to the indecisiveness of this Legislature. There were a lot of bidders who wanted to stay away from this because we couldn’t get anything done. Many of the bids were higher and they didn’t want to tie up $8 million of bonding. He spoke with Todd Diorio last week and he advised him that there was a lot of 72 REGULAR MEETING - Thursday, March 5, 2015 asbestos in the building and a lot of unknowns but value engineering can bring those costs down. We need to move ahead. There are ironworkers in the audience today, Local 17, IBEW and many of us want to move ahead. The majority of the people in the county want us to do something; they don’t want us to put the brakes on. Mr. McCarey gave some examples of other county departments that will be put in the building; Real Property, Risk Management and Planning. The employees want a new building and don’t want to take the chance of fixing up the old building with mold issues and everything else, there could be a grievance. People of the county want us to do something and we already did so we need to move forward.

Mr. Eachus wanted to thank Legislators Turnbull, Sullivan and Kemnitz for taking the time and effort to put this together. He thanked the Legislative Attorney, Mrs. Reed for pointing out the conflicting remarks in the resolution. He would not want to vote on anything that would slow this down any more but we have all been made aware, Clark Patterson Lee, like them or not, are not even close to being on time. At what point do we say to Clark Patterson Lee that they are holding us up and we need to move forward. He didn’t think that this was a change of plans at all. He agreed with Chairman Brescia and said they should move forward with BB+ or BB-, whatever you want to call it, let’s just do something. Some of us are having a little disagreement with who is leading the charge, we are finding out they are behind. If this goes on the agenda today, we could perhaps hear from a few other people and see what their thoughts are.

Chairman Brescia pointed out that this was not a time sensitive issue. This could go back to the committee and they can go into executive session which is where this really should be discussed. They are talking about a contractor and things that they can get sued over. He would be okay with this going back to the Physical Services Committee but he didn’t see why this has to be done today.

Mrs. Bonelli recapped that the discussion today was about a consent order. The consent order was placed on the table as she was standing there about to start the Pledge of Allegiance. It is two and a half pages long. It might have great substance and it might not. She did not have the opportunity to read it. She was trying to make things simple and wanted to know how she is expected to rule on something that is two and a half pages long, she doesn’t know if the facts are correct and she is expected to vote on it. It wasn’t a time sensitive issue however it is a sensitive issue. She wants the time to review the resolution in order to see if it has any substance or any merit. It might be great but she can’t tell right now. She was trying to make it simple although everyone was taking the opportunity to give their political stand and that was not what they were talking about. We need to move forward. If she is expected to digest a resolution that is two and a half pages then at least give it to her the night before.

Mrs. Kemnitz commented that Mr. Eachus was very eloquent with his words and said many of the same things she wanted to say and she thanked him for that.

Ms. Bonacic mentioned that the first consent resolution had merit but this resolution was not time sensitive and personally she didn’t care what verbs were changed in the RESOLVED paragraph, it didn’t need to be put on by consent. She was worried because Legislative Counsel was concerned that they were voting on something that isn’t in their purview to do. She commented on the remark from the Chairman and the runaway train, she agreed. They have been discussing this for three and a half years and it wasn’t that discussing it was not good. Several of them had different ideas on what to do with the Government Center but the problem has always been that they can’t get 14 people to support one idea. Then it happened when they had 18 people support the BB plan. The runaway train in her opinion is that they are still debating it today. It was passed, they passed the bonding. She respects every one of her colleagues and didn’t mind if it was by consent that they are having a discussion whether it is in committee or in the hallway, she respects all of the opinions. The runaway train is that REGULAR MEETING - Thursday, March 5, 2015 73 they are still discussing the issue. She will not support the consent because it wasn’t necessary to do here today. To direct the County Executive or to urge the County Executive to terminate the contract with Clark Patterson Lee, she wasn’t willing to do that in the 11th hour and it wasn’t fair to Clark Patterson Lee either. This is not the forum in the 11th hour to do it.

On roll call, the request to have the consent resolution placed on the agenda was defeated by the following vote:

Ayes: Eachus, Anagnostakis, Berkman, Kemnitz, Paduch, Sullivan, Turnbull

Noes: Bonacic, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Hines, Ruszkiewicz, Simmons, Vero, Wong, Brescia

Abstained: Kulisek

Ayes 7; Noes 13; Abstention 1; Absent 0; DEFEATED.

The following communication and report were presented to the Orange County Legislature:

COMMUNICATIONS:

Communication from James M. Kulisek, Sr., Legislator - Letter received February 26, 2015. Disclosure re: his employer, Armistead Mechanical, Inc. will be participating in and submitting a bid/proposal as a subcontractor for a portion of the work being offered by Orange County at the Orange County Government Center for the Building and Site Preparation Project. Mr. Kulisek is compensated by the terms of a Collective Bargaining Agreement between Armistead Mechanical, Inc. and the Plumbers and Steamfitters Local #373 of the United Association of Plumbers and Steamfitters. On motion the same was referred to all Legislators.

REPORT:

Department of Finance, Orange County General Fund Financial Statement - Unaudited for the Fiscal Year ended December 31, 2014. On motion the same was received and ordered placed on file.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND PERSONNEL AND COMPENSATION COMMITTEES:

Sponsors: Eachus, Ruszkiewicz, Simmons, Wong Co-Sponsors: Bonacic, Amo

RESOLUTION NO. 26 OF 2015

RESOLUTION EXTENDING THE PERIOD OF TIME FOR THE APPOINTMENT OF JAMES P. BURPOE TO SERVE AS ACTING COMMISSIONER OF THE DEPARTMENT OF INFORMATION TECHNOLOGY FOR ORANGE COUNTY BY THE COUNTY EXECUTIVE, PURSUANT TO SECTION 3.07 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has extended the period of time for the appointment of: 74 REGULAR MEETING - Thursday, March 5, 2015

James P. Burpoe as Acting Commissioner of the Department of Information Technology for the County of Orange, pursuant to Article III, Section 3.07 of the Orange County Charter, for a period of eighteen (18) months effective upon Legislative approval.

NOW, THEREFORE, it is hereby

RESOLVED, that the above said appointment be and the same hereby is confirmed.

Seconded by Mr. Vero.

Mr. Simmons stated that they couldn’t do any better than Jim Burpoe and he had his full support. He was proud to be one of the sponsors.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND PERSONNEL AND COMPENSATION COMMITTEES:

Sponsors: Cheney, Benton, Sullivan, Paduch

RESOLUTION NO. 27 OF 2015

RESOLUTION EXTENDING THE PERIOD OF TIME FOR THE APPOINTMENT OF CHRISTOPHER R. VIEBROCK TO SERVE AS ACTING COMMISSIONER OF THE DEPARTMENT OF PUBLIC WORKS FOR ORANGE COUNTY BY THE COUNTY EXECUTIVE, PURSUANT TO SECTION 3.07 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has extended the period of time for the appointment of:

Christopher R. Viebrock as Acting Commissioner of the Department of Public Works for the County of Orange, pursuant to Article III, Section 3.07 of the Orange County Charter, for a period of eighteen (18) months effective upon Legislative approval.

NOW, THEREFORE, it is hereby

RESOLVED, that the above said appointment be and the same hereby is confirmed.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, March 5, 2015 75

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Cheney, Vero, Benton, Hines

RESOLUTION NO. 28 OF 2015

BOND RESOLUTION DATED MARCH 5, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE ACQUISITION OF BUILDING EQUIPMENT FOR THE DEPARTMENT OF PUBLIC WORKS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to continue existing capital project No. 128 for the Department of Public Works consisting of the acquisition of building equipment, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $100,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $100,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $100,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the objects or purposes for which said $100,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 89 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the requirements of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal 76 REGULAR MEETING - Thursday, March 5, 2015 of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Ruszkiewicz.

Mr. Benton questioned the verbiage in the resolution and noted that the word “replacement” was left out.

Mrs. Reed noted that it will be added if Bond Counsel thinks it is necessary.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis, Turnbull

Ayes 19; Noes 2; Absent 0; ADOPTED.

Sponsors: Benton, Bonelli

RESOLUTION NO. 29 OF 2015

BOND RESOLUTION DATED MARCH 5, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING PARTIAL RECONSTRUCTION OF VARIOUS COUNTY ROADS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,300,000, REGULAR MEETING - Thursday, March 5, 2015 77

APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $1,300,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to continue existing capital project No. 442 for the Department of Public Works consisting of the partial reconstruction of various County roads, including strength paving, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $1,300,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $1,300,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $1,300,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class of objects or purposes for which said $1,300,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 20 of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the requirements of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication 78 REGULAR MEETING - Thursday, March 5, 2015 of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Paduch, Cheney, Benton, Berkman

RESOLUTION NO. 30 OF 2015

BOND RESOLUTION DATED MARCH 5, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING CULVERT REPLACEMENT COUNTYWIDE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $200,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $200,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to continue existing capital project No. 443 for the Department of Public Works, consisting of the replacement of culverts countywide. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $200,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $200,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $200,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of REGULAR MEETING - Thursday, March 5, 2015 79 the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class of objects or purposes for which said $200,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 10 of the Law, is twenty (20) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the requirements of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows: 80 REGULAR MEETING - Thursday, March 5, 2015

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsors: Paduch, Cheney, Benton, Turnbull

RESOLUTION NO. 31 OF 2015

BOND RESOLUTION DATED MARCH 5, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING PAVING OF VARIOUS COUNTY PARK FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $150,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $150,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to establish a new capital project for the Department of Parks, Recreation and Conservation consisting of paving of various County park facilities, including the Orange County Arboretum and various locations of the Heritage Trail, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $150,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $150,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $150,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class of objects or purposes for which said $150,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 19 (c) of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the requirements of Treasury Regulation Section 1.150-2. REGULAR MEETING - Thursday, March 5, 2015 81

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsors: Turnbull, Ruszkiewicz, Benton, Kulisek

“BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION OF VARIOUS EQUIPMENT FOR COUNTY PARK FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.”

Mr. Eachus pointed out that in the Physical Services Committee meeting when this was 82 REGULAR MEETING - Thursday, March 5, 2015 brought up he asked a question and he assumed he was going to get an answer but he did not receive the answer yet. The question he asked for those who were not there is that since this was a purchase of two trucks, one for $40,000 and one for $60,000 for the Department of Parks, would they be able to use the FEMA money that was coming in. They should have all received the list on how the FEMA money is supposed to be designated. There are eleven trucks, there are three portable traffic signals and $1.5 million for updating the E-911 Center and he wasn’t going after those. To date, he has not been told that someone didn’t go Christmas shopping with that FEMA money. He did not attend every single Physical Services Committee meeting but nobody ever came in saying that this is what they are replacing it with. No one ever answered his question as to this being more important than to the purchase of these two trucks. If not, then why don’t they use some of the money for that?

Mr. Eachus requested that Agenda No. 7, BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION OF VARIOUS EQUIPMENT FOR COUNTY PARK FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF, be tabled for one month, seconded by Mr. Paduch.

Mrs. Bonelli did not object to the agenda item being tabled but wanted to point out that the items for the Parks Department were mentioned and discussed. It will substantially lower the costs in the things that were part of the “FEMA list” shall we call it. That list was provided shortly after the Physical Services Committee. She felt it was satisfied and the question was answered and if that is not the case she wished she had known because she would have tried to get more information for him by today because the two types of trucks are two distinct types of trucks.

Chairman Brescia pointed out that this was not time sensitive.

Chairman Brescia stated if there were no objections he would grant the request to table Agenda Item No. 7 for one month.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Ruszkiewicz, Turnbull Co-Sponsor: Eachus

RESOLUTION NO. 32 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE ORANGE COUNTY EMERGENCY SERVICES BUILDING SOLAR ARRAY, AND MAKING A PRELIMINARY DETERMINATION THAT THIS PROJECT BE CLASSIFIED AS AN UNLISTED ACTION.

WHEREAS, the Orange County Emergency Services Building Solar Array action includes the installation of a 2442.44 KW ground mounted Solar PV system on a portion of an existing field within the Town of Goshen; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County intends to assume Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and has made a preliminary determination that the above proposed action is an Unlisted Action. REGULAR MEETING - Thursday, March 5, 2015 83

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the Orange County Emergency Services Building Solar Array in the Town of Goshen; and

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6, that the proposed action is an Unlisted Action.

Seconded by Mr. Vero.

Mr. Berkman stated that this was a step forward for the environment so he didn’t want to oppose it this although he usually has a tough record when it comes to SEQRA. He wanted to support this and it appeared to be a minimal impact. He did want to bring to the attention to page ten of the Environmental Assessment Form where it mentioned a reported spill and they should find out what it was about.

Mrs. Reed explained that at the very bottom of page ten is says the Spill closed May 1, 2007 so whatever the remediation issue was it was concluded.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Eachus, Berkman

RESOLUTION NO. 33 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT THE GIFT OF FUNDS ON BEHALF OF THE COUNTY OF ORANGE FOR USE BY THE ORANGE COUNTY COMMUNITY COLLEGE, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Community College requests to accept a gift for the creation of Gaming Classrooms/Computer Laboratories. The project for the design, renovation, furnishing and equipping two labs which will become collaborative learning environments for teaching gaming and gamification. Students in Arts and Communication and Applied Technology will engage in cross-discipline classes as part of this New Media Program; and

WHEREAS, this project will be designed and bid by the College. The source of funding is a pledge from a private donor in the amount of $100,000.00. No County funding is required and a capital project does not need to be established; and

WHEREAS, this Legislature does wish to accept said gift for the benefit of Orange County Community College. 84 REGULAR MEETING - Thursday, March 5, 2015

NOW THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to execute any and all documents necessary to accept said funds in the amount of $100,000.00 from a private donor for the creation of Gaming Classrooms/Computer Laboratories as indicated above; and it is further

RESOLVED, that on behalf of the residents and taxpayers of Orange County, this Legislature extends its thanks and appreciation for such gift, and that this Resolution shall be spread in full upon the Minutes of the Orange County Legislature, and that the Clerk of this Legislature shall forthwith transmit a true copy thereof to the private donor.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND PERSONNEL AND COMPENSATION COMMITTEES:

Sponsors: Eachus, Ruszkiewicz

RESOLUTION NO. 34 OF 2015

RESOLUTION AUTHORIZING A CONTRACT TO BE MADE WITH THE FACULTY ASSOCIATION OF ORANGE COUNTY COMMUNITY COLLEGE, PURSUANT TO ARTICLE 14 OF THE CIVIL SERVICE LAW, KNOWN AS THE PUBLIC EMPLOYEES FAIR EMPLOYMENT ACT.

WHEREAS, a faculty unit has been established at Orange County Community College and duly certified as a bargaining agent to include full time professional personnel at said college; and

WHEREAS, the Orange County Community College Faculty Association is the exclusive negotiating representative for all full-time and part-time professional personnel as set forth in the Order and Certification issued by the New York State Public Employment Relations Board; and

WHEREAS, a proposed contract has been negotiated with Orange County Community College Faculty Association covering the terms and conditions of employment with respect to the employees comprising said unit, for a term commencing September 1, 2012 through August 31, 2017; and

WHEREAS, the Orange County Community College Faculty Association has held a vote of its membership to ratify said contract and said contract has been approved and ratified by the membership of the Orange County Community College Faculty Association; and

WHEREAS, the Committees on Education and Economic Development and Personnel and Compensation also approved said proposed contract and has recommended the execution REGULAR MEETING - Thursday, March 5, 2015 85 of same; and

WHEREAS, a copy of the proposed contract has been filed with the Clerk of the Legislature of the County of Orange at the same time as the submission of this Resolution.

NOW, THEREFORE, it is hereby

RESOLVED, that the aforesaid contract be approved, and it is further

RESOLVED, that this Legislature does hereby agree to the terms of said contract and the provisions thereof; and it is further

RESOLVED, that the County Executive be and hereby is authorized and directed to execute and deliver said contract on behalf of the County of Orange.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Paduch

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsors: Eachus, Ruszkiewicz Co-Sponsor: Dillard

RESOLUTION NO. 35 OF 2015

RESOLUTION AUTHORIZING A CONTRACT TO BE MADE WITH THE STAFF AND CHAIRMAN’S ASSOCIATION OF ORANGE COUNTY COMMUNITY COLLEGE, PURSUANT TO ARTICLE 14 OF THE CIVIL SERVICE LAW, KNOWN AS THE PUBLIC EMPLOYEES FAIR EMPLOYMENT ACT.

WHEREAS, the Staff and Chairman’s Association of Orange County Community College has been established at Orange County Community College and duly certified by the New York State Public Employment Relations Board as the exclusive bargaining agent for certain professionals and administrative personnel of said College; and

WHEREAS, the Board of Trustees of Orange County Community College has met and approved the provisions of the proposed contract which has been negotiated with the Staff and Chairman’s Association of Orange County Community College covering the terms and conditions of employment with respect to the employees comprising said unit, for a term commencing September 1, 2012 through August 31, 2017; and

WHEREAS, the Staff and Chairman’s Association of Orange County Community College has approved said proposed contract.

NOW, THEREFORE, it is hereby

RESOLVED, that the aforesaid contract be approved; and it is further 86 REGULAR MEETING - Thursday, March 5, 2015

RESOLVED, that this Legislature does hereby agree to the terms of said contract and the provisions thereof and the County Executive of Orange County is authorized and directed thereafter to execute and deliver said contract on behalf of the County of Orange; and it is further

RESOLVED, that after mutual execution of said contract, the Board of Trustees of Orange County Community College is authorized to implement the terms of said contract effective forthwith pursuant to this Resolution.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Paduch

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsors: Eachus, Wong, Cheney, Sullivan

AN ACT, BEING ACT NO. 2 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY ONE (1) ‘SENIOR CLERK’ TO ‘ASSOCIATE CLERK’ AT THE ORANGE COUNTY COMMUNITY COLLEGE, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-PERSONNEL AND COMPENSATION AND HEALTH AND MENTAL HEALTH COMMITTEES:

Sponsors: Simmons, Sullivan, Vero, Kemnitz Co-Sponsors: Berkman, Ruszkiewicz, Dillard, Wong

AN ACT, BEING ACT NO. 3 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY ONE (1) ‘COMMUNITY HEALTH OUTREACH WORKER, PART TIME’ TO ‘COMMUNITY HEALTH OUTREACH WORKER (SPANISH/ENGLISH SPEAKING), PART TIME’ AT THE ORANGE COUNTY DEPARTMENT OF HEALTH, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Ruszkiewicz. REGULAR MEETING - Thursday, March 5, 2015 87

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Eachus, Ruszkiewicz, Wong, Berkman, Bonacic

“RESOLUTION OF THE ORANGE COUNTY LEGISLATURE REGARDING THE REMOVAL OF PCBs FROM THE HUDSON RIVER.”

Mr. Cheney requested that Agenda No. 14, RESOLUTION OF THE ORANGE COUNTY LEGISLATURE REGARDING THE REMOVAL OF PCBs FROM THE HUDSON RIVER, be tabled, seconded by Mr. Eachus. He explained that the resolution needed some work and with time it can be a better resolution.

Mr. Eachus thanked Althea Mullarkey who spoke during Public Participation for bringing in the information and he also thanked Mr. Cheney for addressing this and suggesting that we work on this to make it more pliable.

Mr. Cheney thanked the representative who came today because it provided him with additional insight that he thought will be a part of the resolution that they present.

Chairman Brescia stated if there were no objections he would grant the request to table Agenda Item No. 14.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Kemnitz, Hines

RESOLUTION NO. 36 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE DEPARTMENT OF PLANNING, TO SUBMIT AN APPLICATION TO THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION FOR FEDERAL GRANT MONIES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Department of Planning has requested that the County Executive be authorized to submit an application to the New York State Department of Transportation for a biennial request for funds totaling $604,500.00, pursuant to Section 5311, Title 49 United States Code, for the purpose of supporting public transportation in areas with an urban population of less than 50,000; and

WHEREAS, the current application is for Federal Fiscal Years 2015 and 2016. Funds would be used for operating assistance payments to municipal transit operators. The total application amount is $604,500.00 for operating assistance payments to municipal transit operators ($300,000.00 FFY 2015, $304,500.00 FFY 2016). There is no County match; the 88 REGULAR MEETING - Thursday, March 5, 2015 non-cash local match is provided in-kind by the municipal operators. The County contracts with the Towns of Goshen, Montgomery and Warwick as well as the City of Port Jervis for these services.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive is hereby authorized to submit a biennial application to the New York State Department of Transportation for federal funds totaling $604,500.00 to be used for operating assistance payments to municipal transit operators as stated above; and it is further

RESOLVED, that the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Kemnitz, Hines

RESOLUTION NO. 37 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PLANNING, TO ACCEPT AND APPROPRIATE NYSDOT FEDERAL 5311 FUNDS, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to accept grant funds from the New York State Department of Transportation in the amount of $604,500.00 for Federal 5311 funds, pursuant to Section 5311, Title 49 United States Code, for the purpose of supporting public transportation in areas with an urban population of less than 50,000, and to appropriate $300,000.00 for Federal Fiscal Year 2015; and

WHEREAS, the current application is for Federal Fiscal Years 2015 and 2016. Funds would be used for operating assistance payments to municipal transit operators. The total application amount is $604,500.00 for operating assistance payments ($300,000.00 FFY 2015, $304,500.00 FFY 2016). There is no County match; the non-cash local match is provided in-kind by the municipal operators. The County contracts with the Towns of Goshen, Montgomery and Warwick as well as the City of Port Jervis for these services; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the Department of Planning as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows: REGULAR MEETING - Thursday, March 5, 2015 89

1. That the County Executive, in conjunction with the Commissioner of Planning, be and hereby is authorized to accept $604,500.00 for Federal 5311 funds from the New York State Department of Transportation for Federal Fiscal Years 2015 and 2016, and to appropriate $300,000.00 for Federal Fiscal Year 2015 as indicated above.

2. That the 2015 budget for the Department of Planning is hereby amended and supplemented as indicated above and stated on the attached Schedule “A”, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

SCHEDULE “A”

Revenue: 1010 802004 445891 Operating Grants - Federal 300,000.00

Expense: 1010 802004 574001 Bus Transportation $300,000.00

ITEM 1) Funds need to be added to existing Project PL 5311 OA-F; Funding of $300,000.00 (FY 2015) to come from Federal Section 5311 grant. These are Federal funds which will be passed through to the County by New York State Department of Transportation. The local match to the Federal funds is provided in-kind through municipal funding of the public transit services. There is no County match.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND WAYS AND MEANS COMMITTEES:

Sponsors: Eachus, Benton, Bonelli

RESOLUTION NO. 38 OF 2015

BOND RESOLUTION DATED MARCH 5, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION AND INSTALLATION OF COMPUTER HARDWARE AND SOFTWARE FOR THE DEPARTMENT OF INFORMATION TECHNOLOGY, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,600,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $1,600,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION. 90 REGULAR MEETING - Thursday, March 5, 2015

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to establish a new capital project for the Department of Information Technology, consisting of the acquisition and installation of computer hardware and software, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $1,600,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $1,600,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $1,600,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the objects or purposes for which said $1,600,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 89 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the requirements of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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 REGULAR MEETING - Thursday, March 5, 2015 91

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Paduch, Eachus, Benton, Hines

RESOLUTION NO. 39 OF 2015

BOND RESOLUTION DATED MARCH 5, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION OF EQUIPMENT FOR THE DIVISION OF EMERGENCY COMMUNICATIONS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,500,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $1,500,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby authorized to establish a new capital project for the Division of Emergency Communications, consisting of the acquisition of automatic numbering identification/automatic location identification controller equipment, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $1,500,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $1,500,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes 92 REGULAR MEETING - Thursday, March 5, 2015 on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $1,500,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $1,500,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 25 of the Law, is ten (10) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the requirements of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately. REGULAR MEETING - Thursday, March 5, 2015 93

Seconded by Mr. Vero.

Mr. Turnbull wanted to confirm that the money will be replaced by FEMA.

Chairman Brescia called on Commissioner Koury to clarify. Mr. Koury explained that it was on the Alternate Project list that was approved by FEMA. They are out to bid on this piece of equipment now and they don’t know what the value is. The amount of bonding used by the actual cost of the equipment will be reimbursed by FEMA funds.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND PERSONNEL AND COMPENSATION COMMITTEES:

Sponsors: Paduch, Eachus, Sullivan, Vero, Simmons Co-Sponsor: Berkman

RESOLUTION NO. 40 OF 2015

RESOLUTION AUTHORIZING A CONTRACT TO BE MADE BETWEEN THE COUNTY OF ORANGE, THE SHERIFF OF ORANGE COUNTY AND THE ORANGE COUNTY CORRECTION OFFICERS’ BENEVOLENT ASSOCIATION, IN RELATION TO TERMS AND CONDITIONS OF EMPLOYMENT, PURSUANT TO ARTICLE 14 OF THE CIVIL SERVICE LAW, KNOWN AS THE PUBLIC EMPLOYEES’ FAIR EMPLOYMENT ACT.

WHEREAS, the New York State Public Employment Relations Board has certified the Orange County Correction Officers’ Benevolent Association as the sole and exclusive bargaining representative for certain employees of Orange County and the Orange County Sheriff; and

WHEREAS, the legal counsel was engaged by the County of Orange for the purpose of conducting collective bargaining negotiations on behalf of the County and the Sheriff with the Orange County Correction Officers’ Benevolent Association in relation to the terms and conditions of employment of those employees; and

WHEREAS, said legal counsel and the negotiating team of the Executive Labor Committee have reported that they have negotiated a proposed Agreement with the Orange County Correction Officers’ Benevolent Association in relation to the terms and conditions of employment of said employees covering the period of January 1, 2012 to December 31, 2015, the form of said Agreement being on file with the Clerk of the County Legislature; and

WHEREAS, said legal counsel and the negotiating team of the Executive Labor Committee have approved said Agreement and recommended its approval by the County Legislature.

NOW, THEREFORE, it is hereby

RESOLVED, that the aforesaid recommendations be approved, and that the County Executive of Orange County and the Sheriff of Orange County be authorized and directed to 94 REGULAR MEETING - Thursday, March 5, 2015 execute and deliver said Agreement on behalf of the County of Orange.

Seconded by Mr. Vero.

Chairman Brescia thanked Commissioner Gross for helping to negotiate the contracts and for keeping the Legislature involved. He and his team worked diligently on them and he thought that they were very fair for both sides.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Paduch, Cheney, Wong Co-Sponsor: Berkman

AN ACT, BEING ACT NO. 4 OF 2015, ENTITLED, “AN ACT TO ESTABLISH A NEW SALARY SCHEDULE THEREIN APPLICABLE TO ALL EMPLOYEES OF THE COUNTY OF ORANGE WHO ARE INCLUDED IN THE NEGOTIATING UNIT REPRESENTED BY THE ORANGE COUNTY CORRECTION OFFICERS’ BENEVOLENT ASSOCIATION.”

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 1 of 2015 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Bonacic, Hines Co-Sponsor: Amo

A LOCAL LAW, BEING INTRODUCTORY NO. 1 OF 2015, ENTITLED “A LOCAL LAW TO AUTHORIZE THE SALE AND USE OF SPARKLING DEVICES.”

Seconded by Mr. Vero.

Mr. Paduch read a section of the law and stated: “The Orange County Legislature finds the new law allows sparkling devices to be sold and used in municipalities that affirmatively enact a local law authorizing the exclusion “sparkling devices” from the definition of “fireworks,” and “dangerous fireworks.” He stated that now they can be sold to 18 year olds who could be watching their 3 year old. He had a lot of concerns with this being removed off of the REGULAR MEETING - Thursday, March 5, 2015 95 dangerous list of fireworks. He voted against this in committee and he was a little concerned when the man who spoke said that in most states that approved this legislation that accidents have been reduced. He found that rather odd if there are a lot more people using them that there are a lot less accidents. He didn’t plan to support this law and he hoped that everyone realizes that fireworks can be dangerous whether they are on a wooden stick or a metal stick, if they are in the hands of a three year old.

Mrs. Sullivan didn’t have a problem with sparklers and she was happy there was an age limit on it. She was concerned about students bringing them to school. She wondered if there was a way they could add a limit in the distance from school property as to where they can be sold.

Vince Esposito, Owner/President of Local Pyrotechnical Company mentioned that it is already state law that they are not allowed on school grounds.

Mrs. Sullivan added that not allowing on school grounds is different from a store next door to the school that is able to sell them. They have something like that for advertisement of cigarettes but is there a limit as to how close to a school building that they can be sold.

Mr. Esposito further mentioned that it does apply to schools and churches according to NFPA 1124 which allows for distance but he wasn’t sure of the distance.

Mr. Anagnostakis requested Point of Order and questioned if there were to be changes to the local law they could not do it today it would need to go back to committee.

Chairman Brescia advised Mr. Anagnostakis that he was correct.

Mr. Simmons pointed out that it was time sensitive.

Chairman Brescia explained that the lead time is about three months and the selling season is only about a month and then around Christmastime.

Mrs. Sullivan asked why it was time sensitive.

Chairman Brescia clarified that it is a three month lead time to order the product from China.

Mr. Hines thanked Mr. Esposito for his presentation in committee and also for being present today. He fully supported the law. He pointed out that they were not discussing explosive devices; they were talking about champagne poppers and snappers. He had sparklers in his hands as a kid and he never got hurt but he figured the most dangerous part of them would be the metal stick and perhaps that is what made him commit his life to fire service. This will be fun for the kids and Mr.

Esposito mentioned it would create jobs which is good. This is minor stuff, it isn’t bottle rockets or firecrackers or explosive devices that other states sell.

Chairman Brescia concurred with Mr. Hines and added that he used to buy the little champagne poppers at the Five and Dime.

Mr. Amo heard a presentation at NYSAC and in addition to jobs, if the county approves it then the local municipalities can allow it, if the county doesn’t then the municipalities can’t allow it. The people that sell them might be volunteer organizations who can make money on this so as we do this we might be helping local volunteer organizations. If we don’t do it then no one can do it. 96 REGULAR MEETING - Thursday, March 5, 2015

Mr. Anagnostakis was perplexed as to the time frame within the law being June 1st and July 5th and December 26th and January 2nd. He understood that the law was crafted that way because that is how it gained support from Governor Cuomo. He was concerned about this for multiple reasons because if it wasn’t a problem to sell these then why can’t it be sold all year round. Why should other groups of people who celebrate holidays or events during different times of year not be able to purchase these items. Why was this so restricted to get approval from higher authorities and if they are interested in getting people to sell in order to make money you would think you would want to sell all year round. There were some of his concerns.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Ruszkiewicz, Simmons, Sullivan, Vero, Wong, Brescia

Noes: Anagnostakis, Paduch, Turnbull

Ayes 18; Noes 3; Absent 0; ENACTED. (SEE LOCAL LAWS OF ORANGE COUNTY)

Chairman Brescia requested a moment of silence as he just received notification that Cardinal Egan passed away.

Sponsors: Hines, Bonacic, Eachus, Paduch, Simmons, Vero Co-Sponsors: DiSalvo, Wong, Sullivan

RESOLUTION NO. 41 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF CRIMINAL JUSTICE SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Criminal Justice Services has offered grant funds in the amount of $35,600.00 per year for three years, totaling $106,800.00, for the Violence Against Women Award. The funds of the Violence Against Women Award will be used to fund the salary of an Assistant District Attorney for handling domestic violence cases. The term of the grant runs from January 1, 2015 through December 31, 2017 and no supplemental appropriation is required; and

WHEREAS, this Legislature does wish to accept said grant funds for the Orange County District Attorney’s Office as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive, in conjunction with the Orange County District Attorney, be and hereby is authorized to accept grant funds from the New York State Department of Criminal Justice Services in the amount of $35,600.00 per year for three years, totaling $106,800.00, for the Violence Against Women Award as stated above. No supplemental appropriation is required.

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows: REGULAR MEETING - Thursday, March 5, 2015 97

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Paduch, Simmons Co-Sponsors: Bonacic, Anagnostakis, Bonelli, DiSalvo, Kemnitz, Sullivan, Vero

RESOLUTION NO. 42 OF 2015

RESOLUTION ENDORSING AND AUTHORIZING AN E911 PILOT PROJECT FOR THE IMPLEMENTATION OF AN AUTOMATIC VEHICLE LOCATION (“AVL”) SYSTEM FOR EMERGENCY MEDICAL SERVICES IN THE TOWN OF WALLKILL.

WHEREAS, the Town of Wallkill is requesting that Orange County through its Department of Emergency Services, E911 division, assist in the implementation of a pilot project using an AVL system to respond to emergency medical needs in their Town based upon the municipality’s established emergency medical response protocols; and

WHEREAS, the Public Safety and Emergency Services Committee met with Town Supervisor, Daniel C. Depew, the Commissioner of Emergency Services, Walter Koury and the President of Mobile Life Services to discuss and review how this pilot project: (i) compliments the Town of Wallkill’s emergency medical services response protocols, (ii) provides public health benefits and (iii) affects the technical aspects of dispatching medical calls.

NOW THEREFORE, be it

RESOLVED, that the Orange County Legislature does hereby endorse and authorize an “E911” pilot project with the Town of Wallkill for the implementation of an AVL system for emergency medical services; and be it further

RESOLVED, that Commissioner of Emergency Services report back to the Public Safety and Emergency Services committee on the progress and implementation of said project; and be it further

RESOLVED, that the Clerk of the Orange County Legislature is hereby directed to send certified copies of this Resolution to Honorable Daniel C. Depew, Supervisor of the Town of Wallkill.

Seconded by Mr. Vero.

Ms. Bonacic mentioned that Supervisor Depew spoke to this issue during public participation and he thanked many people for their work on this. She wanted to thank Dan Depew because he spearheaded the issue and he put in a lot of time as well as his board and his town. She wanted to make everyone aware for those who were not at the last Public Safety and Emergency Services Committee meeting there was some confusion on some information. When the meeting concluded the understanding was that those involved would meet and move this forward so she was happy to hear the news about Mobile Life.

Mr. Eachus stated that this reminded him of the days when Dan Depew was a Legislator and he was very passionate and he was an excellent Legislator. There were things from the past that Dan brought up that still need to be addressed. He thought Mr. Depew framed this correctly because this will be good for Wallkill, who knows if it will be correct for the rest of 98 REGULAR MEETING - Thursday, March 5, 2015 the county but he thanked Mr. Depew for negotiating with Mobile Life and the volunteers. He wished Mr. Depew the best of luck.

Mr. Hines echoed what Mr. Eachus stated and he added that he was very impressed with Mr. Depew’s resolution. The entire committee wanted to do a resolution basically saying we support Dan in doing this. When it was first brought up he thought that they were doing a resolution to support this to tell ourselves that we are supporting it. We basically want to make sure the parties work together to support Dan in this. During committee Mr. Depew mentioned that this was a pilot project but will probably be contagious throughout Orange County. He thought that in ten to fifteen years this can be contagious in the United States of America because it really does enhance safety. When you talk about someone having a heart attack and advanced life support, seconds and minutes matter. The CEO of Mobile Life was at the committee meeting and when asked if their transmitters don’t communicate with the 911 center are you prepared to spend money and the answer was, “Not right now.” Within one to two weeks Dan was able to come before them today and say that it didn’t work and Mobile Life is willing to spend the money to help the people. He congratulated Mr. Depew and he hoped it would spread throughout the county and America.

Chairman Brescia commended Supervisor Depew. Having been a former Public Safety and Emergency Services Chairman he knows all about public safety and more important, by saving lives which is what the resolution will do.

Mrs. Bonelli congratulated Mr. Depew.

Mr. Berkman commented that he doesn’t sit on the Public Safety and Emergency Services Committee so he was banking on Mr. Depew’s comments to him from a few months ago and Mr. Hines’ comments from last night because he wanted the details so he could be ready to vote today. He endorsed the pilot program to see if there could be improvements. It didn’t have a direct relationship with his community but he wished him good luck. He pointed out that it didn’t specify when he would report back but he assumed that it would be sooner than later.

Mr. Simmons thought this was an easy decision to make and he told Mr. Depew that. He was the one who made the motion to have a resolution. He thought this would be a trendsetter. The people involved were willing to step forward and absorb the costs and the people in the community wanted it so why wouldn’t we support this. He commended Mr. Depew and shared with Mr. Hines’ remarks that we will see this is a state-of-the-art system that will spread to the rest of the country and once again Orange County will be a trendsetter.

Mr. Anagnostakis thanked Mr. Depew for all of his hard work. He is a visionary and he concurred with his other colleagues about this spreading throughout the country.

Mr. DiSalvo mentioned that it was a very good idea. He sits on the Public Safety and Emergency Services Committee and he has known Dan for many years. He looked forward to watching this unfold. He commended Mr. Depew and noted that Highlands is at the other end of the county but they will be watching.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Sullivan, Turnbull, Vero, Brescia

Absent: Wong REGULAR MEETING - Thursday, March 5, 2015 99

Ayes 20; Noes 0; Absent 1; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsor: Benton

RESOLUTION NO. 43 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CERTAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO REDEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., April 6, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party.

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Montgomery Cody W. Sickler $25,200.00 2-1-18 P.O. Box 10711 Newburgh, NY 12550

New Windsor Village of Kiryas Joel $ 3,500.00 65-1-22.2 51 Forest Road, P.O. Box 566 Monroe, NY 10949

Woodbury Village of Kiryas Joel $10,000.00 205-4-8 51 Forest Road, P.O. Box 566 Monroe, NY 10949 100 REGULAR MEETING - Thursday, March 5, 2015

Woodbury Village of Kiryas Joel $ 800.00 247-4-16 51 Forest Road, P.O. Box 566 Monroe, NY 10949

Woodbury AEONN LLC $ 2,000.00 226-1-39.2 53-51 193 Street Fresh Meadows, NY 11365

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia

Noes: Anagnostakis, DiSalvo

Absent: Sullivan, Wong

Ayes 17; Noes 2; Absent 2; ADOPTED.

Chairman Brescia asked if there were any objections to vote collectively on Agenda Item Nos. 25 through 28.

Chairman Brescia stated if there were no objections, these items will be voted on collectively.

Sponsor: Bonelli

RESOLUTION NO. 44 OF 2015

RESOLUTION PURSUANT TO REAL PROPERTY TAX LAW SECTION 558 DIRECTING THE CANCELLATION OF CERTAIN TAXES WHICH HAVE BEEN RENDERED UNENFORCEABLE.

WHEREAS, it has been brought to the attention of the Commissioner of Finance that the lien for certain taxes extended on the tax rolls for the municipality listed is rendered permanently unenforceable by reason of law.

NOW, THEREFORE, it is hereby

RESOLVED, that the delinquent taxes for the lands listed below be cancelled and charged back to the affected municipality.

PROPERTY OWNER REASON

Town of Warwick Eagle Wood Custom Builders Property is a road. 24-1-45.8 Incorporated REGULAR MEETING - Thursday, March 5, 2015 101

FOR THE YEAR 2012

County $2.37 Town $0.67 Open Space-PDR $0.14 Highway $0.67 PT Town $0.45 AM007 Pine Isl Ambul $0.23 FD032 Pine Island Fire $1.06 LT015 Pine Island Light $0.05 5% penalty $0.28 Town mail fee $2.00 $7.92

PROPERTY OWNER REASON Town of Warwick Eagle Wood Custom Builders Property is a road. 24-1-45.8 Incorporated

FOR THE YEAR 2013

County $ 2.37 Town $ 0.69 Open Space-PDR $ 0.13 Highway $ 0.69 PT Town $ 0.42 AM007 Pine Isl Ambul $ 0.23 FD032 Pine Island Fire $ 1.04 LT015 Pine Island Light $ 0.05 Warwick School $14.61 Relevy penalty $ 1.02 5% penalty $ 1.06 Town mail fee $ 2.00 $24.31

PROPERTY OWNER REASON Town of Warwick Eagle Wood Custom Builders Property is a road. 24-1-45.8 Incorporated

FOR THE YEAR 2014

County $ 2.50 Town $ 0.68 Open Space-PDR $ 0.13 Highway $ 0.74 PT Town $ 0.42 AM007 Pine Isl Ambul $ 0.24 FD032 Pine Island Fire $ 1.04 LT015 Pine Island Light $ 0.05 Warwick School $15.09 Relevy penalty $ 1.06 5% penalty $ 1.10 Town mail fee $ 2.00 $25.05 102 REGULAR MEETING - Thursday, March 5, 2015

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia

Absent: Sullivan, Wong

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsor: Bonelli

RESOLUTION NO. 45 OF 2015

RESOLUTION APPROVING THE APPLICATIONS FOR CORRECTION OF CERTAIN TAX ROLLS BECAUSE OF CLERICAL ERRORS, ETC., PURSUANT TO TITLE 3 OF ARTICLE 5, SECTION 554 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the County Director of the Real Property Tax Service Agency has transmitted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2015 tax rolls for certain towns and districts together with his recommendations thereon, all as required by Section 554 of the Real Property Tax Law as summarized below.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That said reports of the Director of the Real Property Tax Service Agency are hereby approved.

2. That the taxes levied and extended upon said parcels be and the same hereby are decreased in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2015

PROPERTY OWNER REASON Town of Blooming Grove Maria Giuttari 550-3(a) Error in Essential Fact 27-1-19 Residence was destroyed by fire. Parcel should have been taxed on land only.

Assessment Assessment Amount Now Reads Should Read to be Decreased County $17,600.00 $ 371.22 $5,900.00 $ 124.44 $ 246.78 Town $17,600.00 $ 274.11 $5,900.00 $ 91.89 $ 182.22 Highway $17,600.00 $ 112.22 $5,900.00 $ 37.62 $ 74.60 PT Town $17,600.00 $ 139.16 $5,900.00 $ 46.65 $ 92.51 School Relevy $2,734.50 $ 916.67 $1,817.83 BG Ambul Dist $17,600.00 $ 26.88 $5,900.00 $ 9.01 $ 17.87 Salisbury Mills FD $17,600.00 $ 133.46 $5,900.00 $ 44.74 $ 88.72 REGULAR MEETING - Thursday, March 5, 2015 103

Mt Lodge Refuse $ 0.00 $ 0.00 ______$3,791.55 $1,271.02 $2,520.53

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia

Absent: Sullivan, Wong

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 46 OF 2015

RESOLUTION APPROVING THE APPLICATIONS FOR CORRECTION OF CERTAIN TAX ROLLS BECAUSE OF CLERICAL ERRORS, ETC., PURSUANT TO TITLE 3 OF ARTICLE 5, SECTION 554 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the County Director of the Real Property Tax Service Agency has transmitted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2015 tax rolls for certain towns and districts together with his recommendations thereon, all as required by Section 554 of the Real Property Tax Law as summarized below.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

3. That said reports of the Director of the Real Property Tax Service Agency are hereby approved.

4. That the taxes levied and extended upon said parcels be and the same hereby are decreased in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2015

PROPERTY OWNER REASON Town of Chester Town of Chester 550-7(a) Unlawful Entry 37-2-9 Parcel is town owned and should have been wholly exempt.

Assessment Assessment Amount Now Reads Should Read to be Decreased County $75,000.00 $ 446.78 $0.00 $0.00 $ 446.78 Town $75,000.00 $ 335.66 $0.00 $0.00 $ 335.66 Highway $75,000.00 $ 96.98 $0.00 $0.00 $ 96.98 PT Town $75,000.00 $ 270.50 $0.00 $0.00 $ 270.50 School Relevy $2,892.04 $0.00 $2,982.04 104 REGULAR MEETING - Thursday, March 5, 2015

Chester Fire $75,000.00 $ 110.50 $0.00 $0.00 $ 110.50 Swr Dist 4a $ 10.00 $ 75.66 $0.00 $0.00 $ 75.66 Swr Dist 4a O&M $ 10.00 $ 378.27 $0.00 $0.00 $ 378.27 Sugarloaf Hills Wtr $ 10.00 $ 34.59 $0.00 $0.00 $ 34.59 $4,640.98 $0.00 $4,640.98

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia

Absent: Sullivan, Wong

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 47 OF 2015

RESOLUTION APPROVING THE APPLICATIONS FOR CORRECTION OF CERTAIN TAX ROLLS BECAUSE OF CLERICAL ERRORS, ETC., PURSUANT TO TITLE 3 OF ARTICLE 5, SECTION 554 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the County Director of the Real Property Tax Service Agency has transmitted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2015 tax rolls for certain towns and districts together with his recommendations thereon, all as required by Section 554 of the Real Property Tax Law as summarized below.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That said reports of the Director of the Real Property Tax Service Agency are hereby approved.

2. That the taxes levied and extended upon said parcels be and the same hereby are decreased in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2015

PROPERTY OWNER REASON Town of Woodbury Igelsia Ni Cristo 550-2(d) Clerical Error 220-5-15 Exemption was removed in error, therefore an incorrect prorated tax was extended. REGULAR MEETING - Thursday, March 5, 2015 105

Amount to be Now Reads Should Read DECREASED County $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Town $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Gen Police Svcs $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Gen Highway Svcs $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Woodbury Lt $135,400.00 $37.71 $135,400.00 $ 37.71 $ 0.00

Pro-rated/omitted $4,248.26 $ 0.00 $4,248.26 Swr use bond st lats $ 1.00 $ 64.22 $ 1.00 $ 64.22 $ 0.00 Woodbury water $135,400.00 $ 121.78 $135,400.00 $121.78 $ 0.00 $4,471.97 $223.71 $4,248.26

FOR THE YEAR 2015

PROPERTY OWNER REASON

Town of Woodbury Igelsia Ni Cristo 550-2(d) Clerical Error 220-5-17 Exemption was removed in error, therefore an incorrect prorated tax was extended.

Amount Now Reads Should Read to be Decreased County $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Town $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Gen Police Svcs $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Gen Highway Svcs $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Woodbury Lt $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Pro-rated/omitted $ 0.00 $3,278.44 Swr use bond st lats $ 1.00 $ 64.22 $ 1.00 $ 64.22 $ 0.00 Woodbury water $104,490.00 $ 93.98 $104,490.00 $ 93.98 $ 0.00 $3,436.64 $158.20 $3,278.44

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia

Absent: Sullivan, Wong

Ayes 19; Noes 0; Absent 2; ADOPTED. 106 REGULAR MEETING - Thursday, March 5, 2015

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Eachus, Bonacic

RESOLUTION NO. 48 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT FUNDS FROM THE NATIONAL ASSOCIATION OF COUNTY AND CITY HEALTH OFFICIALS, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the National Association of County and City Health Officials (NACCHO) has offered funds in the amount of $3,500.00 for a Capacity Building Award (CBA) for the Public Health Emergency Preparedness Program. The purpose of these funds is to provide support to and build the capacity of local Medical Reserve Corps (MRC) units. The term of the agreement runs from January 8, 2015 through July 31, 2015; and

WHEREAS, this Legislature does wish to accept said funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept funds for a Capacity Building Award (CBA) for the Public Health Emergency Preparedness Program from the National Association of County and City Health Officials (NACCHO) in the amount of $3,500.00 as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 423891 Other Government Services $3,500.00

Expenses: 1010 401018 573220 Clothing $ 500.00 1010 401018 573790 Computer Software $ 500.00 1010 401018 577080 Printing $ 550.00 1010 401018 573130 Educational Materials $1,950.00 TOTAL MRC Capacity Building Grant $3,500.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia REGULAR MEETING - Thursday, March 5, 2015 107

Absent: Sullivan, Wong

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Eachus, Bonacic

RESOLUTION NO. 49 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO AMEND RESOLUTION NO. 335 OF 2014 TO REFLECT A CHANGE OF THE TERM OF THE GRANT PERIOD, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW.

WHEREAS, by Resolution No. 335 of 2014, this Legislature did accept grant funds from the New York State Division of Criminal Justice Services in the amount of $5,000.00 for equipment and supplies for morgue operations and to address field investigator safety concerns for the term of October 1, 2014 through September 30, 2015. However, the Orange County Department of Health has indicated that the term of the grant should be from December 1, 2014 through November 30, 2015.

WHEREAS, this Legislature does wish to accept said grant funds for the Department of Health for the period of December 1, 2014 through November 30, 2015 as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That Resolution No. 335 of 2014 is hereby amended to reflect the acceptance of the grant funds from the New York State Division of Criminal Justice Services in the amount of $5,000.00 for the term of December 1, 2014 through November 30, 2015.

2. That that the budget for the Orange County Department of Health is hereby amended and supplemented to reflect acceptance for the grant funds from the New York State Division of Criminal Justice Services for the term of December 1, 2014 through November 30, 2015 as indicated above.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia

Absent: Sullivan, Wong

Ayes 19; Noes 0; Absent 2; ADOPTED. 108 REGULAR MEETING - Thursday, March 5, 2015

Sponsors: Sullivan, Eachus

RESOLUTION NO. 50 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered funds in the amount of $127,941.00 ($42,647.00 per year) for the Children with Special Health Care Needs Program, for the period of October 1, 2014 through September 30, 2017. The Orange County Department of Health is requesting to accept said grant funds for the entire specified grant period and to appropriate first year funds in the amount of $42,647.00 for the period of October 1, 2014 through September 30, 2015. A Legislative Request will be prepared each remaining year of the contract to appropriate funds for each term; and

WHEREAS, this Legislature does wish to accept said grant and to appropriate first year funds for the Orange County Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept grant funds from the New York State Department of Health in the amount of $127,941.00 for the Children with Special Health Care Needs Program as indicated above and to appropriate first year funds in the amount of $42,647.00 for the period of October 1, 2014 through September 30, 2015.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 Budget for the Department of Health is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content. REGULAR MEETING - Thursday, March 5, 2015 109

Revenue: 1010 401018 434721 Special Health Programs - CSHCN $42,647.00

Expenses:

1010 401018 560110 Permanent Base Salary $22,357.00 Fringe Benefits $10,799.00 1010 401018 586100 ERS $4,616.00 1010 401018 586300 Social Security $1,686.00 1010 401018 586400 Worker’s Compensation $1,230.00 1010 401018 586500 Unemployment Insurance $ 45.00 1010 401018 586600 Health Insurance $3,012.00 1010 401018 586650 Dental Insurance $ 159.00 1010 401018 586660 Vision Insurance $ 14.00 1010 401018 586700 Employer Disability $ 32.00 1010 401018 586800 EAP Charges $ 5.00 1010 401018 576760 Employee Mileage Reimbursement $ 1,000.00 1010 401018 573140 Postage $ 1,000.00 1010 401018 577080 Printing $ 2,000.00 1010 401018 573130 Books/Pamphlets $ 2,000.00 1010 401018 573100 Office Supplies $ 2,000.00 1010 401018 573820 Specialty Materials $ 1,491.00 Total CSHCN $42,647.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia

Absent: Sullivan, Wong

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Vero, Sullivan

RESOLUTION NO. 51 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, TO ACCEPT AND APPROPRIATE FUNDS FROM THE NEW YORK STATE OFFICE OF MENTAL HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Office of Mental Health (OMH) has offered funds in the amount of $85,720.00 for a children’s outreach services team to continue the program that became effective on July 1, 2014. These funds are part of the System Transformation Plan initiative which is intended to reduce the need for a length of costly psychiatric hospitalizations; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the Department of Mental Health as indicated above. 110 REGULAR MEETING - Thursday, March 5, 2015

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Mental Health, be and hereby is authorized to accept and appropriate funds from the New York State Office of Mental Health in the amount of $85,720.00 as indicated above.

2. That the 2015 budget for the Department of Mental Health is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 432201 434901 State Aid $41,906.00 1010 432001 434901 State Aid $43,814.00 $85,720.00 Expenses: 1010 432201 573990 Family Empowerment Council $41,906.00 1010 432001 571830 Consult Serv (Medical/Health) $43,814.00 $85,720.00

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia

Absent: Sullivan, Wong

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Eachus, Kemnitz

RESOLUTION NO. 52 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, TO ACCEPT AND APPROPRIATE FUNDS FROM THE NEW YORK STATE EDUCATION DEPARTMENT, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Education Department has awarded the Newburgh Enlarged City School District the Community Schools Grant for 2014-2017 school years. As a partner in the initiative, the Orange County Department of Mental Health has been allocated a total of $224,959.00 in State funding from the grant plus $203,041.00 in anticipated fee revenue which has been budgeted over the three-year period. Orange County Department of Mental Health will provide mental health services and care coordination to students and families. These services will be integrated into the School’s daily schedule as a seamless part of the day; and REGULAR MEETING - Thursday, March 5, 2015 111

WHEREAS, the Department of Mental Health is seeking to accept $427,000.00 in grant funds for the period of July 1, 2014 through June 30, 2017, and to appropriate $148,000.00 for the year 2015; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the Department of Mental Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Mental Health, be and hereby is authorized to accept $427,000.00 in grant funds from the New York State Education Department for the period of July 1, 2014 through June 30, 2017, and to appropriate $148,000.00 for the year 2015 as indicated above.

2. That the 2015 budget for the Department of Mental Health is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 432005 427701 Other Unclassified Revenue $ 99,921.00 1010 432005 416201 OCDMH - Fee Revenue $ 48,079.00 $148,000.00 Expenses: 1010 432005 571830 Contractual Services - Medical $136,500.00 1010 432005 573820 Specialty Materials $ 1,500.00 1010 432005 576770 Special Travel $ 6,000.00 1010 432005 585015 Laptop Computers $ 4,000.00 $148,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Simmons, Turnbull, Vero, Brescia

Absent: Sullivan, Wong

Ayes 19; Noes 0; Absent 2; ADOPTED.

Chairman Brescia thanked Legislator Dennis Simmons as this was his last meeting. He will miss his tenacity, the way he did his homework, his sick sense of humor at times, his knowledge and his leadership ability in the Legislature. He asked that Judge Sciortino makes sure that Mr. Simmons behaves.

Mr. Simmons joked that their prayers have been answered. He checked with some people and it was a little disconcerting to find out that many of the prayers were from this Legislature in Polish, Italian, Greek, Hebrew and Yiddish. He understood there was a prayer chain initiated 112 REGULAR MEETING - Thursday, March 5, 2015 by a D.N.C. It has been an honor to represent Deerpark, Mount Hope and Port Jervis and it has been his honor to sit on the dias with everyone. He commended Mr. Eachus on the statement he read earlier and he asked each and every one to stand firm. It was an important statement and he felt that the action was the epitome of cowardness. He has never been at a loss for words and when he feels something he says it. Everyone needs to stand strong to protect each other no matter which side of the aisle those types of atrocities occur. He asked that someone pick up his mantle in objecting to the consents, they should be granted when appropriate and not granted when they aren’t necessary. He considers everyone a friend and it has been his pleasure to serve with them. They might not have always agreed on different things but hopefully he was forthright and honest in his approach to them and the issues. In saying that they are all his friends, he noted that jury duty is a civic duty so don’t call him. God Speed and God bless everyone.

Mr. Berkman stated that he will miss Mr. Simmons, he wasn’t sure why, maybe because of his sarcasm. He enjoyed meeting with him and working with him and he is his friend and he wished him the best of luck and he will call him when he gets jury duty.

Mr. Berkman shared that a good friend of his, Marge Simpson from Middletown passed away. She was a great woman and very active with the nursing program at the community college and also with the Middletown Historical Society.

Chairman Brescia requested a moment of silence for Ms. Simpson.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

On motion of Mr. Simmons, seconded by Ms. Bonelli, the Legislature adjourned at 6:08 p.m.

ADJOURNED. Jean M. Ramppen, Clerk REGULAR MEETING - Friday, April 10, 2015 113 REGULAR SESSION

Friday, April 10, 2015

The Legislature convened in Special Session at 10:00 a.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence for the two County Employees, Tonny Teskera and Tira Knight, who unexpectedly passed away last week and the Pledge of Allegiance to the Flag.

Chairman Brescia welcomed the students, teachers and chaperones for Youth-in-Govern- ment Day. He thanked Legislator Katie Bonelli for chairing the Mock Session. It was an engaging and spirited conversation. The gentleman from Chester got everyone’s attention when he suggested legalizing marijuana right off the bat and they said it wasn’t a county issue. In some way it is similar to the casino issue that they debated last year on Youth-in-Govern- ment Day. We do have some medicinal marijuana sites looking to locate in Orange County where they can derive tax benefits. This was strictly for medicinal purposes. There was also discussion during the Mock Session about privatization and they wanted to privatize every- thing. He was waiting for them to privatize and consolidate the Legislature. Another gentle- man had a good comment when he said “No layoffs.” Chairman Brescia commented that they could have used his support last year.

On roll call, all members were present with the exception of Legislator Eachus who was excused.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

The following communications and report were presented to the Orange County Legisla- ture:

COMMUNICATIONS:

Communication from Dennis W. Simmons, Legislator - Letter dated March 10, 2015. Official resignation as Orange County Legislator for the 13th Legislative District effective upon taking the office of Orange County Commissioner of Jurors on March 12, 2015 at 9:00 a.m. On motion the same was referred to all Legislators.

Communication from Jeffrey Berkman, Legislator - Letter received March 10, 2015. Disclosure re: “Marion and Lou Berkman Community Garden” located at Woods Place, Middletown, New York. The real property is owned by Mr. Berkman. Community Garden is cultivated by members of the Middletown Community. Mr. Berkman receives no income from the Community Garden. Orange County Board of Ethics determined that there is no conflict of interest but disclosure is required. On motion the same was referred to all Legislators.

Communication from Jeffrey Berkman, Legislator - Letter received March 10, 2015. Disclosure re: Mr. Berkman’s sole ownership of Towne Terrace Apartments located in the City of Middletown at 50 Cantrell Avenue. JDB Management Inc., a corporation which he owns, is responsible for renting, maintaining and managing the apartment complex and surrounding grounds. Each year an operating permit for the Towne Terrace complex swim- ming pool is obtained from the Orange County Health Department. On motion the same was referred to all Legislators. 114 REGULAR MEETING - Friday, April 10, 2015

REPORT:

Orange County District Attorney’s Office 2014 Annual Report Executive Summary. On motion the same was referred to all Legislators.

Chairman Brescia called upon County Executive Steven M. Neuhaus and his student coun- terpart, Legislators Bonelli and Turnbull, Mary Luciana, Everett Smith and Mary Spear who presented a proclamation to John Spear of Washingtonville. County Executive Neuhaus introduced his counterpart, Spencer, who is a Middletown High School Junior and a leader in his community. He shared that they had a lot of fun this morning. He encouraged all the students to stay involved because they are the hope for the future. County Executive Neuhaus presented the first proclamation to his friend John Spear. You can count on one or two publications in Orange County that are really community newspapers that print eagle scouts, confirmations, good, positive community things that highlight our students, seniors and Veterans. It was his honor to stand next to John Spear and he read a few lines from the proclamation that John’s wife Mary and his good friend Everett helped him with. He recently found out through a mutual friend, Father Jeff Maurer, that John has served daily mass for sixty years. Father Maurer asked Mr. Neuhaus to give a shout out and congratulate John.

Chairman Brescia was happy the County Executive brought the proclamation forward. John’s family name is synonymous with community service in Washingtonville and other involvement whether it is the retail lumber business, youth sports or journalism. He has done so much and he was very proud to have him there today on behalf of the Legislature.

Mrs. Bonelli stated it was an honor to stand there and recognize and thank an individual that when she moved to Orange County in 1978 whether he knew it or not, was publishing a little local newspaper and it got her familiar with her community. When she entered public life as a candidate in 1991 she worked closely with John Spear who was very helpful. For those of you who aren’t familiar with our area, John runs around on his bike back and forth. His column name is very apropos, “Just Wandering Around.” You can always find John at any local event that was being held. Many times when John was running late, everyone knew that they had to wait until John, his bike and his camera came to visit them because that was a true testament as to what was going on in our little community. She took note of some of the people surrounding him who knew him well. Mrs. Bonelli thanked him for all of his contributions to our community.

Mr. Turnbull said that his wife often tells him not to be long-winded but he could talk a long time about John Spear. He found out this morning that Mr. Spear was being honored and he thought about the history and the long relationship he had with him during CYO Basketball. They all watched the kids today during the Mock Session and everyone probably had the same feeling he had; the future is in good hands. One of the reasons why the kids are doing so well is the behind the scenes type of work that men like John Spear were involved in all the while having little fanfare and little credit. He thought about the effect he had on the many, many young gentlemen that he knows. Instead of being out in the streets hanging on the corner and doing things they shouldn’t be doing they are on the basketball court. The best example he has of this is his own son who played CYO Basketball for many, many years. There was a wonderful arrangement at the CYO where the parent could coach and have your child on your own team. He shared that his son played varsity basketball as a sophomore, that was how good he was. When he was a kid he told him that if you are going to play basketball you need to learn how to dribble and have a good shot because it would be unlikely that you will be tall like your Dad. He ended up being 6 foot 6 inches. He went on to college and after college he told him, “Son, sports are great but they don’t pay the bills.” He told him he needed to get a job and asked him what he wanted to do? His son looked at him very innocently and said he was going to work for ESPN. He almost laughed in his face and said to go ahead and try it. He got REGULAR MEETING - Friday, April 10, 2015 115 the job working for ESPN. He was watching the Final Four on television the other night and he was sitting in his chair in his home watching his son sitting in the front row with his earphones on working for ESPN. It occurred to him this morning that a lot of the credit for a lot of those accomplishments, although he always takes all the credits, goes to John Spear. He thanked Mr. Spear for his service.

Mr. Neuhaus mentioned that this wasn’t all their idea. He ran into Everett Smith a few weeks ago and he said he wanted to do something for John and how do we make it happen. Everett made it happen.

Mr. Smith stated when this was first discussed Mr. Neuhaus asked if he could come up with some bullets for the proclamation so he called Mary Spear. She gave him maybe half a dozen different things and the last thing she said was, “I can’t possibly keep up with John.” To remember 50 some odd years of public service is almost impossible. He knows of things that John has done that the public will never know and he was sure that could be multiplied by hundreds and when you look at John, you think of all the things he has done; 50 years of being the Director of CYO with all the kids, being on the planning board, the amount of lives he has affected during his life and made a positive effect on. It is mind-boggling and if we could only touch the amount of lives that John has touched in his life it would be phenomenal. He has been a fantastic individual in the Town of Washingtonville in the County of Orange. He is honored to have been a part of this.

Ms. Luciana thanked the members of the Legislature for recognizing John Spear. He is a wonderful member of our county who has volunteered his entire life to better his hometown of Washingtonville through his years of service on the Planning Board, other committees, but also by helping many organizations and people in need through his newspaper, the Orange County Post. On behalf of John, she wanted to read the next item because she has been with him for a few events and he always makes sure he makes this point, “I would also like you to recognize his wife, Mary, who has been at his side and held down the fort at home while John was working and volunteering their entire marriage.” How appropriate is it that this recogni- tion was taking place today during Youth-in-Government Day, since John is best known, loved and respected for his dedication helping the youth of Washingtonville and the surrounding communities through the CYO Basketball organization. She first met John in 1968 when her parents moved from the Bronx to Orange County. He was running the CYO Basketball in Washingtonville. She and her sisters and many more after joined for something to do. He went on to teach and coach numerous girls’ teams to many championships locally and arch- diocese- wide. Most importantly, he taught them about respect, hard work, dedication, friendship and his love of God. It is something that many of them carry throughout their life. They showed it by returning to CYO to coach and being involved in their communities. There is hardly a person in the Washingtonville area that doesn’t know or respect John. His love of God is shown every day in his actions as he attends mass daily. His concern for the youth continues, even over his own health. He kept the cost of registration in the program very low by having families participate by coaching, refereeing, cleaning, working, bingo, or to show them also that they need to be involved in their children’s lives. On a personal note, she played CYO, her three children play, her daughter coached, my husband learned to be a referee and she worked for John Spear for nine years prior to coming to the County. “Thank you John from me and my family.”

Mrs. Spear stated that she thinks everyone covered it all. John is a hard act to follow.

Mr. Spear shared that none of this would have been possible without his parents, they set the groundwork. They donated the property for the CYO gym. This would have been impossible without Mary at his side. Thank you for everything. “I just did it because I liked to.” 116 REGULAR MEETING - Friday, April 10, 2015

Mr. Smith shared the John was still serving as an altar boy.

Chairman Brescia, with the County Executive, called on Nadia Allen, Stacy Orzell and Jason Orzell who were presented with a proclamation for Autism Awareness Month. Jason Orzell shared his personal experience with his brother Eric who has autism.

Chairman Brescia and County Executive Steven M. Neuhaus presented a proclamation to Nadia Allen, Executive Director of the Mental Health Association in recognition of Sexual Awareness Month.

County Executive Neuhaus, Chairman Brescia and Legislators Anagnostakis, Cheney and Ruszkiewicz presented a proclamation to Suzyn Barron, President of the Warwick Humane Society, along with Michelle Little and Warwick Town Councilman, Floyd DeAngelo, recog- nizing April as Prevention of Animal Cruelty Month.

By Ms. Bonacic:

RESOLVED, that the minutes of December 4 and December 18, 2014 and January 6 and January 23, 2015 be approved. The motion was seconded by Mr. Vero and adopted.

ADOPTED.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 25, 26 and 27, seconded by Mr. Vero.

Chairman Brescia stated if there were no objections, these items will be voted on collec- tively.

Ms. Bonelli requested that agenda item No. 1, A LOCAL LAW AMENDING LOCAL LAW NO. 8 OF 1968, KNOWN AS THE ORANGE COUNTY CHARTER, AND LOCAL LAW NO. 10 OF 1969, KNOWN AS THE ORANGE COUNTY ADMINISTRATIVE CODE, AS PREVIOUSLY AMENDED, PROVIDING FOR THE CONSOLIDATION OF THE DEPARTMENT OF INFORMATION TECHNOLOGY WITH THE DEPARTMENT OF GENERAL SERVICES, be withdrawn from the agenda and referred back to the Education and Economic Development, Rules, Enactments and Intergovernmental Relations, and Ways and Means Committees, seconded by Mr. Benton.

Chairman Brescia stated that if there were no objections Agenda Item No. 1 will be withdrawn and refereed back to the Education and Economic Development, Rules, Enact- ments and Intergovernmental Relations, and Ways and Means Committees.

Mrs. Bonelli requested that agenda item No. 13 on the agenda, BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION AND IN- STALLATION OF FURNITURE, FIXTURES, EQUIPMENT AND INFORMATION TECH- NOLOGY IMPROVEMENTS FOR THE BOARD OF ELECTIONS AND INFORMA- TION TECHNOLOGY BUILDING AND THE 1841 COURTHOUSE AND ANNEX BUILD- ING, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $300,000; APPRO- PRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $300,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION, be with- drawn and referred back to the Physical Services and Ways and Means Committees, seconded by Mr. Benton.

Chairman Brescia stated that if there were no objections Agenda Item No. 13 will be withdrawn and refereed back to the withdrawn and referred back to the Physical Services and REGULAR MEETING - Friday, April 10, 2015 117

Ways and Means Committees.

JOINT- EDUCATION AND ECONOMIC DEVELOPMENT AND RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Eachus, Cheney, Berkman, Kemnitz Co-Sponsors: Amo, Anagnostakis, Bonacic, Benton, Bonelli, Dillard, DiSalvo, Hines, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 53 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE REGARDING THE RE- MOVAL OF PCBs FROM THE HUDSON RIVER.

WHEREAS, the Hudson River is an American Heritage River, and the Valley a National Heritage Area, and the health and beauty of the Hudson River is critical to the economic vitality of the communities surrounding it, as well as the state and the country at large; and

WHEREAS, nearly 200 miles of the Hudson River — from Hudson Falls to New York City — has been designated a federal Superfund site due to the discharge of large quantities of polychlorinated biphenyls (PCBs) from General Electric Corporation’s manufacturing plants over the course of thirty years; and

WHEREAS, PCBs are manmade, bioaccumulative, persistent organic pollutants that have been linked to a wide variety of adverse health effects, including, among others: cancer, liver, and kidney disorders; reduced birth weight, conception rates, and live birth rates; persistent and significant deficits in neurological development, including visual recognition, short-term memory and learning; and developmental problems due to interference with thyroid hormone levels; and

WHEREAS, PCBs discharged by GE’s manufacturing plants are present throughout the Hudson River ecosystem: in soils and sediments within the river and the surrounding flood- plains; in the living tissues of wildlife, from low-level organisms to larger animals such as birds and fish; and, periodically, suspended in the river itself or in the air; and

WHEREAS, human beings may be exposed to PCBs by a variety of means, including eating PCB-contaminated fish or other contaminated foods, breathing in airborne PCBs, drinking PCB-contaminated water, or skin contact with PCB-laden soils; and

WHEREAS, in addition to posing ongoing health concerns, the continued presence of PCBs in the Hudson River has significantly impacted a number of formerly robust economic industries, including: commercial fishing, and tourism; and

WHEREAS, amounts of PCBs also remain in the Hudson River floodplains, and portions of the Old Champlain Canal in Schuylerville: and

WHEREAS, the continued presence of PCBs in the Hudson River has also diminished the use and enjoyment of those who currently use the river, as exemplified by the longstanding NY State Department of Health (DOH) fish advisories against the consumption of recreationally caught fish and the numerous government-posted signs along the river warning of the presence of PCB-contaminated soils and sediments; and

WHEREAS, EPA determined in 2000 as part of its Reassessment Remedial Investigation/ 118 REGULAR MEETING - Friday, April 10, 2015

Feasibility Study (RI/FS) for the Hudson River Superfund Site that PCBs in the Upper Hudson were a “dominant source” of “the PCB load to the water column of the Upper Hudson River,” and that microbial breakdown (natural attenuation) will not rid the River of PCBs; and

WHEREAS, the EPA’s 2002 Record of Decision for the Hudson River Site selected environmental dredging and off-site disposal of PCB-contaminated sediment from the Upper Hudson River as the best river sediment remedy to reestablish the ecological and economic health of the Hudson River; and

WHEREAS, since July of 2002, a consent decree has been in place between the EPA and GE which requires GE to perform activities needed for implementation of selected remedial action (including dredging) for river sediments; and

WHEREAS, in 2011, the U.S. National Oceanic and Atmospheric Administration and the U.S. Fish and Wildlife Service—the two federal agencies, along with the State of New York, entrusted with assessing the cost of GE’s “natural resource damage” liability for public losses incurred as a result of GE’s pollution of the Hudson River (the “Trustees”)—published reports identifying a number of problems with the 2002 river sediment remedy as implemented; and

WHEREAS, GE anticipates it will complete its regulatory approved dredging operations in 2015 and has in place significant facilities and equipment which could be employed for future remediation; and

WHEREAS, in September of 2014, GE agreed to an administrative order on consent regarding study of the Upper Hudson River floodplains to assist in the creation of an RI/FS for remediating those floodplains; and

WHEREAS, remaining PCB contamination beyond that which GE was required to remediate within the river and the floodplains potentially could impact private and public growth, development, and recreational and business opportunities along the shores of the Hudson River; and

WHEREAS, USEPA, NYSDEC and General Electric negotiated the remedy which GE implemented under the oversight of the regulators for compliance and is in the final year of that remediation;

NOW THEREFORE

IT IS HEREBY

RESOLVED, that the Orange County Legislature hereby urges the appropriate regulatory agencies and General Electric take appropriate actions supported by the governing laws to meet the stated cleanup objectives and the proper assessment of “Natural Resource” damages that is supportive of protection of the environment as it relates to PCB’s in the Hudson River system and that these efforts be conducted on a schedule which could define additional remediation, if warranted, such that facilities and equipment currently deployed could be used prior to their being demobilized; and be it further

RESOLVED, that a certified copy of this resolution will be sent to: Jeffrey Immelt, Chairman and CEO, General Electric Corporation, New York State Governor Andrew Cuomo, NYS Office of the Attorney General, NYS Department of Environmental Conservation, NYS Canal Corporation, National Oceanic and Atmospheric Agency (NOAA), US Department of Interior Fish and Wildlife Service, US Environmental Protection Agency – Region 2 and Hudson River Field Office, Hudson River Congressional Delegation and to and to each member REGULAR MEETING - Friday, April 10, 2015 119 of the State Senate and Assembly whose districts include all or part of Orange County.

Seconded by Mr. Vero.

Mr. Berkman greeted Mr. Sassi and all of the students of Youth-in-Government on behalf of the Democratic Caucus. He also wanted to say hello to the best public school teacher on the planet earth, Marcia Matthews, also known as his sister Marci. He thanked Mr. Eachus for his leadership on this environmental issue.

Chairman Brescia thanked Legislator Cheney for working with Legislator Eachus on the resolution.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

JOINT- RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Kemnitz, Bonacic, Benton

RESOLUTION NO. 54 OF 2015

RESOLUTION OF THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, PURSUANT TO THE NEW YORK STATE CONSTITUTION ARTICLE IX AND MUNICI- PAL HOME RULE LAW SECTION 40, SENDING A HOME RULE REQUEST TO THE NEW YORK STATE LEGISLATURE SEEKING ENACTMENT OF A SENATE BILL AND AN ASSEMBLY BILL FOR A SPECIAL LAW, PURSUANT TO NEW YORK STATE TAX LAW SECTION 1210, EXTENDING THE THREE-QUARTERS OF ONE PERCENT IN- CREASE TO THE SALES TAX RATE.

WHEREAS, Article IX of the New York State Constitution and Section 40 of the Munici- pal Home Rule Law provide for the enactment of special laws by the New York State Legisla- ture initiated by a Home Rule Request from a local municipality; and

WHEREAS, the Legislature of Orange County and the County Executive wish to send a Home Rule Request as to enactment of special legislation affecting N.Y.S. Tax Law Section 1210, et seq.; and

WHEREAS, the Legislature, by Resolution No. 192 of 2013 did previously impose an additional three-quarters of one percent (3/4%) use and compensating use tax for the period beginning December 1, 2013 and ending November 30, 2015, pursuant to legislative authority granted by the Legislature of the State of New York by its enactment of L.2004, c.22, Section 1 and Section 2, amending Section 1210 of the Tax Law; and

WHEREAS, the authority to impose the aforesaid sales and compensating use tax increase expires on November 30, 2013; and

WHEREAS, the Orange County Legislature and the County Executive find that it is 120 REGULAR MEETING - Friday, April 10, 2015 absolutely necessary to extend the three-quarters of one percent (3/4%) increase to the sales tax rate for the period beginning December 1, 2015 and ending November 30, 2017 so as to provide revenue to meet the ever-increasing costs associated with the following required and/ or mandated, and severely under-funded programs, to wit: the Assigned Counsel program, Medicaid and employee pension plans; and

WHEREAS, it is hereby determined that a necessity exists for such legislation in that the County of Orange does not have the power to enact such legislation by Local Law;

NOW, THEREFORE, it is hereby

RESOLVED, that we, the Orange County Legislature do hereby authorize the Clerk of the Orange County Legislature, on its behalf, to send a Home Rule Request pursuant to Article IX of the New York State Constitution and Section 40 of the Municipal Home Rule Law by the New York State Legislature so as to enact a Senate Bill and Assembly Bill for a Special Law authorizing and empowering the Orange County Legislature to adopt and amend Local Laws and Resolutions to extend the imposition of taxes pursuant to New York State Tax Law Section 1210 at a rate which is three-quarters of one percent (3/4%) additional to the three percent (3%) rate otherwise authorized in said statutes as made and provided, for the period beginning December 1, 2015 and ending November 30, 2017.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Excused: Eachus

Ayes 18; Noes 1; Excused 1; Absent 0; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Kemnitz, Kulisek

RESOLUTION NO. 55 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE, PURSUANT TO NEW YORK STATE ELECTION LAW SECTIONS 3-302 AND 3-420.1, APPROVING THE SALARY SCHEDULES FOR ELECTION INSPECTORS, VOTING MACHINE TECH- NICIANS, VOTING MACHINE OPERATORS, POLL CLERKS FOR NURSING HOMES, POLL CLERKS FOR COURT ORDERS, POLLING PLACE COORDINATORS, POLL- ING PLACE INFORMATION CLERKS, SELECT POLLING PLACE INTERPRETERS, POST ELECTION AUDIT CLERKS, INSPECTOR TRAINING, GREEN BAG PICK-UP AND WAREHOUSE, DELIVERY AND VOTING MACHING PRE-LAT FOR THE ELEC- TION YEAR 2015.

WHEREAS, the Commissioners of the Orange County Board of Elections are requesting this Legislature to approve the salary schedules for Election Inspectors, Voting Machine Technicians, Voting Machine Operators, Poll Clerks for Nursing Homes, Poll Clerks for Court Orders, Polling Place Coordinators, Polling Place Information Clerks, Select Polling Place REGULAR MEETING - Friday, April 10, 2015 121

Interpreters, Post Election Audit Clerks, Inspector training, Green Bag Pick-up and Ware- house delivery and voting machine Pre-Lat, who would be required for that day or subsequent days, for the Election Year 2015 (as listed on attached Schedule “A”).

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Legislature hereby approves the salary schedules for the above-listed job titles for the Election Year 2015, and others as listed on the attached Schedule “A.”

Schedule “A”

2015 Salary Schedule

Election Inspector $200.00 per day Election Inspector Chairman $225.00 per day Machine Operator $225.00 per day Poll Clerks for Nursing Homes $ 15.00 per hour Poll Clerks for Court Orders $125.00 per ½ day Polling Site Coordinator $250.00 per day Polling Place Information Clerk $100.00 per ½ day Interpreter/Affidavit Clerk $250.00 per day Voting Machine Technician $ 20.00 per hour Poll Site set up and takes down $ 20.00 per site event Inspector training $ 25.00 per class Post Election Audit Clerk $ 15.00 per hour Green Bag delivery $ 15.00 per event Warehouse, delivery & Pre-Lat $ 15.00 per hour Blue bag pick up $ 65.00 per event

Seconded by Mr. Vero.

Mr. Berkman asked if this resolution pertained to just the salaries and that the monetary contributions are not in the resolution.

Mrs. Reed confirmed he was correct.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsor: Berkman, Bonacic, Amo, Bonelli, Hines, Kulisek, Kemnitz Co-Sponsors: Anagnostakis, Benton, Cheney, Dillard, DiSalvo, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 56 OF 2015

RESOLUTION RECOGNIZING APRIL 15, 2015 AS HOLOCAUST MEMORIAL DAY “YOM HASHOAH.” 122 REGULAR MEETING - Friday, April 10, 2015

WHEREAS, in 1953, Israel signed a law to recognize a day each year for all its citizens to commemorate the victims of the Holocaust “Yom Hashoah Ve-Hagevurah” (the day of remembrance of the Holocaust and Heroism); and

WHEREAS, in 2005, the General Assembly of the United Nations adopted a Resolution on the Holocaust Remembrance, reaffirming, among other things, (i) the Universal Declara- tion of Human Rights which proclaims that everyone is entitled to all the rights and freedoms set forth therein, without distinction of any kind, such as race, religion and other status and (ii) that the Holocaust, which resulted in the murder of one third of the Jewish people, along with countless members of other minorities, will forever be a warning to all people of the dangers of hatred, bigotry, racism and prejudice; and

WHEREAS, today, Holocaust Memorial Day, is recognized internationally as the day to commemorate all those who were victims of the Holocaust and Nazi persecution, as well as the victims of earlier and later genocides - including victims of persecution in Armenia, Cambodia, Rwanda, Bosnia, Kosovo, Darfur and others - and to explore wider issues of prejudice, hatred, discrimination and community cohesion throughout the world.

NOW, THEREFORE, BE IT HEREBY

RESOLVED, that the Orange County Legislature recognizes April 15, 2015, as Holocaust Memorial Day and We commend these sentiments to every citizen of Orange County that all might remember and reflect upon the Holocaust and more recent genocides as a clear warning of where racism and other forms of prejudice and discrimination can lead.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Ruszkiewicz, Kulisek

RESOLUTION NO. 57 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE ORANGE COUNTY RUNWAY 3-21 RSA IMPROVE- MENT PROJECT AND GOSHEN WETLAND MITIGATION SITE, CLASSIFIYING THE ACTION AS A TYPE I ACTION AND DETERMINING THAT THE ACTION WILL NOT HAVE ANY SIGNIFICANT ADVERSE ENVIRONMENTAL IMPACT.

WHEREAS, it has been determined that Runway 3-21, Orange County Airport’s (MGJ) primary instrument runway, is in need of safety improvements to meet current FAA require- ments. The existing runway would be realigned via clockwise rotation and shifted approxi- mately 1,000 feet to the northeast. Standard 1,000-foot long by 400-foot wide safety areas REGULAR MEETING - Friday, April 10, 2015 123 would be provided on both runway ends. The existing Runway 3 displaced threshold would be eliminated and the entire runway length would be available for all operations in either direc- tion. Tree clearing (obstruction removal) is also proposed with the new runway alignment. Because existing wetland at MGJ would be impacted, a wetland mitigation site (land owned by Orange County) is being developed to provide for mitigation of these impacts in anticipation of wetland permit conditions; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), and the regulations promulgated thereto, an Environmental Assessment Form (“EAF”), has been completed and in accordance with the findings of Part 1, 2 and 3 of the Environmental Assessment Form (“EAF”), it is determined that the project will not result in any significant adverse environmental impact.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares itself Lead Agency concerning the Orange County Runway 3-21 RSA Improvement Project and Goshen Wetland Mitigation Site; and

2. Makes a determination, pursuant to 6 NYCRR Section 617.6 that the proposed action is a Type I action; and

3. Determines in accordance with the Findings of Parts 1, 2 and 3 of the Environmental Assessment Form (“EAF”) that the project will have no significant adverse environmental impact.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Kulisek, Paduch

RESOLUTION NO. 58 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE ORANGE FARM NO. 2 BRIDGE REPLACEMENT, AND MAKING A PRELIMINARY DETERMINATION THAT THIS PROJECT BE CLASSIFIED AS AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Orange Farm No. 2 Bridge (BIN 3344620) at County Road No. 68, approximately 300 feet southeast of the intersection of County Road No. 6 over McKnight Ditch in the Town of Goshen; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County intends to assume Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and has made a preliminary determi- 124 REGULAR MEETING - Friday, April 10, 2015 nation that the above proposed action is an Unlisted Action.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the replacement of the Orange Farm No. 2 Bridge in the Town of Goshen; and

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6, that the proposed action is an Unlisted Action.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Vero, Wong, Brescia

Noes: Berkman, Sullivan, Turnbull

Excused: Eachus

Ayes 16; Noes 3; Excused 1; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonelli, Ruszkiewicz, Benton, Kulisek

“BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE PARTIAL RECONSTRUCTION OF THE DEPARTMENT OF PUBLIC WORKS GARAGE IN THE VILLAGE OF GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $450,000; APPROPRIATING $300,000 THEREFOR, IN ADDI- TION TO THE $150,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $300,000 BONDS OF THE COUNTY TO FINANCE SAID APPRO- PRIATION.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kulisek, Ruszkiewicz, Vero, Wong, Brescia

Noes: Anagnostakis, Berkman, Kemnitz, Paduch, Sullivan, Turnbull

Excused: Eachus

Ayes 13; Noes 6; Excused 1; DEFEATED.

Sponsors: Benton, Bonelli, Turnbull

“BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHO- RIZING ACQUISITION OF MACHINERY AND APPARATUS FOR CONSTRUCTION REGULAR MEETING - Friday, April 10, 2015 125

AND MAINTENANCE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,224,225; APPROPRIATING SAID AMOUNT THEREFOR; AUTHORIZING THE IS- SUANCE OF $122,423 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID APPROPRIATION; AND AUTHORIZING THE EXPENDITURE OF $1,101,802 EX- PECTED TO BE RECEIVED FROM THE UNITED STATES OF AMERICA TOWARDS THE COST THEREOF.”

Seconded by Mr. Vero.

Mrs. Kemnitz pointed out that when you are spending a million dollars or more it is important to add in a definition change. She added that it was not as definite as it appears to be because “reasonably” is in section 4 but not in other locations. She wants the word to be understood in what the word “reasonably” does to the word “expected.”

Mr. Anagnostakis requested Point of Order. He asked what was passed in committee that brought the resolution forward because that should be the same wording in the resolution in front of them that they are about to vote on.

Mrs. Reed clarified that a legislative request is prepared by the Commissioner of Public Works who is not versed in the bond resolution requirements. We have special counsel that the County Executive hires for bonding purposes. She read the request which was not in legal terms that are required pursuant to the state finance and local finance law. The document before them was prepared by bond counsel. If they were to add “reasonably” expected it would not impact the bond resolution, it would just add more adjectives to the bond resolution. For further clarification for purposes of the Legislature, the intent is “reasonably” expected that they were going to get the money.

Mrs. Kemnitz stated that an adjective modifies a noun and this was a clarification word, an important one because it pertains to money and it wasn’t a term that should be put off to the side.

Mrs. Reed agreed with Mrs. Kemnitz.

Mrs. Kemnitz requested to amend agenda item No. 9, BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION OF MACHIN- ERY AND APPARATUS FOR CONSTRUCTION AND MAINTENANCE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,224,225; APPROPRIATING SAID AMOUNT THEREFOR; AUTHORIZING THE ISSUANCE OF $122,423 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID APPROPRIATION; AND AUTHO- RIZING THE EXPENDITURE OF $1,101,802 REASONABLY EXPECTED TO BE RE- CEIVED FROM THE UNITED STATES OF AMERICA TOWARDS THE COST THEREOF, to add the word “reasonably” before the word “expected,” seconded by Mr. Anagnostakis.

Mr. Berkman noted that this all depended on the attorney’s interpretation but it will be reviewed by Bond Counsel to make sure we are clear. He was aware that the County Executive reviews all the documents prior to bonding. He would like for it to be taken into consideration some of the comments from public participation and the legality of the various concerns.

On roll call, Ms. Kemnitz motion to add the word “reasonably” before the word “ex- pected,” passed by the following vote:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia 126 REGULAR MEETING - Friday, April 10, 2015

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

The resolution as amended follows:

RESOLUTION NO. 59 OF 2015

BOND RESOLUTION DATED APRIL 10, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF MACHINERY AND APPARATUS FOR CONSTRUCTION AND MAINTENANCE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,224,225; APPROPRIATING SAID AMOUNT THEREFOR; AUTHORIZING THE ISSUANCE OF $122,423 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID APPRO- PRIATION; AND AUTHORIZING THE EXPENDITURE OF $1,101,802 REASONABLY EXPECTED TO BE RECEIVED FROM THE UNITED STATES OF AMERICA TOWARDS THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital program for the Department of Public Works, consisting of acquisition of machinery and apparatus for construction and maintenance, all as more particu- larly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $1,224,225, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $122,423 bonds of the County herein autho- rized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance a portion of said appropriation, the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes, and application of $1,101,802 reasonably expected to be received from the United States of America to be expended towards the cost thereof or redemption of the bonds or notes issued therefor or to be budgeted as an offset to the taxes for the payment of principal and interest on said bonds or notes.

Section 2. Bonds of the County in the principal amount of $122,423 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the United States of America (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class objects or purposes for which said $122,423 bonds herein authorized are to be issued, within the limitations of §11.00 a. 28 of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- REGULAR MEETING - Friday, April 10, 2015 127 ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c)csuch obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the United States of America.

Section 8. This Resolution shall take effect immediately.

Ayes: Bonacic, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis, Sullivan

Excused: Eachus

Ayes 17; Noes 2; Excused 1; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Benton, Kulisek

RESOLUTION NO. 60 OF 2015

BOND RESOLUTION DATED APRIL 10, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ORANGE COUNTY CORRECTIONAL FACILITY COOLING TOWER REPLACE- MENT, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $450,000; APPRO- 128 REGULAR MEETING - Friday, April 10, 2015

PRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $450,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 46 for the Department of Public Works, consist- ing of Orange County Correctional Facility cooling tower replacement. The estimated maxi- mum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $450,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $450,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $450,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $450,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 13 of the Law, is ten (10) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year. Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days REGULAR MEETING - Friday, April 10, 2015 129 after the date of such publication, or

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Turnbull thanked Legislators Kulisek and Paduch for their work on the resolution. To him it served as an example of how we can improve the process which is something they focused on in their caucus the other night. Many things come before them and sometimes they need more information and this was an example of how that should work. When the information was requested Commissioner Viebrock came back to the next meeting and he had the information that was requested. They made some changes and did something that in the long term will save money for the county. This was an example of how the process should work and he was happy to see the adjustment made.

Mr. Cheney commented that it was originally proposed as a renovation for $250,000 but instead through the efforts of the Legislators and the Department of Public Works staff, they came up with a replacement. That replacement will provide them with enhanced safety features that are going to protect our employees, it will give them a five year warranty and a more efficient system. He felt it work out for the best.

Chairman Brescia thanked Mr. Kulisek, Mr. Paduch and Commissioner Viebrock as well. Mr. Viebrock admitted that he wasn’t thorough enough with the bidding process and then came back very well prepared at the next meeting. He then informed them that this will be the best bang for their buck.

Mr. Benton mentioned that sometimes in tight situations with money, everyone is con- cerned about the dollars and taxation but sometimes they try too much to put a Band-Aid on something rather than really spending what we should and fix it properly and do it right.

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis, Berkman

Excused: Eachus

Ayes 17; Noes 2; Excused 1; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Turnbull, Benton 130 REGULAR MEETING - Friday, April 10, 2015

RESOLUTION NO. 61 OF 2015

BOND RESOLUTION DATED APRIL 10, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING BRIDGE RAIL UPGRADES COUNTYWIDE FOR THE DEPARTMENT OF PUBLIC WORKS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $50,000; AP- PROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $50,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new project for the Department of Public Works consisting of bridge rail upgrades Countywide, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including prelimi- nary costs and costs incidental thereto and to the financing thereof, is $50,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $50,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $50,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to the class of objects or purposes for which said $50,000,000 bonds are authorized by this resolution authorized by this resolu- tion are to be issued within the limitations of Section 11.00 a. 10 of the Law, is twenty (20) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year. REGULAR MEETING - Friday, April 10, 2015 131

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Turnbull, Benton, Hines

RESOLUTION NO. 62 OF 2015

BOND RESOLUTION DATED APRIL 10, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING BRIDGE PAINTING COUNTYWIDE FOR THE DEPARTMENT OF PUBLIC WORKS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $150,000; AP- PROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $150,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new project for the Department of Public Works consisting of bridge painting Countywide, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including prelimi- 132 REGULAR MEETING - Friday, April 10, 2015 nary costs and costs incidental thereto and to the financing thereof, is $150,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $150,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $150,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to the class of objects or purposes for which said $150,000,000 bonds are authorized by this resolution authorized by this reso- lution are to be issued within the limitations of Section 11.00 a. 10 of the Law, is ten (10) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(b) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New REGULAR MEETING - Friday, April 10, 2015 133

York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Bonelli, Vero, Benton, DiSalvo

RESOLUTION NO. 63 OF 2015

BOND RESOLUTION DATED APRIL 10, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF EQUIPMENT FOR COUNTY SOLID WASTE TRANSFER STA- TIONS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $488,500, APPRO- PRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $488,500 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works, consisting of acquisition of equipment for County Solid Waste Transfer Stations, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $488,500, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $488,500 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $488,500 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to the class of objects or purposes for which said $488,500,000 bonds are authorized by this resolution authorized by this reso- lution are to be issued within the limitations of Section 11.00 a. 6 of the Law, is ten (10) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the 134 REGULAR MEETING - Friday, April 10, 2015

County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York. Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Wong, Brescia

Noes: Turnbull

Excused: Eachus REGULAR MEETING - Friday, April 10, 2015 135

Ayes 18; Noes 1; Excused 1; Absent 0; ADOPTED.

Sponsors: Bonelli, Kulisek, Benton Co-sponsor: DiSalvo

RESOLUTION NO. 64 OF 2015

RESOLUTION MAKING AN APPROPRIATION TO THE 2015 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, PUR- SUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the Orange County Department of Public Works in the amount of $575,020.00 for equipment replacement for Orange County Sewer District No. 1. Funding is to come from the Orange County Sewer District No. 1 surplus. This project has been approved under the 2015 Capital Plan as Project No. 122. Upon approval, a new capital project will be created.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2015 Budget for the Orange County Department of Public Works is hereby supplemented as stated above and as indicated below for equipment replacement for Orange County Sewer District No. 1; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1900 811001 415961 Appropriated Surplus - Sewer $575,020.00 1100 819701 450311 Interfund Transfer In $575,020.00

Expenses: 1900 811001 685350 To 110 - Capital Fund $575,020.00 1100 819701 577010 Capital Budget $575,020.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Ruszkiewicz, Vero, Brescia

Noes: Anagnostakis, Berkman, Paduch, Sullivan, Turnbull, Wong

Excused: Eachus

Ayes 13; Noes 6; Excused 1; Absent 0; ADOPTED.

Sponsors: Bonelli, Kulisek, Benton, Turnbull

RESOLUTION NO. 65 OF 2015

BOND RESOLUTION DATED APRIL 10, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- 136 REGULAR MEETING - Friday, April 10, 2015

ING ACQUISITION OF VARIOUS EQUIPMENT FOR COUNTY PARK FACILITIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000, APPROPRIAT- ING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Parks, Recreation and Conser- vation consisting of acquisition of various equipment for County park facilities, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maxi- mum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and to the financing thereof, is $100,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $100,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $100,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class of objects or purposes for which said $100,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 19(c) of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or REGULAR MEETING - Friday, April 10, 2015 137

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis, DiSalvo, Sullivan

Excused: Eachus

Ayes 16; Noes 3; Excused 1; Absent 0; ADOPTED.

JOINT-HUMAN SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonelli, Dillard, Benton Co-Sponsors: Bonacic, Amo, Anagnostakis, Berkman, Cheney, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 66 OF 2015

BOND RESOLUTION DATED APRIL 10, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE CONSTRUCTION OF IMPROVEMENTS TO THE VETERANS MEMORIAL CEMETERY, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,200,000; APPROPRIATING $150,000 THEREFOR, IN ADDITION TO THE $300,000 PREVI- OUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $150,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- 138 REGULAR MEETING - Friday, April 10, 2015 rized to continue existing capital project No. 240 for the Department of Veterans’ Service consisting of the construction of improvements to the Veterans’ Memorial Cemetery, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs inci- dental thereto and the financing thereof, is $1,200,000, and $150,000 is hereby appropriated therefor, in addition to the $300,000 previously appropriated pursuant to Resolution No. 5 of 2012 and Resolution No. 25 of 2011 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and $750,000 esti- mated to be expended in fiscal years 2016 to 2020, the issuance of $150,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $150,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to the specific object or purpose for which said $150,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 35 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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 REGULAR MEETING - Friday, April 10, 2015 139

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, Eachus, Benton, Hines

RESOLUTION NO. 67 OF 2015

BOND RESOLUTION DATED APRIL 10, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING CONSTRUCTION OF RECREATIONAL AREA IMPROVEMENTS TO THE OR- ANGE COUNTY CORRECTIONAL FACILITY, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $75,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $75,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital program for the Department of Sheriff/Corrections, consisting of construction of recreational area improvements to the Orange County Correctional Facil- ity, to be located in Medical Sections 1 and 2; all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $75,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $75,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes. 140 REGULAR MEETING - Friday, April 10, 2015

Section 2. Bonds of the County in the principal amount of $75,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $75,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 19(c) of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero. REGULAR MEETING - Friday, April 10, 2015 141

The vote resulted as follows:

Ayes: Bonacic, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Vero, Wong, Brescia

Noes: Anagnostakis, Sullivan, Turnbull

Excused: Eachus

Ayes 16; Noes 3; Excused 1; Absent 0; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Bonacic, DiSalvo

RESOLUTION NO. 68 OF 2015

RESOLUTION CONFIRMING THE REAPPOINTMENTS BY THE COUNTY EX- ECUTIVE TO THE ORANGE COUNTY POLICE ADVISORY BOARD, PURSUANT TO SECTION 18.07A OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointments to the Orange County Police Advisory Board.

REAPPOINTMENTS: TERM EXPIRES Kevin Hines, Legislator December 31, 2017 Cornwall, New York Jeffry Holmes, Chief December 31, 2017 Walden, New York

Carl E. DuBois, Orange County Sheriff December 31, 2017 Goshen, New York

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointments be and the same hereby are confirmed.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: DiSalvo, Eachus

RESOLUTION NO. 69 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT DONATED 142 REGULAR MEETING - Friday, April 10, 2015

COMPUTER EQUIPMENT ON BEHALF OF THE ORANGE COUNTY SHERIFF’S OFFICE, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Sheriff’s Office has been offered the donation of com- puter equipment from the United States Secret Service. This equipment is valued at $12,747.00 and will assist the agency with the investigation and prosecution of computer related crimes; and

WHEREAS, this Legislature does wish to accept said donated computer equipment for the Orange County Sheriff’s Office.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept the donated computer equipment from the United States Secret Service, as indicated above.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Bonacic, Paduch Co-Sponsor: DiSalvo

RESOLUTION NO. 70 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE, TO ACCEPT ADDI- TIONAL GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF CRIMI- NAL JUSTICE SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MU- NICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Criminal Justice Services has offered additional grant funds in the amount of $25,000.00 for the Crimes Against Revenue Program (CARP). The additional funds of the Crimes Against Revenue Program will be used to fund the salary of an Assistant District Attorney in this program. The term of the grant runs from October 1, 2014 through December 31, 2015; and

WHEREAS, this Legislature does wish to accept said additional grant funds for the Orange County District Attorney’s Office as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Orange County District Attorney, be and hereby is authorized to accept additional grant funds from the New York State Depart- ment of Criminal Justice Services in the amount of $25,000.00 for the Crimes Against REGULAR MEETING - Friday, April 10, 2015 143

Revenue Program as stated above.

2. That the 2015 budget for the District Attorney’s Office is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 116501 433891 State Aid $25,000.00

Expense: 1010 116501 560110 Salaries $25,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Anagnostakis, Benton

RESOLUTION NO. 71 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AN AGREE- MENT WITH THE COMMISSIONER OF TRANSPORTATION FOR THE PEOPLE OF THE STATE OF NEW YORK CONVEYING PARCEL OF LAND IN THE TOWN OF MONTGOMERY ALONG WITH A RELATED TEMPORARY EASEMENT (BEING TAKEN BY THE STATE) AND TO ACCEPT PAYMENT FOR THE SAME IN THE AMOUNT OF $1,200.00.

WHEREAS, the New York State Department of Transportation (the “State”) is perform- ing a highway improvement project along New York State Route 211 in the Town of Mont- gomery, specifically replacement of the Route 211 bridge over the (the “Project”);

WHEREAS, in order to accomplish the Project, it is necessary for the State to appropri- ate a parcel of land, consisting of 0.96± acres and located along New York State Route 211, in the Town of Montgomery, which is owned by the County of Orange (the “County”), and more particularly described on the attached Schedule “A”; and

WHEREAS, it is further necessary for the State to appropriate a temporary easement located on a parcel of land, namely Section 32, Block 1, Lot 16.3 in the Town of Montgomery situated along New York State Route 211, which is owned by the County, said temporary easement containing a total area of 1,665± sq. ft. with area under water of 377± sq. ft., and 144 REGULAR MEETING - Friday, April 10, 2015 more particularly described on the attached Schedule “B”, for a grading and work area which will be lifted upon completion of the Project, unless sooner terminated; and

WHEREAS, the State has offered the County compensation in the amount of $1,200.00 for the above noted appropriations, which will be paid upon the County’s execution of an “Agreement for Advance Payment”.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to execute the Agreement for Advance Payment and to accept payment from the State in the amount of $1,200.00 as compensation for the above noted appropriations by the State; and it is further

RESOLVED, that a resolution, in the form required by the State and attached hereto as Schedule “C”, is hereby approved for completion and submission to the State together with the Agreement for Advance Payment; and it is further

RESOLVED, that the County Executive be and hereby is authorized to execute all neces- sary documents on behalf of the County in connection with the above noted appropriations by the State.

SCHEDULE “A”

PARCEL

All that piece or parcel of property hereinafter designated as Parcel No. 419, situate in the Town of Montgomery, County of Orange, State of New York, as shown on the accompanying map and described as follows:

BEGINNING AT A POINT on the northwesterly boundary of the existing Middletown – Montgomery highway at the intersection of the said boundary with the northwesterly bound- ary of the Old Middletown – Montgomery State Highway, said point being 56± feet distant northwesterly, measured at right angles, from station SK436+84± of the hereinafter described survey baseline for the reconstruction of the Middletown – Montgomery, State Highway No. 499; THENCE southwesterly along the last mentioned boundary of said existing Old Middletown – Montgomery highway the following two (2) distances: (1) 99± feet to a point 64± feet distant northwesterly, measured at right angles, from station SK435+85± of said baseline; and (2) 97± feet to a point being 75± feet distant northwesterly, measured at right angles, from station SK434+89± of said baseline; THENCE through the property of County of Orange the following two (2) courses and distances: (1) North 45º-29’-29" East, 261± feet to a point 77.36 feet distant northwesterly, measured at right angles, from station SK437+49.79 of said baseline; and (2) North 75º-56’-28" East, 51± feet to a point on the northwesterly boundary of said existing highway, the last mentioned point being 52± feet distant northwesterly, measured at right angles, from station SK437+94± of said baseline; THENCE southwesterly along the last mentioned boundary of said existing highway, 110± feet to the point of begin- ning.

Said PARCEL being 4,169 square feet or 0.096 acre more or less.

The above mentioned survey baseline is a portion of the 1999SK survey baseline for the reconstruction of the Middletown – Montgomery, State Highway No. 499, as shown on a map and plan on file in the Office of the State Department of Transportation and described as follows: REGULAR MEETING - Friday, April 10, 2015 145

Beginning at station SK433+39.490; thence North 45º-56’-44.5" East to station SK439+95.324.

All bearings referred to TRUE NORTH at the 74º - 30’ MERIDIAN OF WEST LONGI- TUDE.

SCHEDULE “B”

TEMPORARY EASEMENT FOR GRADING AND WORK AREA

A temporary easement to be exercised in, on and over the property above delineated for the purpose of grading, seeding and a work area in connection with the construction of the highway and appurtenances for the use and exercisable during the construction or reconstruc- tion of the highway and terminating upon the approval of the completed work, unless sooner terminated if deemed no longer necessary for highway purposes and released by the Commis- sioner of Transportation or other authorized acting for the People of the State of New York, or its assigns. Such easement shall be exercised in and to all that piece or parcel of property designated as Parcel No. 420, as shown on the accompanying map.

RESERVING, however, to the owner of any right, title or interest in and to the property delineated as Parcel No. 420 above, and such owner’s successors or assigns, the right of access and the right of using said property and such use shall not be further limited or restricted under this easement beyond that which is necessary to effectuate its purposes for the construction or reconstruction of the herein identified project.

Said TEMPORARY EASEMENT being 1,665 square feet or 0.038 acre more or less. Area under water 377 square feet.

SCHEDULE “C”

Form Resolution required by the State of New York Department of Transportation

Resolved at the regular meeting of the Governing Board of Directors or Governing Body of the County of Orange ratifying Agreement and designating officer(s) or proper party(ies) to execute closing papers on its (their) behalf, on April 10, 2015, the following Resolution was adopted, offered by Mike Anagnostakis and Leigh J. Benton , and seconded by John S. Vero and passed by the Board that Steven M. Neuhaus, County Executive of the County of Orange, be empowered to execute the Agreements and any subsequent papers which might be required to secure payment of this claim: Proceeding 12032, PIN 8145.17.222, S.H. 499, Map 322, Parcel 419 and Map 323, Parcel 420.

Resolution carried, Jean M. Ramppen Clerk

I, Jean M. Ramppen, Clerk of the County Legislature of the County of Orange hereby certify that the above Resolution was passed by the Board of Directors or Governing Body of the County of Orange, and that this is a true and exact copy thereof. Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia 146 REGULAR MEETING - Friday, April 10, 2015

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Anagnostakis, Benton

RESOLUTION NO. 72 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., May 11, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party.

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Crawford Robert Stap & Stacey Stap $ 12,000.00 1-1-13.22 426 Drexel Drive Pine Bush, NY 12566

Deerpark FKWY Associates LLC $ 17,500.00 31-1-5.21 110 Watchung Drive Hawthorne, NJ 07506

Goshen 716 Route 211 West, Ltd. $ 27,100.00 REGULAR MEETING - Friday, April 10, 2015 147

112-11-2 8 Laura Lane Central Valley, NY 10917

Mt. Hope Liping Yang & Youfu Li $ 15,000.00 10-1-59 1584 Fairway Green Cir. San Jose, CA 95131

Newburgh Town of Newburgh $ 3,600.00 7-3-22 1496 Route 300 Newburgh, NY 12550

Newburgh Sarah Parmely $ 400.00 52-4-1 101 Monhagen Avenue Middletown, NY 10940

Newburgh Sarah Parmely $ 450.00 52-4-2 101 Monhagen Avenue Middleown, NY 10940

Newburgh 716 Route 211 West, Ltd. $ 20,200.00 114-1-1.-90 8 Laura Lane Central Valley, NY 10917

New Windsor Excaliber 7 Inc. $ 5,100.00 48-2-5 254 Rte. 17K, Suite 105 Newburgh, NY 12550

New Windsor Steven Graboff $ 20,000.00 84-1-1.-227 15 Sunset Drive Cornwall, NY 12518

New Windsor Meadow Winds One LLC $195,000.00 88-1-3.-5 thru 3.-31 2899 Rte. 9W 88-1-3.-44 thru 3.-55 New Windsor, NY 12553 39 Lots

Monroe 716 Route 211 West, Ltd. $ 35,100.00 112-1-1.-117 8 Laura Lane Central Valley, NY 10917

Monroe K Business & Trade LLC $113,600.00 209-1-53 187 Pine Hill Road Chester, NY 10918

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus 148 REGULAR MEETING - Friday, April 10, 2015

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Bonacic, Anagnostakis, Eachus Co-Sponsor: Amo

RESOLUTION NO. 73 OF 2015

RESOLUTION APPOINTING MEMBERS TO THE BOARD OF HEALTH OF OR- ANGE COUNTY HEALTH DISTRICT, PURSUANT TO SECTIONS 343 AND 344 OF THE PUBLIC HEALTH LAW AND SECTION 7.04 OF THE ORANGE COUNTY AD- MINISTRATIVE CODE.

WHEREAS, by resolution adopted August 9, 1968, the Orange County Board of Supervi- sors created a County Health District in the County of Orange, which resolution has been approved by the Commissioner of Health of the State of New York; and

WHEREAS, Section 344, Subdivision 1 of the Public Health Law provides, in part, that the term of office of each appointive member of the Board of Health of a County Health District shall be six years, except that the term of office of the representative member of a County legislative body shall be for such lesser period as may be required in the event he does not continue as a member of such legislative body.

RESOLVED, that the persons hereinafter named be and they hereby are appointed to the Orange County Board of Health for the term set opposite their respective names:

APPOINTMENT: TERM EXPIRES: Gay Lee December 31, 2020 Newburgh, New York 12550

Joel Mittelman December 31, 2020 Monroe, New York 10950

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Sullivan, Vero

RESOLUTION NO. 74 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE SUPPLEMENTAL FUNDING FROM THE NEW YORK STATE DEPART- MENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL REGULAR MEETING - Friday, April 10, 2015 149

LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental funds for the WIC Program in the amount of $98,568.00 in order to improve the nutrition and health status of eligible pregnant, postpartum and breastfeeding women, infants and children in Orange County. The term of the grant runs from October 1, 2014 through March 31, 2015; and

WHEREAS, this Legislature does wish to accept and appropriate the supplemental fund- ing from the New York State Department of Health for the WIC Program in Orange County as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate the supplemental funding from the New York State Department of Health in the amount of $98,568.00 for the WIC Program in Orange County as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 408201 444821 FED WIC Prog & Enap $98,568.00

Expenses: 1010 408201 560110 Permanent Base Salary $45,374.00 Fringe Benefits $36,166.00 1010 408201 586400 Worker’s Compensation $13,727.00 1010 408201 586800 EAP Program $ 9.00 1010 408201 586300 Social Security $ 3,425.00 1010 408201 586100 Employee Retirement System $ 8,174.00 1010 408201 586500 Unemployment Insurance $ 91.00 1010 408201 586700 Disability Insurance $ 72.00 1010 408201 586600 Hospital Insurance $10,284.00 150 REGULAR MEETING - Friday, April 10, 2015

1010 408201 586650 Dental Insurance $ 352.00 1010 408201 586660 Vision Insurance $ 32.00 1010 408201 578150 Pub Officials Liability $ 1,061.00 1010 408201 578300 Liability Insurance $15,656.00 1010 408201 578350 Excess Liability Insurance $ 311.00 Total WIC Program $98,568.00

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Eachus, Vero

RESOLUTION NO. 75 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE THIRD YEAR BUDGET PERIOD FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 182 of 2013, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health for the Immuniza- tion Action Program; and

WHEREAS, Resolution No. 273 of 2013 amended Resolution No. 182 of 2013, reflecting the acceptance of the entire grant funding for the period of April 1, 2013 through March 31, 2018; and

WHEREAS, this Legislature wishes to appropriate third year budget period funds in the amount of $188,041.00 from the New York State Department of Health for the Immuniza- tion Action Program for the period of April 1, 2015 through March 31, 2016.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate third year budget period funds from the New York State Department of Health in the amount of $188,041.00 for the Immunization Action Program as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary REGULAR MEETING - Friday, April 10, 2015 151 documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - IAP $188,041.00

Expenses: 1010 401018 560110 Permanent Base Salary $119,741.24 Fringe Benefits $ 67,535.76 1010 401018 586100 ERS $24,478.10 1010 401018 586600 Hospital Insurance $32,146.84 1010 401018 586300 Social Security $ 9,131.74 1010 401018 586500 Unemployment $ 239.48 1010 401018 586650 Dental Insurance $ 1,179.31 1010 401018 586660 Vision Insurance $ 104.99 1010 401018 586800 EAP $ 26.23 1010 401018 586700 Disability $ 229.07 1010 401018 576760 Routine Mileage $ 550.00 1010 401018 573140 Postage $ 214.00 Total Immunization Action Plan $188,041.00

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Kemnitz, Sullivan

RESOLUTION NO. 76 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE SEC- OND YEAR BUDGET PERIOD FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH BUREAU OF TUBERCULOSIS CONTROL, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 230 of 2014, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health Bureau of Tubercu- losis Control (BTBC) for the Tuberculosis Control Program in the amount of $244,650.00 for a five year contract period which runs from March 31, 2014 through March 30, 2019. Said Resolution also appropriated first year funds in the amount of $48,930.00 for the period of March 31, 2014 through March 30, 2015; and

WHEREAS, the purpose of this grant is to prevent and control Tuberculosis in Orange County; and

WHEREAS, this Legislature wishes to appropriate second year budget period funds in the 152 REGULAR MEETING - Friday, April 10, 2015 amount of $48,930.00 from the New York State Department of Health Bureau of Tuberculo- sis Control for the Tuberculosis Control Program for the period of March 31, 2015 through March 30, 2016.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate second year budget period funds from the New York State Department of Health Bureau of Tuberculosis Control in the amount of $48,930.00 for the Tuberculosis Control Program as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs $48,930.00

Expenses: 1010 401018 571500 Employee Chargeback $47,820.00 1010 401018 576760 Employee Mileage Reimbursement $ 1,110.00 Total Tuberculosis Control Program $48,930.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND HEALTH AND MENTAL HEALTH COMMITTEES:

Sponsors: Cheney, Dillard, Bonacic, Eachus Co-Sponsors: Berkman, Sullivan

AN ACT, BEING ACT NO. 5 OF 2015, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO REALLOCATE ‘DIETARY SERVICES SUPERVISOR’ AT THE DEPARTMENT OF RESIDENTIAL HEALTH CARE SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.” REGULAR MEETING - Friday, April 10, 2015 153

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Eachus

Ayes 19; Noes 0; Excused 1; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

On motion of Ms. Bonacic seconded by Mr. Kulisek, the Legislature adjourned at 11:37 a.m.

ADJOURNED. Jean M. Ramppen, Clerk 154 REGULAR MEETING - Thursday, May 7, 2015

REGULAR SESSION

Thursday, May 7, 2015

The Legislature convened in Regular Session at 7:00 p.m. today.

County Clerk, Annie Rabbitt gave Oath of Office to newly elected Legislator Thomas J. Faggione, 13th Legislative District, with his girlfriend Carolyn Dougherty by his side.

Chairman Brescia congratulated Mr. Faggione and welcomed him to the Legislature.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

The following communications were presented to the Orange County Legislature:

COMMUNICATIONS:

Communication from Town Clerk Florence T. Santini of Town of Deerpark dated 4/23/15 re: Minutes of the Joint Public Meeting of the Town of Deerpark, Town of Mount Hope, and City of Port Jervis held 4/23/15 for the purpose of filling the vacancy in the 13th Legislative District. On motion the same was received and ordered placed on file.

Communication from Town Supervisor Gary I. Spears of Town of Deerpark dated 4/23/15 re: appointment of Thomas Faggione to fill vacancy in the Orange County 13th Legislative District. On motion the same was received and ordered placed on file.

Communication from James DiSalvo, Legislator - Letter received April 29, 2015. Disclo- sure re: Abstention from voting on two very specific items regarding the County’s financial policies; the Orange County Investment Policy and Debt Management Policy due to his employment at Wallkill Valley Federal Savings and Loan, which to the best of his knowledge does not do business with Orange County, and his father’s employment at Orange County Trust, which does do business with Orange County (see attached). On motion the same was received and ordered placed on file. REGULAR MEETING - Thursday, May 7, 2015 155

Chairman Brescia and County Executive Neuhaus presented a proclamation acknowledg- ing “Tourette Syndrome Awareness” which was presented to Debbie DeJong from the Mental Health Association, Natasha Tomlins, Developmental Disabilities Family Support Coordina- tor along with Jocelyn Figueroa and Cameron Figueroa who made a few brief comments about Tourette Syndrome.

County Executive Neuhaus and Chairman Brescia read a proclamation for “Older Ameri- cans Month” that was presented to Office for the Aging.

Chairman Brescia, County Executive Neuhaus, Anne Caldwell, Deputy Commissioner of Orange County Department of Social Services, Beth VanPelt, Case Supervisor of the Homefinding Unit for Orange County Department of Social Services presented a proclama- tion to Foster Parents for 31 years, Elsa and Albert Castellanos. 156 REGULAR MEETING - Thursday, May 7, 2015

County Executive updated the Legislature on the parallel review on the Kiryas Joel annex- ation. As of last week just about all Legislators with the exception of maybe one was in favor of this and he thought it would pass tonight. He planned to start the RFP process because of the speed of the annexation. He added that there were documents filed last Friday by Kiryas Joel. The RFPs will start to come in tomorrow and in the Legislative process he wanted to see at least five Legislators, maybe more, to come sit and be a part of this along with Dave Church as they go through and assess the applicants. He identified five of the Legislators; Myrna Kemnitz because she represents Monroe; Katie Bonelli, Michael Amo, Jim DiSalvo and Michael Anagnostakis because he is familiar with the issue. He thought as criteria they should have people who never worked for any of those municipalities. They never worked for the Village of Kiryas Joel or the Town of Monroe so we will have people with fresh eyes to review. They plan to do an open process and he thought that Orange County has more items on our website than the people who are doing the actual review. If it is adopted tonight then they will move forward with this because they need to due to the speed that the annexation is going. This isn’t something that they can sit and debate for a few weeks. He wanted to be sure to keep everyone in the loop as they go through the process.

By Ms. Bonacic:

RESOLVED, that the minutes of February 5, 2015 be approved. The motion was sec- onded by Mr. Vero and adopted. ADOPTED.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 16 and 17, seconded by Mr. Vero.

Chairman Brescia stated if there were no objections, these items will be voted on collec- tively.

Mrs. Reed explained that for agenda item No. 25 there is a replacement on the desks. She explained that she received a call from Senior Assistant District Attorney, Robert Conflitti regarding the grant from the Federal Government and Division of Criminal Justice Services for $85,000 for the Gun-Initiated Violence Elimination (GIVE) grant. He was advised that as soon as the County Legislature approves the receipt of the monies then they can hire the person and the money would be available immediately. He asks that the term of the grant to read that the grant runs from on or about June 1, 2015 through May 31, 2016. She requested that the Legislators withdraw No. 25 that is in their packets and replace it with the new Item No. 25.

Ms. Bonacic moved the request to replace agenda item No. 25, seconded by Mr. Eachus.

Chairman Brescia stated if there were no objections, the item would be replaced.

Mr. Vero requested Item No. 15 on the agenda, BOND RESOLUTION AUTHORIZING THE ACQUISITION OF EQUIPMENT FOR THE VALLEY VIEW CENTER FOR NURS- ING CARE AND REHABILITATION, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $150,000; APPROPRIATING $100,000 THEREFOR, IN ADDITION TO THE $50,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION, be withdrawn from the agenda, seconded by Mr. Eachus.

Chairman Brescia stated that if there were no objections Agenda Item No. 15 will be withdrawn. REGULAR MEETING - Thursday, May 7, 2015 157

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND PUB- LIC SAFETY AND EMERGENCY SERVICES COMMITTEES:

Sponsors: Anagnostakis, Bonacic, Hines, DiSalvo Co-Sponsors: Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, Faggione, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 3 of 2015 was presented to the Legislature. On motion the same was received and ordered placed on file.

A LOCAL LAW, BEING INTRODUCTORY NO. 3 OF 2015, ENTITLED “A LOCAL LAW OF THE COUNTY OF ORANGE, NEW YORK, TO BE KNOWN AS ‘ROCKY’S LAW’, PROTECTING ANIMALS FROM ABUSE BY ESTABLISHING A REGISTRY FOR ANIMAL ABUSERS.”

Seconded by Mr. Vero.

Mr. Anagnostakis stated he planned to cut his remarks short because there was no way he could top all of the wonderful things that were said by all of the animal lovers who were there to advocate for “Rocky’s Law” during public participation. When animals come into this world they come into the world as pure love and innocent. They are looking to love us but unfortunately sometimes they do not get that love in return. It doesn’t take much to find stories in the newspaper, almost every week about the following: “Two injured abused dogs in trash containers found,” “Man who set puppy on fire faces sentencing,” “Guilty plea in case of cruelty to horses,” “Woman starves cats to death,” “Man sent to jail for squashing a puppy’s head.” “Rocky’s Law” will prevent any of these individuals from getting their hands on animals again to commit the heinous crimes that we read about every day. They would be prevented from getting their hands on animals for fifteen years and God forbid if they committed another crime during that period and were convicted of another animal cruelty crime, they would be put on a registry and prevented from having animals for life. Mr. Anagnostakis mentioned that he spoke about “Rocky’s Law” and others have mentioned “Rocky’s Law,” he wanted to introduce everyone to Rocky. He displayed a picture of Rocky and shared the history on Rocky from an article in the Times Herald Record from March 28th, 2015. He pointed out that he would not mention the man’s name; he would refer to him as the defendant. “The defendant, 23 years old, left his three year old male Stafford Terrier outside without food, water, shelter or vet care and exposed to below freezing temperatures in snow while he went on a five week vacation. By the time the defendant returned, the dog named Rocky weighed only 35 pounds, about half his normal weight. The dog was unable to stand, lift his head, eat or drink and was suffering from hypothermia. He also suffered rat bites because he was too weak to defend himself. Rocky was brought to a veterinarian but his condition has deteriorated to a point that he had to be euthanized. He thanked everyone who helped bring “Rocky’s Law” forward to prevent things like this from happening. He thanked Chairman Brescia, Majority Leader Ms. Bonacic, the Committee Chairs, Mrs. Bonelli and Mr. Hines, the District Attorney’s Office and the Sheriff’s Office. We all worked together to make sure we had a law that actually is a law that has some teeth in it, not just feel good legislation. Above and beyond those individuals, he thanked all of the animal advocates and animal lovers who are in the audience today. He addressed the audience and stated that they fought for this law, you know that this law has teeth and you have advocated for the law and publicized the law and he heard that it has not only gone coast to coast but world-wide as we see in the petition that was handed in today. He felt that the reasoning behind that was because this will be the toughest law when it is enacted tonight in the United States of America. It is a law that will actually punish individuals if they commit these crimes; it is not feel good legislation. In other 158 REGULAR MEETING - Thursday, May 7, 2015 words, they create a registry and a person can be put on the registry, but if the person doesn’t put themselves on the registry or doesn’t give correct information after he moves then there is no penalty for that. If a person is on the registry who isn’t supposed to have animals goes out and gets an animal, there is no consequence or penalty for that. If a person sells or gives an animal to someone who is on the registry, we don’t care, no penalty for that. That isn’t a law that does anything, that is called feel good legislation. He heard people say that it was just an animal abuse registry but it wasn’t. If you don’t put yourself on that list then there will be consequences. If you get an animal when you are not supposed to, there are consequences. If you get an animal when you are not supposed to, there are consequences, if you give an animal to a person that you are not supposed to, there are consequences. We are trying to prevent these individuals from getting their hands on animals again to kill our loved ones one more time. It was not just about animals. Someone mentioned that there are studies where there is 100% correlation between these animal abusers and the abuse that they commit on women and children. When Westchester County passed a similar law to this one, their newspapers said, “The County Legislature made their unanimous decision based upon the known ties between animal cruelty and domestic abuse.” Supports of the new Legislation are hopeful that the public registry will help protect not only animals but children. The registry should help to ensure that children in foster care are not placed in homes with known animal abusers.” He mentioned to Darcie Miller, Commissioner of Social Services that he planned to move forward with the law and her response was, “That’s great.” She advised him that they can utilize that to make sure people don’t get their hands on our children that are animal abusers because she was aware of the consequences that would take place if that occurred. He concluded by addressing the animal lovers in the audience and stated everyone should keep their fight up for the rights of animals and again, never ever settle for legislation that is just “feel good” legislation.

Chairman Brescia thanked Mr. Anagnostakis for working so diligently on the law and the agencies that have to enforce the law. He was aware Mr. Anagnostakis is an animal lover as many of us are and he worked on the law that is acceptable and enforceable.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 4 of 2015 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Wong, DiSalvo, Bonelli, Bonacic, Benton, Hines Co-Sponsor: Amo

A LOCAL LAW, BEING INTRODUCTORY NO. 4 OF 2015, ENTITLED “A LOCAL LAW AMENDING LOCAL LAW NO. 8 OF 1968, KNOWN AS THE ORANGE COUNTY CHARTER, AND LOCAL LAW NO. 10 OF 1969, KNOWN AS THE ORANGE COUNTY ADMINISTRATIVE CODE, AS PREVIOUSLY AMENDED, PROVIDING FOR THE CON- SOLIDATION OF THE DEPARTMENT OF INFORMATION TECHNOLOGY WITH THE REGULAR MEETING - Thursday, May 7, 2015 159

DEPARTMENT OF GENERAL SERVICES.”

Seconded by Mr. Vero.

Mrs. Sullivan read the report entitled, “Enhancing the Department of General Services with Information Technology” but it should read, “Consolidation of two departments and removal of power from the Orange County Legislature.” All of the money slated for savings in the report in regards to the consolidation of the two departments can be achieved without the consolidation and without taking the power away from the Orange County Legislature by changing the Orange County Charter. That is why she planned to vote no.

Mr. Amo planned to support the consolidation of the two departments. He mentioned that when this first came up in the first committee meeting there were a lot of questions asked. As Legislators, they need to find ways to reduce costs and reduce services to the residents of the county. One of the ways to do that was to find which departments can more efficiently be brought together to deliver better services to our county residents. That was the mission and the Chairman was very proactive in asking some of us to work with the County Executive’s side of the house to see if there was a model that would work for any or all consolidations they might confront. There should be criteria that they can use when they think about merging departments. The first on the list should be, “Does it improve the quality of service to the customers of the county?” When he says customers he uses it as a business model perspective but what they are really talking about is internal customers which are staff, the vendors and the residents. Unless it meets that test then they shouldn’t be doing it. It should be cost efficient, it should be cost effective and they should be able to determine if they are doing a good job. All of these things are part of the work group that the Chairman has established and they hope that working with the Executive side of the house and with Mr. Burpoe they will be able to use the model that he put forth as a way to benchmark how we might approach other types of efforts to bring other functions together. It doesn’t have to be just department merging together; there could be opportunities to merge back office work, education and training across the county or copying services. They need to be sure that they have criteria.

Mr. Anagnostakis stated he understood the fear of some of his colleagues. He noted Mrs. Sullivan was correct because all of the savings that are on the table now is due to actions that already occurred. He didn’t think that was the reason why they should or should not move forward. They should give the executive a chance to try some of his programs for cost cutting. It was the County Executive and his commissioners that came up with the idea to consolidate and they need to give them the ability to see if it works or doesn’t work. If it doesn’t work then they need to change it back. The most important reason for doing this is because of Mr. Burpoe. When Mr. Burpoe tells him something he knows it’s true. There are other people that work for the county that tell me something and I know it is not true and they will insist it is true, that is not what Mr. Burpoe does. The only way Mr. Burpoe will know if he can get the savings that the County Executive is hoping for is when he is running both departments and working in both departments, we will know in a year or two. He has tremendous confidence that there will be incredible savings.

Mrs. Kemnitz noted that she too has a wonderful sense of faith in Mr. Burpoe. She “thinks” it will work well but the operative word is, “think.” She brought many programs into school settings and saw common core come in which is a horror but what she wanted to see happen was for them to do this as a pilot basis first. She didn’t think they should run off and change the Charter which is something that would need to be done. If something doesn’t work then they just change it back? The Charter is what they go by, it is their law and they have to do something substantial to say yes it works, let’s change the Charter. If they plan to do this as a benchmark then they should do it the right way and let’s see if it works, then change the Charter, then apply it to other areas. 160 REGULAR MEETING - Thursday, May 7, 2015

Mr. Hines agreed with most of the comments stated. Mr. Burpoe is one of the best commissioners they have in Orange County who saved the county millions of dollars since they created the Department of General Services. They created the Department of General Services about four or five years ago and this is a way to evolve what they created and make it a little bit better. The Legislature asked the County Executive to consolidate, to find ways to save money and then the County Executive and his commissioners come to the Legislature to consolidate and find ways to save money and now some are going to say no; he disagreed with that. He felt this would be a fantastic change not only because of Mr. Burpoe but because of the departments that they are consolidating. Everyone in the county uses a computer system, everyone in the county uses the Department of General Services and that is the way it is set up. They are lucky they have Mr. Burpoe who can do both. This is a way to save money. Last month it was referred back to committee because some Legislators wanted more information. They received a presentation from Mr. Burpoe and Commissioner Gross. They explained the staffing, the reasons why CSEA needs to reformulate the positions so that there can be cross- training and use the same employees to accomplish the savings. This is all to be done with no layoffs which is important. If anything, they might hire some people who took the early retirement incentive or who left on their own. He felt it will work out and he requested the support of his colleagues.

Mr. Berkman welcomed Mr. Faggione to the Legislature. He thought that consolidation is a useful concept for saving money so he wanted to add support. Mr. Amo and Mrs. Wong met to discuss this and they mentioned a template for future mergers for other departments. He appreciated the efforts in working towards consolidation but he didn’t know if this would work out perfectly but nothing does. He did want to give it a try. He addressed Mr. Burpoe in the audience and pointed out the praise he was receiving and Mr. Berkman wanted to add his praise as well. He has a lot of confidence in him and he was sure that he could do this without hiring a Deputy Commissioner because in sixty days he will be coming up with employment schedules and he looked forward to seeing that.

Mr. Turnbull shared the same concerns that Legislator Kemnitz and Legislator Sullivan share. He felt a pilot program would have been better. There is so much they can do with technology and the presentation made it clear that Mr. Burpoe has a handle on all the opportunities that are there for us to save money with the consolidation and he felt he would do a good job.

Mrs. Bonelli wanted to clarify an issue which was the reason why the resolution was sent back to committee as Mr. Hines mentioned. It was the relinquishing the power of the Legislature over to the Executive Branch. When the changes are made, the descriptions, the responsibilities and authorities will be exactly the same as it is now so that will not be an issue. Everyone has praised Mr. Burpoe as a wonderful commissioner and she added her support for him as well. She wanted to highlight the other individual who really stepped up to the plate and produced a very thorough extensive report when they had the questions that sent it back to committee and that is Commissioner Steve Gross. His report demonstrated and answered all the questions they had because quite frankly when it first came to them it was lackluster and she understood the reservations everyone had. The presentation was very impressive and she was very happy to support it.

Chairman Brescia echoed Mrs. Bonelli’s statements. He has the utmost confidence in Mr. Burpoe and he was sure they will save money and it will run effectively and efficiently.

Ms. Bonacic commented that those who did not plan to support this she understood. The presentation in committee was done thoroughly and it was done completely and it was done confidently. She had no doubt that moving forward this will work very well. As Mr. Anagnostakis REGULAR MEETING - Thursday, May 7, 2015 161 mentioned they can always go back if there were any issues. She thanked Mr. Burpoe and Mr. Gross for all their work.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Kemnitz, Sullivan

Ayes 19; Noes 2; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, Bonelli, Benton

RESOLUTION NO. 77 OF 2015

RESOLUTION OF COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, PUR- SUANT TO THE NEW YORK STATE CONSTITUTION ARTICLE IX AND MUNICIPAL HOME RULE LAW SECTION 40, SENDING A HOME RULE REQUEST TO THE NEW YORK STATE LEGISLATURE SEEKING ENACTMENT OF SENATE BILL S. 4880 AND ASSEMBLY BILL A. 7279 FOR A SPECIAL LAW, PURSUANT TO NEW YORK STATE TAX LAW SECTION 1210, EXTENDING THE THREE-QUARTERS OF ONE PERCENT INCREASE TO THE SALES TAX RATE.

WHEREAS, Article IX of the New York State Constitution and Section 40 of the Munici- pal Home Rule Law provide for the enactment of special laws by the New York State Legisla- ture initiated by a Home Rule Request from a local municipality; and

WHEREAS, the Legislature of Orange County and the County Executive wish to send a Home Rule Request for enactment of special legislation set forth in Senate Bill No. S 4880 and Assembly Bill A. 7279 (2015) affecting N.Y.S. Tax Law Section 1210, et seq.; and

WHEREAS, the Legislature, by Resolution No. 97 of 2013 did previously impose an additional three-quarters of one percent (3/4%) use and compensating use tax for the period beginning December 1, 2013 and ending November 30, 2015, pursuant to legislative authority granted by the Legislature of the State of New York by its enactment of L.2004, c.22, Section 1 and Section 2, amending Section 1210 of the Tax Law; and

WHEREAS, the authority to impose the aforesaid sales and compensating use tax increase expires on November 30, 2015; and

WHEREAS, the Orange County Legislature and the County Executive find that it is necessary to extend the three-quarters of one percent (3/4%) increase to the sales tax rate for the period beginning December 1, 2015 and ending November 30, 2017 so as to provide revenue to meet the ever-increasing costs associated with state mandated programs; and

WHEREAS, it is hereby determined that a necessity exists for such legislation in that the County of Orange does not have the power to enact such legislation by Local Law; 162 REGULAR MEETING - Thursday, May 7, 2015

NOW, THEREFORE, it is hereby

RESOLVED, that we, the Orange County Legislature do hereby authorize the Clerk of the Orange County Legislature, on its behalf, to send a Home Rule Request pursuant to Article IX of the New York State Constitution and Section 40 of the Municipal Home Rule Law by the New York State Legislature so as to enact Senate Bill S.4880 and Assembly Bill A.7279 (2015) for a Special Law authorizing and empowering the Orange County Legislature to adopt and amend Local Laws and Resolutions to extend the imposition of taxes pursuant to New York State Tax Law Section 1210 at a rate which is three-quarters of one percent (3/4%) additional to the three percent (3%) rate otherwise authorized in said statutes as made and provided, for the period beginning December 1, 2015 and ending November 30, 2017.

Seconded by Mr. Vero.

Chairman Brescia thanked Assemblyman Brabenec for taking this to the Senate floor.

Mr. Berkman stated that this was not an increase in tax, it carries at the same level.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis, Sullivan

Ayes 19; Noes 2; Absent 0; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Amo

RESOLUTION NO. 78 OF 2015

RESOLUTION CONFIRMING THE REAPPOINTMENTS AND APPOINTMENTS BY THE COUNTY EXECUTIVE TO THE ORANGE COUNTY PLANNING BOARD, PUR- SUANT TO SECTION 9.03 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointments and appointments to the Orange County Planning Board.

REAPPOINTMENTS: TERM EXPIRES Irving Zuckerman December 31, 2015 Chester, New York

Susan Metzger December 31, 2016 Warwick, New York

Michael Sweeton December 31, 2016 Warwick, New York

David Niemotko December 31, 2016 Monroe, New York REGULAR MEETING - Thursday, May 7, 2015 163

Elaine McClung December 31, 2017 Goshen, New York

APPOINTMENTS: TERM EXPIRES

Benedetto Papaleo December 31, 2015 Newburgh, New York

Joseph R. Joy December 31, 2015 Wallkill, New York

Donald L. Serotta December 31, 2017 Chester, New York

Timothy E. Gottlieb December 31, 2017 Port Jervis, New York

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointments and appointments be and the same hereby are confirmed.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Kemnitz, Bonacic, Anagnostakis, Hines Co-Sponsor: DiSalvo

RESOLUTION NO. 79 OF 2015

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2015 OR- ANGE COUNTY BUDGET FOR THE DEPARTMENT OF PLANNING, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the 2015 budget of the Orange County Department of Planning in the amount of $200,000.00 in order to prepare an environmental impact statement and complete other analysis in relation to the proposed annexation of land into the Village of Kiryas Joel, and in order to accomplish said purposes does wish to supplement the 2015 budget for the Orange County Department of Planning; and

WHEREAS, this is an estimated, not to exceed cost for professional services and expenses to supplement existing County staff as needed in both the preparation of environmental impact analysis and the review of analysis prepared by other agencies including the Village of 164 REGULAR MEETING - Thursday, May 7, 2015

Kiryas Joel and the Town of Monroe. The Department of Planning will work with profes- sional staff within the Department of Public Works and other Departments to define what in house capacity needs to be supplemented by other professionals or other sources.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2015 budget for the Orange County Department of Planning is hereby supplemented as indicated below, which money is to prepare an environmental impact statement and complete other analysis in relation to the proposed annexation of land into the Village of Kiryas Joel as stated above, and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1010 199001 410011 County Taxation ($200,000.00) 1010 802002 410011 County Taxation $200,000.00

Expenses: 1010 199001 579880 Provision for Contingencies ($200,000.00) 1010 802002 571820 Consultant Services $200,000.00

Seconded by Mr. Vero.

Mr. Anagnostakis stated that the county had an informational session and there was an audience of about 800 people and had about 40 speakers. They need to have a study that has actual data that the people can actually trust that the information that politicians, local elected officials are actually going to look at to make the decision that will affect their future tremendously. He didn’t think that the people in the Monroe area had that feeling over the last few years. Somehow they feel that they are being shortchanged and that they are not getting the accurate information and not getting the truth. They think that the elected officials are going to do something other than what is in the best interest of all the taxpayers of Orange County. You need to go with the real data and Kiryas Joel produced a document that they sent to Albany stating that on the 507 acres they will build 8,550 units average family size is 6.2 gives you over 53,000 people. You must do your analysis and let the experts spend the $200,000 or less and come up with a report that has real information that people can trust. He supported the resolution. He addressed County Executive Neuhaus in regards to the committee appointment previously mentioned. Mr. Anagnostakis took exception being named to be placed on a committee for a couple of reasons. First reason; he didn’t think that the County Executive had the authority to appoint Legislators onto a committee, he wasn’t speaking for everyone but that was how he felt. Second reason; he didn’t want in any way to be on a committee and have his bias affect the results or have other people say he affected the results of the process. The experts should do the study that they plan to do and give them the report. If the report is on target then he will say it is but if it is not on target and the data is not accurate, he will be the first to tell everyone what he thought the errors were. He didn’t want to be handcuffed or have people thinking he influenced the results in any way so he respectfully pointed out that the County Executive didn’t have the authority to appoint Legislators. He thanked County Executive Neuhaus for the offer and added that this was the first step and he hoped everyone approves it.

Mr. Amo stated that the idea of a parallel review is a bit troubling to him although he agreed that it did need to be a very thorough review and they need to get all the data. There are many times when you read something in the Times Herald Record that is a misrepresentation of the data. They need to find out if the numbers are correct. He has been on the Woodbury REGULAR MEETING - Thursday, May 7, 2015 165

Planning Board for 8 or 9 years and was familiar with the SEQRA process and the review process and the law and also the SEQRA Cookbook for those who remember that. It is a clear law that has clear steps. There are legal ramifications for that if people do not follow the steps correctly. His concern was going down a slippery slope. They are entering into unknown territory and they are about to take role as a county to get involved in the SEQRA process when they have no direct standing in this whether it is Kiryas Joel, Port Jervis or Warwick, in this but they plan to spend $200,000 of tax payers’ dollars to get involved in that. They are going to look at Home Rule and say to Mr. Sweeton in Warwick, we are concerned because 50 people wrote to us about something that you are doing in the Town of Warwick so we are going to go in and spend $100,000 to look over his shoulders to make sure you do a better job. He didn’t think Mr. Sweeton or any of the other supervisors would want them to do that. It is a slippery slope with the precedence that they are starting. He was amazed that the County Executive wasn’t proposing another $100,000 to hire a consultant to look at the SEQRA for the government center that they just heard was a terrible job that he himself did. Why would they have a resolution to have someone from the outside give their objections to the Government Center SEQRA. Why wouldn’t we look at that? You all know why we are looking at this one. He didn’t know if any of the supervisors or mayors would appreciate us opening that box that will now set precedence. Will we have someone come before us with petitions telling them that they need to do an independent SEQRA because we don’t trust them. If we really wanted to do a thorough review, he didn’t feel $200,000 would get it done. Today they just pulled $100,000 for Valley View because it was too expensive and instead spend $50,000. It isn’t okay to spend $100,000 on the elderly but it is okay to spend $200,000 on an independent review. Let’s get the review, if it isn’t done right then let’s go to court and get it done right.

Mrs. Kemnitz commented that Mr. Amo can talk about a slippery slope all he wants, the fact of the matter is we as a county are an interested party and an interested party has a right to present its case. At the very end when Commissioner Martin decided to give lead agency to Kiryas Joel, at the very end it was stated that the interested parties can present their case and she was one heck of an interested party.

Mr. Hines thanked Mr. Sweeton for coming to the meeting and mentioned that he read Mr. Sweeton’s letter and the minutes from the meeting with Supervisors and Mayors. He saw the concern and understood why. He was sorry Mayor Coyne wasn’t able to speak but he wanted to address some of the things he would have said by addressing the wells. They talk about following the rules but then all of a sudden a pipe changes and they will export water out of Cornwall as a back-up supply and now we hear there might not be a back-up supply. He stated in committee that he felt about 99% of the county residents were disrespected by this process and they were ignored by the D.E.C. They have to do a study and they owe it to the association that Mr. Sweeton is the president of and all of our residents. This is a huge financial impact on the county regardless of the study that Kiryas Joel submitted indicating that the population was going to grow anyway. That was not a good enough answer. They need to study the effects on the Department of Social Services along with the roads, the sewer and the water. They need the correct data. The $200,000 could hopefully slow down the process or make it work properly and legally. Can you imagine the cost in the Department of Social Services if we don’t do it?

Mr. Berkman noted the good points by his colleagues. He mentioned Mr. Anagnostakis’ remark about “$200,000 or less” and he pointed out that he was listening and he liked the “or less” part. These are lean economic times right now so to consider $200,000 expenditure for anything we should give it scrutiny. He wants a thorough environmental review. He didn’t know if the data that would be collected from the lead agency which is Kiryas Joel, leaves people in a quandary as to whether the information is reliable or not. This is why the 166 REGULAR MEETING - Thursday, May 7, 2015

Democratic caucus asked months ago, before it was decided, that the D.E.C. be the lead agency. He thought that would be a better idea since they are from the outside. Mr. Hines commented on the impact on the Department of Social Services and wanted to see that not only that department but all county departments that could be affected by this. He wants a fair and open process. To support this study he was hopeful that it would aid them in their effort of equal application. They need to determine what the facts really are. When people discuss Kiryas Joel people have the impression that their opinion is the fact and if you repeat them over and over people start to accept them as facts. He wanted to ask those who will conduct the study to address some of the concerns that he has and that should apply to Legislators who should address concerns by letter. He felt that the committee should assist and the leadership of the Legislature should determine that oversight committee with the input of the County Execu- tive.

Mr. DiSalvo commented that the study was extremely important, it is necessary and it is money well spent. He will help the County Executive in any way he needs him to.

Mr. Eachus stated he was in support of the resolution. He pointed out that this should be a siren or a bell for the Legislature. They need to come up with a type of policy that governs this type of procedure in the future. When do they need to pull money and look at annex- ations? What are the requirements they need to set? He would hope that the advisory committee would do that for us and then the Legislature can take a look at it and approve it or not especially during a time when they are talking about deficits. No one mentioned yet where the $200,000 was going to be made up and with a deficit budget that is something they need to think about. He was in support of it but thought it would create more work for the Legislature.

Mrs. Bonelli concurred with many of the remarks stated by Mr. Eachus. One of her concerns was that this is the 507 acre annexation but they have two other annexations in the pipeline. She wanted to make sure that if they were to embark on this type of study which is unprecedented for the county to do although it was necessary for the County to do, then the other petitions for annexation should be looked at as well. The one that was just filed has properties from Monroe wanting to move into Blooming Grove. That was another variable that she was ensured by the County Executive’s office that this is something that would be undertaken. In regard to the committee, she wanted to state for the record she did not know she was selected but she addressed the County Executive and stated she was happy to help wherever she can.

Mrs. Sullivan echoed that she did not believe Mr. Neuhaus had the authority to create a committee. There are many people that do not trust the report and she didn’t blame them because up until now she didn’t think the county has been very forthcoming with information regarding this issue. She would say that if the report comes out in a fair manner in depth the way it was described tonight then she would be very pleased. She would also be very pleased if the County Executive would fulfill his promise that he made to her friends in Crawford just before he got elected and she was sure he knew what that promise was. She addressed Mr. Amo and stated if he wants to write a resolution that would hire a consultant to study the Govern- ment Center she would be in support of that. If he wants to write a resolution claiming that the Legislature supports the elderly in Valley View Nursing Home she supports that as well and looked forward to him taking the lead in that. She was in support of the $200,000 for this study because it was not only important for Monroe but this annexation will affect every single district in the county.

Chairman Brescia commented he would normally agree with Legislator Amo about home rule but in this case he was concerned about the magnitude of the potential growth in that area and it affects the entire county. This potential growth is unprecedented in history in Orange REGULAR MEETING - Thursday, May 7, 2015 167

County. A few months ago John McCarey presented some of the usual properties and there was a piece of property that Kiryas Joel wanted to purchase that was outside of their bounds and there were some Legislators that were against it. He wouldn’t have been against it and why would he be against it if he isn’t against it for other municipalities. They need to treat everyone fairly but this is growth that is potentially expediential and he would support it. He added that $200,000 is a lot of money but in the whole scheme of things and we all know the effects of growth, $200,000 isn’t a lot of money.

Mrs. Wong shared Mr. Amo’s concerns about the precedence it sets but at the same time she understood this was a different situation and there is an important need to have a thorough review that people can have confidence in. She was concerned about what the ongoing costs will be and she was hopeful that they will stay under the $200,000 but they run a risk of there being litigation action against them that will entail future costs. She encouraged that the review include all county departments that are and are not affected by the residents of Kiryas Joel. As we know some agencies they need a lot of access to and not so much a need for other agencies. She was hopeful that the report would include that information so they will have an accurate review.

County Executive Neuhaus addressed the Legislature by stating he was the Town of Chester Supervisor for a number of years and he and Mike Sweeton served together. He served as Mr. Sweeton’s Vice Chair at the Association of Town Supervisors. He noted that Mr. Amo was correct along with Mr. Eachus and everyone else, this is uncharted territory. There is not one city, village or town in Orange County that he knows of that ignores the laws and ignores F.O.I.L.S and treats the public and other governments the way that Kiryas Joel does. They have made this bed that we now have to look into. New York State has completely failed us. There still is not one law introduced in the State Legislature, not one law. The lead agency was to be decided last May but they held off until after Election Day. The biggest concern with United Monroe and the entire county is openness and fairness. He didn’t care if people want to be on the committee or not. He thanked Mr. DiSalvo and Mrs. Kemnitz for wanting to be on the committee. People in Cornwall trust Kevin Hines and some people in Monroe might trust Mike Anagnostakis and they might want you to be on the committee because he was against the annexation but he would think that Mr. Amo is for it. If there are different walks of life representing different communities that would be the fairest way to vet out this process. If you don’t want to come then don’t come but it will be open to the Legislators. He was aware most of them were concerned and this is a necessary thing. The $200,000 is a lot of money but it is chump change when you look at when things go wrong and the millions of dollars it could cost us if it goes the other way. He was tired of politicians who come around and throw hand grenades at this saying somebody should do something. They are doing something and this is the first step in doing it the right way. He mentioned it at the Reform that some of the Legislators attended, he never saw one lawsuit go the right way over the last twenty years. Some say that the sewer plant lawsuit went the right way which is true, but it is still growing and more people are adding sewer to it so that was not a victory to him. He spoke to many of the Legislators individually, regardless of party. This is the right way to correct things and he appreciates the support of the Legislature. This is a very big concern. We think that the Government Center is big, which it is, Valley View and the budget crisis. The annexation in his opinion has moved to first place as the most controversial, most impacting proposal in front of them. The impacts of that can change the landscape for the entire region for decades forever. The real estate market has already been impacted. He has real estate agents coming to him stating that the prices and value of houses have declined because of this and that was just the aspect of this. If you try to sell a house in Monroe right now and if you were to Google “Monroe” you will see what is going on in that community. He appreciates their faith in this and he knows there are a lot of emotions and he noted his friendship with Mr. Amo although he honorably disagrees with him but this is important for Orange County so he appreciates the support. 168 REGULAR MEETING - Thursday, May 7, 2015

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Amo

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsors: Bonacic, Benton, DiSalvo

RESOLUTION NO. 80 OF 2015

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2015 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY ATTORNEY’S OFFICE, PUR- SUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the 2015 budget of the Orange County Attorney’s Office in the amount of $36,633.00 for outside legal fees to defend a lawsuit in connection with the condemnation of a portion of Monroe-Bakertown Road in the Village of Kiryas Joel, which is a County highway, and in order to accomplish said purposes does wish to supplement the 2015 budget for the Orange County Attorney’s Office.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2015 budget for the Orange County Attorney’s Office is hereby supplemented as indicated below, which money is for legal services and disbursements as stated above, and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1010 199001 410011 Taxation ($36,633.00) 1010 142001 410011 Taxation $36,633.00

Expenses: 1010 199001 579880 Contingency ($36,633.00) 1010 142001 571250 Legal Fees/Services $36,633.00

Seconded by Mr. Vero.

Mr. Anagnostakis received a call from a resident in Orange County who asked him to explain this to them and he wasn’t sure if he gave them a good enough explanation because this started before his time with the Legislature. He wanted to know if the County Attorney could give a brief explanation.

Chairman Brescia stated it was explained in committee.

Mr. Chapman stated this has been going on since 2002 and has been in the courts since 2005. He explained that in 2002 the former County Executive entered into an I.M.A. with the Village of Kiryas Joel where the county and the village were going to engage some road smoothing at an REGULAR MEETING - Thursday, May 7, 2015 169 intersection in the Town of Monroe. In 2005 the I.M.A. was amended to say that the county would commence eminent domain proceedings against a piece of property not resulting in the transfer of development rights with respect to that parcel. The county went out and con- demned the property and under condemnation you make an offer. The condemned can object to it and litigate over the price later on. The county’s expert came up with a price of $33,000 in value for the property and the condemnees’ appraiser came up with a value of about $1.1 million for the property. As a result of that, they have been in court on a few different matters; first is the condemnee and the county went through the trial and the trial court said the condemnation value is what the county’s expert said it was. That matter was argued on appeal and that is what the issue was when they hired outside counsel in 2009. The appeal was argued last December and there has been no decision yet. The second litigation deals with the Village of Kiryas Joel because part of the agreement entered into by the former County Executive is that the Village will pay for all the costs and the county can withhold their sales tax if they didn’t. The Village did not pay the costs so the county withheld their sales tax. A judge stopped the county temporarily from withholding their sales tax and the county is still in litigation with them. There are two elements of litigation; one with the special counsel from 2009 which was for the valuation of the parcel. The village will take the opposite position and since he wasn’t there in 2009 he can share what his predecessor did.

Mr. Amo commented that Mr. Chapman went back to 2002. He came into office in 1998 when there was the Southeast Orange Traffic Task Force and all the municipalities in the southern part of the county came together to discuss what the major issue was that they need to address in this part of the county. Traffic was the number one issue. Many people might not know that it was asked if they could straighten out Route 105? Mr. Amo gave a brief description on the location of Route 105 and noted that it goes back to 1998 and 1999 when they tried to fix the traffic problem. He pointed out that Mr. Chapman was correct and it was a mess.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Bonelli, Ruszkiewicz

RESOLUTION NO. 81 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE AMENDING ITS PRIOR RESOLUTION (NUMBER 106 OF 2014) IN RELATION TO ISSUING A NEGATIVE DECLARATION UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE RECONSTRUCTION, RENOVATION AND/OR EXPANSION OF THE ORANGE COUNTY GOVERNMENT CENTER, CLASSIFIYING THE ACTION AS TYPE I AND DETERMINING THAT THE ACTION WILL NOT HAVE ANY SIGNIFICANT, ADVERSE ENVIRONMENTAL IMPACTS.

WHEREAS, Orange County has determined to renovate, construct, and reconstruct its Government Center Located at 255-275 Main Street, Goshen, New York (the “Project”); and

WHEREAS, the Orange County Legislature declared itself Lead Agency for such action 170 REGULAR MEETING - Thursday, May 7, 2015 under the State Environmental Quality Review Act (Article 8 of the Environmental Conser- vation Law; 6 NYCRR Part 617.1 et. seq.) and previously issued a Negative Declaration in relation to the same; and

WHEREAS, thereafter, due to circumstances unknown at the time, it was ascertained that the footprint of the building may cause a delay in the effectuation of the renovation, con- struction, and reconstruction of the Government Center; and

WHEREAS, the Legislature is concerned that the corresponding delay may drive up costs; and

WHEREAS, in consultation with various County officials, the State, and its consultants, modifications to the original project were developed; and

WHEREAS, 6 NYCRR 617.7(e) reads as follows:

“(e) Amendment of a negative declaration.

(1) At any time prior to its decision to undertake, fund or approve an action, a lead agency, at its discretion, may amend a negative declaration when substantive: (i) changes are proposed for the project; or (ii) new information is discovered; or (iii) changes in circumstances related to the project arise; that were not previously considered and the lead agency determines that no significant adverse environmental impacts will occur.”; and

WHEREAS, while the Legislature does not deem the changes to the project environmen- tally significant, the Legislature determines that it is in the public interest to publicly memo- rialize the changes to the approved project and amend the prior Negative Declaration to reflect the updated project; now therefore be it

RESOLVED, as follows:

1. The Legislature having previously declared itself Lead Agency concerning the Project reaffirms to the extent necessary such declaration;

2. Makes a determination, pursuant to 6 NYCRR Section 617.7 to file an amended negative declaration;

3. Makes a determination pursuant to 6 NYCRR Section 617.4 that the proposed action (the Project) is a Type 1 action;

4. Determines and finds in accordance with the information contained in the Long Form Environmental Assessment Form dated April 23, 2015 and signed by Christopher Viebrock, P.E., (“EAF”) - Parts 1, 2, and 3 – that the reconstruction, renovation and/or expansion (the Project) will have no significant, adverse environmental impacts;

5. Sets forth its reasons to support this determination of significance (this resolution) as attached to the Full Environmental Assessment Form; and

6. The Clerk of the Legislature in consultation with the County Attorney and/or Acting Commissioner of the Department of Public Works is authorized to cause such publication and reporting of this Resolution as is required. REGULAR MEETING - Thursday, May 7, 2015 171

Seconded by Mr. Vero.

Mr. Eachus stated that there were many comments regarding the SEQRA and the Orange County Government Center. He took a long time to study the resolution and the change. He wasn’t very involved previously with the Government Center because he thought everything was going well but as more information came in he didn’t think that was the case. There is a lawsuit regarding this SEQRA for the Government Center and we were advised that although they have a SEQRA that covers everything already, changes made, they can take and adopt this amendment to the SEQRA and it would more clearly define what they are doing. He wanted to know what would happen tomorrow when they are presented with another change, would they re-do the SEQRA again so they accurately describe what they are doing. He was told that there were major changes. His fellow Legislators might consider something major which might be different than what he thinks is major. Since there is a SEQRA that already covers what they need, he wasn’t inclined to back up the amendment for two reasons. One of them was that he was told many times by the County Attorney that since they passed the prior SEQRA we gave carte blanche to Clark Patterson Lee because the word “façade” is in the SEQRA that somehow gave approval that the façade can be ripped off inside and outside of the building and that was not his intent when he passed the SEQRA. His intent was strictly for an environmental review not to give a company, any company, carte blanche. The second issue with the amendment and look at the attachment Section b in the second to last sentence it states, “by virtue of the consolidation the county continues to preserve two-thirds of the structure of the building.” Preserve? He looked up the word preserve in the dictionary and the word “preserve” means “to keep safe, to guard, to protect, to keep from decaying, and to maintain.” The offer that they are tearing the block completely off, right or wrong cannot be preserving the structure of the building. The amendment cannot describe what they are doing. They aren’t cleaning anything up, they are adding to it. He asked his fellow Legislators to read carefully if you haven’t because the proposal that they have about tearing the façade off and replacing it is not covered by this amendment or by the changes. There are other issues as well but they are minor to him. He thanked the County Attorney for speaking with him. He can’t go along with this also because the amendment will give the ability to anybody to file an article 78 over the next four months on the SEQRA. He didn’t want to add any more hold ups to the process. He would like to continue to move forward and try to correct the wrongs that were done.

Mr. Amo wanted to see this move forward but he wouldn’t be surprised if populous opinion reached out to the County Executive from the opposition to this and states, “go ahead and hire an independent contractor to review the SEQRA review to see if it was done right and then what will they do.” Will they need to put up $100,000 to try and find out if this was done right.

Mr. Turnbull did not support the resolution for many reasons. When they voted on the BB+ option and after it passed, things went awry. What he finds to be most outrageous was the original square footage was 170,000 square feet but now it is 205,000 square feet and this was justified by the term “gasket.” He shared that he was in construction his whole life and never heard that term but he was told it was hallways and connecting spaces. If he was to have a house built and he was told it would cost about $100 per square foot and he said he wants a 2,000 square foot house and then he started the project and they came back to him telling him that the house will be 2,500 so it will cost him an additional amount per square foot. That is what happened here. They were told that although the square footage for the project in- creased by 25,000 square feet that the cost went down. He asked if he was the only one who realized that it was impossible. The minimum amount is about $5,000,000 to the project. They were provided with a spreadsheet that suggests taking down old walls and putting up new walls costs less money than cleaning, fumigating, insulating and re-pointing the existing walls. The spreadsheet baffled him but when he looked into it and realized how they arrived at that 172 REGULAR MEETING - Thursday, May 7, 2015 conclusion. They used a number of about $45 per square foot for the re-pointing. Anyone can see that the mortar joints in the building and see that they are in excellent shape and do not need to be re-pointed. He looked into it further and the highest price he could come up with was almost half of the number that they plan to use. They are making the case to remove the walls by using a spreadsheet that is not accurate. Phil Clark himself said that the walls do not need to come down but they are taking them down anyway. They can refer back to the LaBella Report when they tried to make the case that it would be cheaper to knock the building down and put up a new building because it would cost $8 million to replace the walls. Now they want to make the opposite case and now the cost is half of that. You can’t make this stuff up!

Mrs. Sullivan stated she didn’t recall ever supporting any vote on this project and noted that it was dysfunctional before she was elected to the Legislature. The County is backtrack- ing on the SEQRA and by voting yes again they would be approving all of the changes that were made in committee, behind closed doors, some made in the special committee that the County Executive created. It was all over the place and they never had the chance as a Legislature to vote or debate in public session. She explained that what the SEQRA does at the eleventh hour is a reaction to a lawsuit and takes away the democratic process. She requested her fellow Legislators to vote no on the SEQRA because it makes a mockery of what govern- ment is supposed to be.

Mr. Berkman thanked his democratic colleagues because they made some very good points that he agreed with. The Legislature did not debate, discuss or vote on an additional 20,000 square footage of new space. They also didn’t vote to take down all the walls and we didn’t vote on a fourth floor. The 20,000 square foot of found space and it is less money to develop it. The issue now is to have another SEQRA and they are saying there is not a significant impact on the environment and he thought that they should have further discussion for that at a public hearing. They should have Legislative oversight from the appropriate Legislative Committee. From the beginning the authority was with the Physical Services Committee but not a special committee. He planned to vote no today especially after the explanation about the first SEQRA that they somehow gave their approval to knock down walls that we didn’t agree to knock down but if he wasn’t correct please correct him because that is what was previously stated.

Mr. Hines requested a 10 minute recess.

Chairman Brescia granted a 10 minute recess at 9:11 p.m.

RECESS

The meeting reconvened at 9:18 p.m.

Mr. Chapman addressed the Legislature and referred to a statement made by Mr. Eachus about speaking with him and that he spoke with him today. He rectified that he did not speak with him and confirmed with Mr. Eachus that he spoke with Legislative Counsel, not the County Attorney.

Mr. Eachus confirmed he was correct and that he misspoke.

Mr. Chapman added that he believed that Mr. Eachus meant to say that it was Legislative Counsel, not the County Attorney that said that this gives anyone another four months statute of limitations. He added that he respectfully disagreed with that statement and he wasn’t sure if Counsel agreed with it either. REGULAR MEETING - Thursday, May 7, 2015 173

Mr. Eachus agreed that he meant to say Legislative Counsel.

Mr. Chapman continued to state that what happens from time to time is Counsel will put in pleadings, “Legislator X said he spoke to the County Attorney and said the following” and then someone will move to disqualify his office from representing you. That is why he wanted to clarify that he did not say that and he didn’t believe it was accurate. In regards to the statute of limitations, they are already in litigation so he wasn’t sure if it was relevant since they were already in litigation.

Mr. Eachus apologized and noted that he was emotional about this. He again corrected that he did not speak to Mr. Chapman about the amendment or the Article 78 issue, he spoke with Legislative Counsel.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Ruszkiewicz, Vero, Wong, Brescia

Noes: Eachus, Berkman, Kemnitz, Paduch, Sullivan, Turnbull

Abstained: Kulisek

Ayes 14; Noes 6; Abstention 1; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Turnbull, Paduch, Benton, Bonelli

RESOLUTION NO. 82 OF 2015

BOND RESOLUTION DATED MAY 7, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION AND INSTALLATION OF FURNITURE, FIXTURES, EQUIPMENT AND INFORMATION TECHNOLOGY IMPROVEMENTS FOR THE BOARD OF ELEC- TIONS AND INFORMATION TECHNOLOGY BUILDING AND THE 1841 COURT- HOUSE AND ANNEX BUILDING, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $300,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHO- RIZING THE ISSUANCE OF $300,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works, consisting of the acquisition and installation of furniture, fixtures, equipment, and information technology improvements for the Board of Elections and Information Technology Building and the 1841 Courthouse and Annex Building, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $300,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $300,000 bonds of the County herein authorized and any bond anticipation notes issued in 174 REGULAR MEETING - Thursday, May 7, 2015 anticipation of the sale of such bonds to finance said appropriation, and the levy and collec- tion of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $300,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the objects or purposes for which said $300,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 89 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, suit or

(c) proceeding contesting such validity is commenced within twenty days after the date of such publication, or

(d) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in REGULAR MEETING - Thursday, May 7, 2015 175

Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mrs. Sullivan commented that she never received a list of the inventory. She planned to vote yes just so it would move forward but she was curious if anyone else questioned if there was a list.

Mrs. Reed confirmed that there is a list.

Mrs. Sullivan asked if there was any discussion about the list and Mrs. Reed responded yes.

Mrs. Sullivan noted that she did not get the answers that she needed but she did plan to vote yes but wanted to point out that this was not a good way to do business.

Mrs. Bonelli thanked Mrs. Sullivan for her faith in them and brought to her attention that the list was distributed at two committee meetings. The first admission lacked two depart- ments which were Information Technology and Annex. This included four different depart- ments which were Board of Elections, Tourism, Information Technology and Annexation. When they noticed that the Information Technology and Annex papers were left out, it was included as well and all of the tallies were given with the total inventory in regards to every single room that is in the new facility along with a list of other things that are there. Additionally, there were some questions as to what they can take with them which was also provided with some pictures especially from Board of Elections. She pointed out that one of the Commissioners is taking his existing desk, some chairs and some file cabinets and there was a list of that as well.

Mr. Turnbull mentioned that he thought there was some confusion because no one saw the list for the furniture that was being re-used.

Chairman Brescia stated if it was shown in committee it should be available.

Mr. Turnbull pointed out they didn’t see it in committee.

Mrs. Bonelli shared that it was discussed in committee.

Mr. Turnbull noted there was discussion but not an actual list.

Chairman stated that he will get the list for Legislators Turnbull and Sullivan.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Eachus, Hines

Ayes 19; Noes 2; Absent 0; ADOPTED. 176 REGULAR MEETING - Thursday, May 7, 2015

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, Hines

RESOLUTION NO. 83 OF 2015

RESOLUTION REVIEWING AND AFFIRMING THE ORANGE COUNTY DEBT MANAGEMENT POLICY.

WHEREAS, the primary objective of the Debt Management Policy is to establish condi- tions for the use of debt and to create procedures and policies that minimize the County’s debt service and issuance costs, maintain the highest practical credit rating, and provide full and complete financial disclosure and reporting. This policy applies to all general obligation debt issued by the County.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature does hereby accept and affirm the Orange County Debt Management Policy, Appendix A and Appendix B, as presented by the Orange County Com- missioner of Finance and as reviewed by the Orange County Legislature.

APPENDIX A

The following table sets forth the debt limit for the County:

COMPUTATION OF DEBT CONTRACTING LIMITATION AS OF FEBRUARY 18, 2015

State Tax Assessed Equalization Full Year Valuation (a) Rate (b) Valuation

2011 $12,512,026,612 .35 $ 34,980,010,233 2012 $12,445,703,945 .37 $ 33,278,092,045 2013 $12,667,523,466 .40 $ 31,609,549,473 2014 $12,409,604,437 .42 $ 29,439,609,834 2015 $12,397,573,155 .42 $ 29,723,206,094

Total Five-Year Full Valuation $159,030,467,679

Average Five-Year Full Valuation $ 31,806,093,536

Debt Limit - 7% of Average of Full Valuation $ 2,226,426,548

(a) Assessed valuations are determined by the city and town governments comprising the County.

(b) State equalization rates presented represent the weighted average of State equalization rates established for each city and town in the County.

Source: Office of the Real Property Tax Services REGULAR MEETING - Thursday, May 7, 2015 177

APPENDIX B

The following table presents the debt-incurring power of the County and shows that the County is well within its constitutional debt limit at February 18, 2015.

STATEMENT OF DEBT CONTRACTING POWER

Amount as of Percentage February 18, 2015 of Debt Limit

Debt Contracting Limitation: Seven Percentum of Five Year Average Full Valuation $2,226,426,548 100.00%

Gross Direct Debt: Serial Bonds $ 267,795,000 12.03% Bond Anticipation Notes 0 0.00 Total Gross Direct Debt $ 267,795,000 12.03%

Exclusions and Deductions: Excludable Sewer Debt (a) $ 15,005,000 0.67%

Current Budget Appropriations $ 20,752,811 0.93

Total Exclusions and Deductions $ 35,757,811 1.61%

Total Net Direct Debt $ 232,037,189 10.42%

Debt-Contracting Margin $ 1,994,389,359 89.58%

(a) Excluded pursuant to Section 124.10 of the New York State Local Finance Law and ordered by the State Comptroller on January 20, 1978

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Abstained: DiSalvo

Ayes 20; Noes 0; Abstention 1; Absent 0; ADOPTED.

Sponsors: Benton, Bonelli

RESOLUTION NO. 84 OF 2015

RESOLUTION AMENDING AND REAFFIRMING THE ORANGE COUNTY INVEST- MENT POLICY, PURSUANT TO ARTICLE III, SECTION 3.02(d) OF THE ORANGE COUNTY CHARTER, AND SECTION 39 OF THE NEW YORK STATE GENERAL MU- NICIPAL LAW. 178 REGULAR MEETING - Thursday, May 7, 2015

WHEREAS, the purpose of establishing a comprehensive investment policy for Orange County is to develop operating principles under the guidelines of current legislation relating to investment activity; and

WHEREAS, Orange County’s Investment Policy was last revised and reaffirmed by Reso- lution No. 114 of 2014.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature does accept, amend and reaffirm the Orange County Investment Policy with such amendments as follows:

IV – DESIGNATION OF DEPOSITORIES, pursuant to Article III, Section 3.02(d) of the Orange County Charter, the County Executive has designated, subject to the approval of the County Legislature, the following depositories located within the County, along with their maximum dollar limits.

DEPOSITORY NAME MAXIMUM $ Ballston Spa National Bank $ 2,000,000 Bank of America $ 1,000,000 Capital One $ 200,000 Greater Hudson Bank $ 25,000,000 JPMorgan Chase Bank $150,000,000 Key Bank $ 25,000,000 Manufacturers and Traders Trust Company $ 25,000,000 Orange County Trust Company $ 25,000,000 Sterling Bank (Provident Bank) $175,000,000 TD Bank $ 75,000,000

Listed below is the one Primary Dealer the County has authorized under PSA Agreements to handle County investments in Repurchase Agreements and U.S. Government obligations. Security dealers not affiliated with a bank shall be required to be classified as reporting dealers affiliated with the Federal Reserve Bank, as Primary Dealers.

Banc of America Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Abstained: DiSalvo

Ayes 20; Noes 0; Abstention 1; Absent 0; ADOPTED.

The Semi-Annual Report of the Mortgage Tax for the period of October 1, 2014 through March 31, 2015, was presented to the Legislature. On motion the same was received and ordered placed on file.

The Clerk read the following: REGULAR MEETING - Thursday, May 7, 2015 179

Apportionment of the Mortgage Tax for the period October 1, 2014 through March 31, 2015, as computed by the Clerk of the Legislature from the statement filed by the County Clerk.

APPORTIONMENT OF THE MORTGAGE TAX FOR THE PERIOD OCTOBER 1, 2014 - MARCH 31, 2015 AS COMPUTED BY THE CLERK OF THE LEGISLATURE FROM THE STATEMENT FILED BY THE COUNTY CLERK

VILLAGE CITY OR TOWN OR CITY VILLAGE SHARE TOWN SHARE TOTAL Middletown 207,743.68 207,743.68 Newburgh (City) 63,437.23 63,437.23 Port Jervis 32,862.73 32,862.73 Blooming Grove 93,088.42 WASHINGTONVILLE 15,039.94 SOUTH BLOOMING 9,547.64 117,676.00 Chester 93,599.84 CHESTER 16,277.44 109,877.28 Cornwall 84,919.19 CORNWALL 12,075.86 96,995.05 Crawford 60,501.79 60,501.79 Deerpark 23,168.88 23,168.88 Goshen 113,737.56 GOSHEN 26,680.89 FLORIDA 246.58 CHESTER 216.97 140,882.00 Greenville 38,750.66 38,750.66 Hamptonburgh 57,366.13 MAYBROOK 271.56 57,637.69

Highlands 30,758.96 HIGHLAND FALLS 12,621.98 43,380.94 Minisink 26,432.73 UNIONVILLE 1,077.98 27,510.71 Monroe 250,908.78 MONROE 56,149.19 HARRIMAN 8,564.22 KIRYAS JOEL 43,179.76 358,801.95 Montgomery 212,564.19 MAYBROOK 11,171.29

MONTGOMERY 18,896.20 WALDEN 29,406.33 272,038.01 Mount Hope 31,058.57 OTISVILLE 2,458.70 33,517.27 Newburgh (Town) 266,176.65 266,176.65 New Windsor 236,244.15 236,244.15 Tuxedo 45,141.80 TUXEDO PARK 11,806.36 56,948.16 Wallkill 335,138.09 335,138.09 Warwick 258,705.40 FLORIDA 12,267.85 GREENWOOD LAKE 13,366.66 180 REGULAR MEETING - Thursday, May 7, 2015

WARWICK 26,118.63 310,458.54 Wawayanda 81,765.85 81,765.85 Woodbury 80,352.61 HARRIMAN 3,313.84 WOODBURY 77,340.09 161,006.54

TOTAL 408,095.96 2,724,423.89 3,132,519.85

On motion the same was received and ordered placed on file.

Sponsor: Benton

RESOLUTION NO. 85 OF 2015

RESOLUTION ACCEPTING AND CONFIRMING THE REPORT OF THE APPOR- TIONMENT OF THE MORTGAGE TAX FOR THE PERIOD OCTOBER 1, 2014 THROUGH MARCH 31, 2015, AS COMPUTED FROM STATEMENT FILED BY THE COUNTY CLERK.

RESOLVED, that the report of the apportionment of the Mortgage Tax for the period October 1, 2014 through March 31, 2015, as computed from the statement filed by the County Clerk, pursuant to the provisions of Section 261 of the Tax Law, be accepted and confirmed and that a certified copy thereof be furnished to the Commissioner of Finance, which shall be his warrant to pay the same as specified.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 86 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of REGULAR MEETING - Thursday, May 7, 2015 181

Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., June 8, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party.

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY New Windsor Steven Graboff $ 6,400.00 13-9-23 15 Sunset Drive Cornwall, NY 12518

New Windsor Stephanie A. Sullivan $ 28,750.00 15-4-11 P.O. Box 344 Sugar Loaf, NY 10981

New Windsor John Latimer $ 35,000.00 19-2-6 10 Sugar Maples Road Mountainville, NY 10953

New Windsor Larry Shore $101,000.00 51-3-23.1 725 Walden Road Cheltenham, PA 19012

New Windsor Windsor Crest, LLC** $195,000.00 88-1-3.-5 thru 3.-31 2899 Rte. 9W 88-1-3.-44 thru 3.-55 New Windsor, NY 12553 39 Lots

** New LLC was formed since bid was submitted in March 2015 bid process. Approved last month by Legislature. Bid form listed as Meadow Winds One, LLC or new affiliate LLC being formed. Only correct name for closing title.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED. 182 REGULAR MEETING - Thursday, May 7, 2015

Sponsors: Benton, Anagnostakis

RESOLUTION NO. 87 OF 2015

RESOLUTION DATED MAY 7, 2015

RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING VARI- OUS BOND RESOLUTIONS TO REDUCE AUTHORIZATIONS FOR UNISSUED BOND AMOUNTS.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK, AS FOLLOWS:

WHEREAS, this Legislature has heretofore duly authorized the issuance of bonds to finance the cost of capital projects pursuant to the various bond resolutions and in the respective original amounts authorized as set forth in the attached Schedule A; and

WHEREAS, the County has heretofore issued bonds pursuant to each such bond resolution in respective amounts which are less than such original authorized amounts; and

WHEREAS, it has been determined that a portion of the amount of bonds authorized in each of such bond resolutions will not be required and therefore it is appropriate to amend such bond resolutions to reduce the respective authorized amounts to the amounts of bonds which have been heretofore issued by the County for each such capital project;

BE IT ENACTED BY THE COUNTY LEGISLATURE OF THE COUNTY OF OR- ANGE, NEW YORK (by the affirmative vote of not less than two-thirds of the voting strength of said Legislature), AS FOLLOWS:

Section (A). The bond resolutions as set forth in column B of the attached Schedule A are each hereby amended by changing the respective original amounts of bonds authorized in section 2 thereof as set forth in column D of the attached Schedule A (and all references thereto in each such resolution) to the respective reduced amounts of bonds authorized, as set forth in column E of the attached Schedule A.

Section (B). The amendment of the bond resolutions set forth in Section A of this reso- lution shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolutions, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolutions, as so amended.

Section (C). This Resolution shall take effect immediately.

Schedule A ABCDE Original Reduced Capital Bond Amount of Amount of Project Resolution Date Bonds Bonds Nos. Nos. Authorized Authorized Authorized

CP 110 275 of 2012 12/6/2012 $ 8,187 $ 7,885.00 CP 219 160 of 2014 7/2/2014 40,065 -0- CP 333 201 of 2005 7/7/2005 353,415 343,753.00 CP 474 69 of 2009 4/3/2009 625,000 543,491.00 REGULAR MEETING - Thursday, May 7, 2015 183

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Berkman

RESOLUTION NO. 88 OF 2015

BOND RESOLUTION DATED MAY 7, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE ACQUISITION OF EQUIPMENT FOR THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $150,000; APPROPRIATING $50,000 THEREFOR, IN ADDITION TO THE $50,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $50,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing VV Project No. 152 for the Valley View Center for Nursing Care and Rehabilitation, consisting of acquisition of equipment including replacement of the call bell system, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $150,000, and $50,000 is hereby appro- priated therefor, in addition to the $50,000 previously appropriated pursuant to Resolution No. 127 of 2014 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $50,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $50,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $50,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 32 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, 184 REGULAR MEETING - Thursday, May 7, 2015 which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Berkman thanked Mr. LaDue for his cooperation on the resolution and he thanked him on behalf of the taxpayers of Orange County.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, May 7, 2015 185

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Amo, Bonacic Co-Sponsor: Paduch

RESOLUTION NO. 89 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered a grant in the amount of $96,740.00 for the Adolescent Tobacco Use Prevention Act (ATUPA) in order to imple- ment and enforce New York State’s Adolescent Tobacco Use Prevention Act in Orange County. The term of the grant runs from April 1, 2015 until March 31, 2016; and

WHEREAS, this Legislature does wish to accept said grant for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept a grant from the New York State Department of Health in the amount of $96,740.00 for the Adolescent Tobacco Use Prevention Act as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content. 186 REGULAR MEETING - Thursday, May 7, 2015

Revenue: 1010 401018 434721 Special Health Programs - ATUPA $96,740.00

Expenses: 1010 401018 560110 Permanent Base Salary $35,647.00 1010 401018 568030 Youth Compliance Workers $ 4,320.00 Fringe Benefits $29,837.00 1010 401018 586100 Employee Retirement System $ 4,840.00 1010 401018 586300 Social Security/FICA $ 2,918.00 1010 401018 586400 Worker’s Compensation $ 930.00 1010 401018 586500 Unemployment Insurance $ 79.00 1010 401018 586600 Hospital Insurance $20,395.00 1010 401018 586650 Dental Insurance $ 511.00 1010 401018 586660 Vision Insurance $ 46.00 1010 401018 586700 Disability Insurance $ 104.00 1010 401018 586800 EAP $ 14.00 1010 401018 571250 Legal Fees $ 500.00 1010 401018 571820 Contractual Services $ 1,500.00 1010 401018 573100 Office Supplies $ 750.00 1010 401018 573140 Postage $ 250.00 1010 401018 573820 Specialty Materials $ 5,436.00 1010 401018 575180 Equipment Lease $200.00 1010 401018 575750 County Motor Pool $ 6,200.00 1010 401018 576120 Transcription Services $ 500.00 1010 401018 576340 Telephone $ 3,000.00 1010 401018 576640 Advertising $ 5,000.00 1010 401018 576760 Routine Mileage $ 1,500.00 1010 401018 576770 Special Travel $ 300.00 1010 401018 576820 Special Payments (Evidence) $ 800.00 1010 401018 577080 Printing $ 1,000.00

Total Adolescent Tobacco Use Prevention Act $96,740.00

Seconded by Mr. Vero.

Mr. Berkman thanked Mr. LaDue for his cooperation on the resolution and he thanked him on behalf of the taxpayers of Orange County.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Vero

RESOLUTION NO. 90 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO REGULAR MEETING - Thursday, May 7, 2015 187

SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health/Health Research Inc. has offered funds in the amount of $110,252.00 for the Ebola Preparedness grant. Said funding will be used to participate in various exercises with partners, plan for and sustain local monitoring activi- ties, plan for and respond if necessary; I&Q operations, plan for and respond if necessary; environmental clean-up operations, PPE purchases, PPE Training and deliver EVD risk communication messages. The term of the grant runs from April 1, 2015 through September 30, 2016; and

WHEREAS, this Legislature does wish to accept said grant funds for the Orange County Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept grant funds from the New York State Department of Health/ Health Research Inc. in the amount of $110,252.00 for the Ebola Preparedness grant as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs $110,252.00

Expenses: 1010 401018 571500 Employee Cons Chargeback $ 5,452.00 1010 401018 571820 Contracted Services $ 52,000.00 1010 401018 573270 Medical Supplies $ 30,000.00 1010 401018 573100 Office Supplies $ 2,000.00 1010 401018 585015 Inventoried Computer Equipment $ 7,000.00 1010 401018 576770 Special Travel $ 3,000.00 1010 401018 576760 Employee Mileage Reimbursement $ 2,000.00 188 REGULAR MEETING - Thursday, May 7, 2015

1010 401018 573240 Food/Groceries Prepared $ 2,000.00 1010 401018 573130 Books/Pamphlets $ 5,000.00 1010 401018 585003 Inventoried Lg Office Equipment >$500<$5000 $ 1,800.00 Total Ebola Preparedness and Response $110,252.00

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Anagnostakis, Kemnitz Co-Sponsors: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 91 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE RECOGNIZING “NA- TIONAL NURSING HOME WEEK,” MAY 10, 2015 THROUGH MAY 16, 2015.

WHEREAS, our community’s citizens now residing in nursing homes have contributed immeasurably to Orange County’s heritage over the years; and

WHEREAS, our community’s nursing home residents are themselves living history; and

WHEREAS, the staff of the Valley View Center for Nursing Care and Rehabilitation are sponsoring many activities in observance of National Nursing Home Week guided by this year’s National Theme “Fiesta! It’s Party Time!” which begins on Mother’s Day, May 10, 2015;

THEREFORE, BE IT HERBY

RESOLVED, that the Orange County Legislature, does hereby proclaim the week of May 10 through 16, 2015 as Orange County Nursing Home Week and urge all Orange County citizens to join in this year’s National Nursing Home Week observance by visiting our County’s nursing home residents and by recognizing the high quality of care that our County’s long term care facility is providing.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, May 7, 2015 189

Sponsors: Eachus, Bonacic Co-Sponsors: Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 92 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE DESIGNATING MAY, 2015 AS LYME DISEASE AWARENESS MONTH.

WHEREAS, May is National Lyme Disease Awareness Month, dedicated to increasing awareness of Lyme Disease, especially the importance of early detection and proper diagnosis; and

WHEREAS, New York State ranks No. 1 in the United States of America for Lyme Disease cases. Orange County ranked No. 1 amongst New York counties in reported cases; and

WHEREAS, Lyme Disease is one of the most prevalent diseases in Orange County and New York State but is commonly misdiagnosed because its symptoms are very similar to other ailments. Symptoms may include: Erythema Migrans (bull’s eye red rash), flu-like symptoms, fever, headache, chills, fatigue, stiff neck and muscle pain; and

WHEREAS, prevention methods include wearing light colored long sleeve shirts and long pants in tick infested areas, checking the body for ticks and removing them and using repel- lents with DEET in safe quantities (be sure to read instruction properly).

THEREFORE, BE IT HEREBY

RESOLVED, that the Orange County Legislature designates May, 2015 as Lyme Disease Awareness Month for Orange County; and conveys these sentiments to every citizen of Orange County, that all might promote early detection and continued outreach to prevent misdiagnosis.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-HEALTH AND MENTAL HEALTH AND WAYS AND MEANS COMMITTEES:

Sponsors: Kemnitz, Eachus, Benton, Turnbull

RESOLUTION NO. 93 OF 2015

BOND RESOLUTION DATED MAY 7, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF FOOD SERVICE KITCHEN EQUIPMENT FOR THE VALLEY 190 REGULAR MEETING - Thursday, May 7, 2015

VIEW CENTER FOR NURSING CARE AND REHABILITATION, STATING THE ESTI- MATED MAXIMUM COST THEREOF IS $50,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $50,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Valley View Center for Nursing Care and Rehabilitation, consisting of acquisition of food service kitchen equipment, all as more par- ticularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $50,000, and said amount is hereby appropri- ated therefor. The plan of financing includes the issuance of $50,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $50,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class of objects or purposes for which said $50,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 32 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or REGULAR MEETING - Thursday, May 7, 2015 191

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Eachus, Bonacic, Benton, Anagnostakis

RESOLUTION NO. 94 OF 2015

BOND RESOLUTION DATED MAY 7, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE PARTIAL RECONSTRUCTION OF THE VALLEY VIEW CENTER FOR NURS- ING CARE AND REHABILITATION, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $132,500; APPROPRIATING $82,500 THEREFOR, IN ADDITION TO THE $50,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $82,500 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing VV Project No. 151 for the Valley View Center for Nursing Care and Rehabilitation, consisting of partial reconstruction of the building including floor improve- ments to tub/shower rooms, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $132,500, and $82,500 is hereby appropriated therefor, in addition to the $50,000 previously appropriated pursuant to Resolution No. 83 of 2014 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $82,500 bonds of the County herein authorized and any bond anticipation notes issued in 192 REGULAR MEETING - Thursday, May 7, 2015 anticipation of the sale of such bonds to finance said appropriation, and the levy and collec- tion of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $82,500 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. Said building is of at least Class ”B” construction as defined by Section 11.00 a. 11. (b) of the Law and the period of probable usefulness applicable to said specific object or purpose for which the $82,500 bonds authorized by this resolution are to be issued, within the limitations of §11.00 a. 12. (a) (2) of the Local Finance Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York. REGULAR MEETING - Thursday, May 7, 2015 193

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND WAYS AND MEANS COMMITTEES:

Sponsors: Benton, Kulisek

RESOLUTION NO. 95 OF 2015

BOND RESOLUTION DATED MAY 7, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING FINANCING OF CAPITAL PROJECTS INCLUDED IN THE 2015 CAPITAL BUD- GET OF THE COUNTY FOR VARIOUS IMPROVEMENTS TO ORANGE COUNTY COMMUNITY COLLEGE CAMPUS FACILITIES, STATING THE ESTIMATED MAXI- MUM COST THEREOF IS $1,300,000, APPROPRIATING SAID AMOUNT THERE- FOR; AUTHORIZING THE ISSUANCE OF $650,000 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID APPROPRIATION; AND AUTHORIZING THE EX- PENDITURE OF $650,000 EXPECTED TO BE RECEIVED FROM THE STATE OF NEW YORK TO PAY THE BALANCE OF SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to undertake and establish new capital projects for the Middletown and Newburgh cam- puses of Orange County Community College (“OCCC”) as described in column A of the attached schedule, each as more fully detailed in column G of the attached schedule and the duly adopted 2015 Capital Budget for the County, as amended. The respective estimated maximum costs of (a) the specific objects or purposes set forth in rows 2, 3 and 4 and (b) the classes of objects or purposes set forth in rows 1 and 5, in the attached schedule, including preliminary costs and costs incidental thereto and to the financing thereof, are set forth in column B of the attached schedule, and said respective amounts are hereby appropriated therefor pursuant to the duly adopted 2015 Capital Budget for the County, as amended. The plan of financing includes the issuance of $650,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance a portion of said appropriations, the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes, and application of $650,000 expected to be received from the State of New York to be expended towards the cost thereof or redemption of the bonds or notes issued therefor or to be budgeted as an offset to the taxes for the payment of principal and interest on said bonds or notes. 194 REGULAR MEETING - Thursday, May 7, 2015

Section 2. Bonds of the County in the respective principal amounts set forth in column C of the attached schedule are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the “Law”) to finance said appropriations.

Section 3. The respective periods of probable usefulness of said improvements for which said $650,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. of the Law, is set forth in column F of the attached schedule.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately. REGULAR MEETING - Thursday, May 7, 2015 195 196 REGULAR MEETING - Thursday, May 7, 2015

Seconded by Mr. Vero.

Mr. Eachus thanked Mr. Cheney for working with him and he was sure that the college will spend the money wisely.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: DiSalvo, Berkman

RESOLUTION NO. 96 OF 2015

RESOLUTION DESIGNATING ORANGE COUNTY TOURISM AS THE TOURISM PROMOTION AGENCY OF ORANGE COUNTY, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature has heretofore designated Orange County Tourism as the Tourism Promotion Agency of Orange County; and

WHEREAS, a prerequisite for Orange County’s participation in New York State 2015 Tourism Matching Funds Program is the designation of Orange County Tourism as the County’s “Tourism Promotion Agency.”

NOW, THEREFORE, it is hereby

RESOLVED, that Orange County Tourism shall continue to be charged with the duty of promoting tourism in Orange County and designated as Orange County’s “Tourism Promotion Agency,” and shall authorize the Tourism Department to administer funding.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, May 7, 2015 197

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Bonacic, Eachus Co-Sponsors: Turnbull, Berkman, Wong

RESOLUTION NO. 97 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY PROBATION DEPARTMENT, TO ACCEPT FUNDS FROM THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES, PUR- SUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Division of Criminal Justice Services has offered Alter- natives to Incarceration (ATI) funding for the Misdemeanor Alternative Sentencing Program (MASP) in the amount of $46,586.00 allocated to the Probation Department, as well as Treatment Alternatives for Safer Communities (TASC) funding in the amount of $100,919.00 allocated to the Alcohol and Drug Abuse Council of Orange County. Said funds are for the period of July 1, 2015 through June 30, 2016. Said funds were budgeted for 2015 and no appropriation is required; and

WHEREAS, this Legislature does wish to accept said ATI and TASC funds on behalf of the Orange County Probation Department as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive, on behalf of the Orange County Probation Department, is hereby authorized to accept Alternatives to Incarceration (ATI) funding for the Misdemeanor Alternative Sentencing Program (MASP) in the amount of $46,586.00 allocated to the Probation Department, as well as Treatment Alternatives for Safer Commu- nities (TASC) funding in the amount of $100,919.00 allocated to the Alcohol and Drug Abuse Council of Orange County, and to execute any and all other papers and agreements required in connection with such acceptance, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Eachus, Bonacic Co-Sponsors: Dillard, DiSalvo, Kulisek

RESOLUTION NO. 98 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE, TO ACCEPT FUNDS FROM THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES, PUR- 198 REGULAR MEETING - Thursday, May 7, 2015

SUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Division of Criminal Justice Services has offered funds in the amount of $85,000.00 for the Gun-Initiated Violence Elimination (GIVE) grant. The source of the funds is Federal funds. Said funds will be used to fund the salary of a Project Manager for a twelve month period. The term of the grant runs from on or about June 1, 2015 through May 31, 2016; and

WHEREAS, this Legislature does wish to accept said funds for the Orange County District Attorney’s Office as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Orange County District Attorney, be and hereby is authorized to accept funds from New York State Division of Criminal Justice Services for the Gun-Initiated Violence Elimination (GIVE) grant in the amount of $85,000.00 as indicated above.

2. That the 2015 budget for the Orange County District Attorney is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 116501 433891 State Aid $85,000.00

Expense: 1010 116501 560110 Salaries $85,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEES:

Sponsors: DiSalvo, Eachus Co-Sponsors: Kulisek, Berkman, Dillard

AN ACT, BEING ACT NO. 6 OF 2015, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE REGULAR MEETING - Thursday, May 7, 2015 199

‘PROJECT MANAGER (GROUP VIOLENCE INTERVENTION)’ POSITION AT THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Eachus, Bonacic Co-Sponsors: Dillard, DiSalvo

AN ACT, BEING ACT NO. 7 OF 2015, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY ‘PRINCIPAL ACCOUNT CLERK’ TO ‘ASSOCIATE ACCOUNT CLERK II’ AT THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Vero, Wong

RESOLUTION NO. 99 OF 2015

RESOLUTION CONFIRMING THE REAPPOINTMENTS BY THE COUNTY EX- ECUTIVE TO THE ORANGE COUNTY HUMAN RIGHTS COMMISSION.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointments to the Orange County Human Rights Commission.

REAPPOINTMENTS: TERM EXPIRES Nolly Climes December 31, 2017 Campbell Hall, New York

Christine Sadowski December 31, 2017 New Windsor, New York 200 REGULAR MEETING - Thursday, May 7, 2015

Patricia Claiborne December 31, 2017 Middletown, New York

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointments be and the same hereby are confirmed.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

On motion of Ms. Wong seconded by Mr. Benton, the Legislature adjourned at 9:42 p.m.

ADJOURNED. Jean M. Ramppen, Clerk REGULAR MEETING - Thursday, June 4, 2015 201 REGULAR SESSION

Thursday, June 4, 2015

(The Legislative Session was preceded by Public Hearings as follows: Inclusion of lands in the Agricultural Districts Nos. 1 & 2; and Amendments to Orange County Comprehensive Plan - Orange County Economic Development Strategy, minutes for which appear in the Public Hearing Section of the Proceedings).

The Legislature convened in Regular Session at 3:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

Chairman Brescia, Legislator Hines, County Executive Neuhaus, County Clerk Rabbitt and District Attorney Hoovler presented Distinguished Service Awards to Assistant District Attor- neys Leah Canton and Julie Mohl for their success in personally handling unemployment insurance fraud cases.

Chairman Brescia, Legislators Bonacic and Paduch, County Executive Neuhaus and County Clerk Rabbitt presented Joanne Aversano, Naturalization Clerk and Deb McDonald, Director of Motor Vehicle with 30 year Employee Service Pins.

Chairman Brescia, Legislators Bonelli and Turnbull, County Executive Neuhaus and Ann Marie Maglione presented Russell Hallock of Washingtonville with a proclamation for 2015 Outstanding Contribution by a Senior Citizen.

Chairman Brescia, Legislator Ruszkiewicz, County Executive Neuhaus and Ann Marie Maglione presented Bob Scott of the Village of Florida with a proclamation for 2015 Senior Citizen of the Year.

Chairman Brescia, County Executive Neuhaus and Legislator Ruszkiewicz presented a proclamation to Cornell Cooperative Extension recognizing June 2015 as Dairy Month.

By Ms. Bonacic:

RESOLVED, that the minutes of March 5, 2015 and April 10, 2015 be approved. The motion was seconded by Mr. Vero and adopted.

ADOPTED.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 23 through 25, seconded by Mr. Vero.

Chairman Brescia stated if there were no objections, these items will be voted on collec- tively. 202 REGULAR MEETING - Thursday, June 4, 2015

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, Kulisek, Benton, Bonelli

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 5 of 2015 was presented to the Legislature. On motion the same was received and ordered placed on file.

A LOCAL LAW, BEING INTRODUCTORY NO. 5 OF 2015, ENTITLED “A LOCAL LAW TO CONTINUE THE IMPOSITION OF TAX UNDER LOCAL LAW 13 OF 2009, KNOWN AS THE “ORANGE COUNTY HOTEL AND MOTEL ROOM OCCUPANCY TAX LOCAL LAW” FOR AN ADDITIONAL THREE YEARS.”

Seconded by Mr. Vero.

Mr. Berkman stated that he planned to support this local law although he opposed it in the past. It was different this year because it was an existing tax that has been around for a while and we attain revenues in the amount of $3 million and this is money that we need. He would like to also support exemptions for single units because he thought it would be difficult to implement “air” Bed and Breakfast where there are individual rooms because it was like they were policing overnight guests which would be almost impossible. He requested that some of the money be reinvested to promote Orange County Tourism so they can generate more economic development activity for the county.

Chairman Brescia agreed with Mr. Berkman on the Tourism recommendation but he didn’t agree on the remarks about the “air” Bed and Breakfast. He would like to hear more about that in the future because he felt that they could police it to some degree.

Mr. Turnbull agreed with Chairman Brescia because he felt “air” Bed and Breakfasts are a corporation and he wondered if they would pass that tax onto their clients. Any exemption would need to be explored before approved.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ENACTED. (SEE LOCAL LAWS OF ORANGE COUNTY)

JOINT-PERSONNEL AND COMPENSATION AND RULES, ENACTMENTS AND IN- TERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Paduch, Sullivan, Bonacic, Hines Co-Sponsors: Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Kemnitz, Kulisek, Ruszkiewicz, Turnbull, Vero, Wong, Brescia REGULAR MEETING - Thursday, June 4, 2015 203

RESOLUTION NO. 100 OF 2015

RESOLUTION EXTENDING ADDITIONAL BENEFITS TO ALL EMPLOYEES OF ORANGE COUNTY WHO HAVE BEEN AND WILL BE CALLED TO ACTIVE MILI- TARY DUTY.

WHEREAS, certain County employees serving in the military reserve have been or are liable to be called to active duty (other than for training purposes) and have been or will be required to interrupt their regular County employment; and

WHEREAS, under Section 242 of the New York State Military Law, Reservists and National Guard members are eligible for paid leave while performing ordered military duty for thirty (30) calendar days or twenty-two (22) workdays (whichever provides the greater benefit to the employee) in any calendar year or continuous period of absence which spans more than one calendar year; and

WHEREAS, by Resolution No. 37 of 2003, Resolution No. 30 of 2004, Resolution No. 12 of 2005 (as amended by Resolution No. 49 of 2005), Resolution No. 154 of 2006 (as amended by Resolution No. 186 of 2006), Resolution No. 204 of 2007, Resolution No. 149 of 2008, Resolution No. 285 of 2009, Resolution No. 147 of 2010, Resolution No. 133 of 2011, Resolution No. 159 of 2012, Resolution No. 146 of 2013, and Resolution No. 146 of 2014 the County of Orange extended and granted these benefits to County employees called to active duty; and

WHEREAS, Orange County does wish to continue to extend and grant certain additional benefits to all such employees called to active duty overseas.

NOW, THEREFORE, it is hereby

RESOLVED, to extend and provide the following additional benefits to employees who have been and will be called to active duty (other than for training purposes) overseas resulting in such an interruption of their regular County employment:

1. Following exhaustion of the leave provided under Section 242 of the New York State Military Law, eligible employees must be granted a total of thirty (30) calendar days or twenty-two (22) workdays (whichever provides the greater benefit to the employee) of supplemental leave with pay. Employees may receive only one such grant of supplemental leave.

2. For a period of up to one year from June 4, 2015, employees who are military Reservists and are called to active duty overseas shall be eligible for the following benefits:

(A) Upon exhaustion of the military leave pay benefit provided in paragraph 1 above, the difference between their rate of pay prior to their date of activation and compensation they receive as a result of such active duty; and

(B) The continuation, at no cost, of family health insurance coverage on the same basis as provided to such employee prior to their date of activation.

3. Employees shall continue to accrue entitlement to vacation leave and personal leave as a result of receiving benefits pursuant to this Agreement.

4. An employee’s health benefits shall begin immediately upon the employee’s return to their position with the County; and it is hereby further 204 REGULAR MEETING - Thursday, June 4, 2015

RESOLVED, that the terms of this Resolution shall specifically apply to members of the Civil Service Employees’ Association, Correction Officers’ Benevolent Association, Orange County Deputy Sheriffs’ Police Benevolent Association, the Civil Service Employees’ Asso- ciation for Superior Officers, Staff and Chairmen’s Association of Orange County Community College, the Faculty Association of Orange County Community College, Orange County District Attorneys’ Association, and all employees presently employed covered under the Orange County Management Plan; and it is hereby further

RESOLVED, to extend the heartfelt pride, gratitude, appreciation and admiration of every member of this Legislature and the Administration of this Government on behalf of every citizen of Orange County to our courageous, dedicated and successful troops for their significant contribution to the stability of the United States, the peace of the world and to the honor of their Community, their State and their Nation.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND PHYSICAL SERVICES COMMIT- TEES:

Sponsors: Sullivan, Wong, Benton, Bonelli

AN ACT, BEING ACT NO. 8 OF 2015, ENTITLED, “AN ACT AMENDING THE AP- PROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘RECRE- ATION COORDINATOR, PART TIME’ AT THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, FOR THE BEAVER DAM LAKE PROTECTION AND REHABILITA- TION DISTRICT, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHAR- TER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Berkman, Kulisek

Ayes 19; Noes 2; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

PHYSICAL SERVICES COMMITTEE:

Sponsors: Benton, Turnbull REGULAR MEETING - Thursday, June 4, 2015 205

RESOLUTION NO. 101 OF 2015

RESOLUTION CONFIRMING THE REAPPOINTMENTS AND APPOINTMENTS BY THE COUNTY EXECUTIVE TO THE BOARD OF DIRECTORS OF THE ORANGE COUNTY SOIL AND WATER CONSERVATION DISTRICT.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointments and appointments to the Board of Directors of the Orange County Soil and Water Conservation District.

REAPPOINTMENTS: TERM EXPIRES: Gary Keeton December 31, 2017 Middletown, New York

APPOINTMENTS: TERM EXPIRES: Honorable Shannon Wong December 31, 2015 Goshen, New York

Honorable Paul Ruszkiewicz December 31, 2015 Pine Island, New York

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointments and appointments be and the same hereby are confirmed.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Kulisek

RESOLUTION NO. 102 OF 2015

RESOLUTION AUTHORIZING THE ORANGE COUNTY EXECUTIVE, ON BEHALF OF THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, TO ENTER INTO A SUPPLEMENTAL AGREEMENT NO. 5 WITH THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION AND AUTHORIZING THE IMPLEMENTATION, AND FUND- ING IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID ELIGIBLE COSTS, OF A TRANSPORTATION FEDERAL-AID EMERGENCY PROJECT, AND APPROPRIATING FUNDS THEREFORE.

WHEREAS, a Project for the Emergency Repair work to correct damages caused by Hurricane Irene on August 26, 2011, at various locations in Orange County, PIN 8701.66 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, for Federal emergency relief that calls for the apportionment of the costs of the Emergency Repair to be borne at the ratio of 100% Federal funds and 0% non-Federal funds; and 206 REGULAR MEETING - Thursday, June 4, 2015

WHEREAS, by Resolutions No. 125 of 2012 adopted on June 7, 2012, No. 344 of 2012 adopted on December 20, 2012, No. 175 of 2013 adopted on August 1, 2013, and No. 111 of 2014 adopted on May 1, 2014 by the Orange County Legislature approved and agreed to advance the Project by making a commitment of 100% of the non-Federal share of the construction costs thereof; and

WHEREAS, it was subsequently found necessary to undertake additional construction work not contemplated in the original Agreement authorized by the previous Resolution; and

WHEREAS, it has been found necessary to increase the Federal and non-Federal share of costs for the additional construction work for the project; and

WHEREAS, Orange County desires to advance the Project by making a commitment of 100% of the non-Federal share of the costs thereof.

NOW, THEREFORE, the Orange County Legislature, duly convened does hereby

RESOLVE, that the Orange County Legislature hereby approves the above-subject project; and it is hereby further

RESOLVED, that the Orange County Legislature hereby authorizes the County of Orange to pay in the first instance 100% of the Federal and non-Federal share of the cost of the construction work for the Project or portions thereof; and it is further

RESOLVED, that the sum of $436,100.00 ($2,944,752.00 minus previous $2,508,652.00) is hereby made available to cover the cost of participation in the above phase of the Project; and it is further

RESOLVED, that in the event the full Federal and non-Federal share costs of the project exceeds the amount appropriated above, the Orange County Legislature shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the County Executive thereof; and it is further

RESOLVED, that the County Executive of Orange County be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid on behalf of the County of Orange with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the adminis- tration of the Project and the municipality’s first instance funding of project costs and permanent funding of the local share of Federal-Aid and State-Aid eligible Project costs and all Project costs within appropriations therefore, that are not so eligible; and it is further

RESOLVED, that in addition to the County Executive, the following municipal titles: Com- missioner of Public Works and the Commissioner of Finance and/or a designee, are also hereby authorized to execute any necessary Agreements or certifications on behalf of the Municipal- ity/Sponsor, with NYSDOT in connection with the advancement or approval of the project identified in the State/Local Agreement.

RESOLVED, that a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and it is further REGULAR MEETING - Thursday, June 4, 2015 207

RESOLVED, that this Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonelli, Turnbull

RESOLUTION NO. 103 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, TO AMEND RESOLUTION NO. 348 OF 2012 TO INCLUDE A CONSTRUCTION MANAGER.

WHEREAS, this Legislature did, on December 20, 2012, approve Resolution No. 348 of 2012, which provided funds to the Orange County Department of Public Works in the amount of $925,000.00 to retain a consultant to develop an engineering facility plan to increase the treatment capacity of the Harriman Waste Water Treatment Facility by an expansion or retrofit; and

WHEREAS, this Legislature did, on August 7, 2014, approve Resolution No. 178 of 2014, which amended Resolution No. 348 of 2012 to delete “Harriman Waste Water Treatment Facility by an expansion or retrofit” and replaced with “Orange County Sewer District No. 1”; and

WHEREAS, the Department of Public Works wishes to further amend Resolution No. 348 of 2012 to include a Construction Manager to assist in the development of an engineering facility plan and the related documents for the Orange County Sewer District No. 1.

NOW, THEREFORE, it is hereby

RESOLVED, that Resolution No. 348 of 2012 is amended to include a Construction Manager to assist in the development of an engineering facility plan and the related docu- ments for the Orange County Sewer District No. 1.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Turnbull, Vero, Brescia

Noes: Anagnostakis, Berkman, Paduch, Sullivan, Wong

Ayes 16; Noes 5; Absent 0; ADOPTED. 208 REGULAR MEETING - Thursday, June 4, 2015

Sponsors: Kulisek, Turnbull Co-Sponsor: Sullivan

RESOLUTION NO. 104 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE REPLACEMENT OF THE DWAARKILL BRIDGE, AND MAKING A PRELIMINARY DETERMINATION THAT THIS PROJECT BE CLASSIFIED AS AN UNLISTED ACTION.

WHEREAS, Orange County intends to replace the Dwaarkill Bridge (BIN 3344410) at Fleury Road, approximately 850 feet north of Chapel Court over the Dwaarkill and on the municipal boundary line between the Town of Crawford and Montgomery in the Town of Crawford; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County intends to assume Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and has made a preliminary determi- nation that the above proposed action is an Unlisted Action.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the replacement of the Dwaarkill Bridge in the Town of Crawford; and

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6, that the proposed action is an Unlisted Action.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Amo

Ayes 20; Noes 1; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Turnbull, Ruszkiewicz, Benton, Berkman Co-Sponsor: Sullivan

RESOLUTION NO. 105 OF 2015

BOND RESOLUTION DATED JUNE 4, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PLANNING FOR REPLACEMENT OF THE DWAARKILL BRIDGE IN THE TOWN REGULAR MEETING - Thursday, June 4, 2015 209

OF CRAWFORD, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $40,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $40,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works consisting of planning for replacement of the Dwaarkill Bridge on Fleury Road in the Town of Crawford including engineering services, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and to the financing thereof, is $40,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $40,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $40,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $40,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 62(2nd) of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or 210 REGULAR MEETING - Thursday, June 4, 2015

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Turnbull, Ruszkiewicz, Benton, Anagnostakis

RESOLUTION NO. 106 OF 2015

BOND RESOLUTION DATED JUNE 4, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PLANNING FOR VARIOUS ORANGE COUNTY DAM IMPROVEMENT PROJECTS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $50,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $50,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works consisting of planning for various Orange County Dam Improvement Projects, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and to the financing thereof, is $50,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $50,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes. REGULAR MEETING - Thursday, June 4, 2015 211

Section 2. Bonds of the County in the principal amount of $50,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $50,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 62(2nd) of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero. 212 REGULAR MEETING - Thursday, June 4, 2015

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Bonelli, Benton

RESOLUTION NO. 107 OF 2015

BOND RESOLUTION DATED JUNE 4, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PHASE I ENVIRONMENTAL REMEDIATION IMPROVEMENTS TO THE CHEECHUNK CANAL MANDATED BY NEW YORK STATE DEPARTMENT OF ENVI- RONMENTAL CONSERVATION CONSENT DECREE , STATING THE ESTIMATED MAXIMUM COST THEREOF IS $400,000, APPROPRIATING SAID AMOUNT THERE- FOR, AND AUTHORIZING THE ISSUANCE OF $400,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works – EF&S consisting of Phase I Environmental Remediation Improvements to the Cheechunk Canal mandated by the New York State Department of Environmental Conservation Consent Decree dated January 2015, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and to the financing thereof, is $400,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $400,000 bonds of the County and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $400,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $400,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 33 (a)(2) of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- REGULAR MEETING - Thursday, June 4, 2015 213 ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Eachus stated that he planned to vote for this because they have to do this. He pointed out that this was step one of many steps and many costs that they as a county need to undertake because of the landfill. He was hopeful that they will find ways to mitigate the situation instead of just pumping out wells. He doesn’t want pollution going into the canal or other areas.

Mr. Berkman concurred with Mr. Eachus and noted that they need to become creative. This is a real problem and it will cost millions of dollars to correct it. He thanked the members of the public who brought this to their attention and that was how he became aware of this, not through any investigation through the county. Pumping this out and exposing the contami- nated water will be a real challenge in the future.

Chairman Brescia stated that hopefully there will be a reasonable solution that they can all vote on that will save them money in the future.

The vote resulted as follows: 214 REGULAR MEETING - Thursday, June 4, 2015

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, DiSalvo Co-Sponsor: Kulisek

RESOLUTION NO. 108 OF 2015

REFUNDING BOND RESOLUTION DATED JUNE 4, 2015

REFUNDING BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE REFUNDING OF ALL OR A PORTION OF CERTAIN OUTSTAND- ING SERIAL BONDS OF SAID COUNTY, STATING THE PLAN OF REFUNDING, APPROPRIATING AN AMOUNT NOT TO EXCEED $52,000,000 THEREFOR, AUTHO- RIZING THE ISSUANCE OF $52,000,000 REFUNDING BONDS OF SAID COUNTY, OR SO MUCH THEREOF AS MAY BE NECESSARY, TO FINANCE SAID APPRO- PRIATION, AND MAKING CERTAIN DETERMINATIONS ALL RELATIVE THERETO.

Recitals

WHEREAS, the County of Orange, New York (herein called “County”), has heretofore issued on May 24, 2005, its $112,665,000 Refunding Serial Bonds-2005 Series A (herein called the “2005 Series A Refunding Bonds”), currently outstanding in the principal amount of $60,050,000 (the “2005 Outstanding Series A Refunding Bonds”); and its $11,200,000 Re- funding Serial Bonds-2005 Series B (herein called the “2005 Series B Refunding Bonds”) now outstanding in the principal amount of $4,530,000 (the “2005 Outstanding Series B Refund- ing Bonds”); and on July 10, 2008, its $15,020,066 OCCC Project Serial Bonds-2008A (Federally Taxable) (herein called the “2008 Series A Bonds”) now outstanding in the principal amount of $9,675,000 (the “2008 Outstanding Series A Bonds”); (referred to herein collec- tively as the “Outstanding Bonds”), now outstanding in the principal amount of $74,255,000; such bonds bearing interest at the rates and on the dates, and being subject to prior redemption as set forth in each such respective bond; and

WHEREAS, Section 90.10 of the Local Finance Law, constituting Chapter 33 a of the Consolidated Laws of the State of New York (herein called “Law”), permits the County to refund all or a portion of the outstanding unredeemed maturities of such bonds by the issuance of new bonds, the issuance of which will result in present value debt service savings for the County;

NOW, THEREFORE,

THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of the voting strength of said Legislature) AS FOLLOWS:

Section 1. In this resolution, the following definitions apply, unless a different meaning clearly appears from the context: REGULAR MEETING - Thursday, June 4, 2015 215

a. “Bond To Be Refunded” or “Bonds To Be Refunded” means all or a portion of the Outstanding Bonds of the County.

b. “Bond Certificates” means one or more of the certificates of determination that (i) were executed by the County Commissioner of Finance, in accordance with the delegations of authority contained in the bond resolutions for each of the objects or purposes financed by the Bonds To Be Refunded, or in the case of the 2005 Series A Refunding Bonds and the 2005 Series B Refunding Bonds, in the bond resolutions for each of the objects or purposes refi- nanced by the 2005 Series A Refunding Bonds and the 2005 Series B Refunding Bonds and (ii) provided for the issuance of such Bonds To Be Refunded, or in the case of the 2005 Series A Refunding Bonds and the 2005 Series B Refunding Bonds , the issuance of the bonds refunded by the 2005 Series A Refunding Bonds and the 2005 Series B Refunding Bonds.

c “Escrow Contract” means the contract to be entered into by and between the County and the Escrow Holder pursuant to Section 9 hereof.

d. “Escrow Holder” means the bank or trust company designated as such pursuant to Section 9 hereof.

e. “Present Value Savings” means the dollar savings which result from the issuance of the Refunding Bonds computed by discounting the principal and interest payments on both the Refunding Bonds and the Bonds To Be Refunded from the respective maturities thereof to the date of issue of the Refunding Bonds at a rate equal to the effective interest cost of the Refunding Bonds. The effective interest cost of the Refunding Bonds shall be that rate which is arrived at by doubling the semi-annual interest rate (compounded semi-annually), necessary to discount the debt service payments on the Refunding Bonds from the maturity dates thereof to the date of issue of the Refunding Bonds and to the bona fide initial public offering price including estimated accrued interest, or, if there is no public offering, to the price bid including estimated accrued interest.

f. “Redemption Date” means (a) July 15, 2015 or any date thereafter with respect to the 2005 Bonds to be Refunded and (b) July 1, 2017 or any date thereafter with respect to the 2008 Bonds to be Refunded.

g. “Refunding Bond” or “Refunding Bonds” means all or a portion of the $52,000,000 bonds of the County of Orange, authorized pursuant to Section 2 hereof.

h. “Refunding Bond Amount Limitation” means an amount of Refunding Bonds suf- ficient to pay the sum of (i) the principal amount of Bonds To Be Refunded, (ii) the aggregate amount of unmatured interest payable on each Bonds To Be Refunded to and including the applicable Redemption Date, (iii) redemption premiums payable on such Bonds To Be Re- funded as of such applicable Redemption Date, as hereinabove referred to in the Recitals hereof, and (iv) costs and expenses incidental to the issuance of the Refunding Bonds, includ- ing the development of the refunding financial plan, and of executing and performing the terms and conditions of the Escrow Contract and all fees and charges of the Escrow Holder as referred to in Section 9 hereof.

Section 2. The Legislature of the County (herein called “Legislature”), hereby authorizes the refunding of the Bonds To Be Refunded of the County, more particularly described and referred to in the Recitals hereof, and appropriates an amount not to exceed $52,000,000 therefor to accomplish such refunding. The plan of financing said appropriation includes the issuance of not to exceed $52,000,000 Refunding Bonds and the levy and collection of a tax upon all the taxable real property within the County to pay the principal of and interest on said Refunding Bonds as the same shall become due and payable. Bonds of the County in the 216 REGULAR MEETING - Thursday, June 4, 2015 maximum principal amount of $52,000,000, are hereby authorized to be issued pursuant to the provisions of the Law. The proposed financial plan for the refunding in the form attached hereto as Exhibit A (the “refunding financial plan”) prepared for the County by its financial advisor, Munistat Municipal Financial Advisory Service, Port Jefferson Station, New York and hereby accepted and approved, includes the deposit of all the proceeds of said Refunding Bonds with an Escrow Holder pursuant to an Escrow Contract as authorized in Section 9 hereof, the payment of all costs incurred by the County in connection with said refunding from such proceeds, and the investment of a portion of such proceeds by the Escrow Holder in certain obligations, the principal of and interest, together with the balance of such proceeds to be held uninvested, shall be sufficient to pay (1) the principal of and interest on the Bonds To Be Refunded becoming due and payable on and prior to the Redemption Date and (2) the principal of and premium on the Bonds To Be Refunded to be called for redemption prior to maturity on the Redemption Date.

Section 3. The Bonds To Be Refunded referred to in Section 1 hereof are all or a portion of the unmatured aggregate outstanding balances of the 2005 Outstanding Series A Refunding Bonds, the 2005 Outstanding Series B Refunding Bonds, and the 2008 Outstanding Series A Bonds which were originally issued pursuant to the bond resolutions of the County referenced in the Bond Certificates for each such series of bonds for the purpose of refinancing certain outstanding bonds of the County or providing original funding for the projects as set forth therein (the “Component Issues”). In accordance with the refunding financial plan, the Refunding Bonds authorized in the aggregate principal amount not to exceed $52,000,000 have been allocated to the Component Issues, and shall mature in amounts and at dates to be determined. The Commissioner of Finance, the chief fiscal officer of the County, is hereby authorized to approve all details of the final refunding financial plan not contained herein.

Section 4. The issuance of the Refunding Bonds will not exceed the Refunding Bond Amount Limitation. The maximum period of probable usefulness (“PPU”) of each issue comprising the Bonds to be Refunded is as specified in the respective Bond Certificate (i) for each series of bonds which was refunded by the 2005 Series A Refunding Bonds and the 2005 Series B Refunding Bonds and (ii) for the 2008 Series A Bonds, each of which is incorporated herein by reference.

Section 5. The aggregate amount of estimated Present Value Savings is set forth in the proposed refunding financial plan attached hereto as Exhibit A.

Section 6. (a) Said $52,000,000 Refunding Bonds shall be sold at private sale, and the Commissioner of Finance, the chief fiscal officer of the County, is hereby authorized to execute a purchase contract on behalf of the County for the sale of said Refunding Bonds, provided that the terms and conditions of such sale shall be approved by the State Comptrol- ler, and further providing that prior to the issuance of the Refunding Bonds the Commissioner of Finance shall have filed with the Legislature a certificate approved by the State Comptrol- ler setting forth the Present Value Savings to the County resulting from the issuance of the Refunding Bonds; (b) in connection with such sale, the County hereby authorizes the prepara- tion of an Official Statement and approves its use in connection with such sale, and, further, consents to the distribution of a Preliminary Official Statement prior to the date said Official Statement is executed and available for distribution; (c) the Commissioner of Finance is hereby further authorized and directed to take any and all actions necessary to accomplish said refunding, and to execute any contracts and agreements for the purchase of and payment for services rendered or to be rendered the County in connection with said refunding including the preparation of the refunding financial plan referred to in Section 2.

Section 7. Each of the Refunding Bonds authorized by this resolution shall contain the recital of validity prescribed by Section 52.00 of the Law and said Refunding Bonds shall be REGULAR MEETING - Thursday, June 4, 2015 217 general obligations of the County payable as to both principal and interest by a general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said Refunding Bonds and provision shall be made annually in the budget of the County for (a) the amortization and redemption of the Refunding Bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 8. Subject to the provisions of this resolution and of the Law, and pursuant to the provisions of Sections 21.00, 50.00, 56.00, 90.10 and 168.00 of the Law, the powers and duties of the Legislature relative to (i) prescribing the terms, form and contents of the Refunding Bonds, (ii) the sale and issuance of the Refunding Bonds, (iii) the making of determinations to issue Refunding Bonds and provide for substantially level or declining debt service, (iv) authorizing and executing agreements for credit enhancement of the Refunding Bonds, and (v) executing the Escrow Contract described in Section 9 and the Official State- ment referred to in Section 6, are hereby delegated to the Commissioner of Finance as the chief fiscal officer of the County.

Section 9. Prior to the issuance of the Refunding Bonds the County shall contract with a bank or trust company located and authorized to do business in New York State for the purpose of having such bank or trust company act as the Escrow Holder of the proceeds, inclusive of any premium from the sale of the Refunding Bonds, together with all income derived from the investment of such proceeds. The Escrow Contract shall contain such terms and conditions as shall be necessary in order to accomplish the refunding financial plan, including provisions for the Escrow Holder without further authorization or direction from the County, except as otherwise provided therein, (a) to make all required payments of principal, interest and redemption premiums to the appropriate paying agent with respect to the Bonds To Be Refunded, (b) to pay costs and expenses incidental to the issuance of the Refunding Bonds, including the development of the refunding financial plan, and of executing and performing the terms and conditions of the Escrow Contract and all of its fees and charges as the Escrow Holder, (c) at the appropriate time or times to cause to be given on behalf of the County the notices of redemption authorized to be given pursuant to Section 12 hereof, and (d) to invest the moneys held by it consistent with the provisions of the final refunding financial plan. The Escrow Contract shall be irrevocable and shall constitute a covenant with the holders of the Refunding Bonds.

Section 10. The proceeds, inclusive of any premium, from the sale of the Refunding Bonds, immediately upon receipt, shall be placed in escrow by the County with the Escrow Holder in accordance with the Escrow Contract. All moneys held by the Escrow Holder shall be invested only in direct obligations of the United States of America or in obligations the principal of and interest on which are unconditionally guaranteed by the United States of America, which obligations shall mature or be subject to redemption at the option of the holder thereof not later than the respective dates when such moneys will be required to make payments in accordance with the refunding financial plan. Any such moneys remaining in the custody of the Escrow Holder after the full execution of the Escrow Contract shall be returned to the County and shall be applied by the County only to the payment of the principal of or interest on the Refunding Bonds then outstanding.

Section 11. That portion of such proceeds from the sale of the Refunding Bonds, together with interest earned thereon, which shall be required for the payment of the principal of and interest on the Bonds To Be Refunded, including any redemption premiums, in accordance with the refunding financial plan, shall be irrevocably committed and pledged to such purpose and the holders of the Bonds To Be Refunded shall have a lien upon such moneys and the investments thereof held by the Escrow Holder. The pledge and lien provided for herein shall become valid and binding upon the issuance of the Refunding Bonds and the moneys and 218 REGULAR MEETING - Thursday, June 4, 2015 investments held by the Escrow Holder shall immediately be subject thereto without any further act. Such pledge and lien shall be valid and binding against all parties having claims of any kind in tort, contract or otherwise against the County irrespective of whether such parties have notice thereof. Neither this resolution, the Escrow Contract, nor any other instrument relating to such pledge and lien, need be filed or recorded.

Section 12. In accordance with the provisions of Section 53.00 and of paragraph h of Section 90.10 of the Law, the Legislature hereby elects to call in and redeem all or a portion of the Bonds To Be Refunded which are subject to prior redemption according to their terms on the Redemption Date. The sum to be paid therefor on the Redemption Date shall be the par value thereof, the accrued interest to the Redemption Date and the redemption premium, if any. The Escrow Holder is hereby authorized and directed to cause notice(s) of such call for redemption to be given in the name of the County by mailing such notice(s) to the registered holders of the Bonds To Be Refunded which are subject to prior redemption at least thirty days prior to such Redemption Date. Upon the issuance of the Refunding Bonds, the election to call in and redeem the Bonds To Be Refunded subject to prior redemption on the Redemption Date and the direction to the Escrow Holder to cause notice thereof to be given as provided in this section shall become irrevocable and the provisions of this section shall constitute a covenant with the holders, from time to time, of the Refunding Bonds, provided that this section may be amended from time to time as may be necessary to comply with the require- ments of paragraph a of Section 53.00 of the Law, as the same may be amended from time to time.

Section 13. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 14. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing refunding bond resolution, in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York

Section 15. This resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia REGULAR MEETING - Thursday, June 4, 2015 219

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Hines

RESOLUTION NO. 109 OF 2015

RESOLUTION DATED JUNE 4, 2015

RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING VARI- OUS BOND RESOLUTIONS TO REDUCE AUTHORIZATIONS FOR UNISSUED BOND AMOUNTS.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK, AS FOLLOWS:

WHEREAS, this Legislature has heretofore duly authorized the issuance of bonds to finance the cost of capital projects pursuant to the various bond resolutions and in the respective original amounts authorized as set forth in the attached Schedule A; and

WHEREAS, the County has heretofore issued bonds pursuant to each such bond resolution in respective amounts which are less than such original authorized amounts; and

WHEREAS, it has been determined that a portion of the amount of bonds authorized in each of such bond resolutions will not be required and therefore it is appropriate to amend such bond resolutions to reduce the respective authorized amounts to the amounts of bonds which have been heretofore issued by the County for each such capital project;

BE IT ENACTED BY THE COUNTY LEGISLATURE OF THE COUNTY OF OR- ANGE, NEW YORK (by the affirmative vote of not less than two-thirds of the voting strength of said Legislature), AS FOLLOWS:

Section (A). The bond resolutions as set forth in column K of the attached Schedule A are each hereby amended by changing the respective original amounts of bonds authorized in section 2 thereof as set forth in column E of Schedule A (and all references thereto in each such resolution) to the respective reduced amounts of bonds authorized, as set forth in column J of Schedule A. The Commissioner of Finance is hereby directed to transfer the unspent proceeds of bonds issued for CP 417 and VV139 (in the amounts shown in column H of Schedule A) to debt service.

Section (B). The amendment of the bond resolutions set forth in Section A of this reso- lution shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolutions, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolutions, as so amended.

Section (C). This Resolution shall take effect immediately. 220 REGULAR MEETING - Thursday, June 4, 2015 OPEN BOND RESOLUTIONS - 131/2007 AUTHORIZATION AMENDED BOND E AMOUNT TO TO AMOUNT UNAUTHORIZ TRANSFER TO DEBT SERVICE EXPENSES DATE TO DEBT ISSUANCE DEBT BOND 1,935,000.00 1,762,214.00 1,762,212.13 1.87 176,786.00 343,441.00 AUTHORIZATION SCHEDULE A - PROJECT DETAILS FOR COMPLETED CAPITAL PROJECTS COMPLETED FOR CAPITAL PROJECT A - SCHEDULE DETAILS AWARD # AWARD CP 218C2CP 1,560,000.00 1,418,773.00 417CCP 1,418,773.00 - 150,000.00CP 528C 145,227.00 146,779.00 - 25,000.00 274/2012- 146,778.08 - - 0.92 25,000.00 3,221.00 146,779.00 36/2013 VV 139C 200,000.00 196,662.00 196,661.05 0.95 3,338.00 196,662.00 305/2008 NAME PROJECT PROJECT PW- County Center HVAC PW-Bridge Painting PW- Maple Glen Bridge VV- Electronic Hardware DATE START START PROJECT PROJECT 218 1997 417 2013 528 2007 (A) (B) (C) (D) (E) (F) (G) (H) (I) (J) (K) PROJ # PROJ Project Detail Bonded for Pr VV 139 2008 REGULAR MEETING - Thursday, June 4, 2015 221

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Hines

RESOLUTION NO. 110 OF 2015

RESOLUTION AUTHORIZING THE DEPARTMENT OF FINANCE TO PROCESS TRANSACTIONS TO CLOSE COMPLETED CAPITAL PROJECTS.

WHEREAS, the Orange County Department of Finance has requested to process transac- tions to close completed Capital Projects. The approval of this request will facilitate the following: 1) Unauthorize unspent funding and transfer any excess revenues to debt service on bonded projects; 2) Transfer unspent funding from non-bonded projects back to the original funding source; and 3) Move capital items into inventory, as outlined in the attached Sched- ule “A”; and

WHEREAS, this Legislature does wish to process transactions to close completed Capital Projects as stated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the Commissioner of Finance is authorized to process transactions to close completed Capital Projects as stated above and as outlined in the attached Schedule “A”. 222 REGULAR MEETING - Thursday, June 4, 2015 REGULAR MEETING - Thursday, June 4, 2015 223 224 REGULAR MEETING - Thursday, June 4, 2015

Seconded by Mr. Vero.

Mr. Berkman asked Legislative Counsel Reed for clarification on provision No. 2 which states: “Transfer unspent funding from non-bonded projects back to the original funding source.” He asked where it goes back to and if they as a Legislature have a vote again on what happens to that money.

Mrs. Reed explained that it transfers back unspent funding to the original source, the Fire Training improvements capital reserve fund in which the funds came. The money will go back to the reserve fund and only the Legislature can move money back into a fund and only the Legislature can transfer money into that fund.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Turnbull

RESOLUTION NO. 111 OF 2015

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2014 OR- ANGE COUNTY BUDGET FOR VARIOUS DEPARTMENTS, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds for various County Departments to cover the 2014 year-end balances, and in order to accomplish said purpose does wish to supplement the 2014 budget for said purpose.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2014 budget for Orange County is hereby supplemented by the appropriations listed on Schedule “A”, and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith. REGULAR MEETING - Thursday, June 4, 2015 225 226 REGULAR MEETING - Thursday, June 4, 2015

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Kulisek

RESOLUTION NO. 112 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., July 6, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party.

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY

Blooming Grove Michael C. Gertz $ 3,500.00 23-5-15 20 Hillside Trail Monroe, NY 10950 REGULAR MEETING - Thursday, June 4, 2015 227

Mt. Hope Liping Yang $ 750.00 11-8-24 1584 Fairway Green Circle San Jose, CA 95131

Mt. Hope Liping Yang $ 750.00 11-8-25 1584 Fairway Green Circle San Jose, CA 95131

Mt. Hope Liping Yang $ 3,000.00 11-8-26, 27 & 28 1584 Fairway Green Circle San Jose, CA 95131

Mt. Hope Liping Yang $ 1,000.00 11-8-29 1584 Fairway Green Circle San Jose, CA 95131

New Windsor John Lorgan $ 2,500.00 12-1-4 56 Hillside Avenue New Windsor, NY 12553

Newburgh Philip E. Greer $ 2,610.00 30-2-3 119 Third Street Walden, NY 12586

Newburgh John Lewis $20,000.00 70-3-8 P.O. Box 10802 Newburgh, NY 12552

Wallkill Karidis Tubo & $ 6,500.00 77-7-27 Rondale Pritchett 114 Blumel Road Middletown, NY 10941

Seconded by Mr. Vero.

Mr. Eachus thanked John McCarey who was doing a phenomenal job in describing proper- ties and justifying the sale or no sale of the properties.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Berkman, Eachus, Bonacic, Kemnitz

“RESOLUTION CALLING UPON THE ENACTMENT OF NEW YORK STATE LEG- ISLATION TO AMEND THE EDUCATION LAW, IN RELATION TO THE IMPLEMENTATON OF COMMON CORE LEARNING STANDARDS.” 228 REGULAR MEETING - Thursday, June 4, 2015

Seconded by Mr. Vero.

Mrs. Bonelli commended all of the speakers this afternoon who all had valid points. She stated that there was a group of primarily mothers who came to a Legislative meeting who had major concerns. At that time Chairman Brescia referred this to the Education and Economic Development Committee and Rules, Enactments and Intergovernmental Relations Commit- tee. They reached out to Legislator Kemnitz who has a very good history in education along with Legislator Sullivan. The resolution before everyone is a collaborative effort and she thanked Legislative Counsel Reed for all of her hard work. After discussions during commit- tee, there was some hesitation so she requested an amendment to the resolution. There was some concern with the reference to two different assembly bills. Bill 7303 already passed the assembly and is now going to the senate but the other one did not pass and the likelihood of that we do not know. Their role as a county legislature is to assist the citizenry who came for assistance and to send a message to Albany.

Ms. Bonelli requested to amend agenda Item No. 16 by removing the last “WHEREAS” which refers to the two bills she mentioned earlier, seconded by Mr. Paduch.

Mrs. Sullivan read the title of the resolution, “RESOLUTION CALLING UPON THE ENACTMENT OF NEW YORK STATE LEGISLATURE TO AMEND THE EDUCATION LAW, IN RELATION TO THE IMPLEMENTATON OF COMMON CORE LEARNING STANDARDS.” This sounds like something that we all want. There is a difference between ending Common Core and amending the education law as it applies to the implementation of Common Core. First, the Common Core standards are required by the federal government. New York State is required to have Common Core standards and that requirement was sealed when they signed a contract for the Race to the Top funds. The state therefore does not have the authority to end Common Core but it does have the authority to slow down or change the implementation of the Common Core standards which sounds promising. Assembly Bill 7303 amends the education law relating to the annual performance reviews of teachers, it directs the release of test questions for study, it adds in student characteristics such as the use of portfo- lios, students with disabilities, English language learners for those whose first language is not English, students who are in poverty status as well as students prior academic history. It also directs the Commissioner of Education to conduct comprehensive review of education stan- dards. Finally to appropriate the money to school districts which help ease the burden of unfunded mandates on taxpayers. The bill has been supported by Democrats and Republicans. The books that were cited today during public participation were books that were chosen by the staff at individual school districts. Any issues with the selection can be addressed with the individual schools and can be further addressed with school officials and have the choices changed. This Legislature through the credited efforts of a joint meeting of the Education and Economic Development Committee and Rules, Enactments and Intergovernmental Rela- tions, produced a bi-partisan resolution which supports two bills, one sponsored by the Demo- crats in the Assembly and one sponsored by the Republicans in the Assembly. However, she felt that the majority of the members in the two Legislative committees made a hasty mistake. In an effort to create a bi-partisan resolution we added in an assembly bill that did not pass the required committee in the assembly so it is, as they say, dead on arrival. If they supported this bill it would be in essence dead on arrival so why would they do that. She stated that she is currently President of the Orange County School Board Association, as well as a school board member in Pine Bush, as well as an advocate both on the state and federal level for eighteen years. She spoke to superintendents and school board members regarding this throughout Orange County. She has spent a good part of her life advocating for these students, and by keeping this dead bill it mocks her work, insults her intelligence as well as the work and intelligence of those who work in school districts and people who volunteer their time on school boards. It is a foolish endeavor to support a dead bill with a false purpose that somehow a good attempt was made to show bi-partisan effort to appease a few constituents and hope- REGULAR MEETING - Thursday, June 4, 2015 229 fully provide a nice article in the newspaper acknowledging that the Orange County Legisla- ture condemns Common Core. Many of her constituents know that the reason why public education has reached a sad state of control is because so much local control has been taken away from the taxpayers due to elected officials making decisions in which, although they mean well, they have no or little knowledge at all about it. She proposed to remove Bill No. 5142 and leave in Bill No. 7303 because that is a Bill that is supported by many organizations throughout New York State as well as the New York State School Board Association and New York State Education Department.

Mr. Ruszkiewicz commented on Mrs. Bonelli’s remarks earlier and noted she did a good job on summing up the process and he didn’t have any issue removing the two bill numbers. He learned a lot about Common Core throughout the process and he thanked Legislators Kemnitz, Sullivan and Eachus who taught him a great deal about Common Core, as well as the parents who came forward to address the issue. One of the things that became evident with the process is that the problems with Common Core isn’t the standards but the way it was implemented. He would support removing the bill numbers from the resolution because the intent of this memorialization isn’t so much to support specific bills but rather to send a message that we recognize there are problems with Common Core and they support any efforts from our State Legislature that would address and correct the issues. He supported Mrs. Bonelli’s amend- ments.

Mr. Berkman questioned the procedure since an amendment was offered by Mrs. Bonelli and there was a second, can Mrs. Sullivan amend the amendment.

Chairman Brescia stated that he thought that she could but they should address the first amendment because that would tell the tale if they go any further.

At that time it was stated that there was not a second to Mrs. Sullivan’s amendment. Mr. Paduch seconded Mrs. Sullivan’s amendment.

Mr. Berkman continued to question the procedure and asked if they vote on Mrs. Sullivan’s amendment and it was in the resolution then they would have a full resolution with the second bill in and if that didn’t pass then they can take out both.

Chairman Brescia stated that Mrs. Sullivan can make a motion to put the bill back in but it was a little confusing so he would prefer to stay on Mrs. Bonelli’s amendment first.

Chairman Brescia asked Mrs. Reed if there was a parliamentary rule on it.

Mrs. Reed explained that Mrs. Sullivan made a motion on top of Mrs. Bonelli’s motion and then if it is seconded then they would take the motions in reverse in chronological order.

Mr. Anagnostakis requested point of order and asked that the amendment be repeated.

Chairman Brescia repeated the amendment which was to keep in Bill No. 7303 that passed the Assembly and remove Bill No. 5142 which is the one that failed.

Mr. Anagnostakis noted his confusion. He planned to support Mrs. Bonelli’s amendment that she put forward but now Mrs. Sullivan superseded that with her amendment. He wanted to clarify information for the record so everyone knew where these Assembly Bills stand. Assembly Bill No. 7303 passed on May 20, 2015 by a vote of 142 to nothing. Assembly Bill No. 5142 was referred to the Education Committee on February 12, 2015 and no vote occurred on that bill so to say that it failed is not a true statement. 230 REGULAR MEETING - Thursday, June 4, 2015

Mr. Ruszkiewicz commented that other things that came up in discussion, in addition to these two bills is there might be other bills that also address Common Core and maybe some of those bills have some positive things in it. He felt that the intent of this was to urge the State Legislature to look at the problems with Common Core and address them whether it is these two bills or other bills they might have in front of them.

Mrs. Bonacic stated that her caucus discussed the memorialization last night and the majority of the caucus wanted to keep both bill numbers in the resolution. Although Bill No. 5142 didn’t get anywhere yet, it was mentioned that it was the message that is in both state bills that they want to go on record supporting. She personally would like to leave both in or take both out. Mr. Anagnostakis was correct in clarifying that Bill No. 5142 did not fail it just didn’t move and that doesn’t mean it will not move. In their discussion during caucus last night they supported the message in both bills. She was in support of an amendment that takes both assembly bills out or an amendment that keeps both in, she would not support leaving one in and taking one out.

Mrs. Sullivan pointed out that in the resolution before them it states “there are many bills before the State Legislature which seek to amend the Education Law,” and that they specifi- cally would be supporting the two bills or one bill in the resolution. She reiterated that first the Common Core standards are required by the Federal Government and New York State is required to have Common Core Standards and they repealed that requirement when they signed the contract for Race to the Top. New York State therefore has no authority to end Common Core but it does have the authority to slow down or change the implementation of Common Core Standards.

On roll call, Mrs. Sullivan’s motion to remove Bill No. 5142 and leave in Bill No. 7303, was defeated by the following vote:

Ayes: Eachus, Berkman, Dillard, Kemnitz, Kulisek, Paduch, Sullivan, Turnbull, Wong

Noes: Bonacic, Amo, Anagnostakis, Benton, Bonelli, Cheney, DiSalvo, Faggione, Hines, Ruszkiewicz, Vero, Brescia

Ayes 9; Noes 12; Absent 0; DEFEATED.

Mr. Eachus clarified Mrs. Bonelli’s amendment and was advised that it was to remove the last WHEREAS.

On roll call, Mrs. Bonelli’s motion to remove the last “WHEREAS”, passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Sullivan

Ayes 20; Noes 1; Absent 0; ADOPTED.

Mrs. Sullivan requested to make an amendment to the sixth WHEREAS to add in after WHEREAS and before Common Core, “the implementation of,” seconded by Mr. Benton.

She continued to amend the same paragraph by adding in “The implementation of the” at the beginning of the second sentence. She continued to amend the resolution by requesting an REGULAR MEETING - Thursday, June 4, 2015 231 amendment to the eighth WHEREAS in the last sentence of the paragraph after Instead, add in “the overreliance of standardized tests in” then continue with Common Core instills. Mrs. Sullivan finished her final amendment by requesting to put in the last WHEREAS after parents in Orange County who rightfully believe that the “overreliance on state tests in Common Core,” seconded by Mr. Eachus.

On roll call, Mrs. Sullivan’s amendments passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

The resolution as amended follows:

RESOLUTION NO. 113 OF 2015

RESOLUTION CALLING UPON THE ENACTMENT OF NEW YORK STATE LEGIS- LATION TO AMEND THE EDUCATION LAW, IN RELATION TO THE IMPLEMENTATON OF COMMON CORE LEARNING STANDARDS.

WHEREAS, the National Governors Association Center for Best Practices and the Coun- cil of Chief State School Officers, led the development of Common Core State Standards, what is purported to be a set of “clear college- and career-ready standards for kindergarten through 12th grade in English language arts/literacy and mathematics.” The goal of Common Core seeks to establish high standards that are consistent across states to provide teachers, parents, and students with a set of clear expectations to ensure that all students have the skills and knowledge necessary to succeed in college, career, and life upon graduation from high school, regardless of where they live. The standards are said to be aligned to the expectations of colleges, workforce training programs and employers. The standards seek to promote equity by ensuring all students are well prepared to collaborate and compete with their peers in the United States and abroad;

WHEREAS, New York State opted to adopt the Common Core State standards in 2010; and

WHEREAS, this Legislature firmly believes that every student deserves a quality public education dedicated to preparing engaged citizens, creative and critical thinkers, and lifelong learners for college and careers; and

WHEREAS, in 2014, county legislators raised concern over the lack of state funding, budget deficits and the state mandate to implement Common Core in local school districts; and

WHEREAS, by Resolution No. 38 of 2014, this Legislature called upon the New York State Commissioner of Education and the New York State Board of Regents to stop the overreliance on standardized tests as a measure of student performance and principal/teacher effectiveness; and

WHEREAS, the implementation of the Common Core is having a detrimental impact on our children, teachers, administrators, and school budgets. The implementation of the Com- mon Core shifts the emphasis away from an actual “teach and learn” interactive process. Instead, the focus of Common Core is on testing and data collection; and 232 REGULAR MEETING - Thursday, June 4, 2015

WHEREAS, the time-frame mandates that are required to comply with Common Core teach/test programs are causing great uncertainty and frustration in our educational institu- tions. These lock-step testing programs have reduced instructional time in every grade of our children’s educational experience; and

WHEREAS, the financial, emotional and educational costs associated with Common Core are excessive and burdensome to our schools’ very mission and purpose. The Common Core program, as structured, has proven to be unsuccessful in its implementation as (i) adequate professional development materials were not provided; (ii) the distribution of teacher educa- tional materials and instructional materials were not timely; and (iii) it paralyzed a student’s desire to learn to be creative. Instead, the overreliance of standardized tests in Common Core instills in students a fear of testing rather than an appreciation for learning; and

WHEREAS, what is most disconcerting for this Legislature is the growing number of parents in Orange County who rightfully believe that the overreliance on state tests in the Common Core program is eroding student learning time, narrowing the curriculum and jeop- ardizing the rich, meaningful education each of our students need and deserve.

NOW, THEREFORE, BE IT

RESOLVED, that we call upon the New York State Legislature and Honorable Andrew M. Cuomo, the Governor of the State of New York to review and enact appropriate amending legislation which will address the concerns of educators, parents and students regarding the Common Core Learning Standards; and be it further

RESOLVED, that the Clerk of the Orange County Legislature is hereby directed to send certified copies of this resolution to the Honorable Andrew M. Cuomo, Governor of the State of New York, MayEllen Elia, Commissioner of Education and President of the University of the State of New York; Merryl H. Tisch, Chancellor, New York State Board of Regents, Arne Duncan, Secretary of Education, U.S. Department of Education, Honorable Charles E. Schumer and Honorable Kirsten E. Gillibrand, United States Senators for the State of New York, and U.S. Congressman, Sean Patrick Maloney, representing the 18th Congressional District and to each New York state senator and assemblyperson whose district includes Orange County.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Sullivan

Ayes 20; Noes 1; Absent 0; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Cheney, Wong

RESOLUTION NO. 114 OF 2015

RESOLUTION CONFIRMING THE APPOINTMENTS BY THE COUNTY EXECU- TIVE TO THE ORANGE COUNTY FOREIGN TRADE ZONE MANAGEMENT BOARD.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County REGULAR MEETING - Thursday, June 4, 2015 233

Legislature that he has made the following appointments to the Orange County Foreign Trade Zone Management Board.

APPOINTMENTS: TERM EXPIRES: Leigh Benton December 31, 2017 Newburgh, New York

Jeff Berkman December 31, 2017 Middletown, New York

F. Edward Devitt December 31, 2017 Montgomery, New York

Jim Monroe December 31, 2017 Montgomery, New York

Curlie Dillard December 31, 2017 Newburgh, New York

Catherine White December 31, 2016 Warwick, New York

Donna Conklin December 31, 2016 New Windsor, New York

Ralph Martucci December 31, 2016 Middletown, New York

John S. Vero December 31, 2016 Chester, New York

Lynn Cione December 31, 2015 Goshen, New York

Mike Grady December 31, 2015 Goshen, New York

A. Alan Seidman December 31, 2015 Salisbury Mills, New York

Alicia D’Amico December 31, 2015 Chester, New York

NOW, THEREFORE, it is hereby

RESOLVED, that said appointments be and the same hereby are confirmed.

Seconded by Mr. Vero.

Mrs. Wong stated that as they go through the process of making the appointments to boards it would be helpful to have a resume or even a small paragraph on the individuals they are confirming.

The vote resulted as follows: 234 REGULAR MEETING - Thursday, June 4, 2015

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Bonacic, Paduch Co-Sponsors: Faggione, DiSalvo

RESOLUTION NO. 115 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES, TO EN- TER INTO A MEMORANDUM OF AGREEMENT WITH THE NEW YORK STATE DIVI- SION OF HOMELAND SECURITY AND EMERGENCY SERVICES TO PARTICIPATE IN A NEW STATEWIDE INTEROPERABLE PROGRAM.

WHEREAS, the New York State Division of Homeland Security and Emergency Services has offered all counties to participate in a new statewide interoperable program called “Mutualink”. This IP-based solution states that it has the capabilities to share radio, voice, video, data and text communications within and among agencies and jurisdictions. The Divi- sion of Homeland Security and Emergency Services is offering to loan this program and hardware to counties on a “no cost basis” with the exception to provide internet access; and

WHEREAS, no appropriation is required to participate in this program. Internet access is included in the approved operating budget.

NOW, THEREFORE, the Orange County Legislature, duly convened does hereby

RESOLVE, that the Orange County Executive is hereby authorized to enter into the Memorandum of Agreement with the New York State Division of Homeland Security and Emergency Services on behalf of the Orange County Department of Emergency Services for the purpose of participating in the new statewide interoperable program “Mutualink”, and to execute any and all other papers required in connection with said Agreement, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Eachus, Paduch REGULAR MEETING - Thursday, June 4, 2015 235

RESOLUTION NO. 116 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES/EMER- GENCY MANAGEMENT, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DIVISION OF HOMELAND SECURITY AND EMERGENCY SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Division of Homeland Security and Emergency Services has offered a FY2015 State Homeland Security Program (SHSP) grant in the amount of $675,450.00 to be used for exercise consultant, interoperability and other communications equipment, various supplies, public education printing, radio maintenance, travel, etc. in support of Orange County’s homeland security capabilities, including the addressing of threats from terrorism and other hazards; and

WHEREAS, this Legislature does wish to accept said grant for the Department of Emer- gency Services as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Emergency Services, be and hereby is authorized to accept the New York State Homeland Security Pro- gram grant in the amount of $675,450.00 as indicated above.

2. That the 2015 budget for the Department of Emergency Services is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementa- tion forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary docu- ments and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 364001 440891 General Govt. Aid $675,450.00

Expenses: 1010 364001 571820 Consultant Services $180,000.00 1010 364001 573100 Office Supplies $ 5,000.00 1010 364001 571500 Employee Consult Chrgbk $ 7,500.00 1010 364001 577090 Maintenance Contract $ 20,000.00 1010 364001 576340 Telephone $132,000.00 1010 364001 585112 Cap. Spec. Eqpt. $ 36,500.00 1010 364001 585102 Cap. Commo. Eqpt. $260,725.00 1010 364001 585015 Inv. Computer Eqpt. $ 25,000.00 1010 364001 576770 Special Travel $ 5,500.00 1010 364001 573270 Medical/Hosp Supplies $ 3,225.00 $675,450.00

Seconded by Mr. Vero. 236 REGULAR MEETING - Thursday, June 4, 2015

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, DiSalvo, Hines Co-Sponsor: Faggione

RESOLUTION NO. 117 OF 2015

RESOLUTION CONFIRMING THE REAPPOINTMENTS AND APPOINTMENTS BY THE COUNTY EXECUTIVE TO THE ORANGE COUNTY FIRE ADVISORY BOARD, PURSUANT TO SECTION 18.07 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointments and appointments to the Orange County Fire Advisory Board.

REAPPOINTMENTS: TERM EXPIRES: Thomas D. Amodio December 31, 2016 Middletown, New York

Rick Cagney December 31, 2016 Walden, New York

John Connor December 31, 2016 Newburgh, New York

Charles Tonneson December 31, 2016 Cornwall-on-Hudson, New York

John J. Hesse December 31, 2016 Monroe, New York

Richard Graham December 31, 2016 Florida, New York

Eugene Schmick, Jr. December 31, 2016 Westtown, New York

Terry McBride December 31, 2016 Campbell Hall, New York

Sean Gerow December 31, 2016 Middletown, New York

John Shannon December 31, 2016 Port Jervis, New York

APPOINTMENTS: TERM EXPIRES: REGULAR MEETING - Thursday, June 4, 2015 237

Carl L. Van Horn December 31, 2016 Sparrowbush, New York

John Nokland December 31, 2016 Newburgh, New York

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointments and appointments be and the same hereby are confirmed.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Paduch

RESOLUTION NO. 118 OF 2015

RESOLUTION CONFIRMING THE REAPPOINTMENT BY THE COUNTY EXECU- TIVE TO THE ORANGE COUNTY TRAFFIC SAFETY BOARD.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointment to the Orange County Traffic Safety Board.

REAPPOINTMENT: TERM EXPIRES:

Carl E. DuBois, Orange County Sheriff December 31, 2017 Goshen, New York

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointment be and the same hereby is confirmed.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE: 238 REGULAR MEETING - Thursday, June 4, 2015

Sponsors: Anagnostakis, Amo, Bonacic, Eachus, Kemnitz, Ruszkiewicz, Sullivan, Vero Co-Sponsors: Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kulisek, Paduch, Turnbull, Wong, Brescia

RESOLUTION NO. 119 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE DESIGNATING JUNE 24 THROUGH JUNE 30, 2015 AS HELEN KELLER DEAF-BLIND AWARENESS WEEK.

WHEREAS, Helen Keller was an American lecturer, author and activist. Deaf and blind since early childhood and living in an era where most individuals similarly afflicted were confined to an asylum, Helen Keller overcame her disabilities with the aide of mentor Anne Sullivan and rose to international renown. Keller used her fame to educate others about the blind and to raise funds for related charities; and

WHEREAS, deaf-blindness is a very severe disability; and

WHEREAS, it is in the best interest of Orange County to encourage the full participation of Americans with multi-sensory disabilities in our economy by fostering the employment of, and promoting housing and recreational options for, people who are deaf-blind – thus maxi- mizing their opportunities for a productive life in the community of their choice; and

WHEREAS, today, people with dual-sensory loss should have options to choose their preferred lifestyles; and

WHEREAS, it is highly appropriate and necessary to publicize the abilities and potential of our fellow citizens who are deaf-blind or severely vision and hearing impaired and to recognize Helen Keller as a guiding example of courage, hope, determination and achievement for other individuals who are deaf-blind.

THEREFORE, BE IT HEREBY RESOLVED,

That the Orange County Legislature designates June 24 through June 30, 2015 as “Helen Keller Deaf-Blind Awareness Week” for Orange County and conveys these sentiments to every citizen of Orange County, that all might raise awareness of deaf-blindness in our com- munity.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Sullivan, Vero REGULAR MEETING - Thursday, June 4, 2015 239

RESOLUTION NO. 120 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE SEC- OND YEAR FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PUR- SUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 119 of 2014, this Legislature approved the acceptance of a grant from the New York State Department of Health in the amount of $300,000.00 for the Healthy Neighborhoods Program. Resolution No. 196 of 2014 amended Resolution No. 119 of 2014, accepting the entire grant funding in the amount of $1,500,000.00 for the grant period of April 1, 2014 through March 31, 2019; and

WHEREAS, Legislative approval is requested to appropriate second year funds for the Healthy Neighborhoods Program grant in the amount of $300,000.00 for the period of April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature does wish to appropriate second year funds in the amount of $300,000.00 as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate second year funds for the Healthy Neighborhoods Pro- gram grant from the New York State Department of Health in the amount of $300,000.00 as indicated above.

2. That the budget for the Orange County Department of Health is hereby amended and supplemented to reflect appropriation of the second year funds in the amount of $300,000.00 for the Healthy Neighborhoods Program grant as indicated above.

3. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

4. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

5. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

6. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

7. That the County Executive be and hereby is authorized to execute all necessary docu- ments and assurances necessary to carry out the purposes of this resolution subject to the 240 REGULAR MEETING - Thursday, June 4, 2015 review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - HNP $300,000.00

Expenses: 1010 401018 560110 Permanent Base Salary $125,392.00 Fringe Benefits $ 80,599.00 1010 401018 586100 Employee Retirement System $14,122.00 1010 401018 586300 Social Security/FICA $ 9,057.00 1010 401018 586400 Worker’s Compensation $ 2,542.00 1010 401018 586500 Unemployment Insurance $ 247.00 1010 401018 586600 Hospital Insurance $52,269.00 1010 401018 586650 Dental Insurance $ 1,790.00 1010 401018 586660 Vision Insurance $ 162.00 1010 401018 586700 Disability Insurance $ 364.00 1010 401018 586800 EAP $ 46.00 1010 401018 571820 Contracted Services $ 7,000.00 1010 401018 573100 Office Supplies $ 1,200.00 1010 401018 573130 Educational Materials $ 3,000.00 1010 401018 573140 Postage $ 250.00 1010 401018 573820 Specialty Materials $ 63,159.00 1010 401018 575180 Office Equipment Lease $ 400.00 1010 401018 576340 Telephone $ 2,000.00 1010 401018 576640 Advertising $ 10,000.00 1010 401018 576760 Mileage $ 4,000.00 1010 401018 576770 Special Travel $ 1,000.00 1010 401018 577080 Printing $ 2,000.00

Total Health Neighborhoods Program $300,000.00

Seconded by Mr. Ruszkiewicz

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Amo, Vero

RESOLUTION NO. 121 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE THIRD YEAR FUNDS FROM THE NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 288 of 2013, this Legislature approved the acceptance and appropriation of a grant from the New York State Office of Children and Family Services in the amount of $44,833.00 for the Child Fatality Review Team. Resolution No. 85 of 2014 REGULAR MEETING - Thursday, June 4, 2015 241 amended Resolution No. 288 of 2013, accepting the entire grant funding in the amount of $224,165.00 for the grant period of August 1, 2013 through July 31, 2018. Resolution No. 85 of 2014 also appropriated the first year’s amount of $44,833.00 for the period of August 1, 2013 through July 31, 2014. Resolution No. 150 of 2014 appropriated second year funds in the amount of $44,833.00 for the period of August 1, 2014 through July 31, 2015; and

WHEREAS, Legislative approval is requested to appropriate third year funds for the New York State Office of Children and Family Services Child Fatality Review Team grant in the amount of $44,833.00 for the period of August 1, 2015 through July 31, 2016; and

WHEREAS, this Legislature does wish to appropriate third year funds in the amount of $44,833.00 as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate third year funds for the New York State Office of Children and Family Services Child Fatality Review Team grant in the amount of $44,833.00 as indicated above.

2. That the budget for the Orange County Department of Health is hereby amended and supplemented to reflect appropriation of the third year funds in the amount of $44,833.00 for the Child Fatality Review Team grant as indicated above.

3. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

4. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

5. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

6. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

7. That the County Executive be and hereby is authorized to execute all necessary docu- ments and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs CFRT $44,833.00

Expenses: 1010 401018 571820 Coordinator - Contractual $44,520.00 242 REGULAR MEETING - Thursday, June 4, 2015

1010 401018 576700 Coordinator - Contractual - Mileage $ 313.00

Total Child Fatality Review Team $44,833.00

Seconded by Mr. Ruszkiewicz

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Amo, Sullivan

RESOLUTION NO. 122 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered funds in the amount of $1,949,575.00 ($389,915.00 per year) for the Childhood Lead Poisoning Primary Pre- vention Program, for a five year period from April 1, 2015 through March 31, 2020. With the funds from this program, the County will educate residents, contractors and landlords on the dangers of lead poisoning and provide prevention methods. The Department of Health is requesting that year one funds in the amount of $389,915.00, for the period of April 1, 2015 through March 31, 2016, be appropriated into the operating budget; and

WHEREAS, this Legislature does wish to accept said grant and to appropriate year one funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept grant funds from the New York State Department of Health in the amount of $1,949,575.00 for the Childhood Lead Poisoning Primary Prevention Pro- gram as indicated above and to appropriate year one funds in the amount of $389,915.00 for the period of April 1, 2015 through March 31, 2016.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required. REGULAR MEETING - Thursday, June 4, 2015 243

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs $389,915.00

Expenses: 1010 401018 560110 Permanent Base Salary $211,503.00 Fringe Benefits $126,700.00 1010 401018 586100 Employee Retirement System $38,242.00 1010 401018 586300 Social Security/FICA $15,635.00 1010 401018 586400 Worker’s Compensation $ 4,357.00 1010 401018 586500 Unemployment Insurance $ 423.00 1010 401018 586600 Hospital Insurance $65,274.00 1010 401018 586650 Dental Insurance $ 2,080.00 1010 401018 586660 Vision Insurance $ 189.00 1010 401018 586700 Disability Insurance $ 444.00 1010 401018 586800 EAP $ 56.00 1010 401018 571820 Contracted Services (Dust Wipe) (XRF Resourcing/Maintenance) $ 9,000.00 1010 401018 573100 Office Supplies $ 1,500.00 1010 401018 573140 Postage $ 1,500.00 1010 401018 573820 Specialty Materials $ 21,462.00 1010 401018 575180 Equipment Lease $ 250.00 1010 401018 576340 Telephone $ 3,000.00 1010 401018 576760 Mileage $ 2,500.00 1010 401018 576770 Special Travel $ 4,000.00 1010 401018 577080 Printing $ 2,000.00 1010 401018 576640 Advertising $ 5,000.00 1010 401018 576820 Specialty Payments (Risk Assessor Application/Exam) $ 1,500.00

Total Childhood Lead Primary Prevention Program $389,915.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED. 244 REGULAR MEETING - Thursday, June 4, 2015

Sponsors: Eachus, Kemnitz Co-Sponsor: Berkman

RESOLUTION NO. 123 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF MENTAL HEALTH, TO ACCEPT AND APPROPRIATE FEE REVENUE, PURSUANT TO SECTION 99-h OF THE GEN- ERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Department of Mental Health is requesting permission to accept and appropriate Fee Revenue to fund a vacant unfunded Civil Service Staff Social Worker in the Port Jervis Clinic at the cost of $45,624.00 for 2015 ($88,283.00 annualized), and also to accept and appropriate Fee Revenue to fund 8 hours of Nurse Practitioner time in the Child and Family Clinic at a cost of $18,140.00 for 2015 ($32,000.00 annualized). Said request is based on increased need for the populations served in both the Port Jervis and Child and Family Clinics. It is anticipated that both positions will be covered in full by Fee Revenue and would additionally support other costs in the clinics; and

WHEREAS, this Legislature does wish to accept and appropriate said Fee Revenue for the Department of Mental Health as indicated above.

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Mental Health, be and hereby is authorized to accept and appropriate Fee Revenue in the amount of $63,764.00 for positions in the Port Jervis and Child and Family Clinics as indicated above.

2. That the 2015 budget for the Department of Mental Health is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 432004 416201 OCDMH - Fee Revenue $45,624.00 1010 432005 416201 OCDMH - Fee Revenue $18,140.00 $63,764.00 Expenses: 1010 432004 560110 Base Salary 28,516.00 1010 432004 586100 Retirement $ 3,109.00 1010 432004 586300 FICA and Medicare $ 2,181.00 1010 432004 586500 Unemployment $ 57.00 1010 432004 586600 Health Insurance $ 9,925.00 1010 432004 586650 Dental Insurance $ 254.00 1010 432004 586660 Vision Insurance $ 24.00 1010 432004 586700 Disability $ 52.00 1010 432004 586800 EAP $ 6.00 1010 432004 585015 Virtual Computer Workstation $ 1,500.00 REGULAR MEETING - Thursday, June 4, 2015 245

1010 432005 571830 Contractual Services - Medical $16,640.00 1010 432005 585015 Virtual Computer Workstation $ 1,500.00 $63,764.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

On motion of Ms. Bonelli seconded by Mr. Dillard, the Legislature adjourned at 5:14 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 246 REGULAR MEETING - Wednesday, July 1, 2015

REGULAR SESSION

Wednesday, July 1, 2015

The Legislature convened in Regular Session at 7:00 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present with the exception of Legislator Bonelli who was absent and Legislator Dillard who was excused.

Chairman Brescia acknowledged Commissioner of Parks, Richard Rose, recognizing the Month of July as “Parks and Recreation” Month.

Chairman Brescia congratulated Mr. Gross who has been with the County for as long as he has in many capacities and in many leadership roles. He worked with Joe Rampe and Eddie Diana through their tenures. He served as Commissioner in a few different departments and he is a very knowledgeable and congenial individual. He was recently elected as Second Vice President of New York State Association of Personnel and Civil Service Officers. Chairman Brescia read from a recent press release:

“Goshen New York, Orange County Commissioner of Human Resources, Steven M. Gross was unanimously elected on Monday to serve as 2nd Vice President of the New York State Association of Personnel and Civil Service Officers, NYSAPCSO.”

“I am honored to have been chosen by my peers across the state of New York to serve as Second Vice President of New York State Association of Personnel and Civil Service Officers,” Gross said.

The NYSAPCSO represents 98 municipal civil service entities across the state and works to promote the best practices and education with respect to the administration of the Civil Service merit and fitness system.

“Mr. Gross’ election to this important state-wide position demonstrates that Orange County has some of the best department heads in the State of New York,” Orange County Executive Steve Neuhaus said. “I congratulate and commend Mr. Gross on his appointment as 2nd Vice President of the State Civil Service Association.”

Chairman Brescia congratulated Mr. Gross and emphasized, “Job well done!” He pointed out that Mr. Gross was the catalyst and one of the masterminds of this contract from the negotiation end of it and he thanked him very much. He also thanked Sabina Shaprio also for her part in the contract negotiations.

By Ms. Bonacic:

RESOLVED, that the minutes of May 7, 2015 be approved. The motion was seconded by Mr. Vero and adopted. ADOPTED.

Mr. Benton requested to have the Town of Newburgh parcel, 9-3-50.11 and 9-3-50.12, agenda item no. 7 voted on separately, seconded by Mr. Anagnostakis. REGULAR MEETING - Wednesday, July 1, 2015 247

Chairman Brescia stated if there were no objections, these items would be voted on separately.

Chairman Brescia thanked Mr. Lopez from the PBA and the other members of the nego- tiating units.

The following reports were presented to the Orange County Legislature:

REPORTS:

Department of Finance, Orange County Annual Financial Report-Annual Update Report (AUD) for the fiscal year ended December 31, 2014. On motion the same was referred to all Legislators.

Orange County Department of Social Services Annual Report-2014. On motion the same was referred to all Legislators.

Orange County Community College 2015-2016 Budget Request. On motion the same was referred to all Legislators.

JOINT-PERSONNEL AND COMPENSATION AND LABOR RELATIONS ADVISORY COMMITTEES:

Sponsors: Sullivan, Wong

RESOLUTION NO. 124 OF 2015

RESOLUTION AUTHORIZING THE MAKING OF AN AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY EMPLOYEES’ UNIT OF THE ORANGE COUNTY CHAPTER OF THE CIVIL SERVICE EMPLOYEES’ ASSOCIATION, INC., IN RELATION TO THE TERMS AND CONDITIONS OF EMPLOYMENT, PURSUANT TO ARTICLE 14 OF THE CIVIL SERVICE LAW, KNOWN AS THE PUBLIC EMPLOY- EES’ FAIR EMPLOYMENT ACT.

WHEREAS, the New York State Public Employment Relations Board has certified the County Employees Unit of the Orange County Chapter of the Civil Service Employees Association, Inc., (CSEA), as the sole and exclusive bargaining representative for certain employees of Orange County; and

WHEREAS, the County Attorney for Orange County was heretofore engaged by the County of Orange for the purpose of conducting collective bargaining negotiations on behalf of the County with CSEA, in relation to the terms and conditions of employment of those employees; and

WHEREAS, the County Attorney and the negotiating team of the Executive Labor Committee have reported that they have negotiated a proposed Agreement with CSEA in relation to the terms and conditions of employment of said employees covering the period of January 1, 2012 to December 31, 2018, the form of said Agreement being on file with the Clerk of the County Legislature; and

WHEREAS, the County Attorney and the negotiating team of the Executive Labor Committee have approved said Agreement, and recommended its approval by the County Legislature. 248 REGULAR MEETING - Wednesday, July 1, 2015

NOW, THEREFORE, it is hereby

RESOLVED, that the aforesaid recommendations be approved, and that the County Executive of Orange County be authorized and directed to execute and deliver said Agreement on behalf of the County of Orange.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Paduch, Sullivan

AN ACT, BEING ACT NO. 9 OF 2015, ENTITLED, “AN ACT AMENDING ACT NO. 22 OF 1971, AS LAST AMENDED BY ACT NO. 1 OF 2009, BY SUBSTITUTING NEW SALARY SCHEDULES THEREIN APPLICABLE TO ALL EMPLOYEES OF THE COUNTY OF ORANGE WHO ARE INCLUDED IN THE NEGOTIATING UNIT REPRE- SENTED BY THE COUNTY EMPLOYEES’ UNIT OF THE ORANGE COUNTY CHAP- TER OF THE CIVIL SERVICE EMPLOYEES’ ASSOCIATION, INC.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Sullivan, Wong

AN ACT, BEING ACT NO. 10 OF 2015, ENTITLED, “AN ACT AMENDING ACT NO. 22 OF 1971, AS LAST AMENDED BY ACT NO. 2 OF 2009, BY INSERTING THEREIN A NEW SALARY LIST FOR CERTAIN ORANGE COUNTY EMPLOYEES NOT INCLUDED IN THE NEGOTIATING UNIT REPRESENTED BY THE COUNTY EMPLOYEES’ UNIT OF THE ORANGE COUNTY CHAPTER OF THE CSEA, INC.”

Seconded by Mr. Vero.

Mr. Paduch stated that the Democratic Caucus had a concern regarding the employees that are not covered by any union contract. Their concern was that there was no listing in regard REGULAR MEETING - Wednesday, July 1, 2015 249 to their grade. Commissioner Gross was kind enough to add it to the resolution so they know now that they will need to come back to the Legislature for any grade title to be changed. They were concerned because it wasn’t listed and maybe by giving them the approval there could be a slip up where maybe a grade 12 was a grade 13. He now has the proper documenta- tion that clears up any potential misconception. He presented the document to Mrs. Reed for the record and to ensure that the grade schedules are submitted as they appear on the document provided by Mr. Gross.

Mr. Berkman thanked Mr. Gross for straightening out what was a concern of his and others in the caucus as to whether they were authorizing the change of grades, not the terms of the negotiations of the contract because they were fine with that. He didn’t want to inadvertently give permission to change grades of different jobs and Mr. Gross assured him that was not the case.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Cheney, Sullivan

RESOLUTION NO. 125 OF 2015

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE PROPOSED CON- TRACT WITH THE ORANGE COUNTY DEPUTY SHERIFF’S POLICE BENEVOLENT ASSOCIATION (OCDSPBA).

WHEREAS, the County of Orange, the Sheriff of Orange County and the Orange County Deputy Sheriff’s Police Benevolent Association (OCDSPBA) have reached a tentative Suc- cessor Agreement to an Agreement that covered the period of January 1, 2009 to December 31, 2013; and

WHEREAS, the County Attorney for Orange County was heretofore engaged by the County of Orange for the purpose of conducting collective bargaining negotiations on behalf of the County and the Sheriff with the Orange County Deputy Sheriff’s Police Benevolent Association in relation to the terms and conditions of employment of those employees; and

WHEREAS, said negotiating parties have reported that they have negotiated a proposed Agreement with the Orange County Deputy Sheriff’s Police Benevolent Association in rela- tion to the terms and conditions of employment of said employees covering the period January 1, 2014 to December 31, 2017, the form of said Agreement being on file with the Clerk of the County Legislature; and

WHEREAS, the County Attorney, the Sheriff of Orange County and the Orange County Deputy Sheriff’s Police Benevolent Association have approved said Agreement and recom- mended its approval by the County Legislature. 250 REGULAR MEETING - Wednesday, July 1, 2015

NOW, THEREFORE, it is hereby

RESOLVED, that the aforesaid recommendations are approved, and that the County Executive of Orange County, the Sheriff of Orange County and the Orange County Deputy Sheriff’s Police Benevolent Association, are authorized and directed to execute and deliver said Agreement on behalf of the County of Orange.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Paduch, Sullivan

AN ACT, BEING ACT NO. 11 OF 2015, ENTITLED, “AN ACT TO ESTABLISH A NEW SALARY SCHEDULE THEREIN APPLICABLE TO ALL EMPLOYEES OF THE COUNTY OF ORANGE WHO ARE INCLUDED IN THE NEGOTIATING UNIT REPRESENTED BY THE ORANGE COUNTY DEPUTY SHERIFF’S POLICE BENEVOLENT ASSOCIA- TION.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsor: Wong Co-Sponsor: Sullivan

RESOLUTION NO. 126 OF 2015

RESOLUTION CREATING A VOLUNTARY SEPARATION AGREEMENT FOR ORANGE COUNTY EMPLOYEES.

WHEREAS, a Voluntary Separation Agreement (VSA) has been included in the CSEA and PBA contract settlements and will be implemented subject to this Legislature’s ratification of said contracts; and REGULAR MEETING - Wednesday, July 1, 2015 251

WHEREAS, the purpose of this request is to provide the same incentive to all other County employees not represented by CSEA and PBA.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislative body supports and hereby authorizes the development of a Voluntary Separation Agreement (VSA) to all other County employees not represented by CSEA and PBA, with a summary of the incentive as follows:

· Voluntary Separation Agreement incentive payment of $12,500.00 for employees with 20 or more years of services; $10,000.00 for 10 up to 20 years of service; and $7,500.00 for 5 up to 10 years of service.

· This Voluntary Separation Agreement applies to full-time employees only.

· The employee must notify the Department head and Commissioner of Human Resources in writing of his/her intent to leave County service and take advantage of the incentive on or before August 31, 2015 at 5:00 p.m.

· The Employee must separate from County service on or before September 30, 2015.

· The Department head and the Commissioner of Human Resources must approve of the voluntary separation in writing on or before August 31, 2015.

· There is a requirement that the amount of the incentive payment be saved by interim vacancy savings and the reduced cost of a new employee. Department heads are highly encouraged to support employees wishing to take advantage of the incentive.

· Employees who take advantage of this incentive shall have the opportunity to have the incentive payment made into a tax-exempt account at the employee’s option (deferred compensation account).

· The County will replace those who take advantage of the Voluntary Separation Agreement with employees as the County deems necessary; and it is further

RESOLVED, that County Officers and Employees may take such actions as are necessary to implement this Resolution; and it is further

RESOLVED, that Employees who take advantage of this incentive shall be deemed re- signed or retired on or before September 30, 2015.

RESOLVED, the Budget Director and any other officers or employees of the County is/ are authorized within each Department, to cause such steps as may be necessary to pay for this incentive and make such transfers as are necessary to effectuate this purpose; and it is further

RESOLVED, that the amount of the incentive payment shall be subject to all usual and customary taxes and withholdings. Such amount shall not, however, under any circumstances, be used in the calculation of any retirement benefit calculated by the New York State Employ- ees’ Retirement System or other applicable retirement system; and it is further

RESOLVED, that payment under this Resolution shall be made within forty-five days from September 30, 2015, the date by which the person who uses this incentive must leave County employment, and after the execution of necessary documents under applicable law to protect the County against claims for the acceptance of this incentive by the employee, as 252 REGULAR MEETING - Wednesday, July 1, 2015 determined by the Commissioner of Human Resources in consultation with the County Attor- ney; and it is further

RESOLVED, that this agreement shall take effect after both parties, the County and any applicable negotiating unit, have agreed to the terms and conditions as required by law and as otherwise provided for herein; and it is further

RESOLVED, that this Resolution shall take effect on July 1, 2015 and shall not apply to any persons who resigned or retired on or before this effective date.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND RULES. ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Eachus, Dillard, Kemnitz, DiSalvo

RESOLUTION NO. 127 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE AUTHORIZING THE INCLUSION OF CERTAIN REAL PROPERTY IN ORANGE COUNTY AGRICULTURAL DISTRICTS NOS. 1 AND 2, PURSUANT TO NEW YORK STATE AGRICULTURE AND MARKETS LAW SECTION 303-b.

WHEREAS, by Chapter 687 of the Laws of 2002 of the State of New York, the New York State Legislature amended Agriculture and Markets Law (“AML”) Section 303, relating to the creation of agricultural districts so as to allow landowners to submit proposals for the inclusion of viable agricultural land within an existing certified agricultural district prior to the County established review period.

WHEREAS, from March 1, 2015 through March 31, 2015, landowners submitted appli- cations to the Orange County Planning Department requesting their lands to be included in Orange County Agricultural Districts Nos. 1 and 2; and

WHEREAS, agricultural district review environmental assessment forms have been pre- pared and no significant adverse environmental impacts shall result from this action; and

WHEREAS, the Orange County Agricultural and Farmland Protection Board reviewed the proposals and have recommended to this Legislature that the lands set forth in Schedule “A” be included in the respective Orange County Agricultural Districts; and

WHEREAS, the Clerk of the Legislature caused a notice to be published seeking public comment on the inclusion of such lands into Agricultural Districts Nos. 1 and 2 in the May 27, REGULAR MEETING - Wednesday, July 1, 2015 253

2015 issues of the Hudson Valley Press, Wallkill Valley and Mid-Hudson Times; and the May 29, 2015 issues of News of the Highlands, Straus Newspapers, The Sentinel and The Gazette, and a public hearing was held on June 4, 2015 and on July 1, 2015 (for parcels T/O Wallkill SBL 31-1-26.1 and 31-1-27) at 6:45 p.m. in the Auditorium of the Orange County Emergency Services Building located at 22 Wells Farm Road, Goshen, New York 10924.

NOW THEREFORE, BE IT

RESOLVED, that this Legislature finds that the lands set forth in Schedule “A” are viable agricultural lands and shall be included in the respective certified Agricultural Districts of Orange County; and be it further

RESOLVED, that the Clerk of the Legislature shall forward a certified copy of this Resolution to the landowners of such lands and to the New York State Commissioner of Agriculture and Markets. The Commissioner shall also receive a transcript of the public hearing and other ancillary reports and documents as required by law.

SCHEDULE “A”

Agricultural District No. 1 Bruce and Nancy Bryan T/O Cornwall SBL 12-1-30 5.4 acres

John Hudelson and T/O Newburgh SBL 9-3-50.11; 3 acres Carol Pauli Hudelson 9-3-50.12

Alyssa J. Hallstead T/O Wallkill SBL 31-1-26.1; 37.9 acres 31-1-27

Agricultural District No. 2 Ward Brower III T/O Monroe SBL 35-2-4.51; 2.8 acres 35-2-7

Seconded by Mr. Vero.

Mrs. Reed referred to Schedule A and noted that for purposes of voting, they are going to remove in Agricultural District No. 1, John Hudelson and Carol Pauli Hudelson, Town of Newburgh Section, Block and Lot: 9-3-50.11 and 9-3-50.12 for 3 acres and they would vote on all the other parcels set forth on Schedule A.

Mr. Hines advised all Legislators that he owns a house 600 feet from the parcel in Cornwall and 600 feet in the other direction he owns a percentage of that home with his family. He sent a letter to the Board of Ethics about this and they told him there would not be a conflict with it and he didn’t think there was a problem either so he planned to vote on it.

The vote on parcels 12-1-30, 31-1-26.1, 31-1-27, 35-2-4.51 and 35-2-7 passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli 254 REGULAR MEETING - Wednesday, July 1, 2015

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Mr. Hines noted that he abstained in committee on the Newburgh properties because his brother is an engineer with the firm McGoey, Hauser and Edsall. He looked into the issue and he is a consultant to the Planning Board in Newburgh and doesn’t represent any of the landowners. He consulted with Legislative Counsel, it was determined that he didn’t have a conflict.

The vote on the Town of Newburgh Parcels: 9-3-50.11 and 9-3-50.12 passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Noes: Anagnostakis, Benton, Wong

Excused: Dillard

Absent: Bonelli

Ayes 16; Noes 3; Excused 1; Absent 1; ADOPTED.

Sponsors: Eachus, Dillard, Amo, Kulisek

RESOLUTION NO. 128 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS, TYPING THE ACTION AS AN UNLISTED ACTION AND MAKING A DETERMINATION UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE INCLUSION OF CERTAIN REAL PROPERTY IN ORANGE COUNTY AGRICULTURAL DISTRICT NO. 1 PURSUANT TO NEW YORK STATE AGRICULTURE AND MARKETS LAW SECTION 303-b.

WHEREAS, by Chapter 687 of the Laws of 2002 of the State of New York, the New York State Legislature amended Agriculture and Markets Law (“AML”) Section 303, relating to the creation of agricultural districts so as to allow landowners to submit proposals for the inclusion of viable agricultural land within an existing certified agricultural district prior to the County established review period.

WHEREAS, from March 1, 2015 through March 31, 2015, landowners submitted appli- cations to the Orange County Planning Department requesting their lands to be included in Orange County Agricultural Districts Nos. 1 and 2; and

WHEREAS, an application was received from Hudson Valley Ice Cream, LLC, Harry Serviss for parcel T/O Newburgh SBL 14-1-48 containing 40.4 acres; and

WHEREAS, in conformance with the State Environmental Quality Review Act (SEQRA), the Commissioner of Planning conducted an environmental assessment of the proposed action, reviewed comments from the Town of Newburgh and the New York State Department and Agriculture and recommends that this Legislature assume Lead Agency status and classify the action as an unlisted action; and

WHEREAS, the completed environmental assessment (annexed hereto) indicates that the proposed action will not have any significant adverse environmental impacts. REGULAR MEETING - Wednesday, July 1, 2015 255

NOW THEREFORE, BE IT

RESOLVED, the Orange County Legislature hereby assumes lead agency status, classifies the action as an unlisted action and issues the annexed negative declaration that the action of inclusion of Hudson Valley Ice Cream, LLC, Harry Serviss parcel T/O Newburgh SBL 14-1-48 containing 40.4 acres in Agricultural District No. 1 will have no potential for significant adverse environmental impact, pursuant to the State Environmental Quality Review Act.

Seconded by Mr. Vero.

Mr. Eachus was happy to be a sponsor and noted that he was very proud of the resolution. As they vote on each of these things they are promoting small businesses throughout the county. He never heard one Legislator say that they do not promote small business.

Mr. Berkman highlighted the fact that this was not an authorizing resolution, it was a SEQRA resolution.

Chairman Brescia noted that Mr. Berkman was correct.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Excused: Dillard

Absent: Bonelli

Ayes 18; Noes 1; Excused 1; Absent 1; ADOPTED.

Sponsors: Eachus, Dillard, Berkman, Kemnitz

RESOLUTION NO. 129 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE AUTHORIZING THE INCLUSION OF CERTAIN REAL PROPERTY IN ORANGE COUNTY AGRICULTURAL DISTRICTS NOS. 1 AND 2, PURSUANT TO NEW YORK STATE AGRICULTURE AND MARKETS LAW SECTION 303-b.

WHEREAS, by Chapter 687 of the Laws of 2002 of the State of New York, the New York State Legislature amended Agriculture and Markets Law (“AML”) Section 303, relating to the creation of agricultural districts so as to allow landowners to submit proposals for the inclusion of viable agricultural land within an existing certified agricultural district prior to the County established review period.

WHEREAS, from March 1, 2015 through March 31, 2015, landowners submitted appli- cations to the Orange County Planning Department requesting their lands to be included in Orange County Agricultural Districts Nos. 1 and 2; and

WHEREAS, the Orange County Agricultural and Farmland Protection Board reviewed the proposals and have recommended to this Legislature that the lands set forth in Schedule “A” be included in the respective Orange County Agricultural Districts; and 256 REGULAR MEETING - Wednesday, July 1, 2015

WHEREAS, the Clerk of the Legislature caused a notice to be published seeking public comment on the inclusion of such lands into Agricultural Districts Nos. 1 and 2 in the May 27, 2015 issues of the Hudson Valley Press, Wallkill Valley and Mid-Hudson Times; and the May 29, 2015 issues of News of the Highlands, Straus Newspapers, The Sentinel and The Gazette, and a public hearing was held on July 1, 2015 (for parcels T/O Wallkill SBL 31-1-26.1 and 31- 1-27) at 6:45 p.m. in the Auditorium of the Orange County Emergency Services Building located at 22 Wells Farm Road, Goshen, New York 10924.

NOW THEREFORE, BE IT

RESOLVED, that this Legislature finds that the lands set forth in Schedule “A” are viable agricultural lands and shall be included in the respective certified Agricultural Districts of Orange County; and be it further

RESOLVED, that the Clerk of the Legislature shall forward a certified copy of this Resolution to the landowners of such lands and to the New York State Commissioner of Agriculture and Markets. The Commissioner shall also receive a transcript of the public hearing and other ancillary reports and documents as required by law.

SCHEDULE “A”

Agricultural District No. 1

Hudson Valley Ice Cream, LLC. T/O Newburgh SBL 14-1-48 40.4 acres Harry Serviss

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Excused: Dillard

Absent: Bonelli

Ayes 18; Noes 1; Excused 1; Absent 1; ADOPTED.

Sponsors: Eachus, Cheney, Bonacic, Hines

RESOLUTION NO. 130 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS, TYPING THE ACTION AS A TYPE I AND MAKING A DETERMINA- TION UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE PROPOSED AMENDMENT AND SUPPLEMENT (ECONOMIC DE- VELOPMENT STRATEGY) TO THE ORANGE COUNTY COMPREHENSIVE PLAN.

WHEREAS, the Orange County Planning Department and the Orange County Planning Board, in consultation with the Orange County Executive, has prepared an amendment and supplement to the current Orange County Comprehensive Plan, originally adopted in 2003, REGULAR MEETING - Wednesday, July 1, 2015 257 to include an Economic Development Strategy which provides the County with a long-term and comprehensive plan to guide policies and programs that enhance economic development within the County of Orange.

WHEREAS, in conformance with the State Environmental Quality Review Act (SEQRA), the Commissioner of Planning has conducted an environmental assessment of the proposed action and recommends that this Legislature assume Lead Agency status and classify the action as a TYPE I action pursuant to 6 NYCRR 617.7; and

WHEREAS, the completed environmental assessment (annexed hereto) indicates that the proposed amendment and supplement to the Comprehensive Plan will not have any significant adverse environmental impacts.

NOW THEREFORE, it is hereby

RESOLVED, the Orange County Legislature hereby assumes lead agency status, classifies the action as a Type I action and issues the annexed negative declaration that the action will have no potential for significant adverse environmental impact, pursuant to the State Envi- ronmental Quality Review Act in connection with proposed amendment and supplement to the Orange County Comprehensive Plan.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Eachus, Cheney, Bonacic, Hines

“RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ADOPTING AN AMENDMENT AND SUPPLEMENT TO THE ORANGE COUNTY COMPREHENSIVE MASTER PLAN (ECONOMIC DEVELOPMENT STRATEGY) FOR ORANGE COUNTY, PURSUANT TO SECTION 9.02 OF THE ORANGE COUNTY ADMINISTRATIVE CODE.”

Seconded by Mr. Vero.

Mr. Eachus requested to amend Agenda Item No. 11, RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ADOPTING AN AMENDMENT AND SUPPLEMENT TO THE ORANGE COUNTY COMPREHENSIVE MASTER PLAN (ECONOMIC DEVELOP- MENT STRATEGY) FOR ORANGE COUNTY. He explained that in the Comprehensive Plan booklet, on page 29 about ¾ down the page, remove, “with an additional $200,000 added to the Tourism Division’s Promotional Budget, less than 10% of the hotel occupancy tax collected in 2012,” and have the sentence start off with, “Orange County could accomplish the following” and then the line continues to list various things like banner ads, television spots, etc. He wants to remove the monetary amount out of the plan because it is the only place in the entire document where they designate an amount to a department and that will be determined during budget time. He continued with what was in the newspaper and saw what 258 happened and the big question about a simple $5,000 check that was distributed without his knowledge and he wanted to know where that money came from and why that money was distributed specifically for tourism. Mr. Anagnostakis seconded the amendment.

Chairman Brescia stated that this was discussed in committee but there were no changes made at that time.

Mr. Berkman was in support of the amendment because he didn’t want there to be any misunderstanding about the policy. He didn’t want the County Executive to misinterpret that as authorization because they need to come back to the Legislature to authorize the $200,000 or the $100,000 or whatever they decide. It would clear things up if they stick to the policy and deal with authorization during budget time.

Chairman Brescia thought that everyone was pretty supportive of the document and he didn’t see any problem with the amendment because it is the only place in the document where a dollar figure is mentioned. It will not dilute the plan at all.

On roll call, Mr. Eachus’ amendment passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED. The resolution as amended follows:

RESOLUTION NO. 131 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ADOPTING AN AMEND- MENT AND SUPPLEMENT TO THE ORANGE COUNTY COMPREHENSIVE MASTER PLAN (ECONOMIC DEVELOPMENT STRATEGY) FOR ORANGE COUNTY, PURSU- ANT TO SECTION 9.02 OF THE ORANGE COUNTY ADMINISTRATIVE CODE.

WHEREAS, the Orange County Planning Department and the Orange County Planning Board, in consultation with the Orange County Executive, along with community leaders, local organizations and the public has prepared a proposed amendment and supplement to the Comprehensive Plan; and

WHEREAS, the proposed amendment and supplement provides a County Economic Development Strategy entitled “START Orange County” which provides the following: 1. Shovel Ready, promote and fast track smart, shovel ready sites; 2. Team Up and collaborate with our communities on strategies to attract jobs and investment; 3. Agriculture can remain an integral part of our overall economic stability by bolstering farm to market opportunity; 4. Reward performance not promises for activities receiving financial support including tax exemptions; and 5. Tout existing local businesses, big and small; and

WHEREAS, the County Legislature held a public hearing on Thursday, June 4, 2015 at 6:45 p.m. at the Orange County Emergency Services Auditorium, 22 Wells Farm Road, Goshen, NY. Testimony and written comments were reviewed by the Planning Department staff and the Planning Board and considered by this Legislature prior to the adoption of the proposed amendments; and 259

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), by Resolution No. 130 of 2015, this Legislature assumed Lead Agency Status pursuant to 6 NYCRR 617.7 classified the proposed action as a Type I action and determined that the proposed amendment and supplement will not have any significant adverse environmental impact and issued a negative declaration, thereto; and

WHEREAS, this Legislature does wish to adopt said plan as the 2015 Amendments to the Comprehensive Plan for Orange County.

NOW THEREFORE, it is hereby

RESOLVED, the County Comprehensive Plan as amended and supplemented by the attached Orange County Economic Development Strategy as prepared by the Orange County Department of Planning, be and hereby is adopted as the Comprehensive Plan for Orange County and henceforth shall be treated as such in the manner provided for by law.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Cheney, Eachus

RESOLUTION NO. 132 OF 2015

RESOLUTION PROVIDING FOR A PUBLIC HEARING UPON THE TENTATIVE BUDGET FOR ORANGE COUNTY COMMUNITY COLLEGE FOR THE FISCAL YEAR BEGINNING SEPTEMBER 1, 2015, PURSUANT TO SECTION 6304 OF THE EDUCA- TION LAW.

WHEREAS, a tentative budget for Orange County Community College for the fiscal year beginning September 1, 2015 and ending August 31, 2016 was filed with the Clerk of the County Legislature on June 30, 2015; and

WHEREAS, copies of said tentative budget will be prepared, as required by law and furnished to the members of this Legislature.

RESOLVED, AS FOLLOWS:

1. The Clerk of the County Legislature is directed to cause to be printed, or otherwise reproduced, at least thirty copies of such tentative budget for the use of all interested persons.

2. A public hearing on said tentative budget is hereby fixed, to be held at the Emergency Services Building Auditorium, 22 Wells Farm Road, Goshen., New York, on the 6th day of August, 2015, at 3:15 p.m. 260 REGULAR MEETING - Wednesday, July 1, 2015

3. The Clerk of the County Legislature will cause a notice of said hearing, in substantially the following form, to be published at least once, in the six official newspapers of the County, at least five days before the date specified for said hearing, to wit:

ORANGE COUNTY LEGISLATURE

NOTICE OF PUBLIC HEARING ON TENTATIVE BUDGET

FOR ORANGE COUNTY COMMUNITY COLLEGE

NOTICE IS HEREBY GIVEN, that the Orange County Legislature will meet at the Emergency Services Building Auditorium, 22 Wells Farm Road, Goshen., New York, at 3:15 p.m. (EDST) on the 6th day of August, 2015, for the purpose of holding a public hearing on the tentative budget for Orange County Community College for the fiscal year beginning September 1, 2015 and ending August 31, 2016.

FURTHER NOTICE IS HEREBY GIVEN, that copies of said tentative budget are avail- able at the Office of the Clerk of said County Legislature, 15 Matthews Street, Suite 203, Goshen., New York, where they may be inspected or procured by any interested person during usual business hours.

BY ORDER OF THE ORANGE COUNTY LEGISLATURE Jean M. Ramppen, Clerk

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Paduch, Turnbull

RESOLUTION NO. 133 OF 2015

RESOLUTION TO SUPPORT RANDALL AIRPORT’S APPLICATION FOR NEW YORK STATE DEPARTMENT OF TRANSPORTATION FUNDS UNDER THE 2014 AVIA- TION CAPITAL GRANT PROGRAM.

WHEREAS, the County has received a request from Aerodrome Development Corp., applicant of Randall Airport, concerning the applicant’s request for State grant funds under the NYS Department of Transportation’s 2014 Aviation Capital Grant Program to (i) main- tain and modernize the terminal building and replace two antiquated cesspools with two 1,000 gallon septic tanks and leaching fields and (ii) rehabilitate the taxi lanes; and

WHEREAS, the New York State Department of Transportation under Section 14 of the REGULAR MEETING - Wednesday, July 1, 2015 261

State Transportation Law requires that project applications made by private owned airports be accompanied by a Resolution from the governing body of the County in which the Airport is located.

NOW, THEREFORE, it is hereby

RESOLVED, that the County of Orange endorses the project identified above at Randall Airport for the purpose of making the project eligible for State funding; and it is further;

RESOLVED, that a certified copy of this Resolution be filed with the New York State Commissioner of Transportation; and it is further

RESOLVED, that this Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Turnbull, Vero Co-Sponsor: Amo

RESOLUTION NO. 134 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE CONSTRUCTION OF LARKIN DRIVE WEST, AND MAKING A PRELIMINARY DETERMINATION THAT THIS PROJECT BE CLASSIFIED AS A TYPE I ACTION.

WHEREAS, Orange County intends to construct Larkin Drive West between New York State Route 208 and County Route 105 in the Town of Monroe. Larkin Drive West will be a County-owned highway and will act as the continuation of the existing Larkin Drive align- ment; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County intends to assume Lead Agency status based on a review of Part I of the Environmental Assessment Form (“EAF”), and has made a preliminary determi- nation that the above proposed action is a Type I Action.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the construction of Larkin Drive West between New York State Route 208 and 262 REGULAR MEETING - Wednesday, July 1, 2015

County Route 105 in the Town of Monroe; and

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6, that the proposed action is a Type I Action.

Seconded by Mr. Ruszkiewicz.

Mr. Amo stated he was excited that they were moving forward on this. When he first started with the Legislature they formed a South East Orange Traffic Task Force and one of the first things they did was to see how they could extend Larkin Drive to go up to Exit 130 on Route 17. The reason why they looked into it was because if you were to Google how to get someone from Sears to Monroe it would bring you into the Village of Monroe instead of going on the Quick Way.

Chairman Brescia thanked Commissioner Viebrock.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Excused: Dillard

Absent: Bonelli

Ayes 18; Noes 1; Excused 1; Absent 1; ADOPTED.

Sponsors: Turnbull, Ruszkiewicz

RESOLUTION NO. 135 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE ORANGE FARM NO. 2 BRIDGE REPLACEMENT, CLASSIFIYING THE ACTION AS UNLISTED AND DETERMINING THAT THE ACTION WILL NOT HAVE ANY SIGNIFICANT, ADVERSE ENVIRONMENTAL IMPACTS.

WHEREAS, Orange County intends to replace the Orange Farm No. 2 Bridge located on County Route No. 68 in the Town of Goshen. The project includes the removal of the existing concrete deck, steel “I” beams, concrete abutments and concrete wingwalls. The new con- struction will consist of a pre-cast 3 sided concrete box and pre-cast concrete wingwalls; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), and the regulations promulgated thereto, an Environmental Assessment Form (“EAF”), has been completed and in accordance with the findings of Part 1, 2 and 3 of the Environmental Assessment Form (“EAF”), it is determined that the project will not result in any significant adverse environmental impact.

NOW, THEREFORE, it is hereby

RESOLVED, as follows: REGULAR MEETING - Wednesday, July 1, 2015 263

1. That the Orange County Legislature declares itself Lead Agency concerning the re- placement of the Orange Farm No. 2 Bridge in the Town of Goshen; and

2. Makes a determination, pursuant to 6 NYCRR Section 617.6 that the proposed action is an Unlisted Action; and

3. Determines in accordance with the Findings of Parts 1, 2 and 3 of the Environmental Assessment Form (“EAF”) that the project will have no significant adverse environmental impact.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Ruszkiewicz, Vero, Turnbull, DiSalvo Co-Sponsor: Wong

RESOLUTION NO. 136 OF 2015

AMENDING BOND RESOLUTION DATED JULY 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING THE BOND RESOLUTION ADOPTED OCTOBER 4, 2012 IN RELATION TO FINANC- ING THE COST OF REPLACEMENT OF ORANGE FARM BRIDGE NO. 2 LOCATED IN THE TOWN OF GOSHEN, AT THE TOTAL ESTIMATED COST OF $490,000.

Recitals

WHEREAS, the County Legislature of the County of Orange, New York, has heretofore duly authorized planning for replacement of Orange Farm No. 2 Bridge located in the Town of Goshen, at the estimated maximum cost of $40,000, which amount was appropriated there- fore pursuant to Bond Resolution No. 230 of 2012 duly adopted on October 4, 2012, and it has now been determined that the period of probable usefulness for such planning may be increased so that it shall be equal to the period of probable for the replacement of the Orange Farm No. 2 Bridge; and

WHEREAS, it is now appropriate to authorize replacement of the Orange Farm No. 2 Bridge located in the Town of Goshen, and it is necessary to increase the appropriation for such capital project by $450,000 for estimated construction costs;

Now, therefore, be it 264 REGULAR MEETING - Wednesday, July 1, 2015

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the favorable vote of not less than two-thirds of all members of said Legislature) AS FOLLOWS:

Section (A). The bond resolution of said County duly adopted by the County Legislature on October 4, 2012, entitled:

“RESOLUTION NO. 230 of 2012

BOND RESOLUTION DATED OCTOBER 4, 2012

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PREPARATION OF SURVEYS, PRELIMINARY PLANS AND DETAILED PLANS, SPECIFICATIONS AND ESTIMATES NECESSARY FOR PLANNING REPLACEMENT OF THE ORANGE FARM NO. 2 BRIDGE LOCATED IN THE TOWN OF GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $40,000, APPROPRIAT- ING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $40,000 BONDS OF THE COUNTY TO PAY THE COST THEREOF” is hereby amended to read as follows:

BOND RESOLUTION DATED OCTOBER 4, 2012 AND AMENDED JULY 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING REPLACEMENT OF ORANGE FARM BRIDGE NO. 2 LOCATED IN THE TOWN OF GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $490,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $490,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish to continue existing capital project No. 415 for the Department of Public Works, consisting of the replacement of Orange Farm Bridge No. 2 located on County Road No. 68 approximately 300 feet southeast of the intersection of County Road No. 6 over McKnight Ditch, in the Town of Goshen, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $490,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $490,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $490,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $490,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 10 of the Law, is twenty (20) years. REGULAR MEETING - Wednesday, July 1, 2015 265

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Section (B). The amendment of the bond resolution set forth in Section A of this resolution shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolution, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolution, as so amended.

Section (C). The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New REGULAR MEETING - Wednesday, July 1, 2015 266

York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section (D). This resolution shall take effect immediately.

Seconded by Mr. Ruszkiewicz.

Mr. Eachus shared with everyone that there is a ceremony tomorrow finally opening the Forge Hill Road Bridge at 1:00 p.m.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Paduch, Turnbull, DiSalvo

RESOLUTION NO. 137 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, TO IMPLE- MENT AND FUND IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID AND STATE “MARCHISELLI” PROGRAM-AID ELIGIBLE COSTS OF A TRANSPORTATION FED- ERAL-AID PROJECT AND APPROPRIATE FUNDS THEREFORE AND ENTER INTO SUPPLEMENTAL AGREEMENT NO. 4 WITH THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION TO INCREASE THE CONSTRUCTION AND INSPECTION PHASE OF SCOTCHTOWN AVENUE BRIDGE (CRYSTAL RUN BRIDGE - CAPITAL PROJECT 473), PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, a Project for the replacement of Scotchtown Avenue Bridge (CR 83) over Wallkill River (BIN 3344680) in the Towns of Hamptonburgh and Wallkill, Orange County, PIN 8759.19 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs such program to be borne at the ratio of 80% federal funds and 20% non-federal funds; and

WHEREAS, Resolution Nos. 113 of 2004 adopted May 7, 2004; 307 of 2006 adopted December 7, 2006; 308 of 2006 adopted December 7, 2006; 50 of 2007 adopted March 1, 2007; 89 of 2007 adopted April 13, 2007; 265 of 2011 adopted December 1, 2011; 27 of 2012 adopted March 1, 2012; 349 of 2012 adopted December 20, 2012; and 176 of 2013 adopted August 1, 2013; and 134 of 2014 adopted June 5, 2014 by the Orange County Legislature approved and agreed to advance the Project by making a commitment of 100% of the non-federal share of the costs of preliminary engineering, right-of-way incidental, right- of-way acquisition, construction, construction inspection and construction support work; and

WHEREAS, it was subsequently found necessary to undertake additional preliminary engineering, right-of-way incidental/acquisition, and construction, construction inspection REGULAR MEETING - Wednesday, July 1, 2015 267 work not contemplated in the original agreement authorized by the previous Resolutions; and

WHEREAS, it has been found necessary to increase the federal and non-federal share of costs for the additional construction inspection work for the project; and

NOW, THEREFORE, the Orange County Legislature, duly convened does hereby

RESOLVE, that the Orange County Legislature hereby approves the above-subject project; and it is hereby further

RESOLVED, that the Orange County Legislature hereby authorizes Orange County to pay in the first instance 100% of the federal and non-federal share of the cost of the additional preliminary engineering, right-of-way incidental/acquisition, and construction, construction inspection work for the Project or portions thereof; and it is further

RESOLVED, that the sum of $100,000.00 ($6,352,388.00 minus previous $6,252,388.00) is hereby made available to cover the cost of participation in the above phases of the Project; and it is further

RESOLVED, that in the event the full federal and non-federal share costs of the project exceed the amount stated above, the Orange County Legislature shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the County Executive thereof, and it is further

RESOLVED, that the Orange County Executive be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid and /or appli- cable Marchiselli Aid on behalf of Orange County with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality’s first instance funding of project costs and permanent funding of the local share of federal-aid and state-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible, and it is further

RESOLVED, that in addition to the County Executive, the following municipal titles: Commissioner of Public Works and the Commissioner of Finance and/or a designee, are also hereby authorized to execute any necessary Agreements or certifications on behalf of the Municipality/Sponsor, with NYSDOT in connection with the advancement or approval of the project identified in the State/Local Agreement, and it is further

RESOLVED, that a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and it is further

RESOLVED, that this Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard 268 REGULAR MEETING - Wednesday, July 1, 2015

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Turnbull, Paduch, DiSalvo

RESOLUTION NO. 138 OF 2015

AMENDING BOND RESOLUTION DATED JULY 1, 2015

FURTHER AMENDING THE BOND RESOLUTION ADOPTED DECEMBER 1, 2011 AND AMENDED MARCH 1, 2012 AND FURTHER AMENDED JUNE 5, 2014 IN RELA- TION TO FINANCING THE COST OF RECONSTRUCTION OF THE SCOTCHTOWN AVENUE (CRYSTAL RUN) BRIDGE LOCATED IN THE TOWN OF HAMPTONBURGH, AT THE TOTAL ESTIMATED COST OF $6,952,388.00.

Recitals

WHEREAS, the County Legislature of the County of Orange, New York, has heretofore duly authorized the preparation of surveys, preliminary plans and detailed plans, specifica- tions and estimates necessary for planning the reconstruction of the Scotchtown Avenue Bridge (Crystal Run) in the Town of Hamptonburgh, at the estimated maximum cost of $100,000, which amount was appropriated therefor and bonds to finance such amount autho- rized pursuant to Bond Resolution No. 113 of 2004 duly adopted on May 6, 2004; and

WHEREAS, it was determined that it was appropriate and necessary to authorize the County’s local share of the estimated reconstruction costs for such bridge by increasing the appropriation for such capital project by $500,000 for the local share of estimated recon- struction costs, and that a total of $500,000 bonds of the County should be authorized to finance such costs pursuant to Bond Resolution No. 308 of 2006 duly adopted on December 7, 2006; and

WHEREAS, it was determined that it was appropriate and necessary to authorize addi- tional funding for the County’s local share of the estimated reconstruction costs for such bridge by increasing the appropriation for such capital project by $258,500 for the local share of estimated reconstruction costs, and that an additional $258,500 bonds of the County should be authorized to finance such costs pursuant to Bond Resolution No. 265 of 2011 duly adopted on December 1, 2011; and

WHEREAS, it was determined that said previously adopted Bond Resolution No. 265 of 2011 should be amended to incorporate into the plan of finance a revised $6,250,000 total estimated cost for reconstruction of such bridge, including Federal aid in the amount of $4,520,000, State aid in the amount of $847,500, and the County’s local share of such cost ($882,500, comprising $858,500 of bonds and $24,000 of current funds appropriated from the capital reserve by Resolution No. 50 of 2007);

WHEREAS, it was determined that said previously adopted Bond Resolution No. 265 of 2011 should be further amended to incorporate into the plan of finance a revised $6,852,388 total estimated cost for reconstruction of such bridge, including Federal aid in the amount of $5,001,911, State aid in the amount of $844,608, and the County’s local share of such cost ($1,005,869, comprising $981,869 of bonds and $24,000 of current funds appropriated from the capital reserve by Resolution No. 50 of 2007) and that an additional $35,120 bonds of the County should be authorized to finance such costs; REGULAR MEETING - Wednesday, July 1, 2015 269

WHEREAS, it has now been determined that said previously adopted Bond Resolution No. 265 of 2011 should be further amended to incorporate into the plan of finance a revised $6,952,388 total estimated cost for reconstruction of such bridge, including Federal aid in the amount of $5,081,910, State aid in the amount of $952,858, and the County’s local share of such cost ($917,620, comprising $893,620 of bonds and $24,000 of current funds appropri- ated from the capital reserve by Resolution No. 50 of 2007) and that the amount of bonds of the County authorized to finance such costs should be reduced by $88,249; now, therefore, be it

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the favorable vote of not less than two-thirds of all members of said Legislature) AS FOLLOWS:

Section (A). The bond resolution of said County duly adopted by the County Legislature on December 1, 2011 and amended on March 1, 2012 and further amended on June 5, 2014, entitled:

“BOND RESOLUTION DATED DECEMBER 1, 2011 AND AMENDED MARCH 1, 2012 AND FURTHER AMENDED JUNE 5, 2014

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ADDITIONAL FINANCING FOR THE RECONSTRUCTION OF THE SCOTCHTOWN AVENUE BRIDGE IN THE TOWN OF HAMPTONBURGH, STATING THE ESTIMATED TOTAL COST THEREOF IS $6,852,388; APPROPRIATING $5,170,000 THEREFOR IN ADDITION TO $1,080,000 PREVIOUSLY APPROPRIATED THERE- FOR AND APPLICATION OF $4,520,000 EXPECTED TO BE RECEIVED FROM FED- ERAL AID; $847,500 EXPECTED TO BE RECEIVED FROM NEW YORK STATE AID, $24,000 IN COUNTY FUNDS PREVIOUSLY APPROPRIATED THEREFOR FROM THE COUNTY’S CAPITAL RESERVE FUND, AND $600,000 COUNTY BONDS PREVIOUSLY AUTHORIZED FOR PLANNING AND RECONSTRUCTION COSTS; AND AUTHO- RIZING THE ISSUANCE OF $258,500 BONDS OF THE COUNTY TO FINANCE THE BALANCE OF SAID APPROPRIATION.” is hereby amended to read as follows:

BOND RESOLUTION DATED DECEMBER 1, 2011 AND AMENDED MARCH 1, 2012 AND FURTHER AMENDED JUNE 5, 2014 AND JULY 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ADDITIONAL FINANCING FOR THE RECONSTRUCTION OF THE SCOTCHTOWN AVENUE BRIDGE IN THE TOWN OF HAMPTONBURGH, STATING THE ESTIMATED TOTAL COST THEREOF IS $6,952,388; APPROPRIATING $5,872,388 THEREFOR IN ADDITION TO $1,080,000 PREVIOUSLY APPROPRIATED THERE- FOR AND APPLICATION OF $5,081,910 EXPECTED TO BE RECEIVED FROM FED- ERAL AID; $952,858 EXPECTED TO BE RECEIVED FROM NEW YORK STATE AID, $24,000 IN COUNTY FUNDS PREVIOUSLY APPROPRIATED THEREFOR FROM THE COUNTY’S CAPITAL RESERVE FUND, AND $858,500 COUNTY BONDS PREVI- OUSLY AUTHORIZED FOR PLANNING AND RECONSTRUCTION COSTS; AND AUTHORIZING THE ISSUANCE OF $35,120 BONDS OF THE COUNTY TO FINANCE THE BALANCE OF SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two-thirds of the voting strength of said Legislature), AS FOLLOWS: 270 REGULAR MEETING - Wednesday, July 1, 2015

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 473 for the Department of Public Works, consisting of the reconstruction of the Scotchtown Avenue (Crystal Run) Bridge in the Town of Hamptonburgh, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including prelimi- nary costs and costs incidental thereto and the financing thereof, is $6,952,388, and $5,872,388 is appropriated therefor, in addition to $1,080,000 previously appropriated therefor, includ- ing the application of $5,081,910 in Federal grant funds expected to be received; $952,858 in State of New York grant funds expected to be received, (collectively, the “Grant Funds”); $24,000 in County current funds previously appropriated therefore from the County’s capital reserve fund (the “Current Funds) and $858,500 bonds previously authorized to finance planning and construction costs (“Previous Bonds”). The plan of financing includes the expenditure of the Grant Funds, the Current Funds, and the proceeds of the Previous Bonds; and the issuance of $35,120 bonds and any bond anticipation notes issued in anticipation of the sale of such bonds to finance the balance of said appropriation and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds.

Section 2. Bonds of the County in the principal amount of $35,120 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance a portion of said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $35,120 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 10 of the Law, is twenty (20) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the maximum amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or REGULAR MEETING - Wednesday, July 1, 2015 271

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Section (B). The amendment of the bond resolution set forth in Section A of this resolution shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolutions, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolutions, as so amended.

Section (C). The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution, in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section (D). This resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Ruszkiewicz, Turnbull, DiSalvo

RESOLUTION NO. 139 OF 2015

BOND RESOLUTION DATED JULY 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING THE PARTIAL RECONSTRUCTION OF THE DEPARTMENT OF PUBLIC WORKS 272 REGULAR MEETING - Wednesday, July 1, 2015

GARAGE IN THE VILLAGE OF GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $450,000; APPROPRIATING $300,000 THEREFOR, IN ADDI- TION TO THE $150,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $300,000 BONDS OF THE COUNTY TO FINANCE SAID APPRO- PRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 129 for the Department of Public Works consisting of the partial reconstruction of the Public Works Garage in the Village of Goshen, including reconstruction of a portion of the existing elevated garage floor, all as more particu- larly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $450,000, and $300,000 is hereby appropriated therefor, in addition to the $150,000 previously appropriated pursuant to Resolution No. 109 of 2014 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $300,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $300,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The existing building is of Class “B” construction as defined by Section 11.00 a. 11. (b) of the Law, and the period of probable usefulness applicable to the specific object or purpose for which said $300,000,000 bonds are authorized by this resolution authorized by this resolution are to be issued within the limitations of Section 11.00 a. 12.(a)(2) of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year. REGULAR MEETING - Wednesday, July 1, 2015 273

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, July be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis, Berkman

Excused: Dillard

Absent: Bonelli

Ayes 17; Noes 2; Excused 1; Absent 1; ADOPTED.

Sponsors: Turnbull, Kulisek

RESOLUTION NO. 140 OF 2015

BOND RESOLUTION DATED JULY 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION AND INSTALLATION OF A NEW COMPUTERIZED HVAC MAN- AGEMENT SYSTEM FOR THE ORANGE COUNTY COURTHOUSE BUILDING, STAT- ING THE ESTIMATED MAXIMUM COST THEREOF IS $400,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $400,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS: 274 REGULAR MEETING - Wednesday, July 1, 2015

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish to new capital project for the Department of Public Works, consisting of acquisition and installation of a new computerized HVAC management system for the Orange County Courthouse building, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $400,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $400,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collec- tion of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $400,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $400,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 35 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution. REGULAR MEETING - Wednesday, July 1, 2015 275

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Turnbull, Kulisek

RESOLUTION NO. 141 OF 2015

BOND RESOLUTION DATED JULY 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING REPLACEMENT OF FUEL TANKS AT THE ORANGE COUNTY AIRPORT, STAT- ING THE ESTIMATED MAXIMUM COST THEREOF IS $240,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $240,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works – Environmental Facilities & Services, consisting of replacement of two aviation fuel tanks at the Orange County Airport in accordance with the New York State Department of Environmental Con- servation Order on Consent, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $240,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $240,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collec- tion of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $240,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 276 REGULAR MEETING - Wednesday, July 1, 2015

33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the objects or purposes for which said $240,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 90 of the Law, is ten (10) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows: REGULAR MEETING - Wednesday, July 1, 2015 277

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Berkman, Kulisek, Paduch, Turnbull

RESOLUTION NO. 142 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS/AIRPORT, TO ACCEPT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF TRANSPORTA- TION, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Transportation (NYSDOT) has offered funds in the amount of $16,720.00 for a 2014 AIR ’99 grant for work at the Orange County Airport described as Mark, Re-Stripe, and Recondition Several Taxiways and Transient Based Aircraft Parking and Fueling Locations, noted to be State PIN 8903.96; and

WHEREAS, the County of Orange desires to advance the Project by committing funds for the local match, the funding shares being State $15,048.00; Local $1,672.00 and Total $16,720.00; and

WHEREAS, this Legislature does wish to approve the above subject Project and to accept said funds from the New York State Department of Transportation for the Department of Public Works/Airport as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive, in conjunction with the Commissioner of the Department of Public Works, be and hereby is authorized to accept funds from the New York State Department of Transportation in the amount of $16,720.00 for the Taxiway Marking and Re-Striping Project at the Orange County Airport, and to commit funds for the local match, as indicated above; and it is further

RESOLVED, that the 2015 budget for the Orange County Department of Public Works/ Airport is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith; and it is further

RESOLVED, that the County Executive be and hereby is authorized to execute all neces- sary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content; and it is further

RESOLVED, that a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project; and it is further

RESOLVED, that this Resolution shall take effect immediately. 278 REGULAR MEETING - Wednesday, July 1, 2015

Revenue: 1100 599701 435971 State Transportation Capital Grant $15,048.00 1100 599701 415961 Appropriate Surplus $ 1,672.00 $16,720.00 Expense: 1100 599701 577010 Capital Expense $16,720.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, DiSalvo, Turnbull

RESOLUTION NO. 143 OF 2015

BOND RESOLUTION DATED JULY 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PARKING AREA IMPROVEMENTS AT THE ORANGE COUNTY CORRECTIONAL FACILITY IN GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $220,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $220,000 BONDS OF THE COUNTY TO FINANCE SAID APPRO- PRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Sheriff/Corrections, consisting of construction of parking area improvements at the Orange County Correctional Facility in Goshen, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including prelimi- nary costs and costs incidental thereto and the financing thereof, is $220,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $220,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collec- tion of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $220,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter REGULAR MEETING - Wednesday, July 1, 2015 279

33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $220,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 20(c) of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows: 280 REGULAR MEETING - Wednesday, July 1, 2015

Ayes: Bonacic, Eachus, Amo, Benton, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis, Berkman, Sullivan

Excused: Dillard

Absent: Bonelli

Ayes 16; Noes 3; Excused 1; Absent 1; ADOPTED.

Sponsors: Bonacic, Vero, DiSalvo, Kulisek Co-Sponsor: Faggione

RESOLUTION NO. 144 OF 2015

BOND RESOLUTION DATED JULY 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION AND INSTALLATION OF LOAD BANK EQUIPMENT FOR TEST- ING ELECTRIC POWER GENERATORS AT THE ORANGE COUNTY CORREC- TIONAL FACILITY IN GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $95,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHO- RIZING THE ISSUANCE OF $95,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Sheriff/Corrections, consisting of acquisition and installation of load bank equipment for testing electric power generators at the Orange County Correctional Facility in Goshen, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $95,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $95,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $95,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the class of objects or purposes for which said $95,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 5 of the Law, is thirty (30) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond REGULAR MEETING - Wednesday, July 1, 2015 281 anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED. 282 REGULAR MEETING - Wednesday, July 1, 2015

Sponsors: Bonacic, DiSalvo, Kulisek

RESOLUTION NO. 145 OF 2015

BOND RESOLUTION DATED JULY 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF EQUIPMENT FOR THE ORANGE COUNTY CORRECTIONAL FACILITY IN GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $80,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $80,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIA- TION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Sheriff/Corrections, consisting of acquisition of equipment for the Orange County Correctional Facility in Goshen, including jail food heat carts, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $80,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $80,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $80,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $80,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 32 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said REGULAR MEETING - Wednesday, July 1, 2015 283 bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Wong, Brescia

Noes: Anagnostakis, Turnbull

Excused: Dillard

Absent: Bonelli

Ayes 17; Noes 2; Excused 1; Absent 1; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Anagnostakis, DiSalvo

RESOLUTION NO. 146 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010. 284 REGULAR MEETING - Wednesday, July 1, 2015

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., July 31, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party.

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Blooming Grove Kevin Bloome $ 1,000.00 34-2-1.2 & 2 13 Utopian Trail Monroe, NY 10950

Crawford Robert J. Prescott & Joan E. Prescott $ 3,000.00 8-2-17.24 60 Rainbow Lane Pine Bush, NY 12566

Deerpark Guoxian Ren $10,000.00 28-1-47.211 8234 Flanders Drive San Diego, CA 92126

Montgomery Robert L. DeGroodt $15,000.00 10-1-36.1 46 Borden Road Walden, NY 12586

Montgomery Village of Maybrook $40,000.00 112-2-2.1, 2.2 & 3 111 Schipps Lane Maybrook, NY 12543

Montgomery Michael A. Fuentes, Sr. $22,500.00 305-14-13 47 Washington Road Monroe, NY 10950 REGULAR MEETING - Wednesday, July 1, 2015 285

Wallkill 2166 DEA Inc. $10,000.00 21-1-40.1 8200 Shore Front Parkway, #4D Rockaway Beach, NY 11693

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

Sponsors: Hines

RESOLUTION NO. 147 OF 2015

RESOLUTION PURSUANT TO REAL PROPERTY TAX LAW SECTION 558 DI- RECTING THE CANCELLATION OF CERTAIN TAXES WHICH HAVE BEEN REN- DERED UNENFORCEABLE.

WHEREAS, it has been brought to the attention of the Commissioner of Finance that the lien for certain taxes extended on the tax rolls for the municipality listed is rendered perma- nently unenforceable by reason of law.

NOW, THEREFORE, it is hereby

RESOLVED, that the delinquent taxes for the lands listed below be cancelled and charged back to the affected municipality.

PROPERTY OWNER REASON Town of Warwick Eagle Wood Custom Builders Property is a road. 24-1-45.8 Incorporated

FOR THE YEAR 2015 County $ 2.60 Town $ 0.68 Open Space-PDR $ 0.13 Highway $ 0.74 PT Town $ 0.44 AM007 Pine Isl Ambul $ 0.24 FD032 Pine Island Fire $ 1.04 LT015 Pine Island Light $ 0.06 Warwick School $15.42 Relevy penalty $ 1.08 5% penalty $ 1.12 Town mail fee $ 2.00 $25.55 286 REGULAR MEETING - Wednesday, July 1, 2015

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

HUMAN SERVICES COMMITTEE:

Sponsors: Anagnostakis, Wong Co-Sponsors: Eachus, Berkman, Cheney, Turnbull, Sullivan, Kemnitz, Paduch, Kulisek

RESOLUTION NO. 148 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, TO ACCEPT FUNDS FROM THE NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SER- VICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Office of Children and Family Services has offered funds in the amount of $100,000.00 for the Child Right: New York/Safe Harbors initiative. The funds received through New York/Safe Harbors will be used specifically for the implementa- tion of a program designed to help children who are found in Orange County, who are being commercially or sexually exploited, or trafficked. The New York State Office of Children and Family Services requires funds to be utilized for the purposes of raising awareness of this issue and developing a community response, and to identify and provide services to victims. Our intent is to work with community agencies who have expertise in this field and/or which provide services required by funding guidelines; and

WHEREAS, this Legislature does wish to accept said funds for the Department of Social Services as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Social Services, be and hereby is authorized to accept funds from the New York State Office of Children and Family Services for the Child Right: New York/Safe Harbors initiative in the amount of $100,000.00 as indicated above.

2. That the 2015 budget for the Department of Social Services is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with. REGULAR MEETING - Wednesday, July 1, 2015 287

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 3100 607001 436701 Services for Recipients $100,000.00

Expenses: 3100 607001 571820 Consult Serv (Non-Medical) $ 85,000.00 3100 607001 574590 Prevent Serv (Non-Medical) $ 15,000.00 $100,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Bonacic, Eachus, Kemnitz

RESOLUTION NO. 149 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE FOURTH YEAR FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH/ HEALTH RESEARCH, INC., PURSUANT TO SECTION 99-h OF THE GENERAL MU- NICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 203 of 2012, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health/Health Research, Inc. in the amount of $186,461.00 for the Public Health Emergency Preparedness Program. Resolution No. 142 of 2013 reflected acceptance of the grant funds in the amount of $932,305.00 for the entire grant period of July 1, 2012 through June 30, 2017 and also appropriated second year funds in the amount of $177,138.00. Resolution No. 170 of 2014 amended Resolution No. 142 of 2013 to reflect acceptance of the grant in the amount of $1,120,405.00 for the period of July 1, 2012 through June 30, 2017 and to appropriate third year budget period funds in the amount of $244,266.00 for the period of July 1, 2014 through June 30, 2015 and

WHEREAS, Legislative approval is requested to appropriate fourth year funds for the Public Health Emergency Preparedness Program grant in the amount of $244,266.00 for the period of July 1, 2015 through June 30, 2016; and

WHEREAS, this Legislature does wish to appropriate fourth year funds in the amount of $244,266.00 as indicated above. 288 REGULAR MEETING - Wednesday, July 1, 2015

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate fourth year funds for the Public Health Emergency Preparedness Program grant in the amount of $244,266.00 as indicated above.

2. That the budget for the Orange County Department of Health is hereby amended and supplemented to reflect appropriation of the fourth year funds in the amount of $244,266.00 for the Public Health Emergency Preparedness Program grant as indicated above.

3. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

4. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

5. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

6. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown on the attached Schedule “A”, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

7. That the County Executive be and hereby is authorized to execute all necessary docu- ments and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content. REGULAR MEETING - Wednesday, July 1, 2015 289 290 REGULAR MEETING - Wednesday, July 1, 2015

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Dillard

Absent: Bonelli

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

On motion of Mr. Anagnostakis seconded by Mr. DiSalvo, the Legislature adjourned at 7:48 p.m.

ADJOURNED. Jean M. Ramppen, Clerk REGULAR MEETING - Thursday, August 6, 2015 291 REGULAR SESSION

Thursday, August 6, 2015

The Legislature convened in Regular Session at 3:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present.

Chairman Brescia presented a proclamation recognizing the retirement of Jessie Chapman after 42 years of service with the Montgomery Nursing Home.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

The following communications and report were presented to the Orange County Legisla- ture:

COMMUNICATIONS:

Communication from Supreme Court of the State of New York County of Orange Brander, Carbone and Ferri vs. County of Orange and Steven Neuhaus as Orange County Executive, Leigh Benton Decision & Order - dated June 18, 2015 (Index No. 15-2312). On motion the same was referred to all Legislators.

Communication from Supreme Court of the State of New York County of Orange County Government Degan, Wagner and the Paul Rudolph Heritage Foundation vs. County of Orange, Orange County Legislature, Holt Construction Management, Inc., Clark Patterson & Lee, Helmer Cronin Construction, Inc. Order to Show Cause - dated July 22, 2015 (Index No. 2015-005038). On motion the same was referred to all Legislators.

Communication from Supreme Court of the State of New York Appellate Division - Second Department Degan, Wagner, and the Paul Rudolph Heritage Foundation vs. County of Orange, Inc., Orange County Legislature, Holt Construction Management, Inc., Clark Patterson & Lee, Helmer Cronin Construction Order to Show Cause - dated July 28, 2015 (Index No. 2015-6581). On motion the same was referred to all Legislators.

REPORT:

Department of Finance, Orange County Comprehensive Annual Financial Report (CAFR)- For the year ended December 31, 2014. On motion the same was referred to all Legislators.

JOINT-PERSONNEL AND COMPENSATION AND PHYSICAL SERVICES COMMIT- TEES:

Sponsors: Cheney, Sullivan, Bonelli, Turnbull Co-Sponsors: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Vero, Wong, Brescia

RESOLUTION NO. 150 OF 2015

RESOLUTION CONFIRMING THE APPOINTMENT OF CHRISTOPHER R. 292 REGULAR MEETING - Thursday, August 6, 2015

VIEBROCK AS COMMISSIONER OF THE DEPARTMENT OF PUBLIC WORKS FOR ORANGE COUNTY BY THE COUNTY EXECUTIVE, PURSUANT TO SECTION 8-1 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the appointment of:

Christopher R. Viebrock, residing in Monroe, New York, as Commissioner of the Depart- ment of Public Works for the County of Orange, pursuant to Article VIII, Section 8-1 of the Orange County Charter. Said appointment is effective July 9, 2015.

NOW, THEREFORE, it is hereby

RESOLVED, that the above said appointment be and the same hereby is confirmed.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND HEALTH AND MENTAL HEALTH COMMITTEES:

Sponsors: Paduch, Benton, Amo, Bonacic Co-Sponsors: Eachus, Anagnostakis, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 151 OF 2015

RESOLUTION CONFIRMING THE APPOINTMENT OF DR. JENNIFER L. ROMAN, D.O., AS MEDICAL EXAMINER FOR ORANGE COUNTY BY THE COUNTY EXECU- TIVE, PURSUANT TO SECTION 7-10 OF THE ORANGE COUNTY CHARTER.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the appointment of:

Dr. Jennifer L. Roman, D.O., residing in Middletown, New York, as Medical Examiner for the County of Orange, pursuant to Article VII, Section 7-10 of the Orange County Charter. Said appointment is effective July 9, 2015.

NOW, THEREFORE, it is hereby

RESOLVED, that the above said appointment be and the same hereby is confirmed.

Seconded by Mr. Vero.

The vote resulted as follows: REGULAR MEETING - Thursday, August 6, 2015 293

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEES:

Sponsors: Faggione, Dillard, Paduch, Bonacic, Hines, DiSalvo, Eachus, Vero Co-Sponsors: Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Wong, Brescia

RESOLUTION NO. 152 OF 2015

RESOLUTION AUTHORIZING THE MAKING OF AN AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE SUPERIOR OFFICERS UNIT OF THE ORANGE COUNTY CHAPTER OF THE CIVIL SERVICE EMPLOYEES’ ASSOCIATION, INC. IN RELATION TO THE TERMS AND CONDITIONS OF EMPLOYMENT, PURSUANT TO ARTICLE 14 OF THE CIVIL SERVICE LAW, KNOWN AS THE PUBLIC EMPLOYEES’ FAIR EMPLOYMENT ACT.

WHEREAS, the County of Orange and the Civil Service Employees’ Association Inc., Local 1000, American Federation of State, County and Municipal Employees’ Union, AFL- CIO for the Superior Officers Unit, Orange County Local 836 have entered into a Memoran- dum of Agreement; and

WHEREAS, the parties have engaged in negotiations in good faith and the parties have arrived at a tentative Agreement covering the period of January 1, 2014 to December 31, 2017, the form of said Agreement being on file with the Clerk of the County Legislature; and

WHEREAS, the negotiating team of the Executive Labor Committee has approved said Agreement and recommended its approval by the County Legislature.

NOW, THEREFORE, it is hereby

RESOLVED, that the aforesaid recommendations be approved, and that the County Executive of Orange County be authorized and directed to execute and deliver said Agreement on behalf of the County of Orange.

Seconded by Mr. Ruszkiewicz.

Chairman Brescia thanked Anthony Mele from the Superior Officers Unit for coming to conclusion with them on this.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED. 294 REGULAR MEETING - Thursday, August 6, 2015

Sponsors: Faggione, Dillard, Paduch, Bonacic, Hines, DiSalvo, Eachus, Vero Co-Sponsors: Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Wong, Brescia

AN ACT, BEING ACT NO. 12 OF 2015, ENTITLED, “AN ACT AMENDING ACT NO. 22 OF 1971, AS LAST AMENDED BY ACT NO. 1 OF 2012, BY SUBSTITUTING NEW SALARY SCHEDULES THEREIN APPLICABLE TO ALL EMPLOYEES OF THE COUNTY OF ORANGE WHO ARE INCLUDED IN THE NEGOTIATING UNIT REPRE- SENTED BY THE SUPERIOR OFFICERS UNIT OF THE ORANGE COUNTY CHAP- TER OF THE CIVIL SERVICE EMPLOYEES’ ASSOCIATION, INC.”

Seconded by Mr. Ruszkiewicz.

Mr. Anagnostakis wanted to make sure to thank Commissioner Steve Gross for all the great work he has done with negotiating all of the contracts.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Paduch, Wong, Bonacic, Faggione

AN ACT, BEING ACT NO. 13 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO ABOLISH ‘CHIEF CRIMINAL INVESTIGATOR’ AND CREATE ‘ASSISTANT UNDERSHERIFF’ AT THE ORANGE COUNTY SHERIFF’S OFFICE, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-PERSONNEL AND COMPENSATION AND RULES, ENACTMENTS AND IN- TERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Benton, Faggione, Bonacic, Hines

AN ACT, BEING ACT NO. 14 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY VARIOUS POSITIONS AT THE ORANGE COUNTY ATTORNEY’S OFFICE, PURSU- ANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.” REGULAR MEETING - Thursday, August 6, 2015 295

Seconded by Mr. Vero.

Mr. Eachus had some questions about this but mentioned that County Attorney Chapman explained exactly what the request was for. He was most convinced when Mr. Chapman stated that although they are upgrades they will remain within his current budget and there will not be an increase to his budget this year or next year.

Mrs. Sullivan pointed out that the employees on the list are also on the list for the 15% raise. She was advised that was correct. Mrs. Sullivan wanted to make sure that she pointed that out.

Chairman Brescia stressed that it was not a raise and he wished everyone would stop calling it a raise, they are raising the caps. That would give the ability to give up to 15%. He noted that he wanted to clarify that because there is a lot of misinformation out there.

Mrs. Sullivan asked if the people on the list before her are also the people that would be considered for the 15% cap and Chairman Brescia confirmed she was correct.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis, Kemnitz, Sullivan

Ayes 18; Noes 3; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Berkman, Bonacic Co-Sponsor: Wong

RESOLUTION NO. 153 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY ATTORNEY’S OFFICE, TO ACCEPT AND APPRO- PRIATE GRANT FUNDS FROM THE OFFICE OF INDIGENT LEGAL SERVICES, PUR- SUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Attorney’s Office has been offered a three-year grant in the amount of $662,376.00 from the Office of Indigent Legal Services. Said funds are to be used to create two new advocacy assistant positions in the Orange County Legal Aid Society beginning in 2016. Positions will be abolished upon termination of funding. Funding will also be used for the E-vouchering system procured for assigned counsel, training, summer interns and other miscellaneous expenses for Legal Aid. No County match is required; and

WHEREAS, the Orange County Attorney’s Office is also requesting a supplemental ap- propriation in the amount of $46,000.00, coming from the said $662,376.00 grant, for the initiation and maintenance of the E-vouchering system; and

WHEREAS, this Legislature does wish to accept and appropriate said grant for the Orange County Attorney’s Office as indicated above. 296 REGULAR MEETING - Thursday, August 6, 2015

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Orange County Attorney, be and hereby is authorized to accept a grant from the Office of Indigent Legal Services in the amount of $662,376.00 to create two new advocacy assistant positions in the Orange County Legal Aid Society and for the E-vouchering system, and to appropriate $46,000.00 of the same for the initiation and maintenance of the E-vouchering system as indicated above.

2. That the 2015 Budget for the Orange County Attorney’s Office is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 142001 430251 Indigent Legal Services Funding $46,000.00

Expense: 1010 142001 577090 Maintenance Contracts $46,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Amo

RESOLUTION NO. 154 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE AMENDING RESOLU- TIONS ESTABLISHING AND REPORTING THE STANDARD WORK DAY FOR OR- ANGE COUNTY LEGISLATORS TO THE NEW YORK STATE AND LOCAL EMPLOY- EES’ RETIREMENT SYSTEM.

BE IT RESOLVED, County of Orange Resolution No. 335 of 2009, Resolution No. 168 of 2010, Resolution No. 228 of 2011 and Resolution No. 156 of 2014 of the County of Orange, establishing a standard work day for elected officials is hereby amended to adjust the record of activities result for the following elected officials (Legislators): REGULAR MEETING - Thursday, August 6, 2015 297 298 REGULAR MEETING - Thursday, August 6, 2015

And be it further

RESOLVED, that the Clerk of the Orange County Legislature along with the Orange County Department of Finance will report the following days worked to the New York State and Local Employees’ Retirement System based on the record of activities maintained and submitted by these officials to the Clerk of this body.

Seconded by Mr. Vero.

Mr. Anagnostakis asked what the reason was for the amendment.

Mrs. Reed explained that Payroll received a letter from the New York State Retirement System and they reviewed all of the Legislative resolutions regarding standard work day and they had some comments about it. The problem was that if someone was out a day or if they were on vacation or if there was a holiday they didn’t meet the required time. The Retirement System asked for those individuals go back and add additional time from their work schedules for that pertinent period of time so the record of activities would reflect the time by the retirement system.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, DiSalvo

RESOLUTION NO. 155 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ESTABLISHING AND REPORTING THE STANDARD WORK DAY FOR ELECTED AND APPOINTED OFFI- CIALS TO THE NEW YORK STATE AND LOCAL EMPLOYEES’ RETIREMENT SYS- TEM.

BE IT RESOLVED, that the County of Orange, hereby establishes the following standard work days for these titles and will report the officials to the New York State and Local Retirement System based on time keeping system records or their record of activities: REGULAR MEETING - Thursday, August 6, 2015 299 300 REGULAR MEETING - Thursday, August 6, 2015 REGULAR MEETING - Thursday, August 6, 2015 301

And be it further

RESOLVED, that the Clerk of the Orange County Legislature along with the Orange County Department of Finance will report the following days worked to the New York State and Local Employees’ Retirement System based on the record of activities maintained and submitted by these officials to the Clerk of this body.

Seconded by Mr. Vero.

Mr. Eachus thanked Mrs. Reed for all of her work. He questioned the standard work day on the resolution and pointed out that a number of the people listed on the resolution work many more than 8 hours a day. He thanked those individuals for all the additional time that they put in.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND HUMAN SERVICES COMMITTEES:

Sponsors: Paduch, Wong, Bonelli, Turnbull Co-Sponsor: Berkman

AN ACT, BEING ACT NO. 15 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO ABOLISH ‘SE- NIOR SOCIAL WELFARE EXAMINER’ AND CREATE ‘SENIOR SUPPORT INVESTI- GATOR’ AT THE ORANGE COUNTY DEPARTMENT OF SOCIAL SERVICES, PURSU- ANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Paduch, Dillard

“AN ACT AMENDING THE MANAGEMENT COMPENSATION PLAN AND SAL- ARY SCHEDULE FOR THE ORANGE COUNTY MANAGEMENT PLAN, PURSUANT TO SECTION 2.02(g) and (h) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero. 302 REGULAR MEETING - Thursday, August 6, 2015

Mr. Eachus requested a 3 minute recess.

Chairman Brescia granted a 3 minute recess at 3:55 p.m.

RECESS

The meeting reconvened at 4:05 p.m.

Mr. Eachus thanked Chairman Brescia for allowing the recess although it was more than 3 minutes but as Democrats they like to talk. He stated that the Democratic Caucus is unani- mously against the resolution in front of them today. They are not for a 15% raise in caps and what that might bring upon the Orange County budget. They are also aghast by the fact that they have been slammed by deficit, deficit, deficit and they are considering raises. He felt that perhaps it was time to review the Condrey study but he left that up to the Personnel and Compensation Committee. As a caucus he felt that there was no justification for the 15% raise to the caps, no information to what fiscal changes it could make to the budget and any reasons as to why. He was hopeful that by tabling this agenda item for one month that would allow enough time to get answers to their questions.

Mr. Eachus request that Agenda Item No. 11, AN ACT AMENDING THE MANAGEMENT COMPENSATION PLAN AND SALARY SCHEDULE FOR THE ORANGE COUNTY MANAGEMENT PLAN, be tabled and referred back to the Personnel and Compensation Committee for one month, seconded by Mrs. Bonelli.

Mr. Anagnostakis confirmed what just transpired and noted that if the item was tabled and referred back then it would come back to the full Legislature in September. He didn’t under- stand the logic to the request because if the democratic caucus was unanimously against this and he was pretty sure there were a few others also against it. He was also concerned about the budget impacts and he is also concerned about the deficits that have been discussed. The accountants informed them that they spent $21.7 million of reserves last year to close the deficit. He asked that everyone look at the budget book, they spent $33 million this year including $12.1 which still wasn’t accounted for from the sale of Valley View. The reserves keep going down and now they are looking at increases for compensation for individuals at the highest end. He understands everyone wants a little more money in their paycheck although some might or might not deserve it. The financial constraints we are on in Orange County are the prime concern. If this went back to committee and then came back to the full Legislature they would be in the same situation and you don’t know anything about the current year budget. He felt it would make a lot more sense to table it until after the 2016 budget is approved and we will know if we are doing better and if raises can be given to people.

Mr. Anagnostakis request that Agenda Item No. 11, AN ACT AMENDING THE MAN- AGEMENT COMPENSATION PLAN AND SALARY SCHEDULE FOR THE ORANGE COUNTY MANAGEMENT PLAN, be tabled until after the 2016 budget is approved, sec- onded by Mr. Turnbull.

Mrs. Reed asked if there was a specific date and Mr. Anagnostakis stated it would be January 2016. The key to the motion is after 2016 budget is approved so we know exactly where we stand in 2016.

Mr. Paduch stated that as the Chairman of the Personnel and Compensation Committee, if there is a discussion on the Condrey Plan, if they were to update the Condrey study that could take months anyway. If they put it off until January and then in January they decide to do the study, it could be 6 or 8 more months. If it went back to committee he would have Commissioner Gross get all the information together in regard to the time frame for the REGULAR MEETING - Thursday, August 6, 2015 303

Condrey study to be updated, the amount it would cost so they can make an informed decision.

Mrs. Sullivan commented that tabling it until January is probably one of the most respon- sible things she has heard so far because they have been hearing conflicting messages from the County Executive. They hear that it is doom and gloom in the budget and every time she turns around another department is being consolidated, we are offering retirement incentives and cutting down the work staff to the point to where she is concerned about the quality of service being given and now all of a sudden someone wants a 15% raise. If they go back to committee maybe they could renegotiate to 10%. To her it was still way too much and not something that is in line with the salaries with the residents who live in Orange County. If they were going to get more information she felt it is the administration’s responsibility to get them all the information when it was requested the first time. If you are teaching a class and the student fails the test, more than likely you don’t give them a second chance. She doesn’t say that to be mean but she says it because she is tired of not being given the information they need to make educated decisions. She is not willing to send it back to committee because it would be better to wait until the budget process because it is something that they owe the tax payers and the staff members that work for us. She supported the request to wait until the budget is approved and in the meantime we can start talking about the study.

Mr. Amo thought that Mr. Anagnostakis’ point about being fiscally responsible and to think about how they are spending their money is a valid point. The more valid point was what Mr. Paduch brought up which gives them the responsibility as Legislators to go back to committee and look at this and move it forward. If it takes two to three months to move it forward then they can do that but it needs to come out of committee. To wait all the way until January was not the right way to go. He was opposed to Mr. Anagnostakis’ motion.

Mr. Anagnostakis appreciates the concerns of his colleagues; he didn’t see the concerns being valid. If it goes back to committee and we don’t bring anything back to the full Legislature until after the budget is approved will not prohibit the committee from doing further research and asking for studies to be done and have information given to them might take two to three months. He doesn’t know why the county didn’t come to the committees with the information on how they stand in this county versus neighboring counties. The information on how we stand on the management plan compared to Sullivan and Ulster County. Orange County’s plan pays a lot more than they do. Some might say of course it pays a lot more because there is a higher cost of living in Orange County and there is a higher median income for households and higher housing prices here so of course we would have a higher amount and that is consistent with what it should be. He noted that Orange County was almost equal to Dutchess County and in Rockland County they have a much higher schedule because the housing prices and median incomes are much higher than Orange County. Why didn’t they get all of that data stating that Orange County is right where it should be. He hopes that the research gets done and he hoped that they get the reports and can look it over in the next two to three months. At that time they can look at the budget once it is approved and we will know if we can move forward. All of a sudden there is a very lucrative county that can afford to give 15% increases to people’s potential salaries, or are we in financial straits and we have to watch every penny.

Chairman Brescia stated that there were a lot of people who wanted to speak on this and the debate that they are going to have would be if they are going to send it back for one month or have it come back in January. He didn’t feel there was a need for there to be a lengthy discussion about this. He thought Mr. Gross addressed a lot of this in committee and the budgetary impacts or lack thereof. He pointed out there was going to be a motion by the Republicans to cut the 15% to 10% but that won’t be addressed today. He would like to see this go back to committee. This could always come back by consent if one Legislator wanted to do that. 304 REGULAR MEETING - Thursday, August 6, 2015

Mr. Gross explained that the Condrey Plan was done in 2004 and one of the things that the Condrey Plan did was it surveyed the neighboring municipalities throughout the Hudson Valley, for example: City of Middletown, Town of New Windsor, Town of Newburgh, Town of Wallkill, Albany County, Dutchess County, Erie County, Onondaga County, Rockland County, Sullivan County, Ulster County and some private businesses, Orange Regional Medical Center, KeyBank and Frontier Communications were all looked at to develop the Condrey Plan ten years ago. These were all agencies, other departments, other levels of government that were used to determine the levels that were in place ten years ago for the Condrey study. The Condrey study also took into account the elected officials salaries for the county which have been amended two times since through local laws. We are now in position where we have a number of union contracts that have been settled throughout the county that are now far outpacing the management levels. For example, they recently had a position in management revert back to the union and it resulted in a $12,000 increase for that employee. The disparity between management and union employees is growing at this point and has become quite an issue for management. There is no ability to promote from within. People would be taking a pay cut to become managers and we want to attract and retain the best managers in the county because they really do set the tone for everyone, for all the departments and for all the services we provide. If we can’t promote from within then we created a problem with our organization right off the bat as far as he was concerned. There are a number of things that everyone needs to keep in mind; as far as the cap, there are 153 employees in the management plan and out of the 153 there are 48 at the cap, two have been capped for ten years, 18 have been capped for five to ten years, 7 have been capped for less than five years. Right now there are several department heads making less than union employees in departments, for example; Employment and Training, Information Technology, Mental Health, Probation, General Services, Jail and Public Works all earn less than the employees they supervise as department heads. In other departments union employees make more than the next level of manage- ment, the deputies or directors. Those departments are Board of Elections, Finance Depart- ment, Emergency Services, Social Services, Health Department, Mental Health, Information Technology, General Services, the Sheriff’s Office, Office for the Aging, Parks, Veterans and Valley View. All of those departments have a second tier of management are outpaced by rank and file union employees. Earlier today the Legislature voted on the Superior Officers Contract because it is the right thing to do. He didn’t hear any of the budgetary concerns addressed earlier when they discussed settling another collective bargaining agreement. Man- agement has recently had the impact of the health insurance contribution which is a further reduction. When there are employees that have been capped for ten years that aren’t getting the raises that they did in the past, the merit raises, because they have no ability to grow beyond the cap, these employees are making even less than they were five years ago. It really is in all fairness an equity issue. We settled the CSEA contract, we adopted the PBA contract, the COBA contract and the two college contracts all within the last two to three months and there weren’t as many concerns addressed as there were today regarding the budget, and those truly are raises for employees. He thinks that this truly needs to be looked at; we need to set the stage straight for all the elected officials and county officials to look good through the services we provide. We want to provide the best services and we need the best people to do it. With that he would ask the Legislature to reconsider.

Chairman Brescia wanted to limit the discussion on Mr. Anagnostakis’ motion because he thought that there was more support for the September motion.

Chairman Brescia called the question.

Mr. Hines overruled the Chairman. He felt they should be allowed to speak. Some people spoke twice and others didn’t speak at all. If anyone wants to be heard they should be heard.

Mr. Benton commented that if there were to be any consideration for anyone to get a REGULAR MEETING - Thursday, August 6, 2015 305 raise, even if it is just 1%, they were raising the cap, they weren’t voting on raises. If anyone in any department was even thought of by a department head to get a raise, whether it is 1%, 1.2% or 1.5%, he thought that should be part of the budget process this year. By putting the vote off until January you move everything to 2017, it isn’t in the budget but you can finagle it, you can get the money because in reality it won’t be that much, but it would need to be taken from contingency by not including it in the budget.

Mrs. Kemnitz felt that this was an uphill climb. They are in a hole and need to get out of a deficit and you need to have hand holes and foot holes when you climb up the mountain. The only thing that would have real substance to get it would be in an approved budget so you know where you are and you can continue to climb upward. She supported Mr. Anagnostakis’ amendment.

Mr. Berkman was prepared to vote no today because the thought that the 15% raising of the cap was not appropriate for their fiscal situation. He didn’t see a clear fiscal impact and they should have one on all of these issues. If there are 48 people who will be impacted they should find out what the expense will be and what it would be with the other 100 or so employees. He thought that the Personnel and Compensation Committee needed to do more work on this because he felt it was incomplete. He noted that although he appreciated Mr. Gross’ narrative, it would be more appropriate for the committee to wrestle and work on the issue. There is flexibility on both caucuses. Some don’t want any increase or the cap raised. As Legislators, they voted to give themselves a pay decrease so he thought they set the tone. Other feels that 10%, 7% or 5%, whatever it is, it needs to be contemplated along with an update of the Condrey report. Clearly the Personnel and Compensation Committee has a lot more work to do.

Mr. Anagnostakis suggest that we put this off to the end of the year. The advantage to that is we make it part of the budget process so they should think about it for the upcoming budget to make sure there are ample funds there to correct the situation. He understood that they settled the contract with CSEA and provided some increases and it was only fair that some management staff should have an increase of a corresponding similar type of consideration. He didn’t think that there should be across the board raises either because there should be an evaluation of each and every position. Some might be handsomely compensated and he felt others deserve more. He supported this going back to committee and to have a full review for the budget next year.

Mr. Hines was in support to send this back for one month because he didn’t want to handcuff the Personnel and Compensation Committee. He was sure Mr. Paduch would invite all Legislators to that meeting, as always, and everyone will have their time and if some genius ideas come out of that and the committee feels they can bring it back next month they can do that at that time. He thought that would be an advantage because it would give the executive branch a better idea what they need in their various budget categories when they are formulat- ing a budget. The 2004 Condrey Study is very important because certain people have been capped for ten years which tells him that they started at the cap. He didn’t think that was the purpose of the Condrey Study to start them at the cap. If they didn’t start at the cap they started close or they got a huge raise in 2005. There are situations where there are employees who make more than their supervisors. In many of those situations you are dealing with significant overtime and he understood that managers work more than 40 hours. He wanted this to go back for only one month so the Personnel and Compensation Committee can make that decision. He urged that they do not do another Condrey Study because that took the supreme court judges wages and all got a significant raise after a bunch of years recently and sets the salaries of certain people based on that. He gave an example, the County Executive is 1.1% of the Supreme Court judge and the Sheriff was 8.4% or 8.5%. They do not need to rethink the Condrey Plan, the numbers are right there for them. If they were to ask Mr. Gross 306 REGULAR MEETING - Thursday, August 6, 2015 to produce numbers from other counties he was sure that they would do it. He noted that he spoke with the County Executive last night and he asked him who was in line for the 15% raise and he responded absolutely nobody. It is the cap that he was looking to raise only because it would help us go forward into the future with a plan. He wasn’t going to support the 15% he was looking for a smaller number than that. He was happy it was going back to committee. He thought that this would help the executive branch formulate a budget.

Mr. Ruszkiewicz noted the point that was mentioned earlier which was that they were not giving people raises, they were raising the cap. Mr. Gross did a very good job making some of the points that he wanted to make. He was prepared to vote in favor of this today but if Legislators and the committee want it to go back for a month he was fine with that. He didn’t think it necessarily made sense to do it after budget season because they aren’t giving anyone raises and by raising the caps the raises would only happen if they could be done within the budget. He didn’t see any reason for waiting until after the budget.

Mrs. Bonelli stated that she took office in 2009. The asperity between management and unions was starting to become apparent and the excuse at the time was they were not going to address it until after they settle the union contracts. Year after year they needed to settle the contracts and now they finally did and now they are finally addressing the issue. She under- stood the methodology behind all of this but she felt strongly that they owe it to their management team. They sit there and praise these people but when it comes time to look at them and realize that they haven’t had a raise in ten years or five years, they then debate it and don’t allow it. She commended Mr. Eachus for the motion to table the agenda item for further discussion because it was clearly apparent that this was not going to pass today. She thanked Mr. Paduch and the comments he made that they need to continue to look at this and we owe it to those people to continue to look at this. We don’t know what is going to happen at the Personnel and Compensation Committee but to sit around and wait until January she thought was foolish and disrespectful to the management team. She supported it going back for one month.

Mr. Turnbull commented that their primary responsibility as Legislators is to the taxpayer and to have a balanced budget. There are instruments in place to adjust salaries and it is called a merit raise. If someone is clearly entitled to get a raise it could be done that way. There was no emergency to rush this. As Mr. Anagnostakis stated they need to make sure that they are in good fiscal shape before they think about extending the cap 15% or 10% or whatever they decide to do.

Mrs. Sullivan mentioned that she didn’t think they needed to do a study to compare salaries with the salaries in other counties. She believed that they do that every time they negotiate a contract. In order to make that comparison doesn’t need to wait until they go ahead and produce another study. She heard that the morale is low in the employees because they aren’t seeing raises. She went back and looked at the merit raises and in 2005 and on she saw some county executives gave raises from 2% and as high as 5%. It is not her responsibility to make up retroactively for raises that were not given since 2005. That would be almost impossible to do and still be fiscally responsible.

The Legislature has not had a raise for the last three years. If there comes a day in the future when they do give themselves a raise, I don’t think anyone would dare say they want it to be retroactive to 2013. That would not be fair to anyone and that would defeat the purpose of not giving themselves the raises. They could consider giving a CPI increase every year. There are many things they can do from this point forward but she didn’t think they needed to do a study. She mentioned that one of the contracts that were just settled took four years to settle and now they want to take one more month to think about it. It would be responsible to start to come to a conclusion in January once the budget is adopted but there is no reason REGULAR MEETING - Thursday, August 6, 2015 307 why the Personnel and Compensation can’t start to discuss this now. The budget process will tell us that the ideas we start discussing in September, October and November will come to fruition. She echoed what Mr. Hines commented on about some people that were hired at the cap. There are some positions that are brand new that came on board only a few years ago and started at the cap and that is not how it is supposed to work.

Ms. Bonacic asked Mrs. Reed if the merit pay that is given to those managers who have reached their cap go towards their pension.

Mrs. Reed responded that the merit pay merely increases the salary for that year. For example, if you make $100,000 and you get a 3% raise, you will get a check for $3,000. If that happened in 2014 than in 2015 the salary rolls back to $100,000 so there is no actual raise in the salary. The next year in 2015 if you were to get a 2% or a 2.5% raise than you would receive a check for $2,500 and that gets added to your base salary for your W-2 form. The salary is never increased and remains the same but you do get the check for the merit raise which does not go to the base of the salary. Therefore you always go back to the $100,000.

Ms. Bonacic mentioned that in county government everyone has a role, we have a title and we have a job including all of the county employees whether they are union employees or management. She was having a hard time with the fact that they settled five or six union contracts and she doesn’t recall any Legislator saying anything publicly other than those who negotiated the contracts. The contracts passed with no debate, no discussion, it was the best for our employees and it was the best for our taxpayers. Management is also part of the team and we work together to get our jobs done. She didn’t think there was one person in this county that can get things done by just him or herself because we need each other. There are probably some that would love to do everything all on their own but we need each other and that is the bottom line. She agreed with Mrs. Bonelli and shared that if she was a manager in this county right now she would be insulted. She was ready to vote on this today and there was talk about reducing it to 10% in order to get consensus. After she spoke with Mr. Eachus he shared that the Democratic Caucus had concerns so she got on the phone with the Republican Caucus members and every single one said that it would be fine to table it for a month if that is what they want. That was collaboration. She didn’t understand why they want to talk about the fiscal impact on the budget, she should have said that with all of the contracts. She meant no disrespect to any employee of this county but if they are going to use that argument they should use it for everybody. She was prepared to vote yes on extending the cap but out of respect for her colleagues she will support sending it back for one month and to be respectful to the managers she would like to see them vote on something for them as part of a team in September.

County Executive Neuhaus stated that earlier this year they made every manager pay towards their healthcare and that is something that county government tried to do for over ten years. You cannot compare elected officials to the people who are working as full-time managers. Elected officials can’t keep saying that they took a pay cut then they should too. If a county legislator, the sheriff of even himself knocked on the average taxpayers’ door and said that they took a pay cut too, they would probably get punched in the face. We can’t keep bringing that up. He didn’t plan to give everyone across the board raises. Let’s say the rate is 2% this year, some deserve 2%, some don’t, some deserve more, and some deserve less. If you want more information Mr. Gross will give it to you. Mr. Anagnostakis makes his job easier because no one will get a raise because whatever budget they adopt they won’t have extra money to put into it. There was no discussion on the 80% of the workforce that got raises and no discussion on the fiscal impact then. You will not see a 15% raise because he is the guy who takes the heat for it. They need to distinct themselves from the managers that are capped. He planned to work with them on it but if they choose to send it back he would support it. 308

Mr. Gross addressed the Legislature and noted that when they hired the Condrey Plan one of the things that the Condrey Plan talked about was annual market adjustments. He read directly from the Condrey Plan, “In order to keep the proposed salary table current, an annual market adjustment should be considered. The adjustment should be applied as an increase to the salary schedule and market conditions dictate. This market adjustment should be an addition to employee merit raises.”

Mr. Paduch asked Mr. Gross to repeat what he read from the Condrey Plan.

Mr. Gross reiterated, “In order to keep the proposed salary table current, an annual market adjustment should be considered. The adjustment should be applied as an increase to the salary schedule and market conditions dictate. This market adjustment should be an addition to employee merit raises.” He added that this is what the Legislature voted on when they adopted the local law to adopt the Condrey Plan.

Mr. Paduch stressed that they do not mean to disrespect any of the managers. He pointed out that if you are under the cap then it does stay in your salary, so the argument that they don’t get any more if they get a merit raise because if you are at the cap you get a check if you are under the cap you get a check and you keep that in your salary. He noted that there were things that they need to discuss and he hoped to get this back to committee. Maybe they just need an update the study not a new complete study and how much would it cost. Hopefully, all of the information that was asked for today they can get as soon as possible for the Personnel and Compensation Committee.

On roll call, Mr. Anagnostakis’ motion to table until after the 2016 budget was defeated by the following vote:

Ayes: Anagnostakis, Berkman, Kemnitz, Sullivan, Turnbull

Noes: Bonacic, Eachus, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kulisek, Paduch, Ruszkiewicz, Vero, Wong, Brescia

Ayes 5; Noes 16; Absent 0; DEFEATED.

On roll call, Mr. Eachus’ motion to refer the act back to the Personnel and Compensation committee for one month passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Sullivan

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsors: Wong, Faggione

AN ACT, BEING ACT NO. 16 OF 2015, ENTITLED, “AN ACT AMENDING ACT NO. 53 OF 2000 TO INCREASE THE RATE OF PAY FOR THE TITLE OF ‘CLERICAL OFFICE ASSISTANT,’ PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero. 309

Mr. Anagnostakis asked how many people would be affected by this change.

Mr. Gross responded that the per diem rate varies based on the need of the county at the time. It can be 25 or it can be 200, depends on the need.

Mr. Anagnostakis confirmed that they hire these people on a per diem basis for $10.00 and Mr. Gross replied that was correct.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Eachus, Bonacic, Benton, Hines Co-Sponsor: Faggione

RESOLUTION NO. 156 OF 2015

BOND RESOLUTION DATED AUGUST 6, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ADDITIONAL FINANCING FOR ACQUISITION OF EMERGENCY POWER EQUIPMENT FOR THE ORANGE COUNTY JAIL LOCATED IN THE TOWN OF GOSHEN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,305,000; APPROPRIATING $555,000 THEREFOR, IN ADDITION TO THE $750,000 PREVI- OUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $555,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 343SB for the Sheriff’s Office - Corrections Division, consisting of acquisition of emergency power equipment for the Orange County Jail located in the Town of Goshen, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $1,305,000, and $555,000 is hereby appropriated therefor, in addition to the $750,000 previously appropriated pursuant to Resolution No. 155 of 2014 (the “Previously Appropri- ated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $555,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropria- tion, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes. 310 REGULAR MEETING - Thursday, August 6, 2015

Section 2. Bonds of the County in the principal amount of $555,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $555,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 5 of the Law, is thirty (30) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the class of objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero. REGULAR MEETING - Thursday, August 6, 2015 311

Mr. Eachus stated that he was asked by his caucus, specifically Mr. Kulisek, to look into this. He reached out to Kenny Decker and this along with agenda item no. 14 which is also a bond resolution, he was informed that they plan to put together in one RFP and send out for bid. With the constant watch in connection to the emergency generators they can get it at a cheaper price. He thanked them for doing that and hoped that the managers are looking at these things.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Eachus, Bonacic, Benton, DiSalvo Co-Sponsor: Faggione

RESOLUTION NO. 157 OF 2015

BOND RESOLUTION DATED AUGUST 6, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING IMPROVEMENTS TO JAIL SECURITY SYSTEMS AT THE ORANGE COUNTY JAIL, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $800,000; APPRO- PRIATING $150,000 THEREFOR, IN ADDITION TO THE $650,000 PREVIOUSLY AP- PROPRIATED; AND AUTHORIZING THE ISSUANCE OF $150,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 338 for the Sheriff’s Office - Corrections Division, consisting of improvements to jail security systems at the Orange County Jail, including jail access door electronic operation and monitoring, surveillance cameras, fire system, perimeter security, telephonic and radio base stations, all as more particularly de- scribed in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $800,000, and $150,000 is hereby appropriated therefor, in addition to the $75,000 previously appropriated pursuant to Resolution No. 170 of 2012 and $575,000 previously appropriated pursuant to Resolution No. 74 of 2013 (the “Previously Appropri- ated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $150,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropria- tion, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $150,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation. 312 REGULAR MEETING - Thursday, August 6, 2015

Section 3. The period of probable usefulness of the objects or purposes for which said $150,000 bonds herein authorized are to be issued, within the limitations of §11.00 a. 89 of the Law, is five (5) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia REGULAR MEETING - Thursday, August 6, 2015 313

Ayes 21; Noes 0; Absent 0; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVIVES COMMITTEE:

Sponsors: Faggione, Paduch Co-Sponsors: Kulisek, Berkman, Dillard

RESOLUTION NO. 158 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES, TO AC- CEPT GRANT FUNDS FROM THE UNITED STATES BUREAU OF JUSTICE ADMINIS- TRATION, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Department of Emergency Services/Police Services has been offered the 2015 Edward Byrne Memorial Justice Assistance Grant - Local Solicitation from the United States Bureau of Justice Administration in the amount of $51,477.00 for the County-Wide AVL System, which is to be shared by the Cities of Newburgh and Middletown to be utilized for the purchase of a fixed-pole mounted camera and supplemental overtime community policing patrols; and

WHEREAS, this Legislature does wish to accept said grant for the Department of Emer- gency Services/Police Services as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Emergency Services, be and hereby is authorized to accept a grant from the United States Bureau of Justice Administration in the amount of $51,477.00 for the 2015 Edward Byrne Memorial Justice Assistance Grant - Local Solicitation as indicated above.

2. That the 2015 Budget for the Department of Emergency Services is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementa- tion forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 398903 443891 Other Public Safety $51,477.00

Expenses: 1010 398903 576340 Telephone $25,367.00 1010 398903 575100 Municipalities $26,110.00 $51,477.00

Seconded by Mr. Vero.

The vote resulted as follows: 314 REGULAR MEETING - Thursday, August 6, 2015

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonacic

RESOLUTION NO. 159 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE CALLING UPON THE NEW YORK STATE LEGISLATURE TO RECONSIDER ASSEMBLY BILL NO. 6430/ SENATE BILL NO. 983a WHICH AMENDS N.Y.S CORRECTION LAW SECTION 611 KNOWN AS THE ANTI-SHACKLING LAW.

WHEREAS, in the waning days of the 2015 legislative session NYS Assembly Bill A6430/ Senate Bill No. S983A were discharged expeditiously through committee of both houses and various entities were not given an opportunity to make comments, and

WHEREAS, it makes amendments to the current law on security restraints for female pregnant prisoners on how and when they may be used, as well as “no restraint” provisions, and requires that a sheriff must find extraordinary circumstances exist, must seek medical consultation, must justify use in writing, must not have correction staff present during birth yet be responsible for security, must give written notice to any female incarcerated and again if pregnant, must provide annual training for all correctional transport staff, and must report in writing annually to the (1) Governor, (2) the temporary president of senate, (3) the minority leader of the senate, (4) the speaker of the assembly, (5) the minority leader of the assembly, (6) the chairperson of the senate crime victims, (7) crime and correction commit- tee and (8) the chairperson of the assembly correction committee every time the use of restraints on a woman under this bill, and

WHEREAS, everyone involved in the custody of a pregnant female needs to understand the different medical issues involved and that she be dealt with accordingly and safely, however the language in this bill is excessive, overstated, and extraordinary burdensome in many ways resulting in an unfunded mandate, and an increase in the overtime of corrections costs to the counties, and in some circumstances will jeopardize safety, create escape possibilities, and security concerns of all involved, and this is not the time for such issues,

NOW, THEREFORE, BE IT

RESOLVED, that We, the Orange County Legislature urge the New York State Legislature and the Governor of the State of New York to reconsider this legislation for purposes of removing those provisions which place unnecessary and undue hardships upon local county correctional facilities and that the extreme provisions be amended to avoid the unfunded mandate to counties while maintaining the safety of the female and the security of incarcera- tion for everyone, and

RESOLVED, that the Clerk of the Legislature is hereby directed to send a certified copy of this resolution to the Honorable Andrew M. Cuomo, Governor of the State of New York, the NYS Association of Counties, the NYS Sheriffs’ Association, Sheriff DuBois and to each New York state senator and assemblyperson whose district includes Orange County.

Seconded by Mr. Vero. REGULAR MEETING - Thursday, August 6, 2015 315

Mrs. Wong was sorry that she was not able to attend to Public Safety Committee meeting last week but wanted to share her concerns regarding the Anti-Shackling Law. She wanted everyone to carefully consider the resolution although it was only making a recommendation to the New York State Legislature and the Governor; it is still a very important issue. In 2009, the New York State Assembly and Senate passed the Anti-Shackling Law. It covers all state correctional facilities and local jails. The statute bans the outright use of restraints on women throughout labor, delivery and recovery after giving birth which is meant to cover at least the duration of a woman’s stay at the hospital. The law also largely bans the use of shackles on women not in labor who are going to the hospital for the purpose of giving birth. The reason the legislature passed assembly bill 6430 after the Anti-Shackling Law went into effect was because agencies were out of compliance with the law. Twenty-three of twenty-seven women, which are 87%, who gave birth between 2009 and 2013 were shackled at least once in violation of this law. She wanted to be clear that the Orange County Jail is run with care and compassion. She was confident that this violation would not occur at our facility but that is not the case in jails and prisons throughout New York State. The need to amend this bill is based on the reality that some facilities throughout the state were still treating pregnant prisoners inhumanely. She understood there were concerns about unfunded mandates and overtime but she felt it was very important to maintain the safety and dignity of the female inmates. It is her sincere hope that they do not pass this resolution. They received a handout at the Public Safety Committee meeting and it displays the changes to the law. She asked if the Legislators were willing to object to these standards because by voting yes you are voting and objecting to those standards. Not shackling pregnant inmates except under extraordinary circumstances. If there are extraordinary circumstances there must be a medical consultation or a medical professional is clearly reasonable. No shackling after eight weeks after termina- tion or delivery of a pregnancy. It was her understanding that this was put into place because the idea was left too vague and the phrase recovery from delivery was being interpreted differently and some people were being shackled right after they delivered. This is to ensure that women have the time to heal and she was asking her fellow Legislators not to vote against that. Shackling being restricted to handcuffs in the front is especially important for those recovering from a c-section. Perhaps in a perfect world this would be determined on a case- by-case basis but clearly there were violations around the state so the amendment to this law became necessary. Informing inmates at intake and when pregnant in writing of shackling requirements and posting them in a medical area is clearly reasonable. Not having correc- tional staff in the delivery room unless requested by the medical staff or inmate is a nice example of creating an opportunity to adjust the requirement on a case-by-case basis. She hoped that everyone could agree that the issues are reasonable and that they preserve the dignity and safety and health of pregnant women and ensure healthy deliveries, healthy babies, fast recoveries and reduce the need for additional visits to medical facilities postpartum. Some of us might think that the reports to the governor, temporary president of the senate, minority leader, speaker of the chairs might be a bit extreme but she felt the addressed items are needed because there have been violations in the law around the state. Additional training and reporting requirements are necessary. It is her sincere hope that some Legislators will stand with her for women’s health, reduce the need for postpartum trips to medical facilities and ensure the healthy and safe delivery of babies in our state and local correctional facilities. She asked that her fellow Legislators vote their conscience.

Mr. Eachus didn’t feel responsible for the entire state. This is one of those scenarios where some jails and some sheriff offices in other counties have taken and abused this law or even broken the law. He was hopeful that the state would go after them. It is an unfunded mandate and he is always against unfunded mandates. He didn’t believe that in Orange County, as per Undersheriff Ken Jones, we have not had any failure in abiding by this law and he thought it was okay to tell New York State to put more strict restrictions on this for those counties, not ours. Both the senate and the assembly did approve this law and he knows that they read it and they agree with it. He would like to support them as well as women’s health rights. Mr. Eachus 316 REGULAR MEETING - Thursday, August 6, 2015 requested to have his name removed from the resolution.

Mr. Hines noted the interesting presentations but pointed out that is not what the anti- shackling law is about. He shared that anti-shackling law is in place now and the sheriff supports it. No women get shackled and no women get shackled throughout the state of New York. He had in his possession the Orange County Shackling Policy if anyone wanted to review it. The only change to the law that the Legislators voted on is the reporting. Cur- rently you need to report to the Department of Justice and the new law in which they are telling them to stop is a report to the governor and many others on the list like majority leaders and minority leaders. He stressed that this had nothing to do with women’s rights. The only change is the reporting. Nobody is in favor of shackling pregnant women. The Sheriff, the Undersheriff and the Jail Administrator all discussed this with him and they are not if favor of this and it has nothing to do with shackling pregnant women. We do not do it in Orange County, in fact we go a step further and videotape the individual being shackled whether it is male or female, pregnant or not and they videotape the person taking the video to make sure nothing happens. We are not voting on anything that has to do with the degradation of women. He wished that the information could have been passed out to everyone. When Mr. Eachus sponsored this in committee he understood that. He noted that the resolution passed unanimously in the Public Safety Committee because everyone there knew it had nothing to do with shackling, it was only about reporting and it had only to do with the unfunded mandate which is the only thing that they are objecting to. It is the unfunded mandate of the additional reporting which will cost additional man-hours. Nobody is trying to shackle pregnant women and it was not what was discussed and it is not part of the law. Women that are pregnant are not shackled, in fact it was two or three months after they deliver and they are still not shackled. He mentioned that there could be some “nut job” out there that might do it and he imagined that is why state officials voted for that. Every sheriff in the State of New York is against this because of the reporting.

Mrs. Wong noted that she was out of town and did not attend the Public Safety meeting. She referred to the handout that was provided at the committee meeting pointing out that it speaks specifically to the changes in the law which says no shackling under extraordinary circumstances. Some of the changes that are significant are that they are asking for a medical officer to say when the shacking will be allowed and that is a change in the law. There is a definition for the recovery after birth which is also a change in the law. This is improving the law so those who were violating it, and she did not mean to comment on the care and compassion that is provided to inmates in Orange County, but throughout New York State there were violations of the law. There is more to the law then the reporting requirements. There is the addition of needing a chief medical officer, there is a definition of eight weeks after a termination or delivery so people are not shackled two hours after recovery from birth because that was unclear. Also there was the need to post the requirements of what their rights are and inform them at the time and no shackling in the front. There are specific changes that were on the handout that was distributed at the Public Safety Committee meeting.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Bonelli, DiSalvo, Faggione, Hines, Kemnitz, Sullivan, Vero, Brescia

Noes: Eachus, Berkman, Cheney, Dillard, Kulisek, Paduch, Ruszkiewicz, Turnbull, Wong,

Ayes 12; Noes 9; Absent 0; ADOPTED. REGULAR MEETING - Thursday, August 6, 2015 317

JOINT-HEALTH AND MENTAL HEALTH AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, Ruszkiewicz, Benton, Berkman

RESOLUTION NO. 160 OF 2015

BOND RESOLUTION DATED AUGUST 6, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PARTIAL RECONSTRUCTION OF THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $70,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $70,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIA- TION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Valley View Center for Nursing Care and Rehabilitation, consisting of partial reconstruction of the building including the first phase of floor refurbishment in the dietary kitchen, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $70,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $70,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $70,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. Said building is of at least Class ”B” construction as defined by Section 11.00 a. 11. (b) of the Law and the period of probable usefulness applicable to said specific object or purpose for which the $50,000 bonds authorized by this resolution are to be issued, within the limitations of §11.00 a. 12. (a) (2) of the Local Finance Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal 318 REGULAR MEETING - Thursday, August 6, 2015 and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Kemnitz, Bonacic, Benton, Anagnostakis

RESOLUTION NO. 161 OF 2015

BOND RESOLUTION DATED AUGUST 6, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PARTIAL RECONSTRUCTION OF THE VALLEY VIEW CENTER FOR NURSING CARE AND REHABILITATION, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $61,600; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $61,600 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIA- TION. REGULAR MEETING - Thursday, August 6, 2015 319

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Valley View Center for Nursing Care and Rehabilitation, consisting of partial reconstruction of the building including the first phase of resident bathroom flooring refurbishment, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $61,600, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $61,600 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $61,600 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. Said building is of at least Class ”B” construction as defined by Section 11.00 a. 11. (b) of the Law and the period of probable usefulness applicable to said specific object or purpose for which the $50,000 bonds authorized by this resolution are to be issued, within the limitations of §11.00 a. 12. (a) (2) of the Local Finance Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, 320 REGULAR MEETING - Thursday, August 6, 2015 suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Amo, Bonacic Co-Sponsors: Eachus, Sullivan

RESOLUTION NO. 162 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered funds in the amount of $154,750.00 for the Early Intervention Administration Reimbursement grant. The purpose of this grant is to provide support for the administrative functions of the state-mandated Early Intervention Program in Orange County. The term of the grant runs from October 1, 2015 through September 30, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said funds for the De- partment of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate funds from the New York State Department of Health in the amount of $154,750.00 for the Early Intervention Administration Reimburse- REGULAR MEETING - Thursday, August 6, 2015 321 ment grant as indicated above.

2. That the 2015 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - EIAR $154,750.00

Expenses: 1010 401018 560110 Permanent Base Salary $ 89,110.00 Fringe Benefits $ 46,255.00 1010 401018 586100 ERS $14,705.17 1010 401018 586300 Social Security $ 6,753.64 1010 401018 586400 Workers’ Comp. $ 1,506.19 1010 401018 586500 Unemployment Insurance $ 178.22 1010 401018 586600 Health Insurance $22,436.86 1010 401018 586650 Dental Insurance $ 511.42 1010 401018 586660 Vision Insurance $ 46.37 1010 401018 586700 Employer Disability $ 104.11 1010 401018 586800 EAP Charges $ 13.10 1010 401018 576760 County Mileage Reimbursement $ 13,731.00 1010 401018 576340 Telephone $ 900.00 1010 401018 573100 Office Supplies $ 1,514.00 1010 401018 573140 Postage $ 2,520.00 1010 401018 577080 Printing $ 720.00 Total EIAR $154,750.00

Seconded by Mr. Vero.

Mr. Eachus wanted to carry a baton that Mr. Paduch always carried and hoped that this made them current in collecting for the early intervention programs that they run.

Chairman Brescia agreed.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Eachus, Kemnitz Co-Sponsors: Sullivan, Dillard, Faggione

RESOLUTION NO. 163 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT GRANT 322 REGULAR MEETING - Thursday, August 6, 2015

FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered funds in the amount of $1,250,000.00 ($250,000.00 per year) for the Healthy Orange Schools and Communities Program, for the period of October 1, 2015 through September 30, 2020. The Orange County Department of Health is requesting to accept said grant funds for the entire specified grant period and to appropriate first year funds in the amount of $250,000.00 for the period of October 1, 2015 through September 30, 2016. A Legislative Request will be prepared each remaining year of the contract to appropriate funds for each term; and

WHEREAS, this Legislature does wish to accept said grant and to appropriate first year funds for the Orange County Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept grant funds from the New York State Department of Health in the amount of $1,250,000.00 for the Healthy Orange Schools and Communities Program as indicated above and to appropriate first year funds in the amount of $250,000.00 for the period of October 1, 2015 through September 30, 2016.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - HOSC $250,000.00

Expenses: 1010 401018 560110 Permanent Base Salary $ 43,918.00 Fringe Benefits $ 35,245.00 1010 401018 586100 ERS $ 7,725.00 1010 401018 586300 Social Security/FICA $ 3,297.00 1010 401018 586400 Worker’s Compensation $ 2,415.00 REGULAR MEETING - Thursday, August 6, 2015 323

1010 401018 586500 Unemployment Insurance $ 88.00 1010 401018 586600 Hospital Insurance $20,926.00 1010 401018 586650 Dental Insurance $ 631.00 1010 401018 586660 Vision Insurance $ 47.00 1010 401018 586700 Disability Insurance $ 103.00 1010 401018 586800 EAP $ 13.00 1010 401018 571820 Contractual Services $ 58,500.00 1010 401018 579530 Subcontractor Pymts (Dept. of Planning MOU) $ 91,199.00 1010 401018 573100 Office Supplies $ 1,000.00 1010 401018 573140 Postage $ 100.00 1010 401018 573240 Food Prepared-Catered $ 400.00 1010 401018 573130 Educational Materials $ 3,000.00 1010 401018 573820 Specialty Materials $ 6,438.00 1010 401018 576340 Telephone $ 500.00 1010 401018 576760 Mileage $ 1,000.00 1010 401018 576770 Special Travel $ 400.00 1010 401018 575180 Office Equipment Rental/Repair $ 200.00 1010 401018 576640 Advertising $ 1,500.00 1010 401018 577080 Printing $ 500.00 1010 401018 585012 Inventoried Specialty Equipment ($500-$4999) $ 3,050.00 1010 401018 583300 Kitchen Equipment (<$500) $ 3,050.00 Total Healthy Orange Schools and Communities $250,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Turnbull, Ruszkiewicz, Benton, Bonelli Co-Sponsor: Vero

RESOLUTION NO. 164 OF 2015

AMENDING BOND RESOLUTION DATED AUGUST 6, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING THE BOND RESOLUTION ADOPTED FEBRUARY 5, 2015 IN RELATION TO FINANC- ING THE COST OF REHABILITATION IMPROVEMENTS TO THE GLENMERE LAKE DAM LOCATED IN THE TOWNS OF WARWICK AND CHESTER, AT THE TOTAL ESTIMATED COST OF $3,300,000. (Adopted August 6, 2015).

WHEREAS, the County Legislature of the County of Orange, New York, has heretofore duly authorized rehabilitation improvements to the Glenmere Lake Dam located in the Towns of Warwick and Chester, at the estimated maximum cost of $3,300,000, which amount was appropriated therefore pursuant to Bond Resolution Nos. 264 of 2013, 266 of 2014 and 17 of 2015; 324 REGULAR MEETING - Thursday, August 6, 2015

WHEREAS, said resolutions authorized the issuance of $1,100,000 aggregate principal amount of County bonds to finance a portion of such estimated maximum cost, and applica- tion of $1,100,000 expected to be received from the Town of Chester and $1,100,000 expected to be received from the Village of Florida pursuant to an intermunicipal agreement among such Town, Village and the County, to be expended towards the cost of such improve- ments, or redemption of the County bonds or notes issued therefor, or to be budgeted as an offset to the taxes for the payment of principal and interest on said bonds or notes; and

WHEREAS, it has now been determined that the County will finance the entire estimated maximum cost of such improvements through the issuance of $3,300,000 of its bonds or notes and apply said funds expected to be received from the Town of Chester and the Village of Florida funds pursuant to such intermunicipal agreement to redemption of the County bonds or notes issued therefor;

Now, therefore, be it

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the favorable vote of not less than two-thirds of all members of said Legislature) AS FOLLOWS:

Section (A). The bond resolution of said County duly adopted by the County Legislature on February 5, 2015, entitled:

“RESOLUTION NO. 17 of 2015

BOND RESOLUTION DATED FEBRUARY 5, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING REHABILITATION IMPROVEMENTS TO THE GLENMERE LAKE DAM LOCATED IN THE TOWNS OF WARWICK AND CHESTER, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $3,300,000; APPROPRIATING $2,975,000 THEREFOR IN ADDI- TION TO THE $325,000 PREVIOUSLY APPROPRIATED; AUTHORIZING THE ISSU- ANCE OF $775,000 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID ADDITIONAL APPROPRIATION; AND AUTHORIZING THE EXPENDITURE OF $1,100,000 EXPECTED TO BE RECEIVED FROM THE TOWN OF CHESTER AND $1,100,000 EXPECTED TO BE RECEIVED FROM THE VILLAGE OF FLORIDA TO- WARDS THE COST THEREOF, OR REDEMPTION OF THE BONDS OR NOTES ISSUED THEREFOR, OR TO BE BUDGETED AS AN OFFSET TO THE TAXES FOR THE PAY- MENT OF PRINCIPAL AND INTEREST ON SAID BONDS OR NOTES.” is hereby amended to read as follows:

BOND RESOLUTION DATED FEBRUARY 5, 2015 AND AMENDED AUGUST 6, 2015 BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING REHABILITATION IMPROVEMENTS TO THE GLENMERE LAKE DAM LOCATED IN THE TOWNS OF WARWICK AND CHESTER, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $3,300,000; APPROPRIATING $2,975,000 THEREFOR IN ADDI- TION TO THE $325,000 PREVIOUSLY APPROPRIATED; AUTHORIZING THE ISSU- ANCE OF $2,975,000 BONDS OF THE COUNTY TO FINANCE SAID ADDITIONAL APPROPRIATION; AND AUTHORIZING THE EXPENDITURE OF $1,100,000 EX- PECTED TO BE RECEIVED FROM THE TOWN OF CHESTER AND $1,100,000 EX- PECTED TO BE RECEIVED FROM THE VILLAGE OF FLORIDA TOWARDS THE RE- DEMPTION OF THE BONDS OR NOTES ISSUED THEREFOR. REGULAR MEETING - Thursday, August 6, 2015 325

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue 441 for the Department of Public Works consisting of rehabilitation im- provements to the Glenmere Lake Dam located in the Towns of Warwick and Chester, pursuant to an Intermunicipal Agreement among the Town of Chester, the Village of Florida and the County and the Decision And Order of the New York State Commissioner of Environ- mental Conservation dated May 23, 2013 (DEC Case No. CO3-20070201-2), all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maxi- mum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and to the financing thereof, is $3,300,000, and $2,975,000 is hereby appropriated therefor, in addition to the $325,000 previously appropriated pursuant to Resolution No. 264 of 2013 and Resolution No. 266 of 2014 (the “Previously Appropriated Funds”). The plan of financing includes the issuance of $2,975,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said additional appropriation, the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes, and application of $1,100,000 expected to be received from the Town of Chester and $1,100,000 expected to be received from the Village of Florida to be expended towards the redemption of the bonds or notes issued therefor.

Section 2. Bonds of the County in the principal amount of $2,975,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $2,975,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 22 (a) of the Law, is thirty (30) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. Section 3 of Bond Resolution No. 264 of 2013 is hereby amended in its entirety to read as follows: 326 REGULAR MEETING - Thursday, August 6, 2015

“Section 3. The period of probable usefulness applicable to the specific object or purpose for which said $250,000 bonds authorized are to be issued within the limitations of Section 11.00 a. 22 (a) of the Law, is thirty (30) years.”

Section 7. Section 3 of Bond Resolution No. 266 of 2014 is hereby amended in its entirety to read as follows:

“Section 3. The period of probable usefulness applicable to the specific object or purpose for which said $75,000 bonds authorized are to be issued within the limitations of Section 11.00 a. 22 (a) of the Law, is thirty (30) years.”

Section 8. The amendments of the bond resolutions set forth in Sections 6 and 7 of this resolution shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolutions, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolutions, as so amended.

Section 9. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 10. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 11. This Resolution shall take effect immediately.

* * *

Section (B). The amendment of the bond resolution set forth in Section A of this resolu- tion shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolution, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolution, as so amended.

Section (C). The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in REGULAR MEETING - Thursday, August 6, 2015 327

Section 81.00 of the Local Finance Law of the State of New York.

Section (D). This resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Berkman commented that when this was first mentioned he requested that they would be reassured that there would be an inter-municipal agreement with the cooperating munici- palities. They had an informal agreement and the Mayor of Florida spoke and discussed his commitment to his portion. He was concerned about the verbal assurances but would prefer to have them in writing so they are protected. If they don’t do that then they can get stuck with the entire bill.

Mr. Ruszkiewicz stated that there was quite a bit of discussion on this already and he felt that there was several reassurances from both municipalities that they are committed to getting this done. They are jointly and severely liable even if they do default; the county has the ability to withhold sales tax, agreement or not, and there will be an agreement, they would have the ability to collect on it. They need to move forward and do it.

Chairman Brescia mentioned that was also the way he understood it and they were waiting on the permit from the D.E.C.

Mrs. Sullivan asked if they did not have an agreement would they legally get away with withholding the sales tax.

Mrs. Reed explained that the county attorney’s representative, Mr. Mahoney has drafted a promissory note as well as an inter-municipal agreement for the municipalities to sign for the Village of Florida and the Town of Chester. In the event that they do not comply they do have on record the comments from the village mayor saying that they are committed and the village passed a resolution. When she spoke with Mr. Mahoney prior to the meeting, he asked that both municipalities provide them with a resolution. It wouldn’t just be the mayor or the town supervisor but it would be the boards for their respective municipalities that they pass a resolution. If their resolutions do not come forward then they could always rescind the bond resolution. So the county would have enough to go on between the resolution stating they are committed to it and the record from the village mayor saying they are committed. The village mayor mentioned that the county pays the village for water from Glenmere Lake and they wouldn’t have to pay the bills but that would not be the appropriate methodology to recoup payments for the bond resolution.

Mr. Vero stated that it was his understanding that both the Village of Florida and the Town of Chester were okay with the county withholding the sales tax but they did plan to pay back the County of Orange.

Mr. Ruszkiewicz stressed that time is of the essence with this project. The only reason why this project was not started yet was because they are waiting on the permit from the D.E.C. The plan now is to get the funding in place and get the I.M.A. in place so when they do get the permit they can go to work and get the job done and avoid any potential fines from the D.E.C.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia 328 REGULAR MEETING - Thursday, August 6, 2015

Ayes 21; Noes 0; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Turnbull, Kulisek

RESOLUTION NO. 165 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., September 7, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party.

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Blooming Grove Four Cousins LLC $72,000.00 20-1-9.11, 9.12 & 9.13 P.O. Box 100 Washingtonville, NY 10992

Deerpark Joan O’Leary $18,500.00 25-1-2 101 Riverdale Road Port Jervis, NY 12771

Warwick DTM Development Ltd. $40,000.00 101-2-5.1 & 5.2 283 Spring Street Monroe, NY 10950 REGULAR MEETING - Thursday, August 6, 2015 329

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

On motion of Ms. Bonacic seconded by Mr. Anagnostakis, the Legislature adjourned at 5:18 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 330 SPECIAL SESSION - Tuesday, August 25, 2015 SPECIAL SESSION

Tuesday, August 25, 2015

The Legislature convened in Special Session at 5:00 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present, with the exception of Legislators Amo, Paduch and Wong.

The Clerk read the Notice of Special Meeting. On motion the same was received and ordered placed on file.

Resolution adopting a budget for the Orange County Community College for fiscal year 2015-2016.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND WAYS AND MEANS COMMITTEES:

Sponsors: Benton, Berkman, Eachus Co-Sponsors: Bonacic, Anagnostakis, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

RESOLUTION NO. 166 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE URGING THE GOVERNOR AND LEGISLATURE OF NEW YORK STATE TO EXEMPT COUNTY TUITION CHARGEBACK OBLIGATIONS FOR THE FASHION INSTITUTE OF TECHNOLOGY.

WHEREAS, the counties of New York State are obligated under New York Education Law to provide funds to community colleges outside their jurisdiction in the form of “charge backs” representing reimbursement of tuition for students attending outside their county of residence; and

WHEREAS, Orange County in 2013 and 2014 has been obligated to budget for and provide reimbursements in the amount of $6.068 million and $6.534 million respectively and more is contemplated for year 2015; and

WHEREAS, the Fashion Institute of Technology received chargeback payments from Orange County taxpayers in the amount of $1,888,660; and $6.726 million since 2010; and

WHEREAS, the Fashion Institute of Technology uniquely receives chargeback payments not only for its two year Associate Degree program, but its bachelor level degree as well as its master degree programs; and

WHEREAS, the expenses involved with these special focused programs and geographic location greatly influence the host expenses that greatly exceed the local educational costs faced by Orange and other community colleges; and SPECIAL SESSION - Tuesday, August 25, 2015 331

WHEREAS, current efforts suggesting reforms of the chargeback policies need to address New York State’s direct financial relationship with FIT, and its burdensome cost obligations to Orange and other counties that require exception; and

WHEREAS, pursuant to N.Y.S. Education Law, funding for SUNY community colleges is derived from each of the following sources: one third from New York State, one third from the sponsoring county and one third from student tuition and charges. However, revenues for the 2015-2016 OCCC budget are forecast as being derived 21.66% from New York State, 29.67% from the County of Orange and 48.67% from student tuition, fees and other sources. This Legislature finds that although New York State has recently increased its contributory share, it continues to fall short of its statutory funding requirement.

THEREFORE, it hereby be

RESOLVED, that the Orange County Legislature again be on record as urgently requesting state intervention, reform and changes in the “CHARGEBACK” program, its policies and obligations; and further

RESOLVED, the “chargeback” financial obligations imposed on Orange County, and New York State’s other counties be exempted and discontinued with all existing obligations for this Education law be assumed for FIT by the state of New York; and be it further

RESOLVED, that, we, the Orange County Legislature, urge the State of New York to meet its statutory obligation of funding community colleges in accordance with N.Y.S. Education Law by providing its one third share.

RESOLVED, that individual copies of this resolution be conveyed to Governor Andrew Cuomo, Majority Leader Flanagan, Speaker Hastie and all Senators and Assembly members representing any part of Orange County, as well as the College President Association and NYSAC.

Seconded by Mr. Vero.

Mr. Berkman thanked all parties involved with the amendments that took place in committee and noted that it was good teamwork.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Amo, Paduch, Wong

Ayes 18; Noes 0; Absent 3; ADOPTED.

Sponsors: Faggione, Eachus, Benton, Bonelli

RESOLUTION NO. 167 OF 2015

RESOLUTION ADOPTING A BUDGET FOR THE ORANGE COUNTY COMMUNITY COLLEGE FOR FISCAL YEAR 2015-2016 AND PROVIDING FOR THE RAISING OF TAXES REQUIRED BY SUCH BUDGET, PURSUANT TO SECTION 6304 OF THE EDUCATION LAW AND ARTICLE IV OF THE ORANGE COUNTY CHARTER. 332 SPECIAL SESSION - Tuesday, August 25, 2015

WHEREAS, the County Executive has received from the Trustees of the Orange County Community College a budget request for fiscal year 2015-2016, dated June 30, 2015; and

WHEREAS, this Legislature did set a time and place for a public hearing upon the proposed Orange County Community College Budget for the fiscal year 2015-2016, to be held on August 6, 2015, at 3:15 p.m.; and

WHEREAS, due notice of such public hearing was given and said public hearing was held on August 6, 2015, at 3:15 p.m., in the Emergency Services Building Auditorium, 22 Wells Farm Road, Goshen, New York; and

WHEREAS, this Legislature does now wish to act upon the proposed budget in the manner provided for by law.

RESOLVED AS FOLLOWS:

1. That the proofs of due publication of the notice of the aforementioned public hearing in the Times Community Newspapers, Warwick Advertiser-Photo News, The Sentinel, Hudson Valley Press, the Gazette and the News of the Highlands shall be filed with the Clerk of this Legislature.

2. That the proposed budget submitted to the County Executive by the Board of Trustees of the Orange County Community College on June 30, 2015, be and hereby is approved and adopted, as changed and modified, and summarized as follows:

REVENUES Tuition Income $23,336,628 Fees 3,300,000 State Aid 13,258,955 County Aid 17,959,169 Chargebacks 2,200,000 Other Revenues 955,000 Applied Fund Balance 0 $61,009,752

EXPENSES Personal Services $34,500,000 Employee Benefits 18,516,000 Capital Equipment 100,000 Contractual Services 7,893,752 $61,009,752

3. That the sum of $17,959,169.00 being the amount of county contribution to the aforesaid budget as approved, shall be raised by tax on the taxable real property in the County of Orange, in the same manner and at the same time prescribed by law for the next annual levy of taxes by the County of Orange.

4. This resolution shall take effect on September 1, 2015.

Seconded by Mr. Vero.

Chairman Brescia confirmed that everyone had the corrected resolution in front of them and he reviewed the corrected figures for the resolution. SPECIAL SESSION - Tuesday, August 25, 2015 333

Chairman Brescia welcomed the new president, Dr. Christine Young and Chairwoman of the Board of Directors, Helen Ullrich and thanked them for their work.

The Summary of Revenues for Orange County Community College for the fiscal year September 1, 2015 through August 31, 2016, as amended and revised, follows:

9/24/2015 Orange County Community College Revenue Budget FY 2015-2016

2014-15 2014-15 2015-16 2015-16 Requested Budget Adopted Budget Requested Budget Adopted Budget Tuition $ 22,890,268 $ 22,890,268 $ 23,336,628 $ 23,336,628 State Aid $ 12,703,943 $ 12,703,943 $ 13,258,955 $ 13,258,955 County Aid $ 17,619,169 $ 17,619,169 $ 18,165,417 $ 17,959,169 Other Revenue $ 6,613,663 $ 6,613,663 $ 6,455,000 $ 6,455,000 Total $ 59,827,043 $ 59,827,043 $ 61,216,000 $ 61,009,752

(The budget is on file at the Orange County Community College and the Office of the Clerk, Orange County Legislature)

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Amo, Paduch, Wong

Ayes 18; Noes 0; Absent 3; ADOPTED.

Chairman Brescia stated that Ms. Ullrich and Dr. Young planned to meet with the Education and Economic Development Committee throughout the year and keep them apprised of things going on.

On the motion of Mr. DiSalvo, seconded by Ms. Bonacic, the Legislature adjourned at 5:27 p.m.

ADJOURNED, Jean M. Ramppen, Clerk 334 REGULAR MEETING - Thursday, September 3, 2015

REGULAR SESSION

Thursday, September 3, 2015

The Legislature convened in Regular Session at 3:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag. He asked that everyone remember Anthony Paduch, Mike Paduch’s father, who passed away a few days ago.

On roll call, all members were present with the exception of Mr. DiSalvo who arrived at 3:33 p.m. and Mr. Paduch who was excused.

Chairman Brescia mentioned that he spoke with Mr. DiSalvo earlier and he did state he would be a few minutes late.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

The following communications were presented to the Orange County Legislature:

COMMUNICATIONS:

Communication from the Supreme Court of the State of New York Appellate Division: Second Judicial Department Eugene Degan, et al vs. County of Orange, et al Decision & Order on Motion - dated 8/21/15 (Index No. 2015-06581). On motion the same was referred to all Legislators.

Letter from Richard A. Ball, Commissioner of Agriculture and Markets of the State of New York dated 8/12/15 certifying the inclusion of lands into Agricultural District Nos. 1 and 2 has requested in Resolution Nos. 127 and 129 of 2015. On motion the same was referred to all Legislators.

By Ms. Bonacic:

RESOLVED, that the minutes of June 4th and July 1, 2015 be approved. The motion was seconded by Mr. Vero and adopted.

ADOPTED.

Ms. Bonacic requested that Agenda Item No. 7, LOCAL LAW ENTITLED “ORANGE COUNTY ETHICS AND DISCLOSURE LAW,” be withdrawn and referred back to the Rules, Enactments and Intergovernmental Relations Committee for one month, seconded by Mr. Hines.

Chairman Brescia stated that if there were no objections Agenda Item No. 7 will be withdrawn and refereed back to the Rules, Enactments and Intergovernmental Relations Committee for one month. REGULAR MEETING - Thursday, September 3, 2015 335

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND PHYSICAL SERVICES COMMITTEES:

Sponsors: Amo, Bonelli, Kemnitz, Kulisek

RESOLUTION NO. 168 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT WITH ALI PRES REALTY, LLC WITH RESPECT TO ACCESS TO THE YOUNG MEN’S CHRISTIAN ASSOCIA- TION OF MIDDLETOWN, NEW YORK D/B/A SOUTH ORANGE FAMILY YMCA IN THE VILLAGE OF MONROE OVER A PORTION OF THE HERITAGE TRAIL.

WHEREAS, the County of Orange and Ali Pres Realty, LLC wish to enter into an agree- ment with respect to granting Ali Pres Realty, LLC access to its property (currently known as Village of Monroe Section 201, Block 3, Lots 1.11 & 9) from State Route 17M over County owned property known as the Heritage Trail.

NOW, THEREFORE, it is hereby

RESOLVED, the Orange County Executive is hereby authorized to enter into an agree- ment with Ali Pres Realty, LLC including certain terms and conditions as follows:

1. Conveyance by the County to Ali Pres Realty, LLC of one conditional easement across the Heritage Trail in the area of Gilbert Street and Gilbert Street Extension in the Village of Monroe, County of Orange; such crossing to be acceptable to and approved by the Orange County Commissioner of Public Works as to design and specifications; it being understood by the parties that such one crossing shall constitute a means solely for ingress and egress from the property and not to be used as a “through way” or “pass through” from Gilbert Street and/ or State Route 17M to Gilbert Street Extension in the Village of Monroe; operation of this means of ingress and egress over such crossing as a “through way” or “pass through” as described above shall cause the easement to terminate. What shall constitute a “through way” or “pass through” shall rest solely within the discretion of the County of Orange; and Ali Pres Realty, LLC to post a bond in an amount sufficient to satisfy its obligations to the County under said agreements as same may be determined by the Orange County Attorney and Risk Manager;

2. Ali Pres Realty, LLC shall be responsible for the costs and expenses associated with the design, construction, maintenance and repair of all improvements and modifications to the site of any crossings of the County owned Heritage Trail, including but not limited to the installation and operation of safety devices, lights, signals, gates, signage, and others as may deemed necessary by the Orange County Commissioner of Public Works;

3. Ali Pres Realty, LLC shall maintain at its expense liability insurance covering personal injury and property damage in the broadest form available covering the County as an addi- tional insured for any and all claims, lawsuits, actions and judgments arising out of any incidents or occurrences at or upon the Heritage Trail in connection with the subject cross- ings. Ali Pres Realty, LLC shall provide the County with a certificate of insurance naming the County as additional insurance which shall be kept in full force and effect at all times. Ali Pres Realty, LLC shall also hold the County harmless and fully indemnify the County for all costs associated with any such claims or actions including but not limited to legal costs and attor- neys’ fees; 336 REGULAR MEETING - Thursday, September 3, 2015

4. All contract agreements, understandings and other covenants between the County and Ali Pres Realty, LLC and all other involved parties shall be of such form and content as shall be acceptable to the Orange County Attorney, the Orange County Risk Manager, and the Orange County Commissioner of Public Works as to indemnification, insurance, design and specifications and other relevant matters;

5. Finally, that the conveyance of the easement is conditioned upon the continued occupancy and leasing of the property by the Young Men’s Christian Association of Middletown, New York d/b/a South Orange Family YMCA or its successor in interest from Ali Pres Realty, LLC. If the Young Men’s Christian Association of Middletown, New York d/b/a South Orange Family YMCA or its successor in interest purchases the property and continues to occupy and use it then such easement shall continue so long as all of the other terms and conditions of the easement are met. However, if the Young Men’s Christian Association of Middletown, New York d/b/a South Orange Family YMCA or its successor in interest fails to occupy and lease or purchase and use the property then such easement shall terminate immediately. Furthermore, the Legislature finds that the public will benefit from the conveyance of this conditional easement to Ali Pres Realty, LLC if the occupancy requirements above are met and so as long as the Young Men’s Christian Association of Middletown, New York d/b/a South Orange Family YMCA continues with its long standing policy of aiding all people in the community through programs and services without regard to ability to pay.

Seconded by Mr. Vero.

Mr. Amo joked that now he would recognize more faces when he goes to the YMCA in Monroe. He wanted to compliment Ross Miceli, Executive Director, South Orange Family YMCA because he got everyone together to think about this issue.

Mrs. Kemnitz stated that they need the passageway to gain access. She thanked the three caucuses on their work.

Mr. Turnbull mentioned that this resolution has been part of a learning curve for him as a Legislator. He and his wife joined the Middletown YMCA years ago and after they opened the one in Monroe his wife started to go there and pointed out to him how dangerous it was and asked if the Legislators could do something about it. He informed her that it wasn’t something that Legislators did. He wanted his name to be put at the very top of the resolution because the couch is very uncomfortable.

Mrs. Bonelli echoed what many Legislators already said but she wanted to state that all too often they do not have the opportunity to get involved with positive things that are public, private partnerships and that is what this is. This is a collaborative effort between the private sector, the Village of Monroe and the County of Orange to be able to not only provide for the enhancement of the quality of life but safety issues. As she stated in committee for those who have not been in that area it is extremely dangerous. She has seen it and also she has seen the near accidents. This started with two Legislators of the Monroe area and she was contacted as well. It was not only a bi-partisan effort; it was a tri-partisan effort to get them to where they were today. She thanked her colleagues Myrna Kemnitz and Michael Amo for spearheading this whole thing along with the people of Monroe. She encouraged all of her colleagues to vote positively for this.

Chairman Brescia stated that Mrs. Bonelli took the words right out of his mouth. He wanted to thank those same people but he also wanted to thank Damian Brady from the County Attorney’s office for his due diligence on the matter along with Mayor Purcell.

Mr. Berkman mentioned that he was a member of the YMCA in case there was some REGULAR MEETING - Thursday, September 3, 2015 337 conflict because these days you can never be safe enough. He understands the importance of the YMCA as a member and his family interacts with Ira and the crew in Middletown. It is a valuable asset and he thanked them for all they do at the YMCA, especially for the children at risk because he knows that they go out of their way and make it their mission which is praise worthy. They have a responsibility and they heard a lot of people speak. Mr. Hill spoke about an accident with his wife and other people talked about how dangerous the area is. There are two ways that he looked at the issue and public safety is the paramount issue, not how great the YMCA is because he loves the YMCA. The issue he had to focus on for his vote was public safety. This is an enhancement to public safety. He wanted to address the issue with public safety on the Heritage Trail with all of the pedestrians running, walking, skating, he was hesitant to approve any crossing of the Heritage Trail although they made some exceptions like for a school and this was another one. Once the trail is expanded into Middletown there is no doubt that they will have different favors to ask the Legislature in regards to public safety. He was concerned that there is adequate safety and he hoped that the planning board looks into it. He hoped that it would be barricaded and visible enough that accidents would be less likely to happen. He had total confidence in the YMCA that they would make all of those preparations. Mr. Berkman continued to state that the road, Gilbert Street, is a village road so the county doesn’t have a road there, therefore it is the responsibility of the village. He drove down there to look at the situation and his concern was when you cross over the Heritage Trail with cars to the YMCA’s parking lot, people can drive around the YMCA and go out Gilbert Street to the south. It is kind of two dead ends but both leading to the YMCA. He was concerned that maybe in the future the two dead-ends would be connected and then there would be a heavy traffic flow right in front of the YMCA. However, he was assured by the village mayor and by the YMCA that no one intended to do that, it wasn’t going to happen. He thanked the attorney, Mr. Brady for listening to the suggestions that he made in committee which strengthened the language which said that if the village attempted to connect the two dead-ends it would violate the easement that they are being granted today. He felt that he did his job in the best way he knew how in the interest of public safety. The engineer said that this alternative was the best alternative to gain access to the site. He pointed out that there is a road-like physical structure which is safer in and out but the town has not shown any interest in it yet but that to him is an alternative that has either not been considered or it has been discarded. He didn’t want to hold up the progress and he planned to vote in favor of this.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Kulisek, Paduch

“RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE CONSTRUCTION OF A TEN MILE EXTENSION OF THE HERITAGE TRAIL, MAKING A PRELIMINARY DETERMI- NATION THAT THIS PROJECT BE CLASSIFIED AS A TYPE I ACTION.”

Seconded by Mr. Vero. 338 REGULAR MEETING - Thursday, September 3, 2015

Mrs. Wong asked if any of the survey was done yet or were they just applying for lead agency status.

Mrs. Reed responded that they were giving notice of intent to assume lead agency status so this commences the SEQRA process. There is a 30 day window period for involved or interested parties to voice their concerns. She didn’t think anyone would try to trump them on lead agency status. Once they receive all of the final documents the respective consultants and the departments will review the comments that they received and then they will come back to assume lead agency status and make a final determination on the significant environ- mental impact on the project. This was just the beginning of the project. She pointed out that there was a little confusion because the original agenda went out it stated they were assuming lead agency status but that was incorrect because they received the wrong resolution from the Law Department but now they have the right one but forgot to correct the agenda.

Mrs. Wong further asked if the next item said that they are making a preliminary determi- nation.

Mrs. Reed confirmed that was correct because they always make a preliminary determina- tion and then they go back and if they need to change it. It was just preliminary at this point.

Mr. Berkman wanted to confirm all the information was correct because this was very important, especially to his district. He noted that at the end of the caption on the resolution it states that there will be no significant adverse environmental impacts. It sounds like a conclusion and he hopes it would only be helpful to the process.

Mrs. Reed requested that someone make an amendment to delete that.

Mr. Berkman requested to amend Agenda Item No. 2, RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE CONSTRUCTION OF A TEN MILE EXTENSION OF THE HERITAGE TRAIL, MAKING A PRELIMINARY DETERMINATION THAT THIS PROJECT BE CLAS- SIFIED AS A TYPE I ACTION AND DETERMINING THAT THE ACTION WILL NOT HAVE ANY SIGNIFICANT ADVERSE ENVIRONMENTAL IMPACTS, by removing AND DETERMINING THAT THE ACTION WILL NOT HAVE ANY SIGNIFICANT ADVERSE ENVIRONMENTAL IMPACTS from the title and by removing 3. Determines in accor- dance with the Findings of Parts 1, 2 and 3 of the Environmental Assessment Form (“EAF”) that the project will have no significant adverse environmental impacts, seconded by Ms. Bonacic.

Hearing no objections, the request to amend Agenda Item No. 2 was granted by Chairman Brescia.

The resolution as amended follows:

RESOLUTION NO. 169 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE CONSTRUCTION OF A TEN MILE EXTENSION OF THE HERITAGE TRAIL, MAKING A PRELIMINARY DETERMI- NATION THAT THIS PROJECT BE CLASSIFIED AS A TYPE I ACTION.

WHEREAS, Orange County intends to construct a ten mile extension to the Heritage REGULAR MEETING - Thursday, September 3, 2015 339

Trail. This project consists of three segments due to the federal funding process: Goshen to Hartley Road (PIN 878018), Hartley Road to Middletown (PIN 875598) and Middletown to Howells (PIN 875705). A unified design process was authorized by Resolutions No. 10, 11, 12 and 13 of 2012; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County intends to Assume Lead Agency status based on the review of Part I of the Environmental Assessment Form (“EAF”), and has made a preliminary determination that the above proposed action is a Type I action.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the ten mile extension of the Heritage Trial, and to coordinate the environmental review with other involved Agencies; and

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6 that the proposed action is a Type I action.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Absent: Sullivan

Ayes 19; Noes 0; Excused 1; Absent 1; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonelli, Benton

RESOLUTION NO. 170 OF 2015

BOND RESOLUTION DATED SEPTEMBER 3, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ACQUISITION OF MACHINERY AND APPARATUS FOR CONSTRUCTION AND MAINTENANCE, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $2,132,301; APPROPRIATING $908,076 IN ADDITION TO THE $1,224,225 PREVIOUSLY AP- PROPRIATED THEREFOR; AUTHORIZING THE ISSUANCE OF $90,808 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID ADDITIONAL APPROPRIATION; IN ADDITION TO THE $122,423 BONDS PREVIOUSLY AUTHORIZED AND AUTHO- RIZING THE EXPENDITURE OF $1,101,802 EXPECTED TO BE RECEIVED FROM THE UNITED STATES OF AMERICA AND $817,268 EXPECTED TO BE RECEIVED FROM THE STATE OF NEW YORK TOWARDS THE COST OF SUCH ACQUISITION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS: 340 REGULAR MEETING - Thursday, September 3, 2015

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 444 for the Department of Public Works, consisting of acquisition of machinery and apparatus for construction and maintenance, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $2,132,301, and $908,076 is hereby appropri- ated therefor, in addition to the $1,224,225 previously appropriated pursuant to Resolution No. 59 of 2015 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds, the issuance of $90,808 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance a portion of said appropriation, in addition to the $122,423 bonds previously authoirzed therefor, the levy and collection of taxes on all the taxable real prop- erty in the County to pay the principal of and interest on said bonds and notes, and application of $1,101,802 expected to be received from the United States of America and $817,268 expected to be received from the State of New York to be expended towards the cost thereof or redemption of the bonds or notes issued therefor or to be budgeted as an offset to the taxes for the payment of principal and interest on said bonds or notes.

Section 2. Bonds of the County in the principal amount of $90,808 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the United States of America (herein called “Law”), to finance said additional appropriation.

Section 3. The period of probable usefulness of the class objects or purposes for which said $90,808 bonds herein authorized are to be issued, within the limitations of §11.00 a. 28 of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or REGULAR MEETING - Thursday, September 3, 2015 341

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the United States of America.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Kulisek, Turnbull, Benton, Anagnostakis

RESOLUTION NO. 171 OF 2015

BOND RESOLUTION DATED SEPTEMBER 3, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING PARTIAL RECONSTRUCTION OF ROOFS AT VARIOUS LOCATIONS FOR THE DEPARTMENT OF PUBLIC WORKS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $50,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHO- RIZING THE ISSUANCE OF $50,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works, consisting of partial reconstruction of roofs at various locations, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $50,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $50,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said 342 REGULAR MEETING - Thursday, September 3, 2015 appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $50,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The existing buildings are of at least Class “B” construction as defined by Section 11.00 a. 11. (b) of the Law, and the period of probable usefulness for the class of objects or purposes for which the $50,000 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 12. (a) (2) of the Law, is fifteen (15) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York. REGULAR MEETING - Thursday, September 3, 2015 343

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Bonelli, DiSalvo

RESOLUTION NO. 172 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., October 5, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party. 344 REGULAR MEETING - Thursday, September 3, 2015

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Blooming Grove Nelson C. Johnsen & Anne B. Johnsen $ 1,500.00 26-3-4 31 Orchard Trail Monroe, NY 10950

Hamptonburgh 200 West 80th Street Corp. $20,000.00 16-2-13 c/o Rudd Realty Management Corp. 641 Lexington Avenue New York, NY 10022

Warwick Valcon America Corp. $25,000.00 18-1-12.2 20 McNamara Lane Goshen, NY 10924

Seconded by Mr. Vero.

Mr. Benton requested to have the three parcels separated into two different votes. He stated that he abstained on the second parcel (Hamptonburgh) in the Ways and Means Com- mittee. He request that parcels one (Blooming Grove) and three (Warwick) be voted on as one vote and the Hamptonburgh parcel be voted on separately.

Chairman Brescia granted the request to vote separately.

The vote on Blooming Grove parcel 26-3-4 and Warwick parcel 18-1-12.2 passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

The vote on Hamptonburgh parcel 16-2-13 passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kulisek, Ruszkiewicz, Vero, Brescia

Noes: Berkman, Kemnitz, Sullivan, Turnbull, Wong

Abstained: Benton

Excused: Paduch

Ayes 14; Noes 5; Excused 1; Abstention 1; Absent 0; ADOPTED. REGULAR MEETING - Thursday, September 3, 2015 345

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Amo, Kemnitz, Benton

RESOLUTION NO. 173 OF 2015

RESOLUTION OF COUNTY LEGISLATURE OF THE COUNTY OF ORANGE EX- TENDING AN ADDITIONAL RATE OF TAXES ON SALES AND USES OF TANGIBLE PERSONAL PROPERTY AND OF CERTAIN SERVICES, ON OCCUPANCY OF HO- TEL ROOMS AND ON AMUSEMENT CHARGES, PURSUANT TO ARTICLE 29 OF THE TAX LAW OF THE STATE OF NEW YORK.

WHEREAS, Resolution No. 193 of 1982, as amended, was enacted by the County Legis- lature of the County of Orange imposing sales and compensating use taxes; and

WHEREAS, pursuant to the authority of Section 1210 of the Tax Law, Resolution No. 66 of 2004, enacted by the County Legislature of the County of Orange, amended said Resolution No. 193 of 1982 by adding the following new provisions: Section 4-A and paragraph (d) of subdivision (1) of Section 11, and amending Section 14, thereby increasing the sales and compensation use tax rate by three-quarters of one percent until November 30, 2005; and

WHEREAS, said Resolution No. 193 of 1982, as amended, was further amended by Resolution No. 223 of 2005, extending the imposition of the three-quarters of one-percent increase in the sales and compensation use tax rate until November 30, 2007; and

WHEREAS, said Resolution No. 193 of 1982, as amended, was further amended by Resolution No. 187 of 2009, extending the imposition of the three-quarters of one-percent increase in the sales and compensation use tax rate until November 30, 2011; and

WHEREAS, said Resolution No. 193 of 1982, as amended, was further amended by Resolution No. 196 of 2011, extending the imposition of the three-quarters of one-percent increase in the sales and compensation use tax rate until November 30, 2013; and

WHEREAS, said Resolution No. 193 of 1982, was last amended by Resolution No. 192 of 2013, extending the imposition of the three-quarters of one-percent increase in the sales and compensation use tax rate until November 30, 2015; now therefore,

Be it enacted by the County Legislature of the County of Orange, as follows:

SECTION 1. Section 4-A of Resolution No. 193 of 1982, enacted by the County Legis- lature of the County of Orange on September 10, 1982, imposing sales and compensating use taxes, as amended, is amended to read as follows:

“SECTION 4-A. Imposition of additional rate of sales and compensating use taxes.

“Pursuant to the authority of Section 1210 of the Tax Law, in addition to the sales and compensating use taxes imposed by Sections 2 and 4 of this resolution, there is hereby imposed and there shall be paid an additional three-quarters of one percent rate of such sales and compensating use taxes, for the period beginning June 1, 2004 and ending November 30, 2017. Such additional taxes shall be identical to the taxes imposed by such Sections 2 and 4 and shall be administered and collected in the same manner as such taxes. All of the provisions of this resolution relating or applicable to the administration and collection of the taxes imposed by such Sections 2 and 4 shall apply to the additional taxes imposed by this section, 346 REGULAR MEETING - Thursday, September 3, 2015 including the applicable transitional provisions, limitations, special provisions, exemptions, exclusions, refunds and credits as are set forth in this resolution, with the same force and effect as if those provisions had been incorporated in full into this section and had expressly referred to the additional taxes imposed by this section.”

SECTION 2. Paragraph (d) of subdivision (1) of Section 11 of Resolution No. 193 of 1982, enacted by the County Legislature of the County of Orange on September 10, 1982, imposing sales and compensating use taxes, as amended, is amended to read as follows:

“(d) With respect to the additional tax of three-quarters of one percent imposed for the period beginning June 1, 2004 and ending November 30, 2017, in respect to the use of property used by the purchaser in this county prior to June 1, 2004.”

SECTION 3. This enactment shall take effect December 1, 2015

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis

Excused: Paduch

Ayes 19; Noes 1; Excused 1; Absent 0; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Amo, Berkman, Bonacic, Bonelli, DiSalvo, Hines, Kemnitz, Kulisek Co-Sponsors: Eachus, Anagnostakis, Benton, Cheney, Dillard, Faggione, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 174 OF 2015

RESOLUTION RECOGNIZING SEPTEMBER 15, 2015 THROUGH OCTOBER 15, 2015 AS NATIONAL HISPANIC HERITAGE MONTH.

WHEREAS, America’s cultural diversity has always been a great strength of our nation. Throughout our history, Hispanic Americans have enriched the American way of life and we recognize the millions of Hispanic Americans whose love of family, hard work and community have helped unite us as a people and to sustain us as a nation; and

WHEREAS, in 1968, Congress authorized President Lyndon B. Johnson to proclaim National Hispanic Heritage week. This observance was expanded in 1988 to a month long celebration to honor this nation’s hispanic heritage. During this month, Americans celebrate the traditions, ancestry and unique experiences of those who trace their roots to Spain, Mexico and the countries of Central and South America and the Caribbean. This year’s theme, “Honoring our Heritage. Building our Future,” recognizes Hispanic and Latino Ameri- can heritage and culture in the United States.

NOW THEREFORE, BE IT HEREBY REGULAR MEETING - Thursday, September 3, 2015 347

RESOLVED, that the Orange County Legislature recognizes September 15, 2015 through October 15, 2015 as National Hispanic Heritage Month for Orange County; and We commend these sentiments to every citizen of Orange County that all might reflect upon the great accomplishments of Hispanic Americans in our society.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Benton, Wong

“AN ACT AMENDING THE MANAGEMENT COMPENSATION PLAN AND SAL- ARY SCHEDULE FOR THE ORANGE COUNTY MANAGEMENT PLAN, PURSUANT TO SECTION 2.02(g) and (h) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

Mr. Eachus requested to amend Agenda Item No. 9, AN ACT AMENDING THE MANAGE- MENT COMPENSATION PLAN AND SALARY SCHEDULE FOR THE ORANGE COUNTY MANAGEMENT PLAN, PURSUANT TO SECTION 2.02(g) and (h) OF THE ORANGE COUNTY CHARTER, be changed to one year at 3% over Condrey, seconded by Mrs. Kemnitz.

Mr. Benton asked if they should limit this to one year. He mentioned that next year they might want to consider making an increase for possibly the cost of living increases and things of that nature. This is raising the cap to 3% and it is the County Executive’s option as to who gets what. Someone could get 1% for three years and it would still be the 3% so he wondered if it might be best not to limit it for one year.

Chairman Brescia noted that it would definitely be brought back to committee for discus- sion next year.

Mr. Benton pointed out that the motion was for 3% for one year and he was curious if it was prudent to do that or just make it 3% so it could possibly last for three years. He doesn’t think that they should limit it because there could potentially be an employee who would only get 1% for three years.

Chairman Brescia stated that the 3% would be in perpetuity, it won’t go back to what it was before that.

Mr. Benton commented that he believed Mr. Eachus said it was limited for one year.

Chairman Brescia hoped that wasn’t the case because he thought they were talking about 3% going forward. 348 REGULAR MEETING - Thursday, September 3, 2015

Mr. Eachus clarified that he asked for 3% just for this next year so that it can be brought back to committee at some time during this year to discuss following years. What Mr. Benton said was true and someone could get a 1% raise this year and then it could be reconsidered next year if they do discuss the issue again. He wants to bring it back for discussion but he wants to do something this year.

Chairman Brescia gave an example that someone makes $100,000, they raise the cap by 3% so they can make up to $103,000. They were not going to revert the cap back to $100,000 next year.

Mr. Eachus responded that was not the intent.

Chairman Brescia stated that most of the Legislators were in agreement to raise the cap to 3% and they planned to discuss changes for the following years.

Mr. Eachus believed that this was for a three year period and they were now taking that out.

Chairman Brescia stated it would easier just to say they were raising the cap 3% and don’t say one year. If they decide not to do anything next year or the year after it could be 3% for ten years and it might not move anywhere like it hasn’t in the last eleven years.

Mr. Berkman was confused and understandably why because he pointed out that over the past month this was bounced around from 20% to 15% to 10% to 3% and someone said 1%. This is an important policy decision and he didn’t think the committee work was done. They have an opportunity to link the raising of the cap option but that still leaves it open to the County Executive to give the merit pay raises and they have gone as high as 5%. They have the opportunity to raise the cap to say that they could not defer all of this to the County Executive and make the decision. They could put a limit on the merit pay prerogative. He stressed that it really should go back to committee.

Chairman Brescia didn’t believe it should go back to committee.

Mr. Berkman requested that Agenda Item No. 9, AN ACT AMENDING THE MANAGE- MENT COMPENSATION PLAN AND SALARY SCHEDULE FOR THE ORANGE COUNTY MANAGEMENT PLAN, PURSUANT TO SECTION 2.02(g) and (h) OF THE ORANGE COUNTY CHARTER, be referred back to the Personnel and Compensation Committee, seconded by Mrs. Sullivan.

Mr. Anagnostakis stated that they should consider sending this back to committee because he thought there were other things that should be looked at. As Mr. Berkman stated, this was a good time to review the policy and tie it into everyone. The elected officials have not had raises and they are part of the Condrey Plan, management is part of the Condrey Plan. If you do it for one year you will be right back here next year and the County Executive will say 20% and we’ll ask for 15% and then we will go to 10%, where does it end? We need a policy that is fair and we need a multi-year policy so if it goes back to committee they can discuss that. He pointed out that no one objected when the union got a raise. There was a reason for that in his opinion, the executive branch is supposed to work in good faith with the union to come up with a contract that is in the best interest of the taxpayers of Orange County and the workers of the county. They did their job and brought it to the Legislature and the Legislature assumed that they did the best job possible for both sides and they agreed to the contract. Now the County Executive comes to the Legislature with his managers requesting a 20% raise and he felt it was up to the Legislature to do the best job we can for the taxpayers of Orange County saying that 20% is ridiculous and 15% is ridiculous and they would present what they feel is fair. The union received a 1.25% raise for 2015, a 1.5% raise for 2016, a 1.5% for 2017 and REGULAR MEETING - Thursday, September 3, 2015 349 a 1.25% raise for 2018. It is 6% over four years. He would propose that they do the same thing for the salary cap. If they don’t bring it back to committee maybe he will make that proposal. He would support this going back to committee.

Mrs. Sullivan stated that she negotiated in the past and they have management who are not represented by any kind of bargaining units and they leave it to the discretion of the superin- tendent of schools who would determine who would get a merit raise. It was a merit raise or a percentage, one or the other. You don’t award someone just because they are not being represented by a negotiating unit. The 3% overall is very shortsighted because they have been complaining and she heard management complain that they have not received a raise since 2004 but what needs to be recognized is that they do get merit raises at the discretion of the County Executive. If you want to be a responsible public representative of the taxpayers, she felt that they need to look deeper at whether or not it was going to a percentage raise or merit raise. They are at the point now where they are trying to catch up because a ridiculous amount of money was recommended at the beginning which is unheard of. They will find themselves back here again because the next time they vote on this it will be an election year, no one will want to give raises and it will be put off.

They need to be pro-active. She did a study and went in and looked at the positions and looked at the people in those positions. There were some people in those positions who have been here for 15 to 20 years and maybe they deserve a merit raise or a 3% increase. Then there are people who have been here for 1 to 2 years and they are being treated the same way not considering longevity. What she would love to do is to send this back to committee and have an open discussion instead of making deals behind closed doors where people are confused because the wording isn’t clear if this is a one-time 3% deal or does the wording actually say it is 3% more every year. She asked where the wording on the details were in the resolution?

Chairman Brescia stated that if they do not send it back to committee they are about to vote on an amendment that says just that - 3%. The amendment was made by Minority Leader Eachus.

Mrs. Sullivan didn’t hear the wording specifically state that.

Chairman Brescia pointed out that he thought they were clear on that after discussion.

Mrs. Sullivan added that what she said had to do with the motion at hand and that motion is that it would be fiscally responsible of them to send this back to committee and take a long hard study and look at it.

Mr. Hines attended the Personnel and Compensation Committee two months ago and the 15% passed with the exception of one vote and then this month it passed at 10%. He threw out a proposal of 5%, 3%, and 2% with the thought process that they still had some control as a Legislature and that they could fix some of the problems. They heard from Commissioner Gross, Undersheriff Jones and Darcie Miller at the Personnel and Compensation Committee and they talked about significant problems within their departments and 3% is not going to fix those problems. They have people being promoted from unions into management and they have to take a pay cut and also vice versa where people step back out of management positions to get a significant raise according to the union schedule. He did not support the 3% but he felt he had to because it appeared to be the only thing that had potential of passing today. He wanted the 5%, 3% and 2% but it was never discussed because someone made a motion of 10% and it passed out of committee and he thought the problem was solved. He didn’t know what the benefit would be to send it back to committee because it went to committee and passed at 15% and it went to committee and it passed at 10%. What will 350 REGULAR MEETING - Thursday, September 3, 2015 happen if it goes back to committee this time? He was against sending it back but he does want to fix it.

On roll call, Mr. Berkman’ motion to refer the act back to the Personnel and Compensa- tion committee was defeated by the following vote:

Ayes: Anagnostakis, Berkman, Sullivan, Vero

Noes: Bonacic, Eachus, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Turnbull, Wong, Brescia

Excused: Paduch

Ayes 4; Noes 16; Excused 1; Absent 0; DEFEATED.

Mr. Hines requested that Agenda Item No. 9, AN ACT AMENDING THE MANAGEMENT COMPENSATION PLAN AND SALARY SCHEDULE FOR THE ORANGE COUNTY MANAGEMENT PLAN, PURSUANT TO SECTION 2.02(g) and (h) OF THE ORANGE COUNTY CHARTER, be changed to 5% in the first year, 3% in the second year and 2% in the third year, seconded by Mrs. Bonelli.

There was discussion on Mr. Hines’ amendment and it was clarified that the years would be for 2015, 2016 and 2017.

Mrs. Sullivan asked if the motions included merit raises on top of the percentage increase? She further asked if the motion included salary cap as well as leaving the consideration of merit raises intact.

Mr. Hines pointed out that the Legislature does not have the authority to tell the County Executive what to do with merit raises because it was solely in his control. He added that his motion was changing the grade.

Mrs. Reed clarified that when the Condrey Study was prepared in May 2004, it addressed in the job classification and compensation plan, merit raises, and that Condrey Plan was adopted by this Legislature by an act. The Legislature confirmed that the County Executive could give merit increases and that was in Section F) Increases and Salaries, No. 8: Merit increases may be granted upon the recommendation of the department heads administrative approval of the Commissioner of Personnel, and approval of the County Executive. That was duly adopted by the Legislature in 2004.

Mr. Amo commented that this cannot be misconstrued as a raise, it is a cap. People keep using the term raise. The presumption is that if they pass the increase to the cap that people will get raises of 3%. It gives the administration the flexibility to make a decision based on the performance of their staff. They will still need to come back to the Legislature with their budget and explain the expenses that they need to spend. He was in support of Mr. Hines’ amendment. He added that they should give their managers the opportunity to be paid for what they really do.

Mr. Eachus didn’t disagree with the things that were said, even the issue about this going back to committee to study this more. He put out a proposal of 3% because he knows that there are some managers that need to be upgraded, not all of them, but some of them. This is a solution for this current year. The 5%, 3% and 2% proposal commits them for three years and we don’t even know what that will do for the managers. He understood everyone’s thoughts on this but he cannot commit himself to the next three years. If they only do it for REGULAR MEETING - Thursday, September 3, 2015 351 one year then they are back again next year, what was so wrong with that. That is what his hope is, that they get a thorough study and come back again. He thanked Mr. Hines.

Mrs. Bonelli appreciated the comments made by Minority Leader Eachus and she did agree with him, however, when she also sat at all of these meetings and when Mr. Hines brought up his proposal, she thought that was the fairest way to address all of this. Obviously they all thought that the 15% was outrageously ambitious and the 10% wasn’t within reach either. When Mr. Hines made his proposal unfortunately it did not get a lot of traction that is why they were at the 3% which she was prepared to support. When they speak about finances, they are encouraged by Albany and financial people that they should have a multi-year plan and this was the way that they should start thinking and that is where she felt Mr. Hines’ plan addressed that.

Mr. Cheney stated that what was set out with the Condrey Plan 11 years ago was the upper level limit should be raised on an annual basis consistent with the consumer price index and that is something that the Legislature chose not to do. If that was done then the increase would have been 25.5% from what it was in 2004. Mr. Hines’ proposal, 5%, 3% and 2% which is 10%, still isn’t half way there with what the Condrey Plan suggested with the proper way to proceed with increasing the upper limit.

Chairman Brescia mentioned that he discussed this with a few Republican Legislators and they said they do not want to pay $50,000 or $100,000 to update the Condrey Plan when it is going to tell them something that they already know. It will cost them more money if they do follow it and they didn’t follow this part of it from the start.

Ms. Bonacic stated that she came today prepared to support the 3% but after discussion last night and they talked about the 3% and also the 5%, 3% and 2%, she was supportive of the 5%, 3%, and 2% for the multi-year. Since that motion was made today she was going to support that, however, if it didn’t pass she planned to support the 3%.

Mr. Benton noted that the only problem he had with the 5%, 3% and 2% plan was once you compound it, it comes out to be 10.3% which is actually more than the 10% which is what he originally proposed at the meeting. He planned to vote against the 5%, 3%, and 2% because it is technically higher.

On roll call, Mr. Hines’ motion to 5% in the first year, 3% in the second year and 2% in the third year was defeated by the following vote:

Ayes: Bonacic, Amo, Bonelli, Cheney, DiSalvo, Hines, Ruszkiewicz, Vero, Wong, Brescia

Noes: Eachus, Anagnostakis, Benton, Berkman, Dillard, Faggione, Kemnitz, Kulisek, Sullivan, Turnbull

Excused: Paduch

Ayes 10; Noes 10; Excused 1; Absent 0; DEFEATED.

On roll call, Mr. Eachus’ motion to change it to one year at 3% over Condrey, passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Faggione, Sullivan 352 REGULAR MEETING - Thursday, September 3, 2015

Excused: Paduch

Ayes 18; Noes 2; Excused 1; Absent 0; ADOPTED.

The act as amended follows:

AN ACT, BEING ACT NO. 17 OF 2015, ENTITLED, “AN ACT AMENDING THE MANAGEMENT COMPENSATION PLAN AND SALARY SCHEDULE FOR THE OR- ANGE COUNTY MANAGEMENT PLAN, PURSUANT TO SECTION 2.02(g) and (h) OF THE ORANGE COUNTY CHARTER.”

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Hines, Kemnitz, Kulisek, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Anagnostakis, Berkman, Faggione, Sullivan

Excused: Paduch

Ayes 16; Noes 4; Excused 1; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-PERSONNEL AND COMPENSATION AND PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEES:

Sponsors: Faggione, Sullivan, Eachus, Bonacic

RESOLUTION NO. 175 OF 2015

RESOLUTION AMENDING THE SALARY FOR THE POSITION OF “DEPUTY SHER- IFF AND CHIEF” AT THE OFFICE OF THE ORANGE COUNTY SHERIFF.

WHEREAS, this Resolution shall apply to the Deputy Sheriff and Chief position, which is not included within the negotiating unit represented by the Superior Officers Unit of the Orange County Chapter of the CSEA, Inc., and whose title is listed according to the designa- tion of Group I – Managerial & Confidential; and

WHEREAS, the terms and conditions of employment for the employee to whom this Resolution applies shall be those terms and conditions of employment as set forth in the Collective Bargaining Agreement referred to in and authorized by Resolution No. 152 of 2015 (CSEA contract for the Superior Officers Unit) except:

A. Article Eighteen, Tenure

B. Article Twenty-Four, Salary Plan, regarding the base salary for the years 2014-2017 which shall be three (3%) percent above the annual base salary of the highest ranking subordinate

C. Article Twenty-Seven, Paragraph 16, regarding the training stipend which shall be $100.00 above the highest ranking subordinate

D. Article Twenty-Eight, Drug and Alcohol Testing, as per the Superior Officers Unit Agreement REGULAR MEETING - Thursday, September 3, 2015 353

E. Article Twenty-Nine, Disciplinary Procedure

F. Eligibility for the physical fitness stipend based on the formula outlined in the Superior Officers Unit Agreement; and

G. All benefits as provided to the Superior Officers Unit regarding Medical Health Insur- ance, Dental, and Vision Plans.

NOW, THEREFORE, it is hereby

RESOLVED, that the Commissioner of Human Resources is hereby directed to forthwith finalize and promulgate salary lists for the employee to whom this Resolution applies based upon the formulae set forth in Act No. 12 of 2015 (an Act substituting a new salary schedule applicable to all employees of Orange County included in the Superior Officers Unit), and the provisions of Section 2, paragraphs B, C and F of this Resolution which lists when prepared, be hereby deemed a part hereof; and it is further

RESOLVED, that this Resolution shall be effective immediately and shall be retroactive in its application in the same fashion as the aforementioned Bargaining Agreement authorized by Resolution No. 152 of 2015.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Berkman

Excused: Paduch

Ayes 19; Noes 1; Excused 1; Absent 0; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Bonacic, DiSalvo, Eachus, Faggione, Hines, Vero Co-Sponsors: Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Wong, Brescia

RESOLUTION NO. 176 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT FUNDS FROM THE NEW YORK STATE DIVISION OF CRIMINAL JUSTICE SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Division of Criminal Justice Services has offered funds in the amount of $72,500.00 for the Gun Involved Violence Elimination (GIVE) grant. Said funds will be used to assist the Sheriff’s Office with the continuation of Gun Involved Violence Elimination efforts in the City of Newburgh; and

WHEREAS, this Legislature does wish to accept said funds for the Sheriff’s Office as 354 REGULAR MEETING - Thursday, September 3, 2015 indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Orange County Sheriff, be and hereby is authorized to accept funds from New York State Division of Criminal Justice Services for the Gun Involved Violence Elimination (GIVE) grant in the amount of $72,500.00 as indicated above.

2. That the 2015 budget for the Orange County Sheriff’s Office is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 311033 440891 General Government Aid $72,500.00

Expense: 1010 311033 571500 Employee Consultant Chargeback $72,500.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

Sponsors: Bonacic, DiSalvo, Eachus, Faggione, Hines, Vero Co-Sponsors: Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Wong, Brescia

RESOLUTION NO. 177 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HOMELAND SECURITY AND EMERGENCY SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Homeland Security and Emergency Services has offered funds in the amount of $225,150.00 for the FY 2015 State Law Enforce- ment Terrorism Prevention Program (SLETPP). Said funds will continue to support our regional effort to prevent, protect against, respond to and recover from a terrorist related REGULAR MEETING - Thursday, September 3, 2015 355 incident in Orange County. The term of the grant will run thirty-six (36) months from the date of execution; and

WHEREAS, this Legislature does wish to accept said funds for the Sheriff’s Office as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Orange County Sheriff, be and hereby is authorized to accept funds from New York State Department of Homeland Security and Emergency Services in the amount of $225,150.00 as indicated above.

2. That the 2015 budget for the Orange County Sheriff’s Office is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 311033 440891 General Government Aid $225,150.00

Expenses: 1010 311033 585012 Inv. Specialty Equipment $174,150.00 1010 311033 571820 Consultant Services $ 30,000.00 1010 311033 571500 Employee Consultant Chargeback $ 21,000.00 $225,150.00

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ADOPTED.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND PERSONNEL AND COMPENSATION AND WAYS AND MEANS COMMITTEES:

Sponsors: Eachus, Benton, Cheney, Hines Co-Sponsors: Amo

AN ACT, BEING ACT NO. 18 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO TRANSFER AND ABOLISH VARIOUS POSITIONS AT THE DEPARTMENT OF GENERAL SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.” 356 REGULAR MEETING - Thursday, September 3, 2015

Seconded by Mr. Vero.

Mr. Eachus stated that he put all of his faith in Mr. Burpoe.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Eachus, Benton, Faggione, Wong, DiSalvo

AN ACT, BEING ACT NO. 19, OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO REALLOCATE “COMMISSIONER OF GENERAL SERVICES” FROM GRADE 25 TO GRADE 28 AT THE DEPARTMENT OF GENERAL SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-PERSONNEL AND COMPENSATION AND WAYS AND MEANS COMMITTEES:

Sponsors: Wong, Cheney, Benton, Kulisek

AN ACT, BEING ACT NO. 20, OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE “DEPUTY COMMISSIONER OF GENERAL SERVICES” AT THE DEPARTMENT OF GENERAL SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kulisek, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Noes: Berkman, Kemnitz, Sullivan REGULAR MEETING - Thursday, September 3, 2015 357

Excused: Paduch

Ayes 17; Noes 3; Excused 1; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-PERSONNEL AND COMPENSATION AND HEALTH AND MENTAL HEALTH COMMITTEES:

Sponsors: Cheney, Paduch, Bonacic, Eachus

AN ACT, BEING ACT NO. 21, OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE THE TITLE “DIETICIAN, PER DIEM” AT THE DEPARTMENT OF RESIDENTIAL HEALTH CARE SERVICES, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Excused: Paduch

Ayes 20; Noes 0; Excused 1; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

On motion of Mr. Eachus seconded by Ms. Sullivan, the Legislature adjourned at 5:09 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 358 SPECIAL SESSION - Tuesday, September 15, 2015

SPECIAL SESSION

Tuesday, September 15, 2015

The Legislature convened in Special Session at 4:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

Chairman Brescia called the Special Meeting of the Orange County Legislature for the purpose of entering into executive session pursuant to the Open Meetings Law §105(1) (d) for discussions with Legislative Counsel and the County Attorney regarding the potential for litigation regarding the environmental review on the Kiryas Joel litigation annexation.

MISCELLANEOUS:

“RESOLUTION AUTHORIZING THE RETENTION OF OUTSIDE COUNSEL TO PRO- VIDE LEGAL ADVICE AND TO REPRESENT THE COUNTY OF ORANGE IN CON- NECTION WITH ENVIRONMENTAL REVIEW AND PETITIONS FOR THE ANNEX- ATION OF LANDS FROM TOWN OF MONROE TO THE VILLAGE OF KIRYAS JOEL.”

Mr. Cheney moved to go into executive session at 4:38 p.m. to discuss potential for litigation regarding the environmental review on the Kiryas Joel litigation annexation, sec- onded by Ms. Bonacic.

Mr. Anagnostakis pointed out that this was a debatable motion that has to have a vote. Just because they are asked to go into executive session doesn’t mean that they have to. He explained that Open Meetings Law Article 7, Section 105 says that the public body may conduct an executive session for the reasons that were listed below. He added that §105 (2) says executive session shall be permitted to any member of the public body and any other persons authorized by the public body, meaning non-elected officials authorized to go in there. The point is just because we are asked to go into executive session doesn’t mean that we have to have it. They are going into executive session to hear from the lawyers on the possibility of a lawsuit. We aren’t going to hear any details about people’s finances or medical history or any confidential information. The people here today have been kept out of good government for twenty months. Their government won’t let them hear what is going on, their govern- ment won’t convene in front of them, and their government calls meetings without them knowing about it, their government takes votes on things that are potentially illegal. He wants everyone to know what they were being told about litigation. He would like for everyone to know exactly what they are being told about litigation so that everyone is on the same playing field. They shouldn’t keep things secret at this critical moment for Orange County’s history. They should have everything out in the open while having discussions with attorneys to advise them on the potential for law suits, no details about lawsuits are going to be discussed. He was hopeful that fellow Legislators would vote no to go into executive session and vote yes to have everything open to the public.

Mr. Cheney explained that during executive session he intended to find out what their strategy will be and he thought it was important that any strategy discussion be held in executive session at this point and time so that it is heard by them and then release the information after the executive session is held and at that time the information can be made public. SPECIAL SESSION - Tuesday, September 15, 2015 359

On roll call, Mr. Cheney’s motion to enter into executive session pursuant to the Open Meetings Law §105(1) (d) for discussions with Legislative Counsel and the County Attorney regarding the potential for litigation regarding the environmental review on the Kiryas Joel litigation annexation passed by the following vote:

Ayes: Bonacic, Eachus, Amo, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kulisek, Ruszkiewicz, Vero, Brescia

Noes: Anagnostakis, Kemnitz, Paduch, Sullivan, Turnbull

Excused: Berkman

Abstained: Wong

Ayes 14; Noes 5; Excused 1; Abstention 1; Absent 0; ADOPTED.

The Legislature entered into executive session at 4:38 p.m.

Ms. Bonacic moved to exit executive session at 6:09 p.m., seconded by Mr. Hines.

The Legislature left executive session at 6:09 p.m.

Chairman Brescia stated that due to the High Holy Day, Rosh Hashanah which continues into the night, they plan to take public comment tonight and then will recess until Thursday, September 17th at 4:00 p.m. to reconvene the meeting. He added that they were short one Legislator due to the holiday.

On roll call, all members were present, with the exception of Legislator Berkman who was excused due to his observance of Rosh Hashanah.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

On the motion of Ms. Bonacic, seconded by Mr. Vero, the meeting recessed at 6:38 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 360 SPECIAL SESSION - Thursday, September 17, 2015

SPECIAL SESSION

Thursday, September 17, 2015

The Legislature reconvened in Special Session at 4:00 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present, with the exception of Legislator Wong who was excused.

Chairman Brescia announced that the meeting was reconvening from Tuesday, September 15, 2015.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

County Executive Neuhaus addressed the Legislature and stated that he was asked by Chairman Brescia for an update and what the status was. “Why sue?” The first part of that would be to complete the SEQRA that was not properly done. The county submitted their statements back to the Village of Kiryas Joel and the Town of Monroe before they voted on this. It was a nineteen page document and it was summed up on the first page which states, “We find that there are gross deficiencies in the FEIS concerning the environmental and fiscal and social impact analysis of the annexations.” We are suing based on things that we asked to be addressed that were never addressed and it is our duty. The second part is the process; there are two parties, the Town of Monroe and the Village of Kiryas Joel. Many of the Legislators are prior town board members or prior council members or village so they did this before and they have done it as Legislators, you get information from your professionals and you vote and you base your decision on that. The Town of Monroe’s own independent consultant said that the DEIS is not complete and they should not support this. He mentioned that he was a town councilman and the Supervisor of Chester for ten years. When do you grossly ignore the independent professionals on this and how does that happen? The third part of this is the cost of not doing something. People have asked how much this would cost them. If you look at the impact of this, there is no time, this is their time. There is no other team out there that has a better standing than the county. The Village of Kiryas Joel uses 17% of the sewer treatment plant in Harriman. The reports say that in just a few decades it will be over 52%. The density in the 164 acres there could be over 461 possible units. With the annexation it would be over five times that. This is very important to Orange County because the property is in Orange County Sewer District No. 1. We, as a county, must provide sewer to everybody in that district. There are people who do not get sewer today but are paying for the opportu- nity so that they can in the future. They foresee 461 units so how do they with a sewer plant that is almost at capacity say to all the other people that are paying to “forget it” and add more to a plant that is already at capacity. There are serious issues. The other topic is outside counsel. There are legal conflicts or optical conflicts and they are things that just don’t look good. One of the law firms in Woodbury has a partner who is an elected official in the Town of Monroe. Cornwall-on-Hudson has a law firm that also has an elected official from the Town of Monroe. The Village of Monroe has a law firm and for four years that firm represented the Town Board for Monroe. The Town of Blooming Grove current law firm that represents the Town of Blooming Grove is the same law firm that represents the Village of Kiryas Joel so how do you sue these guys when those guys are the guys that also work for them. The lawsuit itself is so huge and there is less than 30 days from when they voted to put this together so that is why they were looking for a high powered outside firm that has no conflicts of interest and that specializes in this type of action. The amount in the terms needs to be SPECIAL SESSION - Thursday, September 17, 2015 361 determined but he was there to request the approval for funding to get outside counsel. The “coalition,” the people in the original eight: Village of Monroe, Village of South Blooming Grove, Town of Blooming Grove, Town of Cornwall, Village of Cornwall-on-Hudson, Town of Woodbury, Village of Woodbury and the Village of Harriman. Since the meeting on Tuesday he received a call from the CEO’s of five other towns and many others, but five confirmed and said to do this. The Town of Deerpark, the Town of Wawayanda which is far away, the Town of Tuxedo, the Town of Chester and the Town of Crawford. They did the independent study and the Association of Towns, Supervisors and Mayors that represent every community in Orange County voted unanimously at his request in May to support the county on this. Subsequently, the same association voted on two other pieces of legislation for the county. One was to support a state intervention to get them to be lead agency and we all saw what happened with that. The other thing they asked for was for them to put flow meters on all of the pipes going into the Harriman Treatment Plant. They aren’t on there but they are being put on there now and that was something that he requested as County Executive so now they know how much sewer is coming from each community. He grew up in the area, he went to Monroe-Woodbury, his family is from Monroe, and they still live there now. He heard that the former Orange County Legislative Chairman beat the heck out of a bunch of Legislators the other day asking, “Why are you getting involved?” The reason why they are in this mess is because of decades of kicking the can down the road. It is good if you have a house outside of this county so it doesn’t affect you anymore. Middletown answered a 239 Review which is any application that comes before their Planning Board that requires an extra review, they send it to the County Planning Department and they comment on it and they need a super- majority to go over it. It is common practice, it is obeying the law and there is one commu- nity in Orange County that doesn’t obey it but it is part of the process. We were promised by the D.E.C. Commissioner, who has retired, that they were going to see a fair and transparent process. He gave an example of a fair and transparent process by recalling last winter when we were expecting a major snowstorm, it wasn’t a 20% chance or 80% chance, it was 100% chance of one of the worst nights of the year and they were supposed to have a public hearing. We have all had bad meetings but as elected officials you need to face the music, you wouldn’t continue to have the public hearing to eliminate public comment. He didn’t mean to pick on Mr. Burke but Harley Doles picks on him all the time, but he should have called a special meeting. The vote on the annexation was done on the Sunday of Labor Day weekend. He commended the Legislature for holding off and reconvening the meeting today to help accommodate people. That is what you do in good government. He doesn’t like to sue and he criticizes all the lawsuits that don’t go anywhere. The water permit that everyone was talking about, it expired, the pipe wasn’t built properly so he didn’t give out the permit and won’t until it is done properly. It is a pattern of ignoring the process and ignoring the law. They put in over 12 major concerns that the county has; sewer, water, the study says that if the water is utilized by the wells it will drain the dry during the summer months. All of these concerns are supposed to be answered in depth. You know you are right when their own consultants say that they can’t do it. He stated that it was not in the best interest of the county. There are questions that still need to be answered but they still voted on it. The 507 isn’t dead just because one party voted yes or no. If the town says yes and the village says no, guess what happens, it becomes a flip of a coin in front of a judge. There are a lot of issues and things need to be done the right way. He asked the Legislature, although reluctant to spend money, it is money well spent because it will cost a lot more down the road.

The Clerk read the Notice of Special Meeting. On motion the same was received and ordered placed on file.

Mr. Hines requested consent to place on the agenda, RESOLUTION AUTHORIZING THE RETENTION OF OUTSIDE COUNSEL TO PROVIDE LEGAL ADVICE AND TO REPRESENT THE COUNTY OF ORANGE IN CONNECTION WITH ENVIRONMEN- TAL REVIEW AND PETITIONS FOR THE ANNEXATION OF LANDS FROM TOWN OF 362 SPECIAL SESSION - Thursday, September 17, 2015

MONROE TO THE VILLAGE OF KIRYAS JOEL, $200,000, seconded by Mrs. Kemnitz. Chairman Brescia stated if there were no objections, the resolution would be placed on the agenda as Agenda Item No. 1.

Ms. Bonacic requested consent to place on the agenda, RESOLUTION AUTHORIZING THE RETENTION OF OUTSIDE COUNSEL TO PROVIDE LEGAL ADVICE AND TO REPRESENT THE COUNTY OF ORANGE IN CONNECTION WITH ENVIRONMEN- TAL REVIEW AND PETITIONS FOR THE ANNEXATION OF LANDS FROM TOWN OF MONROE TO THE VILLAGE OF KIRYAS JOEL, $250,000, seconded by Mr. DiSalvo.

Mr. Anagnostakis objected to the second consent.

Mr. Anagnostakis stated that he objected because of the clause because it is appropriating $250,000 and the third RESOLVE from the bottom says the County Executive, in conjunc- tion with the Office of the County Attorney, is hereby authorized to retain outside counsel. He felt that everyone spoke loud and clear that they do not want that and because of that he objected to the resolution.

Mrs. Reed pointed out that both of the resolutions say that and the first item is already on by consent so he can make an amendment.

Mr. Anagnostakis pointed out that he did not object to the first item and when they discuss that resolution he was sure there will be other amendments made that will satisfy him. He only objected to the second agenda item for the reasons he already stated.

Chairman Brescia stated that they can hold off on the second item and see how the first item goes and bring it up later if the first item doesn’t pass.

Mrs. Sullivan stated that they just received a different resolution and now there were two resolutions before them. She asked for an explanation as to exactly what the difference was. Mrs. Reed explained that the first item was with respect to hiring outside counsel. It was suggested that money be appropriated in an amount not to exceed 50% of the litigation costs should the county decide to join the litigation with other municipalities but in no event shall such amount exceed $200,000.

Mrs. Sullivan confirmed that the other resolution was the same one they saw the other day. Chairman Brescia confirmed she was correct.

Mr. Amo requested point of order and asked if they needed to withdraw the motion and the second in order to move on.

Chairman Brescia noted that they did not act on it so they could always bring it back.

MISCELLANEOUS:

Sponsors: Hines, Kemnitz, DiSalvo

RESOLUTION NO. 178 OF 2015

RESOLUTION AUTHORIZING THE RETENTION OF OUTSIDE COUNSEL TO PRO- VIDE LEGAL ADVICE AND TO REPRESENT THE COUNTY OF ORANGE IN CON- NECTION WITH ENVIRONMENTAL REVIEW AND PETITIONS FOR THE ANNEX- ATION OF LANDS FROM TOWN OF MONROE TO THE VILLAGE OF KIRYAS JOEL. SPECIAL SESSION - Thursday, September 17, 2015 363

WHEREAS, private property owners have filed two petitions for the annexation of lands from the Town of Monroe to the Village of Kiryas Joel (the “Annexation Actions”). The first petition, filed on December 27, 2013, seeks the annexation of territory comprised of 177 tax lots and approximately 510 acres of land. The second petition, filed on August 20, 2014 seeks to annex 71 tax lots and approximately 164 acres. The smaller annexation is included wholly within the 507 annexation petition; and

WHEREAS, the Village of Kiryas Joel, conducted an environmental review, as it was required to do pursuant to the State Environmental Quality Review Act, and in connection therewith completed a Draft Environmental Impact Statement (“DEIS”), a Final Environ- mental Impact Statement (“FEIS”), and adopted, on or about August 14, 2015, a Statement of Findings, concerning its review of the potential significant environmental impacts and issues; and

WHEREAS, the County of Orange, through its Department of Planning and outside consultants, CGR duly submitted it comments to the environmental review and objections to the proposed annexation for consideration by the Village of Kiryas Joel and the Town of Monroe; and

WHEREAS, during the course of the Annexation and SEQRA process, the County of Orange, and other involved and interested agencies submitted comments and objections con- cerning the annexation and issues of environmental concern, including those areas in which it was felt that the Village had failed to properly comply with the requirements of SEQRA and had failed to adequately consider potential significant, adverse environmental effects of the Annexation Action; and

WHEREAS, the County’s Department of Planning and its independent consulting firm “CGR” reviewed the proposed Annexation Actions and the SEQRA environmental review conducted by the Village, including the Statement of Findings, and has concluded that the Village failed to adequately address significant potential environmental impacts and has oth- erwise failed to comply with SEQRA; and

WHEREAS, the failure of the Village to adequately consider potential, adverse environ- mental impacts resulting from the Annexation Actions directly impacts the health, safety and welfare of the residents of the County of Orange and the affected municipalities within the County and is not in the overall public interest; and

WHEREAS, this Legislature finds that it is in the best interest of the County of Orange to institute legal proceedings to address the inadequacies of the environmental review and findings adopted by the Village of Kiryas Joel and to file objections to the Annexation Actions in order to protect the health, safety and welfare of the County and its residents;

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive, in conjunction with the Office of the County Attorney, is hereby authorized to retain legal counsel to represent the County for purposes of representing the County’s interests with respect to the Annexation Actions and its SEQRA review, including litigation in connection therewith, and that monies be appropriated in an amount not to exceed 50% of the litigation costs should the County decide to join the litigation with other municipalities, but in no event shall such amount exceed $200,000 which is herewith appropriated for such purpose as indicated below; and it is further

RESOLVED, that the budget for the Department of Law is hereby supplemented as indicated below, for legal services to be provided in connections the Village of Kiryas Joel 364 SPECIAL SESSION - Thursday, September 17, 2015

Annexation Actions; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith:

SOURCE OF FUNDS:

Revenue: 1010 199001 410011 Taxation ($200,000.00) 1010 142001 410011 Taxation $200,000.00

Expenses: 1010 199001 579880 Contingency ($200,000.00) 1010 142001 571250 Legal Fees/Services $200,000.00

Seconded by Mr. Vero.

Mr. Anagnostakis requested a point of information and confirmed that there was a resolu- tion in front of them that would retain counsel to potentially join the coalition and spend up to 50% of the total amount not to exceed $200,000.

Mrs. Reed confirmed Mr. Anagnostakis was correct.

Mr. Anagnostakis continued to state that about a week ago they had a board in Monroe vote 4 to 1 to approve an annexation of 164 acres. One of the board members was quoted in the local media saying that he called the decision a compromise. He didn’t think the people living in that area consider that to be a compromise. He didn’t think that the Village of Kiryas Joel thought it was a compromise either. In the local paper it was stated that the manager of the Village said that they expect to appeal the rejection of the 507 acres and bring it to the Appellate Division of the State Supreme Court. He was quoted saying, “We believe that some of the issues must be decided by the judicial branch of government.” They clearly didn’t think it was a compromise either. They have an annexation that he believed precedence would be set and it will be monumental for the county. The key numbers are not 164 or 507. He referred to a document that was produced on January 14th 2014 by AFR Engineering and Land Surveying. They have offices at 110 Stage Road in Monroe and 30 Madison Avenue, Paramus, New Jersey. They produced a map that is titled, “Map of Hasidic Jewish land owners surround- ing Kiryas Joel within the Towns of Monroe, Woodbury and Blooming Grove.” On the bottom of the page it concludes that those Hasidic land owners own 3,300 acres. He believed 3,300 was the key number, not the 164 or 507. He makes no judgment at all about these land owners he just wanted to bring up the fact and noted that he didn’t know what the outcome of the litigation will produce but he did know two things; he was sure that ultimately everyone needs to follow the same laws and everyone needs to live together peacefully in Orange County. He felt the only way to ensure those two outcomes is through the judicial system. The judicial system is the last best hope for a fair outcome for all involved. He hoped that every one of his colleagues regardless how they feel about the annexation, to please vote for the money for this to proceed to the judicial system.

Mr. Anagnostakis requested to amend Agenda Item No. 1, RESOLUTION AUTHORIZ- ING THE RETENTION OF OUTSIDE COUNSEL TO PROVIDE LEGAL ADVICE AND TO REPRESENT THE COUNTY OF ORANGE IN CONNECTION WITH ENVIRON- MENTAL REVIEW AND PETITIONS FOR THE ANNEXATION OF LANDS FROM TOWN OF MONROE TO THE VILLAGE OF KIRYAS JOEL, by changing the third from last RESOLVED, the first sentence, remove County Attorney and replace it with County Legisla- ture and in the second to last RESOLVED, remove Department of Law with Legislative Body, SPECIAL SESSION - Thursday, September 17, 2015 365 seconded by Mrs. Kemnitz.

Chairman Brescia asked Mr. Anagnostakis if that is really what he wanted to do. He suggested that maybe he would want to change it to County Legislative Attorney because we normally do not get involved.

Mr. Anagnostakis mentioned he would take input on the amendment.

Mrs. Reed stated that originally when you review the Charter, the powers to retain legal counsel are vested with the County Attorney.

Mr. Anagnostakis interrupted and pointed out that this Legislative Body has done this before when they personally retained lawyers to sue the County Executive a few years ago they did the exact same thing.

Mrs. Reed continued to state that she did not say that they didn’t have the authority but what she was saying is that under the Charter the power to retain outside counsel is vested with the County Attorney. The way that this was structured so everyone was aware, in the County Attorney’s office the Deputy County Attorney, Sharon Worthy-Spiegl, has taken the lead on this and she has been the liaison for the County of Orange for the County Executive as well as for the Legislative Body working with her in coordinating efforts with the coalition of municipalities who have already approved and signed an IMA to hire a law firm, Brian Cave, from New York City. That was structured in coordination with the efforts of the local municipalities. She personally spoke with the County Attorney about two weeks ago and he had no problem with allowing the County Executive as well as the Chairman of the Legislature to work with Sharon and the outside municipalities in retaining outside counsel; that is if they decide to join the coalition which has not been determined yet. It is the hope and the expectation that they will do that. If they were to change the language to say the County Legislature will delay the process because they will then convene and interview the counsel and we would have to do a request for proposals, interview firms, deliberate and reconvene. This will take a few weeks to do that even if they fast-tracked it. If they join the coalition the way it was structured is that the bills are submitted to one of the clerks for one of the municipalities and then send to the municipalities for review and then they will be paid. They have not set up the structure yet in the county for the outside counsel. They could do it but it would involve another step. It is possible but it is more cumbersome.

Mr. Anagnostakis clarified that the County Executive and the County Attorney are set up to do the negotiating with the coalition.

Mrs. Reed confirmed Mr. Anagnostakis’ statement.

Mr. Anagnostakis asked if the Deputy County Attorney is doing this then why couldn’t the Legislative Attorney do it instead.

Mrs. Reed explained that under the Orange County Charter she does not have the author- ity to commence litigation on behalf of the County of Orange, it is the Law Department. She has been working in cooperation with Mrs. Worthy-Spiegl; she has taken the lead and has been intimately involved with this. She has a great respect for Mrs. Worthy-Spiegl and she has done a stellar job so far. She is also well respected by all of the attorneys representing the municipalities. Mrs. Reed added that she has been in contact with Mrs. Worthy-Spiegl for many hours over the last few weeks so she is well informed.

Mr. Anagnostakis confirmed that if there would be any problem with Mrs. Reed fully cooperating with Mrs. Worthy-Spiegl to make sure the process goes through. 366 SPECIAL SESSION - Thursday, September 17, 2015

Mrs. Reed responded that was correct.

Mr. Anagnostakis withdrew his motion and Mrs. Kemnitz withdrew her second to Mr. Anagnostakis’ motion.

Chairman Brescia concurred with Mrs. Reed. If they do decide to join the eight municipali- ties in the coalition they would use outside counsel. He appreciated everyone’s concern and Mr. Chapman staying outside of the picture. Mrs. Worthy-Spiegl and Mrs. Reed are very involved.

Mrs. Kemnitz read the following statement:

Orange County Must Go To Court Against Lead Agency Kiryas Joel In The Matter Of Its Insufficient FEIS Report And Lack Of Response To Orange County’s Request To Supply Specific Additional Data, And An Appropriate Build-Out Scenario Applicable for 20 Years. It is the PROCESS as well as the CONTENT that the County must defend, for when one municipality in the County puts itself outside of the due process called for and required by law, then the County and all of the other municipalities within it –hamlets, villages and towns—we all have a problem.

With substantial areas of deficiency still present in The Village of Kiryas Joel’s Final Generic Environmental Impact Statement, which it submitted as Lead Agency in its own annexation proposal, Kiryas Joel decidedly skipped its responsibility for clarifying its previ- ously submitted DEIS as requested by Orange County in many cited places within that submit- ted document.

When a municipality takes it upon itself to disengage and disrespect legally stated concerns of The County of Orange, in that the county is acting for itself and the good of all of its municipalities by requesting information in perfectly laid out areas of concerns and expected response, then that “single” municipality is sending a message to all the other hamlets, villages, and towns in The County of Orange that leads to the interpretation that the munici- pality believes and will act accordingly only for its own needs.

In Kiryas Joel’s environmental impact study work-up, the expanding Village plan relies upon Orange County playing a central role in it, with a facility that the County owns. I would like to refer to “Justia” and the review of the 2005 court case called, “In the Matter of the Application of the County of Orange, Petitioner, In A Proceeding Under Article 78 Of The Civil Practice Law and Rules Against Village of Kiryas Joel and Board of Trustees of the Village of Kiryas Joel, Respondents.” in that court case of 10 years ago, this same intrinsic piece requiring County action with what the County owns justified the County with “STAND- ING” then, and applies again today in the workings of this present annexation. Presuming to manipulate the County into annexation complicity is egregious. Acting only for its own good and possibly suppressing vital build-out information in its final environmental report, Kiryas Joel could be viewed as engaging in an act of “cover-up” of possible negative outcomes, even environmental damages.

If left unchallenged, such reporting behavior may be precedent for future annexations, when Kiryas Joel’s leaders decide that The Village again needs more room for its expanding population, and seeks land from other towns in the County.

This Orange County Legislature must now authorize the County to make its stand in court, to ensure that every municipality within it must follow the same rules for annexation, and be treated equally. Within Orange County, the defined processes and procedures, the spirit and intent of environmental disclosures and exposures, required by annexation law to guide the SPECIAL SESSION - Thursday, September 17, 2015 367

County must be upheld by us for the good and welfare of all our municipalities. One is not more equal than another.

I read, and I know the document initially presented by Kiryas Joel was “insufficient.” I read, and I know our County’s response issued was very clear with specifications for additional current data and other supporting information needed to qualify the KJ Environmental Im- pact Study as truly a required “hard look” into the annexation’s environmental, fiscal and social impact. Most importantly lacking was a 20-year projection into the future. The pattern of population expansion and build out in Kiryas Joel and its reoccurring need for more physical services and more human services, and more space, received ….silence.

We are at a precedent setting moment for this Legislature, and for the future of Orange County. The County’s Department of Planning found that, “there are gross deficiencies in the Final Generic Impact Statement from Kiryas Joel concerning environmental, fiscal, and social impact analysis of each annexation alternative.” The Center for Governmental Re- search of Rochester, and their subcontractor The Chazen Companies of Poughkeepsie con- ducted an in-depth study for the County.

I am voting to take what I believe to be the most responsible action for Orange County’s good and welfare. That path is to take The Village of Kiryas Joel and The Board of Trustees of The Village of Kiryas Joel to court under an Article 78. I respectfully request my fellow legislators to do the same. This is a heavy-lift that needs outside lawyers who are unobstructed by any previous associations with either Kiryas Joel or Orange County.

My fellow legislators, as Benjamin Franklin said, “We must, indeed, all hang together or, most assuredly, we shall all hang separately.”

Mr. Dillard pointed out that they were led to believe just the other day that time is of the essence and he believed it was a 30 day window.

Mrs. Reed confirmed that was correct.

Mr. Dillard asked for an estimated time frame of how long it will take to put all of the information together.

Mrs. Reed answered that all papers will be filed on or before October 8th.

Mr. Hines explained to everyone that there was a reason as to why the amounts in the resolution have changed. There were some Legislators that were concerned about the $250,000 when the towns were putting in $25,000. They did this as a compromise and put the county in at 50% knowing that the other 8 municipalities were in for $25,000 each this would match the $200,000. He hoped everyone would support that. He was happy to see that other towns were interested and he hoped that they would put in some funds as well but even if they are not, it just shows all of us how big this issue really is. It also shows that this annexation is truly not in the best interest of the residents. He never saw an issue where so many towns and villages come out and said, “Stop, help, do the right thing.” He mentioned that he lives in Cornwall and both the Town of Cornwall and Cornwall-On-Hudson have big concerns with the water. They have wells on Taylor Road that are owned by the Village of Kiryas Joel but then the wells at the 32 flats near the Woodbury and Cornwall line there are additional wells there that are also owned by the Village of Kiryas Joel. When you look at the pipeline and that was supposed to be one size but now it is another but the D.E.C. doesn’t seem to bother with that. If the D.E.C. doesn’t care because they seem to care about what every other town and village does. In the newspaper it stated that the Governor vetoed Assemblyman Skoufis’s bill for the price of $250,000. It so happens that the Governor appoints the Commissioner of the D.E.C. He 368 SPECIAL SESSION - Thursday, September 17, 2015 wondered and feared how much the price is for a federal judge because we don’t seem to do well in those courts either. It is a big issue for Orange County because we have water issues in Cornwall and Woodbury, school issues in Monroe-Woodbury, sewers in Harriman. There are traffic issues, infrastructure issues, social services issues which we all know is a hot button. What we are really talking about is the Orange County budget because it will be affected across the board. The environmental impact study has been clearly insufficient. To say that we are going to grow so it doesn’t matter and nothing will change is not an environmental impact study. He agreed with former Legislator Castricone when he said if we don’t spend enough money now it will end up costing a lot more later. His colleagues may propose a lesser amount and he was going to vote no because he felt they need to have the right lawyers and he is trusting the “Great 8,” the towns and villages that chose the counsel because the Legislature had no input but he did trust the supervisors and mayors that made that selection. He was sure that they all had their communities in mind when they made that decision. Mr. Hines continued to state that he attended a meeting and he heard the concerns of the supervisors and mayors and he respected every one of them. He would vote no if someone proposed a lesser amount which doesn’t mean he doesn’t support it, it mean he wants to support it properly. If there is a lesser amount proposed and he votes no it doesn’t mean he doesn’t support it. He is fully on board with respect to the litigation and he felt that they need the necessary assets to do it properly because we know the assets will be on the other side.

Mr. Paduch commented that what came out of the meeting the other day was Mr. Hines’ resolution. There were other ideas in that same meeting where there should have been other resolutions which is what he wants to talk about. Mr. Hines referred to a lesser amount. Let’s look at the facts at what the county has done. They want to overturn two board decisions and maybe it was done irrationally like Mr. Castricone mentioned before, but it is legal. They have no interest in the approved annexation. They have no parkland or any land in that portion. They have already invested $200,000 in the study which all of the municipalities are going to be able to use which was initiated by the county because the county is aware it is an important issue. The CGR report and the objections raised by the county on the SEQRA and other aspects of the annexation will be used as a basis for future litigation. It was recommended in the independent report that no litigation be taken on behalf of the county due to many complications in the annexation law and the SEQRA report. We have invested resources in terms of additional time and money with the Planning Department disputing many claims and filing objections for the FEIS on the annexations. We realize that the participating munici- palities although smaller in budget size than the county, have cooperated and decided $25,000 a piece or current total of $200,000 is sufficient to litigate this possible annexation without knowing if the county would even participate.

Mr. Paduch requested to amend Agenda Item No. 1, RESOLUTION AUTHORIZING THE RETENTION OF OUTSIDE COUNSEL TO PROVIDE LEGAL ADVICE AND TO REPRESENT THE COUNTY OF ORANGE IN CONNECTION WITH ENVIRONMEN- TAL REVIEW AND PETITIONS FOR THE ANNEXATION OF LANDS FROM TOWN OF MONROE TO THE VILLAGE OF KIRYAS JOEL, by joining the municipalities and con- tributing an equal share of $25,000 for payment of attorney fees for litigation, seconded by Mr. Berkman.

Mr. Paduch continued to state that the $25,000 is one-eighth as one part of the conglom- erate of municipalities which are participating. The county should contribute $25,000 with the knowledge that if more funds are needed then the county legislature can convene at any time to vote to put additional funds forward for the purpose of pursuing this and any other related issues. This would make the county contribution $225,000 already.

Mr. Anagnostakis understood what Mr. Paduch was saying and he believed that everyone there was aware that he is the first to not want to increase spending anywhere and cut spending SPECIAL SESSION - Thursday, September 17, 2015 369 when it is not necessary. The $200,000 he thought would be a bare minimum. It doesn’t take a rocket scientist to figure out that at $450.00 an hour with one or two lawyers at 8 hours a day, how quickly the $200,000 will disappear. If this body is committed to move forward with this then he would think they will be committed to dollar amounts at some point a half of a million or even a million. To cut it down from $200,000 to $25,000 to him you should probably just vote no and be done with it. He didn’t plan to support the motion although he understood the logic and the attempt to save some money but they will be in a lot deeper than $200,000 if they move forward. He requested point of information from Mrs. Reed. He asked if they enter into the lawsuit along with the other municipalities, at any time can the County Executive take them out of the lawsuit unilaterally and if the cost exceeds the $200,000 that they appropriated, this body will have to come back and appropriate more money, if it didn’t then they would be out of the lawsuit.

Mrs. Reed responded yes.

Mr. Anagnostakis stated that he would not be able to support the resolution. If anything, maybe after they take the vote on the $25,000 he might want to increase it to $300,000. Mr. Berkman thanked the audience members for coming. They all acknowledge that this is the most emotional issue facing county government, some of it is in their neighborhood. He thanked everyone for the hundreds of emails. He understood the fear that people have with the changes in their community, a loss of control. This happens to neighborhoods and we have to try to accommodate that. He wanted to be supportive but he needs to acknowledge his responsibilities. Someone mentioned the tax cap earlier and he wanted to make sure they have it within the tax cap. He was a bit surprised but understood with the pressure in the moment that some people want to say they are willing to raise the tax cap. He questioned why not raise it to a million. He thought that Mr. Paduch’s amendment, in which he supports, has the county as a partner. Resisting and changing the results of the annexation proceedings. They wanted a partner, we are willing to say yes. This didn’t mean that it was in the best interest of everyone in the county. Earlier someone mentioned, “in the war that exists.” He implored everyone to be generous of spirit and try to reach out to people and appeal to our better natures. We can never go wrong if that is what we appeal to within ourselves. He would also urge the same conduct from the residents of Kiryas Joel and the leadership as well because it is a two-way street. He has been around for a while and government by lawsuit is not good government. It is not efficient and not well planned, it is not cooperative and it is not a partnership. On occasion he voted for lawsuits against municipalities. The biggest winner in these lawsuits is the $450.00 per hour lawyer that was mentioned earlier. The lawyers on both sides will make a lot of money on this. He asked a few of his colleagues if he is to support the lawsuit what is the expectation of success. Of course we need to translate what success is; if success is overturning the annexation, he received information saying that it is primarily a local government issue between the village and the town, not the county. According to New York State Law they do not need to have a vote on whether there will be an annexation or not. He would like to see that cooperative spirit because they aren’t going away, the Village of Kiryas Joel is not going away, neither are the people in the affected municipalities, neither is he. What they need to do is to try to learn to live together in a more cooperative spirit. He pledged his cooperation for anyone who seeks the same goal of trying to act respectfully to all communities in Orange County. This has not gone through any Legislative Committee. This has been so fast tracked that as far as he knows there was one executive session meeting the other night and that was it. That is more than fast track, it was ultra-speed track. It makes him want to pause about the details because he has a responsibility to do that. Someone said to give a blank check. He noted that was one of the most shocking statements he ever heard in government. He is supposed to vote for giving other governments a blank check without expectation of how much will be spent. Evidently some people don’t care. He cares and he cares how much money the county is spending on everything. He understands that the process that was used during the annexation proceeding was defective. He knows this because Com- 370 SPECIAL SESSION - Thursday, September 17, 2015 missioner Church identified several of the places as did the CGR Chazen Report. For that reason he feels he has a duty to address it and in the court is the appropriate place to do that. He urged everyone to read the Chazen Report because he found it to be a learning experience. Many people have ideas as to what is going on in Kiryas Joel and how it impacts the county. He heard people say they don’t pay property taxes but that isn’t true. He heard people say that they don’t report marriages in order to get welfare benefits, but that isn’t true. He understands the fear and he understands that people are worried about the value of their home and the schools but the key to that is to have respect. In the report it says that instead of settling these matters in the courts, Orange County leaders would better serve taxpayers by working to establish a climate in which growth can occur with the cooperation of municipal, county, regional and state agencies. He noted that things went wrong right in the beginning. He wrote a letter to the D.E.C. suggesting that they should be the lead agency. He thought it was regrettable that they did not step up and New York State did not step up to their respon- sibilities and they pushed it down to the Village of Kiryas Joel. Mr. Berkman continued to state that a responsible action would be to join as a partner as Mr. Paduch suggested. It doesn’t limit how much money they can contribute if other towns feel that they need additional funds the county could and I am sure would match every expenditure of those local governments. He again thanked everyone in the audience for attending the meeting. He extended his hand in friendship and cooperation for all that are interested in going down that road.

Mr. Eachus was in support of Mr. Hines’ resolution because the essence of his resolution is correct. He agreed with Mrs. Kemnitz but unfortunately they need to get involved in a lawsuit with the municipalities and attack this aggressively. He stated that everything that Mr. Anagnostakis mentioned was correct but remember when taking a look at the Inter-municipal agreement, I.M.A., and the resolution, there were no caps put on the money. Neither the municipalities nor the county are permanently capping this. What are we doing by putting in $25,000 or $200,000? We are capable of taking a look of where we are at. There is no guarantee if we put in $200,000 and the municipalities put in $200,000 that we would see anything until $400,000 is spent. Mr. Eachus added that all the Legislators spoke together, not just the Republicans or just the Democrats or Independence, they all spoke and they all want to be honest with each other. The lower amounts that were being offered was so they can stop and take a look at what the progress is in the litigation. As mentioned by Mr. Berkman, at any time they can prepare another resolution with more money. He believed that this would take more than $25,000 and probably more than $200,000 and in his heart he felt bad about that because it is taxpayers’ money; but there were eight municipalities that stood before them that said, “Do it.” He needs to know where they are at and to look at it. It wasn’t micro- managing; it is finding out how the money is spent, where it is spent and deciding how to move further with it. That is his reason why they were looking at smaller amounts at this time.

Chairman Brescia commented that the Rules, Enactments and Intergovernmental Rela- tions Committee Chairwoman, Katie Bonelli discussed having monthly updates at the com- mittee with all Legislators invited.

Mr. Anagnostakis requested Point of Information and confirmed the amendment was to reduce the dollar amount that they are capped at from $200,000 to $25,000.

Mr. Paduch clarified that he did not suggest a cap on the $25,000.

Mrs. Reed further clarified that Mr. Paduch’s amendment was to join with the other municipalities in the litigation and to have an equal share by contributing $25,000 with the knowledge that the County Legislature can convene and appropriate additional funds.

On roll call, Mr. Paduch’s motion by joining the municipalities and contributing an equal share of $25,000 for payment of attorney fees for litigation was defeated by the following SPECIAL SESSION - Thursday, September 17, 2015 371 vote:

Ayes: Bonacic, Anagnostakis, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Ruszkiewicz, Sullivan, Vero, Brescia

Noes: Eachus, Amo, Berkman, Kulisek, Paduch, Turnbull

Excused: Wong

Ayes 6; Noes 14; Excused 1; Absent 0; DEFEATED.

Mr. Benton was prepared to make an amendment today that the county do this alone and not join the coalition but he believed there were statutory errors or flaws in that which was pointed out by Mrs. Reed. He agreed with many things that Mr. Berkman stated and noted that they both had to make a decision in the past to sue over discrepancies with SEQRA. There was a tremendous precedence set last time by the judge when he ordered someone to go back and re-do their SEQRA and he felt that might happen again this time. That was the reason why he suggested putting a cap on this so that it won’t get out of control which it has in the past. His main concern today and the reason why he was going to put forth that amendment was because after reading the agreement, he wasn’t satisfied and they weren’t one of the eight municipali- ties but in his opinion he didn’t think the county should have been listed as number nine the way that was written. Statutorily the Legislature does not negotiate contracts so Ms. Worthy- Spiegl, the County Executive and with the help of Mrs. Reed they will negotiate how they will enter into this coalition document. He added that if you read No. 3 it states, “Each of the participating municipalities shall contribute on or before October 1, 2015 and initial amount of $25,000 to fund the litigation which money shall be placed in an escrow account for the purpose of paying the litigation expenses and if a majority of the participating municipalities agree, also for expert fees and expenses. Any of the participating municipalities may there- after contribute additional monies to this escrow account.” He pointed out that it did not say must or will. Mr. Benton continued to read the next sentence, “No municipality is obligated by the agreement to contribute any monies after the initial contribution. The escrow account will be administered in accordance with these terms by the Village of Woodbury by and through the Clerk, Ms. Potvin.” Mr. Benton further stated that the way he interpreted that was that the county is viewed as having deep pockets and the municipalities want the county to join them. The county has a $700 million budget and some of the municipalities may have $12- $15 million budgets. So the county is the “big guy” so let’s get the gorilla in the room and the county can front all the money after they are done just throwing in their $25,000. That was his fear and that is why he wanted a cap. All of the statements that he has made were really recommendations to the County Executive that he wanted on the record and other Legislators might want to comment on it as well because the agreement is totally incomplete in his opinion. He referred to No. 7, the adjudication of disputes and disagreements; shall be accomplished by a vote of the majority of the participating municipalities. That proved more of his point that, “Hey guys, you are 1 of 9.” It could also be 8 to 1 or 5 to 4. It is a concern of his that the agreement that the coalition has really needs to be updated in order for them to participate. He planned to vote to participate but he would entrust that the County Executive and the legal consultants, Ms. Worthy-Spiegl and Mrs. Reed, are able to nail this down whether it is a weighted vote system or something that is in the county’s favor in entering the agreement.

Mrs. Bonelli had a lot of discussions with her colleagues and she agreed with what Mr. Benton said although she is viewing it a bit differently. In weighing the options as to how they proceed and how they address the issue, how are we best served by that? Are we best served by joining the municipalities or would they be best served by hiring their own outside counsel and work concurrently along with this. There is another way of looking at this. She has been in 372 SPECIAL SESSION - Thursday, September 17, 2015 government since 1992 and this was an issue back then and for whatever reason, and everyone can draw their own conclusion, it was ignored. There was talk about taking the hard look but they also should be taking the hard look. For various different reasons a multitude of things have been ignored not only at this level, not only on the local level, and she didn’t even have to tell anyone about the state level. They all do want to work together. Someone mentioned that they were at the 11th hour and they have to make this decision and they have to move forward. She pointed out that this was not the 11th hour, this was just the beginning. If they don’t start to change the way that they look at things and the way they try to pursue addressing an issue that will not go away with one lawsuit because all they do is write checks for attorneys to become rich and then three months to three years down the road they are faced with the same thing again. This Legislative body can make a difference and they can start making a difference by looking at things differently. She flashed back to a few years ago when they all sat down in a Dispute Resolution training class. It was very simple and basic things but it addressed the reason why they were all there, look at the issue at hand. If there is a problem with the Harriman Sewer Treatment Plant which there definitely is, then let’s address that. Put everything else aside along with your personal issues but unfortunately this has gotten so out of hand that they do not have many other alternatives. They only discussed this once because of the time frame, they have not discussed it as a Legislative Body. There have been a handful of them in groups that discussed it. She felt it was important and she was glad Legislator Benton brought it up about the agreement which was now public to all the munici- palities but they have yet to see what the agreement is that the County Attorney and the County Executive will be negotiating on their behalf. The Legislative Body needs to go on record sending a message to the County Executive as to the things that they want to see and they want to continue to monitor it. As Chairman Brescia stated earlier, she has committed that they will do updates on a regular basis, to get a report and how much has been spent. They need to continue to do that because way too often they go in and pass a resolution and allocate a certain amount of money, they go to court and then they walk away and don’t revisit it again until another issue comes and quite frankly she is tired of doing that.

Mrs. Sullivan planned to vote yes and she was also voting for unity. She noted that there is strength in numbers and unity. It is a very important concept and that was why she wanted to join in with the other municipalities because she represents all Orange County residents not just the residents in her district. Her legislative district which represents parts of Crawford and parts of the Town of Wallkill is roughly a 10-15 minute drive on Route 17 from here. They depend on the same infrastructure as well as the same county budget. Her district will be affected by a similar development in a neighboring county and so will the other legislative districts, just give it time. Throughout our country religious rights are being confused with what we consider to be government and democracy. She agreed with Mr. Sussman who spoke earlier during public participation when he said as a county we should not allow a creation of a village centered on religion. It is our responsibility to protect all residents from this grossly improper plan to laugh in the face of our forefathers. This has been a state issue much longer than it has been a concern here. Since the creation of the Kiryas Joel school district, public taxpayers have been paying for the religious instruction of a very unique school district that was solely created for religious purposes. The public school system has suffered already financially, democratically and through infrastructure due to this. This was their chance to send a strong message to Governor Cuomo that they will not be silent and they will not turn their backs on the oath which they all took to protect the residents of Orange County. She appreciated the words of County Executive Neuhaus today but she challenged his words even further because she implored him to begin investigating the improper use of their services right here in Orange County that everyone is paying for. He should allow his staff members to investigate and to arrest anyone who is committing fraud. She would also like to focus on something else that they as a Legislature can do, stop the land grab by insisting on ownership of any “so called” LLC that wants to go into contract with Orange County. Let’s show Governor Cuomo what true leadership is, it starts right here. SPECIAL SESSION - Thursday, September 17, 2015 373

Mr. Amo stated that most people knew how he would vote today. He explained that since the very beginning there is not a member of the Legislature who thought that this would not end up in court. He expects this to go to court and he believed the vote today would solidify that and they will move forward and go to court. What outcome will the court give them? Will there be an appeal? It can go on and on. They will get a decision even if they change the venue. This Legislature struggled with this in December 2013 and shame on them and the County Executive for not moving on it faster. The application was put through in 2013 and they sit here two years later saying, “We have to do something about this.” Where were we in January 2014? They should have been looking at this and had some kind of dialog, they knew it was coming so shame on them for not moving forward. He added that he did speak about it in committees. They contracted for $200,000 to try and find out as Mr. Paduch stated earlier. Is what they read in the Times Herald Record accurate and is it really the true story? The CGR Report came back and it was balanced but there were problems but some were resolved. He didn’t think it was a strong document for our side to win a lawsuit but somebody will use it because it was the Legislature that commissioned the “independent report” and he complimented the county executive for not interfering with it and allowing it to be indepen- dent. Mr. Neuhaus said that they have kicked this down the road. Over the seventeen years that he has been with the Legislature representing the Village of Kiryas Joel it has been a real challenge to him. He had no background, no understanding of their culture, of their religion and it was a total new experience to him. As taxpaying representatives of the county they have the right to be represented and that is what he is doing because they have a right. They may not have the same needs or desires as we have. In Port Jervis, the City of Newburgh, and the City of Middletown, there are diverse groups with different needs and different goals in their lives because we are not all the same. To deny this problem that we have of cultural clash as the Times Herald Records reported, is a real problem. The first thing they need to do is have open dialog with further understanding of the Village and their people. This self-imposed lifestyle creates many obstacles but obstacles if they are committed, they can overcome. Too often these obstacles are met with the response that they must try as well and he agreed with that. During his tenure in the Legislature he invited elected officials from his town, from other towns, he invited clergy, and he invited county residents to join him for a visit to Kiryas Joel to meet the Rabbis and the Grand Rabbi, to talk to people and to say what they want. He was still waiting for an R.S.V.P. He recalled he had asked a pastor of the Catholic Church in Monroe if he would come with him to meet the rabbis to talk about the issues and maybe provide some discussion in his pastoral ministry within his congregation to help people understand. He said he would but he is still waiting for the R.S.V.P. Mr. Amo mentioned the name of a man who passed away, Steven Covey, who is a renowned consultant and motiva- tional speaker and author. He gave advice which was, “Seek first to understand then to be understood.” That was good advice for the Orange County Legislature as they struggle with this cultural dilemma. How they address the struggle will leave a mark on our county, on our people and all of us. They have heard from people near and far from how other people have failed but they have the opportunity not to fail and have a chance to do it right. He didn’t think suing was the answer but it was going to happen. It is a win-lose situation. The independent report by Center of Government Research has been quoted before by Mr. Berkman. They recommend they have a discussion. Like it or not, the Village of Kiryas Joel is here to stay. He came to this county in 1978 and Kiryas Joel was there in 1973. They knew when they moved up and we watched the whole process grow. We’ve all complained, we’ve all done things but we never changed anything. The Village is likely to stay with us for the foreseeable future and how we handle that will define us and define our county. What we do know is that the Village will grow with or without the annexation and that is a terrible thing to say because you feel like you have a gun to your head. They are now a majority of the population in the Town of Monroe. The majority is not recognized and they are a large population percentage of the county. They are 6% according to the CGR Report and growing. Denying they are a part of our county is a fantasy. During his seventeen years in the Legislature he has seen the hostility between Kiryas Joel and their neighbors accelerate and this was well documented by 374 SPECIAL SESSION - Thursday, September 17, 2015 police agencies that keep track of social media and keep track of emails and the Orange County District Attorney’s Office is currently doing this. We all know there are problems and if you don’t believe it then ask the police agencies in your town because there are documented emails that will raise the hair on the back of your neck and he wasn’t saying either side. It is not good to live in a county that does that. Our approach has been to ignore these trends and to stop their growth by any means that was possible. In the late 1990’s when he first started with the Legislature they imposed a building moratorium because they had lack of sewer but that failed because the county was compelled by the courts to lift the moratorium because they were building Walmart and Home Depot and they wanted a court action that we had to provide sewer and that is our obligation and they won. We would have to pay a huge fine if Kiryas Joel did not turn over their plan for the county so we could provide the sewer for that particular development. At one time water in the southern part of the county became sparse and some people might remember the days when wells were going dry, Kiryas Joel offered to bring in the pipeline. People thought it was a real problem because that would create growth which it probably would, but what some people don’t know is when Kiryas Joel proposed it they offered to provide potable water that would go all the way from New Windsor to Kiryas Joel and would be available to anyone along the way that wanted it. It was offered but it was turned down. That led to a lawsuit and we said that the SEQRA for the pipeline was inadequate. That lawsuit cost a lot of money and the judge said for them to correct it and once the judge received the correct report then they could proceed with the pipeline. To date the pipeline is probably 60% complete and just last week New York State Department of Transportation gave them the permit to work on Route 32. They are faced with annexation and their solution is to take legal action, again, to stop the growth. Recent history has proven this doesn’t work. The popular definition of insanity is doing the same thing over and over and over again but expecting different results. It is time for the Orange County Legislature to find a different way to solve this county-wide problem. The county needs to find a solution that can address all of their interest and move them to a united multicultural county of which we all can be proud. Mr. Amo concluded by addressing his fellow Legislators by stating, “Frankly, this choice is ours. We will either continue to legislate by magistrate, as Mr. Berkman suggested, or we will first seek to understand and then be understood. It is our decision on what path we want to take. I’m sure the first choice will be to sue but let’s keep the other door open to see if there is a way that we can find to make all of us live together in some kind of harmony.” Mr. Eachus pointed out that he was going to make another amendment but he was starting to feel bad for everyone in the audience and didn’t want to make them go through this any longer. He mentioned to Mr. Hines that he is either a brilliant man or very convincing because he had a strong feeling that his resolution would go through. He added that he agreed with Mr. Benton. He wanted to give the municipalities and the County Executive and this Legislature more credit because they, as a county, are the big pockets but he didn’t think these people would be there looking for $10 or $100 because they know that the county has the biggest say in this lawsuit and that is the reason why they plan to vote the way that they will in the end. Mrs. Bonelli commented that when it comes to dividing up the responsibilities, if they do join the municipalities, the county brings with them that contribution but they also bring a lot of different issues that they wouldn’t have the responsibility to address in their lawsuit because they want to be able to address other types of responsibilities and get people to the table to discuss that above and beyond the things that they are centered on.

Chairman Brescia commented that he respects the SEQRA process as a municipal official. They follow it closely in the Village of Montgomery as he was sure Harriman does, Cornwall does, Monroe and all the other municipalities. He voted for the litigation with respect to the pipeline years ago because it wasn’t followed properly and Kiryas Joel should have learned their lesson back then so that was why he planned to vote for this litigation.

The vote resulted as follows: SPECIAL SESSION - Thursday, September 17, 2015 375

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Noes: Amo

Excused: Wong

Ayes 19; Noes 1; Excused 1; Absent 0; ADOPTED.

On motion of Mr. Amo seconded by Mr. Faggione, the Legislature adjourned at 6:18 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 376 ANNUAL SESSION - Thursday, October 1, 2015

ANNUAL SESSION

Thursday, October 1, 2015

The Legislature convened in Regular Session at 3:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present with the exception of Legislator Amo who was absent.

Chairman Brescia called upon Legislator Curlie Dillard, Councilwoman Cindy Holmes, Jonathan Jacobson, Minority Leader Eachus and Harry Porr to honor former Legislator Harvey Burger with a proclamation for his years of service to the City of Newburgh.

Chairman Brescia and Legislator John Vero presented Steve Knob, Director of Employ- ment and Training Administration with his 25 Year Employee Pin and commended him for his hard work over the years.

The following communications were presented to the Orange County Legislature:

COMMUNICATIONS:

Certificate of Determination by the Commissioner of Finance relative to the terms, form and details of sale and issuance of $45,935,000 Various Purposes Refunding Serial Bonds - 2015 Series A (tax-exempt) and $7,185,000 OCCC Project Refunding Serial Bonds - 2015 Series B (federally taxable) of the County of Orange, New York and providing for their private sale. On motion the same was received and ordered placed on file.

Commissioner of Finance’s Certificate for the purchase of Various Purposes Serial Bonds- 2015. On motion the same was received and ordered placed on file.

Communication from County Executive Steven M. Neuhaus relative to the 2016 Real Property Tax Equalization Rates. On motion the same was received and ordered placed on file.

Mr. Benton requested agenda item no. 19, BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING WATER SYSTEM UPGRADES AT THOMAS BULL MEMORIAL PARK, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $526,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $526,000 BONDS OF THE COUNTY TO FINANCE SAID APPRO- PRIATION, be withdrawn from the agenda and referred back to the Physical Services Com- mittee, seconded by Mrs. Bonelli.

Chairman Brescia stated that if there were no objections Agenda Item No. 19 will be withdrawn. ANNUAL SESSION - Thursday, October 1, 2015 377

PERSONNEL AND COMPENSATION COMMITTEE:

Sponsors: Paduch, Vero

RESOLUTION NO. 179 OF 2015

RESOLUTION CONFIRMING THE REAPPOINTMENTS AND APPOINTMENTS BY THE COUNTY EXECUTIVE TO THE ORANGE COUNTY HUMAN RIGHTS COMMIS- SION.

WHEREAS, Honorable Steven M. Neuhaus, County Executive, has notified the County Legislature that he has made the following reappointments and appointments to the Orange County Human Rights Commission.

REAPPOINTMENTS: TERM EXPIRES Angel Figueroa June 30, 2018 Newburgh, New York

Fred Cook June 30, 2018 Washingtonville, New York

APPOINTMENTS: TERM EXPIRES

Nadia Allen June 30, 2018 Middletown, New York

Mavourneen “Vonnie” Hubbard June 30, 2018 New Windsor, New York

Anne Horsham June 30, 2017 Port Jervis, New York

Dr. Joseph Birnbaum June 30, 2016 Monroe, New York

NOW, THEREFORE, it is hereby

RESOLVED, that said reappointments and appointments be and the same hereby are confirmed.

Seconded by Mr. Ruszkiewicz.

Mr. Berkman commented that over the years they placed a greater emphasis on the Human Rights Commission and giving accolades to students at their annual dinner. It should be the goal of the Legislature to make sure that there is respectful treatment of all the different communities in Orange County. The previous appointments by the County Execu- tive have always been qualified so he was in support of the resolution. He thanked Daniel McMann for his service to the Human Rights Commission and noted that he heard he had a perfect attendance record and he also put in a lot of time and energy. He hoped that Mr. McMann felt complimented because he reminded Mr. McMann that he was the most curious about his appointment in the beginning but Mr. McMann proved to the world that he has a record of appreciation for the Human Rights and diligent work on behalf of the people. He hoped that he would re-engage somewhere with government. 378 ANNUAL SESSION - Thursday, October 1, 2015

Mrs. Bonelli echoed Mr. Berkman’s sentiments. She mentioned that one third of the Human Rights Commission will not be returning to their positions. She understood that the four individuals that they planned to approve on the County Executive’s suggestion today will rise to the challenge and follow in very big footsteps. She thanked Mr. McMann for his years of service to the Human Rights Commission and also thanked Kara Dorsey who worked hard to make the Commission a success especially with their annual dinner. There are two individu- als that will also be missed, Rabbi Schwab and Rev. Scafidi. They were the glue that held it together. To those four individuals who will not be returning she thanked them very much.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Berkman, Faggione Co-Sponsors: Eachus, Dillard, Kemnitz, Kulisek, Paduch, Sullivan, Turnbull, Wong

RESOLUTION NO. 180 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY YOUTH BUREAU, TO ACCEPT ADDITIONAL FUND- ING FROM THE NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SER- VICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Office of Children and Family Services has offered additional funding in the amount of $24,038.00 for the Runaway and Homeless Youth Act (RHYA) for the 2015 year, bringing the total funding to $68,729.00. The term of funding is from January 1, 2015 through December 31, 2015. The County will provide a 20% match, which funding is available within the Youth Bureau’s operating budget; and

WHEREAS, this Legislature does wish to accept said additional funds for the Youth Bureau as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Director of the Youth Bureau, be and hereby is authorized to accept additional funds from the New York State Office of Children and Family Services in the amount of $24,038.00 as indicated above.

2. That the 2015 budget for the Youth Bureau is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary ANNUAL SESSION - Thursday, October 1, 2015 379 documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 731002 438201 State Aid $24,038.00

Expense: 1010 731002 574420 RHYA Shelter Pmt $24,038.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 6 of 2015 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Bonacic, Hines, Kemnitz Co-Sponsors: Eachus, Anagnostakis, Berkman, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

A LOCAL LAW, BEING INTRODUCTORY NO. 6 OF 2015, ENTITLED “A LOCAL LAW ENTITLED “ORANGE COUNTY ETHICS AND DISCLOSURE LAW.”

Seconded by Mr. Vero.

Mr. Eachus stated that this law has been ongoing for some time and there has been phenomenal changes made to it and he believed it will do exactly what it is intended to do. Mrs. Bonelli thanked everyone and noted that it was a long and arduous process. The law was over a year in the making and they made monumental steps with this and those steps would not have been made without the expert advice and guidance of their legal counsel, Antoinette Reed. She sincerely thanked her on behalf of the entire Legislature and herself personally. When she was reassigned to Chair the Rules, Enactments and Intergovernmental Relations Committee, this was one of the things that she was tasked with and Mrs. Reed was very helpful and it was a pleasure to work with her. She didn’t think that they would have seen this come to fruition if they didn’t have her help along with the individuals that sit on the Board of Ethics. They came to every meeting and contributed. She thanked former Legislator and former Chairman of the Rules, Enactments and Intergovernmental Relations Committee, Dennis Simmons. They held special committee meetings and met twice a month in order to bring this to fruition. She thanked all the Legislators because whether you sat on the commit- tee or not, there were other Legislators that were in attendance or contributing to the process. Mr. Berkman thanked everyone on the committee and noted that he served on the commit- tee. Mr. Simmons deserved accolades and noted that Mrs. Reed was the guiding force and he 380 ANNUAL SESSION - Thursday, October 1, 2015 appreciates it. It is a living document that will have changes from time to time.

Mrs. Kemnitz noted that she too was on the committee and found that the changes they made were looked into very carefully and the wording before them was scrutinized and it was a fine law. She was hopeful that it would become a model for the villages and the towns that are in the county.

Chairman Brescia thanked Mrs. Reed for her diligent hard work she did on this law and he thanked the Rules, Enactments and Intergovernmental Relations Committee and former Committee Chairman Simmons and present Chairwoman Bonelli who shepherded it right along after that. They spent a long time on it and it doesn’t preclude them from tweaking it within the next year or two if they have to. He was proud of the whole Legislature for having input on this.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ENACTED. (SEE LOCAL LAWS OF ORANGE COUNTY)

Sponsors: Bonelli, Amo, Berkman, Bonacic, DiSalvo, Hines, Kemnitz, Kulisek Co-Sponsors: Eachus, Anagnostakis, Benton, Cheney, Dillard, Faggione, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 181 OF 2015

RESOLUTION RECOMMENDING AND/OR AUTHORIZING THE COUNTY EX- ECUTIVE TO DISSOLVE THE ORANGE VALLEY VIEW LOCAL DEVELOPMENT COR- PORATION.

WHEREAS, by Resolution No. 98 of 2014, and pursuant to NYS Not-for-Profit Law § 1411 (d), this Legislature authorized the establishment of the Orange Valley View Local Development Corporation (“LDC”) and the transfer of all right, title and interest of The Valley View Center for Nursing Care and Rehabilitation facility, including approximately 29 acres of lands and appurtenant rights, buildings, furniture, fixtures, equipment and capital located at Glenmere Cove, Goshen, Orange County New York to said LDC for the purpose of ultimately transferring the facility to a private entity to facilitate redevelopment; and

WHEREAS, by Supreme Court decision dated June 16, 2014 and affirmed by the Appellate Division on August 5, 20151, Resolution No. 98 of 2014 was annulled on the grounds that the resolution was adopted by a majority vote of the Orange County Legislature, in contravention of N.Y.S. County Law §215(5), which provides that the sale or lease of county owned land requires a two thirds vote of the governing board.

NOW THEREFORE, be it

RESOLVED, this Legislature finds the Orange Valley View Local Development Corpora- tion can no longer serve the public purpose for which it was established and therefore, recommends and/or authorizes the County Executive, on behalf of the County of Orange, the ANNUAL SESSION - Thursday, October 1, 2015 381

LDC’s sole member to take such action to dissolve the corporation and to effectuate the necessary filings with appropriate state agencies for said dissolution as required by law.

Seconded by Mr. Vero.

Mr. Eachus commented it was a shame that Mr. Neuhaus was not present but he was sure his representative will get the information back to him. He was pleased that the LDC was being dissolved. He wanted to relay to the County Executive that they do not need to ever again waste time or effort or taxpayers money on something like this, let’s talk it out. He was pleased to hear the County Executive say last night in his budget speech that Valley View would remain county owned and run. He was also pleased to hear in his speech on the budget there were several new ideas such as senior housing on the property adjacent to Valley View and a medical facility. He was aware that Legislator Kemnitz was actively looking into forming a foundation for Valley View. These are examples of the types of things that they need to do to make Valley View in perpetuity county owned and county run. Some people have their opinions on the payments from the state and the federal government and if it will keep up with the costs but it will if they come up with these new ideas. He encouraged anyone else to share ideas to help out Valley View and to bring their suggestions forward and let’s talk about it and work together.

Chairman Brescia stated that the Republican Caucus discussed the issue and they do have to continue to keep the costs down at Valley View. Legislator Anagnostakis mentioned to him that they discussed the senior housing and the other options at Valley View and the County Executive was on the same page. They will discuss it as a Legislative Body and they do not need an LDC if they decide to sell property over there or if they decide to lease property, they just need to do it with the fourteen votes. He was confident they would all have good ideas.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Bonacic, Kemnitz

RESOLUTION NO. 182 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ESTABLISHING AND REPORTING THE STANDARD WORK DAY FOR APPOINTED OFFICIALS TO THE NEW YORK STATE AND LOCAL EMPLOYEES’ RETIREMENT SYSTEM.

BE IT RESOLVED, that the County of Orange, hereby establishes the following standard work days for these titles and will report the officials to the New York State and Local Retirement System based on time keeping system records or their record of activities: 382 ANNUAL SESSION - Thursday, October 1, 2015

And be it further

RESOLVED, that the Clerk of the Orange County Legislature along with the Orange County Department of Finance will report the following days worked to the New York State and Local Employees’ Retirement System based on the record of activities maintained and submitted by these officials to the Clerk of this body.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Bonacic, Kemnitz

RESOLUTION NO. 183 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PLANNING, TO ACCEPT AND APPROPRIATE FUNDS AS A SUBCONTRACTOR TO THE ORANGE COUNTY DE- PARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICI- PAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Department of Planning is requesting to accept and appropriate funds as a subcontractor to the Orange County Department of Health for the Healthy Orange Schools and Communities Program for the period of October 1, 2015 through September 30, 2020. Grant funds will be used to fund a currently vacant, full-time Planner to fill the position of a Community Health Coordinator (CHC), which will work with municipal officials in selected communities to develop appropriate policies for their jurisdictions and work with those officials, community organizations and members of the public to enact those policies. Funding of $91,199.00 per year will be received from the Orange County Depart- ment of Health through the New York State Department of Health Grant. At such time as funding is no longer received, said position will be eliminated; and

WHEREAS, this Legislature does wish to accept and appropriate funds for the Orange County Department of Planning as indicated above. ANNUAL SESSION - Thursday, October 1, 2015 383

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Planning, be and hereby is authorized to accept and appropriate funds in the amount of $91,199.00 for a subcontractor to the Orange County Department of Health for the Healthy Orange Schools and Communities Program as indicated above.

2. That the 2015 Budget for the Department of Planning is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 802004 428011 Interfund Revenue $91,199.00

Expenses: 1010 802004 560110 Base Salary $48,795.00 1010 802004 586100 Employee Retirement System $ 8,583.00 1010 802004 586300 Social Security/FICA $ 3,670.00 1010 802004 586400 Worker’s Compensation $ 2,683.00 1010 802004 586500 Unemployment Insurance $ 98.00 1010 802004 586600 Hospital Insurance $20,926.00 1010 802004 586650 Dental Insurance $ 631.00 1010 802004 586660 Vision Insurance $ 47.00 1010 802004 586700 Disability Insurance $ 103.00 1010 802004 586800 EAP $ 13.00 1010 802004 573100 Office Supplies $ 700.00 1010 802004 573240 Food Prepared-Catered $ 900.00 1010 802004 576760 Mileage $ 1,000.00 1010 802004 576770 Special Travel $ 400.00 1010 802004 576700 Mileage, Non-County Employee $ 1,150.00 1010 802004 577080 Printing $ 1,500.00 Total Expenses $91,199.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED. 384 ANNUAL SESSION - Thursday, October 1, 2015

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, Anagnostakis

RESOLUTION NO. 184 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ENTER INTO AN AGREEMENT TO PROVIDE ASSESSMENT SERVICES TO THE TOWN OF NEWBURGH, IN ACCORDANCE WITH REAL PROPERTY TAX LAW SECTION 1537.

WHEREAS, the Orange County Real Property Tax Service Agency requests this Legisla- ture to authorize the County Executive to enter into an Agreement with the Town of Newburgh, whereby the County of Orange will provide assessment services to said Town as of January 1, 2016, in accordance with Real Property Tax Law Section 1537; and

WHEREAS, any revenue realized as a result of said services will go to the Real Property Tax Service Agency.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to enter into an Agreement with the Town of Newburgh, whereby the County of Orange will provide assess- ment services to said Town as of January 1, 2016, and it is further

RESOLVED, that the County Executive be and hereby is authorized to execute all neces- sary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Benton, Turnbull

RESOLUTION NO. 185 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and ANNUAL SESSION - Thursday, October 1, 2015 385

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., November 2, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party.

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Blooming Grove Christiana Trust, a Division of $ 1,000.00 27-1-6 Wilmington Savings Fund Society, FSB, as Trustee for Stanwich Mortgage Loan Trust, Series, 2012-13 1610 E. Saint Andrews Place, Suite B-150 Santa Ana, CA 92705

Newburgh Kenneth N. Miller & Lorri A. Miller $ 2,250.00 58-4-17 11 Saddle Place Newburgh, NY 12550

Wallkill Alexa Savaglio $15,000.00 14-1-2.22 193 Big Island Road Warwick, NY 10990

Wallkill Olaf Haakenstad $ 3,000.00 77-2-6 P.O. Box 606 Johnson, NY 10933

Seconded by Mr. Vero.

Mr. Benton requested to have the Blooming Grove parcel voted on separately since one of the Ways and Means Committee members had to abstain from the vote.

Chairman Brescia granted the request to vote separately.

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Abstained: DiSalvo (Blooming Grove parcel 27-1-6) 386 ANNUAL SESSION - Thursday, October 1, 2015

Absent: Amo

Ayes 19; Noes 0; Abstention 1; Absent 1; ADOPTED.

The vote on Newburgh parcel 58-4-17 and Wallkill parcels 14-1-2.22 and 77-2-6 passed by the following vote:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Benton, DiSalvo

RESOLUTION NO. 186 OF 2015

RESOLUTION PROVIDING FOR A PUBLIC HEARING ON THE PROPOSED ORANGE COUNTY BUDGET FOR THE FISCAL YEAR 2016, SOCIAL SERVICES DISTRICT PURPOSES, AND UPON THE ASSESSMENT ROLLS FOR ORANGE COUNTY SEWER DISTRICT NO. 1, ORANGE COUNTY SMALL WATERSHED PRO- TECTION DISTRICT NO. 1 FOR CROMLINE CREEK AND BEAVER DAM LAKE DIS- TRICT, FOR SUCH FISCAL YEAR, PURSUANT TO SECTIONS 271 AND 359 OF THE COUNTY LAW AND SECTION 4.06 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the County Executive of Orange County, on October 1, 2015, filed with the Clerk of this Legislature a proposed budget for Orange County, the Orange County Social Services District, Orange County Sewer District No. 1, Orange County Small Watershed Protection District No. 1 for Cromline Creek and Beaver Dam Lake District for the 2016 fiscal year; and

WHEREAS, the County Executive of Orange County, on October 1, 2015, filed with the Clerk of this Legislature the assessment rolls for Orange County Sewer District No. 1, Orange County Small Watershed Protection District No. 1 for Cromline Creek and Beaver Dam Lake District for the 2016 fiscal year; and

WHEREAS, copies of the said proposed budget are being prepared, as required by law, and will be furnished to the members of the County Legislature.

RESOLVED AS FOLLOWS:

1. The Clerk of the County Legislature is hereby directed to cause to be printed, or otherwise reproduced, at least 100 copies of such proposed budget for the use of all interested persons.

2. A public hearing upon said proposed budget and upon said assessment rolls is hereby fixed, to be held at the Orange County Emergency Services Building Auditorium, 22 Wells Farm Road, Goshen, New York, on the 22nd day of October, 2015, at 6:00 p.m. (EDT) of that day.

3. The Clerk of the County Legislature shall cause a notice of said hearing, in substantially the following form, to be published at least once in the six official newspapers of the County, ANNUAL SESSION - Thursday, October 1, 2015 387 at least five days before the date specified for said hearing, to wit:

NOTICE OF LEGISLATIVE HEARING ON PROPOSED 2016 ORANGE COUNTY BUDGET, PROPOSED 2016 ORANGE COUNTY SEWER DISTRICT NO. 1 BUDGET, AND ASSESSMENT ROLL FOR SAID SEWER DISTRICT, PRO- POSED 2016 ORANGE COUNTY SMALL WATERSHED PROTECTION DISTRICT NO. 1 FOR CROMLINE CREEK BUDGET AND ASSESSMENT ROLL FOR SAID WATER DISTRICT AND PROPOSED 2016 BEAVER DAM LAKE DISTRICT AND ASSESSMENT ROLL FOR SAID DISTRICT

NOTICE IS HEREBY GIVEN, that the County Legislature of the County of Orange will meet at the Orange County Emergency Services Building Auditorium, 22 Wells Farm Road, Goshen, New York, on the 22nd day of October, 2015, at 6:00 p.m. (EDT) of that day for the purposes of holding a public hearing on the following:

1. On the proposed budget of the County of Orange and on the Social Services District of said County for the fiscal year beginning January 1, 2016.

2. On the budget and assessment roll for Orange County Sewer District No. 1 for the fiscal year beginning January 1, 2016.

3. On the budget and assessment roll for Orange County Small Watershed Protection District No. 1 for Cromline Creek for the fiscal year beginning January 1, 2016.

4. On the budget and assessment roll for Beaver Dam Lake District for the fiscal year beginning January 1, 2016.

FURTHER NOTICE IS HEREBY GIVEN, THAT:

A. The assessment rolls for Orange County Sewer District No. 1, Orange County Small Watershed Protection District No. 1 for Cromline Creek and Beaver Dam Lake District for the fiscal year commencing January 1, 2016, have been completed and are on file at the Office of the Clerk of the Orange County Legislature, 15 Matthews Street, Suite 203, Goshen, New York where the same may be inspected by any interested person during regular business hours.

B. At the public hearing hereinabove mentioned, the Orange County Legislature will meet and hear and consider any objections which may be made to said assessment rolls.

C. Complete copies of the proposed 2016 Orange County Budget, proposed 2016 budget for Orange County Sewer District No. 1, proposed 2016 budget for Orange County Small Watershed Protection District No. 1 for Cromline Creek and Beaver Dam Lake District, are available at the office of the Clerk of the Orange County Legislature at the address set forth in Paragraph “A” above, where they may be inspected or procured by any interested persons during regular business hours.

Pursuant to Section 359 of the County Law, the maximum salaries that may be fixed and payable during said fiscal year to members of said County Legislature, to the Chairperson thereof, and the Majority and Minority Leaders thereof, respectively, are hereby specified as follows: 388 ANNUAL SESSION - Thursday, October 1, 2015

Annual Salary to Members of the County Legislature (except Chairperson and Majority and Minority Leaders) $29,811.00

Annual Salary to Chairperson of the County Legislature $49,684.00

Annual Salary to Majority Leader $36,436.00

Annual Salary to Minority Leader $36,436.00

Annual Salary to Chairperson of Statutory Committees $33,124.00

BY ORDER OF THE ORANGE COUNTY LEGISLATURE JEAN M. RAMPPEN, CLERK

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Noes: Berkman

Absent: Amo

Ayes 19; Noes 1; Absent 1; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonelli, Kulisek, Benton, Hines, Turnbull

RESOLUTION NO. 187 OF 2015

RESOLUTION AUTHORIZING THE ORANGE COUNTY EXECUTIVE, ON BEHALF OF THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, TO APPROVE AN APPLICATION FOR AN INCREASE AND IMPROVEMENT OF THE FACILITIES OF THE BEAVER DAM LAKE PROTECTION AND REHABILITATION DISTRICT.

WHEREAS, the Orange County Department of Public Works has submitted an applica- tion to the New York State Office of the State Comptroller relative to the Beaver Dam Lake Protection and Rehabilitation District; and

WHEREAS, it is requested that the Orange County Legislature determine that the appli- cation has been prepared at the direction of the Legislature; that the Legislature believes that the contents of the application to be accurate and requests the consent of the State Comptrol- ler to an increase and improvement of the facilities of the Beaver Dam Lake Protection and Rehabilitation District at a maximum estimated cost of $3,700,000.00; that such improve- ment is in the public interest and will not constitute an undue burden on the property which will bear the cost thereof; and if the cost of the proposed improvements is to be assessed in whole or in part against a benefited area, that all real property to be so assessed will be benefited by the proposed improvements and that no benefited property has been excluded.

NOW, THEREFORE, it is hereby ANNUAL SESSION - Thursday, October 1, 2015 389

RESOLVED, that the Orange County Executive is hereby authorized to approve the application to the New York State Office of the State Comptroller relative to the Beaver Dam Lake Protection and Rehabilitation District as indicated above, and to execute any and all other papers required in connection with said application, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

Mr. Berkman asked if there was any local government participation, acknowledgement, consent or requests on this.

Larry Ronsini, Chairman of the Beaver Dam District Board and Beaver Dam Lake District explained that it is part county municipal tax district. In regard to the local governments or the town governments, the three towns that the lake is situated in are not directly involved with the operation or management of the Lake District. It falls entirely under the county under the administration of the Department of Public works. It was established in the late 1980’s when the district was formed and the board members are elected by the residents within the boundaries of the district during an election that takes place in December of each year. The board members serve a three year term and there are seven members on the board. The very well respected Lou Cascino, Sr., is the Vice Chairman of the Board and served for many years. He is the former Commissioner of Public Works for Orange County. They serve as an advisory committee to the Department of Public Works but they are elected by the district residents.

Mr. Eachus thanked Mr. Ronsini for his information. He shared with Mr. Berkman and others that the Town of New Windsor is aware what is going on. Eric Lundstrom who is one of the town board members lives right there in the district and Legislator Hines has led the way so he was sure that Cornwall was aware as well as Legislator Turnbull. He added that he was hopeful they can help Beaver Dam Lake by getting the $900,000 grant although there were many things attached, he hoped it would work out.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Kulisek, Turnbull, Benton, Bonelli Co-Sponsor: DiSalvo

RESOLUTION NO. 188 OF 2015

RESOLUTION MAKING AN APPROPRIATION TO THE 2015 ORANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, PUR- SUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature does wish to provide funds to the capital projects budget of the Orange County Department of Public Works in the amount of $1,200,000.00 for the rehabilitation of the sand filters at the waste water treatment facility at the Orange County Sewer District No. 1. This project has been approved under the 2015 Capital Project as 390 ANNUAL SESSION - Thursday, October 1, 2015

Project No. 120. Funds are to be provided from the fund balance. Upon approval, funds will increase existing Capital Project No. 842.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2015 Budget for the Orange County Department of Public Works is hereby supplemented as stated above and as indicated below for the rehabilitation of the sand filters at the waste water treatment facility at the Orange County Sewer District No. 1; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1900 811001 415961 Appropriated Surplus - Sewer $1,200,000.00 1100 819701 450311 Interfund Transfer In $1,200,000.00 Expenses: 1900 811001 685350 To 110 - Capital Fund $1,200,000.00 1100 819701 577010 Capital Budget $1,200,000.00

Seconded by Mr. Vero.

Mr. Berkman noted that perhaps the sewer district could use the model that Mr. Ronsini just addressed and maybe they could have a citizen advisory for the Orange County Sewer District. He has been uncomfortable with the fact that they have not had any progress on what he calls the democratization of the sewer district. He doesn’t live in the sewer district but yet they are responsible for it to provide funds although there is reimbursement but he was uncomfortable with the arrangements. Although he doesn’t have problems with sand filters, he does have a problem with governance so he was basing his no vote in support of public involvement for those who use the district.

Mrs. Kemnitz pointed out that she lives in the district and wanted to bring to everyone’s attention to read what they are obligated to do and referenced Local Law 4 of 2008. It states how they own it and what the county’s obligations are and what they must do.

Mrs. Bonelli stated how interesting it was as she often looks back on her political career and realized that one of the reasons why she got involved as a homeowner had to do with water and sewer. Here she was again talking about sewer. She was the Supervisor of the Town of Blooming Grove and Blooming Grove was one of the Moodna Communities belonging to the Harriman Sewer Treatment Plant and she can understand how Mr. Berkman wants to compare this to the Beaver Dam Lake which was also a little part of Blooming Grove. She too would like to see that comparison but there were a lot of intricacies that need to be taken into consideration; the Moodna Communities, Sewer District No. 1 came after the fact when they were building all of this. It is not necessarily an easy fix because when they bring it under one umbrella there were a lot of legal and tax issues that need to be taken into consideration. When she was supervisor for those ten years they had monthly meetings and they were very well attended but when she became a Legislator she wondered what happened to those meet- ings. They tried to have meetings but nobody showed up except for Legislator Kemnitz, herself and occasionally Mr. Cheney and she was sure various different times there were some others. It was nothing like the consistency that she saw at the meetings in the 1990’s. They are trying and she hoped that the local municipalities would be more involved. She pointed out that Mayor Welle from Harriman was a faithful attendee at the meetings as well. The project is needed and is something that would prepare for the future and she asked her colleagues to support it. ANNUAL SESSION - Thursday, October 1, 2015 391

Mr. DiSalvo agreed with some of his colleagues and he urged everyone to vote for this. The politics on governance can take a decade or longer and it sounds like it has been worked on since 2008. The plant needs to get the work done, the waste needs to get cleaned and flow down river and being able to represent the Village of Harriman is a constant issue so let’s spend the money to fix our infrastructure.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Noes: Berkman, Wong

Absent: Amo

Ayes 18; Noes 2; Absent 1; ADOPTED.

Sponsors: Ruszkiewicz, Benton, Turnbull, Cheney Co-Sponsor: Wong

RESOLUTION NO. 189 OF 2015

BOND RESOLUTION DATED OCTOBER 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING INTERSECTION IMPROVEMENTS ON COUNTY ROADS LOCATED THROUGH- OUT THE COUNTY, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $100,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $100,000 BONDS OF THE COUNTY TO FINANCE SAID APPRO- PRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works consisting of intersections improvements on County roads located throughout the County, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $100,000, and said amount is hereby appropri- ated therefor. The plan of financing includes the issuance of $100,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $100,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to said class of objects or purposes for which the $100,000 bonds authorized by this resolution are to be issued, within the limitations of §11.00 a. 20 of the Local Finance Law, is fifteen (15) years. 392 ANNUAL SESSION - Thursday, October 1, 2015

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mrs. Wong pointed out to fellow Legislators that the bond before them would allow the traffic light at the intersection where the Goshen community lost three of their students. She wanted to thank Commissioner Chris Viebrock and County Executive Steve Neuhaus for putting this as top priority to ensure that the intersection was made safe and they had no more fatalities. Her girls started the school year three students short and it has been a difficult time for the community.

Chairman Brescia thanked Mrs. Wong for bringing that to their attention and it definitely put asterisks next to it. ANNUAL SESSION - Thursday, October 1, 2015 393

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, DiSalvo

RESOLUTION NO. 190 OF 2015

RESOLUTION DATED OCTOBER 1, 2015

RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING VARI- OUS BOND RESOLUTIONS TO REDUCE AUTHORIZATIONS FOR UNISSUED BOND AMOUNTS.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK, AS FOLLOWS:

WHEREAS, this Legislature has heretofore duly authorized the issuance of bonds to finance the cost of capital projects pursuant to the various bond resolutions and in the respective original amounts authorized as set forth in the attached Schedule A; and

WHEREAS, the County has heretofore issued bonds pursuant to each such bond resolution in respective amounts which are less than such original authorized amounts; and

WHEREAS, it has been determined that a portion of the amount of bonds authorized in each of such bond resolutions will not be required and therefore it is appropriate to amend such bond resolutions to reduce the respective authorized amounts to the amounts of bonds which have been heretofore issued by the County for each such capital project;

BE IT ENACTED BY THE COUNTY LEGISLATURE OF THE COUNTY OF OR- ANGE, NEW YORK (by the affirmative vote of not less than two-thirds of the voting strength of said Legislature), AS FOLLOWS:

Section (A). The bond resolutions as set forth in column B of the attached Sched- ule A are each hereby amended by changing the respective original amounts of bonds authorized in section 2 thereof as set forth in column D of the attached Schedule A (and all references thereto in each such resolution) to the respective reduced amounts of bonds authorized, as set forth in column E of the attached Schedule A.

Section (B). The amendment of the bond resolutions set forth in Section A of this resolution shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolutions, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolutions, as so amended. 394 ANNUAL SESSION - Thursday, October 1, 2015

Section (C). This Resolution shall take effect immediately.

Schedule A

AB C D E Original Reduced Capital Bond Amount of Amount of Project Resolution Date Bonds Bonds Nos. Nos. Authorized Authorized Authorized CP 181 113 of 2011 6/2/2011 $2,066,206 $2,054,828 CP 200 214 of 2010 10/7/10 200,000 149,000 CP 487 228 of 2012 10/4/2012 750,000 617,073 CP 730 11 of 2013 2/7/2013 200,000 192,381 CP 766 57 of 2011 4/1/2011 100,000 99,961

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Benton, DiSalvo

RESOLUTION NO. 191 OF 2015

RESOLUTION ALLOWING THE DEPARTMENT OF FINANCE TO CLOSE AND TRANSFER UNSPENT REVENUES FROM BOND PROCEEDS FOR VARIOUS CAPI- TAL PROJECTS.

WHEREAS, the Orange County Department of Finance has requested to close various completed Capital Projects and transfer unspent revenues from bond proceeds to the Debt Service Fund to pay the respective debt service on these projects, as outlined in the attached Schedule “A”; and

WHEREAS, this Legislature does wish to close various completed Capital Projects and transfer unspent revenues from bond proceeds to the Debt Service Fund.

NOW, THEREFORE, it is hereby

RESOLVED, that the Commissioner of Finance is authorized to close various completed Capital Projects and transfer unspent revenues from bond proceeds to the Debt Service Fund, as outlined in the attached Schedule “A”. ANNUAL SESSION - Thursday, October 1, 2015 395 396 ANNUAL SESSION - Thursday, October 1, 2015 ANNUAL SESSION - Thursday, October 1, 2015 397

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Absent: Amo, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonelli, Benton, Hines

RESOLUTION NO. 192 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, TO IMPLE- MENT AND FUND IN THE FIRST INSTANCE 100% OF THE FEDERAL-AID AND STATE “MARCHISELLI” PROGRAM-AID ELIGIBLE COSTS OF A TRANSPORTATION FED- ERAL-AID PROJECT AND APPROPRIATE FUNDS THEREFORE AND ENTER INTO SUPPLEMENTAL AGREEMENT NO. 2 WITH THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION TO AMEND THE EXISTING AGREEMENT FOR ENGINEER- ING, ROW AND THE CONSTRUCTION AND INSPECTION OF TAYLOR ROAD BRIDGE, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, a project for the replacement of Taylor Road Bridge over Woodbury Creek in the Town of Cornwall, Orange County, PIN 8759.22 (the “Project”) is eligible for funding under Title 23 U.S. Code, as amended, that calls for the apportionment of the costs such program to be borne at the ratio of 80% federal funds and 20% non-federal funds; and

WHEREAS, Resolution No. 95 of 2010, adopted May 6, 2010, and Resolution No. 210 of 2013, adopted September 5, 2013 by the Orange County Legislature, approved and agreed to advance the Project by making a commitment of 100% of the non-federal share of the costs of preliminary engineering and right-of-way work; and

WHEREAS, it was subsequently found necessary to undertake additional preliminary engineering and right-of-way work not contemplated in the original agreement authorized by the previous Resolution; and

WHEREAS, it has been found necessary to increase the federal and non-federal share of costs for the additional preliminary engineering and right-of-way work for the Project; and

WHEREAS, Orange County desires to advance the Project by making a commitment of 100% of the non-federal share of the costs of construction, construction inspection and construction supervision.

NOW, THEREFORE, the Orange County Legislature, duly convened does hereby

RESOLVE, that the Orange County Legislature hereby approves the above-subject Project; and it is hereby further 398 ANNUAL SESSION - Thursday, October 1, 2015

RESOLVED, that the Orange County Legislature hereby authorizes Orange County to pay in the first instance 100% of the federal and non-federal share of the additional preliminary engineering and right-of-way work and cost of construction, construction inspection and construction supervision work for the Project or portions thereof; and it is further

RESOLVED, that the sum of $1,865,026.00 is hereby made available to cover the cost of participation in the above phases of the Project; and it is further

RESOLVED, that in the event that full federal and non-federal share costs of the project exceeds the amount stated above, the Orange County Legislature shall convene as soon as possible to appropriate said excess amount immediately upon the notification by the County Executive thereof, and it is further

RESOLVED, that the Orange County Executive be and is hereby authorized to execute all necessary Agreements, certifications or reimbursement requests for Federal Aid and/or appli- cable Marchiselli Aid on behalf of Orange County with the New York State Department of Transportation in connection with the advancement or approval of the Project and providing for the administration of the Project and the municipality’s first instance funding of project costs and permanent funding of the local share of federal-aid and state-aid eligible Project costs and all Project costs within appropriations therefore that are not so eligible, and it is further

RESOLVED, that in addition to the Orange County Executive, the following municipal titles: Commissioner of Public Works and the Commissioner of Finance and/or a designee, are also hereby authorized to execute any necessary Agreements or certifications on behalf of the Municipality/Sponsor, with NYSDOT in connection with the advancement or approval of the project identified in the State/Local Agreement.

RESOLVED, that a certified copy of this Resolution be filed with the New York State Commissioner of Transportation by attaching it to any necessary Agreement in connection with the Project, and it is further

RESOLVED, that this Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Wong, Brescia

Absent: Amo, Sullivan

Ayes 19; Noes 0; Absent 2; ADOPTED.

Sponsors: Bonelli, Benton, Hines

RESOLUTION NO. 193 OF 2015

AMENDING BOND RESOLUTION DATED OCTOBER 1, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING THE BOND RESOLUTION ADOPTED AUGUST 2, 2012 IN RELATION TO FINANC- ING THE COST OF REPLACEMENT OF THE TAYLOR ROAD BRIDGE LOCATED IN ANNUAL SESSION - Thursday, October 1, 2015 399

THE TOWN OF CORNWALL, AT THE TOTAL ESTIMATED COST OF $1,996,770. (Adopted October 1, 2015).

Recitals

WHEREAS, the County Legislature of the County of Orange, New York, has heretofore duly authorized the replacement of Taylor Road Bridge located in the Town of Cornwall, at the estimated maximum cost of $951,000, which amount was appropriated therefore pursu- ant to Resolution No. 193 of 2012, and it has now been determined that the revised estimated maximum cost of such replacement is $1,996,770 and therefore the Federal, State and County respective shares of such cost must be increased collectively by $1,045,770; Now, therefore, be it

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the favorable vote of not less than two-thirds of all members of said Legislature) AS FOLLOWS: Section (A). The bond resolution of said County duly adopted by the County Legislature on August 2, 2012, entitled:

“RESOLUTION NO. 193 of 2012

BOND RESOLUTION DATED AUGUST 2, 2012

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING REPLACEMENT OF THE TAYLOR ROAD BRIDGE LOCATED IN THE TOWN OF CORNWALL, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $951,000; APPROPRIATING SAID AMOUNT THEREFOR, INCLUDING THE APPLICATION OF $124,000 PREVIOUSLY APPROPRIATED; AUTHORIZING THE ISSUANCE OF $41,350 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID APPROPRIATION; AND AUTHORIZING THE EXPENDITURE OF $124,050 EXPECTED TO BE RECEIVED FROM THE STATE OF NEW YORK AND $661,600 EXPECTED TO BE RECEIVED FROM THE UNITED STATES OF AMERICA TOWARDS THE COST THEREOF.”

is hereby amended to read as follows:

BOND RESOLUTION DATED AUGUST 2, 2012 AND AMENDED OCTOBER 1, 2015 BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING THE REPLACEMENT OF THE TAYLOR ROAD BRIDGE LOCATED IN THE TOWN OF CORNWALL, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $1,996,770; APPROPRIATING SAID AMOUNT THEREFOR INCLUDING $6,200 CURRENT FUNDS PREVIOUSLY APPROPRIATED; AUTHORIZING THE ISSUANCE OF $224,960 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID APPROPRIATION; AND AUTHO- RIZING THE EXPENDITURE OF $168,194 EXPECTED TO BE RECEIVED FROM THE STATE OF NEW YORK AND $1,597,416 EXPECTED TO BE RECEIVED FROM THE UNITED STATES OF AMERICA TOWARDS THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue capital project number 406 for the Department of Public Works consisting of the replacement of Taylor Road Bridge located in the Town of Cornwall, all as more particularly described in the County’s 2015 Capital Plan, as amended. The estimated maxi- 400 ANNUAL SESSION - Thursday, October 1, 2015 mum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and to the financing thereof, is $1,996,770, and said amount is hereby appropriated therefor, including the application of $6,200 current funds previously appropriated. The plan of financing includes the expenditure of said $6,200, the issuance of $224,960 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance a portion of said appropriation, the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes, application of $168,194 expected to be received from the State of New York and $1,597,416 expected to be received from the United States of America to be expended towards the cost thereof or redemption of the bonds or notes issued therefor or to be budgeted as an offset to the taxes for the payment of principal and interest on said bonds or notes.

Section 2. Bonds of the County in the principal amount of $224,960 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $224,960 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 10 of the Law, is twenty (20) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution. ANNUAL SESSION - Thursday, October 1, 2015 401

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Section (B). The amendment of the bond resolution set forth in Section A of this resolu- tion shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolution, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolution, as so amended.

Section (C). The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York, the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section (D). This resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Turnbull, Benton, Bonelli

RESOLUTION NO. 194 OF 2015

RESOLUTION DATED OCTOBER 1, 2015

RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AMENDING VARI- OUS BOND RESOLUTIONS TO REDUCE AUTHORIZATIONS FOR UNISSUED BOND AMOUNTS IN RELATION TO VARIOUS PARKS DEPARTMENT CAPITAL PROJECTS.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK, AS FOLLOWS:

WHEREAS, this Legislature has heretofore duly authorized the issuance of bonds to finance the cost of various Parks Department capital projects pursuant to the various bond 402 ANNUAL SESSION - Thursday, October 1, 2015 resolutions and in the respective original amounts authorized as set forth in the attached Schedule A; and

WHEREAS, the County has heretofore issued bonds pursuant to each such bond resolution in respective amounts which are less than such original authorized amounts; and

WHEREAS, it has been determined that a portion of the amount of bonds authorized in each of such bond resolutions will not be required and therefore it is appropriate to amend such bond resolutions to reduce the respective authorized amounts to the amounts of bonds which have been heretofore issued by the County for each such capital project;

BE IT ENACTED BY THE COUNTY LEGISLATURE OF THE COUNTY OF OR- ANGE, NEW YORK (by the affirmative vote of not less than two-thirds of the voting strength of said Legislature), AS FOLLOWS:

Section (A). The bond resolutions as set forth in column B of the attached Schedule A are each hereby amended by changing the respective original amounts of bonds authorized in section 2 thereof as set forth in column D of the attached Schedule A (and all references thereto in each such resolution) to the respective reduced amounts of bonds authorized, as set forth in column E of the attached Schedule A.

Section (B). The amendment of the bond resolutions set forth in Section A of this reso- lution shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolutions, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolutions, as so amended.

Section (C). This Resolution shall take effect immediately.

Schedule A

AB C D E Original Reduced Capital Bond Amount of Amount of Project Resolution Date Bonds Bonds Nos. Nos. Authorized Authorized Authorized CP 720 153 of 2013 7/2/2013 $350,000 $297,427 CP 726 100 of 2012 5/3/2012 125,000 42,357 CP 749 236 of 2006 10/5/2006 250,000 81,593 CP 759 390 of 2007 12/20/2007 600,000 583,994 CP 767 58 of 2011 4/1/2011 50,000 -0- CP 769 149 of 2011 7/7/2011 150,000 136,090

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED. ANNUAL SESSION - Thursday, October 1, 2015 403

Sponsors: Ruszkiewicz, Bonelli, Benton

RESOLUTION NO. 195 OF 2015

RESOLUTION ALLOWING THE DEPARTMENT OF PARKS, RECREATION AND CONSERVATION TO CLOSE AND TRANSFER UNUSED REVENUES FOR VARIOUS CAPITAL PROJECTS.

WHEREAS, the Orange County Department of Parks, Recreation and Conservation has requested to close various completed Capital Projects and transfer unspent revenues to their original source, as outlined in the attached Schedule “A”; and

WHEREAS, this Legislature does wish to close various completed Capital Projects and transfer unspent revenues to their original source.

NOW, THEREFORE, it is hereby

RESOLVED, that the Commissioner of Finance is authorized to close various completed Capital Projects and transfer unspent revenues to their original source, as outlined in the attached Schedule “A”.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED. 404 ANNUAL SESSION - Thursday, October 1, 2015

PHYSICAL SERVICES COMMITTEE:

Sponsors: Benton, Ruszkiewicz

RESOLUTION NO. 196 OF 2015

RESOLUTION AUTHORIZING THE ORANGE COUNTY EXECUTIVE, ON BEHALF OF THE ORANGE COUNTY DEPARTMENT OF PUBLIC WORKS, TO ENTER INTO AN AGREEMENT WITH THE NEW YORK STATE DEPARTMENT OF TRANSPORTA- TION IN CONNECTION WITH HIGHWAY WORK PERMITS.

WHEREAS, the Orange County Department of Public Works is requesting authorization for Orange County to enter into an Agreement with the New York State Department of Transportation (NYSDOT) in connection with the highway work permits periodically issued by NYSDOT to the County of Orange for work within the bounds of a State highway right-of- way.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange County Executive is hereby authorized to enter into an Agreement with the New York State Department of Transportation on behalf of the Orange County Department of Public Works in connection with the highway work permits periodi- cally issued by NYSDOT to the County of Orange for work within the bounds of a State highway right-of-way, and to execute any and all other papers required in connection with said Agreement, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Turnbull, Vero

RESOLUTION NO. 197 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A PRO- POSED RIGHT-OF-WAY DEDICATION PARCEL IN THE TOWN OF MONTGOMERY.

WHEREAS, a right-of-way dedication parcel; namely Section 12, Block 1, Lot 19.2, located on County Road No. 29 - River Road in the Town of Montgomery, is owned by Jay Samuelson and Ross A. Winglovitz, and more particularly described on the attached Schedule “A”; and

WHEREAS, it is desirable that the County acquire ownership of the aforesaid right-of- way dedication parcel and owners Jay Samuelson and Ross A. Winglovitz are desirous of conveying said parcel to the County of Orange as stated in the Irrevocable Offer of Dedica- ANNUAL SESSION - Thursday, October 1, 2015 405 tion; and

WHEREAS, the private landowners have agreed to bear all costs and expenses relating to the surveying and title costs as may be reasonably required by the County and agree to obtain good and valid releases from all owners, mortgagees, lienors and others that may be required to consent to such dedication and subject to the approval of same by the County Attorney.

NOW, THEREFORE, it is hereby

RESOLVED, that the Legislature hereby authorizes the County Executive to accept from Jay Samuelson and Ross A. Winglovitz, the right-of-way dedication parcel located in the Town of Montgomery and more particularly described on the attached Schedule “A”; and it is further

RESOLVED, that the Orange County Department of Public Works shall prepare and submit the necessary documents to the County Attorney so as to complete the conveyance set forth above.

SCHEDULE “A”

Jay Samuelson and Ross A. Winglovitz Town of Montgomery Orange County, New York SBL #: 12-1-19.2

Dedication Description

All that certain lot, piece or parcel of land, situate, lying and being in the Town of Montgomery, County of Orange and State of New York and more accurately bounded and described as follows:

Beginning at a point of intersection in the centerline of Orange County Highway No. 29 (also known as River Road) with the dividing line (extended) between the reputed lands of the 226 River Road Realty, LLC. (to the south) and the reputed lands of Winglovitz and Samuelson (to the north);

THENCE, from said point of beginning and in part along the northerly side of the said reputed lands of 226 River Road Realty, LLC., North 73 degrees 27 minutes 16 seconds West a distance of 37.86 feet to a plastic capped rebar set;

THENCE, along the reputed westerly sideline of said Orange County Highway No. 29 (per deed liber 12663 on page 692) the following (4) four courses and distances:

1) along a curve, concave southeasterly, having a radius of 1130.00 feet, an arc length of 94.83 feet as substantiated by the chord bearing North 26 degrees 57 minutes 05 seconds East at a distance of 94.80 feet to a plastic capped rebar set at a point of tangency;

2) North 29 degrees 21 minutes 20 seconds East a distance of 251.15 feet to a plastic capped rebar set at a point of curvature;

3) along a curve to the left, having a radius of 791.17 feet, an arc length of 301.16 feet to a plastic capped rebar set at a point of tangency;

4) North 07 degrees 32 minutes 44 seconds East a distance of 187.92 feet to a plastic 406 ANNUAL SESSION - Thursday, October 1, 2015 capped rebar set;

THENCE, in part along the southerly side of the reputed lands of Agotaras, South 73 degrees 38 minutes 16 seconds East a distance of 33.40 feet to a point in the centerline of the aforementioned Orange County Highway No. 29.

THENCE, along the said centerline of said Orange County Highway No. 29 as it exists, the following (5) five courses and distances:

1) South 08 degrees 29 minutes 01 seconds West a distance of 161.31 feet to a point of curvature;

2) along a curve to the right having a radius of 1034.24 feet, an arc length of 347.50 feet as formulated by the central angle 19 degrees 15 minutes 05 seconds to a point of tangency;

3) South 27 degrees 44 minutes 06 seconds West a distance of 65.68 feet to a point;

4) South 29 degrees 01 minutes 19 seconds West a distance of 99.71 feet to a point of curvature;

5) along a curve to the left, having a radius of 1921.39 feet an arc length of 158.29 feet as formulated by the central angle 04 degrees 43 minutes 13 seconds and substantiated by the chord bearing South 26 degrees 39 minutes 42 seconds West at a distance of 158.25 feet to the point or place of beginning.

Containing 26,061 square feet of land more or less as surveyed by Engineering and Survey- ing Properties, PC on June 27, 2013.

Seconded by Mr. Ruszkiewicz. Mr. Eachus stated that there was a question about this in his caucus and wanted to clarify. He added that he spoke with Commissioner Viebrock regarding Agenda Item Nos. 21 and 22 and it was simply just paperwork. It was legal paperwork to ensure that the county has the right-of-way so no one can build on it or do anything else with it. If you were to look at the lines they were not exactly straight; they were 25 feet off center line which is typical and the reason why was because there are county owned culverts and he just wanted to make everyone aware.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Kulisek, Turnbull

RESOLUTION NO. 198 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT TWO PRO- POSED RIGHT-OF-WAY DEDICATIONS AND A PERMANENT EASEMENT IN THE TOWN OF MONTGOMERY. ANNUAL SESSION - Thursday, October 1, 2015 407

WHEREAS, two right-of-way dedication parcels and one permanent easement dedication; namely Section 1, Block 1, Lot 8.2 and Section 1, Block 1, Lot 9, located on County Route 14 - Albany Post Road in the Town of Montgomery, is owned by Angry Orchard Cider Company, LLC and more particularly described on the attached Schedules “A,” “B,” and “C”; and

WHEREAS, it is desirable that the County acquire ownership of the aforesaid two right- of-way dedication parcels, and owners Angry Orchard Cider Company, LLC are desirous of conveying said parcels to the County of Orange as stated in the Irrevocable Offer of Dedica- tion; and

WHEREAS, it is desirable that the County acquire a permanent easement over a portion of said parcels for highway purposes, and owner Angry Orchard Cider Company, LLC is desirous of granting said easement to the County of Orange for said purposes.

WHEREAS, the private landowners have agreed to bear all costs and expenses relating to the surveying and title costs as may be reasonably required by the County and agree to obtain good and valid releases from all owners, mortgagees, lienors and others that may be required to consent to such dedication and subject to the approval of same by the County Attorney.

NOW, THEREFORE, it is hereby

RESOLVED, that the Legislature hereby authorizes the County Executive to accept from Angry Orchard Cider Company, LLC, two right-of-way dedication parcels and one permanent easement dedication located in the Town of Montgomery and more particularly described on the attached Schedules “A,” “B,” and “C”; and it is further

RESOLVED, that the Orange County Department of Public Works shall prepare and submit the necessary documents to the County Attorney so as to complete the conveyance set forth above.

SCHEDULE “A”

SURVEY DESCRIPTION PARCEL #1 25’ WIDE PARCEL TO BE CONVEYED TO ORANGE COUNTY FOR HIGHWAY PURPOSES

ALL that plot, piece or parcel of land situate and being in the Town of Montgomery, County of Orange, State of New York bounded and described as follows:

BEGINNING at a point at the approximate centerline of Albany Post Road (County Road 14), at the southeasterly corner of lands now or formerly of Angry Orchard Cider Co, LLC as described in book 13854 of deeds at page 752, said point of beginning being the southeasterly corner of the herein described parcel; thence along the division line between the herein described parcel and lands now or formerly of Wendy S. Baker, N 54°39’00’’ W 27.01 feet to a concrete monument; thence through said lands now or formerly of Angry Orchard Cider Co, LLC, N 13°05’00" E 215.25 feet and N 12°49’04" E 11.29 feet to a concrete monument; thence easterly along the division line between the herein described parcel and other lands now or formerly of Angry Orchard Cider Co, LLC as described in Book 13854 of deeds at page 758, S 52°46’00" E 27.46 feet; thence southerly along the approximate centerline of Albany Post Road (County Road 14), S 13°05’00" W 225.54 feet to the point or place of beginning.

CONTAINING 0.130 ACRES OF LAND MORE OR LESS. 408 ANNUAL SESSION - Thursday, October 1, 2015

SCHEDULE “B”

SURVEY DESCRIPTION PARCEL #2 25’ WIDE PARCEL TO BE CONVEYED TO ORANGE COUNTY FOR HIGHWAY PURPOSES

ALL that plot, piece or parcel of land situate and being in the Town of Montgomery, County of Orange, State of New York bounded and described as follows:

BEGINNING at a point at the approximate centerline of Albany Post Road, (County Road 14) at the northeasterly corner of lands now or formerly of Angry Orchard Cider Co, LLC as described in book 13854 of deeds at page 752, said point of beginning being the northeasterly corner of the herein described parcel; thence along the approximate centerline of Albany Post Road, S 04°17’00" W 530.41 feet and S 10°08’00" W 846.45 feet to a point; thence westerly along the division line between the herein described parcel and other lands now or formerly of Angry Orchard Cider Co, LLC as described in book 13854 of deeds at page 758, N 52°46’00" W 28.08 feet to a concrete monument; thence through said lands now or formerly of Angry Orchard Cider Co, LLC, N 10°08’00" E 832.38 feet to a concrete monument and N 04°17’00" E 536.95 feet to a concrete monument; thence along the northerly line of said lands of Angry Orchard Cider Co, LLC, S 68°21’00" E 26.19 feet to the point or place of beginning.

CONTAINING 0.788 ACRES OF LAND MORE OR LESS.

SCHEDULE “C”

SURVEY DESCRIPTION 25’ WIDE EASEMENT TO BE GRANTED TO ORANGE COUNTY FOR HIGHWAY PURPOSES

ALL that plot, piece or parcel of land situate and being in the Town of Montgomery, County of Orange, State of New York bounded and described as follows:

BEGINNING at a point at the approximate centerline of Albany Post Road, (County Road 14) at the northeasterly corner of lands now or formerly of Angry Orchard Cider Co, LLC as described in book 13845 of deeds at page 758, said point of beginning being the northeasterly corner of the herein described easement; thence along the approximate centerline of Albany Post Road, (County Road 14), S 12°49’04" W 284.96 feet; thence along the southerly line of said lands of Angry Orchard Cider Co, LLC, N 52°46’00" W 27.46 feet to a concrete monu- ment; thence through said lands of Angry Orchard Cider Co, LLC N 12°49’04" E 273.03 feet and N 10°08’00" E 12.21 feet to a concrete monument; thence S 52°46’00" E 28.08 feet to the point or place of beginning.

CONTAINING 0.164 ACRES OF LAND MORE OR LESS.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo ANNUAL SESSION - Thursday, October 1, 2015 409

Ayes 20; Noes 0; Absent 1; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: DiSalvo, Eachus Co-Sponsors: Paduch, Berkman, Kulisek

RESOLUTION NO. 199 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES/POLICE SERVICES, TO ACCEPT AND APPROPRIATE GRANT FUNDS FROM THE STATE OF NEW YORK GOVERNOR’S TRAFFIC SAFETY COMMITTEE, PURSUANT TO SEC- TION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE OR- ANGE COUNTY CHARTER.

WHEREAS, the State of New York Governor’s Traffic Safety Committee has offered a grant in the amount of $61,492.00 for the 2016 Traffic Safety Program for the continuance of providing educational programs to reduce incidents of fatalities and serious personal injury vehicle accidents; and

WHEREAS, this Legislature does wish to accept and appropriate said grant for the De- partment of Emergency Services/Police Services as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Emergency Services, be and hereby is authorized to accept and appropriate grant funds from the State of New York Governor’s Traffic Safety Committee in the amount of $61,492.00 for the 2016 Traffic Safety Program as indicated above.

2. That the 2015 Budget for the Department of Emergency Services is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementa- tion forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 398903 443891 Other Public Safety $61,492.00

Expenses: 1010 398903 571820 Consultant Services $52,000.00 1010 398903 576820 Specialty Payments $ 9,492.00 $61,492.00

Seconded by Mr. Vero.

The vote resulted as follows: 410 ANNUAL SESSION - Thursday, October 1, 2015

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, DiSalvo, Benton, Hines Co-Sponsors: Kulisek, Wong, Turnbull, Sullivan

RESOLUTION NO. 200 OF 2015

RESOLUTION AUTHORIZING THE ORANGE COUNTY DEPARTMENT OF EMER- GENCY SERVICES/POLICE SERVICES TO TRANSFER FUNDS FROM THE GEN- ERAL FUND TO RESTORE ALIVE @ 25 REVENUE, PURSUANT TO SECTION 4.10 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the Orange County Department of Emergency Services/Police Services re- quests to restore $16,353.70 of Alive @ 25 revenues that were rolled into the General Fund at the end of 2013 and 2014. Funds should have initially been identified and set up as Deferred Revenues to be utilized specifically for the Traffic Safety program and they were not. The Alive @ 25 Program is a court mandated program for first offender teenagers who receive traffic violations. It is administered by the National Safety Council and Orange County receives a portion of the fees collected to be utilized for educational purposes.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2015 budget for the Orange County Department of Emergency Services/Police Services is hereby supplemented as indicated above and stated below; and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: 1010 199001 410011 County Taxation ($16,353.70) 1010 398904 410011 County Taxation $16,353.70

Expenses: 1010 199001 579880 Provisions for Contingencies ($16,353.70) 1010 398904 573820 Specialty Materials $16,353.70

Seconded by Mr. Vero.

Mr. Turnbull mentioned that he really liked programs such as this and he wished there were things like this in place when he was a teenager.

The vote resulted as follows: ANNUAL SESSION - Thursday, October 1, 2015 411

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Anagnostakis, Kemnitz

RESOLUTION NO. 201 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A CER- TAIN GIFT ON BEHALF OF THE DEPARTMENT OF RESIDENTIAL HEALTH CARE SERVICES, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Department of Residential Health Care Services has been offered the donation of a 65" Vizio television and television stand, with a combined value of $1,500.00, from several appreciative businessmen from the Town of Newburgh, for use at the Valley View Center for Nursing Care and Rehabilitation; and

WHEREAS, this Legislature does wish to accept said gift to be utilized by the Valley View Center for Nursing Care and Rehabilitation.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept said gift of a 65" Vizio television and television stand; and it is further

RESOLVED, that on behalf of the residents and taxpayers of Orange County, this Legis- lature extends its thanks and appreciation for such gift, and that this Resolution shall be spread in full upon the Minutes of the Orange County Legislature, and that the Clerk of this Legisla- ture shall forthwith transmit a true copy thereof to the Town of Newburgh, c/o Animal, P.O. Box 1131, Newburgh, New York 12551.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Bonacic, Eachus Co-Sponsors: nagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia 412 ANNUAL SESSION - Thursday, October 1, 2015

RESOLUTION NO. 202 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE DESIGNATING OC- TOBER, 2015 AS “DOMESTIC VIOLENCE AWARENESS MONTH.”

WHEREAS, domestic violence is a serious crime that affects victims of all races, reli- gions, ages, education and income levels; and

WHEREAS, the crime of domestic violence destroys an individual’s privacy, dignity, security, and humanity, due to the systematic use of physical, emotional, sexual, psychological and economic control or abuse; and

WHEREAS, in 2014, Safe Homes answered 3,438 hotline calls, sheltered 72 adults and 63 children, provided 5,273 bed nights in its emergency shelter, served 2,524 ongoing non- residential clients and 648 non-residential children. Safe Homes of Orange County displayed the Clothesline Project all around the County and continued to raise awareness and acknowl- edge the deaths of women throughout our county at the hands of their intimate partners; and

WHEREAS, nearly four million American women are victims of abuse each year, and forty-two percent (42%) of women murdered in the United States are killed by their intimate partners; and four women per day are murdered by their husband, boyfriend or ex-boyfriend; and one woman every 15 seconds is assaulted by their intimate partner. Furthermore, since September of 2004, twenty-two (22) women were murdered in Orange County as a result of domestic violence. Their names are Amelia King, Suzanne Timmoney, Vicki Godinez, Zhao Hang, Marcelina Gonzalez, Griselda Espinal, Elena Heiberger, Fermina Nunez, Gloria Rivera- Molina, Anna Taft Florence Benson, Hiria Kojtari, Deborah Nievas, Ramy Jacildo, Kathleen Connolley, Alexis Harris, Sandra Oliva, Tyrochelle Haughton, and Sabine Icart, Ada Lara, D’Anne Imbimbo Leroy, and Junco Salters; and one woman Petra Mohammed is currently missing; and

WHEREAS, child abuse is 15 times more likely to occur in families where domestic violence is present, and more than three million children nationwide are at risk of exposure to parental violence each year; and

WHEREAS, the National Crime Survey found that domestic violence has a direct bearing on productivity, effectiveness, absenteeism and employee turnover in the workplace and it is estimated that 175,000 days per year are missed from paid work due to domestic violence which costs an estimated 3 billion dollars per year; and

WHEREAS, this Legislature recognizes that domestic violence is a major community health issue to our citizenry; and

WHEREAS, Safe Homes of Orange County, and their Family Justice Center providing one-stop, co-located wraparound services for victims of violence and their children, offer hope and assistance for all members of families torn by domestic violence, as well as preven- tion education activities in our community.

NOW, THEREFORE, BE IT HEREBY

RESOLVED, that the Orange County Legislature hereby recognizes the invaluable work performed by Safe Homes of Orange County for the Prevention of Domestic Violence and designates October, 2015 as “Domestic Violence Awareness Month.”

Seconded by Mr. Vero. ANNUAL SESSION - Thursday, October 1, 2015 413

Mrs. Wong reminded everyone that October is Domestic Violence Awareness Month and there was an email sent out from Safe Homes on a variety of events that they could attend. She hoped that everyone would take the opportunity to attend at least one event. She pointed out that the Safe Homes Dinner was to be held right after their Public Hearing on Oct. 22nd at Villa Venezia so they could go directly there and support the domestic violence service provider.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Amo, Ruszkiewicz Co-Sponsors: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Sullivan, Turnbull, Vero, Wong, Brescia

RESOLUTION NO. 203 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE RECOGNIZING OC- TOBER 14, 2015 AS “WHITE CANE AWARENESS DAY.”

WHEREAS, in 1921, James Biggs, a photographer from Bristol, England, became blind following an accident. He painted his walking stick white to be more visible while navigating the traffic in his community; and

WHEREAS, to make the American people more fully aware of the meaning of the white cane and of the need for motorists to exercise special care for the blind person who carries it, on October 6, 1964, the United States Congress approved a resolution authorizing the Presi- dent of the United States to annually issue a proclamation designating October 14th as “Na- tional White Cane Awareness Day”; and

WHEREAS, white cane laws are on the books of every state in the United States and many other countries, providing blind persons a legal status in traffic. The white cane now univer- sally acknowledges that the bearer is blind. New York State Vehicle and Traffic Law provides: “Every driver of a vehicle approaching an intersection or crosswalk shall yield the right of way to a pedestrian crossing or attempting to cross the roadway when such pedestrian is accompanied by a guide dog or using a cane which is metallic or white in color or white with a red tip.”; and

WHEREAS, many people who reside in Orange County are blind and/or visually impaired. They strive for their own independence and the opportunity to participate in public activities. We recognize their accomplishments and the significance of the white cane and federal and state laws that protect their rights.

THEREFORE, BE IT HEREBY

RESOLVED, that we, the Orange County Legislature, hereby recognize October 14, 2015 as “White Cane Awareness Day” and convey these sentiments to every citizen of Orange 414 ANNUAL SESSION - Thursday, October 1, 2015

County, so that all might acknowledge the rights of the blind and/or visually impaired and abide by the White Cane Safety Laws.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Bonacic, Vero Co-Sponsors: Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Wong, Brescia

RESOLUTION NO. 204 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE RECOGNIZING OCTOBER, 2015 AS “NATIONAL DISABILITY EMPLOYMENT AWARENESS MONTH.”

WHEREAS, in 1945 the United States Congress enacted Public Law 176, designating the first week in October of each year as “National Employ the Physically Handicapped Week.” President Harry S. Truman designated the President’s committee on Employment of People with Disabilities to carry out the Act. In 1962, the word “physically” was removed from the week’s name to acknowledge the employment needs of all Americans with disabilities. In 1988, Congress expanded the week to a month and changed its name to “National Disability Employment Awareness Month.” The Labor Department’s Office of Disability Employment Policy took over responsibility for National Disability Employment Awareness in 2001; and

WHEREAS, this year, the United States Department of Labor announced “MY DISABIL- ITY IS ONE PART OF WHO I AM” as the 2015 official theme for the National Disability Employment Awareness Month; and

WHEREAS, Workplaces welcoming of the talents of all people, including people with disabilities, are a critical part of our efforts to build an inclusive community and strong economy. In this spirit, Orange County is recognizing National Disability Employment Awareness Month this October to raise awareness about disability employment issues and to celebrate the many and varied contributions of people with disabilities. This year marks the 10th anniversary of National Disability Employment Awareness. The Orange and Sullivan Counties Employment Alliance Network (OSCEAN) will recognize local businesses who em- ploy individuals with disabilities at their annual event on Friday October 23, 2015 at 6:30 p.m. at Graham Skea Lodge at Thomas Bull Memorial Park, Montgomery, NY 12549.

THEREFORE, BE IT HEREBY

RESOLVED, that we, the Orange County Legislature, hereby recognize October, 2015 as “National Disability Employment Awareness Month” and convey these sentiments to every citizen of Orange County, so that all might acknowledge the rights of people with disabilities ANNUAL SESSION - Thursday, October 1, 2015 415 and the need to increase public awareness of the contributions and skills of Americans workers with disabilities; and be it further

RESOLVED, that this Legislature also recognizes the following businesses, among others, for their efforts to diversify their workforce to include workers with disabilities:

Achieve Rehab and Nursing Facility, Liberty, NY American Maintenance, Babylon, NY Billy Joe’s Ribworks, Newburgh, NY Burger King, Monroe, NY Capital Building Services Group, Lake Zurich, IL Chefalo Construction, Fishkill, NY CRVI, Middletown, NY Five Guys Burger & Fries, Middletown, NY Five Guys Burger & Fries, Newburgh, NY Hannaford Supermarket, Walden, NY Ideal Snacks, Liberty, NY Nexxlinx, Newburgh, NY Price Chopper Supermarket #223, Warwick, NY ShopRite, Chester, NY Shoprite, Liberty, NY Shoprite’s in Middletown, NY Shoprite of Monroe, NY Shoprite of Monticello, NY Shoprite of Newburgh, NY Sullivan Internal Medical Group-Middletown Medical, Monticello, NY Town of Monroe, Monroe, NY Travel Centers of America, Montgomery, NY Unfi, Montgomery, NY Walmart Super Center, Monticello, NY Xclusiv Barber Supplier, Middletown, NY

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Wong, Brescia

Absent: Amo

Ayes 20; Noes 0; Absent 1; ADOPTED.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

Chairman Brescia reminded Legislators that the Physical Services Committee Chairman, Barry Cheney and Legislator Jim Kulisek invite everyone to tour the Algonquin Park on Wednesday, October 7th at 9:00 a.m.

On motion of Mr. Anagnostakis seconded by Mr. Vero, the Legislature adjourned at 4:32 p.m. ADJOURNED. Jean M. Ramppen, Clerk 416 REGULAR MEETING - Thursday, November 5, 2015 REGULAR SESSION

Thursday, November 5, 2015

The Legislature convened in Regular Session at 3:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present.

Chairman Brescia stated they would do the recognition portion of the meeting in ten minutes or so as the County Executive was detained at a prior engagement.

By Ms. Bonacic:

RESOLVED, that the minutes of August 6, August 25, September 3, and September 15, 2015 be approved. The motion was seconded by Mr. Vero and adopted. ADOPTED.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 14 through 29, seconded by Mr. Vero.

Chairman Brescia stated if there were no objections, these items will be voted on collec- tively.

The following communication was presented to the Orange County Legislature:

COMMUNICATION:

Communication from Shannon Wong, Legislator - Letter dated October 5, 2015. Official resignation as Orange County Legislator for the 21st Legislative District effective November 4, 2015 (see attached). On motion the same was referred to all Legislators. REGULAR MEETING - Thursday, November 5, 2015 417 418 REGULAR MEETING - Thursday, November 5, 2015

WAYS AND MEANS COMMITTEE:

The Semi-Annual Report of the Mortgage Tax for the period of April 1, 2015 through September 30, 2015, was presented to the Legislature. On motion the same was received and ordered placed on file.

The Clerk read the following:

Apportionment of the Mortgage Tax for the period April 1, 2015 through September 30, 2015, as computed by the Clerk of the Legislature from the statement filed by the County Clerk.

APPORTIONMENT OF THE MORTGAGE TAX FOR THE PERIOD APRIL 1, 2015 - SEPTEMBER 30, 2015 AS COMPUTED BY THE CLERK OF THE LEGISLATURE FROM THE STATEMENT FILED BY THE COUNTY CLERK

VILLAGE CITY OR TOWN TOWN OR CITY VILLAGE SHARE SHARE TOTAL Middletown 241,377.24 241,377.24 Newburgh (City) 76,162.70 76,162.70 Port Jervis 24,420.58 24,420.58 Blooming Grove 138,076.95 WASHINGTONVILLE 22,308.58 SOUTH BLOOMING 14,161.91 174,547.44 Chester 147,365.35 CHESTER 25,627.51 172,992.86 Cornwall 142,412.74 CORNWALL 20,251.69 162,664.43 Crawford 99,018.17 99,018.17 Deerpark 39,932.64 39,932.64 Goshen 160,958.67 GOSHEN 37,758.16 FLORIDA 348.96 CHESTER 307.06 199,372.85 Greenville 55,595.92 55,595.92 Hamptonburgh 69,769.96 MAYBROOK 330.28 70,100.24 Highlands 37,060.38 HIGHLAND FALLS 15,207.78 52,268.16 Minisink 43,303.91 UNIONVILLE 1,766.03 45,069.94 Monroe 359,365.66 MONROE 80,420.02 HARRIMAN 12,266.15 KIRYAS JOEL 61,844.47 513,896.30 Montgomery 125,394.85 MAYBROOK 6,590.11 MONTGOMERY 11,147.16 WALDEN 17,347.24 160,479.36 Mount Hope 47,523.22 OTISVILLE 3,762.10 51,285.32 Newburgh (Town) 353,877.34 353,877.34 New Windsor 403,477.01 403,477.01 REGULAR MEETING - Thursday, November 5, 2015 419

Tuxedo 37,378.37 TUXEDO PARK 9,775.91 47,154.28 Wallkill 250,601.24 250,601.24 Warwick 276,489.85 FLORIDA 13,111.19 GREENWOOD LAKE 14,285.54 WARWICK 27,914.13 331,800.71 Wawayanda 130,395.54 130,395.54 Woodbury 131,455.77 HARRIMAN ,421.40 WOODBURY 126,527.33 263,404.50

TOTAL 528,480.71 3,391,414.06 3,919,894.77

On motion the same was received and ordered placed on file.

Sponsor: Benton

RESOLUTION NO. 205 OF 2015

RESOLUTION ACCEPTING AND CONFIRMING THE REPORT OF THE APPOR- TIONMENT OF THE MORTGAGE TAX FOR THE PERIOD APRIL 1, 2015 THROUGH SEPTEMBER 30, 2015, AS COMPUTED FROM STATEMENT FILED BY THE COUNTY CLERK.

RESOLVED, that the report of the apportionment of the Mortgage Tax for the period April 1, 2015 through September 30, 2015, as computed from the statement filed by the County Clerk, pursuant to the provisions of Section 261 of the Tax Law, be accepted and confirmed and that a certified copy thereof be furnished to the Commissioner of Finance, which shall be his warrant to pay the same as specified.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 206 OF 2015

RESOLUTION APPROVING THE RELEASE OF THE COUNTY’S INTEREST IN AND TO A CERTAIN DEED SALE PARCEL TO THE PREVIOUS OWNER OF RECORD, PURSUANT TO SECTION FIVE, PARAGRAPH B.1. OF LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature, by Local Law No. 2 of 2010, Section Five, Paragraph B.1., authorized the Orange County Commissioner of Finance (Enforcing Officer) to release the County’s interest in and to a certain deed sale parcel, and to allow the previous owner of record to purchase his or her parcel. 420 REGULAR MEETING - Thursday, November 5, 2015

NOW, THEREFORE, it is hereby

RESOLVED, that the Commissioner of Finance is hereby authorized to release the County’s interest in and to a certain deed sale parcel to the previous owner of record, as listed on attached Schedule “A,” which sale price shall include the total of outstanding taxes, interest, fees and penalties, as shown on the list submitted to the Legislature; and it is further

RESOLVED, that the County Attorney shall effect the release of the County’s interest in said parcel by preparing and submitting to the appropriate Court, an Order discontinuing the in rem tax foreclosure action as to said property, canceling the Notice of Pendency of such action as to said property, and vacating and setting aside the judgment of foreclosure and the deed executed and recorded pursuant to said judgment of foreclosure as to said property. The entry of such Order shall restore all parties, including owner, mortgagees and any and all lienors, receivers and administrators and encumbrancers, to the status they held at the time the County acquired title to said property as if the judgment had never been rendered, and shall render said property liable for all taxes, beneficiaries, management fees and liens, penalties, interest, and other charges which shall accrue subsequent to those paid in order to obtain the release provided for or which were, for whatever reason, omitted from the payment made to obtain such release.

SCHEDULE “A”

TOWN S-B-L PRIOR OWNER Monroe 18-7-12 Andrews, Deborah and Charles Warwick 309-6-10.4 Anton, Robert and Patricia

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 207 OF 2015

RESOLUTION PURSUANT TO REAL PROPERTY TAX LAW SECTION 558 DI- RECTING THE CANCELLATION OF CERTAIN TAXES WHICH HAVE BEEN REN- DERED UNENFORCEABLE.

WHEREAS, it has been brought to the attention of the Commissioner of Finance that the lien for certain taxes extended on the tax rolls for the municipality listed is rendered perma- nently unenforceable by reason of law.

NOW, THEREFORE, it is hereby

RESOLVED, that the delinquent taxes for the lands listed below be cancelled and charged back to the affected municipality. REGULAR MEETING - Thursday, November 5, 2015 421

PROPERTY OWNER REASON Town of Monroe Stateline Depot Square LTD Property is a road. 105-2-53

FOR THE YEAR 2012 County $ 4.95 County $ 1.79 Town $ 0.64 FD012 Monroe Fire $ 0.41 LB003 Monroe Library $ 0.29 Monroe-Woodbury Central School tax reported for relevy $12.98 Relevy penalty $ 0.91 5% penalty $ 0.85 Town mail fee $ 2.00 $19.87

PROPERTY OWNER REASON Town of Monroe Stateline Depot Square LTD Property is a road. 105-2-53

FOR THE YEAR 2013 County $ 1.87 Town $ 0.71 FD012 Monroe Fire $ 0.44 LB003 Monroe Library $ 0.30 Monroe-Woodbury Central School tax reported for relevy $13.30 Relevy penalty $ 0.93 Village of Harriman tax reported for relevy $ 4.82 Relevy penalty $ 0.34 5% penalty $ 1.14 Town mail fee $ 2.00 $25.85

PROPERTY OWNER REASON Town of Monroe Stateline Depot Square LTD Property is a road. 105-2-53

FOR THE YEAR 2014 County $ 1.90 Town $ 0.72 FD012 Monroe Fire $ 0.44 LB003 Monroe Library $ 0.30 Monroe-Woodbury Central School tax reported for relevy $13.17 Relevy penalty $ 0.92 Village of Harriman tax reported for relevy $ 5.01 Relevy penalty $ 0.35 5% penalty $ 1.14 422 REGULAR MEETING - Thursday, November 5, 2015

Town mail fee $ 2.00 $25.95

PROPERTY OWNER REASON Town of Monroe Stateline Depot Square LTD Property is a road. 105-2-53

FOR THE YEAR 2015

County $ 2.00 Town $ 0.73 FD012 Monroe Fire $ 0.45 LB003 Monroe Library $ 0.31 Monroe-Woodbury Central School tax reported for relevy $13.63 Relevy penalty $ 0.95 Village of Harriman tax reported for relevy $ 5.06 Relevy penalty $ 0.35 5% penalty $ 1.17 Town mail fee $ 2.00 $26.65

PROPERTY OWNER REASON Town of Monroe Lebaron, Richard Property is a road. 104-1-4.4

FOR THE YEAR 2012

County $ 3.59 Town $ 1.29 FD012 Monroe Fire $ 0.82 LB003 Monroe Library $ 0.59 Monroe-Woodbury Central School tax reported for relevy $25.97 Relevy penalty $ 1.82 5% penalty $ 1.70 Town mail fee $ 2.00 $37.78

PROPERTY OWNER REASON Town of Monroe Lebaron, Richard Property is a road. 104-1-4.4

FOR THE YEAR 2013

County $ 3.74 Town $ 1.41 FD012 Monroe Fire $ 0.87 LB003 Monroe Library $ 0.60 Monroe-Woodbury Central School tax reported for relevy $26.58 REGULAR MEETING - Thursday, November 5, 2015 423

Relevy penalty $ 1.86 5% penalty $ 1.75 Town mail fee $ 2.00 $38.81

PROPERTY OWNER REASON Town of Monroe Lebaron, Richard Property is a road. 104-1-4.4

FOR THE YEAR 2014

County $ 3.81 Town $ 1.45 FD012 Monroe Fire $ 0.88 LB003 Monroe Library $ 0.61 Monroe-Woodbury Central School tax reported for relevy $26.34 Relevy penalty $ 1.84 Village of Harriman tax reported for relevy $10.02 Relevy penalty $ 0.70 5% penalty $ 2.28 Town mail fee $ 2.00 $49.93

PROPERTY OWNER REASON Town of Monroe Lebaron, Richard Property is a road. 104-1-4.4

FOR THE YEAR 2015

County $ 4.00 Town $ 1.46 FD012 Monroe Fire $ 0.90 LB003 Monroe Library $ 0.62 Monroe-Woodbury Central School tax reported for relevy $27.24 Relevy penalty $ 1.91 Village of Harriman tax reported for relevy $10.10 Relevy penalty $ 0.71 5% penalty $ 2.35 Town mail fee $ 2.00 $51.29

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED. 424 REGULAR MEETING - Thursday, November 5, 2015

Sponsors: Benton, Anagnostakis

RESOLUTION NO. 208 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., December 7, 2015, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party.

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Montgomery Wells Fargo Bank, National Association, $ 1,300.00 312-9-11.1 as Trustee for Asset Backed Securities Corporation Home Equity Loan Trust, Series OOMC 2005-HE6, Asset Backed Pass-Through Certificates, Series OOMC 2005-HE6 c/o Ocwen Loan Servicing 1661 Worthington Road, Suite 100 West Palm Beach, FL 33409

Mt. Hope PNMAC Mortgage Opportunity Fund $ 1,750.00 5-1-95 Investors, LLC 6101 Condor Drive, Suite 330 Moorpark, CA 93021 REGULAR MEETING - Thursday, November 5, 2015 425

Mt. Hope Paul A. Newman $16,200.00 9-1-15 5 Chestnut Street Middletown, NY 10940

Mt. Hope Harlem Alindogan $ 950.00 11-7-12 25 Tammy Drive Middletown, NY 10941

New Windsor Autumn Sky Development Co., Inc. $ 5,200.00 48-2-5 P.O. Box 298 New Paltz, NY 12561

Wallkill Harlem Alindogan $ 3,300.00 52-12-1.1 Andrew Alindogan 25 Tammy Drive Middletown, NY 10941

Seconded by Mr. Vero.

Mr. Benton pointed out that Mr. DiSalvo had to abstain on this item at the Ways and Means Committee so he requested to have the parcels separated.

Mr. DiSalvo asked if the first two parcels for Montgomery and Mt. Hope can be voted on separately from the last three parcels.

Chairman Brescia granted the request to vote separately.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Abstained: DiSalvo (Montgomery 312-9-11.1 and Mount Hope 5-1-95)

Ayes 19; Noes 0; Abstention 1; Absent 0; ADOPTED.

The vote on Mount Hope parcel 9-1-15, New Windsor 11-7-12 and Wallkill 52-12-1.1 passed by the following vote:

Ayes: Bonacic, Eachus, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Turnbull, Bonelli

RESOLUTION NO. 209 OF 2015

RESOLUTION CREATING THE “ORANGE COUNTY AIRPORT ADVISORY COM- MITTEE”, A SPECIAL COMMITTEE OF THE ORANGE COUNTY LEGISLATURE, PUR- SUANT TO SECTION 2.02(q) OF THE ORANGE COUNTY CHARTER AND ARTICLE IV, PARAGRAPH G. OF THE LEGISLATIVE MANUAL. 426 REGULAR MEETING - Thursday, November 5, 2015

WHEREAS, the Orange County Legislature seeks to explore business opportunities, such as a fixed based operator, efficiencies, cost reductions, shared services and alternatives, re- gional strategies and other operational improvements for the Orange County Airport; and

WHEREAS, Chairman L. Stephen Brescia has recommended that the below listed indi- viduals serve on a special committee to be formed to study, report and make recommendations to this Legislature on this matter;

NOW, THEREFORE, it is hereby

RESOLVED, pursuant to Section 2.02(q) of the Orange County Charter and Article IV, Paragraph G. of the Legislative Manual, a Special Committee of the Legislature entitled “Orange County Airport Advisory Committee” is hereby created to study, report and recom- mend opportunities for economic development, review of possible shared services, improved efficiencies, cost reductions, regional strategies and other operational improvements of the Orange County Airport; and be it further

RESOLVED, that the Committee shall be comprised of the following individuals:

Legislator John Vero, Chairman Legislator James DiSalvo Legislator James M. Kulisek Harold J. Porr, III, Orange County Director of Operations and Cost Control Christopher Viebrock, P.E. Commissioner of Public Works Daniel Depew, Supervisor of the Town of Wallkill James O’Donnell, Goshen, New York, and George Casale, Goshen, New York and, be it further

RESOLVED, that the Committee shall report its findings and make a recommendation to the Physical Services Committee by no later than May 24, 2016.

Seconded by Mr. Vero.

Mr. Eachus stated that he was leery about the special committees. He noted that this was an advisory committee and anything that it advises would be brought back to the entire Legislature for consideration and if necessary a vote.

Chairman Brescia added that if there was any action to be taken it would first go to the Physical Services Committee and then to the full Legislature.

Mr. Vero commented that it was strictly advisory and they have no power to make any changes.

Chairman Brescia continued to state that the ending date of this advisory committee is May 24th 2016 but it was stated in Physical Services that if they feel the work should continue after that then they can amend the resolution.

Mr. Turnbull mentioned that he was a sponsor on the resolution and the airport borders his district so he thought he would have been asked to be on the committee. He requested that the dates of the meetings be scheduled so he can attend.

Chairman Brescia assured Mr. Turnbull that Chairman Vero would keep him informed. REGULAR MEETING - Thursday, November 5, 2015 427

Chairman Brescia pointed out that the airport is in his district.

Mr. Vero shared that he would keep all Legislators informed of the dates and times of the meetings.

Mr. Berkman was sure Mr. Vero will run good meetings and he appreciated that he would keep everyone informed. He didn’t have an issue with having an advisory committee for the airport and perhaps they will have some good suggestions. He did, however, feel that the committee lacked political balance because there is only one democrat on the committee. It would have been better if there was more diversity.

Chairman Brescia did note that he realized it is heavy republican but he tried to put some people on the committee that have experience with airports. He explained that Jimmy O’Donnell was very instrumental with investigating a fixed based operator that they were entertaining years ago and he was also involved with economic development at Stewart Airport. Daniel Depew ran the Wurtsboro Airport and took them from the red into the black in his four year tenure. He added that the people chosen are people who have been involved in the airport such as Chris Viebrock who is on the committee as well. He understood Mr. Berkman’s statement.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Ruszkiewicz, Turnbull, Vero, Brescia

Noes: Berkman, Paduch, Sullivan

Ayes 17; Noes 3; Absent 0; ADOPTED.

Sponsors: Kulisek, Ruszkiewicz

RESOLUTION NO. 210 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE ORANGE COUNTY EMERGENCY SERVICES BUILDING SOLAR ARRAY, CLASSIFIYING THE ACTION AS UNLISTED AND DE- TERMINING THAT THE ACTION WILL NOT HAVE ANY SIGNIFICANT ADVERSE ENVIRONMENTAL IMPACTS.

WHEREAS, Orange County intends to install three areas of solar arrays located through- out the property at the Orange County Emergency Services Building in the Town of Goshen; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), and the regulations promulgated thereto, an Environmental Assessment Form (“EAF”), has been completed and in accordance with the findings of Part 1, 2 and 3 of the Environmental Assessment Form (“EAF”), it is determined that the project will not result in any significant adverse environmental impacts.

NOW, THEREFORE, it is hereby

RESOLVED, as follows: 428 REGULAR MEETING - Thursday, November 5, 2015

1. That the Orange County Legislature declares itself Lead Agency concerning the instal- lation of three areas of solar arrays at the Orange County Emergency Services Building in the Town of Goshen; and

2. Makes a determination, pursuant to 6 NYCRR Section 617.6 that the proposed action is an Unlisted Action; and

3. Determines in accordance with the Findings of Parts 1, 2 and 3 of the Environmental Assessment Form (“EAF”) that the project will have no significant adverse environmental impacts.

Seconded by Mr. Vero.

Mr. Eachus wanted to thank Mrs. Reed in her supreme effort in getting answers to some of his questions. He shared with everyone that his question was about the end product once the solar panels were no longer being used. He read an email from Commissioner Chris Viebrock to Mrs. Reed and it stated: “I spoke to Solar City representatives and they indicated that the panels to be used for this project are silicone based and there are no hazardous materials in the panels. Should the panels need to be disposed of the panels would be sent to their Buffalo facility for dismantling with the glass and aluminum recycled. The remainder of them will be disposed of from this facility.” He was pleased that they would not be leaving somebody or another Legislature with a big problem.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Chairman Brescia and County Executive Neuhaus presented Trevor Lafontaine with a Proclamation honoring him for being a 2015 Graduate of West Point commissioned as a 2nd Lieutenant in the Engineers; stationed at USMA Preparatory School as the Cross Country/ Assistant Track and Field Coach for winning the Marine Corps Marathon on October 25th.

Sponsors: Bonelli, Kulisek, Turnbull Co-Sponsor: Kemnitz

RESOLUTION NO. 211 OF 2015

RESOLUTION APPROVING THE ABANDONMENT AND TRANSFER OF MAINTE- NANCE OF FREELAND AVENUE, COUNTY ROUTE 40; A PORTION OF NORTH MAIN STREET, COUNTY ROUTE 105; A PORTION OF LAKES ROAD, COUNTY ROUTE 5; AND A PORTION OF STILL ROAD, COUNTY ROUTE 19 TO THE VILLAGE OF MONROE.

WHEREAS, the Orange County Department of Public Works has requested that Freeland Avenue (CR #40) from New York State Route 17M to the Village of Monroe/Town of Monroe municipal boundary line located southwest of the intersection of County Road 40 and County Road 105 and from the Village of Monroe/Town of Monroe municipal boundary line to the intersection of County Road 105 and County Road 40 be abandoned including bridges, cul- verts, traffic signals and all other appurtenances and easements consisting of approximately 0.5 miles, to the Village of Monroe; and REGULAR MEETING - Thursday, November 5, 2015 429

WHEREAS, the Orange County Department of Public Works has requested that North Main Street/Spring Street (CR #105) from New York State Route 208 to the most easterly Village of Monroe/Town of Monroe municipal boundary line located southwest of the inter- section of County Road 105, North Main Street/Spring Street and County Road 40, Freeland Street be abandoned including bridges, culverts, traffic signals and all other appurtenances and easements consisting of approximately 1.6 miles, to the Village of Monroe; and

WHEREAS, the Orange County Department of Public Works has requested that Lakes Road (CR #5) from the intersection of New York State Route 17M and County Road 5, Lakes Road to the most southwesterly Village of Monroe/Town of Monroe municipal boundary line be abandoned including bridges, culverts, traffic signals and all other appurtenances and ease- ments consisting of approximately 0.3 miles, to the Village of Monroe; and

WHEREAS, the Orange County Department of Public Works has requested that Still Road (CR #19) from the intersection of New York State Route 17M and County Road 19, Still Road/ Orange Turnpike to the most southerly Village of Monroe/Town of Monroe municipal bound- ary line be abandoned including bridges, culverts, traffic signals and all other appurtenances and ease- ments consisting of approximately 1.3 miles, to the Village of Monroe; and

WHEREAS, the Orange County Department of Public Works has requested that the maintenance of Freeland Avenue (CR #40), a portion of North Main Street/Spring Street (CR #105), a portion of Lakes Road (CR #5) and a portion of Still Road (CR #19) be transferred from the County of Orange to the Village of Monroe in accordance with the Inter-Municipal Agreement.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature hereby approves the abandonment of Freeland Avenue (CR #40) from New York State Route 17M to the Village of Monroe/Town of Monroe municipal boundary line located southwest of the intersection of County Road 40 and County Road 105 and from the Village of Monroe/Town of Monroe municipal boundary line to the intersection of County Road 105 and County Road 40 including bridges, culverts, traffic signals and all other appurtenances and easements consisting of approximately 0.5 miles, to the Village of Monroe; and it is further

RESOLVED, that this Legislature hereby approves the transfer of the maintenance of Freeland Avenue (CR #40) from the County of Orange to the Village of Monroe as indicated above; and it is further

RESOLVED, that this Legislature hereby approves the abandonment of North Main Street/Spring Street (CR #105) from New York State Route 208 to the most easterly Village of Monroe/Town of Monroe municipal boundary line located southwest of the intersection of County Road 105, North Main Street/Spring Street and County Road 40, Freeland Street including bridges, culverts, traffic signals and all other appurtenances and easements consist- ing of approximately 1.6 miles, to the Village of Monroe; and it is further

RESOLVED, that this Legislature hereby approves the transfer of the maintenance of North Main Street/Spring Street (CR #105) from the County of Orange to the Village of Monroe as indicated above; and it is further

RESOLVED, that this Legislature hereby approves the abandonment of Lakes Road (CR #5) from the intersection of New York State Route 17M and County Road 5, Lakes Road to the most southwesterly Village of Monroe/Town of Monroe municipal boundary line including 430 REGULAR MEETING - Thursday, November 5, 2015 bridges, culverts, traffic signals and all other appurtenances and easements consisting of approximately 0.3 miles, to the Village of Monroe; and it is further

RESOLVED, that this Legislature hereby approves the transfer of the maintenance of Lakes Road (CR #5) from the County of Orange to the Village of Monroe as indicated above; and it is further

RESOLVED, that this Legislature hereby approves the abandonment of Still Road (CR #19) from the intersection of New York State Route 17M and County Road 19, Still Road/ Orange Turnpike to the most southerly Village of Monroe/Town of Monroe municipal bound- ary line including bridges, culverts, traffic signals and all other appurtenances and easements consisting of approximately 1.3 miles, to the Village of Monroe; and it is further

RESOLVED, that this Legislature hereby approves the transfer of the maintenance of Still Road (CR #19) from the County of Orange to the Village of Monroe as indicated above; and it is further

RESOLVED, that the County Executive be and hereby is authorized to execute all necessary documents and assurances, including but not limited to, the Inter-Municipal Agree- ment with the Village of Monroe, necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

HUMAN SERVICES COMMITTEE:

Sponsors: Bonelli, Anagnostakis, Kemnitz

RESOLUTION NO. 212 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT THE GIFT OF FUNDS ON BEHALF OF THE ORANGE COUNTY VETERANS SERVICE AGENCY, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Veterans Service Agency requests to accept a gift of funds in the amount of $10,000.00 received as a bequeathment from the estate of a veteran’s widow, Mary C. Ruppert. Said funds are to be used exclusively for the Orange County Veterans Service Agency and Memorial Cemetery.

WHEREAS, this Legislature does wish to accept said gift on behalf of the Orange County Veterans Service Agency.

NOW THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to execute any and all documents necessary to accept said gift of funds in the amount of $10,000.00 from the estate REGULAR MEETING - Thursday, November 5, 2015 431 of Mary C. Ruppert as indicated above; and it is further

RESOLVED, that on behalf of the residents and taxpayers of Orange County, this Legis- lature extends its thanks and appreciation for such gift, and that this Resolution shall be spread in full upon the Minutes of the Orange County Legislature, and that the Clerk of this Legisla- ture shall forthwith transmit a true copy thereof to the estate of Mary C. Ruppert.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Kemnitz, Anagnostakis Co-Sponsors: Eachus, Sullivan

RESOLUTION NO. 213 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY OFFICE FOR THE AGING, TO ACCEPT AND APPRO- PRIATE GRANT FUNDS FROM THE NEW YORK STATE OFFICE FOR THE AGING, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Office for the Aging has offered grant funds in the amount of $137,069.00 for the NYS Direct Care Worker Program for fiscal years 2015 and 2016. Pursuant to “Part I of Chapter 60 of the Laws of 2014,” the purpose of this funding is solely to offset and support salary-related fringe benefit increases (capped at 2%) for direct care workers as defined by and outlined in the NYS Direct Care Worker Program; and

WHEREAS, the Orange County Office for the Aging is requesting to appropriate $106,628.00 of said grant funds for the year 2015, whereas the remaining $30,441.00 is funding specific to 2016 and a request for appropriation will be made for these sums in 2016; and

WHEREAS, this Legislature does wish to accept said funds for the Office for the Aging and appropriate $106,628.00 for the year 2015 as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Director of the Office for the Aging, be and hereby is authorized to accept $137,069.00 for the NYS Direct Care Worker Program, and to appropriate $106,628.00 for the year 2015 as indicated above.

2. That the 2015 budget for the Office for the Aging is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith. 432 REGULAR MEETING - Thursday, November 5, 2015

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 677201 437721 Program Aging $ 1,203.00 1010 677202 437721 Program Aging $ 1,240.00 1010 677203 437721 Program Aging $ 30,440.00 1010 677204 437721 Program Aging $ 32,810.00 1010 677301 437721 Program Aging $ 40,163.00 1010 677302 437721 Program Aging $ 772.00 $106,628.00

Expenses: 1010 677201 560110 Permanent Base Salary $ 1,127.00 1010 677202 560110 Permanent Base Salary $ 1,229.00 1010 677203 560110 Permanent Base Salary $ 1,920.00 1010 677204 560110 Permanent Base Salary $ 4,176.00 1010 677301 560110 Permanent Base Salary $ 10,948.00 1010 677302 560110 Permanent Base Salary $ 765.00 Fringe Benefits $ 956.00 1010 677201 586100 Employee Retirement System $ 76.00 1010 677202 586100 Employee Retirement System $ 11.00 1010 677203 586100 Employee Retirement System $ 17.00 1010 677204 586100 Employee Retirement System $122.00 1010 677301 586100 Employee Retirement System $659.00 1010 677302 586100 Employee Retirement System $ 7.00 1010 677204 586300 Social Security/FICA $ 10.00 1010 677301 586300 Social Security/FICA $ 54.00 1010 677203 576440 Subcontractors (Medical) $ 28,503.00 1010 677204 576440 Subcontractors (Medical) $ 28,502.00 1010 677301 576470 Subcontractors (Non-Medical) $ 28,502.00

Total Orange County Office for the Aging $106,628.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Amo, Bonelli, Kemnitz Co-Sponsors: Eachus, Sullivan, Dillard

RESOLUTION NO. 214 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY OFFICE FOR THE AGING, TO ACCEPT AND APPRO- PRIATE FEDERAL AND STATE FUNDS, PURSUANT TO SECTION 99-h OF THE GEN- ERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER. REGULAR MEETING - Thursday, November 5, 2015 433

WHEREAS, the Orange County Office for the Aging has been offered Federal and State funds for the NY Connects Expansion and Enhancement Program, including the Balancing Incentive Program. A total of $385,426.00 in Federal funds and $51,037.00 in State funds for a combined total of $436,463.00 are being offered for the years 2015-2016. A combined total of $125,357.00 is to be appropriated in 2015, with the balance of $311,106.00 to be appro- priated in 2016; and

WHEREAS, these grant funds will create five (5) part-time positions in the Orange County Office for the Aging. These positions will be eliminated at such time as the Federal and State grant funds are withdrawn or will no longer support their funding; and

WHEREAS, this Legislature does wish to accept said funds for the Office for the Aging and appropriate a total of $125,357.00 in Federal and State funds for the year 2015 as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Director of the Office for the Aging, be and hereby is authorized to accept a total of $385,426.00 in Federal funds and $51,037.00 in State funds for a combined total of $436,463.00 for the NY Connects Expan- sion and Enhancement Program, including the Balancing Incentive Program, and to appropri- ate a combined total of $125,357.00 for the year 2015 as indicated above.

2. That the 2015 budget for the Office for the Aging is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 677203 437721 Program Aging - State $ 8,403.00 1010 677203 447721 Program Aging - Federal $ 61,623.00 1010 677204 437721 Program Aging - State $ 6,640.00 1010 677204 447721 Program Aging - Federal $ 48,691.00 $125,357.00

Expenses: 1010 677203 560110 Permanent Base Salary $ 44,103.00 1010 677204 560110 Permanent Base Salary $ 31,101.00 Fringe Benefits $ 38,411.00 1010 677203 586100 ERS $ 8,873.00 1010 677203 586300 Social Security $ 3,374.00 1010 677203 586400 Worker’s Compensation $ 2,266.00 1010 677203 586500 Unemployment Insurance $ 88.00 1010 677203 586600 Hospital Insurance $10,946.00 1010 677203 586650 Dental Insurance $ 285.00 1010 677203 586660 Vision Insurance $ 27.00 1010 677203 586700 Emp. Disability Contribution $ 57.00 1010 677203 586800 EAP $ 7.00 1010 677204 586100 ERS $ 3,285.00 434 REGULAR MEETING - Thursday, November 5, 2015

1010 677204 586300 Social Security $ 2,379.00 1010 677204 586400 Worker’s Compensation $ 1,052.00 1010 677204 586500 Unemployment Insurance $ 63.00 1010 677204 586600 Hospital Insurance $ 5,427.00 1010 677204 586650 Dental Insurance $ 132.00 1010 677204 586660 Vision Insurance $ 12.00 1010 677204 586700 Emp. Disability Contribution $ 135.00 1010 677204 586800 EAP $ 3.00 1010 677204 573100 Office Supplies $ 360.00 1010 677204 575610 Building Rent $ 4,809.00 1010 677204 575750 MV Cty Pool $ 4,126.00 1010 677204 576340 Telephone $ 240.00 1010 677204 577080 Printing $ 2,207.00

Total NY Connects Expansion and Enhancement Program (including Balancing Incentive Program) $125,357.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND HUMAN SERVICES COMMITTEES:

Sponsors: Cheney, Benton, Amo, Kemnitz, Sullivan

AN ACT, BEING ACT NO. 22 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE VARI- OUS PART TIME POSITIONS AT THE ORANGE COUNTY OFFICE FOR THE AGING, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-PERSONNEL AND COMPENSATION AND HEALTH AND MENTAL HEALTH COMMITTEES:

Sponsors: Paduch, Sullivan, Kemnitz, Ruszkiewicz

AN ACT, BEING ACT NO. 23 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY REGULAR MEETING - Thursday, November 5, 2015 435

‘SECRETARY’ TO ‘SECRETARY AND ADMINISTRATIVE ASSISTANT II’ AT THE OR- ANGE COUNTY DEPARTMENT OF HEALTH, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Sullivan, Wong, Ruszkiewicz Co-Sponsor: Cheney

AN ACT, BEING ACT NO. 24 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘DI- RECTOR OF HEALTH EQUITY’ AT THE ORANGE COUNTY DEPARTMENT OF HEALTH, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

Mr. Anagnostakis requested point of order and asked if it was still appropriate for Mrs. Wong’s name to be listed as a sponsor on the resolution since she has resigned?

Mrs. Reed responded that it was appropriate.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Bonacic, Eachus

RESOLUTION NO. 215 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE SUPPLEMENTAL GRANT FUNDS FROM THE NEW YORK STATE DE- PARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICI- PAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental grant funds in the amount of $15,081.00 for the Immunization Action Program. This grant provides funding for professional and clerical staff to support ongoing immunization initia- 436 REGULAR MEETING - Thursday, November 5, 2015 tives. The grant has supported extra activities which have been instrumental in achieving a 90% immunization rate for Department clinics. This achievement has earned Orange County a certificate of excellence from NYSDOH. The term of the grant runs from April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said supplemental grant funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental grant funds from the New York State Department of Health in the amount of $15,081.00 for the Immunization Action Program as indicated below.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - IAP $15,081.00

Expenses: 1010 401018 560110 Permanent Base Salary $ 4,886.00 Fringe Benefits $ 1,086.00 1010 401018 586100 ERS $702.00 1010 401018 586300 Social Security $374.00 1010 401018 586500 Unemployment $ 10.00 1010 401018 571500 Emp Cons Chgback $ 9,109.00

Total Immunization Action Plan $15,081.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, November 5, 2015 437

Sponsors: Bonacic, Eachus

RESOLUTION NO. 216 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT SUPPLE- MENTAL FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSU- ANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental funds in the amount of $3,924.00 for the Tuberculosis Control Program grant. The purpose of this grant is to prevent and control Tuberculosis in Orange County. The term of the grant runs from March 31, 2015 to March 30, 2016; and

WHEREAS, this Legislature does wish to accept said supplemental funds for the Depart- ment of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept supplemental funds from the New York State Department of Health in the amount of $3,924.00 for the Tuberculosis Control Program grant as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - TB Control $3,924.00

Expenses: 1010 401018 571500 Employee Cons Chargeback $3,924.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED. 438 REGULAR MEETING - Thursday, November 5, 2015

Sponsors: Bonacic, Eachus

RESOLUTION NO. 217 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE SUPPLEMENTAL FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental funds in the amount of $2,549.00 for the reimbursement of rabies expenses for the period of April 1, 2015 to March 31, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said supplemental funds from the New York State Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental funds from the New York State Department of Health in the amount of $2,549.00 for the reimbursement of rabies expenses as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401020 434721 Special Health Programs - Rabies Control - Human $2,549.00

Expenses: 1010 401020 574490 Diagnosis/Treatment $2,549.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, November 5, 2015 439

Sponsors: Bonacic, Eachus

RESOLUTION NO. 218 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE FOURTH YEAR BUDGET PERIOD FUNDS FROM THE NEW YORK STATE DEPART- MENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 267 of 2012, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health Bureau of Sexually Transmitted Disease Prevention and Epidemiology for HIV Surveillance and Partner Services; and

WHEREAS, Resolution No. 357 of 2012 amended Resolution 267 of 2012, reflecting the acceptance of the entire grant funding for the period of October 1, 2012 through September 30, 2017 and to appropriate the first year’s amount for the period of October 1, 2012 through September 30, 2013; and

WHEREAS, Resolution No. 239 of 2013 appropriated second year funding for the period of October 1, 2013 through September 30, 2014, and Resolution No. 197 of 2014 appropri- ated third year funding for the period of October 1, 2014 through September 30, 2015; and

WHEREAS, this Legislature wishes to appropriate fourth year budget period funds in the amount of $83,353.00 from the New York State Department of Health Bureau of Sexually Transmitted Disease Prevention and Epidemiology for HIV Surveillance and Partner Services for the period of October 1, 2015 through September 30, 2016.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate fourth year budget period funds from the New York State Department of Health in the amount of $83,353.00 for the Bureau of Sexually Transmitted Disease Prevention and Epidemiology for HIV Surveillance and Partner Services as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content. 440 REGULAR MEETING - Thursday, November 5, 2015

Revenue: 1010 401018 434721 Special Health Programs - Partner Services $83,353.00

Expenses: 1010 401018 560110 Permanent Base Salary $41,821.27 Fringe Benefits $20,707.18 1010 401018 586100 ERS $7,410.40 1010 401018 586300 Social Security $3,122.24 1010 401018 586500 Unemployment Insurance $ 82.73 1010 401018 586600 Health Insurance $8,727.22 1010 401018 586400 Workers’ Comp $ 685.24 1010 401018 586650 Dental Insurance $ 511.42 1010 401018 586660 Vision Insurance $ 46.37 1010 401018 586700 Employer Disability $ 104.01 1010 401018 586800 EAP Charges $ 17.55 1010 401018 573100 Office Supplies $ 1,924.55 1010 401018 573270 Medical Supplies $ 2,400.00 1010 401018 573820 Specialty Materials $ 1,960.00 1010 401018 575750 Motor Vehicle County Pool $12,000.00 1010 401018 576760 Employee Mileage Reimbursement $ 500.00 1010 401018 577090 Maintenance Contracts $ 2,040.00

Total Partner Services $83,353.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus

RESOLUTION NO. 219 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE SUPPLEMENTAL GRANT FUNDS FROM THE NEW YORK STATE DE- PARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MU- NICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental grant funds in the amount of $3,420.00 for the Children with Special Health Care Needs program. The purpose of this grant is to provide funding for the implementation of programs that assist families of children with health-related needs in accessing appropriate community resources. The term of the grant runs from April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said supplemental grant funds for the Department of Health as indicated above. REGULAR MEETING - Thursday, November 5, 2015 441

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental grant funds from the New York State Department of Health in the amount of $3,420.00 for the Children with Special Health Care Needs program as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - CSHCN $3,420.00

Expenses: 1010 401018 560110 Permanent Base Salary $ 753.00 Fringe Benefits $ 201.00 1010 401018 586100 ERS $141.00 1010 401018 586300 Social Security $ 58.00 1010 401018 586500 Unemployment $ 2.00 1010 401018 571500 Employee Cons Chargeback $2,466.00

Total CSHCN Program (COLA) $3,420.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED. 442 REGULAR MEETING - Thursday, November 5, 2015

Sponsors: Bonacic, Eachus

RESOLUTION NO. 220 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE SEC- OND YEAR BUDGET PERIOD FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 50 of 2015, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health for the Children With Special Health Care Needs program in the amount of $127,941.00 ($42,647.00 per year) for a three year contract period which runs from October 1, 2014 through September 30, 2017. Said Resolution also appropriated first year funds in the amount of $42,647.00 for the period of October 1, 2014 through September 30, 2015; and

WHEREAS, this Legislature wishes to appropriate second year budget period funds in the amount of $42,647.00 from the New York State Department of Health for the Children With Special Health Care Needs program for the period of October 1, 2015 through September 30, 2016.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate second year budget period funds from the New York State Department of Health in the amount of $42,647.00 for the Children With Special Health Care Needs program as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - CSHCN $42,647.00

Expenses: 1010 401018 560110 Permanent Base Salary $22,357.00 Fringe Benefits $10,799.00 1010 401018 586100 Employee Retirement System $4,616.00 1010 401018 586300 Social Security $1,686.00 1010 401018 586400 Worker’s Compensation $1,230.00 1010 401018 586500 Unemployment Insurance $ 45.00 1010 401018 586600 Hospital Insurance $3,012.00 1010 401018 586650 Dental Insurance $ 159.00 1010 401018 586660 Vision Insurance $ 14.00 1010 401018 586700 Employer Disability $ 32.00 REGULAR MEETING - Thursday, November 5, 2015 443

1010 401018 586800 EAP Charges $ 5.00 1010 401018 576760 Employee Mileage Reimbursement $ 500.00 1010 401018 573140 Postage $ 1,000.00 1010 401018 576810 Repro Services $ 2,000.00 1010 401018 573130 Books/Pamphlets $ 2,500.00 1010 401018 573100 Office Supplies $ 2,000.00 1010 401018 580130 Small Office Equipment $ 1,491.00

Total CSHCN $42,647.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus

RESOLUTION NO. 221 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE THIRD YEAR BUDGET PERIOD FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 289 of 2013, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health for the Maternal and Infant Community Health Collaborative program in the amount of $339,063.00 annually for a five year contract period which runs from October 1, 2013 through September 30, 2018. Said Resolution also appropriated first year funds in the amount of $339,063.00 for the period of October 1, 2013 through September 30, 2014. Resolution No. 255 of 2014 appropriated second year funds in the amount of $339,063.00 for the period of October 1, 2014 through September 30, 2015; and

WHEREAS, the purpose of this grant is to improve maternal and infant health outcomes for high-need women; and

WHEREAS, this Legislature wishes to appropriate third year budget period funds in the amount of $339,063.00 from the New York State Department of Health for the Maternal and Infant Community Health Collaborative program for the period of October 1, 2015 through September 30, 2016.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate third year budget period funds from the New York State Department of Health in the amount of $339,063.00 for the Maternal and Infant Commu- 444 REGULAR MEETING - Thursday, November 5, 2015 nity Health Collaborative program as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - MICHC $339,063.00

Expenses: 1010 401018 560110 Permanent Base Salary $224,179.00 Fringe Benefits $101,736.00 1010 401018 586100 Employee Retirement System $39,736.00 1010 401018 586300 Social Security/FICA $16,865.00 1010 401018 586400 Worker’s Compensation $ 4,441.00 1010 401018 586500 Unemployment Insurance $ 603.00 1010 401018 586600 Hospital Insurance $37,563.00 1010 401018 586650 Dental Insurance $ 1,914.00 1010 401018 586660 Vision Insurance $ 174.00 1010 401018 586700 Disability Insurance $ 389.00 1010 401018 586800 EAP $ 51.00 1010 401018 573100 Office Supplies $ 643.00 1010 401018 573140 Postage 200.00 1010 401018 576760 Mileage Reimbursement County Employee $ 4,000.00 1010 401018 576770 Special Travel $ 6,000.00 1010 401018 575180 Equipment Lease $ 305.00 1010 401018 576340 Telephone $ 2,000.00

Total Maternal and Infant Community Health Collaborative $339,063.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus Co-Sponsors: Berkman, Dillard, Kemnitz, Kulisek, Paduch, Sullivan, Turnbull, Ruszkiewicz

RESOLUTION NO. 222 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO APPROPRIATE SECOND YEAR BUDGET PERIOD FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND REGULAR MEETING - Thursday, November 5, 2015 445

SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, by Resolution No. 22 of 2015, this Legislature approved the acceptance and appropriation of a grant from the New York State Department of Health for the Migrant Health Services Program in the amount of $125,000.00 ($25,000.00 per year) for a five year contract period which runs from October 1, 2014 through September 30, 2019. Said Resolu- tion also appropriated first year funds in the amount of $25,000.00 for the period of October 1, 2014 through September 30, 2015; and

WHEREAS, the purpose of this grant is to provide outreach and education services to seasonal migrant farm workers in Orange County relative to diminishing the risk of contract- ing communicable and infectious diseases and improvement of occupational health and safety.

WHEREAS, this Legislature wishes to appropriate second year budget period funds in the amount of $25,000.00 from the New York State Department of Health for the Migrant Health Services Program for the period of October 1, 2015 through September 30, 2016.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to appropriate second year budget period funds from the New York State Department of Health in the amount of $25,000.00 for the Migrant Health Services Program as indicated above.

2. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - Migrant $25,000.00

Expenses: 1010 401018 560110 Permanent Base Salary $12,072.00 Fringe Benefits $ 2,572.00 1010 401018 586100 Employee Retirement System $1,375.00 1010 401018 586300 Social Security/FICA $ 924.00 1010 401018 586400 Worker’s Compensation $ 249.00 1010 401018 586500 Unemployment Insurance $ 24.00 1010 401018 586600 Hospital Insurance $ - 1010 401018 586650 Dental Insurance $ - 1010 401018 586660 Vision Insurance $ - 1010 401018 586700 Disability Insurance $ - 1010 401018 586800 EAP $ - 1010 401018 573100 Office Supplies $ 300.00 1010 401018 573140 Postage $ 50.00 1010 401018 573820 Specialty Materials $ 7,756.00 1010 401018 576760 Routine Mileage $ 2,000.00 446 REGULAR MEETING - Thursday, November 5, 2015

1010 401018 577080 Printing $ 250.00 $25,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus Co-Sponsors: Berkman, Dillard, Kemnitz, Kulisek, Paduch, Sullivan, Turnbull, Ruszkiewicz

RESOLUTION NO. 223 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT SUPPLE- MENTAL GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental grant funds in the amount of $2,005.00 for the Migrant Health Services Program. The purpose of this grant is to provide funding for public health outreach and education services to the migrant/seasonal farm worker population throughout Orange County. Focus is on Tuberculo- sis, HIV and STD prevention, domestic violence, substance abuse, and human services. The term of the grant runs from April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature does wish to accept said supplemental grant funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept supplemental grant funds from the New York State Department of Health in the amount of $2,005.00 for the Migrant Health Services Program as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required. REGULAR MEETING - Thursday, November 5, 2015 447

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - Migrant $2,005.00

Expenses: 1010 401018 560110 Permanent Base Salary $1,680.00 Fringe Benefits $ 325.00 1010 401018 586100 ERS $195.00 1010 401018 586300 Social Security $125.00 1010 401018 586500 Unemployment $ 5.00

Total Migrant Health Services $2,005.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus

RESOLUTION NO. 224 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE SUPPLEMENTAL GRANT FUNDS FROM THE NEW YORK STATE DE- PARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICI- PAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental grant funds in the amount of $7,759.00 for the Adolescent Tobacco Use Prevention Act (ATUPA) Program. The goal of the Adolescent Tobacco Use Prevention Act is to implement and enforce New York State’s Adolescent Tobacco Use Prevention Act in Orange County. The term of the grant runs from April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said supplemental grant funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby 448 REGULAR MEETING - Thursday, November 5, 2015

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental grant funds from the New York State Department of Health in the amount of $7,759.00 for the ATUPA Program as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs $7,759.00

Expenses: 1010 401018 575610 Building Rental $4,959.00 1010 401018 571820 Contracted Services $2,800.00

Total ATUPA (COLA) $7,759.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus

RESOLUTION NO. 225 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND APPROPRI- ATE SUPPLEMENTAL GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW REGULAR MEETING - Thursday, November 5, 2015 449

AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental grant funds in the amount of $24,060.00 for the Healthy Neighborhoods Program. The purpose of this grant is to provide preventive environmental health services to targeted geographic areas with a high rate of documented unmet environmental health needs. Staff provides education, literature and incentives to residents to assist identifying lead, fire, asthma and indoor air quality hazards and methods to help control these hazards. The term of the grant runs from April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said supplemental grant funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental grant funds from the New York State Department of Health in the amount of $24,060.00 for the Healthy Neighborhoods Program as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs $24,060.00

Expenses: 1010 401018 575610 Building Rental $13,360.00 1010 401018 571820 Contracted Services $ 9,200.00 1010 401018 573820 Specialty Materials $ 1,500.00

Total HNP (COLA) $24,060.00 450 REGULAR MEETING - Thursday, November 5, 2015

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus

RESOLUTION NO. 226 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE SUPPLEMENTAL GRANT FUNDS FROM THE NEW YORK STATE DE- PARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICI- PAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental grant funds in the amount of $16,615.00 for the Lead Poisoning Prevention Program. The purpose of this grant is to provide funding for outreach, education and case management to benefit lead-burdened and lead- poisoned children/families in Orange County. The term of the grant runs from April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said supplemental grant funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental grant funds from the New York State Department of Health in the amount of $16,615.00 for the Lead Poisoning Prevention Program as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith. REGULAR MEETING - Thursday, November 5, 2015 451

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - LPPP $16,615.00

Expenses: 1010 401018 571820 Contracted Services $13,900.00 1010 401018 573820 Lead Care II Machine Test Kits $ 1,715.00 1010 401018 577080 Printing $ 1,000.00

Total LPPP (COLA) $16,615.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus

RESOLUTION NO. 227 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE SUPPLEMENTAL GRANT FUNDS FROM THE NEW YORK STATE DE- PARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICI- PAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental grant funds in the amount of $31,271.00 for the Childhood Lead Poisoning Primary Prevention Program. The purpose of this grant is to educate residents, contractors and landlords on the dangers of lead poisoning and prevention methods. Inspections will be conducted and will enforce public health laws to facilitate prevention in the cities of Newburgh and Middletown. The term of the grant runs from April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said supplemental grant funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental grant funds from the New York State Department of Health in the amount of $31,271.00 for the Childhood Lead Poisoning Primary Prevention Program as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon 452 REGULAR MEETING - Thursday, November 5, 2015 the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - PPCLPP $31,271.00

Expenses: 1010 401018 571500 Employee Cons Chargeback $ 6,642.00 1010 401018 571820 Contracted Services $11,600.00 1010 401018 575610 Building Rental $13,029.00

Total PPCLPP (COLA) $31,271.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus

RESOLUTION NO. 228 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE SUPPLEMENTAL GRANT FUNDS FROM THE NEW YORK STATE DE- PARTMENT OF HEALTH, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICI- PAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health has offered supplemental grant funds in the amount of $27,193.00 for the Maternal and Infant Community Health Collabo- rative program. The purpose of this grant is to improve maternal and infant health outcomes for high-need women. The term of the grant runs from April 1, 2015 through March 31, 2016; and REGULAR MEETING - Thursday, November 5, 2015 453

WHEREAS, this Legislature does wish to accept and appropriate said supplemental grant funds for the Department of Health as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental grant funds from the New York State Department of Health in the amount of $27,193.00 for the Maternal and Infant Community Health Collaborative program as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 401018 434721 Special Health Programs - MICHC $27,193.00

Expenses: 1010 401018 571820 Contracted Services $10,000.00 1010 401018 573130 Books/Pamphlets $ 4,000.00 1010 401018 573820 Specialty Materials $ 1,720.00 1010 401018 575610 Building Rental $ 4,621.00 1010 401018 577080 Printing $ 1,200.00 1010 401018 576760 Mileage $ 2,000.00 1010 401018 585012 Invent’d Specialty Equip $ 3,652.00

Total MICHC (COLA) $27,193.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia 454 REGULAR MEETING - Thursday, November 5, 2015

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus

RESOLUTION NO. 229 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE TRANSITION CONTRACT FUNDS FROM THE NEW YORK STATE DE- PARTMENT OF HEALTH, BUREAU OF SUPPLEMENTAL FOOD PROGRAMS PUR- SUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health, Bureau of Supplemental Food Programs has offered transition contract funds for the WIC Program in the amount of $167,922.00. The term of the contract runs from October 1, 2015 through June 30, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said transition contract funds from the New York State Department of Health, Bureau of Supplemental Food Pro- grams for the WIC Program in Orange County as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate transition contract funds from the New York State Department of Health, Bureau of Supplemental Food Programs in the amount of $167,922.00 for the WIC Program in Orange County as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times.

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content. REGULAR MEETING - Thursday, November 5, 2015 455

Revenue: 1010 408201 444821 FED WIC Prog & Enap $167,922.00

Expenses: 1010 408201 560110 Permanent Base Salary $117,259.00 1010 408201 575610 Building Rental $ 15,207.00 1010 408201 579910 Indirect Costs $ 35,456.00

Total WIC Program $167,922.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Eachus

RESOLUTION NO. 230 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF HEALTH, TO ACCEPT AND AP- PROPRIATE SUPPLEMENTAL FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HEALTH, BUREAU OF SUPPLEMENTAL FOOD PROGRAMS PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Health, Bureau of Supplemental Food Programs has offered supplemental funds for the WIC Program in the amount of $99,384.00. The goal of the programs is to improve the nutrition and health status of eligible pregnant, postpartum and breastfeeding women, infants and children in Orange County. The term of the grant runs from April 1, 2015 through March 31, 2016; and

WHEREAS, this Legislature does wish to accept and appropriate said supplemental funds from the New York State Department of Health, Bureau of Supplemental Food Programs for the WIC Program in Orange County as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Health, be and hereby is authorized to accept and appropriate supplemental funds from the New York State Department of Health, Bureau of Supplemental Food Programs in the amount of $99,384.00 for the WIC Program in Orange County as indicated above.

2. That in furtherance of this resolution, the acceptance of said funds is contingent upon the County’s right to review the status and the results to date of the program at all reasonable times. 456 REGULAR MEETING - Thursday, November 5, 2015

3. That the retention of services to be provided by Orange County and funded by this subject grant shall terminate absolutely upon the exhaustion of the availability of said grant monies, and that no additional obligation to provide for employment or for the continuance of said services at the expense of the County shall be implicitly or explicitly required.

4. That acceptance of said state aid is contingent upon the County’s right to withdraw from the program should the County be dissatisfied with its results.

5. That the 2015 Budget for the Department of Health is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

6. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 408201 444821 FED WIC Prog & Enap $99,384.00

Expenses: 1010 408201 560110 Permanent Base Salary $52,866.00 Fringe Benefits $13,036.00 1010 408201 586300 Social Security $3,897.00 1010 408201 586100 Employee Retirement System $9,034.00 1010 408201 586500 Unemployment Insurance $ 105.00 1010 408201 573480 Paper Goods $ 500.00 1010 408201 577090 Maintenance Contracts $ 3,060.00 1010 408201 573130 Books/Pamphlets $ 3,000.00 1010 408201 571820 Contracted Services $26,922.00

Total WIC Program $99,384.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Eachus, Benton Co-Sponsor: Dillard

RESOLUTION NO. 231 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SUBMIT THE AC- TION PLAN FOR FY-2016 TO THE DEPARTMENT OF HOUSING AND URBAN DE- VELOPMENT (“HUD”) FOR THE PURPOSES OF APPLYING FOR AND ACCEPTING CERTAIN FEDERAL FUNDS FOR THE HOME INVESTMENT PARTNERSHIPS PRO- REGULAR MEETING - Thursday, November 5, 2015 457

GRAM (“HOME”), PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW.

WHEREAS, upon recommendation of this Legislature’s Committee on Education and Economic Development, this Legislature does wish to continue Orange County’s participa- tion in the HOME Program for Fiscal Year 2016; and

WHEREAS, the Office of Community Development has, in anticipation of such contin- ued participation, anticipated receipt of $820,232.00 in Federal HOME funds designed to fund the continued participation of Orange County in this Program.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to apply for and accept the aforesaid Federal funds from the United States Department of Housing and Urban Development (HUD), or its successor agency, for the purpose of continuing Orange County’s participation in the Federal HOME Program in furtherance thereof, and is hereby authorized to execute the FY-2016 Action Plan which constitutes a one (1) year plan for the use of HOME funds and is the application for said funds for Fiscal Year 2016; and it is further

RESOLVED, that the County Executive be and hereby is authorized to execute any such other applications or documentation that is necessary to implement the purposes of this resolution so as to continue Orange County’s participation in the Federal HOME Program for Fiscal Year 2015, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: Eachus, Berkman Co-Sponsors: Dillard, Bonelli, Paduch

RESOLUTION NO. 232 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO SUBMIT THE AC- TION PLAN FOR FY-2016 TO THE DEPARTMENT OF HOUSING AND URBAN DE- VELOPMENT (“HUD”) FOR THE PURPOSES OF APPLYING FOR AND ACCEPTING CERTAIN FEDERAL FUNDS FOR THE URBAN COUNTY ENTITLEMENT PROGRAM COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (“CDBG”), PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW.

WHEREAS, upon recommendation of this Legislature’s Committee on Education and Economic Development, this Legislature does wish to continue Orange County’s participa- tion in the CDBG Program for Fiscal Year 2016; and

WHEREAS, the Office of Community Development has, in anticipation of such contin- ued participation, anticipated receipt of $1,456,508.00 in Federal CDBG funds designed to 458 REGULAR MEETING - Thursday, November 5, 2015 fund the continued participation of Orange County in this Program.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to apply for and accept the aforesaid Federal funds from the United States Department of Housing and Urban Development (HUD), or its successor agency, for the purpose of continuing Orange County’s participation in the Federal CDBG Program in furtherance thereof, and is hereby authorized to execute the FY-2016 Action Plan which constitutes a one (1) year plan for the use of CDBG funds and is the application for said funds for Fiscal Year 2016; and it is further

RESOLVED, that the County Executive be and hereby is authorized to execute any such other applications or documentation that is necessary to implement the purposes of this resolution so as to continue Orange County’s participation in the Federal CDBG Program for Fiscal Year 2016, subject to review thereof by the County Attorney for purposes of form and content.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: Hines, Bonacic, DiSalvo, Eachus, Faggione, Paduch, Vero Co-Sponsors: Berkman, Dillard, Kemnitz, Kulisek, Sullivan, Turnbull

RESOLUTION NO. 233 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF CRIMINAL JUSTICE SER- VICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Criminal Justice Services has offered grant funds in the amount of $15,000.00 for the Byrne Justice Assistance Grant (JAG). The source of the funds is Federal funds. The funds of the Byrne Justice Assistance Grant will be used to purchase equipment to assist in law enforcement operations of the countywide nar- cotic task force. The term of the grant runs from October 1, 2015 through September 30, 2016; and

WHEREAS, this Legislature does wish to accept said grant funds for the Orange County District Attorney’s Office as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows: REGULAR MEETING - Thursday, November 5, 2015 459

1. That the County Executive, in conjunction with the Orange County District Attorney, be and hereby is authorized to accept grant funds from the New York State Department of Criminal Justice Services in the amount of $15,000.00 for the Byrne Justice Assistance Grant as stated above.

2. That the 2015 budget for the District Attorney’s Office is hereby amended and supple- mented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 116501 443891 Federal Aid $15,000.00

Expense: 1010 116501 585012 Specialty Equipment $15,000.00

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED.

Sponsors: DiSalvo, Bonacic Co-Sponsors: Eachus, Berkman, Dillard, Kemnitz, Turnbull

RESOLUTION NO. 234 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT GRANT FUNDS FROM THE NEW YORK STATE DEPARTMENT OF HOMELAND SECURITY AND EMER- GENCY SERVICES, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the New York State Department of Homeland Security and Emergency Services has offered grant funds in the amount of $60,000.00 for the FY 2015 Explosive Detection Canine Team Grant Program. Said funds will provide sustainment, maintenance and enhancement of our explosive detection canine teams through equipment, training, exercise and planning. The term of the grant runs from September 16, 2015 through August 31, 2018; and

WHEREAS, this Legislature does wish to accept said grant funds for the Orange County Sheriff’s Office as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows: 460 REGULAR MEETING - Thursday, November 5, 2015

1. That the County Executive, in conjunction with the Orange County Sheriff, be and hereby is authorized to accept grant funds from the New York State Department of Homeland Security and Emergency Services in the amount of $60,000.00 for the Explosive Detection Canine Team Grant Program as stated above.

2. That the 2015 budget for the Orange County Sheriff’s Office is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 311033 433891 Other Public Safety $60,000.00

Expense: 1010 311033 585012 Inventoried Specialty Equipment $60,000.00

Seconded by Mr. Vero.

Mr. Eachus expressed his sincere support for the resolution. He added that his neighbor and friend is a Canine Officer and they have been overwhelmed the past few months. When you hear about a bomb scare in Middletown, Newburgh or any place, all of the Canine Units in Orange County respond to it. He hoped this would pass unanimously.

Mrs. Sullivan asked why she received another copy of the resolution and questioned if there was a change.

Clerk Ramppen explained that in section 2 in the resolution it stated District Attorney in error and it should have been Orange County Sheriff.

Chairman Brescia commented that Shannon Wong was not present today but wanted to wish her the best of luck in her new position. He was aware it was something that she really has a passion for and wished her all the best. He wanted to congratulate Legislator Thomas Faggione and added that it looked like he was going to be with them for a little bit longer.

Mr. Berkman mentioned that Shannon Wong was a first rate Legislator and he wished her the best as well.

Chairman Brescia added that Shannon was always professional and they may have dis- agreed on some issues but she was always respectful and very outgoing, pleasant and enlight- ened.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, November 5, 2015 461

Sponsors: Paduch, DiSalvo Co-Sponsors: Berkman, Dillard

RESOLUTION NO. 235 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY SHERIFF’S OFFICE, TO ACCEPT FUNDS FROM THE STATE CRIMINAL ALIENS ASSISTANCE PROGRAM, PURSUANT TO SECTION 99- h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the State Criminal Aliens Assistance Program (SCAAP) has offered funds in the amount of $140,312.00. Said funds are a reimbursement from the Federal Government for the housing of illegal aliens at the Orange County Correctional Facility; and

WHEREAS, this Legislature does wish to accept said funds for the Orange County Sheriff’s Office as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Orange County Sheriff, be and hereby is authorized to accept funds from the State Criminal Aliens Assistance Program (SCAAP), in the amount of $140,312.00 as indicated above.

2. That the 2015 budget for the Orange County Sheriff’s Office is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementation forth- with.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 311033 440891 General Government Aid $140,312.00

Expense: 1010 311033 585012 Inventoried Specialty Equipment $140,312.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED. 462 REGULAR MEETING - Thursday, November 5, 2015

Sponsors: Hines, Bonacic, DiSalvo, Eachus, Faggione, Paduch, Vero

RESOLUTION NO. 236 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES/POLICE SERVICES, TO ACCEPT AND APPROPRIATE GRANT FUNDS FROM THE STATE OF NEW YORK GOVERNOR’S TRAFFIC SAFETY COMMITTEE, PURSUANT TO SEC- TION 99-h OF THE GENERAL MUNICIPAL LAW AND SECTION 4.09 OF THE OR- ANGE COUNTY CHARTER.

WHEREAS, the State of New York Governor’s Traffic Safety Committee, through the New York State STOP-DWI Foundation, has offered grant funds in the amount of $67,787.34 for the STOP-DWI Crackdown Enforcement grant. Said funds will be allocated to the munici- palities for STOP-DWI enforcement patrols/checkpoints during designated Crackdown peri- ods. Orange County is to administer the funds; and

WHEREAS, this Legislature does wish to accept and appropriate said grant for the De- partment of Emergency Services/Police Services as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Emergency Services, be and hereby is authorized to accept and appropriate grant funds from the State of New York Governor’s Traffic Safety Committee in the amount of $67,787.34 for the STOP- DWI Crackdown Enforcement grant as indicated above.

2. That the 2015 Budget for the Department of Emergency Services is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementa- tion forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 398903 443891 Other Public Safety $67,787.34

Expenses: 1010 398903 575100 Municipalities $67,787.34

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ADOPTED. REGULAR MEETING - Thursday, November 5, 2015 463

JOINT-PERSONNEL AND COMPENSATION AND PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTES:

Sponsors: Paduch, Faggione, Eachus, Bonacic

AN ACT, BEING ACT NO. 25 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE “PRO- BATION SUPERVISOR” AND ABOLISH “SENIOR PROBATION OFFICER” AND “PROBATION OFFICER” AT THE ORANGE COUNTY DEPARTMENT OF PROBA- TION, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Faggione, Paduch, DiSalvo, Bonacic

AN ACT, BEING ACT NO. 26 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE “CRIME VICTIMS COUNSELOR, PART TIME” AND “INTERN, SEASONAL” AT THE ORANGE COUNTY DEPARTMENT OF PROBATION, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 20; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

On motion of Mr. DiSalvo seconded by Ms. Kemnitz, the Legislature adjourned at 4:07 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 464 REGULAR MEETING - Thursday, November 12, 2015 SPECIAL SESSION

Thursday, November 12, 2015

The Legislature convened in Special Session at 3:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present with the exception of Mr. Turnbull who was absent.

The Clerk read the Notice of Special Meeting. On motion the same was received and ordered placed on file.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

WAYS AND MEANS COMMITTEE:

Sponsor: Benton

“RESOLUTION REVISING THE PROPOSED 2016 EXECUTIVE BUDGET FOR ORANGE COUNTY, PURSUANT TO SECTION 358 OF THE COUNTY LAW AND SECTION 4.07 (a) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

Mr. Kulisek addressed the Legislative adjustments to the Human Rights budget and also the Legislative Board adjustments which would be used to reduce county taxation. He mentioned that the total would be $22,000 and that will not lower anybody’s tax.

Chairman Brescia agreed with Mr. Kulisek but pointed out that was what came out of committee.

Mr. Kulisek stated again that it would not lower the tax rate for anyone in the county so instead of taking it out of the budget he would rather leave it.

Mr. Kulisek moved to put the $2,000 from line item 573140 in the Legislative Board and $20,000 from line item 563730 for Human Rights back into contingency, seconded by Mrs. Bonelli.

Mr. DiSalvo confirmed that $22,000 that was cut in committee, similar to other insignifi- cant cuts will be put back into the general contingency to disappear later in the year.

Chairman Brescia said it would help them balance the budget later in the year.

On roll call, Mr. Kulisek’s motion to amend was defeated by the following vote:

Ayes: Bonelli, Kulisek, Brescia

Noes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Paduch, Ruszkiewicz, Sullivan, Vero

Absent: Turnbull REGULAR MEETING - Thursday, November 12, 2015 465

Ayes 3; Noes 16; Absent 1; DEFEATED.

Mr. Anagnostakis stated that they were wrapping up the budget once everything goes through the committee process first and then secondly it goes to the Ways and Means Committee and finally it ends up on the floor of the full Legislature. Throughout the process anyone can propose anything and they can do that up to the last day and propose changes on the floor. He apologized to Chairman Benton and explained he had to leave the Ways and Means Committee meeting early so he wasn’t able to bring this proposal forward then. He commented on Ms. Neidermier from the Orange County Library Association who spoke during public participation and mentioned the need for monies in libraries and begged for no additional cuts to the $81,000 which is what they allocate to libraries. The $81,000 was at one time as recently in 2014 up to $127,000. That money is not going for books in libraries. He felt that many of his colleagues believed that libraries are outdated and books are a thing of the past and not used anymore. The money is going to libraries for technical support services such as computers and internet connections for people to use primarily when they are search- ing for jobs and trying to improve their life. He added that this tends to be people in the inner cities who are less fortunate, people who do not have what we have that we take for granted. Many of the villages have a poor population. The Village of Walden, which is in his district, has a very poor population and Ms. Neidermier’s library takes care of many people that need those services.

Mr. Anagnostakis requested an amendment to increase line item no. 571820, currently $81,000 by $9,000 to make it $90,000. The additional $9,000 will come from the retirement costs that the accountants recommended we reduce by $400,000. They already reduced it by $370,000 to balance the budget in other areas but they still have $30,000. He would like to take the $9,000 from that $30,000 and move it to line item no. 571820, seconded by Mr. Berkman.

Mr. Berkman was happy to support the modest but important increase. He clarified with Mr. Anagnostakis what line the money would come from.

Mr. Anagnostakis referred to Ms. Grogan who had the exact line item because they only had the notes that they worked off of from the accountants.

Ms. Grogan clarified that it was no. 12 on the summary they were working from on the amendments. Item no. 12 is the retirement costs and Mr. Anagnostakis wants to bump that up to $379,000.

Mr. Berkman shared that his start in government began with the Thrall Library in Middletown which is an elected position community wide. One of his proudest accomplish- ments was to cooperate in building the new public library which isn’t so new anymore. For those of you who have not visited he hoped that people will take time out during their next trip to Middletown to check it out. He added that it is a historical preservation at the Erie Train Station. Libraries are a unique institution in America where it is worth saying it again, it doesn’t matter if you are rich or poor or what your ethnic background or how educated you are, it is a unifying force and it is one place where people can get together and learn and improve themselves. The $9,000 is a symbolic increase but he was still happy to support it. Mrs. Sullivan thanked Mr. Anagnostakis for the motion. She stated that it made sense. If you ever want to get a good pulse of the finances of the families who live in your community you might want to take a look at the number of students who are eligible for free or reduced lunch in your school districts. She used Pine Bush School District as an example and pointed out that the rate was only at 20% a few years ago and now it is at 40% district wide. It says a lot about the people living in the community. These people are losing their jobs or not making enough money to be able to afford to pay for their children’s meals. That is just for meals that is not 466 REGULAR MEETING - Thursday, November 12, 2015 even touching the fact that they probably do not have internet service or computers at home. She has been to the Thrall Library many times and actually sees a waiting list of people trying to get on the computers and most of them are going on those computers to fill out job applications. The county has a department that helps people find jobs, this expense should actually go under that expense because it is sort of like the same thing. It is a way to help people in your community who have lost jobs in the last several years due to the economy but on a different level because it is for community libraries and this is a place people can walk to. She was in support of this amendment to the budget.

Mr. Benton asked Ms. Grogan about the net effect and if this line increased to $379,000 and would it help reduce county taxation down to $13,000.

Ms. Grogan clarified Mr. Benton’s comment and noted that this would add $9,000 to libraries and take $9,000 from retirement so it is net zero.

Mr. Benton pointed out that in his area libraries have their own taxing district and they have to put together their budget by themselves every year and he was sure that they could probably handle it again themselves this year. The woman who spoke earlier was hoping for status quo and was satisfied with that and we just heard that before the meeting.

Mr. Amo raised the same point and year after year they are reminded that most of the libraries are taxing entities so really they are double taxing the people of Orange County. He understood it was a good idea but for him it was a principle question for him whether or not they can do that. It really won’t have that much of an affect over 17 libraries, it is more of a symbolic thing. The important thing is that the libraries can tax and get the money themselves for the local areas if they need it. That is true in his area in Monroe.

Mr. Paduch agreed with Mr. Benton and Mr. Amo in regards to the libraries being their own taxing district. He was prepared today to make a proposal to cut it but he wasn’t going to do that. Like Mr. Benton stated, libraries were looking for status quo. Since 2007 they have given libraries $934,400 and they also have the ability to tax the people in their district. Mr. Amo commented on double taxation. Libraries do a lot of great things and he agreed with many comments made earlier. This year it was proposed to keep it at $81,000 which is the amount that they adopted every single year from $120,000 to $115,000. Mr. Anagnostakis mentioned earlier that in 2014 the libraries were in the $120,000 range but they received $90,000. In 2015 they adopted $81,000 and have been adopting that amount every single year while making adjustments in their budget for their communities for libraries. He did not plan to support this today.

Mrs. Bonelli commented that this is something that has been in the budget for a long time and as time has changed when this was first put into the county budget it was also in the budgets for towns and villages and they weren’t taxing districts. She commended Ms. Neidermier who spoke earlier. She was requesting just status quo and she appreciated that. The County Executive, his staff and the Budget Department reviewed this and at this particular point in time we are better off. If things need to change next year then they will review it. She was not going to support the increase.

On roll call, Mr. Anagnostakis’ motion to amend passed by the following vote:

Ayes: Bonacic, Eachus, Anagnostakis, Berkman, Cheney, DiSalvo, Faggione, Kemnitz, Ruszkiewicz, Sullivan, Vero, Brescia

Noes: Amo, Benton, Bonelli, Dillard, Hines, Paduch REGULAR MEETING - Thursday, November 12, 2015 467

Abstention: Kulisek

Absent: Turnbull

Ayes 12; Noes 6; Abstention 1; Absent 1; ADOPTED.

On the motion of Mr. Eachus, seconded by Mr. Kulisek, Mr. Paduch addressed his recom- mended adjustments to the 2016 budget.

Mr. Paduch expressed his frustration with certain items in the budget that he would like to review every year. His frustration this year was the general highlights which are the six items he addressed in his recommendations to reduce. It is very frustrating when after the budget committee meeting when he would have asked his questions but didn’t get answers until right before the Ways and Means Committee meeting. All he sees every year is overestimating the expenses in the budget lines. Some of the line items are fine and others need support. Since 2007 they have been reducing every single one of the items and even eliminating items. He found it ironic that they eliminated funding for the literacy group but we are supporting libraries. If these were initially proposed in the original budget under general highlights like they have been for the 18 years that he has been a Legislator and if they had questions on them they would be addressed in committee. Things are hidden through Planning, in the police academy, in Council on the Arts but we didn’t address it like that because they are listed as specialty payments or they are listed as grant payments. He is aware of the money that is being given to these agencies and there is no report of how they are doing, if there was a huge impact from this and should they support it next year? He would like it if from now on these agencies can come in and give a presentation to them in regards to what they use the money for. He felt that some of the agencies take for granted that they get money from the county so they should make it work in the budget but we should ask ourselves if the program is worthwhile or is it a waste of money. It was all additional taxation and that was his concern. Mr. Paduch rescinded all of his recommendations, however, he would like to address the items in the budget and not overestimate the expenses of the budget lines that get returned to them that everyone gets taxed on. He wants to make the budget process better by eliminating over- estimated expenses so they have a good hold on what they are approving because in the budget there are so many lines that you can transfer from one line to another so who knows. Who knows how much extra money there is in the budget. He recalled there was $16 million for the past 15 years so it was everywhere in the budget. Many things such as the Orange County Land Trust are worth supporting although it has been reduced every year but it wasn’t this year. The County Executive didn’t think it was important to reduce anything this year. He wanted to get his information out there that he is really frustrated about how they have to look at things in the budget without being able to identify them right away and talk about it in committee. He requested the Chairman to rescind all of his requests for changes.

Mr. Kulisek withdrew his second to the motion and Mr. Paduch’s request to rescind was granted by Chairman Brescia.

Mr. Paduch commented that they had a conversation in caucus and their jobs are to give the taxpayers their oversight where they spend their money and if he sees something or thinks something might be overestimated in the budget he is not afraid to talk about it and none of them should be afraid to address it.

Chairman Brescia mentioned that it would be a good idea, and it was also agreed upon by Ms. Bonacic, to have an update on the various funds and how they are functioning. Last year Mr. Amo suggested that he send out a letter to each and every group. They interviewed a few and they received letters back justifying what they needed the money for. They made hard cuts last year and he didn’t want to do it in some cases such as the police academy. They cut 468 REGULAR MEETING - Thursday, November 12, 2015 the police academy but then reinstated it based on Supervisor Green’s letter. They can certainly get updates throughout the year and he confirmed with County Executive Neuhaus who was in attendance.

County Executive Neuhaus responded that the Legislature asked for financial updates last spring and he did not receive one reply back. If the Legislature wants to know about this he was in favor of it. The process starts two weeks before the budget is due and it should really begin in August.

Chairman Brescia requested County Executive Neuhaus to provide an update maybe once or twice a year to the oversight committees in 2016, to which he agreed.

County Executive Neuhaus added that if anyone wanted to be part of the process they are more than welcome to. He pointed out that Mr. Paduch commented that there was nothing cut but they had $7 million cut right off the bat.

Mr. Paduch addressed Mr. Neuhaus and stated that he sent him a response to the recom- mendations on Special Education funding and Mr. Neuhaus responded back to him so he shouldn’t say that they don’t reply back.

Mr. Benton agreed with Mr. Paduch and thought that a lot of the groups do expect funding year after year. He was probably one of five or six people who remember when libraries started out at $25,000 a year and it has escalated and escalated and now it is expected and expected. He did disagree that some line items should be identified better because he believed that the titles of the account numbers run statewide through all budgets, local as well as county and they are all the same name. It would probably take an act of the Legislature in Albany to be able to have new names created and of course one county would want different names, this is why everything is vague and lumped under specialty payments. He added that many people like to pick on specialty payments. It is not their choice because they are told by Albany that is what it has to go under so when department heads put their budgets together with the County Executive they come in with all of these line items and what specialty payments will total up to. They can ask for more information such as what the specialty payments are but the money isn’t really hidden.

Mr. Amo thanked Chairman Brescia for reminding everyone that they did try to do this last year and it was kind of a modified program; outcome/merit budget where we ask these programs what their goals are, what they accomplished last year, what do they plan to accomplish next year and why do they need to the money. This should be a model that they should think about in committee. In 2016 we should send a letter to these people and in the letter state something like, “We gave you this money now what are your financial plans for this year and how will the money be spent.” In August we can sit with the County Executive and find out what direction these programs went and how did they spend the money. We should start this in January and ask them to get them a report.

Mr. Eachus didn’t disagree with anything that was stated. He was sure that Chairman Brescia was hoping that they will vote on revising the Proposed 2016 Executive Budget. He felt that he could fairly say that he studied the budget more than anyone else but maybe only conflicting with Colleen Grogan in Budget. He cannot vote for the resolution because he put his reductions through committee the way it is supposed to go and he realized that through the democratic process it was voted down. It was mentioned in his caucus and again today during the meeting that the $22,000 change they were looking at won’t make a difference in taxation which is absolutely true. He made almost a quarter of a million dollars in reductions and those were all turned down. He thanked everyone who complimented him for looking at this budget and he hoped that he had the time from now on even if it is too much. Many REGULAR MEETING - Thursday, November 12, 2015 469 people stated they learned a lot. He wanted for everyone to understand why he was not voting on the resolution.

Mr. Anagnostakis wanted to add on to what Mr. Eachus stated and he wanted to make sure everyone understood the process. They have committees that cover particular departments and then there is the Ways and Means Committee where you can bring anything forward and Mr. Eachus did that and it was voted down in committee. But as per our Orange County Charter, anyone including Mr. Eachus can reintroduce his motions today which are within the laws of the Charter, and he can get a vote by the full Legislature. That is the process and he thinks that it is working just fine.

Chairman Brescia commented on the Executive Recommended Budget. He stated that sometimes they feel they need to cut the budget even more but this budget, in large measure, is due to the Legislature. If they did not make reductions last year and throughout the year and they watched their spending then the County Executive would not have been able to submit a budget like this. They share this budget with the County Executive. They all worked long hours last year trying to get the early retirement incentive which was debated up and down but finally passed. They also worked on the separation agreement and many other things through- out the year to control costs. They agreed with the County Executive in many areas and disagreed in others. This is below the .73 cap and if they start to cut it more it will worsen their situation next year when they have to adopt the budget. The staffing levels are very tight as it is and we see that in Probation and probably the County Clerk’s office to some extent. He felt comfortable with this budget and probably last year was the only time he voted against the budget during his tenure. He felt a lot better about the budget this year.

Mr. Berkman asked for clarification on the vote and asked if they would vote on the modifications as a separate vote then the entire budget because if that was the case is there a separate vote again on the capital plan?

Mrs. Reed explained that they do not vote on the capital plan today but if he wanted to make adjustments to the capital plan it should be done today. The capital plan will be voted on December 3, 2015.

Mr. Berkman noted that he was pleased to see in the capital plan the allocation that the County Executive and his team put in for the Heritage Plan. He was pretty sure he voted maybe 16 times against the capital plan but this year he might reconsider. He was happy about the wide-spread support for the $50,000 allocation for the homeless targeted community so they can reach out to them. It is better economic times this year than last year as far as the main body of the budget. Nothing is perfect and this budget is not perfect. He mentioned to Mr. Porr at the Ways and Means to get the list of activities that Mr. Paduch was referring to. It was easier for them to consider these things rather than dig through the book. He would like to see more clarity where the expenditures come from. We have had some changes with grants and inter-municipal grants and he would like to see where the source of the money comes from when it is passed out. This year is a lot different than last year.

Mr. Cheney mentioned that there was a change to the capital plan and asked if they needed to vote on it today.

Mrs. Reed explained that should be included on the adjustments but it didn’t transfer over to the document that was attached. It was on the adjustments that were passed out at the Special Ways and Means Committee. The change was to create a 2016 capital project for the Historian in the amount of $25,000 for future plans but Mr. Cheney changed the language on it. 470 REGULAR MEETING - Thursday, November 12, 2015

Mr. Cheney clarified the language which was for preservation studies and interpretive research of county properties.

Mrs. Reed assured Mr. Cheney they would add that on and it was and is intended to be part of the adjustments here today.

Chairman Brescia mentioned that the County Executive would make certain that he would address in the budget Mr. Dillard’s concerns that he brought to committee on Tuesday. He added that the County Executive, himself and Mayor DeStefano and the IDA Governance Committee met at 1:00 p.m. and he felt everyone would be happy with what they discussed with respect to the Heritage Trail. The County Executive will be bringing a proposal forward next month.

Mr. Berkman commented that he would be happier if he was in the room and Mr. Paduch agreed he would be as well.

Mrs. Sullivan was going to take Mr. Anagnostakis’ suggestion. She was looking at the new position for Human Rights that was lowered from $95,000 to $75,000 in committee. She wanted to repeat what she already said in committee which was there was nothing proven to her that they need the position. They have been told that most of the complaints have been going to the state and just funneled straight through and there is a secretary or a clerk who answers the calls and funnels them through. She didn’t believe anyone made a good argument for increasing positions. Last year they were in dire circumstances and now this year they are creating positions that have no sound argument.

Mrs. Sullivan moved to remove the $75,000 line no. 563730 from Human Rights, sec- onded by Mrs. Kemnitz.

Chairman Brescia asked Mrs. Sullivan if she was putting forth the same motion that Minority Leader Eachus made that failed in committee.

Mrs. Sullivan confirmed that was correct and she wanted to put it back on the table to give the opportunity for the entire Legislature to vote on.

Mrs. Reed asked if Mrs. Sullivan’s intentions were to remove the full $75,000 for the Executive Director position. She pointed out that Mr. Eachus’ request was to add $45,000 plus an assistant. She asked if that was the same request or was there to be no personnel.

Mrs. Sullivan clarified that she liked the idea of just an assistant and not the executive director. She asked Mrs. Kemnitz if it was okay with Mrs. Kemnitz since she seconded it and it was okay.

Mr. Amo stated that if we look around the county, whether it is Pine Bush, Monroe or Port Jervis they need to improve their efforts to deal with human rights. It isn’t just about complaints; it is about a total effort to go after how we are going to make our county more culturally diverse and friendly. We can’t have it like in Monroe when everybody is suing everybody or civil actions against them across the county. We should really think about this and this is a bad time to cut a person who wants to take that leadership for them.

Mrs. Sullivan referred to the line item no. 563730 to be reduced by $95,000, although it was $75,000 now since there was a change in committee. That would be coupled with line item no. 564230 to add in a Human Rights Assistant and replace $42,098. She continued with line item 410011 which is real property taxes and that would be reduced by $52,000. REGULAR MEETING - Thursday, November 12, 2015 471

Chairman Brescia pointed out he thought the real property tax was to be reduced by $32,000.

Mr. Benton interjected and explained that the reduction for line item no. 563730 from $95,000 to $75,000 has not passed yet so Mrs. Sullivan was correct with reducing the real property taxes to $52,000.

Chairman Brescia agreed and noted that was correct.

Mrs. Sullivan further stated that the real property taxes line would be reduced by $52,902.

Mr. Benton mentioned to fellow Legislators who have their paperwork from the Ways and Means Committee, these were Mr. Eachus’ proposals nos. 1, 2, and 3.

On roll call, Ms. Sullivan’s motion to amend was defeated by the following vote:

Ayes: Eachus, Hines, Kemnitz, Paduch, Sullivan

Noes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Kulisek, Ruszkiewicz, Vero, Brescia

Absent: Turnbull

Ayes 5; Noes 14; Absent 1; DEFEATED.

Chairman Brescia requested a roll call on the adjustments and asked for a synopsis of the adjustments.

Mr. Benton stated that they don’t need to go through line item by line item. They should approve what passed in the Ways and Means Committee and in addition Mr. Anagnostakis’ adjustment today. He added that it will then be passed on to the County Executive with the changes.

Chairman Brescia explained that they are voting on what passed in Ways and Means on Tuesday and the one additional change made today. That is what they are voting on right now. If it passes then they can vote on the entire budget on December 3, 2015.

Mrs. Bonelli highlighted that there was already a reduction in the Human Rights budget for $20,000.

The resolution as amended follows:

Sponsor: Benton

RESOLUTION NO. 237 OF 2015

RESOLUTION REVISING THE PROPOSED 2016 EXECUTIVE BUDGET FOR OR- ANGE COUNTY, PURSUANT TO SECTION 358 OF THE COUNTY LAW AND SEC- TION 4.07 (a) OF THE ORANGE COUNTY CHARTER.

WHEREAS, this Legislature has held a public hearing upon the budget as submitted to it by the County Executive; and

WHEREAS, this Legislature does wish to amend said proposed budget in certain respects, 472 REGULAR MEETING - Thursday, November 12, 2015 all in accordance with the provisions of Section 4.07 of the Orange County Charter.

RESOLVED, that the changes, alterations and revisions set forth in the schedule annexed to this resolution and made a part hereof are hereby made as amendments to the 2016 Executive budget for Orange County.

FURTHER RESOLVED, that the totals of said budget be amended so that the total estimated revenues, together with the amount of taxes to be levied, shall equal the total estimated expenditures. LEGISLATIVE ADJUSTMENTS 2016 Executive Recommended Budget Expenses Revenues State Federal Surplus Other County 1 Employment & Training Postage Machine Rental -$1,600 Postage $1,600 2 Human Resources Postage Machine Rental -$850 Postage $850 3 County Executive Postage Machine Rental -$300 Postage $300 4 Central Services Postage Machine Rental -$4,500 Postage $4,500 5 Assigned Counsel Postage Machine Rental -$500 Postage $500 6 Legislative Board Postage Machine Rental -$2,000 County Taxation -$2,000 7 District Attorney Postage Machine Rental -$970 Postage $970 8 Social Services Surplus $50.000 Contractual $50,000 9 Human Rights County Taxation -$20,000 Executive Director -$20,000 10 Worker’s Compensation County Taxation $1,800,000 Work Comp Reserve $1,800,000 11 Education Hanidcapped Child County Taxation -$5000,000 State Aid -$549,326 Tuition -$1,049,326 12 Retirement Cost County Taxation -$370,000 Retirement -$370,000 REGULAR MEETING - Thursday, November 12, 2015 473

13 Social Services County Taxation -$930,000 State Aid -$544,000 Federal Aid -$276,00 Contractual -$1,750,000

14 Planning-Libraries County Taxation $9,000 Consultant Services $9,000 15 Retirement Cost County Taxation -$9,000 Retirement -$9,000 -$3,141,326 -$1,093,326 -$276,000 $50,000 -$1,800,000 -$22,000 16 Capital Plan: Amend the 2016 Executive Recommended Capital Plan budget by adding a proposed project for the Historian in the amount of $25,000 for the purpose of preservation studies and interpretive research of County owned properties. Source of funding should reflect bonding. Gross Budget County Taxation 2016 Executive Recommended Budget: $725,279,129 $118,318,374 Total Legislative Adjustments: -$3,141,326 -$22,000 2016 Proposed Legislative Budget: $722,137,803 $118,296,374

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Vero, Brescia

Noes: Eachus, Sullivan

Absent: Turnbull

Ayes 17; Noes 2; Absent 1; ADOPTED.

Chairman Brescia reminded Legislators that there will be a Round Table on Monday, November 16, 2015 at 2:00 p.m. and a Leadership meeting on Tuesday, November 17, 2015 at 2:15 p.m.

Mr. Hines announced that there will be a meeting at Emergency Services regarding Public Safety. Commissioner Koury, Deputy Commissioner, Allen Wierzbicki along with the County Executive and himself will meet with fire commissioners, fire chiefs and EMS workers through- out the county to discuss interoperable communications. Everyone will see on the Public Safety Committee agenda this month an $11 million request; they already have $6 million in grants which funded the project to a certain extent but that should finish the project. That will be presented to all of the emergency people except the police; they will come to a second meeting. He extended the invitation to all Legislators and stated that the meeting will be held on Monday, November 16, 2015 at 7:00 p.m. and should last until about 8:30 p.m.

On motion of Mr. Kulisek seconded by Ms. Bonelli, the Legislature adjourned at 5:15 p.m.

ADJOURNED. Jean M. Ramppen, Clerk 474 REGULAR MEETING - Thursday, December 3, 2015

REGULAR SESSION

Thursday, December 3, 2015

The Legislature convened in Regular Session at 3:30 p.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present.

Chairman Brescia called upon newly elected Legislator Philip J. Canterino to take the oath of office for the 21st Legislative District. Mr. Canterino was sworn in by his daughter, Justice Kimberly Canterino VanHaaster and was also accompanied by his wife Marilyn, son-in-law Charles and two grandsons, Christopher and Alexander.

Chairman Brescia called the Legislature to order with a moment of silence and asked everyone to keep in their prayers Matt Schleifer. Mr. Schleifer worked in the Health Depart- ment and was the Director of Environmental Health Services for 63 years. The announce- ment was followed by the Pledge of Allegiance to the Flag.

PUBLIC PARTICIPATION (On file in Clerk, Legislative Office).

By Ms. Bonacic:

RESOLVED, that the minutes of September 17, October 1 and November 5, 2015 be approved. The motion was seconded by Mr. Vero and adopted.

ADOPTED.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 35 through 62, seconded by Mr. Vero.

Chairman Brescia stated if there were no objections, these items will be voted on collec- tively.

The following communication was presented to the Orange County Legislature:

COMMUNICATION:

Communication from New York State Department of Taxation and Finance dated Novem- ber 24, 2015 waiving and reducing the minimum 90 day notice requirement to a period of not less than 30 days to extend the County’s additional 3/4 percent rate of sales and compensating use taxes SO THAT THIS ENACTMENT CAN TAKE EFFECT DECEMBER 1, 2015. On motion the same was received and ordered placed on file.

Communication from Town of Goshen Supervisor Douglas K. Bloomfield dated November 20, 2015 relative to the November 18, 2015 joint session by the Town Boards of the Town of Goshen, Town of Blooming Grove and the Town of Wawayanda appointing Philip Canterino of Goshen, New York, to serve as County Legislator for the 21st Legislative District. On motion the same was received and ordered placed on file.

Communication from Town of Goshen Supervisor Douglas K. Bloomfield dated November 20, 2015 including certified copy of the Minutes of the Joint Public Meeting of the Town of REGULAR MEETING - Thursday, December 3, 2015 475

Goshen, Town of Blooming Grove and the Town of Wawayanda held on November 18, 2015 for the purpose of filling the vacancy in the 21st Legislative District. On motion the same was received and ordered placed on file.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Kemnitz

RESOLUTION NO. 238 OF 2015

RESOLUTION FIXING DATE, TIME AND PLACE OF MEETING TO ORGANIZE THE COUNTY LEGISLATURE IN 2016, PURSUANT TO SECTION 151 OF THE COUNTY LAW.

WHEREAS, Section 151 of the County Law provides that the members of the Board of Supervisors shall organize the board and select a chairman on or before the eighth day of January in each year, and Section 2.05 of the Administrative Code for the County of Orange provides that the County Legislature, by resolution adopted at its regular meeting in December of each year, shall designate the date, time and place of its organizational meeting to be conducted not later than the eighth day of January next following.

RESOLVED, that a meeting to organize the County Legislature of the County of Orange for 2015 shall be held on the 5th day of January, 2016, at 3:30 p.m., (snow date January 6, 2016 at 3:30 p.m.) at the Emergency Services Center Auditorium, 22 Wells Farm Road, in the Town of Goshen, New York.

FURTHER RESOLVED, that the Clerk of this Legislature shall serve upon each member of said County Legislature a notice stating the date, time and place of such meeting, and that a chairman will then be selected. Said notice shall be in writing, and shall be served by mail addressed to each member of the County Legislature at his/her last known post office address at least forty-eight hours before the date of said meeting.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, DiSalvo

RESOLUTION NO. 239 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ESTABLISHING AND REPORTING THE STANDARD WORK DAY FOR ELECTED AND APPOINTED OFFI- CIALS TO THE NEW YORK STATE AND LOCAL EMPLOYEES’ RETIREMENT SYS- TEM.

BE IT RESOLVED, that the County of Orange, herby establishes the following standard work days for these titles and will report the officials to the New York State and Local Retirement System based on time keeping system records or their record of activities: 476 REGULAR MEETING - Thursday, December 3, 2015

And be it further

RESOLVED, that the Clerk of the Orange County Legislature along with the Orange County Department of Finance will report the following days worked to the New York State and Local Employees’ Retirement System based on the time keeping system for the appointed official and the record of activities maintained and submitted by the above official to the Clerk of this body.

DATED: DECEMBER 3, 2015

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Bonacic, Kemnitz Co-Sponsors: Eachus, Sullivan

RESOLUTION NO. 240 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE OF ORANGE COUNTY, NEW YORK OPPOSING EXTENSION OF DISASTROUS TRADE POLICIES (TRANS- PACIFIC PARTNERSHIP FREE TRADE AGREEMENT).

WHEREAS, the growing trade deficits, driven by the North American Free Trade Agree- ment, China’s accession to the World Trade Organization, and the U.S.-Korea Free Trade Agreement, have displaced 700,000 jobs and 3.2 million jobs, and 75,000 jobs respectively; and REGULAR MEETING - Thursday, December 3, 2015 477

WHEREAS, U.S. employment in manufacturing dropped by 5 million from 2000 to 2015; and

WHEREAS, jobs lost due to trade devastate families and entire communities and can permanently reduce lifetime earnings for hundreds of thousands of workers; and

WHEREAS, the long decline of the American manufacturing base—exacerbated by bad trade policies that reward outsourcing—has undermined our economic security and poses a direct threat to our national security; and

WHEREAS, the offshoring of manufacturing and service jobs deprives local and state governments of sorely needed revenues, jeopardizing the livelihoods of millions of public servants as well as construction workers whose jobs depend upon infrastructure building, repair and maintenance; and

WHEREAS, under NAFTA-style trade rules, the U.S. annual trade deficit has increased dramatically from 70 billion in 1993, the year before NAFTA went into effect, to more than $508 billion in 2014; and

WHEREAS, the Trans-Pacific Partnership (TPP) Free Trade Agreement is likely to include provisions locking in monopoly protections for expensive specialty drugs called biologics1 and constrict the government’s ability to limit spending on drugs, potentially increasing drug costs for the government and all Americans; and

WHEREAS, the Trans Pacific Partnership Free Trade Agreement could have tremendous impacts on where and how dairy products are produced and processed. Such free trade agree- ments fly in the face of state and local agricultural campaigns to “BUY LOCAL.” U.S. Dairy farmers have raised concerns that if restrictions on dairy imports are phased out under TPP, they will be hard pressed to compete with Fonterra, a giant co-operative owned by 13,000 New Zealand farmers. Fonterra purportedly controls 90 percent of New Zealand’s domestic milk production and holds over a 40 percent market share in key internationally traded dairy commodities.2 New market access for New Zealand’s monopolistic dairy sector would be most damaging to U.S. Dairy farmers and those who produce and process nonfat dry milk, butterfat or cheese; and

WHEREAS, NAFTA and all but two of the U.S. trade deals that followed it include special legal rights for foreign investors, known as “investor-to-state dispute settlement” or ISDS, that allow foreign firms to bypass state and federal courts to challenge state and local laws, regulations, and administrative and judicial decisions in international tribunals; and

WHEREAS, foreign investors already have used NAFTA’s ISDS provisions to challenge decisions regarding local building permits, environmental regulations, state bans on toxic chemicals and decisions of state courts; and

1 Biological products include a wide range of products such as vaccines, blood and blood components, allergenics, somatic cells, gene therapy, tissues, and recombinant therapeutic proteins. Biologics can be composed of sugars, proteins, or nucleic acids or complex combinations of these substances, or may be living entities such as cells and tissues. Biologics are isolated from a variety of natural sources - human, animal, or microorganism - and may be produced by biotechnology methods and other cutting-edge technologies. Gene-based and cellular biologics, for example, often are at the forefront of biomedical research, and may be used to treat a variety of medical conditions for which no other treatments are available. Biological products often represent the cutting- edge of biomedical research and, in time, may offer the most effective means to treat a variety of medical illnesses and conditions that presently have no other treatments available. (See, USDA website, “What are Biologics”)

2 See, economyincrisis, “TPP could Cost U.S. Dairy Farmers Billions” 478 REGULAR MEETING - Thursday, December 3, 2015

WHEREAS, climate change and environmental degradation threaten communities across the globe, and ISDS provisions in the Trans-Pacific Partnership (TPP) Free Trade Agreement may expose nations enacting policies to fight climate change to ISDS cases that undermine these efforts; and

WHEREAS, promoting economic growth with equity in Orange County, New York re- quires an approach that reforms the entire trade negotiation process to ensure that voices of workers, farmers, small businesses, families and communities are heard and their interests addressed; and

WHEREAS, the TPP has been negotiated in secret, effectively shutting state and local governments out of the process, limiting our ability to influence its rules to ensure that the people of Orange County, New York can participate in the benefits of trade; and

WHEREAS, given U.S. Congress’ enactment of fast track trade negotiating authority, states, localities and their citizens will have no opportunity to correct shortcomings in the TPP since its text will not be made public until it is final and no longer can be improved; and

WHEREAS, repeating old mistakes in negotiating new trade agreements such as the TPP represents a missed opportunity to strengthen our economy, reduce income inequality and promote sustainable growth.

NOW, THEREFORE, BE IT

RESOLVED, that We, the Orange County Legislature, of Orange County, New York call upon our elected officials in the U.S. Senate and U.S. House of Representatives to oppose the Trans-Pacific Partnership Free Trade Agreement and any similar trade deals if they fail to represent the needs and requirements of local and state municipalities, American public health interests, and U.S. agricultural industries; and be it further

RESOLVED, that the Orange County Legislature calls upon our elected officials in the U.S. Senate and U.S. House of Representatives to support new trade deals only if they will:

- Protect and promote traditional state and local prerogatives and authority under our federal system, including by ensuring that states and localities will not be required to comply with certain commitments, including any restrictions on preferences for local, state, or U.S. goods or services, without prior informed consent of the legislature or local law making body; - Ensure balanced trade and address the excessive, job-killing U.S. trade deficit; - Include enforceable rules against currency manipulation, which countries such as China and Japan have used to tilt the playing field in their favor; - Exclude investor-to-state dispute settlement (ISDS) and other provisions that favor foreign companies over domestic ones and undermine public choices; - Protect the U.S. agricultural industry; - Ensure that countries cannot undercut U.S. based producers with weaker labor and environmental laws and enforcement; - Ensure that the U.S. will engage in robust enforcement of trade rules, including labor and environmental rules; - Include strong rule of origin to promote economic growth and job creation in the U.S.; - Promote high standards of protection for workplaces, products, and natural resources rather than promoting a race to the bottom; and - Put the interests of people and the planet in the forefront of other issues.

Seconded by Mr. Vero. REGULAR MEETING - Thursday, December 3, 2015 479

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Vero, Brescia

Noes: Berkman, Turnbull

Ayes 19; Noes 2; Absent 0; ADOPTED.

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 7 of 2015 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Bonacic, Hines

A LOCAL LAW, BEING INTRODUCTORY NO. 7 OF 2015, ENTITLED “AMEND- ING LOCAL LAW NO. 6 OF 2014 AND FIXING THE COMPENSATION FOR THE SHERIFF OF ORANGE COUNTY.”

Seconded by Mr. Vero.

Mr. Paduch stated that it was a hard vote for him because just last year the Legislature voted to freeze the pay of elected officials, all elected officials. They unanimously recognized that the county had serious financial problems and decided that they, as Legislators, had already accepted a zero percent increase for four years and agreed to pay twelve percent towards their health insurance therefore taking a pay cut for the next four years. Rightfully so as most county employees are paying for their health insurance. Just about everyone agreed that it was the right thing to do. What changed in the last year? Did the finances get a little bit better? Do we think it is okay to change our minds on salary freezes for sitting elected officials? We will be setting a precedent here that will allow all elected officials to ask for salary increases at any time and that to him is unacceptable. What message are they sending to all the county employees about negotiations when they agreed to a contract that includes two years at zero percent? The proposal for a $21,000 raise over a period of thirteen months is not acceptable and he did not support it.

Mr. Amo mentioned that over the past few years they have all been involved in the Collaborative Governing Project and any of them who read the book by Fisher, Ury and Patton, “Getting to Yes,” it tells you to take the person away from the issue when you start to discuss a topic. That is the right way to go and they should heed to it but unfortunately when the argument began a number of months ago it became more about the person not the position. They talked about the great job that Sheriff DuBois has done and they all agree that was true but that shouldn’t be the reason why they were considering a salary increase. Personal performance of an elected official shouldn’t weigh that heavily in the salary otherwise they will have every department head competing in what they do or how they save money. The idea of looking at the position is the right way to go and he wished maybe they went in that direction. He was trying to set aside the idea that it was about Sheriff DuBois and it was about the position as Sheriff. After hearing the argument presented by Human Resources and by the Sheriff’s office, they need to do something to raise the Sheriff’s salary to make it competitive in the region. He believed they need to consider raising the salary so he planned to vote for it. He hoped that in 2016 they would look at other department heads and maybe get their salaries raised, not because of their individual performance but because it was the competitive thing to do.

Mr. Hines shared his support for this and he did in committee as well. He was aware that 480 REGULAR MEETING - Thursday, December 3, 2015 the Times Herald Record quoted him as being on the same page as the Sheriff and he thought that was a good spot to be in so he took it as a compliment. There were many reasons why they should support this but not only because of the responsibilities and the position of having over 400 hundred plus employees, a $65 million budget, or the reduction in liability and insurance cost due to the management. He added that everyone appreciates the significant boarder revenue and the last number was about $50 million in total since they started taking in the ICE prisoners. They are taking in even more each year and the budget reflects $7 million in projected revenue in ICE prisoners which are additional responsibilities that were taken on by the Sheriff’s Office. We asked him to do it and the Sheriff went out and got more prisoners and it created all this revenue for us. If this was a graded position as one of their commissioners, the salary at the max without the 3% which the Legislature just granted to management level people would be about $136,000 plus the 3%. They aren’t even there at the $133,988 amount but he didn’t do 3% multiplied by $136,000 which would be the graded position for someone who was at a commissioner level with 400 plus employees. It is reasonable and it makes it more in line with other commissioners. The Sheriff is an elected person and he thought that if this wasn’t politics it would pass with flying colors because nobody objected to the 3% when it came to the other commissioners. He added that he didn’t think that the 3% was enough. They have changed grades before and they are doing it in the current budget with the Assistant Budget Director. There will be a grade change that will come with additional compensation. They do it all the time. Steve Gross’ department comes before the Legislature with a desk audit and the Legislators review the position and we say yes based on the responsibilities of that individual and they are entitled to more money. He didn’t compare what they did when they froze Legislators’ salaries to the Sheriff’s salary because it wasn’t even apples and oranges it is blueberries and watermelons because there was such a difference so he didn’t think that was a valid point. If you look at some of the police chiefs some of them have ten employees and a few part-timers and they have salaries of $110,000. There were some comparisons of $140,000 and $188,000 was one of the higher numbers and they do not have nearly as many employees as the Sheriff has. He felt it was justified and it was proper and it was a correction. Is it precedence setting? He wasn’t sure, maybe for an elected official but he didn’t know because he has only been a Legislator for six years. He would have done this earlier but they didn’t have the votes. They put it off and he didn’t think they fixed it properly last year and this was a chance to fix the problem and he hoped everyone would support it.

Mr. Turnbull commented that similar to Mr. Paduch he found this to be a very difficult vote and when there are difficult votes he tends to focus on the principle. He represents a very conservative district and when you add the number of republicans and conservatives together and the number of democrats there is about a fourteen hundred vote difference. When he campaigned, he campaigned as a fiscal conservative and he didn’t reveal that he is a democrat. They made decisions and he felt they need to abide by those decisions. He likes the Sheriff and thinks he does an outstanding job. He thought that Orange County tends to be a bit top-heavy. He has not heard the County Executive say that they were out of trouble with the budget. He feels that they should continue to watch every penny. As he often stated, the tax dollars are precious and they need to think long and hard before they vote for anything that will cost the people who they represent more money.

Mrs. Sullivan resents the innuendoes that the no votes are because there is some kind of a personal problem with the Sheriff. We are all professionals and she believed they have dealt with salaries without looking at the person because we are all looking at the position when they negotiate the salaries. She continued to explain why she was going to be a no vote. The Sheriff’s salary schedule was negotiated, voted on and confirmed by an act of the Legislature last year. That negotiation took a lot of consideration, hard work, a lot of time and it was consistent with the financial outlook of the day. They were told by Mr. Neuhaus that the county finances were in trouble, doom and gloom and nobody got generous raises out of all the REGULAR MEETING - Thursday, December 3, 2015 481 contracts that were negotiated last year. All of the votes and negotiations were based on, not one year financial outlook, but a multi-year financial outlook which they were all very concerned with. Changing their minds now in the middle of this contract not only opens them up to renegotiating other contracts but mocks the entire Legislative process. If the County Executive or the Sheriff felt that this was truly something that needed to be done it would have been brought up during the budget process but it wasn’t. It should have been done in an open forum. Although it did go through committees, it was presented at the last minute. They did discuss it throughout the year but there was no reason why it should have ended up on anyone else’s agenda again for the same reason why no other contract they negotiated should have ended up on an agenda again until that term was up. In regards to compensation not being in line with rank, what she learned since she has been elected is that they have an issue which is a serious problem in all county departments. This is something that she inherited along with most of the new Legislators and it definitely needs further study before anyonegets an increase and all elected officials should be considered as well. She reminded everyone that they are stewards of the community and of the taxpayers. She would make sure that nobody forgets that this was done. It is totally out of process and out of line. It is their responsibility to make sure that this doesn’t happen.

Mr. Anagnostakis commented that the Orange County form of government that they have today started back in 1968 and that is when they started the Charter and the legislative body. For the next forty-seven years, the collective wisdom of every single legislative body that served the County of Orange had a practice of setting the terms of the salaries for all the 24 county elected officials before the start of their next term. They would also set the pay for the full four year term. Lastly they would give each one of the 24 elected officials the same exact percentage increase each year. That was true forty-seven years up until last year when they started to break that process. He didn’t want to argue the merits of the Sheriff’s performance because we all know how much of a great job he does. If this huge raise is justified then do it at the start of the next term and don’t start a bad precedent. He asked everyone to consider the words of Lyndon B. Johnson, (LBJ), who said, “Do not examine legislation in the light of the benefits it conveys but rather in the light of the wrongs and harms it could cause.” Mr. Anagnostakis mentioned that it made him think for a minute about what kind of harm can a bad precedent cause in this situation if they break the four year pay contract that they put in place. What would the affect be on the morale of the county workforce who are given small raises because they were supposedly in financial hardship? Will they want to have their contracts re-negotiated? What will happen when another elected county official wants to break the four year pay schedule in place for them so they can get a raise? Will we say no to them and will that be the basis for a discrimination lawsuit? Will we say no because their job performance is not as good? Will the Legislature then be the arbiter of elected officials’ job performance and if so, will some elected officials receive bigger raises than others because of job performance? Maybe some will receive bigger raises because they are in the right party or maybe because they placed the right vote on key issues. What happens when any elected official comes back again next year and asks for more money? With the new precedent they are putting in place it will be their right to do so. In general, what happens when each and every elected official comes here over and over during each and every one of their terms in office asking for an increase until finally they have the friendly votes to get their requests implemented? He received a call this morning from a reporter who stated there was a lot of talk out there about this being the last term for the Sheriff in office. The reporter asked him to comment on that and the salary increase. He told the reporter to call and ask the Sheriff. He guaranteed that if this raise was not being done right now but was instead being done at the start of a next term, those questions would not be asked. He stressed that his integrity means more to him than anything else and he will not put himself in a position where someone can say that he padded the salary of a friend before their retirement.

Mrs. Bonelli heard some of her colleagues say that this is a difficult vote but quite frankly 482 REGULAR MEETING - Thursday, December 3, 2015 every vote they take is a difficult vote if they are doing their homework and she believed that most of them do their homework. In doing her homework she reflected on the minutes from the meeting last year when this was discussed. Last year was a very difficult year for them budget wise. They really dug their heels in and at the end of 2014 and throughout 2015 they made some dramatic changes and those changes proved to be very beneficial to them as well as the taxpayers of Orange County. Throughout those minutes last time, not one, not two but more Legislators mentioned that this was something that can be revisited when the time is right in 2016, 2017 or even in 2015. Reflect on those minutes and that is what they are doing today, plain and simple. This isn’t something that wasn’t vetted. It had a lot of discussion and any issue can come before any statutory committee through the proper channels and this went through the proper channels and it was vetted. If you look at what other counties do when they do this type of study, they did that. They looked at the surrounding counties, they looked at department heads, they looked at underlings in the department, they looked at the size of the department, and they looked at the scope of the work. That is what they are doing, they are looking at the position of Sheriff and with all due respect to Carl DuBois who happens to be a wonderful Sheriff and probably one of the best in New York State, this isn’t about him, it is about the position. To not bring that position at a level to where it should be does everyone a disservice. They are not lining the pockets of the Sheriff, they are preparing for the position. As Mr. Amo said earlier on in this discussion, that is what they need to focus on, they need to focus on the position. If you look at that and compare it to people in the other positions throughout the state and other department heads in Orange County, it is just not on par. The longer they wait to do this the more dramatic change they will need to make when they eventually do it. One of the problems with this is it is an elected position and there is always a political atmosphere that goes with this and, “Oh they will be sacrificial lambs and will not give anyone raises.” Eventually you get behind the eight ball and you have to do something. Then you see all these spikes in your budget and that is not the correct way to do a budget. This is something that came before them and as Chair of Rules, Enactments and Intergovernmental Relations, she allowed it to be on the agenda for full discussion. It was voted on appropriately to come before the full Legislature and that is what brought it here today. She was prepared to support this because she felt all of the homework has been done and has been prepared over the period of time and they have thoroughly discussed this.

Ms. Bonacic agreed with the Legislators who said they have to address the salaries of county department heads and possibly elected officials. Whether it changes or not she thought it needed to be looked at. Before them today is compensation for the Sheriff and the facts that came before them in committee were pertaining to the office of the Sheriff and the Sheriff’s salary and that was what she was prepared to vote on today. She agreed with Mr. Hines and mentioned that she was one of the Legislators who was ready to support an increase when they talked about this a year or so ago. Unfortunately, at that time they didn’t have the votes but Mrs. Bonelli was absolutely right because at that time we did say we can come back and re-visit it and that was exactly what they were doing. Any Legislator can put whatever spin on any issue and we know we can do that. As far as integrity, she received a call from a constituent who said they heard that the Sheriff wants to do this because he wants to retire after this term. Her response to that was that the Sheriff never said to her behind closed doors or publicly that he was retiring. So, for her she wasn’t compromising her integrity by placing a yes vote because if she did have that knowledge they would be having a different conversa- tion. She can’t base her vote on heresay. She was a yes vote today. They were discussing compensation today which was one of the most compelling arguments brought forward by Mr. Gross and the Undersheriff and the charts that were handed out. The Sheriff oversees 425 employees, he oversees a portion of the county budget in the amount of $65 million. The charts showed during committee that other department heads and other employees in the county who oversee fewer employees make more than the Sheriff. During the discussion in committee it was mentioned thatthere are two captains who are five ranks below the Sheriff who make more than the Sheriff. She agreed with Mr. Hines and feels that there needs to be REGULAR MEETING - Thursday, December 3, 2015 483 an adjustment to bring that position to where it should be. She would hope that none of them place their votes on heresay because that would be a really sad situation and they hear a lot of stuff that is not true in this business. She doesn’t like being implied for a yes vote and that they are compromising their integrity.

Chairman Brescia stated that his integrity means everything to him. He doesn’t believe in every “the sky is falling” scenario by setting precedents. Occasionally they do set precedents and this is an anomaly that needs to be addressed without opening the floodgates. The Sheriff is the number one law enforcement official in the County of Orange. There are many other police chiefs that make more than him in the county and that goes for other counties as well. He didn’t think there was another county in the State of New York that has five accredita- tions; three on the jail side and two on the civil side. The Sheriff oversees 425 employees which is over 20% of county workforce. He read some editorials in the Times Herald Record which floored him but he tried to put them behind him. This passed the Personnel and Compensation Committee with a 4-4 vote and that was with his vote. He pointed out that if Legislator Canterino was here it would have been 5-4 and if former Legislator Wong was here she indicated she would have voted for it. They counted his vote in Personnel and Compen- sation but not in Rules, Enactments and Intergovernmental Committee and that was quoted in the Times Herald Record. He pointed out that the Rules committee oversees all local laws so it is no less important. The Chairman can vote in any committee and not only in the case of a tie. He didn’t know exactly what the editorial said but he knew that the Times Herald Record praises a mayor who is proposing a 14% raise like that is okay and to pierce the cap every year and that is okay. The Times Herald Record also said that if they got their ducks in a row the republicans set the rules for the salary adjustment. He pointed out that it was not a partisan issue and there will probably be four republicans that vote against this and four democrats that vote for it and they didn’t have any ducks in a row. This should have been addressed years ago. He felt that the salary for the position should be more than what they are voting on today. The fact that the Sheriff has done such a superb job makes it even more compelling. There is a projected $5.8 million to $6.8 million in ICE money. It costs money in man-hours and in women-hours but they will save a million in insurance. Some of the rank and file makes more than the sheriff, not including the overtime. From the beginning of the year they are making more money and that shouldn’t be. That was the case with some majors with the State Troopers but they finally addressed that so it will not happen anymore or it will be very rare if it happens. They should focus on the position and if they bring in personalities they should focus on the job performance. He would like to see the reports come back to the Public Safety and Emergency Services Committee and he told the Sheriff that. He felt that those reports were more thorough than any other reports that they get. He thinks that they will see the reports come back to the committee. He urged everyone to vote for this because it is warranted because of the position. He shared some salaries for some of the county commis- sioners starting at $131,000, $134,000, $137,000, $147,000, $147,000, $147,000, $129,000 and $123,000. He didn’t want to imply that these commissioners or department heads don’t deserve their salaries but it just goes to show how out-of-whack the salary for the office of the Sheriff is. He encouraged everyone to support this.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Bonelli, Canterino, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Vero, Brescia

Noes: Anagnostakis, Benton, Berkman, Cheney, Paduch, Ruszkiewicz, Sullivan, Turnbull

Ayes 13; Noes 8; Absent 0; ENACTED. (SEE LOCAL LAWS OF ORANGE COUNTY) 484 REGULAR MEETING - Thursday, December 3, 2015

Chairman Brescia noted he was remiss at the beginning of the meeting for not addressing the recent tragedy that affected the Orange County Clerk’s Office and asked for a moment of silence. He recognized County Clerk Annie Rabbitt, Kelly Eskew and Marie Steets. He added that our thoughts and prayers are with the County Clerk’s office and Marie Giannone’s family. County Clerk Annie Rabbitt thanked Chairman Brescia for taking a moment of silence for someone who served the county, who was a mother, a grandmother and certainly somebody who will be missed. She didn’t think anybody is ever prepared for such a tragedy but please say prayers for her family, her two sons, her parents who live in Goshen and certainly her co- workers who truly loved her.

Chairman Brescia mentioned that the District Attorney had a magnificent program this morning called, “It’s On Us” with a lot of members of law enforcement regarding sexual assault. We are the first county in the United States to adopt the program. He thanked District Attorney Hoovler and his Assistant District Attorneys and his staff.

Mr. Berkman noted that Chairman Brescia mentioned Matt Schleifer earlier and he wanted to make sure everyone was aware that he did pass away. He added that he attended the funeral this afternoon. He reiterated that Matt was with the county for 63 years and someone suggested that maybe he was in local government longer more than anyone else in the state. Mr. Berkman added that he will miss Matt. He was a personal friend of his family, he took care of his father, his father’s burial, among many other fine attributes. They brought up integrity earlier and there is no person that he ever met in his life, especially in county government that exemplified integrity as Matt Schleifer.

Chairman Brescia confirmed that Matt also attended the same temple as Mr. Berkman. He stated that Matt was probably the longest tenured county employee, even longer than Shirley Hadden. He further added that Matt was quite an individual.

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND PUB- LIC SAFETY AND EMERGENCY SERVICES COMMITTEES:

Sponsors: Berkman, Bonacic, Paduch

RESOLUTION NO. 241 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE CALLING UPON THE NEW YORK STATE LEGISLATURE TO RECONSIDER “SPARKLING DEVICE” LEG- ISLATION AND AMEND PENAL LAW SECTIONS 270 AND 405 TO ALLOW NEW YORK STATE SMALL CITIES THE ABILITY TO OPT BY LOCAL LAW TO EXEMPT SPARKLING DEVICES FROM THE DEFINITION OF “FIREWORKS.”

WHEREAS, New York State Session Laws of 2014, Chapter 477 (S7888) entitled “Crimes and Offenses – Fireworks” amended the State Penal Law, the Executive Law, and the General Business Law with the intent to modernize the statute dealing with illegal fireworks, provide additional definitions of what constitutes fireworks and dangerous fireworks and remove certain novelty devices, which are not recognized as fireworks by the federal government, out of the definition of fireworks; and

WHEREAS, Orange County adopted Local Law No. 1 of 2015, entitled “A LOCAL LAW TO AUTHORIZE THE SALE AND USE OF SPARKLING DEVICES, thereby allowing the sale and use of sparkling devices in Orange County for the 4th of July in 2015. The intent of the legislation is to allow the sale of novelty devices within the county as another means of stirring the economy and increasing sales tax; and REGULAR MEETING - Thursday, December 3, 2015 485

WHEREAS, although the legislation appeared on its fact to have good intentions, it had untended consequences for the small cities of Orange County. Orange County boarders Pennsylvania, where the sale of and purchase of all kinds of fireworks merchandise is legal. Some municipalities, like the City of Middletown, endured a dramatic increase in not only the use of authorized “sparkling devices” but illegal fireworks as well; and

WHEREAS, local small cities experienced dramatic increases in “fireworks” complaints and the local police agencies, whose primary responsibility is crime prevention, fighting the war on drugs and community relations were daunted with an unnecessary “quality of life” issues as authorized by the State of New York and imposed upon them by Orange County of Orange.

WHEREAS, although the sale of sparkling devices may be good for some municipalities it may not be beneficial to all and each of Orange Counties three small cities should have the authorization to use their home rule powers to decide whether sparkling devices should be sold and used in their local communities.

NOW, THEREFORE, BE IT

RESOLVED, that We, the Orange County Legislature urge the New York State Legislature and the Governor of the State of New York to reconsider the “Sparkling Device Legislation” by amending Penal Law Sections 270 and 405 by authorizing each of Orange County’s three cities; Newburgh, Middletown and Port Jervis, to use their home rule public safety powers in the State of New York to opt by local law to remove “sparkling devices” from the definition of “fireworks” and dangerous fireworks; as a local small city option, and

RESOLVED, that the Clerk of the Legislature is hereby directed to send a certified copy of this resolution to the Honorable Andrew M. Cuomo, Governor of the State of New York, the NYS Association of Counties, Sheriff DuBois, to each small city mayor and police chief in Orange County, and to each New York State Senator and Assemblyperson whose district includes portions of the three cities of Orange County.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Noes: DiSalvo

Ayes 20; Noes 1; Absent 0; ADOPTED.

WAYS AND MEANS COMMITTEE:

Sponsors: Benton, Bonelli

RESOLUTION NO. 242 OF 2015

RESOLUTION AMENDING AND REAFFIRMING THE ORANGE COUNTY DEPART- MENT OF GENERAL SERVICES PROCUREMENT POLICY.

WHEREAS, the Legislature of the County of Orange did, on September 1, 2011 approve 486 REGULAR MEETING - Thursday, December 3, 2015

Resolution No. 189 of 2011 authorizing the adoption of the new Procurement Policies and Procedures which would be the guiding principles of the Orange County Commissioner of General Services with regard to Orange County’s purchasing of all goods and services not required by law to be made pursuant to competitive bidding requirements. Said Policy was amended by Resolution No. 79 of 2012 on April 5, 2012, Resolution No. 168 of 2013 on August 1, 2013, Resolution No. 193 of 2013 on September 5, 2013, and further amend by Resolution No. 91 of 2014 on April 4, 2014; and

WHEREAS, the Orange County Commissioner of General Services recommends the reaf- firmation of the Orange County Department of General Services Procurement Policy with certain amendments, including but not limited to:

1. Modifies requirement for a contract from $1,500.00 to $5,000.00 with certain exceptions.

2. Clarifies language throughout, requires written justification of vendor selection for discretionary procurements of less than $10,000.00.

3. Requires approval of Commissioner of General Services for procurements over $10,000.00.

4. Changes single/sole Source approval from County Attorney to Commissioner of General Services.

5. Modifies Bond requirement approval from County Attorney to Commissioner of General Services in consultation with County Attorney.

6. Adds Part XVII to address Contract Modifications.

7. Clarifies in Parts (as numbered in this revision) IV, V, VI, XIV, XXI, XXIII that procurement authorization sits with the Commissioner of General Services, unless otherwise specified in the Procurement Policy.

NOW, THEREFORE, it is hereby

RESOLVED, that the Orange Department of General Services Procurement Policy is hereby adopted as amended and as annexed hereto as Schedule “A”.

COUNTY OF ORANGE PROCUREMENT POLICY

PART I. PURPOSE ...... 15 PART II. DEFINITIONS ...... 15 PART III. GENERAL PROVISIONS ...... 17 PART IV. PURCHASE CONTRACT PROCUREMENT ...... 19 PART V. PUBLIC WORKS PROCUREMENT ...... 21 PART VI. PROFESSIONAL SERVICES PROCUREMENT ...... 24 PART VII. SOLE OR SINGLE SOURCE PROCUREMENT ...... 26 PART VIII. EMERGENCY PROCUREMENT ...... 27 PART IX. LEASES ...... 28 PART X. BONDING REQUIREMENTS ...... 28 PART XI. WICKS LAW REQUIREMENTS ...... 29 PART XII. MWBE/DBE REQUIREMENTS ...... 29 PART XIII. PROCUREMENT LOBBYING ...... 30 REGULAR MEETING - Thursday, December 3, 2015 487

PART XIV. AWARD OF CONTRACTS ...... 31 PART XV. RESPONSIBILITY DETERMINATIONS ...... 32 PART XVI. STANDARD CONTRACT FORMS ...... 32 PART XVII. CONTRACT MODIFICATIONS...... 33 PART XVIII. USE OF COUNTY CONTRACTS BY OTHER LOCAL GOVERNMENTS AND SCHOOL DISTRICTS ...... 33 PART XIX. PIGGYBACKING ...... 34 PART XX. BEST VALUE ...... 34 PART XXI. RECORDKEEPING ...... 34 PART XXII. PROCUREMENT MANUAL ...... 35 PART XXIII. INDIVIDUALS RESPONSIBLE FOR PURCHASING ...... 35 PART XXV. PAY-TO-PLAY ...... 36 PART XXVI. EFFECTIVE DATE ...... 36

PART I. PURPOSE Pursuant to New York State General Municipal Law (“General Municipal Law”) §104-b, “so as to assure the prudent and economical use of public moneys in the best interests of the taxpayers, to facilitate the acquisition of goods and services of maximum quality at the lowest possible cost under the circumstances, and to guard against favoritism, improvidence, extrava- gance, fraud and corruption” the following Procurement Policy is applicable to the procure- ment of Commodities (including Technology) and Services not subject to competitive bidding under General Municipal Law §103.

PART II. DEFINITIONS

A. Best Value. Means the basis for awarding Purchase Contracts to the Offeror that optimizes quality, cost and efficiency, among responsive and responsible Offerors. Such basis shall reflect, wherever possible, objective and quantifiable analysis. Such basis may also identify a quanti- tative factor for Offerors that are small businesses or certified Minority- or Women-owned business enterprises, as defined in Executive Law §300 (1), (7), (15) and (20), to be used in evaluation of offers for awarding of Purchase Contracts for Services. See New York State State Finance Law (“State Finance Law”) §163(1)(j).

B. Commodities. As used in this Policy, unless stated otherwise, means material goods, supplies, products, construction items or other standard articles of commerce, other than Technology, which are the subject of any purchase or other exchange. See State Finance Law §160(3).

C. Contract Administrator. Refers to the staff or individual in a Procuring Agency that assists with procurement (i.e. typically buyers in the Department of General Services (“DGS”) and clerical or fiscal person- nel in other departments).

D. Department Head. Means the Commissioner, Director or head of a Unit of County Government as defined in section 1.05(x) of the Orange County Charter.

E. Procuring Agency. Means the Unit of County Government procuring a Commodity, Technology or Service.

F. Professional Services. Are a subset of the general category Services, further defined in Part VI of this Policy. 488 REGULAR MEETING - Thursday, December 3, 2015

G. Public Work. As defined in §103(1) of the General Municipal Law, includes only construction and highway project contracts subject to Article 8 of the New York State Labor Law (“Labor Law”) Procuring Agencies should confer with DGS on any questions or concerns regarding categorization of Public Work/Article 8 procurements.

H. Public Improvement. Means projects involving the erection, construction, reconstruction or alteration of County facilities, including but not limited to buildings, grounds and roads. Public Improvements, unlike Public Works, include contracts subject to either Article 8 or Article 9 of the Labor Law. See New York State County Law (“County Law”) §850 and New York State Lien Law (“Lien Law”) §2. Procuring Agencies should confer with DGS on any questions or concerns regarding categorization of Article 8 Public Work/Article 9 Building Services procurements.

I. Purchase Contract. Contracts for Services (excluding Professional Services contracts and Public Works con- tracts as defined herein), Commodities or Technology as defined in General Municipal Law §103. General Municipal Law may sometimes reference Commodities and Technology as separate items, but they are both subject to the competitive bidding threshold for Purchase Contracts.

J. Service or Services. Means the performance of a task or tasks, which may also include supply of Commodities or Technology as part of the purchase. Unless otherwise specified, Services include Profes- sional Services, Public Works and all other types of Services.

K. Technology. Means either a good or a service or a combination thereof, resulting in a technical method of achieving a practical purpose or in improvements in productivity. Goods may be either new or used. See State Finance Law §160(10).

L. Unit of County Government or Unit of Government. Means any part of the County Government, including officers thereof, and any quasi- independent agency, board, commission or committee receiving County funds or on a bud- geted basis by appropriation, unless such unit is required to enact their own Procurement Policy pursuant to New York State law. See Orange County Charter § 1.05(x).

PART III. GENERAL PROVISIONS

A. Applicability of Policy

1. Applicability and Funding Source Requirements

Unless the funding source (i.e. a state or federal grant, including but not limited to block and entitlement funds) for a procurement requires otherwise, procurements not subject to competitive bidding under General Municipal Law §103 must be made in accordance with this Policy. If funding source guidelines conflict with or are more strin- gent than this Policy, Contract Administrators should confer with the Law Department prior to soliciting or acquiring the Commodity, Technology or Service.

2. Applicability by Procurement Methods

Parts IV and V of this policy are not applicable if a procurement is made: REGULAR MEETING - Thursday, December 3, 2015 489

a. through Preferred Sources pursuant to State Finance Law §162 (However, an explanation of Preferred Source requirements as applied to Purchase Contracts and Public Works can be found in Parts IV and V, respectively.);

b. through the New York State Office of General Services pursuant to General Municipal Law §104;

c. through another New York county’s contract pursuant to General Municipal Law §103(3);

d. in an emergency pursuant to General Municipal Law §103(4) and Part VIII of this Policy;

e. as a Professional Service pursuant to Part VI of this Policy;

f. as a Sole or Single Source pursuant to Part VII of this Policy;

g. through a group purchasing organization, as long as the Procuring Agency quali- fies as a municipal hospital or nutrition program pursuant to General Municipal Law §103(8);

h. through federal, New York State, or New York political subdivisions, districts or public benefit corporations when the purchase is surplus or second-hand supplies, material or equipment pursuant to General Municipal Law 103(6);

i. through certain federal General Services Administration schedules pursuant to General Municipal Law §103(1-b) or §104(2);

j. through “piggybacking” on other federal, state or local government contracts for certain Commodities, Technology and Services pursuant to General Municipal Law §103(16) (See Part XIX of this Policy); or

k. through other exemptions as may be authorized by the laws of the State of New York.

B. Determining Whether a Procurement is Subject to Competitive Bidding

Before any solicitation occurs, Contract Administrators need to first determine whether the intended procurement is subject to competitive bidding under General Municipal Law §103. Competitive bidding is required if the reasonably expected countywide aggregate will exceed the threshold amounts of $20,000 for Purchase Contracts (See Part II(I) of this Policy) or $35,000 for Public Works (See Part II(G) of this Policy) within 12 months of the date of the planned purchase.

Under General Municipal Law §103(1), aggregates must be examined in two ways:

1. By Commodity or Service

Contract Administrators must determine the reasonably expected aggregate amount of all purchases of the same Commodities, Technology or Services that will be made within 12 months of the date of the planned purchase. This means that if your department is purchasing janitorial services (a Purchase Contract subject to Labor Law Article 9) for $1,000 on October 13, you need to evaluate whether it is 490 REGULAR MEETING - Thursday, December 3, 2015

reasonably expected that the entire County will purchase over $20,000 in janitorial services within 12 months of October 13. If it is reasonable to expect this, the $1,000 in janitorial services for your department must be competitively bid pursu- ant to General Municipal Law §103. Artificial division of purchases of Commodi- ties, Technology or Services to avoid the thresholds is prohibited by General Mu- nicipal Law §103(1); and

2. By Vendor

Contract Administrators must also determine whether the reasonably expected aggregate amount of all purchases of the same Commodities, Technology or Ser- vices within 12 months of the date of the planned purchase will be made from the same vendor. Therefore, if your department is purchasing $500 in software from Microsoft on February 7, you need to evaluate whether it is reasonably expected that the entire County will purchase over $20,000 in similar goods from that same vendor within 12 months of February 7. If it is reasonable to expect this, the $500 in software must be competitively bid pursuant to General Municipal Law §103. General Municipal Law §103(1) does not permit change orders to or renewals of contracts that were not competitively bid initially because they did not meet the $20,000 threshold if the change order or renewal would bring the reasonably ex- pected 12-month aggregate amount of purchases from the same vendor over the $20,000 threshold. Therefore, if you need additional software in November from the same vendor i.e., Microsoft, you must first determine whether the vendor already has over $20,000 in contracts with the County before you prepare and submit a change order or renewal of the initial contract on February 7. If the aggregate amount exceeds $20,000, a change order to or renewal of the initial contract would not be legal and the additional software purchase must be bid.

While it is not easy to examine or guarantee the accuracy of aggregates, the following methods may be useful:

1. Reviewing past use of that Commodity, Technology, Service or vendor, both from general knowledge and by querying the NIGP code and/or the Vendor in Oracle;

2. Conferring with DGS and/or departments that you know use similar Commodi- ties, Technology, Services or vendors to determine their reasonably expected pro- curements for the 12 months after your purchase; or

3. Noting grant awards or significant projects (e.g. when they are announced in Department Head, legislative or other meetings) that may involve major purchases that could be similar to yours.

PART IV. PURCHASE CONTRACT PROCUREMENT

A. General Provisions for Purchase Contracts

Except in emergency situations, if Commodities, Technology and Services (except Profes- sional Services or Public Works) required for a Purchase Contract are available from a Preferred Source in the form, function and utility required by the Procuring Agency, the items must be purchased through a Preferred Source Provider. See Section B of this Part IV for more information on Preferred Source procurement for Purchase Contracts. The following guide- lines apply to all Purchase Contracts where the purchase of Commodities, Technology or Services (except Professional Services and Public Works) is not an emergency and procure- REGULAR MEETING - Thursday, December 3, 2015 491 ment cannot be made through a Preferred Source or other expedited procurement method (See Section C below).

For Purchase Contracts They may be purchased: estimated to cost:

$0 – 10,000.00 At the discretion of the Commissioner of DGS, or designee, with a written justification for the vendor or consultant docu- mented in the Procurement Record.

$10,000.01 – $19,999.99 After approval of the procurement by the Commissioner of DGS, or designee, by soliciting written quotes from at least three separate potential vendors, if available. DGS may ap- prove alternative procurement methods, including but not limited to, Preferred Source, Piggybacking, Sole/Single Source or Emergency Procurement in accordance with applicable provisions of this Policy.

For Purchase Contracts They MUST be purchased: estimated to cost:

$20,000.00 and up By sealed competitive bids or Best Value procurement issued by DGS in conformance with General Municipal Law §103 and Part XX of this Policy, as applicable at the time of purchase.

Awards for Purchase Contracts estimated to cost less than $20,000.00 may be made to the responsive and responsible potential vendor submitting the lowest price. Regardless of con- tract cost, if quotes/bids/proposals, etc. were not obtained or the award is given to someone other than the lowest bidder, and the basis of award was not Best Value in accordance with Part XX of this Policy, then General Municipal Law §104-b requires that the Procuring Agency justify and document in writing the basis for awarding the contract to an individual or entity other than the lowest bidder. The written justification must state how such an award:

1. furthers the public good;

2. assures the prudent use of taxpayers’ money;

3. ensures that the purchased goods are of the best quality at the lowest possible cost in light of the circumstances existing; and

4. guards against favoritism, extravagance, fraud and/or corruption.

Unless authorized under this Policy or delegated in writing by the County Executive, or designee, or the Commissioner of DGS, or designee, with the approval of the County Execu- tive, or designee, all Commodities, Technology and Services shall be procured through DGS. Compliance with this Policy and any related procedures for such purchases will be the respon- sibility of the Procuring Agency and DGS, each with respect to their roles in the process.

B. Preferred Source Exception for Purchase Contracts

Except in emergency situations, when Commodities or Technology are available from a Preferred Source in the form, function and utility required by the Procuring Agency, they must be purchased from one of the Preferred Source providers identified on the list below in 492 REGULAR MEETING - Thursday, December 3, 2015 descending order prior to any solicitation from any other vendor.

1. For Commodities (including Technology) in the following order of priority:

a. The New York State Department of Corrections, Correctional Industries Pro- gram (CORCRAFT);

b. Approved charitable non-profit-making agencies for the blind; then

c. Equal priority to qualified non-profit-making agencies for other severely dis- abled persons, a qualified special employment program for mentally ill persons or a qualified veterans’ workshop.

2. For Services according equal priority to*:

a. Approved, charitable, non-profit-making agencies for the blind;

b. Approved, charitable, non-profit-making agencies for other severely disabled persons;

c. Qualified special employment programs for mentally ill persons; and

d. Qualified veterans’ workshops.

* If multiple sources meet the specifications, cost shall be the determining factor in selection.

See NYS Finance Law §162 for updates and any changes to the foregoing lists.

Consult the Preferred Source Guidelines on the Office of General Services website, currently available at http://www.ogs.state.ny.us/procurecounc/pdfdoc/psguide.pdf for details on the pro- cess for Preferred Source acquisitions, including the 10-day notice requirement to Preferred Sources if your agency determines that the Commodity, Technology or Service offered on the List of Preferred Source Offerings does not meet the form, function and utility you require (e.g. a Preferred Source offers transcription services but not the kind of services that meet your form, function and utility requirements).

New York State laws and regulations governing Preferred Source procurement shall control over any conflicting provisions in this Policy.

C. Other Expedited Procurement Methods for Purchase Contracts

If a procurement is not an emergency or if the items cannot be purchased through a Preferred Source, you may consider other expedited procurement methods, including purchasing through the following entities:

1. New York State contracts, per General Municipal Law §104;

2. Other counties’ contracts (except those for Services subject to Labor Law Article 9), per General Municipal Law §103(3);

3. A group purchasing organization, if your Unit of Government is eligible, per General Municipal Law §103(8);

4. Surplus or second-hand supplies, materials or equipment from the federal government, REGULAR MEETING - Thursday, December 3, 2015 493

the state of New York, or from any other New York political subdivision, district or public benefit corporation, per General Municipal Law §103(6);

5. Federal GSA Schedules, if the procurement involves the applicable type of Commodi- ties, Technology or Services, per General Municipal Law §103(1-b) or §104(2);

6. “Piggybacking” on other federal, state or local government contracts for purchase of certain Commodities, Technology and Services, per General Municipal Law §103(16) (See Part XIX of this Policy); or

7. Other applicable entities pursuant to any New York State law enacted as an exemption to the requirements of General Municipal Law §103.

If you aren’t using any of the expedited methods then the general policy described in this Part applies to the Purchase Contract.

PART V. PUBLIC WORKS PROCUREMENT

A. General Provisions for Public Works Contracts

Except in emergency situations or when procuring Professional Services, if Services required for a Public Works contract (Services subject to Labor Law Article 8) are available in the form, function and utility required by the Procuring Agency from a Preferred Source, the Services must be purchased through a Preferred Source Provider. See Section B of this Part V for more information on Preferred Source procurement of Services. The following guidelines apply to the procurement of all Public

Works, absent an emergency, purchase through a Preferred Source or other expedited procure- ment method.

For Public Works They may be purchased: estimated to cost:

$0 – $10,000.00 At the discretion of the Department Head of the Procuring Agency, or designee, with a written justification for the se- lected vendor or consultant documented in the Procurement Record.

$10,000.01– $34,999.99 After approval of the procurement by the Commissioner of DGS, or designee, by soliciting written quotes from at least three separate potential vendors, if available . DGS may ap- prove alternative procurement methods, including but not limited to, Preferred Source, Piggybacking, Sole/Single Source or Emergency Procurement in accordance with applicable provisions of this Policy.

For Public Works They MUST be purchased: estimated to cost:

$35,000.00 and up By sealed competitive bids or Best Value procurement issued by DGS in conformance with General Municipal Law §103 and Part XX of this Policy, as applicable at the time of purchase. 494 REGULAR MEETING - Thursday, December 3, 2015

Awards for Public Works contracts estimated to cost less than $35,000.00 may be made to the responsive and responsible potential vendor submitting the lowest price. Regardless of con- tract cost, if quotes/bids/proposals, etc. are not obtained or the award is given to someone other than the lowest Offeror/Bidder and the basis of award was not Best Value in accordance with Part XX of this Policy, then General Municipal Law §104-b requires that the Department justify and document in writing the basis for awarding the contract to an individual or entity other than the lowest bidder. The written justification must state how such an award:

1. furthers the public good;

2. assures the prudent use of taxpayers’ money;

3. ensures that the purchased Services are of the best quality at the lowest possible cost in light of the circumstances existing; and

4. guards against favoritism, extravagance, fraud and/or corruption.

Unless authorized under this Policy or delegated in writing by the County Executive, or designee, or the Commissioner of DGS, or designee, with the approval of the County Execu- tive, or designee, all Public Works shall be procured through DGS. Compliance with this Policy and any related procedures for such purchases will be the responsibility of the Procuring Agency and DGS, each with respect to their roles in the process.

B. Preferred Source Exception for Public Works Contracts

Pursuant to State Finance Law §162 and except in emergency situations, when Public Works are available in the form, function and utility required by a Procuring Agency, those Public Works MUST be purchased from the following Preferred Source Providers, according equal priority to:

1. Approved, charitable, non-profit-making agencies for the blind;

2. Approved, charitable, non-profit-making agencies for other severely disabled per- sons;

3. Qualified special employment programs for mentally ill persons; and

4. Qualified veterans’ workshops.

See NYS Finance Law §162 for updates and any changes to the order of this list.

If multiple sources meet the specifications, cost shall be the determining factor in selection.

Consult the Preferred Source Guidelines on the NYS Office of General Services website, currently available at http://www.ogs.state.ny.us/procurecounc/pdfdoc/psguide.pdf, for details on the process for Preferred Source acquisitions, including the 10-day notice requirement to Preferred Sources of your Department’s need for Services that appear on the List of Preferred Source Offerings (i.e. if you need janitorial services and janitorial services is on the List of Preferred Source Offering, those Preferred Sources must be notified of your form, function and utility requirements.)

State laws and regulations governing Preferred Source procurement shall control over any conflicting provisions in this Policy. REGULAR MEETING - Thursday, December 3, 2015 495

C. Other Expedited Procurement Methods for Public Works

If a procurement is not a Professional Service, an emergency or if the Services cannot be purchased through a Preferred Source, you may consider other expedited procurement meth- ods, including purchasing through the following entities:

1. New York State contracts per General Municipal Law §104;

2. Other counties’ contracts, per General Municipal Law §103(3);

3. A group purchasing organization, if your Unit of Government is eligible, per Gen- eral Municipal Law §103(8);

4. Federal GSA Schedules if the procurement involves the applicable type of Public Works per General Municipal Law §103(1-b) or §104(2);

5. “Piggybacking” on other federal, state or local government contracts for certain Commodities, Technology and Services, per General Municipal Law §103(16) (See Part XIX of this Policy); or

6. Other applicable entities pursuant to any New York State law enacted as an exemp- tion to the requirements of General Municipal Law §103.

If you aren’t using any of the expedited methods then the general policy described in this Part applies to all Purchase Contracts.

PART VI. PROFESSIONAL SERVICES PROCUREMENT

A. Determination of Professional Services

Professional Services are defined in New York case law and Comptroller opinions. As a general guideline, Professional Services require specialized or technical skills or expertise, training, licensing or certifications, exercise of judgment or discretion, a high degree of creativity and/ or a relationship of personal trust and confidence. Some examples of Professional Services include, but are not limited to, Services provided by: physicians, nurses, therapists, engineers, surveyors, attorneys, artists, designers, photographers, publicity agents, laboratories, and insurance or financial service firms. Consult the Law Department prior to any solicitation with questions regarding the Professional Services exemption.

Procurements that involve both the acquisition of Professional Services and other Services, Technology and/or Commodities (e.g. equipment or computer software that needs to be customized for the County) may not be subject to competitive bidding if there is an “inextri- cable integration of scientific and technical skills” required for the procurement. (e.g. design work with printing or installation and maintenance of a security system) Burroughs Corp. v. New York State Higher Education Services Corp., 458 N.Y.S.2d 702 (3 Dept. 1983); Doyle Alarm Co., Inc. v. Reville, 410 N.Y.S.2d 466 (4 Dept. 1978). To determine whether the procurement is subject to competitive bidding, one factor to consider is whether the other, so- called, “non-professional” Services, Commodities or Technology are predominant or merely incidental. If you have questions or are uncertain whether the procurement is exempt from competitive bidding, consult the Law Department prior to soliciting any such procurements. 496 REGULAR MEETING - Thursday, December 3, 2015

B. Solicitation of Professional Services 3

Unless exempted under Part VI.C:

For Professional Services They may be purchased: estimated to cost:

$0 - $10,000.00 At the discretion of the Department Head of the Procuring Agency, or designee, with a written justification for the se- lected vendor or consultant documented in the Procurement Record.

$10,000.01- $74,999.99 After approval of the procurement by the Commissioner of DGS, or designee, by using best efforts to solicit written quotes from at least three separate potential vendors or consultants, if available. DGS may approve alternative procurement methods, includ- ing but not limited to, Preferred Source, Piggybacking, Sole/ Single Source or Emergency Procurement in accordance with applicable provisions of this Policy.

For Professional Services They MUST be purchased: estimated to cost:

$75,000.00 and up The Procuring Agency must work through DGS to issue a Request for Proposals (“RFP”) that, at a minimum, requires submission of pricing and qualifications by potential service providers.

Regardless of contract cost, if quotes/bids/proposals, etc. are not obtained or a contract and the awarded is given to someone other than the lowest priced Offeror/Bidder, General Munici- pal Law §104-b(e) requires that the Department justify and document in writing the reasons for awarding the contract. The written justification must generally address how such an award:

1. furthers the public good;

2. assures the prudent use of taxpayers’ money;

3. ensures that the purchased Professional Services are of the best quality at the lowest possible cost in light of the circumstances existing; and

4. guards against favoritism, extravagance, fraud and/or corruption.

Unless authorized under this Policy or delegated in writing by the County Executive, or designee, or the Commissioner of DGS, or designee, with the approval of the County Execu- tive, or designee, all Professional Services shall be procured through DGS. Compliance with this Policy and any related procedures for such purchases will be the responsibility of the Procuring Agency and DGS, each with respect to their roles in the process.

3 As amended by Resolution No. 193 of 2013, effective September 6, 2013, which increased the threshold for Department Head discretion from $5,000.00 to $10,000 and increased the threshold for written quotes from $34,999.99 to $74,999.99. REGULAR MEETING - Thursday, December 3, 2015 497

C. Exemptions from Solicitation for Professional Services

Certain types of Professional Services may be exempt from the Request for Quotations / Qualifications / Proposals / Application process upon approval of the Commissioner of DGS. Such an exemption might apply to contracts for Services with set rates for classes of vendors or for contracts where the County was mandated to use certain vendors by State or Federal laws, regulations or grant requirements. Examples of such contracts include, but are not limited to:

1. Contracts with Early Intervention Providers and Pre-School Service Providers certified by the State;

2. Contracts with third-party agencies hired by the State to pass-through funds for or implement certain State programs;

3. Contracts with properly credentialed Foster Care and Adoption agencies;

4. Contracts at rates set by federal, state or local agencies, statute and/or regulation, including but not limited to Medicaid;

5. Subgrants, inter-municipal and similar agreements for Professional Services pro- vided in relation to a State or Federal grant for which the County is the responsible Grantee and the contracted party was identified in the grant application;

6. Funding agreements with not-for-profit corporations and other service organiza- tions that provide a unique service that advances the public good (However, when more than one such organization provides the same Professional Services, as Deter- mined by the Commissioner of DGS or his designee, then such funding agreement may be subject to a Request for Applications or Qualifications.);

7. Contracts with former employees for transitional consulting Professional Services;

8. Contracts to fund entities that operate emergency and transitional housing;

9. Contracts to implement a program that is jointly funded by the County and an outside agency or entity (i.e., a program in which both the County and/or the outside agency or entity contributes funding or in-kind Services); or

10. Contracts for existing projects that require the continuity of Professional Services to ensure proper completion of the project.

All requests for exemptions, except those on the basis of 1 – 5 above, require that the Procuring Agency provide written justification for the review and approval to the Commis- sioner of DGS. The written justification must generally address how such an award:

1. furthers the public good;

2. assures the prudent use of taxpayers’ money;

3. ensures that the purchased goods are of the best quality at the lowest possible cost in light of the circumstances existing; and

4. guards against favoritism, extravagance, fraud and/or corruption. 498 REGULAR MEETING - Thursday, December 3, 2015

D. Advertising for Professional Services Solicitations

It is recommended, but not required, that solicitation be advertised in the official paper(s) and/ or be made available on the Department’s website and/or any website used by DGS for solici- tation, for at least five (5) days, commencing with the date after the day of publication and not including the proposal opening date (let date).

E. Award of Professional Services RFP’s

It is important to keep in mind that the award of a contract(s) must be made in accordance with the evaluation criteria specified in the solicitation document.

PART VII. SOLE OR SINGLE SOURCE PROCUREMENT

A. General Provisions for Sole or Single Source Procurement

Sole or Single Source Procurement is an exception to the general rules and policies stated herein, governing the procurement of Commodities, Technology and/or Services. Sole or Single Source Procurement may only be used in rare and extraordinary cases where the Commodities, Technology or Services sought and required are manufactured, sold or per- formed by only one entity and/or individual. Sole Source procurements occur when there is only one entity that manufactures a certain good or provides a certain service. Single Source procurements occur when there may be more than one supplier of goods or provider of services but the goods or services may only be obtained from a single entity due to, for example, distribution territory controls by a manufac- turer. Generally, Sole or Single Source Procurements may apply in the following situations:

1. Only one company in the world makes and sells a certain good or provides a certain service.

2. Only one company in this territory can service or maintain the equipment without voiding the warranty. (Note: This only applies during the warranty period so you cannot continue to use a Sole or Single Source exemption after warranty expiration. After warranty expiration, repairs and maintenance must be bid.)

3. We are leasing equipment like postal machines or copiers that have a certain type of consumable component (e.g. ink cartridges) that must be used to avoid breaching a warranty or a maintenance provision of a lease.

4. It is a service performed by companies that traditionally have territories (e.g., cable television or certain types of equipment dealerships).

5. Software licensing and/or maintenance contracts specific to the software already in use.

B. Sole or Single Source Procurement Exemptions

In determining whether a purchase qualifies for a Sole or Single Source exemption, the Procur- ing Agency must document, at a minimum:

1. The unique benefits to the County of the Commodity, Technology or Service (including Professional Services and Public Works) as compared to other Commodi- ties, Technologies or Services available in the marketplace; REGULAR MEETING - Thursday, December 3, 2015 499

2. That no other Commodity, Technology or Service provides substantially equiva- lent or similar benefits;

3. That, considering the benefits received, the cost of the Commodity, Technology or Service is reasonable in comparison to other Commodities, Technologies or Ser- vices in the marketplace;

4. That there is no possibility of competition from competing dealers or distributors.

No Sole or Single Source purchase will be approved by the Commissioner of DGS, or designee, without written justification from the Procuring Agency responding to points (1) through (4) above and supporting documentation on the letterhead of the entity providing the Commod- ity, Technology or Service (including Professional Services or Public Works) that they are the Sole or Single Source provider.

PART VIII. EMERGENCY PROCUREMENT

General Municipal Law §103 defines a “public emergency” as “arising out of an accident or other unforeseen occurrence or condition whereby circumstances affecting public buildings, public property or the life, health, safety or property of the inhabitants” of the County “require immediate action which cannot await competitive bidding”. Procurement in emer- gency situations is exempt from competitive bidding. However, when practicable, every effort should be made to obtain three (3) written quotes for the required Commodities, Technology or Services (including Professional Services or Public Works) or, if not practi- cable, three (3) verbal quotes. If three (3) quotes, written or verbal, are not practicable in light of the emergency, then every effort should be made to obtain two (2) written quotes, if practicable, or if not, two (2) verbal quotes. If it is not practicable to obtain any written or verbal quotes based upon the conditions and needs created by the emergency, then no quotes are necessary. Nevertheless, procurements in emergency circumstances should be justified in writing by the Department Head, or designee, of the Procuring Agency and approved in writing by the County Executive, or designee.

PART IX. LEASES

Unless otherwise required by the Commissioner of DGS, or designee, True Leases* of Com- modities, Technologies or Services (including Professional Services and Public Works) require quotations from at least three (3) separate potential vendors, if available. Procuring Agencies are reminded to consider the cost of consumable items (e.g. print cartridges for printers) and consider life-cycle cost analysis when comparing potential vendors. Even if equipment is leased, the purchase of consumable items for the leased equipment is still subject to the applicable provisions of this Policy and may require that the consumable items be subject to competitive bidding or other applicable procurement methods such as Sole or Single Source procurements if warranties are involved.

* True leases include leases that do not contain or refer to installment plans, purchase options or the ownership of the leased Commodity, Technology or Service at the expiration of the lease. Please contact the Law Department if you have questions regarding true leases.

PART X. BONDING REQUIREMENTS

A. Bid Bonds

All contracts for Public Improvements (i.e. those subject to Labor Law Articles 8 or 9) require a bid bond. 500 REGULAR MEETING - Thursday, December 3, 2015

For all other solicitations, if the average annual budget of that contract is estimated at $50,000 or more, a Bid Bond is required unless a waiver is approved by the Commissioner of DGS, or designee.

B. Payment Bonds

In accordance with State Finance Law §137, all contracts for a Public Improvement project as defined in this Policy, require a Payment Bond in the full amount of the contract.

For all Professional Services contracts and other Services contracts not subject to Labor Law Articles 8 or 9, if the average annual budget of that contract is $100,000 or more, and subcontractors and/or suppliers are significantly involved, a Payment Bond is required, unless a waiver is approved by the Commissioner of DGS, in consultation with the County Attorney, or their respective designees.

C. Performance Bonds

Performance Bonds are required for all contracts for Public Improvements as defined herein.

For all Professional Services contracts, and other Services contracts not subject to Labor Law Articles 8 or 9, if the average annual budget of that contract is $100,000 or more, and subcontractors and/or suppliers are significantly involved, a Performance Bond is required, unless a waiver is approved by the Commissioner of DGS in consultation with the County Attorney or their respective designees.

D. Maintenance Bonds

In addition to any guarantees or warranties specified in a contract for Public Improvements, the Commissioner of DGS, or designee, in consultation with the Department Head of the Procuring Agency, or designee, may require a Maintenance Bond in an appropriate amount to ensure the maintenance or repair of any work for one or more years following the completion of Public Improvements.

PART XI. WICKS LAW REQUIREMENTS

General Municipal Law §101 (a.k.a. the “Wicks Law”) mandates that all contracts for Public Work over $500,000, involving the erection, construction, reconstruction or alteration of buildings must contain separate specifications to permit independent bidding for a) plumbing and gas fitting, b) steam heating, hot water heating, ventilating and air conditioning appara- tus, and c) electric wiring and standard illuminating fixtures. However, pursuant to Labor Law §222, contracts subject to Project Labor Agreements are not required to be bid using Wicks Law formatted specifications.

Solicitations for Public Work under the General Municipal Law §101 threshold amount ($500,000 currently but any amended statutory amount shall control) involving a scope of work including a) plumbing and gas fitting; b) steam heating, hot water heating, ventilating and air conditioning apparatus; and c) electric wiring and standard illuminating fixtures, must require the contractors to submit A SEPARATE SEALED LIST WITHIN THEIR SEALED BID, of the names and pricing for any subcontractor(s) that will perform Public Work in any of the trades specified above. This separate sealed list submitted with the bid and identifying the names of costs for any such subcontractor(s) shall be opened for only the apparent low bidder. REGULAR MEETING - Thursday, December 3, 2015 501

Notwithstanding the provisions of this Part, this Policy shall be implemented in compliance with the applicable provisions of General Municipal Law and Labor Law, both as may be amended, at the time the solicitation of Public Work occurs (e.g. if the threshold amount is adjusted, the new amount shall be applicable).

PART XII. MWBE/DBE REQUIREMENTS

All solicitations shall be performed and contracts prepared in compliance with all applicable New York State or federal laws, regulations, grant requirements and County policies and procedures governing and/or relating to Minority- or Women-Owned Business Enterprises (“MWBE”) and/or Disadvantaged Business Enterprises (“DBE”). MWBE and DBE procure- ment goals are specific to each grant and Procuring Agencies must comply with the require- ments of each grant. If there is a conflict between the requirements of a grant and the County policy, the more stringent requirements shall control. The County MWBE Policy is main- tained by DGS. County DBE policies are currently specific to the Procuring Agencies funded by grants through the United States Department of Transportation or units thereof, which may include “pass-through” grants from New York State agencies.

PART XIII. PROCUREMENT LOBBYING

A. Solicitation Requirements and Contacts During the Restricted Period

State Finance Law §139-j prohibits “Contacts” (verbal, written or electronic) that are in- tended to influence the County’s conduct or decision regarding a “Governmental Procure- ment” during the “Restricted Period.” This period begins when the earliest written notice, advertisement or solicitation of a purchase and/or service procurement occurs and ends when the final contract is awarded and approved.

A Governmental Procurement involves a “Procurement Contract” which is a procurement involving an estimated annualized expenditure in excess of $15,000 including any amend- ment, extension, renewal or change order. This includes all Commodities, Technology and Services contracts as well as sale, lease, acquisition or granting of an interest in real property and revenue contracts where the County is granting a concession or franchise. See State Finance Law §139-j(1)(e) and (g) and §139-k(1)(e) and (g). Grants, intergovernmental agree- ments and utility relocation project agreements, among other statutory exceptions, are not considered Procurement Contracts.

Every Request for Quotes (RFQ), Request for Proposals (RFP) or Request for Bids (RFB) for a Procurement Contract, must designate a person or persons in the Procuring Agency who may be contacted by Offerors or Bidders in relation to the Procurement Contract. State Finance Law §139-j(2)(a).

The following types of contacts are permissible exceptions during the Restricted Period (See State Finance Law §139-j(3)(a)):

1. Submissions of Quotes, Proposals or Bids;

2. Questions submitted for question and response under the RFQ/B/P/A, etc.;

3. Participation in conferences open to all Offerors or Bidders;

4. Complaints to the County Attorney that the designated individual of the Procuring Agency has failed to respond in a timely manner to authorized contacts; 502 REGULAR MEETING - Thursday, December 3, 2015

5. Negotiation of contracts with Offerors or Bidders who have been notified of a tentative award;

6. Offerors or Bidders contacting the designated individual(s) to request review of an award;

7. Contacts by Offerors or Bidders in protests, appeals or other review proceedings or, complaints of alleged improper conduct to the District Attorney.

Every solicitation (RFQ/B/P/A, etc.) for a Procurement Contract, as defined in this Part XIII, must include a summary of the policy and prohibitions regarding permissible contacts, a copy of any guidelines, rules and regulations regarding permissible contacts, and must also require a written affirmation from the Offeror or Bidder as to their understanding of an agreement to comply with the County’s procedures relating to permissible contacts. See State Finance Law §139-j(6)(a) & (b).

Every solicitation for a Procurement Contract must also require Bidders or Offerors to disclose findings of non-responsibility due to violations of the permissible contacts provisions within the previous four years by any governmental entity where the prior finding of non- responsibility was due to violation State Finance Law §139-j or the intentional provision of false or incomplete information to a governmental entity. State Finance Law §139-k(2). Furthermore, the solicitation must also require Bidders or Offerors to certify that all informa- tion provided with respect to this disclosure requirement is complete, true and accurate. State Finance Law §139-k(5).

For any Contact during the restricted period, the Procuring Agency must obtain the name, address, telephone number, place of principal employment and occupation of the person or organization making the Contact and inquire and record whether the person or organization making such contact is a Bidder or Offeror; or was retained, employed or designated by or on behalf of a Bidder or Offeror; to appear before or contact the Procuring Agency about the procurement. All such Contacts must be included in the Procurement Record. State Finance Law §139-k(4). However, any communications received by a Procuring Agency from mem- bers of the New York State legislature, or New York State legislative staff, when acting in their official capacity, shall not be considered to be a Contact and shall not be recorded by the Procuring Agency. State Finance Law §139-k(6).

B. Violations and Investigations

Any officer or employee of the County who becomes aware that a Bidder or Offeror has violated the restrictions on permissible contacts shall immediately notify the Director of Operations and Cost Control in the Office of the Orange County Executive. See State Finance Law §139-j(8).

Upon notice of any allegation of a violation of the restricted contacts provisions, the Direc- tor of Operations and Cost Control shall immediately cause an investigation of the allegation to be initiated and, if sufficient cause exists to believe it is true, give the Bidder or Offeror reasonable notice of the investigation and an opportunity to be heard. State Finance Law §139-j(10)(a). If a violation is found to be knowing and willful, the Bidder or Offeror shall be deemed non-responsible and the Director of Operations and Cost Control must notify the New York State Office of General Services of any such finding of non-responsibility. State Finance Law §139-j(10)(b).

In the event of a knowing and willful employee violation, the Director of Operations and Cost Control shall report the employee’s violation of this Policy and procedures to the Procuring REGULAR MEETING - Thursday, December 3, 2015 503

Agency’s head. State Finance Law §139-j(10)(b) and (c).

PART XIV. AWARD OF CONTRACTS

With the exception of the Legislature’s authorization to “obtain and employ professional and technical assistance and advice” pursuant to §2.02(q) of the Orange County Charter; the Commissioner of DGS holds the authorization to award contracts unless delegated pursuant to the Orange County Charter §27.02(3). Prior to awarding a quote, bid or proposal, the individual making the award must have a written designation authorizing that individual to make such award on file with the Commissioner of DGS. The County Executive or Commis- sioner of DGS shall have the discretion to approve such designations, which shall be made and maintained by Commissioner of DGS, or designee, in consultation with the Department Head of each Procuring Agency. Designations may be made with regard to the type of procurement, dollar thresholds, etc. as the County Executive or Commissioner of DGS, or their respective designees, shall see fit.

PART XV. RESPONSIBILITY DETERMINATIONS

In addition to the responsibility determination required for Procurement Contracts under Part XIII of this Policy and applicable New York State laws and regulations, the Procuring Agency must determine that any Bidder awarded a contract pursuant to General Municipal Law §103 is responsible and responsive. It is also recommended, though not required, that responsibility determinations be made with regard to vendors, consultants or contractors under all other types of solicitations. Responsible Bidders or Offerors are those that have the financial ability, legal capacity, integrity, and past experience to perform the contract. See State Finance Law §163(c). Responsive Bidders or Offerors are those that meet the minimum specifications or requirements set forth in the solicitation for the procurement. See State Finance Law §163(d). Bidders or Offerors who do not meet these standards may be declared non-responsible. Before declaring a Bidder or Offeror non-responsible, the Procuring Agency, in consultation with the Commissioner of DGS and the County Attorney, or their respective designees, must provide the Bidder or Offeror notice that he or she may be declared non- responsible and an opportunity to be heard in accordance with procedures for all such hearings by any Procuring Agency as established by the Commissioner of DGS and approved by the County Attorney and County Executive or their respective designees.

PART XVI. STANDARD CONTRACT FORMS

Procurements under $5,000.00 for Commodities, Technology or Services where the vendor or consultant will not be:

1. using County real or personal property;

2. performing maintenance or warranty service for any County property;

3. entering any County grounds, buildings or facilities;

4. performing services involving protected health information, financial or educa- tional data, personally identifiable information, or the storage or processing of county records or data; or

5. accessing information systems owned or under the control of the County or that are required to be used by the County in the performance of County obligations (e.g. use of information systems under the control of federal or New York State agency information systems for certain grant programs) 504 REGULAR MEETING - Thursday, December 3, 2015 do not require the use of standard County contract templates (e.g. Vendor Services, Consultant Services, etc.) unless required by the County Executive, County Attorney or New York State or federal funding requirements. Requisitions, purchase orders, vouchers and similar forms that may be required by the Department of Finance or the County Attorney must still be used.

Additionally, the County Executive, in consultation with the County Attorney, may designate in writing categories of payments (e.g., utility bills) that do not require standard County contract forms.

IMPORTANT: The solicitation requirements of this Policy apply even if standard contract forms are not required.

PART XVII. CONTRACT MODIFICATIONS

Contract modifications (amendments, change orders, etc.) shall be done in accordance with applicable provisions of New York State Public Contract law, this Policy and the contract documents. General Municipal Law §103(1) does not permit change orders to or renewals of Purchase Contracts or Public Works contracts that were not competitively bid initially be- cause they did not meet the threshold if the change order or renewal would bring the reason- ably expected 12-month aggregate amount of purchases from the same vendor over the applicable threshold.

As a matter of County policy, modifications of contracts which, absent the exercise of a right of renewal or extension in the original contract:

1. extend the term of the contract by more than three (3) months; and/or

2. increase the not-to-exceed amount of the contract price by more than $5,000 at one time or through a combination of increases require the approval of the County Executive, or designee, after consultation with the Commissioner of General Ser- vices and the County Attorney, or their respective designees.

PART XVIII. USE OF COUNTY CONTRACTS BY OTHER LOCAL GOVERNMENTS AND SCHOOL DISTRICTS

Pursuant to General Municipal Law §103(16), §103(3) and County Law §408-a any officer, board or agency of a New York state political subdivision or district authorized to make purchases of materials, equipment or supplies, or to contract for services, may make pur- chases through County contracts, with the exception of contracts exempted under the fore- going statutes or excepted by the terms and conditions of the contract itself. The following rules govern procurements through County contracts.

1. DGS may make award information on contracts that may be used by other political subdivisions and districts available through their webpage and the Commissioner of DGS may promulgate procedures to obtain information on such contracts from other Procuring Agencies.

2. Other political subdivisions or districts shall issue purchase orders directly to the vendor, consultant, contractor, etc. within the specified contract period referenc- ing the County’s contract and shall be solely liable and responsible for all payments due under the contract for that political subdivision’s or district’s use of the con- tract. The County shall not be liable or responsible for any debts incurred by the other users of a County contract. REGULAR MEETING - Thursday, December 3, 2015 505

3. All purchases shall be subject to audit and inspection by the County.

4. The solicitation documents for any contract that may be used by other political subdivisions or districts must contain a provision alerting all Bidders or Offerors that the contract may be used by other political subdivisions or districts and stating whether the use of that contract by others is a mandatory requirement for award of the contract.

5. Necessary deviations from the County’s specifications in the terms of a contract, whether such deviations relate to quantities or delivery points, shall be resolved between the vendor, contractor, or consultant and the other political subdivisions or districts. However, at no time shall any change to price and product specification be permitted, except where an item has been replaced by another item due to obsolescence or pricing is contingent on an outside factor (e.g. fuel at market rates) pursuant to the terms of the contract, and/or the vendor, consultant, or contractor offers reduced pricing to any participant, which then must be made immediately available to all participants. If a product specification requires modification due to obsolescence, the County must approve a change of product in writing in order for it to be valid. In the event a product substitution is approved, no change in price will be permitted except when the price will be lower than the originally awarded price. Any reduced pricing shall be applicable to all other participants’ quantities ordered on and after the date such reduced pricing became effective for the initial participant receiving such pricing.

PART XIX. PIGGYBACKING4

General Municipal Law §103(16) allows procurement of “apparatus, materials, equipment and supplies, or contract[s] for [S]ervices related to the installation, maintenance or repair of apparatus, materials, equipment and supplies” through contracts let by the United States or any agency thereof, any state or any other political subdivision or district therein, if such contract was let in a manner consistent with competitive bidding or best value solicitation pursuant to General Municipal Law §103, and has been made available for use by other governmental agencies. Approval for the use of “piggybacking” will be through DGS in collaboration with the County Attorney.

PART XX. BEST VALUE5

Pursuant to General Municipal Law § 103(1) Purchase Contracts may be awarded on the basis of the Best Value to the Offeror that optimizes quality, cost and efficiency, among responsive and responsible Offerors. Best Value solicitations shall prescribe the minimum specifications or requirements that must be met in order to be considered responsive and shall describe and disclose the general manner in which the evaluation and selection shall be conducted. The Basis of Award of the solicitation shall identify the relative importance and/or weight of cost and the overall technical criterion to be considered by a Procuring Agency in its determination of Best Value. The evaluation may also identify a quantitative factor for small businesses or certified Minority- or Women-owned business enterprises, as defined in Executive Law §300 (1), (7), (15) and (20). The Basis of Award shall reflect, wherever possible, objective and quantifiable analysis. Documentation in the Procurement Record shall, where practicable, include a quantification of the application of the evaluation criteria to the rating of proposals and the evaluation results, or, where not practicable, such other justification which demon- strates that Best Value will be achieved.

4 The Piggybacking provision was added by Resolution No. 168 of 2013 dated August 1, 2013, effective as of that date. 5 Added by Local Law No. 12 of 2013 and effective as of its filing with the Secretary of State on September 3, 2013. 506 REGULAR MEETING - Thursday, December 3, 2015

If Best Value is authorized as a procurement method eligible for piggybacking consideration, then any potential piggyback contract should be evaluated for substantial compliance with the above. All procurements based upon Best Value are subject to review and/or approval by the Commissioner of DGS in consultation with the County Attorney or their respective designees.

PART XXI. RECORDKEEPING

Unless this Policy or the plan that is approved by the County Executive and promulgated by the Commissioner of General Services pursuant to Section 27.02(3) of the County Charter, as may be amended, provides otherwise, the procurement all Commodities, Technology and Services (including Professional Services and Public Works) shall be the responsibility of the Commissioner of DGS.

The Commissioner of DGS reserves the right to solicit and procure Commodities, Technology and Services (including Professional Services and Public Works) of any type for all or several Units of Government in the aggregate, upon the approval of the County Executive, and all such Units of Government shall be required to use the aggregate contract once the current term of any Unit of Government’s contract for the same Commodity, Technology or Service expires.

Each Department Head or his or her written designee shall be responsible for and maintain appropriate documentation to demonstrate his or her Unit of Government’s compliance with this Policy and any related procedures. Contract Administrators responsible for procurement activities must be designated in writing by the Department Head, which shall be maintained on file with the Commissioner DGS and shall be updated as changes occur.

In addition to any further recordkeeping requirements promulgated by DGS, and any federal or New York State statutory, regulatory or funding source requirements, Contract Administrators shall maintain a written record for every procurement, which contains the following informa- tion, as applicable:

1. Written determination of whether the procurement is subject to competitive bid- ding.

2. Preferred Source Solicitation documentation.

3. Documentation from Preferred Sources, Office of General Services, other County procurement agencies, other government surplus programs, or group purchasing organizations and/or their distributors pertaining to purchases made through those entities.

4. Solicitation documentation appropriate to the procurement method used (Request for Quotes/Bids/Proposals; advertising and other records of public distribution; contact records required by the Procurement Lobbying Law, the quotes, bids or proposal received, etc.).

5. Award documentation (score sheets or other written analysis of the quotes, bids or proposals, the award decision, notice of award, justifications, etc.).

6. Purchase Order or Contract documentation (purchase order or contract with all attachments, appendixes, business associate agreements, insurance, etc.).

7. Contract Administration documentation (performance reports, invoices, payroll certifications, payment records, records of disputes, etc.). REGULAR MEETING - Thursday, December 3, 2015 507

PART XXII. PROCUREMENT MANUAL

The Commissioner of DGS is authorized to promulgate procedures to implement this Policy. For complete procedures outlining specifics of the entire procurement process in more detail, please refer to the County Procurement Manual.

PART XXIII. INDIVIDUALS RESPONSIBLE FOR PURCHASING

With the exception of the Legislature’s authorization to “obtain and employ professional and technical assistance and advice” pursuant to §2.02(q) of the Orange County Charter; pursuant to §27.02(3) of the County Charter, James P. Burpoe, the Commissioner of General Services, or designee, is responsible for solicitation and contracting of all purchases of commodities, equipment, goods and services for all Units of County Government in accordance with appli- cable New York State law and

County policies. To extent that this Policy authorizes certain solicitations and procurements to be made directly by a Unit of Government, without review or approval by the Department of General Services, the individual making the procurement decision shall be the current Department Head, or designee, of the Unit of County Government responsible for the pro- curement.

PART XXIV. STATUTORY AUTHORIZATIONS

All procurements under this Policy, subject to applicable federal or New York State laws, regulations and funding requirements, shall be made in accordance with the version of the law, regulation and funding requirement applicable at the time of the procurement, notwithstand- ing the specific language of this Policy. Procurements may also be made in accordance with any additional New York State statutory procurement authorizations, existing or future, regardless of whether they are mentioned in this Policy.

PART XXV. PAY-TO-PLAY

All procurements must comply with Local Law No. 13 of 2013, known as “Pay-to-Play”, as may be amended thereafter.6

PART XXVI. EFFECTIVE DATE

The effective date of this Policy as modified and reaffirmed shall be January 15, 20167

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

6 Added by Local Law No. 13 of 2013 and effective as of the date of its filing with the Secretary of State on November 12, 2013, amended by Local Law No. 2 of 2014, Local Law No. 3 of 2014 and Local Law No. 5 of 2014. 7 Resolution No. 189 of 2011 authorized the adoption of Orange County Procurement Policy effective September 1, 2011, subsequently modified and reaffirmed by Resolution No. 79 of 2012, Resolution No. 168 of 2013, Resolution No. 193 of 2013, Local Law No. 12 of 2013, Local Law No. 13 of 2014 and Resolution No. 91 of 2014. 508 REGULAR MEETING - Thursday, December 3, 2015

Sponsors: Anagnostakis, Benton, Kulisek

RESOLUTION NO. 243 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A GIFT ON BEHALF OF ORANGE COUNTY OF 20.2 ACRES OF VACANT LAND IN THE TOWN OF NEWBURGH, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the County of Orange has been offered a gift of 20.2 acres of vacant land in the Town of Newburgh, being Section 39, Block 1, Lots 64.11 through 64.16. The current owner is Jeah Realty Company. These six parcels are located adjacent to Cronomer Hill Park, and said land could be retained in the name of the County for future park alienation; and

WHEREAS, this Legislature does wish to accept said gift of 20.2 acres of vacant land in the Town of Newburgh for the Real Property Tax Services Office.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept the gift of 20.2 acres of vacant land in the Town of Newburgh, being Section 39, Block 1, Lots 64.11 through 64.16, from Jeah Realty Company as indicated above; and it is further

RESOLVED, that on behalf of the residents and taxpayers of Orange County, this Legis- lature extends its thanks and appreciation for such gift, and that this Resolution shall be spread in full upon the Minutes of the Orange County Legislature, and that the Clerk of this Legisla- ture shall forthwith transmit a true copy thereof to Jeah Realty Company.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Hines

RESOLUTION NO. 244 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A GIFT ON BEHALF OF THE COUNTY OF ORANGE OF 50 ACRES OF VACANT LAND IN THE TOWN OF WARWICK, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the County of Orange has been offered a gift of 50 acres of vacant land in the Town of Warwick, being Section 54, Block 1, Lot 13. The current owner is Bruce Zaretsky. The parcel is located next to Hickory Hill County Park land, and could be retained in the name of the County for future park alienation; and

WHEREAS, this Legislature does wish to accept said gift of 50 acres of vacant land in the Town of Warwick for the Real Property Tax Services Office.

NOW, THEREFORE, it is hereby REGULAR MEETING - Thursday, December 3, 2015 509

RESOLVED, that the County Executive be and hereby is authorized to accept the gift of 50 acres of vacant land in the Town of Warwick, being Section 54, Block 1, Lot 13, from Bruce Zaretsky as indicated above; and it is further

RESOLVED, that on behalf of the residents and taxpayers of Orange County, this Legis- lature extends its thanks and appreciation for such gift, and that this Resolution shall be spread in full upon the Minutes of the Orange County Legislature, and that the Clerk of this Legisla- ture shall forthwith transmit a true copy thereof to Bruce Zaretsky.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Hines

RESOLUTION NO. 245 OF 2015

RESOLUTION AUTHORIZING THE PRIVATE SALE AND CONVEYANCE OF CER- TAIN COUNTY OWNED LANDS ACQUIRED BY REASON OF A FAILURE TO RE- DEEM SAID LANDS FROM A TAX SALE TO ORANGE COUNTY, PURSUANT TO SECTION 1018(4) OF THE REAL PROPERTY TAX LAW AND ORANGE COUNTY AMENDED LOCAL LAW NO. 2 OF 2010.

WHEREAS, this Legislature has enacted Local Law No. 9 of 1979 (as last amended by Local Law No. 2 of 2010), authorizing the sale of certain lands owned by the County by reason of default in taxes and a subsequent failure to redeem from a resulting tax sale to Orange County; and

WHEREAS, the parcels not sold at said sale were to be offered at a private sale, subject to the confirmation of this Legislature; and

WHEREAS, offers for several said parcels have been accepted by the Commissioner of Finance; and

WHEREAS, the Commissioner of Finance has recommended that the sales be confirmed by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED AS FOLLOWS:

1. That the parcels hereinafter listed be sold to the offering parties, upon receipt by the Commissioner of Finance of Orange County of the amounts set forth in either cash or good certified check by 5:00 p.m., January 4, 2016, as indicated below.

2. That upon the receipt of said sums, the County Executive is hereby authorized to execute a Quitclaim Deed of Conveyance of the properties listed below and deliver the same to the offering party. 510 REGULAR MEETING - Thursday, December 3, 2015

AMOUNT OF BID PARCEL BIDDER NET TO COUNTY Crawford Alan Mateos & Charlene Mateos $17,500.00 25-1-42.2 241 Brooklyn Avenue Brooklyn, NY 11213

Montgomery Rosicel E. Baker $50,000.00 15-1-95.1 402 Everett Place Maybrook, NY 12543

Warwick Patricia Anton $ 500.00 309-6-10.3 P.O. Box 1505 Greenwood Lake, NY 10925

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonelli

RESOLUTION NO. 246 OF 2015

RESOLUTION APPROVING THE APPLICATIONS FOR THE CORRECTION OF CERTAIN ERRORS APPEARING ON THE 2015 TAX ROLLS FOR CERTAIN TOWNS AND DISTRICTS AND ORDERING THE CORRECTION OF SAID ERRORS, PURSU- ANT SECTION 556 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the County Director of the Real Property Tax Service Agency has transmit- ted his reports to the County Legislature on certain applications for correction of clerical errors appearing in the 2015 tax rolls for certain towns and districts together with his recommendations thereon, all as required by Section 556 of the Real Property Tax Law as summarized below.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That said reports of the Director of the Real Property Tax Service Agency are hereby approved.

2. That the taxes levied and extended upon said parcels be and the same hereby are decreased in the manner and to the extent set forth in said reports of the Director, as shown below.

FOR THE YEAR 2015

PROPERTY OWNER REASON Town of Chester Reiger Homes 550-2(a) Clerical Error REGULAR MEETING - Thursday, December 3, 2015 511

37-2-5 Parcel was charged for 90 units for sewer and should have only been charged for 10 units.

Amount of Now Reads Should Read REFUND

County $ 92,000.00 $ 548.04 $ 92,000.00 $ 548.04 $ 0.00

Town $ 92,000.00 $ 411.74 $ 92,000.00 $ 411.74 $ 0.00 Highway $ 92,000.00 $ 118.96 $ 92,000.00 $ 118.96 $ 0.00 PT Town $ 92,000.00 $ 331.81 $ 92,000.00 $ 331.81 $ 0.00 Chester Fire $ 92,000.00 $ 135.54 $ 92,000.00 $ 135.54 $ 0.00

Sewer 4a benefit area $ 90.00 $3,726.92 $ 10.00 $ 414.10 $3,312.82 $5,273.01 $1,960.19 $3,312.82

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Benton, Kulisek

RESOLUTION NO. 247 OF 2015

RESOLUTION PROVIDING FOR THE LEVY OF A CHARGE TO THE 2016 COUNTY/ TOWN TAX BILLS FOR A PARTICULAR PARCEL IN THE TOWN OF GOSHEN.

WHEREAS, the Orange County Department of Finance has requested to provide for the levy of a charge to the 2016 County/Town tax bills for a particular parcel in the Town of Goshen for the annual payment of principal and interest of financing through the Energy Improvement Corporation’s program, EnergizeNY, pursuant to Article 1, Section 8 of Orange County Local Law 9 of 2013. Attached as Schedule “A” is a detailed list of the one parcel being charged in 2016; and

WHEREAS, this Legislature does wish to provide for the levy of a charge to the 2016 County/Town tax bills for a particular parcel in the Town of Goshen as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the Commissioner of Finance is authorized to provide for the levy of a charge to the 2016 County/Town tax bills for a particular parcel in the Town of Goshen for the annual payment of principal and interest of financing through the Energy Improvement Corporation’s program, EnergizeNY, pursuant to Article 1, Section 8 of Orange County Local Law 9 of 2013, as outlined in the attached Schedule “A”. 512 REGULAR MEETING - Thursday, December 3, 2015 2020 Bill(s) 2015 Current O/Sof Year Final $74,795.95 Balance of EIC EIC Levy Levy 04/30/16 from Orange Reimbursement Bill $16,780.14 Levy added to Amount of EICof Amount Payment Due to EIC $16,780.14 (1 parcel) Schedule A Goshen, NY 10924 Spoke 1089 Pulaski Highway Properties, LLC Property Owner Address Tax Town 20-1-8.2 5 Section, Block and 2016 County & County for 2016ofas Funding Tax onto Municipality Lot (Orange County) Total Amount to be added to the 2016 Orange County Tax Bill(s) Tax Amount to be added the 2016 Orange County Total Town of Goshen Town ______1 ENERGY IMPROVEMENT CORPORATION IMPROVEMENT ENERGY PROGRAM: ENERGIZENY YORK NEW IN: ORANGE COUNTY, BENEFITED PROPERTIES SUBMISSION FOR 2016 FUNDED DEAL(S) REPAYMENT 10/26/2015 REGULAR MEETING - Thursday, December 3, 2015 513

Seconded by Mr. Vero.

Mr. Berkman stated there was discussion in caucus about this and he was unclear as to what this was all about and asked for an explanation. It was his understanding that this would refer to a private owner that has a contract for solar panels on the roof and they are paying on it for a period of time, if there is a default on the property then the county would assume the expense of paying for the improvements for the solar panels.

Commissioner Muhlrad explained that a levied tax bill is treated similar to how they do the regular tax foreclosure process so if that is in default then they can foreclose on the process. If it is in default then they can foreclose on the property and handle it the same way they do with any other tax bill that is not paid. She added that the EIC has already been approved which is a separate taxing entity so this is really just a formality of passing the levy on a specific parcel but they already approved the fact that it will go on to the tax bill. This was her first one and she wasn’t around for the creation. There is a fund at the state level that is created for these defaults and they can apply for the funds to make us whole in that situation. They plan to meet with the EIC directly and go over all of the details, they just haven’t had the time to do that yet.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsor: Benton

RESOLUTION NO. 248 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE SALE BY THE COUNTY OF 54 GRAND STREET (THE YMCA BUILDING), CITY OF NEWBURGH, NEW YORK, CLASSIFYING THE ACTION AS TYPE 1 AND DETERMINING THAT THE ACTION WILL NOT RESULT IN ANY SIG- NIFICANT, ADVERSE ENVIRONMENTAL IMPACTS.

WHEREAS, Orange County intends to sell real property, buildings and improvements located thereon and known as and referred to as “a portion of 54 Grand Street, Newburgh, NY” (a portion of Section 31, Block 2, Lot 13.2; +/- .962 acres)(YMCA Building)(the “project’), in the City of Newburgh, New York; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA) and the regulations promulgated thereto, Parts 1, 2 and 3 of an Environmental Assessment Form has been completed, indicating that the proposed sale is a Type 1 action under SEQRA and will have no significant adverse environmental impacts;

NOW, THEREFORE, it is hereby

RESOLVED, as follows: 514 REGULAR MEETING - Thursday, December 3, 2015

1. That the Orange County Legislature declares itself Lead Agency for the sale of 54 Grand Street (YMCA Building) in the City of Newburgh, New York; and

2. Makes a determination, pursuant to 6 NYCRR Section 617.6 that the action is a Type 1 Action; and

3. Determines in accordance with the findings of Parts 1, 2 and 3 of the environmental assessment form that the project will not result in any significant adverse environmental impacts and no further action is required; and further

4. All documents will be filed and published in accordance with 6 NYCRR 617.12

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Abstained: DiSalvo

Ayes 20; Noes 0; Abstention 1; Absent 0; ADOPTED.

JOINT-EDUCATION AND ECONOMIC DEVELOPMENT AND PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Certificate of the Clerk relative to placing on desks of Legislators copy of Local Law Introductory No. 8 of 2015 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsors: Dillard, Benton, Cheney, Berkman, Eachus

A LOCAL LAW, BEING INTRODUCTORY NO. 8 OF 2015, ENTITLED “A LOCAL LAW RELATING TO THE SALE OF CERTAIN COUNTY REAL PROPERTY FOR- MERLY KNOWN AS YMCA THE BUILDING AUTHORIZING CONSIDERATION OF OFFERS OTHER THAN IN RESPONSE TO ADVERTISEMENT; AND AUTHORIZING THE SALE TO OTHER THAN THE HIGHEST RESPONSIBLE BIDDER.”

Seconded by Mr. Vero.

Chairman Brescia noted the job well done by John McCarey.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Abstained: DiSalvo

Ayes 20; Noes 0; Abstention 1; Absent 0; ENACTED. (SEE LOCAL LAWS OF ORANGE COUNTY) REGULAR MEETING - Thursday, December 3, 2015 515

PHYSICAL SERVICES COMMITTEE:

Sponsors: Kulisek, Ruszkiewicz Co-Sponsor: Canterino

RESOLUTION NO. 249 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE GIVING NOTICE OF INTENT TO ASSUME LEAD AGENCY STATUS UNDER STATE ENVIRONMENTAL QUAL- ITY REVIEW ACT (SEQRA) WITH RESPECT TO THE INTERSECTION IMPROVE- MENTS OF COUNTY ROAD NO. 1, COUNTY ROAD NO. 1A, COUNTY ROAD NO. 41 AND BLOOMS CORNERS ROAD, MAKING A PRELIMINARY DETERMINATION THAT THIS PROJECT BE CLASSIFIED AS AN UNLISTED ACTION.

WHEREAS, Orange County intends to improve the intersections of County Road No. 1, County Road No. 1A, County Road No. 41 and Blooms Corners Road in the Town of Warwick; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), the Legislature of Orange County intends to Assume Lead Agency status based on the review of Part I of the Environmental Assessment Form (“EAF”), and has made a preliminary determination that the above proposed action is an Unlisted action.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares its intention to assume Lead Agency status concerning the intersection improvements of County Road No. 1, County Road No. 1A, County Road No. 41 and Blooms Corners Road in the Town of Warwick; and

2. Makes a preliminary determination, pursuant to 6 NYCRR Section 617.6 that the proposed action is an Unlisted action.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Paduch, Turnbull Co-Sponsors: Berkman, Sullivan

RESOLUTION NO. 250 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE TEN MILE EXTENSION OF THE HERITAGE TRAIL, CLASSIFIYING THE ACTION AS A TYPE I ACTION AND DETERMINING THAT THE 516 REGULAR MEETING - Thursday, December 3, 2015

ACTION WILL NOT HAVE ANY SIGNIFICANT ADVERSE ENVIRONMENTAL IM- PACT.

WHEREAS, Orange County intends to construct a ten mile extension of the Heritage Trail located in parts of the Town of Goshen, Village of Goshen, Town of Wawayanda, City of Middletown and Town of Wallkill; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), and the regulations promulgated thereto, an Environmental Assessment Form (“EAF”), has been completed and in accordance with the findings of Part 1, 2 and 3 of the Environmental Assessment Form (“EAF”), it is determined that the project will not result in any significant adverse environmental impact.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares itself Lead Agency concerning the con- struction of a ten mile extension of the Heritage Trail; and

2. Makes a determination, pursuant to 6 NYCRR Section 617.6 that the proposed action is a Type I action; and

3. Determines in accordance with the Findings of Parts 1, 2 and 3 of the Environmental Assessment Form (“EAF”) that the project will have no significant adverse environmental impact.

4. All documents will be filed and published in accordance with 6 NYCRR 617.12

Seconded by Mr. Vero.

Chairman Brescia advised Mr. Berkman that next Thursday was the I.D.A. Governance Committee meeting and he was inviting him publically although he already invited himself.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PHYSICAL SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Benton, Turnbull, Bonelli

RESOLUTION NO. 251 OF 2015

BOND RESOLUTION DATED DECEMBER 3, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING WATER SYSTEM UPGRADES AT THOMAS BULL MEMORIAL PARK, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $465,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $465,000 BONDS REGULAR MEETING - Thursday, December 3, 2015 517

OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Parks, Recreation and Conser- vation consisting of water system upgrades at Thomas Bull Memorial Park, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs inci- dental thereto and the financing thereof, is $465,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $465,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $465,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to said specific object or purpose for which the $465,000 bonds authorized by this resolution are to be issued, within the limitations of §11.00 a. 1 of the Local Finance Law, is forty (40) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, are not substantially complied with, and an action, 518 REGULAR MEETING - Thursday, December 3, 2015 suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

Mr. Cheney stated that as Chairman of the Physical Services Committee he wanted to make sure that all of his colleagues had a good understanding as to what this project means to the county. The Thomas Bull water system is an important component of the park, it provides potable water to the Graham Skea Recreation Center which is the lodge, along with the bathrooms for snow tubing and pavilions in the picnic grove. They have responsibilities to provide reliable potable water to the people who use the park and also contractually to the concessionaire who operates in the lodge. Reliability of the current system which was origi- nally installed over 45 years ago is questionable. For the most part the equipment is worn out, it is long overdue for replacement. The engineering report shows the components of the current system are located below ground and subject to flooding, system failure and very difficult working conditions in a confined space for our employees. Since this previously came before the Legislature, the Parks Department reduced the cost by $60,000 by enlisting the Department of Public Works to perform much of the design and prepare plans and specs. If the upgrades were not provided then the county will continue to replace failing components as necessary and employees will continue to be subjected to difficult working conditions and loss of services are likely to occur. In the end this project provides a system that is new, upgraded, reliable, and safer for our employees and not subject to flooding.

Mr. Benton echoed what Mr. Cheney stated and it would be his consideration that anytime if there is the slightest chance of any contamination where the public can be sickened you definitely take action prior to that and make sure that never happens.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, Faggione, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Noes: Anagnostakis, DiSalvo, Hines

Ayes 18; Noes 3; Absent 0; ADOPTED. REGULAR MEETING - Thursday, December 3, 2015 519

Sponsors: Benton, Hines, Ruszkiewicz

RESOLUTION NO. 252 OF 2015

BOND RESOLUTION DATED DECEMBER 3, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ADDITIONAL FINANCING FOR THE REPLACEMENT OF THE FORD BRIDGE LOCATED IN THE TOWN OF MINISINK, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $760,000, APPROPRIATING $400,000 THEREFOR, IN ADDITION TO THE $360,000 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $400,000 BONDS OF THE COUNTY TO FINANCE SAID ADDITIONAL APPRO- PRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two-thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 494 for the Department of Public Works consisting of the replacement of the Ford Bridge located in the Town of Minisink; all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The esti- mated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $760,000, and $400,000 is hereby appropri- ated therefor, in addition to the $300,000 previously appropriated pursuant to Resolution No. 249 of 2014, the $40,000 previously appropriated pursuant to Resolution No. 280 of 2012 and the $20,000 previously appropriated pursuant to Resolution No. 148 of 2006 (the “Previously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $400,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $400,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to the specific object or purpose for which said $400,000 bonds authorized are to be issued within the limitations of Section 11.00 a. 10 of the Law, is twenty (20) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the maximum amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said 520 REGULAR MEETING - Thursday, December 3, 2015 bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Ruszkiewicz, Turnbull, Benton, Bonelli

RESOLUTION NO. 253 OF 2015

BOND RESOLUTION DATED DECEMBER 3, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING BRIDGE IMPROVEMENTS LOCATED THROUGHOUT THE COUNTY, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $500,000; APPROPRIATING SAID AMOUNT THEREFOR; AND AUTHORIZING THE ISSUANCE OF $500,000 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, REGULAR MEETING - Thursday, December 3, 2015 521

NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to establish a new capital project for the Department of Public Works consisting of bridge improvements located throughout the County, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said class of objects or purposes, including preliminary costs and costs incidental thereto and the financing thereof, is $500,000, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $500,000 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $500,000 are hereby autho- rized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness applicable to said class of objects or purposes for which the $500,000 bonds authorized by this resolution are to be issued, within the limitations of §11.00 a. 10 of the Local Finance Law, is twenty (20) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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 522 REGULAR MEETING - Thursday, December 3, 2015

(c) such obligations are authorized in violation of the provisions of the Consti- tution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Kulisek, Paduch, Benton, DiSalvo

RESOLUTION NO. 254 OF 2015

RESOLUTION AUTHORIZING THE ORANGE COUNTY COMMISSIONER OF PUBLIC WORKS TO CONTRACT WITH CERTAIN TOWNS AND VILLAGES FOR SNOW AND ICE CONTROL ON CERTAIN COUNTY ROADS, PURSUANT TO SEC- TION 135-a OF THE HIGHWAY LAW.

RESOLVED, that the Orange County Commissioner of Public Works is hereby authorized to contract with the following named Towns and Villages for the control of snow and ice on the County roads set opposite the name of said Town or Village, to wit:

SNOW REMOVAL PERFORMED BY VARIOUS MUNICIPALITIES: 2015-2016 SNOW SEASON (64.98 MILES)

TOWN OF BLOOMING GROVE (2.01 MILES): $9,547.00 A. County Road No. 51, Hulsetown Road leading from County Road No. 66, Craigville Road, northerly to Hulsetown Road in the Town of Blooming Grove, a total distance of 2.01 miles.

TOWN OF CHESTER (11.88 MILES): $56,430.00 A. County Road No. 82, Sugar Loaf-Bull Pond, southeasterly and easterly from County Road No. 13 to County Road No. 45, a distance of 3.43 miles. B. County Road No. 45, Chester-Walton Lake, southeasterly from County Road No. 13 to County Road No. 5, a distance of 4.36 miles. C. County Road No. 13, Warwick-Chester, northerly from County Road No. 82 to New York State Route 17M, S.H. 8076, a distance of 3.09 miles. D. County Road No. 13A, Sugar Loaf Bypass, southwesterly from County Road No. 13 to County Road No. 82, a distance of 1.0 miles. REGULAR MEETING - Thursday, December 3, 2015 523

TOWN OF CORNWALL (12.51 MILES): $59,422.50 A. A portion of the Central Valley-Cornwall, County Road No. 9, Part 2, beginning at its intersection with County Road No. 65 and extending to its northerly end, a distance of 2.65 miles; thence continuing northerly along County Road No. 9, Part 3, to its intersection with State Route 218 at the New York Military Academy, a distance of 1.01 miles, making a total mileage of 3.66 miles. B. County Road No. 65 leading from County Road No. 9 to State Route No. 32, a distance of 0.91 of a mile. C. All of the Orrs Mills-Firthcliffe, County Road No. 32, having a length of 2.02 miles. D. County Road No. 79, Pleasant Hill Road, from County Road No. 20, southerly to State Road No. 32, a length of 2.00 miles.

E. County Road No. 20, Orrs Mills-Salisbury Mills, from N.Y. State Route No. 94, a distance of 3.42 miles in the Town of Cornwall and 0.50 miles in the Town of Blooming Grove, for a distance of 3.92 miles.

TOWN OF DEERPARK (5.14 MILES): $24,415.00 A. County Road No. 15, Clove Road, southwesterly from Port Jervis to New Jersey State Line, a distance of 0.32 mile. B. County Road No. 16, Maple Avenue, southwesterly from Port Jervis to New Jersey State Line, a distance of 0.30 mile. C. County Road No. 80, Neversink Drive, northeasterly from Port Jervis City Line to State Route No. 209, near Huguenot, for a distance of 4.52 miles.

TOWN OF HAMPTONBURGH (6.58 MILES): $31,255.00 A. County Road No. 77, Egbertson Road, leading from Route 207 southeasterly to County Road No. 8, a distance of 1.78 miles. B. County Road No. 51-2, leading from County Road No. 8, southerly to Hulsetown Road, a total distance of 2.14 miles. C. County Road No. 4, Campbell Hall-Maybrook, leading from N.Y.S. Route 207 northeast- erly to New York State Route 208, a distance of 2.66 miles.

TOWN OF MONROE (5.77 MILES): $27,407.50 A. Harriman Heights Road, County Road No. 71, leading from County Road No. 19, north- easterly to New York State Route 17M, a distance of 2.01 miles. B. West Mombasha Road, County Road No. 91, leading from County Road No. 5, Monroe- Greenwood Lake Road, at Cedar Cliff Road, southerly for 3.76 miles to the Town of Tuxedo Line.

TOWN OF MONTGOMERY (3.64 MILES): $17,290.00 A. Montgomery-Walden, County Road No. 29, beginning at State Route No. 17K, northeast- erly to State Route 52 in the Village of Walden, a distance of 3.64 miles.

TOWN OF MOUNT HOPE (9.18 MILES): $43,605.00 A. County Road No. 60, extending from State Route No. 211 southwesterly to County Road No. 11 near the Hamlet of Mount Hope, a distance of 2.76 miles. B. All of the Finchville-Otisville, County Road No. 73, being 3.10 miles in the Town of Mount Hope and 0.56 mile in the Village of Otisville, having a total length of 3.66 miles. C. County Road No. 90, Otisville-Sullivan County Line, northerly from State Route No. 211 to County Line, being 0.21 mile in the Village of Otisville, and 2.55 miles in the Town of Mount Hope, having a total length of 2.76 miles. 524 REGULAR MEETING - Thursday, December 3, 2015

TOWN OF NEW WINDSOR (2.97 MILES): $14,107.50 A. County Road No. 69 from State Route 300, easterly to State Route 32, a distance of 1.51 miles. B. County Road No. 69, Part II, Union Avenue, from State Route 32, easterly to State Route 9W, for a distance of 1.46 miles.

TOWN OF WALLKILL (3.72 MILES): $17,670.00 A. County Road No. 76 from the intersection of formerly State Route 17M, northerly to the Sullivan County Line, a distance of 3.72 miles.

TOWN OF WOODBURY (1.23 MILES): $2,503.93 (From 10/1/2015 to 12/31/2015) A. County Road No. 95, Dunderberg Road Extension, beginning at County Road No. 64, Dunderberg Road (Nininger Avenue) northeasterly 1.23 miles to Route No. 32, S.H. No. 157.

VILLAGE OF WOODBURY (1.23 MILES): $3,338.57 (From 1/1/2016 to 4/30/2016) A. County Road No. 95, Dunderberg Road Extension, beginning at County Road No. 64, Dunderberg Road (Nininger Avenue) northeasterly 1.23 miles to Route No. 32, S.H. No. 157.

VILLAGE OF UNIONVILLE (0.35 MILES); $4,750.00 A. County Road No. 36, leading from Unionville to New Jersey State Line, a distance of 0.35 mile.

All Municipalities participating receive $4,750.00 Per Mile (2015-2016 Snow Season) except for the Village of Unionville, they receive $4,750.00 total.

Total amount $311,741.50 (based on dollar totals)

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Kulisek, Paduch, Benton, Turnbull Co-Sponsor: Berkman, Eachus, Cheney, Ruszkiewicz

RESOLUTION NO. 255 OF 2015

RESOLUTION BY THE COUNTY OF ORANGE IN SUPPORT OF THE ORANGE COUNTY SOIL AND WATER CONSERVATION DISTRICT’S GRANT APPLICATION TO THE NEW YORK STATE SOIL AND WATER CONSERVATION COMMITTEE FOR AN AWARD OF FUNDS FOR FLOOD MITIGATION ON THE WALLKILL RIVER/ BLACK DIRT AGRICULTURAL REGION.

WHEREAS, the County of Orange supports a grant application of the Orange County Soil and Water Conservation District to the New York State Soil and Water Conservation Com- REGULAR MEETING - Thursday, December 3, 2015 525 mittee for flood mitigation on the Wallkill River/Black Dirt agricultural region. Funding for this project is consistent with the Orange County Agricultural and Farmland Protection Plan, duly adopted by this Legislature as an amendment to the Orange County Comprehensive Plan on February 5, 2015 (Resolution No. 15 of 2015- see attached); and

WHEREAS, in accordance with the grant application requirements, the County of Orange along with the Orange County Soil and Water Conservation District is willing to contribute up to 25% or $25,000 of the local (non-state) match of the total requested funds of $100,000.

NOW THEREFORE, it is hereby

RESOLVED, the County of Orange does hereby support the submittal of a grant applica- tion of the Orange County Soil and Water Conservation District to the New York State Soil and Water Conservation Committee for flood mitigation in the Wallkill River/Black Dirt agricultural region in the total amount of $100,000 and, if such funding is awarded, shall provide funding of up to 25% or $25,000 as the local (non-state) match to implement this program.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND WAYS AND MEANS COMMITTEES:

Sponsors: Eachus, Faggione, Benton, Hines Co-Sponsors: Bonacic, Amo, Anagnostakis, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

RESOLUTION NO. 256 OF 2014

AMENDING BOND RESOLUTION DATED DECEMBER 3, 2015

FURTHER AMENDING THE BOND RESOLUTION ADOPTED AUGUST 1, 2013 AND AMENDED OCTOBER 2, 2014 IN RELATION TO FINANCING THE COST OF ACQUISITION, INSTALLATION AND CONSTRUCTION OF A NEW EMERGENCY COMMUNICATION SYSTEM FOR THE DEPARTMENT OF EMERGENCY SERVICES AND COMMUNICATIONS, AT THE TOTAL ESTIMATED COST OF $25,185,030.

Recitals

WHEREAS, the County Legislature of the County of Orange, New York, has heretofore duly authorized (a) acquisition of land to provide sites for new public safety communications radio towers, at the estimated maximum cost of $1,700,000 and (b) acquisition of communi- cation towers, equipment shelters, radio microwave equipment, and related installation and construction costs, at the estimated maximum cost of $13,298,000, which amounts were appropriated therefore pursuant to Bond Resolution No. 179 of 2013 duly adopted on August 526 REGULAR MEETING - Thursday, December 3, 2015

1, 2013, as amended by Bond Resolution No. 209 of 2014 duly adopted on October 2, 2014, in accordance with the plan of finance which includes acceptance of a grant from the New York State Division of Homeland Security and Emergency Communications in the amount of $5,998,000 pursuant to Resolution No. 76 of 2013; and

WHEREAS, it is now necessary to increase the appropriation for such acquisition of communication towers, equipment shelters, radio microwave equipment, and related installa- tion and construction costs, constituting a new emergency communication system for the Department of Emergency Services and Communications, by $11,000,000; Now, therefore, be it

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the favorable vote of not less than two-thirds of all members of said Legislature) AS FOLLOWS:

Section (A). The bond resolution of said County duly adopted by the County Legislature on August 1, 2013 and amended October 2, 2014, entitled:

“RESOLUTION NO. 209 of 2014

BOND RESOLUTION DATED AUGUST 1, 2013 AND AMENDED OCTOBER 2, 2014

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION OF LAND TO PROVIDE SITES FOR NEW PUBLIC SAFETY COMMUNI- CATIONS RADIO TOWERS AND RELATED EQUIPMENT FOR THE DEPARTMENT OF EMERGENCY SERVICES AND COMMUNICATIONS, STATING THE ESTIMATED MAXI- MUM COST THEREOF IS $14,998,000; APPROPRIATING SAID AMOUNT THEREFOR; AUTHORIZING THE ISSUANCE OF $9,000,000 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID APPROPRIATION; AND AUTHORIZING THE EXPENDITURE OF $5,998,000 EXPECTED TO BE RECEIVED FROM THE STATE OF NEW YORK TO- WARDS THE COST THEREOF. is hereby amended to read as follows:

BOND RESOLUTION DATED AUGUST 1, 2013 AND AMENDED OCTOBER 2, 2014 AND FURTHER AMENDED DECEMBER 3, 2015 BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZING ACQUISITION, INSTALLATION AND CONSTRUCTION OF A NEW EMERGENCY COM- MUNICATION SYSTEM FOR THE DEPARTMENT OF EMERGENCY SERVICES AND COMMUNICATIONS, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $25,185,030; APPROPRIATING SAID AMOUNT THEREFOR; AUTHORIZING THE IS- SUANCE OF $19,187,030 BONDS OF THE COUNTY TO FINANCE A PORTION OF SAID APPROPRIATION; AND AUTHORIZING THE EXPENDITURE OF $5,998,000 EX- PECTED TO BE RECEIVED FROM THE STATE OF NEW YORK TOWARDS THE COST THEREOF.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two-thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. 376 for the Department of Emergency Services and Communications, consisting of acquisition, installation and construction of a new emer- gency communication system, all as more particularly described in the attached Schedule A and REGULAR MEETING - Thursday, December 3, 2015 527 in the County’s 2015 Capital Plan, as amended. The estimated maximum cost of said object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $25,185,030, and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $19,187,030 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance a portion of said appropriation, the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes, and application of $5,998,000 expected to be received from the State of New York to be expended towards the cost of such redemption of the bonds or notes issued therefor or to be budgeted as an offset to the taxes for the payment of principal and interest on said bonds or notes.

Section 2. Bonds of the County in the respective principal amounts of $19,187,030 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constitut- ing Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance a portion of said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $19,187,030 bonds herein authorized are to be issued, within the limitations of Section 11.00 a. 25 of the Law, is ten (10) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the objects or purposes described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the maximum amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by §52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the 528 REGULAR MEETING - Thursday, December 3, 2015 foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately.

Section (B). The amendment of the bond resolution set forth in Section A of this resolu- tion shall in no way affect the validity of the liabilities incurred, obligations issued, or action taken pursuant to said bond resolution, and all such liabilities incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond resolution, as so amended.

Section (C). The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section (D). This resolution shall take effect immediately.

SCHEDULE A

Infrastructure Cost New Site Construction (estimate) 2,546,222 Microwave (Alcatel - Lucent) 2,358,662 Towers (8) 1,406,287 Shelters (13) 1,413,032 Consultant (Blue Wing) 412,823 Project Management (Holt) 575,000 Site Engineering (Maser) 521,000 New 911 Backup Site (Fire Training Center - estimate) 250,000 Governance (State Required) 240,000 Generators (9) 222,050 Land Acquisition (4 sites-estimate) 200,000 Cronomer Tower (Rehab - estimate) 60,000 Misc. Equipment 27,000 Construction Infrastructure Total: 10,232,076

Radio Infrastructure (13 Remote Sites, 911 Center & FTC) 8,298,203 Total Infrastructure 18,530,279

Equipment 6,605,115 Mobiles, Portables and Base Radios including options accessories and labor

Warranty County Radio Extended Warranty 49,636 Project Total 25,185,030

REGULAR MEETING - Thursday, December 3, 2015 529

Seconded by Mr. Vero.

Mr. Eachus thanked Mr. Koury for all the work he and his entire department put into this. He thanked all of the volunteers out there in Orange County for everything they do for them. We couldn’t survive without them.

Mr. Paduch supported this as well. The volunteers do a fine job. He did mention one concern he had in committee which makes it hard to vote yes although he planned to. He stated that during the discussions of the radio systems and all of the money that will be spent, it happens to be there are two for-profit agencies getting these radios at taxpayers’ expense. He asked in committee about these agencies paying the cost of what they get the radios for which would have been a break. He heard today that they are getting 70 radios and two bases for half the cost and that makes it hard for him. He did plan to support it because it benefits so many others but the fact that the county is spending taxpayers money to give radios to a for-profit ambulance corps, mobile life and MSTAR, he thought it was a bad thing to do. He understood if they gave it to them at the cost that the county gets them for but to give them a reduced cost and let them charge taxpayers for the services they provide, he had a problem with that.

Mr. Berkman noted that Mr. Paduch brought up a very interesting point that they discussed in committee. There are several Legislators that are more knowledgeable than he is. They have multiple volunteer fire districts as well as their local police stations. This is a major step for Orange County and he has confidence in Commissioner Koury and his staff. He wanted to make sure that Orange County is on the cutting edge of this type of communication devices. After watching television and seeing what is going on in California it proves a point that close coordination and communication is of paramount importance. In addition to the issue whether the for-profit ambulance company should be paying at cost rather than the 50% reduction which is somewhat arbitrary but it is better than free. There may have been an opportunity and maybe that opportunity still remains, to have some of these districts either share services, consolidate or merge. He felt bold suggesting it because he knows many people have their identities wrapped up in these very important local companies but here they are providing communication devices at the cost to the county and he was concerned they would ignore a concurrent interest of having healthy departments of substantial size and subsistence. He was at the mercy of others who are more familiar with these topics but he wanted to put that on the table. He was concerned with the amount of money they are spending because it is a lot of money. He wants to make sure he has the best bang for the buck. That would be best helped by having competitive bids. It was his understanding that they started out with two, one was dropped and one was left standing. He will write a letter to Mr. Koury outlining the comments just stated and he had also stated before in committee. Perhaps with Mr. Koury at the helm some of the issues can be addressed.

Mr. Hines thanked his fellow firefighter Mr. Pillmeier who addressed the issue during public participation and added that he agreed with all he said. He thought that this was the biggest and most significant addition to public safety that we had in this county since we opened the 911 building. There is nothing that can protect emergency responders better than accurate information and quality communication at all times. Everyone received an email today from Vini Tankasali explaining the mayday system and you cannot have a mayday system without communication so that is right in line with firefighter safety. When it comes to the point of consolidation you will see that you won’t find better communication and cooperation in the fire service and ambulance service, it is called mutual aid. They do not need full staffing in every town at all times because we call upon each other on a regular basis. That is required because we are almost exclusively volunteer except for a few of the cities and a few federal positions. When the cost of this first came out he was with the County Executive and Commissioner Koury and his staff and they talked about not paying for West Point to be in 530 REGULAR MEETING - Thursday, December 3, 2015 this system and this was basically a federal mandate that is unfunded so they shouldn’t be paying for that. We aren’t paying for the New York International Guard because that is a state agency. We did say that we should talk about the private ambulance providers. The plan right now with Mobile Life is we get 50 radios in our ambulances and MSTAR gets 20 in their ambulances along with a base station in each facility. The reason why he supports paying some of that cost, and he agreed with Mr. Paduch with the 50%, not that he agreed with the 50% figure but he agreed with it because they were forcing it on them. These are businesses that are operating right now and taking care of people. The ALS providers are people in most need and we say to a private entity if you want to keep providing the service to Orange County you have to have these radios. He felt that we owe it to them because they may have known this was coming but may not have had the money to pay for it. There is an argument in the professional ambulance service that they don’t make enough money by responding to the calls, they make their money in transports. He wasn’t there to debate that because it wasn’t in his area of expertise. He wanted to point out that they did get $6 million in grants towards this project. They are adding towers to this microwave solution which is going to make the county safer and there won’t be any areas where they don’t have communication anymore. There are some areas throughout the county where you don’t get good communication now and that can be dangerous not only to the victims but also to the responders. They bid this out and two people picked up the specs and met with Commissioner Koury and his staff and he shared that the deal they got was phenomenal. He believed that the other vendor dropped out because they knew they couldn’t compete with Motorola. They are happy to have Motorola because they are one of the best providers of communication devices in emergency services right now. He thought it was great that Motorola got the contract. If you review the data that was handed out you will see that other counties that already converted to these systems paid significantly more for these individual radios. He believed it was stated in committee that the vendor made a mistake in the warranty and they are sticking to it. We are going to get warranties on the portable radios for about $60 for three more years. If the emergency service providers want to buy more they can do so at our pricing which he thought was also a great deal. The feedback they got was positive from every branch of emergency services. There is a big key that the Federal Government wants. Think about a hostage situation where an ambulance is coming in and the police don’t want the ambulance there yet because the scene isn’t safe. We won’t have those issues anymore. He could give many examples of that when you need cross communication so the ambulance won’t come into the scene until the police tell them it is secured. This is a great move for Orange County although it is a lot of money and they will continue to get more grants. They plan to have the individual fire departments apply for grants to help with this as well. He hoped everyone will support this.

Chairman Brescia stated that what Mr. Hines was alluding to was we didn’t buy the system off the state bid which Jim Burpoe tells us from time to time that we don’t have to go off the state bid. He pointed out that they saved $12 million by not using the state bid. He thanked Vini Tankasali, Allen Wierzbicki, Frank Cassanite and especially Commissioner Walt Koury and Wayne Booth who was very involved. He also thanked Bob Reynolds, former Chief of Montgomery. Some of the dead areas like Sparrowbush, Highland Falls, Montgomery between Bullville and Montgomery will now have better enhanced communication. He thanked our own “go to person” Kevin Hines as far as emergency response and public safety. He helped shepherd this through. He spoke eloquently at the meeting of all emergency responders along with the County Executive and he thanked him. This goes way back as long as he can recall since being a part of the Legislature 22 years, there has never been any partisan issues when it comes to public safety. They are almost 100% unified all the time. He also thanked former Chairman Michael Pillmeier. He encouraged everyone to vote for it.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, REGULAR MEETING - Thursday, December 3, 2015 531

Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: DiSalvo, Paduch

RESOLUTION NO. 257 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT HAZMAT EQUIPMENT ON BEHALF OF THE ORANGE COUNTY DEPARTMENT OF EMER- GENCY SERVICES/FIRE SERVICES DIVISION, PURSUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Department of Emergency Services/Fire Services Divi- sion has been offered HAZMAT equipment totaling $33,000.00 as part of the 2014 New York State Division of Homeland Security and Emergency Services Regional HAZMAT Team of Hazardous Materials Grant from the Rockland County Office of Fire and Emergency Services. Equipment consists of Zumro Shelter, five Scott 60-Minute Carbon Cylinders, Remote Area Lighting System, HazMat IQ Safe Kit, Cordless Compact Drill/Driver, Cordless Combination Kit and High Pressure Vertical Portable Compressor; and

WHEREAS, this Legislature does wish to accept said equipment for the Orange County Department of Emergency Services/Fire Services Division.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept HAZMAT equipment from the New York State Division of Homeland Security and Emergency Services Regional HAZMAT Team of Hazardous Materials Grant from the Rockland County Office of Fire and Emergency Services, as indicated above.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Hines, Bonacic, DiSalvo, Eachus, Faggione, Paduch, Vero Co-Sponsors: Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, Kemnitz, Kulisek, Ruszkiewicz, Sullivan, Turnbull, Brescia

RESOLUTION NO. 258 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE, IN CONJUNCTION WITH THE ORANGE COUNTY DEPARTMENT OF EMERGENCY SERVICES, TO AC- CEPT GRANT FUNDS FROM THE STATE OF NEW YORK GOVERNOR’S TRAFFIC 532 REGULAR MEETING - Thursday, December 3, 2015

SAFETY COMMITTEE, PURSUANT TO SECTION 99-h OF THE GENERAL MUNICI- PAL LAW AND SECTION 4.09 OF THE ORANGE COUNTY CHARTER.

WHEREAS, the State of New York Governor’s Traffic Safety Committee has offered a grant in the amount of $4,000.00 for the 2016 Child Passenger Safety Program for the continuing education in the proper use and installation of child safety seats in Orange County; and

WHEREAS, this Legislature does wish to accept said grant funds for the Department of Emergency Services as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the County Executive, in conjunction with the Commissioner of Emergency Services, be and hereby is authorized to accept grant funds from the State of New York Governor’s Traffic Safety Committee in the amount of $4,000.00 for the 2016 Child Passenger Safety Program as indicated above.

2. That the 2015 Budget for the Department of Emergency Services is hereby amended and supplemented as shown below, and the Commissioner of Finance, together with the Director of Budget, be and hereby is authorized to make such amendment and supplementa- tion forthwith.

3. That the County Executive be and hereby is authorized to execute all necessary documents and assurances necessary to carry out the purposes of this Resolution subject to the review thereof by the County Attorney for purposes of form and content.

Revenue: 1010 398903 443891 Other Public Safety $4,000.00

Expense: 1010 398903 576820 Specialty Payments $4,000.00

Seconded by Mr. Ruszkiewicz.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsors: Eachus, Faggione Co-Sponsor: DiSalvo

RESOLUTION NO. 259 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A DO- NATED 2016 FORD EXPLORER ON BEHALF OF THE ORANGE COUNTY SHERIFF’S OFFICE, PURSUANT TO SECTION 215 OF THE COUNTY LAW. REGULAR MEETING - Thursday, December 3, 2015 533

WHEREAS, the Orange County Sheriff’s Office has been offered the donation of a 2016 Ford Explorer from the U.S. Marshals for use by the County Deputy assigned to the Task Force; and

WHEREAS, this Legislature does wish to accept said donated 2016 Ford Explorer for the Orange County Sheriff’s Office.

NOW, THEREFORE, it is hereby

RESOLVED, that the County Executive be and hereby is authorized to accept the donated 2016 Ford Explorer from the U.S. Marshals for the Orange County Sheriff’s Office, as indicated above.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-HEALTH AND MENTAL HEALTH AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, Eachus, Benton, Anagnostakis Co-Sponsor: Kemnitz

RESOLUTION NO. 260 OF 2015

BOND RESOLUTION DATED DECEMBER 3, 2015

BOND RESOLUTION OF THE COUNTY OF ORANGE, NEW YORK, AUTHORIZ- ING ADDITIONAL FINANCING FOR ACQUISITION OF EQUIPMENT FOR THE VAL- LEY VIEW CENTER SEWER PLANT, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $130,040; APPROPRIATING $64,500 THEREFOR, IN ADDITION TO THE $65,540 PREVIOUSLY APPROPRIATED; AND AUTHORIZING THE ISSUANCE OF $64,500 BONDS OF THE COUNTY TO FINANCE SAID APPROPRIATION.

RESOLVED BY THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE, NEW YORK (by the affirmative vote of not less than two thirds of the voting strength of said Legislature), AS FOLLOWS:

Section 1. The County of Orange, New York (herein called “County”), is hereby autho- rized to continue existing capital project No. VV-153 for the Valley View Center for Nursing Care and Rehabilitation, consisting of acquisition of equipment for the sewer plant, including replacement of the trickling filter rotary distributor, all as more particularly described in the County’s 2015 proposed Capital Plan, as amended. The estimated maximum cost of said specific object or purpose, including preliminary costs and costs incidental thereto and the financing thereof, is $130,040, and $64,500 is hereby appropriated therefor, in addition to the $65,540 previously appropriated pursuant to Resolution No. 179 of 2014 (the “Previ- ously Appropriated Funds”). The plan of financing includes the expenditure of the Previously Appropriated Funds and the issuance of $64,500 bonds of the County herein authorized and any bond anticipation notes issued in anticipation of the sale of such bonds to finance said 534 REGULAR MEETING - Thursday, December 3, 2015 appropriation, and the levy and collection of taxes on all the taxable real property in the County to pay the principal of and interest on said bonds and notes.

Section 2. Bonds of the County in the principal amount of $64,500 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called “Law”), to finance said appropriation.

Section 3. The period of probable usefulness of the specific object or purpose for which said $64,500 bonds herein authorized are to be issued, within the limitations of §11.00 a. 4 of the Law, is ten (10) years.

Section 4. The County intends to finance, and the Commissioner of Finance of the County is hereby authorized to advance such amounts as are necessary to pay the costs of the specific object or purpose described in Section 1 hereof prior to the issuance of the bonds or bond anticipation notes authorized out of any available funds of the County, on an interim basis, which amounts are reasonably expected to be reimbursed with the proceeds of debt to be incurred by the County, pursuant to this Resolution, in the total amount of bonds herein authorized. This Resolution is a declaration of official intent adopted pursuant to the require- ments of Treasury Regulation Section 1.150-2.

Section 5. Each of the bonds authorized by this Resolution and any bond anticipation notes issued in anticipation of the sale thereof shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the County of Orange, payable as to both principal and interest by general tax upon all the taxable real property within the County. The faith and credit of the County are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds or the renewals of said notes, and provision shall be made annually in the budgets of the County by appropriation for (a) the amortization and redemption of the notes and bonds to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 6. The validity of the bonds authorized by this Resolution, and of any notes issued in anticipation of the sale of said bonds, December be contested only if:

(a) such obligations are authorized for an object or purpose for which the County is not authorized to expend money, or

(b) the provisions of law which should be complied with at the date of the publication of this Resolution, or a summary hereof, 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

(c) such obligations are authorized in violation of the provisions of the Constitution.

Section 7. The Clerk of the Orange County Legislature is hereby directed to publish the foregoing bond resolution in summary, in The Sentinel, Vails Gate, New York; Warwick Advertiser-Photo News, Chester, New York; News of the Highlands, Inc., Cornwall, New York; The Gazette, Middletown, New York; Times Community Newspapers, Newburgh, New York; and the Hudson Valley Press, Newburgh, New York; the official newspapers of the County for such publication, together with a notice in substantially the form prescribed in Section 81.00 of the Local Finance Law of the State of New York.

Section 8. This Resolution shall take effect immediately. REGULAR MEETING - Thursday, December 3, 2015 535

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Berkman, Eachus Co-Sponsors: Bonacic, Amo, Anagnostakis, Benton, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

RESOLUTION NO. 261 OF 2015

RESOLUTION AUTHORIZING ORANGE COUNTY COMMUNITY COLLEGE TO USE $100,000.00 IN CAPITAL CHARGEBACK MONEY FOR THE PURCHASE OF CAPITAL EQUIPMENT.

WHEREAS, Orange County Community College respectfully requests the use of $100,000.00 in capital chargeback money for the purchase of capital equipment. The equip- ment will consist of Academic and IT equipment including laptops, PCs, servers and projec- tors; and

WHEREAS, the college is requesting the use of capital chargeback monies in accordance with Education Law 603.7, which provides that Capital Cost chargeback funds can be ex- pended to pay up to one-half the purchase price of equipment. Equipment purchases shall be limited to those items which require significant expenditure of funds and equipment purchased shall include only those articles classified as tangible assets; and

WHEREAS, the equipment possesses a useful life of at least two years and the equipment has a unit cost of $1,000.00 or more; or, the equipment is purchased in quantity for a single educational or administrative purpose, have a unit cost of $500.00 or more, and an aggregate value for all units purchased for such single purpose of $10,000.00 or more. The $100,000.00 will cover fifty (50%) percent of the cost of the equipment. The College Board of Trustees approved the provision of this request.

NOW, THEREFORE, it is hereby

RESOLVED, that this Legislature hereby approves the use of $100,000.00 in capital chargeback money for the purchase of capital equipment for the Orange County Community College as indicated above; and it is further

RESOLVED, that the Commissioner of Finance is authorized to make such modifications forthwith.

Seconded by Mr. Vero.

Mrs. Bonelli thanked the Chair of the Board of Trustees, Helen Ullrich who joined them this afternoon. She also thanked her for her quick response to some of their questions that 536 REGULAR MEETING - Thursday, December 3, 2015 clarified this issue for them so they could make an educated decision.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND WAYS AND MEANS COMMITTEES:

Sponsors: Cheney, Dillard, Benton, DiSalvo

AN ACT, BEING ACT NO. 27 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO REALLOCATE ‘CHIEF BUDGET ANALYST’ AT THE ORANGE COUNTY DIVISION OF BUDGET, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Benton, Faggione, Anagnostakis

AN ACT, BEING ACT NO. 28 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘AS- SESSOR’ AT THE ORANGE COUNTY DEPARTMENT OF FINANCE - DIVISION OF REAL PROPERTY TAX SERVICE AGENCY, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Sponsors: Faggione, Benton, Kulisek

AN ACT, BEING ACT NO. 29 OF 2015, ENTITLED, “AN ACT AMENDING THE APPRO- PRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE TWO ‘ASSIS- REGULAR MEETING - Thursday, December 3, 2015 537

TANT ASSESSOR(S), PART TIME’ POSITIONS AT THE ORANGE COUNTY DEPART- MENT OF FINANCE - DIVISION OF REAL PROPERTY TAX SERVICE AGENCY, PUR- SUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

WAYS AND MEANS COMMITTEE:

Communication dated November 25, 2015 from County Executive Steven M. Neuhaus returning, without change, the 2016 Orange County Budget. On motion the same was received and ordered placed on file.

Sponsor: Benton

RESOLUTION NO. 262 OF 2015

RESOLUTION FINALLY ADOPTING THE PROPOSED BUDGET OF ORANGE COUNTY FOR THE YEAR 2016, PURSUANT TO SECTION 360 OF THE COUNTY LAW AND SECTION 4.07 OF THE ORANGE COUNTY CHARTER AND ADMINIS- TRATIVE CODE.

WHEREAS, by resolution of this Legislature, the time and place for the public hearing on the proposed budget for the County of Orange, Orange County Social Services District, Orange County Small Watershed Protection District No. 1 for Cromline Creek, Beaver Dam Lake District, and Orange County Sewer District No. 1 for 2016, filed by the County Execu- tive with the Clerk of the County Legislature on October 1, 2015 was duly fixed and deter- mined; and the Clerk of the County Legislature was directed therein to cause to be printed or otherwise reproduced at least 100 copies of such proposed budget for the use of all interested persons, and was further directed to cause a notice of said public hearing in the form set forth in said resolution, to be published at least once in the six official newspapers of the County, at least five days before the date specified for said hearing; and

WHEREAS, copies of said budget were prepared accordingly; and proofs of publication of the notice of public hearing on said budget held at the Emergency Services Center Auditorium, 22 Wells Farm Road, Goshen, New York, have been filed with the Clerk of the County Legislature showing the publication of said notice in the Wallkill Valley and Mid-Hudson Times, Warwick Advertiser, Monroe Photo News, The Chronicle, The Sentinel, News of the Highlands, Inc., Cornwall Local and Hudson Valley Press; and

WHEREAS, at the time and place fixed by said resolution and published in the said notice, the County Legislature duly held a public hearing upon the said proposed budget in the manner provided by Section 359 of the County Law and Section 4.06 of the Orange County Charter and Administrative Code, at which all persons appearing to be heard were heard by the County Legislature in respect to the said proposed budget. 538 REGULAR MEETING - Thursday, December 3, 2015

BE IT RESOLVED AS FOLLOWS:

1. Proofs of the due publication of said notice of public hearing in the Wallkill Valley and Mid-Hudson Times, Warwick Advertiser, Monroe Photo News, The Chronicle, The Sentinel, News of the Highlands, Inc., Cornwall Local, Hudson Valley Press and the Gazette as herein- before stated are hereby directed to be placed on file by the Clerk of the County Legislature.

2. That a summary of said proposed budget for the County of Orange, Orange County Social Services District, Orange County Small Watershed Protection District No. 1 for Cromline Creek, the Beaver Dam Lake District, and Orange County Sewer District No. 1, with such changes, alterations and revisions as have been approved by the County Legislature, is directed to be spread by the Clerk on the minutes of this meeting, and printed in the annual volume of printed proceedings.

3. As so changed, altered and revised, the said proposed budget for the County of Orange, Orange County Social Services District, Orange County Small Watershed Protection District for Cromline Creek, Beaver Dam Lake District and Orange County Sewer District No. 1 is hereby approved and adopted by the Orange County Legislature respectively as the budget therefor for the year 2016.

Seconded by Mr. Vero.

Mr. Eachus noted how they have been there for about an hour and a half so far and it was interesting some of the discussions about money and that perhaps some salary raises were too much and maybe some money spent on water systems was too much. He proposed saving a quarter of a million dollars in this budget without doing any damage at all to services. As a matter of fact it would improve services in the County Clerk’s office. Unfortunately, with the tragedy in the County Clerk’s office, there is a greater need for that now. There was no way that he can support this budget because there is waste in it. Everyone knows that he studied the budget line by line and if they were concerned about taxpayers and their money, here is the place to do it. Vote no on the budget.

Mr. Berkman thanked the administration for keeping in the $50,000 for assisting home- less for the county.

Mr. Anagnostakis understood Mr. Eachus’ concerns but pointed out that if they vote no to the budget they then would revert back to the original budget of the County Executive which is even worse than the situation they have today and that would be worse for the taxpayers.

Chairman Brescia pointed out they would also be cutting out $9,000 for the libraries.

The vote resulted as follows:

Ayes: Bonacic, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Vero, Brescia

Noes: Eachus, Sullivan, Turnbull

Ayes 18; Noes 3; Absent 0; ADOPTED. REGULAR MEETING - Thursday, December 3, 2015 539

Sponsor: Benton

RESOLUTION NO. 263 OF 2015

RESOLUTION MAKING APPROPRIATIONS FOR THE CONDUCT OF THE GOV- ERNMENT OF ORANGE COUNTY, ORANGE COUNTY SOCIAL SERVICES DIS- TRICT, ORANGE COUNTY SEWER DISTRICT NO. 1, THE ORANGE COUNTY SMALL WATERSHED PROTECTION DISTRICT NO. 1 FOR CROMLINE CREEK AND THE BEAVER DAM LAKE DISTRICT FOR THE FISCAL YEAR 2016, PURSUANT TO SEC- TIONS 356 AND 360 OF THE COUNTY LAW AND SECTIONS 4-8 AND 4-9 (b) OF THE ORANGE COUNTY ADMINISTRATIVE CODE.

WHEREAS, the County Legislature, by Resolution No. 262 of 2015 has adopted a budget for the County of Orange for the fiscal year 2016.

RESOLVED AS FOLLOWS:

1. That the several amounts specified in said budget for general government purposes in the last column entitled “Adopted” be and they hereby are appropriated for the objects and purposes specified.

2. That the several amounts specified in said budget for Orange County Social Services District purposes in the last column entitled “Adopted” be and they hereby are appropriated for the objects and purposes specified.

3. That the several amounts specified in said budget for Orange County Sewer District No. 1 purposes in the last column entitled “Adopted” be and they hereby are appropriated for the objects and purposes specified.

4. That the several amounts specified in said budget for Orange County Small Watershed Protection District No. 1 for Cromline Creek purposes in the last column entitled “Adopted” be and they hereby are appropriated for the objects and purposes specified.

5. That the several amounts specified in said budget for Beaver Dam Lake District purposes in the last column entitled “Adopted” be and they hereby are appropriated for the objects and purposes specified.

6. That this resolution shall take effect immediately.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonelli Co-Sponsor: Benton 540 REGULAR MEETING - Thursday, December 3, 2015

RESOLUTION NO. 264 OF 2015

RESOLUTION PROVIDING FOR THE RAISING OF TAXES REQUIRED BY THE ORANGE COUNTY BUDGET FOR GENERAL GOVERNMENT PURPOSES, SOCIAL SERVICES DISTRICT PURPOSES, ORANGE COUNTY SEWER DISTRICT NO. 1 PURPOSES, ORANGE COUNTY SMALL WATERSHED PROTECTION DISTRICT NO. 1 FOR CROMLINE CREEK PURPOSES, AND BEAVER DAM LAKE DISTRICT PUR- POSES, AND LEVYING TAXES, PURSUANT TO SECTION 360 OF THE COUNTY LAW, SECTION 900 OF THE REAL PROPERTY TAX LAW AND SECTION 4.08 OF THE ORANGE COUNTY CHARTER AND ADMINISTRATIVE CODE.

WHEREAS, the County Legislature on December 3, 2015 duly adopted budgets for the County of Orange and for the Orange County Sewer District No. 1 for 2016 and duly appro- priated the several amounts therein specified to be raised for general government purposes, and also the several amounts therein specified to be raised for Social Services District pur- poses, Orange County Sewer District No. 1 purposes, Orange County Small Watershed Protec- tion District No. 1 for Cromline Creek purposes and Beaver Dam Lake District purposes.

RESOLVED, that to meet the amount of said appropriations required to be raised by tax on the taxable property in the County, the County Legislature hereby levies the following taxes upon the taxable property in the County of Orange upon the valuations as equalized by the County Legislature and the County Executive as hereinafter specified, to wit:

Upon all the taxable property in the County, for general government purposes in the following amounts for the following funds:

General Fund $233,306,010 Residential Health Care Facility $ 1,337,714 Airport $ 180,953 Sanitary Landfill $ 994,884 County Road $ 9,929,063 Road Machinery $ 436,784 Small Watershed Protection Fund $ 12,000 Employment and Training $ 102,004 Debt Service $ 24,001,040 Reserve for uncollected taxes $ 1,000,000 Estimated Sales Tax Revenue - County ($195,374,183) - Municipalities ( $70,022,175) $ 5,904,094

Upon all of the taxable property located in Orange County Social Services District, for Social Services District purposes, the sum of $112,392,280.

Upon all of the taxable property within Orange County Sewer District No. 1, which is subject to Type I charges and assessments, the sum of $1,121,027.

Upon all of the taxable property within Orange County Sewer District No. 1, which is subject to Type II charges and assessments, the sum of $51,563.

Upon all of the taxable property in Orange County Small Watershed Protection District No. 1 for Cromline Creek, which is subject to Type BA-1 charges and assessments, the sum of $42,214.60. REGULAR MEETING - Thursday, December 3, 2015 541

Upon all of the taxable property in Orange County Small Watershed Protection District No. 1 for Cromline Creek, which is subject to Type BA-1A charges and assessments, the sum of $633.25.

Upon all of the taxable property in Orange County Small Watershed Protection District No. 1 for Cromline Creek, which is subject to Type BA-2 charges and assessments, the sum of $2,518.15.

Upon all of the taxable property in Beaver Dam Lake District, which is subject to charges and assessments, the sum of $474,652.00.

FURTHER RESOLVED, that the Clerk of the County Legislature be directed to include said amounts in the respective summaries of taxes to be levied against the several towns and cities in the County of Orange.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Turnbull, Benton Co-sponsor: Kulisek

RESOLUTION NO. 265 OF 2015

RESOLUTION ADOPTING THE 2016 CAPITAL PROGRAM AS AMENDED, PUR- SUANT TO THE ORANGE COUNTY CHARTER SECTION 4.07.

WHEREAS, the Orange County Charter provides for the adoption of the Capital Program therefor by the Legislature no later than the fifteenth day of December; and

WHEREAS, the County Executive has submitted to this Legislature a proposed Capital Program; and

WHEREAS, the Legislature has requested recommendations from the County Executive as to said Capital Program, and has received same, and has made certain amendments thereto; and

WHEREAS, this Legislature now deems it to be in the public interest to adopt same with said amendments;

NOW, THEREFORE, it is hereby

RESOLVED, that the Capital Program originally submitted by the County Executive is hereby amended, as follows: 542 REGULAR MEETING - Thursday, December 3, 2015

PROJECT TITLE/NO. YEAR $AMOUNT

Adding a proposed project for 2016 $25,000.00 the Historian for the purpose of preservation studies and interpretive research of County owned properties and it is further;

RESOLVED, that said 2016 Capital Program be and the same hereby is adopted as amended, as provided by Section 4.07 of the Orange County Charter.

Seconded by Mr. Vero.

Mr. Berkman stated that he voted against many capital projects because of the process and how it really isn’t a two-party system. This year he planned to make an exception and was going to vote for it because of a very important project, the Heritage Trail. As much as he is proud to support his community and his section of the county, it doesn’t mean that he wanted to be the prime sponsor so he requested his name to be removed and put Mr. Turnbull and Mr. Benton instead.

Mr. Anagnostakis announced they were about to adopt the Capital Plan for 2016 and for those Legislators who are new they probably never heard him say this before over and over that the only way to get the financial problem down would be to either cut wasteful spending or stop spending on new projects that are not absolutely necessary. People have told us that we were in financial ruin this year and next year we are doing great but he didn’t believe it. He thought that since he has been with the Legislature he felt they need $20-$30 million in reserve to balance the budget, about $25 million a year on average and he thought that was exactly where we were. He pointed out that this Capital Plan has more spending in it that he ever saw and that goes back to 2009. If you look at page 29 in the Capital Plan they devoted $32 million of debt services which means paying back principle and interest. He is aware that not everything in the plan will be adopted but most everything will be. Over the past six years he has voted no on about 50 items and occasionally that will happen where three or four Legislators vote no but it always passes. In 2018 the debt service of $32 million will go up to $52 million and in 2019 it will be up to $62 million. Unless they cut $30 million out of the budget of spending or unless somehow the sales tax revenue sky rockets by $30 million or the property values go back to pre-recession levels of 2008, we are going to have the financial crisis in 2 or 3 years that everyone has been saying that they have right now.

Chairman Brescia explained that the Capital Plan is just that, a plan, nothing is carved in stone. Any Legislator can come to him or the Chair of Ways and Means or Chair of Physical Services and say they would like something added when they make their planning in July and August for the Capital Plan. It is just a plan. Everything that they adopt or bond out of that plan has to go before the statutory committees and then to the full Legislature. Everyone gets a bite at the apple whether you want to or not. It is a plan, it is kind of a wish list and it is what they want to do in the future.

Chairman Brescia confirmed his previous comments with Director Blair noting he was accurate and Mr. Blair agreed with his statements.

Mr. Benton pointed out that it was more than just a wish list, it is the infrastructure for most of the county that they need to maintain, update, new construction or whatever it may be. It is more than just a wish list, there are definitely necessities in this Capital Plan. REGULAR MEETING - Thursday, December 3, 2015 543

Chairman Brescia responded to Mr. Benton and noted the correction. He added that it is a needs list more than anything else and they prioritize the needs list every year through the committee process.

Mr. Cheney stated he sat on the Capital Committee for the first time this year and the original plan had an increase of about $11 million and was paired down to about $4 million by the committee during their deliberations. They try their best to keep that in line and hopefully through further deliberations as a Legislature on individual items and then again next year.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Noes: Anagnostakis

Ayes 20; Noes 1; Absent 0; ADOPTED.

Sponsor: Berkman, Benton Co-Sponsors: Bonacic, Eachus, Anagnostakis, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

RESOLUTION NO. 266 OF 2015

RESOLUTION MAKING APPROPRIATION TO CORNELL COOPERATIVE EX- TENSION ASSOCIATION OF ORANGE COUNTY, PURSUANT TO SUBDIVISION 8 OF SECTION 224 OF THE COUNTY LAW.

WHEREAS, by Subdivision 8 of Section 224 of the County Law, as amended, the County Legislature may appropriate and pay out moneys for the general improvement of agricultural, family and community conditions and for the support and maintenance of county coopera- tive extension associations and agriculture, human ecology and 4-H youth development programs thereof; and

WHEREAS, the Cornell Cooperative Extension Association of Orange County has been duly organized by and with the consent of Cornell University, and has appointed a treasurer thereof.

RESOLVED, that the sum of $1,523,000, is hereby appropriated in the 2016 budget to the Cornell Cooperative Extension Association, thereof to be expended for the maintenance of the Agricultural Programs, 4-H Youth Program, and Home Economics for the fiscal year beginning January 1, 2016, and ending December 31, 2016; and it is further

RESOLVED, that the Commissioner of Finance of Orange County is hereby authorized and directed to pay to the duly elected and properly bonded treasurer of said association said sum of $1,523,000, in four equal quarterly installments of $380,750 each in advance on the first day of each quarter beginning January 1, 2016 and be it further

RESOLVED, that the County Executive of Orange County is hereby authorized and directed to sign and execute such memorandum of agreement as may be duly approved by Cornell University, as agent for the State, outlining the above conditions and methods of 544 REGULAR MEETING - Thursday, December 3, 2015 payment and directing the above association to expend the funds only for the purpose set forth in the said budget of said association referred to herein and requiring annual report at the end of the year containing therein a true and accurate account of all receipts and expenditures of said county association for the fiscal year.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonelli

RESOLUTION NO. 267 OF 2015

RESOLUTION LEVYING THE COST AND EXPENSES OF DEMOLITION, REMOVAL OF DANGEROUS STRUCTURES AND CLEANUP OF PROPERTIES.

WHEREAS, pursuant to the Town Code Sections 96 and 175, the Town of Blooming Grove has the authority to remove dangerous structures and cleanup properties rendered to be unsafe and unsanitary, and the cost of said removal and cleanup may be assessed against the premises; and

WHEREAS, the Town Board adopted a resolution authorizing that all costs incurred by the town for said demolition and cleanup be charged to the property owners and such charges to be added to the tax bills of the property owners if not paid within 30 days of notification to the property owner of the amount due to the Town; and

WHEREAS, the Town Board of the Town of Blooming Grove has requested the County Legislature to levy upon the 2016 tax roll of the Town of Blooming Grove, against real properties hereinafter described the sums hereinafter indicated for the following properties:

Section-Block-Lot: In the amount of: 37-2-3.2 $14,318.00 22-10-7 $ 5,646.00

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2016 tax roll of the Town of Blooming Grove, against the properties herein described, the sums as indicated above in accordance with the provisions of Sections 96 and 175 of the Town Code, and that the amounts thereof be set forth in the tax roll of the Town of Blooming Grove, under “Removal of Unsafe Building” and “Cleanup of Unsafe Property;” and it is further

RESOLVED, that the amount so levied, in the total sums of $14,318.00 and $5,646.00 be placed in the warrant of the Orange County Legislature, to be issued to the Receiver of Taxes and Supervisor of said Town of Blooming Grove, in the same manner as general taxes, until the amount thereof is paid; and it is further

RESOLVED, that the properties against which said sums are to be levied be described upon REGULAR MEETING - Thursday, December 3, 2015 545 the tax roll of the Town of Blooming Grove as set forth above.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonelli

RESOLUTION NO. 268 OF 2015

RESOLUTION LEVYING UNPAID GARBAGE, SEWER AND WATER CHARGES ON PROPERTY IN THE TOWN OF BLOOMING GROVE, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Blooming Grove transmitted to the County Legislature statements of unpaid garbage, sewer and water charges filed with the Town Board by the Town Clerk containing a brief description of the property on which said charges are unpaid, and the names of persons or corporations liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Blooming Grove against the properties set forth in said statements, the unpaid garbage, sewer and water charges so transmitted to this Legislature, and that the amounts thereof be set forth on the tax rolls of said Town under the names of:

Unpaid Garbage Charges $ 343.89 Unpaid Sewer Charges $ 73,215.05 Unpaid Water Charges $ 56,121.20

FURTHER RESOLVED, that the amounts so levied shall be placed in the warrant of the County Legislature issued to the Tax Collector of said Town of Blooming Grove, and that the garbage, sewer and water charges so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes are levied and collected, and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED. 546 REGULAR MEETING - Thursday, December 3, 2015

Sponsor: Bonelli

RESOLUTION NO. 269 OF 2015

RESOLUTION LEVYING THE COST AND EXPENSES OF PROPERTY MAINTE- NANCE IN THE TOWN OF CHESTER, PURSUANT TO PROVISIONS OF THE TOWN LAW AND THE TOWN OF CHESTER CODE.

WHEREAS, pursuant to the Town Code of the Town of Chester, the Town of Chester adopted a certain ordinance providing lawn and weed maintenance; and

WHEREAS, provisions of the Town Law provide that the cost of said removal may be assessed against the premises hereinafter described; and

WHEREAS, the Town Board of the Town of Chester has requested the County Legislature to levy upon the 2016 tax roll of the Town of Chester, against real property hereinafter described the sum hereinafter indicated for the following property:

Section-Block-Lot: In the amount of: 1-1-3.1 $ 200.00 5-1-16 $ 1840.63 6-1-30 $ 200.00 13-1-42 $ 25.00 15-3-36 $ 200.00 15-3-47 $ 100.00 26-4-16.6 $ 75.00 27-3-15 $ 175.00 27-3-30 $ 100.00 28-4-1 $ 75.00

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2016 tax roll of the Town of Chester, against the property herein described, the sum as indicated above in accordance with the provisions of the Town Law and Chester Town Code, and that the amount thereof be set forth in the tax roll of the Town of Chester, under “Lawn Maintenance;” and it is further

RESOLVED, that the amount so levied, in the total sum of $2,990.63 be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Chester, and that the amount so levied be collected and paid to the Supervisor of said Town in the same manner as general taxes, until the amount thereof is paid; and it is further

RESOLVED, that the property against which said sum is to be levied be described upon the tax roll of the Town of Chester as set forth above.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia REGULAR MEETING - Thursday, December 3, 2015 547

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Turnbull

RESOLUTION NO. 270 OF 2015

RESOLUTION LEVYING UNPAID WATER CHARGES ON PROPERTY IN THE TOWN OF CHESTER, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Chester transmitted to this Legislature a statement of unpaid water charges, containing a brief description of the property on which water charges are unpaid, the names of persons or corporations liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Chester against the properties set forth in said statement, the unpaid water charges so transmitted to this Legis- lature and that the amount thereof be set forth on the tax rolls of said town under the names of:

Unpaid Water Charges $ 68,205.67

FURTHER RESOLVED, that the amount so levied shall be placed in the warrant of the County Legislature issued to the Tax Collector of said Town of Chester, and that the water charges so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes are levied and collected and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 271 OF 2015

RESOLUTION LEVYING UNPAID WATER RENTS ON PROPERTY IN THE TOWN OF CORNWALL, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Cornwall has transmitted to this County Legislature a statement of unpaid water rents, containing a brief description of the property on which water rents are unpaid and the names of the persons or corporations liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Cornwall against the properties set forth in said statement, the unpaid water rents so transmitted to this County Legislature, and that the amounts thereof be set forth on the tax rolls of said Town under the names of: 548 REGULAR MEETING - Thursday, December 3, 2015

Unpaid Water Rents - $203,276.71

FURTHER RESOLVED, that the amounts so levied, shall be placed in the warrant of the Orange County Legislature issued to the tax collector of the said Town of Cornwall, and that the water rents so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Anagnostakis

RESOLUTION NO. 272 OF 2015

RESOLUTION LEVYING THE COST AND EXPENSES OF PROPERTY MAINTE- NANCE CHARGES IN THE TOWN OF CRAWFORD, PURSUANT TO SECTION 198, SUBDIVISION 3, PARAGRAPH D OF THE TOWN LAW.

WHEREAS, pursuant to Section 198, Subdivision 3, Paragraph D of the Town Law, the Town of Crawford adopted a resolution on November 19, 2015; and

WHEREAS, Section 198, Subdivision 3, Paragraph D of the Town Law provides that the cost of said property maintenance may be assessed against the premises hereinafter described on the attached Schedule “A” (On file in Clerk, Legislative Office); and

WHEREAS, the Town Board of the Town of Crawford has requested the County Legisla- ture to levy upon the 2016 tax roll of the Town of Crawford, against real property hereinafter described, the sum of $1,590.00, said sum representing the expense incurred by said town for property maintenance.

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2016 tax roll of the Town of Crawford, against the property hereinafter described on the attached Schedule “A” (On file in Clerk, Legislative Office), the sum of $1,590.00, in accordance with the provisions of Section 198, Subdivision 3, Paragraph D of the Town Law and that the amount thereof be set forth in the tax roll of the Town of Crawford, under “Demo/Removal;” and it is hereby

FURTHER RESOLVED, that the amount so levied, in the total sum of $1,590.00, be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Crawford, and that the amount so levied be collected and paid to the Supervisor of said Town, in the same manner as general taxes, until the amount thereof is paid; and it is hereby

FURTHER RESOLVED, that the property against which said sum is to be levied is described upon the tax roll of the Town of Crawford as shown on the attached Schedule “A” (On file in Clerk, Legislative Office). REGULAR MEETING - Thursday, December 3, 2015 549

SCHEDULE “A”

Section-Block-Lot: In the amount of: 2-1-21.2 $120.00 16-2-17 $120.00 24-1-62 $360.00 2-1-16.17 $240.00 24-3-11.2 $180.00 25-1-21.2 $210.00 22-2-4 $360.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Anagnostakis

RESOLUTION NO. 273 OF 2015

RESOLUTION LEVYING UNPAID SEWER AND WATER CHARGES AND ASSESS- MENTS ON PROPERTY IN THE TOWN OF CRAWFORD, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Crawford transmitted to this Legislature a resolution adopted by the Town Board of said town of unpaid sewer and water charges and assessments of the Town of Crawford, containing a brief description of the property on which said sewer and water and assessments are unpaid and the names of the persons liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Crawford against the properties hereinafter described the unpaid sewer and water charges and assessments so trans- mitted to this Board, and that the amounts thereof be set forth on the tax rolls of said Town under the names of:

Unpaid sewer rents $ 40,906.36 Unpaid water rents $ 37,109.66

FURTHER RESOLVED, that the amounts so levied shall be placed in the warrant of the County Legislature issued to the tax collector of the Town of Crawford, and that the sewer and water charges and assessments so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows: 550 REGULAR MEETING - Thursday, December 3, 2015

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Turnbull

RESOLUTION NO. 274 OF 2015

RESOLUTION LEVYING UNPAID UTILITIES ON PROPERTY IN THE TOWN OF GOSHEN, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Goshen has transmitted to this County Legis- lature statements of unpaid utilities containing a brief description of the property on which utilities are unpaid and the names of persons or corporations liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Goshen against the properties hereinafter described the unpaid utilities so transmitted to this County Legislature and that the amounts thereof be set forth on the tax rolls of the Town of Goshen under the name of:

Unpaid Utilities - $220,492.28

FURTHER RESOLVED, that the amounts so levied shall be placed in the warrant of the County Legislature issued to the Tax Collector of said Town of Goshen, and that the utilities so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes are levied and collected, and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Turnbull

RESOLUTION NO. 275 OF 2015

RESOLUTION LEVYING UNPAID WATER CHARGES ON PROPERTY IN THE TOWN OF HAMPTONBURGH, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Hamptonburgh transmitted to this County Legislature a statement of unpaid water charges filed with the Town Board by the Town Clerk, containing a brief description of the property on which water charges are unpaid in the amount of $2,906.28, and the names of persons or corporations liable to pay the same, and the amount chargeable to each. REGULAR MEETING - Thursday, December 3, 2015 551

RESOLVED, that there be levied on the 2016 tax roll of the Town of Hamptonburgh against the properties set forth in said statement, the unpaid water charges in the amount of $2,906.28 so transmitted to this County Legislature, and that the amounts thereof be set forth in separate columns in the tax roll of said Town.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: DiSalvo

RESOLUTION NO. 276 OF 2015

RESOLUTION LEVYING THE COST AND EXPENSES OF CLEANUP OF PROP- ERTY IN THE TOWN OF HIGHLANDS, PURSUANT TO CHAPTER 88 OF THE TOWN CODE OF THE TOWN OF HIGHLANDS.

WHEREAS, pursuant to Chapter 88 of the Town Code of the Town of Highlands, the Town of Highlands adopted a resolution providing for the cleanup of property; and

WHEREAS, Chapter 88 of the Town Code provides that the cost of said removal may be assessed against the premises hereinafter described; and

WHEREAS, the Town Board of the Town of Highlands has requested the County Legisla- ture to levy upon the 2016 tax roll of the Town of Highlands, against real property hereinaf- ter described, the sum of $35,350.00, said sum representing the expense incurred by said town in cleaning up said property.

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2016 tax roll of the Town of Highlands, against the property hereinafter described, the sum of $35,350.00, in accordance with the provisions of Chapter 88 of the Town Code of the Town of Highlands, and that the amount thereof be set forth in the tax roll of the Town of Highlands, under “Unsafe Building Code;” and it is hereby

FURTHER RESOLVED, that the amount so levied, in the total sum of $35,350.00, be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Highlands, and that the amount so levied be collected and paid to the Supervisor of said Town, in the same manner as general taxes, until the amount thereof is paid; and it is hereby

FURTHER RESOLVED, that the property against which said sum is to be levied is described upon the tax roll of the Town of Highlands as follows: 552 REGULAR MEETING - Thursday, December 3, 2015

Tax Map # Amount 16-1-24 $ 350.00 16-4-2 $35,000.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: DiSalvo

RESOLUTION NO. 277 OF 2015

RESOLUTION LEVYING UNPAID SEWER AND WATER CHARGES ON PROP- ERTY IN THE TOWN OF HIGHLANDS, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Highlands transmitted to the County Legisla- ture a statement of unpaid sewer and water charges, containing a brief description of the property on which sewer and water charges are unpaid, and the names of persons liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Highlands against the properties set forth in said statement, the unpaid sewer and water charges so transmitted to this Board, and that the amounts thereof be set forth on the tax rolls of said town under the name of:

Unpaid sewer charges $ 102,554.61 Unpaid water charges $ 179,589.55

FURTHER RESOLVED, that the amounts so levied shall be placed in the warrant of the County Legislature issued to the Receiver of Taxes of said Town of Highlands, and that the sewer and water charges so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes are levied and collected, and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Turnbull REGULAR MEETING - Thursday, December 3, 2015 553

RESOLUTION NO. 278 OF 2015

RESOLUTION LEVYING UNPAID WATER CHARGES ON PROPERTY IN THE TOWN OF MONTGOMERY, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Montgomery transmitted to the County Legislature a statement of unpaid water charges, containing a brief description of the property on which water charges are unpaid, and the names of persons liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Montgomery against the properties set forth in said statement, the unpaid water charges so transmitted to this Board, and that the amounts thereof be set forth on the tax rolls of said town under the name of:

Unpaid Water Rents - $ 1,707.18

FURTHER RESOLVED, that the amounts so levied shall be placed in the warrant of the County Legislature issued to the Receiver of Taxes of said Town of Montgomery, and that the water charges so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes are levied and collected, and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 279 OF 2015

RESOLUTION LEVYING THE COST AND EXPENSES OF FIRE INSPECTION FEES IN THE TOWN OF NEW WINDSOR, PURSUANT TO THE TOWN OF NEW WINDSOR CODE.

WHEREAS, pursuant to the Town Code of the Town of New Windsor, the Town of New Windsor adopted a certain ordinance providing fire inspection and associated fees; and

WHEREAS, provisions of the Town Code of the Town of New Windsor provide that the cost of said fire inspection fees may be assessed against the premises hereinafter described; and

WHEREAS, the Town Board of the Town of New Windsor has requested the County Legislature to levy upon the 2016 tax roll of the Town of New Windsor against real property hereinafter set forth in Schedule “A,” the described the sum indicated for each of the respec- tive properties.

NOW, THEREFORE, it is hereby 554 REGULAR MEETING - Thursday, December 3, 2015

RESOLVED, that there be levied on the 2016 tax roll of the Town of New Windsor, against the property described, the sum as indicated in Schedule “A” in accordance with the provisions of the New Windsor Town Code, and that the amount thereof be set forth in the tax roll of the Town of New Windsor, under “Fire Inspection Fee;” and it is further

RESOLVED, that the amount so levied, in the total sum of $9,525.00 be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of New Windsor, and that the amount so levied be collected and paid to the Supervisor of said Town in the same manner as general taxes, until the amount thereof is paid; and it is further

RESOLVED, that the property against which said sum is to be levied be described upon the tax roll of the Town of New Windsor as set forth above.

SCHEDULE “A”

S-B-L Relevy Amount 01300000010050000000 75.00 01700000040140001000 75.00 03500000010470000000 75.00 04900000010260000000 75.00 01700000040160000000 75.00 04900000010240000000 75.00 00700000010300000000 75.00 04900000010260000000 75.00 06800000020020001000 75.00 06900000030060000000 75.00 06500000020430000000 75.00 00900000010240000000 75.00 03500000010450000000 75.00 06900000040260013000 75.00 03300000010070000000 75.00 00300000010330002000 75.00 00400000030270000000 75.00 06500000020120001000 75.00

01400000070160000000 75.00 03200000020840000000 75.00 01400000030040000000 75.00 00400000010180000000 75.00 06500000020140000000 75.00 07000000010040000000 75.00 01300000050580002000 75.00 04500000010380000000 75.00 00300000010290000000 75.00 03500000010520000000 75.00 01600000030190000000 75.00 00400000030020221000 75.00 01800000040020000000 75.00 00900000011090000000 75.00 03200000020860000000 75.00 00900000010870021000 75.00 00400000030100021000 75.00 00900000010420000000 75.00 06500000020230000000 75.00 REGULAR MEETING - Thursday, December 3, 2015 555

03200000020690000000 75.00 02000000020090000000 75.00 03700000010340000000 75.00 03700000010620000000 75.00 00400000030190002000 75.00 06500000020130000000 75.00 04600000020490000000 75.00 01700000040160000000 75.00 01300000020170002000 75.00 04900000010010001000 75.00 07000000010040000000 75.00 03700000010350031000 75.00 03700000010350031000 75.00 00900000010500000000 75.00 03700000010350032000 75.00 01400000080070000000 75.00 04900000010220000000 75.00 01500000070060000000 75.00 00300000010320001000 75.00 07100000030030000000 75.00 01200000020010000000 75.00 02000000020690000000 75.00 01400000030030000000 75.00 06500000020430000000 75.00 00400000010140000000 75.00 00400000030020221000 75.00

03700000010350031000 75.00 06800000020120022000 75.00 06800000020120022000 75.00 06800000020120022000 75.00 06500000020430000000 75.00 04600000030010000000 75.00 01400000040070000000 75.00 04500000010410001000 75.00 03200000020860000000 75.00 03700000010760000000 75.00 00900000020030000000 75.00 06500000020160001000 75.00 02000000020520000000 75.00 06500000020430000000 75.00 06700000050090000000 75.00 06500000020120001000 75.00 04500000010400021000 75.00 06700000050060000000 75.00 01500000050050000000 75.00 01400000070120000000 75.00 06500000020220000000 75.00 04500000010390000000 75.00 00300000010290000000 75.00 04700000010840000000 75.00 01800000010140004000 75.00 06500000020430000000 75.00 03700000010350031000 75.00 556 REGULAR MEETING - Thursday, December 3, 2015

04500000010410001000 75.00 04900000010260000000 75.00 01400000010010000000 75.00 03500000011020001000 75.00 03300000020160001000 75.00 01300000050290000000 75.00 03500000010440000000 75.00 00900000010240000000 75.00 05200000010030022000 75.00 07000000010450000000 75.00 06500000020120001000 75.00 06500000020130000000 75.00 03200000020860000000 75.00 03700000010490000000 225.00 03300000010070000000 75.00 03700000010350031000 75.00 03700000010350032000 75.00 04500000010380000000 75.00

09400000010010001000 75.00 00300000010260012000 75.00 01300000130050000000 75.00 06500000020130000000 75.00 06500000020120001000 75.00 01400000080070000000 75.00 00900000010420000000 75.00 00900000010280000000 75.00 00300000010290000000 75.00 00400000010140000000 75.00 00900000010540000000 75.00 06500000020120001000 75.00 00400000030020221000 75.00 4-2-3.221-1 75.00 23-1-53.11-1 150.00 69-2-12.12-2 75.00 TOTAL $9525.00

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 280 OF 2015

RESOLUTION LEVYING UNPAID UTILITY CHARGES ON PROPERTY IN THE TOWN OF NEW WINDSOR, PURSUANT TO SECTION 198 OF THE TOWN LAW. REGULAR MEETING - Thursday, December 3, 2015 557

WHEREAS, the Supervisor of the Town of New Windsor transmitted to the County Legislature a statement of unpaid utility charges, containing a brief description of the prop- erty on which utility charges are unpaid, and the names of persons or corporations liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of New Windsor against the properties set forth in said statement, the unpaid utility charges so transmitted to this Board, and that the amount thereof be set forth on the tax rolls of said Town under the name of:

Unpaid Utilities $895,629.71

FURTHER RESOLVED, that the amount so levied shall be placed in the warrant of the County Legislature issued to the Receiver of Taxes of said Town of New Windsor, and that the utility charges so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes are levied and collected, and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Kulisek

RESOLUTION NO. 281 OF 2015

RESOLUTION LEVYING UNPAID UTILITY CHARGES ON PROPERTY IN THE TOWN OF NEWBURGH, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Newburgh transmitted to the County Legisla- ture a statement of unpaid utility charges and unpaid sewer bond charges, containing a brief description of the property on which utility charges and sewer bond charges are unpaid, and the names of persons or corporations liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Newburgh against the properties set forth in said statement, the unpaid utility charges and unpaid sewer bond charges so transmitted to this Legislature, and that the amount thereof be set forth on the tax rolls of said Town, as follows:

UNPAID UTILITIES: $ 546,219.09 Town of Montgomery - 326.82 $ 545,892.27

UNPAID SEWER BOND: 71,203.04 Town of Montgomery - 105.00 $ 71,098.04 558 REGULAR MEETING - Thursday, December 3, 2015

FURTHER RESOLVED, that the amount so levied shall be placed in the warrant of the County Legislature issued to the Receiver of Taxes of said Town of Newburgh, and that the utility charges and sewer bond charges so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes are levied and collected, and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Kulisek

RESOLUTION NO. 282 OF 2015

RESOLUTION PROVIDING FOR THE LEVY OF A TAX AGAINST PROPERTIES, PURSUANT TO SECTIONS 520 AND 551 OF THE REAL PROPERTY TAX LAW AND ARTICLE 25AA, SECTION 305 OF THE AGRICULTURE AND MARKETS LAW.

WHEREAS, several properties in Orange County were for various reasons omitted from various assessment rolls prepared for the 2014 and 2015 tax year; and

WHEREAS, several properties in Orange County having enjoyed an exemption from real property have lost such exemption because of a conveyance during the 2014 and 2015 tax years; and

WHEREAS, properties located within the agricultural districts heretofore formed in Or- ange County and properties committed to agricultural production have lost the real property tax exemption accorded to them because of a conversion to a use other than agricultural production;

RESOLVED, that the amounts set forth in Schedule “A” annexed hereto for each of the towns and cities set forth in said schedule be and hereby are fixed as omitted from the previous assessment roll and pro-rated taxes occasioned by the transfer of exempt real property; and the amounts set forth in Schedule “B” annexed hereto are deemed penalty occasioned by conversion of use from agricultural purposes; and it is

FURTHER RESOLVED, that said amounts shall be added to the warrant and tax roll for 2016 for each town and city set forth in said schedules and thereafter collected in the manner provided for by law, but said sums shall not be deemed part of the levy of taxes attributable to 2016 County and/or Town and City taxes and shall be deducted from the amount of said levy. REGULAR MEETING - Thursday, December 3, 2015 559

Schedule “A” Schedule “B” 2015 Omits/Ags for 2016 bills Omittteds Ags

City of Middletown County 1,174.90 City 2,493.77 Total 3,668.67

City of Newburgh County 9,257.53 City 48,590.17 Total 57,847.70

City of Port Jervis County 423.74 Total 423.74

Blooming Grove County 4,033.37 Town 3,216.47 Highway 697.02 Pt Town 874.00 General Police Services 1,016.88 Blooming Grove AM002 Amb 3.48 FD037 Sallisbury Mills FD 17.28 Washingtonville CSD 942.00 TOTAL 10,800.50 0.00

Chester County 1,849.73 Town 1,320.29 Highway 294.62 Pt Town 822.34 FD004 Chester FD 14,949.58 SW118 Sewer Dist 8 183.66 TOTAL 19,420.22 0.00

Cornwall County 4,425.99 Town 1,980.55 Highway 1,166.52 Pt Town 1,323.28 TOTAL 8,896.34 0.00

Crawford County 986.64 Town 848.48 Highway 585.16 FD031 Pine Bush FD 333.39 LB153 Library District 44.73 TOTAL 0.00 2,798.40 560 REGULAR MEETING - Thursday, December 3, 2015

Deerpark County 3,319.59 Town 2,133.49 Highway 1,416.45

TOTAL 6,869.53 0.00

Goshen County 10,909.08 828.45 Town 4,372.61 377.29 Highway 1,718.10 398.61 Pt Town 1,115.95 243.64 FD017 Goshen 356.77 TOTAL 18,115.74 2,204.76

Greenville County 472.48

Town 59.72 Highway 352.42 TOTAL 884.62 0.00

Hamptonburgh County 812.25 Town 475.86 Highway 0.00 TOTAL 1,288.11 0.00

Monroe County 2,218.10 Town 1,026.49 Highway 65.72 Pt Town 82.64 TOTAL 3,392.95 0.00

Montgomery County 10,058.99 Town 2,417.87 Highway 1,137.28 Pt Town 1,429.60 TOTAL 15,043.74 0.00

Mount Hope County 4,917.40 Town 4,743.51 Highway 634.32 FD021 Howells 213.85 FD027 Mt Hope 210.98 LB001 Thrall Library 0.00 SW008 Hiddenval est swr 0.00 TOTAL 10,720.06 0.00

Newburgh County 13,585.58 REGULAR MEETING - Thursday, December 3, 2015 561

Town 12,867.70 Highway 6,012.99 TOTAL 32,466.27 0.00

New Windsor County 8,314.87 Town 7,063.44 Highway 3,706.16

TOTAL 19,084.47 0.00

Wallkill County 9,682.91 Town 5,585.04 Highway 4,335.04 FD021 Howells 0.00 FD024 Mechanicstown 0.00 FD034 Pocatello 0.00 TOTAL 19,602.99 0.00

Warwick County 7,574.56 1,768.50

Town 2,074.42 555.01 Town PDR 27.07 General Police Services 363.98 Highway 1,225.44 504.94 Pt Town 718.67 296.52 AM005 Warwick 27.25 89.96 AM007 Pine Island 0.00 FD032 Pine Island 0.00 FD043 Warwick 79.37 261.98 RG005 Warwick Recycling 0.00 TOTAL 12,090.76 3,476.91

Wawayanda County 45,645.39 Town 1,641.58 Highway 21,502.79 FD028 New Hampton 26,447.10 FD046 Slate Hill 396.46 LB001 Thrall Library TOTAL 0.00 95,633.32

Woodbury County 1,498.08 Town 866.30 General Police Services 954.56 General Highway Services 0.00 Highway 358.70 Pt Town 0.00 WD091 Cons Water1 0.00 TOTAL 3,677.64 0.00 GRAND TOTALS 244,300.79 104,113.39 562 REGULAR MEETING - Thursday, December 3, 2015

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Berkman

RESOLUTION NO. 283 OF 2015

RESOLUTION LEVYING AND COLLECTING UPON THE TAXABLE PROPERTY IN THE CITY OF PORT JERVIS, THE AMOUNT OF CERTIFICATES OF INDEBTED- NESS.

RESOLVED, that pursuant to Section 269 of the Laws of 1938, there be levied and collected upon the taxable property of the City of Port Jervis, the sum of $64,068.15, the amount of Certificates of Indebtedness of said City for the purpose of State and County taxes owing the County by the City of Port Jervis, for the year 2016.

FURTHER RESOLVED, that the Clerk of the County Legislature be directed to place the said amount in the Summary of Taxes of the City of Port Jervis, for the year 2016.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Turnbull

RESOLUTION NO. 284 OF 2015

RESOLUTION LEVYING AND COLLECTING UPON THE TAXABLE PROPERTY IN THE CITY OF PORT JERVIS, THE AMOUNT OF PREMIUM OF BOND OF CITY CLERK AS COLLECTOR OF STATE AND COUNTY TAXES FOR THE YEAR 2016.

RESOLVED, that pursuant to Chapter 318 of the Laws of 1942, there be levied and collected upon the taxable property of the City of Port Jervis, the sum of $700.00, the amount expended by the City of Port Jervis in payment of the premium of the bond of the City Clerk as Collector of State and County taxes for the year 2016, the same when collected to be paid to the Treasurer of the City of Port Jervis.

FURTHER RESOLVED, that the Clerk of the Orange County Legislature be directed to place the said amount in the Summary of Taxes of the City of Port Jervis for the year 2016. REGULAR MEETING - Thursday, December 3, 2015 563

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonelli

RESOLUTION NO. 285 OF 2015

RESOLUTION LEVYING UNPAID WATER CHARGES ON PROPERTY IN THE TOWN OF WALLKILL, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Wallkill transmitted to this County Legisla- ture a statement of unpaid water charges filed with the Town Board by the Town Clerk, containing a brief description of the property on which water charges are unpaid in the amount of $449,118.61 and the names of persons or corporations liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Wallkill against the properties set forth in said statement, the unpaid water charges in the amount of $449,118.61 so transmitted to this County Legislature, and that the amounts thereof be set forth on the tax rolls of said Town.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: DiSalvo

RESOLUTION NO. 286 OF 2015

RESOLUTION LEVYING UNPAID WATER LINE REPAIR CHARGES ON PROPER- TIES IN THE TOWN OF WALLKILL, PURSUANT TO SECTION 198-3 (D) OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Wallkill transmitted to this County Legislature a statement of unpaid water line repair charges filed with the Town Board by the Town Clerk, containing a brief description of the property on which water line repair charges are unpaid in the total sum of $11,968.30 and the names of persons or corporations liable to pay the same, and the amount chargeable to each.

WHEREAS, provisions of the Town Law Section 198-3 (d) provide that the cost of said delinquent water line repair statements may be assessed against the premises; and 564 REGULAR MEETING - Thursday, December 3, 2015

WHEREAS, the Town Board of the Town of Wallkill has requested the County Legislature to levy upon the 2016 tax roll of the Town of Wallkill, against real property hereinafter described sum hereinafter indicated for the following property:

Section-Block-Lot: Amount 87-1-114 $ 8,708.04 51-10-2 $ 2,374.66 85-3-6 $ 221.40 89-3-12 $ 221.40 87-3-3 $ 221.40 85-5-5 $ 221.40--- $ 11,968.30

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2016 tax roll of the Town of Wallkill, against the property herein described, the sum as indicated above in accordance with the provisions of the Town Law and Wallkill Town Code, and that the amount thereof be set forth in the tax roll of the Town of Wallkill, under “Non-payment of Water Line Repair Statements;” and it is further

RESOLVED, that the amount so levied, in the total sum of $11,968.30 be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Wallkill, and that the amount so levied be collected and paid to the Supervisor of said Town in the same manner as general taxes, until the amount thereof is paid; and it is further

RESOLVED, that the property against which said sum is to be levied be described upon the tax roll of the Town of Wallkill as set forth above.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Berkman

RESOLUTION NO. 287 OF 2015

RESOLUTION LEVYING THE COST AND EXPENSES OF PROPERTY MAINTE- NANCE IN THE TOWN OF WALLKILL, PURSUANT TO PROVISIONS OF THE TOWN LAW AND THE TOWN OF WALLKILL CODE.

WHEREAS, pursuant to the Town Code Section 200-15, any property owner or occupant having been duly notified in writing upon seven days’ notice to remove refuse, inclusive or overgrown lawns vegetation, and/or garbage from his property and having failed to do so shall be responsible for any costs incurred by the Town of Wallkill in removing said refuse or garbage, and said costs shall be assessed against the property and shall appear as a lien on the next real property tax bill; and REGULAR MEETING - Thursday, December 3, 2015 565

WHEREAS, provisions of the Town Law provide that the cost of said removal may be assessed against the premises hereinafter described; and

WHEREAS, the Town Board of the Town of Wallkill has requested the County Legislature to levy upon the 2016 tax roll of the Town of Wallkill, against real property hereinafter described the sum hereinafter indicated for the following property:

Section-Block-Lot: Amount 22-3-38 $ 600.00 27-4-4 $ 578.20 27-3-13 $ 300.00 27-3-27 $ 300.00 28-1-42 $ 300.00 28-4-32 $ 300.00 28-5-29 $ 325.36 28-5-3 $ 300.00 32-1-32 $ 264.04 32-1-18.12 $ 300.00 32-1-48 $ 300.00 34-5-2 $ 121.21 37-1-24.1 $ 300.00 37-8-1 $ 600.00 38-6-1 $ 600.00 38-8-3 $ 300.00 38-9-16.2 $ 280.20 39-15-7 $ 600.00 39-2-22 $ 300.00 39-4-5 $ 300.00 42-7-2 $1,306.24 43-2-23 $ 300.00 44-1-81 $ 600.00 55-4-4 $ 300.00 68-2-9 $ 600.00 69-2-1.2 $ 300.00 71-1-1 $ 600.00 7-1-11.2 $ 600.00 7-1-6.1 $ 600.00 72-1-19.2 $ 600.00 74-3-3 $ 300.00 75-12-27 $ 279.04 76-1-3 $ 300.00 77-1-19 $ 300.00 77-5-2 $ 300.00 82-2-12 $ 300.00 86-1-44 $ 109.35 87-1-136 $ 300.00 87-1-149 $ 550.72 87-2-12 $ 300.00 89-2-1 $ 600.00 89-5-21 $ 600.00 89-5-44 $ 300.00 89-5-65 $ 300.00 3-2-15.1 $ 453.08 71-2-42 $ 583.08_ $18,950.52 566 REGULAR MEETING - Thursday, December 3, 2015

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2016 tax roll of the Town of Wallkill, against the property herein described, the sum as indicated above in accordance with the provisions of the Town Law and Wallkill Town Code, and that the amount thereof be set forth in the tax roll of the Town of Wallkill, under “Non-payment of Refuse Removal Fees;” and it is further

RESOLVED, that the amount so levied, in the total sum of $18,950.52 be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Wallkill, and that the amount so levied be collected and paid to the Supervisor of said Town in the same manner as general taxes, until the amount thereof is paid; and it is further

RESOLVED, that the property against which said sum is to be levied be described upon the tax roll of the Town of Wallkill as set forth above.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 288 OF 2015

RESOLUTION LEVYING UNPAID SEWER AND WATER RENTS ON PROPERTY IN THE TOWN OF WAWAYANDA, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Wawayanda transmitted to the County Legis- lature statements of unpaid sewer and water rents filed with the Town Board by the Town Clerk containing a brief description of the property on which said charges are unpaid, and the names of persons or corporations liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Wawayanda against the properties set forth in said statements, the unpaid sewer and water rents so transmitted to this Legislature, and that the amounts thereof be set forth on the tax rolls of said Town under the name of:

Unpaid Sewer Rents $ 6,375.00 Unpaid Water Rents $ 57,744.07

FURTHER RESOLVED, that the amounts so levied shall be placed in the warrant of the County Legislature issued to the Tax Collector of said Town of Wawayanda, and that the sewer and water rents so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes are levied and collected, and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows: REGULAR MEETING - Thursday, December 3, 2015 567

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

A communication from Tawyna Muhlrad, Commissioner of Finance of Orange County, relative to levying school taxes which should be levied by this Legislative, together with a complete statement showing the amount of unpaid school taxes returned by each district and the amount thereof with seven percent added thereto was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsor: Benton

RESOLUTION NO. 289 OF 2015

RESOLUTION FOR THE LEVY OF THE AMOUNT OF CERTAIN UNPAID SCHOOL TAXES RETURNED TO THE COMMISSIONER OF FINANCE AS UNPAID, PURSUANT TO SECTION 1330, SUBDIVISION 5 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the Trustees of various school districts in the County have, pursuant to Section 1330, Subdivision 2 of the Real Property Tax Law, transmitted to the Commissioner of Finance, the accounts, affidavits and certificates of their respective collectors showing the amount of school taxes levied by said districts remaining unpaid, and the Commissioner of Finance has pursuant to Section 1330 of the Real Property Tax Law laid such accounts, affidavits and certificates before this County Legislature for relevy, together with his report in respect to same; and

WHEREAS, pursuant to the Rules of the Legislative Manual, the Ways and Means Com- mittee has examined the same and made written report of the amount of such unpaid school taxes which were relevied and returned in form sufficient to be relevied by this County Legislature, with seven per centum of the amount thereof in addition thereto as provided in Section 1330 of the Real Property Tax Law, and has recommended that the same be levied upon the lands upon which they were severally imposed by the several school districts as shown upon the said accounts, affidavits and certificates filed with the Commissioner of Finance and laid before this County Legislature.

RESOLVED, that the report of the Commissioner of Finance be received, approved and filed; that the said report of the said Committee be received, approved and printed in the proceedings.

FURTHER RESOLVED, that the sum of $30,070,677.95 as shown in the said committee’s report, which is hereby referred to and made a part of this resolution, be levied upon and collected from the several parcels of land on which the same were imposed by the several school districts as shown in the several accounts, affidavits and certificates thereof laid before this County Legislature by the Commissioner of Finance, and in the report of the Commis- sioner of Finance, and if imposed upon lands of any incorporated company, then upon such company when collected, to be paid to the Commissioner of Finance to reimburse the amount to be advanced by the County to such school districts, with the expense of collection.

TO THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE:

Your Ways and Means Committee reports that, pursuant to Section 1330 of the Real Property Tax Law, the accounts, affidavits and certificates in respect to unpaid school taxes 568 returned by the Trustees of the several school districts of Orange County to the Commissioner of Finance, pursuant to

Section 1330 of the Real Property Tax Law, Subdivision 2, have been laid by the Commis- sioner of Finance before this County Legislature and examined by your Committee as pro- vided in the Rules of Order and Procedure. Your Committee reports that the amount of such unpaid school taxes, in the several towns so returned to the Commissioner of Finance, which were levied and returned in form sufficient to be relevied by this County Legislature with seven per centum of the amount thereof in addition thereto as provided in said Section 1330 of the Real Property Tax Law is respectively as follows:

Returned Tax 7% Relevy Blooming Grove $ 2,275,326.52 $ 159,272.75 $ 2,434,599.27 Chester 1,530,384.53 107,126.96 1,637,511.49 Cornwall 1,517,738.65 106,241.71 1,623,980.36 Crawford 1,316,870.88 92,180.91 1,409,051.79 Deerpark 3,141.94 219.94 3,361.88 Goshen 2,120,095.22 148,406.73 2,268,501.95 Greenville 614,828.53 43,038.00 657,866.53 Hamptonburgh 1,015,378.23 71,076.49 1,086,454.72 Highlands 480,349.99 33,624.48 513,974.47 Minisink 538,717.15 37,710.20 576,427.35 Monroe 3,068,017.96 214,761.10 3,282,779.06 Montgomery 2,192,407.69 153,468.50 2,345,876.19 Mount Hope 632,629.02 44,284.15 676,913.17 Newburgh 1,307,946.86 91,556.20 1,399,503.06 New Windsor 809,956.01 56,696.86 866,652.87 Tuxedo 944,190.83 66,093.40 1, 010,284.23 Wallkill 1,776,421.10 124,349.61 1,900,770.71 Warwick 3,393,253.07 237,527.86 3,630,780.93 Wawayanda 786,787.13 55,075.12 841,862.25 Woodbury 1,778,995.88 124,529.79 1,903,525.67 $28,103,437.19 $1,967,240.76 $30,070,677.95

Your Committee therefore reports and recommends that the said sum of $30,070,677.95 be levied upon the lands upon which the same were imposed by the several school districts as shown upon the said accounts, affidavits and certificates filed with the Commissioner of Finance and laid before this County Legislature.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

A communication from Tawyna Muhlrad, Commissioner of Finance of Orange County, relative to levying village taxes which should be levied by this Legislature, together with a complete statement showing the amount of unpaid school taxes returned by each village and the amount thereof with seven percent added thereto was presented to the Legislature. On motion the same was received and ordered placed on file. 569

Sponsor: Benton

RESOLUTION NO. 290 OF 2015

RESOLUTION FOR THE LEVY OF THE AMOUNT OF CERTAIN UNPAID VILLAGE TAXES RETURNED TO THE COMMISSIONER OF FINANCE AS UNPAID, PURSUANT TO SECTION 1442, SUBDIVISION 4 OF THE REAL PROPERTY TAX LAW AND OR- ANGE COUNTY LOCAL LAW NO. 7 OF 1978.

WHEREAS, the Board of Trustees of various villages in the County has, pursuant to Section 1436, Subdivision 4 of the Real Property Tax Law, transmitted to the Commissioner of Finance, the accounts, and certificates of their respective collectors showing the amount of village taxes levied by said villages remaining unpaid, and the Commissioner of Finance has pursuant to Section 1442 of the Real Property Tax Law laid such accounts, and certificates before this County Legislature for relevy, together with his report in respect to same; and

WHEREAS, pursuant to the Rules of the Legislative Manual, the Ways and Means Com- mittee has examined the same and made written report of the amount of such unpaid village taxes which were levied and returned in form sufficient to be relevied by this County Legisla- ture, with seven per centum of the amount thereof in addition thereto as provided in Section 1442, Subdivision 4 of the Real Property Tax Law and has recommended that the same be levied upon the lands upon which they were severally imposed by the several villages as shown upon the said accounts, and certificates filed with the Commissioner of Finance and laid before this County Legislature.

RESOLVED, that the report of the Commissioner of Finance be received, approved and filed; that the said report of the said Committee be received, approved and printed in the proceedings.

FURTHER RESOLVED, that the sum of $2,498,139.70 as shown in the said Committee’s report, which is hereby referred to and made a part of this resolution be levied upon and collected from the several parcels of land on which the same were imposed by the several villages as shown in the several accounts, and certificates thereof laid before this County Legislature by the Commissioner of Finance, and in the report of the Commissioner of Finance, and if imposed upon lands of any incorporated company, then upon such company when collected, to be paid to the Commissioner of Finance to reimburse the amount to be advanced by the County to such villages, with the expense of collection.

TO THE COUNTY LEGISLATURE OF THE COUNTY OF ORANGE:

Your Ways and Means Committee reports that, pursuant to Section 1442 of the Real Property Tax Law, the accounts, and certificates in respect to unpaid village taxes returned by the Board of Trustees of the several villages of Orange County to the Commissioner of Finance, pursuant to Section 1436 of the Real Property Tax Law, have been laid by the Commissioner of Finance before this County Legislature and examined by your Committee as provided in the Rules of Order and

Procedure. Your Committee reports that the amount of such unpaid village taxes in the several villages so returned to the Commissioner of Finance, which were levied and returned in form sufficient to be relevied by this County Legislature with seven per centum of the amount thereof in addition thereto as provided in said Section 1442 of the Real Property Tax Law as follows: 570 REGULAR MEETING - Thursday, December 3, 2015

Returned Tax 7% Relevy Washingtonville $ 161,492.03 $ 11,304.44 $ 172,796.47 So. Blooming Grove 26,325.77 1,842.87 28,168.64 Chester 90,446.03 6,331.26 96,777.29 Cornwall-on-Hudson 72,098.68 5,046.89 77,145.57 Goshen 210,362.90 14,725.40 225,088.30 Chester (Goshen) 540.11 37.81 577.92 Maybrook (Hamptonburgh) 2,109.53 147.67 2,257.20 Highland Falls 230,063.14 16,104.43 246,167.57 Unionville 12,845.53 899.19 13,744.72 Monroe 204,813.10 14,336.91 219,150.01 Harriman (Monroe) 45,429.81 3,180.12 48,609.93 Kiryas Joel 297,757.10 20,842.97 318,600.07 Maybrook(Montgomery) 90,145.68 6,310.15 96,455.83 Montgomery 54,689.45 3,828.27 58,517.72 Walden 230,309.34 16,121.71 246,431.05 Otisville 30,556.41 2,138.94 32,695.35 Tuxedo Park 170,451.52 11,931.59 182,383.11 Florida (Warwick) 52,897.03 3,702.79 56,599.82 Greenwood Lake 118,372.21 8,286.05 126,658.26 Warwick 52,735.35 3,691.44 56,426.79 Harriman (Woodbury) 53,943.31 3,776.02 57,719.33 Woodbury 126,325.64 8,843.11 135,168.75 $2,334,709.65 $163,430.03 $2,498,139.70

Your Committee therefore reports and recommends that the said sum of $2,498,139.70 be levied upon the lands upon which the same were imposed by the several villages as shown upon the said accounts, and certificates filed with the Commissioner of Finance and laid before this County Legislature.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Hines

RESOLUTION NO. 291 OF 2015

RESOLUTION LEVYING UNPAID SEWER AND WATER CHARGES ON PROP- ERTY IN THE TOWN OF WARWICK, PURSUANT TO SECTION 198 OF THE TOWN LAW.

WHEREAS, the Supervisor of the Town of Warwick transmitted to the County Legisla- ture statements of unpaid sewer and water charges filed with the Town Board by the Town Clerk, containing a brief description of the property on which sewer and water charges are unpaid, and the names of persons or corporations liable to pay the same, and the amount chargeable to each. REGULAR MEETING - Thursday, December 3, 2015 571

RESOLVED, that there be levied on the 2016 tax roll of the Town of Warwick against the properties set forth in said statements, the unpaid sewer and water charges so transmitted to this Board, and that the amounts thereof be set forth on the tax rolls of said Town as follows:

Unpaid Sewer charges $ 87,478.78 Unpaid Water charges $ 72,711.87

FURTHER RESOLVED, that the amounts so levied shall be placed in the warrant of the County Legislature issued to the Tax Collector of said Town of Warwick, and that the sewer and water charges so levied shall be collected and paid to the Supervisor of said Town in the same manner as general taxes are levied and collected and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: DiSalvo

RESOLUTION NO. 292 OF 2015

RESOLUTION LEVYING THE COST AND EXPENSES OF CLEAN UP OF PROP- ERTY IN THE TOWN OF WARWICK, PURSUANT TO CHAPTER 67-3 OF THE CODE OF ORDINANCES AND LOCAL LAWS OF THE TOWN OF WARWICK.

WHEREAS, pursuant to Chapter 67-3 of the Code of Ordinances and Local Laws of the Town of Warwick, the Town of Warwick adopted a resolution providing for the clean up of property; and

WHEREAS, Chapter 67-3 of the Code of Ordinances and Local Laws provides that the cost of said removal may be assessed against the premises hereinafter described; and

WHEREAS, the Town Board of the Town of Warwick has requested the County Legisla- ture to levy upon the 2016 tax roll of the Town of Warwick, against real property hereinafter described, the sum of $8,541.21, said sum representing the expense incurred by said town in cleaning up said property.

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2016 tax roll of the Town of Warwick, against the property hereinafter described, the sum of $8,541.21, in accordance with the provisions of Chapter 67-3 of the Code of Ordinances and Local Laws of the Town of Warwick, and that the amount thereof be set forth in the tax roll of the Town of Warwick, under “Clean up of Property;” and it is hereby

FURTHER RESOLVED, that the amount so levied, in the total sum of $8,541.21, be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Warwick, and that the amount so levied be collected and paid to the Supervisor 572 REGULAR MEETING - Thursday, December 3, 2015 of said Town, in the same manner as general taxes, until the amount thereof is paid; and it is hereby

FURTHER RESOLVED, that the property against which said sum is to be levied is described upon the tax roll of the Town of Warwick as follows:

Tax Map # Amount 32-6-3 $ 840.55 94-6-1 $ 730.00 36-5-16 $1,125.00 64-3-12.2 $5,222.04 31-1-7 $ 448.62 67-3-23 $ 175.00 $8,541.21

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonelli

RESOLUTION NO. 293 OF 2015

RESOLUTION LEVYING UNPAID WATER CHARGES ON PROPERTY IN THE TOWN OF MONROE, PURSUANT TO THE APPLICABLE PROVISIONS OF SEC- TION 198 OF THE TOWN LAW AND SECTION 452 OF THE GENERAL MUNICIPAL LAW.

WHEREAS, the Supervisor of the Town of Monroe transmitted to the County Legislature a statement of unpaid water charges containing a brief description of the property on which water charges are unpaid, and the names of the persons liable to pay the same, and the amount chargeable to each.

RESOLVED, that there be levied on the 2016 tax roll of the Town of Monroe against the properties set forth in said statement, the unpaid water charges so transmitted to this Board, and that the amounts thereof be set forth on the tax rolls of said town under the names of:

Unpaid Water charges $ 62,454.20

FURTHER RESOLVED, that the amounts so levied shall be placed in the warrant of the County Legislature issued to the Tax Collector of said Town of Monroe, and that the water charges so levied shall be collected and paid to the supervisor of said Town in the same manner as general taxes are levied and collected, and shall be a like lien as general taxes until the amount thereof is paid.

Seconded by Mr. Vero.

The vote resulted as follows: REGULAR MEETING - Thursday, December 3, 2015 573

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Sponsor: Bonelli

RESOLUTION NO. 294 OF 2015

RESOLUTION LEVYING UNPAID SEWER RENTS ON PROPERTY IN ORANGE COUNTY SEWER DISTRICT NO. 1 IN THE TOWNS OF BLOOMING GROVE, MON- ROE AND WOODBURY, PURSUANT TO SECTION 266(3) OF THE COUNTY LAW.

WHEREAS, the Orange County Deputy Commissioner, Division of Environmental Fa- cilities and Services, during the month of December, 2015 transmitted to this Legislature a statement of unpaid sewer rents containing a brief description of the property on which said sewer rents are unpaid, and the names of persons or corporations liable to pay the same, and the amount chargeable to each.

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2016 tax roll of the Towns of Blooming Grove, Monroe and Woodbury against the properties set forth in said statement the unpaid sewer rents so transmitted to this Legislature and that the amounts thereof be set forth on the tax rolls of said town under the name of:

Unpaid sewer rents - Orange County Sewer District No. 1-

Blooming Grove - $ 42,802.08 Monroe - $ 1,090,363.33 Woodbury - $ 15,401.59 $ 1,148,567.00 and it is hereby

FURTHER RESOLVED, that the same when collected shall be paid to the Commissioner of Finance of the County of Orange.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Bonelli, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Ayes 21; Noes 0; Absent 0; ADOPTED.

Chairman Brescia reminded Legislators that the next meeting will be on Thursday, Decem- ber 17th at 10 a.m. with the Holiday Luncheon to follow at Kelley Jean’s.

Mr. Eachus pointed out that he was wearing his American flag tie today because he had the 574 REGULAR MEETING - Thursday, December 3, 2015 privilege to attend a Pearl Harbor Remembrance Day. He reminded everyone that Monday, December 7th is Pearl Harbor Remembrance Day and we are supposed to fly flags at half-staff. There will be a huge ceremony at the Newburgh Waterfront with refreshments at 10:00 a.m. and the ceremony at 12 noon at Blue Point Restaurant.

Chairman Brescia wished everyone a Happy Hanukkah.

On motion of Mr. Amo, seconded by Ms. Bonelli, the Legislature adjourned at 5:24 p.m.

ADJOURNED. Jean M. Ramppen, Clerk REGULAR MEETING - Thursday, December 17, 2015 575

REGULAR SESSION

Thursday, December 17, 2015

The Legislature convened in Regular Session at 10:00 a.m. today.

The Legislature was called to order by Chairman Brescia with a moment of silence and the Pledge of Allegiance to the Flag.

On roll call, all members were present with the exception of Ms. Bonelli who was absent.

Chairman Brescia along with Minority Leader Eachus, Majority Leader Bonacic and Inde- pendence Leader Amo presented a proclamation to Nancy Kosloski, Executive Director of Big Brothers/Big Sisters and recognized January as National Mentoring Month. Two volun- teers shared their experiences with the program and Rachel Wilson, Director of the Youth Bureau stressed the huge impact that the Big Brother/Big Sisters Program has on so many people.

Ms. Bonacic moved to vote collectively on Agenda Item Nos. 1 through 23, seconded by Mr. Vero.

Chairman Brescia stated if there were no objections, these items will be voted on collec- tively.

WAYS AND MEANS COMMITTEE:

Sponsor: Benton

RESOLUTION NO. 295 OF 2015

RESOLUTION LEVYING THE COST AND EXPENSES OF PROPERTY MAINTE- NANCE IN THE TOWN OF GOSHEN, PURSUANT TO PROVISIONS OF THE TOWN LAW AND THE TOWN OF GOSHEN CODE.

WHEREAS, pursuant to the Town Code of the Town of Goshen, the Town of Goshen adopted a certain ordinance providing for the securing of unsafe conditions of buildings or structures; and

WHEREAS, provisions of the Town Law and the Town Code provide that the cost of said removal may be assessed against the premises hereinafter described; and

WHEREAS, the Town Board of the Town of Goshen has requested the County Legislature to levy upon the 2016 tax roll of the Town of Goshen, against real property hereinafter described the sum hereinafter indicated for the following property:

Section-Block-Lot: In the amount of: 25-5-13 $ 400.00 25-3-14 $ 700.00

NOW, THEREFORE, it is hereby

RESOLVED, that there be levied on the 2016 tax roll of the Town of Goshen, against the property herein described, the sum as indicated above in accordance with the provisions of the 576 REGULAR MEETING - Thursday, December 17, 2015

Town Law and the Goshen Town Code, and that the amount thereof be set forth in the tax roll of the Town of Goshen, under “Property Maintenance;” and it is further

RESOLVED, that the amount so levied, in the total sum of $1,100.00 be placed in the warrant of the Orange County Legislature, to be issued to the Tax Collector of said Town of Goshen, and that the amount so levied be collected and paid to the Supervisor of said Town in the same manner as general taxes, until the amount thereof is paid; and it is further

RESOLVED, that the property against which said sum is to be levied be described upon the tax roll of the Town of Goshen as set forth above.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

The Report of the Clerk of the Legislature of the Apportionment of the Budget of the County of Orange for 2016 was presented to the Legislature. On motion the same was received and ordered placed on file.

Sponsor: Benton

RESOLUTION NO. 296 OF 2015

RESOLUTION ACCEPTING AND CONFIRMING THE REPORT OF THE CLERK OF THE LEGISLATURE OF THE APPORTIONMENT OF THE COUNTY BUDGET AS ADOPTED FOR THE ENSUING YEAR.

RESOLVED, that the Report of the Clerk of the Legislature of the apportionment of the County Budget as adopted for the year 2016 be accepted and confirmed, and it is hereby

FURTHER RESOLVED, that the Clerk of the Legislature be directed to place the several amounts of the several taxes so apportioned in the respective summaries of the several towns and cities of the County of Orange for the year 2016.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED. REGULAR MEETING - Thursday, December 17, 2015 577

The Report of the Clerk of the Legislature of the Apportionment of the Town Budgets for 2016 was presented to the Legislature. On motion the same was received and ordered and placed on file.

Sponsor: Benton

RESOLUTION NO. 297 OF 2015

RESOLUTION APPROVING THE REPORT OF THE CLERK OF THE LEGISLA- TURE OF THE APPORTIONMENT OF THE TOWN BUDGETS AND LEVYING UPON THE RESPECTIVE TOWNS FOR TOWN PURPOSES, PURSUANT TO ARTICLE 8 OF THE TOWN LAW AND UPON THE RESPECTIVE DISTRICTS THEREOF FOR DIS- TRICT PURPOSES, PURSUANT TO THE SEVERAL PROVISIONS OF THE TOWN LAW.

WHEREAS, the several town boards have certified to this Legislature the amount neces- sary to be raised for various town purposes and such town budgets have been introduced for the levy of all such taxes.

NOW, THEREFORE, it is hereby

RESOLVED, that the Report of the Clerk of the Legislature of the Apportionment of said town budgets this day filed with the Legislature be received and approved, and that the Clerk be directed to place the several amounts shown thereon in the Summaries of Taxes to be levied and collected in the several towns and districts for the year 2016; and it is

FURTHER RESOLVED, that the several amounts so reported to be levied and collected in the several towns and districts thereof as shown upon said report, which is by reference made a part of this resolution, be and the same hereby are respectively levied upon all taxable property in the said several towns and districts liable therefor, and that, when collected, the same be paid to the Supervisors of the several towns upon which such taxes were levied and in which districts are located, provided that the taxes to be levied for the several other town health districts shall not be a charge upon nor levied upon property within any incorporated village within the said town under Section 306 of the Public Health Law.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

The Summaries of Taxes to be levied in the several towns and cities in the County of Orange for the year 2016 were presented to the Legislature. On motion the same were received and ordered placed on file. 578 REGULAR MEETING - Thursday, December 17, 2015

Sponsor: Benton

RESOLUTION NO. 298 OF 2015

RESOLUTION APPROVING THE SUMMARIES OF TAXES AND SPECIAL ASSESS- MENTS TO BE LEVIED IN THE SEVERAL TOWNS, DISTRICTS AND CITIES, AND DIRECTING THE EXTENSION OF SAID TAXES ON THE ASSESSMENT ROLLS, PUR- SUANT TO SECTION 900 OF THE REAL PROPERTY TAX LAW.

WHEREAS, the Clerk has prepared summaries of the taxes and special assessments to be levied by this Legislature upon the taxable property in each town and city of the County for the year 2016, in accordance with the several resolutions of this Legislature levying such taxes and special assessments, in which summaries due provision is made for debits and credits according to the report of the Commissioner of Finance approved by this Legislature.

NOW, THEREFORE, it is hereby

RESOLVED, that said summaries be approved as the act of this Legislature and printed in the proceedings.

FURTHER RESOLVED, that the Real Property Tax Service Agency of Orange County be authorized and directed to extend the taxes and special assessments upon the 2016 assessment rolls of the Towns of Blooming Grove, Chester, Cornwall, Crawford, Deerpark, Goshen, Greenville, Hamptonburgh, Highlands, Minisink, Monroe, Montgomery, Mount Hope, Newburgh, New Windsor, Tuxedo, Wallkill, Warwick, Wawayanda and Woodbury and the Cities of Middletown, Newburgh and Port Jervis in the same manner provided by Section 900 of the Real Property Tax Law by setting down opposite the sums set down as the valuation of real property the sum to be paid as a tax and special assessment thereon.

FURTHER RESOLVED, that warrants for collection of said taxes and special assessments be prepared by the Clerk in accordance therewith, to be annexed to the several tax rolls to be signed by the Chairman and Clerk of this Legislature, commanding the collector of each tax district to whom the same was directed to collect from the several persons named in said tax rolls and the sums mentioned in the last column thereof opposite their respective names are due on or before the date as provided in said resolutions which assessment rolls with the taxes so extended thereon shall be presented to this Legislature for its approval at a meeting thereof to be held on the 17th day of December, 2015, which warrant shall be dated the 29th day of December, 2015 and which tax rolls shall be delivered to the collectors of the several tax districts of the County according to said warrant.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED. REGULAR MEETING - Thursday, December 17, 2015 579

Sponsor: Benton

RESOLUTION NO. 299 OF 2015

RESOLUTION APPROVING THE COMPLETED TAX ROLLS OF THE SEVERAL TOWNS AND CITIES AND DIRECTING THE EXECUTION AND DELIVERY OF WAR- RANTS FOR THE COLLECTION OF THE TAXES EXTENDED THEREON, PURSUANT TO SECTION 904 OF THE REAL PROPERTY TAX LAW.

WHEREAS, upon the tax rolls of the several towns and cities of the County, the several taxes have been duly extended for the year 2016 as provided by law and the several resolutions of this Legislature and the said completed tax rolls have been laid before this Legislature for its approval.

NOW, THEREFORE, it is hereby

RESOLVED, that the said tax rolls be approved as so completed; that the taxes so extended upon the tax rolls for the year 2016 of the several amounts extended against each parcel of property be approved; and that the several amounts extended against each parcel of property upon the said rolls are hereby determined to be the taxes due thereon as set forth thereon; and it is hereby

FURTHER RESOLVED, that there be annexed to each of the said rolls a tax warrant in the form prepared by the Clerk and laid before this Legislature for its approval as provided by Section 904 of the Real Property Tax Law in the amount heretofore authorized to be levied upon each of the said rolls; that such warrants be signed by the Chairman and the Clerk of this Legislature, under seal of this Legislature; and that the said rolls with said warrants annexed thereto be forthwith delivered to the respective collectors of the several tax districts of the County.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Benton, DiSalvo

RESOLUTION NO. 300 OF 2015

RESOLUTION PROVIDING FOR THE ESTABLISHMENT OF A MANDATORY RE- SERVE FUND FOR DEPOSIT OF THE PROCEEDS FROM THE SALE OF CERTAIN COUNTY REAL PROPERTY FORMERLY KNOWN AS THE YMCA BUILDING.

WHEREAS, the Orange County Department of Finance is requesting approval for the establishment of a mandatory reserve fund, as required by New York State General Municipal Law Section 6-l, for deposit of the proceeds from the sale of certain County real property, formerly known as the YMCA Building and referred to as a portion 54 Grand Street in 580 REGULAR MEETING - Thursday, December 17, 2015

Newburgh, New York, to be used specifically for payment of debt service on outstanding County bonds issued to finance the purchase of such property; and

WHEREAS, this Legislature does wish to approve the establishment of a mandatory reserve fund as indicated above.

NOW, THEREFORE, it is hereby

RESOLVED, that the Commissioner of Finance is authorized to establish a mandatory reserve fund for deposit of the proceeds from the sale of certain County real property, formerly known as the YMCA Building and referred to as a portion 54 Grand Street in Newburgh, New York, to be used specifically for payment of debt service on outstanding County bonds issued to finance the purchase of such property.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

Sponsors: Benton, Turnbull

RESOLUTION NO. 301 OF 2015

RESOLUTION AUTHORIZING THE COMMISSIONER OF FINANCE FOR THE COUNTY OF ORANGE TO MAKE REFUNDS OR CORRECTIONS OF TAXES IN THE AMOUNT OF TWO THOUSAND FIVE HUNDRED DOLLARS ($2,500.00) OR LESS.

WHEREAS, Chapter 515 of the Laws of 1997 amended Sections 554 and 556 of the New York State Real Property Tax Law (“RPTL”) to allow the County Legislature to delegate to an authorized County official, the power to exercise the power of such Legislation to perform the subject duties relating to the correction of errors on tax rolls applicable to refunds of no more than Twenty-five Hundred Dollars ($2,500.00); and

WHEREAS, the adoption of this Resolution delegating such power to the Orange County Commissioner of Finance will result in increased efficiency and more prompt administration of such duties.

NOW, THEREFORE, it is hereby

RESOLVED, that pursuant to Sections 554 and 556 of the New York State Real Property Tax Law, the Orange County Legislature hereby authorizes the Commissioner of Finance for the County of Orange to perform the subject duties relating to corrections of errors on tax rolls and refunds of taxes relating thereto, in all cases where the recommended refund and/or correction is Twenty-five Hundred Dollars ($2,500.00) or less, as provided in said sections; and it is further REGULAR MEETING - Thursday, December 17, 2015 581

RESOLVED, that this Resolution shall take effect on January 1, 2016, as provided in said law.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS COMMITTEE:

Sponsors: Bonacic, Kulisek

RESOLUTION NO. 302 OF 2015

RESOLUTION APPORTIONING AND LEVYING EXPENSES AGAINST CERTAIN CITIES AND TOWNS IN THE COUNTY OF ORANGE TO PAY A PORTION OF THE ELECTION EXPENSES INCURRED BY THE COUNTY OF ORANGE FOR THE YEAR 2015 FOR THE PRIMARY AND GENERAL ELECTIONS HELD DURING SAID YEAR.

WHEREAS, the Board of Elections has certified to this Legislature under the date of November 24, 2015, that the following expenses were incurred by said Board for a portion of the election expenses for the primary and general elections in the cities and towns in the County of Orange named on the Schedule “A” annexed hereto, which are properly charged to said cities and towns; and

WHEREAS, Election Law Sections 3-226, 4-136 and 4-138 provide that such expenses shall be a charge to, and apportioned among, the said cities and towns; and that County Law Section 361-a provides for the levy of unpaid expenses upon the tax rolls of the said cities and towns in the next succeeding year.

NOW, THEREFORE, it is hereby

RESOLVED, that there be collected from the cities and towns so named on the annexed Schedule “A” the amounts set forth after their respective names, and if uncollected, levied on the taxable property of said cities and towns in the succeeding tax year by placing said amounts in the respective summaries of taxes to be levied and collected in 2016 in said cities and towns, to reimburse the County of Orange for the expenses incurred by the Board of Elections and when collected, be paid to the Commissioner of Finance of the County of Orange. 582 REGULAR MEETING - Thursday, December 17, 2015

SCHEDULE “A”

2015 ELECTION CHARGE BACK

CITY/TOWN TOTAL Blooming Grove $ 20,835.89 Chester $ 12,065.53 Cornwall $ 14,482.10 Crawford $ 8,753.67 Deerpark $ 8,897.09 Goshen $ 12,356.86 Greenville $ 4,934.80 Hamptonburgh $ 4,972.13 Highlands $ 8,936.41 Middletown $ 23,244.11 Minisink $ 5,162.35 Monroe $ 51,761.37 Montgomery $ 21,470.58 Mount Hope $ 7,781.83 New Windsor $ 24,014.27 Newburgh (City) $ 20,579.97 Newburgh (Town) $ 30,625.89 Port Jervis $ 8,494.91 Tuxedo $ 7,235.15 Wallkill $ 27,789.81 Warwick $ 32,330.03 Wawayanda $ 6,812.34 Woodbury $ 14,659.37 $378,196.48*

*Representing 2/3 of the total 2015 Election Expenses ($567,294.72)

Seconded by Mr. Vero.

Mr. Hines explained that he planned to vote no as he always does. He understands that they are moving in the right direction picking up a third of the expenses but he personally thought that the county should pay all of the expenses since we control the elections, they hire the people and we just give the towns the bill. He didn’t think it was fair.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Benton, Berkman, Cheney, Dillard, Faggione, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Noes: Anagnostakis, Canterino, DiSalvo, Hines, Kemnitz

Absent: Bonelli

Ayes 15; Noes 5; Absent 1; ADOPTED. REGULAR MEETING - Thursday, December 17, 2015 583

Sponsors: Amo, Bonacic Co-Sponsors: Eachus, Berkman

RESOLUTION NO. 303 OF 2015

RESOLUTION, PURSUANT TO LOCAL LAW NO. 5 OF 2015 (“ETHICS AND DISCLOSURE LAW”), SECTION 8, PARAGRAPH A, AMENDING APPENDIX “A,” LIST OF POSITIONS OF CERTAIN COUNTY OFFICERS AND LOCAL POLITICAL OFFICIALS REQUIRED TO FILE A FINANCIAL DISCLOSURE FORM, BY DELETING THE CURRENT LIST AND ADOPTING AN AMENDED LIST IN ITS PLACE.

WHEREAS, Local Law No. 5 of 2015, Section 8, paragraph entitled “Annual Disclosure” provides for the amendment of the list of positions subject thereto by Resolution.

NOW, THEREFORE, it is hereby

RESOLVED, that the list of positions referenced in Appendix A of said Local Law is hereby deleted and the modified list as attached hereto is hereby adopted and incorporated therein; and it is further

RESOLVED, that a certified copy of this Resolution be forwarded to the Board of Ethics and its counsel. LOCAL LAW NO. 5 OF 2015 APPENDIX “A”

ORANGE COUNTY GOVERNMENT POSITIONS SUBJECT TO ETHICS LAW FINANCIAL DISCLOSURE Amended December 17, 2015

LEGISLATIVE BOARD Chairman of the Legislature Majority Leader Minority Leader Legislator Legislative Counsel

CLERK OF THE LEGISLATIVE BOARD Clerk of the Legislature Deputy Clerk of the Legislature

OFFICE OF THE DISTRICT ATTORNEY District Attorney Chief Assistant District Attorney Chief Trial Assistant District Attorney Executive Assistant District Attorney Project Manager (Group Violence Intervention) Senior Assistant District Attorney Assistant District Attorney IV Assistant District Attorney III Assistant District Attorney II Assistant District Attorney I 584 REGULAR MEETING - Thursday, December 17, 2015

OFFICE OF THE COUNTY EXECUTIVE County Executive Deputy County Executive Director of Operations and Cost Control Economic Development Zone Director

Division of Central Services Assistant to the County Executive Staff Assistant

Division of Risk Management Risk Management Officer Benefits Administrator

Employment and Training Administration Employment and Training Director Assistant Director, Employment and Training Supervisor of Employment Services

Youth Bureau Youth Bureau Director

DEPARTMENT OF FINANCE Commissioner of Finance Deputy Commissioner of Finance

Division of Real Property Tax Service Agency Director of Real Property Tax Service Agency Assistant Director of Real Property Tax Services Assessor

OFFICE OF THE BUDGET Budget Director Deputy Budget Director

(a)Chief Budget Analyst

DEPARTMENT OF GENERAL SERVICES Commissioner of General Services Deputy Commissioner of General Services Director of Compliance Purchasing Agent Contract Coordinator Director of Client Services Director of Systems Integration Assistant Director of Client Services Assistant Director of Systems Integration Geographic Information Systems Manager Director of Grants Grants Coordinator

OFFICE OF THE COUNTY CLERK County Clerk Deputy County Clerk REGULAR MEETING - Thursday, December 17, 2015 585

DEPARTMENT OF LAW County Attorney Deputy County Attorney Chief Assistant County Attorney (Appeals) Chief Assistant County Attorney (Family Law & Juvenile Justice) Chief Assistant County Attorney (Litigation) Senior Assistant County Attorney Assistant County Attorney

DEPARTMENT OF HUMAN RESOURCES Commissioner of Human Resources Deputy Commissioner of Employee Relations Deputy Commissioner of Human Resources Director of Personnel Management Director of Civil Service

BOARD OF ELECTIONS Commissioner of Elections Deputy Commissioner of Elections Bilingual Election Program Coordinator

DEPARTMENT OF PUBLIC WORKS Commissioner of Public Works Deputy Commissioner of Public Works-Division of Engineering Deputy Commissioner of Public Works-Division of Environmental Facilities Deputy Commissioner for Infrastructure Services Director of Professional Services Director of Aviation Director of Facilities Principal Engineer Senior Engineer Assistant Engineer Junior Engineer

EMERGENCY SERVICES Commissioner of Emergency Services Deputy Commissioner of Emergency Services-Division of Emergency Communications Deputy Commissioner of Emergency Services-Division of Emergency Management Deputy Commissioner of Emergency Services-Division of Emergency Medical Service (Part-time) Deputy Commissioner of Emergency Services-Division of Fire Services Deputy Commissioner of Emergency Services-Division of Police Liaison Services Systems Integration Manager Director of Operations (911) Fire Training Center Manager Communications Systems Specialist

OFFICE OF THE SHERIFF : CIVIL DIVISION Sheriff Undersheriff Assistant Undersheriff Deputy Sheriff and Chief Program Integrity Officer 586 REGULAR MEETING - Thursday, December 17, 2015

OFFICE OF THE SHERIFF : CORRECTIONS DIVISION Corrections Administrator Assistant Corrections Administrator Staffing and Training Coordinator

DEPARTMENT OF PROBATION Probation Director III Deputy Probation Director III Principal Probation Officer

DEPARTMENT OF HEALTH Commissioner of Health Medical Examiner Deputy Commissioner of Health Deputy Medical Examiner Director of Patient Services Director of Early Intervention Services (a) Director of Health Equity Director of Public Health Emergency Response Director of Operations (ME) Principal Public Health Engineer Senior Public Health Engineer Public Health Engineer

DEPARTMENT OF MENTAL HEALTH Commissioner of Mental Health Deputy Commissioner of Mental Health Director of Chemical Dependency Services Director of Mental Health Program Services Project Director Director of Developmental Disabilities Program Services Director of Clinical Services (Mental Health) Administrative Officer - Mental Health Director of Children’s Services

DEPARTMENT OF SOCIAL SERVICES Commissioner of Social Services Deputy Commissioner of Social Services Administrative Officer - DSS Director of Human Services Director of Economic Independence Fiscal Director Assistant to the Commissioner of Social Services Director of Program Integrity Senior Case Supervisor Chief Social Welfare Examiner Staff Development Coordinator Senior Network Support Specialist Fiscal Manager Contract Monitor Supervisor of Administrative Support Services Medical Transportation Supervisor REGULAR MEETING - Thursday, December 17, 2015 587

DEPARTMENT OF RESIDENTIAL HEALTH CARE SERVICES Commissioner of Residential Health Care Services Deputy Commissioner, Residential Health Care Services Director of Nursing Associate Director of Nursing Assistant Director of Nursing Director of Admissions and Human Services Director of Clinical Services Senior Pharmacist Plant Operations Manager Rehabilitation Therapies Coordinator Director of Dietary Services Reimbursement Analyst Director of Staff Resources Director of Social Services Executive Housekeeper Accounting Supervisor Director of Activities and Volunteers Resource Manager

VETERANS’ SERVICE AGENCY Director, Office of Veterans’ Services Senior Deputy Director of Veterans’ Services Cemetery Superintendent

DEPARTMENT OF CONSUMER AFFAIRS Commissioner of Consumer Affairs Director of Weights & Measures

OFFICE FOR THE AGING Director, Office for the Aging Assistant Director, Office for the Aging Nutrition Program Director

DEPARTMENT OF PARKS, RECREATION AND CONSERVATION Commissioner of Parks, Recreation and Conservation Deputy Commissioner of Parks, Recreation and Conservation Director of Park Construction and Maintenance Park Maintenance Supervisor

COUNTY HISTORIAN County Historian

DEPARTMENT OF PLANNING Commissioner of Planning Deputy Commissioner of Planning Senior Planner Tourism Coordinator

OFFICE OF COMMUNITY DEVELOPMENT Director of Community Development Assistant Director of Community Development Rehabilitation Planner 588 REGULAR MEETING - Thursday, December 17, 2015

HUMAN RIGHTS COMMISSION Executive Director, Orange County Human Rights Commission

MEMBERS OF THE FOLLOWING AGENCIES, COUNCILS, COMMISSIONS, BOARDS OR BUREAUS OF ORANGE COUNTY ARE SUBJECT TO FILING OF DISCLOSURE FORMS:

Affiliated with the Office of the County Executive Board of Directors for the Orange County Water Authority Orange County Human Rights Commission Board of Directors of Orange County Soil and Water Conservation District Foreign Trade Zone Management Board Electrical Licensing Board

Affiliated with the Office of the County Executive/Employment & Training: Orange County Workforce Investment Board

Affiliated with the Department of Parks, Recreation & Conservation: Orange County Parks, Recreation & Conservation Board

Affiliated with Orange County Community College: Orange County Community College Board of Trustees

Affiliated with Orange County Legislature: Orange County Board of Ethics · Counsel to the Board of Ethics Industrial Development Agency Orange County Board of Health

Affiliated with the Office of Community Development: Community Development Advisory Committee Home Advisory Committee

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

JOINT-RULES, ENACTMENTS AND INTERGOVERNMENTAL RELATIONS AND WAYS AND MEANS COMMITTEES:

Sponsors: Bonacic, DiSalvo, Berkman, Benton, Hines Co-Sponsor: Amo

RESOLUTION NO. 304 OF 2015

RESOLUTION MAKING A SUPPLEMENTAL APPROPRIATION TO THE 2016 OR- ANGE COUNTY BUDGET FOR THE ORANGE COUNTY DEPARTMENT OF HUMAN REGULAR MEETING - Thursday, December 17, 2015 589

RESOURCES, PURSUANT TO SECTION 4.09 OF THE ORANGE COUNTY CHAR- TER.

WHEREAS, this Legislature does wish to provide funds to the 2016 budget of the Orange County Department of Human Resources in the amount not to exceed $50,000.00 for outside consulting fees to provide training in accordance with Local Law No. 5 of 2015, the Orange County’s Ethics and Disclosure law, and in order to accomplish said purposes does wish to supplement the 2016 budget for the Orange County Department of Human Resources.

NOW, THEREFORE, it is hereby

RESOLVED, that the 2016 budget for the Orange County Department of Human Re- sources is hereby supplemented as indicated below, which money is for consulting services for ethics and annual disclosure training, and it is further

RESOLVED, that the Commissioner of Finance is hereby authorized to make such modi- fications forthwith.

Revenue: To be revised by Budget 1010 199001 410011 Taxation ($50,000.00) 1010 142001 410011 Taxation $50,000.00

Expenses: 1010 199001 579880 Contingency ($50,000.00) 1010 142001 571250 Legal Fees/Services $50,000.00

Seconded by Mr. Vero.

Mr. Amo stated that he and former Legislator Dennis Simmons talked a lot during the meetings about the importance of having an educational function within the county so that they can guide the workforce in the direction that we want it to move. It just doesn’t happen because we send out a press release, it takes time to help people understand what we as a government expect our employees to do. He found it interesting when Mr. Gross addressed the committee about the Ethics Law. He told us that we were just short of 8,000 people in Orange County that will be affected by this particular law that will need to get some level of training. When you think about that kind of a task it really speaks to the issue of the importance of trying to educate our workforce so that we can meet the expectations that we have. The Ethics Law is really a good law and we really are trying to do the right thing for everybody and it is really important. There were a lot of changes in the law and there will be a lot of changes to come later in terms of decisions by the Ethics Board that make rulings that help interpret the law that employees will need to know about. We need to also think about the turnover of employees that will come in and leave our system and when they come in it is fair that they understand what we expect from them in terms of this law. He felt it was a good beginning and he really hoped that they see it more as throwing money at the problem but let’s look at the function of how do we guide our workforce to move in the direction we want them to move in. He hoped to get a full vote on this.

Mr. Eachus thanked Mr. Amo because he knew that since day one he fought for this and it was very important. One thing that we became aware of was ignorance of this law which is not a justifiable reason for not following the law. He knew Mr. Amo was working hard and we are in great hands with his eye on the bullet about getting everyone educated.

Mrs. Kemnitz stated she hoped everyone understood the importance of the Ethics Law. This can become a model for the rest of the municipalities throughout Orange County. She 590 REGULAR MEETING - Thursday, December 17, 2015 felt they all need to have a benchmark and if they set an excellent one of achievement, we should all vote for this to get it there.

Chairman Brescia mentioned that originally the County Executive was ready to roll this out with deliberate speed thinking that was what we wanted but after discussing it at the Leadership Meeting he believed that he was sensitive to doing it a little more incrementally. He thanked Mr. Amo for bringing this to our attention.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

PHYSICAL SERVICES COMMITTEE:

Sponsors: Ruszkiewicz, Turnbull Co-Sponsors: Cheney, Vero

RESOLUTION NO. 305 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE INTERSECTION IMPROVEMENTS OF COUNTY ROAD NO. 1, COUNTY ROAD NO. 1A, COUNTY ROAD NO. 41 AND BLOOMS CORNERS ROAD IN THE TOWN OF WARWICK, CLASSIFYING THE ACTION AS UNLISTED AND DETERMINING THAT THE ACTION WILL NOT HAVE ANY SIGNIFI- CANT ADVERSE ENVIRONMENTAL IMPACTS.

WHEREAS, Orange County intends to make improvements at the intersection of County Road No. 1, County Road No. 1A, County Road No. 41 and Blooms Corners Road in the Town of Warwick. The existing traffic light will be upgraded with the addition of turning lanes on County Road No. 1A and County Road No. 1; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), and the regulations promulgated thereto, an Environmental Assessment Form (“EAF”), has been completed and in accordance with the findings of Part 1, 2 and 3 of the Environmental Assessment Form (“EAF”), it is determined that the project will not result in any significant adverse environmental impacts.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares itself Lead Agency concerning the inter- section improvements of County Road No. 1, County Road No. 1A, County Road No. 41 and Blooms Corners Road in the Town of Warwick; and

2. Makes a determination, pursuant to 6 NYCRR Section 617.6 that the proposed action is an Unlisted Action; and REGULAR MEETING - Thursday, December 17, 2015 591

3. Determines in accordance with the Findings of Parts 1, 2 and 3 of the Environmental Assessment Form (“EAF”) that the project will have no significant adverse environmental impacts; and

4. All documents will be filed and published in accordance with 6 NYCRR 617.12.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

JOINT-PUBLIC SAFETY AND EMERGENCY SERVICES AND PHYSICAL SERVICES COMMITTEES:

Sponsors: Bonacic, Faggione, Kulisek, Turnbull

RESOLUTION NO. 306 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE ASSUMING LEAD AGENCY STATUS UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) WITH RESPECT TO THE ORANGE COUNTY PUBLIC SAFETY COMMU- NICATIONS PROJECT - NEW HAMPTON, DEERPARK AND MOUNT HOPE, CLAS- SIFYING THE ACTION AS UNLISTED AND DETERMINING THAT THE ACTION WILL NOT HAVE ANY SIGNIFICANT ADVERSE ENVIRONMENTAL IMPACTS.

WHEREAS, the Orange County Public Safety Communications Project - New Hampton, Deerpark and Mount Hope proposes the construction of a new 180’ tri-pod tower adjacent to the existing Fire Training Center building in an existing lawn area. Other site improvements include a new equipment shelter, backup power connection to the existing on-site generator, fence enclosure, modifications within the existing center building and connections to electri- cal and fiber to the existing building; and

WHEREAS, in compliance with the State Environmental Quality Review Act (SEQRA), and the regulations promulgated thereto, an Environmental Assessment Form (“EAF”), has been completed and in accordance with the findings of Part 1, 2 and 3 of the Environmental Assessment Form (“EAF”), it is determined that the project will not result in any significant adverse environmental impacts.

NOW, THEREFORE, it is hereby

RESOLVED, as follows:

1. That the Orange County Legislature declares itself Lead Agency concerning the Orange County Public Safety Communications Project - New Hampton, Deerpark and Mount Hope; and 592 REGULAR MEETING - Thursday, December 17, 2015

2. Makes a determination, pursuant to 6 NYCRR Section 617.6 that the proposed action is an Unlisted Action; and

3. Determines in accordance with the Findings of Parts 1, 2 and 3 of the Environmental Assessment Form (“EAF”) that the project will have no significant adverse environmental impacts; and

4. All documents will be filed and published in accordance with 6 NYCRR 617.12.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Noes: Berkman

Absent: Bonelli

Ayes 19; Noes 1; Absent 1; ADOPTED.

PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEE:

Sponsors: DiSalvo, Eachus

RESOLUTION NO. 307 OF 2015

RESOLUTION APPROVING THE ADOPTION OF A REVISED ORANGE COUNTY EMERGENCY MEDICAL SERVICES MULTIPLE CASUALTY INCIDENT (MCI) PLAN.

WHEREAS, the Commissioner of the Orange County Department of Emergency services has submitted to this Legislature for approval a revised Orange County Medical Services Multiple Casualty Incident (MCI) Plan, as outlined in the attached Schedule “A”; and

WHEREAS, this revision of the Orange County Medical Services Multiple Casualty Inci- dent (MCI) Plan is designed to be used by all Emergency Medical Services (EMS) agencies operating at the scene of an actual or possible Multiple Casualty Incident (MCI), or disaster.

NOW, THEREFORE, it is hereby

RESOLVED, that a revision of the Orange County Medical Services Multiple Casualty Incident (MCI) Plan, as presented to this Legislature, is hereby approved and supersedes all such previous plans.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli REGULAR MEETING - Thursday, December 17, 2015 593

Ayes 20; Noes 0; Absent 1; ADOPTED.

HEALTH AND MENTAL HEALTH COMMITTEE:

Sponsors: Bonacic, Eachus

RESOLUTION NO. 308 OF 2015

RESOLUTION AUTHORIZING THE COUNTY EXECUTIVE TO ACCEPT A DO- NATED 2009 CHEVROLET SUBURBAN AMBULANCE ON BEHALF OF THE OR- ANGE COUNTY DEPARTMENT OF HEALTH/MEDICAL EXAMINER’S OFFICE, PUR- SUANT TO SECTION 215 OF THE COUNTY LAW.

WHEREAS, the Orange County Department of Health/Medical Examiner’s Office has been offered the donation of a 2009 Chevrolet Suburban Ambulance from Mobile Life Support Services, Inc. for use by the Medical Examiner’s Office; and

WHEREAS, this Legislature does wish to accept said donation to be utilized by the Department of Health/Medical Examiner’s Office.

RESOLVED, that the County Executive be and hereby is authorized to accept said dona- tion; and it is further

RESOLVED, that on behalf of the residents and taxpayers of Orange County, this Legis- lature extends its thanks and appreciation for such gift, and that this Resolution shall be spread in full upon the minutes of the Orange County Legislature, and that the Clerk of this Legisla- ture shall forthwith transmit a true copy thereto to Mobile Life Support Services, Inc., P.O. Box 471, Newburgh, New York 12551-0471.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ADOPTED.

EDUCATION AND ECONOMIC DEVELOPMENT COMMITTEE:

Sponsors: Benton, Cheney

RESOLUTION NO. 309 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE REAPPOINTING L. STEPHEN BRESCIA TO THE ORANGE COUNTY INDUSTRIAL DEVELOPMENT AGENCY, PURSUANT TO SECTIONS 856 AND 912 OF THE GENERAL MUNICIPAL LAW.

WHEREAS, this Legislature does wish to reappoint L. Stephen Brescia as its designated member to the Orange County Industrial Development Agency; and 594 REGULAR MEETING - Thursday, December 17, 2015

WHEREAS, the term of the Legislature’s designee board member expires on December 31, 2015.

NOW, THEREFORE, it is hereby

RESOLVED, that L. Stephen Brescia, of Montgomery, New York be and he hereby is reappointed the Legislature’s designee board member to the Orange County Industrial Devel- opment Agency, such term expiring on December 31, 2017; and it is further

RESOLVED, that, in accordance with Section 856, subdivision 2 of the General Municipal Law, the Clerk of the County Legislature is directed to transmit a certificate of the appoint- ment of said L. Stephen Brescia to the Secretary of State together with a certified copy of this Resolution.

Seconded by Mr. Vero.

Mr. Berkman planned to vote in favor of the Chairman to remain on the I.D.A. and he noted that he believed he was a sponsor of some other reappointments. However, in the future he felt they should keep an eye on the idea of having a more diversified board so that others can make valuable contributions as well. He pointed out that he also mentioned that in committee.

Mrs. Sullivan added that she too liked the idea of the Chairman being on this committee or on any committee. She stated that on agenda item nos. 15 through 20 she planned to vote no. It had nothing to do with the individuals who are being appointed but it has everything to do with the I.D.A. in general with their policies and from what she sees to be a lack of transpar- ency. She reiterated it had nothing to do with the people.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Brescia

Noes: Sullivan

Absent: Bonelli

Ayes 19; Noes 1; Absent 1; ADOPTED.

Sponsors: Benton, Cheney

RESOLUTION NO. 310 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE REAPPOINTING L. STEPHEN BRESCIA TO THE ORANGE COUNTY FUNDING CORPORATION, A LO- CAL DEVELOPMENT CORPORATION AUTHORIZED PURSUANT TO SECTION 1411 OF THE NEW YORK STATE NOT FOR PROFIT CORPORATION LAW.

WHEREAS, Resolution No. 125 of 2010 authorized the creation of the Orange County Funding Corporation, a local development corporation authorized by New York State Not for Profit Corporation Law Section 1411; and

WHEREAS, the term of the Legislature’s designee board member expired on December 31, 2015. REGULAR MEETING - Thursday, December 17, 2015 595

NOW, THEREFORE, it is hereby

RESOLVED, that L. Stephen Brescia, of Montgomery, New York be and he hereby is reappointed the Legislature’s designee board member of the Orange County Funding Corpora- tion, such term expiring on December 31, 2017.

Seconded by Mr. Vero.

Chairman Brescia explained that the Funding Corporation is a separate arm that allows them to do some of the project expenditures that they do in the community. Some of those projects were the pass through for the Bullville Fire Department and in Middletown there was the movie equipment that enabled us to get the Hoboken Film Festival, the Armory in the City of Newburgh and many other areas throughout the county.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Brescia

Noes: Sullivan

Absent: Bonelli

Ayes 19; Noes 1; Absent 1; ADOPTED.

Sponsors: Cheney, Berkman

RESOLUTION NO. 311 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE REAPPOINTING ROB- ERT T. ARMISTEAD TO THE ORANGE COUNTY INDUSTRIAL DEVELOPMENT AGENCY, PURSUANT TO SECTIONS 856 AND 912 OF THE GENERAL MUNICIPAL LAW.

WHEREAS, this Legislature does wish to reappoint Robert T. Armistead as its designated member to the Orange County Industrial Development Agency; and

WHEREAS, the term of the board member expires on December 31, 2015.

NOW, THEREFORE, it is hereby

RESOLVED, that Robert T. Armistead of Campbell Hall, New York be and he hereby is reappointed the board member to the Orange County Industrial Development Agency, such term expiring on December 31, 2020; and it is further

RESOLVED, that, in accordance with Section 856, subdivision 2 of the General Municipal Law, the Clerk of the County Legislature is directed to transmit a certificate of the reappoint- ment of said Robert T. Armistead to the Secretary of State together with a certified copy of this Resolution.

Seconded by Mr. Vero.

The vote resulted as follows: 596 REGULAR MEETING - Thursday, December 17, 2015

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Paduch, Ruszkiewicz, Turnbull, Vero, Brescia

Noes: Sullivan

Abstained: Kulisek

Absent: Bonelli

Ayes 18; Noes 1; Abstention 1; Absent 1; ADOPTED.

Sponsors: Cheney, Berkman

RESOLUTION NO. 312 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE REAPPOINTING ROB- ERT T. ARMISTEAD TO THE ORANGE COUNTY FUNDING CORPORATION, A LO- CAL DEVELOPMENT CORPORATION AUTHORIZED PURSUANT TO SECTION 1411 OF THE NEW YORK STATE NOT FOR PROFIT CORPORATION LAW.

WHEREAS, Resolution No. 125 of 2010 authorized the creation of the Orange County Funding Corporation, a local development corporation authorized by New York State Not for Profit Corporation Law Section 1411; and

WHEREAS, the term of the board member expires on December 31, 2015.

NOW, THEREFORE, it is hereby

RESOLVED, that Robert T. Armistead, of Campbell Hall, New York be and he hereby is reappointed the board member of the Orange County Funding Corporation, such term expir- ing on December 31, 2020.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Paduch, Ruszkiewicz, Turnbull, Vero, Brescia

Noes: Sullivan

Abstained: Kulisek

Absent: Bonelli

Ayes 18; Noes 1; Abstention 1; Absent 1; ADOPTED.

Sponsors: Benton, Canterino

RESOLUTION NO. 313 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE REAPPOINTING MARY ELLEN ROGULSKI TO THE ORANGE COUNTY INDUSTRIAL DEVELOPMENT REGULAR MEETING - Thursday, December 17, 2015 597

AGENCY, PURSUANT TO SECTIONS 856 AND 912 OF THE GENERAL MUNICIPAL LAW.

WHEREAS, this Legislature does wish to reappoint Mary Ellen Rogulski as its designated member to the Orange County Industrial Development Agency; and

WHEREAS, the term of the board member expires on December 31, 2015.

NOW, THEREFORE, it is hereby

RESOLVED, that Mary Ellen Rogulski, of Salisbury Mills, New York be and he hereby is reappointed the board member to the Orange County Industrial Development Agency, such term expiring on December 31, 2020; and it is further

RESOLVED, that, in accordance with Section 856, subdivision 2 of the General Municipal Law, the Clerk of the County Legislature is directed to transmit a certificate of the reappoint- ment of said Mary Ellen Rogulski to the Secretary of State together with a certified copy of this Resolution.

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Brescia

Noes: Sullivan

Abstained: DiSalvo

Absent: Bonelli

Ayes 18; Noes 1; Abstention 1; Absent 1; ADOPTED.

Sponsors: Benton, Canterino

RESOLUTION NO. 314 OF 2015

RESOLUTION OF THE ORANGE COUNTY LEGISLATURE REAPPOINTING MARY ELLEN ROGULSKI TO THE ORANGE COUNTY FUNDING CORPORATION, A LO- CAL DEVELOPMENT CORPORATION AUTHORIZED PURSUANT TO SECTION 1411 OF THE NEW YORK STATE NOT FOR PROFIT CORPORATION LAW.

WHEREAS, Resolution No. 125 of 2010 authorized the creation of the Orange County Funding Corporation, a local development corporation authorized by New York State Not for Profit Corporation Law Section 1411; and

WHEREAS, the term of the board member expires on December 31, 2015.

NOW, THEREFORE, it is hereby

RESOLVED, that Mary Ellen Rogulski, of Salisbury Mills, New York be and he hereby is reappointed the board member of the Orange County Funding Corporation, such term expir- ing on December 31, 2020. 598 REGULAR MEETING - Thursday, December 17, 2015

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Turnbull, Vero, Brescia

Noes: Sullivan

Abstained: DiSalvo

Absent: Bonelli

Ayes 18; Noes 1; Abstention 1; Absent 1; ADOPTED.

JOINT-PERSONNEL AND COMPENSATION AND RULES, ENACTMENTS AND IN- TERGOVERNMENTAL RELATIONS COMMITTEES:

Sponsors: Cheney, Faggione, Bonacic, DiSalvo, Berkman Co-Sponsors: Eachus, Amo, Anagnostakis, Benton, Canterino, Dillard, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

AN ACT, BEING ACT NO. 30 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO REALLOCATE ‘DEPUTY CLERK OF THE LEGISLATURE’ AT THE ORANGE COUNTY LEGISLA- TURE, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

Mr. Eachus felt it was a wonderful time to publically thank all of the ladies in our office for everything they do year round. They are magnificent and as leadership he wanted to thank them. They have been extremely helpful and he hoped all of them have a wonderful holiday season and we will see you back next year.

Chairman Brescia shared the same sentiments.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-PERSONNEL AND COMPENSATION AND WAYS AND MEANS COMMITTEES:

Sponsors: Sullivan, Vero, Benton, Anagnostakis

AN ACT, BEING ACT NO. 31 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO RECLASSIFY REGULAR MEETING - Thursday, December 17, 2015 599

ONE ‘ASSESSOR, PART TIME’ TO ‘ASSESSOR’ AT THE ORANGE COUNTY DE- PARTMENT OF FINANCE - DIVISION OF REAL PROPERTY TAX SERVICE AGENCY, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

JOINT-PERSONNEL AND COMPENSATION AND PUBLIC SAFETY AND EMERGENCY SERVICES COMMITTEES:

Sponsors: Cheney, Paduch, Eachus, DiSalvo

AN ACT, BEING ACT NO. 32 OF 2015, ENTITLED, “AN ACT AMENDING THE APPROPRIATE ORANGE COUNTY EMPLOYMENT SCHEDULES TO CREATE ‘COR- RECTIONS LIEUTENANT’ AT THE ORANGE COUNTY OFFICE OF THE SHERIFF/ CORRECTIONS DIVISION, PURSUANT TO SECTION 2.02(l) OF THE ORANGE COUNTY CHARTER.”

Seconded by Mr. Vero.

The vote resulted as follows:

Ayes: Bonacic, Eachus, Amo, Anagnostakis, Benton, Berkman, Canterino, Cheney, Dillard, DiSalvo, Faggione, Hines, Kemnitz, Kulisek, Paduch, Ruszkiewicz, Sullivan, Turnbull, Vero, Brescia

Absent: Bonelli

Ayes 20; Noes 0; Absent 1; ENACTED. (SEE LOCAL ACTS OF ORANGE COUNTY)

Chairman Brescia wished everyone a happy, healthy, safe, prosperous and thoroughly enjoyable holiday season. He reminded everyone about the holiday luncheon at Kelley Jean’s at 11:30

On motion of Mr. Benton, seconded by Ms. Kemnitz, the Legislature adjourned at 10:41 a.m.

ADJOURNED. Jean M. Ramppen, Clerk 600 LEGISLATORS' PROCEEDINGS

CERTIFICATION

I, JEAN M. RAMPPEN, Clerk of the Orange County Legislature, do hereby certify that the foregoing Proceedings of the Legislature are, typographical errors excepted, a true and correct transcript of the Regular, Special and Annual Sessions of said County Legislature during the year 2015, and the same is hereby recorded by authorization of the said Orange County Legislature.

Jean M. Ramppen, Clerk Orange County Legislature LEGISLATORS' PROCEEDINGS 601 INDEX

- A -

ACTS: Act 1: An Act Amending The Appropriate Orange County Employment Schedules To Create Three (3) “Probation Assistant(S)” Positions At The Orange County Department Of Probation ...... 60 Act 2: An Act Amending The Appropriate Orange County Employment Schedules To Reclassify One (1) “Senior Clerk” To “Associate Clerk” At The Orange County Community College, ...... 86 Act 3: An Act Amending The Appropriate Orange County Employment Schedules To Reclassify One (1) “Community Health Outreach Worker, Part Time” To “Community Health Outreach Worker (Spanish/English Speaking), Part Time” At The Orange County Department Of Health 86 Act 4: An Act To Establish A New Salary Schedule Therein Applicable To All Employees Of The County Of Orange Who Are Included In The Negotiating Unit Represented By The Orange County Correction Officers’ Benevolent Association ...... 94 Act 5: An Act Amending The Appropriate Orange County Employment Schedules To Reallocate “Dietary Services Supervisor” At The Department Of Residential Health Care Services ...... 152 Act 6: An Act Amending The Appropriate Orange County Employment Schedules To Create The “Project Manager (Group Violence Intervention)” Position At The Orange County District Attorney’s Office ...... 198 Act 7: An Act Amending The Appropriate Orange County Employment Schedules To Reclassify “Principal Account Clerk” To “Associate Account Clerk Ii” At The Orange County District Attorney’s Office 199 Act 8: An Act Amending The Appropriate Orange County Employment Schedules To Create “Recreation Coordinator, Part Time” At The Orange County Department Of Public Works, For The Beaver Dam Lake Protection And Rehabilitation District ...... 204 Act 9: An Act Amending Act No. 22 Of 1971, As Last Amended By Act No. 1 Of 2009, By Substituting New Salary Schedules Therein Applicable To All Employees Of The County Of Orange Who Are Included In The Negotiating Unit Represented By The County Employees’ Unit Of The Orange County Chapter Of The Civil Service Employees’ Association, Inc...... 248 Act 10: An Act Amending Act No. 22 Of 1971, As Last Amended By Act No. 2 Of 2009, By Inserting Therein A New Salary List For Certain Orange County Employees Not Included In The Negotiating Unit Represented By The County Employees’ Unit Of The Orange County Chapter Of The Csea, Inc...... 248 Act 11: An Act To Establish A New Salary Schedule Therein Applicable To All Employees Of The County Of Orange Who Are Included In The Negotiating Unit Represented By The Orange County Deputy Sheriff’s Police Benevolent Association ...... 250 Act 12: An Act Amending Act No. 22 Of 1971, As Last Amended By Act No. 1 Of 2012, By Substituting New Salary Schedules Therein Applicable To All Employees Of The County Of Orange Who Are Included In The Negotiating Unit Represented By The Superior Officers Unit Of The Orange County Chapter Of The Civil Service Employees’ LEGISLATORS' PROCEEDINGS 602

Association, Inc...... 294 Act 13: An Act Amending The Appropriate Orange County Employment Schedules To Abolish “Chief Criminal Investigator” And Create “Assistant Undersheriff” At The Orange County Sheriff’s Office .... 294 Act 14: An Act Amending The Appropriate Orange County Employment Schedules To Reclassify Various Positions At The Orange County Attorney’s Office ...... 294 Act 15: An Act Amending The Appropriate Orange County Employment Schedules To Abolish “Senior Social Welfare Examiner” And Create “Senior Support Investigator” At The Orange County Department Of Social Services ...... 301 Act 16: An Act Amending Act No. 53 Of 2000 To Increase The Rate Of Pay For The Title Of “Clerical Office Assistant” ...... 308 Act 17: An Act Amending The Management Compensation Plan And Salary Schedule For The Orange County Management Plan ...... 352 Act 18: An Act Amending The Appropriate Orange County Employment Schedules To Transfer And Abolish Various Positions At The Department Of General Services ...... 355 Act 19: An Act Amending The Appropriate Orange County Employment Schedules To Reallocate “Commissioner Of General Services” From Grade 25 To Grade 28 At The Department Of General Services ...... 356 Act 20: An Act Amending The Appropriate Orange County Employment Schedules To Create “Deputy Commissioner Of General Services” At The Department Of General Services ...... 356 Act 21: An Act Amending The Appropriate Orange County Employment Schedules To Create The Title “Dietician, Per Diem” At The Department Of Residential Health Care Services ...... 357 Act 22: An Act Amending The Appropriate Orange County Employment Schedules To Create Various Part Time Positions At The Orange County Office For The Aging ...... 434 Act 23: An Act Amending The Appropriate Orange County Employment Schedules To Reclassify “Secretary” To “Secretary And Administrative Assistant II” At The Orange County Department Of Health...... 434 Act 24: An Act Amending The Appropriate Orange County Employment Schedules To Create “Director Of Health Equity” At The Orange County Department Of Health ...... 435 Act 25: An Act Amending The Appropriate Orange County Employment Schedules To Create “Probation Supervisor” And Abolish “Senior Probation Officer” And “Probation Officer” At The Orange County Department Of Probation ...... 463 Act 26: An Act Amending The Appropriate Orange County Employment Schedules To Create “Crime Victims Counselor, Part Time” And “Intern, Seasonal” At The Orange County Department Of Probation 463 Act 27: An Act Amending The Appropriate Orange County Employment Schedules To Reallocate “Chief Budget Analyst” At The Orange County Division Of Budget ...... 536 Act 28: An Act Amending The Appropriate Orange County Employment Schedules To Create “Assessor” At The Orange County Department Of Finance - Division Of Real Property Tax Service Agency ...... 536 Act 29: An Act Amending The Appropriate Orange County Employment Schedules To Create Two “Assistant Assessor(s), Part Time” Positions At The Orange County Department Of Finance - Division Of Real Property Tax Service Agency ...... 536 Act 30: An Act Amending The Appropriate Orange County Employment LEGISLATORS' PROCEEDINGS 603

Schedules To Reallocate “Deputy Clerk Of The Legislature” At The Orange County Legislature ...... 598 Act 31: An Act Amending The Appropriate Orange County Employment Schedules To Reclassify One “Assessor, Part Time” To “Assessor” At The Orange County Department Of Finance - Division Of Real Act 32: An Act Amending The Appropriate Orange County Employment Schedules To Create “Corrections Lieutenant” At The Orange County Office Of The Sheriff/Corrections Division ...... 599

ACCEPTNG: Res. 85: Resolution Accepting And Confirming The Report Of The Apportion- ment Of The Mortgage Tax For The Period October 1, 2014 Through March 31, 2015 ...... 180 Res. 205: Resolution Accepting And Confirming The Report Of The Apportion- ment Of The Mortgage Tax For The Period April 1, 2015 Through September 30, 2015 ...... 419 Res. 296: Resolution Accepting And Confirming The Report Of The Clerk Of The Legislature Of The Apportionment Of The County Budget As Adopted For The Ensuing Year ...... 576

ADOPTING: Res. 1: Resolution Adopting The Legislative Manual For The County Of Orange And The Rules Of Order And Procedure For The Orange County Legislature, As Previously Amended ...... 18 Res. 15: Resolution Of The Orange County Legislature Adopting Amend- ments To The Orange County Comprehensive Master Plan (Agricultural And Farmland Protection Plan) For Orange County .... 47 Res. 131: Resolution Of The Orange County Legislature Adopting An Amendment And Supplement To The Orange County Comprehensive Master Plan (Economic Development Strategy) For Orange County ...... 258 Res. 167: Resolution Adopting A Budget For The Orange County Community College For Fiscal Year 2015-2016 And Providing For The Raising Of Taxes Required By Such Budget ...... 331 Res. 262: Resolution Finally Adopting The Proposed Budget Of Orange County For The Year 2016 ...... 537 Res. 265: Resolution Adopting The 2016 Capital Program As Amended ...... 541 Res. 307: Resolution Approving The Adoption Of A Revised Orange County Emergency Medical Services Multiple Casualty Incident (MCI) Plan 592

AIRPORT, ORANGE COUNTY: Res. 141: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Replacement Of Fuel Tanks At The Orange County Airport 275 Res. 142: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works/Airport, To Accept Funds From The New York State Department Of Transportation.... 277 Res. 209: Resolution Creating The “Orange County Airport Advisory Committee”, A Special Committee Of The Orange County Legislature ...... 425

AGREEMENTS: Res. 7: Resolution Authorizing The County Executive To Enter Into An Agreement With Certain Orange County Municipalities Providing For The Exemption From County Taxation Of Lands Owned And Used By Them For Water Supply And Related Purposes ...... 32 LEGISLATORS' PROCEEDINGS 604

Res. 126: Resolution Creating A Voluntary Separation Agreement For Orange County Employees ...... 250 Res. 152: Resolution Authorizing The Making Of An Agreement Between The County Of Orange And The Superior Officers Unit Of The Orange County Chapter Of The Civil Service Employees’ Association, Inc. In Relation To The Terms And Conditions Of Employment...... 293 Res. 168: Resolution Of The Orange County Legislature Authorizing The County Executive To Enter Into An Agreement With Ali Pres Realty, LLC With Respect To Access To The Young Men’s Christian Association Of Middletown, New York D/B/A South Orange Family YMCA In The Village Of Monroe Over A Portion Of The Heritage Trail ...... 335

AGRICULTURAL AND FARMLAND PROTECTION PLAN: Res. 14: Resolution Of The Orange County Legislature Making A Determination Under The State Environmental Quality Review Act (SEQRA) With Respect To The Proposed Amendments (Agricultural And Farmland Protection Plan) To The Orange County Comprehensive Plan ...... 46 Res. 15: Resolution Of The Orange County Legislature Adopting Amend- ments To The Orange County Comprehensive Master Plan (Agricultural And Farmland Protection Plan) For Orange County .... 47

AGRICULTURAL DISTRICT NOS. 1 AND 2, ORANGE COUNTY DEPARTMENT OF: Res. 127: Resolution Of The Orange County Legislature Authorizing The Inclusion Of Certain Real Property In Orange County Agricultural Districts Nos. 1 And 2 ...... 252 Res. 128: Resolution Of The Orange County Legislature Assuming Lead Agency Status, Typing The Action As An Unlisted Action And Making A Determination Under The State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of Certain Real Property In Orange County Agricultural District No. 1 ...... 254 Res. 129: Resolution Of The Orange County Legislature Authorizing The Inclusion Of Certain Real Property In Orange County Agricultural Districts Nos. 1 And 2 ...... 255

AMENDING: Res. 81: Resolution Of The Orange County Legislature Amending Its Prior Resolution (Number 106 Of 2014) In Relation To Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Reconstruction, Renovation And/Or Expansion Of The Orange County Government Center ...... 169 Res. 84: Resolution Amending And Reaffirming The Orange County Investment Policy ...... 177 Res. 87: Resolution Dated May 7, 2015 Of The County Of Orange, New York, Amending Various Bond Resolutions To Reduce Authorizations For Unissued Bond Amounts ...... 182 Res. 109: Resolution Dated June 4, 2015 Of The County Of Orange, New York, Amending Various Bond Resolutions To Reduce Authorizations For Unissued Bond Amounts ...... 219 Res. 113: Resolution Calling Upon The Enactment Of New York State Legislation To Amend The Education Law, In Relation To The Implementaton Of Common Core Learning Standards ...... 231 Res. 136: Amending Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Amending The Bond Resolution Adopted October LEGISLATORS' PROCEEDINGS 605

4, 2012 In Relation To Financing The Cost Of Replacement Of Orange Farm Bridge No. 2 Located In The Town Of Goshen ...... 263 Res. 138: Amending Bond Resolution Dated July 1, 2015 Adopted December 1, 2011 And Amended March 1, 2012 And Further Amended June 5, 2014 In Relation To Financing The Cost Of Re- construction Of The Scotchtown Avenue (Crystal Run) Bridge Located In The Town Of Hamptonburgh ...... 268 Res. 154: Resolution Of The Orange County Legislature Amending Resolutions Establishing And Reporting The Standard Work Day For Orange County Legislators To The New York State And Local Employees’ Retire- ment System ...... 296 Res. 164: Amending Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Amending The Bond Resolution Adopted February 5, 2015 In Relation To Financing The Cost Of Rehabilitation Improvements To The Glenmere Lake Dam Located In The Towns Of Warwick And Chester ...... 323 Res. 175: Resolution Amending The Salary For The Position Of “Deputy Sheriff And Chief” At The Office Of The Orange County Sheriff ...... 352 Res. 190: Resolution Dated October 1, 2015 Of The County Of Orange, New York, Amending Various Bond Resolutions To Reduce Authorizations For Unissued Bond Amounts ...... 393 Res. 193: Amending Bond Resolution Dated October 1, 2015 Of The County Of Orange, New York, Amending The Bond Resolution Adopted August 2, 2012 In Relation To Financing The Cost Of Replacement Of The Taylor Road Bridge Located In The Town Of Cornwall ...... 398 Res. 194: Resolution Dated October 1, 2015 Of The County Of Orange, New York, Amending Various Bond Resolutions To Reduce Authorizations For Unissued Bond Amounts In Relation To Various Parks Depart- ment Capital Projects ...... 401 Res. 242: Resolution Amending And Reaffirming The Orange County Department Of General Services Procurement Policy ...... 485

APPOINTMENTS: Res. 4: Resolution Confirming The Appointment Of Darcie Miller As Commissioner Of The Orange County Department Of Social Services By The County Executive ...... 26 Res. 5: Resolution Extending The Period Of Time For The Appointment Of Darcie Miller To Serve As Acting Commissioner Of The Department Of Mental Health ...... 28 Res. 24: Resolution Appointing Members Of Labor Relations Advisory Committee ...... 61 Res. 25: Resolution Appointing Members Of The Orange County Economic Development Gaming Committee ...... 62 Res. 26: Resolution Extending The Period Of Time For The Appointment Of James P. Burpoe To Serve As Acting Commissioner Of The Department Of Information Technology For Orange County By The County Executive ...... 73 Res. 27: Resolution Extending The Period Of Time For The Appointment Of Christopher R. Viebrock To Serve As Acting Commissioner Of The Department Of Public Works For Orange County By The County Executive ...... 74 Res. 73: Resolution Appointing Members To The Board Of Health Of Orange County Health District ...... 148 Res. 78: Resolution Confirming The Reappointments And Appointments By LEGISLATORS' PROCEEDINGS 606

The County Executive To The Orange County Planning Board ...... 162 Res. 101: Resolution Confirming The Reappointments And Appointments By The County Executive To The Board Of Directors Of The Orange County Soil And Water Conservation District ...... 205 Res. 114: Resolution Confirming The Appointments By The County Executive To The Orange County Foreign Trade Zone Management Board ..... 232 Res. 117: Resolution Confirming The Reappointments And Appointments By The County Executive To The Orange County Fire Advisory Board 236 Res. 118: Resolution Confirming The Reappointment By The County Executive To The Orange County Traffic Safety Board ...... 237 Res. 150: Resolution Confirming The Appointment Of Christopher R. Viebrock As Commissioner Of The Department Of Public Works For Orange County By The County Executive ...... 291 Res. 151: Resolution Confirming The Appointment Of Dr. Jennifer L. Roman, D.O., As Medical Examiner For Orange County By The County Executive ...... 292 Res. 179: Resolution Confirming The Reappointments And Appointments By The County Executive To The Orange County Human Rights Commission ...... 377

APPROPRIATIONS: Res. 64: Resolution Making An Appropriation To The 2015 Orange County Budget For The Orange County Department Of Public Works ...... 135 Res. 79: Resolution Making A Supplemental Appropriation To The 2015 Orange County Budget For The Department Of Planning ...... 163 Res. 80: Resolution Making A Supplemental Appropriation To The 2015 Orange County Budget For The Orange County Attorney’s Office .. 168 Res. 111: Resolution Making A Supplemental Appropriation To The 2014 Orange County Budget For Various Departments ...... 224 Res. 188: Resolution Making An Appropriation To The 2015 Orange County Budget For The Orange County Department Of Public Works ...... 389 Res. 263: Resolution Making Appropriations For The Conduct Of The Government Of Orange County, Orange County Social Services District, Orange County Sewer District No. 1, The Orange County Small Watershed Protection District No. 1 For Cromline Creek And The Beaver Dam Lake District For The Fiscal Year 2016 ...... 539 Res. 266: Resolution Making Appropriation To Cornell Cooperative Extension Association Of Orange County ...... 535 Res. 304: Resolution Making A Supplemental Appropriation To The 2016 Orange County Budget For The Orange County Department Of Human Resources ...... 588

APPROVING: Res. 9: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 36 Res. 55: Resolution Of The Orange County Legislature Approving The Salary Schedules For Election Inspectors, Voting Machine Technicians, Voting Machine Operators, Poll Clerks For Nursing Homes, Poll Clerks For Court Orders, Polling Place Coordinators, Polling Place Information Clerks, Select Polling Place Interpreters, Post Election Audit Clerks, Inspector Training, Green Bag Pick-Up And Ware- house, Delivery And Voting Maching Pre-Lat For The Election Year 2015...... 120 Res. 206: Resolution Approving The Release Of The County’s Interest In And LEGISLATORS' PROCEEDINGS 607

To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 419 Res. 211: Resolution Approving The Abandonment And Transfer Of Maintenance Of Freeland Avenue, County Route 40; A Portion Of North Main Street, County Route 105; A Portion Of Lakes Road, County Route 5; And A Portion Of Still Road, County Route 19 To The Village Of Monroe ...... 428 Res. 297: Resolution Approving The Report Of The Clerk Of The Legislature Of The Apportionment Of The Town Budgets And Levying Upon The Respective Towns For Town Purposes ...... 577 Res. 298: Resolution Approving The Summaries Of Taxes And Special Assess- ments To Be Levied In The Several Towns, Districts And Cities, And Directing The Extension Of Said Taxes On The Assessment Rolls .. 578 Res. 299: Resolution Approving The Completed Tax Rolls Of The Several Towns And Cities And Directing The Execution And Delivery Of Warrants For The Collection Of The Taxes Extended Thereon ...... 579 Res. 307: Resolution Approving The Adoption Of A Revised Orange County Emergency Medical Services Multiple Casualty Incident (MCI) Plan 592

ATTORNEY, ORANGE COUNTY OFFICE OF: Res. 153: Resolution Authorizing The County Executive, In Conjunction With The Orange County Attorney’s Office, To Accept And Appropriate Grant Funds From The Office Of Indigent Legal Services ...... 295

AUTHORIZING: Res. 6: Resolution Authorizing The County Of Orange To Vacate A Decision Of The Supreme Court Regarding An In Rem Foreclosure . 31 Res. 7: Resolution Authorizing The County Executive To Enter Into An Agreement With Certain Orange County Municipalities Providing For The Exemption From County Taxation Of Lands Owned And Used By Them For Water Supply And Related Purposes ...... 32 Res. 8: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 35 Res. 10: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 38 Res. 11: Resolution Authorizing The County Executive Of Orange County To Sign The Renewal Sales Tax Agreement With The Cities Of Newburgh, Middletown And Port Jervis ...... 40 Res. 20: Resolution Authorizing The County Executive To Accept Twelve (12) Dell Venue 11 Pro (5130) Tablets And Software On Behalf Of The Orange County Department Of Health ...... 56 Res. 21: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Funds From The New York State Department Of Health, Bureau Of Supplemental Food Programs ...... 57 Res. 22: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 58 Res. 23: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Funds From The New York State Association Of County Health Officials ...... 59 Res. 33: Resolution Authorizing The County Executive To Accept The Gift LEGISLATORS' PROCEEDINGS 608

Of Funds On Behalf Of The County Of Orange For Use By The Orange County Community College ...... 83 Res. 34: Resolution Authorizing A Contract To Be Made With The Faculty Association Of Orange County Community College ...... 84 Res. 35: Resolution Authorizing A Contract To Be Made With The Staff And Chairman’s Association Of Orange County Community College...... 85 Res. 36: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit An Application To The New York State Department Of Transportation For Federal Grant Monies ...... 87 Res. 37: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept And Appropriate NYSDOT Federal 5311 Funds...... 88 Res. 40: Resolution Authorizing A Contract To Be Made Between The County Of Orange, The Sheriff Of Orange County And The Orange County Correction Officers’ Benevolent Association ...... 93 Res. 41: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Grant Funds From The New York State Department Of Criminal Justice Services ...... 96 Res. 42: Resolution Endorsing And Authorizing An E911 Pilot Project For The Implementation Of An Automatic Vehicle Location (“AVL”) System For Emergency Medical Services In The Town Of Wallkill . 97 Res. 48: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Funds From The National Association Of County And City Health Officials ...... 106 Res. 49: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Amend Resolution No. 335 Of 2014 To Reflect A Change Of The Term Of The Grant Period ...... 107 Res. 50: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 108 Res. 51: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept And Appropriate Funds From The New York State Office Of Mental Health ...... 109 Res. 52: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept And Appropriate Funds From The New York State Education Department 110 Res. 59: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Machinery And Apparatus For Construction And Maintenance ...... 126 Res. 60: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Orange County Correctional Facility Cooling Tower Replacement ...... 127 Res. 61: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Bridge Rail Upgrades Countywide For The Department Of Public Works ...... 130 Res. 62: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Bridge Painting Countywide For The Depart- ment Of Public Works ...... 131 Res. 63: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Equipment For County Solid LEGISLATORS' PROCEEDINGS 609

Waste Transfer Stations...... 133 Res. 65: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Various Equipment For County Park Facilities ...... 135 Res. 66: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery ...... 137 Res. 67: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Construction Of Recreational Area Improve- ments To The Orange County Correctional Facility ...... 139 Res. 69: Resolution Authorizing The County Executive To Accept Donated Computer Equipment On Behalf Of The Orange County Sheriff’s Office ...... 141 Res. 70: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Additional Grant Funds From The New York State Department Of Criminal Justice Services ...... 142 Res. 71: Resolution Authorizing The County Executive To Execute An Agreement With The Commissioner Of Transportation For The People Of The State Of New York Conveying Parcel Of Land In The Town Of Montgomery...... 143 Res. 72: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 146 Res. 74: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Funding From The New York State Department Of Health ...... 148 Res. 75: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Third Year Budget Period Funds From The New York State Department Of Health ...... 150 Res. 76: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Budget Period Funds From The New York State Department Of Health Bureau Of Tuberculosis Control ...... 151 Res. 82: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Furniture, Fixtures, Equipment And Information Technology Improvements For The Board Of Elections And Information Technology Building And The 1841 Courthouse And Annex Building ...... 173 Res. 86: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 180 Res. 89: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 185 Res. 90: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 186 Res. 97: Resolution Authorizing The County Executive, In Conjunction With The Orange County Probation Department, To Accept Funds From The New York State Division Of Criminal Justice Services ...... 197 Res. 98: Resolution Authorizing The County Executive, In Conjunction With LEGISLATORS' PROCEEDINGS 610

The Orange County District Attorney’s Office, To Accept Funds From The New York State Division Of Criminal Justice Services ..... 197 Res. 110: Resolution Authorizing The Department Of Finance To Process Transactions To Close Completed Capital Projects ...... 221 Res. 112: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 226 Res. 115: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Enter Into A Memorandum Of Agreement With The New York State Division Of Homeland Security And Emergency Services To Participate In A New Statewide Interoperable Program ...... 234 Res. 116: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services/Emergency Management, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 235 Res. 120: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Funds From The New York State Department Of Health ...... 239 Res. 121: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Third Year Funds From The New York State Office Of Children And Family Services ...... 240 Res. 122: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 242 Res. 123: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept And Appropriate Fee Revenue ...... 244 Res. 124: Resolution Authorizing The Making Of An Agreement Between The County Of Orange And The County Employees’ Unit Of The Orange County Chapter Of The Civil Service Employees’ Association, Inc., In Relation To The Terms And Conditions Of Employment...... 247 Res. 125: Resolution Authorizing The Acceptance Of The Proposed Contract With The Orange County Deputy Sheriff’s Police Benevolent Association (OCDSPBA) ...... 249 Res. 127: Resolution Of The Orange County Legislature Authorizing The Inclusion Of Certain Real Property In Orange County Agricultural Districts Nos. 1 And 2 ...... 252 Res. 129: Resolution Of The Orange County Legislature Authorizing The Inclusion Of Certain Real Property In Orange County Agricultural Districts Nos. 1 And 2 ...... 255 Res. 137: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Implement And Fund In The First Instance 100% Of The Federal-Aid And State “Marchiselli” Program-Aid Eligible Costs Of A Transportation Federal-Aid Project And Appropriate Funds Therefore And Enter Into Supplemental Agreement No. 4 With The New York State Department Of Transportation To Increase The Construction And Inspection Phase Of Scotchtown Avenue Bridge (Crystal Run Bridge - Capital Project 473)...... 266 Res. 142: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works/Airport, To Accept LEGISLATORS' PROCEEDINGS 611

Funds From The New York State Department Of Transportation.... 277 Res. 148: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Social Services, To Accept Funds From The New York State Office Of Children And Family Services ...... 286 Res. 149: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Fourth Year Funds From The New York State Department Of Health/Health Research, Inc...... 287 Res. 152: Resolution Authorizing The Making Of An Agreement Between The County Of Orange And The Superior Officers Unit Of The Orange County Chapter Of The Civil Service Employees’ Association, Inc. In Relation To The Terms And Conditions Of Employment...... 293 Res. 153: Resolution Authorizing The County Executive, In Conjunction With The Orange County Attorney’s Office, To Accept And Appropriate Grant Funds From The Office Of Indigent Legal Services ...... 295 Res. 158: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The United States Bureau Of Justice Administration 313 Res. 162: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Funds From The New York State Department Of Health 320 Res. 163: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 321 Res. 165: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 328 Res. 172: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 343 Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Division Of Criminal Justice Services ...... 353 Res. 177: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Department Of Homeland Security And Emergency Services ...... 354 Res. 178: Resolution Authorizing The Retention Of Outside Counsel To Provide Legal Advice And To Represent The County Of Orange In Connection With Environmental Review And Petitions For The Annexation Of Lands From Town Of Monroe To The Village Of Kiryas Joel ...... 362 Res. 183: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept And Appropriate Funds As A Subcontractor To The Orange County Department Of Health ...... 382 Res. 184: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Newburgh ...... 384 Res. 185: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 384 LEGISLATORS' PROCEEDINGS 612

Res. 187: Resolution Authorizing The Orange County Executive, On Behalf Of The Orange County Department Of Public Works, To Approve An Application For An Increase And Improvement Of The Facilities Of The Beaver Dam Lake Protection And Rehabilitation District ... 388 Res. 192: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Implement And Fund In The First Instance 100% Of The Federal-Aid And State “Marchiselli” Program-Aid Eligible Costs Of A Transportation Federal-Aid Project And Appropriate Funds Therefore And Enter Into Supplemental Agreement No. 2 With The New York State Department Of Transportation To Amend The Existing Agreement For Engineering, Row And The Construction And Inspection Of Taylor Road Bridge ...... 397 Res. 196: Resolution Authorizing The Orange County Executive, On Behalf Of The Orange County Department Of Public Works, To Enter Into An Agreement With The New York State Department Of Trans- portation In Connection With Highway Work Permits...... 404 Res. 197: Resolution Authorizing The County Executive To Accept A Proposed Right-Of-Way Dedication Parcel In The Town Of Montgomery ..... 404 Res. 198: Resolution Authorizing The County Executive To Accept Two Proposed Right-Of-Way Dedications And A Permanent Easement In The Town Of Montgomery ...... 406 Res. 199: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services/Police Services, To Accept And Appropriate Grant Funds From The State Of New York Governor’s Traffic Safety Committee ...... 409 Res. 200: Resolution Authorizing The Orange County Department Of Emergency Services/Police Services To Transfer Funds From The General Fund To Restore Alive @ 25 Revenue ...... 410 Res. 201: Resolution Authorizing The County Executive To Accept A Certain Gift On Behalf Of The Department Of Residential Health Care Services ...... 411 Res. 208: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 424 Res. 212: Resolution Authorizing The County Executive To Accept The Gift Of Funds On Behalf Of The Orange County Veterans Service Agency 430 Res. 213: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office For The Aging, To Accept And Appropriate Grant Funds From The New York State Office For The Aging ...... 431 Res. 214: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office For The Aging, To Accept And Appropriate Federal And State Funds ...... 432 Res. 215: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 435 Res. 216: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental Funds From The New York State Department Of Health ...... 437 Res. 217: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Funds From The New York State Department Of Health ...... 438 LEGISLATORS' PROCEEDINGS 613

Res. 218: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Fourth Year Budget Period Funds From The New York State Department Of Health ...... 439 Res. 219: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Grant Funds From The New York State Department Of Health ...... 440 Res. 220: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Budget Period Funds From The New York State Department Of Health ...... 442 Res. 221: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Third Year Budget Period Funds From The New York State Department Of Health ...... 443 Res. 222: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Budget Period Funds From The New York State Department Of Health ...... 444 Res. 223: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental Grant Funds From The New York State Department Of Health ...... 446 Res. 224: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 447 Res. 225: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Grant Funds From The New York State Depart- ment Of Health ...... 448 Res. 226: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 450 Res. 227: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 451 Res. 228: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Grant Funds From The New York State Department Of Health ...... 452 Res. 229: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Transition Contract Funds From The New York State Department Of Health, Bureau Of Supplemental Food Programs ...... 454 Res. 230: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Funds From The New York State Department Of Health, Bureau Of Supplemental Food Programs ...... 455 Res. 231: Resolution Authorizing The County Executive To Submit The Action Plan For Fy-2016 To The Department Of Housing And Urban Develop- ment (“Hud”) For The Purposes Of Applying For And Accepting LEGISLATORS' PROCEEDINGS 614

Certain Federal Funds For The Home Investment Partnerships Program (“Home”) ...... 456 Res. 232: Resolution Authorizing The County Executive To Submit The Action Plan For Fy-2016 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Urban County Entitle- ment Program Community Development Block Grant Program (“CDBG”) ...... 457 Res. 233: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Grant Funds From The New York State Department Of Criminal Justice Services 458 Res. 234: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Grant Funds From The New York State Department Of Homeland Security And Emergency Services ...... 459 Res. 235: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Aliens Assistance Program ...... 461 Res. 236: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services/Police Services, To Accept And Appropriate Grant Funds From The State Of New York Governor’s Traffic Safety Committee ...... 462 Res. 243: Resolution Authorizing The County Executive To Accept A Gift On Behalf Of Orange County Of 20.2 Acres Of Vacant Land In The Town Of Newburgh ...... 508 Res. 244: Resolution Authorizing The County Executive To Accept A Gift On Behalf Of The County Of Orange Of 50 Acres Of Vacant Land In The Town Of Warwick ...... 508 Res. 254: Resolution Authorizing The Orange County Commissioner Of Public Works To Contract With Certain Towns And Villages For Snow And Ice Control On Certain County Roads ...... 522 Res. 257: Resolution Authorizing The County Executive To Accept Hazmat Equipment On Behalf Of The Orange County Department Of Emergency Services/Fire Services Division ...... 531 Res. 258: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The State Of New York Governor’s Traffic Safety Committee ...... 531 Res. 259: Resolution Authorizing The County Executive To Accept A Donated 2016 Ford Explorer On Behalf Of The Orange County Sheriff’s Office 532 Res. 260: Bond Resolution Dated December 3, 2015 Of The County Of Orange, New York, Authorizing Additional Financing For Acquisition Of Equipment For The Valley View Center Sewer Plant ...... 533 Res. 261: Resolution Authorizing Orange County Community College To Use $100,000.00 In Capital Chargeback Money For The Purchase Of Capital Equipment ...... 535 Res. 301: Resolution Authorizing The Commissioner Of Finance For The County Of Orange To Make Refunds Or Corrections Of Taxes ...... 580 Res. 308: Resolution Authorizing The County Executive To Accept A Donated 2009 Chevrolet Suburban Ambulance On Behalf Of The Orange County Department Of Health/Medical Examiner’s Office ...... 593 LEGISLATORS' PROCEEDINGS 615

- B -

BEAVER LAKE DISTRICT: Res. 187: Resolution Authorizing The Orange County Executive, On Behalf Of The Orange County Department Of Public Works, To Approve An Application For An Increase And Improvement Of The Facilities Of The Beaver Dam Lake Protection And Rehabilitation District ... 388 Res. 263: Resolution Making Appropriations For The Conduct Of The Government Of Orange County, Orange County Social Services District, Orange County Sewer District No. 1, The Orange County Small Watershed Protection District No. 1 For Cromline Creek And The Beaver Dam Lake District For The Fiscal Year 2016 ...... 539 Res. 264: Resolution Providing For The Raising Of Taxes Required By The Orange County Budget For General Government Purposes, Social Services District Purposes, Orange County Sewer District No. 1 Purposes, Orange County Small Watershed Protection District No. 1 For Cromline Creek Purposes, And Beaver Dam Lake District Purposes, And Levying Taxes ...... 540

BLOOMING GROVE, TOWN OF: Res. 268: Resolution Levying Unpaid Garbage, Sewer And Water Charges On Property In The Town Of Blooming Grove ...... 545 Res. 294: Resolution Levying Unpaid Sewer Rents On Property In Orange County Sewer District No. 1 In The Towns Of Blooming Grove, Monroe And Woodbury ...... 573

BOND RESOLUTIONS: Res. 16: Bond Resolution Dated February 5, 2015 Of The County Of Orange, New York, Authorizing Partial Reconstruction Of The Orange County Jail Located In The Town Of Goshen ...... 48 Res. 17: Bond Resolution Dated February 5, 2015 Of The County Of Orange, New York, Authorizing Rehabilitation Improvements To The Glenmere Lake Dam Located In The Towns Of Warwick And Chester ...... 50 Res. 28: Bond Resolution Dated March 5, 2015 Of The County Of Orange, New York, Authorizing The Acquisition Of Building Equipment For The Department Of Public Works ...... 75 Res. 29: Bond Resolution Dated March 5, 2015 Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Various County Roads 76 Res. 30: Bond Resolution Dated March 5, 2015 Of The County Of Orange, New York, Authorizing Culvert Replacement Countywide ...... 78 Res. 31: Bond Resolution Dated March 5, 2015 Of The County Of Orange, New York, Authorizing Paving Of Various County Park Facilities.... 80 Res. 38: Bond Resolution Dated March 5, 2015 Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Computer Hardware And Software For The Department Of Information Technology ...... 89 Res. 39: Bond Resolution Dated March 5, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Equipment For The Division Of Emergency Communications ...... 91 Res. 59: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Machinery And Apparatus For Construction And Maintenance ...... 126 Res. 60: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Orange County Correctional Facility Cooling LEGISLATORS' PROCEEDINGS 616

Tower Replacement ...... 127 Res. 61: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Bridge Rail Upgrades Countywide For The Department Of Public Works ...... 130 Res. 62: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Bridge Painting Countywide For The Depart- ment Of Public Works ...... 131 Res. 63: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Equipment For County Solid Waste Transfer Stations...... 133 Res. 65: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Various Equipment For County Park Facilities ...... 135 Res. 66: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing The Construction Of Improvements To The Veterans Memorial Cemetery ...... 137 Res. 67: Bond Resolution Dated April 10, 2015 Of The County Of Orange, New York, Authorizing Construction Of Recreational Area Improve- ments To The Orange County Correctional Facility ...... 139 Res. 82: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Furniture, Fixtures, Equipment And Information Technology Improvements For The Board Of Elections And Information Technology Building And The 1841 Courthouse And Annex Building ...... 173 Res. 88: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing The Acquisition Of Equipment For The Valley View Center For Nursing Care And Rehabilitation ...... 183 Res. 93: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Food Service Kitchen Equipment For The Valley View Center For Nursing Care And Rehabilitation .... 189 Res. 94: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing The Partial Reconstruction Of The Valley View Center For Nursing Care And Rehabilitation ...... 191 Res. 95: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing Financing Of Capital Projects Included In The 2015 Capital Budget Of The County For Various Improvements To Orange County Community College Campus Facilities ...... 193 Res. 105: Bond Resolution Dated June 4, 2015 Of The County Of Orange, New York, Authorizing Planning For Replacement Of The Dwaarkill Bridge In The Town Of Crawford ...... 208 Res. 106: Bond Resolution Dated June 4, 2015 Of The County Of Orange, New York, Authorizing Planning For Various Orange County Dam Improvement Projects ...... 210 Res. 107: Bond Resolution Dated June 4, 2015 Of The County Of Orange, New York, Authorizing Phase I Environmental Remediation Improve- ments To The Cheechunk Canal Mandated By New York State Department Of Environmental Conservation Consent Decree ...... 212 Res. 109: Resolution Dated June 4, 2015 Of The County Of Orange, New York, Amending Various Bond Resolutions To Reduce Authorizations For Unissued Bond Amounts ...... 219 Res. 136: Amending Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Amending The Bond Resolution Adopted October 4, 2012 In Relation To Financing The Cost Of Replacement Of Orange Farm Bridge No. 2 Located In The Town Of Goshen ...... 263 LEGISLATORS' PROCEEDINGS 617

Res. 138: Amending Bond Resolution Dated July 1, 2015 Adopted December 1, 2011 And Amended March 1, 2012 And Further Amended June 5, 2014 In Relation To Financing The Cost Of Re- construction Of The Scotchtown Avenue (Crystal Run) Bridge Located In The Town Of Hamptonburgh ...... 268 Res. 139: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing The Partial Reconstruction Of The Department Of Public Works Garage In The Village Of Goshen ...... 271 Res. 140: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Acquisition And Installation Of A New Computerized HVAC Management System For The Orange County Courthouse Building 273 Res. 141: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Replacement Of Fuel Tanks At The Orange County Airport 275 Res. 143: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Parking Area Improvements At The Orange County Correctional Facility In Goshen ...... 278 Res. 144: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Load Bank Equipment For Testing Electric Power Generators At The Orange County Correctional Facility In Goshen ...... 280 Res. 145: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Equipment For The Orange County Correctional Facility In Goshen ...... 282 Res. 156: Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Authorizing Additional Financing For Acquisition Of Emergency Power Equipment For The Orange County Jail Located In The Town Of Goshen ...... 309 Res. 157: Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Authorizing Improvements To Jail Security Systems At The Orange County Jail ...... 311 Res. 160: Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Authorizing Partial Reconstruction Of The Valley View Center For Nursing Care And Rehabilitation ...... 317 Res. 161: Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Authorizing Partial Reconstruction Of The Valley View Center For Nursing Care And Rehabilitation ...... 318 Res. 164: Amending Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Amending The Bond Resolution Adopted February 5, 2015 In Relation To Financing The Cost Of Rehabilitation Improvements To The Glenmere Lake Dam Located In The Towns Of Warwick And Chester ...... 323 Res. 170: Bond Resolution Dated September 3, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Machinery And Apparatus For Construction And Maintenance ...... 339 Res. 171: Bond Resolution Dated September 3, 2015 Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Roofs At Various Locations For The Department Of Public Works ...... 341 Res. 189: Bond Resolution Dated October 1, 2015 Of The County Of Orange, New York, Authorizing Intersection Improvements On County Roads Located Throughout The County ...... 391 Res. 190: Resolution Dated October 1, 2015 Of The County Of Orange, New York, Amending Various Bond Resolutions To Reduce Authorizations For Unissued Bond Amounts ...... 393 Res. 193: Amending Bond Resolution Dated October 1, 2015 Of The County Of LEGISLATORS' PROCEEDINGS 618

Orange, New York, Amending The Bond Resolution Adopted August 2, 2012 In Relation To Financing The Cost Of Replacement Of The Taylor Road Bridge Located In The Town Of Cornwall ...... 398 Res. 194: Resolution Dated October 1, 2015 Of The County Of Orange, New York, Amending Various Bond Resolutions To Reduce Authorizations For Unissued Bond Amounts In Relation To Various Parks Depart- ment Capital Projects ...... 401 Res. 251: Bond Resolution Dated December 3, 2015 Of The County Of Orange, New York, Authorizing Water System Upgrades At Thomas Bull Memorial Park ...... 516 Res. 252: Bond Resolution Dated December 3, 2015 Of The County Of Orange, New York, Authorizing Additional Financing For The Replacement Of The Ford Bridge Located In The Town Of Minisink ...... 519 Res. 253: Bond Resolution Dated December 3, 2015 Of The County Of Orange, New York, Authorizing Bridge Improvements Located Throughout The County...... 520 Res. 256: Amending Bond Resolution Dated December 3, 2015 Adopted August 1, 2013 And Amended October 2, 2014 In Relation To Financing The Cost Of Acquisition, Installation And Construction Of A New Emergency Communication System For The Department Of Emergency Services And Communications ...... 525 Res. 257: Resolution Authorizing The County Executive To Accept Hazmat Equipment On Behalf Of The Orange County Department Of Emergency Services/Fire Services Division ...... 531 Res. 258: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The State Of New York Governor’s Traffic Safety Committee ...... 531 Res. 260: Bond Resolution Dated December 3, 2015 Of The County Of Orange, New York, Authorizing Additional Financing For Acquisition Of Equipment For The Valley View Center Sewer Plant ...... 533

- C -

CHESTER, TOWN OF: Res. 17: Bond Resolution Dated February 5, 2015 Of The County Of Orange, New York, Authorizing Rehabilitation Improvements To The Glenmere Lake Dam Located In The Towns Of Warwick And Chester ...... 50 Res. 164: Amending Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Amending The Bond Resolution Adopted February 5, 2015 In Relation To Financing The Cost Of Rehabilitation Improvements To The Glenmere Lake Dam Located In The Towns Of Warwick And Chester ...... 323 Res. 269: Resolution Levying The Cost And Expenses Of Property Maintenance In The Town Of Chester ...... 546 Res. 270: Resolution Levying Unpaid Water Charges On Property In The Town Of Chester ...... 547

CIVIL SERVICE EMPLOYEES, ORANGE COUNTY CHAPTER: Res. 124: Resolution Authorizing The Making Of An Agreement Between The County Of Orange And The County Employees’ Unit Of The Orange County Chapter Of The Civil Service Employees’ Association, Inc., In Relation To The Terms And Conditions Of LEGISLATORS' PROCEEDINGS 619

Employment...... 247 Res. 152: Resolution Authorizing The Making Of An Agreement Between The County Of Orange And The Superior Officers Unit Of The Orange County Chapter Of The Civil Service Employees’ Association, Inc. In Relation To The Terms And Conditions Of Employment...... 293

COMMUNITY COLLEGE, ORANGE COUNTY: Res. 33: Resolution Authorizing The County Executive To Accept The Gift Of Funds On Behalf Of The County Of Orange For Use By The Orange County Community College ...... 83 Res. 34: Resolution Authorizing A Contract To Be Made With The Faculty Association Of Orange County Community College ...... 84 Res. 35: Resolution Authorizing A Contract To Be Made With The Staff And Chairman’s Association Of Orange County Community College...... 85 Res. 95: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing Financing Of Capital Projects Included In The 2015 Capital Budget Of The County For Various Improvements To Orange County Community College Campus Facilities ...... 193 Res. 132: Resolution Providing For A Public Hearing Upon The Tentative Budget For Orange County Community College For The Fiscal Year Beginning September 1, 2015...... 259 Res. 167: Resolution Adopting A Budget For The Orange County Community College For Fiscal Year 2015-2016 And Providing For The Raising Of Taxes Required By Such Budget ...... 331 Res. 261: Resolution Authorizing Orange County Community College To Use $100,000.00 In Capital Chargeback Money For The Purchase Of Capital Equipment ...... 535

CORNELL COOPERATIVE EXTENSION, ORANGE COUNTY: Res. 266: Resolution Making Appropriation To Cornell Cooperative Extension Association Of Orange County ...... 535

CORNWALL, TOWN OF: Res. 193: Amending Bond Resolution Dated October 1, 2015 Of The County Of Orange, New York, Amending The Bond Resolution Adopted August 2, 2012 In Relation To Financing The Cost Of Replacement Of The Taylor Road Bridge Located In The Town Of Cornwall ...... 398 Res. 271: Resolution Levying Unpaid Water Rents On Property In The Town Of Cornwall ...... 547

COUNTY EXECUTIVE: Res. 4: Resolution Confirming The Appointment Of Darcie Miller As Commissioner Of The Orange County Department Of Social Services By The County Executive ...... 26 Res. 7: Resolution Authorizing The County Executive To Enter Into An Agreement With Certain Orange County Municipalities Providing For The Exemption From County Taxation Of Lands Owned And Used By Them For Water Supply And Related Purposes ...... 32 Res. 20: Resolution Authorizing The County Executive To Accept Twelve (12) Dell Venue 11 Pro (5130) Tablets And Software On Behalf Of The Orange County Department Of Health ...... 56 Res. 21: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Funds From LEGISLATORS' PROCEEDINGS 620

The New York State Department Of Health, Bureau Of Supplemental Food Programs ...... 57 Res. 22: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 58 Res. 23: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Funds From The New York State Association Of County Health Officials ...... 59 Res. 26: Resolution Extending The Period Of Time For The Appointment Of James P. Burpoe To Serve As Acting Commissioner Of The Department Of Information Technology For Orange County By The County Executive ...... 73 Res. 33: Resolution Authorizing The County Executive To Accept The Gift Of Funds On Behalf Of The County Of Orange For Use By The Orange County Community College ...... 83 Res. 36: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit An Application To The New York State Department Of Transportation For Federal Grant Monies ...... 87 Res. 37: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept And Appropriate NYSDOT Federal 5311 Funds...... 88 Res. 48: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Funds From The National Association Of County And City Health Officials ...... 106 Res. 49: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Amend Resolution No. 335 Of 2014 To Reflect A Change Of The Term Of The Grant Period ...... 107 Res. 50: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 108 Res. 51: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept And Appropriate Funds From The New York State Office Of Mental Health ...... 109 Res. 52: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept And Appropriate Funds From The New York State Education Department 110 Res. 69: Resolution Authorizing The County Executive To Accept Donated Computer Equipment On Behalf Of The Orange County Sheriff’s Office ...... 141 Res. 70: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Additional Grant Funds From The New York State Department Of Criminal Justice Services ...... 142 Res. 71: Resolution Authorizing The County Executive To Execute An Agreement With The Commissioner Of Transportation For The People Of The State Of New York Conveying Parcel Of Land In The Town Of Montgomery...... 143 Res. 74: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Funding From The New York State Department Of Health ...... 148 LEGISLATORS' PROCEEDINGS 621

Res. 75: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Third Year Budget Period Funds From The New York State Department Of Health ...... 150 Res. 76: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Budget Period Funds From The New York State Department Of Health Bureau Of Tuberculosis Control ...... 151 Res. 89: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 185 Res. 90: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 186 Res. 97: Resolution Authorizing The County Executive, In Conjunction With The Orange County Probation Department, To Accept Funds From The New York State Division Of Criminal Justice Services ...... 197 Res. 98: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Funds From The New York State Division Of Criminal Justice Services ..... 197 Res. 99: Resolution Confirming The Reappointments By The County Executive To The Orange County Human Rights Commission ...... 199 Res. 101: Resolution Confirming The Reappointments And Appointments By The County Executive To The Board Of Directors Of The Orange County Soil And Water Conservation District ...... 205 Res. 102: Resolution Authorizing The Orange County Executive, On Behalf Of The Orange County Department Of Public Works, To Enter Into A Supplemental Agreement No. 5 With The New York State Depart- ment Of Transportation ...... 205 Res. 103: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Amend Resolution No. 348 Of 2012 To Include A Construction Manager .... 207 Res. 115: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Enter Into A Memorandum Of Agreement With The New York State Division Of Homeland Security And Emergency Services To Participate In A New Statewide Interoperable Program ...... 234 Res. 116: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services/Emergency Management, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 235 Res. 117: Resolution Confirming The Reappointments And Appointments By The County Executive To The Orange County Fire Advisory Board 236 Res. 118: Resolution Confirming The Reappointment By The County Executive To The Orange County Traffic Safety Board ...... 237 Res. 120: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Funds From The New York State Department Of Health ...... 239 Res. 121: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Third Year Funds From The New York State Office Of Children And Family Services ...... 240 Res. 122: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds LEGISLATORS' PROCEEDINGS 622

From The New York State Department Of Health ...... 242 Res. 123: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept And Appropriate Fee Revenue ...... 244 Res. 137: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Implement And Fund In The First Instance 100% Of The Federal-Aid And State “Marchiselli” Program-Aid Eligible Costs Of A Transportation Federal-Aid Project And Appropriate Funds Therefore And Enter Into Supplemental Agreement No. 4 With The New York State Department Of Transportation To Increase The Construction And Inspection Phase Of Scotchtown Avenue Bridge (Crystal Run Bridge - Capital Project 473)...... 266 Res. 142: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works/Airport, To Accept Funds From The New York State Department Of Transportation.... 277 Res. 148: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Social Services, To Accept Funds From The New York State Office Of Children And Family Services ...... 286 Res. 149: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Fourth Year Funds From The New York State Department Of Health/Health Research, Inc...... 287 Res. 150: Resolution Confirming The Appointment Of Christopher R. Viebrock As Commissioner Of The Department Of Public Works For Orange County By The County Executive ...... 291 Res. 151: Resolution Confirming The Appointment Of Dr. Jennifer L. Roman, D.O., As Medical Examiner For Orange County By The County Executive ...... 292 Res. 158: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The United States Bureau Of Justice Administration 313 Res. 162: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Funds From The New York State Department Of Health 320 Res. 163: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 321 Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Division Of Criminal Justice Services ...... 353 Res. 177: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Department Of Homeland Security And Emergency Services ...... 354 Res. 183: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept And Appropriate Funds As A Subcontractor To The Orange County Department Of Health ...... 382 Res. 184: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Newburgh ...... 384 Res. 196: Resolution Authorizing The Orange County Executive, On Behalf LEGISLATORS' PROCEEDINGS 623

Of The Orange County Department Of Public Works, To Enter Into An Agreement With The New York State Department Of Trans- portation In Connection With Highway Work Permits...... 404 Res. 197: Resolution Authorizing The County Executive To Accept A Proposed Right-Of-Way Dedication Parcel In The Town Of Montgomery ..... 404 Res. 198: Resolution Authorizing The County Executive To Accept Two Proposed Right-Of-Way Dedications And A Permanent Easement In The Town Of Montgomery ...... 406 Res. 199: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services/Police Services, To Accept And Appropriate Grant Funds From The State Of New York Governor’s Traffic Safety Committee ...... 409 Res. 230: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Funds From The New York State Department Of Health, Bureau Of Supplemental Food Programs ...... 455 Res. 257: Resolution Authorizing The County Executive To Accept Hazmat Equipment On Behalf Of The Orange County Department Of Emergency Services/Fire Services Division ...... 531 Res. 258: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The State Of New York Governor’s Traffic Safety Committee ...... 531 Res. 259: Resolution Authorizing The County Executive To Accept A Donated 2016 Ford Explorer On Behalf Of The Orange County Sheriff’s Office 532 Res. 260: Bond Resolution Dated December 3, 2015 Of The County Of Orange, New York, Authorizing Additional Financing For Acquisition Of Equipment For The Valley View Center Sewer Plant ...... 533 Res. 308: Resolution Authorizing The County Executive To Accept A Donated 2009 Chevrolet Suburban Ambulance On Behalf Of The Orange County Department Of Health/Medical Examiner’s Office ...... 593

CRAWFORD, TOWN OF: Res. 105: Bond Resolution Dated June 4, 2015 Of The County Of Orange, New York, Authorizing Planning For Replacement Of The Dwaarkill Bridge In The Town Of Crawford ...... 208 Res. 272: Resolution Levying The Cost And Expenses Of Property Maintenance Charges In The Town Of Crawford ...... 548 Res. 273: Resolution Levying Unpaid Sewer And Water Charges And Assess- ments On Property In The Town Of Crawford ...... 549

CRIMINAL JUSTICE SERVICES, DEPARTMENT OF: Res. 70: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Additional Grant Funds From The New York State Department Of Criminal Justice Services ...... 142 Res. 97: Resolution Authorizing The County Executive, In Conjunction With The Orange County Probation Department, To Accept Funds From The New York State Division Of Criminal Justice Services ...... 197 Res. 98: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Funds From The New York State Division Of Criminal Justice Services ..... 197 Res. 153: Resolution Authorizing The County Executive, In Conjunction With The Orange County Attorney’s Office, To Accept And LEGISLATORS' PROCEEDINGS 624

Appropriate Grant Funds From The Office Of Indigent Legal Services ...... 295 Res. 168: Resolution Of The Orange County Legislature Authorizing The County Executive To Enter Into An Agreement With Ali Pres Realty, LLC With Respect To Access To The Young Men’s Christian Association Of Middletown, New York D/B/A South Orange Family YMCA In The Village Of Monroe Over A Portion Of The Heritage Trail ...... 335 Res. 192: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Implement And Fund In The First Instance 100% Of The Federal-Aid And State “Marchiselli” Program-Aid Eligible Costs Of A Transportation Federal-Aid Project And Appropriate Funds Therefore And Enter Into Supplemental Agreement No. 2 With The New York State Department Of Transportation To Amend The Existing Agreement For Engineering, Row And The Construction And Inspection Of Taylor Road Bridge ...... 397 Res. 201: Resolution Authorizing The County Executive To Accept A Certain Gift On Behalf Of The Department Of Residential Health Care Services ...... 411 Res. 212: Resolution Authorizing The County Executive To Accept The Gift Of Funds On Behalf Of The Orange County Veterans Service Agency 430 Res. 213: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office For The Aging, To Accept And Appropriate Grant Funds From The New York State Office For The Aging ...... 431 Res. 214: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office For The Aging, To Accept And Appropriate Federal And State Funds ...... 432 Res. 215: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 435 Res. 216: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental Funds From The New York State Department Of Health ...... 437 Res. 217: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Funds From The New York State Department Of Health ...... 438 Res. 218: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Fourth Year Budget Period Funds From The New York State Department Of Health ...... 439 Res. 219: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Grant Funds From The New York State Department Of Health ...... 440 Res. 220: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Budget Period Funds From The New York State Department Of Health ...... 442 Res. 221: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Third Year Budget Period Funds From The New York State Department Of Health ...... 443 LEGISLATORS' PROCEEDINGS 625

Res. 222: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Budget Period Funds From The New York State Department Of Health ...... 444 Res. 223: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental Grant Funds From The New York State Department Of Health ...... 446 Res. 224: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 447 Res. 225: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Grant Funds From The New York State Depart- ment Of Health ...... 448 Res. 226: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 450 Res. 227: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 451 Res. 228: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Grant Funds From The New York State Department Of Health ...... 452 Res. 229: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Transition Contract Funds From The New York State Department Of Health, Bureau Of Supplemental Food Programs ...... 454 Res. 231: Resolution Authorizing The County Executive To Submit The Action Plan For Fy-2016 To The Department Of Housing And Urban Develop- ment (“Hud”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Home Investment Partnerships Program (“Home”) ...... 456 Res. 232: Resolution Authorizing The County Executive To Submit The Action Plan For Fy-2016 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Urban County Entitle- ment Program Community Development Block Grant Program (“CDBG”) ...... 457 Res. 233: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Grant Funds From The New York State Department Of Criminal Justice Services 458 Res. 234: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Grant Funds From The New York State Department Of Homeland Security And Emergency Services ...... 459 Res. 235: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Aliens Assistance Program ...... 461 Res. 236: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services/Police LEGISLATORS' PROCEEDINGS 626

Services, To Accept And Appropriate Grant Funds From The State Of New York Governor’s Traffic Safety Committee ...... 462

- D -

DEERPARK, TOWN OF: Res. 306: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Public Safety Communications Project - New Hampton, Deerpark And Mount Hope ...... 591

DESIGNATIONS: Res. 3: Resolution Designating Newspapers Published Within The County As Official Newspapers For The Publication Of All Local Laws, Notices And Other Matters Required By Law To Be Published In 2015 ...... 24 Res. 92: Resolution Of The Orange County Legislature Designating May, 2015 As Lyme Disease Awareness Month ...... 189 Res. 96: Resolution Designating Orange County Tourism As The Tourism Promotion Agency Of Orange County ...... 196 Res. 119: Resolution Of The Orange County Legislature Designating June 24 Through June 30, 2015 As Helen Keller Deaf-Blind Awareness Week 238 Res. 202: Resolution Of The Orange County Legislature Designating October, 2015 As “Domestic Violence Awareness Month.” ...... 412

DISTRICT ATTORNEY, ORANGE COUNTY: Res. 41: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Grant Funds From The New York State Department Of Criminal Justice Services ...... 96 Res. 79: Resolution Making A Supplemental Appropriation To The 2015 Orange County Budget For The Department Of Planning ...... 163 Res. 80: Resolution Making A Supplemental Appropriation To The 2015 Orange County Budget For The Orange County Attorney’s Office .. 168 Res. 233: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Grant Funds From The New York State Department Of Criminal Justice Services 458

- E -

ECONOMIC DEVELOPMENT GAMING COMMITTEE. ORANGE COUNTY: Res. 24: Resolution Appointing Members Of Labor Relations Advisory Committee ...... 61 Res. 25: Resolution Appointing Members Of The Orange County Economic Development Gaming Committee ...... 62

ELECTIONS: Res. 55: Resolution Of The Orange County Legislature Approving The Salary Schedules For Election Inspectors, Voting Machine Technicians, Voting Machine Operators, Poll Clerks For Nursing Homes, Poll Clerks For Court Orders, Polling Place Coordinators, Polling Place Information Clerks, Select Polling Place Interpreters, Post Election Audit Clerks, Inspector Training, Green Bag Pick-Up And Ware- house, Delivery And Voting Maching Pre-Lat For The Election Year 2015...... 120 LEGISLATORS' PROCEEDINGS 627

Res. 82: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Furniture, Fixtures, Equipment And Information Technology Improvements For The Board Of Elections And Information Technology Building And The 1841 Courthouse And Annex Building ...... 173 Res. 302: Resolution Apportioning And Levying Expenses Against Certain Cities And Towns In The County Of Orange To Pay A Portion Of The Election Expenses Incurred By The County Of Orange For The Year 2015 For The Primary And General Elections Held During Said Year 580

EMERGENCY SERVICES, DEPARTMENT OF: Res. 32: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Emergency Services Building Solar Array ...... 82 Res. 39: Bond Resolution Dated March 5, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Equipment For The Division Of Emergency Communications ...... 91 Res. 115: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Enter Into A Memorandum Of Agreement With The New York State Division Of Homeland Security And Emergency Services To Participate In A New Statewide Interoperable Program ...... 234 Res. 116: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services/Emergency Management, To Accept Grant Funds From The New York State Division Of Homeland Security And Emergency Services ...... 235 Res. 158: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services, To Accept Grant Funds From The United States Bureau Of Justice Administration 313 Res. 199: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services/Police Services, To Accept And Appropriate Grant Funds From The State Of New York Governor’s Traffic Safety Committee ...... 409 Res. 200: Resolution Authorizing The Orange County Department Of Emergency Services/Police Services To Transfer Funds From The General Fund To Restore Alive @ 25 Revenue ...... 410 Res. 236: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Emergency Services/Police Services, To Accept And Appropriate Grant Funds From The State Of New York Governor’s Traffic Safety Committee ...... 462 Res. 256: Amending Bond Resolution Dated December 3, 2015 Adopted August 1, 2013 And Amended October 2, 2014 In Relation To Financing The Cost Of Acquisition, Installation And Construction Of A New Emergency Communication System For The Department Of Emergency Services And Communications ...... 525 Res. 307: Resolution Approving The Adoption Of A Revised Orange County Emergency Medical Services Multiple Casualty Incident (MCI) Plan 592

ENDORSING: Res. 42: Resolution Endorsing And Authorizing An E911 Pilot Project For The Implementation Of An Automatic Vehicle Location (“AVL”) System For Emergency Medical Services In The Town Of Wallkill . 97 LEGISLATORS' PROCEEDINGS 628

ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA): Res. 14: Resolution Of The Orange County Legislature Making A Determination Under The State Environmental Quality Review Act (SEQRA) With Respect To The Proposed Amendments (Agricultural And Farmland Protection Plan) To The Orange County Comprehensive Plan ...... 46 Res. 15: Resolution Of The Orange County Legislature Adopting Amend- ments To The Orange County Comprehensive Master Plan (Agricultural And Farmland Protection Plan) For Orange County .... 47 Res. 18: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Runway 3-21 RSA Improvement Project And Goshen Wetland Mitigation Site 54 Res. 32: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Emergency Services Building Solar Array ...... 82 Res. 57: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Runway 3-21 RSA Improvement Project And Goshen Wetland Mitigation Site ...... 122 Res. 58: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Orange Farm No. 2 Bridge Replacement ...... 123 Res. 81: Resolution Of The Orange County Legislature Amending Its Prior Resolution (Number 106 Of 2014) In Relation To Issuing A Negative Declaration Under The State Environmental Quality Review Act (SEQRA) With Respect To The Reconstruction, Renovation And/Or Expansion Of The Orange County Government Center ...... 169 Res. 104: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Dwaarkill Bridge ...... 208 Res. 128: Resolution Of The Orange County Legislature Assuming Lead Agency Status, Typing The Action As An Unlisted Action And Making A Determination Under The State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of Certain Real Property In Orange County Agricultural District No. 1 ...... 254 Res. 130: Resolution Of The Orange County Legislature Assuming Lead Agency Status, Typing The Action As A Type I And Making A Determination Under The State Environmental Quality Review Act (SEQRA) With Respect To The Proposed Amendment And Supplement (Economic Development Strategy) To The Orange County Comprehensive Plan 256 Res. 134: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of Larkin Drive West ...... 261 Res. 135: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange Farm No. 2 Bridge Replacement ...... 262 Res. 169: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of A Ten Mile Extension Of The Heritage Trail ...... 338 LEGISLATORS' PROCEEDINGS 629

Res. 210: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Emergency Services Building Solar Array ...... 427 Res. 248: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Sale By The County Of 54 Grand Street (The YMCA Building), City Of Newburgh, New York ...... 513 Res. 249: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Intersection Improve- ments Of County Road No. 1, County Road No. 1a, County Road No. 41 And Blooms Corners Road ...... 515 Res. 250: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Ten Mile Extension Of The Heritage Trail ... 515 Res. 305: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Intersection Improvements Of County Road No. 1, County Road No. 1A, County Road No. 41 And Blooms Corners Road In The Town Of Warwick ...... 590 Res. 306: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Public Safety Communications Project - New Hampton, Deerpark And Mount Hope ...... 591

ESTABLISHING: Res. 2: Resolution Establishing Legislative Calendar For 2015 ...... 20 Res. 155: Resolution Of The Orange County Legislature Establishing And Reporting The Standard Work Day For Elected And Appointed Officials To The New York State And Local Employees’ Retirement System ...... 298

- F -

FINANCE, COMMISSIONER/DEPARTMENT OF: Res. 110: Resolution Authorizing The Department Of Finance To Process Transactions To Close Completed Capital Projects ...... 221 Res. 191: Resolution Allowing The Department Of Finance To Close And Transfer Unspent Revenues From Bond Proceeds For Various Capital Projects ...... 394 Res. 301: Resolution Authorizing The Commissioner Of Finance For The County Of Orange To Make Refunds Or Corrections Of Taxes ...... 580

FIRE ADVISORY BOARD, ORANGE COUNTY: Res. 117: Resolution Confirming The Reappointments And Appointments By The County Executive To The Orange County Fire Advisory Board 236

FUNDING CORPORATION, ORANGE COUNTY: Res. 310: Resolution Of The Orange County Legislature Reappointing L. Stephen Brescia To The Orange County Funding Corporation ...... 594 Res. 312: Resolution Of The Orange County Legislature Reappointing Robert T. Armistead To The Orange County Funding Corporation ...... 596 LEGISLATORS' PROCEEDINGS 630

Res. 314: Resolution Of The Orange County Legislature Reappointing Mary Ellen Rogulski To The Orange County Funding Corporation ...... 597

- G -

GOSHEN, TOWN/VILLAGE OF: Res. 16: Bond Resolution Dated February 5, 2015 Of The County Of Orange, New York, Authorizing Partial Reconstruction Of The Orange County Jail Located In The Town Of Goshen ...... 48 Res. 136: Amending Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Amending The Bond Resolution Adopted October 4, 2012 In Relation To Financing The Cost Of Replacement Of Orange Farm Bridge No. 2 Located In The Town Of Goshen ...... 263 Res. 139: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing The Partial Reconstruction Of The Department Of Public Works Garage In The Village Of Goshen ...... 271 Res. 156: Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Authorizing Additional Financing For Acquisition Of Emergency Power Equipment For The Orange County Jail Located In The Town Of Goshen ...... 309 Res. 247: Resolution Providing For The Levy Of A Charge To The 2016 County/Town Tax Bills For A Particular Parcel In The Town Of Goshen ...... 511 Res. 274: Resolution Levying Unpaid Utilities On Property In The Town Of Goshen ...... 550 Res. 295: Resolution Levying The Cost And Expenses Of Property Maintenance In The Town Of Goshen ...... 575

GRANT FUNDS: Res. 41: Resolution Authorizing The County Executive, In Conjunction With The Orange County District Attorney’s Office, To Accept Grant Funds From The New York State Department Of Criminal Justice Services ...... 96

- H -

HAMPTONBURGH, TOWN OF: Res. 138: Amending Bond Resolution Dated July 1, 2015 Adopted December 1, 2011 And Amended March 1, 2012 And Further Amended June 5, 2014 In Relation To Financing The Cost Of Re- construction Of The Scotchtown Avenue (Crystal Run) Bridge Located In The Town Of Hamptonburgh ...... 268 Res. 275: Resolution Levying Unpaid Water Charges On Property In The Town Of Hamptonburgh ...... 550

HEALTH, NEW YORK STATE/ORANGE COUNTY DEPARTMENT OF: Res. 19: Resolution Reappointing Members To The Board Of Health Of Orange County Health District ...... 55 Res. 20: Resolution Authorizing The County Executive To Accept Twelve (12) Dell Venue 11 Pro (5130) Tablets And Software On Behalf Of The Orange County Department Of Health ...... 56 Res. 21: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Funds From The New York State Department Of Health, Bureau Of Supplemental LEGISLATORS' PROCEEDINGS 631

Food Programs ...... 57 Res. 22: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 58 Res. 23: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Funds From The New York State Association Of County Health Officials ...... 59 Res. 48: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Funds From The National Association Of County And City Health Officials ...... 106 Res. 49: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Amend Resolution No. 335 Of 2014 To Reflect A Change Of The Term Of The Grant Period ...... 107 Res. 50: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 108 Res. 73: Resolution Appointing Members To The Board Of Health Of Orange County Health District ...... 148 Res. 74: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Funding From The New York State Department Of Health ...... 148 Res. 75: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Third Year Budget Period Funds From The New York State Department Of Health ...... 150 Res. 76: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Budget Period Funds From The New York State Department Of Health Bureau Of Tuberculosis Control ...... 151 Res. 89: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 185 Res. 90: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 186 Res. 120: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Funds From The New York State Department Of Health ...... 239 Res. 121: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Third Year Funds From The New York State Office Of Children And Family Services ...... 240 Res. 122: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 242 Res. 149: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Fourth Year Funds From The New York State Department Of Health/Health Research, Inc...... 287 Res. 162: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Funds From The New York State Department Of Health 320 LEGISLATORS' PROCEEDINGS 632

Res. 163: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Grant Funds From The New York State Department Of Health ...... 321 Res. 183: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept And Appropriate Funds As A Subcontractor To The Orange County Department Of Health ...... 382 Res. 215: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 435 Res. 216: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental Funds From The New York State Department Of Health ...... 437 Res. 217: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Funds From The New York State Department Of Health ...... 438 Res. 218: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Fourth Year Budget Period Funds From The New York State Department Of Health ...... 439 Res. 219: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Grant Funds From The New York State Department Of Health ...... 440 Res. 220: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Budget Period Funds From The New York State Department Of Health ...... 442 Res. 221: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Third Year Budget Period Funds From The New York State Department Of Health ...... 443 Res. 222: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Appropriate Second Year Budget Period Funds From The New York State Department Of Health ...... 444 Res. 223: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept Supplemental Grant Funds From The New York State Department Of Health ...... 446 Res. 224: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 447 Res. 225: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Grant Funds From The New York State Depart- ment Of Health ...... 448 Res. 226: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 450 Res. 227: Resolution Authorizing The County Executive, In Conjunction With LEGISLATORS' PROCEEDINGS 633

The Orange County Department Of Health, To Accept And Appropriate Supplemental Grant Funds From The New York State Department Of Health ...... 451 Res. 228: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Grant Funds From The New York State Department Of Health ...... 452 Res. 229: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appropriate Transition Contract Funds From The New York State Department Of Health, Bureau Of Supplemental Food Programs ...... 454 Res. 230: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Health, To Accept And Appro- priate Supplemental Funds From The New York State Department Of Health, Bureau Of Supplemental Food Programs ...... 455 Res. 308: Resolution Authorizing The County Executive To Accept A Donated 2009 Chevrolet Suburban Ambulance On Behalf Of The Orange County Department Of Health/Medical Examiner’s Office ...... 593

HIGHLANDS, TOWN OF: Res. 276: Resolution Levying The Cost And Expenses Of Cleanup Of Property In The Town Of Highlands ...... 551 Res. 277: Resolution Levying Unpaid Sewer And Water Charges On Property In The Town Of Highlands ...... 552

HOUSING AND URBAN DEVELOPMENT. DEPARTMENT OF: Res. 231: Resolution Authorizing The County Executive To Submit The Action Plan For Fy-2016 To The Department Of Housing And Urban Develop- ment (“Hud”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Home Investment Partnerships Program (“Home”) ...... 456 Res. 232: Resolution Authorizing The County Executive To Submit The Action Plan For Fy-2016 To The Department Of Housing And Urban Development (“HUD”) For The Purposes Of Applying For And Accepting Certain Federal Funds For The Urban County Entitle- ment Program Community Development Block Grant Program (“CDBG”) ...... 457

HUMAN RIGHTS COMMISSION, ORANGE COUNTY: Res. 179: Resolution Confirming The Reappointments And Appointments By The County Executive To The Orange County Human Rights Commission ...... 377

- I -

INDUSTRIAL DEVELPMENT AGENCY, ORANGE COUNTY: Res. 309: Resolution Of The Orange County Legislature Reappointing L. Stephen Brescia To The Orange County Industrial Development Agency ...... 593 Res. 311: Resolution Of The Orange County Legislature Reappointing Robert T. Armistead To The Orange County Industrial Development Agency 595 Res. 313: Resolution Of The Orange County Legislature Reappointing Mary Ellen Rogulski To The Orange County Industrial Development Agency 596 LEGISLATORS' PROCEEDINGS 634

INFORMATION TECHNOLOGY, DEPARMENT OF: Res. 26: Resolution Extending The Period Of Time For The Appointment Of James P. Burpoe To Serve As Acting Commissioner Of The Department Of Information Technology For Orange County By The County Executive ...... 73 Res. 38: Bond Resolution Dated March 5, 2015 Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Computer Hardware And Software For The Department Of Information Technology ...... 89

-J- JAIL, ORANGE COUNTY: Res. 156: Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Authorizing Additional Financing For Acquisition Of Emergency Power Equipment For The Orange County Jail Located In The Town Of Goshen ...... 309 Res. 157: Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Authorizing Improvements To Jail Security Systems At The Orange County Jail ...... 311

- K -

KIRYAS JOEL, VILLAGE OF: Res. 178: Resolution Authorizing The Retention Of Outside Counsel To Provide Legal Advice And To Represent The County Of Orange In Connection With Environmental Review And Petitions For The Annexation Of Lands From Town Of Monroe To The Village Of Kiryas Joel ...... 362

- L -

LABOR RELATIONS ADVISORY COMMITTEE: Res. 24: Resolution Appointing Members Of Labor Relations Advisory Committee ...... 61 Res. 25: Resolution Appointing Members Of The Orange County Economic Development Gaming Committee ...... 62

LEGISLATURE: Res. 12: Resolution Of The Orange County Legislature Urging The Gaming Facility Location Board To Include Orange County In The 2015 “Request For Application” Process For License Approval And Operation Of A Casino In Orange County ...... 43 Res. 14: Resolution Of The Orange County Legislature Making A Determination Under The State Environmental Quality Review Act (SEQRA) With Respect To The Proposed Amendments (Agricultural And Farmland Protection Plan) To The Orange County Comprehensive Plan ...... 46 Res. 15: Resolution Of The Orange County Legislature Adopting Amend- ments To The Orange County Comprehensive Master Plan (Agricultural And Farmland Protection Plan) For Orange County .... 47 Res. 18: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Runway 3-21 RSA Improvement Project And Goshen Wetland Mitigation Site 54 Res. 32: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental LEGISLATORS' PROCEEDINGS 635

Quality Review Act (SEQRA) With Respect To The Orange County Emergency Services Building Solar Array ...... 82 Res. 53: Resolution Of The Orange County Legislature Regarding The Removal Of PCBS From The Hudson River ...... 117 Res. 54: Resolution Of The County Legislature Of The County Of Orange, Pursuant To The New York State Constitution Article IX And Municipal Home Rule Law Section 40, Sending A Home Rule Request To The New York State Legislature Seeking Enactment Of A Senate Bill And An Assembly Bill For A Special Law ...... 119 Res. 55: Resolution Of The Orange County Legislature Approving The Salary Schedules For Election Inspectors, Voting Machine Technicians, Voting Machine Operators, Poll Clerks For Nursing Homes, Poll Clerks For Court Orders, Polling Place Coordinators, Polling Place Information Clerks, Select Polling Place Interpreters, Post Election Audit Clerks, Inspector Training, Green Bag Pick-Up And Ware- house, Delivery And Voting Maching Pre-Lat For The Election Year 2015...... 120 Res. 57: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Runway 3-21 RSA Improvement Project And Goshen Wetland Mitigation Site ...... 122 Res. 58: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Orange Farm No. 2 Bridge Replacement ...... 123 Res. 77: Resolution Of County Legislature Of The County Of Orange, Pursuant To The New York State Constitution Article IX And Municipal Home Rule Law Section 40, Sending A Home Rule Request To The New York State Legislature Seeking Enactment Of Senate Bill S. 4880 And Assembly Bill A. 7279 For A Special Law ...... 161 Res. 104: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Replacement Of The Dwaarkill Bridge ...... 208 Res. 127: Resolution Of The Orange County Legislature Authorizing The Inclusion Of Certain Real Property In Orange County Agricultural Districts Nos. 1 And 2 ...... 252 Res. 128: Resolution Of The Orange County Legislature Assuming Lead Agency Status, Typing The Action As An Unlisted Action And Making A Determination Under The State Environmental Quality Review Act (SEQRA) With Respect To The Inclusion Of Certain Real Property In Orange County Agricultural District No. 1 ...... 254 Res. 129: Resolution Of The Orange County Legislature Authorizing The Inclusion Of Certain Real Property In Orange County Agricultural Districts Nos. 1 And 2 ...... 255 Res. 130: Resolution Of The Orange County Legislature Assuming Lead Agency Status, Typing The Action As A Type I And Making A Determination Under The State Environmental Quality Review Act (SEQRA) With Respect To The Proposed Amendment And Supplement (Economic Development Strategy) To The Orange County Comprehensive Plan 256 Res. 131: Resolution Of The Orange County Legislature Adopting An Amendment And Supplement To The Orange County Comprehensive Master Plan (Economic Development Strategy) For Orange County ...... 258 LEGISLATORS' PROCEEDINGS 636

Res. 134: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of Larkin Drive West ...... 261 Res. 135: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange Farm No. 2 Bridge Replacement ...... 262 Res. 154: Resolution Of The Orange County Legislature Amending Resolutions Establishing And Reporting The Standard Work Day For Orange County Legislators To The New York State And Local Employees’ Retire- ment System ...... 296 Res. 155: Resolution Of The Orange County Legislature Establishing And Reporting The Standard Work Day For Elected And Appointed Officials To The New York State And Local Employees’ Retirement System ...... 298 Res. 159: Resolution Of The Orange County Legislature Calling Upon The New York State Legislature To Reconsider Assembly Bill No. 6430/Senate Bill No. 983a Which Amends N.Y.S Correction Law Section 611 Known As The Anti-Shackling Law ...... 314 Res. 166: Resolution Of The Orange County Legislature Urging The Governor And Legislature Of New York State To Exempt County Tuition Charge- back Obligations For The Fashion Institute Of Technology ...... 330 Res. 168: Resolution Of The Orange County Legislature Authorizing The County Executive To Enter Into An Agreement With Ali Pres Realty, LLC With Respect To Access To The Young Men’s Christian Association Of Middletown, New York D/B/A South Orange Family YMCA In The Village Of Monroe Over A Portion Of The Heritage Trail ...... 335 Res. 169: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Construction Of A Ten Mile Extension Of The Heritage Trail ...... 338 Res. 173: Resolution Of County Legislature Of The County Of Orange Extending An Additional Rate Of Taxes On Sales And Uses Of Tangible Personal Property And Of Certain Services, On Occupancy Of Hotel Rooms And On Amusement Charges ...... 345 Res. 182: Resolution Of The Orange County Legislature Establishing And Reporting The Standard Work Day For Appointed Officials To The New York State And Local Employees’ Retirement System ...... 381 Res. 209: Resolution Creating The “Orange County Airport Advisory Committee”, A Special Committee Of The Orange County Legislature ...... 425 Res. 210: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Emergency Services Building Solar Array ...... 427 Res. 238: Resolution Fixing Date, Time And Place Of Meeting To Organize The County Legislature In 2016 ...... 475 Res. 239: Resolution Of The Orange County Legislature Establishing And Reporting The Standard Work Day For Elected And Appointed Officials To The New York State And Local Employees’ Retirement System ...... 475 Res. 240: Resolution Of The Orange County Legislature Of Orange County, New York Opposing Extension Of Disastrous Trade Policies (Trans-Pacific Partnership Free Trade Agreement) ...... 476 Res. 241: Resolution Of The Orange County Legislature Calling Upon The LEGISLATORS' PROCEEDINGS 637

New York State Legislature To Reconsider “Sparkling Device” Legislation And Amend Penal Law Sections 270 And 405 To Allow New York State Small Cities The Ability To Opt By Local Law To Exempt Sparkling Devices From The Definition Of “Fireworks.” 484 Res. 248: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Sale By The County Of 54 Grand Street (The YMCA Building), City Of Newburgh, New York ...... 513 Res. 249: Resolution Of The Orange County Legislature Giving Notice Of Intent To Assume Lead Agency Status Under State Environmental Quality Review Act (SEQRA) With Respect To The Intersection Improve- ments Of County Road No. 1, County Road No. 1a, County Road No. 41 And Blooms Corners Road ...... 515 Res. 250: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Ten Mile Extension Of The Heritage Trail ... 515 Res. 305: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Intersection Improvements Of County Road No. 1, County Road No. 1a, County Road No. 41 And Blooms Corners Road In The Town Of Warwick ...... 590 Res. 306: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Public Safety Communications Project - New Hampton, Deerpark And Mount Hope ...... 591 Res. 309: Resolution Of The Orange County Legislature Reappointing L. Stephen Brescia To The Orange County Industrial Development Agency ...... 593 Res. 310: Resolution Of The Orange County Legislature Reappointing L. Stephen Brescia To The Orange County Funding Corporation ...... 594 Res. 311: Resolution Of The Orange County Legislature Reappointing Robert T. Armistead To The Orange County Industrial Development Agency 595 Res. 312: Resolution Of The Orange County Legislature Reappointing Robert T. Armistead To The Orange County Funding Corporation ...... 596 Res. 313: Resolution Of The Orange County Legislature Reappointing Mary Ellen Rogulski To The Orange County Industrial Development Agency 596 Res. 314: Resolution Of The Orange County Legislature Reappointing Mary Ellen Rogulski To The Orange County Funding Corporation ...... 597

LEVYING: Res. 267: Resolution Levying The Cost And Expenses Of Demolition, Removal Of Dangerous Structures And Cleanup Of Properties ...... 544 Res. 268: Resolution Levying Unpaid Garbage, Sewer And Water Charges On Property In The Town Of Blooming Grove ...... 545 Res. 269: Resolution Levying The Cost And Expenses Of Property Maintenance In The Town Of Chester ...... 546 Res. 270: Resolution Levying Unpaid Water Charges On Property In The Town Of Chester ...... 547 Res. 271: Resolution Levying Unpaid Water Rents On Property In The Town Of Cornwall ...... 547 Res. 272: Resolution Levying The Cost And Expenses Of Property Maintenance Charges In The Town Of Crawford ...... 548 Res. 273: Resolution Levying Unpaid Sewer And Water Charges And Assess- ments On Property In The Town Of Crawford ...... 549 Res. 274: Resolution Levying Unpaid Utilities On Property In The Town LEGISLATORS' PROCEEDINGS 638

Of Goshen ...... 550 Res. 275: Resolution Levying Unpaid Water Charges On Property In The Town Of Hamptonburgh ...... 550 Res. 276: Resolution Levying The Cost And Expenses Of Cleanup Of Property In The Town Of Highlands ...... 551 Res. 277: Resolution Levying Unpaid Sewer And Water Charges On Property In The Town Of Highlands ...... 552 Res. 278: Resolution Levying Unpaid Water Charges On Property In The Town Of Montgomery ...... 553 Res. 279: Resolution Levying The Cost And Expenses Of Fire Inspection Fees In The Town Of New Windsor ...... 553 Res. 280: Resolution Levying Unpaid Utility Charges On Property In The Town Of New Windsor ...... 556 Res. 281: Resolution Levying Unpaid Utility Charges On Property In The Town Of Newburgh ...... 557 Res. 282: Resolution Providing For The Levy Of A Tax Against Properties .... 558 Res. 283: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 562 Res. 284: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 562 Res. 285: Resolution Levying Unpaid Water Charges On Property In The Town Of Wallkill ...... 563 Res. 286: Resolution Levying Unpaid Water Line Repair Charges On Properties In The Town Of Wallkill ...... 563 Res. 287: Resolution Levying The Cost And Expenses Of Property Maintenance In The Town Of Wallkill ...... 564 Res. 288: Resolution Levying Unpaid Sewer And Water Rents On Property In The Town Of Wawayanda ...... 566 Res. 289: Resolution For The Levy Of The Amount Of Certain Unpaid School Taxes Returned To The Commissioner Of Finance As Unpaid ...... 567 Res. 290: Resolution For The Levy Of The Amount Of Certain Unpaid Village Taxes Returned To The Commissioner Of Finance As Unpaid ...... 569 Res. 291: Resolution Levying Unpaid Sewer And Water Charges On Property In The Town Of Warwick ...... 570 Res. 292: Resolution Levying The Cost And Expenses Of Clean Up Of Property In The Town Of Warwick ...... 571 Res. 293: Resolution Levying Unpaid Water Charges On Property In The Town Of Monroe ...... 572 Res. 294: Resolution Levying Unpaid Sewer Rents On Property In Orange County Sewer District No. 1 In The Towns Of Blooming Grove, Monroe And Woodbury ...... 573 Res. 295: Resolution Levying The Cost And Expenses Of Property Maintenance In The Town Of Goshen ...... 575

LOCAL LAWS: LL 1 A Local Law To Authorize The Sale And Use Of Sparkling Devices . 94 LL 2 A Local Law Of The County Of Orange, New York, To Be Known As “Rocky’s Law”, Protecting Animals From Abuse By Establishing A Registry For Animal Abusers ...... 157 LL 3 A Local Law To Continue The Imposition Of Tax Under Local Law 13 Of 2009, Known As The “Orange County Hotel And Motel Room Occupancy Tax Local Law” For An Additional Three Years ...... 202 LL 4 A Local Law Amending Local Law No. 8 Of 1968, Known As The Orange County Charter, And Local Law No. 10 Of 1969, Known As LEGISLATORS' PROCEEDINGS 639

The Orange County Administrative Code, As Previously Amended, Providing For The Consolidation Of The Department Of Information Technology With The Department Of General Services ...... 158 LL 5 A Local Law Entitled “Orange County Ethics And Disclosure Law.” 379 LL 6 A Local Law Relating To The Sale Of Certain County Real Property Formerly Known As Ymca The Building Authorizing Consideration Of Offers Other Than In Response To Advertisement; And Authorizing The Sale To Other Than The Highest Responsible Bidder ...... 514

- M -

MEDICAL EXAMINER: Res. 151: Resolution Confirming The Appointment Of Dr. Jennifer L. Roman, D.O., As Medical Examiner For Orange County By The County Executive ...... 292

MENTAL HEALTH, NEW YORK STATE/ORANGE COUNTY DEPARTMENT OF: Res. 5: Resolution Extending The Period Of Time For The Appointment Of Darcie Miller To Serve As Acting Commissioner Of The Department Of Mental Health ...... 28 Res. 51: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept And Appropriate Funds From The New York State Office Of Mental Health ...... 109 Res. 52: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept And Appropriate Funds From The New York State Education Department 110 Res. 123: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Mental Health, To Accept And Appropriate Fee Revenue ...... 244

MIDDLETOWN, TOWN OF: Res. 11: Resolution Authorizing The County Executive Of Orange County To Sign The Renewal Sales Tax Agreement With The Cities Of Newburgh, Middletown And Port Jervis ...... 40

MINISINK, TOWN OF: Res. 252: Bond Resolution Dated December 3, 2015 Of The County Of Orange, New York, Authorizing Additional Financing For The Replacement Of The Ford Bridge Located In The Town Of Minisink ...... 519

MISCELLANEOUS: Res. 100: Resolution Extending Additional Benefits To All Employees Of Orange County Who Have Been And Will Be Called To Active Military Duty...... 203 Res. 113: Resolution Calling Upon The Enactment Of New York State Legislation To Amend The Education Law, In Relation To The Implementaton Of Common Core Learning Standards ...... 231 Res. 238: Resolution Fixing Date, Time And Place Of Meeting To Organize The County Legislature In 2016 ...... 475 Res. 300: Resolution Providing For The Establishment Of A Mandatory Reserve Fund For Deposit Of The Proceeds From The Sale Of Certain County Real Property Formerly Known As The YMCA Building ...... 579 LEGISLATORS' PROCEEDINGS 640

Res. 303: Resolution, Pursuant To Local Law No. 5 Of 2015 (“Ethics And Disclosure Law”), Section 8, Paragraph A, Amending Appendix “A,” List Of Positions Of Certain County Officers And Local Political Officials Required To File A Financial Disclosure Form ...... 583

MONROE, TOWN/VILLAGE OF: Res. 168: Resolution Of The Orange County Legislature Authorizing The County Executive To Enter Into An Agreement With Ali Pres Realty, LLC With Respect To Access To The Young Men’s Christian Association Of Middletown, New York D/B/A South Orange Family YMCA In The Village Of Monroe Over A Portion Of The Heritage Trail ...... 335 Res. 178: Resolution Authorizing The Retention Of Outside Counsel To Provide Legal Advice And To Represent The County Of Orange In Connection With Environmental Review And Petitions For The Annexation Of Lands From Town Of Monroe To The Village Of Kiryas Joel ...... 362 Res. 211: Resolution Approving The Abandonment And Transfer Of Maintenance Of Freeland Avenue, County Route 40; A Portion Of North Main Street, County Route 105; A Portion Of Lakes Road, County Route 5; And A Portion Of Still Road, County Route 19 To The Village Of Monroe ...... 428 Res. 293: Resolution Levying Unpaid Water Charges On Property In The Town Of Monroe ...... 572 Res. 294: Resolution Levying Unpaid Sewer Rents On Property In Orange County Sewer District No. 1 In The Towns Of Blooming Grove, Monroe And Woodbury ...... 573

MONTGOMERY, TOWN OF: Res. 71: Resolution Authorizing The County Executive To Execute An Agreement With The Commissioner Of Transportation For The People Of The State Of New York Conveying Parcel Of Land In The Town Of Montgomery...... 143 Res. 197: Resolution Authorizing The County Executive To Accept A Proposed Right-Of-Way Dedication Parcel In The Town Of Montgomery ..... 404 Res. 198: Resolution Authorizing The County Executive To Accept Two Proposed Right-Of-Way Dedications And A Permanent Easement In The Town Of Montgomery ...... 406 Res. 278: Resolution Levying Unpaid Water Charges On Property In The Town Of Montgomery ...... 553

MOUNT HOPE, TOWN OF: Res. 306: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Public Safety Communications Project - New Hampton, Deerpark And Mount Hope ...... 591

- N -

NEWBURGH, TOWN AND CITY OF: Res. 11: Resolution Authorizing The County Executive Of Orange County To Sign The Renewal Sales Tax Agreement With The Cities Of Newburgh, Middletown And Port Jervis ...... 40 Res. 184: Resolution Authorizing The County Executive To Enter Into An Agreement To Provide Assessment Services To The Town Of Newburgh ...... 384 LEGISLATORS' PROCEEDINGS 641

Res. 243: Resolution Authorizing The County Executive To Accept A Gift On Behalf Of Orange County Of 20.2 Acres Of Vacant Land In The Town Of Newburgh ...... 508 Res. 281: Resolution Levying Unpaid Utility Charges On Property In The Town Of Newburgh ...... 557

NEW HAMPTON, TOWN OF: Res. 306: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Orange County Public Safety Communications Project - New Hampton, Deerpark And Mount Hope ...... 591

NEW WINDSOR, TOWN OF: Res. 279: Resolution Levying The Cost And Expenses Of Fire Inspection Fees In The Town Of New Windsor ...... 553 Res. 280: Resolution Levying Unpaid Utility Charges On Property In The Town Of New Windsor ...... 556

- O -

OFFICE FOR THE AGING, ORANGE COUNTY: Res. 213: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office For The Aging, To Accept And Appropriate Grant Funds From The New York State Office For The Aging ...... 431 Res. 214: Resolution Authorizing The County Executive, In Conjunction With The Orange County Office For The Aging, To Accept And Appropriate Federal And State Funds ...... 432

ORANGE COUNTY BUDGET: Res. 79: Resolution Making A Supplemental Appropriation To The 2015 Orange County Budget For The Department Of Planning ...... 163 Res. 80: Resolution Making A Supplemental Appropriation To The 2015 Orange County Budget For The Orange County Attorney’s Office .. 168 Res. 111: Resolution Making A Supplemental Appropriation To The 2014 Orange County Budget For Various Departments ...... 224 Res. 186: Resolution Providing For A Public Hearing On The Proposed Orange County Budget For The Fiscal Year 2016, Social Services District Purposes, And Upon The Assessment Rolls For Orange County Sewer District No. 1, Orange County Small Watershed Protection District No. 1 For Cromline Creek And Beaver Dam Lake District, For Such Fiscal Year ...... 386 Res. 237: Resolution Revising The Proposed 2016 Executive Budget For Orange County ...... 471 Res. 262: Resolution Finally Adopting The Proposed Budget Of Orange County For The Year 2016 ...... 537 Res. 264: Resolution Providing For The Raising Of Taxes Required By The Orange County Budget For General Government Purposes, Social Services District Purposes, Orange County Sewer District No. 1 Purposes, Orange County Small Watershed Protection District No. 1 For Cromline Creek Purposes, And Beaver Dam Lake District Purposes, And Levying Taxes ...... 540 Res. 296: Resolution Accepting And Confirming The Report Of The Clerk Of The Legislature Of The Apportionment Of The County Budget As Adopted For The Ensuing Year ...... 576 LEGISLATORS' PROCEEDINGS 642

Res. 304: Resolution Making A Supplemental Appropriation To The 2016 Orange County Budget For The Orange County Department Of Human Resources ...... 588

ORANGE COUNTY COMPREHENSIVE MASTER PLAN: Res. 131: Resolution Of The Orange County Legislature Adopting An Amendment And Supplement To The Orange County Comprehensive Master Plan (Economic Development Strategy) For Orange County ...... 258

ORANGE COUNTY CORRECTIONAL FACILITY: Res. 143: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Parking Area Improvements At The Orange County Correctional Facility In Goshen ...... 278 Res. 144: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Acquisition And Installation Of Load Bank Equipment For Testing Electric Power Generators At The Orange County Correctional Facility In Goshen ...... 280 Res. 145: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Equipment For The Orange County Correctional Facility In Goshen ...... 282

ORANGE COUNTY COURT HOUSE: Res. 140: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing Acquisition And Installation Of A New Computerized HVAC Management System For The Orange County Courthouse Building 273

ORANGE COUNTY SEWER DISTRICT NO. 1: Res. 263: Resolution Making Appropriations For The Conduct Of The Government Of Orange County, Orange County Social Services District, Orange County Sewer District No. 1, The Orange County Small Watershed Protection District No. 1 For Cromline Creek And The Beaver Dam Lake District For The Fiscal Year 2016 ...... 539 Res. 264: Resolution Providing For The Raising Of Taxes Required By The Orange County Budget For General Government Purposes, Social Services District Purposes, Orange County Sewer District No. 1 Purposes, Orange County Small Watershed Protection District No. 1 For Cromline Creek Purposes, And Beaver Dam Lake District Purposes, And Levying Taxes ...... 540

ORANGE COUNTY SMALL WATERSHED PROTECTION DISTRICT NO. 1: Res. 263: Resolution Making Appropriations For The Conduct Of The Government Of Orange County, Orange County Social Services District, Orange County Sewer District No. 1, The Orange County Small Watershed Protection District No. 1 For Cromline Creek And The Beaver Dam Lake District For The Fiscal Year 2016 ...... 539 Res. 264: Resolution Providing For The Raising Of Taxes Required By The Orange County Budget For General Government Purposes, Social Services District Purposes, Orange County Sewer District No. 1 Purposes, Orange County Small Watershed Protection District No. 1 For Cromline Creek Purposes, And Beaver Dam Lake District Purposes, And Levying Taxes ...... 540 LEGISLATORS' PROCEEDINGS 643

ORANGE COUNTY SOIL AND WATER CONSERVATION DISTRICT: Res. 101: Resolution Confirming The Reappointments And Appointments By The County Executive To The Board Of Directors Of The Orange County Soil And Water Conservation District ...... 205 Res. 255: Resolution By The County Of Orange In Support Of The Orange County Soil And Water Conservation District’s Grant Application To The New York State Soil And Water Conservation Committee For An Award Of Funds For Flood Mitigation On The Wallkill River/Black Dirt Agricultural Region ...... 524

- P -

PARKS, RECREATOIN AND CONSERVATION OF ORANGE COUNTY: Res. 194: Resolution Dated October 1, 2015 Of The County Of Orange, New York, Amending Various Bond Resolutions To Reduce Authorizations For Unissued Bond Amounts In Relation To Various Parks Depart- ment Capital Projects ...... 401 Res. 195: Resolution Allowing The Department Of Parks, Recreation And Conservation To Close And Transfer Unused Revenues For Various Capital Projects ...... 403

PLANNING, ORANGE COUNTY DEPARTMENT OF: Res. 36: Resolution Authorizing The County Executive, In Conjunction With The Department Of Planning, To Submit An Application To The New York State Department Of Transportation For Federal Grant Monies ...... 87 Res. 37: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept And Appropriate NYSDOT Federal 5311 Funds...... 88 Res. 78: Resolution Confirming The Reappointments And Appointments By The County Executive To The Orange County Planning Board ...... 162 Res. 79: Resolution Making A Supplemental Appropriation To The 2015 Orange County Budget For The Department Of Planning ...... 163 Res. 80: Resolution Making A Supplemental Appropriation To The 2015 Orange County Budget For The Orange County Attorney’s Office .. 168 Res. 183: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Planning, To Accept And Appropriate Funds As A Subcontractor To The Orange County Department Of Health ...... 382

POLICE ADVISORY BOARD, ORANGE COUNTY: Res. 68: Resolution Confirming The Reappointments By The County Executive To The Orange County Police Advisory Board ...... 141

PORT JERVIS, CITY OF: Res. 11: Resolution Authorizing The County Executive Of Orange County To Sign The Renewal Sales Tax Agreement With The Cities Of Newburgh, Middletown And Port Jervis ...... 40 Res. 283: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 562 Res. 284: Resolution Levying And Collecting Upon The Taxable Property In The City Of Port Jervis ...... 562 LEGISLATORS' PROCEEDINGS 644

PUBLIC HEARINGS: Review Of Amendments To The Orange County Comprehensive Plan: Orange County Agricultural And Farmland Protection Plan ...... 47 Notice Of Public Hearing For The Annual Modifications To Orange County Agricultural Districts Nos.1 And 2 In Accordance With New York State Agricultural And Markets Law Section 303-A. (6/4/15) ...... 252-255 Notice Of Public Hearing For The Annual Modifications To Orange County Agricultural Districts Nos.1 And 2 In Accordance With New York State Agricultural And Markets Law Section 303-A. (7/1/15) ...... 252-255 Notice Of Public Hearing: Review Of Amendments To The Orange County Comprehensive Plan: Orange County Economic Development Strategy Plan (6/4/15) ...... 256 Notice Of Public Hearing: Introductory Local Law No. 6 Of 2015, A Local Law Entitled “Orange County Ethics And Disclosure Law.” (7/22/15) ...... 379 Notice Of Public Hearing On Tentative Budget For Orange County Community College (8/6/15) ...... 332 Notice Of Legislative Hearing On Proposed 2016 Orange County Budget, Proposed 2016 Orange County Sewer District No. 1 Budget, And Assessment Roll For Said Sewer District, Proposed 2016 Orange County Small Watershed Protection District No. 1 For Cromline Creek Budget And Assessment Roll For Said Water District And Proposed 2016 Beaver Dam Lake District And Assessment Roll For Said District ...... 386

PUBLIC WORKS, ORANGE COUNTY DEPARTMENT OF: Res. 27: Resolution Extending The Period Of Time For The Appointment Of Christopher R. Viebrock To Serve As Acting Commissioner Of The Department Of Public Works For Orange County By The County Executive ...... 74 Res. 64: Resolution Making An Appropriation To The 2015 Orange County Budget For The Orange County Department Of Public Works ...... 135 Res. 102: Resolution Authorizing The Orange County Executive, On Behalf Of The Orange County Department Of Public Works, To Enter Into A Supplemental Agreement No. 5 With The New York State Depart- ment Of Transportation ...... 205 Res. 103: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Amend Resolution No. 348 Of 2012 To Include A Construction Manager .... 207 Res. 137: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Implement And Fund In The First Instance 100% Of The Federal-Aid And State “Marchiselli” Program-Aid Eligible Costs Of A Transportation Federal-Aid Project And Appropriate Funds Therefore And Enter Into Supplemental Agreement No. 4 With The New York State Department Of Transportation To Increase The Construction And Inspection Phase Of Scotchtown Avenue Bridge (Crystal Run Bridge - Capital Project 473)...... 266 Res. 139: Bond Resolution Dated July 1, 2015 Of The County Of Orange, New York, Authorizing The Partial Reconstruction Of The Department Of Public Works Garage In The Village Of Goshen ...... 271 Res. 150: Resolution Confirming The Appointment Of Christopher R. Viebrock As Commissioner Of The Department Of Public Works For Orange County By The County Executive ...... 291 Res. 171: Bond Resolution Dated September 3, 2015 Of The County Of Orange, New York, Authorizing Partial Reconstruction Of Roofs At Various LEGISLATORS' PROCEEDINGS 645

Locations For The Department Of Public Works ...... 341 Res. 187: Resolution Authorizing The Orange County Executive, On Behalf Of The Orange County Department Of Public Works, To Approve An Application For An Increase And Improvement Of The Facilities Of The Beaver Dam Lake Protection And Rehabilitation District ... 388 Res. 188: Resolution Making An Appropriation To The 2015 Orange County Budget For The Orange County Department Of Public Works ...... 389 Res. 192: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works, To Implement And Fund In The First Instance 100% Of The Federal-Aid And State “Marchiselli” Program-Aid Eligible Costs Of A Transportation Federal-Aid Project And Appropriate Funds Therefore And Enter Into Supplemental Agreement No. 2 With The New York State Department Of Transportation To Amend The Existing Agreement For Engineering, Row And The Construction And Inspection Of Taylor Road Bridge ...... 397 Res. 196: Resolution Authorizing The Orange County Executive, On Behalf Of The Orange County Department Of Public Works, To Enter Into An Agreement With The New York State Department Of Trans- portation In Connection With Highway Work Permits...... 404 Res. 254: Resolution Authorizing The Orange County Commissioner Of Public Works To Contract With Certain Towns And Villages For Snow And Ice Control On Certain County Roads ...... 522

- R -

REAL PROPERTY TAX SERVICE, DEPARTMENT OF: Res. 300: Resolution Providing For The Establishment Of A Mandatory Reserve Fund For Deposit Of The Proceeds From The Sale Of Certain County Real Property Formerly Known As The YMCA Building ...... 579

REAPPOINTMENTS: Res. 19: Resolution Reappointing Members To The Board Of Health Of Orange County Health District ...... 55 Res. 68: Resolution Confirming The Reappointments By The County Executive To The Orange County Police Advisory Board ...... 141 Res. 78: Resolution Confirming The Reappointments And Appointments By The County Executive To The Orange County Planning Board ...... 162 Res. 99: Resolution Confirming The Reappointments By The County Executive To The Orange County Human Rights Commission ...... 199 Res. 179: Resolution Confirming The Reappointments And Appointments By The County Executive To The Orange County Human Rights Commission ...... 377 Res. 309: Resolution Of The Orange County Legislature Reappointing L. Stephen Brescia To The Orange County Industrial Development Agency ...... 593 Res. 310: Resolution Of The Orange County Legislature Reappointing L. Stephen Brescia To The Orange County Funding Corporation ...... 594 Res. 311: Resolution Of The Orange County Legislature Reappointing Robert T. Armistead To The Orange County Industrial Development Agency 595 Res. 312: Resolution Of The Orange County Legislature Reappointing Robert T. Armistead To The Orange County Funding Corporation ...... 596 Res. 313: Resolution Of The Orange County Legislature Reappointing Mary Ellen Rogulski To The Orange County Industrial Development Agency 596 LEGISLATORS' PROCEEDINGS 646

Res. 314: Resolution Of The Orange County Legislature Reappointing Mary Ellen Rogulski To The Orange County Funding Corporation ...... 597

RECOGNIZING: Res. 13: Resolution Recognizing February As Black History Awareness Month 45 Res. 56: Resolution Recognizing April 15, 2015 As Holocaust Memorial Day “Yom Hashoah.” ...... 121 Res. 91: Resolution Of The Orange County Legislature Recognizing “National Nursing Home Week,” May 10, 2015 Through May 16, 2015 ...... 188 Res. 174: Resolution Recognizing September 15, 2015 Through October 15, 2015 As National Hispanic Heritage Month ...... 346 Res. 203: Resolution Of The Orange County Legislature Recognizing October 14, 2015 As “White Cane Awareness Day.” ...... 413 Res. 204: Resolution Of The Orange County Legislature Recognizing October, 2015 As “National Disability Employment Awareness Month.” ...... 414

REFUNDING: Res. 108: Refunding Bond Resolution Dated June 4, 2015 Of The County Of Orange, New York, Authorizing The Refunding Of All Or A Portion Of Certain Outstanding Serial Bonds Of Said County ...... 214

RESIDENTIAL HEALTH CARE, DEPARTMENT OF: Res. 201: Resolution Authorizing The County Executive To Accept A Certain Gift On Behalf Of The Department Of Residential Health Care Services ...... 411

REVIEWING: Res. 83: Resolution Reviewing And Affirming The Orange County Debt Management Policy ...... 176

REVISING: Res. 237: Resolution Revising The Proposed 2016 Executive Budget For Orange County ...... 471

- S -

SHERIFF'S OFFICE/JAIL, ORANGE COUNTY: Res. 40: Resolution Authorizing A Contract To Be Made Between The County Of Orange, The Sheriff Of Orange County And The Orange County Correction Officers’ Benevolent Association ...... 93 Res. 69: Resolution Authorizing The County Executive To Accept Donated Computer Equipment On Behalf Of The Orange County Sheriff’s Office ...... 141 Res. 125: Resolution Authorizing The Acceptance Of The Proposed Contract With The Orange County Deputy Sheriff’s Police Benevolent Association (OCDSPBA) ...... 249 Res. 175: Resolution Amending The Salary For The Position Of “Deputy Sheriff And Chief” At The Office Of The Orange County Sheriff ...... 352 Res. 176: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Division Of Criminal Justice Services ...... 353 Res. 177: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The New York State Department Of Homeland Security And Emergency LEGISLATORS' PROCEEDINGS 647

Services ...... 354 Res. 234: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Grant Funds From The New York State Department Of Homeland Security And Emergency Services ...... 459 Res. 235: Resolution Authorizing The County Executive, In Conjunction With The Orange County Sheriff’s Office, To Accept Funds From The State Criminal Aliens Assistance Program ...... 461 Res. 259: Resolution Authorizing The County Executive To Accept A Donated 2016 Ford Explorer On Behalf Of The Orange County Sheriff’s Office 532

SOCIAL SERVICES, ORANGE COUNTY DEPARTMENT OF: Res. 4: Resolution Confirming The Appointment Of Darcie Miller As Commissioner Of The Orange County Department Of Social Services By The County Executive ...... 26 Res. 148: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Social Services, To Accept Funds From The New York State Office Of Children And Family Services ...... 286 Res. 263: Resolution Making Appropriations For The Conduct Of The Government Of Orange County, Orange County Social Services District, Orange County Sewer District No. 1, The Orange County Small Watershed Protection District No. 1 For Cromline Creek And The Beaver Dam Lake District For The Fiscal Year 2016 ...... 539

- T -

TAXES, LAND, DEEDS, LEVY, SALE, ROLLS AND FORECLOSURES: Res. 8: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 35 Res. 9: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 36 Res. 10: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 38 Res. 11: Resolution Authorizing The County Executive Of Orange County To Sign The Renewal Sales Tax Agreement With The Cities Of Newburgh, Middletown And Port Jervis ...... 40 Res. 43: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 99 Res. 44: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 100 Res. 45: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 102 Res. 46: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 103 Res. 47: Resolution Approving The Applications For Correction Of Certain Tax Rolls Because Of Clerical Errors, Etc...... 104 Res. 72: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 146 LEGISLATORS' PROCEEDINGS 648

Res. 86: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 180 Res. 112: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 226 Res. 146: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 283 Res. 147: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 285 Res. 165: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 328 Res. 172: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 343 Res. 185: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 384 Res. 205: Resolution Accepting And Confirming The Report Of The Apportion- ment Of The Mortgage Tax For The Period April 1, 2015 Through September 30, 2015 ...... 419 Res. 206: Resolution Approving The Release Of The County’s Interest In And To A Certain Deed Sale Parcel To The Previous Owner Of Record .. 419 Res. 207: Resolution Pursuant To Real Property Tax Law Section 558 Directing The Cancellation Of Certain Taxes Which Have Been Rendered Unenforceable ...... 420 Res. 208: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 424 Res. 245: Resolution Authorizing The Private Sale And Conveyance Of Certain County Owned Lands Acquired By Reason Of A Failure To Redeem Said Lands From A Tax Sale To Orange County ...... 510 Res. 246: Resolution Approving The Applications For The Correction Of Certain Errors Appearing On The 2015 Tax Rolls For Certain Towns Res. 247: Resolution Providing For The Levy Of A Charge To The 2016 County/Town Tax Bills For A Particular Parcel In The Town Of Goshen ...... 511

TAXES, MISCELLANEOUS: Res. 7: Resolution Authorizing The County Executive To Enter Into An Agreement With Certain Orange County Municipalities Providing For The Exemption From County Taxation Of Lands Owned And Used By Them For Water Supply And Related Purposes ...... 32 Res. 85: Resolution Accepting And Confirming The Report Of The Apportion- ment Of The Mortgage Tax For The Period October 1, 2014 Through March 31, 2015 ...... 180 Res. 173: Resolution Of County Legislature Of The County Of Orange Extending An Additional Rate Of Taxes On Sales And Uses Of Tangible Personal Property And Of Certain Services, On Occupancy Of Hotel Rooms And On Amusement Charges ...... 345 LEGISLATORS' PROCEEDINGS 649

Res. 297: Resolution Approving The Report Of The Clerk Of The Legislature Of The Apportionment Of The Town Budgets And Levying Upon The Respective Towns For Town Purposes ...... 577 Res. 298: Resolution Approving The Summaries Of Taxes And Special Assess- ments To Be Levied In The Several Towns, Districts And Cities, And Directing The Extension Of Said Taxes On The Assessment Rolls .. 578 Res. 299: Resolution Approving The Completed Tax Rolls Of The Several Towns And Cities And Directing The Execution And Delivery Of Warrants For The Collection Of The Taxes Extended Thereon ...... 579

TRAFFIC SAFETY BOARD, ORANGE COUNTY: Res. 118: Resolution Confirming The Reappointment By The County Executive To The Orange County Traffic Safety Board ...... 237

TRANSPORTATION, NEW YORK STATE DEPARTMENT OF: Res. 102: Resolution Authorizing The Orange County Executive, On Behalf Of The Orange County Department Of Public Works, To Enter Into A Supplemental Agreement No. 5 With The New York State Depart- ment Of Transportation ...... 205 Res. 133: Resolution To Support Randall Airport’s Application For New York State Department Of Transportation Funds Under The 2014 Aviation Capital Grant Program ...... 260 Res. 142: Resolution Authorizing The County Executive, In Conjunction With The Orange County Department Of Public Works/Airport, To Accept Funds From The New York State Department Of Transportation.... 277

- V -

VALLEY VIEW RESIDENTIAL HEALTH CARE CENTER: Res. 88: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing The Acquisition Of Equipment For The Valley View Center For Nursing Care And Rehabilitation ...... 183 Res. 93: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing Acquisition Of Food Service Kitchen Equipment For The Valley View Center For Nursing Care And Rehabilitation .... 189 Res. 94: Bond Resolution Dated May 7, 2015 Of The County Of Orange, New York, Authorizing The Partial Reconstruction Of The Valley View Center For Nursing Care And Rehabilitation ...... 191 Res. 160: Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Authorizing Partial Reconstruction Of The Valley View Center For Nursing Care And Rehabilitation ...... 317 Res. 161: Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Authorizing Partial Reconstruction Of The Valley View Center For Nursing Care And Rehabilitation ...... 318 Res. 260: Bond Resolution Dated December 3, 2015 Of The County Of Orange, New York, Authorizing Additional Financing For Acquisition Of Equipment For The Valley View Center Sewer Plant ...... 533

VETERANS SERVICE AGENCY, ORANGE COUNTY: Res. 212: Resolution Authorizing The County Executive To Accept The Gift Of Funds On Behalf Of The Orange County Veterans Service Agency 430 LEGISLATORS' PROCEEDINGS 650

- W - WALLKILL, TOWN OF: Res. 42: Resolution Endorsing And Authorizing An E911 Pilot Project For The Implementation Of An Automatic Vehicle Location (“AVL”) System For Emergency Medical Services In The Town Of Wallkill . 97 Res. 285: Resolution Levying Unpaid Water Charges On Property In The Town Of Wallkill ...... 563 Res. 286: Resolution Levying Unpaid Water Line Repair Charges On Properties In The Town Of Wallkill ...... 563 Res. 287: Resolution Levying The Cost And Expenses Of Property Maintenance In The Town Of Wallkill ...... 564

WARWICK, VILLAGE/TOWN OF: Res. 17: Bond Resolution Dated February 5, 2015 Of The County Of Orange, New York, Authorizing Rehabilitation Improvements To The Glenmere Lake Dam Located In The Towns Of Warwick And Chester ...... 50 Res. 164: Amending Bond Resolution Dated August 6, 2015 Of The County Of Orange, New York, Amending The Bond Resolution Adopted February 5, 2015 In Relation To Financing The Cost Of Rehabilitation Improvements To The Glenmere Lake Dam Located In The Towns Of Warwick And Chester ...... 323 Res. 244: Resolution Authorizing The County Executive To Accept A Gift On Behalf Of The County Of Orange Of 50 Acres Of Vacant Land In The Town Of Warwick ...... 508 Res. 291: Resolution Levying Unpaid Sewer And Water Charges On Property In The Town Of Warwick ...... 570 Res. 292: Resolution Levying The Cost And Expenses Of Clean Up Of Property In The Town Of Warwick ...... 571

WARWICK, TOWN OF: Res. 305: Resolution Of The Orange County Legislature Assuming Lead Agency Status Under The State Environmental Quality Review Act (SEQRA) With Respect To The Intersection Improvements Of County Road No. 1, County Road No. 1a, County Road No. 41 And Blooms Corners Road In The Town Of Warwick ...... 590

WAWAYANDA, TOWN OF: Res. 288: Resolution Levying Unpaid Sewer And Water Rents On Property In The Town Of Wawayanda ...... 566

WOODBURY, VILLAGE OF: Res. 294: Resolution Levying Unpaid Sewer Rents On Property In Orange County Sewer District No. 1 In The Towns Of Blooming Grove, Monroe And Woodbury ...... 573

-Y-

YOUTH BUREAU, ORANGE COUNTY: Res. 180: Resolution Authorizing The County Executive, In Conjunction With The Orange County Youth Bureau, To Accept Additional Funding From The New York State Office Of Children And Family Services 378